110
CEMETERY BURIAL LISTINGS FOR THE CONGREGATION OF OUR LADY OF LOURDES ROMAN CATHOLIC CHURCH OF THE PARISH OF AVOYELLES, LOUISIANA (CEMETERIES 1, 2 AND 3) CONGREGATION OF SAINT JOHN THE BAPTIST ROMAN CATHOLIC CHURCH OF THE PARISH OF AVOYELLES, LOUISIANA (CEMETERY) CONGREGATION OF THE BAPTIST CHURCH OF FIFTH WARD, AVOYELLES PARISH, LOUISIANA (LAMARTINIERE CEMETERY) Jesus saith unto him, I am the way, the truth, and the life; no man cometh unto the Father, but by me. John 14: 6 RESEARCHED BY: Names and Dates: Don Brouillette History: Donald Bringol Pastor: Paul Kunnumpuram Date Published: June 1, 2010 Revised: November 1, 2016

CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

CEMETERY BURIAL LISTINGS

FOR THE

CONGREGATION OF OUR LADY OF LOURDES ROMAN CATHOLIC CHURCH OF THE PARISH OF

AVOYELLES, LOUISIANA (CEMETERIES 1, 2 AND 3)

CONGREGATION OF SAINT JOHN THE BAPTIST ROMAN CATHOLIC CHURCH OF THE PARISH

OF AVOYELLES, LOUISIANA (CEMETERY)

CONGREGATION OF THE BAPTIST CHURCH OF FIFTH WARD, AVOYELLES PARISH, LOUISIANA

(LAMARTINIERE CEMETERY)

Jesus saith unto him, I am the way, the truth, and the life; no man cometh unto the Father,

but by me. John 14: 6

RESEARCHED BY:

Names and Dates: Don Brouillette

History: Donald Bringol

Pastor: Paul Kunnumpuram

Date Published: June 1, 2010

Revised: November 1, 2016

Page 2: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

2

Table of Contents

Our Lady of Lourdes Cemetery # 1

Directions and Photo 4

Property Acquisition 5

Burial Listing 7

Our Lady of Lourdes Cemetery # 2

Directions and Photo 16

Property Acquisition 17

Burial Listing 19

Our Lady of Lourdes Cemetery # 3

Directions and Photo 53

Property Acquisition 54

Burial Listing 56

Mausoleum

Our Lady of Lourdes Corridor 70

Little Flower Walk 72

All Saints Walk 73

St. John the Baptist Cemetery

Directions and Photo 74

Property Acquisition 75

Burial Listing 77

Mausoleum:

Saint John the Baptist Walk 98

Saint Ann Walk 99

Saint Joseph Walk 100

Page 3: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

3

Lamartiniere Cemetery

Directions and Photo 101

Property Acquisition 102

Burial Listing 103

Page 4: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

4

Our Lady of Lourdes Roman Catholic Church Cemetery # 1

Our Lady of Lourdes Roman Catholic Church Cemetery # 1, (Formally known as Old Island

Cemetery) is located at 117 Old Cemetery Road, Marksville, LA 71351. Directions to the

cemetery are as follows: From RJ Louisiana Highways 1 and 1194, go West on Highway 1194

for a distance of 4.0 miles, then turn left onto Our lady of Lourdes Island Cemetery Road.

Proceed for 0.1 miles, arrive at destination.

CEMETERY # 1

Page 5: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

5

Property Acquisition:

Our Lady of Lourdes Roman Catholic Church Cemetery, formerly known as “Old Island or

Guillot Cemetery” was established on or before November 18, 1864 (the date Mr.

Oliver Couvillion died and subsequently buried, and whose grave is marked by a head

stone). (The church elders and Mr. Degastille Guillot’s descendants claim that the land

was donated by the Guillot Family. However, there is no official recording of that

donation.)

On June 23, 1975, Mr. John Victor Coco presents, irrevocably give, grant and donate inter vivos

unto:

THE CONGREGATION OF OUR LADY OF LOURDES ROMAN CATHOLIC CHURCH, of the

parish of Avoyelles, Louisiana the following described property:

All rights, title and interest which the donor may own in and to a certain tract of land

situated in section 42, Township 2 North, Range 3 East, Avoyelles Parish, Louisiana and

known as the Guillot Cemetery of Our Lady of Lourdes old Cemetery, within the existing

fence and tree line, bounded on the North, South, East and West by Donor; and more

fully shown on plat of survey by Thomas D. Bordelon, Registered Land Surveyor, and

colored in green thereon; said plat being attached hereto and made part for certainty

of identification.

Donor John Victor Coco does further by these presence, irrevocably give, grant and donate

inter vivos, the non exclusive usufruct, only, of the following described property:

A certain tract of land situated in Section 42, Township 2, Range 3 East, Avoyelles

Parish, Louisiana, and containing .06 of an acre, adjoining the cemetery above

described, and shown colored in red on the plat of survey attached hereto and made

part hereof, as identified above, and bounded North, East and West by donor South by

said Cemetery.

Signed on June 23, 1975 by Mr. John Victor Coco, donor; Reverend Charles Dekeukelaere and

Mr. Marc Dupuy, Jr., Notary.

Page 6: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

6

Note: The above property descriptions were extracted from transaction records Book A-267

Page 711, located in Avoyelles Parish, LA. Clerk of Court’s Office in Marksville, LA.

Page 7: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

7

Our Lady of Lourdes Roman Catholic Church Cemetery # 1 Burial Listing:

Name Birth Death Row # Grave #

Bernard, Alfred 09/10/1906 07/06/1924 2L 1

Bernard, Dora M 07/23/1923 07/14/1998 4R 13

Bernard, Florence G 08/14/1904 06/22/1974 4R 5

Bernard, Gladys M 06/27/1918 08/01/1984 4R 7

Bernard, John M 12/13/1914 08/19/1977 4R 6

Bernard, Joseph D 08/30/1902 02/27/1943 3R 6

Bernard, Julia G 07/04/1879 12/26/1963 4R 4B

Bernard, Marcel 1847 01/11/1911 10R 2

Bernard, Odile Lemoine 10/23/1929 9/5/2012 3R 8

Bernard, Otride J 11/26/1922 11/07/1980 3R 9

Bernard, Percy 10/09/1921 10/19/1921 12R 1

Bernard, Pierre 02/17/1877 02/17/1927 3R 5

Bernard, Roger P 10/09/1957 10/25/1959 3R 7

Bordelon, Blanche G 10/13/1919 09/08/2001 8R 6

Bordelon, Wilfred P 11/24/1915 04/19/1996 8R 5

Bringol, Ann Gaspard Smith 08/12/1847 09/06/1919 Unmarked Grave

Bringol, Jean Batiste 07/04/1834 04/17/1884 Unmarked Grave

Brouillette, Hudson J 11/10/1936 1R 6

Brouillette, Mary A Herrell 02/14/1933 05/02/1998 1R 5

Broussard, August 1837 1930 7R 10

Broussard, August Mrs. 1863 1955 7R 9

Page 8: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

8

Name Birth Death Row # Grave #

Brown, Charles 1831 12/09/1882 11 1/2 R

Brown, Elizabeth 1832 05/09/1917 11 1/2 R

Brown, Eva 12/11/1911 04/28/1919 11 1/2 R

Brown, Mabel 11/20/1918 06/01/1919 11 1/2 R

Brown, Wilson 07/20/1925 10/16/1926 3L 2

Carmouche, Abel 1888 02/15/1930 23R

Carmouche, Aline Michot 08/29/1917 08/18/1985 1R 10

Carmouche, Armedie 22R 5C

Carmouche, Edolive 22R 5B

Carmouche, Edvise G 10/05/1899 04/14/1982 4L 6

Carmouche, Ella B 1873 1905 22R 7B

Carmouche, Ella Brown 12/26/1876 10/20/1959 15L

Carmouche, John 08/14/1897 06/14/1977 4L 5

Carmouche, Marguerite 20L

Carmouche, Mary 22R 5A

Carmouche, Maxie Portalis 11/01/1861 08/15/1914 23R

Carmouche, Moore M 03/14/1914 10/26/1994 1R 11

Carmouche, Patient 23R

Carmouche, Patient Mrs. 23R

Carmouche, Sidney 08/24/1911 07/09/1979 15L

Carmouche, Urbin 1871 1944 22R 7A

Carmouche, Vergie M 09/21/1919 10/04/1983 15L

Charrier, Javalie Mrs. 1858 1887 23R 3

Coco, John Victor 12/14/1936 01/20/1979 23R

Page 9: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

9

Name Birth Death Row # Grave #

Collins, Chester C 08/22/1915 08/08/1993 6R 12

Collins, Della M 04/03/1914 01/02/1991 6R 11

Constant, Edward P 10/27/1931 11/09/1991 5R 13

Constant, Jason Joseph 04/16/1930 6R 10

Constant, Joseph Gaston 10/02/1905 05/31/1983 5R 10

Constant, Larry G 11/29/1957 10/29/2006 5R 14

Constant, Lois Lambert 11/28/1933 6R 9

Constant, Media Elizabeth 01/19/1912 02/25/1993 5R 9

Cooper, Ernest 09/11/1928 11/00/1928 12R 2

Cooper, Jim 12/11/1898 12/04/1980 3L 6

Cooper, Wesley 12/00/1926 10/31/1927 12R 1

Couvillion, Oliver 07/03/1834 11/18/1864 11 1/2 R

Dauzat, Albert John 08/26/1945 04/10/2002 3R 15

Dauzat, Bobby J 08/01/1974 08/01/1974 3R 13

Dauzat, Infant Lelia 23L

Dauzat, Infant Mary A 12L 1C

Dauzat, Infant Newman 12L 1A

Dauzat, Infant Steven 12L 1B

Dauzat, Lydia C 08/27/1919 10/25/1990 22L

Dauzat, Octave 12/01/1863 05/20/1929 7L 1

Dauzat, Octave Mrs. 06/00/1873 04/10/1933 7L 2

Dauzat, Otrid Infant 11R 2

Dauzat, Sidney Joseph 06/04/1916 09/28/1986 6R 6

Dauzat, Susie Smith 10/01/1920 6R 5

Page 10: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

10

Name Birth Death Row # Grave #

Dauzat, Robert Louis 12/14/1941 1/17/2014 22L

Dauzat, Wilson P 12/13/1917 05/03/1997 22L

Davis, Jane L 01/11/1936 08/09/2007 11R 11

Debellevue, Erifil Juneau 09/19/1884 09/30/1960 23R 4

Debellevue, Winston G 09/09/1889 09/30/1960 23R 5

Desoto, Abell 11/24/1886 05/08/1951 7R 8

Desoto, Cyriaque 1861 1930 7R 1

Desoto, Eloise 05/24/1888 06/12/1953 7R 7

Desoto, Ferdinand 1918 10L 1

Desselles, Stafford J 1926 1976 9L 10

Deville, Alice 04/29/1890 01/04/1970 12R 3

Deville, Rudolph M 07/06/1907 01/21/1973 12R 4

Dupuis, Ezole G 12/09/1905 02/09/1989 2L 3

Dupuis, Walter 07/21/1895 07/19/1977 2L 2

Dupuy, Betty Mae 03/16/1948 11/15/1952 3L 7

Dupuy, Ewell J 11/01/1923 12/02/1981 4L 4

Dupuy, Herman J 06/00/1925 10/07/1925 1L 2

Dupuy, Mary 1L 3

Dupuy, Rita C 12/13/1925 07/07/2003 4L 3

Fountain, Jerry E 07/19/1943 04/25/2006 9R 2

Fountain, Ruth Ann 7/22/1946 5/29/2014 9R 3

Fountain, Michael W 09/30/1964 10/09/2000 9R 1

Francois, Christian Wayne 12/10/1997 11/07/1998 11R 8

Francois, Doris 12/24/1936 01/09/1998 11R 7

Page 11: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

11

Name Birth Death Row # Grave #

Francois, Huey 09/01/1930 07/31/2003 11R 9

Galland, Florence G 03/29/1901 10/01/1975 1L 6

Gaspard, Mary J 08/10/1907 21L

Gaspard, Predo 14L 1

Gaspard, Predo Mrs. 14L 2

Gaspard, Tracey L 04/22/1973 10/10/1981 21L

Geisenheimer, Jeanette D 11/12/1909 04/09/1978 7L 5

Goudeau, Edmond 17L 1A

Goudeau, Mrs. Edmond 17L 1B

Guillory, Edmond 10/09/1901 01/19/1904 11R 13

Guillory, Eunice 12L 6

Guillory, Jarmie 12R 9

Guillory, Jean Pierre 12/17/1829 04/13/1916 13L 7

Guillory, Margaret 08/30/1854 08/16/1912 12L 10

Guillory, V 12L 11

Guillot, Albert J 08/09/1918 10/30/1979 5R 3

Guillot, Anderson J 07/07/1914 07/12/1974 5L 7

Guillot, Arnold 09/04/1896 03/23/1948 4L 8

Guillot, Azelina Guillot 07/20/1862 08/06/1923 3R 3

Guillot, Azilena B 02/14/1925 02/22/1983 5R 5

Guillot, Celeste L 1866 06/20/1948 4L 9

Guillot, Colin 1811 11/02/1915 20L

Guillot, Colin Mrs. 1833 12/07/1916 20L

Guillot, Cornelius 21L

Page 12: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

12

Name Birth Death Row # Grave #

Guillot, Daisy G 10/01/1922 06/29/1999 5R 8

Guillot, Daniel J 12/24/1945 09/06/2003 5R 4C

Guillot, David P 10/28/1952 09/11/1995 4R 8

Guillot, Denux 09/29/1876 02/11/1972 11R 5

Guillot, Dorsie P 08/12/1889 04/04/1929 6L 1

Guillot, Edwin M 1959 2003 5R 4A

Guillot, Ella Mae 12/28/1922 5L 8

Guillot, Ellis 05/04/1916 03/26/1983 5R 7

Guillot, Felice 02/29/1906 07/21/1973 11R 6

Guillot, Frazaman Cornelius 21L

Guillot, Infant Idell 05/28/1916 07/17/1917 20L

Guillot, Jacques 11/10/1857 12/14/1926 3R 4

Guillot, John 06/23/1890 04/13/1907 11R 4

Guillot, Leocadie Michot 1892 08/10/1924 5R 1

Guillot, Louis J 11/24/1942 12/09/1999 11R 10

Guillot, Marior Floria 09/07/1906 03/02/1909 11R 3

Guillot, Mary 01/31/1887 02/27/1901 22L

Guillot, Mary Javalie 03/21/1890 02/27/1891 22L

Guillot, Nora Carmouche 06/29/1909 07/03/1995 6L 3

Guillot, P Valerie 1863 1929 4L 7

Guillot, Percy J 06/19/1947 12/31/2003 5R 4B

Guillot, Pierre Albea 11/07/1878 03/04/1946 8R 1

Guillot, Rosney M 01/27/1912 11/30/1991 6L 2

Guillot, Sheldon 1890 10/31/1948 5R 2

Page 13: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

13

Name Birth Death Row # Grave #

Guillot, Viergeline Marie 06/09/1881 04/18/1946 8R 2

Name Birth Death Row # Grave #

Guillot, Viola T 04/28/1916 03/05/1981 5R 6

Guillot, Winnie 08/00/1890 10/20/1918 22L

Guillot, Zenon 01/15/1857 1899 21L

Juneau, Aristile 12/31/1879 10/18/1964 9L 9

Juneau, Celestin 07/13/1847 23L

Juneau, Corinne Carmouche 03/04/1911 12/19/1998 8L 5

Juneau, Emma Ducote 23L

Juneau, Gervais 12/19/1851 09/24/1913 21R 2

Juneau, J B 16L

Juneau, Leon 1856 1919 21R 1

Juneau, Odelious J 05/04/1911 12/05/1982 8L 6

Juneau, Paul J 09/20/1844 09/23/1867 18L

Juneau, Roselie 08/04/1877 08/03/1954 9L 8

Lachney, Angelina 11/17/1897 03/10/1973 2L 8

Lachney, Buford 10/14/1941 02/17/1997 4R 9

Lachney, Shelton 1897 04/29/1938 5L 2

Lachney, Shelton Mrs. 5L 1

Lacombe, Deliete 08/20/1849 01/12/1893 22L

Lamartiniere, Alfred 11/22/1879 01/27/1889 12L 3

Lemoine, Cleo Infant 1911 1914 12L 6A

Lemoine, Herbert 01/09/1899 10/24/1918 11L 7

Lemoine, Infant Dewey 1900 1901 12L 6B

Page 14: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

14

Name Birth Death Row # Grave #

Lemoine, Infant Mary 1901 1902 12L 6C

Lemoine, Jack 1937 1937 10L 7

Lemoine, Joseph 1879 13L 4

Lemoine, Mrs. Lovene 03/07/1896 01/18/1937 7L 3

Lemoine, Odile Charrier 1838 02/02/1936 10L 6

Lemoine, Pierre C 1834 05/09/1919 11L 9

Marcotte, Audrine B 7/22/1929 1/6/2012 1-1/2R 2

Marcotte, Leo P 05/03/1918 01/16/1975 1 1/2 R 3

Marcotte, Theresa 10/23/1949 07/25/2003 1 1/2 R 1

Michot, Benjamin 03/30/1855 03/31/1921 12L 14

Michot, Claire Lemoine 01/07/1857 12/10/1930 12L 15

Michot, Jarmun 08/06/1895 05/04/1952 1L 5

Michot, Lorinda B 1909 1969 4R 3

Michot, Mary Infant 4R 4A

Pardue, Jack Willey Mrs. 02/06/1923 3R 1

Recoulie, Mary 19L

Remel, Daniel 04/00/1857 03/00/1901 13R

Roberts, Ethelene G 12/25/1932 5L 5

Roberts, Jack L 06/02/1924 5L 6

Rose, Sheri Lynne 07/03/1974 04/23/1976 3L 5

Roy, Joseph Infant 11R 1

Roy, Sam J 03/11/1910 05/08/1987 8R 4

Roy, Velma G 12/27/1908 06/29/1970 8R 3

Smith, Amelia Michaud 1860 1929 6R 1

Page 15: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

15

Name Birth Death Row # Grave #

Smith, Anthony L 1861 1938 6R 2

Smith, Azelina Lachney 11/25/1894 06/17/1967 6R 3

Smith, John E 06/21/1897 06/15/1974 6R 4

Smith, Pierson J 04/03/1927 12/03/1995 7L 6

Smith, Shelby Jean 10/21/1935 7L 7

Unknown Infant 1L 1

Unknown Infant 1L 4

Unknown Infant 3L 1

Unmarked 4L 1

Vead, Henry P 02/23/1918 11/01/1991 22R 2

Vead, Lillian 7/24/1923 3/27/2011 22R 3

Viede, Pierre 07/16/1886 08/06/1929 22R 1

Walker, Chesney R 04/02/1985 04/08/2005 8R 7

Walker, Curtis J 12/12/1940 04/10/1997 8R 8

Walker, Toni Laine 09/14/1965 10/14/2006 8R 9

Page 16: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

16

Our Lady of Lourdes Roman Catholic Church Cemetery # 2

Directions:

Our Lady of Lourdes Roman Catholic Church Cemetery # 2 (Formerly known as Old

Kelone Cemetery) is located at 517 LA Highway 1194. Directions to the cemetery are as

follows: From RJ Louisiana Highways 1 and 1194, go South on highway 1194 for a

distance of 0.7 miles. Arrive at destination on East side of Highway.

CEMETERY # 2

Page 17: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

17

Property Acquisition:

On June 18, 1899, Mr. Christopher Kelone donated to the Reverend Anthony Durrier,

Bishop of Natchitoches, Louisiana as follows: A certain plot of land, to be used for a

Catholic Cemetery and reserved for Catholic purposes:

The plot of land situated at “Isle Des Cotes” measuring 125 by 200 feet, bounded on the

North and East by the property of Christopher Kelone, West by the public road and

South by the property of St James Dubroc. On the side of the public road, donor

reserves 45 by 125 feet for the burial of the members of his family. At the Northeast

corner the plot, 10 by 125 feet is to be used for the burial of the poor. Given at

Natchitoches on June 18, 1899.

Signed on June 18, 1899 by: Right Reverend Anthony Durrier, Bishop of Natchitoches.

On July 6, 1899 Mr. Christopher Kelone, a resident of Avoyelles Parish, State of

Louisiana, declared that for the purpose of establishing a Catholic Cemetery and for

other Catholic purposes, he has and he does give and donate unto the Right Reverend

Anthony Durrier, Bishop of Natchitoches, Louisiana, the following property a certain lot

or parcel of land situated and being on “Isle Des Cotes” in this parish described as

follows:

To start at the Southwest corner of the donor’s land and the public road and to run

North following said public road a distance of two hundred feet thence running East a

distance of two hundred feet and then South two hundred feet and then West to the

point of beginning, bounded on the North and East by the donor, South by the donor

and St James Dubroc and West by the public road save and except herein:

1. A strip of land forty five feet wide along the public road and the Western of the lot

herein dedicated and two hundred feet in length which donor reserves for the burial

of members of his family.

2. A strip of land having a front of ten feet by sixty feet on the Northern along the

Northern Line of the lot donated, and the North East corner thereof, and running

South between parallel lines for a distance of sixty five, which is hereby and finally

reserved by the donor for the burial of the poor.

Page 18: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

18

Signed on July 6, 1899 by: Christopher Kelone, donor; Right Reverend Anthony Durrier,

donee and A. E. Gremillion, notary public.

Note: The above property descriptions were extracted from transaction records Book QQQ

Page 627, located in Avoyelles Parish, LA. Clerk of Court’s Office in Marksville, LA.

On December 22, 1900 Mr. St. James Dubroc and Mr. Christopher Kelone, a resident of

Avoyelles Parish, State of Louisiana, conducted a land exchange whereby Mr. St. James Dubroc

set aside a plot of land, to be used for a Catholic Cemetery and reserved for Catholic Purposes,

to wit:

A certain tract or parcel of land situated and being in the “Isle de Cote” in this parish to

start at the Southern gate post of the fence enclosing the Island Cemetery in Section 28,

Township 2, Range 3 East, and run South thirty yards following said fence, then running

East thirty three yards between parallel lines so as to give front thirty yards on the

Eastern / Western lines and thirty three yards on the Northern / Southern lines.

The vendor hereby declares that he has left a strip of about 12 feet wide between the

public road and the Eastern / Western lines of the tract herein sold, which he hereby

obligates himself to leave vacant for the use of the public as long as the Catholic

Graveyard is used as a graveyard.

Signed on December 22, 1900 by Mr. C. Kelone and Mr. St. James Dubroc.

Note: The above property descriptions were extracted from transaction records Book TTT

Page 673, located in Avoyelles Parish, LA. Clerk of Court’s Office in Marksville, LA.

Page 19: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

19

Our Lady of Lourdes Roman Catholic Church Cemetery # 2 Burial Listing:

Name Birth Death Row Grave #

Aroux, Pauline E Bordelon 08/25/1877 7/30/1954 9 32

Beauclair, Adelia Laborde 7 15

Beauclair, Gaston J 1896 1948 7 16

Beauclair, Gaston Jr. 8/24/1942 10/00/1942 6 16A

Beauclair, Leonie 1889 1970 8 27

Bernard, Clotine Juneau 08/25/1895 9/27/2000 5 67

Bernard, Huey P 4/27/1930 7/14/1997 9 47

Bernard, Joseph Lyman 8/29/1917 3/30/1918 4 1/2 4

Bernard, Kirby 6/5/1912 2/25/1977 12 24

Bernard, Leontine Guillot 11/6/1906 8/17/1991 7 62

Bernard, Louis 1894 1940 5 63

Bernard, Lucien 1908 1935 5 61

Bernard, Lucien 09/00/1935 6 7

Bernard, Marcelan 03/00/1847 2/28/1920 5 60

Bernard, Marcelan Lucian Jr. 1879 8/11/1915 5 58

Bernard, Odelia G 01/09/1844 7/30/1940 5 65

Bernard, Sylvan A 11/5/1905 1/4/1980 7 63

Bernard, Valley 1910 1979 12 42

Bernard, Viola Marie 2/15/1927 11/22/2001 7 61

Bernard, Willis 06/20/1894 10/8/1991 5 66

Blanchard, Alice Marie Guillot 11/20/1884 9/7/1972 5 6

Page 20: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

20

Name Birth Death Row # Grave #

Blanchard, Artie Joseph 3/30/1910 8/3/1993 1 61

Blanchard, Deozor B 09/29/1884 4/17/1948 5 7

Blanchard, Doralice Dubroc 8/11/1908 4/2/1993 1 62

Blanchard, Douglas Paul 9/22/1912 7/16/1976 11 19

Blanchard, Mauguerite Bringol 07/04/1861 1931 5 8

Blanchard, Peggy Vivian 8/31/1944 1/23/2012 2 55

Blanchard, Sherrell John 12/10/1936 6/9/2010 2 54

Blanchard, Tanzy Joseph 1/20/1947 3/8/1947 2 53

Blanchard, Vergie Chatelain 1/24/1913 4/10/1977 11 20

Boclair, Orphelia 04/11/1862 11/2/1928 1 21

Bonnette, Abel 11/27/1891 2/5/1978 12 49

Bonnette, Alvin J 9/6/1925 12/16/1952 2 46

Bonnette, Angeline Laborde 01/17/1884 3/14/1973 10 18

Bonnette, Beatrice Bonnette 8/26/1915 10/16/2009 11 18

Bonnette, Celimene 10/04/1893 1/28/1967 4 4

Bonnette, Clemence Guillot 08/01/1895 5/27/1989 12 50

Bonnette, Cyprian P 8/3/1926 3/18/1970 5 53

Bonnette, Desire 11/23/1855 6/1/1914 3 22

Bonnette, Desire Jr. 1886 10/24/1934 4 3

Bonnette, Eldie Laborde 09/15/1893 8/19/1979 8 45

Bonnette, Eliska Chatelain 10/25/1861 3/17/1950 3 20

Bonnette, Emilie Guillot 11/05/1899 4/6/1989 5 49

Bonnette, Eva Mae Gagnard 5/27/1929 10/31/1981 4 46

Bonnette, George J 10/19/1896 11/13/1978 2 47

Page 21: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

21

Name Birth Death Row # Grave #

Bonnette, Georgel 1/17/1919 7/12/1990 4 47

Bonnette, Hamilton J 04/16/1899 11/9/1970 11 26

Bonnette, Hypolite 10/19/1921 2/1/1938 5 51

Bonnette, Isabella Dubroc 06/13/1898 11/3/1990 2 48

Bonnette, James Burton 9/14/1916 1/23/1989 8 17

Bonnette, Joseph Ciscero 03/16/1890 5/26/1985 11 52

Bonnette, Joseph D 06/21/1882 6/28/1974 10 17

Bonnette, Leonile 07/22/1887 4/25/1915 4 19

Bonnette, Lucinda Leona Beauclair 03/21/1859 1880 7 22

Bonnette, Lydia Guillot 11/13/1899 11/13/1913 3 42

Bonnette, Lydia Kelone 09/10/1891 11/26/1961 1 42

Bonnette, Mancel Paul 12/26/1909 3/6/1977 10 16

Bonnette, Marceline Laborde 07/19/1859 12/27/1943 8 43

Bonnette, Mildred 11/5/1922 3/5/1923 2 45

Bonnette, Neely J 1/20/1904 2/16/1975 11 17

Bonnette, Odelia 1848 1/9/1915 4 18

Bonnette, Priscilla Dauzat 5/4/1914 2/12/1995 11 25

Bonnette, Thomas 6/20/1961 6/22/1961 11 7A

Bonnette, Victor 05/01/1859 8/11/1947 8 42

Bonnette, Victor Jr. 09/15/1888 10/6/1968 5 50

Bonnette, Viley Mary Guillot 1/20/1919 11/2/2004 8 16

Bonnette, Vinie 10/30/1905 8/11/1916 3 21

Bonnette, Wickliffe P 02/16/1892 9/7/1970 8 44

Bonstaff, Corrine L 11/16/1911 10/22/1989 9 20

Page 22: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

22

Name Birth Death Row # Grave #

Bonstaff, Elanda M 7/15/1932 4/1/1959 9 21

Bonstaff, Oren L 2/24/1941 10/2/1975 9 18

Bonstaff, Telisma L 8/14/1907 10/30/1961 9 19

Bordelon Pauline Carmouche 5/4/1913 3/5/1981 9 56

Bordelon, Annabelle 2/2/1909 9/29/1984 10 5

Bordelon, Charles Cecil 2/14/1917 4/10/2009 1 36

Bordelon, Cilton J 9/6/1913 6/15/1957 9 51

Bordelon, Estelle Cooper 11/10/1885 11/3/1970 9 54

Bordelon, Ileda Bernard 1/7/1906 4/7/1968 5 59

Bordelon, Isabelle C 10/28/1896 10/13/1938 6 9

Bordelon, J I 10/26/1880 4/3/1959 9 53

Bordelon, Lila Kelone 10/14/1918 8/8/1997 1 37

Bordelon, Michael Glenn 2/8/1950 11/21/1970 10 6

Bordelon, Michael Irvin 8/29/1952 5/29/1954 9 41

Bordelon, Otis J 1/12/1908 7/30/1975 9 55

Bordelon, Ransdel J 3/30/1916 11/16/1939 4 2

Bordelon, Susie B 4/26/1919 5/20/2004 9 52

Bordelon, Theirza Charrier 02/15/1899 8/15/1971 11 10

Bordelon, Unknown 2 15

Bordelon, Wade 06/06/1899 11/6/1971 7 64A

Bordelon, Walter Joseph 07/28/1889 4/14/1965 11 9

Bott, Robert 10/30/1917 11/19/1991 1 18

Bringol, Duna Brown 1/11/1902 4/15/1975 7 41

Bringol, John B 09/29/1873 5/9/1965 4 55

Page 23: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

23

Name Birth Death Row # Grave #

Bringol, Joseph Roseman 8/15/1913 10/16/1989 8 54

Bringol, Julie Gaspard 03/11/1893 7/18/1939 4 56

Bringol, Lytha Laborde 3/2/1914 9/13/1967 8 55

Bringol, Prescott 01/02/1898 1/20/1990 7 40

Brouillette, Cora Lachney 7/4/1900 8/29/1979 6 50B

Brouillette, Elander 12/30/1921 9/10/1922 6 50A

Brouillette, Ella Bonnette 2/24/1910 11/12/1993 9 27

Brouillette, Hilda J 1925 1926 6 49

Brouillette, Huey Paul 4/13/1929 8/13/1938 6 48A

Brouillette, Jessie Louis 09/22/1898 1/28/1983 6 48B

Brouillette, Louis Frank Jr. 4/9/1901 11/22/1961 11 7B

Brouillette, Loyce Marie 11/28/1939 12/1/1939 4 50

Brouillette, Percy Prosper 9/19/1905 4/6/1958 9 26

Brouillette, Richard J 8/16/1957 11/28/1985 1 57

Brown, N Davis 1879 1964 7 42

Brown, N Davis Mrs. 1881 1961 7 43

Byrd, Delone M 9/11/1920 12/8/1967 4 45

Cambell, Nora Neck 9/14/1921 10/15/2010 3 34U

Campbell, Douglas O 10/18/1923 1/27/1974 3 34L

Carmouche, Kirby J 9/30/1909 02/00/1960 8 33

Carmouche, Abel 1888 1930 1 19A

Carmouche, Aledas 3/9/1902 7/23/1977 10 10

Carmouche, Aleen 3/11/1931 12/7/1933 6 18

Carmouche, Anjelica 11/17/1896 05/00/1985 11 63

Page 24: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

24

Name Birth Death Row # Grave #

Carmouche, Arceno 1899 1978 11 27

Carmouche, Benny P 1/21/1908 11/10/1963 10 9

Carmouche, Dewey J 08/19/1898 8/23/1969 9 11

Carmouche, Dewey Mrs. 6/27/1902 4/14/1949 2 13

Carmouche, Dora Guillot 1902 1964 11 28

Carmouche, Elda Guillot 3/23/1907 9/14/1983 10 11

Carmouche, Irma Dauzat 1/8/1908 4/17/1982 6 16B

Carmouche, Irma Dauzat 06/22/1897 2/18/1968 8 25

Carmouche, Josephine H 01/30/1881 11/10/1951 8 29

Carmouche, Landry P Jr. 6/21/1945 6/22/1945 11 1A

Carmouche, Leonil 1888 1964 11 62

Carmouche, Marceline Bonnette 3/30/1919 11/23/2010 12 48

Carmouche, Oledas 3/9/1902 9/17/1987 10 13

Carmouche, Paul 02/20/1877 4/1/1959 8 28

Carmouche, Polan Cyril 12/04/1880 1/10/1942 7 10

Carmouche, Rodney M 1912 1962 1 20

Carmouche, Rosa R 04/03/1884 11/21/1966 8 10

Carmouche, Therisha L 1907 2004 8 34

Carmouche, Walter C 12/30/1894 2/11/1977 8 24

Carmouche, Wyman J 7/28/1912 2/13/2002 12 47

Chatelain, Alicia 12/02/1882 10/28/1949 3 32

Chatelain, Avit 08/28/1878 9/22/1966 9 5

Chatelain, Curtis 12/15/1898 2/2/1964 7 55

Chatelain, Marguerite G 5/12/1901 4/17/1980 7 56

Page 25: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

25

Name Birth Death Row # Grave #

Chenvert, Eddie 12/14/1902 5/26/1952 8 3

Chenvert, Ida Bordelon 12/06/1898 4/19/1957 9 2

Chenvert, Norman 09/28/1892 8/27/1976 9 1

Chenvert, Odila Lachenaye 05/08/1871 1930 5 9

Chenvert, Oney 4/11/1900 3/3/1969 8 2

Chenvert, Pearlie D 2/28/1910 11/12/1993 8 1

Chrysler, Pauline Kelone 11/24/1898 ? 2 9

Conner, Josephine Gaspard 09/25/1880 3/21/1944 7 17

Conner, Willis 08/10/1878 9/18/1957 7 18

Cooper, Armas 01/17/1893 11/17/1918 3 54

Cooper, Caliee T 10/23/1881 12/23/1935 3 57

Daigrepot, David Jr. 7/18/1978 7/18/1978 13 1

Dauzat, Abel E 08/30/1892 12/4/1964 6 32

Dauzat, Adele Lachenaye 3/2/1909 2/24/1988 9 22

Dauzat, Agnes 04/14/1899 3/30/1981 10 55

Dauzat, Agnes G 8/11/1920 11/25/1987 6 36

Dauzat, Alcid 6/17/1908 4/10/1925 5 16

Dauzat, Alcie Paul 08/26/1883 3/23/1933 6 17A

Dauzat, Alice A 9/30/1922 8/24/1987 4 42

Dauzat, Alton 5 32

Dauzat, Amanthe Guillot 10/27/1892 1/14/1946 7 47

Dauzat, Anderson Louis 9/18/1916 7/29/1975 9 7

Dauzat, Bessie Dupuy 2/19/1900 9/1/1980 6 31

Dauzat, Blanche Carmouche 10/08/1890 11/19/1974 5 38

Page 26: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

26

Name Birth Death Row # Grave #

Dauzat, Blanche Lucinda Bonnette 12/04/1876 9/20/1961 7 23

Dauzat, Buford 07/00/1942 07/00/1943 7 6A

Dauzat, Clemile J 08/04/1895 2/23/1968 12 28

Dauzat, Cleophas 01/05/1879 2/23/1974 10 58

Dauzat, Cyril 5/22/1904 8/8/1973 1 59

Dauzat, Domalise 7/19/1917 6/8/2010 12 41B

Dauzat, Donald Ray 10/2/1952 10/5/1952 9 42

Dauzat, Edna G 01/12/1893 1/26/1982 4 10

Dauzat, Edward Joseph 4/17/1907 8/17/1984 9 23

Dauzat, Edwina Bernard 1/14/1901 10/8/1979 12 29

Dauzat, Emile 11/15/1890 4/21/1964 7 46

Dauzat, Emily 03/08/1877 7/7/1946 5 44

Dauzat, Eraste 09/04/1887 8/13/1926 5 37

Dauzat, Eraste 10 28

Dauzat, Eugene J 6/28/1914 5/28/1963 10 41

Dauzat, Eunice Dauzat 8/10/1916 10/29/1988 10 38

Dauzat, Ewing Joseph 2/13/1929 4/6/1958 9 25

Dauzat, Frazie G 04/09/1896 12/13/1982 11 46

Dauzat, Gregory Paul 11/1/1960 8/10/1980 12 9

Dauzat, Gressa C 8/18/1919 7/8/2007 4 14

Dauzat, Hixon J 6/6/1920 2/12/1978 9 60

Dauzat, Jason O 6/21/1943 9/2/2004 9 61

Dauzat, John 4 22

Dauzat, John 1/29/1906 2/5/1994 12 22

Page 27: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

27

Name Birth Death Row # Grave #

Dauzat, John Foster 7/12/1920 10/7/1968 5 36

Dauzat, Joseph E 02/06/1891 5/16/1966 12 59B

Dauzat, Joseph E Mrs. 12 59A

Dauzat, Joseph P 09/16/1866 9/15/1948 4 8

Dauzat, Laura 5 23

Dauzat, Leontine Bernard 9/23/1903 3/6/1990 12 23

Dauzat, Leontine L 1/20/1900 11/30/1975 7 6B

Dauzat, Leopold Paul 07/07/1856 12/27/1923 5 22

Dauzat, Lester 11/17/1894 9/1/1964 11 45

Dauzat, Lois L 7/9/1940 3/1/1972 7 60

Dauzat, Louisa Eloyza Dauzat 6/27/1903 3/24/1997 10 7

Dauzat, Lyson 1926 1927 6 25

Dauzat, Madolia Fruge 07/13/1889 9/23/1977 6 17B

Dauzat, Malcolm M 1921 1960 6 35

Dauzat, Marie Gaspard 01/02/1882 8/24/1948 5 18

Dauzat, Mazie 4/25/1924 4/22/2011 9 62

Dauzat, Melvin 7/7/1916 9/17/1926 4 12

Dauzat, Michael G 5/23/1959 8/10/1980 12 10

Dauzat, Odell 9/4/1903 3/16/1969 10 8

Dauzat, Orelian 12/10/1893 7/23/1946 4 11

Dauzat, Paul Jr. 9/3/1922 9/20/1990 4 41

Dauzat, Pauline Broussard 9/29/1924 9/30/1992 9 8

Dauzat, Pauline Dubroc 1/31/1907 6/29/2005 1 60

Dauzat, Philonese Carmouche 04/01/1891 11/13/1977 12 60

Page 28: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

28

Name Birth Death Row # Grave #

Dauzat, Philonese M 04/02/1881 10/31/1933 4 9

Dauzat, Russell J 4/29/1940 9/24/2005 3 11

Dauzat, Saraphine 1882 1966 5 62

Dauzat, Sayman 9/8/1914 6/19/1978 12 41A

Dauzat, Sidney 01/03/1893 6/21/1967 9 57

Dauzat, Tallas J 7/14/1925 5/19/1960 9 4

Dauzat, Telisma J 11/15/1911 9/19/1984 10 37

Dauzat, Tyson P 4/28/1918 2/11/1981 6 37

Dauzat, Valley J 3/1/1914 9/13/1997 4 13

Dauzat, Voltice Lachney 9/1/1904 6/30/1939 5 11

Dauzat, Winnie Dauzat 1/29/1900 11/22/1954 9 58

Descant, Tina 8/17/1964 8/8/1977 12 19

Deshotel, Clifton Joseph 10/25/1917 10/27/1963 6 45

Deshotel, Joseph Paul 11/5/1954 8/3/1975 10 52

Deshotel, Lena L 7/30/1919 10/27/1963 6 44

Deshotelle, Milan 8/12/1908 6/30/1972 2 28

Deshotelles, J A Mrs. 12/02/1878 5/27/1937 2 31

Deshotelles, Morris 2 32

Deshotels, J A 11/27/1873 5/22/1943 2 14

Desoto, Edward B 7/29/1903 9/6/1970 11 11

Desoto, Milton 1910 1945 7 11A

Douzart, Clifton 1894 1912 4 23A

Douzart, Douglas 1912 1968 4 23B

Douzat, Aristide J Mrs.(Isma Lachney) 6 39

Page 29: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

29

Name Birth Death Row # Grave #

Douzat, Aristide Jean Baptiste 10/03/1892 8/28/1942 6 38

Douzat, Edwina Edvise Dauzat 10/10/1905 10/8/1942 7 13

Dubroc, Abelous 02/10/1885 12/5/1958 6 63

Dubroc, Ambrose 08/14/1861 5 54

Dubroc, Anderson 5/27/1904 10/10/1968 4 59

Dubroc, Arcangel J 1856 1947 6 58

Dubroc, Aurelia Robert 09/26/1870 1942 6 57

Dubroc, Clouger 09/24/1896 1/29/1981 12 7

Dubroc, Donna Ann 3/18/1952 12/6/2005 1 49

Dubroc, Elizanne Lachenaye 01/08/1898 8/24/1980 12 8

Dubroc, Enis 11/1/1904 7/25/1905 5 56

Dubroc, Eunice 10/28/1896 10/1/1900 5 55

Dubroc, George 06/11/1888 6 61

Dubroc, Harold 7/23/1933 4/10/1934 1 54

Dubroc, Henry 06/13/1896 12/11/1959 10 26

Dubroc, Lea Bonnette 10/26/1879 9/14/1963 1 51

Dubroc, Margaret Broussard 12/24/1879 3/17/1959 11 60

Dubroc, Margaret Smith 1881 11/14/1918 6 51

Dubroc, Marie Lachenaye 01/23/1891 6 60

Dubroc, Mary Ruby 6 62

Dubroc, Nettie Mae Juneau 4/10/1919 10/30/2009 4 60

Dubroc, Ofelia Mrs. 1895 3 53

Dubroc, Olga Marie 08/00/1917 5/12/1918 6 52

Dubroc, Rose Smith 3/23/2005 9/20/1983 1 53

Page 30: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

30

Name Birth Death Row # Grave #

Dubroc, Sam Deville 03/28/1879 5/8/1902 3 50

Dubroc, Sampson Joseph 5/24/1902 12/27/1985 1 52

Dubroc, St. James 11/08/1842 4/24/1921 1 50

Dubroc, Unis 11/1/1904 7/27/1905 4 1/2 3

Dubrock, Martinus L 04/30/1881 2/15/1966 4 57

Dubrock, Neutie 4/14/1922 1/8/1948 6 59

Dubrock, Rosalie Bernard 04/19/1885 4/1/1983 4 58

Ducote, Arnaud 04/29/1888 3/25/1970 3 3

Ducote, Eugenie Juneau 09/21/1892 10/28/1974 3 4

Ducote, Felicia F 1/2/1969 1/2/1969 10 1

Ducote, Melissa Ann 7/12/1967 5/22/2006 1 65

Dufour, Wiley Paul 3/24/1944 6/14/2009 1 8

Dufour, Willie P 10/22/1918 5/1/1973 1 23

Dufour, Zilda Ducote 1920 1 22

Dupuis, Annie Lee Dupuy 8/26/1935 3/15/2008 11 33

Dupuis, Lauja 1849 1934 7 32

Dupuis, Paul Ivy 1/4/1931 1/16/2014 11 32

Dupuy, Caran A 6/17/1964 6/17/1964 11 4

Dupuy, Clinton M 1907 1948 8 31

Dupuy, Clophine 1892 1/25/1925 6 29

Dupuy, Delphena 1859 7 30

Dupuy, Diuna G 1906 1936 6 15A

Dupuy, Elaire 12/10/?? 4/22/1946 7 34

Dupuy, Eldie Margaret 9/18/1926 8/2/1979 11 34

Page 31: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

31

Name Birth Death Row # Grave #

Dupuy, Glaston A 12/4/1915 8/30/1962 11 35

Dupuy, Irene Lachney 12/17/1897 9/18/1954 8 6

Dupuy, Julius 10/08/1892 4/14/1966 12 35B

Dupuy, Lester J 5/26/1924 7/5/1978 12 17

Dupuy, Louis 5 28

Dupuy, Louise Armaide 10/4/1905 10/19/1906 4 26

Dupuy, Marius J 01/26/1873 4/19/1962 4 27

Dupuy, Olin L 09/05/1873 2/15/1940 7 33

Dupuy, Rosalie 12/27/1892 3/23/1965 12 35A

Dupuy, Wickliffe 3/24/1900 7/14/1973 9 6

Empty Space 1 1

Empty Space 1 2

Empty Space 1 3

Empty Space 1 4

Empty Space 1 9

Empty Space 1 11

Empty Space 1 46

Empty Space 1 47

Empty Space 1 48

Empty Space 1 66

Empty Space 5 39

Empty Space 5 40

Empty Space 5 41

Empty Space 5 42

Page 32: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

32

Name Birth Death Row # Grave #

Empty Space 5 43

Empty Space 5 45

Empty Space 5 46

Empty Space 5 48

Empty Space 5 64

Empty Space 6 21

Empty Space 6 28

Empty Space 6 33

Empty Space 6 34

Empty Space 6 64

Empty Space 6 65

Empty Space 7 12

Empty Space 7 14

Empty Space 7 19

Empty Space 7 20

Empty Space 7 24

Empty Space 7 35

Empty Space 7 36

Empty Space 7 44

Empty Space 7 45

Empty Space 7 48

Empty Space 7 54

Empty Space 7 57

Empty Space 7 59

Page 33: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

33

Name Birth Death Row # Grave #

Empty Space 8 20

Empty Space 8 21

Empty Space 8 30

Empty Space 9 3

Empty Space 9 14

Empty Space 9 15

Empty Space 9 16

Empty Space 9 17

Empty Space 9 24

Empty Space 9 28

Empty Space 9 29

Empty Space 9 35

Empty Space 10 2

Empty Space 10 3

Empty Space 10 23

Empty Space 10 24

Empty Space 10 25

Empty Space 10 35

Empty Space 10 36

Empty Space 10 39

Empty Space 10 40

Empty Space 10 46

Empty Space 10 47

Empty Space 10 48

Page 34: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

34

Name Birth Death Row # Grave #

Empty Space 11 43

Empty Space 11 47

Empty Space 11 61

Empty Space 12 1

Empty Space 12 2

Empty Space 12 18

Empty Space 12 25

Empty Space 12 44

Empty Space 12 45

Empty Space 12 46

Empty Space 12 52

Empty Space 12 53

Empty Space 12 54

Empty Space 12 55

Englehardt, Jules A 03/18/1891 1/7/1984 10 59

Englehardt, Leontine C 06/26/1896 2/20/1972 10 60

Ferry, L P 2 35

Ferry, Mary Guillory 1860 4/29/1908 2 34

Francois, Michael James 8/4/1960 4/7/1964 9 59

Fruge, Frank 11/01/1844 1/6/1929 5 26

Fruge, Rosaline 5 27

Gagnard, Leo P Jr. 12/9/1946 6/27/1979 12 11

Gagnard, Shirlene D 1/11/1948 12 12

Gantz, Emily Kelone 1893 1964 1 19B

Page 35: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

35

Name Birth Death Row # Grave #

Garrow, Siverine 3 44

Gaspard, Emeric 4/29/1900 1/1/1963 7 53

Gaspard, Evariste 10/29/1890 4/25/1968 6 66

Gaspard, Ina Mae 1944 9 23

Gaspard, Irene Blanchard 5/28/1900 6/25/1947 4 54

Gaspard, Joseph 12/17/1975 12/17/1975 7 7A

Gaspard, Joseph Dallas 4/13/1917 8/8/1917 4 1/2 1

Gaspard, Joseph O 05/10/1895 4/23/1962 4 53

Gaspard, Landry James 1943 9 24

Gaspard, Leonard J 7/7/1920 8/25/2012 3 13

Gaspard, Mable Lamartiniere 5/19/1922 5/6/2002 3 14

Gaspard, Octave Jr. 10/5/1929 7/24/1940 6 8

Gaspard, Orphelilla 12/14/1865 4/10/1933 3 55

Gaspard, Pravio 08/20/1884 4/22/1925 4 15A

Gaspard, Pravio Mrs. 4 15B

Gaspard, Rosalie J 10/10/1907 11/5/1992 3 17

Gaspard, Sidonia Lachney 07/14/1896 4/25/1980 6 67

Gaspard, Stennie 6/2/1923 8/6/1935 6 13

Gaspard, Valley 4/3/1904 4/28/1966 6 12

Gaspard, Victor J 1871 1940 4 1

Goudeau, Edmond 2/20/1903 2/6/1965 12 32

Goudeau, Melonie L 10/8/1906 8/18/1962 11 36

Goudeaux, Joseph 12/08/1869 1/9/1930 2 20

Goudeaux, Josephine Marchal 12/27/1872 8/17/1939 2 19

Page 36: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

36

Name Birth Death Row # Grave #

Goudeaux, Mary 01/04/1891 3/30/1949 2 21

Goux, Daisy M Gaspard 7/7/1918 4/11/1969 6 68

Goux, Linster M Lachney 3/11/1918 10/23/1997 11 55

Grandadam, Clemence Juneau 03/25/1832 10/10/1909 2 24

Green, Eunice Lachney 01/01/1893 11/1/1954 4 16

Green, Sam E 08/31/1892 10/27/1962 4 17

Guillory, Dora Marie Dubroc 8/11/1908 7/6/1996 1 64

Guillory, Lonis Martinus 9/20/1907 5/8/1986 1 63

Guillory, Martinus 12/23/1881 5/20/1964 8 57

Guillory, Reand 2/19/1913 12/17/1933 4 5

Guillory, Selina Bonnette 04/30/1888 2/2/1976 8 56

Guillory, Verlay M 9/4/1910 4/29/1911 5 57

Guillot, Agnes Guillot 10/6/1903 9/30/1985 11 23

Guillot, Alcide Florien 07/28/1882 6/16/1973 9 46

Guillot, Alcie 08/06/1889 1/4/1964 11 39

Guillot, Aminthe Bonnette 08/03/1878 12/15/1963 8 12

Guillot, Anatus 10/30/1897 2/3/1978 8 14

Guillot, Angelica Dauzat 9/21/1918 3/8/1992 12 31

Guillot, Armaide D 7/11/1908 6/3/1977 12 38

Guillot, Armas 1879 2/4/1948 9 39

Guillot, Arsine 1907 1959 10 29

Guillot, Austin A 01/07/1889 5/9/1964 11 29

Guillot, Austy 3 43

Guillot, Celestin Cooper 06/25/1880 4/20/1961 10 33

Page 37: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

37

Name Birth Death Row # Grave #

Guillot, Clabert J 11/24/1903 6/1/1957 9 48

Guillot, Cleveland J 1/2/1906 9/29/1965 10 31

Guillot, Coralee L 01/04/1880 6/27/1970 7 50

Guillot, Dale 12/22/1959 12/29/1980 12 6

Guillot, Dasilva 09/10/1883 11/27/1963 7 39

Guillot, Doris B 7/30/1938 6/6/2002 9 43

Guillot, Edna 08/25/1899 4/24/1901 3 38

Guillot, Elander J 11/11/1920 12/20/1988 11 21

Guillot, Elizon Guillot 08/04/1889 10/19/1963 11 40

Guillot, Eraste 01/21/1886 11/2/1964 11 44

Guillot, Estine J 8/30/1910 2/10/1995 8 53

Guillot, Euckles 10/10/1903 1/3/1968 10 44

Guillot, Euckles Jr. 1925 1956 10 43

Guillot, Eulalie G 05/26/1894 5/14/1976 11 42

Guillot, Eunice 08/08/1895 1/13/1968 11 41

Guillot, Flossie Carmouche 6/14/1909 1/10/1992 6 47

Guillot, Forest P 10/2/1913 7/10/1967 12 30

Guillot, Hersey J 7/26/1924 7/26/1988 9 44

Guillot, Isiade Euralee Ducote 08/10/1887 6/10/1945 7 38

Guillot, Judith Guillot 2/17/1940 2/22/2008 12 3

Guillot, Keith J 6/14/1961 8/19/1981 12 5

Guillot, L J Mrs. 1883 1947 8 41

Guillot, Laura D 5/30/1916 1/9/1976 8 52

Guillot, Leazdia B 02/24/1887 3/18/1963 11 30

Page 38: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

38

Name Birth Death Row # Grave #

Guillot, Lennie Bordelon 5/30/1911 8/7/2004 8 49

Guillot, Leonie Anna 1/18/1900 1/8/1951 8 15

Guillot, Leontine Guillot 05/28/1886 9/27/1954 8 37

Guillot, Lillian D 12/29/1904 2/15/1973 10 45

Guillot, Lizida Bonnette 12/31/1880 2/13/1971 3 49

Guillot, Louis Joseph 1881 4/17/1956 8 40

Guillot, Louisiana Guillot 03/19/1884 12/24/1952 9 45

Guillot, Lydia 11/13/1889 11/13/1913 3 46

Guillot, Lyman 10/23/1917 11/4/1917 3 41

Guillot, Marlene Marie 1/9/1958 1/9/1958 11 1B

Guillot, Martin J 1/22/1909 12 37

Guillot, Mary Louise Dauzat 11/26/1912 9/23/1976 10 32

Guillot, Melanie 1/4/1901 8/24/1901 3 39

Guillot, Mitchell 7/10/1916 12/18/1972 7 49

Guillot, Norris B 6/6/1935 10/6/1981 12 4

Guillot, Paul V 1/18/1904 2/9/1964 10 30

Guillot, Pierre 1884 1930 7 37

Guillot, Predo Degastile 01/11/1898 9/21/1971 11 24

Guillot, Preston B 09/04/1875 7/28/1958 10 34

Guillot, Rosa Laborde 04/10/1880 3/15/1972 9 40

Guillot, Sidney 3/26/1905 2/10/1970 8 48

Guillot, Tellis 12/6/1915 1/19/1931 8 38

Guillot, Thelma Bonnette 12/19/1917 2/28/1989 1 39

Guillot, Tussie 8/24/1913 12/27/2006 1 38

Page 39: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

39

Name Birth Death Row # Grave #

Guillot, Urbin Avit 11/15/1875 1/25/1962 8 13

Guillot, Velma Bonnette 11/27/1913 1/23/2009 9 49

Guillot, Viney Gaspard 3/16/1922 5/15/1973 11 22

Guillot, Whitney Joseph 12/27/1905 5/24/1990 6 46

Guillot, Winnis 8/12/1901 4/28/1979 8 39

Hogue, Ronald D 10/21/1946 12/13/2014 5 68

Jeansonne, Ambrose 03/01/1891 3/26/1941 4 43

Jeansonne, Ambrose Mrs. 06/26/1892 5/20/1959 4 44

Jeansonne, Calvin J 11/19/1915 12/12/1979 5 47B

Jeansonne, Calvin J Mrs. 5 47A

Jeansonne, Razaire 02/18/1859 11/18/1925 4 35

Jeansonne, Roberta May 2/22/1933 8/18/1940 4 34

Jeansonne, Rosena Chatelain 12/09/1864 5/10/1938 4 37

Jeansonne, Sully 04/08/1887 5/29/1906 4 36

Jouglard, David J 7/17/1960 7/26/1960 11 6B

Juneau, A Children 3 30

Juneau, Aley 4/15/1947 8 32

Juneau, Alice 1839 11/28/1895 3 52

Juneau, Doralise Carmouche 09/24/1892 5/22/1986 8 23

Juneau, Edna Deshautelle 03/08/1899 11/26/1981 2 12

Juneau, Emile Jr. 10/17/1852 10/29/1932 4 20

Juneau, Kermet 4 21B

Juneau, Lee J 1911 4 21A

Juneau, Louise V 01/05/1885 3/19/1962 5 20

Page 40: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

40

Name Birth Death Row # Grave #

Juneau, Marie Laborde 06/24/1861 11/4/1929 3 51

Juneau, Marius 12/29/1886 8/26/1951 8 22

Juneau, Mary Calice 4/8/1900 4/23/1900 3 40

Juneau, Oswald 04/16/1896 2/12/1970 2 11

Juneau, Virginie 3 31B

Kelley, Lovidee Ann 4/3/1926 7/8/1996 6 15B

Kelone, Aaron Lee 1/19/1954 2/19/2005 1 5

Kelone, Albones Paul 2/5/1907 1/10/1969 1 16

Kelone, Alice 1875 1954 2 37

Kelone, Alice Beauclair 05/02/1865 1935 1 33

Kelone, Amanda Bordelon 02/13/1882 8/30/1970 9 31

Kelone, Azilma Bonnette 06/03/1897 11/2/1952 1 35

Kelone, Blanche 11/21/1896 12/29/1975 2 17

Kelone, C ? ? 1 24

Kelone, Charles P 09/29/1885 8/2/1904 1 30B

Kelone, Christophe 05/10/1860 9/13/1935 1 44

Kelone, Clionel J 1/8/1903 4/22/1982 1 7

Kelone, Dennis 03/18/1884 9/22/1907 2 36

Kelone, Dennis Leon 2/25/1916 6/11/1922 1 28

Kelone, Dewey M 09/14/1898 12/16/1951 1 14

Kelone, Domilise Laborde 04/02/1854 07/08/1899 2 26

Kelone, Elizan Chatelain 1871 1950 1 27

Kelone, Emerick P 04/06/1881 02/28/1899 1 30A

Kelone, Everiste P 07/04/1891 3/14/1964 1 10

Page 41: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

41

Name Birth Death Row # Grave #

Kelone, Florimonce 06/22/1880 5/14/1960 2 18

Kelone, Flossie D 2/12/1920 5/29/1995 1 6

Kelone, Frances 7/1/1901 12/6/1980 1 40

Kelone, Frances Juneau 08/02/1824 8/5/1900 1 43

Kelone, Huey Paul 8/7/1937 5/13/2011 1 13

Kelone, Ida F 1888 1975 1 13

Kelone, Inez 9/18/1913 9/25/1941 1 25

Kelone, Joseph H 04/03/1877 3/30/1946 2 39

Kelone, Josephine 1887 1903 2 40

Kelone, Landry 1875 6/23/1918 2 23

Kelone, Leonides O 1884 1957 1 12

Kelone, Leonie 01/06/1887 12/25/1906 1 41

Kelone, Napoleon Victor 1869 1898 1 26

Kelone, Patrick 02/12/1821 07/27/1896 1 45

Kelone, Paul C 01/23/1882 10/8/1908 1 31A

Kelone, Rine 8/4/1911 3/15/1948 1 15

Kelone, Thomas J 06/11/1896 6/26/1941 1 34

Kelone, Tom 2 38

Kelone, Tom Mrs. 2 22

Kelone, William 02/03/1851 10/18/1923 2 27

Laborde, C L 07/00/1857 3/3/1910 3 23

Laborde, Cloger E 08/08/1898 6/9/1969 8 46

Laborde, Emeric X 12/2/1901 12/28/1969 9 33

Laborde, Etha E 02/09/1899 3/9/1905 3 27

Page 42: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

42

Name Birth Death Row # Grave #

Laborde, Everiste F 04/17/1854 10/24/1943 4 51

Laborde, Florence Lou Saucier 5/13/1905 9/12/1980 9 34

Laborde, James 7/23/1924 8/25/1999 2 5

Laborde, James C 1892 1989 3 24

Laborde, Joseph Cyrille 11/17/1888 7/6/1908 3 25

Laborde, Lorinda Bonnette 10/24/1901 10/31/1999 8 47

Laborde, Pauline L 12/16/1925 10/19/2004 2 4

Laborde, Pauline R 02/07/1885 6/4/1974 11 16

Lachney, Alcide L 8/8/1904 1/19/1996 8 50

Lachney, Alma 12/23/1905 2/27/1995 6 10

Lachney, Amet J 1/23/1913 7/3/1975 10 56

Lachney, Angel D 1895 1965 7 25B

Lachney, Anna Lamartiniere 1889 1970 8 4

Lachney, Bennie B 07/18/1899 9/22/1952 5 14

Lachney, Celina Lachenaye 1892 1972 8 8

Lachney, Clayonel 02/06/1892 8/16/1971 4 31

Lachney, Cletus 1891 1949 7 25A

Lachney, Corrine Bordelon 9/18/1910 6/21/1974 8 51

Lachney, Curtis 12/9/1910 12/31/1990 10 20

Lachney, Derald 12/36/1937 2/26/1960 10 12

Lachney, Doloris M Dauzat 2/18/1914 9/28/1994 9 13

Lachney, Duane Paul 6/23/1959 8/31/1962 10 22

Lachney, Edna Lachenaye 10/31/1912 6/16/1995 11 57

Lachney, Elison Michot 7/1/1908 3/1/1991 10 21

Page 43: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

43

Name Birth Death Row # Grave #

Lachney, Elizon Guillot 09/14/1890 6/26/1952 3 45

Lachney, Emily Gaspard 08/05/1874 2/19/1945 7 9

Lachney, Eola Mayeux 1894 1930 5 35

Lachney, Esma Bijou 10/09/1878 8/8/1969 11 59

Lachney, Fallis Felix 3/14/1905 5 15A

Lachney, Fallis J 1/9/1921 12/5/1962 5 15B

Lachney, Garmain 07/31/1876 3/9/1963 11 58

Lachney, George Joseph 1917 1969 8 7

Lachney, Hariette D 04/16/1898 10/24/1981 4 30

Lachney, Harris Joseph 12/9/1911 4/28/1957 9 12

Lachney, Harris Joseph Jr. 6/9/1935 7/10/1935 6 14

Lachney, Ina Desoto 1938 1966 7 11B

Lachney, Janet Marie 2/24/1963 2/24/1963 11 3A

Lachney, John Leonard 1/15/1937 5/27/1979 12 43

Lachney, Laura Bonnette 02/15/1898 9/7/1961 11 54

Lachney, Lawrence 3/24/1932 5/17/1971 10 57

Lachney, Lawrence 9/20/1907 2/28/1931 5 13

Lachney, Leo 1902 1949 8 5

Lachney, Leon J 09/18/1874 3/13/1946 5 12

Lachney, Leonard 1890 1960 8 9

Lachney, Leontine Dupuis 07/25/1882 5/11/1972 10 19

Lachney, Lonis 12/23/1910 8/23/1983 9 9

Lachney, Marvin Joseph 12/16/1941 1/21/1950 8 11

Lachney, Ovide 1895 1969 3 47

Page 44: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

44

Name Birth Death Row # Grave #

Lachney, Robert 12/11/1897 2/9/1973 11 53

Lachney, Tessie Luneau 5/31/1917 4/22/1995 9 10

Lachney, Valley 1/27/1906 1/22/1989 11 56

Lachney, Victor 04/05/1870 5/14/1941 7 8

Lachney, Wilson 9/8/1915 7/17/1939 5 10

Lacomb, Marie Guillot 05/20/1880 9/2/1945 8 36

Lacomb, Martin 03/19/1877 2/27/1947 8 35

Lacombe, Albertine 1/23/1902 6/29/1993 12 57

Lacombe, Curtis J 10/24/1912 7/8/1963 10 14

Lacombe, Edvise 10/14/1924 11/00/1953 6 42

Lacombe, Flossie Lachney 4/2/1916 8/10/1992 10 15

Lacombe, Gaston 1926 1/12/1927 7 31

Lacombe, Homer P 06/29/1899 6/24/1966 12 58

Lacombe, Joseph 05/24/1879 5/24/1947 6 43

Lacombe, Leontine 1908 1971 12 36

Lacombe, Unknown 6 40

Lajaunie, Mable Rita Blanchard 1/3/1932 2 59

Lajauine, Malcolm Joseph 7/1/1933 12/3/2012 2 58

Lajaunie, Maurice 12/19/1904 7/28/1977 12 20

Lajaunie, Zollie Marie Brouillette 5/21/1909 1/22/2002 12 21

Lamartiniere, Amet Guillot 05/18/1895 12/16/1943 3 8

Lamartiniere, Beulah Bordelon 8/27/1906 1/31/1996 11 14

Lamartiniere, Clarice Viede 04/24/1887 9/9/1963 5 2

Lamartiniere, Clema Laborde 07/20/1861 12/10/1935 3 6

Page 45: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

45

Name Birth Death Row # Grave #

Lamartiniere, Clemalee 10/10/1941 11/22/1941 7 7B

Lamartiniere, Clement C 1/26/1903 3/19/1967 11 13

Lamartiniere, Clury 8/28/1910 5/24/1969 2 51

Lamartiniere, Corrine Lacombe 8/23/1901 8/6/1979 9 38

Lamartiniere, Denise Ann 8/24/1963 12/2/1975 1 55

Lamartiniere, Emanuel L 10/27/1892 3/19/1947 3 18

Lamartiniere, Emile Florien 01/07/1884 12/29/1968 5 1

Lamartiniere, Gary Joseph 1/15/1952 9/21/1972 11 15

Lamartiniere, Hewitt J 8/8/1925 9/8/1964 11 12

Lamartiniere, Jason 1931 1957 9 36

Lamartiniere, Joseph 08/26/1856 10/15/1932 3 7

Lamartiniere, Lamar Camille 11/20/1899 3/22/1976 9 37

Lamartiniere, Landfried Felix 06/13/1897 6/18/1942 7 5

Lamartiniere, Laura Lachney 03/28/1899 2/7/1974 7 4

Lamartiniere, Louis Joseph 9/5/1932 9/28/2013 2 50

Lamartiniere, Mark 2/20/1938 5/28/1938 2 50

Lamartiniere, Sybil Dubroc 3/20/1915 10/28/2012 2 52

Legrange, Cheryl A 2/26/1960 9/10/1978 12 15

Lemoine, Ida J 02/26/1889 3/7/1975 3 10

Lemoine, Joseph 07/02/1887 6/7/1968 12 26

Lemoine, Mark James 12/15/1967 4/28/1968 7 64B

Lemoine, Mary Marie 09/00/1959 09/00/1959 13 2

Lemoine, Ulysses 05/13/1872 8/5/1958 3 9

Lemoine, Verly Guillot 11/13/1903 10/23/1991 12 27

Page 46: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

46

Name Birth Death Row # Grave #

Longwell, Harry John 03/02/1888 11/12/1972 11 48

Longwell, Sadie Bonnette 11/14/1913 8/23/2004 11 49

Luneau, Andrew A 11/20/1881 11/14/1920 4 24

Luneau, John Raymond II 9/22/1979 9/22/1979 11 8

Marcotte, Leona Bonnette 9/29/1916 1/30/1996 5 52

Marks, Donna Louise 9/17/1959 11/16/1975 8 19

Mayeaux, Clarence 8/6/1901 3/12/1994 6 27

Mayeaux, Glocina Dauzat 10/27/1909 2/23/1994 6 26

Mayeux, Avanna 01/01/1883 1914 5 34

Mayeux, Laura Aroux 1869 1915 5 33

Mayo, Scottie 11/17/1946 3/7/1953 7 26

McCann, Adelia Lachney 3/2/1909 3/27/1998 10 54

McCann, William Franklin Jr. 7/31/1917 6/29/1977 10 53

McCoy, Adele Rabalais 6/11/1921 2 7

McCoy, William N 7/11/1911 4/2/2001 2 6

Michot, Bonnie P 1/30/1912 3/30/1979 12 13

Michot, Hazel B 9/24/1925 2/28/2013 12 14

Moses, Jessie J 6/12/1948 11/14/1968 12 56

Neck, Eloise Deshautelle 1893 1982 2 30

Neck, F Morris 1890 1966 2 29

Ponthier, Joseph C 10/31/1899 8/10/1900 3 35

Ponthieux, Bertha 4/9/1910 7/8/1943 7 28

Ponthieux, Bertrand 08/22/1877 8/31/1958 10 49

Ponthieux, Caitis 7/21/1904 6/18/1909 4 32

Page 47: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

47

Name Birth Death Row # Grave #

Ponthieux, Cyprian 2/21/1906 10/20/1908 3 36

Ponthieux, Esmer 12/30/1867 12/6/1937 6 11

Ponthieux, Marie Melois 04/01/1876 6/19/1957 9 50

Porterie, Dewey Mrs. 3 31A

Rabalais, Eunice Kelone 09/04/1896 10/8/1964 2 8

Rabalais, Kirby N 9/20/1923 10/22/2001 2 2

Rabalais, Mary R 7/11/1924 9/18/1999 2 3

Reid, Philip M 1935 1974 7 58

Roy, Abraham 1890 5/16/1951 7 51

Roy, Adelise Dauzat 02/13/1893 8/30/1975 1 29B

Roy, Clifford 12/10/1919 10/30/1981 1 29A

Roy, Irma L 7/28/1921 12/18/2009 12 53

Roy, Olivia Guillot 1893 1973 7 52

Roy, Pierre 6 54

Roy, Sybil Lamartiniere 9/9/1906 12/9/1958 5 3

Roy, Unknown 6 55

Roy, Unknown 6 56

Roy, Vories J 1/25/1919 3/24/1974 12 51

Roy, Wilmore 7/6/1902 7/19/1975 5 4

Rubo, Alice T 2/1/1945 6/11/1977 10 4

Ryan, Caldwell L 9/1/1907 6/9/1969 12 34

Ryan, Elvert 3/27/1937 3/3/1938 5 17

Ryan, Jonathan G 8/16/1972 9/10/1972 12 33

Smith, Ella Jeansonne 08/05/1888 8/27/1978 12 16

Page 48: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

48

Name Birth Death Row # Grave #

Smith, Josephine L 04/23/1886 7/12/1967 3 15

Smith, Sidonia 1865 12/4/1911 4 25

Smith, Willie D 11/19/1884 9/29/1929 3 16

Stakes, Andrew 11/23/1896 6/27/1963 11 37

Stakes, Madeline G 01/03/1893 4/25/1988 11 38

Thompson, Cecile M 1902 1989 12 40

Thompson, L N 1906 1977 12 39

Thompson, Leon W 12/4/1903 7/20/1972 10 50

Thompson, Lucille Ponthieux 10/1/1908 2/22/1983 10 51

ULD 7 29

Unknown 11 5A

Unknown Infant 11 2A

Unknown Infant 11 2B

Unknown Infant 11 3B

Unknown Infant 11 3C

Unknown Infant 11 3D

Unknown Infant 11 5B

Unknown Infant 11 6A

Unmarked 1 17

Unmarked 2 16

Unmarked 4 28

Unmarked 4 29

Unmarked 4 38

Unmarked 4 39

Page 49: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

49

Name Birth Death Row # Grave #

Unmarked 4 40

Unmarked 4 1/2 2

Unmarked 5 29

Unmarked 5 30

Unmarked 5 31

Unmarked 6 1

Unmarked 6 2

Unmarked 6 3

Unmarked 6 4

Unmarked 6 5

Unmarked 6 6

Unmarked 6 30

Unmarked 6 41

Unmarked 7 1

Unmarked 7 2

Unmarked 7 3

Unmarked 7 27

Unmarked 8 18

Unmarked 8 26

Unmarked 10 27

Unmarked 10 42

Unmarked 11 31

Unmarked 11 50

Unmarked 11 51

Page 50: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

50

Name Birth Death Row # Grave #

Unmarked Infant 3 48

Unmarked Infant 5 19

Unmarked Infant 5 21

Unmarked Infant 5 24

Unmarked Infant 5 25

Unmarked Infant 6 19

Unmarked Infant 6 20

Unmarked Infant 6 22

Unmarked Infant 6 23

Unmarked Infant 6 24

Unmarked Infant 6 53

Unreadable 1 32

Unreadable 1 31B

Unreadable 2 25

Unreadable 2 33

Unreadable 3 33

Unreadable 3 56

Vacant 1 56

Vacant 1 58

Vacant 2 1

Vacant 2 10

Vacant 2 41

Vacant 2 42

Vacant 2 49

Page 51: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

51

Name Birth Death Row # Grave #

Vacant 2 56

Vacant 2 57

Vacant 2 58

Vacant 2 59

Vacant 2 60

Vacant 2 61

Vacant 2 62

Vacant 2 63

Vacant 2 64

Vacant 3 1

Vacant 3 2

Vacant 3 5

Vacant 3 12

Vacant 3 26

Vacant 3 28

Vacant 3 29

Vacant 3 37

Vacant 3 58

Vacant 3 59

Vacant 3 60

Vacant 3 61

Vacant 3 62

Vacant 4 6

Vacant 4 7

Page 52: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

52

Name Birth Death Row # Grave #

Vacant 4 33

Vacant 4 48

Vacant 4 49

Vacant 4 52

Vacant 5 5

Vead, Nick 7 21

Vide, Ailen 9/22/1957 9 30

Villemarette, Clina Bonnette 4/17/1928 2 44

Villlemarette, Royal Paul 9/15/1932 11/2/1999 2 43

White, Flossie Lamartiniere 10/9/1915 12/15/1969 3 19

Page 53: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

53

Our Lady of Lourdes Roman Catholic Church Cemetery # 3

Directions:

Our Lady of Lourdes Roman Catholic Church Cemetery # 3 is located at 517 LA Highway

1194. Directions to the cemetery are as follows: From RJ Louisiana Highways 1 and

1194, go South on LA Highway 1194 for a distance of 0.7 miles. Arrive at destination on

West side of Highway.

CEMETERY # 3

Page 54: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

54

Property Acquisition:

The Union Bank, a banking corporation organized under the Laws of the State of

Louisiana, domiciled in the Parish of Avoyelles, Louisiana, herein represented by J. Eddie

Gremillion, President, as authorized by resolution of the board of said bank dated April

29, 1960, does present, grant, bargain, sell, convey, transfer, assign, set over and deliver

unto The Congregation of Our Lady of Lourdes Catholic Church of the Parish of

Avoyelles, Louisiana, a non-trading corporation, herein represented by Father I. C.

Dekeukelaere, Secretary / Treasurer of said Corporation of the Parish of Avoyelles, State

aforesaid here present, accepting and purchasing itself and it’s heirs the following

described property, to wit:

A certain unimproved tract or parcel of land containing three (3) acres, more or less,

situated in Ward 5 of Avoyelles Parish, Louisiana, and in Section 28, T2N R3E, and

bounded now or formerly as follows: North and West by property of C. A. Lamartiniere,

South by property of Caldwell Ryan, and East by Public Road leading North to 5th Ward

Community.

Vendor reserves herein the whole of all the oil, gas and other minerals in and under and,

to be produced, from the property herein conveyed.

This sale is made for and in consideration of the sum and price of Two Hundred and Fifty

Dollars and No/100 ($250.00) of which the sum is paid in cash the receipt whereof is

hereby acknowledged and acquittance in full thereof granted and for the balance, the

purchaser.

Sign on May 2, 1960 By Mr J. Eddie Gremillion, President; Father I.C. Dekeukelarere,

Secretary and Mr. Ryan J Couvillion, Notary Public.

Note: The above property descriptions were extracted from transaction records Book A 186

Page 509, located in Avoyelles Parish, LA. Clerk of Court’s Office in Marksville, LA.

On the 23d day of June in the year or our Lord one thousand nine hundred and seventy five,

Sybil Dubroc Lamartiniere, widow of Clurry Lamartiniere, and Louis J Lamartiniere, husband of

Loretta Bordelon and Coral A Lamartiniere husband of Diane Hamilton, declared that they did

Page 55: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

55

present and irrevocably give, grant and donate unto The Congregation of Our Lady of Lourdes

Roman Catholic Church of the Parish of Avoyelles, Louisiana, the following described property:

A certain lot or strip of land situated in Section 28, Township 2 North, Range 3 East,

Avoyelles Parish, Louisiana Lying adjacent to the West of our Lady of Lourdes Cemetery,

and being 68 feet in Width on it North and South boundaries by a depth between

parallel lines if 319.22 feet; and bounded on the North the estate of Clurry Lamartiniere

and Louis J Lamartiniere, East by Our Lady of Lourdes Cemetery, South by now of

formerly Caldwell Ryan, and West by the estate of Clurry Lamartiniere; and more fully

shown on plat of Acy A. Marchand dated June 3, 1965 colored in red thereon, and

attached hereto and made a part hereof.

The parties estimate the value of said property to be ONE Hundred and No/100

($100.00) Dollars.

And Now, appears the Congregation of Our lady of Lourdes Roman Catholic Church of

the parish of Avoyelles, Louisiana, herein represented for acceptance by Reverend

Charles Dekeukelaere, who accepts the foregoing donation made to it, and

acknowledges delivery and possession of the above described property so donated to it.

Signed on June 23, 1975 by: Mrs. Sybil Dubroc Lamartiniere, Louis J. Lamartiniere, Coral

A. Lamartiniere, donors; Reverend Charles Dekeukelaere, donee; Marc Dupuy, Jr. notary

public.

Note: The above property descriptions were extracted from transaction records Book A 267

Page 708, located in Avoyelles Parish, LA. Clerk of Court’s Office in Marksville, LA.

Page 56: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

56

Our Lady of Lourdes Roman Catholic Church Cemetery # 3 Burial Listing:

Name Birth Death Row # Grave #

Armand, Jaylyn 04/31/2007 6/28/2008 G 27

Aymond, Andrew 8/2/1949 1/7/2011 H 23

Aymond, Delilah Bordelon 2/20/1951 H 24

Aymond, Lucille 12/15/1923 7/1/1986 A 28

Aymond, Malcolm James 8/23/1949 7/9/2012 I 7

Aymond, Ronnie Joseph 2/24/1963 6/23/2002 A 15

Baker, Sue 2/11/1945 11/13/2011 I 10

Beauclair, Amy T 9/25/1972 9/15/1992 AA 8

Beauclair, Bridget Marie 2/8/1969 5/9/1985 AA 6

Beauclair, Davis 3/3/1944 12/10/2002 D 26

Beauclair, Elliot Peter 7/24/1935 11/29/2013 Cremated

Beauclair, Toney P 12/8/1931 2/23/2014 H 26

Bergeron, Barbara Gaspard 10/7/1940 3/4/2016 J 6

Bernard, Hattie D 3/4/1907 10/13/2000 AA 13

Bernard, Infant D 25

Bernard, Newman J 2/17/1932 3/27/1982 A 3

Bernard, Paul M 10/9/1923 6/3/1997 AA 12

Blevins, Georgia Marie 12/26/1963 12/31/2007 G 16

Bollingham, David L 2/13/1923 4/19/1999 E 5

Bonnette, Eva Jane 2/18/1943 1/29/1984 A 9

Bonnette, Harold P 11/23/1934 EE 5

Page 57: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

57

Name Birth Death Row # Grave #

Bonnette, Merlin Joseph 9/30/1912 6/9/1983 A 7

Bonnette, Ollie Mae Bordelon 12/31/1936 2/10/2012 EE 6

Bonnette, Shirley Bordelon 9/10/1935 BB 8

Bonnette, Temus J 2/28/1912 6/10/1982 AA 2

Bonnette, Thomas Joseph 6/20/1961 6/22/1961 BB 7B

Bonnette, Vera Gremillion 11/10/1916 12/5/1995 AA 1

Bonnette, Verdie Guillory 2/22/1921 12/25/1997 A 8

Bonnette, Wade John 2/20/1931 12/27/1995 BB 7A

Bordelon, Burton J 3/25/1939 6/18/2014 CC 13

Bordelon, Kenneth J 7/28/1944 2/3/2012 G 33

Bordelon, Levy E Jr. 7/22/1935 5/22/1999 E 7

Bordelon, Lonie T 11/10/1913 8/1/1994 AA 11

Bordelon, Margaret Gauthier 8/2/1942 G 32

Bordelon, Oceana Dauzat 8/8/1938 1/20/2002 CC 14

Bordelon, Ollie Mae 8/3/1936 5/23/2015 E 8

Bott, Tanner Garrett 9/12/1996 12/9/2006 G 5

Bringol, Diane Maria Bonnette 6/25/1948 E 24

Bringol, Donald John 8/25/1937 E 25

Bringol, Ethel Dauzat 9/21/1914 8/21/2011 B 23

Bringol, Ivory J 6/14/1922 11/26/1988 B 16

Bringol, Nasom John 1/17/1917 2/27/1991 B 22

Brouillette, Joan M 5/29/1942 7/16/2002 E 15

Brouillette, Katina D 6/9/1974 2/15/1993 D 7

Calhoun, Camilla Frances Laborde 3/25/1955 3/18/2001 H 25

Page 58: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

58

Name Birth Death Row # Grave #

Carmouche, Antoine T 8/7/1920 11/4/1990 B 29

Carmouche, Cheryl Laine 12/23/1984 1/15/1989 B 18

Carmouche, Thelma Scallan 10/19/1926 8/19/2012 C 4

Carmouche, Walton J 6/4/1926 11/11/2009 C 3

Charrier, Sadie 6/23/1935 4/7/1987 A 30

Chauffepied, Jo Ann Herrington 8/18/1930 F 2

Chauffepied, John Hamilton 2/12/1931 F 1

Coco, Kami Reese & Lance E 6/2/2005 6/2/2005 E 18

Courville, Joel Benjamin 5/5/1969 C 21

Courville, Joseph Hurst 10/19/1931 5/17/2009 C 22

Courville, Mildred Bonnette 11/7/1938 7/4/2009 C 20

Dauzat, Allen Joseph, Sr 8/19/1928 1/1/2012 D 27

Dauzat, Brent A 10/5/1964 D 16

Dauzat, Christine M 11/30/1955 DD 5

Dauzat, Cleveland P 6/25/1924 D 29

Dauzat, Diana B 6/29/1949 AA 4

Dauzat, Diane 1/3/2011

Dauzat, Elaine B 11/20/1951 BB 6

Dauzat, Eli Joseph 1/8/1913 9/21/2005 D 1

Dauzat, Eugene J 9/25/1944 8/7/2014 G 19

Dauzat, Florian 1/15/1920 8/18/1988 B 15

Dauzat, George L 4/3/1918 1/4/2009 BB 5

Dauzat, Glorefia G 11/29/1900 10/2/1985 A 17

Dauzat, Hamilton J 2/19/1923 7/27/2006 B 30

Page 59: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

59

Name Birth Death Row # Grave #

Dauzat, Henrietta L Juneau 10/23/1929 11/25/1997 BB 4

Dauzat, Hilary J 8/28/1916 10/21/2005 A 13

Dauzat, Hilda Mary 9/1/1927 C 29

Dauzat, Isabelle D 3/1/1929 12/28/2007 E 31

Dauzat, Jason J 12/15/1941 1/3/2011 AA 3

Dauzat, Jeanne B 9/12/1939 D 30

Dauzat, Joseph Lany 7/21/1924 C 30

Dauzat, Lyman J 4/24/1922 12/22/2006 D 14

Dauzat, Marjorie G 3/21/1924 8/15/2012 D 15

Dauzat, Maurice 1/6/1901 2/2/1985 A 16

Dauzat, Michael W, Sr 10/5/1953 DD 6

Dauzat, Mildred Lemoine 6/25/1923 2/12/2008 A 14

Dauzat, Pat Paul 10/2/1949 4/25/2011 H 26

Dauzat, Pauline Guillot 8/17/1918 10/28/2001 D 2

Dauzat, Richard J 11/28/1942 4/30/2011 E 3

Dauzat, Ronald Paul 9/25/1947 H 27

Dauzat, Sandy Deann 12/15/1981 9/6/2011 I 3

Dauzat, Steve J 9/16/1921 11/17/1995 D 17

Dauzat, Sylvia B 9/10/1925 12/7/2007 B 31

Dauzat, Tammie Marie 4/2/1972 2/22/2016 H 2

Descant, Percy J 2/1/1932 1/5/2006 D 21

Deshautelle, Merlin J 7/16/1938 11/29/2007 G 14

Deshotel, Elton J 9/23/1926 4/18/2005 C 14

Dold, Robert W 3/8/1936 5/24/1999 B 12

Page 60: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

60

Name Birth Death Row # Grave #

Dubea, Sandy Lynn 8/19/1985 9/24/1995 BB 9

Dubroc, Uben 5/9/1918 5/12/2001 C 33

Ducote, Flora G 12/16/1912 10/26/1991 C 16

Ducote, Livonia Marie 9/10/1944 7/12/2013 H 23

Dufour, Karen Paul 5/24/1958 7/4/2016 CC 1

Dufour, Kirby P 11/10/1926 5/28/2009 A 23

Dufour, Virginia L 5/6/1931 A 22

Dupuy, Bernice B 8/30/1938 10/1/1991 B 9

Dupuy, Cleon J 7/5/1910 1/13/1986 A 27

Dupuy, Curdy Louis 9/8/1923 4/12/1988 A 18

Dupuy, Darrell J 9/19/1942 EE 7

Dupuy, Edwis J 2/14/1922 10/18/1991 B 8

Dupuy, Eugene Paul 5/7/1927 10/31/2007 C 1

Dupuy, Lucille Smith 3/11/1934 C 2

Dupuy, Mable M 5/28/1916 9/11/1987 A 19

Dupuy, Shelby L 5/13/1955 EE 8

Empty CC 12

Empty CC 13

Gaspard, Earl J 9/19/1938 6/8/2003 D 33

Gaspard, Flora Marie Dauzat 10/4/1925 8/3/2012 C 13

Gaspard, Foster J 3/3/1925 4/17/2000 C 12

Gaspard, Joseph C 1/31/1920 12/28/1986 A 29

Gaspard, Joseph Jr. 3/25/1949 10/31/2008 H 1

Gaspard, Lorena M 4/10/1947 10/23/2005 F 27

Page 61: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

61

Name Birth Death Row # Grave #

Gaspard, Mary Zelda 8/5/1924 8/15/1994 A 32

Gaspard, Valley 1/15/1935 8/23/2010 H 22

Girtman, Barbara Dauzat 3/24/1946 5/21/1988 B 14

Guillory, Earl James 5/26/1937 EE 1

Guillory, Genevieve Jeansonne 1/8/1942 2/20/2011 EE 3

Guillory, Pamela Sue 1/27/1968 EE 2

Guillot, Betty Dauzat 12/29/1929 B 2

Guillot, Clarence J 12/9/1928 B 1

Guillot, Dale J 9/15/1942 6/13/2002 C 11

Guillot, Esther Carmouche 3/24/1920 12/23/2011 AA 15

Guillot, Ivy J 8/1/30 12/7/2014 E 1

Guillot, Jerrel L James Sr 10/31/1950 1/19/2010 F 7

Guillot, Joseph “Joe” 2/13/1931 12/24/1981 A 1

Guillot, Landry J 2/12/1932 2/9/2005 D 18

Guillot, Leona Marie G 2/11/1933 9/5/2016 E 2

Guillot, Orren Joseph 3/30/1922 3/19/1991 C 9

Guillot, Patricia C 4/16/1941 F 20

Guillot, Shirley D 7/5/1935 5/26/2016 A 2

Guillot, Terrel J 12/19/1947 1/9/2009 G 4

Guillot, Ulice 8/21/1912 11/4/1995 AA 14

Guillot, Vernal Gaspard 3/16/1922 12/30/2007 C 10

Guillot, Wanda Lee Barbin 5/22/1954 8/10/2003 F 6

Guillot, Wiley Joseph 2/28/1935 10/12/2012 F 19

Gunnels, Mike Wade 11/14/1950 5/11/2014 AA 7

Page 62: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

62

Name Birth Death Row # Grave #

Huff, Howell Jr. 1937 6/14/1905 C 23

Humphries, Monta Lavell 12/6/1931 11/17/1998 D 32

Jeansonne, Alvin Joseph 4/5/1936 9/15/2015 E 29

Jeansonne, Anna E 12/7/1933 4/2/1993 D 8

Jeansonne, Doris Jean 12/8/1942 E 30

Jeansonne, James 9/18/1958 7/31/2008 G 22

Jeansonne, Jimmy 6/26/1931 8/1/1987 A 31

Jeassone, Jessie J 5/24/1955 12/8/2014 H 30

Johnson, Clayton J 12/30/1924 5/9/1982 A 5

Johnson, Odette Lachney 5/1/1930 8/22/1999 A 6

Jordan, John W 5/12/1961 4/5/2010 H 5

Jouglard, Alvin P 5/11/1929 4/23/1991 A 26

Jouglard, Kenneth Paul 5/26/1959 9/5/1985 A 24

Juneau, Lillie 5/12/2012 Cremated

Juneau, Mabel E 5/18/1917 8/12/1992 AA 10

Juneau, Philip P 4/6/1914 5/29/1987 AA 9

Laborde, Jerry Lee 6/28/1936 4/19/2012 F 29

Laborde, Marie Lemoine 2/24/1940 F 30

Laborde, Sam J 1/7/1918 3/2/2012 I 11

Lachney, Dale Paul 7/31/1955 I 16

Lachney, Ellis Joseph 8/6/1925 8/8/1987 B 10

Lachney, Huey B Jr. 6/4/1987 2/1/2007 G 7

Lachney, Joy Boettner 1/14/1929 2/18/1999 B 11

Lachney, Lova Mae 6/9/1931 12/27/2012 I 18

Page 63: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

63

Name Birth Death Row # Grave #

Lachney, Ronald J 10/21/1948 6/4/1993 D 9

Lachney, Susan Ann 3/17/1959 2/25/2012 I 17

Lachney, Valley J 2/29/1920 9/30/1990 B 27

Lacombe, David Lee 2/22/1951 6/3/1990 B 24

Lacombe, Flossie G 8/17/1914 5/3/1985 A 20

Lacombe, Kirby 6/11/1910 5/5/1986 A 21

Lemoine Joseph Lee 2/1/1933 1/19/2012 F 11

Lemoine, Dotrice Marie DeSota 8/18/1940 F 12

Lemoine, Ivory J 7/14/1940 12/28/2009 H 6

Lemoine, Katherine "Kate" 5/26/1944 H 7

Long, Maetta 5/4/1948 8/2/2004 D 22

Marks, Carl D 3/1/1962 H 4

McNeal, Shirley 1/7/1949 9/18/2005 F 25

Mendoza, Lourdes N 2/28/1926 2/9/2003 E 17

Miller, Brad Matthew 3/11/1983 6/25/1987 B 7

Miller, Richard M 8/31/1941 7/2/2007 F 16

Miller, Ricky A 1/26/1961 8/20/2005 F 15

Mitchell, Kirt Paul 8/18/1960 3/11/2001 E 11

Mose, Hilary 10/13/1937 7/30/2015 D 11

Mose, Johnny Ray 4/19/1959 11/7/1994 D 13

Mose, Mary G 7/18/1942 D 12

Neck, Clyde J 7/17/1940 12/8/1995 D 23

Rabalais, Ty Noah 5/26/2011 6/20/2011 H 31

Rollins, Genevieve B 9/7/1936 2/8/1989 B 21

Page 64: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

64

Name Birth Death Row # Grave #

Rosa, Raymond J 9/19/1927 6/21/2007 F 9

Rosa, Rella G 10/19/1932 F 8

Rousseau, Arceline Dauzat 5/30/1940 10/4/2001 E 13

Rousseau, Sylvan R 1/28/1937 9/27/2007 E 12

Roy, Alexis Avery 2/8/1994 10/8/2015 E 23

Roy, Juanita G 6/25/1944 CC 11

Roy, Louis J 2/4/1941 1/29/2000 CC 10

Rud, Sidney Gustav 10/26/1928 6/23/2011 E 26

Rud, Wava Cecile Bringol 10/11/1935 E 27

Smith, Herman 11/28/1920 11/26/2006 B 32

Smith, John Lester 10/18/1966 4/1/2010 H 19

Smith, Letha B 10/16/1923 9/21/1991 B 33

Smith, Peter P 10/28/1926 1/10/1981 D 3

Vacant A 2

Vacant A 4

Vacant A 10

Vacant A 11

Vacant A 12

Vacant A 25

Vacant A 33

Vacant B 3

Vacant B 4

Vacant B 5

Vacant B 6

Page 65: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

65

Name Birth Death Row # Grave #

Vacant B 13

Vacant B 17

Vacant B 19

Vacant B 20

Vacant B 25

Vacant B 26

Vacant B 28

Vacant C 5

Vacant C 6

Vacant C 7

Vacant C 8

Vacant C 15

Vacant C 18

Vacant C 19

Vacant C 24

Vacant C 25

Vacant C 26

Vacant C 27

Vacant C 28

Vacant C 31

Vacant C 32

Vacant D 4

Vacant D 5

Vacant D 6

Page 66: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

66

Name Birth Death Row # Grave #

Vacant D 10

Vacant D 11

Vacant D 12

Vacant D 16

Vacant D 19

Vacant D 20

Vacant D 24

Vacant D 28

Vacant D 31

Vacant E 4

Vacant E 6

Vacant E 9

Vacant E 10

Vacant E 14

Vacant E 16

Vacant E 19

Vacant E 20

Vacant E 21

Vacant E 22

Vacant E 28

Vacant E 30

Vacant E 32

Vacant E 33

Vacant F 3

Page 67: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

67

Name Birth Death Row # Grave #

Vacant F 4

Vacant F 5

Vacant F 10

Vacant F 13

Vacant F 14

Vacant F 17

Vacant F 18

Vacant F 21

Vacant F 22

Vacant F 23

Vacant F 24

Vacant F 26

Vacant F 28

Vacant F 31

Vacant F 32

Vacant F 33

Vacant G 1

Vacant G 2

Vacant G 3

Vacant G 6

Vacant G 9

Vacant G 10

Vacant G 11

Vacant G 12

Page 68: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

68

Name Birth Death Row # Grave #

Vacant G 15

Vacant G 17

Vacant G 18

Vacant G 20

Vacant G 21

Vacant G 23

Vacant G 24

Vacant G 25

Vacant G 26

Vacant G 28

Vacant G 29

Vacant G 30

Vacant G 31

Vacant AA 5

Vacant AA 7

Vacant BB 1

Vacant BB 2

Vacant BB 3

Vacant CC 2

Vacant CC 3

Vacant CC 4

Vacant CC 5

Vacant CC 6

Vacant CC 7

Page 69: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

69

Name Birth Death Row # Grave #

Vacant CC 8

Vacant CC 9

Varner, Joseph 12/23/1983 4/25/2007 G 8

Vead, Cathy Sue 6/26/1957 2/12/2008 G 13

Vead, John Joseph 1/22/1922 12/19/2001 H 13

Vead, Lillian

Vead, Ruth L 4/16/1935 1/13/1994 C 17

Page 70: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

70

Our Lady of Lourdes Roman Catholic Church Cemetery # 3 Mausoleum

Burial Listing:

Our Lady of Lourdes Corridor:

Name Birth Death Column Row

Bonnette, Helen M Elmer 3/15/1916 12/5/2010 108 A

Bonnette, Hiram Louis 1/21/1914 3/31/1999 104 A

Bonnette, Jane 2/18/1943 1/29/1984 106 A

Bordelon, Evelyn B 3/6/1922 2/8/2013 105 A

Bordelon, Fred P 4/10/1927 2/10/1998 105 A

Bordelon, Irvin J 12/11/1931 2/3/2005 105 C

Bordelon, Mary Izee Brouillette 8/2/1915 6/10/2010 109 B

Bordelon, Mildred Dauzat 11/11/1931 105 C

Bordelon, Shafter J 9/9/1905 4/12/2001 109 B

Brouillette, Mancel J 9/16/1923 6/29/2006 107 B

Brouillette, Ura Ducote 10/29/1920 2/21/2015 107 B

Dauzat, Dorothy Lamartiniere 5/26/1923 2/13/2012 110 B

Dauzat, Raymond J 8/19/1919 11/20/1997 110 C

Dauzat, Stephanie 108 D

Dubroc, Peggy Boniol 12/24/1928 11/4/2010 106 C

Dubroc, Sampson Jr. 6/11/1925 12/8/2006 108 C

Dupuy, Bascom 7/22/1932 107 A

Dupuy, Gay Nell 1/3/1937 107 A

Page 71: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

71

Name Birth Death Column Row

Guillot, Geraldine Guillot 10/10/1939 101 A

Guillot, Idal J 8/3/1936 4/11/2004 101 A

Laborde, Leona Kelone 8/21/1922 3/10/2001 103 B

Laborde, Richard F 1/13/1923 6/8/1998 103 B

Lemoine, Irvin P 4/22/1922 11/19/1999 101 B

Lemoine, Lena C 2/12/1917 7/5/2014 101 B

Mitchell, Clyde B 10/5/1927 9/14/1995 108 D

Mose, Ambrose 2/3/1926 11/23/2012 109 A

Mose, Harriet M 12/3/1929 1/9/2005 109 A

Mose, Jessie J 6/12/1948 11/14/1968 110 A

Roy, Eline Baudin 9/8/1932 105 B

Roy, Ewing J 3/21/1928 6/10/1998 105 B

Sonnier, Catalina M 9/1/1944 11/1/2007 103 A

Sonnier, Leonces 2/20/1945 103 A

Page 72: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

72

Little Flower Walk:

Name Birth Death Column Row

Dauzat Micheal B 3/28/1954 3 A

Dauzat, Nina L 7/5/1954 5/8/2013 3 A

Dubea, Lilly Englehardt 9/7/1934 9 A

Dubea, Ross Paul 9/23/1930 12/26/2007 9 A

Dufour, Freddie P 9/29/1954 5 B

Dufour, Mary L 1/27/1956 8/20/2013 5 B

Gaspard, Emile Jr 10/16/1926 8/16/2004 5 A

Gaspard, Flora M 12/10/1925 5 A

Gremillion, Bentley Joseph 7/28/2012 12/24/2013 5 D

Lemoine, Herbert Joseph 11/26/1931 3/4/2011 1 A

Lemoine, Nora Carmouche 4/20/1937 1 A

Page 73: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

73

All Saints Walk

Name Birth Death Column Row

Bordelon, Doris Guillot 4/24/1936 10 B

Carmouche, Nolan Paul 6/16/1926 1/8/2000 4 B

Juneau, Doris G 6/16/1935 2/27/2012 10 C

Juneau, Maxel, J 11/15/1936 4/17/2012 10 C

Lamartiniere, Cleveland J 6/7/1921 5/16/2014 8 B

Lamartiniere, Rena Dauzat 1/1/1924 4/30/2006 6 B

Mayeaux, Katherine Lachney 6/5/1951 2/4/2009 4 A

Mayeaux, Timothy P 2/1/1950 2/21/2008 2 A

Meche, Anna B 4/2/1941 10/13/2012 8 A

Meche, Elric J 8/8/1928 11/3/2005 10 A

Moses, Christian Aaron 8/23/1979 5/18/2013 2 D

Pinson, James Max 12/25/1922 11/14/2005 8 C

Pinson, June Dubroc 9/4/1942 8 C

Page 74: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

74

Saint John the Baptist Roman Catholic Church Cemetery

Directions:

St John the Baptist Catholic Church Cemetery: Address 328 Community Center Road, Marksville, LA 71351.

Directions: From RJ LA Highway 107 / 115 and the Old Moncla Highway, go Northwest on the old Moncla Road

for a distance of 0.7 miles. Veer left on Community Center Road for a distance of 0.3 miles; arrive at destination,

on left side of highway.

Saint John the Baptist Cemetery

Page 75: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

75

Property Acquisition:

On July 31, 1907 Mr. Ernest Moncla, a resident of Avoyelles Parish, State of Louisiana

donated, to Bishop Van de Vin, Bishop of Natchitoches and his successors in office, for

the promotion and propagation of religion in order to establish a Roman Catholic

Church, cemetery, schools and other Roman Catholic Institutions a certain tract or

parcel of land situated near the Red River, on the West side of the public Road leading

from Marksville to David’s Ferry, beginning at the donor’s land and that of Frederick

Newton, then running North along said road for one arpent, then west for two arpents,

then South for one arpent, then East for two arpents, to the point of beginning.

Signed on February 12, 1907 by: Right Reverend C. Van de Vin, Bishop of Natchitoches,

LA on February 12, 1907.

Note: The above property descriptions were extracted from transaction records Book L-1,

Page 384, located in Avoyelles Parish, LA. Clerk of Court’s Office in Marksville, LA.

On July 31, 1907 Mr. Frederick Newton, a resident of Avoyelles Parish, State of

Louisiana, a resident of Avoyelles Parish, State of Louisiana donated, to Bishop Van de

Vin, Bishop of Natchitoches and his successors in office, for the promotion and

propagation of religion in order to establish a Roman Catholic Church, cemetery, schools

and other Roman Catholic Institutions a certain tract or parcel of land situated near the

Red River, on the West side of the public Road leading from Marksville to David’s Ferry,

beginning at the donor’s land and that of Mr. Ernest Moncla, then South along said road

for one arpent, then South for two arpents, then West for one arpent, then North for

two arpents, to the point of beginning.

Signed on February 12 1907 by: Right Reverend C. Van de Vin, Bishop of Natchitoches,

LA.

Page 76: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

76

Note: The above property descriptions were extracted from transaction records Book L-1,

Page 386, located in Avoyelles Parish, LA. Clerk of Court’s Office in Marksville, LA.

On March 30, 1989 Mrs. Violet M Henderson, ET AL donated a certain tract or parcel of

land together with all buildings and improvements thereon, being, lying and situated

near the Red River in Avoyelles Parish, Louisiana, and being taken from a larger 20 acre

tract of land. Said tract being located directly behind the property presently belonging

to St John the Baptist Catholic Church of Moncla, LA and having a frontage on the rear

line of St John the Baptist Catholic Church property of approximately 195 feet in length

and with a depth between parallel lines of 105 feet, more or less. Said lot being

bounded, now or formerly, on the North, East, and West by the remainder of the 20-

acre tract own by the donors herein and on the South by the property presently

comprising the property of St John the Baptist Catholic Church of Moncla, Louisiana.

Signed by on March 23, 1989 by: Mrs. Violet Henderson, Mrs. Jeanette H. Dugas and

Mr. Harold Henderson, Jr., Donors; Mr. E. A. Plauche, notary public.

Note: The above property descriptions were extracted from transaction records Book A 375

Page 713, located in Avoyelles Parish, LA. Clerk of Court’s Office in Marksville, LA.

Page 77: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

77

Saint John the Baptist Catholic Church Cemetery Burial Listing:

Name Birth Death Row Grave #

Armand, Alicia 1857 1915 5L 9

Achene, M T 6L 8

Bell, Adam Christopher 11/5/1982 1/29/1983 9L 6A

Bell, Champ Lester 10/27/1975 3/7/1998 9L 6B

Bondick, Norris M Gaspard 11/28/1922 3/28/2001 Middle 4 5

Bonnette, Alice Mayeux 12/11/1915 2/3/1970 9L 4

Bonnette, Emeric Louis 9/4/1908 12/6/1964 Middle 6 12

Bonnette, Idomage Marie Dauzat 04/14/1869 5/4/1953 Middle 6 7

Bonnette, Indiana Mayeux 08/30/1891 5/28/1965 Middle 10 8

Bonnette, Janet Agnes Dauzat 6/3/1911 1/14/1982 Middle 6 13

Bonnette, Louis J 12/13/1888 3/5/1981 Middle 6 14

Bonnette, Louis Sezieme 03/25/1862 12/2/1915 Middle 6 8

Bonnette, Natalie Anna Gaspard 06/09/1889 2/17/1977 Middle 6 15

Bonnette, Neilson Joseph “N J” 8/8/1930 8/19/2015 Middle3 12

Bonnette, Nettie Barbin 7/15/1939 4/20/1992 Middle 6 6

Bonnette, Osval Joseph 08/30/1890 2/18/1977 Middle 10 9

Bonnette, Samuel 2/7/1901 12/11/1986 Middle 6 5

Bonnette, Stanley Lee 4/30/1935 2/14/1936 12L 2

Page 78: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

78

Bonnette, Tedris Eric “Ted” 9/1/1937 11/6/1979 Middle 7 11

Bonnette, Wilson Edwin 9/29/1913 7/22/1973 9L 5

Name Birth Death Row Grave #

Bordelon, Luma & Laura 14L 10

Bordelon, Adelma Mrs. 01/17/1879 10/5/1965 11L 11

Bordelon, Austin C 03/20/1896 8/1/1973 14L 11

Bordelon, James Louis 4/20/1941 10/4/1984 Middle 10 16

Bordelon, Joseph 12/27/1909 5/29/1978 Middle 5 12

Bordelon, Lois Katherine 2/23/1937 5/11/1938 12L 4

Bordelon, Lucy Gaspard 05/12/1890 9/19/1974 Middle 3 3

Bordelon, Mamie Elmer 8/22/1913 10/31/1976 Middle 5 11

Bordelon, Napoleon 1870 1934 11L 10

Bordelon, Napoleon Appolinaire 05/23/1889 12/21/1973 Middle 3 4

Bordelon, Octaven D 1870 1934 11L 10

Bourgeois, Carol Ann 8/22/1936 10/1/2013 Middle 7 12B

Bourgeois, Kent Felix 11/12/1942 4/2/2014 Middle 7 12A

Bordelon, Sherrill D 1/30/1955 Middle 10 15

Bourgeois, John 1935 1936 Middle 7 5

Bourgeois, Paul Eli 3/1/1914 12/31/1966 Middle 7 6

Branstetter, Heber Conway 7/6/1914 11/23/2000 8R 3A

Branstetter, Pansy Geneva 7/7/1915 10/30/2000 8R 3B

Brouillette, Beatrice Lacombe 7/21/1901 9/11/1981 1L 7

Brouillette, Bertha Mayeux 8/12/1906 12/7/1993 9L 8

Brouillette, Celestin 02/13/1848 1938 Middle 8 2

Brouillette, Clinton Joseph 10/11/1903 3/24/1964 8L 8

Page 79: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

79

Brouillette, Dewayne Paul 2/15/1965 2/15/1965 4R 7B

Brouillette, Earlene 7/21/1928 1/10/1931 10L 10

Name Birth Death Row Grave #

Brouillette, Eliza Barron 01/24/1842 10/24/1916 8L 6B

Brouillette, George Forest 06/23/1880 5/22/1955 8L 6C

Brouillette, Harriett Edwards 06/28/1872 9/16/1950 8L 9

Brouillette, James Odell 5/31/1902 4/9/1973 9L 9

Brouillette, Joseph 08/17/1886 9/11/1909 10L 8

Brouillette, Lawrence Michel 10/21/1921 12/6/1921 Middle 8 1

Brouillette, Leon Martin 01/20/1898 1/13/1972 1L 8

Brouillette, Louella 1920 1921 8L 8

Brouillette, Lucille Relin 1/10/1923 11/18/1999 Middle 8 13

Brouillette, Mary Eloise Dauzat 3/19/1942 11/20/2006 5R 7A

Brouillette, Nestor Thomas 11/30/1868 11/17/1932 8L 7

Brouillette, Ovelia Juneau 03/10/1894 12/3/1979 8L 6A

Brouillette, Victorin Forest 01/06/1833 12/29/1928 8L 6D

Brouillette, Woodruff Martin 11/23/1919 2/22/1995 Middle 8 14

Broussard, Mary C Dupuy 09/28/1895 8/21/1981 Middle 8 5A

Broussard, Paul 1886 9/4/1957 Middle 8 4

Broussard, Paul Jr. 1/24/1914 11/8/1918 Middle 8 5B

Caldwell, Armethe Guillot 1882 1967 Middle 7 3

Caldwell, Gertie 1912 1918 Middle 7 1C

Caldwell, Lennie 1907 1918 Middle 7 1A

Caldwell, Oren 1909 1918 Middle 7 2

Caldwell, Oren Albert 08/22/1881 4/18/1966 Middle 7 4

Page 80: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

80

Caldwell, Orlean 1910 1918 Middle 7 1B

Chauffpied, Alexander 08/07/1867 4/9/1949 6L 7

Name Birth Death Row Grave #

Chauffpied, Victoria Bonnette 01/05/1869 9/27/1948 6L 6

Cleghorn, Beverly Newman 7/14/1948 12/16/2002 3R 9

Couvillion, Rosalio Ferdinand 07/06/1868 11/14/1919 Middle 11 2

Daigrepont, Lurline Mary Dauzat 2/26/1935 Back 1 1

Daigrepont, Sam Paul “T- Sam” 9/3/1931 6/28/2006 Back 1 2

Dauzat, Abel Rosemore 8/17/1908 12/9/1909 13L 3A

Dauzat, Abel X 01/07/1883 12/7/1963 13L 3B

Dauzat, Abelus Narcisse 12/16/1882 3/27/1953 Middle 12 1

Dauzat, Abelus Thaddeus 10/26/1879 11/1/1967 Middle 2 1

Dauzat, Add J 10/12/1926 1/16/1992 10L 2

Dauzat, Albea Narcisse 03/03/1880 6/28/1959 Middle 11 8

Dauzat, Alfred 6/19/1868 Middle 5 7

Dauzat, Alice Laborde 03/22/1899 7/7/1956 Middle 10 4

Dauzat, Allie Guillory 9/4/1916 11/9/2009 14L 2

Dauzat, Alton 8/7/1928 10/7/1935 Middle 10 5

Dauzat, Burton J 2/22/1934 11/22/2002 Middle 3 11

Dauzat, Carolyn Ima Armand 10/13/1936 Back 1 12

Dauzat, Corey John 2/20/1985 5/1/2009 Back 1 7

Dauzat, Dale J 1/3/1956 7/14/1956 Middle 6 9

Dauzat, Daral Joseph 1/23/1938 7/31/2010 5R 7

Dauzat, David Wayne 5/24/1956 9/11/2016 4R 9

Dauzat, Della B 12/05/1892 12/3/1965 Middle 6 11

Page 81: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

81

Dauzat, Dewey 9/24/1904 6/12/1989 14L 3

Dauzat, Douglas J 1/20/1920 1/1/2008 Middle 8 11

Name Birth Death Row Grave #

Dauzat, Dudley J 5/23/1931 12/14/1938 12L 6

Dauzat, Dylan Michael “Infant” 6/21/2006 6/21/2006 4R 6

Dauzat, Earl J 4/16/1939 8/26/1958 Middle 10 3

Dauzat, Edrield 7/19/1937 1/19/2016 14L 5

Dauzat, Effie Mary Bonnette 5/21/1918 7/11/1984 5R 8

Dauzat, Eliska Mayeux 09/03/1887 8/10/1967 Middle 11 10

Dauzat, Emedolia Gaspard 12/10/1857 1/12/1944 Middle 11 4B

Dauzat, Erel 8/29/1936 4/18/1937 12L 1

Dauzat, Etienne Jacques 7/16/1912 11/20/1984 Middle 2 3

Dauzat, Eugene J 9/18/1928 10R 1

Dauzat, Florence Mayeux 08/01/1880 2/10/1960 Middle 11 9

Dauzat, Gary John 1/2/1950 Back 1

Dauzat, Gary John 10/3/1936 Back 1 8

Dauzat, Gaston G 3/24/1916 5/21/2004 13L 1

Dauzat, Gertrude Ann Dukes 9/17/1955 Back 1 6

Dauzat, Gertrude D 9/17/1955 Back 1

Dauzat, Haley Marie “Infant” 6/1/2006 6/1/2006 4R 6

Dauzat, Hurley Paul 5/19/1911 1/30/1984 14L 1

Dauzat, Ina 1/19/1930 1/19/1936 12L 3

Dauzat, Ione Juneau 01/31/1887 12/16/1963 13L 4B

Dauzat, Issac 02/14/1886 4/13/1951 Middle 12 2

Dauzat, J W 12/20/1888 4/25/1964 Middle 6 10

Page 82: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

82

Dauzat, Janelle Ann Desselle 10/27/1948 1/3/2003 5R 8

Dauzat, Jeanne 2/10/1971 2/29/2008 15L 6

Name Birth Death Row Grave #

Dauzat, Jessie 3/4/1904 12/17/1971 Middle 4 3

Dauzat, Joseph Hilman 1/13/1909 10/27/1915 12L 5

Dauzat, Julia Gaspard 1/4/1944 5/20/2002 Middle 13 11

Dauzat, Kirby Joseph 11/25/1909 8/9/1963 6R 9

Dauzat, L B 1/15/1924 5/20/1981 Middle 2 11

Dauzat, L G “Daa” 7/21/1926 7/12/2002 8L 1

Dauzat, Larca 12/11/1903 02/29/1929 Middle 11 3

Dauzat, Leontine Gaspard 07/27/1886 11/14/1952 Middle 2 2

Dauzat, Lessie B 10/2/1915 5/12/2001 13L 2

Dauzat, Lessie Laborde 11/7/1906 12/7/1997 14L 4

Dauzat, Lloyd James 11/5/1935 3/6/2012 Back 1 13

Dauzat, Louis Joseph 9/20/1910 7/2/1974 Middle 2 8

Dauzat, Ludy Mary Marcotte 8/8/1942 8/15/2009 6R 6

Dauzat, Lula D 01/31/1888 4/7/1989 Middle 5 3

Dauzat, Malansky 11/18/1904 4/23/1913 13L 4A

Dauzat, Marie Leontine “Mrs Abelus T Dauzat 7/27/1886 11/14/1952 Middle 2 2

Dauzat, Narcisse V 10/29/1853 1/5/1920 Middle 11 4A

Dauzat, Ollie Mary Dauzat 12/9/1923 8/12/1999 Middle 8 10

Dauzat, Orney Victor 7/21/1911 6/17/1997 Middle 2 18

Dauzat, Rebecca D 08/10/1886 2/4/1976 10L 1

Dauzat, Richard Joseph 6/20/1939 2/23/2001 13R 1

Dauzat, Robert 1893 1968 Middle 4 2

Page 83: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

83

Dauzat, Ronald Joseph 5/16/1947 4R 9

Dauzat, Roselus J 09/19/1884 3/17/1961 Middle 11 11

Name Birth Death Row Grave #

Dauzat, Stephen Glen 4/30/1952 3/1/1954 12L 7

Dauzat, Sybil M 9/10/1907 1/23/1990 Middle 10 17

Dauzat, Theresa Michot 3/26/1930 8/29/2015 12R 2

Dauzat, Villia Mary Dupuis 9/25/1918 12/13/1998 Middle 2 17

Dauzat, Webster Joseph 12/9/1924 9/1/2011 Middle 10 20

Dauzat, Wilfred J 12/28/1907 8/9/2003 Middle 2 4

Dauzat, Wilfred J Jr. 11/12/1964 5/13/2008 Middle 2 5

Dauzat, Willis Narcisse 05/04/1896 10/11/1971 Middle 10 2

Dauzat, Zelma C 2/13/1927 5/7/2008 10L 3

Deshautelle, Ulysses 1897 12/19/1919 Middle 10 6

Desselle, Harry H 1/21/1916 2/11/2007 11R 4

Desselle, Judy Barbin Bonnette 12/30/1944 7/5/2002 11R 3

Driver Roger D 4/26/1947 1/9/2015 4R 1

Ducote, Beverly Sue Wiley 1L 2

Ducote, Eddie J 8/16/1927 3/3/1985 11L 8

Ducote, Julius Curby, Sr 7/11/1917 3/4/1993 1L 5

Ducote, Julius Curby, Jr 3/19/1943 10/15/2012 1L 3

Ducote, Mildred Brouillette 4/27/1924 1L 4

Ducote, Philip J 1/18/1960 9/13/2003 1L 6

Ducote, Ronald J 7/17/1956 7/19/1975 11L 9

Ducote, Steven James 1/5/1950 6/15/1962 2L 6

Ducote, Terrel J 6/9/1953 12/6/2005 Middle 12 18

Page 84: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

84

Dupree, Emmett A 2/16/1912 1/1/1983 2L 10

Dupree, RolandP, Jr 12/23/1933 1/3/2015 Middle 4 6

Name Birth Death Row Grave #

Dupuy, Ad Raine 1840 1910 3L 7

Dupuy, Aminthe Barre 02/11/1881 Middle 12 6

Dupuy, Benedict 1904 1966 Middle 3 5

Dupuy, Debra A 10/23/1954 1/13/1961 2L 8

Dupuy, Edward John 2/22/1907 9/13/2001 2L 9

Dupuy, Francis 7/17/1904 11/13/1985 Middle 3 8

Dupuy, Gertrude N 9/10/1921 11/9/2006 2L 7

Dupuy, Iley Dauzat 3/26/1906 3/21/1977 Middle 3 7

Dupuy, Joseph C 11/6/1925 1/19/1996 Middle 3 16

Dupuy, Lance F 1/1/1919 8/21/2004 Middle 2 9

Dupuy Louis Adekma 5/21/1881 7/6/1958 Middle 12 5

Dupuy, Laura Bonnette 08/25/1896 8/13/1980 Middle 6 3

Dupuy, Lionel 12/13/1896 10/19/1918 Middle 6 2

Dupuy, Louis Adekma 05/21/1881 7/6/1958 Middle 12 5

Dupuy, Lovincia Pierre 04/28/1868 1/17/1939 Middle 6 4

Dupuy, Josephine “Wife of William Reid” 11/16/1897 12/13/1916 Middle 6 1

Dupuy, Maneann Middle 13 7

Dupuy, Marvin C 11/9/1931 2/19/1994 Middle 6 16

Dupuy, Mary Emma 07/27/1880 4/10/1956 3L 9

Dupuy, Noah O 1904 1968 8L 3

Dupuy, Pierre CHarles 4/29/1831 2/15/1915 3L 8

Dupuy, P J 09/12/1877 12/13/1961 3L 10

Page 85: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

85

Dupuy, Phillip J 3/14/1960 4/6/1960 11L 6

Dupuy, Sadie Brouillette 4/22/1928 Middle 3 15

Name Birth Death Row Grave #

Dupuy, Xavier L 12/15/1902 12/18/1985 Middle 8 3

Eager, Adele Moncla 1902 1978 7L 1

Elmer, Carrie J G 1/22/1917 7/15/2004 Middle 3 14

Elmer, Willie J Jr. 9/14/1911 11/26/1982 Middle 3 13

Empty 2L 5

Empty Middle 12 14

Empty Middle 12 15

Empty 5R 7

Froust, Kristen L 8/20/1983 6/21/2013 Middle 8 19

Froust, Myrtle G Dauzat 11/23/1929 4/8/2000 Middle 8 17

Froust, Roger Thomas 1/23/1975 2/24/1975 11L 7

Froust, Scott L 11/11/1971 11/11/1989 Middle 8 16

Froust, Thomas Charles 4/10/1928 8/24/2006 Middle 8 18

Fuqua, Leontine Bonnette Gaspard 03/10/1894 8/7/1990 Middle 7 14

Gaspard, Aaron J 8/21/1943 7/4/2005 3R 7

Gaspard, Arthur O 12/12/1878 11/21/1965 13L 6

Gaspard, Aswell 3/16/1915 2/15/2003 Middle 7 8

Gaspard, Brenda M “Infant” 12/17/1960 12/17/1960 14L 8

Gaspard, Cecile B 4/10/1935 1/6/1999 1R 8

Gaspard, Cubie 6/24/1909 4/12/1984 Middle 4 4

Gaspard, Danny Ray “Infant” 6/8/1970 6/8/1970 14L 7

Gaspard, David Allen 6/30/1967 6/17/1998 1R 2

Page 86: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

86

Gaspard, Donald Gene 3/11/1935 8/6/1998 1R 5

Gaspard, Earlene N 8/23/1926 3/11/1994 Middle 7 15

Name Birth Death Row Grave #

Gaspard, Earline Bonnette 1/22/1947 10/6/2009 15L 4

Gaspard, Earline Bonnette 1/22/1947 10/6/2009 15L 3

Gaspard, Elden J Sr 12/19/1933 7/31/2010 Middle 10 12

Gaspard, Elster J 5/26/1914 9/22/2001 Middle 6 18

Gaspard, Eva Ruby Norris Mayeaux 11/28/1922 3/28/2000 Middle 4 5

Gaspard, Felix 3/15/1919 8/5/1919 Middle 5 5

Gaspard, Filmore Paul 11/15/1912 7/20/1998 Middle 6 17

Gaspard, Harold Phillip 3/31/1940 5/23/2004 Middle 11 12

Gaspard, Hilton A 11/21/1926 Middle 7 16

Gaspard, Irby Lee 5/9/1951 1/4/2003 Middle 13 12

Gaspard, Ivan Gene 11/7/1913 5/12/1963 Middle 12 8

Gaspard, Ivan Jr. “Yank” 10/20/1945 6/14/1998 1R 1

Gaspard, Lena 2/26/1907 9/30/1967 13L 7

Gaspard, Lessie Lachney 10/9/1920 9/23/2000 Middle 2 14

Gaspard, Linda A 12/12/1949 3/23/1999 2R 2

Gaspard, Linster Bordelon 7/19/1914 3/24/2012 9L 3

Gaspard, Mela Dauzat 03/28/1884 2/6/1976 13L 5

Gaspard, Mildred D 7/2/1913 1/9/1982 Middle 3 9

Gaspard, Nolan J 1/*7/1934 10/23/2013 1R 9

Gaspard, Newty 3/5/1937 10/11/1959 Middle 12 7

Gaspard, Ola Dauzat 3/8/1913 9/19/1984 Middle 12 10

Gaspard, Rodney J 10/5/1913 7/1/1985 8L 2

Page 87: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

87

Gaspard, Rosemore Paul 7/7/1911 11/14/1997 Middle 2 16

Gaspard, Sylvan W 12/2/1906 1/141969 9L 2

Name Birth Death Row Grave #

Gaspard, Verlie Smith 5/14/1918 7/27/1967 Middle 7 7

Gaspard, Winton J 07/21/1890 8/20/1967 Middle 5 6

Gaspard, Zephrina Dauzat 1/27/1916 2/11/2000 Middle 6 19

Gauthier, Betty Lane Brouillette 3/13/1933 Middle 9 19

Gauthier, Deborah A 10/18/1958 Middle 9 18

Gauthier, Huey E 1/21/1929 6/19/2004 Middle 9 17

Glasscock, George 7/22/1946 12/27/2002 12R 5

Guidry, John Douglas 9/30/1949 12/9/2002 2R 9

Guillory, Clys Dupuy 12/23/1917 12/29/1996 Middle 1 12

Guillory, Ernest Oneal 8/23/1916 2/13/2006 Middle 1 13

Guillory, Lonnie L 6/28/1901 10/2/1975 Middle 4 1

Gunter, Oline Bonnette Reed 01/02/1899 2/25/1983 Middle 8 8B

Hamilton, Terry Lynn 5/21/1960 1/26/2014 16R 1

Johnson, Alton 12/23/1911 8/4/1912 12L 9

Juneau, Eunice A 10/31/1907 11/12/1992 10L 7

Juneau, Laura 1892 1928 Middle 11 5

Juneau, Purdy 1921 1930 Middle 11 6

Juneau, Wade Joseph 3/4/1926 7/29/1946 Middle 11 7

Kelly, Alfred V 11/29/1885 5/8/1965 4L 8

Kelly, Alida Dauzat 09/25/1890 01/00/1978 4L 7

Kelly, Edna D 1895 1979 7L 7

Kelly, Effie Elizabeth Guillot 5/11/1918 5/27/1999 Middle 1 2

Page 88: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

88

Kelly, Joey John 10/19/1957 10/16/1983 4L 6

Kelly, Linda M 1/31/1943 Middle 1 4

Name Birth Death Row Grave #

Kelly, Lessie 1911 1/11/1913 4L 9

Kelly, Ora Alfred 11/22/1913 4/9/1985 Middle 1 1

Kelly, Pierre Shelton 02/15/1887 5/20/1959 7L 6

Kelly, Ronald “Red” 7/12/1941 7/23/2014 Middle 1 3

Kelly, Walter J 12/3/1914 5/26/1969 7L 8

Laborde, Azalina Mayeux 02/12/1890 3/28/1988 5L 3

Laborde, Bonnie S 8/19/1936 2L 4

Laborde, Cleveland 11/06/1885 11/25/1906 3L 2

Laborde, Clifford J 9/5/1910 10/17/1997 Middle 9 4

Laborde, Daniel 10/11/1926 Middle 3 17

Laborde, Donald W 12/23/1932 2L 3

Laborde, Douglas Joseph 9/6/1916 9/27/1983 Middle 10 13

Laborde, Erling Lee 7/12/1912 10/17/1983 Middle 5 13

Laborde, Esola S 08/08/1886 8/5/1965 4L 2

Laborde, Florence Loyda Dauzat 5/2/1919 9/11/2005 Middle 13 1

Laborde, Flossie Dupuy 6/24/1914 11/26/2006 Middle 5 14

Laborde, Grace Dupuis 9/6/1919 11/5/1998 7L 4

Laborde, Guidry 6/22/1913 1/2/2003 Middle 11 15

Laborde, I B 10/26/1911 12/12/1990 Middle 13 3

Laborde, Jackie Ray “Nook” 12/9/1940 2/4/1986 Middle 5 15

Laborde, Jack Lewis 9/23/1986 4/9/2016 10R 9

Laborde, James A 09/06/1888 7/15/1966 5L 5

Page 89: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

89

Laborde, Joseph “Infant” 5/5/1955 5/5/1955 Middle 13 2

Laborde, Laura D 05/18/1856 1/27/1944 3L 1

Name Birth Death Row Grave #

Laborde, Leonard 1/12/1908 8/20/1987 5L 1

Laborde, Leonneil 05/30/1874 5/20/1961 Middle 5 8

Laborde, Louis Talmadge 1901 9/24/1960 3L 3

Laborde, Margaret D 5/31/1941 Middle 12 14

Laborde, Marie Lou 1881 1967 2L 1

Laborde, Mary Madaline 4L 5

Laborde, Mathilda Brouillette 8/14/1948 Middle 8 15

Laborde, Noral Brouillette 10/21/1919 6/17/1983 Middle 9 3

Laborde, Odile D 8/6/1928 Middle 3 18

Laborde, Patricia Ann Smith “Patsy” 1/14/1945 3L 5

Laborde, Pauline 1975 4L 3

Laborde, Preston Joseph 03/19/1885 11/18/1953 4L 1

Laborde, Rita Dauzat 2/6/1915 11/26/1991 Middle 11 16

Laborde, Robert Lee 08/23/1883 7/16/1971 5L 4

Laborde, Robert Loin “Pabon” 5/17/1914 2/26/1973 7L 5

Laborde, Roland Harold “Dan” 9/26/1928 12/22/2008 3L 6

Laborde, Roland Roy 7/18/1938 12/26/2012 Middle 12 15

Laborde, Zona Hayes 1906 1988 3L 4

Lachenaye, Alicia Armand 1857 1915 6L 9A

Lachenaye, Octave 04/26/1841 7/12/1932 6L 9B

Lacheney, Emile 04/20/1888 4/5/1964 5L 8

Lacheney, Houston 4/13/1914 9/5/1914 6L 10

Page 90: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

90

Lacheny, Octave Alzide, II 10/28/1868 11/20//1954 7L 10

Lacheny, Wilbert 10/15/1900 2/18/1919 7L 9

Name Birth Death Row Grave #

Lachney, Pauline Bonnette 3/15/1911 11/14/1982 Middle 10 10

Lemoine, Hernandez 9/28/1902 10/4/1999 Middle 12 13

Luneau, Gabriel D 2/17/1944 Middle 1 8

Malone, Ida D 4/12/1918 11/1/2004 Middle 1 7

Mayeaux, Curtis J 1/23/1915 8/3/1976 12L 11

Mayeaux, Joseph Oscar 10/15/1933 2/10/2005 12L 10

Mayeaux, Leonie Gaspard 02/09/1894 4/1/1976 13L 9

Mayeaux, Oscar X 10/18/1894 10/24/1960 13L 8

McCann, Ola Gaspard 10/15/1941 11/7/1964 Middle 12 9

Middleton, Fred H 9/13/1914 7/25/2008 Middle 12 16

Milligan, Al J 9/27/1956 10/21/2010 7R 7

Milligan, Albert J 2/19/1932 1/25/2004 7R 9

Moncla, Ernest Oliver 06/02/1855 3/25/1926 6L 4

Moncla, Felix Eugene 01/15/1894 4/14/1957 6L 5

Moncla, Joseph 1908 1909 6L 3

Moncla, Louis E Jr. 1906 1908 6L 2

Moncla, Paulina Alexandrine Cayer 10/25/1860 1913 6L 1

Newton, Angelica Brouillette 09/00/1878 10/26/1970 8L 4

Newton, Frederick 1860 1/6/1946 9L 1A

Newton, Inez G Brouillette 12/27/1871 5/17/1921 9L 1B

Normand, Agnes B 10/9/1912 1/16/1987 Middle 9 5

Normand, Eugene Joseph 6/21/1929 12/19/2004 Middle 9 7

Page 91: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

91

Normand, “ Infant” “Son of Ivy Normand” 1938 1938 Middle 11 1

Normand, Lorena "Beb" 1/29/1900 8/30/1998 Middle 9 6

Name Birth Death Row Grave #

Reed, Larry Joseph 3/16/1920 3/28/1982 Middle 8 6

Reed, Leo Irvin 6/4/1918 3/8/1931 Middle 8 7

Reed, William W 11/03/1895 1/14/1938 Middle 8 8A

Reid, Josephine Dupuy 11/16/1897 12/13/1916 Middle 6 1

Reynaud, O E Jr. 12/23/1924 1/31/1966 Middle 11 13

Rist, Edgar W 5/1/1904 9/17/1965 Middle 5 9

Rist, Emma E 6/20/1908 8/11/1984 Middle 5 10

Roberts, Vera Louise 11/7/1939 3/18/2001 2R 5

Ruggiero, Carrie D 7/8/1909 5/20/2001 5L 7

Ruggiero, Frank S 10/22/1891 6/9/1966 5L 7

Saltzman, Jane Dupuy Dauzat 6/15/1928 9/26/1992 Middle 2 12

Saltzman, Robert L 9/16/1957 3/18/1993 Middle 2 14

Satterthwaite, Amelia R 1898 1995 Middle 5 17

Saucier, Clementine Gaspard 6/11/1923 9/30/1983 Middle 7 13

Saucier, Minnie E Laborde 1890 1933 2L 2

Sayer, Camille Joseph, Jr. 2/15/1943 3/20/1977 Middle 2 9

Schoonover, Wilfred Merton 1/11/1910 12/25/1976 Middle 11 14

Silvers, Roger Warren 3/23/1948 2/19/1994 Middle 11 19

Smigura, Larry J 9/1/1950 4/6/2007 15L 8

Soileau, Caleb Ryan 3/2/2010 3/16/2010 2R 3

Steele, James L “Infant” 1/12/1975 1/12/1975 Middle 11 18

Theriot, Paula Reynaud 11/30/1964 4/28/2012 2R 7

Page 92: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

92

Theriot, Steven John, Sr 12/25/1958 4/21/2006 2R 6

Turnage, Bridget A 7/7/1971 12/9/2005 Middle 13 14

Name Birth Death Row Grave #

Turnage, Robert Jr. 5/15/1928 4/2/1997 Middle 12 11

Turnage, Vergie 3/4/1949/ 5/24/2013 Middle 13 15

Turnage, Verlie 1/11/1928 4/19/2004 Middle 12 12

Unmarked 5L 2

Unmarked 5L 9

Unmarked 8L 5

Unmarked 11L 2

Unmarked 11L 3

Unmarked 11L 4

Unmarked 11L 5

Unmarked Middle 3 1

Unmarked Middle 3 2

Unmarked Middle 5 1

Unmarked Middle 5 2

Unmarked Middle 5 4A

Unmarked Middle 5 4B

Unmarked Middle 5 7

Unmarked Middle 10 7

Unmarked Middle 10 12

Unmarked Middle 11 17

Unmarked Middle 12 3

Unmarked Middle 12 4

Page 93: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

93

Unmarked Infant Middle 10 1

Unmarked Infant Middle 13 4

Name Birth Death Row Grave #

Unmarked Infant Middle 13 5

Unmarked Infant Middle 13 6

Unreadable 10L 4

Unreadable Infant 11L 1

Vacant 1L 1

Vacant 1L 2

Vacant 1L 3

Vacant 4L 10

Vacant 5L 10

Vacant 7L 2

Vacant 7L 3

Vacant 9L 7

Vacant 10L 5

Vacant 10L 6

Vacant 10L 9

Vacant 12L 8

Vacant 13L 10

Vacant 14L 6

Vacant 15L 1

Vacant 15L 2

Vacant 15L 5

Vacant 15L 7

Page 94: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

94

Vacant Middle 1 3

Vacant Middle 1 4

Name Birth Death Row Grave #

Vacant Middle 1 5

Vacant Middle 1 6

Vacant Middle 1 9

Vacant Middle 1 10

Vacant Middle 1 11

Vacant Middle 1 14

Vacant Middle 1 15

Vacant Middle 1 16

Vacant Middle 1 17

Vacant Middle 2 6

Vacant Middle 2 12

Vacant Middle 3 6

Vacant Middle 3 10

Vacant Middle 3 12

Vacant Middle 4 6

Vacant Middle 4 7

Vacant Middle 4 8

Vacant Middle 4 9

Vacant Middle 4 10

Vacant Middle 4 11

Vacant Middle 4 12

Vacant Middle 4 13

Page 95: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

95

Vacant Middle 4 14

Vacant Middle 4 15

Name Birth Death Row Grave #

Vacant Middle 4 16

Vacant Middle 4 17

Vacant Middle 4 18

Vacant Middle 5 16

Vacant Middle 5 17

Vacant Middle 5 19

Vacant Middle 7 9

Vacant Middle 7 10

Vacant Middle 7 12

Vacant Middle 7 17

Vacant Middle 7 18

Vacant Middle 7 19

Vacant Middle 8 12

Vacant Middle 8 19

Vacant Middle 9 1

Vacant Middle 9 2

Vacant Middle 9 8

Vacant Middle 9 9

Vacant Middle 9 10

Vacant Middle 9 11

Vacant Middle 9 12

Vacant Middle 9 13

Page 96: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

96

Vacant Middle 9 14

Vacant Middle 9 15

Name Birth Death Row Grave #

Vacant Middle 10 11

Vacant Middle 10 14

Vacant Middle 10 18

Vacant Middle 10 19

Vacant Middle 12 17

Vacant Middle 13 8

Vacant Middle 13 9

Vacant Middle 13 10

Vacant Middle 13 13

Vacant Middle 13 15

Vacant Middle 13 16

Vacant Middle 13 17

Vacant Middle 13 18

Vacant 1R 3

Vacant 1R 4

Vacant 1R 6

Vacant 1R 7

Vacant 1R 9

Vacant 2R 1

Vacant 2R 4

Vacant 2R 8

Vacant 3R 1

Page 97: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

97

Vacant 3R 2

Vacant 3R 3

Name Birth Death Row Grave #

Vacant 3R 4

Vacant 3R 5

Vacant 3R 6

Vacant 3R 8

Vacant 4R 1

Vacant 4R 2

Vacant 4R 3

Vacant 4R 4

Vacant 4R 5

Vacant 4R 6

Vacant 5R 1

Vacant 5R 2

Vacant 5R 3

Vacant 5R 4

Vacant 5R 5

Vacant 11R 2

Vede, Volcie B 5/24/1901 10/29/1937 14L 9

Vidrine, Kevin Berk 8/13/1954 5/8/1977 Middle 8 9

Vinson, Alice Laborde 2/26/1906 2/24/1995 4L 4

Whisenhunt, Eula R 3/19/1932 8/24/2013 Middle 13 8A

Whisenhunt, Harold C 4/5/1931 3/12/1999 Middle 13 8B

Page 98: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

98

Saint John the Baptist Roman Catholic Church Cemetery Mausoleum

Burial Listing:

Saint John the Baptist Walk:

Name Birth Death Column Row

Dauzat, Ardie Vincent 2/25/1938 12/23/2010 12 C

Dauzat, Diane Lemoine “Sis”

Page 99: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

99

Saint Ann Walk:

Name Birth Death Column Row

Vacant

Page 100: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

100

Saint Joseph Walk:

Name Birth Death Column Row

Vacant

Page 101: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

101

Lamartiniere Cemetery

Directions:

Lamartiniere Cemetery is located at 127 Cajun Lane, Marksville, LA 71351. Directions to

the cemetery are as follows: From Marksville, LA. proceed North on LA Highway 1 for a

distance of 7.4 miles, at the top of the hill, turn left (South) onto Cajun Lane. Proceed a

distance of 100 yards, arrive at destination on East side of road.

Lamartiniere Cemetery

Page 102: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

102

Property Acquisition:

On February 2, 1976, Mr. Mitchel Lamartiniere, Mr. Herman Lamartiniere, and Mr. Herman

Lamartiniere, all residents of Avoyelles Parish, Louisiana who declare that they do by these

presents, Grant, Bargain, Sell, Convey and Deliver with full guaranty of title, and with complete

transfer and subrogation of all rights and actions of warranty against all former proprietors of

the property presently conveyed unto FIFTH WARD BAPTIST CHURCH, a Louisiana corporation

domiciled in Avoyelles Parish, Louisiana, represented by it’s pastor, Rev. M. D. Moses, here

present, accepting and purchasing, for itself, it’s successors and assigns, the following

described property:

A certain lot or parcel of land containing approximately ½ acres, situated in Section 29,

T2N-R3E, Ward 5, Avoyelles Parish, Louisiana, having a width of 183 feet on the North

and South boundaries by a depth of 118 feet on the West and East boundaries and

further described as bounded on the North by property of the Estate of Laura L.

Lamartiniere and property of Wyman Carmouche; on the East by property of Leonard

Gaspard; and on the South by property of Hilton J. Lamartiniere; and on the West by a

private roadway owned by Hilton J Lamartiniere. Being the property acquired by

vendors in part by inheritance from their mother Laura Lachney Lamartiniere and in part

by purchase from Harrison Lamartiniere and Mable Lamartiniere Gaspard by sale dated

September 6, 1975, and recorded in conveyance Book A-269, Page 237, of the records of

Avoyelles Parish, Louisiana.

The Sale is made for the consideration of Five Hundred and No/100, ($500.00)

Signed on February 2, 1976 by: Mr. Mitchel Lamartiniere, Mr. Herman Lamartiniere, Mr.

Hilton Lamartiniere, Reverend M. D. Moses; and Mr. Harold Brouillette, notary public.

Note: The above property description was extracted from transaction records Book A- 271

Page 765, located in the Avoyelles Parish, LA Clerk of Court’s office in Marksville, LA.

Page 103: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

103

Lamartiniere Cemetery Burial Listing:

Name Birth Death Row #

Avery, Mae Cora 12/30/1912 4/26/2000 16

Barbin, Pamela Ann 6/18/1961 10/19/1985 10

Barbera, Charles Gerard 9/3/1949 2/20/2011 1

Bardwell, David C 11/13/1982 11/13/1982 5

Bartlett, William 11/18/1922 10/13/2012 5

Berlin, David 10/4/1950 9

Bernard, Baby 3/21/1986 3/21/1986 8

Bernard, Davis “Doe Dos” 1/7/1931 2/11/1982 6

Bernard, Genevieve Dubroc 10/9/1925 12/14/2008 6

Bernard, John 4/28/1965 5/9/2014 8

Bernard, Marvin J 9/7/1934 4/10/1984 11

Bordelon, Dylan G “Infant” 2/17/2006 2/17/2006 13

Bourgeois, Clifton J 9/15/1922 11/21/1990 16

Bradjora, Karter Milbert “Infant” 7/8/2013 7/8/2013 12

Briggs, Carl L Sr 4/14/1943 3/26/2004 15

Briggs, Carl L Jr. 6/4/1966 7/31/1991 16

Broussard, Marvin J 3/22/1929 5/4/2011 16

Broussard, Ruth 5/26/1932 9/12/1993 16

Brown, Dustin Lee 8/9/1979 4/1/2003 15

Page 104: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

104

Cain, Bertha Juneau 10/19/1955 2/25/2015 14

Carmouche, Joseph E 1/21/1908 11/4/1994 6

Carmouche, Sarah Descant 8/15/1913 5/20/2005 6

Name Birth Death Row

Chauffepied, Phillip J 5/18/1956 7/18/2002 15

Chauffepied, Tim P 7/7/1961 1/31/2004 15

Charrier, Catherine 5/7/1952 1/29/2015 9

Charrier, Stanley P Sr 12/14/1949 9/16/2014 9

Charrier, Stanley P Jr 1/20/1983 1/29/2015 9

Charrier, Carlin J 7/17/2005 1/29/2015 9

Daigrepont, Wiley Joseph 4/22/1942 2/19/2011 14

Darbonne, Barbara C 8/27/1955 7

Darbonne, Glenn J 10/7/1946 1/30/2011 7

Darbonne, Wilder 11/26/1922 5/12/1986 6

Dauzat, Adele Guillot 4/11/1916 2/22/1990 4

Dauzat, Alton P Sr “Tan” 2/4/1928 8/19/2007 11

Dauzat, Charlotte Moore 1/6/1928 3/10/2001 4

Dauzat, Christie Allison 7/1/1978 7/1/1978 5

Dauzat, Clemence C 7/19/1917 4/3/1993 6

Dauzat, Earlyn Ray 2/6/1974 4/15/2000 15

Dauzat, Eddie J 12/9/1910 8/3/1999 4

Dauzat, Elouise G 1/29/1932 5/24/2008 11

Dauzat, Florian, Jr 7/12/1946 9/1/2010 1416

Dauzat, H S Jr. 6/22/1922 3/12/1995 16

Dauzat, Herbert “Doo” 3/28/1939 6/10/2004 14

Page 105: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

105

Dauzat, Joseph A 1/2/1906 12/29/1986 3

Dauzat, Lone Ranger Paul 2/6/1956 11/1/2003 15

Dauzat, Mary Alice 11/2/1942 11/12/2006 5

Name Birth Death Row #

Dauzat, Norris L 9/19/1942 6/9/2008 4

Dauzat, Paul 10/27/1910 10/17/1990 4

Dauzat, Richard Paul “Bull” 12/18/1964 12/14/1996 7

Dauzat, Roy P “Boulon” 8/8/1946 9/4/2015 14

Davis, James O 6/18/1924 12/7/1999 15

Davis, Jane Kathleen Roy 8/24/1953 5/27/2009 6

Davis, Mary Ruth 3/31/1936 1/7/2005 15

Dodge, Rita M 9/20/1933 8/6/1992 16

Dunn, Audie R 8/18/1917 6/5/1992 9

Dunn, Flora S 9/2/1918 9

Dupuy, Belton J 3/21/1929 1/8/2007 6

Dupuy, Marjorie Smith “Tea Taa” 12/18/1929 10/14/2014 5

Dupuy, Paula Heath 7/7/1926 8/18/1967 5

Dupuy, Rhea C 3/21/1939 6

Dupuy, Tison P 12/24/1922 10/13/1983 5

Firmin, John Gates 1/21/1946 3/3/2015 12

Fitch, Johnnie James Jr. 3/28/1951 10/22/2008 14

Gaspard, Clifton 1/1/1906 12/3/1990 10

Gaspard, Evelyn Dunn 3/17/1946 2/28/1991 8

Gaspard, Joyce D “Dee Dee” 3/12/1931 7/4/2006 10

Gauthier, Mary E 5/3/1958 1/27/2007 14

Page 106: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

106

Gauthier, Ronald Joseph 7/16/1951 9/21/2015 14

Gauthier, Ronald Jr. 5/19/1978 4/20/2007 14

Graham, Emily M 12/20/2003 1/29/2015 9

Name Birth Death Row #

Graham, Zepha Marie 7/23/1946 11/30/2006 6

Guidroz, Wilson 1926 1984 6

Guillory, Dennis J 7/5/1931 3/4/1992 5

Guillot, Clebert P 10/12/1916 9/11/1986 16

Guillot, Clebert Jr. 8/14/1940 2/24/1999 15

Guillot, Leonard “Cleonard” 8/1/1901 3/25/1982 6

Guillot, Ella Lachenaye 2/19/1903 6/5/2002 6

Guillot, Hilary “Black” 8/8/1910 3/20/1987 10

Guillot, Jimmie Teddie J T 9/22/1930 4/21/2010 6

Guillot, Leon Jr. 1/27/1919 1/29/1988 8

Guillot, Martin Jr. “Tick” 3/4/1926 12/25/1987 7

Guillot, Vernice G 6/9/1912 1/20/2005 10

Guillot,Antionette Joyce Lemoine 2/2/1935 6

Hetherwick, Adene B 5/7/1927 5/19/2014 10

Hetherwick, Arnaud J 1/16/1921 4/12/2003 10

Howell, Bernadette Dauzat 7/3/1954 7/4/1983 6

Howell, Don Elvis 1/14/1927 4/24/2000 15

Howell, Gertrude J 8/14/1928 12/16/2011 16

Jeansonne, Phillip P 6/6/1922 8/12/1990 16

Knoll, Buford J 1/1/1934 12/25/2008 4

Knoll, Ledius L 10/4/1936 3/9/2002 4

Page 107: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

107

Laborde, Bessie Lee Mary 6/18/1936 9/2/1998 16

Laborde, Dianna Marie 4/25/1959 4/19/2013 14

Laborde, Fenwick 2/24/1939 7/3/2010 9

Name Birth Death Row #

Laborde, Harvey P 4/4/1936 5/19/1993 16

Laborde, Mildred G 12/16/1913 1/27/1995 7

Laborde, Peggy Joyce Dauzat 8/31/1939 5/27/2008 4

Lachney, Barbara M 9/20/1940 5

Lachney, Betty Rogers 2/17/1939 4/22/2011 14

Lachney, Chester Joseph 3/22/1925 12/29/1996 16

Lachney, Curley J 1/21/1920 6/19/1986 5

Lachney, Earl Joseph 1/18/1935 8/23/2015 14

Lachney, Fay M 10/9/1973 6/3/2001 16

Lachney, Faye 7/12/1961 4/2/1963 16

Lachney, Hazel G 3/22/1921 5

Lachney, Kirdy J 6/11/1918 12/29/1980 5

Lachney, Lela Guillot 2/19/1916 4/6/1986 5

Lachney, Marjorie Mayeux 11/9/1929 10/6/2006 16

Lachney, Newman 9/5/1913 4/1/1995 5

Lachney, Paul 2/4/1940 5

Lachney, Percy J 11/1/1912 2/16/1991 5

Lachney, Russell J 5/3/1940 9/6/2005 5

Lagrange, Gene 8/21/1937 12/4/2002 7

Lamartiniere, Calvin Mitchell 10/15/1939 12/9/2010 1

Lamartiniere, Clemalee 10/10/1941 11/22/1941 1

Page 108: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

108

Lamartiniere, Georgia Lee Foster 10/31/1929 1/31/1998 1

Lamartiniere, Herman J “Gauchon” 11/16/1920 12/5/1997 1

Lamartiniere, Hilton J 1/21/1924 2/9/2005 1

Name Birth Death Row #

Lamartiniere, Lucille Roy 12/9/1922 12/8/2006 1

Lamartiniere, Mitchel L 5/30/1918 3/2/2009 1

Lamartiniere, Nelda Guillory 12/24/1928 1/30/1995 1

Lamartiniere, Oren J 4/8/1929 4/22/2014 3

Lemoine, Jody J 1/13/1975 4/10/2014 13

Littleton, Jeanette Roy 8/24/1953 11/24/1981 4

Luening, Lucille Bonnette 8/21/1917 10/16/2007 16

Manuel, Carl J 10/2/1943 4/7/2016 9

Manuel, Nora Jean 1/6/1948 5

Manuel, Theresa L 10/12/1925 7/25/1989 5

Marcotte, Agnes 5/11/1920 7/14/1985 6

Marcotte, Felix 12/15/1929 3/7/1977 5

Marcotte, Imogene Lamartiniere 7/9/1951 2

Marcotte, Leamon Jr. 2/7/1946 4/26/1992 2

Marcotte, Richard Lee 1/26/1946 5/7/2009 6

Mayeaux, Beverly Theresa Berlin 3/8/1947 9

Mayeaux, Terriel Wayne 7/3/1944 1/26/2008 9

Metcalf, Olga B 6/8/1905 7/11/2003 16

Mullican, Fannie Mae 3/18/1922 5/6/1985 8

Parks, Linda Marie 6/28/1953 7/15/2004 16

Pitmon, Raina Michelle Manuel 2/19/1971 2/21/2015 9

Page 109: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

109

Ponthieux, Roy J 11/9/1938 10/27/2006 8

Ponthieux, Verlin Lamartiniere 2/26/1923 12/29/1985 8

Ramey, Cecil N 2/19/1932 11/1/1987 16

Name Birth Death Row #

Richardson, Clarisse M 6/28/1930 7/15/2003 16

Riche, Ervin Paul 11/19/1929 8/22/2014 3

Riche, Etienne “Coach” 1/5/1909 12/3/1983 3

Riche, Mary 4/25/1904 10/2/1989 3

Roberts, Judy Vead 11/2/1958 12/27/2007 15

Rodriguez, Carmen M 2/20/1969 9/12/2007 14

Roy, Barbara Ann Darbonne 2/9/1945 11/3/1987 6

Roy, Brian K 3/13/1967 6/7/1998 7

Roy, Edith D 1917 1982 4

Roy, Hilton Martin 10/2/1942 4/28/1999 6

Roy, Jimmie L 10/10/1947 10/22/2009 6

Roy, Ories 10/25/1909 1982 5

Rutledge, Jennie G 10/27/1909 8/25/1996 7

Ryan, Joube 4/27/1904 3/24/1983 7

Ryan, Pearl Cole 7/25/1908 5/7/1994 7

Ryan, Ray Sr 11/27/1935 6/18/1996 7

Sasser, Shannon M 5/14/1969 7/24/1999 15

Sievers, Anina M 2/12/1906 10/2/2002 14

Sievers, Donald L 2/6/1941 8/1/1997 14

Sievers, Marjorie Mayeux 1/20/1923 9/27/1994 15

Sievers, Michael L 10/26/1954 9/22/1994 15

Page 110: CEMETERY BURIAL LISTINGS · Mr. Marc Dupuy, Jr., Notary. 6 Note: The above property descriptions were extracted from transaction records Book A-267 ... Bernard, Roger P 10/09/1957

110

Sievers, Monica L 7/28/1957 4/27/2004 13

Sievers, Walter E 10/31/1956 13

Sievers, Walter L 1/22/1929 15

Name Birth Death Row #

Smith, Delinzy J 2/24/1937 10/23/2005 13

Smith, Helen Ponthieu 9/20/1921 9/6/2010 5

Smith, Henry J 2/14/1917 5/29/1988 5

Thibodeaux, Mark Randy Jr. 6/23/1981 8/24/2003 16

Trevino, Johnnie W 9/29/1945 6/21/1999 14

Turnage, Vergie Jo 9/20/1944 2/24/2013 16

Turnage, Verlon C 1/25/1938 6/13/1997 10

Turner, Daniel 2/20/1950 6/18/2004 13

Vead, Curtis “Con” 11/10/1913 5/26/1996 11

Vead, Mary "Tina" 7/24/1931 11/9/2010 15

Veade, Leoka J 1/19/1928 1/23/1988 11

Vide, Norman J 10/24/1919 5/13/1987 16

Whiddon, Loretta 3/3/1933 1/20/2010 7

Whiddon, Loretta Ryan 3/3/1933 1/20/2010 1

Williber, Maverick Thomas 8/11/1989 5/15/1993 1

Williber, Susan Marie Lamartiniere 7/3/1950 6/4/2009 1

Williber, Thomas Joseph 3/10/1948 11/18/2011 1