Skip to main content Skip to search results

Showing Collections: 951 - 960 of 1608

Reformed Church Classis. Wyoming Classis

 Collection
Identifier: Ref. RG 2019.074
Scope and Contents

The Wyoming Classis of the Eastern Synod include Minutes (printed) 1902-1939, Minutes (original) 1887-1918. History, Legal Records, Incorporation. Missionary and Stewardship. Ministerial Association Minutes 1897-1950. Women's Missionary Society.

Dates: 0000 - 0000

Reformed Church Classis. Zion I Classis

 Collection
Identifier: Ref. RG 2019.076
Scope and Contents

The Zion I Classis records of the Synod of the Potomac include Minutes (original)1820-1939 Minutes (printed)1822-1908. Minutes (copies) 1865-1900 Minutes (translations) 1820-1844 Minutes, Reports, Correspondence, 1839-1859 Formula for Ministers History by Walter Garrett (2 copies) Statistical Reports Vacation Bible School

Dates: 1820 - 1939

Reformed Church Classis. Zion II Classis

 Collection
Identifier: Ref. RG 2019.077
Scope and Contents

The Zion II Classis records of the Synod of the Northwest, Southwest and Midwest contains Minutes 1873-1922 and History

Dates: 1873 - 1922

Reformed Church Deconess Home (Alliance, OH)

 Collection
Identifier: Institutional RG 033
Scope and Contents

This Reformed Church Deaconess Home collection consists of one file containing: Annual Reports, 1903.

Dates: 0000 - 0000

Reformed Church. Eureka Classis.

 Collection
Identifier: Ref. RG 2006.001
Scope and Contents

The Eureka Classis collection consists of 2 boxes containing: - Minutes, 1910-1939, 1978-2021 (1989 missing); Abstracts, 1918-1933 (incomplete) - History - Legal Records: Withdrawal from E&R Church - Newsletters, Reformed Herald, 1999-2021 - Classis: - Covenant East Classis: Minutes, 1994, 1999 - South Central Classis: Minutes, 1997 - Western Classis: Minutes, 1997

Dates: 0000 - 0000

Reformed Church. Forward Movement.

 Collection
Identifier: Ref. RG 2012.001
Scope and Contents The Forward Movement collection consists of 3 boxes containing: - Awards & Certificates: Financial Contribution, 1926 - Correspondence, 1919-1925 - Financial Records: Cash Book, 1922-1926; Day Book, 1920-1931; Designated Funds, 1920-1929; Miscellaneous, 1920-1924 - Handbooks (English & German) - History - Inter-church World Movement of North America - Memorabilia: Pins - Minutes, 1919-1925 - Newsletters, 1919-1924 - Organization & Structure - Programs: Minute Men -...
Dates: 1916 - 1926

Reformed Church. General Information

 Collection
Identifier: Ref. RG 2014.002
Scope and Contents

This collection consists of one two inch box. Containing --Doctrines --History, including clippings; -- Seals of Synods, Classes and Churches, --Seals of Synods, Classes and Colleges --Statistics

Dates: 0000 - 0000

Reformed Church. Heidelberg Catechism

 Collection
Identifier: Ref. RG 2014.001
Scope and Contents

The Reformed Church Heidelberg Catechism collection consists of one five inch box, containing -- History -- 300th Anniversary, -- 350th Anniversary -- 400th Anniversary, Correspondence, Financial Records, Lectures, New Translation, Photographs, Programs --450th Anniversary, Display

Dates: 0000 - 0000

Reformed Church Home for the Aged (Wyncote, PA)

 Collection
Identifier: Institutional RG 031
Scope and Contents

The Reformed Church Home for the Aged collection consists of: Anniversaries; Constitution, 1945; Newsletters: The Herald, v.1:1,2 (1934); Wyncote Church Home News, v.3:1 (1983); Promotional material; Annual Financial Reports.

Dates: 0000 - 0000

Reformed Church in the United States. General Synod.

 Collection
Identifier: Ref. RG 003
Scope and Contents General Synod. Reformed Church in the United States. The General Synod was formed in 1863 by the union of the Synod (from 1863 called the Eastern Synod) and the Ohio Synod. By action of the General Synod of 1869 the word "German" was dropped from the denomination's name and it became the Reformed Church in the United States. The General Synod was the governing body of the denomination and met every three except for several specially called meetings. Between General Synod meetings, the...
Dates: 0000 - 0000

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