Skip to main content

Lyerly, William Clarence (1889-1954)

 Person

Dates

  • Existence: 1889 - 1954

Occupations

Found in 11 Collections and/or Records:

Bethel Reformed Church (Bear Creek, NC)

 Collection
Identifier: Church RG 125
Scope and Contents The Bethel (Bear Creek) Reformed Church collection consists of one box containing: - Annual Reports, 1977 (includes Directories) - Bulletins - Cemetery Records: Records, copied & indexed by Mary Sink Berrier, 1991; Tombstone Inscriptions (in published history) - Church Records (transcription): Baptisms, 1818-1913; Marriages, 1858-1900; Membership (in published history) - History: General; News Clippings, Published - Legal Records: Deeds - Photographs - Auxiliary Organizations: Vacation...
Dates: 1745 - 2007

Boger Reformed Church (Concord, NC)

 Collection
Identifier: Church RG 706
Scope and Contents

The Boger Reformed Church collection consists of one box containing: - Annual Reports, 1969, 1983 (includes Directories) - Bulletins - Church Records: Directories, 1990 - Constitutions - Correspondence - History: General; Anniversary Celebrations; News Clippings - Photographs - Committees: Building Committee

Dates: 1904 - 2005

Calvary Reformed Church (Thomasville, NC)

 Collection
Identifier: Church RG 135
Scope and Contents The Calvary Reformed Church collection consists of one box containing: - Annual Reports, 1954-1990 (incomplete) (includes Directories) - Bulletins - Cemetery Records, 1908-1984 - Church Records (copy of original): Baptisms, 1892-1954; Marriages, 1939-1953; Deaths, 1930-1947; Membership, 1891-1946; Directories, 1971 - History: General; Anniversary Celebrations; News Clippings; Published - Newsletters, 1955-1981 (incomplete) - Photographs - Committees: Building Committee, 1962 ...
Dates: 1891 - 2005

E&R Church. Board of National Missions.

 Collection
Identifier: E&R RG 2012.001
Scope and Contents The Board of National Missions collection consists of 40 boxes containing: - Annual Reports1935-1955 (incomplete) - By-Laws, 1962 - Minutes, 1934-1986 - Executive Committee: Minutes, 1934-1969; Financial Records, 1962-1969 - Financial Records: Auditor's Reports, 1944-1962; Correspondence, 1954; Gifts, 1954-1955; Reports, 1951-1960 - Correspondence - History: General; News Clippings; Published - Legal Records: General; Bequests, 1946-1959 - Manual - Merger: Congregational Board of...
Dates: 0000 - 0000

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

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

New Gilead (Cold Water) Reformed Church (Concord, NC)

 Collection
Identifier: Church RG 137
Scope and Contents The New Gilead Reformed Church collection consists of one box containing: - Annual Reports, 1963 - Bulletins - Cemetery Records (found in published history) - Church Records: Directories, 1991. Also in Published History: Membership, 1766-1966; Officers, ca. 1889; Pastoral Register, ca. 1768-1966 - Constitutions - History: General; Anniversary Celebrations, 1966-1971; News Clippings; Published - Newsletters, 1976 - Photographs - Programs & Activities: Tablet Presentation by the North...
Dates: 1768 - 2007

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. James Reformed Church (Mt. Pleasant, NC)

 Collection
Identifier: Church RG 728
Scope and Contents

The St. James Reformed Church collection consists of one box containing: - Annual Reports, 1961, 1968 - Bulletins - Constitutions - History: General; Anniversary Celebrations, 1944-1994 - Photographs

Dates: 1894 - 2000

Trinity Reformed Church (Concord, NC)

 Collection
Identifier: Church RG 707
Scope and Contents

The Trinity Reformed Church collection consists of one box containing: - Annual Reports, 1955, 1962, 1972 - Bulletins - Church Records. Membership, 2014. - History: General; Anniversary Celebrations, 1956-2006; News Clippings; Anniversary Sermons. - Photographs

Dates: 1880 - 2001

Additional filters:

Subject
Cabarrus County, NC 5
Davidson County, NC 3
Catawba County, NC 1
Guilford County, NC 1
Lincoln County, NC 1