Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Tribune
Date
November 26, 1942
Pages
p. 6
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 26, 1942
Pages
p. 6
Announcement Type
Obituary or death notice
Subjects
Watson, Esther Estelle
Item ID
6705AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
October 23, 1947
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
October 23, 1947
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Bolman, Emma
Item ID
8723AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 17, 1948
Pages
p. 16
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 17, 1948
Pages
p. 16
Announcement Type
Obituary or death notice
Subjects
Wagener, Mary Emma
Item ID
8996AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 28, 1949
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 28, 1949
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Cribb, Emma Elinor
Item ID
9379AN
Collection
Newspaper Index
Less detail

Obituary / Death notice.

https://arcadiahistory.andornot.com/en/permalink/newspaper7504
Newspaper
Arcadia Bulletin
Date
February 5, 1945
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
February 5, 1945
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Barber, Emma Marie
Item ID
7383AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
February 8, 1940
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 8, 1940
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Unfried, Emma Elizabeth
Item ID
9960AN
Collection
Newspaper Index
Less detail

Birth. To Mr. and Mrs. Syd Larkin.

https://arcadiahistory.andornot.com/en/permalink/newspaper9615
Newspaper
Arcadia Bulletin
Date
August 27, 1949
Pages
p. 1
Announcement Type
Birth
Newspaper
Arcadia Bulletin
Date
August 27, 1949
Pages
p. 1
Announcement Type
Birth
Subjects
Larkin, Estelle Ann
Item ID
9570AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 8, 1948
July 15, 1948 p. 7 photo
Pages
p. 4
Announcement Type
Marriage
Newspaper
Arcadia Tribune
Date
July 8, 1948
July 15, 1948 p. 7 photo
Pages
p. 4
Announcement Type
Marriage
Subjects
Miller, Margaret Estelle
Krenz, Richard Randolph
Item ID
9027AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
October 23, 1941
Pages
p. 3 (Also West Arcadia News section
Announcement Type
Marriage
Newspaper
Arcadia Tribune
Date
October 23, 1941
Pages
p. 3 (Also West Arcadia News section
Announcement Type
Marriage
Subjects
Slagle, Lillebeth Estelle
Nelson, Hugh DeWitt
Item ID
6264AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 1, 1943
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 1, 1943
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Martin, Emma Myrtle
Item ID
6982AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 10, 1942
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 10, 1942
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Aldrich, Emma Louise
Item ID
6681AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 23, 1941
Pages
p. 6
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 23, 1941
Pages
p. 6
Announcement Type
Obituary or death notice
Subjects
Munn, Emma B.
Item ID
6177AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 9, 1943
Pages
p. 5
Announcement Type
Marriage
Newspaper
Arcadia Tribune
Date
September 9, 1943
Pages
p. 5
Announcement Type
Marriage
Subjects
Winslow, Dorothy Elizabeth
Elder, George Robert
Item ID
6914AN
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
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
Nolan, Daniel
Item ID
8976AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.