USA
Texas
Brazos County
Bryan
Bryan City Cemetery
Christian, Clellan  b. 16 Sep 1889, d. 27 May 1959
College Station
Krenek, Kenneth C.  b. 29 Jan 1925, d. 7 Dec 2006
Brown County
Alford, Preston Benjamin  b. 16 Jun 1894, d. 10 Feb 1983
Dikes, Leatrice A.  b. 28 Mar 1900, d. 21 Sep 1977
Medlin, Susie Jane  b. 16 Oct 1896, d. 22 Nov 1977
Brownwood
Alford, Asa Evander  b. 3 Jul 1898, d. 27 Aug 1978
Alford, Charles Allen  b. 9 Sep 1925, d. 25 Jul 2002
Alford, Eula Frances  b. 23 Apr 1892, d. 8 Jul 1970
Alford, Jesse Leroy  b. 12 Aug 1904, d. 10 Dec 1985
Alford, Ruby Maxine  b. c 1923, d. 23 Feb 2002
Alford, William Allen  b. 22 Feb 1896, d. 22 Nov 1967
Dikes, Leatrice A.  b. 28 Mar 1900, d. 21 Sep 1977
Guthrie, Gertrude Myrtle  b. 12 Aug 1906, d. 16 Apr 1986
Hosea, Mary Bell  b. 5 Aug 1870, d. 7 Nov 1955
Howard, Lela Elizabeth  b. 17 May 1903, d. 15 Mar 1969
Brownwood Community Hospital
Alford, Charles Monroe  b. 26 Feb 1901, d. 15 Oct 1971
Brownwood Regional Hospital
Alford, Jesse Leroy  b. 12 Aug 1904, d. 10 Dec 1985
Greenleaf Cemetery
Alford, Asa Evander  b. 3 Jul 1898, d. 27 Aug 1978
Alford, Eula Frances  b. 23 Apr 1892, d. 8 Jul 1970
Alford, Jesse Leroy  b. 12 Aug 1904, d. 10 Dec 1985
Alford, Retha Mae  b. 12 Nov 1906, d. 5 Feb 2000
Dikes, Leatrice A.  b. 28 Mar 1900, d. 21 Sep 1977
Early, Charles W  b. 12 Jul 1919, d. 16 Jan 2002
Guthrie, Gertrude Myrtle  b. 12 Aug 1906, d. 16 Apr 1986
Hitchcock, Roy  b. 2 Apr 1905, d. 30 Dec 1996
Hosea, Mary Bell  b. 5 Aug 1870, d. 7 Nov 1955
Shores, Richard Harris  b. 1 Mar 1890, d. 7 Mar 1974
Early
Eastlawn Memorial Park
Alford, Charles Monroe  b. 26 Feb 1901, d. 15 Oct 1971
Brownsville
The Brownsville Herald
Vittetoe, Robert Cecil  b. c 1913, d. 14 Jan 1977
Brownwood
Brownwood Bulletin
Alford, Charles Monroe  b. 26 Feb 1901, d. 15 Oct 1971
Alford, William Allen  b. 22 Feb 1896, d. 22 Nov 1967
Hilton, Ether  b. 5 Jan 1887, d. 26 Aug 1976
Hosea, Mary Bell  b. 5 Aug 1870, d. 7 Nov 1955
Howard, Lela Elizabeth  b. 17 May 1903, d. 15 Mar 1969
Sawyer, Viola  b. 11 May 1901, d. 23 Nov 1975
Bryan
The Eagle
Christian, Clarence Whitfield  b. 26 Apr 1915, d. 15 Nov 1976
Bryan County
Franklin, Thomas Cavitt  b. 13 May 1895, d. 10 Jan 1971
Buna
Alford, Harvey Claude Jr  b. 9 Sep 1930, d. 9 Jun 2005
Burleson County
Alford, Thomas  b. c 1806, d. 16 Feb 1872
Castleberry, Mary Ann  b. c 1830
Burnet County
Alford, Asa Evander  b. 3 Jul 1898, d. 27 Aug 1978
Alford, Eula Frances  b. 23 Apr 1892, d. 8 Jul 1970
Alford, William Allen  b. 22 Feb 1896, d. 22 Nov 1967
Burnet
Alford, Charles Monroe  b. 26 Feb 1901, d. 15 Oct 1971
Alford, Preston Benjamin  b. 16 Jun 1894, d. 10 Feb 1983
Calhoun County
Feagin, Mae  b. c 1928, d. 31 Jan 1969
Cameron County
Brain, Eleanor Charlotte  b. 12 Jan 1925, d. 11 Feb 2013
Childress, James Lyvonne  b. 1 Nov 1921, d. 10 Jan 1986
Childress, Thomas Richard  b. 25 Jul 1950, d. 22 Oct 2014
Gore, Elbert Brutus  b. 21 Mar 1867, d. 19 Jan 1950
Harlingen
Brain, Eleanor Charlotte  b. 12 Jan 1925, d. 11 Feb 2013
Valley Baptist Medical Center
Beals, James Dewey  b. 2 Feb 1899, d. 8 Oct 1976
Richards, Gladys Jane  b. 19 Apr 1901, d. 19 Apr 1977
La Feria
Restlawn Memorial Park
Richards, Gladys Jane  b. 19 Apr 1901, d. 19 Apr 1977
San Benito
Childress, James Lyvonne  b. 1 Nov 1921, d. 10 Jan 1986
Harvin, Evelyn Ruth  b. 17 Dec 1920, d. 27 Jun 1979
Dolly Vinsant Hospital
Vittetoe, Robert Cecil  b. c 1913, d. 14 Jan 1977
Dolly Vinsant Memorial Hospital
Harvin, Evelyn Ruth  b. 17 Dec 1920, d. 27 Jun 1979
Carrollton
Demere, Perry Hugh  b. 2 Feb 1915, d. 11 Feb 1982
Cartage
Shofner, Toni Grace  b. 23 Feb 1960, d. 17 Feb 2002
Carthage
Panola Watchman
Alford, Amos Ponder Jr  b. 20 Jun 1940, d. 2 May 2005
Center
Alford, Foye Wallace  b. 17 Apr 1899, d. 21 Jan 1978
Beck, Hartzell Oswalt  b. 26 Jul 1898, d. 28 Jan 1981
Watson & Sons Funeral Home
Lanham, Sarah  b. 11 Feb 1927, d. 30 Mar 2015
Swanzy, Thelma  b. 15 Feb 1911, d. 24 Feb 2010
Cherokee County
Alto
Cochrane, Sarah Jane  b. 27 Oct 1855, d. 2 Apr 1927
Childress County
Childress
Eudey, Josephone I.  b. 7 Jan 1921, d. 30 Dec 1996
Coleman County
Trickham
Trickham Cemetery
Alford, William Allen  b. 22 Feb 1896, d. 22 Nov 1967
Howard, Lela Elizabeth  b. 17 May 1903, d. 15 Mar 1969
Collin County
Maitland, Raymond Earl  b. 27 Aug 1939, d. 24 May 2000
Anna
Slayton, Esta Faye  b. 16 Dec 1901, d. 4 Feb 1974
Comal County
Gilliam, Gene Durham Sr  b. 26 Dec 1916, d. 14 Jun 1978
Swanzy, Wylma Lee  b. 25 Oct 1908, d. 21 Sep 1990
Conroe
Alford, Mitchell Lee  b. 26 Dec 1976, d. 14 Sep 1997
Cook County
Maryville
Alford, Georgia Ann  b. 5 Jan 1851, d. c 1926
Cooke County
Gainesville
Tebow, George Cephus Evans Jr.  b. 19 Mar 1919, d. 31 Oct 2011
Corpus Christi
Seaside Funeral Home
Hagedorn, Mary Lou  b. 15 Dec 1927, d. 16 Apr 2011
Dallas
Alford, Alba Royce  b. 25 Jul 1918, d. 27 Sep 1984
McKelvy, Edward Bowen  b. 14 Jan 1919, d. 2 Jan 1999
Dallas Morning News
Falls, Edna Joan  b. 7 Dec 1931, d. 23 Jan 2007
Dallas County
Alford, Ryan Matthew  b. 12 Oct 1984, d. 13 Oct 1984
Childress, James Lyvonne  b. 1 Nov 1921, d. 10 Jan 1986
Davis, Dorice  b. 26 Jul 1914, d. May 1994
Doggett, Charles Rufus  b. 19 Dec 1872, d. 28 Mar 1919
Harvin, Evelyn Ruth  b. 17 Dec 1920, d. 27 Jun 1979
Hemminghaus, Ida C.  b. 24 Jul 1910, d. 11 Nov 1997
Dallas
Alford, Velma Von  b. 27 Feb 1887, d. 25 Jul 1964
Bostic, Mary Frances  b. 26 Sep 1933, d. 19 Jan 2018
Carlisle, William Paul  b. 12 Mar 1915, d. Oct 1994
Childress, James Lyvonne  b. 1 Nov 1921, d. 10 Jan 1986
Donovan, Robert Joseph  b. 2 Sep 1921, d. 7 Jul 2005
Freel, Liva Florence  b. 17 Mar 1902, d. 15 Sep 1991
Hamman, Emily Josephine  b. 11 Dec 1878, d. 26 Dec 1967
Lloyd, Mary Margaret  b. 24 Apr 1916, d. 2 Jun 2014
Nowlin, Irvin John  b. 26 Apr 1903, d. 11 Mar 1989
Swanzy, Bennie Mae  b. 24 Dec 1913, d. 9 Mar 2016
Swanzy, Katherine Bernice  b. 24 May 1916, d. 30 Aug 1990
Tarpley, Floyd Glenn  b. 9 Oct 1941, d. 12 Jan 2017
Parkland Hospital
Nolte, Edna Isabell  b. 21 Dec 1893, d. 21 Jun 1979
Sparkman Hillcrest Mausoleum
Freel, Liva Florence  b. 17 Mar 1902, d. 15 Sep 1991
Nowlin, Irvin John  b. 26 Apr 1903, d. 11 Mar 1989
Garland
Alford, Zula Land  b. 29 Jan 1875, d. 20 Aug 1947
Dawson County
Lamesa
Davis, Dorice  b. 26 Jul 1914, d. May 1994
Lamesa Memorial Park
Alford, Aubrey Lynn (Lt.)  b. 20 Oct 1914, d. 6 Dec 1992
Davis, Dorice  b. 26 Jul 1914, d. May 1994
Methodist Hospital
Alford, Aubrey Lynn (Lt.)  b. 20 Oct 1914, d. 6 Dec 1992
Eastland County
Alford, Aubrey Lynn (Lt.)  b. 20 Oct 1914, d. 6 Dec 1992
Alford, George Thomas  b. 14 Jan 1890, d. 17 Mar 1958
Hilton, Ether  b. 5 Jan 1887, d. 26 Aug 1976
Carbon
Alford, Aubrey Lynn (Lt.)  b. 20 Oct 1914, d. 6 Dec 1992
Eastland
Alford, Retha Mae  b. 12 Nov 1906, d. 5 Feb 2000
Beardsley, William Centennial  b. 9 Aug 1876, d. 18 Dec 1945
Maitland, Sarah B.  b. 6 May 1867, d. 4 Feb 1955
Eastland Memorial Hospital
Hilton, Ether  b. 5 Jan 1887, d. 26 Aug 1976
Gorman
Alford, George Thomas  b. 14 Jan 1890, d. 17 Mar 1958
Okra
Elam School Cemetery
Alford, George Thomas  b. 14 Jan 1890, d. 17 Mar 1958
Hilton, Ether  b. 5 Jan 1887, d. 26 Aug 1976
El Paso County
El Paso
Davenport, Pauline A.  b. c 1901
Lefebvre, William Clayton  b. 26 Jan 1890, d. 3 Feb 1966
Fannin County
Gaines, Jefferson Lycurgus  b. 20 Jan 1875, d. 25 Apr 1955
Hamman, Emily Josephine  b. 11 Dec 1878, d. 26 Dec 1967
Fort Bend County
Sugar Land
Vickers, Johnnie Belle  b. 18 Jan 1919, d. 18 Feb 2013
Wilder, Frederic Dean  b. 4 Mar 1915, d. 9 Jun 2011
Fort Worth
Fort Worth Star-Telegram
Brain, Eleanor Charlotte  b. 12 Jan 1925, d. 11 Feb 2013
Butcher, Billy Joe  b. 28 Dec 1924, d. 10 Jul 1999
Childress, Laura Mae  b. 1 Nov 1925, d. 19 Jul 1995
Sowell, Ellis Mast  b. 17 Apr 1903, d. 10 Sep 1956
Stallings, Walker Eugene  b. 1 Feb 1896, d. 6 May 1933
Tebow, George Cephus  b. 7 Oct 1883, d. 16 May 1963
Wells, Alannette Fillis  b. c 1899, d. 12 Mar 1921
Fredericksburg
Fredericksburg Standard
Muerer, Lawrence Louis  b. 10 Sep 1912, d. 25 Mar 1977
Gillespie County
Fredericksburg
Muerer, Lawrence Louis  b. 10 Sep 1912, d. 25 Mar 1977
Methodist Hospital Hill County (formerly Hill Country Memorial Hospital)
Muerer, Lawrence Louis  b. 10 Sep 1912, d. 25 Mar 1977
St. Mary's Cemetery
Muerer, Lawrence Louis  b. 10 Sep 1912, d. 25 Mar 1977
Gonzales County,
Gonzales
Sawyer, Viola  b. 11 May 1901, d. 23 Nov 1975
Gray County
McLean
Hunter, Ida Belle  b. 26 Sep 1917, d. 17 Apr 2011
Grayson County
Gaines, James Ward  b. 6 Oct 1897, d. 10 May 1984
Denison
Backers, Jacqueline Ann  b. 12 Nov 1927, d. 20 Sep 1988
Gaines, Burem Lucille  b. 18 Nov 1922, d. 15 May 1991
Gaines, James Ward  b. 6 Oct 1897, d. 10 May 1984
Gaines, Jefferson Lycurgus  b. 20 Jan 1875, d. 25 Apr 1955
Tebow, Terry Jean  b. 9 May 1948, d. 9 May 1948
Fairview Cemetery
Gaines, James Ward  b. 6 Oct 1897, d. 10 May 1984
Tebow, Terry Jean  b. 9 May 1948, d. 9 May 1948
Sherman
Backers, Jacqueline Ann  b. 12 Nov 1927, d. 20 Sep 1988
Morgan, Selma  b. 5 Feb 1905, d. 28 Sep 1977
Tebow, Gwyn Burch  b. 9 May 1907, d. 28 Jun 1982
Tebow, Richard Andrew  b. 2 Feb 1921, d. 8 May 2007
West Hill Cemetery
Burch, Bertha Mae  b. 15 Aug 1883, d. 24 Jan 1965
Tebow, George Cephus  b. 7 Oct 1883, d. 16 May 1963
Wilson N Jones Hospital
Tebow, George Cephus  b. 7 Oct 1883, d. 16 May 1963
Van Alstyne
Van Alstyne Cemetery
Gaines, Jefferson Lycurgus  b. 20 Jan 1875, d. 25 Apr 1955
Hamman, Emily Josephine  b. 11 Dec 1878, d. 26 Dec 1967
Gregg County
Alford, Alba Royce Jr.  b. 13 Nov 1947, d. 18 Feb 2014
Alford, Joseph William  b. 23 Jul 1875, d. 6 Apr 1957
Easley, Denver  b. c 1919, d. 10 May 1977
Kirl, Billie Margurette  b. 16 Mar 1926, d. 18 Apr 1992
Vidrine, Mary O.  b. 29 Aug 1902, d. 29 May 1983
Fisher Cemetery
Easley, Denver  b. c 1919, d. 10 May 1977
Longview
Alford, Elijah Clarence  b. 26 Feb 1928, d. 22 May 1988
Alford, Emmett Jr  b. 21 Sep 1926, d. 29 Oct 1986
Kirl, Billie Margurette  b. 16 Mar 1926, d. 18 Apr 1992
Neely, Leland Wade  b. 6 Jul 1933, d. 27 May 2016
Thrasher, Helen  b. 27 Dec 1932, d. 14 Sep 2014
Grace Hill Cemetery
Kirl, Fred Louis  b. 26 Jan 1900, d. 5 Dec 1936
Lakeview Cemetery
Christian, Albert James  b. 3 Mar 1923, d. 3 Feb 1988
Longview Hospital
Swanzy, William Steven  b. 27 Jun 1954, d. 15 Jul 2019
Tarpley, Robert Howard  b. 24 Apr 1924, d. 15 Mar 1998
Memory Park Cemetery
Conley, Dewey Gaston  b. 30 Mar 1908, d. 4 Jul 1974
Kirl, Wynona  b. 6 Oct 1922, d. 1 Sep 2007
Swanzy, Robert  b. 16 Jan 1918, d. 12 Jul 1944
Guadalupe County
Howard, Lela Elizabeth  b. 17 May 1903, d. 15 Mar 1969
Hamilton County
McIntire, Ella Trout  b. 2 Mar 1887, d. 14 Nov 1952
Hamilton
Hamilton Hospital
McIntire, Ella Trout  b. 2 Mar 1887, d. 14 Nov 1952
Hardin County
Kountze Nursing Home
Alford, Willie Lawrence  b. 12 Sep 1916, d. 5 May 2000
Silsbee
Schrader, George Spencer  b. 11 Oct 1947, d. 21 Feb 2007
Sour Lake
Kirl, Billie Margurette  b. 16 Mar 1926, d. 18 Apr 1992
Harlingen
Valley Morning Star
Swanzy, Bennie Mae  b. 24 Dec 1913, d. 9 Mar 2016
Harris County
(?), Ada  b. c 1900
Adams, Homer  b. c 1911
Alford, Era Mae  b. 1911 or 1912
Bruinooge, Katherine Lyn  d. 19 Apr 1991
Cherney, Donald Dwight  b. 17 Aug 1909, d. 4 Oct 1992
Paris, Harry Harold  b. 19 Jul 1882, d. 16 Aug 1953
Houston
Alford, Alpha Rebecca  b. 19 Mar 1919, d. 19 Nov 1993
Alford, William Elwood  b. 16 Jul 1886, d. 15 Oct 1972
Backers, Jacqueline Ann  b. 12 Nov 1927, d. 20 Sep 1988
Burch, Bertha Mae  b. 15 Aug 1883, d. 24 Jan 1965
Christian, Bonnie Mae  b. 10 Sep 1924, d. 21 Mar 2011
Jackson, Patricia Jean  b. 5 Jan 1941, d. 25 Jan 1981
Paris, Harry Harold  b. 19 Jul 1882, d. 16 Aug 1953
Seed, Verna Elaine  b. 6 Dec 1907, d. 15 Mar 1989
Tebow, Gwyn Burch  b. 9 May 1907, d. 28 Jun 1982
Tebow, Richard Andrew  b. 2 Feb 1921, d. 8 May 2007
Forest Park Lawndale
Alford, William Elwood  b. 16 Jul 1886, d. 15 Oct 1972
Hermann Memorial Hospital
Price, Dwight Raymond  b. 20 Apr 1926, d. 23 May 2003
Price, Karlen Marjorie  b. 3 May 1965, d. 12 Dec 2000
Park Plaza Hospital
Morgan, Selma  b. 5 Feb 1905, d. 28 Sep 1977
Webster
Forest Park East Cemetery
Backers, Jacqueline Ann  b. 12 Nov 1927, d. 20 Sep 1988
Morgan, Selma  b. 5 Feb 1905, d. 28 Sep 1977
Tebow, Gwyn Burch  b. 9 May 1907, d. 28 Jun 1982
Harrison County
Carlisle, William Paul  b. 12 Mar 1915, d. Oct 1994
Payne, Scott Mitchell  b. 16 Mar 1961, d. 21 Nov 2003
Swanzy, Katherine Bernice  b. 24 May 1916, d. 30 Aug 1990
Marshall
McGee, Millard Elliott  b. 4 Aug 1926, d. 20 May 2013
Hemphill County
Bullock, Annie N.  b. c 1833
Bullock, Widow  b. c 1794
Whittlesey, Annie A.  b. c 1862
Whittlesey, Calvin Hatch  b. 9 Jun 1868, d. 12 Oct 1937
Whittlesey, James E.  b. c 1862
Whittlesey, Joseph A.  b. c 1821
Whittlesey, Luther C.  b. c 1856
Whittlesey, Martha D.  b. c 1859
Whittlesey, Oscar Adolphus  b. 9 Apr 1854, d. 14 Jun 1938
Henderson
Crawford A. Crim Funeral Home
Alford, Joe Mitchell  b. 25 Sep 1957, d. 14 May 2014
Henderson County
Gilmore, Lorena  b. 20 Nov 1915, d. 8 Aug 1990
Hidalgo County
Edinburg
Grill, Blanche Harrietta  b. 22 Nov 1894, d. 1 Nov 1977
St. Joseph's Catholic Church
Hagedorn, Mary Lou  b. 15 Dec 1927, d. 16 Apr 2011
Krenek, Kenneth C.  b. 29 Jan 1925, d. 7 Dec 2006
McAllen
Hagedorn, Frederick Arthur  b. 8 Apr 1891, d. 11 Sep 1952
Valley Memorial Gardens
Grill, Blanche Harrietta  b. 22 Nov 1894, d. 1 Nov 1977
Hagedorn, Frederick Arthur  b. 8 Apr 1891, d. 11 Sep 1952
Kuhn, Eugene Fredrick  b. 17 Dec 1908, d. 14 Apr 1984
Valley Memoruial Gardens
Crim, Mariam Josephine  b. 30 Oct 1907, d. 13 Jun 1999
San Juan
Kuhn, Eugene Fredrick  b. 17 Dec 1908, d. 14 Apr 1984
Hockley County
Levelland
Pelfrey, Josephus  b. 23 Dec 1903, d. 8 Dec 1992
Whitharral
Precinct 6
Pelfrey, Elmer Ervin  b. 18 Jun 1891, d. 11 Oct 1939
Pelfrey, William Leonard  b. 9 Jan 1858, d. 14 Jan 1934
Houston
Alford, Mitchell Lee  b. 26 Dec 1976, d. 14 Sep 1997
Alford, Ovada Vilia  b. 15 Jun 1872, d. 7 Mar 1945
Alford, Zelda Marie  b. 4 Dec 1908, d. 13 Jan 1999
Brookside Crematory
Paris, Harry Harold  b. 19 Jul 1882, d. 16 Aug 1953
Houston Chronicle
Tebow, Richard Andrew  b. 2 Feb 1921, d. 8 May 2007
Vickers, Johnnie Belle  b. 18 Jan 1919, d. 18 Feb 2013
Howard County
Big Spring
Alford, Elton Clyde  b. 1894, d. 8 Feb 1967
Jasper County
Jasper
Larry, Georgia Helena  b. 1 Apr 1861, d. 1 Jan 1946
Payne, Verna Lee  b. 6 Jan 1939, d. 29 Oct 2013
Roganville
Oliver, Bailey Rains  b. 7 Mar 1830, d. 24 Jan 1928
Jefferson County
Schrader, George Spencer  b. 27 Sep 1919, d. 13 Nov 2003
Beaumont
Alford, Mary Aletha  b. 2 Sep 1923, d. 15 Nov 1986
Schrader, George Spencer  b. 27 Sep 1919, d. 13 Nov 2003
Schrader, George Spencer  b. 11 Oct 1947, d. 21 Feb 2007
Forest Lawn Memorial Park and Funeral Home
Alford, Mary Aletha  b. 2 Sep 1923, d. 15 Nov 1986
Groves
Landrum, William Odell  b. 13 Jun 1921, d. 18 Aug 1976
Port Arthur
Goodhue Hotel
Cortelyou, Ruth Hays  b. Sep 1911, d. 5 Apr 1992
Joaquin
Cook, Frank Allen  b. 3 May 1915, d. 20 Jan 1984
Cook, James Edwin  b. 8 Dec 1911, d. 13 Apr 1996
Johnson County
Stallings, Walker Eugene  b. 1 Feb 1896, d. 6 May 1933
Wells, Alannette Fillis  b. c 1899, d. 12 Mar 1921
Godley
Childress, Laura Mae  b. 1 Nov 1925, d. 19 Jul 1995
Keltys
Alford, Hollis Wilton  b. 24 Dec 1921, d. 2 Oct 1998
Lee County
Alford, George Thomas  b. 14 Jan 1890, d. 17 Mar 1958
Giddings
Alford, Benjamin Allen  b. 25 Feb 1865
Hosea, Mary Bell  b. 5 Aug 1870, d. 7 Nov 1955
Leon County
Christian, Clarence Whitfield  b. 26 Apr 1915, d. 15 Nov 1976
Lickering
Anderson, Laura Ophelia  b. 3 Dec 1872, d. 31 May 1917
Longview
Longview News-Journal
Alford, Alba Royce  b. 25 Jul 1918, d. 27 Sep 1984
Alford, Elijah Clarence  b. 26 Feb 1928, d. 22 May 1988
Alford, Emmett Jr  b. 21 Sep 1926, d. 29 Oct 1986
Foley, James Thomas  b. 23 Jul 1914, d. 22 Jan 2003
Kirl, Billie Margurette  b. 16 Mar 1926, d. 18 Apr 1992
Kirl, Wynona  b. 6 Oct 1922, d. 1 Sep 2007
Swanzy, Robert  b. 16 Jan 1918, d. 12 Jul 1944
Swanzy, William Steven  b. 27 Jun 1954, d. 15 Jul 2019
Thrasher, Billie Lorene  b. 19 Sep 1916, d. 18 Feb 1996
Thrasher, Helen  b. 27 Dec 1932, d. 14 Sep 2014
Rader Funeral Home of Longview
Neely, Leland Wade  b. 6 Jul 1933, d. 27 May 2016
Lubbock
Lubbock Avalanche-Journal
Alford, Aubrey Lynn (Lt.)  b. 20 Oct 1914, d. 6 Dec 1992
Lubbock Morning Avalanche
Adams, Mildred Eletta  b. 4 Jun 1913, d. 6 Jun 1948
Lubbock County
Price, Karlen Marjorie  b. 3 May 1965, d. 12 Dec 2000
Lufkin
Ferguson, Margaret Arliene  b. 13 Jan 1923, d. 16 Mar 2009
Lufkin Memorial Hospital
Alford, Hollis Wilton  b. 24 Dec 1921, d. 2 Oct 1998
Marshall
The Marshall News Messenger
Beck, Tom  b. Jan 1854, d. 27 May 1937
McGee, Millard Elliott  b. 4 Aug 1926, d. 20 May 2013
Payne, Scott Mitchell  b. 16 Mar 1961, d. 21 Nov 2003
McAllen
Monitor
Crim, Mariam Josephine  b. 30 Oct 1907, d. 13 Jun 1999
McCulloch County
Brady
Guthrie, Gertrude Myrtle  b. 12 Aug 1906, d. 16 Apr 1986
McLennan County
Bruinooge, Cornelius John  b. 27 Sep 1926, d. 22 Jun 2000
Waco
Seed, Adele May  b. 15 May 1925, d. 16 Nov 2000
Mills County
Democrat Cemetery
Sawyer, Viola  b. 11 May 1901, d. 23 Nov 1975
Montgomery County
Cleveland, Rex  b. 5 Dec 1909, d. 27 Oct 1982
Cushman, Mary Kathryn  b. 18 Jun 1920, d. 3 Dec 1991
Motley County
Roaring Springs
Applegate, George Douglas  b. Jul 1863, d. 19 Jul 1919
Nacogdoches County
Alford, John Robert  b. 13 Sep 1908, d. 22 Apr 1991
Christian, Callie Anne  b. 16 Dec 1979, d. 30 Sep 2000
Harvin, Evelyn Ruth  b. 17 Dec 1920, d. 27 Jun 1979
Appleby
Bethel Cemetery
Strahan, George Barham  b. 13 Feb 1927, d. 7 Oct 2003
Chireno
Sowell, Ellis Mast  b. 17 Apr 1903, d. 10 Sep 1956
Justice Precinct 4
Mast, Alma  b. c 1876
Sowell, Ellis Mast  b. 17 Apr 1903, d. 10 Sep 1956
Sowell, Irwin W.  b. c 1906
Sowell, James H.  b. c 1873
Nacogdoches
Alford, Cody Wayne  b. 20 Jun 1984, d. 17 Dec 2004
Alford, Irma L.  b. 16 Dec 1903, d. 23 Aug 1987
Ferguson, Margaret Arliene  b. 13 Jan 1923, d. 16 Mar 2009
Mast, Alma  b. c 1876
Sowell, Ellis Mast  b. 17 Apr 1903, d. 10 Sep 1956
Sowell, James H.  b. c 1873
Strahan, George Barham  b. 13 Feb 1927, d. 7 Oct 2003
Medical Center
Matthews, Wayland Hoyt  b. 6 Feb 1903, d. 21 Nov 1980
Nacogdoches Memorial Hospital
Smith, Eva Lee  b. 13 Aug 1907, d. 18 Feb 1993
Newton County
Burkeville
West, Amanda Melvina  b. 27 Jul 1855, d. 7 Jun 1931
Nueces County
Christian, Charles Whitfield  b. 27 May 1944, d. 8 Sep 1960
Corpus Christi
Hagedorn, Mary Lou  b. 15 Dec 1927, d. 16 Apr 2011
Krenek, Kenneth C.  b. 29 Jan 1925, d. 7 Dec 2006
Seaside Memorial Park
Hagedorn, Mary Lou  b. 15 Dec 1927, d. 16 Apr 2011
Krenek, Kenneth C.  b. 29 Jan 1925, d. 7 Dec 2006
Orange County
Orange
Duke, Georgia  b. 14 Dec 1894, d. 16 Jul 1951
Claybar Hillcrest Memorial Gardens
Landrum, William Odell  b. 13 Jun 1921, d. 18 Aug 1976
Tarpley, Dorothy Charlene  b. 18 Aug 1926, d. 27 Apr 2000
Panola County
Gary City
Strahan, George Barham  b. 13 Feb 1927, d. 7 Oct 2003
Woods
Christian, Pinckney Whitfield  b. 29 Apr 1839, d. 18 Sep 1910
Dean, Martha Jane  b. 16 May 1845, d. 4 Aug 1901
Woods Cemetery
Christian, Lelia  b. c Apr 1870, d. 1889
Christian, Lucy A  b. 1884, d. 1887
Christian, Pinckney Whitfield  b. 29 Apr 1839, d. 18 Sep 1910
Dean, Martha Jane  b. 16 May 1845, d. 4 Aug 1901
Plano
Falls, Edna Joan  b. 7 Dec 1931, d. 23 Jan 2007
Polk County
Livingston Park
Carlisle, William Paul  b. 12 Mar 1915, d. Oct 1994
Reagan County
Flynn, Katy Estell  b. 15 Apr 1915, d. 6 Feb 2003
Rowlett
Lakepointe Medical Center
Stewart, Gracie L.  b. 3 Mar 1918, d. 3 Mar 2008
Rusk County
Henderson
Thrasher, Helen  b. 27 Dec 1932, d. 14 Sep 2014
Thrasher, Jack  b. 3 Feb 1921, d. 20 Jul 2000
Thrasher, Johnny Cholerenn  b. 25 Mar 1915, d. 5 Jan 2013
Henderson Memorial Hospital
Alford, Alba Royce  b. 25 Jul 1918, d. 27 Sep 1984
Holley, Mildred Mary  b. 23 Apr 1895, d. 24 Jul 1967
Thrasher, Billie Lorene  b. 19 Sep 1916, d. 18 Feb 1996
Thrasher, Charlie Clarke  b. 17 Sep 1890, d. 15 Oct 1948
Thrasher, Johnny Cholerenn  b. 25 Mar 1915, d. 5 Jan 2013
Lakewood Memorial Park
Alford, Alba Royce  b. 25 Jul 1918, d. 27 Sep 1984
Alford, Joe Mitchell  b. 25 Sep 1957, d. 14 May 2014
Foley, James Thomas  b. 23 Jul 1914, d. 22 Jan 2003
Holley, Mildred Mary  b. 23 Apr 1895, d. 24 Jul 1967
Thrasher, Billie Lorene  b. 19 Sep 1916, d. 18 Feb 1996
Thrasher, Charlie Clarke  b. 17 Sep 1890, d. 15 Oct 1948
Thrasher, Jack  b. 3 Feb 1921, d. 20 Jul 2000
Thrasher, Johnny Cholerenn  b. 25 Mar 1915, d. 5 Jan 2013
Overton
Alford, Troy  b. 8 Apr 1878, d. 10 Sep 1957
Sabine County
Alford, Adrain R  b. c 1876, d. 1902
Alford, Allen Josiah Jr  b. 27 Feb 1844, d. 3 Jul 1923 or 23 Jul 1923
Alford, Amanda  b. c 1862
Alford, Baldy A.  b. 4 Mar 1852, d. 6 May 1909
Alford, Benjamin Meador  b. 24 Sep 1877, d. 24 Dec 1960
Alford, Bertis Terry  b. Sep 1846
Alford, Frances A.  b. 1 Jun 1842
Alford, Isham  b. 1814 or 1815, d. 7 Jun 1888
Alford, Laura Frances  b. Sep 1879, d. 21 Feb 1919
Alford, Lawrence Allen  b. 11 Mar 1879, d. 18 Oct 1963
Alford, Lee E  b. c 1872
Alford, Lora Ann  b. 27 Feb 1873, d. 15 May 1926
Alford, Louisa  b. c 1851
Alford, Ovada Vilia  b. 15 Jun 1872, d. 7 Mar 1945
Alford, Preston  b. c 1857
Alford, Thomas Ernest  b. 26 Jan 1879, d. 12 Jun 1935
Alford, Thomas Redden  b. 18 Mar 1855, d. 27 Nov 1898
Alford, Wiley  b. c 1864
Collier, Sarah Matilda  b. 18 Feb 1863, d. 7 Sep 1925
Hodges, Sylvia Ann  b. 1825 or 1826
Land, Nancy Jane  b. 24 Aug 1851, d. 4 Sep 1926
McCall, Minnie Jane  b. c 1884
Smith, Zelotus  b. Aug 1855, d. 5 Apr 1940
Vickers, Johnnie Belle  b. 18 Jan 1919, d. 18 Feb 2013
Whittlesey, Calvin Hatch  b. 9 Jun 1868, d. 12 Oct 1937
Beat 2, Sabine, Texas
Alford, Allen Josiah Jr  b. 27 Feb 1844, d. 3 Jul 1923 or 23 Jul 1923
Alford, Althea  b. c 1859
Alford, Baldy A.  b. 4 Mar 1852, d. 6 May 1909
Alford, Isham  b. 1814 or 1815, d. 7 Jun 1888
Alford, Preston  b. c 1857
Alford, Thomas Redden  b. 18 Mar 1855, d. 27 Nov 1898
Alford, Wiley  b. c 1864
Hodges, Sylvia Ann  b. 1825 or 1826
Geneva
Myrtle Springs Cemetery
Alford, Thomas Ernest  b. 26 Jan 1879, d. 12 Jun 1935
Isla
Alford, Iva Virginia  b. 21 Jul 1892, d. 26 Nov 1978
Justice Precinct 8, District 72
Alford, Bertis Terry  b. Sep 1846
Alford, Burits I  b. Oct 1883
Alford, Carrie L  b. Aug 1889
Alford, Jennie V  b. Oct 1880
Alford, William Elwood  b. 16 Jul 1886, d. 15 Oct 1972
Collier, Elizabeth  b. Dec 1851
Milam
Alford, Alba Berta  b. 12 Oct 1889, d. 17 Feb 1970
Alford, Annie  b. 22 Apr 1883, d. Aug 1885
Alford, Benjamin Meador  b. 24 Sep 1877, d. 24 Dec 1960
Alford, Eula  b. 3 Jan 1895, d. 31 Aug 1954
Alford, Foye Wallace  b. 17 Apr 1899, d. 21 Jan 1978
Alford, Isham  b. 1814 or 1815, d. 7 Jun 1888
Alford, John Isham  b. 18 Feb 1881, d. 26 Feb 1960
Alford, Mamie Lou  b. 6 Feb 1892, d. 1903
Alford, Vera Clara  b. 30 Dec 1897, d. 21 Jul 1974
Alford, W. Austin  b. 17 Mar 1877, d. 15 Feb 1894
Alford, Zula Land  b. 29 Jan 1875, d. 20 Aug 1947
Vickers, Tom Bennett  b. 7 Aug 1890, d. 17 Jan 1954
Precinct 4
Alford, Adrain R  b. c 1876, d. 1902
Alford, Thomas Ernest  b. 26 Jan 1879, d. 12 Jun 1935
Alford, Thomas Redden  b. 18 Mar 1855, d. 27 Nov 1898
Collier, Sarah Matilda  b. 18 Feb 1863, d. 7 Sep 1925
Precinct 4, Sabine, Texas
Alford, Baldy A.  b. 4 Mar 1852, d. 6 May 1909
Alford, Bertis Terry  b. Sep 1846
Alford, Carrie  b. c 1870
Alford, George W  b. c 1879
Alford, Isam  b. c 1871
Alford, Lawrence Allen  b. 11 Mar 1879, d. 18 Oct 1963
Alford, Lora Ann  b. 27 Feb 1873, d. 15 May 1926
Alford, Preston  b. c 1873
Alford, Robert  b. c 1864
Alford, W. Austin  b. 17 Mar 1877, d. 15 Feb 1894
Alford, Zula Land  b. 29 Jan 1875, d. 20 Aug 1947
Collier, Elizabeth  b. Dec 1851
Land, Mary C.  b. 29 Sep 1855, d. 25 Nov 1916