Skip to main content Skip to search results

Showing Collections: 981 - 990 of 1608

Reformed Church Synods. Southwest Synod

 Collection
Identifier: Ref. RG 2018.010
Scope and Contents

Records of the Reformed Church Southwest Synod 1914-1921

Dates: 1914 - 1921

Reformed Church Synods. Synod of the Interior

 Collection
Identifier: Ref. RG 2018.004
Scope and Contents

The Reformed Church Synod of the Interior Contains; Minutes (Original) 1895-1904 Minutes (Printed) 1887-1899, 1900-1910, 1911-1921 Minutes Digest 1887-1898 History, Newsletter, Herald of the Interior Committees, Board of Beneficiary Education Home Missions, Reports

Dates: 0000 - 0000

Reformed Church. Woman's Missionary Society. Synodical Classical Records

 Collection
Identifier: Ref. RG 1993.001
Scope and Contents The Woman's Missionary Society: Synodical Classical Records collection consists of 11 boxes containing: Synodical and Classical Records of the Woman's Missionary Society.The records of the Synodical and Classical Societies had been cataloged and placed on shelves in the ERHS collection. Part of the reprocessing involved moving the records into acid-free folders and boxes for better storage and preservation. Many treasurers' books were included with the records, and most of...
Dates: 0000 - 0000

Reformed Church. Women's Missionary Society (1887-1938)

 Collection
Identifier: Ref. RG 1992.001
Scope and Contents Ths Women's Missionary Society collection consist of minutes and reports from the triennial sessions, minutes of cabinet meetings, remittance sheets and other financial records, prayer calendars, and miscellaneous publications produced for the use of Synodical and Classical Societies. Mrs. Yockey wrote a history of the Society, and another history was written at the time of its fiftieth anniversary. Synodical and Classical records May be found in REF 1993.01 Additional items added to the...
Dates: 0000 - 0000

Refromed Church. Liturgy & Peace Commissions, Liturgy Controversy

 Collection
Identifier: Ref. RG 2005.002
Scope and Contents The Society for the Relief of Ministers & their Widows collection consists of two boxes containing: certificates (n.d.); charter, constitution (1834-1865); correspondence (1836-1940); financial records (1852-1951); history; legal records (1870-1916); minutes (1834-1940); Union with Board of Ministerial Relief (1920-1939); Daniel Stine Memorial Home (1896-1903); Executive Committee Minutes (1943); Organization Plan (1905); reports, annual and triennial (incomplete) (1908-1828); pamphlets...
Dates: 1834 - 1943

Reiff, Harry E.

 Collection
Identifier: Ms. Coll. 181
Scope and Contents

The Harry E. Reiff collection consists of two boxes containing Harry E. Reiff's manuscript and a final published copy of the Reiff family genealogy (entitled "Reiff Families in America").

Dates: 0000 - 0000

Reily Family

 Collection
Identifier: Ms. Coll. 195
Scope and Contents The Reily Family collection consists of 1 box containing: JAMES ROSS REILY (1788-1844): - Autographs: Books from University of Jena, 1704-1708; Trip to Europe, 1825-1826; Later signatures gathered by son, William McClellan, 1837-1892 - Awards & Certificates: Ordination Certificate; Membership, etc. - Biographical Information - Church Records: Papers - Correspondence: - From - Unidentified; A-Z; Individuals; Regarding Seminary Library - To - Various - As...
Dates: 0000 - 0000

Reiter, William (1799-1826)

 Collection
Identifier: Ms. Coll. 341
Scope and Contents

The William Reiter collection consists of 1 envelope containing: - Biographical Information - Correspondence: To Dr. Diebles, 1822

Dates: 0000 - 0000

Reuman, Otto G. (1889-1972)

 Collection
Identifier: Ms. Coll. 091
Scope and Contents

The Otto G. Reuman collection contains scrapbooks of programs and activities collected by the Christian Educators in Foochow, China. Writings, Published.

Dates: 1918 - 1925

Rezash, Robert Henry (1930-2021)

 Collection
Identifier: Ms. Coll. 422
Scope and Contents

This collections contains one 6" box of material. It includes Biographical Information for Both Lawrence and Robert Rezash, Church Information and material from Robert Henry Rezash's service, Clippings, Pastoral Records, Photographs, Sermons, and Writings.

Dates: 1930 - 2021

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