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
Found in:
E&R Library & Archives
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
Found in:
E&R Library & Archives
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
Found in:
E&R Library & Archives
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
Found in:
E&R Library & Archives
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
Found in:
E&R Library & Archives
Additional filters:
- Subject
- Catawba County, NC 3
- Davidson County, NC 1
- Lincoln County, NC 1