Bethel Cemetery (part 4) - Colbert Co., AL ******************************************************************* USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. Asst. File Manager - Troy McCarley ******************************************************************* Bethel also known as Old Bethel Cemetery in Colbert County Alabama Keyed by: Patricia Cooper Submitted by: Earl Johnson and Mary Hudson List of names in the Bethel Cemetery Colbert County Alabama ****************************************************************** "Permanent publication rights granted to ALGenWeb, and to USGenWeb Project Archives." ****************************************************************** File contributed for use in the USGenWeb Archives by: Mary Hudson mahud@rollanet.org ***************************************************************** 300 Barnes Sallie Dec. 15, 1862 Feb. 19, 1939 301 Barnes Cora C. Dec. 12, 1898 Jan. 10, 1910 Dau. of J. B. and S. P. Barnes 302 Barnes Offa S. Jan. 6, 1900 Nov. 20, 1909 Dau. of J. B. and S. P. Barnes 303 Kerby A. J. Jan. 18, 1829 Dec. 14, 1906 304 Kerby Elizabeth J. Oct. 22, 1844 Jan. 16, 1916 Wife of A. J. Kerby 305 Kerby Alma Jan. 7, 1885 Aug. 8, 1909 Dau. of Mr. and Mrs. A. J. Kerby 306 Stanley Charles E. Sep. 25, 1880 Jan. 13, 1947 307 Stanley Missouri E. Jan. 5, 1880 Feb. 1, 1961 308 Dawson John Hill July 18, 1853 Apr. 17, 1936 309 Dawson Martha Caroline Mar. 21, 1858 Oct. 9, 1917 310 Dawson Larcy M. July 2, 1886 Aug. 31, 1952 311 Dawson Mattie L. Dec. 23, 1892 312 Dawson William H. Apr. 7, 1892 Sep. 4, 1946 313 Dawson Julia Mar. 1, 1911 Nov. 28, 1969 314 Cagle N. Gentry Oct. 20, 1881 315 Cagle Ola L. May 30, 1882 Aug. 20, 1950 316 Dawson John, Sr.R. Mar. 5, 1889 Apr. 8, 1974 317 Dawson Emma Yarbrough Feb. 27, 1892 Jun. 3, 1930 318 Dawson John R. Mar. 5, 1889 Mar. 24, 1966 319 Dawson Elsie N. Mar. 16, 1923 320 Waldrep Mable M. Dec. 4, 1935 July 5, 1937 321 Waldrep Infant Sep. 22, 1945 Sep. 22, 1945 322 Waldrep Eugene B. Sep. 28, 1898 Aug. 20, 1984 323 Waldrep Vostie Jun. 25, 1910 May 10, 1958 324 Chambers Buford T. Jun. 11, 1909 July4, 1977 325 Chambers Myrtle L. Mar. 5, 1904 326 Gargis Claud K. May 8, 1890 Aug. 18, 1956 327 Copeland William M. Mar. 11, 1895 July 1, 1970 328 Copeland Afria H. Nov. 26, 1898 July 28, 1957 329 Montgomery William Thomas Dec. 10, 1961 Son of Mr. and Mrs. T. L. Montgomery 330 Bradford John (Boss) 1909 1959 331 Bradford Ruth M. 1910 332 Jackson Dewel A. July 9, 1905 333 Jackson Daisy H. Oct. 29, 1915 Mar. 18, 1962 334 Pace John V. Jan. 29. 1882 Feb. 22, 1962 335 Pace Minnie M. Aug. 6, 1886 Aug. 10, 1972 336 McGregor M. Elizabeth Feb. 13, 1910 Apr.5, 1967 337 Jackson Thomas M. Jun. 22, 1880 Apr. 3, 1968 338 Jackson Ida H. Feb. 14, 1884 Apr. 3, 1968 339 Hall Infant Daughter Dec. 14, 1962 Infant daughter of Mr. and Mrs. Harley Hall 340 Jones Edward A. July 31, 1905 July 25, 1978 wed Nov. 29, 1927 341 Jones Ethel J. Apr. 17, 1903 342 Poston Richard Aug. 28, 1915 Feb. 17, 1971 343 Poston Lula Aug. 24, 1908 344 Poston Elton Ray Dec. 3, 1941 Dec. 8, 1984 345 Poston Andrew,Sr. Jackson Feb. 13, 1918 Dec. 30, 1983 mar. Feb. 26, 1979 346 Poston Viola Mae May 12, 1914 347 Martin Oscar F. Aug. 27, 1917 Feb. 26, 1979 348 Martin Tincy M. Nov. 24, 1930 349 Pace Flinda Frances Nov. 7, 1948 Feb. 27, 1971 350 Frost Ronnie L. Jan. 2, 1958 Jun. 10, 1979 351 Cameron James S. Oct. 2, 1901 Oct. 17, 1966 352 Cameron Ruby M. Oct. 12, 1903 Mar. 23, 1988 353 Daily Clarence M. Mar. 3, 1905 July 14, 1982 354 Daily Mamie Sep. 3, 1910 355 Arnold James C. Feb. 28, 1923 356 Arnold Lora C. Oct. 16, 1929 Aug. 31, 1977 357 Arnold Isaac D. Mar. 22, 1887 May 8, 1961 358 Arnold George W. Mar. 20, 1889 Oct. 11, 1970 359 Arnold Luner A. Mar. 18, 1891 Apr. 10, 1969 360 Arnold Lula E. Dec. 11, 1889 Jan. 10, 1969 361 Arnold William T. 1907 1958 362 Arnold Mytrle F. 1919 363 Kicks George E. Sep. 20, 1918 Sep. 29, 1980 364 Myrick Effie J. Jan. 14, 1872 Nov. 7, 1958 365 Willis Jennifer Dec. 18, 1971 Infant daughter of Bryan and Drenda Willis 366 Willis Robert J. 1927 1951 367 Willis Racine F. 1926 368 Hovator Rumell E. 1924 369 Hovator Carl J. 1920 1984 370 Smith Jack M. Feb. 18, 1869 Aug. 8, 1957 371 Smith Eliza G. Sep. 16, 1872 Jun. 13, 1951 372 Hovator Austin Riley Feb. 12, 1892 Jun. 11, 1956 373 Hovator Henrietta Lucille Dec. 25, 1898 374 Smith J. Clarence Nov. 17, 1903 Mar. 24, 1939 375 Smith Louise S. Jan. 18, 1904 Nov. 12, 1974 376 Saint J. Wilburn Jun. 5, 1918 Feb. 25, 1982 377 Saint Leoda N. Oct. 29, 1917 378 Saint James Ray Feb. 5, 1891 Jan. 29, 1953 379 Saint Ella Mae Sep. 26, 1894 Feb. 7, 1946 380 Saint James Alton Nov. 8, 1914 Oct. 7, 1928 Son of J. R. and E. M. Saint 381 McCarner George Oct. 8, 1871 Aug. 29, 1939 382 McCarner Era B. May 5, 1881 Nov. 3, 1960 383 Hayes William Sep. 12, 1916 Oct. 11, 1917 Son of G. W. and Era McCarner 384 Golden Henry A. Jun. 14, 1877 Sep. 29, 1954 385 Golden Martin H. Nov. 29, 1886 Jun. 28, 1914 386 Golden E. J. Feb. 5, 1875 Mar. 18, 1911 387 Golden Albert N. Feb. 25, 1875 Sep. 4, 1906 388 Bradford Thomas H. Feb. 21, 1887 Mar. 8, 1907 Son of W. M. and S. L. Bradford 389 Bradford S. L. Jun. 4, 1864 Jan. 27, 1913 Wife of W. M. Bradford 390 Bradford A. T. Dec. 23, 1888 July 10, 1916 Son of W. M and S. L. Bradford 391 Bradford Bula M. July 19, 1890 Mar. 14, 1917 Son of W. M. and S. L. Bradford 392 Bradford W. M. D. Feb. 28, 1853 Oct. 27, 1927 393 Bradford Minnie Oct. 5, 1898 Sisters 394 Bradford Ethel L. Mar. 21, 1906 Sisters 395 Bradford Grover Cleveland Feb. 9, 1885 Feb. 11, 1970 396 Bradford Ila Caroline Oct. 29, 1882 Oct. 1, 1962 397 Bradford Clara Cleo July 8, 1910 Mar. 20, 1969 398 Sockwell Docia V. Sep. 23, 1861 May 4, 1944 399 Sockwell John H. April 14, 1857 July 12, 1910 ****************************************************************** COLBERT COUNTY, ALABAMA Submitted by: Mary Hudson mahud@rollanet.org Cemetery name list submitted here on this day: July 14, 1999 contains 826 names, using eight pages named: Bethel-1, Bethel-2, Bethel-3, Bethel-5, Bethel-6, Bethel-7, Bethel-8, This does not imply to be the entire list as it is impossible to keep updated material on a cemetery. Mary Hudson