Skip to main content Skip to search results

Showing Collections: 1481 - 1490 of 1614

Tulpehocken Trinity Reformed Church (Richland, PA)

 Collection
Identifier: Church RG 271
Scope and Contents

The Trinity Reformed Church collection consists of one box containing: Charter (n.d., 1906); Records of Baptisms (1748-1751); Marriage records (1769-1772); Confirmations (1770-1771); Cemetery Records (1727-1905); History; Consistory Minutes (Transcription by Zacharias, 1754-1787); Cemetery Inscriptions; Governance (1856); History. Feast of the Roses (1902-1959, incomplete); Newsletters and Bulletins (incomplete, 1933-1977).

Dates: 1727 - 1987

Twin Valley Charge (Halifax, PA)

 Collection
Identifier: Church RG 183
Scope and Contents

The Twin Valley Charge collection consists of 1 box containing: - Bulletins - Financial Records: Ledgers, 1965-1969 - Pastors - Committees: - Consistory: Minutes, 1964-1969.

Dates: 1964 - 1969

UCC Historical Commission (Council)

 Collection
Identifier: UCC RG 2021.001
Scope and Contents

The United Church of Christ Historical Commission contains brochures, historians, correspondence, collection policies, minutes and newsletters.

Dates: 1963 - 2010

Union Chapel Reformed Church (Frederick, MD)

 Collection
Identifier: Church RG 152
Scope and Contents

The Union Chapel Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1865-1928; Marriages, 1868-1929; Deaths, 1868-1930; Communicants, 1865-1930; Membership, 1865-1929

Dates: 1865 - 1930

Union Church (Hemlock Twp., PA)

 Collection
Identifier: Church RG 669
Scope and Contents

The Union Church collection consists of one envelope containing: - Church Records (transcription): Baptisms, 1803-1859; Communicants, 1812. Pastors, Biographical Sketches. Transcribed by Amandus S. Leiby, 1935

Dates: 1803 - 1935

Union Deposit Lutheran Parish (Wenerich's, Sand Hill, Sand Hollow) (Lower Paxton Twp., PA)

 Collection
Identifier: Church RG-L 044
Scope and Contents

The Union Deposit Lutheran Church collection consists of

Dates: 1875 - 1942

Union (Zion) Reformed Church (Bascom, OH)

 Collection
Identifier: Church RG 478
Scope and Contents

The Zion's Reformed Church collection consists of one box containing: Church Records: Baptisms, 1852-1887; Communicants, 1852-1887; Confirmations, 1852-1874; Deaths, 1852-1889. Incorporation, 1852. Constitution, 1852. Consistory Minutes, 1852-1887. Financial Records. History.

Dates: 1852 - 1947

United Church Home Society, Inc. (Buffalo, NY)

 Collection
Identifier: Institutional RG 005
Scope and Contents

The United Church Home Society, Inc. collection consists of: the newsletter.

Dates: 0000 - 0000

United Church of Huntsville (Huntsville, AL)

 Collection
Identifier: Church RG 748
Scope and Contents

The United Church of Huntsville collection consists of history.

Dates: 0000 - 0000

United Church of St. Luke & St. John (St. Paul's) Baltimore, MD)

 Collection
Identifier: Church RG 156
Scope and Contents The United Reformed Church of St. Luke & St. John (St. Paul's UCC) collection consists of 1 box containing: - Bulletins, 1959-1970 - Church Records (original): Baptisms, 1945-1969; Confirmations, 1945-1970; Marriages, 1945-1969; Deaths, 1945-1970; Communicants, 1946-1970; Membership, 1945-1970; Officers, 1947-1972; Pastoral Register, 1945-1970 - Financial Records: Treasurer's Reports, 1966-1969 - History: General; News Clippings - Legal Records: Dissolution, 1970-1972; Mergers,...
Dates: 1927 - 1972

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