Muhlenberg County Kentucky


Old Muhlenberg Map

Cemetery Records

Reynolds Cemetery

Notes

  1. Hammers, Marian G. “Reynolds Cemetery.” Muhlenberg County Kentucky Cemeteries. Vol. 4. Madisonville, KY: Marian G. Hammers, 1980. 63.
  2. Hammers 4:63.
  3. Hammers 4:63.
  4. Hammers 4:62.
  5. Hammers 4:62.
  6. Hammers 4:62. Likely a second, though earlier, stone for Nancy G. Reynolds.
  7. Hammers 4:62. Likely a second, though earlier, stone for Richard D. Reynolds.
  8. Hammers 4:63.
  9. Hammers 4:63.
  10. Kentucky Death Certificate 19136: Samuel Bard. Place of Burial: Rhodes Chapel near Greenville, Ky.
  11. Kentucky Death Certificate 25557: Rittie Ann Bard Barett. Place of Burial: Rhoades Chappel. See entry for Samuel Bard, her son. His death certificate records place of burial also as Rhodes Chapel, and his gravestone is in Reynolds Cemetery.
  12. Kentucky Death Certificate 25557: Rittie Ann Bard Barett.

  13. Kentucky Death Certificate 25557: Rittie Ann Bard Barett.

  14. Kentucky Death Certificate 25557: Rittie Ann Bard Barett.

  15. Kentucky Death Certificate 25557: Rittie Ann Bard Barett.

  16. Hammers 4:63.
  17. Will of Richard D. Reynolds. Muhlenberg County Kentucky Will Book 3, page 21.
  18. Richard D. Reynolds' application for pension based on Revolutionary War service. Includes Nancy Reynolds' widow's application for a pension and the family Bible record.
  19. Muhlenberg County Kentucky Marriage Register Book 1, page 9, no. 126: Robt. Boggus to Rosanna Runnalds, 6 Feb 1809.
  20. Hammers 4:62.
  21. Kentucky Death Certificate 12166: James DeMoss. Place of Burial: Reynold BG.
  22. Kentucky Death Certificate 12166: James DeMoss. Birth year based on age and date of death.
  23. Kentucky Death Certificate 12166: James DeMoss.
  24. Kentucky Death Certificate 31646: James Demoss. Place of Burial: Reynold Gyd.
  25. Kentucky Death Certificate 31646: James Demoss. Birth year based on age and date of death.
  26. Kentucky Death Certificate 31646: James Demoss.
  27. Kentucky Death Certificate 31646: James Demoss.
  28. Hammers 4:63.
  29. Hammers 4:62.
  30. Hammers 4:63.
  31. Kentucky Death Certificate 5232: Pat H. Drake. Place of Burial: Reynolds.
  32. Kentucky Death Certificate 5232: Pat H. Drake.
  33. Muhlenberg Marriage Register Book 2, page 124, no. 1250: P.H. Drake to Phebe R. Boggess, 17 Feb 1857.
  34. Hammers 4:63.
  35. Muhlenberg Marriage Register Book 2, page 124, no. 1250: P.H. Drake to Phebe R. Boggess, 17 Feb 1857.
  36. Hammers 4:63.
  37. Hammers 4:63.
  38. Hammers 4:63.
  39. Hammers 4:63.
  40. Hammers 4:63.
  41. Muhlenberg Marriage Index: Black Marriages Book 41, page 21: 1922, Abraham Hook to Mamie Martin.
  42. Kentucky Death Certificate 5941: John Hurt. Place of Burial: Reynold Graveyard.
  43. Kentucky Death Certificate 5941: John Hurt.
  44. Kentucky Death Certificate 5941: John Hurt.
  45. Kentucky Death Certificate 5941: John Hurt.
  46. Hammers 4:62.
  47. Hammers 4:63. Gravestone broken; given name missing.
  48. Hammers 4:63.
  49. Kentucky Death Certificate 15085: Charles Jones. Place of Burial: Reynolds Cemetery.
  50. Hammers 4:63. Charlie Jones, 1870 - 1945, age 75 yrs.
  51. Hammers 4:63. Based on the marriage date for Charles Jones & Lula Reynolds, the birth date on the gravestone or funeral marker is likely correct; rather than the birth year recorded on the death certificate. See Kentucky Death Certificate 27046: Charlie Jones.
  52. Kentucky Death Certifiate 27046: Charlie Jones. Place of Burial: Reynolds Cemetery.
  53. Muhlenberg Marriage Index: Black Marriages Book 4, page 291: 1894, Charles Jones to Lula Reynolds.
  54. Kentucky Death Certificate 27046: Charlie Jones.
  55. Muhlenberg Marriage Index: Black Marriages Book 4, page 291: 1894, Charles Jones to Lula Reynolds.
  56. Kentucky Death Certificate 5236: Lena Jones. Place of Burial: Reynolds Burial Ground.
  57. Kentucky Death Certificate 5236: Lena Jones.
  58. Kentucky Death Certificate 5236: Lena Jones.
  59. Kentucky Death Certificate 5236: Lena Jones.
  60. Hammers 4:63. Lula Jones, age 0 - 0 1952. Hammers doesn't record as such, but this is a funeral home marker. See Kentucky Death Certificate 15584: Lula Jones.
  61. Kentucky Death Certificate 15584: Lula Jones. Place of Burial: Reynolds Cemetery.
  62. Kentucky Death Certificate 15584: Lula Jones.
  63. Kentucky Death Certificate 15584: Lula Jones.
  64. Muhlenberg Marriage Index: Black Marriages Book 4, page 291: 1894, Charles Jones to Lula Reynolds.
  65. Hammers 4:63. Sherbert Jones, 1944 - 1959, Elliott & Elliott Funeral marker.
  66. Kentucky Death Certificate 8475: Sherbert Jones Jr. Place of Burial: Rhodes Chapel, Route #3, Greenville, Ky.
  67. Kentucky Death Certificate 8475: Sherbert Jones Jr.
  68. Kentucky Death Certificate 8475: Sherbert Jones Jr.
  69. Hammers 4:63.
  70. See entries for L.D. Martin & Mulvinia Martin, this cemetery.
  71. Hammers 4:63.
  72. Hammers 4:63.
  73. Kentucky Death Certificate 15776: Amy Martin. Place of Burial: Reynolds Burying Ground.
  74. Hammers 4:63.
  75. Kentucky Death Certificate 4671: Belle H. Martin. Place of Burial: Reynolds Burying Ground.
  76. Muhlenberg Marriage Index: Black Marriages Book 3, page 46: 1877, Lucian Martin to Belle Weir.
  77. Kentucky Death Certificate 4607: Bennie Ray Martin. Place of Burial: Reynolds B.G.
  78. Kentucky Death Certificate 4607: Bennie Ray Martin.
  79. Kentucky Death Certificate 4607: Bennie Ray Martin.
  80. Kentucky Death Certificate 4607: Bennie Ray Martin.
  81. See entries for Belle H. Martin & Lucian Martin, this cemetery.
  82. Hammers 4:63.
  83. Kentucky Death Certificate 29659: Cecil Ethebert Martin. Place of Burial: Reynold Graveyard.
  84. See entries for Finis Martin & Willie Mathis Martin, this cemetery.
  85. Hammers 4:63.
  86. Kentucky Death Certificate 19964: Finous Martin. Place of Burial: Greenville, Ky.
  87. Muhlenberg Marriage Index: Black Marriages Book 4, page 91: 1886, Finis Martin to Willie Mathis.
  88. Hammers 4:63.
  89. Hammers 4:63. Porter & Sons Funeral Home marker.
  90. Hammers 4:63.
  91. See entry for Mulvinia Martin, this cemetery.
  92. Hammers 4:63.
  93. Kentucky Death Certificate 18742: Lucien Martin. Place of Burial: Reynold Gyard.
  94. Kentucky Death Certificate 18742: Lucien Martin. Birth year based on age and date of death.
  95. Kentucky Death Certificate 18742: Lucien Martin.
  96. Kentucky Death Certificate 18742: Lucien Martin.
  97. Muhlenberg Marriage Index: Black Marriages Book 3, page 46: 1877, Lucian Martin to Belle Weir.
  98. Hammers 4:63.
  99. Hammers 4:63.
  100. Kentucky Death Certificate 29786: Galena Mae Martin. Place of Burial: Rhodes Chapel.
  101. Kentucky Death Certificate 12108: Maggie Bright Martin. Place of Burial: Reynolds Cemetery.
  102. Kentucky Death Certificate 12108: Maggie Bright Martin.
  103. Kentucky Death Certificate 12108: Maggie Bright Martin.
  104. Kentucky Death Certificate 12108: Maggie Bright Martin.
  105. Muhlenberg Marriage Index: Black Marriages Book 5, page 197: 1899, Arthur Martin to Maggie DeMoss.
  106. Hammers 4:64.
  107. Kentucky Death Certificate 8248: Margery D. Martin. Place of Burial: Reynolds Cemetery.
  108. Hammers 4:63.
  109. Kentucky Vital Statistics, Muhlenberg County, 1878 Deaths: Malvina Martin.
  110. Hammers 4:63.
  111. Kentucky Death Certificate 4610: Roy Edward Martin. Place of Burial: Rhoades Chapel.
  112. Hammers 4:63. Schyler Martin, 1889 - 1938, Elliott Funeral marker.
  113. Kentucky Death Certificate 31401: Skiler Martin. Place of Burial: Reynolds Cemetery, Greenville, Ky.
  114. Kentucky Death Certificate 31401: Skiler Martin.
  115. Kentucky Death Certificate 31401: Skiler Martin.
  116. Kentucky Death Certificate 31549: Tommie Martin. Place of Burial: Reynold Grave yd.
  117. Kentucky Death Certificate 31549: Tommie Martin.
  118. Kentucky Death Certificate 31549: Tommie Martin.
  119. Kentucky Death Certificate 31594: Tommie Martin.
  120. Hammers 4:63.
  121. See entries for L.D. Martin & Mulvinia Martin, this cemetery.
  122. Hammers 4:63.
  123. Muhlenberg Marriage Index: Black Marriages Book 4, page 91: 1886, Finis Martin to Willie Mathis.
  124. Hammers 4:62.
  125. Muhlenberg Marriage Register Book 1, page 30, no. 448: Edward Matthews to Susanna Reynolds, October 1819.
  126. Hammers 4:62.
  127. Muhlenberg County Kentucky Will Book 3, page 21: I will and devise to Susan Matthews and her heirs a negro woman named Gena and her child John and increase.
  128. Muhlenberg Marriage Register Book 1, page 30, no. 448: Edward Matthews to Susanna Reynolds, October 1819.
  129. Hammers 4:62.
  130. Hammers 4:62.
  131. Muhlenberg Marriage Register Book 2, page 253, no. 2177: 11 Mar 1868, William T. McWhorter to Nancy J. Mitchell.
  132. Hammers 4:62.
  133. Muhlenberg Marriage Register Book 2, page 253, no. 2177: 11 Mar 1868, William T. McWhorter to Nancy J. Mitchell.
  134. Hammers 4:62.
  135. Muhlenberg Marriage Register Book 2, page 253, no. 2177: 11 Mar 1868, William T. McWhorter to Nancy J. Mitchell.
  136. Hammers 4:62.
  137. Muhlenberg Marriage Register Book 2, page 253, no. 2177: 11 Mar 1868, William T. McWhorter to Nancy J. Mitchell.
  138. Hammers 4:62.
  139. Muhlenberg Marriage Register Book 2, page 253, no. 2177: 11 Mar 1868, William T. McWhorter to Nancy J. Mitchell.
  140. Hammers 4:62.
  141. Hammers 4:63.
  142. Hammers 4:62.
  143. Hammers 4:62.
  144. Hammers 4:62.
  145. Kentucky Death Certificate 4673: Russell Estell Lee Petty. Place of Burial: Reynolds Burying ground.
  146. Kentucky Death Certificate 4673: Russell Estell Lee Petty.
  147. Kentucky Death Certificate 4673: Russell Estell Lee Petty.
  148. Kentucky Death Certificate 4673: Russell Estell Lee Petty.
  149. Hammers 4:63.
  150. Hammers 4:64.
  151. Kentucky Death Certificate 2513: Cecil Pritchett. Place of Burial: Reynolds Graveyard.
  152. Hammers 4:64.
  153. Kentucky Death Certificate 7559: Eula Martin Pritchett. Place of Burial: Rhodes Chapel.
  154. Hammers 4:64.
  155. Hammers 4:63.
  156. Hammers 4:62.
  157. Kentucky Death Certificate 4672: Harriet Reynolds. Place of Burial: Reynold Graveyard.
  158. Kentucky Death Certificate 4672: Harriet Reynolds.
  159. Kentucky Death Certificate 4672: Harriet Reynolds.
  160. Kentucky Death Certificate 4672: Harriet Reynolds.
  161. Hammers 4:62.
  162. Muhlenberg County Kentucky Will Book 3, page 21: I will and devise to Y.P. Reynolds, Joseph R. Reynolds, Joshua C. Reynolds, Eliza Reynolds, Margaret Reynolds and Nepolian Reynolds the lawful heirs of John G. Reynolds deceased a Negro girl by the name of Caroline and a negro boy by the name of Perry to be equally divided among the above named heirs.
  163. Christian County Kentucky Marriage Bonds, v. 1A-3, 1797-1859, page 142: John G. Reynolds to Margaret M. Cates, 30 May 1814. Familysearch.org. Web. Accessed 28 Feb 2017.
  164. Hammers 4:62.
  165. Information provided by Becky Rice.
  166. Muhlenberg Marriage Register Book 1, page 31, no. 462: Joseph Reynolds Jr. to Polly Reynolds, 30 Jan 1820. See entry for Mary F. Reynolds, this cemetery.
  167. Hammers 4:63.
  168. Muhlenberg Marriage Book 3, page 273: J.T. Reynolds to Laura L. Rice, 12 July 1859 [bond date].
  169. Hammers 4:62.
  170. Hammers 4:62.
  171. Rothert, Otto A. A History of Muhlenberg County. Louisville, KY: John P. Morton, 1913. 74: In January 1820, [Joseph C. Reynolds] married Mary Fortney Reynolds, a daughter of pioneer Richard D. Reynolds, sr., a Revolutionary soldier.
  172. Richard D. Reynolds: application for a pension based on Revolutionary War service. Includes Nancy Reynolds application for a widow's pension and the Reynolds Family Bible.
  173. Muhlenberg Marriage Register Book 1, page 31, no. 462: Joseph Reynolds Jr. to Polly Reynolds, 30 Jan 1820.
  174. Hammers 4:62.
  175. Virginia Marriages, 1785-1940. “Richard D. Reynolds to Nancy Grisham, 2 Mar 1785, Pittsylvania, Virginia.” Familysearch.org. 5 Dec 2014. Web. Accessed 28 Feb 2017.
  176. Information provided by Becky Rice.
  177. Hammers 4:62.
  178. Muhlenerg County Kentucky Will Book, 3 page 21.
  179. Hammers 4:62.
  180. Virginia Marriages, 1785-1940. “Richard D. Reynolds to Nancy Grisham, 2 Mar 1785, Pittsylvania, Virginia.” Familysearch.org. 5 Dec 2014. Web. Accessed 28 Feb 2017.
  181. Information provided by Becky Rice.
  182. Hammers 4:62.
  183. Richard D. Reynolds: application for a pension based on Revolutionary War service. Includes Nancy Reynolds application for a widow's pension and the Reynolds Family Bible.
  184. Hammers 4:62.
  185. Hammers 4:63.
  186. Kentucky Death Certificate 5235: Sarah Jane Romain. Place of Burial: Reynolds Graveyd.
  187. Kentucky Death Certificate 5235: Sarah Jane Romain. Birth year based on age and date of death.
  188. Kentucky Death Certificate 5235: Sarah Jane Romain.
  189. Kentucky Death Certificate 5235: Sarah Jane Romain.
  190. Hammers 4:64.
  191. Kentucky Death Certificate 17377: Alvin Shelton. Place of Burial: Reynolds. Certificate 17377 erroneously marked as duplicate of Certificate 17379, which is the death certificate for Alvin Shelton Jr.
  192. Muhlenberg Marriage Index: Black Marriages Book 42, page 57: 1926, Alvin Shelton to Eliza Jones.
  193. Hammers 4:64.
  194. Kentucky Death Certificate 17379: Alvin Jr. Shelton. Place of Burial: Reynolds. Certificate 17379 erroneously marked as original of Certificate 17377, which is the death certificate for Alvin Shelton [Sr.].
  195. Hammers 4:64.
  196. Tennessee Death Certificate 17944: Elgin Shelton. Place of Burial: Greenville, Ky.
  197. Tennessee Death Certificate 17944: Elgin Shelton.
  198. Hammers 4:64.
  199. Kentucky Death Certificate 17380: Eliza Shelton. Place of Burial: Reynolds.
  200. Muhlenberg Marriage Index: Black Marriages Book 42, page 57: 1926, Alvin Shelton to Eliza Jones.
  201. Hammers 4:64.
  202. Muhlenberg Marriage Index: Black Marriages Book 5, page 515: 1904, Fred E. Shelton to Fannie B. Saulsberry.
  203. Hammers 4:64.
  204. Muhlenberg Marriage Index: Black Marriages Book 5, page 515: 1904, Fred E. Shelton to Fannie B. Saulsberry.
  205. Hammers 4:64.
  206. Hammers 4:64.
  207. Kentucky Death Certificate 17378: Helen Isabel Shelton. Place of Burial: Reynolds.
  208. Hammers 4:64.
  209. Kentucky Death Certificate 5400: Margaret Ann Shelton. Place of Burial: Rhodes Chapel Community, Muhlenberg Co., Ky.
  210. Hammers 4:63.
  211. Sarah Stokes was first married to Phillip Anthony (no marriage record found) either in Muhlenberg or Hopkins County. He died in 1817, leaving her with four children, Thomas Jefferson Anthony, Mary Anthony Cobb, Rosanna Anthony Jenkins and Catherine Anthony Harrison. All children were minors at the time. She then married Thomas Stokes in Hopkins County in January 1820; there is a marriage record between Thomas Stokes and Sarah Anthony in that county. Probate documents filed in Hopkins County long after his death, specifically a probate accounting dated 1827 but filed in 1838, prove that Sarah Anthony Stokes, is this individual: in the documents, Thomas Stokes claims money and is listed as the husband of the widow. Thomas Jefferson Anthony witnessed the will of his stepfather in 1844. Information provided by Emily Rowe
  212. Information provided by Becky Rice.
  213. Hammers 4:63.
  214. See entry for Effie Sutton, this cemetery.
  215. Hammers 4:63.
  216. Muhlenberg Marriage Index: Black Marriages Book 5, page 481: 1904: Elex Sutton to Effie Reynolds.
  217. Kentucky Death Certificate 14729: Ethel Thompson. Place of Burial: Reynold Cemetery.
  218. Kentucky Death Certificate 14729: Ethel Thompson.
  219. Kentucky Death Certificate 14729: Ethel Thompson.
  220. Kentucky Death Certificate 14729: Ethel Thompson.
  221. Hammers 4:63.
  222. Kentucky Death Certificate: Oliver Wendell Tutt. Place of Burial: Greenville, Ky.
  223. Kentucky Death Certificate: Oliver Wendell Tutt.
  224. Hammers 4:62.
  225. Hammers 4:62.
  226. Hammers 4:63. Surname spelled Wier.
  227. Kentucky Death Certificate: Sidney Weir. Place of Burial: Reynolds Graveyd.
  228. Kentucky Death Certificate: Sidney Weir.
  229. Kentucky Death Certificate: Sidney Weir.
  230. Kentucky Death Certificate: Sidney Weir.
  231. Hammers 4:63. Charlie Wells, June 1890-12/1955, Funeral marker.
  232. Hammers 4:63. Evie Wells, 1882-1941, Elliott & Elliott Funeral marker.

Updated March 1, 2017