Skip to main content Skip to search results

Showing Collections: 361 - 370 of 1614

Faith-Trinity United Church of Christ (Warren, MI)

 Collection
Identifier: Church RG 272
Scope and Contents

Faith-Trinity United Church of Christ (Warren, MI) collection includes; Annual Reports 1992-2006 Bulletins Church Records Baptisms, Infants, 1972-2002, Adults, 1960-1976, Confirmations, 1961-1980; Deaths 1959-2006; Marriages, 1962-2008; Membership, 1960-2012 Directories 1971-1994 History Legal Records Pastors Committees Programs Photographs

Dates: 1959 - 2012

Faith United Church of Christ (Altoona, PA)

 Collection
Identifier: Church RG 690
Scope and Contents

The Faith UCC collection consists of one box containing: - Directories, 2003 - History - Newsletters, "The Beacon", 2003-

Dates: 2000 - 2009

Faith United Church of Christ (Chicago, IL)

 Collection
Identifier: Church RG 901
Content Description

One flat box storage box containing church record books, final membership list, newspaper clippings, and dissolution records.

Dates: 1908 - 2021

Faith United Church of Christ (Dayton, OH)

 Collection
Identifier: Church RG 687
Scope and Contents

The Faith UCC collection consists of two boxes containing: - Annual Reports, 1995-2005 - Bulletins, 1995-2006 - Church Records: Marriages, 1996-2001; Deaths, 1998-2002; Directories, 2003 - Closing - Consolidation, 1995 - History: News Clippings - Newsletters, 1993-2006 - Pastors - Personnel - Programs and Activities: Open and Affirming; Seminarians - Committees: Governing Board Minutes, 1995-2006 - Auxiliary Organizations: Women's Guild Minutes, 1995-2006; Mother-Child Banquet, 1995-2005

Dates: 1995 - 2006

Falkner Swamp Reformed Church (Gilbertsville, PA)

 Collection
Identifier: Church RG 299
Scope and Contents The Falkner Swamp Reformed Church collection consists of one box containing annual reports (1976), church records and registers (1732-1976), confirmations (1748-1946), death records (1748-1822), directories (1971-1976), financial records (1767-1805), history (1725-), marriage records (1748-1946), newsletters (1919-1976), parochial reports (1876-1891), photographs, records of baptisms, etc. (1748-1947) CHURCH RECORD FALKNER SWAMP REFORMED CHURCH NEW HANOVER, MONTGOMERY COUNTY. translated by...
Dates: 1732 - 1976

Fannettsburg Reformed Church (Fannettsburg, PA)

 Collection
Identifier: Church RG 426
Scope and Contents

The Fannettsburg Reformed Church collection consists of one box containing: Certificates. Church Records: Baptisms, 1897-1926; Marriages, 1918-1923; Deaths, 1894-1926; Communicants, 1906-1926; Officers, 1909-1929; Pastors, 1874-1925; Transfers In and Out, 1930-1936. Financial Records, 1906-1913.

Dates: 1874 - 1936

Faust, Jacob Nicholas (1873-1937)

 Collection
Identifier: Ms. Coll. 208
Scope and Contents

The Jacob Nicholas Faust collection consists of one box containing: - Biographical Information, 1873-1937 - Correspondence, 1896-1916 - Pastoral Records (transcription): Baptisms, 1898-1936; Confirmations, 1898-1936; Marriages, 1898-1935; Deaths, 1899-1936. Biographical Information. Transcribed and compiled by Curvin C. Senft, 1943

Dates: 0000 - 0000

Fauth, Robert, T

 Collection
Identifier: Ms. Coll. 378
Scope and Contents

One Box containing; Biographical, Genealogical Information Photographs Writings Correspondence Clippings Inauguration

Dates: 0000 - 0000

Fern Rock Reformed (Philadelphia, PA)

 Collection
Identifier: Church RG 306
Scope and Contents

The Fern Rock Reformed Church collection consists of one box containing AUXILIARY ORGANIZATION (MEN'S LEAGUE MINUTES 1921, 1922); CHURCH REGISTER 1917-1925, COMMITTEES (CONSISTORY MINUTES 1917-1925; SUNDAY SCHOOL REPORT), LEDGER (FINANCIAL RECORDS) 1923-1934, LEGAL AND BUSINESS RECORDS 1918.

Dates: 1921 - 1934

Fesperman, Harvey A. (1892-1972)

 Collection
Identifier: Ms. Coll. 296
Scope and Contents

The Harvey A. Fesperman collection consists of one box containing: - Biographical Information - Notes: General; Bible - Photographs

Dates: 0000 - 0000

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