Obituaries
Subject
Subject Source: Library of Congress Subject Headings
Found in 273 Collections and/or Records:
Newspaper obituary for George Edward Sirrine, 1908
Item — Box 5: Series 1 [Barcode: 31197239125823], Folder: 8
Identifier: MSS 8593 Series 1 Sub-Series 4 Item 25
Nichols, Ferron Veron, 1956-1979
File — Box 5: [Barcode: 31197227607311], Folder: 23
Identifier: UA 1302
Dates:
1956-1979
Oaks, Stella Harris, 1975-1980
File — Box 5: [Barcode: 31197227607311], Folder: 24
Identifier: UA 1302
Dates:
1975-1980
Obituaries and memorials for Claire Lee Chennault, 1958
File — Box 15: Series 6 [Barcode: 31197238104282], Folder: 6
Identifier: MSS 2008 Series 6 Series 2
Obituary for Mary E. Jackson, undated
File — Box 1: Series 1 [Barcode: 31197239274761], Folder: 6
Identifier: MSS 2157 Series 1 Sub-Series 1 File 14
Dates:
undated
Obituary, funeral, and memorial service papers for Merian C. Cooper, 1973
Sub-Series
Identifier: MSS 2008 Series 1 Sub-Series 3
Scope and Contents
Contains correspondence, obituaries, funeral service programs, eulogies, tributes, recordings, and photographs related to Cooper's death and burial. Materials date from 1973.
Dates:
1973
Obituary of John S. Hough, 1919 December 5
Item — Folder 1: [Barcode: 31197230308592]
Identifier: MSS SC 1072b Item 31
Dates:
1919 December 5
Obituary of Joseph Jacob Heilner
Digital Record
Identifier: MSS6721_S3_I266_B12_F2
Dates:
1952 February 10
Found in:
L. Tom Perry Special Collections
Obituary of Joseph Jacob Heilner, 1952 February 10
Item — Box 12: Series 3; Series 4 [Barcode: 31197235217236], Folder: 2
Identifier: MSS 6721 Series 3 Item 266
Scope and Contents
Obituary of Joseph Jacob Heilner from The Record-Courier. Dated February 10, 1952.
Dates:
1952 February 10
Olstowski, Marguerite Stewart, 1911-1967
File — Box 5: [Barcode: 31197227607311], Folder: 25
Identifier: UA 1302
Dates:
1911-1967