Skip to main content Skip to search results

Showing Collections: 441 - 450 of 1614

Fogel, Edwin John (1837-1912)

 Collection
Identifier: Ms. Coll. 220
Scope and Contents

The Edwin John Fogel collection consists of one box containing: - Biographical Information - Pastoral Records (transcription): Baptisms, 1864-1917; Confirmations, 1869-1876; Marriages, 1865-1912; Deaths, 1865-1910. Transcribed and Indexed by Raymond E. Hollenbach, 1971-1975

Dates: 0000 - 0000

Forks (Salem) Union Church (Stockertown, PA)

 Collection
Identifier: Church RG 214
Scope and Contents

The Salem (Forks) Union Church collection consists of Annual Reports, Building, Church Records. Baptisms, Dec. 5, 1813-Oct. 1, 1871. Communicants and Confirmations, 1815-1883. Consistory Minutes, Reformed, E&R and UCC 1819-1987. Constitution and by-Laws, Financial Records, Correspondence, Auxiliary Organizations, ladies Aid Society, Adult Bible Class and Sunday School Minutes

Dates: 1813 - 1972

Fort Wayne Children's Home (Fort Wayne, IN)

 Collection
Identifier: Institutional RG 009
Scope and Contents

The Fort Wayne Children's Home collection consists of: 50th Anniversary booklet, 1933; History; Newsletters 1960-1969 (incomplete); Yearbook 1900.

Dates: 0000 - 0000

Foulke, John Sharpley (1820-1890)

 Collection
Identifier: Ms. Coll. 264
Scope and Contents

The John Sharpley Foulke collection consists of one envelope containing: - Biographical Information - Parochial Reports: To Classis regarding Shippensburg Charge

Dates: 0000 - 0000

Fourth Reformed Church (Harrisburg, PA)

 Collection
Identifier: Church RG 788
Scope and Contents Fourth Reformed Church (Harrisburg, PA) Shared Ministry of Harrisburg collection consists of Annual Reports Bulletins 1977-2014 Church Records; Baptisms 1893-1993 Births 1902-2004 incomplete Confirmations 1893-2003 Deaths 1893-2011 Marriages 1893-2011 Directories Membership Attendance and Transfers Congregational Meetings Constitution Financial Records News Clippings Newsletters Pastors Photographs Programs Scrapbooks Committees; Consistory Self Study Church...
Dates: 1883 - 2014

Fouse, Dewalt S. (1840-1912)

 Collection
Identifier: Ms. Coll. 102
Scope and Contents

The Dewalt S. Fouse collection consists of one box containing: - Biographical Information - Pastoral Records (original): Baptisms, 1868-1896; Confirmations, 1867-1892; Marriages, 1869-1901; Deaths, 1867-1911; Membership, 1868-1892; Financial Records, 1867-1906; Sermons; Personal Library. Boulder Charge, Iowa - Photographs - Writings: Published THE CHURCH EXTENSION WORK, by Dewalt S. Fouse, 1896.

Dates: 0000 - 0000

Fox, Merle Upton (1920-2000)

 Collection
Identifier: Ms. Coll. 327
Scope and Contents The Merle Upton Fox collection consists of 3 boxes containing: - Biographical Information - Camps: Camp Michaux - Christian Education Associates - Correspondence: General; Evangelical & Reformed Historical Society - History: Elk County, PA - News Clippings & Articles, 1956-1963 - Notes: Bible Studies; Lectures; Workshops; etc. - Pastoral Letters, 1954-1962 - Photographs - Professional Activities (bulletins, meetings, news clippings, etc.), 1956-1963 - Reports, 1956-1963 - Sermons -...
Dates: 0000 - 0000

Franklin and Marshall College (Lancaster, PA)

 Collection
Identifier: Institutional RG 059
Scope and Contents

The Franklin and Marshall College collection consists of history, charter and by-laws, 1853, 1942.

Dates: 0000 - 0000

Franklin College (Lancaster, PA)

 Collection
Identifier: Institutional RG 080
Scope and Contents

Early records of Franklin College before it became Franklin and Marshall College. Charter published by resolution of the board.

Dates: 0000 - 0000

Frantz Family

 Collection
Identifier: Ms. Coll. 244
Scope and Contents Books and papers of John Franklin Frantz (1876-1946), John Bertzfield Frantz (1908-1986) and John Brenneman Frantz (1932- ). John Franklin Frantz papers consist of: Correspondence; manuscript Order of Worship for St. Luke's Reformed Church, Lancaster, PA; Bulletins, Newsletters from St. Luke's Church, Lancaster, PA; 69th Birthday poem; Scrapbooks; Sermons; Lectures of William Rupp, 1904; Lecture notes on G. E. Richards, Church History, 1903; Lecture notes on E. V. Gerhart, PROLEGOMENA...
Dates: 1924 - 2012

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