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
Found in:
E&R Library & Archives
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
Found in:
E&R Library & Archives
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
Found in:
E&R Library & Archives