Church records and registers--New York (State)--Catskill.
Subject
Subject Source: Library of Congress Subject Headings
Found in 41 Collections and/or Records:
Record of Rev. Thomas LaMonte at the Methodist-Episcopal Church of Catskill [K. V. V. Parks Transcription], 1876 - 1884
Item — Genealogical Shelves Bay One
Identifier: 2004.3363
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.
Record of St. Luke's Episcopal Church, Catskill, NY [K. V. V. Parks Transcription], 1844 - 1891
Item — Genealogical Shelves Bay One
Identifier: 2004.3365
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.
Record of the Catskill Baptist Church, 1804 - 1844
Item — Genealogical Shelves Bay One
Identifier: 2004.3362
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.
Record of the Catskill Dutch Reformed Church, 1858 - 1886
Item — Genealogical Shelves Bay One
Identifier: 2004.3362
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.
Record of the Kiskatom Methodist Circuit [Audrey Klinkenberg Transcript], 1859 - 1888
Item — Genealogical Shelves Bay One
Identifier: 2004.3402
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.
Record of the Kiskatom Reformed Church [Audrey Klinkenberg Transcript], 1843 - 1929
Item — Genealogical Shelves Bay One
Identifier: 2004.3400
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.
Record of the Simpson Memorial Methodist Episcopal Church at Palenville, NY [Audrey Klinkenberg Transcript], 1886 - 1950
Item — Genealogical Shelves Bay One
Identifier: [unassigned]
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.
Records of the Leeds Reformed Dutch Church [Jessie V. V. Vedder Transcription], 1833 - 1890
Item — Genealogical Shelves Bay One
Identifier: 2004.3403
Scope and Contents
Marriages, 1833-1890; Baptisms 1833-1884.
Records of the Protestant Reformed Dutch Church of Leed, with Kiskatom Supplement [New York Genealogical and Biographical 1920 Edition, notarized], 1833 - 1884
Item — Genealogical Shelves Bay One
Identifier: 2004.3443
Scope and Contents
Records of the Protestant Reformed Dutch Church of Leeds according to table of contents:Births and baptisms, 1833 to 1888; Marriages, 1833 to 1878;
Members and members received; 1833 to 1869, List of Church Members as revised, March, 1861; List of Families, April, 1861, and after, Members Removed and Suspended; Members Dismissed, April, 1858 to April, 1868; Members died, 1857-1868; Statistical Tables, 1861 and 1862; Record of Funerals, 1869-1884.
Abstracts from the Minutes of the...
Records of the Reformed Dutch Church of Catskill [New York Genealogical and Biographical 1919 Edition, notarized], 1732 - 1833
Item — Genealogical Shelves Bay One
Identifier: 2004.3444
Scope and Contents
Records include: Pastors of the Church; Baptisms and Births, 1732-1633; Marriages, 1732-1735, 1754-1762, 1799-1833, Register of the Banns, 1746; Colored People Married, 1826 to 1832, Register of members, 1754 to 1833;
List of Members in Communion in 1818, dated March 26, 1832; Dismissions, 1830 to 1832; Deaths, 1829 to 1832.
