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 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
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
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
August 7, 1947
Pages
p. 9
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
August 7, 1947
Pages
p. 9
Announcement Type
Obituary or death notice
Subjects
Allen, Isabel
Item ID
8620AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 2, 1940
Pages
p. 5
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 2, 1940
Pages
p. 5
Announcement Type
Obituary or death notice
Subjects
Garber, Allen
Item ID
10005AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
September 29, 1949
Pages
p. 15
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
September 29, 1949
Pages
p. 15
Announcement Type
Obituary or death notice
Subjects
Allen, Charles.
Item ID
9623AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
December 1, 1949
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
December 1, 1949
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Allen, Hugh A.
Item ID
9694AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
May 16, 1940
Pages
p. 8
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
May 16, 1940
Pages
p. 8
Announcement Type
Obituary or death notice
Subjects
McGaughey, Rev. John Allen
Item ID
10012AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
April 24, 1949
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
April 24, 1949
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Young, Ray Allen, Jr.
Item ID
9375AN
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 Bulletin
Date
November 22, 1943
Pages
p. 1
Announcement Type
Obituary or death notice
Newspaper
Arcadia Bulletin
Date
November 22, 1943
Pages
p. 1
Announcement Type
Obituary or death notice
Subjects
Carroll, Lloyd E.
Item ID
7138AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
March 11, 1943
Pages
p. 4
Announcement Type
Obituary or death notice
Newspaper
Arcadia Tribune
Date
March 11, 1943
Pages
p. 4
Announcement Type
Obituary or death notice
Subjects
Allen, Mary
Item ID
6974AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
June 19, 1941
Pages
p. 3
Announcement Type
Marriage
Newspaper
Arcadia Tribune
Date
June 19, 1941
Pages
p. 3
Announcement Type
Marriage
Subjects
Davis, Jewel
Brunton, Robert Baird
Item ID
6149AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Bulletin
Date
February 27, 1949
Pages
p. 2 w/photo
Announcement Type
Marriage
Newspaper
Arcadia Bulletin
Date
February 27, 1949
Pages
p. 2 w/photo
Announcement Type
Marriage
Subjects
Horn, Catherine
Fenwick, Raymond Davis
Item ID
9302AN
Collection
Newspaper Index
Less detail
Newspaper
Arcadia Tribune
Date
October 19, 1944
Pages
p. 3
Newspaper
Arcadia Tribune
Date
October 19, 1944
Pages
p. 3
Subjects
Davis, Barbara Neville
Samm, Robert
Item ID
7340AN
Collection
Newspaper Index
Less detail

20 records – page 1 of 1.