Skip to main content Skip to search results

Showing Collections: 701 - 710 of 1614

Lower Davidson Charge (Davidson Co., NC)

 Collection
Identifier: Church RG 742
Scope and Contents The Lower Davidson Charge collection consists of one box containing: LOWER DAVIDSON CHARGE - Cemetery Records: Tombstones - History - Parochial Reports, 1933 - Pastors: Calls, 1924 - Committees: Joint Consistory Minutes, 1888-1927 (copy & original) BECK'S REFORMED CHURCH, LEXINGTON, NC - Annual Reports, 1981, 1989, 1990 Includes Directories - Awards & Certificates - Bulletins - Cemetery Records, compiled by Henry Reeves, 1959 - Church Records (copy & original &...
Dates: 1787 - 2008

Lower Saucon (Christ) Union Church (Hellertown, PA)

 Collection
Identifier: Church RG 773
Scope and Contents The Christ (Lower Saucon) Union Church collection consists of 9 boxes containing: - Annual Reports, 1921-2000 (incomplete) - Artifacts: Glass Slides; Nails from Old Church; Rubber Stamp; Seal - Awards & Certificates - Bulletins, 1938-1989 (incomplete) - Cemetery Records, 1764-1921 Compiled & Indexed by William J. Hinke, 1921 - Cemetery Records, 1764-1946 Compiled by B. F. Fackenthal, Jr. & revised by Mrs. Francis E. McLean - Charter, 1797 - Church Records (original):...
Dates: 1747 - 2003

Lower Saucon Reformed Charge (Northampton County, PA)

 Collection
Identifier: Church RG 653
Scope and Contents The Lower Saucon Reformed Charge collection consists of 1 box containing: CHARGE: - Miscellaneous - Committees: - Joint Consistory: Constitutions, 1910, 1948, 1954; Minutes, 1909-1940 CHRIST (FIRST) REFORMED CHURCH, HELLERTOWN, PA: - Bulletins, 1956 - Church Records. Directories, 1975-1990 - History: Anniversary Celebrations, 1945-1995; News Clippings - Newsletters: "Church News", 1958 - Pastors: Shetler, John C., Pastoral Letters, 1945 -...
Dates: 1734 - 1995

Lowhill Reformed Church (New Tripoli, PA)

 Collection
Identifier: Church RG 017
Scope and Contents

The Lowhill Union Church collection consists of 1 box containing: - Church Records (transciptions): Baptisms, 1767-1883. Arranged by surname by Warren J. Ziegler, 1982 (includes some marriages); Baptisms, 1769-1881 compiled by A. S. Leiby & checked by William J. Hinke, 1936 - Constitutions, 1769, 1798 - Financial Records, 1769-1798 - History: Anniversary Celebrations, 1958-1971; News Clippings

Dates: 1767 - 1984

Luchs, Frederick Emil (1904-1993)

 Collection
Identifier: Ms. Coll. 174
Scope and Contents

The Frederick Emil Luchs collection contains biographical information, correspondence, diary of 1927-1930, and writings.

Dates: 1945 - 1987

Luckenbaugh, Doyle A. (1938- )

 Collection
Identifier: Ms. Coll. 408
Scope and Contents

The personal papers, biographical, news clipping, correspondence, writings, churches served, of Doyle A. Luckenbaugh

Dates: 1938 - 2000

Lutz, Ann D.

 Collection
Identifier: Ms. Coll. 383
Scope and Contents

1 Box containing; Clippings Meetings Committees, etc. Programs, Bulletins Writings

Dates: 0000 - 0000

Lutz, Wayne A. (1909-2001)

 Collection
Identifier: Ms. Coll. 139
Scope and Contents

The Wayne A. Lutz collection contains Biographical information, News Clippings. Pastoral Records from 1st Reformed Church, Berwick, PA. St. John's Hains Reformed Church, Wernersville, PA. Kreutz Creek Charge (Hellam, Canadochly, Locust Grove) Swatara Charge (Zion, Wahner's, Jonestown). President of Lebanon Classis 1938. President of Susquehanna Synod 1958-1962

Dates: 1932 - 1994

Lykens Valley Charge (Dauphin Co., PA)

 Collection
Identifier: Church RG 321
Scope and Contents The Lykens Valley Charge collection consists of 2 boxes containing: LYKENS VALLEY CHARGE: - Bulletins - Church Records: Directories, 1958-1959 - Constitutions, n.d. - History: General; Anniversary Celebrations, 1930 - Newsletters, 1943-1971 (incomplete) - Programs & Activities - Committees: - Joint Consistory: Constitutions (Berryburg Charge), n.d. - Self-Study, 1968 PEACE (UNION SALEM) UNION CHURCH, BERRYSBURG, PA: - Bulletins - Church Records (transcription):...
Dates: 1781 - 1985

Macedonia E&R Church (Hickory, NC)

 Collection
Identifier: Church RG 713
Scope and Contents The Macedonia Church collection consists of one box containing: - Annual Reports, 1955 - Bulletins - Charter - Church Records (original): Baptisms, 1945-1959; Confirmations, 1945-1960; Marriages, 1951-1961; Membership, 1945-1958 - Constitutions - Correspondence, Board of National Missions, 1947-1961 - Financial Records: Budgets, 1958-1962; Treasurer's Reports, 1959-1962 - History: General; News Clippings - Legal Records - Pastors - Photographs - Committees: Consistory Minutes, 1945-1962 ...
Dates: 1946 - 1962

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