20 memorials
William Hobart "Billy" Howard
17 Nov 1943 – 12 Jan 1968Louisville, Jefferson County, Kentucky, United States of America
Plot info: Section 19 Plot 20-4
Joseph Bernard "J B" Hutchins Flowers have been left.
31 Oct 1891 – 3 Nov 1970Louisville, Jefferson County, Kentucky, United States of America
Mary Johanna Sutton Hutchins Flowers have been left.
10 Jan 1886 – 26 Mar 1958Louisville, Jefferson County, Kentucky, United States of America
Mary R. "Mayme" Sutton Hutchins Flowers have been left.
??? 1876 – ??? 1975New Haven, Nelson County, Kentucky, United States of America
Xavier Sutton Hutchins
18 Sep 1915 – 15 Mar 2000Louisville, Jefferson County, Kentucky, United States of America
Raymond M. Johnson
30 Apr 1889 – 6 May 1938Louisville, Jefferson County, Kentucky, United States of America
Plot info: Section 12, Plot: 226-E1/3
Shirley Ruth Geary Oakes • No grave photo
24 Jun 1950 – 26 May 2009Echols, Ohio County, Kentucky, United States of America
Elenora Hutchins Price Flowers have been left.
7 Apr 1851 – 26 Jun 1916Gethsemane, Nelson County, Kentucky, United States of America
Martin Keith Rutledge Flowers have been left.
??? 1884 – 6 Dec 1968Shively, Jefferson County, Kentucky, United States of America
Mary Agnes "Nannie" Hutchins Rutledge Flowers have been left.
27 Nov 1885 – 14 Oct 1964Shively, Jefferson County, Kentucky, United States of America
Anthony Wayne "Andy" Wood Flowers have been left. • No grave photo
22 May 1970 – 13 May 2020Shively, Jefferson County, Kentucky, United States of America
Bernard E Wood Flowers have been left.
5 Aug 1906 – 7 May 1980Louisville, Jefferson County, Kentucky, United States of America
Bertha Guilford Wood Flowers have been left.
25 Sep 1905 – 17 Jan 1987Louisville, Jefferson County, Kentucky, United States of America
Plot info: Section 20 Lot 116 E1/2 Grave 1
Emmitt Wood
29 Jan 1878 – 22 Mar 1879LaRue County, Kentucky, United States of America
Evelyn R "El" Wrocklage Wood
28 Dec 1906 – 12 Mar 1978Louisville, Jefferson County, Kentucky, United States of America
Harriet Tucker Wood
27 Jan 1819 – 18 Sep 1892Mac, Taylor County, Kentucky, United States of America
Harry A. Wood
??? 1878 – ??? 1892Campbellsville, Taylor County, Kentucky, United States of America
Plot info: Sec. A, near Main St
Isham P Wood
11 Apr 1846 – 9 Nov 1879Mac, Taylor County, Kentucky, United States of America
James Paul Wood Sr Flowers have been left.
7 Dec 1908 – 1 Sep 1996Louisville, Jefferson County, Kentucky, United States of America
Plot info: Section 20 Lot 116 E1/2 Grave 2
Joseph Harry Wood
6 Aug 1902 – 14 Jul 1952Shively, Jefferson County, Kentucky, United States of America
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.