Skip to main content Skip to search Skip to search results

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 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.