EvidenceCollection: Death Certificate

May 9, 1940

Death Certificate: Mary Howard Welsh

March 28, 1920

Death Certificate: James A. Walsh

Record awaiting transcription. Please see repository below.
November 8, 1905

Death Certificate: James Walsh

Awaiting transcription. See repository below.
March 10, 1915

Death Certificate: Joseph P. Walsh

February 3, 1962

Death Certificate: Walter Alexander Manuel

Name of Deceased Walter Alexander Manuel Date of Death 2/3/62 Place of Death County Berkeley City or Town Martinsburg (Rural) Length of Stay […] 45 days Name of Hospital or Institution Veterans Administration Center Is Place […]
July 15, 1925

Death Certificate: Dora Bell Best

County Jefferson District 1921 Town or City Bakerton W.Va Full Name Dora Bell Best Personal and Statistical Particulars Sex Female Color or Race White Single, Married, Widowed, or Divorced Married Date of Birth April 23, 1866 […]
January 21, 1927

Death Certificate: Nannie Tabler Hoffman

County Berkeley District Martinsburg Town or City Martinsburg, W.Va Full Name Nannie Tabler Hoffman Residence 211 S. Maple Personal and Statistical Particulars Sex Female Color or Race White Single, Married, Widowed, or Divorced Married Husband or […]
January 9, 1929

Death Certificate: Essie Katherine Bowman

County Jefferson District 1921 Town or City Bakerton W.Va Full Name Essie Katherine Bowman Residence   Personal and Statistical Particulars Sex Female Color or Race White Single, Married, Widowed, or Divorced Married Husband or Wife of […]
August 19, 1932

Death Certificate: David Henry Hetzel

County Jefferson District Harpers Ferry Town or City Bakerton Full Name David Henry Hetzel Residence   Personal and Statistical Particulars Sex Male Color or Race White Single, Married, Widowed, or Divorced Married Husband or Wife of […]
December 8, 1934

Death Certificate: Adam McClellan Best

County Jefferson District Harpers Ferry Town or City Bakerton Full Name Adam McClellan Best Residence Bakerton Personal and Statistical Particulars Sex Male Color or Race White Single, Married, Widowed, or Divorced Widower Husband or Wife of […]
February 24, 1937

Death Certificate: Robert Dudley Moler

Registered No. 1963     Place of Death Place of Death Bakerton County Jefferson Town or City   District Harpers Ferry (dist. no. 1921) Length of residence where death occurred   Place of Residence State W. […]
August 4, 1938

Death Certificate: Rankin Geary

Registered No. 10608     Place of Death Place of Death Bakerton County Jefferson Town or City   District H. Ferry Length of residence where death occurred   Place of Residence State W. Va. County Jefferson […]
October 1, 1943

Death Certificate: Eugene Bready

Dist. No.  1921 Serial No. 27 Place of Death County Jefferson  Magisterial District Harpers Ferry City or Town Harpers Ferry Length of stay in this community 61 Home (Usual Residence) of Deceased State W. Va. County […]
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 […]
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 […]
February 10, 1947

Death Certificate: Raleigh N. Moore

Dist. No.  190 Serial No. 29 Place of Death County Jefferson Magisterial District Harpers Ferry City or Town Halltown Length of stay in hospital or inst. [?] Home (Usual Residence) of Deceased State W. Va. County […]
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 […]
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 […]