Skip to main content Skip to search results

Showing Collections: 1201 - 1210 of 1614

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

 Collection
Identifier: Church RG 635
Scope and Contents

The St. John's Reformed Church collection consists of one box containing: - Bulletins - Church Records: Directories, 1908 - History: General; Anniversary Celebrations; Manuscripts - Committees: Building Committee, 1975 HISTORY OF THE ST. JOHN'S WILLIAMSPORT CHARGE, by Rev. William C. Rittenhouse, 1942. A SHORT HISTORY OF THE REFORMED DENOMINATION IN WILLIAMSPORT, PA., FROM THE BEGINNING ABOUT 1817 DOWN TO THE PRESENT TIME, by Marshall R. Anspach and David W. Burket, 1957.

Dates: 1817 - 1975

St. John's (Ridge) Union Church (McClure, (West Beaver Twp.), PA)

 Collection
Identifier: Church RG 620
Scope and Contents

The St. John's (Ridge) Union Church collection consists of one box containing: - Articles of Agreement, 1889 - Bulletins, 1949 - Church Records (copy of original): Baptisms, 1798-1857; Communicants, 1845-1847; Membership - Constitution - Dissolution, 1964-1970 - Financial Records, Building Fund, 1834-1835 - History: General; Anniversary Celebrations, 1965

Dates: 1798 - 1970

St. John's (Schwarzwald) Evangelical Church (Town Herman,WI)

 Collection
Identifier: Church RG 104
Scope and Contents

The St. John's Schwartzwald Evangelical Congregation collection consists of 1 box containing: - Church Records (transcription): Baptisms, 1854-1955; Confirmations, 1855-1956; Marriages, 1855-1954; Deaths, 1859-1955 - History: General; Anniversary Celebrations, 1904-2004

Dates: 1854 - 2004

St. John's Union Church (Catawissa, PA)

 Collection
Identifier: Church RG 466
Scope and Contents

The St. John's Union Church collection consists of one box containing: Church Records: Baptisms, 1796-1864; Marriages, 1840-1873; Deaths, 1856-1864; Communicants, 1796-1880; Pastoral Register, 1800-1864. Constitution. History.

Dates: 1796 - 1979

St. John's Union Church (Creagerstown, MD)

 Collection
Identifier: Church RG 450
Scope and Contents

The St. John's Union Church collection consists of one envelope containing: - Cemetery Records: Tombstone Inscriptions (also includes Inscription on Flagon made by Johann Christoph Heyne) transcriptions by Zacharias - Church Records (transcription): Baptisms. 1787-1801 - History: Anniversary Celebrations, 1922-2007

Dates: 1762 - 2007

St. John's Union Church (Gibraltar, PA)

 Collection
Identifier: Church RG 247
Scope and Contents

The St. John's Church collection consists of 2 boxes containing: - Bulletins, 1968-1990 - Cemetery Records Compiled & Indexed by Donald D. DeTemple, 1995 - Church Records (transcription): Baptisms, 1827-1889 (incomplete), Deaths, 1877-1888, 1938-1964. Compiled by Gail Hesser. Berks County Genealogical Society, 1981. - History - Photographs

Dates: 1827 - 1995

St. John's Union Church (Lewisburg, PA)

 Collection
Identifier: Church RG 382
Scope and Contents

The St. John's (First Reformed ) UCC collection consists of one box containing Bulletins, 1946. Church Records: Baptisms, Marriages, Deaths, Communicants, 1857-1858.

Dates: 1857 - 1946

St. John's Union Church (Nazareth, PA)

 Collection
Identifier: Church RG 324
Scope and Contents

The St. John's UCC collection consists of one box containing History; Newsletters, 1974-1982; Photographs.

Dates: 1960 - 1982

St. John's Union Church (Orwigsburg, PA)

 Collection
Identifier: Church RG 842
Scope and Contents

St. John's Church collection contains church Records, Baptisms, Marriages, Deaths, Confirmations and Communicants 1833-1921.History, 100th Anniversary, Pastors

Dates: 1833 - 1921

St. John's Union Church (Palmerton, Towamensing Twp., PA)

 Collection
Identifier: Church RG 626
Scope and Contents The St. John's Union Church collection consists of one box containing: - Bulletins, 1955-1962 - Church Records (transcription): Baptisms, 1798-1876; Confirmations, 1798, 1811-1822; Deaths, 1811-1861; Communicants, 1800-1822, 1876; Pastoral Register, 1798-1876. Transcribed by Amandus S. Leiby, 1938. Indexed by Jerry F. Peter, 1974 - Constitution, 1927 - Financial Records: Subscription Lists, 1809 - History: General; Anniversary Celebrations, 1924-1948; Published - Photographs -Deed, 1890....
Dates: 1798 - 1999

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