April 3, 2019

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 […]
July 20, 2018

February Term of Court Jurymen

List of Jurymen. The following persons have been drawn as petit jurymen for the February term of the Jefferson Circuit Court — to report on February 14th, the second day of court: J. W. Kearney, W. […]
July 19, 2018

Death Certificate: Walter Lee Manuel

Name of Deceased Walter Lee Manuel Date of Death October 8, 1948, 9:30 A.M. Place of Death County Jefferson City or Town Charles Town Address Hyman Viener & Sons Length of Stay […] 5 Years Length […]
May 1, 2018

Death Certificate: John McClellan Moore

  Place of Death County Jefferson District 1921 Harpers Ferry Town or City Bakerton Full Name John McCellan Moore Residence Bakerton W.Va Personal and Statistical Particulars Sex Male Color or Race White Single, Married […] Married […]
April 30, 2018

Death Certificate: Bessie Welsh Best

  Place of Death County Jefferson District 1921 Harpers Ferry Town or City Bakerton Full Name Bessie Welsh Best Residence Bakerton W.Va. Personal and Statistical Particulars Sex Female Color or Race White Single, Married […] Married […]