Skip to main content Skip to search results

Showing Collections: 1041 - 1050 of 1614

Sando, John H. (1909-2007)

 Collection
Identifier: Ms. Coll. 320
Scope and Contents

The John Henry Sando collection consists of one box containing: - Awards & Certificates - Biographical Information - Bulletins - Correspondence: General; Christmas Greetings, 1952-1995 (incomplete) - Photographs - Reports: National Christian Teaching Mission, 1955 - Writings: Unpublished Esther (Patty) Gabriel Sando (wife) - Biographical Information - Writings: Unpublished; Published

Dates: 0000 - 0000

Sandrock, Curtis A. (1929-2019)

 Collection
Identifier: Ms. Coll. 421
Scope and Contents

Pastoral Records of Curtis A. Sandrock (1929-2019) oversized file folder in Locked Case 2, Ms. Coll. 421, Oversized File Folder 001. This Collection includes: - Awards, Certificates and Recognitions (1950-1995) - Correspondence (1975-2000) - Pastoral Records (1955-2016) - Photographs (1955-2008) - Writings (1955) - Audio Recording of Installation Service (Needs to be Digitized!)

Dates: 1950 - 2016

Sangrey, Abram

 Collection
Identifier: Ms. Coll. 185
Scope and Contents

The Abram Sangrey collection consists of two boxes containing: Writings of Abram Sangrey: Sermon Columns, 1992-2002; Church Columns.

Dates: 0000 - 0000

Santee Family

 Collection
Identifier: Ms. Coll. 344
Scope and Contents

The Santee Family collection consists of 1 box containing; CHARLES SANTEE (1814-1898): - Biographical Information - Correspondence: From J. F. Berg, 1857 - Photographs CHARLES ANSELM SANTEE (1856-1935): - Biographical Information - Photographs JOSEPH W. SANTEE (1823-1911): - Biographical Information - Photographs

Dates: 0000 - 0000

Saron Reformed Church (Linton, IN)

 Collection
Identifier: Church RG 567
Scope and Contents

The Saron Reformed Church collection consists of one box containing: - History: Anniversary Celebrations, 1954; Published Histories, 1924; News Clippings, 1955-1988. - Photographs. THE HISTORY OF THE REFORMED CHURCH, LINTON, INDIANA - SEVENTIETH ANNIVERSARY, 1854-1924, by Rev. Adolf R. Fledderjohann, 1924.

Dates: 1924 - 1988

Sassaman's Charge (Montgomery Co., PA)

 Collection
Identifier: Church RG 329
Scope and Contents The Niantic-Sassamn's Charge collection consists of one box containing Bulletins (Christ Church, Calvary UCC); Church records and registers, 1832-1992; Communicants, 1892-1992 (Shepherd of the Hills UCC); Confirmations, 1832-1992 (Shepherd of the Hills UCC); Consistory Minutes, Joint, 1954-1960; Death Records, 1867-1991 (Shepherd of the Hills UCC); History; Marriage Records, 1863-1992 (Shepherd of the Hills UCC); Membership, 1832-1992 (Shepherd of the Hills UCC); Parochial Reports...
Dates: 1832 - 1992

Sauers, Daniel B. (fl. 1845-1847)

 Collection
Identifier: Ms. Coll. 345
Scope and Contents

The Daniel B. Sauers collection consists of 1 envelope containing: - Biographical Information - Sermons

Dates: 0000 - 0000

Sayers, Alfred Nevin (1893-1972)

 Collection
Identifier: Ms. Coll. 033
Scope and Contents

The Alfred Nevin Sayers collection contains: Articles. Awards and Certificates. Biographical Information. Photographs. Correspondence including notable autographed letters received. Pastoral Records, Marriages, Baptisms, Confirmations and Deaths 1918-1970. Sermons 1934-1970

Dates: 1918 - 1970

Schaeffer, Charles E. (1867-1966)

 Collection
Identifier: Ms. Coll. 007
Scope and Contents

The Charles E. Schaeffer collection contains Biographical and Genealogical information. Pastoral Records; Confirmations 1893-1946, Marriages 1892-1960, Baptisms 1892-1950. Sermons, Newspaper Clippings, Legal Records, Photographs, Correspondence, Lecture Notes and Writings 1889-1958. Hungarian Church articles and correspondence. Chateau Thierry, European trips, correspondence, photographs and memorabilia.

Dates: 1867 - 1966

Schaeffer, Isaac Merkel (1867-1929)

 Collection
Identifier: Ms. Coll. 346
Scope and Contents

The Isaac Merkel Schaeffer collection consists of 1 box containing: - Biographical Information - Parochial Reports: Ashland Charge. Zion Church, Ashland, PA, 1895-1916 -Photographs - Writings: Published, 1902

Dates: 0000 - 0000

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