Skip to main content Skip to search results

Showing Collections: 1391 - 1400 of 1608

Stone Valley (Zion) Union Church (Lower Mahanoy Twp. (Hickory Corners), PA)

 Collection
Identifier: Church RG 609
Scope and Contents

The Stone Valley (Zion) Union Church collection consists of one box containing: - Bulletins, Lutheran & Reformed Annual Home-Coming, 1933-1939 - Cemetery Records, 1740-1936 - History: Anniversary Celebrations, 1950; Published STONE VALLEY CHURCH, by John B. Boyer as published in the "Northumberland County Historical Society Proceedings", vol.9.

Dates: 1740 - 1950

Stoner's (Steiner's) Church (Haw River, NC)

 Collection
Identifier: Church RG 138
Scope and Contents

The Stoner's (Steiner's) Church collection consists of one box containing: - Cemetery Records: Burial Records; Plot Maps; Tombstone Inscriptions - Church Records (original): Baptisms, 1800-1882; Confirmations, 1802-1886; Deaths, 1801-1802; Communicants, 1802-1881; Membership (contains Church History) - Church Records (transcription): Baptisms, 1800-1882; Confirmations, 1802-1886; Deaths, 1781-1855; Communicants,1802-1881; Membership (contains Church History) - History

Dates: 1781 - 1959

Stonesifer, James Buchanan (1859-1916)

 Collection
Identifier: Ms. Coll. 355
Scope and Contents

The James Buchanan Stonesifer collection consists of 1 box containing: - Biographical Information - Financial Records, 1919 (found in orig. records) - Pastoral Records (orig. & photocopy): Baptisms, 1889-1916; Marriages, 1889-1915 - Photographs

Dates: 0000 - 0000

Stoudt, John Baer (1878-1944)

 Collection
Identifier: Ms. Coll. 103
Scope and Contents The John Baer Stoudt collection contains, Biographical information and Stoudt genealogy. Photographs, Correspondence. Writings and Publications. Pastoral Records 1908-1950. Baptisms, Marriages, Deaths, Members, Sermons. from St. John's Emmaus, Salisbury, St. Mark's Allentown, and Grace Northampton. Includes records by John Joseph Stoudt, Bangor and Blueball. Huguenot Walloon New Netherlands Commission. Letters to Dr. John Baer Stoudt concerning Huguenot-Walloon from Brussels, 1923, and White...
Dates: 1901 - 1950

Stoudt, John Joseph (1911-1981)

 Collection
Identifier: Ms. Coll. 134
Scope and Contents

The John Joseph Stoudt collection contains: Addresses and lectures, writings, published and unpublished, biographical information and photographs. SEE ALSO; Original Pastoral records located in Ms. Coll. 103 John Baer Stoudt.

Dates: 1938 - 1974

Stoudt, John Koller (1888-1957)

 Collection
Identifier: Ms. Coll. 404
Scope and Contents

Biographical History, Sermons, Bulletins, Photograph

Dates: 1917 - 1957

Strassburger, John Andrew (1796-1860)

 Collection
Identifier: Ms. Coll. 359
Scope and Contents

The John Andrew Strassburger collection consists of 1 envelope containing: - Awards & Certificates: Licensure, 1819 - Biographical Information - Broadsides: Resignation, 1854 - Notes: Prayers, Meditations

Dates: 0000 - 0000

Strassburger, Nero Stout (1819-1888)

 Collection
Identifier: Ms. Coll. 026
Scope and Contents

The Nero Stout Strassburger collection contains. Biographical information, portrait. Sermons in German and English and Correspondence.

Dates: 1845 - 1879

Streich, Herman L. (1879-1937)

 Collection
Identifier: Ms. Coll. 077
Scope and Contents

The Herman Leopold Streich collection contains; Biographical Information, Addresses, Correspondence 1921-1937. Notes, Reports, Scrapbooks and Writings.

Dates: 1898 - 1937

Sulphur Springs Charge (Crawford Co., OH)

 Collection
Identifier: Church RG 517
Scope and Contents

The Sulphur Springs Charge collection consists of one box containing: Charge - History. Hope Reformed Church - Bulletins. History.

Dates: 1927 - 1990

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