Evidence

March 12, 1975

Obituary: Mrs. Madge E. Moler

Mrs. Madge E. MolerMrs. Madge Elizabeth Moler, 73, died Friday, March 7, at the Charles Town General Hospital, Charles Town, W. Va. Born in Pleasantsville, she was the daughter of the late Charles W. and Florence […]
July 29, 1965

Obit: Anna Mary Swope

MRS. ANNA MARY SWOPE Mrs. Anna Mary Swope, 59, of Brunswick, wife of George Kenneth Swope, died yesterday at the Washington County Hospital in Hagerstown. She was a daughter of the late Charles W. and Annie […]
September 6, 1956

Death Certificate: Ethel Virginia Lloyd

Name of Deceased Ethel Virginia Lloyd Date of Death Sept. 6th ’56. Place of Death County Jefferson City or Town Charles Town Length of Stay […]   Name of Hospital or Institution North Mildred St. Usual […]
April 5, 1955

Death Certificate: Nannie Gertrude Lloyd

Name of Deceased Nannie Gertrude Lloyd Date of Death Apr. 5, 1955 Place of Death County Jefferson City or Town Shepherdstown Length of Stay […] 1 mo. Name of Hospital or Institution 302 New Street Usual […]
April 5, 1955

Death Register: Nannie Gertrude Lloyd

Line No. 2 Full Name of Deceased Lloyd, Nannie Gertrude Date of Death 4/5/55 Date of Birth 6/2/1885 Age 69 Sex F Col. W Father’s Name Sandy Hummer Mother’s Maiden Name Frances Willingham Name of Physician […]
March 25, 1954

M. D. Welsh – Social Security Credit Request

File-Soc-Security. Federal Security Agency,Social Security Administration,Field Office,Winchester, Va. Bakerton, W. Va.Jefferson County.March,25th;1954. Gentlemen:– I, Martin D. Welsh, Social Security Number 232-01-0001, was employed and covered by Social Security, from the beginning of the, Social Security Act., […]
May 12, 1952

Wed At Bolivar: Bobby Welsh & June Eaton

WED AT BOLIVAR, W. VA. — Mr. and Mrs. Bobby Linden Welsh were married May 1 in the Methodist church at Bolivar, W. Va. She is the former Miss June Dolores Eaton, daughter of Mr. and […]
July 6, 1950

Obituary: Albin Payne Lloyd

Spirit of Jefferson Farmers Advocate, Charles Town WV July 6 1950 , page 6-A: Funeral services were held in the Church of God on Monday June 26th for Mr. Albin Payne Lloyd who passed away on […]
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 […]
June 24, 1950

Death Certificate: Albin Payne Lloyd

Name of Deceased Albin Payne Lloyd Date of Death June 24, 1950 Place of Death County Jefferson City or Town (Rural) Bakerton Length of Stay […] 29 yrs Name of Hospital or Institution Residence Usual Residence […]
December 13, 1944

Death Certificate: Pauline Virginia Webb

Dist. No.  210 Serial No. 222 Place of Death County Lewis Magisterial District Court House City or Town Weston State Hospital Length of stay in hospital or inst. 12 Days Home (Usual Residence) of Deceased State […]
December 2, 1943

Obituary: Anna E. Tilley

Mrs. Anna E. TilleyMrs. Anna E. Welsh Tilley of Midland died Tuesday in City hospital following a three-month illness. She resided in Midland for 20 years. She was 51.Mrs. Tilley is survived by her husband, Richard […]