Campground Methodist Church Cemetery

Campground Methodist Church Cemetery

Campground Methodist Church Cemetery

Campground Methodist Church Cemetery

Campground Methodist Church Cemetery is located on Hwy 728, between Bonnieville and Priceville.

The cemetery listing and these photos were provided by Edith Bastin    and Ray Green.

Abbreviations: w/o=wife of; h/o=husband of; s/o=son of; d/o=daughter of; i/o=infant of; b/o=brother of; m/o=mother of; f/o=father of; p/o=parents of; ossw=on same stone with

Surname
Given Name
Birth Date
Death Date
Notes
Photo
Atterbury Ambia 1882 1971 ossw Lennie C. & Ruby H.; "Mother" 1
Atterbury Lennie C. 1876 1936 ossw Ambia & Ruby H.; "Father" 1
Atterbury Ruby H. 1905 1923 ossw Ambia & Lennie C.; "Daughter" 1
Bacon Benjamin Franklin 28 Apr 1870 26 Apr 1948 ossw Mayme Gertrude Hodges; "Father" 2
Bacon Joseph W. 10 Sep 1914 5 Feb 1937 s/o B.F. & Mayme 3
Bacon Mayme Gertrude Hodges 30 May 1886 13 Sep 1960 ossw Benjamin Franklin 2
Bacon Price 13 Sep 1909 1 Apr 1926 s/o B.F. & Mayme 4
Belcher Hager H. 23 Jun 1922   ossw Thelma M. 5
Belcher Thelma M. 5 Nov 1912 6 Feb 1960 ossw Hager H. 5
Bellou Estel Mae Riggs 8 Jun 1926 12 Oct 1980 "Gone but nor forgotten" 6
Bennett Thelma Bostic 16 Jul 1915 19 Sep 1942 w/o Ralph J. Bennett; ossw infant daughter; "Gone but nor forgotten" 7
Bennett Infant Daughter 19 Sep 1942 19 Sep 1942 d/o Ralph J. Bennett & Thelma Bostic; ossw Thelma Bostic Bennett; "Gone but not forgotten" 7
Bostic Lela H. 4 May 1890 26 Oct 1987 ossw Maxie 8
Bostic Maxie 24 Jul 1888 13 Oct 1976 ossw Lela H. 8
Bush Ruth Riggs 30 Oct 1922 21 Sep 1975 "Beloved wife and mother" 9
Caswell Nina R. 1910   ossw Raymond 10
Caswell Raymond 1908 1978 ossw Nina R. 10
Cave Sarah Elizabeth 15 Sep 1854 15 Oct 1948 &nbssp; 11
Cave William F. 16 Jun 1861 12 Spe 1939 "Be thou faithful unto death and I will give the a crown __. Rev. 11-10" 12
Choate Kenny 25 Jul 1957   ossw Vickie; married 13 Apr 1979 13
Choate Vickie 2 Nov 1957 17 Aug 1991 ossw Kenny; married 13 Apr 1979 13
Clark Derl Clifton 19 Jun 1931 8 Jul 1987 US Navy Korea 14
Clark Kendall 1 Feb 1942 4 Apr 1959 "Son" 15
Clark Lucy M. 18 Jan 1918   ossw Willard E. 16
Clark Willard E. 11 Feb 1908 6 Sep 1986 ossw Lucy M. 16
Clauson Myrtie L. Dodson 5 Nov 1884 18 Oct 1976 ossw Thomas Edwin; "Mother"; "Gone but not forgotten" 17
Clauson Thomas Edwin 23 May 1879 5 Jan 1952 ossw Myrtie L. Dodson; "Father"; "Gone but not forgotten" 17
Compton Beatrice Kessinger 6 Apr 1912 4 Nov 1951   18
Copelin Florence 1885 1968 ossw Will; married 1 Jan 1908 20
Copelin Martha J. 5 Aug 1857 7 Dec 1940 "She was the sunshine of our home." 19
Copelin Will 1883 1969 ossw Florence; married 1 Jan 1908 20
Copelin Wilmyth 21 May 1923 21 May 1923 s/o Mr. & Mrs. E.W. Copelin 21
Craddock Jesse J. 1854 1941 ossw Sarah J. 22
Craddock Sarah J. 1867 1948 ossw Jesse J. 22
Dodson Mary Etta 30 May 1875 2 Jul 1927 w/o J.S. Dodson 23
Douglas Lawrence L. 9 Jun 1902 4 Jan 1974 ossw Rose Turner 24
Douglas Rose Turner 17 Feb   ossw Lawrence L. 24
Douglas Laura Lee 4 Dec 1882   ossw Mark Adams 25
Douglas Mark Adams 14 Aug 1882 10 May 1948 ossw Laura Lee 25
Ferris Ella 22 Jul 1885 22 APR 1968 ossw James G. 27
Ferris James 7 Jan 1917 10 Feb 1968 "Unto Thy hands I commend my spirit" 26
Ferris James G. 1 Jan 1883 2 Dec 1961 ossw Ella 27
Finley Anderson Loren 12 May 1968 3 Dec 1950 ossw Ora Cave 28
Finley Ora Cave 15 Apr 1887   ossw Anderson Loren 28
Gaddie B.H. 15 Apr 1880 13 Sep 1965 ossw Pearl Moody; "Father" 29
Gaddie Pearl Moody 20 Nov 1885 16 Jul 1954 ossw B.H.; "Mother" 29
Gonterman Johnnie W. 1932 1955 ossw Maggie L. 31
Gonterman Lennie V. 1890 1963 ossw Marie J.; "Father" 30
Gonterman Maggie L. 1921 1921 ossw Johnnie W. 31
Gonterman Marie J. 1893 1972 ossw Lennie V.; "Mother" 30
Hibbitts Louis H. 2 Nov 1895 6 Aug 1979 ossw Rowena W. 32
Hibbitts Rowena W. 1 Jun 1909 13 Jun 1995 ossw Louis H. 32
Hodges Albert B. 2 Jan 1863 7 Nov 1954 ossw Helon T. 33
Hodges Bessie L. 14 Jun 1904 14 Sep 1966   34
Hodges Ercie F. 10 Jun 1917 6 Dec 1990 ossw W. Raymond 39
Hodges Helon T. 26 Sep 1869 14 Feb 1950 ossw Albert B. 33
Hodges Infant Daughter 25 May 1903 25 May 1903 i/o J.W. & Pearl Hodges 35
Hodges Judd T. 1883 1905 "Beloved Brother" 36
Hodges Reace 16 Nov 1893 6 Oct 1972 PFC US Army World War I 37
Hodges Tommie Johnston 1 Feb 1866 26 Mar 1939 "But to know her was to love her." 38
Hodges W. Raymond 11 Jul 1914 7 Feb 1978 ossw Ercie F. 39
Johnsey Sarah S. 10 Sep 1820 20 Feb 1918 "Gone but not forgotten" 40
Johnston Mary E. 19 Feb 1839 13 May 1936   41
Johnston William O.   25 Nov 1868 age 79 yrs 8 months 7 days 42
Jones J. Paul 27 Mar 1916 8 Aug 1985 ossw Ruth J. 43
Jones Lillie Pearl 23 Feb 1895 13 Dec 1944 ossw Richard A.; "Mother"; "At Rest" 44
Jones Richard A. 10 Mar 1894 16 Oct 1966 ossw Lillie Pearl; "Father"; "At Rest" 44
Jones Ruth J. 1 Oct 1926   ossw J.Paul 43
Kessinger Alex 1893 1949 "At Rest" 45
Kessinger John W. 1 May 1881 18 Jul 1911   46
Kessinger Lillie F. 4 Nov 1891 25 Mar 1984 ossw Proctor L. 48
Kessinger Melvinia E. 8 Jun 1846 5 Nov 1938 w/o Rev. A.G. Kessinger; "Mother"; "At Rest" 47
Kessinger Proctor L. 8 Jul 1887 9 Sep 1969 ossw Lillie F. 48
Lively James M. 27 Sep 1874 11 Feb 1960 ossw Mattie L. 49
Lively Mattie L. 1 Jan 1878 1 Mar 1965 ossw James M. 49
Mabe Cora Anna Moody 1895 1928 w/o Harvey T.; ossw Harvey T. 50
Mabe Harvey T. 1893 1930 h/o Cora Anna Moody; ossw Cora Anna Moody 50
Matthews Mike 1911 1993 ossw Pearl J. 51
Matthews Pearl J. 1882 1973 ossw Mike 51
Moody Bertha W. 1897 1986 ossw Claude S. 52
Moody Claude S. 1897 1959 ossw Bertha W. 52
Moody Coy Martin 28 May 1905 22 Sep 1969   53
Moody Fanny F. 23 Jan 1861 24 Aug 1950 ossw George R.; "Gone to a bright home where __ can not come" 54
Moody George R. 1 Nov 1857 3 Sep 1932 ossw Fanny F.; "Gone to a bright home where __ can not come" 54
Moody Gracie L. 14 Sep 1905 24 Jun 1928 "She was the sunchine of our home" 55
Moody Grover T. 12 Dec 1905 2 Dec 1982 ossw Irene Rowe 56
Moody Imogene Hodges 1865 1934 ossw William T. 59
Moody Irene Rowe 20 Aug 1906 5 Aug 1990 ossw Grover T. 56
Moody John L. 14 Jun 1859 1 Dec 1944 ossw Martha A.; "Asleep in Jesus" 57
Moody John W. 18 Oct 1881 29 Aug 1951 ossw Minnie Wright; "Gone but not forgotten" 58
Moody Martha A. 28 Nov 1868 20 Mar 1950 ossw John L.; "Asleep in Jesus" 57
Moody Minnie Wright 2 Jun 1891 29 Sep 1984 ossw John W.; "Gone but not forgotten" 58
Moody William T. 1862 1937 ossw Imogene Hodges 59
Moore Kenneth E. 29 May 1910 13 Mar 1985 ossw Nell Finley 60
Moore Nell Finley 29 Apr 1918   ossw Kenneth E. 60
Priddy Mary G. 12 Dec 1875 13 Feb 1961   62
Reynolds Albert M. 31 Oct 1876 17 May 1959 ossw Maggie Hodges; "Father"; "Thy will be done" 63
Reynolds Daisy Fern Choate 2 Jan 1928   ossw John Dale; "Great is the Lord, and greatlyh to be praised" 65
Reynolds Florence 1 Oct 1917 5 Jan 1944 "Gone but not forgotten" 64
Reynolds John Dale 3 May 1921 6 Jan 2000 ossw Daisy Fern Choate; "WW II Vet"; "Great is the Lord, and greatly to be praised" 65
Reynolds Maggie Hodges 12 Mar 1885 23 Nov 1967 ossw Albert M.; "Mother"; "Thy will be done" 63
Reynolds Merl 6 Dec 1915 9 Aug 1999 ossw Oris; "Our Father who art in Heaven" 66
Reynolds Oris 12 Jun 1915 13 Mar 1997 ossw Merl; "Our Father who art in Heaven" 66
Riggs Amos 24 Dec 1883 7 Jun 1963 ossw Lula 67
Riggs Carleton Lee 22 Jul 1918 24 Aug 1974 ossw Eva Nellie; Married 6 Jun 1946 68
Riggs Clara Mae 26 Sep 1889 3 Feb 1969 ossw Myrtle Lee; married 28 Sep 1909 73
Riggs Eva Nellie     ossw Carleton Lee 68
Riggs Glen 27 Jun 1924 29 Sep 1984 "May he rest in peace" 69
Riggs J.W. 28 Aug 1863 5 Feb 1934 "Gone to a bright home where grief cannot come" 71
Riggs James Lawrence 4 Dec 1901 29 Mar 1946 ossw Trilby Gaddie; "Father" 70
Riggs Lula 18 Nov 1883 11 Oct 1969 ossw Amos 67
Riggs Malinda 4 Sep 1886 2 Nov 1907 w/o J.W. Riggs 72
Riggs Myrtle Lee 14 Feb 1886 5 Mar 1969 ossw Clara Mae; married 28 Sep 1909 73
Riggs Roxie Stinnett 22 Jun 1860 18 Apr 1937 ossw Samson 74
Riggs Samson 12 Dec 1859 1 Jun 1921 ossw Roxie Stinnett 74
Riggs Trilby Gaddie 15 Apr 1905 25 Sep 1987 ossw James Lawrence; "Mother" 70
Rowe Ben __ May 1813 26 Dec 1903   75
Rowe Effie F. 1885 1975 "At Rest" 76
Sanders Ella Riggs 14 Jun 1885 9 Oct 1941   77
Thompson Timothy Keith 8 Jan 1963 28 Feb 1963   78
Thornbury Mayme M. 1890 1972 ossw Thomas M. 79
Thornbury Thomas M. 1867 1944 ossw Mayme M. 79
Waldeck Donnie R. 1935 1959 ossw Paul T. 80
Waldeck Paul T. 1933 1960 ossw Donnie R. 80
Waldeck Infant Son 13 Jul 1931 13 Jul 1931 s/o W.T. & A.F. Waldeck 81
Waldeck Infant Son 9 May 1934 24 Jun 1934 s/o W.T. & A.F. Waldeck 81
Walden Joseph B. 23 Feb 1877 11 Dec 1957 ossw Minerva C. 82
Walden Minerva C. 22 Sep 1879 27 Aug 1963 ossw Joseph B. 82
Watkins Agnes 10 Mar 1927 13 Aug 1998   83
Watkins Nellie 6 Sep 1905   ossw Solon L.; "Mother" 84
Watkins Solon L. 29 Feb 1904 4 Jun 1954 ossw Nellie; "Father" 84
Wells Lillie 5 May 1881 3 Dec 1957   85
Wells Thomas L. 12 Mar 1869 8 Oct 1947   86
Wells W. Haskell 27 May 1914 2 Dec 1968   87
Wilson Doris M. 13 Jul 1934 28 Jan 1996 ossw Sylvester 88
Wilson Sylvester 1 Oct 1928   ossw Doris M. 88
Witten Cordelia 25 Jun 1916   "Daughter" 89
Witten Russell 3 Mar 1933   "Son" 90
Wright Carter 21 Aug 1907 9 Jan 1918 ossw Johnie 91
Wright Henry C. 23 Nov 1877 22 Jun 1956 ossw Lela F.; "We will meet again" 91
Wright Johnie P. 26 May 1906 24 Aug 1954 ossw Carter; S SGT US Army World War II 92
Wright Lena F. 29 Jun 1883 3 Apr 1979 ossw Henry C.; "We will meet again" 91
Illegible Nancy H.       61

Return to Hart County Archives

Problems or bad links should be reported to the webmaster.

©Copyright 2003-2005 by Sherri Hall for the Hart County, KY USGenWeb Archives. All files on this website are copyrighted by their submitter and creator. They may be linked to, but may not be reproduced on another website or in any other form, without specific permission of the submitter, owner, publisher and this site moderator. Although public records are as such not copyrightable, the manner in which they are presented, including the notes, comments, etc. are. The information on this site is provided free of charge, by volunteers, for your personal use only.