Death Notices Catherine (Kitty) Walsh, Ballingown House, Villierstown, Cappoquin January 2, 2020 Death Notices Catherine (Kitty) Walsh, Ballingown House, Villierstown, Cappoquin January 2, 2020
Death Notices Mrs. Mary (Bridget) Howlett nee Norris, Hennessy’s Road, Waterford December 31, 2019 Death Notices Mrs. Mary (Bridget) Howlett nee Norris, Hennessy’s Road, Waterford December 31, 2019
Death Notices Mrs. Patricia Kervick formerly Kavanagh nee Upton, Woodbrook, Woodstown, Co. Waterford December 30, 2019 Death Notices Mrs. Patricia Kervick formerly Kavanagh nee Upton, Woodbrook, Woodstown, Co. Waterford December 30, 2019
Death Notices Billy (William) Lynch,“Lynmor”, Lemybrien, Co. Waterford December 30, 2019 Death Notices Billy (William) Lynch,“Lynmor”, Lemybrien, Co. Waterford December 30, 2019
Death Notices Mr. Michael ‘Mick’ Phelan, Summerhill, Tramore, Co. Waterford- Retired Milk Agent December 30, 2019 Death Notices Mr. Michael ‘Mick’ Phelan, Summerhill, Tramore, Co. Waterford- Retired Milk Agent December 30, 2019
Death Notices Mrs Elizabeth Betty O’Neill nee Noblett, Arbour Road Lisduggan, Waterford. December 30, 2019 Death Notices Mrs Elizabeth Betty O’Neill nee Noblett, Arbour Road Lisduggan, Waterford. December 30, 2019
Death Notices Bernie Norris nee Dalton, Seapark, Abbeyside, Dungarvan December 28, 2019 Death Notices Bernie Norris nee Dalton, Seapark, Abbeyside, Dungarvan December 28, 2019
Death Notices Thomas (Tommy) Heaphy, Drumroe West, Cappoquin, London and St.Carthage’s Rest Home, Lismore December 28, 2019 Death Notices Thomas (Tommy) Heaphy, Drumroe West, Cappoquin, London and St.Carthage’s Rest Home, Lismore December 28, 2019
Death Notices Joe Keane, Killeshal, Cappagh, Co.Waterford December 27, 2019 Death Notices Joe Keane, Killeshal, Cappagh, Co.Waterford December 27, 2019
Death Notices David Boyd, Kilclooney, Kilmacthomas, Co. Waterford December 27, 2019 Death Notices David Boyd, Kilclooney, Kilmacthomas, Co. Waterford December 27, 2019
Death Notices Mr Dick Hayes, Shortcourse Court, Waterford December 27, 2019 Death Notices Mr Dick Hayes, Shortcourse Court, Waterford December 27, 2019
Death Notices John (Johnny) Matthews, Sweetbriar Lawn, Tramore, Co.Waterford, Formerly of Coventry, England, and Late of Waterford United / Waterford FC December 27, 2019 Death Notices John (Johnny) Matthews, Sweetbriar Lawn, Tramore, Co.Waterford, Formerly of Coventry, England, and Late of Waterford United / Waterford FC December 27, 2019