Skip to main content Skip to search results

Showing Collections: 1251 - 1260 of 1616

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

St. Matthew Lutheran Church (Hanover, PA)

 Collection
Identifier: Church RG-L 026
Scope and Contents

The St. Matthew's Lutheran Church collection consists of

Dates: 1735 - 1763

St. Matthew's Evangelical Church (Lynnville, IN)

 Collection
Identifier: Church RG 925
Dates: Majority of material found within 1862 - 2006

St. Matthew's (Kellers) Union Church (Perkasie, PA)

 Collection
Identifier: Church RG 244
Scope and Contents

The St. Matthew's Evangelical Lutheran (Kellers Union) Church collection consists of 1 box containing: - Church Records (transcription): Baptisms, 1751-2001; Confirmations, 1751-2001. Compiled by Sterling M., Carolyn & S. Mark Eckert, 2001 - History

Dates: 1751 - 2001

St. Matthew's Lutheran Church (Chester Springs, PA)

 Collection
Identifier: Church RG-L 047
Scope and Contents

The St. Matthew's Lutheran Church collection consists of one folder containing: Cemetery Inscriptions.

Dates: 1808 - 2002

St. Matthew's Reformed Church (Chester Springs, PA)

 Collection
Identifier: Church RG 412
Scope and Contents

The St. Matthew's Reformed Church collection consists of one box containing: - Annual Reports - Cemetery Inscriptions - Church Records: Baptisms, 1834-1879; Marriages, 1834-1871; Deaths, 1834-1877; Membership, 1834-1881; Communicants, 1834-1881 - Consistory Minutes, 1840-1882 - Constitution, 1834, ca. 1961 - History - Newsletters - Photographs - Auxiliary Organizations, Sunday School.

Dates: 1834 - 2005

St. Matthew's Reformed Church (Cleveland, OH)

 Collection
Identifier: Church RG 845
Scope and Contents

Church records of St. Matthew's Reformed church organized in 1923 from a merger of 7th Reformed Church, Cleveland OH and 6th Reformed Church Cleveland OH in 1922. This church later merged with 2nd Reformed Church, Cleveland OH to form Olivet Evangelical and Reformed, Cleveland OH in 1936.

Dates: 1923 - 1936

St. Matthew's Reformed Church (Enola, PA)

 Collection
Identifier: Church RG 928
Dates: Majority of material found within 1907 - 1979

St. Matthew's Reformed Church (Maiden, NC)

 Collection
Identifier: Church RG 727
Scope and Contents

The St. Matthew's Reformed Church collection consists of one box containing: - Bulletins - Church Records: Membership, 1956; Directories, 1979 - Constitutions, 1887, 1954 - History: General; Anniversary Celebrations, 1937-1987 - Newsletters, 1976-1989 - Photographs - Committees: Building Committee, Arbor

Dates: 1837 - 2006

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
Runkel, John William (1749-1832) 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
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, Aaron Seibert (1825-1896) 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
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
Zehring, Jacob D. (1817-1887) 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
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, Charles Frederick (1803-1877) 8
Hoffmeier, John William (1808-1873) 8