Skip to main content Skip to search results

Showing Collections: 1351 - 1360 of 1614

St. Peter's (Molltown) Reformed Church (Fleetwood, PA)

 Collection
Identifier: Church RG 424
Scope and Contents

The St. Peter's (Molltown) Reformed Church collection consists of one box containing: Cemetery Records. Church Records: Baptisms (original & transcription), 1764-1859; Confirmations, 1886. Constitution (original & transcription), 1809. Financial Records, 1808-1833. History, 1994. Dr. Irwin Hoch DeLong's "An Early Eighteenth Century Reformed Church...", 1934. Elsie K. (Merkel) Hoch's "History of St. Peter's United Church of Christ 1700-1990", 1991.

Dates: 1764 - 1994

St. Peter's (Ray's) Union Church (Millmont, PA)

 Collection
Identifier: Church RG 235
Scope and Contents The Ray's ( St. Peter's) Union Church collection consists of 2 boxes containing: - Church Records (original): Baptisms, 1934-1956; Confirmations, 1950-1960; Marriages, 1935-1964; Deaths, 1935-1964; Communicants, 1934-1965; Membership, 1934-1963; Officers, 1933-1964; Pastoral Register, 1933-1956; Statistical Reports, 1933-1939; Cemetery Records, 1816-2011. - Correspondence: With Union County Historical Society, 1980-1984 - History - Committees: - Consistory: Minutes, 1965 - ...
Dates: 1933 - 2011

St. Peter's Reformed Church (Allentown, PA)

 Collection
Identifier: Church RG 443
Scope and Contents The St. Peter's Reformed Church Allentown, formerly Rittersville, PA collection consists of 1 box containing: - Church Records: Baptisms 1843-1913 and1964-2012; Marriages 1842-1913 and 1964-2012; Confirmations 1844-1913 Deaths 1844-1914 and1965-2012; Membership 1966-2012 - Constitutions, 1969, Church Rules 1845-1893 - History: Anniversary Celebrations, 1964; News Clippings Published Book SEVENTY YEARS HISTORY OF SAINT PETER'S LUTHERAN AND REFORMED CONGREGATIONS OF RITTERSVILLE, LEHIGH CO.,...
Dates: 1842 - 1971

St. Peter's Reformed Church (Clinton, OH)

 Collection
Identifier: Church RG 766
Scope and Contents

The St. Peter's Church collection consists of: Bulletins; Church Records (original), 1845-1951; Constitution; History; Programs and Activities; Consistory Minutes, 1879-1886; Sunday School Minutes, 1858-1887; Ladies' Aid Society Minutes, 1919-1933; Financial Records.

Dates: 1845 - 1951

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

 Collection
Identifier: Church RG 578
Scope and Contents The St. Peter's Reformed Church collection consists of 23 boxes containing: - Annual Reports, 1919-2005 - Bulletins, 1920-2005 - Church Records (original): Baptisms, 1907-1948; Confirmations, 1911-1948; Marriages, 1911-1948, 1967-1971; Deaths, 1907-1941, 1961-1972; Communicants, 1907-1948; Membership, 1906-1948; Pastoral Register, 1906-1948; Transfers, 1916-1956, 1984-1985; Directories, 1936-2000 - Church Records (transcription): Baptisms, 1964-1968 - Constitution - Correspondence -...
Dates: 1907 - 2007

St. Peter's Reformed Church (Metamora, OH)

 Collection
Identifier: Church RG 554
Scope and Contents

The St. Peter's Reformed Church collection consists of one box containing: - Consistory Minutes, 1867-1908.

Dates: 1867 - 1908

St. Peter's Reformed Church (Topton, PA)

 Collection
Identifier: Church RG 375
Scope and Contents

The St. Peter's Reformed Church collection consists of one box containing church records (1937-1968), membership, confirmations, baptisms, marriages, deaths, history.

Dates: 1937 - 1968

St. Peter's Reformed Church (West Milton, PA)

 Collection
Identifier: Church RG 395
Scope and Contents The St. Peter's Reformed Church collection consists of two boxes containing Bulletins; Church Records (original): Baptisms, 1859-2001; Communicants, 1859-1953; Confirmations, 1895-2002; Marriages, 1895-2003; Deaths, 1894-2002; Membership, ca.1859-1869. Church Records (transcription): Baptisms, 1874-1924; Deaths, 1872-1921; Confirmations, 1874-ca.1890; Marriages, 1872-1925. Financial Records, 1894-1909. Statistics, 1894-1908. Pastors, 1894-2006. Certificate signed by Henry Harbaugh, 1846....
Dates: 1859 - 2002

St. Peter's Reformed Church (West Pikeland, PA)

 Collection
Identifier: Church RG 598
Scope and Contents

The St. Peter's Reformed Church collection consists of one box containing: - Church Records (transcription): Baptisms, 1814-1935; Communicants, 1819-1935; Deaths, 1826-1877. Transcribed and compiled by Isaiah M. Rapp, 1935, 1940. - Financial Records: Treasurer's Reports, 1866-1935 - History - Legal Records - Newsletters - Committees: Consistory Minutes, 1879-1935

Dates: 1814 - 1940

St. Peter's (Rowville, OH) Salem Reformed (Bakersville, OH)

 Collection
Identifier: Church RG 813
Scope and Contents

St. Peter's in Bucks Township, Rowville, OH, Fiat St. Peter's,1849-1936, and Salems Reformed Congregation in Bakersville OH 1892-1946 transcribed records include baptisms, confirmations, communions, deaths, marriages and members.

Dates: 1849 - 1946

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