Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Tribune
Date
May 4, 1934
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 4, 1934
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Reynolds, Guy N.
Item ID
4990AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 15, 1931 p. 1; May 22, 1931 p. 1 (evacuation possible); June 5, 1931 p. 1 (clearing started); July 29, 1932 p. 1 (return land to the County); October 28, 1932 p. 1; January 20, 1933 p. 1 (County park site); February 17, 1933 p. 1 (bill revision); March 17, 1933 p. 1 (bill passes); May 19, 1933 p. 1 (County urged to pay as required by bill); February 15, 1935 p. 1 (deeded to government, County must pay); June 14, 1935 p. 1 (Senate passes bill); June 21, 1935 p. 1 (President signs bill); August 2, 1935 p. 1 (officially returned to the County); August 9, 1935 p. 1 (application for WPA work); August 16, 1935 p. 1 (opposition); November 22, 1935 p. 1 (application signed); January 24, 1936 p. 1; January 27, 1936 p. 1 (county park); March 2, 1936 p. 1; March 13, 1936 p. 1; March 23, 1936 p. 1; March 27, 1936 p. 1; April 23, 1936 p. 1; April 27, 1936 p. 1; June 4, 1936 p. 1; June 12, 1936 p. 1; July 15, 1936 p. 1; July 21, 1936 p. 1; August 10, 1936 p. 1; August 17, 1936 p. 1; September 21, 1936 p. 1; January 27, 1937 p. 1 (ground breaking); May 14, 1937 p. 1 (dedication); November 9, 1953 p. 1 (Memorial Marker); September 29, 1966 p. 1 (article and picture).
Newspaper
Arcadia Tribune
Date
May 15, 1931 p. 1; May 22, 1931 p. 1 (evacuation possible); June 5, 1931 p. 1 (clearing started); July 29, 1932 p. 1 (return land to the County); October 28, 1932 p. 1; January 20, 1933 p. 1 (County park site); February 17, 1933 p. 1 (bill revision); March 17, 1933 p. 1 (bill passes); May 19, 1933 p. 1 (County urged to pay as required by bill); February 15, 1935 p. 1 (deeded to government, County must pay); June 14, 1935 p. 1 (Senate passes bill); June 21, 1935 p. 1 (President signs bill); August 2, 1935 p. 1 (officially returned to the County); August 9, 1935 p. 1 (application for WPA work); August 16, 1935 p. 1 (opposition); November 22, 1935 p. 1 (application signed); January 24, 1936 p. 1; January 27, 1936 p. 1 (county park); March 2, 1936 p. 1; March 13, 1936 p. 1; March 23, 1936 p. 1; March 27, 1936 p. 1; April 23, 1936 p. 1; April 27, 1936 p. 1; June 4, 1936 p. 1; June 12, 1936 p. 1; July 15, 1936 p. 1; July 21, 1936 p. 1; August 10, 1936 p. 1; August 17, 1936 p. 1; September 21, 1936 p. 1; January 27, 1937 p. 1 (ground breaking); May 14, 1937 p. 1 (dedication); November 9, 1953 p. 1 (Memorial Marker); September 29, 1966 p. 1 (article and picture).
Subjects
Balloon School
Item ID
3644AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Journal
Date
January 27, 1931 (See 1921 reel) p. (cannot determine)
Announcement Type
Obituary or death notice
Newspaper
Arcadia Journal
Date
January 27, 1931 (See 1921 reel) p. (cannot determine)
Announcement Type
Obituary or death notice
Subjects
Bowers, Emma Louise
Item ID
4584AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Journal
Date
January 27, 1931 (See 1921 reel) p. (cannot determine)
Announcement Type
Obituary or death notice
Newspaper
Arcadia Journal
Date
January 27, 1931 (See 1921 reel) p. (cannot determine)
Announcement Type
Obituary or death notice
Subjects
Hildebrandt, Marjorie
Item ID
4585AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Journal
Date
January 27, 1931 (See 1921 reel) p. (cannot determine)
Announcement Type
Obituary or death notice
Newspaper
Arcadia Journal
Date
January 27, 1931 (See 1921 reel) p. (cannot determine)
Announcement Type
Obituary or death notice
Subjects
Bowers, Archibald Thomas
Item ID
4586AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Journal
Date
January 27, 1931 (See 1921 reel) p. (cannot determine)
Announcement Type
Obituary or death notice
Newspaper
Arcadia Journal
Date
January 27, 1931 (See 1921 reel) p. (cannot determine)
Announcement Type
Obituary or death notice
Subjects
Lowell, Mrs. Jessie S.
Item ID
4587AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Journal
Date
January 27, 1931 (See 1921 reel) p. (cannot determine)
Announcement Type
Obituary or death notice
Newspaper
Arcadia Journal
Date
January 27, 1931 (See 1921 reel) p. (cannot determine)
Announcement Type
Obituary or death notice
Subjects
Eddy, Mrs. Lindley
Item ID
4588AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Journal
Date
January 6, 1931
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Journal
Date
January 6, 1931
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Giddings, Marie
Item ID
4596AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Journal
Date
January 6, 1931
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Journal
Date
January 6, 1931
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Ferguson, William Allen
Item ID
4597AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Journal
Date
January 6, 1931
Pages
p. 9
Announcement Type
Obituary or death notice
Newspaper
Arcadia Journal
Date
January 6, 1931
Pages
p. 9
Announcement Type
Obituary or death notice
Subjects
Whitaker, Mamie
Item ID
4601AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Journal
Date
January 6, 1931
Pages
p. 11
Announcement Type
Obituary or death notice
Newspaper
Arcadia Journal
Date
January 6, 1931
Pages
p. 11
Announcement Type
Obituary or death notice
Subjects
Johnson, Ida
Item ID
4602AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Journal
Date
January 13, 1931
Pages
p. 11
Announcement Type
Obituary or death notice
Newspaper
Arcadia Journal
Date
January 13, 1931
Pages
p. 11
Announcement Type
Obituary or death notice
Subjects
Atkinson, Richard
Item ID
4603AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Journal
Date
January 13, 1931
Pages
p. 13
Announcement Type
Obituary or death notice
Newspaper
Arcadia Journal
Date
January 13, 1931
Pages
p. 13
Announcement Type
Obituary or death notice
Subjects
Carr, Robert
Item ID
4604AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Journal
Date
January 13, 1931
Pages
p. 14
Announcement Type
Obituary or death notice
Newspaper
Arcadia Journal
Date
January 13, 1931
Pages
p. 14
Announcement Type
Obituary or death notice
Subjects
Daniels, Helen E.
Item ID
4605AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 6, 1931 p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 6, 1931 p. 7
Announcement Type
Obituary or death notice
Subjects
Hyatt, Mary (Mrs. E. M.)
Item ID
4650AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 3, 1931 p. 6
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 3, 1931 p. 6
Announcement Type
Obituary or death notice
Subjects
Hildebrant, Marjorie
Item ID
4655AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 23, 1931 p. 6
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 23, 1931 p. 6
Announcement Type
Obituary or death notice
Subjects
Bowers, Emma Louise
Item ID
4656AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
February 20, 1931 p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 20, 1931 p. 8
Announcement Type
Obituary or death notice
Subjects
Barton, William S.
Item ID
4657AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 6, 1931 p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 6, 1931 p. 3
Announcement Type
Obituary or death notice
Subjects
Durr, Mrs. Gusta
Item ID
4658AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 27, 1931 p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 27, 1931 p. 4
Announcement Type
Obituary or death notice
Subjects
Cooper, Arthur
Item ID
4659AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.