Skip to main content

Shuford, Julius H. (1849-1924)

 Person

Dates

  • Existence: 1849 - 1924

Occupations

Found in 9 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

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

Beulah (Sower's) Reformed Church (Lexington, NC)

 Collection
Identifier: Church RG 133
Scope and Contents

The Beulah Reformed Church collection consists of one box containing: - Bulletins - Cemetery Records, compiled by Henry Reeves, 1959 - Church Records (copy of originals): Baptisms, 1908-1913; Membership, 1866; Directories, 1977, 1985 - Constitutions - Correspondence, 1898 - History: General; Anniversary Celebrations, 1963; News Clippings - Newsletters, 1961-1981 (incomplete) - Photographs - Programs & Activities

Dates: 1788 - 2005

Corinth Reformed Church (Hickory, NC)

 Collection
Identifier: Church RG 712
Scope and Contents

The Corinth Reformed Church collection consists of one box containing: - Annual Reports, 1977, 2002 - 2007, 2009. - Bulletins - Church Records. Baptisms 2009 - 2015, Marriages 2009 - 2015, Deaths 2009 - 2015, Confirmations 2009 - 2015, Membership 2009 - 2015. - Constitutions, 1971, 1992 - Directories - Handbooks, 1916 - History: General; Anniversary Celebrations, 1944-2009; News Clippings - Photographs - Programs and Activities - Committees: Building Committee

Dates: 1860 - 2005

New Gilead (Cold Water) Reformed Church (Concord, NC)

 Collection
Identifier: Church RG 137
Scope and Contents The New Gilead Reformed Church collection consists of one box containing: - Annual Reports, 1963 - Bulletins - Cemetery Records (found in published history) - Church Records: Directories, 1991. Also in Published History: Membership, 1766-1966; Officers, ca. 1889; Pastoral Register, ca. 1768-1966 - Constitutions - History: General; Anniversary Celebrations, 1966-1971; News Clippings; Published - Newsletters, 1976 - Photographs - Programs & Activities: Tablet Presentation by the North...
Dates: 1768 - 2007

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

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

Waughtown Charge (Winston-Salem, NC)

 Collection
Identifier: Church RG 131
Scope and Contents

The Waughtown Charge collection consists of one box containing: WAUGHTOWN CHARGE - Church Records (copy of original): Membership, 1914-1921 - Constitutions - Committees: Joint Consistory Minutes, 1910-1946

Dates: 1910 - 1946

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

Additional filters:

Subject
Forsyth County, NC 3
Catawba County, NC 2
Davidson County, NC 2
Cabarrus County, NC 1
Land grants 1