Skip to main content Skip to search results

Showing Collections: 1011 - 1020 of 1608

Salem Evangelical and Reformed Church (Huntingburg, IN)

 Collection
Identifier: Church RG 924
Dates: Majority of material found within 1842 - 2017

Salem Evangelical Church (Rochester, NY)

 Collection
Identifier: Church RG 843
Scope and Contents

Church bulletins, Annual Reports, News clippings, Newsletters, History, Anniversaries and Programs

Dates: 1928 - 1978

Salem Evangelical Lutheran Church (Smicksburg, PA)

 Collection
Identifier: Church RG-L 039
Scope and Contents

The Salem Evangelical Lutheran Church collection consists of

Dates: 1842 - 1909

Salem (Heller's) Reformed Church (Leola, PA)

 Collection
Identifier: Church RG 058
Scope and Contents The Salem (Heller's) Reformed Church collection consists of three boxes containing: Annual Reports (1997-), Bulletins, Church Records and Registers (1824-1876), Constitution (1964, 1972, 1988), Directories (1982, 1999), Financial Records (1930, 2002, 2004, 2006), History, Legal Records, Newsletters (1898-1918, 1944-1947, 1983-2006), Photographs, Published History, Records of Baptisms, etc. (1824-1876). BAPTISMS, 1824-1876. Transcribed by Mrs. Luther (Bertha) Heisey. EARLIEST REFORMED...
Dates: 1824 - 2006

Salem (Hetzel's) Reformed Church (Pine Grove, PA)

 Collection
Identifier: Church RG 403
Scope and Contents The Salem (Hetzel's) Reformed Church collection consists of one box containing: Bulletins, 1943-1986. Cemetery, Tombstone Inscriptions, 1739-1982. Charter. Church Records: Baptisms, 1875-1926; Confirmations, 1876-1926; Marriages, 1888-1926; Deaths, 1875-1926; Communicants, 1874-1926; Directories, 1978. Financial Records, Building Proposal. History: Anniversary Celebrations, 1933, 1938, 1983; Hetzel Family; News Clippings, 1906-1986. Legal Records, Deeds, 1891, 1960. Pastors, 1966-1985....
Dates: 1739 - 1986

Salem Reformed Church (Allentown, PA)

 Collection
Identifier: Church RG 260
Scope and Contents

The Salem Reformed Church collection consists of: - Building records - Bulletins - Church Records - Constitution - Financial Records - History: General; News Clippings; Published - Newsletters - Pastors - Photographs BRIEF HISTORY SALEM REFORMED CHURCH ALLENTOWN PENNSYLVANIA 1875-1900 by the Rev. Allen B. Bartholomew. Allentown, PA.: John H. Ritter Press, 1901.

Dates: 1920 - 2004

Salem Reformed Church (Altoona, PA)

 Collection
Identifier: Church RG 066
Scope and Contents

The Salem Reformed Church collection consists of 1 box containing: - History - Committees: Consistory Minutes, 1917-1926

Dates: 1910 - 1959

Salem Reformed Church (Bakersville, OH)

 Collection
Identifier: Church RG 814
Scope and Contents

German Reformed Salem's Church, Bucks Township Evan's Creek, OH and Bakersville, Adams Township in Coshocton County OH contains church records 1851-1900 History, Baptisms, confirmations, deaths, membership, constitution

Dates: 1851 - 1900

Salem Reformed Church (Doylestown, PA)

 Collection
Identifier: Church RG 795
Scope and Contents The Salem Reformed Church collection consists of six boxes containing: - Annual Reports, 1930 -2012 - Awards, certificates - Bulletins, 2011 - 2013 - Charter - Attendance, 1983 - 1997 - Church Records: Baptisms, 1861 - 1934; Rev. Simon Sipple's baptismal register, 1906 - 1910; Confirmation classes, 1897 - 2013; Membership, Communicants, Baptisms, Deaths, Collections of Benevolence, 1864 - 1876; Deaths, 1888 - 1921; Rev. Simon Sipple's register of burials, 1908 - 1910; Directories, 1861 -...
Dates: 1861 - 2013

Salem Reformed Church (Gilbert, PA)

 Collection
Identifier: Church RG 410
Scope and Contents

The Salem Reformed Church collection consists of one box containing: Bulletins, 1941-1982. Church Records (transcription): Baptisms, 1806-1855. Constitution (transcription), 1806. Anniversary Celebrations, 1906-1981.

Dates: 1806 - 1982

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 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
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
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