Skip to main content Skip to search results

Showing Collections: 1161 - 1170 of 1608

St. John's Lutheran Church (Germany Township, PA)

 Collection
Identifier: Church RG-L 025
Scope and Contents

The St. John's Lutheran Church collection consists of

Dates: 1743 - 1763

St. John's (Miller's) Reformed Church (Laury's Station, PA)

 Collection
Identifier: Church RG 016
Scope and Contents

The St. John's (Miller's) Reformed Church collection consists of 1 box containing: - Bulletins - Church Records (original): Baptisms, 1868-1908; Marriages, 1874-1903; Deaths, 1870-1928; Communicants, 1873-1925; Membership, 1872-1928; Officers, 1872-1918 - History: General; Anniversary Celebrations, 1967; News Clippings - Auxiliary Organizations: Missionary Society, History

Dates: 1868 - 1987

St. John's Reformed Church (Bangor, PA)

 Collection
Identifier: Church RG 683
Scope and Contents

The St. John's Reformed Church collection contains: Original Church Records, 1888-2008, including Baptisms, Confirmations, Marriages, Deaths, Membership records, Attendance records, Communion records; Directories; History; Officers; Photographs; Post cards; transcription (indexed) of Baptisms, Marriages, Deaths, by Adele Hartman, updated 2008 by Carol A. Hummel.

Dates: 1926 - 2008

St. John's Reformed Church (Buckeystown, MD)

 Collection
Identifier: Church RG 153
Scope and Contents

The St. John's Reformed Church collection consists of 1 box containing: - Articles of Incorporation, 1889 - Church Records (original): Baptisms, 1884-1899; Deaths, 1885-1890; Communicants, 1892-1893; Membership, 1885-1901, 1917 - Constitutions, n.d. - Financial Records: Building Fund, 1884-1888; Ladies Aid Society, 1885-1889; Ledgers, 1885-1894; Offering, n.d.; Pastor's Salary, 1900-1905 - History - Committees: - Consistory. Minutes, 1885-1917

Dates: 1884 - 1917

St. John's Reformed Church (Buffalo, NY)

 Collection
Identifier: Church RG 051
Scope and Contents The St. John Reformed Church collection consists of 3 boxes containing: - Church Records (original): Baptisms, 1900-1998; Confirmations, 1901-1993; Marriages, 1900-1989; Deaths, 1901-1994; Communicants, 1900-1935; Membership; Transfers, 1949-1992; Officers, 1900-1972; Pastoral Register, 1900-1990; Statistical Reports, 1900-1931 - Congregational Meetings: Minutes, 1935-1998 (included with Consistory Minutes) - Constitutions & By-Laws, 1933, 1947 - Dissolution, 1998-1999 - Financial...
Dates: 1900 - 1999

St. John's Reformed Church (Chambersburg, PA)

 Collection
Identifier: Church RG 463
Scope and Contents

The St. John's Reformed Church collection consists of one box containing: Bulletins. Church Records: Baptisms, 1857-1883; Deaths, 1887; Membership, 1855-1888; Consistory Minutes, 1855-1886; Directories. Anniversary Celebrations, 1924-1998. News Clippings. Sermons by Rev. Woodrow Wilson Carvell. Informational Brochures. THE SPIRIT, newsletters, 1997, 2002.

Dates: 1935 - 2002

St. John's Reformed Church (Coopersburg, PA)

 Collection
Identifier: Church RG 895
Dates: Majority of material found within 1893 - 2017

St. John's Reformed Church (Fogelsville, PA)

 Collection
Identifier: Church RG 754
Scope and Contents

The St. John's Reformed Church collection consists of 1 box containing: - Bulletins - Church Records: Directories, 1970, 1980 - History: Anniversary Celebrations, 1935-2010; News Clippings; Published HISTORY OF ST. JOHN'S REFORMED CHURCH, FOGELSVILLE, PENNSYLVANIA, 1835-1935, by Edwin M. Fogel, 1935. Signed by author.

Dates: 1835 - 2010

St. John's Reformed Church (Fort Wayne, IN)

 Collection
Identifier: Church RG 086
Scope and Contents The St. John's Reformed Church collection consists of one box containing: - Bulletins, 1944-1993 - Church Records (original): Baptisms, 1844-1848; Confirmations, 1845; Marriages, 1844-1848; Deaths, 1844-1848; Directories, 1969, 1977 - Constitutions, 1845 (in original record book) - History: General; Anniversary Celebrations, 1894-1944; News Clippings - Newsletters, 1952-1968 (incomplete) - Parochial Reports, 1963 - Photographs - Programs & Activities: Informational Brochures -...
Dates: 1844 - 2001

St. John's Reformed Church (Fredericksburg, PA)

 Collection
Identifier: Church RG 353
Scope and Contents The St. John's UCC collection consists of one box containing AUXILIARY ORGANIZATIONS (CHRISTIAN ENDEAVOR SOCIETY MINUTES 1918-1922), CHURCH RECORDS (BAPTISM RECORDS 1905-1960, (Adults) 1962-1985, (Infants) 1962-1980, CONFIRMAND RECORDS 1906-1960, 1962-1985, MARRIAGE RECORDS 1906-1960, 1963-1985, DEATH RECORDS 1906-1961, 1962-1986, CONSISTORY MINUTES 1909-1940, FINANCIAL RECORDS 1905-1937, COMMUNICANT RECORDS 1962-1985, PASTORS 1767-1993, PASTORS' RESUME OF WORK 1962-1986, OFFICERS' RECORDS...
Dates: 1767 - 1987

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
∨ more
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
+ ∧ less
 
Language
German 56
Hungarian 2
Arabic 1
Chinese 1
Japanese 1
 
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
∨ more
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
+ ∧ less