Skip to main content Skip to search results

Showing Collections: 901 - 910 of 1616

Reformed Church Classis. Iowa Classis

 Collection
Identifier: Ref. RG 2019.022
Scope and Contents

Ohio Synod, and Mid-west Synod, Iowa Classis records include; Minutes (English Group) 1869-1877. Minutes (German Group) Synod of the Mid-West 1909-1939. Financial Records 1917-1940. History

Dates: 1860 - 1940

Reformed Church Classis. Juniata Classis

 Collection
Identifier: Ref. RG 2019.023
Scope and Contents

Potomac Synod, Juniata Classis records include; Minutes 1883-1941, Financial Records 1883-1909, Committees; Executive Committee Reports 1917-1928, History, Licentiates and Auxiliary Organizations, Ministerium

Dates: 1883 - 1941

Reformed Church Classis. Kansas Classis

 Collection
Identifier: Ref. RG 2019.024
Scope and Contents

Kansas Classis, Synod of the Interior, Midwest Synod Records include, Minutes (original) 1875-1931 printed records 1892, 1909 -1931. Financial Records 1807-1905 and History

Dates: 1875 - 1931

Reformed Church Classis. Kentucky Classis

 Collection
Identifier: Ref. RG 2019.025
Scope and Contents

Reformed Church Classis, Kentucky Classis records include Minutes(original) 1906-1939, (transcriptions) 1906-1939. Financial ledger 1906-1938, Legal records, incorporation, licentiates, Statistical Reports1922-1939 and Executive committee Minutes 1930-1933

Dates: 1906 - 1939

Reformed Church Classis. Lancaster (Ohio) Classis

 Collection
Identifier: Ref. RG 2019.026
Scope and Contents

Lancaster (Synod of Ohio) Classis records include Correspondence 1878-1917, Minutes (original) 1851, 1866-1920. Minutes (printed) 1899-1924. Licentiates, Programs, Financial Records 1916-1924 Acts and Proceedings 1894-1921. Reports to Synod 1870-1878

Dates: 1851 - 1924

Reformed Church Classis. Lancaster (PA) Classis

 Collection
Identifier: Ref. RG 2019.027
Scope and Contents

Lancaster (PA) Classis records include; Minutes (original and copies) 1852-1940. Financial Records 1862-1929. History, Legal Records, Incorporation, Licentiates, Programs, Roll Books 1915-1934. Statistics 1853-1870. Committees, Christian Education Parochial Reports

Dates: 1852 - 1940

Reformed Church Classis. Lebanon Classis

 Collection
Identifier: Ref. RG 2019.028
Scope and Contents

The Lebanon Classis records include Minutes 1820-1941, copies and transcriptions, Church Membership, History and Licentiates

Dates: 1820 - 1941

Reformed Church Classis. Lehigh Classis

 Collection
Identifier: Ref. RG 2019.029
Scope and Contents

The Lehigh Classis, Eastern Synod Records include; Minutes 1880-1918 and copies (1880-1909). Constitution, Correspondence, History, Legal Records, Newsletters, Rollbook, Committees, Ministerial Association 1890-1962 (financial records, memberships, programs and constitution). Published Minutes 1900-1939 and Parochial Reports.

Dates: 1880 - 1962

Reformed Church Classis. Lincoln Classis

 Collection
Identifier: Ref. RG 2019.030
Scope and Contents

The Lincoln Classis Records include, Minutes (English) 1890 -1930 and printed 1908-1938. Churches, Correspondence, History and Newsletter.

Dates: 1890 - 1938

Reformed Church Classis. Manitoba Classis

 Collection
Identifier: Ref. RG 2019.031
Scope and Contents

The North West Synod, Manitoba Classis Records include, History 1896-1924 and Minutes 1923-1935

Dates: 1896 - 1935

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, Aaron Seibert (1825-1896) 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
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
Zehring, Jacob D. (1817-1887) 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
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, Charles Frederick (1803-1877) 8
Hoffmeier, John William (1808-1873) 8