Skip to main content Skip to search results

Showing Collections: 1271 - 1280 of 1608

St. Paul's (Amity) Union Church (Amityville, PA)

 Collection
Identifier: Church RG 073
Scope and Contents

The St. Paul's Union Church collection consists of 1 box containing: - Bulletins, 1925-1964 - Church Records; (transcriptions by Hinke) Indexed, Baptisms 1754-1802, Deaths 1778-1796, Marriages 1790-1794 - Cemetery Records copied & indexed by Jon Acker, Fay L. Cox, Laurel Millier, Anna Schroeder & Elaine d. Schwar, 1986 - History: General (contains Church Records for 1889); Anniversary Celebrations, 1943-1988; News Clippings - Parochial Reports, 1891, 1909

Dates: 1771 - 1997

St. Paul's (Blue) Union Church (Coopersburg, PA)

 Collection
Identifier: Church RG 028
Scope and Contents

The St. Paul's (Blue) Union Church collection consists of 1 box containing: - Cemetery Records - Church Records (transcription): Reformed - Baptisms, 1802-1875, 1891-1951. Lutheran - Baptisms, 1739-1871; Deaths, 1865-1871. Translated by Charles Rhoads Roberts & Copied by Robert F. Ehret, 1948 - History: General; Anniversary Celebrations, 1932; News Clippings - Legal Records: Agreement, 1965 - Programs & Activities: Home Coming, 1950

Dates: 1739 - 1992

St. Paul's (Bowerman's) Union Church (Enterline, PA)

 Collection
Identifier: Church RG 181
Scope and Contents

The St. Paul's (Bowerman's) Church collection consists of 1 box containing: - Bulletins - Church Records (original): Communicants, 1908-1912 - Financial Records: Offering, 1907-1909; Treasurer's Reports, 1951-196 (incomplete) - Parochial Reports, 1936, 1938 - Committees: - Consistory: Minutes, 1877-1924

Dates: 1877 - 1938

St. Paul's Church Home (St. Paul, MN)

 Collection
Identifier: Institutional RG 025
Scope and Contents

The St. Paul's Church Home collection consists of Promotional Material.

Dates: 0000 - 0000

St. Paul's English Reformed Church (Baltimore, MD)

 Collection
Identifier: Church RG 207
Scope and Contents

The St. Paul's (English) Reformed Church collection consists of Church Records, Baptisms, Marriages, Deaths, 1878-1954 (original and transcribed) Members, and Cemetery records. Consistory Minutes, Committees and Financial Records.

Dates: 1878 - 1954

St. Paul's Evangelical Church (Alden, NY)

 Collection
Identifier: Church RG 771
Scope and Contents

The St. Paul's Church collection consists of: Annual Reports; Bulletins; Constitution and By-laws; Church Records; Directories; History; Legal and Business Records; Newsletters; Pastors; Photographs; Pledges; Church Profile; Auxiliary Organizations.

Dates: 1874 - 2010

St. Paul's Evangelical Church (Attica, NY)

 Collection
Identifier: Church RG 202
Scope and Contents

St. Paul's United Church of Christ (Attica, NY) collection contains 3 large group photographs 1898

Dates: 1898 - 1898

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

 Collection
Identifier: Church RG 462
Scope and Contents

The St. Paul's Church collection consists of one box containing: Bulletins. History. Anniversary Celebrations. News Clippings. Newsletters. Informational Brochures. ST. PAUL'S BOTE, newsletter, 1935, 1937.

Dates: 1843 - 1993

St. Paul's Evangelical Church (Dayton, KY)

 Collection
Identifier: Church RG 331
Scope and Contents The St. Paul's UCC collection consist of four boxes containing ANNUAL MEETING MINUTES, AUXILIARY ORGANIZATIONS (CRADLE ROLL AND SUNDAY SCHOOL FINANCIAL RECORDS 1945-1950; ELTS CLUB MINUTES 1932-1935; EVANGELICAL BROTHERHOOD MINUTES 1916-1917; LADIES AID SOCIETY MINUTES 1915-1938, LADIES AID SOCIETY FINANCIAL RECORDS 1902-1920, 1921-1931, LADIES AID SOCIETY MINUTES 1901-1913; MEN'S SOCIETY MINUTES 1921-1923; MINSTREL SHOWS; AUXILIARY ORGANIZATION RIBBONS; SENIOR LEAGUE MINUTES 1960-1973;...
Dates: 1863 - 2005

St. Paul's Evangelical Church (Garwood, NJ)

 Collection
Identifier: Church RG 536
Scope and Contents

The St. Paul's Reformed Church collection consists of one box containing: History. Anniversary Celebrations. A HISTORY OF ST. PAUL'S CONGREGATION, GARWOOD, NJ -Thesis by Thomas Woodrow Phillips, 1952.

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