Evidence

January 25, 1957

Death Certificate: Howard Garland Smallwood

Name of Deceased Howard Garland Smallwood Date of Death Jan. 25, 1957 Place of Death County Jefferson City or Town Charles Town Length of Stay […] 5 Weeks Name of Hospital or Institution Moore Rest Home […]
January 25, 1957

Death Register: Howard Garland Smallwood

Line No. 1 Full Name of Deceased Smallwood, Howard Garland Date of Death 1/25/1957 Date of Birth 8/2/1875 Age 81 Sex M Col. W Father’s Name Howard Franklin Smallwood Mother’s Maiden Name Elizabeth Etta Conard Name […]
April 21, 1950

Death Register: Lutie Corrine Webb

Line No. 15 Full Name of Deceased Webb, Lutie Corrine  Date of Death 4/21/50 Date of Birth 11/14/1893 Age 56 Sex F Col. W Father’s Name Howard Franklin Smallwood Mother’s Maiden Name Elizabeth Ann Conard Name […]
April 21, 1950

Death Certificate: Lutie Corinne Webb

Name of Deceased Lutie Corinne Webb Date of Death April 21, 1950 Place of Death County Jefferson City or Town Ranson Length of Stay […] 6 mo. Name of Hospital or Institution Residence 4th Ave. Usual […]