Skip to main content Skip to search results

Showing Collections: 1021 - 1030 of 1614

Salem Reformed Church (Bakersville, OH)

 Collection
Identifier: Church RG 814
Scope and Contents

German Reformed Salem's Church, Bucks Township Evan's Creek, OH and Bakersville, Adams Township in Coshocton County OH contains church records 1851-1900 History, Baptisms, confirmations, deaths, membership, constitution

Dates: 1851 - 1900

Salem Reformed Church (Campbelltown, PA)

 Collection
Identifier: Church RG 930
Dates: Majority of material found within 1845 - 1999

Salem Reformed Church (Doylestown, PA)

 Collection
Identifier: Church RG 795
Scope and Contents The Salem Reformed Church collection consists of six boxes containing: - Annual Reports, 1930 -2012 - Awards, certificates - Bulletins, 2011 - 2013 - Charter - Attendance, 1983 - 1997 - Church Records: Baptisms, 1861 - 1934; Rev. Simon Sipple's baptismal register, 1906 - 1910; Confirmation classes, 1897 - 2013; Membership, Communicants, Baptisms, Deaths, Collections of Benevolence, 1864 - 1876; Deaths, 1888 - 1921; Rev. Simon Sipple's register of burials, 1908 - 1910; Directories, 1861 -...
Dates: 1861 - 2013

Salem Reformed Church (Gilbert, PA)

 Collection
Identifier: Church RG 410
Scope and Contents

The Salem Reformed Church collection consists of one box containing: Bulletins, 1941-1982. Church Records (transcription): Baptisms, 1806-1855. Constitution (transcription), 1806. Anniversary Celebrations, 1906-1981.

Dates: 1806 - 1982

Salem Reformed Church (Louisville, KY)

 Collection
Identifier: Church RG 923
Dates: Majority of material found within 1923 - 2012

Salem Reformed Church (Philadelphia, PA)

 Collection
Identifier: Church RG 095
Scope and Contents The Salem Reformed Church collection consists of 4 boxes containing: - Charter, 1817-1915 - Church Records (original): Baptisms, 1818-1923; Marriages, 1824-1923; Deaths, 1824-1925; Communicants, 1852-1905; Membership, 1850-1883, no date - Church Records (transcription): Baptisms, 1818-1856; Marriages, 1824-1849, 1855; Deaths, 1824-1852 - Church Records (transcription): Marriages, 1824-1848, 1855; Deaths, 1824-1852. Transcribed alphabetically by Pauline Leitner, 2003. - Constitutions, 1817 -...
Dates: 1811 - 2003

Salem Reformed Church (Rohrerstown, PA)

 Collection
Identifier: Church RG 344
Scope and Contents

The Salem Reformed Church collection consists of one box containing BULLETINS 1908, 1910, 1919, 1949, 1963, 1973, 1983, HISTORY, LEGAL AND BUSINESS RECORDS (ARTICLES OF AGREEMENT ON SALE OF REAL ESTATE 1946), NEWSLETTERS 1973, PASTORS, PHOTOGRAPHS, PROGRAM AND ACTIVITIES. "An Historical Sketch of Salem Reformed Church of Rohrerstown, Pa," by Noah R. Getz and Rev. A. Fred Rentz. Intelligencer Printing House: Lancaster, 1918.

Dates: 1908 - 1999

Salem Reformed Church (Rough and Ready, PA)

 Collection
Identifier: Church RG 508
Scope and Contents

The Salem Reformed Church collection consists of one box containing: History. News Clippings. ONE HUNDRED FIFTIETH ANNIVERSARY OF SALEM UNITED CHURCH OF CHRIST ROUGH AND READY, R.D. KLINGERSTOWN, PENNSYLVANIA, by Rev. Elden Elwood Ehrhart, 1980.

Dates: 1968 - 1980

Salem Reformed Church (Saltillo, OH)

 Collection
Identifier: Church RG 467
Scope and Contents

The Salem Reformed Church collection consists of one box containing: - Annual Meeting Minutes, 1915-1926 - Church Records (original): Baptisms, 1832-1930; Marriages, 1852-1922; Deaths, 1829-1931; Communicants, 1886-1930; Pastoral Register - Constitution (found in orig. record book) - Financial Records: Offering, 1913-1919 - Committees: Consistory Minutes, 1887-1926 (found in orig. record book)

Dates: 1829 - 1930

Salem Reformed Church (Toledo, OH)

 Collection
Identifier: Church RG 035
Scope and Contents The Salem Reformed Church collection includes 6 boxes containing: Annual Reports, Members and Financial records, (1936-1999). Auxiliary organizations, (Choir, 1934-1938, Dorcas Bible Class, 1918-1996. Ladies Aid Society, Constitution 1925, History. Financial records 1910-1969. Loyal Sons Class, Financial Records, 1930-1938. Sunday School, 1931-1952. Women's Missionary Society, 1911-1935. Church Records, Baptisms 1893-1969, Confirmations, 1894-1959, Marriages, 1984-1969,...
Dates: 1892 - 2000

Filter Results

Additional filters:

Subject
Berks County, PA 73
Lehigh County, PA 51
Lancaster County, PA 45
Montgomery County, PA 33
Northampton County, PA 32
Schuylkill County, PA 32
Philadelphia County, PA 28
Dauphin County, PA 22
York County, PA 21
Lebanon County, PA 20
Older people--Housing--United States 20
Retirement communities 19
Tuscarawas County, OH 19
Westmoreland County, PA 19
Bucks County, PA 18
Cook County, IL 18
Baltimore County, MD 16
Erie County, NY 16
Allegheny County, PA 15
Franklin County, PA 15
Northumberland County, PA 15
Somerset County, PA 14
Cuyahoga County, OH 13
Frederick County, MD 13
Carbon County, PA 12
Montgomery County, OH 12
Centre County, PA 10
Davidson County, NC 10
Carroll County, MD 9
Cumberland County, PA 9
Wayne County, MI 9
Adams County, PA 8
Chester County, PA 8
China 8
Japan 8
Schools 8
Catawba County, NC 7
Children--Institutional care 7
Fairfield County, OH 7
Fraktur art 7
Orphanages 7
Rowan County, NC 7
Stained glass windows 7
Bedford County, PA 6
Cabarrus County, NC 6
Columbia County, PA 6
Forsyth County, NC 6
Guilford County, NC 6
Luzerne County, PA 6
Mercersburg theology 6
Pewter 6
Rockingham County, VA 6
Union County, PA 6
United States -- History -- Revolution, 1775-1783 6
Washington County, MD 6
Washington County, OH 6
Armstrong County, PA 5
Blair County, PA 5
Broadsides 5
Catechisms, German 5
Monroe County, PA 5
Perry County, PA 5
Seneca County, OH 5
Stark County, OH 5
Winnebago Indians 5
Women 5
Alamance County, NC 4
Coshocton County, OH 4
Iraq 4
Clarion County, PA 3
Community cookbooks 3
Fayette County, PA 3
Franklin County, OH 3
Hospitals 3
Hungarian Reformed Church in America--Relations 3
India 3
Jefferson County, KY 3
Lycoming County, PA 3
Macomb County, MI 3
Mecklenburg County, NC 3
Shenandoah County, VA 3
Snyder County, PA 3
Summit County, OH 3
Turkey 3
United States -- History -- Civil War, 1861-1865 -- Religious aspects -- Reformed Church 3
Universities and colleges 3
Wayne County, OH 3
World War, 1939-1945 3
Abortion 2
Allegany County, MD 2
Allen County, IN 2
Augusta County, VA 2
Bible. New Testament 2
Bible. Old Testament 2
Cambria County, PA 2
Catechisms--History and criticism 2
Château-Thierry 2
Château-Thierry, Battle of, Château-Thierry, France, 1918 2
Civil rights 2
Clark County, IN 2
Names
Zacharias, George Merle de Fere (DeFere) (1848-1910) 22
Schaeffer, Charles Edmund (1867-1966) 21
Gerhart, Emanuel Vogel (1817-1904) 20
Carpenter, Huitt Rudisill (1907-1981) 18
Causey, William Henry (1872-1943) 16
Hedrick, Aubrey Wilson (1912-2000) 16
Lischy, Jacob (1719-1780) 16
Waldschmidt, John (1724-1786) 15
Harbaugh, Henry (1817-1867) 14
Helffrich, William Augustus (1827-1894) 14
Richards, George Warren (1869-1955) 14
Wagner, James Edgar (1900-1985) 14
Andrew, James David (1864-1949) 13
McNairy, William Hopkins (1865-1941) 13
Peeler, Banks J. (1897-1974) 13
Runkel, John William (1749-1832) 13
Weber, John William (1735-1816) 13
Dubbs, Joseph Schwenk (1796-1877) 12
Gerhart, Isaac (1788-1865) 12
Gobrecht, John Christopher (1733-1815) 12
Hendel, William (1768-1846) 12
Levens, Joshua Leroy (1908-2003) 12
Lyerly, James M. Luther (1862-1923) 12
Wagoner, Christopher Columbus (1884-1951) 12
Whisenhunt, Roy Chase (1904-1996) 12
Barringer, Paul (1850-1925) 11
Becker, Jacob Christian (1790-1858) 11
Boehm, John Philip (1683-1749) 11
Bomberger, John Henry Augustus (1817-1890) 11
Dubbs, Alfred J. G. (1829-1897) 11
Fritchey, John G. (Fritchie) (1802-1885) 11
Gerhard, William Trautman (1809-1886) 11
Gurley, George Dickey (Dickie) (1847-1924) 11
Hautz, Anthony W. (1758-1830) 11
Leinbach, Samuel Augustus (1844-1922) 11
Lyerly, William Clarence (1889-1954) 11
Nevin, John Williamson (1803-1886) 11
Reber, Joel L. (1816-1856) 11
Reily, James Ross (1788-1844) 11
Bonds, Bobby Ray (1931) 10
Cox, Dugan C. (1854-1932) 10
Graeff, Isaac E. (1824-1908) 10
Herman, Frederick A. (1795-1849) 10
Kieffer, Moses (1814-1888) 10
Leinbach, Aaron Seibert (1825-1896) 10
Leonard, Jacob Calvin (1867-1943) 10
Peeler, James Lee (1940) 10
Schneck, Benjamin Schroeder (1806-1874) 10
Van der Sloot, Friedrich Wilhelm (1744-1803) 10
Apple, Thomas Gilmore (1829-1898) 9
Butler, Thornton (1820-1870) 9
Carpenter, Lonnie Alfred (1914-1987) 9
Ditzler, Irvin Samuel (1879-1934) 9
Dubbs, Joseph Henry (1838-1910) 9
Faust, Jacob Nicholas (1873-1937) 9
Fesperman, Harvey Augusta (1892-1972) 9
Gerhard, William Seibert (1881-1959) 9
Gross, John Daniel (1738-1812) 9
Helfferich, John Heinrich (1739-1810) 9
Hertz, Daniel (1796-1868) 9
Hiatt, Charles Edward (1897-1982) 9
Kieffer, Elizabeth Clarke (1899-1991) 9
Kopenhaver, Harvey Grant (1869-1941) 9
Lantz, John (1811-1873) 9
Leonard, Aldrich Odell (1899-1978) 9
Loretz, Andrew, Jr. (1761-1812) 9
Palmer, Jacob Alexander (1885-1970) 9
Peeler, John Calvin (1886-1957) 9
Pomp, Thomas (1773-1852) 9
Rahauser, Jonathan (1764-1817) 9
Roberts, Charles Rhoads (1875-1943) 9
Rowe, Walter Whiteford (1879-1957) 9
Sando, John Henry (1909-2007) 9
Shuford, Julius H. (1849-1924) 9
Snider, Frank William (1929-1992) 9
Stoudt, John Baer (1878-1944) 9
Suther, Samuel (1722-1788) 9
Templeman, John Conrad (1692-1761) 9
Trexler, Peter Melanchon (1844-1923) 9
Weinel, William E. (1781-1865) 9
Zehring, Jacob D. (1817-1887) 9
Althouse, Howard Ahrens (1880-1948) 8
Appel, Theodore (1823-1907) 8
Bartholomew, Albert Orlando (1873-1937) 8
Bartholomew, Allen Revallin (1855-1933) 8
Boger, George (1782-1865) 8
Bostian, Frank Keller (1912-1991) 8
Bowers, David E. (1873-1921) 8
Bucher, John Caspar (1804-1888) 8
Bucher, John Conrad (1730-1780) 8
Cheek, Richard Albright (1927-2014) 8
Faber, John Theobald, Jr. (1771-1833) 8
Fesperman, Hoy Lee (1901-1960) 8
Fisher, Samuel Reed (1810-1881) 8
Geiger, Jacob (1793-1848) 8
Hacke, Nicholas Philip (1800-1878) 8
Heller, Andrew Jackson (1837-1924) 8
Heller, Calvin Boyd (1853-1935) 8
Hoffmeier, John William (1808-1873) 8
Kieffer, Ephraim (1812-1871) 8