Skip to main content

Obituaries

 Subject
Subject Source: Library of Congress Subject Headings

Found in 39 Collections and/or Records:

Samuel T. Reeve family papers

 Collection — Folder S2372
Identifier: S2372
Scope and Contents This collection contains photocopies of correspondence ranging from 1894 to circa 1915 of the Samuel T. Reeve family of Edwardsport, Indiana, including letters written by Samuel; his daughter Hulda; S.A., H.W., and Martha Johnson of Kingfisher, Oklahoma and Lawton, Oklahoma; David DeMoss of Warden, Washington; and a cousin from Morgantown, Indiana. The collection also includes photocopies of an October 19, 1870 document certifying that Samuel T. Reeve was elected a Vigo Township (Knox County,...
Dates: 1870-1920

Sister Mary Kenneth Scheessele collection

 Collection — Folder S1138
Identifier: S1138
Scope and Contents This collection contains four photocopied items from Sister Mary Kenneth Scheessele in Ferdinand, Indiana, in 1978, regarding influential indviduals of the church community.These items include a tribute to Kathleen Jacobsen, of the First Missionary Church, Berne, Indiana; an obituary card for Father Linus Swartz of St. Meinrad Archabbey, St. Meinrad, Indiana; a newsletter dated March 28, 1978, by the donor of the collection, Sister Mary Kenneth Schessle, detailing her battle with brain cancer;...
Dates: 1978

Sluyter-Dibra family collection

 Collection
Identifier: L554
Scope and Contents This collection includes newspaper clippings, public record documents, photographs, biographical notes, and other family documents regarding the Sluyter-Dibra family of White County, Indiana ranging from 1839 to 2007. The bulk of the clippings, public records, and documents are photocopies and a large number of the photographs are unidentified. Some items of note include publicity photographs, vaudeville artist cards, and manager instructions for "Mighty" Cameron Bennett's escape...
Dates: 1839-2007

Teter family papers

 Collection
Identifier: L404
Scope and Contents This collection includes original letters and photocopies from various Teter family members and others; military records; obituaries; newspaper clippings; stamps; currency; a Civil War diary; medals; an Indiana centennial medal; coins; paper currency; a lock of human hair; cross-stitch pictures; and a leather wallet ranging from circa 1847 to 1988 regarding Teter family genealogy, family business, Indiana history and the U.S. Civil War.There is also an oversize folder containing...
Dates: circa 1847-1988

Thomas Riley Marshall papers

 Collection
Identifier: L100
Scope and Contents The collection includes materials from Thomas Riley Marhsall ranging from 1863 to 1934, although the bulk of the materials date from 1868 to 1925. Materials include Marshall's speeches on Democratic politics and state and national affairs (1880s-1925); speeches to Masons and other fraternal organizations; speeches on law, schools, and history; and a manuscript draft of his Recollections. The correspondence covers his political affairs (1908-1925); letters of...
Dates: 1863-1934

Wilhelmina Seegmiller collection

 Collection — Multiple Containers
Identifier: S2921
Scope and Contents This collection includes materials from and about Wilhelmina Seegmiller in Indianapolis, Indiana ranging from 1895 to 1913. Items comprise brief biographical information, obituaries, a review of one of her textbooks and several examples of her creative writing.
Dates: 1895-1913

William H. Hulley collection

 Collection — Folder S3253
Identifier: S3253
Scope and Contents The collection consists of original Civil War correspondence to William and Mary Ann Hulley from their son, William H. Hulley, and the Farrell brothers ranging from 1861 to 1863. The collection also includes an October 23, 1861 military special order and an undated obituary for Mary Ann Ramsey Somerville.
Dates: 1861-1863

William Riley Huston diary and obituary

 Collection — Folder S2689
Identifier: S2689
Scope and Contents There is one diary in the collection, dated April 1, 1896 to September 30, 1903. The book proceeds with daily entries of an average length of two lines. The entries remark on employment, household chores, and weather, good and bad. Huston seems to have worked intermittently as a manual laborer. As a result, many of the buildings of Winchester at the turn of the 19th century into the 20th century are named (e.g., the orphans' home, the central school building). Entries also provide personal...
Dates: 1896-1903

Yandes family papers

 Collection — Folder S1479
Identifier: S1479
Scope and Contents This collection includes letters from the Yandes family in Indiana, Ohio, Iowa, and Cuba ranging from 1833 to 1891 regarding local and family news, women's education, business, the Indiana State House, national and local politics, and the Civil War. Mary Yandes' letter to Ann Hampson on July 15, 1837 mentions Zerelda Gray Sanders' marriage to Governor David Wallace of Indiana (one year prior). There are also trade cards for Yandes family businesses in Indianapolis, Indiana, two blank greeting...
Dates: 1833-1891