Evidence

March 31, 1964

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 Maiden Name Maggie V. Flanagan Name of Physician John L. […]
March 31, 1964

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 […] 5 Weeks Name of Hospital or Institution Charles Town Gen. […]
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 […]
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 […]
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 […]
May 3, 1956

Death Register: Robert William Ingram

Line No. 1 Full Name of Deceased Ingram, Robert William Date of Death May 3, 1956 Date of Birth May 8, 1892 Age 63 Sex M Col. W Father’s Name Charles William Ingram Mother’s Maiden Name […]
January 22, 1954

Death Register: Isaac Kidwiler

Line No. 1 Full Name of Deceased Kidwiler, Isaac Date of Death 1/22/54 Date of Birth 5/19/1867 Age 86 Sex M Col. W Father’s Name James Emanuel Kidwiler Mother’s Maiden Name Anne Rebecca Houser Name of […]
June 24, 1950

Death Register: Albin Lloyd

Line No. 7 Full Name of Deceased Lloyd, Albin Payne Date of Death 6/24/50 Date of Birth 4/14/1866 Age 84 Sex M Col. W Father’s Name James Surley Lloyd Mother’s Maiden Name Catherine Ritter Name of […]
October 8, 1948

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 […]
July 22, 1941

Death Certificate: Thomas B. Welsh

Place of Death County Jefferson Magisterial District Harpers Ferry City or town Bakerton Length of stay in this community 80 yrs Home (Usual Residence) of Deceased State West Va County Jefferson City or town Bakerton Full […]
August 15, 1938

Death Certificate: Lawrence Henry Welsh

Place of Death County Jefferson Town or City Bakerton Place of Residence State W.Va. Length of residence where death occurred 13 years Full Name Lawrence Henry Welsh Personal and Statistical Particulars Sex M Color or Race […]
July 19, 1935

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 […]
November 14, 1933

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 […]
September 25, 1932

Death Certificate: Roy Martin Welsh

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