Skip to main content Skip to search results

Showing Collections: 1301 - 1310 of 1608

St. Paul's Reformed Church (Derry, PA)

 Collection
Identifier: Church RG 328
Scope and Contents The St. Paul's UCC collection consists of four boxes containing AUXILIARY ORGANIZATIONS: (CLASS 13 CASH LEDGER 1974, MINUTES 1957-1958, 1972-1979, 1980-1990, TREASURY 1957-1975); (GIRLS MISSIONARY GUILD MINUTES 1928-1931, JUNIOR MISSIONARY CIRCLE MINUTES 1931-1947); (LADIES AID SOCIETY MINUTES 1922-1929, FINANCIAL RECORDS 1922-1929); (WOMEN'S MISSIONARY GUILD MINUTES 1954-1964, FINANCIAL RECORDS). BULLETINS, CHURCH PROFILES, CHURCH RECORDS: (1892-1943, 1931-1953, ATTENDANCE, COMMUNICANTS,...
Dates: 1915 - 2001

St. Paul's Reformed Church (Fleetwood, PA)

 Collection
Identifier: Church RG 531
Scope and Contents

The St. Paul's Reformed Church collection consists of one box containing: - Bulletins - Church Records: Confirmations, 1885; Directories, 1991, 1994 - Constitutions, 1841 - Cemetery Records of the Hoch Family - Financial Reports: Annual Report, 1937 - History: General; Anniversary Celebrations; News Clippings - Photographs - Programs and Activities, Picnic, 1938

Dates: 1841 - 1994

St. Paul's Reformed Church (Fort Washington, PA)

 Collection
Identifier: Church RG 418
Scope and Contents

St. Paul's Reformed Church (Fort Washington, PA) Church Records Baptisms 1895-1993 Marriages 1895-1992 Deaths 1895-1993 Communicants 1895 -1957 History Anniversaries, Bi-centennial News Articles

Dates: 1894 - 1970

St. Paul's Reformed Church (Juniata, PA)

 Collection
Identifier: Church RG 394
Scope and Contents

The St. Paul's Reformed Church collection consists of one box containing Church Records, Baptisms 1906-1950; Marriages; 1906-1949; Deaths; 1906-1948; Communicants, 1906-1949; Statistical Report, 1906-1907. Constitution, 1908. Pastors, 1905-1949. Committees, Consistory, Minutes, 1906-1950; Officers, 1906-1951; Girl's Guild, Minutes, 1945. Legal Records, 1951-1952. News Clippings.

Dates: 1906 - 1952

St. Paul's Reformed Church (Kansas City, MO)

 Collection
Identifier: Church RG 141
Dates: 1886 - 1959

St. Paul's Reformed Church (Klopp's) (Hamlin, PA)

 Collection
Identifier: Church RG 921
Dates: Majority of material found within 1884 - 1966

St. Paul's Reformed Church (Knox, PA)

 Collection
Identifier: Church RG 512
Scope and Contents

The St. Paul's Reformed Church collection consists of one box containing: Bulletins. Church Records: Baptisms, 1820-1896; Confirmations, 1822-1896; Marriages, 1849-1874; Deaths, 1844-1873; Communicants, 1822-1896. History. Translated and compiled by Raymond E. Hollenbach, supervision and research by John Dengler, 1959-1960. News Clippings.

Dates: 1820 - 1960

St. Paul's Reformed Church (Kutztown, PA)

 Collection
Identifier: Church RG 511
Scope and Contents

The St. Paul's Reformed Church collection consists of one box containing: Bulletins. Church Records: Directories. History. Anniversary Celebrations. News Clippings. Stained Glass Windows. Photographs. Informational Brochures.

Dates: 1887 - 1986

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

 Collection
Identifier: Church RG 579
Scope and Contents The St. Paul's Reformed Church collection consists of nine boxes containing: - Annual Reports, 1882, 1957-1974 (incomplete) - Audio/Visual Materials: Films, Record Album - Bulletins, 1903-1974 - Charter, 1850. Revised, 1900 - Church Records (original): Attendance, 1966-1977; Baptisms, 1847-1966; Confirmations, 1850-1866, 1956-1966; Marriages, 1850-1966; Deaths, 1850-1966; Communicants, 1850-1916; Membership, 1850-1966; Directories, 1898-1973; Sermon Topics, 1899-1908. - Church records...
Dates: 1847 - 1991

St. Paul's Reformed Church (Lemasters, PA)

 Collection
Identifier: Church RG 380
Scope and Contents

The St. Paul's UCC collection consists of one box containing Annual Reports, 1969. Committees: Joint Consistory, Minutes,1904-1970; Financial Reports; Pastor's Reports.

Dates: 1904 - 1970

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