Skip to main content

Lyerly, James M. Luther (1862-1923)

 Person

Dates

  • Existence: 1862 - 1923

Occupations

Found in 12 Collections and/or Records:

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

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

Crescent Charge (Rowan Co., NC)

 Collection
Identifier: Church RG 733
Scope and Contents The Crescent Charge collection consists of one box containing: CHARGE - Annual Reports, 1957 (includes Directory) - Financial Records, 1958-1976 - History - Pastors: Calls, 1966-1975; Reports, 1972-1975 - Committees: Joint Council Minutes, 1948-1976 LYERLY MEMORIAL (BETHANY REFORMED) CHURCH, ROCKWELL, NC - Annual Reports, 1958-1972 (incomplete) (includes Directories) - Bulletins - Congregational Meetings, 1956 - Constitutions - History: General; Anniversary Celebrations, 1951-1991; News...
Dates: 1871 - 2007

First (Zion) Reformed Church (Winston-Salem, NC)

 Collection
Identifier: Church RG 129
Scope and Contents FIRST (ZION) REFORMED CHURCH, WINSTON-SALEM, NC - Annual Reports. 1959-1988 (incomplete) (includes Directories) - Bulletins - Church Records (original): Baptisms, 1910-1942; Marriages, 1925-1930; Deaths, 1923-1937; Communicants, 1909-1942; Statistical Reports, 1909-1919; Officers, 1908-1940; Pastoral Register, 1923-1940; Directories, 1927-1978 - Consistory Meeting Minutes, 1967-2021 - Constitutions, 1908, 1985 - History: General; Anniversary Celebrations, 1942-1980; News Clippings -...
Dates: 1908 - 2021

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

Mt. Hope Reformed Church (Whitsett, NC)

 Collection
Identifier: Church RG 739
Scope and Contents

The Mt. Hope Reformed Church collection consists of one box containing: - Bulletins - Church Records: Directories, 1969 - History: General; Anniversary Celebrations, 1947; News Clippings; Published - Photographs - Programs & Activities - Auxiliary Organizations: Sunday School, 1848-1860 A JOURNEY IN FAITH, MOUNT HOPE UNITED CHURCH OF CHRIST, WHITSETT, NORTH CAROLINA: THE FIRST 150 YEARS (1847-1997), 1997.

Dates: 1847 - 2007

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

Shiloh Reformed Church (Faith, NC)

 Collection
Identifier: Church RG 708
Scope and Contents

The Shiloh Reformed Church collection consists of one box containing: - Annual Reports, 1964, 1973 (includes Directories) - Bulletins - Church Records. Cemetery Records - History: General; Anniversary Celebrations, 1946-1996; News Clippings - Parochial Reports, 1949-1955 - Photographs - Committees: Joint Consistory - Resolutions, 1871

Dates: 1871 - 2005

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

St. Matthew's Reformed Church (Maiden, NC)

 Collection
Identifier: Church RG 727
Scope and Contents

The St. Matthew's Reformed Church collection consists of one box containing: - Bulletins - Church Records: Membership, 1956; Directories, 1979 - Constitutions, 1887, 1954 - History: General; Anniversary Celebrations, 1937-1987 - Newsletters, 1976-1989 - Photographs - Committees: Building Committee, Arbor

Dates: 1837 - 2006

Additional filters:

Subject
Rowan County, NC 4
Forsyth County, NC 3
Catawba County, NC 2
Guilford County, NC 2
Davidson County, NC 1
∨ more