Skip to main content Skip to search Skip to search results

Vital records

 Subject
Subject Source: Library of Congress Subject Headings

Found in 25 Collections and/or Records:

Athens and West Camp, NY Early Records [Arthur Kelly Transcription], 1703 - 1899

 Item — Genealogical Shelves Bay One
Identifier: 2005.0581
Scope and Contents Records for Zion Lutheran Church, Athens, include: Elders and Deacons, Members Admitted, 1704; Confirmands and Communicants, 1775-1776; Confirmands and Communicants, 1785-1806; Confirmands and Communicants, 1833-1846; Communicants, 1858; and Members Admitted, 1867-1869. Records for St. Paul's Lutheran Church, West Camp, include: Confirmations, 1709-1717; Confirmations, 1816-1826 and 1829-1840; Communicants, 1820; Membership List, 1845; Confirmations, 1845-1850; Confirmands and Communicants,...

Athens and West Camp, NY Early Records [Arthur Kelly Transcription], 1703 - 1899

 Item — Genealogical Shelves Bay One
Identifier: 2004.3355
Scope and Contents Records for Zion Lutheran Church, Athens, include: Elders and Deacons, Members Admitted, 1704; Confirmands and Communicants, 1775-1776; Confirmands and Communicants, 1785-1806; Confirmands and Communicants, 1833-1846; Communicants, 1858; and Members Admitted, 1867-1869. Records for St. Paul's Lutheran Church, West Camp, include: Confirmations, 1709-1717; Confirmations, 1816-1826 and 1829-1840; Communicants, 1820; Membership List, 1845; Confirmations, 1845-1850; Confirmands and Communicants,...

Athens: Trinity Episcopal Church Parish Register, 1835-1888

 File — Case MSS Vertical File Drawer One
Identifier: Folder 116
Scope and Contents File contains a complete photocopy of the records of Trinity Episcopal church of Athens. Within appear Baptisms, Marriages, and Funeral services held by the church within the date ranges specified. This photocopy of the church register was created by the staff of the Greene County Historical Society from the original which was provided for scanning by Schuyler Van Loan as the last Clerk of the Vestry of Trinity Church prior to it closing.

Athens: Trinity Episcopal Church Parish Register, 1807-1825

 File — Case MSS Vertical File Drawer One
Identifier: Folder 114
Scope and Contents File contains a complete photocopy of the records of Trinity Episcopal church of Athens as kept by Reverend Joseph Prentiss during his tenure. Within appear Baptisms, Marriages, and Funeral services held by the church within the date ranges specified. Also within are some notes on marriages and baptisms conducted by Rev. Prentiss on behalf of St. Luke's Episcopal Church at Catskill. During this period Trinity Episcopal Church was the only financially solvent faith community in Athens with a...

Baptism Record of the Zion Evangelical Lutheran Church at Athens [Arthur Kelly Transcription], 1704 - 1899

 Item — Genealogical Shelves Bay One
Identifier: 2004.3357
Scope and Contents From the Series: This series is meant to be a representative listing of published vital statistics materials for churches in Greene County currently available at the Vedder Research Library.

Greene County Church and Religious Society Published Materials

 Series — Genealogical Shelves Bay One
Scope and Contents This series is meant to be a representative listing of published vital statistics materials for churches in Greene County currently available at the Vedder Research Library.

Greene County, New York: Catskill, Reformed Dutch Church, 1732-1833; Durham, First Presbyterian Church, 1798-1853; Durham, Second Presbyterian Church, 1816-1862; Greenville, Presbyterian Church, 1790-1850, 1732 - 1862

 Item — Genealogical Shelves Bay One
Identifier: 2004.3387
Scope and Contents Records include:Catskill, Greene Co.,N.Y. Reformed Dutch Church, 1732-1833:Pastors of the Church; Description of Church Records; Records Book; Baptisms, 1732-1833; Marriages, 1732-1833; Register of Members, 1754-1832;Durham, Greene Co.,N.Y. First Presbyterian Church, 1798-1853: Introduction; History of the Church, Pastors of the Church; Baptisms, 1798-1853; Covenant Members, 1793-1851; Members dismissed, suspended, excommunicated, 1811-1851.1798-1853 Durham,...

Greene County, New York: Catskill, Reformed Dutch Church, 1732-1833; Durham, First Presbyterian Church, 1798-1853; Durham, Second Presbyterian Church, 1816-1862; Greenville, Presbyterian Church, 1790-1850, 1732 - 1862

 Item — Genealogical Shelves Bay One
Identifier: 2025.0031
Scope and Contents Records include: Catskill, Greene Co.,N.Y. Reformed Dutch Church, 1732-1833:Pastors of the Church; Description of Church Records; Records Book; Baptisms, 1732-1833; Marriages, 1732-1833; Register of Members, 1754-1832; Durham, Greene Co.,N.Y. First Presbyterian Church, 1798-1853: Introduction; History of the Church, Pastors of the Church; Baptisms, 1798-1853; Covenant Members, 1793-1851; Members dismissed, suspended, excommunicated, 1811-1851. 1798-1853 Durham, Greene Co.,N.Y. Second...

Greene County, New York: Catskill, Reformed Dutch Church, 1732-1833; Durham, First Presbyterian Church, 1798-1853; Durham, Second Presbyterian Church, 1816-1862; Greenville, Presbyterian Church, 1790-1850, 1732 - 1862, 1732 - 1862

 Item — Genealogical Shelves Bay One
Identifier: 2025.0030
Scope and Contents From the Series: This series is meant to be a representative listing of published vital statistics materials for churches in Greene County currently available at the Vedder Research Library.

Marriage Record of the Zion Evangelical Lutheran Church at Athens, NY and St. Paul's Lutheran Church at West Camp, NY [Arthur Kelly Transcription], 1705 - 1899

 Item — Genealogical Shelves Bay One
Identifier: 2004.3358
Scope and Contents From the Series: This series is meant to be a representative listing of published vital statistics materials for churches in Greene County currently available at the Vedder Research Library.