Sand Hill Cemetery Inscriptions Baldwin County, GA SAND HILL CEMETERY established 1850. Indexed by Louise Horne, Anne King, Marcelle Bridgeman, and other volunteers. Directions: from the Baldwin County Courthouse, go west from Milledgeville on Highway 49 for 5 miles. Cemetery is on the right hand side of the road (originally was the Martin Family Cemetery) Abbreviations used below: "w/o" = wife of; "s/o" = son of; etc., "Insc:" = Inscription "per RCSG" = per or according to Lillian Henderson's "Roster of Confederate Soldiers of Georgia 1861-1865" (6 volumes), 1959-1964. "per TT" = according to "Tombstone Records of Baldwin Co., Georgia, Exclusive of Milledgeville" compiled by Mrs. George H. Tunnell (chairman) and Mrs. Guy Wells (regent), as part of a project by the Nancy Hart Chapter of Daughters of the American Revolution, Milledgeville, 1939. Grave listing: 1 (unmarked grave) 2 John C. Bloodworth Jan 3 1852 Dec 3 1870 3 Henry C. Ivey Jan 16 1876 Feb 28 1877 Insc: s/o C.A. and S.V. Ivey 4 John H. Collins Feb 9 1863 Apr 3 1901 5 Johnie M. Collins Mar 22 1898 Nov 19 1956 6 George Case Trapp Dec 6 1855 Jan 12 1925 First, middle names unreadable in 1999. First, middle names, per TT. 7 Maurice J. Martin Apr 23 1873 Jun 9 1873 8 Mary M. Martin Jan 11 1861 Nov 26 1876 9 Maurice J. Martin Sr. Mar 25 1833 May 5 1899 10 Mary Martin Jan 29 1840 Jul 3 1926 Insc: Aunt Mary Martin 11 Henry J. Bloodworth May 26 1850 Dec 6 1879 12 Martha A. Bloodworth Jul 7 1851 Aug 6 1901 Insc: w/o H.J. Bloodworth Middle initial may be E. 13 Nancy A. Trapp Dec 29 1816 Nov 14 1888 14 Salatha L. Woodall Feb 8 1839 Jan 30 1894 15 Robert W. Trapp Nov 4 1819 Jun 4 1897 16 Eliza G. (or C.) Snipes Apr 4 1854 Mar 11 1922 17 John T. McCrary d Feb 19 1936 18 W. Alonza McCrary 1884 1955 19 Rachel E. McCrary Sep 29 1858 Apr 21 1938 Insc: w/o John T. McCrary Death year per TT. Was read as 1907 in 1999 20 Mrs. Dalphy W. Martin Sep 22 1828 Jun 11 1895 21 George Carlton Chambers Sep 23 1902 Dec 6 1919 22 Mary Lucile Franks Apr 9 1910 Oct 26 1950 23 Clarence I. Woodall Aug 14 1886 Aug 24 1970 WWI Soldier Pvt. U.S. Army 24 George W. Woodall Jr. Apr 9 1950 Feb 23 1995 Insc: "Butch", a pistol and knife on slab 25 Joshua Trippe Woodall Jan 14 1981 Dec 19 1989 26 Epsie Goodson Woodall 1851 1876 Insc: w/o George W. Woodall 27 George W. Woodall 1835 Dec 8 1922 Insc: b. Baldwin Co, Ga. d. Wilkinson Co, Ga per RCSG CSA Soldier Co. G, 45th Ga Inf. Pvt Feb 12, 1864. Wounded-Sailor's Creek, Va. Apr 6, 1865. Surrendered-Appomattox, Va. Apr 9, 1865. 28 William Anderson Chambers middle name and service record, per RCSG CSA Soldier Co. G., 45th Ga. Inf. Pvt Mar 4,1862; 2nd Lt. Jan 16,1864; 1st Lt. Feb 20,1865 Surrendered Appomattox Apr 9,1865 29 (unmarked grave) 2 graves 30 James Rolan Woodall Aug 14 1840 Jan 30 1897 Insc: b. Ga., d. Baldwin, Co birth, death, middle name, and service info, per RCSG CSA Soldier Co. G., 45th Ga Inf. Pvt on Mar 4, 1862. Wound-left leg at Ream's Station, Va Jun 22,1864. Captured in Apr 1865. 31 Felix L. Woodall Service info, per RCSG CSA Soldier Co. G., 45th Ga Inf. Pvt on Mar 4, 1862. Surrendered Appomattox, Va., Apr 9, 1865 32 (unmarked grave) 5 graves 33 John Youngblood Oct 1 1879 Jan 7 1882 34 Josephine Youngblood Aug 5 1876 Dec 7 1892 35 Louie M. Woodall Feb 1 1906 Feb 4 1906 36 Robert S. Hall Sep 15 1883 Jan 14 1962 37 Martha Jane S. Hall Dec 21 1883 Jul 12 1979 38 John C. Martin Sr. Apr 12 1893 Jul 19 1963 39 Marie Neal Martin Feb 28 1901 Mar 3 1930 40 (unmarked child grave) 41 (unmarked child slab) 42 Lottie E. Vinson Martin Oct 4 1871 Nov 3 1912 Insc: w/o Maurice Martin 43 Maurice Martin Feb 27 1866 Nov 12 1941 44 (unmarked adult slab) 45 Mattie C. Evans 1882 1917 46 W. L. Evans 1909 1932 47 Preston J. Evans Dec 27 1915 Dec 22 1996 U.S. Navy 48 T. M. Dick Moore 1921 1989 49 Myrtle H. Moore 1917 1989 50 James Jones b 1934 no death date 51 Gean Chambers new grave 52 Laura E. Webb Aug 10 1919 May 11 1920 Insc: d/o Mattie M. and W.T. Webb 53 Infant son of W.T. and Mattie M. Webb Mar 31 1921 Mar 31 1921 54 Allen E. Chambers Sep 26 1931 Sep 2 1947 55 Maybell Chambers 1900 1918 56 Idell Chambers Kitchens 1902 1942 57 William Curry Chambers Jul 23 1873 Feb 21 1948 58 Fannie Digby Chambers May 6 1876 Oct 11 1958 59 James M. Martin Feb 18 1888 Feb 11 1899 60 Rebecca Smith Martin Feb 26 1836 Sep 12 1913 Insc: w/o J.M. Martin 61 Charles M. Martin Feb 27 1873 Apr 17 1945 62 Henrietta Turner Woodall May 1884 Jul 1959 Insc: "Mom Etta" 63 Kellott R. Chambers Jun 5 1928 Dec 26 1949 WWII Soldier Ga. Pvt. 3501 AAF Base Units 64 K. R. Chambers Nov 30 1892 May 20 1961 65 Mary Lucile Franks Woodall Apr 9 1910 Oct 26 1950 Insc: w/o C.I. Woodall 66 Dovillia Herndon Woodall Nov 20 1866 Dec 27 1942 Insc: w/o George W. Woodall 67 Ora Woodall Huff Jan 25 1900 Nov 5 1989 Insc: "Nanny" 68 Infant of Salatha Y. & James M. Chambers Aug 11 1898 Jul 15 1900 69 John M. Chambers Sep 18 1908 Apr 7 1909 70 Effie J. Chambers Jun 30 1905 Sep 4 1912 71 Otelia Chambers Page Nov 25 1903 Feb 24 1977 72 Burnie Snipes McCrary Oct 30 1872 Feb 4 1950 73 Elizabeth P. Martin d Jun 13 1857 74 Maurice Martin May 19 1792 Feb 27 1873 75 Lula Murphy Collins Trapp 1867 1946 Insc: w/o G.C. Trapp 76 John Thomas Godard Oct 11 1854 Nov 12 1883 77 (unmarked grave) 2 graves 78 Infant son of J.T. and Burnie McCrary d Aug 1909 79 (unmarked grave) 80 (unmarked grave) Insc: "F.E" on broken piece of granite. 81 John C. McCullar May 16 1873 Mar 25 1910 82 Lucile McCullar Aug 19 1908 Jun 1 1909 83 (unmarked adult grave) 84 John Martin Feb 27 1821 Jan 25 1980 85 Martha F. Martin Smith Sep 12 1860 Feb 24 1942 Insc: w/o Lewis M. Smith 86 Lewis Morris Smith Nov 8 1850 Jul 6 1923 87 Lewis Archibald Smith Dec 8 1881 Apr 30 1964 Insc: Masonic emblem 88 Jewell Smith Nov 18 1905 Feb 18 1995 89 Daniel Augustus Bloodworth Aug 25 1875 Feb 3 1959 90 Mary Frances Smith Martin Bloodworth Feb 29 1880 Jan 29 1977 91 Sara Thelma Beck Jul 26 1915 Jun 18 1998 many insignias on slab LCDR USN 92 Marietta Welch Chambers Sep 30 1915 May 10 1985 93 Edgar L. Chambers Jun 23 1915 Oct 19 1983 Insc: "Tut", Woodman of the World. U.S. Navy 94 Louise Chambers Dearing Nov 17 1912 Oct 3 1975 95 Janie Youngblood Chambers Jun 21 1878 Oct 15 1945 Insc: w/o J.M. Chambers 96 James M. "Jim" Chambers May 12 1875 May 25 1941 97 (unmarked adult slab) 98 Mrs. Frances Chambers Bloodworth Waller Dec 24 1878 Dec 15 1957 Insc: w/o Frank Waller 99 (unmarked adult slab) 100 John "Jonie" Chambers 1867 1896 101 Sam B. Woodall Mar 18 1860 Dec 6 1947 The last digit in birth year is illegible 102 Louie M. Woodall Aug 29 1911 Feb 28 1935 103 Lillie Mae Woodall 1907 1908 104 Garvis M. Youngblood d Apr 24 1944 105 Lois W. Youngblood d May 16 1944 106 Lewis McCullar Oct 16 1900 Apr 29 1986 Insc: "Bud" 107 George McCullar Dec 17 1902 Jan 11 1975 108 Rebecca S. McCullar Nov 13 1878 Jan 11 1973 ==================================================================== USGENWEB NOTICE: In keeping with our policy of providing free information on the Internet, data may be used by non-commercial entities, as long as this message remains on all copied material. These electronic pages may NOT be reproduced in any format for profit or for presentation by other persons or organizations. Persons or organizations desiring to use this material for purposes other than stated above must obtain the written consent of the file contributor. The submitter has given permission to the USGenWeb Archives to store this file permanently for free access. This file was contributed by: Louise Horne sharring@mail.gcsu.edu ====================================================================