Skip to main content Skip to search results

Showing Collections: 191 - 200 of 1608

David's United Church of Christ (Kettering, OH)

 Collection
Identifier: Church RG 825
Scope and Contents

The records of David's United Church of Christ in Kettering (Dayton) OH include Annual Reports, Bulletins, Constitution and By-Laws, Directories, History and Newsletters

Dates: 1984 - 2005

Davidsburg Reformed Church (New Market, VA)

 Collection
Identifier: Church RG 275
Scope and Contents

The Davidsburg Union Church collection consists of a single published pamphlet containing baptisms from 1785 to 1845 transcribed and translated by John Stewart and Klaus Wust. Shenandoah Genealogical Source Book, no. 6. Edinburg, VA: Shenandoah History, 1983.

Dates: 1785 - 1845

Davis, Peter Seibert (1828-1892)

 Collection
Identifier: Ms. Coll. 056
Scope and Contents

The Peter Seibert Davis collection consists of one box containing: - Biographical Information - Clippings: Stories of Hymns - Correspondence - License - Notes: European Trip - Photographs - Writings: Published: IN MEMORIAM: BARNARD WOLFF, 1871

THE YOUNG PARSON, manuscript copy

Unpublished: DIVINE LITURGY OF THE HOLY APOSTLE JAMES

Dates: 0000 - 0000

Deaconess Hospital (Cleveland, OH)

 Collection
Identifier: Institutional RG 032
Scope and Contents

The Deaconess Hospital, Cleveland, collection contains a Parochial Report, 1895.

Dates: 0000 - 0000

Deaconess Hospital (Milwaukee, WI)

 Collection
Identifier: Institutional RG 038
Scope and Contents

The Deaconess Hospital, Milwaukee, collection consists of a pamphlet for the chapel circa 1955 and one article, 1955.

Dates: 0000 - 0000

Deaconess Hospital (St. Louis, MO)

 Collection
Identifier: Institutional RG 063
Scope and Contents

The Deaconess Hospital collection consists of Promotional Material and News Clippings; Newsletter.

Dates: 0000 - 0000

Deardorff, Jesse Warren

 Collection
Identifier: Ms. Coll. 219
Scope and Contents The Jesse Warren Deardorff collection contains: 4"x6" King James Bible with hand-painted inscription "Jesse Warren Deardorff, P.S.O.B., Phil. 3:10"; three continuing education certificates, 1977, 1980, 1984; B.D. Thesis, PROTESTANT EXPERIMENTS IN RACIAL INTEGRATION, 1953; Philadelphia School of the Bible 1946 yearbook, the CONQUEROR; notebook of essays with title "The Platform Personality and Extemporaneous Speaking" handwritten by Evelyn Clementine McGill Deardorff (the Rev. Mrs. Jesse W....
Dates: 0000 - 0000

Deatrich, William R. H. (1834-1900)

 Collection
Identifier: Ms. Coll. 115
Scope and Contents

The William R. H. Deatrich collection contains original pastoral records including: Baptisms (1860-1900); Confirmations (1860-1899); Marriages (1860-1900); Deaths (1860-1900); Membership (Circa early 1800's -1899); Index ( Sermon index 1870-1898) and some autobiographical information written by Deatrich.

Dates: 1860 - 1900

DeChant Family

 Collection
Identifier: Ms. Coll. 151
Scope and Contents

The DeChant Family collection contains

Dates: 0000 - 0000

Deep Creek Charge (Dauphin Co. & Schuylkill Co., PA)

 Collection
Identifier: Church RG 548
Scope and Contents The Deep Creek Charge collection consists of one box containing: CHARGE - History - Newsletters, 1927-1930 (incomplete) - Yearbook, 1929 ST. JOHN'S (KIMMEL'S) UNION CHURCH, ASHLAND, PA - Church Records (transcription): Membership, 1929 - Pastors, 1817-1998 CHRIST UNION CHURCH, FOUNTAIN, PA - Church Records (transcription): Membership, 1929 - History FRIEDEN'S UNION CHURCH, HEGINS, PA - Church Records (transcription): Baptisms, 1848-1972; Confirmations, 1860-1899; Marriages, 1864-1972;...
Dates: 1787 - 1998

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