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
Found in:
E&R Library & Archives
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
Found in:
E&R Library & Archives
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
Found in:
E&R Library & Archives
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
Found in:
E&R Library & Archives
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
Found in:
E&R Library & Archives
Additional filters:
- Subject
- Davidson County, NC 2
- Catawba County, NC 1
- Forsyth County, NC 1
- Land grants 1
- Lincoln County, NC 1