Skip to main content Skip to search results

Showing Collections: 931 - 940 of 1608

Reformed Church Classis. Somerset Classis

 Collection
Identifier: Ref. RG 2019.058
Scope and Contents

The Somerset Classis of the Pittsburg Synod contains Minutes 1871-1930, Minutes (printed) 1897-1941. Churches and Charges, Correspondence, Financial Records Ledger 1872-1900. Legal Records, Newsletters 1911-1941 (incomplete) Roll of Ministers and Elders. Students for Ministry

Dates: 1871 - 1941

Reformed Church Classis. South Dakota Classis

 Collection
Identifier: Ref. RG 2019.059
Scope and Contents

South Dakota Classis records include Minutes 1887 -1940. Constitution, Legal Records. Scotland Academy

Dates: 1887 - 1940

Reformed Church Classis. Southwest Ohio Classis

 Collection
Identifier: Ref. RG 2019.060
Scope and Contents

The Southwest Ohio Classis records include Minutes 1924-1938 (printed). Constitution, Legal Records and Deeds. Committees, Trustees Minutes and Correspondence.

Dates: 1924 - 1938

Reformed Church Classis. St. John's Classis

 Collection
Identifier: Ref. RG 2019.052
Scope and Contents

St. John's Classis, Central Synod records include Minutes 1864-1924, Annual Meeting, Churches, Constitution, Correspondence, Legal Records, Merger, Missionaries, Pastors, Parochial Reports 1853-1923

Dates: 1853 - 1924

Reformed Church Classis. St. Joseph Classis

 Collection
Identifier: Ref. RG 2019.051
Scope and Contents

St. Joseph Classis, Ohio Synod records include Minutes (printed) 1866 - 1922, History, Legal Records, Pastors, Churches. Auxiliary Organizations, Sunday School.

Dates: 1866 - 1922

Reformed Church Classis. St. Paul Classis

 Collection
Identifier: Ref. RG 2019.053
Scope and Contents

St Paul Classis of the Pittsburg Synod records include Minutes (original and printed) 1865 - 1941. Churches, Decker Run Charge, Pastors. Auxiliary Organization, Ministerial Association 1931-1941. History. Newsletters "The Guardian" 1905, 1907-1931

Dates: 1865 - 1941

Reformed Church Classis. Susquehanna Classis

 Collection
Identifier: Ref. RG 2019.061
Scope and Contents

The Susquehanna Classis Records include Minutes (original) 1820-1856. Minutes (translation) 1820-1839,1843-1856, Copies 1837-1843

Dates: 1820 - 1856

Reformed Church Classis. Tiffin Classis

 Collection
Identifier: Ref. RG 2019.062
Scope and Contents

The Reformed Church Tiffin Classis of the Ohio Synod records include; Minutes 1851-1852, 1871-1925. Minutes (printed) 1888-1924.History, Financial Records, Legal Records, Incorporation. Pastors. Programs Realignments, Committees; Board of Missions Minutes 1860-1869. Auxiliary Organizations, Sunday School Convention.

Dates: 1851 - 1925

Reformed Church Classis. Tohicken Classis

 Collection
Identifier: Ref. RG 2019.063
Scope and Contents

The Tohicken Classis of the Eastern Synod include Minutes 1873-1906. Minutes (printed)1902-1940 Correspondence. Charter, Pastors, Statistics. Committees; TrusteesMinutes.1888-1911. Sunday School Convention Minutes 1878-1904. Parochial Reports 1874-1919. Gavel

Dates: 0000 - 0000

Reformed Church Classis. Toledo Classis

 Collection
Identifier: Ref. RG 2019.064
Scope and Contents

the Toledo Classis of the Ohio Synod records include Minutes 1898-1925. Minutes, Abstracts (printed) 1914-1924. Auxiliary organizations, Sunday School Conventions Minutes, Correspondence, Registrations. Licensures, Financial Records, Ledger.

Dates: 1898 - 1925

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
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
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
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