******************************************************************* 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 ***************************************************************** 400 Clark Effie Jan. 16, 1886 Dec. 17, 1956 Mother 401 Clark Elouise Dec. 21, 1912 Oct. 15, 1972 Daughter 402 Bradford J. A. Nov. 19, 1853 Nov. 21, 1941 403 Bradford Clemmie May 1, 1850 May 16, 1925 Wife of J. A. Bradford 404 Bradford Arthur W. May 22, 1881 Jan. 24, 1909 405 Tubb Ernest Jan. 25, 1889 Aug. 22, 1906 406 Tubb Eddie Dec. 5, 1884 Aug. 19, 1906 407 Tubb J. H. Nov. 10, 1857 Dec. 21, 1924 408 Tubb Hettie Nov. 7, 1864 Nov. 9, 1924 409 Tubb Dorthy Maude Mar. 5, 1928 Mar. 5, 1928 Dau. of R. H. and M. L. Tubb 410 Tubb Elmer C. Mar. 12, 1899 Jan. 25,1962 411 Bradford Richard H. Jan. 13, 1850 Apr. 25, 1918 412 Bradford Sarah A. Feb. 24, 1848 Jan. 29, 1918 413 Bradford Author I. Feb. 2, 1884 May 19, 1959 414 Kerby Mary C. Apr. 9, 1864 Jun. 6, 1932 Wife of Calvin M. Kerby 415 Kerby C. M. Jun. 19, 1860 Nov. 11, 1924 416 Elkins Clyde (Buddy) Mar. 21, 1922 Oct. 22, 1973 Erected to the Memory of PFC Clyde Elkins 417 Elkins Claude K. Feb. 12, 1888 Aug. 18, 1872 418 Elkins Emmet T. Oct. 26, 1884 Mar. 8, 1964 419 Kerby Wallace (Buck) Dec. 30,. 1906 Jun. 15, 1972 420 Kerby Ola K. July 19, 1910 Jun. 11, 1977 421 Fretwell Joseph W. Sep. 8, 1877 422 Fretwell Mary E. Apr. 13, 1876 Mar. 13, 1940 423 Wear Robert W. Jan. 29, 1895 Aug. 20, 1947 424 Mae Lillie July 26, 1902 425 Moland George W. 1861 1947 426 Moland Amanda M. 1860 1943 427 Moreland Arthure May 9, 1882 Jan. 7, 1954 428 Moreland Mary K. Apr. 14, 1896 Mar. 30, 1986 429 Cameron John W. 1924 1953 430 Cameron Betty J. 1929 431 Cameron John Herbert Nov. 29, 1899 May 30, 1986 432 Cameron Lillie P. Apr. 9, 1902 Mar. 7, 1988 433 Mitchell Infant Son Apr. 12, 1955 Son of Mr. and Mrs. Lois Mitchell 434 Mitchell William Lois Oct. 18, 1912 435 Mitchell Reba Edna Jan. 15, 1900 Jan. 18, 1968 436 Mitchell Judy Aug. 17, 1930 Mar. 25, 1987 437 Copeland Oscar, Sr. C. Mar. 9, 1891 Jan. 31, 1971 438 Copeland M. Ruth Oct. 24, 1896 Jan. 15, 1962 439 Wright Archie T. Feb. 9, 1932 Jan.18, 1982 440 Wright Mary T. July 13, 1938 441 Terry William S. Dec. 15, 1900 July 2, 1962 442 Terry Ludie Mae Feb. 22, 1903 Sep. 23, 1979 443 Smith J. C. Apr. 10, 1929 Feb. 27, 1986 444 Smith L. G. Dec. 18, 1932 445 Pittman Lora Dain Sep. 9, 1912 Jun. 18, 1981 446 Walker Marion Judson May 8, 1944 Nov. 7, 1979 447 Walker Travis L. Dec. 8, 1911 Jun. 18, 1981 448 Walker Vada J. July 31, 1912 449 Walker Linnie L. Jun. 13, 1884 Dec. 20, 1972 450 Walker Hazza J. Mar. 7, 1881 July 16, 1969 451 Smith James P. Dec. 17, 1921 Mar. 29, 1982 452 Smith C. Kathleen Jun. 6, 1920 453 Smith Mae Mar. 4, 1890 Dec. 15, 1968 454 Craig Carl 1899 1968 455 Craig Pauline 1902 456 Saint Dewey E. Oct. 9, 1901 Aug. 14, 1973 457 Saint Cora A. Sep. 1, 1896 Sep. 23, 1974 458 Cameron W. Oneal Sep. 1, 1926 Dec. 21, 1962 459 Cameron Sue K. July 4, 1938 460 Mayfield Gillie E. Dec. 7, 1897 May 17, 1943 461 Mayfield Gladys H. Sep. 1, 1901 462 Waldrep James H. Nov. 20, 1872 Jan. 28,1952 463 Waldrep Lucinda J. July 10, 1878 Oct. 7, 1972 464 Logan Mable M. 1910 1970 465 Logan John Sep. 20, 1910 May 25, 1947 466 Logan Infant Son Feb. 17, 1974 Son of J. L. and M. M. Logan 467 Logan Barbara G. Feb. 1, 1939 Apr. 11, 1949 Dau. of J. L and M. M. Logan 468 Weed Geneva R. Mar. 28, 1913 Oct. 2, 1980 469 Mathews John Oct. 17, 1894 July 21, 1971 470 Bowling Marieta Oct. 17, 1885 Dec. 9, 1897 471 Bowling Floyd D. Apr. 10, 1859 Nov. 8, 1927 472 Bowling Frances T. Aug. 1, 1861 Mar. 18, 1950 473 Willis Calvin Brooks July 3, 1888 May 9, 1973 474 Rozelle Ada Feb. 22, 1893 Jan. 16, 1971 475 Eugene Oscar Jan. 11, 1920 476 Hollimon Alvie Nov. 13, 1888 Aug. 14, 1960 477 Hollimon Rosella May 15, 1897 Mar. 6, 1988 478 Briley J. W. Nov. 7, 1857 479 Briley Cella Feb. 15, 1857 Jan. 22, 1930 480 Bowling Okely Keith Infant 481 Bowling Okely H. Aug. 25, 1860 Jun. 28, 1922 482 Bowling Mary Mar. 4, 1868 Jan. 8, 1933 483 Dawson Cennie Bowling 1889 1937 484 Nichols Oscar Aug. 2, 1887 Oct. 24, 1974 485 Nichols Letha R. Nov. 19, 1887 Feb. 25, 1978 486 Witt George A. Dec. 27, 1856 Jan. 7, 1938 487 Witt Clemey Apr. 22, 1863 Jan. 31, 1911 488 Glanton Leonard 1906 1920 489 Glanton Truell 1880 1920 490 Glanton Maude 1886 1920 491 Witt (Vines) Etna Butler Apr. 24, 1883 July 2, 1921 492 Burk Earline May, 22, 1913 Apr. 20, 1920 493 Mann John W. 1886 1930 494 Haddock Keevil, Jr. Aug. 7, 1932 Aug. 7, 1932 495 Haddock David E. Dec. 27, 1938 Oct. 2, 1940 496 Bradford W. H. (Bill) Oct. 18, 1910 July 6, 1985 497 Bradford Mary Lynn Jan. 13, 1915 498 Hollimon Infant Sons Mr. and Mrs. E. G. Hollimon 499 Hollimon George R. July 4, 1931 ***************************************************************** 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