20th Century Wars, West Virginia Revised List Of Deceased Soldiers Of The World War(I) Died of Wounds Received in Action *A* - *T* Surnames ************************************************************************** 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 Sherry Neff ************************************************************************** REVISED LIST OF DECEASED SOLDIERS OF THE WORLD WAR (I) January 1, 1922 West Virginia The Adjutant General's Office, Charleston _______________________ Died of Wounds Received in Action *A* - *T* Surnames KEY: Name, Rank, Date Died, Residence, 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 - 18 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 128 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 12th MG Bn Browning, Frank R Corp Oct 18 - 18 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 L 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 O 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 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 O Pvt May 31 - 18 Odd Hg 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, Agstino 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 B 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