23 memorials
Page 1
Brittany Leighann Benton Sponsored Flowers have been left.
2 Mar 1992 – 4 Mar 1992Marietta, Cobb County, Georgia, United States of America
Plot info: Section B Garden of Life
Barbara Jo Stone Borchers Sponsored Flowers have been left.
21 Sep 1941 – 12 Jun 2017Tammy Lynn Chambers Sponsored Flowers have been left.
30 Dec 1981 – 17 Jun 2008Pulaski County, Kentucky, United States of America
Ola Jenkins Cundiff Sponsored Flowers have been left.
30 Oct 1900 – 1 Dec 1999Somerset, Pulaski County, Kentucky, United States of America
Evelyn Christine Stone Foster Sponsored Flowers have been left.
7 May 1926 – 21 Jan 1988Somerset, Pulaski County, Kentucky, United States of America
Talbert Rexroad "Rex" Foster Sponsored Flowers have been left.
27 Nov 1921 – 27 Mar 2003Somerset, Pulaski County, Kentucky, United States of America
Charlie Thomas Hurston Sponsored Flowers have been left.
20 Mar 1901 – 12 Oct 1978Bronston, Pulaski County, Kentucky, United States of America
Jackie William "Jack" King Sponsored Flowers have been left.
10 Aug 1938 – 26 Sep 2014Somerset, Pulaski County, Kentucky, United States of America
Margaret L. Goldson Langdon Sponsored Flowers have been left.
31 Jul 1940 – 1 Oct 2010Blue John, Pulaski County, Kentucky, United States of America
William Henry Lyons Sponsored Flowers have been left.
31 Jul 1921 – 12 Aug 2001Pulaski County, Kentucky, United States of America
Winecoff Hotel Fire Memorial Sponsored Flowers have been left. • No grave photo
7 Dec 1946 – 7 Dec 1946Atlanta, Fulton County, Georgia, United States of America
Austin Lane Mincey Sponsored Flowers have been left.
7 Jul 1999 – 3 Jun 2014Bethelridge, Casey County, Kentucky, United States of America
Ruth Helen Bragg Myers Sponsored Flowers have been left.
30 Jun 1919 – 7 Oct 2013Wayne County, Indiana, United States of America
William Raymond Rogers Sponsored Flowers have been left. VVeteran
16 Jun 1921 – 3 Dec 1987Nancy, Pulaski County, Kentucky, United States of America
Plot info: Section H Site 61
Adam McKinnley Stone Sponsored Flowers have been left.
10 Nov 1983 – 23 Oct 2021Somerset, Pulaski County, Kentucky, United States of America
Anna Mae Rogers Stone Sponsored Flowers have been left.
16 Jun 1926 – 18 Aug 2001Somerset, Pulaski County, Kentucky, United States of America
Cyrus McKennley "Lasses" Stone Sponsored Flowers have been left.
18 Feb 1897 – 3 Feb 1965Somerset, Pulaski County, Kentucky, United States of America
James Edward "Jim" Stone Sponsored Flowers have been left.
1 Jun 1936 – 14 Jan 2007Somerset, Pulaski County, Kentucky, United States of America
Jessie Marion "Jess" Stone Sponsored Flowers have been left.
20 May 1927 – 29 Mar 1994Somerset, Pulaski County, Kentucky, United States of America
Hazel Pauline Maxwell Stout Sponsored Flowers have been left.
16 Feb 1926 – 12 Nov 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.