Skip to main content Skip to search results

Showing Collections: 1211 - 1220 of 1608

St. John's (Windy Hill) Lutheran Church (Rose Twp., PA)

 Collection
Identifier: Church RG-L 036
Scope and Contents

The St. John's Lutheran Church collection consists of

Dates: 1849 - 1871

St. John's (Union) Church (Quakkake Valley, PA)

 Collection
Identifier: Church RG 372
Scope and Contents

The St. John's Union Church collection consists of one box containing: Church Records (original). Baptisms, 1810-1858; Communicants, 1829-1837; Deaths, 1837; Financial Records, 1835-1837. Church Records (original). Baptisms, 1841-1851; Communicants, 1856-1876; Deaths, 1852; Financial Records, 1845-1870. - Financial Records

Dates: 1810 - 1876

St. Lucas Evangelical Church (Evansville, IN)

 Collection
Identifier: Church RG 286
Scope and Contents

The St. Lucas E&R Church collection consists of one box containing Church History 1889-1989 and Newsletters 1938-1959

Dates: 1889 - 1984

St. Luke Reformed (Baltimore, MD)

 Collection
Identifier: Church RG 154
Scope and Contents The St. Luke's Reformed Church collection consists of 1 box containing: - Bulletins - Charter, 1911 - Church Records (original): Baptisms, 1908-1926; Confirmations, 1908-1926; Marriages, 1908-1926; Deaths, 1908-1926; Communicants, 1907-1926; Membership, 1907-1926 (also a list from United Reformed); Officers, 1907-1927; Pastoral Register, 1907-1927; Statistical Reports, 1908-1926 - Constitutions, n.d., 1907 - History: General (some in original record book); News Clippings - Photographs -...
Dates: 1907 - 1927

St. Luke Reformed Church (Braddock, PA)

 Collection
Identifier: Church RG 059
Scope and Contents The St. Luke's Reformed Church collection consists of: - Bulletins - Church Records (original): Baptisms, 1888-1995; Confirmations, 1955-1991; Marriages, 1908-1995; Deaths, 1890-1996; Communicants, 1889-1997; Membership, 1888-1953, Lists & Transfers; Officers, 1891-1985; Pastoral Register, 1888-1991; Statistical Reports, 1890-1956 - Church Records (photocopy): Baptisms, 1888-1917; Marriages, 1908-1914; Deaths, 1890-1920; Communicants, 1889-1918; Membership, 1888-1920; Officers,...
Dates: 1888 - 1998

St. Luke Reformed Church (Jeffersonville, IN)

 Collection
Identifier: Church RG 357
Scope and Contents The St. Luke's Reformed Church collection consists of one box containing CHURCH RECORDS (BAPTISMS 1870-1885(photocopy), 1886-1916 (photocopy),1870-1885 (transcription),1886-1916 (transcription) MARRIAGE RECORDS 1870-1885 (photocopy), 1886-1916 (photocopy), 1870-1885 (transcriptions), 1886-1916 (transcription), CONFIRMATIONS 1870-1885 (photocopy), 1870-2009 (transcription); 1886-1916 (photocopy), 1870-1885 (transcriptions), 1886-1916 (transcription), DEATHS 1870-1886 (photocopy), 1886-1916...
Dates: 1870 - 1985

St. Luke's Evangelical Church (Baltimore, MD)

 Collection
Identifier: Church RG 155
Scope and Contents The St. Luke's German Evangelical Lutheran Church collection consists of: Constitution, By-Laws, deeds, charter St. Luke's Evangelical Lutheran records (German script) Birth and baptisms, 1867-1874 Marriages, 1866-1882 (includes birthdate of bride and groom) Deaths, 1869-1884 St. Luke's Evangelical Lutheran records (some German script) Baptisms, 1874-1923 Marriages, 1883-1922 Benevolences, 1911-1922 ...
Dates: 1883 - 1971

St. Luke's Lutheran Church (Shaler Twp., PA)

 Collection
Identifier: Church RG-L 060
Scope and Contents

The St. Luke's Lutheran Church collection consists of one file containing: - Church Records (transcription): Baptisms, 1860-1915; Confirmations, 1861-1922; Marriages, 1861-1920; Deaths, 1857-1914. Translated by Therese Dillman Moss, 2000

Dates: 1857 - 2000

St. Luke's Reformed Church (Dublin, PA)

 Collection
Identifier: Church RG 654
Scope and Contents The St. Luke's Reformed Church collection consists of: Church Records 1869-2004; Financial Records 1887-1980; History; Legal and Business Records; Programs and Activities 1963; Consistory Minutes 1871-1999; Sunday School Records 1896-1977; Churchmen's Brotherhood Constitution; Girls' Missionary Guild Minutes 1938; Helping Hand Class Minutes 1934-1961; Men's Fellowship Minutes 1984-1992; Ushers' Union Minutes 1929-1967; Usher's Union/Churchmen's Brotherhood/Men's Fellowship Treasurer's...
Dates: 1869 - 2004

St. Luke's Reformed Church (Lancaster, PA)

 Collection
Identifier: Church RG 789
Scope and Contents The St. Luke's Reformed Church collection consists of 14 boxes containing: - Annual Reports, 1947 - 2014 - Awards - Bulletins, 1922 - 2015 - Church Records: Baptisms, 1870 - 1924, 1913 -1923; Baptisms (individual records), 1888 - 1898, 1903 - 1904, 1930, 1954 - 1955, 1958; Confirmations, 1919 - 1924, 1890 - 1997 (incomplete); Marriages, 1921 - 1923, 1924 - 1989; Deaths, 1921 - 1923, 1934 - 1998, 1990 - 2009; Cremation; Memorial Garden; Communicants, 1924 - 1954; Membership, 1880, 1934 -...
Dates: 1879 - 2015

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