Skip header and navigation

20 records – page 1 of 1.

Newspaper
Arcadia Bulletin
Date
August 22, 1948
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
August 22, 1948
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Filer, Mattie
Item ID
9086AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 9, 1948
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 9, 1948
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Pike, Mattie E.
Item ID
9144AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
January 20, 1949
Pages
p. 19
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
January 20, 1949
Pages
p. 19
Announcement Type
Obituary or death notice
Subjects
Lockwood, Mattie Harrison
Item ID
9256AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 5, 1946
Pages
p. 9
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 5, 1946
Pages
p. 9
Announcement Type
Obituary or death notice
Subjects
Ellison, Mattie H.
Item ID
8198AN
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

Mrs. Mattie Roberts celebrates 102nd birthday.

https://arcadiahistory.andornot.com/en/permalink/newspaper8958
Newspaper
Arcadia Tribune
Date
Marcy 25, 1948
Pages
p. 1
Newspaper
Arcadia Tribune
Date
Marcy 25, 1948
Pages
p. 1
Subjects
Roberts, Mattie
Item ID
8913AN
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 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

Birth. Born to Mr. and Mrs. Raymond Davis.

https://arcadiahistory.andornot.com/en/permalink/newspaper6656
Newspaper
Arcadia Tribune
Date
September 10, 1942
Pages
p. 4
Announcement Type
Birth
Newspaper
Arcadia Tribune
Date
September 10, 1942
Pages
p. 4
Announcement Type
Birth
Subjects
Davis, son
Item ID
6468AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 10, 1942
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 10, 1942
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Donovan, Jane
Item ID
6684AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.