Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Tribune
Date
September 1, 1949
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 1, 1949
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Bateman, Minnie
Item ID
9574AN
Collection
Newspaper Index
Less detail

Obituary/death notice. Killed in auto accident.

https://arcadiahistory.andornot.com/en/permalink/newspaper10061
Newspaper
Arcadia Tribune
Date
May 30, 1940
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 30, 1940
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Gilmore, Minnie
Item ID
10015AN
Collection
Newspaper Index
Less detail

Obituary /death notice.

https://arcadiahistory.andornot.com/en/permalink/newspaper7777
Newspaper
Arcadia Tribune
Date
September 6, 1945
Pages
p. 9
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 6, 1945
Pages
p. 9
Announcement Type
Obituary or death notice
Subjects
Ray, Minnie Maude
Item ID
7644AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
May 5, 1946
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
May 5, 1946
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Hage, Minnie C.
Item ID
8036AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
October 19, 1947
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
October 19, 1947
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Krenz, Minnie M.
Item ID
8716AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 12, 1942
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 12, 1942
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Lloyd, Minnie
Item ID
6698AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 22, 1944
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 22, 1944
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Bowen, Minnie Louise
Item ID
7235AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
April 21, 1946
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
April 21, 1946
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Parker, Grace
Item ID
8013AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 21, 1949
Pages
p. 6
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 21, 1949
Pages
p. 6
Announcement Type
Obituary or death notice
Subjects
Balling, Maxine Grace
Item ID
9491AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 6, 1946
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 6, 1946
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Billig, Grace Adele
Item ID
8092AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
January 12, 1947
Pages
p. 4 w/photo
Announcement Type
Marriage
Newspaper
Arcadia Bulletin
Date
January 12, 1947
Pages
p. 4 w/photo
Announcement Type
Marriage
Subjects
Collomb, Minnie
Stuehrmann, Raymond
Item ID
8326AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 2, 1943
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 2, 1943
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
McMillan, Grace Yates
Item ID
7141AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 7, 1944
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 7, 1944
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Tartaglia, Grace Belle
Item ID
7303AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 4, 1945
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 4, 1945
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Dunham, Grace Lois
Item ID
7312AN
Collection
Newspaper Index
Less detail
Newspaper
The Journal
Date
December 21, 1949
Pages
p. 1(See basement box 112.)
Announcement Type
Obituary or death notice
Newspaper
The Journal
Date
December 21, 1949
Pages
p. 1(See basement box 112.)
Announcement Type
Obituary or death notice
Subjects
Lyon, W. Parker
Dearth, Chester Rowlett
Dearth, Lois Ann
Item ID
29804AN
Collection
Newspaper Index
Less detail
Newspaper
The Journal
Date
December 28, 1949
Pages
p. 1 (See basement box 112.)
Announcement Type
Obituary or death notice
Newspaper
The Journal
Date
December 28, 1949
Pages
p. 1 (See basement box 112.)
Announcement Type
Obituary or death notice
Subjects
Fischer, Samuel
Vautherine, Paul
Ward, Lillian
Item ID
29805AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 13, 1948
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 13, 1948
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Enlow, Michael
Item ID
8959AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 13, 1948
Pages
p. 6
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 13, 1948
Pages
p. 6
Announcement Type
Obituary or death notice
Subjects
Burcham, Mary E.
Item ID
8963AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 13, 1948
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 13, 1948
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Trent, Blanche M.
Item ID
8965AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
May 23, 1948
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
May 23, 1948
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Culver, Henrietta L.
Item ID
8974AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.