Consortium of Rhinebeck History


Data View Options
  - Search
  - Results
  - List All

For Item Vertical View,
click on
ITEM_NO
or far right vertical

 

Page Link Options
 > Home Page
 > Org Code Page
 > UMPR Info Page

 


To sort records, click the column name, click again to reverse.
Below are results 1 through 10 of 98 found.                Records Per Page:                Go To Page :   [1] 2 3 4 5 6 7 8 9 10 ...  Next
Sorted By: TITLE
ITEM_NO TITLE DATES DESCRIPTION SURNAMES GEOGRAPHY TYPE TOPIC AUTHOR  
RUMC.1999.14 Abstract  1899 - 1900  Pettion to the Supreme Court for Leave to Mortgage Church Property  Barnard, Radcliff, Carroll, Cookingham, Ackert, Brown, Coon, Clearwater, Wager  Rhinebeck  n/a  Church, Methodist Episcopal  Henry Losey  vertical
RUMC.2000.77 Certificate  n/a  Paper, Rhinecliff Methodist Church Epworth League Certificate  n/a  Rhinebeck  n/a  Church, Rhinecliff Methodist  n/a  vertical
RUMC.1999.35 Certificate  1823  Clerk of Ulster County Certfying Freeborn Garrettson Jr. is a Resident  Snyder, Garrettson  Ulster County  n/a  Church, Methodist Episcopal  Jacob Snyder  vertical
RUNC.1999.1 Certificate of Incorporation  1829  Methodist Episcopal Church of Rhinebeck Incorporation  Aretson, Cross, Drury, Champlin, Mink, Traver  Rhinebeck Flatts  n/a  Church, Methodist Episcopal  James Rathborne  vertical
RUMC.1999.R.21 Certificate of Incorporation  1865  Certificate of Incorporation Methodist Episcopal Church of Rhinecliff, NY  Heermance, Kelly, Shultz, Rutledge, Hester  Rhinecliff  n/a  Church, Methodist Episcopal Church of Rhinecliff  Heermance, Harrower  vertical
RUMC. 1999.H.26 Certificate off Incorporation  1880  Certificate of Incorporation of the Hillside Methodist Episcopal Church  Alvord, Near, Haggerty, Ackart, Cronk, Esseltyn  Hillside  n/a  Church, Hillside Chapel Methodist Episcopal  Charles Alvord, James Near  vertical
RUMC.2000.75 Charcoal  C.1885  1855 Hillside Methodist Episcopal Church  Brown  Rhinebeck  n/a  Church, Hillside Methodist Episcopal  E.(Edward/Emily) Brown  vertical
RUMC. 1999.43 Church Consolidation  1971  Supreme Court Order for the Consolidation of the Rhinebeck United Methodist Church and the Rhinecliff United Methodist Church  Tator, Houghton, Torpy, Cecil, Hotell, Banks, Allen, Harrington, Allen, Cole, Loeber, Gurnell, Czar,  Rhinebeck  n/a  Church, Rhinebeck United Methodist  Robert Marvin  vertical
RUMC.2000.98 Church Officers  1953 - 1954  Paper, List of Officers RMC 1953 - 54  Multiple  Rhinebeck  n/a  Church, Rhinebeck  Unknown  vertical
RUMC.2000.95.1.2 Church Officers  1949 -1950  Paper, List of Officers RMC 1949 - 50  Multiple  Rhinebeck  n/a  Church, Rhinebeck  Unknown  vertical
ITEM_NO TITLE DATES DESCRIPTION SURNAMES GEOGRAPHY TYPE TOPIC AUTHOR  
                                                                                                                 Go To Page :   [1] 2 3 4 5 6 7 8 9 10 ...  Next
To sort records, click the column name, click again to reverse.

For more information, please contact the individual organization whose designation is indicated by the initials in the page headers.
                                  Web Page and Content, copyright ©2004       Webmaster        Town Historian