Evidence

April 4, 1945

Obituary: Annie G. Ingram

Mrs. Annie Gertrude Ingram, widow of Chas. W. Ingram, died at the home of her daughter, Mrs. Phil Jamison, Sharpsburg, Monday at 10:30 p.m., aged 75. She was born and reared in Bakerstown, W. Va., and […]
January 2, 1945

Death Register: George Walter Caton (Jr.)

Name or No. Of Assessment District Name In Full Caton, George Walter Color White Sex Male Date of Death 1/2/45 Place of Death Shepherdstown Name of Disease or Cause Chronic myocarditis and myocardiac degeneration Age 73 […]
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 13, 1944

Death Register: Pauline Virginia Webb

Full Name of Deceased Webb, Pauline Virginia Date of Death Dec. 13 1944 Age 35 yrs 2 mos. 28 ds. Color W Sex F Single/Married Single Place of Death State Hospital Cause of Death Status Epilepticus […]
October 25, 1944

Death Certificate: Etta Cordelia Flanagan

Certificate has not yet been transcribed; Please see evidence image at repository.
October 25, 1944

Death Register: Etta Cordelia Flanagan

Evidence has been cataloged but not yet transcribed. Please see record image at repository.
October 1, 1944

Death Certificate: Charlotte Knott Flanagan

Record has been cataloged, but not yet transcribed. Please view record image at repository.
October 1, 1944

Death Register: Charlotte Knott Flanagan

Record has been cataloged but not yet transcribed. Please view record image at repository.
September 16, 1944

Welsh, Rau; Personal Correspondence

Dr. R. M. Rau,Frederick,Md. Bakerton, W. Va.Jefferson County.Sept; 16th; 1944. Dear Sir: – I wish to advise you that I am vacating the house that I rent from you. There are several persons interested in renting […]
September 15, 1944

Mason & Mason; Rau/Welsh Correspondence

LAW OFFICESMASON & MASONCHARLES TOWN, W. VA.September 15, 1944 Mr. Martin WelshBakerton, West Virginia Dear Mr. Welsh: Mrs. Rau, wife of Dr. R. M. Rau, has just called me on the telephone to advise that if […]
June 28, 1944

Death Certificate: Daniel Lee Moler

Dist. No.  1911 Serial No. 44 Place of Death County Jefferson Magisterial District Charles Town City or Town Charles Town Length of stay in hospital or inst.   Home (Usual Residence) of Deceased State   County […]
June 28, 1944

Death Register: Daniel Lee Moler

Name in Full Moler, Daniel Lee Color White Sex Male Date of Death 6/28/44 Place of Death Charles Town Name of Disease or Cause Cerebral Hemorrhage, Paralysis, Arterial Hypertension  Age 75 yrs. 3 ms. 17 ds. […]