Skip to main content Skip to search results

Showing Collections: 1311 - 1320 of 1614

St. Paul's Reformed Church (Klopp's) (Hamlin, PA)

 Collection
Identifier: Church RG 921
Dates: Majority of material found within 1884 - 1966

St. Paul's Reformed Church (Knox, PA)

 Collection
Identifier: Church RG 512
Scope and Contents

The St. Paul's Reformed Church collection consists of one box containing: Bulletins. Church Records: Baptisms, 1820-1896; Confirmations, 1822-1896; Marriages, 1849-1874; Deaths, 1844-1873; Communicants, 1822-1896. History. Translated and compiled by Raymond E. Hollenbach, supervision and research by John Dengler, 1959-1960. News Clippings.

Dates: 1820 - 1960

St. Paul's Reformed Church (Kutztown, PA)

 Collection
Identifier: Church RG 511
Scope and Contents

The St. Paul's Reformed Church collection consists of one box containing: Bulletins. Church Records: Directories. History. Anniversary Celebrations. News Clippings. Stained Glass Windows. Photographs. Informational Brochures.

Dates: 1887 - 1986

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

 Collection
Identifier: Church RG 579
Scope and Contents The St. Paul's Reformed Church collection consists of nine boxes containing: - Annual Reports, 1882, 1957-1974 (incomplete) - Audio/Visual Materials: Films, Record Album - Bulletins, 1903-1974 - Charter, 1850. Revised, 1900 - Church Records (original): Attendance, 1966-1977; Baptisms, 1847-1966; Confirmations, 1850-1866, 1956-1966; Marriages, 1850-1966; Deaths, 1850-1966; Communicants, 1850-1916; Membership, 1850-1966; Directories, 1898-1973; Sermon Topics, 1899-1908. - Church records...
Dates: 1847 - 1991

St. Paul's Reformed Church (Lemasters, PA)

 Collection
Identifier: Church RG 380
Scope and Contents

The St. Paul's UCC collection consists of one box containing Annual Reports, 1969. Committees: Joint Consistory, Minutes,1904-1970; Financial Reports; Pastor's Reports.

Dates: 1904 - 1970

St. Paul's Reformed Church (Mahanoy City, PA)

 Collection
Identifier: Church RG 735
Scope and Contents

The St. Paul's Church collection consists of 1 envelope containing: - Cemetery Records compiled by Phillip A. Rice, 1994 - Church Records (transcription): Baptisms, Marriages & Deaths, 1914, 1920-1921 (found in Year Books) - History - Photographs - Year Books, 1914, 1921 - Committees: - Consistory Minutes, 1866-1899 Transcribed by Elizabeth Kieffer, 1962.

Dates: 1866 - 1921

St. Paul's Reformed Church (Millbach, PA)

 Collection
Identifier: Church RG 234
Scope and Contents

The St. Paul's Reformed Church collection consists of 1 box containing: - Bulletins - Charter: photograph of original - Church Records (original & photocopy): Baptisms, 1747-1872; Confirmations, 1872-1875; Marriages, 1755-1762 - Financial Records, 1762-1774 (found in original record book) - History: General (some in orig. record book); Anniversary Celebrations, 1947-1990; News Clippings - Reports, 1944, 1949

Dates: 1747 - 1990

St. Paul's Reformed Church (Mosel, WI)

 Collection
Identifier: Church RG 105
Scope and Contents

The St. Paul's Reformed Church collection consists of 1 box containing: - Bulletins - Church Records (transcription): Baptisms, 1861-1961; Confirmations, 1962-1960; Marriages, 1861-1960; Deaths, 1861-1960 - Correspondence - History: General; Anniversary Celebrations, 1961; News Clippings

Dates: 1861 - 1961

St. Paul's Reformed Church (Quarryville, PA)

 Collection
Identifier: Church RG 744
Scope and Contents The St. Paul's Reformed Church collection consists of five boxes containing: - Bulletins - Church Records ( original & transcription): Register of Baptisms Marriages and Deaths 1870-1900, 1907-1946, 1947-1988 Confirmations, Communicants 1852. Congregational Meeting minutes 1856 - Correspondence - Financial Records: Budgets, 1961-1969 - History: General; Anniversary Celebrations, 1926-1953; News Clippings - Photographs - Committees: Building Committee, 1964-1966 Annual...
Dates: 1853 - 2022

St. Paul's Reformed Church (Sellersburg, IN)

 Collection
Identifier: Church RG 838
Scope and Contents

The St, Paul's Reformed Church Sellersburg, Indiana, Silver Creek Township, Records include Church Records, baptisms, marriages, communicants, confirmations, consistory minutes, pastors, deaths, 1891-1982. History

Dates: 1882 - 1995

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