Skip to main content Skip to search results

Showing Collections: 861 - 870 of 1614

Ranck, Henry Haverstick (1868-1948)

 Collection
Identifier: Ms. Coll. 021
Scope and Contents

The Henry Haverstick Ranck collection consists of biographical material, correspondence, photographs, sermons and writings.

Dates: 0000 - 0000

Rauch, Frederick Augustus (1806-1841)

 Collection
Identifier: Ms. Coll. 214
Scope and Contents The Frederick Augustus Rauch collection consists of 2 boxes containing: - Awards and Certificates, Diploma - Biographical Information - Correspondence: General; Heinrich Rauch (father); Giessen University; Heidelberg University; Marburg University - Lecture Notes: -Carl Daub (1765-1836) - Vollstandige Entwickelung der Encyclopaedie der Theologischen Wissenschaft der Thik und der Eleutherologie - Vollstandige Entwidkelung der Prolegomena zur Dogmatik der Eigenschaften Gottes...
Dates: 0000 - 0000

Reamstown (Bowmansville Center) Charge (Lancaster County, PA)

 Collection
Identifier: Church RG 192
Scope and Contents

The Bowmansville Center Charge collection consists of 1 box containing: - Bulletins - Correspondence, 1958-1964 - Financial Records: Check Registers, 1961-1964; Savings Book, 1961-1963 - Legal Records, 1952-1959 - Newsletters, 1921-1938 (incomplete) - Parochial Reports, 1871 - Photographs - Committees: - Joint Consistory: Minutes, 1959-1964; Officers, 1959-1963

Dates: 1871 - 1964

Reber, Thomas N. (1847-1911)

 Collection
Identifier: Ms. Coll. 096
Scope and Contents

The Thomas N. Reber collection contains; Pastoral, Church Records 1876-1892 Baptisms, catechisms, marriages, funerals and sermons. Pastor at Solomon's Reformed Church, Macungie, PA. St. Paul's Church, Trexlertown, PA. Salisbury Reformed Church, Salisbury. Twp.

Dates: 1876 - 1892

Red Hill Union Church (Ottsville, PA)

 Collection
Identifier: Church RG 081
Scope and Contents

The Red Hill Union Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1845-1888; Confirmations, 1846-1878; Deaths, 1845-1886; Communicants, 1846-1898; Membership, 1875; Officers, 1877 - Church Records (transcription): Baptisms, 1845-1888; Deaths, 1866-1886. Transcribed by A. W. Wolfinger, 1940 - Financial Records: Benevolences, 1887-1888 - History - Auxiliary Organizations: - Sunday School: Attendance & Offering, 1904-1907

Dates: 1844 - 1940

Reedsburg Charge (Wayne Co., OH)

 Collection
Identifier: Church RG 516
Scope and Contents The Reedsburg Charge collection consists of one box containing: Reedsburg Charge - History Mt. Zion (Meng's) Reformed Church, Jeromesville - Annual Meeting Minutes, 1911-1916 - Church Records (original): Baptisms, 1847-1873; Marriages, 1910-1912; Deaths, 1848-1874, 1911-1913; Communicants, 1866-1870; Transfers In and Out, 1847-1854; Officers, 1847-1852; Minutes, 1846-1860 - Constitution - Financial Records, 1889-1912 Grace Reformed Church, Reedsburg - History. Emanuel Reformed...
Dates: 1846 - 1987

Reformed Church (Berwick, OH)

 Collection
Identifier: Church RG 460
Scope and Contents

The Reformed Church collection consists of one box containing: Church Records: Baptismal Certificate, 1865; Communicants, 1851-1869; Constitution, 1851.

Dates: 1851 - 1869

Reformed Church. Board of Foreign Missions

 Collection
Identifier: Ref. RG 2017.001
Scope and Contents

This collection contains the original minutes of the Executive Committee and various other committees, annual and triennial minutes of the Board, correspondence, financial records, bequests, published histories, manuals, publications, and general office files.

Dates: 1840 - 1938

Reformed Church Board of Foreign Missions. Brazil Mission

 Collection
Identifier: Ref. RG 2017.006
Dates: Majority of material found within 1933 - 1938

Reformed Church. Board of Foreign Missions. China Mission.

 Collection
Identifier: Ref. RG 2017.003
Scope and Contents

This collection contains minutes, constitutions, correspondence, financial records, published histories, legal records, photographs, colleges and schools, hospitals, and minutes and reports of the Church of Christ in China and National Christian Council of China.

Dates: Majority of material found within 1898 - 1938

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