Skip to main content Skip to search results

Showing Collections: 1181 - 1190 of 1614

St. John's Reformed Church (Kannapolis, NC)

 Collection
Identifier: Church RG 718
Scope and Contents

The St. John's Reformed Church collection consists of one box containing: - Bulletins - Church Records: Directories, 1974, 1977 - Financial Records, 1959-1960 - History: General; Anniversary Celebrations, 1922-1970 - Pastors: Correspondence of Joseph D. Andrew, 1939 - Photographs - Programs & Activities: Annual Preaching Mission - Committees: Commission for Racial Justice, 1973

Dates: 1919 - 2005

St. John's Reformed Church (Kutztown, PA)

 Collection
Identifier: Church RG 509
Scope and Contents

The St. John's Reformed Church collection consists of one box containing: Bulletins. Cemetery Records. Church Records: Baptisms, 1841-1951; Marriages, 1841-1951; Deaths, 1841-1951; Directories. Anniversary Celebrations. News Clippings. Photographs. Informational Brochures.

Dates: 1841 - 1986

St. John's Reformed Church (Lebanon, PA)

 Collection
Identifier: Church RG 303
Scope and Contents The St. John's Reformed Church collection consists of: Church Records, Original, Baptisms, Marriages, Deaths 1860-1999 - Bulletins - Charter, 1973 - History: General; Anniversary Celebrations, 1900-2010; Manuscript; News Clippings; Published - Newsletters, Financial Records - Photographs - Committees: Building Committee Consistory: Minutes, 1862-2020 Working papers for the church history, entitled "ONE HUNDRED YEARS, 1860-1960" ANCIENT OF DAYS: VIGNETTES OF ST....
Dates: 1860 - 2020

St. John's Reformed Church (Middlebrook, VA)

 Collection
Identifier: Church RG 561
Scope and Contents

The St. John's Reformed Church collection consists of one box containing: - Bulletins, 1912-1931 - Published Histories - Auxiliary Organizations: Men's League Membership, 1930; Woman's Missionary Society Membership, 1930.

Dates: 1912 - 1985

St. John's Reformed Church (Mifflinburg, PA)

 Collection
Identifier: Church RG 533
Scope and Contents

The St. John's Reformed Church collection consists of one box containing: Bulletins. Church Record Inventory, 2007. History: Anniversary Celebrations; News Clippings; Published Histories. Pastors: William E. Hoy. A HISTORY OF THE MEETING HOUSE AT 417 MARKET STREET, MIFFLINBURG, PENNSYLVANIA AND THOSE WHO MET AND WORSHIPED THERE, edited by Joseph H. Lingenfelter.

Dates: 1885 - 2007

St. John's Reformed Church (Milton, PA)

 Collection
Identifier: Church RG 472
Scope and Contents The St. John's Reformed Church collection contains; , Church Records, Original, Baptisms, Members, Pastors, Communicants, Marriages, Deaths, 1873-2019 Annual Reports 1979-2003 Bulletins 1952-2020. History. Anniversary Celebrations (120th, 125th, 150th, 175th, 200th). News Clippings. Newsletters, Woman's Missionary Society Minutes. Scrapbooks, Photographs Baptism Certificates, Directories, Legal, Consistory Minutes and Reports 1853-2020. Women's Guild. Treasurer's Registers "History of the...
Dates: 1923 - 2020

St. John's Reformed Church (Mt. Aetna, PA)

 Collection
Identifier: Church RG 574
Scope and Contents

The St. John's Reformed Church collection consists of one box containing: - Church Records (photocopy of original): Baptisms, 1881-1905; Confirmations, 1882-1905; Marriages, 1884-1905; Deaths, 1881-1905; Membership. - Financial Records, 1895-1904. - History.

Dates: 1881 - 1983

St. John's Reformed Church (New Centerville, PA)

 Collection
Identifier: Church RG 337
Scope and Contents

The St. John's Reformed Church collection consists of one box containing CHURCH RECORDS (COMMUNICANTS RECORDS 1848-1883, CONFIRMANDS 1880-1883, BAPTISM RECORDS 1850-1883, MARRIAGE RECORDS 1873-1883, DEATH RECORDS 1872-1883, OFFICERS RECORDS 1866), COMMITTEES (CONSISTORY MINUTES 1886-1935).

Dates: 1848 - 1935

St. John's Reformed Church (New Mahoning, PA)

 Collection
Identifier: Church RG 922
Dates: Majority of material found within 1950 - 2010

St. John's Reformed Church (Oxford, NJ)

 Collection
Identifier: Church RG 198
Scope and Contents

The St. John's Reformed Church collection consists of 1 envelope containing: - Church Records (transcription): Deaths, 1857-1954 - History: News Clippings

Dates: 1857 - 1966

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
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
Runkel, John William (1749-1832) 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