Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Tribune
Date
June 30, 1955
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 30, 1955
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Hendrickson, Mildred Dawson
Item ID
13806AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 17, 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 17, 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
McMillan, Wanda Mildred
Item ID
16630AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 19, 1956
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 19, 1956
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Smith, Hannah Mildred
Item ID
14779AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 3, 1956
Pages
p. 14
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 3, 1956
Pages
p. 14
Announcement Type
Obituary or death notice
Subjects
Fagan, Mildred Amy
Item ID
14836AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
June 9, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
June 9, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Gick, Sadie Mildred
Item ID
11524AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune & News
Date
December 18, 1952
Pages
p. 17
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune & News
Date
December 18, 1952
Pages
p. 17
Announcement Type
Obituary or death notice
Subjects
Davis, Alice
Item ID
11940AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
October 7, 1954
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
October 7, 1954
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Thomas, Davis S.
Item ID
13307AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
August 24, 1950
Pages
p. 15
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 24, 1950
Pages
p. 15
Announcement Type
Obituary or death notice
Subjects
Davis, Anna J.
Item ID
10254AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 22, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 22, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Price, Mabel G.
Davis, Robert J.
Item ID
12006AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 16, 1938
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 16, 1938
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Turner, Mildred Mae
Item ID
5829AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 20, 1939
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 20, 1939
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Horton, Mildred M.
Item ID
5835AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 5, 1932
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 5, 1932
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Davis, Belle
Item ID
4868AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 20, 1958
Pages
p. 6
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 20, 1958
Pages
p. 6
Announcement Type
Obituary or death notice
Subjects
Grant, Louis Talos
Davis, Victor L.
Flynn, Emily
Hutchinson, Irene
Item ID
16567AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 15, 1933
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 15, 1933
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Davis, Charles C.
Item ID
4927AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 22, 1939
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 22, 1939
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Davis, Alice Hoffman
Item ID
5842AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 10, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 10, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Jordan, Pearl
Randolph, John N.
Plummer, Edgar Lee
Cates, Ray Odell
Lee, Mildred Grace
Haskin, Judson Lincoln
Item ID
12595AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
October 17, 1957
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
October 17, 1957
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Boersma, Jane
Item ID
16055AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 30, 1959
Pages
p. 6
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 30, 1959
Pages
p. 6
Announcement Type
Obituary or death notice
Subjects
Smith, Jane
Item ID
14262AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 9, 1954
Pages
p. 17
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 9, 1954
Pages
p. 17
Announcement Type
Obituary or death notice
Subjects
Berry, Emma Jane
Item ID
13403AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 26, 1950
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 26, 1950
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Casey, Lydia Jane
Item ID
9761AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.