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

Graves

Filter
Name:
Jessie Debrew Clinton
Date of Birth:
Jun 8, 1878
Date of Death:
Jun 18, 1879
Name:
Frances Jane Howe
Date of Birth:
Date of Death:
Jun 14, 1879
Name:
Lydia McCullough
Date of Birth:
Date of Death:
Jun 8, 1879
Name:
Josiah T. Davis
Date of Birth:
Date of Death:
May 16, 1879
Name:
John Ambrose Laney
Date of Birth:
1804
Date of Death:
Mar 28, 1879
Name:
Infant son of W. & S. Wallace
Date of Birth:
Date of Death:
Mar 20, 1879
Name:
Johnny J.H. Martin
Date of Birth:
Date of Death:
Mar 3, 1879
Name:
Elizabeth Ford
Date of Birth:
Sep 21, 1814
Date of Death:
Feb 22, 1879
Name:
Andrew C. Thomas
Date of Birth:
Oct 28, 1856
Date of Death:
1879
Name:
William Wallace Glenn
Date of Birth:
Date of Death:
Nov 4, 1878
Name:
Z. Johnston
Date of Birth:
Oct 12, 1822
Date of Death:
Aug 10, 1878
Name:
David Wallace
Date of Birth:
Sep 11, 1793
Date of Death:
Jun 21, 1878
Name:
Frances Elizabeth D. Howe
Date of Birth:
Jan 1, 1861
Date of Death:
Jun 4, 1878
Name:
Eliza Jane Nichols
Date of Birth:
Jan 14, 1877
Date of Death:
May 2, 1878
Name:
R.R. Jennie Wilson
Date of Birth:
Date of Death:
Mar 10, 1878
Name:
Elizabeth G. Campbell
Date of Birth:
Sep 3, 1802
Date of Death:
Jan 26, 1878
Name:
Martha J. McCarter
Date of Birth:
Date of Death:
Jan 6, 1878
Name:
Margaret Cynthia C. Adams
Date of Birth:
Date of Death:
Oct 27, 1877
Name:
Martha Campbell Wright
Date of Birth:
Mar 19, 1873
Date of Death:
Oct 20, 1877
Name:
Cammie Wright
Date of Birth:
Mar 19, 1873
Date of Death:
Oct 20, 1877
Prev1...6869707172...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