Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Tribune
Date
February 3, 1955
Pages
p. 17
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 3, 1955
Pages
p. 17
Announcement Type
Obituary or death notice
Subjects
Richardson, George E.
Item ID
13496AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune & News
Date
December 27, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune & News
Date
December 27, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Richardson, George
Item ID
11222AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 29, 1950
Pages
p. 20
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 29, 1950
Pages
p. 20
Announcement Type
Obituary or death notice
Subjects
Edwards, George J.
Item ID
10084AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 22, 1953
Pages
p. 15
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 22, 1953
Pages
p. 15
Announcement Type
Obituary or death notice
Subjects
Hayward, Dorothy
Hayward, Paul
Mielke, John L.
Lucas, Ida
Item ID
12019AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
May 24, 1954
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
May 24, 1954
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Vilsack, Karl E.
Keene, Edward R.
Item ID
13079AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 21, 1955
Pages
p. 17
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 21, 1955
Pages
p. 17
Announcement Type
Obituary or death notice
Subjects
Crosier, Anna Agnes
Item ID
13856AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
November 19, 1951
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
November 19, 1951
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
SanDona, Florence Agnes
Item ID
11137AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 29, 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 29, 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Cole, Mary Agnes
Item ID
16700AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
August 17, 1950
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 17, 1950
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Hall, May Agnes
Item ID
10227AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune & News
Date
August 21, 1952
Pages
p. 21
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune & News
Date
August 21, 1952
Pages
p. 21
Announcement Type
Obituary or death notice
Subjects
Roberts, Martha Agnes (Mattie)
Item ID
11688AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
November 8, 1954
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
November 8, 1954
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Peck, George J.
Item ID
13339AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 23, 1958
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 23, 1958
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Teague, George J.
Item ID
14733AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
December 14, 1953
Pages
p. 8
Announcement Type
Marriage
Newspaper
Arcadia Bulletin
Date
December 14, 1953
Pages
p. 8
Announcement Type
Marriage
Subjects
Zelinsky, Agnes
Hathaway, George, Jr.
Item ID
12797AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 4, 1957
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 4, 1957
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Gallert, Jean
Winkler, Agnes Mary
Item ID
15769AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
August 27, 1953
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 27, 1953
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
LaFlamme, Edward Joseph
Brown, George
Item ID
12560AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
August 3, 1953
Pages
p. 10
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
August 3, 1953
Pages
p. 10
Announcement Type
Obituary or death notice
Subjects
Hunter, Janice Louise
Trevarrow, William J
Cook, Ethel O.
Wilkes, John V.
Item ID
12513AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
April 20, 1953
Pages
p. 9
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
April 20, 1953
Pages
p. 9
Announcement Type
Obituary or death notice
Subjects
Bond, Gustave W.
Fox, Charles C.
Item ID
12198AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
February 24, 1955
Pages
p. 15
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 24, 1955
Pages
p. 15
Announcement Type
Obituary or death notice
Subjects
Schaut, Agnes Stewart
Jacks, Frederick W.
Item ID
13540AN
Collection
Newspaper Index
Less detail
Newspaper
The Journal
Date
January 18, 1950
Pages
p. 4 (See basement box 112.)
Announcement Type
Obituary or death notice
Newspaper
The Journal
Date
January 18, 1950
Pages
p. 4 (See basement box 112.)
Announcement Type
Obituary or death notice
Subjects
Carter, Craig Anthony Tulga, Orville G. Cucccia, Peter C. Brannan, John V. Henning, Henry
Item ID
29873AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 23, 1954
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 23, 1954
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Quade, Pearl Gertrude
Beauchamp, Leslie E., Sr.
Item ID
13267AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.