U.S. Data Repository http://www.us-data.org/ -- USGenNet Inc. -- Please read the U.S. Data Repository Copyright Statement on the following page: ------------------------------------------------------------------------------- WEST VIRGINIA SOLDIERS WHO DIED OF WOUNDS RECEIVED IN ACTION, WORLD WAR I ------------------------------------------------------------------------------- SOURCE: West Virginia - Revised List of Deceased Soldiers, World War January 1, 1922 West Virginia, The Adjutant General's Office, Charleston Revised List of Deceased Soldiers of West Virginia Taken from the Records as Furnished by the War Department to the Adjutant General of West Virginia January 1, 1922. While this list is almost complete there will be a few corrections. Advice has been received from the War Department that in some cases, owing to the present inaccessibility of the records, no record cards for deceased soldiers have been prepared, and in some cases the complete record is not given. It is believed, however, that preparation of records for all such cases will be completed within a short time. ------------------------------------------------------------------------------- NOTE: Abbreviations are listed at the end of the list. NOTE: in the DATE DIED column - an asterisk (*) indicates "about the date of death". =================================================================================================== WEST VIRGINIA SOLDIERS WHO DIED OF WOUNDS RECEIVED IN ACTION, WORLD WAR I (Pages 15-18) =================================================================================================== NAME RANK DATE DIED RESIDENCE (in WV) ORGANIZATION Ables, Robert A Pvt July 28-18 Ravenswood Co B 166 Inf Acord, Charles H Pvt Oct 11-18 Dunmore Hq Co 7 Inf Adkins, Tolbert Pvt Oct 12-18 Huntington Co C 26 Inf Allen, Grant Pvt July 28-18 Kanawha City Co B 166 Inf Anglin, Henry Corp May 31-18 Rock Forge Co I 26 Inf Archer, Everett Pvt Oct 11-18 Clarksburg Co C 18 Inf Bailey, Robert Pvt Apr 9-19 Huntington 54 Co T C Baldwin, William Pvt Oct 6-18 English Co C 7 Inf Bates, Thomas A Pvt Oct 20-18 Sophia Co K 1?8 Inf Bauer, Joseph G Pvt Sept 29-18 Wheeling Co K 314 Inf Bean, Arthur C Pvt Oct 10-18 Green Springs Btry B 313 F A Bennett, Bryan L Pvt Oct 14-18 Ivanhoe Btry A 324 F A Bias, Sterling Pvt June 25-18 Sheridan Co C 7 Inf Blankenship, John L Pvt Sept 29-18 Clothier Co M 145 Inf Blankenship, Samuel F Pvt Oct 19-18 Keystone Co C 7 Inf Bowman, Everett M Pvt Oct 12-18 Edgewood Hq Co 54 Inf Bradshaw, Van Pvt Oct 4-18 Wayne Co E 318 Inf Brown, Dellie Pvt Dec 30-18 Salem Co D 320 Inf Brown, Earl W Pvt Nov 13-18 Thornton Btry A 314 F A Brown, William T Corp Oct 8-18 Beryl Co C 1?th MG Bn Browning, Frank R Corp Oct 18-1S Wheeling Btry D 147 F A Cavender, James W Pvt *Oct 6-18 Charleston Co I 28 Inf Church, George L Pvt Oct 10-18 Huntington MG Co 28 Inf Cole, Paul F Pvt Nov 11-18 Martinsburg Co D 127 Inf Cook, Harvey Pvt July 15-18 Maben Co G 168 Inf Cook, Elmer Pvt Aug 4-18 Lorado Co B 28 Inf Cozort, Okey E Pvt Oct 23-18 Saulsville Co E 18 Inf Cropp, Ray B Corp Oct 14-18 Bridgeport Co D 60 Inf Crow, Lester Pvt Oct 9-18 Glen Easton Co H 111 Inf Cutlip, William I Pvt Nov 10-18 Holly Co E 110 Inf Dakan, William J Pvt Oct 25-18 Wheeling Co L 30 Inf Danelson, Ellit A Pvt Sept 29-18 Craigsville Co A 168 Inf Davis, Henry M 2nd Lt Oct 14-18 Huntington MG Co 165 Inf Dawson, Dayton Pvt Aug 8-18 Berkeley Springs Co M 126 Inf Dial, Oscar Pvt *Sept 28-18 Dehue Co C 319 Inf Dillon, Mack Pvt Oct 3-18 Princeton Co C 7 Inf Dolin, James 0. Pvt May 24-18 Alkol Co M 18 Inf Dorsey, John T Pvt Oct 8-18 Weston Co G 111 Inf Doss, James L Pvt Mch 26-18 Decota Co C 2 Brig MG Bn Dave, Dayton Pvt Sept 30-18 Riverton Btry A 313 F A Farley, Ezra Pvt Oct 16-18 Pineville Co C 7 Inf Farley, James 0 Pvt May 31-18 Odd Hq Co 28 Inf Fisher, Jesse Pvt Sept 29-18 Removal Co I 319 Inf Frazier, Charley Pvt Oct 12-18 Fraziers Bottom Co B 131 Inf Frye, James B Pvt Oct 23-18 Scarbo Co A 2 M P Funari, Agostino Pvt Oct 24-18 Canebrake Co A 318 Inf Gain, Linden L Pvt Sept 30-18 West Union Co D 119 Inf Golladay, John M Pvt July 25-18 Rio Co D 7 Inf Gump, Ross S Pvt Oct 24-18 Sincerity Co I 111 Inf Gum, Charles N Pvt Oct 25-18 Cass Co E 167 Inf Hale, Herbert Pvt Dec 17-18 Chattaroy Co I 11 Inf Hall, Vickers Pvt Aug 8-18 Huntington Co A 12 MG Bn Halterman, Albert L Pvt Oct 6-18 Hall Co D 119 Inf Hampton, Elwood Pvt Oct 16-18 Marytown Co A 59 Inf Hardman, Troy Pvt Nov 4-18 Spencer Co G 36 Inf Harman, Raymond L Pvt Oct 14-18 Brandywine Btry A 313 F A Hart, Joseph M Pvt Oct 15-18 Wheeling Co M 28 Inf Haught, Thomas M Pvt Oct 15-18 Sincerity Co B 128 Inf Heflin, William G Pvt Sept 2-18 West Union Co D 119 Inf Heintzleman, Fred R Sgt Oct 4-18 Fairmont Hq Co 314 F A Hickman, Bert H Sgt Oct 4-18 Calvin Btry C 313 F A Higginbotham, Albert R Pvt Oct 13-18 Trace Fork Co C 135 MG Bn Hill, Benjamin Pvt Oct 4-18 North Fork Co F 318 Inf Hobbs, Homer Pvt Oct 12-18 Ethel Co C 319 Inf Howes, Pearley B Cook Nov 1-18 French Creek Btry F 313 F A Hoyt, John Pvt Oct 3-18 Proctor Co C 111 Inf Humphrey, Bert H Pvt July 14-18 Grant Town Med Det 306 MG Bn Jackson, George D 2nd Lt May 28-18 Kingwood 26 Inf Johnson, Charlie Corp Oct 7-18 Kenova Btry C 315 F A Johnson, Thomas J Pvt Sept 13-18 St. Marys Med Det 306 MG Bn Kern, Thomas D 1st Lt Aug 3-18 Charleston MG Co 26 Inf Keramidas, Gus D Pvt Oct 20-18 Parkersburg Co E 317 Inf Ketterman, Randall G Corp Oct 26-18 Elkins Btry D 313 F A Kimball, Joe W Pvt Oct 5-18 Canton Co E 119 Inf Knight, William H Pvt Oct 17-18 Cleveland Co D 7 Inf Knopp, Lewis C Corp Oct 19-18 Point Pleasant Co D 119 Inf Knotts, William Mechanic Aug 13-18 Dundon Co C 59 Inf Kraft, John E Corp Oct 6-18 Frametown Btry E 313 F A Kramer, John I Pvt Oct 7-18 Bellington Btry B 313 F A Kountz, Jessie C Pvt July 22-18 Salt Sulphur Springs Co G 16 Inf Lamp, Alvin C Pvt Oct 15-18 Glengary Co A 315 MG Bn Lamm, Shelton Pvt Oct 6-18 Pennsboro Co D 11 MG Bn Lane, William D Pvt Oct 9-18 Murraysville Co B 125 Inf Lawrence, James C Corp Oct 9-18 Clifftop Co E 117 Inf Lax, Noble J Pvt Oct 6-18 Dobra Btry F 15 F A Layfield, Aubrey Pvt Aug 13-18 Bypsy Co H 30 Inf Leech, John H Pvt June 26-18 Charleston Co K 23 Inf Lewis, Harvev E Pvt Oct 15-18 Janelew Co B 168 Inf Light, Eura E Pvt Sept 14-18 Marie Co A 12 MG Bn Linton, Robert E Pvt Oct 13-18 Plus Co G 131 Inf Louk, William F Pvt July 29-18 Glady Co A 168 Inf Lozinski, John Pvt July 21-18 Wevaco Co K 18 Inf Lynch, John Pvt Oct 11-18 Scary Co A 128 Inf McCann, Mark Corp Oct 6-18 Clarksburg Co C 313 MG Bn Mclntyre, Frank Pvt Sept 27-18 Kilsyth Co D 54 Inf McKeever, Clio B Pvt Nov 8-18 Beard Btry B 313 F A McLaughlin, Charles C Pvt Dec 31-18 Huntersville 305 T M Btry Mackey, Alexander G 2nd Lt Oct 7-18 McMechen . Marstiller, Floyd R Pvt May 31-19 Beverly Co M 319 Inf Mathews, Alexander 1st Lt Aug 25-18 Lewisburg A S Marcuzzi, Lawrence Pvt July 27-18 Logan Co A 18 Inf Marcelle, John H Pvt Aug 3-18 Weirton Co G 166 Inf Marri, Frank Pvt Oct 28-18 Viropa Co I 110 Inf Means, Frank Pvt Oct 15-18 Charleston Co A 7 Inf Mize, William H Pvt Oct 12-18 Winfield Co E 18 Inf Monell, Nick Pvt Oct 26-18 Fairmont Co I 58 Inf Morgan, Floyd H Pvt Oct 4-18 New Martinsville Co D 126 Inf Morris, Newman A Pvt Sept 29-18 New Martinsville Co C 8 MG Bn Mullins, Danver Sgt Nov 8-18 Blair Co I 26 Inf Napier, Arnold Corp July 19-18 Branchland Co B 3 MG Bn Neal, John Pvt *Nov 16-18 Linn Co C 168 Inf Niotis, Manuel Pvt June 20-18 Moundsville Co G 28 Inf Nolte, Friend J Pvt Oct 14-18 Wheeling Co F 61 Inf Norton, Walter G Corp Nov 5-18 Bluefield Co H 314 Inf Nowlan, William R Pvt Oct 28-18 Logan Btry B 10 F A Osburn, Lawrence Pvt July 29-18 Clay Co G 28 Inf Parker, Charles E Pvt Nov 1-18 Raleigh Btry D 315 F A Payne, Walter J Pvt June 15-18 Geneva Co G 28 Inf Payne, William H Pvt Oct 19-18 Ceredo Co I 168 Inf Petty, John Pvt Oct 2-18 Lone Cedar Co E 126 Inf Phares, Hubert M Pvt Sept 1-18 Beverly Btry D 21 F A Philipps, Haskell Pvt Oct 18-18 Blair Co F 26 Inf Pickens, Rankin R Corp Oct 12-18 Graham Station Co D 118 Inf Pine, Justice Pvt Oct 10-18 Huntington Co F 319 Inf Pogue, Claude W Sgt Oct 7-18 Ceredo San Det 372 Inf Pomeroy, Robert S Pvt July 25-18 Dry Branch Co L 23 Inf Porter, Ezra Pvt July 21-18 Farley Co B 7 Inf Ragland, John C Pvt Oct 31-18 White Sulphur Springs Co E 166 Inf Reynolds, Robert D Pvt Nov 1-18 Purgitsville Co D 112 Inf Rhodes, William C Corp May 8-18 Wheeling Co B 16 Inf Rice, Dale Pvt Oct 13-18 Peterstown Co L 132 Inf Richardson, James C Pvt Oct 14-18 Ghent Co F 6 Inf Riggenbach, Edward U Pvt Jan 3-19 New Martinsville Co D 360 Inf Riheldaffer, William A 1st Lt Oct 21-18 Charleston Hq 155 Inf Brg Rinehart, James W Pvt Nov 5-18 Preston County Co L 132 Inf Rogers, William P Pvt Nov 9-18 Newton Co M 128 Inf Rohrbough, Frank Pvt Oct 17-18 Weston Co B 168 Inf Runyan, Henry H Pvt Nov 2-18 Micco Co E 145 Inf Rush, George W Pvt Nov 16-18 Pennsboro MG Co 118 Inf Rutledge, Marven R Pvt Oct 21-18 Poe Btry C 313 F A Schmitt, Emil J Sgt Nov 8-18 Wheeling Co F 167 Inf Scott, Lester Wagoner Oct 29-18 Elm Grove Sup Co 314 F A Sellards, Wayne Pvt Sept 27-18 East Lynn Co F 314 Engrs Shaffer, William R Pvt Sept 29-18 Masontown Co M 168 Inf Shamblin, William A Pvt Oct 24-18 Adamson Co L 30 Inf Shanholtzer, Roy S Ch. Mechanic Nov 1-18 Levels Btry E 313 F A Shatley, Fred Pvt Aug 17-18 Dearing Co F 317 Inf Simons, Ritchie Pvt Oct 1-18 Auburn Co C 125 Inf Singleton, Ira Pvt Nov 20-18 Gem Co B 8 MG Bn Skitarelich, George Pvt *Oct 6-18 Benwood Co G 26 Inf Smith, Fred B Sgt Sept 29-18 Bluefield Co D 318 Inf Smith, Isaac C Pvt Nov 3-18 Hurricane Co B 760 Inf Smith, Keller T Pvt Oct 17-18 Winding Gulf Btry B 315 F A Smith, Virgil Pvt Nov 2-18 Higby Btry E 314 F A Smith, Millard Sgt Dec 4-18 Ranger Co L 9 Inf Snyder, William B Pvt Oct 9-18 Glenville Co I 18 Inf Snyder, Frank S Pvt May 30-18 Meadowbrook Co L 26 Inf Sortet, Arthur Pvt Dec 4-18 Salem Co G 314 Inf Sponaugle, Woodfin H Pvt Aug 5-18 Cass Co E 59 Inf Starr, Arman Mechanic Nov 1-18 Glen Morgan Btry B 315 F A Stewart, Charlie A Pvt Aug 18-18 Milton Co M 317 Inf Stewart, George L Corp July 24-18 Bluefield Co I 4 Inf Stewart, William Howard Pvt June 19-18 Elkins Co B 7 MG Bn Sterling, Elsworth Pvt Nov 4-18 Smithfield Co A 145 Inf Tait, Lee C 1st Lt Nov 12-18 Alderson Co F 353 Inf Tennant, Ellis J Pvt Sept 28-18 Far Co M 111 Inf Thompson, Harold Cook Oct 28-18 Peach Creek Btry E 315 F A Tolly, Walter B Pvt Dec 14-18 Grafton Co B 135 MG Bn Townsen, Okey C Pvt Oct 24-18 Oxford Co M 11 Inf Trickett, Walter E Pvt Oct 28-18 Palestine Co K 166 Inf Tucker, James Pvt July 29-18 Richwood Co G 16 Inf Tunny, Richard F Pvt Sept 30-18 Wheeling 345 Bn Tank Corps Vaughan, Okey Pvt June 19-18 Clay Co D 7 Inf Walker, Andrew L Pvt Oct 31-18 Springdale Co M 319 Inf Walls, Fulton Corp Nov 3-18 Coalwood Btry B 315 F A Welch, Ross W Corp Sept 17-18 Stark Co B 60 Inf Wellman, Smiley Pvt Sept 15-18 Ceredo Co F 104 Inf Wines, Lawrence Pvt Oct 5-18 Island Branch Btry D 315 F A Williams, Martin F Pvt July 24-18 Brooklin Co A 16 Inf Willis, Everett Pvt Sept 28-18 Graydon Co M 145 Inf Wilson, James Pvt Nov 7-18 Paden City Co I 320 Inf Witt, Amos Pvt Nov 4-18 Sigman Co B 318 Inf Wyatt, Walter W. Pvt Oct 12-18 Gilbert Co H 16 Inf Young, William A Pvt Sept 5-18 Sissonsville Btry F 6 F A ------------------------------------------------------------------------------------------ ABBREVIATIONS in the ORGANIZATION column A S Air Service Bn Battalion Brig Brigade Btry Battery Co Company Det Detachment Engrs Engineers F A Field Artillery Hq Company Headquarters Company Inf Infantry Inf Brg Infantry Brigade Med Medical MG Co Machine Gun Company MG Bn Machine Gun Battalion M P Military Police San Sanitary Sup Co Supply Company T C Tank Corps ------------------------------------------------------------------------------------------ If you've reached this file through a SEARCH, you can access other military files for West Virginia by going to the following URL: http://www.us-data.org/wv/military.html ------------------------------------------------------------------------------------------