Skip to main content

Wayne County, OH

 Subject
Subject Source: Getty Thesaurus of Geographic Names

Found in 3 Collections and/or Records:

Emanuel (High) Union Church (Doylestown, OH)

 Collection
Identifier: Church RG 115
Scope and Contents The Emanuel (High) Union Church collection consists of 1 box containing: - Bulletins - Cemetery Records compiled by Cal & Kay Tritt and Reed B. & Elissa Scalise Powell, 1999 - Church Records (transcription): Baptisms, 1826-1871; Confirmations, 1833-1837; Deaths, 1831-c.1835; Communicants, 1833-1836 transcribed & indexed by the Tritts & Powells, 1999 - Church Records (transcription): Baptisms, 1826-1853; Communicants, 1826-1827, 1840 transcribed by Mary (Mrs. Bert) Harter,...
Dates: 1826 - 1999

Reedsburg Charge (Wayne Co., OH)

 Collection
Identifier: Church RG 516
Scope and Contents The Reedsburg Charge collection consists of one box containing: Reedsburg Charge - History Mt. Zion (Meng's) Reformed Church, Jeromesville - Annual Meeting Minutes, 1911-1916 - Church Records (original): Baptisms, 1847-1873; Marriages, 1910-1912; Deaths, 1848-1874, 1911-1913; Communicants, 1866-1870; Transfers In and Out, 1847-1854; Officers, 1847-1852; Minutes, 1846-1860 - Constitution - Financial Records, 1889-1912 Grace Reformed Church, Reedsburg - History. Emanuel Reformed...
Dates: 1846 - 1987

St. Paul French Evangelical Church (Mt. Eaton, OH)

 Collection
Identifier: Church RG 470
Scope and Contents

The St. Paul's Reformed Church collection consists of: Consistory Minutes, 1845-1898; Baptisms, 1826-1898; Confirmations, Communicants, 1832-1882; Marriages, 1845-1881; Deaths, 1845-1909; Annual reports, 1989; Directories, 1983, 1988.

Dates: 1832 - 1885