Skip to main content Skip to search results

Showing Collections: 1101 - 1110 of 1614

Solomon's Union Church (Macungie, PA)

 Collection
Identifier: Church RG 019
Scope and Contents The Solomon's Union Church collection consists of one box containing: - Annual Reports, 1948 - Bulletins - Constitutions - Church Records (transcriptions): Baptisms, 1843-1991; Confirmations, 1843-1991; Marriages, 1852-1990; Deaths, 1864-1990; Directories, 1930, 1932 - Church Records, Lutheran (transcription): Baptisms, 1843-1941; Confirmations, 1849-1941; Marriages, 1856-1941; Deaths, 1856-1940; Officers, 1862-1941 - History: General; Anniversary Celebrations, 1941; News Clippings -...
Dates: 1841 - 1991

South Fork Charge (Catawba & Lincoln Counties, NC)

 Collection
Identifier: Church RG 743
Scope and Contents The South Fork Charge collection consists of three boxes containing: CHARGE - Annual Reports, 1946-1953 - Bulletins - Financial Records: Apportionment, 1938, 1943 - Legal Records: Articles of Union (proposal) GRACE-DANIEL'S CHARGE - Committees: Joint Consistory, 1959-1968 BETHEL REFORMED CHURCH, HICKORY, NC - Bulletins - History: General; Anniversary Celebrations, 1948-1986 - Photographs DANIEL'S UNION CHURCH, LINCOLNTON, NC - Bulletins - Cemetery Records, compiled by W. D. Floyd, 1997 -...
Dates: 1884 - 1995

South Side Evangelical Church (Buffalo, NY)

 Collection
Identifier: Church RG 039
Scope and Contents

The South Side Evangelical Church collection consists of 1 envelope containing: - Church Records (original): Baptisms, 1921-1941; Confirmations, 1922-1942; Marriages, 1921-1941; Deaths, 1921-1942; Communicants, 1921-1941

Dates: 1921 - 1942

Spangenberg, Cyriacus (d. 1795)

 Collection
Identifier: Ms. Coll. 352
Scope and Contents

The Cyriacus Spangenberg collection consists of 1 envelope containing: - Biographical Information - Correspondence: Regarding murder charges, 1795 - Photographs

Dates: 0000 - 0000

Spotts, Charles Dewey (1899-1973)

 Collection
Identifier: Ms. Coll. 004
Scope and Contents

The Charles Dewey Spotts collection contains Sermons, Biographical material, News Clippings and Articles, Writings and Publications, Photographs.

Dates: 1924 - 1973

St. Andrew Reformed Church (Allentown, PA)

 Collection
Identifier: Church RG 003
Scope and Contents The St. Andrew Reformed Church collection consists of 2 boxes containing: - Bulletins - Church Records (original): Baptisms, 1900-1994; Confirmations, 1931-1972; Marriages, 1900-1994; Deaths, 1900-1995; Communicants, 1948-1955; Membership, 1931-1993; Officers, 1932-1940; Pastoral Register, 1900-1953; Sermons, 1900-1908; Directories, 1904-1986 (incomplete) - Church Records (photocopy): Baptisms, 1900-1994; Marriages, 1900-1994; Pastoral Register, 1902-1995 - Church Records (transcription):...
Dates: 1900 - 1995

St. Andrew's Reformed Church (Coburn, PA)

 Collection
Identifier: Church RG 268
Scope and Contents

The St. Andrew's Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1885-1905; Marriages, 1890-1905, 1938-1948; Deaths, 1890-1926, 1939-1950; Communicants, 1885-1952; Membership, 1885-1930; Officers, 1909-1927; Pastoral Register, 1882-1948 - Constitutions, 1885, 1922 (found in orig. record book) - Financial Records: General, 1890-1952 (in orig. record book); Receipts, 1931-1938 - History - Legal Records: Dissolution, 1953-1954

Dates: 1882 - 1954

St. Andrew's Reformed Church (Harrisburg [Penbrook], PA)

 Collection
Identifier: Church RG 723
Scope and Contents

The St. Andrews Reformed Church collection consists of one box containing: - Bulletins, 1964-1969 - History: General: Anniversary Celebrations, 1968 - Merger, 1969-1970 - Newsletters, 1964-1969 - Programs and Activities - Committees: Consistory

Dates: 1964 - 1970

St. Andrew's Reformed Church (Lancaster, PA)

 Collection
Identifier: Church RG 778
Scope and Contents The St. Andrew's Reformed Church collection consists of 15 boxes containing: - Annual Reports, 1912-2012 - Awards & Certificates - Bulletins, 1910-2012 - Charters & Articles of Incorportation - Church Records (orig.): Baptisms, 1896-2009; Confirmations, 1897-1967; Marriages, 1898, 1959-2009; Deaths, 1899-1905, 1942-2012; Communicants, 1897-1965; Membership; Officers, 1897-1963; Pastoral Register, 1897-2005; Directories, 1900-2004; Worship Attendance, 1957-2006 - Constitutions...
Dates: 1884 - 2012

St. Andrew's Reformed Church (Philadelphia, PA)

 Collection
Identifier: Church RG 101
Scope and Contents The St. Andrew's Reformed Church collection consists of 1 box containing: - Charter, 1912 (found in original record book) - Church Records (original): Baptisms, 1929-1968; Confirmations, 1948-1966; Marriages, 1929-1974; Deaths, 1929-1968; Membership, 1919-1967; Officers, 1916-1938; Pastoral Register, no date, 1905-1946; Directories/Yearbooks, 1923-1929 - Constitutions, 1930 (found in original record book) - History: General (also found in original record book) - Newsletters, 1934, 1939 -...
Dates: 1886 - 1974

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