Rains County, Texas

Hood Funeral Home Records

H - K
 
Name Death Date Documents
Hail, Jim - Veterans Administration Statement
Hale, Albert Eugene July 24, 1976 Death Certificate
Hale, Ima L October 1, 1978 Death Certificate
Notice of Death
Receipts
Hale, Winnie Bell March 17, 1970 Veterans Administration Statement
Halley, Byron January 15, 1977 Death Certificate
Receipts
Hamm, Joan October 21, 1963 Veterans Administration Receipt
Harrell, C. V. January 3, 1966 Veterans Administration Papers
Death Certificate
Harrell, Mary Frances May 4, 1970 Death Certificate
Harris, Allie R. May 27, 1969 Burial Permit
Harris, Dixie Ross July 17, 1967 Burial Permit 
Receipts
Harris, Joseph Marshall May 7, 1969 Statement from the Veterans Administration
Hawkins, Ike - Insurance Letter
Hays, Thomas Butler July 28, 1975 Death Certificate
Death Report
Hazelwood, Bobby Dean January 2, 1977 Death Certificate
Death Report
Hazelwood, David Ezekial August 24, 1976 Death Certificate
Hazelwood, Rosina August 5, 1969 Burial Permit
Hebison, Ollie Alexander January 16, 1977 Death Certificate
Heeth, Lela August 18, 1965 Burial Permit
Henderson, John Wesley April 3, 1978 Death Certificate
Henniger, Florence Sarah April 2, 1968 Death Certificate
Herriage, D K - Receipt
Herriage, Ida Wertie October 31, 1966 Death Certificate
Hill, Earl Clyde February 25, 1960 Social Security Statement
Hill, Katie January 9, 1961 Statemen
Death Certificate
Veterans Administration Statement
Hobbs, Arthur Lee - Receipt
Hogue, Martha M. November 10, 1966 Death Certificate
Hood, Effie B. - Receipt
Hopkins, Joseph W. October 21, 1979 Death Certificate
House, Alice Greene March 28, 1977 Death Certificate
Hutchins, Margaret February 25, 1969 Death Certificate
Hutchins, Melissa M. February 25, 1969 Death Certificate
Ingram, Virge January 29, 1978 Death Certificate
Isham, Jeanette May 7, 1967 Death Certificate
Ivie, William Clarence April 13, 1968 Death Certificate
Jackson, Willie August 29, 1963 Death Certificate
Veterans Administration Statement
Jagger, James. T. July 7, 1951 Vital Statics Statement
Jenkins, Billy W. December 13, 1978 Death Certificate
Receipts
Report of Death
Jobe, William R. M. April 21, 1975 Insurance Letter 
Report of Death
Receipts
Johnson, Arthur S. May 5, 1977 Death Certificate
Johnson, Cleo Agatha October 15, 1977 Death Certificate
Johnson, James Calvin November 4, 1978 Death Certificate
Johnson, Rena Northcutt November 5, 1977 Death Certificate
Johnson, Teddie M. - Insurance letter
Johnson, Warren December 21, 1960 Veterans Administration Certificate 
Johnston, Carl Bobby July 24, 1978 Death Certificate
Jones, James William June 14, 1978 Death Certificate
Death Report
Jordon, Lucille July 9, 1966 Transfer Permit
Kearney, Franklin Ray July 15, 1976 Death Certificate
Keen, Johnie Thomas  January 21, 1976 Death Certificate
Kelley, Wesley Jake  January 14, 1978 Death Certificate
Kennimer, Arlis Franklin  January 12, 1979 Death Certificate
Kennimer, Betty  January 13, 1978 Death Certificate
Kerr, Mary Dorene  September 25, 1977 Death Certificate 
Report of Death
Receipts
Kile, Barry Lynn  May 31, 1968 Social Security Statement 
Statement from Funeral Director
Kile, Darrell Ethridge  July 9, 1978 Death Certificate 
King, Gilford Dudley  September 16, 1967 Death Certificate 
King, Mary Lee  November 20, 1976 Report of death
Knight, Martha Jean  June 20, 1968 Death Certificate
Burial Permit
Receipts
Knowles, Emma  January 19, 1953 Death Certificate 
Kornegay, Tinna L. August 5, 1962 Death Certificate 


    

Back

 Home