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
Found in:
E&R Library & Archives
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
Found in:
E&R Library & Archives
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
Found in:
E&R Library & Archives
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
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
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
Found in:
E&R Library & Archives
Additional filters:
- Subject
- Allegheny County, PA 2
- Lancaster County, PA 2
- Adams County, PA 1
- Rowan County, NC 1