Return to Hyde County

Faithful Hannah Baptist Church Cemetery
(Faithful Hannah Church Rd. - Middletown, Lake Landing Twp.)

Faithful Hannah Church, also known as Mount Sinai Missionary Baptist Church, was formed in the early nineteenth century under the Rev. George Barrow and served an African-American congregation.  A good portion of death certificates list this cemetery as "Middletown Cemetery".  I visited this large black cemetery in late October 2001 and tried to take as many photographs of the headstones as possible. Night time caught me so my photography session had to end. Making the pictures was made more difficult by the marshy ground on which the stones stood and also by the cold weather and wind that day. Some of the stones had sunk into the ground almost to the tops which did not allow me to even read a name, much less the birth and death dates. The list below was partially taken from an unpublished booklet by Marjorie T. Selby, Marilyn Green and the History Class of Mattamuskeet High School in 1975.  Maldine Whitaker Wallace and her niece, Beverly Merrick, visited this cemetery in late May 2014 but marshy ground, yellow flies and overgrowth of weeds and trees made getting clear pictures almost impossible.  Some of the headstone photos were snipped from a movie that Maldine took while she was there. Many of the graves listed below can no longer be found in this cemetery.  If anyone can add to this list with pictures or corrections please e-mailKay Midgett Sheppard for inclusion.

Name

Birth Date

Death Date

Epitaph / Comments / Source

Adams, Benjamin May 8, 1861 Feb. 15, 1917 [see death certificate]
Adams, Fred Dec. 18, 1926 Dec. 18, 1926  
Adams, Gram Sept. 7, 1923 March 6, 1924 [see death certificate]
Adams, Harnesa

1917

Oct. 12, 1925  
Adams, Maggie Lee Sept. 9, 1919 March 9, 1924 [see death certificate]
Adams, Mary Ann

Mar. 8, 1878

Jan. 18, 1972 [see death certificate]
Adams, Oliver Wendell Sept. 2, 1960 April 16, 1962 [see death certificate]
Adams, Prentist June 25, 1925 June 26, 1925  
Adams, Restus

1854

Sept. 11, 1928 [see death certificate]
Adams, Roy Lee Jan. 7, 1942 Aug. 1, 1970 [see death certificate]
Adams, Stuart Aug. 7, 1969 Aug. 7, 1969  
Anderson, Annie Sept. 1, 1910 March 6, 1945 [see death certificate]
Ballance, Emmer Mar. 10, 1884 May 14, 1958 [see death certificate]
Ballance, Lucinda Aug. 1, 1911 Jan. 19, 1964 [see death certificate]
Barber, Angenora Feb. 18, 1917 Sept. 18, 1918 [see death certificate]
Barber, Annaliza

1857

Nov. 10, 1912  
Barber, Annie

1863

[Oct. 7] 1936

Asleep in Jesus - Mother [Eastern Star Emblem]  [death certificate states birth as March 8, 1860]
Barber, Asby

c1854

Jan. 7, 1938 [seedeath certificate]
Barber, Bertha Lee June 19, 1897 June 23, 1917 [seedeath certificate]
Barber, Edward 1891 1945  
Barber, Flora Dec. 20, 1889 Sept. 28, 19__?  
Barber, Frank E. [Edmond] Sept. 5, 1906 April 15, 1975 At Rest With Jesus  [see death certificate]
Barber, Garland Apr. 14, 1880 Feb. 27, 1925 [see death certificate]
Barber, Gene (female) July 31, 1887

June 11, 1946

[see death certificate]
Barber, Hannah
Barber, Jeremiah
Oct. 11, 1852
Nov. 5, 1855
Sept. 11, 1929
Apr. 9, 1927
Mother [Eastern Star Emblem]
Father [Masonic Emblem]
Barber, Harold Aug. 10, 1884 July 17, 1967 [seedeath certificate]
Barber, Henry

1858

April 10, 1930 [seedeath certificate]
Barber, James Mar. 31, 1920 Mar. 31, 1920 [seedeath certificate]
Barber, John Westley Apr. 17, 1896

Apr. 11, 1963

[see death certificate]
Barber, Lemon A. Sept. 16, 1894 Sept. 5, 1964 [see death certificate]
Barber, Major

1860

[June 6] 1934

At Rest - Father [Masonic Emblem]  [death certificate states birth as April 10, 1877]
Barber, Mary Addie Elizabeth Oct. 21, 1916 Sept. 16, 1918 [see death certificate]
Barber, Nathan Mar. 19, 1885 Aug. 31, 1967 NC Medical Dept. - WWI
Barber, Ophelia S. Oct. 27, 1902 Feb. 7, 1988  
Barber, Sarah

1869

July 5, 1929 [see death certificate]
Barber, William E. [Edward]

Aug. 15, 1892

Nov. 25, 1940 North Carolina Cook 347 Serv. En. QMC   [see death certificate]
Beckwith, Jr., David Sept. 12, 1923 Apr. 1, 1924 [see death certificate]
Beckwith, Samuel Sept. 12, 1892 Mar. 18, 1962 [see death certificate]
Benson, Ira (female)

1908

Jan. 27, 1930

[see death certificate]
Benson, Lucille Oct. 14, 1915 May 12, 1967 [see death certificate]
Benston, baby girl Nov. 2, 1969 Nov. 2, 1969 [see death certificate]
Benston, Beatrice S. February 8, 1910 April 4, 1989 [see another photo]
Benston, Ethel Stanley Jan. 15, 1911 June 12, 2000 [see  obituary[wife of Redmond Benston]
Benston, Hertford May 8, 1910 Feb. 6, 2006  
Benston, Maurice L. [Levon] Aug. 21, 1966 Sept. 20, 1998  
Benston, Redmond [Aug. 17, 1911] [Mar. 12, 1984] [SS Death Index]  [husband of Ethel Stanley Benston]
Blanchard, Pearline July 7, 1936 Sept. 7, 1938 [see death certificate]
Blount, Kent Laverne c1963 Jan. 1, 1991 [seeobituary]
Blount, Nancy Jane May 6, 1991 Sept. 19, 1931 [seedeath certificate]
Boomer, Edward Mar. __, 1895 Dec. 6, 1918 [seedeath certificate]
Brown, Ada M. Feb. 13, 1910 Mar. 5, 1979 One life has passed all that was done for Christ will last.
Brown, Addison Feb. 5, 1905 Apr. 1, 1972 One life has passed all that was done for Christ will last.  [see death certificate]
Brown, Carolina

Oct. 11, 1883

July 31, 1965 [see death certificate]
Brown, Carolyn Apr. 3, 1905 June 7, 1947  
Brown, Daisy H. (male) April 2, 1892 May 17, 1971 Gone But Not Forgotten  [death certificate states birth as April 2, 1897]
Brown, Maggie Lee

c1901

Apr. 14, 1929 [see death certificate]
Brown, William H.

c1844

Apr. 21, 1929 [see death certificate]
Bryant, Carrie c1912 Feb. 9, 1931 [see death certificate]
Bryant, Clicke Bell Mar. 11, 1913 Jan. 23, 1918 [see death certificate]
Bryant, David Vinson Jan. 17, 1968 Nov. 25, 1969 [see death certificate]
Bryant, Frazel

Apr. 6, 1915

July 8, 1935  
Bryant, infant son Feb. 6, 1931 Feb. 6, 1931 [see death certificate]
Bryant, Jr., John B. May 15, 1870 July 3, 1927 [see death certificate]
Bryant, Julia 1875 Sept. 2, 1920 [see death certificate]
Bryant, Larry Donald

July 30, 1952

July 18, 1968

[see death certificate]
Bryant, Len Feb. 26, 1895 Dec. 16, 1974 [see death certificate]
Bryant, Lula Feb. 11, 1902 July 14, 1924 [see death certificate]
Bryant, Michael Anson Oct. 13, 1962 Mar. 24, 1963 [see death certificate]
Bryant, Natalie Evone Apr. 18, 1960 Oct. 7, 1961 [see death certificate]
Bryant, Rebecca Aug. 23, 1904 Jan. 7, 1962 [see death certificate]
Bryant, Tommie Lee 1925

Apr. 27, 1952

[see death certificate]
Burrus, Harriett Ann May 3, 1895 May 11, 1918 [see death certificate]
Burrus, James

June 16, 1883

Sept. 9, 1955

[see death certificate]
Burrus, Merrondale Aug. 26, 1928 Feb. 28, 1976 We loved him but God loved him best.
Byrde, Annie Lee Apr. 11, 1937 July 11, 1937 [see death certificate]
Byrde, Lubirdie Sept. 17, 1938 Feb. 10, 1939  
Collins, Addie E. Feb. 14, 1899 Aug. 24, 1937 [seedeath certificate]
Collins, Belle Louise May 15, 1935 Jan. 15, 1940 [seedeath certificate]
Collins, Bertha Bedie Sept. 21, 1887 June 9, 1919 [seedeath certificate]
Collins, Bertha Mackey
Collins, Hallet
Jan. 18, 1930
Feb. 5, 1925
May 4, 198_?
[no inscription]
 
Collins, Bobby Lee Apr. 23, 1946 Oct. 1, 1947 [see death certificate]
Collins, Bryan May 1, 1920 Apr. 30, 1924 [see death certificate]
Collins, Charley July 6, 1902 July 1,  1972 [see death certificate]
Collins, Edd Mar. 6, 1878 Dec. 15, 1957 [see death certificate]
Collins, Jr., Edward Jan. 20, 1923 Dec. 13, 1972 [see death certificate]
Collins, Emily Oct. 2, 1953 Nov. 1, 1953 [see death certificate]
Collins, Hannah Morris Aug. 27, 1857 Feb. 25, 1930 [see death certificate]
Collins, Joseph Carrol Sept. 30, 1922 May 30, 1965 [see death certificate]
Collins, Kennia

1882

Apr. 26, 1950 [see death certificate]
Collins, Lemuel c1876 Dec. 2, 1943 [see death certificate]
Collins, Loveretta David c1899 Feb. 25, 1960 [see death certificate]
Collins, Mabel  

Mar. 29, 1981

 
Collins, Reecy c1856

Dec. 7, 1951

[see death certificate]
Collins, Ross

Feb. 5, 1898

Nov. 18, 1965 [see death certificate]
Collins, Ruby Sept. __, 1920 Nov. 20, 1921 [see death certificate]
Collins, Stella Mae Dec. 7, 1888 June 28, 1954 [see death certificate]
Collins, Rev. William V. Aug. 15, 1890 Sept. 25, 1963  
Collins, Willie Carrol May 25, 1931 May 25, 1931 [see death certificate]
Everette, Betty Elizabeth Aug. 28, 1914 Sept. 27, 1956 [see death certificate]
Everette, Carrie Aug. 27, 1912 July 27, 1963 [see death certificate]
Everette, Isma J. July 19, 1915 June 25, 1985

Oh Lord my God in Thee I put my trust

Farrow, Rosa Bell June 22, 1961 Jan. 15, 1962 [see death certificate]
Freeman, Daisy (male) Sept. 30, 1945 Apr. 22, 1947 [see death certificate]
Fulford, Carolina

c1866?

Mar. 19, 1926 [see death certificate]
Fulford, Carolyn Annette Dec. 10, 1961 June 29, 1963 [see death certificate]
Fulford, Emory Mar. 11, 1906 Sept. 11, 1936 [see death certificate]
Fulford, infant son Nov. 20, 1963 Nov. 22, 1963 [see death certificate]
Fulford, infant son Nov. 4, 1966 Nov 6, 1966 [see death certificate]
Fulford, John Jan. __, 1855 May 23, 1937 [see death certificate]
Fulford, Michele Feb. 17, 1968 Sept. 12, 1970 [see death certificate]
Gibbs, Anson Aug. 18, 1859 Oct. 20, 1938 [see death certificate]
Gibbs, Barbara Jean Oct. 29, 1947 Mar. 6, 1948 [see death certificate]
Gibbs, Caleb 1837 Nov. 17, 1915 [see death certificate]
Gibbs, Carrie

1908

Oct. 28, 1919 [see death certificate]
Gibbs, Charlie Oct. 5, 1881 Apr. 8, 1969 [see death certificate]
Gibbs, Charlie Columbus

[Sept. 5, 1873]

Aug. 1, 1931 Rock of Ages [death certificate indicates birth as 1866 but Draft Card states Sept. 5, 1873]
Gibbs, Charlie E. Feb. 8, 1897 Sept. 2, 1988  
Gibbs, Charlotte B. Nov. 7, 1905 Jan. 31, 1996  
Gibbs, Jr., Columbus Aug. 2, 1905 Sept. 10, 1905  
Gibbs, Cora Carrie Feb. 11, 1886 Mar. 30, 1964  
Gibbs, Daisy (male) Nov. 16, 1893 Apr. 8, 1966 [see death certificate]
Gibbs, Dock

1842

July 31, 1923 [see death certificate]
Gibbs, Doctor Mar. 10, 1873 Jan. 30, 1941 [see death certificate]
Gibbs, Etta Octavia Dec. 17, 1877 Feb. 8, 1926 Wife of C. Columbus Gibbs   [Longshot]  [see death certificate]
Gibbs, Harry Sept. 27, 1901 Sept. 14, 1984  
Gibbs, Henderson J.

1869

Jan. 9, 1931 [see death certificate]
Gibbs, Hettie Rue Feb. 26, 1946 June 3, 1946 [see death certificate]
Gibbs, infant boy July 1, 1915 July 1, 1915 [see death certificate]
Gibbs, Jimmie Mar. 9, 1930 Mar. 15, 1950 [see death certificate]
Gibbs, Jimmie W.

Mar. 21, 1871

Jan. 22, 1929 [see death certificate]
Gibbs, Joe Oct. 30, 1877 Aug. 24, 1955 [see death certificate]
Gibbs, John Anderson May 11, 1910 Mar. 28, 1968 [see death certificate]
Gibbs, Johnnie

1891

Oct. 10, 1918 [see death certificate]
Gibbs, Joseph

c1870

Apr. 22, 1918 [see death certificate]
Gibbs, Keith Sept. __, 1923 June 20, 1924 [see death certificate]
Gibbs, Laura Mar. 9, 1869 Sept. 12, 1941 [see death certificate]
Gibbs, Leon S. Aug. 14, 1917 June 21, 1988  
Gibbs, Lessie Mar. 3, 1884 July 10, 1954 [see death certificate]
Gibbs, Lewis c1924 Oct. 5, 1987 [see obituary]
Gibbs, Lula Jan. 9, 1916 Sept. 5, 1916  
Gibbs, Mabel Spencer May 5, 1903 Dec. 19, 1981 The Lord is my Shepherd - Psalm 18:__  [seeobituary]
Gibbs, Maggie Apr. 25, 1893 Dec. 20, 1972 We Loved You But God Loved You Best
Gibbs, Marvin

1934

Mar. 13, 1952 [seedeath certificate]
Gibbs, Mary Ellen Nov. 12, 1887 July 13, 1961 [seedeath certificate]
Gibbs, Mary Ann

c1848

Apr. 6, 1918 [see death certificate]
Gibbs, Mildred Nov. 21, 1916 Dec. 19, 1969 [seedeath certificate]
Gibbs, Nathaniel

1860

May 26, 1941 [seedeath certificate]
Gibbs, Perry (female)

1901

June 10, 1923 [seedeath certificate]
Gibbs, Remus J.

1859

June 15, 1929 [seedeath certificate]
Gibbs, Rosetta Oct. 4, 1906 Oct. 26, 1918 [seedeath certificate]
Gibbs, Sarah Ann Oct. 3, 1880 Mar. 24, 1914 [see death certificate]
Gibbs, Velissa Sept. 29, 1962 Jan. 20, 1963 [seedeath certificate]
Gibbs, William Edward June 4, 1939 Oct. 13, 1939 [seedeath certificate]
Gibbs, William Henry Mar. 4, 1865 Mar. 7, 1938 [seedeath certificate]
Gibbs, William John

c1855

Nov. 17, 1917 [seedeath certificate]
Gibbs, Willie Lee Aug. 22, 1939 Jan. 30, 1940 [seedeath certificate]
Harris, baby girl Mar. 26, 1931 Mar. 26, 1931 [see death certificate]
Hill, Claud

1871

Feb. 1, 1923 [seedeath certificate]
Hill, Raymond George c1906 Mar. 14, 1981 [seeobituary]
Howard, A. Virginia Sept. 8, 1935 May 10, 1955 [seedeath certificate]
Howard, Beatrice June 8, 1917 Feb. 9, 1965 [seedeath certificate]
Howard, Charlene (twin) May 29, 1972 May 29, 1972 [seedeath certificate]
Howard, Dorothy Lee Nov. 10, 1942 Dec. 14, 1945  
Howard, Edith Jan. 1, 1922 June 12, 1939 [seedeath certificate]
Howard, Edna Jan. 1, 1922 June 4, 1924  
Howard, Emery Dec. 22, 1905 June 21, 1972 [seedeath certificate]
Howard, infant son Jan. 16, 1970 Jan. 22, 1970  
Howard, Irene May 5, 1972 May 29, 1972  
Howard, Lois Aug. 16, 1923 July 19, 1939 [seedeath certificate]
Howard, Ludie Oct. 26, 1897 June 15, 1938 [seedeath certificate]
Jennette, Carrie Cox

1863

Oct. 14, 1957 [seedeath certificate]
Jennette, Edward Rumley Oct. 8, 1919 Oct. 26, 1919 [see death certificate]
Jennette, Elizabeth

1865

July 12, 1923 [seedeath certificate]
Jennette, George Jan. 6, 1906 Dec. 11, 1960 [seedeath certificate]
Jennette, George June 8, 1929 April 3, 1985  
Jennette, George W.

1863

Feb. 1, 1928 [seedeath certificate]
Jennette, Golette

1906

July 6, 1918 [seedeath certificate]
Jennette, infant son May 10, 1927 May 10, 1927  
Jennette, James L. Sept. 22, 1968 July 29, 1988  
Jennette, Lizzie Dec. 1, 1866 Oct. 27, 1922 [seedeath certificate]
Jennette, Lyone Nov. 10, 1936 Nov. 8, 1939  
Jennette, Mamie M. Apr. 19, 1897 Sept. 26, 1984 The Lord is my light and my salvation.
Jennette, Oliver April 11, 1891 Aug. 30, 1959 The Lord is my light and my salvation.
Jennette, Sudie Bell June 17, 1897 Apr. 29, 1955 [seedeath certificate]
Jennette, Thomas Allen July 10, 1949 June 27, 1954 [see death certificate]
Johnson, Linda Carol Aug. 18, 1950 Dec. 1, 1969 [seedeath certificate]
Jones, Isaiah Jan. 15, 1884 Dec. 6, 1956 [Longshot]  [death certificate states birth as Jan. 10, 1884]
Jones, Lydia Jan. 14, 1889 Dec. 3, 1970 [another photo]  [death certificate states birth as Jan. 14, 1897]
Mackey, Adeline Sept. 8, 1941 Sept. 13, 1941  
Mackey, Bessie M. Patterson Aug. 14, 1916 Aug. 7, 1995 Gone But Not Forgotten
Mackey, Charlie Lee Mar. 1, 1915 Nov. 21, 1942 [see death certificate]
Mackey, Edison Bonner Apr. 19, 1940 May 18, 1940 [see death certificate]
Mackey, Hattie

1845

Sept. 27, 1928  
Mackey, Herman May 15, 1897 May 31, 1976 Footstone:Pvt. US Army World War I
Mackey, Rev. James A. [Andrew] Aug. 1, 1891 Jan. 18, 1969 Well Done Thy Faithful Servant [Masonic Emblem]  [see death certificate]
Mackey, Julia Mar. 10, 1893 Apr. 24, 1983 You Have Fought a Good Fight - Rest In Peace
Mackey, Lizzie Sept. 29, 1902 May 31, 199_?  
Mackey, Lovie Patterson Oct. 24, 1908 June 20, 1942 [see death certificate]
Mackey, Mamie Aug. 1, 1901 Apr. 19, 1922  
Mackey, Sudia Jan. 8, 1920 Feb. 16, 1921 [see death certificate]
Mann, Annie Pearl Oct. 12, 1948 Oct. 15, 1948 [see death certificate]
Mann, Jr., Ernest Nov. 14, 1933 May 7, 1965  
Mann, Mary Jane Jan. 17, 1879 Jan. 31, 1917 [see death certificate]
Midgette, Agnes
Midgette, Johnnie

1907
1906

[Mar. 31] 1983
[no inscription]

Closeup  [Eastern Star Emblem]
Closeup  [Masonic Emblem]
Midgette, Delia Benston Jan. 31, 1906 Feb. 14, 1982 Gone But Not Forgotten
Midgette, Jim Sept. 17, 1904 Feb. 27, 1985 Gone But Not Forgotten
Midgette, Jodie Jan. 26, 1887 Oct. 22?, 1926 [see death certificate]
Midgette, Jodie Edward Aug. 1, 1912 Oct. 14, 1918 [see death certificate]
Midgette, Jr., Johnnie May 19, 1935 Feb. 19, 1955 Gone But Not Forgotten  [see death certificate]
Midgette, Jonnia?Jeannia? Feb. 1, 1937 Feb. 1, 1937 [see death certificate]
Midgette, Sidney Aug. 10, 1876 Apr. 18, 1962 At Rest  [death certificate states birth year as 1877]
Midgette, Roy Lee Aug. 21, 1942 Nov. 10, 1986  
Midyette, Leah Sept. 15, 1862 Sept. 28, 1942 [see death certificate]
Moore, Addie May Mar. 20, 1905 July 10, 1928 [see death certificate]
Moore, Minnie H. Mar. 30, 1910 Dec. 30, 1957 [see death certificate]
Moore, Nixcy Louise Dec. 16, 1953 Jan. 24, 1954  
Morris, Athen May 15, 1871 Nov. 4, 1961 [see death certificate]
Morris, Bessie Nov. 27, 1924 Dec. 1, 1924 [see death certificate]
Morris, Charlotte

c1842

May 26, 1922 [see death certificate]
Morris, Mary

Sept. 4, 1918

Oct. 26, 1929 [see death certificate]
Morris, Mary Elizabeth Oct. 12, 1934 Oct. 14, 1938 [see death certificate]
Morris, Sudie Joan July 5, 1937 Dec. 9, 1961 [see death certificate]
Odoms, Mary Mar. 1, 1878 Jan. 18, 1972  
Patterson, Bertha

c1919

Sept. 11, 1927 [see death certificate]
Patterson, Charlie

c1914

Feb. 4, 1926 [see death certificate]
Patterson, James   May 26, 1922  
Patterson, Mamie

Aug. 1, 1901

Apr. 19, 1922 [see death certificate]
Patterson, Mary

c1878

Feb. 11, 1936 [see death certificate]
Phelps, Alethia Jan. 3, 1902 Mar. 20, 1971 [see death certificate]
Rickard, Marcona (male) Aug. 11, 1957 Nov. 11, 1957 [see death certificate]
Selby, Annie Spencer Nov. 24, 1880 Mar. 11, 1908  
Selby, Carrie G. Feb. 28, 1900 Mar. 3, 1973 Gone but not forgotten  [seedeath certificate]
Selby, Dessie Belle Mar. 17, 1888 Jan. 20, 1941 [see death certificate]
Selby, Essie Dec. 9, 1898 Dec. 8, 1974 [see death certificate]
Selby, Eunice Mar. 24, 1920 Mar. 24, 1920 [see death certificate]
Selby, infant male Mar. 7, 1926 Mar. 8, 1926 [see death certificate]
Selby, Loney Mae   June 15, 1925  
Selby, Missouri Collins c1867 Jan. 17, 1943 [see death certificate]
Selby, Ruth Mackey July 14, 1925 Nov. 19, 1960 [see death certificate]
Selby, Willie Latham Oct. 27, 1924 Feb. 22, 1943 [see death certificate]
Shaw, Evanna

c1872

Oct. 8, 1917 [see death certificate]
Slade, Edna B. [Benston] Nov. 9, 1943 May 14, 2000 [see obituary]
Spencer, Abern

c1853

Oct. 31, 1937 [see death certificate]
Spencer, Abraham Jan. 21, 1888 Sept. 17, 1966 [see death certificate]
Spencer, Angenora June 15, 1908 Mar. 25, 1956 [see death certificate]
Spencer, Annie Mar. __, 1875 Mar. 28, 1937 [see death certificate]
Spencer, Bernice Mar. 28, 1922 June 28, 1922 [see death certificate]
Spencer, Bobby Ray Mar. 1, 1950 Jan. 9, 1954  
Spencer, Branch

c1895

Jan. 19, 1937 [see death certificate]
Spencer, Brileta Mar. 14, 1914 Nov. 15, 1930 [see death certificate]
Spencer, Carol Mar. 4, 1915 Sept. 11, 1970 [see death certificate]
Spencer, Charity

1856

Apr. 3, 1928  
Spencer, Charlie Mar. 8, 1905 Aug. 16, 1982 Beloved husband and father  [another photo]
Spencer, Cleveland June 5, 1922 May 6, 1975 [see death certificate]
Spencer, Clossie Mar. __, 1914 Jan. 12, 1949 [see death certificate]
Spencer, Daisy John c1897 May 31, 1941 [see death certificate]
Spencer, Dessie Gibbs Mar. __, 1885 Sept. 5, 1966 [see death certificate]
Spencer, Dolly

c1851

Apr. 15, 1929 [see death certificate]
Spencer, Edwin Nov. __, 1914 May 25, 1923 [see death certificate]
Spencer, Eliza Jane Mar. __, 1855 Mar. 22, 1937 [see death certificate]
Spencer, Ella May Jan. 6, 1924 Mar. 10, 1924 [see death certificate]
Spencer, Emeline

1864

Apr. 15, 1945 [see death certificate]
Spencer, Emiline Oct. 16, 1872 June 15, 1938 [see death certificate]
Spencer, Emma Jean Nov. 29, 1951 Mar. 11, 1952 [see death certificate]
Spencer, Ersel G. Sept. 25, 1906 Nov. 4, 1993 Loving wife, mother and friend - Rest in peace.  [seecloseup]
Spencer, Eula Mae May 29, 1946 Jan. 9, 1954 [see death certificate]
Spencer, Harriet A.

c1890

July 22, 1925 [see death certificate]
Spencer, Ina E

May 15, 1905

July 15, 1925 [see death certificate]
Spencer, infant boy May 13, 1924 May 13, 1924 [see death certificate]
Spencer, infant girl June 5, 1956 June 7, 1956 [see death certificate]
Spencer, Ivison Hugh June 4, 1940 July 19, 1940 [see death certificate]
Spencer, James C. Oct. 29, 1868 Feb. 2, 1953 [see death certificate]
Spencer, Janie A. Jan. 20, 1884 Nov. 6, 1949 [see death certificate]
Spencer, John Henry May 2, 1923 May 2, 1923 [see death certificate]
Spencer, John Lee Feb. 14, 1928 Jan. 3, 1950 [see death certificate]
Spencer, Joseph Nelson Jan. 15, 1957 July 20, 1964 [see death certificate]
Spencer, Larry Apr. 21, 1901 Mar. 9, 1917  
Spencer, Lafayette

1839

Mar. 30, 1926  
Spencer, Lemon Sept. 2, 1917 Apr. 28, 1919 [see death certificate]
Spencer, Leon Nov. 5, 1950 Nov. 7, 1950  
Spencer, Lessie Feb. 23, 1892 Sept. 14, 1917 [see death certificate]
Spencer, Lewis May 12, 1912 Oct. 31, 1946 [see death certificate]
Spencer, Lizzie Jan. 5, 1869 Feb. 21, 1940 [see death certificate]
Spencer, Louisana Apr. 27, 1892 Mar. 10, 1955 [see death certificate]
Spencer, Mabel Lean Feb. 3, 1916 Oct. 15, 1918 [see death certificate]
Spencer, Maggie Apr. 13, 1929 Feb. 19, 1971  
Spencer, Mahaly

c1899

Jan. 15, 1919 [see death certificate]
Spencer, Mariah   Dec. 26, 1929 [see death certificate]
Spencer, Mary Elizabeth Dec. 24, 1919 Jan. 9, 1954 [see death certificate]
Spencer, Matthew April 16, 1891 Oct. 28, 1971 [see death certificate]
Spencer, Nathaniel Howard Apr. 15, 1872 Feb. 10, 1953 [see death certificate]
Spencer, Nicholas Angelo Feb. 11, 1974 June 27, 1974 [see death certificate]
Spencer, Rosa Bell

c1915

Jan. 15, 1918 [see death certificate]
Spencer, Rufus 1891 15, 1914 [see death certificate]
Spencer, Sarah Dillon Mar. 24, 1931 July 12, 1931 [see death certificate]
Spencer, Shelia May Dec. 13, 1947 Jan. 9, 1954 [see death certificate]
Spencer, Solomon Oct. 27, 1879 Sept. 29, 1957  
Spencer, Jr., Thad July 4, 1922 July 5, 1922  
Spencer, Thomas

c1872

Sept. 18, 1917 [see death certificate]
Spencer, Vera Selby Aug. 18, 1895 May 2, 1986 Resting in the arms of Jesus  [closeup]
Spencer, Vicie Gibbs July __, 1908 July 11, 1948 [see death certificate]
Spencer, Walter Apr. 22, 1886 July 14, 1960 [see death certificate]
Spencer, Willie Roosevelt June 17, 1916 Jan. 9, 1954 [see death certificate]
Spencer, Jr., Willie Roosevelt July 29, 1944 Jan. 9, 1954 [see death certificate]
Spencer, Zuma M. Dec. 28, 1936 Jan. 12, 1937 [see death certificate]
Stanley, Arcaty

c1857

Sept. 28, 1925 [see death certificate]
Stanley, Geneva Whitfield Nov. 28, 1897 June 10, 1974 [see death certificate]
Stanley, James Nov. 7, 1898 Nov. 1, 1957 [see death certificate]
Stanley, James Monroe

c1849

Sept. 29, 1918 [see death certificate]
Stanley, Lillian G. Oct. 2, 1903 Jan. 4, 1998 Mother
Stanley, Roman Feb. 3, 1901 Jan. 16, 1971 A loving father and devoted husband  [seedeath certificate]
Swindell, Julia Ann Mann

c1841

Dec. 28, 1917 [see death certificate]
Turner, Eliza Ann Aug. 1, 1878 May 5, 1957  
Turner, L.A. Oct. 15, 1851 Apr. 9, 1937  
Weston, Caroline Oct. 14, 1850 July 8, 1945 [see death certificate]
Weston, Debra Sept. 25, 1963 Sept. 29, 1963 [see death certificate]
Weston, Emie

c1861

Feb. 22, 1930 [see death certificate]
Weston, Guy May 3, 1938 Mar. 10, 1967  
Weston, Harney Mar. 20, 1954 Mar. 20, 1954  
Weston, infant Jan. 27, 1963 Jan. 29, 1963 [see death certificate]
Weston, Martha Ann Apr. 22, 1900 June 3, 1917 [see death certificate]
Weston, Olian Walter Nov. 20, 1904 Mar. 3, 1968 [see obituary]  [seedeath certificate]
Whitaker, Ida Marie Aug. 6, 1938 Apr. 15, 1954 [see death certificate]
Whitfield, Charles Lewis Sept. 29, 1908 Nov. 3, 1972 [see death certificate]
Whitfield, Edna Pearl July 6, 1914 Mar. 25, 1915 [see death certificate]
Whitfield, Elmo

Sept. 18, 1917

May 14, 1918 [see death certificate]
Whitfield, George Washington Mar. 15, 1884 July 22, 1946 [see death certificate]
Whitfield, infant girl Jan. 6, 1915 Jan. 8, 1915 [see death certificate]
Whitfield, infant Mar. 28, 1954 Mar. 28, 1954  
Whitfield, Major Dec. 6, 1872 May 19, 1917 [see death certificate]
Whitfield, Wardell Oct. 13, 1875 Dec. 20, 1957 [see death certificate]
Young, Bennie J.

Oct. 8, 1877?

Nov. 14, 1956 [death certificate states birth as Oct. 8, 1877 but age 63 which would make his birth year as 1893]
Young, Bernice Aug. 24, 1937 Oct. 24, 1937 [see death certificate]
Young, Emma July 26, 1899 Jan. 1, 1943 [see death certificate]
Young, Gretna

Oct. 3, 1915

Sept. 30, 1932 [see death certificate]
Young, Ida Mae Aug. 29, 1948 July 4, 1950 [see death certificate]
Young, Jr., Major Oct. 19, 1910 June 26, 1954 [see death certificate]