Skip to main content Skip to search results

Showing Collections: 1111 - 1120 of 1608

St. David's Lutheran Church (Robesonia, PA)

 Collection
Identifier: Church RG-L 034
Scope and Contents

The St. David's Lutheran Church collection consists of

Dates: 0000 - 0000

St. David's (Sherman's) Union Church (Hanover, PA)

 Collection
Identifier: Church RG 257
Scope and Contents The St. David's (Sherman's) Union Church collection consists of 1 box containing: - Bulletins - Cemetery Records of St. Michael's Union Church, Hanover; Zion Reformed Chapel, York; St. Bartholomew's Union Church, West Manheim Twp. Compiled & Indexed by Mr. & Mrs. M. Luther Heisey, 1954 and by George Merle de Fere Zacharias - Church Records (transcription): Baptisms, 1750-2003; Pastoral Register, 1750-1993 Indexed - Church Records (transcriptions): Baptisms, 1751-1774; Marriages,...
Dates: 1751 - 2003

St. Jacob (Frantz's) Union Church (South Bend, PA)

 Collection
Identifier: Church RG 557
Scope and Contents

The St. Jacob's (Frantz) Union Church collection consists of one box containing: - Church Records (transcription): Baptisms, 1839-1887; Confirmations, 1843-1881; Communicants, 1843-1884; Membership, ca. 1870; Transfers, 1866-1881; Pastoral Register, 1823-1887. Transcribed and Indexed by Paul Miller Ruff and Richard Heckman, 1997. - History

Dates: 1823 - 1887

St. Jacob Union Church (Kirkersville, OH)

 Collection
Identifier: Church RG 123
Scope and Contents

The St. Jacob's Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1877-1920; Deaths, 1904-1926; Communicants, 1872, 1910-1919; Membership, 1839-1904; Officers, 1904-1926; Transfers In and Out, 1920-1924 - Constitution, 1842 - Financial Records, 1842-1894, 1907-1919 - Pastors, 1830-1927 - Committees: Consistory. Minutes, 1842-1903

Dates: 1842 - 1927

St. Jacob's German Reformed (Ragersville, OH)

 Collection
Identifier: Church RG 818
Scope and Contents

St. Jacob's Evangelical Lutheran and German Reformed Congregations (Jefferson Twp. OH) 1856-1923 transcribed records include, Baptisms, marriages deaths, membership register, pastors, confirmations, articles of incorporation.

Dates: 1856 - 1923

St. Jacob's Lutheran Church (Pinegrove Twp., PA)

 Collection
Identifier: Church RG-L 066
Scope and Contents

St. Jacob's Lutheran Church collections contains Church records 1823-1877. Cemetery records 1782-1826. History

Dates: 1782 - 1877

St. Jacob's Reformed Church (Weissport, PA)

 Collection
Identifier: Church RG 445
Scope and Contents

The St. Jacob's Church collection consists of: Bulletins; By-laws; Church Records: Baptisms 1817-1848, Lutheran communicants 1819-1829; History; Anniversaries; Dedications; Newspaper clippings; Newsletter: The Herald, v.1:1-5, 7 (1922-1923); Photographs.

Dates: 1817 - 1989

St Jacob's Union Church (York-New Salem, PA)

 Collection
Identifier: Church RG 364
Scope and Contents

The St. Jacob's Union Church collection consists of 1 box containing Auxiliary Organizations: Sunday School-Attendance Records, 1858-1865; Minutes, 1858-1865; Auxiliary Organizations: Sunday School-Attendance Records, 1858-1866; Minutes, 1858-1866; Bulletins, 1950, 1960, 2005; Church Records: Communicants, 1875-1904; History, 1937, 1949, 1982, 1985; Photographs, dates unknown.

Dates: 1858 - 2005

St. James E&R Church (Barnesville, MN)

 Collection
Identifier: Church RG 144
Scope and Contents

The St. James Evangelical Church collection consists of 1 box containing: - Church Records (photocopy & transcription): Baptisms, 1889-1920; Confirmations, 1890-1920; Marriages, 1891-1920; Deaths, 1890-1920; Communicants, 1892-1920; Membership - Constitutions, 1883 - Financial Records, 1890-1920 - History - Newsletters - Committees: - Consistory: Minutes, 1886-1887 All records transcribed & Indexed by Rita Stumps, Eliza Wulff Janssen & Dorothy Garvin, 1984

Dates: 1883 - 1984

St. James E&R Church (Dearborn, MI)

 Collection
Identifier: Church RG 824
Scope and Contents

St. James United Church of Christ (Dearborn, MI) collection contains Annual Reports, 1950-1984. Bulletins 1948-1994. Church Records, members list, reports constitution and History. Newsletters, Pastors, Photographs, Programs and Activities, Committees, Consistory Meetings and Women's Guild

Dates: 1948 - 2004

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