Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Tribune
Date
August 24, 1950
Pages
p. 12
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 24, 1950
Pages
p. 12
Announcement Type
Obituary or death notice
Subjects
Penney, Minnie Katherine
Item ID
10253AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 31, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 31, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Burton, Minnie Olive
Item ID
12821AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 30, 1959
Pages
p. 6
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 30, 1959
Pages
p. 6
Announcement Type
Obituary or death notice
Subjects
Smith, Jane
Item ID
14262AN
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
January 4, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 4, 1951
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Smith, Carl P.
Item ID
10495AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
February 12, 1953
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 12, 1953
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Cheney, Harold Smith
Item ID
12053AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
July 10, 1958
Pages
p. 24
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 10, 1958
Pages
p. 24
Announcement Type
Obituary or death notice
Subjects
Fine, Helen Smith
Item ID
16824AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 21, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 21, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Smith, Mabel Eunice
Item ID
12280AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 10, 1956
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 10, 1956
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Jolly, Minetta Barbara (Mrs. William F.)
Smith, Vern Allen
Banish, Hazel Betha (Mrs. William)
Item ID
14848AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 7, 1957
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 7, 1957
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Van Steenwyk, Marie (Mrs. William)
Item ID
16099AN
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
November 14, 1957
Pages
p. 14
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 14, 1957
Pages
p. 14
Announcement Type
Obituary or death notice
Subjects
Patten, Arthur M.
Item ID
16108AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 21, 1957
Pages
p. A8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 21, 1957
Pages
p. A8
Announcement Type
Obituary or death notice
Subjects
Mesplou, Albert
Item ID
16125AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 21, 1957
Pages
p. A9
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 21, 1957
Pages
p. A9
Announcement Type
Obituary or death notice
Subjects
Stark, Leonard John
Item ID
16126AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 21, 1957
Pages
p. A11
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 21, 1957
Pages
p. A11
Announcement Type
Obituary or death notice
Subjects
Glover, May Wood
Item ID
16127AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 6, 1958
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 6, 1958
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Foy, Robert
Martin, Kathleen
Warren, Earl C.
Vawter, Alfred
Item ID
16354AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 28, 1957
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 28, 1957
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Petch, Lucy Cornelia
Halsey, Lillian (name also appears as Silvian Lucy)
Item ID
16134AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 28, 1957
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 28, 1957
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Sligh, Daisy A.
Item ID
16135AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 6, 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 6, 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Howard, Roy W.
Stanovich, Frances (Mrs. Frank W.)
Item ID
16355AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 5, 1957
Pages
p. 15
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 5, 1957
Pages
p. 15
Announcement Type
Obituary or death notice
Subjects
Powell, W. M.
Huckins, Amy Priestman
Willcox, Jonas Raymond
Carpentiers, Robert
Item ID
16148AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.