Skip to main content Skip to search results

Showing Collections: 1451 - 1460 of 1611

Trinity Reformed Church (Halifax, PA)

 Collection
Identifier: Church RG 182
Scope and Contents The Trinity Reformed Church collection consists of 1 box containing: - Annual Reports, 1954-1955 - Church Records (original): Membership, nd. - Financial Records: Ledgers, 1934-1967; Offering, 1939-1949 - History: Anniversary Celebrations, 1935-1960 - Parochial Reports, 1936, 1938 - Committees: - Building Committee: Minutes & Financial Records, 1907-1911 - Consistory: Correspondence; Minutes, 1942-968 - Auxiliary Organizations: - Men's Bible Class: Minutes,...
Dates: 1907 - 1968

Trinity Reformed Church (Leesport, PA)

 Collection
Identifier: Church RG 274
Scope and Contents

Trinity United Church of Christ (Leesport, PA) consists of Annual Reports 2003-2005 Bulletins 1957-2017, Directories 1956-2002 Church Records; Baptisms 1992-2010, Deaths 1992-2014, Marriages 1992-2012, Members lost 1992-2012, Members Received 1990-2014, Congregational Meetings 1957-1990 Constitutions, History, Legal Records 1957-2008 Pastors, Photographs, Events and Programs Consistory, Committees and Auxiliary Organizations Printing Block designated for deaccessioning. (April 5, 2022)

Dates: 1868 - 2017

Trinity Reformed Church (Mercersburg, PA)

 Collection
Identifier: Church RG 560
Scope and Contents

The Trinity Reformed Church collection consists of one box containing: - Annual Reports - Bulletins - Cemetery Records - Church Records (transcription): Baptisms, 1804-1842. Transcribed by Rachael S. Scwartz and George Everline. Copied from the Washington County Historical Society by Mary Burgner Greenawalt. - Constitution - History. News Clippings.

Dates: 1804 - 1981

Trinity Reformed Church (Millersburg, PA)

 Collection
Identifier: Church RG 721
Scope and Contents

The Trinity Reformed Church collection consists of one box containing: - Bulletins, 1934-1940 (incomplete) - Financial Records - History: General; Anniversary Celebrations, 1956-1981 - Parochial Reports, 1940 - Photographs

Dates: 1857 - 1981

Trinity Reformed Church (Mountville, PA)

 Collection
Identifier: Church RG 078
Scope and Contents The Trinity Reformed Church collection consists of 4 boxes containing: - Annual Reports, 1960-1992 - Bulletins, 1922-1984 - Church Records (original): Baptisms, 1899-1936, 1970-1991; Confirmations, 1899-1936, 1970-1991; Marriages, 1899-1936, 1970-1992; Deaths, 1900-1936, 1970-1992; Communicants, 1899-1936, 1970-1992; Membership, 1898-1918, 1970-1992; Officers, 1966-1974; Guest Register, 1938-1961 - Constitutions, 1898-1905 (found in original record book) - Financial Records: Building Fund,...
Dates: 1898 - 1993

Trinity Reformed Church (Norristown, PA)

 Collection
Identifier: Church RG 245
Scope and Contents The Trinity Reformed Church collection consists of 2 boxes containing: - Bulletins - Church Records (original): Baptisms, 1873-1994; Confirmations, 1930-1992; Marriages, 1903-1994; Deaths, 187?-1994; Communicants, 1884-1992; Membership, 1872-1942; Directories, 1970, n.d. - Closing Information - Financial Records - History - Newsletters - Pastors: Donald Floyd - Programs and Activities - Reports: Trustees, 1907; Self-Study, 1956 - Committees: - Building Committee -...
Dates: 1872 - 1994

Trinity Reformed Church (Philadelphia, PA)

 Collection
Identifier: Church RG 404
Scope and Contents The Trinity Reformed Church collection consists of three boxes containing: Bulletins, 1915-1968. Church Records: Baptisms, 1868-1915; Confirmations, 1905-1915; Marriages, 1868-1911; Deaths, 1905-1912; Communicants, 1870-1915; Directories, 1929, 1969; Membership, 1867-1922. Financial Records, 1914, 1915, 1960; Reports, 1963-1970. History, Anniversary Celebrations, 1872-1967; Merger, 1911; Relocation, 1966; News Clippings. Newsletters, 1939-1968. Pastors, Harry Shuster, Correspondence,...
Dates: 1867 - 1979

Trinity Reformed Church (Pleasant Valley, PA)

 Collection
Identifier: Church RG 356
Scope and Contents The Trinity Reformed (Union) Church collection consists of three boxes containing: Annual Reports (1795-1879), Bulletins, Church Records and Registers (1760-1957), Communicants (1821-1878), Confirmations (1828-1875), Constitution, Death Records (1760-1829, 1878-1957), Financial Records, History, Legal Records (1796, 1807, 1850), Marriage Records (1878-1957), Photographs, Records of Baptisms, etc. (1760-1957). THE HISTORY OF SPRINGFIELD REFORMED CONGREGATION, 1745-1948 NEAR PLEASANT VALLEY,...
Dates: 1760 - 2004

Trinity Reformed Church (Pottstown, PA)

 Collection
Identifier: Church RG 291
Scope and Contents

The Trinity Reformed Church collection consists of Annual reports, Bulletins, Church Records, History, Newsletters, Parochial Reports, Photographs, and Yearbooks.

Dates: 1891 - 1984

Trinity Reformed Church (Rehrersburg, PA)

 Collection
Identifier: Church RG 261
Scope and Contents The Trinity Reformed Church collection consists of one box containing: - Bulletins, 1960. - Church Records (photocopy of original): Baptisms, 1850-1909; Confirmations, 1882-1909; Marriages, 1884-1909; Deaths, 1881-1909; Communicants, 1854-1909; Directories, 1932-1969. - Financial Records, 1846-1927. - History. Anniversary Celebrations, 1897-1947. - Pastoral Records, Levi Dent Stambaugh (1851-1909: Baptisms, 1884-1909; Confirmations, 1885-1909; Marriages, 1884-1909; Deaths, 1884-1909;...
Dates: 1861 - 1910

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
Older people--Housing--United States 20
Lebanon County, PA 19
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
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
Becker, Jacob Christian (1790-1858) 10
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
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
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
Van der Sloot, Friedrich Wilhelm (1744-1803) 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
Leinbach, Thomas Hartman (1802-1864) 8