Skip to main content Skip to search results

Showing Collections: 1231 - 1240 of 1608

St. Mark Evangelical Church (New Albany, IN)

 Collection
Identifier: Church RG 770
Scope and Contents

The St. Marks Evangelical Church collection consists of 1 box containing: - History: General; Anniversary Celebrations, 1922-1987

Dates: 1837 - 1987

St. Mark Evangelical Church (Oakland, CA)

 Collection
Identifier: Church RG 781
Scope and Contents

St. Mark's Evangelical Church (Oakland, CA) contains; - Council Minutes 1907-1960 ( not complete) - Church Records ( original) Baptisms 1890-1959; Confirmations 1902-1958; Deaths, 1901-1959; Marriages 1901-1958 - History - Financial Records 1916-1927

Dates: 1890 - 1960

St. Mark Evangelical & Reformed (Gretna, LA)

 Collection — Box: 001
Identifier: Church RG 912
Scope and Contents

This collection contains the original church records of the St. Mark Evangelical & Reformed Church from 1957-2007.

Dates: 1957 - 2003

St. Mark Reformed Church (Pleasant Valley, VA)

 Collection
Identifier: Church RG 111
Scope and Contents

The St. Mark's Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1892-1931; Marriages, 1892-1926; Deaths, 1895-1933; Communicants, 1892-1933; Membership, 1892-1919; Officers, 1901-1934; Pastoral Register, 1892-1933; Statistical Reports, 1893-1894 - Congregational Meetings: Minutes, 1896, 1936 - Constitutions, n.d. - Financial Records: Subscription Lists. Forward Movement, 1920 - History - Legal Records: Deeds, n.d.

Dates: 1892 - 1936

St. Mark's Evangelical Church (Chicago, IL)

 Collection
Identifier: Church RG 870
Scope and Contents

St. Mark's Evangelical Church (Chicago, IL) records include. Church record book of baptisms, marriages, deaths and confirmations 1884-1921

Dates: 1884 - 1921

St. Mark's German Evangelical Reformed Church (Philadelphia, PA)

 Collection
Identifier: Church RG 787
Scope and Contents St. Mark's German Evangelical Reformed Church collections consists of 1 Box and 1 Envelope containing; photographs, Church Records Baptisms (1876-1926, 1969-2007), Marriages 1926-1944, Confirmations 1933-2002, Annual reports, Consistory minutes, Constitution and by-laws etc. Cemetery Records Deaths 1970-2003 Directories 1976-1998 Congregational Meetings 1989-2009 Congregational Statistics and Reports 1936-1938 Financial Records, Treasurer's Reports 1957-2010 (inc.) Dissolution and...
Dates: 1876 - 2010

St. Mark's Memorial Reformed Church (Pittsburgh, PA)

 Collection
Identifier: Church RG 359
Scope and Contents

The St. Mark's Memorial Church collection consists of one box containing AUXILIARY ORGANIZATION ( MISSIONARY SOCIETY MINUTES 1893-1906), FINANCIAL RECORDS (TREASURER'S BOOK 1910-1918), PHOTOGRAPHS.

Dates: 1893 - 1918

St. Mark's Reformed Church (Baltimore, MD)

 Collection
Identifier: Church RG 043
Scope and Contents The St. Mark's Reformed Church collection consists of 1 box containing: - Bulletins, 1907-1956 - Charter, 1901 - Church Records (original): Baptisms, 1900-1918; Confirmations, 1908-1918; Marriages, 1900-1918; Deaths, 1900-1917; Communicants, 1900-1918; Membership, 1900-1919; Officers, 1900-1954; Pastoral Register, 1900-1916; Statistical Reports, 1900-1907; Transfers - Church Records (transcription): Membership, no date, 1916. - Constitutions, 1900 - Financial Records, 1926, 1955-1956 -...
Dates: 1900 - 1956

St. Mark's Reformed Church (Burlington, NC)

 Collection
Identifier: Church RG 697
Scope and Contents

The St. Mark's Reformed Church collection consists of one box containing: - Annual Reports, 1958, 1962 - Bulletins - Church Records: Directories - History: General; Anniversary Celebrations; News Clippings - Newsletters, 1962-1969; 1978-1981 - Photographs

Dates: 1745 - 1991

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

 Collection
Identifier: Church RG 320
Scope and Contents The St. Mark's Reformed Church collection consists of one box containing AUXILIARY ORGANIZATION (CHRISTIAN ENDEAVOR SOCIETY); BULLETINS 1901, 1939, 1942, 1944, 1954, 1976; CHURCH RECORDS (BUILDING FLOOR PLANS); COMMITTEES (SUNDAY SCHOOL HISTORY); CHARTER AND BY-LAWS 1979; HISTORY; NEWSLETTER 1963; PHOTOGRAPHS; YEARBOOKS 1919, 1934, 1939, 1941, 1944, 1962-1963; YEARBOOK AND LEAFLET 1943-1944, 1945-1946, 1947-1948, 1949-1950, 1951-1952, 1953-1954; BULLETIN AND YEARBOOK 1955-1956; BULLETIN,...
Dates: 1895 - 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