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