BUENA VISTA CEMETERY

 

Buena Vista Map

Located in the back section of Monte Vista Cemetery, in a wooded area near the fence that separates the cemetery property from St. Mary’s Catholic Church (Section R/J) . There are many unmarked graves in this section. The personnel in the office at Monte Vista didn’t have any information on Buena Vista.

GPS location: 36° 20.59N 082° 21.11W

NAMEDEATH DATEDEATH CERTIFICATE NO.
Adams, Infant Female of Chas. & Sallie Troxell Adams20 Apr 19191919, 229
Akers, James O.24 Jul 19151915, 347
Akin, Althy17 Jul 19191919, 355
Allen, E. Lander, Mrs.21 May 19161916 , 211
Anders, Infant of Cleve & Ethel Anders23 Feb 19151915, 73
Anders, Mollie05 Oct 19181918, 442
Anders, Paul19 Sep 19141914, 345
Arp, Mary14 Feb 19201920, 65
Arwood, David02 Aug 19201920, 427
Arwood, Edward24 Jul 19201920, 383
Arwood, Woodard01 Aug 19201920, 403
Ashby, Annabell22 Dec 19141914, 509
Ashley, Charles Lee09 Apr 19171917, 190
Ashley, James William06 Jan 19171917, 37
Bailey, Daniel H.20 Apr 19141914, 107
Bailey, Henry David17 Apr 19161916, 184
Bailey, Lena13 Apr 19151915, 200
Bailey, Robert09 Nov 19191919, 533
Bawgus, Edwin Madison21 Mar 19171917, 146
Beckelhimer, Warren P.20 Feb 19141914, 49
Berry, George Henderson13 Dec 19151915, 536
Biddle, A. R.17 Nov 19211921, 487
Biddle, Amanda28 Aug 19161916, 387
Boring, Henryetta13 Dec 19191919, 590
Bowman, Infant of E.W. & Mary Bowman06 Feb 19211921, 103
Bragg, Jasper Newton14 Jan 19201920, 17
Britt, Eddie04 Jan 19201920, 12
Britton, Mary Jane01 Jun 19211921, 245
Brown, J. M., Mrs. [Nancy]25 Jan 19161916, 14
Brown, Infant of J.M. Brown & Nancy Maws03 Jan 19161916, 25
Broyles, Charles Joseph28 Nov 19211921, 502
Broyles, Infant of Fred Broyles10 Jan 19211921, 40
Burgess, William Isaac25 Jul 19221922, 127
Bush, Mamie14 Jan 19211921, 16
Cade, Eliza26 Jan 19161916, 15
Campbell, Anna Martine15 May 19191919, 245
Campbell, Earle Edward05 Dec 19151916, 534
Campbell, Fred29 Jun 19211921, 296
Campbell, Lawrence22 Dec 19171917, 602
Campbell, Manuel H.25 Mar 19171917, 157
Carroll, Infant of J.W. & Maud Akers Carroll19 Jul 19151915, 341
Case, Infant of Carl & Edna Campbell Case08 Jun 19191919, 284
Clark, Cassie Herron12 Feb 19201920, 60
Clark, Ira Napoleon11 Jun 19151915, 283
Cole, Daniel24 Jul 19191919, 364
Cole, John17 Nov 19191919, 543
Counts, Charity18 May 19191919, 248
Counts, Garland25 May 19191919, 263
Davidson, James08 Jul 19221922, 121
Day, Mary E.23 Nov 19141914, 452
Deaton, Leroy04 Apr 19051921, 516
Duggan, Nancy Carolina14 Jul 19191919, 347
Dulaney, Glennie25 Dec 19151915, 544
Earp, Clyde M.02 Nov 19201920, 56
Earp, Homer F.02 Jul 19161916, 334
Edward, Harrison11 Jan 19161916, 19
Edwards, Elizabeth H.15 Jan 19181918, 22
Edwards, Infant of R.L. Edwards24 May 19141914, 228
Edwards, Martha, Mrs. 02 Jan 19161916, 26
Elswick, Infant of Will Elswick22 Jun 19161916, 269
Evans, George04 Mar 19141914, 96
Evans, Julia11 Jul 19141914, 288
Fair, William Frank28 Jun 19181918, 273
Felt, Elner Lee15 Jul 19191919, 351
Fields, Infant of George & Maggie Fields17 Aug 19171917, 404
Fitts, S.L.03 Feb 19211921, 49
Fondling25 Nov 19191919, 556
Forbes, Cleave12 Jan 19221922, 221
Ford, Ruth19 Dec 19161916, 557
Fry, Sabery, Mrs.21 Jan 19151915, 37
Fulton, Margretta Louise27 Jul 19191919, 374
Goad, Infant of Nath & Lula Goad15 Oct 19151915, 464
Goad, Rosa01 Dec 19161916, 566
Godsey, Annie08 Nov 19181918, 539
Godsey, Bessie11 Feb 19161916, 76
Godsey, Robert18 Oct 19141914, 432
Godsey, Thelma Mae16 Apr 19171917, 203
Gregg, Worley24 Nov 19161916, 511
Hammet/Hammit, Thomas16 Mar 19181918, 135
Harris, Infant of Mr. & Mrs. Allen Harris17 Jul 19221922, 396
Harris, Lester Potter30 May 19211921, 239
Hauk, Amanda30 Mar 19161916, 104
Hauk, Rosie07 Sep 19141914, 373
Haws, Infant of Charles Haws25 Jan 19201920, 29
Heaton, Fannie08 Jun 19161916, 244
Helton, Infant of D.H. & Mary Helton Loyd27 Oct 19171917, 527
Henson, Clarence19 Sep 19151915, 436
Henson, Infant of Clyde & Bertha Henson14 Nov 19161916, 520
Hice, Infant of Gertrude Hice22 Dec 19141914, 508
Hice, Infant of Mr. & Mrs. G. W. Hice01 Mar 19171917, 115
Houk, C.M.08 Jan 19191919, 19
Hows, Earl28 Sep 20211921, 419
Hunter, Marie21 Aug 19171917, 414
Hurlbut, Allen James, Jr.12 Aug 19151915, 396
Huston, Jack27 May 19171917, 275
Infant, Unnamed23 Aug 19181918, 372
Jilton, Lydia03 Jan 19201920, 5
Jilton, Maude Bell16 Feb 19211921, 75
Johnston, William J.01 Mar 19181918, 116
Jones, George09 Jul 19211921, 315
Jones, Sallie17 May 19181918, 208
Joust, Harry25 Sep 19201920, 475
Katcham, Bessie08 Oct 19181918, 446
Kelley, Virgie23 Jan 19191919, 55
Kelly, Dollie21 Apr 19181918, 163
Kelly, Roy McClanan05 Nov 19171917, 538
Kidd, John James24 Mar 19171917, 154
Kidd, Rebecca A.02 Feb 19191919, 178
Killingworth, Mary03 May 19161916, 194
Laingham, Infant of R.L. & Bertie Laingham19 Oct 19161916, 487
Lovelace, Infant of Pat Lovelace25 Jan 19141914, 17
Lowe, Pearl24 Jun 19191919, 314
Lunsford, Margaret06 Mar 19201920, 139
Mathenson, Evie20 Oct 19151915, 460
Matherly, Ina May29 Aug 19171917, 427
Matherly, Mary29 Aug 19171917, 238
Matherly, Stella21 Jan 19201920, 40
Matson, Thomas E.29 Oct 19211921, 458
McClure, Julia09 Feb 19181918, 60
McCoy, Infant of Lewis & Martha Fox McCoy04 Jun 19211921, 154
Mongold, Infant of J.N. And Fannie Miller Mongold18 Nov 19191919, 568
Morrel, John William27 Oct 19141914, 423
Morrell, Mahaly H.24 Aug 19201920, 440
Mosier, Bonnie22 Jul 19171917, 371
Mosier, Harold Sylvester31 Oct 19151915, 477
Myers, Margaret M.12 Feb 19211921, 69
Nickles, Chas. Andrew21 Nov 19211921, 491
Nickles, Elizabeth04 Jan 19231923, 1
Parrott, Harry Rufus11 May 19231923, 137
Pearce, Martha J. Mrs.02 Apr 19151915, 192
Phipp, Sallie03 Jan 19161916, 24
Pickering, Docie Hildred02 Aug 19151915, 393
Pickering, Lester Hazel31 Jan 19191919, 85a
Pickering, Marjorie Novella30 May 19141914, 226
Pickering, Ora Irine08 Apr 19201920, 212
Pippin, James Shepherd09 Jan 19201920, 14
Powell, Mamie10 Feb 19201920, 54
Prater, Tomie04 Dec 19221922, 535
Price, Infant of J.H & Maud Price11 Nov 19151915, 497
Rhea, Norman07 Sept 19151915, 412
Richardson, Paul07 Jun 19161916, 266
Richardson, Ruth Ala24 Dec 19151915, 543
Roe, Samuel W., Jr.08 Sep 19141914, 377
Roe, Smith Elmore30 Sep 19181918, 409
Royster, George12 Dec 19181918, 590
Russell, Infant of Red & Veria Russell21 Jul 19201920, 401
Salts, Captalice07 Jul 19171917, 344
Salts, Infant of Will Salts22 May 19191919, 282
Scalf, Infant of John & Lula Scalf11 May 19141914, 215
Scott, Glenn Flenay02 Jan 19201920, 2
Self, Isaac03 Aug 19191919, 399
Sexton, Frank29 Jan 19191919, 80
Shoecroff, Isaac04 Sep 19171917, 443
Shoup, Ramey E.27 Aug 19141914, 358
Smith, Elmore Roe30 Sep 19181918, 409
South, James Edward21 Feb 19201920, 82
Soutt, Joseph Millard25 Aug 19151915, 403
Steel, Lena May12 May 19181918, 200
Stevenson, Deliah M.11 Aug 19141914, 368
Stout, Infant of Paul & Bertha Stout29 Nov 19201920, 561
Stout, Susan04 Oct 19151915, 448
Stout, Woodrow12 Oct 19151915, 465
Summers, Helen P.15 Feb 19221922, 257
Swaner, William26 Mar 19141914, 103
Swartz, M.B.26 Oct 19201920, 511
Swift, Cherry Aldridge08 Dec 19141914, 501
Thomas, Bell23 Oct 19181918, 485
Tipton, Infant of Mose & Clara Tipton25 Jun 19151915, 291
Tipton, Paul01 Mar 19171917, 175
Tolley, Infant of Mr. & Mrs. Walter Tolley21 Feb 19171917, 88
Tyree, Frank Herron04 Apr 19191919, 191
Tyree, Fred Garland29 Apr 19211921, 184
Unknown Female24 Nov 19191919, 556
Unknown, Infant [4 mos. Fetus found at Soldier's Home Mountain Home TN]?/?19161916, 506
Van Huss, Evira16 Mar 19171917, 135
Venable, James F.06 Feb 19161916, 99
Walker, Carrie Elizabeth05 Aug 19201920, 411
Weaver, Mary Elizabeth28 Mar 19151915, 130
Whaley, Stella May20 Dec 19201920, 586
White, Carman25 Oct 19161916, 452
White, Dan14 Jan 19211921, 76
White, Dan , Jr.11 Aug 19161916, 383
Widner, Infant of William and Florence Widner07 Mar 19161916, 125
Widner, Rachel29 Jan 19201920, 33
Wiggins, Martha05 Mar 19221922, 279
Williams, Glenn19 Jul 19191919, 357
Williams, Infant of Frank Williams02 Aug 19181918, 347
Williams, Mary Mayne20 Jul 19171917, 366
Williams, Sarah Frances13 Jul 19201920, 366
Wilson, Adrout Kyle03 Jun 19161916, 261
Wilson, Jane17 Jul 19211921, 325
Wishon, David Franklin26 Mar 19161916, 158
Wishong, D.J.11 May 19161916, 218
Wishong, Ralph09 Jan 19151915, 31
Wood, Eugene27 Jul 19161916, 318
Woods, Ettie06 Sep 19171917, 448
Woodward, George Erving31 Jul 19171917, 382
Yockem, Augusta A.12 Jun 19221922, 357
Young, Frank04 Oct 19171917, 499

Surveyed, transcribed and donated to the Washington County TNGen Web 2013 by Elaine Cantrell and Betty Jane Hylton members of the Cemetery Survey Team of Northeast Tennessee.

Copyrighted 2012 by the Cemetery Survey Team of Northeast Tennessee. No part may be copied without written permission from the Cemetery Survey Team.

While researching in the death records at the Tennessee State Library and Archives, we discovered the name “Buena Vista Cemetery.” Both of us have surveyed and researched the cemeteries of Washington County, Tennessee since the 1970’s. Neither of us had heard about Buena Vista Cemetery. We have abstracted the names, death dates and death certificate numbers of those buried in this cemetery.

According to the Tennessee Death Records the following people are buried in Buena Vista Cemetery. A cemetery by this name no longer exists in Washington County, Tennessee. An elderly lady who lived near Oakland Avenue in Johnson City, suggested that we look in the back of Monte Vista Cemetery, in a wooded area near the fence that separates the cemetery property from St. Mary’s Catholic Church (Section R/J) . There are many unmarked graves in this section. The personnel in the office at Monte Vista didn’t have any information on Buena Vista.

Some additional information that might be found on a certificate: birth date, place of birth, father’s name and birth place, mother’s name and birth place, what the person died from, attending physican, place of burial, undertaker, person supplying the information.

These death certificates may be viewed online at: Ancestry.com. Tennessee, Death Records, 1908-1958 [database on-line]. Provo, UT, USA. They are also available at the Tennessee State Library and Archives on microfilm.