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

Graves

Filter
Name:
Robert Glenn Davis
Date of Birth:
Sep 7, 1893
Date of Death:
Jan 24, 1895
Name:
Samuel E. Adams
Date of Birth:
Dec 29, 1877
Date of Death:
Nov 21, 1894
Name:
Mary Clinton Quinn
Date of Birth:
Mar 1, 1894
Date of Death:
Oct 31, 1894
Name:
Thomas H. Currence
Date of Birth:
Apr 30, 1893
Date of Death:
Oct 6, 1894
Name:
Lawson N. Campbell
Date of Birth:
Dec 2, 1889
Date of Death:
Aug 16, 1894
Name:
Joseph S. McKenzie
Date of Birth:
Mar 30, 1842
Date of Death:
Jun 2, 1894
Name:
S. D. Stowe
Date of Birth:
Jun 22, 1822
Date of Death:
Mar 23, 1894
Name:
Mary Jane Boyd
Date of Birth:
Nov 24, 1824
Date of Death:
Feb 14, 1894
Name:
Willie H. Barnett
Date of Birth:
Aug 9, 1882
Date of Death:
Jan 25, 1894
Name:
Samuel C. Matthews
Date of Birth:
Sep 11, 1824
Date of Death:
Jan 14, 1894
Name:
Edward Earl Clinton
Date of Birth:
Dec 30, 1893
Date of Death:
Jan 10, 1894
Name:
Jasper Stowe Mason
Date of Birth:
Nov 18, 1855
Date of Death:
Dec 31, 1893
Name:
Elizabeth P. Jackson
Date of Birth:
Sep 12, 1816
Date of Death:
Dec 31, 1893
Name:
A. H. Barnett
Date of Birth:
1812
Date of Death:
Dec 29, 1893
Name:
Infant daughter of E.H. and I.J. Adams
Date of Birth:
Dec 22, 1893
Date of Death:
Dec 22, 1893
Name:
Infant son of E.H. & I.J. Adams
Date of Birth:
Dec 22, 1893
Date of Death:
Dec 22, 1893
Name:
J. Clinton Patrick
Date of Birth:
Jun 11, 1824
Date of Death:
Dec 4, 1893
Name:
Sallie E. Glenn Stanton
Date of Birth:
Oct 2, 1853
Date of Death:
Oct 22, 1893
Name:
Samuel C. Johnston
Date of Birth:
Dec 11, 1820
Date of Death:
Aug 16, 1893
Name:
Sarah Margarett Thompson
Date of Birth:
Mar 1, 1893
Date of Death:
Jun 30, 1893
Prev1...5859606162...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