Skip header and navigation

20 records – page 1 of 1.

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
June 22, 1947
Pages
p. 18
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 22, 1947
Pages
p. 18
Announcement Type
Obituary or death notice
Subjects
Smith, Rose Irene
Item ID
8543AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
October 5, 1950
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
October 5, 1950
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Merion, Mary Irene
Item ID
10340AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 23, 1958
Pages
p. 9
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 23, 1958
Pages
p. 9
Announcement Type
Obituary or death notice
Subjects
Hess, Irene Anita
Item ID
16268AN
Collection
Newspaper Index
Less detail
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
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 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
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

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
October 7, 1954
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
October 7, 1954
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Thomas, Davis S.
Item ID
13307AN
Collection
Newspaper Index
Less detail

Death notice. Lost at sea.

https://arcadiahistory.andornot.com/en/permalink/newspaper6400
Newspaper
Arcadia Tribune
Date
July 24, 1941
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
July 24, 1941
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Davis, Eugene Edward, Lt.
Item ID
6221AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
February 10, 1955
Pages
p. 11
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
February 10, 1955
Pages
p. 11
Announcement Type
Obituary or death notice
Subjects
McMullen, Frank William
Hoyt, Eva Irene
Item ID
13503AN
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 Tribune
Date
August 27, 1959
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 27, 1959
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Lytle, Charles D.
Myers, Oliver G.
Pilmer, Irene G.
Hodgson, Norris
Item ID
14335AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 23, 1949
Pages
p. 19
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 23, 1949
Pages
p. 19
Announcement Type
Obituary or death notice
Subjects
Gault, Martha
Item ID
9451AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 29, 1953
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 29, 1953
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Boegershausen, Martha
Item ID
12024AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
August 14, 1958
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 14, 1958
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Goodan, Martha A.
Item ID
17038AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.