A Digital Library of The USGenWeb Archives Project

Kings County New York
Obituaries & Death Notices Table of Contents
Return to Kings County Main TOC

Column 1 = File Name
Column 2 = Description
Column 3 = File Size
Column 4 = Date Filed
Column 5 = Submitter (email addresses are listed on the files)


brady-juliaadams.txt    Julia Adams Brady              2     Jul 2001     Janet Ashcroft
brady-mary.txt          Mary Brady                     2     Jul 2001     Janet Ashcroft
brady-williamgage.txt   William Gage Brady             2     Jul 2001     Janet Ashcroft
mann-arthur.txt         Arthur Mann, 2003              6     Feb 2003     NYATT
smith-susanann.txt      Susan Ann Smith                2     Sep 2001     Larry Smith
woods-frankl.txt        Frank L. Woods (1888-1960)     2     May 1999     Kim Jelinek

Out of state:
heintz-richardwalter.txt     Richard Walter Heintz, 2006  2  Jul 2006  Michele L

Return to
| The NYGenWeb Project | The Kings County NYGenWeb | The USGenWeb Archives |
| The NYGenWeb Archives | The USGenWeb Project |

Table of Contents maintained by: W. David Samuelsen

Web Space provided by Rootsweb