Friend's Cove Charge (Bedford Co., PA)
Scope and Contents
The Friend's Cove Charge collection consists of one box containing: CHARGE - Constitutions, 1871 - History: General; Anniversary Celebrations, 1950 FRIEND'S COVE REFORMED CHURCH, BEDFORD, RD, PA - Charter, 1854 - History - Photographs - Committees: Building Committee, Specifications for The Brick Church, 1888 Consistory Minutes, 1932-1957, 1960 TRINITY REFORMED CHURCH, BEDFORD, RD., PA - Church Records (original): Baptisms, 1867-1914; Confirmations, 1869-1906; Marriages, 1868-1911; Deaths, 1870-1914; Communicants, 1869-1912; Membership, 1871-1912; Officers, 1871-1908 - Constitutions, 1869 - History - Parochial Reports, 1908 - Photographs ZION REFORMED CHURCH, BEDFORD, RD (RAINSBURG), PA - Church Records (original): Baptisms, 1879-1914; Confirmations, 1879-1908; Marriages, 1879-1910; Deaths, 1881-1912; Communicants, 1878-1913; Membership, 1878-1913; Officers, 1878-1910 - History - Photographs GESANGE BEY DER FEYERLICHEN EIN WEIHUNG DER DEUTSCHEN KIRCHE IN FRIENDS COVE, BEDFORD COUNTY, PA, 1834 (Hymns sung at the dedication of the German Church in Friend's Cove, Bedford County, PA, 1834)
Dates
- Creation: 1798 - 1963
Biographical / Historical
The Cove Church began in a log church in 1798 as a Union Church. In 1888 the union was dissolved and they built a new church (also known as The Old Brick Church). The Cove Church was originally part of the Schellsburg Charge. The Friend's Cove Charge was formed in 1868 with the formation of Trinity Reformed Church. The Charge grew to three churches in 1880 with the formation of Zion Reformed Church. In 1960 Cove Church and Zion Church merged. Pastors who have served this charge include: 1790-1797 Henry Geisey 1803-1812 John Dietrick Aurandt 1812-1830 John Henry Gerhardt 1831-1836 Solomon K. Denius 1836-1843 George Leidy 1843-1856 Matthew Irvin 1856-1862 Charles F. Hoffmeier 1862-1875 William M. Deatrick 1875-1882 David M. Whitmore 1884-1889 A. T. G. Apple 1890-1891 Joseph H. Apple 1892-1896 A. C. Geary 1896-1897 J. N. Wagenhurst 1898-1902 Calvin P. Wehr 1903-1904 Charles W. Warlick 1905-1907 C. W. Summey 1907-1908 Charles E. Rupp 1909-1912 J. C. Knable 1913-1920 Walter G. Pugh 1921-1931 Raymond R. Jones 1931-1933 Henry A. Hartman 1934-1940 Joseph R. Stoudt 1941-1944 Frederick Oberkircher 1945-1954 Bert Elmer Wynn 1955-1963 Harold R. Rodland 1963-???? Douglas Dandridge
Extent
1 Cubic Feet
Language of Materials
English
Subject
- Apple, Andrew Thomas Gilmore (1858-1918) (Person)
- Apple, Joseph Henry, Sr. (1825-1902) (Person)
- Aurandt, John Deitrich (1760-1831) (Person)
- Dandridge, Douglas Bates (1939-1994) (Person)
- Deatrick, William Miller (1823-1901) (Person)
- Denius, Solomon K. (1793-1878) (Person)
- Geary, Ambrose Carl (1844-1901) (Person)
- Gerhart, John Henry (1782-1846) (Person)
- Giesy, Henry (1825-1913) (Person)
- Hoffmeier, Charles Frederick (1803-1877) (Person)
- Irvin, Matthew (1817-1857) (Person)
- Knable, John Calvin (1861-1950) (Person)
- Leidy, George (1793-1879) (Person)
- Oberkircher, Frederick Daniel (1887-1967) (Person)
- Pugh, Walter Cleveland (1885-1971) (Person)
- Rodland, Harold R. (1919-2006) (Person)
- Rupp, Charles Edgar (1879-1933) (Person)
- Stoudt, Joseph Ronald (1901-1976) (Person)
- Summey, Christian Wagoner (1850-1930) (Person)
- Wagenhurst, Jacob Nathan (1871-1966) (Person)
- Warlick, Charles Wharton (1876-1967) (Person)
- Wehr, Calvin Peter (1870-1961) (Person)
- Whitmore, David Martin (1843-1883) (Person)
- Wynn, Bert Elmer (1900-1988) (Person)
- Hartman, Harry Albert (1882-1951) (Person)
- Jones, Robert Raymond (1864-1957) (Person)
Geographic
- Title
- Friend's Cove Charge (Bedford Co., PA)
- Language of description
- English
- Script of description
- Latin
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