Heard County Georgia Death Index 1919-1922 File contributed for use in USGenWeb Archives by Candace Gravelle Table of Contents page: http://www.usgwarchives.net/ga/heard.htm Georgia Table of Contents: http://www.usgwarchives.net/ga/gafiles.htm Heard County, Georgia Deaths from 1919 - 1927 abstracted from the Georgia Death Index: Georgia Death Index, 1919-1927 Name: L. D. Adams Death Date: 08 Feb 1919 County of Death: Heard Certificate: 1489-A Name: Elizabeth Alsabrook Death Date: 16 Dec 1919 County of Death: Heard Certificate: 20541-A Name: Sarah Barker Death Date: 31 Dec 1919 County of Death: Heard Certificate: 20540-A Name: Homer S. Bird, Jr. Death Date: 19 May 1919 County of Death: Heard Certificate: 5663-A Name: J. David Blanks Death Date: 27 May 1919 County of Death: Heard Certificate: 5661-A Name: Nest Bonnar Death Date: 21 Aug 1919 County of Death: Heard Certificate: 11517-A Name: Will Bonner Death Date: 22 Feb 1919 County of Death: Heard Certificate: 1498-A Name: Mrs. Nandy Boyd Death Date: 17 Dec 1919 County of Death: Heard Certificate: 20547-A Name: David C. Brand Death Date: 26 Mar 1919 County of Death: Heard Certificate: 2638-A Name: Henry Broon Death Date: 30 Apr 1919 County of Death: Heard Certificate: 3991-A Name: Berthie Brown Death Date: 09 Sep 1919 County of Death: Heard Certificate: 13492-A Name: Gary Brown Death Date: 25 Mar 1919 County of Death: Heard Certificate: 3985-A Name: Mrs. Francis Cagle Death Date: 01 Dec 1919 County of Death: Heard Certificate: 20546-A Name: Reymond Cook Death Date: 04 Dec 1919 County of Death: Heard Certificate: 20545-A Name: Blancile Cooley Death Date: 01 Mar 1919 County of Death: Heard Certificate: 2544-A Name: Blonde S. Cooley Death Date: 01 Mar 1919 County of Death: Heard Certificate: 3985-A Name: Leonard A. Cooper Death Date: 10 Mar 1919 County of Death: Heard Certificate: 2641-A Name: Alonzo S. Davis Death Date: 30 Jan 1919 County of Death: Heard Certificate: 388-A Name: James H. Davis Death Date: 05 Jun 1919 County of Death: Heard Certificate: 7817-A Name: James H. Davis, Sr. Death Date: 05 Jun 1919 County of Death: Heard Certificate: 5660-A Name: Mrs. Emma Douglas Death Date: 12 Feb 1919 County of Death: Heard Certificate: 1496-A Name: Corde L. Dunson Death Date: 07 Apr 1919 County of Death: Heard Certificate: 5666-A Name: Viola Dunson Death Date: 09 Dec 1919 County of Death: Heard Certificate: 20548-A Name: Elizabeth Eady Death Date: 19 Dec 1919 County of Death: Heard Certificate: 20544-A Name: Ola I. Farr Death Date: 14 Feb 1919 County of Death: Heard Certificate: 1483-A Name: Starlin Fincher Death Date: 22 Nov 1919 County of Death: Heard Certificate: 17989-A Name: Aleck Garrett Death Date: 02 Jan 1919 County of Death: Heard Certificate: 667-A Name: Mrs. Almeda C. Glover Death Date: 15 Sep 1919 County of Death: Heard Certificate: 13498-A Name: William H. Griffin Death Date: 21 Aug 1919 County of Death: Heard Certificate: 11521-A Name: Archibald Hammond (note: listed twice with different certif. # ?) Death Date: 30 May 1919 County of Death: Heard Certificate: 5659-A Name: Archibald Hammond Death Date: 30 May 1919 County of Death: Heard Certificate: 7820-A Name: Garland Hammond Death Date: 24 Sep 1919 County of Death: Heard Certificate: 13499-A Name: Mary M. Hammonds Death Date: 25 Feb 1919 County of Death: Heard Certificate: 1490-A Name: Edward Harcrow Death Date: 06 Jun 1919 County of Death: Heard Certificate: 5658-A Name: Henry Harris Death Date: 13 Jul 1919 County of Death: Heard Certificate: 9571-A Name: Adaline Hendrick Death Date: 14 Apr 1919 County of Death: Heard Certificate: 3990-A Name: Elizabeth J. Hendrick Death Date: 12 May 1919 County of Death: Heard Certificate: 5654-A Name: Noah C. Hendrick Death Date: 06 Feb 1919 County of Death: Heard Certificate: 1488-A Name: James V. Hester Death Date: 25 Nov 1919 County of Death: Heard Certificate: 17987-A Name: C. A. Hightower Death Date: 09 Jul 1919 County of Death: Heard Certificate: 9573-A Name: Charley A. Hightower Death Date: 10 Jul 1919 County of Death: Heard Certificate: 7816-A Name: Meddie J. Hill Death Date: 22 Jun 1919 County of Death: Heard Certificate: 7821-A Name: Wriley Hunt Death Date: 25 Sep 1919 County of Death: Heard Certificate: 15754-A Name: Benjaman Hyatt Death Date: 15 Apr 1919 County of Death: Heard Certificate: 3993-A Name: Ronie Jackson Death Date: 22 Jul 1919 County of Death: Heard Certificate: 9572-A Name: Jennie Jennings Death Date: ? Dec 1919 County of Death: Heard Certificate: 5651-A Name: Lou Johnson Death Date: 04 Jun 1919 County of Death: Heard Certificate: 5655-A Name: Bunchie M. Jones Death Date: 13 Sep 1919 County of Death: Heard Certificate: 13490-A Name: James Jones Death Date: 08 Sep 1919 County of Death: Heard Certificate: 11516-A Name: Ruth Jones Death Date: 28 Oct 1919 County of Death: Heard Certificate: 15755-A Name: J W B Lancaster Death Date: 02 Feb 1919 County of Death: Heard Certificate: 1486-A Name: Mrs Jane Langley Death Date: 08 Dec 1919 County of Death: Heard Certificate: 17992-A Name: Annie P Laster Death Date: 04 Mar 1919 County of Death: Heard Certificate: 2643-A Name: Motha Lesley Death Date: 28 Feb 1919 County of Death: Heard Certificate: 1485-A Name: Lizzie Levens (listed twice with different certif. # ? ) Death Date: 13 Mar 1919 County of Death: Heard Certificate: 2639-A Name: Mrs Lizzie Levins Death Date: 13 Mar 1919 County of Death: Heard Certificate: 2636-A Name: Frank Medames Death Date: 25 Feb 1919 County of Death: Heard Certificate: 1499-A Name: Durie L. Meigs Death Date: 22 Oct 1919 County of Death: Heard Certificate: 15753-A Name: Carrie D. Melson Death Date: 21 Feb 1919 County of Death: Heard Certificate: 1495-A Name: Seba Mooty Death Date: 10 May 1919 County of Death: Heard Certificate: 5657-A Name: Johnathan L. Moseley Death Date: 06 Jul 1919 County of Death: Heard Certificate: 7822-A Name: Josie E. Mosley Death Date: 11 Jul 1919 County of Death: Heard Certificate: 9578-A Name: J. H. Mcfarlin Death Date: 5 May 1919 County of Death: Heard Certificate: 3988-A and certif. 5664-A (listed twice with 2 certif. # ? ) Name: John J. Noland Death Date: 20 Nov 1919 County of Death: Heard Certificate: 17986-A Name: Mrs. West Norwood Death Date: 29 Mar 1919 County of Death: Heard Certificate: 3992-A Name: Etta O. Oneal Death Date: 18 Aug 1919 County of Death: Heard Certificate: 11518-A Name: Morgan Pace Death Date: 15 Dec 1919 County of Death: Heard Certificate: 20543-A Name: John H. Person Death Date: ? ? 1919 County of Death: Heard Certificate: 2540-A Name: Claudie Pitman Death Date: 03 Oct 1919 County of Death: Heard Certificate: 15751-A Name: B. Allan Pitts Death Date: 01 Dec 1919 County of Death: Heard Certificate: 17988-A Name: William Prince Death Date: 08 Aug 1919 County of Death: Heard Certificate: 9576-A Name: Jessie K. Reid Death Date: 22 Dec 1919 County of Death: Heard Certificate: 20549-A Name: Mary N. Ridley Death Date: 07 Feb 1919 County of Death: Heard Certificate: 1492-A Name: J. H. Rogers Death Date: 01 Oct 1919 County of Death: Heard Certificate: 13497-A Name: Eula Ross Death Date: 29 Sep 1919 County of Death: Heard Certificate: 13491-A Name: Mamie L. Shelnutt Death Date: 31 Aug 1919 County of Death: Heard Certificate: 11520-A Name: Goley O. Shirey Death Date: 16 Feb 1919 County of Death: Heard Certificate: 1494-A Name: James C. Shumack Death Date: 14 Oct 1919 County of Death: Heard Certificate: 15756-A Name: Mrs. H. M. Smith Death Date: 24 Feb 1919 County of Death: Heard Certificate: 1493-A Name: Henry M. Smith Death Date: 05 Feb 1919 County of Death: Heard Certificate: 1487-A Name: Annie P. Stallings Death Date: ? Nov 1919 County of Death: Heard Certificate: 5652-A Name: Homer Stallings Death Date: ? Nov 1919 County of Death: Heard Certificate: 5649-A Name: Annie E. Stewart Death Date: 09 Jul 1919 County of Death: Heard Certificate: 9577-A Name: William P. Strickland Death Date: 14 Jul 1919 County of Death: Heard Certificate: 9579-A Name: Dink Swint Death Date: 30 Jan 1919 County of Death: Heard Certificate: 387-A Name: Posey Thomas Death Date: 27 Dec 1919 County of Death: Heard Certificate: 20539-A Name: A J Vaughan Death Date: 24 Feb 1919 County of Death: Heard Certificate: 1491-A Name: Ida Ware Death Date: 17 Aug 1919 County of Death: Heard Certificate: 11515-A Name: Lylian Ware Death Date: 04 Jun 1919 County of Death: Heard Certificate: 5656-A Name: Laura H Webb Death Date: 15 Nov 1919 County of Death: Heard Certificate: 17991-A Name: Wood Williams Death Date: 04 Dec 1919 County of Death: Heard Certificate: 17994-A Name: Jept T. Wilson Death Date: 09 Dec 1919 County of Death: Heard Certificate: 9107-B Name: Lola R. Wilson Death Date: 08 Feb 1919 County of Death: Heard Certificate: 1500-A Name: George P. Wright Death Date: 22 Mar 1919 County of Death: Heard Certificate: 2635-A Name: William H. Wright Death Date: 29 Aug 1919 County of Death: Heard Certificate: 11519-A Name: Lawn Yancy Death Date: 12 Mar 1919 County of Death: Heard Certificate: 9575-A Name: Sally Zachry Death Date: 10 Jun 1919 County of Death: Heard Certificate: 7819-A Heard County, Georgia Deaths in 1920 (abstracted from Georgia Death Index 1919 - 1927) Name: Carrie Adams Death Date: 19 Aug 1920 County of Death: Heard Certificate: 23308-B Name: Mittie Almon Death Date: 11 Mar 1920 County of Death: Heard Certificate: 12522-B Name: Harmic Arrington Death Date: 06 Jan 1920 County of Death: Heard Certificate: 20543-A Name: James J Bell Death Date: 04 Jan 1920 County of Death: Heard Certificate: 9109-B Name: Nancy A Bell Death Date: 14 Jun 1920 County of Death: Heard Certificate: 9110-B Name: Edwin B Birdsong Death Date: 15 Dec 1920 County of Death: Heard Certificate: 34505-B Name: Benjamin Brown Death Date: 28 Apr 1920 County of Death: Heard Certificate: 12524-B Name: Nettie Brown Death Date: 19 Jan 1920 County of Death: Heard Certificate: 9111-B Name: Reuben Crowder Death Date: 22 Nov 1920 County of Death: Heard Certificate: 31755-B Name: Mrs. M. E. Davis Death Date: 02 Mar 1920 County of Death: Heard Certificate: 5184-B Name: Margurite Davis Death Date: 25 Aug 1920 County of Death: Heard Certificate: 23510-B Name: James R. Dorsey Death Date: 21 May 1920 County of Death: Heard Certificate: 15192-B Name: Joseph Dunson Death Date: 22 Jun 1920 County of Death: Heard Certificate: 18026-B Name: Joe E. Eley Death Date: 29 Jan 1920 County of Death: Heard Certificate: 1539-B Name: Bob. T Ford Death Date: 11 Dec 1920 County of Death: Heard Certificate: 34500 Name: Leila Ford Death Date: 20 Dec 1920 County of Death: Heard Certificate: 34500-B Name: Mae Gates Death Date: 07 Dec 1920 County of Death: Heard Certificate: 1583-B Name: Susie Garrett Death Date: 15 Jun 1920 County of Death: Heard Certificate: 18023-B Name: Pete Goldsby Death Date: 20 Aug 1920 County of Death: Heard Certificate: 23503-B Name: Ida Gordon Death Date: 15 Feb 1920 County of Death: Heard Certificate: 9113-B Name: James Gore Death Date: 16 Apr 1920 County of Death: Heard Certificate: 12525-B Name: Albert T. Hammond Death Date: 24 Sep 1920 County of Death: Heard Certificate: 26199-B Name: Lula Harrison Death Date: 01 May 1920 County of Death: Heard Certificate: 12532-B Name: Dock Henderson Death Date: 01 Apr 1920 County of Death: Heard Certificate: 9118-B Name: Hugh L. Hendrick Death Date: 28 Jul 1920 County of Death: Heard Certificate: 20874-B Georgia Death Index, 1919-1927 Name: Jim Hendrick Death Date: 29 Jun 1920 County of Death: Heard Certificate: 20878-B Name: Viola Hill Death Date: 05 Mar 1920 County of Death: Heard Certificate: 18025-B Name: William A. Hubbard Death Date: 08 Nov 1920 County of Death: Heard Certificate: 31763-B Name: S. A. Huffman Death Date: 22 Nov 1920 County of Death: Heard Certificate: 31760-B Name: Henry Jackson Death Date: 18 Mar 1920 County of Death: Heard Certificate: 9121-B Name: Mrs. Lilla Jackson Death Date: 17 Mar 1920 County of Death: Heard Certificate: 9120-B Name: Nettie R. Jackson Death Date: 28 Oct 1920 County of Death: Heard Certificate: 28976-B Name: Susan Jackson Death Date: 10 Oct 1920 County of Death: Heard Certificate: 28977-B Name: Enola Johnson Death Date: 31 Aug 1920 County of Death: Heard Certificate: 31759-B Name: Minnie Johnson Death Date: 08 Jul 1920 County of Death: Heard Certificate: 18027-B Name: William J. Johnson Death Date: 17 Mar 1920 County of Death: Heard Certificate: 9115-B Name: Mrs. Annie N. Kemp Death Date: 04 Sep 1920 County of Death: Heard Certificate: 23506-B Name: Gilliam A. Kidd Death Date: 08 Oct 1920 County of Death: Heard Certificate: 26200-B Name: Sara J. Lancaster Death Date: 28 Jul 1920 County of Death: Heard Certificate: 1577-C Georgia Death Index, 1919-1927 Name: Newton D. Lee Death Date: 25 Mar 1920 County of Death: Heard Certificate: 9122-B Name: Mrs. Julia E. Lipham Death Date: 24 Jul 1920 County of Death: Heard Certificate: 20879-B Name: William A. Lipham Death Date: 14 Mar 1920 County of Death: Heard Certificate: 15189-B Name: Louise Marchman Death Date: 04 Mar 1920 County of Death: Heard Certificate: 5188-B Name: Albert Marshman Death Date: 12 May 1920 County of Death: Heard Certificate: 15190-B Name: Mrs Henry Mayo Death Date: 28 Feb 1920 County of Death: Heard Certificate: 9124-B Name: Walter B Mayo Death Date: 29 Feb 1920 County of Death: Heard Certificate: 9125-B Name: Stella S Middlebrooks Death Date: 28 Mar 1920 County of Death: Heard Certificate: 9128-B Name: Mary A Montgomery Death Date: 20 May 1920 County of Death: Heard Certificate: 15194-B Name: Joel E Mooty Death Date: 05 Feb 1920 County of Death: Heard Certificate: 9112-B Name: John Mooty Death Date: 18 May 1920 County of Death: Heard Certificate: 15193-B Name: Jullie Mccormick Death Date: 01 Mar 1920 County of Death: Heard Certificate: 5181-B Name: Gladis I. Noles Death Date: 05 Dec 1920 County of Death: Heard Certificate: 31753-B Name: Gladys G. Noles Death Date: 24 Jun 1920 County of Death: Heard Certificate: 18022-B Name: John H. Parker Death Date: 31 Mar 1920 County of Death: Heard Certificate: 12523-B Name: Mrs. Penelope Paschal Death Date: 26 Oct 1920 County of Death: Heard Certificate: 4220-C Name: Dora Person Death Date: 28 Mar 1920 County of Death: Heard Certificate: 9117-B Name: John Phillips Death Date: 03 Sep 1920 County of Death: Heard Certificate: 23509-B Name: Susan Pike Death Date: 26 Sep 1920 County of Death: Heard Certificate: 31756-B Name: Susan D. Pike Death Date: 04 Jan 1920 County of Death: Heard Certificate: 9108-B Name: Jesse Pope Death Date: 26 Feb 1920 County of Death: Heard Certificate: 5179-B Name: Laura Potts Death Date: 20 Mar 1920 County of Death: Heard Certificate: 9127-B Name: Brewer L. Prince Death Date: 29 Mar 1920 County of Death: Heard Certificate: 9123-B Name: Adeline Ringer Death Date: 13 Feb 1920 County of Death: Heard Certificate: 5187-B Name: John T. Rocker Death Date: 17 Jan 1920 County of Death: Heard Certificate: 5183-B Name: Ber? Ross Death Date: 26 Feb 1920 County of Death: Heard Certificate: 5182-B Name: Willie Rutledge Death Date: 22 Aug 1920 County of Death: Heard Certificate: 6955-B Name: Julia A. Screven Death Date: 28 Nov 1920 County of Death: Heard Certificate: 31754-B Name: Lavonia M. Shelnutt Death Date: 12 Apr 1920 County of Death: Heard Certificate: 12529-B Name: Bettie Smith Death Date: 15 Nov 1920 County of Death: Heard Certificate: 31764-B Name: Emet J. Smith Death Date: 10 Oct 1920 County of Death: Heard Certificate: 34499-B Name: Reese Speer Death Date: 20 Apr 1920 County of Death: Heard Certificate: 12526-B Name: Alfred B. Stephens Death Date: 26 Dec 1920 County of Death: Heard Certificate: 34503-B ?? Name: Griffin Death Date: 01 Jul 1920 County of Death: Heard Certificate: 18024-B Name: Burlie J. Talley Death Date: 19 Aug 1920 County of Death: Heard Certificate: 23504-B Name: Emmie Turner Death Date: 10 Feb 1920 County of Death: Heard Certificate: 5185-B Name: William B. Turner Death Date: 08 Feb 1920 County of Death: Heard Certificate: 1538-B Name: Richard M. Vaughan Death Date: 19 Mar 1920 County of Death: Heard Certificate: 9126-B Name: Annie D. Watson Death Date: 24 Jul 1920 County of Death: Heard Certificate: 31761-B Name: Johnie Watts Death Date: 13 Nov 1920 County of Death: Heard Certificate: 31758-B Name: Nancy A. Wood Death Date: 12 Oct 1920 County of Death: Heard Certificate: 31762-B Name: Ople O. Yates Death Date: 17 Jul 1920 County of Death: Heard Certificate: 20877-B Name: Fred Young Death Date: 06 Apr 1920 County of Death: Heard Certificate: 9119-B 1921 Deaths Name: Anna Allen Death Date: 07 Mar 1921 County of Death: Heard Certificate: 6960-C Name: Mrs. Delany Alman Death Date: 16 Nov 1921 County of Death: Heard Certificate: 28752-C Name: James Amos Death Date: 21 Nov 1921 County of Death: Heard Certificate: 28745-C Name: Harriet Bailey Death Date: 13 Nov 1921 County of Death: Heard Certificate: 28746-C Name: Mattie Bailey Death Date: 27 Jan 1921 County of Death: Heard Certificate: 1581-C Name: Nathan Bailey Death Date: 08 Oct 1921 County of Death: Heard Certificate: 26029-C Name: Lela Brewer Death Date: 12 Feb 1921 County of Death: Heard Certificate: 4217-C Name: George Bridges Death Date: 04 Mar 1921 County of Death: Heard Certificate: 6952-C Name: William G Crenshaw Death Date: 11 Feb 1921 County of Death: Heard Certificate: 4214-C Name: Mrs. B. C. Daniel Death Date: 07 Jul 1921 County of Death: Heard Certificate: 4222-C Name: Liza Daniel Death Date: 16 Jul 1921 County of Death: Heard Certificate: 17758-C Name: Dana Davis Death Date: 03 Jan 1921 County of Death: Heard Certificate: 34504-C Name: Winford L. Dehney Death Date: 13 Nov 1921 County of Death: Heard Certificate: 28747-C Name: Sarah Drummonds Death Date: 28 Jun 1921 County of Death: Heard Certificate: 1576-C Name: Mary L. Duke Death Date: 15 Dec 1921 County of Death: Heard Certificate: 31305-C Name: Charlie Dunson Death Date: 30 Jun 1921 County of Death: Heard Certificate: 17759-C Name: Elma E. Edwards Death Date: 27 Aug 1921 County of Death: Heard Certificate: 20530-C Name: Walker Garrett Death Date: 27 Mar 1921 County of Death: Heard Certificate: 6957-C Name: Adeline Glenn Death Date: 31 May 1921 County of Death: Heard Certificate: 12279-C Name: Leanna Glenn Death Date: 22 Jun 1921 County of Death: Heard Certificate: 17764-C Name: Jim Gore Death Date: 20 May 1921 County of Death: Heard Certificate: 12274-C Name: Sarah J. Harden Death Date: 03 Jun 1921 County of Death: Heard Certificate: 15123-C Name: Mary M. Hardigree Death Date: 30 Nov 1921 County of Death: Heard Certificate: 31304-C Name: William W. Hardy Death Date: 17 Oct 1921 County of Death: Heard Certificate: 28748-C Name: Sarah Harlson Death Date: 26 Jan 1921 County of Death: Heard Certificate: 1579-C Name: George Harris Death Date: 30 Nov 1921 County of Death: Heard Certificate: 28753-C Name: John Heard Death Date: 16 Jul 1921 County of Death: Heard Certificate: 17763-C Name: Charlie J. Hester Death Date: 18 Mar 1921 County of Death: Heard Certificate: 6952-C Name: Herman G. Hester Death Date: 25 Nov 1921 County of Death: Heard Certificate: 28742-C Name: Georgia A. Higgins Death Date: 16 Oct 1921 County of Death: Heard Certificate: 26034-C Name: Sarah F. Hill Death Date: 06 Nov 1921 County of Death: Heard Certificate: 28??43-C Name: Frank Hollingsworth Death Date: 16 Aug 1921 County of Death: Heard Certificate: 20536-C Name: Adison Houston Death Date: 08 Sep 1921 County of Death: Heard Certificate: 23281-C Name: Malissie F. Humphrey Death Date: 02 Sep 1921 County of Death: Heard Certificate: 20535-C Name: Virginia C. Hyatt Death Date: 25 May 1921 County of Death: Heard Certificate: 12278-C Name: Rena B. James Death Date: 14 Feb 1921 County of Death: Heard Certificate: 4215-C Name: Charlie Johnson Death Date: 26 Oct 1921 County of Death: Heard Certificate: 26027-C Name: Tommie B. Jones Death Date: 04 Aug 1921 County of Death: Heard Certificate: 20529-C Name: Homer Kendrick Death Date: 16 Mar 1921 County of Death: Heard Certificate: 6961-C Name: Willie D. Lancaster Death Date: 23 Nov 1921 County of Death: Heard Certificate: 28744-C Name: Leila Lewis Death Date: 11 Sep 1921 County of Death: Heard Certificate: 23277-C Name: M. H. Lewis Death Date: 14 Mar 1921 County of Death: Heard Certificate: 6953-C Name: Ned W. Lovelace Death Date: 27 Nov 1921 County of Death: Heard Certificate: 28754-C Name: Ora M. Marshal Death Date: 30 Apr 1921 County of Death: Heard Certificate: 9517-C Name: Joe B. May Death Date: 21 Feb 1921 County of Death: Heard Certificate: 4219-C Name: Buck Moon Death Date: 28 Dec 1921 County of Death: Heard Certificate: 32912-C Name: Margaret Moon Death Date: 19 Apr 1921 County of Death: Heard Certificate: 9515-C Name: Cora More Death Date: 16 Sep 1921 County of Death: Heard Certificate: 23276-C Name: Emma Mcswain Death Date: 25 Feb 1921 County of Death: Heard Certificate: 4218-C Name: Grady Neighbor Death Date: 19 Jan 1921 County of Death: Heard Certificate: 1584-C Name: Mrs Penelope Paschal Death Date: 26 Oct 1921 County of Death: Heard Certificate: 4220-C Name: Ciceroe Persons Death Date: 31 May 1921 County of Death: Heard Certificate: 12280-C Name: Frances Philip Death Date: 25 May 1921 County of Death: Heard Certificate: 12275-C Name: James Philpot, Jr. Death Date: 01 Dec 1921 County of Death: Heard Certificate: 31302-C Name: Mary J. Reese Death Date: 03 Sep 1921 County of Death: Heard Certificate: 20533-C Name: Jack Roberts Death Date: 08 Jun 1921 County of Death: Heard Certificate: 31303-C Name: Hattie Robertson Death Date: 14 Sep 1921 County of Death: Heard Certificate: 23282-D Name: James A. Rowe Death Date: 26 Apr 1921 County of Death: Heard Certificate: 9518-C Name: Mrs. Nancy Shackelford Death Date: 31 May 1921 County of Death: Heard Certificate: 17760-C Name: Zerildia Shirey Death Date: 30 Nov 1921 County of Death: Heard Certificate: 28749-C Name: Manlinda Sims Death Date: 28 Oct 1921 County of Death: Heard Certificate: 26033-C Name: Nicy E. Skipper Death Date: 27 Feb 1921 County of Death: Heard Certificate: 4216-C Name: Andrew J. Smith Death Date: 08 Sep 1921 County of Death: Heard Certificate: 23273-C Name: E. M. Smith Death Date: 16 Aug 1921 County of Death: Heard ertificate: 20534-C Name: J. W. Spradlin, Sr. Death Date: 05 Sep 1921 County of Death: Heard Certificate: 23279-C Name: Laura Strickland Death Date: 15 Jun 1921 County of Death: Heard Certificate: 15124-C Name: Mary Stricklin Death Date: 08 Sep 1921 County of Death: Heard Certificate: 23278-C Name: Pheby A Thompson Death Date: 17 Dec 1921 County of Death: Heard Certificate: 32481-C Name: Linnie Thornton Death Date: 26 Jan 1921 County of Death: Heard Certificate: 1580-C Name: Mary E Traylor Death Date: 18 Mar 1921 County of Death: Heard Certificate: 6951-C Name: James D. Vines Death Date: 10 Sep 1921 County of Death: Heard Certificate: 23280-C Name: Eldora Wolfe Death Date: 25 Aug 1921 County of Death: Heard Certificate: 20531-C Name: W. W. Yancy Death Date: 30 Jun 1921 County of Death: Heard Certificate: 1582-C Name: James B. Yates Death Date: 10 Apr 1921 County of Death: Heard Certificate: 9516-C Name: Louise Young Death Date: 31 Oct 1921 County of Death: Heard Certificate: 26028-C 1922 Name: Bob Allen Death Date: 24 Apr 1922 County of Death: Heard Certificate: 9862-D Name: Ella Allen Death Date: 12 Aug 1922 County of Death: Heard Certificate: 20869-D Name: Sam Alman Death Date: 20 Oct 1922 County of Death: Heard Certificate: 26387-D Name: Henry Archer Death Date: 11 Jun 1922 County of Death: Heard Certificate: 15337-D Name: Lucius Arnold Death Date: 01 Jan 1922 County of Death: Heard Certificate: 1589-D Name: Winona Awbrey Death Date: 17 May 1922 County of Death: Heard Certificate: 12466-D Name: Neal Barrett Death Date: 01 May 1922 County of Death: Heard Certificate: 9860-D Name: John M. Barton Death Date: 16 Jul 1922 County of Death: Heard Certificate: 18114-D Name: Warren Beasley Death Date: 09 Jul 1922 County of Death: Heard Certificate: 18115-D Name: Sallie Boss Death Date: 14 Apr 1922 County of Death: Heard Certificate: 9868-D Name: Lillie M. Brand Death Date: 29 Jul 1922 County of Death: Heard Certificate: 18109-D Name: Gemir Brazil (?) Death Date: 21 Jun 1922 County of Death: Heard Certificate: 15333-D Name: Charlie Caldwell Death Date: 13 Aug 1922 County of Death: Heard Certificate: 23611-D Name: Ura H. Caswell Death Date: 28 Mar 1922 County of Death: Heard Certificate: 7068-D Name: Mollie Cheeks Death Date: 19 Jun 1922 County of Death: Heard Certificate: 18113-D Name: George Colwell Death Date: 03 Jun 1922 County of Death: Heard Certificate: 15335-D Name: Henrietta A. Cook Death Date: 22 Jul 1922 County of Death: Heard Certificate: 18105-D Name: Henry W. Costley Death Date: 04 Oct 1922 County of Death: Heard Certificate: 26382-D Name: Henry Costly Death Date: 05 Oct 1922 County of Death: Heard Certificate: 29513-D Name: J. H. Crider Death Date: 04 Dec 1922 County of Death: Heard Certificate: 29614-D Name: Mariah J. Culberson Death Date: 22 Sep 1922 County of Death: Heard Certificate: 23612-D Name: Charles M. Davis Death Date: 22 Apr 1922 County of Death: Heard Certificate: 9864-D Name: Eula M. Davis Death Date: 18 Jan 1922 County of Death: Heard Certificate: 1593-D Name: John C. Dawson Death Date: 06 Apr 1922 County of Death: Heard Certificate: 9863-D Name: James Dunson, Jr. Death Date: 02 Sep 1922 County of Death: Heard Certificate: 23607-D Name: Mal (?) Dunson Death Date: 30 Nov 1922 County of Death: Heard Certificate: 29612-D Name: William T Eley Death Date: 26 Mar 1922 County of Death: Heard Certificate: 7071-D Name: Pollie Gore Death Date: 19 Oct 1922 County of Death: Heard Certificate: 29609-D Name: Rebecca C Hammond Death Date: 26 Jun 1922 County of Death: Heard Certificate: 15340-D Name: Pauline Hardigree Death Date: 14 Aug 1922 County of Death: Heard Certificate: 20871-D Name: Riley Harper Death Date: 28 May 1922 County of Death: Heard Certificate: 12468-D Name: Glen L Harricrow Death Date: 16 Jun 1922 County of Death: Heard Certificate: 18111-D Name: Ruby K Harris Death Date: 17 Feb 1922 County of Death: Heard Certificate: 4254-D Name: Emma Hendricks Death Date: 19 Dec 1922 County of Death: Heard Certificate: 32788-D Name: Camilla Hendrix Death Date: 24 Jun 1922 County of Death: Heard Certificate: 23609-D Name: Ezra L E Hester Death Date: 14 Jul 1922 County of Death: Heard Certificate: 18108-D Name: John Houston Death Date: 10 Jan 1922 County of Death: Heard Certificate: 4253-D Name: Minnie Jackson Death Date: 24 Oct 1922 County of Death: Heard Certificate: 26390-D Name: Ike Johnson Death Date: 09 Sep 1922 County of Death: Heard Certificate: 26384-D Name: J. W. Kent Death Date: 25 Jun 1922 County of Death: Heard Certificate: 15341-D Name: Eliza F Kitchens Death Date: 11 Sep 1922 County of Death: Heard Certificate: 23613-D Name: Thomas B. Lane Death Date: 09 Jun 1922 County of Death: Heard Certificate: 15334-D Name: Walter Lee Death Date: 15 Jun 1922 County of Death: Heard Certificate: 15338-D Name: Richard Lindsey Death Date: 03 Feb 1922 County of Death: Heard Certificate: 1592-D Name: John P. Marchman Death Date: 06 Apr 1922 County of Death: Heard Certificate: 7075-D Name: Grady May Death Date: 11 Nov 1922 County of Death: Heard Certificate: 29611-D Name: Mrs. Velma Miller Death Date: 01 Jul 1922 County of Death: Heard Certificate: 18112-D Name: Ola Montgomery Death Date: 08 Oct 1922 County of Death: Heard Certificate: 26389-D Name: Eddie L. Moody Death Date: 14 Feb 1922 County of Death: Heard Certificate: 4249-D Name: Martha A. Moody Death Date: 09 Feb 1922 County of Death: Heard Certificate: 4248-D Name: Mary A. Moody Death Date: 08 Feb 1922 County of Death: Heard Certificate: 4250-D Name: Henry G. Moore Death Date: 30 Mar 1922 County of Death: Heard Certificate: 7069-D Name: Samuel D. Nixon Death Date: 16 Oct 1922 County of Death: Heard Certificate: 26383-D Name: Neva Noles Death Date: 06 May 1922 County of Death: Heard Certificate: 12467-D Name: J. B. Nutt Death Date: 16 Mar 1922 County of Death: Heard Certificate: 7070-D Name: Herchel H. Pascal Death Date: 01 Jul 1922 County of Death: Heard Certificate: 18106-D Name: Roy Phillips Death Date: 10 May 1922 County of Death: Heard Certificate: 12472-D Name: Robert Philpot Death Date: 17 Jan 1922 County of Death: Heard Certificate: 1586-D Name: Rufus M. Pope Death Date: 15 Apr 1922 County of Death: Heard Certificate: 9866-D Name: Sam Porters Death Date: 28 Oct 1922 County of Death: Heard Certificate: 26385-D Name: Jannie Potts Death Date: 03 Jan 1922 County of Death: Heard Certificate: 4252-D Name: Cussie Pritchett Death Date: 14 Apr 1922 County of Death: Heard Certificate: 9669-D Name: Leamie Pritchett Death Date: 23 Mar 1922 County of Death: Heard Certificate: 7064-D Name: Margret E. Pritchett Death Date: 21 Aug 1922 County of Death: Heard Certificate: 20870-D Name: Virginia Reese Death Date: 07 Aug 1922 County of Death: Heard Certificate: 23606-D Name: Henry E. Rhodes Death Date: 04 Jan 1922 County of Death: Heard Certificate: 1590-D Name: Augustus Ann Sanders Death Date: 13 Jul 1922 County of Death: Heard Certificate: 18104-D Name: Bethany Shellnut Death Date: 21 Oct 1922 County of Death: Heard Certificate: 26386-D Name: Jeff Shiery Death Date: 07 Mar 1922 County of Death: Heard Certificate: 7073-D Name: Emily C. Shiry Death Date: 31 Aug 1922 County of Death: Heard Certificate: 23610-D Name: Emmett M. Smith Death Date: 04 Dec 1922 County of Death: Heard Certificate: 29615-D Name: Mandy Spradlin Death Date: 20 Sep 1922 County of Death: Heard Certificate: 26391-D Name: Mary C. Stevens Death Date: 25 Mar 1922 County of Death: Heard Certificate: 7072-D Name: Joseph M. Stewart Death Date: 13 Jan 1922 County of Death: Heard Certificate: 1588-D Name: Irma Swint Death Date: 30 Sep 1922 County of Death: Heard Certificate: 23608-D Name: Mrs. Melvira A. Taylor Death Date: 06 Feb 1922 County of Death: Heard Certificate: 7065-D Name: James B. Thaxton Death Date: 11 Mar 1922 County of Death: Heard Certificate: 7062-D Name: Lula Thomaston Death Date: 22 Jan 1922 County of Death: Heard Certificate: 7066-D Name: William D. Thompson Death Date: 24 Sep 1922 County of Death: Heard Certificate: 32787-D Name: William Tucker Death Date: 09 Oct 1922 County of Death: Heard Certificate: 29610-D Name: Hendon Tuggle Death Date: 13 Mar 1922 County of Death: Heard Certificate: 7074-D Name: Clifford E. Turner Death Date: 27 Apr 1922 County of Death: Heard Certificate: 9867-D Name: Susan E. Vaughan Death Date: 19 May 1922 County of Death: Heard Certificate: 12470-D Name: Warner (?) Walker Death Date: 11 Dec 1922 County of Death: Heard Certificate: 34428-D Name: Jesse B. Watkins Death Date: 30 Oct 1922 County of Death: Heard Certificate: 26381-D Name: Johnie J. Weaver Death Date: 22 Jul 1922 County of Death: Heard Certificate: 18110-D Name: L. B. Webb Death Date: 01 Jan 1922 County of Death: Heard Certificate: 1591-D Name: Harret Whatley Death Date: 04 Mar 1922 County of Death: Heard Certificate: 7060-D Name: Janie Williams Death Date: 23 May 1922 County of Death: Heard Certificate: 12473-D Name: Sarah J. Wilson Death Date: 23 Jan 1922 County of Death: Heard Certificate: 1585-D Name: James H. Wynens Death Date: 11 Jul 1922 County of Death: Heard Certificate: 18107-D Name: Manda Yearty Death Date: 19 Dec 1922 County of Death: Heard Certificate: 32786-D Heard County deaths in 1923 from the Georgia death index: Name: Louvenia Almon Death Date: 13 Feb 1923 County of Death: Heard Certificate: 5562-E Name: Elizabeth G. Archer Death Date: 27 Apr 1923 County of Death: Heard Certificate: 11590-E Name: Sam Benefield Death Date: 27 Mar 1923 County of Death: Heard Certificate: 8512-E Name: John A. Bennett Death Date: 17 Jan 1923 County of Death: Heard Certificate: 2229-E Name: Lum Blanks Death Date: 12 Mar 1923 County of Death: Heard Certificate: 8217-E Name: Lillian Bledsoe Death Date: 18 Dec 1923 County of Death: Heard Certificate: 35681-E Name: Jinnie L. Bonner Death Date: 30 Mar 1923 County of Death: Heard Certificate: 11589-E Name: Mary E. Brown Death Date: 10 Sep 1923 County of Death: Heard Certificate: 29405-E Name: Parthena Burkes Death Date: 30 May 1923 County of Death: Heard Certificate: 14592-E Name: Sara J. Cater (?) Death Date: 06 Mar 1923 County of Death: Heard Certificate: 14591-E Name: Alberta Cavender Death Date: 03 Jan 1923 County of Death: Heard Certificate: 2233-E Name: Mertice Cavender Death Date: 06 Mar 1923 County of Death: Heard Certificate: 8509-E Name: J. A. Chambers Death Date: 07 Jul 1923 County of Death: Heard Certificate: 17668-E Name: John H. Chapman Death Date: 26 Jan 1923 County of Death: Heard Certificate: 2234-E Name: Annie Cook Death Date: 28 Jan 1923 County of Death: Heard Certificate: 2232-E Name: Pierce Crews Death Date: 16 Mar 1923 County of Death: Heard Certificate: 8516-E Name: John Daniel Death Date: 03 Nov 1923 County of Death: Heard Certificate: 32531-E Name: James M. Davis Death Date: 01 Mar 1923 County of Death: Heard Certificate: 8510-E Name: Layman R. Denney Death Date: 22 Apr 1923 County of Death: Heard Certificate: 17664-E Name: James A. Dixon Death Date: 08 Jul 1923 County of Death: Heard Certificate: 23679-E Name: Dovey Dunson Death Date: 16 Nov 1923 County of Death: Heard Certificate: 32527-E Name: Camilla A. Echols Death Date: 19 Jul 1923 County of Death: Heard Certificate: 20782-E Name: W. S. Echols Death Date: 30 Apr 1923 County of Death: Heard Certificate: 14590-E Name: Harriett Evans Death Date: 30 Dec 1923 County of Death: Heard Certificate: 37125-E Name: Julia Fincher Death Date: 09 Jan 1923 County of Death: Heard Certificate: 2231-E Name: Joseph B. J. Flournoy Death Date: 27 Jun 1923 County of Death: Heard Certificate: 17663-E Name: Mrs. Sarah Formby Death Date: 10 Aug 1923 County of Death: Heard Certificate: 23676-E Name: William Mack (?) Goss Death Date: 13 Oct 1923 County of Death: Heard Certificate: 29412-E Name: W. W. Green Death Date: 29 Oct 1923 County of Death: Heard Certificate: 37123-E Name: Rubon (?) O. Griffith Death Date: 07 Feb 1923 County of Death: Heard Certificate: 5559-E Name: William E. Ham Death Date: 01 May 1923 County of Death: Heard Certificate: 14600-E Name: Francis Hammett Death Date: 30 Jan 1923 County of Death: Heard Certificate: 2235-E Name: James J. Hammett Death Date: 27 Oct 1923 County of Death: Heard Certificate: 29411-E Name: Henry J. Hardy Death Date: 13 May 1923 County of Death: Heard Certificate: 14595-E Name: Dennis Haralson Death Date: 07 Jul 1923 County of Death: Heard Certificate: 20779-E Name: James R. Heard Death Date: 22 May 1923 County of Death: Heard Certificate: 14589-E Name: Sara Henderson Death Date: 16 Sep 1923 County of Death: Heard Certificate: 26581-E Name: D. Clifford Hennings Death Date: 13 Oct 1923 County of Death: Heard Certificate: 29407-E Name: Rosa Hood Death Date: 24 Apr 1923 County of Death: Heard Certificate: 11594-E Name: Georgia A. Hosten (?) Death Date: 21 Mar 1923 County of Death: Heard Certificate: 8511-E Name: Charley H. Houston Death Date: 26 Mar 1923 County of Death: Heard Certificate: 8519-E Name: Jim Houston Death Date: 14 Jun 1923 County of Death: Heard Certificate: 17657-E Name: Dylcia (?) Hunt Death Date: 10 Sep 1923 County of Death: Heard Certificate: 26582-E Name: Atha A. Jackson Death Date: 08 Oct 1923 County of Death: Heard Certificate: 29409-E Name: Lish (?) Jackson Death Date: 10 Feb 1923 County of Death: Heard Certificate: 5556-E Name: Wilson Jackson Death Date: 23 Dec 1923 County of Death: Heard Certificate: 37812-A Name: Mrs. Sarah E. Jacobs Death Date: 16 Apr 1923 County of Death: Heard Certificate: 11593-E Name: Ida G. Jones Death Date: 22 Apr 1923 County of Death: Heard Certificate: 14587-E Name: John T. Kelly Death Date: 23 Nov 1923 County of Death: Heard Certificate: 32529-E Name: Charley Lancaster Death Date: 06 Apr 1923 County of Death: Heard Certificate: 11585-E Name: Martha V. Lancaster Death Date: 03 May 1923 County of Death: Heard Certificate: 14588-E Name: Tonie J. Land Death Date: 20 Jan 1923 County of Death: Heard Certificate: 2237-E Name: Mrs. Belle Leslie Death Date: 01 Aug 1923 County of Death: Heard Certificate: 23671-E Name: Luisa Lipham Death Date: 26 Jan 1923 County of Death: Heard Certificate: 2236-E Name: Robert B. Littlefield Death Date: 18 Jan 1923 County of Death: Heard Certificate: 2228-E Name: Eugene W. Loftin Death Date: 13 Dec 1923 County of Death: Heard Certificate: 35679-E Name: Mary F. Lumpkin Death Date: 03 Jul 1923 County of Death: Heard Certificate: 20781-E Name: Josie Martain Death Date: 10 May 1923 County of Death: Heard Certificate: 14599-E Name: Mrs. Martha Music Death Date: 05 Apr 1923 County of Death: Heard Certificate: 11597-E Name: Roy C. Mcguork Death Date: 12 Apr 1923 County of Death: Heard Certificate: 11586-E Name: Arthur L. Mckee Death Date: 22 Jun 1923 County of Death: Heard Certificate: 17666-E Name: Grady Noles Death Date: 09 Jan 1923 County of Death: Heard Certificate: 5555-E Name: Matilda ONeal Death Date: 05 Apr 1923 County of Death: Heard Certificate: 11595-E Name: Mrs. Bertha Orr Death Date: 28 Jul 1923 County of Death: Heard Certificate: 23675-E Name: Sara E. Oswald Death Date: 16 Feb 1923 County of Death: Heard Certificate: 5558-E Name: Emma Persons Death Date: 05 Jul 1923 County of Death: Heard Certificate: 20789-E Name: Rosetta Persons Death Date: 20 May 1923 County of Death: Heard Certificate: 14602-E Name: Isaiah Pike Death Date: 01 Aug 1923 County of Death: Heard Certificate: 23677-E Name: Annie R. Potts Death Date: 06 Sep 1923 County of Death: Heard Certificate: 29408-E Name: Mrs. Leila Pugerson Death Date: 03 Aug 1923 County of Death: Heard Certificate: 23678-E Name: Ambrose B. Purgason Death Date: 09 Mar 1923 County of Death: Heard Certificate: 8515-E Name: Martha Raynie Death Date: 04 Apr 1923 County of Death: Heard Certificate: 11592-E Name: Homer Ridley Death Date: 07 Jan 1923 County of Death: Heard Certificate: 2227-E Name: Roy Rogers Death Date: 30 Aug 1923 County of Death: Heard Certificate: 23673-E Name: Leola Shearer Death Date: 14 May 1923 County of Death: Heard Certificate: 17658-E Name: Irene Shellnut Death Date: 03 Oct 1923 County of Death: Heard Certificate: 32530-E Name: Ida Shirey Death Date: 03 Feb 1923 County of Death: Heard Certificate: 2238-E Name: Fannie C. Smith Death Date: 21 May 1923 County of Death: Heard Certificate: 14601-E Name: James W. Smith Death Date: 19 Apr 1923 County of Death: Heard Certificate: 11591-E Name: Willie L. Smith Death Date: 18 Jan 1923 County of Death: Heard Certificate: 2239-E Name: Jennie Stallings Death Date: 29 Oct 1923 County of Death: Heard Certificate: 29410-E Name: Mrs. Grace Stephens Death Date: 07 May 1923 County of Death: Heard Certificate: 14593-E Name: James Stephens Death Date: 26 Dec 1923 County of Death: Heard Certificate: 35680-E Name: Ella Stinson Death Date: 07 Nov 1923 County of Death: Heard Certificate: 29406-E Name: Hugh Thompson Death Date: 27 Sep 1923 County of Death: Heard Certificate: 26580-E Name: Emma J. Tucker Death Date: 05 Mar 1923 County of Death: Heard Certificate: 8514-E Name: Croft Turmon Death Date: 17 Apr 1923 County of Death: Heard Certificate: 11596-E Name: Frank Turner, Sr. Death Date: 23 Feb 1923 County of Death: Heard Certificate: 5557-E Name: Charlie Veal Death Date: 13 Mar 1923 County of Death: Heard ertificate: 8513-E Name: Lenza Walker Death Date: 19 Jun 1923 County of Death: Heard Certificate: 17667-E Name: Adair Wilkerson Death Date: 08 Nov 1923 County of Death: Heard Certificate: 32528-E Name: Martha Z. Wright Death Date: 25 Aug 1923 County of Death: Heard Certificate: 23674-E ======================== USGENWEB NOTICE: In keeping with our policy of providing free information on the Internet, data may be freely used by non-commercial entities, as long as this message remains on all copied material. These electronic pages cannot be reproduced in any format for profit or other presentation. The submitter has given permission to the USGenWeb Archives to store the file permanently for FREE access. ==============