Skip to main content Skip to search results

Showing Collections: 681 - 690 of 1614

Leinbach Family

 Collection
Identifier: Ms. Coll. 176
Scope and Contents The Leinbach Family collection contains: Biographical Information; Confirmations (Aaron Seibert, 1825-1896 and Paul Seibert, 1874-1941 and Samuel Augustus, 1867-1878 and Thomas Hartman, 1835-1839); Correspondence (Aaron Seibert, 1851; Henry Jerome, 1903-1959, Samuel Augustus, 1884 & 1922 and Paul Seibert (1917-1923); Death Records (Samuel Augustus, 1867-1919 and Paul Seibert, 1900); Marriage Records (Samuel Augustus, 1867-1920 and Paul Seibert, 1900); Photographs; Records of Baptisms,...
Dates: 1835 - 1959

Leininger's Reformed Church (Mount Pleasant Mills, PA)

 Collection
Identifier: Church RG 369
Scope and Contents

The Leininger's Church collection consists of 1 box containing Church Records, (original and photocopy): Baptisms, 1844-1904; Communicants, 1867-1904. Financial Records, 1840-1912. History.

Dates: 1840 - 1904

Leonard, Jacob Calvin (1867-1943)

 Collection
Identifier: Ms. Coll. 396
Scope and Contents

Personal Papers of Jacob Calvin Leonard Sr.(1867-1943) includes Awards, Certificates, Genealogical and Biographical information, News Clippings, Correspondence, Diaries, Journals Lectures, Photographs, Programs and Bulletins, Sermons and Writings.

Dates: 1867 - 1943

Lewald, Det.

 Collection
Identifier: Ms. Coll. 310
Scope and Contents

The Det. Lewald collection consists of one box containing: - Notes: Church History, 1815.

Dates: 0000 - 0000

Lewisville Charge (Monroe Co., OH)

 Collection
Identifier: Church RG 121
Scope and Contents The Lewisville Charge collection consists of 1box containing: LEWISVILLE CHARGE: - History - Church Records (Militonsburg & Summit Twp. only) (original): Baptisms, 1874-1908; Confirmations, 1875-1908; Marriages, 1874-1908; Deaths, 1874-1907 - Church Records (transcription): Baptisms, 1835-1900; Confirmations, 1840-1908; Marriages, 1840-1898; Deaths, 1840-1948; Communicants, 1839; Pastoral Register, 1874-1909; Family Genealogies. Transcribed & Indexed by Dr. Shirley A. Harmon, 1999 -...
Dates: 1790 - 1999

Leydich, John Philip (1715-1784)

 Collection
Identifier: Ms. Coll. 290
Scope and Contents

The John Philip Leydich collection consists of one envelope containing: - Biographical Information (contains family cemetery info) - Correspondence, 1773

Dates: 0000 - 0000

Light, John Miller (1919-2012)

 Collection
Identifier: Ms. Coll. 353
Scope and Contents

The John Miller Light collection consists of class notes from Lancaster Theological Seminary, circa 1944.

Dates: 0000 - 0000

Limbert, Paul Moyer (1897-1998)

 Collection
Identifier: Ms. Coll. 149
Scope and Contents

The Paul Moyer Limbert collection contains; Addresses, Lectures, Biographical information, New Clippings, Correspondence, Diaries, Travel, F&M, Honors, Degrees and Citations, Riverside Church, Mercersburg Academy, Sermons. First Congregational United Church of Christ Asheville, NC 1970-1990. Chapel HIghland Farms Sermons 1972-1998. Writings, Union Theological Seminary. Manuscript and Photographs. YMCA World Alliance.

Dates: 1907 - 1998

Limbert, Rose Ziegler

 Collection
Identifier: Ms. Coll. 093
Scope and Contents

The Rose Ziegler Limbert collection consists of one box containing: - Scrapbooks (3) of clippings from the missions to India, Japan and China. Outlook of Missions, Reformed Church Messenger and the "Who's Who" in International Missions. Handwritten comments included.

Dates: 1920 - 1955

Lindaman Family

 Collection
Identifier: Ms. Coll. 121
Scope and Contents

The Lindaman Family collection consists of one box containing: Francis S. Lindaman (1845-1933) - Biographical Information - Pastoral Records (original): Baptisms, 1886-1933; Communicants, 1886-1922; Marriages, 1886-1928; Deaths, 1886-1933; Sermon Index, 1886-1922 - Photographs John O. Lindaman (1855-1933) - Biographical Information - Pastoral Records (original): Baptisms, 1886-1924; Communicants, 1886-1912; Marriages, 1886-1914; Deaths, 1886-1918; Sermon Index, 1884-1905 - 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
Runkel, John William (1749-1832) 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
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