West Virginia Statewide Files WV-Footsteps Mailing List WV-FOOTSTEPS-D Digest Volume 99 : Issue 132 Today's Topics: #1 Revised List of Deceased Soldiers [Sherneff44@aol.com] #2 Revised List of Deceased Soldiers [Sherneff44@aol.com] #4 Revised List of Deceased Soldiers [Denver ] #5 Revised List of Deceased Soldiers [Denver ] #6 Revised List of Deceased Soldiers [Denver ] Administrivia: To unsubscribe from WV-FOOTSTEPS-D, send a message to WV-FOOTSTEPS-D-request@rootsweb.com that contains in the body of the message the command unsubscribe and no other text. No subject line is necessary, but if your software requires one, just use unsubscribe in the subject, too. To contact the WV-FOOTSTEPS-D list administrator, send mail to WV-FOOTSTEPS-admin@rootsweb.com. ______________________________X-Message: #1 Date: Mon, 29 Nov 1999 09:25:35 EST From: Sherneff44@aol.com To: WV-FOOTSTEPS-L@rootsweb.com Message-ID: <0.bb47f224.2573e6df@aol.com> Subject: Revised List of Deceased Soldiers Content-Type: text/plain; charset="us-ascii" Content-Transfer-Encoding: 7bit Revised List of Deceased Soldiers of The World War Killed in Action Page 14 continued Umuivi, Henry K Pvt Sept 30 - 18 Parkersburg Co E 146 Inf Valenzise, Fortunato Pvt Sept 28 - 18 Davis Co G 147 Inf Van Dyne, Arthur C Pvt May 27 - 18 Moundsville Co K 26 Inf Vance, Nuel S Pvt Oct 16 - 18 Hurricane MG Co 126 Inf Vance, Ulyssess B Wagoner Oct 25 - 18 Cyclone Co G 7 Inf Varlas, George Pvt Nov 3 - 18 Minersville Co B 347 MG B Wade, James Pvt July 20 - 18 Marting Co C 26 Inf Walton, George Pvt July 15 - 18 West Union Co H 30 Inf Wamsly, Charles D Pvt Oct 17 - 18 Mill Creek Co B 168 Inf Warner, Dorsey O Pvt Aug 1 - 18 West Union Co C 319 Inf Watkins, Emerys M Corp July 29 - 18 Follansbee Co F 166 Inf Watts, John W Pvt Oct 12 - 18 Spencer Co K 317 Inf Waychoff, Frank Pvt Oct 21 - 18 Morgantown Co C 167 Inf Weekley, Ola W Pvt Aug 27 - 18 St Marys MD Sn 306 Inf Weese, Wilbur W Pvt Oct 6 - 18 Beverly Co G 125 Inf West, Zarah Pvt Oct 14 - 18 Kingmont Co F 11 Inf Westfall, Cornelius Pvt Oct 4 - 18 Wheeling Btry A 17 F A Wheeler, George H Pvt Oct 13 - 18 Camden Co H 125 Inf White, Birchard Pvt Nov 4 - 18 Hardy Co D 315 Inf White, Dayton Pvt Oct 5 - 18 Wymer Co D 111 Inf White, , Harry L Sgt July 25 - 18 Bluefield Co H 30 Inf White, Peter Pvt Oct 12 - 18 Ethel Co A 7 Inf Whorton, Elbert Pvt Oct 7 - 18 Moundville Co F 111 Inf ______________________________X-Message: #2 Date: Mon, 29 Nov 1999 09:25:40 EST From: Sherneff44@aol.com To: WV-FOOTSTEPS-L@rootsweb.com Message-ID: <0.840a0723.2573e6e4@aol.com> Subject: Revised List of Deceased Soldiers Content-Type: text/plain; charset="us-ascii" Content-Transfer-Encoding: 7bit Revised List of Deceased Soldiers of The World War Killed in Action Page 15 Wiley, Oscar W Pvt Oct 20 - 18 Sprague Btry B 321 F A Wilfong, Marvin Pvt Aug 16 - 18 Marlinton Co C 26 Inf Wilfong, Oliver E Pvt Aug 29 - 18 Parsons Co E 126 Inf Williams, David L Pvt July 19 - 18 Brooklin Co A 16 Inf Williams, Emerson A Pvt Nov 2 - 18 Ravenswood Co A 300 Inf Williams, John M Pvt Nov 1 - 18 Cameron Co M 145 Inf Williams, Sherman Pvt Oct 31 - 18 Bluefield Co D 135 MG Bn Wilson, Homer A Pvt Oct 4 - 18 Williamson MG Co 28 Inf Wilson, Herbert H Pvt Oct 5 - 18 Grafton Co C 313 MG Bn Withrow, Otis L Pvt July 22 - 18 Buffalo Co C 7 Inf Withrow, Harrison M Pvt Oct 10 - 18 Charleston Co C 362 Inf Witt, James T Pvt Oct 31 Crumpler Btry D 315 F A Woods, Raymond A Pvt Oct 14 - 18 Jennings Co D 60 Inf Wolford, Charles Pvt July 31 - 18 Three Churches Co E 125 Inf Wolf, George W Pvt Oct 29 - 18 Berkeley Springs Co K 11 Inf Worman, James Corp Nov 1 - 18 Montana Mines Co I 320 Inf Wright, Raymond Corp Nov 4 - 18 Fairview Co B 5 MG Bn Wyatt, Cecil S Pvt Oct 5 - 18 Richardson Co C 318 Inf Young, Elven W Corp Oct 6 - 18 Weir Co L 58 Inf Young, Odis Pvt June 7 - 18 Point Pleasant Co H 9 Inf Zitzelsberger, Andrew J Pvt Oct 15 - 18 Poca Co M 167 Inf Zolesky, Stanley Pvt Oct 9 - 18 War Co B 16 Inf Colored Hart, Alva T Pvt Oct 16 - 18 Maxwell Co A 168 Inf Scott, Marshall Pvt July 15 - 18 Tams Co K 369 Inf ______________________________X-Message: #4 Date: Tue, 30 Nov 1999 06:33:47 -0600 From: Denver To: WV-FOOTSTEPS-L@rootsweb.com Message-ID: <3843C42B.68D0F47@okcity.tds.net> Subject: Revised List of Deceased Soldiers of the World War Content-Type: text/plain; charset=us-ascii Content-Transfer-Encoding: 7bit Revised List of Deceased Soldiers of the World War Domestic Deaths-Continued Died of Diseases and Other Causes Page 40 Roy, John C Pvt Jan. 9-19 Charleston Serv Co 4 Camp Joseph E Johnson Royse, Robert L Pvt Oct. 4-18 Huntington 11 Co 3 Bn 159 Dep Brig Runkle, Elva Carroll Pvt Nov. 9-18 Parkersburg SATC Marietta College Runyon, Alex, Jr. Pvt Dec. 15-17 Myrtle Hq Co 315 FA Ryan, Daniel L Pvt Oct. 24-18 Adlai Co L 1 Prov Dev Regt Sams, George C Pvt Oct. 15-18 Mineral Wells Co G 72 Inf Sanders, Ray Pvt June 13-17 Clarksburg Co A 1 WVNG Sanders, Fred S Pvt Sept. 24-18 Van Vooris Det F 2 Bn Chemical Warfare Sec Sapp, Samuel R Pvt Oct. 3-18 Grayton Hq Det 17 Bn Inf Repl Sarver, Howard C Major July 24-19 Charleston .......... Scruggs, Homer W Pvt Oct. 7-18 Charleston Co C 17th Inf Scott, Fay W Musician Aug. 3-17 Morgantown Hq Co 1 WVNG Shaffer, Varner H Sgt March 9-18 Newburg Co K 150 Inf Shahan, Alta W Pvt Sept 24-18 Rowlesburg Hq Det 17 Bn Inf Repl Shank, William S Pvt Sept 30-18 Burlington Co B 4 Bn Inf Repl Sharpe, Julian G Pvt Oct 25-18 Parkersburg Hq Co 27 F A Shawver, Knight Pvt June 12-17 Layland Co F 2 WVNG Sheppard, Andrew 2nd Lt Oct 11-18 Walton .......... Shepherd, Thomas M Pvt Oct 21-18 Sandyville Co G 46 Inf Shepherd, John F Pvt Oct 10-18 Sandyville Base Hosp 142 Shipley, Robert R Pvt Oct 4-18 Wheeling 28 Co 7 Tng Bn 155 Dep Brig Shriver, Ira R Pvt Sept 28-18 Wadestown 17 Bn Hq Det Inf Repl Shriver, Boyd F Pvt Oct. 4-18 Hedgesville Tank Corps Shugars, Richard A Pvt Jan. 8-18 Emoryville Co E 7 Inf Silver, Lawrence Pvt Feb. 24-18 Bethany Btry A 64 Art CAC Simms, Howard T Pvt Oct. 9-18 Winfield Co C 33 MG Bn Simmons, Price Pvt Sept. 25-18 Circleville Hq Det 17 Bn Inf Repl Simmons, Olin S Pvt Feb. 1-18 Brandywine Co F 30 Inf Simon, Richard L Pvt Oct. 19-18 Walkerville Co E Dev Bn 2 Cp Custer Simpson, Dolphus Pvt Oct. 5-18 Huntington Co B 11 Am Tn Skeen, Oda Pvt Oct. 11-18 Charleston Co 11 3 Tng Bn Repl Group MD Skidmore, Willis R Pvt Sept. 19-18 Sutton Co B SATC Perdue Iniv Skidmore, Charles R Pvt May 4-18 Harding Med Dept Unasgd Sleeth, Henry L Pvt Oct. 6-18 Richwood Btry E 32 F A Sligar, George Pvt Oct. 9-18 Elm Grove Co F 209 Engrs Smith, Aubrey C Pvt Oct. 6-18 Lost Creek 8 Co 2 Bn 154 Dep Brig Smith, Boyd C Sgt Feb. 8-20 Fletcher Med Dept. Unasgd Smith, Dewey C Pvt Sept. 27-18 Burr 35 Co 9 Tng Bn 155 Dep Brig ______________________________X-Message: #5 Date: Tue, 30 Nov 1999 06:53:40 -0600 From: Denver To: WV-FOOTSTEPS-L@rootsweb.com Message-ID: <3843C8D3.314A9C3E@okcity.tds.net> Subject: Revised List of Deceased Soldiers of the World War Content-Type: text/plain; charset=us-ascii Content-Transfer-Encoding: 7bit Revised List of Deceased Soldiers of the World War Domestic Deaths-Continued Died of Diseases and Other Causes Page 41 Smith, Ernest H Pvt Oct. 8-18 Wellsburg Co A 11 Div MP Smith, John C Pvt Oct. 9-18 Silver Hill 21 Co 6 Tng Bn 155 Dep Brig Smith, Lafayette C Pvt March 28-18 Maysville Btry A 313 F A Smith, Willie M Pvt Oct. 17-18 Smithville Cas Co 1 T Corps Cp Dix Smith, Harry Pvt Feb. 20-18 Williamson Btry E 19 F A Smith, Lloyd Corp Oct. 21-18 Clarksburg 12 Ret Co Gen Serv Inf Snider, Silas F Pvt Oct. 16-18 Pride QMC Rmt Sq Field 334 Snyder, John W Pvt Oct. 7-18 Martinsburg Co H 63 Inf Spindler, William W Pvt Oct. 12-18 Kingwood Co E 33 F A Spinosa, Bruno G Pvt Oct. 3-18 Pierce Co M 71 Inf Spurlock, Willard Pvt Sept. 30-18 Spurlockville Co E 11 Bn Inf Repl Staples, Samuel H 2nd Lt Nov. 4-19 Williamson .......... Staats, Levi Pvt Oct. 1-18 Charleston 40 Co Cas Det 155 Depot Brig Stanley, Jennings B Pvt Oct. 4-18 Gay 13 Co 4 Tng Bn 158 Depot Brig Stephens, Don M Pvt Jan. 21-19 Blacksville Co D 428 Tel Bn Stinson, Jesse M Pvt Oct. 11-18 White Sulphur Spring Provost Gd Cp Meade Stockert, Clifford K Sgt Oct. 11-18 Buckhannon Tn Co 16 Motor Tng Det MG Tng Center Stone, Moss F Corp Mch. 11-18 Logan Btry D 315 F A Stover, Lacy Pvt Oct. 23-18 Clear Creek Co C 330 Inf Strawderman, Lee R Pvt Jan. 14-18 Rough Run 8 Co 2 Tng Bn 155 Dep Brig Stump, Warren W Pvt Aug. 4-18 Auburn 39 Co 10 Bn 152 Depot Brig Stutler, Luther L Pvt Sept. 30-18 Miletus Co A 2 Dev Bn 155 Dep Brig Stutler, Earl G Pvt June 8-17 Sherwood Co K 1 Inf WVNG Summerfield, Barney E Pvt Sept. 22-18 St. Albans 4 Co Cas Det 155 Dep Brig Surgeon, William L Pvt Oct. 5-18 Caldwell Hq Co Tng Det Richmond Swadley, Leslie C Pvt Oct. 15-18 Pnuemonia Ridgley Co A 7 Engrs Tng Regt Swisher, William B Pvt Sept. 26-18 Pnuemonia Levels Hq Det 17 Bn Inf Repl Syms, George C Pvt Sept. 23-18 Pnuemonia Seebert Hq Det 17 Bn Inf Repl Talkington, Hugh C Pvt Oct. 9-18 Mauds Run Co D 113 Am Tn Taylor, John C Pvt Jan. 30-18 Wills Sup Co 7 Inf Taylor, Rufus Pvt Oct. 3-18 Ripley Base Hosp 142 Taylor, William S Pvt Jan. 2-18 Newville 80 Spruce Sq Teeple, Harry S 2nd Lt Oct. 20-18 Wellsburg .......... Tennant, Clyde Pvt Sept. 30-18 Wadestown 21 Co 6 Tn Bn 155 Depot Brig Tephanbock, Virgil A Pvt Sept. 29-18 Laurel Dale 18 Co 5 Tng Bn 155 Dep Brig Testa, Giovanni Pvt Oct. 5-18 Masontown Co C 71 Inf Thomas, Fred Pvt Apr. 12-18 Barnum Base Hosp 114 Thompson, Lewis Pvt Nov. 9-18 Grassy Hq Det 17 Bn Inf Repl Thorn, Herrell H Pvt Oct. 9-18 Princeton Air Serv Radio Sch Columbia Univ Thornton, Herbert O Pvt Oct. 20-18 Oakvale 40 Co 10 Tng Bn 155 Dep Brig Tippens, James L Pvt Oct. 28-18 Parkersburg .......... Tolliver, Noah L Pvt Oct. 10-18 Maben Rmt Det Auxilliary Rmt Dep Trent, Guy Pvt Feb. 1-18 Gilbert Sup Co 315 FA Trevillian, Harold A Pvt Dec. 25-18 Huntington Engrs Unassgd Ft. Benj Harrison Triplett, Edgar Pvt Sep. 26-18 Romney 18 Co 5 Bn 155 Dep Brig Tucker, Charles M Pvt July 19-17 Mannington Co H 2 Sep Bn Inf Wyo N G ______________________________X-Message: #6 Date: Tue, 30 Nov 1999 07:41:10 -0600 From: Denver To: WV-FOOTSTEPS-L@rootsweb.com Message-ID: <3843D3F6.69D0A037@okcity.tds.net> Subject: Revised List of Deceased Soldiers of the World War Content-Type: text/plain; charset=us-ascii Content-Transfer-Encoding: 7bit Revised List of Deceased Soldiers of the World War Domestic Deaths-Continued Died of Diseases and Other Causes Page 42 Tunkin, Noby Pvt Oct. 2-18 Haters Base Hosp 119 Turvey, Frank H Pvt Oct. 12-18 McMechen Tng Det SATC WVU Underwood, Rufus L Pvt Oct 5-18 Charleston Med Dept Underwood, John B Pvt Oct. 9-18 Ashley 3 Co 7 Engrs Tng Regt Van Camp, Samuel F Pvt Sept. 30-18 Parkersburg Co A 336 Bn Tank C Venable, Charles A Pvt Oct. 10-18 Charleston Base Hosp 119 Villers, Frank L Pvt Oct. 2-18 Watson Hq Det 17 Co Inf Repl Wagner, Joseph Pvt Oct. 11-18 Hemlock Motor Co No. 8 Motor Unit Waid, Charles P Pvt Oct. 12-18 Alvon 2 Ord Gd Picatinny Arsenal Walker, Elias G Pvt Sept. 29-18 Fairview 21 Co 6 Tng Bn 155 Dep Brig Walker, Denzel C Pvt Oct. 5-18 Rainelle 25 Co 7 Tng Bn 155 Dep Brig Wandling, Chester A Pvt Oct. 12-18 Kenna Base Hosp 142 MD Warman, Lewis Pvt Jan. 30-19 Sistersville Med Debarkation Hosp 5 Warner, Roy Pvt Oct. 10-18 Riverton Gen Hosp 5 Watson, Joseph 2nd Lt Feb. 18-19 Fairmont .......... Watts, Ore H Pvt Oct. 1-18 Huntington Bakery & Cks Sch Cp Lee Watts, Walter W Sgt Oct. 11-18 Bluefield Hq Co 33 F A Waybright, Luther A Pvt Oct. 3-18 Osceola Co M 71 Inf Wayt, Murl Pvt Aug. 20-18 New Martinsville Co A 1 Prov Bn Engrs Weatherholtz, Luther Pvt Dec. 30-17 Moorefield Co K 150 Inf Webb, James E Pvt Oct. 14-18 Millville Co M 150 Inf Webb, Leslie Pvt Oct. 18-18 Wallace Btry B 31 F A Webster, Winters W Pvt Oct. 12-18 Rimel Provo Gd Camp Meade Wees, Howard F Pvt Jan. 22-19 Elkins 1 Cas Co 1 Bn Repl Tng Center Cp Lee Weikle, Lacy H Pvt Oct. 18-18 Salt Sulpher Springs QMC Ft Houston Tex Wellman, Andrew J Cook Oct. 11-18 East Lynn Co E 8 Bn Inf Repl Westfall, George E Pvt Feb. 12-18 Charleston Co H 4 Inf Wetzel, Sherman Pvt Sept. 25-18 Fairmont 3 Co Cas Det 155 Dep Brig White, Coy Pvt Oct. 11-18 Jenningston Co H 11 Bn Inf Repl White, Roy Pvt Oct. 6-18 .......... 6 Co 2 Tng Bn 158 Dep Brig Whited, Coy Pvt Oct. 7-18 Geneva 155 Dep Brig Whittington, Staunton J Pvt Oct. 11-18 Beaumont Co G 17 Inf Wiley, Jasper Pvt Jan. 10-20 Lick Creek Co A 54 Inf Wilfong, Hobart G Pvt Aug. 2-18 Ivanhoe Md 113 Am Tn Wilkins, Jasper O Pvt Oct. 4-18 Lost River Hq Det 17 Bn Inf Repl Wimer, Leon J Pvt Jan. 31-18 Ruddle QMC Wilson, Cecil G Pvt Sept. 26-18 Edgedale Co 2 Mech Rep Sh 306