Skip to main content Skip to search results

Showing Collections: 61 - 70 of 1608

Bethany Reformed Church (Winston-Salem, NC)

 Collection
Identifier: Church RG 132
Scope and Contents The Bethany Reformed Church collection consists of one box containing: - Annual Reports, 1967-1988 (includes Directories) - Bulletins - Cemetery Records, compiled by Henry Reeves, 1960 - Church Records (copy & transcription): Baptisms, 1919-1942; Membership, 1853-1878; 1909-1942; Officers; Pastoral Register, 1909-1942 - Congregational Meetings: Minutes, 1902, 1934-1939 - Financial Records, 1911-1912 - History: General; Anniversary Celebrations, 1951; News Clippings - Legal Records,...
Dates: 1853 - 1988

Bethany Reformed Church (York, PA)

 Collection
Identifier: Church RG 688
Scope and Contents The Bethany Reformed Church collection consists of 10 boxes containing: - Annual Reports, 1919-2000 - Bulletins, 1935-2007 - Church Records: Baptisms, misc. certificates & lists; Confirmations, misc. certificates & lists; Marriages, certificates, 1929, 1952-2007; Deaths, misc. bulletins; Directories, 1918-1996 - Congregational Meeting Minutes, 1940-1987 - Constitution & By-Laws - Financial Records: Budgets; Ledgers, 1946-1993; Treasurer's Reports, 1907-2001 - History: General;...
Dates: 1898 - 2007

Bethany Tabernacle Reformed (Philadelphia, PA)

 Collection
Identifier: Church RG 308
Scope and Contents The Bethany Tabernacle Reformed Church collection consists of three boxes containing ANNUAL REPORTS 1898-1907,1947,1948,1954,1961-1963,1970,1971,1975-1978; AUXILIARY ORGANIZATIONS (USHERS); BULLETINS 1905, 1907, 1909, 1920; CHURCH RECORDS (CHARTER, MEMBERSHIP LISTS, BAPTISM, ETC. 1894-1928; 1927-1929); CONSISTORY MINUTES 1895-1897; 1898-1900; 1900-1904; 1904-1909; 1908-1922; 1909-1912; 1913-1916; 1917-1921; 1921-1927; 1923-1929; 1927-1929; FINANCIAL RECORDS 1902-1909; 1910-1915; 1915-1926;...
Dates: 1894 - 1981

Bethel E&R Church (Arlington, VA)

 Collection
Identifier: Church RG 861
Scope and Contents

7+ boxes of records and framed portraits unprocessed

Dates: 1941 - 2020

Bethel Evangelical Church (Waterford, MI)

 Collection
Identifier: Church RG 882
Scope and Contents

Church records 1926-2007. Annual Reports 1951-2014, Bulletins 1927-1984, Baptism Certificates 1928-1986, Marriage Licenses 2004-2005, Funeral Notices 1996-2007, Transfers 1957-2015, Reports, Congregational Meeting Minutes 1985-2008, Correspondence, Directories, History, Pastors, Newsletters 1958-2016, Auxiliary Organizations, Womens Guild, Photographs.

Dates: 1926 - 2017

Bethel Reformed Church (Baltimore, MD)

 Collection
Identifier: Church RG 157
Scope and Contents The Bethel Reformed Church collection consists of 2 boxes containing: - Bulletins - Church Records (original): Baptisms, 1911-1957; Confirmations, 1934-1957; Marriages, 1912-1973; Deaths, 1913-1957; Membership, 1912-1971 - Congregational Meetings: Minutes, 1952-1994 - Financial Records: Ledgers, 1912-1964 (incomplete); Treasurer's Reports, 1914-1994 - History: General; Anniversary Celebrations, 1917-1987 - Legal Records - Memorials - Newsletters, 1958-1966, 1991-1994 - Photographs - Reports:...
Dates: 1911 - 1994

Bethel Reformed Church (Bear Creek, NC)

 Collection
Identifier: Church RG 125
Scope and Contents The Bethel (Bear Creek) Reformed Church collection consists of one box containing: - Annual Reports, 1977 (includes Directories) - Bulletins - Cemetery Records: Records, copied & indexed by Mary Sink Berrier, 1991; Tombstone Inscriptions (in published history) - Church Records (transcription): Baptisms, 1818-1913; Marriages, 1858-1900; Membership (in published history) - History: General; News Clippings, Published - Legal Records: Deeds - Photographs - Auxiliary Organizations: Vacation...
Dates: 1745 - 2007

Bethel Reformed Church (High Point, NC)

 Collection
Identifier: Church RG 715
Scope and Contents

The Bethel Reformed Church collection consists of one box containing: - Church Records (original): Baptisms, 1906-1919; Marriages, 1905-1913; Deaths, 1905-1920; Communicants, 1906-1920; Membership; Officers, 1905-1916; Pastoral Register, 1904-1920 - Constitutions - Financial Records, 1906-1909; Reports, 1916 - History - Committees: Consistory Minutes, 1906-1920

Dates: 1903 - 1920

Bethel Reformed Church (Pine Grove Mills, PA)

 Collection
Identifier: Church RG 401
Scope and Contents

The Bethel Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1854-1956; Marriages, 1858-1936; Deaths, 1854-1958; Communicants, 1858-1959; Membership, 1858-1910; Officers, 1925-1962; Pastoral Register, 1837-1958 - Dissolution, 1965-1968 - Financial Records, 1859-1861, 1890-1910, 1940-1950 (found in orig. record books) - History (some found in orig. record books) - Photographs: Slides

Dates: 1854 - 1968

Bethlehem (Dutch Glory) Lutheran Church (Bethlehem, PA)

 Collection
Identifier: Church RG-L 067
Scope and Contents

The Bethlehem Lutheran Church collection consists of a transcription of the church register, 1791-1860, translated and indexed by Margaret Miller Simon in 1981. It includes baptisms, confirmations and cemetery inscriptions. Also included are the few existing records of Trinity Church, Upper Ten Mile, near Zollarsville (Horn Church), which are: baptisms 1796-1848; confirmation and communicant lists, 1791. Nearly all of its member families are represented in the Bethlehem records.

Dates: 1791 - 1981

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