Summarize each obit. List name. Include date of death, location of death, cause
of death, career, officiant, location of funeral, survivors, and
location of burial.
Here is a summary of each obituary from the provided documents.
📰 Obituary Summaries
Harry C. Burner
Name: Harry Crawford Burner 1
Date of Death: Sunday, March 18, 1962 2
Location of Death: An Elkins nursing home 3
Cause of Death: Not specified 4
Career: Not specified; he was a member of the Methodist Church 5
Officiant: The Rev. John A. Helms 6
Location of Funeral: Bartow Methodist Church 7
Survivors: Wife, Mrs. Maude Arbogast Burner 8; a son, Lincoln C. Burner9; a sister, Mrs. Link Oldaker 10; and one grandchild 11
Location of Burial: Arbovale Cemetery 12
George Hunter Adams
Name: George Hunter Adams 13
Date of Death: Saturday, January 30, 1965 14
Location of Death: His home in Dunmore 15
Cause of Death: Heart attack 16
Career: Farmer and mechanic 17
Officiant: The Rev. Denver Lively 18181818
Location of Funeral: Baxter Presbyterian Church at Dunmore 19191919
Survivors: Wife, Mrs. Leta M. Adams 20202020
Location of Burial: Arbovale Cemetery 21212121
Charles P. Adams
Name: Charles P. Adams 2222222222222222
Date of Death: Saturday night, December 9, 1950 2323
Location of Death: Near Dunmore 2424
Cause of Death: Years of invalidism 2525
Career: Employed by the Chesapeake & Ohio Railway as a section foreman for more than fifty years 26262626
Officiant: His pastor, Rev. Graham Keyes 2727
Location of Funeral: Dunmore 2828
Survivors: Widow and their son, Hunter 29292929
Location of Burial: Oddfellow cemetery near Elkins 30303030
Mrs. Margaret N. Acord
Name: Mrs. Margaret Nottingham Acord 31
Date of Death: Sunday evening, March 23 32
Location of Death: The home of her daughter, Mrs. Edith Collins 33
Cause of Death: Not specified 34
Career: Not specified 35
Officiant: Not specified 36
Location of Funeral: Green Bank Methodist Church 37
Survivors: Daughter, Mrs. Edith Collins 38
Location of Burial: Nottingham Cemetery on the farm on which she was reared 39393939
Summers Adkison
Name: Summers Adkison 40404040404040
Date of Death: October 3, 1949 41
Location of Death: Not specified 42
Cause of Death: Failing health for some months 43
Career: Not specified 44
Officiant: Not specified (no arrangements announced) 45
Location of Funeral: Not specified (no arrangements announced) 46
Survivors: Brother, Glen Adkison 47474747
Location of Burial: Ruckman cemetery 48
Allan Adkison
Name: Allan Adkison 49
Date of Death: Saturday, January 14, 1932 50
Location of Death: His home at Seebert 51
Cause of Death: Not specified 52
Career: Not specified 53
Officiant: Not specified 54
Location of Funeral: Not specified (body was buried on Sunday) 55
Survivors: Wife, who was Miss Margaret Payne56; and their five children: Wm. H., Otto, Thrasher, Mrs. Geneva Carpenter, and Miss Maud 57
Location of Burial: Oak Grove Cemetery, at Hillsboro 58
Mrs. Grattie Curry Adams
Name: Mrs. Grattie Addela Curry Adams 595959
Date of Death: January 11, 1976 60
Location of Death: Not specified (lived near Seattle, Washington) 61
Cause of Death: Not specified 62
Career: Last surviving member of the Anson and Mary Curry marriage 63
Officiant: Not specified 64
Location of Funeral: Not specified 65
Survivors: Two sons, Stert Adams and Howard Adams666666. Her husband, Kenneth Adams, and son, Seth Adams, preceded her in death 67
Location of Burial: Not specified 68
Mrs. Charles P. Adams
Name: Mrs. Lucy F. Adams 696969
Date of Death: Saturday, February 15, 1958 70
Location of Death: Her home at Dunmore 71
Cause of Death: Not specified 72
Career: Not specified 73
Officiant: The Rev. Ed Thomas 74
Location of Funeral: Smith's Funeral Home 75
Survivors: One son, Hunter Adams76. She was the widow of the late Charles P. Adams 77
Location of Burial: Oddfellow Cemetery at Elkins 78787878
Catherine Atkinson
Name: Miss Catherine Atkinson 79
Date of Death: Sunday morning, April 11, 1965 80
Location of Death: Intersection near Fairfax, Virginia 81
Cause of Death: Killed in a collision (car struck by a truck) 82
Career: Not applicable (aged 15) 83
Officiant: Not specified 84
Location of Funeral: Not specified 85
Survivors: Grandaughter of Mr. and Mrs. Sterl Camden86; grandniece of Mrs. Carl Slaven 87
Location of Burial: Not specified 88
James A. Arbogast
Name: James A. Arbogast 898989
Date of Death: Not specified 90
Location of Death: Newport, Pennsylvania 919191
Cause of Death: Not specified 92
Career: Not specified 93
Officiant: Not specified 94
Location of Funeral: Not specified 95
Survivors: Not specified 96
Location of Burial: Not specified 97
Arthur A. Addleman
Name: Arthur Alvin Addleman 98
Date of Death: Monday, April 10, 1967 99
Location of Death: A Beckley hospital 100
Cause of Death: Long illness 101
Career: Retired Chesapeake and Ohio Railway agent with fifty years of service 102
Officiant: Not specified 103
Location of Funeral: Not specified 104
Survivors: Two sons, two daughters; one brother, W. W. Addleman 105; and ten grandchildren 106
Location of Burial: Not specified 107
Mrs. Rosa Adeline Addington
Name: Mrs. Rosa Adeline Addington 108108108108
Date of Death: Friday, January 22, 1960 109109
Location of Death: Akron, Ohio (while visiting relatives) 110110
Cause of Death: Ill several weeks 111111
Career: Not specified 112112
Officiant: The Rev. Leonard Arnold and the Rev. Harry Zickafoose 113113113113
Location of Funeral: Cass Baptist Church 114114114114
Survivors: Three daughters, Mrs. Clarence Seabolt, Mrs. Paul Brake, and Mrs. Norman Sharp 115115; two sons, Edward and Staff Sergeant James G. Addington116116; a sister, Mrs. Carl Bostic 117117; three brothers, John Dale, Charles Dale, and Worley Dale 118118; seventeen grandchildren and thirty great-grandchildren 119119
Location of Burial: Wanless Cemetery 120120120120
Tivis B. Adkins
Name: Tivis B. Adkins 121
Date of Death: Friday, March 7, 1952 122
Location of Death: His home on Droop 123
Cause of Death: Extended illness 124
Career: Merchant and postmaster at Droop 125
Officiant: Rev. Calvin Lewis and Rev. Roger Melton 126
Location of Funeral: Laurel Hill Church 127
Survivors: Wife, Mrs. Mabel Adkins128; four sons, L. B., E. L., P. W., and R. C.129; four daughters, Mrs. Maude Surbaugh, Mrs. Ruth Hollandsworth, Doris Adkins, and Mrs. Lucille Gum 130
Location of Burial: Walker Cemetery 131
Fred E. Adkison
Name: Fred E. Adkison 132
Date of Death: Thursday, November 10, 1960 133
Location of Death: A Veterans hospital in St. Petersburg, Florida 134
Cause of Death: Not specified 135
Career: Served in World War I136136136136; worked as a miner; guard for the Leyland Electrical Company 137
Officiant: Rev. H. M. Pennington 138
Location of Funeral: Smith Funeral Home 139
Survivors: Wife, Mrs. Mabel Adkison 140; two brothers, George Adkison and Clifford Adkison141; also two sisters, Mrs. H. C. Miller and Miss Elsie Adkison142. Two brothers, Coe Adkison and Okey Adkison, preceded him in death 143
Location of Burial: Mountain View Cemetery (with military honors by Veterans of Foreign Wars) 144144144144
David A. Adkison
Name: David Allen Adkison 145145145145
Date of Death: May 20, 1997 146
Location of Death: Home at Clendeninville 147
Cause of Death: Short illness 148
Career: Driver and laborer for Atlantic Refrigeration at Frankford 149
Officiant: The Rev. Dan Arbogast 150
Location of Funeral: McCraw Funeral Home in Frankford 151
Survivors: Father, Paulmer Lee Adkison 152; wife, Teresa Adkison 153; two sons, Mark Adkison and Wesley Adkison 154; one daughter, Christie Adkison 155; one brother, Paulmer Adkison, Jr. 156; three sisters, Esther Lee Pace, Carol Pendleton, and Margaret Brown 157; one stepbrother, Bruce Adkison 158; and one stepsister, Lisa Adkison 159
Location of Burial: Stephens Hole Run 160
Harper Adkison
Name: Harper Adkison 161161161
Date of Death: Wednesday morning, July 28, 1954 162
Location of Death: His home on Kee Flat, near Marlinton 163
Cause of Death: Not specified (had been an invalid for about twenty years) 164
Career: Contractor, land surveyor and civil engineer 165
Officiant: Rev. J. D. Arbuckle 166
Location of Funeral: Marlinton Presbyterian Church 167
Survivors: Sister, Mrs. O. E. McKeever 168; children from marriage to Miss Lena Duncan: Dale, George P., and Isaac D. 169
Location of Burial: Family plot in Mountain View Cemetery 170
David M. Adkison
Name: David M. Adkison 171171171
Date of Death: Sunday afternoon, October 17, 1937 172172172
Location of Death: In an ambulance (collapsed in an automobile in his garage) 173173173
Cause of Death: Heart ailment 174174174
Career: Building contractor 175175175; former employe of the Kanawha county school board 176176176176
Officiant: Not specified 177
Location of Funeral: Not specified 178
Survivors: Widow, Mrs. Laura Adkison 179179179179; three sons, Paul, Jerry, and Clyde Adkison180180180180; a daughter, Mrs. Opal Cline 181181181181; and three brothers, Glen, Emory, and Summers Adkison 182182182182
Location of Burial: Not specified 183
Mrs. Harper Adkison
Name: Mrs. Lena L. Adkison 184
Date of Death: Tuesday, October 27, 1964 185
Location of Death: Denmar State Hospital 186
Cause of Death: Long illness 187
Career: Member of the Marlinton Presbyterian Church 188
Officiant: The Rev. W. E. Pierce 189
Location of Funeral: Marlinton Presbyterian Church 190
Survivors: Three sons, Dale Adkison, Isaac Adkison, and George Price Adkison 191; and five grandchildren192. She was the widow of Harper Adkison 193
Location of Burial: Mountain View Cemetery 194
Thrasher Adkison
Name: Thrasher Adkison 195195195
Date of Death: January 10, 1940 196
Location of Death: Not specified 197
Cause of Death: Illness of one and one half years 198
Career: Not specified; united with the Methodist Church 199
Officiant: Rev. L. S. Shires and Rev. Quade R. Arbogast 200
Location of Funeral: Hillsboro Methodist Church 201
Survivors: Mother, Mrs. Margaret Adkison 202; children: Genevieve, Jeannette, Woodrow, Dewey, Lorraine, and Billy203; two sisters, Mrs. Floyd Carpenter and Mrs. Chas C. Carpenter 204; two brothers, Will Adkison and Otto Adkison205. His wife preceded him in death on July 11, 1939 206
Location of Burial: Brick Church Cemetery 207
George Adkison
Name: George Adkison 208
Date of Death: Thursday, January 7, 1971 209
Location of Death: Troy, New York 210
Cause of Death: Long illness 211
Career: Not specified 212
Officiant: Not specified 213
Location of Funeral: Troy, New York 214
Survivors: Wife, Mrs. Lucille Adkison 215; one son, William Adkison216; one daughter, Mrs. Carole De Giorgio217; also two daughters by a former marriage, Mrs. Hilda Bobblett and Mrs. Lucille Kershner 218; and one sister, Miss Elsie Adkison 219
Location of Burial: Troy, New York 220
John McKinley Alderman
Name: John McKinley Alderman 221
Date of Death: Friday, November 13, 1981 222
Location of Death: Not specified 223
Cause of Death: Heart attack 224
Career: Retired woodsman 225
Officiant: The Rev. Jack K. Wallace 226
Location of Funeral: Jack K. Wallace Funeral Home Chapel in Lewisburg 227
Survivors: Three daughters, Reta Snedegar, Theda Clutter, and Lorene Pritt228; 24 grandchildren and three great-grandchildren229. Preceded in death by his wife, Abbie Adelene Cutlip Alderman, and a son, Dennis Alderman 230
Location of Burial: Mountain Gate Cemetery near Renick 231
Mrs. Martha Alderman
Name: Mrs. Martha Sharp Alderman 232
Date of Death: Early Tuesday, January 20, 1970 233
Location of Death: Pocahontas Memorial Hospital 234
Cause of Death: Short illness 235
Career: Member of the Methodist Church 236
Officiant: Rev. Alfred Gum 237
Location of Funeral: West Union Methodist Church near Woodrow 238
Survivors: Mother, Mrs. Dora Combs 239; a brother, Norman S. Sharp240; a sister, Mrs. Ruby Larocca241. She was the widow of Rice Alderman 242
Location of Burial: Cochran Cemetery near Woodrow 243
Henry Alderman
Name: Henry B. Alderman 244
Date of Death: Tuesday, January 3, 1978 245
Location of Death: Home at Neston, Roane County 246
Cause of Death: Long illness 247
Career: Not specified 248
Officiant: The Rev. Thomas McFadden 249
Location of Funeral: White-White Funeral Home, Richwood 250
Survivors: Wife, Princie251; daughter, Mrs. Velma Odell252; sisters, Mrs. Gladys LeMaster and Mrs. Mary Mitchell 253; brothers, Carl and Arthur 254
Location of Burial: Baber Cemetery 255
Mrs. Evelyn Jewel Alderman
Name: Mrs. Evelyn Jewel Alderman 256
Date of Death: Saturday, February 5, 1983 257
Location of Death: An Olean hospital 258
Cause of Death: Short illness 259
Career: Housewife; member of the Baptist Church 260
Officiant: The Rev. Leonard Arnold and Rev. Verlin Butcher 261
Location of Funeral: Van Reenen Funeral Home 262
Survivors: Husband, Lonnie Alderman 263; two daughters, Lois Carlson and Barbara Knarr 264; four brothers, Paul, Kyle, Norman, and Fred Irvine 265; a sister, Eleie Long 266; five grandchildren and a great-grandchild267. Preceded in death by three brothers, Gale, Dale, and Glenn Irvine 268
Location of Burial: Oak Grove Cemetery at Hillsboro 269
Merrick Jackson Alderman
Name: Merrick Jackson Alderman 270
Date of Death: Wednesday, September 3, 1969 271
Location of Death: C & O Hospital at Clifton Forge, Virginia 272
Cause of Death: Long illness 273
Career: Farmer 274; member of the First Church of God in White Sulphur Springs 275
Officiant: The Rev. E. N. Clower 276
Location of Funeral: Shanklin Funeral Home Chapel at White Sulphur Springs 277
Survivors: Wife, Mrs. Therea Allen Alderman 278; two brothers, Henry Alderman and Thomas Alderman 279; an adopted brother, Harry Alderman280; and two sisters, Mrs. Mary Kennedy and Mrs. Carrie Hackett 281
Location of Burial: Greenbrier Memorial Gardens Lewisburg 282
D. W. Alderman
Name: Doctor Wallace Alderman 283
Date of Death: Friday, December 29, 1944 284
Location of Death: A Charleston hospital 285
Cause of Death: Not specified 286
Career: Not specified 287
Officiant: Rev. L. E. Saville 288
Location of Funeral: The home at Minnehaha Springs 289
Survivors: Wife, Mrs. Anna Ward Alderman290; and his children: Lt. Marjorie Alderman, Pfc. Raymond and Cpl. Lacy Alderman, Mrs. C. N. Jones, Ozalia, Dorothy, Gilbert, Wilbur, Guy, and Roy 291
Location of Burial: Alderman cemetery 292
John Dixon Alderman
Name: John Dixon Alderman 293293293293293293293293293
Date of Death: Tuesday, June 29, 1971 294294294294294294294294294
Location of Death: Rockingham Memorial Hospital 295295295295295295295295295
Cause of Death: Not specified 296296296
Career: Operator of J. D.'s Barber Shop 297297297297297297297297297
Officiant: The Rev. A. R. Bolls 298298298298
Location of Funeral: Lindsey Harrisonburg Funeral Home 299299299299
Survivors: Wife, Mattie300300300300. He was the last member of his family, preceded in death by five brothers and one sister 301301301301
Location of Burial: East Lawn Memorial Gardens 302302302302
A. E. Alderman
Name: Alpha Ernest Alderman 303
Date of Death: Monday, June 21, 1965 304
Location of Death: His home at White Sulphur Springs 305
Cause of Death: Long illness 306
Career: Woodsman and farmer 307
Officiant: The Rev. Edward S. Shirley 308
Location of Funeral: Shanklin Funeral Home Chapel 309
Survivors: Wife, Mrs. Tennant Corron Alderman 310; two sons, Wyatt Hill Alderman and Walter A. Alderman 311; one brother, Andrew H. Alderman 312; six grandchildren, and three great-grandchildren 313
Location of Burial: Hillcrest Cemetery at White Sulphur Springs 314
Ralph E. Alderman
Name: Ralph E. Alderman 315
Date of Death: Friday, April 3, 1970 316
Location of Death: Veterans Hospital in Allen Park, Michigan 317
Cause of Death: Long illness 318
Career: Not specified; member of Huntersville Lodge AF & AM. No. 65 319
Officiant: The Rev. John C. Gilbert 320
Location of Funeral: Buresh Funeral Home Chapel 321
Survivors: Wife, Louise 322; one sister, Grace M. Grafton 323; four brothers, Fred Alderman, Phillip Alderman, Romie Alderman, and Bernard Alderman 324324324324
Location of Burial: Acacia Park Cemetery, Birmingham, Michigan 325
W. C. Alderman
Name: William C. Alderman 326326326
Date of Death: January 26, 1943 327327327
Location of Death: Not specified 328
Cause of Death: Not specified 329
Career: Not specified 330
Officiant: Not specified 331331
Location of Funeral: Not specified 332332
Survivors: Daughters, Mrs. Mary Kellison and Mrs. Russhia Meadows 333333333333; surviving sons are Bedford, Clarence, Warwick, Samuel, and Gilbert334334334334. Brother, Rev. Gilbert Alderman, remains335. His wife, Phoebe Alderman, and another son, Esco, preceded him in death 336336336336336336336336336336336336336336336336
Location of Burial: Alderman cemetery on North Fork of Anthonys Creek 337337337337
Esco Alderman
Name: Esco Alderman 338
Date of Death: Monday, September [date missing], 1938 339
Location of Death: A hospital in Baltimore 340
Cause of Death: Not specified 341
Career: Not specified 342342
Officiant: Not specified (with Odd Fellow honors) 343343
Location of Funeral: Not specified (body was buried on Wednesday afternoon) 344344
Survivors: Wife and a number of grown children 345345345345
Location of Burial: Family graveyard on his farm on Cummings Creek, near Huntersville 346346346346
Roy Alderman
Name: Roy Alderman 347347347
Date of Death: About two weeks prior to the notice 348
Location of Death: Near Spokane, Washington 349
Cause of Death: Auto accident 350
Career: Not specified 351
Officiant: Not specified 352
Location of Funeral: Not specified 353
Survivors: Parents, Mattie and Dock Alderman 354354354354
Location of Burial: Not specified 355
Master Sergeant Marion Claude Altare
Name: Master Sergeant Marion Claude Altare 356
Date of Death: Sunday, February 10, 1957 357
Location of Death: Camp McGuyle Hospital, Honshu, Japan 358
Cause of Death: Not specified 359
Career: Stationed with the United States Marine Corps; veteran of 17 years service 360360
Officiant: Not specified 361
Location of Funeral: Bluefield 362
Survivors: Wife and their two children 363; father, Hunter F. Altare364; sister, Mrs. Fred Snyder 365
Location of Burial: Monte Vista Cemetery (with military honors) 366
Mrs. Lena Belle Alberts
Name: Mrs. Lena Belle Alberts 367367367
Date of Death: Wednesday, April 5, 1939 368
Location of Death: Her home at Millpoint 369
Cause of Death: Not specified 370
Career: Not specified 371
Officiant: Not specified 372
Location of Funeral: Not specified 373
Survivors: Three children, Mrs. Gladys Smith, Mrs. Violet Sharp, and Mrs. Annabelle Kramer 374
Location of Burial: Sharp graveyard 375
Mrs. Pearl Alderman
Name: Mrs. Pearl Alderman 376
Date of Death: August 10, 1965 377
Location of Death: Mississippi Baptist Hospital, Jackson, Mississippi 378
Cause of Death: Heart attack, after an illness of two weeks 379
Career: Not specified; member of Riverside Independent Methodist Church and Daughters of America, Council No. 13, and Auxiliary of Junior Order of United American Mechanics 380380380380
Officiant: The Rev. B. K. Hardin, assisted by Rev. Robert Russum 381
Location of Funeral: Wright and Ferguson Chapel 382
Survivors: Husband, Rev. T. G. (Teddy) Alderman383383383383383383383383383; six sons: T-Sgt. Glenn Spinks, Nelson Spinks, Warren Alderman, Harold Alderman, Captain Hale Alderman, and Rev. Arlo J. Alderman384384384384; two daughters, Mrs. William (Lucille) Bryant and Thelma Alderman385; 14 grandchildren and one great-grandchild 386; four brothers, Edgar Dean, Clyde Dean, Guy Dean, and Grady Dean387; three sisters, Mrs. R. M. Clutter, Mrs. Jim Arnold, and Mrs. Clive A. Alderman 388; two half brothers, Foster Dean and Lodge Dean 389; and one half sister, Miss Anna Belle Dean 390
Location of Burial: Jackson, Mississippi 391
Warwick P. Alderman
Name: Warwick Peyton Alderman 392
Date of Death: Thursday, August 2, 1951 393
Location of Death: Richwood (died on a visit to his son) 394
Cause of Death: Heart attack 395
Career: Not specified 396
Officiant: Rev. R. H. Skaggs assisted by E. Clyde Bussard 397
Location of Funeral: Smith Funeral Home 398
Survivors: Wife, Sabina Woodridge Alderman 399; six children, Fred W., Mrs. Grace M. Alderman, Ralph G., Romie G., Phillip S., and Bernard 400; three brothers, Gilbert, Clarence V., and Sam401; his two sisters, Mrs. C. H. Kellison and Mrs. T. S. Meadows 402; and 18 grandchildren 403403403403
Location of Burial: Huntersville cemetery 404
Timothy Samuel Alderman
Name: Timothy Samuel Alderman 405405405405
Date of Death: Saturday, April 18, 1964 406406406406
Location of Death: Pocahontas Memorial Hospital 407407407407
Cause of Death: Long illness 408408408408
Career: Member of the Minnehaha Springs Methodist Church 409409409409
Officiant: The Rev. L. E. Saville and the Rev. Rex Ball 410410410410
Location of Funeral: Minnehaha Springs Methodist Church 411411411411
Survivors: Two brothers, Willie Alderman and J. D. Alderman 412412412412
Location of Burial: Alderman Cemetery 413413413413
Harry James Alderman
Name: Harry James Alderman 414
Date of Death: Saturday, April 29, 1961 415
Location of Death: His home at Richwood 416
Cause of Death: Long illness 417
Career: Farmer and woodsman 418
Officiant: The Rev. Don L. Jackson 419
Location of Funeral: White and Coleman Funeral Home in Richwood 420
Survivors: Wife, Wavie 421; three sons; eight daughters; two sisters; three brothers, Earl Alderman, Arthur Alderman, and Henry Alderman 422; and eleven grandchildren 423
Location of Burial: Baber Cemetery near Richwood 424
Mrs. Ada Alderman
Name: Mrs. Ada Dean Alderman 425425425
Date of Death: January 27, 1943 426
Location of Death: Not specified (suffered a broken thigh in a fall in May) 427
Cause of Death: Not specified (suffered injury in previous May) 428
Career: Member of the Methodist Church 429429429429
Officiant: Her pastor, Rev. L. E. Saville 430
Location of Funeral: Huntersville Methodist Church 431
Survivors: Sons: Warwick, Henry, Merrick, Thomas, and an adopted son Harry432; daughters: Mrs. Mary Kennedy and Mrs. Carrie Noble 433; brothers: Ellis, Cecil, Forrest, and James Dean 434434434434; and sister Miss Blanche Dean435435435435. She was the widow of Esco Alderman 436
Location of Burial: Family cemetery on Cummings Creek 437
Daniel Shade Alderman
Name: Daniel Shade Alderman 438438438
Date of Death: Thursday, January 30, 1947 439
Location of Death: Pocahontas Memorial Hospital 440
Cause of Death: Short illness 441
Career: Not specified 442; was saved at Mount Zion Methodist Church 443
Officiant: H. D. Sloan, Rev. Arlo Alderman (a grandson) and Rev. Sherman Markley 444444444
Location of Funeral: Cummings Creek Methodist Church 445445445
Survivors: Parents, Clive Allison and Elsie Rebecca Alderman446; seven sisters, Mrs. Grace Whiting, Mrs. Edith Van Reenen, Mrs. Veda Hively, Mrs. Blanche Hotsenpiller, Mrs. Faye Sheets, Joy, and Elaine 447447447447; and one brother, Junior448448448448. One brother, Noel, preceded him in death 449449449449
Location of Burial: Kellison cemetery, Watoga State Park 450450450
Arnold Alderman
Name: Arnold Alderman 451451451451451451451451451451451
Date of Death: Monday morning, November 22, 1954 452452452452452452452
Location of Death: Pocahontas Memorial Hospital (died a few hours after accident on Droop Mountain) 453453453453
Cause of Death: Fatally injured in an automobile wreck 454454454454454454454
Career: Not specified 455
Officiant: Rev. T. G. Alderman, assisted by J. W. Holliday, Rev. L. E. Saville and Rev. Dean 456456456456
Location of Funeral: Cummings Creek Church 457457457457
Survivors: Parents, Mr. and Mrs. John Allen 458458458458
Location of Burial: Beaver Creek Cemetery 459
George Fountain Alderman
Name: George Fountain Alderman 460
Date of Death: September 22, 1964 461
Location of Death: An Elkins hospital 462
Cause of Death: Long illness 463
Career: Lumberman and farmer 464; was one of the last survivors of the white pine logging days 465
Officiant: H. D. Sloan, Rev. Arlo Alderman (a grandson) and Rev. Sherman Markley 466
Location of Funeral: Cummings Creek Methodist Church 467
Survivors: Nine children (from marriage to Susan Nevada Kellison, who preceded him in death): Mrs. Ellawood (Ruby) Hill, Mrs. Guy (Edith) Dean, Mrs. Origen (Eula) Underwood, Clive Ulric, Norman, Theodore, Lawrence, Neil, and Mrs. Cecilia Kellison468468468468468468468468468468468468468; 52 grandchildren, 98 great-grandchildren and 7 great-great-grandchildren469. Five sisters and one half brother preceded him in death 470
Location of Burial: Kellison cemetery, Watoga State Park 471
Bedford W. Alderman
Name: Bedford W. Alderman 472
Date of Death: Wednesday, March 1, 1950 473
Location of Death: His home on Anthony's Creek 474
Cause of Death: Failing health for several months 475
Career: Upright, industrious, useful citizen 476
Officiant: Rev. T. G. Alderman, assisted by Revs. Vass, Arnold and Saville 477
Location of Funeral: Cochran Creek Church 478
Survivors: Second wife, Miss Sarah Combs 479; ten children: Alex, Dallas, Alvin, Walter, Lewis, Woodrow, William, Mesdames Levia Lewis, Mabel Combs, and Madge Lee480; sisters, Mrs. C. H. Kellison and Mrs. Rachel Meadows 481; brothers, Gilbert, Warwick, Samuel, and Clarence 482
Location of Burial: Alderman family cemetery on Douthards Creek 483
Mitchell Alderman
Name: Mitchell Alderman 484
Date of Death: Saturday, March 13, 1971 485
Location of Death: White Sulphur 486
Cause of Death: Not specified 487
Career: Retired line foreman for the Tree Expert Co; served as constable for a number of years in Greenbrier County 488
Officiant: The Rev. Eddie B. Klye 489
Location of Funeral: Alvon United Methodist Church 490
Survivors: Four daughters, Mrs. Freda Wade, Mrs. Olga Wade, Mrs. Mabel Hardiman, and Gunnery Sgt. Dorothy Alderman 491; four sons, Kermit, Mason, Kenton, and Charles Dale Alderman492; a sister, Mrs. Golda Lee493; 14 grandchildren, and 8 great-grandchildren 494
Location of Burial: Alvon United Methodist Church cemetery 495
Thomas E. Alderman, Sr.
Name: Thomas E. Alderman, Sr. 496
Date of Death: January 11, 1976 497
Location of Death: Sacred Heart Hospital (dead on arrival) 498
Cause of Death: Heart attack while shoveling snow 499
Career: Employe of Cumberland Contracting Company; World War II veteran 500; member of Teamsters and Chauffeurs Local 453 501
Officiant: Rev. Herold W. Crabtree 502
Location of Funeral: George Funeral Home in Cumberland 503
Survivors: Widow, Mrs. L. Maye Hill Alderman504; one daughter, Mrs. Ann Ruehl505; two sons, Thomas E. Alderman, Jr., and CPO L. Edward Alderman506; two sisters, Mrs. Carrie Hackett and Mrs. Mary Kennedy 507; and 12 grandchildren and one great-grandchild 508
Location of Burial: Rest Lawn Memorial Gardens in Cumberland 509
William Henry Alderman
Name: William Henry Alderman 510
Date of Death: Monday, January 4, 1971 511
Location of Death: Pocahontas Memorial Hospital 512
Cause of Death: Not specified 513
Career: Woodsman; member of Odd Fellows Lodge 514
Officiant: The Rev. Sherman Markley 515
Location of Funeral: Van Reenen Funeral Home Chapel 516
Survivors: Two daughters, Mrs. Leeta Ryder and Mrs. Nellie Combs 517; two brothers, Thomas Alderman and Harry Alderman518; two sisters, Mrs. Carrie Hackett and Mrs. Mary Kennedy 519; and six grandchildren 520
Location of Burial: Beaver Creek Cemetery 521
Mrs. Jewel Alderman
Name: Mrs. Jewel Grimes Alderman 522
Date of Death: Wednesday, September 2, 1964 523
Location of Death: Cleveland, Ohio 524
Cause of Death: Not specified 525
Career: Not specified 526
Officiant: The Rev. J. O. Shank 527
Location of Funeral: Marlinton Church of the Nazarene 528
Survivors: Father, Guy Grimes 529; three children, Clara Kellison, George Alderman, and Judy Alderman 530
Location of Burial: Beaver Creek Cemetery 531
Mrs. R. A. Alderman
Name: Mrs. Ruedema Alderman 532
Date of Death: Sunday, December 19, 1965 533
Location of Death: A rest home at Staunton, Virginia 534
Cause of Death: Not specified 535
Career: Not specified 536
Officiant: Dr. Julia Pent
Location of Funeral: Graveside in Riverview Cemetery 537
Survivors: Two daughters, Mrs. Lenaviers Huhner and Mrs. Leona Hoke 538; one son, Summers Alderman539; one sister, Mrs. Nancy Harman 540; and one brother, Thomas Smith541. Her husband, Ira D. Alderman, preceded her in death 542
Location of Burial: Riverview Cemetery (graveside) 543
Rice W. Alderman
Name: Rice W. Alderman 544
Date of Death: Saturday, June 27, 1959 545
Location of Death: Pocahontas Memorial Hospital 546
Cause of Death: Not specified 547
Career: Veteran of World War I 548
Officiant: The Rev. T. G. Alderman 549
Location of Funeral: West Union Methodist Church 550
Survivors: Wife, Martha Alderman 551; four brothers, Earl Tilmon Price, Ja C. Price, and Perry Price 552; four sisters, Pearl Hoffman, Emma Boyce, Mary Jarvis, and Byrd Veans 553
Location of Burial: Cochran cemetery (with military rites) 554
Allen Adkison
Name: Allen Adkison 555
Date of Death: Tuesday, May 9, 1995 556
Location of Death: Madison, Virginia 557
Cause of Death: Long illness 558
Career: Retired from Denmar Hospital; member of Marvin Chapel United Methodist Church 559
Officiant: The Rev. Godfrey Tate 560
Location of Funeral: VanReenen Funeral Home 561
Survivors: Two sons, Paulmer Adkison and Freeman Adkison 562; six daughters, Luana McPherson, Carolyn Carter, Dottie Shinaberry, Drema Jackson, Edna Short, and Patsy Mason 563; a brother, Claude Carpenter 564; two sisters, Jacoba Thompson and Lucille Whitte565; 27 grandchildren, 30 great-grandchildren, and two great-great-grandchildren566. Preceded in death by his wife, Nema McClure Adkison, mother, Maude Adkison Carpenter, son, Carl Paul Adkison, daughter, Creola Adkison, and two brothers, Winton and Jack Carpenter 567
Location of Burial: Oak Grove Cemetery, Hillsboro 568
Emory H. Adkison, Jr.
Name: Emory H. Adkison, Jr. 569
Date of Death: Saturday, November 19, 1983 570
Location of Death: Topeka, Kansas 571
Cause of Death: Heart attack 572
Career: Retired colonel from the Air Force573; administrator of the Hospital in Topeka 574
Officiant: Not specified 575
Location of Funeral: Topeka 576
Survivors: Wife, Evelyn Little Adkison 577; daughter, Marlene 578; two brothers, the Rev. Preston Adkison and Ira Adkison 579; five sisters, Bernice Hodges, Hallie Martin, Marie Genn, Nancy Broyles, and Kathryn Fawcett 580
Location of Burial: Topeka 581
Charles W. Adkinson
Name: Charles William Adkinson 582
Date of Death: Saturday, March 29, 1969 583
Location of Death: Pocahontas County Memorial Hospital 584
Cause of Death: Heart attack 585
Career: Member of the Central Union Methodist Church 586
Officiant: The Rev. Alfred Gum 587
Location of Funeral: Central Union Methodist Church near Marlinton 588
Survivors: Two sons, Charles Lightner and Kenneth Adkinson589; two daughters, Mrs. Frances Ball and Mrs. Ann Alexander 590; nine grandchildren and two great-grandchildren 591
Location of Burial: Buckeye Cemetery 592
William M. Adkinson
Name: William M. Adkinson 593
Date of Death: Thursday, September 17, 1964 594
Location of Death: A Richmond, Virginia hospital 595
Cause of Death: Long illness 596
Career: Not specified 597
Officiant: The Rev. Clarence Pierson 598
Location of Funeral: Smith Funeral Home 599
Survivors: Father, Charles Adkinson 600; two brothers, Kenneth Adkinson and Charles Adkinson601; two sisters, Mrs. Mary Frances Ball and Mrs. Anna Lee Alexandria 602
Location of Burial: Cloonan Cemetery 603
James H. Adkinson
Name: James Henry Adkinson 604604
Date of Death: Last evening, [February 6], [1934] 605605
Location of Death: His home at Interstate 606606
Cause of Death: Illness of five years (bedfast since November) 607
Career: Retired farmer; member of Odd Fellows lodge, No. 235 608608608608
Officiant: Rev. Josiah Payne 609
Location of Funeral: The home 610
Survivors: Three sisters, Mrs. J. H. Hildreth, and the Misses Olive and Iva Adkinson 611; and a brother, Oscar H. Adkinson 612
Location of Burial: Mount Clare Odd Fellows cemetery 613
Clarence V. Alderman
Name: Clarence V. Alderman 614
Date of Death: November 23, 1970 615
Location of Death: The home of his son, Vern Alderman, at Bethel Heights, Winchester, Virginia 616
Cause of Death: Not specified 617
Career: Retired farmer 618
Officiant: The Rev. Daniel W. Stephens 619
Location of Funeral: Union Chapel 620
Survivors: Wife, Mrs. Laura Steinmeitz621; children by his first marriage: Mrs. James Thelma Brinkley, Mr. Lewis Elve Lineberry, Mrs. Monte (Eva) Quick, Robert Alderman, Howard Alderman, Luther Alderman, Keith M. Alderman, and Vern Alderman 622; nephew he reared, James B. Alderman623; 37 grandchildren, 16 great-grandchildren624; two sisters, Mrs. Thelma (Rushia) Meadows and Mrs. Clabe Kellison625. Three children preceded him in death: Cody B. Alderman, Mrs Lloyd K. Alderman, and Mrs. Paul Mae Lineberry 626
Location of Burial: Greenlane Cemetery 627
Calm O. Akers
Name: Calm O. Akers 628
Date of Death: Sunday, November 10 629
Location of Death: Found drowned in a stripmine lake, Rogers, Ohio 630
Cause of Death: Drowning (apparently fell in while coon hunting) 631
Career: Retired salesman; veteran of World War I 632
Officiant: Not specified 633
Location of Funeral: Funeral home in Rogers, Ohio 634
Survivors: Widow, Mrs. Opal Morris Akers635; four daughters, Mrs. George Flake, Mrs. Dale Barton, Mrs. David Kling, and Mrs. Ronald Pauli636; two sisters, Mrs. Carrie Dainys and Myrtle Hefner 637; three brothers, William Akers, Emerson Akers, and Joseph Akers 638; nine grandchildren 639
Location of Burial: Lisbon [Cemetery, inferred] 640
Clinton Akers
Name: Clinton Akers 641
Date of Death: Wednesday, September 8, 1965 642
Location of Death: Near Interlaken, New York 643
Cause of Death: Killed instantly in an automobile accident 644
Career: Cook at Willard State Hospital at Ovid, New York, for nineteen years 645
Officiant: Not specified 646
Location of Funeral: Not specified 647
Survivors: Wife, Mrs. Esther Akers 648; four sons, Kenneth, Allen, Elsworth, and Robert Akers 649; four brothers, Joe Akers, Emerson Akers, Cam Akers, and William Akers650; one sister, Mrs. Evia Hoover 651; two half-sisters, Carrie and Myrtle 652; and a half-brother, James 653
Location of Burial: Mountain View Cemetery at Interlaken 654
Samuel Noah Alderman
Name: Samuel Noah Alderman 655
Date of Death: Saturday, July 4, 1959 656
Location of Death: Pinecrest Sanitarium at Beckley 657
Cause of Death: Long illness 658
Career: Not specified 659
Officiant: The Rev. T. G. Alderman and the Rev. Bernard R. Skeens 660
Location of Funeral: Smith Funeral Home 661
Survivors: Eight children: three sons, Morris, Robert, and Charles662; and five daughters: Mrs. Raymond Bennett, Mrs. Charles Tarley, Mrs. Keith Smith, Mrs. George Martin, and Mrs. Bruce MacDonald 663; eighteen grandchildren664; two sisters, Mrs. C. H. Kellison and Mrs. T. S. Meadows 665; and one brother, Clarence Alderman 666
Location of Burial: Alderman Cemetery on the North Fork of Anthony's Creek 667
Mrs. Susan Bussard Auldridge
Name: Mrs. Susan Bussard Auldridge 668
Date of Death: February 5, 1941 669
Location of Death: The home of her son, Davis Auldridge, near Dunmore 670
Cause of Death: Not specified 671
Career: Professing Christian and member of the Methodist church for a lifetime 672
Officiant: Rev. Quade Arbogast, assisted by Rev. L. S. Shires and Rev A. B. Williford 673
Location of Funeral: Lower Church 674
Survivors: Sons, J. O. and Davis675; daughters, Mrs. Nannie Bentzel and Mrs. Lula Withrow676. She was the widow of the late T. M. Auldridge 677
Location of Burial: McNeill Graveyard near Buckeye 678
Henley G. Albert
Name: Henley G. Albert 679679679
Date of Death: Wednesday, May 23, 1973 680
Location of Death: Robinson Memorial Hospital, Ravenna, Ohio 681
Cause of Death: Short illness 682
Career: Not specified 683
Officiant: Not specified 684
Location of Funeral: Not specified 685
Survivors: Wife, Mrs. Elsie Lantz Albert 686; two daughters, and five sons 687
Location of Burial: Not specified 688
Kermit H. Alderman
Name: Kermit Holyman Alderman 689
Date of Death: Thursday, April 15, 1976 690
Location of Death: A Naval hospital at Camp Pendleton, California 691
Cause of Death: Short illness 692
Career: Retired from the U. S. Marine Corps (served in World War II, Korean War and Vietnam) 693
Officiant: Rev. Eddie B. Kyle 694
Location of Funeral: Alvon United Methodist Church 695
Survivors: Wife, Mrs. Leone Alderman 696; one son, Denny B. Alderman 697; three brothers, Jenton, Mason, and Charles Dale Alderman698; four sisters, Mrs. Freda Wade, Mrs. Olga Wade, Mrs. Mabel Hartman, and Mrs. Dorothy Alderman 699; and four grandchildren 700
Location of Burial: Alvon Methodist Church Cemetery 701
Jacob C. Alderman
Name: Jacob C. Alderman 702
Date of Death: Saturday, March 5, 1960 703
Location of Death: Home of his son-in-law and daughter, Mr. and Mrs. L. O. Wright of Hot Springs, Virginia 704
Cause of Death: Died unexpectedly 705
Career: Not specified 706
Officiant: Not specified 707
Location of Funeral: May's Chapel on Anthony Creek in Greenbrier County 708
Survivors: Daughter, Mrs. L. O. Wright709; three other daughters, Mrs. Dennis May, Mrs. Victor Allender, and Mrs. Jesse Summerfield 710; a son, Osborne711; two sisters, Mrs. Levia Ryder and Mrs. Leah Ryder 712; also eleven grandchildren and three great-grandchildren 713
Location of Burial: May's Chapel church cemetery 714
Mrs. Timothy Alderman
Name: Mrs. Maggie Wade Alderman 715
Date of Death: April 21, 1949 716
Location of Death: Her home on Douthards Creek 717
Cause of Death: Short illness 718
Career: Professing Christian; member of the Methodist Church 719
Officiant: Her pastor, Rev. L. E. Saville 720
Location of Funeral: Her home 721
Survivors: Husband, Timothy S. Alderman 722; a foster daughter, Oma V. May 723; a nephew she reared, Cammie A. Wade 724; three brothers, John G. Wade, Homer Wade, and C. H. Kellison725; a sister, Mrs. Clark W. Wooddell726. Three sisters preceded her to the beyond 727
Location of Burial: Alderman cemetery 728
George Allen
Name: George W. Allen 729
Date of Death: Tuesday, April 29, 1924 730
Location of Death: Johns Hopkins Hospital in Baltimore 731
Cause of Death: Cancer on his face 732
Career: Not specified 733
Officiant: Rev. Nelson Hill, of the M. E. Church 734
Location of Funeral: His late residence 735
Survivors: Wife, who was a Miss Morrison736; one daughter, Mrs. Ernest Hulvey 737
Location of Burial: Sharp graveyard 738
Alex Allen
Name: Alex Allen 739
Date of Death: Wednesday, October 27, 1965 740
Location of Death: Kennison Mountain near Marlinton 741
Cause of Death: Killed in a logging accident 742
Career: Member of Marvin Chapel Methodist Church 743
Officiant: The Rev. Victor Tenney 744
Location of Funeral: Marvin Chapel Methodist Church at Mill Point 745
Survivors: Wife, Mrs. Gretchel Bostic Allen 746; one daughter, Brenda Sue Allen 747; two sons, Johnny Wallace and Walter William Allen748; two daughters by a previous marriage, Mrs. Marie Wilkinson and Mrs. Beatrice Jack749; two sisters, Mrs. Reece Scott and Mrs. Cloy Taylor 750; and one brother, Johnny Nester Allen 751
Location of Burial: Oak Grove Cemetery at Hillsboro 752
Charles Cyrus Allen
Name: Charles Cyrus Allen 753
Date of Death: April 11, 1971 754
Location of Death: Newton D. Baker Veterans Center, Martinsburg 755
Cause of Death: Not specified 756
Career: Not specified 757
Officiant: Not specified 758
Location of Funeral: Not specified 759
Survivors: Wife, Mrs. Ercie G. McClung Allen760; two daughters, Mrs. Genevieve A. Molan and Mrs. Mae A. Amos761; one sister, Mrs. Lyda Romans 762; one brother, John Thrasher Allen 763; and eight grandchildren 764
Location of Burial: Not specified 765
James Andrew Allen
Name: James Andrew Allen 766766766
Date of Death: Monday, September 14, 1959 767
Location of Death: West Haven Veterans Hospital in Waterford, Connecticut 768
Cause of Death: Failing health for a year 769
Career: Electrician at the Navy Underwater Sound Laboratory; World War I veteran 770770770770
Officiant: The Rev. Robert Y. Johnson 771
Location of Funeral: Byles Memorial Home 772
Survivors: Widow, Mildred Havens Allen773; one sister, Mrs. C. S. Showalter774; one niece, Mrs. Aletha Hoffman 775; and one nephew, Charles Buchanan 776
Location of Burial: [East Lawn Memorial Cemetery, inferred] 777
Mrs. Dora Allen
Name: Mrs. Dora Lee Allen 778
Date of Death: Wednesday, January 2, 1980 779
Location of Death: Thomas Memorial Hospital 780
Cause of Death: Long illness 781
Career: Member of the Marlinton Presbyterian Church 782
Officiant: The Rev. Chuck Goff 783
Location of Funeral: Dunbar Church of the Nazarene 784
Survivors: Husband, Lawrence 785; sons, Vale, Lawrence, Donald, and Ronald786; daughters, Mrs. Phyllis Lucas, Mrs. Jeanetta Boggs, and Mrs. Charlotte Mitchell787; sister, Mrs. Helen Farley788; 16 grandchildren; three great-grandchildren 789
Location of Burial: Tyler Mountain Memory [Gardens, inferred] 790
Mrs. Ella Maggie Allen
Name: Mrs. Ella Maggie Allen 791
Date of Death: Monday, February 26 792
Location of Death: Her home at Natural Well 793
Cause of Death: Lingering illness 794
Career: Not specified 795
Officiant: The Rev. Francis Gum and the Rev. Don Flynn 796
Location of Funeral: Mountain Grove Methodist Church 797
Survivors: Son, Ira Lewis Allen798; five sisters, Mrs. Gertie Allen, Mrs. Anna Shelton, Mrs. Ruth Kershner, Mrs. Connie Warwick, and Mrs. H. G. Sauders799; two brothers, C. H. Kellison and Harry Kellison 800; and three grandchildren801. She was the widow of Lewis Samuel Allen 802
Location of Burial: Not specified 803
Fred C. Allen
Name: Fred Clay Allen (Dr. Allen) 804804804804
Date of Death: Saturday, December 20, 1969 805
Location of Death: Pocahontas Memorial Hospital 806
Cause of Death: Not specified 807
Career: Operated the Royal Drug Store for over forty years; President of the West Virginia State Pharmaceutical Association (1934-35); member of the State Board of Pharmacy (over thirty years); State Senator (1936-1956); Marlinton Mayor (1928-1932); World War I veteran 808808808808
Officiant: Not specified 809
Location of Funeral: Not specified 810
Survivors: Not specified 811
Location of Burial: Not specified 812
Dameron Allen
Name: Ellis Cameron Allen 813
Date of Death: Wednesday, May 8, 1963 814
Location of Death: Kokomo, Indiana 815
Cause of Death: Not specified 816
Career: Not specified 817
Officiant: Not specified 818
Location of Funeral: Not specified 819
Survivors: Wife, Anna Mae Marshall 820; seven children821. Two brothers, Frank and George Allen, and several sisters 822
Location of Burial: Not specified 823
Mrs. Dallas Abdella
Name: Mrs. Minnie Ellen Bach Abdella 824
Date of Death: Tuesday, October 10, 1972 825
Location of Death: University Hospital at Morgantown 826
Cause of Death: Short illness 827
Career: Retired as a clerk from the Wright Patterson Air Force Base 828
Officiant: The Rev. Kendall Hatton 829
Location of Funeral: Huntersville United Methodist Church 830
Survivors: Husband, Dallas Abdella831. A sister, Katherine, is deceased 832
Location of Burial: Beaver Creek [Cemetery, inferred] 833
Thomas Atkins
Name: Thomas Atkins 834
Date of Death: Wednesday, November 30, 1977 835
Location of Death: His home in Baltimore, Maryland 836
Cause of Death: Died unexpectedly 837
Career: Not specified 838
Officiant: Not specified 839
Location of Funeral: Not specified 840
Survivors: Parents, Dr. and Mrs. Raymond Atkins 841; grandfather, Melvin Atkins 842; two sisters and two brothers, Julia Todd, Raymond, Billy, and Beth 843
Location of Burial: Baltimore 844
Harper Anderson
Name: Harper Milton Anderson 845
Date of Death: Friday, April 2, 1954 846
Location of Death: His home in Marlinton 847
Cause of Death: Long illness (wheel chair invalid for the rest of his life after severe arthritis attack 34 years prior) 848848848
Career: Had a gift of poetry and published a book of verses 849
Officiant: Brother Hefner, of Lewisburg 850
Location of Funeral: His home 851
Survivors: Wife, Miss Georgia Scott Anderson 852; children, Milliard D. and Cecil H. 853; adopted daughter, Loris854; sisters, Mrs. P. C. Curry and Mrs. W. G. Curry 855; brother, Emory856. Another son, Neal, preceded him in death 857
Location of Burial: Hill Cemetery at Lobelia 858
Jesse Plumer Anderson
Name: Jesse Plumer Anderson 859
Date of Death: Saturday, December 28, 1974 860
Location of Death: A Salem hospital 861
Cause of Death: Not specified 862
Career: Not specified 863
Officiant: The Rev. Edward M. Ridout 864
Location of Funeral: John M. Oakey and Son Funeral Home Chapel 865
Survivors: Wife, Mrs. Anna K. Anderson 866; two sons, Jesse P. Anderson, Jr. and Donald D. Anderson867; one brother, L. Anderson868; two sisters, Mrs. Mary Ola Barker and Mrs. Leta Gibson 869; and three grandchildren 870
Location of Burial: Sherwood, at Salem 871
Mrs. Cecil Anderson (Barbra Anderson)
Name: Barbra Anderson, wife of Cecil H. Anderson 872872
Date of Death: Tuesday morning, October 4, 1960 873
Location of Death: Broaddus Hospital at Philippi 874
Cause of Death: Cancer (ill several months) 875
Career: Member of the Church of England and Women's Auxiliary of the Moose Lodge 876
Officiant: The Rev. Herbert Pennington 877877877877
Location of Funeral: Marlinton Methodist Church 878878878878
Survivors: Husband, Cecil H. Anderson 879; and two sons, David and Neal Anderson 880
Location of Burial: Mountain View Cemetery 881881881881
Patrick J. Anderson
Name: Patrick J. Anderson 882
Date of Death: Wednesday, October 29, 1969 883
Location of Death: Warren, Ohio 884
Cause of Death: Heart ailment 885
Career: Employed by H. K. Porter Co. for 18 years, retiring in June 1968; 32nd degree Mason 886
Officiant: Not specified 887
Location of Funeral: Hundred 888
Survivors: Wife, Naomi McKenney Anderson 889; three sons, Jack, Bill, and Eddie 890; a daughter, Patty 891; and six sisters892. His first wife, Effie Morris Anderson, died in 1934 893
Location of Burial: Miller Cemetery 894
A. Lake Anderson
Name: A. Lake Anderson 895
Date of Death: February 2, 1939 896
Location of Death: A Huntington hospital 897
Cause of Death: Not specified 898
Career: Studied law and practiced in Montgomery for many years 899
Officiant: Not specified 900
Location of Funeral: Alderson 901
Survivors: Wife, Mrs. Myrtle Anderson902; two sons, S. W. and A. L., Jr.903; a sister, Mrs. Pat Henry904; and a brother, W. S. Anderson 905
Location of Burial: Not specified 906
Mrs. Leale Anderson
Name: Mrs. Tossie E. Anderson 907
Date of Death: Friday, July 12, 1985 908
Location of Death: Union Hospital 909
Cause of Death: Month's illness 910
Career: Member of Otterbein United Methodist Church 911
Officiant: The Rev. Larry Hinkle 912
Location of Funeral: Otterbein United Methodist Church 913
Survivors: Husband, Leale F. Anderson 914; two sons, Leale G. and Willie S. 915; a brother, Coleman "Jack" Gibson 916; ten grandchildren, eighteen great-grandchildren, and five great-great-grandchildren917. A brother, three sisters, and two grandchildren are deceased 918
Location of Burial: Ridgecrest Memory Gardens at Dover, Ohio 919
Mrs. Georgia Anna Anderson
Name: Mrs. Georgia Anderson 920
Date of Death: Friday, January 21, 1977 921
Location of Death: Pocahontas Memorial Hospital 922
Cause of Death: Heart attack and stroke 923
Career: Member of the Wesley Chapel United Methodist Church in Hillsboro 924
Officiant: The Rev. Sherman Markley 925
Location of Funeral: Wesley Chapel Church 926
Survivors: Granddaughter (adopted daughter), Mrs. Dolores Pyles 927927; two sons, Dick Anderson and Cecil Anderson 928; five grandchildren and two great-grandchildren 929; two brothers, Burk Scott and Jewel Scott930; and a sister, Mrs. Macel Walton931. She was the widow of Harper M. Anderson932. A son, Neal Anderson, two brothers, and two sisters preceded her in death 933
Location of Burial: Not specified 934
Archie W. S. Anderson
Name: Archie Winfred Smith Anderson 935
Date of Death: Saturday, September 2, 1972 936
Location of Death: King's Daughters' Hospital (dead on arrival) 937
Cause of Death: Not specified (had been in declining health) 938
Career: Worked as a waiter at Staunton Military Academy and as a janitor at the Professional Building 939
Officiant: The Rev. James H. Scott, Jr., assisted by the ministerial Alliance 940
Location of Funeral: Chapel of the Jones Funeral Home 941
Survivors: Widow, Mrs. Elsie (Nicholas) Anderson942; three children, Mrs. Glenxia A. Ware, Mrs. Sonja R. Anderson, and Archie W. Anderson, Jr.943; three sisters, Mrs. Emma Freeman, Mrs. Katherine Stovall, and Mrs. Martha Freeman 944; a brother, Raymond Freeman945; a foster sister, Mrs. Annie Miller 946; five grandchildren; two great-grandchildren 947
Location of Burial: Not specified 948
Miss Lena Anderson
Name: Miss Lena Anderson 949
Date of Death: Sunday, April 17, 1966 950
Location of Death: Davis Memorial Hospital in Elkins 951
Cause of Death: Long illness 952
Career: Former social worker with the Department of Welfare; teacher in Cass and Rainelle; gave private music lessons 953
Officiant: Not specified 954
Location of Funeral: Not specified 955
Survivors: One half-sister, Mrs. Jack Kelley 956; one niece, Nancy Kelley 957; and three nephews, Joseph P. Kelley, John A. Kelley, and Jeffrey Kelley 958
Location of Burial: Not specified 959
Baby Anderson
Name: Marsha Kay Anderson 960
Date of Death: Friday, January 25, 1963 961961
Location of Death: Pocahontas Memorial Hospital 962962962962
Cause of Death: Not specified (day-old daughter) 963
Career: Not applicable (day-old daughter) 964
Officiant: The Rev. Rex Ball 965
Location of Funeral: Graveside services 966
Survivors: Parents, Roy and Shirley McLaughlin Anderson 967; and one sister 968
Location of Burial: McLaughlin Cemetery at Huntersville 969
Lake Elton Anderson
Name: Lake Elton Anderson 970
Date of Death: Monday, September 20, 1943 971
Location of Death: A logging camp near Bartow 972
Cause of Death: Killed instantly (struck on the head by a log) 973
Career: Manager of a logging camp 974
Officiant: Not specified 975
Location of Funeral: Bruffey Creek Church 976
Survivors: Wife, Mrs. Virginia Clutter Anderson977; and their three children, Mrs. Marie Kennison, Miss Deja Anderson, and Lake E. 978
Location of Burial: Hill cemetery 979
William A. Anderson, Sr.
Name: William A. Anderson, Sr. 980
Date of Death: Saturday, June 17, 1978 981
Location of Death: Above Minnehaha Springs 982
Cause of Death: Auto accident 983
Career: Veteran 984
Officiant: The Rev. Clyde Gum 985
Location of Funeral: VanReenen Funeral Home 986
Survivors: Father, Roy Anderson, Sr. 987; wife, Jo Ann 988; two children, William A. Anderson, Jr. and Kathy Anderson 989; five step-children, Tom Dickenson, Roger Dickenson, John Dickenson, William Dickenson, Richard Allen Dickenson, and Mrs. Bertha Ann Wolfe 990; two brothers, Roy Anderson, Jr. and Clarence Anderson991; a sister, Mrs. Anna Gale Terry 992; three half brothers, Wayne Anderson, Randall Anderson, and Gordon Anderson993; two half sisters, Mrs. Millie Forbes and Mrs. Shirl Fry 994; one grandchild 995
Location of Burial: Mountain [View Cemetery, inferred] 996
Neal P. Anderson
Name: Neal P. Anderson 997
Date of Death: Early Wednesday morning 998
Location of Death: Near the Pendleton-Highland county line 999
Cause of Death: Killed in an automobile accident 1000
Career: Taxi driver 1001
Officiant: Not specified 1002
Location of Funeral: Not specified 1003
Survivors: Parents, Mr. and Mrs. Harper Anderson 1004; his two brothers 1005; wife 1006; and little daughter 1007
Location of Burial: Hill Cemetery near Lobelia 1008
Mrs. Melvin Anderson
Name: Joy G. Malcomb Anderson 1009
Date of Death: Friday, December 19, 1975 1010
Location of Death: Broaddus Hospital at Philippi 1011
Cause of Death: Complications following surgery 1012
Career: Assistant cashier at the Bank of Marlinton 1013; member of the National Association of Banking Women and the Marlinton Presbyterian Church 1014
Officiant: Rev. Richard L. Newkirk 1015
Location of Funeral: Van Reenen Funeral Home 1016
Survivors: Husband, Melvin C. "Mib" Anderson1017; five children, Mrs. Brenda Nelson, Melvin Lee Anderson, Phillip E. Anderson, Mrs. Nancy Allman, and Mrs. Sandra Gay 1018; father and stepmother, Mr. and Mrs. C. G. Malcomb1019; a half-brother, C. Stephen Malcomb1020; a half-sister, Mrs. Melanie Shafer 1021; four grandchildren, Bryan Gay, Rachel Gay, Kimberly Allman, and Melvin Lee Anderson, II 1022
Location of Burial: Mountain View Cemetery 1023
Mrs. T. C. Anderson
Name: Mrs. Emma King Anderson 1024
Date of Death: Early Sunday morning, November 13, 1960 1025
Location of Death: Pocahontas Memorial Hospital 1026
Cause of Death: Complications from burns received at her home ten days before 1027
Career: Member of the Marlinton Presbyterian Church 1028
Officiant: Her pastor, the Rev. W. E. Pierce 1029
Location of Funeral: Smith Funeral Home 1030
Survivors: Brother, W. B. King1031. Her husband, T. C. Anderson, preceded her in death 1032
Location of Burial: Mountain View Cemetery 1033
Roy Anderson, Sr.
Name: Roy Wanamaker Anderson, Sr. 1034
Date of Death: Friday, April 20, 1979 1035
Location of Death: Hot Spring, Virginia 1036
Cause of Death: Long illness 1037
Career: Woodsman; member of the Mountain Grove Presbyterian Church 1038
Officiant: The Rev. Clyde Gum 1039
Location of Funeral: Van Reenen Funeral Home 1040
Survivors: Five sons, Roy, Clarence, Gordon, Wayne, and Randy1041; three daughters, Mrs. Cheryl Frye, Mrs. Ana-gaile Terry, and Mrs. Millie Forbes1042; 22 grandchildren; one great-grandchild1043. Preceded in death by sons, William, Clyde, and Samuel Anderson 1044
Location of Burial: Mountain Grove Cemetery 1045
William W. Arbogast
Name: William [Arbogast] 1046
Date of Death: December 27 1047
Location of Death: His home at Greenbank 1048104810481048
Cause of Death: Not specified 1049
Career: Descendant of the pioneer settlers of Pocahontas County 1050
Officiant: Rev. Quade R. Arbogast, assisted by Revs. W. W. Sutton and A. B. Williford 1051
Location of Funeral: Greenbank Methodist Church 1052
Survivors: Wife, Allie Ervine Arbogast 1053105310531053; children: Charles Washington, Clifford McNeil, Lock Neil, Preston Hunter, Mrs. W. E. Henderson, and Mrs. Virginia Couley 1054; eight grandchildren 1055; a half brother, Tilden L. Brown1056; and a half sister, Mrs. Ida Patterson 1057
Location of Burial: Not specified 1058
Henry Franklin Arbogast
Name: Henry Franklin Arbogast 1059
Date of Death: July 1, 1949 1060
Location of Death: His home near Mill Point 1061
Cause of Death: Not specified 1062
Career: Not specified; member of Marvin Chapel Church 1063
Officiant: Rev. A. J. Shrader, assisted by Rev. Drury Jones 1064
Location of Funeral: Marvin Chapel Church 1065
Survivors: Wife, Mrs. Josephine Tallman Arbogast 1066; five children: Madge, Neil, Quade, Mrs. Lucile Dilley, and Burrell 1067; seven grandchildren 1068; one brother, Walter1069; one sister, Mrs. Vinnie Wenger 1070
Location of Burial: Ruckman cemetery 1071
Mrs. H. F. Arbogast
Name: Mrs. Josephine Annie Tallman Arbogast 1072
Date of Death: Monday noon, June 30, 1952 1073
Location of Death: Her home near Millpoint 1074
Cause of Death: Failing health for many months 1075
Career: Professing Christian; member of the Methodist Church 1076
Officiant: Her pastor, the Rev. Frank Johnson, assisted by the Rev. Drury Jones 1077
Location of Funeral: Marvin Chapel 1078
Survivors: Three sons: Neal Arbogast, Rev. Quade R. Arbogast, and Burrell F. Arbogast1079; two daughters: Miss Madge Grace Arbogast and Mrs. Lucile Dilley 1080; one brother, John Tallman 1081; and six grandchildren1082. Her husband, Henry F. Arbogast, preceded her in death 1083
Location of Burial: Family plot in the Ruckman Cemetery 1084
Miss Mary Lee Arbogast
Name: Miss Mary Lee Arbogast 1085
Date of Death: Thursday, February 2, 1967 1086
Location of Death: King's Daughters' Hospital, Staunton, Virginia 1087
Cause of Death: Not specified 1088
Career: Not specified 1089
Officiant: The Rev. Paul Good, pastor of the Brush Run Mennonite Church of Durbin 1090
Location of Funeral: East Chapel of the Hamrick Funeral Home at Staunton, Virginia 1091
Survivors: Three sisters, Mrs. Florence Lewis, Mrs. Marie Grogg, and Mrs. Hester Arbogast 1092; also a large number of nieces and nephews 1093
Location of Burial: Blue Grass Cemetery at Blue Grass, Virginia 1094
Mrs. Rachel Jane Arbogast
Name: Mrs. Rachel Jane Arbogast 1095
Date of Death: Friday, May 22, 1959 1096
Location of Death: Pocahontas Memorial Hospital, at Marlinton 1097
Cause of Death: Not specified (died peacefully in her sleep after entering the hospital with a fractured pelvic bone) 1098
Career: Not specified; member of the Methodist Church 1099
Officiant: Her friend Rev. J. E. Fairburn 1100
Location of Funeral: Arbovale church 1101
Survivors: Three sons, Glen, Richard, and Trace Hunter Sutton 1102; and one nephew, Ralph McNeel1103. Her husband, the Reverend Christopher C. Arbogast, died on April 23, 1940 1104
Location of Burial: Arbovale Cemetery, Slatyfork 1105
John H. Arbogast
Name: John Herbert Arbogast 1106
Date of Death: Thursday, December 2, 1971 1107
Location of Death: Elkins Hospital (dead on arrival) 1108
Cause of Death: Suddenly ill 1109
Career: Retired Western Maryland Railway Engineer; member of the Brotherhood of Enginemen and Firemen 1110
Officiant: Not specified 1111
Location of Funeral: Not specified 1112
Survivors: Widow, Mrs. Cleo Ferguson Arbogast1113; three daughters, Mrs. Patricia Davis, Mrs. Betty Callinette, and Mrs. Margaret Eskridge 1114; three sons, Herbert D. Arbogast, Clifford C. Arbogast, and Jess L. Arbogast 1115; two brothers, Leon Arbogast and Lawrence Arbogast1116; one sister, Mrs. L. Hart 1117; and twelve grandchildren 1118
Location of Burial: Boyer [Cemetery, inferred] 1119
Jasper Arbogast
Name: Jasper Arbogast 1120
Date of Death: Saturday, December 16, 1961 1121
Location of Death: Bartow 1122
Cause of Death: Not specified 1123
Career: Retired farmer; member of the American Legion Post No. 117; member of the Elk Mountain Chapel Presbyterian Church 1124
Officiant: The Rev. Jonathan Edwards, of Franklin 1125
Location of Funeral: Elk Mountain Chapel Presbyterian Church 1126
Survivors: Two daughters, Mrs. Tena Lambert and Mrs. Mervel Bennett 1127
Location of Burial: Lambert Cemetery, near Cherry Grove 1128
Mrs. Grover C. Arbogast and Raymond Arbogast
Name: Mrs. Grover C. Arbogast and Raymond Arbogast (adopted son) 1129
Date of Death: Last night (March 14, 1934, inferred) 1130
Location of Death: Home at Pilot 1131
Cause of Death: Burned to death in a fire 1132
Career: Not specified 1133
Officiant: Not specified 1134
Location of Funeral: Not specified 1135
Survivors: Mr. Arbogast and a little daughter by a former marriage escaped1136. Mrs. Arbogast's parents are Mr. and Mrs. George O. Hoover 1137
Location of Burial: Cemetery at Slaty Fork 1138
Golden Arbogast
Name: Golden L. Arbogast 1139
Date of Death: October 22, 1992 1140
Location of Death: His home at Dunmore 1141
Cause of Death: Short illness 1142
Career: Bulldozer operator for Mower Lumber Company; member of the Green Bank Church of God 1143
Officiant: Martin Samons and Mancil Doolittle 1144
Location of Funeral: Green Bank Church of God 1145
Survivors: Wife, Daire Arbogast 1146; two daughters, Madonna Arbogast and Karen Lambert 1147; two sisters, Onita Paffenbarger and Eloise Paffenbarger 1148; two brothers, Artennis Arbogast and Pershing Arbogast 1149; and four grandchildren and two great-grandchildren 1150
Location of Burial: Arbovale Cemetery 1151
Mrs. E. M. Arbogast
Name: Mrs. Annie L. McNulty Arbogast 1152
Date of Death: Monday, February 18, 1952 1153
Location of Death: Home of her son, E. Mead Arbogast, in Albuquerque, New Mexico 1154
Cause of Death: Not specified 1155
Career: Not specified 1156
Officiant: Not specified 1157
Location of Funeral: Not specified 1158
Survivors: Daughter, Virginia Quackenbush1159; son, E. Mead Arbogast1160; Dr. Lloyd and Lawrence Arbogast 1161
Location of Burial: Not specified 1162
Charles H. Arbogast
Name: Charles H. Arbogast 1163
Date of Death: Thursday, June 3, 1976 1164
Location of Death: His home in Hillsboro 1165
Cause of Death: Short illness 1166
Career: Farmer; member of the Green Bank Liberty Presbyterian Church 1167
Officiant: Rev. David Rittenhouse 1168
Location of Funeral: Wallace and Wallace Funeral Home in Arbovale 1169
Survivors: Wife, Nellie Sheets Arbogast1170; two daughters, Mrs. Bonnie L. Hicks and Miss Tina Arbogast 1171; four sons, Gordie, Richard, Michael, and Timothy1172; one sister, Mrs. Gladys Tyree 1173; and 10 grandchildren1174. Preceded in death by one sister, Pauline Arbogast, and one brother, Strickler Arbogast 1175
Location of Burial: Arbovale Cemetery 1176
Mrs. Myrtle Hughes Arbogast
Name: Miss Myrtle Hughes Arbogast 1177
Date of Death: September 10, 1946 1178
Location of Death: Not specified 1179
Cause of Death: Not specified 1180
Career: Consistent member of Liberty Presbyterian Church near Greenbank 1181
Officiant: Not specified 1182
Location of Funeral: Not specified 1183
Survivors: Husband, Charles C. Arbogast1184; three children: Mrs. James Tyree, Pauline, and Charles, Jr. 1185; six living grandchildren1186; one sister, Mrs. Alva A. Buzzard1187. Preceded in death by one brother, Frank S. Hughes, and a son 1188
Location of Burial: Not specified 1189
E. C. Arbogast
Name: E. C. Arbogast 1190
Date of Death: Saturday night 1191
Location of Death: Arbovale 1192
Cause of Death: Heart attack (possibly induced by exposure from being accidentally locked in a shed) 1193
Career: Conducted a successful store business in Arbovale for many years 1194
Officiant: His pastor, Rev. D. R. Carter 1195
Location of Funeral: Arbovale church 1196
Survivors: Wife, Miss Addie Wilfong Arbogast1197; two grown children, Ray Arbogast and Mrs. Sylvia Ordorf1198; two sisters, Mrs. Arthur Leviway and Mrs. Porter Kerr 1199
Location of Burial: Family plot in Arbovale Cemetery 1200
Ismail C. Arbogast
Name: Ismail C. Arbogast 1201
Date of Death: Friday, March 23, 1945 1202
Location of Death: Veteran's Hospital, Washington, D.C. 1203
Cause of Death: Killed in an industrial accident 1204
Career: Veteran of World War I 1205
Officiant: His pastor, Rev. Albert Tenney, assisted by Rev. Quade Arbogast 1206
Location of Funeral: Arbovale church 1207
Survivors: Sister, Mrs. Chellie C. of Boyer1208; brother, T. W. of Riversville 1209; brother, William C. of Alma1210; brother, T. C. of Arbovale 1211; brother, James L. of Cass 1212; brother, Lloyd T. of Lloyd T. of Tupper1213; sisters, Mrs. William Irvine and Mrs. D. M. McCloud 1214
Location of Burial: Arbovale Cemetery 1215
Rev. C. C. Arbogast
Name: Rev. Christopher C. Arbogast 1216
Date of Death: April 23, 1940 1217
Location of Death: Not specified 1218
Cause of Death: Not specified 1219
Career: Minister; served for nearly thirty-five years 1220
Officiant: His former pastor, Rev. J. H. Lowman, assisted by Rev. Quade Arbogast 1221
Location of Funeral: Arbovale church 1222
Survivors: Wife 1223; their children 1224; nephew 1225; niece 1226
Location of Burial: Arbovale cemetery 1227
Icie V. Arbogast
Name: Icie V. Arbogast 1228
Date of Death: Friday, July 30, 1965 1229
Location of Death: Akron, Ohio 1230
Cause of Death: Not specified 1231
Career: Retired employee of the Goodyear Rubber Factory in Akron, Ohio 1232
Officiant: The Rev. J. Miller 1233
Location of Funeral: Methodist Church in Durbin 1234
Survivors: One son, Lee Keller 1235; five brothers, Homer, John, Parker, Paul, and Joe 1236; one grandson, Larry1237. One brother, Brown, and three sisters, Delpha, Maggie, and Ludie, preceded her in death 1238
Location of Burial: Arbovale Cemetery 1239
Charles H. Arbogast
Name: Charles H. Arbogast 1240
Date of Death: Thursday, June 3, 1976 1241
Location of Death: His home in Hillsboro 1242
Cause of Death: Short illness 1243
Career: Farmer; member of the Green Bank Liberty Presbyterian Church 1244
Officiant: Rev. David Rittenhouse 1245
Location of Funeral: Wallace and Wallace Funeral Home in Arbovale 1246
Survivors: Wife, Nellie Sheets Arbogast1247; two daughters, Mrs. Bonnie L. Hicks and Miss Tina Arbogast 1248; four sons, Gordie, Richard, Michael, and Timothy1249; one sister, Mrs. Gladys Tyree 1250; and 10 grandchildren1251. Preceded in death by one sister, Pauline Arbogast, and one brother, Strickler Arbogast 1252
Location of Burial: Arbovale Cemetery 1253
Mrs. Ethel Hudson Arbogast
Name: Mrs. Ethel Hudson Arbogast 1254
Date of Death: Tuesday, August 29, 1944 1255
Location of Death: Peoples Hospital in Morgantown 1256
Cause of Death: Heart attack 1257
Career: Not specified 1258
Officiant: Rev. Quade R. Arbogast 1259
Location of Funeral: Not specified 1260
Survivors: Daughter, Vida1261; sisters, Mrs. J. J. Ritter, Mrs. Russell Trosby, and Mrs. Elmer McLaughlin 1262; brothers, Ward, Luther, and Mack1263. Her first husband, Jesse McLaughlin, and second husband, Dr. P. D. Arbogast, preceded her in death 1264
Location of Burial: Wesley Chapel Cemetery near Greenbank 1265
Richard Yeager Arbogast
Name: Richard Yeager Arbogast 1266
Date of Death: Friday, January 25, 1957 1267
Location of Death: Not specified 1268
Cause of Death: Heart attack 1269
Career: Member of the Methodist Church 1270
Officiant: Rev. Willis Summers 1271
Location of Funeral: Marvin Chapel 1272
Survivors: Wife, Mrs. Vera Payne Arbogast1273; two children, Richard and Mrs. Betty Joe McCarty1274; two sisters, Mrs. Joe Kramer and Mrs. Opal Hardesty 1275; two brothers, Argile and Ralph Arbogast 1276
Location of Burial: Oak Grove Cemetery 1277
Solomon Wade Arbogast
Name: Solomon Wade Arbogast 1278
Date of Death: Sunday evening, February 28, 1965 1279
Location of Death: An Elkins hospital 1280
Cause of Death: Cancer 1281
Career: Retired woodsman; member of the Methodist Church 1282
Officiant: The Rev. C. A. Lewis 1283
Location of Funeral: Valley Head Methodist Church 1284
Survivors: Wife, Flora Channell Arbogast 1285; eight sons, Burton, Luther, Cecil, Scott, Stephen, Linwood, Willard, Alfa, and Delbert1286; three daughters, Mrs. Elvin Vandevender, Mrs. Geneva Bennett, and Miss Grace Arbogast 1287; two brothers, Lawrence and Marvin1288; three sisters, Mrs. Jim McCloud, Mrs. Parker Simmons, and Mrs. Luther Channell 1289; and 35 grandchildren 1290
Location of Burial: Valley Head Cemetery 1291
Denver Arbogast
Name: Denver D. Arbogast 1292
Date of Death: Thursday, November 24, 1977 1293
Location of Death: An Elkins hospital 1294
Cause of Death: Short illness 1295
Career: Employed by the Howes Leather Company at Frank; member of the Durbin United Methodist Church 1296
Officiant: The Revs. David Rittenhouse and William Trowbridge 1297
Location of Funeral: Durbin United Methodist Church 1298
Survivors: Wife, Mrs. Virginia Ryder Arbogast1299; one daughter, Mrs. Bonnie Curry1300; two sisters, Mrs. Jo Ann Currence and Mrs. Maxine Cromer 1301; eight brothers, Vere Ray, Harvey, Greene, Paul, Daniel, Arnold, Henry, and David 1302; and two grandchildren 1303
Location of Burial: Arbovale Cemetery 1304
Walter Arbogast
Name: Walter Arbogast 1305
Date of Death: Friday, July 16, 1976 1306
Location of Death: Denmar State Hospital, at Beard 1307
Cause of Death: Long illness 1308
Career: Retired farmer; member of Marvin Chapel Methodist Church and the Masons 1309
Officiant: The Rev. Sherman Markley 1310
Location of Funeral: VanReenen Funeral Home, Marlinton 1311
Survivors: Sons, Ralph and Argile1312; daughters, Mrs. Opal Carte and Mrs. Marie Kramer1313; ten grandchildren; 20 great-grandchildren; 5 great-great-grandchildren1314. Preceded in death by his wives, Margie Beard Arbogast and Mrs. Kate McElwee Moore, and a son, Richard Arbogast 1315
Location of Burial: Arbovale Cemetery (with Masonic rites) 1316
James L. Arbogast
Name: James Lawren Arbogast 1317
Date of Death: Monday, September 25, 1967 1318
Location of Death: Denmar Hospital 1319
Cause of Death: Long illness 1320
Career: Retired employee of the Cass Lumber Mill; member of the Cass Methodist Church 1321
Officiant: The Rev. Travis E. Wells, Jr. 1322
Location of Funeral: Cass Methodist Church 1323
Survivors: Wife, Mrs. Bessie Simmons Arbogast1324; two daughters, Mrs. Irene Cassell and Mrs. Helen Swisher 1325; three sons, Ernest A. Arbogast, Everett Arbogast, and Roy Arbogast1326; one sister, Mrs. Alice Hagan 1327; and three brothers, Pearl Arbogast, William Arbogast, and Leland Arbogast 1328
Location of Burial: Arbovale Cemetery 1329
Cecil T. Arbogast
Name: Cecil Tracy Arbogast 1330
Date of Death: Friday, January 20, 1950 1331
Location of Death: Arbovale 1332
Cause of Death: Not specified 1333
Career: Veteran of World War I; employee of the United States Postal Department 1334
Officiant: His pastor, Rev. A. L. [unnamed] 1335
Location of Funeral: Arbovale church 1336
Survivors: Widow, Alma Grimes Arbogast1337; two sisters, Mrs. Clare Ervin and Mrs. Allie Nicholson 1338; five brothers, Pearl, William, Charles, Leland, and Lawrence 1339
Location of Burial: Arbovale Cemetery 1340
Sandra Jean Arbogast
Name: Sandra Jean Arbogast 1341
Date of Death: Wednesday afternoon, [August 15], 1962 1342
Location of Death: Near Boyer 1343
Cause of Death: Automobile accident (tumbled from car, run over) 1344
Career: Not applicable (little daughter) 1345
Officiant: Rev. J. W. Pugh 1346
Location of Funeral: Boyer Church 1347
Survivors: Parents, Mr and Mrs Leo Arbogast 1348; brother, Theodore1349; grandparents, Mr. and Mrs. James Varner and Mrs. Gladys Tyree 1350
Location of Burial: Arbovale Cemetery 1351
J. Kermit Arbogast
Name: J. Kermit Arbogast 1352
Date of Death: Thursday, June 25, 1970 1353
Location of Death: His home at Arbovale 1354
Cause of Death: Long illness 1355
Career: Retired teacher, principal and assistant school superintendent; member of the Liberty Presbyterian Church and Riverside Masonic Lodge 1356
Officiant: The Rev. Thomas E. Henderson 1357
Location of Funeral: Liberty Presbyterian Church at Green Bank 1358
Survivors: Wife, Grace Kramer Arbogast 1359; and a brother, Grady 1360
Location of Burial: Arbovale Cemetery 1361
W. H. Arbogast
Name: William Harrison Arbogast 1362
Date of Death: Sunday, September 16, 1973 1363
Location of Death: Home of his daughter, Mrs. Vida Paffenburger, at Dunmore 1364
Cause of Death: Long illness 1365
Career: Retired woodsman; member of the Arbovale United Methodist Church 1366
Officiant: The Rev. Kenneth Montgomery 1367
Location of Funeral: Arbovale United Methodist Church 1368
Survivors: Three daughters, Mrs. Juanita Lovelace, Mrs. Elouise Paffenbarger, and Mrs. Nita Paffenbarger 1369; five sons, Artis, Corbet, Golden, Pershing, and Ted Arbogast 1370; one brother, Leland Arbogast 1371; twenty two grandchildren, and several great-grandchildren 1372
Location of Burial: Arbovale Cemetery 1373
Mrs. Lelia J. Hull Arbogast
Name: Mrs. Lelia J. Hull Arbogast 1374
Date of Death: [February 1, 1965, inferred] 1375
Location of Death: Hospital 1376
Cause of Death: Heart attack (suffered a broken hip days before her death) 1377
Career: Not specified 1378
Officiant: Her pastor, Rev. Don Taylor 1379
Location of Funeral: Marlinton Methodist Church 1380
Survivors: Sister, Mrs. Grace Hull Yeager 1381; son, Warren Arbogast1382. Her husband, Wardell H. Arbogast, preceded her six years since 1383
Location of Burial: Family plot in Mountain View Cemetery (with Eastern Star rites) 1384
Cecil Arbogast
Name: Cecil Arbogast 1385
Date of Death: February 5, 1941 1386
Location of Death: Hospital in Cincinnati, Ohio 1387
Cause of Death: Illness (rushed to hospital in Cincinnati) 1388
Career: Manager of Finley Dortmont Automobile Co., at Greensburg, Pennsylvania 1389
Officiant: Not specified 1390
Location of Funeral: His home in Greenbank 1391
Survivors: Mother1392; two sisters, Mrs. Madge Henderson and Virginia Conley1393; three brothers, E. W. Arbogast, Clifford, and Hunter1394. Father, W. W. Arbogast, died December 27, 1940 1395
Location of Burial: Arbovale cemetery 1396
Charles Arbogast
Name: Charles Arbogast 1397
Date of Death: Sunday afternoon, May [date missing] 1398
Location of Death: His cottage on Kumbrabow Forest, on Mill Creek, Randolph County (found dead) 1399
Cause of Death: Found dead from a shot wound in his chest 1400
Career: Not specified 1401
Officiant: Not specified 1402
Location of Funeral: Not specified 1403
Survivors: Not specified 1404
Location of Burial: Not specified 1405
I. B. Bumgardner, Jr.
Name: Ira Bearyl Bumgardner, Jr. 1406
Date of Death: Saturday, December 8, 1979 1407
Location of Death: Memorial General Hospital at Elkins 1408
Cause of Death: Extended illness with emphysema 1409
Career: Retired postal service worker in the Marlinton post office; veteran of World War II 1410
Officiant: The Rev. William Trowbridge 1411
Location of Funeral: Van Reenen Funeral Home 1412
Survivors: Wife, Mrs. Maud Barnes Bumgardner 1413; a brother, Kenneth R. Bumgardner1414; and a sister, Mrs. Florence "Billie" Miller 1415
Location of Burial: Cometery [Cochran Cemetery, inferred] 1416
Mrs. Mary Butterbaugh
Name: Mrs. Mary Ellen Alderman Butterbaugh 141714171417141714171417141714171417
Date of Death: Friday, January 19, 1951 1418
Location of Death: Her home near Dunmore 1419
Cause of Death: Long illness of many years 1420
Career: Christian 14211421
Officiant: Her pastor, the Rev. Quade R. Arbogast, assisted by her nephew, Rev. Teddie Alderman 142214221422
Location of Funeral: Not specified (service conducted by Rev.) 1423
Survivors: Eight children: Icie Sharp, Vollie Ray, Ola Wooddell, Lillie Dean, George, Gilbert, and Jacob142414241424142414241424142414241424; sisters, Mrs. Lillie Hatton, Mrs. Bertie Kelley, and Mrs. Cecilia Kellison1425. One son, McKinley, preceded her in death1426. Survived by 34 grandchildren, 32 great-grandchildren and 3 great-great-grandchildren 1427
Location of Burial: Arbovale Cemetery beside the grave of her husband 1428
Mrs. Minnie Burr
Name: Mrs. Minnie [Kellison] Burr 142914291429142914291429
Date of Death: August 17, [1957, inferred] 143014301430
Location of Death: Pocahontas Memorial Hospital 14311431
Cause of Death: Not specified 1432
Career: Member of the Methodist Church 143314331433
Officiant: The Rev. Dorr Hite 1434
Location of Funeral: Beaver Creek Church 1435
Survivors: One brother, C. H. Kellison 1436; five children, Dewey S., Ernest W., Paul H., Summers J. Burr, and Mrs. Mae V. Pyles 1437; and a large number of grandchildren and two great-grandchildren1438. Her husband, Henry S. Burr, preceded her in death 1439
Location of Burial: Burr Cemetery at Burr Valley 1440
A. G. Barlow (Albert J. Barlow)
Name: Albert J. Barlow (A. G. Barlow) 144114411441144114411441144114411441144114411441
Date of Death: Monday, May 23, 1977 14421442144214421442
Location of Death: Memorial General Hospital 14431443144314431443
Cause of Death: Failing health (suffered a heart attack a month prior) 144414441444144414441444144414441444
Career: Retired manager of the Conoco Distributing Bulk Plant in Gilman; World War I veteran 14451445144514451445144514451445144514451445144514451445144514451445144514451445144514451445144514451445144514451445; member of Calvary Baptist Church and Veterans of World War I, Barracks 1060 144614461446144614461446144614461446
Officiant: The Rev. Howard S. Barnes 14471447144714471447144714471447
Location of Funeral: John W. Lohr Funeral Home 14481448144814481448144814481448
Survivors: Wife, Agatha Hamrick Barlow1449144914491449; one daughter, Mrs. James A. (Mary Margaret) Todd, Jr. 145014501450145014501450145014501450; one son, Thomas A. Barlow145114511451145114511451145114511451; three sisters, Mrs. Opal Lockridge, Miss Ethel Barlow, and Miss Mabel Barlow 145214521452145214521452145214521452; two brothers, Ward R. Barlow and Russell Barlow 14531453145314531453145314531453; and five grandchildren145414541454145414541454. One sister and one brother are deceased 1455145514551455
Location of Burial: Mt. State Memorial Gardens (with American flag presentation) 14561456145614561456145614561456
John Barlow (Died 1866)
Name: John Barlow 1457145714571457145714571457
Date of Death: January 23, 1866 1458
Location of Death: Not specified 1459
Cause of Death: Not specified 1460
Career: Farmer; great hunter; class leader in M. E. Church 146114611461
Officiant: Not specified (service was held) 1462
Location of Funeral: Not specified 1463
Survivors: Wife, Martha Waddell 1464; fifteen children; sixty-three grandchildren 1465
Location of Burial: Not specified 1466
Lee S. Barlow
Name: Lee Sherman Barlow 14671467146714671467146714671467
Date of Death: Monday, May 17, 1971 1468146814681468
Location of Death: Pocahontas Memorial Hospital 1469146914691469
Cause of Death: Became suddenly ill a few hours before 1470147014701470
Career: Retired lumberman and farmer; member of the Marlinton United Methodist Church 1471147114711471
Officiant: The Rev. Maynard Crawford 147214721472147214721472147214721472
Location of Funeral: Marlinton United Methodist Church 147314731473147314731473147314731473
Survivors: Wife, Mrs. Margaret Van Reenen Barlow1474147414741474; twin daughters, Mrs. Fred (Carolyn) Burns, Jr. and Mrs. John (Marolyn) Waggy, Jr. 147514751475147514751475147514751475; four grandchildren, Carolyn Waggy, Anne, John, and Doug Burns 1476147614761476; three brothers, Albert Barlow, Ward, and Russell Barlow 1477147714771477; and four sisters, Misses Ethel and Mabel Barlow, Mrs. J. H. (Cora) Keen, and Mrs. Ransom (Opal) Lockridge1478147814781478. One infant sister, Hattie Barlow, and one brother, Clark Barlow, preceded him in death 1479147914791479
Location of Burial: Mountain View Cemetery 148014801480148014801480148014801480
Miss Mabel M. Barlow
Name: Miss Mabel M. Barlow 148114811481148114811481148114811481
Date of Death: Thursday, September 18, 1980 148214821482148214821482148214821482
Location of Death: Memorial General Hospital, Elkins 148314831483148314831483148314831483
Cause of Death: Long illness 148414841484148414841484148414841484
Career: Member of the United Methodist Church 1485148514851485
Officiant: The Revs. Richard Newkirk and Willis Cornelius 1486148614861486
Location of Funeral: Old Log Church near Marlinton 1487148714871487
Survivors: Brother, Ward1488148814881488; two sisters, Miss Ethel Barlow and Mrs. Opal Lockridge 148914891489148914891489148914891489; and several nieces and nephews1490149014901490. Four brothers, Clark, Albert, Lee, and Russell, and two sisters, Hattie and Cora, preceded her in death 1491149114911491
Location of Burial: Cochran Cemetery in Marlinton 1492149214921492
Ward R. Barlow
Name: Ward Richard Barlow, I 14931493149314931493149314931493
Date of Death: Sunday, January 5, 1986 1494149414941494
Location of Death: His Circle View Farm home near Marlinton 1495149514951495
Cause of Death: Short illness 1496149614961496
Career: Member of the Marlinton Presbyterian Church 1497149714971497; member of the Masonic Lodge 1498149814981498
Officiant: The Rev. Richard Newkirk 1499149914991499
Location of Funeral: Marlinton Presbyterian Church 1500150015001500
Survivors: Wife, Mary Louise Foster Barlow 1501150115011501; three children, Ward Richard Barlow, II, Lawrence Robert (Bob) Barlow, and Lois Ann Beverage 1502150215021502; two sisters, Ethel Barlow and Opal Lockridge 15031503150315031503150315031503; six grandchildren1504150415041504. Preceded in death by his brothers, Lee S., Russell F., Albert T., and Clark Barlow, and sisters, Cora Keen and Mabel Barlow, and an infant sister 1505150515051505
Location of Burial: Mountain View Cemetery 1506150615061506
Russell Francis Barlow
Name: Russell Francis Barlow 1507150715071507150715071507
Date of Death: Thursday, February 7, 1980 1508150815081508
Location of Death: Pocahontas Memorial Hospital 1509150915091509
Cause of Death: Injuries received in a fall from an ice-covered cliff along Knapps Creek 1510151015101510
Career: Retired farmer, logger, and carpenter; member and trustee of Hamlin Chapel (Old Log Church) and member of the Pocahontas County Horsemen's Association 1511151115111511
Officiant: The Rev. Willis Cornelius 1512
Location of Funeral: Van Reenen Funeral Home in Marlinton 1513
Survivors: Wife, Betty Moore Barlow 1514151415141514; daughter, Julia Francis Barlow 1515151515151515; brother, Ward 1516151615161516; and three sisters, Miss Ethel Barlow, Miss Mabel Barlow, and Mrs. Opal Lockridge151715171517151715171517151715171517. Two sisters, Hattie Barlow and Cora Keen, and three brothers, Clark, Lee, and Albert, preceded him in death 1518151815181518
Location of Burial: Cochran Cemetery in Marlinton 1519151915191519
Mrs. Johnnie H. Keen
Name: Mrs. Cora V. Barlow Keen 152015201520
Date of Death: Thursday, December 13, 1973 152115211521
Location of Death: Her home in Marlinton 152215221522
Cause of Death: Not specified 1523
Career: Member of the Edray United Methodist Church and the Farm Woman's Club 1524
Officiant: The Rev. Alfred Gum 1525
Location of Funeral: Edray United Methodist Church 1526
Survivors: Husband, Johnnie H. Keen 1527152715271527; three brothers, Albert Barlow, Ward, and Russell Barlow 1528152815281528; three sisters, Miss Ethel Barlow, Miss Mabel Barlow, and Mrs. Opal Lockridge1529152915291529. Two daughters, Betty Lou and Wanda Jean Keen, preceded her in death 1530
Location of Burial: Cochran Cemetery near Marlinton 1531
William Glenn Barlow
Name: William Glenn Barlow 1532
Date of Death: Monday, March 24, 1975 1533
Location of Death: A nursing home in Charlottesville, Virginia 1534
Cause of Death: Not specified 1535
Career: Retired from Interstate Life & Accident Company (over 35 years of service); member of First Presbyterian Church 1536153615361536
Officiant: Not specified 1537
Location of Funeral: Chapel of the First Presbyterian Church 1538
Survivors: Wife, Hallie B. Barlow 1539; one daughter, Nancy Talmont Bruns 1540; one brother, Ira A. Barlow 1541; and one granddaughter 1542
Location of Burial: Monticello Memorial Park 1543
John G. Bruffey
Name: John Gerald Bruffey 154415441544
Date of Death: Saturday, August 2, 1980 1545
Location of Death: Greenbrier County 1546
Cause of Death: Injuries received in a car accident 1547
Career: Bricklayer and carpenter; Army Vietnam War veteran 1548
Officiant: The Rev. Calvin Lewis and Rev. Verlin Butcher 1549
Location of Funeral: Hillsboro Methodist Church 1550
Survivors: Brother, Ronald W. Bruffey 1551; and two sisters, Gloria J. Long and Sandra Parks 1552
Location of Burial: Emmanuel Cemetery on Bruffeys Creek 1553
W. H. Barlow (William Howard Barlow)
Name: William Howard Barlow 15541554155415541554155415541554155415541554155415541554
Date of Death: Wednesday, September 11, 1957 155515551555155515551555155515551555
Location of Death: C & O Hospital at Clifton Forge, Virginia 155615561556155615561556155615561556
Cause of Death: Injuries received in a head-on truck collision 1557155715571557155715571557155715571557155715571557
Career: Well-known farmer and stockman 15581558155815581558; director of the First National Bank in Marlinton 155915591559155915591559155915591559
Officiant: The Rev. E. H. Flaniken 1560156015601560156015601560156015601560156015601560156015601560
Location of Funeral: Graveside at Mountain View Cemetery 1561156115611561156115611561156115611561156115611561156115611561156115611561
Survivors: Wife, the former Miss Mary Ann Patterson 156215621562156215621562156215621562; one daughter, Miss Helen Barlow156315631563156315631563156315631563; a brother, S. Isaac Barlow156415641564156415641564156415641564; and a sister, Mrs. Harry Patterson156515651565156515651565156515651565. He was a member of the Huntersville Presbyterian Church and Masonic Lodge No. 65 156615661566156615661566156615661566
Location of Burial: Mountain View Cemetery 156715671567156715671567156715671567
Mrs. Neal Barlow
Name: Mrs. Frances Sharp Barlow, widow of the late Neal Barlow 1568156815681568156815681568156815681568156815681568156815681568156815681568
Date of Death: Sunday, Feb. 19, 1950 1569156915691569
Location of Death: Her home at Verdant Valley 1570157015701570
Cause of Death: Extended/failing illness 1571157115711571
Career: Not specified 1572157215721572
Officiant: Rev. R. P. Melton 1573157315731573
Location of Funeral: The home 1574157415741574
Survivors: Two daughters, Mrs. Ruby Cochran and Mrs. Pearl Bratton 1575157515751575
Location of Burial: Sharp Cemetery 1576157615761576
Mrs. A. C. Barlow (Effie Moore Barlow)
Name: Mrs. Effie Moore Barlow (Mrs. A. C. Barlow) 1577157715771577157715771577157715771577157715771577157715771577
Date of Death: Friday, September 4, 1959 1578157815781578157815781578157815781578157815781578157815781578
Location of Death: Pocahontas Memorial Hospital 1579157915791579157915791579157915791579157915791579157915791579
Cause of Death: Illness of 10 years/long illness 158015801580158015801580158015801580
Career: Life-long member of the Edray Methodist Church 158115811581158115811581158115811581
Officiant: The Rev. Ezra Bennett and the Rev. Herbert Pennington, Jr. 158215821582158215821582158215821582
Location of Funeral: Edray Methodist Church 158315831583158315831583158315831583
Survivors: Husband, Dr. A. C. Barlow158415841584158415841584158415841584; four children, Mrs. Harry B. Hill, Samuel H. Barlow, Guy P. Barlow, and Ivan N. Barlow158515851585158515851585158515851585; one sister and one brother, Mrs. A. O. Baxter and S. Reid Moore 158615861586158615861586158615861586; seven grandchildren and three great-grandchildren158715871587158715871587158715871587. Preceded in death by two children, Robert Barlow and Hazel Barlow 1588
Location of Burial: Edray Cemetery 158915891589158915891589158915891589
Samuel H. Barlow
Name: Samuel Henry Barlow 159015901590
Date of Death: January 2, 1977 1591
Location of Death: Not specified 1592
Cause of Death: Long illness 1593
Career: Not specified 1594
Officiant: The Rev. Richard Newkirk and the Rev. Jack Arbuckle 1595
Location of Funeral: VanReenen Funeral Home 1596
Survivors: Wife, Mary Margaret Price Barlow 1597; two sons, Samuel Price Barlow and Asa Calvin Barlow 1598159815981598; one daughter, Mary Margaret Barlow 1599; two brothers, Guy and Ivan Barlow 1600; and one sister, Grayce Hill 1601; and three grandchildren1602. Preceded in death by two daughters, Joan and Nancy Ligon Barlow 1603
Location of Burial: Family burial plot at the Edray Cemetery 1604
Samuel Isaac Barlow
Name: Samuel Isaac Barlow 16051605160516051605160516051605160516051605160516051605160516051605160516051605
Date of Death: Sunday, February 7, 1960 16061606160616061606160616061606160616061606160616061606
Location of Death: Pocahontas Memorial Hospital 160716071607160716071607160716071607
Cause of Death: Not specified (undergone emergency operation) 1608160816081608
Career: Retired farmer; life long resident of Pocahontas County; member of the Masons (61 years) and Huntersville Chapter Number 120 of the Order of the Eastern Star 160916091609160916091609160916091609
Officiant: The Rev. B. W. John and the Rev. R. S. Pinch 161016101610161016101610161016101610
Location of Funeral: Huntersville Presbyterian Church 161116111611161116111611161116111611
Survivors: Wife, Mrs. Mabel Gum Barlow1612161216121612; nine children, Mrs. Madeline McComb, Mrs. Myrtle Atkins, Mrs. Nell Shrader, Mrs. Louise McNeel, Maynard Barlow, Mrs. Lucille Burns, Mrs. Juanita Gunther, and Mrs. Evelyn Williams 1613161316131613; a grandson he reared, Robert Baxter 161416141614161416141614; sixteen other grandchildren; and four great-grandchildren 161516151615161516151615161516151615
Location of Burial: Mountain View Cemetery (with Masonic rites) 161616161616161616161616161616161616
Mrs. C. L. Barlow
Name: Mrs. Anna McGraw Barlow 1617161716171617
Date of Death: Sunday, June 1975 1618
Location of Death: Denmar State Hospital 1619
Cause of Death: Long illness 1620
Career: Member of the Edray Methodist Church 1621
Officiant: Not specified 1622
Location of Funeral: VanReen-ed Funeral Home Chapel 1623
Survivors: Son, James E. Barlow 1624; two grandchildren, one great-granddaughter 1625; and a brother, James W. McGraw1626. Preceded in death by her husband, Clarence L. Barlow, and one son, Clarence Lee Jr. 1627
Location of Burial: Mountain View Cemetery 1628
Clarence L. Barlow
Name: Clarence L. Barlow 162916291629
Date of Death: Saturday, April 13, 1968 1630
Location of Death: Denmar Hospital 1631
Cause of Death: Long illness 1632
Career: Retired from farming 1633; member of the Methodist Church 1634
Officiant: The Rev. Mabel Davis 1635
Location of Funeral: Smith Funeral Home Chapel 1636
Survivors: Wife, Mrs. Anna McGraw Barlow 1637; one son, James Barlow 1638; two grandchildren 1639; one brother, Henry Barlow 1640
Location of Burial: Mountain View Cemetery 1641
Vina H. Brubaker
Name: Vina H. Brubaker 1642
Date of Death: Wednesday, June 28, 1978 1643
Location of Death: Memorial Hospital in Cumberland, Maryland 1644
Cause of Death: Not specified 1645
Career: Not specified 1646
Officiant: Not specified 1647
Location of Funeral: Rotruck Funeral Home in Keyser 1648
Survivors: Two daughters, Mrs. Wayne Cunkelman and Mrs. Fred Moss 1649; a stepson, Harry Brubaker1650; step-daughter, Mrs. Paul Russakoff1651; one sister, Mrs. Dolly Ludwick1652; eight grandchildren; 14 great-grandchildren1653. Charles David Brubaker also preceded her in death 1654
Location of Burial: Arnold Cemetery near Burlington 1655
W. E. Blackhurst
Name: W. E. Blackhurst 1656165616561656
Date of Death: Sunday 16571657165716571657
Location of Death: Not specified 16581658165816581658
Cause of Death: Not specified 16591659165916591659
Career: Well-known author and commentator on the Cass Scenic Railroad 1660166016601660166016601660
Officiant: Not specified 1661
Location of Funeral: Not specified 1662
Survivors: Not specified 1663
Location of Burial: Not specified 1664
Charles Brumagin
Name: Charlie Brumagin 1665
Date of Death: Wednesday, August 24, 1983 1666
Location of Death: Salisbury, Maryland 1667
Cause of Death: Killed in a car accident 1668
Career: Not specified 1669
Officiant: Not specified 1670
Location of Funeral: Not specified 1671
Survivors: Aunt, Mrs. Helen Brumagin 167216721672
Location of Burial: Not specified 1673
Mrs. Mary Beard
Name: Mrs. Mary Inez Brown Beard 1674
Date of Death: Friday evening, August 12, 1983 1675
Location of Death: Nella's Nursing Home in Elkins 1676
Cause of Death: Long illness 1677
Career: Lifetime resident of Arbovale; member of the Arbovale United Methodist Church 1678
Officiant: Reverends Edwin Tutwiler and Kenneth Montgomery 1679167916791679
Location of Funeral: Wallace & Wallace Funeral Home Chapel in Arbovale 168016801680168016801680168016801680
Survivors: Two brothers, Vernie Brown and Warren Brown 168116811681168116811681168116811681; three daughters, Mary Margaret Offutt, Nell Loraine Mullenax, and Elizabeth Hevener 1682168216821682; six grandchildren and six great-grandchildren1683168316831683. Preceded in death by her husband, Monroe Beard, and a son, Dorr Fenton Beard 1684168416841684
Location of Burial: Arbovale Cemetery 168516851685168516851685168516851685
Burnette Clemmer Bonner
Name: Burnette Clemmer Bonner 168616861686
Date of Death: Thursday, February 16, 1984 168716871687
Location of Death: Alleghany Regional Hospital in Low Moor, Virginia 168816881688
Cause of Death: Not specified 1689
Career: Farmer by trade; Sunday School superintendent for 42 years of the Mountain Grove United Methodist Church 1690169016901690
Officiant: Rev. Clyde Gum, Rev. Robert Wiseman, and Rev. Ezra Bennett 169116911691169116911691169116911691
Location of Funeral: Mountain Grove United Methodist Church 169216921692169216921692169216921692
Survivors: Wife, Lena F. Bonner 1693169316931693; two half-sisters, Florine Patterson and Audrey Simmons1694169416941694. Preceded in death by two brothers, a half-sister and two half-brothers 1695169516951695
Location of Burial: Mountain Grove Cemetery 169616961696169616961696169616961696
Betty Lou Barker
Name: Betty Lou Barker 169716971697
Date of Death: Wednesday, March 19, 1997 1698
Location of Death: Cedar Ridge Nursing Home in Sissonville 1699
Cause of Death: Long illness 1700
Career: Baptist by faith 17011701
Officiant: The Rev. William Griffin 1702
Location of Funeral: Greene-Robertson Funeral Home in Sutton 1703
Survivors: Mother, Mary Elizabeth Carder 1704; brothers, Leonard Franklin Carder, Richard Kenneth Carder, Larry Eugene Carder, and Gary Linn Carder 1705; sisters, Ruth Jenkins, Wanda Goodin, Maxine Perry, Debbie Ann Kimble, and Jenny Clark 1706; and several nieces and nephews17071707. Preceded in death by her father, Ralph Carder, and husband, Russell Barker 1708170817081708
Location of Burial: Poplar Ridge Cemetery near Sutton 1709
Clell V. Bennett
Name: Clell V. Bennett 1710171017101710
Date of Death: Wednesday, December 25, 1996 1711
Location of Death: Greplica Regional Hospital 1712
Cause of Death: Short illness 1713
Career: Beater engineer and crew leader of the warehouse at Ivex Corp. (retired 1991); served in the U.S. Army during World War II; member of the United Paperworkers Union, Local 284 1714
Officiant: The Rev. D. Ray Mullet 1715171517151715
Location of Funeral: Trask Funeral Home in Middlefield, Ohio 1716171617161716
Survivors: Wife, Thelma L. Hamrick Bennett 1717; sons, Vincent O. Bennett and Perry A. Bennett, Sr. 1718; brother, Frank O. Bennett 1719; sister, Marzella Holler1720; 8 grandchildren and 9 great-grandchildren1721. Preceded in death by brothers, Guy and Charles, and sisters, Dolly Cochran and Leora Talcott 1722
Location of Burial: Slitor Cemetery in Burton, Ohio 1723172317231723
Mary N. Bleigh
Name: Mary N. Bleigh 1724172417241724
Date of Death: Thursday, April 10, 1997 1725
Location of Death: Her residence in New Carlisle, Ohio 1726
Cause of Death: Long illness 1727
Career: Homemaker; member of the Good Shepherd United Methodist Church in New Carlisle, Ohio 1728
Officiant: The Rev. Barbara Accord 1729
Location of Funeral: Greene-Robertson Funeral Home in Sutton 1730
Survivors: Husband, Ray 1731; daughters, Cynthia Long and Constance Bleigh 1732; brother, Ralph Nutt 1733; sisters, Lea Coulter and Ruby Ashley 1734; and grandsons, Shane and Seth Massing1735. Preceded in death by sisters, Marie Barnes, Francis Harris, and Ruth Smyth 1736
Location of Burial: Sutton Cemetery 1737
Mrs. Howard Barlow
Name: Mrs. Anna Patterson Barlow 173817381738
Date of Death: Wednesday, April 22, 1970 1739
Location of Death: Pocahontas Memorial Hospital 1740
Cause of Death: Long illness 1741
Career: Charter member of Huntersville Order of the Eastern Star; member of the Huntersville Presbyterian Church 1742
Officiant: The Rev. Willis Cornelius 1743174317431743
Location of Funeral: Van-Reenen Funeral Home Chapel 1744174417441744
Survivors: Daughter, Miss Helen Barlow1745174517451745. Preceded in death by her husband, Howard Barlow 1746174617461746
Location of Burial: Mountain View Cemetery at Marlinton 1747174717471747
Mrs. Margaret Moore Barlow
Name: Mrs. Margaret Moore Barlow 1748174817481748174817481748
Date of Death: Friday, December 27, 1940 174917491749
Location of Death: Her home near Woodrow 175017501750
Cause of Death: Infirmities of age 175117511751
Career: Not specified 1752
Officiant: Her pastor, Rev. R. H. Skaggs 1753175317531753
Location of Funeral: West Union Church 1754175417541754
Survivors: Daughter, Mrs. Ollie Barlow1755175517551755; sister, Mrs. Annis McLaughlin1756175617561756. She was the widow of the late Wesley Barlow 1757175717571757
Location of Burial: Cochran cemetery on Stony Creek 1758175817581758
Mrs. Mabel Barlow
Name: Mrs. Mabel Taylor Barlow 1759
Date of Death: Thursday, May 2, 1963 1760
Location of Death: Her home in Meadville, Pennsylvania 1761
Cause of Death: Long illness 1762
Career: Member of the Green Bank Methodist Church 1763
Officiant: The Rev. R. J. Harshberger 1764
Location of Funeral: Wesley Methodist Chapel at Green Bank 1765
Survivors: Son, Berlin Lee1766; mother, Mrs. Nelia Taylor 1767; four brothers, Rodney Taylor, Forrest Taylor, Emmett, and Lewis Taylor 1768
Location of Burial: Church cemetery 1769
Mrs. Austin Barlow
Name: Mrs. Linda Rebecca Barlow 1770
Date of Death: Saturday, November 8, 1969 1771
Location of Death: Duke University Hospital in Durham, North Carolina 1772
Cause of Death: Leukemia (three month illness) 1773
Career: Not specified 1774
Officiant: The Rev. Henry Bailey and the Rev. Larmen Worley 1775
Location of Funeral: Beard Heights Church of God near Marlinton 1776
Survivors: Husband, Austin Barlow 1777; three sons, Burton, Randy, and Kevin Barlow 1778; parents, Mr. and Mrs. Sampson Goldizen1779; one sister, Mrs. Shirley Biller 1780; seven brothers, Donald Goldizen, Bob, James, Fred, Jack, Larry, and Paul Ray Sampson 1781
Location of Burial: Cochran Cemetery near Marlinton 1782
Mrs. Ava J. Barlow
Name: Mrs. Ava Jane Barlow 1783178317831783
Date of Death: Thursday, May 18, 1961 178417841784
Location of Death: Her home 178517851785
Cause of Death: Passed away in her sleep 1786
Career: Good Christian woman; attended the Stony Creek Presbyterian Church 1787178717871787
Officiant: The Rev. W. E. Pierce, assisted by the Rev. Ezra Bennett 1788178817881788
Location of Funeral: Stony Creek Presbyterian Church 1789178917891789
Survivors: Son, Ralph M. Barlow1790179017901790; two sisters, Miss Mary Loretta Moore and Mrs. Flora Jordan 1791179117911791; also several nieces and nephews1792179217921792. Her husband, Ballard D. Barlow, preceded her in death in 19571793179317931793. She was preceded in death by a sister and three brothers 1794179417941794
Location of Burial: Mountain View Cemetery 1795179517951795
Fred Barlow
Name: Fred Barlow 1796179617961796
Date of Death: Thursday, March 1, 1968 179717971797
Location of Death: An Akron hospital 179817981798
Cause of Death: Heart attack 1799
Career: Not specified 1800
Officiant: Not specified 1801
Location of Funeral: Akron 1802
Survivors: Wife, Mrs. Nelle McNeill Barlow1803; one son, Rev. Fred M. Barlow18041804; one daughter, Mrs. Robert (Betty) Hare 18051805; and two brothers, Clarence L. and Henry Barlow 1806180618061806
Location of Burial: Akron 1807180718071807
John Barlow (Died 1944)
Name: John Barlow 1808
Date of Death: Monday, June 25, 1944 1809
Location of Death: Not specified 1810
Cause of Death: Long, lingering illness 1811
Career: Not specified 1812
Officiant: Not specified (funeral time not announced) 1813
Location of Funeral: Not announced 1814
Survivors: Sisters, Mrs. Frank Young and Mrs. Ham Burns 1815; brothers, Clarence, Fred, Page, and Henry Barlow1816. Brother, Henry, was in the Army 1817
Location of Burial: Not announced 1818
Dr. Page Dameron Barlow
Name: Dr. Page Dameron Barlow 1819181918191819
Date of Death: Thursday morning, February 23, 1939 1820182018201820
Location of Death: Reynolds Memorial Hospital at Glendale 1821182118211821
Cause of Death: Failing health since November 1822
Career: Prominent Marshall County physician; surgeon for the Baltimore & Ohio railroad and the Moke Company 1823182318231823182318231823182318231823182318231823182318231823; past president of the Marshall County Medical Society 1824
Officiant: The Rev. Minor Sprague 1825
Location of Funeral: The residence 1826
Survivors: Wife, Mrs. Grace Miller Barlow 1827; a son, Page L. Miller 1828; a daughter, Miss Annette Dameron Miller 1829; two grandchildren, Neal Le Moyne Miller and Page Dameron Miller1830; and three brothers, A. C. Barlow, Anderson Barlow, and D. L. Barlow1831; and Mrs. Edie Peck 1832
Location of Burial: Belmont County Memorial Park 1833
Davis L. Barlow
Name: Davis L. Barlow 1834
Date of Death: Friday, June 20, 1952 1835
Location of Death: Bedford, Virginia 1836
Cause of Death: Stroke of paralysis 1837
Career: Superintendent of Schools for Pocahontas County (two terms); taught school; served a term in the House of Delegates 1838
Officiant: Rev. E. Clyde Bussard and Rev. Don Taylor 1839
Location of Funeral: Edray Church 1840
Survivors: Second wife, Miss Florence Lazenby1841; surviving sister, Mrs. Effie Peck 1842; brothers, Anderson and Asa C. Barlow1843. His first wife, Miss Lou Moore, preceded him in death 1844
Location of Burial: Family plot in Edray Cemetery 1845
Clarence A. Barlow
Name: Albert Clarence Barlow 1846
Date of Death: Friday, September 16, 1977 1847
Location of Death: Pocahontas Memorial Hospital 1848
Cause of Death: Apparent heart attack 1849
Career: Retired blacksmith and a farmer; veteran of World War I 1850
Officiant: The Rev. Wallace Dorn 1851
Location of Funeral: VanReenen Funeral Home Chapel 1852
Survivors: Wife, Mrs. Bertha Hamrick Barlow 1853; one son, Austin Barlow1854; two daughters, Mrs. Pearl Ryder and Mrs. Opal Green 1855; three half brothers, Fred, Kenny, and John W. Burgess1856; one half sister, Mrs. Mary J. Lambert1857; 12 grandchildren and 17 great-grandchildren 1858
Location of Burial: Cochran Cemetery 1859
Dr. Mary Margaret Barlow
Name: Dr. Mary Margaret Barlow, Ed.D. 1860
Date of Death: June 6, 1995 1861
Location of Death: George Washington Hospital 1862
Cause of Death: Short illness 1863
Career: Affirmative Action Coordinator for the General Accounting Office; Executive Director of the National Task Force on Disability; first blind person to earn a doctorate degree from George Washington University 1864186418641864
Officiant: Rev. Richard Newkirk 186518651865
Location of Funeral: Graveside at Edray Cemetery 1866186618661866
Survivors: Brother, Samuel Price Barlow1867186718671867; two nephews, S. Price Barlow, II and John Calvin Barlow 1868186818681868; and a niece, Martha Ann Barlow1869186918691869. Preceded in death by parents, Samuel Henry and Mary Margaret Price Barlow, brother, Asa Calvin Barlow, and two sisters, Joanne and Nancy Ligon Barlow 1870187018701870
Location of Burial: Edray Cemetery (graveside) 1871
Hallie Beverage Barlow
Name: Mrs. Hallie Virginia Beverage Barlow 187218721872
Date of Death: March 28, 1987 187318731873
Location of Death: An Orange County Nursing Home 187418741874
Cause of Death: Not specified 1875
Career: School teacher and homemaker; member of the First Presbyterian Church 1876187618761876
Officiant: Not specified (graveside services) 1877187718771877
Location of Funeral: Graveside at Monticello Memory Gardens 1878187818781878
Survivors: Daughter, Nancy Talmont Bruns1879187918791879; three sisters, Mrs. I. Richard Lovell, Mrs. B. R. Dickson, and Mrs. Harry Snider1880188018801880; one granddaughter, Mrs. William Vardeman 188118811881188118811881; one great-granddaughter, Katherine Frances Vardman188218821882188218821882; one sister-in-law, Mrs. Hazel Dumire Barlow188318831883188318831883188318831883. She was the wife of the late William Glenn Barlow 1884188418841884
Location of Burial: Monticello Memory Gardens (graveside) 1885188518851885
Arden J. Buchanan
Name: Arden J. Buchanan 1886188618861886
Date of Death: Wednesday, October 28, 1998 1887188718871887
Location of Death: Seneca State Forest (Huntersville) 1888188818881888
Cause of Death: Accidental drowning 1889188918891889
Career: Heavy equipment operator; member of Cummings Creek Victory Chapel 1890189018901890
Officiant: The Rev. Norman Lee Alderman 1891
Location of Funeral: VanReenen Funeral Home 1892
Survivors: Wife, Katherine Marie Friel Buchanan 1893; two daughters, Tana Lam and Melissa Buchanan 1894; two sons, Jesse A. Buchanan and Calvin A. Buchanan 1895; three sisters, Helen Buzzard, Esta Baker, and Ilene Burchette 1896; and two grandchildren1897. A brother, Osbourn Buchanan, and a grandchild also preceded him in death 1898189818981898
Location of Burial: Mountain Grove Cemetery 1899
Mary L. Barlow
Name: Mary L. Barlow 1900190019001900
Date of Death: Friday, December 26, 1997 1901190119011901
Location of Death: Alleghany Regional Hospital, Low Moor, Virginia 1902190219021902
Cause of Death: Long illness 1903190319031903
Career: Member of the Marlinton Presbyterian Church 1904190419041904
Officiant: The Rev. Randy Benson 1905190519051905
Location of Funeral: Van Reenen Funeral Home 1906190619061906
Survivors: Husband, Samuel Price Barlow 1907190719071907; two sons, Price and John 1908190819081908; a daughter, Martha Ann 1909190919091909; and one sister, Helen Rexrode1910191019101910. Preceded in death by parents, Steve and Blanche Moats Barnasky, a brother, Steve, and a sister, Christiana Warner 1911191119111911
Location of Burial: Mountain View Cemetery 1912191219121912
Mary F. Ball
Name: Mary F. Ball 19131913191319131913191319131913
Date of Death: September 6, 1998 191419141914
Location of Death: Her home in Geneva-on-the-Lake, Ohio 191519151915
Cause of Death: Not specified 1916
Career: Assistant manager of the Normandy Development (1983-1989); Assistant manager for Forest City Management (1980-1983) 1917; member of the Church of the Living God, Ashtabula 1918
Officiant: The Rev. James Yeary 1919
Location of Funeral: Donald E. Walker Funeral Home, in Geneva 1920
Survivors: Husband, Hayward P. Ball 1921192119211921; a son, Richard P. 1922; two daughters, Katherine Hessley and Charlotte Steimle 1923; seven grandchildren; a great-granddaughter 1924; a sister, Ann Lee Alexander 1925; and a brother, Kenneth Adkinson1926. Preceded in death by her parents, four brothers, Charles Lightner, William, Robert Lee, and Clarence Adkinson, Jr., and a sister, Georgia Marie Adkinson 1927
Location of Burial: Greenlawn Memory Garden, North Kingsville 1928
Mrs. Leona Baker
Name: Mrs. Leona R. Baker 1929
Date of Death: Wednesday, February 27, 1980 1930
Location of Death: Pocahontas Memorial Hospital 1931
Cause of Death: Short illness 1932
Career: Former employee of the Pocahontas Times office; member of the Methodist Church 1933193319331933
Officiant: The Rev. William Trowbridge 1934193419341934
Location of Funeral: VanReenen Funeral Home 19351935
Survivors: Two brothers, Robert Morrison and Lotan Morrison1936; one sister, Mrs. Mary Dean 1937; also nieces and nephews 1938
Location of Burial: Kellison Cemetery at Jacox 1939193919391939
Lonnie H. Baker
Name: Lonnie H. Baker 1940
Date of Death: Saturday, March 13, 1971 1941
Location of Death: Pocahontas Memorial Hospital 1942
Cause of Death: Long illness 1943
Career: Former mill worker 1944
Officiant: The Rev. Willis Cornelius and the Rev. Alfred Gum 1945
Location of Funeral: Mary's Chapel Church near Slatyfork 1946
Survivors: Wife, Mrs. Oleta Baker 1947; one brother, Leslie W. Baker, Sr.1948; and one sister, Mrs. F. T. Banton 1949
Location of Burial: Gibson Cemetery 1950
Elbert Ray Baker
Name: Elbert Ray Baker 195119511951195119511951195119511951
Date of Death: Tuesday, July 21, 1964 195219521952
Location of Death: Rochester, Pennsylvania 1953
Cause of Death: Killed (electrical shock from power line in a lumbering operation) 195419541954
Career: Not specified 1955
Officiant: Not specified 1956
Location of Funeral: Not specified 1957
Survivors: Wife, Mrs. Dorothy E. Baker 1958195819581958; two sons, Edward T. Baker and Howard G. Baker1959195919591959; five brothers, J. W. Baker, Elza N., Charles A., Dale, and James Baker1960196019601960; one sister, Mrs. May Call1961196119611961; mother, Mrs. Neely Wooddell Baker 1962196219621962; one grandson 1963196319631963; nephew of Mr. and Mrs. Clark Wooddell 1964196419641964
Location of Burial: Not specified 1965
Mrs. Bessie A. Baker
Name: Mrs. Bessie Brown Baker 1966196619661966196619661966
Date of Death: February 14, 1980 1967
Location of Death: Oakwood Hospital, Detroit, Michigan 1968
Cause of Death: Short illness 1969
Career: Taught in Pocahontas County schools 1970
Officiant: Rev. Juanita Ferguson 1971197119711971
Location of Funeral: Sajewski Funeral Chapel 1972197219721972
Survivors: One son, Robert1973; four daughters, Mrs. Virginia McCathy, Mrs. Rose Lubig, Mrs. Beatrice Nugent, and Miss Bonalea Baker 1974197419741974; fourteen grandchildren and thirteen great-grandchildren1975197519751975. Preceded in death by her husband, Edward L. Baker, brothers, Henry and Roscoe Brown, and a sister, Lena Bright 1976
Location of Burial: Grand Lawn Cemetery in Detroit 1977197719771977
Mrs. Grover Baker
Name: Dolly Mildred Baker 1978
Date of Death: Friday, November 11, [1960, inferred] 1979
Location of Death: Wyandotte, Michigan 1980
Cause of Death: Not specified 1981
Career: Not specified 1982
Officiant: Not specified 1983
Location of Funeral: Not specified 1984
Survivors: Husband, Grover Baker 1985; nine children, Patricia, Jerry, Janet, James, Grover, Jr., Johnny, Mary, Martin, and Phillip 1986; three brothers, Lloyd Pennybacker, Issac, and Samuel Pennybacker 1987; also four stepchildren 1988
Location of Burial: Not specified 1989
Jesse Baker
Name: Jesse Baker 1990199019901990
Date of Death: Monday, January 28, 1963 1991
Location of Death: Northeast Ohio, Hospital in Madison, Ohio 1992
Cause of Death: Several months of illness 1993
Career: Not specified 1994
Officiant: Not specified 1995
Location of Funeral: Paine Funeral Home in Orwell, Ohio 1996
Survivors: Wife, the former Neely Wooddell1997; one daughter, Mrs. May Call 1998; six sons, Wilbert Baker, Ray Baker, Elza Baker, Charles Baker, Dale Baker, and James Baker1999. Preceded in death by two sons, Homer and Sergeant Eddie Baker 2000
Location of Burial: Harts Grove Center Cemetery 2001
Daniel Baker
Name: Daniel Baker 2002
Date of Death: December 1, 1942 2003
Location of Death: Cour D'alene, Idaho 2004
Cause of Death: Not specified 2005
Career: Not specified 2006
Officiant: Not specified 2007
Location of Funeral: Not specified 2008
Survivors: Four daughters, Mrs. Louise Barkley, Mrs. Rosa Mullenaux, Mrs. Lizzie Riggleman, and Mrs. Anna Mercer 2009; and three sons, John, Charles, and Henry 2010
Location of Burial: Oak Grove cemetery at Hillsboro 2011
Orville W. Barnette
Name: Orville Warren Barnette 2012201220122012
Date of Death: Tuesday, February 12, 1974 20132013
Location of Death: Pocahontas Memorial Hospital 20142014
Cause of Death: Few days illness of pneumonia 2015201520152015
Career: Not specified; member of the Methodist Church 2016
Officiant: The Rev. Howard McNeill 2017201720172017
Location of Funeral: Van Reenen Funeral Home Chapel 2018201820182018
Survivors: Daughter, Mrs. J. W. (Betsy) Shreve 2019; two sons, Brooks Barnette and Norman Barnette 2020; eight grandchildren and five great-grandchildren 2021; three brothers, Otho Barnette, Arthur Barnette, and Lovell Barnette2022202220222022; two sisters, Mrs. Lenna Cook and Mrs. O'Dell Stevens2023202320232023. His first wife, Jen Osbourne, his second wife, Emma Poage Barnette, a son, Robert, and a daughter, Pearl, preceded him in death 2024
Location of Burial: Poage Cemetery 2025202520252025
Leonard John Barnett
Name: Leonard John Barnett 2026202620262026
Date of Death: Thursday, March [14], 1963 2027202720272027
Location of Death: Holcomb, near Richwood 2028202820282028
Cause of Death: Slate fall in coal mines 2029202920292029
Career: Served with the United States Army (1954 to 1957); worked in the coal mines 2030203020302030
Officiant: The Rev. Okey Wayne 203120312031203120312031203120312031
Location of Funeral: Elizabeth Chapel Church at Tesla 203220322032203220322032203220322032
Survivors: Wife, Mrs. Edna Barnett 2033203320332033; a son, Leonard, Jr. 2034203420342034; two daughters, Sheila and Jeannette 2035203520352035; two brothers, Ralph Barnett and Robert Barnett2036203620362036; two sisters, Mrs. Edith Shinaberry and Mrs. Thelma Shinaberry 2037203720372037
Location of Burial: Barnett family cemetery at Sutton 203820382038203820382038203820382038
William Thomas Barnett
Name: William Thomas Barnett 2039
Date of Death: Friday, March 22, 1963 2040
Location of Death: Pocahontas Memorial Hospital 2041
Cause of Death: Short illness 2042
Career: Not specified 2043
Officiant: The Rev. John Helms, of Arbovale 2044
Location of Funeral: Wanless Methodist Church 2045
Survivors: Several nephews and nieces and a host of friends2046. He had two sisters, Mrs. Lou Sheets and Mrs. Verdie Collins, who preceded him in death 2047204720472047
Location of Burial: Wanless Cemetery at Cass 2048
Mrs. O. W. Barnett
Name: Mrs. Emma Newton Poage Barnett 2049204920492049
Date of Death: Sunday, November 12, 1967 2050205020502050
Location of Death: Pocahontas Memorial Hospital 2051205120512051
Cause of Death: Long illness 2052205220522052
Career: Member of the Methodist Church 2053205320532053
Officiant: The Rev. Francis Gum and the Rev. Willis Cornelius 205420542054205420542054205420542054
Location of Funeral: Smith Funeral Home Chapel 205520552055205520552055205520552055
Survivors: Husband, Orville Warren Barnett2056205620562056; one daughter, Mrs. Betsy Poage Barnett Shreve2057205720572057; one sister, Mrs. Rosa Williams 2058205820582058; and four grandchildren2059205920592059. Preceded in death by six sisters and a son, Robert Warren Barnett 2060206020602060
Location of Burial: Poage Cemetery at Clover Lick 206120612061206120612061206120612061
Rev. G. S. Barrett
Name: Rev. Greenville Starks Barrett 206220622062
Date of Death: Saturday afternoon, February 26, 1955 2063
Location of Death: Not specified (suffered cerebral hemorrhage while milking) 2064
Cause of Death: Cerebral hemorrhage 2065
Career: Pastor of the Edray Methodist Church; Superintendent of Lewisburg District 206620662066
Officiant: Dr. Herbert Parks 2067
Location of Funeral: Methodist Church 2068
Survivors: Wife, Miss Cova Privett2069; and their three children: daughter Mrs. Mary Blevins 2070; sons, Private John Barrett and Nickie Lynn Barrett 2071
Location of Burial: Family cemetery at Keyrock, Wyoming County 2072
J. Kyle Barrett, Sr.
Name: J. Kyle Barrett, Sr. 2073
Date of Death: March 31, 1997 2074
Location of Death: Home at Baltimore, Maryland 2075
Cause of Death: Long illness 2076
Career: Not specified 2077
Officiant: The Rev. Jim Howell and the Rev. Gail Cutlip 2078207820782078
Location of Funeral: Connelly Funeral Home Chapel, Essex, Maryland 2079207920792079
Survivors: Wife, Cora Ann 2080; one son, James Kyle Barrett, Jr. 2081; and two sisters, Lillie Rehm and Flora Lee 2082
Location of Burial: Holly Hill Cemetery, Baltimore 2083208320832083
Nellie W. Brown
Name: Nellie W. Brown 2084208420842084
Date of Death: August 6, 1998 2085208520852085
Location of Death: Pocahontas Memorial Hospital 2086208620862086
Cause of Death: Long illness 2087208720872087
Career: Homemaker; member of Mt. Olivet United Methodist Church 2088
Officiant: Not specified 2089
Location of Funeral: Graveside rites 2090
Survivors: Several nieces and nephews2091. Preceded in death by husband, Delbert Brown, a son, Elton Brown, two sisters, Callie Hill and Eura Wiley, and a brother, Hugh Wiley 2092
Location of Burial: Whiting Cemetery, Droop (graveside) 2093
Mrs. Ada Maye Barkley
Name: Mrs. Ada Maye Barkley 2094
Date of Death: Saturday, October 11, 1980 2095
Location of Death: Golden Clinic in Elkins 2096
Cause of Death: Injuries received in a car wreck on Friday 2097
Career: Not specified 2098
Officiant: The Rev. Willis Cornelius 2099209920992099
Location of Funeral: VanReenen Funeral Home 2100210021002100
Survivors: Four daughters, Mrs. Lennie Varner, Mrs. Bettie Lovelace, Mrs. Dorothy Tyree, and Mrs. Carolyn Conley 2101; four sons, Elmer Patton, Junior Patton, Oscar Ward, and Donnie Barkley 2102; two brothers, Andy and Quincy Bryson2103; one sister, Mrs. Allie Hughes2104. Preceded in death by husband, James Edward Barkley, a brother, and two sisters 2105
Location of Burial: Buckeye Cemetery 2106210621062106
Claude L. Barkley
Name: Claude L. Barkley 2107210721072107
Date of Death: Tuesday afternoon, February 12, 1957 2108210821082108
Location of Death: His home near Green Bank 2109210921092109
Cause of Death: Short illness 2110211021102110
Career: Not specified 2111
Officiant: Rev J. D. Arbuckle and Rev Ed Thomas 2112211221122112
Location of Funeral: Liberty Church 2113211321132113
Survivors: Wife, Miss Lucy Kerr2114; children: Mrs. Elizabeth Raines, Vere Barkley, Mrs. Orville Sheets, Mrs. Pauline Worstell, and Mrs. Odessa Kane 2115211521152115; brothers, Ernest and Walter Barkley 2116
Location of Burial: Family plot in Arbovale Cemetery 2117211721172117
Mrs. Virginia Barkley
Name: Mrs. Virginia Lucille Barkley 2118
Date of Death: Saturday morning, September 3, 1977 2119
Location of Death: A Weston hospital 2120
Cause of Death: Not specified 2121
Career: Member of the Senior Citizen Club 2122
Officiant: The Rev. Paul Goode and Rev. David Rittenhouse 2123
Location of Funeral: Brush Run Church 2124
Survivors: Husband, Thurl Barkley2125; three daughters, Mrs. Linda Monk, Mrs. Louise Carr, and Mrs. Shirley Hevener 2126; a son, Roger Barkley2127; three sisters, Mrs. Leona Beckett, Mrs. Verlie Mullenax, and Mrs. Euna Barkley 2128; two brothers, Forest Burner and Leroy Burner 2129
Location of Burial: Arbovale Cemetery 2130
Mrs. Esther Barkley
Name: Mrs. Esther Barkley 2131213121312131
Date of Death: Friday, August 2, 1957 2132
Location of Death: Lima Hospital, Lima, Pennsylvania 2133
Cause of Death: Not specified 2134
Career: Not specified 2135
Officiant: Not specified 2136
Location of Funeral: Wanless Church near Cass 2137
Survivors: Three daughters, Mrs. Leah Poore, Mrs. Mary Mabel Sandy, and Mrs. Gertrude Hamrick 2138; six sons, Granville, Ed., Stanley, James, Hewie, and Dewie2139. Her husband, Cecil Barkley, and one son, Roy, preceded her in death 2140
Location of Burial: McCloud Cemetery 2141
Cecil Barkley
Name: Cecil Barkley 21422142214221422142214221422142
Date of Death: Saturday, March 25, 1944 2143214321432143
Location of Death: His home in Cass 2144214421442144
Cause of Death: Not specified 21452145
Career: Not specified 21462146
Officiant: Not specified 21472147
Location of Funeral: Not specified 21482148
Survivors: Wife, Mrs. Esther Barkley2149214921492149; three daughters, Mr. Leah Hamrick, Mrs Gertrude Rateliff, and Mrs. Malul Simmons 2150215021502150; and seven sons, Granville, Ed, Dewey, Re, James, Stanley, and Huey Barkley 215121512151215121512151215121512151
Location of Burial: Oliver cemetery 2152215221522152
Mrs. Rufie Barkley
Name: Mrs. Rufie Barkley 2153
Date of Death: Thursday, December 2, 1971 2154
Location of Death: Pocahontas Memorial Hospital 2155
Cause of Death: Long illness 2156
Career: Lifelong resident of Pocahontas County; member of the Liberty Presbyterian Church at Green Bank 2157
Officiant: The Rev. Thomas Henderson 2158
Location of Funeral: Liberty Presbyterian Church 2159
Survivors: Three daughters, Mrs. Helma Sheets, Mrs. Pauline Wostell, and Mrs. Odessa Kane 2160; and one son, Vere Barkley 2161
Location of Burial: Arbovale Cemetery 2162
Ruth Oleta Barkley
Name: Ruth Oleta Barkley 2163
Date of Death: Wednesday, October 14, 1992 2164
Location of Death: Near Arbovale 2165
Cause of Death: Killed when her Jeep overturned 2166
Career: Member of the Boyer Church of the Brethren 2167
Officiant: The Rev. David Rittenhouse assisted by the Rev. John Sullivan 2168216821682168
Location of Funeral: Boyer Church of the Brethren 2169216921692169
Survivors: Husband, Clifford L. Barkley 2170; two daughters, Catherine Osiecki and Margie Sue Sparks 2171; two sons, Artie Barkley and Amos Martin Barkley 2172; two sisters, Betty Matheny and Margie Dumire 2173; two brothers, Porter Wooddell and Arch Wooddell 21742174; seven grandchildren and one great-grandchild2175217521752175. Five sisters and two brothers preceded her in death 2176
Location of Burial: Arbovale Cemetery 2177217721772177
Mrs. Mary Barkley
Name: Mary Moyer Barkley 2178
Date of Death: December 24, 1943 2179
Location of Death: The home of her son on Browns Creek 2180
Cause of Death: Not specified 2181
Career: Devout Christian woman 2182
Officiant: Rev. J. W. Pugh 2183
Location of Funeral: Not specified 2184
Survivors: Three sons, William, Claude, and Lee 2185; two daughters, Maude Spencer and Sadie Simmons 2186; two sisters, one brother 2187; thirty-one grandchildren, thirty-five great-grandchildren and one great-great-grand child2188. Two sons preceded her several years ago2189. She was the widow of the late Calvin Barkley 2190
Location of Burial: Dilley cemetery 2191
Mrs. Lee Barkley
Name: Mrs. Maude Barkley 219221922192
Date of Death: Saturday, November 1, 1969 2193
Location of Death: Memorial General Hospital at Elkins 2194
Cause of Death: Long illness 2195
Career: Member of the Alexander Memorial Presbyterian Church; lifelong resident of Pocahontas County 2196
Officiant: The Rev. Thomas Henderson 2197219721972197
Location of Funeral: Alexander Memorial Church 2198219821982198
Survivors: Husband, Lee Barkley 2199; one step-son, Clifford Barkley2200; one sister, Mrs. Blanche Lytton 22012201; and one brother, Jess McCalpin 2202220222022202
Location of Burial: Church cemetery (Alexander Memorial Church) 2203220322032203
Mrs. Lee Barkley (Died 1953)
Name: Mrs. Amy Lee Wood Barkley 220422042204
Date of Death: Tuesday, February 3, 1953 2205
Location of Death: Cass 2206
Cause of Death: Ill for many months 2207
Career: Not specified 2208
Officiant: Her pastor, Rev. Mr. Bowman 2209
Location of Funeral: Cass Presbyterian Church 2210
Survivors: Husband, Lee Barkley 2211; and their son, Clifford 2212; also four grandchildren 2213
Location of Burial: Family plot in the Arbovale Cemetery 2214
Edward L. Barkley
Name: Edward Lee Barkley 2215221522152215
Date of Death: Tuesday, May 1, 1973 2216221622162216
Location of Death: Pocahontas Memorial Hospital 2217221722172217
Cause of Death: Long illness 2218221822182218
Career: Lifelong resident of Pocahontas County; farmer and a woodsman; member of the Liberty Presbyterian Church 2219221922192219
Officiant: The Rev. Thomas E. Henderson 222022202220222022202220222022202220
Location of Funeral: Liberty Presbyterian Church 222122212221222122212221222122212221
Survivors: One son, Clifford Barkley 222222222222222222222222222222222222; four grandchildren and four great-grandchildren 222322232223222322232223222322232223
Location of Burial: Arbovale Cemetery 222422242224222422242224222422242224
Willie Barkley
Name: Willie Barkley 22252225222522252225222522252225
Date of Death: Wednesday, March 20, 1968 222622262226
Location of Death: His home in Cass 222722272227
Cause of Death: Heart attack 222822282228
Career: Not specified 2229
Officiant: The Rev. Hobart Hedrick 2230
Location of Funeral: Cass Methodist Church 2231
Survivors: Two sisters, Mrs. Grace Turner and Mrs. Ruby June Strymlinining 2232; and two brothers, Stanley Barkley and Fred Barkley 2233
Location of Burial: Laurel Hill Cemetery at Whitmer 2234
Ernest Barkley
Name: Earnest Barkley 22352235223522352235223522352235
Date of Death: Monday, February 15, 1960 223622362236
Location of Death: His home at Durbin 223722372237
Cause of Death: Long illness 223822382238
Career: Retired carpenter 2239
Officiant: Not specified (No funeral arrangements available) 2240
Location of Funeral: Not specified 2241
Survivors: Three daughters, Mrs. Laura Louke, Miss Vula Barkley, and Mrs. Sudie Slayton 2242; three sons, Floyd, Grover, and Ronald 2243; two brothers, Robert and Walter 2244
Location of Burial: Not specified 2245
Mitchell Jesse Barrett
Name: Mitchell Jesse Barrett 224622462246
Date of Death: Sunday afternoon, August 15, 1965 2247
Location of Death: Droop 2248
Cause of Death: Suddenly of a heart attack (after a long illness) 2249
Career: Served in the United States Army; veteran of World War I; worked and traveled extensively 2250; member of the Methodist Church 2251
Officiant: The Rev. Arthur Fait 2252225222522252
Location of Funeral: Mount Zion Methodist Church on Droop 2253225322532253
Survivors: Widow, Viola Wickline Barrett 2254; one daughter, Martha Jane Zell 2255; one son, Bobby G. Mitchell, and Darrell Barrett 2256; two brothers, John D. Barrett and Harper H. Barrett2257225722572257; a sister, Mrs. Elizabeth Garrett2258225822582258. One sister, Ethel M. Rexrode, and a brother, Emery A. Barrett, preceded him in death 2259225922592259
Location of Burial: Old Droop Church Cemetery 2260226022602260
Gilbert Barrett
Name: Gilbert S. Barrett 2261226122612261
Date of Death: Friday, May 28, 1965 2262
Location of Death: His home at Buckeye 2263
Cause of Death: Apparent heart attack 2264
Career: Not specified 2265
Officiant: The Rev. Ezra Bennett 2266
Location of Funeral: Mt. Zion Church 2267
Survivors: Wife, Mrs. Cleo Barrett2268; one sister, Mrs. Laura McNeill 2269; one brother, Thomas Barrett 2270; and a half brother, Lem Barrett2271. Preceded in death by one infant daughter, Judith Ann, one sister, Emma Brown, and one brother, Hollie Barrett 2272
Location of Burial: Morningside Cemetery at Renick 2273
Thomas B. Barrett
Name: Thomas B. Barrett 2274
Date of Death: Thursday, December 28, 1967 2275
Location of Death: Pocahontas Memorial Hospital 2276
Cause of Death: Long illness 2277
Career: Retired farmer; member of the Church of God and the American Legion Post No. 50 2278
Officiant: The Rev. Masters 2279
Location of Funeral: Smith Funeral Home Chapel 2280
Survivors: Wife, Mrs. Nellie Irene Barrett 2281; four sons, William Barrett, Frank Barrett, Leland Barrett, and Paul Barrett2282; three daughters, Mrs. Anna Hammons, Mrs. Ruth Rider, and Mrs. Opal Cook2283; one sister, Mrs. Laura McNeill 2284; and 17 grandchildren2285. Preceded in death by two brothers, two sisters, and two half brothers 2286
Location of Burial: Oak Grove Cemetery at Hillsboro 2287
Glasco B. Barrett
Name: Glasco B. Barrett 2288
Date of Death: Wednesday, December 24, 1969 2289
Location of Death: Pocahontas Memorial Hospital 2290
Cause of Death: Not specified 2291
Career: Retired from the Frigidaire Company of Dayton, Ohio; attended the Methodist Church 2292229222922292
Officiant: The Rev. Russell Adkins 22932293229322932293
Location of Funeral: Koontz Funeral Chapel in Hamlin 22942294229422942294
Survivors: Four daughters, Mrs. Lucille Beverage, Mrs. Mildred Wysong, Mrs. Forest Curry, and Mrs. Paul De Jarnett 22952295; son, Glasco, Jr.2296229622962296; two sisters, Mrs. Gracia Ballard and Mrs. Eula Smith Tewart 2297; and a brother, Silas2298; 10 grandchildren and 1 great grandson 2299
Location of Burial: Miller Cemetery at Sweetland 230023002300230023002300230023002300
Nelle Barrett
Name: Mrs. Nelle Elizabeth McLaughlin Barrett 2301
Date of Death: Wednesday, November 29, 1978 2302
Location of Death: Pocahontas Memorial Hospital 2303
Cause of Death: Long illness 2304
Career: Employed at Denmar State Hospital; member of the Methodist Church 2305230523052305
Officiant: The Rev. Clyde Gum 2306
Location of Funeral: VanReenen Funeral Home 2307
Survivors: Foster sister, Mrs. Florence Terry 2308; one niece, Dorothy Hess 2309; two nephews, Lyle and Lonnie McLaughlin, Jr.2310. Preceded in death by husband, Harper Barrett, two sisters, Flora McLaughlin and Elva Grace Lockridge, a half sister, Mary Kelley, and one brother, Lonnie 2311
Location of Burial: McLaughlin Cemetery on Browns Mountain 2312
Harper Barrett
Name: Harper Barrett 2313
Date of Death: Thursday, August 1, 1968 2314
Location of Death: Pocahontas Memorial Hospital (dead on arrival) 2315
Cause of Death: Not specified (had been in ill health the past three years) 2316
Career: Electrician at Denmar State Hospital; member of the Minnehaha Springs Methodist Church and a Mason 2317
Officiant: The Rev. Sherman Markley 2318
Location of Funeral: Smith Funeral Home Chapel 2319
Survivors: Wife, the former Nell McLaughlin 2320; one brother, John Barrett2321; and one sister, Mrs. Frank Garrett 2322
Location of Burial: McLaughlin Cemetery (with Masonic graveside rites) 2323
Emery A. Barrett
Name: Emery A. Barrett 23242324232423242324232423242324
Date of Death: Monday, July 5, 1965 232523252325
Location of Death: Droop 232623262326
Cause of Death: Not specified 2327
Career: Farmer; member of the Methodist Church 2328232823282328
Officiant: The Rev. James Kerr 2329
Location of Funeral: Smith Funeral Home 2330
Survivors: One sister, Mrs. Elizabeth H. Garrett 2331233123312331; three brothers, John David Barrett, Harper H. Barrett, and Mitchell Jessie Barrett2332233223322332. One sister, Mrs. Ethel M. Rexrode, preceded him in death 2333233323332333
Location of Burial: Old Droop Cemetery 2334
Albert N. Baxter
Name: Albert Neal Baxter 2335
Date of Death: Friday, September 21, 1979 2336
Location of Death: Pocahontas Memorial Hospital 2337
Cause of Death: Short illness 2338
Career: Retired auto mechanic; member of Whites Chapel United Methodist Church and the Masons 2339
Officiant: The Rev. B. B. Mitcham 2340
Location of Funeral: VanReenen Funeral Home 2341
Survivors: One son, Carl2342; four daughters, Mrs. Opal Cooper, Mrs. Bertia Mae Kirby, Mrs. Myrtle Sullivan, and Mrs. Betty Weller2343; 11 grandchildren; six great-grandchildren 2344
Location of Burial: Mountain View Cemetery 2345
Adam O. Baxter
Name: Adam O. Baxter 2346
Date of Death: Early Tuesday morning, February 12, 1952 2347
Location of Death: His home in Marlinton 2348
Cause of Death: Unexpected (had been in failing health) 2349
Career: Leading citizen of Pocahontas County; Civil Engineer; outstanding in his profession with the West Virginia Pulp and Paper Company 2350
Officiant: His pastor, the Rev. R. P. Melton, assisted by the Rev. Don C. Taylor 2351
Location of Funeral: Marlinton Presbyterian Church 2352
Survivors: Wife, Miss Lena Moore23532353; their children: Mrs. Kathleen Minnich and Mrs. Janet Woodyard2354235423542354; four sisters: Mrs. Bessie Pritchard, Mrs. Mabel Smith, Mrs. Myrtle Duncan, and Mrs. Edith Knox 2355235523552355
Location of Burial: Family plot in Mountain View Cemetery 2356
Frank Baxter
Name: Frank Baxter 235723572357
Date of Death: Friday night, August 11, [1939, inferred] 2358
Location of Death: His home near Edray 2359
Cause of Death: Lingering illness 2360
Career: Civil engineer (had been engineer for Road District No. 8 for several years) 2361236123612361
Officiant: His pastor, Rev. J. C. Wool, D. D. 2362
Location of Funeral: His residence 2363
Survivors: Wife, Mrs. Bessie Moore Baxter 2364; brother, Adam O. Baxter2365; sisters, Mrs. Birdie Sleat, Mrs. E. C. Smith, Mrs. Elmer Duncan, Mrs. Fred Pritchard, and Mrs. Charles Knox 2366
Location of Burial: Family plot in the Edray cemetery 2367
Mrs. Kate Moore Baxter
Name: Mrs. Kate Moore Baxter 2368
Date of Death: June 3, 1948 2369
Location of Death: Not specified 2370
Cause of Death: Not specified (had been an invalid for many years) 2371
Career: Not specified 2372
Officiant: Rev. R. H. Skaggs and Rev. R. H. Crawford 2373
Location of Funeral: West Union Church 2374
Survivors: Son, Clyde Baxter2375. She was the widow of the late Charles Baxter 2376
Location of Burial: Cochran cemetery on Stony Creek 2377
Mrs. Nettie Baxter
Name: Mrs. Nettie N. Van Reenen Baxter 2378
Date of Death: Friday, February 9, 1968 2379
Location of Death: The home of her sister, Mrs. Alva Moore, in Marlinton 2380
Cause of Death: Failing health for several months 2381
Career: Not specified 2382
Officiant: The Rev. Francis Gum and the Rev. Noel Davis 2383
Location of Funeral: West Union Methodist Church 2384
Survivors: Three brothers, Roy, William H., and Theodore Van Reenen2385; and five sisters, Mrs. Mamie Moore, Mrs. May Morrison, Mrs. Mary Sharp, Mrs. Bessie Baxter, and Mrs. Grace Smith2386. Her husband, Levi Baxter, preceded her in death 2387
Location of Burial: Cochran Cemetery 2388
Mrs. Bessie J. Baxter
Name: Mrs. Bessie J. Van Reenen Baxter 2389
Date of Death: Monday, September 14, 1970 2390
Location of Death: Pocahontas Memorial Hospital 2391
Cause of Death: Long illness 2392
Career: Member of the Methodist Church 2393
Officiant: The Rev. Maynard Crawford 2394
Location of Funeral: Marlinton Methodist Church 2395
Survivors: Two children, Carl Baxter and Opal Cooper 2396; six grandchildren, five great-grandchildren2397; four sisters, Mrs. Mamie Moore, Mrs. May Morrison, Mrs. Mary Sharp, and Mrs. Grace Smith 2398; two brothers, Ray Van Reenen and Theodore Van Reenen2399. Preceded in death by one son, Neal, Jr., one sister, Nettie, and two brothers, Ernest and William 2400
Location of Burial: Mountain View Cemetery 2401
Henry Clark Baxter
Name: Henry Clark Baxter 2402
Date of Death: Sunday, February 5, 1967 2403
Location of Death: Pocahontas Memorial Hospital 2404
Cause of Death: Heart condition (after several weeks' illness) 2405
Career: Owner of the C and E Market in Marlinton; member of the Edray Methodist Church 2406
Officiant: The Rev. James Shank, the Rev. Harry Drake, and the Rev. Fred Walker 2407
Location of Funeral: West Union Methodist Church 2408
Survivors: Wife, Mrs. Ethel P. Baxter2409; mother, Mrs. Margaret Baxter Van Reenan2410; and two stepdaughters, Mrs. Gilda Attas and Mrs. Betty E. Kmett 2411
Location of Burial: Cochran Cemetery 2412
George Preston Baxter
Name: George Preston Baxter 2413
Date of Death: Thursday, December 3, 1959 2414
Location of Death: Denmar State Hospital 2415
Cause of Death: Long illness 2416
Career: Farmer; song leader and active in Edray Methodist Church 2417
Officiant: The Rev. Ezra Bennett and the Rev. James H. Shank 2418
Location of Funeral: Edray Methodist Church 2419
Survivors: Wife, Mrs. Icie Hansford Baxter2420; a sister, Mrs. Stella Shanahan2421; a daughter, Mrs. L. G. Rumford 2422; and a son, George P. Baxter, Jr. 2423
Location of Burial: Gay Cemetery at Edray 2424
Ralph Baxter
Name: Ralph Ford Baxter 2425
Date of Death: Wednesday, October 29, 1969 2426
Location of Death: Baltimore, Maryland 2427
Cause of Death: Short illness 2428
Career: World War II veteran; worked for Bethlehem Steel Company 2429
Officiant: The Rev. Maynard Crawford 2430
Location of Funeral: Van Reenen Funeral Home 2431
Survivors: Two brothers, Robert L. Baxter and James F. Baxter 2432
Location of Burial: Mountain View Cemetery at Marlinton 2433
Mrs. Margaret Baxter
Name: Mrs. Margaret Cassell Baxter 2434
Date of Death: Wednesday, October 30, 1940 2435
Location of Death: Home of her daughter, Mrs. Charles Knox, at Connelton 2436
Cause of Death: Suffered a stroke of paralysis 2437
Career: Not specified 2438
Officiant: Not specified (funeral probably Tuesday afternoon) 2439
Location of Funeral: Not specified 2440
Survivors: Children: Frank Baxter, Mrs. Fred Pritchard, Mrs. Elmer Duncan, Mrs. Charles Knox, Mrs. E. G. Smith2441; stepchildren: A. O. Baxter, Mrs. E. E. Slear, and Mrs. George Sharp2442. She was the widow of the late George Baxter 2443
Location of Burial: Not specified 2444
Mrs. J. Willis Baxter
Name: Mrs. Margie Patterson Baxter 2445
Date of Death: Saturday morning, March 31, [1951, inferred] 2446
Location of Death: Charleston 2447
Cause of Death:
No comments:
Post a Comment