Skip to main content Skip to search results

Showing Collections: 971 - 980 of 1614

Reformed Church of the Good Shepherd (Boyertown, PA)

 Collection
Identifier: Church RG 694
Scope and Contents The Reformed Church of the Good Shepherd collection consists of one box containing: - Bulletins, 1925-1988 - Church Records: Directories, 1971, 1978 - Correspondence: Goshenhoppen Classis, 1885-1904 - History: General; Anniversary Celebrations, 1941-1986; News Clippings; Published - Parochial Reports, 1876-1940, no dates - Photographs - Committees: Building Committee, 1952-1971 Consistory Minutes, 1902 (abstract) BOYERTOWN IN THE EARLY YEARS OF THE 20TH CENTURY, by...
Dates: 1876 - 1988

Reformed Church (Old Zionsville, PA)

 Collection
Identifier: Church RG 365
Scope and Contents

The Zion's (Upper Milford) Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1751-1881; Confirmations, 1857-1885; Communicants, 1857-1885 - Church Records (transcription): Baptisms, 1757-1809 by Glenn Schwalm, 1995 - Church Records (transcription): Baptisms, 1757-1885 by William J. Hinke, 1936

Dates: 1751 - 1995

Reformed Church. Publication and Education Boards

 Collection
Identifier: Ref. RG 2016.002
Scope and Contents Reformed Church Publication Board records include; minutes 1881-1911, charters, consolidation of boards 1911-1912, publications, services and resources, reports, Heidelberg Press. Reformed Church Sunday School Board records include; minutes 1887-1912, financial records, publications and reports. Reformed Church Board of Christian Education records include; Annual Meeting Minutes 1923-1934, Executive Committee Minutes 1931-1934, Constitution, History, Joint Meetings, Field Work, Programs and...
Dates: 1881 - 1934

Reformed Church. Reformed Churchmen's League

 Collection
Identifier: Ref. RG 2008.002
Scope and Contents

Reformed Churchmen's League. This collection consists of one box containing: Charters. Constitutions. Conventions, 1931. Financial Records. History. Manual. Minutes, Reports, Correspondence, 1919-1937. Programs. Publications.

Dates: 0000 - 0000

Reformed Church. Synod. Tercentenary of the Heidelberg Catechism.

 Collection
Identifier: Ref. RG 2010.003
Scope and Contents

The Tercentenary of the Heidelberg Catechism collection consists of 1 box containing: - Correspondence - Polygot Edition of the Heidelberg Catechism - Tercentenary Monument (American & German): Articles

Dates: 0000 - 0000

Reformed Church Synods. Central Synod

 Collection
Identifier: Ref. RG 2018.001
Scope and Contents

Reformed Church Records of the Central Synod Acts and Proceedings 1881-1923 Committees, Union with Ohio Synod 1919-1921 Minutes Legal Records Financial Records History

Dates: 1881 - 1923

Reformed Church Synods. Eastern Synod

 Collection
Identifier: Ref. RG 2018.002
Scope and Contents

Records of the Reformed Church Eastern Synod contain; Minutes 1864-1909, Original 1907-1908,1918 Blue Books-Reports 1924-1939 Annual Meetings, Programs Beneficiary Students Treasurer's Reports History Legal Records Committees Stated Clerk Records Board of Education Records

Dates: 0000 - 0000

Reformed Church Synods. German Synod of the East

 Collection
Identifier: Ref. RG 2018.003
Scope and Contents

The records of the Reformed Church German Synod of the East Contains; Minutes, 1863-1886 Acts and Proceedings 1875-1931 Financial Records, Invested Funds Social Issues Committees, Home Missions, Minutes

Dates: 1863 - 1931

Reformed Church Synods. Midwest Synod

 Collection
Identifier: Ref. RG 2018.005
Scope and Contents

The Reformed Church Synod of the Midwest Contains; Minutes, 1921-1939 Financial Records 1921-1938 Legal Records Incorporation, Constitution Committees, Minutes 1922-1939

Dates: 0000 - 0000

Reformed Church Synods. Northwest Synod

 Collection
Identifier: Ref. RG 2018.006
Scope and Contents

Northwest Synod Acts and Proceedings 1867-1940, History. Annals, 1866-1901 Financial Records, Ledger, 1930-1937, Membership and Delegates 1929-1940, Minutes (original) and Correspondence, 1920-1940 Board of Education 1927-1940, Board of Home Missions 1870-1943. Indian Committee

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