23 memorials
Page 1
Brittany Leighann Benton Sponsored Flowers have been left.
Mar 2, 1992 – Mar 4, 1992Marietta, Cobb County, Georgia, United States of America
Plot info: Section B Garden of Life
Barbara Jo Stone Borchers Sponsored Flowers have been left.
Sep 21, 1941 – Jun 12, 2017Tammy Lynn Chambers Sponsored Flowers have been left.
Dec 30, 1981 – Jun 17, 2008Pulaski County, Kentucky, United States of America
Ola Jenkins Cundiff Sponsored Flowers have been left.
Oct 30, 1900 – Dec 1, 1999Somerset, Pulaski County, Kentucky, United States of America
Evelyn Christine Stone Foster Sponsored Flowers have been left.
May 7, 1926 – Jan 21, 1988Somerset, Pulaski County, Kentucky, United States of America
Talbert Rexroad "Rex" Foster Sponsored Flowers have been left.
Nov 27, 1921 – Mar 27, 2003Somerset, Pulaski County, Kentucky, United States of America
Charlie Thomas Hurston Sponsored Flowers have been left.
Mar 20, 1901 – Oct 12, 1978Bronston, Pulaski County, Kentucky, United States of America
Jackie William "Jack" King Sponsored Flowers have been left.
Aug 10, 1938 – Sep 26, 2014Somerset, Pulaski County, Kentucky, United States of America
Margaret L. Goldson Langdon Sponsored Flowers have been left.
Jul 31, 1940 – Oct 1, 2010Blue John, Pulaski County, Kentucky, United States of America
William Henry Lyons Sponsored Flowers have been left.
Jul 31, 1921 – Aug 12, 2001Pulaski County, Kentucky, United States of America
Winecoff Hotel Fire Memorial Sponsored Flowers have been left. • No grave photo
Dec 7, 1946 – Dec 7, 1946Atlanta, Fulton County, Georgia, United States of America
Austin Lane Mincey Sponsored Flowers have been left.
Jul 7, 1999 – Jun 3, 2014Bethelridge, Casey County, Kentucky, United States of America
Ruth Helen Bragg Myers Sponsored Flowers have been left.
Jun 30, 1919 – Oct 7, 2013Wayne County, Indiana, United States of America
William Raymond Rogers Sponsored Flowers have been left. VVeteran
Jun 16, 1921 – Dec 3, 1987Nancy, Pulaski County, Kentucky, United States of America
Plot info: Section H Site 61
Adam McKinnley Stone Sponsored Flowers have been left.
Nov 10, 1983 – Oct 23, 2021Somerset, Pulaski County, Kentucky, United States of America
Anna Mae Rogers Stone Sponsored Flowers have been left.
Jun 16, 1926 – Aug 18, 2001Somerset, Pulaski County, Kentucky, United States of America
Cyrus McKennley "Lasses" Stone Sponsored Flowers have been left.
Feb 18, 1897 – Feb 3, 1965Somerset, Pulaski County, Kentucky, United States of America
James Edward "Jim" Stone Sponsored Flowers have been left.
Jun 1, 1936 – Jan 14, 2007Somerset, Pulaski County, Kentucky, United States of America
Jessie Marion "Jess" Stone Sponsored Flowers have been left.
May 20, 1927 – Mar 29, 1994Somerset, Pulaski County, Kentucky, United States of America
Hazel Pauline Maxwell Stout Sponsored Flowers have been left.
Feb 16, 1926 – Nov 12, 1987Muncie, Delaware County, Indiana, United States of America
Plot info: Family Garden 4, Lot 121, Space 1-A
Advertisement
Browse
Please select a location with GPS coordinates indicated by a map icon() to continue.
Search Tips
- When searching in a cemetery, use the
?
or*
wildcards in name fields.?
replaces one letter.*
represents zero to many letters. E.g. Sorens?n or Wil* - Search for an exact birth/death year or select a range, before or after.
- Select "More search options" to:
- Search for a memorial or contributor by ID.
- Include the name of a spouse, parent, child or sibling in your search.
- Use partial name search or similar name spellings to catch alternate spellings or broaden your search.
- Narrow your results to famous, Non-Cemetery Burials, memorials with or without grave photos and more.
Get more help from our Help Center.