Skip to main content

Godfrey, Robert F. (1931-2009)

 Person

Dates

  • Existence: 1931 - 2009

Occupations

Found in 5 Collections and/or Records:

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

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

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

South Fork Charge (Catawba & Lincoln Counties, NC)

 Collection
Identifier: Church RG 743
Scope and Contents The South Fork Charge collection consists of three boxes containing: CHARGE - Annual Reports, 1946-1953 - Bulletins - Financial Records: Apportionment, 1938, 1943 - Legal Records: Articles of Union (proposal) GRACE-DANIEL'S CHARGE - Committees: Joint Consistory, 1959-1968 BETHEL REFORMED CHURCH, HICKORY, NC - Bulletins - History: General; Anniversary Celebrations, 1948-1986 - Photographs DANIEL'S UNION CHURCH, LINCOLNTON, NC - Bulletins - Cemetery Records, compiled by W. D. Floyd, 1997 -...
Dates: 1884 - 1995

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
Davidson County, NC 2
Catawba County, NC 1
Forsyth County, NC 1
Land grants 1
Lincoln County, NC 1