« Back

Congleton Cemetery

Location:
Located on the Fox Road

Burials

Name Birth Death Insciptions Comments
Alexander, Elizabeth 22 Oct 1838 22-Sep-13
Alexander, Joseph 17 Sep 1815 03 Nov 1893
Christopher, Mary E. 12-Aug-00 18-Feb-03
Christopher, Fannie L. 27-May-02 14-Jun-02
Congleton, Tommie 1901 1902 s/o J. D. & S. A.
Congleton, Synthia Ann 28 Sep 1839 27-Sep-25 w/o John Maiden name - Alexander
Congleton, John 18 Aug 1836 23 Nov 1892
Congleton, John W. 22 Feb 1862 29 Jun 1876 s/o John & Synthia Deaf/mute
Congleton, 22 Aug 1870 29 Aug 1870 d/o John & Synthia
Elkins, Isaiah 23 Sep 1883 06 Nov 1884 s/o J. Z. & D.
Floyd, A. A. Co. B.
8th KY Inf
Corpl.
Hickey, Daisy 18 Sep 1812 26-Nov-27 d/o W. S. & M. A.
Kirby, Annie
Kirby, Susie
Moores, John A. 28 Jun 1883 24-May-01
Moores, Annie Lieu 19 Jan 1886 13-Oct-06
Moores, Mary Ellen 27 Aug 1878 30 May 1897
Moores, Candace 17 Oct 1869 26 Jan 1890 s/o Joshua & Nannie
Moores, Wm. H. 16 Aug 1878 14 Apr 1895 s/o J. & N. E.
Moors, Nancy E. 14 Aug 1855 22 Jul 1892
Moors, Charley 20 Jun 1871 24 Feb 1891 s/o James
Moors, Little Lewis 18 Aug 1889 18 Jun 1890
Moors, Joshua 05 Jun 1891 05 Jun 1891
Powell, Carrie 31-Mar-06 27-Oct-07
Powell, Aaron 14 Oct 1893 1-Sep-12
Powell, Kelvin T. 16-Jan-02 2-Jan-20
Powell, Susan A. 08 Jan 1862 30-May-20
Rowland, Lela 7-Sep-05 17-Jun-29
Tipton, Cyrus Co. G; 8th KY Inf
Tipton, Mary Ann 1843 1906 w/o Cyrus Maiden name - Alexander
Tipton, Susan M. 25 Mar 1866 10 Sep 1882 d/o Sy & M.
West, Mary Callie 1927 1934
Wood, J. M. 08 Jan 1886 7-Jun-06
Wood, D. A. 10 Nov 1887 12-Jul-08
Wood, Lillie M. 06 Sep 1884 13-Feb-08
Wood, i/o C. R. & L. M.
Wood, 9-Jun-08 9-Jun-08 infant s/o James & Rhoda
Wood, 23-Nov-11 23-Nov-11 infant d/o James & Rhoda
At least 10 unmarked graves