United States obituary notices
Call me! Maybe?
Deceased name:
Home
current obituaries
2023
2022
2021
2020
2019
January 2019
Febuary 2019
March 2019
April 2019
May 2019
June 2019
July 2019
August 2019
september 2019
october 2019
november 2019
december 2019
2018
March 2018
April 2018
May 2018
June 2018
July 2018
August 2018
September 2018
October 2018
November 2018
December 2018
Menu
United States obituary notices
>
Colorado
>
Longmont
>
Inc.
Death notice july 2018
Death notices for Inc.
click to show town
closed
go back to the state for select an other town
Gail Irene Zeman August 23 1943 July 6 2018
Published on: July 11, 2018
read death notice
Jeanne Frances Benson December 16 1925 July 7 2018
Published on: July 9, 2018
read death notice
Gary Anthony Puzo May 16 1935 July 1 2018
Published on: July 6, 2018
read death notice
Sharon Ann Davis December 2 1943 June 30 2018
Published on: July 5, 2018
read death notice
Fern Lois Christenson Lund June 12 1935 June 29 2018
Published on: July 4, 2018
read death notice
Theora May Lay May 17 1919 June 29 2018
Published on: July 3, 2018
read death notice
Gregory H Pitcher April 30 1961 June 28 2018
Published on: July 3, 2018
read death notice