APLIN DEATH CERTS. FROM DIFFERENT COUNTIES

This is a list of NAMES of Death Certificates Transcriptions posted on Below.

Miss Aplin-1914
Alan Aplin-1920
Hiram J. Aplin - 1937- Butler Co.
Ida Sue Aplin- 1924- Geneva Co.
Jack Randolph Aplin -1960- Mobile Co.
James Marion Aplin - 1954
James Vester Aplin-1927
Jesse F. Aplin- 1937
John Christopher Aplin- 1945- Butler County
John Edward Aplin - 1962
John Thomas Aplin - 1955
Joseph Aplin- 1912- Marshall of Covington Co.
Joseph Aplin- 1950- Geneva County (infant)
Mrs. Lizzie Aplin - 1919
Lovie Aplin - 1940
Manda Aplin- 1928
Martha Elizabeth Aplin - 1935
Mary Ann Aplin - 1944
Minnie Aplin - 1921
Muril Aplin- 1929
Nellie Lee Aplin (infant) 1923 Geneva County
Susie Aplin - 1941- Geneva County
William Floyd Aplin-1940
William Joe Aplin-1919
William M. Aplin - 1920 - Geneva County
 


Name:         MISS APLIN
Date Of Death:    Feb. 28, 1914   2:00 A.M.
Place Of Death:   Covington, Florala
Resided for 20 years before death
Gender:                Female
Race:                     W    Marital Status:  Single
Date Of Birth:       -
Place Of Birth:      Covington Co.
Mother's Name:     unknown
Mother's Birthplace: unknown
Father's Name:     ALAL APLIN
Father's Birthplace: Covington Co. AL.
Cause Of Death:    Pneumonia
Where was disease contracted-- Home  Duration : 2 weeks
Funeral Home:  --  Doctor:   --
Reporter D.E. Dalton, Opp Ala.          Informant:  None listed
Date Of Burial:   --  Place Of Burial:  --   Date Recorded:  Mar 1, 1914


Name:    Alan  Aplin,
Date Of Death:   June 14, 1920     
Place Of Death:  Covington Co.   Residence:  Covington Co.
Gender:  Male         Race:   W
Age:              --
Marital Status:    Married
Spouse:              Aplin, Randia
Date Of Birth     June   -- 
Place Of Birth:         Covington Co.
Mother's Name:       Unavailable, unknown
Mother's Birthplace: unknown
Father's Name:        Unavailable, unknown
Father's Birthplace: unknown
Cause Of Death:      Leaky Heart  & Dropsy
Hospital:                   --
Occupation:            Farmer
Funeral Home:        Unavailable
Doctor:       T.E. Dalton M.D.   Opp, AL.
Coroner:                 Unavailable
Informant:               none given
Place Of Burial:       not given
Date Recorded:      November 22 1920
Alan Aplin was last seen alive by the Dr. on June 14, 1920.
It gives no death date, no age, no cemetery, no date of burial.


Butler County
Name:     Hiram J. Aplin
 Date Of Death:  August 15, 1937 
 Place Of Death: Trundle, BUTLER
 Usual residence: Pigeon Creek, Butler Co.
 How long did deceased reside at place of death ? life
 Birth- Seawright,Alabama 
 Gender:   Male  RACE : W  AGE:  35
 Marital Status:  Single
 Occupation- Farmer
 Cause Of Death: Lacerations Lungs     1 day duration
 Death due to Homicide- Butler Co. Ala --Aug. 14, 1937-- Public Place
 Manner of Injury -- Cut With Knife           Nature of Injury- Lacerations
 No Autopsy
 Was operation performed ? yes August 14, 1937
 Father's Name:  Joseph A. Aplin     Birthplace: Seawright, Alabama
 Mother's Name:   Elizabeth Aplin    Birthplace : South Carolina
 Informent: Joseph E. Aplin, Pigeon Creek, Ala
 Date Of Burial:   August 16, 1937
 Place Of Burial:   Oak Grove Cemetery 
 Date Recorded:  Sept. 8, 1937


Geneva County
Name:  Ida Susan Aplin  
Date Of Death:    June 1, 1924
Place Of Death: Geneva, Al. Samson
Gender:  Female  Race:   W       Age:   25 years, 10 months, 0 days
Marital Status:      Single     Occupation- Domestic
Date Of Birth: --
Place Of Birth:    Geveva Ala
Father's Name:    W.M. Aplin   Birthplace: Geneva Ala
Mother's Name:  Susie McDonald    Birthplace:  Coffee Co.
Cause Of Death:  Acute inseflitis ?
Undertaker: Made Casket
Informant: J. H. Aplin, Samson
Date Of Burial:  June 2, 1924
Place Of Burial:  Mt. Gillard Cemetery
Date Recorded: July 5th 1924


MOBILE AL. DEATH CERT.
Name:  Jack Randolph APLIN   
Date Of Death:    12/09/1960 
Place Of Death: Mobile, Ala.  Mobile Inf. Hospital
Length of residence- 27 years
Gender:  Male  Race:   W       Age:   81
Marital Status:      Married      Occupation- Lumber Co. Foreman
Spouse:   Lona M. Aplin
Date Of Birth: 04/12/1879
Place Of Birth:    Butler County, Al.
Father's Name:    --      Mother's Name:  -- 
Soc. Sec # 422-01-7658    

Cause Of Death:  Cerebral Anveroselerosis
Funeral Home:  Higgins Mortuary, Mobile, ALa.
Informant: J. M. Carpenter
Date Of Burial:  12/10/1960
Place Of Burial:  Pine Crest Cemetery, Mobile, Ala.
Date Recorded: 12/09/1960


Name:       James Marion APLIN
Date Of Death:   June 8, 1954
Place Of Death:   Covington, Florala
Length of stay 20 yrs.
Residence:  Florala, Ala        
Gender: Male    Race:  W       Age: 83
Marital Status:      Married        Spouse:   --           
Date Of Birth:       07/13/1871
Place Of Birth:    Covington County, ALA
Mother's Maiden Name:   Elizabeth Martin
Father's Name:     James Jasper Aplin
Cause Of Death:    Gastric Hemorrage
Hospital:      None Given
Occupation:     Public Work
Funeral Director Rubert Evans, Florala       Informant:  Mrs. Mary Lowery Aplin, Florala
Date Of Burial:   June 10, 1954
Place Of Burial:  New Hope Cemetery, Opp
Date Recorded:  06/12/1954


Name:  James Vester APLIN
Date Of Death:    June 6, 1927   
Place Of Death:   Covington Co.
Gender:                Male
Race:                     W
Age:                      2 months 16 days
Marital Status:      INFANT
Spouse:               Annie Aplin
Date Of Birth:       March 23 1927
Place Of Birth:     Ala.
Mother's Name:    Boncile Brodie
Place of Birth- Ala
Father's Name:      Vester Aplin
Place of Birth- Ala
Cause Of Death:     Found Dead In Bed, Cause not known
Funeral Home:       Unavailable
Doctor:                 Illegible, Gantt Ala
Date Of Burial:   June 9 1927
Place Of Burial:  Oak Grove Cemetery
Date Recorded:  June 10, 1927


Mobile County
Name:   Jesse F. Aplin

Date Of Death:  March 7, 1937
Place Of Death: City Hospital, Mobile Alabama
Residence:         110 S. Dearborn Mobile
Gender:             Male
Race:                  W
Age:                   40 years 13 days
Marital Status:    Married
Spouse:              Nettie Annette Jacobs
Date Of Birth:     Feb. 22, 1897
Place Of Birth:    Florala, Covington County, ALA
Mother's Name:  Annie Alford
Mother's Birthplace: Geneva County, ALA
Father's Name:        James M. Aplin
Father's Birthplace:  Florala, Covington County, Ala
Cause Of Death:      Ruptured ulcer of stomache
Hospital:    Mobile City Hospital
Occupation:   laborer, Lerio Patent Cup Co.    
Undertaker : Roche Undertaking Co. Mobile, Al
Informant:         Wm. E. Aplin (Bro)
Date Of Burial:   March 9, 1937
Place Of Burial:  U.S. National Cemetery
Date Recorded:  Mar 1937


BUTLER COUNTY ALA.
Name:   John Christopher APLIN

Date Of Death:   April 16, 1945
Place Of Death:  Butler Co.
Residence:         Greenville, Ala.
Gender:                Male
Race:                     W
Age:                     73
Marital Status:      Married
Spouse:                Mary Ellen Newton
Date Of Birth:      Oct. 17, 1867
Place Of Birth:      Crenshaw County, AL.
Father's Name:  Jerry Aplin  (Jeremiah)
Father's Birthplace: Crenshaw Co. Ala.
Mother's Name:    Nancy Williams
Mother's Birthplace: Crenshaw, Ala.
Cause Of Death:   UREMIA, chronic with acute attack
exacerbation of Chronic Nephritis
Hospital:           Stabler's Hospital- 1 day
Occupation:       FARMER
UNDERTAKER:  Dunklin & Johnson, Greenville, Ala.
Doctor:             illegible
Informant:    Robert Aplin
Date Of Burial:   April 17, 1945
Place Of Burial:  Gravel Hill Cemetery
Date Recorded:  Sept.,12, 1945


Name:    John Edward APLIN
Date Of Death:    August 2, 1962     Time: 9:30 A.M.
Place Of Death:   Covington Co.
Usual Residence:  Florida, DeFuniak Springs
Gender:                Male
Race:                     W
Age:                      69
Marital Status:      Married
Spouse:               Annie Aplin
Date Of Birth:       July 8, 1894
Place Of Birth:      Alabama  U.S.A.
Mother's Name:    Pinky Henderson
Father's Name:      Tom Aplin
Cause Of Death:      Apoplexy
Hospital:                  Lakeview Hospital
SS Number:            266-62-4459
Occupation:           None
Funeral Home:       Unavailable
Doctor:                 Illegible
Coroner:             DeFuniak Springs, Fla
Date Of Burial:   Aug 4 1962
Place Of Burial:   Eight Mile Cemetery, Walton County Florida
Date Recorded:  August 15 1962


Name:      John Thomas APLIN
Date Of Death:   July 12 1955
Place Of Death:   Covington, Florala
Residence:           Florala Beat No. 9
Gender:                Male
Race:                     W
Age:                       67
Marital Status:      Married
Spouse:                Not given
Date Of Birth:       June 11 1888
Place Of Birth:      Okaloosa, Fla. USA
Mother's Name:     Harrison, Martha
Mother's Birthplace: These Certs do not ask
Father's Name:       Aplin, William T.
Father's Birthplace: Does not ask that on Cert.
Cause Of Death:     Coronary Occulsion/arteriosclerotic Card.
Hospital:            None given
SS Number:       Not given
Occupation:       Night watchman
Funeral Home:   Joe R. Evon , Florala
Doctor:              C.N. Matthews, MD  Florala
Coroner:            None
Informant:          None listed
Date Of Burial:   July 14 1955
Place Of Burial:  Clear Springs Cemetery
Date Recorded:  July 19 1955


Name:   Joseph Aplin   #408
Date Of Death: May 18, 1912    10:30 P.M.
Place Of Death: Covington County,  Andalusia  Beat 1
How long did deceased reside at place of death ?  10 or 15 years
Gender:  Male    Race: W    Married
Date Of Birth:       -
Age: 38
Occupation:  Marshall
Place Of Birth:   Ala.
Mother's Name:   Don't know
Mother's Birthplace: ALA
Father's Name:    Don't know
Father's Birthplace: ALA.
Cause Of Death:  Gun Shot wound of Stomach, Killed in Pistol Dual
Date Of Burial: --
Place Of Burial:  Andalusia, Ala
Date Recorded:  June 3, 1912


Name:    Joseph Aplin  (infant)
Date Of Death:   6/10/1950    6 p.m.
Place Of Death:  Geneva, Samson
Usual residence: Samson, Geneva
Gender:  Male          Race:  W
Age:   10years    Marital Status:  Never married
Date Of Birth:      6/9/1950  Place of Birth: Geneva Ala
Father's Name:    Thomas Aplin
Mother's Name: Virginia Williams
Mother's Birthplace: Ala.
Cause Of Death: Asphyxia- Shoulder presentation and difficulty in delivery after crowning head
Funeral Home:   Pittman Funeral Home, Geneva County, Alabama
No Autopsy
Informant:         Thomas Aplin Samson, Alabama
Date Of Burial:  6/11/1950
Place of Burial Eight Mile Cemetery    Geneva Co. Ala.
Date Recorded: 6/16/1950


Name:  Mrs. Lizzie APLIN
Date of Death: April 27, 1919  Time: 12 A.M.
Place of Death: Covington, Co  Sex: female  Race: white
Marital Status: Widow
Age: 80
Signed: T.E. Dalton  Opp, Ala
No other Information given


Name:    Lovie APLIN
Date Of Death:    June 4 1940     Time: 4:00 p.m.
Place Of Death:   Florala, Covington
Residence:           Florala
Gender:               Female
Race:                  W
Age:                    73
Marital Status:     Widower
Spouse:               William J. Aplin
Date Of Birth:       June 15 1866
Place Of Birth:      Crenshaw Co. Al
Mother's Name:    Barnes, Louisa
Mother's Birthplace: Georgia
Father's Name:      Leonard, Jim
Father's Birthplace: SC
Cause Of Death:    Gastric Hemorrhage
Hospital:           None
SS Number:      None
Occupation:      Domestic
Funeral Home:  John O. Ava ? Undertaker Lic. # 343, Florala
Doctor:             G.W. Williams , MD
Coroner:           None
Informant:         Carl Aplin
Date Of Burial:  June 5 1940
Place Of Burial: New Hope Cemetery, Ala
Date Recorded: June 11 1940


Name:    Manda  Aplin
Date Of Death:       April 27 1928
Place Of Death:      Lockhart House Covington County
Residence:              Lockhart  House
Gender:                  Female
Race:                        W
Age:                          69
Marital Status:      Married
Spouse:               Aplin, Allen
Date Of Birth:      Unavailable
Place Of Birth:     Mississippi
Mother's Name:   Byrd, Nancy
Mother's Birthplace: unknown
Father's Name:         unknown, unknown
Father's Birthplace:   unknown
Cause Of Death:      General Paralysis & cerebral Hemorrage
Hospital:                 None
SS Number:            None
Occupation:           House keeper
Funeral Home:       Shephard Funeral Home
Doctor:                  A. G. Williams M.D.
Coroner:                Unavailable
Informant:              James Aplin
Date Of Burial:      April 28 1928
Place Of Burial:     New Hope Cemetery
Date Recorded:    April 27 1928


Name:  Martha Elizabeth APLIN
Date Of Death:   November 27 1935   Time: 2 p.m.
Place Of Death:  Andalusia, Covington Co.
Residence:          Andalusia
Gender:              Female
Race:  W    Age:  7 months (Premature)
Marital Status:     Single           
Date Of Birth:       November 1935
Place Of Birth:      Andulusia
Mother's Name:   Essie May Rolen
Mother's Birthplace: Covington, Co.
Father's Name:         Vester Aplin
Father's Birthplace:   Andalusia
Cause Of Death:       Premature (7 months)
Hospital:                   None
SS Number:              None
Occupation:              None
Funeral Home:      (can't make out ) Possibly -Benson
Doctor:                  R.L. Jernigan MD
Coroner:                None
Informant:             Vester Aplin
Date Of Burial:      November 28 1935
Place Of Burial:     Oak Creek Cemetery
Date Recorded:     December 5 1935

"Lived 12 Days" Does not give the DAY of Birth, just that she died on the 27th.
I would assume she was born on the 15th. The Dr. saw her last alive on the 18th.


Name:    Mary Ann APLIN
Date Of Death:    July 06, 1944
Place Of Death:   Covington, Florala
Residence:   Florala Beat  Length of stay 1 yr. 7 months 26 days
Gender:                F
Race:                     W
Age:  1 year 7 months 26 days
Marital Status:     single
Date Of Birth:     Nov. 10, 1942
Place Of Birth:    Florala, Ala
Mother's Name:    ALICE JACKSON
Mother's Birthplace: Covington Co. Ala
Father's Name:   J.E. Aplin
Father's Birthplace- Walton Co., Fl.
Cause Of Death: Pneumonia
Funeral Home:   Joe R. Evon , Florala
Undertaker :  J.H. Evans
Informant:    Gwinnette Aplin
Date Of Burial:   July 7, 1944
Place Of Burial:  Gordon Cemetery, Florala, Al.
Date Recorded:  July 15 1944


Name:      Minnie  Aplin, 
Date Of Death:      January 7, 1921   Time: 8 a.m.
Place Of Death:     Opp, Ala Covington
Gender:                  Female
Race:                       W
Age:                         30
Marital Status:      Married
Spouse:                Ben Aplin
Date Of Birth:       don't know
Place Of Birth:      --
Mother's Name:    --
Mother's Birthplace: --
Father's Name:         Monroe Turberville
Father's Birthplace:   --
Cause Of Death:      Gun Shot Wound
Occupation:              Housewife
Funeral Home:        --
Doctor:                     illegible, Opp, Al
I hereby certify I saw the deceased after death
Informant:                 Ben Aplin
Date Of Burial:      --
Place Of Burial:      --
Date Recorded:     January 9 1921


Name:   Muril APLIN
Date Of Death:   March 26, 1929  
Place Of Death: Covington Co.
Residence:        Jackson Camp near Florala Alabama
Gender:            Female   Race:  W
Age:                  3- child
Date Of Birth:     -
Place Of Birth:    near Florala Alabama
Mother's Name:  Ida Dreadin  
Mother's Birthplace:  Walton County, Florida
Father's Name:        John Aplin
Father's Birthplace:  Covington County, ALA
Cause Of Death:      heart disease
Funeral Home:    Sheperd Funeral Home, Florala Al
Informant:           John Aplin, Lockhart, Ala
Date Of Burial:   March 21, 1929
Place Of Burial:  Clear Springs Florida 
Date Recorded:  3/26/1929


Geneva County
Name:   Nellie Lee Aplin - infant

Date Of Death:   June 14, 1923
Place Of Death:   Samson, Geneva County, Ala
Gender:   Female    Race:   W   
Date Of Birth:       -
Place Of Birth:     Samson, ala
Mother's Name:    Mary E. Scofield
Mother's Birthplace: Geneva, Al
Father's Name:     William Aplin
Father's Birthplace: Geneva Co. AL.
Cause Of Death:    Colitis
Informant:  None listed
Date Of Burial: June 15, 1923
Place Of Burial:  Mt. Gillead Cemetery
Undertaker: Made Coffin
Date Recorded:  July 1923


Geneva County
Name:   Susie Aplin

Date Of Death:   Aug. 10th 1941
Place Of Death:   Samson, geneva County, Ala
Gender:   Female    Race:   W    Widow
Name of husband:  Lum Aplin
Age- 72 years
Place Of Birth:     Dale Co. Ala
Occupation: house keeper
Mother's Maiden Name: ?  Loyd
Mother's Birthplace: Dale Co.
Father's Name:     Randal McDonald
Father's Birthplace: Dale Co.
Cause Of Death:    Cerebral Hemorrage due to Hypertension
Informant:  W.T. Aplin, said to be related to the decedent as son whose address is Samson, Ala. Rt 3
Date Of Burial:  Aug. 10, 1941
Place Of Burial:  Eight Mile Cemetery
Funeral Home: Pitman Funeral Home
Date Recorded:  8/22/1941


Name:   William Floyd APLIN
Date Of Death:   March 5 1940      Time:
Place Of Death: Covington Co. Opp Al.
Residence:         Rural Opp Alabama Beat no. 13
Gender:             Male
Race:                  W
Age:                   60
Marital Status:    Married
Spouse:              Aplin , Laura B. age 54
Date Of Birth:     September 20 1879
Place Of Birth:    Lee County, Miss.
Mother's Name:  Holley, Henrietta
Mother's Birthplace: ALA
Father's Name:        Aplin, William Thomas
Father's Birthplace:  ALA
Cause Of Death:      Self inflected gun shot wound in chest / Suicide
Hospital:             None
SS Number:        None
Occupation:        Farmer
Funeral Home:    Unavailable
Doctor:               Unavailable
Coroner:             John C. Evon, Coroner
Informant:           Mrs. Laura B. Aplin- wife
Date Of Burial:   April 6 1940
Place Of Burial:  New Hope Cemetery
Date Recorded:  July 5 1940


Name: William Joe Aplin      
Date Of Death:    August 31, 1919     Time: 7:00 P.M.
Place Of Death: Covington County Hospital, 2 weeks stay
Usual residence- Andalusia, Ala, Beat 1
Gender:  Male   Race:  W
Age:      60 years 9 months 14 days    
Marital Status:      Married
Spouse:               Fannie Linton age 52
Date Of Birth:  April 1, 1885
Place Of Birth:     Covington Conuty, Al
Father's Name:     --   Mother's Name:     --
Cause Of Death:    labor pneumonia, cardiac failure
Occupation:        Shipfitter
Funeral Home:       Hubert J. Evon
Informant: Cecil Aplin, Florala
Date Of Burial:  Jan. 17, 1945
Place Of Burial:  New Hope Cemetery
Date Recorded:  Feb 13, 1945


Geneva Al.
Name:   William M. APLIN

Date Of Death:   December 06, 1920
Place Of Death:  Geneva County, Samson Ala
Residence:         Samson
Gender:   Male        Race: White     Age:   50 yrs 3 months 21 days
Occupation: Farmer- Employed: By Self
Marital Status:      Married
Spouse:   ---             --   Date Of Birth:      --
Place Of Birth:      Geneva County, AL.
Father's Name:    Marion Fleming   (does not say Aplin) - I think they meant to write Aplin
Father's Birthplace: Coffee County, Ala
Mother's Maiden Name:    Mary ?  Bowers
Mother's Birthplace: Georgia.
Cause Of Death:   Double Pneumonia  Duration 4 days
Place of death : At Home   No Autopsy
UNDERTAKER:  Dunklin & Johnson, Greenville, Ala.
Doctor:        Gus Bedsole M.D.  Hacoda, Ala.
Informant:    THOMAS APLIN, Samson Ala
Date Of Burial:   Dec. 07, 1920
Place Of Burial:  Mt. Gildred Church
Date Recorded:  January 1, 1921