Skip to main content Skip to search results

Showing Collections: 961 - 970 of 1614

Reformed Church. Heidelberg Catechism

 Collection
Identifier: Ref. RG 2014.001
Scope and Contents

The Reformed Church Heidelberg Catechism collection consists of one five inch box, containing -- History -- 300th Anniversary, -- 350th Anniversary -- 400th Anniversary, Correspondence, Financial Records, Lectures, New Translation, Photographs, Programs --450th Anniversary, Display

Dates: 0000 - 0000

Reformed Church Home for the Aged (Wyncote, PA)

 Collection
Identifier: Institutional RG 031
Scope and Contents

The Reformed Church Home for the Aged collection consists of: Anniversaries; Constitution, 1945; Newsletters: The Herald, v.1:1,2 (1934); Wyncote Church Home News, v.3:1 (1983); Promotional material; Annual Financial Reports.

Dates: 0000 - 0000

Reformed Church in the United States. General Synod.

 Collection
Identifier: Ref. RG 003
Scope and Contents General Synod. Reformed Church in the United States. The General Synod was formed in 1863 by the union of the Synod (from 1863 called the Eastern Synod) and the Ohio Synod. By action of the General Synod of 1869 the word "German" was dropped from the denomination's name and it became the Reformed Church in the United States. The General Synod was the governing body of the denomination and met every three except for several specially called meetings. Between General Synod meetings, the...
Dates: 0000 - 0000

Reformed Church. Independent Synods

 Collection
Identifier: Ref. RG 2005.001
Scope and Contents Reformed Church. Synods, Independent. This collection consists of one box containing: German Synod of the High German Reformed Church of Ohio and Adjacent States (Herbruck Synod), Minutes (1846-1851), Minutes (Transcriptions), 1846-1852), Minutes and Reports, 1846-1849, 1851; Independent Free Evangelical Reformed Synod of Pennsylvania and Adjacent States (Stiely Synod): Constitution (Transcription, Incomplete, 1850); Synod of the German Reformed, Free and Independent Congregations of...
Dates: 1822 - 1852

Reformed Church. Laymen's Missionary Movement

 Collection
Identifier: Ref. RG 2008.001
Scope and Contents

The Laymen's Missionary Movement collection consists of one box containing: - Executive Committee Minutes, 1909-1929 - Conventions, 1909-1934 - Local Church Efficiency, 1917 - Personnel - Programs: Essay Contest, 1918; National Missionary Campaign - Publications

Dates: 0000 - 0000

Reformed Church (Lindsey, OH) Bethel or Four Mile?

 Collection
Identifier: Church RG 523
Scope and Contents

The Reformed Church collection consists of one box containing: Financial Records: Ledgers, Benevolences, 1904-1905. History.

Dates: 1904 - 2005

Reformed Church. Liturgy & Peace Commissions, Liturgical Controversy

 Collection
Identifier: Ref. RG 2005.003
Scope and Contents The Liturgy & Peace Commissions (Liturgy Controversy) collection consists of two boxes containing: LITURGY COMMITTEE: - Minutes, 1856-1866 - Order of Worship for the Reformed Church, 1866 Print Proof - Provisional Liturgy : Draft, 1857 in Philip Schaff's Hand; Draft Submissions (Accepted & Rejected); Print Proof, 1857; Report "The Liturgical Question" (1862) by John Williamson Nevin PEACE COMMISSION: - Photograph, 1879 - Report to General Synod, 1879 - Minutes, 1879 bound with...
Dates: 1856 - 1950

Reformed Church (Monroeville, OH)

 Collection
Identifier: Church RG 461
Scope and Contents

The Reformed Church collection consists of one box containing: Annual Meeting Minutes, 1897-1919. History. Legal Records, Deeds, 1890-1922.

Dates: 1897 - 1922

Reformed Church. National Service Commission

 Collection
Identifier: Ref. RG 2014.003
Scope and Contents A commission composed of delegates, appointed by the General Synod, to the Federal Council of Churches of Christ in America, organized on Jan. 25, 1918, with Dr. C.E. Schaeffer, president, and Dr. W.S. Cramer, secretary. Its function was to cooperate with the government in the war effort, and to establish a personal touch with the members in the services. The Commission conducted the War emergency campaign, raising the sum of $121,448.90. The unexpended balance was used to erect a...
Dates: 1918 - 1924

Reformed Church of the Ascension (Pittsburgh, PA)

 Collection
Identifier: Church RG 176
Scope and Contents

The Reformed Church of the Ascension collection consists of 1 box containing: - Church Records (original): Baptisms, 1932-1964; Marriages, 1933-1964; Deaths, 1932-1963, 1972; Communicants, 1932-1963; Officers, 1908-1965; Pastoral Register, 1902-1965; Statistical Reports, 1931, 1941-1958 - History: General (in original record book); Anniversary Celebrations, 1948-1952 - Newsletters, 1915 - Worship: Order of Worship, 1909 - Committees: - Consistory: Minutes, 1902-1972

Dates: 1902 - 1972

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