Skip to main content Skip to search results

Showing Collections: 461 - 470 of 1614

Friedens Union Church (Friedens, PA)

 Collection
Identifier: Church RG 343
Scope and Contents

The Friedens Reformed Church collection consists of one box containing FINANCIAL RECORDS (ANNUAL STATEMENTS), CHURCH RECORDS, PASTORAL CORRESPONDENCE, LEGAL AND BUSINESS RECORDS (ARTICLES OF AGREEMENT, ARTICLES OF INCORPORATION, DEEDS).

Dates: 1893 - 1947

Friedens Union Church (Friedens, PA)

 Collection
Identifier: Church RG 791
Scope and Contents

The Friedens Church collection consists of one box containing: - Church records: Baptisms, 1852 - 1922, 1923 - 1978; Marriages, 1883 - 191[3], 1923 - 1976; Deaths, 1870 - 1920, 1925 - 1983; Communicants, 1859 - 1902; Membership, 1870 - 1920, 1923 - 1967; Benevolence, 1893 - 1898. - Financial Records. Treasurer's report, April 1, 1983. - Auxiliary Organizations. Women's Missionary Society. Minutes, 1894 - 1906.

Dates: 1852 - 1983

Frieden's Union Church (Friedensville, PA)

 Collection
Identifier: Church RG 032
Scope and Contents

The Frieden's Union Church collection consists of 1 box containing: - Bulletins - Church Records (transcription): Baptisms, 1793-1866; Confirmations, 1795-1834; Marriages, 1794-1797; Deaths, 1794-1796; Communicants, 1794-1836. Copied by A. S. Leiby & Checked by William J. Hinke - History: General; Anniversary Celebrations, 1953-1955; News Clippings

Dates: 1793 - 1964

Frieden's Union Church (Mt. Crawford, VA)

 Collection
Identifier: Church RG 617
Scope and Contents

The Frieden's Union Church (Mt. Crawford, VA) collection consists of one box containing: - Bulletins - Constitution - History, Anniversaries - Legal Records: Deed (original & transcription) - Newsletters. "Monthly Call," 1891-1892; "Peace," 1973-1975; "Friedens Forum," 1990-1996. - Pastors - Photographs

Dates: 1762 - 1981

Frieden's Union Church (Sumneytown, PA)

 Collection
Identifier: Church RG 611
Scope and Contents

The Frieden's Union Church collection consists of one box containing: - Bulletins, 1927-2001 - Charter: Articles of Agreement (transcription), 1858 - Church Records (transcription), 1861-1910; Directories - History: General; Anniversary Celebrations, 1934-1983 - Parochial Reports, 1902-1915 - Programs and Activities: Reformation Sunday Pageants written by Rev. Deborah Clemens, 1998-2000 - Auxiliary Organizations: Sunday School, 1868-1890

Dates: 1858 - 2001

Frieden's (White) Union Church (Stony Run, PA)

 Collection
Identifier: Church RG 493
Scope and Contents

The Frieden's (White) Union Church collection consists of one box containing: Church Records: Cemetery Records; Photostats of Original Record Book. Constitution. History. Anniversary Celebrations. New Clippings. Photographs.

Dates: 1770 - 1960

Friend's Cove Charge (Bedford Co., PA)

 Collection
Identifier: Church RG 172
Scope and Contents The Friend's Cove Charge collection consists of one box containing: CHARGE - Constitutions, 1871 - History: General; Anniversary Celebrations, 1950 FRIEND'S COVE REFORMED CHURCH, BEDFORD, RD, PA - Charter, 1854 - History - Photographs - Committees: Building Committee, Specifications for The Brick Church, 1888 Consistory Minutes, 1932-1957, 1960 TRINITY REFORMED CHURCH, BEDFORD, RD., PA - Church Records (original): Baptisms, 1867-1914; Confirmations, 1869-1906; Marriages,...
Dates: 1798 - 1963

Fries, Yost Henry (1777-1839)

 Collection
Identifier: Ms. Coll. 265
Scope and Contents

The Yost Henry Fries collection consist of one box containing: - Biographical Information - Sermons - Writings. Published DIE WAHRE LIEBE EINES REPUBLICANISCHEN HELDEN, 1845. With translation THE TRUE LOVE OF A REPUBLICAN HERO, by George F. Folkers, 1979

Dates: 0000 - 0000

Furrer, Jacob (1831-1913)

 Collection
Identifier: Ms. Coll. 087
Scope and Contents

The Jacob Furrer collection contains. Autobiography. Certificates. Notes and Writings.

Dates: 1863 - 1914

Garrett, Walter Earl (1873-1939)

 Collection
Identifier: Ms. Coll. 050
Scope and Contents

The Walter Earl Garrett collection contains: Biographical information, Correspondence, Photographs. Pastoral Records 1902-1920. Writings, unpublished, Notes on the Heidelberg Catechism.

Dates: 1902 - 1939

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