Skip to main content Skip to search results

Showing Collections: 1231 - 1240 of 1614

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

 Collection
Identifier: Church RG 376
Scope and Contents

The St. Luke's Church collection consists of 2 boxes containing Church Records (original and transcribed), Baptisms, Marriages, Communicants, Confirmations, Financial, Consistory Minutes,Constitution, Committees, History.

Dates: 1755 - 1887

St. Luke's Union Church (Belfast, PA)

 Collection
Identifier: Church RG 585
Scope and Contents

The St. Luke's (Belfast) Union Church collection consists of 1 box containing: Records of Baptism, etc. (1829-1894) Membership History Newsletters (1937, 1941) Programs and Activities (1938, 1971, 2001) RECORDS OF ST. LUKES UNION CHURCH BELFAST, PA, 1829-1894. Transcribed Verbatim by Timothy A. Gruber, Allentown, PA. With the aid of Albert Tóth, Nazareth, PA, St. Lukes UCC Church Historian.

Dates: 1829 - 2001

St. Luke's Union Church (Shoemankersville, PA)

 Collection
Identifier: Church RG 607
Scope and Contents

The St. Luke's Union Church collection consists of one box containing: - Bulletins, 1904-1978 - History: Anniversary Celebrations, 1953-1978; News Clippings; Published Histories - Auxiliary Organizations: Women's Guild THE HISTORY OF ST. LUKE'S EVANGELICAL & REFORMED CHURCH, SHOEMAKERSVILLE, PA. Thesis by Donald F. Geschwindt, 1955 THE HISTORY OF ST. LUKE'S UNION CHURCH, SHOEMAKERSVILLE, PENNA., 1853-1929

Dates: 1904 - 1978

St. Mark (Brown's) Union Church (Summit Station, PA)

 Collection
Identifier: Church RG 227
Scope and Contents

The St. Mark's (Brown's) Union Church collection consists of 1 envelope containing: - Cemetery Records: Tombstone Inscriptions, 1818-1975. Compiled & Indexed by Cheryl Fidler Schneck, Bonnie Rebuck Jones & Suzanne Coover Blain, 1982. - History: Anniversary Celebrations, 1966 - Committees: - Study Committee: Minutes, 1973-1986 (incomplete)

Dates: 1818 - 1986

St. Mark Evangelical Church (New Albany, IN)

 Collection
Identifier: Church RG 770
Scope and Contents

The St. Marks Evangelical Church collection consists of 1 box containing: - History: General; Anniversary Celebrations, 1922-1987

Dates: 1837 - 1987

St. Mark Evangelical Church (Oakland, CA)

 Collection
Identifier: Church RG 781
Scope and Contents

St. Mark's Evangelical Church (Oakland, CA) contains; - Council Minutes 1907-1960 ( not complete) - Church Records ( original) Baptisms 1890-1959; Confirmations 1902-1958; Deaths, 1901-1959; Marriages 1901-1958 - History - Financial Records 1916-1927

Dates: 1890 - 1960

St. Mark Evangelical & Reformed (Gretna, LA)

 Collection — Box: 001
Identifier: Church RG 912
Scope and Contents

This collection contains the original church records of the St. Mark Evangelical & Reformed Church from 1957-2007.

Dates: 1957 - 2003

St. Mark Reformed Church (Pleasant Valley, VA)

 Collection
Identifier: Church RG 111
Scope and Contents

The St. Mark's Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1892-1931; Marriages, 1892-1926; Deaths, 1895-1933; Communicants, 1892-1933; Membership, 1892-1919; Officers, 1901-1934; Pastoral Register, 1892-1933; Statistical Reports, 1893-1894 - Congregational Meetings: Minutes, 1896, 1936 - Constitutions, n.d. - Financial Records: Subscription Lists. Forward Movement, 1920 - History - Legal Records: Deeds, n.d.

Dates: 1892 - 1936

St. Mark's Evangelical Church (Chicago, IL)

 Collection
Identifier: Church RG 870
Scope and Contents

St. Mark's Evangelical Church (Chicago, IL) records include. Church record book of baptisms, marriages, deaths and confirmations 1884-1921

Dates: 1884 - 1921

St. Mark's German Evangelical Reformed Church (Philadelphia, PA)

 Collection
Identifier: Church RG 787
Scope and Contents St. Mark's German Evangelical Reformed Church collections consists of 1 Box and 1 Envelope containing; photographs, Church Records Baptisms (1876-1926, 1969-2007), Marriages 1926-1944, Confirmations 1933-2002, Annual reports, Consistory minutes, Constitution and by-laws etc. Cemetery Records Deaths 1970-2003 Directories 1976-1998 Congregational Meetings 1989-2009 Congregational Statistics and Reports 1936-1938 Financial Records, Treasurer's Reports 1957-2010 (inc.) Dissolution and...
Dates: 1876 - 2010

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