Skip header and navigation

20 records – page 1 of 1.

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 Bulletin
Date
June 29, 1947
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
June 29, 1947
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
McDonald, Abby Mildred
Item ID
8546AN
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
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
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 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
March 16, 1938
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 16, 1938
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Turner, Mildred Mae
Item ID
5829AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 20, 1939
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 20, 1939
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Horton, Mildred M.
Item ID
5835AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 5, 1932
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 5, 1932
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Davis, Belle
Item ID
4868AN
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
December 15, 1933
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 15, 1933
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Davis, Charles C.
Item ID
4927AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 22, 1939
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 22, 1939
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Davis, Alice Hoffman
Item ID
5842AN
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 Bulletin
Date
May 5, 1946
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
May 5, 1946
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Ward, Jane
Item ID
8037AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
April 3, 1949
Pages
p. 2 [portion of page missing]
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
April 3, 1949
Pages
p. 2 [portion of page missing]
Announcement Type
Obituary or death notice
Subjects
Purtell, Jane Ann
Item ID
9358AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
December 1, 1946
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
December 1, 1946
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Hoover, Margaret Jane
Item ID
8281AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 3, 1947
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 3, 1947
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Longpre, Mary Jane
Item ID
8436AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 18, 1940
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 18, 1940
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Newitt, Julia Jane
Item ID
9997AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 25, 1940
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 25, 1940
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
Coffin, Anna Jane
Item ID
10001AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.