Randolph County AlArchives Deaths.....1914 - 1918 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 Nov 2021 1914-1918 Randolph County Alabama Death Certificates Note: Some of these dates are not matching the headstones. DO NOT COPY THIS INFORMATION ON ANOTHER CEMETERY SITE. 1914 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: James Adamson 1842 Mar 27, 1914 Rock Stand Mrs. Akens 1914 Stephens Rene Allen 1858 Sep 21, 1914 Lilian Anderson 1902 1914 Harriett Reba Arnold 1841 1914 Hart Heath Zion's Rest Josie Ashbram 1888 1914 Willis Johnson Broughton Cisily Bailey 1894 1914 Chambers County AL Jurdan Bailey 1845 Mar 22, 1914 Pleasant Grove Infant of J.J. Barton 1914 1914 Napoleon Webber Bermer 1913 1914 Martin C. Bermer Roanoke Infant of Wm M. Bird 1914 1914 Roanoke Mrs. Birt 1829 Jan 14, 1914 Robert Birdshaw 1914 1914 Marell Birdshaw Liberty Grove Infant of Wm & Annie Maude Boyd 1914 1914 Infant of Charles Brasley 1914 1914 Roanoke Hugo Braswell 1914 Jun 06, 1914 George Braswell Pearl Shiloh [Clay County AL] Sybil Braswell 1911 Oct 30, 1914 Oscar Braswell Shiloh [Clay County AL] Candie Brown 1914 1914 Mac Brown Broughton Infant of Clarence Brown 1914 1914 Nancy Brown 1844 Aug 11, 1914 Julia Ann Browning 1838 Jun 29, 1914 New Harmony J.W. Buchanan 1881 Mar 24, 1914 Bethlehem Infant of Bud Burgess 1914 1914 Mary Burk 1844 Jan 04, 1914 Wright White Paran Caty Burson 1893 May 13, 1914 Frank Burson Union Infant of Cody Burson 1914 Mar 18, 1914 Napoleon Infant of Garrie & Dora Calhoun 1913 Feb 14, 1914 Ava Ida Calhoun 1875 Nov 01, 1914 Marion Ragsdale Bethlehem Infant of Geo W. Carpenter 1914 1914 Gladys Childs 1914 Aug 06, 1914 Evans H. Childs New Hope Infant Clark 1914 May 15, 1914 Infant of J.T. Clark 1912 Jun 05, 1914 Rock Springs Tom Clark 1879 Jan 11, 1914 Roanoke-Colored Infant of Henry Cofield 1914 1914 Roanoke-Colored Willie May Cofield 1912 1914 Wm Henry Cofield Cynthia Mt. Oliss Demmio Connily 1846 1914 Jube Gotier Gay Eva Cosper 1912 Jan 11, 1914 Bethlehem Jim Crawford 1882 Jun 12, 1914 Springfield Mattie Crews 1877 Oct 07, 1914 Bill Reaves Union Sarah Crews 1838 Mar 19, 1914 Mary Ann Crockett 1827 Jan 20, 1914 John Stewart Union Annie Gibson Crouch 1912 1914 Huey Crouch Emma Johnson Mandy Crowder 1854 Oct 19, 1914 Roanoke-Colored Infant of Jim & Leatha Cummings 1914 1914 Mt. Pleasant Infant of John Cummings 1914 1914 W.D. Cuton 1846 Jul 17, 1914 Curtis Davenport 1914 1914 Jim L. Davenport Hannah Morgan Roanoke-Colored Infant of John & Rosie Davenport 1914 1914 Mt. Grove James Dixon 1840 May 17, 1914 Family Sam Dixon 1844 1914 Mt. Carmel Lora Dodgin 1912 1914 Willis Dodgin Berry A. Driver 1869 Jul 25, 1914 Roanoke Infant of Ed Dunlap 1914 Nov 06, 1914 Allen Buchner Earnest 1852 Jan 11, 1914 G.G. Earnest Edna Napoleon Morman Ann Edwards 1844 1914 Wm May Mary Walker Union Hill Walter Ethridge 1879 Oct 09, 1914 Wedowee-Colored Jimi Embery 1884 Jun 08, 1914 Pearl Finch 1882 May 07, 1914 Amanda Jane Fincher 1842 Apr 09, 1914 Benjamin Fincher Labanon Infant of Edwin & Lucy Fincher 1914 1914 Hank K Finley 1872 1914 Henry Finley High Pine Solomon Firnney 1849 Sep 11, 1914 Infant of Bud Formby 1914 1914 Coot Foster 1914 May 05, 1914 Texas Freeman 1846 Jun 08, 1914 Ida Catherine Fuller 1884 Jan 10, 1914 Richard Neal Liberty Infant of Raymond & Ida Fuller 1914 Jan 04, 1914 Liberty Gola Gaston 1914 Oct 16, 1914 Harriett Gates 1849 Dec 14, 1914 Infant of C. Gay 1914 Mar 24, 1914 Springfield Infant of R.J. & Donna Gay 1914 1914 Lyda E. Gibson 1912 1914 Saint Gibson Langdale [Chambers County AL] Wm Gilley 1834 Feb 20, 1914 Infant of Albert Gipson 1914 1914 B.T. Goodwin 1853 1914 James Goodwin Mt. Pisgah [Chambers County AL] T.P. Green 1841 Jan 07, 1914 Green's Chapel Infant of W.J. Grogan 1914 1914 Infant of Neal Gross 1914 1914 Rocky Branch Infant of John Hall 1914 Infant of Walter Hall 1914 Wehadkee Infant of C.C. Halpin 1914 1914 Marie Infant Hambrick 1914 1914 Henry Hardnett 1886 Oct 08, 1914 Joe B. Hardy 1859 Jun 30, 1914 Wehadkee Infant of Wilson Harmon 1914 1914 Ethel Harrington 1914 Mar 08, 1914 Prospect Ollie Higgins Harris 1875 Dec 11, 1914 Concord Robert H. Harris 1846 Aug 20, 1914 Wadley Dorothy Mabel Harrod 1914 Apr 04, 1914 J.H. Harrod Bethlehem Edmond Helfin 1854 Jan 23, 1914 Dora Heath 1879 Jul 06, 1914 Jim Heath 1914 Feb 24, 1914 Infant of Elbert Heard 1914 1914 Wehadkee Permelia Jane Hendon 1881 Apr 24, 1914 Benj G. Harmon Rock Stand Rufus Hendrick 1913 1914 Arthur Hendrick New Hope AL-Colored Pierce Hester 1897 Nov 12, 1914 Wm Hester Forrester's Chapel Lissie Hightower 1871 Nov 18, 1914 Infant Hill 1914 Dec 15, 1914 Lon Hill 1869 Aug 22, 1914 Charles Hinton 1912 Oct 13, 1914 W.W. Hinton Malone Infant of Marvin & Nancy Hodges 1914 Sep 25, 1914 James Hodnett 1874 Sep 18, 1914 County Line Randolph/Clay County line Infant of Gwigs & Lizzie Holiday 1914 1914 Walton Holiday 1913 Mar 15, 1914 Wm T. Holiday Labanon Infant of Walter & Effie Holloway 1914 1914 LaFayette [Chambers County AL] Earnest Hollis 1881 Jun 01, 1914 Wehadkee James W. Hollis 1862 Aug 29, 1914 Wehadkee Nancy Holmes 1839 Jan 30, 1914 Jeptha Smith Valley Grove George Washington Huguley 1912 1914 Wm Huguley Hattie Roanoke-Colored Bud Hurley 1848 Sep 20, 1914 Mt. Pleasant Mand James 1889 1914 Rock Mills Terry Jetes 1860 Jan 24, 1914 Wadley Mrs. Jinks 1832 Apr 03, 1914 Levens Barberie Johnson 1857 1914 Manuel A- Bethlehem Infant of Thomas & Mary Johnson 1914 1914 Mrs. M. A. Johnson 1844 Jul 08, 1914 Rock Mills Rosie Johnson 1912 Jul 07, 1914 W. R. Johnston 1837 Oct 17, 1914 Family Franers Joyner 1854 Mar 19, 1914 Roanoke-Colored Infant of Ben H. Jones 1914 1914 New Hope Francis C. Jones 1836 May 24, 1914 Wm Moncus Family Babe Jordan 1847 1914 Wm Jordan Infant of C. Jordan 1914 Sep 03, 1914 Roanoke Hal King 1829 Sep 18, 1914 County Line Randolph/Clay County line Sarah Knight 1871 Jun 18, 1914 Annie Lee Lancaster 1911 Nov 14, 1914 Christine Landers 1914 Jun 30, 1914 Adolphus Landers Chambers AL Nancy Lewis 1846 Feb 07, 1914 Pleasant Grove Infant of Tom Lowe 1914 1914 Rock Mills Sallie Lloyd 1859 Sep 12, 1914 Daughter of Frank Maffette 1891 1914 Mt. Carmel Berta Malone 1877 Mar 10, 1914 Malone Dave Manley 1846 Feb 03, 1914 Tyre Manley Roanoke Mrs. Jim Manley 1848 1914 Robert Pool High Pine J.B. Matter 1851 Jul 11, 1914 High Pine Karrie Mathis 1891 Sep 02, 1914 M. L. May 1864 Oct 27, 1914 Dela McCarley 1869 1914 Wm Cooper Mt. Zion George McClaws 1869 Jan 20, 1914 County Cemetery Ruth McCollum 1914 Nov 26, 1914 C.G. McCollum Christiana J.M. McCullock 1837 Mar 18, 1914 Rock Springs Dorsey McGill 1891 Feb 15, 1914 Pleasant Hill Sarah McGimon 1864 1914 Jesse Haywood J. S. McIntyre 1825 Feb 03, 1914 Campground Boose McLarsy 1847 Feb 11, 1914 Wedowee Annie McKeen [McCain] 1897 Aug 01, 1914 Liberty Grove Adell Messer 1893 Aug 02, 1914 John Kirby Haywood Infant of Thomas Messer 1914 Sep 30, 1914 Ava Leon Messer 1906 Oct 26, 1914 Hood Messer Ava Sarah Messer 1834 May 28, 1914 Willie Mann Mickle 1913 Jul 08, 1914 John H. Mickle Pleasant Grove Morris Miller 1912 May 06, 1914 Joe Miller Carrie Lizzie Mitchell 1884 Apr 03, 1914 Auslin's Chapel J.T. Mitchell 1900 Dec 05, 1914 Alma Downey Mize 1889 1914 Union Hill Mark Mize 1879 Nov 28, 1914 Mrs J.P. Moncus 1859 Apr 17, 1914 Infant of Ray & Pearl Moore 1914 1914 Omaha Mary Moore 1886 Jun 06, 1914 Macedonia D. A. Morrow 1829 1914 Sam Long Big Springs Tomie Moses 1913 Jan 27, 1914 James Moses Rocky Branch Earma Nelson 1868 Apr 27, 1914 Hopewell Infant of Jack Noles 1914 1914 Infant of B.W. & Clara Nolen 1914 1914 Zion's Rest Mary Elizabeth Nolen 1862 1914 Zion's Rest Andy J. Overton 1868 Apr 24, 1914 Wm D. Overton Wedowee Eliza Overton 1820 May 04, 1914 Mt. Pleasant Jessie W. Owens 1869 Feb 02, 1914 Wehadkee Martha Owens 1847 Feb 22, 1914 Wedowee Maud Parker 1893 Sep 05, 1914 Joe Calhoun Ava Dr. Geo A. Pate 1878 Jan 20, 1914 High Pine Frank Willis Patterson 1913 1914 J.D. Patterson Springfield Mariah Patterson 1809 Jan 05, 1914 Myrtle Payne 1895 Dec 04, 1914 Henry Mosteller Midway James M. Pearson 1834 Aug 04, 1914 Wadley Sarah E. Pearson 1837 Jun 15, 1914 Wadley Ann Perry 1866 Jul 25, 1914 Sallie Perry 1847 Sep 23, 1914 Infant of Leon & Annie Pittman 1914 Jun 11, 1914 Springfield Cora Pomes 1888 Jul 26, 1914 Katie Cal Prather 1889 1914 Wehadkee Thomas Prather 1859 Nov 11, 1914 Macedonia Chambers County AL George Prothro 1914 1914 John Prothro Annie C.I. Raines 1841 Jan 08, 1914 Willie Kate Reaves 1911 Jun 11, 1914 Ella Redmond 1878 Jul 17, 1914 Wm Payne Lane's Chapel Ella Elizabeth Rodgers 1866 Feb 03, 1914 Flemming Parker Cedarwood Leola Rollins 1906 Sep 22, 1914 Rocky Branch Willie Rowe 1914 1914 Wiley Rowe Macedonia Infant of Earnest Rowland 1914 1914 Martha Sarut 1838 Aug 07, 1914 Bacon Level Infant of Tillman & Josie Sears 1914 1914 Oakie Woods Martha Seymore 1867 Aug 18, 1914 Pleasant Grove Laura Shaw 1831 Jun 08, 1914 Elijah Shealy 1896 1914 Roanoke-Colored Infant of Walker Shealey 1914 1914 Annie Shellnutt 1912 Jul 21, 1914 Sanford Shellnutt Della Hendon Lebanon Martha Shellnutt 1839 Dec 26, 1914 Lebanon Joe Daniel Sherrer 1889 May 19, 1914 George L. Sherrer Pleasant Grove Infant Sikes 1914 Jun 08, 1914 Liberty Grove Pearl Simpson 1898 1914 Wm Traylor Antioch Lizzie Sims 1884 1914 Bethlehem Mollie Slay 1838 Aug 13, 1914 Chambers AL Infant of Lashlin Smith 1914 1914 Infant of Wash Smith 1912 Nov 08, 1914 Pleasant Hill Infant of J.S. Smith 1914 1914 Paran James M. Smith 1837 Jan 25, 1914 Smith Ledde Lee Soloman 1914 1914 Rixie Staples 1864 Nov 03, 1914 Infant of Wm & Anna Stewart 1914 Nov 18, 1914 Harmony Norma Stephens 1841 Jan 17, 1914 M.H.Radney Rebecca Concord Doreen Stephenson 1914 1914 Chas H. Stephenson Armma Stinson 1893 Jun 18, 1914 Frank Stinson 1892 Apr 05, 1914 Wehadkee Son of Frank Stinson 1908 1914 Mary L. Parker Wehadkee Minnie Agnes Stanna 1914 1914 Hiram Stanna Roanoke Colored Mary Moncus Stone 1872 Sep 06, 1914 Family Infant of Tom Strong 1914 1914 J.E. Sutton 1844 Mar 14, 1914 Smyrna Infant of Tyler & Della Swann 1914 Feb 28, 1914 Infant of Henry & Carrie Tarver 1914 Jul 21, 1914 Rock Springs Daughter of Wm Taylor 1907 May 14, 1914 Tilman Taylor 1853 Oct 14, 1914 Lebanon James Terrell 1914 1914 Jack Terrell Bethlehem John Terrell 1829 Jul 31, 1914 Martha Terrell 1836 Nov 17, 1914 Jane Thomason 1838 1914 James McCormick Nancy New Harmony Infant of R.W. Thompson 1914 1914 Infant of Wm A. Thompson 1914 Feb 17, 1914 Julia Benefield Antioch Rufus A. Thompson 1859 1914 John Thompson Wadley Henry Trammell 1837 Oct 02, 1914 Liza Trammell 1879 Jun 17, 1914 Infant of Sallie Trammell 1914 1914 Wash Traylor 1846 1914 Wash Traylor Willie Lee Traylor 1914 Oct 24, 1914 Pearl Trimble 1897 Jul 21, 1914 Joe Turner 1914 Jun 20, 1914 Infant of John Underwood 1914 1914 Wadley Wm Oliver Veal 1862 Jan 13, 1914 Springfield Infant of Jack & Susan Waldrop 1914 1914 Infant Walker 1914 Jul 06, 1914 Lola Walker 1888 1914 Rocky Branch Mae Bell Walker 1893 Jun 21, 1914 Jack Swann Mt. Zion Daniel M. Wallace 1860 1914 Talladega County AL S. S. Waller 1845 Mar 10, 1914 Wm Waller Roanoke John Waters 1839 Apr 14, 1914 Morrison's Chapel Adline Ward 1844 Feb 07, 1914 Pleasant Grove Elizabeth Ann Welch 1821 Oct 30, 1914 Davison Wadley Gone Whaley 1878 1914 Judge Whaley Wedowee Jesse E. Whitaker 1914 Feb 17, 1914 Jesse Whitaker Wehadkee Cleo White 1903 Jun 26, 1914 Wm White Rock Mills Infant of Joe C. & Alice White 1914 1914 Roanoke Infant of Robert & Bessie White 1914 1914 Nancy Whitley 1895 Jan 12, 1914 Albert Wilcox 1910 Mar 04, 1914 Napoleon Emma E. Williams 1896 1914 Florida John Williams 1836 Jul 10, 1914 Infant of Ed & Ella Wilson 1914 1914 Infant of John & Martha Wilson 1914 1914 Roanoke-Colored Infant of John D. Wood 1914 Jul 02, 1914 Paran Wannie Wood 1891 Aug 03, 1914 Rock Mills Winston E. Wood 1873 Jul 12, 1914 William Woodard 1842 Mar 15, 1914 Janeice Wright 1869 1914 J.J. Wright Wright Jeptha Wright 1914 Mar 22, 1914 Levens Lilian Yates 1914 1914 Jimmy Yates Ethel Daughter of James Young 1900 1914 Mollie Zachery 1874 May 05, 1914 County Line Randolph/Clay County line 1915 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: Mrs. Adams 1889 1915 Jabe Brown Crawford Albright 1912 Dec 24, 1915 George Albright Harmony Mary Ann Allen 1903 1915 Robt Allen Sarah Almon 1836 Jun 25, 1915 Robert Stitt Peters Almons 1913 1915 Jeff Anderson 1846 Apr 01, 1915 Mr. Anderson 1844 May 22, 1915 Infant of Sir Amos 1915 1915 John M. Anthony 1877 Jul 15, 1915 Lebanon T.M. Awbrey 1818 May 15, 1915 Heard County GA Estelle Bailey 1906 Oct 30, 1915 Will Bailey Mrs. J. W. Bailey 1853 Oct 04, 1915 Union Hill Sidney Bailey 1855 Jun 29, 1915 Infant Barrett 1915 Jan 27, 1915 Mrs. T.V. Barrett 1832 Nov 01, 1915 Paran Annie Barsh 1878 May 10, 1915 Allen Zion's Rest William Dawson Bassett 1850 Apr 02, 1915 Thomas Bassett Polly New Hope Cuft Bell 1915 1915 Lon Bell Infant of Bill Benefield 1915 1915 W.J.M. Benefield 1851 Jan 22, 1915 High Pine B.J. Beverly 1915 Feb 27, 1915 Robt L. Beverly White's Chapel Infant of Frank Bible 1915 1915 Micaville [Cleburne County AL] Charlie Billingsley 1878 Feb 27, 1915 John Billingsley Harriet Oak Grove John E. Bishop 1855 Jul 31, 1915 Steve Bishop Roanoke Adella Birdsong 1895 1915 Henry Houston Lucie Mae Birdsong 1915 1915 Thad Birdsong Henry Milton Black 1915 Mar 12, 1915 Randy Black Mt.Zion C.O. Boggs 1887 Jun 28, 1915 Wesley's Chapel Nancy Bolt 1862 1915 Noah Bolt Union Hill Julia Bonner 1866 Jan 02, 1915 Susan Borders 1825 Jun 08, 1915 Georgia Boyd 1865 Mar 02, 1915 J.H. Boyd 1915 Feb-1915 Lewis Oneal Bradley 1915 Sep 03, 1915 George Bradley Roanoke Claude Bramlet 1897 Nov 29, 1915 Roanoke Hezekiah Brand 1836 May 20, 1915 Rock Mills Carry Brown 1860 Sep 26, 1915 Evie Brown 1886 Aug 01, 1915 Carry Brown Infant of J.S. Brown 1915 1915 Margaret Lee Brown 1915 Dec 31, 1915 Lonnie Brown Cederwood Onida Brown 1915 1915 Tom L. Brown Perry Brown 1915 Oct 11, 1915 Big Springs Perry Brown 1854 Sep 16, 1915 Antoich [Chambers County AL] Infant of Sarah Adams Brown 1915 Sep 02, 1915 Elsie Brumbloe 1898 Dec 18, 1915 Gus Brumbeloe Annie Baker Friendship Ben Buchanan 1879 Feb 21, 1915 Infant Burgess 1915 Apr 02, 1915 Rock Mills Bill Burns 1857 Jul 21, 1915 Wedowee Sol Burns 1854 Mar 29, 1915 Arthur L. Bussey 1915 1915 Henry Bussey Infant of Cage Callender 1915 1915 Harman R. Camp 1873 Aug 12, 1915 Henry C. Camp Malone W.G. Cardwell 1914 May 26, 1915 E.E. Carson 1833 Apr 04, 1915 Forrester's Chapel Bill Carter 1863 Jan 06, 1915 May Chase 1892 Jun 22, 1915 Wade Lane's Pes Clark 1915 Feb 23, 1915 Infant of Jacob J. Clarke 1915 1915 Infant of Clarence Clifton 1915 Jul 24, 1915 Big Springs Ransom Cline 1890 1915 Nancy Cofield 1865 Mar 14, 1915 R.C. Cofield 1911 Aug 28, 1915 Bethel J. Tom Conger 1915 Aug 03, 1915 John J. Conger Antioch Bennet Coleman 1880 1915 Major Coleman Roanoke John Combs 1835 Apr 05, 1915 Providence Wood Cogdale 1889 Apr 07, 1915 Estella Cofield 1914 Jul 15, 1915 Jefferson Cosper 1905 Sep 29, 1915 Campground Esta Craft 1897 Dec 20, 1915 Union Hill C.E. Crook 1836 Oct 15, 1915 Rose Danby 1805 1915 Oakie Woods Hartford M. Daniel 1839 Jul 01, 1915 Smyrna Joe David Daniel 1915 1915 Wm H. Daniel Maggie Daniel 1862 Feb 02, 1915 John Arrington Providence Infant of Thomas B. Daugherty 1915 1915 Daughter of Neal Davenport 1885 1915 Columbus Lee Davis 1895 Apr 15, 1915 John H. Davis Roxie Gladys Davis 1915 Feb 19, 1915 Big Springs Jeff Davis 1891 May 24, 1915 Miss Lee Davis 1891 1915 E.L. Davis Big Springs Myrtis Denham 1915 1915 Abner Denham Isom Disharoon 1903 1915 D.H. Disharoon Sarah Agers R. Dollar 1912 Jul 15, 1915 John Dollar Laura J.H. Elders 1846 Nov 02, 1915 New Hope [Chambers County AL] Grady Bush Estes 1915 1915 Carlton Estes Ella Pearl Charlie Evans 1915 Aug 12, 1915 Pleasant Hill Infant of Gro Evans 1915 1915 George U. Falkner 1832 Feb 08, 1915 Mt. Zion Nathan Falkner 1912 Dec 05, 1915 Marshall Falkner Plesant Grove Mary Fausett 1904 Jun 12, 1915 Sam Fausett Cedarwood Infant of Lily Ferrell 1914 1915 Jasper Fincher 1855 Mar 23, 1915 Rocky Branch Tom Finley 1875 May 18, 1915 W.G. Floyd 1852 Jun 26, 1915 Roanoke Buna Adel Foster 1909 Oct 22, 1915 Thad Foster Wesley's Chapel Mrs. James Fowler 1840 Jun 30, 1915 Robert Elbert Freeman 1914 Jun 08, 1915 Wm M. Freeman Roxie Campground R. Garfield Geeter 1915 1915 J.W. Geeter Lizzie E. Geeter 1879 1915 Ward Blanch Gibson 1905 1915 Sam Gibson Daughter of Doc Goodwin 1892 1915 Shake Rag Infant of Dock Goodwin 1913 1915 Shake Rag Infant Green 1915 Jan 21, 1915 Infant of Lem Green 1913 Nov 02, 1915 Providence Sam Green 1896 Dec 19, 1915 Delia Griffin 1845 Jan 28, 1915 Wedowee Wesley Grim 1842 May 14, 1915 Wm Grim 1877 1915 Infant of J.H. Hall 1915 1915 Pare Hall 1845 1915 Robert Hall B. Hammond 1841 Mar 22, 1915 Campground N.P. Harris 1911 1915 T.C. Harris Pearley Harris 1911 1915 Jacob Harris David Marvin Haynes 1849 Mar 11, 1915 Valley Grove Mrs. John Haynes 1880 Apr 21, 1915 Grudy Heath 1820 Aug 01, 1915 L.S. Heard 1867 May 03, 1915 Providence O.T. Heard 1915 Feb 25, 1915 Troy Heard Providence W.B. Heard 1871 May 22, 1915 Infant of Andrew Heflin 1914 1915 Ethel Henderson 1911 1915 Wm Henderson Prospect Mary Henderson 1915 1915 Gus Henderson Infant of J.S. Hendrix 1914 Jun 08, 1915 Campground Clara Hester 1898 Mar 09, 1915 H.W. Hester Macedonia S.F. Hill 1850 Mar 25, 1915 Infant of Will Hines 1915 Aug 25, 1915 Pleasant Grove Mollie O. Hobbs 1894 Feb 26, 1915 J.R. George Guss Lee Hodges 1912 Sep 26, 1915 Guss Hodges Concord Henry Hodnett 1885 Dec 19, 1915 Ruffin A. Holiday 1862 Jul 04, 1915 Mattie Hollis 1867 Mar 13, 1915 Wehadkee Infant of Adolphus Holloway 1914 Dec 06, 1915 Mt. Pleasant Hermit Holloway 1911 Feb 18, 1915 Mt. Pleasant Dare Hood 1913 Sep 05, 1915 Robert Hood Big Springs Lilian Hooper 1891 Mar 26, 1915 W.A. Hornsby 1839 Apr 24, 1915 Lalley Horten 1913 Mar 13, 1915 Bettie Huckabee 1835 Oct 16, 1915 Wedowee Margaret M. Hudson 1841 Jan 29, 1915 Larkin Strickland Bacon Level Nora Huey 1914 Oct 07, 1915 Liberty Grove Thos Hurley 1853 Feb 04, 1915 Mt. Pleasant Lucile Huguley 1915 1915 Will Hughley C.T. James 1851 1915 Rock Mills Mr. James 1908 May 28, 1915 Thomas Jenkins 1877 1915 D.T. Johnson 1836 Jan 18, 1915 Shiloh Inez Johnson 1907 Sep 13, 1915 Joe Johnson 1840 Sep 22, 1915 Nancy Ann Johnson 1837 Dec 10, 1915 J.H. Johnson Shiloh Roni Johnson 1889 Jan 15, 1915 Infant of Emma Joiner 1915 May 19, 1915 Roanoke-Colored Joseph Joiner 1915 Jan 12, 1915 Ines Kelly 1855 Jul 03, 1915 Infant of John & Ada Key 1913 Jan 01, 1915 Union Hill Gracie Kidd 1836 Aug 28, 1915 Harmony Maybery Kidd 1875 May 27, 1915 Kidd Mrs. Simeon Kidd 1835 Feb 04, 1915 Family T.T. Kilgore 1826 Feb 01, 1915 Union Hill Ann King 1850 1915 Wadley [County Line] Eurle Kirby 1891 Jul 08, 1915 - Chapel John O. Kirk 1851 1915 Heard County GA Sarah Knight 1829 Mar 16, 1915 Rock Mills Infant of Monroe Landers 1915 May 31, 1915 Pine Hill Infant of Jack Langley 1912 Sep 15, 1915 F. Chapel Gus Lane 1858 Dec 24, 1915 James Lane Lane's Chapel Mrs. C.C. Lewis 1859 1915 J.F.M. Davis Levens M.D. Liles 1838 Nov 29, 1915 Family Olive Lipham 1860 Mar 08, 1915 Valley Grove Sallie Martin 1849 1915 Green Sides Sarah McCain 1831 Jul 18, 1915 Ann McCarley 1832 Mar 20, 1915 Forrester's Chapel Ethel McCline 1889 Sep 16, 1915 J.B. McCrary 1875 1915 Newt McCrary New Harmony Infant of H.W. McDaniel 1915 1915 J.E. McGill 1832 Sep 07, 1915 Flat Rock [Almond] Infant of Larkin McKinnon 1915 Jun 20, 1915 Zion's Rest Thad McKlroy 1850 Mar 01, 1915 Lydia Mickle 1838 Mar 08, 1915 Roanoke Infant of Wlice Mitchell 1915 Jan 01, 1915 Auslin's Chapel Sister Mitchell 1877 Jun 26, 1915 Jim Mitchell Auslin's Chapel W.B. Mitchum 1851 Mar 27, 1915 Bacon Level James Mize 1868 Aug 28, 1915 Union Hill Elizabeth Moncus 1862 Feb 13, 1915 Fletcher Haynes Pine- Burrill Mooty 1865 Jun 09, 1915 Will Moore 1889 Apr 04, 1915 Will M. Moore Napoleon Infant of Arthur Morrison 1915 Mar 06, 1915 Union John Robert Morrison 1908 Aug 24, 1915 J.W.J. Morrison Ada Infant of Paul & Lena Mosley 1915 1915 Thos Nelson 1879 1915 John Nelson Cythina Elisibeth Newsome 1859 Mar 30, 1915 B. Kyle Noble 1875 Jun 19, 1915 Polly Noles 1814 Apr 04, 1915 Poor Farms William Dennis Noles 1843 May 24, 1915 Martha Nunn 1852 Aug 09, 1915 Robiline O Neal 1912 Nov 30, 1915 Clarence O'Neal Roanoke Wyatt O'Neal 1889 1915 J.J. O'Neal Missouri Blake Malone Albert Owen 1872 Sep 26, 1915 Concord Lewise Owens 1913 1915 Lem Owens Infant of Sidney Owens 1915 1915 Malissa Palmer 1830 Oct 20, 1915 Claud L. Parker 1865 Feb 05, 1915 Robert Parker Wedowee Ben Parson 1840 Aug 30, 1915 Guy Patton 1880 1915 Adolphus Marable John Henry Payne 1915 Jan 31, 1915 Grover Payne Midway Amanda Phillips 1828 May 18, 1915 Mary Jane Philips 1859 Aug 09, 1915 D K Pinkard 1915 1915 Ike Pinkard Oscar Pinkhard 1915 Sep 08, 1915 John Pittman 1915 Aug 28, 1915 Richard Pittman 1870 May 26, 1915 Ann H. Power 1835 Jan 11, 1915 Cedarwood Ruth Price 1906 Dec 01, 1915 Robt Price Roanoke James Prince 1840 Apr 05, 1915 Rocky Branch Raymond F. Pruett 1909 1915 Benj F. Pruett Mt. Zion Andrew Jackson Rangland 1913 May 11, 1915 Sam Ragland Bacon Level Infant of Will Radney 1915 1915 John Ray 1850 Jan 01, 1915 Cederwood Infant of Webster Reaves 1915 Dec 24, 1915 Union Hourice Reid 1912 Mar 15, 1915 H.B. Reid Vicie Heflin Cederwood Mrs. T.J. Roberts 1855 Jun 15, 1915 Lane's Chapel Infant of Millard Rowland 1915 1915 Burk Richerson 1879 Sep 05, 1915 Hardie Richardson Rock Springs Era Lee Satterwhite 1914 1915 Geo Satterwhite M.H. Seymore 1853 Nov 13, 1915 Concord Caroline Shelnut 1848 Jan 14, 1915 Cullins Lebanon Bettie Shelnutt 1850 1915 Kimble Carrie Shepherd 1915 Henry Davis Millie Shephard 1909 1915 T.J. Simonton 1850 May 30, 1915 Carly Archie Simpson 1915 Jun 12, 1915 Pauper Farms Myrtis Nellie Simpson 1914 Jan 31, 1915 Tommy Simpson Wyatt Sykes 1887 Nov 05, 1915 Liberty Grove Mrs. Sledge 1837 May 30, 1915 Mt. Zion Infant of Thomas Smallwood 1915 1915 Millie Smedley 1852 Apr 26, 1915 Lucile Smith 1912 Nov 03, 1915 Mohie Staples 1902 1915 Henry Staples Isaac Stephens 1894 1915 Robert Stevens Catherine Herman Stevens 1898 1915 Robert Stevens Catherine Joseph Stevens 1831 Apr 10, 1915 Liberty Grove Charles Stewart 1845 Sep 26, 1915 Roanoke-Colored James Islie Stewart 1845 Aug 14, 1915 Family John Stinson 1839 Apr 08, 1915 Lee Stitt 1837 Oct 08, 1915 Beulah Jas. P. Stone 1848 Jan 10, 1915 Family Infant of Dan Storey 1915 1915 Tuskegee AL Infant of Luther Strong 1915 1915 Burnet Taylor 1913 1915 Geo Taylor Darsey Lee Taylor 1915 1915 Joe Taylor Ila Taylor 1914 Apr 14, 1915 Mary Taylor 1853 Mar 10, 1915 Miss Taylor 1902 1915 James Taylor Mrs. Taylor 1850 Jun 29, 1915 Bennie Terrell 1915 Dec 15, 1915 Mandy Thompson 1832 Dec 29, 1915 Child Treadwell 1906 Dec 12, 1915 Infant Trammell 1915 Aug 06, 1915 Infant of Check Traylor 1915 1915 Powhatair Trent 1846 May 31, 1915 Cedarwood W.J. Truit 1851 Jun 25, 1915 Campground John Calvin Tripp 1895 Jan 03, 1915 Wm Henry Tripp New Harmony Infant Tuttle 1914 Jan 25, 1915 Nancy Laucemly Upchurch 1856 Jun 21, 1915 J. Thomas McIntosh Cleburne [County AL] Infant of W.W. Ussery 1915 1915 Joe H. Ussery 1868 Jan 03, 1915 A.A. Ussery Bacon Level Infant of Tom Wadkins 1915 1915 Clara Brittain Ward 1886 Jan 18, 1915 Roanoke Infant of Geo Washington 1915 1915 Haywood Moriah Wessich 1860 1915 Warren Whaley 1914 Oct 07, 1915 Anna Whitaker 1860 1915 Walton Bell Whitley 1840 Jul 23, 1915 Annie Williams 1875 Mar 05, 1915 Infant Williams 1914 Mar 12, 1915 Infant of D. Williams 1915 Oct 07, 1915 Mary Elise Williams 1877 Jun 03, 1915 Pine Hill Mrs W.H. Williams 1875 Sep 22, 1915 Mary Willingham 1914 1915 Tug Willingham Mrs. Windsor 1822 Nov 28, 1915 Concord J.D. Wood 1912 Sep 06, 1915 John D. Wood Paran J.T. Wood 1845 Feb 08, 1915 Wood Lizzie Wood 1860 Mar 29, 1915 Tilda Wood 1890 Feb 25, 1915 Bacon Level Infant of Sam Woodall 1914 1915 Infant of Wm Robert Woodward 1915 Mar 19, 1915 Ava Rebecca Wortham 1840 Aug 25, 1915 Family Infant Wright 1915 Jan 25, 1915 Edward Yarbrough 1913 Feb 06, 1915 Rock Mills Missie Yates 1880 Mar 09, 1915 Isaac Smith Rocky Branch Mary Young 1907 Apr 03, 1915 1916 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: John Robert Abernathy 1914 Jan 29, 1916 Roanoke F.M. Adams 1848 Oct 18, 1916 Roanoke Lloyd Adams 1881 Dec 21, 1916 Rock Mills Nancy Ann Adams 1848 1916 Tom Gamble Roanoke Infant of Pete Adams 1914 1916 Daniel Allbright 1852 Nov 09, 1916 Smyrna Clara Allen May 08, 1916 Church Allen 1825 Mar 26, 1916 Rock Stand Glatie Allen 1914 Jun 29, 1916 Minnie Lu Allen 1903 Nov 27, 1916 Mrs. Bill Amos 1898 1916 Roanoke Martha Ann Ashley 1853 Mar 12, 1916 Smyrna Nannie Austin 1902 1916 Rock Springs W M Avery 1889 Sep 17, 1916 Mt. Pisgah [Chambers County AL] Infant of Brit Bagley 1916 1916 Rock Mills Infant of Vest Baker 1916 1916 Samantha Barnes 1871 Jun 14, 1916 Infant of Birt & Bertha Benefield 1916 1916 Anna Bennett 1866 Mar 04, 1916 Iva Birchfield 1889 1916 Concord Son of Will Boyd 1898 1916 Home Cemetery E. C. Blake 1886 Mar 14, 1916 Tom Blake Concord Thos. Blake 1866 Sep 16, 1916 Henry Blake Corinth Maggie F. Bonner 1915 1916 Wehadkee Mary Bolt 1892 Dec 08, 1916 Taylor Infant of John Bowman 1916 Aug 26, 1916 Big Springs Lula Bowman 1874 Aug 26, 1916 Josh Ballard Big Springs Miss Boykin 1913 Jun 01, 1916 Wehadkee Infant of H.M. Bradley 1916 1916 Mahalie Francis Bradley 1861 Jun 27, 1916 Mt. Pleasant A. S. Brannan 1860 Oct 10, 1916 Roanoke Jesse Breed 1897 1916 W.B. Hodges Mrs Robt Brown Concord M. L. Britt 1864 Jun 15, 1916 Rock Mills Johnas Brooks 1901 Jun 19, 1916 Knox Brooks Wesley's Chapel Dolphus Brown Jr. 1914 Oct 30, 1916 Mrs G.A. Brown 1852 Mar 11, 1916 Wehadkee Ira Brown 1895 Dec 21, 1916 Wm Brown Big Springs Marie Brown 1896 Sep 11, 1916 Amos McCarley Near Lamar Annie Buchannan 1904 Jun 23, 1916 Near Graham Infant of John Burdett 1916 1916 Malone Izona Burns 1908 Aug 18, 1916 Henry Burrow 1909 1916 Ed Burrows Near Roanoke Infant of Lula Burrow 1916 1916 Wm Johnson Near Roanoke Ada Burson 1881 Aug 12, 1916 J. D. Burson 1865 Aug 08, 1916 Liberty Nellie Butler 1906 Mar 17, 1916 Anderson Butler Union Ella Byrd 1881 Sep 23, 1916 Roanoke-Colored J. A. Cantrell 1868 Nov 21, 1916 Sam Cantrell 1888 Jan 23, 1916 Henry C. Camp 1849 Jul 14, 1916 Gay Martha Camp 1806 Dec 28, 1916 Near Wedowee Hoyt Capehart May 26, 1916 Joe Carlisle 1911 Nov 28, 1916 Mark Carlisle Cedarwood Infant of Walter Carson 1914 Oct 07, 1916 Forrester's Chapel Anna Carter 1880 Feb 04, 1916 C. T. Carter 1838 Jul 18, 1916 Infant Casper 1916 Dec 09, 1916 Roanoke-Colored Infant of L.L. Chase 1916 1916 Roanoke Mrs. Clack 1856 May 07, 1916 New Hope [Chambers County AL] Anderson Mitchel Clemons 1877 Sep 01, 1916 Anderson Clemons Roanoke J. H. Clyatt 1851 Dec 15, 1916 Zion's Rest Infant of Brazzie Cofield 1916 1916 Roanoke-Colored Mary Ann Margarett Corley 1845 1916 Bethel Chambers County AL Infant of Joe Lewis Craft 1916 Apr 06, 1916 New Hope Velmer Craft 1916 May 20, 1916 M.M. Craft Union Hill Roy Qu Crawford 1916 Nov 19, 1916 Sam Crawford Roanoke Arch Crim 1834 Oct 08, 1916 Pauper Farms Ruth Culberson 1915 Jun 05, 1916 Infant of T.C. Curry 1916 1916 Miller Dallas 1915 Aug 29, 1916 Infant of J.G. Daugherty 1916 1916 Jennie Dennis 1865 Apr 28, 1916 Roanoke-Colored James Derren 1853 Jun 26, 1916 Pleasant Grove Fannie Disharoon 1849 1916 Ervin Disharoon Roanoke Chas. Douglass 1871 May 29, 1916 Roanoke-Colored James E. Dresser 1916 1916 James E. Dresser Malone Mollie A. Dudley 1848 Feb 04, 1916 Roanoke George Dye 1858 May 22, 1916 Pauper Farms A. J. Earnest 1915 Aug 04, 1916 Napoleon J. H. B. East 1861 Mar 29, 1916 High Pine Francis Fables 1840 Sep 01, 1916 Pleasant Hill Ira Ferrell 1902 1916 Hannah Florence 1825 Jul 01, 1916 Mary Jim Floyd 1913 1916 Ophelia [Mt. Prospect] Sallie Floyd 1886 Sep 26, 1916 R. H. Ford 1856 Sep 25, 1916 Wedowee Sam Fowler 1838 May 07, 1916 Valley Grove Archibald Oxford Fuller 1828 May 14, 1916 Jones Fuller Wadley John Thomas Fuller 1852 May 06, 1916 Jame Fuller Cedarwood Sallie Fuller 1851 May 07, 1916 Wm Foster Cedarwood Infant of Geo French 1914 1916 Infant Frost 1916 Oct 18, 1916 Bob Furgerson 1834 Aug 20, 1916 Mt. Zion Winnie M. Garner 1885 May 11, 1916 S.M. Pickett Roanoke Ada Gates 1881 Jan 27, 1916 Roanoke-Colored Fannie Glenn 1916 Aug 09, 1916 Hoyd M. Grod 1913 Mar 12, 1916 Emla Gray 1838 Oct 18, 1916 Forrester's Chapel Infant of Sam & Sarah Green 1916 1916 Allie Greene 1896 May 14, 1916 Ona Greene 1903 Apr 04, 1916 New Hope [Chambers County AL] Lenard Griffen 1886 1916 Roanoke Alphuns Gunn 1909 1916 Office Gunn Elbur Gunn 1841 Nov 24, 1916 R. J. Hall 1869 Apr 04, 1916 Infant of Larris Halsey 1916 1916 Garfield Harvell 1915 May 02, 1916 Mary Elizabeth Head 1844 Dec 17, 1916 Richard Head Salem Francis Heard 1833 Jan 23, 1916 Annia Heflin Pleasant Grove Infant of Birch Henderson 1916 1916 Rock Mills Infant of Earnest Henderson 1916 1916 Georgia Henderson 1891 Apr 04, 1916 Rock Mills Lizzie Hendon 1858 Feb 09, 1916 T.V. Barrett Lebanon J. M. Hester 1836 Aug 27, 1916 Forrester's Chapel Mary O. Hester 1880 Jul 01, 1916 Forrester's Chapel Mary Hester 1856 1916 Forrester's Chapel N. A. Hester 1841 May 18, 1916 Forrester's Chapel Effie Higgins 1896 Jan 29, 1916 W. M. Henton 1861 May 16, 1916 Bear Creek Harry Hill 1864 Nov 28, 1916 Roanoke-Colored J. F. Hill 1850 Sep 28, 1916 Valley Grove Josephine Hill 1871 May 25, 1916 Infant of W.S. Hill 1916 1916 Cedarwood Anna Hodges 1884 Jun 23, 1916 William Hodges 1839 Apr 01, 1916 Sherrod Hodges Concord Pierce Holiday 1895 Apr 22, 1916 Infant of R.A. Holiday 1916 1916 Infant of John Hollaway 1916 Aug 16, 1916 Pleasant Hill Infant of John Holley 1916 1916 Rock Mills Infant Holley 1916 Jun 08, 1916 Rock Mills Daniel Holloway 1916 Feb 07, 1916 Mt. Pleasant Doris Bailey Holloway 1878 Jan 19, 1916 Mt. Pleasant Sarah Adeline Horton 1867 May 25, 1916 James Pollard Forrester's Chapel Tibe Howell 1851 Jul 01, 1916 Taylor's Sallie Hubberd 1916 1916 Mitt Hubbard Mt. Zion J. J. Huckeba 1866 Apr 04, 1916 Henry Huckaba Wedowee Willa Mary Hudson 1912 Mar 06, 1916 Chas Hudson Bacon Level Mary Huey 1829 Jun 13, 1916 Liberty Grove Grun Hughuly 1896 Aug 11, 1916 Rock Mills Infant of Howard Huguley 1916 1916 Roanoke-Colored Albert Jackson 1861 May 10, 1916 High Pine Clea Jackson 1916 Albert Jackson Shiloh Mauril Jackson 1893 1916 Standing Rock [Chambers County AL] Mrs. Jeffers 1836 Sep 08, 1916 Roanoke Infant of Louisa Jinkins 1916 1916 Roanoke-Colored Nancy Johns 1856 May 26, 1916 Concord Margaret Johnson 1851 Apr 26, 1916 Mt. Olive Henry Jones 1851 Dec 04, 1916 Willie Jordan 1915 1916 Wm Ed Jordan Butler [Mt. Gilead] A. W. Kalom 1891 1916 Infant of C. Key 1915 Jan 22, 1916 Harmony Bryant W. Kimbro 1876 1916 Lewis Kimble Bethlehem Billy Kitchens 1916 1916 John Kitchens Infant of T. Kirby 1916 1916 Standing Rock [Rock Stand?] H. D. Landers 1833 Jan 29, 1916 Corinth John Lane 1898 Sep 17, 1916 Pleasant Grove Infant of J.A. Langley 1916 1916 Tony Latimore 1913 Jul 15, 1916 Isaiah Lawrence 1910 1916 Lineville-Colored [Clay County AL] Henry Laws 1847 Sep 14, 1916 Rock Mills Annie Mae Lewis 1915 Mar 12, 1916 John Louis 1837 Dec 10, 1916 Broughton Robert F. Lumlick 1913 1916 M.G. Lumlick Lee Maddox 1914 1916 Bethlehem Joan Beth Maffett 1916 1916 John Moffett Josh Mansfield 1871 Jul 28, 1916 Jane Mapp 1844 Sep 17, 1916 Wedowee Warnett Marable 1896 Aug 15, 1916 James Marsh 1911 1916 James Marsh Infant of Marsh Mashburn 1916 Mar 17, 1916 Wedowee Rufus McCain 1908 May 04, 1916 Robert McCain Ava Infant of Robert McLane 1916 Mt. Olive Henry McGlnet 1891 Apr 02, 1916 Rock Mills Lois McCollough 1850 1916 Butler [Mt. Gilead] Mrs. Cal McCormick 1833 Aug 06, 1916 Elizaann Mariah McCormack 1830 Oct 28, 1916 Near Wash McCormick's place Infant of N. McDaniel 1916 1916 John McDenler 1847 Nov 20, 1916 Mary E. McGill 1861 1916 New Harmony Bettie Mills 1852 Oct 30, 1916 Levens Frank Mitchell 1914 Aug 13, 1916 Dave Mitchell Cedarwood H. M. Mitchell 1836 Apr 26, 1916 Roanoke Infant of John Mitchell 1916 1916 Infant of Marion Mitchell 1916 May 18, 1916 Auslin's Chapel Infant of Wm Mitchell 1915 1916 Mt. Pleasant Infant of Wm Mitchell 1914 1916 Mt. Pleasant Son of A.J. Mitchell 1908 1916 Elijah Walker Mitchum 1915 Sep 02, 1916 Theo Moore 1907 Jan 18, 1916 E.M. Moore Cedarwood Mary Morgan 1834 1916 Miss. Morgan 1856 Jan 08, 1916 R. Morrison 1898 Mar 27, 1916 Pearl Mosfre 1895 Sep 13, 1916 Mettie Moreley 1884 Oct 05, 1916 Edith Moses 1915 Nov 12, 1916 Sarah E. Nichols 1837 1916 Wm Collier Roanoke William Henry Nichols 1916 1916 Joseph Nix 1915 Oct 05, 1916 Mary Nix 1830 1916 Lula Nolen 1898 1916 G.D. Lambert Harmony Clay County AL Robert Nolen 1915 Feb 04, 1916 Seab Nolen Smyrna Infant of Arnold Ogletree 1916 1916 Roanoke Shellie Owens 1910 1916 R.L. Owens Rock Mills Wamon Owens 1904 Dec 29, 1916 R.L. Owens Wehadkee Evelyn Parker 1915 Jun 17, 1916 Robert Parker Green's Chapel Lola May Parker 1912 1916 G.W. Parker Bethlehem Infant of John Parker 1916 1916 Clara Parmar 1903 Sep 02, 1916 Sam Paxton 1851 Mar 31, 1916 Chambers County AL Joseph Phillips 1890 1916 John Phillips Zion's Rest Mary Pike 1830 Nov 17, 1916 John Pinckard 1895 1916 Wm Pinkard Lula Mae Pinckard 1900 Jul 30, 1916 Thomas Cook Concord Mattie Pisons 1866 1916 Mary Pittman 1828 Feb 06, 1916 Napoleon Infant of Tom Pollard 1916 1916 Roberta Potts 1881 Jul 10, 1916 Wehadkee Lizzie Powers 1834 Aug 11, 1916 Roanoke Clinton Prestridge 1905 Aug 29, 1916 Infant of Chas Prescott 1916 1916 Clifford Price 1902 Jul 14, 1916 Roanoke-Colored Arion Prince 1914 1916 Geo Prince Jesse M. Ragsdale 1832 Jan 19, 1916 Pine Hill Lula Ridley 1864 Jan 23, 1916 Roanoke Hillman Rigsby 1834 1916 Ophelia [Mt. Prospect] Infant of A.S. Roberts 1916 1916 Infant Ross 1916 Jan 23, 1916 Howard Rosser 1881 Jul 07, 1916 Catherine Roundtree 1837 1916 Rock Springs Isacc Rowe 1851 Oct 31, 1916 Roanoke-Colored J. J. Ryans 1825 Mar 22, 1916 A. B. Saukfield 1854 1916 Roanoke-Colored Sarah Scott 1842 May 11, 1916 Wehadkee W. E. Sears 1833 Sep 06, 1916 Bethel Infant of Mark Shepard 1915 1916 Shake Rag Infant of John Shirley 1916 1916 Mr. Shirley 1866 1916 Roanoke-Colored Charlie Siggers 1913 Feb 19, 1916 Rocky Branch Nannie Sikes 1877 Sep 02, 1916 Liberty Grove Carolyne Smith 1841 Jul 29, 1916 Mattie P. Spratlin 1916 1916 John Spradlin Cedarwood H. Stevens 1881 May 26, 1916 Thomas J. Stewart 1844 Dec 01, 1916 Almond Will Stibb 1878 Oct 01, 1916 Georgia Stiggers 1866 1916 Roanoke-Colored Infant of James C. Swann 1916 Apr 21, 1916 New Hope J. M. Taylor 1857 Oct 17, 1916 Myrtis Gay Taylor 1914 May 02, 1916 Wyatt Taylor Ophelia [Mt. Prospect] Orv Taylor 1845 Jul 27, 1916 Clyde Tenett 1914 Apr 22, 1916 Verda Terrell 1915 1916 Bethlehem Gama Terrell 1900 Aug 14, 1916 Bethlehem Infant of Arthur Thompson 1916 1916 Antioch Jessie Thompson 1916 May 09, 1916 John Thomason 1842 Feb 14, 1916 Concord Sallie Thomason 1886 Aug 09, 1916 Infant of James R. Tidwell 1916 1916 Jane Tidwell 1841 Oct 01, 1916 Clark Almond Dicie Trammell 1838 Aug 16, 1916 Miss. Trammell 1909 Jul 10, 1916 Mrs. Trammell 1893 Jul 10, 1916 Mariah A. Traylor 1847 Apr 07, 1916 Wedowee Amanda Turman 1878 Jun 11, 1916 Infant of J.D. Ussery 1916 1916 Z.D. Ussery 1891 Sep 23, 1916 Infant Wadkins 1916 Oct 25, 1916 Son of Crayton Waldrop 1908 1916 Mrs. Walker 1838 Oct 09, 1916 Noeler Washington 1916 Oct 07, 1916 James Washington Addie Lee Watkins 1913 1915 Wes Watkins Butler [Mt. Gilead] Infant of Willie Watson 1916 1916 Mt.Zion Rena Weaver 1894 1916 Louis Weaver Shady Grove Rus White 1841 Jan 23, 1916 Morrison's Daisie Williams 1881 Jan 11, 1916 High Shoals Infant of Boss Williams 1916 Mar 04, 1916 Smyrna Infant of Sam Williams 1916 1916 Infant of Wm Williams 1916 1916 C. R. Wist 1866 Jul 04, 1916 Amme Withs 1831 Jan 28, 1916 Cattre Wood 1856 Jan 02, 1916 Martha Woodall 1900 Aug 21, 1916 Aleck Woodward 1910 1916 James Woodward Antioch Mae Willie Wright 1892 1916 Homer Smith Polly Wright 1916 1916 Gary Wright Antoich Claud Young 1915 Dec 03, 1916 C.J. Young Big Springs 1917 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: J.C. Allen 1916 Dec 19, 1917 Rock Stand L.B. Allen 1871 Oct 29, 1917 Cragford [Clay County AL] Infant of Harrison Alridge 1917 1917 Lucy Andrews 1895 1917 Marie Lou Andor 1917 1917 Infant of R. Angel 1917 1917 Zion's Rest Hoyt Arnett 1916 Jul 22, 1917 Rock Mills Infant of Cap Arrington 1917 1917 Will Askins 1872 1917 Henry Askins Roanoke-Colored Ethel Ashley 1915 1917 Rock Mills Lura Awbrey 1896 1917 James Awbrey Roy Ayres 1901 1917 Micaville [Cleburne County AL] Infant of W.A. Baldwin 1917 1917 Charlton Bailey Aug 03, 1917 P.G. Bailey 1837 Mar 27, 1917 Haywood Leon Strong Bales 1917 Dec 29, 1917 Joshua Ballard 1851 Feb 15, 1917 Big Springs Mrs. Jeff Bank 1855 May 24, 1917 Sarah E Barefield 1823 Jan 14, 1917 Paran Infant of Leonard Bartlett 1917 1917 Maggie Bartlett 1873 Oct 03, 1917 John Ray Roanoke Wyatt Barron 1881 1917 Henry Barron Son of Walter Benefield 1910 1917 Rock Springs W.B. Bennett 1855 Feb 22, 1917 Forrester's Chapel Infant of Tom Berry 1917 1917 Roanoke-Colored Samuel Birdsong 1917 1917 Samuel Birdsong Tabitha Boatwright 1855 Oct 28, 1917 Geo Boatwright Roanoke Elizabeth Boggs 1838 May 07, 1917 Valley Grove Anderson Bolling 1855 May 25, 1917 Gay Lillie M. Bolling 1916 1917 Sam Bolling Wadley-Colored Clydie Bowen 1915 1917 General Bowen Ada Big Springs Eula Maud Bowen 1913 1917 General Bowen Ada Big Springs Infant Bowen 1916 1917 General Bowen Ada Big Springs Infant of Era Boykin 1917 Feb 22, 1917 Infant of Vernon Brand 1917 1917 Rock Mills Hill Brewer Sep 24, 1917 Bacon Level Lucy Bruer 1897 Sep 25, 1917 Ben Brown 1901 1917 Wehadkee Infant of J.T. Brown 1917 1917 Sara Tabitha Brown 1917 Apr 11, 1917 Chas Brown Roanoke John Calvin Browning 1916 Jun 29, 1917 T.N. Browning Union Hill L.H. Burden 1915 May 25, 1917 S.D. Burdette 1840 Apr 02, 1917 Roanoke Elizabeth Burgess 1831 Jan 31, 1917 Lane's Chapel Infant of J.W. Burgess 1917 1917 Rock Mills Infant of Rufus & Ruby Burgess 1917 1917 Liberty Grove Malissa Burgess 1835 May 28, 1917 Lane's Chapel Narcissus Burgess 1843 Aug 09, 1917 Springfield [Lane's Chapel] Frone Weaver-Burton 1857 Jan 05, 1917 Jane Wood Pleasant Grove Chester Butler 1897 Oct 16, 1917 H.N. Butler Smyrna Infant of C.H. & Emma Calhoun 1917 Johnie Camp 1837 Mar 28, 1917 Wedowee Infant of Luther Canady 1917 1917 Mrs. Canady 1893 1917 John Granett Mrs. Irwin Louis Cantrell 1885 Mar 18, 1917 Hillabahatchee Goldie Cardwell 1908 Apr 01, 1917 John Cardwell Malone Beulah May Carter 1915 Jun 05, 1917 Rela Castleberry 1889 Sep 27, 1917 Ben Castleberry Roanoke Thom. Jefferson Chatham 1846 Jun 06, 1917 Jackson Chatham Mt. Zion William Yancy Chewing 1860 Sep 16, 1917 Sam Chewning Roanoke Walter Lee Gilpin 1916 1917 Rock Mills Mrs. A. H. Clardy 1856 Oct 24, 1917 Almond Minnie Clark 1908 1917 Mose Clark Florence Clifton 1916 1917 Troup County GA Mary M. Cline 1859 Dec 17, 1917 J.M. Fincher Zion Mrs. A.H. Cockrell Jul 04, 1917 Corinth Arrie Cofield 1889 1917 Harry Hill Roanoke-Colored Dessie May Cofield 1917 Apr 15, 1917 Cooper Cofield Harmony Infant of E.B. Cofield 1917 1917 Roanoke-Colored Infant Cofield 1916 Aug 26, 1917 Infant of Isham Cofield 1917 1917 Roanoke-Colored Infant of S.L. Cole 1917 1917 Concord Joseph G Collins 1855 1917 Roanoke Mrs. Arnold B. Connor 1835 Jan 10, 1917 County Line Clay County AL Lewis Copeland 1886 Feb 27, 1917 Susan Copeland 1852 Jun 11, 1917 Etta Cosper 1893 Apr 23, 1917 Bethlehem Tom Cox 1879 1917 Bethlehem Bennie Tucke Craft 1916 Jan 24, 1917 Bestie Clide Craft Union Hill Adolphus Crantford 1858 May 30, 1917 Friendship Angelina Crawford 1830 Apr 22, 1917 Sanford Cullins 1845 Aug 29, 1917 Rock Mills Savannah Cullens 1877 Dec 24, 1917 Rock Mills Glover Cunningham 1914 May 29, 1917 Chapel Elizabeth Daniel 1843 Feb 27, 1917 Smyrna Emma Daniels 1916 Dec 27, 1917 J.G. Daniel Smyrna Carie Denney 1904 Mar 21, 1917 Near Wedowee Infant of O.W. & Minnie Eiland 1917 1917 Infant of Jodie Ellis 1917 May 17, 1917 Bethlehem Odessa Emory 1916 Jul 18, 1917 Rock Mills Robert Estes 1858 1917 Lizzie Evins 1854 Jun 21, 1917 Charlie Fincher 1912 Apr 28, 1917 Elliott Fincher 1906 Jul 11, 1917 Napoleon Samanthy Fisher 1838 1917 Billie Pike Springfield Blake Foster 1913 Oct 23, 1917 Rowland Foster Wehadkee Emma Foster 1842 Aug 26, 1917 Howard Fowler 1905 May 01, 1917 Jeff Fowler Josie Infant of Bob French 1917 1917 Clifford French 1916 May 02, 1917 Bonnie Frost 1892 1917 Mt. Zion Ruben Gates 1859 Jan 27, 1917 Roanoke-Colored Infant of T.L. Goodwin 1917 Lucy Gore 1860 Apr 30, 1917 Pauper Farms Sam Gore 1885 1917 Mattie Goss 1889 Jun 07, 1917 Roanoke-Colored John Granett 1870 Feb 09, 1917 Infant of B.F. Gray 1916 Jan 28, 1917 Union Hill J. W. Green 1900 Dec 05, 1917 Rock Mills Jessie Green 1917 1917 Almond H Greene 1895 Aug 21, 1917 Big Springs Mahala Greene 1817 Jul 20, 1917 Infant of Louis Halsey 1916 Dec 02, 1917 Lane's Infant of Henry Handley 1917 Mar 24, 1917 Clifford Harrilson 1902 1917 Wehadkee James Haynes 1907 Sep 22, 1917 Jake Haynes Potash Martha Haywood 1885 Mar 26, 1917 Mrs. Allen Head 1882 Oct 11, 1917 Paran Awtrey Head 1916 May 20, 1917 Jim Head Wehadkee Emmet Heard 1913 May 12, 1917 Fannie Heard 1890 Jul 13, 1917 Mrs. John Heard 1862 Nov 12, 1917 Antioch Daughter of Hugh Heath 1910 1917 A.J. Hendrix 1860 May 01, 1917 James Hendrix Lucy Antioch Ruby Herren 1915 May 02, 1917 Avis Rolander Hester 1917 1917 Homer Hester Chambers County AL Infant of Herbert Hester 1916 Jan 06, 1917 Zion Infant of Robert Hester 1917 1917 Infant of Troy Hester 1916 1917 Big Springs Mrs. Turner Hester 1875 Oct 26, 1917 Fannie Hill 1895 1917 Lonzo Hill Bethlehem Homer Hill 1902 Jun 30, 1917 Billie Hill Union Hill Miss Hill 1897 1917 Mrs. Hill 1869 1917 Infant of Mary Hill 1917 1917 Joe Ware Roanoke-Colored Infant of R.A. Hill 1917 1917 Rock Mills Tilda Hill 1870 Jun 29, 1917 Oak Ridge Ida Hines 1874 Jan 28, 1917 Rock Mills Infant of Grant & Lola Hines 1917 1917 Bethlehem Leonard Hines 1917 Mar 10, 1917 Wm Bennett Hodges 1902 1917 Josiah Hodges Lucy Concord Eliza Hodnett 1893 1917 L. Weaver Pleasant Grove Infant of Nimrod Holliway 1917 1917 Infant of Silas & Queen Holloway 1917 Aug 06, 1917 George Holly 1917 1917 John Holly Friendship Infant of C.G. Holmes 1917 1917 Valley Grove Sallie Hooks 1856 Aug 11, 1917 Roanoke-Colored Alice Horn 1865 Aug 17, 1917 Infant of Pate Huddleston 1917 1917 Providence Ora Hunter 1893 Jan 21, 1917 Sallie Irwin 1847 Feb 03, 1917 Mt. Carmel David Johnson 1916 Aug 11, 1917 Gladys Johnson 1917 Apr 10, 1917 Roanoke-Colored Will Johnson 1881 Jun 04, 1917 Roanoke-Colored Joseph A. C. Jones 1903 1917 Wm Jones High Shoals Jane Keeble 1837 1917 Wehadkee Chas Kelly 1852 1917 Christopher Kent 1915 1917 Thomas J. Kent Concord Infant of Wm Key 1917 1917 Gus Kidd 1916 Jul 01, 1917 Infant of Dock Kirby 1917 1917 Rock Mills Lydia Lancaster 1832 Apr 24, 1917 Henry Hugh Landers 1917 Apr 17, 1917 Lebanon Infant of Tom Landers 1917 Jan 30, 1917 Lebanon Jas. Daniel Landers 1877 Dec 07, 1917 H.D. Landers Corinth Mrs. R.E. Landers 1851 1917 B Lane 1915 Jul 06, 1917 Clarabelle Lane 1837 Sep 02, 1917 Bacon Level Francis Lane 1916 Sep 02, 1917 Chas Lane Lane's Chapel Martha A. Lane 1837 Jun 03, 1917 Lane's Chapel Eula May Laney 1917 Jul 26, 1917 Shiloh Babe Lee 1896 1917 Blake's Ferry B.H. Lindley 1889 May 31, 1917 Amos Lindley Union Hill Lyon Lipham 1912 Apr 10, 1917 Dave Lipham Emma Union Son of R.H. Lipham 1914 1917 Mittie Longshore 1900 1917 Archie Smith Infant of Van Longshore 1917 1917 Roanoke James P. Maddox 1838 Sep 19, 1917 Bethlehem Lou Maddox 1851 Mar 27, 1917 Wm Spear Bethlehem H.C. Manley 1852 Aug 15, 1917 Roanoke Loni Lee Manley 1917 1917 Sam Manley Springfield Jas. Lovell McClendon 1856 1917 Allen McClendon Antioch [Chambers County AL] Lola Pearl McGuire 1915 May 08, 1917 Roanoke-Colored Eliza Ann McCormick Martin 1860 Dec 02, 1917 James McCormick New Harmony Ariann I, Seymour-McCray 1854 Jan 27, 1917 Elisha Wood Wadley Alice McCullough 1887 Aug 02, 1917 Infant of Robt McDaniel 1917 Jun 27, 1917 Potash Delia McDonald 1899 Mar 10, 1917 Infant of John & Hattie McDonald 1917 1917 Caroline McDowell 1895 Mar 22, 1917 Susen McGill 1842 Jun 30, 1917 Jas Stone Malone Caroline McKee 1839 May 11, 1917 Infant of Bob McKeen 1917 1917 Ava Marvinee McManus 1917 1917 Almon McManus Allie McPherson 1891 1917 Doc Sherron Missacie Lee McPherson 1914 1917 Infant of John & Jane Mitchell 1917 1917 Warren Mitchell 1858 Dec 10, 1917 Chambers AL Frank Mickle 1850 Mar 16, 1917 Broughton Nancy Mobly 1835 Nov 26, 1917 Concord Claud J Moncus 1897 Jan 31, 1917 Alford Moncus Pine Grove Caroline Moon 1833 Aug 12, 1917 High Pine Evelyn Virginia Moon 1916 Jun 18, 1917 Robert B. Moon Roanoke Etta May Taylor Moore 1892 May 21, 1917 Jos R. Taylor Lebanon Jim Morgan 1857 Mar 25, 1917 Valley Grove Infant of R.C. Morris 1917 Jun 27, 1917 Roanoke De Witt Morrow 1917 1917 Jim Morrow Knight's James M. Morrow 1872 Aug 07, 1917 Frank Morrow Antioch Mattie Mosley 1883 Sep 09, 1917 Belle Mulkey 1916 Jun 19, 1917 Ivy May Nelson 1917 Dec 28, 1917 Infant of Fred Nix 1915 Apr 21, 1917 Cedarwood Elvie Lowe Noles 1897 Jun 09, 1917 L.T. Lowe Campground Otis S. Owens 1842 May 20, 1917 Rock Springs Infant of Naught Parker 1917 1917 Liberty Grove Clyde Parrish 1887 1917 Ranburne [Cleburne County AL] Infant Partridge 1917 1917 Raonoke Colored R.S. Pate 1842 Sep 10, 1917 Wedowee Mary Partillo 1917 1917 Henry Partillo Tommie Phelps 1866 1917 Roanoke Andrew Phillips 1839 Mar 20, 1917 Infant of C.M. Phillips 1917 1917 George W. Phillips 1867 Nov 30, 1917 J.J. Phillips Lindsey Lee Phillips 1917 1917 Wm T. Phillips Wesley's Chapel Nettie Phillips 1849 1917 H.H. Pinkard 1880 Aug 27, 1917 High Pine James Madison Pittman 1850 Mar 15, 1917 James Madison Pittman Lebanon Anny Pool 1894 May 29, 1917 J.H. Whitten Zion Infant of Burrell & Anny Pool 1917 May 04, 1917 Zion James Wilna Jr. Pounds 1917 Aug 19, 1917 James Pounds Rock Mills Infant of H.C. Prestridge 1916 Mar 24, 1917 Big Springs Pollie May Bell Puckett 1917 1917 Cisro Puckett Mt. Pleasant J.J. Ragland 1872 Feb 13, 1917 Roanoke Bessie May Allen Radney 1876 Feb 18, 1917 Hezekiah Allen Roanoke Ella Lee Reese 1898 Apr 17, 1917 Roanoke-Colored J. H. Ritchins 1917 1917 Howard Ritchins Roanoke Mrs. M.A. Robertson 1837 Jun 03, 1917 Lane's Chapel A.L. Robinson 1839 Mar 03, 1917 Lafayette [Chambers County AL] Infant of R.M. Robinson 1917 Mar 01, 1917 Haywood Infant of Joel Rodgers 1917 1917 Riverview [Chambers County AL] Infant Rollins 1915 Apr 23, 1917 Rocky Branch Infant of George Satterwhite 1917 1917 J.V. Sealer 1916 May 12, 1917 Rock Mills Gus Sears 1847 1917 Infant of Lorne Sears 1917 1917 Providence Infant of Shelly Sears Jul 15, 1917 Infant of Jim & Rose Shamblee 1917 1917 Corinth Infant of Noah E. Shellnutt 1917 1917 Andy Sheppard 1857 Oct 18, 1917 Bacon Level Infant of Bill Simpson 1916 Apr 10, 1917 Pauper Farms Susan Simpson 1852 Apr 11, 1917 Pauper Farms Tom Simpson 1849 Apr 17, 1917 Pauper Farms Edna Smedley 1901 Jul 03, 1917 Lesley Smedley 1915 Oct 01, 1917 Infant of Al Smith 1917 1917 Charles Smith 1914 1917 W.D. Smith Providence Earl Smith 1915 May 27, 1917 Hester Smith 1892 Feb 25, 1917 John L. Smith 1837 May 21, 1917 John Smith Knight's Infant of Joseph Smith 1917 Mar 10, 1917 Providence Lori Smith 1872 Sep 23, 1917 Roanoke-Colored Mollie Madden Smith 1875 Jul 11, 1917 Mandy Madden Butler's [Mt. Gilead] Quinton Smith 1917 Jeff Smith Florence Staples 1916 Sep 21, 1917 Infant of John Stephens 1917 Jun 19, 1917 Infant of L.M. Story 1917 1917 Riverview [Chambers County AL] Lee Strickland 1868 Nov 28, 1917 Vinie Strong 1852 Jan 08, 1917 Forrester's Chapel Infant of J.B. Swann 1917 Aug 30, 1917 Mt. Zion Janie Taylor 1843 Mar 01, 1917 Zion's Rest Mattie Taylor 1885 1917 Jake Green Macedonia Major Taylor 1877 Nov 05, 1917 Wehadkee R. C. Taylor 1917 Dec 28, 1917 M. F. Teague 1842 1917 James Gann Pinetucky [Cleburne County AL] Ben Thomas 1906 1917 Roanoke-Colored Ofelia Thomas 1880 Dec 29, 1917 Roanoke-Colored Lizzie Tolvin 1867 Jul 04, 1917 Raonoke-Colored Jane Towles 1834 Jul 09, 1917 Rock Mills Clifford Trammel 1916 Jun 02, 1917 Cynthia Trammel 1868 Jan 17, 1917 Laura Tucker 1842 Aug 06, 1917 John Turner 1874 1917 Roanoke-Colored William Glover Turner 1917 1917 James Turner Troup County GA Mrs. Dicy Vaughan 1857 Apr 18, 1917 Hulsey Mt. Pleasant Jim Vaughn 1904 1917 Julius Vaughan Mt. Pleasant Robert Vaughn 1905 Jun 10, 1917 Mt. Pleasant William Vaughn 1842 Sep 30, 1917 Mt. Pleasant Mrs. John Veal 1857 Jan 16, 1917 Wehadkee Annie Waldrop 1892 1917 Frank Archer New Harmony Chink Frederic Waldrop 1917 Sep 29, 1917 Lela Waldrop Auslin's Chapel James T Waldrop 1854 Sep 23, 1917 Thomas Waldrop Big Springs Samuel David Waldrop 1917 Apr 04, 1917 Chas A. Waldrop Annie Archer New Harmony Jenst Walford 1917 1917 Roanoke B.F. Walker 1842 Jul 20, 1917 Big Springs Mary Waters 1877 Dec 25, 1917 Amos Lindley Union Hill Infant of Bob Watts 1917 Jul 05, 1917 Infant of Will Watts 1917 1917 Hoyt Melton Weathers 1917 May 26, 1917 T.R. Weathers Springfield W.H. Weathers 1917 May 30, 1917 Roanoke Wm Earle Weathers 1916 1917 Hershell Weathers Infant of Walter Weldon 1917 Oct 25, 1917 Union Hill Infant of John & Nancy Whaley 1917 1917 Pleasant Grove Lizzie Whaley 1836 Oct 24, 1917 Mervin Whittin 1896 Jul 05, 1917 Infant of Lordy Wiley 1917 1917 Carrie Dell Williams 1907 Jul 08, 1917 John Williams Roanoke-Colored Infant of D.F. Williams 1917 May 19, 1917 Antioch John Louis Williams 1896 Jul 08, 1917 John Williams Roanoke-Colored Mary Eleanor Williams 1878 Apr 16, 1917 Fredonia Chambers County AL Perlie Williams 1872 1917 Mack Williams Wadley Tom Williams 1837 Mar 18, 1917 Rock Mills Micajah Williamson 1846 Jan 29, 1917 Concord Robert Willoughby 1846 Dec 06, 1917 Antioch Aamon Wilson 1879 Feb 10, 1917 James Wilson Family Benjamin Franklin Wilson 1863 Feb 18, 1917 Wm W. Wilson Napoleon Kaylor Wilson 1863 1917 Oscar Wilson 1877 Nov 29, 1917 Carie Winston 1917 Nov 24, 1917 Della Winston 1894 1917 Woodrow Woodward 1913 Sep 10, 1917 J.L. Woodward Antioch Lucins Wright 1877 1917 Cal Wright Infant of Wyatt Wright 1917 Sep 28, 1917 Levins Charley Yancy 1883 Jan 28, 1917 Bethel Infant of C.B. Yarbrough 1917 Apr 28, 1917 Wehadkee Infant of Ronnie Yarbrough 1917 Sep 11, 1917 Rock Mills Jessie May Yarbrough 1910 Apr 16, 1917 C.B. Yarbrough Wehadkee Clarence Yates 1916 1917 Bud Yates Mt. Prospect Infant of C.W. Young 1915 1917 1918 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: Lizzie Abner 1859 Aug 25, 1918 Thomason Mt. Pleasant Nancy Adams 1900 1918 Infant of J.B. Adcock 1917 Jul 16, 1918 Friendship Vernon Adcock 1891 Sep 29, 1918 Lewis Adcock Carrie Kirby Friendship Sid Akers 1873 Oct 03, 1918 Sallie Allison 1874 Dec 04, 1918 Richard Breed Rock Mills Infant of Jno Anderson 1918 1918 Lebanon Julia White Awtrey 1858 May 21, 1918 Wm E. White Roanoke Cathrine Bailey 1855 Jan 25, 1918 Hess Bailey 1843 Dec 14, 1918 Valley Grove Thos. Bailey 1898 Feb 14, 1918 Mack Bailey Ben Baker 1838 Jan 03, 1918 W.B. Banks 1862 Oct 31, 1918 J.H. Bartlett 1885 Nov 25, 1918 Hillabahatchee Sam Bash 1838 Dec 07, 1918 Fannie Beam 1858 Feb 27, 1918 High Pine Eb Bell 1876 1918 Allen Bell Wehadkee Joseph Marion Bell 1833 Mar 01, 1918 Cool Springs Infant of Lon Bell 1918 1918 Springfield Infant of Redus Bell 1918 1918 H. Benefield 1914 Aug 22, 1918 Charley Benefield T. Hill Mt. Carmel Elbie Benefield 1911 Aug 22, 1918 Charley Benefield T. Hill Mt. Carmel Eunice Beverly 1906 Nov 18, 1918 Bob Beverly Rock Stand Roy Blackburn 1910 1918 Wm Blackburn Mrs. Pyrene Blake 1839 Sep 12, 1918 Peter Mitchell Concord Cle. Body 1915 Nov 15, 1918 Infant of Gus Body 1918 Nov 07, 1918 Infant G.W. Bonner 1913 Nov 09, 1918 Family Marvin Redley Borden 1917 Feb 28, 1918 Rock Mills Hamp Bradfield 1838 Jan 08, 1918 Rock Mills Gus Bradley 1914 1918 Louis Bradley Amanda Brand 1911 Dec 25, 1918 Rock Mills Sallie Brand 1844 Aug 21, 1918 Rock Mills Lara Breed 1898 Jul 05, 1918 John Breed Martha Traylor Concord Mrs. Eddie Brnen 1883 Apr 25, 1918 Ernest Brown 1911 Jul 27, 1918 James Brown Broughton Ila Agnace Brown 1918 Dec 11, 1918 Jim Brown Broughton John Edward Brown 1851 Feb 19, 1918 W.A.D. Brown Paran Ella Burke 1890 Apr 21, 1918 Oscar Burke Lizzie Harris Mt. Zion Annie Ruth Burke 1917 Jul 09, 1918 Buddy Burke Potash Calle Burson 1918 Napoleon Frank Burson 1870 Dec 14, 1918 Union Martha Burson 1846 Mar 22, 1918 Andrew Boggs Liberty Infant of James Busbee 1918 1918 Pleasant Grove Lewis Warner Butler 1869 Jun 30, 1918 Whit Butler M. Camp Smyrna Pearl Cagle 1905 Oct 05, 1918 Malone C.L. Caldwell 1873 Oct 23, 1918 Wedowee Infant of G.A. Caldwell 1918 1918 William D. Cardwell 1859 Jun 02, 1918 Wadley John R. Carlton 1898 Dec 06, 1918 Wadley Melvin Carpenter 1853 Jan 27, 1918 Concord Pear Carter 1833 Dec 14, 1918 Rada May Carter 1916 Feb 06, 1918 Joseph Carter Roxie Nolen Cragford [Clay County AL] George Clark Mar 24, 1918 Louise Clark 1904 Dec 14, 1918 May Leu Clark 1908 1918 Wash Clark Burk's Chapel B.B. Cofield 1891 Oct 20, 1918 Wiley Cofield Cedarwood C.B. Cole 1862 Jan 01, 1918 Campground Elbert Leon Cook 1916 Jan 28, 1918 Wm Cook Roanoke Rinso Conord 1897 Nov 15, 1918 Rock Mills Martin V. Corley 1841 Feb 12, 1918 Bethel [Chambers County AL?] Infant of A.J. & Della Craven 1917 Feb 18, 1918 Valley Grove Lillie Cummings 1916 May 23, 1918 Mt. Pleasant Tina Bell Daniel 1878 Feb 01, 1918 Geo Nolen Smyrna Ora Dassey 1886 1918 Mrs. Exah Davis 1864 Aug 01, 1918 Ervin Dashroom Union Goldie Davis 1918 Dec 01, 1918 Jonie Davis 1918 Ed Davis Jubester Davenport 1906 Nov 23, 1918 Mrs. Dennis 1887 Feb 23, 1918 Rock Mills Mary Emma Dickerson 1915 Feb 19, 1918 Infant of Marion Eason 1918 May 06, 1918 Antioch Carine Easters 1896 1918 E. Phillips Burk's Chapel Phinos Echols 1912 Jul 19, 1918 Bacon Level Geo. Estes 1892 Nov 24, 1918 Roanoke-Colored Hugh Emery 1893 Dec 21, 1918 Inft Will Embry 1916 Mar 11, 1918 Woodson Faux 1900 1918 Roanoke Cora Lee Fears 1890 Dec 23, 1918 Rosa Ferrell 1874 Nov 25, 1918 Infant of W.T. Fields 1918 1918 Mance Finch 1871 Nov 09, 1918 Sallie Floyd 1854 Nov 29, 1918 Cedarwood Anthony Ford 1838 1918 Horace Freeman 1913 Nov 12, 1918 Dorris N. Fuller 1918 1918 A.P. Fuller Pleasant Hill Infant of J.F. Fuller 1918 1918 Mrs. J.W. Fuller 1860 Oct 03, 1918 Wadley Cathrine Garns 1862 1918 Wehadkee-Colored W.J. George 1837 Jul 03, 1918 Concord Hiram Germany 1839 Dec 28, 1918 Jessie Irene Gibson 1917 Jan 21, 1918 Newton Gibson Eliza Yates Ophelia [Mt. Prospect] Margaret L. Goodwin 1917 Jan 07, 1918 Bacon Level Britt Goss 1860 Nov 24, 1918 Roanoke-Colored E.O. Gray 1837 Jul 03, 1918 Forrester's Chapel Dollie Base Green 1917 1918 Gid Green Mt. Zion Lula Green 1912 Dec 09, 1918 Midway Irene Gross 1913 Jul 23, 1918 C.H. Gross Hettie Liles Roanoke Infant of Louis Halsey 1918 1918 Bob Handley 1881 Oct 25, 1918 William Handley 1882 Jul 03, 1918 Jessie Hayward 1802 Feb 26, 1918 Infant of Jessie Head 1917 Jan 08, 1918 Lester Hearn 1902 Apr 21, 1918 H.W. Hearn Emma Motley Wadley Anny Lea Henderson 1911 Feb 27, 1918 Malcombe Henderson Liberty Grove Gus Henderson 1888 Nov 15, 1918 Infant of M.A. Henderson 1917 1918 Elizia Hester 1846 Jan 13, 1918 Zion Hoyt Hester 1915 Aug 09, 1918 Larkin Hester Mattie Bowen Napoleon Lena Pearl Hester 1905 Jun 11, 1918 W.D. Hester Forrester's Chapel Sanford Hester 1905 Jan 16, 1918 W.S. Hester Melton Forrester's Chapel Aubrey Higgins 1899 Nov 11, 1918 Sena Higgins 1803 Dec 26, 1918 Charles Hill 1901 Oct 26, 1918 David Hill 1906 1918 Bethlehem Elizibeth Prather HiLL 1840 Oct 21, 1918 Macedonia [Chambers County AL] John Lee Hill 1902 1918 Langdale [Chambers County AL] Shella Hill 1902 Nov 16, 1918 Valley Grove Mrs. Ed Holloway 1891 1918 Napoleon Martha Beatrice Holloway 1913 1918 T.J. Holloway Martha Oaks Jordan's Chapel Maude Engena Hood 1895 May 01, 1918 Wm Campbell Ada Potts Roanoke Freman Horton 1918 Jan 30, 1918 Willard Horton Cedarwood Clayton Houston 1914 Aug 09, 1918 Geo Houston 1858 Jul 12, 1918 Will Houston 1894 1918 Willis Houston Infant of Ed Hunter 1918 1918 Edmond P. Ingram 1881 Apr 10, 1918 Geo Ingram Shiloh [Clay County AL] Will O. Johns 1868 Nov 19, 1918 Zion's Rest Ezra Byron Johnson 1888 Nov 10, 1918 B.S. Johnson Mary Cato Antioch S. S. Johnston 1836 Jan 14, 1918 Chambers County AL Louisa Jones 1900 May 11, 1918 Mrs. M. L. Jones 1866 Mar 19, 1918 Paren Mrs. J.C. Jordan 1873 Nov 15, 1918 Mart Key 1858 Apr 22, 1918 Liberty Grove Angie Kilgore 1845 Aug 05, 1918 Union Hill Johnnie Kimball 1918 Nov 18, 1918 Pine Flats Sarah J. Knight 1846 Jan 05, 1918 Mt. Zion Emma Jane Knott 1918 Feb 17, 1918 Frank Knott Pine Hill Tommie Knott 1900 Mar 02, 1918 John W. Nolen Pine Hill Infant of F.A. Landers 1918 Jul 16, 1918 Smyrna Lucie Ann Langley 1858 Feb 12, 1918 Andy Bowen Mt. Carmel Mary Ida Longshore 1918 1918 Jim Longshore Will Longshore 1894 1918 Van Longshore Cannon [Chambers County AL] Velinda Ellen Lovvoren 1852 Apr 13, 1918 Sam McDonald Sarah Smith Harris Harmony Infant of John Mandy 1918 1918 Richard Manley May 15, 1918 High Pine Mrs. M. J. Maury 1856 Apr 26, 1918 Almer McClain 1893 Jan 22, 1918 Henry McClarence 1904 Feb 13, 1918 Columbus McDaniel 1835 Jan 30, 1918 New Hope J.T. McGill 1858 Jan 17, 1918 Infant of Pete McLain 1918 Feb 25, 1918 County Line Randolph/Clay County line Jennie McGuire 1893 Dec 17, 1918 Chas Finney Infant of Larkin McKinnon 1918 Mar 05, 1918 Zion's Rest Carrie McPherson 1880 Nov 15, 1918 Ethel Marie McPherson 1917 1918 F. McPherson Maizey Meacham 1916 1918 Chambers AL Sidney Meeks 1837 Apr 19, 1918 Infant of Jim Melton 1918 1918 Oleeba Milkee 1922 1918 Wehadkee John Mitchell 1868 Nov 24, 1918 Napoleon Lezzie Moncrief 1872 Jun 30, 1918 Mrs. H. R. Moore 1842 Apr 01, 1918 Joe Moore 1897 Jun 05, 1918 Bill Moore Brown Providence Mrs Richard Moore 1918 Rocky Branch Infant Morman 1918 Nov 01, 1918 Big Springs Rufus Mormon 1916 Jul 23, 1918 Big Springs Fred Morris 1899 Aug 28, 1918 Rosetta Morris 1873 Jan 03, 1918 Shiloh Wesley Mozley 1833 Oct 05, 1918 Lilla Alberta Mulkey 1918 1918 A.M. Mulkey Lizzie Rice New Hope [Chambers County AL?] Francis Neese 1916 Oct 03, 1918 Hyram Neese 1914 1918 Hiram Neese Hattie Pearson G.W.G. Noel 1823 Dec 21, 1918 Pleasant Hill Walter Noel 1914 Jan 01, 1918 J.B. Noel Pleasant Hill Ruben C. Nolen 1856 Jul 27, 1918 Wm Nolen Elizabeth Zion's Rest John Hayden Oldem 1835 Sep 22, 1918 Roanoke Hurley Blake-Parish 1894 Sep 14, 1918 Thomas Blake Concord Infant of Luther & Hurley Parish 1918 Oct 29, 1918 Concord J. W. Parrish 1852 Jan 13, 1918 Concord Samantha G. Wright Parish 1849 Dec 14, 1918 Concord Julia Angeline Parker 1876 Feb 12, 1918 James Macoy Clay County AL Pierce Parker 1859 Dec 16, 1918 Wedowee Charley Damer Pate 1884 Sep 25, 1918 Thomas Pate High Pine Infant of J.G. Pate 1918 Jan 05, 1918 Wedowee Izora Patterson 1878 Dec 26, 1918 John H. Patterson 1885 Feb 13, 1918 Mark Patterson Cedarwood Jim Pearson 1858 May 22, 1918 Sarah Guelin Pearson 1916 Jan 09, 1918 H.D. Pearson Wadley Will Pearson 1878 Oct 02, 1918 Havis Perry 1917 Jun 13, 1918 Levens Izzie D. Perry 1883 1918 Wadley Travise Perry 1918 Nov 30, 1918 Levens Infant of Cullie Phillips 1918 1918 Louie Phillips 1897 1918 Mt Pleasant [Shake Rag] Mrs. C.B. Philpot 1880 Oct 24, 1918 Boss Pike 1918 W.B. Pike Campground Ollie Pitts Pike 1892 Dec 10, 1918 H.H. Pitts Rock Mills Margaret Pinkleton 1828 Nov 15, 1918 Annie Pittman 1892 Apr 15, 1918 James Martin Pittman 1848 Jun 20, 1918 Springfield Mrs. J.M. Pollard 1842 Aug 29, 1918 Rocky Branch Edward Prescott 1911 1918 Ben Prescott Providence Minus W. Radney 1871 May 28, 1918 Wadley Monroe Radney 1897 Oct 11, 1918 George Radney Pleasant Grove Doris Reaves 1890 1918 Ike Newell Heflin Mary Reed 1846 Jun 18, 1918 Friendship Mrs. F. M. Reeves 1894 Apr 03, 1918 Nannie Reeves 1879 Jan 19, 1918 Robert Hodges Concord Nancy Rice 1849 Jun 07, 1918 Family Lillian Riebla 1917 1918 Mt. Zion Samantha Hood Robertson 1863 Jan 12, 1918 Big Springs Mattie L. E. Rodgers 1918 1918 Margarett Roundtree 1873 1918 Willis Brewer Mellie Camp Edd Russell 1824 1918 Rock Mills Infant of Luther Scales 1918 1918 Jim Scott Feb 18, 1918 Bethel Infant of J.H. Scews 1918 1918 Broughton Sis Sellers 1862 Feb 23, 1918 Union Hill Flech Seymore 1874 Aug 29, 1918 Shady Grove James Seymore 1905 Mar 01, 1918 Wadley Lannea Carden Sherman 1883 Nov 08, 1918 Mt. Zion Duglas Shockley 1910 Feb 12, 1918 Pleasant Hill Thomas E. Short 1832 Jan 24, 1918 Pleasant Hill Shirley N. Sledge 1839 May 18, 1918 Mt. Zion Sallie Slurp 1893 Dec 27, 1918 Bazzle Smith 1851 Oct 01, 1918 Cool Springs Katherine Smith 1886 Jan 26, 1918 Marie Smith 1917 Feb 26, 1918 W.T. Smith Roanoke Minnie Smith 1900 Jul 18, 1918 Viola Smith 1882 Aug 27, 1918 J.D.H. Lipham S.L. Smith Providence Mrs. Spears 1848 Apr 10, 1918 Roxie Stephens 1887 Nov 02, 1918 Josie McCollough Butler [Mt. Gilead] Willie Stephens 1909 Oct 17, 1918 Mrs. Gus Stewart 1843 Oct 01, 1918 Richard Sterling 1882 Dec 05, 1918 Ann Stone 1837 Apr 16, 1918 Pleasant Hill Thomas Wilson Striplin 1918 Sep 17, 1918 Wilson Striplin Cedarwood Julia Taner 1840 Oct 04, 1918 James Henry Taylor 1853 Jun 03, 1918 James Taylor Liberty Jas. Ernest Thompson 1912 1918 Joe Thompson V. Daniel Providence Jas. M. Thompson 1854 Mar 26, 1918 Wadley Infant of Dave Thrasher 1917 1918 Valley Grove Infant of James R. Tidwell 1918 1918 Roanoke J. M. Traylor 1842 Apr 15, 1918 George Traylor Sarah Napoleon Ross Traylor 1883 1918 Frank Traylor Family Lottie Inez Turbeville 1906 Nov 23, 1918 Roanoke Joseph Alexander Ussery 1899 Feb 20, 1918 Joseph Ussery Bettie Brewer Bacon Level Henry Ussury 1878 Jan 18, 1918 Roanoke-Colored Lela Vineyard 1871 Mar 13, 1918 Wehadkee Fannie Walls 1878 Mar 09, 1918 Cedarwood William Walls 1917 Oct 15, 1918 Daviston [Tallapoosa County AL] Jesse Ward 1858 Dec 16, 1918 Emilee Ware 1918 Willie Ware Mattie Shackleford Near Wedowee Margaret Waters 1831 May 11, 1918 Valley Grove Annie Webb 1904 Jun 23, 1918 Annie B. Well 1904 1918 Deney Whaley 1918 Oct 06, 1918 H.L. Whaley 1853 Mar 07, 1918 Mt. Pleasant Huey Whaley 1918 Oct 01, 1918 Gertia Gee White 1918 Jan 31, 1918 Tom White Becky Valley Grove Annie Wilks 1882 1918 Well Wilkes Cathrine Wilkes 1917 Oct 28, 1918 Nettie Odell Williams 1917 Feb 21, 1918 Thomas Williams Smyrna Wyatt Harmon Williams 1915 Feb 24, 1918 Thomas Williams Smyrna Ruth Williamson 1916 Aug 24, 1918 Concord Infant of T.C. Williamson 1918 1918 Elizabeth Helena Winther 1918 1918 Roanoke Hoyt Wilson 1911 Aug 24, 1918 Walt Wilson Napoleon Lula Wilson 1880 1918 Wehadkee Margie Bee Wilson 1917 Jan 14, 1918 Charles Wilson Liberty Grove Mrs. Mattie Wilson 1869 Nov 03, 1918 Liberty Grove Nellie Wilson 1882 Jan 14, 1918 Hoyd Winslett 1916 Jan 18, 1918 Broughton Bessie Clyde Wood 1897 Sep 13, 1918 Lebanon Metlis Woodgett 1918 1918 George Woodgett Wadley Josie Wright 1885 Dec 12, 1918 Levens Laney Yarbrough 1874 Jul 06, 1918 Rock Mills Mrs. R. M. Yates 1867 Feb 11, 1918 Green's Chapel