Skip to main content Skip to search results

Showing Collections: 1581 - 1590 of 1614

Zion Reformed Church (Mount Prairie, MN)

 Collection
Identifier: Church RG 143
Scope and Contents

The Zion's Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1873-1880; Deaths, 1875-1895 - Constitutions, 1872 - Legal Records: Deeds, 1876, 1910; Incorporation, 1882, 1891 - Committees: - Consistory: Minutes, 1872-1875

Dates: 1872 - 1910

Zion Reformed Church (New Providence, PA)

 Collection
Identifier: Church RG 063
Scope and Contents The Zion Reformed Church collection consists of: - Annual Reports, 1919, 1955 - Bulletins - Church Records Original 1744-1950 Marriages, Baptisms, Deaths, Confirmations, Members.(transcription): Baptisms, 1740?-1800 transcribed by Ernest Waelder & Edited by Wilmer J. Eshleman, 1977; Baptisms, 1758-1803 transcribed by George Merle de Fere Zacharias. Transcription by Hinke 1758-1872 Financial Records, Building funds, Deed - History: General; News Clippings - Newsletters, 1939, 1971,...
Dates: 1744 - 2012

Zion Reformed Church (Owatonna, MN)

 Collection
Identifier: Church RG 142
Dates: 1879 - 1884

Zion Reformed Church (Philadelphia, PA)

 Collection
Identifier: Church RG 096
Scope and Contents The Zion Reformed Church collection consists of 3 boxes containing: - Cemetery Records, 1858-1869 - Church Records (original): Baptisms, 1852-1923; Confirmations, 1852-1923; Marriages, 1853-1923; Deaths, 1853-1924; Communicants, 1877-1923; Directories, 1914 - Constitutions, 1856-1914 - Correspondence - Financial Records: Deposit Book, 1905-1922; Ledgers, 1857-1941; Receipts, 1855-1901; Treasurer's Reports, 1905-1923 - History: General; Anniversary Celebrations, 1902 - Legal Records,...
Dates: 1852 - 1941

Zion Reformed Church (Prospect, OH)

 Collection
Identifier: Church RG 204
Scope and Contents

The Zion Reformed Church collection consists of 1 box containing: - Audio/Visual: VHS of final service, 2001 - History

Dates: 1845 - 2001

Zion Reformed Church (Rocky River, OH)

 Collection
Identifier: Church RG 519
Scope and Contents

The Zion E&R Church collection consists of one box containing: Legal Records, Deeds. Consistory Minutes, 1910-1918.

Dates: 1905 - 1918

Zion Reformed Church (Thomasville, NC)

 Collection
Identifier: Church RG 737
Scope and Contents The Zion Reformed Church collection consists of one box containing: - Annual Reports, 1961-1997 (incomplete) - Bulletins - Church Records (copy of original): Baptisms, 1909-1911; Directories, 1961-1995 - Constitutions - History: General; Anniversary Celebrations, 1959; News Clippings; Published - Newsletters, 1977-1978 - Photographs - Programs & Activities: Lenten Devotions, 1979-1980 A CENTURY AND A QUARTER IN A RURAL CHURCH: HISTORICAL SKETCHES OF EMANUEL, CALVARY AND ZION CHURCHES, by...
Dates: 1909 - 2007

Zion Reformed Church (York, PA)

 Collection
Identifier: Church RG 599
Scope and Contents

The Zion Reformed Church collection consists of one box containing: - Bulletins, 1915-2003 - Church Records: Directories, 1896-1976 - History: General; Anniversary Celebrations; News Clippings - Newsletters - Programs and Activities: Exhibition - Committees: Building Pastor Photos

Dates: 1896 - 2003

Zion St. Peter United Church of Christ  (Pershing, MO)

 Collection
Identifier: Church RG 679
Scope and Contents

The Zion St. Peter United Church of Christ collection consists of News Clippings; History: IN ALL GENERATIONS, by Roberta Schwinke, 2004, which contains Cemetery Records, 1887-2004.

Dates: 1887 - 2004

Zion (Stone) Church (Sunbury, PA)

 Collection
Identifier: Church RG 732
Scope and Contents

The Zion (Stone) Church collection consists of Church Records 1802-1843, and History.

Dates: 1802 - 1843

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