Saturday, February 28, 2015

Sand Valley Baptist Church


Location:
County Road 55
Centre, Cherokee County, Alabama
N 34° 11.177               W085° 39.808

Date of Visit: June 8, 2011

G.C. Watford
Co C
6 Ala Inf
CSA

Aaron Ashley
Pvt Co E 19 Ala Inf
Confederate States Army
Aug 28 1928   Sept 27 1906

Duck River Baptist Church


Location:
County Road 55
Cullman County, Alabama
N 34° 08.276              W086° 40.464

Date of Visit: June 8, 2011

John W Davis
Pvt Co F 29 Regt
Ala Inf Vols
Confederate States Army
Jan 2 1831    Dec 15 1903

Corp
Arington Henderson
Co I
48 Ala Inf
CSA
Feb 14 1826  
Jul 26 1899

Russell B Butler
Co C
12 Ala Inf
CSA

Elijah Wilson Harper
Pvt  Co H  27 Ala Inf Regt
Confederate States Army
Jul 21 1842   Apr 4 1925

Holly Pond Cemetery


Location:
County Road 1669
Holly Pond, Cullman County, Alabama
N 34° 10.877              W086° 37.552

Date of Visit: June 5, 2011

Cunningham H Graves
4 Serg  Co A  48 Ala Inf
Confederate States army
1845    1905

Samuel Cole
Co A  40 Ga Infantry
Confederate States Army
Jan 1 1832   Oct 15 1900

Walton Fleming Gorham
Pvt Co F  2 Conf Ga Regt
Confederate States Army
1840  1931

William W Crumbley
Serg
Co H 1 Regt Ala Cav
Confederate States Army
Dec 14 1837
Sep 20 1915

Thursday, February 26, 2015

Little River UMC


Location:
US Highway 92
Woodstock, Cherokee County, Georgia
Lat                  34.088242
Long              -84.479134

Date of Visit: February 15, 2015


Samuel Waddy Fowler
Co B
1st (Orr’s) South Carolina Rifles

Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of South Carolina. Original data from: The National Archives, Retrieved from at 3-Fold February 26, 2015 (http://www.fold3.com).

Fowler’s tombstone is a non-military headstone that was broken in the middle obliterating one or two lines of script.

In
Memory of
Samuel Waddy Flower
A native of Union District
And a volunteer solider of Abbeville S.C.
Was born Decr 11 1848

Break

…..Adams Run Colleton District S.C.
A Member of Capt Perrin’s Company Orr’s Regt
Christian and Soldier
He Fell At His Post


Fowler died at Adams Run of a unspecified disease on December 13, 1861. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of South Carolina. Original data from: The National Archives, Retrieved from at 3-Fold February 26, 2015 (http://www.fold3.com).



Tully J Dial
Co E
Cobb Legion

Inscription:
Tully J Dial
Jany 25 1834
Jnay 3, 1865

Dial joined Company E of Cobb’s Georgia Legion in 1862. At some time before March 1863 he was promoted to 2nd Lieutenant. On March 10, 1863 he tendered his resignation for two stated reason. First, he could not occupy a position in the company of a commander that was dissatisfied with his performance. Secondly, he states that he can serve his county better at home than in the Army.  Captain King accepted his resignation with the declaration that he was incompetent as an officer. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Georgia. Original data from: The National Archives, Retrieved from at 3-Fold February 26, 2015 (http://www.fold3.com).


Butler Cemetery


Location:
Butler Church Road
Etowah County, Alabama
Lat                   34.103516
Long              -86.116066

Date of Visit: February 3, 2015

Joseph Charles Taylor
Co E
10 Ala Inf
CSA
Dec 13 1835
Jan 28 1926

Mt Carmel Baptist Church


Location:
US Highway 92
Cherokee County, Georgia
Lat                   34.087906
Long              -84.551865

Date of Visit: February 15, 2015

Pvt
Ephraim B Sargent
Co C Cherokee Dragons
CSA
June 10 1822
Aug 9 1903

Richard D McEntire
Co B
17 Tenn Inf
CSA

John Wesley McCollum
Sgt Co F 2 Ga Inf CSA
1827   1899

Noble Hill Missionary Baptist Church


Location:
Sand Valley Road
Etowah County, Alabama
Lat                   34.081131
Long              -86.107132

Date of Visit: February 3, 2015

Daniel Kelley
Pvt Co K  44 Ala Infantry
Aug 27 1830    Apr 13 1901

Pvt
JN Cooper
Co B 48 Ala
CSA
1822
1863

Cooper was admitted to the 2nd Division Alabama Hospital in Richmond, Virginia on February 7, 1862. On died on February 20. The cause of death is listed as Febris Typhoides (Typhoid Fever). Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Georgia. Original data from: The National Archives, Retrieved from at 3-Fold February 26, 2015 (http://www.fold3.com).


Pvt Henry N Bramblett
Co H
35 Ga Inf
CSA
1844
Jan 20 1911

Corp
Winston H Rowan
Co I
3 Cav
CSA
1835
1895

Pvt
John Noble
Co A
12 Ala Cav
CSA


In Memory of
Pvt
James K Noble
Co F
12 Ala Cav
CSA
1845
Apr 13 1864
Died at
Fort Delaware
Union Prison

Henry Duncan
Co H
12 Tenn Inf
CSA

Pvt
John Thomas Rosson
Co F
1 Ga Inf CSA
May 1844
May 1922

Serg
Mansell Tidwell
Co D
1 Ga Cav
CSA
Feb 4 1836
Jan 12 1917

2D Lieut
Jesse R Ross
Co B
48 Ala Inf
CSA
Dec 24 1829
Jan 3 1892



Sunday, February 8, 2015

New Hope #2 Baptist Church


Location:
County Road 1682
Blount County, Alabama

Date of Visit: July 5, 2011


James S. McGriff
Pvt  Whitmeyer’s Company
Confederate States Army
Oct 10 1845   Sep 7 1918

John Stewart
Co E 21 Regt Ga Inf
CSA
1812 1864


William E Anderson
Co 13 5 Ala Batt
Confederate States Army
Apr 20 1841  Jan 2 1931

Anderson was in Company B.  Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Georgia. Original data from: The National Archives, Retrieved from at 3-Fold February 8, 2015 (http://www.fold3.com).


James M Chambers
Co H  14 Ga Regt
Confederate States Army
Jan 22 1843   May 11 1925

James M Hendrix Sr.
Pvt  Co F 41 Ala Inf
Confederate States Army
Mar 1830    Mar 1911

Andrew Jordon DeWitt
Pvt Co F  63 Ala Vol Regt
Confederate States Army
Dec 14 1842   Feb 26 1930

Benjamin F McGinty
Pvt Co F 21 Ala Inf
Confederate States Army
Apr 3, 1823    Dec 20 1902


Artemus Noble
Pvt Co B  45 Ga Inf
Confederate States Army
June 18 1843   Mar 18 1910

George W King
Lieut Co B  19 Ala Inf
Confederate States Army
Mar 25 1833   Mar 4 1880

Johnston King
Pvt Walker’s 40 Tenn Regt
Confederate States Army
Mar 7 1820   Mar 4 1904

Francis Marion Chance
Pvt  Co C 19 Ga Regt
Confederate States Army

John Mitchell
Pt Co A  48 Ala Inf
Confederate States Army
May 16 1840   Aug 15 1897

Wesley Y Barnett
Pvt  Co G  2 KY Cav
Confederate States Army
Feb 7 1837 Apr 25 1877

James M Hodge
Co E
15 SC Inf
CSA


Jefferson J Hazelwood
Pvt Co. I 19 Ala Inf
Confederate States Army
Sep 11 1839  Oct 8 1904



Sunday, February 1, 2015

Cornelius Cemetery


Location:
Gadsden-Blountsville Road
Walnut Grove, Etowah County, Alabama
N 34° 03.945  W086° 17.906

Date of Visit: July 4, 2011


Jesse E. Murphree
Alabama
Captain Co I 49 Ala Inf
Confederate States Army
Nov 8 1838
Aug 20 1903

Hood Cemetery


Location:
Hood cemetery Road
Blount County, Alabama
N 34° 03.406    W086° 29.364

Date of Visit: July 4, 2011

John K Jones
Co B
36 Ala Inf
CSA

Andrew Jackson Hood
Sgt Co B 13 BN Ala Rangers
Confederate States Army
1825   1904

Edward Columbus Hood
Sgt  Co A  48 Regt Ala Inf
Confederate States Army
1844  1864

It is reported that he was slightly wounded on May 6, 1864 There are no other service records. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Georgia. Original data from: The National Archives, Retrieved from at 3-Fold February 1, 2015 (http://www.fold3.com).

Elisha B Hendricks
Co E 39 Ala Inf
Confederate States Army
Sep 13 1838   Feb 18 1908

Sgt
William M McDonald
Co D
12 Regt
Ala Cav
CSA
July 8, 1829
Oct 23, 1864



James Sherrer
Co F
1 Fla Inf
CSA


In Memory of
Eldridge James Reynolds
Pvt Co B 38 Ga Inf
Confederate States Army
1824   1863

Reynolds was detailed much of 1862 to Naval Yard in Savannah, Georgia. He returned to the regiment some time after January of 1863. On May 4, 1863 he was killed at Marye’s Heights During the Battle of Fredericksburg. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Georgia. Original data from: The National Archives, Retrieved from at 3-Fold February 1, 2015 (http://www.fold3.com).


A Note to Visitors