Randolph County AlArchives Deaths.....1900 - 1913 Randolph County Alabama Death Records ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/al/alfiles.htm ************************************************ By Linda S. Ayres http://www.genrecords.net/emailregistry/vols/00031.html#0007674 1900-1913 Randolph County Alabama Death Records NOTE: Some of the dates are not going to match the headstones. DO NOT COPY THIS INFORMATION ON ANY CEMETERY WEBSITE. List of Midwives in Randolph County 1885-1900 [Names taken from death records] Beat: Name: 1. Graham 2. Rockdale Mrs. M.C. Nelson S.E. Nelson Mrs. F.H. Young 3. Rockdale E.E.S. Lindley Ferby Crowley [Colored] Franky Faulkner Lydia Stephens 4. Lamar Mrs. Sarah Dalrymple Mrs. Lydia Stephens Lydia Lancaster [Colored] L.C. Moore Mary Parrish 5. High Shoals Polly Edmondson Peggie Greathouse [Colored] 6. Wedowee Mrs. Octavia Radney Mrs. Mary Roundtree Mrs. Hannah Furguson Phylis Byrd [Colored] Puss Harris [Colored] Margaret Shepherd [Colored] Mrs. McLemore [Colored] Mrs. M.J. Traylor Mrs. Foster [Colored] 7. Fox Creek 8. Flat Rock 9. Louina Alsey Phillips [Colored] Susan Trammell [Colored] Jane Melton [Colored] 10. Roanoke Lucinda Wright [Colored] Mahala Wright [Colored] Mrs. S.H. Bailey 11. Rock Mills Mrs. Mary Hicks 12. Bacon Level 13. Halpin's Sarah Halpin 1900 Randolph County Death Register: Name: Birth: Death: Father: Mother: Burial: Infant Abernathy 1900 Nov 22, 1900 Roanoke Infant of D. Allen 1900 May 28, 1900 Pine Flats Nancy Anston 1852 Sep 11, 1900 Rocky Branch Celia L. Atchinson 1835 Mar 25, 1900 Green's Chapel Austin 1811 May 17, 1900 Rock Springs Nan Avary 1820 Jul 01, 1900 Providence Infant Barker 1900 Apr 10, 1900 Campground Emma Bedenly 1866 Sep 03, 1900 Union Hill Benjiman H. Bonner 1849 Apr 17, 1900 Mt. Pisgah Infant Bowen 1900 Aug 28, 1900 Wild Cat Infant of Anna Boyd 1900 Apr 24, 1900 Elias Bradley 1868 May 13, 1900 Rocky Branch Huldie Brazill 1839 Aug 10, 1900 Big Springs Mamie Breed 1900 May 11, 1900 Rock Mills Infant Brewer 1900 Aug 19, 1900 Union Hill Bryan 1815 Feb 20, 1900 Friendship Infant Bryant 1899 Sep 17, 1900 Mt. Olive Infant Buchanan 1900 Nov 13, 1900 Robt. Burrows 1900 Aug 03, 1900 Mt. Olive Whitaker Butler 1802 Jan 17, 1900 Butler Moncy Callaway 1876 Aug 18, 1900 Roanoke Infant Cardwell 1900 Jan 27, 1900 Celia Castleberry 1835 Apr 06, 1900 Green Chapel Ruth G. Crenshaw 1900 Oct 04, 1900 Forrest Home Carlton Clardy 1891 Oct 31, 1900 Almond Infant Clegg 1900 Aug 27, 1900 Pleasant Hill Infant Conger 1900 Nov 02, 1900 Valley Grove Cora B. Cummings 1899 Apr 15, 1900 Wedowee Infant Daniel 1899 Nov 15, 1900 Infant Devenport 1900 Sep 12, 1900 Infant of Joe Douglass 1900 May 27, 1900 Infant Eidson 1900 Nov 10, 1900 Rock Springs Ella Elloitt 1872 Jan 19, 1900 Wadley Evans 1900 Oct 17, 1900 Rocky Branch Evans 1900 Nov 05, 1900 Rocky Branch Bird H. Ford 1819 Apr 07, 1900 Union Hill Infant Foster 1898 Dec 13, 1900 Wesley's Chapel S. Fowler 1842 Dec 04, 1900 Valley Grove Fanny Garrett 1862 Aug 16, 1900 Roanoke Genesis Gaston 1816 Apr 26, 1900 McBurnett Laura A. Gilden 1900 Apr 20, 1900 Mt. Pleasant [Shake Rag] Infant of C. Green 1900 Apr 10, 1900 John Hall 1895 Sep 10, 1900 Tallapoosa County AL Infant Hanson 1900 Jul 15, 1900 Mt. Cannon Mollie Hanson 1894 Apr 07, 1900 Lost Creek [Cleburne County AL?] Nannie Harper 1884 Oct 29, 1900 Flat Rock Annamen Harvil 1900 Jan 18, 1900 Liberty Grove Purly Haywood 1886 Sep 26, 1900 McBride's Jane Heflin 1896 May 16, 1900 Mt. Zion Infant of G. Henderson 1898 May 12, 1900 Smith Infant of J. Hill 1900 Jul 14, 1900 Valley Grove Infant of John Hill 1899 Apr 08, 1900 Oak Ridge Julia Hill 1860 Jul 21, 1900 Valley Grove S.A. Hodge 1871 Jul 18, 1900 Antioch Jim Houston 1870 Feb 10, 1900 Henry H. Huckeba 1831 Dec 22, 1900 Wedowee Susan Hull 1852 Apr 06, 1900 Union Hill William Hunt 1825 Oct 27, 1900 Roanoke W.M. Johnson 1823 Jun 07, 1900 Shiloh Wm. Keeble 1851 Nov 02, 1900 Lebanon Carrie Kimble 1879 Apr 10, 1900 Pine Flats Wm. Knight 1820 Dec 23, 1900 Mt. Prospect John Lancaster 1878 Jun 03, 1900 Mt. Carmel Infant Lane 1899 Nov 28, 1900 Ronaoke Infant Laney 1899 Aug 26, 1900 Providence Infant of A.J. Lawson 1900 Jul 30, 1900 Wedowee Nila May Leftwich 1900 Aug 04, 1900 Christiana Esther Lewis 1899 Aug 28, 1900 Big Springs Infant Lipham 1900 Apr 16, 1900 Union Infant of S. Lipham 1900 Jul 15, 1900 Valley Grove Marron Infant 1898 Nov 03, 1900 Providence Margerit Mattox 1853 Dec 20, 1900 Hill's Infant of Tom McBurnett 1900 Jan 30, 1900 Pine Flats Gerogie McClendon 1880 Jul 02, 1900 Providence Infant McInnish 1898 Aug 01, 1900 McInnish M.M. McMancus 1828 Jul 24, 1900 Liberty Grove Dizie A. Meacham 1807 Jun 28, 1900 Meacham Flecher Meacham 1886 Aug 15, 1900 Bacon Level Bettie Melton 1865 Jan 31, 1900 Forrester's Chapel Amanda Mickle 1863 Aug 20, 1900 Roanoke Infant Miles 1900 Nov 05, 1900 Concord Willis H. Miles 1825 Sep 09, 1900 Auslin's Chapel Winnie Miller 1794 Jun 18, 1900 Pine Flats Alice Mitchell 1884 Dec 13, 1900 Roanoke Moorehall 1900 May 14, 1900 Concord Russ Mullins 1864 Sep 09, 1900 Cragford Clay County AL Birtie Nelson 1899 Sep 22, 1900 Wedowee Auba Norred 1883 Apr 28, 1900 Union Norris 1898 Aug 12, 1900 Beat 6 [Wedowee] Sallie Patterson 1860 Aug 19, 1900 Rock Springs Infant Perkins 1900 Feb 13, 1900 Mt. Prospect Infant of J. Perry 1900 Jun 09, 1900 Wildcat Lucile Perryman 1899 Jul 19, 1900 Wedowee James B. Patridge 1884 Feb 04, 1900 Idenna [Hill/McClung] Angiline Phillips 1840 Oct 16, 1900 Concord Infant Phillips 1900 Aug 07, 1900 Phillips George Pollard 1860 Jan 08, 1900 Green's Chapel Prothro 1885 Jan 19, 1900 Mt. Carmel Infant Prothro 1900 Mar 11, 1900 McBurnett James S. Radney 1837 Sep 07, 1900 Rock Springs Infant Ramsey 1900 May 11, 1900 Providence Arthur Risner 1898 Dec 17, 1900 Roanoke Andrew J. Roundtree 1875 May 22, 1900 Oak Ridge Alva S. Ruggles 1872 Mar 29, 1900 Roanoke Infant Ruggles 1900 Mar 28, 1900 Roanoke Charlie Rutlan 1850 Dec 05, 1900 Mt. Cannon Adam Scuft 1832 Apr 15, 1900 Rock Mills Infant of J. Sellers 1900 Jun 29, 1900 Valley Grove Infant of J. Sellers 1900 Jul 14, 1900 Union Hill Infant Simpkins 1899 Feb 09, 1900 Providence Sindy Smith 1865 Jul 12, 1900 Beat 6 [Wedowee] Infant Stewart 1900 Sep 10, 1900 Wortham Infant of Jno Stephens 1900 Apr 01, 1900 Liberty Sudie Sterling 1875 Jun 27, 1900 Shiloh Samuel E. Stitt 1878 Aug 03, 1900 Paren Mit Strong 1785 Dec 16, 1900 Roanoke Infant of Dock Swann 1900 Oct 28, 1900 Swann Hill Lois Taylor 1899 Apr 15, 1900 Mt. Prospect/Ophelia Josie Tatum 1878 Apr 23, 1900 Shiloh Emma Terrell 1878 Jun 16, 1900 Mt. Olive Buddie Thurston 1884 Jun 30, 1900 Pine Flats Infant of Tom Trotter 1897 Oct 29, 1900 Birdie Turner 1900 Jul 10, 1900 Mt. Olive Effie Turner 1882 Sep 13, 1900 Roanoke Georgia Turner 1883 Jun 07, 1900 Mt. Cannon Turner 1878 Mar 28, 1900 Elizzibeth Wallis 1817 Jan 17, 1900 Rock Springs Loy Waldrope 1897 Aug 09, 1900 Rock Springs Ruth Weathers 1900 Jul 30, 1900 Wedowee Ruth West 1900 Nov 08, 1900 Wedowee Palsey White 1812 Sep 28, 1900 Roanoke Infant of Robert Williamson 1899 Dec 08, 1900 Valley Grove Emily Willingham 1865 Nov 25, 1900 Green's Chapel Infant of J.J. Wilson 1900 Feb 02, 1900 Liberty Grove Charlie Wood 1830 Apr 06, 1900 Pine Flats Rena Wood 1872 Aug 21, 1900 Pleasant Grove Infant Wortham 1900 Dec 30, 1900 Wortham Thomas Worthan 1828 Dec 25, 1900 Wortham Emily Yates 1869 Apr 29, 1900 Mt. Prospect Infant of Bud Yates 1900 Jan 29, 1900 Mt. Prospect Amalia Zoble 1833 Jun 03, 1900 Ronaoke 1901 Randolph County Death Register: Name: Birth: Death: Father: Mother: Burial: Will Abbott 1874 Feb 25, 1901 Pleasant Hill Mary B. Adamson 1892 Sep 10, 1901 Big Springs Wright Akers 1901 Feb 10, 1901 Roanoke Henry Allen 1899 Sep 27, 1901 Elizen Almon 1836 Oct 09, 1901 Liberty Grove Infant Autman 1899 Jun 01, 1901 Mr. Bailey 1875 Mar 26, 1901 Wedowee Hardy Bass 1829 Dec 02, 1901 Roanoke Infant Benefield 1901 May 21, 1901 Near Wedowee Eula Bennett 1885 Jul 26, 1901 Wehadkee Infant Bishop 1901 May 16, 1901 Pleasant Grove Chaplin Boykin 1899 Aug 01, 1901 Lella Boykin 1901 May 03, 1901 McBurnett Infant Brown 1901 Sep 26, 1901 Broughton Newton Brumbelow 1836 May 27, 1901 Olive Bryant 1849 Apr 03, 1901 H.C. Burgess 1851 Oct 01, 1901 Bear Creek Lula M. Carlisle 1864 Jun 20, 1901 Roanoke Nancy Carroll 1879 Mar 24, 1901 Pine Hill Emily F. Clardy 1883 Oct 02, 1901 Almond Infant Daniel 1899 Aug 02, 1901 Steven Dannly 1855 Aug 23, 1901 Oak Ridge David J. Denham 1901 Nov 15, 1901 Liberty Grove F.M. Dingler 1838 Jul 24, 1901 Mt. Prospect Luvenia Dingler 1817 1901 Mt. Prospect Clarinda Dobson 1817 Apr 14, 1901 Mt. Pisgah Miss Dobbins 1899 Sep 27, 1901 Infant Driver 1901 Feb 15, 1901 Liberty Grove Green Drummonds 1856 Mar 17, 1901 Delia Evans 1876 Oct 01, 1901 Rocky Branch Rachel Ferrell 1821 Jul 26, 1901 Green's Chapel Julia Feasell 1899 May 05, 1901 Ann Foster 1838 Jul 18, 1901 Wehadkee Arthur French 1898 Aug 15, 1901 Ava Infant French 1901 Sep 22, 1901 Elliott [Wadley] J.G. Gaston 1863 Jun 21, 1901 Broughton Infant Gibson 1901 Jun 11, 1901 Infant Grant 1901 Jul 21, 1901 Green's Chapel Peter Green 1859 Feb 15, 1901 Providence Henry G. Hand 1901 May 15, 1901 Wedowee Infant Heard 1899 Aug 06, 1901 Will Hardnett 1893 Feb 05, 1901 Near Wadley Annie Harrington 1900 Jul 28, 1901 Zion Miss Harrington 1898 Jul 14, 1901 Zion Robt. S. Heflin 1814 May 23, 1901 Wedowee Infant Henderson 1901 May 01, 1901 Pinetucky-Colored Miss Herren 1883 Oct 23, 1901 Grady Hester 1896 Sep 01, 1901 Hillabohatchee Adline C. Higgins Feb 01, 1901 Bethel Chambers County AL Anna Hill 1879 Feb 10, 1901 Chambers County AL Infant Hill 1901 Jul 11, 1901 Union Hill Infant Hill 1901 Apr 23, 1901 Infant Hodge 1901 Mar 05, 1901 Antioch Ida Houston 1871 Jun 02, 1901 George Hood 1871 Jun 30, 1901 Salem GA Jessie Hulsey 1827 Jun 28, 1901 Louina Mels Hulsey 1901 Dec 26, 1901 Mt. Pleasant Infant Jenkins 1901 Sep 20, 1901 Oakie Woods Infant Johnson 1901 Jun 02, 1901 Near Delta Leonidas Jones 1836 Aug 29, 1901 Roanoke Margaret Jones 1896 Jul 08, 1901 Carroll County GA Annie Kidd 1894 Oct 23, 1901 Malone Elizabeth Kimball 1847 Mar 18, 1901 Ruth Kirk 1889 Jul 07, 1901 Infant Knott 1901 Jul 15, 1901 Lamar Mr. Lane 1892 May 02, 1901 Lane's Chapel Infant Laney 1901 Oct 16, 1901 Napoleon Martha M. Lashley 1857 Mar 03, 1901 New Harmony Margaret Liles 1841 May 28, 1901 Concord Geo. L. Lovorn 1897 Mar 29, 1901 Providence Jack Lovorn 1901 Mar 31, 1901 Zion Sam'l Noah Magbee 1883 Sep 15, 1901 Wedowee Adolphus Mann 1880 Mar 16, 1901 Georgia Bell McGill 1872 Oct 12, 1901 Pleasant Hill Elizabeth McLain 1878 Mar 15, 1901 County Line Randolph/Clay County line R.L. McLain 1885 Mar 04, 1901 County Line Randolph/Clay County line Martin V. Morris 1823 Aug 09, 1901 Wedowee Harriet Motes 1848 May 03, 1901 Fowler Clara Oliver 1900 Apr 01, 1901 Wedowee W.J. Parish 1880 May 10, 1901 Concord Iva Patton 1885 Nov 14, 1901 Concord Lee Phillips 1861 May 18, 1901 Lena Phillips 1874 Aug 10, 1901 Pine Flats Beatrice Pittman 1861 Mar 15, 1901 Wehadkee Infant Pool 1900 Jul 22, 1901 Zion Infant Reese 1900 Mar 28, 1901 Near Wedowee Mrs. Wm Roberts 1882 May 19, 1901 Chambers County AL Riener Rowland 1901 May 31, 1901 Roanoke Will Scales 1880 Aug 26, 1901 Wehadkee Jno. A. Sharpe 1843 May 22, 1901 Roanoke John Sheppard 1881 May 03, 1901 Wehadkee Fred Smith 1909 Jun-1901 Mrs. Smith 1876 Aug 20, 1901 Providence Nelus Stephens 1882 Jan 28, 1901 Wedowee Ruth Stitt 1901 Apr 05, 1901 Hillabohatchee W.O. Stitt 1866 Feb 27, 1901 Paran America C. Trent Mar 31, 1901 Roanoke Jno. W. Truett 1821 Dec 14, 1901 Louina Mugarett Tucker 1857 Apr 19, 1901 High Pine Auther Trammell 1876 Jul 13, 1901 M.A. Truman 1831 May 08, 1901 Wehadkee Miss Truman 1890 Feb 15, 1901 Wehadkee Infant Turner 1900 Mar 18, 1901 Sewell Ludie Turner 1880 Aug 29, 1901 Mrs. T.M. Turner May 22, 1901 Bacon Level Mrs. Lumpkin Ward 1834 Aug 18, 1901 Mt. Zion Infant Watson 1901 Oct 25, 1901 Floyd W. Weldon 1843 Sep 04, 1901 Auslin's Chapel Susan Webb 1831 Dec 04, 1901 Big Springs Infant White 1901 May 11, 1901 Valley Grove Lucy M. White 1825 May 30, 1901 Roanoke Infant Wilkerson 1901 May 03, 1901 Malone Infant Wood 1901 Feb 28, 1901 Infant Wyatt 1901 Jun 25, 1901 Shiloh Infant Young 1901 Jun 18, 1901 High Shoals 1902 Randolph County Death Register: [Part Missing] Name: Birth: Death: Father: Mother: Burial: Rich Blake 1875 Jul 09, 1902 Roanoke Amos Watson Boggs 1878 Jan 28, 1902 Valley Grove Jim Boggs 1865 Mar 25, 1902 Valley Grove Mary Bowen 1824 Jun 13, 1902 Green's Chapel Sim Brumbeloe 1867 Dec 05, 1902 Friendship Jas. B. Daniel 1839 Nov 21, 1902 Chambers County AL Infant Dewberry 1902 Dec 27, 1902 Almond William Dobbs 1867 Oct 23, 1902 Edmon Dozier 1880 Mar 20, 1902 Infant Dutton 1902 Jul 11, 1902 Near Wedowee Martha Fausett 1832 Jan 03, 1902 Roanoke Infant Fowler 1901 Sep 13, 1902 Valley Grove Infant Gilbert 1902 Aug 13, 1902 Elliott [Wadley] W.A. Harman 1861 Aug 18, 1902 Footpad Alfred Ellis Harlin 1902 Jun 02, 1902 Hillsbohatchee Wm. Harris 1844 Apr 27, 1902 Pleasant Grove Mary Augusta Hawthorne 1902 Jun 12, 1902 Wehadkee M.L. Hicks 1855 Aug 27, 1902 Hicks near Wedowee Infant Kimble 1902 Jan 29, 1902 Pine Flats Patsy Lewis 1823 Apr 24, 1902 Big Springs Marietta Liles 1872 Jan 02, 1902 Gladney Burial Ground Eliza Longshore 1837 May 27, 1902 Jas. W. Moncus 1867 Jul 08, 1902 Pine Grove Infant Moon 1901 Jun 13, 1902 Wedowee Infant Pearson 1902 Jul 14, 1902 Wadley John Wesley Perry 1833 Jan 21, 1902 Wild Cat Infant Pinkard 1900 May 27, 1902 Mrs. Pool 1872 May 29, 1902 Mrs. Pruett 1830 Jul 06, 1902 Ronaoke Newton Pruett 1825 Mar 12, 1902 Roanoke Frank Ray 1886 Apr 28, 1902 Roanoke Missie Richardson 1888 Sep 30, 1902 Foot Pad Johnny Sellers 1815 Jun 13, 1902 Sellers Infant Shepherd 1902 Mar 29, 1902 Near Wedowee Pinckney Iola Sikes 1902 Apr 07, 1902 Liberty Grove Willis Smith 1854 Apr 23, 1902 County Line Randolph/Clay County line Jim Stephens 1884 May 18, 1902 Pleasant Hill Lee Stevens 1844 Oct 12, 1902 Wedowee Miss Traylor 1883 Mar 06, 1902 Near Wedowee Infant Waller 1902 Dec 09, 1902 Wehadkee Mollie Walker 1845 Jan 02, 1902 State Line GA "William" 1854 Feb 27, 1902 Roanoke James H. White 1852 Dec 14, 1902 Valley Grove H.H. Whitten 1850 Dec 31, 1902 Lane's Chapel Buck Williams 1815 Aug 21, 1902 Concord Kate Williamson 1878 Nov 08, 1902 Concord Amanda Wright 1853 May 09, 1902 R.V. Young 1901 Apr 28, 1902 Midway T.H. Young 1822 May 29, 1902 Ava 1903 Randolph County Death Register: [Part Missing] Name: Birth: Death: Father: Mother: Burial: Frazier Bailey 1818 Jun 18, 1903 Flat Rock John Balding 1848 May 15, 1903 Hillabohatchee Joe Calhoun 1867 Sep 06, 1903 Zion Infant Carlton 1903 Dec 06, 1903 Wadley Infant Clifton 1902 Jun 28, 1903 Infant French 1903 Jun 03, 1903 Near Wedowee Vernon Green 1828 Dec 22, 1903 Concord Lee Hardnett 1875 Jun 28, 1903 County Line Randolph/Clay County line Renda Higgins 1878 Jan 07, 1903 Cannon Johny Johnson 1869 Nov 20, 1903 Union Ella Lay 1874 Apr 19, 1903 New Hope GA M.D. Mattox 1872 Aug 14, 1903 Gipsonville Clay County AL Allie Will Malloy 1901 Feb 21, 1903 Roanoke Infant McCane 1901 Jun 28, 1903 Liberty Grove Mary E. McGill 1862 Feb 01, 1903 Elliott [Wadley] Allice Noel 1898 Mar 03, 1903 Almond Mary Pool 1902 Jul 10, 1903 Mt. Pleasant T. Prince 1902 Nov 03, 1903 Georgia Robert Rampey 1821 Aug 23, 1903 Bear Creek Infant Sikes 1901 Feb 23, 1903 Janie Smith 1844 Sep 01, 1903 Lebanon Lela Traylor 1878 Jan 13, 1903 Zion Jock Wilkes 1830 Oct 21, 1903 Roanoke Infant Wilks 1903 Mar 30, 1903 Preston Wood 1880 Dec 16, 1903 Pleasant Grove Will Wood 1830 Sep 10, 1903 Pleasant Grove Ceph Wright 1863 Apr 11, 1903 Antioch Mildred Wright 1902 Apr 11, 1903 Wedowee 1904 Randolph County Death Register: [Part Missing] Name: Birth: Death: Father: Mother: Burial: Alex Allen 1869 Aug 29, 1904 Near Wedowee Amanda Bailey 1848 Jul 03, 1904 Green's Chapel Lewis Bailey Jr. 1891 Sep 24, 1904 Calvin Baston 1898 Feb 21, 1904 C. Birdsong 1897 Sep 26, 1904 Mollie Boon 1845 May 24, 1904 Rocky Branch Infant Brandenburg 1904 May 06, 1904 Roanoke Wm. Cofield 1852 1904 Wesley's Chapel Mary Collins 1831 Jan 13, 1904 Wehadkee Nancy Davis 1823 Jun 22, 1904 Levins Graveyard Lizzie Demings 1866 Jun 06, 1904 Mt. Pleasant [Shake Rag] Infant Dewberry 1903 Sep 01, 1904 Almond Lamon Dixon 1883 Feb 11, 1904 Pleasant Grove Rose Evan 1832 Jun 27, 1904 Green's Chapel Ellen Fausett 1848 Jan 16, 1904 Roanoke Infant Fetner 1904 Oct 12, 1904 Vicie Fetner 1873 Sep 09, 1904 Pine Grove Louis Ford 1870 May 08, 1904 High Pine Evin Garrett 1901 Jun 01, 1904 New Hope Infant Gillis 1904 Apr 30, 1904 T.W. Gladney 1864 Mar 26, 1904 Lebanon Pet Heard 1883 Feb 04, 1904 -Grove Emma Hester 1856 Dec 16, 1904 Big Springs Winston Hinten 1904 Aug 23, 1904 Jas. D. Holder 1847 Apr 14, 1904 Wehadkee Jani L. Holiday 1904 May 20, 1904 Macedonia [GA?] Mrs. Iverson 1834 Jun 19, 1904 Lofty Bettie Lee Landers 1903 Sep 03, 1904 Union Infant Laney 1903 Jun 01, 1904 Near Wedowee T.B. Lee 1818 Mar 01, 1904 Pattie Leils 1854 Nov 07, 1904 Roanoke M.E. Malone 1830 May 25, 1904 Malone Arch Marsh 1839 May 12, 1904 Mrs. J.M. McDonough 1846 Dec 26, 1904 Raonoke Genie May McGill 1883 Nov 02, 1904 Pleasant Hill Lena Leda Messer 1904 Dec 06, 1904 Ava Infant Mitcham 1904 Jul 02, 1904 Paran Susan Ogletree 1822 1904 Ophelia [Mt. Prospect] Mary Phillips 1836 Feb 27, 1904 Pine Flats Infant Pinkard 1904 Jan 19, 1904 Wedowee Alfanso Pittman 1817 Aug 06, 1904 Family Fountain P. Randle 1839 Dec 19, 1904 Rock Mills Mrs. Robertson 1839 Jan 01, 1904 Big Springs Infant Sellers 1903 Oct 11, 1904 George Hoyt Smith 1898 Nov 17, 1904 Pleasant Hill Jane P. Spruce 1823 Sep 14, 1904 Near Wedowee Mishell Staples 1872 May 22, 1904 County Line Randolph/Clay County line Wm. L. Stephens 1879 Mar 14, 1904 Rocky Mount Tallapoosa County AL Mr. Stewart 1878 Jan 16, 1904 Infant Truman 1903 Sep 20, 1904 Shiloh Anna Turner 1879 Nov 29, 1904 Near Wedowee Mrs. Weldon 1882 Nov 22, 1904 Heard County GA Infant White 1904 May 28, 1904 Near Wedowee Lizzie Whitley 1864 Dec 22, 1904 Lamar Martha A. Yost 1848 Mar 17, 1904 High Pine Joseph Young 1881 May 28, 1904 Bethel 1905 Randolph County Death Register: [Part Missing] Name: Birth: Death: Father: Mother: Burial: Barney Beck 1904 Mar 15, 1905 Graham Infant Blivens 1905 Jul 20, 1905 Joe Bonner 1887 Jan 10, 1905 Mt. Pisgah William Brown 1841 Dec 18, 1905 Rock Mills Infant Butler 1901 Sep-1905 Antioch Fannie Cardwell 1849 Mar 27, 1905 L.A. Canady 1842 Apr 02, 1905 Green's Chapel Reymond Carter 1905 Sep 16, 1905 Chambers County AL Infant Dunson 1905 Jun 12, 1905 Forrester's Chapel Hannah Fargerson 1835 Oct-1905 Infant Fetner 1905 Jul 29, 1905 Pine Grove Sallie Fincher 1835 Aug 12, 1905 Ronaoke James Gladney 1849 Oct 26, 1905 Lebanon Infant Gross 1905 Aug 09, 1905 Rocky Branch Harlen 1903 May 01, 1905 Hillabohatche Amanda Harrod 1869 Jan 08, 1905 Union Eliza Heath 1833 Oct 14, 1905 Mt. Pleasant [Shake Rag] Simore Heflin 1845 Jul 21, 1905 Gillie Hodge 1890 Nov 23, 1905 Infant Knott 1901 Sep 28, 1905 Pine Hill Willie B. Landers 1905 Jun 07, 1905 Union James Rippey Lane 1884 Nov 10, 1905 Lane's Chapel John B. Malone 1849 Apr 02, 1905 Pine Grove James McClain Feb 20, 1905 Cragford Clay County AL Mrs. McManus 1830 Dec 15, 1905 Liberty Grove Jake Meadows 1833 Dec 17, 1905 Lovvorn's Hill Tom Nelson 1834 Jan 10, 1905 Pleasant Hill Infant Orr 1905 Feb 09, 1905 Liberty [Wadley] Della Pike 1880 Aug 24, 1905 Union Hill Elizabeth Pittman 1826 Oct 26, 1905 Mourning J. Ruggles 1838 May 21, 1905 Roanoke Alfred Shealey 1851 May 06, 1905 Lee Shelnutt 1869 May 24, 1905 Solon Sledge 1904 Jun 23, 1905 Lane's Chapel Martha Smith 1833 Jun 18, 1905 Wood's Graveyard Cape Stevens 1821 Jun 30, 1905 Lovvorn's Hill Edmond Stinson Mar 29, 1905 Pauper Farm Martha Sudduth 1855 Feb 09, 1905 Infant Swann 1905 Aug 06, 1905 Swann Hill Frank Walker 1890 Feb 08, 1905 Big Springs Ben Wallace 1850 Dec 17, 1905 Poor Farm John Wilson 1880 Nov 11, 1905 1906 Randolph County Death Register: [Missing] Name: Birth: Death: Father: Mother: Burial: Milford Cleveland 1850 Feb 16, 1906 1907 Randolph County Death Register: [Missing/Not Recorded] Name: Birth: Death: Father: Mother: Burial: 1908 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: Leon Beryl Anglin 1908 Apr 21, 1908 Wm B. Anglin Mattie Mt. Pisgah Chambers County AL Joe Bain 1868 Jun 18, 1908 Andy Bain Robert Barnes 1835 May 18, 1908 Rock Springs Willie Carroll 1906 Jul 02, 1908 Durrell Carroll Carrie Roanoke Sug. Chaffin 1853 Sep 25, 1908 Bolt Mary Clegg 1858 Jan 31, 1908 Pleasant Hill Icie May Cofield 1899 Apr 14, 1908 Wyatt Cofield Martha Wesley's Chapel Lula Colwell 1873 Nov 21, 1908 Wm Coldwell Cythina Wedowee Mary Elizabeth Cook 1846 Feb 05, 1908 James P. Strickland Margaret Bethel Chambers County AL Mlf. Crabtree 1832 Nov 28, 1908 Ronaoke Ephrahim Culpepper 1858 Aug 20, 1908 Ephrahim Culpepper Mary Roanoke Carrie L. Earnest 1870 Aug 14, 1908 Newton Brumbeloe Nannie Friendship Lizzie Enloe 1862 Jan 07, 1908 Roanoke Jervel Reese Foster 1904 Oct 09, 1908 Isreal Foster Frances L. Wesley's Chapel Mariah Gore 1823 Apr 30, 1908 Phillip Combs Lucy Pauper Farms Infant of John Harper 1908 Feb 03, 1908 Minnie Pleasant Hill William Harper 1838 Mar 21, 1908 Rock Mills Ella Hays 1881 Apr 29, 1908 John Hayes Martha Forrester's Chapel Mary Elizabeth Holoway 1908 Aug 08, 1908 Milton Holloway Dora Burk's Chapel Infant of Nathan Hornsby 1908 Apr 16, 1908 Chambers County AL Infant of Wm Alfred Kitchens 1908 Aug 30, 1908 Florence Roanoke AL Novas Colz Kirby 1907 Mar 04, 1908 A.R. Kirby Union Hill Mary A. Langley 1831 Dec 29, 1908 Chambers County AL Willie Lewis Feb 24, 1908 Isham Lewis Ollie Lizzie Mathews 1880 Apr 30, 1908 Jesse Cline Matilda Union James H. Moon 1823 Jul 02, 1908 Green's Chapel Mrs. Nelson 1868 Nov 15, 1908 Caleb Benefield Carrie Parrish 1874 Mar 28, 1908 Isaac Miles Catherine Concord Infant of James Pearson 1908 Jun 19, 1908 Catherine Henry Pitts 1858 Mar 16, 1908 Roanoke Jake Rampy 1878 Jun 22, 1908 Bud Rampy Bear Creek Martha Roberts 1839 Sep 17, 1908 John Danielly Wadley Cemetery Jerry Wesley Seymour 1892 Jul 15, 1908 Wm H. Seymour Katy Pleasant Grove Margret Seymour 1839 Jul 06, 1908 Pleasant Grove Wadley Seymour 1908 Jun 27, 1908 Wm H. Seymour Katie Pleasant Grove Bela Shipp 1879 Oct 03, 1908 Broughton Ridge William Sims 1884 Jan 26, 1908 Caesar Sims Mary Roanoke AL Smith 1824 May 02, 1908 Jake Smith Old Rocky Branch Lizzie Strickland 1885 Apr 26, 1908 J.B. Strickland Nancie Zion Nancie Strickland 1858 Apr 22, 1908 Zion Jeff Traylor 1894 Mar 15, 1908 G.H. Traylor Zech Zion Pruett Tums 1908 Jul 08, 1908 Herbert Lumus Emma Pruett Roanoke Benj. Franklin Walker 1879 May 25, 1908 Benj. Franklin Walker Mahaley Zion's Rest Fannie Cordelia Wallace 1906 Oct 28, 1908 W.W. Wallace Jannis Rock Springs Mary A. Wood 1833 Jan 02, 1908 Elliott [Wadley] Thomas Yarborough 1908 Oct 26, 1908 Thomas Yarborough Lula Valley Grove 1909 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: Allie Allen 1869 Mar 05, 1909 John Shorter Angeline Roanoke-Colored Texie Awbry 1852 May 17, 1909 Lewis Glanton Kirk Roanoke Dude Bailey 1873 Dec 23, 1909 Buck Richardson Mary J. Mt. Zion Olin Lee Bailey 1909 Mar 26, 1909 Madison G. Bailey Rosa B. Owens Rock Mills Pearl Bailey 1890 Jun 27, 1909 Thomas White Bessie Big Springs James Arthur Baker 1885 Oct 21, 1909 Wm Henry Baker Elizabeth Bethel Chambers County AL Ellin Elizabeth Ballard 1847 Apr 30, 1909 Polk Burson Martha A. Big Springs Mary Delila Brown 1856 Sep 12, 1909 Caleb Stone Martha Pleasant Hill Infant of Joe Brown 1908 Jan 15, 1909 Roy Vernon Brown 1907 Jan 17, 1909 Noah C. Brown Ludie Broughton Sarah Brown 1836 Oct 20, 1909 Broughton Anderson Busbee 1869 Sep 08, 1909 Jane Busbee Pleasant Grove Myrtle Lee Canady 1908 Mar 27, 1909 John Canady Dony Green's Chapel B. D. Carpenter 1861 Sep 24, 1909 Samuel Carpenter Elizabeth Wedowee Infant of Bill Carroll May 1909 Zion Cora Carter 1904 Apr 07, 1909 Wm Carter Infant of Tom Carter 1909 Feb 04, 1909 Louina Alice May Chase 1909 May 03, 1909 F.G. Chase Bethel Chambers County AL Cooper H. Clardy 1909 Dec 26, 1909 Andrew J. Clardy Bertha E. Elliott's [Wadley] Halley Clifton 1868 Oct 01, 1909 Clement Clifton Wiley Clifton Jan 12, 1909 Charles Clifton Elizabeth Auslin's Chapel Anna Cooke 1876 Feb 27, 1909 Green Gibson Mary Concord W. H. Culpepper 1814 Mar 22, 1909 Wadley Infant of John Cummings 1909 Jul 20, 1909 Pleasant Hill Liza Cummings 1826 Jul 12, 1909 Wedowee T. W. Cummings 1859 Dec 07, 1909 John Cummings Eliza Wedowee Ettie Dasharoon 1854 Feb 20, 1909 Irvin Dasharoon Martha Roanoke Thenie Wilds Davis 1836 Jun 23, 1909 Asa Shinqefield Roanoke Mrs. Delamer 1822 Jul 04, 1909 Elijah S. Dye 1862 Oct 16, 1909 Roanoke Grady Elliott 1909 Mar 26, 1909 John W. Elliott Wadley James Embry 1869 Oct 30, 1909 Thomas Embry Pinkie Macedonia Hoyt Enloe 1873 May 16, 1909 C.C. Enloe Wedowee John W. Fowler 1863 Mar 07, 1909 Sam Fowler Valley Grove Infant of Bob Fowler 1907 Jan 29, 1909 Union Hill Infant of Jed Frost 1909 May 19, 1909 Effie Zion Will Hilton Gay 1907 Sep 30, 1909 Wm Gay Bell May Rock- Imer Gilley 1840 Sep 21, 1909 Thomas Goster Mary Sewell AL Mary Green 1881 Sep 22, 1909 L.B. Green Providence Mrs. Mary Green Jun 27, 1909 Green's Chapel John Staffer Handley 1909 Nov 14, 1909 George W. Handley Rosa Staffer Roanoke William A. Handley 1839 Jun 23, 1909 John Handley Roanoke James Hardy 1835 Jan 19, 1909 James Hardy Emily Roanoke Purline Head 1904 Aug 24, 1909 Luther Head Paran James Heard 1831 Sep 30, 1909 Harmony Mattie Helton 1873 Apr 03, 1909 Will Helton Rosa-Lee Henderson 1909 Jun 25, 1909 Roanoke-Colored Fronice Hendon 1846 May 13, 1909 Wm Hendon Sarah Wehadkee Samual Ernest Holladay 1909 Mar 12, 1909 Edger Holliday Mary Ronaoke Sally Horton 1897 Jul 19, 1909 Thomas Horton Sarah Forrester's Chapel Stephen Horton 1829 Mar 28, 1909 Rock Springs Martin Van Buren Hudson 1836 Aug 30, 1909 Bacon Level Joseph Huey 1830 May 23, 1909 Liberty Grove Joseph G. Hughes 1834 Dec 06, 1909 Rock Springs Geo. Hunt 1851 Dec 05, 1909 Ophelia [Mt. Prospect] John Tom Jeans 1840 Feb 26, 1909 John Tom Jeans Rock Mills Blondell Jordan 1891 Jul 13, 1909 L.A. Abel America Malone Cemetery Jas. Kennedy 1903 May 02, 1909 Lon Kennedy Anna Almond AL A. Kittle 1879 Jan 20, 1909 Gabe Daniel Senie Smyrna Era Knight 1901 Jun 22, 1909 M.M. Knight Ophelia [Mt. Prospect] Infant of Hamp Knight 1909 Jan 23, 1909 Julia Ophelia [Mt. Prospect] John D. Knight 1889 Aug 08, 1909 Jeff Knight Lula Rock Mills Lee Landers 1905 Nov 16, 1909 Jim Landers Mestie J.W. Landers 1903 Nov 21, 1909 Jim Landers Mestie Vinny Langley 1843 Aug 22, 1909 Will Richardson Napoleon Chas. C. Lesley 1845 Sep 18, 1909 Ronaoke-Colored Annie Lindsey 1909 Aug 29, 1909 Gilbert Lindsey Pauline Chambers County AL Infant of Wm Longshore 1909 Jun 14, 1909 Lula Roanoke Infant of Chesley Martin 1909 May 09, 1909 Martha Bernice McFarland 1908 Jul 29, 1909 John McFarland Arzonia Forrester's Chapel Ellis McGuire 1839 May 16, 1909 Roanoke-Colored James Wilson McKeen 1887 Jun 22, 1909 Buck McKeen[McCain] Liberty Grove Infant of Luther Meadows [Medders] 1906 Aug 24, 1909 Shiloh [Clay County AL] Infant of H.A. Merrill 1909 Apr 30, 1909 Lula Providence Infant of Will Miller 1909 Jan 27, 1909 Roanoke-Colored Hamp Moore 1817 Sep 26, 1909 Near Sewell Virgnia Moore 1903 Sep 14, 1909 E.M. Moore Mamie J. Ronaoke Nathen D. Mooty 1871 Jul 14, 1909 Joe H. Mooty Nancy Pleasant Hill Bart Nelson 1894 Aug 24, 1909 John Nelson Carrie Bacon Level May Nix 1884 Oct 17, 1909 Bill Burns Cynthia Wedowee Eunice Nix 1909 Oct 30, 1909 Benjamin Nix Mary Wedowee Earl Orr 1891 Aug 17, 1909 John Orr Melissa Liberty [Louina] Infant of Wm Parmer 1905 Jul 11, 1909 Lovie Shiloh [Clay County AL] Shade Patillo 1869 Mar 09, 1909 Joshua Patillo Sallie Mt. Olive Johnnie Phelps 1899 Feb 28, 1909 Oliver Phelps Mollie Troup County Georgia John Welch Phillips 1909 Nov 07, 1909 J.H. Phillips Chambers County AL Sarah Elizabeth Phillips 1890 Apr 08, 1909 Henry Phillips Mary J. Sardis [Carroll County GA?] Fannie Pitts 1855 Aug 24, 1909 Rock Mills Annie May Pogue 1889 Apr 07, 1909 J.F. Pogue Ellie May Springfield Ervin Pratt 1854 Feb 11, 1909 Robert Winford Price 1909 Nov 30, 1909 Robert P.Price Hattie E. Roanoke AL Mollie Radney 1839 Dec 27, 1909 Shady Grove [Pleasant Grove?] Infant of John Ragsdale 1909 May 07, 1909 Wedowee Sallie Robertson 1866 Jul 08, 1909 Wedowee Eva Sewell 1907 Mar 13, 1909 Willis Sewell Nellie Bethlehem Andy Seymour 1859 Sep 27, 1909 Wesley Seymour Margaret Pleasant Grove John P. Shaffer 1841 May 10, 1909 Roanoke Margret Shaffer 1837 Jun 10, 1909 Roanoke Infant of Walter Shellnutt 1909 Jul 13, 1909 Near Wedowee Fannie Pearl Smallwood 1908 Jul 13, 1909 Thomas N. Smallwood Matilda Brown Mt. Zion Elbert Smith 1901 Jun 10, 1909 Lee Smith Lou Poor Farm Jessie Maud Smith 1881 Dec 14, 1909 J.J. Hendon Liza Lebanon Bill Smith 1823 Mar 08, 1909 Joe Bill Smith Martha Haywood Edward Pearce Spears 1877 Oct 06, 1909 Buck Spears Mary Jane Haywood Munroe Staples 1856 Oct 17, 1909 Bill Staples Pleasant Grove Seftine Stevens 1879 Feb 21, 1909 Bill Carroll Ettie E. Strickland 1865 Mar 07, 1909 Jardin Edge Daviston Tallapoosa County AL W.H. Sudduth 1858 Jun 26, 1909 Wm Sudduth Lebanon Mary Jane Taylor 1860 Sep 01, 1909 Fed Mitchell Jane Auslin's Chapel Chas. C. Terry 1845 Sep 18, 1909 Roanoke-Colored Mary Traylor 1849 Sep 26, 1909 Harmony Luther Turner 1883 Dec 31, 1909 Jim Turner Rock Mills Clauyde Veal 1894 Dec 01, 1909 Ronaoke-Colored Fountain Walls 1907 Jun 15, 1909 James Walls Fannie Roanoke Mrs. Susan Alice Ware 1879 Jul 19, 1909 W.W. Bolt Elizabeth Green's Chapel Mahaley Whaley 1881 Jun 30, 1909 T.W. Cummings Elvira Knight Mt. Pleasant Anton Wheeler 1874 Nov 03, 1909 John Wheeler Nettie Bethel Chambers County AL Emma Wright 1866 Sep 28, 1909 Wilson Ayres Union 1910 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: Angus Adamson 1846 Jan 10, 1910 F.M. McMurray Concord Henry Grady Adamson 1908 Mar 14, 1910 Lonnie Adamson V. Allen 1890 May 11, 1910 F.R. Allen Pleasent E. Andrews 1884 Mar 19, 1910 Frank Andrews Adelide Belcher 1885 May 05, 1910 John Belcher Sallie Mt. Pisgah Chambers County AL Robt Lee Belcher 1884 Oct 14, 1910 Thomas L. Belcher Roanoke Tabitha Sallie Belcher 1848 Apr 04, 1910 James Howell Tabitha Mt. Pisgah Chambers County AL James Bennett 1836 Apr 17, 1910 Auburn AL Susan Bennett 1836 Jul 30, 1910 Brown Rock Mills Ida Bill Bishop 1887 Jul 01, 1910 J.H. Yarbrough Mollie Darian Tallapoosa County AL Nannie Blair 1866 Sep 16, 1910 Wm Blair Susan Christiana Frank Bolt 1882 Feb 02, 1910 W.W. Bolt Liberty Grove Infant of Fletcher Bozeman 1910 Feb 21, 1910 Infant of John Braswell 1910 Mar 07, 1910 Shiloh [Clay County AL] Lark Breed 1850 Oct 29, 1910 Elizabeth Brittrin 1844 Mar 11, 1910 John Walker Cynthia Heard County GA Annie Brown 1901 Sep 15, 1910 Wm Brown Ruby Brown 1910 Nov 14, 1910 Jas Brown Devanghan Burditt 1893 Jun 06, 1910 Bud Burdett Union Hill Nancy Burk 1885 Oct 01, 1910 Boss Hester Flat Rock James Burson 1837 Oct 14, 1910 Big Springs Ruby I. Burson 1892 Aug 03, 1910 John Burson Nancy Mt. Prospect Cormella B. Camp 1882 Jan 31, 1910 Jas H. Wilkinson Hester Malone Jocie Carlisle 1854 Nov 23, 1910 Wedowee Pleasent Carter 1909 Dec 24, 1910 Sam Carter Lola Jennie Chadwick 1843 1910 Roanoke J. Claud Cole 1887 Apr 20, 1910 Harper Cole Louisa Bethel [Chambers County AL] Henry Cook 1850 Aug 30, 1910 Jas Cook Elizabeth Akins New Hope [Chambers County AL?] Lula Culpepper 1874 May 14, 1910 J.W. Seymour Frank Davis 1825 Nov 28, 1910 Micajah Davis Leven's Stella Dennis 1891 Feb 08, 1910 James Dennis Jane Earnest 1832 May 28, 1910 Dutch Fessal 1902 Oct 12, 1910 Elon Fincher 1908 Nov 11, 1910 Benjamin Fincher Louella Napoleon Lena R. Green 1869 Mar 10, 1910 E.B. Leach Sarah Wadley Gladdis Gross 1909 May 24, 1910 Cornelius Gross Effie Rocky Branch Cyindia Gunn 1899 Aug 13, 1910 Adelia Handley 1843 Apr 27, 1910 Peter Mitchell Martha Roanoke J. W. Hamilton 1864 Dec 30, 1910 Georgia W. L. Heflin Dr. 1827 Oct 12, 1910 Concord Blount Henderson 1880 Aug 25, 1910 George Hester 1896 Oct 07, 1910 Boss Hester Pauper Farms Gilbert Hill 1855 Sep 05, 1910 Oak Ridge Ida Hill 1903 Oct 21, 1910 Gilbert Hill Caroline Oak Ridge Kenney Hill 1898 Oct 19, 1910 Gilbert Hill Caroline Oak Ridge Infant of Will Hilton 1910 Sep 16, 1910 Viola Bear Creek Infant of Jack & Hattie Holloway 1909 Oct 09, 1910 John Pleasant Holloway 1908 Feb 01, 1910 John Holloway Nancy Pleasant Hill Hattie Elizabeth Hood 1834 Mar 02, 1910 Thomas Dingler Wedowee Davie Pearl Hudson 1908 May 15, 1910 C.L. Hudson Dovie Bacon Level Ann Huey 1834 Jul 10, 1910 Liberty Grove Andrew Hughley 1875 Jan 15, 1910 Mrs. Andrew J. Johnson 1858 Mar 08, 1910 Nellie Johnson 1838 Apr 13, 1910 M.G. Miller Infant of Mark Jordan 1910 Apr 08, 1910 Eliza Baird James Andrew Keeble 1909 Jun 06, 1910 Jerry M. Keeble Sweet Mt. Zion Minda Key 1871 Oct 10, 1910 Thomas M. Lindley Union Hill Troy Kitchens 1859 Jun 08, 1910 Henry Kitchens Mary Lane's Chapel Mark Kyle 1910 Jul 10, 1910 Reuben Kyle Lucy Knight 1886 Mar 04, 1910 Dick Gore Mandy Martha Lane 1835 Jul 19, 1910 Lane's Chapel Christene Layton 1908 Jan 15, 1910 Wm Layton Annie Roanoke Josephine Lee 1850 Jun 01, 1910 Pleasant Grove Infant of George LeSueur 1910 Jul 26, 1910 Roanoke Whitfield Maddox 1862 Feb 24, 1910 Permelia Mattox Union Hill Infant of Wiley McCollum 1909 May 04, 1910 Jane Mt. Prospect Adel McLeray 1899 Feb 14, 1910 Rufus McLeray Henrietta China McPherson 1845 Jan 15, 1910 Infant of Worth Messer 1910 Oct 19, 1910 Adell Ava J. C. Mitchell 1827 Sep 20, 1910 Auslin's Chapel R. R. Moncus 1847 May 24, 1910 Malone Juistie Mooty 1902 Nov 14, 1910 Lon Mooty Nancy Sarah J. Noel 1844 Jan 13, 1910 Langston Liles Pleasant Hill Evie O'Neal 1891 Jul 20, 1910 Emery Hester Ida Pleasant Grove William O. Owens 1886 Mar 18, 1910 Rock Springs Fanny Pinkard 1870 May 20, 1910 Bird Reaves 1900 Dec 25, 1910 Wiley Reaves Rock Mills Earley Andrew Roberts 1910 Feb 14, 1910 William A. Roberts 1830 May 15, 1910 Wadley Eva Rollins 1905 Nov 23, 1910 Elias Rollins Mollie Rocky Branch James Rollins 1831 Jul 23, 1910 Rocky Branch Adelie Rowe 1909 Nov 08, 1910 Wm Rowe Mary Barham Rowe 1893 Oct 10, 1910 Jessie Rowe Mary Lottie Rushton 1825 Mar 21, 1910 Bill Henry Lon Shaffer 1874 Dec 26, 1910 Grover Shaw 1903 May 22, 1910 John Shaw Haywood William Simpson 1824 Dec 22, 1910 Providence Infant of Wm N. Stevenson 1910 May 31, 1910 Julia P. Stone 1843 Jan 23, 1910 Henry M. Gay Elizabeth Gay Shoddy South 1875 Jan 31, 1910 James Cosper Mandy Joseph Harry Tatum 1893 Apr 28, 1910 Henry Tatum Louisa Mildred Taylor 1899 Jul 30, 1910 Robert Taylor Roanoke Vistula E. Trent 1873 Sep 21, 1910 Samuel Striplin Katie Roanoke Savenia Truett 1905 Jun 15, 1910 Felix Truett Elizabeth Mrs. Ariai Turner 1838 Jun 18, 1910 Solomon Ward Forest Home Emma Turner 1875 Jun 25, 1910 Truett Roanoke Lonnie Ussery 1909 May 12, 1910 M. Ussery Big Springs Steve Vaughan 1893 Mar 27, 1910 S.T. Vaughan Mt. Pleasant Infant Monnie Waldrop 1908 Jul 16, 1910 Rock Springs Eugine Hinman Welch 1909 Sep 22, 1910 E.B. Welch Wadley Luther L. White 1852 Apr 22, 1910 Wiley White Lucy Roanoke Wm A. Widner 1856 Nov 28, 1910 Roanoke Infant of Benj Wilkinson 1910 Jun 18, 1910 Emily Malone Sallie Maud Williams 1885 Mar 11, 1910 Wm T. Williams Allen Cleveland Wood 1832 Dec 22, 1910 Wadley Infant of H. Wright 1910 May 09, 1910 Storey Jessie Yates 1910 Jun 12, 1910 Adolphus Yates Eunice Forrester's Chapel 1911 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: Jesse Adams 1884 1911 Jim Adams Mary Roanoke-Colored Rachael Adamson 1848 Feb 13, 1911 Daniel Sharp Ophelia [Mt. Prospect] Mollie Allum 1874 Dec 29, 1911 Roanoke-Colored Polly Arrington 1893 Feb 19, 1911 Bill Arrington Big Springs Willie Eugine Atkins 1910 1911 Charles Atkins Pearl Roanoke F. M. Bass 1845 Feb 23, 1911 Solomon Bass Mt. Pisgah Catherine Bell 1831 Apr 15, 1911 Poor Farm Della Blair 1881 Dec 02, 1911 Hallmark New Harmony John H. Blanton 1880 Jul 13, 1911 Wadley Emmar Bolt 1870 1911 Noah Bolt Union Hill Infant of Bob Bolt 1911 1911 Helen Bradley 1899 1911 Pike Heard County GA Infant of Tom Brooks 1911 1911 Newell AL Francis Lee Brown 1891 1911 C.A. Baldwin Fannie Pleasant Grove Sadie Clack 1909 May 11, 1911 Chas David Clack Sallie Lou Mt. Zion Enley Clifton 1890 1911 Munson Clifton Casaday Whaley Ophelia [Mt. Prospect] W. L. Clifton Feb 27, 1911 John Clifton Ophelia [Mt. Prospect] Hazel Cox 1909 Nov 30, 1911 George Cox Dosia Infant of J.J. Crews 1911 1911 Mt. Pleasant Infant of Smiley Crews 1908 Jan 09, 1911 Union Doc Daniel 1861 Apr 10, 1911 Poor Farm Mattie Davis 1834 Mar 28, 1911 Roanoke Willie B. Dollar 1909 Sep 20, 1911 Charlie Dollar Rock Springs Thos. Jefferson East 1843 Jan 17, 1911 Zealous East Hulda High Pine Grady Fincher 1910 Jun 05, 1911 J.D. Fincher Lebanon George Foster 1826 1911 Chambers County AL Mimie Gordons 1911 Mar 29, 1911 Joe Gordon Infant of Ed Green 1911 1911 Roanoke-Colored Thos. Green 1887 1911 Thomas Green Mary Colored Cemetery near Lebanon Bud Hamlin 1851 May 08, 1911 Poor Farm Infant of General Heard 1911 1911 Big Springs Young Heath 1888 Feb 18, 1911 Heath Martha Palmore Roanoke-Colored Infant of Lon & Lena Hester 1911 1911 Big Springs Mary Hill 1869 Oct 02, 1911 Roanoke-Colored Katie Vera Holder 1898 Jan 25, 1911 Wm M. Holder Frances A. Roanoke Macia Ann Horton 1837 Jul 29, 1911 Wm Nunn Elizabeth Rock Springs Berry Jackson 1826 Jan 05, 1911 Roanoke-Colored J. M. Jackson 1858 May 25, 1911 W.R. Jackson Lucy Mt. Pisgah [Chambers County AL] Jakes Bryant Jones 1911 Robert Jones Clara William Hezekiah Kelley 1850 Jan 12, 1911 Cragford [Clay County AL] Infant of H.L. Kilgore 1911 Dec 09, 1911 Wadley Ida Kitchens 1855 May 17, 1911 John Lindley 1844 Aug 25, 1911 Family Fielder Lindsey 1837 May 17, 1911 Chambers County AL Susan Littlefield 1840 1911 Chambers County AL Robert Lovvorn 1909 1911 Green Lovvorn Lola Hester Roanoke Sarah Maddox 1866 Sep 06, 1911 Mary Mattox Poor Farm John Richard Manley 1911 Feb 04, 1911 Wyatt M. Manley High Pine Matt May 1863 Feb 18, 1911 Auslin's Chapel Nancy McGill 1849 Apr 21, 1911 Flat Rock [Almond] Infant of Walt McKeen 1911 May 28, 1911 Liberty Grove Cassey Peratha Mize 1911 1911 Grover Mize Union Hill Wiatt Motley 1911 Nov 06, 1911 John W. Motley Wadley Wayne Motley 1911 Nov 03, 1911 John W. Motley Wadley James P. Muldrew 1842 Jun 13, 1911 Rock Mills Lachadee Nelson 1909 Jul 24, 1911 Robert Nelson Martha Pleasant Hill Cora Nichols 1891 Jan 25, 1911 James C. Nichols Napoleon Horace Nix 1911 Dec 15, 1911 John Nix Manda Liberty Julia Ann Perry 1842 Apr 01, 1911 Antioch Emma E. Phillips 1850 Mar 17, 1911 Wm E. Gilbert Concord Mathew Pounds 1885 Oct 06, 1911 Thomas Pounds Bacon Level William A. Radney 1847 Mar 31, 1911 M.H. Radney Elliott's [Wadley] A. G. Randle 1851 Jan 03, 1911 Wm Randle Roanoke Annie Lousie Randle 1895 Jan 14, 1911 A.C. Randle Carrie Roanoke Infant of Webster & Hattie Reaves 1911 Dec 01, 1911 Union Amanda Ritcherson 1865 Mar 10, 1911 Jerry Hester High Pine William Roberts 1838 Jul 09, 1911 Pleasant Grove Davis Robertson 1911 1911 Gen Robertson Lennie Davis Big Springs Clifton Rogers 1851 Oct 02, 1911 Family James Henry Rosser 1903 1911 Henry Rosser Lula Macedonia Shed Seymore 1889 1911 Bettie Seymour Shady Grove [Pleasant Grove] George Smith 1838 Apr 28, 1911 Mt. Carmel J. D. Smith 1858 1911 T.H. Smith Roanoke Lou Anna Smith 1866 1911 Johnson Trammell Libby Rehope Chambers County AL Mildred Smith 1908 Oct 25, 1911 Larkin Smith Cassie Ava Polly Ann Smith 1842 Jun 14, 1911 Mt. Moriah [Clay County AL] Eva Stewart 1895 1911 Tobe Minnifield Mary Stewart Roanoke-Colored Bular Stinson 1882 1911 John Stinson Sarah Jno. Lamar Strong 1893 1911 John Strong Roanoke-Colored Jane Sudduth 1839 Jul 01, 1911 Tillman Taylor Lebanon Louisa Tenant 1845 Feb 01, 1911 M.C.R. Robertson Catherine Wedowee Sallie Thompson 1859 Nov 11, 1911 Wadley F. M. Thrasher 1831 Jul 09, 1911 Thomas Thrasher Valley Grove James Robert Tidwell 1909 May 16, 1911 James Robert Tidwell Annie Mae Roanoke Jane E. Toler 1826 Aug 08, 1911 Wm Johnson Rock Mills Nancy Townsend 1846 Apr 21, 1911 Napoleon Mary Trammell 1886 Dec 06, 1911 Bethlehem Willie Turman 1904 1911 Willie Truman Annie Rock Mills UNKNOWN MALE 1850 1911 Auslin's Chapel Cordelia Wadswoth 1833 Dec 20, 1911 Roanoke Lucy Ann Ware 1873 Feb 18, 1911 Zion's Rest Jesie Warren 1908 Mar 25, 1911 James Warren Dora Christiana Maggie Webb 1881 Sep 05, 1911 C.C. Eicheburger Rock Mills William J. Webb 1909 Jul 28, 1911 Chas Webb Rock Mills Eva Wilson 1907 Nov 06, 1911 Rufus Wilson Eunice Napoleon Mary Wood 1888 1911 John Wood Harriet Pleasant Grove Susie Wood 1879 Jan 27, 1911 Pleasant Grove Nancy R. Young 1855 Jan 17, 1911 John W. Taylor Permelia Wedowee 1912 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: Mrs. Abner 1832 Feb 06, 1912 Mt. Pleasant Winnie Vickers Adcock 1855 Nov 13, 1912 Wm T. Kirby Lebanon John Amason 1852 May 10, 1912 New Hope Mrs. Anderson 1852 Nov 24, 1912 W. C. Anglin 1910 Sep 06, 1912 Potash Artie Bailey 1876 Sep 30, 1912 James Halpin Celia New Home Infant of King Bailey 1912 Dec 24, 1912 Sarah Bankston 1829 Nov 21, 1912 Paran Mrs. Wm Benefield 1830 Nov 12, 1912 Pleasant Hill D. A. Bennett 1854 Mar 12, 1912 Wedowee Infant of General Bowen 1912 Aug 06, 1912 Napoleon Leonard Bradshaw 1886 Jan 04, 1912 John Bradshaw Bacon Level Carrie Brown 1887 Oct 01, 1912 George Adams Lizzie Burk 1845 Jan 17, 1912 Wehadkee Tilda Burson 1876 Dec 09, 1912 Newton Gray Rosy Burson 1878 Oct 11, 1912 Abbie Arrington Martha Big Springs Hester Camp 1875 Jul 23, 1912 James Moncus Nellie Carrie Capehart 1877 Jan 31, 1912 J.F. Capehart Bear Creek Gusta Capehart 1894 Nov 20, 1912 Bear Creek J. F. Capehart 1840 Oct 12, 1912 Bear Crek Francis Carlisle 1879 Jun 12, 1912 W.F. Carlisle Josie Wedowee Infant of Will Chaffin 1912 1912 Daughter W.H. Chappell 1901 Oct 24, 1912 Providence Bessie Chatman 1912 Apr 10, 1912 John Chapman Lula High Pine Rhoda C. Craft 1852 Feb 07, 1912 Jim Halpin Tilda Union Hill Mary Lundy Crawford 1858 Jan 08, 1912 Green Stoker Friendship Mose Creel 1845 Dec 18, 1912 William A. Culpepper 1840 Aug 12, 1912 W.H. Culpepper Wadley John Daniel 1845 May 24, 1912 Zion Lula Dickson 1872 Apr 25, 1912 John Harris Fannie Dobson 1850 Oct 17, 1912 Wedowee Lyles Duke 1912 Big Springs Josh. Embrey 1847 Jul 26, 1912 Nonie Evans 1911 Aug 19, 1912 George Evans Wadley Infant of Albert Fincher 1875 Jun 03, 1912 Dollus Foster 1889 Dec 21, 1912 Wehadkee Edith Fuller 1912 Jan 24, 1912 Carlton Fuller Roanoke Infant of Hilyard & Roxie Fuller 1911 May 16, 1912 Liberty Jaf Gibson 1842 Jul 17, 1912 Infant of Chas Green 1912 Oct 27, 1912 Elizabeth Hadley 1884 Feb 13, 1912 Union J. W. Hale 1872 Sep 30, 1912 Susan Hand 1828 Jul 21, 1912 Chambers County AL Infant of Joe Hanson 1907 1912 T. L. Hardy 1847 Aug 12, 1912 Springfield W. F. Harris 1852 Nov 23, 1912 Rock Mills Herman Head 1893 Sep 18, 1912 Will Head Mollie Lebanon Howard Head 1896 Oct 24, 1912 Will Head Mollie Lebanon Infant of Hoyt Heath 1912 Jan 12, 1912 Mert Heflin 1849 Mar 12, 1912 Wedowee Bettie Henderson 1837 Sep 17, 1912 Union Hill Della Henson 1884 Jan 25, 1912 Jack Hale Sarah Ida Henson Sep 14, 1912 Jim Henson 1886 Dec 26, 1912 Tom Henson Annie Laura Hill 1911 Sep 27, 1912 Henry Hill Jennie Hicks James Holiday Mar 10, 1912 Otis Holiday Janie Millie Hollis 1896 Jul 31, 1912 Daniel Kirby Babe Wehadkee Leila Holder 1873 Dec 08, 1912 George Bartlett Roanoke Maggie Hornsby 1883 Apr 25, 1912 Wm Sherman Susan New Hope Chambers County AL Mat Horton 1851 Jul 24, 1912 Infant of Charles Huey 1912 Feb 16, 1912 Liberty Grove Jim Hughey 1862 Jul 10, 1912 Raonoke Colored E.B. Hunt 1839 Dec 17, 1912 Mrs. George Hunter 1877 Oct 04, 1912 Infant of Ray Jackson 1911 Sep 28, 1912 Velma Rock Springs Infant of Birt Johnson 1912 Oct 03, 1912 Cool Springs Ault M. Jones 1912 Dec 26, 1912 James Barton Jones 1855 Jan 10, 1912 Samuel P. Jones Roanoke Sara Kyle 1912 Jan 11, 1912 Reuben Kyle Frances Hiram Knight 1832 May 08, 1912 Macedonia John Lancaster 1876 Aug 16, 1912 Tom Lancaster Mat Freeman Lauderdale 1909 Feb 23, 1912 Wm Lauderdale Infant of Will Lipham 1912 Mar 25, 1912 Union James Maddox 1842 Mar 25, 1912 Hill Nancy Drucilla Mann 1842 Jul 08, 1912 Wadley Jessie Maphie 1907 Oct 10, 1912 Matt Maphie Martha Ann Martin 1876 Jun 24, 1912 Union J. S. Mathis 1891 Sep 29, 1912 S.S. Mathis Elizabeth Willingham McGill 1861 Jan 28, 1912 Wadley Infant of Dan & Roxie McKeen 1912 May 28, 1912 Liberty Grove A. L. McKeen Sep 03, 1912 Mrs. McKeen 1892 Feb 29, 1912 Jeff Nelson Liberty Grove Mrs. Bob McManus 1862 Dec 10, 1912 Liberty Grove Edd McPherson 1884 Aug 21, 1912 Gena McPherson 1879 Dec 21, 1912 Moses Aderhold Eliza Melton 1832 Apr 20, 1912 Forrester's Chapel Ann Miles 1887 May 04, 1912 Blake Miles Auslin's Chapel Georgia Ann Mitchell 1852 Dec 09, 1912 John Clifton Auslin's Chapel Nancy Mitchell 1832 Feb 16, 1912 Flint Mitchell Auslin's Chapel Winchester Moncus 1849 1912 Moncus Graveyard Infant of Matt Morris 1912 Nov 21, 1912 Tennesse Morris 1822 Oct 14, 1912 Birl Morrow 1894 May 10, 1912 B.P. Morrow Queen Providence Willie Bird Murphy 1907 Sep 20, 1912 D.M. Murphy Ola Wedowee Elva Mae Neal 1909 Jul 09, 1912 John W. Neal Margaret Wesley's Chapel Thomas Nelson 1910 Dec 11, 1912 Infant of Benj & Cora Nix 1912 May 01, 1912 Wedowee James Nix 1854 Aug 07, 1912 O. S. Owens Sep 16, 1912 Delila Parker 1842 Nov 29, 1912 Giles Dewberry Wedowee Edgar Parish 1911 Jun 30, 1912 Robert Parrish Pearl Concord Bud Pate 1888 Aug 28, 1912 Leila Phillips 1900 Jan 31, 1912 George Phillips Annie Bacon Level Willis Philips 1854 Jan 22, 1912 Ada Philpott 1870 Mar 12, 1912 Sanford Yarbrough Rock Mills Cephus Rampy 1906 Oct 07, 1912 Antioch Infant of John Rice 1912 Jan 05, 1912 John William Rice 1912 Aug 17, 1912 Liberty Lula Delila Rice 1895 Jun 01, 1912 Wm Rice Martha New Hope [Chambers County AL] Benjamin F. Rogers 1856 Mar 06, 1912 Bradford Rogers Corinth Cora Lee Roundtree 1872 1912 Tom Roundtree Margaret Kate Rusliton 1834 Dec 28, 1912 Moze Satterwhite 1840 Feb 06, 1912 Roanoke Infant of J.A. & Bula Seymour 1912 Feb 12, 1912 Mrs. Shamblee 1829 Mar 27, 1912 Corinth Inez Sherrer 1859 Jun 20, 1912 Wehadkee Jim Slay 1830 Feb 11, 1912 William Smedley 1867 Aug 10, 1912 Mrs. James Smith 1883 Oct 15, 1912 New Hope Chambers County AL John Riley Smith 1911 Dec 25, 1912 John P. Smith Mollie Family Infant of Charles Stewart 1912 Feb 15, 1912 Rebecca William Swann 1911 Jun 01, 1912 Dude Swann High Pine Infant of Arthur Thompson 1912 Dec 02, 1912 Antioch W. J. Tittle 1843 Jan 23, 1912 Wm Tittle Mary Wehadkee Ella Townsend 1855 Jul 20, 1912 Big Springs Infant of Mordekia Trammell 1911 1912 Mrs. Vaughan 1835 Jul 20, 1912 Mt. Pleasant J. L. Vineyard 1830 Sep 16, 1912 Rock Mills Onil Waldrep 1882 Mar 30, 1912 Infant of D.D. Waters 1912 Oct 16, 1912 James John Watson 1912 Dec 07, 1912 Jesse J. Watson Genia F. E. Webb 1857 Dec 02, 1912 Big Springs Ola Whaley 1910 Oct 07, 1912 Mt. Pleasant J. Edmon Wilder 1854 May 06, 1912 Macedonia Mrs. Ben Williams Sep 23, 1912 Lizzie Williams 1874 Sep 24, 1912 Martha Woodall 1848 Dec 25, 1912 Henry Holloway Milltown Chambers County AL Martha Wright 1912 Jul 09, 1912 George Wright P. T. Yates 1858 Aug 20, 1912 Mt. Prospect Howard Young 1911 Apr 01, 1912 James Young Messie Big Springs 1913 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: Infant Adams Feb 26, 1913 Mary Adamson 1843 Feb 07, 1913 Minnil Lee Allen May 21, 1913 Judge Allen Sam Askers 1828 Nov 01, 1913 Amos William Atkins 1912 May 16, 1913 Roanoke Rebeca Askew 1852 1913 Graham H.N. Austin 1851 Apr 27, 1913 Rock Springs Needham Avery 1849 Feb 20, 1913 Wehadkee Mattie Bailey 1833 Nov 22, 1913 Valley Grove Wilmer Ballard 1910 Aug 22, 1913 Big Springs S. F. Barfield 1851 Nov 05, 1913 Paran Curtie Battle 1893 Dec 26, 1913 Richmond Battle Julia Pleasant Grove Judie Battle 1907 Oct 13, 1913 John Battle Wadley Grover Beasley 1913 Aug 18, 1913 Ollis Beasley Infant of D.A. Bennett 1912 Oct 18, 1913 Wedowee Mary Berry 1878 Jul 29, 1913 Steve Bishop 1824 Feb 17, 1913 Bacon Level Infant of Sula Mae Boddy 1913 Nov 03, 1913 Mrs. Bolt 1885 1913 Jessie Bradshaw 1857 Feb 10, 1913 Friendship Mrs Abbie Gosham Brown 1857 Sep 16, 1913 Roanoke Mrs. J. L. Burroughs 1856 May 30, 1913 Andy J Calhoun 1841 Feb 24, 1913 Morgan Calhoun Bethel Alice Camp 1873 Jan 18, 1913 John Camp Infant of Will Campbell 1910 Jan 29, 1913 Mary Bell Capehart 1911 Aug 29, 1913 Wm H. Capehart Bear Creek Micajah Carter Jan 29, 1913 New Harmony Ben Cato 1896 Nov 01, 1913 Jimmy Cato Bethlehem Evelyn Causey 1908 Dec 22, 1913 Robert Causey Raonoke Mrs Sarah Childers 1848 Mar 24, 1913 J. J. Clark 1851 Mar 24, 1913 Bethel [Chambers County AL] Rilla Cofield 1884 Sep 20, 1913 George Cooley Standing Rock Chambers County AL Chancy Cox 1848 Feb 18, 1913 Cannon [Chambers County AL] Flora Cox 1911 Aug 10, 1913 Roanoke-Colored Sidney Cox 1889 Nov 13, 1913 Roanoke-Colored Infant of J.W. Creel 1913 Mar 23, 1913 Gold Ridge Sam John Davis 1851 Dec 16, 1913 Joseph Davis Hattie Roanoke Leander Drummons 1913 1913 Tom Drummonds Ell Edwards 1912 Jan 07, 1913 Noah Edwards Laura A. Edwards 1912 Jul 05, 1913 Rock Springs [Cleburne County AL] Ruth Edwards 1908 Nov 22, 1913 Lucy Embrey 1858 May 17, 1913 Roanoke-Colored Mrs. Fincher 1886 Jun 14, 1913 George Hill Napoleon B. J. Ford 1851 Jan 08, 1913 Wedowee John F Furgeson 1879 Dec 11, 1913 Morrison's Chapel Mrs Metha Gay 1828 Jan 05, 1913 Mt. Zion Bill Gay 1854 Mar 25, 1913 Hillbahatahee Thomas E. Gibbs 1852 Aug 12, 1913 Roy Gilham 1879 Sep 13, 1913 Roanoke Caldenia Glanton 1881 Aug 29, 1913 State Line GA Dasie Gordon 1891 Sep 28, 1913 Willie Gordan Lonnie Lou Grace 1912 May 24, 1913 Chas Wm Grace Roanoke-Colored Infant of H.M. Gray 1913 Oct 18, 1913 Little Berry Green 1852 Jan 11, 1913 Providence Julia Greene Feb 15, 1913 Houston Lamar Griffin 1937 Jan 07, 1913 Lee County AL Lum Loy Griffin 1886 Sep 19, 1913 Roanoke Mattie Will Gunn 1912 Jun 25, 1913 John Gunn Zion's Rest Mary Hadin 1848 Jan 18, 1913 John Hardin Charley Hale 1873 Jun 13, 1913 A. Hall 1863 Aug 06, 1913 Pauper Cemetery Infant of R J Hall 1913 Jul 04, 1913 Manerva Hamilton 1835 May 11, 1913 Concord Mrs John W. Hand 1875 Apr 28, 1913 Pleasant Grove Martha Arminta Hand 1837 Sep 08, 1913 Beulah Chambers County AL Martha Harman 1833 Jan 24, 1913 Zion's Rest Joe Harris 1890 Jul 13, 1913 Bishop Harris Concord Laz Harris 1839 Aug 14, 1913 Providence Hattie Heath 1856 Sep 13, 1913 Graham AL Fred Hearn 1913 Mar 25, 1913 H.W. Hearn Wadley Thad Hearn 1867 Sep 13, 1913 Roanoke Nelly Hepinstall 1843 Sep 11, 1913 Richard Hendan 1913 Sep 05, 1913 Mark Hendan Lamar AL Annie Henderson 1853 Sep 30, 1913 Pisoebin Henry 1850 Nov 22, 1913 Infant of John Hester 1913 Sep 24, 1913 Rock Mills Chaffen Hill 1887 Sep 24, 1913 Issac G Hill 1845 Dec 01, 1913 Roanoke Kate Hill 1845 1913 Pauper Farms Mary Hill 1910 Jan 04, 1913 Pool Hodge 1883 Dec 06, 1913 Concord Soloman Joseph Holder 1877 Aug 13, 1913 Lebanon Sarah Anne Huddleston 1870 Apr 11, 1913 Prospect Tom Huguley 1866 Nov 13, 1913 B. Joe Ingram 1890 Jun 08, 1913 Christiana Adell Jackson 1889 Apr 07, 1913 State Line GA Guy Jackson 1904 Mar 14, 1913 Manns Johnson 1889 Apr 08, 1913 Thos. Huey Key 1912 Dec 31, 1913 Hugh Key Union Hill James W. Kitchens 1829 Aug 11, 1913 Levens Emma J Knott 1863 Feb 10, 1913 Pine Hill Mrs. B.C. Kriby 1851 Jun 15, 1913 Zion's Rest Susan Landers 1861 Jul 29, 1913 Redic Bell Clarkie Corinth Infant of Carlton & Maggie Lane 1913 May 26, 1913 Lane's Jas. M. Lipham 1856 May 09, 1913 Valley Grove Vernin Alase Lipham 1913 Aug 24, 1913 Valley Grove Infant of John Mane 1913 Nov 10, 1913 Roanoke-Colored Male Makey 1906 Dec 11, 1913 Annie McGuire 1861 Feb 01, 1913 Rock Mills-Colored Aroy McIntyre 1904 Nov 21, 1913 Campground Milton McKee 1913 Jul 06, 1913 Antioch Guy McVey 1913 Apr 28, 1913 Guy McVey Will Miller 1858 Feb 03, 1913 Near Roanoke Mrs. Martha Moore 1844 Oct 04, 1913 Ava Gertie Mooty 1873 Jul 23, 1913 Francis Audrey Morman 1912 Jan 19, 1913 Clevelard Gay Morrison 1913 Nov 26, 1913 Jack Morrison Abel [Cleburne County AL] Mollie Morton 1909 May 06, 1913 Big Springs Clarice Hazel Murphy 1913 Dec 09, 1913 Wilson B. Murphy Jordan's Chapel Liza Newell 1831 Oct 18, 1913 Roanoke-Colored Infant of Hutt Nissey 1913 Apr 25, 1913 Bacon Level Lucinda West Norred 1834 Nov 06, 1913 Daniel White Lebanon Jesse T. Osborn 1839 Jul 31, 1913 Wadley A. D. Oeven 1865 May 19, 1913 Friendship Alex Palmore 1860 Apr 13, 1913 High Pine W H Parker 1840 Jul 18, 1913 Ava Rose Lee Pearson 1873 Nov 13, 1913 Henry Williamson Wadley Sam Pearson 1913 Apr 05, 1913 Elizabeth Pendergrass 1835 Dec 12, 1913 Roanoke John D. Phillips 1831 Sep 19, 1913 Bacon Level Wyatt Pool 1889 Jan 10, 1913 Mt. Olive Mollie Powell 1845 Feb 19, 1913 Roanoke Dave Prinkard 1878 Jan 31, 1913 Mattie Reaves 1883 Jan 10, 1913 Union Sandy Roberson 1891 Nov 25, 1913 Urent Robertson Jenny Hill Infant of Grady Roberts 1913 Oct 02, 1913 Mrs. J. S. Roberts 1853 Aug 18, 1913 [Death place: Bacon Level] Infant of M.L. Robertson 1913 Aug 09, 1913 Allies Rowford 1863 Nov 22, 1913 W. D. Sanders 1903 Sep 26, 1913 Pete Satterwhite 1873 Nov 18, 1913 Benjamin Newton Saxon 1846 Apr 24, 1913 Shiloh Ann Sears 1836 Jan 31, 1913 Lee Daniel Bethel John Seegar 1840 Nov 04, 1913 Paran Mrs Reed Seymore 1808 Jan 08, 1913 Roanoke-Colored Infant of Walker Shealy 1913 Nov 06, 1913 Raonoke-Colored Ludie Shelnutt 1889 Jun 02, 1913 Haywood Susan Shelton 1834 May 30, 1913 Mt. Pleasant Lorine Sherman 1913 May 13, 1913 Lawson Sherman Cederwood Ethel Smith 1909 Nov 11, 1913 J.W. Smith Providence Jobe Smith 1912 Nov 10, 1913 Roanoke Nancy Elizebeth Smith 1838 Jun 26, 1913 New Hope [Chambers County AL] Sallie Smith 1830 May 18, 1913 Joshua Smith Lucy Bethel Infant of J.P. Stewart 1913 Jun 19, 1913 Corinth Angeline Stinson 1868 Mar 20, 1913 Roanoke-Colored Sallie Stoker 1850 Apr 10, 1913 Rock Springs Margret M. Swann 1827 Dec 18, 1913 Wm Lumus Cragford [Clay County AL] Charles W. Tenant Sr. 1839 Jul 17, 1913 Zion Mollie Terrell 1865 Apr 12, 1913 Barbara Thomason 1863 Jul 11, 1913 Roanoke-Colored Thomas Thornton 1833 Jun 21, 1913 Wedowee Mary L Turner 1884 Apr 01, 1913 Ted Turner 1843 Apr 27, 1913 Chambers County AL Z. T. Ussery 1853 Dec 23, 1913 Bacon Level Jeins Vaughn 1912 Oct 13, 1913 Mt. Pleasant Eareline Vinson 1839 May 13, 1913 Pleasant Grove W. A. Vowell Nov 03, 1913 Big Springs Bailey Wade 1840 May 13, 1913 Mt. Carmel Mrs. H. C. Walls 1858 Apr 28, 1913 Lola Ward 1876 May 26, 1913 M.P. Pittman Lebanon Louisa White 1830 Feb 22, 1913 Albert Wiggens 1913 Jul 07, 1913 Henry Wiggins Union John W. Williams 1861 Oct 13, 1913 Rock Springs L. J. Williams 1836 May 11, 1913 Concord Lorie Williams 1890 1913 John W. Williams Sallie Rock Springs Rich Wilkerson 1874 Mar 04, 1913 Roanoke-Colored Infant of Frank Willingham 1909 Nov 15, 1913 Liberty Grove Lydia Wilson 1886 Jul 16, 1913 Frank Billingsley Adeline Butler Graveyard [Mt. Gilead] Austin Wood 1851 Jan 21, 1913 Gold Ridge Asa J Wright 1872 Jul 25, 1913 Wedowee Infant of Willis Wright 1913 Sep 19, 1913 New Harmony Robert W. Wright 1888 Mar 10, 1913