Skip to main content

Leinbach, Roy Ezra, Jr. (1909-1993)

 Person

Dates

  • Existence: 1909 - 1993

Occupations

Found in 5 Collections and/or Records:

Bethany Reformed Church (Claremont, NC)

 Collection
Identifier: Church RG 705
Scope and Contents

The Bethany Reformed Church collection consists of one box containing: - Bulletins, 1953-1985 - History: General; Anniversary Celebrations, 1959; News Clippings - Photographs - Committees: Building Committee, 1944

Dates: 1909 - 2009

Leinbach Family

 Collection
Identifier: Ms. Coll. 176
Scope and Contents The Leinbach Family collection contains: Biographical Information; Confirmations (Aaron Seibert, 1825-1896 and Paul Seibert, 1874-1941 and Samuel Augustus, 1867-1878 and Thomas Hartman, 1835-1839); Correspondence (Aaron Seibert, 1851; Henry Jerome, 1903-1959, Samuel Augustus, 1884 & 1922 and Paul Seibert (1917-1923); Death Records (Samuel Augustus, 1867-1919 and Paul Seibert, 1900); Marriage Records (Samuel Augustus, 1867-1920 and Paul Seibert, 1900); Photographs; Records of Baptisms,...
Dates: 1835 - 1959

Lower Davidson Charge (Davidson Co., NC)

 Collection
Identifier: Church RG 742
Scope and Contents The Lower Davidson Charge collection consists of one box containing: LOWER DAVIDSON CHARGE - Cemetery Records: Tombstones - History - Parochial Reports, 1933 - Pastors: Calls, 1924 - Committees: Joint Consistory Minutes, 1888-1927 (copy & original) BECK'S REFORMED CHURCH, LEXINGTON, NC - Annual Reports, 1981, 1989, 1990 Includes Directories - Awards & Certificates - Bulletins - Cemetery Records, compiled by Henry Reeves, 1959 - Church Records (copy & original &...
Dates: 1787 - 2008

Macedonia E&R Church (Hickory, NC)

 Collection
Identifier: Church RG 713
Scope and Contents The Macedonia Church collection consists of one box containing: - Annual Reports, 1955 - Bulletins - Charter - Church Records (original): Baptisms, 1945-1959; Confirmations, 1945-1960; Marriages, 1951-1961; Membership, 1945-1958 - Constitutions - Correspondence, Board of National Missions, 1947-1961 - Financial Records: Budgets, 1958-1962; Treasurer's Reports, 1959-1962 - History: General; News Clippings - Legal Records - Pastors - Photographs - Committees: Consistory Minutes, 1945-1962 ...
Dates: 1946 - 1962

South Fork Charge (Catawba & Lincoln Counties, NC)

 Collection
Identifier: Church RG 743
Scope and Contents The South Fork Charge collection consists of three boxes containing: CHARGE - Annual Reports, 1946-1953 - Bulletins - Financial Records: Apportionment, 1938, 1943 - Legal Records: Articles of Union (proposal) GRACE-DANIEL'S CHARGE - Committees: Joint Consistory, 1959-1968 BETHEL REFORMED CHURCH, HICKORY, NC - Bulletins - History: General; Anniversary Celebrations, 1948-1986 - Photographs DANIEL'S UNION CHURCH, LINCOLNTON, NC - Bulletins - Cemetery Records, compiled by W. D. Floyd, 1997 -...
Dates: 1884 - 1995

Additional filters:

Subject
Catawba County, NC 3
Davidson County, NC 1
Lincoln County, NC 1