Skip to main content Skip to search results

Showing Collections: 221 - 230 of 1608

Dubbs, Joseph Schwenk (1796-1877)

 Collection
Identifier: Ms. Coll. 025
Scope and Contents

The Joseph Schwenk Dubbs collection contains: Pastoral Records. Baptisms, Marriages, Confirmations and Deaths 1822-1877, original and transcribed, alphabetical and chronological. Correspondence, Sermons, Biographical Information. Portrait.

Dates: 1822 - 1877

Dubbs Memorial UCC (Allentown, PA)

 Collection
Identifier: Church RG 793
Scope and Contents The Dubbs Memorial UCC collection consists of 4 boxes, containing: - Annual Reports, 1978 -1980; 1983 - 1986; 1993; 2002 - 2011, - Articles of Incorporation, 1902, - Bulletins, 1953 - 2015, - Church Records. Baptisms, 1902 - 1954, 1953 - 2012; Marriages, 1903 - 1954, 1953 - 2015; Deaths, 1903 - 1954, 1953 - 2015; Confirmations, 1918, 1954 - 2013; Confirmation class pictures on CD; Directories, - Constitution and By-Laws, - Correspondence, - Financial Records. Receipts, 1902 - 1928;...
Dates: 1902 - 2015

Dubois, Jonathan (1727-1772)

 Collection
Identifier: Ms. Coll. 261
Scope and Contents

The Jonathan Dubois collection consists of one envelope containing: - Biographical Information - Correspondence, 1751

Dates: 0000 - 0000

Duenger, Rudolph (1808-1902)

 Collection
Identifier: Ms. Coll. 018
Scope and Contents

The Rudolph Duenger collection contains, Awards and Certificates of the Duenger Family, Accession Records, Biographical Information, Correspondence, Photographs, Programs and Writings.

Dates: 1852 - 1902

Dundore, Paul Jonathan (1877-1953)

 Collection
Identifier: Ms. Coll. 020
Scope and Contents

The Paul Jonathan Dundore collection consists of one envelope containing: Writings: Published

WEEK-DAY RELIGIOUS EDUCATION, by Rev. Paul J. Dundore, Ph.D., Reprinted from "The Reformed Church Review", vol. XXV, No. 4, 1921.

Dates: 0000 - 0000

Durham Reformed Church (Durham, PA)

 Collection
Identifier: Church RG 530
Scope and Contents

The Durham Reformed Church collection consists of one box containing: Church Records (transcription): Baptisms, 1813-1940; Marriages, 1899-1940; Deaths, 1848-1940. Transcribed by A. W. Wolfinger, 1941. Anniversary Celebrations. News Clippings.

Dates: 1813 - 1969

East Vincent Reformed Church (Phoenixville, PA)

 Collection
Identifier: Church RG 532
Scope and Contents

The East Vincent Reformed Church collection consists of one box containing: Bulletins. Church Records (transcription): Baptisms, 1733-1871; Confirmations, 1776-1880; Marriages, 1788-1880; Deaths, 1793-1879; Communicants, 1833-1880. Cemetery Records. History. Anniversary Celebrations, 1921-1976. Photographs. HISTORY OF EAST VINCENT CHURCH EVANGELICAL AND REFORMED, EAST VINCENT TOWNSHIP, CHESTER COUNTY, PA, by Anna M. Funk, 1956.

Dates: 1733 - 1983

Ebenezer Union Church (New Tripoli, PA)

 Collection
Identifier: Church RG 021
Scope and Contents The Ebenezer Union Church collection consists of 1 box containing: - Bulletins - Cemetery Records. Compiled & Indexed by Raymond E. Hollenbach, 1963 - Church Records (transcriptions): Baptisms, Marriages, Deaths Arranged by Surname starting in 1760 compiled by Warren J. Ziegler, 1987; Deaths, 1820-1862 compiled by Raymond E. Hollenbach, 1967 & A. S. Leiby, 1937; Baptisms, Confirmations, Marriages & Deaths, 1890-1965 found in Published Histories - History: General; News Clippings;...
Dates: 1740 - 1990

Ebrard, Johann H.A. (1818-1888)

 Collection
Identifier: Ms. Coll. 045
Scope and Contents

The Johann H. A. Ebrard collection contains Ebrard's Theology,(1851) 2 Vols. Translated from the German by Rev. Moses Kieffer, D.D. in 1855. Transcribed with annotation By his admiring pupil (1857) John I. Swander, Tiffin, OH

Dates: 1851 - 1857

Eckert, Thomas W. (1933-2022)

 Collection
Identifier: Ms. Coll. 425
Scope and Contents

This collections contains the personal papers of Thomas W. Eckert (1933-2022). In a 3" Box, it includes Awards, Certificates and Recognitions, Biographical Information, Clippings, Correspondence, Organizations, and Photographs. Pastoral record book from St. Matthew's Evangelical and Reformed, Cincinnati, OH

Dates: 1933 - 2022

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