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

Graves

Filter
Name:
Infant son of James L. & Martha J. Wright
Date of Birth:
Date of Death:
Jun 18, 1840
Name:
Samuel L. Adams
Date of Birth:
Date of Death:
Jun 18, 1840
Name:
Martha J. Wright
Date of Birth:
Date of Death:
Jun 18, 1840
Name:
Martha Spence Davis
Date of Birth:
Date of Death:
May 20, 1840
Name:
John Yarborough
Date of Birth:
Date of Death:
Mar 15, 1840
Name:
Sarah White
Date of Birth:
Date of Death:
Feb 10, 1840
Name:
William McKee Bigger
Date of Birth:
Date of Death:
Dec 25, 1839
Name:
Joseph Feemster
Date of Birth:
Date of Death:
Oct 2, 1839
Name:
Martha A. Currence
Date of Birth:
Date of Death:
Sep 20, 1839
Name:
Clerrissa A. Dougless
Date of Birth:
Date of Death:
Aug 31, 1839
Name:
Prudence Hall
Date of Birth:
Date of Death:
Aug 13, 1839
Name:
Sarah Feemster
Date of Birth:
Date of Death:
Aug 8, 1839
Name:
Andrew Floyd
Date of Birth:
Aug 29, 1750
Date of Death:
Jun 6, 1839
Name:
Martha Glenn
Date of Birth:
Date of Death:
Jan 8, 1839
Name:
Margaret Watson
Date of Birth:
Date of Death:
Dec 21, 1838
Name:
Mary Hunter
Date of Birth:
Date of Death:
Oct 1838
Name:
William A. Barnwell
Date of Birth:
Date of Death:
Sep 12, 1838
Name:
Sarah T. Youngblood
Date of Birth:
Date of Death:
Sep 11, 1838
Name:
Elizabeth N. Wood
Date of Birth:
Date of Death:
Sep 3, 1838
Name:
James G. Wood
Date of Birth:
Date of Death:
Aug 30, 1838
Prev1...96979899100...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