Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Bulletin
Date
March 5, 1951
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
March 5, 1951
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
McGannon, Amy Jeanette
Item ID
10596AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
May 6, 1957
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
May 6, 1957
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Drury, May Potter
Roach, Jeanette
Item ID
15640AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 18, 1958
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 18, 1958
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Ross, George R.
Chrisler, Matthew Raymond
Mott, Jeanette Lewis
Item ID
17067AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 1, 1956
Pages
p. 11
Announcement Type
Marriage
Newspaper
Arcadia Tribune
Date
March 1, 1956
Pages
p. 11
Announcement Type
Marriage
Subjects
Husband, Donna Jeanette
Betts, Richard Allen
Item ID
14680AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
February 28, 1957
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 28, 1957
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Schwickerath, Michael
Richards, Martha Miner
Land, Barney Earl
Item ID
15496AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 11, 1957
Pages
p. 30
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 11, 1957
Pages
p. 30
Announcement Type
Obituary or death notice
Subjects
Grizzel, May C. (Mrs. Richard P.)
Item ID
15586AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
February 27,1958
Pages
p. 12
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 27,1958
Pages
p. 12
Announcement Type
Obituary or death notice
Subjects
Lafferty, Lillian Richards
Hage, De Ette Breed
Cook, William Moses
Schaedler, Charles Frederick
Item ID
16340AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
November 30, 1959
Pages
p. 14
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
November 30, 1959
Pages
p. 14
Announcement Type
Obituary or death notice
Subjects
Stoffrengen, John C.
Cormany, Boyde C.
Item ID
14474AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
August 28, 1950
Pages
p. 5 w/photo
Announcement Type
Marriage
Newspaper
Arcadia Bulletin
Date
August 28, 1950
Pages
p. 5 w/photo
Announcement Type
Marriage
Subjects
Snedeker, Jeanette Rea
Vick, Donald V.
Item ID
10257AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune & News
Date
October 16, 1952
Pages
p. 8
Announcement Type
Marriage
Newspaper
Arcadia Tribune & News
Date
October 16, 1952
Pages
p. 8
Announcement Type
Marriage
Subjects
Phillips, Jeanette Marie
Baker, James F.
Item ID
11831AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
November 3, 1952
Pages
p. 6
Announcement Type
Marriage
Newspaper
Arcadia Bulletin
Date
November 3, 1952
Pages
p. 6
Announcement Type
Marriage
Subjects
Lemmon, Jeanette M.
Burt, William L.
Item ID
11850AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
June 22, 1959
Pages
p. 9 w/photo
Announcement Type
Marriage
Newspaper
Arcadia Bulletin
Date
June 22, 1959
Pages
p. 9 w/photo
Announcement Type
Marriage
Subjects
Boller, Pamela Jeanette
Pingle, Allan Emmett
Item ID
14182AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 6, 1954
Pages
p. 24
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 6, 1954
Pages
p. 24
Announcement Type
Obituary or death notice
Subjects
LeReau, John C.
Item ID
13061AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
May 17, 1954
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
May 17, 1954
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Kopetka, Tom C.
Item ID
13070AN
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 Bulletin
Date
January 3, 1955
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
January 3, 1955
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Wilson, C. H.
Item ID
13443AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 14, 1955
Pages
p. 10
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 14, 1955
Pages
p. 10
Announcement Type
Obituary or death notice
Subjects
Bone, James C.
Item ID
13565AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 9, 1955
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 9, 1955
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Nielsen, Niels C.
Item ID
13752AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 19, 1955
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 19, 1955
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Cox, Charles C.
Item ID
13698AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
February 25, 1950
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
February 25, 1950
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Cone, Emma C.
Item ID
9819AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.