Skip to main content Skip to search results

Showing Collections: 1031 - 1040 of 1608

Salem Union Church (Lititz [Kissel Hill], PA)

 Collection
Identifier: Church RG 731
Scope and Contents

The Salem Union Church collection consists of one envelope containing: - Church Records (transcription): Baptisms, 1824-1974; Marriages, 1896-1975; Deaths, 1847-1975; Membership; Officers, 1823-1875; Pastoral Register, 1823-2000. Compiled by Eva M. Myers & Edited by Martha J. Xakellis, 2001

Dates: 1823 - 2001

Salem Union Church (Harrisburg, PA)

 Collection
Identifier: Church RG 216
Scope and Contents The Salem Union Church collection consists of 2 boxes containing: - Annual Reports, 1930 (includes Directory) - Bulletins, 1917-1974 (incomplete) - Correspondence: Regarding records at the PA State Archives, 1983 - History: Anniversary Celebrations, 1937-1987; News Clippings; Published - Hymnal (German), 1822 - Programs & Activities - Worship, 1964 A HISTORY OF SALEM UNITED CHURCH OF CHRIST (GERMAN REFORMED) HARRISBURG, PENNSYLVANIA FROM 1787-1988, by Joseph J. & Eleanor E. Kelley,...
Dates: 1822 - 1988

Salem-Zion United Church of Christ (Philadelphia, PA)

 Collection
Identifier: Church RG 097
Scope and Contents The Salem-Zion Reformed Church collection consists of 8 boxes containing: - Annual Reports, 1924-1999 - Bulletins, 1930-1994 - Church Records (original): Baptisms, 1924-1999; Confirmations, 1947-1996; Marriages, 1924-1989; Deaths, 1924-2000; Communicants, 1924-2000; Membership, 1924-2000; Directories, 1952, 1987; Officers, 1924-1945; Pastoral Register, 1924-1999; Statistical Reports, 1924-1930 - Constitutions, 1928-1991 - Correspondence, 1924-1983 - Financial Records: Building Fund,...
Dates: 1924 - 2000

Salem's Evangelical Church (Crooked Run Valley, OH)

 Collection
Identifier: Church RG 822
Scope and Contents

The Salem's Evangelical Church (Crooked Run Valley, OH) 1878-1928 Records include History, Baptisms, Confirmation register, Marriages and Deaths 50th Anniversary

Dates: 1878 - 1928

Samaritan Convalescent Home (Rochester, MN)

 Collection
Identifier: Institutional RG 021
Scope and Contents

The Samaritan Convalescent Home collection consists of a newspaper clipping from 1921.

Dates: 0000 - 0000

Samuel Gutelius

 Collection
Identifier: Ms. Coll. 370
Scope and Contents

The collection consists of one two-inch file box containing --Book, Acts of Ger. Ref. Synod (German) c. 1835, with Gutelius's signature --Biographical information

Dates: 0000 - 0000

Sando, John H. (1909-2007)

 Collection
Identifier: Ms. Coll. 320
Scope and Contents

The John Henry Sando collection consists of one box containing: - Awards & Certificates - Biographical Information - Bulletins - Correspondence: General; Christmas Greetings, 1952-1995 (incomplete) - Photographs - Reports: National Christian Teaching Mission, 1955 - Writings: Unpublished Esther (Patty) Gabriel Sando (wife) - Biographical Information - Writings: Unpublished; Published

Dates: 0000 - 0000

Sandrock, Curtis A. (1929-2019)

 Collection
Identifier: Ms. Coll. 421
Scope and Contents

Pastoral Records of Curtis A. Sandrock (1929-2019) oversized file folder in Locked Case 2, Ms. Coll. 421, Oversized File Folder 001. This Collection includes: - Awards, Certificates and Recognitions (1950-1995) - Correspondence (1975-2000) - Pastoral Records (1955-2016) - Photographs (1955-2008) - Writings (1955) - Audio Recording of Installation Service (Needs to be Digitized!)

Dates: 1950 - 2016

Sangrey, Abram

 Collection
Identifier: Ms. Coll. 185
Scope and Contents

The Abram Sangrey collection consists of two boxes containing: Writings of Abram Sangrey: Sermon Columns, 1992-2002; Church Columns.

Dates: 0000 - 0000

Santee Family

 Collection
Identifier: Ms. Coll. 344
Scope and Contents

The Santee Family collection consists of 1 box containing; CHARLES SANTEE (1814-1898): - Biographical Information - Correspondence: From J. F. Berg, 1857 - Photographs CHARLES ANSELM SANTEE (1856-1935): - Biographical Information - Photographs JOSEPH W. SANTEE (1823-1911): - Biographical Information - Photographs

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 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