Skip to main content

Noacker, Milton Monroe (1860-1930)

 Person

Dates

  • Existence: 1860 - 1930

Occupations

Found in 6 Collections and/or Records:

Conestoga Union Church  (Conestoga, PA)

 Collection
Identifier: Church RG 055
Scope and Contents

The Conestoga Union (Cooperative Parish) Church collection consists of 1 box containing: - Bulletins - Cemetery Records, 1732-1981 copied by Pauline James, 1983 - Dissolution: Willow Street Charge, 1938 - History

Dates: 1732 - 1991

First (Zion) Reformed Church (Homestead, PA)

 Collection
Identifier: Church RG 232
Scope and Contents The First Reformed Church (Mt. Zion E&R) collection consists of 2 boxes containing: - Annual Meeting Minutes,1954-1971 - Awards & Certificate: Building Fund, 1913 - Bulletins - Charter: Amendment, 1964 - Church Records (original): Baptisms, 1900-1997; Confirmations, 1963-1976; Marriages, 1900-1987; Deaths, 1900-2000; Communicants, 1900-1983; Membership, 1899-1983; Officers, 1899-1978; Pastoral Register, 1899-1961; Statistical Reports, 1900-1956; Directories, 1959 - ...
Dates: 1899 - 2003

Grace Reformed Church (Duquesne, PA)

 Collection
Identifier: Church RG 851
Scope and Contents The Grace Evangelical and Reformed UCC Church (Duquesne, PA) Collection consists of 2 box of materials. Due to the oblong and unique size of some of the Church Records, a small flat box was used to house the remaining materials properly. It includes: Legal and Financial Records, Mortgages, Articles of Agreement, Constitution and By-Laws, Bulletins, Congregational and Consistory Meeting Minutes, Awards, Certificates, Anniversary Booklets, Treasurers' Reports, Correspondence, Membership...
Dates: 1870 - 2022

Maytown Reformed Church (Maytown, PA)

 Collection
Identifier: Church RG 061
Scope and Contents The Maytown Reformed Church collection consists of 1 folder & 1 box containing: - Annual Reports, 1920 (contains Church Records for that year) - Bulletins - Church Records (original): Baptisms, 1765-1946; Marriages, 1840-1944; Deaths, 1840-1947; Communicants, 1808-1948; Membership; Officers, 1913-1951; Pastoral Register, 1768-1957; Statistical Reports, 1915-1938; Family Records of Samuel Schaffner - Church Records (transcription): 1808-1898, 1920 found in Annual Reports & Published...
Dates: 1765 - 1971

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

Zion (Arendt's) Reformed Church (Arendtsville, PA)

 Collection
Identifier: Church RG 076
Scope and Contents The Zion Reformed Church collection consist of 2 boxes containing: - Bulletins, 1949-1960 - Church Records (original): Baptisms, 1861-1902; Marriages, 1884-1902; Deaths, 1884-1901; Communicants, 1861-1902; Membership; Officers, 1847-1865; Directories, 1981 - History: General; News Clippings - Photographs - Committees: - Consistory: Minutes, 1885-1951 - Joint Building Committee: Deed, 1853; Financial Records, 1853-1875; Minutes, 1850, 1908 - Auxiliary Organizations: -...
Dates: 1804 - 1981

Additional filters:

Subject
Allegheny County, PA 2
Lancaster County, PA 2
Adams County, PA 1
Rowan County, NC 1