Evidence

May 22, 1976

The Eagle v1, n2: Hotel Conner, Bolivar Map

March 12, 1975

Obituary: Mrs. Madge E. Moler

Mrs. Madge E. MolerMrs. Madge Elizabeth Moler, 73, died Friday, March 7, at the Charles Town General Hospital, Charles Town, W. Va. Born in Pleasantsville, she was the daughter of the late Charles W. and Florence […]
December 13, 1969

Obituary: G. W. Hoffmaster

George William Hoffmaster of 720 Winchester Avenue, Martinsburg, W. Va., died Wednesday night in Martinsburg Hospital after a long illness. A former resident of Bakerton, he was born at Duffields in Jefferson County, February 27, 1910, […]
July 29, 1966

Student Decline Closes Bakerton School

Student Decline Closes Bakerton School CHARLES TOWN, W. Va. — The Jefferson County Board of Education has decided to close the Bakerton Elementary School. Bakerton students will be sent to Harpers Ferry Elementary School. Reportedly this […]
June 11, 1965

Two Youthful Fisherman Die As One Tries to Save Other

Double funeral services for Terry Lee Gifft, 10, and his cousin, Wallace Eugene Gray, 14, of near Bakerton, who drowned Wednesday in a quarry near Harpers Ferry, will be held Saturday at 2 p.m. at the […]
February 10, 1964

Obituary: Harvey L. Eichelberger

Harvey Lee Eichelberger, 72, died on Tuesday after a long illness, in Washington County Hospital, Hagerstown. He was a resident of Downsville. Born in Jefferson County, W. Va., he was a son of the late George […]
August 23, 1962

Obit: James Edward Dopson

Charles TownJames Edward Dopson, 82, died on Tuesday at the home of his sister, Mrs. Margaret Writt, Charles Town, following a long illness. He had lived with his sister for the past four weeks. He was […]
February 7, 1962

Obituary: Walter Manuel

Walter Alexandria Manuel, born in Bakerton, W. Va. on March 28, 1919, and the son of the late Walter and Elsie Welch Manuel, died Feb. 3, in Newton D. Baker Hospital, where he had been a […]
May 30, 1958

Death Certificate: Anna Rebecca Eichelberger

Name of Deceased Anna Rebecca Eichelberger Date of Death May 30, 1958 Place of Death County Jefferson City or Town Bakerton Length of Stay in City/Town 30 years Full Name of Hospital or Institution Duke Farm […]
January 25, 1957

Death Certificate: Howard Garland Smallwood

Name of Deceased Howard Garland Smallwood Date of Death Jan. 25, 1957 Place of Death County Jefferson City or Town Charles Town Length of Stay […] 5 Weeks Name of Hospital or Institution Moore Rest Home […]
April 5, 1955

Death Certificate: Nannie Gertrude Lloyd

Name of Deceased Nannie Gertrude Lloyd Date of Death Apr. 5, 1955 Place of Death County Jefferson City or Town Shepherdstown Length of Stay […] 1 mo. Name of Hospital or Institution 302 New Street Usual […]
April 5, 1955

Death Register: Nannie Gertrude Lloyd

Line No. 2 Full Name of Deceased Lloyd, Nannie Gertrude Date of Death 4/5/55 Date of Birth 6/2/1885 Age 69 Sex F Col. W Father’s Name Sandy Hummer Mother’s Maiden Name Frances Willingham Name of Physician […]