Skip to main content

Whitmer, Adam Carl (1837-1920)

 Person

Dates

  • Existence: 1837 - 1920

Occupations

Found in 6 Collections and/or Records:

Davis, Peter Seibert (1828-1892)

 Collection
Identifier: Ms. Coll. 056
Scope and Contents

The Peter Seibert Davis collection consists of one box containing: - Biographical Information - Clippings: Stories of Hymns - Correspondence - License - Notes: European Trip - Photographs - Writings: Published: IN MEMORIAM: BARNARD WOLFF, 1871

THE YOUNG PARSON, manuscript copy

Unpublished: DIVINE LITURGY OF THE HOLY APOSTLE JAMES

Dates: 0000 - 0000

Grace Reformed Church (Washington, DC)

 Collection
Identifier: Church RG 844
Scope and Contents Contains the materials from Grace Reformed UCC Church in District of Columbia from 1877-2017. In 1877, this church was founded as St. Stephen's Reformed until 1881, before becoming Grace Reformed until its closure in 2017. In a collection of 8 boxes, you will find all of the following:- Annual Reports (1949-2016) - Awards, Certificates, Recognitions (1986-2000) - Bulletins (1910-2017) - Church Records (1881-2008) - Baptisms (1881-1939) - Confirmations (1880-1927) ...
Dates: 1877 - 2017

Reformed Church. Board of Home Missions.

 Collection
Identifier: Ref. RG 2011.001
Scope and Contents The Board of Home Missions collection consists of 10 boxes containing: - Awards & Certificates - Charter, 1875 - Correspondence, no date, 1831-1845 - Departments: Department of Evangelism - Financial Records: - Bequests - Ledgers, 1827-1946 - Loans - Missionary Accounts, 1862-1891 - Missions Insurance, 1925-1950 - Receipts, 1880-1893 - Treasurer's Reports - Handbooks, 1929 - History - Incorporation, 1870 - Legal Records: -...
Dates: 0000 - 0000

St. Peter's (Ray's) Union Church (Millmont, PA)

 Collection
Identifier: Church RG 235
Scope and Contents The Ray's ( St. Peter's) Union Church collection consists of 2 boxes containing: - Church Records (original): Baptisms, 1934-1956; Confirmations, 1950-1960; Marriages, 1935-1964; Deaths, 1935-1964; Communicants, 1934-1965; Membership, 1934-1963; Officers, 1933-1964; Pastoral Register, 1933-1956; Statistical Reports, 1933-1939; Cemetery Records, 1816-2011. - Correspondence: With Union County Historical Society, 1980-1984 - History - Committees: - Consistory: Minutes, 1965 - ...
Dates: 1933 - 2011

Steiner, Lewis Henry (1827-1892)

 Collection
Identifier: Ms. Coll. 175
Scope and Contents

The Lewis Henry Steiner collection consists of one box containing: - Biographical Information - Correspondence - Writings: Published ADDRESS DELIVERED BEFORE THE GOETHEAN LITERARY SOCIETY OF MARSHALL COLLEGE, 1851. CANTATE DOMINO (corrected proofs), 1859. HYMNS FOR THE REFORMED CHURCH, edited by Lewis H. Steiner, 1874. (includes notes by Steiner) MEMORIAL DAYS OF THE CHURCH CALENDAR, 1873.

Dates: 0000 - 0000

Whitmer, Adam Carl (1837-1920)

 Collection
Identifier: Ms. Coll. 085
Scope and Contents

The Adam Carl Whitmer collection contains Articles, Autobiography, Correspondence, Notes, Photographs, Prayers, Sermons, and Writings (published)

Dates: 1881 - 1918

Additional filters:

Subject
District of Columbia, DC 1
Ellis Island 1
Hungarian Reformed Church in America--Relations 1
Union County, PA 1
Winnebago Indians 1