Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Tribune
Date
June 15, 1938
Pages
p. 6
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 15, 1938
Pages
p. 6
Announcement Type
Obituary or death notice
Subjects
Gordon, Blanche A.
Item ID
5639AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 22, 1933
Pages
p. 10
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 22, 1933
Pages
p. 10
Announcement Type
Obituary or death notice
Subjects
Wharton, Harvey Ray
Item ID
4928AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 20, 1935
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 20, 1935
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Seymour, Ray Herbert
Item ID
5097AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
February 2, 1938
February 3, 1938
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 2, 1938
February 3, 1938
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Ray, Philip Mark
Item ID
5822AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
February 8, 1935
Pages
p. 9
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 8, 1935
Pages
p. 9
Announcement Type
Obituary or death notice
Subjects
Parks, Thomas Billington
Item ID
5067AN
Collection
Newspaper Index
Less detail

Intentions to wed filed.

https://arcadiahistory.andornot.com/en/permalink/newspaper6144
Newspaper
Arcadia Tribune
Date
September 14, 1939
Pages
p. 2
Newspaper
Arcadia Tribune
Date
September 14, 1939
Pages
p. 2
Subjects
Campbell, Blanche Lillian
Greiner, Charles Henry
Item ID
5974AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 23, 1934
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 23, 1934
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Wheeler, Samuel L.
Item ID
4987AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 1, 1934
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 1, 1934
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Clover, Samuel Travers
Item ID
4995AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 16, 1937
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 16, 1937
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Miller, Samuel Curl
Item ID
5338AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 10, 1931 p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 10, 1931 p. 1
Announcement Type
Obituary or death notice
Subjects
Davenport, Robert W.
Item ID
4670AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 31, 1931 p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 31, 1931 p. 8
Announcement Type
Obituary or death notice
Subjects
Thorne, Alexander W.
Item ID
4673AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 20, 1931 p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 20, 1931 p. 3
Announcement Type
Obituary or death notice
Subjects
Elliott, George W.
Item ID
4688AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 4, 1932
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 4, 1932
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Wortendyke, George M.
Item ID
4758AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 12, 1931 p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 12, 1931 p. 1
Announcement Type
Obituary or death notice
Subjects
Garvin, Edward J.
Item ID
4665AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 10, 1931 pp. 1, 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 10, 1931 pp. 1, 8
Announcement Type
Obituary or death notice
Subjects
Granville, John J.
Item ID
4671AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 29, 1932
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 29, 1932
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Wysong, J. C.
Item ID
4749AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 19, 1931 p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 19, 1931 p. 3
Announcement Type
Obituary or death notice
Subjects
Walker, Mrs. Clifford M.
Item ID
4667AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 22, 1932
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 22, 1932
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Eaton, J. O., Dr.
Item ID
4746AN
Collection
Newspaper Index
Less detail

General information regarding Arcadia County Park

https://arcadiahistory.andornot.com/en/permalink/newspaper4223
Newspaper
Arcadia Tribune
Date
January 24, 1936 p. 1 (appropriation)
January 27, 1936 p. 1 (ground breaking)
January 25, 1937 p. 1 (building of golf course)
May 14, 1937 p. 1 (dedication of county park)
August 10, 1939 Section II, p. 2 (name changed from Santa Anita Regional Recreational Park)
April 17, 1941 p. 1 ("The Hiker" statue dedicated)
April 21, 1941 p. 1 ("The Hiker" statue unveiled)
February 13, 1942 p. 8
May 20, 1950 p. 1 (golf clubhouse addition)
December 27, 1956 p. 1
March 18, 1957 p. 1 (suit regarding strip between E. Huntington Drive and the park)
October 14, 1957 p. 1 (Par-3 Golf Course)
October 17, 1957 p. 1 (Par-3 Golf Course)
March 27, 1958 p. 1 (P.E. right of way)
April 20, 1959 p. 1 (Little League Ball Park)
June 22, 1959 p. 1 (redevelopment)
August 31, 1959 p. 1 (Senior Citizen's Center
September 16, 1962 p. 1 (named for J. Hoeppel)
September 16, 1962 p. 3 (fountain)
May 16, 1963 p. 1 (World War II use)
March 10, 1966 p. 1 (major improvements)
October 29, 1972 p. 1 (new golf clubhouse denied)
January 18, 1973 p. 1 (Federal funds sought for project)
Newspaper
Arcadia Tribune
Date
January 24, 1936 p. 1 (appropriation)
January 27, 1936 p. 1 (ground breaking)
January 25, 1937 p. 1 (building of golf course)
May 14, 1937 p. 1 (dedication of county park)
August 10, 1939 Section II, p. 2 (name changed from Santa Anita Regional Recreational Park)
April 17, 1941 p. 1 ("The Hiker" statue dedicated)
April 21, 1941 p. 1 ("The Hiker" statue unveiled)
February 13, 1942 p. 8
May 20, 1950 p. 1 (golf clubhouse addition)
December 27, 1956 p. 1
March 18, 1957 p. 1 (suit regarding strip between E. Huntington Drive and the park)
October 14, 1957 p. 1 (Par-3 Golf Course)
October 17, 1957 p. 1 (Par-3 Golf Course)
March 27, 1958 p. 1 (P.E. right of way)
April 20, 1959 p. 1 (Little League Ball Park)
June 22, 1959 p. 1 (redevelopment)
August 31, 1959 p. 1 (Senior Citizen's Center
September 16, 1962 p. 1 (named for J. Hoeppel)
September 16, 1962 p. 3 (fountain)
May 16, 1963 p. 1 (World War II use)
March 10, 1966 p. 1 (major improvements)
October 29, 1972 p. 1 (new golf clubhouse denied)
January 18, 1973 p. 1 (Federal funds sought for project)
Subjects
Parks - Arcadia County Park
Item ID
4099AN
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

20 records – page 1 of 1.