Skip to main content

Donat, Wilson D. (1851-1931)

 Person

Dates

  • Existence: 1851 - 1931

Occupations

Found in 5 Collections and/or Records:

Nescopeck-Mt. Grove Charge (Luzerne Co., PA)

 Collection
Identifier: Church RG 338
Scope and Contents The Nescopeck-Mt. Grove Charge collection consists of one box containing: Charge - Church Records (original): Baptisms, 1902-1944; Marriages, 1908-1944; Deaths, 1908-1943; Communicants, 1902-1941; Officers, 1902-1940. - Constitution - Consistory Minutes, 1902-1912 - History - Financial Records First Reformed Church - Church Records; Membership, 1938 - History. Anniversary Celebrations, 1952-1977; News Clippings. Mt. Zion Union Church - Church Records (original): Baptisms, 1809-1939;...
Dates: 1864 - 1977

St. Andrew's Reformed Church (Coburn, PA)

 Collection
Identifier: Church RG 268
Scope and Contents

The St. Andrew's Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1885-1905; Marriages, 1890-1905, 1938-1948; Deaths, 1890-1926, 1939-1950; Communicants, 1885-1952; Membership, 1885-1930; Officers, 1909-1927; Pastoral Register, 1882-1948 - Constitutions, 1885, 1922 (found in orig. record book) - Financial Records: General, 1890-1952 (in orig. record book); Receipts, 1931-1938 - History - Legal Records: Dissolution, 1953-1954

Dates: 1882 - 1954

St. John's Reformed Church (Jonestown, PA)

 Collection
Identifier: Church RG 914
Content Description

Church Records 1740-1862, 1864-1953, 1954-1993, 1994-2024 originals and copies. Microfilm of church records and consistory records. Copy of William Hinke transcribed Swatara Reformed Records.

Dates: Majority of material found within 1740 - 2024

St. Paul's Union Church (Aaronsburg, PA)

 Collection
Identifier: Church RG 168
Scope and Contents The St. Paul's Union Church collection consists of 1box containing: - Bulletins - Church Records (original): Baptisms, 1853-1902; Confirmations, 1853, 1858; Deaths, 1857-1891; Communicants, 1853-1941; Membership, 1853, 1876-1877; Officers, 1868-1874. - Constitutions, 1852 (found in original record book) - Congregational Meetings: Minutes, 1895-1899 - Financial Records: Ledgers, 1844-1853; Missionary Fund, 1857-1870 (found in original record book) - History - Auxiliary Organizations: ...
Dates: 1852 - 1963

Trinity Reformed Church (Shenandoah, PA)

 Collection
Identifier: Church RG 722
Scope and Contents

The Trinity Reformed Church collection consists of one box containing: - Annual Reports, 1935 - Bulletins, 1932-1937 (incomplete) - Church Records: Directories, 1919 - History: General; Anniversary Celebrations, 1934-1944; News Clippings - Pastors: Pastoral Letters

Dates: 1874 - 1944

Additional filters:

Subject
Centre County, PA 2
Lebanon County, PA 1
Luzerne County, PA 1
Schuylkill County, PA 1