Mississippi
Adams County
Beat 1
Smith, Charles Morton  b. 20 Jun 1921, d. 26 Oct 1992
Natchez
Breland, Delia  b. 8 Jul 1889, d. 29 Oct 1954
Bryant, Steve Washington  b. 6 Jul 1926, d. Jan 1970
Cowan, Rosie Mae  b. 9 Jan 1924, d. 24 Jul 2010
Craft, Anita Vicky  b. 30 May 1924, d. 18 May 1997
Craft, D J  b. 27 Feb 1922, d. 26 Mar 1987
Craft, Don Collis  b. 16 May 1898, d. 3 Jan 1963
Craft, Herman  b. 8 Sep 1924, d. 11 Oct 1995
Craft, James Clyde  b. 8 May 1919, d. 29 Nov 1991
Craft, Oscar Travis  b. 4 Sep 1885, d. 4 May 1955
Craft, Percy Leroy  b. 7 May 1893, d. 3 Sep 1960
Craft, Sebastian C  b. 7 Aug 1920, d. 26 May 2010
Craft, Van David  b. 20 Mar 1929, d. 4 May 1949
Craft, Vernon Mitchell  b. 6 Jul 1916, d. 5 Dec 2008
Craft, Willie Mae  b. 30 Mar 1926, d. 19 Feb 2007
Davis, Virginia  b. 20 Apr 1927, d. 26 Jul 2012
Ferguson, Dorothy Helen  b. 27 Apr 1927, d. 18 Feb 1988
Goins, Bonnie Mae  b. 3 Jan 1922, d. 30 Oct 1998
Havard, Wanza  b. 13 Nov 1930, d. 8 Nov 1981
Kimball, Florence Anna  b. 4 Feb 1905, d. 19 Jun 1994
McDonald, Bessie Jane  b. 8 Feb 1897, d. 15 Nov 1984
Smith, Charles Morton  b. 20 Jun 1921, d. 26 Oct 1992
Walker, Esther  b. c 1927, d. 22 Aug 1971
Wallett, Helen  b. 28 Feb 1925, d. 29 May 1999
Alcorn County
Corinth
Hitt, Priscilla Alive  b. 21 Sep 1838, d. 2 Apr 1888
Malone, David Llewellyn  b. 30 Jun 1830, d. 5 Oct 1901
Malone, David Reuben  b. 17 Nov 1864, d. 26 Feb 1961
Malone, Martha F  b. Jun 1857, d. 26 Oct 1936
Malone, Thomas A  b. 13 Jan 1867, d. 3 Nov 1890
Malone, Walter J  b. c 1859, d. 12 Mar 1882
Amite County
Beat 2
Carrick, Lewis Ansel  b. 1 Nov 1912, d. 29 Dec 1997
Attala County
Kosciusko
Atkinson, Bessie Lida  b. c 1891, d. 30 Aug 1969
Stonestreet, Samuel Winston  b. 25 Jul 1879, d. 2 Jul 1951
Benton County
Ashland
Crawford, George Washington  b. 18 Jan 1830, d. 4 Apr 1911
Bolivar County
Beat 3
Grubbs, Orrin W  b. c 1869
Johnson, Minnie M  b. Aug 1876, d. 26 May 1917
Rosedale
Dunham, Gurney Windfield  b. 5 Feb 1909, d. 6 Oct 1999
Calhoun County
Vining, John Sasser  b. 1848, d. 12 Aug 1888
Chickasaw County
Crocker, Charles C  b. 20 Oct 1870, d. 6 Nov 1900
Smith, Nancy Marie  b. 30 Jan 1868, d. 29 Apr 1919
Division 1
Waller, John Fontaine  b. 5 Sep 1842, d. 14 Apr 1909
Houston
Smith, Nancy Marie  b. 30 Jan 1868, d. 29 Apr 1919
Okolona
Waller, John Fontaine  b. 5 Sep 1842, d. 14 Apr 1909
Claiborne County
Flowers, Ignatius  b. 17 Mar 1772, d. 3 Mar 1839
Beat 2
Chisholm, Clinton  b. 7 Oct 1905, d. 22 Feb 1993
Higginbotham, Eunice Mary Thelma  b. 3 Jun 1918, d. 29 Apr 1995
District 3
Barnes, Nancy  b. 27 Oct 1782, d. 2 Feb 1852
Rocky Springs
Barnes, Nancy  b. 27 Oct 1782, d. 2 Feb 1852
Clarke County
Hinson, Bettie Irene  b. 5 Aug 1899, d. 2 Jul 1973
Melton, Lucy A  b. c 1825
Prestridge, Simon A  b. 30 Aug 1852, d. 15 Oct 1944
District 3
Melton, Lucy A  b. c 1825
Prestridge, Simon A  b. 30 Aug 1852, d. 15 Oct 1944
Clay County
Beat 5
Sansing, Leslie Eldride  b. 21 Jul 1878, d. 13 Sep 1977
West Point
Sansing, Leslie Eldride  b. 21 Jul 1878, d. 13 Sep 1977
Coahoma County
Chisholm, Bonnie Larue  b. 22 Mar 1879, d. 24 Oct 1963
Chisholm, Braxton  b. 10 Aug 1908, d. Aug 1980
Beat 4
Houston, John Calvin  b. 18 Oct 1925, d. 26 Jul 1988
Clarksdale
Houston, John Calvin  b. 18 Oct 1925, d. 26 Jul 1988
Copiah County
Flowers, Richard  b. 11 May 1784, d. 13 Feb 1868
Beat 1
Goins, Bonnie Mae  b. 3 Jan 1922, d. 30 Oct 1998
Crystal Springs
Kinard, Lanora Dean  b. 21 Jan 1920, d. 17 Jan 2001
Hazlehurst
Ainsworth, Travis Francis  b. 13 Jan 1902, d. 1 Oct 1978
Craft, Lexie  b. 23 Dec 1907, d. 8 Aug 2002
Covington County
Flowers, Richard  b. 11 May 1784, d. 13 Feb 1868
Hazelhurst
Flowers, Richard  b. 11 May 1784, d. 13 Feb 1868
Forrest County
Camp Shelby
Chisholm, Clinton  b. 7 Oct 1905, d. 22 Feb 1993
Dickerson, Elmer Vardiman  b. 7 Feb 1918, d. 28 Jul 1995
Hughes, William Truett  b. 7 Nov 1915, d. 3 Sep 1971
Thompson, Quitman J  b. 11 Nov 1922, d. 4 Jun 1994
Thornton, Connie H  b. 28 Feb 1907, d. 22 Apr 1977
Hattiesburg
Ainsworth, Travis Francis  b. 13 Jan 1902, d. 1 Oct 1978
Anderson, Margaret J  b. 8 Oct 1924, d. 13 Jan 2013
Chisholm, William Henry  b. 29 Jan 1901, d. 21 Jan 1973
Craft, Herman  b. 8 Sep 1924, d. 11 Oct 1995
Craft, Julius L  b. 22 Jan 1895, d. 9 Apr 1972
Craft, Lexie  b. 23 Dec 1907, d. 8 Aug 2002
Craft, Percy Leroy  b. 7 May 1893, d. 3 Sep 1960
Mesloh, Edmund Doug  b. 9 Jul 1925, d. 8 Jan 2013
Rodriguez, Helen  b. 6 Feb 1920, d. 29 Oct 1962
Rodriguez, Jeff  b. 4 Aug 1922, d. Feb 1975
Franklin County
Beat 3
Walker, Leland Leo  b. 6 Feb 1905, d. 19 Sep 1969
George County
Beat 1
Chisholm, Lloyd Thomas  b. 13 Oct 1903, d. 2 Oct 1970
Lane, Effie Mae  b. 16 Sep 1907, d. 28 Apr 1989
Lucedale
Chisholm, Alton C  b. 11 Sep 1905, d. 6 Mar 1970
Chisholm, Lloyd Thomas  b. 13 Oct 1903, d. 2 Oct 1970
Chisholm, Rufus Noble  b. 27 Jun 1916, d. 19 Sep 1991
Jones, Sarah Jannie  b. 20 Sep 1911, d. 8 Feb 1999
Lane, Effie Mae  b. 16 Sep 1907, d. 28 Apr 1989
Smith, Zelda M  b. 2 Sep 1923, d. 28 Jul 1999
Hancock County
Craft, Milford Louis  b. 2 Dec 1922, d. 22 Dec 2001
Harrison County
Beat 1
Chisholm, William Alexander  b. Jan 1844, d. 3 Apr 1931
Beauvoir
Chisholm, William Alexander  b. Jan 1844, d. 3 Apr 1931
Gulfport
Chisholm, Fred P  b. 3 Jul 1914, d. 14 Feb 1983
Cox, Rovina  b. 1 Jan 1918, d. 2 Oct 2006
Potts, Frank Leo  b. 23 Jul 1921, d. 26 May 2002
Versandi, Frances  b. 1 Nov 1920, d. 20 Feb 2007
Hinds County
Chisholm, William Alexander  b. 12 Sep 1858, d. 1 Jul 1942
Craft, Sallie Harvie  b. 2 Jul 1878, d. 6 Jul 1947
Gaughf, Martha Ellender  b. Jan 1857, d. 19 May 1943
Jackson
Adams, Beulah M  b. 11 May 1904, d. 4 May 1986
Chisholm, Buiel Orien  b. 29 Dec 1919, d. 10 Apr 1994
Chisholm, Hoy Lem  b. 22 Jul 1890, d. 20 Dec 1975
Chisholm, Phurless Vardiman  b. 4 Mar 1909, d. 14 Aug 1992
Craft, Beatryce D  b. 18 Jan 1905, d. 20 May 1986
Craft, Burgess Grover  b. 13 Nov 1891
Craft, Douglas G  b. 22 Nov 1932, d. 25 May 1979
Craft, Madeline Michael  b. 21 Apr 1918, d. 21 Jul 1996
Craft, Marjorie  b. 9 Apr 1907, d. 1 Feb 2002
Craft, Willougby  b. 7 May 1908, d. 14 Oct 1982
Dear, Myrtle  b. 3 Mar 1918, d. 25 Jan 2011
Dukes, Edith  b. 2 Aug 1927, d. 1 Jan 2013
Goins, Bonnie Mae  b. 3 Jan 1922, d. 30 Oct 1998
Hegwood, Alma L  b. Nov 1895
Kinard, Lanora Dean  b. 21 Jan 1920, d. 17 Jan 2001
Rodriguez, Jeff  b. 4 Aug 1922, d. Feb 1975
Thompson, Nelda Jean  b. 12 Jul 1954, d. 15 Feb 2021
Thomson, James Addison  b. 8 Jan 1923, d. 29 May 1995
Walker, Leland Leo  b. 6 Feb 1905, d. 19 Sep 1969
Jackson Township
Craft, Burgess Grover  b. 13 Nov 1891
Craft, Lloyd Truman  b. 26 Nov 1902, d. 25 May 1945
Terry
Craft, Kennon E  b. 30 Apr 1904, d. 1 Dec 1991
Graves, Maris Corine  b. 3 Mar 1918, d. 14 Jun 1997
Utica
Kinard, Lanora Dean  b. 21 Jan 1920, d. 17 Jan 2001
Holmes County
Lexington
Chisholm, Thomas O'Ferrell  b. 1 Sep 1930, d. 22 Feb 2014
Mason, Johnnie Jean  b. 11 Apr 1935, d. 13 Jul 2014
Issaquena County
Chisholm, Clinton  b. 7 Oct 1905, d. 22 Feb 1993
Chisholm, Thomas O'Ferrell  b. 1 Sep 1930, d. 22 Feb 2014
Higginbotham, Eunice Mary Thelma  b. 3 Jun 1918, d. 29 Apr 1995
Itawamba County
Conlee, E Carroll  b. Jan 1846
Parker, Albert James  b. May 1847, d. 24 Oct 1925
Jasper County
Bennett, Caroline Collins  b. 20 Jan 1819, d. 28 Feb 1890
Hough, Alexander McIntosh  b. 17 Jun 1836, d. 1 Oct 1861
Hough, Zeno  b. c 1805
Hough, Zeno Benjamin  b. 28 Feb 1833, d. 7 Oct 1904
Ray, Benjamin Bennett  b. 12 Mar 1849, d. 22 Feb 1932
Ray, Edward Michael  b. 2 Aug 1857, d. 26 Sep 1936
Ray, Joseph Jackson  b. 21 Jan 1851, d. 29 Jun 1928
Ray, Marion  b. c 1841
Ray, Nancy Elvira  b. 1854, d. 23 Aug 1913
Ray, Susan Watters  b. 14 Oct 1846, d. 29 Sep 1936
Bay Springs
Chisholm, Leonard Walter  b. 17 May 1873, d. 5 Nov 1937
Jones, Dora Jane  b. 23 Feb 1873, d. 2 Apr 1959
Beat 2
Green, Lillie Mae  b. 10 Feb 1910, d. 5 Oct 1982
Beat 4
Chisholm, George Claborne  b. 19 Dec 1856, d. 7 Jun 1941
Chisholm, Leonard Walter  b. 17 May 1873, d. 5 Nov 1937
Chisholm, William Thomas  b. 24 Apr 1868, d. 26 May 1945
Fanning, Laura Elizabeth  b. 31 Oct 1870, d. 18 Jun 1956
Green, Lillie Mae  b. 10 Feb 1910, d. 5 Oct 1982
Jones, Dora Jane  b. 23 Feb 1873, d. 2 Apr 1959
Stringer, Clara Belle  b. Mar 1881, d. 19 Oct 1962
District 111
Fanning, Laura Elizabeth  b. 31 Oct 1870, d. 18 Jun 1956
Louin
Chisholm, William Thomas  b. 24 Apr 1868, d. 26 May 1945
Fanning, Laura Elizabeth  b. 31 Oct 1870, d. 18 Jun 1956
Jefferson Davis County
Beat 1
Foster, Carolyn Sue  b. 26 May 1934, d. 2 Aug 2012
Jefferson Davis Parish
Prentiss
Foster, Carolyn Sue  b. 26 May 1934, d. 2 Aug 2012
Jones County
Pitts, Ruby Dell  b. 17 Sep 1917, d. 26 May 1991
Beat 2
Mize, John C  b. 12 Feb 1888
Thompson, Henrietta  b. 1 Apr 1899, d. 28 Dec 1971
Beat 4
Pitts, Ruby Dell  b. 17 Sep 1917, d. 26 May 1991
Ellisville
Chisholm, Olar Ann  b. 25 Sep 1887, d. 8 May 1963
Devlin, Andrew L  b. 25 Feb 1889, d. Jan 1968
Devlin, Charles Favor  b. 5 Aug 1925, d. 17 Dec 1977
Laurel
Ainsworth, Travis Francis  b. 13 Jan 1902, d. 1 Oct 1978
Austin, Joseph Harrison  b. 24 Jul 1893, d. 1 Oct 1940
Chisholm, David  b. 1 Feb 1947, d. Nov 1979
Chisholm, Edward  b. 6 Aug 1927, d. 30 Dec 1936
Chisholm, Fred P  b. 3 Jul 1914, d. 14 Feb 1983
Chisholm, Lela  b. 2 Jun 1870, d. 8 Jul 1942
Chisholm, Mary Elizabeth  b. 5 Jul 1883, d. 18 Jun 1941
Chisholm, Nettie  b. 28 Aug 1881, d. 17 Nov 1966
Chisholm, Ollie D  b. 11 Sep 1884, d. 5 Jan 1963
Chisholm, Raymond  b. 2 Jan 1903, d. Dec 1981
Chisholm, William Horace  b. 26 Apr 1894, d. 9 Aug 1972
Cox, Rovina  b. 1 Jan 1918, d. 2 Oct 2006
Craft, Jason Lucifer  b. 6 Aug 1868, d. 27 Apr 1942
Craft, Mellie M  b. 6 Nov 1911, d. 8 Aug 1993
Craft, Nola M  b. 6 Aug 1895, d. 21 Aug 1962
Dickeson, Cordice Neul  b. 25 Jun 1897, d. 6 Feb 1927
Green, Lillie Mae  b. 10 Feb 1910, d. 5 Oct 1982
Henderson, Emma Drucilla  b. 14 Dec 1871, d. 9 Jan 1950
Hough, Lee Alison  b. 23 Jun 1868, d. 16 Jul 1943
Mize, John C  b. 12 Feb 1888
Russell, Era Lee  b. Nov 1908, d. 26 Jun 1998
Scott, Robert Winfield  b. 29 Aug 1929, d. 23 Mar 2005
Temple, James Allen  b. 22 Oct 1870, d. 29 Mar 1945
Thompson, Henrietta  b. 1 Apr 1899, d. 28 Dec 1971
Thornton, Wydell B  b. 1 Jul 1914, d. 12 Dec 2009
Moselle
Lane, Virgie G  b. 18 Jul 1901, d. Aug 1978
Kemper County
Bailey, George Washington  b. 20 May 1857, d. 25 Nov 1901
Pollock, Edward Whitty  b. 7 Nov 1853, d. 18 Jan 1934
Lafayette County
Dunham, Jonathan  b. 1771, d. 1858
Lamar County
Beat 4
Chisholm, Nettie  b. 28 Aug 1881, d. 17 Nov 1966
Lauderdale County
Chisholm, Hoy Lem  b. 22 Jul 1890, d. 20 Dec 1975
Hinson, Bettie Irene  b. 5 Aug 1899, d. 2 Jul 1973
Meridian
Chisholm, Doris Vernall  b. 19 Apr 1927, d. 3 Jun 1999
Hinson, Bettie Irene  b. 5 Aug 1899, d. 2 Jul 1973
Simms, Oran B  b. 7 Nov 1872, d. 23 Aug 1952
Smith, Henrietta  b. May 1864, d. 10 Nov 1941
Lawrence County
Beat 1
Fuller, Ray  b. 9 Feb 1926, d. 19 Dec 2012
Beat 3
Ballard, Raiford Exel  b. 18 Mar 1929, d. 18 Oct 1980
Jayess
Ballard, Raiford Exel  b. 18 Mar 1929, d. 18 Oct 1980
Leake County
Lowery, Alabama Irene  b. Jun 1854, d. 16 Dec 1939
Lee County
Arnold, Mary Cordelia  b. Apr 1861, d. 29 Dec 1925
Cast, Minnie Leah  b. 3 Oct 1877, d. 6 Aug 1930
Coon, Thomas Daniel  b. 2 Jul 1859, d. 11 Oct 1948
Beat 1
Coon, David Calom  b. Nov 1832, d. 25 Feb 1914
Coon, Emma Lillian  b. 17 Jan 1872, d. 26 Aug 1961
Coon, Ida  b. c 1879
Coon, John R  b. 20 Oct 1861, d. 6 Jan 1933
Coon, Robert H  b. 18 Jul 1876, d. 13 Mar 1911
Coon, Sarah Caroline  b. 14 Oct 1870, d. 5 May 1942
Coon, William J  b. 23 Feb 1867, d. 28 Oct 1938
Coons, Hattie I  b. c 1869
Coons, Sarah E  b. c 1828
Coons, Thomas J  b. c 1803
Edington, Emily Jane  b. Nov 1842, d. 7 Sep 1935
Malone, William B  b. Sep 1859, d. 1932
Rogers, David  b. c 1838
Rogers, Noah  b. c 1861
Rogers, Sallie C  b. c 1872
Rogers, Thomas  b. c 1867
Rogers, William  b. c 1864
District 1
Coon, David Calom  b. Nov 1832, d. 25 Feb 1914
Coon, John R  b. 20 Oct 1861, d. 6 Jan 1933
Coon, Thomas Daniel  b. 2 Jul 1859, d. 11 Oct 1948
Coon, William J  b. 23 Feb 1867, d. 28 Oct 1938
Coons, Hattie I  b. c 1869
Edington, Emily Jane  b. Nov 1842, d. 7 Sep 1935
District 3
Fortune, Georgeann E  b. c 1858
Fortune, Louisa  b. c 1856
Fortune, Richmond A  b. c 1852
Fortune, Romulus C  b. c 1827
Malone, Susan C  b. 5 Nov 1833, d. 20 Feb 1890
District 5
Porter, Frances Cordelia  b. 12 Jul 1849, d. 18 Mar 1937
Riggs, Harvey  b. 15 Feb 1831, d. 19 Nov 1913
Shannon
Porter, Frances Cordelia  b. 12 Jul 1849, d. 18 Mar 1937
Riggs, Harvey  b. 15 Feb 1831, d. 19 Nov 1913
Vining, Mary Wade  b. 10 Apr 1815, d. 22 May 1880
Tupelo
Merritt, Maude Catherine  b. 11 Nov 1877, d. 22 Nov 1963
Shelton, Elvin Lee  b. 8 May 1882, d. 13 Dec 1951
Lincoln County
Brookhaven
Goins, Bonnie Mae  b. 3 Jan 1922, d. 30 Oct 1998
Lowndes County
Beat 3
(?), Adrienne B  b. 1926, d. 1991
Craft, Braxton Corbitt  b. 24 Jan 1924, d. 28 Jan 2010
Marion County
Bennett, Caroline Collins  b. 20 Jan 1819, d. 28 Feb 1890
Craft, James Corbett  b. 10 Jan 1893, d. 20 Mar 1975
Prine, Lula Maranda  b. 9 Jan 1899, d. 6 Apr 2000
Ray, Benjamin Bennett  b. 12 Mar 1849, d. 22 Feb 1932
Ray, James Marion  b. 1818
Ray, Marion  b. c 1841
Ray, Sarah F  b. c 1842
Ray, Susan Watters  b. 14 Oct 1846, d. 29 Sep 1936
Beat 2
Bass, Lowery Ernest  b. 29 Aug 1905, d. 18 Sep 1984
Columbia
Craft, Braxton Corbitt  b. 24 Jan 1924, d. 28 Jan 2010
Craft, Buford Aldean  b. 10 Dec 1920, d. 2 Mar 1984
Craft, Pauline  b. 1 Apr 1922, d. 18 Mar 2010
Prine, Lula Maranda  b. 9 Jan 1899, d. 6 Apr 2000
Marshall County
Cornersville
Crawford, William Bright  b. 20 Aug 1826, d. 31 Dec 1899
District 4
Fesmire, Jesse W  b. 1 Jun 1866, d. 22 May 1936
Holly Springs
Craft, Braxton Corbitt  b. 24 Jan 1924, d. 28 Jan 2010
Vickery, Mary Carolina  b. 29 Jun 1873, d. 7 Nov 1936
Monroe County
Aberdeen
Porter, Frances Cordelia  b. 12 Jul 1849, d. 18 Mar 1937
Amory
Escue, Stella Agnes  b. 26 Feb 1898, d. 2 Dec 1992
Western Division
Porter, Algernon Sidney  b. 10 Apr 1815, d. 1883
Porter, Frances Cordelia  b. 12 Jul 1849, d. 18 Mar 1937
Porter, James W  b. c 1836
Porter, John A  b. c 1840
Porter, Martha D  b. c 1834
Porter, Mary E  b. c 1839
Porter, Sarah J  b. c 1837
Porter, Virginia A  b. c 1842
Vining, Mary Wade  b. 10 Apr 1815, d. 22 May 1880
Newton County
Beat 4
Chisholm, Nettie  b. 28 Aug 1881, d. 17 Nov 1966
Temple, James Allen  b. 22 Oct 1870, d. 29 Mar 1945
Pearl River County
Carriere
Craft, Madeline Michael  b. 21 Apr 1918, d. 21 Jul 1996
Poplarville
Austin, Joseph Harrison  b. 24 Jul 1893, d. 1 Oct 1940
Perry County
Breland, Delia  b. 8 Jul 1889, d. 29 Oct 1954
Breland, Hugh Flavis  b. 18 Aug 1885, d. 16 Jun 1947
Breland, Lavaughn  b. 10 Nov 1921, d. 10 May 2002
Craft, Don Collis  b. 16 May 1898, d. 3 Jan 1963
Craft, Lola Mae  b. 25 Apr 1895, d. 22 Oct 1964
Craft, Oscar Travis  b. 4 Sep 1885, d. 4 May 1955
Craft, Vernon Mitchell  b. 6 Jul 1916, d. 5 Dec 2008
McDonald, Bessie Jane  b. 8 Feb 1897, d. 15 Nov 1984
Agness
Breland, Delia  b. 8 Jul 1889, d. 29 Oct 1954
Craft, Don Collis  b. 16 May 1898, d. 3 Jan 1963
Craft, Oscar Travis  b. 4 Sep 1885, d. 4 May 1955
McDonald, Bessie Jane  b. 8 Feb 1897, d. 15 Nov 1984
Beat 1
Breland, Delia  b. 8 Jul 1889, d. 29 Oct 1954
Craft, Howard Jack  b. 5 Sep 1910, d. 29 Jan 1990
Craft, Orlando C  b. 18 Jul 1918, d. 8 Jun 1998
Craft, Oscar Travis  b. 4 Sep 1885, d. 4 May 1955
Craft, Travis Rayford  b. 2 Feb 1916, d. 24 Jul 1986
Beat 2
Prine, Mamie  b. 4 Oct 1904, d. 7 Jun 1967
Beat 4
Breland, Brunell  b. 30 Oct 1923, d. 29 Feb 1964
Breland, Craig  b. 10 Sep 1932, d. 26 Nov 1969
Breland, Delia  b. 8 Jul 1889, d. 29 Oct 1954
Breland, Hugh Flavis  b. 18 Aug 1885, d. 16 Jun 1947
Breland, Lavaughn  b. 10 Nov 1921, d. 10 May 2002
Chisholm, Amanda  b. 16 May 1866, d. 14 Jul 1948
Craft, Don Collis  b. 16 May 1898, d. 3 Jan 1963
Craft, James Clyde  b. 8 May 1919, d. 29 Nov 1991
Craft, James Corbett  b. 10 Jan 1893, d. 20 Mar 1975
Craft, Kennon E  b. 30 Apr 1904, d. 1 Dec 1991
Craft, Lola Mae  b. 25 Apr 1895, d. 22 Oct 1964
Craft, Louis O  b. 6 Jun 1889, d. 22 Jan 1946
Craft, Luna  b. 16 Jul 1902, d. 8 Sep 1976
Craft, Oscar Travis  b. 4 Sep 1885, d. 4 May 1955
Craft, Percy Leroy  b. 7 May 1893, d. 3 Sep 1960
Craft, Vernon Mitchell  b. 6 Jul 1916, d. 5 Dec 2008
McDonald, Bessie Jane  b. 8 Feb 1897, d. 15 Nov 1984
Beaumont
Breland, Brunell  b. 30 Oct 1923, d. 29 Feb 1964
Breland, Hugh Flavis  b. 18 Aug 1885, d. 16 Jun 1947
Breland, Lavaughn  b. 10 Nov 1921, d. 10 May 2002
Chisholm, Amanda  b. 16 May 1866, d. 14 Jul 1948
Craft, Lola Mae  b. 25 Apr 1895, d. 22 Oct 1964
Craft, Louis O  b. 6 Jun 1889, d. 22 Jan 1946
Craft, Percy Leroy  b. 7 May 1893, d. 3 Sep 1960
Fair Hope Township
Breland, Delia  b. 8 Jul 1889, d. 29 Oct 1954
Breland, Hugh Flavis  b. 18 Aug 1885, d. 16 Jun 1947
Rich Mill Precinct
McDonald, Bessie Jane  b. 8 Feb 1897, d. 15 Nov 1984
Pike County
Magnolia
Lewis, Dorothy Jean  b. 25 Feb 1944, d. 13 Jan 1992
McComb
Brandon, John Rodman  b. 26 Nov 1933, d. 3 Aug 1995
Lewis, Dorothy Jean  b. 25 Feb 1944, d. 13 Jan 1992
Pontotoc County
(?), Elizabeth  b. c 1804
Allen, Elizabeth  b. c 1858
Allen, William H  b. c 1835
Bryant, John J  b. c 1833
Bryant, Nancy A  b. c 1859
Bryant, Samuel  b. c 1858
Campbell, Anne  b. c 1803, d. 1874
Conlee, E Carroll  b. Jan 1846
Coon, David Calom  b. Nov 1832, d. 25 Feb 1914
Coon, Thomas Daniel  b. 2 Jul 1859, d. 11 Oct 1948
Coons, Elizabeth M  b. c 1837
Coons, Emily  b. c 1847
Coons, Frances C  b. c 1830
Coons, John A  b. c 1832
Coons, Nancy S  b. c 1839
Coons, Thomas J  b. c 1803
Coons, William  b. c 1843
Dunham, Jonathan  b. 1771, d. 1858
Edington, Emily Jane  b. Nov 1842, d. 7 Sep 1935
Fortune, Georgeann E  b. c 1858
Fortune, Louisa  b. c 1856
Fortune, Richmond A  b. c 1852
Fortune, Romulus C  b. c 1827
Kelly, Mary F
Lovins, Abba  b. c 1872
Lovins, Addie  b. c 1874
Lovins, Ann  b. c 1842
Lovins, Drury  b. c 1843
Lovins, Iowa  b. c 1858
Lovins, Jackson  b. c 1840
Lovins, James  b. c 1867
Lovins, John  b. c 1870
Lovins, Julia  b. c 1865
Lovins, Louisa Jane  b. c 1845
Lovins, Nancy  b. 1850
Lovins, Price  b. c 1862
Lovins, Robert  b. c 1848
Lovins, Susan  b. c 1852
Lovins, Victoria  b. 1860
Lovins, Wiley  b. Jun 1878
Lovins, William Washington  b. 1820
Malone, Amziah H  b. 14 Apr 1834, d. 6 May 1910
Malone, David Llewellyn  b. 30 Jun 1830, d. 5 Oct 1901
Malone, Drury  b. c 1805, d. 1861
Malone, Jane  b. c 1843
Malone, Julia  b. c 1842, d. 1873
Malone, Louisa  b. 1824, d. c 1854
Malone, Nancy C  b. 15 Jan 1846, d. 20 Nov 1924
Malone, Reuben Jefferson  b. 8 Jan 1837, d. 6 Oct 1925
Malone, Richmond T  b. 1821
Malone, Sarah  b. 1840, d. 1906
Malone, Susan C  b. 5 Nov 1833, d. 20 Feb 1890
Malone, William B  b. Sep 1859, d. 1932
Phillips, Milbra  b. 1778, d. 1864
Porter, Algernon Sidney  b. 10 Apr 1815, d. 1883
Porter, Benjamin H  b. c 1851
Porter, Caroline W  b. c 1855
Porter, Ereline W  b. c 1852
Porter, Frances Cordelia  b. 12 Jul 1849, d. 18 Mar 1937
Porter, James W  b. c 1836
Porter, John A  b. c 1840
Porter, Mary E  b. c 1839
Porter, Virginia A  b. c 1842
Rogers, David  b. c 1838
Shelton, Margaret  b. c 1825
Simpson, Nathaniel  b. c 1825
Vining, Mary Wade  b. 10 Apr 1815, d. 22 May 1880
Beat 1
Lovins, Anna  b. May 1891
Lovins, Wiley  b. Jun 1878
Malone, Sarah  b. 1840, d. 1906
Ellistown
Campbell, Anne  b. c 1803, d. 1874
Malone, Drury  b. c 1805, d. 1861
Malone, Nancy C  b. 15 Jan 1846, d. 20 Nov 1924
Friendship Precinct
Conlee, E Carroll  b. Jan 1846
Malone, Nancy C  b. 15 Jan 1846, d. 20 Nov 1924
Thaxton Precinct
Malone, Nancy C  b. 15 Jan 1846, d. 20 Nov 1924