Skip to main content

Tosh, Aaron Robert (1888-1983)

 Person

Dates

  • Existence: 1888 - 1983

Occupations

Found in 7 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

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

Christ Reformed Church (Philadelphia, PA)

 Collection
Identifier: Church RG 429
Scope and Contents The Christ Reformed Church collection consists of one box containing: - Bulletins, 1928, 1947 - Church Records: Baptisms, 1871-1954; Marriages, 1871-1954; Deaths, 1871-1954; Communicants, 1872-1954; Membership; Officers, 1871-1872, 1938-1956; Pastoral Register, 1871-1882, 1916-1947; Statistical Report, 1871-1875; Directories - Financial Records: Bequests; Pew Rents, 1873-1933 - History: General; Anniversary Celebrations, 1910-1959; News Clippings - Legal Records: Edwin Booth vs. Christ...
Dates: 1859 - 1959

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

St. James Reformed Church (Mt. Pleasant, NC)

 Collection
Identifier: Church RG 728
Scope and Contents

The St. James Reformed Church collection consists of one box containing: - Annual Reports, 1961, 1968 - Bulletins - Constitutions - History: General; Anniversary Celebrations, 1944-1994 - Photographs

Dates: 1894 - 2000

Ursinus Reformed Church (Rockwell, NC)

 Collection
Identifier: Church RG 397
Scope and Contents

The Ursinus Reformed Church collection consists of one box containing: - Annual Reports, 1951, 1962 (includes Directories) - Bulletins - Constitutions - History: General; Anniversary Celebrations, 1950-1999 - Memorials - Newsletters, 1963 - Pastors, 1939 - Photographs - Programs & Activities: Teacher Training, 1916 - Committees: Consistory Minutes, 1899-1980

Dates: 1899 - 2000

Additional filters:

Subject
Cabarrus County, NC 3
Rowan County, NC 2
Philadelphia County, PA 1