Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Tribune
Date
August 22, 1938
Pages
p. 3
Announcement Type
Marriage
Newspaper
Arcadia Tribune
Date
August 22, 1938
Pages
p. 3
Announcement Type
Marriage
Subjects
Goss, Katherine
Whitten, Edward H.
Item ID
5724AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 6, 1936
Pages
p. 5
Announcement Type
Marriage
Newspaper
Arcadia Tribune
Date
April 6, 1936
Pages
p. 5
Announcement Type
Marriage
Subjects
Fiske, Katherine
Shier, Dr. Cyril W.
Item ID
5182AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 28, 1938
Pages
p. 3
Announcement Type
Marriage
Newspaper
Arcadia Tribune
Date
June 28, 1938
Pages
p. 3
Announcement Type
Marriage
Subjects
Kirk, Katherine
Peterson, Christian S., Jr.
Item ID
5614AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 29, 1932 p. 3
August 5, 1932 p. 6
Announcement Type
Marriage
Newspaper
Arcadia Tribune
Date
July 29, 1932 p. 3
August 5, 1932 p. 6
Announcement Type
Marriage
Subjects
Boat, Catherine (Katherine) Esther
Beck, Thomas D.
Item ID
4801AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 22, 1935
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 22, 1935
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Lesher, Katherine
Item ID
5073AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
October 4, 1935
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
October 4, 1935
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Wagner, Katherine
Item ID
5100AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 16, 1937
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 16, 1937
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Mundy, Katherine
Item ID
5368AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
August 24, 1939
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 24, 1939
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Summers, Katherine
Item ID
5856AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 19, 1938
Pages
p. 3
Announcement Type
Marriage
Newspaper
Arcadia Tribune
Date
December 19, 1938
Pages
p. 3
Announcement Type
Marriage
Subjects
Cherry, LaVonne
Ketchum, Cecil R.
Item ID
5745AN
Collection
Newspaper Index
Less detail
Newspaper
Pasadena Star News
Date
June 3, 2004 p. A4
June 4, 2004 p. A6
Pages
p. A4
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
June 3, 2004 p. A4
June 4, 2004 p. A6
Pages
p. A4
Announcement Type
Obituary or death notice
Subjects
Watkins, Leslie Katherine
Item ID
28737AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 1, 1938
Pages
p. 3
Announcement Type
Birth
Newspaper
Arcadia Tribune
Date
June 1, 1938
Pages
p. 3
Announcement Type
Birth
Subjects
Shier, Nancy Katherine
Item ID
5616AN
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

Katherine Matlock, 18, of Arcadia, was killed in a collision on the 10 freeway near Banning.

https://arcadiahistory.andornot.com/en/permalink/newspaper21537
Newspaper
Pasadena Star News
Date
August 17, 2001
Pages
p. A2
Newspaper
Pasadena Star News
Date
August 17, 2001
Pages
p. A2
Subjects
Auto Accident
Matlock, Katherine
Item ID
21758AN
Collection
Newspaper Index
Less detail
Newspaper
Pasadena Star News
Date
November 1, 2008
Pages
p. A9
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
November 1, 2008
Pages
p. A9
Announcement Type
Obituary or death notice
Subjects
Steffens, Katherine Marie Burns
Item ID
31471AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 6, 1935
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 6, 1935
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Burch, Zelma Katherine Evans
Item ID
5094AN
Collection
Newspaper Index
Less detail
Newspaper
Pasadena Star News
Date
January 11, 2004
Pages
p. A4
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
January 11, 2004
Pages
p. A4
Announcement Type
Obituary or death notice
Subjects
Nash, Henry Raymond
May, Katherine A.
Item ID
27589AN
Collection
Newspaper Index
Less detail
Newspaper
Pasadena Star News
Date
July 19, 2001
Pages
p. A4
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
July 19, 2001
Pages
p. A4
Announcement Type
Obituary or death notice
Subjects
Glasco, Beulah Adeline
Jimenez, Katherine
Item ID
21602AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 26, 1931 p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 26, 1931 p. 4
Announcement Type
Obituary or death notice
Subjects
Dell, Katherine H (Mrs. James)
Item ID
4669AN
Collection
Newspaper Index
Less detail
Newspaper
Pasadena Star News
Date
January 11, 2005
Pages
p. A4
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
January 11, 2005
Pages
p. A4
Announcement Type
Obituary or death notice
Subjects
Torvid, Floy Evelyn
Rooney, Katherine Marie
Item ID
29545AN
Collection
Newspaper Index
Less detail
Newspaper
Pasadena Star News
Date
February 9, 2005
Pages
p. A6
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
February 9, 2005
Pages
p. A6
Announcement Type
Obituary or death notice
Subjects
Stoner, Ida Katherine
Bouvier, Helen Marie
Item ID
29566AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.