Skip to main content Skip to search results

Showing Collections: 1411 - 1420 of 1614

Sziarto, Stephen (1910-1998)

 Collection
Identifier: Ms. Coll. 308
Scope and Contents

The Stephen Sziarto collection consists of one box containing: - Biographical Information - Correspondence - Lecture Notes: Seminary - Church History, George Warren Richards; Ethics and Theology, Theodore Frederick Herman; Practical Theology, Edward Shepard Bromer; New Testament, Oswin S. Frantz - Photographs - Writings: - Published: DEFT AND DAFT DICTIONARY - Unpublished

Dates: 0000 - 0000

Taylor, Richard H.

 Collection
Identifier: Ms. Coll. 402
Dates: 0000 - 0000

Temple Reformed Church (North Freedom (Redbank Twp.), PA)

 Collection
Identifier: Church RG 647
Scope and Contents

The Temple Reformed Church collection consists of one box containing: - Church Record (copies of originals): Baptisms, 1860-1938; Marriages, 1862; Deaths, 1858-1948; Communicants, 1861-1927; Membership; Pastoral Register, 1848-1927. Church Discipline, 1848. History. Committees: Consistory, 1913-1914. Compiled by Clarence R. Shirey, 1972 - History

Dates: 1848 - 1972

Tenth (Glenville) Reformed Church (Cleveland, OH)

 Collection
Identifier: Church RG 162
Scope and Contents

The Tenth (Glenville) Reformed Church collection consists of 1 box containing: - Financial Records: Ledgers, 1896-1923 - History - Committees: - Consistory: Minutes, 1896-1912; 1912 - 1938 - Auxiliary Organizations: - Sunday School: Financial Records, 1897-1916 - Women's Society: Minutes, 1904-1908

Dates: 1896 - 1923

Theological Seminary of the Reformed Church (Lancaster, PA)

 Collection
Identifier: Institutional RG 081
Scope and Contents

Theological Seminary or the Evangelical and Reformed Church

Dates: 1825 - 1855

Third (Bergey's) Reformed Church (Baltimore, MD)

 Collection
Identifier: Church RG 048
Scope and Contents The Third Reformed Church collection consists of 1 large folder & 2 boxes containing: - Bulletins - Church Records (original): Baptisms, 1854-1940; Confirmations, 1845-1914; Marriages, 1871-1942; Marriage Licenses, 1886-1893; Deaths, 1854-1944; Communicants, 1845-1944; Membership, 1845-1944; Men in Service - Constitutions - Financial Records: General: 1869-1912, 1922-1930, 1942-1943; Subscription Lists & Loans, 1845, 1853 - History: General; News Clippings - Legal Records, 185-1929 -...
Dates: 1843 - 1967

Third Reformed Church (Cleveland, Ohio)

 Collection
Identifier: Church RG 850
Scope and Contents

This collection consists of 3 boxes of materials from 3rd Reformed Church in Cleveland, Ohio. There are two oversized flat boxes and one extended 6" box. In addition, there is an oversized photograph folder being placed in Locked Case #2. It will be labeled as Church RG 850. The collection includes:

-Church Records (1869-1945) -History -Photographs (Normal and Oversized) -Ladies Aid Society (1912-1951)

Dates: 1869 - 1951

Thompson, Albert Rhodes (1851-1894)

 Collection
Identifier: Ms. Coll. 210
Scope and Contents

The Albert Rhodes Thompson collection consists of one box containing: - Biographical Information - Diary (with extracts about J. H. A. Bomberger

Dates: 0000 - 0000

Thompson Charge (Seneca Co., OH)

 Collection
Identifier: Church RG 482
Scope and Contents

The Thompson (Republic) Charge collection consists of one box containing: Thompson (Republic) Charge - Constitution. History. Legal Records. Zion Reformed Church, Fireside, OH - Bulletins. History. Salem Reformed Church, Republic, OH - Church Records: Emery Butz Family History; Membership. Constitution; Transfers, 1918. Financial Records: Invoices, 1916-1921; Ledgers, 1867-1911; Subscription Lists. Legal Records. Reports.

Dates: 1867 - 1921

Thornwald Home (Carlisle, PA)

 Collection
Identifier: Institutional RG 006
Scope and Contents

The Thornwald Home collection consists of: History.

Dates: 0000 - 0000

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