Search Nevada County Historical Archive
Enter a name, company, place or keywords to search across this item. Then click "Search" (or hit Enter).
To search for an exact phrase, use "double quotes", but only after trying without quotes. To exclude results with a specific word, add dash before the word. Example: -Word.

Collection: Original Records > Death Records

Historical Clippings Book (HC-24 & HC-25) (175 pages)

Go to the Archive Home
Go to Thumbnail View of this Item
Go to Single Page View of this Item
Download the Page Image
Copy the Page Text to the Clipboard
Don't highlight the search terms on the Image
Show the Page Image
Show the Image Page Text
Share this Page - Copy to the Clipboard
Reset View and Center Image
Zoom Out
Zoom In
Rotate Left
Rotate Right
Toggle Full Page View
Flip Image Horizontally
More Information About this Image
Get a Citation for Page or Image - Copy to the Clipboard
Go to the Previous Page (or Left Arrow key)
Page: of 175  
Loading...
t RESTING IN PIONEER CEMETERY AT NEVADA CITY, CALIFORNIA © Compiled by Slza Kilroy 1916 NAME be DIED VANCES NATIVITY Anderson, Franklin Sept. 2, 1860 Armstrong, George H. June 17, 1859 32 Almond, N.Y. Fletcher, Sherman W. bas July 19, 1856 24 Littleton, Mass (District eee araey of Nevada Co. — Burned in the fire of 1856) Foster, Thomas H. Feb. 1856 24 Southampton. N.Y. Cova ® Gates, 0.R, 2 (No dates on stone — of Co. A, 1st Me eaevery Hendrickson, Peter Mie July 19, 1856 — Aibany, N.Y. (Died in fire of 1856) Gillet, Felix Lae Jan. 27, 1908 72 Green, Samuel S. ag Apr. 19, 1854 36 Medford, Mass. Heel, James T, Lge Sept. 3, 1864 74 Hinch, George ae Sept. 1860 26 Canada Jefferson, Henry Ua Aug. 3, 1857 32 Canada East Johnson, David Wee Nov. 4, 1856 26 ; we (Killed on Sheriff Duty) & Meredith, Henry 1860 34 Hanover Co., Va, ea: (Killed in Battle of Pyramid Lake) Pennell, Joseph Aug. 26, 1253 30 Portland, Me, Rowe, Cyrus € Dec. 12, 1858 50 Shellhorn, J.H. pe Apr. 10, 1861 61 Germany Sutter, Wil7’iam Rennes” oe 14, 1863 31 Lae (Son of Gen. John A. Sutter) Todd, Zohn H. Dec. 1852 44 Kentucky yiaMens, David ie Apr. 1860 46 So. Wales Yates, Robert Le Mar. 19, 1854 63 Laote, ther, ff Li Bee 2” 15} FY SF4_ Cam 7 Oph, Bed oe AF Nee 4 1 P60 Pr, esta of A 5 ae a¥ Tae fs,’ (© Geen, feos Ee ee eee op ¢~/? i