20th Century Wars, West Virginia Revised List Of Deceased Soldiers Of The World War(I) Domestic Deaths - Colored - Died of Disease and Other Causes ************************************************************************** USGENWEB NOTICE: Material may be freely used by non-commercial entities, as long as this message remains on all copied material, AND permission is obtained from the contributor of the file. These pages may NOT be reproduced in any format for profit or presentation by other organizations. Persons or organizations desiring to use this material for non-commercial purposes, MUST obtain the written consent of the contributor. Submitted by Carolyn Clark, ************************************************************************** REVISED LIST OF DECEASED SOLDIERS OF THE WORLD WAR (I) January 1, 1922 West Virginia The Adjutant General's Office, Charleston _______________________ Domestic Deaths - Colored Died of Disease and Other Causes Braxton, Sam Pvt. 448 Res Labor Bn QMC Oct 24, 18 Charleston Brown, Harry Pvt. 19 Rct Co Gen Service Inf Dec. 26, 17 Charleston Bryant, Braden Pvt. 45 Co 12 Tng 158 Dep Brig Oct. 3, 18 Gary Carr, George Pvt. Co A Dev Bn 7 Oct. 9, 18 Charles Town Claytor, Richard E. Pvt. Co D 3 Bn 158 Dep Brig Oct. 11, 18 Caperton Clemons, Bill Pvt. 98 Co 25 Tng Bn 155 Dep Brig Nov 22, 17 Barrackville Cousin, George Pvt. Co. B Bn 7 161 Dep Brig Oct. 5, 18 McDonald Craddic, Jesse Pvt. Co K 802 Pion Inf March 25, 19 Huntington Dillard, Sam Pvt. Co C 510 Service Bn Engrs Feb. 18, 18 Dehue Dobbs. Edward Pvt. Co 46 12 Bn 155 Dep Brig Oct 6, 18 McWhorter Edwards, Ed Pvt. 158 Dep Brig Oct 2, 18 Charleston Grant, John Pvt. Co B 812 Pion Inf Oct. 7, 18 Charleston Garrett, Will Pvt. Co C 506 Engrs June 12, 19 Kingston Hairston, John P. Corp 39 Co 10 Tng Bn 158 Dep Brig Feb. 10, 19 Bluefield Hill, Clarence McK Pvt. Det A Convalescent Center Feb. 12, 19 Mt. Hope Holtz, William R. Pvt. Hq Co 812 Pion Inf Oct. 17 18 White Sulpher Springs Hughes, Ca;vin Pvt. Co A 513 Engrs June 19, 19 McNeer Hunt, James Pvt. Co K 802 Unf July 21, 18 Glen Jean Jennings, James Pvt. 5 Vet Hosp Unit July 10, 18 Tams Johnson, Robert Pvt. 31 Co 8 Bn 155 Dep Brig March 12, 18 Jenkinsjones Johnson, Sam, Pvt. Co C 448 Res Labor Bn July 12, 19 Logan Johnston, George Pvt. 448 Res Labor Bn QMC Nov. 24, 18 Maybeury Kelly, Fred Pvt. Cp Lee Auto Repl Draft Nov. 6, 18 Bud Kent, Oliver Pvt. 3 Prov Co. Col Det 160 Dep Brig Oct. 23, 18 Talcott Liggins, James W. Pvt. Co A 448 Labor Bn Dec. 17, 19 Charleston Luckey, Pete Pvt. Hq Co 803 Inf Aug 3, 19 Elkins Lynch, Kemp Pvt. 32 Labor Bn May 26, 19 Filbert McGradt, Winford Pvt. 160 Dep Brig Oct, 11, 18 Morgantown Marshall, Beatrice L. Pvt. Co C 542 Engrs Serv Bn Oct. 5, 18 Barracksville Miles, James Pvt. 158 Dep Brig Oct. 15, 18 Thayer Mills, Ellis Pvt. 64 Co. 16 Bn 159 Dep Brig July 20, 19 New Thacker Mitchell, Earnest Pvt. 161 Dep Brig Feb. 15, 19 McComas Oakley, Harrison O Pvt. Co A 812 Pion Inf Oct. 6, 18 War Radford, James Pvt. Co A 543 Engrs July 27, 19 Jenkinjones Riddle, William G. Pvt. 4 Prv Co Col Det 160 Dep Brig Nov. 3, 18 Ronceverete Robinson, Luther Pvt. 80 Co Vet Tng ch Cp Lee Oct. 31, 18 Summit Point Smith, Obrie, Jr. Sgt. 52 Co 13 Tng Bn 153 Dep Brig Oct. 5, 18 Huntington Taylor, Strodder Pvt. Co B 505 Engrs Serv Bn Aug. 6, 18 Wheeling Terrell, James Pvt. Co C 5 Dev Bn 161 Dep Brig Oct. 2, 18 Sprigg Thornton, James Edward Rct. 152 Dep Brig Oct. 8, 18 Charles Town Tigue, George Pvt. Co A 448 Serv Bn Dec. 21, 19 Jemand Washby, Matthew Pvt. Hq Det 3 Dev bn Cp Upton Oct. 13, 18 Charles Town Washington, John Pvt. Co B 7 Dev Bn 161 Dep Brig Oct 19, 18 Keyser Weaver, James Pvt. 92 Co 23 Tng Bn 155 Dep Brig Jan 14, 18 Stowe Wilson Robert Pvt. Cas Det 803 Pion Inf Oct. 3, 18 Keystone Winton, Fate Pvt. Co A 7 Dev Bn 161 Dep Brig Oct. 8, 18 Cabin Creek