Skip to main content Skip to search results

Showing Collections: 1221 - 1230 of 1614

St. Luke's Evangelical Church (Baltimore, MD)

 Collection
Identifier: Church RG 155
Scope and Contents The St. Luke's German Evangelical Lutheran Church collection consists of: Constitution, By-Laws, deeds, charter St. Luke's Evangelical Lutheran records (German script) Birth and baptisms, 1867-1874 Marriages, 1866-1882 (includes birthdate of bride and groom) Deaths, 1869-1884 St. Luke's Evangelical Lutheran records (some German script) Baptisms, 1874-1923 Marriages, 1883-1922 Benevolences, 1911-1922 ...
Dates: 1864 - 1971

St. Luke's Lutheran Church (Shaler Twp., PA)

 Collection
Identifier: Church RG-L 060
Scope and Contents

The St. Luke's Lutheran Church collection consists of one file containing: - Church Records (transcription): Baptisms, 1860-1915; Confirmations, 1861-1922; Marriages, 1861-1920; Deaths, 1857-1914. Translated by Therese Dillman Moss, 2000

Dates: 1857 - 2000

St. Luke's Reformed Church (Dublin, PA)

 Collection
Identifier: Church RG 654
Scope and Contents The St. Luke's Reformed Church collection consists of: Church Records 1869-2004; Financial Records 1887-1980; History; Legal and Business Records; Programs and Activities 1963; Consistory Minutes 1871-1999; Sunday School Records 1896-1977; Churchmen's Brotherhood Constitution; Girls' Missionary Guild Minutes 1938; Helping Hand Class Minutes 1934-1961; Men's Fellowship Minutes 1984-1992; Ushers' Union Minutes 1929-1967; Usher's Union/Churchmen's Brotherhood/Men's Fellowship Treasurer's...
Dates: 1869 - 2004

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

 Collection
Identifier: Church RG 789
Scope and Contents The St. Luke's Reformed Church collection consists of 14 boxes containing: - Annual Reports, 1947 - 2014 - Awards - Bulletins, 1922 - 2015 - Church Records: Baptisms, 1870 - 1924, 1913 -1923; Baptisms (individual records), 1888 - 1898, 1903 - 1904, 1930, 1954 - 1955, 1958; Confirmations, 1919 - 1924, 1890 - 1997 (incomplete); Marriages, 1921 - 1923, 1924 - 1989; Deaths, 1921 - 1923, 1934 - 1998, 1990 - 2009; Cremation; Memorial Garden; Communicants, 1924 - 1954; Membership, 1880, 1934 -...
Dates: 1879 - 2015

St. Luke's Reformed Church (Lititz, PA)

 Collection
Identifier: Church RG 287
Scope and Contents St. Luke's Reformed Church collection consists of nine boxes containing: - Annual Reports, 1989-2003 - Bulletins, 1951-1989. - Charter (transcription), 1874. -Church Records (original): Baptisms, 1908-1951; Confirmations, 1908-1950; Marriages, 1910-1951; Deaths, 1908-1952; Communicants, 1907-1952; Membership, 1907-1946; Pastoral Register, 1907-1946; Officers, 1907-1931. Directories, 1974. - Constitution & By-Laws - Financial Records: Endowment Fund, 1966-2001; Giving, 1912-1922;...
Dates: 1874 - 2008

St. Luke's Reformed Church (Lock Haven, PA)

 Collection
Identifier: Church RG 562
Scope and Contents

The St. Luke's Reformed Church collection consists of one box containing: - Bulletins, 1975. - Financial Records. Insurance, 1930. - History. Anniversary Celebrations. News Clippings. Published Histories. - Photographs. A HISTORY OF THE LOCK HAVEN CHARGE, by Rev. Harvey M. Light, ca. 1940. A HISTORY OF ST. LUKE'S EVANGELICAL AND REFORMED CHURCH, LOCK HAVEN, PENNSYLVANIA, Thesis by Ronald Jay Keller, 1954.

Dates: 1930 - 1983

St. Luke's Reformed Church (North Wales, PA)

 Collection
Identifier: Church RG 799
Scope and Contents The St. Luke's Reformed Church collection consists of 8 boxes containing: - Bulletins, 1956 - 2003 - Annual Reports 1961 - 2014 - Auxilary Organizations - Church Records 1872 - 1924 - Committees - Constitution - Consistory Minutes 1899 - 2005 - Directories - Financial Records - History: General; News Clippings; Published - Legal Records - Newsletters, 1976, 2003 - Pastors - PhotographsA HISTORY OF ST. LUKE'S UNITED CHURCH OF CHRIST, NORTH WALES, PA, 1866-1966, 1966....
Dates: 1872 - 2022

St. Luke's Reformed Church (Ottsville, PA)

 Collection
Identifier: Church RG 370
Scope and Contents The Nockamixon Reformed Church collection consists of Church Records: Baptisms, 1773-1963; Confirmations, 1844-1892, 1945-1963; Marriages, 1892-1961; Deaths, 1844-1962; Communicants, 1803-1804, 1844-1963; Membership Lists, 1863, 1879, 1897-1946; Transfers In and Out, 1860-1892, 1944-1962. Constitution, 1846,1848. Financial Records, 1880-1881, 1897-1922, 1940-1948; Treasurer's Report, 1836-1925. History, Bulletins, 1913, 1938; News clippings. Pastors, 1892-1965. Committees: Consistory....
Dates: 1773 - 1969

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

 Collection
Identifier: Church RG 646
Scope and Contents

The St. Luke's Reformed Church collection consists of one box containing: - Church Records: Directories, 1944, 1982 - Constitution, 1926 - History: General; Anniversary Celebrations, 1932-1982; News Clippings - Photographs - Programs and Activities: Skit by Donald Coverdale, 1982.

Dates: 1926 - 1982

St. Luke's Reformed Church (Richmond Furnace, PA)

 Collection
Identifier: Church RG 419
Scope and Contents The St. Luke's Reformed Church collection consists of 1 box containing: - Bulletins - Church Records (original): Baptisms, 1904-1956; Marriages, 1905-1954; Deaths, 1905-1985; Communicants, 1904-1966; Membership, 1971-1986; Officers, 1904-1956; Pastoral Register, 1904-1937 - Correspondence: With Penn Central Conference, 1967-1968 - History (found in orig. record book) - Photographs: Church calendar, 1948 - Committees: - Consistory: Minutes, 1904-1913 (found in orig. record...
Dates: 1904 - 1986

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