Skip to main content

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 & transcription): Baptisms, 1803-1845; Communicants, 1802-1837; Directories, 1987 - Constitutions, 1966 - History: General; Anniversary Celebrations, 1987-1988; News Clippings - Photographs - Programs & Activities, 1951-1976 - Committees: Building Committee HEDRICK'S GROVE REFORMED CHURCH, LEXINGTON, NC - Bulletins - Cemetery Records, compiled by Henry Reeves, 1959 - Church Records: Directories, 1972, 1974, 1978 - History: General; Anniversary Celebrations, 1966 - Photographs - Committees: Building Committee; Elders MT. CARMEL REFORMED CHURCH, LEXINGTON, NC - History MT. TABOR REFORMED CHURCH, LEXINGTON, NC - Bulletins - Church Records: Directories, 1979 - Constitutions - History: General; Anniversary Celebrations, 1958-1983; News Clippings - Photographs - Committees: Building Committee, 1965 NEW JERUSALEM REFORMED CHURCH, LEXINGTON, NC - Bulletins - Cemetery Records, compiled by Henry Reeves, 1959 - History: General; Anniversary Celebrations, 1956; News Clippings - Photographs - Programs & Activities EMANUEL REFORMED CHURCH, THOMASVILLE, NC - Annual Reports, 1956-1977 (incomplete) Includes Directories - Awards & Certificates - Bulletins - Cemetery Records, compiled by Henry Reeves, 1959 - Church Records: Directories, 1988 - Constitutions - History: General; Anniversary Celebrations, 1963-1988; News Clippings; Published - Newsletters, 1970-1977 - Photographs A CENTURY AND A QUARTER IN A RURAL CHURCH, by William C. Lyerly, 1940.

Dates

  • Creation: 1787 - 2008

Biographical / Historical

Originally all of the churches of Davidson County were part of the Davidson Charge. The Davidson Charge was divided into the Upper and Lower Davidson Charges in 1864. At this point, P. Allison Long became pastor of the Lower Davidson Charge and Thomas Long became pastor of the Upper Davidson Charge. The Mt. Carmel Church closed and donated the building to the local Methodist Church in 1907. CHARGE PASTORS INCLUDE: 1852-1857 Thornton Butler 1858-1864 P. Allison Long 1873-1887 Michael L. Hedrick 1891-1893 Allan R. Holshouser 1894-1896 William H. McNairy 1898-1899 L. M. Kerschner 1901-1902 H. E. Sechler 1902-1903 Paul Barringer (supply) 1902-1902 William H. Causey (summer student supply) 1903-1903 Irvin S. Ditzler (summer student supply) 1904-1906 VACANT 1907-1908 Peter M. Trexler 1909-1918 J. M. Luther Lyerly (stated supply) 1918-1923 John C. Peeler 1924-1928 A. Samuel Peeler 1929-1930 Roy C. Whisenhunt (summer student supply) 1931-1937 James D. Andrew 1937-1950 Charles E. Hiatt 1950-1951 Roy E. Leinbach, Jr. (supply) 1951-1952 C. Nevin Stamm 1952-1955 Lionel A. Whiston; Lawrence A. Leonard; A. Odell Leonard; Roy E. Leinbach, Jr. (supply) 1952-1953 Lionel A. Whiston (supply) 1953-1959 Horace S. Sills 1961-1961 Wade H. Curran, Jr. (summer student supply) 1961-1962 Donald J. Selby (supply) 1962-1965 Wade H. Curran, Jr. PASTORS OF BECK'S REFORMED CHURCH: pre - 1787 Samuel Suther 1787-1792 Jacob Schneider (organizer) 1793-1798 Samuel Weyburg 1798-1803 Jacob Christman 1803-1812 George Boger; Andrew Loretz (itinerate) 1812-1827 J. R. Riley; William Weinel; H. B. Dieffenbach; Jacob Scholl; J. S. Ebaugh; George Leidy; John Rudy; George Boger (itinerate) 1828-1832 William Hauck 1832-1838 W. C. Bennet 1838-1846 David Crooks 1846-1848 F. W. Plassman 1848-1851 Thornton Butler 1853-1856 William Sorbor 1856-1965 SEE CHARGE PASTORS 1965-1966 Raymond C. Craven (supply) 1966-1974 Ingle O. Cook 1975-1978 Kenneth E. Yearick 1979-1988 Bobby R. Bonds 1989-1997 Eric Disher 1997-2000 Melvin Palmer (interim) 1997-2004 Banks Shepherd (interim Assoc. Pastor) 2000-2002 Ed Rawls 2002-2004 Melvin Palmer (interim) 2005-???? Gerald Sanders PASTORS OF HEDRICK'S GROVE REFORMED CHURCH: 1891-1955 SEE CHARGE PASTORS 1955-1967 Raymond C. Craven 1968-1981 William J. Campbell 1982-1992 David L. Crook 1993-1994 Eddy A. Walker 1995-2007 John D. Roberts 2008-???? William Sowers PASTORS OF MT. CARMEL REFORMED CHURCH: no list found PASTORS OF MT. TABOR REFORMED CHURCH: 1883-1947 SEE LIST OF CHARGE PASTORS 1947-1951 A. G. Sandrock 1951-1952 Lawrence A. Leonard (supply) 1952-1953 Henry J. Meier 1953-1954 G. Melvin Palmer (supply) 1954-1958 George A. Fidler (student supply) 1958-1959 George A. Fidler 1959-1960 Donald J. Selby (supply) 1960-1960 G. Melvin Palmer (supply) 1960-1961 Van D. Grimes (supply) 1961-1966 George K. Ludwig 1966-1967 Raymond C. Craven (supply) 1967-1983 Earl T. Farrell 1984-1985 Marlin Schaeffer (interim) 1985-1989 Chester W. Byerly 1989-1994 Gary C. Owens 1994-1995 Lynwood L. Hubbard (interim) 1995-2000 James Lloyd Spencer 2007-???? Jimmy Norred (interim) PASTORS OF NEW JERUSALEM REFORMED CHURCH: 1852-1965 SEE LIST OF CHARGE PASTORS 1965-1966 George K. Ludwig (stated supply) 1966-1966 Banks J. Peeler (stated supply) 1967-1967 Harvey Black 1967-1978 A. Odell Leonard 1978-1979 Robert Godfrey 1980-1986 Marion Smith; Gary Phaup; Robert Alton 1987-1988 Raymond Craven 1988-1991 William Yocum 1992-2003 Raymond Craven 2003-2004 Bryce Smith 2004-???? C. R. (Butch) Conrad PASTORS OF EMANUEL REFORMED CHURCH: 1812-1827 Jacob Christman; Andrew Loretz; George Boger; James R. Riley; William Weinel; H. B. Diffenbaugh; Jacob Scholl; J. S. Ebaugh; George Leidy; John Rudy 1828-1832 James Riley; William Hauck 1833-1837 W. C. Bennet 1838-1846 David Crooks 1846-1848 ? Jones (supply); F. W. Plassman 1848-1896 SEE LIST OF CHARGE PASTORS 1896-1902 Clarence Clapp 1902-1903 Walter W. Rowe 1903-1904 Jacob N. Foust 1904-1905 Frederick Cromer 1905-1906 Lucian W. Showers 1907-1908 Irvin S. Ditzler 1910-1913 Clarence Woods 1914-1915 John B. Schwartz 1916-1925 Dugan C. Cox 1927-1928 Sterling W. Whitener (stated supply) 1929-1933 Sidney C. Safrit 1934-1938 Kendell B. Shoffner 1938-1946 William C. Lyerly 1946-1946 Jacob A. Palmer (supply) 1946-1954 Lawrence A. Leonard 1954-1954 A. Odell Leonard 1955-1959 C. Keith Sink 1959-1959 Richard A. Cheek 1960-1967 J. Wayne Fouts 1968-???? Aubrey W. Hedrick 1979-???? George W. Stowe, Jr. 1987-???? Robert Thompson 1995-???? H. W. Casiday 2002-???? James L. Peeler 2003-???? R. Payne

Extent

1 Cubic Feet

Language of Materials

English

Related Materials

For: Additional copy of Consistory Minutes of the Lower Davidson Charge, 1888-1927 SEE ALSO: Microfilm #176 For: Additional copy of Church Records, 1803-1845 of Beck's Church SEE ALSO: Microfilm #174 For: Pastoral Records, 1931-1937 of J. D. Andrew (1864-1949) SEE ALSO: Ms. Coll. 212 For: Cemetery Records of Beck's Church, Hedrick's Grove Church & New Jerusalem Church completed by Henry Reeves, 1959 SEE ALSO: Microfilm #174 For: Cemetery Records found in "Cemetery Inscriptions Davidson (Old Rowan) County, North Carolina", by Reeves & Koch SEE ALSO: BX 9581.46 .D3 R43 1970

Subject

Title
Lower Davidson Charge (Davidson Co., NC)
Language of description
English
Script of description
Latin

Repository Details

Part of the E&R Library & Archives Repository

Contact:
555 W. James Street
Lancaster PA 17603 United States
717-290-8734