Newton County GaArchives Cemeteries.....mt. zion cemetery - Partial Survey More to Come ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ga/gafiles.htm ************************************************ File contributed for use in USGenWeb Archives by: gordon hart gordyh@bellsouth.net November 13, 2008, 12:48 pm Abstracted By: gordon hart Located at Mt. Zion Baptist Church yard at the corner of Mt. Zion and Bald Rock Roads near Oxford. From Oxford, go north on Ga Hwy 81, approx. 2 miles, left on Gum Creek Rd, go approx. 2 miles to left on Edwards Rd., go approx. 1.5 miles to dead end at Mt. Zion. Turn left, the church can immediately be see on the right. Photos may be seen at memorials located on findagrave.com Last Name First Name Middle Name Birth Death Comment ------------------------------------------------------------------------------- bates herman mar 12, 1930 mar 27, 1998 bates herman lee apr 24, 1959 jun 13, 2007 berry katherine aug 24, 1902 nov 27, 1930 boone herbert l. may 29, 1895 sep 3, 1961 brooks irene g. nov 29, 1908 jan 30, 2000 brooks orist g. aug 6, 1901 apr 17, 1961 carr bobby wayne aug 28, 1938 jan 19, 1997 carr karen nov 29, 1943 nov 4 1996 collis charles h. jul 29, 1909 jun 3, 1981 collis george henry nov 11, 1878 feb 21, 1945 collis viva martin jan 7, 1881 feb 13 1958 cook annie ray feb 28, 1890 dec 8, 1919 cook charlie c. dec 8, 1903 aug 23, 1974 cook james arthur 1888 1954 cook james e. 1863 1927 cook john sant jun 17, 1892 jul 8, 1949 cook l. howard apr 8, 1915 jul 14, 1958 cook lou b. 1861 1937 cook luther h. sep 13, 1887 feb 24, 1972 cook m. myrtis bagby 1898 1984 cook parrie moon may 19, 1885 jan 25, 1963 cook sidney hyatt jun 12, 1899 jan 10, 1971 crapps charles r. may 18, 1939 apr 15, 1997 day clarence i. sep 2, 1909 dec 23, 1978 day fay h. jul 13, 1946 jul 13, 1995 day harold oct 16, 1932 nov 16, 1973 day jimmy d. aug 8, 1943 sep 20, 2007 day lois w. jun 23, 1908 aug 21, 1993 day macey elaine dec 12, 1972 dec 15, 1972 day annie p. mar 29, 1891 nov 20, 1963 dial claude n. jun 24, 1892 nov 14, 1968 dial henry grady aug 22, 1904 jan 19, 1970 dial james clinton jun 22, 1932 mar 28, 1996 dial james roy mar 31, 1908 nov 13, 1978 dial johnie w. nov 1, 1889 mar 29, 1955 dial mary collins dec 23, 1901 oct 27, 1979 dial mattie lizzie may 15, 1906 oct 12, 1974 dial osborn b. may 28, 1910 jul 9, 1957 dial sarah louise oct 9, 1913 oct 1, 2006 dobbs belle owens mar 3, 1880 mar 22, 1922 english virginia k. mar 14, 1926 feb 3, 1982 flournoy patricia huggins jun 25, 1947 aug 12, 2006 floyd debra jo jan 7, 1947 apr 14, 2004 floyd rodney t. dec 4, 1922 aug 7, 1988 foley virginia mae dec 19, 1919 may 4, 2000 franklin jerry may 20, 1939 apr 19, 1957 fuller escoe dec 5, 1922 aug 4, 1924 fuller everett c. nov 25, 1905 jul 10, 1998 fuller ludie t. jul 21, 1869 jun 24, 1936 fuller s. b. jan 11, 1870 oct 4, 1919 gunnells c. jewel may 17, 1903 jan 26, 1975 gunnells ruth burnett sep 11, 1905 mar 6, 1979 gunnells w. david aug 22, 1877 apr 28, 1950 harris tammie jean feb 24, 1964 feb 5, 1981 henderson doughal wayne apr 15, 1945 dec 27, 1961 henderson mattie mae may 10, 1903 jul 19, 1972 henderson peggy ann mar 22, 1943 may 3, 1994 henderson william thomas may 9, 1947 dec 27, 1961 henderson woodie faye dec 31, 1920 nov 3, 1997 hyatt charlie l. mar 16, 1911 dec 22, 1981 hyatt julia sockwell feb 9, 1890 oct 9, 1922 hyatt louise rogers jul 14, 1916 feb 20, 1933 hyatt myrtle a. jan 12, 1918 mar 1, 1982 hyatt w. jeff jul 12, 1890 dec 19, 1958 jeffries elise d. mar 3, 1917 dec 7, 2004 jeffries linas lee may 29, 1911 jun 25, 1978 kitchens john wesley aug 12, 1939 apr 18, 2002 kitchens mary c. jun 3, 1901 jun 30, 1985 mason carlswell c. jan 10, 1918 oct 4, 2004 mason joyce c. feb 16, 1921 jan 9, 1995 mitchell ruby v. jan 7, 1914 jul 23, 2002 mitchell woodrow h. feb 15, 1914 mar 6, 1983 morris ellen c. sep 11, 1883 nov 1, 1960 owens a. m. jun 14, 1846 dec 20, 1920 owens cornelia jane jan 21, 1878 jan 6, 1945 owens mrs. a. m. apr 9, 1851 sep 24, 1924 owens william a. jan 21, 1872 dec 29, 1952 park cannon h. jun 19, 1904 apr 9, 1979 park florence d. jun 8, 1917 may 7, 1996 park jacquelin j. aug 6, 1938 may 7, 1997 partee leila v. feb 5, 1898 dec 29, 1990 saxon alvin floyd dec 5, 1935 jan 31 1975 shirley geraldine dial jun 27, 1918 jan 16, 1968 sockwell edna leola edwards sep 16, 1886 jun 20, 1935 sockwell nora jul 29, 1893 nov 8, 1957 sockwell thomas sep 25, 1893 jun 17, 1960 sockwell virginia apr 28, 1916 aug 26, 1920 st. john callie owens nov 10, 1886 aug 28, 1975 st. john george w. (sr.) oct 26, 1846 oct 21, 1929 st. john george w. (jr.) se[ 20, 1882 feb 11, 1947 st. john johnnie w. dec 15, 1889 oct 25, 1959 st. john mattie e. sep 8, 1892 mar 2, 1838 st. john nancy e. mar 27, 1849 feb 6, 1929 st. john r. m. oct 9, 1879 nov 5, 1965 steele harald e. jan 26, 1924 feb 25, 1925 steele infant dec 27, 1921 dec 27, 1921 stone emory lamar 1916 1956 sutton ruth e. 1921 1984 williams ben c. jun 26, 1930 sep 30, 1992 williams judy d. oct 6, 1936 jun 20, 1979 williams julie ann aug 21, 1979 aug 22, 1979 File at: http://files.usgwarchives.net/ga/newton/cemeteries/mtzionce239gcm.txt This file has been created by a form at http://www.genrecords.org/gafiles/ File size: 8.3 Kb