Skip to main content

New York (State) -- History

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 46 Collections and/or Records:

Saint John Lutheran Church (Brooklyn, New York) Records

 Record Group
Identifier: Collection ID-1728
Scope and Contents Box 1 Baptisms May 26, 1844 - July 21, 1850 Burials August 8, 1844 - July 21, 1850 Marriages June 11, 1844 - July 21, 1850 Minutes - Church Council January 4, 1875 - Decemeber 14, 1925 Baptisms 1858-1890 inclusive List of Confirmation Classes 1880-1890 inclusive Marriages 1868-1917 inclusive Box 2 Baptisms 1850-1857 Burials 1850-1889 Marriages...
Dates: 1844 - 1952

Saint Mark Evangelical Lutheran Church (South Sodus, New York) Records

 Record Group
Identifier: Collection ID-1306
Scope and Contents

The collection contains the constitution, financial records, and minutes.

Dates: 1907 - 1923

Saint Mark Lutheran Church (Rochester, New York) Records

 Record Group
Identifier: Collection ID-2034
Scope and Contents Saint Jakobi Protokoll-buch, December 1895-October 1924 Folder list Incorporation and Constitution Official Acts, Baptisms 1970-1994; Confirmations 1970-1993; Marriages 1970-1990; Deaths 1970-1994 Voters Minutes 1969-1994 Financial Records 1927-1965 Financial Secretary 1969-1994 Treasurer 1969-1994 Financial Proceedings (loose in bound ledger) Rossin Church Record (does not...
Dates: Majority of material found within 1895 - 1994

Saint Matthew Lutheran Church (New York, New York) Records

 Record Group
Identifier: Collection ID-2168
Scope and Contents Oversize Folder Oversize photocopies of photostats, official documents from the Duke of York granting this group permission to establish a congregation in what was then called Delaware; "A Sexton's duties in 1788"; copies of documents pertaining to the English portion of Saint Matthew congregation served by Pastor F. C. Schaeffer on Walker Street, 1826-1827. Microfilm 150 Protokoll Buch, 1868-1874 Inventarium of documents and...
Dates: 1668 - 1920

Saint Matthew Lutheran Church (Rochester, New York) Records

 Record Group
Identifier: Collection ID-3269
Scope and Contents Official Acts books 1884-1911 1912-1942 1943-2000 2001-2010 Baptisms, Weddings, Funerals, 1912-1917 Other books Luther League Minutes, 1893-1999 Voters October 1900 - April 1912 Voters 1912-1942 Minutes, Voter's Assembly, January 8, 1945 - March 8, 1954 Minutes of Voter's Meetings, August 1954 - December 1957 Minutes including Council, Voters Assembly and Treasurer's...
Dates: 1884 - 2010

Saint Matthew Lutheran Church (White Plains, New York) Records

 Record Group
Identifier: Collection ID-1929
Scope and Contents

Correspondence, manuscripts and minutes related to congregational decision not to send funds to Metropolitan New York Synod

Dates: 1998

Saint Michael Lutheran Church (Akron, New York) Records

 Record Group
Identifier: Collection ID-1553
Dates: 1857 - 1959

Saint Paul Evangelical Lutheran Church (Martinsville, New York) Records

 Record Group
Identifier: Collection ID-1282
Scope and Contents

The collection contains a translation of the church records and a history of the congregation.

Dates: 1861 - 1900

Saint Paul Evangelical Lutheran Church (Massena, New York) Records

 Record Group
Identifier: Collection ID-1283
Scope and Contents

The collection contains the Treasurer's records, the secretary's records, the Voters' minutes, and the church records.

Dates: 1955 - 1987

Saint Paul Evangelical Lutheran Church (New York, New York) Records

 Record Group
Identifier: Collection ID-1291
Scope and Contents

The collection contains a record of the Divine Services.

Dates: 1920 - 1921