Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Tribune
Date
February 23, 1950
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 23, 1950
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Capps, Anna
Item ID
9808AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 23, 1986
Pages
p. C2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 23, 1986
Pages
p. C2
Announcement Type
Obituary or death notice
Subjects
Adams, Frieda Kramer
Anderson, Florence Gale
Goodey, Walter James
Item ID
28105AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 1, 1986
Pages
p. D3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 1, 1986
Pages
p. D3
Announcement Type
Obituary or death notice
Subjects
Jones, Emmette E.
Kurtnaker, Anna
McLaren, Mary E.
Item ID
32863AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
April 7, 1958
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
April 7, 1958
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Burns, Mary Henrietta
Julian, Raymond E.
Item ID
16610AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 11, 1980
Pages
p. C7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 11, 1980
Pages
p. C7
Announcement Type
Obituary or death notice
Subjects
Harper, Florence
West, Robert L.
Wollery, Mary E.
Item ID
26640AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 27, 1980
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 27, 1980
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Bailey, Alvina M.
Bracewell, Leo G.
Harmon, Mary E.
Item ID
26416AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
February 12, 1984
Pages
p. C3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 12, 1984
Pages
p. C3
Announcement Type
Obituary or death notice
Subjects
Allison, Eva Jane
Chagolia, Jose
Gillotte, Norine E.
Roy, Dennis J.
Wicken, Mary E.
Item ID
27529AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 30, 1982
Pages
p. B7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 30, 1982
Pages
p. B7
Announcement Type
Obituary or death notice
Subjects
Aczel, Margaret
Bennett, Lucy E.
Crain, Lula E.
Evans, Louise A.
Harris, Levenia Parke
Masters, Myrtle E.
Miranda, Mary
Simpson, Margaret
Item ID
27197AN
Collection
Newspaper Index
Less detail
Newspaper
Pasadena Star News
Date
June 1, 2022
Pages
p. A5
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
June 1, 2022
Pages
p. A5
Announcement Type
Obituary or death notice
Subjects
Wells-Miller, Beth
Collection
Newspaper Index
Less detail
Newspaper
Pasadena Star News
Date
September 10, 2023
Pages
p. A7
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
September 10, 2023
Pages
p. A7
Announcement Type
Obituary or death notice
Subjects
Joyce, Mary Diane
Petzar, Mary Jane
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
18 August 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
18 August 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Costello, Mary Agnes
Lowman, O. G.
Cabuna, Mary
Item ID
17042AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
February 19, 1984
Pages
p. B5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 19, 1984
Pages
p. B5
Announcement Type
Obituary or death notice
Subjects
Frank, Philip
Greenstreet, Charles N.
Hudson, David J., Jr.
Sinclair, Clara Mae
Teran, Delestino
Wicken, Mary E.
Item ID
27536AN
Collection
Newspaper Index
Less detail
Newspaper
The Journal
Date
January 11, 1950
Pages
p. 2 (See basement box 112.)
Announcement Type
Obituary or death notice
Newspaper
The Journal
Date
January 11, 1950
Pages
p. 2 (See basement box 112.)
Announcement Type
Obituary or death notice
Subjects
Cooke, Mary A.
Item ID
29874AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 12, 1950
Pages
p. 14
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 12, 1950
Pages
p. 14
Announcement Type
Obituary or death notice
Subjects
Cooke, Mary A.
Item ID
9754AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 2, 1983
Pages
p. A4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 2, 1983
Pages
p. A4
Announcement Type
Obituary or death notice
Subjects
Bennett, Mary
Item ID
27198AN
Collection
Newspaper Index
Less detail
Newspaper
Pasadena Star News
Date
December 5, 2020
Pages
p. A5
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
December 5, 2020
Pages
p. A5
Announcement Type
Obituary or death notice
Subjects
Garzio, Mary
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
November 10, 1952
Pages
p. 10
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
November 10, 1952
Pages
p. 10
Announcement Type
Obituary or death notice
Subjects
Heynen, Mary
Item ID
11875AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 17, 1959
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 17, 1959
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Magnanta, Mary
Item ID
14371AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 6, 1981
Pages
p. B5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 6, 1981
Pages
p. B5
Announcement Type
Obituary or death notice
Subjects
Bricken, Bess
Brinksma, Nancy Elizabeth (Beth")
Item ID
26935AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 10, 1955
Pages
p. 13
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 10, 1955
Pages
p. 13
Announcement Type
Obituary or death notice
Subjects
Mason, Lloyd, Sr.
Item ID
14092AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.