Alabama
DeKalb County
Northern Division
Horton, Georgia Anne  b. 30 May 1841, d. 27 Feb 1927
Jack, James Hazlett  b. 24 Oct 1831, d. 18 May 1898
Oak Grove
Collins, Absalom G  b. Oct 1844, d. 22 Dec 1932
Horton, Louisa Alabama  b. 5 Dec 1847, d. 5 Jul 1942
Pine Grove Precinct
Horton, Douglass  b. 12 May 1860, d. 8 Apr 1948
Pine Ridge
Horton, Griffin Reuben  b. Jul 1865, d. 14 Feb 1952
Jackson, Minnie Josephine  b. 22 Aug 1879, d. 16 Jun 1958
Poplar Springs
Horton, John Preston  b. May 1868, d. 15 Jun 1945
Killian, Nancy E  b. Oct 1868, d. 15 Jan 1940
Portersville
Malone, Nancy Ann  b. 17 Feb 1863, d. 13 Feb 1946
Parrish, Charles A  b. 19 May 1862, d. 13 Jan 1928
Southern Division
Horton, Dicey Jane  b. 9 Apr 1845, d. 22 Feb 1893
Horton, Douglass  b. 12 May 1860, d. 8 Apr 1948
Horton, Eulitia I  b. 22 Oct 1858, d. 18 Jul 1942
Horton, Louisa Alabama  b. 5 Dec 1847, d. 5 Jul 1942
Horton, Martha Ellen  b. 3 Jun 1843, d. 22 Jun 1940
Horton, Mary C  b. Nov 1855, d. b 1910
Horton, Palestine  b. 27 Feb 1847, d. 14 Nov 1943
Horton, Preston Berry  b. 22 Dec 1822, d. 19 Dec 1901
Horton, Sarah  b. 3 Jun 1850, d. 2 Jul 1897
Horton, Tennessee Jane  b. 1852, d. 9 Dec 1936
Malone, Mary Elizabeth  b. 16 May 1825, d. 7 Nov 1897
T 6 R 7
Horton, Georgia Anne  b. 30 May 1841, d. 27 Feb 1927
Jack, James Hazlett  b. 24 Oct 1831, d. 18 May 1898
T 7 R 6&7
Guest, Green Preston  b. 13 Oct 1872, d. 16 Jun 1905
Guest, James Holiday Emsley  b. 13 Sep 1844, d. 22 Nov 1925
Guest, John Josephine  b. 4 May 1870, d. 9 Mar 1887
Guest, Martha Pallie  b. Mar 1866, d. 12 Dec 1955
Guest, Mary E  b. 7 May 1877, d. 18 Jan 1946
Guest, Reuben J  b. 31 Jan 1875, d. 6 Oct 1963
Horton, Dicey Jane  b. 9 Apr 1845, d. 22 Feb 1893
T 7 R 7
Franklin, Martha Lula  b. 3 Dec 1865, d. 8 May 1894
T 7 R 8
Chitwood, John William  b. 22 Jan 1859, d. 26 May 1938
Chitwood, Malissa E  b. 7 Apr 1841, d. 25 Nov 1926
Franklin, Martha Lula  b. 3 Dec 1865, d. 8 May 1894
Malone, Alice Kate  b. Aug 1861, d. 25 Aug 1959
Malone, Fannie Idella  b. 12 Apr 1866, d. 16 May 1954
Malone, Nancy Ann  b. 17 Feb 1863, d. 13 Feb 1946
Malone, Reuben Jefferson  b. 8 Jan 1837, d. 6 Oct 1925
Malone, Tennie Joe  b. 6 Sep 1867, d. 9 Mar 1958
T 8 R 7
Guest, James Holiday Emsley  b. 13 Sep 1844, d. 22 Nov 1925
Guest, John Josephine  b. 4 May 1870, d. 9 Mar 1887
Guest, Martha Pallie  b. Mar 1866, d. 12 Dec 1955
Horton, Dicey Jane  b. 9 Apr 1845, d. 22 Feb 1893
Horton, Douglass  b. 12 May 1860, d. 8 Apr 1948
Horton, Drew D  b. 19 May 1862, d. 31 May 1926
Horton, Eulitia I  b. 22 Oct 1858, d. 18 Jul 1942
Horton, Griffin Reuben  b. Jul 1865, d. 14 Feb 1952
Horton, John Preston  b. May 1868, d. 15 Jun 1945
Horton, Mary C  b. Nov 1855, d. b 1910
Horton, Preston Berry  b. 22 Dec 1822, d. 19 Dec 1901
Horton, Sarah  b. 3 Jun 1850, d. 2 Jul 1897
Horton, Tennessee Jane  b. 1852, d. 9 Dec 1936
Malone, Mary Elizabeth  b. 16 May 1825, d. 7 Nov 1897
T 8 R 8
Cunningham, Eulitia Hamilton  b. 6 Dec 1828, d. 22 May 1896
Malone, George Washington  b. 5 Apr 1818, d. 23 Sep 1875
Township 7
Chitwood, Malissa E  b. 7 Apr 1841, d. 25 Nov 1926
Collins, Absalom G  b. Oct 1844, d. 22 Dec 1932
Davis, William Preston  b. 11 Oct 1867, d. 23 Aug 1951
Horton, Louisa Alabama  b. 5 Dec 1847, d. 5 Jul 1942
Jack, Walter Beeson  b. 16 Nov 1870, d. 29 Jun 1949
Malone, Dovie Jane  b. 24 Sep 1876, d. 29 Jun 1951
Malone, Fannie Idella  b. 12 Apr 1866, d. 16 May 1954
Malone, Mattie C  b. Oct 1870, d. 8 Feb 1960
Malone, Nancy Ann  b. 17 Feb 1863, d. 13 Feb 1946
Malone, Reuben Jefferson  b. 8 Jan 1837, d. 6 Oct 1925
Malone, Tena E  b. c 1873
Malone, Tennie Joe  b. 6 Sep 1867, d. 9 Mar 1958
Township 8
Horton, Martha Ellen  b. 3 Jun 1843, d. 22 Jun 1940
Sellers, Samuel Suratt  b. 3 Jun 1844, d. 7 Feb 1915
Elmore County
Good Hope
Williams, John F  b. 9 Mar 1873, d. 23 Nov 1935
Montgomery
Smith, Crockett Napoleon  b. 10 Nov 1880, d. 5 Nov 1950
Etowah County
Alabama City
Bowers, Albert Clifton  b. 16 Oct 1925, d. 14 Sep 2015
Johnson, Edgar Andrews  b. 16 Dec 1910, d. 31 Jul 1968
Street, Lucile  b. 22 Aug 1920, d. 31 Mar 1998
Gallant
Gilliand, James Alexander  b. 6 Oct 1820, d. 8 Jan 1898
Greenwood
Griffith, Jay  b. 30 Sep 1868, d. 28 Aug 1947
Short Creek Precinct
Blevins, Delia  b. 16 Apr 1873, d. 23 Oct 1967
Horton, Drew D  b. 19 May 1862, d. 31 May 1926
Sub Division 42
Griffith, Jay  b. 30 Sep 1868, d. 28 Aug 1947
T12 R 3 E
(?), Huldah  b. c 1822
Gilliand, James Alexander  b. 6 Oct 1820, d. 8 Jan 1898
Greene County
Barber, Thomas
Williams, Sarah Adaline  b. 10 Mar 1823, d. 29 Mar 1873
Houston County
Dothan
Smith, Franklin Isaac  b. 24 Apr 1923, d. 22 Jun 2014
Jackson County
Haggerton, Sarah J  b. c 1846
Malone, Drury R  b. Jun 1850
Sellers, Samuel Suratt  b. 3 Jun 1844, d. 7 Feb 1915
Bridgeport
Geer, Jesse Overton  b. 19 Dec 1902, d. 17 Jul 1980
Garth Precinct
Latham, Susie H  b. 27 Oct 1898, d. 22 Jan 1921
Larkinsville
Miller, Amy Lu  b. c 1898
Vining, Rutherford Brown  b. 10 Feb 1885, d. 28 May 1965
Scottsboro
Battles, Stephen  b. 7 May 1948, d. 27 Jan 1999
Woodville
Maples, Warren Preston  b. 26 Jan 1879, d. 25 Aug 1941
Jefferson County
Cagle, Clara O  b. c 1857, d. 9 Oct 1921
Campbell, Anne  b. c 1803, d. 1874
Chisholm, Raymond  b. 2 Jan 1903, d. Dec 1981
Chisholm, Rosa Lee  b. Jun 1874, d. 26 Dec 1960
Headrick, Bessie Carolina  b. c 1906, d. 1 Jun 1964
Headrick, Thomas Malton  b. 8 Jan 1899, d. 9 Jun 1977
Malone, Drury  b. c 1805, d. 1861
Russell, Inda Oda  b. 19 Jul 1896, d. 16 Sep 1977
Walls, Joe Allen  b. 5 Sep 1903, d. 2 Sep 1975
Bessemer
Chisholm, Rosa Lee  b. Jun 1874, d. 26 Dec 1960
Dunham, Laura Gertrude  b. 25 Aug 1907, d. 7 May 1992
Headrick, Bessie Carolina  b. c 1906, d. 1 Jun 1964
Headrick, John Clarence  b. Sep 1896, d. 24 Jul 1928
Headrick, William Radford  b. 29 Apr 1895, d. 22 Jul 1965
Roy, Maybelle  b. 18 Sep 1893, d. 7 Dec 1974
Walls, Joe Allen  b. 5 Sep 1903, d. 2 Sep 1975
Birmingham
Barr, Mary Elizabeth  b. c 1888, d. 28 Apr 1946
Bird, Etta R  b. Jun 1872, d. 1913
Bryant, James Newell  b. 3 Mar 1888, d. 14 May 1947
Castleman, James H  b. Feb 1868, d. 1923
Headrick, Bessie Carolina  b. c 1906, d. 1 Jun 1964
Tatspaugh, Charles Edward  b. 24 Feb 1888, d. 7 Mar 1952
Walls, Joe Allen  b. 5 Sep 1903, d. 2 Sep 1975
Greenwood
Headrick, William Radford  b. 29 Apr 1895, d. 22 Jul 1965
Roy, Maybelle  b. 18 Sep 1893, d. 7 Dec 1974
Precinct 2
Chisholm, Raymond  b. 2 Jan 1903, d. Dec 1981
Chisholm, Rosa Lee  b. Jun 1874, d. 26 Dec 1960
Headrick, Bessie Carolina  b. c 1906, d. 1 Jun 1964
Headrick, Thomas Malton  b. 8 Jan 1899, d. 9 Jun 1977
Russell, Era Lee  b. Nov 1908, d. 26 Jun 1998
Russell, Inda Oda  b. 19 Jul 1896, d. 16 Sep 1977
Walls, Joe Allen  b. 5 Sep 1903, d. 2 Sep 1975
Precinct 41
Headrick, William Radford  b. 29 Apr 1895, d. 22 Jul 1965
Roy, Maybelle  b. 18 Sep 1893, d. 7 Dec 1974
Walls, Joe Allen  b. 5 Sep 1903, d. 2 Sep 1975
Shannon
Chisholm, Raymond  b. 2 Jan 1903, d. Dec 1981
Russell, Era Lee  b. Nov 1908, d. 26 Jun 1998
Warrior Precinct
Blackburn, James  b. May 1885, d. 24 Oct 1920
Moore, Bertha  b. 24 Jan 1890, d. 18 Jun 1975
Lauderdale County
Thornton, Melvin Horace  b. 15 Feb 1884, d. 2 Sep 1961
Mitchel Township
Adams, Ella Louisa  b. Apr 1884, d. 21 Sep 1958
Lawrence County
Cagle, Clara O  b. c 1857, d. 9 Oct 1921
Thornton, Mitchell  b. c 1856, d. 13 Feb 1890
Moulton
Cagle, Clara O  b. c 1857, d. 9 Oct 1921
Thornton, Lonnie M  b. 10 Nov 1877, d. 5 Feb 1956
Thornton, Mitchell  b. c 1856, d. 13 Feb 1890
Strawberry Township
Loyd, John Henry  b. c 1875, d. 1954
Limestone County
Adams, Ella Louisa  b. Apr 1884, d. 21 Sep 1958
Avent, Henry
Beard, Mary Jane  b. Jan 1847, d. 19 Jun 1926
Bowers, Albert Clifton  b. 16 Oct 1925, d. 14 Sep 2015
Bowers, O Z  b. 30 Sep 1903, d. 17 Dec 2000
Campbell, George
Evans, John R
Ford, Hezekiah
Gray, Thomas
Greer, Jesse
Greer, Thomas V  b. s 1825
Guthrie, William Buren  b. 7 Sep 1909, d. 3 Mar 2000
Hall, Robert Henry  b. 1861, d. 17 Apr 1918
Hanselman, Adam  b. Apr 1870, d. 8 May 1953
Hanselman, Phillip  b. 1910, d. 1931
Harris, Elvira  b. s 1801, d. 1834
Hasting, Leonard  b. 21 Feb 1915, d. 20 Feb 2001
Holt, Virgie Lorene  b. 24 Jan 1884, d. 10 Nov 1960
Jones, Martha  b. c 1795
Malone, James Madison  b. 1826, d. b Nov 1885
Matthews, Martha Jane  b. c 1829
Shannon, Annie Florence  b. 8 Feb 1905, d. 30 Oct 1925
Street, Annie Mabel  b. 24 Aug 1923, d. 12 Feb 2003
Street, Clara Bell  b. c Apr 1915, d. 13 Dec 1918
Street, Ila Mae  b. 2 Jan 1929, d. 3 Nov 1946
Street, Isham B  b. 2 Aug 1903, d. 9 Jan 1935
Street, Lucile  b. 22 Aug 1920, d. 31 Mar 1998
Street, Mary Jeline  b. 26 Oct 1926, d. 18 Oct 2000
Street, Walter Lee  b. 17 Nov 1917, d. 18 Nov 1990
Vaughn, Johnnie B  b. 20 Jun 1923, d. 30 Jun 2002
Vining, Cleveland  b. 15 Apr 1890, d. 28 Jan 1949
Vining, Floyd R  b. 26 Jun 1908, d. 19 Feb 1995
Vining, Jane W  b. s 1790
Vining, John  b. 7 Jan 1786, d. Sep 1847
Vining, John Henry  b. 4 Feb 1874, d. 26 Jan 1942
Vining, John Sasser  b. 1848, d. 12 Aug 1888
Vining, Martha Ann  b. 3 Apr 1890, d. 19 Dec 1925
Vining, Martha H  b. 28 Jun 1800, d. 6 Sep 1850
Vining, Matilda  b. s 1799
Vining, Nancy  b. s 1796
Vining, Sarah  b. s 1782
Vining, Thomas  b. 1755, d. 22 Apr 1826
Vining, Wade H  b. c 1793
Wade, Mary  b. s 1763, d. c Jul 1827
Westmoreland, Robert E  b. 20 Mar 1926, d. 5 Oct 2002
Ardmore
Shannon, Annie Florence  b. 8 Feb 1905, d. 30 Oct 1925
Street, Isham B  b. 2 Aug 1903, d. 9 Jan 1935
Vining, Carty Cleveland  b. 21 Nov 1921, d. 26 Aug 2004
Athens
Adams, Ella Louisa  b. Apr 1884, d. 21 Sep 1958
Beard, Mary Jane  b. Jan 1847, d. 19 Jun 1926
Biggerstaff, Turner B  b. 25 Aug 1896, d. 1 May 1966
Bowers, Albert Clifton  b. 16 Oct 1925, d. 14 Sep 2015
Bowers, O Z  b. 30 Sep 1903, d. 17 Dec 2000
Brooks, Pearlie Mae  b. 27 Jul 1908, d. 4 Jan 1995
Guthrie, William Buren  b. 7 Sep 1909, d. 3 Mar 2000
Hargrove, Nina Ruth  b. 13 Apr 1907, d. 13 Mar 1993
Hasting, William David  b. 1 Oct 1906, d. 17 Dec 1961
Hughes, James Robert  b. 11 Aug 1917, d. 8 Dec 1974
Smith, Clarence Albert  b. Aug 1896, d. 3 Jun 1941
Smith, James Benjamin  b. 26 Aug 1870, d. 6 Aug 1946
Street, Audrey May  b. 28 Feb 1908, d. 11 Dec 2001
Street, Eva Mae  b. 16 Oct 1899, d. 9 Dec 1925
Street, Nina Lou  b. 21 Mar 1901, d. 28 Oct 1981
Vining, Cecile Ester  b. 24 Nov 1906, d. 26 Oct 1972
Vining, Cephas Andrew  b. 7 May 1905, d. 3 Apr 1977
Vining, Eunice Virginia  b. 27 Apr 1915, d. 18 Sep 2001
Vining, Evie Corene  b. 14 Jun 1920, d. 31 May 2011
Vining, Floyd R  b. 26 Jun 1908, d. 19 Feb 1995
Vining, Joseph Sasser  b. Nov 1876, d. 14 May 1951
Vining, Lillian  b. 2 Oct 1928, d. 11 Mar 1952
Vining, Thomas  b. 1755, d. 22 Apr 1826
Wade, Mary  b. s 1763, d. c Jul 1827
Watkins, Kirby Thomas  b. 15 May 1896, d. 2 Jan 1966
Athens Precinct
Brooks, Pearlie Mae  b. 27 Jul 1908, d. 4 Jan 1995
Athens Township
Adams, Ella Louisa  b. Apr 1884, d. 21 Sep 1958
Haggermaker, Velma  b. 10 May 1913, d. 15 Apr 2005
Hall, Robert Henry  b. 1861, d. 17 Apr 1918
Hasting, William David  b. 1 Oct 1906, d. 17 Dec 1961
Street, Audrey May  b. 28 Feb 1908, d. 11 Dec 2001
Bethel
Scott, Frances  b. Dec 1862, d. 11 Dec 1939
Big Creek Township
Hughes, James Robert  b. 11 Aug 1917, d. 8 Dec 1974
Elkmont
Brooks, Pearlie Mae  b. 27 Jul 1908, d. 4 Jan 1995
Casteel, Kate Mae  b. c 1887, d. 27 Apr 1972
Guthrie, William Buren  b. 7 Sep 1909, d. 3 Mar 2000
Haggermaker, Velma  b. 10 May 1913, d. 15 Apr 2005
Haley, Hester Dorothy  b. Jun 1843, d. 9 Jan 1924
Hall, Elnora Nayoma  b. 30 Jul 1916, d. 19 Jan 1975
Hargrove, Nina Ruth  b. 13 Apr 1907, d. 13 Mar 1993
Hasting, Leonard  b. 21 Feb 1915, d. 20 Feb 2001
Hasting, William David  b. 1 Oct 1906, d. 17 Dec 1961
Hastings, Ella Pearl  b. 29 Apr 1909, d. 11 Nov 1991
Hastings, Hassie Lillian  b. Oct 1880, d. 8 Dec 1903
Miller, Amy Lu  b. c 1898
Smith, Clarence Albert  b. Aug 1896, d. 3 Jun 1941
Smith, James Benjamin  b. 26 Aug 1870, d. 6 Aug 1946
Smith, Lillie F  b. 14 Aug 1898, d. 19 Dec 1984
Smith, Velma B  b. Sep 1893, d. Jan 1982
Smith, William Edgar  b. 27 Oct 1894, d. 13 Sep 1958
Street, Annie Mabel  b. 24 Aug 1923, d. 12 Feb 2003
Street, Audrey May  b. 28 Feb 1908, d. 11 Dec 2001
Street, Eliza F  b. 1 Mar 1871, d. 6 May 1958
Street, Eva Mae  b. 16 Oct 1899, d. 9 Dec 1925
Street, Ila Mae  b. 2 Jan 1929, d. 3 Nov 1946
Street, Isham B  b. 2 Aug 1903, d. 9 Jan 1935
Street, Joe C  b. c 1907, d. 21 Jan 1911
Street, Lucile  b. 22 Aug 1920, d. 31 Mar 1998
Street, Mary Jeline  b. 26 Oct 1926, d. 18 Oct 2000
Street, Nina Lou  b. 21 Mar 1901, d. 28 Oct 1981
Street, Oliver C  b. Sep 1841, d. 28 Mar 1917
Street, Walter  b. Jan 1875, d. 19 Jan 1931
Street, Walter Lee  b. 17 Nov 1917, d. 18 Nov 1990
Street, William Cairol  b. 24 May 1910, d. 11 Aug 2002
Vining, Artie  b. 13 Mar 1910, d. 20 Oct 1942
Vining, Cephas Andrew  b. 7 May 1905, d. 3 Apr 1977
Vining, Eunice Virginia  b. 27 Apr 1915, d. 18 Sep 2001
Vining, Evie Corene  b. 14 Jun 1920, d. 31 May 2011
Vining, Floyd R  b. 26 Jun 1908, d. 19 Feb 1995
Vining, John Henry  b. 4 Feb 1874, d. 26 Jan 1942
Vining, Lila Odell  b. 1917, d. 12 Nov 1981
Vining, Rutherford Brown  b. 10 Feb 1885, d. 28 May 1965
Watkins, Kirby Thomas  b. 15 May 1896, d. 2 Jan 1966
Elkmont Township
Hastings, Ella Pearl  b. 29 Apr 1909, d. 11 Nov 1991
Hughes, James Robert  b. 11 Aug 1917, d. 8 Dec 1974
Vining, Evie Corene  b. 14 Jun 1920, d. 31 May 2011
Gilbertboro Precinct
Burnett, Jessie N  b. 25 Feb 1914, d. 6 Mar 1996
Guthrie, William Buren  b. 7 Sep 1909, d. 3 Mar 2000
Pitts, Jessie Calvin  b. 17 Aug 1903, d. 18 Jul 1972
Gilbertson Precinct
Scott, Frances  b. Dec 1862, d. 11 Dec 1939
Vining, Jasper Cleven  b. 2 Apr 1912, d. 9 Aug 1997
Vining, Joseph Alonzo  b. 25 Apr 1884, d. 20 Aug 1945
Holland Gin
Biggerstaff, Turner B  b. 25 Aug 1896, d. 1 May 1966
Hall, Elnora Nayoma  b. 30 Jul 1916, d. 19 Jan 1975
Street, Nina Lou  b. 21 Mar 1901, d. 28 Oct 1981
Vining, Artie  b. 13 Mar 1910, d. 20 Oct 1942
Leggtown
Boulin, Flora A  b. 12 Mar 1891, d. 28 Oct 1971
Pitts, Jessie Calvin  b. 17 Aug 1903, d. 18 Jul 1972
Vining, Joseph Alonzo  b. 25 Apr 1884, d. 20 Aug 1945
Vining, Katie Lou  b. 22 Jan 1911, d. 21 Jun 2004
Mooresville Precinct
Brooks, Pearlie Mae  b. 27 Jul 1908, d. 4 Jan 1995
Pettusville
Biggerstaff, Turner B  b. 25 Aug 1896, d. 1 May 1966
Street, Oliver C  b. Sep 1841, d. 28 Mar 1917
Watkins, Kirby Thomas  b. 15 May 1896, d. 2 Jan 1966
Pettusville Precinct
Biggerstaff, Turner B  b. 25 Aug 1896, d. 1 May 1966
Burnett, Jessie N  b. 25 Feb 1914, d. 6 Mar 1996
Pleasant Grove Precinct
Hughes, James Robert  b. 11 Aug 1917, d. 8 Dec 1974
Rural
Holt, Virgie Lorene  b. 24 Jan 1884, d. 10 Nov 1960
Vining, John Henry  b. 4 Feb 1874, d. 26 Jan 1942
Vining, Joseph Sasser  b. Nov 1876, d. 14 May 1951
Sand Springs Precinct
Beard, Mary Jane  b. Jan 1847, d. 19 Jun 1926
Biggerstaff, Turner B  b. 25 Aug 1896, d. 1 May 1966
Boulin, Flora A  b. 12 Mar 1891, d. 28 Oct 1971
Bowers, Albert Clifton  b. 16 Oct 1925, d. 14 Sep 2015
Bowers, O Z  b. 30 Sep 1903, d. 17 Dec 2000
Chandler, Orfa Armon  b. 9 Oct 1896, d. 8 Feb 1947
Hall, Elnora Nayoma  b. 30 Jul 1916, d. 19 Jan 1975
Hanselman, Adam  b. Apr 1870, d. 8 May 1953
Hanselman, Hatchett  b. 16 Sep 1912, d. 8 Aug 1973
Hanselman, Phillip  b. 1910, d. 1931
Hargrove, Nina Ruth  b. 13 Apr 1907, d. 13 Mar 1993
Hasting, Leonard  b. 21 Feb 1915, d. 20 Feb 2001
Holt, Virgie Lorene  b. 24 Jan 1884, d. 10 Nov 1960
Miller, Amy Lu  b. c 1898
Peoples, Lizzie Bee  b. 21 Jun 1906, d. 14 Aug 1981
Posey, Ulver Franklin  b. 21 Feb 1897, d. 19 Jul 1970
Scott, Frances  b. Dec 1862, d. 11 Dec 1939
Shannon, Annie Florence  b. 8 Feb 1905, d. 30 Oct 1925
Street, Nina Lou  b. 21 Mar 1901, d. 28 Oct 1981
Vining, Allen  b. 25 Mar 1913, d. 16 Feb 1952
Vining, Artie  b. 13 Mar 1910, d. 20 Oct 1942
Vining, Benjamin Carty  b. 18 May 1850, d. 11 Jun 1927
Vining, Cecile Ester  b. 24 Nov 1906, d. 26 Oct 1972
Vining, Cephas Andrew  b. 7 May 1905, d. 3 Apr 1977
Vining, Cleveland  b. 15 Apr 1890, d. 28 Jan 1949
Vining, Eunice Virginia  b. 27 Apr 1915, d. 18 Sep 2001
Vining, Evie Corene  b. 14 Jun 1920, d. 31 May 2011
Vining, Floyd R  b. 26 Jun 1908, d. 19 Feb 1995
Vining, Jasper Cleven  b. 2 Apr 1912, d. 9 Aug 1997
Vining, John Henry  b. 4 Feb 1874, d. 26 Jan 1942
Vining, Joseph Alonzo  b. 25 Apr 1884, d. 20 Aug 1945
Vining, Joseph Sasser  b. Nov 1876, d. 14 May 1951
Vining, Katie Lou  b. 22 Jan 1911, d. 21 Jun 2004
Vining, Lila Odell  b. 1917, d. 12 Nov 1981
Vining, Lillian  b. 2 Oct 1928, d. 11 Mar 1952
Vining, Martha Ann  b. 3 Apr 1890, d. 19 Dec 1925
Vining, Rutherford Brown  b. 10 Feb 1885, d. 28 May 1965
Shalford Precinct
Adams, Ella Louisa  b. Apr 1884, d. 21 Sep 1958
Shoalford
Hoover, Lola Mae  b. 9 Jan 1911, d. 26 Dec 1995
Smith, James Benjamin  b. 26 Aug 1870, d. 6 Aug 1946
T1 R4
Beard, Mary Jane  b. Jan 1847, d. 19 Jun 1926
Vining, John Sasser  b. 1848, d. 12 Aug 1888
Vining, Lucinda  b. c 1870, d. b 1900
T2 R4
Beard, Mary Jane  b. Jan 1847, d. 19 Jun 1926
Vining, Elizabeth  b. c 1873, d. b 1900
Vining, John Henry  b. 4 Feb 1874, d. 26 Jan 1942
Vining, Joseph Sasser  b. Nov 1876, d. 14 May 1951
Vining, Lucinda  b. c 1870, d. b 1900
Thach
Beard, Mary Jane  b. Jan 1847, d. 19 Jun 1926
Bowers, O Z  b. 30 Sep 1903, d. 17 Dec 2000
Guthrie, William Buren  b. 7 Sep 1909, d. 3 Mar 2000
Holt, Virgie Lorene  b. 24 Jan 1884, d. 10 Nov 1960
Vining, Allen  b. 25 Mar 1913, d. 16 Feb 1952
Vining, Cecile Ester  b. 24 Nov 1906, d. 26 Oct 1972
Vining, Eunice Virginia  b. 27 Apr 1915, d. 18 Sep 2001
Vining, John Henry  b. 4 Feb 1874, d. 26 Jan 1942
Vining, Joseph Sasser  b. Nov 1876, d. 14 May 1951
Wickham Beat
Pitts, Jessie Calvin  b. 17 Aug 1903, d. 18 Jul 1972
Vining, Katie Lou  b. 22 Jan 1911, d. 21 Jun 2004
Madison County
Adams, Ella Louisa  b. Apr 1884, d. 21 Sep 1958
Allen, Cornelius
Alverson, Jessie Faye  b. 20 Jun 1917, d. 10 Jan 1999
Bates, Delia Mae  b. Sep 1890, d. 29 Mar 1972
Bates, George Alexander  b. Mar 1868, d. 11 Aug 1947
Bates, Hammond Curry  b. 25 Jul 1902, d. 24 Nov 1976
Bates, Ola Florence  b. 30 Sep 1904, d. 12 Dec 1993
Bates, Shelby Pleasant  b. 29 Nov 1895, d. 18 Sep 1990
Blackwell, Jannie L  b. 9 Mar 1902, d. 11 Jul 1927
Boulin, Flora A  b. 12 Mar 1891, d. 28 Oct 1971
Burks, Richard  d. a 1836
Campbell, George
Chandler, Orfa Armon  b. 9 Oct 1896, d. 8 Feb 1947
Christian, Mary Lena  b. 28 Mar 1912, d. 7 Oct 2004
Digges, Catherine  b. c 1777, d. 14 Feb 1855
Dillard, George
Dunman, Bernard Russell  b. 1 Jan 1899, d. 29 Mar 1983
Evans, John R
Ford, Hezekiah
Haley, Mamie Elizabeth  b. 8 Aug 1877, d. 7 Mar 1941
Haley, Mattie Lou  b. 10 Jun 1880, d. 14 Sep 1934
Hall, Moody  b. c 1800
Hanselman, Adam  b. Apr 1870, d. 8 May 1953
Hanselman, Hatchett  b. 16 Sep 1912, d. 8 Aug 1973
Harris, Benjamin D.  b. 22 May 1799, d. 17 Sep 1864
Harris, Charlotte  b. s 1805
Harris, Edward  b. c 1775, d. 1832
Harris, Elvira  b. s 1801, d. 1834
Harris, Mary  b. s 1779, d. a 1836
Hill, William L  b. 1861, d. 1933
Hoover, Lola Mae  b. 9 Jan 1911, d. 26 Dec 1995
Hunter, Claudie  b. Jan 1896
Hunter, George  b. Jul 1872, d. 1900
Hunter, Margaret Annie Lou  b. 21 Sep 1898, d. 28 Oct 1989
Jones, Martha  b. c 1795
Latham, Susie H  b. 27 Oct 1898, d. 22 Jan 1921
Moore, Lettia Jane  b. 4 Sep 1812, d. Mar 1899
Morris, Samuel D  b. 10 Jul 1885, d. 4 Aug 1963
Peoples, Lizzie Bee  b. 21 Jun 1906, d. 14 Aug 1981
Pitts, Jessie Calvin  b. 17 Aug 1903, d. 18 Jul 1972
Pogue, Charlie  b. 22 Feb 1910, d. 11 Mar 1974
Posey, David Layfette  b. 9 Oct 1874, d. 4 Apr 1960
Posey, Lucy Bee  b. 19 Nov 1912, d. 21 Nov 1991
Posey, Olevia Mae  b. 19 Aug 1902, d. 26 Dec 1988
Posey, Ulver Franklin  b. 21 Feb 1897, d. 19 Jul 1970
Ross, Jackson  b. 8 Jul 1912, d. 16 Jan 1980
Rozell, Charles Anderson  b. 10 Jan 1845, d. 2 Feb 1923
Rozell, Mary Alice  b. 1866, d. 1903
Shelton, Mary Catherine  b. c 1819
Simmons, Millon Martin  b. 20 Dec 1877, d. 20 Dec 1947
Simmons, William Luther  b. 1 May 1887, d. 4 Jul 1934
Smith, Clarence Albert  b. Aug 1896, d. 3 Jun 1941
Smith, James Benjamin  b. 26 Aug 1870, d. 6 Aug 1946
Smith, Laura Lee  b. 28 Dec 1909, d. 11 Jul 1983
Smith, Leon Harris  b. 7 Aug 1901, d. Feb 1973
Smith, Lillie F  b. 14 Aug 1898, d. 19 Dec 1984
Smith, Lola Marie  b. 4 Jul 1933, d. 23 Jul 2004
Smith, William Edgar  b. 27 Oct 1894, d. 13 Sep 1958
Street, Eliza F  b. 1 Mar 1871, d. 6 May 1958
Street, Ida Ray  b. 31 Jul 1876, d. 21 Sep 1926
Street, Laura Caldonnie  b. Sep 1868, d. 24 Dec 1953
Vining, Benjamin Carty  b. 18 May 1850, d. 11 Jun 1927
Vining, Cleveland  b. 15 Apr 1890, d. 28 Jan 1949
Vining, Edward Thomas  b. 19 Nov 1927, d. 24 Sep 1973
Vining, Jane W  b. s 1790
Vining, Jasper Cleven  b. 2 Apr 1912, d. 9 Aug 1997
Vining, John  b. 7 Jan 1786, d. Sep 1847
Vining, John  b. 19 Sep 1825, d. 12 Dec 1890
Vining, Joseph Alonzo  b. 25 Apr 1884, d. 20 Aug 1945
Vining, Katie Lou  b. 22 Jan 1911, d. 21 Jun 2004
Vining, Martha Ann  b. 3 Apr 1890, d. 19 Dec 1925
Vining, Martha H  b. 28 Jun 1800, d. 6 Sep 1850
Vining, Nancy  b. s 1796
Vining, Thomas  b. 1755, d. 22 Apr 1826
Vining, Wade H  b. c 1793
Vining, William Thomas  b. 1 Feb 1829, d. 7 Jul 1866
Wade, Mary  b. s 1763, d. c Jul 1827
Wallace, Lottie  b. 21 Sep 1896, d. 23 Feb 1962
Ward, Robert L  b. c 1877