Skip to main content

Daye, Carl Theodore (1921-1989)

 Person

Dates

  • Existence: 1921 - 1989

Occupations

Found in 7 Collections and/or Records:

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

Boger Reformed Church (Concord, NC)

 Collection
Identifier: Church RG 706
Scope and Contents

The Boger Reformed Church collection consists of one box containing: - Annual Reports, 1969, 1983 (includes Directories) - Bulletins - Church Records: Directories, 1990 - Constitutions - Correspondence - History: General; Anniversary Celebrations; News Clippings - Photographs - Committees: Building Committee

Dates: 1904 - 2005

Crescent Charge (Rowan Co., NC)

 Collection
Identifier: Church RG 733
Scope and Contents The Crescent Charge collection consists of one box containing: CHARGE - Annual Reports, 1957 (includes Directory) - Financial Records, 1958-1976 - History - Pastors: Calls, 1966-1975; Reports, 1972-1975 - Committees: Joint Council Minutes, 1948-1976 LYERLY MEMORIAL (BETHANY REFORMED) CHURCH, ROCKWELL, NC - Annual Reports, 1958-1972 (incomplete) (includes Directories) - Bulletins - Congregational Meetings, 1956 - Constitutions - History: General; Anniversary Celebrations, 1951-1991; News...
Dates: 1871 - 2007

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

St. James Reformed Church (Mt. Pleasant, NC)

 Collection
Identifier: Church RG 728
Scope and Contents

The St. James Reformed Church collection consists of one box containing: - Annual Reports, 1961, 1968 - Bulletins - Constitutions - History: General; Anniversary Celebrations, 1944-1994 - Photographs

Dates: 1894 - 2000

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

West Rowan Charge (Rowan County, NC)

 Collection
Identifier: Church RG 740
Scope and Contents The West Rowan Charge collection consists of one box containing: WEST ROWAN CHARGE - Committees: Joint Consistory Minutes, 1851-1888 (original & photocopy) MT. ZION REFORMED CHURCH, CHINA GROVE, NC - Annual Reports, 1953-1990 (incomplete) Includes Directories - Bulletins - Church Records: Directories, 1976, 1981 - Constitutions - History: General; Anniversary Celebrations, 1939-1988 - Newsletters, 1954-1981 (incomplete) - Photographs - Programs & Activities: Skit, "Treading Where the...
Dates: 1768 - 2005

Additional filters:

Subject
Cabarrus County, NC 3
Davidson County, NC 2
Rowan County, NC 2
Land grants 1
United States -- History -- Revolution, 1775-1783 1