Skip to main content Skip to search results

Showing Collections: 1261 - 1270 of 1608

St. Nicolai Evangelical Church (Chicago, IL)

 Collection
Identifier: Church RG 913
Dates: 1889 - 2024

St. Paul Evangelical Lutheran Church (Penryn, PA)

 Collection
Identifier: Church RG-L 045
Scope and Contents

The Evangelical Lutheran Church collection consists of

Dates: 1771 - 1835

St. Paul French Evangelical Church (Mt. Eaton, OH)

 Collection
Identifier: Church RG 470
Scope and Contents

The St. Paul's Reformed Church collection consists of: Consistory Minutes, 1845-1898; Baptisms, 1826-1898; Confirmations, Communicants, 1832-1882; Marriages, 1845-1881; Deaths, 1845-1909; Annual reports, 1989; Directories, 1983, 1988.

Dates: 1832 - 1885

St. Paul German Reformed Church (Dundee, OH)

 Collection
Identifier: Church RG 819
Scope and Contents

German Reformed Church (Dundee, OH) Wayne Township records from 1861-1891 contain Baptisms, Marriages, Confirmations,Communicants Deaths, Burials in Cemetery, History

Dates: 1861 - 1891

St. Paul Reformed Church (Allentown, PA)

 Collection
Identifier: Church RG 004
Scope and Contents

The St. Paul's Reformed Church collection consists of 1 box containing: - Bulletins, 1947-1979 (incomplete) - Constitutions, 1972 - History - Newsletters, 1966-1968 - Photographs - Committees: Consistory Minutes, 1925-1959 (incomplete)

Dates: 1925 - 1979

St. Paul Reformed Church (Hooversville, PA)

 Collection
Identifier: Church RG 387
Scope and Contents

The St. Paul's Church collection consists of one box containing Church Records: Baptisms, 1857-1920; Communicants, 1857-1920; Deaths, 1857-1920; Pastors.

Dates: 1857 - 1920

St. Paul Reformed Church (Manheim, PA)

 Collection
Identifier: Church RG 060
Scope and Contents The St. Paul's Reformed Church collection consists of 1 box containing: - Bulletins - Church Records (photocopy & transcription): Baptisms, 1771-1855; Confirmations, 1771-1857; Marriages, 1808-1809, 1847-1856; Deaths, 1808-1863; Communicants, 1848-1866 - Constitutions, 1852 (found in record book) - History: General (found in record book); Anniversary Celebrations, 1902-1969; News Clippings - Newsletters, 1896, 1919, 1922 - Committees: - Building Committee, 1952-1957 -...
Dates: 1769 - 1960

St. Paul Reformed Church (Rockland Mills, VA)

 Collection
Identifier: Church RG 109
Scope and Contents

The St. Paul's Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1885-1934, 1938, 1951; Marriages, 1904-1937, 1954; Deaths, 1884-1932, 1949-1956; Communicants, 1883-1933, 1949-1959; Membership, 1853-1934; Officers, 1883-1934, 1949-1957; Pastoral Register, 1882-1948; Statistical Reports, 1928-1929 - Congregational Meetings: Minutes, 1950-1956 - History - Committees: - Consistory: Minutes, 1901-1934

Dates: 1882 - 1959

St. Paul Reformed Church (Vogansville, PA)

 Collection
Identifier: Church RG 347
Scope and Contents

The German Reformed Church collection consists of one box containing CHURCH RECORDS (BAPTISM RECORDS 1850-1867, COMMUNICANT RECORDS 1850-1867, CONSTITUTION 1848, MEMBERSHIP RECORDS 1850-1867, FINANCIAL RECORD 1864), HISTORY.

Dates: 1850 - 1867

St. Paul (Wilhelm) Reformed Church (Meyersdale, PA)

 Collection
Identifier: Church RG 546
Scope and Contents

The St. Paul's Wilhelm Church collection consists of History: Centennial booklet, 1960; News clippings.

Dates: 0000 - 0000

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