Georgia Death Records
Gay Surname

 

 
Name: Andrew J. Gay----Death Date: 22 Feb 1919----County of Death: Putnam 
 
Name: Carrie L. Gay----Death Date: 31 Jul 1919----County of Death: Randolph 
 
Name: Cora Gay---- Death Date: 01 Jul 1919---- County of Death: Bartow 
 
Name: Edmond Gay----Death Date: 21 Jun 1919----County of Death: Walton 
 
Name: Edna Gay----Death Date: 18 Jul 1919----County of Death: Coweta 
  
Name: Elisabeth T. Gay----Death Date: 25 Jan 1919----County of Death: Laurens 
 
Name: Inf. Of J. W. Gay----Death Date: 09 Jul 1919----County of Death: Irwin  
 
Name: John H. Gay----Death Date: 28 Apr 1919----County of Death: Coweta 
  
Name: Mrs. M. A. M. Gay----Death Date: 11 Jun 1919----County of Death: Colquitt 
 
Name: Neater Gay----Death Date: 06 Jul 1919----County of Death: Bartow 
 
Name: Ozel Gay----Death Date: 03 Apr 1919----County of Death: Worth 
  
Name: Robert L. Gay----Death Date: 10 Dec 1919----County of Death: Tift 
  
Name: Inf. Of Sam H. Gay----Death Date: 23 Jun 1919----County of Death: Worth 
 
Name: Gay Stone---- Death Date: 29 Dec 1919---- County of Death: Wilkes 
 
Name: Bessie E. Gay---Death Date: 31 May 1920----County of Death: Fulton
 
Name: Inf. of C. B. Gay----Death Date: 06 Apr 1920----County of Death: Colquitt
 
Name: Claralet Gay----Death Date: 16 Jun 1920----County of Death: Bulloch 
 
Name: Eugene A. Gay----Death Date: 11 Mar 1920----County of Death: Richmond 
 
Name: Euriah Gay, Jr.---Death Date: 27 Feb 1920---County of Death: DeKalb 
 
Name: Flora E. Gay----Death Date: 03 Aug 1920---County of Death: Cobb 
  
Name: Gennette Gay----Death Date: 09 Oct 1920----County of Death: Dodge 
 
Name: George A. Gay----Death Date: 25 May 1920----County of Death: Cherokee 
 
Name: Helen R. Gay----Death Date: 15 May 1920----County of Death: Richmond 
 
Name: Henry Gay-----Death Date: 08 Jul 1920---County of Death: Colquitt 
  
Name: Ida B. Gay----Death Date: 13 Jan 1920----County of Death: Fulton 
 
Name: Inf. of Jesse Gay----Death Date: 03 Jun 1920----County of Death: Turner 
 
Name: Joe Gay----Death Date: 17 Jul 1920----County of Death: Henry 
 
Name: Joel F. Gay ----Death Date: 22 Aug 1920----County of Death: Montgomery 
 
Name: Mrs. John H. Gay----Death Date: 06 Jan 1920----County of Death: Colquitt 
  
Name: Julius Gay----Death Date: 06 Mar 1920----County of Death: Coweta 
 
Name: L. V. Gay----Death Date: 10 Mar 1920----County of Death: Colquitt 
  
Name: Lou Gay----Death Date: 14 Jun 1920----County of Death: McDuffie 
 
Name: Mary Gay----Death Date: 17 Nov 1920 ----County of Death: Dodge 
  
Name: Matthew Gay----Death Date: 02 Jun 1920 ----County of Death: DeKalb 
 
Name: Inf. of O. B. Gay----Death Date: 12 Mar 1920----County of Death: Colquitt 
 
Name: Ollie E. Gay----Death Date: 28 Mar 1920----County of Death: Colquitt 
  
Name: Sallie B. Gay-----Death Date: 23 Jun 1920----County of Death: Newton 
  
Name: Sophronia Gay-----Death Date: 12 Jul 1920----County of Death: Jenkins  
 
Name: West Gay----Death Date: 14 Mar 1920---- County of Death: Coweta 
 
Name: William Gay---- Death Date: 15 Mar 1920---- County of Death: Carroll 
 
Name: Willie Gay, Jr.---- Death Date: 30 May 1920---- County of Death: Fulton 
 
Name: Willie Gay---- Death Date: 14 Apr 1920---- County of Death: Macon 
 
Name: Gay W. Bray---- Death Date: 08 May 1921---- County of Death: Troup 
 
Name: Allan Gay---- Death Date: 13 May 1921----  County of Death: Fayette 
 
Name: Anna L. Gay----Death Date: 20 Dec 1921---- County of Death: Putnam 
 
Name: Annie M. Gay----Death Date: 17 Oct 1921---- County of Death: Emanuel 
 
Name: Batt Gay, Jr.---- Death Date: 08 Mar 1921---- County of Death: Jenkins 
  
Name: Catherine E. Gay---- Death Date: 14 Feb 1921---- County of Death: Fulton 
 
Name: Dollie M. Gay---- Death Date: 04 May 1921---- County of Death: Jenkins 
 
Name: Douglass L. Gay---- Death Date: 04 Mar 1921---- County of Death: Colquitt 
 
Name: Mrs. Fannie L. Gay---- Death Date: 08 Feb 1921---- County of Death: Jefferson 
 
Name: Florine Gay---- Death Date: 14 Nov 1921---- County of Death: Fulton 
 
Name: James M. Gay---- Death Date: 10 Oct 1921----  County of Death: Columbia 
 
Name: John Gay---- Death Date: 17 Oct 1921---- County of Death: Bibb 
 
Name: Molly Gay---- Death Date: 07 Mar 1921---- County of Death: Early 
 
Name: Peroy Gay---- Death Date: 16 Feb 1921---- County of Death: Fayette 
 
Name: Ulsie Gay---- Death Date: 22 Mar 192---- County of Death: Fayette 
 
Name: Vinnie J. Gay---- Death Date: 10 Jun 1921---- County of Death: Fulton 
 
Name: William Gay---- Death Date: 10 May 1921---- County of Death: Floyd 
 
Name: William B. F. Gay---- Death Date: 29 Jan 1921---- County of Death: Ware 
 
Name: Inf. of Willie Gay---- Death Date: 22 Oct 1921---- County of Death: Fulton 
 
Name: Gay M. Edwards---- Death Date: 03 May 1922---- County of Death: Gordon 
 
Name: Adline Gay---- Death Date: 16 Mar 1922---- County of Death: Jasper 
 
Name: Amanda Gay---- Death Date: 11 Mar 1922---- County of Death: Worth 
 
Name: Arie Gay---- Death Date: 17 Dec 1922---- 
 
Name: Inf. of Bennie Gay---- Death Date: 18 Mar 1922---- County of Death: Colquitt 
 
Name: Bill Gay---- Death Date: 04 Jun 1922---- County of Death: Newton 
 
Name: Cassy Gay----  Death Date: 20 Aug 1922---- County of Death: Oglethorpe 
 
Name: Charley L. Gay---- Death Date: 13 Feb 1922---- County of Death: Fulton 
 
Name: Inf. of Charlie Gay---- Death Date: 02 Apr 1922---- County of Death: Fayette 
 
Name: Dan Gay, Jr.---- Death Date: 29 Aug 1922---- County of Death: Twiggs 
 
Name: Inf. of Eddie Gay---- Death Date: 03 Sep 1922---- County of Death: Newton 
 
Name: Mrs. G. T. Gay----Death Date: 29 Oct 1922---- County of Death: Spalding 
 
Name: George A. Gay---- Death Date: 17 Nov 1922---- County of Death: Toombs 
 
Name: Mrs. Hettie Gay---- Death Date: 16 Feb 1922 ----County of Death: Fulton 
 
Name: Isaac J. Gay ----Death Date: 20 Mar 1922---- County of Death: Burke 
 
Name: James M. Gay ----Death Date: 26 Jul 1922 ----County of Death: Richmond 
 
Name: Jane Gay ----Death Date: 14 Aug 1922 ----County of Death: Rockdale  
 
Name: Janie Gay----- Death Date: 16 Jan 1922 ----County of Death: Fulton 
 
Name: Jewel Gay---- Death Date: 15 May 1922---- County of Death: Coweta 
 
Name: Joe Gay---- Death Date: 14 Mar 1922----County of Death: Bartow 
 
Name: Lillian R. Gay---- Death Date: 06 Oct 1922---- County of Death: Bryan 
 
Name: Liza Gay ----Death Date: 04 Jul 1922 ----County of Death: Colquitt 
 
Name: Louise Gay ---- Death Date: 31 Dec 1922----  County of Death: Fulton 
 
Name: Inf. of M. M. Gay, Jr.----Death Date: 27 Oct 1922----  County of Death: Jenkins 
 
Name: Mattie G. Gay----Death Date: 21 Jun 1922 ----County of Death: Mitchell 
 
Name: Mrs. Mollie Gay---- Death Date: 03 Feb 1922---- County of Death: Fulton 
 
Name: Noah Gay---- Death Date: 14 Mar 1922----- County of Death: Fulton 
 
Name: Noney Gay----  Death Date: 21 Aug 1922---- County of Death: Walton 
 
Name: Phillis W. Gay---- Death Date: 21 Jul 1922---- County of Death: Fulton 
 
Name: R. J. Gay---- Death Date: 11 Jan 1922---- County of Death: Seminole 
 
Name: Roy Gay---- Death Date: 23 Aug 1922---- County of Death: Richmond 
 
Name: Allice Gay Death Date: 29 Oct 1923 County of Death: Emanuel 
 
Name: Inf. of Chas. R. Gay---- Death Date: 19 Apr 1923----County of Death: Richmond 
 
Name: Inf. of Charlie Gay---- Death Date: 05 Jul 1923---- County of Death: Fayette 
 
Name: Inf. of Charlie H. Gay---- Death Date: 03 Feb 1923---- County of Death: Jenkins 
 
Name: Effie Gay----  Death Date: 21 Jan 1923---- County of Death: Colquitt 
 
Name: Elizabeth Gay---- Death Date: 31 Dec 1923---- County of Death: Treutlen 
 
Name: Emanuel Gay---- Death Date: 28 Jun 1923---- County of Death: Laurens 
 
Name: Mrs. Erie Gay---- Death Date: 17 Nov 1923---- County of Death: Colquitt 
 
Name: George Gay---- Death Date: 17 Mar 1923---- County of Death: Fulton 
 
Name: Grover C. Gay ----Death Date: 09 Nov 1923----  County of Death: Jefferson 
 
Name: Iverson D. Gay---- Death Date: 17 Feb 1923----  County of Death: Worth 
 
Name: Mrs. J. C. Gay---- Death Date: 19 Jul 1923---- County of Death: Washington 
 
Name: Inf. of J. G. Gay----  Death Date: 11 Dec 1923---- County of Death: Laurens 
 
Name: James B. Gay---- Death Date: 15 Feb 1923----  County of Death: Jeff Davis 
 
Name: James E. Gay----  Death Date: 21 Jun 1923---- County of Death: Worth 
 
Name: Jane Gay---- Death Date: 27 Feb 1923---- County of Death: Habersham 
 
Name: Mrs. M. M. Gay---- Death Date: 29 Oct 1923---- County of Death: Emanuel 
 
Name: Mamie T. Gay ---Death Date: 02 May 1923---- County of Death: Mitchell 
 
Name: Robert Gay---- Death Date: 28 Nov 1923 ----County of Death: Candler 
 
Name: Tom Gay---- Death Date: 04 Mar 1923---- County of Death: Colquitt 
 
Name: William L. Gay---- Death Date: 12 Mar 1923---- County of Death: Chattooga 
 
Name: Willie F. Gay----  Death Date: 25 Jan 1923 ----County of Death: Johnson 
 
Name: Willis Gay---- Death Date: 16 Sep 1923---- County of Death: Fulton 
 
Name: Gay N. Marris---- Death Date: 11 Feb 1923---- County of Death: Cherokee 
 
Name: Gay N. Morris----Death Date: 11 Feb 1923 ----County of Death: Charokee 
 
Name: Anderson Gay---- Death Date: 08 Jul 1924 ----County of Death: Troup  
 
Name: Inf. of Annie M. Gay---- Death Date: 25 Aug 1924---- County of Death: Schley 
 
Name: Inf. of Cland Gay ----Death Date: 27 Feb 1924----  County of Death: Coweta 
 
Name: Inf. of Elfonza Gay---- Death Date: 02 Jun 1924----  County of Death: Troup 
 
Name: Emma Gay----- Death Date: 17 Apr 1924----- County of Death: Terrell 
 
Name: Eula L. Gay----- Death Date: 28 Feb 1924 -----County of Death: Thomas 
 
Name: Grover Gay----- Death Date: 25 May 1924----- County of Death: Fulton 
 
Name: Iris C. Gay---- Death Date: 09 Mar 1924---- County of Death: Richmond 
 
Name: Mrs. J. R. Gay------- Death Date: 17 Jan 1924---- County of Death: Richmond 
 
Name: Inf. of I. M. Gay---- Death Date: 02 Oct 1924----County of Death: Worth 
 
Name: Mrs. Lula Gay ----Death Date: 28 Jan 1924 ----County of Death: DeKalb 
 
Name: Mary L. Gay ----Death Date: 14 Sep 1924 ----County of Death: Fulton 
 
Name: Mattie Gay ----Death Date: 24 Oct 1924 ----County of Death: Putnam 
 
Name: Nettie Gay ----Death Date: 17 Mar 1924 ----County of Death: Dodge 
 
Name: Paul J. Gay ----Death Date: 03 Oct 1924 ----County of Death: Coweta 
 
Name: Rufus L. Gay ----Death Date: 17 Feb 1924 ----County of Death: Jenkins 
 
Name: Mrs. Savannah Gay ----Death Date: 21 May 1924 ----County of Death: Richmond 
 
Name: William Gay ----Death Date: 19 Dec 1924 ----County of Death: Fayette 
 
Name: William F. Gay ----Death Date: 26 Aug 1924 ----County of Death: Fulton 
 
Name: Abbie Gay ----Death Date: 04 Apr 1925 ----County of Death: Eatly 
 
Name: Andrew W. Gay ----Death Date: 18 May 1925  ----County of Death: Richmond 
 
Name: Charles Gay-----Death Date: 12 May 1925 ------County of Death: Bulloch 
 
Name: Charles E. Gay -----Death Date: 21 Apr 1925 ----County of Death: Emanuel 
 
Name: Clem Gay ----Death Date: 27 Jan 1925  ----County of Death: Laurens 
 
Name: Dicie E. Gay ----Death Date: 06 Dec 1925 ----County of Death: Colquitt 
 
Name: Emanule Gay ----Death Date: 24 May 1925 ----County of Death: Fulton 
 
Name: Grace M. Gay ----Death Date: 22 Mar 1925 ----County of Death: Fulton 
 
Name: Inf. of John Gay ----Death Date: 01 Jul 1925 ----County of Death: Bulloch 
 
Name: John W. Gay ----Death Date: 12 Nov 1925 ----County of Death: Rockdale 
 
Name: Lige Gay ----Death Date: 07 Sep 1925 ----County of Death: Fulton 
 
Name: Mrs. Martha Gay ----Death Date: 19 Feb 1925 ----County of Death: Colquitt 
 
Name: Mrs. Mary T. Gay ----Death Date: 31 Mar 1925 ----County of Death: Laurens 
 
Name: Millie L. Gay ----Death Date: 22 Apr 1925 ----County of Death: Grady 
 
Name: Minnie P. Gay---- Death Date: 11 Aug 1925---- County of Death: Quitman 
 
Name: Nancy Gay---- Death Date: 30 Aug 1925---- County of Death: Laurens 
 
Name: Tom Gay----  Death Date: 30 Apr 1925---- County of Death: Jasper 
 
Name: Tracy A. Gay---- Death Date: 22 Jan 1925---- County of Death: Emanuel 
 
Name: Waver J. Gay ----Death Date: 13 Nov 1925---- County of Death: Montgomery 
 
Name: Willie Gay---- Death Date: 12 Feb 1925---- County of Death: Coweta 
 
Name: Carrie Gay -----Death Date: 10 Mar 1926---- County of Death: Butts 
 
Name: Charles C. Gay----- Death Date: 02 Jul 1926--- County of Death: DeKalb 
 
Name: Charles G. Gay---- Death Date: 02 Jul 1926---- County of Death: DeKalb 
 
Name: Charlie Gay----  Death Date: 22 Dec 1926---- County of Death: Lowndes 
 
Name: Clarice Gay ---- Death Date: 30 Aug 1926---- County of Death: Charlton 
 
Name: Mrs. E. W. Gay---- Death Date: 02 Nov 1926----- County of Death: Muscogee 
 
Name: Eldridge Gay---- Death Date: 01 Jul 1926---- County of Death: DeKalb 
 
Name: Jannie Gay ----Death Date: 22 Dec 1926---- County of Death: Appling 
 
Name: Jim H. Gay---- Death Date: 30 Nov 1926---- County of Death: Colquitt 
 
Name: John F. Gay ----Death Date: 14 Mar 1926---- County of Death: Laurens 
 
Name: John H. Gay, Jr.---- Death Date: 13 Jun 1926 ----County of Death: Dougherty 
 
Name: L. R. Gay---- Death Date: 07 Jun 1926---- County of Death: Colquitt 
 
Name: Mrs. Laura E. Gay---- Death Date: 25 Jul 1926---- County of Death: Chatham 
 
Name: Math Gay---- Death Date: 25 Dec 1926---- County of Death: Jenkins 
 
Name: Lewis A. Gay, Jr.----Death Date: 04 Mar 1926 ----County of Death: Richmond 
 
Name: Mrs. Martha Gay ----Death Date: 29 Jun 1926---- County of Death: Liberty 
 
Name: Mattie M. Gay---- Death Date: 22 Sep 1926---- County of Death: Walton 
 
Name: Mellisie Gay----- Death Date: 02 May 1926---- County of Death: Jefferson 
 
Name: Morris Gay ----Death Date: 21 Sep 1926---- County of Death: Baldwin 
 
Name: Neppie Gay---- Death Date: 06 May 1926---- County of Death: Jenkins 
 
Name: Pauline Gay---- Death Date: 05 Sep 1926---- County of Death: Richmond 
 
Name: Robert Gay---- Death Date: 29 Jul 1926----- County of Death: Colquitt  
 
Name: Inf. of S. D. Gay---- Death Date: 15 Jun 1926---- County of Death: Bulloch 
 
Name: Simon Gay---- Death Date: 16 Jul 1926---- County of Death: Richmond 
 
Name: Inf. of Tommy Gay---- Death Date: 10 Dec 1926----  County of Death: Fulton 
 
Name: Alice Gay---- Death Date: 03 Mar 1928---- County of Death: Dodge 
 
Name: C. C. Gay---- Death Date: 15 Oct 1928---- County of Death: Laurens 
 
Name: Charles R. Gay----  Death Date: 24 Jan 1928---- County of Death: Emanuel 
 
Name: Clarian Gay---- Death Date: 15 Aug 1928---- County of Death: Fulton 
 
Name: Edmond Gay---- Death Date: 07 Jan 1928 ----County of Death: Baker 
 
Name: Ella Gay---- Death Date: 13 Jun 1928---- County of Death: Mitchell 
 
Name: Epsey Gay ----Death Date: 26 Jun 1928 ----County of Death: Newton 
 
Name: Evelyn L. Gay---- Death Date: 05 May 1928---- County of Death: Richmond 
 
Name: Fredric C. Gay---- Death Date: 01 Mar 1928---- County of Death: Glayton 
 
Name: Henry Gay---- Death Date: 30 Mar 1928---- County of Death: Harris 
 
Name: Inf of J. F. Gay -----Death Date: 28 Feb 1928 ----County of Death: Colquitt 
 
Name: Jares B. Gay---- Death Date: 04 Nov 1928---- County of Death: Colquitt 
 
Name: James C. Gay---- Death Date: 20 Mar 1928---- County of Death: Cherokee 
 
Name: Jesse D. Gay---- Death Date: 19 Mar 1928---- County of Death: Chatham 
 
Name: John H. Gay, Sr.----  Death Date: 28 May 1928---- County of Death: Colquitt 
 
Name: Johnnie R. Gay---- Death Date: 14 Jul 1928----  County of Death: Bullock 

 

© Copyrighted 1999-2005, Nancy Gay Crawford

 Wednesday, 20-Apr-2005 08:17:58 MDT