Skip to main content Skip to search results

Showing Collections: 91 - 100 of 1608

Bomberger, John Henry Augustus (1817-1890)

 Collection
Identifier: Ms. Coll. 211
Scope and Contents The John Henry Augustus Bomberger collection consists of one box containing: - Biographical Information - Correspondence - Lecture Notes. Ursinus School of Theology: Practical Theology; Symbolics; Intellectual Science; Ethics; History of Philosophy; Christian Dogmatics, 1878-1879. Taken by Albert Rhodes Thompson (1851-1894) - Photographs - Sermons - Writings. Published THE FAITHFUL PASTOR'S MONUMENT: A SERMON, OCCASIONED BY THE DEATH OF THE REV. THOMAS POMP, by JHA Bomberger, 1852. A FUNERAL...
Dates: 1846 - 1866

Boos, John William (1740-1814)

 Collection
Identifier: Ms. Coll. 160
Scope and Contents

The John William Boos collection consists of one box containing: biographical information and pastoral records including: death records; marriage records; and records of baptisms, etc. RECORDS OF REV. JOHN WILLIAM BOOS: BAPTISMS (1782-1809); MARRIAGES (1780-1807). Translated, transcribed, typed and indexed by: Laurel Miller, 1984.

Dates: 1780 - 1811

Bossler, David (1800-1875)

 Collection
Identifier: Ms. Coll. 248
Scope and Contents

The David Bossler collection consists of one envelope containing: - Awards & Certificates: Certificate of Licensure, 1821 - Biographical Information - Pastoral Records (original): Marriages, 1821-1868

Dates: 0000 - 0000

Bostian, Frank Keller (1912-1991)

 Collection
Identifier: Ms. Coll. 295
Scope and Contents

The Frank Keller Bostian collection consists of one box containing: Frank Keller Bostian- - Biographical Information - Writings. Published. OUR ENRICHED HERITAGE: A BIOGRAPHICAL SKETCH OF THE REV. SAMUEL SUTHER, 1975 Charles W. Bostian- - Biographical Information: Resume Bostian (Bast, Bastian, Bastien) Family- - Genealogy: Correspondence; Notes; Wills

Dates: 1912 - 1991

Bowers, David E. (1873-1921)

 Collection
Identifier: Ms. Coll. 301
Scope and Contents

The David E. Bowers collection conists of one envelope containing: - Biographical Information - Pastoral Records (copies of original): Baptisms, 1908-1913; Marriages, 1902-1913; Deaths, 1902-1917; Membership (Bethel, High Point), 1905-1912.

Dates: 1902 - 1917

Brendle, Thomas Royce (1889-1966)

 Collection
Identifier: Ms. Coll. 064
Scope and Contents

The Thomas Royce Brendle collection contains Scrapbooks, correspondence, writings and pastoral records

Dates: 1926 - 1961

Brick Reformed Church (Whitsett, NC)

 Collection
Identifier: Church RG 297
Scope and Contents The Brick Reformed Church collection consists of 2 boxes containing: - Bulletins - Cemetery Records: Tombstone Inscriptions - Church Records (original & transcription): Baptisms, 1767-1944; Confirmations, 1772-1898; Marriages, 1772-1941; Deaths, 1773-1937; Communicants, 1802-1945; Membership; Officers, 1927-1944; Pastoral Register, 1927-1942. Transcriptions & Indexes by D. I. Offman. Typed by Calvin Hinshaw & David Holt, 1959. Revised 1998 - Constitutions, 1859 - Financial...
Dates: 1767 - 1944

Bricker, George H. (1910-1981)

 Collection
Identifier: Ms. Coll. 010
Scope and Contents

The George H. Bricker collection contains: Awards, diplomas and photographs of George and Florence Bricker. Correspondence Writings Publications

Dates: 0000 - 0000

Brightwood E&R Church (Gibsonville, NC)

 Collection
Identifier: Church RG 710
Scope and Contents

The Brightwood E&R Church collection consists of one box containing: - Bulletins - Church Records: Membership, 1961, no date - Congregational Meetings: Minutes, 1964, 1977 - Correspondence, 1940-1977 - Financial Records: Budget Reports to the Board of National Missions, 1960-1962 - History: General; News Clippings - Photographs - Reports: Statistical, 1959-1964 - Auxiliary Organizations: Sunday School, Lessons; Rosters

Dates: 1939 - 1977

Brown, John (1771-1850)

 Collection
Identifier: Ms. Coll. 171
Scope and Contents

The John Brown collection contains: biographical information; confirmations (1799-1813); communicants (1799-1813); marriages (1800-1813); and photographs.

Dates: 1799 - 1813

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
∨ more
Schuylkill County, PA 32
Philadelphia County, PA 27
Dauphin County, PA 22
York County, PA 21
Older people--Housing--United States 20
Lebanon County, PA 19
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
Wayne County, MI 9
Adams County, PA 8
Chester County, PA 8
China 8
Cumberland County, PA 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
+ ∧ less
 
Language
German 56
Hungarian 2
Arabic 1
Chinese 1
Japanese 1
 
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
∨ more
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
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
Runkel, John William (1749-1832) 12
Wagoner, Christopher Columbus (1884-1951) 12
Whisenhunt, Roy Chase (1904-1996) 12
Barringer, Paul (1850-1925) 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
Becker, Jacob Christian (1790-1858) 10
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
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
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
Van der Sloot, Friedrich Wilhelm (1744-1803) 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
Leinbach, Thomas Hartman (1802-1864) 8
+ ∧ less