USGenWeb Archives Project GaGenWeb Georgia USGenWeb Archives USGenWeb Project
Muscogee County
Georgia USGenWeb Archives Project


Click Here to Search the Georgia USGenWeb Archives



Muscogee Co. Archives Home · Bibles · Biographies · Cemeteries · Census · Church · Court · Deeds · History · Military · Newspaper · Obituaries · Photos · Photos Places · Tombstone Photos · Vitals · Wills

Surname Index
[Aber - Broo] [Broo - Come] [Conn - Floy] [Floy - Hanc] [Hane - Jeff] [Jeff - Mart] [Mart - Nobl] [Nort - Robe] [Robi - Stub] [Sull - Whit] [Whit - Youn]

Obituaries
Surnames Floy - Hanc
Description Size Date Submitter
Floyd, Irena 1890 2K Sep 2005 Phyllis Thompson The Registry
Ford, Julia Mae Melton November 25, 2007 3K Sep 2011 Jean Frost The Registry
Ford, Kenneth Ray March 10, 2007 3K Mar 2007 Jean Frost The Registry
Forrester, John W. November 1910 2K May 2009 Carla Miles The Registry
Forrester, R. A. November 1910 2K May 2009 Carla Miles The Registry
Forsyth, Billy Sr April 27, 2006 3K Apr 2006 Jean Frost The Registry
Forsyth, Ludmila Pavlovna Kataeff September 6, 2014 2K Sep 2014 Jean Frost The Registry
Fort, Elizabeth Hicks 1916 2K May 2005 Carla Miles The Registry
Foskey, Clifford C. February 18, 1994 3K Feb 2009 William J. (Jim) Carroll
Foster, Bobby Junior October 7, 2013 3K Oct 2013 Jean Frost The Registry
Foster, Carl Houston June 10, 2014 2K Jun 2014 Jean Frost The Registry
Foster, Doris Irene Elliott July 18, 2017 4K Aug 2017 Jean Frost The Registry
Foster, Floyd [junior] April 8, 2006 3K Apr 2006 Jean Frost The Registry
Foster, Floyd ( Junior} April 8, 2006 3K Apr 2006 Jean Frost The Registry
Foster, Lucius Drane August 25, 2013 2K Aug 2013 Jean Frost The Registry
Foster, Rance Allen May 28, 2006 3K Jul 2006 Jean Frost The Registry
Foster, Robert Drain October 2, 2004 3K Feb 2007 Jean Frost The Registry
Foster, Ruby G. November 20, 1999 2K Jun 2008 Donna Wall The Registry
Foster, Shelby Earl July 29, 2006 3K Aug 2006 Jean Frost The Registry
Fountain, John William and Irene 8K May 2002 Kemis Massey
Frederick, Holmes January 24 1913 2K Feb 2004 Carla Miles The Registry
Freeman, Mrs. W.H. April 26, 1942 2K Apr 2007 Harris Hill The Registry
Fricker, Fannie E. Brannon 1886 2K Sep 2004 Carla Miles The Registry
Frost, Richard Tyre September 12, 2012 2K Oct 2012 Jean Frost The Registry
Fuller, Charles W. Jr. June 19, 2018 2K Jun 2018 Jean Frost The Registry
Fuller, Mr. & Mrs. John & Effie Lee Smith 5K Feb 2003 Ann
Fuller, Al C. 5K Aug 2002 Pat Goodman
Fuller, Gladys Adams [Mrs.] & Bernan P. 5K Aug 2002 Pat Goodman
Fuller, Hiram Edwin October 29, 2012 2K Oct 2012 Jean Frost The Registry
Fuller, James 5K Aug 2002 Pat Goodman
Fuller, Martha Darlene {wright} October 7, 2016 2K Oct 2016 Jean Frost The Registry
Fuller, Marvin O. Sr. [Mr and Mrs]- 5K Aug 2002 Pat Goodman
Fuller, Rosa Nelson [Mrs.] 5K Aug 2002 Pat Goodman
Fuller, Terry November 20, 2017 2K Nov 2017 Jean Frost The Registry
Funderburk, Francis 5K Mar 2001 Betty Polombo
Funderburk, George 1906 3K Aug 2003 Carla Miles The Registry
Gallagher, Grace Louise Sharp February 25, 2015 2K Mar 2015 Jean Frost The Registry
Garrard, William Leonard August 20, 1883 1K Nov 2017 Meredith Clapper The Registry
Garrard, William Leonard August 20, 1883 2K Nov 2017 Meredith Clapper The Registry
Garrard, William Leonard August 20, 1883 1K Nov 2017 Meredith Clapper The Registry
Garry, W. C. 1888 2K Aug 2004 Brenda Smith
Gaultney, Ozella Whitley Kersey May 2, 2015 2K May 2015 Jean Frost The Registry
George, Tracy February 18, 2016 2K Feb 2016 Jean Frost The Registry
Gibson, Lisa Ann Brown December 28, 2011 2K Dec 2011 Jean Frost The Registry
Gibson, N.H. September 12 1915 8K Apr 2004 Carla Miles The Registry
Gilbert, James Harvey July 11, 2007 3K Sep 2011 Jean Frost The Registry
Gilbert, Jasper N. 1898 5K Aug 2003 Lynn Cunningham The Registry
Gilmore, Martha Ann 1907 4K Aug 2003 Carla Miles The Registry
Ginsberg, S. August 30, 1910 2K Oct 2006 Jacqueline King The Registry
Girrard, Louis F. 1908 8K Jul 2003 Carla Miles The Registry
Givens, Bascom A & Willie Inez & Larry Rudolph 8K May 2002 Kathy Givens Crump
Givens, James M. & Emma Lee & Herbert Ray & Billy Mack 8K May 2002 Kathy Givens Crump
Glenn, Infant Child February 2, 1878 1K Jun 2015 Karen Ewing
Glisson, Billy Ray August 4, 2008 2K Aug 2008 Jean Frost The Registry
Godden, Gus 1906 2K Feb 2005 Carla Miles The Registry
Goggins, Robert Michael "Mike" March 1, 2019 2K Mar 2019 Jean Frost The Registry
Golden, Ed Nov 14, 1924 2K Sep 2004 Kathy Boulden
Goodlett, Hiram E. 1924 2K Sep 2004 Joan B. Hill
Goodlett, Mrs Isabelle 5K Jul 2002 Joan B. Hill
Gordon, Judy January 6, 1888 2K Nov 2006 Jacqueline King The Registry
Gordon, Sam August 18 1911 2K Jan 2004 Carla Miles The Registry
Grant, Catherine 1901 2K Dec 2004 Carla Miles The Registry
Gray, Louis 1919 2K Oct 2005 Carla Miles The Registry
Gray, Tina Marie Hudson September 23, 2009 3K Nov 2009 Jean Frost The Registry
Gray, William Hutchinson Jr. June 1960 2K Jun 2010 Jean Frost The Registry
Green, Leonard David December 29, 2011 2K Dec 2011 Jean Frost The Registry
Green, Omie Tyler March 20, 2005 2K Mar 2005 Jean Frost The Registry
Green, Sara Walters August 19, 2009 2K Nov 2011 Jean Frost The Registry
Green, Shannon Keith November 14, 2012 2K Nov 2012 Jean Frost The Registry
Greer, Lovie Lucille 2005 2K May 2005 Jean Frost The Registry
Greer, Marjory Freddie Culpepper July 14, 2014 2K Jul 2014 Jean Frost The Registry
Greer, William 1904 3K Oct 2003 Brenda King McNair
Grier, Joseph "Clide" February 8, 2013 2K Feb 2013 Jean Frost The Registry
Griffin, Catherine 1894 2K Nov 2004 Carla Miles The Registry
Griffin, Eliza 1901 2K Dec 2004 Carla Miles The Registry
Griffith, Howard June 28 1894 3K Jul 2004 Carla Miles The Registry
Groodroe, Lee Parker May 7, 2006 2K May 2006 Jean Frost The Registry
Guinn, Danie February 24 1911 3K Jan 2004 Carla Miles The Registry
Guthrie, Roger May 7, 2015 2K May 2015 Jean Frost The Registry
Haden, Elbin 1908 2K Apr 2005 Carla Miles The Registry
Hager, Edward William February 8, 2018 2K Feb 2018 Jean Frost The Registry
Hager, Susan Elizabeth {McDonaldson } August 28, 2015 2K Sep 2015 Jean Frost The Registry
Hagins, Lassie Ledford October 12 1958 2K Feb 2004 Judith Gresham The Registry
Hall, C. M. March 1920 2K Feb 2006 Candace Teal Gravelle The Registry
Hall, Gerald Sr. May 15, 2007 3K May 2007 Kemis Massey
Hall, Ronald K January 26, 2016 1K Jan 2016 Jean Frost The Registry
Hammon, Edward A. November 28, 1924 1K Nov 2011 Carla Miles The Registry
Hamrick, Mary Louise 1915 8K Apr 2004 Carla Miles The Registry
Hancock, James Lawrence 1961 5K Jul 2005 Robin Stafford


Please Help!!
Click here or here to transcribe and send in your records!
Or submit files for this County directly to: Debra Crosby The Registry

[ Back to Muscogee County Georgia USGenWeb Archives Table of Contents ]


[ Muscogee County Georgia USGenWeb ]

[ Georgia USGenWeb Archives Project ]  [ Guidelines ]  [ Help for Submitters ]

Email Registry For Contributors
Any time you see this symbol The Registry next to a name, they have registered their e-mail address at The Registry. This will be their current address.


This page was last updated on--Wednesday, 13-Mar-2019 08:43:22 EDT

Copyright © 1997 - 2024 The USGenWeb Archives Project