Skip to main content Skip to search results

Showing Collections: 1241 - 1250 of 1614

St. Mark's Memorial Reformed Church (Pittsburgh, PA)

 Collection
Identifier: Church RG 359
Scope and Contents

The St. Mark's Memorial Church collection consists of one box containing AUXILIARY ORGANIZATION ( MISSIONARY SOCIETY MINUTES 1893-1906), FINANCIAL RECORDS (TREASURER'S BOOK 1910-1918), PHOTOGRAPHS.

Dates: 1893 - 1918

St. Mark's Reformed Church (Baltimore, MD)

 Collection
Identifier: Church RG 043
Scope and Contents The St. Mark's Reformed Church collection consists of 1 box containing: - Bulletins, 1907-1956 - Charter, 1901 - Church Records (original): Baptisms, 1900-1918; Confirmations, 1908-1918; Marriages, 1900-1918; Deaths, 1900-1917; Communicants, 1900-1918; Membership, 1900-1919; Officers, 1900-1954; Pastoral Register, 1900-1916; Statistical Reports, 1900-1907; Transfers - Church Records (transcription): Membership, no date, 1916. - Constitutions, 1900 - Financial Records, 1926, 1955-1956 -...
Dates: 1900 - 1956

St. Mark's Reformed Church (Burlington, NC)

 Collection
Identifier: Church RG 697
Scope and Contents

The St. Mark's Reformed Church collection consists of one box containing: - Annual Reports, 1958, 1962 - Bulletins - Church Records: Directories - History: General; Anniversary Celebrations; News Clippings - Newsletters, 1962-1969; 1978-1981 - Photographs

Dates: 1745 - 1991

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

 Collection
Identifier: Church RG 320
Scope and Contents The St. Mark's Reformed Church collection consists of one box containing AUXILIARY ORGANIZATION (CHRISTIAN ENDEAVOR SOCIETY); BULLETINS 1901, 1939, 1942, 1944, 1954, 1976; CHURCH RECORDS (BUILDING FLOOR PLANS); COMMITTEES (SUNDAY SCHOOL HISTORY); CHARTER AND BY-LAWS 1979; HISTORY; NEWSLETTER 1963; PHOTOGRAPHS; YEARBOOKS 1919, 1934, 1939, 1941, 1944, 1962-1963; YEARBOOK AND LEAFLET 1943-1944, 1945-1946, 1947-1948, 1949-1950, 1951-1952, 1953-1954; BULLETIN AND YEARBOOK 1955-1956; BULLETIN,...
Dates: 1895 - 1987

St. Mark's Reformed Church (Reading, PA)

 Collection
Identifier: Church RG 318
Dates: 1890 - 1991

St. Mark's Reformed Church (Wyndmoor, PA)

 Collection
Identifier: Church RG 373
Scope and Contents

The St. Mark's Reformed Church collection contains church records 1907-1928.

Dates: 1907 - 1928

St. Mark's (White Run) Reformed Church (Gettysburg, PA)

 Collection
Identifier: Church RG 342
Scope and Contents

The St. Mark's (White Run) Reformed Church collection consists of 1 box containing: - Bulletins - Church Records, (original) Members, Marriages 1844-1883 - Cemetery Records: Regulations, 1936 - Dissolution (also sale of property), 1966-1994 - Financial Records: Ledgers, 1951-1966 - History - Personnel: Sexton. Job Description, 1936 - Photographs - Committees: - Consistory: Minutes, 1942-1966

Dates: 1844 - 1994

St. Mary's Union Church (Silver Run, MD)

 Collection
Identifier: Church RG 088
Scope and Contents The St. Mary's Union Church collection consists of 1 box containing: - Bulletins, 1908-1974 - Cemetery Records: Tombstone Inscriptions transcribed by George Merle de Fere Zacharias - Church Records (photocopy): Baptisms, 1812-1873; Confirmations, 1819; Marriages, 1813; Deaths, 1813, 1839 - Church Records (transcription): Reformed - Baptisms, 1812-1873; Confirmations, 1819; Marriages, 1813; Deaths, 1813, 1839; Communicants, 1813-1826. Lutheran - Baptisms, 1771-1863; Confirmations, 1783-1828;...
Dates: 1762 - 1986

St. Mathew's Church (Charlotte, NC)

 Collection
Identifier: Church RG 701
Scope and Contents

The St. Matthew's Church collection consists of one box containing: - Annual Reports, 1959-1979 (contains Directories) - Bulletins - Congregational Meetings: Minutes, 1981 (church closing) - Constitutions - Correspondence - Financial Records, 1969-1982 - History: General; News Clippings - Legal Records - Photographs - Committees: Church Life & Leadership

Dates: 1949 - 1982

St. Matthew and St. Peter's Evangelical and Reformed Church (Peace U.C.C.) (Detroit, MI)

 Collection
Identifier: Church RG 910
Dates: Majority of material found within 1863 - 2002

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