Mt. Holly Cemetery, Wayne Twp, Warren County, Ohio
This page is part of the Warren County Ohio GenWeb project
You are our [an error occurred while processing this directive] visitor since 18 December 2004 -- thanks for stopping by!

Warren County, Ohio Virtual Cemetery Project
a project of the Warren County Genealogical Society a chapter of the Ohio Genealogical Society
in partnership with the Warren County OHGenWeb Project.


  Mt. Holly Cemetery
aka Old Bethel Cemetery in Mount Holly [originally the John Campbell Farm]
Wayne Township, Warren County, Ohio
 

A-C    D-M   O-Z   Name Index   Mt. Holly Main Page    Other Images

The Mount Holly cemetery started as a burial ground on the farm of John Campbell and later became the "Old Bethel Cemetery in Mount Holly". At one time there was a Methodist Church adjacent to the graveyard but no signs of the church building remain. The cemetery is set back off the road surrounded by farmland. The cemetery was "restored" in the mid 1920s. [See page 25 of "Warren County, Ohio Revolutionary Soldiers" by Mary M. Everhart]
Cemetery readings list about 130 burials dating from 1818 through 1897. The first known burial in the cemetery was that of Hester Clark Campbell in 1818.

Location:  
  • Directions from State Route 73 in Waynesville:
    • North on US Route 42 for 4.0 miles
    • left on N. Cincinnati Columbus Road for 0.16 miles
    • left on first road on left (more like a path heading straight west - see map links below)
  • "Ohio Cemeteries 1803-2003" by the Ohio Genealogical Society , Cemetery #12331 [Mount Holly]
  • Coordinates: 39°33' 47" N 084° 02' 03" W
  • TRS: Township 4 East; Range 5 North; Section 21
Links:  

Transcriptions:  
  • WARREN COUNTY GENEALOGICAL SOCIETY:
    • pages 414 - 418 of Warren County Cemetery Records Volume 6 - see on-line Name Index
    • In May, 2011, Warren County Genealogical Society volunteer, Dana Palmer, photographed all extant gravestones in the cemetery. Additional photos have been contributed by Margaret (Long) Kropf, Bob Macoubrie, Brenda Mowen and Stephen Ridge.
      Thanks to their work we have photos for 130 of the 144 known burials in this cemetery. If you have photos for any of the missing gravestones listed below, please consider sharing them.
      Name Born Died Age Kinship
      Coffelt, __ry 26 Feb 1813 24 Jan 1846   wife of Daniel Coffelt
      Egan, John 8 Sep 1861 22 Sep 1861   child of Andy & Mary Egan
      Egan, Margaret Ann 11 May 1859 11 May 1859   child of Andy & Mary Egan
      F___, Q___   1837    
      Henley, Charlotte   1 Apr 1873 70y 3m  
      Henley, Nathan   23 Jun 1865 57-3-8  
      Rowland, George W. 25 Aug 1814 18 Jul 1897    
      Smith, infant   29 Jun 1850   son of D. F. & E. Smith
      Smith, John 23 Jun 1768 18 May 1848    
      Smith, John   7 Dec 1848 _y 9m  
      Stiles, Walter   3 Mar 1869 3-3-8 son of G. & S. J. Stiles
      Wilson, Thomas R. 12 Jan 1829 28 Oct 1833    
  • WARREN COUNTY HISTORICAL SOCIETY/D.A.R. TURTLECREEK CHAPTER
    • Early Vital Records Volume 4, pages 55-57
    • Early Vital Records Volume 10, pages 131-135
Variant Names:  
  • Old Bethel Cemetery in Mount Holly [originally the John Campbell Farm]
Photo of Mount Holly Cemetery taken 23 January 1988 by Sylvia Hess
submitted by Margaret (Long) Kropf on 13 Mar 2008

Photographic Records. [Name will be clickable if a photo is available]
[To contribute your photos email them in jpg format to Arne H Trelvik with any other details that you would like to share]
Name
Veteran
Death
[footstone] Mother   [no dates]
? [name missing from broken stone]   1854
-?-, infant   [no dates]
-?-, Lula
[no dates]
A
 
B
 
Bock, Catharina
1865
Brelsford, Hester A.
1847
Buckles, Clarrinda C.
[no dates]
Burr, Ann
[no dates]
C
 
J. C. [footstone]   [no dates]
Cambell, Henry
1838
Campbell, Elizabeth Parnell
[no dates]
Campbell, Henry
1838
Campbell, Hester Clark
1818
Campbell, James
 
Campbell, John 1824
Campbell, Margaret Darby
1819
Campbell, Samuel
1828
Carter, Harry
1883
Clevenger, Huldah
1838
Clevenger, Mary
1845
Clevenger, Mary
1845
Clevenger, Thomas
1858
Clingan, Edward
1868
Clingan, James G.
1840
Clingan, Sarah A.
1858
Clingan, Sarah E.
1846
Coates, James [no dates]
Coates, Jas.
Civil War
 
Coffelt, __ry
1846
Coffelt, Anna R.
1873
Coffelt, Daniel [or Daniel Collett]
1827
Coffelt, Emma F.
1873
Coffelt, Henry
1867
Coffelt, Jacob
1824
Coffelt, Sallie Jane
1866
Coffelt, William J.
1859
Coffman, Louisa E.
1849
Collett, Daniel [or Daniel Coffelt]
1827
Collett, Virginia
1827
Copsey, Cynthia A.
1862
Copsey, Drucila
1881
Copsy, George P.
1857
Cornell, Angela [see Lewella Cornell]
1855
Cornell, Carrie
1871
Cornell, Lewella   1855
Cornell, Willis E
1862
Craft, Emeline
1873
Craft, George W.
1864
Craft, Josiah
1871
Craft, Mary E.
1890
Craft, Mary H.
1850
Craft, W. M. Allen   1850
Crumley, Aaron M.
1835
Crumley, Jane
1849
D
 
Dalton, Larid A. J.
1879
Dalton, Mary J.
1870
Daughters, Elias L.
1863
Daughters, Henry [no dates]
Daughters, Jno. [no dates]
Daughters, Leah Ann
1857
Daughters, Margaret Ann
1857
Day, Isaac
1864
Devoe, Ezra F.
1858
Dickerson, Mary F.
1862
E
 
Egan, John
1861
Egan, Margaret Ann
1859
Everhart, Clarinda J.
1858
Everyhart, Henry
1831
F
 
F___, Q___
1837
Fox, Ezekiel
1862
Fox, Wm. P.
1883
G
 
G [footstone] C. E. G.   [no dates]
G [footstone] H. G.   [no dates]
Griswold, David
1850
Griswold, Rhuamah
1890
Groezinger, Christoph
1870
H
 
H [footstone] L.H.   [no dates]
H [footstone] L.H.   [no dates]
Hartsock, Hariet
1843
Hartsock, Marandy
1851
Hartsock, Mary Ann
1856
Haywood, Judy
1833
Hendley, Edward   1842
Henley, Charlotte
1873
Henley, Kesiah
1832
Henley, Nathan
1865
Hoover, Euphemia
1881
Horsefall, John
1892
Horsefall, Margaret
1892
Horsfall, Elizabeth
1878
Horsfall, William H.
1858
Howland, Bertie
1875
Howland, Cora
1879
Huffman, Isaac
1856
Huffman, Julia
1891
Huffman, Lydia
1843
Huffman, Thomas G.
1850
Hull, Jacob
1852
I
 
J
 
K
 
L
 
M
 
Macoubria, Arther
1853
Mann, Mary
1843
McKay, Abagail
1828
McKay, Moses
1828
Moss, Francis
1853
Moss, George
1838
N
 
O
 
Owens, Mary E.
1873
P
 
Pearson, Rebecca
1853
Pilcher, Enoch
1851
Pilcher, Susan
1860
Q
 
R
 
Reed, Jehu
1850
Reeves, Effie M.
1869
Reeves, Elley M.
1865
Ridge, E.
[no dates]
Roland, Abigail A.
1880
Rowland, George W.
1897
S
 
Sims, Arther
1884
Sims, Ella
1864
Sims, George M.
1880
Sims, John F.
1870
Sims, Nancy Ellen
1870
Sims, Sarah B.
1882
Sims, Walter   1887
Smith, Alfred F.
1858
Smith, Bell
1889
Smith, Charles C. C.
1864
Smith, Eleanor
1870
Smith, Elizabeth
1850
Smith, infant
1850
Smith, John
1848
Smith, John
1848
Smith, John   1848
Smith, John W.
1864
Smith, Lillie Blanche
1883
Smith, Mary A.
1853
Smith, Nellie B.   1870
Smith, William R.
1854
Stiles, Walter
1869
Stump, Daniel
1879
Stump, Daniel 1832
Stump, Lydia
1832
Stump, Mary
1838
Stump, Matilda
1849
Stump, William
1852
T
 
U
 
V
 
W
 
Whiteman, Elizabeth
1848
Whiteman, Jas. W.
1846
Whiteman, Mary L.
1845
Whiteman, Susan C.
1840
Wilkerson, Annie S. [Removed to Miami Cemetery] 1885
Wilson, Thomas R.
1833
X
 
Y
 
Z
 
Zellers, George F. 1864

A-C    D-M   O-Z   Name Index   Mt. Holly Main Page    Other Images

NOTICE: All documents and electronic images placed on the Warren County OHGenWeb site remain the property of the contributors, who retain publication rights in accordance with US Copyright Laws and Regulations. These documents may be used b anyone for their personal research. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or their legal representative, and contact the listed Warren County OHGenWeb coordinator with proof of this consent.

This page created 13 January 2004 and last updated 30 November, 2012
© 2004 - 2008 Arne H Trelvik  All rights reserved