Evidence

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 […]
February 3, 1962

Death Certificate: Walter Alexander Manuel

Name of Deceased Walter Alexander Manuel Date of Death 2/3/62 Place of Death County Berkeley City or Town Martinsburg (Rural) Length of Stay […] 45 days Name of Hospital or Institution Veterans Administration Center Is Place […]
February 3, 1962

Register of Deaths: Walter Alexander Manuel

Line No. 9 Full Name of Deceased Manuel, Walter Alexander Date of Death Feb. 3, 1962 Date of Birth Mar. 28, 1919 Age 42 Sex Male Color White Father’s Name Walter L. Manuel Mother’s Maiden Name […]
November 17, 1960

Standard Lime Dispute on Property Line

LAW OFFICES OFRICE, HANNIS & RODGERSTHE OLD NATIONAL BANK BUILDINGMARTINSBURG, W. VA.—-AMHERST 3-3391 & AMHERST 3-3392 LACY I. RICEHERBERT E. HANNISDECATUR H. RODGERS, JR.LACY I. RICE, JR. November 17, 1960. Mr. Martin D. Welsh, Sr.Bakerton, Jefferson […]
January 1, 1960

Nat. Safety Comp. 1948-58 [Bakerton Excerpts]

Winners in second, third, fourth, and fifth places for Certificates of Achievement in Safety in the nonmetallic-mineral mine group: p. 831948 – Bakerton mine, Bakerton, W. Va., Standard Lime and Stone Co., 120,624 man-hours without a […]
August 16, 1959

Death Certificate: Essie Tamson Manuel

Name of Deceased Essie Tamson Manuel Date of Death August 16, 1959 Place of Death County Berkeley City or Town Martinsburg Length of Stay […] 5 Years Name of Hospital or Institution Kings Daughters Hospital Is […]
August 11, 1959

Obituary: Wilber H. Lewis

Wilber H. Lewis Wilber H. Lewis died suddenly at his home, Hagerstown, Route One, last evening, aged about 72 years. Born in Samples Manor, he was the son of the late Jerome T. and Nannie V. […]
August 11, 1959

Obituary: Wilber H. Lewis

Wilber H. Lewis died suddenly at his home, Hagerstown, Route One, last evening, aged 72 years. Born in Samples Manor, he was the son of the late Jerome T. and Nannie V. (Winks) Lewis. He had […]
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 […]
May 30, 1958

Death Register: Anna Rebecca Eichelberger

Line # 4 Name in Full Eichelberger, Anna Rebecca Date of Death 5/30/58 Date of Birth 6/30/1893 Age 64 Sex F Color W Father’s Name Thomas Hamilton Crampton Mother’s Maiden Name Mary Ellen Young Name of […]
June 14, 1957

Will: Roy M. Best

LAST WILL AND TESTAMENT OF ROY M. BEST I, Roy M. Best, make this my last will and testament, hereby revoking all other wills heretofore made by me. After the payment of all my jsut debts […]
June 8, 1957

Death Certificate: Roy McCletus Best

Name of Deceased Roy McCletus Best Date of Death June 8, 1957 Place of Death County Berkeley City or Town Martinsburg Length of Stay […] Name of Hospital or Institution 600 North High Street Is Place […]