Skip to main content

Levens, Joshua Leroy (1908-2003)

 Person

Dates

  • Existence: 1908 - 2003

Occupations

Found in 12 Collections and/or Records:

Bethany Reformed Church (Winston-Salem, NC)

 Collection
Identifier: Church RG 132
Scope and Contents The Bethany Reformed Church collection consists of one box containing: - Annual Reports, 1967-1988 (includes Directories) - Bulletins - Cemetery Records, compiled by Henry Reeves, 1960 - Church Records (copy & transcription): Baptisms, 1919-1942; Membership, 1853-1878; 1909-1942; Officers; Pastoral Register, 1909-1942 - Congregational Meetings: Minutes, 1902, 1934-1939 - Financial Records, 1911-1912 - History: General; Anniversary Celebrations, 1951; News Clippings - Legal Records,...
Dates: 1853 - 1988

Bethlehem Reformed Church (Winston-Salem, NC)

 Collection
Identifier: Church RG 128
Scope and Contents

BETHLEHEM REFORMED CHURCH, WINSTON-SALEM, NC - Bulletins - Cemetery records compiled by Henry Reeves, 1959 Includes the Brindle-Phelps (Colored) Cemetery (2 copies) - Church Records (copy of original): Baptisms, 1918-1919; Directories, 1986 - Constitutions - History - Photographs

Dates: 1856 - 2007

Beulah (Sower's) Reformed Church (Lexington, NC)

 Collection
Identifier: Church RG 133
Scope and Contents

The Beulah Reformed Church collection consists of one box containing: - Bulletins - Cemetery Records, compiled by Henry Reeves, 1959 - Church Records (copy of originals): Baptisms, 1908-1913; Membership, 1866; Directories, 1977, 1985 - Constitutions - Correspondence, 1898 - History: General; Anniversary Celebrations, 1963; News Clippings - Newsletters, 1961-1981 (incomplete) - Photographs - Programs & Activities

Dates: 1788 - 2005

Brick Reformed Church (Whitsett, NC)

 Collection
Identifier: Church RG 297
Scope and Contents The Brick Reformed Church collection consists of 2 boxes containing: - Bulletins - Cemetery Records: Tombstone Inscriptions - Church Records (original & transcription): Baptisms, 1767-1944; Confirmations, 1772-1898; Marriages, 1772-1941; Deaths, 1773-1937; Communicants, 1802-1945; Membership; Officers, 1927-1944; Pastoral Register, 1927-1942. Transcriptions & Indexes by D. I. Offman. Typed by Calvin Hinshaw & David Holt, 1959. Revised 1998 - Constitutions, 1859 - Financial...
Dates: 1767 - 1944

E&R Church Synods. Southern Synod

 Collection
Identifier: E&R RG S031
Scope and Contents The Southern Synod collection consists of 6 boxes containing: - Correspondence, 1939-1964 - Financial Records: Apportionment; Auditor's Reports, 1953-1965; Correspondence, 1952-1965; Ledgers, 1956-1966; Our Christian World Mission; Treasurer's Reports; United Seminary Appeal - History - Insurance: Health - Merger: 1944-1957; Church Union, 1929-1941 - Minutes, 1939-1965 - Pastors - Photographs - Presidents: Reports, Correspondence - Programs & Activities: General; Catawba...
Dates: 0000 - 0000

First (Faith) Reformed Church (Salisbury, NC)

 Collection
Identifier: Church RG 623
Scope and Contents

The First Reformed Church collection consists of one box containing: - Annual Reports, 1958-1986 (incomplete) (includes Directories) - Bulletins - Church Records: Directories, 1927-1986 (incomplete) - Congregational Meetings, 1966 - Constitutions, 1971 - History: General; Anniversary Celebrations, 1956-1996; Published - Pastors: Causey, William H., 1923 - Photographs - Committees: Building Committee, 1964 A HISTORY OF FIRST UNITED CHURCH OF CHRIST, by Ethel H. (Mrs. Hoy Lee) Fisher, 1965.

Dates: 1896 - 2007

First (Peace) Reformed Church (Greensboro, NC)

 Collection
Identifier: Church RG 711
Scope and Contents

The First (Peace) Reformed Church collection consists of one box containing: - Annual Reports, 1961-1964 - Bulletins - History: General; Anniversary Celebrations, 1928-1963; News Clippings - Newsletters, 1955-1956 (incomplete) - Photographs - Auxiliary Organizations: Hoy L. Fesperman Memorial Outdoor Altar and Worship Center

Dates: 1903 - 2005

Mt. Hope (St. Paul's Union) Reformed Church (Salisbury, NC)

 Collection
Identifier: Church RG 736
Scope and Contents

The Mt. Hope Reformed Church collection consists of one box containing: - Annual Reports, 1961-1964 - Bulletins - Church Records: Directories, 1962-1965 (incomplete); Membership, 1953 - Constitutions - History: General; Anniversary Celebrations, 1965 - Newsletters, 1961-1980 (incomplete) - Photographs - Programs & Activities: Traveling Missioner Project, 1953

Dates: 1850 - 2005

Pilgrim (Leonard's) Reformed Church (Lexington, NC)

 Collection
Identifier: Church RG 127
Scope and Contents The Pilgrim (Leonard's) Reformed Church collection consists of one box containing: - Bulletins - Cemetery Records, 1781-1959 (includes list of Revolutionary War Soldiers) For additional records: See also FF 015 - Church Records (transcriptions): Baptisms, 1757-1841, 1918-1926; Marriages, 1765-1788; Membership, 1843-1926 (Reformed), 1793 (Lutheran); Officers, 1927; Directories, 1957-1987 - Constitutions - Financial Records, 1961-1992 - History: General; Anniversary Celebrations, 1954-1972;...
Dates: 1759 - 2007

St. John's E&R Church (Burlington, NC)

 Collection
Identifier: Church RG 702
Scope and Contents

The St. John's E&R Church collection consists of one box containing: - Annual Reports, 1956-1980 (includes Directories) - Bulletins - Constitutions - History: General; Anniversary Celebrations; News Clippings - Newsletters, 1960-1961 - Photographs - Programs & Activities: Choir Program, 1960

Dates: 1953 - 2002

Additional filters:

Subject
Forsyth County, NC 4
Davidson County, NC 2
Guilford County, NC 2
Rowan County, NC 2
Alamance County, NC 1