Skip to main content Skip to search results

Showing Collections: 1431 - 1440 of 1614

Trinity E&R Church (Tonawanda, NY)

 Collection
Identifier: Church RG 830
Scope and Contents

Trinity Evangelical and Reformed Church of Tonawanda NY records include (original) Baptisms, Marriages, Deaths, Members, Confirmations 1917-1964. Council minutes 1947-1965, History

Dates: 1917 - 1965

Trinity Evangelical Church (Rome, NY)

 Collection
Identifier: Church RG 139
Scope and Contents

The Trinity Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1923-1977; Confirmations, 1924-1977; Marriages, 1923-1978; Deaths, 1923-1978; Communicants, 1930-1954; Pastoral Register, 1848-1930

Dates: 1848 - 1978

Trinity Evangelical Lutheran (New Holland, PA)

 Collection
Identifier: Church RG-L 015
Scope and Contents

The Trinity Evangelical Lutheran Church collection consists of

Dates: 1730 - 1813

Trinity (Fairfield) Reformed Church (Fairborn, OH)

 Collection
Identifier: Church RG 485
Scope and Contents

The Trinity (Fairfield) Reformed Church collection consists of one folder containing: Financial Records: Promisory Notes, 1851; Subscription List, 1850. History.

Dates: 1850 - 2005

Trinity (First) Reformed Church (Miamisburg, OH)

 Collection
Identifier: Church RG 581
Scope and Contents The First Reformed Church collection consists of 1 box containing: Membership, Marriage Records (1836-1917), Records of Baptism, etc. (1854-1920), and Death Records (1854-1939)of First Reformed Church, Miamisburg, Ohio. Published as: MONTGOMERY COUNTY, OHIO GERMAN CHURCH RECORDS. Volume 2 Transcripts of the Records of First Reformed Church of Miamisburg, Ohio. Extracted, Edited and Indexed by Anne W. and Robert E. Johnson Published by Montgomery County Chapter Ohio Genealogical Society,...
Dates: 1836 - 1939

Trinity First Reformed Church (York, PA)

 Collection
Identifier: Church RG 603
Scope and Contents The Trinity First Reformed Church collection consists of one box containing: - Bulletins: Church, 1898-1981; Annual Sermon and Memorial Service of the York City Fire Department, 1918-1939 - Church Records (transcription): Baptisms, 1744-1752. Constitution. Transcribed from a book kept by Rev. Jacob Lischy by George Merle de Fere Zacharias. - History: General; Anniversary Celebrations; News Clippings; Published Histories - Newsletters, 1905-1981 - Photographs - Programs and Activities: ...
Dates: 1744 - 1992

Trinity (Great Swamp) Reformed Church (Spinnerstown, PA)

 Collection
Identifier: Church RG 437
Scope and Contents The Trinity (Great Swamp) collection consists of one box containing: - Artifacts - Bulletins - Church Records: Directories; Parochial Reports - Correspondence with Goshenhoppen Classis - History. Anniversary Celebrations, 1934-1984. News Clippings. Published Histories - Newsletters - Pastors - Photographs - Programs & Activities - Auxiliary Organizations: Cemetery Association; Sunday School A MONOGRAPH OF THE NEW GOSHENHOPPEN AND GREAT SWAMP REFORMED CHARGE, 1731-1881, by C. Z....
Dates: 1893 - 1984

Trinity (Kensington) Reformed Church (Buffalo, NY)

 Collection
Identifier: Church RG 315
Scope and Contents

The Trinity UCC collection consists of three boxes containing: Annual Reports, 1974-1997 (incomplete); Bulletins, Church Records and Registers, 1918-2002; Confirmations, 1947-2002; Constitution; Death Records, 1918-2002; Directories, 1977-1981; History; Legal Records, 1950-1952; Marriage Records, 1918-2002; Membership, 1918-1947; Newsletters, 1954-1997 (incomplete); Photographs; Records of Baptisms, etc., 1918-2002.

Dates: 1914 - 2002

Trinity Lutheran Church (Taneytown, MD)

 Collection
Identifier: Church RG-L 042
Scope and Contents

The Trinity Lutheran Church collection consists of

Dates: 1767 - 1767

Trinity Reformed Church (Alcola, PA)

 Collection
Identifier: Church RG 496
Scope and Contents

The Trinity E&R Church collection consists of one folder containing: Church Records: Baptisms, 1820-1850. History.

Dates: 1820 - 1997

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