Skip to main content Skip to search results

Showing Collections: 841 - 850 of 1614

Pilgrim Faith United Church of Christ (Oak Lawn, IL)

 Collection
Identifier: Church RG 875
Scope and Contents

St. Luke's Evangelical Chicago, IL organized in 1888 merged with Brainerd Congregational Chicago in 1947 to form Faith United Evangelical and Reformed Church. Pilgrim Congregational (formerly 1st Congregational until 1966) Oak Lawn, IL merged with Faith United in 1970 to form Pilgrim Faith Oak Lawn, IL

Dates: 1888 - 2019

Pilgrim (Leonard's) Reformed Church (Lexington, NC)

 Collection
Identifier: Church RG 127
Scope and Contents The Pilgrim (Leonard's) Reformed Church collection consists of one box containing: - Bulletins - Cemetery Records, 1781-1959 (includes list of Revolutionary War Soldiers) For additional records: See also FF 015 - Church Records (transcriptions): Baptisms, 1757-1841, 1918-1926; Marriages, 1765-1788; Membership, 1843-1926 (Reformed), 1793 (Lutheran); Officers, 1927; Directories, 1957-1987 - Constitutions - Financial Records, 1961-1992 - History: General; Anniversary Celebrations, 1954-1972;...
Dates: 1759 - 2007

Pilgrim United Church of Christ (Charlotte, NC)

 Collection
Identifier: Church RG 700
Scope and Contents

The Pilgrim UCC collection consists of one box containing: - Bulletins - Constitutions - Correspondence, 1971-1981 - Financial Records, 1971-1978 - Reports, 1971-1978 - Committees: Consistory Minutes, 1977

Dates: 1956 - 2007

Pineswamp (Repp's) Lutheran Church (Norwegian Twp., PA)

 Collection
Identifier: Church RG-L 029
Scope and Contents

The Repp's Lutheran & Friedens (Pineswamp) Church collection consists of

Dates: 1811 - 1828

Piscator, August (1876-1951)

 Collection
Identifier: Ms. Coll. 339
Scope and Contents

The August Piscator collection consists of 1 box containing: - Biographical Information - Pastoral Records (original & photocopy): Baptisms, 1904-1912; Confirmations, 1904-1905; Marriages, 1904-1912; Deaths, 1904-1912

Dates: 0000 - 0000

Plainfield Charge (Northampton Co., PA)

 Collection
Identifier: Church RG 312
Scope and Contents The Plainfield Charge collection consists of one box containing: PLAINFIELD CHARGE - Church Records: Directories, 1913 - History - Newsletters, 1903-1969 - Pastors: A. S. Leiby Pastoral Letters, 1936-1955 ST. PETER'S REFORMED CHURCH, PEN ARGYL, PA - Bulletins - Cemetery Records one copied by A. S. Leiby, 1945 - Church Records (transcription): Baptisms, 1763-1872; Confirmations, 1765-1853; Communicants, 1789-1853; Directories, 1925 - Financial Records, 1780-1820 - History TRINITY REFORMED...
Dates: 1763 - 1970

Pleasant Unity Charge (Westmoreland Co., PA)

 Collection
Identifier: Church RG 674
Scope and Contents The Pleasant Unity Charge collection consists of one box containing: PLEASANT UNITY CHARGE - History: Published - Pastors ST. LUKE'S REFORMED CHRUCH, Pleasant Unity, PA - Bulletins, 1960 - Church Records (copy of original): Baptisms, 1860-1973; Marriages, 1862-1975; Deaths, 1862-1973; Pastoral Register, 1782-1977 - History - Photographs ST. PAUL'S UNION CHURCH, Trauger (Latrobe), PA - Church Records (copy of original): Baptisms, 1876-1989; Marriages, 1909-1988; Deaths,...
Dates: 1782 - 2007

Pleasant Valley Charge (Monroe & Carbon Counties, PA)

 Collection
Identifier: Church RG 421
Scope and Contents

The Pleasant Valley Charge collection consists of one box containing: Pleasant Valley Charge: Articles of Agreement. Joint Council Minutes, 1965-1980. Anniversary Celebrations, 1910-1933. Jerusalem Reformed Church: Bulletins, 1999. Anniversary Celebrations, 1923-1998; Directories.

Dates: 1910 - 1999

Plymouth Congregational Church (Levittown, PA)

 Collection
Identifier: Church RG 251
Scope and Contents

The Plymouth Congregational Church collection consists of 1 box containing: - Bulletins - Constitutions - Correspondence, 1954-1958 - History: News Clippings - Newsletters, 1954-1958 - Photographs - Reports, 1954-1958

Dates: 1955 - 1959

Polytechnic Institute (Gilbert, PA)

 Collection
Identifier: Institutional RG 042
Scope and Contents

The Polytechnic Institute collection consists of a 1911 history and a 1903-4 catalog.

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