• Graves
  • Columbarium
  • Contact
  • History
  • Markers
  • Donations
  • Graves
  • Columbarium
  • Contact
  • History
  • Markers
  • Donations

Graves

Filter
Name:
Minnie Adams
Date of Birth:
Feb 20, 1893
Date of Death:
Oct 18, 1896
Name:
E. S. Thompson
Date of Birth:
Nov 9, 1839
Date of Death:
Sep 17, 1896
Name:
Nancy Dixon Ratterree
Date of Birth:
Nov 6, 1838
Date of Death:
Sep 8, 1896
Name:
Joseph M. Nichols
Date of Birth:
Jan 8, 1854
Date of Death:
Aug 8, 1896
Name:
Infant son of T.N. & M.L. Dulin
Date of Birth:
Jun 24, 1896
Date of Death:
Jun 24, 1896
Name:
John N. Currence
Date of Birth:
Date of Death:
Jun 1, 1896
Name:
Virgie B. Adams
Date of Birth:
Jun 27, 1892
Date of Death:
Feb 2, 1896
Name:
D. M. Wallace
Date of Birth:
Jan 23, 1846
Date of Death:
Jan 31, 1896
Name:
John Nichols
Date of Birth:
Oct 10, 1819
Date of Death:
Oct 28, 1895
Name:
Infant son of E.M. & V.E. Adams
Date of Birth:
Sep 23, 1895
Date of Death:
Sep 23, 1895
Name:
S. Leroy Davis
Date of Birth:
Apr 27, 1863
Date of Death:
Aug 22, 1895
Name:
William Beattie Bigger
Date of Birth:
Aug 15, 1877
Date of Death:
Aug 16, 1895
Name:
Martha Clarce Robison
Date of Birth:
Jun 15, 1894
Date of Death:
Jul 27, 1895
Name:
Margaret Mathews
Date of Birth:
Dec 4, 1852
Date of Death:
Jul 24, 1895
Name:
Elizabeth Stroup Ormand
Date of Birth:
Sep 10, 1824
Date of Death:
Jun 30, 1895
Name:
Mary Neely Mellon
Date of Birth:
Nov 25, 1819
Date of Death:
Jun 20, 1895
Name:
John F. Glenn
Date of Birth:
Nov 24, 1828
Date of Death:
May 19, 1895
Name:
Margaret E. Patrick
Date of Birth:
May 12, 1894
Date of Death:
May 19, 1895
Name:
Jacob E. Barnett
Date of Birth:
Jul 18, 1894
Date of Death:
May 19, 1895
Name:
Robert Turner
Date of Birth:
Dec 4, 1814
Date of Death:
May 1, 1895
Prev1...5758596061...124Next

A Harpe Consulting Project
Bylaws Policies and Operating Procedures Columbarium Policies and Procedures
© 2025 Bethel Presbyterian Church
2445 Highway 557  |  Clover, SC 29710  |  803-222-7166
website development and hosting
via nickgreene.com