Skip to main content Skip to search results

Showing Collections: 1281 - 1290 of 1608

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

 Collection
Identifier: Church RG 314
Scope and Contents The St. Paul's UCC collection consists of four boxes containing: Annual Reports, 1967-2005; Bulletins; Church Records and Registers, 1885-1917, 1931-2004; Communicants, 1931-2004; Confirmations, 1885-1917, 1931-2004; Church Council Minutes, 1931-1986; Death Records, 1931-2004; Finacial Records, 1919-1945, 1956-1968, 1980-1993; History; Marriage Records, 1885-1917, 1931-2004; Membership, 1885-1917, Records of Baptisms, 1885-1917, 1931-2004. ST. PAUL'S UNITED CHURCH OF CHRIST: THE FIRST...
Dates: 1885 - 2005

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

 Collection
Identifier: Church RG 641
Scope and Contents

The St. Paul's Evangelical Church collection consists of one envelope containing: - Bulletins, 1966-1984 - History: Anniversary Celebrations, 1935-1960; Published ST. PAUL: AS SHE BEGAN AND THERE-AFTER, by Louise Schmidt, 1976.

Dates: 1935 - 1976

St. Paul's Evangelical Church (Woodsfield, OH)

 Collection
Identifier: Church RG 730
Scope and Contents

The St. Paul's Evangelical Church collection consists of one box containing; - Church Records (transcription): Baptisms, 1850-1948; Confirmations, 1868-1956; Marriages, 1863-1948; Deaths, 1862-1948; Communicants, 1862-1946; Membership; Pastoral Register, 1856-1927 transcribed & compiled by Dr. Shirley A. Harmon, 2005; Directories - History - Newsletters, 2000

Dates: 1850 - 2005

St Paul's Evangelical (Dearborn Heights, MI)

 Collection
Identifier: Church RG 863
Dates: 1873 - 2015

St. Paul's Evangelical Lutheran Church (Red Hill, PA)

 Collection
Identifier: Church RG-L 030
Scope and Contents

The St. Paul's Evangelical Lutheran Church collection consists of

Dates: 1739 - 1795

St. Paul's Evangelical Reformed (New York, NY)

 Collection
Identifier: Church RG 334
Scope and Contents The St. Paul's Evangelical Reformed Church collection consists of four boxes containing AUXILIARY ORGANIZATION (INTERMEDIATE CHRISTIAN ENDEAVOR SOCIETY: FINANCIAL RECORDS 1922-1925, 1929-1940, MINUTES 1920-1926. LADIES AID SOCIETY: FINANCIAL RECORDS 1914-1923, 1942-1946, 1946, MINUTES 1862-1888, 1876-1891, 1897-1900, 1913-1923, 1924-1933, 1933-1945. MEN'S SOCIETY FINANCIAL RECORDS 1898-1904, CHORAL SOCIETY MINUTES 1918, MINUTES 1898-1904, MINUTES 1920-1933. ORPHAN HOME SOCIETY FINANCIAL...
Dates: 1846 - 1948

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

 Collection
Identifier: Church RG 044
Scope and Contents The St. Paul's Fifth Reformed Church collection consists of 1 box containing: - Cemetery Records: Records (original & digital copy), 1873-1921; Financial Records; History - Church Records (original, copy & digital copy): Baptisms, 1854-1875; Confirmations, 1865-1875; Marriages, 1857-1919; Deaths, 1856-1919 - Church Records (original): Membership Transfers, 1935 (dissolving of church) - Church Records (transcription): Marriages, 1857-1917; Directories, no date - History: General; News...
Dates: 1854 - 1935

St. Paul's German Evangelical Church (Port Washington, OH)

 Collection
Identifier: Church RG 817
Scope and Contents

St. Paul's German Evangelical Church (Port Washington, OH) 1852-1876 contains Baptisms, Confirmations, Marriages, Deaths and list of Pastors who served.

Dates: 1852 - 1876

St. Paul's German Evangelical Lutheran (Ruslin Hills, OH)

 Collection
Identifier: Church RG-L 063
Scope and Contents

St. Paul's German Evangelical Lutheran, Dover Township, Ruslin Hills, OH. Transcriptions of church records 1847-1903 include History, pastors, memberships, baptisms communicants, confirmations, Marriages and deaths

Dates: 1847 - 1903

St. Paul's-Good Shepherd United Church of Christ (Park Forest, IL)

 Collection
Identifier: Church RG 868
Scope and Contents

One box of unprocessed records

Dates: 1956 - 2006

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