Name: Clarence Hugh Robbins
Date: January 30, 2021
Time: 1:00 PM
Location: Garden of Faith
Service held at: Whitley's Funeral Home Chapel
Name: Fred Howard Little
Date: January 29, 2021
Time: 1:00 PM
Location: Ridge Plaza Mausoleum
Service held at: Graveside service
Name: Cecil C. Tucker
Date: January 28, 2021
Time: 2:00 PM
Location: 9-W Willow
Service held at: Graveside Service
Name: George L. Pless
Date: January 26, 2021
Time: 2:00 PM
Location: 6-A Singing Tower
Service held at: Linn-Honeycutt Funeral Home Chapel
Name: Kathy Ann Papas
Date: January 26, 2021
Time: 11:00 AM
Location: Ridge Garden Mausoleum
Service held at: St. Luke Greek Orthodox Church
Name: Parks Ray Faggart
Date: January 24, 2021
Time: 11:00 AM
Location: 6-D Singing Tower
Service held at: Graveside
Name: Julie Ann McLain Walter
Date: January 23, 2021
Time: 1:00 PM
Location: Plaza Courtyard Columbarium
Service held at: New Hope Lutheran Church
Name: Jerry Timothy Bryant
Date: January 23, 2021
Time: 1:00 PM
Location: Evergreen Garden
Service held at: Graveside
Name: Edward Lewis Thompson
Date: January 23, 2021
Time: 11:30 AM
Location: Garden of Seasons II
Service held at: Hartsell Funeral Home Chapel
Name: James Leroy Long
Date: January 22, 2021
Time: 12:00 PM
Location: Garden of Wisdom II
Service held at: Graveside
Name: Lito Esli Rivera
Date: January 21, 2021
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Graveside
Name: Jack Alexander Brawley
Date: January 21, 2021
Time: 1:00 PM
Location: 3-M Memorial
Service held at: Graveside
Name: Ronnie Joe Wells
Date: January 20, 2021
Time: 12:00 PM
Location: Skyline Garden
Service held at: Whitley's Funeral Home Chapel
Name: Christie Ann Preston
Date: January 20, 2021
Time: 10:00 AM
Location: Garden of Memory A
Service held at: Graveside
Name: Danny Lee Harrell
Date: January 18, 2021
Time: 2:00 PM
Location: Garden of Peace
Service held at: Graveside
Name: Elvie Hipps Sloope
Date: January 18, 2021
Time: 1:00 PM
Location: 3-M Memorial
Service held at: Graveside
Name: Abraham Mincer, Jr.
Date: January 18, 2021
Time: 1:00 PM
Location: Evergreen Garden
Service held at: Graveside
Name: Cory Wayne Harrington
Date: January 17, 2021
Time: 3:00 PM
Location: Serenity Garden
Service held at: Living Grace Church
Name: Walter Archie Lippard, Jr.
Date: January 16, 2021
Time: 3:00 PM
Location: 7-C Fountain
Service held at: Graveside
Name: Paula Jane Lund Witt
Date: January 16, 2021
Time: 12:30 PM
Location: Evergreen Garden
Service held at: Graveside
Name: Dora JoAnn Harris Sides Huntley
Date: January 16, 2021
Time: 11:00 AM
Location: Oak Garden B; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Mildred Olivia Power Watts
Date: January 15, 2021
Time: 2:00 PM
Location: 7-D Fountain
Service held at: Graveside
Name: Van Steven Pless
Date: January 14, 2021
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Whitley's Funeral Home Chapel
Name: John Carson Griffin
Date: January 14, 2021
Time: 1:00 PM
Location: Garden of Peace
Service held at: Graveside
Name: Bessie White Layton
Date: January 13, 2021
Time: 1:00 PM
Location: 6-H Maple
Service held at: Graveside
Name: Bettie Ruth Ellis Bullard
Date: January 13, 2021
Time: 1:00 PM
Location: Garden of Memory A
Service held at: Graveside
Name: Carolyn Sue Pressley Burgess
Date: January 10, 2021
Time: 3:00 PM
Location: 8-W Willow
Service held at: Crosspointe Baptist Church
Name: Mildred Lucille Williams Pate
Date: January 9, 2021
time: 3:00 PM
Location: 2-C Cherry
Service held at: Kannapolis Wesleyan Church
Name: Wintford Odell Worley
Date: January 9, 2021
Time: 2:00 PM
Location: Garden of Faith
Service held at: Graveside
Name: James Asper Jones
Date: January 8, 2021
Time: 2:00 PM
Location: Garden of Meditation C
Service held at: Graveside
Name: John Daryl Johnson
Date: January 8, 2021
Time: 1:00 PM
Location: Garden of Wisdom I
Service held at: Central Baptist Church
Name: Johnny Henry Harrington
Date: January 8, 2021
Time: 11:00 AM
Location: Westminster Garden
Service held at: Graveside
Name: Lamont Timothy Leonard
Date: January 7, 2021
Time: 2:00 PM
Location: 6-H Maple
Service held at: Graveside
Name: Joyce Elaine Harrington Ashby
Date: January 7, 2021
Time: 2:00 Pm
Location: Garden of Wisdom I
Service held at: Lady's Funeral Home Chapel
Name: Gladys Jean Walker
Date: January 7, 2021
Time: 1:00 PM
Location: 1-B Masonic
Service held at: Graveside
Name: Gladys Ruth Clifton Quinnelly
Date: January 6, 2021
Time: 3:00 PM
Location: Plaza Courtyard Mausoleum
Service held at: CMP Chapel Mausoleum
Name: Catherine Overcash Helms
Date: January 6, 2021
Time: 11:00 AM
Location: 2-C Cherry
Service held at: Graveside
Name: Peggy Outen Barnett
Date: January 5, 2021
Time: 2:00 PM
Location: 9-W Willow
Service held at: Graveside
Name: Janie Mae Steele Stancil
Date: January 5, 2021
Time: 12:00 PM
Location: 6-C Singing Tower
Service held at: Graveside
Name: James Arnold White
Date: January 5, 2021
Time: 11:00 AM
Location: 7-B Fountain
Service held at: Graveside
Name: Ralph Hamilton Hartsell
Date: January 5, 2021
Time: 11:00 AM
Location: Evergreen Garden
Service held at: Hartsell Funeral Home Chapel
Name: Robert Edward Fisher
Date: January 4, 2021
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: Graveside
Name: Brenda Diane Adcock
Date: January 4, 2021
Time: 1:40 PM
Location: Garden of Peace
Service held at: Graveside
Name: James Sylvester Johnson, Sr.
Date: January 4, 2021
Time: 12:00 PM
Location: Garden of Honor; Carolina Memorial Park of Harrisburg
Service held at: Graveside
Name: Richard Marshall Talbert, Jr.
Date: January 2, 2021
Time: 1:00 PM
Location: Serenity Garden
Service held at: Graveside
Name: Bobby Ray Mahatha
Date: January 2, 2021
Time: 12:00 PM
Location: Garden of Memory A
Service held at: First Baptist Church
Name: William Howard McCoy, Jr.
Date: January 2, 2021
Time: 12:00 PM
Location: Serenity Garden
Service held at: Graveside
Name: Cletus Buford Kindley
Daye: January 2, 2021
Time: 11:00 AM
Location: Garden of Honor; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: June Suther Austin
Date: December 31, 2020
Time: 11:00 AM
Location: 7-D Fountain
Service held at: Cavin Cook Funeral Home Chapel
Name: Roger Lee Livengood
Date: December 30, 2020
Time: 2:00 PM
Location: Westminster Garden
Service held at: Corriher Heights Baptist Church
Name: Willie Mae Grier
Date: December 29, 2020
Time: 2:00 PM
Location: Garden of Faith
Service held at: Clark Funeral Home Chapel
Name: Lee Weddington Earnhardt, Jr.
Date: December 29, 2020
Time: 1:00 PM
Location: 2-C Cherry
Service held at: Graveside
Name: Edward Rayvon Beacham
Date: December 28, 2020
Time: 3:00 PM
Location: 6-D Singing Tower
Service held at: Graveside
Name: Dorothy Elnora Barnette
Date: December 28, 2020
Time: 1:00 PM
Location: Garden of Wisdom I
Service held at: Whitley's Funeral Home Chapel
Name: Andy Junior Akers
Date: December 28, 2020
Time: 1:00 PM
Location: 6-D Singing Tower
Service held at: Graveside
Name: Robert William Cline
Date: December 27, 2020
Time: 2:00 PM
Location: Garden of Time
Service held at: Parkwood Baptist Church
Name: Johnny Denoria Grant
Date: December 27, 2020
Time: 11:00 AM
Location: Garden of Wisdom II
Service held at: Clark Funeral Home Chapel
Name: Donald Hugh Christy, Sr.
Date: December 26, 2020
Time: 1:00 PM
Location: 6-F Maple
Service held at: Lakewood Baptist Church; Rock Hill, SC
Name: Luis Adalberto Zuniga Navarro
Date: December 26, 2020
Time: 12:00 PM
Location: Garden of Memory A
Service held at: Lady's Funeral Home Chapel
Name: Thomas Heath Williams, Jr.
Date: December 24, 2020
Time: 11:00 AM
Location: 2-C Cherry
Service held at: Graveside
Name: Jeweldean Howard Kincaid
Date: December 24, 2020
Time: 11:00 AM
Location: Westminster Garden
Service held at: Lady's Funeral Home Chapel
Name: Bobby Wayne Sellers, Jr.
Date: December 23, 2020
Time: 2:00 PM
Location: Garden of Seasons II
Service held at: Linn-Honeycutt Funeral Home Chapel
Name: Ervin Eugene Absher
Date: December 23, 2020
Time: 2:00 PM
Location: 7-A Fountain
Service held at: 1st Baptist Church
Name: Betty Lou Watson Stanley
Date: December 22, 2020
Time: 2:00 PM
Location: Westminster Garden
Service held at: Graveside
Name: Faye Goodman Owens
Date: December 22, 2020
Time: 11:00 AM
Location: South Aisle B
Service held at: CMP Chapel Mausoleum
Name: Lori Ann Starnes
Date: December 22, 2020
Time: 10:00 AM
Location: Ridge Garden Mausoleum
Service held at: Hartsell Funeral Home Chapel
Name: Dirk Lee Rogers
Date: December 21, 2020
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Graveside
Name: Myra Lowder Burgess
Date: December 21, 2020
Time: 1:00 PM
Location: 5-M Myrtle
Service held at: Whitley's Funeral Home Chapel
Name: Beverly Smith Faggert
Date: December 18, 2020
Time: 2:30 PM
Location: Garden of Wisdom II
Service held at: First Missionary Baptist Church
Name: Lawrence Lee Pierce, III
Date: December 18, 2020
Time: 12:00 PM
Location: Skyline Gardens
Service held at: Bethel Baptist Church
Name: Linda Kay Nicholson Lentz
Date: December 18, 2020
Time: 12:00 PM
Location: Garden of Time
Service held at: Whitley's Funeral Home Chapel
Name: Albert E. Artuso
Date: December 17, 2020
Time: 12:00 PM
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: Pitts Baptist Church
Name: Julia Ann Price Pope
Date: December 15, 2020
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Graveside
Name: Jacob H. H. Sloop
Date: December 15, 2020
Time: 2:00 PM
Location: 7-A Fountain
Service held at: Graveside
Name: Ruby Jean Hatley Furr
Date: December 13, 2020
Time: 2:30 PM
Location: 7-C Fountain
Service held at: Kerr Memorial Baptist Church
Name: Ruth Helms Troutman Nelson
Date: December 13, 2020
Time: 2:00 PM
Location: 9-W Willow
Service held at: Graveside
Name: Maria Del Rosario Ortiz Marquez
Date: December 12, 2020
Time: 2:00 PM
Location: Evergreen Garden
Service held at: Graveside
Name: Ruby Eleanor Foster Furr
Date: December 12, 2020
Time: 11:00 AM
Location: 7-B Fountain
Service held at: Hartsell Funeral Home Chapel
Name: Louise Poteat Starnes
Date: December 11, 2020
time: 2:00 PM
Location: 9-W Willow
Service held at: Lady's Funeral Home Chapel
Name: Alden Jay White
Date: December 11, 2020
Time: 11:00 AM
Location: Scenic Garden
Service held at: Whitley's Funeral Home Chapel
Name: Daphne Daniel Coe
Date: December 6, 2020
Time: 4:00 PM
Location: Garden of Memory A
Service held at: Lady's Funeral Home Chapel
Name: Beatrice Moore Zeigler Brock
Date: December 9, 2020
Time: 11:00 AM
Location: Skyline Garden
Service held at: Clark Funeral Home Chapel
Name: Mary Elaine Seymour Yow
Date: December 7, 2020
Time: 3:00 PM
Location: Garden of Meditation B
Service held at: Whitley's Funeral Home Chapel
Name: Ardie Vera Houck Whisenant
Date: December 7, 2020
Time: 2:00 PM
Location: Westminster Garden
Service held at: Graveside
Name: Robert Kent Jones
Date: December 7, 2020
Time: 1:00 PM
Location: 7-D Fountain
Service held at: Hartsell Funeral Home Chapel
Name: David Lynn Plyler
Date: December 5, 2020
Time: 2:00 PM
Location: 6-F Maple
Service held at: Whitley's Funeral Home Chapel
Name: Arthur James Henry
Date: December 5, 2020
Time: 12:00 PM
Location: Scenic Garden
Service held at: Alexander Funeral Home Chapel
Name: Joyce Marie Goodnight Lunsford
Date: December 4, 2020
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Carol Wiggins Burris
Date: December 2, 2020
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: Whitley's Funeral Home Chapel
Name: Artemio Marquez Herrera
Date: December 2, 2020
Time: 11:00 AM
Location: Meditation A
Service held at: Graveside
Name: Richard Michael Barnhardt
Date: December 1, 2020
Time: 1:00 PM
Location: 4-R Roseland
Service held at: Charity Baptist Church
Name: Jessica Marie Cordes
Date: November 29, 2020
Time: 3:00 PM
Location: Garden of Meditation B
Service held at: Graveside
Name: Peggy T. Ritchie
Date: November 29, 2020
Time: 2:00 PM
Location: Plaza Mausoleum Drive
Service held at: Graveside
Name: Peggy Ann Butler
Date: November 29, 2020
Time: 2:00 PM
Location: 1-A Masonic
Service held at: Graveside
Name: Ryan Keith Furr
Date: November 28, 2020
Time: 3:00 PM
Location: Garden of Wisdom I
Service held at: Graveside
Name: Ann Eudy Page
Date: November 28, 2020
Time: 2:00 PM
Location: 9-W Willow
Service held at: Gordon Funeral Home Chapel
Name: William David Graham, Jr.
Date: November 28, 2020
Time: 2:00 PM
Location: Skyline Gardens
Service held at: Graveside
Name: Winifred Davis Mason
Date: November 28, 2020
Time: 1:00 PM
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Adelaide Strickland Taylor
Date: November 27, 2020
Time: 11:00 AM
Location: Garden of Seasons I
Service held at: Lady's Funeral Home Chapel
Name: Bernabe Adame
Date: November 24, 2020
Time: 2:00 PM
Location: Evergreen Garden
Service held at: Graveside
Name: Margie Ray Deaton
Date: November 23, 2020
Time: 10:00 AM
Location: 6-C Singing Tower
Service held at: Graveside
Name: Nancy Jo Segraves Shong
Date: November 21, 2020
Time: 1:00 PM
Location: Oak Garden B; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Lisa Michelle Lindsey McGee
Date: November 21, 2020
Time: 1:00 PM
Location: Ridge Garden Mausoleum
Service held at: City Church in Huntersville
Name: Verleen Maxwell Bennett
Date: November 21, 2020
Time: 1:00 PM
Location: Evergreen Garden
Service held at: Marable Memorial AME Zion Church
Name: Alvin Dean Lail
Date: November 20, 2020
Time: 2:00 PM
Location: 1-B Masonic
Service held at: Graveside
Name: Margie Upright Church
Date: November 20, 2020
Time: 2:00 PM
Location: 3-M Memorial
Service held at: Whitley's Funeral Home Chapel
Name: Joyce Starnes Eagle
Date: November 19, 2020
Time: 2:00 PM
Location: Garden of Seasons II
Service held at: Midway UMC
Name: Suzanne Ethel Silliman Milbredt Ireland
Date: November 17, 2020
Time: 2:00 PM
Location: 6-G Maple
Service held at: Calvary Lutheran Church
Name: John Edward Ball
Date: November 13, 2020
Time: 2:00 PM
Location: Serenity Garden
Service held at: Whitley's Funeral Home Chapel
Name: Michael Eugene Bloom
Date: November 12, 2020
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Albemarle First Assembly
Name: Chattie Jean Wilson
Date: November 10, 2020
Time: 4:00 PM
Location: 4-R Roseland
Service held at: Second Presbyterian Church
Name: Carolyn Ruth Helms
Date: November 10, 2020
Time: 11:00 AM
Location: 2-C Cherry
Service held at: Whitley's Funeral Home Chapel
Name: Maria Guadalupe Salazar
Date: November 10, 2020
Time: 12:00 PM
Location: Serenity Garden
Service held at: Whitley's Funeral Home Chapel
Name: Norris Thamer Sherrill
Date: November 9, 2020
Time: 2:00 PM
Location: 7-B Fountain
Service held at: Graveside
Name: Earl Wayne Stokes
Date: November 9, 2020
Time: 11:00 AM
Location: Acacia Garden
Service held at: Graveside
Name: Joyce Weaver Morris
Date: November 7, 2020
Time: 1:00 PM
Location: Garden of Seasons II
Service held at: Graveside
Name: Gloria Dodds Tomlinson
Date: November 7, 2020
Time: 12:00 PM
Location: Plaza Mausoleum Courtyard
Service held at: Clark Funeral Home Chapel
Name: Terry Rene' Fisher
Date: November 6, 2020
Time: 1:00 PM
Location: 7-B Fountain
Service held at: Kimball Lutheran Church
Name: Carolyn Teague Hughes
Date: November 6, 2020
Time: 12:00 PM
Location: Garden of Memory A
Service held at: Graveside
Name: Sheilah Pugh Sellers
Date: November 5, 2020
Time: 2:00 PM
Location: 9-W Willow
Service held at: Hartsell Funeral Home Chapel
Name: Debra Sue Long Christenbury
Date: November 5, 2020
Time: 12:30 PM
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: Cabarrus Memorial Gardens Chapel
Name: Roy Lee Ellington
Date: November 3, 2020
Time: 2:00 PM
Location: Westminster Garden
Service held at: Wilkinson Funeral Home Chapel
Name: Tony Woodrow Helms
Date: November 2, 2020
Time: 11:00 AM
Location: Westminster Garden
Service held at: Wilkinson Funeral Home Chapel
Name: Doris Mintz Clawson
Date: November 1, 2020
Time: 2:30 PM
Location: Garden of Memory A
Service held at: Living Water Church of God
Name: Betty Maulden Hunter
Date: October 31, 2020
Time: 1:30 PM
Location: 1-A Masonic
Service held at: Graveside
Name: Council Wayne Ingram
Date: October 30, 2020
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Crown Point Baptist Church
Name: Martha Lucy Hatley Goodman
Date: October 30, 2020
Time: 1:00 PM
Location: 2-C Cherry
Service held at: Graveside
Name: William Graham Alligood, Sr.
Date: October 30, 2020
Time: 1:00 PM
Location: Garden of Memory A
Service held at: Graveside
Name: Doris Anne Austin Newton
Date: October 28, 2020
Time: 1:00 PM
Location: Garden of Memory A
Service held at: Broadus Baptist Church
Name: Peter Wai Ah Ning
Date: October 27, 2020
Time: 2:00 PM
Location: Garden of Faith
Service held at: Lady's Funeral Home Chapel
Name: Delvin Kenneth Jones
Date: October 26, 2020
Time: 12:00 PM
Location: Skyline Garden
Service held at: Whitley's Funeral Home Chapel
Name: Franklin Monroe Sawyer
Date: October 26, 2020
Time: 11:00 AM
Location: Westminster Garden
Service held at: Graveside
Name: Keandra Ja-Chelle Frontis
Date: October 25, 2020
Time: 3:00 PM
Location: Garden of Memory A
Service held at: Clark Funeral Home Chapel
Name: Patricia Dianne Shue
Date: October 25, 2020
time: 2:30 PM
Location: Westminster Garden
Service held at: House of Worship
Name: Elizabeth Frances Covington Dowell
Date: October 23, 2020
Time: 11:00 AM
Location: Garden of Wisdom II
Service held at: Graveside
Name: Iva Virginia Brown Brock
Date: October 23, 2020
Time: 11:00 AM
Location: 3-M Memorial
Service held at: Graveside
Name: Lonnie Junior Hunsucker
Date: October 22, 2020
Time: 2:00 PM
Location: 6-E Maple
Service held at: Whitley's Funeral Home Chapel
Name: Charles Franklin Ellington
Date: October 21, 2020
Time: 11:00 AM
Location: Garden of Seasons I
Service held at: Graveside
Name: Debra Jean Julian Benton
Date: October 20, 2020
Time: 2:00 PM
Location: Garden of Faith
Service held at: Graveside
Name: Nancy Lane Hunt
Date: October 20, 2020
Time: 1:00 PM
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: Wilkinson Funeral Home Chapel
Name: Haven Marie Hartwell
Date: October 20, 2020
Time: 12:00 PM
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Leonard Arnold Cline
Date: October 20, 2020
Time: 11:00 AM
Location: 7-A Fountain
Service held at: Graveside
Name: Jose Alfredo Loeza, Jr.
Date: October 17, 2020
Time: 11:00 AM
Location: Evergreen Garden
Service held at: Hartsell Funeral Home Chapel
Name: Joy Lometta Baucom
Date: October 16, 2020
Time: 3:00 PM
Location: 6-D Singing Tower
Service held at: Graveside
Name: Roger Wiley Felker
Date: October 16, 2020
Time: 2:00 PM
Location: 6-A Singing Tower
Service held at: Graveside
Name: Betty "Cherry" Cheryl Sutton
Date: October 16, 2020
Time: 11:00 AM
Location: 1-B Masonic
Service held at: Graveside
Name: Mary Sue Dobbs Baker
Date: October 14, 2020
Time: 2:00 PM
Location: 9-W Willow
Service held at: Graveside
Name: Ellen Lorene Sears Burns
Date: October 14, 2020
Time: 2:00 PM
Location: Gateway Garden C; Carolina Memorial Park of Harrisburg
Service held at: Raymer Kepner Funeral Home Chapel
Name: Karen Renee McLaurin
Date: October 14, 2020
Time: 12:00 PM
Location: Garden of Wisdom II
Service held at: Clark Funeral Home Chapel
Name: Belvin Louise Adams Hawkins
Date: October 14, 2020
Time: 11:00 AM
Location: 7-D Fountain
Service held at: Graveside
Name: Doris Robinson Kerr
Date: October 13, 2020
Time: 11:00 AM
Location: Serenity Garden
Service held at: Graveside
Name: Herman Reid Sides, Sr.
Date: October 11, 2020
Time: 2:00 PM
Location: 6-F Maple
Service held at: Lady's Funeral Home Chapel
Name: Carolyn Stirewalt Livengood
Date: October 11, 2020
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Calvary Baptist Church
Name: Janice Irby Evans
Date: October 11, 2020
Time: 2:00 PM
Location: 2-C Cherry
Service held at: Graveside
Name: Timothy Paul Creswell
Date: October 11, 2020
Time: 1:00 PM
Location: Garden of Peace
Service held at: Graveside
Name: Manuel Lazaro Angeles
Date: October 10, 2020
Time: 11:00 AM
Location: Evergreen Garden
Service held at: Graveside
Name: Jerry Wayne Mann
Date: October 9, 2020
Time: 2:00 PM
Location: Highland Garden
Service held at: Brightlight Baptist Church
Name: Judy Campbell Blake
Date: October 4, 2020
Time: 3:00 PM
Location: Evergreen Garden
Service held at: Whitley's Funeral Home Chapel
Name: Ralph Neal Strube, Jr.
Date: October 3, 2020
Time: 1:30 PM
Location: Garden of Memory A
Service held at: Graveside
Name: Catherine Lucille Fisher Beaver
Date: October 2, 2020
Time: 2:00 PM
Location: Westminster Garden
Service held at: First Baptist Church of Enochville
Name: Betty Easley Marsh
Date: October 1, 2020
Time: 12:00 PM
Location: 3-M Memorial
Service held at: Wilkinson Funeral Home Chapel
Name: Walter Ernest Eury
Date: October 1, 2020
Time: 12:00 PM
Location: 6-D Singing Tower
Service held at: Graveside
Name: Richard Garrett Long
Date: October 1, 2020
Time: 10:00 AM
Location: Highland Garden
Service held at: Graveside
Name: Donald Eugene Tomlin
Date: September 29, 2020
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Hartsell Funeral Home Chapel
Name: Betty Arlene Wright Helms
Date: September 26, 2020
Time: 11:00 AM
Location: 7-B Fountain
Service held at: Royal Oaks Baptist Church
Name: Oliver Yelton Goodman
Date: September 26, 2020
Time: 11:00 AM
Location: 6-B Singing Tower
Service held at: Graveside
Name: Ercie Waylene Goodman Carter
Date: September 26, 2020
Time: 11:00 AM
Location: Garden of Memory B
Service held at: Hartsell Funeral Home Chapel
Name: Gabriel Ray Basinger
Date: September 26, 2020
Time: 11:00 AM
Location: Westminster Garden
Service held at: Graveside
Name: Melvin Edward Anderson
Date: September 26, 2020
Time: 10:00 AM
Location: 7-B Fountain
Service held at: Graveside
Name: Sylvester Pharr
Date: September 24, 2020
Time: 2:00 PM
Location: Garden of Faith
Service held at: Living Water Church
Name: Bobby Lane Hatley
Date: September 24, 2020
Time: 1:00 PM
Location: 6-B Singing Tower
Service held at: Westford UMC
Name: Pablo Santos Santiago
Date: September 20, 2020
Time: 2:00 PM
Location: Serenity Garden
Service held at: Ridge Garden Pavillion
Name: Arlene Smith Cook
Date: September 19, 2020
Time: 2:00 PM
Location: 4-R Roseland
Service held at: Graveside
Name: Tsung Y. Ning
Date: September 18, 2020
Time: 3:00 PM
Location: Garden of Faith
Service held at: Lady's Funeral Home Chapel
Name: Milton Talbert, Sr.
Date: September 18, 2020
Time: 12:00 PM
Location: Gateway Garden C; Carolina Memorial Park of Harrisburg
Service held at: First Missionary Baptist Church
Name: Michael Eugene Hegwood
Date: September 18, 2020
Time: 10:00 AM
Location: Plaza Drive Mausoleum
Service held at: Hartsell Funeral Home Chapel
Name: Libby Jeneanne Guffey
Date: September 21, 2020
Time: 2:00 PM
Location: Oak Garden B; Carolina Memorial Park of Harrisburg
Service held at: Graveside
Name: Shelby Jean Agee Rowland
Date: September 15, 2020
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Wilkinson Funeral Home Chapel
Name: Jean Catherine Westcott Heater
Date: September 15, 2020
Time: 1:00 PM
Location: Garden of Honor; Carolina Memorial Park of Harrisburg
Service held at: Graveside
Name: Thomas Lee Cagle
Date: September 15, 2020
Time: 1:00 PM
Location: 9-W Willow
Service held at: Graveside
Name: Rebecca Sue Howell
Date: September 14, 2020
Time: 2:00 PM
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: Covenant Church
Name: Betty Jeanne Stewart Overcash
Date: September 14, 2020
Time: 11:00 AM
Location: Glassfront Columbarium #3
Service held at: CMP Chapel Mausoleum
Name: Barron Hinson Ritch
Date: September 13, 2020
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Hartsell Funeral Home Chapel
Name: Barbara Anne Kluttz Nesbitt
Date: September 13, 2020
Time: 2:00 PM
Location: 7-A Fountain
Service held at: Graveside
Name: Betty Anita Tallman Honbarrier
Date: September 13, 2020
Time: 2:00 PM
Location: Acacia Garden
Service held at: Crown Pointe Baptist Church
Name: Ruby Colleen Goodman
Date: September 12, 2020
Time: 12:00 PM
Location: Garden of Seasons II
Service held at: Enochville Church of God
Name: Patricia Ann Goodman Rogers
Date: September 12, 2020
Time: 11:00 AM
Location: 9-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Antony Soniya Rajapandy
Date: September 11, 2020
Time: 4:00 PM
Location: Oak Garden A; Carolina Memorial Park of Harrisburg
Service held at: Graveside
Name: Ruth Testerman Garvin
Date: September 11, 2020
Time: 2:00 PM
Location: Garden of Faith
Service held at: Whitley's Funeral Home Chapel
Name: Michael Dallas Hopkins
Date: September 9, 2020
Time: 2:00 PM
Location: Highland Garden
Service held at: He's Alive Church
Name: Katie Belle Smith
Date: September 8, 2020
Time: 2:00 PM
Location: Garden of Faith
Service held at: Hartsell Funeral Home Chapel
Name: Mary Louvina Skipper McCartney
Date: September 6, 2020
Time: 1:00 PM
Location: Garden of Meditation C
Service held at: Hartsell Funeral Home Chapel
Name: Charlie H. Gibson
Date: September 5, 2020
Time: 11:00 AM
Location: Garden of Wisdom I
Service held at: Tabernacle Baptist Church
Name: Katherine Pauline Fowler
Date: September 1, 2020
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Mt. Pleasant UMC
Name: Phyllis Marie Overcash Christy
Date: August 31, 2020
Time" 11:00 AM
Location: 9-W Willow
Service held at: Graveside Service
Name: Peggy Ferguson Alexander
Date: August 30, 2020
Time: 2:00 PM
Location: 6-F Maple
Service held at: Hartsell Funeral Home Chapel
Name: Genevieve Hayes Keever
Date: August 29, 2020
Time: 3:00 PM
Location: 6-B Singing Tower
Service held at: Graveside Service
Name: Samuel Dallas Richardson
Date: August 29, 2020
Time: 1:00 PM
Location: Serenity Garden
Service held at: Whitley's Funeral Home Chapel
Name: Joanne McCollister Wheeler
Date: August 29, 2020
Time: 11:00 AM
Location: Garden of Meditation, Harrisburg
Service held at: Graveside Service
Name: Billy Ray Rogers
Date: August 29, 2020
Time: 11:00 AM
Location: 5-M Myrtle
Service held at: Whitley's Funeral Home Chapel
Name: Martha Chambers Cowan
Date: August 28, 2020
Time: 2:00 PM
Location: Evergreen Garden
Service held at: Noble and Kelsey Funeral Home Chapel
Name: Ray Branson Kluttz, Sr.
Date: August 28, 2020
Time: 10:00 AM
Location: 5-M Myrtle
Service held at: First Baptist Church
Name: J. W. Graham
Date: August 25, 2020
Location: Garden of Peace
Service held at: Graveside Service
Name: Phyllis Williams Lefler
Date: August 24, 2020
Time: 11:00 AM
Location: Westminster Garden
Service held at: Graveside Service
Name: Susan Demetrius McCain Johnson
Date: August 23, 2020
Time: 3:00 PM
Location: Garden of Memory B
Service held at: Living Waters Church of God
Name: Margaret Lucille Barringer Taylor
Date: August 23, 2020
Time: 2:00 PM
Location: 6-F Maple
Service held at: Lady's Funeral Home Chapel
Name: Hilda Marie L. Williams
Date: August 22, 2020
Time: 1:00 PM
Location: CMP Mausoleum
Service held at: Graveside Service
Name: Jack Bunn Hatley
date: August 23, 2020
Time: 2:00 PM
Location: Garden of Time
Service held at: Broadus Baptist Church
Name: Charles Ray Shepherd, Jr.
Date: August 22, 2020
Time: 11:00 AM
Location: 6-D Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: James Walter Vaughn
Date: August 21, 2020
Time: 2:00 PM
Location: 2-C Cherry
Service held at: Graveside
Name: Betty Roberts Torrence
Date: August 19, 2020
Time: 2:00 PM
Location: 2-C Cherry
Service held at: New Hope Worship Center
Name: Janet Marie Christy Capps
Date: August 19, 2020
Time: 1:00 PM
Location: 7-B Fountain
Service held at: Lady's Funeral Home Chapel
Name: Troy Dwaine Fields
Date: August 17, 2020
Time: 2:00 PM
Location: Serenity Garden
Service held at: Whitley's Funeral Home Chapel
Name: Arthur Edward Mason
Date: August 15, 2020
Time: 3:00 PM
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Lois Chastain Hinson Safrit
Date: August 14, 2020
Time: 11:00 AM
Location: 3-M Memorial
Service held at: Whitley's Funeral Home Chapel
Name: Jean Bennick James
Date: August 14, 2020
Time: 11:00 AM
Location: 9-W Willow
Service held at: Graveside
Name: Albert George Phillips, Jr.
Date: August 13, 2020
Time: 4:00 PM
Location: 7-A Fountain
Service held at: Graveside
Name: Hester Carolyn Cagle Simpson
Date: August 13, 2020
Time: 11:00 AM
Location: 9-W Willow
Service held at: Graveside
Name: Young Mo Jung
Date: August 12, 2020
Time: 3:00 PM
Location: Gateway Garden C, Harrisburg NC
Service held at: Hartsell Funeral Home Chapel (Harrisburg, NC)
Name: Billy Wadsworth Blackwelder
Date: August 12, 2020
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Hartsell Funeral Home Chapel
Name: Jewel Marie Miller Teal
Date: August 12, 2020
Time: 1:00 PM
Location: 6-D Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: Marylyn Green
Date: August 11, 2020
Time: 12:00 PM
Location: Evergreen Garden
Service held at: Clark Funeral Home Chapel
Name: James Roy Roberts, Sr.
Date: August 10, 2020
Time: 11:00 AM
Location: Acacia Garden
Service held at: Whitley's Funeral Home Chapel
Name: Vivian Honeycutt Daniels
Date: August 8, 2020
Time: 11:00 AM
Location: Garden of Wisdom II
Service held at: Graveside
Name: Jaunita Brown Simmerman
Date: August 8, 2020
Time: 10:00 AM
Location: Garden of Wisdom I
Service held at: Plaza Drive
Name: Timothy Ray Ridenhour
Date: August 7, 2020
Time: 11:00 AM
Location: 6-E Maple
Service held at: Graveside
Name: Judy McCall Furr
Date: August 7, 2020
Time: 11:00 AM
Location: Plaza Courtyard Mausoleum
Service held at: Roberta Baptist Church
Name: Donna "Denise" Lowder Hoce
Date: August 6, 2020
Time: 12:30 PM
Location: 7-A Fountain
Service held at: Graveside
Name: Bennie Jean Baucom Dendy
Date: August 5, 2020
Time: 11:00 AM
Location: South Aisle B
Service held at: Chapel Mausoleum
Name: Richard Keith Jackson
Date: August 1, 2020
Time: 1:00 PM
Location: Garden of Seasons I
Service held at: Lady's Funeral Home Chapel
Name: Mildred Horton Byrd
Date: August 1, 2020
Time: 11:00 AM
Location: Serenity Garden
Service held at: Clark Funeral Home Chapel
Name: Ruth Davenport
Date: July 29, 2020
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Graveside Service
Name: Jennifer Williams Clontz
Date: July 28, 2020
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Wilkinson Funeral Home Chapel
Name: James Larry Yow
Date: July 28, 2020
Time: 12:00 PM
Location: Westminster Garden
Service held at: Centerview Baptist Church
Name: Betty Wilson Farabee Dayvault
Date: July 27, 2020
Time: 11:00 AM
Location: 7-D Fountain
Service held at: Graveside
Name: Gloria Irene Staples Stone
Date: July 27, 2020
Time: 11:00 AM
Location: Garden of Faith
Service held at: Hartsell Funeral Home Chapel
Name: Charles Eddy Wilson
Date: July 26, 2020
Time: 4:00 PM
Location: Serenity Garden
Service held at: Kannapolis Church of God
Name: Arch Lamar Breeden, Jr.
Date: July 25, 2020
Time: 2:00 PM
Location: 7-D Fountain
Service held at: Wilkinson Funeral Home Chapel
Name: Terry Michael Perkins
Date: July 24, 2020
Time: 11:30 AM
Location: 2-C Cherry
Service held at: Graveside
Name: Linda Sue Mitchem Hudson
Date: July 24, 2020
Time: 11:30 AM
Location: 7-A Fountain
Service held at: Graveside
Name: Walter Vance Cline
Date: July 24, 2020
Time: 11:00 AM
Location: Skyline Garden
Service held at: Graveside
Name: James Calvin Reid
Date: July 23, 2020
Time: 12:00 PM
Location: Garden of Wisdom I
Service held at: Victory Christian Church
Name: Evan J. Calder
Date: July 22, 2020
Time: 11:30 AM
Location: Skyline Garden
Service held at: Graveside
Name: John Mitchell Bethea, Sr.
Date: July 22, 2020
Time: 11:00 AM
Location: Gateway Garden C; Carolina Memorial Park of Harrisburg
Service held at: Raymer Kepner Funeral Home Chapel
Name: Reba Hurst Hodge
Date: July 20, 2020
time: 3:00 PM
Location: Garden of Wisdom I
Service held at: Whitley's Funeral Home Chapel
Name: Carolyn Gray Self Cody
Date: July 20, 2020
Time: 2:00 PM
Location: Garden of Seasons I
Service held at: Lady's Funeral Home Chapel
Name: Carol Tilley Bare
Date: July 18, 2020
Time: 11:00 AM
Location: 9-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Victor Manuel Barbosa Bernabe
Date: July 17, 2020
Time: 1:00 PM
Location: Garden of Memory A
Service held at: Hartsell Funeral Home Chapel
Name: Betty Jean & William W. Whitten
Date: July 17, 2020
Time: 11:00 AM
Location: Acacia Garden
Service held at: Graveside
Name: Alex Daniel Jerome
Date: July 17, 2020
Time: 10:30 AM
Location: Evergreen Garden
Service held at: Graveside
Name: Albert Edward Sides
Date: July 16, 2020
Time: 2:30 PM
Location: Garden of Seasons I
Service held at: Wilkinson Funeral Home Chapel
Name: Carl Desmond Moore, Sr.
Date: July 15, 2020
Time: 2:00 PM
Location: Chapel Mausoleum
Service held at: Graveside Service
Name: Gene Kermit Verble
Date: July 12, 2020
Time: 2:00 PM
Location: Serenity Garden
Service held at: Graveside Pavilion
Name: Harold Kenneth Dick, Sr.
Date: July 11, 2020
Time: 12:00 PM
Location: 3-M Memorial
Service held at: Graveside
Name: Bobby Ray White
Date: July 10, 2020
Time: 11:00 AM
Location: 1-B Masonic
Service held at: Graveside
Name: Milton Talbert, Jr.
Date: July 10, 2020
Time: 11:00 AM
Location: Gateway Garden C; Carolina Memorial Park of Harrisburg
Service held at: First Missionary Baptist Church
Name: David Jasper Corbett
Date: July 9, 2020
Time: 11:00 AM
Location: Garden of Faith
Service held at: First Baptist Church of Enochville
Name: Verna Estella Patterson Wilkerson
Date: July 8, 2020
Time: 2:00 PM
Location: 7-A Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Tommy Wade Snyder
Date: July 7, 2020
Time: 11:00 AM
Location: 6-B Singing Tower
Service held at: Graveside
Name: Rossie Eugene Hooker, Jr.
Date: July 7, 2020
Time: 10:00 AM
Location: 6-C Singing Tower
Service held at: Graveside
Name: Timmond Legrand Hunter
Date: July 3, 2020
Time: 11:30 AM
Location: Serenity Garden
Service held at: Graveside
Name: Dorothy Carole Sides
Date: July 3, 2020
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Whitley's Funeral Home Chapel
Name: Nora Lee Cook-Bethea
Date: July 3, 2020
Time: 11:00 AM
Location: Gateway Garden C; Carolina Memorial Park of Harrisburg
Service held at: Raymer Kepner Funeral Home Chapel
Name: Mary C. Wilhelm
Date: July 2, 2020
Time: 11:00 AM
Location: 9-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Lucille Dawn Davis Yancey
Date: June 29, 2020
Time: 1:00 PM
Location: 9-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Robert Alexander Hathcock
Date: June 29, 2020
Time: 11:00 AM
Location: 6-A Singing Tower
Service held at: Graveside
Name: Marilyn Ann Freeman Mearing
Date: June 29, 2020
Time: 10:00 AM
Location: 2-C Cherry
Service held at: Graveside
Name: Selma Geneva Starnes Wilhelm
Date: June 27, 2020
Time: 11:00 AM
Location: Garden of Seasons II
Service held at: Lady's Funeral Home Chapel
Name: Huldah Beatrice Collins Thomas
Date: June 27, 2020
Time: 11:00 AM
Location: 9-W Willow
Service held at: Graveside
Name: Philip John Bonds
Date: June 27, 2020
Time: 11:00 AM
Location: Acacia Garden
Service held at: Graveside
Name: Lawrence Edward Poston
Date: June 26, 2020
Time: 11:00 AM
Location: Garden of Faith
Service held at: Graveside
Name: Lottie Goodman Morrison
Date: June 26, 2020
Time: 2:00 PM
Location: 6-E Maple
Service held at: Graveside
Name: David Wilson Cannon
Date: June 24, 2020
Time: 2:00 PM
Location: 6-C Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: Leonard Wingler
Date: June 24, 2020
Time: 12:00 PM
Location: Garden of Wisdom II
Service held at: Whitley's Funeral Home Chapel
Name: Lee Dennis Jones, Jr.
Date: June 24, 2020
Time: 11:00 AM
Location: 7-D Fountain
Service held at: Lady's Funeral Home Chapel
Name: Dianna J. Davis
Date: June 23, 2020
Time: 12:00 PM
Location: Garden of Faith
Service held at: Graveside
Name: Juliann Elizabeth Cline Wood
Date: June 20, 2020
Time: 2:00 PM
Location: Garden of Peace
Service held at: Graveside
Name: Alisha Marie Clark
Date: June 20, 2020
Time: 11:00 AM
Location: Garden of Memory B
Service held at: Whitley's Funeral Home Chapel
Name: Wanda Lee Cameron
Date: June 18, 2020
Time: 11:00 AM
Location: Garden of Time
Service held at: Graveside Service
Name: Catherine Louise Weaver
Date: June 18, 2020
Time: 10:00 AM
Location: 6-D Singing Tower
Service held at: Graveside Service
Name: Kenneth David Nashif
Date: June 17, 2020
Time: 2:00 PM
Location: Serenity Garden
Service held at: Graveside
Name: Sidronia Morales Santana
Date: June 17, 2020
Time: 10:30 AM
Location: Serenity Garden
Service held at: Whitley's Funeral Home Chapel
Name: Donnie Ray Raffaldt, Sr.
Date: June 11, 2020
Time: 11:00 AM
Location: Highland Garden
Service held at: Lady's Funeral Home Chapel
Name: Robert Lee Gribble, Sr.
Date: June 13, 2020
Time: 11:00 AM
Location: Garden of Wisdom II
Service held at: Graveside
Name: Donald Ray "D.R." Steele
Date: June 11, 2020
Time: 1:00 PM
Location: Garden of Faith
Service held at: Graveside
Name: Paula Reynolds Jordan
Date: June 6, 2020
Time: 3:00 PM
Location: Evergreen Garden
Service held at: Hartsell Funeral Home Chapel
Name: James Nolan Allman
Date: June 6, 2020
Time: 2:00 PM
Location: 6-F Maple
Service held at: Graveside
Name: Roy Lee Walters
Date: June 6, 2020
Time: 11:00 AM
Location: 6-H Maple
Service held at: Graveside
Name: Helen Cranford Baker
Date: June 5, 2020
Time: 2:00 PM
Location: 3-M Memorial
Service held at: Lady's Funeral Home Chapel
Name: Helen Dry Huneycutt
Date: June 3, 2020
Time: 1:00 PM
Location: Garden of Faith
Service held at: Graveside
Name: Judy Fayenelle Patterson Woodberry
Date: June 2, 2020
Time: 12:00 PM
Location: Garden of Memory A
Service held at: Clark Funeral Home Chapel
Name: Gerardo Nava
Date: June 2, 2020
Time: 12:00 PM
Location: Garden of Memory A
Service held at: Lady's Funeral Home Chapel
Name: Larry Lee Hund
Date: June 1, 2020
Time: 1:00 PM
Location: Garden of Faith
Service held at: Graveside
Name: Alice Elizabeth Shuford Hunuck
Date: May 31, 2020
Time: 4:00 PM
Location: Mausoleum
Service held at: Mausoleum Chapel
Name: Jerry Lynn Waller
Date: May 31, 2020
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Lady's Funeral Home Chapel
Name: Jewel Jenkins
Date: May 30, 2020
Time: 1:00 PM
Location: Ridge Garden Mausoleum
Service held at: Hartsell Funeral Home Chapel
Name: Kelechi Chinatu Onyiriuka
Date: May 30, 2020
Time: 12:00 PM
Location: Serenity Garden
Service held at: Graveside
Name: Mae Isaac Harker
Date: May 29, 2020
Time: 11:00 AM
Location: 9-W Willow
Service held at: Graveside
Name: Peggy Ann Roberts Thomas
Date: May 26, 2020
Time: 11:30 AM
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: Graveside
Name: Robert Wayne Garcia
Date: May 26, 2020
Time: 11:00 AM
Location: Serenity Garden
Service held at: Graveside
Name: Kay Francis Reynolds Basinger
Date: May 24, 2020
Time: 2:00 PM
Location: Westminster Garden
Service held at: Graveside
Name: Wanda Kay Ferrusca
Date: May 22, 2020
Time: 12:00 PM
Location: Garden of Memory A
Service held at: Graveside
Name: Margaret Inez McCreary Steele
Date: May 21, 2020
Location: Remembrance Columbarium
Name: Becky Lee Randolph
Date: May 18, 2020
Time: 11:00 AM
Location: Glassfront Columbarium
Service held at: CMP Chapel Mausoleum
Name: Joel Marcus Parker
Date: May 14, 2020
Time: 2:00 PM
Location: Evergreen Garden
Service held at: Graveside
Name: William Anthony Wade Miller
Date: May 14, 2020
Time: 12:00 PM
Location: Garden of Wisdom II
Service held at: Whitley's Funeral Home Chapel
Name: Brittany Michelle Wall
Date: May 13, 2020
Time: 12:00 PM
Location: Garden of Memory A
Service held at: Barber Scotia College Chapel
Name: George Vernon Caudill
Date: May 12, 2020
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Geraldine Furr McDonald
Date: May 12, 2020
Time: 2:00 PM
Location: Garden of Peace
Service held at: Graveside
Name: Lewis Mitchell Rodgers
Date: May 12, 2020
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Whitley's Funeral Home Chapel
Name: Henderson Leroy Earnhardt
Date: May 12, 2020
Time: 1:00 PM
Location: 7-C Fountain
Service held at: Graveside
Name: Sandra Kaye McWhorter Bradshaw
Date: May 12, 2020
Time: 11:00 PM
Location: 6-G Maple
Service held at: Whitley's Funeral Home Chapel
Name: Teena Sue Reece Wilson
Date: May 11, 2020
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Whitley's Funeral Home Chapel
Name: Keith Eugene Smith, Sr.
Date: March 25, 2020
Time: 1:00 PM
Location: Westminster
Service held at: Graveside
Name: Wanda Lee Cameron
Date: March 24, 2020
Time: 11:00 AM
Location: Garden of Time
Service held at: Graveside
Name: Nai Yang
Date: March 21, 2020
Time: 11:00 AM
Location: Garden of Serenity
Service held at: Whitley's Funeral Home Chapel
Name: Melva Hardin Crowe
Date: March 20, 2020
Time: 2:00 PM
Location: 11:00 AM
Service held at: Graveside
Name: John Marcel Basinger
Date: March 19, 2020
Time: 3:00 PM
Location: Westminster Garden
Service held at: Graveside
Name: Mary Tucker Redding & James Carl Redding
Date: March 19, 2020
Time: 2:00 PM
Location: Remembrance Columbarium
Service held at: Graveside
Name: Shelby Jean Snow Haney
Date: March 19, 2020
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Graveside
Name: Matthew Caleb Irvin
Date: March 19, 2020
Time: 1:00 PM
Location: Serenity Garden
Service held at: Whitley's Funeral Home Chapel
Name: Clifford Eugene Hampton
Date: March 17, 2020
Time: 2:00 PM
Location: 9-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Jennie Lee Doolittle
Date: March 16, 2020
Time: 2:30 PM
Location: 4-R Roseland
Service held at: Linn - Honeycutt Funeral Home Chapel
Name: Linda Lou Shaver
Date: March 16, 2020
Time: 11:30 AM
Location: Glassfront Columbarium
Service held at: CMP Chapel Mausoleum
Name: Richard Marshall Talbert, Sr.
Date: March 14, 2020
Time: 12:00 PM
Location: Serenity Garden
Service held at: First Baptist Church
Name: Evelyn Cassel Lazenby
Date: March 13, 2020
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Midway UMC
Name: Jane Curlee Campbell
Date: March 12, 2020
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Lady's Funeral Home Chapel
Name: Arnold Lambert
Date: March 12, 2020
Time: 1:00 PM
Location: Garden of Time
Service held at: Graveside
Name: Carlyle Wilkins Nunn, Jr.
Date: March 11, 2020
Time: 2:00 PM
Location: 6-F Maple
Service held at: Southside Baptist Church
Name: Linda Stamey Cox
Date: March 10, 2020
Time: 3:00 PM
Location: Garden of Wisdom II
Service held at: Parkwood Baptist Church
Name: Leonard Lenson James
Date: March 10, 2020
Time: 2:00 PM
Location: Garden of Seasons II
Service held at: Whitley's Funeral Home Chapel
Name: Phyllis Ann Henry
Date: March 10, 2020
Time: 1:00 PM
Location: 6-A Singing Tower
Service held at: Wilkinson Funeral Home Chapel
Name: Paul Woolard Harris, III
Date: March 9, 2020
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Graveside
Name: Ray Lo McClellen
Date: March 7, 2020
Time: 4:00 PM
Location: Garden of Memory B
Service held at: Kingdom Hall of Jehovahs Witnesses
Name: Evelyn Garris Whitley
Date: March 6, 2020
Time: 2:00 PM
Location: 1-B Masonic
Service held at: Kimball Lutheran Church
Name: Lala Allene Moore Mosley
Date: March 6, 2020
Time: 2:00 PM
Location: 8-W Willow
Service held at: Hartsell Funeral Home Chapel
Name: Bruce Relis Mann
Date: March 6, 2020
Time: 2:00 PM
Location: 2-C Cherry
Service held at: Whitley's Funeral Home Chapel
Name: James Albert Lynch
Date: March 2, 2020
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Whitley's Funeral Home Chapel
Name: Earl Ervin Keller
Date: March 2, 2020
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Graveside
Name: Elizabeth Tyson Pressley
Date: March 1, 2020
time: 3:30 PM
Location: 8-W Willow
Service held at: Graveside
Name: Donald Jackson Wilkinson
Date: February 27, 2020
Time: 2:00 PM
Location: Serenity Garden
Service held at: Lady's Funeral Home Chapel
Name: Sarah Gwendolyn Smith Auten
Date: February 27, 2020
Time: 12:00 PM
Location: 6-B Singing Tower
Service held at: Graveside
Name: Linda Kay Pennell Johnson
Date: February 22, 2020
Time: 3:00 PM
Location: 9-W Willow
Service held at: North Kannapolis Baptist Church
Name: Colleen Smith Eagle
Date: February 22, 2020
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Carye Sue Sutton
Date: February 22, 2020
Time: 11:00 AM
Location: 1-B Masonic
Service held at: Graveside
Name: David Daley Stennett
Date: February 22, 2020
Time: 11:00 AM
Location: Serenity Garden
Service held at: Whitley's Funeral Home Chapel
Name: Dale Edward Harris
Date: February 21, 2020
Time: 12:00 PM
Location: Garden of Faith
Service held at: Graveside
Name: Shirley Ann Chambers
Date: February 18, 2020
Time: 2:00 PM
Location: 4-R Roseland
Service held at: Graveside
Name: Edith Hill Lambert Smith
Date: February 18, 2020
Time: 1:00 PM
Location: Garden of Wisdom I
Service held at: Roberta Baptist Church
Name: Leon Alton Smith
Date: February 18, 2020
Time: 1:00 PM
Location: 6-B Singing Tower
Service held at: Sharon Baptist Church
Name: Kay Elizabeth Crowle
Date: February 17, 2020
Time: 1:00 PM
Location: Garden of Memory B
Service held at: Graveside
Name: Mary Caroline Campbell
Date: February 17, 2020
Time: 11:00 AM
Location: 6-C Singing Tower
Service held at: Graveside
Name: John Charles Burgess
Date: February 17, 2020
Time: 11:00 AM
Location: Garden of Wisdom I
Service held at: lady's Funeral Home Chapel
Name: Helen Cline Troutman
Date: February 16, 2020
Time: 3:00 PM
Location: South Aisle A
Service held at: CMP Mausoleum Chapel
Name: Martin Ray Sides
Date: February 16, 2020
Time: 2:00 PM
Location: 1-B Masonic
Service held at: Lady's Funeral Home Chapel
Name: Carolyn Marie Martin
Date: February 16, 2020
Time: 2:00 PM
Location: 6-D Singing Tower
Service held at: Graveside
Name: Bobby Neal Welch
Date: February 15, 2020
Time: 1:00 PM
Location: Westminster Garden
Service held at: New Life Church
Name: Bonnie Colleen H. McEachern
Date: February 15, 2020
Time: 12:00 PM
Location: Garden of Faith
Service held at: Hartsell Funeral Home Chapel
Name: William Mac Fite
Date: February 14, 2020
Time: 2:00 PM
Location: Garden of Time
Service held at: Brookdale Baptist Church
Name: Danny Martin Little
Date: February 14, 2020
Time: 1:00 PM
Location: 4-R Roseland
Service held at: Whitley's Funeral Home Chapel
Name: Clyde Allen Hathcock
Date: February 14, 2020
Time: 1:00 PM
Location: Highland Garden
Service held at: New Grace Baptist Church
Name: Harry James McCartney
Date: February 12, 2020
Time: 2:00 PM
Location: Garden of Faith
Service held at: Whitley's Funeral Home Chapel
Name: Autie Mae Greene Harrington
Date: February 12, 2020
Time: 2:00 PM
Location: Highland Garden
Service held at: Graveside Service
Name: Curtis Relaford Simmons
Date:February 11, 2020
Time: 2:00 PM
Location: Plaza Mausoleum
Service held at: Whitley's Funeral Home Chapel
Name: Lorraine Reizck Williams
Date: February 11, 2020
Time: 1:00 PM
Location: 6-B Singing Tower
Service held at: St. James Catholic Church
Name: Louis James Tucker, Sr.
Date: February 9, 2020
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Howell Baptist Church
Name: Mildred Upright Lawing
Date: February 9, 2020
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Winfred Bowman Bryant
Date: February 9, 2020
Time: 12:00 PM
Location: Plaza Mausoleum
Service held at: Whitley's Funeral Home Chapel
Name: Alice Rose Stamey
Date: February 8, 2020
Time: 2:00 PM
Location: Garden of Seasons II
Service held at: Whitley's Funeral Home Chapel
Name: Kenneth Lee Hurlburt
Date: February 8, 2020
Time: 12:00 PM
Location: Garden of Wisdom II
Service held at: Harvest Community Church
Name: Michael Lee Rose
Date: February 8, 2020
Time: 11:00 AM
Location: Garden of Faith
Service held at: Hartsell Funeral Home Chapel
Name: Margaret Kern Hix
Date: February 8, 2020
Time: 10:00 AM
Location: 6-B Singing Tower
Service held at: Graveside
Name: Rita Irene Johnson Hendley
Date: February 7, 2020
Time: 11:00
Location: Skyline Garden
Service held at: Whitley's Funeral Home Chapel
Name: Ruth Louise Marlow Greene
Date: February 6, 2020
Time: 11:00 AM
Location: Plaza Drive Mausoleum
Service held at: Graveside
Name: Martin Howard Casper
Date: February 5, 2020
Time: 2:00 PM
Location: Westminster Garden
Service held at: Second Presbyterian Church
Name: Eula Marie Hancock
Date: February 5, 2020
Time: 1:00 PM
Location: CMP Chapel Mausoleum
Service held at: New Life Church of Jesus Christ
Name: Lloyd Elwood Ketner
Date: February 4, 2020
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Ruby Lee Morgan McClure
Date: February 3, 2020
Time: 10:00 AM
Location: Westminster Garden
Service held at: Epworth UMC
Name: Mary Jo Harris Gill
Date: February 2, 2020
Time: 2:00 PM
Location: Ridge Garden Mausoleum
Service held at: Whitley's Funeral Home Chapel
Name: Keith Owen Foster
Date: February 1, 2020
Time: 2:00 PM
Location: 6-H Maple
Service held at: Hartsell Funeral Home Chapel
Name: Luis Angel Rentas
Date: January 31, 2020
Time: 12:30 PM
Location: Glassfront Columbarium
Service held at: CMP Chapel Mausoleum
Name: Charles Ray Blackwelder
Date: January 29, 2020
Time: 12:00 PM
Location: Garden of Memory B
Service held at: Graveside
Name: Earl Ray Poole
Date: January 26, 2020
Time: 3:00 PM
Location: Garden of Wisdom I
Service held at: Whitley's Funeral Home Chapel
Name: Robert Lee McAbee
Date: January 25, 2020
Time: 11:00 AM
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Edwin Gary Sifford
Date: January 24, 2020
Time: 3:00 PM
Location: Garden of Peace
Service held at: Friendship Southern Baptist Church
Name: Johnnie William Harrell, III
Date: January 24, 2020
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: Whitley's Funeral Home Chapel
Name: Kitty Lingle Cline
Date: January 21, 2020
Time: 1:00 PM
Location: 5-M Myrtle
Service held at: Graveside
Name: Dorothy Lee Stricker Simpson
Date: January 20, 2020
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: Epworth Methodist Church
Name: Joseph Emmett Mainer, Jr.
Date: January 20, 2020
Time: 2:00 PM
Location: 9-W Willow
Service held at: Lady's Funeral Home Chapel
Name: June Marie Lefler Fink
Date: January 20, 2020
Time: 2:00 PM
Location: 6-F Maple
Service held at: Sharon Baptist Church
Name: Brenda Marlene Efird O'Donnell
Date: January 20, 2020
Time: 1:30 PM
Location: 6-B Singing Tower
Service held at: Graveside
Name: Barbara Louise Swallen McCoy
Date: January 20, 2020
Time: 10:00 AM
Location: Serenity Garden
Service held at: First Presbyterian Church
Name: James David Hawkins
Date: January 19, 2020
Time: 3:30 PM
Location: 6-D Singing Tower
Service held at: Graveside
Name: Branch Franklin Waddell, Jr.
Date: January 20, 2020
Time: 2:00 PM
Location: 6-E Maple
Service held at: Wilkinson Funeral Home Chapel
Name: Walter Brown Williamson
Date: January 18, 2020
Time: 2:00 PM
Location: Garden of Meditation C
Service held at: Wilkinson Funeral Home Chapel
Name: Cleola Moody
Date: January 18, 2020
Time: 12:00 PM
Location: Skyline Gardens
Service held at: Bethpage United Presbyterian Church
Name: Ruth Mills Whisnant
Date: January 18, 2020
Time: 11:00 AM
Location: 6-A Singing Tower
Service held at: Graveside
Name: Winfred Barney Galloway
Date: January 17, 2020
Time: 2:00 PM
Location: 9-W Willow
Service held at: Graveside
Name: Shirley Ann Harwood
Date: January 17, 2020
Time: 1:00 PM
Location: Highland Garden
Service held at: Lady's Funeral Home Chapel
Name: Earl Douglas Gillon
Date: January 16, 2020
Time: 2:00 PM
Location: Garden of Peace
Service held at: Cavin-Cook Funeral Home Chapel
Name: Elda Irene Goudy Canup
Date: January 15, 2020
Time: 2:00 PM
Location: Plaza Mausoleum Courtyard
Service held at: Whitley's Funeral Home Chapel
Name: Flora Simpson Irvin Hurlocker
Date: January 13, 2020
Time: 3:00 PM
Location: Westminster Garden
Service held at: Wilkinson Funeral Home Chapel
Name: Hazel Hough Pinnix
Date: January 13, 2020
Time: 11:00 AM
Location: 6-C Singing Tower
Service held at: Graveside
Name: Wilma Elizabeth Matthews Heath
Date: January 13, 2020
Time: 11:00 AM
Location: Evergreen Garden
Service held at: First Assembly
Name: Frances Esther Tate
Date: January 10, 2020
Time: 2:00 PM
Location: 7-D Fountain
Service held at: Parkwood Baptist Church
Name: Becky Fisher Steele
Date: January 10, 2020
Time: 2:00 PM
Location: Garden of Memory B
Service held at: Whitley's Funeral Home Chapel
Name: Katherine Lou Belk
Date: January 8, 2020
Time: 2:00 PM
Location: Westminster Garden
Service held at: Calvary Baptist Church
Name: Wendy Marie Linker Rice
Date: January 8, 2020
Time: 11:00 AM
Location: Garden of Wisdom I
Service held at: Hartsell Funeral Home Chapel
Name: Harvey Ray Yow, Sr.
Date: January 7, 2020
Time: 11:00 AM
Location: 6-B Singing Tower
Service held at: New Gilead Reformed Church
Name: Giovanna Romita
Date: January 7, 2020
Time: 11:00 AM
Location: Plaza Mausoleum Courtyard
Service held at: Raymer-Kepner Funeral Home Chapel
Name: Melba Elizabeth White Pearson
Date: January 7, 2020
Time: 2:00 PM
Location: 7-D Fountain
Service held at: Skyline Baptist Church
Name: Faynell Overcash Crowe
Date: January 6, 2020
Time: 2:00 PM
Location: 7-B Fountain
Service held at: Rock Grove UMC
Name: Maria Basile
Date: January 6, 2020
Time: 2:00 PM
Location: Serenity Garden
Service held at: St. James Catholic Church
Name: Ronnie T. Walden
Date: January 5, 2020
Time: 2:00 PM
Location: Highland Garden
Service held at: Pitts Baptist Church
Name: Inez Godwin Tarlton
Date: January 4, 2020
Time: 3:00 PM
Location: Chapel Mausoleum
Service held at: Lady's Funeral Home Chapel
Name: Tanya E. Goodman
Date: January 4, 2020
Time: 2:00 PM
Location: Heron Fountain Columbarium
Service held at: Hartsell Funeral Home Chapel
Name: Mildred Sue Henderson Hallford
Date: January 4, 2020
Time: 10:00 AM
Location: 6-B Singing Tower
Service held at: Graveside
Name: Tony Howard Allen
Date: January 3, 2020
Time: 11:00 AM
Location: Garden of Wisdom I
Service held at: Graveside
Name: Ronald Marsh Perry
Date: January 2, 2020
Time: 1:00 PM
Location: 7-D Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Helen Louise Query Leazer
Date: December 31, 2019
Time: 11:00 AM
Location: 7-C Fountain
Service held at: Graveside
Name: Johnsie Deaton Farmer
Date: December 31, 2019
Time: 11:00 AM
Location: Garden of Memory B
Service held at: Genesis Baptist Church
Name: Albert Lee Miller
Date: December 30, 2019
Time: 10:00 AM
Location: Serenity Garden
Service held at: Graveside
Name: Richard Arlen Beam
Date: December 23, 2019
Time: 1:00 PM
Location: 7-B Fountain
Service held at: Kingdom Hall Jehovah's Witness
Name: James Lanier McCarty
Date: December 23, 2019
Time: 11:00 AM
Location: 6-G Maple
Service held at: Whitley's Funeral Home Chapel
Name: Mary Catherine Davidson Lee
Date: December 22, 2019
Time: 2:00 PM
Location: 7-A Fountain
Service held at: Lady's Funeral Home Chapel
Name: Robert Glenn Lamb
Date: December 20, 2019
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Graveside
Name: Johnsie Mae Edwards Beaver
Date: December 20, 2019
Time: 1:30 PM
Location: 6-G Maple
Service held at: Wilkinson Funeral Home Chapel
Name: Monette Marie Rooks
Date: December 20, 2019
Time: 11:00 AM
Location: Ridge Mausoleum
Service held at: St. Joseph Catholic Church
Name: Rosa Marie Mills Hancock
Date: December 19, 2019
Time: 2:00 PM
Location: 6-E Maple
Service held at: Whitley's Funeral Home Chapel
Name: Carrie Inez Trexler Furr
Date: December 19, 2019
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Eastwood Baptist Church
Name: Roy Boyce Burgess, Sr.
Date: December 18, 2019
Time: 2:00 PM
Location: 8-W Willow
Service held at: Cross Point Baptist Church
Name: Robert Garcia
Date: December 18, 2019
Time: 11:00 AM
Location: Serenity Garden
Service held at: Epworth UMC
Name: Dee Ruth Smith Vernon
Date: December 16, 2019
Time: 2:00 PM
Location: Garden of Seasons II
Service held at: Graveside
Name: Paul Daniel Christian
Date: December 16, 2019
Time: 2:00 PM
Location: Plaza Courtyard Mausoleum
Service held at: Whitley's Funeral Home Chapel
Name: Gayle Frances Ledbetter Rinehardt
Date: December 14, 2019
Time: 11:00 AM
Location: Plaza Courtyard Mausoleum
Service held at: Wilkinson Funeral Home Chapel
Name: Virginia Wallace James
Date: December 13, 2019
Time: 2:00 PM
Location: 6-H Maple
Service held at: Hartsell Funeral Home Chapel
Name: Edgar Eugene Kiser
Date: December 13, 2019
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Hartsell Funeral Home Chapel
Name: Randy Lynn Baucom, Sr.
Date: December 12, 2019
Time: 3:00 PM
Location: Plaza Drive Mausoleum
Service held at: Wilkinson Funeral Home Chapel
Name: William Aaron Parker
Date: December 12, 2019
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Parkwood Baptist Church
Name: Carol Dean Hopkins Smith Flowe
Date: December 12, 2019
Time: 2:00 PM
Location: Highland Garden
Service held at: Whitley's Funeral Home Chapel
Name: Joyce Mae Riley Staton
Date: December 11, 2019
Time: 2:00 PM
Location: 6-C Singing Tower
Service held at: New Hope Worship Center
Name: Eula Mae Wyatt
Date: December 11, 2019
Time: 1:00 PM
Location: 2-C Cherry
Service held at: Kannapolis Church of God
Name: Rev. Clyde Robert Hawkins
Date: December 10, 2019
Time: 2:00 PM
Location: 7-D Fountain
Service held at: Graveside
Name: Pua Vang
Date: December 8, 2019
Time: 9:30 AM
Location: Skyline Garden
Service held at: Whitley's Funeral Home Chapel
Name: Sylvia Jean Storie Chandler
Date: December 7, 2019
Time: 2:00 PM
Location: 1-B Masonic
Service held at: Whitley's Funeral Home Chapel
Name: Rickard David Wilkerson
Date: December 7, 2019
Time: 12:00 PM
Location: 7-A Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Howard Victor Trivette
Date: December 6, 2019
Time: 1:00 PM
Location: 1-B Masonic
Service held at: Friendship Southern Baptist Church
Name: Barry Allen Eury
Date: December 6, 2019
Time: 12:00 PM
Location: 8-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Barbara Marie Helms Sustar Coe
Date: December 6, 2019
Time: 11:00 AM
Location: 6-D Singing Tower
Service held at: Graveside
Name: Judy Elizabeth Barnhardt Starnes
Date: December 5, 2019
Time: 2:30 PM
Location: 6-C Singing Tower
Service held at: Wilkinson Funeral Home Chapel
Name: Jennie Jacobs Lingerfelt
Date: December 5, 2019
Time: 2:00 PM
Location: 1-B Masonic
Service held at: Memorial Baptist Church
Name: Dorothy Kincaid
Date: December 3, 2019
Time: 12:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Richard Clayton Steele
Date: November 30, 2019
Time: 2:00 PM
Location: 4-R Roseland
Service held at: Graveside
Name: Yvonne Moose Griffin
Date: November 30, 2019
Time: 11:00 AM
Location: 6-E Maple
Service held at: Wilkinson Funeral Home Chapel
Name: Ernest Eugene Thomas
Date: November 29, 2019
Time: 1:00 PM
Location: Garden of Time
Service held at: Wilkinson Funeral Home Chapel
Name: Carolyn Jean Canter
Date: November 29, 2019
Time: 1:00 PM
Location: Evergreen Columbarium
Service held at: Graveside
Name: Brandi Nicole Winecoff
Date: November 27, 2019
Time: 2:00 PM
Location: 6-B Singing Tower
Service held at: Clark Funeral Home Chapel
Name: Austin Gabriel Beverly
Date: November 26, 2019
Time: 2:00 PM
Location: Skyline Gardens
Service held at: Whitley's Funeral Home Chapel
Name: John Bradley Brafford, Jr.
Date: November 26, 2019
Time: 1:00 PM
Location: Westminster Garden
Service held at: First Assembly Church
Name: Bessie Louise Ussery Spicer
Date: November 24, 2019
Time: 3:30 PM
Location: 9-W Willow
Service held at: Graveside
Name: Shirley Ann Smith
Date: November 23, 2019
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Whitley's Funeral Home Chapel
Name: Sara Louise Honeycutt Baugh
Date: November 24, 2019
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Hartsell Funeral Home Chapel
Name: Cindy Elizabeth Hays
Date: November 23, 2019
Time: 11:00 AM
Location: Evergreen Garden
Service held at: Wilkinson Funeral Home Chapel
Name: Mary Jane Kaczmarek Jankowski
Date: November 23, 2019
Time: 9:30 AM
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: St. James the Greater Catholic Church
Name: Otis Crawford Watts
Date: November 21, 2019
Time: 2:00 PM
Location: Plaza Drive Mausoleum
Service held at: Hartsell Funeral Home Chapel
Name: Rachel F. Liles
Date: November 20, 2019
Time: 2:00 PM
Location: Westminster Garden
Service held at: Hartsell Funeral Home Chapel
Name: Richard Wayne Carter
Date: November 18, 2019
Time: 2:00 PM
Location: 2-C Cherry
Service held at: Hartsell Funeral Home Chapel
Name: Kendra Lauren Wilson Jones
Date: November 16, 2019
Time: 1:00 PM
Location: 3-M Memorial
Service held at: Lady's Funeral Home Chapel
Name: Annie Ruth Martin Wetter
Date: November 16, 2019
Time: 11:00 AM
Location: 3-M Memorial
Service held at: Graveside
Name: Sarah Ann Kelly Palser
Date: November 16, 2019
Time: 2:00 PM
Location: 7-C Fountain
Service held at: First Assembly Church
Name: Susan Ranay Ballard
Date: November 14, 2019
Time: 1:00 PM
Location: 8-W Willow
Service held at: Hartsell Funeral Home Chapel
Name: Edward Vernon Little
Date: November 13, 2019
Time: 11:00 AM
Location: Westminster Garden
Service held at: Hartsell Funeral Home Chapel
Name: Lillian Yow Furr
Date: November 11, 2019
Time: 2:00 PM
Location: 8-W Willow
Service held at: Graveside
Name: Flora Maxine Hartsell Petrea
Date: November 9, 2019
Time: 3:00 PM
Location: Highland Garden
Service held at: Whitley's Funeral Home Chapel
Name: Frances Varner Godfrey
Date: November 9, 2019
Time: 1:00 PM
Location: 3-M Memorial
Service held at: Whitley's Funeral Home Chapel
Name: Helen Sloop Cline
Date: November 6, 2019
Time: 2:00 PM
Location: 3-M Memorial
Service held at: Williamson Chapel
Name: Ralph Excell Brigman
Date: November 6, 2019
Time: 2:00 PM
Location: 6-B Singing Tower
Service held at: First Baptist Church
Name: Willie James Gray
Date: November 6, 2019
Time: 12:00 PM
Location: 6-H Maple
Service held at: Hartsell Funeral Home Chapel
Name: Arlene Overcash Bostian
Date: November 6, 2019
Time: 11:00 AM
Location: 1-A Masonic
Service held at: Kimball Lutheran Church
Name: Mark Allen Alexander
Date: November 5, 2019
Time: 1:00 PM
Location: Garden of Meditation C
Service held at: Graveside
Name: Carolyn Jean Ellis King
Date: November 5, 2019
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Raymer-Kepner Funeral Home Chapel
Name: Margie Shoe Kiser
Date: November 4, 2019
Time: 2:00 PM
Location: Garden of Faith
Service held at: Hartsell Funeral Home Chapel
Name: Harry A. Kluttz, Jr.
Date: November 4, 2019
Time: 1:00 PM
Location: 5-M Myrtle
Service held at: Graveside
Name: Shelia Leonard Pruitte Burgdoff
Date: November 2, 2019
Time: 1:00 PM
Location: 8-W Willow
Service held at: Lady's Funeral Home Chapel
Name: Jeffery Allen Pigg
Date: November 2, 2019
Time: 12:00 PM
Location: Garden of Memory B
Service held at: Wilkinson Funeral Home Chapel
Name: Betty Tims Hallman
Date: November 1, 2019
Time: 2:00 PM
Location: 2-C Cherry
Service held at: Graveside
Name: Laura Corzine Carpenter
Date: November 1, 2019
Time: 10:00 AM
Location: Glassfront Columbarium
Service held at: CMP Chapel Mausoleum
Name: James Travis Shaver
Date: October 31, 2019
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Whitley's Funeral Home Chapel
Name: Ruby Verona Blackwelder Karriker
Date: October 26, 2019
Time: 11:00 AM
Location: 9-W Willow
Service held at: New Hope Lutheran Church
Name: Peggy Elizabeth Gibson Wright
Date: October 25, 2019
Time: 3:00 PM
Location: 5-M Myrtle
Service held at: Trinity UMC
Name: Floyd Henry McGraw
Date: October 25, 2019
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Graveside
Name: Bobby Dwight Mullis
Date: October 24, 2019
Time: 2:00 PM
Location: 7-D Fountain
Service held at: Lady's Funeral Home Chapel
Name: Cora Sue Wood Lathom
Date: October 20, 2019
Time: 3:00 PM
Location: Garden of Faith
Service held at: Whitley's Funeral Home Chapel
Name: Curtis Winfred Wise
Date: October 19, 2019
Time: 3:00 PM
Location: Garden of Peace
Service held at: Kimball Lutheran Church
Name: James Edward Smith, Sr.
Date: October 19, 2019
Time: 2:00 PM
Location: 9-W Willow
Service held at: Broadus Baptist Church
Name: Nellie Owens Gales Wright
Date: October 19, 2019
Time: 1:00 PM
Location: 7-C Fountain
Service held at: Graveside
Name: Peggy S. Kepley
Date: October 18, 2019
Time: 11:00 AM
Location: Garden of Peace
Service held at: Graveside
Name: Violet Penny Jones Linker
Date: October 17, 2019
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Graveside
Name: Evelyn Hunter Ratliff
Date: October 17, 2019
Time: 12:00 PM
Location: 1-B Masonic
Service held at: Lady's Funeral Home Chapel
Name: Betty Lefler Mason
Date: October 13, 2019
Time: 4:00 PM
Location: 6-F Maple
Service held at: Whitley's Funeral Home Chapel
Name: Peggy Ann Green Wally
Date: October 12, 2019
Time: 2:00 PM
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Dorothy Pauline Jolly
Date: October 12, 2019
Time: 1:00 PM
Location: 9-W Willow
Service held at: Lady's Funeral Home Chapel
Name: Peggy Jean Griffith Drye
Date: October 7, 2019
Time: 11:00 AM
Location: Westminster Garden
Service held at: Sharon Baptist Church
Name: James W. Cox
Date: October 4, 2019
Time: 12:30 PM
Location: Garden of Wisdom II
Service held at: Graveside Service
Name: Willie M. Moose
Date: October 3, 2019
Time: 11:00 AM
Location: 6-C Singing Tower
Service held at: Graveside Service
Name: Virginia Privette Rollins
Date: October 2, 2019
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Sanctuary Church
Name: Ernest Lee Lampkins
Date: October 2, 2019
Time: 11:00 AM
Location: Serenity Garden
Service held at: Hartsell Funeral Home Chapel
Name: Samuel Walter Pressley
Date: October 1, 2019
Time: 4:00 PM
Location: 8-W Willow
Service held at: Graveside
Name: Raymond Howard Troutman, Jr.
Date: October 1, 2019
Time: 3:00 PM
Location: 7-C Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Geneva Hubbard Armes
Date: October 1, 2019
Time: 12:00 PM
Location: 6-F Maple
Service held at: Centerview Baptist Church
Name: Margaret Shinn Adams
Date: September 30, 2019
Time: 2:00 PM
Location: 6-H Maple
Service held at: Central Baptist Church
Name: Chalmers Christopher Bankhead, III
Date: September 30, 2019
Time: 11:00 AM
Location: Evergreen Garden
Service held at: Graveside
Name: Stanley Nemiah Hardin
Date: September 28, 2019
Time: 1:00 PM
Location: Garden of Memory B
Service held at: Clark Funeral Home Chapel
Name: Judy Ann Furr Chunn
Date: September 28, 2019
Time: 1:00 PM
Location: 6-E Maple
Service held at: Hartsell Funeral Home Chapel
Name: Bobby Gene Brown
Date: September 27, 2019
Time: 1:00 PM
Location: 9-W Willow
Service held at: Faith Baptist Church
Name: Eric Lawrence Willis
Date: September 27, 2019
Time: 11:00 AM
Location: Serenity Garden
Service held at: Graveside
Name: Nancy Carolyn McClamrock Livengood
Date: September 27, 2019
Time: 11:00 AM
Location: Garden of Wisdom I
Service held at: Gordon Funeral Home Chapel
Name: William Franklin Goforth
Date: September 23, 2019
Time: 1:00 PM
Location: Garden of Peace
Service held at: Graveside
Name: Anthony Blake McElrath
Date: September 21, 2019
Time: 1:00 PM
Location: Serenity Garden
Service held at: 1st Missionary Baptist Church
Name: Beth Townsend Talbert
Date: September 21, 2019
Time: 12:00 PM
Location: Serenity Garden
Service held at: First Baptist Church
Name: Christine Dellinger
Date: September 20, 2019
Time: 1:30 PM
Location: Garden of Meditation C
Service held at: Whitley's Funeral Home Chapel
Name: Willene Ferguson Boggs
Date: September 18, 2019
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: Whitley's Funeral Home Chapel
Name: Hallard Jackson Coan, Jr.
Date: September 14, 2019
Time: 12:00 PM
Location: Heron Fountain Columbarium
Service held at: Graveside
Name: Calvin Bernard Williams
Date: September 14, 2019
Time: 11:30 AM
Location: Westminster Garden
Service held at: Greater Vision UMC
Name: Peggy Cannon Daniels Gardner
Date: September 14, 2019
Time: 11:00 AM
Location: 5-M Myrtle
Service held at: Memorial UMC
Name: Margaret Shaver Thompson
Date: September 13, 2019
Time: 1:00 PM
Location: 6-A Singing Tower
Service held at: Graveside
Name: Delores Short Harris
Date: September 12, 2019
Time: 2:00 PM
Location: 3-M Memorial
Service held at: First Baptist Church
Name: Tamara Jean Hatley Twiggs
Date: September 11, 2019
Time: 12:00 PM
Location: 6-D Singing Tower
Service held at: Calvary Lutheran Church
Name: Heather McRorie Roberts
Date: September 8, 2019
Time: 2:00 PM
Location: Serenity Garden
Service held at: Whitley's Funeral Home Chapel
Name: Edsel Edward Mullis
Date: September 7, 2019
Time: 3:00 PM
Location: Plaza Drive Mausoleum
Service held at: Graveside
Name: Stella Ard Stirewalt
Date: September 6, 2019
Time: 3:00 PM
Location: 5-M Myrtle
Service held at: 2nd Presbyterian Church
Name: Bennie Ray Gulledge
Date: September 5, 2019
Time: 3:30 PM
Location: Highland Garden
Service held at: Whitley's Funeral Home Chapel
Name: William Marion Pope
Date: September 5, 2019
Time: 2:00 PM
Location: 6-A Singing Tower
Service held at: Graveside
Name: Gabrielle Marie Goins
Date: September 5, 2019
Time: 12:00 PM
Location: Garden of Wisdom II
Service held at: Whitley's Funeral Home Chapel
Name: Harry Garner Jordan
Date: September 3, 2019
Time: 2:00 PM
Location: Highland Garden
Service held at: Hartsell Funeral Home Chapel
Name: William Paul Sell, Jr.
Date: August 31, 2019
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Graveside
Name: Carrie Lynn Davis
Date: August 31, 2019
Time: 1:00 PM
Location: 9-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Pearl Dooley Planck Tribby
Date: August 30, 2019
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Lady's Funeral Home Chapel
Name: Shirley Rose Farmer
Date: August 29, 2019
Time: 12:00 PM
Location: Garden of Faith
Service held at: Hartsell Funeral Home Chapel
Name: Rose Elaine Lambert Eudy
Date: August 28, 2019
Time: 4:00 PM
Location: Plaza Drive Mausoleum
Service held at: Graveside
Name: William Bradley Kimberlin, Jr.
Date: August 28, 2019
Time: 2:00 PM
Location: Garden of Peace
Service held at: Whitley's Funeral Home Chapel
Name: Kristin Michelle Honeycutt
Date: August 25, 2019
Time: 3:00 PM
Location: Ridge Garden Mausoleum
Service held at: Whitley's Funeral Home Chapel
Name: Ricky Allen Shue
Date: August 24, 2019
Time: 3:00 PM
Location: Garden of Wisdom I
Service held at: Wilkinson Funeral Home Chapel
Name: Vicki Arlene Barbee Benton
Date: August 24, 2019
Time: 2:00 PM
Location: 6-E Maple
Service held at: Trinity Lutheran Church
Name: Kathleen F. Sweatt
Date: August 23, 2019
Time: 2:00 PM
Location: 9-W Willow
Service held at: Sharon Baptist Church
Name: David Pinkney Caldwell
Date: August 22, 2019
Time: 10:00 AM
Location: Westminster Garden
Service held at: Graveside
Name: Charles Thomas Spry
Date: August 21, 2019
Time: 2:30 PM
Location: Chapel Mausoleum
Service held at: Hickory Grove Baptist Church
Name: Jose De Jesus Cardoso
Date: August 19, 2019
Time: 12:00 PM
Location: Evergreen Garden
Service held at: Graveside
Name: John Monroe Nussman, Sr.
Date: August 17, 2019
Time: 11:00 AM
Location: 1-A Masonic
Service held at: Graveside
Name: Albert Britton Patterson, Jr.
Date: August 16, 2019
Time: 1:00 PM
Location: Garden of Seasons II
Service held at: First Reformed Church
Name: Rosalee Gulledge Woodward
Date: August 16, 2019
Time: 2:00 PM
Location: Highland Garden
Service held at: Whitley's Funeral Home Chapel
Name: Ora Lee Harrington Hannah
Date: August 15, 2019
Time: 2:00 PM
Location: 1-A Masonic
Service held at: Whitley's Funeral Home Chapel
Name: Dorothy Louise Parker Rose
Date: August 14, 2019
Time: 1:00 PM
Location: Plaza Drive Mausoleum
Service held at: Sandy Ridge AME Zion Church
Name: Ernest James Jones, Jr.
Date: August 14, 2019
Time: 1:00 PM
Location: Oak Garden A; Carolina Memorial Park of Harrisburg
Service held at: Providence Baptist Church
Name: Rachel Ellington Fullem
Date: August 13, 2019
Time: 2:00 PM
Location: 6-B Singing Tower
Service held at: Charity Baptist Church
Name: Junie Gay Foster Eldreth
Date: August 12, 2019
Time: 10:30 AM
Location: Garden of Wisdom I
Service held at: Whitley's Funeral Home Chapel
Name: Margaret Hooper Sechler
Date: August 12, 2019
Time: 11:00 AM
Location: Plaza Mausoleum
Service held at: Kimball Lutheran Church
Name: Janet Adams McDaniel
Date: August 9, 2019
Time: 3:00 PM
Location: Garden of Wisdom II
Service held at: Kimball Memorial Lutheran Church
Name: Bryan Monroe Alexander
Date: August 8, 2019
Time: 4:00 PM
Location: Gateway Garden C; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Dolores Maureen Jarrell Gantt
Date: August 8, 2019
Time: 3:00 PM
Location: Garden of Meditation B
Service held at: Whitley's Funeral Home Chapel
Name: Khanh Thi Ngoc Pham
Date: August 6, 2019
Time: 8:00 AM
Location: Gateway Garden C; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: David Lee Proctor
Date: August 5, 2019
Time: 3:00 PM
Location: Garden of Seasons I
Service held at: Epworth United Methodist Church
Name: Wanda Allman Watts
Date: August 3, 2019
Time: 11:00 AM
Location: 6-A Singing Tower
Service held at: Graveside
Name: Ruby Lemley Slocum
Date: August 2, 2019
Time: 11:00 AM
Location: Serenity Garden
Service held at: Graveside
Name: Virginia Lanier Horne
Date: August 1, 2019
Time: 1:00 PM
Location: Plaza Mausoleum Courtyard
Service held at: Whitley's Funeral Home Chapel
Name: Harold Chester Perkins
Date: August 1, 2019
Time: 11:00 AM
Location: 3-M Memorial
Service held at: Graveside
Name: Cynthia Ann Helms Faggart
Date: July 30, 2019
Time: 11:00 AM
Location: Garden of Wisdom II
Service held at: Hartsell Funeral Home Chapel
Name: Lillie Mae Harrington Gainey
Date: July 29, 2019
Time: 2:00 PM
Location: Westminster Garden
Service held at: First Baptist Church of Enochville
Name: Bobby Lynn McClure
Date: July 29, 2019
Time: 12:00 PM
Location: 3-M Memorial
Service held at: Hartsell Funeral Home Chapel
Name: Clifford Eugene Rimer
Date: July 29, 2019
Time: 11:00 AM
Location: 6-H Maple
Service held at: Forest Hills UMC
Name: Evelyn Lorine Hardin Pennington
Date: July 28, 2019
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Estelle A. Wyatt
Date: July 27, 2019
Time: 2:00 PM
Location: 6-D Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: Lillian D. Rhodes
Date: July 25, 2019
Time: 1:30 PM
Location: 2-C Cherry
Service held at: Whitley's Funeral Home Chapel
Name: Pamela Fisher Cato
Date: July 24, 2019
Time: 3:00 PM
Location: Serenity Garden
Service held at: First Wesleyan Church
Name: Gerald Edwin Nichols
Date: July 24, 2019
Time: 9:00 AM
Location: 7-C Fountain
Service held at: Graveside
Name: Regina Rodgers Eubanks
Date: July 22, 2019
Time: 1:30 PM
Location: Remembrance Columbarium
Service held at: Graveside
Name: Beverly Deanna Lingerfelt Eury
Date: July 21, 2019
Time: 2:00 PM
Location: 8-Willow
Service held at: Whitley's Funeral Home Chapel
Name: James Brent Easley
Date: July 18, 2019
Time: 3:00 PM
Location: Serenity Garden
Service held at: Charity Baptist Church
Name: Victor Curtis Montgomery
Date: July 18, 2019
Time: 2:00 PM
Location: Garden of Seasons I
Service held at: Graveside
Name: Rhonda Carlton Anderson
Date: July 15, 2019
Time: 11:00 AM
Location: Ridge Garden Mausoleum
Service held at: Poplar Grove Baptist Church
Name: Robert Andrew Morrow, Jr.
Date: July 14, 2019
Time: 3:00 PM
Location: Serenity Garden
Service held at: Whitley's Funeral Home Chapel
Name: Ira E. McQueen
Date: July 14, 2019
Time: 3:00 PM
Location: 6-C Singing Tower
Service held at: Graveside
Name: Ecil Edward Campbell, Sr.
Date: July 13, 2019
Time: 2:00 PM
Location: Garden of Meditation A
Service held at: Lady's Funeral Home Chapel
Name: Shirley Ann Baker Kindley
Date: July 11, 2019
Time: 1:00 PM
Location: Garden of Honor; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: James Arnold Sexton
Date: July 10, 2019
Time: 2:00 PM
Location: Garden of Meditation B
Service held at: First Baptist Church
Name: Peggy Joyce Patterson Yon
Date: July 11, 2019
Time: 11:00 AM
Location: 6-C Singing Tower
Service held at: Central Baptist Church
Name: Phillip Wylie Newton
Date: July 10, 2019
Time: 11:00 AM
Location: 3-M Memorial
Service held at: Graveside
Name: Betty Jean Curly Hollifield
Date: July 10, 2019
Time: 11:00 AM
Location: Garden of Seasons II
Service held at: Jackson Park United Methodist Church
Name: Earl Junior Childers
Date: July 9, 2019
Time: 2:00 PM
Location: Chapel Mausoleum
Service held at: First Baptist Church
Name: Shirley Ann Coleman
Date: July 9, 2019
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Graveside
Name: Sharon Hope Sides Jordan
Date: July 8, 2019
Time: 2:00 PM
Location: 8-W Willow
Service held at: Hartsell Funeral Home Chapel
Name: Arthur Bedford Goble, Jr.
Date: July 8, 2019
Time: 12:30 PM
Location: Westminster Garden
Service held at: Graveside
Name: Peggy Lucille Ammons
Date: July 5, 2019
Time: 2:00 PM
Location: Garden of Seasons II
Service held at: Whitley's Funeral Home Chapel
Name: Ophelia Evelina Barnes Long
Date: July 5, 2019
Time: 11:00 AM
Location: 9-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Emma Mayfield Hargett
Date: July 3, 2019
Time: 2:00 PM
Location: 3-M Memorial
Service held at: Hartsell Funeral Home Chapel
Name: James William Brawley
Date: July 2, 2019
Time: 2:00 PM
Location: Garden of Memory A
Service held at: City Revival Church
Name: Martin Frank Barbee
Date: July 1, 2019
Time: 11:00 AM
Location: Westminster Garden
Service held at: Crosspoint Baptist Church
Name Ruth Cain Peeler
Date: June 29, 2019
Time: 10:30 AM
Location: Highland
Service held at: Graveside Service
Name: Letha Marie McEachern Gilland
Date: June 27, 2019
Time: 2:00 PM
Location: Westminster Garden
Service held at: Faith Baptist Church
Name: Browdis Eugene Massey
Date: June 26, 2019
Time: 2:00 PM
Location: Plaza Mausoleum
Service held at: Whitley's Funeral Home Chapel
Name: John Ivey Mitchell
Date: June 26, 2019
Location: Westminster Garden
Service held at: Graveside Service
Name: Milton Ross McIntosh
Date: June 25, 2019
Time: 11:00 AM
Location: Evergreen Garden
Service held at: First Baptist Church
Name: Bessie Lee Burris Eddings Williams
Date: June 24, 2019
Time: 2:00 PM
Location: 6-D Singing Tower
Service held st: First Wesleyan Church
Name: Steven Deal
Date: June 24, 2019
Time: 2:00 PM
Location: 1-B Masonic
Service held at: Whitley's Funeral Home Chapel
Name: Sam J. Haithcock, Jr.
Date: June 23, 2019
Time: 2:00 PM
Location: Garden of Peace
Service held at: Memorial Baptist Church
Name: Steven Wayne Helms
Date: June 22, 2019
Time: 1:00 PM
Location: Garden of Meditation A
Service held at: Memorial Baptist Church
Name: Mary Olene Hinson Morrison
Date: June 22, 2019
Time: 12:00 PM
Location: Garden of Seasons I
Service held at: Whitley's Funeral Home Chapel
Name: Donnie Ray Myers, Sr.
Date: June 22, 2019
Time: 11:00 AM
Location: Serenity Garden
Service held at: Barber Scotia College - Kittie Chapel
Name: Billy Ray Mullis
Date: June 21, 2019
Time: 2:00 PM
Location: 4-R Roseland
Service held at: Graveside
Name: Clarice Morris Honeycutt
Date: June 21, 2019
Time: 2:00 PM
Location: Garden of Seasons I
Service held at: Providence Baptist Church in Harrisburg
Name: Larry Lee Daniel
Date: June 20, 2019
Time: 2:00 PM
Location: Skyline Gardens
Service held at: Graveside
Name: Javier Perez Martinez
Date: June 20, 2019
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Graveside
Name: Virginia P. Crosby
Date: June 20, 2019
Time: 11:00 AM
Location: Plaza Drive Mausoleum
Service held at: First Assembly Church in Landis, NC
Name: Bobbie Nell Wagstaff
Date: June 18, 2019
Time: 1:00 PM
Location: 7-C Fountain
Service held at: Graveside
Name: Margaret Elizabeth Sloop
Date: June 17, 2019
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Whitley's Funeral Home Chapel
Name: Donald Alan Stamey
Date: June 17, 2019
Time: 9:00 AM
Location: Westminster Columbarium
Service held at: Graveside
Name: Kathleen Watts
Date: June 16, 2019
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: Graveside
Name: Thomas Wyatt Reavis
Date: June 15, 2019
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Lady's Funeral Home Chapel
Name: Mary Ann Furr Allman
Date: June 15, 2019
Time: 10:00 AM
Location: Highland Garden
Service held at: Graveside
Name: Priscilla Ann "Peggy" Culp
Date: June 15, 2019
Time: 11:00 AM
Location: Garden of Seasons I
Service held at: Graveside
Name: Dennis J. Williams
Date: June 14, 2019
Time: 3:00 PM
Location: 9-W Willow
Service held at: Graveside
Name: Angelia Kay Miller Griffin
Date: June 14, 2019
Time: 1:00 AM
Location: Plaza Mausoleum Courtyard
Service held at: Whitley's Funeral Home Chapel
Name: Berman Owen Walter
Date: June 14, 2019
Time: 12:30 PM
Location: Garden of Peace
Service held at: Hartsell Funeral Home Chapel
Name: Elvin Franklin Burris
Date: June 13, 2019
Time: 2:00 PM
Location: Highland Garden
Service held at: Graveside
Name: Carolyn Jeanette Hyde
Date: June 13, 2019
Time: 11:00 AM
Location: Westminster Garden
Service held at: Graveside
Name: Johnsie Sellers Freeman
Date: June 12, 2019
Time: 12:00 PM
Location: 6-C Singing Tower
Service held at: Lady's Funeral Home Chapel
Name: Linda Poole Power
Date: June 11, 2019
Time: 4:00 PM
Location: 7-D Fountain
Service held at: Graveside
Name: Lotha Francis Hartsell
Date: June 10, 2019
Time: 3:00 PM
Location: Garden of Wisdom I
Service held at: Hartsell Funeral Home Chapel
Name: Eric David Hooks
Date: June 9, 2019
Time: 3:00 PM
Location: Garden of Faith
Service held at: Hartsell Funeral Home Chapel
Name: Barrett Nathaniel Freeman
Date: June 8, 2019
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Hartsell Funeral Home Chapel
Name: Barbara Ann Fox James
Date: June 7, 2019
Time: 1:00 PM
Location: 1-A Masonic
Service held at: Graveside Service
Name: Jackie Brown Harrison
Date: June 6, 2019
Time: 2:00 PM
Location: Garden of Peace
Service held at: Graveside Service
Name: Peggy Jean Miller Wiles
Date: June 6, 2019
Time: 11:00 AM
Location: Garden of Meditation A
Service held at: Graveside Service
Name: Dorothy Virginia Phillips Ragan
Date: June 5, 2019
Time: 2:00 PM
Location: 6-F Maple
Service held at: Lady's Funeral Home Chapel
Name: Robert Louis Burris
Date: June 4, 2019
Time: 2:00 PM
Location: 6-B Singing Tower
Service held at: Gospel Lighthouse Church
Name: Margaret Helen Woolard Wilkinson
Date: June 2, 2019
Time: 3:00 PM
Location: Garden of Meditation B
Service held at: Wilkinson Funeral Home Chapel
Name: Norman R. Basinger
Date: June 1, 2019
Time: 12:00 PM
Location: 5-M Myrtle
Service held at: Ebenezer Lutheran Church
Name: Diane Mary Gigel Lubich
Date: June 1, 2019
Time: 10:00 AM
Location: Remembrance Columbarium
Service held at: Whitley's Funeral Home Chapel
Name: Vonvel William Staton
Date: May 31, 2019
Time: 2:00 PM
Location: 6-C Singing Tower
Service held at: New Hope Worship Center
Name: Faye Carolyn Allred Wells
Date: May 30, 2019
Time: 3:00 PM
Location: Westminster Garden
Service held at: Hartsell Funeral Home Chapel
Name: Martin Glenn Richardson
Date: May 30, 2019
Time: 11:00 AM
Location: 9-W Willow
Service held at: North Kannapolis UMC
Name: Evelyn Lee Beaver Allman
Date: May 29, 2019
Time: 10:00 AM
Location: 6-A Singing Tower
Service held at: Poplar Grove Baptist Church
Name: Charles Timothy Billings
Date: May 27, 2019
Time: 11:00 AM
Location: Westminster Garden
Service held at: Graveside
Name: Teresa Medina Adame
Date: May 26, 2019
Time: 4:00 PM
Location: Evergreen Garden
Service held at: St. Joseph Catholic Church
Name: James Strowd Riggs, Sr.
Date: May 25, 2019
Time: 12:00 PM
Location: 2-C Cherry
Service held at: Mt. Olivet United Methodist Church
Name: Uldrick Milton Branford
Date: May 25, 2019
Time: 12:00 PM
Location: Garden of Faith
Service held at: All Saints Episcopal Church
Name: Jane Ellen Love
Date: May 23, 2019
Time: 3:00 PM
Location: 6-A Singing Tower
Service held at: Gordon Funeral Home Chapel
Name: Florence Marlene Overcash Howard
Date: May 20, 2019
Time: 11:00 AM
Location: 6-H Maple
Service held at: Whitley's Funeral Home Chapel
Name: Virginia Partin Monday
Date: May 17, 2019
Time: 1:00 PM
Location: Chapel Mausoleum
Service held at: Hartsell Funeral Home Chapel
Name: Joan Carol Savino Chadborn Tompkins
Date: May 17, 2019
Time: 11:00 AM
Location: Garden of Wisdom II
Service held at: Graveside
Name: C. A. Suther, Jr.
Date: May 17, 2019
Time: 11:00 AM
Location: 7-A Fountain
Service held at: St. Johns Reformed Church
Name: Sandra Williams Fisher
Date: May 16, 2019
Time: 1:00 PM
Location: 7-D Fountain
Service held at: Graveside
Name: Bearl Adams Williams
Date: May 16, 2019
Time: 12:00 PM
Location: Plaza Drive Mausoleum
Service held at: Lady's Funeral Home Chapel
Name: Shirley Allen Garmon
Date: May 15, 2019
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Kerr Memorial Baptist Church
Name: Kenneth Michael Almond
Date: May 15, 2019
Time: 2:00 PM
Location: Highland Garden
Service held at: Parkwood Baptist Church
Name: Faye Plyler Freeze
Date: May 14, 2019
Time: 2:00 PM
Location: Highland Garden
Service held at: Gospel Lighthouse Church
Name: Michael Rae Morris
Date: May 14, 2019
Time: 1:00 PM
Location: 1-A Masonic
Service held at: Graveside
Name: Virginia Kathleen Cope Furr
Date: May 13, 2019
Time: 1:00 PM
Location: Garden of Peace
Service held at: Hartsell Funeral Home Chapel
Name: Adelaide Barrier Mullis
Date: May 12, 2019
Time: 4:00 PM
Location: 5-M Myrtle
Service held at: Lady's Funeral Home Chapel
Name: Carolyn Sue Lefler Bringle
Date: May 12, 2019
Time: 1:30 PM
Location: 9-W Willow
Service held at: Graveside
Name: Robert Ervin Cannon
Date: May 11, 2019
Time: 11:00 AM
Location: Garden of Wisdom I
Service held at: Graveside
Name: Margie Cook Sells
Date: May 10, 2019
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Graveside
Name: Larry W. Walker
Date: May 9, 2019
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Whitley's Funeral Home Chapel
Name: Phyllis Roger Blackwelder
Date: May 9, 2019
Time: 11:00 AM
Location: 1-A Masonic
Service held at: Graveside
Name: Carlton William Walls
Date: May 6, 2019
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: David Ryan Lear
Date: May 6, 2019
Time: 10:00 AM
Location: Skyline Garden
Service held at: Whitley's Funeral Home Chapel
Name: Carroll Clifton Snuggs
Date: May 5, 2019
Time: 1:30 PM
Location: Acacia Garden
Service held at: Forest Hills UMC
Name: Norma Lynn Moser Woodard
Date: May 4, 2019
Time: 1:00 PM
Location: 9-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Mary Ann Sadler Uhlan
Date: May 4, 2019
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Central United Methodist Church
Name: Brian Ray Payne
Date: May 3, 2019
Time: 11:00 AM
Location: 7-C Fountain
Service held at: Graveside
Name: Betty Jean Horton
Date: May 1, 2019
Time: 12:00 PM
Location: Westminster Garden
Service held at: First Baptist Church of Kannapolis
Name: Miriam Benfield Caldwell
Date: April 29, 2019
Time: 12:00 PM
Location: Westminster Garden
Service held at: Wilkinson Funeral Home Chapel
Name: Frances Crump Fisher
Date: April 28, 2019
Time: 2:00 PM
Location: Evergreen Garden
Service held at: Broadus Baptist church
Name: Taska Lynn Sikes Smith
Date: April 26, 2019
Time: 2:00 PM
Location: 6-H Maple
Service held at: Whitley's Funeral Home Chapel
Name: Sherwood R. Keener
Date: April 26, 2019
Time: 1:00 PM
Location: Chapel Mausoleum
Service held at: Church of Jesus Christ of Latter Day Saints
Name: Joan Ethel Trevalyan Henrickson
Date: April 25, 2019
Time: 1:00 PM
Location: Garden of Seasons II
Service held at: Graveside
Name: James Olin Hathcock
Date: April 23, 2019
Time: 3:30 PM
Location: Garden of Wisdom I
Service held at: Graveside Service
Name: Thomas C. Funderbruk
Date: April 22, 2019
Time: 2:00 PM
Location: Garden of Meditation C
Service held at: Graveside Service
Name: Howard Lewis Godfrey
Date: April 22, 2019
Time: 2:00 PM
Location: 6-A Singing Tower
Service held at: Graveside
Name: Charles Marion Isenhour
Date: April 20, 2019
Time: 1:00 PM
Location: 4-R Roseland
Service held at: Westford United Methodist Church
Name: Dennis Charles Price
Date: April 19, 2019
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Concord Christian Church
Name: Delorise Angel Robinson
Date: April 18, 2019
Time: 2:30 PM
Location: Garden of Memory A
Service held at: Raymer-Kepner Funeral Home Chapel
Name: Clarence Mitchell Lott
Date: April 18, 2019
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Bethel Baptist Church
Name: Ashlyn Deloris Long Thomas
Date: April 18, 2019
Time: 1:00 PM
Location: Garden of Time
Service held at: Wilkinson Funeral Home Chapel
Name: Earl Henderson Pethel, Jr.
Date: April 18, 2019
Time: 11:00 AM
Location: 5-M Myrtle
Service held at: Graveside
Name: Patricia Ann Deese James
Date: April 16, 2019
Time: 3:00 PM
Location: Garden of Seasons I
Service held at: Trinity United Methodist Church
Name: Claude Houston Broome
Date: April 16, 2019
Time: 2:00 PM
Location: Garden of Peace
Service held at: Hartsell Funeral Home Chapel
Name: Johnsie Winecoff Brown
Date: April 13, 2019
Time: 11:00 AM
Location: 1-A Masonic
Service held at: Whitley's Funeral Home Chapel
Name: Johnnie William Harrell, Jr.
Date: April 8, 2019
Time: 3:00 PM
Location: 5-M Myrtle
Service held at: Whitley's Funeral Home Chapel
Name: Douglas Reid House
Date: April 8, 2019
Time: 9:30 AM
Location: Oak Garden A; Carolina Memorial Park of Harrisburg
Service held at: Graveside
Name: Joetta Morgan McCrary
Date: April 7, 2019
Time: 3:00 PM
Location: Garden of Wisdom I
Service held at: Wilkinson Funeral Home Chapel
Name: Kathleen Elizabeth Combs McCurdy
Date: April 7, 2019
Time: 2:00 PM
Location: 7-B Fountain
Service held at: Jackson Park Baptist Church
Name: Donald Bruce Jenkins
Date: April 6, 2019
Time: 2:00 PM
Location: 9-W Willow
Service held at: Charity Baptist Church
Name: Nora Rebecca Moose
Date: April 6, 2019
Time: 1:00 PM
Location: 9-W Willow
Service held at: Heritage Baptist Church
Name: Shirley Antionette Hollis Jordan
Date: April 5, 2019
Time: 2:00 PM
Location: Garden of Peace
Service held at: Church of Living Water
Name: Robert Lee Williams
Date: April 3, 2019
Time: 1:00 PM
Location: Plaza Drive Mausoleum
Service held at: Lady's Funeral Home Chapel
Name: Kathy Simpson
Date: March 31, 2019
Time: 4:00 PM
Location: Acacia Garden
Service held at: Calvary Worship & Praise Center
Name: Katherine Marie Snow
Date: March 29, 2019
Time: 2:00 PM
Location: 6-C Singing Tower
Service held at: Graveside
Name: John Thomas Rucker, Jr.
Date: March 28, 2019
Time: 2:00 PM
Location: Garden of Honor; Carolina Memorial Park of Harrisburg
Service held at: Providence Baptist Church
Name: Betty Phillips Bentley
Date: March 29, 2019
Time: 12:00 PM
Location: 6-G Maple
Service held at: Graveside
Name: Nancy Diane Atwell
Date: March 26, 2019
Time: 11:00 AM
Location: 6-E Maple
Service held at: Graveside
Name: Roger Dale Moffitt
Date: March 26, 2019
Time: 1:00 PM
Location: Westminster Garden
Service held at: Centerview Baptist Church
Name: Frances W. Galyan
Date: March 26, 2019
Time: 12:30 PM
Location: Highland Garden
Service held at: Graveside
Name: Bobby Wayne White
Date: March 23, 2019
Time: 3:00 PM
Location: 7-D Fountain
Service held at: Centerview Baptist Church
Name: Havies Wilkes
Date: March 23, 2019
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Marable Memorial AME Zion Church
Name: Judy Joines Wallace
Date: March 23, 2019
Time: 2:00 PM
Location: 6-G Maple
Service held at: Lady's Funeral Home Chapel
Name: James Alexander Sappenfield
Date: March 23, 2019
Time: 1:00 PM
Location: Heron Fountain Columbarium
Service held at: Kimball Lutheran Church
Name: Phillip Tyrone Reid
Date: March 23, 2019
Time: 12:00 PM
Location: Garden of Wisdom I
Service held at: New Life Baptist Church
Name: Brenda Joyce Kilgore
Date: March 22, 2019
Time: 12:00 PM
Location: Garden of Wisdom I
Service held at: Lady's Funeral Home Chapel
Name: Billie Rogers Fisher
Date: March 21, 2019
Time: 2:00 PM
Location: Chapel Mausoleum
Service held at: Shady Brook Baptist Church
Name: Helen Louise Dry Hatley
Date: March 21, 2019
Time: 1:30 PM
Location: 3-M Memorial
Service held at: Wilkinson Funeral Home Chapel
Name: Annie Mae Wishon
Date: March 20, 2019
Time: 2:00 PM
Location: 6-D Singing Tower
Service held at: Hartsell Funeral Home Chapel
Name: Judy Carter Griffin
Date: March 20, 2019
Time: 3:00 PM
Location: Garden of Faith
Service held at: Midway United Methodist Church
Name: Barbara Goodnight Wise
Date: March 19, 2019
Time: 11:00 AM
Location: 7-C Fountain
Service held at: Graveside
Name: Earnest William Webster
Date: March 18, 2019
Time: 2:00 PM
Location: Garden of Meditation A
Service held at: Whitley's Funeral Home Chapel
Name: William Tyrone Wilkes
Date: March 18, 2019
Time: 12:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: James Edward Troutman
Date: March 18, 2019
Time: 10:00 AM
Location: Westminster Garden
Service held at: Graveside
Name: Harold Dean Watson
Date: March 17, 2019
Time: 2:00 PM
Location: 6-E Maple
Service held at: Whitley's Funeral Home Chapel
Name: William E. Waldroup
Date: March 16, 2019
Time: 2:00 PM
Location: 4-R Roseland
Service held at: Kannapolis Church of God
Name: Julia Rae Allen McLain
Date: March 15, 2019
Time: 12:00 PM
Location: 7-C Fountain
Service held at: Lady's Funeral Home Chapel
Name: Carol Daniel Hinson
Date: March 13, 2019
Time: 2:00 PM
Location: Westminster Garden
Service held at: Eastwood Baptist Church
Name: Rayma Freeze Sechler
Date: March 13, 2019
Time: 12:00 PM
Location: Westminster Garden
Service held at: Graveside
Name: Minnie Ethel Barnette
Date: March 12, 2019
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Margie Lowe Gibbs
Date: March 12, 2019
Time: 1:30 PM
Location: Chapel Mausoleum
Service held at: Graveside
Name: Martha Louise Williamson Mills
Date: March 11, 2019
Time: 11:00 AM
Location: Garden of Peace
Service held at: Graveside
Name: Patrick John Gainey
Date: March 10, 2019
Time: 2:00 PM
Location: Evergreen Garden
Service held at: Whitley's Funeral Home Chapel
Name: Thelma P. Query
Date: March 9, 2019
Time: 1:30 PM
Location: Acacia Garden
Service held at: Whitley's Funeral Home Chapel
Name: Carol Cameron Gainey
Date: March 9, 2019
Time: 1:00 PM
Location: 7-A Fountain
Service held at: Graveside
Name: Alexander Onuora Nmoma
Date: March 9, 2019
Time: 11:00 AM
Location: Oak Garden A; Carolina Memorial Park of Harrisburg
Service held at: Our Lady Catholic Church
Name: Grace Allman Pierce Bradley
Date: March 7, 2019
Time: 2:00 PM
location: 2-C Cherry
Service held at: Franklin Heights Baptist Church
Name: Esther Rue Williams
Date: March 6, 2019
Time: 2:00 PM
Location: 9-W Willow
Service held at: Midway United Methodist Church
Name: Sherry Watkins Smith
Date: March 6, 2019
Time: 2:00 PM
Location: Garden of Meditation C
Service held at: Calvary Baptist Church
Name: Steven Lane Penninger
Date: March 5, 2019
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Derrell Brown Chambers
Date: March 4, 2019
Time: 3:00 PM
Location: 4-R Roseland
Service held at: Centerview Baptist Church
Name: Hilda Lee Sherrill Hudson
Date: March 4, 2019
Time: 2:00 PM
Location: Highland Garden
Service held at: Parkwood Baptist Church
Name: Charles Ray Morgan, Sr.
Date: March 4, 2019
Time: 1:00 PM
Location: Garden of Peace
Service held at: Lady's Funeral Home Chapel
Name: Jacob Zachariah Poothicote
Date: March 2, 2019
Time: 10:00 AM
Location: Evergreen Garden
Service held at: Wilkinson Funeral Home Chapel
Name: Christine S. Green
Date: February 28, 2019
Time: 1:00 PM
Location: Garden of Peace
Service held at: Broadus Memorial Baptist Church
Name: Gertrude Pethel McDaniel
Date: February 26, 2019
Time: 1:00 PM
Location: 9-W Willow
Serviced held at: Whitley's Funeral Home Chapel
Name: Recardiu Andrea Mims
Date: February 23, 2019
Time: 2:00 PM
Location: Evergreen Garden
Service held at: Clark Funeral Home Chapel
Name: Charles William Chapman
Date: February 23, 2019
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Blackwelder Park Baptist Church
Name: Mildred Stainaker Harmon
Date: February 23, 2019
Time: 2:30 PM
Location: 7-B Fountain
Service held at: Graveside
Name: Simeona Gaborne DeAlagdon
Date: February 23, 2019
Time: 11:00 AM
Location: Serenity Gardens
Service held at: Hartsell Funeral Home Chapel
Name: Mavoureen "Susie" Puntch Jamison
Date: February 22, 2019
Time: 2:00 PM
Location: 6-B Singing Tower
Service held at: Lady's Funeral Home Chapel
Name: Brenda Ann Dwiggins
Date: February 22, 2019
Time: 2:00 PM
Location: Serenity Gardens
Service held at: Whitley's Funeral Home Chapel
Name: Valda Lampert
Date: February 22, 2019
Time: 11:00 AM
Location: Westminster Garden
Service held at: Graveside
Name: Nona Rachel Hatley Smith
Date: February 21, 2019
Time: 2:00 PM
Location: Garden of Seasons II
Service held at: Friendship Baptist Church
Name: Phil Michael Howell
Date: February 21, 2019
Time: 1:00 PM
Location: 3-M Memorial
Service held at: Hartsell Funeral Home Chapel
Name: Juanita Young Williams
Date: February 17, 2019
Time: 3:00 PM
Location: 9-W Willow
Service held at: Wilkinson Funeral Home Chapel
Name: Bobby Gene Waller
Date: February 17, 2019
Time: 3:00 PM
Location: 6-F Maple
Service held at: Whitley's Funeral Home Chapel
Name: Rachel Virginia White Wilhelm
Date: February 16, 2019
Time: 3:00 PM
Location: 7-C Fountain
Service held at: Graveside
Name: William Terry Berryman
Date: February 16, 2019
Time: 1:00 PM
Location: Westminster Garden
Service held at: Faith Baptist Church
Name: Dwight Lee Walker
Date: February 16, 2019
Time: 11:00 AM
Location: 1-A Masonic
Service held at: Kimball Lutheran Church
Name: Mary Lou Whipple
Date: February 15, 2019
Time: 11:00 AM
Location: Plaza Courtyard Mausoleum
Service held at: Graveside
Name: Louis Daniel West
Date: February 13, 2019
Time: 1:00 PM
Location: Westminster Garden
Service held at: Harvest Community Church
Name: Dale Eugene Barbee
Date: February 11, 2019
Time: 2:00 PM
Location: Plaza Mausoleum
Service held at: Cold Water Baptist Church
Name: John Wesley Little
Date: February 11, 2019
Time: 2:00 PM
Location: Chapel Mausoleum
Service held at: Hartsell Funeral Home Chapel
Name: Frances Irene Overcash Davis
Date: February 10, 2019
Time: 2:00 PM
Location: Garden of Time
Service held at: Whitley's Funeral Home Chapel
Name: Layla Reynolds
Date: February 9, 2019
Time: 1:00 PM
Location: Babyland II
Service held at: Hartsell Funeral Home Chapel
Name: Todd Elliot Brown
Date: February 9, 2019
Time: 10:30 AM
Location: Garden of Memory A
Service held at: Church of Jesus Christ of Latter Day Saints
Name: Helen Walker Whitley
Date: February 8, 2019
Time: 3:00 PM
Location: Garden of Memory A
Service held at: Epworth United Methodist Church
Name: Ester Louise Griffith
Date: February 8, 2019
Time: 11:00 AM
Location: 7-B Fountain
Service held at: Royal Oaks United Methodist Church
Name: Carol D. Selvey
Date: February 5, 2019
Time: 2:30 PM
Location: Garden of Memory B
Service held at: Rocky River Church
Name: Betty Jo Stallings Hinson
Date: February 5, 2019
Time: 11:30 AM
Location: Westminster Gardens
Service held at: Friendship Baptist Church
Name: Joe Cannon Freeman, Jr.
Date: February 2, 2019
Time: 2:00 Pm
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Parnell M. Massey, Sr.
Date: February 2, 2019
Time: 1:00 PM
Location: Garden of Wisdom II
Service held at: Living Waters Church
Name: Doris C. Hurst
Date: February 2, 2019
Time: 1:00 PM
Location: Westminster Garden
Service held at: Lake View Baptist Church
Name: Mildred Virginia Broadway Lyles
Date: February 1, 2019
Time: 1:00 PM
Location: Plaza Mausoleum Courtyard
Service held at: Graveside
Name: Kenneth Wayne Rice
Date: January 31, 2019
Time: 1:00 PM
Location: Garden of Memory A
Service held at: Living Waters Church
Name: Henry Theodore Norton
Date: January 30, 2019
Time: 11:00 AM
Location: Garden of Meditation, Carolina Memorial Park of Harrisburg
Service held at: Pitts Baptist Church
Name: Frances Vogler Williams
Date: January 28, 2019
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: Hartsell Funeral Home Chapel
Name: Helen Harrington Bowman
Date: January 28, 2019
Time: 2:00 PM
Location: 9-W Willow
Service held at: Graveside
Name: Barbara C. Defoe
Date: January 28, 2019
Time: 12:00 PM
Location: Garden of Meditation B
Service held at: Graveside
Name: Helen Frances Lemons Mogofski
Date: January 25, 2019
Time: 2:00 PM
Location: 6-A Singing Tower
Service held at: Lady's Funeral Home Chapel
Name: Merri Ann Hite Lambert
Date: January 25, 2019
Time: 2:00 PM
Location: 7-B Fountain
Service held at: Graveside
Name: Angelyn Frances Kiser
Date: January 24, 2019
Time: 3:00 PM
Location: Garden of Memory A
Service held at: Hartsell Funeral Home Chapel
Name: Tammie Suzanne Foy
Date: January 24, 2019
Time: 2:00 PM
Location: Skyline Garden
Service held at: Highest Praise Worship Center
Name: William Harold Denny
Date: January 24, 2019
Time: 2:00 PM
Location: 7-B Fountain
Service held at: Graveside
Name: Helen Lucille Hartsell
Date: January 24, 2019
Time: 1:00 PM
Location: 4-R Roseland
Service held at: Hartsell Funeral Home Chapel
Name: Zy'Mire & Zy'MiRea McKinley
Date: January 23, 2019
Time: 1:00 PM
Location: Babyland II
Service held at: Graveside
Name: L. C. Smith
Date: January 23, 2019
Time: 12:00 PM
Location: Plaza Courtyard Mausoleum
Service held at: Chappell Memorial Baptist Church
Name: Carol Jean Brines Ellington
Date: January 23, 2019
Time: 12:00 PM
Location: Garden of Seasons II
Service held at: Hartsell Funeral Home Chapel
Name: Flora Hartsell Nashif
Date: January 23, 2019
Time: 11:00 AM
Location: Serenity Garden
Service held at: Graveside
Name: Betty Whitley Hudson Ranson
Date: January 21, 2019
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Stephen White Alexander
Date: January 19, 2019
Time: 2:00 PM
Location: 1-A Masonic
Service held at: Whitley's Funeral Home Chapel
Name: Rose Susan Lee Smith
Date: January 18, 2019
Time: 2:00 PM
Location: Serenity Garden
Service held at: Hartsell Funeral Home Chapel
Name: Sarah Goins Hamm
Date: January 18, 2019
Time: 2:00 PM
Location: 6-H Maple
Service held at: First Wesleyan Church
Name: Harold Dwight Honbarger
Date: January 17, 2019
Time: 1:00 PM
Location: Westminster Garden
Service held at: Hartsell Funeral Home Chapel
Name: Bertha Lee Price Goble
Date: January 17, 2019
Time: 12:00 PM
Location: Westminster Garden
Service held at: Graveside
Name: Olean Stancil Sherrill
Date: January 17, 2019
Time: 11:00 AM
Location: Garden of Meditation B
Service held at: Whitley's Funeral Home Chapel
Name: Nancy Ann Fish Hunter
Date: January 16, 2019
Time: 2:00 PM
Location: 7-D Fountain
Service held at: First Reformed Church of Landis
Name: Bette Love Baker
Date: January 14, 2019
Time: 1:00 PM
Location: Chapel Mausoleum
Service held at: Graveside
Name: Socorro Saenz Adame
Date: January 14, 2019
Time: 11:00 AM
Location: Garden of Memory A
Service held at: St. James Catholic Church
Name: Nina Little Sperling
Date: January 13, 2019
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Whitley's Funeral Home Chapel
Name: Ruby Shoe Collette
Date: January 13, 2019
Time: 2:00 PM
Location: 6-C Singing Tower
Service held at: Hartsell Funeral Home Chapel
Name: Ronald Randolph Ford
Date: January 12, 2019
Time: 2:00 PM
Location: Garden of Memory B
Service held at: Hartsell Funeral Home Chapel
Name: Rajrani Ramdin
Date: January 12, 2019
Time: 1:30 PM
Location: Garden of Wisdom II
Service held at: Wilkinson Funeral Home Chapel
Name: Marjorie Singer Campbell
Date: January 12, 2019
Time: 11:00 AM
Location: Garden of Wisdom II
Service held at: Central UMC
Name: Richard Anton Greeley
Date: January 11, 2019
Time: 12:00 PM
Location: Garden of Honor; Carolina Memorial Park of Harrisburg
Service held at: Graveside
Name: Gina Dawn Smith
Date: January 9, 2019
Time: 2:00 PM
Location: Highland Garden
Service held at: Whitley's Funeral Home Chapel
Name: Margaret Helms Scoggins
Date: January 8, 2019
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Organ Lutheran Church
Name: Phyllis Ann Hunsucker Jordan
Date: January 8, 2019
Time: 2:00 PM
Location: Highland Garden
Service held at: Hartsell Funeral Home Chapel
Name: Robert Louis Trammell
Date: January 8, 2019
Time: 12:00 PM
Location: 1-B Masonic
Service held at: Hartsell Funeral Home Chapel
Name: Roger Dean Thomason
Date: January 7, 2019
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Whitley's Funeral Home Chapel
Name: Hazel Ann Simpson Styers
Date: January 7, 2019
Time: 2:00 PM
Location: Garden of Faith
Service held at: Hartsell Funeral Home Chapel
Name: Billy John Kiser
Date: January 6, 2019
Time: 2:00 PM
Location: 8-W Willow
Service held at: Graveside
Name: Tannas Bascom Tucker
Date: January 5, 2019
Time: 2:00 PM
Location: Garden of Faith
Service held at: Broadus Baptist Church
Name: Frances Robinson Clayton
Date: January 5, 2019
Time: 2:00 PM
Location: 1-A Masonic
Service held at: Graveside
Name: Betty Jo Spears Gohn
Date: January 4, 2019
Time: 2:00 PM
Location: Westminster Garden
Service held at: Parkwood Baptist Church
Name: Margie Ferrell Stewart Kincade
Date: December 31, 2018
Time: 11:00 AM
Location: 6-H Maple
Service held at: Graveside Service
Name: Betty Ann O'Daniel Honbarrier
Date: December 30, 2018
Time: 2:00 PM
Location: Garden of Time
Service held at: Whitley's Funeral Home Chapel
Name: Harold Lloyd Stamey
Date: December 29, 2018
Time: 1:00 PM
Location: 9-W Willow
Service held at: First Baptist of Enochville
Name: Trudon Manyisha Lubamba
Date: December 29, 2018
Time: 12:00 PM
Location: Garden of Meditation (Harrisburg)
Service held at: West Cabarrus Church
Name: Sondra Kay Shue Register
Date: December 28, 2018
Time: 2:00 PM
location: Highland Garden
Service held at: Linn-Honeycutt Funeral Home Chapel
Name: Bobby Garrett Coe
Date: December 27, 2018
Time: 1:00 PM
Location: Garden of Memory A
Service held at:
Name: Bernice Woodell Cannon
Date: December 23, 2018
Time: 2:00 PM
Location: 7-D Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Lloyd Anderson Jordan, Jr.
Date: December 22, 2018
Time: 3:00 PM
Location: 7-A Fountain
Service held at: Graveside
Name: Bobby Martin Morris
Date: December 21, 2018
Time: 3:00 PM
Location: Garden of Seasons II
Service held at: Lady's Funeral Home Chapel
Name: Harold Thomas Beets
Date: December 19, 2018
Time: 3:00 PM
Location: 1-A Masonic
Service held at: Whitley's Funeral Home Chapel
Name: Agnes D. "Molly" Furr
Date: December 19, 2018
Time: 1:00 PM
Location: Garden of Time
Service held at: Graveside
Name: Jerry Wayne Sigmon
Date: December 17, 2018
Time: 2:00 PM
Location: Evergreen Garden
Service held at: Hartsell Funeral Home Chapel
Name: Chandos Cochran
Date: December 17, 2018
Time: 2:00 PM
Location: 4-R Roseland
Service held at: Landis Baptist Church
Name: Nancy McWhorter
Date: December 17, 2018
Time: 11:00 AM
Location: 5-M Myrtle
Service held at: Graveside
Name: John Alexander Angel Vallomy
Date: December 17, 2018
Time: 9:30 AM
Location: Heron Fountain
Service held at: Graveside
Name: Alma Ellen Linton Kelly
Date: December 16, 2018
Time: 2:00 PM
Location: Garden of Memory B
Service held at: Whitley's Funeral Home Chapel
Name: Rose McDaniel Smith
Date: December 13, 2018
Time: 2:30 PM
Location: 7-D Fountain
Service held at: Graveside
Name: Casandra Hyman Seamon
Date: December 13, 2018
time: 2:00 PM
Location: 2-C Cherry
Service held at: Whitley's Funeral Home Chapel
Name: Curtis Lee Browning, Sr.
Date: December 13, 2018
Time: 2:00 PM
Location: Garden of Time
Service held at: Genesis Baptist Church
Name: Lois Blackwelder Sheffield
Date: December 13, 2018
Time: 1:00 PM
Location: Acacia Garden
Service held at: Rocky Ridge UMC
Name: David Ketchel White
Date: December 13, 2018
Time: 1:00 PM
Location: Westminster Garden
Service held at: Graveside
Name: Gene Paul Trammell
Date: December 11, 2018
Time: 2:00 PM
Location: 6-H Maple
Service held at: Whitley's Funeral Home Chapel
Name: Billie Jean Wellman Hyde
Date: December 11, 2018
Time: 1:00 PM
Location: 5-M Myrtle
Service held at: Whitley's Funeral Home Chapel
Name: Lucille G. Smith
Date: December 8, 2018
Time: 2:00 PM
Location: 4-R Roseland
Service held at: Graveside
Name: Alma Katherine Faggart Haney
Date: December 5, 2018
Time: 1:00 PM
Location: 4-R Roseland
Service held at: Hartsell Funeral Home Chapel
Name: Roy Eugene Shue
Date: December 3, 2018
Time: 1:00 PM
location: Garden of Wisdom I
Service held at: New Hope Independent Freewill Baptist Church
Name: Dwayne Edwin Lambert
Date: December 2, 2018
Time: 2:00 PM
Location: 9-W Willow
Service held at: Hartsell Funeral Home Chapel
Name: Curtis Allen Vance
Date: December 1, 2018
Time: 11:00 AM
Location: Garden of Faith
Service held at: Hartsell Funeral Home Chapel
Name: Ina Mae Julian
Date: November 29, 2018
Time: 11:00 AM
Location: Garden of Peace
Service held at: Whitley's Funeral Home Chapel
Name: Irene Haney Williams
Date: November 27, 2018
Time: 2:00 PM
Location: 6-B Singing Tower
Service held at: Memorial Baptist Church
Name: Shirley Lynette Overcash Davidson
Date: November 26, 2018
Time: 2:00 PM
Location: Garden of Peace
Service held at: Graveside
Name: Doris Cleo Slawson Overcash
Date: November 26, 2018
Time: 1:00 PM
Location: Acacia Garden
Service held at: New Hope Lutheran Church
Name: Annie Hamm
Date: November 25, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Grace Charlotte Wyrick Hamilton
Date: November 23, 2018
Time: 2:00 PM
Location: Skyline Gardens
Service held at: Lady's Funeral Home Chapel
Name: Mary Maxine Barbee
Date: November 23, 2018
Time: 12:00 PM
Location: Garden of Seasons II
Service held at: Graveside
Name: Betty Jean Critz Sloop
Date: November 21, 2018
Time: 1:00 PM
Location: Plaza Courtyard Mausoleum
Service held at: Graveside
Name: Diana Teal Baucom
Date: November 20, 2018
Time: 11:30 AM
Location: Garden of Memory A
Service held at: Wilkinson Funeral Home Chapel
Name: Belita Kay Maxwell
Date: November 18, 2018
Time: 3:00 PM
Location: 6-E Maple
Service held at: Graveside
Name: Noah Webster Scarboro, Jr.
Date: November 18, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Gloria Waynette Everhart Harker
Date: November 17, 2018
Time: 11:00 AM
Location: 6-A Singing Tower
Service held at: Graveside
Name: Elizabeth Canupp Biggers
Date: November 17, 2018
Time: 11:00 AM
location: 3-M Memorial
Service held at: Hawthorne UMC
Name: Jiles Mathue Tucker
Date: November 14, 2018
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Young Memorial Lutheran Church
Name: Gene William Livengood
Date: November 14, 2018
Time: 10:00 AM
Location: 2-C Cherry
Service held at: Graveside
Name: Kyle Duncan Hendrix
Date: November 14, 2018
Time: 1:00 PM
Location: 6-F Maple
Service held at: First Wesleyan Church
Name: Terry Eugene Jordan
Date: November 12, 2018
Time: 1:00 PM
Location: Garden of Wisdom II
Service held at: Whitley's Funeral Home Chapel
Name: Evelyn Ruth Ferguson Kindley
Date: November 12, 2018
Time: 11:00 AM
Location: 6-D Singing Tower
Service held at: Hartsell Funeral Home Chapel
Name: Hilda E. Petty
Daye: November 11, 2018
Time: 2:30 PM
Location: 6-D Singing Tower
Service held at: Calvary Lutheran Church
Name: Edna Gulledge Turner
Date: November 10, 2018
Time: 12:30 PM
Location: Garden of Wisdom I
Service held at: Lady's Funeral Home Chapel
Name: Peggy Jean Gulledge Ruben
Date: November 9, 2018
Time: 1:00 PM
Location: 5-M Myrtle
Service held at: Graveside
Name: Jerry Francis Freeze
Date: November 8, 2018
Time: 1:00 PM
Location: Highland Garden
Service held at: Whitley's Funeral Home Chapel
Name: Margaret Good Moats
Date: November 8, 2018
Time: 10:00 AM
Location: Garden of Memory A
Service held at: Carolina Memorial Park Chapel Mausoleum
Name: Jo Anne Law Maulden
Date: November 7, 2018
Time: 11:00 AM
Location: 6-H Maple
Service held at: Forest Hills UMC
Name: Betty Kennedy Simpson
Date: November 7, 2018
Time: 10:00 AM
Location: 2-C Cherry
Service held at: Lady's Funeral Home Chapel
Name: Betty McInnis Barnhardt
Date: November 5, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Levenia T. Roden
Date: November 5, 2018
Time: 1:00 PM
Location: Garden of Faith
Service held at: Hartsell Funeral Home Chapel
Name: Virginia Marie Carroll Riffle
Date: November 4, 2018
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Whitley's Funeral Home Chapel
Name: Weldon Junior Key
Date: November 3, 2018
Time: 1:00 PM
Location: 2-C Cherry
Service held at: Faith Baptist Church
Name: Carol Jean Clark
Date: November 3, 2018
Time: 1:00 PM
Location: Highland Garden
Service held at: Hartsell Funeral Home Chapel
Name: Zita Sequeira Rodney
Date: November 3, 2018
Time: 12:00 PM
Location: Garden of Meditation C
Service held at: Graveside
Name: Jack Edward Barringer, Jr.
Date: November 2, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Mt. Mitchell Methodist Church
Name: John Lloyd Pope
Date: November 1, 2018
Time: 2:00 PM
Location: Highland
Service held at: Graveside Service
Name: Joyce Barnhardt Roscoe
Date: October 31, 2018
Time: 11:00 AM
Location: 6-D Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: Peggy Irene Efird Faggart
Date: October 30, 2018
Time: 1:00 PM
Location: 6-D Singing Tower
Service held at: Graveside Service
Name: Henry Jeremiah Kluttz, Jr.
Date: October 28, 2018
Time: 2:30 PM
Location: Highland Garden
Service held at: Whitley's Funeral Home Chapel
Name: Elizabeth Ray Turner Benton
Date: October 28, 2018
Time: 3:00 PM
Location: Westminster Garden
Service held at: Graveside Service
Name: Raymond Harper Varner
Date: October 27, 2018
Time: 2:30 PM
Location: 7-A Fountain
Service held at: Graveside
Name: Doris S. Belanger
Date: October 27, 2018
Time: 1:00 PM
Location: Garden of Wisdom II
Service held at: Graveside
Name: Nora Faye Eddings Lindholm
Date: October 22, 2018
Time: 2:00 PM
Location: Evergreen Garden
Service held at: Whitley's Funeral Home Chapel
Name: Kemp McLene Meggs
Date: October 20, 2018
Time: 2:00 PM
Location: Highland Garden
Service held at: Hartsell Funeral Home Chapel
Name: Nathaniel Bowens
Date: October 20, 2018
Time: 11:30 AM
Location: Infant Garden; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Frank David Johnston
Date: October 20, 2018
Time: 11:00 AM
Location: Garden of Meditation C
Service held at: Powles-Staton Funeral Home Chapel
Name: Shirley Ann Beam Wilkerson
Date: October 19, 2018
Time: 10:00 AM
Location: 7-D Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Ruth Frye Smith
Date: October 18, 2018
Time: 2:00 PM
Location: 6-B Singing Tower
Service held at: Sharon Baptist Church
Name: Jacqueline Faye Linker
Date: October 18, 2018
Time: 2:00 PM
Location: 6-C Singing Tower
Service held at: Parkwood Baptist Church
Name: Ruth Baggarly Drye
Date: October 18, 2018
Time: 11:00 AM
Location: Garden of Peace
Service held at: Wilkinson Funeral Home Chapel
Name: Geraldine Elizabeth Chepke
Date: October 18, 2018
Time: 10:00 AM
Location: Serenity Garden
Service held at: Graveside
Name: Frances B. Duffell
Date: October 16, 2018
Time: 2:00 PM
Location: Garden of Seasons I
Service held at: Graveside
Name: Jerry Wayne Minton
Date: October 15, 2018
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: Whitley's Funeral Home Chapel
Name: Grace Marie Taylor McRorie
Date: October 15, 2018
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: New Gilead Church
Name: Mary Blackwelder Riley
Date: October 15, 2018
Time: 11:00 AM
Location: 5-M Myrtle
Service held at: Pitts Baptist Church
Name: Penny Sue Dooley
Date: October 13, 2018
Time: 2:00 PM
Location: Garden of Faith
Service held at: West Cabarrus Church
Name: Donald Wayne Rose
Date: October 13, 2018
Time: 1:00 PM
Location: Garden of Memory A
Service held at: Bethel AME Zion Church
Name: Charles Gordon Miller
Date: October 9, 2018
Time: 3:00 PM
Location: Garden of Memory A
Service held at: Whitley's Funeral Home Chapel
Name: Amanda Gail Bowyer
Date: October 6, 2018
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Hartsell Funeral Home Chapel
Name: Martha Sue Childers Sloop
Date: October 6, 2018
Time: 12:00 PM
Location: 6-A Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: Richard Eugene Craver
Date: October 5, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: William Moffitt, Jr.
Date: October 3, 2018
Time: 2:00 PM
Location: 3-M Memorial
Service held at: Charity Baptist Church
Name: Gary Lee Measimer
Date: October 3, 2018
Time: 11:00 AM
Location: 6-D Singing Tower
Service held at: Lady's Funeral Home Chapel
Name: Mary A. Ross
Date: October 2, 2018
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Lady's Funeral Home Chapel
Name: Dorothy Pearl Holshouser Brock
Date: October 1, 2018
Time: 1:00 PM
Location: Garden of Wisdom I
Service held at: Whitley's Funeral Home Chapel
Name: Charles Adam Harris
Date: September 29, 2018
Time: 12:00 PM
Location: Garden of Wisdom II
Service held at: Graveside
Name: Mary Harrell Cline
Date: September 28, 2018
Time: 2:00 PM
Location: 8-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Amanda Starr Plummer
Date: September 25, 2018
Time: 1:00 PM
Location: Westminster Garden
Service held at: Hartsell Funeral Home Chapel
Name: Helen Crook Whitley
Date: September 24, 2018
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: Whitley's Funeral Home Chapel
Name: Tacuma Yero Cardwell
Date: September 22, 2018
Time: 2:00 PM
Location: Serenity Garden
Service held at: St. Paul Baptist Church
Name: Samuel Horace Starnes
Date: September 21, 2018
Time: 1:00 PM
Location: 6-E Maple
Service held at: Graveside
Name: Valta Rae Wensil
Date: September 21, 2018
Time: 11:00 AM
Location: Highland Garden
Service held at: Whitley's Funeral Home Chapel
Name: William Marshall Oxendine, Jr.
Date: September 21, 2018
Time: 10:30 AM
Location: Garden of Wisdom II
Service held at: Graveside
Name: Herminia Baza Arroyo
Date: September 20, 2018
Time: 1:00 PM
Location: Serenity Garden
Serviced held at: St. Joseph Catholic Church
Name: Alonzo Jack Waters
Date: September 20, 2018
Time: 11:00 AM
Location: 7-A Fountain
Service held at: Graveside
Name: Douglas Wayne Burris
Date: September 19, 2018
Time: 3:00 PM
Location: Garden of Peace
Service held at: Gordon Funeral Home Chapel
Name: Howard Alvis Smith, Jr.
Date: September 19, 2018
Time: 1:00 PM
Location: Evergreen Garden
Service held a: Whitley's Funeral Home Chapel
Name: Mabel S. Koontz
Date: September 18, 2018
Time: 2:00 PM
Location: 7-A Fountain
Service held at: Graveside
Name: Jack Edward Middleton
Date: September 14, 2018
Time: 11:00 AM
Location: Westminster Garden
Service held at: Crosspoint Baptist Church
Name: Chounce Edward Russell, Sr.
Date: September 13, 2018
Time: 3:00 PM
Location: 3-M Memorial
Service held at: The Brook Church
Name: Carolyn Burris Owens
Date: September 13, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Pitts Baptist Church
Name: Evelyn Simpson Smith
Date: September 13, 2018
Time: 12:00 PM
Location: 8-W Willow
Service held at: Gordon Funeral Home Chapel
Name: Alisa Webster Walton
Date: September 12, 2018
Time: 2:00 PM
Location: Garden of Meditation A
Service held at: Calvary Baptist Church
Name: Coy Alexander Little
Date: September 12, 2018
Time: 2:00 PM
Location: 6-D Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: Zackie Lee Moore
Date: September 12, 2018
Time: 11:00 AM
Location: Serenity Garden
Service held at: Lady's Funeral Home Chapel
Name: Audrey Carol Hodges
Date: September 11, 2018
Time: 12:00 PM
Location: Garden of Peace
Service held at: Graveside
Name: Joyce G. Earnhardt
Date: September 8, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Pitts Baptist Church
Name: Johnnie Carl Miles
Date: September 8, 2018
Time: 1:00 PM
Location: 2-C Cherry
Service held at: Whitley's Funeral Home Chapel
Name: Martin Ellsworth Sexton
Date: September 8, 2018
Time: 11:00 AM
Location: Garden of Peace
Service held at: Whitley's Funeral Home Chapel
Name: Alice Amelia Maxwell Jones
Date: September 7, 2018
Time: 11:00 AM
Location: Westminster Garden
Service held at: Graveside
Name: Anthony Randal Keene
Date: September 5, 2018
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Lady's Funeral Home Chapel
Name: Betty Jean Furr Sherrill Perry
Date: September 5, 2018
Time: 2:00 PM
Location: Garden of Seasons II
Service held at: Whitley's Funeral Home Chapel
Name: Jo Carolyn Edsell Mauldin
Date: September 2, 2018
Time: 2:30 PM
Location: 8-W Willow
Service held at: Graveside
Name: Hoyt William Wyrick, Sr.
Date: September 1, 2018
Time: 3:00 PM
Location: Highland Garden
Service held at: Graveside
Name: Franklin Ladd Dalton
Date: September 1, 2018
Time: 2:00 PM
Location: 2-C Cherry
Service held at: Church of Jesus Christ of Latter Day Saints
Name: Willie Curtis Helms, Jr.
Date: September 1, 2018
Time: 1:00 PM
Location: Garden of Memory A
Service held at: Parkwood Baptist Church
Name: Roger Dale Laney
Date: September 1, 2018
Time: 11:00 AM
Location: 5-M Myrtle
Service held at: Kannapolis Church of God
Name: Theresa Powell Mason
Date: August 30, 2018
Time: 11:00 AM
Location: Garden of Wisdom I
Service held at: Graveside
Name: James Villard Sheets
Date: August 28, 2018
Time: 3:30 PM
Location: Highland Garden
Service held at: Living Waters Church of God
Name: Mary Frances Furr Lefler
Date: August 27, 2018
Time: 2:00 PM
Location: CMP Chapel Mausoleum
Service held at: Lady's Funeral Home Chapel
Name: Gina Michelle Livengood
Date: August 26, 2018
Time: 3:00 PM
Location: Garden of Wisdom I
Service held at: Gordon Funeral Home Chapel
Name: Willanna Johnson Rucker
Date: August 26, 2018
Time: 2:30 PM
Location: Garden of Honor; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Lynn Bonds Skeen
Date: August 25, 2018
Time: 2:00 PM
Location: 2-C Cherry
Service held at: Trinity United Methodist Church
Name: Vedie Parks Talbert
Date: August 24, 2018
Time: 1:00 PM
Location: 9-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Billy James Wiles
Date: August 22, 2018
Time: 12:00 PM
Location: Garden of Time
Service held at: Whitley's Funeral Home Chapel
Name: Cynthia Joyce Jones
Date: August 22, 2018
Time: 11:00 AM
Location: Garden of Seasons I
Service held at: Graveside
Name: Charles Ray Goodman
Date: August 20, 2018
Time: 12:00 PM
Location: Acacia Garden
Service held at: McGill Baptist Church
Name: Maude Menius Rumple
Date: August 20, 2018
Time: 10:00 AM
Location: Highland Garden
Service held at: Graveside
Name: Peggy Jean Drye Julian
Date: August 19, 2018
Time: 3:30 PM
Location: 7-D Fountain
Service held at: Lady's Funeral Home Chapel
Name: Carolyn Greene Gray
Date: August 19, 2018
Time: 2:00 PM
Location: 3-M Memorial
Service held at: Hartsell Funeral Home Chapel
Name: Tommy Wayne Benton
Date: August 16, 2018
Time: 3:00 PM
Location: Garden of Seasons II
Service held at: Graveside
Name: Ruby Scarborough Clarke Livengood
Date: August 16, 2018
Time: 11:00 AM
Location: Garden of Time
Service held at: Whitley's Funeral Home Chapel
Name: Sam Brown Parker
Date: August 14, 2018
Time: 10:30 AM
Location: Plaza Mausoleum
Service held at: Graveside Service
Name: Darryl Allen Wright
Date: August 13, 2018
Time: 2:00 PM
Location: 6-A Singing Tower
Service held at: Friendship Freewill Baptist Church
Name: Wesley Young Curlee
Date: August 12, 2018
Time: 2:00 PM
Location: Serenity Garden
Service held at: Lady's Funeral Home Chapel
Name: Claude Jackson Burris, Sr.
Date: August 11, 2018
Time: 11:00 AM
Location: Garden of Wisdom I
Service held at: Graveside
Name: Max Douglas Neal
Date: August 9, 2018
Time: 12:00 PM
Location: Garden of Peace
Service held at: Skyland Baptist Church
Name: Jerry Israel Hagler
Date: August 8, 2018
Time: 1:00 PM
Location: 9-W Willow
Service held at: Hartsell Funeral Home Chapel
Name: Cecil Ray Spivey
Date: August 6, 2018
Time: 2:00 PM
Location: 9-W Willow
Service held at: Graveside
Name: Nadene McAlpin Johnson
Date: August 6, 2018
Time: 12:00 PM
Location: Garden of Wisdom II
Service held at: Graveside
Name: Bailey Wagoner Caton, Jr.
Date: August 5, 2018
Time: 3:30 PM
Location: Westminster Garden
Service held at: Graveside
Name: Mary McInnis Perry
Date: August 3, 2018
Time: 11:00 AM
Location: Serenity Garden
Service held at: Graveside
Name: Thedford Glenn Mainer, Sr.
Date: August 1, 2018
Time: 2:00 PM
Location: 6-B Singing Tower
Service held at: Graveside
Name: William Franklin Funderburk
Date: August 1, 2018
Time: 11:00 AM
Location: 7-A Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Montine Osley Griffin
Date: July 30, 2018
Time: 2:00 PM
Location: Garden of Peace
Service held at: Lady's Funeral Home Chapel
Name: David Anthony Fugarino
Date: July 30, 2018
Time: 11:00 AM
Location: 6-E Maple
Service held at: Hartsell Funeral Home Chapel
Name: Tommie Jo Clark Campbell
Date: July 28, 2018
Time: 2:00 PM
Location: Garden of Peace
Service held at: Whitley's Funeral Home Chapel
Name: Virginia Blackwelder Deaver
Date: July 28, 2018
Time: 11:00 AM
Location: Mausoleum, Right Alcove
Service held at: Graveside Service
Name: Joyce Ann Bodeneimer Barringer
Date: July 27, 2018
Time: 3:00 PM
Location: Westminster Garden
Service held at: Wilkinson Funeral Home Chapel
Name: Katherine Ellen Daniels Ludwick
Date: July 27, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Graveside Service
Name: Irma Jean Lunsford Haley Whitt
Date: July 25, 2018
Time: 2:00 PM
Location: Highland Garden
Service held at: Graveside Service
Name: Julie Ann Huntley
Date: July 25, 2018
Time: 11:00 AM
Location: Carolina Memorial Park of Harrisburg, Oak Garden A
Service held at: Hartsell Funeral Home Chapel
Name: Ronald D. Looney
Date: July 24, 2018
Time: 2:00 PM
Location: Highland Garden
Service held at: Whitley's Funeral Home Chapel
Name: Mell Jenkins Lunsford
Date: July 24, 2018
Time: 9:00 AM
Location: Ridge Mausoleum
Service held at: Graveside
Name: Judy Dayvault Goodman
Date: July 23, 2018
Time: 4:00 PM
Location: 7-C Fountain
Service held at: 1st Reformed Church
Name: Betty Jean Ingle Andrews
Date: July 22, 2018
Time: 2:30 PM
Location: Serenity Garden
Service held at: Epworth UMC
Name: Theodore Wakefield Taylor, Jr.
Date: July 21, 2018
Time: 3:30 PM
Location: 3-M Memorial
Service held at: Graveside
Name: Earl Jacob Barringer
Date: July 21, 2018
Time: 2:00 PM
Location: 1-A Masonic
Service held at: Graveside
Name: Joyce S. McCollum
Date: July 21, 2018
Time: 1:00 PM
Location: Highland Garden
Service held at: Whitley's Funeral Home Chapel
Name: Henrietta Waddell Allen
Date: July 20, 2018
Time: 3:30 PM
Location: Garden of Seasons II
Service held at: Mt. Olivet UMC
Name: Christy Yvonne Cromer Wyatt
Date: July 20, 2018
Time: 2:00 PM
Location: Serenity Garden
Service held at: Lady's Funeral Home Chapel
Name: William Lonel Moody
Date: July 19, 2018
Time: 2:00 PM
Location: Highland Garden
Service held at: Parkwood Baptist Church
Name: Virginia Faye Allen
Date: July 19, 2018
Time: 2:00 PM
location: 7-D Fountain
Service held at: Franklin Heights Baptist Church
Name: James Ballard
Date: July 19, 2018
Time: 1:00 PM
Location: Garden of Wisdom I
Service held at: Ressurection Baptist Church
Name: Connie Mills Sloop
Date: July 18, 2018
Time: 2:00 PM
Location: 7-A Fountain
Service held at: Graveside
Name: Randy Lynn King
Date: July 17, 2018
Time: 12:00 PM
Location: Garden of Meditation B
Service held at: Graveside
Name: Kristin Diane Robinson
Date: July 14, 2018
Time: 11:00 AM
Location: Oak Garden A; Carolina Memorial Park of Harrisburg
Service held at: Graveside
Name: James Edward Chewning
Date: July 13, 2018
Time: 11:00 AM
Location: Garden of Time
Service held at: Whitley's Funeral Home Chapel
Name: Terry Blain Brown
Date: July 11, 2018
Time: 12:00 PM
Location: 6-A Singing Tower
Service held at: Lady's Funeral Home chapel
Name: Susana Malang Willis
Date: July 10, 2018
Time: 11:00 AM
Location: Garden of Serenity
Service held at: Graveside
Name: Carmela Josephine Juliano Tartaglia
Date: July 10, 2018
Time: 11:00 AM
Location: Plaza Mausoleum Courtyard
Service held at: St. James the Greater Catholic Church
Name: Terry Faye Tennent Leonard
Date: July 7, 2018
Time: 11:00 AM
Location: Garden of Faith
Service held at: Graveside
Name: Deborah Jane Cadieu Smith
Date: July 6, 2018
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Main Street Baptist Church
Name: Vamshi Krishna Patchala
Date: July 6, 2018
Time: 12:00 PM
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Mildred Rogers Austin
Date: July 6, 2018
Time: 12:00 PM
Location: 6-B Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: Gwyn David Hartsoe
Date: July 5, 2018
Time: 2:00 PM
Location: 6-C Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: William Jackson Maxwell
Date: July 5, 2018
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Hartsell Funeral Home Chapel
Name: Naomi Catherine Jones Daniels
Date: July 3, 2018
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Graveside
Name: Sharon Hansell Bloom
Date: July 3, 2018
Time: 2:00 PM
Location: Garden of Seasons I
Service held at: Graveside
Name: Vivian Elly Thorneburg
Date: July 2, 2018
Time: 2:00 PM
Location: 7-A Fountain
Service held at: Graveside
Name: Shirley Anne Wallace Lentz
Date: July 2, 2018
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Whitley's Funeral Home Chapel
Name: Grady York Overcash
Date: June 29, 2018
Time: 2:30 PM
Location: Garden of Peace
Service held at: North Kannapolis Baptist Church
Name: S. V. Johnson
Date: June 27, 2018
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Graveside
Name: Charles Robert Rice, Jr.
Date: June 26, 2018
Time: 2:00 PM
Location: 9-W Willow
Service held at: Graveside
Name: Bonnie Beatrice Ketner
Date: June 25, 2018
Time: 11:00 AM
Location: 3-M Memorial
Service held at: Graveside
Name: Carl Anderson Mecimore
Date: June 23, 2018
Time: 11:00 AM
Location: 6-C Singing Tower
Service held at: Lady's Funeral Home Chapel
Name: Bobby Dewitt Poss
Date: June 22, 2018
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: First Wesleyan Church
Name: Bryan Lee Livengood
Date: June 22, 2018
Time: 11:00 AM
Location: 4-R Roseland
Service held at: Graveside
Name: Thelma Sloop Honeycutt
Date: June 17, 2018
Time: 3:00 PM
Location: 6-C Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: Ned Aubrey Ritchie, Sr.
Date: June 15, 2018
Time: 3:00 PM
Location: Westminster Garden
Service held at: First Wesleyan Church
Name: Patricia Ann Treece
Date: June 14, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Skyland Baptist Church
Name: Margaret Rosalia McManus
Date: June 13, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Graveside
Name: Lesli Nicole Hooper
Date: June 13, 2018
Time: 2:00 PM
Location: 4-R Roseland
Service held at: Whitley's Funeral Home Chapel
Name: Mary Stewart High Hogan
Date: June 10, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Ralph B. Haynes, Sr.
Date: June 10, 2018
Time: 2:00 PM
Location: Plaza Mausoleum Drive
Service held at: Graveside
Name: Ruth Sherrill Plott
Date: June 9, 2018
Time: 2:00 PM
Location: 6-A Singing Tower
Service held at: Hartsell Funeral Home Chapel
Name: Mildred Garrett Nall
Date: June 9, 2018
Time: 2:00 PM
Location: Garden of Memory B
Service held at: Whitley's Funeral Home Chapel
Name: Georgia Merle Dendy Sloan
Date: June 9, 2018
Time: 11:00 AM
Location: Garden of Time
Service held at: Graveside
Name: Hazel Terrell Beaver
Date: June 8, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Mary Margaret Edwards Lauzon
Date: June 7, 2018
Time: 2:00 PM
Location: 9-W Willow
Service held at: Lady's Funeral Home Chapel
Name: Franklin Deaton
Date: June 6, 2018
Time: 2:00 PM
Location: 4-R Roseland
Service held at: Whitley's Funeral Home Chapel
Name: Jane Morgan Holt Jones
Date: June 4, 2018
Time: 2:00 PM
Location: Garden of Peace
Service held at: Whitley's Funeral Home Chapel
Name: Kathleen Carmen Cordell Wagner
Date: June 2, 2018
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Graveside
Name: Shelby Jean Bumgarner
Date: June 2, 2018
Time: 2:00 PM
Location: 6-B Singing Tower
Service held at: Lady's Funeral Home Chapel
Name: Lillian Little
Date: June 1, 2018
Time: 2:00 PM
Location: Acacia Garden
Service held at: Wilkinson Funeral Home Chapel
Name: Jay Edward McManus
Date: May 31, 2018
Time: 1:00 PM
Location: Highland Garden
Service held at: Hartsell Funeral Home Chapel
Name: Doris Helms Davis
Date: May 30, 2018
Time: 2:00 PM
Location: Serenity Garden
Service held at: Wilkinson Funeral Home Chapel
Name: Jeremy Cramer Kilpatrick
Date: May 29, 2018
Time: 4:00 PM
Location: 8-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Michael Lee Porter
Date: May 29, 2018
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Whitley's Funeral Home Chapel
Name: David Edward Kirk
Date: May 27, 2018
Time: 3:00 PM
Location: Westminster Garden
Service held at: Graveside
Name: Jane Evelyn Smith
Date: May 25, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Westford UMC
Name: Frances Myra Melton Martin
Date: May 24, 2018
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: West Pointe Baptist Church
Name: Joe David Benton
Date: May 22, 2018
Time: 1:00 PM
Location: Westminster Garden
Service held at: Glorieta Baptist Church
Name: Larry James Sumlin
Date: May 20, 2018
Time: 1:00 PM
Location: Garden of Meditation B
Service held at: First Christian Church
Name: Paul Franklin Hilton
Date: May 18, 2018
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Whitley's Funeral Home Chapel
Name: Roosevelt Hammond, Jr.
Date: May 17, 2018
Time: 11:00 AM
Location: Garden of Wisdom II
Service held at: Concord Seventh Day Adventist Church
Name: Vickie Lancaster Martin
Date: May 16, 2018
Time: 3:30 PM
Location: Garden of Wisdom I
Service held at: Whitley's Funeral Home Chapel
Name: Margaret Smith Burr
Date: May 15, 2018
Time: 11:30 AM
Location: Acacia Garden
Service held at: Whitley's Funeral Home Chapel
Name: Mary Edith Culp Jarvis
Date: May 14, 2018
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Wilkinson Funeral Home Chapel
Name: Katherine Smith Carter
Date: May 14, 2018
Time: 2:00 PM
Location: 6-G Maple
Service held at: Lady's Funeral Home Chapel
Name: Betty Jean Johnson Wood
Date: May 12, 2018
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Bethel AME Zion Church
Name: Allie Franklin Walter, Jr.
Date: May 12, 2018
Time: 11:00 AM
Location: 7-D Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Calvin C. Tucker
Date: May 12, 2018
Time: 11:00 AM
Location: Garden of Peace
Service held at: Broadus Baptist Church
Name: Betty J. Maxwell
Date: May 12, 2018
Time: 11:00 AM
Location: Garden of Memory A
Service held at: Hartsell Funeral Home Chapel
Name: Dallas Ray Aistrop
Date: May 11, 2018
Time: 3:00 PM
Location: 1-B Masonic
Service held at: Hartsell Funeral Home Chapel
Name: Shirley H. White
Date: May 11, 2018
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Whitley's Funeral Home Chapel
Name: Barbara Jean Overcash Clark
Date: May 11, 2018
Time: 2:00 PM
Location: Garden of Peace
Service held at: Charity Baptist Church
Name: Joyce Virginia Pittman Huneycutt
Date: May 10, 2018
Time: 1:00 PM
Location: Acacia Garden
Service held at: Whitley's Funeral Home Chapel
Name: Melissa Janie Love Barnhardt
Date: May 9, 2018
Time: 3:00 PM
Location: Westminster Garden
Service held at: New Hope Baptist Church
Name: Estus Bowers White
Date: May 9, 2018
time: 11:00 AM
Location: 7-A Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Betty Jean Moon Saye
Date: May 9, 2018
Time: 11:00 AM
Location: 7-B Fountain
Service held at: Graveside
Name: Owen Sylvester Parrish
Date: May 9, 2018
Time: 11:00 AM
Location: Garden of Wisdom I
Service held at: Lady's Funeral Home Chapel
Name: Lula Estelle Barbee White
Date: May 8, 2018
Time: 1:00 PM
Location: Westminster Garden
Service held at: Hartsell Funeral Home Chapel
Name: Mary Ella Coble Mitchell
Date: May 7, 2018
Time: 2:00 PM
Location: 6-G Maple
Service held at: Whitley's Funeral Home Chapel
Name: Lorene Hooper
Date: May 7, 2018
Time: 1:00 PM
Location: Westminster Garden
Service held at: Lady's Funeral Home Chapel
Name: Lottie Davenport-Mayo
Date: May 7, 2018
Time: 12:00 PM
Location: Garden of Memory A
Service held at: Graveside
Name: Fannie Mae Little Sherrill
Date: May 6, 2018
Time: 2:00 P.M.
Location: 6-B Singing Tower
Service held at: Lady's Funeral Home Chapel
Name: Edith Brinkley Thornburg
Date: May 5, 2018
Time: 10:00 AM
Location: 6-B Singing Tower
Service held at: Graveside
Name: Mildred Elonie Hooks Calloway
Date: May 4, 2018
Time: 3:00 PM
Location: Garden of Memory B
Service held at: Hartsell Funeral Home Chapel
Name: Betty Jean Helms Bostian
Date: May 3, 2018
Time: 4:00 PM
Location: 6-F Maple
Service held at: Graveside
Name: Thelma Wells Chastain
Date: May 2, 2018
Time: 1:00 PM
Location: Garden of Peace
Service held at: Grace City Church
Name: James Rance Hunter
Date: May 1, 2018
Time: 2:00 PM
Location: 3-M Memorial
Service held at: Graveside
Name: Alvin E. Linker
Date: April 30, 2018
Time: 1:00 PM
Location: Right Alcove
Service held at: CMP Chapel Mausoleum
Name: Herbert O'Brien Benton
Date: April 30, 2018
Time: 11:00 AM
Location: Garden of Peace
Service held at: Parkwood Baptist Church
Name: Marilyn Elaine Williams
Date: April 28, 2018
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Gethsemane Baptist Church
Name: James Lee Ranson
Date: April 28, 2018
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Whitley's Funeral Home Chapel
Name: Laura Frances Cruse Osborne
Date: April 28, 2018
Time: 10:00 AM
Location: Westminster Garden
Service held at: Graveside
Name: Ronald Kenneth Erwin, Sr.
Date: April 24, 2018
Time: 3:00 PM
Location: Mausoleum, South Aisle B
Service held at: Whitley's Funeral Home Chapel
Name: Fred T. Bowman
Date: April 24, 2018
Time: 9:00 AM
Location: 9-W Willow
Service held at: Graveside Service
Name: Sherrie Lynn Gilmore
Date: April 23, 2018
Time: 11:00 AM
Location: Garden of Wisdom I
Service held at: Graveside Service
Name: Erroll Clifford Sult, Jr.
Date: April 22, 2018
Time: 3:00 PM
Location: Evergreen Garden
Service held at: Whitley's Funeral Home Chapel
Name: George Watus Miller, Jr.
Date: April 21, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Daisy Irene Cox Walter
Date: April 21, 2018
Time: 12:00 PM
Location: 7-D Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Franklin Delano Combs
Date: April 21, 2018
Time: 11:00 AM
Location: Garden of Wisdom I
Service held at: Whitley's Funeral Home Chapel
Name: Wyatt Haileman Moose, Jr.
Date: April 20, 2018
Time: 3:30 PM
Location: Garden of Memory A
Service held at: Graveside
Name: William Harvey Eugene Sharpe
Date: April 20, 2018
Time: 1:00 PM
Location: Plaza Mausoleum Courtyard
Service held at: Whitley's Funeral Home Chapel
Name: Tony Taylor Fleming
Date: April 20, 2018
Time: 1:00 PM
Location: 1-A Masonic
Service held at: Graveside
Name: De'Andra Shantel Williams
Date: April 20, 2018
Time: 12:00 PM
Location: Garden of Memory A
Service held at: Grace City Church
Name: Mary Walter Haigler
Date: April 20, 2018
Time: 12:00 PM
Location: Garden of Wisdom I
Service held at: St. James Lutheran Church
Name: Claude Wesley Liles, Jr.
Date: April 19, 2018
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Graveside
Name: Ralph Raymond Strader
Date: April 14, 2018
Time: 2:00 PM
Location: Evergreen Garden
Service held at: Hartsell Funeral Home Chapel
Name: Frederick Richard Young, II
Date: April 13, 2018
Time: 3:00 PM
Location: 7-D Fountain
Service held at: Graveside
Name: Donald Wilson Pennell
Date: April 13, 2018
Time: 2:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Annie Cline Keller
Date: April 13, 2018
Time: 10:00 AM
Location: Acacia Garden
Service held at: Graveside
Name: Elizabeth Gail Little Anderson
Date: April 10, 2018
Time: 11:00 AM
Location: Serenity Garden
Service held at: Kimball Lutheran Church
Name: David Carol Lail
Date: April 9, 2018
Time: 2:00 PM
Location: Garden of Meditation; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Patricia Ann Carter Jones
Date: April 9, 2018
Time: 2:00 PM
Location: 8-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Gaynelle Creighton
Date: April 9, 2018
Time: 1:00 PM
Location: Garden of Memory A
Service held at: First Baptist Church
Name: Harry Flowe Barnhardt
Date: April 8, 2018
Time: 2:30 PM
Location: 6-H Maple
Service held at: St. Joseph Catholic Church
Name: James Ervin Price
Date: April 7, 2018
Time: 11:00 AM
Location: Evergreen Garden
Service held at: Whitley's Funeral Home Chapel
Name: Betty Bowman Conner
Date: April 6, 2018
Time: 1:00 PM
Location: Garden of Peace
Service held at: Graveside
Name: Gale Jacques Turner
Date: April 5, 2018
Time: 1:00 PM
Location: Oak Garden B; Carolina memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Mickey Darlene Carter
Date: April 5, 2018
Time: 12:30 PM
Location: 7-B Fountain
Service held at: Graveside
Name: Shirley Holshouser Cline
Date: April 5, 2018
Time: 2:00 PM
Location: 1-B Masonic
Service held at: Whitley's Funeral Home Chapel
Name: Eunice D. Beck
Date: April 4, 2018
Time: 11:00 AM
Location: 9-W Willow
Service held at: Graveside
Name: Betty Harrington Hedrick
Date: March 30, 2018
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: Whitley's Funeral Home Chapel
Name: Billy Ray Furr
Date: March 29, 2018
Time: 12:00 PM
Location: Westminster Garden
Service held at: Hartsell Funeral Home Chapel
Name: Damaris Alvarez-Acosta
Date: March 29, 2018
Time: 12:00 PM
Location: Heron Fountain Columbarium
Service held at: Graveside
Name: Hazel Burton Lindsay
Date: March 28, 2018
Time: 3:00 PM
Location: 7-B Fountain
Service held at: Graveside
Name: Benet' McSwain Cash
Date: March 28, 2018
Time: 2:00 PM
Location: Garden of Time
Service held at: Graveside
Name: Linda Carol Maddie Plyler
Date: March 27, 2018
Time: 11:00 AM
Location: 3-M Memorial
Service held at: Graveside
Name: Bernice Tilley Hardin
Date: March 26, 2018
Time: 2:00 PM
Location: Garden of Faith
Service held at: Graveside
Name: David Hubert Scarboro
Date: March 24, 2018
Time: 2:00 PM
Location: 6-G Maple
Service held at: Kannapolis Church of God
Name: Margaret Jane Atherton Walter
Date: March 23, 2018
Time: 2:00 PM
Location: Evergreen Garden
Service held at: Whitley's Funeral Home Chapel
Name: William Paul Ashley
Date: March 23, 2018
Time: 11:30 AM
Location: Westminster Garden
Service held at: Trinity UMC
Name: Brenda Biggerstaff Stirewalt
Date: March 22, 2018
Time: 2:00 PM
Location: 6-B Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: Betty Jean Brewer Cress Mullis
Date: March 22, 2018
Time: 11:30 AM
Location: Garden of Memory B
Service held at: Heritage Baptist Church
Name: Cora Mae Laws
Date: March 18, 2018
Time: 3:00 PM
Location: 8-W Willow
Service held at: St. Johns Reformed Church
Name: Johnny Monroe Wilkinson
Date: March 17, 2018
Time: 2:00 PM
Location: 2-C Cherry
Service held at: St. James Lutheran Church
Name: James Lamar Nesbitt
Date: March 16, 2018
Time: 11:30 AM
Location: 5-M Myrtle
Service held at: Whitley's Funeral Home Chapel
Name: Mary Little Thomas
Date: March 15, 2018
Time: 2:00 PM
Location: Garden of Peace
Service held at: Whitley's Funeral Home Chapel
Name: Robert Alexander Kearns
Date: March 15, 2018
Time: 11:00 AM
Location: 3-M Memorial
Service held at: Lady's Funeral Home Chapel
Name: Charles Roy Williams
Date: March 13, 2018
Time: 2:00 PM
Location: Serenity Gardens
Service held at: Whitley's Funeral Home Chapel
Name: Harry Carl Morgan
Date: March 13, 2018
Time: 1:00 PM
Location: Highland Garden
Service held at: Graveside
Name: Cleauo Purser McManus
Date: March 10, 2018
Time: 1:00 PM
Location: 6-B Singing Tower
Service held at: Graveside
Name: Ira Casanova Walker
Date: March 10, 2018
Time: 11:00 AM
Location: Evergreen Garden
Service held at: Graveside
Name: Myrtle Lee Cranford Broome
Date: March 9, 2018
Time: 11:00 AM
Location: 5-M Myrtle
Service held at: Lady's Funeral Home Chapel
Name: Patricia Lewis Gibson
Date: March 8, 2018
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: Whitley's Funeral Home Chapel
Name: Kathy Watson Wilhelm
Date: March 7, 2018
Time: 1:00 PM
Location: Evergreen Garden
Service held at: Whitley's Funeral Home Chapel
Name: Loretta Harris Smith
Date: March 5, 2018
Time: 1:00 PM
Location: Westminster Garden
Service held at: Lamb Funeral Home Chapel
Name: Catherine Irene Rodgers Wentz
Date: March 3, 2018
Time: 2:00 PM
Location: Garden of Peace
Service held at: Whitley's Funeral Home Chapel
Name: Reva Lee Finchum Perry
Date: March 3, 2018
Time: 2:00 PM
Location: 6-C Singing Tower
Service held at: Royal Oaks Baptist Church
Name: Wilma Chapman Key
Date: March 3, 2018
Time: 1:00 PM
Location: 2-C Cherry
Service held at: Faith Baptist Church
Name: Frances Newsom Campbell
Date: March 1, 2018
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Whitley's Funeral Home Chapel
Name: Inez B. Johnson
Date: February 25, 2018
Time: 4:00 PM
Location: 9-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: William Edward Hallford, Jr.
Date: February 25, 2018
Time: 2:00 PM
Location: 6-B Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: Jacqueline Jean Pardue Eudy
Date: February 24, 2018
Time: 3:00 PM
Location: Garden of Wisdom I
Service held at: Wilkinson Funeral Home Chapel
Name: Edith Puntch Boger
Date: February 22, 2018
Time: 3:00 PM
Location: 6-B Singing Tower
Service held at: Lady's Funeral Home Chapel
Name: Lelia Brooks Herrin McGraw & Ronald Milo McGraw, Sr.
Date: February 22, 2018
Time: 11:00 AM
Location: 6-B Singing Tower
Service held at: Graveside
Name: Winferd Milton Lail
Date: February 21, 2018
Time: 2:00 PM
Location: 2-C Cherry
Service held at: Whitley's Funeral Home Chapel
Name: Lester Eugene Spain
Date: February 21, 2018
Time: 1:00 PM
Location: Garden of Memory A
Service held at: Hartsell Funeral Home Chapel
Name: James Stafford Jones
Date: February 21, 2018
Time: 12:00 PM
Location: Garden of Wisdom II
Service held at: Whitley's Funeral Home Chapel
Name: Carson L. Gibson
Date: February 20, 2018
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: Whitley's Funeral Home Chapel
Name: Dana Norris Sherrill
Date: February 20, 2018
Time: 12:00 PM
Location: Garden of Faith
Service held at: Whitley's Funeral Home Chapel
Name: Jo Ann Knight Ervin
Date: February 19, 2018
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Graveside
Name: Nancy Lurie Sims Clowney
Date: February 19, 2018
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: First Baptist Church
Name: Mildred Ruth Furr
Date: February 19, 2018
Time: 12:00 PM
Location: Westminster Garden
Service held at: Hartsell Funeral Home Chapel
Name: Elizabeth Louise Ross Nelson Bost
Date: February 19, 2018
Time: 12:00 PM
Location: Westminster Garden
Service held at: Victory Temple
Name: Emily Love Stack & Joseph Richard Stack
Date: February 19, 2018
Time: 11:00 AM
Location: 4-R Roseland
Service held at: Memorial UMC
Name: Frances Christine Butler Mann
Date: February 19, 2018
Time: 11:00 AM
Location: 6-C Singing Tower
Service held at: Graveside
Name: Nelson Gene Austin
Date: February 17, 2018
Time: 2:00 PM
Location: Serenity Gardens
Service held at: Lady's Funeral Home Chapel
Name: Joseph William Wise
Date: February 16, 2018
Time: 2:00 PM
Location: 7-C Fountain
Service held at: Graveside
Name: William Loranzy Thompson
Date: February 16, 2018
Time: 2:00 PM
Location: 8-W Willow
Service held at: Graveside
Name: James Alfred Hodge
Date: February 16, 2018
Time: 2:00 PM
Location: Garden of Meditation A
Service held at: Lady's Funeral Home Chapel
Name: Larry Thomas Sellers
Date: February 16, 2018
Time: 12:00 P.M.
Location: 9-W Willow
Service held at: Graveside Service
Name: Gaynell Bagwell Stack
Date: February 15, 2018
Time: 2:00 PM
Location: 6-B Singing Tower
Service held at: Lady's Funeral Home Chapel
Name: Anita Joyce Dendy Lowery
Date: February 14, 2018
Time: 2:00 PM
Location: 2-C Cherry
Service held at: Graveside
Name: Ruby Agatha Murray
Date: February 13, 2018
Time: 11:00 A.M.
Location: Serenity Garden
Service held at: Hartsell Funeral Home Chapel
Name: William Otto Simmerman
Date: February 10, 2018
Time: 2:00 PM
Location: Garden of Wisdom I
Service held at: Hartsell Funeral Home Chapel
Name: Loraine Sterner Howell
Date: February 10, 2018
Time: 1:30 PM
Location: Plaza Drive Mausoleum
Service held at: Wilkinson Funeral Home Chapel
Name: Reece Rodger Snyder, Sr.
Date: February 10, 2018
Time: 1:00 PM
Location: 5-M Myrtle
Service held at: Hartsell Funeral Home Chapel
Name: Samuel Neal, Jr.
Date: February 10, 2018
Time: 1:00 PM
Location: Garden of Memory A
Service held at: Barber Scotia Chapel
Name: Juanita Campbell Smith
Date: February 10, 2018
Time: 12:00 PM
Location: Garden of Memory B
Service held at: North Kannapolis Baptist Church
Name: Deborah Diane Godbee
Date: February 9, 2018
Time: 2:00 PM
Location: Garden of Honor; Carolina Memorial Park of Harrisburg
Service held at: Hartsell Funeral Home Chapel
Name: Gail Etchison
Date: February 9, 2018
Time: 2:00 PM
Location: 6-C Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: Royster Crouch Verble
Date: February 8, 2018
Time: 2:00 PM
Location: 6-G Maple
Service held at: Lady's Funeral Home Chapel
Name: Jesse Ray Jackson
Date: February 8, 2018
Time: 1:00 PM
Location: Garden of Meditation B
Service held at: Graveside
Name: Frances Measmer Kluttz
Date: February 8, 2018
Time: 11:00 AM
Location: Westminster Garden
Service held at: Graveside
Name: Lottie Mae Simpson York
Date: February 6, 2018
Time: 2:00 PM
Location: Highland Garden
Service held at: Hartsell Funeral Home Chapel
Name: Marsha Ann Woodard Besig
Date: February 5, 2018
Time: 2:00 PM
Location: Garden of Memory A
Service held at: Whitley's Funeral Home Chapel
Name: Eloise J. Allman
Date: February 5, 2018
Time: 1:00 PM
Location: 9-W Willow
Service held at: North Kannapolis Wesleyan Church
Name: Victoria Louise Smith
Date: February 2, 2018
Time: 3:00 PM
Location: Garden of Wisdom I
Service held at: Graveside
Name: William Arthur Allman
Date: February 2, 2018
Time: 1:00 PM
Location: Garden of Memory A
Service held at: Graveside
Name: Brown Alexander Rhinehardt
Date: February 1, 2018
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Gordon Funeral Home Chapel
Name: Annie Plaxco Knight
Date: February 1, 2018
Time: 11:00 AM
Location: 6-F Maple
Service held at: Centerview Baptist Church
Name: Edith Irene Honeycutt McLester
Date: January 31, 2018
Time: 11:00 AM
Location: Acacia Garden
Service held at: Graveside
Name: Donald Eugene Rayfield
Date: January 30, 2018
Time: 1:00 PM
Location: Garden of Seasons II
Service held at: Wilkinson Funeral Home Chapel
Name: Faye Owens Lane
Date: January 30, 2018
Time: 11:00 AM
Location: 6-C Singing Tower
Service held at: Whitley's Funeral Home Chapel
Name: Ruby Horne McClamrock
Date: January 29, 2018
Time: 2:00 PM
Location: Garden of Time
Service held at: Graveside
Name: Charles Franklin Black
Date: January 29, 2018
Time: 2:00 PM
Location: Garden of Memory B
Service held at: Parkwood Baptist Church
Name: Nancy C. Beasley
Date: January 29, 2018
Time: 1:00 PM
Location: Heron Fountain
Service held at: Graveside
Name: Alice Hechtlinger
Date: January 29, 2018
Time: 11:15 AM
Location: Ridge Garden Mausoleum
Service held at: Ridge Pavillion
Name: Robert Junior Kilgore
Date: January 28, 2018
Time: 2:00 PM
Location: Garden of Wisdom II
Service held at: Lady's Funeral Home Chapel
Name: Reba Kite Whitaker Day
Date: January 28, 2018
Time: 2:00 PM
Location: 6-F Maple
Service held at: Shady Brook Baptist Church
Name: Mazell Gullett Strickland
Date: January 27, 2018
Time: 2:00 PM
Location: 7-D Fountain
Service held at: Whitley's Funeral Home Chapel
Name: Miriam Childers Schultz
Date: January 26, 2018
Time: 1:00 PM
Location: 6-C Singing Tower
Service held at: Hartsell Funeral Home Chapel
Name: Bernard James Barbee
Date: January 25, 2018
Time: 11:00 AM
Location: Garden of Time
Service held at: Graveside
Name: Velma Fink Turner
Date: January 24, 2018
Time: 1:00 PM
Location: Westminster Garden
Service held at: Whitley's Funeral Home Chapel
Name: Carnelle H. Hancock
Date: January 22, 2018
Time: 2:00 PM
Location: Garden of Time
Service held at: Lady's Funeral Home Chapel
Name: Troy Lee Tysinger
Date: January 21, 2018
Time: 3:00 PM
Location: Garden of Memory A
Service held at: Charity Baptist Church
Name: George Raiford Troutman
Date: January 19, 2018
Time: 4:00 PM
Location: Chapel Mausoleum
Service held at: Crosspoint Baptist Church
Name: Nancy Jo Dowleen Gullett
Date: January 17, 2018
Time: 11:00 AM
Location: Garden of Meditation C
Service held at: Graveside
Name: Jerry Wayne Sherrill, Sr.
Date: January 16, 2018
Time: 2:00 PM
Location: 2-C Cherry
Service held at: Whitley's Funeral Home Chapel
Name: Betty Jean Fisher Reynolds
Date: January 16, 2018
Time: 1:00 PM
Location: 7-B Fountain
Service held at: Graveside
Name: Leon James Crump
Date: January 15, 2018
Time: 1:00 PM
Location: Garden of Memory A
Service held at: Raymer-Kepner Funeral Home Chapel
Name: Doris Jean Lowder Dearmon
Date: January 14, 2018
Time: 2:00 PM
Location: 5-M Myrtle
Service held at: Graveside
Name: Thomas W. Hogue
Date: January 13, 2018
Time: 2:00 PM
Location: Garden of Peace
Service held at: Wilkinson Funeral Home Chapel
Name: Melba Ketner Eddleman Stirewalt
Date: January 12, 2018
Time: 2:00 PM
Location: 7-A Fountain
Service held at: Graveside
Name: Jack Allen
Date: January 12, 2018
Time: 2:00 PM
Location: Chapel Mausoleum
Service held at: Graveside
Name: Betty Lou Ballard Lawing
Date: January 12, 2018
Time: 11:00 AM
Location: 3-M Memorial
Service held at: Graveside
Name: Billy Marvin Queen
Date: January 11, 2018
Time: 2:00 PM
Location: Oak Garden B; Carolina Memorial Park of Harrisburg
Service held at: Graveside
Name: John Calvin Hayes, Jr.
Date: January 11, 2018
Time: 2:00 PM
Location: Garden of Memory B
Service held at: Hartsell Funeral Home Chapel
Name: Ambrosio Ramos
Date: January 11, 2018
Time: 12:00 PM
Location: Garden of Memory A
Service held at: Graveside
Name: Faye Wood Baucom
Date: January 10, 2018
Time: 3:00 PM
Location: 6-D Singing Tower
Service held at: Royal Oaks Baptist Church
Name: Colleen Cook Shuping
Date: January 10, 2018
Time: 2:00 PM
Location: 2-C Cherry
Service held at: Powles Funeral Home Chapel
Name: Ann Lanier Goodman
Date: January 10, 2018
Time: 2:00 PM
Location: 6-C Singing Tower
Service held at: Wilkinson Funeral Home Chapel
Name: James Harold Carter
Date: January 8, 2018
Time: 2:00 PM
Location: 6-G Maple
Service held at: Lady's Funeral Home Chapel
Name: Shane Alan Kluttz
Date: January 7, 2018
Time: 2:00 PM
Location: Garden of Seasons I
Service held at: First Assembly Church
Name: Beatrice Louise Brady Overcash
Date: January 6, 2018
Time: 2:00 PM
Location: 6-F Maple
Service held at: Linn-Honeycutt Funeral Home Chapel
Name: Randy Colen Crainshaw
Date: January 6, 2018
Time: 2:00 PM
Location: Acacia Garden
Service held at: Whitley's Funeral Home Chapel
Name: Betty Viola Talbert Graves
Date: January 5, 2018
Time: 2:00 PM
Location: Garden of Seasons II
Name: Phyllis Olene Baucom
Date: January 5, 2018
Time: 2:00 PM
Location: 8-W Willow
Service held at: Whitley's Funeral Home Chapel
Name: Barbara Linnie James Davis
Date: January 2, 2018
Time: 1:00 PM
Location: 9-W Willow Garden at Carolina Memorial Park
Name: Gladys S. Sipe Puntch
Date: January 2, 2018
Time: 2:00 PM
Location: Chapel Mausoleum at Carolina Memorial Park