West Virginia Statewide Files WV-Footsteps Mailing List WV-FOOTSTEPS-D Digest Volume 99 : Issue 133 Today's Topics: #1 Revised List of Deceased Soldiers [Denver ] #2 Revised List of Deceased Soldiers [Vivian Brinker To: WV-FOOTSTEPS-L@rootsweb.com Message-ID: <3843DF0D.E89A59B6@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 43 Wilson, Newton M Pvt Jan. 24-19 Flat Woods Med Dept Wilson, Jesse B Pvt Sept. 26-18 Wayside Hq Det 17 Bn Inf Repl Wilson, Lkey H Pvt June 18-19 Fairview Utilities Det Cp Hill Wilson, Thomas C Pvt July 26-18 Kasson Cas Det Ft Oglethorpe Wilson, Wilber Pvt Oct. 10-18 Elkview Co G 17 Inf Wilson, William H Pvt Nov. 27-18 Elkins 1 Co Sec A SATC WVU Willey, Herbert Pvt Feb. 13-18 Bellepoint Co F 150 Inf Williamson, Kelley Pvt Dec. 6-17 Dunlow Co K 8 Inf Wingfield, Howard G Pvt Oct. 13-18 Sandstone Btry B 69 F A Winland, Herbert Pvt Oct. 6-18 Reader Co B MP 11 Div Winland, Martin L Pvt Oct. 14-18 Reader Co D 3 Dev Bn 155 Dep Brig Wolf, Edwin W Pvt Oct. 21-18 Newburg Dev Bn 2 Co Cp Sheridan Warley, Ash Pvt Oct. 8-18 Oxley Co H 17 Inf Wright, James Pvt Aug. 25-18 Fairview Co C 71 Inf Wright, Okey C Pvt June 19-19 Spencer MD Gen Hosp Presidio Calif Wright, Arza C Pvt Oct. 8-18 Bridgeport Co F 8 Engrs Tng Regt Wright, James A Rct Feb. 3-18 Lubeck 13 Rct Co CAC Ft. Thomas, Ky Wuerzer, Frank T Pvt Nov. 16-18 Helvetia 18 Co 161 Dep Brig Wyatt, Glen Pvt Oct. 10-18 Clarksburg Btry A 22 F A Wyatt, Richard G Pvt June 27-17 Wyoming County Co C 2 WVNG Yates, Perle R Pvt Sept. 30-18 Benwood Hq Det 17 Bn Inf Repl Yonker, Lynford A Pvt Oct. 19-18 Letart Co E 5 Prov Engrs York, Norman B Pvt Oct. 4-18 Marlinton Co M 18 Bn Inf Repl Young, Burton L Pvt Sept. 24-18 Tariff SATC Purdue Univ Ind Young, Roy O Pvt Oct. 1-18 Drennen Base Hosp 138 Youngblood, Joseph S Corp Oct. 15-18 Paw Paw 155 Dep Brig Deaths in Siberia Buchanan, Andrew T Sgt June 21-19 Evergreen Co C 27 Inf ______________________________X-Message: #2 Date: Tue, 30 Nov 1999 15:57:06 -0600 From: Vivian Brinker To: WV-FOOTSTEPS-L@rootsweb.com Message-Id: <991130155706.584d@RAVEN.CCC.CC.KS.US> Subject: Revised List of Deceased Soldiers of the World War P.36 Revised List of Deceased Soldiers of the World War Domestic Deaths-Continued Died of Diseases and Other Causes Page 36 Jones, Okey D Pvt Oct 14-18 Pneumonia St. George 380 Co Tank Corps Jones, Carl L Pvt Oct 26-17 Tubercular meningitis Mannington Co K 150 Inf Jones, Clem Hays Pvt Oct 6-18 Lobar pneumonia Mannington 27 Co 7 Tng Bn 158 Dep Brig Jones, Marvin G Pvt Jan 31-18 Broncho pneumonia Waysville Btry A 313 F A Jordan, John L Pbt Jan 19-19 Broncho pneumonia Hurricane Hq Co 72 Inf Judy, Jesse L Pvt Feb 17-19 Broncho pneumonia Arbovale 9 Co 3 Tng Bn 154 Dep Brig Justice, Claud B Corp Nov 8-17 Cerebro spinal meningitis Logan Btry E 315 F A Kelley, Robert S Pvt Oct 3-18 Lobar pneumonia Durbin 155 Dep Brig Kelley, Van Pvt Apr 10-18 Lobar pneumonia Kayford Co K 39 Inf Kerns, Clarence Pvt Oct 6-18 Broncho pneumonia Higby Mobile Vet Unit 11 Tng Hq Kesner, William O Pvt Jan 15-19 Broncho pneumonia empyema and peritonitis Rough Run Co B 72 Inf Keyser, Lee Pvt Oct 5-18 Pneumonia Salt Rock Hq Students Tng Cp Sec B Richmond Sch Keyton, Levi M Pvt Oct 3-18 Influenza Martinsburg Btry E 31 F A King, Don B Pvt Oct 14-18 Broncho pneumonia Ripley 6 Co 2 Tng Bn 155 Dep Brig King, Joseph R Pvt Oct 11-18 Broncho pneumonia Paw Paw 9 Co 3 Dev Bn 154 Dep Brig Kitzmiller, Frank G Pvt Jan 6-18 Broncho pneumonia Elk Garden Btry D 313 F A Knightstep, Roy W Pvt Oct 5-18 Broncho pneumonia Ripley Btry E 32 F A Lafferre, William H Pvt Oct 4-18 Broncho pneumonia Belleville Co B 11 Div Tr Hq Lambert, Ralph I Pvt Jan 8-19 Pneumonia Huntington Ord Corps Lang, Roy W Pvt Oct 9-18 Influenza Bridgeport Co L 40 Inf Lawson, John G Pvt Jun 1-19 Erysipclas of face Eckman MG Co 314 Inf Layman, James T Pvt Oct 9-18 Broncho pneumonia Parkersburg 22 Co COTS Lee, Norman E Pvt Oct 4-18 Pneumonia and influenza New Haven Co D 72 Inf Lee, William R Pvt Oct 15-18 Influenza Garretts Bend Med Dept Unasgd Leith, Harry G Pvt Feb 11-18 Peritonitis Bloomery Sup Co 313 F A Leith, Joseph W Pvt Jan 5-18 Pneumonia Bloomery Btry E 313 F A Lewis, Earl Pvt Apr 2-18 Empyene Upper Glade Co C 318 Inf Lieving, Ottie G Corp Mar 20-19 Peritonitis Letart 3 Co 1 Bn 155 Dep Brig Liller, David A Pvt Jul 19-18 Suicide Oldfield Co E 2 Engrs Linger, Louis Pvt May 11-18 Bacillary dysentery Weston Co D 138 MG Bn Linawaver, Marshall W Pvt Oct 12-18 Lobar pneumonia Berkeley Spring Base Hosp 137 Linn, Hugh R Pvt Apr 25-20 Heart Disease Clarksburg Med Dept Little, William McK Pvt Mar 16-19 Lobar pneumonia Lindside 3 Co 1 Bn 155 Dep Brig Lively, Lloyd E Pvt Oct 10-18 Influenza and pneumonia Wayside Co D 17 Inf Logsdon, Thomas F Pvt Oct 8-18 Pneumonia Moundsville 28 Co 7 Bn 154 Dep Brig Looman, Arthur J Pvt Oct 7-18 Influenza and broncho pneumonia Mannington Co K 72 Inf Looman, Dellas Pvt Oct 8-18 Brocho pneumonia Wyatt Co L 17 Inf ______________________________X-Message: #4 Date: Tue, 30 Nov 1999 23:25:11 EST From: Sherneff44@aol.com To: WV-FOOTSTEPS-L@rootsweb.com Message-ID: <0.d5a8d79e.2575fd27@aol.com> Subject: Revised List of Deceased Soldiers Content-Type: text/plain; charset="us-ascii" Content-Transfer-Encoding: 7bit Died of Wounds Received in Action page 15 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 ______________________________X-Message: #5 Date: Tue, 30 Nov 1999 23:25:20 EST From: Sherneff44@aol.com To: WV-FOOTSTEPS-L@rootsweb.com Message-ID: <0.ab25b41d.2575fd30@aol.com> Subject: Revised List of Deceased Soldiers Content-Type: text/plain; charset="us-ascii" Content-Transfer-Encoding: 7bit Died of Wounds Received in Action page 16 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 ______________________________X-Message: #6 Date: Wed, 01 Dec 1999 06:03:18 -0500 From: "Chris & Kerry" (by way of Valerie & Tommy Crook ) To: WV-FOOTSTEPS-L@rootsweb.com Message-Id: <3.0.5.32.19991201060318.00cb7040@trellis.net> Subject: Wiley Marion Hale, Mingo County, WV Content-Type: text/plain; charset="us-ascii" The History of West Virginia, Old and New Published 1923, The American Historical Society, Inc. Chicago and New York, Volume II pg.61 WILEY MARION HALE. One of the substantial and well ordered financial institutions of Mingo County is the Kermit State Bank, at Kermit, of which Mr. Hale was one of the organizers and of which he has served as cashier from the time of its incorporation. The first president was D. E. Hewitt, who continued the incumbent of this office until his death, in the winter of 1921-2. Floyd Brewer is vice president. Mr. Hale was born on his father's farm ten miles east of Inez, Martin County, Kentucky, and the date of his nativity was February 21, 1873. He is a son of George W. and Sallie (Parsley) Hale, the former of whom died in 1904, at the age of sixty-one years, and the latter of whom died in the following year, at the age of fifty-six. The father was born in Floyd County, Kentucky, and in addition to becoming one of the progressive farmers of his native state he was also identified with the timber business and was associated with M. H. Johns in the conducting of a general store on Wolf Creek in Martin County, Kentucky. In 1888 he was elected county clerk of Martin County, was re-elected at the close of his first term, and thus held the office eight years. As a gallant young soldier of the Union in the Civil war he was a member of Company K, Fourteenth Kentucky Volunteer Infantry, and he took part in many engagements. He was with General Sherman's army in the historic Atlanta campaig! n and subsequent march to the sea, and at the battle of Kenesaw Mountain he was wounded, though not seriously. He was a republican, was affiliated with the Grand Army of the Republic, and he and his wife were earnest members of the Methodist Church at Inez, Kentucky, which he served as superintendent of the Sunday School. Of their five children, all sons, John W. is now serving as assessor of Martin County, Kentucky; Robert L. is cashier of the Deposit Bank at Inez, that county; Wiley M., of this sketch, was next in order of birth; Julius C. is a merchant at Pilgrim, Martin County, a village near the old home of the Hale family; and Wallace B. is associated with a coal company at Burch, West Virginia. Wiley M. Hale completed his early school work in the public schools at Barbourville, West Virginia, under the tutorship of G. W. F. Hampton, and for twelve years thereafter he was a successful and popular teacher in the schools of his native county, where his final pedagogic service was in the village schools at Inez. He became assistant to his father in the office of county clerk, and in 1904 was elected circuit clerk for Martin County. In the following year he there became cashier of the Inez Deposit Bank, and of this position he continued the incumbent fifteen years, his resignation taking place when he became one of the organizers of the Kermit State Bank, of which he has since continued the cashier. In his native county he was active and influential in securing leases for those who there carried forward oil and gas development, and the same progressive and loyal civic spirit has animated him since he established him home in West Virginia. Mr. Hale is a staunch republican, he and his wife are members of the Methodist Episcopal Church, South, and in the Masonic fraternity he has received the thirty-second degree of the Scottish Rite as a member of the Consistory at (Covington, Kentucky. In connection with his York Rite affiliations he served ten years as master of the Blue Lodge at Inez, that state, besides having been for one year the noble grand of the local lodge of the Independent Order of Odd Fellows. The year 1894 recorded the marriage of Mr. Hale and Miss Nickotie Spaulding, daughter of John K. Spaulding, of Warfield, Kentucky. Of the children of this union the eldest, George W., is assistant cashier of the Kermit State Bank; Maude is the wife of Elmer Stepp, a member of the West Virginia State Police, their home being at Madison; and the younger children, still of the parental home circle, are Rudolph, Wallace M. and Lewis D.