Skip to main content Skip to search results

Showing Collections: 401 - 410 of 1614

First Reformed Church (Carlisle, PA)

 Collection
Identifier: Church RG 468
Scope and Contents The First Church collection consists of one box containing: Bulletins. Church Records: Directories, 1910; Additional Resource List. History. anniversary Celebrations, 1963. News Clippings. Deed of Property to the Theological Seminary. Photographs.THE HISTORY OF THE FIRST UNITED CHURCH OF CHRIST, CARLISLE, PENNSYLVANIA, 1763-1963, typed manuscript by J. Stuart Prentice, 1963. THE HISTORY OF THE FIRST UNITED CHURCH OF CHRIST (FIRST REFORMED CHURCH), CARLISLE, PENNSYLVANIA,...
Dates: 1763 - 1998

First Reformed Church (Dakota, IL)

 Collection
Identifier: Church RG 160
Scope and Contents

The First Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1879-1914; Marriages, 1890-1904; Deaths, 1878-1911; Communicants, 1890-1916; Membership, 1868-1914; Officers, 1869-1919; Pastoral Register, 1856-1913; Statistical Reports, 1891-1893 - Constitutions, 1892 - Financial Records, 1891-1894 - Committees: - Consistory: Minutes, 1892-1909

Dates: 1856 - 1919

First Reformed Church (Dayton, OH)

 Collection
Identifier: Church RG 501
Scope and Contents

The First Reformed Church collection consisted of one box containing: -Bulletins. History. Anniversary Celebrations. News Clippings. -Consistory Minutes and Financial Records 1850-1883 -Membership and Constitution

Dates: 1897 - 1933

First Reformed Church (Easton, PA)

 Collection
Identifier: Church RG 535
Scope and Contents The First Reformed Church collection consists of one box containing: Bulletins. Church Records (transcription): Baptisms, 1760-1823; Marriages, 1787-1852; Deaths, 1786-1844; Officers, 1768-1790. Indexed by Jerry F. Peter. History. Anniversary Celebrations. News Clippings. Legal Records, Hilyard vs. Miller, 1850. Newsletters. Photographs. Informational Brochures.SOME OF THE FIRST SETTLERS OF "THE FORKS OF THE DELAWARE" AND THEIR DESCENDANTS, 1760-1852, by Henry Martyn Kieffer,...
Dates: 1760 - 2006

First Reformed Church (Forest Park, IL)

 Collection
Identifier: Church RG 871
Scope and Contents

One 6" box of unprocessed records

Dates: 1938 - 2017

First Reformed Church (Galion, OH)

 Collection
Identifier: Church RG 537
Scope and Contents

The Galion Reformed Church collection consists of one file containing: THE HISTORY OF THE GALION REFORMED CHURCH, by Daniel Burghalter, 1910. Inscribed by author.

Dates: 0000 - 0000

First Reformed Church (Greensburg, PA)

 Collection
Identifier: Church RG 225
Scope and Contents The First Reformed Church collection consists of 1 box containing: - Bulletins - Church Records (transcription): Baptisms, 1819-1877; Communicants, 1796-1879. Compiled & Indexed by Paul Miller Ruff, 1996 - Genealogy - History: General (in transcribed records); Anniversary Celebrations, 1946-1971; News Clippings; Published - Newsletters, 1940, 1945 - Photographs - Auxiliary Organizations: - Sunday School: Yearbooks, 1910 CHURCH FAMILY ROOTS, by Linda J. Soles, 1996 (contains...
Dates: 1796 - 1996

First Reformed Church (High Point, NC)

 Collection
Identifier: Church RG 717
Scope and Contents

The First Reformed Church collection consists of one box containing: - Bulletins - Church Records: Directories, 1944, 1976 - Constitutions - History: General; News Clippings - Newsletters, 1955-1956 (incomplete) - Parochial Reports, 1913, 1934 - Photographs

Dates: 1900 - 2001

First Reformed Church (Indianapolis, IN)

 Collection
Identifier: Church RG 503
Scope and Contents

The First Reformed Church collection consists of one box containing: - Bulletins - History: General; News Clippings - Auxiliary Organizations: - Sunday School, Poem THE FRIENDLY VINE-CLAD, by Mrs. James A. Johnson, 1938.

Dates: 1929 - 1989

First Reformed Church (Lakewood, OH)

 Collection
Identifier: Church RG 681
Scope and Contents The First Reformed Church collection contains: - Annual Reports, 1941-2005 - Audio Visual Materials: Notan Productions - Awards, Certificates, Recognition - Bulletins, 1921-2006 - Church Records (original and transcription): Baptisms, Confirmations, Marriages, Deaths (1861-1900). Arranged by Family and Indexed by C. Frederick Kaufholz - Church Records (original): Baptisms, 1883-2005; Confirmations, 1870-2005; Marriages, 1883-2005; Deaths, 1883-2005; Communicants, 1883-1930; Membership,...
Dates: 1848 - 2006

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