26 - 50 of 133
Number of results to display per page
PaperDatePageArticle TitleType
26 Millard County Chronicle1915-12-236Found Dead in Bed.death
27 Millard County Chronicle1915-12-2312Son of Mrs. Eddy is Dead.death
28 Millard County Chronicle1916-12-072Seven Burned to Deathdeath
29 Millard County Chronicle1916-12-072Footballist Dies.death
30 Millard County Chronicle1916-12-073Standard Oil Head Dead.death
31 Millard County Chronicle1916-12-141Death of Mrs. Alonzo Billingsdeath
32 Millard County Chronicle1916-12-142Field Marshal Oyama Dead.death
33 Millard County Chronicle1917-12-069Seth Shepard Deaddeath
34 Millard County Chronicle1917-12-207Actor Barnabee Deaddeath
35 Millard County Chronicle1918-12-051George Ellwood Bunker, Soldier, Passes Away in France While Service His Countrydeath
36 Millard County Chronicle1918-12-051Delta Sugar Factory Head Dies in New Yorkdeath
37 Millard County Chronicle1918-12-053Financier Taken by Deathdeath
38 Millard County Chronicle1918-12-262Friend of Former Presidents Diedeath
39 Millard County Chronicle1919-12-251Mrs Haskett Diesdeath
40 Millard County Chronicle1919-12-253Colonel H. W. Hodge Diesdeath
41 Millard County Chronicle1921-12-011Dieddeath
42 Millard County Chronicle1921-12-083Dieddeath
43 Millard County Chronicle1931-12-031Mrs. Dan Simkins Diesdeath
44 Millard County Chronicle1931-12-031Daughter Diesdeath
45 Millard County Chronicle1931-12-101Pioneer Woman Diesdeath
46 Millard County Chronicle1931-12-241A. A. Hinckley Appointed President California Missiondeath
47 Millard County Chronicle1931-12-241Mother Diesdeath
48 Millard County Chronicle1932-12-011Mrs. Marie Stains Diesdeath
49 Millard County Chronicle1932-12-011Leona Draper Sagersdeath
50 Millard County Chronicle1932-12-081Walker Stewart Diesdeath
26 - 50 of 133