Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Tribune
Date
December 31, 1953
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 31, 1953
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Forsyth, Lawrence Joseph
Bosley, Nola
Pratt, Elizabeth C.
White, Willis Washington
Item ID
12825AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 13, 1958
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 13, 1958
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Varga, John
Capetz, George
Item ID
16548AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
June 29, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
June 29, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Taylor, R. D.
Beard, Lawrence W.
Item ID
12370AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
June 13, 1955
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
June 13, 1955
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
King, Robert E.
McCook, Edward Lawrence
Item ID
13764AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 4, 1959
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 4, 1959
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Ingold, Lawrence Hubert
Merritt, Emma M.
Item ID
17497AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 7, 1957
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 7, 1957
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Lawrence, Louise (Mrs. Syril)
Provost, Bertha M.
Lacker, Kathy
Item ID
16100AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 20, 1958
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 20, 1958
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Todd, Henry Symth
Cunningham, Lawrence Thomas
Kennedy, Georgiana Catherine (Mrs. E. A)
Item ID
16568AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 24, 1957
Pages
p. 9
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 24, 1957
Pages
p. 9
Announcement Type
Obituary or death notice
Subjects
Lawrence, Lelia Gertrude
Item ID
15432AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
August 27, 1953
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 27, 1953
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Kahle, Elizabeth A.
Item ID
12573AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
October 21, 1954
Pages
p. 23
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
October 21, 1954
Pages
p. 23
Announcement Type
Obituary or death notice
Subjects
Reitman, Elizabeth
Item ID
13329AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune & News
Date
March 6, 1952
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune & News
Date
March 6, 1952
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Campbell, Elizabeth
Item ID
11338AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
September 20, 1954
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
September 20, 1954
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Walters, Elizabeth C.
Item ID
13265AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 12, 1954
Pages
p. 16
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 12, 1954
Pages
p. 16
Announcement Type
Obituary or death notice
Subjects
David, Elizabeth Henrietta
Item ID
13278AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
September 26, 1955
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
September 26, 1955
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Tessieri, Elizabeth Domanica
Item ID
14003AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
August 6, 1951
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
August 6, 1951
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Stoker, Elizabeth Stobbart
Item ID
10923AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
January 7, 1950
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
January 7, 1950
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Ball, Mary Elizabeth
Item ID
9742AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
October 7, 1957
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
October 7, 1957
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
McMillan, Elizabeth D.
Item ID
16035AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
November 19, 1956
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
November 19, 1956
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Smith, Frances Elizabeth
Item ID
15303AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune & News
Date
October 4, 1951
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune & News
Date
October 4, 1951
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Revelle, Carolyn Elizabeth
Item ID
11054AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune & News
Date
August 23, 1951
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune & News
Date
August 23, 1951
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Jenkins, Elizabeth Jane
Item ID
10975AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.