Skip to main content

Andrew, James David (1864-1949)

 Person

Dates

  • Existence: 1864 - 1949

Occupations

Found in 13 Collections and/or Records:

Andrew, James David (1864-1949)

 Collection
Identifier: Ms. Coll. 212
Scope and Contents The James David Andrew collection consists of one box containing: - Addresses: Centennial of the North Carolina Classis, 1931 - Biographical Information - Correspondence: General, 1913; Letters of Recommendation, 1892-1893 - Diaries, Notes, Financial Records, 1889-1938 - Genealogy of Roseman Family - Pastoral Records (transcription): Baptisms, 1893-1948; Marriages, 1895-1946; Deaths, 1893-1944 - Photographs - Reports: To Classis, 1897 - Sermons "A BIOGRAPHICAL SKETCH OF REVEREND JAMES DAVID...
Dates: 0000 - 0000

Bethany Reformed Church (Winston-Salem, NC)

 Collection
Identifier: Church RG 132
Scope and Contents The Bethany Reformed Church collection consists of one box containing: - Annual Reports, 1967-1988 (includes Directories) - Bulletins - Cemetery Records, compiled by Henry Reeves, 1960 - Church Records (copy & transcription): Baptisms, 1919-1942; Membership, 1853-1878; 1909-1942; Officers; Pastoral Register, 1909-1942 - Congregational Meetings: Minutes, 1902, 1934-1939 - Financial Records, 1911-1912 - History: General; Anniversary Celebrations, 1951; News Clippings - Legal Records,...
Dates: 1853 - 1988

Beulah (Sower's) Reformed Church (Lexington, NC)

 Collection
Identifier: Church RG 133
Scope and Contents

The Beulah Reformed Church collection consists of one box containing: - Bulletins - Cemetery Records, compiled by Henry Reeves, 1959 - Church Records (copy of originals): Baptisms, 1908-1913; Membership, 1866; Directories, 1977, 1985 - Constitutions - Correspondence, 1898 - History: General; Anniversary Celebrations, 1963; News Clippings - Newsletters, 1961-1981 (incomplete) - Photographs - Programs & Activities

Dates: 1788 - 2005

Brick Reformed Church (Whitsett, NC)

 Collection
Identifier: Church RG 297
Scope and Contents The Brick Reformed Church collection consists of 2 boxes containing: - Bulletins - Cemetery Records: Tombstone Inscriptions - Church Records (original & transcription): Baptisms, 1767-1944; Confirmations, 1772-1898; Marriages, 1772-1941; Deaths, 1773-1937; Communicants, 1802-1945; Membership; Officers, 1927-1944; Pastoral Register, 1927-1942. Transcriptions & Indexes by D. I. Offman. Typed by Calvin Hinshaw & David Holt, 1959. Revised 1998 - Constitutions, 1859 - Financial...
Dates: 1767 - 1944

First Reformed Church (Burlington, NC)

 Collection
Identifier: Church RG 696
Scope and Contents The First Reformed Church collection consists of one box containing: - Annual Reports (includes Church Directories), 1958-1963 - Bulletins - Church Records: Membership, 1908 Constitutions - Correspondence - Financial Records, 1961-1962 - History: General; Anniversary Celebrations, 1933-1989; News Clippings; Published - Newsletters, 1966 - Photographs - Programs & Activities - Committees: Building Committee, 1941-1957 - Auxiliary Organizations: Churchmen's Brotherhood, Ladies Night...
Dates: 1933 - 1989

Grace (Lower Stone) Reformed Church (Rockwell, NC)

 Collection
Identifier: Church RG 709
Scope and Contents

The Grace (Lower Stone) Reformed Church collection consists of one box containing: - Audio/Visual Material: Video Tape - Bulletins - Church Records (transcription): Baptisms, 1822-1884. Copied by Milton Whitener, 1948 - History: General; Anniversary Celebrations; News Clippings - Newsletters, 1952-1953 - Photographs - Committees: Consistory Minutes (transcription), 1874-1856. Includes Extracts from the Joint Consistory Minutes of the Eastern Rowan Charge, 1865-1882

Dates: 1768 - 2007

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 &...
Dates: 1787 - 2008

Mt. Hope Reformed Church (Whitsett, NC)

 Collection
Identifier: Church RG 739
Scope and Contents

The Mt. Hope Reformed Church collection consists of one box containing: - Bulletins - Church Records: Directories, 1969 - History: General; Anniversary Celebrations, 1947; News Clippings; Published - Photographs - Programs & Activities - Auxiliary Organizations: Sunday School, 1848-1860 A JOURNEY IN FAITH, MOUNT HOPE UNITED CHURCH OF CHRIST, WHITSETT, NORTH CAROLINA: THE FIRST 150 YEARS (1847-1997), 1997.

Dates: 1847 - 2007

Mt. Hope (St. Paul's Union) Reformed Church (Salisbury, NC)

 Collection
Identifier: Church RG 736
Scope and Contents

The Mt. Hope Reformed Church collection consists of one box containing: - Annual Reports, 1961-1964 - Bulletins - Church Records: Directories, 1962-1965 (incomplete); Membership, 1953 - Constitutions - History: General; Anniversary Celebrations, 1965 - Newsletters, 1961-1980 (incomplete) - Photographs - Programs & Activities: Traveling Missioner Project, 1953

Dates: 1850 - 2005

Pilgrim (Leonard's) Reformed Church (Lexington, NC)

 Collection
Identifier: Church RG 127
Scope and Contents The Pilgrim (Leonard's) Reformed Church collection consists of one box containing: - Bulletins - Cemetery Records, 1781-1959 (includes list of Revolutionary War Soldiers) For additional records: See also FF 015 - Church Records (transcriptions): Baptisms, 1757-1841, 1918-1926; Marriages, 1765-1788; Membership, 1843-1926 (Reformed), 1793 (Lutheran); Officers, 1927; Directories, 1957-1987 - Constitutions - Financial Records, 1961-1992 - History: General; Anniversary Celebrations, 1954-1972;...
Dates: 1759 - 2007

Additional filters:

Subject
Davidson County, NC 3
Rowan County, NC 3
Alamance County, NC 2
Guilford County, NC 2
Catawba County, NC 1