Skip to main content Skip to search results

Showing Collections: 1341 - 1350 of 1614

St. Peter's Church (Marlboro, OH)

 Collection
Identifier: Church RG 692
Scope and Contents

The St. Peter's Church collection consists of cemetery records, history and photographs.

Dates: 1825 - 1972

St. Peter's Evangelical (Chicago, IL)

 Collection
Identifier: Church RG 899
Content Description

15 cartons of materials containing published newsletters, scrapbooks, photographs, church record books and loose baptismal, marriage, and funeral records, newspaper clippings, worship bulletins, anniversary booklets, baptismal/marriage index cards, and membership cards. Oversize photographs, primarily confirmation class, pastors, and building photos.

Dates: 1864 - 2020

St. Peter's Evangelical Church (Elmhurst, IL)

 Collection
Identifier: Church RG 529
Scope and Contents

The St. Peter's Reformed Church collection consists of one box containing: Annual Reports. History. Photographs. Informational Brochures. ST. PETER'S UNITED CHURCH OF CHRIST, ELMHURST, Illinois, by Robert C. Stanger, 1976.

Dates: 1968 - 1976

St. Peter's Evangelical Church (Kansas City, MO)

 Collection
Identifier: Church RG 504
Scope and Contents

The St. Peter's Church collection consists of one box containing: History. News Clippings. THE STORY OF ST. PETER'S, 1865-1965.

Dates: 1956 - 1965

St. Peter's Evangelical Church (St. Joseph, MI)

 Collection
Identifier: Church RG 784
Scope and Contents

St. Peter's Evangelical Congregation records consists of one box containing: - Church Records, 1882-1899 (in German) - Constitution - Memorial Records, Financial Records, 1947-1995. - History - Auxiliary Organizations

Dates: 1882 - 1995

St. Peter's (Fetterhoff's) Union Church (Halifax, PA)

 Collection
Identifier: Church RG 180
Scope and Contents The St. Peter's Union Church collection consists of 1 box containing: - Cemetery Records: Tombstone Inscriptions - Church Records (original): Baptisms, 1958-1965; Communicants, 1904, 1960-1968; Membership, 1966, nd.; Pastoral Register, 1936-1965 - Church Records (transcription): Baptisms, 1788-1903; Confirmations, 1797-1903; Deaths, 1870-1903; Communicants, 1797-1932; Membership, 1849; Officers, 1855-1893; Pastoral Register, 1788-1957 - Constitutions, 1845, 1858 (in transcribed records) -...
Dates: 1788 - 1968

St. Peter's German Reformed Church (Limerick Station, PA)

 Collection
Identifier: Church RG 361
Scope and Contents

The St. Peter's German Reformed Church collection consists of one item containing: Church Records and Registers (1859-1867), Communicants (1859-1867), Confirmations (1859-1866), Constitution, Death Records (1860-1864), History, Marriage Records (1860-1867), Records of Baptisms, etc. (1859-1867).

Dates: 1859 - 1867

St. Peter's German Reformed (London, OH)

 Collection
Identifier: Church RG 886
Content Description

Record book of St. Peter's German reformed Church (Jackson Twp., Richland Co. OH) documents and a copy of Lutheranism in Richland County, OH.

Dates: 1850 - 1879

St. Peter's (Gunkle's) Union Church (Pine Grove, PA)

 Collection
Identifier: Church RG 188
Scope and Contents The St. Peter's (Gunkle's) Union Church collection consists of 1 box containing: - Bulletins - Church Records (transcription): Baptisms, 1816-2000; Confirmations, 1881-1999; Marriages, 1845-2000; Deaths, 1818-2000; Membership, 1888-2000; Officers, 1889-2000 (found in 100th Anniversary binder) - History: General; Anniversary Celebrations, 1950-2000 - Newsletters,1999 - Reports: Self-Study, 1957100TH ANNIVERSARY KEEPSAKE MEMORIES 1900-2000, SAINT PETER'S UNITED CHURCH OF CHRIST ---...
Dates: 1816 - 2000

St. Peter's (Lischey's) Union Church (Spring Grove, PA)

 Collection
Identifier: Church RG 259
Scope and Contents The St. Peter's (Lischey's) Union Church collection consists of 1 box containing: - Bulletins - Church Records (original): Baptisms, 1901-1936; Confirmations, 1901-1915, 1932; Marriages, 1902-1916; Deaths, 1901-1923; Communicants, 1903-1920; Membership; Officers, 1901-1911; Pastoral Register, 1901-1915; Directories, 1996 - Church Records (transcription): Lischey's Reformed Charge --- Baptisms, 1905-1930; Confirmations, 1905-1929; Marriages, 1905-1930; Deaths, 1905-1929 - Constitutions,...
Dates: 1784 - 1999

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