Mountain Springs Cemetery

Burials S–Z

Legend:
Death Certificate Death Certificate Obituary Obituary Headstone Photo Headstone Photo Veteran Military Service
Surname Given Name Maiden Birth Death Age Parents Birthplace Place of Death Newspaper Publication Date Images
Sherdan
Veteran
John
Shoemaker Taylor February 22, 1987 February 25, 1987 The Winchester Sun February 24, 1987 Obituary of Taylor Shoemaker
Shouse Donna May June 1, 1897 September 1, 1898
Shouse Elsie Crystal November 9, 1916 November 10, 1918 24 Months Walter Shouse & Bertha Stewart Estill County, Kentucky Estill County, Kentucky Death Certificate of Elsie Shouse
Shouse Mollie Case November 1, 1886 November 4, 1918 32 Jesse Case & Suse Case Estill County, Kentucky Estill County, Kentucky Death Certificate of Mollie Shouse
Shouse William March 28, 1870 November 26, 1933 63 John Shouse & Liza Abney Estill County, Kentucky Estill County, Kentucky Death Certificate of William Shouse
Sidney Arthur January 10, 1978
Sparks Billy Ray April 14, 1951 4 July 4, 1979
Sparks Edward Clay June 21, 1949 February 16, 2000
Sparks Gracie Lee December 10, 1916 February 9, 1954 37 Virgil Sparks & Nettie Rogers Estill County, Kentucky Miami County, Indiana Death Certificate of Gracie Sparks
Sparks Harold Tracy February 15, 1972 October 26, 2019
Sparks James Wayne November 1, 1963 February 11, 2011
Sparks John L December 12, 1918 February 4, 1919 55 Days Virgil Sparks & Nettie Rogers Estill County, Kentucky Estill County, Kentucky Death Certificate of John L Sparks
Sparks Lula Mae April 12, 1921 June 4, 1938 17 The Clay City Times 16 Jun 1938 Obituary of Lula Mae Sparks
Sparks Ronald January 2, 1960 August 2, 2019 59
Spencer Stillborn February 16, 1922 February 16, 1922 Boyd Spencer & Stanley Spencer Estill County, Kentucky Estill County, Kentucky Death Certificate of Stillborn Spencer
Steward John M 31 May 1943 June 1, 1943 Harve Steward & Mary Taylor Estill County, Kentucky Estill County, Kentucky Death Certificate of John M Steward
Steward Otis August 7, 1926 December 18, 1926 4 Months Sherman Steward & Edna Durbin Kentucky Estill County, Kentucky Death Certificate of Otis Steward
Stewart
Veteran
Eli 1817 1897
Stewart Elmer June 16, 1909 April 8, 1912 2 Everett Stewart & Susie Chaney Estill County, Kentucky Estill County, Kentucky Death Certificate of Elmer Stewart
Stewart Ely March 29, 1894 April 22, 1915 21 Mart Stewart & Eliza Hall Estill County, Kentucky Estill County, Kentucky Death Certificate of Ely Stewart
Stewart Ethel August 14, 1893 June 16, 1917 23 J M Stewart & M E Rogers Kentucky Estill County, Kentucky Death Certificate of Ethel Stewart
Stewart
Veteran
James A October 31, 1839 May 3, 1920 80 Ely Stewart & Mary Hall Estill County, Kentucky Estill County, Kentucky Death Certificate of James A Stewart Headstone Photo of James A Stewart
Stewart James P March 30, 1885 January 18, 1914 28 Martin Stewart & Eliza J Hall Estill County, Kentucky Estill County, Kentucky Death Certificate of James P Stewart
Stewart John Mart January 12, 1856 May 31, 1943 87 Harve Stewart & Mary Taylor
Stewart Lizie Jane Hall September 10, 1856 September 28, 1917 61 James Hall & Elvira Hall Kentucky Estill County, Kentucky Death Certificate of Lizie Jane Stewart
Stewart M S January 16, 1941 January 17, 1941 Eli Stewart & Susan Estes Estill County, Kentucky Estill County, Kentucky Death Certificate of M S Stewart
Stewart Malindy Ellen Rogers May 3, 1943 May 5, 1943 John W Rogers & Lucy Ann Watson Estill County, Kentucky Estill County, Kentucky Death Certificate of Malindy Ellen Stewart
Tipton Annie Elizabeth "Lizzie"
Tipton Everett September 29, 1891 September 29, 1981 90
Tipton Nancy G Hall May 10, 1939 May 11, 1939 Jim Hall & Elvira Bowen Estill County, Kentucky Estill County, Kentucky Death Certificate of Nancy G Hall
Tipton
Veteran
Weeden "J W" February 1, 1845 February 27, 1920 75 Paul Tipton & Louisie Lowery Estill County, Kentucky Estill County, Kentucky The Clay City Times March 4, 1920 Death Certificate of Weeden J W Tipton Obituary of Weeden Tipton
Townsend Liza July 5, 1911 October 30, 1911 5 Months James Townsend & Minnie Powell Estill County, Kentucky Estill County, Kentucky Death Certificate of Liza Townsend
Townsend Melia Eveline Netherly July 15, 1872 October 31, 1918 46 Pete Netherly & Nannie Netherly Lee County, Kentucky Estill County, Kentucky Death Certificate of Melia Townsend
Townsend Melvina Hall September 11, 1862 June 29, 1915 52 Wes Hall & Mary Bandy? Estill County, Kentucky Estill County, Kentucky Death Certificate of Melvina Townsend
Townsend Sherman July 17, 1923 July 30, 1923 13 Days Sylvester Townsend & Mandy Steward Estill County, Kentucky Estill County, Kentucky Death Certificate of Sherman Townsend
Townsend Sylvester March 19, 1945 Elic Townsend Powell County, Kentucky Estill County, Kentucky Death Certificate of Sylvester Townsend
Townsend Verlon 1925 May 18, 1933 Sylvester Townsend & Mandy Steward Estill County, Kentucky Estill County, Kentucky Death Certificate of Verlon Townsend
Warmouth Beryl April 21, 1904 April 15, 1925 20 Hiram Warmouth & Calliene Rogers Powell County, Kentucky Estill County, Kentucky The Clay City Times April 23, 1925 Death Certificate of Beryl Warmouth Obituary of Beryl Warmouth
Warmouth Margie March 6, 1931 August 7, 1932 17 Months Sidney Warmouth & Ruby Smith Kentucky Estill County, Kentucky The Clay City Times August 23, 1932 Death Certificate of Margie Warmouth Obituary of Margie Warmouth
Warmouth Troy October 4, 1891 November 21, 1895 4
Watson Dewey May 30, 1914 May 30, 1914 3 hours Marion Watson & Dollie Shouse Estill County, Kentucky Estill County, Kentucky Death Certificate of Dewey Watson
Watson Dollie Shouse April 15, 1890 February 27, 1962 71 John Shouse & Eliza Abney Estill County, Kentucky Clark County, Kentucky The Winchester Sun February 28, 1962 Death Certificate of Dollie Watson Obituary of Dollie Watson
Watson Elizabeth "Lizzie" Hughes 1839 July 12, 1932 Turner Hughes & Sorenel
Watson Henrietta "Henry" Stewart 20 Aug 1887 1 Nov 1918 31 J W Stewart & Laura Smith Estill County, Kentucky Estill County, Kentucky Death Certificate of Henrietta Watson
Watson Hughie March 16, 1913 April 14, 1913 28 Days Marion Watson & Dollie Shouse Estill County, Kentucky Estill County, Kentucky Death Certificate of Hughie Watson
Watson Marion April 3, 1882 June 30, 1947 65 Samuel Watson & Maggie Morefield Estill County, Kentucky Powell County, Kentucky Death Certificate of Marion Watson
Watson Samuel Redd Dekalb "S R D" 1834 June 25, 1904 Headstone Photo of S R D K Alphabet Watson
Watson Wayne C 1924 1925
Webb Donald Cash August 22, 1990 August 22, 1990 Matthew Webb & Sandra Kay Bishop Headstone Photo of Donald Cash Webb
White Paul E December 23, 1940 June 14, 2014
Willis Jesse March 8, 1869 February 13, 1934 Jessie Willis & Annis Hall Estill County, Kentucky Estill County, Kentucky Death Certificate of Jesse Willis
Willis Mary Etta Faulkner June 15, 1846 March 14, 1943 Green Faulkner & Mary Meadows Estill County, Kentucky Estill County, Kentucky Death Certificate of Mary Etta Willis
Willis Nannie Gross April 22, 1872 September 13, 1920 Sam Gross & Jinger Combs Estill County, Kentucky Estill County, Kentucky Death Certificate of Nannie Willis
Willis Raymond 1912
Willoby Glynn September 3, 1922 September 12, 1922 Bob Willoby & Callie Whistman Estill County, Kentucky Estill County, Kentucky Death Certificate of Glynn Willoby
Willoby Lelia August 29, 1907 March 4, 1923 15 John Willoby & ? Morefield Estill County, Kentucky Estill County, Kentucky Death Certificate of Lelia Willoby Headstone Photo of Lelia and Opal Willoby
Willoby Opal November 25, 1920 November 28, 1920 3 Days Robert Willoby & Callie Whisman Estill County, Kentucky Estill County, Kentucky Death Certificate of Opal Willoby Headstone Photo of Opal and Lelia Willoby
Willoughby Callie Whisman May 13, 1901 October 26, 1936 W G Whisman & Lige Dickson Estill County, Kentucky Estill County, Kentucky Death Certificate of Callie Willoughby
Willoughby Caroline Rogers October 18, 1869 August 18, 1952 Hiram Rogers Kentucky Estill County, Kentucky Death Certificate of Caroline Willoughby
Willoughby Emily Stewart August 1849 September 23, 1938 Wm Stewart Estill County, Kentucky Estill County, Kentucky Death Certificate of Emily Willoughby
Willoughby
Veteran
John November 23, 1834 January 13, 1917 William Willoughby & Millie Benningfielld Montgomery County, Kentucky Estill County, Kentucky Death Certificate of John Willoughby Headstone Photo of John Willoughby
Willoughby Maggie Morefield 1893 December 18, 1926 Elick Morefield & Mary Morefield Kentucky Estill County, Kentucky Death Certificate of Maggie Willoughby
Willoughby Marion September 19, 1871 November 25, 1952 John Willoughby & Emmie Stewart Kentucky Estill County, Kentucky Death Certificate of Marion Willoughby
Willoughby Ruth November 18, 1926 November 22, 1926 Robert Willoughby & Callie Whisman Winchester, Clark County, Kentucky Winchester, Clark County, Kentucky Death Certificate of Ruth Willoughby
Wireman
Veteran
James February 29, 1840 August 21, 1926 Kentucky Powell County, Kentucky Death Certificate of James Wireman
Witt Callie E Bryant 1889 August 16, 1930 Simon Bryant & Lucinda Sanders Estill County, Kentucky Fayette County, Kentucky Death Certificate of Callie Witt
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.