Obituaries

Lois Thompson
D: 2018-01-22
View Details
Thompson, Lois
Leo Stewart
B: 1952-04-21
D: 2018-01-18
View Details
Stewart, Leo
Maris Kraus
B: 1931-07-25
D: 2018-01-17
View Details
Kraus, Maris
Margery Payne
B: 1928-01-08
D: 2018-01-16
View Details
Payne, Margery
Richard McCuddy
B: 1957-06-17
D: 2018-01-16
View Details
McCuddy, Richard
Thomas Donovan
B: 1957-04-22
D: 2018-01-16
View Details
Donovan, Thomas
Linda Campbell
B: 1944-01-22
D: 2018-01-15
View Details
Campbell, Linda
Jody Sheets
B: 1962-08-29
D: 2018-01-15
View Details
Sheets, Jody
Thelma Nelson
B: 1920-09-22
D: 2018-01-13
View Details
Nelson, Thelma
Norma Clark
B: 1926-09-24
D: 2018-01-07
View Details
Clark, Norma
Carolyn Dozier
B: 1940-03-17
D: 2018-01-06
View Details
Dozier, Carolyn
Clauda Clark
B: 1940-08-10
D: 2018-01-04
View Details
Clark, Clauda
Susan Fusaro
B: 1969-02-22
D: 2018-01-03
View Details
Fusaro, Susan
Elizabeth Price
B: 1919-09-20
D: 2018-01-01
View Details
Price, Elizabeth
Evelyn Brown
B: 1925-08-12
D: 2017-12-30
View Details
Brown, Evelyn
Mary Kelley
B: 1921-07-29
D: 2017-12-29
View Details
Kelley, Mary
Eugene Allen
B: 1937-05-29
D: 2017-12-29
View Details
Allen, Eugene
Norman Rupright
B: 1950-02-27
D: 2017-12-24
View Details
Rupright, Norman
Liam Troyer
B: 2017-12-15
D: 2017-12-22
View Details
Troyer, Liam
Carol Davis
B: 1941-12-23
D: 2017-12-20
View Details
Davis, Carol
Janice Bryant
B: 1938-07-16
D: 2017-12-19
View Details
Bryant, Janice

Search

Use the form above to find your loved one. You can search using the name of your loved one, or any family name for current or past services entrusted to our firm.

Click here to view all obituaries
Search Obituaries
10776 McKinley Hwy
Osceola, IN 46561
Phone: (574) 674-5991
Fax: (574) 674-6773
Linda Swinehart
In Memory of
Linda A.
Swinehart
1935 - 2017
Memorial Candle Tribute From
Chapel Hill Funeral Home
"We are honored to provide this Book of Memories to the family."
View full message >>>

General Information

Full Name Linda A. Swinehart
Date of Birth
Friday, June 21st, 1935
Date of Death
Wednesday, March 1st, 2017

Visitation

When Saturday, March 4th, 2017 10:00am - 11:00am
Location
Granger Missionary Church
Address
50841 Birch Road
Granger, IN 46530

Service Information

When
Saturday, March 4th, 2017 11:00am
Location
Granger Missionary Church
Address
50841 Birch Road
Granger, IN 46530

Interment Location

Location
St. Joseph Valley Memorial Park
Address
Cleveland Road
Granger, IN