Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Tribune
Date
November 28, 1946
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 28, 1946
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Davis, Sarah
Item ID
8276AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 5, 1949
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 5, 1949
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Davis, Louis
Item ID
9385AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune & News
Date
December 18, 1952
Pages
p. 17
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune & News
Date
December 18, 1952
Pages
p. 17
Announcement Type
Obituary or death notice
Subjects
Davis, Alice
Item ID
11940AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 10, 1956
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 10, 1956
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Davis, Mildred Jane
Item ID
14850AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
September 15, 1946
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
September 15, 1946
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Herren, Homer Davis
Item ID
8211AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
February 15, 1940
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 15, 1940
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Davis, C. H.
Item ID
9962AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
August 24, 1950
Pages
p. 15
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 24, 1950
Pages
p. 15
Announcement Type
Obituary or death notice
Subjects
Davis, Anna J.
Item ID
10254AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 25, 1948
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 25, 1948
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Davis, Samuel C.
Item ID
9208AN
Collection
Newspaper Index
Less detail

Obituary / death notice.

https://arcadiahistory.andornot.com/en/permalink/newspaper7708
Newspaper
Arcadia Tribune
Date
June 14, 1945
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 14, 1945
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
Davis, Mattie Jane
Item ID
7576AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 22, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 22, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Price, Mabel G.
Davis, Robert J.
Item ID
12006AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
September 20, 1954
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
September 20, 1954
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Hughes, Thomas
Item ID
13264AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
September 9, 1957
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
September 9, 1957
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Connnor, Thomas
Item ID
15952AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 20, 1958
Pages
p. 6
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 20, 1958
Pages
p. 6
Announcement Type
Obituary or death notice
Subjects
Grant, Louis Talos
Davis, Victor L.
Flynn, Emily
Hutchinson, Irene
Item ID
16567AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 11, 1944
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 11, 1944
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Davis, Mrs. Sherman
Item ID
7176AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 28, 1956
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 28, 1956
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Jones, John Thomas
Item ID
14942AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
August 9, 1956
Pages
p. 20
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 9, 1956
Pages
p. 20
Announcement Type
Obituary or death notice
Subjects
Steffel, Frank Thomas
Item ID
15062AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
December 3, 1956
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
December 3, 1956
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Thomas, Florence M.
Item ID
15328AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 6, 1946
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 6, 1946
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Thomas, George Henry
Item ID
8093AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 18, 1947
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 18, 1947
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Gibbons, Thomas N.
Item ID
8776AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
November 9, 1950
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
November 9, 1950
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Casper, Thomas Nathan
Item ID
10390AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.