Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Bulletin
Date
March 3, 1952
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
March 3, 1952
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Montgomery, William
Item ID
11332AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 17, 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 17, 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
McMillan, Wanda Mildred
Item ID
16630AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 19, 1956
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 19, 1956
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Smith, Hannah Mildred
Item ID
14779AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 3, 1956
Pages
p. 14
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 3, 1956
Pages
p. 14
Announcement Type
Obituary or death notice
Subjects
Fagan, Mildred Amy
Item ID
14836AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 10, 1956
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 10, 1956
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Davis, Mildred Jane
Item ID
14850AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 30, 1955
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 30, 1955
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Hendrickson, Mildred Dawson
Item ID
13806AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
June 9, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
June 9, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Gick, Sadie Mildred
Item ID
11524AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 24, 1957
Pages
p. 9
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 24, 1957
Pages
p. 9
Announcement Type
Obituary or death notice
Subjects
Lawrence, Lelia Gertrude
Item ID
15432AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 10, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 10, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Jordan, Pearl
Randolph, John N.
Plummer, Edgar Lee
Cates, Ray Odell
Lee, Mildred Grace
Haskin, Judson Lincoln
Item ID
12595AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
October 23, 1958
Pages
p. 10
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
October 23, 1958
Pages
p. 10
Announcement Type
Obituary or death notice
Subjects
Feola, Susan Cecilia
Item ID
17183AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
June 13, 1955
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
June 13, 1955
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
King, Robert E.
McCook, Edward Lawrence
Item ID
13764AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 4, 1959
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 4, 1959
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Ingold, Lawrence Hubert
Merritt, Emma M.
Item ID
17497AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
June 29, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
June 29, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Taylor, R. D.
Beard, Lawrence W.
Item ID
12370AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 7, 1957
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 7, 1957
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Lawrence, Louise (Mrs. Syril)
Provost, Bertha M.
Lacker, Kathy
Item ID
16100AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 20, 1958
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 20, 1958
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Todd, Henry Symth
Cunningham, Lawrence Thomas
Kennedy, Georgiana Catherine (Mrs. E. A)
Item ID
16568AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 31, 1953
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 31, 1953
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Forsyth, Lawrence Joseph
Bosley, Nola
Pratt, Elizabeth C.
White, Willis Washington
Item ID
12825AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 14, 1956
Pages
p. 6
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 14, 1956
Pages
p. 6
Announcement Type
Obituary or death notice
Subjects
Mack, Henry
Boone, Harriet E. (Mrs. William E.)
Item ID
14912AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 25, 1957
Pages
p. 32
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 25, 1957
Pages
p. 32
Announcement Type
Obituary or death notice
Subjects
Nelson, John
Item ID
15553AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 1, 1950
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 1, 1950
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
McCoy, John
Item ID
10074AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 21, 1950
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 21, 1950
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Kieft, John
Item ID
10467AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.