Shadowlawn Cemetery, Mobile, Alabama http://files.usgwarchives.net/al/mobile/cemeteries/shadowlawn.txt =============================================================================== USGENWEB NOTICE: All documents placed in the USGenWeb Archives remain the property of the contributors, who retain publication rights in accordance with US Copyright Laws and Regulations. In keeping with our policy of providing free information on the Internet, these documents may be used by anyone for their personal research. They may be used by non-commercial entities so long as all notices and submitter information is included. These electronic pages may NOT be reproduced in any format for profit. Any other use, including copying files to other sites, requires permission from the contributors PRIOR to uploading to the other sites. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. This file was contributed and copyrighted by: Cassandra Malone http://www.genrecords.net/emailregistry/vols/00019.html#0004741 ==================================================================== June 2001 SHADOWLAWN CEMETERY LON:. 30° 44' 45" N LAT: 88° 04' 25" W Legal Location T3S R1 W Sec 44 Shadowlawn Cemetery is located in Prichard, Mobile County, Alabama. Directions from Bel Air Mall, Mobile, Alabama. Depart Bel Air Mall on Bel Air Blvd. (North) and travel .2miles. Turn LEFT (West) onto Airport Blvd. and travel .6 miles. At I-65 Exit 1/Airport Blvd, turn RIGHT (North onto I-65 and travel 5.8 miles. At I-65 Exit 9/I-165, bear RIGHT (East) onto I-165 and travel 1.8 miles. At I-65/N. Martin Luther King Dr. Exit, turn LEFT (North) onto N. Martin Luther King Dr. and travel 1.0 miles. Turn RIGHT (East) onto Hendricks St. [Albert Reese Dr.] and travel .2 mile. Turn LEFT onto Travis Ave. and turn LEFT into driveway of Shadowlawn Cemetery. Total route milage is 9.6 miles. The cemetery is unkept. This cemetery is not a perpetual care site and is not maintained by surviving loved ones of those intered or members of a church. There is hip high grass, beer bottles (broken & otherwise) and trash everywhere. Chain link fences surrounding individual plots are broken and rusted. Headstones have been vandalized and some concrete slabs have been removed. This listing is complete as of March 15, 2001, when I surveyed the cemetery and recorded these tombstones. There are 84 marked graves in addition to no unmarked slabs. This cemetery is not still in use.The last know burial was in 1979. I have taken the liberty of adding information of which I have personal knowledge from my geneology research, from the Mobile Register Obituary Column when available, or Mobile County Probate Court Marriage Records. Any information in this listing that is not on the tombstone will always be found in () parentheses-my geneology research; [] square brackets-obituary column; or {} brackets-ProbateCourtRecords. Ballard, Infant, Sons of Mr. & Mrs. Theo Ballard, Brannan, Mary Kate, b. 18 Feb 1913, d. 06 Jul 1937, Brooks, Charles L., b. 20 Mar 1934, d. 05 Jan 1938, Brooks, Elisse M., b. 27 Mar 1926, d. 16 Nov 1926, Brooks, George C., b. 1879, d. 1934, s/w Minnie Brooks, Brooks, Minnie, b. 1897, d. 1952, s/w George C. Brooks, Brown, Malissa H., b. 1867, d. 1940, Butcher, Chelcie D., b. 31 Oct 1902, d. 23 Apr 1942, Byrd, Leo W., b. 24 Mar 1918, d. 28 Nov 1927, Carbrough, Lyman O., b. 01 Apr 1897, d. 08 Jul 1938, ALABAMA PVT US ARMY, Chestnut, John Charles, b. 07 Oct 1944, d. 30 Apr 1948, Clarke, Ella Lenobia, b. 05 Apr 1872, d. 30 Aug 1940, Cleveland, Mary M., b., d. 29 Nov 1925, Age 8 yr, Cooper, Hazel Timmerman, b. 20 Jun 1908, d. 19 Nov 1928, Craft, Alice P., b. 14 Feb 1895, d. 18 Feb 1951, Crocker, Ruby A., b. 14 Jul 1894, d. 03 Sep 1954, Davenport, Ganoleet, b. 31 Jan 1884, d. 07 Jan 1952, Davenport, Lenious E., b. 30 Apr 1872, d. 24 Jan 1939, Davenport, Otis, B., b. 16 May 1918, d. 26 Jan 1969, Davenport, Robert W., Jr., b., d. 06 Oct 1926, Dickens, Colie R., b. 1916, d. 1935, Dickens, Cyrus P., b. 12 Aug 1876, d. 11 Nov 1960, Dickens, Fannie Le, b. 1892, d. 1935, Doby, Dorcas Rogers, b. 18 Jul 1901, d. 05 Sep 1933, Doby, Lucille Dodge, b. 29 Feb 1911, d. 18 Mar 1927, Doby, Luther Theodore, b. 27 Jul 1915, d. 31 Aug 1926, Flanagan, Benjamin Franklin, b. 1880, 1960, Flanagan, Benjamin Lloyd, b. 1912, d. 1922, Flanagan, Charles Spurgeon, b. 1892, d. 1945, Flanagan, Coatney Spence, b. 1862, 1943, Flanagan, Henry Adonirim, b. 1888, d. 1927, Flanagan, John Paul, b. 1909, 1943, Flanagan, Pearl Tryon, b. 1886, d. 1971, Gasaway, Jeanette, b. 23 Jun 1936, d. 30 Jun 1937, Henry, Lewis Jake, b. 10 Mar 1926, d. 26 Apr 1927, Hobby, J. W., b. 25 Aug 1875, d. 08 Aug 1934, Hobby, Minnie Mae, b. 19 May 1882, d. 29 Jan 1941, Hobby, Ronald Jesse, b. 04 Aug 1936, d. 04 Aug 1936, Hobby, Walter Bestar, b. 15 Jan 1935, d. 21 Jan 1935, Holland, Kittie b., d. 06 Jun 1822, Age 2 yr Howell, Susie Elizabeth, b. 17 Dec 1913, d. 09 Dec 1967, Jones, Elizabeth W., b. 02 Nov 1859, d. 27 Jan 1930, Jones, Susie Elizabeth, b., d. 1921, Jones, Velda V., b. 29 Aug 1901, d. 10 Aug 1972, Lewis, Andrew, b., d. 08 Jan 1922, Age 1 yr, Lewis, Edward W., b. 16 Jun 1880, d. 07 Dec 1942, Manning, Mary Lilah, b. 06 Sep 1886, d. 04 Sep 1955, Manning, Oliver O., b. 09 Mar 1878, d. 10 Jan 1968, McLaurin, Red, b. 1907, d. 1940, Michael, Fleeter Ryals, b. 17 Aug 1899, d., s/w Jewel Lee Michael, Michael, Jewel Lee, b. 09 Nov 1906, d. 05 Jan 1979, s/w Fleeter Ryals Michael, Moseley, Boyd, b. 20 Apr 1909, d. 08 Mar 1942, Partin, William Franklin, b. 14 Mar 1898, d. 30 Mar 1951, Partin, Willie T., b. 28 Oct 1863, d. 12 Dec 1949, Posy, Cora H., b. 1870, d. 1943, Powell, Susie, b. 31 Mar 1883, d. 19 Apr 1921, Ray, Agnes Marie, b. 17 Oct 1910, d. 11 Aug 1937, Sarseh, Alice, b. 11 Jun 1850, d. 14 Jun 1920, Smith, Archie D., b. 1880, d. 1963, Smith, C. Annie, b. 1897, d. 1958, Smith, Liston Ozell, b. 20 Sep 1927, d. 05 Mar 1934, Son of E. M. & S. F. Smith, Still, Alvin, b. 29 Apr 1883, d. 01 May 1951, Still, Delford F., b. 12 Feb 1916, d. 06 May 1945, Still, Maggie Lee, b. 25 Dec 1888, d. 15 Jul 1965, Strahan, Delsce, b. 1915, d. 1940, Strahan, Hazel A., b. 1932, d. 1935, Sullivan, ??? b. 24 Mar 1892, d. 09 Jun 1934, Sullivan, Allen, U., b. 10 Jan 1912, d. 24 Jan 1943, Sullivan, Glenwood, b. 10 Jan 1923, d. 11 Nov 1940, Thomas, Julia Ann, b. 24 Jan 1866, d. 17 Aug 1947, Thomas, Lawrence, b. 20 Oct 1890, d. 26 May 1942, Timmerman, Ernest B., b. 14 Aug 1883, d. 12 Mar 1936, Trawick, Barbara Ellin, b. 14 Nov 1945, d. 07 Oct 1946, Trawick, Dorothy Gene, b. 25 Aug 1944, d. 14 Sep 1944, Tullous, Chester Lamarr, b. 23 Jun 1935, d. 26 Dec 1949, Wells, Nancy J., b. 15 Apr 1850, d. 26 Apr 1936, Wiggins, Elemen Ruth, b., d. 01 Feb 1923, Dtr of J. H. & M. Y. Wiggins, Wiggins, Melvina, b. 02 Jun 1888, d., Williams, Betty Charlene, b. 02 Feb 1946, d. 06 May 1962, Williams, Infant, b., d. 1944, Williams, Myra Jean, b. 07 Jul 1940, d. 08 Jul 1940, Wimpee, Lorene Kennedy, b. 1919, d. 1940, Wimpee, Ollie Edward, b. 20 Jun 1887, d. 13 May 1952, Yost, Mary Boyd, b. 21 Jan 1919, d. 08 Sep 1962,