Phillips - Balkcom - Price - Wagner Family History - Place Index 16
West Virginia
Barbour County (cont.)
Yancy, Lucretia  b. c 1881
Barker
Matthews, Harriet  b. 22 Mar 1854
Price, Albert  b. 1846
Price, Florida  b. 1884
Price, Isaac Samuel  b. 18 Apr 1869, d. 16 Feb 1944
Price, Israel  b. Jun 1849, d. 1895
Price, John  b. 1833
Price, Lenora  b. Jul 1885
Smith, Riley  b. Oct 1870
Barker District
Price, Isaac  b. 8 Sep 1826, d. 24 Jan 1896
Price, William G. W.  b. 22 Oct 1828, d. 14 Mar 1914
Barker Twp.
Coontz, Adam A.  b. 10 Apr 1821, d. 22 Apr 1894
Coontz, Charlotte I.  b. 1868
Coontz, Chasity F.  b. 1870
Coontz, Frederick Jackson  b. 29 May 1862, d. 27 May 1928
Coontz, Henry  b. c 1823, d. 1 Aug 1899
Coontz, Isaac Jacob  b. 29 Apr 1851, d. 29 Jul 1909
Coontz, Lair D.  b. 6 Sep 1843, d. 9 May 1921
Price, Cleo R.  b. 1913
Price, John  b. 1833
Price, Lucinda A.  b. Feb 1880
Price, Pearl  b. 1903
Price, Riley W.  b. 1860
Price, Ulysses Simpson Grant  b. 29 Jul 1870, d. 25 Feb 1947
Price, William Henry  b. 1866
Price, William T.  b. c 1798, d. 21 Jun 1881
Belington Post Office
Coontz, Frederick Fritz  b. 16 Dec 1806, d. 9 Nov 1889
Coontz, Henry  b. c 1823, d. 1 Aug 1899
Coontz, James C.  b. c 1846
Coontz, John Jackson  b. 29 Jan 1800, d. 21 Aug 1881
Price, James M.  b. c 1850, d. a 1931
Price, Silas R.  b. 1838
Price, William G. W.  b. 22 Oct 1828, d. 14 Mar 1914
Price, William T.  b. c 1798, d. 21 Jun 1881
Belington
Boylen, Henrietta  b. 13 Sep 1863
Coontz, Adam  b. 19 Jul 1859, d. 14 Feb 1929
Coontz, Amanda M.  b. 4 May 1875, d. 13 Feb 1938
Coontz, Andrew Lewis  b. 20 Aug 1897
Coontz, Charles Alvin  b. 29 Dec 1875, d. 18 Aug 1955
Coontz, Delilah Ann  b. 9 Jul 1868, d. 10 Oct 1956
Coontz, Dolph Waitman  b. 13 Oct 1884, d. 9 Nov 1956
Coontz, Frances Arlene  b. 9 Jun 1919, d. 10 Dec 1923
Coontz, Fredrick Monroe  b. 27 Apr 1860, d. 27 Aug 1933
Coontz, George L.  b. Jan 1926
Coontz, George Lonnie  b. 13 Nov 1891, d. 20 Jun 1953
Coontz, Hanibal H.  b. 16 Mar 1864, d. 22 Jan 1942
Coontz, Henry  b. 26 Sep 1868, d. 9 Apr 1949
Coontz, Henry F.  b. 20 Oct 1857
Coontz, Isaac  b. 26 Oct 1826, d. 1903
Coontz, Isaac L.  b. 16 Jun 1921, d. 20 Feb 1995
Coontz, Jacob  b. 2 Mar 1862, d. 21 Apr 1936
Coontz, John Wesley  b. 24 May 1879, d. 10 Apr 1946
Coontz, Lair D.  b. 6 Sep 1843, d. 9 May 1921
Coontz, Lois Lorriane  b. 16 Feb 1928
Coontz, Oliver Glenn  b. 16 Oct 1881, d. 12 Feb 1948
Coontz, Orem F.  b. 1 Aug 1918, d. 1 Aug 1918
Coontz, Orem Strother  b. 13 Nov 1893, d. 11 Feb 1949
Coontz, Robert E. Lee  b. 29 Sep 1864, d. 5 Jan 1942
Coontz, Samuel Morgan Dallas  b. 14 Dec 1844, d. 11 Nov 1928
Coontz, William Howard  b. 28 Sep 1880, d. 5 Aug 1950
Coontz, Wilma R.  b. 1917
England, Elizabeth  b. 3 Jan 1829, d. 3 Mar 1912
England, William J.  b. Mar 1850, d. 16 May 1938
Poe, Isabella F.  b. 14 Dec 1851
Price, Alston McKinley  b. 19 May 1897
Price, Augustus George  b. 16 May 1878
Price, Charles Berry  b. 5 Sep 1870, d. 9 Dec 1945
Price, Chesley  b. 1906
Price, Denzel I.  b. 1908
Price, Eva M.  b. 1904
Price, Forest  b. 1911
Price, Helen  b. 1915
Price, Henry H.  b. 1868
Price, Henry H.  b. 1 Apr 1908, d. 6 Aug 1999
Price, Hugh H.  b. 1902
Price, Isaac C.  b. 31 Jul 1857, d. 10 May 1926
Price, Isaac Mc Clellen  b. 15 Aug 1889
Price, Lewis Daniel  b. 5 Apr 1847, d. 18 Sep 1927
Price, Mary E.  b. Nov 1830
Price, Melvina Ann  b. 20 Sep 1851, d. 5 Oct 1928
Price, Nathan G.  b. 7 Dec 1885
Price, Pauline  b. 1908
Price, Robert  b. 1914
Price, Vernon  b. 1906
Price, Virginia Hope  b. c 1911
Price, William G. W.  b. 22 Oct 1828, d. 14 Mar 1914
Price, William H.  b. 1871
Price, William Strother  b. Aug 1895
Price, Winfield Scott  b. 17 Jun 1862, d. 3 Jan 1951
Barker District
Coontz, William Jefferson  b. 29 May 1852, d. 20 Jan 1934
Stringtown Cemetery
Price, Lewis Daniel  b. 5 Apr 1847, d. 18 Sep 1927
Price, Sarah Catherine  b. 2 Sep 1854, d. 10 Dec 1901
Belington Twp.
Coontz, Odis James  b. 1 Nov 1896, d. 12 Mar 1979
Elkins
Coontz, Thomas Lemont  b. 25 Oct 1925, d. 20 Feb 2005
Glade
Coontz, Isaac  b. 26 Oct 1826, d. 1903
Ramsey, James L.  b. 14 Mar 1836, d. 9 Sep 1903
Ramsey, William J.  b. 12 Mar 1826, d. 29 Jun 1907
Grafton
Coontz, Adam Thayer  b. 24 Apr 1879
Coontz, William Jackson  b. 24 Aug 1876
Huffman
Ramsey, Delilah  b. c 1822, d. 10 Feb 1907
Old Free Church Cemetery
Coontz, William W.  b. 1822, d. 1863
Ramsey, James  b. 12 Feb 1797, d. 15 Jun 1851
Hunters Fork
Coontz, Isaac Jacob  b. 29 Apr 1851, d. 29 Jul 1909
Junior
Coontz, Augustine J.  b. Feb 1850, d. 16 Apr 1934
Coontz, Sarah Ellen  b. 28 Feb 1860, d. 3 Jul 1961
Moore, Howard Burton  b. c 1928
Price, George M.  b. 26 Sep 1890, d. 13 Nov 1980
Price, Sarah Catherine  b. 2 Sep 1854, d. 10 Dec 1901
Barker District
Price, William G. W.  b. 22 Oct 1828, d. 14 Mar 1914
Lambert Chapel Church Cemetery
Coontz, Frederick Fritz  b. 16 Dec 1806, d. 9 Nov 1889
Meadowville
Coontz, Isaac Jacob  b. 29 Apr 1851, d. 29 Jul 1909
Haller, Mary Elizabeth  b. 26 Apr 1857
Philippi
Coontz, Jacob Bertsel  b. 9 Jun 1892, d. 1982
Coontz, Verna  b. 15 May 1863, d. 5 Apr 1948
Pleasant Creek
England, John Robert  b. 7 Nov 1866, d. 30 Apr 1939
McDaniel, Elizabeth Jane  b. 26 Oct 1865, d. 8 Dec 1951
Price Cemetery
Price, William T.  b. c 1798, d. 21 Jun 1881
Sugar Creek
Coontz, Eliza Etta  b. 17 Feb 1853, d. 30 Aug 1913
Price, Isaac  b. 8 Sep 1826, d. 24 Jan 1896
Price, Winfield Scott  b. 17 Jun 1862, d. 3 Jan 1951
Ramsey, Lucinda  b. 12 Mar 1825, d. 31 Jan 1866
Taylor
Coontz, Samuel Morgan Dallas  b. 14 Dec 1844, d. 11 Nov 1928
Poe, Isabella F.  b. 14 Dec 1851
Woolf Run Twp.
Price, William T.  b. c 1798, d. 21 Jun 1881
Calhoun County
Barnhouse, Mary  b. 1816, d. 19 Oct 1864
Barnhouse, Thomas Holsten  b. 1803, d. Oct 1860
Doddridge County
Smith, Lucy  b. 24 May 1866
West Union District
Smith, Moses William  b. 2 Jul 1844, d. 1 Jan 1929
Harrison
Harrison County
Coontz, Samuel  b. c 1852
Davis, Sarah  b. 1848
Clarksburg
Price, Alston McKinley  b. 19 May 1897
Louis A. Johnson V.A. Medical Center
Price, Herbert Aarnold  b. 30 Jul 1924, d. 17 Jul 2008
Lewis County
Weston
Collins, Virgil Huffman  b. 15 Apr 1899, d. 10 Dec 1969
Marion County
Fairmont
Price, Bertha Lenora  b. 20 Sep 1876, d. 21 Jan 1923
Winfield
Price, William H.  b. Feb 1872, d. 1936
Marshall County
McMechen
Price, Charles Berry  b. 5 Sep 1870, d. 9 Dec 1945
Mineral County
Coontz, Marion F.  b. Sep 1885
Davis, Madge V.  b. 1894
Monongalia County
Morgantown
Price, Isaac Samuel  b. 18 Apr 1869, d. 16 Feb 1944
Ohio County
Wheeling
Coontz, Delilah Ann  b. 9 Jul 1868, d. 10 Oct 1956
Randolph County
Clayton, Robert Henry  b. 17 Aug 1918
Coontz, Lois Lorriane  b. 16 Feb 1928
Coontz, Philip Hess  b. Apr 1883, d. 17 Feb 1954
Fitzwater, Levi  b. 1838, d. 11 Apr 1896
Murphy, Daniel S.  b. c 1874
Murphy, Lemuel L.  b. c 1879
Murphy, Mary  b. c 1872
Murphy, Sarah M.  b. c 1876
Murphy, Thomas J.  b. c 1867
Murphy, William D.  b. c 1861
Price, Ada C.  b. c 1899
Price, Christopher Columbus  b. 28 Feb 1873
Price, Columbus A.  b. Oct 1878
Price, Jane Amanda  b. 10 Apr 1843
Skidmore, Maggie  b. c 1876
Wilmoth, Martha Ella
Wyatt, Cleo E.  b. c 1896
Dry Fork
Coontz, Emma F.  b. 1909
Elkins
Coontz, Oliver Glenn  b. 16 Oct 1881, d. 12 Feb 1948
Evenwood
Clayton, Robert Henry  b. 17 Aug 1918
Montrose
Phillips, Minerva  b. 2 Sep 1853, d. 1912
Roaring Creek
Wyatt, Francis B.  b. Apr 1900
Wyatt, William R.  b. c 1898
Roaring Creek District
Price, Lucretia  b. c 1871
Roane County
England, Elizabeth  b. 1812, d. 1890
Roberts, William H  b. 9 Jan 1804, d. 11 Mar 1875
Taylor County
Price, Charles Berry  b. 5 Sep 1870, d. 9 Dec 1945
Fetterman
Brown, Mary Elizabeth
Price, Lewis Daniel  b. 5 Apr 1847, d. 18 Sep 1927
Tucker County
Ramsey, Nancy Ann  b. 17 May 1828, d. 1893
Upshur County
Aylor, Loudella  b. 1 Jun 1895
England, John Robert  b. 7 Nov 1866, d. 30 Apr 1939
McDaniel, Elizabeth Jane  b. 26 Oct 1865, d. 8 Dec 1951
Price, Augustus George  b. 16 May 1878
Price, James M.  b. c 1850, d. a 1931
Price, Viola  b. 6 Jul 1875
Buckhannon
Price, Ira Clay  b. 25 Feb 1880, d. 14 Oct 1961
Junior
Price, Nelson Keith  b. 9 Jul 1913, d. 10 Apr 1990
Warren District
Price, Bruce Charles  b. 13 Oct 1873
Price, Ira Clay  b. 25 Feb 1880, d. 14 Oct 1961
Price, James M.  b. c 1850, d. a 1931
Price, Naomi  b. 1884
Price, William H.  b. 1871
Wood County
Parkersburg
Bowser, Vicki Adel  b. 25 Mar 1951
Wisconsin
Stalter, Eric Shane  b. 12 Oct 1975
Green County
Albany
Newman, Paul David  b. 24 Feb 1976
Stalter, Nikki Lynn  b. 5 Jun 1978
Monroe
Stalter, Nikki Lynn  b. 5 Jun 1978
Wyoming
Lincoln County
Afton
Price, Emeline  b. 16 Jul 1864, d. 23 May 1932
Park County
Powell
Knowles, Thomas Eugne  b. 5 Aug 1954
Sheridan County
Sheridan
Spence, Coreene Dian  b. 25 May 1948