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), LYMAN H. Pvt. Capt. Fickling's Co., Brooks (South Carolina) Light Artillery (marker reads 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 22 April 2008
Geoffrey R. Walden Elizabethtown, Kentucky
geoff_walden@hotmail.com
First Kentucky "Orphan" Brigade, CSA http://www.rootsweb.com/~orphanhm/index.html
Copyright © 1996-2008, Geoffrey R. Walden, all rights reserved. This work may not be reproduced in whole or in part without the compiler's permission.