Mountain Springs Cemetery

Burials (G–O)

Icon Legend: Death CertificateDeath Certificate Obituary Obituary Grave PhotoHeadstone photo VeteranVeteran
Last Name First Name Maiden Name Birth Date Death Date Age Name of Parents Place of Birth Place of Death Name of Newspaper Date of Newspaper Images
Goforth Deanna Dawn Mullinix October 16, 1962 March 1, 2009 46
Gross Pearl Rogers August 31, 1899 September 10, 1956 57 Harlan Rogers & Sophia Smith Estill County, Kentucky Campbell County, Kentucky Lexington Herald Leader September 11, 1956 Death Certificate of Pearl Gross Obituary of Pearl Gross
Gross Velma September 26, 1920 July 14, 1921 9 Months Robert Gross & Pearl Rogers Kentucky Estill County, Kentucky Death Certificate of Velma Gross
Gross Zoda September 26, 1920 September 28, 1920 2 Days Robert Gross & Pearl Rogers Estill County, Kentucky Estill County, Kentucky Death Certificate of Zoda Gross
Hall Arter September 17, 1854 May 28, 1920 65 James B Hall & Elvira Hall Estill County, Kentucky Estill County, Kentucky Death Certificate of Arter Hall
Hall Biddie Ann Tipton July 24, 1903 July 25, 1933 30 Weeden Tipton & Nancy Green Hall Estill County, Kentucky Powell County, Kentucky Death Certificate of Biddie Ann Hall
Hall Christine November 6, 1922 November 6, 1922 Ben Hall & Bryant Estill County, Kentucky Estill County, Kentucky Death Certificate of Christine Hall
Hall Elizabeth Jane Rogers March 1, 1861 1892
Hall Elvira Bowen
Hall James March 19, 1831 January 10, 1912 80 Arthur Hall & Sarah Hall Powell County, Kentucky Estill County, Kentucky Death Certificate of James Hall
Hall John May 1, 1863 May 14, 1921 58 Hall & Sally A Wells Estill County, Kentucky Estill County, Kentucky Death Certificate of John Hall
Hall John December 25, 1862 May 15, 1921 59
Hall Melinda Howell November 23, 1815 January 2, 1892 76
Hall Mitchell July 29, 1900 July 29, 1900 20 James Hall & Katie Hatton Estill County, Kentucky Estill County, Kentucky Death Certificate of Mitchell Hall
Hall Thomas M May 11, 1806 August 31, 1871 65
Harris Anastasia Watson Dec 23, 1963 June 6, 2021 57
Harvey Victoria September 1, 1902 September 11, 1902 10 Days
Hatton Carlie Francis September 9, 1931 August 5, 1950 18 John W Hatton & Florence E Frazier Estill County, Kentucky Madison County, Kentucky Death Certificate of Carlie Francis Hatton
Hatton Crystal
Hatton Florence Dolly January 31, 1893 January 13, 1975 81 The Lexington Herald January 15, 1975 Death Certificate of Florence Hatton
Hatton
Veteran
Harlie E April 14, 1933 May 14, 1967 34 The Lexington Herald May 16, 1967 Death Record for Harlie Hatton Obituary of Harlie Hatton
Hatton Herbert
Hatton John Witt September 29, 1891 June 10, 1965 73 Ben Hatton & Ellen Watson Kentucky Estill County, Kentucky Death Certificate of John Witt Hatton
Hatton Zelma April 28, 1923 July 26, 1942 19
Helton Austin Dean April 6, 2003 April 7, 2003 1 Day
Henderson Kellie Jean Arthur November 23, 1968 20 June 2009 40
Henry Maude Green Warmouth May 8, 1896 April 18, 1950 53 Hiram Warmouth & Caroline Rogers Kentucky Estill County, Kentucky Death Certificate of Maude Green Henry
Hensley Flossie June 3, 1939 The Winchester Sun June 8, 1939 Obituary of Flossie Hensley
Hirrill Amanda "Mandy" July 19, 1896 February 1, 1981 84
Howell Annie August 21, 1909 July 17, 1910 10 Months
Howell
Veteran
Marcus Lyle March 5, 1893 March 5, 1928 35 W J Howell & Mary Kirk Powell County, Kentucky Jefferson County, Kentucky The Clay City Times March 15, 1928 Death Certificate of Marcus Howell Obituary of Marcus Howell Headstone Photo of Marcus Lyle Howell
Howell Mary Elizabeth Kirk October 23, 1852 July 22, 1930 77 Weeden J W J Howell Estill County, Kentucky Estill County, Kentucky Lexington Herald Leader August 3, 1930 Death Certificate of Mary Elizabeth Howell Obituary of Mary Elizabeth Howell Headstone Photo of Mary Elizabeth Howell
Howell
Veteran
Weeden Joshua "J W" May 17, 1848 August 30, 1930 82 ? Howell & ? Lainey Kentucky Estill County, Kentucky Death Certificate of Weeden Joshua Howell
Huff Vernon January 6, 1893 November 9, 1894 22 Months
Ingram Eula Wanda Rogers February 15, 1918 August 20, 2015 97 Headstone Photo of Eula Wanda Ingram
Johnson Billie Marvin September 1, 1940 October 16, 1940 45 Days Ernest L Johnson & Callie F Marcum Estill County, Kentucky Estill County, Kentucky Death Certificate of Billy Marvin Johnson
Johnson Debra Ann Rogers July 8, 1940 April 22, 2021 80
Johnson Elizabeth Townsend 1835 October 27, 1942 107 ?? & Emma Hall Estill County, Kentucky Estill County, Kentucky The Winchester Sun October 30, 1942 Death Certificate of Elizabeth Johnson Obituary of Elizabeth Townsend Johnson
Johnson Elsie Mae Thacker May 15, 1922 March 2, 2012 89
Johnson George May 1, 1916 August 19, 1916 3 Months Newt Johnson & Pollie Morefield Estill County, Kentucky Estill County, Kentucky Death Certificated of George Johnson
Johnson George W August 29, 1874 May 19, 1955 80 Moses Johnson & Elizabeth Townsend Kentucky Estill County, Kentucky The Lexington Herald May 20, 1955 Death Certificate of George W Johnson Obituary of George W Johnson
Johnson Infant January 17, 1930 January 20, 1930 3 Days Pearl Johnson The Clay City Times January 30, 1930 Obituary for Johnson Infant width=
Johnson Jack Newton May 3, 1886 July 14, 1945 59 Mary Ellen Johnson Estill County, Kentucky Estill County, Kentucky Death Certificate of Jack Newton Johnson
Johnson James Avery September 10, 1939 June 4, 2020 80
Johnson James Letcher April 1, 1885 March 19, 1904 18
Johnson John H January 14, 1928 January 14, 1928 12 Months Ernest Johnson & Callie Marcum Estill County, Kentucky Estill County Kentucky Death Certificate of John H Johnson
Johnson Kenneth September 20, 1942 August 17, 1943 10 Months Herbert Johnson & Lizzie Beckley Clark County, Kentucky Clark County, Kentucky Death Certificate of Kenneth Johnson
Johnson Kenneth Newton October 9, 1935 Octobert 29, 1936 12 Months Pearl Johnson & Martha Spicer Estill County, Kentucky Estill County, Kentucky Death Certificate of Kenneth Newton Johnson
Johnson Margaret "Maggie" Rogers May 22, 1878 October 16, 1947 69 Hiram Rogers & Abbie Rogers Estill County, Kentucky Estill County, Kentucky Death Certificate of Margaret Johnson
Johnson Margie Marie May 22, 1931 1932
Johnson
Veteran
Moses M 1846 February 15, 1922 76 Robert Johnson & Susan Horn Estill County, Kentucky Estill County, Kentucky Death Certificate of Moses M Johnson
Johnson Ollie Vine Morefield February 16, 1886 February 9, 1955 68 William Morefield & Mary Johnson Kentucky Estill County, Kentucky Death Certificate of Ollie Vine Johnson
Johnson Russell August 23, 1921 February 2, 2009 87
Johnson Wanda Marie January 18, 1930 January 20, 1930 2 Days Pearl Johnson & Martha Spicer Estill County, Kentucky Estill County, Kentucky Death Certificate of Wanda Marie Johnson
Jones Betty Jean Rogers May 6, 1934 November 5, 2011 77
Jones Phillip October 22, 1963 October 23, 1963 1 Day
Jones Tilman "Tim" January 22, 1935 May 21, 2010 75
Jones Timothy Glenn August 29, 1961 November 18, 2024 63 Tilman Jones & Betty Jean Rogers Estill County, Kentucky Powell County, Kentucky Obituary of Timothy Jones
Kirk Juliana Benton May 12, 1830 March 13, 1875 44
Lamerson George September 17, 1850 August 11, 1861 10
Lane Celia I Brandenburg July 20, 1918 July 2, 2004 85 Jefferson Davis Brandenburg & Susan Elizabeth Johnson Powell County, Kentucky Lexington Herald Leader July 4, 2004 Obituary of Celia I Lane
Lane Danny Dale December 7, 1946 February 6, 2018 71
Lane John C February 5, 1954 October 6, 2014 60
Lane Johnie March 20, 1919 August 14, 1994 75
Lane Marilyn Jo "Jodie" April 18, 1955 September 27, 2011 56
Lowery Alvin 1882 December 27, 1962 80 James C Lowery & Margaret Ann Willoughby Kentucky Estill County, Kentucky Lexington Herald Leader December 29, 1962 Death Certificate of Alvin Lowery Obituary of Alvin Lowery
Lowery Ella July 29, 1912 January 29, 1983 70 Lexington Herald Leader January 17, 1983 Obituary of Ella Lowery
Lowery James C "Sonny" June 1821
Lowery Mary Kirkpatrick July 23, 1877 March 13, 1923 45 Ausbal Kirkpatrick & Margaret Johnson Powell County, Kentucky Estill County, Kentucky Death Certificate of Mary Lowery
Lowery Mat 1873 August 6, 1948 75 James Lowery Estill County, Kentucky Estill County, Kentucky Death Certificate of Mat Lowery
Lowery Stanley December 8, 1975 74 Estill County, Kentucky The Lexington Herald December 11, 1975 Obituary of Stanley Lowery
Marcum Emerson March 18, 1920 March 28, 1920 10 Days
McIntosh Linda Gayle September 14, 1955 April 6, 2022 66
McIntosh Paul April 21, 1954 April 28, 2018 64 Headstone Photo of Paul McIntosh
McIntosh Sherry Gail Rogers February 10, 1955 March 7, 2004 49 Headstone Photo of Sherry McIntosh
Meadows Emma Brandenburg November 1, 1868 November 6, 1913 45 James Brandenburg & Mag Ginter Estill County, Kentucky Estill County, Kentucky Death Certificate of Emma Meadows
Meadows "Uncle" George 1904 The Clay City Times February 11, 1904 Obituary of George Meadows
Meadows Mae
Meadows Nancy E Rogers July 8, 1852 September 2, 1894 42
Meadows Thornton August 31, 1877 April 29, 1920 42 William Meadows & Hanna Meadows Powell County, Kentucky Estill County, Kentucky Death Certificate of Thornton Meadows
Meadows William H August 7, 1818 May 1, 1851 32
Means Harold June 10, 1924 December 18, 1924 6 Months John Means & Sarah Bryant Clark County, Kentucky Clark County, Kentucky Death Certificate of Harold Means
Means P M August 21, 1897 October 24, 1908 11
Means Viola September 28, 1913 March 28, 1923 9 John Means & Lucy Bryant Estill County, Kentucky Estill County, Kentucky Death Certificate of Viola Means
Merrill Rodney March 6, 1923 May 16, 1923 2 Months William Merrill & Callie Brandenburg Estill County, Kentucky Estill County, Kentucky Death Certificate of Rodney Merrill
Merritt Linna August 12, 1902 The Daily Democrat August 12, 1902 Obituary of Linna Merritt
Mofield George December 17, 1881 October 31, 1921 39 William Mofield & Mary Johnson Estill County, Kentucky Estill County, Kentucky Death Certificate of George Mofield
Morefield Benjamin "Ben" June 15, 1872 December 7, 1938 66
Morefield J A January 26, 1888
Morefield Mary July 8, 1930
Morefield Mary E Johnson 1856 July 1, 1928 72 Robert Johnson & Susie Johnson Kentucky Estill County, Kentucky The Clay City Times July 12, 1928 Death Certificate of Mary E Morefield Obituary of Mary E Morefield
Morefield Molissa April 1, 1880 May 24, 1945 65 James Morefield & Jane Mary
Morefield William December 22, 1845 December 4, 1911 65 James Morefield & Jennie Morefield Tennessee Estill County, Kentucky Death Certificate of William Morefield Headstone Photo of William Morefield
Mullinix Brooks Grayson July 4, 1985 February 26, 2016 30
Newell Sutton December 7, 1887 May 8, 1905 17
Help Us Preserve Our History

If you have old photos, newspaper clippings, obituary scans, or family knowledge about individuals buried in Mountain Springs Cemetery, we would love to hear from you. Every name has a story, and your contribution could help us bring those stories to life.

Please email your information to rebeccastreasures1@gmail.com, and include the person’s full name, any relevant dates, and your connection if you'd like to share it. Photos and documents are warmly welcomed and will be credited unless otherwise requested.