Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Tribune
Date
July 27, 1950
Pages
p. 9
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 27, 1950
Pages
p. 9
Announcement Type
Obituary or death notice
Subjects
Miles, Mabel Odell
Item ID
10095AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
October 18, 1954
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
October 18, 1954
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Miles, Georgia Sylvia
Item ID
13319AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
January 28, 1957
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
January 28, 1957
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Miles, Michael Allen
De Merce, Lenora Viola
Spoerl, Martin E.
Turnquist, Bert
Item ID
15441AN
Collection
Newspaper Index
Less detail

Birth. To Mr. and Mrs. Conrad Miles, Mar. 13.

https://arcadiahistory.andornot.com/en/permalink/newspaper15813
Newspaper
Arcadia Tribune
Date
March 20, 1958
Pages
p. 14
Announcement Type
Birth
Newspaper
Arcadia Tribune
Date
March 20, 1958
Pages
p. 14
Announcement Type
Birth
Subjects
Miles, daughter
Item ID
16570AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 3, 1959
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 3, 1959
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Moore, Leroy E.
Doyle, Amanda L.
Item ID
14491AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 25, 1958
Pages
p. 7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 25, 1958
Pages
p. 7
Announcement Type
Obituary or death notice
Subjects
Dillon, Patricia Elizabeth (Mrs. Jack F.)
Trask, Amanda
Item ID
17097AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
October 2, 1958
Pages
p. 16 w/photo
Announcement Type
Marriage
Newspaper
Arcadia Tribune
Date
October 2, 1958
Pages
p. 16 w/photo
Announcement Type
Marriage
Subjects
Miles, Melanie
Jerome, Frank Ross, Jr.
Item ID
17137AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 13, 1950
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 13, 1950
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Fredrickson, Jennie M.
Item ID
10090AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
August 10, 1950
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 10, 1950
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Laulhere, Bernard M.
Item ID
10210AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 28, 1950
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 28, 1950
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Moriarty, John M.
Item ID
10314AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 28, 1950
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 28, 1950
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Stone, Margaret M.
Item ID
10315AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune & News
Date
February 15, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune & News
Date
February 15, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Pilgrim, Stella M.
Item ID
10563AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 19, 1959
Pages
p. 15
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 19, 1959
Pages
p. 15
Announcement Type
Obituary or death notice
Subjects
Plymale, Jack M.
Item ID
14458AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 10, 1959
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 10, 1959
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Franco, Frank M.
Item ID
14501AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 7, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 7, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Blake, George M.
Item ID
12236AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 2, 1953
Pages
p. 9
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 2, 1953
Pages
p. 9
Announcement Type
Obituary or death notice
Subjects
Showers, Winifred M.
Item ID
12392AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
October 15, 1953
Pages
p. 12
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
October 15, 1953
Pages
p. 12
Announcement Type
Obituary or death notice
Subjects
Barnett, Asa M.
Item ID
12692AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
December 28, 1953
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
December 28, 1953
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Hopper, Thomas M.
Item ID
12814AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
January 25, 1954
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
January 25, 1954
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Modick, Meta M.
Item ID
12866AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 23, 1954
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 23, 1954
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Wetterlin, Rilla M.
Item ID
13422AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.