United States Obituary Notice | 2020 January

Receive our most sincere condolences.
  • Home
  • current obituaries
  • 2020
    • January 2020
    • February 2020
    • March 2020
    • April 2020
    • May 2020
    • June 2020
    • July 2020
    • August 2020
    • September 2020
    • October 2020
    • November 2020
    • December 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 Notice | 2020 January > Louisiana

Death notice January 2020

Death notices for Louisiana


Louisiana obituaries Search and find recent obituaries of Louisiana published on the Web by the funeral homes of Louisiana . Obituaries are updated daily. United States Obituary Notices is your free search engine specialized in necrology, provides information on death notices 





  • –
  • Abbeville
  • Alexandria
  • Amite
  • Ball
  • Baton Rouge
  • Belle Chasse
  • Bogalusa
  • Broussard
  • Bunkie
  • Carencro
  • Church Point
  • Covington
  • DeRidder
  • Elton
  • Eunice
  • Ferriday
  • Franklin
  • Gonzales
  • Gretna
  • Hammond
  • Houma
  • Jonesboro
  • Lafayette
  • Lake Charles
  • Lake Providence
  • Mansfield
  • Many
  • Marksville
  • Monroe
  • Morgan City
  • Natchitoches
  • New Iberia
  • New Orleans
  • Oakdale
  • Plaquemine
  • Ponchatoula
  • Rayne
  • Ruston
  • Sulphur
  • Tallulah
  • Thibodaux
  • Vivian
  • Walker
  • West Monroe
  • Winnfield
  • Winnsboro
  • Zachary


Joseph Randells Mack Jr  August 28 1936  January 29 2020

Joseph Randells Mack Jr August 28 1936 January 29 2020

Published on: January 31, 2020, in
  • Louisiana
  • Mothe Funeral Homes LLC
  • New Orleans
Death Notice
Jesus Jess Anglero  August 4 1938  January 27 2020

Jesus Jess Anglero August 4 1938 January 27 2020

Published on: January 31, 2020, in
  • Brandon G Thompson Funeral Home
  • Louisiana
  • Ponchatoula
Death Notice
Grady Morris Brother Dean Jr  November 26 1950  January 30 2020

Grady Morris Brother Dean Jr November 26 1950 January 30 2020

Published on: January 31, 2020, in
  • Kramer Funeral Home
  • Louisiana
  • Marksville
Death Notice
Lula Kathy Petit  October 29 1948  January 30 2020

Lula Kathy Petit October 29 1948 January 30 2020

Published on: January 31, 2020, in
  • Louisiana
  • Mothe Funeral Homes LLC
  • New Orleans
Death Notice
Kathryn A Wright Hotard  September 28 1929  January 29 2020

Kathryn A Wright Hotard September 28 1929 January 29 2020

Published on: January 31, 2020, in
  • Louisiana
  • Mothe Funeral Homes LLC
  • New Orleans
Death Notice
Doye Ann Thibodeaux LeBlanc  January 29 2020

Doye Ann Thibodeaux LeBlanc January 29 2020

Published on: January 31, 2020, in
  • Gossen Funeral Home Inc
  • Louisiana
  • Rayne
Death Notice
Daniel J Albarado  February 27 1951  January 28 2020

Daniel J Albarado February 27 1951 January 28 2020

Published on: January 31, 2020, in
  • Louisiana
  • Mothe Funeral Homes LLC
  • New Orleans
Death Notice
Yvette Rotolo Eitmann  December 18 1952  January 24 2020

Yvette Rotolo Eitmann December 18 1952 January 24 2020

Published on: January 31, 2020, in
  • Louisiana
  • Mothe Funeral Homes LLC
  • New Orleans
Death Notice
Agnes Alice Green  January 21 1938  January 29 2020

Agnes Alice Green January 21 1938 January 29 2020

Published on: January 31, 2020, in
  • Covington
  • Louisiana
  • Pinecrest Memorial Gardens & Crematory
Death Notice
Charles Jared Carter  October 13 1936  January 27 2020

Charles Jared Carter October 13 1936 January 27 2020

Published on: January 31, 2020, in
  • Covington
  • Louisiana
  • Pinecrest Memorial Gardens & Crematory
Death Notice
Carolyn Whatley  January 28 2020

Carolyn Whatley January 28 2020

Published on: January 31, 2020, in
  • Gretna
  • Louisiana
  • Rhodes Funeral Home
Death Notice
Christopher A Verdin  August 18 1958  January 31 2020

Christopher A Verdin August 18 1958 January 31 2020

Published on: January 31, 2020, in
  • Houma
  • Louisiana
  • Samart Funeral Home of Houma
Death Notice

Post navigation

1 2 3 4 5 6 … 100 Next »

Search death notice by US state

Search for 2020 Obituary

Recent obituary

  • KATHRYN ANN ELIZABETH LAWLER CONWAY 1924-2020
  • Carol Anne Francis November 28 1950 January 28 2020
  • Gloria Dawn Tinsman April 17 1942 January 28 2020
  • Shirley Fennell February 13 1936 January 30 2020
  • Shirley Skidmore June 24 1930 January 31 2020

Recent messages of sympathies

  • Gary Ostrowski on Grant Elwood Morley June 02 1933 January 28 2020
  • arolyn Redding on Rodney Ned Conder September 12 1943 January 19 2020 (age 76)
  • Timothy Barton Jr on Dennis Mitchell Works 2020
  • Rhonda Mason on David Junior Jinks Mason February 11 1947 January 12 2020
  • Juan Perez on Joshua David Hess January 26 1979 January 05 2020
  • Search engine specialized in US obituaries
  • Private life
  • January-2019
  • Febuary-2019
  • March-2019
  • April-2019
  • May-2019
  • June-2019
  • July-2019
  • August-2019
  • September 2019
  • October 2019
  • 2018 Obituaries

The USObit.com website

Provides information on death notices published in United State by various funeral homes.

USObit.com a search engine specialized in obituary, daily updates the publication of notices of death, allowing increased visibility to an additional gateway to pay a final homage to the deceased or at least pay him a posthumous tribute.

Search obituaries before 2020

  • Contact Us
  • search engine specialized in us obituaries
  • Private Life
  • Privacy policy
USObit.com ©2019