Skip to main content

Hedrick, Aubrey Wilson (1912-2000)

 Person

Dates

  • Existence: 1912 - 2000

Occupations

Found in 16 Collections and/or Records:

Bethel Reformed Church (Bear Creek, NC)

 Collection
Identifier: Church RG 125
Scope and Contents The Bethel (Bear Creek) Reformed Church collection consists of one box containing: - Annual Reports, 1977 (includes Directories) - Bulletins - Cemetery Records: Records, copied & indexed by Mary Sink Berrier, 1991; Tombstone Inscriptions (in published history) - Church Records (transcription): Baptisms, 1818-1913; Marriages, 1858-1900; Membership (in published history) - History: General; News Clippings, Published - Legal Records: Deeds - Photographs - Auxiliary Organizations: Vacation...
Dates: 1745 - 2007

Bethlehem Reformed Church (Winston-Salem, NC)

 Collection
Identifier: Church RG 128
Scope and Contents

BETHLEHEM REFORMED CHURCH, WINSTON-SALEM, NC - Bulletins - Cemetery records compiled by Henry Reeves, 1959 Includes the Brindle-Phelps (Colored) Cemetery (2 copies) - Church Records (copy of original): Baptisms, 1918-1919; Directories, 1986 - Constitutions - History - Photographs

Dates: 1856 - 2007

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

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

Brightwood E&R Church (Gibsonville, NC)

 Collection
Identifier: Church RG 710
Scope and Contents

The Brightwood E&R Church collection consists of one box containing: - Bulletins - Church Records: Membership, 1961, no date - Congregational Meetings: Minutes, 1964, 1977 - Correspondence, 1940-1977 - Financial Records: Budget Reports to the Board of National Missions, 1960-1962 - History: General; News Clippings - Photographs - Reports: Statistical, 1959-1964 - Auxiliary Organizations: Sunday School, Lessons; Rosters

Dates: 1939 - 1977

Calvary Reformed Church (Thomasville, NC)

 Collection
Identifier: Church RG 135
Scope and Contents The Calvary Reformed Church collection consists of one box containing: - Annual Reports, 1954-1990 (incomplete) (includes Directories) - Bulletins - Cemetery Records, 1908-1984 - Church Records (copy of original): Baptisms, 1892-1954; Marriages, 1939-1953; Deaths, 1930-1947; Membership, 1891-1946; Directories, 1971 - History: General; Anniversary Celebrations; News Clippings; Published - Newsletters, 1955-1981 (incomplete) - Photographs - Committees: Building Committee, 1962 ...
Dates: 1891 - 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

E&R Church Synods. Southern Synod

 Collection
Identifier: E&R RG S031
Scope and Contents The Southern Synod collection consists of 6 boxes containing: - Correspondence, 1939-1964 - Financial Records: Apportionment; Auditor's Reports, 1953-1965; Correspondence, 1952-1965; Ledgers, 1956-1966; Our Christian World Mission; Treasurer's Reports; United Seminary Appeal - History - Insurance: Health - Merger: 1944-1957; Church Union, 1929-1941 - Minutes, 1939-1965 - Pastors - Photographs - Presidents: Reports, Correspondence - Programs & Activities: General; Catawba...
Dates: 0000 - 0000

First (Zion) Reformed Church (Winston-Salem, NC)

 Collection
Identifier: Church RG 129
Scope and Contents FIRST (ZION) REFORMED CHURCH, WINSTON-SALEM, NC - Annual Reports. 1959-1988 (incomplete) (includes Directories) - Bulletins - Church Records (original): Baptisms, 1910-1942; Marriages, 1925-1930; Deaths, 1923-1937; Communicants, 1909-1942; Statistical Reports, 1909-1919; Officers, 1908-1940; Pastoral Register, 1923-1940; Directories, 1927-1978 - Consistory Meeting Minutes, 1967-2021 - Constitutions, 1908, 1985 - History: General; Anniversary Celebrations, 1942-1980; News Clippings -...
Dates: 1908 - 2021

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

Additional filters:

Subject
Forsyth County, NC 4
Cabarrus County, NC 3
Davidson County, NC 3
Guilford County, NC 3
Alamance County, NC 1
∨ more
Rowan County, NC 1
+ ∧ less