Skip header and navigation

20 records – page 1 of 1.

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 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 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
July 2, 1953
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 2, 1953
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Sears, Catherine
Item ID
12378AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
March 12, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
March 12, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Major, Matilda Catherine
Item ID
10614AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
March 19, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
March 19, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Learned, Catherine Myers
Item ID
10637AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
April 9, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
April 9, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Dacy, Catherine I.
Item ID
10665AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 24, 1957
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 24, 1957
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Sullivan, Honora Catherine
Item ID
15431AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
April 21, 1952
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
April 21, 1952
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Grady, Julia Catherine
Item ID
11436AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune & News
Date
August 14, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune & News
Date
August 14, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Elmer, Catherine Margaret
Item ID
11665AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 5, 1955
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 5, 1955
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Bree, Catherine Trevitts
Cordova, Francisco
Item ID
13667AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
August 7, 1958
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 7, 1958
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
McLean, Catherine V. (Mrs. Leslie A.)
Item ID
16882AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
August 20, 1959
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 20, 1959
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Baldock, Catherine (Mrs. John G.)
Item ID
14319AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
October 4, 1956
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
October 4, 1956
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Dougherty, Catherine G. (Mrs. Joseph P.)
Item ID
15192AN
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
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
September 25, 1958
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 25, 1958
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Greene, William James
Carter, Almeda
Dunlap, James C.
Item ID
17096AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.