Skip to main content

Peeler, Banks J. (1897-1974)

 Person

Dates

  • Existence: 1897 - 1974

Occupations

Found in 13 Collections and/or Records:

Bethany Reformed Church (Claremont, NC)

 Collection
Identifier: Church RG 705
Scope and Contents

The Bethany Reformed Church collection consists of one box containing: - Bulletins, 1953-1985 - History: General; Anniversary Celebrations, 1959; News Clippings - Photographs - Committees: Building Committee, 1944

Dates: 1909 - 2009

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

Emanuel Reformed Church (Lincolnton, NC)

 Collection
Identifier: Church RG 126
Scope and Contents

The Emanuel Reformed Church collection consists of one box containing: - Annual Reports, 1968, 1973 (includes Directory for 1969) - Bulletins - Church Records (transcription): Baptisms, 1912-1960; Marriages, 1912-1961; Deaths, 1917-1960; Directories, 1976 - Financial Records, 1943-1975 - History: General; Anniversary Celebrations; News Clippings - Newsletters, 1970-1976 (incomplete) - Photographs - Self Study

Dates: 1911 - 2003

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 (Faith) Reformed Church (Salisbury, NC)

 Collection
Identifier: Church RG 623
Scope and Contents

The First Reformed Church collection consists of one box containing: - Annual Reports, 1958-1986 (incomplete) (includes Directories) - Bulletins - Church Records: Directories, 1927-1986 (incomplete) - Congregational Meetings, 1966 - Constitutions, 1971 - History: General; Anniversary Celebrations, 1956-1996; Published - Pastors: Causey, William H., 1923 - Photographs - Committees: Building Committee, 1964 A HISTORY OF FIRST UNITED CHURCH OF CHRIST, by Ethel H. (Mrs. Hoy Lee) Fisher, 1965.

Dates: 1896 - 2007

First Reformed Church (Burlington, NC)

 Collection
Identifier: Church RG 696
Scope and Contents The First Reformed Church collection consists of one box containing: - Annual Reports (includes Church Directories), 1958-1963 - Bulletins - Church Records: Membership, 1908 Constitutions - Correspondence - Financial Records, 1961-1962 - History: General; Anniversary Celebrations, 1933-1989; News Clippings; Published - Newsletters, 1966 - Photographs - Programs & Activities - Committees: Building Committee, 1941-1957 - Auxiliary Organizations: Churchmen's Brotherhood, Ladies Night...
Dates: 1933 - 1989

First Reformed Church (Lexington, NC)

 Collection
Identifier: Church RG 720
Scope and Contents The First Reformed Church collection consists of one box containing: - Annual Reports, 1961, 1963, 1988 - Bulletins - Church Records: Baptisms, Marriages Deaths, Confirmations, 1902-1914. Membership, 1980; Directories, 1968 - Congregational Meetings: Announcements, 1904-1908 - History: General; Anniversary Celebrations, 1921-2001; News Clippings - Newsletters, 1980-1981 (incomplete) - Photographs - Programs & Activities - Committees: Celebration Committee, 2000-2001 - Auxiliary...
Dates: 1901 - 2008

Mt. Hope (St. Paul's Union) Reformed Church (Salisbury, NC)

 Collection
Identifier: Church RG 736
Scope and Contents

The Mt. Hope Reformed Church collection consists of one box containing: - Annual Reports, 1961-1964 - Bulletins - Church Records: Directories, 1962-1965 (incomplete); Membership, 1953 - Constitutions - History: General; Anniversary Celebrations, 1965 - Newsletters, 1961-1980 (incomplete) - Photographs - Programs & Activities: Traveling Missioner Project, 1953

Dates: 1850 - 2005

Peeler, Banks J. (1897-1974)

 Collection
Identifier: Ms. Coll. 298
Scope and Contents

The Banks J. Peeler collection consists of one box containing: - Addresses: "Church Membership in the E&R Church...", 1960; Miscellaneous notes. - Biographical Information - Photographs - Writings: Published. "Story of the Southern Synod", Manuscript; Notes; Printer's Proof; Typescript

Dates: 0000 - 0000

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

Additional filters:

Subject
Catawba County, NC 3
Forsyth County, NC 2
Lincoln County, NC 2
Rowan County, NC 2
Alamance County, NC 1