Newspaper
Pasadena Star News
Date
October 15, 2020
Pages
p. A4
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
October 15, 2020
Pages
p. A4
Announcement Type
Obituary or death notice
Subjects
Miles, Jeanne
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
Pasadena Star News
Date
April 23, 2002
Pages
p. A4
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
April 23, 2002
Pages
p. A4
Announcement Type
Obituary or death notice
Subjects
Miles, Loretta Madeline
Item ID
23368AN
Collection
Newspaper Index
Less detail
Newspaper
Pasadena Star News
Date
September 28, 2003
Pages
p. A4
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
September 28, 2003
Pages
p. A4
Announcement Type
Obituary or death notice
Subjects
Collins, Miles E.
Item ID
26631AN
Collection
Newspaper Index
Less detail
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
Pasadena Star News
Date
January 28, 1998
Pages
p. A4
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
January 28, 1998
Pages
p. A4
Announcement Type
Obituary or death notice
Subjects
Miles, Robert "Bob" O.
Item ID
12343AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 18, 1961
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 18, 1961
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Miles, Harry A.
Moore, Frederick
Item ID
18536AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
November 19, 1956
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
November 19, 1956
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Koop, Amanda M.
Miles, Corniel
Item ID
15301AN
Collection
Newspaper Index
Less detail
Newspaper
Pasadena Star News
Date
November 23, 2006
Pages
p. News 12
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
November 23, 2006
Pages
p. News 12
Announcement Type
Obituary or death notice
Subjects
Beck, Jean Elaine
Miles, Perry Bryan
Item ID
30470AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
February 15, 1962
Pages
p. 15 w/photo
Announcement Type
Marriage
Newspaper
Arcadia Tribune
Date
February 15, 1962
Pages
p. 15 w/photo
Announcement Type
Marriage
Subjects
Miles, Mae
Mitzner, Edward
Item ID
18614AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 30, 1984
Pages
p. B4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 30, 1984
Pages
p. B4
Announcement Type
Obituary or death notice
Subjects
Barthelemy, Joseph
Joyce, P. Vey
Miles-Nicolas, Louise P.
Stevens, Royale J.
Item ID
27826AN
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
Newspaper
Pasadena Star News
Date
October 1, 1997
Pages
p. A4
Announcement Type
Obituary or death notice
Newspaper
Pasadena Star News
Date
October 1, 1997
Pages
p. A4
Announcement Type
Obituary or death notice
Subjects
Higginbotham, Sanford Gregory
Item ID
10545AN
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

Birth. To Mr. and Mrs. Don Sleeth, Nov. 26.

https://arcadiahistory.andornot.com/en/permalink/newspaper19251
Newspaper
Arcadia Tribune
Date
December 19, 1963
Pages
p. 16
Announcement Type
Birth
Newspaper
Arcadia Tribune
Date
December 19, 1963
Pages
p. 16
Announcement Type
Birth
Subjects
Sleeth, Miles Darvin
Item ID
19493AN
Collection
Newspaper Index
Less detail

Birth. To Mr. and Mrs. R. O. Miles.

https://arcadiahistory.andornot.com/en/permalink/newspaper8368
Newspaper
Arcadia Tribune
Date
January 9, 1947
Pages
p. 6
Announcement Type
Birth
Newspaper
Arcadia Tribune
Date
January 9, 1947
Pages
p. 6
Announcement Type
Birth
Subjects
Miles, Vivian Ann
Item ID
8323AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 25, 1967
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 25, 1967
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Raney, Hubert
Closson, Chester T.
Moyer, John M.
Marovich, Mile
Roberts, Harvey
Item ID
21222AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 21, 1984
Pages
p. C-7
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 25, 1971
Pages
p. 13
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 25, 1971
Pages
p. 13
Announcement Type
Obituary or death notice
Subjects
Scott, Archibald
Item ID
23120AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 6, 1968
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 6, 1968
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Scott, Pauline
Item ID
22038AN
Collection
Newspaper Index
Less detail