A Digital Library of The USGenWeb Archives Project

Suffolk County New York
Obituaries & Death Notices Table of Contents

Return to Suffolk 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)

downs-sidneyl.txt         Sidney Leander Downs                 3  Feb 2000  Kathy DiCioccio
fattarus579gob.tx         Linda C. Fattarusso, 2007            2  May 2007  John B King
howell581gob.txt          Eliot S. Howell II, 2007             1  May 2007  John B King
mchugh-josephinewv.txt    Josephine Weeks Valentine McHugh     2  Nov 2001  Marilyn West
mchugh-johnjames.txt      John James McHugh                    4  Nov 2001  Marilyn West

2005: Jan | Feb | Mar | Apr | May | Jun | Jul | Aug |

Military obituaries
ackerly698gob.txt         Harry Raymond Ackerly, 1918          2  Nov 2007  Joy Fisher
ackerly699gob.txt         William Nelson Ackerly, 1918         2  Nov 2007  Joy Fisher
Return to
The NYGenWeb Project

The Suffolk County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links