Skip to main content

Northampton County, PA

 Subject
Subject Source: Getty Thesaurus of Geographic Names

Found in 3 Collections and/or Records:

Dryland Charge (Northampton Co., PA)

 Collection
Identifier: Church RG 568
Scope and Contents The Dryland Charge collection consists of one box containing: Dryland Charge: - Newsletters, 1913-1934 Dryland Union Church, Hecktown, PA. - Bulletins, 1899-1983 - Cemetery Records - Church Records (transcription): Baptisms, 1763-1808. Transcribed by Wm. J. Hinke, 1929. Indexed by Jerry F. Peter, 1973. - Constitution, 1906 - Financial Records. Report, ca. 1900. - History; Anniversary Celebrations, 1963-1977; News Clippings, 1963-1967. - Pastoral Register, 1758-1908. - Building Committee....
Dates: 1758 - 1983

Lower Saucon (Christ) Union Church (Hellertown, PA)

 Collection
Identifier: Church RG 773
Scope and Contents The Christ (Lower Saucon) Union Church collection consists of 9 boxes containing: - Annual Reports, 1921-2000 (incomplete) - Artifacts: Glass Slides; Nails from Old Church; Rubber Stamp; Seal - Awards & Certificates - Bulletins, 1938-1989 (incomplete) - Cemetery Records, 1764-1921 Compiled & Indexed by William J. Hinke, 1921 - Cemetery Records, 1764-1946 Compiled by B. F. Fackenthal, Jr. & revised by Mrs. Francis E. McLean - Charter, 1797 - Church Records (original):...
Dates: 1747 - 2003

Plainfield Charge (Northampton Co., PA)

 Collection
Identifier: Church RG 312
Scope and Contents The Plainfield Charge collection consists of one box containing: PLAINFIELD CHARGE - Church Records: Directories, 1913 - History - Newsletters, 1903-1969 - Pastors: A. S. Leiby Pastoral Letters, 1936-1955 ST. PETER'S REFORMED CHURCH, PEN ARGYL, PA - Bulletins - Cemetery Records one copied by A. S. Leiby, 1945 - Church Records (transcription): Baptisms, 1763-1872; Confirmations, 1765-1853; Communicants, 1789-1853; Directories, 1925 - Financial Records, 1780-1820 - History TRINITY REFORMED...
Dates: 1763 - 1970