Toggle Full Record
Gyger's Department Store
Newspaper
Arcadia Tribune
Date
December 2, 1948
Pages
p. 18
Toggle Full Record
Fire broke out last night at the Arcadia Theatre, gutting the newly decorated interior.
Newspaper
Arcadia Tribune
Date
February 12, 1942
Pages
p. 1
Toggle Full Record
Death notice. Died in Japanese prison camp.
Newspaper
Arcadia Tribune
Date
June 24, 1943
Pages
p. 1
Announcement Type
Obituary or death notice
Toggle Full Record
Death notice. Died in Japanese prison camp.
Newspaper
Arcadia Tribune
Date
July 22, 1943
Pages
p. 1
Announcement Type
Obituary or death notice
Toggle Full Record
Having been the protege of the New York Yankees for the past six years, Arcadia Johnny Lindell has been at various Yankee bush farms developing into major league material.
Newspaper
Arcadia Tribune
Date
January 22, 1942
Pages
p. 9 photo
Toggle Full Record
County section
Newspaper
Arcadia Tribune
Date
July 9, 1943 p. 1
July 13, 1951 p. 1
Toggle Full Record
Word was received that Fred E. Bartik, son of Marie Bartik, died in a Philippine prison camp.
Newspaper
Arcadia Tribune
Date
June 24, 1943
Pages
p. 1
Toggle Full Record
Mr. and Mrs. Franklin H. Mills are parents of twin sons, one of whom died shortly after birth.
Newspaper
Arcadia Tribune
Date
September 12, 1940
Pages
p. 1
Toggle Full Record
Mrs. Lucille H. Urban was appointed by the Arcadia City Council last week to fill the vacancy in the Arcadia Water Department left by Miss Gladys Randall, who was discharged.
Newspaper
The Journal
Date
December 28, 1949
Pages
p. 1 (See basement box 112.)
Toggle Full Record
Marriage. Announcement of marriage to take place on 9/14/40.
Newspaper
Arcadia Tribune
Date
September 5, 1940
Pages
p. 2
Announcement Type
Marriage
Toggle Full Record
Marriage. Announcement of marriage to take place on 9/15/40.
Newspaper
Arcadia Tribune
Date
September 12, 1940
Pages
p. 1
Announcement Type
Marriage
Toggle Full Record
Marriage. Announcement of marriage to take place 9/14/40.
Newspaper
Arcadia Tribune
Date
September 12, 1940
Pages
p. 5
Announcement Type
Marriage
Toggle Full Record
Groundbreaking ceremonies were scheduled this morning at 135 Colorado Place, where construction of a new first-run theater was set to begin next week. This comes one week after a disastrous fire which gutted the Arcadia Theatre.
Newspaper
Arcadia Tribune
Date
February 19, 1942
Pages
p. 1
Toggle Full Record
Article regarding possible murder of Henry W. Hewitt.
Newspaper
Arcadia Tribune
Date
February 19, 1948
Pages
p. 1
Toggle Full Record
Former mayor Arthur F. Malin attempted to take his own life with a .38 caliber special police revolver in the living room of his home at 406 California Street.
Newspaper
Arcadia Tribune
Date
May 21, 1942
Pages
p. 1
Toggle Full Record
Pvt. George Summers spoke with his parents over a short wave radio from a prison camp in Japan.
Newspaper
Arcadia Tribune
Date
December 10, 1942
Pages
p. 1 photo
Toggle Full Record
Mary Ellen Morin, sister of Elias Jackson "Lucky" Baldwin dies in Freeport, Illinois.
Newspaper
Arcadia Tribune
Date
March 7, 1940
Pages
p. 2
Announcement Type
Obituary or death notice
Toggle Full Record
Death notice. Also see Arcadia Bulletin, November 29, 1943 p. 3
Newspaper
Arcadia Tribune
Date
November 25, 1943
Pages
p. 1
Announcement Type
Obituary or death notice
Toggle Full Record
Obituary/death notice. Last illness compounded by death of son and daughter-in-law (see Arcadia Tribune - October 24, 1946, p. 1.)
Newspaper
Arcadia Bulletin
Date
October 27, 1946
Pages
p. 1
Announcement Type
Obituary or death notice
Toggle Full Record
City of Arcadia Assessment Books of the Property in the City of Arcadia
Start Date
1948
End Date
1954
Contents
City of Arcadia. Assessment books of the property in the City of Arcadia. Includes legal description, last known owner, value of land, taxes paid. 101 A. Book 1. Assessment no. 1-728. Tax year 1948/49-1954/55. Book 2. Assessment no.729-1721. Tax year 1948/49-1954/55.
101 B. Book 3. Assessment…
Start Date
1948
End Date
1954
Contents
City of Arcadia. Assessment books of the property in the City of Arcadia. Includes legal description, last known owner, value of land, taxes paid.
101 A. Book 1. Assessment no. 1-728. Tax year 1948/49-1954/55. Book 2. Assessment no.729-1721. Tax year 1948/49-1954/55.
101 B. Book 3. Assessment no. 1722-2532. Tax year 1948/49-1954/55. Book 4. Assessment no. 2533-3391. Tax year 1948/49-1954/55.
101 C. Book 5. Assessment no. 3392-4596. Tax year 1948/49-1954/55. Book 6. Assessment No. 4597-5666. Tax year 1948/49-1954/55.
101 D. Book 7. Assessment no. 5667-6765. Tax year 1948/49-1954/55. Book 8. Assessment no. 6767-7784A. Tax year 1948/49-1954/55.
101 E. Book 9. Assessment no. 7785-9032. Tax year 1948/49-1954/55. Book 10. Assessment no. 9033-9976. Tax year 1948/49-1954/55.
Subjects
City of Arcadia Assessment Books of the Property in the City of Arcadia
Physical Description
Ten books bound in ledgers
Location
Basement
Box Number
Boxes 101A through 101E
Shelf Number
Shelf H21 and Shelf H22
Item ID
408AF
Collection
Subject Files
Less detail