Elizabeth Ecila “Betty” Hammond Doyle
4 Dec 1885 – 26 Dec 1964Lexington, Fayette County, Kentucky, USA
Susan K. “Susie” Merryman Green Flowers have been left.
18 Aug 1884 – 12 Jul 1975Garrard County, Kentucky, USA
Cynthia Jane “Jennie” Merryman Hammond
20 Dec 1862 – 1 Mar 1944Lexington, Fayette County, Kentucky, USA
Millard Roset Hammond Veteran Flowers have been left.
1 Sep 1886 – 8 Feb 1928Lexington, Fayette County, Kentucky, USA
Plot info: 0, 0, 1220
Thomas Jefferson Hammond
10 Jul 1854 – 5 Apr 1916Lexington, Fayette County, Kentucky, USA
Vernon Park Hammond
3 Apr 1892 – 7 May 1928Lexington, Fayette County, Kentucky, USA
William Thomas Hammond Flowers have been left.
16 Aug 1883 – 28 Jan 1959Lexington, Fayette County, Kentucky, USA
Annie Buford Hammond McChord
10 Jul 1882 – 23 Mar 1958Lexington, Fayette County, Kentucky, USA
Holman “Homer” Merryman
19 Aug 1894 – 4 Dec 1904Paint Lick, Garrard County, Kentucky, USA
Plot info: Section 4 Row 14
Isham R. Merryman
20 Nov 1860 – 21 Sep 1862Paint Lick, Garrard County, Kentucky, USA
Plot info: Section 1.1 Row 11
James E. Merryman
2 Feb 1901 – 10 Nov 1951Paint Lick, Garrard County, Kentucky, USA
Plot info: Section 4 Row 14
James William Merryman
4 May 1866 – 11 Oct 1886Paint Lick, Garrard County, Kentucky, USA
Plot info: Section 4 Row 13
John Anderson Merryman
28 Dec 1856 – 13 Oct 1934Paint Lick, Garrard County, Kentucky, USA
Plot info: Section 4 Row 14
Lawrence Merryman
8 Jan 1907 – 15 Jun 1956Paint Lick, Garrard County, Kentucky, USA
Plot info: Section 4 Row 13
Lulla Merryman
24 Jun 1887 – 15 Apr 1888Paint Lick, Garrard County, Kentucky, USA
Plot info: Section 4 Row 14
Paul E. Merryman
12 Jul 1898 – 16 Aug 1979Paint Lick, Garrard County, Kentucky, USA
Plot info: Section 4 Row 12
Sarah B. Merryman
13 Oct 1868 – 5 Dec 1870Paint Lick, Garrard County, Kentucky, USA
Plot info: Section 1.1 Row 11
Jane Rigsby Flowers have been left.
16 Oct 1833 – 26 Sep 1896Brodhead, Rockcastle County, Kentucky, USA
Plot info: