Showing Collections: 181 - 190 of 1608
Collection
Identifier: Ms. Coll. 073
Scope and Contents
The Cort Family collection contains diaries, genealogy, and pastoral records including: Marriage Records; Death Records; Membership; Confirmations; and Records of Baptisms, etc.
Dates:
1853 - 1919
Collection
Identifier: Ms. Coll. 042
Scope and Contents
The James Crawford collection contains: Biographical information, photographs, memorials, obituaries, correspondence and sermons 1892-1912.
President of the Historical Society of the Reformed Church 1902-1922
Dates:
1892 - 1923
Collection
Identifier: Ms. Coll. 251
Scope and Contents
The George Alvin Creitz collection consists of one box containing:
- Biographical Information
- Photographs
- Scrapbook: Intercollegiate Oratorical Contest on the Constitution, 1925
- Sermons: Published. "How to Write a Will", 1947.
Dates:
0000 - 0000
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
Collection
Identifier: Church RG 926
Dates:
Majority of material found within 1919 - 2006
Collection
Identifier: Ms. Coll. 114
Scope and Contents
The Harvey Irwin Crow collection consists of one box containing:
- Biographical Information
- Pastoral Records (original & photocopy): Baptisms, 1901-1921; Marriages, 1900-1921; Deaths, 1900-1921; Membership, 1900-1921; Financial Records, 1900-1921; Sermons, 1900-1920
- Sunday School Association: Bulletins, 1898-1899
Dates:
0000 - 0000
Collection
Identifier: Ms. Coll. 249
Scope and Contents
The Horatio (Horace) Daniel collection consists of one envelope containing:
- Biographical Information
- Correspondence: Michael Beendle, 1850
Dates:
0000 - 0000
Collection
Identifier: Ms. Coll. 357
Scope and Contents
The William H. Daniels collection consists of 1 box containing:
- Biographical Information: General; "Who's Who in International Missions", ca. 1948
- Correspondence: General, 1947-1952; Daniels, Elizabeth Jane (wife), 1948; Gregory, Paul & Kit, 1948
- Legal Records: Passports
- Missions:
- China: Reports; Promotional Materials; Newsletters, "China Talk", 1989-1990
- Photographs
- Travel: China, 1979
- Writings:
- Published: "Life Journey: Ministry on Three...
Dates:
0000 - 0000
Collection
Identifier: Church RG 296
Scope and Contents
The Davids Reformed Church Madison Township, Franklin County Ohio, collection consists of one published volume of church records, 1839-1900. Title: Davids German Reformed Church, Madison Township, Franklin Co., Ohio and the Winchester Charge, 1839-1900. Lancaster, OH: Fairfield County Chapter of the Ohio Genealogical Society, 1994. Newsletters, Bulletins, Annual ReportsIncludes Work called "The Pastors of David's United Church of Christ Canal Winchester, Ohio" (1816-2022) by...
Dates:
1839 - 1995
Collection
Identifier: Church RG 229
Scope and Contents
The St. David's Union Church collection consists of 1 envelope containing:
- Cemetery Records. Compiled & Indexed by Phillip A. Rice
- Church Records (transcription): Baptisms, 1829-1915; Confirmations, 1869-1904; Marriages, 1888-1913; Deaths, 1854-1913. Compiled by Glenn P. Schwalm & Indexed by Phillip A. Rice.
- History: General; Anniversary Celebrations, 2002
Dates:
1829 - 2002