Louisville Memorial Gardens West

4400 Dixie Hwy
Shively, KY


Louisville Memorial Gardens West, Louisville
Provided by Sandra Kay O'Banion
Name
Birth
Death
Notes
O'Banion, Raymond E.
01/10/1913
09/02/1992
  oss/ Louise Simpson O'Banion
O'Banion, Louise Simpson
11/06/1916
08/22/2002
oss/ Raymond E. O'Banion
Provided by Edith Bastin
Name
Birth
Death
Notes
Crenshaw, Lawrence Buell
21 Jul 1921
08 Feb 2004
  SSA: Alline Presley - SSN: 402-14-9252 - Lawrence was actually born in 1921 instead of 1919. He had his birth certificate changed so he would be of age to join the Navy. He was the s/o Josie Caswell & Paul Neff Crenshaw. -EPB
Crenshaw, Alline Agnes (Presley )
13 Sep 1923
---
  SSA: Lawrence Buell
Hall, Thelma Emma (Waddell)
16 March 1910
22 November 1991

 HALL 

 THELMA 

 E 

 1991 

 11 

 22 

 081 

 JEFFN 

 LOUISVILLE 

 1910 

 03 

 16 

 059 

 29197 

Hall, William Frank
18 March 1904
17 November 1984

HALL 

 FRANK 

  

 1984 

 11 

 17 

 080 

 JEFFN 

  LOUISVILLE 

 1904 

 03 

 18 

 056 

 27768 

Haven, Jesse Ray

12 Sept 1941
10 Nov. 2000

HAVEN 

 JESSE 

 R 

 2000 

 11 

 10 

 059 

 LAURL 

 LONDON 

 1941 

 09 

 12 

 066 

 32973

Middleton, Katherine Mae (Presley)
07 July 1912,
20 April 1989

MIDDLETON 

 KATHERINE 

 M 

 1989 

 04 

 20 

 076 

 LAURL 

 LONDON 

 1912 

 07 

 07 

 021 

 10346

Middleton, Howard Levi
09 May 1908
02 February 1983

MIDDLETON 

 HOWARD 

 L 

 1983 

 02 

 02 

 074 

 JEFFN 

  LOUISVILLE 

 1908 

 05 

 09 

 007 

 03244 

Poston, Clarence Shelton
16 February 1916
18 May 1997

POSTON 

 CLARENCE 

 S 

 1997 

 05 

 18 

 081 

 JEFFN 

 FAIRDALE 

 1916 

 02 

 16 

 029 

 14071

Poston, Lula Irene (Holthouser)
Apr 24, 1920
---
  (living as of 06/27/2006)

Puckett, Earl C.

Mar 14, 1907
Feb 13 1985
   

PUCKETT 

 EARL 

 C 

 1985 

 02 

 13 

 077 

 JEFFN 

  LOUISVILLE 

 1907 

 03 

 14 

 008 

 03789 

Puckett, Evelyn
Dec 18, 1925
Nov 14, 2000
   

PUCKETT 

 EVELYN 

 M 

 2000 

 11 

 14 

 078 

 JEFFN 

  LOUISVILLE 

 1921 

 12 

 18 

 066 

 32777

Puckett, Hubert Lowell Jr.
10 Oct 1942
10 Aug 2001
SSIndex
Name: Hubert L. Puckett
SSN: 401-60-2696
Last Residence: 42726 Clarkson, Grayson, Kentucky, United States of America
Born: 10 Oct 1942
Died: 10 Aug 2001
State (Year) SSN issued: Kentucky
Puckett, Hubert Lowell, Sr.
11 Nov 1913
27 Apr 2004
SSIndex:
Name:  Hubert L. Puckett Sr.
SSN:  401-01-1308
Last Residence: 42726 Clarkson, Grayson, Kentucky, United States of America
Born:  11 Nov 1913
Died:  27 Apr 2004
State (Year) SSN issued: Kentucky
Reynolds, James Roscoe
24 Nov 1915
06 Oct 1976
oss/ Nellie C.
h/o Nellie Catherine (Hoefler)
Name:
James Reynolds
SSN:
401-01-0096
Last Residence:
40209  Louisville, Jefferson, Kentucky, United States of America
Born:
24-Oct-15
Died:
Oct-76
State (Year) SSN issued:
Kentucky (Before 1951)
Nellie Catherine (Hoefler) Reynolds.
13 Mar 1924
17 Feb 2002
oss/ James R.
w/o James Roscoe Reynolds

d/o Emma Dora (Poston) & Joseph Anson Hoefler
Name:
Nellie C. Reynolds
SSN:
405-20-0693
Last Residence:
40209  Louisville, Jefferson, Kentucky, United States of America
Born:
13-Mar-24
Died:
17-Feb-02
State (Year) SSN issued:
Kentucky (Before 1951
Ruark, Esther Mattie (Presley)
30 June 1914
13 October 1946

RUARK 

 ESTHER 

 M 

 1946 

 10 

 13 

 032 

 JEFFN 

 JEFFERSON 

  

  

  

 044 

 21857 

Ruark, Lewis Henry
27 August 1907
25 July 1992

RUARK 

 LEWIS 

 H 

 1992 

 07 

 25 

 084 

 JEFFN 

 LOUISVILLE 

 1907 

 08 

 27 

 037 

 18284 

Ruark, Martha Marie (Hamson)
17 Nov 1914
16 Feb. 1979

RUARK 

 MARTHA 

 M 

 1979 

 02 

 16 

 064 

 JEFFN 

 JEFFERSON 

  

  

  

 007 

 03188 

Stewart, Esther Lee (Hines)
18 Sep 1926
28 Jan 1983
   

STEWART 

 ESTHER 

  

 1983 

 01 

 28 

 056 

 JEFFN 

 LOUISVILLE 

 1926 

 09 

 18 

 006 

 02977 

Stewart, Everett Lee Jr.
08 Nov. 1925
04 Sept. 2001

STEWART 

 EVERETT 

 L 

 2001 

 09 

 04 

 075 

 JEFFN 

 LOUISVILLE 

 1925 

 11 

 08 

 053 

 26025 

Return to Jefferson County
Cemetery Menu

Return to
Cemeteries Menu