Skip to main content

Causey, William Henry (1872-1943)

 Person

Dates

  • Existence: 1872 - 1943

Occupations

Found in 16 Collections and/or Records:

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

Shiloh Reformed Church (Faith, NC)

 Collection
Identifier: Church RG 708
Scope and Contents

The Shiloh Reformed Church collection consists of one box containing: - Annual Reports, 1964, 1973 (includes Directories) - Bulletins - Church Records. Cemetery Records - History: General; Anniversary Celebrations, 1946-1996; News Clippings - Parochial Reports, 1949-1955 - Photographs - Committees: Joint Consistory - Resolutions, 1871

Dates: 1871 - 2005

St. Mark Reformed Church (Pleasant Valley, VA)

 Collection
Identifier: Church RG 111
Scope and Contents

The St. Mark's Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1892-1931; Marriages, 1892-1926; Deaths, 1895-1933; Communicants, 1892-1933; Membership, 1892-1919; Officers, 1901-1934; Pastoral Register, 1892-1933; Statistical Reports, 1893-1894 - Congregational Meetings: Minutes, 1896, 1936 - Constitutions, n.d. - Financial Records: Subscription Lists. Forward Movement, 1920 - History - Legal Records: Deeds, n.d.

Dates: 1892 - 1936

Trinity Reformed Church (Concord, NC)

 Collection
Identifier: Church RG 707
Scope and Contents

The Trinity Reformed Church collection consists of one box containing: - Annual Reports, 1955, 1962, 1972 - Bulletins - Church Records. Membership, 2014. - History: General; Anniversary Celebrations, 1956-2006; News Clippings; Anniversary Sermons. - Photographs

Dates: 1880 - 2001

Waughtown Charge (Winston-Salem, NC)

 Collection
Identifier: Church RG 131
Scope and Contents

The Waughtown Charge collection consists of one box containing: WAUGHTOWN CHARGE - Church Records (copy of original): Membership, 1914-1921 - Constitutions - Committees: Joint Consistory Minutes, 1910-1946

Dates: 1910 - 1946

Additional filters:

Subject
Forsyth County, NC 4
Rowan County, NC 4
Davidson County, NC 3
Guilford County, NC 2
Rockingham County, VA 2