Muhlenberg County Kentucky


Old Muhlenberg Map

Cemetery Records

Old Greenville Cemetery

Old Greenville Cemetery: Land for this cemetery given to Presbyterian Church by Charles and Nancy Wing in two deeds, 1825 and 1826. One plot deeded by Jas. Weir, 1827. Trustees of the Church - Ephraim M. Brank, M.C. Hay and Alney Dennis - deeded cemetery to city of Greenville, 1874. Ephraim M. Brank, distinguished war hero of 1812, and other pioneer citizens of Greenville, are buied here.

Location: At the corner of Court Row and Chatham Lane in Greenville, Kentucky. About a block east of the Muhlenberg County Courthouse. Coordinates: 37.200334, -87.174729

Surname Name Birth Death Other Info Image
Allison F.M. 4 Mar 1829 12 Apr 1886
Anthony John 13 Oct 1889 Inscription: Age 62 years. A member of the Methodist church 40 years.
Anthony Matilda 10 May 1868 11 Jan 1901
Bailey Nelson 12 June 1850 6 Aug 1892 Inscription: Husband
Baker P.H. 12 Apr 1818 18 Apr 1881
Bard M
Bard Miranda 23 May 1831 2 Aug 1832
Boggess Martha A. 10 Aug 1837 23 July 1907
Brank Ephraim McLean 1 Aug 1791 5 Aug 1875

Military inscription: Infantry, Kentucky Militia, War of 1812.

Related: Kentucky Tourism

Explore Kentucky History

Findagrave

Wikipedia

Brank Mary C. 25 Mar 1791 1 Dec 1850 Inscription: Wife of E.M. Brank
Brank Ruth B. 3 June 1867 Inscription: Age 56 yrs
Bruce Nattie 23 Nov 1872 2 Dec 1872

Shared stone with Tomie Bruce

Inscription: Son of Thomas & S. Bruce

Bruce Tomie 23 Aug 1871 30 Dec 1872

Shared stone with Nattie Bruce

Inscription: Son of Thomas & S. Bruce

Campbell Ann 8 Jan 1838

Inscription: Aged 1 yr & 1 mo

Note 3

Campbell Ann 18 Jan 1838

Inscription: Age 14 yrs

Note 3

Campbell C.F. 12 July 1852 23 Apr 1908
Campbell David P. 22 July 1851 Inscription: Aged 22 yrs 6 mos 6 days
Campbell Mary 13 Apr 1847 Inscription: Aged 40 yrs 2 mos
Campbell Wm. C. 8 Jan 1838

Inscription: Aged 4 years 1 month

Note 3

Campbell William E. 22 Aug 1851 Inscription: Aged 9 mo 22 ds
Chatham H.M. 22 June 1867 9 Oct 1884 Inscription: Son of L.C. & M.C. Chatham
Chatham Henry Military inscription: Co. E 118 USCT
Chatham Hugh M. 18(?) Nov 1871 6 Dec(?) 1873

Inscription: Son of L.C. & M.C. Chatham

Note 2

Chatham Mary Ammie 10 Feb 1882 9 July 1882 Inscription: Dau. of J.E. & J.B. Chatham
Chatham S.D. 13 Feb 1810 25 Apr 1882
Chatham Samuel D. 6 Aug 1870 22 Feb 1871 Inscription: Son of L.C. & M.C. Chatham
Chatham Willie B. 29 Oct 1868 23 July 1877 Inscription: Son of L.C. & M.C. Chatham
Church Anna A.

Shared stone with May B. Church

Inscription: Daus. of J.W. & L.F. Church. Aged 1 yr 8 mos

Church May B.

Shared stone with Anna A. Church

Inscription: Daus. of J.W. & L.F. Church. Aged 7 weeks

Clarkson Minnie May 8 June 1862 7 Sept 1887 Inscription: Dau. of Rev. D.C. & Josephine Clarkson
Christian Cal 5 Apr 1916 2 Jan 1917

Related: Kentucky Death Certificate 2512

Burial: Old Cemetery, Greenville, Ky.

Note 1

Dean Nancy C. 16 July 1834 6 Apr 1883
Dempsey Samuel H. 22 Dec 1815 7 Mar 1874
Dempsey Sarah A. 18 June 1817 14 Dec 1861
Dempsey Sarah P. 19 Nov 1816 8 Feb 1884 Inscription: Wife of S.H. Dempsey
Eaves Emily J. 17 June 1864 20 July 1889 Inscription: Wife of P. Eaves
Eaves Mahala 3 May 1829 10 Jan 1913

Related: Kentucky Death Certificate 2553

Burial: Old Cemetery, Greenville, Ky.

Gravestone
Eaves Prentis 15 June 1851 10 Apr 1888 Inscription: Husband of E.J. Eaves
Eaves Wayne 20 Aug 1905 20 Feb 1913

Related: Kentucky Death Certificate 5400

Burial: Greenville Old Cemetery

Note 1

Eaves Willie 10 Aug 1883 23 Aug 1884 Inscription: Son of Prentis & E.J. Eaves
Edwards Chester 17 Sept 1922

Inscription: Aged 2 yrs 11 mo 18 days

Related: Kentucky Death Certificate 20724

Burial: Greenville, Ky.

Note 1

Elliott Rosetta I. 31 May 1864 3 Oct 1870

Inscription: Dau. of Gilbert & Milly Elliott

Note 2

Eudaley 25 July 1858 25 July 1858

Inscription: Inf. son of H.B. & M. Eudaley

Note 2

Eudaley Alney E. 17 Feb 1861 7 July 1862
Eudaley David H. 15 Nov 1852 25 June 1862
Eudaley Martha A. 28 Feb 1858 26 June 1859
Eudaley Thomas 25 Feb 1862 Inscription: Brother of H.B. Eudaley, aged 25 yrs & 3 mos
Frazer Robert B. 2 Sept 1878 29 Dec 1880
Green James Robert 3 Sept 1852 14 Feb 1854

Inscription: Son of H. Green & Lucinda

Note 2

Green Sally B. 12 Sept 1847 9 Apr 1851
Guynn Eliza 20 Sept 1806 18 May 1875
Guynn M.A. 5 Feb 1842 5 Aug 1847
Guynn Minerva 6 Feb 1846 4 Jan 1873 Inscription: Wife of Richard Guynn
Guynn Paul 28 Dec 1872 30 Dec 1872 Inscription: Son of R. & M. Guynn
Guynn Richard 14 Nov 1798 11 Dec 1863
Hadden Mary T.A. 5 Sept 1853 7 Dec 1856 Daughter of Thos. R. Haden [Source: Kentucky Vital Statistics, Muhlenberg County, 1856 Deaths]
Harris Armele 6 Oct 1834 14 Apr 1876 Inscription: Wife of E.N. Harris
Harris Ellis N. 17 Oct 1828 1 Dec 1881
Harrison James Military inscription: Co. B 124 USCT
Harrison Pelina __ Aug 181_ [unreadable] Inscription: Wife of James Harrison Gravestone
Harrison Windfield S. 21 Feb 1852 11 July 1857

Inscription: Son of James & Palin Harrison

Note 2

Hartmann C. Henry 29 July 1855 6 Jan 1860

Shared stone with S. Johnna Hartmann

Inscription: Children of E. & J. Hartmann

Hartmann S. Johnna 2 Feb 1857 4 Jan 1860

Shared stone with C. Henry Hartmann

Inscription: Children of E. & J. Hartmann

Hay Bettie A. 13 Dec 1864 14 July 1892 Inscription: Dau. of M.D. & E.T. Hay, aged 27 yrs 7 mos
Hay Charley E. 2 July 1860 12 June 1862 Inscription: Son of M.D. & E.T. Hay
Hay Elizabeth T. 5 Nov 1840 11 Jan 1865 Inscription: Wife of M.D. Hay
Hay William H. 20 Apr 1862 30 July 1877
Hill Mattie 26 Feb 1871 19 Mar 1879 Inscription: Our pet lamb. Dau. of Rev. C. & Kate A. Hill
Howsley Mrs. James 11 Aug 1799 8 Jan 1863 Note 2
Jackson Luther L. 10 Dec 1851 20 July 1852 Inscription: Son of Shelby & Elizabeth Jackson
James Elizabeth 6 Aug 1796 12 Jan 1873
January Janet 28 June 1786 10 Apr 1834

Inscription: In memory of Mrs. Janet January who was born June 28 1786 and died Apr 10 1834. Her two children…

There is room on the stone for more information, but it was either never added or worn away.

January Mary M. 15 Dec 1839
Jernigan Dulaney 1878 16 Sept 1912

Related: Kentucky Death Certificate 23290

Burial: Old Cemetery, Greenville, Ky.

Note 1

Jernigan Morris Military inscription: Co. B 5 USCCav
Lambuth Juliet 12 Oct 1853 2 May 1862 Inscription: Dau. of J.R. & V. Lambuth
Little Jenny 18 Aug 1837 13 May 1873

Inscription: Wife of W.S. Little

Note 2

Lovelace Ann 23 May 1837 9 June 1838 Inscription: Inf. dau. of A.H. & S.E. Lovelace
Lovelace Susan 31 Mar 1808
Malin Fannie A. 10 July 1819 30 Apr 1882
Mann Note 2
Mann Thomas E. 26 Feb 1834 24 July 1896
Martin Carrie 27 Mar 1878 27 Nov 1881 Inscription: Dau. of H. & L. Martin
Martin Ellington 12 Dec 1836 Inscription: Aged 1 yr 7 mos 5 dys
Martin Emily A. 20 May 1827 28 Mar 1862 Inscription: Wife of Ellington Martin
Martin Samuel

Military inscription: Co. F. 108 USCT

Date of Death: 5 May 1882 [Source: Card Records of Headstones Provided for Deceased Union Civil War Veterans, 1879-1903]

McIntire James L. 21 Apr 1863 22 June 1863 Inscription: Inf. son of J.P. & E. McIntire
McIntire John 16 Sept 1828 28 Feb 1874
McIntire Joseph 22 Mar 1831 6 Aug 1862
McIntire Mary C. 23 Nov 1832 24 Nov 1860 Inscription: Wife of John McIntire
McLean Ann E. 23 July 1836 6 Sept 1836
McLean Celia R. 2 Dec 1856 1859 Inscription: Dau. of R. & C.E. McLean
McLean D.S. 7 Jan 1830 25 June 1864 Inscription: Wife of E.R. McLean
McLean Nancy R. 27 Apr 1811 6 Jan 1851
McLean Dr. R.D. 12 Apr 1783 10 May 1875
McLean Rebecca A. 29 Nov 1849 Inscription: Aged 59 years
McLean Robert B. 23 Sept 1837 3 Mar 1840
McLean Sallie R. 13 Nov 1823 1 Nov 1897 Inscription: In memory of my Dear Aunt
Metzker Charles 21 Oct 1810 8 Oct 1857
Metzker Eliza 15 July 1812 7 Sept 1892 Inscription: Wife of Charles Metzker
Miller Sarah A. 13 Apr 1835 23 Dec 1855 Inscription: Wife of J.M. Miller
Mitchell Oddie 30 Aug 1923

Inscription: Aged 29 years

Note 2

Neel 1 Apr 1870 1 Apr 1870 Inscription: Inf. son of E.G. & M.E. Neel
Poag A.E. 10 June 1885 Inscription: Wife of J.W. Poag, died, aged 63 years
Poag Edgar R. 24 Aug 1886 6 Sept 1886 Inscription: Son of J.F. & Lizzie Poag
Poag J.F. 1854 1918
Poag James H. 25 May 1879 3 June 1922
Poag James W. 4 Mar 1845 25 Feb 1923
Poag Lizzie 14 Mar 1854 24 Apr 1889 Inscription: Wife of J.F. Poag
Poag Nellie 24 Mar 1888 8 Nov 1889 Inscription: Dau. of J.F. & Lizzie Poag
Poag Sarah G. Ellis 19 Sept 1852 19 Mar 1942

Related: Kentucky Death Certificate 7554

Burial: Old Greenville Cemetery

Porter Henry 9 Dec 1800 14 Apr 1872
Reno Adaline 13 Feb 1824 4 May 1878 Inscription: Wife of Jno. E. Reno
Reno Amanda L. 8 Oct 1840 15 Mar 1861 Inscription: Dau. of L.R. & E.F. Reno
Reno Harriet M. 19 Aug 1825 31 Dec 1866 Inscription: Wife of J.H. Reno
Reno Capt. John R. 12 Oct 1842 28 June 1881

Two gravestones: an obelisk & a military headstone

Inscription on obelisk: Son of L.R. & E.F. Reno

Military inscription: Co. M 17th Ky. Cav.

Reno Taliaferro 1 Aug 1846 9 Apr 1857 Inscription: Son of L.R. & E.F. Reno
Rice Felix B. 27 Apr 1836 29 Oct 1885 Inscription on footstone: Sgt. F.B. Rice Co. D 3rd Ky. Vet. Cav.
Rice Mary A. 5 Dec 1812 28 Aug 1862 Shared stone with Reazin R. Rice
Rice Reazin R. 17 June 1861

Shared stone with Mary A. Rice

Inscription: Aged 68 years

Rice William T. 13 Nov 1866 3 Aug 1888 Inscription: Son of F.B. & R.A. Rice
Ricketts Blanche 18 Oct 1866 16 July 1867

Inscription: Dau. of Joseph & Lucy Ricketts

Note 2

Ricketts Grace 15 Sept 1860 4 Feb 1862 Inscription: Dau. of Joseph & Lucy Ricketts
Ricketts Hattie 31 May 1870 15 Jan 1873

Inscription: Dau. of Joseph & Lucy Ricketts

Note 2

Ricketts Lucien 17 Apr 1848 15 Jan 1853

Inscription: Son of Joseph & Lucy Ricketts

Note 2

Ricketts Lucy 6 Dec 1862 22 Mar 1864 Inscription: Dau. of Joseph & Lucy Ricketts
Ricketts Olive

Inscription: Dau. of Joseph & Lucy Ricketts

Note 2

Robertson Josephine 1 Feb 1877 Inscription: Wife of Jno. Robertson, aged 30 years
Robertson Mary J. 10 Aug 1853 8 Dec 1889 Inscription: Wife of G.W. Robertson
Robinson A.J. Feb 1840 30 Sept 1914

Related: Kentucky Death Certificate 24960

Burial: Old Cemetery, Greenville, Ky.

Note 1

Rumsey Ann 9 Nov 1832 30 Jan 1838 Inscription: Dau. of Edward Rumsey & Jane M. Rumsey
Rumsey Edward 1 July 1835 12 Feb 1838 Inscription: Son of Edward Rumsey & Jane M. Rumsey
Rumsey Thornton Military inscription: Sgt. Co. A 123 USCT
Russell Celia M. 24 Oct 1814 28 Oct 1873

Inscription: Wife of R.S. Russell

Celia M. Russell was the daughter of Robert D. McLean. She married Robert S. Russell about 1839. [Rothert]

Gravestone
Russell Samuel 1 June 1847 16 Mar 1872 Samuel Russell was the son of Gen. William Russell. [Rothert]

Gravestone

Detail

Shaver Fannie J. 25 Sept 1851 17 Nov 1865 Inscription: Dau. of B.J. & S.A. Shaver
Shaver Henry M. 19 May 1861 26 Sept 1861 Inscription: Inf. son of B.J. & S.A. Shaver
Shaver John P. 24 Feb 1864 8 July 1864 Inscription: Inf. son of B.J. & Ann Shaver
Shaver Joseph 5 Feb 1855 20 Feb 1881 Inscription: Son of B.J. & S.A. Shaver
Shaver Susan A. 10 Oct 1829 19 May 1861 Inscription: Wife of B.J. Shaver
Shelton Mary A. 1830 11 Mar 1864 Inscription: Wife of W.G. Shelton. A member of the Cumberland Presbyterian Church at Mt. Pisgah Mughlenburgh [sic] Co., Ky.
Shelton Susan Mary 7 Aug 1855 25 Feb 1856 Inscription: Dau. of W.G. & Mary A. Shelton
Short Agness 3 Dec 1824 6 Dec 1890 Inscription: Wife of Hutson Short
Stewart Claude 7 Aug 1881 26 Oct 1881

Inscription: Son of G.B. & B. Stewart

Note 2

Strother Mrs. Emily 10 Oct 1855

Inscription: Aged 23 years 4 months 2 dys

Note 2

Strother Rev. S. 25 July 1815 7 Apr 1891 Note 2
Summers Sarah A. 4 Mar 1838 13 Dec 1889 Inscription: Wife of Joseph McIntire.

Inscription on side of stone: After the death of Joseph McIntire she married Thomas C. Summers

Tinsley Edwin 20 Apr 1870 4 May 1870 Inscription: Son of T.J. & L.T. Tinsley
Tinsley Claude 9 July 1871 25 Jan 1873
Tinsley Rachel A. 3 Dec 1858 9 Sept 1887 Inscription: Our sister
Townes Dr. G.W. 1832 1906 Shared stone with Mary E. Townes & Sallie Townes
Townes Mary E. 1838 1908 Shared stone with Dr. G.W. Townes & Sallie Townes
Townes Sallie 1826 1882 Shared stone with Dr. G.W. Townes & Mary E. Townes
Walton Mary Frances 9 Nov 1846 Inscription: Consort of Thomas T. Walton & dau. of Richard & Eliza Guyn [sic], aged 21 yrs 10 mos 12 days
Weir Albert 10 Mar 1834 Inscription: Aged 4 years & 10 months
Weir Anna C. 21 May 1838 Inscription: Aged 46 [or 48] years
Weir Edward Rumsey 29 Nov 1816 5 Feb 1891
Weir Elliott 5 Mar 1862 23 Aug 1864
Weir Frank 18 Feb 1865 19 Sept 1890
Weir Harriet Rumsey 16 Mar 1822 16 Feb 1913

Inscription: Wife of Edward R. Weir Sr.

Related: Obituary

Weir James 9 Aug 1846 Inscription: Aged 69 years
Weir James 23 Sept 1853 24 May 1855
Weir Jane A. 9 Apr 1841 Inscription: Aged 36 years
Weir Jane P. 7 Feb 1848 31 Mar 1851 Middle initial could be “R.”
Weir Jane R. 30 Mar 1845 2 Oct 1846
Weir Max 23 Dec 1863 18 May 1904 Inscription: A Christian
Weir Mort 10 Mar 1831 Inscription: Aged 4 years & 10 months
Weir Paul M. 19 May 1857 26 Feb 1860
Weir Perry Military inscription: Co. B. 115 USCT
Weir Ruth

Note 2

Possibly part of gravestone that reads ”The little sister“

Weir Selea 1810 22 Feb 1857 Inscription: Wife of John K. Weir, aged 40 yrs
Weir Theodore 8 Jan 1838 Inscription: Aged 5 years & 13 days
Weir Virginia 17 Jan 1851 23 Aug 1866
Wells Catharine 16 Dec 1843

Shared stone with Sallie Ann Wells

Inscription: Wife of Wm. Wells, 36 yrs 8 mos 12 dys

Wells Sallie Ann

Shared stone with Catharine Wells

A daughter of Catharine & Wm. Wells.

Inscription: Aged 2 mos 4 days

Wickliffe Jno.

Military inscription: Co. D 115 USCT

Note 2

Williams J.L. 12 Mar 1810 11 June 1887
Williams Sabina F. 13 Feb 1810 13 Nov 1874

Inscription: Wife of J.L. Williams

Note 4

Williams William T. 10 Dec 1842 11 June 1847
Wing John M. 23 Jan 1845 Inscription: Aged 70 yrs
Yonts Loyd 2 Mar 1888 12 July 1888 Inscription: Inf. son of E.L. & M.B. Yonts
Yost 6 Oct 1872 6 Oct 1872 Inscription: Inf. dau. of W.H. Jr. & Lillie Yost
Yost Addie 23 July 1871 18 Feb 1879 Inscription: Dau. of W.H. & Lizzie Yost
Yost Henry 10 Feb 1874 20 Dec 1883 Inscription: Son of W.H. & Lizzie Yost
Yost Jacob 1 Aug 1789 7 Aug 1879
Yost Mary Jane 21 Feb 1827 13 Aug 1852 Stone broken in two pieces
Yost Robert 3 June 1852 22 Sept 1854
Young Hannah 15 Jan 1833 Inscription: Aged 52 years
Old stone, has __nne, rest missing
18 May 18__
12 Dec 1864
Aug 1855 25 Feb 1856
Annie Inscription: Aged 1 yr 11 mos 19 days
M. Emily
Ruth Inscription: Sacred to the memory of Ruth, the little sister
Footstone: Rev. A.S.H.
Footstone: H.M.R.
Footstone: J.R.R.
Footstone: O._.

Notes

Note 1: These five (5) burials are based on death certificates of African American individuals. When Gayle Carver copied the cemetery in the 1930s, Chester Edwards also had a stone or marker.

On January 26, 1871, E.M. Brank, M.C. Hay, and Alney M. Dennis, Elders of the Presbyterian Church at Greenville, were appointed Trustees of the church and sold to Bunnell Wickliffe, Ephraim Salsberry, and Richard Lucas, Trustees of the First Baptist Church (Colored) in Greenville, a lot of ground and some brick. This was the Presbyterian Church property located on the present Court Row on the corner adjacent to the Old Cemetery. (Smith 46)

Note 2: When the Old Greenville Cemetery was copied in 1973 the burial ground was in a deplorable condition. It was covered with heavy growth of weeds, underbrush & small trees. All stones that were upright or could be found above ground were copied. Sometime in the 1930s Mr. Gayle Carver, Greenville, Ky., had made a copy of this cemetery and very graciously gave a copy of his version to the compiler. The remaining entries are from his copy & these stones are possibly beneath the ground or otherwise missing (Hammers 4:39).

Note 3: When Gayle Carver made a transcription of the Old Greenville Cemetery in the 1930s, he copied this stone as Ann Campbell, who departed this life Jan. 8, 1838, aged 1 year & 1 mo. When M.J. Edgeworth transcribed the cemetery in 1963 for LDS, the stone was listed as Ann Campbell, died Jan. 18, 1838, age 14 years. When the cemetery was walked in 1973 for Hammers, it was copied as Wm. C. Campbell, who departed this life Jan. 8, 1838, aged 4 years & 1 month. All three transcriptions appear in this cemetery listing.

Note 4: When Gayle Carver made a transcription of the Old Greenville Cemetery in the 1930s, he copied this gravestone as Sabina F., wife of J.L. Williams, Feb. 13, 1810 - Nov. 13, 1874. When the cemetery was recopied in 1973, the stone had eroded enough to become: Sarah __, dau. of J.L. Williams, Feb. 13, 1870 - Nov. 1874.

Works Cited

Edgeworth, M.J. “Old Greenville Cemetery.” Cemetery Records. Vol. 58. Salt Lake City, UT: Latter-Day Saints, 1964.

Hammers, Marian G. “Old Greenville Cemetery.” Muhlenberg County Kentucky Cemeteries. Vol. 4. Madisonville, KY: Marian G. Hammers, 1980.

Rothert, Otto A. A History of Muhlenberg County. Louisville, KY: John P. Morton, 1913.

Smith, Leslie Shively. Around Muhlenberg County, Kentucky: a Black History. Evansville, IN: Unigraphic, 1979.

Acknowledgements

Photographs of Kentucky Historical Marker and gravestones of Samuel Russell & Celia Russell contributed by Jean Wells

Related

Police searching for information on historic cemetery vandalism, 2009

Updated July 11, 2022