Skip to main content Skip to search results

Showing Collections: 1121 - 1130 of 1608

St. James E&R Church (Havertown, PA)

 Collection
Identifier: Church RG 767
Scope and Contents

The St. Jame's E&R Church collection consists of 1 box containing: - Annual Reports, 1947, 1952, 1955 (contains Church Records) - Audio/Visual Materials: Filmstrip "Did You Hear That?", 1973 - Bulletins - History: General; Anniversary Celebrations, 1964-1994; News Clippings - Newsletters - Pastors: Penn, William K., Resignation, 1981

Dates: 1944 - 1994

St. James Lutheran Church (Youngstown, PA)

 Collection
Identifier: Church RG-L 046
Scope and Contents

The St. James Lutheran Church collection consists of

Dates: 1820 - 1974

St. James Reformed Church (Limerick, PA)

 Collection
Identifier: Church RG 290
Scope and Contents

The St. James Reformed Church collection consists of two boxes containing Annual Reports 1912-1993; transcribed church records for the Reformed and Lutheran congregations, 1818-1944; Directories, 1989, 1991; History; and Newsletters 1981-1996. St. James Lutheran; St. James UCC; Old & New Cemetery, Limerick Church; Evangelical Cemetery, Limerick; Tyson Burial Ground. Transcribed by Raymond E. Hollenbach. 1973.

Dates: 1912 - 1996

St. James Reformed Church (Lovettsville, VA)

 Collection
Identifier: Church RG 113
Scope and Contents The St. James Reformed Church collection consists of 1 box containing: - Cemetery Records: compiled by Clarence & Helene Welch and Pat Madigan, 1992 - Church Records (original): Baptisms, 1766-1859; Confirmations, 1790-1815; Communicants, 1789-1857 - Church Records (transcription): Baptisms, 1766-1828; Confirmations, 1790-1815; Communicants, 1790-1815 transcribed & indexed by Jerry & Tedi Jeen Mower, 1993 - History: General; Published - Committees: - Consistory: Minutes,...
Dates: 1788 - 1993

St. James Reformed Church (Mt. Pleasant, NC)

 Collection
Identifier: Church RG 728
Scope and Contents

The St. James Reformed Church collection consists of one box containing: - Annual Reports, 1961, 1968 - Bulletins - Constitutions - History: General; Anniversary Celebrations, 1944-1994 - Photographs

Dates: 1894 - 2000

St. James Reformed Church (Sheppton, PA)

 Collection
Identifier: Church RG 841
Scope and Contents

St. James Evangelical and Reformed, United Church of Christ collection includes Church records 1900-1973 and 1978-2009. Baptisms, Marriages, Deathes, Confirmations, Consistory Minutes, Financial Records and Reports, Correspondence and Members.

Dates: 1889 - 2010

St. James' (Schaffer's) Union Church (Nescopeck, PA)

 Collection
Identifier: Church RG 474
Scope and Contents

The Schaffers Church collection consists of one folder containing: Church Records: Baptisms, 1836-1868.

Dates: 1836 - 1868

St. James Union Church (Vandergrift, PA)

 Collection
Identifier: Church RG 368
Scope and Contents The St. James Union Church collection consists of 1 box containing Church Records - Communicants, 1889-1898; Transfers, 1889-1894; Confirmations, 1889-1896; Baptisms, 1889-1897; Deaths, 1889-1895; Committees: Consistory - Minutes, 1889-1894; Financial Records - Salary Account, 1889-1893, Contributions for Different Objects, 1889-1894; Transfers In and Out, 1878-1899; Committees: Consistory - Minutes, 1878; Constitution; Communion, 1867-1876; Transfers, 1867-1883; Confirmations, 1867-1882;...
Dates: 1815 - 1986

St. John Evangelical Church (Cleveland, OH)

 Collection
Identifier: Church RG 080
Scope and Contents

St. John's Evangelical Church Financial Records 1925-1990 Minutes Reports History Photographs

Dates: 1925 - 1990

St. John Evangelical Church (Collinsville, IL)

 Collection
Identifier: Church RG 452
Scope and Contents

The St. John's Evangelical Church collection consists of one envelope containing: Inventory of Church Records. ST JOHN EVANGELICAL UNITED CHURCH OF CHRIST, 1894-1994

Dates: 1894 - 1994

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