Evidence

June 8, 1957

Death Register: Roy McCletus Best

Line No. 9 Full Name of Deceased Best, Roy McCletus Date of Death June 8, 1957 Date of Birth Oct. 11 1887 Age 69 Sex M Col. W Father’s Name Adam Best Mother’s Maiden Name Dora […]
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 […]
September 9, 1956

Death Register: Ethel Virginia Lloyd

Line No. 18 Full Name of Deceased Ethel Virginia Lloyd Date of Death 9/6/56 Date of Birth 7/22/23 Age 32 Sex F Col. W Father’s Name Harvey Lee Eichelberger Mother’s Maiden Name Ann Rebecca Crampton Name […]
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 […]
May 7, 1956

Obituary: Robert William Ingram

Robert William Ingram died at his home in Martinsburg, W. Va., Thursday night after a long illness at the age of 64. He was born in Jefferson County, W. Va., the son of the late Charles […]
May 3, 1956

Death Certificate: Robert William Ingram

Name of Deceased Robert William Ingram Date of Death May 3, 1956 Place of Death County Berkeley City or Town Martinsburg Length of Stay […] 8 yrs Name of Hospital or Institution 511 Berry Street Usual […]
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 […]
February 13, 1956

Obituary: Mrs. Isabell Hoffmaster

Mrs. Isabell Hoffmaster Mrs. Isabell Hoffmaster, 66, of Brunswick, Md. wife of the late Thomas A. Hoffmaster died at the Charles Town Hospital on Saturday. Her late husband was one of the oldest, from point of […]
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 21, 1955

Will: Charles William Flanagan

LAST WILL AND TESTAMENT OF CHARLES WILLIAM FLANAGAN, DECEASED I, Charles William Flanagan, of Washington, D. C., desiring to make disposition of all my property, real and personal and affairs after my death, while in sound […]