Skip to main content Skip to search results

Showing Collections: 1171 - 1180 of 1608

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

 Collection
Identifier: Church RG 280
Scope and Contents

The St. John's Reformed Church collection consists of one box containing: Constitution 1827, 1904, History, and Parochial Reports 1877/78, 1878/79.

Dates: 1827 - 1991

St. John's Reformed Church (Hamburg, VA)

 Collection
Identifier: Church RG 432
Scope and Contents

The Reformed Zion-Pine Church collection consists of one book; "Reformed Zion-Pine Church Record 1788-1827 Stony Creek, Virginia", edited by Klaus Wust, transcriptions and translations by Ilse M. Martin, George M. Smith and Klaus Wust. This book contains: Baptisms, 1783-1827; Confirmations, 1789-1826; Communicants, 1795-1827.

Dates: 1788 - 1827

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

 Collection
Identifier: Church RG 355
Scope and Contents The St. John's UCC collection consists of three boxes containing ANNUAL REPORTS 1905, 1964-1969, 1970-1990, AUXILIARY ORGANIZATION (LADIES AID SOCIETY 1899-1908, 1909-1934, 1935-1943, 1951-1957; SEWING CLASS; SEYBOLD CLASS, SEYBOLD CLASS RETREAT 1974-1978, SEYBOLD CLASS SCRAPBOOK, YME SCRAPBOOK, SUNDAY SCHOOL ANNIVERSARY BULLETIN 1943, SUNDAY SCHOOL MINUTES 1901-1909) BULLETINS 1946, 1960, 1968, 1969, 1972, 1991, CHURCH RECORDS(BAPTISM 1840-1887, 1899-1991, DIRECTORIES; FUNERALS...
Dates: 1899 - 1991

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

 Collection
Identifier: Church RG 013
Scope and Contents The St. John's Union Church collection consists of 1 box containing: - Bulletins - Cemetery Records - History: Anniversary Celebrations, 1900-1965; News Clippings; Published (includes additional cemetery records) - Legal Records: Dissolution of Union, 1969 - Newsletters, 1928 Includes Church Records (Charge newsletter that includes Christ Church, Shoenersville and St. Peter's (Snyder's) Church, Seemsville) A BRIEF SKETCH OF THE PRINCIPAL EVENTS OF ST. JOHN'S CHURCH, HOWERTOWN, PA.,...
Dates: 1836 - 2004

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

 Collection
Identifier: Church RG 276
Scope and Contents The St. John's Reformed Church of Johnstown, PA collection consists of 8 boxes containing: - Annual Reports, 1895-2006 - Bulletins, 1927-1970 - Charter - Church Records (original): Baptisms, 1881-2002; Marriages, 1881-1999; Deaths, 1880-2005; Communicants, 1891-2005; Membership; Officers; Pastoral Register, 1880-1961; Directories, 1988-2002 - Congregational Meetings, 1936-2008 - Constitution, 1880 -Correspondence: General, 1925-1991; World War II Soldiers - Financial Records: Audit...
Dates: 1880 - 2008

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

 Collection
Identifier: Church RG 914
Content Description

Church Records 1740-1862, 1864-1953, 1954-1993, 1994-2024 originals and copies. Microfilm of church records and consistory records. Copy of William Hinke transcribed Swatara Reformed Records.

Dates: Majority of material found within 1740 - 2024

St. John's Reformed Church (Kannapolis, NC)

 Collection
Identifier: Church RG 718
Scope and Contents

The St. John's Reformed Church collection consists of one box containing: - Bulletins - Church Records: Directories, 1974, 1977 - Financial Records, 1959-1960 - History: General; Anniversary Celebrations, 1922-1970 - Pastors: Correspondence of Joseph D. Andrew, 1939 - Photographs - Programs & Activities: Annual Preaching Mission - Committees: Commission for Racial Justice, 1973

Dates: 1919 - 2005

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

 Collection
Identifier: Church RG 509
Scope and Contents

The St. John's Reformed Church collection consists of one box containing: Bulletins. Cemetery Records. Church Records: Baptisms, 1841-1951; Marriages, 1841-1951; Deaths, 1841-1951; Directories. Anniversary Celebrations. News Clippings. Photographs. Informational Brochures.

Dates: 1841 - 1986

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

 Collection
Identifier: Church RG 303
Scope and Contents The St. John's Reformed Church collection consists of: Church Records, Original, Baptisms, Marriages, Deaths 1860-1999 - Bulletins - Charter, 1973 - History: General; Anniversary Celebrations, 1900-2010; Manuscript; News Clippings; Published - Newsletters, Financial Records - Photographs - Committees: Building Committee Consistory: Minutes, 1862-2020 Working papers for the church history, entitled "ONE HUNDRED YEARS, 1860-1960" ANCIENT OF DAYS: VIGNETTES OF ST....
Dates: 1860 - 2020

St. John's Reformed Church (Middlebrook, VA)

 Collection
Identifier: Church RG 561
Scope and Contents

The St. John's Reformed Church collection consists of one box containing: - Bulletins, 1912-1931 - Published Histories - Auxiliary Organizations: Men's League Membership, 1930; Woman's Missionary Society Membership, 1930.

Dates: 1912 - 1985

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