Friday, December 26, 2014

Harmony Baptist Church


Location:
County Highway 59
Blount County, Alabama
Lat                  33.85.2642
Long              -86.945442

Date of Visit: December 16, 2014

Pvt Josiah Easley McCarn
Co C
19 Ala Regt
CSA
Aug 3 1848 
Apr 29 1907

Tuesday, December 23, 2014

Salem UMC


Location:
Alabama Route 9
Cedar Bluff, Cherokee County, Alabama

N 34° 14.887              W 85° 28.450

Date of Visit: June 25, 2010

Enoch Brannon
Pvt Co C 40 Ga Inf
Confederate States Army
Mar 10 1828   Oct 20 1893

Sunday, December 21, 2014

Tunnel Hill Cemetery


Location:
Cemetery Street
Tunnel Hill, Whitfield County, GA

N 34° 50.699              W 85° 02.786

Date of Visit: July 18, 2014

JH Stewart
Co G
26 Tenn Inf
CSA

Alexander Cox
Co E
37 Ga Inf
CSA 

Corpl
William Bearden
Co I
14 Tex Cav
CSA

Oak Hill Cemetery (In part)


Location:
Cartersville, Bartow County, Georgia

Date of Visit: May 30, 2010


John L Satterfield
Pvt Co I 23 Regt Ga Inf
Confederate States Army
1834   1864

Enlisted at Camp McDonald in 1861. He is reported at various muster rolls as sick in Gordon County, Georgia. He was discharged due to disability in 1862. - 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 December 21,  2014 (http://www.fold3.com)


Larkin B Satterfield
3 Lieut  Murray Rangers
Mounted Militia
Murray Co Georgia
1806   1889

S. Jasper Satterfield
Pvt Co A  8 Batt’n Ga Inf
Confederate States army
1844 1864

Enlisted in Calhoun, Georgia on October 3, 1861. He died May 20, 1864. No cause of death was given. - 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 December 21, 2014 (http://www.fold3.com)

James N Vaughan
Capt  18 Ga Inf
Confederate States Army
Oct 15 1822   Oct 18 1871

Sunday, December 14, 2014

Mt Pleasant UMC


Location:
County Road 724
Franklin County, Alabama
Lat                   34.48088
Long              -87.583328

Date of Visit: November 25, 2014

William Josiah Wasson
Co A 4 Ala Cav
Confederate States Army
Nov 7 1844   Aug 8 1931

George D Cleere
Co C   4 Ala Regt
Confederate States Army
May 20 1832    May 4 1902

David H McClellan
Co C   4 Ala Cav
Confederate States Army
Apr 3 1821    Jun 8 1877

George Wesley Hooker
1st Sgt   Co A  27 Regt Ala Inf
Confederate States Army
1842    1867

William D Webb
Pvt Co A 3 Batt Miss Cav
Confederate States Army
Jun 10 1828   Nov 10 1910

John Wesley Horton
Co A 11 Ala Cav
Confederate States Army
Aug 24 1839   Dec 25 1916

James A Montgomery
Co A 4 Ala Cav
Confederate States Army
Aug 21 1843   Feb 12 1912



Peter Baker
Capt Co A 27 Ala Vol
Confederate States Army
Sep 2 1819    Jun 22 1896

Edward S Jones
Co A  11 Ala Cav
May 12 1844   Apr 7 1915
Confederate States Army

James W C Smith
Capt Co H  16 Ala Inf
Confederate States Army
Apr 24 1837   Aug 12 1897

William W Green
Co C 4 Ala Cav
Confederate States Army
Feb 28 1845   Nov 12 1916

John Thomas Lee
Co F
12 Ky Cav
Confederate States Army
Nov 10 1847   Feb 20 1919

George R Wimberly
Co I
41 Ala Inf
CSA

Robert C Gasque
3rd Serg   Co E  7 Ala Cav
Confederate States Army
Nov 5 1831   Nov 8 1902

Andrew Bluefort Reed
Pvt Co H 16 Ala Infantry
Confederate States Army
Jan 4 1833   Oct 2 1911

James Polk Cleere
Sgt  Co A  11 Ala Cav
Confederate States Army
Apr 25 1845   Nov 8 1916

Saturday, December 13, 2014

Pleasant Grove Baptist Church


Location:
County Road 42
Marion County, Alabama
Lat                   34.114601
Long              -87.936455

Date of Visit: November 25, 2014

David Gaskins
Co G
4 Ga Cav
CSA

Saturday, November 29, 2014

Shiloh Cemetery


Location:
County Road 36
Lamar County, Alabama

Date of Visit: November 25, 2001 and April 5, 2008

In Memory of
William L Posey
Pvt Co K 16 Ala Infantry
Confederate States Army
1835    Oct 14 1861

Record states that he died at age 26. - 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 November 29,  2014 (http://www.fold3.com)


Elijah H McDaniel
Serg Co K  16 Ala Vols
Confederate States Army
1834  1863

McDaniel was wounded severely in the side at the Battle of Stone River. He died On January 15, 1863 at a prisoner of war in Murphreesboro, Tennessee. - 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 November 29,  2014 (http://www.fold3.com)

James H Butler
Alabama
Pvt Co K 16 Regt Ala Inf
Confederate States Army
January 19 1862

Butler was killed in action on January 19, 1862. - 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 November 29,  2014 (http://www.fold3.com)
The 16th Alabama was involved in the Battle of Logan’s Cross Roads in Kentucky on this date.


W.L. Bowman
Co I
43 Ala Inf
CSA


Thomas M Woods
Co K 16th Alabama Volunteers
1844-1927

Thomas Bailey Woods
Co H  10 Ala Cav
Confederate States Army
1844  1912

John Thompson Gilmer
1st Lieut  Co H  5 Ala Cav
Army of Tennessee
Confederate States Army
Mar 24 1832   Oct 4 1899

James M Neal
Pvt Co E  26 Ala Inf
1842   1926


John Franklin Hankins
Pvt Co D O’Neals Ala Inf (26th)
Confederate States Army
1831  1862

Hankins was admitted to General Hospital #18 in Richmond, Virginia on June 7, 1862. He was diagnosed with jaundice and typhoid fever. He died in hospital June 21, 1862. - 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 November 29,  2014 (http://www.fold3.com)


John E Jackson
Co I
43 Miss Inf
CSA
1843-1923


John Burton Woods
Serg  Co K  16 Ala Inf
Confederate States Army
1842   1886

Greenbury Woods
Co B
19th Ala Inf
CSA

Isaac Hill
Co F
42nd Ala Inf
CSA

Sunday, November 23, 2014

Kingston Cemetery


Location:
Kingston, Bartow County, Georgia

Date of Visits: December 29, 2008 and May 30, 2010

Cpl
James A Reid
Co A
8 Ga Inf
CSA

Captain
James A Morton
Co. D
65 Ga Inf
CSA

Charlie B. Mean
A Confederate Solider

Newton A. Tippins
Hosp. Corps. CSA

William W. Tippin
Co. C
41 Ga Inf
CSA

Sanford C Searcy
Co, B
6 Ga Inf
CSA

Captain
Joel C. Roper
Co F
18 Ga Inf
CSA

Robert H Smith’s
Baldwin’s Co
CSA


James W Green
CSA
March 18, 1829
Oct 16 1916

John D Goodwin
Co E
1 Inf
CSA

John M Davidson
39th NC Inf
Co C
1st Lieutenant
Oct 21 1829
Jan 17 1917
On Back
Cumberland Gap
Perryville
Murfreesboro
Jackson
Chickamauga
Resaca
Cassville
New Hope Church
Lattimer’s Mill
Pidgeon Hill

Sgt
John McDaniel
Co C
12 Ga Cav
CSA















Confederate Cemetery

Monument to 250 unknown CSA soldiers. Within the boundaries is one marked CSA soldier.

Sterling S Chandler
Pvt Co A  16 Regt Ga Inf CSA
May 10, 1834     Oct 26, 1863

Military records indicate that Chandler was wounded the leg in Virginia and spent some time in Howard’s Grove General Hospital in Richmond. He was transferred the General Hospital in Athens, Georgia in June and died at the Kingston Hospital. 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 November 23, 2014 (http://www.fold3.com)

Kingston Memorial to Our Confederate Veterans: A total of 11 Bronze plaques. These men are thought to be buried in the cemetery.

Jason T Bailey
Georgia
Pvt Co I 1 Regt Ga Cav
Confederate States Army
Nov 7 1837  Aug 3 1909

Eli Barrett
Georgia
Pvt Co E  10 BN Ga Cav
Confederate States Army
1826      1897

John B Copeland
Georgia
Sgt  Co G  27 Regt Ga Inf
Confederate States Army
Sept 15 1835   Nov 27 1891

James B Gaines
Pvt Co F  18 Regt Ga Inf
Confederate States Army
Aug 26 1840   Dec 23 1898

John Stockman
Alabama
Pvt  Co B  44 Ala Regt
Confederate States Army
Oct 3 1827   Nov 6 1909

Henry Burroughs
Georgia
Pvt Co K  19 Regt Ga Inf
Confederate States Army
1845    1898

Thomas R Couch
Georgia
Pvt 10 Bn Ga State GDS
Confederate States Army
1825   1873

Thomas R Sheats
Georgia
Capt Co F  Phillips Bn Cav
Confederate States Army
November 2 1903

Leroy Burroughs
Georgia
Pvt  Co K  19 Regt  Ga Inf
Confederate States Army
1835     1907

Joshue Franks
Georgia
Cpl  Co G  1 Regt Ga Cav
Confederate States Army
Feb 26 1832   Dec 6 1873

Samuel V Sheats
Georgia
Capt 19 Regt Ga Inf
Confederate States Army
1845   1878


Saturday, November 22, 2014

Mountain Hill Baptist Church


Location:
Georgia Highway 129
Harris County, Georgia
Lat            32.723636
Long        -85.0021770

Date of Visit: November 15, 2014

David T Zachary
Co H
12 Ga Inf
CSA

1st Sgt
M.L. Brawner
Co H
54 Ga Inf
CSA
June 17 1839
Oct 17 1925

Elijah C. Moultrie
Co G
9 Regt Ga Militia
CSA
1848   1932

Sunday, November 16, 2014

Antioch Baptist Church


Location:
Georgia Highway 129
Harris County, Georgia
Lat            32.676944
Long              -85.059814

Date of Visit: November 1, 2014

J.P Ashmore
Pvt 5 Ga Res Infantry CSA
June 10 1846   Oct 17 1914

Francis M Mullins
Pvt Co E  20 Regt Ga Inf CSA
Jan 10 1839   Nov 27 1916

Jeremiah LeCray
Pvt Co H  17 Regt Ga Inf CSA
May 28 1929    Oct 19 1897

M.C. Layfield
Pvt Co H  17 Regt Ga Inf CSA
April 29 1835   Feb 7, 1925

B.C. Williams
Pvt Co G 9 Regt Ga Mil  CSA
March 11 1846   July 5 1917

William Dawson Cook
Pvt Co G 9 Regt Ga Mil  CSA
July 16 1834   Feb 20 1905

James Hubbard
Pvt Co G 9 Regt Ga Mil  CSA
Jan 10 1829   Dec 12 1904

JH Brawner
Pvt Co H 54 Regt Ga Inf CSA
July 3 1825   Oct 29 1903

Phillip E Webb
Pvt Co H  31 Regt Ga Inf
Dec 25 1837    May 16 1915

Piney Grove Baptist Church


Location:
Georgia Highway 129
Holland Corner, Harris County, Georgia
Lat                   32.625816
Long              -85.037070

Date of Visit: November 1, 2014

A.J. Claiborne
Co C Youngbloods Bn
Ga State Trp
CSA

A Note to Visitors