Cave Hill Cemetery - Confederate Section
 Metro Louisville - Jefferson County Kentucky GenWeb

 

Home Page

Events Calendar

Lookup Requests

Message Board

Mailing Lists

CONFEDERATE SOLDIERS AND CIVILIANS BURIED IN THE CONFEDERATE SECTIONS 
AND NATIONAL CEMETERY, CAVE HILL CEMETERY, 
LOUISVILLE, JEFFERSON COUNTY, KENTUCKY
Compiled by Geoffrey R. Walden
Sons of Confederate Veterans, Gen. Ben Hardin Helm Camp 1703
PART 2  --  CONFEDERATES BURIED IN THE CAVE HILL NATIONAL CEMETERY
Introduction
     In Section C of the Cave Hill National Cemetery, between graves C-3973 (Johnson 
Todd, 5th Ky. Inf., died 27 June 1892) and C-3974 (Henry Witz, 28th Ohio Inf., died 25 
July 1892), is a row of 37 tombstones:  34 marking the graves of Confederate soldiers 
(16R62 is apparently a multiple grave, containing two burials), and three Federal type 
stones marking the graves of "civilians."  These graves are numbered "1R62" through 
"37R62."
     Although these 37 graves would appear to be out of place in this location, the 
evidence is overwhelming that this is their original location.  Federal records of the 
Louisville Military Prison and associated hospitals, as well as the individuals' 
military service records, show that these men were Confederate soldiers and civil 
prisoners who died in the various military prison hospitals in the area during 1865.  
That they were interred in this location when they died is shown by period entries in 
their service records such as "grave 23, Range 62, Cave Hill Cemetery" (23R62).
     Why these men were buried here, instead of in the wartime portion of the 
Confederate Lots in Section "O" becomes clear by examining the January 1865 burials in 
Section "O."  The latest of these is William Traywick, CS Lot 261, grave 1, died 9 
January 1865.  This grave, along with the other 1865 burials, is at the end of a row in 
Lot 261 (two other January 1865 burials are at the end of the adjacent row).  It is 
clear that when Traywick was buried, the lots that had been purchased for Confederate 
burials were finally full, and further burials had to be made elsewhere.  U.S. soldiers 
who died in December 1864 and January 1865 had been buried in what became Section C of 
the National Cemetery, and the Confederates who died subsequently were buried in a row 
behind these.  Later, beginning in the 1890s, post-war U.S. veteran burials filled in 
the spaces around these Confederate burials.
     The following listing attempts to identify each of the 38 men buried in these 37 
graves.  The information is drawn from a number of sources (see Notes), which 
inevitably contain some conflicting information.  In these cases, I have shown the 
conflicts, while attempting to list the most probable information.  Information on some 
associated burials is appended.
BLACKWELL, Seborn (Seaborn, Sebron).  Corp.  Co. F, 42nd Tennessee Infantry.  Admitted 
30 November 1864 from gunshot wound - fracture of lower left ulna.  Died 31 January 
1865 at Eruptive General Hospital No. 2, of smallpox, age 23.  Grave 20R62.  Notes 1 
(p. 67), 2 (p. 36), 4, 5 (shown as Pvt. in #2), 8.
BOND, James.  Pvt.  Co. E, 7th Kentucky Cavalry.  Died 11 January 1865 at Military 
Prison Hospital No. 2, of "Congestive Feb."  Grave 5R62.  Listed as "Murderer" in 
prison records.  Notes 3 (p. 60), 4, 5, 6 (name given as BONDS in #4, as BONDE in #5).
BONE (BOONE), W.B.  Civilian/Citizen.  Grave 18R62.  The grave marker is Federal style.  
Notes 4, 5.
BULLOCK, Triscillian (Trisilion, Trissilian, Trevillian).  Pvt. Co. I, 12th Louisiana 
Infantry.  Died 5 February 1865 in hospital, of pneumonia.  Grave 24R62.  
Notes 1 (p. 105), 2, 4, 5.
COX, Thomas C.  2nd Lt.  Co. E, 9th Texas Cavalry.  Died 26 or 27 January 1865 in 
hospital.  Grave 16R62.  This is the same grave as John A. Moore (see below), who 
burned to death in a hospital fire.  Period newspaper reports show Moore to have been 
the only prisoner who died in the fire, but "the dead body of another rebel soldier was 
also consumed" (Louisville Daily Democrat, Vol. 21, No. 196, 28 January 1865, p. 2).  
If this refers to Cox's body, it may explain why he and Moore were buried in the same 
grave.  Notes 1, 2 (p. 66), 4, 5.  (My thanks to Darlene Mercer for the info in the
Daily Democrat article.)
DAVIS, Henry A.  Pvt.  Co. F, 63rd Virginia Infantry.  Died 21 January 1865 in 
Barracks.  Grave 13R62.  Notes 1 (p. 97), 2 (p. 110), 4, 5 (shown as Co. H in #4 and 5).
DUBOSE, Jacob H.  Sgt.  Co. K (H), 38th Alabama Infantry.  Died 14 or 17 February 1865 
at Eruptive General Hospital, of small pox or measles.  Grave 28R62.  Correct date of 
death probably 17 February 1865 (the record in #2 shows him being transferred to this 
hospital on 14 February).  Notes 1 (p. 97), 2, 4, 5.
HOLLIDAY (HALLIDAY, HOLLADAY), Eugene C. (B.).  Pvt.  Co. F, 6th Mississippi Infantry.  
Died 9 or 12 January 1865 in hospital.  Grave 7R62.  Notes 1 (p. 17), 2 (p. 167), 4, 5.  
HUCKS (HUX), Azmi (Amaziah) M.  Pvt.  Co. H, 39th Tennessee Infantry or Co. C, 31st 
Tennessee Infantry (Bradford's 31st Tennessee Infantry became the 39th Tennessee 
Mounted Infantry).  Died 2 February 1865 in Military Prison Hospital No. 2, of 
pneumonia.  Grave 21R62.   Notes 2, 4, 5, 8.
JARBOE, William F. (T.).  Pvt.  Co. B, 11th Kentucky Cavalry.  Died 23 February 1865 at 
Eruptive General Hospital, of measles, followed by pneumonia (age 23).  Grave 30R62.  
Notes 4, 5, 6.
JOHNSON, James.  Pvt.  Co. A, 1st Georgia Infantry.  Died 9 January 1865 in hospital.  
Grave 1R62.  Notes 1, 4, 5.
JORDAN, Reuben.  Pvt.  Co. C, 25th Georgia Infantry.  Died 30 January 1865 in hospital.  
Grave 19R62.  Notes 1, 4, 5 (shown as Co. G in #5).
KAYLOR, Emmett M.  Pvt.  Co. G, 2nd (Ashby's) Tennessee Cavalry.  Died 25 January 1865 
in hospital, of pneumonia.  Grave 15R62.  Notes 1 (p. 83), 4, 5 (shown as 21st Tenn. 
Cav. in #5), 8.
KELLEY (KELLY), James D.  Pvt.  Co. B, 2nd Kentucky Cavalry Battalion (Dorch's).  Died 
1 February 1865 in hospital.  Grave 22R62.  Notes 1, 2, 4, 5.
LONER (LENOR), James D. (B.).  Pvt.  Co. B, 36th Georgia Infantry.  Died 23 January 
1865 in hospital.  Grave 14R62.  Notes 1, 4, 5.
MARRION (MERRIAN).  Died 18 April 1865.  Grave 34R62.  The grave marker is Federal 
style.  Identity unknown.  Notes 4, 5.
MARTIN, Alfred P.  Pvt.  Co. C, 17th Alabama Infantry.  Died 27 January 1865.  Grave 17R62.
Notes 2 (p. 243), 4, 5 (shown as Co. "G" in #5).
MAULDIN, John L. (T.).  Pvt.  Co. G, 57th Alabama Infantry.  Died 16 January 1865 in 
hospital.  Grave 9R62.  Notes 1, 2 (p. 252), 4, 5 (identified as John WALDON in #4 and #5).
McCLINTOCK, John H.  Corp.  Co. H, 24th South Carolina Infantry.  Died 7 March 1865 in 
hospital, of small pox (admitted for gun shot wound and pneumonia).  Grave 31R62.  
Notes 1, 2 (p. 261), 4, 5.
MITCHELL, Thomas.  Pvt.  Co. A, 16th Tennessee Cavalry.  Died 17 January 1865.  
Grave 10R62.  Notes 1 (p. 83), 2 (p. 258), 4, 5 (shown as Co. H in #2).
MOORE, John A.  Pvt.  Co. C, 3rd Kentucky Mounted Infantry (or Co. A, 8th Tennessee 
Infantry).  Died 27 January 1865 - "burned to death in the conflagration which consumed 
the Hospital."  Grave 16R62.  This is the same grave as Lt. Thomas Cox (see above).  
There is some confusion over this man's identity.  Moore has a service record for 
service in the 3rd Ky. Mtd. Inf., shown as having deserted in September 1863, captured 
at Bardstown, KY, in August 1864, and burned to death in the Louisville Prison Hospital 
as above.  However, the prison records show him as being in the 8th Tenn. Inf., 
captured at Franklin, TN, on 30 November 1864, and burned to death in the hospital as 
above.  Service records show a John Moore in Co. C, 8th Tenn. Inf., but he is carried 
as deserted in July 1863, with no further record, and no record of imprisonment or 
death in Louisville.  A Louisville Daily Journal article of 28 January 1865 (p. 3) 
noted that Moore was burned to death in the fire, and said he had been shot through the 
head and was paralyzed, being thus unable to escape.  Notes 2 (p. 242), 4, 5, 6, 8.
MORRIS, Robert T. (C.)  Pvt.  Co. A, 55th Alabama Infantry.  Died 21 January 1865 in 
hospital.  Grave 12R62.  Notes 1, 2 (p. 260), 4, 5.
PERMENTER (PARMENTER), Wright.  Pvt.  Co. E, 29th Georgia Infantry.  Captured near 
Nashville, 16 December 1864.  Died 9 January 1865 in hospital, of pneumonia.  Grave 
2R62.  Notes 1, 4, 5.
PRINCE, P.W.  Deserter.  No unit listed.  Died 8 February 1865 of pneumonia.  Grave 
26R62.  Note 2 (Aux. Reg. No. 23), 5.
PRUET (PRUETT), George J.  Pvt.  Co. D, 17th Alabama Infantry.  Died 14 January 1865 of 
diphtheria.  Grave 6R62.  Notes 2, 4, 5.
REGAN (REAGAN), Jefferson.  Civilian/Citizen.  Possibly Georgia State Guards Cavalry.  
Grave 29R62.  The marker is Federal style.  Notes 4, 5.
REYNOLDS, Owen.  Pvt.  Co. F, 5th Confederate Infantry (Walker's 2nd Tennessee 
Infantry).  Died 29 May 1865 in hospital, of "Reumittint [sic] Fever" or pneumonia.  
Grave 35R62.  Notes 1, 2 (p. 299), 4, 5 (shown as 5th Tennessee in #2 (Aux. Reg. No. 
23), #4 and #5), 8.
ROLSTON (ROULSTON/RALSTON), James L. (G.)  Pvt.  Co. A, 3rd Kentucky Cavalry, or Co. B, 
1st Kentucky Infantry.  Died 15 or 16 January 1865 of pneumonia, in Military Prison 
Hospital No. 2.  Grave 8R62.  There is considerable confusion over the identity of this 
soldier.  The Military Prison records list him as shown above in the 3rd Ky. Cav., but 
the only soldier in that unit with a similar name, shown in the Compiled Service 
Records, is a J.R. Ralston in Co. B, 3rd/7th Ky. Cav.; but this man's service record 
has no mention of any time spent in the Louisville Military Prisons.  However, a J.L. 
Rolston, shown in the service records as being a member of the 1st Ky. Inf. 
(Battalion), is listed as having been captured in December 1864 in Sullivan Co., Tenn., 
and died 15 January 1865 of pneumonia, later buried in grave 8, Range 62, Cave Hill 
Cemetery.  All of these records (except the Ralston in Co. B, 3rd/7th Ky. Cav.) 
obviously apply to the same man; since the 1st Ky. Inf. was mustered out in May 1862, 
Roulston/Rolston must have returned home to serve in the 3rd Ky. Cav.  Notes 1 (p. 85), 
2 (p. 297), 4, 5, 6.
SEAHORN, Jacob W.  Pvt.  Co. H, 1st (Carter's) Tennessee Cavalry.  Died 7 June 1865 in 
hospital, of typhoid fever.  Grave 36R62.  Notes 1, 2, 4, 5, 8.
SHEETS, Benjamin F.  Pvt.  Co. A, 3rd Kentucky Cavalry Battalion (7th Ky. Cav. Regt.).  
Died 2 February 1865 of pneumonia at Military Prison Hospital No. 2.  Grave 23R62.  
Notes 1 (p. 85), 2 (p. 327), 4, 5, 6 (shown as Co. K in #4 and 5).
STANLEY, James T.  Pvt.  Co. K, 2nd Mississippi Infantry.  Died 20 or 22 June 1865 of 
dysentery.  Grave 33R62.  Notes 2, 4, 5.
STEWART, Robert.  Confederate Conscript, Tennessee.  Died 5 February 1865 at Eruptive 
General Hospital. Grave 25R62.  Notes 2 (p. 331), 4, 5.
WALDON (see MAULDIN)
WALLACE, Levi.  Pvt.  Co. G, 3rd Kentucky Mounted Infantry.  Died 16 June 1865 of small 
pox (age 21).  Grave 37R62.  Notes 2 (p. 355), 4, 5, 6 (shown as 8th Ky. Cav. in #2; 
3rd Ky. Mtd. Inf. is correct).
WATSON, John.  Confederate Conscript, Kentucky.  Died 9 February 1865 at Eruptive 
General Hospital.  Grave 27R62.  Notes 2 (p. 365), 4, 5.
WELLS, Gansey H.  Pvt.  Co. D, 24th South Carolina Infantry.  Died 18 or 20 January 
1865 in hospital.  Grave 11R62.  Notes 1, 2 (p. 355), 4, 5 (shown as 24th N.C. in #4 
and 5).
WILSON, William L.  Pvt.  Co. C, 4th Tennessee Cavalry.  Died 12 March 1865 of pneumonia.  
Grave 32R62.  Notes 2 (p. 365), 4, 5 (Co. given as "G" in #5).
WINGATE, Ira Jackson (or Jackson Ira), or Isaac or Joan [sic] J.  Pvt.  Perry's 
Battery, Florida Light Artillery.  Died 11 January 1865 in hospital.  Grave 4R62.  
Notes 1, 2 (p. 357), 4, 5.
WOLFENBARGER (WOLFERBARGER, WOLFINBARGER), John C.  Pvt.  Co. B, 2nd (Ashby's) Tennessee 
Cavalry.  Died 9 January 1865 in hospital, of pneumonia and typhoid. Grave 3R62. 
Notes 1, 2 (p. 362), 4, 5, 8.

SOME SOUTHERN PRISONERS BURIED IN OTHER SECTIONS OF THE CAVE HILL NATIONAL CEMETERY
GALLAGHER, George W.  Guerrilla, Co. A, no other unit listed.  Died 24 November 1864 at 
Eruptive General Hospital.  National Cemetery, grave C-3090.  The grave marker is 
Federal type, and lists him as George W. Gallaher, US Soldier.  Notes 2 (p. 132), 4.
HAMLIN, Leroy.  Citizen, from Whitley County, Kentucky.  Died 26 January 1865 at Eruptive 
General Hospital.  National Cemetery, grave C-3124.  Federal type grave marker.  Notes 2 
(p. 173), 4 (date of death given as 26 June 1865 in #4, but the January date is in order 
with the graves on either side).
McPEAK, W. H.  Citizen.  Died 4 February 1864.  National Cemetery, grave B-1701.  The 
marker is Federal style, but without the usual shield, and lists him as W. W. McPark, 
Teamster.  Note 4.
RIGGINS, JOHN M./H.  Deserter, Pickens County, South Carolina.  Possibly 4th South 
Carolina Infantry.  Died 9 February 1865 at Eruptive General Hospital.  National 
Cemetery, grave C-2913.  The marker is the same style as McPeak's (no shield), and 
lists him as a Refugee.  Note 2 (p. 298).
SADLER, J. W.  Pvt.  Co. E, 30th Tennessee Infantry.  Died 9 September 1862, apparently 
en route from prison at Camp Butler, IL, to Vicksburg.  Sadler had been captured at Fort 
Donelson, and was to be exchanged.  National Cemetery, grave A-719. Original Federal 
style grave marker replaced at behest of Sons of Confederate Veterans Camp 1703, in 1996.  
Notes 4, 8.
SHEPHARD (SHEPPARD), L. H.  Pvt.  Co. E, Alexander's Artillery.  Died 16 March 1864.  
National Cemetery, grave B-1706.  Although the grave marker is Federal style, the unit 
identification and "C.S.A." have been added.  Note 4.
TURNER, Benj.  Citizen.  Died 13 February 1865.  National Cemetery, grave C-3025.  The 
grave marker is Federal style, and doesn't list him as a Citizen.  Note 4.
NOTES:  It is unclear why Sadler and Shephard, who were regular Confederate soldiers, 
were buried among the Federals, but they must have suffered from mistaken identity.  
Shephard's Federal style grave marker was later modified to reflect his Confederate 
service, but Sadler originally had a Federal marker with no hint of his Confederate 
service (replaced with Confederate marker in 1996).
There is a SUSAN MARTIN buried in grave C-2995 in the National Cemetery.  Her marker is 
the same style as those for McPeak and Riggins.  There is no date on the marker, but 
records show her date of burial to have been 31 December 1864.  She may have been a 
civilian political prisoner.

LISTING OF PRISONERS WHO DIED IN HOSPITALS OF THE LOUISVILLE MILITARY PRISON DURING 
JANUARY 1865, BUT ARE NOT BURIED IN THE NATIONAL CEMETERY SECTION
LEE, Jonathan.  Pvt.  Co. C, 7th Alabama Cavalry.  Died 3 January 1865 in hospital.  CS 
Lot 261, grave 2.  Notes 1, 4, 5.
LUNAY (LUNDY), Jeriah (Josiah).  Pvt.  Co. C, 43rd Virginia Infantry.  Died 3 January 
1865 in hospital.  CS Lot 261, grave 3.  Notes 1, 4, 5 (63rd Va. in #4).
MARKS, Nathaniel.  Pvt.  Co. A, 10th Kentucky Mounted Rifles (Field's Company, Partisan 
Rangers).  Executed 20 January 1865 for being a guerrilla.  Grave not found in either 
CS sections or National Cemetery, nor was name found in Cave Hill office listings.  
Notes 1, 2 (p. 259), 4 (listed in #4 as "not located").
McNAIR, Godfrey L.  Sgt.  Co. H, 57th Alabama Infantry.  Died 3 January 1865 in hospital.  
CS Lot 261, grave 36.  Notes 1, 2 (p. 257), 4, 5.
MORSE (MOOSE), Chas. W.  Guerrilla, from Rhea Co., Tennessee.  Possibly a Pvt. in Co. 
D, 1st (Carter's) Tennessee Cavalry.  Died 4 January 1865 at Eruptive General Hospital.  
CS Lot 261, grave 35.  Notes 2, (p. 262), 4, 5.
ODOM (ODAM, ODUM), Elijah M.  Pvt.  Co. D, 35th Alabama Infantry.  Died 2 January 1865 
"on cars," on the way from Nashville.  CS Lot 261, grave 5.  Notes 1, 2 (p. 282), 4, 5 
(45th Alabama in #5).
TRAYWICK (TRAWICK), William.  Pvt.  Co. E, 57th Alabama Infantry.  Died 9 January 1865 
in hospital.  CS Lot 261, grave 1.  (Final burial in the Confederate lots in Section "O")
Notes 1, 4, 5.
WARE, James F.  Pvt.  Co. G, 22nd Mississippi Infantry.  Died 3, 13, or 18 January 1865 
in hospital (the 3 January date is most likely correct).  CS Lot 261, grave 4 (marker 
says "J.W. Beiller or Jas. F. Ware").  Notes 1, 2 (p. 357), 4, 5.


NOTES
1.  Roll of Prisoners, Louisville Military Prison, 1863-65.  National Archives Microfilm 
Series M598, Roll 92 (Kentucky State Archives).
2.  Roll of Civil Political Prisoners and Hospital Register (Aux. Reg. No. 23), 
Louisville Military Prison, 1863-65.  M598, Roll 95.
3.  Louisville Military Prison Register, 1864-65.  M598, Roll 91.
4.  Register of Confederate Soldiers, Sailors, and Citizens Who Died in Federal Prisons 
and Military Hospitals in the North, 1912, National Archives.  Published as Confederate 
POWs Who Died In Federal Prisons and Hospitals in the North, Frances Ingmire and 
Carolyn Ericson, compilers (St. Louis:  Ericson Books, 1984).  There are a number of 
errors in this listing, both in names and dates (as compared to the original Louisville 
Military Prison listings); most of these mistakes are from the original 1912 Register 
(microfilm in Kentucky State Archives).
5.  Listing of Graves, Cave Hill National Cemetery, Section C, Graves 1R62 - 37R62.  
Also listings for CS Lots 246 - 267½ (Cave Hill Cemetery Office).
6.  Compiled Service Records of Kentucky Confederate Soldiers, National Archives Record 
Group 109 (microfilm in Kentucky State Archives and Louisville Free Public Library).
7.  Some of those listed as Citizens, Civilians, Deserters, or Guerrillas may possibly 
be Federals, either civilian political prisoners or soldiers who had been convicted by 
court martial.  Some of these were held in the same prison, and treated at the same 
hospitals, as the Confederate prisoners.  However, I have listed them here because they 
appear in the original prison rolls or the 1912 listing as Southerners.
8.  Compiled Service Records of Tennessee Confederate Soldiers, National Archives 
Record Group 109 (microfilm in Tennessee State Library and Archives).
I wish to express my appreciation for the help and input of the late Ken Gilbert of Louisville.
Revised 13 January 2000
Geoffrey R. Walden
Elizabethtown, Kentucky
[email protected]
First Kentucky "Orphan" Brigade, CSA
https://sites.rootsweb.com/~orphanhm/index.html
Copyright © 1996-2002, Geoffrey R. Walden, all rights reserved.  This work may not be
reproduced in whole or in part without the compiler's permission.

Return to Cave Hill Index                            Return to Cemetery Index                              Return to Main Page

(This page updated 14 Aug 2006)

COPYRIGHT NOTICE:  This page may NOT be reproduced in any format for profit or presentation by any organization or persons.  Persons or organizations desiring to use this material, must obtain the written consent of the contributor.

 


Rootsweb.com has generously donated the web space for this site.

host logo

Volunteers are always needed to contribute information of any kind. All data remains the property of the contributor and you will be credited as such.

Copyright 2003, Donald Murphy. In keeping the policy of providing free genealogical information on the internet, this data may be freely used for personal research by non-commercial entities. These pages may not be reproduced in any format or presentation by other organizations or persons. Anyone desiring to use this material for profit must obtain the written consent of the file submitter, or their legal representative, and then contact the listed party with proof of this consent. This site may be freely linked to, but not duplicated in any form without prior consent. All rights reserved.