Skip to main content Skip to search results

Showing Collections: 1441 - 1450 of 1614

Trinity Reformed Church (Allentown, PA)

 Collection
Identifier: Church RG 205
Scope and Contents

The Trinity Reformed Church collection consists of Annual Reports 1963-1999. Bulletins 1942-2000. Church Records, Baptisms, Marriages and funerals 1896-1987. Financial Records 1966-2000. Histories and Anniversaries. Legal Records. Membership 1914-1997. Newsletters 1923-2000. Consistory and Congregational Minutes. Personnel Records, Pastors and Programs. Auxiliary Organizations, Christian Education Records, Photographs, Blue Prints, Certificate of Incorporation.

Dates: 1896 - 2000

Trinity Reformed Church (Berlin, PA)

 Collection
Identifier: Church RG 439
Scope and Contents

The Trinity Reformed Church collection consists of 1 box containing: - Church Records (transcription): Baptisms, 1777-1838; Marriages, 1788-1835; Communicants, 1789-1814. - Church Records, Lutheran (transcription): Baptisms, 1796-1856; Marriages, 1819-1851; Deaths, 1846-1851 - Constitutions, 1962 - History - Photographs - Programs & Activities

Dates: 1777 - 1966

Trinity Reformed Church (Biglerville, PA)

 Collection
Identifier: Church RG 189
Scope and Contents

The Trinity Reformed Church collection consists of 1 box containing: - Bulletins,1948-1962 - Committees: - Consistory: Minutes, 1912-1914, 1926-1950

Dates: 1912 - 1962

Trinity Reformed Church (Carrollton, OH)

 Collection
Identifier: Church RG 476
Scope and Contents

The Trinity Reformed Church collection consists of church records, including: Directories; Baptisms 1892-1966; Communicants 1909-1968; Confirmations 1906-1951; Marriages 1906-1965; Deaths 1905-1965; Membership; Constitution and By-laws; Financial records 1941-1965; 1964 deed; Consistory Minutes 1894-1969; Sunday School records 1877-1891; History.

Dates: 1877 - 1971

Trinity Reformed Church (Collegeville, PA)

 Collection
Identifier: Church RG 454
Scope and Contents The Trinity Church collection consists of one box containing: Annual Reports; Bulletins; By-Laws; History; Anniversary Celebrations; News Clippings; Address by Rev. Joseph Hunsicker Hendricks, 1888; Photographs. TRINITY CHURCH, COLLEGEVILLE 1854-1930; THE FRAMEWORK FOR A CHURCH HISTOY DRAWN FROM ORIGINAL SOURCES, by Judith Armstrong, 1963. AN EXPLANATION OF INCIDENTS THAT TOOK PLACE AMONG THE SO-CALLED MENNONITES, by Abraham Grater, 1854. AN HISTORICAL ADDRESS AT THE TWENTY-SIXTH ANNIVERSARY...
Dates: 1854 - 1991

Trinity Reformed Church (Columbia, PA)

 Collection
Identifier: Church RG 077
Scope and Contents The Trinity Reformed Church collection consists of 3 boxes containing: - Bulletins, 1904-1975 - Charter, 1823 (found in original record book) - Church Records (original): Baptisms, 1843-1990; Confirmations, 1884-1966; Marriages, 1943-1992; Deaths, 1857-1969; Communicants, 1845-1969; Membership, 1869-1988; Officers, 1951-1964; Pastoral Register, 1808-1977 - Constitutions, & By-Laws, 1975-1978 - Financial Records: General, no date, 1851-1853; Ledgers, 1945-1985 - History: General;...
Dates: 1808 - 1992

Trinity Reformed Church (Concord, NC)

 Collection
Identifier: Church RG 707
Scope and Contents

The Trinity Reformed Church collection consists of one box containing: - Annual Reports, 1955, 1962, 1972 - Bulletins - Church Records. Membership, 2014. - History: General; Anniversary Celebrations, 1956-2006; News Clippings; Anniversary Sermons. - Photographs

Dates: 1880 - 2001

Trinity Reformed Church (Connellsville, PA)

 Collection
Identifier: Church RG 319
Scope and Contents The Trinity Reformed Church collection consists of one box containing ANNUAL REPORTS 1914, 1916, 1917, 1918, 1919, 1920, 1922, 1923, 1924, 1962; CHURCH RECORDS, BAPTISMS 1899-1909,MARRIAGES 1899-1908, DEATHS 1903-1911, COMMUNICANTS 1899-1910, STATISTICS 1899-1910, HISTORY, CONSISTORY MINUTES 1899-1910, BAPTISMS 1899-1964, MARRIAGES 1899-1950, DEATHS 1902-1963, COMMUNICANTS 1899-1963, CHARTER, CONSTITUTION, HISTORY; COMMITTEES, CONSISTORY MINUTES 1919-1924, FINANCIAL RECORDS 1919-1924;...
Dates: 1899 - 1963

Trinity Reformed Church (Conover, NC)

 Collection
Identifier: Church RG 704
Scope and Contents

The Trinity Reformed Church collection consists of one box containing: - Annual Reports, 1961-1976 (includes Directories) - Bulletins, 1953-2003, 2014. - Correspondence, 1931-1946 - History: General; Anniversary Celebrations, 1942-1967; News Clippings, 1926-1964 - Photographs - Programs & Activities: Mother's Day, 1954 - Committees: Building Committee

Dates: 1892 - 2006

Trinity Reformed Church (Coplay, PA)

 Collection
Identifier: Church RG 209
Scope and Contents

Trinity United Church of Christ (Coplay, PA) Collection includes; Church Records, Marriages, Births Deaths, 1731-1899 Transcriptions Baptisms 1868-1922, Confirmations 1872-1922, Marriages 1901-1922, Deaths 1884-1922 History, published "History of Trinity Reformed Church Lehigh county, Pennsylvania" by Thomas H. Krick, 1922

Dates: 1731 - 1922

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