Skip to main content Skip to search results

Showing Collections: 1461 - 1470 of 1608

Trinity Reformed Church (St. Thomas, PA)

 Collection
Identifier: Church RG 398
Scope and Contents The Trinity Reformed Church collection consists of two boxes and one large file containing: - Annual Reports, 1959-2005 (incomplete) - Bulletins, 1971 - Church Records: Baptisms, 1774-1994; Confirmations, 1929-1974; Marriages, 1891-2006; Deaths, 1860-2000; Communicants, 1847-1974; Membership, 1798-2006; Transfers In and Out, 1891-1914. - Constitution and By Laws, 1929, 1969, 1984. - Financial Records, 1869-1967. - History, 1923, 1979; Anniversary Celebrations, 1893, 1945; News...
Dates: 1774 - 2007

Trinity Reformed Church (State Line (Middleburg), PA)

 Collection
Identifier: Church RG 605
Scope and Contents

The Trinity Reformed Church collection consists of one box containing: - Bulletins, 1952 - Church Records (copy of original): Baptisms, 1866-1868, 1881-1893; Marriages, 1865-1874; Deaths, 1851-1852, 1881-1893; Membership.

Dates: 1851 - 1952

Trinity Reformed Church (Tiffin, OH)

 Collection
Identifier: Church RG 479
Scope and Contents

The Trinity Reformed Church collection consists of one box containing: Membership History Legal Records - Incorporation (1925) Legal Records - Merger, First Reformed Church (1922) Legal Records - Merger, Grace Reformed Church Legal Records - Merger, Minutes (1925)

Dates: 1922 - 1946

Trinity Reformed Church (Timberville, VA)

 Collection
Identifier: Church RG 110
Scope and Contents

The Trinity Reformed Church collection consists of 1 box containing: - Bulletins - Church records (transcription): Baptisms, 1786-1796 transcribed by Zacharius (photocopy) - Legal Records: Deed (transcription), 1765

Dates: 1765 - 1958

Trinity Reformed Church (Waynesboro, PA)

 Collection
Identifier: Church RG 298
Scope and Contents

The Trinity Reformed Church collection consists of one box containing: - Annual Reports, 1954, 1973-1978 (incomplete) - Bulletins - Church Records (transcribed): - Constitution, 1980 - History - Newsletters, 1977-1986 - Photographs - Committees: Self-Study - Auxiliary Organizations: Trinity Players RECORDS OF THE CONGREGATION OF TRINITY REFORMED/UNITED CHURCH OF CHRIST, WAYNESBORO, FRANKLIN COUNTY, PENNSYLVANIA, 1828-1993, compiled by Patricia A. Fogle, 2004.

Dates: 1829 - 1986

Trinity Reformed Church (Westfield, OH)

 Collection
Identifier: Church RG 520
Scope and Contents

The Trinity Reformed Church collection consists of one box containing: Church Records: Baptisms, 1871-1930; Communicants, 1871-1931; Deaths, 1874-1934. Constitution. History. Committees: Annual Meeting Minutes, 1872-1935; Consistory Minutes, 1872-1892.

Dates: 1871 - 1935

Trinity Reformed Church (Williamsburg, PA)

 Collection
Identifier: Church RG 436
Scope and Contents

The Trinity Reformed Church collection consists of one box containing: History. Photographs.

Dates: 1960 - 1985

Trinity-Salem UCC (Wind Gap, PA)

 Collection
Identifier: Church RG 716
Scope and Contents

The Trinity Salem UCC collection consists of one envelope containing: - Bulletins - Legal Records

Dates: 1959 - 1968

Trinity (St. Paul's) Union Church (Bloomsburg, PA)

 Collection
Identifier: Church RG 487
Scope and Contents

The St. Paul's Union Church collection consists of one box containing: - Cemetery Records - Church Records (transcription): Baptisms, 1807-1836; Communicants, 1808-1836; Articles of Union; History, by David L. Klees, 1982 - History: General & Published A HISTORY OF TRINITY REFORMED UNITED CHURCH OF CHRIST, BLOOMSBURG, PA 1808-2008

Dates: 1807 - 2008

Trinity Union Church (Bechtelsville, PA)

 Collection
Identifier: Church RG 171
Scope and Contents The Trinity Union Church collection consist of 1 box containing: - Bulletins - Church Records (original): Baptisms, 1887-1957; Confirmations, 1887-1954; Marriages, 1889-1957; Deaths, 1887-1957; Communicants, 1887-1958; Membership, 1889-1955; Officers, 1929-1957 (incomplete); Pastoral Register, 1886-1958 - Constitutions, 1895-1950 - Financial Records: Ledgers, 1954-1958; Offering, 1935 - History: Anniversary Celebrations, 1936 - Committees: - Consistory: Minutes, 1886-1957...
Dates: 1886 - 1958

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