Bulletins, 1979-1981.
Scope and Contents
St. Luke's Reformed Church collection consists of nine boxes containing: - Annual Reports, 1989-2003 - Bulletins, 1951-1989. - Charter (transcription), 1874. -Church Records (original): Baptisms, 1908-1951; Confirmations, 1908-1950; Marriages, 1910-1951; Deaths, 1908-1952; Communicants, 1907-1952; Membership, 1907-1946; Pastoral Register, 1907-1946; Officers, 1907-1931. Directories, 1974. - Constitution & By-Laws - Financial Records: Endowment Fund, 1966-2001; Giving, 1912-1922; Treasurer's Reports, 1952-1997. - History: General; News Clippings. - Newsletters, 1959-present - Pastors: Denlinger, John A.; Sando, John Henry - Programs & Activities - Committees: All-Board Meetings Minutes, 1979-1988 - Board of Christian Nurture: Constitution; Minutes, 1964-1999 - Board of Finance, 1976-1987 - Board of Physical Properties, 1976-1987 - Board of Spiritual Life, 1976-1987 - Building Council: Blueprints, Plans etc; Ceremonies; Correspondence; Financial Records; Legal Records; memorials; Studies & Promotional Materials; Sub-Committees - Descriptions; Reports - Conflict Management, 1923-1986 - Congregation Polity - Congregational Meetings Minutes, 1953-2008 - Consistory Minutes, 1907-1999 - Fundraisers, 1977-1998 - Independent Charge Study, 1954 - Mission & Outreach Minutes, 1989-1996 - Parsonage Study, 1976-1979 - Property Committee Minutes, 1990-1994 - Refugee Resettlement Committee, 1985-1993 - Stewardship, 1959-2008 - Trustees Minutes, 1974-1975 - Worship & Music Minutes, 1996-2002 - Auxiliary Organizations: - Adult Bible Class Minutes, 1964-1989; Tasty Dip Supper, 1969-1975 - Bible School Board Minutes, 1908-1918 - Christian Endeavor Minutes, 1923-1934 - Ladies Aid Society: Financial Records; Minutes, 1908-1921 - Men's Brotherhood Minutes, 1952-1963 - Men's League Minutes, 1910-1912 - Sunday School Board Minutes, 1924-1963 - Willing Workers Minutes, 1942-1957 - Women's Guild Minutes, 1948-1995 - Young People's Group, 1933 A HISTORY OF BETHANY CHARGE OF THE REFORMED CHURCH IN LANCASTER COUNTY, PA, by Rev. D. C. Tobias, 1881. HISTORICAL OUTLINE OF WARWICK CHARGE OF THE EVANGELICAL AND REFORMED DENOMINATIONS OF AMERICA
Dates
- Creation: 1874 - 2008
Extent
From the Collection: 1 Cubic Feet
Language of Materials
From the Collection: English
Repository Details
Part of the E&R Library & Archives Repository
555 W. James Street
Lancaster PA 17603 United States
717-290-8734
info@erlibrary-archives.org