Skip to main content

Trexler, Peter Melanchon (1844-1923)

 Person

Dates

  • Existence: 1844 - 1923

Occupations

Found in 9 Collections and/or Records:

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

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 (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

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

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

West Rowan Charge (Rowan County, NC)

 Collection
Identifier: Church RG 740
Scope and Contents The West Rowan Charge collection consists of one box containing: WEST ROWAN CHARGE - Committees: Joint Consistory Minutes, 1851-1888 (original & photocopy) MT. ZION REFORMED CHURCH, CHINA GROVE, NC - Annual Reports, 1953-1990 (incomplete) Includes Directories - Bulletins - Church Records: Directories, 1976, 1981 - Constitutions - History: General; Anniversary Celebrations, 1939-1988 - Newsletters, 1954-1981 (incomplete) - Photographs - Programs & Activities: Skit, "Treading Where the...
Dates: 1768 - 2005

Zion Reformed Church (Lenoir, NC)

 Collection
Identifier: Church RG 719
Scope and Contents

The Zion Reformed Church collection consists of one box containing: - Annual Reports, 1962, 1968, 1973, 1976 (includes directories) - Bulletins - Constitutions - Financial Records: Budgets, 1970; Reports, 1915 - History: General; Anniversary Celebrations, 1948-1998; News Clippings - Photographs - Committees: Consistory Minutes, 1969 HISTORY OF ZION UNITED CHURCH OF CHRIST, LENOIR, NC, by Harland M. Deal, 1965

Dates: 1915 - 1976

Additional filters:

Subject
Rowan County, NC 4
Cabarrus County, NC 2
Caldwell County, NC 1
Catawba County, NC 1
Davidson County, NC 1
∨ more