Search the
Newspapers
Browse Newspapers
by Date
Articles Indexed
by Topic
Non-Valley
Newspapers
About the
Newspapers
Valley of the Shadow
Home

Staunton Spectator, July 13, 1858

Go To Page : 1 | 2 | 3 | 4

-Page 01- Page Image
-Page 02- Page Image

Description of Page: Faded throughout center portion of page.

The Name of Our County
(Column 2)

Summary: Discusses how Augusta County got its name and what significance the name carries.

A New Operation in Banking
(Column 2)

Summary: Richmond broker has sought vengeance against the Cenrtal Bank in Staunton by changing the system of exchanging specie for checks.

-Page 03- Page Image

Description of Page: Faded and blurry.

The County Levy
(Column 1)

Summary: County levy was $730 higher in 1858 than 1857.
(Names in announcement: M. H.McCue)

Umbrella Found
(Column 1)

Summary: Umbrella found on streets of Staunton on 7/7/1858. Owner sought.

Hustings Court
(Column 1)

Summary: Grand jury adjourned on 7/7/1858 after a lengthy session. Article faded and only partially legible.

Beautiful Pictures
(Column 1)

Summary: Messrs. Peet & Webber operate a photography business, taking both photographs and ambrotypes. Peet also colors photographs. Their shop is on Main St., adjoining R.G. Bickle's store.
(Names in announcement: Mr.Peet, Mr.Webber, CaptainStephenson, Mr.R. G.Bickle)

Killed
(Column 1)

Summary: Slave boy belonging to Dr. H.J. Churchman was killed when Churchman's horse kicked him in the stomach.
(Names in announcement: Dr.H. J.Churchman)

Stribling Springs
(Column 1)

Summary: Stribling Springs had eighty visitors on 7/9/1858.

Dividents
(Column 1)

Summary: Bank of the Valley declared an annual dividend of 4%; the Central Bank's dividens were 3 1/4%; the Bank of Winchester's dividends were 3%.

Temperance Meeting
(Column 2)

Summary: Sons of Temperance will hold 4th County Temperance Convention in Churchville on 7/31/1858.

Married
(Column 2)

Summary: Henry J. Harlow of Waynesboro married to Martha J. Dinkel, of Mt. Crawford, Rockingham County, by Rev. J.N. Davis on 7/1/1858.
(Names in announcement: Henry J.Harlow, Martha J.Dinkel, Rev.J. N.Davis)

Died
(Column 2)

Summary: Richard A. Beadsoe, 1, died on 7/10/1858. Son of Aaron T. Beadsoe
(Names in announcement: Richard A.Beadsoe, Aaron T.Beadsoe)

Died
(Column 2)

Summary: Mary B. Kenney, 73, died on 7/10/1858 at residence of Alexander Gardner, Esq. Widow of Robert Kenney
(Names in announcement: Mary B.Kenney, RobertKenney, AlexanderGardnerEsq.)

Died
(Column 2)

Summary: Robert Snapp, Esq., 62, died on 7/7/1858. Followed by lengthy obituary.
(Names in announcement: RobertSnapp)

-Page 04- Page Image