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 Tribune
Date
June 30, 1955
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
June 30, 1955
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Hendrickson, Mildred Dawson
Item ID
13806AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 17, 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 17, 1958
Pages
p. 3
Announcement Type
Obituary or death notice
Subjects
McMillan, Wanda Mildred
Item ID
16630AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
April 19, 1956
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
April 19, 1956
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Smith, Hannah Mildred
Item ID
14779AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 3, 1956
Pages
p. 14
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 3, 1956
Pages
p. 14
Announcement Type
Obituary or death notice
Subjects
Fagan, Mildred Amy
Item ID
14836AN
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 Bulletin
Date
June 9, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
June 9, 1952
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Gick, Sadie Mildred
Item ID
11524AN
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 & 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
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
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
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
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
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

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
September 10, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 10, 1953
Pages
p. 2
Announcement Type
Obituary or death notice
Subjects
Jordan, Pearl
Randolph, John N.
Plummer, Edgar Lee
Cates, Ray Odell
Lee, Mildred Grace
Haskin, Judson Lincoln
Item ID
12595AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.