Skip to main content Skip to search results

Showing Collections: 781 - 790 of 1614

New Gilead (Cold Water) Reformed Church (Concord, NC)

 Collection
Identifier: Church RG 137
Scope and Contents The New Gilead Reformed Church collection consists of one box containing: - Annual Reports, 1963 - Bulletins - Cemetery Records (found in published history) - Church Records: Directories, 1991. Also in Published History: Membership, 1766-1966; Officers, ca. 1889; Pastoral Register, ca. 1768-1966 - Constitutions - History: General; Anniversary Celebrations, 1966-1971; News Clippings; Published - Newsletters, 1976 - Photographs - Programs & Activities: Tablet Presentation by the North...
Dates: 1768 - 2007

New Goshenhoppen Reformed Church (East Greenville, PA)

 Collection
Identifier: Church RG 577
Scope and Contents The New Goshenhoppen Reformed Church collection consists of one box containing: - Bulletins, 1917-1960 - Church Records (transcription); Baptisms, 1731-1761; Membership. - History; Anniversary Celebrations, 1927-1977; News Clippings, 1927-1988; Notes by George Merle de Fere Zacharias (includes Pastoral notes of George B. Walbert); Published Histories - Photographs - Informational Brochures - Sunday School History MONOGRAPH OF NEW GOSHENHOPPEN AND GREAT SWAMP REFORMED CHARGE, 1731-1881, by C....
Dates: 1731 - 1988

New Jerusalem (Apple's) Union Church (Leithsville, PA)

 Collection
Identifier: Church RG 563
Scope and Contents

The New Jerusalem (Apple's) Union Church collection consists of one box containing: - Published History PROCEEDINGS OF THE RE-UNION OF APPLE'S CHURCH AND OF THE BOEHM FAMILY, edited by Rev. A. P. Horn, 1902.

Dates: 0000 - 0000

New Jerusalem (Dunkel's) Reformed Church (Kutztown, PA)

 Collection
Identifier: Church RG 277
Scope and Contents

The New Jerusalem (Dunkel's) Reformed Church collection consists of one box containing: Auxiliary Organizations (Sunday School), Baptisms 1746-1882, Communicants 1839, Constitution, History and Photographs. Dunkel's Church records from 1746-1832 were translated by William Hinke and from 1832-1882 by Rev. A. S. Leiby. New Jerusalem (Dunkel's) Union Church Cemetery Burial Records were transcribed by Norton W. Merkel.

Dates: 1746 - 1951

New Jerusalem Union Church (Fleetwood, PA)

 Collection
Identifier: Church RG 808
Scope and Contents New Jerusalem Union Church records include; Certificates of Registration 1953-2000, Bulletins 1940-2013 Cemetery Records, typed and indexed 1986. Church Records, Transcription, Baptisms 1840 1981, Marriages 1887-1981, Deaths 1840-1981, includes Lutheran Records Church Records Original, 1917-1918, includes minutes and member rolls, Original 1924-1987 minutes and financial. Original 1958-1971, Pastoral Register, members Communion, baptisms, confirmants, marriages, funerals, statistical...
Dates: 1840 - 2017

New Oxford Charge (Adams County, PA)

 Collection
Identifier: Church RG 640
Scope and Contents The New Oxford Charge collection consists of one box containing: Charge: - History. Manuscript. Emmanuel Reformed Church, Abbottstown, PA - History: General; Published St. John's Reformed Church, New Chester, PA - Correspondence, 1962 - History St. Paul's Reformed Church, New Oxford, PA - Bulletins, 1949-1972 - History HISTORY OF THE NEW OXFORD CHARGE OF THE REFORMED CHURCH IN THE UNITED STATES, ADAMS COUNTY, PA, by Walter E. Garrett, 1937. HISTORY OF EMMANUEL UNITED CHURCH OF CHRIST ON THE...
Dates: 1937 - 1996

New Ringgold Parish (Schuylkill Co., PA)

 Collection
Identifier: Church RG 673
Scope and Contents The New Ringgold Parish collection consists of one box containing: PARISH - Bulletins - Directories, 1932, 1935, 1938 - Newsletters. "Parish Messenger", 1942-1943 - Committees: Consistory Minutes, 1966ZION'S UNION CHURCH, Lewistown (Valley), PA - History, 1899-1977CHRIST UNION CHURCH, McKeansburg, PA - History, 1928-1978 - Newsletters. "The Pastor's Herald", 1929 - Photographs - Committees: Study, 1975-1979FRIEDENS UNION CHURCH, New...
Dates: 1898 - 1990

Ninth Reformed Church (Cleveland, Ohio)

 Collection
Identifier: Church RG 849
Scope and Contents This collection contains the records of 9th Reformed Church in Cleveland, Ohio. It also includes materials from Faith Evangelical and Reformed Church of Cleveland, Ohio, that 9th Reformed Church merged with in 1927. Following the merger, the name 9th Reformed Church was kept. This two box collection includes:-Church Records (1889-1958) - Bound Volumes (1 & 2, covering 1889-1927) - Congregational Meeting Minutes (1889-1955) - Consistory Meeting Minutes...
Dates: 1889 - 1960

North Heidelberg Union Church (Robesonia, PA)

 Collection
Identifier: Church RG 194
Scope and Contents

The North Heidelberg Union Church collection consists of one box containing: - Annual Reports, 1965, 1967 (includes Directories) - Bulletins - Cemetery Records - Church Records (transcription): Baptisms, 1742-1827; marriages, 1745-1806; Deaths, 1745-1822; Family Register; Reports, Schoolmaster John Roland, 1804, 1820. Transcribed by Raymond E. Hollenbach, 1973 - History: General; Anniversary Celebrations, 1944-1969; News Clippings

Dates: 1742 - 2003

Northeast Evangelical and Reformed Church (Indianapolis, IN)

 Collection
Identifier: Church RG 915
Scope and Contents

This collection contains the original church records of the Northeast Evanggelical and Reformed Church from 1960-2003. Also included are published histories, brochures, annual reports, membership directories, and newsletters.

Dates: Majority of material found within 1959 - 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
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