GUIDE TO PUBLIC VITAL STATISTICS IN ALABAMA PRELIMINARY EDITION BIRMINGHAM, ALABAMA ALABAMA HISTORICAL RECORDS SURVEY SERVICE DIVISION WORK PROJECTS ADMINISTRATION 1942 GUIDE TO PUBITC 'VITAL STATISTICS IN A LABAMA Frel 1minary Fd.i tion Prepared by ALABAMA HISTORICAL RECORDS SURVEY PROJECT SERVICE DIVISION WORK PROJECTS ADMINISTRATION Sponsor DEPARTMENT OK ARCHIVES AND HISTORY STATE OF ALABAMA Birmingham, Alabama Alabaua Historical Records Survey Project 1 9 4 2 IMSTORICAI RECORDS SURVEY PHUIEC1S Sargent B. Child, National Director Paul J. Benrimo, State Supervisor WAD SERVICES SUBDIVISION Walter Kiplinger, Director SERVICE DIVISION Florence Kerr, Assistant Commissioner Leo G. Spofford, Chief Regional Supervisor Mary Weber, State Director WORK PROJECTS ADM1NLSI BATION Howard 0. Hunter, Commissioner Malcolm J. Wilier, Regional Director W. G. Henderson, State Administrator "To bring together the records of the past and to house them in buildings where they will be preserved for the use of men living in the future, a nation must believe in three things. It must believe in the past. It must believe in the future. It must, above all, believe in the capacity of its people so to learn from the past that they can gain in judgment for the creation of the future," FRANKLIN DELANO ROOSEVELT FOREWORD A directory of where records of birth, death, marriage, and divorce occurring in the State of Alabama are now located, such as this one, should prove of great value to individuals seeking to locate records of that nature. Such information is now imperative with the present demand for such information, the greatest the United States has ever experienced. Individuals writing to any locality for such records should be careful to furnish at least the four following facts: date of birth, place of birth, full name of father, and full maiden name of mother. Less information may cause a material delay in locating the record or of finding it at all. To those who are interested in the history of the develop- ment of vital statistics in Alabama, the following pages should prove interesting reading. LEONARD V. PHELPS Director Bureau of Vital Statistics State Department of Public Health Montgomery, A labama Marc1! 13, 1942 PREFACE The Historical Records Survey program was organized in the winter of 1935-36 by Dr. Luther H. Evans. Dr. Evans continued as Director un- til March 1, 1940, when he was succeeded by Sargent B. Child, who had served in the capacity of Field Supervisor since the inauguration of the Survey program. The Guido to Public Vital Statistics Records in Alabama; Prelimi- nary Edition covers county records only and is not complete as to these. It includes approximately 77 percent of all county vital statistics rec- ords reported in Alabama between 1937 and 1942, in the course of survey- ing records of every character in 64 of Alabama’s 67 counties. Of these 64 counties, birth and death records were reported from 55; marriage records, from 63; and divorce records, from 34. The primary arrangement of this material is in sections by type of vital statistics record; the secondary arrangement is by county. The record entries show inclusive dates, the nature of each record, number of volumes or other containers, method of arrangement, and indexing. The title and address of the cus- todian and the cost of certified copies are indicated in an essay pre- fixed to each section of the book. Acknowledgment is due Mr, Leonard V. Phelps, Director, Bureau of Vi- tal Statisticsj State Department of Public Health, who kindly consented to write a foreword for the volume, and to the numerous custodians of vital statistics records throughout the State for their cooperation in the inventorying of their records. Our thanks are also duo to Mrs. Marie Bankhead Owen, Director, State Department of Archives and History, the official sponsor of the Alabama Historical Records Survey Project; and to Miss Mary Weber, Mr. G, B. Glass, and other officials of the W#rk Projects Administration, from which this Project has received cordial cooperation and support. Inventorying of vital statistics records in the field was done in Alabama by workers of the Historical Records Survey. The Guido was pre- pared for publication in the State Office of the Survey, The publications of the Historical Records Survey are issued for free distribution to certain State and local public officials, to pub- lic libraries in Alabama, and to a limited number of libraries and gov- ernmental agencies outside the State. The present volume will also be distributed to all State Vital Statistics Bureaus in the United States, Requests for information concerning these publications should bo ad- dressed to the State Supervisor, Historical Records Survey, 500 Exchange Building, Birmingham, Alabama. PAUL J. BENRIMO State Supervisor Historical Records Survey Birmingham, Alabama March 1942 TABLE OF CONTENTS Page Foreword iv Preface v Birth Records 1 Death Records * 19 Marriage Records 37 Divorce Records 60 List of Abbreviations and Symbols 70 List of Counties with Dates of Creation 71 Bibliography 72 Publications of the Alabama Historical Records Survey Project ... 73 BIRTHS During the first half-century of Alabama’s existence as a State, public health activities within its boundaries wore of the meagerest. Existing statutes empowered the Governor to take, at the expense of the State, such measures '’as ho shall deem meet” to prevent the spread of communicable diseases, and provision was made for tho establishment of medical boards in a number of Alabama In 1861 there was enacted a general law which authorized (but did not require) tho creation of county medical boards in all counties whore such boards had not previ- ously been created.2 It was not until 1875 that Alabama took the first step to estab- lish recognized State and county health authorities, by designating the Alabama Medical Association and its affiliated county medical so- cieties, respectively, as the State and county boards of health.5 The powers of the county boards of health were advisory only and were exer- cised under the general direction of the State Board of Health; but the governing body of each comity was authorized, in its discretion, to in- crease the powers of the county board of health T,for the promotion of the public health.;r4: In 1881, there was provided in each county a health officer, to be selected by the county board of health and com- pensated by the governing bodjr of the county.5 Further legislation in 1903 required the State Board of Health to select a State Health Offi- cer to exercise general supervision over county boards of health and county officers, as directed by the State Board of Health,0 In 1919, there was enacted general legislation,7 currently in force, to provide for smaller and more compact administrative bodies for both Stats and county health activities. By the terms of this law, the Alabama Medical association continues to constitute the State Board of Health, but immediate administrative authority is vested in the Board of Censors (namely, the executive committee) of this organi- zation; and this Board of Censors is designated, together with the Governor of the State acting ex officio, to bo the State Committee of Public Health.8 In each county, tho Board of Censors of the County 1. John G. Aikin, A Digest of the Laws of tho State of Alabama, pp. 352-353. 2. Ala. Acts, Called Session, 1861, p. 37. 3. Ala. Acts, 1374-75, p, 130, secs. 2, 4. 4. Ibid., secs. 5, 6. 5. Ala, Acts, 1831, p. 76, sec. 3. 6. Ala. Acts, 1903, p. 499, sec. 5. 7. Ala. acts, 1919, pp. 909-928. 3. Ibid., p. 909, sec. 1. 2 Births Medical Society, together with the presiding officer of the county gov- erning body, constitutes the county board of health. The same lav; pro- vides that appointment of the county health officer by the county board of health must be approved by the State Committee of Public Health, and that this official’s term may not be less than three years.10 Prior to 1881, a limited amount of information corcerning the births of a few individuals was obtainable, as it still is, from cer- tain records of the probate court (before 1850, of the orphan’s court), such as the records of adoptions, guardianships, and apprenticeships; the will record and original wills filed for probate; and the various records maintained in connection with the settlement and division of estates. However, information so obtained seldom goes beyond the point of establishing the color, sex, and parentage of the xvard, apprentice, or legatee, or of the person adopted. Specific public birth records in Alabama were instituted by the act of 1881 referred to above, one section of which required the county health officer to register, in a book to be styled ”The Register of Births,” all births occurring in the county, under regulations pre- scribed by the county board of health, and making it mandatory for every physician, midwife, or other person attending a birth within the limits of the county to report the same to the county health officer, specify- ing the names of the parents, the date of the birth, the sex and color of the child, and such other details as might from time to time be pre- 11 scribed by the county board of health.Additional legislation in 1903 made such reports of births periodic, by requiring them to be made within the first five days of each calendar month.12 Further legisla- tion in 1907, and again in 1915, added to the items prescribed to be shown in the Register of Births, ’’the name, or names, age or ages, race, color and occupation of the parent or parents;1’ and both these acts re- quired the county health officer to deposit each book of the birth reg- ister, it was filled, in the office of the judge of probate of the county. The 1915 act further required each county health officer ”to make to the State Board of Health by or before the 10th day of each calen- dar month a full report, so far as the facts reach him, ... of all births . . . that occur in the county, including all municipalities therein, for the preceding month.”14 9. Ala. Acts, 1919, p. 909, sec. 0. 10. Ibid., sec. 6. 11. Ala. Acts, 1880-81, p, 76, sec. 0. 12. Ala. Acts, 1900, p. 499, sec. 11. 10. Ala. Acts, 1907, p. 895, sec. 5; Ala. Acts, 1915, p. 7C2, sec. 1, subdivision 1. 14. Ala. Acts, 1915, p. 782, sec. 1, subdivision 6. 3 Births The 1919 act referred to above, in addition to creating smaller and more widely administrative health boards for the State and counties, also introduced birth certificates and established the methods of re- porting, compiling, and recording the facts concerning births through- out the State which are in effect today. Section 14 of this act creat- ed a State Bureau of Vital Statistics supervised by a State Registrar of Vital Statistics, who is appointed by the State Board of For the counties, in every voting precinct the same section established, a local registrar of vital statistics, likewise appointed by the State Board of Health, with whom each physician, midwife, or other attendant upon a birth within the particular precinct is required to file within ton days after the date of such birth, a certificate of the same, on a form prescribed by the Stato Board of Health.10 if the person report- ing the birth is unable to supply all the information required on the certificate form, it becomes the duty of the local registrar to secure it from every possible source, and the duty also of each person so in- terrogated to furnish the needed information; and if the child is not yet named, it is the duty of the parents to report the childfs name as early as possible on a special blank to be returned to the local regis- trar. On the tenth day of each month each local registrar transmits to the State Registrar of Vital Statistics all original birth certifi- cates registered by him for the preceding month, after these certifi- cates have first been recorded in a book supplied to the local regis- trar for the purpose by the State Registrar; each such book, when filled, is deposited with the judge of probate of the county to consti- tute a permanent local record of births.-*-7 If no births have occurred within his precinct in any given month, the local registrar must report that fact also. A local registrar may, with the approval of the State Registrar appoint one or more subregistrars, each of whom functions, in the area for which he is appointed, as a local registrar.-*-8 The original birth certificates sent in by the local registrars to the State Registrar of Vital Statistics are bound and indexed by the latter official and constitute a permanent State record of births. Each local registrar and subregistrar operates under the immediate su- pervision and direction of the State Registrar of Vital Statistics, v/ho is charged with the thorough and efficient execution of all details of the birth registration system in all parts of the State.20 A certified copy of the record of any birth in Alabama is obtain- able from the State Registrar of Vital Statistics, upon payment by the 15. Ala. Acts, 1919, p. 909, sec. 14, subdivision 2, 16. Ibid., subdivisions 4, 13, 14. 17. Ibid., subdivisions 14, 19. 18. Ibid., subdivision 4. 19. Ibid., subdivision 18. 20. Ibid., subdivisions 4, 18. Births 4 cn applicant of a foe of 50 cents. It is provided that any such copy of the record of a birth, when properly certified by the State Registrar of Vital Statistics, is prima facie evidence in all courts and places 9 OO X of the facts therein statedand it is further provided that for any search of his files and records when no certified copy is made, the State Registrar is entitled to a fee of 50 cents, to be paid ap- plicant, for each hour, or fraction thereof, of time so How- ever, the parent or guardian of a child may obtain from the State Reg- istrar, without fee, a statement certifying to the date of birth of the child, when such statement is necessary for admission to school or for the purpose of obtaining employment.^4 21. Ala. Acts, 1919, p. 909, sgc. 14, subdivision 21; Codo, 1940, V, 169, title 22, see, 42. 22. Ala, Acts, 1919, p, 909, see. 14, subdivision 21. 25. Ibid. 24. Ibid. 5 Birth Records AUTAUGA COUNTY Prattville (Not surveyed) BALDWIN COUNTY Bay Minette 1884-1914, 1917-21 Record, 8 vols. Cliron. by date of entry. In- cludes deaths. Jan. 1921- July 1936 Certificates, 22 vols. Chron. by date of entry. Separate index, alph. by name of infant. Jan. 1957— Summary cards, 2 file drawers. Chron. by year date and alph. thereunder by name of infant. BARBOUR COUNTY Clayton 1881-1917 Record, 7 vols. Chron. by date of entry. In- cludes deaths. 1921-56 Certificates, 26 vols* Chron. by date of entry. No index, 1921; indexed alph. by name of infant, 1922-56; separate index, alph. byname of infant. 1957 — Summary cards, 5 file boxes. Alph. by name of infant. BIBB COUNTY Centerville 1900-1919 Recoru, 5 vols. Chron. by date of entry. In- cludes deaths. 1956-- Summary cards, 4 file boxes. Chron. by year date and alph. thereunder by name of infant. 1920-41 Precinct registrars’ record's, 22 vols. Record for each precinct arr. chron. by date of entry. BLOUNT COUNTY Oneonta (Not surveyed) BULLOCK COUNTY Union Springs (Not surveyed) Birth Records 6 BQTIER COUNTY Greenville 1394-1919 Record, 18 vols. Chron. by date of entry. In- cludes deaths. 1937 — Summary cards, 1 file drawer* Chron. by year date and alph. thereunder by name of infant. 1930-33 Precinct registrars* records, 46 vols. (Includ- ing vols. for deaths)• Records for each precinct arr. numer. by precinct no. and chron. thereunder by date of entry. CALHOUN COUNTY Anniston 1919, 1921-36 Certificates, 35 vols. Chron. by date of entry. Indexed alph. by surname of parents. 1937 — Summary cards, 1 file cabinet. Alph. by name of infant. CHAMBERS COUNTY Lafayette (Not surveyed) CHEROKEE COUNTY Center 1899-1919 Record, 5 vols. Chron. by date of entry. 1919-36 Certificates, 11 vols. Numer. by certificate no. CHILTON COUNTY Clanton 1908-19 Record, 1 vol. Chron. by date of entry. Includes deaths. 1935— Summary cards, 2 file boxes. Alph. by name of infant. CHOCTaW COUNTY Butler 1881-95 Record, 1 vol. Chron. by date of entry. 7 Birth Records CLARKE CCUTTY drove Hill 1903-36 Record, 12 vols. Chron. by date of entry. 1914-19 Record, 2 vols, Chron, by date of entry. Includes deaths. Oct. 1, 1937— Summary cards, 1 file drawer, Alph. by names of parents. CLAY COUNTY Ashland Jan, 4, 1920- Sept, 10, 1937 Precinct registrars’ records, 18 vols. Records for each precinct arr. numer. by precinct no. and chron, thereunder by date of entry. Oct, 2, 1937 — Summary cards, 1400. Alph. by surname of head of family. Includes deaths. CLEBURNE COUTTY Heflin (Not surveyed) COFFEE COUNTY Elba Oct, 11, 190S- Jan. 30, 1916 Record, 2 vols. Chron. by date of entry. 1925-33 Certificates, 11 vols. Chron. by date of entry. Separate index, alph. by surname of parents. 1936— Summary cards, 1500 cards. Alph. by surname of parents and chron. thereunder by date of entry. Feb. 7, 1920- Sept. 19, 1936 Precinct registrars’ records, 35 vols. Records for each precinct arr. chron. by date of entry. Enterprise Nov. 17, 1907- Sept. 2, 1916 Record, 2 vols. Chron. by date of entry. Sept. 5, 1916- June 4, 1925 Precinct registrars’ records, 30 vols. Records for each precinct arr. chron. by date of entry. Birth Records 8 COLBERT COUNTY Tuscumbia July 1881- Oct. 1919 Record, 3 vols. Alph, by surname of parents and chron. thereunder by date of entry. Includes deaths, Nov. 1907-0ct. 1919. Nov. 1919-36 Certificates, 28 vols, Chron. by date of entry. Separate index, alph. by name of infant. Jan. 1937-- Summary cards, 1 file drawer. Alph. by name of infant. 1937 — Summary cards, for delayed certificates. Alph. by surname of parents. CONECUH COUNTY Evergreen 1381-1919 Record, 12 vols. (including vols. for precinct registrars’ records). Alph. by surname of par- ents. Includes deaths. 1920-58 Precinct registrars’ records, (no. of vols. not stated, see entry above). COOSA COUNTY Rockford Mar. 14, 1878- Nov, 21, 1935 Certificates (delayed), 1 vol. Chron. by date of certificate. Aug. 9, 1936- Dec. 30, 1941 Summary cards, 1 file drawer. Chron, by date filed, Feb. 8, 1920- llov. 23, 1936 Precinct registrars’ records, 11 vols. Chron. by date of entry. COVINGTON COUNTY Andalusia 1839- Nov. 6, 1920 Record, 39 vols. (including vols for certifi- cates below). Alph. by surname of parents. Includes deaths, May 1, 1909-IIov, 6, 1920. 1920-36 Certificates, (no. vols. not stated, see entry above) . Numer. by certificate no. Separate index, alph, by name of infant. 1937-- Summary cards, 3 file drawers. Alph. by name of infant. Birth Records 9 CRENSHAW COUNTY Luverne (Not surveyed) CULIMAN COMITY Cullman 1877-1919 Record, 7 vols. Chron. by date of entry* April 1927- Jan. 1927 Certificates, 23 vols* Numer*by certificate no* -H-lph. by surname of parents. Jan. 1957-- Summary cards, 4 file drawers. Chron..by years and alph. thereunder by name of infant. Jan. 1920-- Precinct registrars’ records, 43 vols. Records for each precinct arr. chron. by date of entry. DALE COUNTY Ozark Sept. 12, 1927- Feb. 1, 1937 Certificates, 10 vols. Chron. by year, numer. thereunder by certificate no. Feb. 1, 1937— Summary cards, 2 file dravjers. Alph. by name of infant. 1919-52 Precinct registrars' records, 16 vols. Records for each precinct arr. chron. by date of entry. DALLAS COUNTY Selma 1922-- Record, :04 vols. Chron. by date of entry.. Alph, by surname of parents. DEKALB COUNTY * Fort Payne 1883-1918 Record, 7 vols. Chron. by date of entry. In- cludes deaths. 1919-37 Precinct registrars' records, 50 vols. Records for each precinct arr. chron. by date of entry. Birth Records ELMORE COUNTY Wetumpka 1884-1918 Record, 3 vols. Alph. by name of infant and chron. thereunder by date of entry. 1927-36 Certificates, 17 vols. Alph. by name of infant and chron. thereunder by date of entry. Separate index, alph. by name of infant. Jan. 1937 — Summary cards, 1 file drawer. Alph. by name of in- fant . ESCAMBIA county Browt on 1909-16 Record, 3 vols. Chron. by date of entry. Separate index, alph. by surname of parents. 1923-36 Certificates, 21 vols. Alph. by surname of parents. Separate index, alph. by surname of parents. 1937 — Summary cards, (quant ity not statod). ETOWAH COUNTY Gadsdon Doc. 19, 1894- Apr. 22, 1919 Record, 8 vols. Chron. by date of entry. Indexed alph. by surname of parents. Separate index, alph. by surname of parents. Includes deaths, Jan. 22, 1903-Apr. 22, 1919. May 8, 1919- July 31, 1936 Certificates, 59 vols. Chron. by date of entry. Alph. by surname of parents. FAYETTE COUNTY Fayette 1884-92, 1899-1903, 1908-12 Record, 3 vols. Chron. by date of entry. Includes deaths, 1899-1903, 1908-12, 1920-35 Certificates,11 vols. Numor. by beat no. and numer. thereunder by registration no. June 1937 — Summary cards, 1 file box. Alph. by surname of parents. Includes deaths. 11 Birth Records FRANKLIN COUNTY Russellville Jan. 1916- April 1919 Record, 1 vol. Chron. by date of entry. Separate index, alph. by surname of parents. June 20 * 1923- Dec. 31, 1936 Certificates, 27 vols. Numer. by certificate no. Separate index, alph. by surname of parents. Jan. 1, 1937— Summary cards, 3 file drawers. Alph. by surname of parents. Includes deaths. G3IWA COUNTY Geneva Oct. 1, 1937-- Summary cards, 1 file box. Alph. by name of infant. GREENE COUNTY Futaw Jan. 2, 1912- Dec. 22, 1919 Record, 2 vols. Chron. by date of entry. In- cludes deaths. Jan. 1, 1920-- ■°recinct registrars' records, 20 vols. Records for each precinct arr. chron, by date of entry. Sept. 1, 1937— Summary cards, 3 file drawers. Numer. by beat no. and alph. thereunder by name of infant. HN.N COUNTY Greensboro April 7, 1881- Feb. 12, 1919 Record, 2 vols. Chron. by date of entry. Includes deaths. Sept, 1, 1937— Summary cards, 1 file drawer, Alph, by name of infant. Jan. 1, 1920- May 4, 1936 registrars* records, 13 vols. Records of each precinct arr. chron. by date of entry. HENRY COUNTY Abbeville 1931-37 Certificates, 1 vol. Chron. by date of entry. HOUSTON COUNTY Dothan 1908-19, 1922 — Certificates, 30 vols. Numer. by certificate no. Separate index, alph. by name of infant. Birth. Records JACKSON C 0I3TTTY Scottsboro (Not surveyed) JEFFERSON COUNTY Birmingham May 1881— Record, 75 vols. Chron. by date of entry. Sepa- rate index, alph. by name of infant. LAMAR COUNTY Vernon (riot surveyed) LAUDERDALE COTTNTY Florence 1880-1908, 1916-19 Record, 2 vols. Alph. by surname of parents. Includes deaths, 1916-19. July 15, 1915- Dec. 18, 1936 Certificates, 24 vols. Alph. by name of infant. Jan. 1936 — Summary cards, 1 file drawer. Alph. by name of infant. 1920-29 Precinct registrars’ records, 46 vols. Records for each precinct arr. chron. by date of entry. LAURENCE COUNTY Moulton (Met surveyed) LEE COUNTY Opelika 1916-19 Record, 1 vol. Alph. by name of infant. Includes deaths. 1926-36 Certificates, 22 vols. Alph. by name of infant. Separate index, alph. by name of infant. 1937— Summary cards, 1 file drawer. Alph. by name of infant. Includes deaths. LIMESTONE COUNTY Athens 1881-98 Record, 4 vols. Alph. by name of infant. 1919-37 Certificates, 29 vols. Numer. by certificate no. Indexed alph. by name of infant. 13 Birth Records Athens (cent.) 1937 — Summary cards, 2 file boxes. Alph. by name of in- fant. Separate index, 1937—. Alph. by surname of parents. LOWNDES COUNTY Hayneville Mar. 8, 1881- Feb. 27, 1905, Jan. 1, 1910- May 29, 1919 Record, 6 vols. Numer. by beat no. and chron. thereunder by date of entry. Includes deaths, Jan. 1, 1910-May 29, 1919. May 23, 1919- Dec. 31, 1919, July 7, 1928- Dec. 28, 1936 Certificates, 13 vols. Numer. by State Registrar’s file no. Separate index, July 7, 1928-Dec. 28, 1936, alph. by name of infant. Feb. 28, 1937 Summary cards, 1 file drawer. Alph. by name of infant Jan, 1920— Precinct registrars’ records, 31 vols. Records for each precinct arr, chron. by date of entry. MACON COUNTY Tuskegee 1928-36 Certificates, 15 vols. Numer. by certificate no. Separate index, 1933-36, alph. by name of infant. 1937— Summary cards, 1 file box and 1 file drawer. Alph. by name of infant. MADISON COUNTY Huntsville 1881-1912 Record, 3 vols. Alph. by surname of parents. 1908— Certificates (copies), 70 vols. Alph. by name of in- fant . MARENGO COUNTY Linden July 16, 1881- Dec. 31, 1887, 1906-13 Record, 3 vol. Chron. by date of entry. Includes deaths, 1906-13. 1924-36 Certificates, 22 vols. Numer. by certificate no. Indexed alph. by name of infant. Mar. 11, 1901— Delayed certificates, 1 file drawer. Alph. by name of infant. Birth Records Linden (cent.) Jan. b, 1957— Summary cards, 2 file drawers. Alph. by surname of parents. Includes deaths, Jan. 7* 1959--* 1915— Precinct registrars’ records, 20 vols. Records for each precinct arr. chron. by date of entry. MARION COUNTY Hamilton Mar. 10, 1902- Dec. 27, 1919 Record, 6 vols. Chron. by date of entry. 1951-56 Certificates, 9 vols. Turner, by file no. Sep- arate index, alph. by name of infant and surname of parents. 1957— Summary cards, 2 file drawers. Alph. by name of infant. MARSHALL COUNTY Cuntersvilie (Not surveyed) MOBILE COUNTY Mobile 1871— Record, 15 vols. Chron. by date of entry. Sep- arate index, alph. by surname of parents. 1871-1908 Certificates, 56 file boxes. Chron. by date of entry. Separate index, alph. hy surname of parents. 1924-29 Certificates (copies), 1 vol. Chron. by date of issue. 1920— Precinct registrars’ records, 22 vols. Record for each precinct arr. chron. by date of entry. MONROE COUNTY Monroeville July 16, 1881- Dec. 51, 1887, Jan. 4, 1908- Doc. 2, 1919 Record, 4 vols. Alph. by surname of infant and chron. thereunder by date of entry. Includes deaths, Jan. 4, 1908-Dec. 2, 1919. Sept. 5, 1927- Dec. 51, 1956 Certificates, 8 vols. Uumer. by file no. Jan. 1, 1957 — Summary cards, 4 file boxes. Alph. by name of infant. Jan. 1, 191b-- Precinct registrars’ records, 1 box. Records: for each procint arr. chron. by date of entry. Birth Records MONTGOMERY COUNTY Montgomery 1908-17 Record, 2 vols. Chron. by date of entry. 1932-36 Record (excluding city of Montgomery), 1 vol. Cliron. by date of entry. 1932-36 Record (city of Montgomery), 1 vol. Chron. by date of entry. MORGAN COUNTY Decatur 1893-99; 1904-19 Record, 16 vols. Chron. by date of entry. Sepa- rate index 1913—, alph. by name of infant. In- cludes deaths. 1920-37 Certificates, 25 vols. Chron. by date of entry. Separate index 1913—, alph. by name of infant. PERRY COUNTY Marion Sopt. 13, 1908- Nov. 1913 Jan. 1910- Dec. 1911; Jan. 1914- July 1919 Record, 4 vols. Chron. by date of entry. In- cludes deaths, Sept. 13, 1908-Nov. 1913. May 9, 1929- Dec. 28, 1936 Certificates, 11 vols. Chron. by date of issue, certificates numbered consecutively. Separate index, alph. by name of infant. 1937 — Summary cards, 1300 cards. Alph. by name of infant. PICKENS COUNTY Carrollton 1903-19 Record, 2 vols. Furrier, by certificate no. In- cludes deaths. June 1, 1928— Certificates, 12 vols. Furrier, by certificate no. Separate index, alph. by name of infant. 1937— Summary cards, 1 file drawer. Alph. by name of infant. 1919-27 Precinct registrars’ records, 2 vols. Records for each precinct arr. chron, by date of entry. Includes deaths. Birth Records PIKE COUNTY Troy 1881-1919 Record, 10 vols. Alph. by surname of parents and chron. thereunder by date of entry. 1920-36 Precinct registrars’ records, 36 vols. Records for each precinct arr. alph. by surname of par- ents and chron, thereunder by date of entry. RANDOLPH COUNTY Wedowee 1886-1905, 1908-19 Record, 8 vols. Chron. by date of entry. In- cludes deaths. Jan. 1936— Summary cards, 4 file boxes, alph. by name of in- fant and chron. thereunder by date of entry. Includes deaths, Jan. 1939—. 1920-38 Precinct registrars’ records, 14 vols. (includ- ing vols. for deaths). Records for each precinct arr. chron. by date of entry. RUSSELL COUNTY Phenix City 1934-36 Certificates, 4 vols. Chron. by date of entry and alph. thereunder by name of infant. Separate index, alph. by name of infant and chron. by date filed. 1937 — Summary cards, 2 file drawers. Chron, by year date, numer. thereunder by beat no, and alph. thereunder by name of infant. Separate index, alph. by name of infant and chron. by date of entry. Seale June 1913- Aug. 1916 Record, 1 vol. Chron, by date of entry. SHELBY COUNTY Columbiana (Not surveyed) ST. CLAIR COUNTY Ashville 1893-1920 Record, 4 vols. Chron. by date of entry. 1920— Precinct registrars’ records, 18 vols. Record for each precinct arr. chron. by date of entry. Birth Records Fell City 1916-19 Record, 1 vol. Chron. by date of entry. Includes deaths, 1916— Precinct registrars' records, 13 vols, Records for each precinct arr. chron. by date of entry. SUMTER COUNTY Livingston Jan. 1, 1888- July 3, 1891, Jan. 20, 1909- Dec. 30, 1916, May 26, 1917- Dec. 27, 1917 Record, 4 vols. Chron. by date of entry. Jan. 1, 1921- June 1922, Oct. 22, 1924- Dec. 23, 1936 Certificates, 21 vols. Chron, by date of entry. Separate index, alph. by name of infant. Jan. 1, 1937— Summary cards, 3 file boxes. Alph. by name of infant. Feb. 10, 1920— Precinct registrars' records, 16 vols. Records for each precinct arr. chron. by date of entry. TALLADEGA COUNTY Talladega 1897-1919 Record, 4 vols. Alph. by surname of parents. Includes deaths, 1897-1902. 1920-37 Certificates, 6 vols. Alph. by name of infant. 1937— Summary cards, 1 file drawer. Alph. by name of infant. TALLAPOOSA COUNTY Dadeville (Not surveyed) TUSCALOOSA COUNTY Tuscaloosa 1880-1920 Record, 5 vols. Alph. by surname of parents. Includes deaths. 1893-1902, 1910-12 Record, 2 vols. Arr. not stated. Includes deaths, 1920— Certificates, 32 vols, Numer. by certificate no. Includes deaths. Birth Records 18 walker county Jasper 1929-37 Certificates, 12 vols. Numor. by certificate no. Indexed alph. by name of infant. 1937 — Summary cards, 1 file drawer. Alph. by name of infant. WASHINGTON COUNTY Chatom 1908-19 Record, 1 vol. Alph. by surname of parents. In- cludes deaths. 1927-37 Cortificatos, 15 vols. Numor, by certificate no. Separate index, alph. by name of infant. Includes deaths. 1938— Summary cards, 1 file drawer. Arr. not stated. Includes deaths. 1920-55 Precinct registrars’ records, 23 vols, (including vols. for deaths). Records for each precinct arr. chron* by date of entry. WILCOX COUNTY Camden 1905-15, 1918-19 Record, 4 vols. Chron. by date of entry. WINSTON COUNTY Double Springs Jem, 1889- June 1919 Record, 6 vols. Chron. by date of entry. In- cludes deaths. Doc. 10, 1923- Oct. 10, 1932; Jan. 1935, Dec. 1936 Certificates, 6 vols. Chron, by date of entry. Jan. 18, 1937 — Summery cards, 2 bundles. Chron. by date of entry and alph. thereunder by name of infant. Aug. 10, 1933— Delayed summary cards, 1 bundle. Chron. by date of entry and alph. thereunder by name of infant. July 1, 1920- Doc. 1936 Precinct registrars’ records, 40 vols. Records for each precinct arr. chron, by date of entry. 19 DEATHS Specific public death records in Alabama were instituted in 1881. Prior to that year, a limited amount of information concerning deaths of propertied individuals was obtainable, as it still is, from certain records of the probate court (before 1850, of the orphans’ court), such as the VJill Record, the original wills filed for probate, and the vari- ous inventory and settlement records maintained in connection with the division of estates. However, these records rarely yield any informa- tion except the date and place of a decedent’s death, together with such details as his or her color and sex. The same act of 1881 which required the county health officer to keep a book to be styled ’’Register of Births,” required this official also to keep a book to be styled of Deaths,” in which he was to record, under regulations prescribed by the county board of health, all deaths occurring in the county.1 In addition, this legislation re- quired the county health officer to ’’supervise all the certificates of death, to see that they are properly made with the forms of the certif- icates and the nomenclature of the disease in accordance with the re- quirements of the county board of health.”2 This law also made it the duty of the county health officer to make out the required certifica- tion in all cases of death in which no proper certificate could other- wise be obtained; and it was further provided, in order that such registration of deaths might be adequately carried out, that each phy- sician or other person who may have been in charge of any patient at the time of death should make to the county health officer, within a limit of time to be prescribed by the county board of health, a full report of every such death, specifying the name, age, sex, color, date, place, and cause of death, together with such other details as the coun- ty board of health might require.3 Additional legislation in 1903 made such reports of deaths periodic, by requiring them to be made within the first five days of each calendar month.4 Amendatory legislation enacted in 1907, and again in 1915, re- quired the county health officer to deposit each book of the Death Regis- ter, when it was filled, in the office of the judge of probate of the county.3 The 1915 act further required each county health officer to report to the State Board of Health, on or before the 10th of each calendar 1. Ala. Acts, 1881, p. 76, sec. 5. 2. Ibid. 3. Ibid. 4. Ala. Acts, 1903, p. 499, sec, 11. 5. Ala. Acts, 1907, p. 893, sec. 7; Ala. Acts, 1915, p. 782, sec. 1, subdivision 1, 20 Deaths month, all deaths reported to him as having occurred in his county dur- ing the preceding month.6 In 1919 the State Board of Health was given charge of the registra- tion of deaths as well as births, through the instrumentality of a State Bureau of Vital Statistics supervised by a State Registrar of Vital Sta- tistics,7 and the local registrars of vital statistics wore given, in casos of death occurring in their precincts, the powers and duties which they exercise today under supervision of the State Registrar of Vital Statistics. No dead human body may be buried, cremated, or otherwise disposed of, or removed from or into any registration district, or be temporarily held pending further disposition more than 72 hours after death until a permit for such burial, removal, or other disposition has been properly issued by the local registrar of vital statistics for the precinct in which the death occurred or in which the body was found, and such per- mit shall be issued by the local registrar only after a complete and satisfactory certificate of death has been filed with him.9 ”Certificates of death shall be upon such forms, and shall contain such matter, as may be provided for from time to time by the rules and regulations of the State Board of Health. The personal statistical par- ticulars shall be authenticated by the signature of the informant, who may be any competent person acquainted with the facts. The statement of facts relating to the disposition of the body shall be signed by the undertaker or person acting as such. The medical certificate shall be made and signed by the physician, if any, last in attendance on the de- ceased, who shall specify the time in attendance, the time he last saw the deceased alive, and the hour of the day at which death occurred. And he shall further state the cause of death, so as to show the course of disease or sequence of causes resulting in the death, giving first the name of the disease causing death (primary cause) and the contribu- tory (secondary) cause, if any, and the duration of each. Indefinite and unsatisfactory terms, denoting only symptoms of disease or condi- tions resulting from disease will not be held sufficient for the issu- ance of a burial or removal permit; and any certificate containing such terms, as defined by the State Registrar, shall be returned to the phy- sician or person making the medical certificate for correction and more definite statement. Causes of death which rnay be the result of either disease or violence shall be carefully defined; and if from violence, 6. Ala. Acts, 1915, p. 782, sec. 1, subdivision 6. 7. Ala. Acts, 1919, p. 909, sec. 14, subdivisions 1, 2. 8. j[bih., subdivision 4. For a description of the office of local registrar (or subrogistrar) of vital statistics, see essay on ''Births,” above. 9. Ala. Acts, 1919, p, 909, sec. 14, subdivision 5. 21 Deaths the means of injury.shall be stated, and whether (probably) accidental, suicidal, or homicidal. And for deaths in hospitals or other institu- tions, or of nonresidents, the physician shall supply personal statis- tical figures if he is able to do so, and may state where, in his opin- ion, the disease was contracted."1° In the case of a death occurring without medical attendance, it is the duty of the undertaker to notify the local registrar of such death; and the local registrar must thereupon inform the local health officer and refer the case to him for immediate investigation and cer- tification by the issuance of a permit. However, if the local regis- trar has reason to believe that the death may have resulted from an unlawful act, or from neglect, he shall turn over the case for investi- gation by the coroner,!! and "the coroner or other proper officer whose duty it is to hold an inquest on the body of any deceased person, and to make the certificate of death required for a burial permit shall state in his certificate the name of the deceased, cause of death, or if from external cause, (1) the means of death; and (2) whether (prob- ably) accidental, suicidal, or homicidal; and shall in any case furnish such information as may be required by the State Registrar in order properly to classify the death.12 "The undertaker, or person acting as undertaker, shall file the certificate of death with the local registrar of the district in which the death occurred and obtain a burial or removal permit prior to any disposition of the body. He shall obtain the required personal statis- tical particulars from the person best qualified to supply them over the signature and address of his informant. He shall then present this certificate to the attending physician, if any, or to the health officer or coroner, as directed by the local registrar, for the medical certifi- cate of the cause of death and other particulars necessary to complete the record And he shall then state the facts required relative to the date and place of burial or removal, over his signature and with his address, and present the completed certificate to the local regis- trar in order to obtain a permit for burial, removal, or other disposi- tion of the body. The undertaker shall deliver the burial permit to the person in charge of the place gf burial, before interring or other- wise disposing of the body; or shall attach the removal permit to the box containing the body when shipped by any transportation company; such permit to accompany the body to its destination, where, if within the State of Alabama, it shall be delivered to the person in charge of the place of burial."Is 10. Ala. Acts, 1919, p. 909, sac. 14, subdivision 7. 11. Ibid., subdivision 8. 12. Ibid. 13. Ibid., subdivision 9, Deaths !,If tho interment, or other disposition of the body, is to be made within the State, the wording of the burial or removal permit may be limited to the statement by the registrar, and over his signature, that a satisfactory certificate of death having been filed with him, as re- quired by law, permission is granted to inter, remove, or dispose other- wise of tho body, stating the name, age, sox, cause of death, and other necessary details upon the form required by tho State registrar.”14 Moreover, ”Ro person in charge of any premises on which interments are made shall inter or permit the interment of or other disposition of any human body unless it is accompanied by a burial, removal, or transit permit, as herein provided. And such person shall endorse upon the per- mit the date of interment over his signature, and shall return all per- mits so endorsed to the local registrar of his district within ten days from the date of the interment, or within the time fixed by the local ordinance. He shall keep a record of all bodies interred or otherwise disposed of on the premises under his charge, in each case stating the name of the deceased person, place of death, date of burial or disposal, and name and address of undertaker; . . . , Again, ntho undertaker or person acting as such, when burying a body in a cemetery or burial ground having no person in charge, shall sign the burial or removal permit, giving the date of burial, and shall write across the face of the permit the words *No person in charge* and file tho burial or re- moval permit within ten days with the registrar of the district in which the cemetery is located.”15 On the tenth day of each month each local registrar transmits to the State Registrar of Vital Statistics all original death certificates registered by him for the preceding month, after these certificates have first been recorded in a book supplied to the local registrar for the purpose by the State Registrar; each such book, when filled, is re- quired to be deposited with the judge of probate of tho county to con- stitute a permanent record of deaths. If no deaths have occurred in his precinct in any given month, tho local registrar must report that fact also.18 The original death certificates sent in by the local reg- istrar to the State Registrar of Vital Statistics are bound and indexed by the latter official and constitute a permanent State record of deaths. A certified copy of the record of any death in Alabama is obtain- able from the State Registrar of Vital Statistics, upon payment by the 14. Ala. Acts, 1919, p. 909, soc. 14, subdivision 10. 15. Ibid., subdivision 11. !S. Ibid. 17. Ibid., subdivisions 14, 19. 18. Ibid., subdivision 19. 19. Ibid., subdivision 18. 23 Deaths applicant of a fee of 50 cents.20 It is provided that any such copy of a death record, when properly certified by the State Registrar of Vital Statistics, shall be prina facie evidence in all courts and places of the facts therein stated; and it is further provided that if after searching the files and records no certified copy is made, the State Registrar is entitled to a fee of 50 cents to bo paid by the applicant for each hour, or fraction thereof, of time so spent,21 20, Ala. Acts, 1915, p, 909, soc. 14, subdivision 21; Code, 1940, V, 169, title 22, soc. 42, 21. Ala. Acts, 1919, p. 909, see. 14, subdivision 21. Death Records 24 AUTAUGA COUNTY Prattville (Not surveyed) BALDNIN COUNTY Bay Ninette 1884-1914, 1917-21 Record (See under Birth Records), 1921-36 Certificates, 10 vols. Chron. by date of entry. Separate index, alph. by name of decedent. 1937— Summary cards, 2 file drawers. Chron. by year date and alph. thereunder by name of decedent. BARBOUR COUNTY Clayton 1881-1917 Record (See under Birth Records). 1922-36 Certificates, 14 vols. Chron. by date of entry. 1957— Summary cards, 2 file boxes. Alph. by name of decedent. BIBB COUNTY Centerville 1900-1919 (See under Birth Records). 1936— Summary cards, 2 file boxes. Alph. by name of decedent. BLOUNT COUNTY Oneonta (Not surveyed) BULLOCK COUNTY Union Springs (Not surveyed) BUTLER COUNTY Greenville 1894-1919 Record (See under Birth Records). 1937— Summary cards, 1 file drawer. Chron. by year date and alph. thereunder by name of decedent. Death Records Greenville (cent.) 1920-33 Precinct registrars’ records, (no. vols, not stated see under Birth Records). Numer. by precinct no. and chron. thereunder by date of entry. CALHOUN COUNTY Anniston 1919, 1921-35 Certificates, 20 vols. Chron. by date of entry. Indexed alph. by surname of parents. 1937— Summary cards, 5 file drawers. Alph. by name of infant. CHAMBERS COUNTY Lafayette (Not surveyed) CHEROKEE COUNTY Center Nov, 1908- Aug. 1912 Record, 1 vol. Chron. by date of entry. Jan. 1929- July 1936 Certificates, 4 vols. Numer. by certificate no. CHILTON COUNTY Clanton 1908-19 Record (See under Birth Records). 1935— Summary cards, 1 file box. Alph. by name of decedent. CHOCTAW COUNTY Butler 1881-June 1893 Record, 1 vol. Chron. by date of entry. CLARKE COUNTY Grove Hill 1908-36 Record, 5 vols. Chron. by date of entry. 1914-19 Record (Soe under Birth Records). Oct. 1, 1937 — Summary cards, 1 file drawer. Alph. by name of er.ftrl fint,. Death Records CLAY COUNTY Ashland 1920— Record, 13 vols. Numer. by precinct no. and chron. thereunder by date of entry. Oct. 2, 1937 — Summary cards (See under Birth Records). GISBORNE COUNTY Heflin (Not surveyed) COFFEE COUNTY Elba 1925-33 Certificates, 9 vols. Chron. by date of entry, certificates numbered consecutively. No index 1925-25; separate index, alph. by name of dece- dent, 1927-33. 1936— Summary cards, 800 cards. Alph. by name of decedent. 1920-36 Precinct registrars1 records, 16 vols. Records for each precinct arr. chron. by date of entry. Enterprise Nov. 25, 1907- May 3, 1916 Record, 1 vol. Chron. by date of entry. May 7, 1916- July 17, 1925 Precinct registrars* records, 17 vols. Records for each precinct arr* chron. by date of entry. COLBERT COUNTY Tuscumbia July 1881- Oct. 1907 Record, 1 vol. Alph. by surname of decedent and chron, thereunder by date of entry. Nov. 1907- Oct. 1919 Record (See under Birth Records). 1919-36 Certificates, 13 vols. Chron. by date of entry. Separate index, alph. by name of decedent. 1937— Summary cards, 1 file drawer. Alph. by name of decedent. Death Records CONECUH COUNTY Evergreen 1881-1919 Record (See under Birth Records). 1920-38 Precinct registrars1 records (See under Birth Records). COOSA COUNTY Rockford ' Nov. 24, 1935— Summary cards, 1 file drawer, Ghron. by date filed. Feb. 28, 1920-36 Precinct registrars’ records, 9 vols, Chron. by date of entry. COVINGTON COUNTY ... . „ . • Andalusia May’l, 1909- Nov. 6, 1920 Record (See under Birth Records). 1922-36 Certificates, 12 vols. Ghron. by date of entry, 1922-29, and numer. by certificate no. 1930- 36. Separate index, alph. by name of decedent, 1937 — Summary cards, 2 file drawers. Alph. by name of decedent. CRENSHAW COUNTY Luverne (Not surveyed) CULLMAN COUNTY Cullman Jan. 1887- Dec. 1919 Record, 7 vols. Chron. by date of entry. Mar, 1927- Dec. 1936 Certificates, 8 vols. Numer, by certificate no. Indexed alph, by name of decedent. Feb. 1937 — Summary cards, 4 file drawers. Chron. by years, and numer. thereunder by boat no., and alph. thereunder by name of decedent. Death Records DALE COUNTY Ozark Sept. 12, 1927- Dec. 23, 1936 Certificates, 5 vols. Ghron. by year, numer. by certificate no. 1936— Summary cards, 2 file drawers. Alph. by name of decedent. 1920-32 Precinct registrars’ records, 7 vols. Records for each precinct arr. chron. by date of entry. DALLAS COUNTY Selma 1922— Record, 169 vols. Chron, by date of entry. In- dexed alph. by name of decedent. DEKALB COUNTY Fort Payne 1885-1918 Record (See under Birth Records). 1919-37 Precinct registrars’ records, 21 vols. Records for each precinct arr. chron. by date of entry. ELMORE COUNTY Uetumpka 1927-36 Certificates, 9 vols. Chron. by date of entry. Separate index, alph, by name of decedent. 1937 — Summary cards, 1 file drawer, Numer. by beat no. and alph. thereunder by name of decedent. ESCAMBIA COUNTY Brewton 1909-17 Record, 3 vols. Ghron, by date of entry. In- dexed alph. by name of decedent, 1907-17; sepa- rate index, alph. by name of decedent, 1923-37. 1923-37 Certificates, 8 vols. Alph. by name of decedent. Separate index, alph. by name of decedent. 1937 — Summary cards, (quantity not stated). ETOWAH COUNTY Gadsden Jan. 10, 1898- Record, 1 vol. Numer, by precinct no. and chron. Death Records Gadsden (cent.) Dec. 21, 1907 thereunder by date of entry. Indexed alph. by name of decedent; separate index, alph. by name of decedent, Jan. 10, 1398-Apr. 22, 1919. Jan. 22, 1908- Apr. 22, 1919 Record (See under Birth Records). May 16, 1919- July 31, 1956 Certificates, 37 vols. Chron. by date of entry. Indexed alph. by name of decedent. FAYETTE COUNTY Fayette 1899-1905, Apr. 1908- Lee. 1912 Record (See under Birth Records). June 1937-- Summary cards (See under Birth Records). 1920-May 31, 1937 Precinct registrars’ records, 7 vols. Records for each precinct arr. numer. by registration no FRANKLIN COUNTY Russellville Jan. 1, 1930- Dec. 31, 1936 Certificates, 4 vols. Numer. by certificate no. Indexed alph. by name of decedent. Jan. 1, 1937— Summary cards (See under Birth Records). GENEVA COUNTY Geneva Oct. 1, 1937-- Certificates, 1 file box. Alph. by name of decedent. GREENE COUNTY Eutaw June 1, 1909- Jan. 1, 1912 Record, 5 vols. Chron. by date of entry. For 1912-19 (See under Birth Liecord) . Jan. 1, 1920— Precinct registrars’ records, 8 vols. Records for each precinct arr. chron. by date of entry. Sept. 1, 1937 — Summary cards, 2 file drapers. Alph. by name of decedent. Death Records HALE C GUTTY Greensboro Apr. 7, 1881- Feb. 12, 1919 Record (See under Birth Records). Sept. 25, 1937 — Summary cards, 1 file drawer. Alph. by name of decedent. Jan. 1, 1920- May 31, 1935 Precinct registrars1 records, 18 vols. Records of each precinct arr. chron. by date of entry. HENRY COUNTY Abbeville 1930-36 Certificates, 1 vol. Chron. by date of entry. HOUSTON COUNTY- Dothan 1908-19, 1922— Certificates, 30 vols. Numer. by certificate no. Separate index, alph. by name of decedent. JACKSON COUNTY Scottsboro (Not surveyed) JEFFERSON COUNTY Birmingham 1881— Record, 75 vols. Chron. by years, and alph. thereunder by name of decedent. Separate in- dex, alph. by name of decedent, May 1, 1881—. LAMAR COUNTY Vernon (Not surveyed) LAUDERDALE COUNTY Florence Jan. 22, 1890- Apr. 10, 1920 Record, 1 vol. For 1916-19, also see under Birth Records. Chron. by date of entry, Jan. 22, 1890-Feb. 28, 1908; alph. by name of dece- dent, May 5, 1908-Apr. 10, 1920. 1916-19 Record (See under Birth Records). Oct. 2, 1920- Dec. 27, 1936 Certificates, 10 vols. Alph. by name of‘dece- dent . Death Records Florence (cont.) 1935— Summary cards, 1 file drawer. Alph. by name of decedent. Fob. 13, 1920- May 17, 1932 Precinct registrars’ records, 36 vols. Records for each precinct arr. chron. by date of entry. LAWRENCE COUNTY Moulton (Not surveyed) LEE COUNTY Opelika 1916-19 Record (See under Birth Records). 1925-37 Certificates, 12 vols. Alph. by name of dece- dent. Separate index, alph. by name of decedent. 1937 — Summary cards (See under Birth Records). LIMESTONE COUNTY Athens 1881-98 Record, 4 vols. Chron. by date of entry. In- dexed alph, by name of decedent. 1919-Tan. 1937 Certificates, 14 vols. Chron. by date of entry. Indexed alph, by name of decedent. Fob. 1937 — Summary cards, 2 file boxes. Alph, by name of decedent. LOWNDES comm' Haynovillo Apr, 15, 1881- Fob. 14, 1905 Record, 1 vol. Humor, by beat no. and chron. thereunder by date of entry. Jan. 1, 1910- May 29, 1919 Record (See under Birth Records). May 23-Doc. 31, 1919, Apr. 3, 1928- Doc. 30, 1936 Certificates, 7 vols. Humor, by State Regis- trar’s file no. Separate index, alph. by name of decedent. Jan. 22, 1937 Summary cards, 1 file drawer. Alph. by name of decedent. Death Records Hayneville (cent.) Jan. 1, 1520 Precinct registrars’ records, 32 vols. Records for each precinct arr. chron. hy date of entry. MACON COUNTY Tuskegee 1528-36 Certificates, 10 vols. Numor. by file no. Separate index, alph, by name of decedent. 1537 — Summary cards, 2 file drawers, Alph. by name of decedent. MADISON COUNTY Huntsville 1881-54, 1508-18 Record, 3 vols. Chron, by date of entry. In- dexed alph. by name of decedent, 1881-94; no index, 1508-18. 1515-36 Certificates, 28 vols, Numer. by certificate no. Indexed alph. by name of decedent. 1937 — Sumary cards, 2 file drawers. Alph. by name of decedent, MARENGO COUNTY Linden 1506-13 Record (See under Birth Records), 1524-36 Certificates, 12 vols, Numor. by certificate no. Indexed alph. by name of decedent. Jan. 6, 1937 — Summary cards, 2 file boxes. Alph. by name of decedent. See under Birth Records, Jan, 7, 1539 — . 1913— Precinct registrars’ records, 12 vols. Records for each precinct arr. chron, by date of entry. MARION COUNTY Hamilton Sept, 9, 1502- Nov. 27, 1919 Record, 6 vols, Chron. by date of entry. 1931-36 Certificates, 3 vols, Numor, by file no. Separate index. Alph, by name of decedent. 1937— Summary cards, 1 file drawer, Chron, by years and alph, thereunder by name of decedent. Death Records MARSHALL COUNTY Guntersville (Not surveyed) MOBILE COUNTY Mobile 1820— Record, 30 vols. Chron. by date of entry. No index, 1820-42, separate index, alph. by name of decedent. 1876 — Certificates, 52 vols. and 75 boxes. Chron. by date of entry. Separate index, alph. by name of decedent. 1914— Certificates and transit permits, 8 file boxes. Alph. by name of decedent. 1920-- Precinct registrars’ records, 62 vols. No ob- vious arr. MONROE COUNTY Monroeville Jan. 4, 1908- Doc. 2, 1919 Record (See under Birth Records). Seat. 1,.19 27- Dec. 29, 1956 Certificates, 4 vols. ITumer, by file no. Jan. 2, 1937 — Summary cards, 4 file boxes. Alph. by name of decedent. } lOIJTGOHERY C Oil FTY Montgomery 1908-12 Record, 1 vol. iorr. (not stated). 1932-36 Record (excluuing city of montgomery), 1 vol. Chron. by date of entry. 1932-36 Record (city of Montgomery), 1 vol. Chron. by date of entry. MORGAN COUI TY Decatur 1893-99, 1904-19 Record (See under Birth Records). 1920-37 Certificates, 13 vols. Chron. by date of entry. Separate index, 1913—. Alph. by name of decedent. Death Records PERRY COUNTY Marion Seat. 13, 1908- Nov. 1913 Record (See under Birth Records). 1950-36 Certificates, 5 vols. Chron. by dates of cer- tificates; certificates numbered consecutively. Separate index, alph. by name of decedent. 1937 — Summary cards, 1 file drawer. Alph. by name of decedent. PICKENS COUNTY Carrollton 1905-27 Record (See under Birth Records). 1928-36 Certificates, 6 vols. Numer, by certificate no. Separate index, alph. by name of decedent. 1937 — Summary cards, 1 file box. Numer. by certifi- cate no. Separate index, alph. by name of decedent• PIKE COUNTY Troy 1881-1919 Record, 4 vols. Chron. by date of entry. 1920-36 Certificates, 18 vols. Chron. by date of entry. RANDOLPH COUNTY Nedowee 1866-1905, 1908-19 Record (See under Birth Records). Apr. 6, 1935— Summary cards, 2 file drawers, Chron. by years, and numer. thereunder by certificate no. See under Birth Records, Jan. 1939—. 1920-38 Precinct registrars’ record, (quantity not stated, see under Birth Records). Records for each precinct arr. chron. by date of entry. RUSSELL COUNTY Phenix City 1934-36 Certificates, 2 vols. Chron. by date of entry. Separate index, alph. by name of decedent. Death Records Phenix (cent.) 1937 — Summary cards, 1 file drawur. Chron. by years, nuraur, thuruunder by boat no. and alph. there- under by name of decedent. Seale Juno 1913- Aug. 1916 Record, 1 vol. Chron, by date of entry. SHELBY COUNTY Columbiana (Not surveyed) ST. CLAIR COUNTY Pull City 1896-1919 Record, 2 vols, Chron, by date of entry. See under Birth Records, 1916-1919. 1916 — Record (See under Birth Records), SUMTER COUNTY Livingston Apr. 1, 1881- Nov. 28, 1919 Record, 4 vols. Chron, by date of entry. Jan. 5, 1921- Oct. 15, 1936 Certificates, 10 vols. Chron, by date of entry. Separate index, alph, by name of decedent. Jan. 5, 1937 — Summary cards, 1 file box. Alph. by name of decedent, Due. 31, 1919— Precinct registrars’ record, 22 vols. Records for each precinct arr, chron. by date of entry. TALLADEGA COUNTY Talladega 1897-1919 Record (See under Birth Records). 1920-37 Certificates, 11 vols, Alph. by name of dece- dent . 1937 — Summary cards, 1 file drawer, Alph. by name of decedent. TALLAPOOSA COUNTY Dadovillo (Not surveyed) Death Records TUSCALOOSA COUNTY Tuscaloosa 1880-1920 Record (See under Birth Records). 1893-1902, 1910-12 Record (See under Birth Records). 1920— Certificates (See under Birth Records). WALKER COUNTY Jasper 1890-1907 Record, 2 vols, Chron. by date of entry. In- dexed alph. by name of decedent. Jan. 1932- Dec. 1936 Certificates, 6 vols. Numer. by certificate no. Separate index, alph. by name of decedent. Jan. 1, 1937— Summary cards, 2 file drawers. Alph, by name of decedent. WASHINGTON COUNTY C hatom 1908-19 Record (See under Birth Records). 1927-37 Certificates (See under Birth Records). 1938— Summary cards (See under Birth Records). 1920-36 Precinct registrars' records, (quantity not stated, see under Birth Records). WILCOX COUNTY Camden 1905-15, 1918-19 Record, 3 vols. Chron. by date of entry. WINSTON COUNTY Double Springs Jan. 1889- June 1919 Record (See under Birth Records). 1928-32, 1935-36 Certificates, 2 vols. Chron. by date of entry. Oct. 26, 1936— Summary cards, 2 bundles. Chron. by years, and alph. thereunder by name of decedent. July 1919- Nov. 1928 Precinct registrars* record, 29 vols. Records for each precinct arr. chron. by date of entry. MARRIAGES In Alabama persons desiring to enter into a contract of marriage have always boon required to secure a license therefor. Marriage li- censes wore issued by the register (clerk) of the orphans1 court of county in which the female resided between 1805 and 1850,1 In the lat- ter year, the orphans1 court in each county was superseded by the pro- bate court,2 and the issuance of marriage licenses became, and still is, a function of the judge of probate in each county,5 To bo eligible to enter into a marriage contract in Alabama, the man must be at least 17 and the woman at least 14;4 and if the man be under 21, or the woman be under 18 and as yet unmarried, before the license may be issued the judge of probate is required to obtain the consent of the parents or guardians of such minors, and also to take a bond in the sum of $200, payable to the State, to indemnify the judge in case it should develop that either party is in fact too young to be eligible to contract marriage.5 Where such improper issuance of a marriage license is established, the probate judge issuing the same forfeits $200 to the parent of the minor involved, or to such minor’s guardian for the use of his ward, to be collectible by suit,^ In 1919 a further condition of eligibility was imposed upon the male applicant for a marriage license. By the terms of legislation then enacted, it is unlawful for any judge of probate to issue a mar- riage license unless the male applicant therefor has filed with the judge, at least 15 days earlier, a certificate signed by a physician licensed to practice in Alabama and stating that such applicant has been found, after a thorough examination, to be free from any vene- real disease/'' A judge of probate who issues a marriage license with- out having first received such certificate of the prospective groom’s antenuptial examination, becomes guilty of a misdemeanor and must, up- on conviction, be fined not less than $50 nor more than $100, or bo sen- tenced to hard labor for the county for a period of not more than six months, one or both in the discretion of the court trying his case.8 1. Harry Toulrain, Ksq., A Digest of the Laws of the State of Alabama, p. 576, sees, 1, 5. 2. Ala. Acts, 1849-50, pp. 24-35. 3. Ibid., see, 9; Code, 1940, VI, 192, title 34, see, 9. 4. Code, 1940, VI, 190, title 34, see, 4, 5. Ibid., 193, title 34, sec, 10; Crook, Judge, &c. v. Webb, 125 Ala. 457. 6. Code, 1940, VI, 196, title 34, see, 15. 7. Ala. Acts, 1919, p, 169, sees. 1, 2, 8. Ibid., see, 3, 38 Marriages Early territorial legislation authorized "any one of the terri- torial judges, any ordained minister of the gospel, and any justice of the peace'1 within his county, to solemnize the rite of matrimony for duly licensed parties.9 Current legislation gives this authority to any judge of the supreme, appellate or circuit courts and, within each county, to the probate judge, his clerk, and any justice of the peace.-1-0 The officiant has always been required to transmit to the judge of probate of the county in which the marriage is performed, a certificate of the same for recording;11 current statute prescribes that such transmittal must be made within one month.-1-2 The judge of probate of each Alabama county has always been re- quired to keep a marriage record, in which are recorded the license and the marriage certificate. s In addition, current statute pre- scribes that the consent of the parent or guardian, when one of the contracting parties is a minor, must also be recorded in the marriage record Since 1907 the judge of probate in each county has been required, within the first five days of each calendar month, to report to the State Board of Health, on forms supplied by this board, all marriages that have occurred within his county during the preceding monthj-1-0 and since 1955, further legislation has required the judge to include with this monthly report to the State Board of Health, all the origi- nal marriage licenses and certificates therein reported.^0 A copy of a marriage certificate or other marriage document filed and recorded in any Alabama county, duly certified, may be obtained from the judge of probate of the county, upon payment by the applicant of a fee of 50 cents.1? 9. Toulmin, op. cit., p. 576, secs. 2, 7. 10. Code, 1940, VI, 192, title 54, secs, b, 7; Ala. Acts, 1G92, p. 1190, sec. 1, subdivision 5. 11. Toulmin, op. cit., p, 576, secs. 2, 7. 12. Code, 1940, VI, 196, title 54, soc. 12. 15. Toulmin, ojd, cit., p, 576, secs. 2, 7. 14, Code, 1940, VI, 195-196, title 54, secs. 11-12. 15. Ala. Acts, 1907, p, C95, sec. 17. 16, Ala. Acts, 1956, pp. 215-216, soc. 1* 17. Code, 1940: III, 275-277, title 11, sec. 29; V, 184, title 22, soc. 92. Marriage Records 39 AUTAUGA COUNTY Prattville (Not surveyed) BALDWIN COUNTY Bay Ninette Juno 1810- April 1836, July 1845— Record (white), 11 vols. Chron. by date of entry. Indexed alph. by name of male. Jan. 1866-- Record (Negro), 5 vols. Chron, by date of entry. Indexed alph. by name of male. Jan, 1903- July 1936 License stubs, 21 vols. Chron. by date issued. Aug. 1935— Applications for license, 2 file boxes. Alph. by name of applicant. 1903— Licenses, 14 file drawers * Chron. by date is- sued and alph, thereunder by name of male. BARBOUR COUNTY Clayton 1838— Record, 23 vols, Chron, by date of entry. In- dexed alph, by name of male. Jan. 1914- July 1936 Licenses, 3 file boxes. Chron. by date issued. Eufaula (Not surveyed) BIBB COUNTY Gcntervillo Dec. 12, 1820— Record, 19 vols. Chron, by date of entry. In- dexed alph. by name of male, Dec. 12, 1820-June 6, 1881; by name of each party, June 26, 1881—. Aug. 25, 1823- July 1936 Licenses, 21 file boxes. Chron. by date issued. BLOUNT COUNTY Oneouta 1820-43, 1857 — Record, 30 vols, Chron, by date of entry. No index, 1820-43, 1866-71; indexed alph. by name of each party, 1861-65, 1372—, 40 Marriage Records Oneonta (cont.) Sept* 1921-22, 1925, 1927-28, 1950-31, 1934- July 1936 Licenses, 1 file box. Chron, by date issued. 1919-20, 1923, 1926-30, 1933-1935 Physicians’ certificates of antenuptial ex- amination of male, 1 file box, Chron. by date filed. BULLOCK COUNTY Union Springs Feb. 4, 1657— Record (white), 9 vols. Chron. by date licenses returned. Feb. 4, 1867-- Record (Negro), 27 vols. Chron. by date li- censes returned. BUTLER COUNTY Greenville 1853-98 Record (white ana Negro), 16 vols. Chron. by date of entry. No index, 4 vols., (dates not reported); indexed alph. by name of each party, 12 vols., (dates not reported). Aug. 18, 1898- Aug. 1, 1936 Record (white), 6 vols, Chron. by date of en- try. Indexed alph. by name of each party. Aug. 18, 1898- Aug. 1, 19 36 Record (Negro), 9 vols. Chron. by date of en- try. Indexed alph. by name of each party. Aug. 1935— applications for license, 2 vols. Chron. by date filed. Indexed alph. by name of each party. CALHOUN COUNTY Anniston Sept. 15, 1834— Record, 22 vols, Chron. by date of entry. In- dexed alph. by name of each party. 1916— Applications for license, 13 file drawers and 6 vols. Chron. by date filed. No index 1916-Feb. 1930, Aug. 1, 1936—; indexed alph. by name of each party, Mar. 1930-July 1936. Jan. 1, 1907- Dec. 31, 1910, Jan. 1, 1916- Dec . 51, 1936 Licenses, 11 file drawers. Chron. by date filed Marriage Records 41 GHA1BERS COUNTY Lafayette April 23, 1853— Record (white), 16 vols. Ghron. by date of en- try. No index, vol. 1; indexed alph. by name of each party, vols. 2-16. Sept. 15, 1865— Record (Negro), 10 vols. Ghron. by date of en- try. Indexed alph. by name of each party. Jan. 7, 1917- Dcc, 28, 1923, Doc. 1, 1926— Applications for license (white), 7 vols. and 1 file drawer. Ghron. by date filed. Sopt. 14, 1916- Oct. 10, 1919, Sept. 3, 1921— Applications for license (Negro), 9 vols. and 1 file drawer. Ghron, by date filed. Jan. 1, 1895- Jan. 29, 1911, 1926-36 Licenses (white), 2 file boxes. Ghron, by date issued. 1895-1908, 1911-12, 1927-July 1936 Licenses (Negro), 2 file boxes, Chron. by date issued. CHEROKEE COUNTY Center May 1882- June 1936 Record, 13 vols. Chron. by date filed. Indexed alph. by name of each party. CHILTON COUNTY Clanton 1870-- Record, IB vols. Ghron, by date of entry. In- dexed alph. by name of each party. 1896-1936 Licenses, 23 file boxes, Chron. by dote issued. 1920— Physicians’ certificates of antenuptial examina- tion of male, 5 file boxes. Chron. by date filed. CHOCTAN COUNTY Butler ' 1871— Record, 19 vols, Ghron. by date of entry. In- dexed alph. by name of each party; also separate index, alph. by name of each party. Marriage Records 42 Butler (cent.) 1919 — Applications for license; and physicians’ cer- tificates of antenuptial examination of male. 5 file drawers and 1 box. No obvious arr. 1871-1936 Licenses, 12 file drawers. No obvious arr. C LARNE COUNTY Grove Hill 1813— Record, 39 vols. Chron, by date of entry. In- dexed alph. by name of male. 1919 — Physicians’ certificates of antenuptial examina- tion of male, 10 bundles. Chron. by date of entry. CLAY COUNTY Ashland Nov. 2, 1872 — Record, 19 vols. Chron. by date of entry. In dexed alph. by name of each party. May 20, 1909- July 25, 1936 License stubs, 20 vols, Chron. by date of appli- cation. Aug. 1936— Applications for license, 1 vol. Chron. by date of application* Jan. 1, 1384- July 31, 1936 Licenses, 12 file drawers and 13 bundles. No obvious arr. CLEBURNE county Heflin (Not surveyed) COFFEE COUNTY Elba 1866-88 Record (white and Negro), 3 vols. Chron by date issued. Indexed alph. by name of each party. 1889 - July 31, 1936 Record (white), 7 vols. Chron. by date issued. Indexed alph. by name of each party. 1839- July 31, 1936 Record (Negro), 4 vols. Chron, by date issued. Indexed alph. by name of each party. Aug. 1, 1936 — Record (transcripts of various marriage docu- ments, white), 1 vol. Chron. by date issued. Indexed alph. by name of each party. Marriage Records Elba (cont Aug. .) 1, 1935— Record (transcripts of various marriage docu- ments, Negro), 1 vol. Ghron. by date issued. Indexed alph. by name of each party. 1910 1936 •Aug. 1, License stubs, 24 vols. Ghron, by date issued. Aug. 1, 1936— Applications for license, 1 vol, Ghron. by date of application. Enterprise Nov, Aug. "22, 1907- 7, 1937 Record (transcripts of licenses and certificates, white). Ghron, by date issued. Indexed alph, by name of each party. Nov. Aug. 22, 1907- 7, 1937 Record (transcripts of licenses and certificates, Negro), Ghron, by date issued. Indexed alph, by name of each party. Aug. 21, 1937 — Record (transcripts of various marriage documents, white), 1 vol, Ghron, by date issued. Indexed alph, by name of each party. Aug. 21, 1937 — Record (transcripts of various marriage documents, Negro), 1 vol, Ghron. by date issued. Indexed alph, by name of each party. Oct, Aug. 14, 1911- 14, 1937 License stubs, 30 vols. Ghron. by date issued. Aug. 21, 1937— Applications for license, 1 vol. Ghron. by date of application. COLBERT COUNTY Tuscumbia 1867- Record, 19 vols, Ghron, by date of entry. In- dexed alph. by name of each party. 1910- ’36 License stubs, 26 vols, Ghron. by date issued. Aug. 1936— Applications for license, 2 clip binders. Alph, by name of male. 1910- '36 Licenses, 1 bundle, 1 storage shelf, and 3 file drawers. Ghron. by date of entry. Marriage Records CONECUH COUNTY Evergreen 1866— Record (transcripts of licenses), 20 vols. (Arr. not stated.) Indexed alph. by name of male. 1904-36 Licenses, 14 file boxes. Chron. by date filed. COOSA COUNTY Rockford 1834-1900 Applications for license (white and Negro), 10 vols* Chron. by date of entry. 1900-1936 Licenses (white), 5 vols. Alph. by name of male. 1900-1930 Licenses (Negro), 4 vols. Chron. by date of application. Indexed alph. by name of male. COVINGTON COUNTY Andalusia 1895-1914 Record (white and Negro), 4 vols. Chron. by date of entry. Indexed alph. by name of each party. 1908— Record (white), 9 vols. Chron. by date filed. Indexed alph. by name of each party. 1914— Record (Negro), 4 vols. Chron. by date filed. Indexed alph. by name of each party. 1923— Applications for license, 38 file boxes. Chron. by date of application. Nov. 8, 1895- June 26, 1936 Licenses, 70 file boxes. Chron. by date of entry. CRENSHAW COUNTY Luverne April 2, 1882— Record, 15 vols. Chron. by date issued. In- dexed alph. by name of each party. CULLMAN COUNTY Cullman Mar. 21, 1877- July 31, 1936 Record (transcripts of licenses), 25 vols, Chron. by date of entry. Indexed alph. by name of each party. Marriage Records Cullman (cont.) Aug. 1, 1936 — Record (transcripts of various marriage docu- ments) , 5 vols, Chron. by date of entry. In- dexed alph. by name of each party. 1877-1930, 1932-July 31, 1936 Licenses, 25 file drawers. Chron, by date filed. DALE COUNTY Ozark 1884- Juno 30, 1904 Record (white and Negro), 5 vols. Chron. by date issued. Indexed alph, by name of each party; also separate index, alph. by name of each party. July 1, 1904— Record (white), 7 vols. Chron. by date issued. Indexed alph. by name of each party. July 1, 1904 — Record (Negro), 4 vols. Chron. by date issued. Indexed alph. by name of each party; also sepa- rate index, alph. by name of each party. DALLAS COUNTY Salma 1818— Record (white), 16 vols. Chron. by date of entry. Indexed alph. by name of male. Juno 1, 1871 — Record (Negro), 40 vols. Chron, by date of entry. Indexed alph. by name of each party. Aug. 1, 1936 — Applications for license, 8 bundles and 1 file box. Chron. by date issued. 1872- Aug. 1936 Licenses, 2 file boxes. Chron. by date filed. DEKALB COUNTY Fort Payne 1836-1936 Record, 21 vols. (Arr. not stated). Indexed alph. by name of each party; also separate index, alph. by name of each party, 1933-36. 1836-1937 Licenses, 500 files. No obvious arr. ELMORE COUNTY Wotumpka 1867 — Record (white), 18 vols. Chron. by date of entry. Indexed alph. by name of each party. Marriage Records Wetumpka {cont.) 1867 — Record (Negro), 15 vols. Chron. by date of entry. Indexed alph. by name of each party. ESCAMBIA COUNTY Brewton 1879-1938 Record (white), 16 vols. Alph. b,r name of each party. 1879-1938 Record (Negro), 9 vols. Alph. b,r name of each party. ETOWAH COUNTY Gadsden Mar. 26, 1867— Record, 49 vols. Chron. by date of entry. Separate index, alph* by name of each pafty* FAYETTE COUNTY Fayette 1866-- Record, 12 vols. Chron. by dete issued. In- dexed alph. by name of each party. Aug. 1956— Applications for license, 3 bundles and I file drawer. Chron. by date filed. 1950-Aug. 31, 1936 Licenses, 2 file boxes and 8 bundles. Chron. by date licenses returned. FRANKLIN COUNTY Russellville 1890-- Record, 12 vols. Chron. by date of entry. In- dexed alph. by name of each party. 1890-1935 Licenses and bonds, 20 file drawers. Chron.. by date licenses returned. 1985— Physicians' certificates of antenuptial examina- tion of male, 10 bundles. No obvious arr. GENEVA COUNTY Geneva 1398-- Record (white), 19 vols. Chron. by date issued. Indexed alph. by name of male; also separate in- dex, alph. by name of each party. Marriage Records Geneva (cent. 1898— ) Applications for license (white), 6 vols. and 1 file drawer. Chron. by date of application. Separate index* alph* by name of each party. 1898— Record (Negro), 10 vols. Chron, by date issued. Indexed alph. by name of mole; also separate in- dex, alph, by name of each party. 1898— Applications for license (Negro), 4 vols. and 1 file drawer. Chron. by date of application. Separate index, alph. by name of each party. 1898-Aug IE, 1936 • Reports, quarterly (white), 3 file boxes. Chron. by date of entry. Separate index, alph. by name of each party. 1898-Aug 12, 1936 • Reports, quarterly (Negro), 2 file boxes. Chron. by date of entry. Separate index, alph. by name of each party. 1898-Aug 12, 1936 • Licenses (white), 5 file boxes. Chron. by date filed. Separate index, alph, by name of each party. 1898-Aug 12, 1936 • Licenses (Negro), 3 file boxes. Chron, by date of entry. Separate index, alph. by name of each party. GREENE COUNTY Eutaw Oct, 7, June 2, 1823- 1936 Record (license and bond, white), 6 vols. Chron. by date of entry. Indexed alph. by name of male. Jan. 9, Aug. 1, 1849, 1936 Record (license and surety bond, Negro), 10 vols. Chron. by date of entry. Indexed alph. by name of male. Aug. 8, 1936— Record (transcripts of various marriage documents, white), 1 vol. Chron. by date of entry. Indexed alph. by name of male. Aug. 8, 1936— Record (transcripts of various marriage documents, Negro), 2 vols, Chron. by date of entry. Indexed alph. by name of mole. Oct. 1, 1936 — Applications for license, 52 envelopes. Chron. by date of application. Fob. 2, Apr, 6, 1912- 1936 Licenses, 238 envelopes. Chron. by dato filed. Marriage Records HALE COUNTY Greensboro Mar. 31, 1867- July 31, 1936 Record (white), 4 vols. Chron, by date issued. Indexed alph. by name of each party. Mar. 23, 1867- Aug. 2, 1936 Record (Negro), 10 vols. Chron. by date issued. Indexed alph. by name of each party. Aug. 1, 1936— Record (transcripts of various marriage docu- ments, white), 1 vol. Chron, by date of appli- cation. Indexed alph. by name of each party. Aug. 1, 1936— Record (transcripts of various marriage docu- ments, Negro), 2 vols. Chron. by date of appli- cation. Indexed alph. by name of each party. Nov. 1920- July 1936 License stubs (white), 3 vols. Chron. by date issued. Mar. 30, 1867- Dec. 20, 1892 Applications for license and surety bonds (white), 1 vol. Chron. by date of entry. Indexed alph. by name of each party. HENRY COUNTY Abbeville 1823— Record, 22 vols. Chron. by date licenses re- turned. Indexed alph. by name of each party. 1905-35 Licenses, 7 file drawers. Chron. by date filed. HOUSTON COUNTY Dothan 1903— Record (white), 13 vols. Chron. by date issued. Indexed alph. by name of each party. 1903— Record (Negro), 7 vols. Chron. by date issued. Indexed alph. by name of each party. 1908— Record (white), 30 vols. Chron, by date issued. 1911— Record (Negro), 11 vols. Chron. by date issued. 1903-36 Licenses, 17 file drawers. Chron. by date filed. JACKSON COUNTY Scottsboro (Not surveyed) Marriage Records 49 JEFFERSON COUNTY Birmingham 1825-1936 Record (white), 138 vols. (Arr. not stated). Indexed alph. by name of each party. 1882-1936 C Record (Negro), 141 vols. (Arr. not stated). Indexed alph. by name of each party. Bessemer Division 1916-56 Record (white), 13 vols. (Arr. not stated). Indexed alph. by name of each party. 1916-36 Record (Negro), 17 vols. (Arr. not stated). Indexed alph. by name of each party. LAMAR COUNTY Vernon Aug. 26, 1867- Sept. 12, 1956 Record, 21 vols. Chron. by date of entry. In- dexed alph. by name of each party. Aug. 1, 1936— Record (transcripts of various marriage docu- ments), 1 vol. Chron. by date of entry. In- dexed alph. by name of each party. 1908, 1917- 1921, 1923- 1936 Licenses, 28 boxes. Chron. by date issued, winh Licenses numbered consecutively. Indexed alph. by name of each party. LAUDERDALE COUNTY Florence 1820-July 51, 1936 Record, 41 vols. Chron. by date of entry. In- dexed alph. by name of each party. 1867-70 Record, 1 vol. Chron, by date of entry. Aug, 1, 1936— Record (transcripts of various marriage docu- ments), 2 vols. Chron. by date of application. Indexed alph. by name of each party. Dec. 1913- Dec. 1921, Jan. 1927- July 31, 1936 License stubs, 9 vols. Chron. by date issued. Aug. 1, 1956— Applications for license, 1 file drawer. Chron. by date filed. Marriage Records LAWRENCE COUNTY Moulton May 1818— Record, 25 vols, Chron, by date issued. In- dexed alph, by name of each party. Aug. 12, 1936— Applications for license, 2 file drawers, Chron. by date issued. May 22, 1818- Aug. 12, 1936 Licenses, 41 file drawers. Chron, by date filed. LEE COUNTY Opelika 1867-1935 Record (white), 8 vols. Chron. by date of entry. Indexed alph. by name of male. 1867-1935 Record (Negro), 10 vols. Chron. by date of entry. Indexed alph. by name of male. 1936 Record, 1 vol. Chron. by date of entry. In- dexed alph, by name of male. 1923-July 31, 1936 License stubs, 35 vols. Chron, by date issued. Indexed alph. by name of each party. LIMESTONE COUNTY Athens Juno 1832- Nov. 1862, Sept. 1868- July 31, 1936 Record, 21 vols. Chron. by date of entry. In- dexed alph, by name of each party. Aug. 1, 1936— Record (transcripts of various marriage docu- ments, white), 2 vols. Chron. by date of entry. Indexed alph, by name of each party. 1936— Applications for license, 1 bundle, Chron, by date filed. 1888-July 31, 1936 Licenses, 48 bundles, Chron, by date filed. 1908-36 Surety bonds, 10 vols. Chron. by date of entry. LOWNDES COUNTY Hayneville Aug, 21, 1830— Record (white), 6 vols. Numcr. by license no. Indexed alph, by name of each party. Marriage Records Hayneville (cont.) 1855— Record (Negro), 15 vols. Nuner. by license no. Indexed alph. by name of each party. Fob. 17, 1951- July 51, 1936 License stubs, 8 vols. Numcr. by license no. Aug. 1, 1956— Applications for license. Chron. by date filed. Apr. 9, 1902- July 9, 1911 Affidavits for license, 2 vols. Chron. by date filed. Aug. 18, 1926- July 31, 1936 Licenses, 11 pigeon holes. Chron. by date filed. MACON COUNTY Tuskogee 1834’-July 31, 1936 Record (white), 9 vols. Chron. by date of entry. Indexed alph, by name of male. 1858-July 31, 1936 Record (Negro), 10 vols. Chron. by date of en- try. Indexed alph. by name of male. Aug. 1, 1936— Record (transcripts of various marriage documents, white), 1 vol. Chron. by date filed. Indexed alph. by name of male. Aug, 1, 1936— Record (transcripts of various marriage documents, Negro), 1 vol. Chron. by date filed. Indexed alph. by name of male. 1924-36 Applications for license, 76 bundles. Chron. by date filed. Jan. 1, 1900- 1902, 1907-9, 1924-July 31, 1936 Licenses, 2 file boxes and 27 bundles. Chron. by date filed. MADISON COUNTY Huntsville Apr. 3, 1809- Sept. 30, 1931 Record (copy of original volumes), 3 vols. Numer. by license no. Separate index, alph. by nbme of each party. Feb. 14, 1820- Dec, 29, 1843 Record (copy of original volumes, second series), 2 vols. Numer, by license no, Feb. 14, 1820-June 5, 1826; no obvious arr, Dec. 22, 1826-Dec, 29, 1843. Separate index, alph. by name of each party. Marriage Records 52 Huntsville (cent.) Feb. 14, 1820- Aug. 6, 1828, Nov. 5, 1831- Jar, • 12, 1836, Sent. 25, 1843- Juiy 31, 1936 Record, 64 vols. Numer. by license no., Feb. 14, 1820-Aug* 6, 1828, ITov. 5> 1851-Jan. 12, 1836, Sept. 25, 1845-Dec. 12, 1871; chron. by date is- sued, Dec* 15, 1871-July 31, 1956. Indexed alph. by name of each party, Nov. 5,,1831-Jan. 12, 1856, Sept. 25, 1845-Aug. 22, 1865, Jan. 29, 1885- Nov. 24, 1886, May 18, 1920- April 20, 1921; Sepa- rate index, alph. by name of each party. Aug. 1. 1936-- Record {transcripts of various marriage docu- ments, white), 4 vols. Chron. by date issued. Separate index, alph. by name of each party. Aug. 1, 1956— Record (transcripts of various marriage docu- ments, Negro), 2 vols. Chron. by date issued. Separate index, alph. by name of each party. Aug. May ; 1, 31, 1955- 1959 Applications for license, 3 file boxes. Chron. by date of application. June 1, 1939 — Applications for license (white), 1 file box. Chron. by date of application. June 1, 1939 — .applications for license (Negro), 1 file box. Chron. by date of application. Jan. 29 July 31 , 1865- , 1936 Licenses, 4 storage boxes and 3 file boxes. Chron. by date issued Join. 29, 1865-Dec. 30,1953; numer. by vol. and page where recorded in Marriage Record, Jan. 6, 1934-July 31, 1936. MARENGO COUNTY Linden 1818- 1956 -July 31, Record, 10 vols. Chron. by date of entry. In- dexed alph. by name of each party. 1818- -- Record, 24 vols. Chron. by date of entry. In- dexed alph. by name of each party. AUg. 1, 1936— Record (transcripts of various marriage docu- ments), 1 vol. Chron. by date of entry. In- dexed alph. by name of each party. 1902- -37 Applications for license, 30 file drawers. Chron. by date filed. 1902- -37 Licenses, 30 file drawers. Chron. by date filed. Marriage Records MARION Hamilton Jan. 5, 1887 — Record, 16 vols, Chron. by date issued. In- dexed alph. by name of each party. MARSH/LL COUNTY Guntcrsville 1836— Record, 28 vols. Chron. by date issued. In- dexed alph. by name of each party. 1836-1936 Licenses, 64 file boxes. Chron. by date filed. Separate index, alph. by name of each party. MOBILE COUNTY Mobile 1823-24, 1827-30, 1835— Record (white), 54 vols. Chron. by date issued. Indexed alph, by name of each party. 1824-79, 1918-19 Marriage contracts, 10 vols, Chron. by date filed. Indexed alph. by name of each party. 1865— Record (Negro), 32 vols. Chron. by date issued. Indexed alph, by name of each party. Separate index, alph. by name of each party. 1831-61 Surety Bonds, 8 vols. Chron, by dote filed. Indexed alph. by name of each party. 1813-33 Surety Bonds, 2 file boxes. Chron. by date filed. Separate index, alph. by name of groom. 1833-July 31, 1936 Licenses, 22 file boxes and 27 pigeon holes. Chron. by date issued and thereunder by color. 1918— Record (Thomas B. Allen, J. I,, Precinct 9), 4 vols. Chron. by date rites performed. 1786 Marriage contract, 1 document. Drawn up in French; untranslated. MONROE COUNTY Monroeville July 30, 1833- July 31, 1936 Record (xvhite), 10 vols. Chron. by date of en- try. Indexed alph. by name of each party. Marriage Records Monroeville (cont•) Apr* 1908- 5’eb. 1917 Record, 1 vol. Alph. by name of each party. Aug. 1, 1956— Record (transcripts of various marriage docu- ments, white), 1 vol. Ghron. by date issued. Indexed alph* by name of each party. Aug. 1, 1956— Record (transcripts of various marriage docu- ments, Negro), 1 vol* Chron* by date issued* Indexed alph* by name of each party. Aug. 15, 1914- Applications for license, 23 file boxes. Ghron* May 51, 1938 MONTGOMERY COUNTY by date issued. Montgomery 1817-1936 Record (white), 30 vols. (Arr. not stated). Indexed alph. by name of each party. 18.49-1956 Record (Negro), 50 vols. (Arr. not stated). Indexed alph. by name of each party. MORGAN COUNTY Decatur 1821-1956 Record (white), 27 vols. (Arr. not stated). Indexed alph. by name of each party. 1865-1936 Record (Negro), 11 vols. (Arr, not stated). Indexed alph. by name of each party. 1865-72 Record (white and Negro), 1 vol. (Arr, not stated). Indexed alph. by name of each party. 1925-56 PERRY COUNTY Licenses, 10 file boxes* (Arr. not stated). Marion Apr. 11, 1820— PICKENS COUNTY Record, 17 vols. Ghron. by date issued. In- dexed alph. by name of male. Carrollton 1876— Record (white), 9 vols. Chron. by date issued. Indexed alph, by name of male. 1C76-- Record (Negro), 7 vols. Chron. by date issued. Indexed alph. by name of male. Marriage Records Carrollton (cont.) 1911-36 Licenses, 9 file boxes. Chron. by date filed. 1918— Applications for license, 3 file boxes. Chron. by date of application. PIKE COUNTY Troy 1833-1936 Record (white), 21 vols. Chron. by date of entry. Indexed alph. by name of male. 1833-1936 Record (Negro), 15 vols. Chron. by date of entry. Indexed alph. by name of male. 1896-1900 License stubs, 1 vol. Chron. by date issued, with stubs numbered consecutively. RANDOLPH COUNTY Wedowee Dec. 6, 1896-- Record, 16 vols. Chron. by date of entry. In- dexed alph. by name of each party. Nov. 5, 1898- July 31, 1936 Licenses, 1 box and 5 file boxes. No obvious arr. Sept. 30, 1938— Applications for license (white), 1 vol. Alph. by name of male. Sept. 30, 1938— Applications for license (Negro), 1 vol. Alph. by name of male. RUSSELL COUNTY Phonix City Juno 18, 1928- July 51, 1938 Record (white, serving northern division), 8 vols. Chron. by date of entry. Indexed alph. by name of each party. July 8, 1928- July 31, 1938 Record (Negro, serving northern division), 3 vols. Chron. by date of entry. Indexed, alph. by name of each party. Oct. 1, 1938— Applications for license (white and Negro, serving northern division), 1 box. Chron. by date issued. June 18, 1928- July 31, 1936 Licenses (white, serving northern division), 7 boxes. Chron. by date issued. Marriage Records Phenix City (cont.) July 26, 1928- July 31, 1936 Licenses (Negro, serving northern division), 4 boxes. Chron. by date issued. Seale Aug. 1834-Sept, 1928 Record (serving whole county), 33 vols. Chron. by date of entry. Indexed alph. by name of each party. Oct. 1, 1928- July 31, 1938 Record (white, serving southern division), 3 vols. Chron. by date of entry. Indexed alph. by name of each party. Oct. 1, 1928- July 31, 1938 Record (Negro, serving southern division), 3 vols. Chron. by date of entry. Indexed alph. by name of each party. Nov. 4, 1879- Sept. 29, 1928 Licenses (white, serving whole county), 54 bundles and 1 box. Chron. by date issued. Nov. 4, 1879- Sept. 29, 1928 Licenses (Negro, serving whole county), 62 bundles and 1 box. Chron. by date issued. Oct. 1, 1928- July 31, 1938 Licenses (white, serving southern division), 2 boxes. Chron. by date issued. Oct. 1, 1928- July 31, 1938 Licenses (Negro, serving southern division), 2 boxes. Chron, by date issued. SHELBY COUNTY Columbiana (Not surveyed) ST. CLAIR COUNTY Ashville 1819— Record, 16 vols. Chron. by date of entry. In- dexed alph. by name of each party. 1906-35 Licenses (white), 7 file boxes. Chron. by date filed. 1920-36 Licenses (Negro), 2 file boxes. Chron, by date filed. Pell City ~ '1903-16 Record, 1 vol. Chron. by date of entry. In- dexed alph. by name of each party. 1916-36 Record (white), 5 vols. Chron. by date of en- try. Indexed alph. by name of each party. 57 Marriage Records Pell City 191b- (cont.) -56 Record (Negro), 2 vols. Chron. by date of entry. Indexed alph. by name of each party. SUMTER COUNTY Livingston April 29, 1833- Dec. 31, 1865, Feb. 2, 1870- July 31, 1936 Record (white), 6 vols. Chron. by date of entry. Indexed alph. by name of each party. Aug. Jan. 26, 1865- 31, 1870 Record, 1 vol. Chron. by date of entry. In- dexed alph. by name of each party; also sepa- rate index, alph. by name of male. Mar. 16, 1867- July 31, 1936 Record (Negro), 11 vols. Chron. by date of entry. Indexed alph. by name of each party; also separate index, alph. by name of each party 1867-1888. Aug. 1, 1936— Record (transcripts of various marriage docu- ments, white), 1 vol. Chron. by date of entry. Indexed alph. by name of each party. Aug. 1, 1936— Record (transcripts of various marriage docu- ments, Negro), 2 vols. Chron. by date of entry. Indexed alph. by name of each party. Jan. 28, 1835- July 30, 1936 Licenses, 59 file boxes. Chron. by date filed. 1919- • — Physicians’ certificates of antenuptial examina- tion of male. 2 file boxes and 2 bundles. Chron. by date filed. TALLADEGA COUNTY Talladega Jan. Dec. Aug. 22, 1854- 31, 1916, 1, 1936— Record, 20 vols. Chron. by date of entry. In- dexed alph. by name of each party. Jan. July 1, 1917- 51, 1936 Record (white), 4 vols. Chron. by date of entry. Indexed alph. by name of each party. Jan. 1, 1917- July 51, 1936 Record (Negro), 3 vols. Chron. by date of entry. Indexed alph. by name of each party. Marriage Records 58 Talladega (cent.) 1. pr. Juno Sept. Apr. 12, 1856- 19, 1846, 14, 1856- 11, 1870 Record (copy), 4 vols. Chron. by dote of entry. Indexed alph, by name of each party. Jen, Juno 1, 1874- 28, 1924 Licenses, 5 vols, Chron, by date issued. Jen. July Aug. 1, 1911- 30, 1934, 1, 1936-- Applications for license, 2 bins, 1 box and 5 bundles. No obvious arr. July July 1924- 1936 Reports of white marriages, 3 vols. Chron. by date of report and chron. thereunder by date license issued. July Dec, Jen. July 1924- 1927, 1930- 1936 Reports of Negro marriages, 2 vols. Chron. by date of report and chron. thereunder by date license issued. Jan. Dec. 1, 1911- 30, 1934 Licenses, 1 box. No obvious arr. TALLAPOOSA COUNTY Dadeville Aug. 21, 1834-- Record, 19 vols. Chron. by date issued. In- dexed alph. by name of each party. 1865- •- Record (Negro), 5 vols. Chron. by date issued. Indexed alph. by name of each party. TUSCALOOSA COUNTY Tuscaloose " 1825- ■1882 Record, 8 vols. Chron. by date of entry. In- dexed alph. by name of each party. 1882- •1936 Record (white), 13 vols. Chron. by date of en- try. Indexed alph, by name of each party. 1882- •1936 Record (Negro), 9 vols. Chron. by date of entry. Indexed alph. by name of each party. 1847- •1936 Licenses (white and Negro), 2 boxes and 4 file drawers. Chron, by date filed. Marriage Records 59 WALKER COUNTY Jasper 1877 - July 31, 1936 Record, 35 vols, Chron. by date of entry. In- dexed alph. by name of each party. Aug. 1, 1936-- Record (transcripts of various marriage docu- ments) , 2 vols. Chron. by date of application. Indexed alph. by name of each party. 1887-July 31, 1936 Licenses, 214 cardboard jackets. Chron. by date licenses returned. WASHINGTON COUNTY Chatom 1825-88 Record (white and Negro), 4 vols. Chron. by date of entry. Indexed alph. by name of each party. 1889-1936 Record (white), 6 vols. Chron. by date filed. Indexed alph. by name of each party. 1389-1936 Record (Negro), 7 vols. Chron. by date filed. Indexed alph. by name of each party. July 15, 1902- July 31, 1936 Licenses, 8 file drawers, 20 file boxes, and 15 bundles. Chron. by date licenses returned. WILCOX COUNTY Camden July 11, 1820 — Record (white), 18 vols. Chron. by date filed. Indexed alph. by name of male. Sept. 2, 1855— Record (Negro), 21, vols. Chron, by date filed. Indexed alph. by name of male. 1913-36 Record (white and Negro), 2 vols. Chron, by date filed. WINSTON COUNTY Double Springs Aug, 12, 1391— Record, 11 vols. Chron. by date issued. In- dexed alph. by name of each party. July 1936 — Applications for license, 1 box. Chron. by date issued. 1895-1936 Licenses, 3 boxes. Chron. by date issued. 60 DIVORCES The history of divorce legislation in Alabama is obscure prior to 1803. In that year the Mississippi Territorial Legislature en- acted legislation which provided that "the supreme or superior court of this territory, having equity jurisdiction, shall, , . , have jurisdiction of all causes of divorce , . . Further legislation in 1807 created a superior court of law and equity in each county, and each such court was expressly stated to have chancery jurisdic- tion . The Alabama Constitution of 1819, which established the circuit court in each county to succeed the superior court of law and equity, contained the following provisions concerning divorce: "The general assembly shall have power to establish a court or courts of chancery, . , , and until the establishment of such court or courts, the said jurisdiction shall be vested in the judges of the circuit courts respectively; , , , ,"3 "Divorces from the bonds of matrimony shall not be granted but in cases provided for by law, by suit in chancery; and no decree for such divorce shall have effect, until the same shall be sanctioned by two-thirds of both houses of the general assembly,"4 In 1820 these constitutional measures were implemented with stat- utory provisions expressly declaring "the several circuit courts of this State , , , invested with power and jurisdiction to decree di- vorces."5 In 1839, all chancery jurisdiction, including divorces, was transferred from the circuit courts to separate chancery courts cre- ated in each and these chancery courts continued to try di- vorce suits until, in 1917, the chancery court in each county was merged with the circuit court of that county, pursuant to legisla- tion enacted-two years earlier.7 Thus, divorce proceedings became, and remain today, a function of the circuit court sitting in equity. Making divorce decrees final continued to be the exclusive right of the Legislature until 1865, when the Constitutional Convention of 1. Toulmin, _oj>. cit.. pp, 252 et £*e£, 2. Ibid.. p. 487, sec, 43, 3. Const,, 1819, art, V, sec. 8. 4. Ibid,, art. VI, sec, 13. 5. Toulruin, _ojd. cit., p, 255, sec. 1, 6. Ala. Acts, 1838, pp. 20-31. 7. Ala. Acts, 1915, p, 279, sec. 2. 61 Divorces that year adopted a provision that "decrees in chancery for divorce shall be final, unless appealed from, in the manner prescribed by law • • .*,f® The Alabama Supreme Court has since (in 1891, and again in 1911) held that divorces granted by special act of the Legislature are void.^ Since 1803, grounds for divorce in Alabama have included; Physi- cal and incurable incapacity, at the time of marriage, to enter into the state of matrimony; adultery; and not less than two years voluntary abandonment.10 In 1870 addiction, after marriage, to habitual drunk- enness was added,11 and current statute further specifies imprisonment in a state penitentiary for as much as two years of a sentence of seven years or longer; five successive years* confinement in an insane asylum when party from whom divorce is sought is hopelessly and incurably in- sane at the time the bill is filed; and addiction on the part of the husband, after marriage, to habitual use of narcotic drugs,12 Residence in Alabama is required of complainant for at least one year;13 and where the ground alleged is voluntary abandonment, one year of such residence must be definitely established.14 If the respondent is a nonresident, the complainant must have (and must prove) one year's residence in this State.lo Registers in chancery in the several counties are not required to maintain separate files of divorce case papers, or to keep records of divorce proceedings as distinct from other equity causes. However, a separate Divorce Record has been kept for various periods in certain counties; and some registers likewise file divorce case papers apart from other equity papers. Legislation enacted in 1907 requires each register in chancery, within the first five days of each calendar month, to report to the State Board of Health, on forms supplied by this Board, all divorces granted within his county during the preceding month.10 A duly certified copy of any certificate or affidavit made in connection with a divorce suit tried in any Alabama county, may be ob- tained from the register in chancery of the county, upon payment by the applicant of a foe of 50 cents,17 8. Const., 1865, art, IV, sec. 30. 9. Jones v. Jones, 95 Ala. 443; Winkles v. Powell, 173 Ala, 46. 10. Toulmin, crq, cit., p, 252, sees. 3-4, 11. Ala, Acts, 1869-70, p. 207, sec, 1. 12. Code, 1940, VI, 200, title 34, soc. 20, subdivisions 4, 6, 7. 13. Toulmin, jdjd. cit., p, 253, sec, 1; Code, 1940, VI, 209, title 34, sec. 27. 14. Code, 1940, VI, 209, title 34, sec, 27. 15. Ibid., 210, title 34, sec, 29, 16. Ala, Acts, 1907, p, 893, sec, 18, 17. Code, 1940, III, 272, title 11, sec, 27. Divorce Records 62 AUTAUGA COUNTY Prattville (Separate records if any not surveyed) BALDWIN COUNTY Bay Minette Jan. 1917- Dec. 1956 Record, 1 vol. Chron. by date of entry. In- dexed alph. by name of complainant. BARBOUR COUNTY Clayton 1908— Record, 5 vole. Chron. by date of entry. In- dexed alph. by name of complainant. Eufaula (Separate records if any not surveyed) BIBB COUNTY Centerville Aug. 21, 1907— Record, 5 vols. Chron. by date of entry. In- dexed alph. by name of each party. BLOUNT COUNTY Oneonto May 7, 1938— Record, 1 vol. Chron, by date of entry. BULLOCK COUNTY Union Springs Dec. 15, 1905— Record, 3 vols. Wumer. by case no. BUTLER COUNTY Greenville 1906— Record, 8 vols. Chron. by date of entry. In- dexed alph. by name of each party. 1904— Case papers, 19 file boxes. Numer, by case no. 1873-1931 Orders of publication, 1 vol. Chron. by date of entry. Indexed alph. by name of each party. 1873-1931 Decrees pro confesso, 1 vol. Chron. by date of entry. Indexed alph. by name of each party. CALHOUN COUNTY Anniston (Separate records if any not surveyed) Divorce Records CHAMBERS COUNTY Lafayette (Separate records if any not surveyed) CHEROKEE COUNTY Center 1917-33 Record, 1 vol. Chron. by date of entry, dexed alph, by name of complainant. In- CHILTON COUNTY Clanton 1889-1922 Record, 2 vols. Chron, by date of entry, dexed alph. by name of complainant; also index, alph, by name of each party. In- separate CHOCTAW COUNTY Butler (Separate records if any not surveyed) CLARKE COUNTY Grove Hill 1891— Record, 6 vols. Chron, by date of entry, dexed alph. by name of each party. In- CLAY COUNTY Ashland (Separate records if any not surveyed) CLEBURNE COUNTY Heflin (Separate records if any not surveyed) COFFEE COUNTY Elba 1882— Record, 6 vols. Chron, by date of entry, dexed alph. by name of complainant; also index, alph. by name of each party. In- separate COLBERT COUNTY Tuscumbia 1909 Record, 1 vol. Chron. by date of entry, dexed alph. by name of each party. In- CONECUH COUNTY Evergreen 1905— Record, 6 vols. Alph. by name of complainant. Divorce Records COOS/- COUNTY Rockford (Separate records if any not surveyed) COVINGTON COUNTY Andalusia (Separate records if any not surveyed) CRENSHAW COUNTY Luverne (Separate records if any not surveyed) CULLMAN COUNTY Cullman (Separate records if any not surveyed) DALE COUNTY Ozark 1917 — Record, 3 vols. For 1917-20, see under Minutes. Chron. by date of entry. Indexed alph. by name of complainant; separate index, alph. by name of each party. DALLAS COUNTY Selma 1929-- Report (To State Bureau of Vital Statistics), 1 vol. Chron, by date of entry. Apr. 15, 1890- Mar. 20, 1893 Record (City Court of Selma), 1 vol. Chron, by date of entry. DEKALB COUNTY Fort Payne (Separate records if any not surveyed) ELMORE COUNTY Wctumpka (Separate records if any not surveyed) ESCAMBIA COUNTY Brcwton 1890-95 Record, 1 vol. Alph. by name of respondent. ETOW/H COUNTY Gadsden 1934— Report (To State Bureau of Vital Statistics), 2 vols. Chron. by date of entry. Indexed alph. by name of each party. 65 Divorce Records FAYETTE COUNTY Fayette (Separate records if any not surveyed) FRANLXIN COUNTY Russellville (Separate records if any not surveyed) GENEVA COUNTY Geneva 1899- Record, 2 vols. Chron. by date of entry, In- Jan. 14, 1917 dexed alph. by name of complainant; also sepa- rate index, alph, by name of complainant. GREEKS COUNTY Sutaw Jan. 23, 1S32- Record, 1 vol. Alph. by name of each party. Oct. 1, 1898 Jan, 27, 1391— Final Record (divorce), 5 vols. Chron. by date of entry. Indexed alph. by name of complainant. Mar. 12, 1917— Decrees pro confesso, 1 file drawer. Chron. by date of issue. BALE COUNTY Greensboro 1389 — Record, 5 vols. Chron. by date of entry. In- -doxed alph# by name of complainant; also sepa- rate index, alph. by name of respondent. HENRY COUNTY Abbeville (Separate records if any not surveyed) HOUSTON COUNTY Dothan 1903 — Record, 7 vols. Chron. by date of entry and numer. thereunder *by case no. Indexed alph, by name of each party. 1924 — Testimony (papers), 1 file drawer. Numer. by case no. Indexed alph. by name of each party. 1924 — Receipts (for alimony), 4 vols. Numer. by case no. and alph. thereunder by name of each party. Divorco Records 66 JACKSON COUNTY Scottsboro (Separate records if any not surveyed) JEFFERSON COUNTY Birmingham (Separate records if any not surveyed) LAMAR COUNTY Yernon (Separate records if any not surveyed) LAUDERDALE COUNTY Florence (Separate records if any not surveyed) LAWRENCE COUNTY Moulton (Separate records if any not surveyed) LEE COUNTY Opelika 1898 — Record, 13 vols. Chron. by date of entry. In- dexed alph. by name of each party; also sepa- rate index, alph. by name of complainant. LIMESTONE COUNTY Athens 1896 — Record, 9 vols. Chron. by date of entry, dexed alph. by name of each party. In- LOWNDES COUNTY Hayneville July 1892 — Record, 4 vols. Chron. by date of entry, dexed alph, by name of each party. In- MACON COUNTY Tuskegee (Separate records if any not surveyed) MADISON COUNTY Huntsville (Separate records if any not surveyed) MARENGO COUNTY Linden 1894 — Record, 6 vols. Chron. by date of entry, dexed alph. by name of each party. In- Divorce Records 67 MARION COUNTY Hamilton (Separate records if any not surveyed) MARSHALL COUNTY Guntersville Sept, IS, 1892— Record, 7 vols. Chron. by date of entry, dexed alph. by name of complainant. In- MOBILE COUNTY Mobile (Separate records if any not surveyed) MONROE COUNTY Monroeville (Separate records if any not surveyed) MONTGOMERY COUNTY Montgomery (Separate records if any not surveyed) MORGAN COUNTY LeeatUr (Separate records if any not surveyed) PERRY COUNTY Marion Feb. 12, 1917- Jan, 6, 1926 Record, 1 vol, Chron. by date of entry, dexed alph. by name of complainant. In- PICKENS COUNTY Carrollton 1876— Record, 9 file drawers. Chron. by date of try. Indexed alph. by name of complainant en- • PIKE COUNTY Troy 1891-1916 Record, 3 vols. Chron. by date of entry, dexed alph. by name of complainant. In- 1916-52 Minutes (divorce), 2 vols. Chron, by date of entry. Indexed alph, by name of complainant. 68 Divorce Records RANDOLPH COUNTY Wedowee 1897-1917 Record, 1 vol. Chron. by date of entry. In- dexed alph. by name of complainant; also sepa- rate index, alph. by name of complainant. RUSSELL COUNTY Phenix City 1928— Record (divorce decrees granted, serving northern division), 3 file drawers. Chron. by date filed. Mar. 29, 1930-- Record (serving northern division), 5 vols. Chron. by date of entry. Indexed alph. by name of each party. 1938— Record (divorce decrees denied, serving northern division). Chron. by date of entry. 1 file drawer. Chron. by date filed. Seale June 25, 1917- Mar. 31, 1930 Record (serving whole county), 2 vols, Chron. by date of entry. Indexed alph. by name of each party. Apr. 1, 1930— Record (serving southern division), 1 vol. Chron. by date of entry. Indexed alph. by name of each party. SHELBY COUNTY Columbiana Oct. 24, 1925-- Minutes (divorce), 2 vols. Chron. by date of entry. Indexed alph. by name of each party. ST. CLAIR COUNTY Ashville (Separate records if any not surveyed) Pell City (Separate records if any not surveyed) SUMTER COUNTY Livingston (Separate records if any not surveyed) TALLADEGA COUNTY Talladega May 8, 1888- Sept. 1889 Record, 1 vol. Chron. by date of entry. Indexed alph. by name of complainant. Divorce Records 69 TALLAPOOSA COUNTY Dadeville (Separate records if any not surveyed) TUSCALOOSA COUNTY Tuscaloosa (Separate records if any not surveyed) WALKER COUNTY Jasper (Separate records if any not surveyed) WASHINGTON COUNTY Chatom (Separate records if any not surveyed) WILCOX COUNTY Camden 1890-1904, 1924— Record, 4 vols. Alph. by name of complainant. Indexed alph. by name of each party. WINSTON COUNTY Double Springs May 8, 1912— Record, 2 vols. Chron. by date of entry. In- dexed alph. by name of complainant; also sepa- rate indexes, alph, by names of complainant and respondent. Aug. 23, 1925— Report (To State Bureau of Vital Statistics), 3 vols. Chron. by date of entry. Haleyville July 20, 1920— Record, 1 vol. Chron. by date of entry, with cases numbered consecutively. Indexed alph. by name of complainant; also separate indexes, alph. by names of complainant and respondent. 70 LIST OR ABBREVIATIONS AND SY!-ffiOLS Alabama, Alabama Reports Ala. Acts - • General Acts of Alabama alphabetical, alphabetically arranged, arrangement art article chronological, chronologically Code Code of Alabama Const Constitution et sequentes (and following) ibidem (the same place) no> number, numbers numerical, numerically op. cit. opere citato (in the work cited) p., Pa8e> Pages sec., secs section, sections i versus voX., volume, volumes current 71 ALPHABETICAL LIST OF ALABAMA COUNTIES WITH DATES OF THEIR CxdCATIQN No. County Created .1. Autauga Nov, 21, 1818 2. Baldwin Dec. 21, 1809 3. Barbour Doc. 18, 1832 4. Bibb Feb. 7, 1818 5. Blount Feb, 6, 1818 6. Bullock Dec, 5, 1866 7. Butler Dec, 13, 1819 8. Calhoun Dec. 18, 1832 9. Chambers Dec. 18, 1832 10. Cherokee Jan. 9, 1836 11. Chilton Dec* 30, 1868 12. Choctaw Dec. 29, 1847 13; Clarke Dec* 10,' 1812 14. Clay Dec. 7, 1866 15. Bpeburne Dec. 6, 1866 16. Coffee Dec. 29, 1841 17. Colbert Feb. 6, 1867 18. Conecuh Feb, 13, 1818 19. Coosa Dec. 18, 1832 20. Covington Dec, 18, 1821 21. Crenshaw Nov. 24, 1866 22. Cullman Jan. 24, 1877 23. Dale Dec. 22, 1824 24. Dallas Feb. 9, 1818 25. DeKalb Jan. 9, 1836 26. Elmore Feb. 15, 1866 27. Escambia Dec, 10, 1868 28. Etowah Dec. 7, 1866 29. Fayette Dec, 20, 1824 30. Franklin Feb, 6, 1818 31. Geneva Dec, 26, 1868 32. Greene Dec. 13, 1819 33. Hale Jan. 30, 1867 34. Henry Dec. 13, 1819 No. County Created 35. Houston Feb, 9, 1903 36. Jackson Nee*. 13, 1819 37. Jefferson Dec, 13, 1819 38. Lamar Feb, 4,. 1867 39. Lauderdale Feb. 6, 1818 40. Lawrence Feb. 6, 1818 41. Lee Dec. 5, 1866 42. Limestone Feb. 6, 1818 43. Lowndes Jan, 20, 1830 44* Macon Dec. 18, 1832 45* Madison Dec. 13, 1808 46, Marengo Feb. 6, 1818 47* Marion Feb. 13, 1818 48i Marshall Jan* 9, 1836 49* Mobile Aug* 1, 1812 50. Monroe June 29, 1815 51. Montgomery Dec. 6, 1816 52. Morgan Feb. 5, 1818 53. Perry Dec. 13, 1819 54. Pickens Dec, 19, 1820 55. Pike Dec. 7, 1821 56. Handolph Dec. 18, 1832 57. Russell Dec. 18, 1832 58. St. Clair Nov. 20, 1818 59. Shelby Feb. 7, 1818 60. Sumter Dec, 18, 1832 61. Talladega Dec, 18, 1832 62. Tallapoosa Dec. 18, 1832 63. Tuscaloosa Feb. 6, 1818 64. Walker Dec. 26, 1823 65. Washington June 4, 1800 66. Wilcox Dec. 13, 1819 67. Winston Feb. 12, 1850 72 BIBLIOGRAPHY Acts of the General Assembly of Alabama. Published under State author- ity. Montgomery, Ala., 1819—, 83 vols. Aikin, John G,, A Digest of the Laws of the State of Alabama. Phila- delphia, Pa., Alexander Towar, 1833. 574 p, Alabama Reports. Published under State authority, Montgomery, Ala., 1840—, 236 vols. Code of Alabama. 1940, Published under State authority jointly by: Charlottesville, Va., The Michie Company; Atlanta, Ga., The Harrison Company; St, Paul, Minn,, West Publishing Company; 1940, 10 vols. Constitution of the State of Alabama, 1819. Reproduced in all subse- quent Codes, Constitution of the State of Alabama, 1865. Reproduced in all subse- quent Codes. Toulmin, Harry, Ssq,, A Digest of the Laws of the State of Alabama. Cahawba, Ala,, Ginn & Curtis, 1823, 1066 p. 73 LIST OF PUBLICATIONS OF THE ALABAMA HISTORICAL RECORDS SURVEY 1. American Imprints Inventory, No. J3, Check List of Alabama Imprints, 1807-1840. Birmingham, Alabama, 1939. 2. Guj-de to Public Vital Statistics in Alabama, Preliminary Edition. Birmingham, Alabama, 1942. 3. Inventory of the Church Archives of Alabama, Protestant Episcopal Church. Birmingham, Alabama, 1939. 4. Inventory of the County Archives of Alabama, No. 14, Clay County (Ashland). Birmingham, Alabama, 1941. 5. , No. 17, Colbert County (Tuscumbia) , Birmingham, Alabama, 1939. 6. , No. 18, Conecuh County (Evergreen). Birmingham, Alabama, 1938. 7. , No. _22, Cullman County (Cullman). Birmingham, Alabama, 1941. 8. , No. _33, Hale County (Greensboro). Birmingham, Alabama, 1940. 9. , No. 43, Lowndes County (Hayneville). Birmingham, Alabama, 1939. 10. , No. 46, Marengo County (Linden). Birmingham, Alabama, 1940. 11. , NO. 60, Sumter County (Livingston). Birmingham, Alabama, 1940. 12. , No. 51, Talladega County (Talladega). Birmingham, Alabama, 1940. 13. , No. 67, Winston County (Double Springs). Birmingham. Alabama. 1941.