Evidence

July 19, 2018
Ray McClellan Lewis MARTINSBURG, W.Va — Ray McClellan Lewis, 74, Charles Town Road, died Saturday en route to City Hospital. Born in Dargan, Md., he was […]

Obituary: Ray McClellan Lewis

Ray McClellan Lewis MARTINSBURG, W.Va — Ray McClellan Lewis, 74, Charles Town Road, died Saturday en route to City Hospital. Born in Dargan, Md., he was […]
July 19, 2018
Walter T. Winks SHARPSBURG, Md. — Walter Thomas Winks, 88, of 202 S. Mechanic St., died Monday morning at the Washington County Hospital. Born in Dargan, […]

Obituary: Walter T. Winks

Walter T. Winks SHARPSBURG, Md. — Walter Thomas Winks, 88, of 202 S. Mechanic St., died Monday morning at the Washington County Hospital. Born in Dargan, […]
July 30, 2018
Name of Deceased Oscar Strother Flanagan Sex Male Date of Death June 2, 1973 Race White Age Last Birthday 80 Date of Birth July 20, 1892 […]

Death Certificate: Oscar Strother Flanagan

Name of Deceased Oscar Strother Flanagan Sex Male Date of Death June 2, 1973 Race White Age Last Birthday 80 Date of Birth July 20, 1892 […]
April 1, 2019
THE FLANEGAN GRAVE-YARD The Flanegan grave-yard is located on the farm of Mrs. A. A. Lemon near Bakerton, Jefferson County, W. Va. In memory of William […]

The Flanegan Grave-Yard

THE FLANEGAN GRAVE-YARD The Flanegan grave-yard is located on the farm of Mrs. A. A. Lemon near Bakerton, Jefferson County, W. Va. In memory of William […]
May 29, 2020
Mrs. Agnes JamisonMrs. Agnes Savilla Jamison, 75, of Sharpsburg, died Friday afternoon at the Martin Manor Nursing Home where she had been a patient for two […]

Obituary: Mrs. Agnes Jamison

Mrs. Agnes JamisonMrs. Agnes Savilla Jamison, 75, of Sharpsburg, died Friday afternoon at the Martin Manor Nursing Home where she had been a patient for two […]
July 19, 2018

Obituary: Martin D. Welsh

Martin Dineen Welsh Sr., 71, Bakerton, retired postmaster and grocer, died Tuesday in Charles Town General Hospital after a long illness. Born at Bakerton April 22, […]
April 18, 2018
Full Name of Deceased Martin Dineen Welsh, Sr. Date of Death 3/31/64 Date of Birth 4/22/1892 Sex Male Color White Father’s Name Thomas Buckanan Welsh Mother’s […]

Register of Deaths: Martin D. Welsh, Sr.

Full Name of Deceased Martin Dineen Welsh, Sr. Date of Death 3/31/64 Date of Birth 4/22/1892 Sex Male Color White Father’s Name Thomas Buckanan Welsh Mother’s […]
April 18, 2018
Name of Deceased Martin Dineen Welsh, Sr. Date of Death March 31, 1964 Place of Death County Jefferson City or Town Ranson Length of Stay […] […]

Death Certificate: Martin D. Welsh, Sr.

Name of Deceased Martin Dineen Welsh, Sr. Date of Death March 31, 1964 Place of Death County Jefferson City or Town Ranson Length of Stay […] […]
April 5, 2019
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 […]

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 […]
April 5, 2019
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 […]

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 […]
April 30, 2018
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 […]

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 […]
July 19, 2018
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 […]

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 […]
April 3, 2019
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 […]

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 […]
April 3, 2019
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 […]

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 […]
May 7, 2018

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 […]