Skip to main content

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

Oaks, Stella Harris, 1975-1980

 File — Box 5: [Barcode: 31197227607311], Folder: 24
Identifier: UA 1302

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

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
Image of Obituary of Joseph Jacob Heilner
Image of Obituary of Joseph Jacob Heilner

Obituary of Joseph Jacob Heilner

 Digital Record
Identifier: MSS6721_S3_I266_B12_F2
Dates: 1952 February 10

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