Skip to main content Skip to search results

Showing Collections: 1581 - 1590 of 1608

Zion Reformed Church (Thomasville, NC)

 Collection
Identifier: Church RG 737
Scope and Contents The Zion Reformed Church collection consists of one box containing: - Annual Reports, 1961-1997 (incomplete) - Bulletins - Church Records (copy of original): Baptisms, 1909-1911; Directories, 1961-1995 - Constitutions - History: General; Anniversary Celebrations, 1959; News Clippings; Published - Newsletters, 1977-1978 - Photographs - Programs & Activities: Lenten Devotions, 1979-1980 A CENTURY AND A QUARTER IN A RURAL CHURCH: HISTORICAL SKETCHES OF EMANUEL, CALVARY AND ZION CHURCHES, by...
Dates: 1909 - 2007

Zion Reformed Church (York, PA)

 Collection
Identifier: Church RG 599
Scope and Contents

The Zion Reformed Church collection consists of one box containing: - Bulletins, 1915-2003 - Church Records: Directories, 1896-1976 - History: General; Anniversary Celebrations; News Clippings - Newsletters - Programs and Activities: Exhibition - Committees: Building Pastor Photos

Dates: 1896 - 2003

Zion St. Peter United Church of Christ  (Pershing, MO)

 Collection
Identifier: Church RG 679
Scope and Contents

The Zion St. Peter United Church of Christ collection consists of News Clippings; History: IN ALL GENERATIONS, by Roberta Schwinke, 2004, which contains Cemetery Records, 1887-2004.

Dates: 1887 - 2004

Zion (Stone) Church (Sunbury, PA)

 Collection
Identifier: Church RG 732
Scope and Contents

The Zion (Stone) Church collection consists of Church Records 1802-1843, and History.

Dates: 1802 - 1843

Zion Union Church (Alverton, PA)

 Collection
Identifier: Church RG 215
Scope and Contents

The Zion Union Church collection consists of 1 box containing: - Church Records (transcription): Baptisms, 1778-1884; Confirmations, 1819-1880; Marriages, 1821-1855; Communicants, 1817-1905; Pastoral Register, 1793-1918. Compiled & Indexed by Paul Miller Ruff, 1996-1997 - History: General (found in transcribed church records) - Legal Records: Formation of Private Corporation, 1989-1991 - Reports: Officers, 1966-1967; UCC Yearbook, 1967, 1975

Dates: 1778 - 1997

Zion Union Church (Blain, PA)

 Collection
Identifier: Church RG 070
Scope and Contents

The Zion Lutheran & Reformed Church collection consists of 1box containing: - Church Records (original): Baptisms, 1818-1822 - Financial Record, 1817-1847; Treasurer's Book, 1816-1882 - History

Dates: 1817 - 1882

Zion Union Church (Franklin, WV)

 Collection
Identifier: Church RG 106
Scope and Contents

The Zion Union Church collection consists of 1 box containing: - Church Records (photocopy): Baptisms, 1841-1859; Confirmations, no date, 1855; Communicants, 1844-1859; Membership, 1842 - Financial Records: Donation to Marshall Hall, Lancaster, PA, 1855 - History

Dates: 1841 - 1878

Zion Union Church (Maxatawny, PA)

 Collection
Identifier: Church RG 332
Scope and Contents

The Zion's Union Church collection consists of one box containing: Annual Reports, 1995. Bulletins. Constitution. Church Records: Baptisms, 1937-1964; Marriages, 1937-1964; Deaths, 1937-1964; Communicants, 1887-1910; Renovations, 1949; Pastors, 1772-1964; Cemetery Records; Directories, 1990. History. Photographs. Consistory Minutes, 1951-1979. Choir. Sunday School Attendance, 1943-1966.

Dates: 1937 - 1997

Zion Union Church (Shannondale, PA)

 Collection
Identifier: Church RG 615
Scope and Contents

The Zion Union Church collection consists of one box containing: - Church Records (transcription): Baptisms, 1828-1872; Communicants, 1834-1836. Transcribed by Cornelius E. Koppenheffer, 1967. - History

Dates: 1828 - 1872

Zion Union Church (Stone Creek, OH)

 Collection
Identifier: Church RG 116
Scope and Contents

The United Evangelical Lutheran & Zion Reformed Church collection consists of 1 folder containing: - Church Records (transcription): Baptisms, 1852-1889; Confirmations, 1850-1889; Marriages, 1852-1889; Deaths, 1852-1889; Membership, n.d.; Pastoral Register, 1840-1889 Transcribed & Indexed by Maxine Renner Eberle, 1983 - History (found in translated records)

Dates: 1840 - 1983

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