Skip to main content

Death certificates

 Subject
Subject Source: Library of Congress Subject Headings

Found in 5 Collections and/or Records:

Arthur V. Watkins documents for Andrea Rich Watkins' funeral service, 1971

 File — Box 1: Series 1 [Barcode: 31197233276135], Folder: 10
Identifier: MSS 146 Series 1 Sub-Series 1
Scope and Contents note

Contains a copy of a newspaper article from February 2, 1971 announcing Andrea Rich Watkins' death, a certificate of death dated February 23, 1971, and transcripts of the funeral services held February 3, 1971 and February 4, 1971.

Dates: Other: 1971

Arthur V. Watkins funeral service, 1973

 File — Box 1: Series 1 [Barcode: 31197233276135], Folder: 11
Identifier: MSS 146 Series 1 Sub-Series 1
Scope and Contents note

Contains a transcript of the funeral service of Arthur V. Watkins on September 4, 1973, a copy of the newspaper article from September 6, 1973 announcing Watkins' death, and a certificate of death dated September 7, 1973.

Dates: Other: 1973

Kendall Kimber papers, after 1939

 File — Box 106: Series 2; Series 5; Series 6; Series 7; Series 10; Series 14 [Barcode: 31197233285276], Folder: 11
Identifier: MSS 2350 Series 6 Sub-Series 2
Scope and Contents

File includes several photographs of Kendall Kimber during his war service. File also includes copies of two letters which he sent to his wife during World War II, a telegram, his military discharge, his certificate of death, and a selection from his life story regarding his military service. Dated after 1939.

Dates: after 1939

Robert Washington Beck property deed, 1873 September 9

 Item — Box 6: Series 3 [Barcode: 31197239125831], Folder: 7
Identifier: MSS 8593 Series 3 Sub-Series 1 Item 44
Scope and Contents

Includes original deed, transcription of deed, drawing of property lines, and two death certificate photocopies.

Dates: 1873 September 9

Helen E. Armstrong Young papers

 Collection — Folder 1: [Barcode: 31197233649422]
Identifier: MSS 8380
Scope and Contents

Materials include copies of letters from Jon A. Hellstrom, Joseph Angell Moses (J.A.) Young, and John Swensen to Helen E. Armstrong Young in the years 1874, 1875, and 1891 respectively. Included are copies of a 1916 death certificate for J.A. Young (Helen's son), a death certificate for Helen from 1939, as well as Helen's obituary. Included with the copies of John Swensen's letter is a transcription of the same letter and copies of the envelope it came in. Dated 1874-1939.

Dates: 1874-1939