Skip to main content Skip to search results

Showing Collections: 141 - 150 of 1608

Christ Evangelical Church (Buffalo, NY)

 Collection
Identifier: Church RG 785
Scope and Contents

Christ Church (U.C.C.) Buffalo NY collection contains; Church Records. Baptisms, Confirmation, Marriages, Deaths. 1899-1962, Church Records. Baptisms, Marriages, Deaths. 1963-2013. Roster 1962. Annual Meeting Minutes, Constitution, Financial Records, Anniversary Celebrations, History, Pastors, Legal Records, Memorials, News Clippings, Newsletter, "The Forward." 1922-1940, Bound. Committees, Photographs, Programs and Activities

Dates: 1899 - 2013

Christ Evangelical Lutheran Church (Elizabethtown, PA)

 Collection
Identifier: Church RG-L 048
Scope and Contents

The Christ Evangelical Lutheran Church collection consists of one file containing: Church Records (transcribed): Baptisms, 1770-1866; Marriages, 1779-1866; Deaths, 1779-1866.

Dates: 1770 - 1866

Christ (Filey's) Lutheran Church (Monaghan Twp., PA)

 Collection
Identifier: Church RG-L 014
Scope and Contents

Records transcribed by Frederick Weiser.

Dates: 1808 - 1922

Christ (Hamilton Union) Church (Sciota (Hamilton Square), PA)

 Collection
Identifier: Church RG 628
Scope and Contents The Christ (Hamilton Union) Church collection consists of one box containing; - Cemetery Records. Transcribed by Norman Niccum and published in the "National Genealogical Society Quarterly", vol.28, No.2, June 1940 - Church Records (transcriptions): Baptisms, 1763-1843; Confirmations, 1768-1830; Marriages, 1828-1895; Deaths, 1828-1855; Communicants, 1768-1830; Pastoral Register, 1768-1830. Transcribed by Amandus S. Leiby and Checked by William J. Hinke, 1936 - Financial Records...
Dates: 1763 - 1955

Christ (Little Tulpehocken) Lutheran Church (Bernville, PA)

 Collection
Identifier: Church RG-L 054
Scope and Contents

The Christ (Little Tulpehocken) Lutheran Church collection consists of one file containing: - Church Records (transcribed): Baptisms, 1730-1798; Marriages, 1735-1750; Communicants, 1761-1774.

Dates: 1730 - 1798

Christ (Little Tulpehocken) Union Church (Bernville, PA)

 Collection
Identifier: Church RG 075
Scope and Contents

The Christ (Little Tulpehocken) Union Church collection consists of 1 box containing: - Annual Reports, 1975 - Cemetery Records (found in annual report & published history) - Constitutions, 1982 - History: General; News Clippings; Published 250 YEAR HISTORY OF CHRIST (LITTLE TULPEHOCKEN) CHURCH, by Herman M. and Jennie M. Lutz, 1980.

Dates: 1730 - 2005

Christ Lutheran Church (Dryville, PA)

 Collection
Identifier: Church RG-L 006
Scope and Contents

The Christ Lutheran Church collection consists of

Dates: 1738 - 1832

Christ Reformed Church (Allentown, PA)

 Collection
Identifier: Church RG 002
Scope and Contents

The Christ Reformed Church collection consists of 1 box containing: - Bulletins - Church Records (photocopy): Births, 1876-1980; Confirmations, 1908-1964; Marriages, 1881-1980; Deaths, 1883-1981. Copied by Myron P. Wehr, 1985 - Correspondence: General, 1974-1982 - History: General; Anniversary Celebrations, 1936 (includes Directory); News Clippings - Reports: Self-Study, 1964 - Committees: Consistory Correspondence.

Dates: 1876 - 1982

Christ Reformed Church (Annville, PA)

 Collection
Identifier: Church RG 358
Scope and Contents

The Christ UCC collection consists of one box containing NEWSLETTERS, CEMETERY INSCRIPTIONS. ANNVILLE'S OLDEST BURIAL-PLACE AND ITS MEMORIES: READ BEFORE THE LEBANON COUNTY HISTORICAL SOCIETY, NOVEMBER 5, 1915, by Thomas S. Stein.

Dates: 1915 - 1999

Christ Reformed Church (Bath, PA)

 Collection
Identifier: Church RG 067
Scope and Contents The Christ Reformed Church collection consists of 1 box containing: - Bulletins, 1903-1961 - Church Records (transcription): Confirmations, 1900 - Constitutions, 1973 - History: Anniversary Celebrations, 1918-1976; News Clippings - Programs & Activities, 1903-1925 - Committees: - Consistory: Correspondence, 1936; Minutes, 1908-1916 HISTORICAL SKETCH OF CHRIST REFORMED CHURCH, BATH, PENNSYLVANIA, 1926. THE CENTENNIAL: CHRIST CHURCH, UNITED CHURCH OF CHRIST AND ST. JOHN'S...
Dates: 1835 - 1976

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