Skip to main content Skip to search results

Showing Collections: 1071 - 1080 of 1608

Second Reformed Church (Cleveland, Ohio)

 Collection
Identifier: Church RG 848
Scope and Contents

This collection contains the Records of 2nd Reformed Church in Cleveland, Ohio. In one 6" extended box, the collection consists of one 6" extended box. It includes.

- Church Records (1866-1936 - Correspondence (1889-1969) - Financial Records (1911-1936) - History - Legal Records (1914-1915) - Photographs - Programs (1893 and 1915)

Dates: 1866 - 1969

Second Reformed Church (Dayton, OH)

 Collection
Identifier: Church RG 902
Dates: 1859 - 1957

Second Reformed Church (Lexington, NC)

 Collection
Identifier: Church RG 724
Scope and Contents

The Second Reformed Church collection consists of one box containing: - Bulletins - Church Records: Directories, 1984, 1979, 1989 - History: General; Anniversary Celebrations, 1934-2004; News Clippings - Photographs - Newsletters, 1944-2003 (incomplete) SECOND REFORMED UNITED CHURCH OF CHRIST, LEXINGTON, NORTH CAROLINA, 1904-2004; CELEBRATING 100 YEARS, 2004.

Dates: 1904 - 2007

Second Reformed Church (Reading, PA)

 Collection
Identifier: Church RG 680
Scope and Contents The Second Reformed Church collection consists of 7 boxes and 1 folder containing: - Annual Reports, 1952-1977 (incomplete) - Artifacts: Plaque - In Memoriam, Mrs. Clara L. Hain Zieber, Hearing-Aid System - Awards & Certificates, Churchmen's Brotherhood, 1952 - Blueprints - Bulletins, 1891-1979 (incomplete) - By-laws - Charter, 1851 - Church Records: Membership; Directories, 1887, 1938 - Financial Records: Benevolent Fund Ledger, 1902-1940; General Ledger, 1965-1970; Subscription Lists...
Dates: 1860 - 1982

Second Reformed Church (Scranton, PA)

 Collection
Identifier: Church RG 396
Scope and Contents

The Second Reformed Church collection consists of one box containing Bulletins; Church Records: Membership; Financial Records, 1945; History, Trinity Merger Correspondence, 1943-1945; Legal Records, Lease, 1945; Pastors, Reports, 1944; Committees, Consistory Minutes, 1931-1946; Auxiliary Organizations, Vacation Church School, 1944.

Dates: 1930 - 1946

Shellenberger, Ethel A.

 Collection
Identifier: Ms. Coll. 392
Scope and Contents

Personal papers, correspondence, biographical information, family, photographs International Christian Youth Exchange, Caravan, an writings of Ethel Amanda Shellenberger.

Dates: 1910 - 2001

Shellhammer, Isaac (1802-1873)

 Collection
Identifier: Ms. Coll. 197
Scope and Contents

The Isaac Shellhammer collection consists of 1 box containing: - Biographical Information - Pastoral Records (transcription): Baptisms, 1846-1854; Marriages, 1832-1871; Deaths, 1832-1871

Dates: 0000 - 0000

Shenkel's Reformed Church (Pottstown, RD, PA)

 Collection
Identifier: Church RG 634
Scope and Contents

The Shenkel's Reformed Church collection consists of one box containing: - Bulletins, 1958, 1987 - Cemetery Records. Tombstone Inscriptions copied by George F. P. Wanger, 1912. Typed and Indexed by Vivian Taylor, 1981 - Constitution, 1952 - History: General; Published - Photographs A HISTORY OF SHENKEL CHURCH UNITED CHURCH OF CHRIST (EXCERPTS FROM ONE-HUNDRED YEAR HISTORY), by Clara Root Yocom, 1972.

Dates: 1912 - 1987

Shetler, John C. (1920-2005)

 Collection
Identifier: Ms. Coll. 325
Scope and Contents The John C. Shetler collection contains: Biographical Material; Church History; Correspondence; Pastoral Records; Photographs; Addresses; Interviews; Lectures; Sermons; Daily Notes; published and unpublished writings; correspondence and records of organizations and committees including: Commission on the Welfare of the Union Church; Commission on Worship; Consultation on Church Union; Disciples-UCC Ecumenical Partnership; Lutheran-Reformed Dialogue; Mercersburg Society; Order of Corpus...
Dates: 0000 - 0000

Shiloh Reformed Church (Faith, NC)

 Collection
Identifier: Church RG 708
Scope and Contents

The Shiloh Reformed Church collection consists of one box containing: - Annual Reports, 1964, 1973 (includes Directories) - Bulletins - Church Records. Cemetery Records - History: General; Anniversary Celebrations, 1946-1996; News Clippings - Parochial Reports, 1949-1955 - Photographs - Committees: Joint Consistory - Resolutions, 1871

Dates: 1871 - 2005

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