Randolph County AlArchives Deaths.....1925 - 1930 Randolph County Alabama Death Records ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/al/alfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: By Linda S. Ayres http://www.genrecords.net/emailregistry/vols/00031.html#0007674 Nov 2021 1925-1930 Randolph County Alabama Death Certificates Note: Some of these dates are not matching the headstones. DO NOT COPY THIS INFORMATION ON ANOTHER CEMETERY SITE. 1925 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: Sarah Abbott Apr 24, 1925 Wm Abbott [Huckaba?] Pleasant Hill Elus Adcock 1897 May 04, 1925 Lewis Adcock Carrie Friendship James Ford Adair 1925 1925 James H. Adair Lillian Owen Robert M. Allen 1851 Oct 28, 1925 Anderson Allen Nettie Motley [Clay County AL] Robert N. Allen 1925 1925 Hallie Allen Mattie Young Arvin Angel 1839 1925 Alfred McDonal Zion's Rest Hattie Anderson 1925 J.H. Anderson Emma Bowen Marion Jefferson Anderson 1858 Aug 31, 1925 J.P. Anderson Martha Fincher Zion Dusty Andrews 1868 1925 Dock Boykin Morphus Andrews 1925 1925 M.N. Andrews Mammie Arrington 1854 Jan 06, 1925 Roanoke City M. E. Ayers 1853 Mar 25, 1925 Bell Union Lucile Bailey 1925 May 30, 1925 T.N. Bailey White [Chapel?] Harriett Bayker 1869 1925 Delk Schultz Wehadkee F. B. Barrett 1872 Jun 09, 1925 Lebanon Infant of Code Barron 1925 1925 Lizzie Robertson M.T. Barton 1881 1925 T. Gus Barton Sarah Barsh 1889 Jan 12, 1925 Wm Neal Dora Boyd Taylor's Crossroads Willie Bell 1925 1925 Robert Bell Lillian Watts Alexander Bobbitt 1855 Sep 05, 1925 Bartus Bobbitt Caroline Bettie Bolt 1848 Jun 30, 1925 Moses Chaffin Ann Dingler Ava Joe Bonner 1925 Archie Lewis Boyd 1925 1925 C.B. Boyd V. Bass Roy Dobson's Arthur J. Brown 1880 Aug 17, 1925 Hamp Brown Mary Orr New Harmony Infant of Tucker Brown 1925 1925 Cora Philpot Roanoke Charlie Will Brumbelow 1920 Aug 10, 1925 R.W. Brumbelow White's Chapel Lula Budwell 1877 Apr 12, 1925 Wedowee Arthur C. Calhoun 1884 Sep 17, 1925 E.B. Calhoun Alice Evans Manley Earnestine Calhoun 1923 1925 R.C. Calhoun Broughton William A. Camp 1845 Dec 01, 1925 Forrester's Chapel Anstell Capers 1890 1925 George Casper Samantha Wadley Mary Jane Carter 1875 1925 Frank Andrews Hoven Chappell 1925 1925 Gus Chappell Pinkie Chrishon 1902 1925 Bud Wood Susie Smith Pleasant Grove Jerry Clifton 1925 1925 Fannie Cofield 1883 1925 Louis Williams West Point GA Robert O. Cofield 1868 Dec 27, 1925 J.E. Cofield McLane Roanoke Mattie Kate Coleman 1923 1925 Coleman Viola Asberry Infant of C.C. Collins 1925 1925 Union Chapel Harriett Crane 1925 Gold Ridge Henry Lee Crook 1871 Nov 18, 1925 E.G. Crook Elizabeth Cosper Campground Zona Cummings 1898 Feb 05, 1925 Hamp Holloway Lizzie Carr Mt. Pleasant Lena Cox Dallas 1903 1925 Wiley Cox Mattie Stroud Shiloh Evin Grier Davis 1924 Mar 29, 1925 Evin Davis Emma Willougby Union John Allen Deleach 1848 Jun 20, 1925 Wm Deleach Mt. Hickory [Chambers County AL] Willie Mae Delk 1897 1925 L. Delk Brewer Ralph Edmondson 1925 1925 G.W. Edmondson Tilda Weldon Auslin's Chapel Infant of Inez Ellis 1925 Dec 28, 1925 Graham Mattie Mae Farrer 1893 1925 Frank Miller Mary Bell Standing Rock [Chambers County AL] Infant of Lena Fears 1924 1925 Wedowee Mattie Loise Ford 1911 1925 Buck Ford Johnie Q. Foster 1924 1925 F.E. Foster Rock Mills William J Foster 1840 Mar 21, 1925 Walter Foster Betty Mount Moriah [Foster] John Freeman 1886 Oct 16, 1925 Wyatt Freeman Mary Hester Family Katie Faulkner 1886 Jan 19, 1925 Brougton Bill Fuller 1826 Apr 09, 1925 Jenette Gates 1873 1925 Roanoke-Colored Zilpha Jane Gaston 1854 Feb 22, 1925 John Avery Elizabeth Corinth Infant of M.E. Gibson 1925 Nov 09, 1925 Addie Stanford Mt. Prospect Sarah H. Gilliland 1845 Nov 15, 1925 Chambers County AL N.C. Gray 1865 Mar 14, 1925 Valley Grove Jake Green 1855 Dec 25, 1925 Macedonia Joe Wade Green 1923 Jun 22, 1925 Price Green Bessie Roanoke Mattie M Green 1856 Jun 06, 1925 S. Horton Lucinda Pool Green's Chapel Martha Gross 1847 Jan 11, 1925 Thomas Russell Frances Rocky Branch Pegie Hall 1925 Tommie Lillian Hamby 1913 1925 Frank Hamby Etta Carson Maude Lou Harrington 1919 Sep 19, 1925 G.M. Harrington E.J. Laney Providence Gladys Harvell 1923 1925 Henry Harvell Mattie Horton Liberty Grove Annie Heard 1925 Alex Johnson Pine Flats Hellen Heard 1924 Jul 25, 1925 Troy Heard Bessie Smith Providence Allace Heath 1850 Jul 16, 1925 Mt. Pleasant [Shake Rag] Infant of Dock Heath 1925 1925 Mich Heath 1906 1925 Hoyt Heath Parelee Fears Garcie Henderson 1925 1925 John Henderson Maude Clark Liberty Grove Charlie Hendrick 1921 1925 Charlie Hendrick Lola Turman Wehadkee Infant of Eb Hester 1925 1925 Joseph Haynes Hester 1846 Mar 11, 1925 Zion D.B. Hicks 1844 Oct 04, 1925 Martin Hill 1841 Jul 14, 1925 Haywood Minnie Hill 1906 1925 Jack Hill Micelda Holder 1850 Aug 01, 1925 Tilman Taylor Friendship G. W. Holloway 1855 Dec 09, 1925 John Holloway Valley Grove M.B. Holloway 1849 Mar 26, 1925 W. Miles Hill Mt. Pleasant Dora Houston 1911 Jul 21, 1925 McKinley Houston Pearlie Davenport Bethlehem Mary Houston 1885 Jun 04, 1925 Charles Green Laura Pool Friendship Charles Howell 1925 Oct 13, 1925 James Howell Katie Jackson 1858 Aug 31, 1925 Rock Springs Carl Henderson Jenkins 1908 1925 Sam Jenkins Ida Waler Whehall Colored Cem James Joiner 1905 1925 Lon Joiner Emma Watson Roanoke-Colored Jeff Johnson 1888 May 24, 1925 Mary Johnson Bethlehem Mary Johnson 1885 1925 Mrs. O. J. Johnson 1904 Nov 28, 1925 Pete Chaffin Wilson Liberty Grove Ruby Mae Johnson 1925 Nov 27, 1925 O.J. Johnson E.P. Chaffin Liberty Grove Bedford E. Jones 1840 1925 Wm Jones Susan Lost Creek [Cleburne County AL] Infant of John Jones 1925 1925 Morrison's Chapel [Flint Hill] Johnson J. Jones 1840 Jun 26, 1925 Richard Jones Malinda Hudson Moncus Cemetery Elizabeth L Jordan 1864 Dec 17, 1925 James Swann Margaret Lumus Cragford [Clay County AL] Maggie Peek Jordan 1874 Feb 11, 1925 J.O. Peek Emily McKibbon New Harmony Vestular Kimbrell 1919 1925 Joe Kimbrell Ranburne [Cleburne County AL] Dora May Landers 1925 Mar 06, 1925 E.F. Landers Nora B. Stamps Corinth Daisy Glanton Huns Langley 1881 Jul 31, 1925 Jim Harris Anna Forrester's Chapel Marvaline Langley 1923 1925 W.N. Langley Elmira Brown Arthur Layton Nov 27, 1925 Roanoke-Colored George Emory Lee 1853 Mar 24, 1925 I.B. Lee Mary Weathers Mt. Zion Margaret Lesueur 1917 Dec 29, 1925 G.M. Lesueur Roanoke Lewis H. Lipham 1860 Sep 11, 1925 Thomas Lipham Lucinda Carpenter Union Emiline Maffett 1893 Mar 08, 1925 Alex Fehn Ann Johnston Lovvorn's Hill [Mt. Gilead] Jesse Frank Magby 1924 1925 Lee Magby Friendship Alex Marshbanks 1855 Nov 04, 1925 George Goode Shiloh Mrs. West Mashburn 1860 Aug 12, 1925 Midway Evelyn Mathews 1885 1925 Elick Spears Mt. Gilead Thos Jefferson McCarley 1846 Nov 02, 1925 Robt McCarley Elizabeth Hester Zion Martha McDonald 1869 Aug 08, 1925 T.M. Foster Frances Key Wesley's Chapel Gennie McDowell 1890 1925 Henry Davis Caroline Gleason Sua McGill 1908 Jul 26, 1925 L.T. McGill Reatha Moncus Malone Jane McKeen 1860 Feb 22, 1925 James Campbell Margaret Byrd Liberty Grove Nettie Lee McManus 1882 Jun 24, 1925 J.H. Hester Elizabeth Blye Zion Lorenza McPherson 1902 1925 John McPherson Harriet Hines Andrew Jr Merrill 1925 1925 Riverview [Chambers County AL] Crawford Minifield 1877 Sep 16, 1925 Pleasant Grove Aaron Mitchell 1835 Jan 24, 1925 John Mitchell Martha Daniel Liberty Robert E. Lee Mitchell 1925 Nov 03, 1925 A.L. Mitchell Dena Davis Liberty Allace Moncus 1903 Aug 07, 1926 A.J. Moncus Pine Grove Augustus James Mason Moore 1841 Sep 29, 1925 H.K. Moore Frances Huddleston Prospect Cathrine Lucile Morris 1924 1925 B.G. Morris Bessie Mitchell George W. Morris 1837 Oct 18, 1915 Spencer Morris Sallie Bassett Sweetwater John L. Mulkey 1923 Jan 14, 1925 W.C. Mulkey H.C. Osborn Mrs. Neal 1855 1925 Levins Mrs. Jim Nelsen 1925 Gus Morris John T. Nelson 1853 Feb 28, 1925 Roanoke Rinbie Nolden 1925 1925 George Nolden Roanoke-Colored Lewis Noles 1925 1925 Guy Noles Minnie L. Hall Zion Parker Noles 1833 Feb 01, 1925 Macedonia GA Obie Oasis 1873 1925 Roanoke City Dora Osburn 1875 Oct 29, 1925 Brown Mt. Zion Frances Owens 1923 1925 M.E. Owens Lizzie Prather Clarance Parker 1925 1925 Charlie Parker Ethel Horton D. M. C. Payne 1844 Sep 03, 1925 H.A. Payne Nichols Liberty Grove Joe Bob Payne 1924 Dec 23, 1925 C.M. Payne Cora Johnson Union Cory Phillip 1887 1925 James Pinkard 1924 1925 Houston Pinkard Roanoke Mrs. M.P. Pittman 1852 May 02, 1925 Lebanon Mamie E. Poor 1844 Mar 30, 1925 Broughton Mrs. W. G. Pullen 1872 Jan 05, 1925 Wm Harvey Broughton Susie Pullen 1905 May 25, 1925 W.G. Pullen Sissie McCollough Broughton Thomas J. Radney 1852 May 11, 1925 M.H. Radney Sarah Fuller Wadley S.E.A. Reaves 1836 May 23, 1925 John Reaves Green's Chapel Ellen Rice 1868 Oct 17, 1925 Wm Foster Celia Ball Wesley's Chapel Shelly Rice 1925 May 12, 1925 Aubrey Rice Lily Gosdin Harmony Henry Riddle 1841 Sep 02, 1925 Mattie Rodgers 1860 Mar 29, 1925 Corinth Infant of W.H. Ruford 1925 1925 [High Pine?] Pauline Shaddix 1841 Aug 23, 1925 Wm Hardson Susan Manning Pine Hill Audrey Shirey Feb 18, 1925 Henry Shirey Ollie Malone Sara Sherman 1903 Mar 30, 1925 Dan Hall Mt. Zion Earnest E. Shoffeitt 1918 Dec 23, 1925 Pine Hill A.P. Sikes 1857 Nov 19, 1925 J.A. Sikes Cottle Liberty Grove David M. Smith 1854 Feb 05, 1925 David Smith Patsy Musick Bethel John William Smith 1868 Aug 21, 1925 Frances M. Smith Martha J. Griffth Providence Nancy Mary Elizabeth Smith 1862 Aug 21, 1925 Wm Spears Napoleon Mattie Strong 1867 1925 Robert McDaniel Margaret Stevens Infant of Clarence Stacy 1925 Aug 10, 1925 Union Annie May Still 1896 1925 Sam Jenkins Wilhillia Colored Cemetery Milford Duglis Story 1925 Dec 16, 1925 L.M. Story Odessa Rogers Dr. J.T. Stripplin 1871 Jan 21, 1925 S.H. Striplin Willie May Swint 1906 1925 George Swint S. J. Vickers Eva Earline Taft 1914 Dec 11, 1925 W.B. Taft Rock Mills Marie Ada Tatum 1894 Apr 13, 1925 Milltown [Chambers County AL] Hadie Mae Taylor 1905 1925 R.H. Cox Susie Reed S. J. Taylor 1855 May 19, 1925 B.J. Taylor Mary Liberty C.M. Thompson 1873 Feb 04, 1925 Henry Thompson Mandy Providence Sallie Thomason 1856 Mar 10, 1925 C.B. Taylor Matt Concord Lewis Treadwell 1898 1925 Mack Treadwell Hattie Bethlehem William M Turman 1875 1925 Sharker Turman Carrie Long Rock Mills Stephen Thomas Vaughan 1850 Sep 05, 1925 Richard Vaughan Tolbert Macedonia Martha C. Vowell 1844 Aug 07, 1925 Jonathan Crews Cynthia Slight Bethel Infant of H.S. Ward 1925 Jun 21, 1925 Addie L. Stevens Campground A.J. Weathers 1855 Mar 18, 1925 I.J. Weathers Thompson Wedowee Infant of Wes Weldon 1922 1925 Mitchell Auslin's Chapel Robert T. West 1859 Apr 23, 1925 A.A. West Martha Formby Roanoke Mattie Whaley 1884 Mar 14, 1925 J.H. Whaley Nancy Wheat Wedowee Eppy Abraham White 1924 Jun 28, 1925 E.E. White P. Wood Morrison's Chapel Martha Tempy White 1855 Feb 08, 1925 John Abel Sarah Morrison Morrison's Chapel William Thomas Whitley 1853 Sep 09, 1925 John Whitley Perlina Carmer Prospect Edna E. Wilkerson 1870 Oct 23, 1925 David Knight Charlottie Dean Almond E. C. Williams 1849 Oct 25, 1925 Concord Mary Williams 1842 1925 Hitchcock A.Z. Williamson 1921 Oct 12, 1925 James Williamson Ara Lipham Valley Grove Anisa Lu Willingham 1923 1925 Orby Willingham Napoleon John F Willingham 1842 Mar 19, 1925 Isaac Willingham Mary Carlisle Green's Chapel Nellie Gleen Willingham 1911 Oct 12, 1925 L.G.S. Willingham Mt. Propesct Iverson Wilson 1904 Feb 10, 1925 George Wilson Jane Whitten Liberty Grove Mollie Wilson 1878 Jan 07, 1925 Wheeler Liberty Grove Aleck Young 1900 Dec 28, 1925 1926 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: Samuel Adamson 1860 Jul 01, 1926 Seaborn Adamson Jackson Pleasant Grove GA Burdie Thelmer Alsabrook 1922 Mar 11, 1926 T.B. Alsobrook Cantrell Highway Annie Almond 1853 May 20, 1926 Sarah Cordelia Anderson 1863 Aug 28, 1926 John Traylor Fannie Zion Emma Arrington 1871 Feb 17, 1926 H. Benefield Susan W. B. Baker 1905 Feb 10, 1926 Carter Baker Wesley's Chapel Annie Laura Bailey 1898 1926 Joe Calloway Goldlie Pool Rocky Mount Lucindy Bailey 1856 Jan 22, 1926 John Presnall Martha Harris Mt. Carmel Etta Ball 1882 Apr 02, 1926 Pete Yarbrough Lula Sellers Perry Benford Barfield 1926 Dec 09, 1926 Hoyt Barfield Essie Towler Rock Mills E.G. Barker 1849 Apr 26, 1926 Nathaniel Barker Amanda Corinth Evelin Marie Barker 1926 Jun 21, 1926 W.J. Barker K. Gaston Corinth Estella Banks 1906 1926 Lonzo McLemore Bela McLemore G. W. Barsh 1869 Mar 01, 1926 John Basard Taylor's Rank Lillie Bassett 1900 1926 Mark Treadwell Hattie Pinkard Bethlehem Doris Virginia Bean 1925 Feb 17, 1926 H.M. Bean Alma Daugherty Wesley's Chapel Wiley Martin Bean 1848 Jun 06, 1926 John Bean Sallie Christiana Alen Bell 1868 1926 Alen Bell Lucinda Roanoke-Colored Sherman Bell 1909 1926 D.R. Bell East Roanoke Robert Benefield 1924 1926 C.C. Benefield Wilma Benefield 1926 Dec 13, 1926 Lamar Benefield Bertha Wilson Liberty Grove Dona Elna Beverly 1889 Jul 26, 1926 John Heard Antioch J.J. Bishop 1869 Apr 01, 1926 Steve Bishop Bettie Stokley Bacon Level Yancy Blake 1856 Jul 15, 1926 Roanoke Lula Bonner 1862 Aug 09, 1926 Isaac Market Rock Mills Mamie Bowen 1896 Jan 31, 1926 Sallie Bowen 1861 Jul 16, 1926 Clark West Angeline Mt. Pleasant [Shake Rag] Jeff Bowling Jr. 1926 Mar 04, 1926 Jeff Bowling Mary Birdsong Bethlehem Mark Elias Bradley 1886 Jul 27, 1926 Bud Bradley Rocky Branch Hazut Bremer 1924 1926 Joe Brewer George Ann John Thomas Brown 1870 1926 Gus Brown Ellafair Johnson Daviston [Tallapoosa County AL] Charles Buchanan 1845 1926 Bethlehem Jemie Crafford 1915 1926 B.F Crafford Criswell Potash Vernal Calhoun 1926 Jun 01, 1926 J.A. Calhoun Dessie Stewart Bethlehem Thomas Campbell 1926 Aug 22, 1926 Thomas Campbell Cordie Parker Eveline Carson 1922 Apr 17, 1926 John Carson M.B. Butt Forrester's Chapel Peter Cato 1892 1926 Green Kelley Jennie Cato Rock Mills-Colored Rubie Anne Clifton 1842 Nov 01, 1926 F. McElroy Wedowee W.A. Clifton 1868 May 04, 1926 W.N. Clifton McElroy Wedowee Demises Cofield 1921 Oct 26, 1926 John Cofield Lizzie Smith Providence Lucinda Cooper 1884 1926 Clark Hicks Roanoke William Ezra Cosper 1887 Feb 28, 1926 Gus Cosper Fannie Johns Campground Mattie Cox 1879 1926 Dan Sherrer Inez Seeles Shiloh Rosie Creed 1900 Mar 08, 1926 Jim Nelson Ingram Valley Grove Obora Culpepper 1895 Aug 19, 1926 R.B. Culpepper Dora Bailey Venus D. Culpepper 1909 May 01, 1926 Simon Culpepper Julia Thompson Pleasant Grove D. C. Cunningham 1850 Mar 19, 1926 Springfield Joe Daniel 1850 1926 Roce Daniel Pleasant Grove T. O. Daniels 1905 May 02, 1926 Malone Velma Lee Davis 1926 Dec 17, 1926 Henry Davis Claudie Big Springs Martha A. DeVaughn 1846 Jan 22, 1926 John Orr Elizabeth Eidson New Harmony Howard Dudley 1911 Oct 25, 1926 Robert Dudley Roanoke Oliver Duke 1905 Jan 30, 1926 L.J. Duke Fannie Carter Christiana W. W. Dye 1881 Jan 03, 1926 Henry Dye Rosanna Simpson Bethel Nancy A. Eason 1880 Jul 01, 1926 Jep Fincher Nancy Green Providence Zora T. East 1861 Jun 30, 1926 W.T. Park Nancy Heflin High Pine George Emery 1851 Nov 09, 1926 Wedowee Mary Emery 1851 1926 Wedowee James P. Fisher 1854 Feb 19, 1926 H.P. Fisher Martha Fetner Family Jossie Fisher 1857 Sep 17, 1926 Family Josie Florence 1866 Nov 02, 1926 McCulloch Rock Springs Wm. S. Fowler 1878 Jan 16, 1926 Rock Mills Miss Jessie Freeman Aug 07, 1926 S. G. Freeman 1866 1926 Hindson Freeman Susan Carine Freeman 1887 Jun 09, 1926 J.T. Winkles B. Cantrell Highway Anna Gamble 1866 Sep 19, 1926 Columbus GA Gulbranen Garrett 1923 1926 J.H. Garrett H.E. Pool High Pine Frances Rebeca Garrett 1864 Jan 16, 1926 Wm Hale Mahaley High Pine Jim Gay 1848 Jul 25, 1926 Wadley Sukie Goodwin 1888 1926 Henry Kidd Bettie Mabelle Gordon 1909 Nov 23, 1926 R. Gordon Louisa Prothro Mt. Carmel Deria Green 1909 1926 Charlie Green Julia Barrett Friendship Mariah Green 1856 1926 Henry White Mariah Macedonia J. D. Hadley 1851 Jan 27, 1926 T.F. Calloway Union Frank Hallman 1926 1926 Mat Hallman Lula West Burk's Chapel Lee Roy Harmon 1859 May 28, 1926 Jack Dobson Elizabeth Harmon Mt. Pleasant Annie Heflin 1926 1926 Wilson Heflin Hattie Pool Broughton Ridge Hartwell Heflin 1841 1926 Ben Heflin Annie Camp Roanoke Nelly Henderson 1905 1926 Joseph Henderson Queen Jones Near Delta [Oakie Woods?] Queen C. Henderson 1873 1926 R. Jones Near Delta [Oakie Woods?] Lewis C. Hendon 1854 Dec 11, 1926 Wm Hendon Fannie Paran Martha Hendon 1846 Aug 26, 1926 G. J. Henry 1839 Jun 07, 1926 George Rainey Union Hill Polly Henson 1849 1926 Redford Henson Elizabeth Ferrell Prospect Carl Herren 1870 Apr 25, 1926 Bethlehem Jane Herren 1837 Mar 01, 1926 Israel Moore Caroline Williams Campground A. L. Hester 1855 Nov 08, 1926 Mathew Hester Big Springs John Higgins 1891 1926 Wm Higgins Beulah Grimmett Mt. Olive Charlie Hill 1856 Jul 19, 1926 Tom Hill Pleasant Grove Eledor Hill 1873 Jun 19, 1926 Henry Adamson Caroline Busbee Wadley Miles Hill 1879 Nov 18, 1926 Miles Hill Amanda Gotier Bethlehem Wm. Tolliver Hill 1876 Nov 17, 1926 Theo Hill Langdale [Chambers County AL] Infant of Earl Holiday 1926 Aug 06, 1926 Estella Cofield Susan Houston 1836 1926 Logan Houston Harriet Mt. Olive J. D. Hunter 1837 Nov 29, 1926 James Hunter Nancy Smith Flat Shoals GA Thomas Hunter 1910 Dec 30, 1926 J.R. Hunter Bratman Jackson 1926 Aug 19, 1926 Florence Jackson 1910 Sep 29, 1926 Jackson Slay Rock Mills Zachariah Stephens Johns 1851 Jun 08, 1926 Zachariah Johns Patsy Treadwell Knight Millie Johnson 1898 1926 O. Shepard Clara Pinkard Mt. Pleasant [Shake Rag] Nancy O. Johnson 1856 Feb 09, 1926 Fields Voss Clara Herren Campground Millie Kaylor 1860 Apr 03, 1926 Henry Cosper Sarah Hendon Bethlehem William Winston Kelley 1851 Mar 10, 1926 Wm Kelley Delliah McCormick Ophelia [Mt. Prospect] Harriet A. Kenady 1871 Mar 17, 1926 Wm Perry Pollie Barron Wadley Robert A. Kidd 1839 Feb 28, 1926 James Kidd Almond B.C. Kirby 1849 Feb 27, 1926 Robert Kirby Zion's Rest Jasper Jackson Kirby 1874 1926 B.C. Kirby Louisa Zion's Rest Mrs. Lou Kirby 1870 Nov 09, 1926 Jim Weathers Louisa Bailey White's Chapel Leola Kirk 1896 Apr 10, 1926 Abram Kirk Martha Seymour Pleasant Grove Annie May Lancaster 1912 Dec 07, 1926 Jim Lancaster Ida Lee Herren Mt. Carmel Mary Lancaster 1911 Dec 06, 1926 Jim Lancaster Ida L. Herren Mt. Carmel William J. Landers 1847 Jun 28, 1926 Antioch [Chambers County AL] Babe Langley 1860 Oct 16, 1926 McCormick Caroline Todd New Hope Mindey Lashley 1852 Sep 28, 1926 Lashley Valley Grove Mrs. Lena M. Lassiter 1883 1926 Henry Harris Lucy R. E. Laster 1877 1926 Jack Laster Mt. Pleasant Heard County GA Susan Perntler Liles 1873 Dec 09, 1926 James Thomason Texanna Belcher Gladney Morris Marable 1839 Dec 03, 1926 Pleasant Grove Ogden Matthews 1926 Nov 26, 1926 Edger Mathews Sara Ann Pike Rock Mills Elvira Angerune Mayes 1856 Oct 26, 1926 Joseph T. Mayes Elvira Hutson Midway E. C. McCullers 1871 1926 Virgil McCullers Lattie Alluce McLemore 1921 1926 Yancy McLemore Cora Phillips Pine Flats Zera McLemore 1912 1926 Charlie McLemore Emeline Jim McManus 1855 Sep 14, 1926 Mike McManus Ann Johnson Liberty Grove Green McPherson 1861 1926 Bob McPherson Ester Taylor Lorena McPherson 1886 Jul 01, 1926 Lucy Holloway Burk's Chapel Mary McPherson 1900 1926 Tillman Nunn Zion's Rest Charley Messer 1926 1926 Denny Messer Bettie Ann Mickle 1846 Mar 26, 1926 Simon Mickle Georgia Lee Mitchell 1926 Dec 24, 1926 Andrew Mitchell Fannie Nichols Union Hill Louise Mitchell 1926 Dec 20, 1926 A.L. Mitchell Dena Davis Liberty Mollie Mitchem 1840 Jan 03, 1926 Infant of Robert Moon 1926 1926 Martha Mt. Zion Frances Moore 1843 Jan 21, 1926 W.B. Huddleston Polly Howard Prospect William N. Morgan 1843 Jun 29, 1926 Louise Nealey 1926 1926 Robert Nealey Standing Rock [Chambers County AL] Wyatt Nelson 1908 Jun 19, 1926 T.J. Nelson Benefield Emaline Nickols 1853 Dec 02, 1926 Calloway Brand Sarah Bacon Level Lillie Mae Carr Norred 1901 Sep 23, 1926 J.P.L. Carr Hester Big Springs Hassie Norris 1886 Mar 17, 1926 S.P. Smith Martha Wallace Roanoke AL Jas. Calvin Nunn 1925 May 13, 1926 Rufus Nunn Mattie Pullen Macedonia Bill Owens 1856 Jul 15, 1926 Rock Mills Odessa Owens 1907 Jul 19, 1926 Rock Mills Eulester Owensby 1926 1926 Jimmie Owensby Odessa Leverett State Line GA N.E. Padgett 1888 1926 G.A. Padgett Cragford [Clay County AL] Nathianal Carl Padgett 1898 1926 G.A. Padgett Cragford [Clay County AL] Mrs. Burns Parker 1898 1926 R.B. Bass Sallie Parker 1870 Feb 26, 1926 Wm Parker Wilder Ava C. R. Parmer 1840 1926 Jesse Parmer George Pate 1914 Sep 15, 1926 Bob Pate High Pine Easter Pearson 1831 Aug 17, 1926 Price Pearson Mary Matilda Pearson 1871 Oct 23, 1926 T.J. Stewart Jane Clardy Almond Martha Frances Perry 1860 Aug 27, 1926 J.T.L. Cummings Mary Treadwell Midway Cressie Phillips 1873 Sep 03, 1926 Tildie Holloway Friendship Emma Phillips 1876 1926 Asa Patton Pine Flats Infant of C.J. Phillips 1926 1926 Roxie Lainer John Lou Phillips 1901 Oct 27, 1926 H.R. Phillips Emma Tucker Burk's Chapel William Thomas Phillips 1863 Sep 21, 1926 Wm T. Phillips Wesley's Chapel Wyatte Pool 1881 1926 Nat Pool Clara Roanoke-Colored Marcus W. Powell 1865 Mar 20, 1926 Marcus W. Powell Almond James Prather 1848 1926 Ephiram Prather Martha Pitts Rock Mills Frances C. Rampy 1926 Sep 12, 1926 J.R. Rampy Isbelle Stewart Bear Creek Winnie V. Ray 1879 1926 J.W. Ray G.W. Reaves Jr. 1926 Apr 03, 1926 G.W. Reaves Susie Bell Union Lucy Reaves 1889 Aug 22, 1926 Union Wm. Reaves 1850 Oct 30, 1926 John Reaves Almond H.H. Redmond 1847 Jun 19, 1926 Lane's Chapel Carry Stephens Rice 1871 Dec 04, 1926 J.W. Stephens Liberty Walker Ritchardson 1890 1926 Tom Richardson Bailey Napolean W.C.S. Robertson 1846 May 09, 1926 W.C. Robertson Mathews Wedowee Frank Royston 1926 1926 Bon Royston Odus Sanders 1926 1926 Robert Sanders Overton Jackson Friendship Jabe Satterwhite 1848 Nov 12, 1926 Peace & Goodwill Martha Jane Satterwhite 1858 1926 Tom Crook Harriet Gates Rob Scales 1900 1926 John Scales Roanoke-Colored Voice Sears 1902 1926 George Sears Fannie Wilson Oak Grove [Oakie Woods] Joe Byron Sharman 1921 Jun 26, 1926 E.B. Sherman Essie Dobson Wedowee W. Anna Shelnutt 1853 Nov 30, 1926 John Pittman Nanna Haywood Chas. Raymond Shivers 1923 Oct 26, 1926 E.L. Shivers Roanoke Moses Sims 1846 1926 Graham Frank Smith 1878 1926 George W. Smith Cannon [Chambers County AL] George Washington Smith 1839 May 17, 1926 Cannon [Chambers County AL] Harriett Smith 1841 Oct 03, 1926 Trent Cannon [Chambers County AL] Lee Smith 1856 Apr 12, 1926 Martha Smith 1857 Nov 15, 1926 K. Mitchell Prospect Matilda Smith 1846 1926 Harris Mt. Zion Mollie Smith 1886 1926 John Buchanan Sallie Carter Bethlehem Sarah Ada Elizabeth Smith 1874 Sep 29, 1926 Samuel Pardon Elizabeth Truett Zion Mathew Z. Snider 1857 Oct 13, 1926 Bethel Vera Price Snider 1890 Mar 17, 1926 J.J. Price Robertson Bethel Clara Staples 1866 1926 Smith Pleasant Grove Harrel Stephens 1924 Oct 26, 1926 J.C. Stephens Elcie Gray Forrester's Chapel Mattie Stephens 1901 Jun 02, 1926 Dave Phillips Frances Allen Mt. Gilead Gus Strain 1905 Oct 09, 1926 Jim Strain Laura Green's Chapel Ava Lee Strickland 1916 1926 J.C. Strickland Daisy Pearson Rock Mills Leander Strong 1926 1926 Charlie Strong Scales Rock Mills Brooksie M. Sykes 1923 1926 Warner Sykes Near Wedowee John Tatum 1851 Mar 11, 1926 Pauper Farms Eddie B. Taylor 1926 Dec 14, 1926 Ed Taylor Wehadkee Mollie Taylor 1841 Mar 27, 1926 Solomon Taylor Zion's Rest H. G. Thomas 1852 Jun 12, 1926 Troup County GA Eliza Tidwell 1832 1926 Jack Tidwell Mandy Henderson Union [Motley Clay County AL] Jenie Tramble 1900 1926 John Smith Lou Tramble Fernie Traylor 1844 Nov 17, 1926 Smith Zion Mintie Traylor 1858 May 12, 1926 Tom Gosdin Cardwell Susie Treadwell 1901 1926 Mark Treadwell Hattie Pinkard Bethlehem C. S. Turman 1863 1926 Bill Turman Sallie Wehadkee-Colored Paul Waldrop 1926 Feb 21, 1926 S.R. Waldrop Bethi Clifton Mt. Zion Ducia Watkins Aug 09, 1926 Darkes Shears Eva May Ward 1925 Aug 25, 1926 J.W. Ward Myrtle L. Brown Mt. Zion Linda Mae Ware 1925 1926 Willie Ware Evie Shackelford Pleasant Grove Oline Ware 1926 1926 Arurella Ware Felon Washington 1925 Mar 11, 1926 A.D. Washington Eunice Haywood Synthey Ann Whaley 1851 1926 Cummings Mt. Pleasant J. M. Whaley 1846 Feb 24, 1926 Isaac Whaley Wedowee Lucindy Whaley 1849 May 24, 1926 Tom Strickland Lucinda Peeler Wedowee John Robert White 1908 Jul 23, 1926 Henry White Callie Reaves Union Infant of W.B. Whitehead 1926 1926 Lucie C. Williams 1872 1926 Geo Yancy Georgia Washington Wadley Elmon Williamson 1924 Feb 04, 1926 A.A. Williamson Bertie Bolt Valley Grove N. C. Willingham 1846 Sep 04, 1926 W.W. Dobson Clarinda Byers Mt. Pisgah Julius Ceaser Wilkins 1848 Jan 18, 1926 John Wilkins Elizabeth McClendon Wadley Infant of Steve Wilkinson 1926 1926 Lela Jones Otis Lee Winston 1926 1926 Talley Winston Odessa Magsby Friendship Julus Wells 1918 Sep 06, 1926 Luke Wells Emma Cameron Roanoke-Colored Daisey Wilson 1893 1926 Clark Wilson Georgia Clark Pheba World 1853 1926 Mansa World Alice Wood 1860 Jan 30, 1926 Abbey Turner Lebanon Isebella Wood 1852 Oct 19, 1926 Mt. Zion John Henry Yarbrough 1850 Oct 31, 1926 R.J. Yarbrough Mary Stone Wadley Lula Young 1864 Feb 13, 1926 G. Adcock Hanes Midway 1927 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: Minnie Lee Atkinson 1882 Apr 08, 1927 Robert Gregory Williamson Rock Mills Mary Allen 1850 Apr 25, 1927 Lebanon Fannie Amason 1855 Mar 24, 1927 New Hope Walter Wilson Anglin 1926 Sep 10, 1927 John R. Anglin Sallie P. Harmon Mt. Pisgah [Chambers County AL] J.H. Bailey 1858 Oct 12, 1927 Pat Bailey John H. Bailey 1861 Aug 01, 1927 M.F. Bailey Margaret Hester Flat Rock Louisa Jane Barfield 1847 Nov 30, 1927 Wm P. Barfield Woodson Paren Caroline Bassette 1837 Mar 02, 1927 Pleasant Grove William Batha 1868 Apr 02, 1927 Mattie C. Battle 1927 1927 Walter Battle Maude Jackson Martha Lila Beck 1901 Sep 10, 1927 J.E. McManus Mollie Rampy Liberty Grove Sarah Louise Benefield 1925 Sep 06, 1927 Benefield Delaoch Masurie Blake 1872 1927 Boss Heflin Sarah Blake Friendship Mary E. Bolt 1847 1927 Noah Bolt Avery Union Hill Mary E. Bowens 1847 Nov 02, 1927 James Woodson Sarah Potash Mrs. Lena Boyd 1870 Mar 14, 1927 Troup County GA Tom Breed 1868 Oct- 1927 R.J. Breed Roanoke Annie Rae Brown 1911 Oct 19, 1927 Hurley Brown Oda M. Knight Roanoke Johnathan J. F. Brown 1850 Jun 08, 1927 Wm Brown Rebecca Big Springs Mary Catherine Brown 1927 1927 Jas L. Brown Lila Nichols Near Napoleon Mollie Matilda Burgess 1867 Jan 23, 1927 Samuel A. Burns 1906 Nov 25, 1927 H.T. Burns Molly Moore Wedowee Infant Steve Burroughs 1927 1927 Mattie V. Hayes J.W. Burrow 1849 Oct 28, 1927 J.J. Burrow Amanda Ophelia [Mt. Prospect] Sallie Busket 1923 1927 Willie Busket Sala M. Walker Peace & Goodwill Infant of Jim Calhoun 1927 Apr 17, 1927 Dessie Stewart Bethlehem Mrs. E. A. Carlisle 1846 Dec 29, 1927 James M. Pittman Emily Gartright Lebanon W. F. Carlisle 1854 Mar 01, 1927 John Carlisle Earnest Green's Chapel M. Carpenter Jan 09, 1927 Wedowee Mrs. Bill Carter 1901 Nov 29, 1927 W.J. Slay Higgins Roanoke Hattie Carvezzes 1859 Feb 14, 1927 Cannon [Chambers County AL] M. C. Clark 1927 1927 Jim Clark Johny Nelson New Hope GA Robert Clark 1926 1927 Robert Clark Octavia Mrs. Anabell Clarke Oct 21, 1927 Lineville [Clay County AL] Henry Cofield 1876 1927 Henry Cofield Mahaley Cannon [Chambers County AL] Lura Carrie Cofield 1866 May 28, 1927 Wilson Ayres Clarkie Bell Union Nancie Cofield 1836 Sep 10, 1927 Harden Harmony George Walter Cole 1868 Aug 23, 1927 R.G. Cole Martha Coats Campground Frank H. Cosper 1927 Sep 27, 1927 R.P. Cosper Millie Bell Jordan's Chapel Ralph Bennett Cosper 1925 Sep 19, 1927 I.L. Cosper Ila Treadwell Campground Mrs. C. B. Cotney 1887 Sep 22, 1927 Daviston [Tallapoosa County AL] Emma Cottle 1861 Jun 03, 1927 Christopher McGaha Broughton Clauden Crenshaw 1875 Dec 14, 1927 Fred Williams Nancy Kirby Haywood John R. Crowder 1866 May 12, 1927 Joseph Crowder Nancy Russell Bethel [Chambers County AL] Zilla. A. Culppeper 1839 Nov 13, 1927 Samuel Barron Wadley Jessie Dallas 1844 Feb 25, 1927 Big Springs Infant John Daniel 1927 1927 Susie Murphy J.T. Daniel 1887 1927 I.N. Daniel Fannie Union Grove [Heard County GA] Martha K. Daniel 1847 Jul 18, 1927 H.K. Moore Zion Wallace Bonner Dansby 1926 1927 Rock Mills G.C. Davis 1925 1927 Clayton Davis Mattie Lou Bertha Day 1919 May 06, 1927 R.W. Day Lena Hamlin Antioch [Chambers County AL] Charlie Monroe Dollar 1857 Feb 21, 1927 Brice Dollar Rock Mills Ocie Lena Driver 1904 Feb 16, 1927 Weathers Holder Roanoke Mintey Duke 1871 1927 Wm Duke Pleasant Grove Drew Dunkin 1846 Aug 04, 1927 Samuel Dunkin Roanoke Elva Farr 1876 1927 Knight Lebanon J. F. Freeman 1866 1927 Freeman Ann Willie J. Frost 1907 Mar 05, 1927 A.C. Frost Nettie Daniel Zion Steven Frank Garner 1851 May 12, 1927 Micaville [Cleburne County AL] Lettie Garrett 1882 1927 John Williams High Shoals Lennard Gaston 1927 1927 Jim Gaston Mattie Allen Pleasant Hill [Oakie Woods] Alford Goodwin 1927 Nov 06, 1927 Tom Goodwin Lola Gaston Zion's Rest Thomas Camp Goodwin 1857 Dec 13, 1927 James Goodwin Ida Roanoke Infant of M.P. Grant 1927 1927 Eulah Green Infant of M.P. Grant 1927 1927 Eulah Green Infant of Charles Green 1927 1927 Grace Strickland Novela Fannie Green 1872 Feb 19, 1927 T.F. Ussery Mollie Hudson Big Springs W. S. Green 1879 Feb 15, 1927 Wm Green Sara Cobb Paran Kattie Gunn 1902 Feb 11, 1927 John Garrett Peace & Goodwill Mary Lizie Smith Hallman 1902 Jul 15, 1927 G.W. Smith Annie B. Williams Lystra [Clay County AL] Minnie Ada Hammond 1879 1927 W.L. Lawson Artie Kemp Midway Lee Hanvey 1885 1927 Jim Hanvey Whitney Ranburne [Cleburne County AL] Hard 1927 1927 W.J. Hard Roanoke B. J. Harmon 1850 Jan 08, 1927 Wilson Harmon Wood Rock Stand John Patrick Harmon 1845 Mar 10, 1927 Rock Stand Lucy Pearley Harmon 1906 Apr 02, 1927 Alonzo Hampton Martha Cole Mt. Pleasant J. H. Harrington 1927 Jan 17, 1927 J.F. Harrington Mary Huddleston Providence John Hear 1847 Mar 26, 1927 Pauper Farms G. W. Heard 1850 Dec 16, 1927 Midway Nancy Heard 1867 1927 Annie Heflin 1926 1927 Wilson Heflin Hattie Pool Broughton Ridge Hillard Heflin 1867 Aug 26, 1927 Boss Heflin Adeline Phillips Friendship Mrs. Sam L. Henderson 1867 Sep 12, 1927 Sara Elizza Hendley 1841 1927 A.D. Tritt Chappell Zada M. Hendon 1926 Apr 27, 1927 Wm H. Hendon Boyd Wehadkee Esner Henson 1896 1927 Billingley Butler [Mt. Gilead] Ross Herren 1888 Mar 30, 1927 Chas Herren Meadows Campground Sarah Elizabeth Hester 1845 Aug 19, 1927 West Hunt Martha Collins Potash Annie Hill 1927 1927 Dallas Hill Martha Bell Roanoke-Colored Edgar Lee Holliday 1877 Jul 22, 1927 Samuel S. Holliday Edna Crowder Roanoke Eugene Holloway 1926 Sep 24, 1927 C.W. Holloway Rosa McInnish Mt. Pleasant Leola Holloway 1924 Sep 03, 1927 McKinley Holloway Eula Young Mt. Pleasant McKenley Houston 1910 Aug 01, 1927 Wilson Houston Mary Green Friendship Moses Humphries 1875 Aug 12, 1927 Infant of Larkin Huey 1927 Jan 15, 1927 Wilson Liberty Grove Fred Hamilton Inman 1904 1927 J.H. Inman Minnie Reams Adell Jackson 1916 1927 C. Jackson Cato Rock Mills Martha Jannely 1886 1927 J.A. Highlow J. Smith J. D. Johnson 1924 Sep 06, 1927 L.R. Johnson Stella McDaniel Campground Joseph Johnson 1927 1927 Henry Johnson Mabel Roland Roanoke Lucie Johnson 1907 Apr 13, 1927 George Holloway Jolie West Zion's Rest Manael Johnson 1875 1927 Henry Johnson Percilla Roanoke Willie Lee Johnson 1927 Jun 02, 1927 Albert Johnson Lucy Holloway Zion's Rest L.J. Jones 1877 May 19, 1927 Rocky Branch Lelar Jordan 1872 Jun 30, 1927 Infant of Levi Kaylor 1927 Oct 20, 1927 Sarah Higgins Shiloh Al Kelley 1903 Mar 05, 1927 Charles Kelley Mat Short Rock Mills Mary Kirby 1882 May 07, 1927 Springfield Coma Ford Kittle 1927 1927 R.I. Kittle Cora Lee Harris Mt. Pleasant Wilson E. Lambert 1855 Aug 09, 1927 James Lambert Mary Wright Pinetucky [Cleburne County AL] Willie F. Lee 1846 Jul 16, 1927 Milton Lee Nancy J. Harris Corinth Ora Mae Liles 1884 Nov 12, 1927 Wm Mathews Roanoke Mary Ann Lovoorn 1849 Jan 10, 1927 Jonathan Lovvorn Hulda Providence Lasler Maffett 1922 1927 Frank Maffett Fannie Levi Maffett 1892 1927 Ned Maffett Fannie Brewer Mack M. Mashburn 1877 Nov 30, 1927 Wesley Mashburn Midway Mellie Mattox 1835 Aug 14, 1927 Union Hill Martha Simpter McDow 1869 Mar 10, 1927 W.M. Watson Baggett Providence John B. McGill 1858 Jan 21, 1927 J.E. McGill Emily Wilkinson Malone James E. McKenny 1867 1927 J.T. McKenney Eva Forrest City AR John McKenny 1850 1927 Wm McKenny Forrest City AR John V. McKee 1873 May 26, 1927 J.E.W. McKee Alice Potect Antioch Lossie McPherson 1891 1927 Hanly Phillips Roselee Johnson Lizzie Merrell 1870 Aug 16, 1927 Lizzie Body Henry Albert Merrill 1860 Nov 10, 1927 Robert Merrill Sarah Mize Providence Martis Messer 1924 Oct 14, 1927 Z.O. Messer Martha McManus Noon Day Heeth Mickle 1851 Apr 19, 1927 Mickle Frances Broughton Mary Miles 1856 Aug 28, 1927 New Hope [Chambers County AL] Vicie Jane Miles 1882 1927 Eason Gay Gay Lottie Mitchell 1855 Apr 08, 1927 Frances Mitchell Auslin's Chapel Mollie Mitchell 1874 Aug 10, 1927 Lottie Mitchell Auslin's Chapel Mortimer Mitchell 1899 1927 Willie Allen Bessie Nunnelly Morrison's Chapel [Flint Hill] Infant of W.C. Moman 1927 Dec 31, 1927 Big Springs Thomas J. Moody 1857 Mar 05, 1927 John Moody Emeline New Hope Zula May Hallman Moree 1890 Oct 27, 1927 Wm Hallman Nola Oak Bowery [Chambers County AL] Arthur Morrison 1887 Oct 28, 1927 J.T. Morrison Jannie McKenzie Jordan's Chapel Alexander Morrow 1852 Dec 05, 1927 Ephiram Morrow Elizabeth Mt. Prospect Infant of Joe Lee Murphy 1927 1927 Lila Cosper Mary Lou Niely 1927 1927 Bob Neily Brinkley James Robt Noles 1873 Feb 24, 1927 John Noles Mary Green Zion Newton Calhoun Noles 1884 Oct 08, 1927 E.M. Noles Melissa Sims Campground Susian Webb Noles 1881 Jun 16, 1927 Son Webb Julia Armstrong Big Springs Dorthy Nunn 1908 1927 Tillman Nunn Izora Henderson J. M. Overton 1856 Dec 29, 1927 Jake Overton Isabelle Paran Jim Owens 1873 Jun 29, 1927 Jim Owens Martha Young Rock Springs Cathrine Mae Padgett 1927 Dec 06, 1927 Oliver Padgett Nora Fetner New Harmony Nora Padgett 1895 Dec 06, 1927 Fetner New Harmony Cora Patillo 1927 Gather Coleman Peace & Goodwill Mrs. Dushie Philpott 1898 Apr 15, 1927 L.S. Heard Hattie Rock Mills Floyd Phillip 1864 1927 Andrew Phillips Angeline Lawson Friendship Jesse Young Phillips 1883 Jun 10, 1927 Lewis W. Phillips Elizabeth Bessie Pittman 1897 Oct 27, 1927 G.T. Anglin Emma Muldrew Roanoke Frank Ponds 1907 1927 Frank Ponds Campground Betty Prestidge 1860 Jun 02, 1927 J.S. Arrington V. Janey Big Springs Robert Pinkney Price 1887 May 11, 1927 Robert Pinkney Price Lorina Stewart Roanoke Brigman Pride 1925 1927 J.M. Pride Mary Huddleston Columbus Lee Ramsey 1897 Apr 24, 1927 W.F. Ramsey Peggy Traylor Providence Block Raysbon Mar 03, 1927 Alice Culpepper Roby 1905 Jun 12, 1927 Simon Culpepper Julia Thompson Pleasant Grove Della Ross 1888 1927 Cad Clark Jane Tucker Wehadkee Mrs. Dela Reynolds 1870 1927 Tom Green C. Gibbs Providence [Clay County AL] Willie Rice 1889 Mar 01, 1927 Wm Stillwell Lizzie Wade Potash William H. Ritchardson 1865 Dec 22, 1927 High Pine John A. Roberts 1867 Oct 07, 1927 W.A. Roberts Mattie Daniels Wadley Augusta Ann Shanks 1857 Apr 20, 1927 J. Langley Frances Roanoke Eris Urine Shelnutt 1927 Dec 01, 1927 H.A. Shelnutt Minda Bailey Union Hill Cora J. Sheppard 1925 Mar 25, 1927 John Sheppard Towler Rock Mills Mattie Simmons 1853 1927 Brown Arch Smith 1927 Cannon Chambers County AL B. H. Smith 1851 Dec 30, 1927 Isaac Smith Wedowee Jordon T. Smith 1836 Nov 24, 1927 Lebanon O.P. Spratlin 1926 Aug 29, 1927 L.H. Spradlin Lola Runnels Bethel H. N. Stewart 1848 Jul 05, 1927 Cyrus Stewart Cool Springs Susan Elizabeth Stephens 1849 Mar 05, 1927 Langston Liles Pleasant Hill Garfield Stevens 1926 1927 Jim Stevens Rosie Newelll St. James D. W. Strain, Jr. 1844 Nov 26, 1927 David Strain Elizabeth Huff Liberty Grove Mamie Strickland 1878 1927 Stanback Walker Bejamin Franklin Taylor 1873 Jul 30, 1927 Babe Taylor Mandy Knight Liberty George Taylor 1910 1927 Steve Taylor Nancy Staples Wadley Ellen C. Taylor 1860 May 30, 1927 James Taylor Christiana Mrs. Ellen Taylor 1850 Feb 14, 1927 Wm B. Wood Lebanon Lessie Taylor 1889 1927 George Taylor James Thompson 1907 Oct 05, 1927 Arthur Thompson Julie Benefield Antioch Reuben Walter Thompson 1856 Oct 02, 1927 John Thompson Ann Dillard Wadley Sharlott Thornton 1847 1927 Dock Boykin Willie L. Thornton 1927 1927 Samuel Thornton Sarah Hart Mt. Camel Mrs. D. L. Tomlin 1873 Nov 11, 1927 S.M. Hood Martha Roanoke J.D. Trammell 1899 1927 J.M. Trammell Lin -Grove Madora Dalaney Traylor 1856 Nov 18, 1927 Samuel McDonald Susan Harris Harmony Barron Treadwell 1927 Jun 07, 1927 H. Treadwell Elma Rock Stand William Henery Tripp 1872 Jun 03, 1927 Jack Tripp Frances Scarbrough Troup GA Wallace Alfred Truett Jr. 1927 1927 Alfred Truett Estelle Griffin Robt. Franklin Ussery 1851 Dec 29, 1927 R.F. Ussery Rebecca Bacon Level Reuben Vinson 1927 Jul 27, 1927 R.A.R Vinson Flossie East Liberty Louise Frances Waller 1846 Jul 08, 1927 Calvin Ussery Nancy Faulkner Roanoke Samuel A. Waller 1853 Sep 25, 1927 S.S. Waller Pleasant Hill J. W. Ward 1888 Oct 14, 1927 Bowden GA Clifford Ware 1927 1927 John Ware Ann Johnson Peace & Goodwill Cecil White 1910 May 13, 1927 J.T. White B. Reaves Valley Grove Pearl Whitman 1896 Feb 10, 1927 Babe Buchanan Sally Prince Bethel Vida Williams 1888 Mar 25, 1927 Robert Grier Louvenia Friendship Mary Eliza Williamson 1847 Jul 03, 1927 Josiah Stevens Winnie Barron Concord Upward Williamson 1926 Jan 09, 1927 A.A. Williamson Verdia Bolt Valley Grove Christopher Colsumbus Windsor 1859 Sep 27, 1927 Wm W. Windsor Permelia Shaw Concord Infant Of S.V. Windsor 1927 1927 Delorie Brown Broughton Allers Wood 1852 1927 R. P. Wood 1863 Jan 04, 1927 B.G. Wood T.C. Key Morrison's Chapel Eunice Workman 1921 Aug 04, 1927 G.W. Workman Jane Brown Pleasant Grove J. F. Wortham 1861 Dec 27, 1927 Tom Wortham Rebecca Earnest C.B. Wright [Wortham] 1928 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: James William Ford Adams 1928 Mar 19, 1928 Wayman Adams Ione Roanoke Sybil Martilla Adamson 1924 Nov 21, 1928 A.L. Adamson Bailey Rock Mills L. L. Aldridge 1920 Feb 02, 1928 Cleve Aldridge Shepherd Bacon Level L. L. Alley 1861 Jun 13, 1928 G.W. Alley Mary Bybee Fred Pratt Asberrie 1928 1928 Milford Asberrie Ollie Beatrice Bailey 1928 1928 Bailey Maria S. Jackson Sallie Fanny Bailey 1928 Feb 28, 1928 John Bailey Rosie Holston T. A. Bailey 1858 Jun 23, 1928 Zion's Rest Andrew Lee Baker 1924 1928 Jack Baker Clara Moss Friendship W. J. Barrett 1855 May 15, 1928 Valatine Barrett America Weathers Paran Cariline Battle 1863 Nov 12, 1928 Burnice Bell 1928 Mar 21, 1928 Teddie Bell Lizzie Heard Noah Benefeld 1928 Mar 28, 1928 Richard Benefield Lillie Jentry Ugenia Bible 1879 Sep 15, 1928 Wm Vise Annie Maize Pinetucky [Cleburne County AL] Jeff Boling 1898 Apr 01, 1928 Bethlehem Ethel Boykin 1928 1928 Claud Boykin Mt. Carmel Glora Brewer 1928 Mar 22, 1928 Dillard Brewer Arzeala Infant of James Brown 1928 May 21, 1928 Lillie Nickols Rock Springs Martha Hellen Brown 1928 Jul 26, 1928 J.E. Brown Broughton R.B. Burgess 1863 Jan 29, 1928 Roland Burgess Causey Sophia Elizabeth Burson 1840 Mar 10, 1928 Wm Cofield Betsy Moore Antioch Warner Curtis Butler 1924 Feb 20, 1928 S.W. Butler Lena Maler Smyrna Cyntha Caldwell 1847 Oct 28, 1928 Charles Whaley N. McCauley Nancy C. Callaway 1849 1928 Henry Hornsby Nancy Hilabebalee R. J. Campbell 1856 1928 Liberty Grove Ed Carter 1910 1928 Sam Carter Lola Bailey Sinnie Lee Clack 1905 Nov 01, 1928 Ira Clack Liddie Burdett Milltown [Chambers County AL] Martha Jane Clark 1928 1928 Stanley Clark Lella Baker Watt Cogswell 1851 Jul 19, 1928 Lebanon [Died in Pauper Farms] Prince Cooley 1892 1928 Geo Cooley R. J. Cooley 1923 1928 Robert Cooley Lizzie Herren Infant of W.C. Cosper 1928 Mar 24, 1928 Lula Loveless Jordan's Chapel Sidney Cosper 1914 Jul 05, 1928 Erza Cosper Pearl Campground James Harvie Craft 1911 Oct 03, 1928 W.A. Craft Elizabeth Ball Union Hill Wiley Hurshul Crews 1910 Jul 08, 1928 S.B. Crews Mattie Reaves Union Susan Amanda Cunningham 1850 Nov 19, 1928 James Greer Springfield Bela Cummings 1903 Jan 09, 1928 Jim Richardson Ella Benefield Mt. Pleasant Flinn P. Cummings 1849 Feb 08, 1928 John Cummings Eliza Griffin New Hope T. D. Daniel 1914 1928 T. D. Daniel Thomas J. Daniel 1837 Oct 04, 1928 Isaac Daniel Elizabeth Lovvorn Providence Jack Delaney 1888 Jun 09, 1928 Troup County GA John Lafayette Dennis 1898 Dec 10, 1928 J.E. Dennis Donna D. Mills James Preston Dodgen 1851 Oct 08, 1928 Preston Dodgen Nancy Lancaster Lane's Lula Bell Douglas 1890 1928 Aaron Whitehead Mary Elisolutte M. Dunn 1856 May 22, 1928 Thos J. Nonnort Maude Adams Ornie Jane Eason 1880 1928 B.S. Smith Angeline Noles Providence Alma Christine Edmondson 1928 1928 Dewey Edmondson Nora Cummings New Hope J. T. Edmondson 1860 Mar 09, 1928 Mary Liberty Millard Enmels Farley 1928 Oct 18, 1928 Berry Farley Nora Marrion Falkner 1853 Jun 17, 1928 I. Falkner Nancy Warren Mt. Zion Robert Ferrell 1928 1928 Will Ferrell Lillie B. Ella Ford 1868 Dec 21, 1928 Wedowee Infant of James Ford 1928 Dec 23, 1928 Cora Bell Wedowee Beulah Foster 1928 1928 Ed Foster Beulah Grady Foster 1910 Mar 23, 1928 Felix Foster Alta Fuller Wesley's Chapel Julian Foster 1928 Jan 25, 1928 Shirley T. Foster Evey Leverett Rock Mills Irene Freeman 1890 Jan 07, 1928 General Bradshaw Roanoke-Coloed Mrs. Josie Freeman 1861 Mar 28, 1928 Tom Garrett 1858 Jan 07, 1928 Robert Terry E. Strong Roanoke-Colored Lillie Gates 1912 Nov 20, 1928 Will Gates Dora Yancy Mrs. Joe Gatlin 1853 1928 Chas Nunn S.A. Hill Macedonia Enola Gay 1911 1928 Josh Gay Julia Leon Gosdin 1923 Oct 01, 1928 J.T. Gosdin Velma McKeen M. M. Gregg 1845 Dec 07, 1928 John Gregg Amelia Gladney Liberty Eddie Green 1901 1928 Crisco Green Bertha Barrett Lorriza Green 1868 Jan 03, 1928 Heard Fannie Poole John L. Gresham 1851 Oct 30, 1928 Gresham Amanda Stillwell A. J. Grier 1923 1928 Arthur Grier Cynthia Heflin Sarah Loduska Handley 1847 Feb 06, 1928 Peter Mitchell Concord John Harmon 1848 1928 Mt. Pleasant Howard Harrington 1928 Jan 21, 1928 J.F. Harrington Mary Huddleston Providence Viola Harris 1871 Nov 22, 1928 Laura Harrison 1910 Jul 03, 1928 Mack Treadwell Hattie Pinkard Bethlehem Beckey Jane Hester 1854 Jul 20, 1928 J.M. Veal Mary J. Roanoke Wadley Hill 1844 1928 Francis M. Hodge 1859 1928 W.A.C. Alford Frances Hunter Sikesville [Mt. Gilead Clay County AL] Jessie B. Hollaway 1926 1928 J.W. Holloway Jesse Archer Mt. Pleasant Hattie D. Holley 1910 Oct 10, 1928 Texia Ann Hood 1855 Jun 17, 1928 Big Springs Will Hood 1857 Jan 02, 1928 Was Couch Suly Hood Jessie Mildred Howard 1928 1928 Tom Howard Annie Simonton W. Thomas Howell 1877 Mar 05, 1928 Eli Howell Frances Belcher Roanoke Ester Lois Johnson 1928 Dec 07, 1928 Birt S. Johnson Elsie McKee Bethel Fannie Johanson 1878 1928 Billingsley Adeline Stephens Pine Flats Hattie Johnson 1854 1928 John Delw- Susan Dee Joseph Marion Johnson 1850 Aug 04, 1928 Henry Johnson H. Shockwell Shiloh Infant of Lester Johnson 1928 1928 Essie McKee Heflin [Cleburne County AL] Isaac Johnson 1838 Mar 14, 1928 Martha Johnson 1853 Feb 26, 1928 Mary Johnson 1863 1928 Mary J Johnson 1855 1928 John Duke Louisa Reese Johnson 1901 1928 Columbus Johnson Rachel Rutledge St. James T. A. Johnson 1858 1928 Bailey Willis Johnson 1867 1928 Jim Johnson Annie Rocky Mount Echo Joiner 1873 1928 Frank Joiner Francis Mrs Mollie Jones 1863 1928 John McDaniel Pollie Prather Rock Mills Nancy Jennie Junior 1868 1928 Alice Myrl Kaylor 1910 1928 H.H. Kaylor Annie Lovvorn Emmett Kelley 1902 1928 Charles Kelley Mollie Strong Virgil Kelly 1898 1928 H.A. Kelly Bira Knight A. L. Kent 1925 Feb 11, 1928 A.L. Kent Overton Mt. Pleasant Andrew J. Kent 1855 Sep 24, 1928 Frederick Kent Amanda Green Mt. Pleasant Lizzie Kerdey 1846 Jan 07, 1928 Infant of Varny Kittle 1928 Jan 28, 1928 Mary Freeman Smynra Hurbert Moore Kirby 1907 Jun 17, 1928 D.J. Kirby Stella P. Roanoke Joe Tom Kirby 1910 Jun 17, 1928 Joe W. Kirby Lillian Zion's Rest Infant of E.V. Lancaster 1928 Sep 12, 1928 Ella Herren Mt. Carmel Walter Thomas Lane 1861 Apr 25, 1928 Henry Lane Martha Lane's Chapel Artie M. Ledford 1854 May 30, 1928 John Williams K. Black Roanoke Katherine Lester 1928 Nov 16, 1928 D.C. Lester Hattie McLeod J. P. Liles 1865 Apr 04, 1928 Roanoke William Heflin Liles 1928 Dec 26, 1928 Clardy Liles Dessie Waldrop Macedonia Henry Lindsey 1838 Sep 17, 1928 Ray Lipham 1927 Dec 05, 1928 Austin Lipham Gussie Phillips Jordan's Chapel Henry Maddox 1869 Sep 14, 1928 Ada Bell Malone 1880 Aug 08, 1928 J.M. Pearson Sara Dunson Lucy J. Mann 1844 1928 John Mayo Lucy Wadley Zach Mayweathers 1888 1928 Hill Mayweather Annie Boon St James Arbie McKeen 1893 Apr 19, 1928 Joe Calhoun Dacie Cline Liberty Grove James Robert Melton 1859 Jul 19, 1928 James R. Melton Mary J. Concord Francis Mickles 1849 Mar 29, 1928 Alex Hurley Prince Vicie Miles 1907 May 25, 1928 G.W. Miles Vice J. Gay Gay Mary Anthony Mitchum 1902 Apr 19, 1928 Lebanon H. L. Mitchum 1839 Dec 28, 1928 W.R. Mitchum Susan Jenkins Smyrna Nancy E. Mize 1850 Apr 16, 1928 John Young Lettie Lindley Union Hill Larn Moaty 1847 Jul 20, 1928 Wedowee-Colored Alfred Morris 1848 Aug 14, 1928 Roanoke-Colored Joel T. Morrison 1854 Aug 09, 1928 J.T. Morrison Buckhanan Jordan's Chapel Jane McMurray 1839 Feb 25, 1928 Gay Concord Mrs. Sallie McMurray 1874 Apr 11, 1928 W.H. Pool Fannie White Roanoke Electa Mums 1909 1928 Henry Mums V. Phillips Carrie Dell Nelson 1914 1928 J.W. Nelson Anica Rosa Caroline Newell 1843 Jun 06, 1928 Humphrey Burdette Isabelle Woodall Mt. Prospect Annie Nichols 1923 1928 Ed Nichols Mary Infant of Beyce Nolen 1928 1928 C. Walker Zion's Rest Beatrice Nunn 1905 1928 W.R. Nunn Langley Macedonia Rena Nunn 1848 1928 Thomas K. Ogle 1864 1928 Clark Ogle Sarah Kirkland Pintuckey [Cleburne County AL] Mary Jane O'Neal 1865 Jun 23, 1928 Susan Blake Friendship Kathleen Parker 1926 Jan 14, 1928 Lee Parker Lola Pack Ava Mrs. C. M. Payne 1890 Nov 12, 1928 John Johnson Mollie Camp Union James Hugh Perry 1860 Nov 10, 1928 W.F. Perry Polly A. Barnes Almond Fred Phillip 1912 May 30, 1928 Alford Phillips Ellen M. E. Phillips 1854 1928 Garrett AL Hiram Piper 1853 May 20, 1928 Alex Peper Ellen Dennis Welch [Chambers County AL] Mrs. J. G. Pitts 1889 1928 G.W. Seykes Senae May Pool 1928 1928 Ernest Pool Vernie L. Green Lee Potts 1866 1928 Lewis Potts Sallie Bethel Julius Prestridge 1926 Jun 07, 1928 J.C. Prestridge Eva Janie Rollins Forrest Home Hattie Prothro 1899 Dec 14, 1928 Ashland AL [Clay County AL] James Pearson Radney Sr. 1868 Dec 07, 1928 W.A. Radney Mary A. Pearson Roanoke Charles Jacob Reynolds 1928 1928 Jacob Reynolds Nomie McKey GA Sandy Riddle 1928 1928 John Riddle Susan Todd Cannon [Chambers County AL] R. H. Roberts 1831 Jun 28, 1928 Family [Chambers County AL] Peter Roberson 1855 Aug 01, 1928 Susan Ellin Robertson 1850 Mar 14, 1928 R. Culbertson Wedowee Joe Rutlin 1849 1928 Wylie Rutlin Carline Zion's Rest Martha Ann Rutlin 1876 Feb 27, 1928 B.I. Castleberry Betsy A. Ware Zion's Rest Mildred Sanders 1925 Nov 16, 1928 J.L. Sanders Mabel Roanoke J. L. Jr. Satterwhite 1928 1928 J. L. Satterwhite Cora Foster Ermma Clegg Saxon 1865 Mar 04, 1928 J.W. Clegg Amanda J. Haralson Wedowee Norma Kathleen Saxon 1927 Feb 17, 1928 E.L. Saxon E. Iverson Pine Hill Jim Sellers 1861 1928 Sam Sellers Young Sellers Carry F. Shealy 1868 Dec 03, 1928 Unknown Priscila Woodall Forest Edward Shepherd 1928 Jul 08, 1928 Gordan Shepherd Daisy Davis Bacon Level Fannie Sherrer Jan 07, 1928 Roanoke-Colored Loucinda Grant Sherrer 1852 May 04, 1928 Jim Grant Lucinda Broughton Ridge Carl J. Sims 1905 Mar 28, 1928 B.V. Sims Lula Darian [Tallapoosa County AL] Infant of Laurie Smith 1928 1928 Mary Strong Rock Mills Lowell Smith 1928 Jul 30, 1928 Troy Smith Lillie Bowen Napoleon Roford Smith 1928 Feb 08, 1928 Marvin C. Smith Viola Brown Vernon A. Smith 1849 Jul 28, 1928 R.J. Butts Sallie Mulligan Zion Vorgalle Smith 1912 Aug 24, 1928 Ernest Smith Minnie Cooper Bacon Level Harris Stewart 1927 Jan 07, 1928 Zilma Stewart Lottie Stigall Rocky Branch S.J. Stewart 1848 1928 Constine Thomas Union Julia Bell Still 1927 Oct 03, 1928 Still Lida Williams Mt. Zion Ella Stigall 1878 Sep 27, 1928 Wehadkee Infant Swann 1928 1928 James L. B. Taylor 1842 Oct 10, 1928 Tillman Taylor Lebanon Ed Terry 1858 1928 Joe Terry 1848 Feb 20, 1928 Mollie Thomason 1848 1928 Thomas Jefferson Thomason 1846 Jun 23, 1928 Thomas L. Thomason Nancy Holmer Ranburne [Cleburne County AL] Fannie Tharp 1835 1928 Bullard Ladonia [Lee County AL] Jack Treadwell 1927 Mar 03, 1928 Jack Treadwell Susie Birdsong Bethlehem Jolon Lewis Treadwell 1927 1928 Lewis Treadwell Osker Tredwell 1904 Nov 02, 1928 Mack Treadwell Hattie Pinkard Bethlehem Alvena Tucker 1868 1928 A. Bililingsley Harriet Little Oak Grove Hattie Tucker 1910 1928 S.D. Tucker A. Newell Oake Grove Nancy Roberta Turman 1874 1928 Sharper Turman Carrie Long Wehadkee Myrtile Vowell 1927 Sep 24, 1928 A.D. Vowell Edna Lipham Union Jessie Wade 1882 Dec 18, 1928 Reuben Wade Missouri Smith Potash Asberry Walker 1896 Feb 27, 1928 Jerry Walker Mattie Caswell Essie Wallace 1851 Jul 21, 1928 Nicholas Wallace Elizabeth Sanderson Green's Chapel Easter Bell Ware 1910 1928 Jim Ware Mamie Rock Mills Staward James Ware 1927 1928 Willie Ware Eva Shackleford David Washington 1869 Dec 11, 1928 J.T. Washington Edna Nole Haywood Jane Waters 1846 Aug 26, 1928 Ayres Valley Grove Martha Elizabeth Pittman Weathers 1850 Aug 16, 1928 W.A. Pittman Rebecca Davis Springfield Pearl Weaver 1894 Jan 10, 1928 Alexander Leverett Georgia A. Turner Wadley Charlie Edward White 1928 Sep 15, 1928 W. Harris White Jessie Mae Roanoke Joel Henry Whitten 1859 Dec 04, 1928 Colonel Whitten Josephine Dennis Zion Litia Parlina Whittey 1854 May 09, 1928 J.R. Parmer Lillie Prescott Prospect Virginia Wilcox 1928 1928 Wilcox Hester Ann A. Wilkerson 1849 Jan 22, 1928 I. Morris Mary Christian Malone Oscar Wilkinson 1928 1928 Fred Wilkinson Lizzie Leila Mitchum Williams 1885 Feb 15, 1928 Henry L. Mitchum Mary Brooks Joe D. Williamson 1928 1928 Jim Williamson Rozetta Ware Zion's Rest Vernie May Williamson 1926 Jul 24, 1928 W.L. Williamson Flossie Boggs Valley Grove Dicie Windsor 1900 Jan 01, 1928 A.M. Camp Hester Moncus Pine Grove Mary Wilson 1848 Oct 25, 1928 Butler [Mt. Gilead] Mack Welcome Wood 1862 Mar 13, 1928 Henry Wood Lucy Jane Kirk Pleasant Hill Larra Wright 1838 May 27, 1928 Roanoke-Colored Mary Permelia Wright 1888 Jul 16, 1928 George Carson Mary Windsor Forrester's Chapel Mary Ann Yates 1850 Oct 14, 1928 Jesse Willingham Whitaker Mt. Prospect Thomas A. Yates 1854 Feb 29, 1928 Thomas Yates Susan Combs Providence F. M. Young 1848 1928 1929 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: Grace Abbott 1925 Feb 12, 1929 Jack Abbott Grace Willie Grace Akins 1928 1929 G.T. Akins Lilie Thomason Antioch Johnson Allen 1850 1929 Wm Allen Julia Almon 1844 1929 Charles Hardy New Hope GA Mattie Angel 1884 1929 Sam Moody Zion's Rest Jesse J. Arnett 1865 Jan 18, 1929 Thomas Arnett Hendricks Bacon Level Bell Askew 1899 1929 John Robertson Dora Alford Luther Gay Baker 1929 Jul 27, 1929 Luther Baker Sarah E. Morrison Wesley's Chapel Ona Lee Baldwin 1929 Jul 23, 1929 J.M. Baldwin Erma Broughton Betty Baley 1867 1929 Betty Boyd Mattie Barfield 1846 Dec 19, 1929 M.C. Mapp Forest Home Sarah Ann Barker 1851 Feb 12, 1929 Robt Stevenson Corinth Bertha Mae Barsh 1929 Aug 07, 1929 Robert L. Barsh Annie Cox Springfield Infant of Will Beasley 1929 1929 Ruby Trammell Basheba Elizabeth Bean 1858 Feb 15, 1929 Jim Taylor Basheba Ferrell Christiana Calvin Willy Bell 1874 1929 Allen Bell C. Ware Ira Bell 1926 1929 Robt Bell Mary Benefield 1863 Oct 30, 1929 Dave Bennett Mary Gamble Big Springs Infant of Clifford Bennett 1929 Jun 04, 1929 Zora New Harmony Elvira Bennett 1849 Jan 14, 1929 Chas Foster Philpott Wehadkee Hattie Billingsley 1849 1929 Washington Jarrill Hattie Oak Grove John Billingsley 1839 1929 T.J. Blackwelder 1864 Feb 06, 1929 Elem Blackwelder Paren Ada Blair 1896 Aug 29, 1929 Lewis Pitts Sarah Brown Rock Mills Infant of Clark Bowen 1928 1929 Ann Clark Roxie Bowling 1888 1929 Sam Bailey Friendship Ladora Boyd 1893 1929 Hill Melissie Potter Near Wedowee Vedie Mae Bradley 1910 Dec 29, 1929 G.W. Bradley Katie Roanoke William T. Bradley 1847 Nov 27, 1929 Marion Bradley Sarah A. Downs Rocky Branch Alpha Brown 1910 Feb 01, 1929 M.E. Mitchell B.F. Smith Liberty Infant of H.L. Brown 1929 1929 Grace Smith Infant of Millard Brown 1929 Sep 29, 1929 Mary Wilson Pretty Brown Feb 13, 1929 Parker Noles Sis Benefield Big Springs Robert Brown 1840 Aug 02, 1929 Ezekiel Brown Charlotte Barnhill Roanoke A.J. Browning 1854 May 14, 1929 Tom Browning Union Hill Millie L. Burdett 1929 Jun 14, 1929 Samuel Burgess 1929 Jun 26, 1929 J.W. Burgess Rock Mills W.C. Burke 1866 1929 David Burke Nancy Zion's Rest James L. Bussey 1922 1929 Crs Bussey Cora Marable Friendship Gallie Caloway 1880 1929 Anthony Pool Ann Gates Rocky Mount T. Cem Camel 1846 Oct 21, 1929 Roanoke-Colored Margaret Elizabeth Carson 1858 Oct 22, 1929 John Perry Near Wedowee Earlie Mae Carter 1913 May 10, 1929 J.T. Carter Emma Hunt Mt. Prospect W. C. Cofield 1851 Oct 23, 1929 W.H. Cofield Betsie Moore Bethel Abner Coker 1882 Aug 18, 1929 J.G. Coker Roanoke John G. Coker 1851 Jan 05, 1929 Abner Coker Rebecca Veal Bethlehem James K. Polk Cole 1845 Feb 15, 1929 John Cole Elizabeth Cummings Concord Sarah Stoker Collier 1850 Oct 01, 1929 Green Stoker Roanoke Ethel Craft 1917 Oct 13, 1929 Willie Craft Carrie Lindley Union Hill Velma Craft 1929 1929 A.D. Craft Catherine Smith Union Hill Gladys Crenshaw 1923 Sep 07, 1929 M.E. Crewshaw Haywood Grace Crim 1905 Apr 17, 1929 Martha Emma Daniel 1877 Jul 23, 1929 John C. Daniel Martha Moore Dotsil Dickinson 1897 Aug 27, 1929 Bill Pope Sallie Pleasant Grove Birtha Doster 1902 1929 L. Howell Mollie Henderson Liberty Grove Mrs. Sikes Duke 1829 Jan 17, 1929 Wadley Infant of W.Z. East 1929 1929 Mary A. Piper High Pine William Elonza East 1863 Mar 20, 1929 Wm East McCrary Cragford [Clay County AL] Virgil Ector 1925 1929 Sam Ector Mary Hunter Roanoke-Colored T.J. Edmondson 1838 Dec 08, 1929 Auslin's Chapel John Edwards 1857 1929 Jack Edwards P. Carol Ennis 1905 1929 Paulton B. Falles 1929 1929 D.D. Falles Velma Lee Mount Zion Henry Fetner 1863 Oct 02, 1929 Malone Arizona Fincher 1892 Nov 01, 1929 A.P. Sikes Liberty Grove Mrs. Robert Lee Finly 1859 May 23, 1929 D.N. Holiday Lavinia Nunn James Freeman 1890 1929 Ben Freeman Jessie Henderson Roanoke-Colored Roxie Freeman 1888 Sep 30, 1929 Rob Terrell Mt. Gilead Adel Gallaway 1926 1929 T.J. Gallaway Hogansville GA Aline Garrett 1928 1929 Theo Garrett Liza Joiner Mt. Carmel Ellie Ruth Gay 1929 Nov 18, 1929 D.Z. Gay Irene Webb Big Springs Fannie Mae Gay 1913 Dec 28, 1929 Tom Gay Willie Veal Hilabebalee J.M. Gay 1873 Feb 19, 1929 Bill Gay Big Springs Frances P. Gibbs 1881 1929 J.T. Pirke Julia Durnet Dallis Gipson 1905 1929 Frank Gipson Pearl Turner Pine Gardens William Clyde Gipson 1928 1929 W.C. Gipson Mattie Music Hethock Lola Gooden 1893 1929 Mollie Kelly Effie Francis Green 1893 1929 W.C. Cosper Mattie W. Benlo Green 1879 Jan 21, 1929 L.L. Green Mary Young Midway Arma Grisham 1884 1929 Green Joiner Mariah Leverett Peace & Goodwill Gus A. Gross 1847 Mar 27, 1929 Gus Gross Brown Rocky Branch Margaret Elizabeth Gross 1850 Jun 02, 1929 Benj R. Smith Margaret Graham Pleasant Hill Jackson Wilburn Hale 1929 Jan 20, 1929 Loy Hale Effie Knott Bethel Jesse Kate Hall 1928 Mar 11, 1929 Carl Hall Janie Waldrop Big Springs Felan Hanson 1862 May 30, 1929 Sanford Hanson L.E. Harris 1861 Dec 11, 1929 John Harris Elizabeth Warren Ronaoke Louanna Harris 1854 Jul 06, 1929 John Barfield Forrester's Chapel Codie Heflin 1911 1929 Andrew Heflin Lemma Hill Malone AL Grady Heflin 1912 1929 Andrew Heflin Lemma Hill Malone AL Janis Hendrick 1929 1929 J.C. Hendrick Florence Jimmie Hendrick 1929 1929 J.T. Hendrick Florence Fannie Hester 1904 Sep 16, 1929 J.S. Smith Sara Butler Providence Sarah Hester 1853 Feb 13, 1929 Gid Kirk Sarah Roanoke Willilam A. Hester 1929 Oct 23, 1929 Leonard Hester Fannie Smith Big Springs Dollie Higgins 1844 1929 Michael Carlisle Matilda Stroud AL [Chambers AL] John Higgins 1884 1929 Tom Higgins Dora Sarah Higgins 1899 1929 Hence Stigall Tom Higgins 1851 1929 Gliveen Hill 1911 1929 J.H. Hill Matilda Nunn Oak Ridge Addie Joe Hodge 1922 Oct 06, 1929 J.A.M. Hodge Thelma Cagle Almond Lelia Hodge 1882 1929 H.H. Redmond Lane's Chapel Mandy Hodnett 1864 Dec 19, 1929 Coger Hill [Tallapoosa County AL] Mary Hodnett 1880 1929 Wadley Olliver Dean Holmes 1929 May 18, 1929 D.C. Holmes Eva Zion Robert Jean Holmes 1929 May 18, 1929 D.C. Holmes Zion J. H. Howell 1866 Aug 13, 1929 Jeff Howell Liberty Grove Rebeca Howell 1844 Feb 01, 1929 Market White Frances Hurley 1845 1929 Levi Hurley Nancy Hanson Mt. Pleasant J. T. Irwin 1852 Jul 19, 1929 Mt. Carmel John W. Jackson 1859 Apr 12, 1929 John Jackson Roanoke Robert, Jr. Janey 1929 Dec 11, 1929 Robert Janey Audrey Young Big Springs Sarah Isabell Johnson 1856 Jul 04, 1929 Enoch Carter Mayer Shiloh Vicy Johnson 1894 1929 John Trammell Willie Johnson 1874 1929 Joe Johnson Mt. Pleasant [Shake Rag] Abaham Joiner 1839 1929 J. C. Jones 1924 1929 Charlie Johnson Ellen Gates Jane Jones 1855 Mar 01, 1929 Big Springs [Died in Pauper Farms] Martha Jane Kent 1853 Apr 03, 1929 Wm Sadler Harriet Wright Concord Jessie Hue Key 1928 Jan 18, 1929 Larkin Key Pearl Fetner Joseph A. Kirby 1847 Jan 24, 1929 Robert Kirby Harriet Petty Taylor's Crossroads Florilla Kirk 1849 Aug 18, 1929 Wm Culpepper Wadley Ida Lee Kirkland 1893 1929 Heard County GA James Stacey Knight 1907 Feb 21, 1929 H.J. Knight Julia Burrow Argentina Landers 1911 1929 Isaac G. Landers Florence Capehart Corinth Infant of Lonnie L. Lane 1929 1929 Freeman S.M. Laner 1859 1929 Sallie Laney 1897 Dec 14, 1929 Roanoke-Colored Alonzo Joseph Langley 1857 Feb 05, 1929 Wm Langley Mary Roanoke Rosa Lee 1869 Jul 22, 1929 W.L. Lee 1856 1929 Wm Lee Anna Bethel Mary C.F. Liles 1845 Jan 14, 1929 A.P. Hunter Polly Ship Antioch Dewey Lipham 1922 Feb 06, 1929 Shellie Lipham Addie McCord Cool Springs Norma Nell Lindsey 1929 Oct 08, 1929 Carl Lindsey Martha Jackson Rainbow Cemetery Henretta Little 1905 May 29, 1929 Margarette C. Lynch 1866 1929 Jim Cottle Matilda Oliver Broughton Dora Maddox 1866 Apr 11, 1929 Sara Halpin Union Hill Annie Ray Magsby 1900 1929 Alonzo Lattiman Julia Veal Roanoke Chris Magsby 1873 1929 Babe Magby Dora M.J. Marion 1848 Sep 21, 1929 Concord Fannie May Dec 28, 1929 Delie McClendon 1834 Jun 11, 1929 Goodlow McCoy 1907 1929 W.W. McCoy Ellen Parris Rocky Mount Marie Onie McGill 1870 Dec 13, 1929 Wm McGill Susan E. Stone Malone Willis McGuire 1849 1929 Jack McGuire J. Wright Rock Mills Infant of Morgan McLain 1929 Jun 24, 1929 Annie Staples County Line [Randolph/Clay County line] Mordecai McLain 1865 1929 John McLain Fannie County Line [Randolph/Clay County line] M. B. McLeod 1857 Sep 16, 1929 Neal McLeod Adeline Williams Family R. McManus 1856 Oct 26, 1929 M. McManus A. Johnson Liberty Grove Sallie E. McPherson 1860 Nov 03, 1929 John Heard Zion's Rest Phenie Melton 1847 Aug 20, 1929 Alf Melton Forrester Chapel Elher Miles 1910 1929 G.M. Miles Infant of John Bill Miles 1929 1929 Dollie Lucy Miller 1878 1929 Alex Robertson Roanoke Eliza Mitchell 1889 Feb 18, 1929 J.D. Burson Alma Liberty Mary Jones Moore 1890 Jun 11, 1929 B.C. Jones Addie Lane Roanoke Minnie Eliza Moore 1883 1929 L.F. Barnes Virginia John Morgan 1854 Jan 26, 1929 Ranburne [Cleburne County AL] Josie Morris 1928 1929 N.G. Morris Rosie Henderson Rock Mills N.G. Morris 1908 1929 Florence Morris Daisy Brooks Rock Mills Mary Morrow 1878 Jul 19, 1929 Frank Morrow Becky White Otis J. Moses 1898 Feb 04, 1929 John H. Moses Mandy Jackson Big Springs Margie Perlona Neal 1927 Jul 31, 1929 Clinton Neal Perlona McDaniel Leven's Chapel Lula Nelson 1894 Jan 15, 1929 Elisha Duffy Sarah Perry Levens Graveyard Jim Nelson 1882 1929 John Nelson Sophies Seals Mary Nelson 1840 Feb 25, 1929 Sam Young Dilla Towlers Pleasant Hill Robert Nelson 1929 Mar 02, 1929 Dempsey Nelson Sarah Woodward Pleasant Hill Cathrine Francis Nix 1929 1929 J.H. Nix G. Green Midway Mary Green Noles 1850 Jan 20, 1929 Josiah Green Mary McKee Laura Francis Nolen 1855 Jan 15, 1929 Stephen Nolen Mary Mann Mt. Prospect Annie Belle Nunn 1917 1929 Elige Nunn Ida Potter Oak Ridge Susan R. Parker 1843 Jan 18, 1929 Wilder Ava Francis Parrish 1927 Jan 04, 1929 G.S. Parrish Eunice Weaver Concord Infant Walter Pauley 1929 Sep 11, 1929 Alma Williams Union Mary Jane Philpot 1857 1929 Brantley Breed Rock Mills Thomas Pinkard 1908 1929 Rev. W.L. Dent Emily Pittman 1852 Jun 06, 1929 G.B. Lee Lebanon Infant of Mathis Pitts 1929 1929 Molly McKay Union Hill James Lewis Pitts 1852 Apr 01, 1929 Francis M. Pitts Bennett Rock Mills Mary Pitts 1845 1929 Margaret Pool 1913 Dec 07, 1929 James Crawford Prescott 1910 Dec 16, 1929 C.F. Prescott Josie Maddox Providence Sam Puckett 1927 1929 Mt. Pleasant Silvester A. Richardson 1865 Jul 08, 1929 Mt. Moriah [Clay County AL] Jeannie Roberson 1881 1929 Wm Wilson Pintuckey-Colored [Cleburne County AL] Marie E. Roberts 1842 Jan 07, 1929 Jim Mitchell Corinth John Snowden Roberts 1850 Jan 11, 1929 S. Roberts Burdette Milltown [Chambers County AL] Jesse Maye Robertson 1928 1929 Guy Robertson Fanny Heflin Fred Roundtree 1882 1929 Tom Roundtree Peace & Goodwill Jesse Rowe 1849 1929 H. Rowe Ealine Bailey W.E. Sandt 1929 John Sandt Patterson John B. Searger 1874 Jun 16, 1929 Roanoke Willie Tomie Sears 1928 Aug 31, 1929 Harvey Sears Virgina Yates Providence J. M. Sellers 1854 Jan 09, 1929 John Sellers New Union Hill Hurley Will Seymour 1914 Aug 01, 1929 Will Seymour Ida Staples Pleasant Grove Lucile Shaw 1910 Aug 13, 1929 UNREADABLE Potash David Sherard 1847 Feb 25, 1929 Wm Sherard Dickson Edger Sherrer 1929 1929 Burl Shearer Viola Hendrick Wehadkee A.J. Shelnutt 1869 Aug 02, 1929 Roanoke John Shepherd 1879 1929 Milton Sheppard Sallie Keeble Rock Mills Philip Andrews Simonton 1851 Apr 07, 1929 Tom Simonton Mt. Pisgah [Chambers County AL] Bill Simpson 1855 Sep 20, 1929 Charlie Terry Rehope [Chambers County AL] Mattie Bulah Simpson 1872 Jan 22, 1929 John Traylor Mettie Lemmons Pine Hill Rosie Simpson 1860 Sep 21, 1929 Rehope [Chambers County AL] Julina Sims 1851 1929 Thornton Kight St James Robert Lee Sims 1897 Jul 29, 1929 W.H. Sims Lizzie McDaniel Roanoke E. J. M. Smith 1836 1929 Oliver Parker Martha Fleming Union Nancy Carline Smith 1866 1929 J.P. Lovvorn Jane Underwood Providence Joseph Preston Smuggs 1860 Apr 22, 1929 Robert Smuggs Anna Floyd Lane's Carriehille Steen 1929 Nov 24, 1929 Jesse Steen Bertha Cofield Union Allen C.Stephens 1872 Dec 19, 1929 Samuel Stephen Wright Wadley Caldonia Stephens 1886 Aug 07, 1929 Geo Fuller Fannie Cofield Liberty Infant of Tom Stephens 1929 1929 Mary W. Hester Forrester's Chapel Charlie Sterling 1855 Nov 12, 1929 Shiloh Charles Joshua Stewart 1849 Jan 09, 1929 Stewart Bethlehem Mary Moore Stewart 1851 Aug 30, 1929 Jim Liles Wedowee Alford Mitchell Stone 1872 Oct 18, 1929 J.P. Stone Martha Moncus Malone Johnny Strong 1916 1929 Tom Strong Etta McGuire Roanoke-Colored Richard Turner South 1871 Apr 17, 1929 James L. South Elizabeth Birdshaw Pleasant Grove GA Grover C. Swann 1888 Aug 09, 1929 Jack Swann Sallie Mt. Zion Mr. Tanner 1847 1929 Rock Mills Caroline Matilda Tarver 1845 Jan 26, 1929 Epps Moody Williams Margaret Rock Mills Ada Taylor 1889 Jan 14, 1929 Cox Napoleon Emma Minnie Taylor 1861 Apr 08, 1929 Samuel Hornsby Bettie Ann Wliff Friendship R.C. Teague 1915 May 05, 1929 D.S. Teague Laura M. Smyrna Matha Ann Thomas 1845 May 15, 1929 Thomas Brown Cool Springs Willie Thomas 1928 Sep 01, 1929 Julie Thompson 1879 Sep 12, 1929 Zach Benefield Antioch Robert R. Tomlinson 1851 Mar 23, 1929 Daniel Tomlinson Catherine Rocky Branch Marian Tennant Townley 1854 Aug 24, 1929 Tommie Townley Bethlehem J. Rone Tredwell 1929 1929 J. Rone Tredwell Fannie May Roanoke-Colored Felix Augustus Vann 1854 Jan 20, 1929 Joel L. Vann Huffman AL Anna Bell Waldrep 1896 1929 Will Callie Smith Bob Waldrep 1929 Jul 10, 1929 Rob Waldrep Mary Bassett Rock Springs Mrs. Jim Waldrop 1897 Sep 08, 1929 R. Allen Nora Shear Cragford [Clay County AL] Lula Waldrop 1925 1929 E.P. Waldrop Anna Walker N. O. Waller 1859 1929 Henry Waller Mt. Ridge Infant of J.L. Waters 1929 Feb 05, 1929 Rhoda Heard Morrison's Maude Mae Ware 1927 Jul 05, 1929 J.John Watts 1854 May 24, 1929 Jackson Watts Jennie Rocky Mount Louise Weathers 1907 May 29, 1929 A.J. Pittman Etta Wedowee Daniel C. White 1842 Jan 20, 1929 Daniel White Green's Chapel Julie White 1844 1929 Fred Wilkerson Jr. 1929 1929 Fred Wilkerson Lizzie Mae Cannon [Chambers County AL] Izabelle Williams 1929 1929 G.H. Williams Bertha Reaves Richard Williams 1851 May 18, 1929 Peace & Goodwill R. W. Willingham 1870 Jul 25, 1929 Isaac W. Willingham Sophia Green's Chapel Hairy Wilson 1854 Aug 12, 1929 Ila Wilson 1891 Nov 25, 1929 R. McManus Mary Huey Liberty Grove Willie Frank Winchester 1929 1929 Hershall Winchester Annie Morris Friendship Mrs. John Woddell 1929 Columbus GA Martha Elizabeth Wood 1856 Jan 10, 1929 J.H. Clegg Mandie Haralson Pleasant Hill Mary Jim Wood 1913 1929 R.R. Wood Olivia Fuller Wadley Julia Ann Workman 1853 1929 Charles Floyd Margaret Bennett Union Hill Jimmie Lee Wortham 1893 Apr 01, 1929 Bill Nobley Emily Bass Levens Alice Ruth Wright 1929 Jul 12, 1929 Marion Wright Mary Cox Providence Columbus Bartoe Wright 1872 May 13, 1929 C.J. Wright Mary Carpenter Wedowee Mrs. R.E. Yates 1854 Aug 19, 1929 Mosley Gross Wehadkee R.E. Yates 1856 Jul 22, 1929 Yates O'Neal Wehadkee Mary Will Young 1913 1929 C.W. Young Lura Perry Wedowee 1930 Randolph County Death Certificates: Name: Birth: Death: Father: Mother: Burial: Joseph Heny Allen 1875 1930 Henry Allen Mattie Mary Columbia Alsabrook 1855 Jan 19, 1930 Bill Gay Martha Hilabebalee Infant of F.L. Askew 1930 May 06, 1930 Ada Herren Bethlehem Elizabeth Bailey 1841 1930 E.W. Ponder Sarah Hand Beulah [Chambers County AL] Howard Bailey 1918 1930 Dan Bailey Jannie Satterwhite Rehope [Chambers County AL] Sam Bailey 1847 Feb 05, 1930 Luther H. Baker 1886 Dec 15, 1930 Carter Baker Emma Wilson Wesley's Chapel Man Baker 1832 Jun 23, 1930 Friendship William Bawlin 1918 1930 Sam Bowlin Roxie Bailey Friendship Martha Jane Bean 1855 Jul 04, 1930 John Bean Sarah Thomas Christiana Daniel Bell 1928 1930 Robert Bell Lillian Watts Wehadkee Sarah A. Blair 1847 Jul 11, 1930 W.R. Heartson Collier Christiana Infant of Lee Bonner 1930 1930 Nellie Bennett Mrs. M. T. Boulware 1854 Jun 24, 1930 Roanoke Infant of Z.A. Bowen 1930 Mar 11, 1930 Cora Hill Potash Laura Bowen 1868 Sep 12, 1930 Martin Hill Pool Haywood Dicie Boyd 1930 1930 R.V. Boyd Edney Austin Josie Elisabeth Boyd 1858 Mar 22, 1930 R.A. McCarley Janie Richardson Campground R. A. Boyd 1837 May 06, 1930 Elex Boyd Sarah Hinton Wortham Robert L. Bradshaw 1867 May 12, 1930 Bradshaw Caroline Bacon Level Nell Bridges 1928 1930 Bridges Peace & Goodwill Earmer Briget 1908 1930 Clarence Phillips Carrie S. E. Brooks 1851 Jan 26, 1930 Frank Knott Martha R. Fillmore Smyrna Ernoward Brown 1892 Nov 08, 1930 Judge Brown Laura Roanoke-Colored Elizabeth Jan Brown 1875 1930 Lindsey Brown Lizzie Katie Brumblow 1886 Jun 15, 1930 Bob Kirby Lizzie Beverly White's Chapel Josephien F. Brumblow 1874 May 05, 1930 Mat Hammock Mary A. Washington Rocky Branch W. B. Buchanan 1854 Nov 04, 1930 W. B. Buchanan Cragford [Clay County AL] C. L. Buckelow 1877 1930 Lucas Buckelow Banks AL Mollie Seymour Bugg 1864 Jul 03, 1930 John Seymour Mary Akins Concord William Alfred Burden 1848 May 18, 1930 Jno N. Burden Delila Roanoke Fannie Burgess 1860 1930 Jeff Cook Tabitha Lou Burk 1865 1930 Wiley Henry Tish Rainey Oscar O. Burke 1860 Jul 24, 1930 Mt. Zion Curtes M. Butler 1925 Mar 12, 1930 James L. Butler J.A. Crockett Union Tom Butler 1872 Dec 10, 1930 Daniel Butler Jane Ragan Butler [Lovvorn's Hill] Mrs. Willie Cadle 1865 Apr 03, 1930 Kenyon Rowe Caroline Patterson Roanoke M. Cagle 1871 Nov 29, 1930 Calvin Cagle Roanoke Frank L. Caldwell 1916 Dec 20, 1930 C.H. Caldwell Carrie B. Mitchum Roanoke Mollie Carlisle 1851 Oct 30, 1930 A.E. Fielder Susan Trammell Roanoke William Carver 1930 1930 I.C. Carver Mandy Gay Macedonia Olious Chappell 1913 1930 Albert Chappell Izola Patton Bula Clifton 1906 Oct 25, 1930 Mt. Zion Essie Mae Clark 1904 1930 John Allen Lila Josie Plene Clark 1930 1930 Solen Clark Ada Brady W.W. Cobb 1846 Jun 30, 1930 Sammie Cobb Cregg Paran Horace Cofield 1898 Apr 15, 1930 John Cofield Almeta Boyd Lineville [Clay County AL] Henry Lavoda Cofield 1920 Dec 02, 1930 Dock Cofield Nancy Dunseith Wesley's Chapel Emma Elizabeth Cotney 1854 Jul 10, 1930 Abner Stanfield Mollie Hand Darian [Tallapoosa County AL] Susie M. Coursey 1890 1930 James Williams Lou Ida Craven 1907 Nov 07, 1930 Sam Gregg Stella Rice Wesley's Chapel Pershing Crenshaw 1919 Nov 07, 1930 M.C. Crenshaw Bela Shelnutt Haywood Jane Cronch 1851 1930 Steve Bishop Strickland Bacon Level Crawford Cummings 1926 Nov 02, 1930 J.W. Cummings Roxie Fuller Noon Day Lorieie Cummings 1858 1930 J.TL. Cummings Mary Treadwell Forrester's Chapel Roxie Cummings 1896 Dec 30, 1930 Allen Fuller Ella Bean Noon Day Wylie C Daniel 1930 1930 Daniel Addie Smyrna Mrs. W. W. Dobson 1870 Jan 15, 1930 Jackon Knight Midway Liela Dunn 1886 Jul 31, 1930 Thomas Norris Emma West High Pine William Handley Dunson 1907 Aug 14, 1930 Walker Dunson Sarah Hester Forrester's Chapel Mary A. Duffey 1844 May 30, 1930 R. Hall L. Johnson Wadley Wilson East 1880 Jan 08, 1930 W.P. East Eliza Pool High Pine L. J. Ellis 1925 1930 L. J. Ellis Norman Fallin 1930 1930 R.H. Fallin Doris Mitchell Ramon McFanal Farrow 1930 Mar 19, 1930 E.H. Farrow Mary F. James Roanoke Ida Ann Ford 1866 Sep 14, 1930 Wm McPherson Sarah Ussery Wedowee Lula Ford 1884 Aug 08, 1930 A.J. Kent Della Wright Wedowee Charly Loyd Fincher 1930 Jul 05, 1930 E.L. Fincher Lucy Heard Big Springs James M. Fincher 1855 Jun 09, 1930 Big Springs Nancy Fisher 1847 Feb 16, 1930 Samuel Fisher Mary Gilbert Gay 1930 1930 Gilbert Gay Robert K. Gay 1857 Feb 03, 1930 Mitchell Gay Betsy Awtrey Union [Clay County AL] Homer Gibson 1898 Feb 23, 1930 Gus Gibson Mary Eliza Ray Gilmore 1888 1930 Gus Gilmore Laura Parkerton Roanoke-Colored R. Rufus Gooden 1924 1930 Tom Gooden Lola Gaston Oliver Goodton 1872 1930 Liza Blake Barbra Goodwin 1870 1930 Jack Roundtree Margaret Sarah Gauntt Goodwin 1856 1930 John Gauntt Winnie Dovie Goss 1887 May 28, 1930 Brewer Mt. Zion GA Maggie Goss 1876 1930 Plet Pearson Mattie Rock Mills Lena Harrison Green 1906 1930 George Harrison Julia Williams High Shoals Matilda Griffin 1863 Apr 10, 1930 Leroy Thompson Roanoke W. J. Hale 1851 Jan 08, 1930 Bethel A. R. Hanson 1930 1930 W.G. Hanson Mattie Miller Troup County GA H. M. Harmon 1861 Apr 17, 1930 Brantley Harmon Martha Anderson Zion's Rest Calvin Heath 1920 1930 Calvin Heath Effie Mary Esther Hearn 1847 Jul 04, 1930 Bailey Cooley Eliza Perry Wadley Ernest Henderson 1868 Nov 24, 1930 Wesley Henderson Macedonia Mary Sue Henderson 1925 Oct 20, 1930 C.D. Henderson Berta Baldwin Broughton Paul Holliday 1901 Aug 23, 1930 H.J. Holliday Roanoke Sam Hughley 1888 1930 Tom Hughley Sadie Frank Hughley 1901 1930 Jimmie Hughley Clara Raonoke-Colored Mase Idaho 1840 1930 Zion's Rest Exer Irvin 1901 1930 Shellie Smith Maude Copeland Mt. Carmel G. M. Johnson 1893 Feb 24, 1930 J.T. Johnson Big Springs Tildie Johnson 1847 May 03, 1930 Betsie Donson Chapel H.R. Jones 1868 May 02, 1930 Sam Jones Bettie White Larett Rufus Jones 1870 1930 Alford Jones Martha Loyd Carter Jones 1908 Aug 14, 1930 L.R. Jones Lizzie Kitchens Minni Lee Jones 1887 Apr 26, 1930 Jim Jackson Mt. Pisgah [Chambers County AL] Rachal Jones 1896 Jan 26, 1930 John Ferrell Rosa Hardnett Wehadkee Maggie Almon Jordon 1895 Apr 22, 1930 Wm Almon Maggie Roanoke Jenett Kirby 1930 1930 E.E. Kirby Lavona Mrs. L. C. Kirby 1858 1930 Helms Rocky Branch John Wesley Kirk 1844 Aug 17, 1930 J.P. Kirk Emeline Turntine Wadley Henry Littleton Kitchens 1856 Mar 29, 1930 Henry Kitchens Mary Prince Elmar Key 1919 1930 Wilks Key Emma Cash Corinth Emma Key 1855 Jan 03, 1930 John Warren Stewart Corinth Evlyn Louise Lane 1930 1930 Jim Lane Maudie Shaddix Old Providence [Clay County AL?] Jimie Fay Levins 1929 1930 A.L. Levens Dora Wilder Union Susan Emlie Lewis 1852 Jun 18, 1930 Ezra Patterson Martha Glover Broahes Imogene Lovell 1930 Nov 05, 1930 Lovell Williams Smyrna Infant of H.F. Lovvorn 1930 1930 Pearl Lanier B. L. Luke 1874 Mar 14, 1930 Junie Mackie 1929 1930 Thomas Mackey Annie M. Sheaver Roanoke Jack Mapp Jr. 1930 Aug 28, 1930 Jack Mapp Hattie M. McKinney Bacon Level Panban Mapp 1884 Apr 04, 1930 Austin Pigg Collins Bacon Level Henry Sanford Matthews 1857 Sep 30, 1930 Charles Mathews Frances Blount Sarah F. Mathews 1852 Jul 14, 1930 Wm Satterwhite McKinney Union Charley Green May 1890 Apr 21, 1930 Joe May Eliza White's Chapel Annie Wood McCarley 1869 Jul 22, 1930 Sam Adamson Foresters Chapel Sadie McCord 1886 Jan 25, 1930 R.C. Harris Alice Bell Cool Springs Sarah McCormick 1835 Sep 01, 1930 Abner Betsie McLain Mt. Pleasant Vina McCoy 1852 1930 Faynell McKeen 1929 1930 Ellis McKeen Clara Halpin G. Piece McMurray 1874 Mar 01, 1930 Wm McMurray Gay Concord Wesley Newland Meadows 1930 Albert Meadows D.A. Miles 1854 May 21, 1930 Auslin's Chapel George M. Miles 1878 1930 Wiley Miles Family Ida Moody 1876 1930 Stanback Walker Wehadkee Edna Moon 1843 1930 Jack Williamson James William Moon 1874 1930 J. Martin Moon Lummie Cole Robert Mosely 1928 1930 Paul Moseley Margaret Houston Martha Susan Muldrew 1852 Aug 11, 1930 R.B. Meachum Reynolds Rock Mills Eartes H. Neal 1930 1930 C.B. Neal Perlona Duffy Levens Grover Nickles 1914 May 25, 1930 Jim Nickles Julia Cox Napoloen L. H. Norred 1861 Sep 28, 1930 Jasper Norred Lucinda Varden Levens W.A. G Norton 1853 Dec 02, 1930 Norton Susan Harden Smyrna Caline Nunn 1850 1930 Oak Ridge Essie Elizebeth Owens 1923 Apr 30, 1930 T.W Owens Leola Green Ronaoke Henry H. Owens 1854 Dec 15, 1930 A.D. Owens Rock Springs Lurelia Parmer 1865 Feb 04, 1930 S. Cardwell Lucinda Dixon Prospect Ella L. Patten 1893 1930 Coon O'Neal J. F. Payne 1847 1930 John Payne Lebanon Josephine Peacock 1840 Aug 06, 1930 Shiloh [Clay County AL] Emlie C. Peek 1850 1930 Jim McKibbin New Harmony James E. Persell 1853 May 11, 1930 Alexander Pursell M. Bailey Zion's Rest Frank Rudolph Phillips 1926 Aug 22, 1930 Fred J. Phillips Mamie E. High Pine Georgia Phillips 1875 Jul 16, 1930 Sam Johnson Mary Pool Pine Flats Palmer Philpot 1929 Apr 05, 1930 Dock Philpott Willie Almon Wehadkee Coat Pittman 1874 1930 Aaron Pittman Henny Pogue 1860 1930 Henny Pogue Fannie Pool 1860 Jun 07, 1930 Bethlehem Nancy Pool 1825 1930 Mathew Prescott 1842 Jul 25, 1930 Alvin Prescott Sallie Neal Providence Mary Eliza Price 1861 Feb 05, 1930 Wm R. Price Mary Windsor Forrester's Chapel Harvey M. Roberts 1869 1930 Roland H. Roberts Sallie Family [Chambers County AL] Andrew Roundtree, Jr. 1930 1930 Andrew Roundtree Clasie Prothro Sarah Satterwhite 1894 Aug 30, 1930 Wm Miller Lucy Robinson Roanoke Sam Scales 1880 1930 Seab Scales Sharlott Green Jas. Sears 1860 1930 James Sears Harriet Neoma Seegar 1930 Mar 31, 1930 George Seegar Vineyard Willis Columbus Sewell 1867 Jun 28, 1930 L.F. Sewell Martha F. Morgan Graham AL Hermon Seymour 1911 1930 James Seymour Dora Wood Pleasant Grove William Elisha Seymour 1878 Jul 12, 1930 John W. Seymour Armina Wadley Charly Ray Shaw 1927 Jan 27, 1930 Fred Shaw Lola Irvin Mt. Carmel John A. Sherard 1846 Feb 23, 1930 Wm Sherard Dickson Campground Alsey Sherman 1892 Oct 24, 1930 W.C. Sherman Susie Henley Mt. Zion Charles William Sherman 1930 Nov 05, 1930 Wm L. Sherman Annie L. Robinson Mt. Zion Will Shiplett 1895 1930 G.H. Shiplett Pike Paran Maud Slay 1906 1930 Slay Patillo Angeline Smith 1850 Oct 19, 1930 Dennis Noles Smith Providence Miss Belle Smith 1883 Feb 20, 1930 John Smith Bacon Level Brown L Smith 1858 Mar 15, 1930 Franklin Smith Frances Pleasant Grove [Clay County AL] Charley Smith 1917 May 28, 1930 Roanoke Dock Smith 1873 Feb 13, 1930 B.A. Smith E.A. Noles Providence Dura J. Smith 1893 Jun 13, 1930 Henry W. Jones Mary L. Barrett Paran Elizabeth Smith 1855 Jun 18, 1930 Thomas Wilson Union Herbert Lee Smith 1930 Jun 10, 1930 M.J. Smith Mamie Robertson Mt. Pleasant Joseph S. Smith 1858 Jun 08, 1930 Dave Smith Bettie Bethel Fanie Smith 1871 Dec 23, 1930 A.J. Roberts Mary Mitchell Corinth J. Lizzie Smith 1930 1930 James Smith Ludie Rock- Mandie Ruth Smith 1930 1930 Gentle Smith Lizzie Monroe J. Smith 1896 Oct 04, 1930 W.R. Smith Mt. Pleasant N. T. Smith 1858 1930 M.B. Chaffin John William Spradlin 1854 Dec 18, 1930 Newt Spradlin D. Smith Providence Rosie Stinson 1875 1930 James Mattie Nora Mae Stevens 1907 1930 John Kirk Joseph Cofield Stewart 1928 Nov 04, 1930 R.C. Stewart Bessie Cofield Mt. Prospect R. H. Still 1872 1930 T.J. Still Lee Almon Luela Stillwell 1868 Dec 22, 1930 James Rice Nancy Cofield Smynra Infant of L.L. Strain 1930 Apr 21, 1930 Fannie M. Scoggins Noonday Theda Lucile Stringer 1898 Aug 17, 1930 M.L. Britt R. Bennett Rock Mills Adolphus Strong 1930 Feb 14, 1930 Edger Stong Martha Fisher Fisher Huey Perry Strong 1925 Mar 23, 1930 H.P. Strong Dicie Stone Antioch Billie Jean Swafford 1930 1930 J.W. Swafford Ethel Armstrong Talladega Lizzie Talley 1871 1930 Milton Shepard Sarah Keeble Rock Mills Brack A. Taylor 1868 Oct 10, 1930 Jas D. Taylor Martha Slay Taylor's Crossroad Warren P. Teague 1930 Mar 30, 1930 D.P. Teague Lura M. Sewell Smyrna J. D. Tenant 1930 Mar 31, 1930 C.A. Tenant Nancie Carpenter Wedowee Anthon Eugean Thompson 1882 1930 Almon Thompson Annie Quitman, GA. John M. Thompson 1884 Jun 03, 1930 B'Ham AL David Traylor 1862 1930 Harris Traylor Anna John Treadwell 1907 Apr 09, 1930 Mack Treadwell Hattie Pinkard Bethlehem Mary Jane Tucker 1930 1930 Horace Tucker Lula Hardnett Pleasant Hill [Oakie Woods] Milton J. Ussery 1854 Feb 11, 1930 Jackson Ussery Sara Henry Bacon Level William Faulkner Ussery 1852 Jan 19, 1930 Calvin J. Ussery Nancy Faulkner Roanoke Steve or Stevens T. Vaughn 1900 1930 J.H. Vaughan Etta Robertson Mt. Pleasant John W. Veal 1858 Oct 28, 1930 Wm Veal Emily Smedley Hilabebalee Annie Francis Vinson 1929 May 17, 1930 Charlie Vinson Ruth Jones Roanoke Lulla Walker 1876 Feb 02, 1930 J.M. Fincher Mandie Boggs Big Springs Jesse B. Waller 1879 Feb 06, 1930 S.S. Waller Sarah F. Ussery Roanoke Ruby May Ware 1929 1930 Egus Ware Della Mae Wehadkee Edna Washington 1851 Jun 09, 1930 Burrell Nail Haywood Cora Forrester Watson 1862 Dec 10, 1930 George Forrester Mary Gresham Ella Ree Whaley 1930 Jun 10, 1930 Wm Whaley De May Mitchell T. B. Whaley 1855 Feb 16, 1930 Hiram Whaley Mt. Pleasant William A. White 1854 Jan 28, 1930 Wiley White Lucinda Duke Roanoke Elva Amanda Williams 1896 Jul 16, 1930 Thomas M. Williams Mary S. Cofield Smyrna Mollie Williams 1887 1930 Dave Chewing Fanny Atkinson Roanoke-Colored Armenda J. Wilson 1860 Feb 07, 1930 Nat Rampy B. Ann Reaves Liberty Grove Newt Wilson 1870 Apr 29, 1930 Raonoke-Colored J.W. Wood 1850 Jul 13, 1930 Wood Parker Paran Sara Wright 1930 1930 Fred Wright Lillie Foster W. Z. Yates 1856 Apr 21, 1930 Manning Yates O'Neal Wehadkee William Abraham Yates 1850 Oct 22, 1930 Thomas Yates Susan J. Camp Providence R. W. Young 1879 Jan 28, 1930 A.Y. Young Cora Midway