Skip to main content

Peeler, James Lee (1940)

 Person

Dates

  • Existence: 1940

Occupations

Found in 10 Collections and/or Records:

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

Emanuel Reformed Church (Lincolnton, NC)

 Collection
Identifier: Church RG 126
Scope and Contents

The Emanuel Reformed Church collection consists of one box containing: - Annual Reports, 1968, 1973 (includes Directory for 1969) - Bulletins - Church Records (transcription): Baptisms, 1912-1960; Marriages, 1912-1961; Deaths, 1917-1960; Directories, 1976 - Financial Records, 1943-1975 - History: General; Anniversary Celebrations; News Clippings - Newsletters, 1970-1976 (incomplete) - Photographs - Self Study

Dates: 1911 - 2003

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

Heidelberg Reformed Church (Thomasville, NC)

 Collection
Identifier: Church RG 738
Scope and Contents

The Heidelberg Reformed Church collection consists of one box containing: - Annual Reports, 1956-1987 (incomplete) (includes Directories) - Bulletins - Church Records: Directories, 1975-1976, 1979 - Congregational Meetings: Minutes, 1916 - Constitutions, 1968 - Financial Records, 1970-1979 - History: General; Anniversary Celebrations, 1914-1974 - Newsletters, 1969-1979 (incomplete) - Photographs - Programs & Activities - Committees: Consistory, Minutes, 1949

Dates: 1894 - 2000

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

Memorial E&R Church (Lexington, NC)

 Collection
Identifier: Church RG 725
Scope and Contents

The Memorial E&R Church collection consists of one box containing: - Annual Reports, 1979-1981; 1983; 1987-1989 (includes Directories) - Bulletins - Church Records: Directories, 1969-1983 - Financial Records: Budgets, 1962 - History - Photographs

Dates: 1953 - 1997

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

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

Paul's (E&R) Chapel (Lexington [Jakesville], NC)

 Collection
Identifier: Church RG 726
Scope and Contents The Paul's Chapel collection consists of one box containing: - Annual Reports, 1965-1983 (includes Directories) - Bulletins - Church Records (copies of originals): Baptisms, 1946-1999; Confirmations, 1975-1999; Marriages, 1946-1998; Deaths, 1946-1998; Membership; Directories, 1996; Officers, 1946-2001; Pastoral Register, 1946-1999 - Constitutions - History: General; Anniversary Celebrations, 1956-1996; News Clippings - Photographs - Programs & Activities - Committees: Anniversary...
Dates: 1946 - 2006

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

Additional filters:

Subject
Davidson County, NC 5
Rowan County, NC 2
Cabarrus County, NC 1
Guilford County, NC 1
Lincoln County, NC 1