Evidence

December 2, 1943

Obituary: Anna E. Tilley

Mrs. Anna E. TilleyMrs. Anna E. Welsh Tilley of Midland died Tuesday in City hospital following a three-month illness. She resided in Midland for 20 years. She was 51.Mrs. Tilley is survived by her husband, Richard […]
October 1, 1943

Death Certificate: Eugene Bready

Dist. No.  1921 Serial No. 27 Place of Death County Jefferson  Magisterial District Harpers Ferry City or Town Harpers Ferry Length of stay in this community 61 Home (Usual Residence) of Deceased State W. Va. County […]
October 1, 1943

Death Register: Eugene Bready

Name in Full Bready, Eugene Color White Sex Male Date of Death 10/1/43 Place of Death Harpers Ferry Name of Disease or Cause Coronary Thrombosis Diabetes Mellitus  Age 61yrs. 1 ms.  Occupation operator gas service station […]
September 24, 1943

Bakerton Residents See Back The Attack

BAKERTON. Thos who visited Washington, D. last week to see the Army Show, “Back the Attack”, were Mr. and Mrs. J. W. Flanagan, Mrs. Freddie Mahoney, Mr. Ray Lewis, Mr. Arche Huser, Mr. Ronald Bush, Mr. […]
June 6, 1943

Frances Riesley Bride in Ohio Of Cadet Jones

Frances Riesley Bride in Ohio of Cadet JonesWedding Ceremony In Cincinnati Last Evening The marriage of Miss Frances Lee Riesley, daughter of Mr. and Mrs. Carl W. Riesley of Twin Springs, Vienna, Va., to Aviation Cadet […]
May 20, 1942

WWII Draft: John Griggs Flanagan

April 25, 1942

WWII Draft Registration: Oscar Strother Flanagan

Name Oscar Strother Flanagan Place of Residence Ft. Hayes, CCC Casualty Detachment, Columbus, Ohio Mailing Address Same Telephone 534 – Ma 2171, Casualty Age in Years 48 Date of Birth July 20, 1893 Place of Birth […]
November 4, 1941

Death Certificate: Mary Elizabeth Engle Moler

Place of Death Charles Town R. 7 W. District C. Town (Dist. No 1911) No. Place of Residence Charles Town. R.7 W., Jefferson, W.Va Full Name Mary Elizabeth Engle Moler Personal and Statistical Particulars Sex F […]
November 4, 1941

Death Register: Mary Elizabeth Engle Moler

Name or No. of Assessment District   Name of Decedent Moler, Mary Elizabeth Engle Color White Sex F Date of Death 11/4/41 Place of Death Charles Town Dist. Name of Disease or Cause of Death Carcinoma […]
July 25, 1941

Obituary: Thomas B. Welsh

Thomas B. Welsh, better known to the people of the northern half of the county, as Uncle Tommie, died at his home in Bakerton at 4 o’clock Tuesday afternoon, after an illness of two weeks from […]
July 22, 1941

Register of Deaths: Thomas B. Welsh

Name in Full Thomas Benjamin Welsh Color White Sex Male Date of Death 7/22/41 Place of Death Bakerton Name of Disease Heart disease Age 80 years 1 months 18 days Occupation Lime & Stone Inspector Consort […]
July 22, 1941

Death Certificate: Thomas B. Welsh

Place of Death County Jefferson Magisterial District Harpers Ferry City or town Bakerton Length of stay in this community 80 yrs Home (Usual Residence) of Deceased State West Va County Jefferson City or town Bakerton Full […]