Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Bulletin
Date
October 18, 1954
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
October 18, 1954
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Miles, Georgia Sylvia
Item ID
13319AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 27, 1950
Pages
p. 9
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 27, 1950
Pages
p. 9
Announcement Type
Obituary or death notice
Subjects
Miles, Mabel Odell
Item ID
10095AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
November 19, 1956
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
November 19, 1956
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Koop, Amanda M.
Miles, Corniel
Item ID
15301AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
January 28, 1957
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
January 28, 1957
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Miles, Michael Allen
De Merce, Lenora Viola
Spoerl, Martin E.
Turnquist, Bert
Item ID
15441AN
Collection
Newspaper Index
Less detail

Birth. To Mr. and Mrs. Conrad Miles, Mar. 13.

https://arcadiahistory.andornot.com/en/permalink/newspaper15813
Newspaper
Arcadia Tribune
Date
March 20, 1958
Pages
p. 14
Announcement Type
Birth
Newspaper
Arcadia Tribune
Date
March 20, 1958
Pages
p. 14
Announcement Type
Birth
Subjects
Miles, daughter
Item ID
16570AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
June 18, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
June 18, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Scott, Clyde
Item ID
10804AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 22, 1954
Pages
p. 21
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 22, 1954
Pages
p. 21
Announcement Type
Obituary or death notice
Subjects
Jamison, Scott Lowell
Item ID
13029AN
Collection
Newspaper Index
Less detail
Newspaper
The Journal
Date
March 1, 1950
Pages
p. 1 (See basement box 112.)
Announcement Type
Obituary or death notice
Newspaper
The Journal
Date
March 1, 1950
Pages
p. 1 (See basement box 112.)
Announcement Type
Obituary or death notice
Subjects
Scott, William Edgar
Item ID
29809AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 2, 1950
Pages
p. 13
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 2, 1950
Pages
p. 13
Announcement Type
Obituary or death notice
Subjects
Scott, William E.
Item ID
9821AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 26, 1959
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 26, 1959
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Wright, Walter Scott
Item ID
14471AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
December 29, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
December 29, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Scott, James Blaine
Item ID
11917AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 15, 1958
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 15, 1958
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Lee, Scott Mortimer
Item ID
16673AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
May 19, 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
May 19, 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Lee, Scott Mortimer
Item ID
16684AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
October 2, 1958
Pages
p. 16 w/photo
Announcement Type
Marriage
Newspaper
Arcadia Tribune
Date
October 2, 1958
Pages
p. 16 w/photo
Announcement Type
Marriage
Subjects
Miles, Melanie
Jerome, Frank Ross, Jr.
Item ID
17137AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
September 13, 1954
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
September 13, 1954
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Mendelsohn, Edward
Item ID
13251AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
June 8, 1953
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
June 8, 1953
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Cleveland, Charles Edward
Item ID
12312AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
August 6, 1953
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 6, 1953
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Brandsetter, Wenzel Edward
Item ID
12514AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
May 31, 1954
Pages
p. 6
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
May 31, 1954
Pages
p. 6
Announcement Type
Obituary or death notice
Subjects
Herdrich, Edward H.
Item ID
13096AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
August 18, 1955 p. 10
August 22, 1955 (Arcadia Bulletin p. 3)
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 18, 1955 p. 10
August 22, 1955 (Arcadia Bulletin p. 3)
Announcement Type
Obituary or death notice
Subjects
Wherry, John Edward
Item ID
13922AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
December 5, 1955
Pages
p. 10
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
December 5, 1955
Pages
p. 10
Announcement Type
Obituary or death notice
Subjects
Harnaby, Graydon Edward
Item ID
14137AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.