Skip to main content Skip to search results

Showing Collections: 1501 - 1510 of 1608

Walthour, James Miles (1919-2010)

 Collection
Identifier: Ms. Coll. 335
Scope and Contents

The James Miles Walthour collection consists of: biographical information; pastoral records, 1945-2000.

Dates: 0000 - 0000

Wasser, Lela

 Collection
Identifier: Ms. Coll. 140
Scope and Contents

The Lela Wasser collection contains: Awards, certificates; biographical information; correspondence; medical records; papers; reports; sermons; speeches; writings; photographs; slides.

Dates: 0000 - 0000

Waughtown Charge (Winston-Salem, NC)

 Collection
Identifier: Church RG 131
Scope and Contents

The Waughtown Charge collection consists of one box containing: WAUGHTOWN CHARGE - Church Records (copy of original): Membership, 1914-1921 - Constitutions - Committees: Joint Consistory Minutes, 1910-1946

Dates: 1910 - 1946

Waxler, Sitka, Ludwig, St. John's, St. Jacobs (Washington County, OH)

 Collection
Identifier: Church RG 802
Scope and Contents Waxler Church of Liberty Township (St. John's Evangelical Protestant Church Warner, OH). Baptisms 1892-1911, Confirmations 1892-1909, Marriages 1894, Deaths/ Burials 1857-1912. History, Business Records of St. John's. 95th Anniversary, Constitution, MembersSitka Church Evangelical Protestant Christian Church of Lawrence Township. History, Constitution, Members, Business Records, Pastors, Sunday SchoolLudwig's Church of Lawrence Township, St. Jacob's Subscriptions,...
Dates: 1870 - 1912

Weaver, Robert C. (1843-1910)

 Collection
Identifier: Ms. Coll. 221
Scope and Contents

The Robert C. Weaver collection consists of one box containing: - Biographical Information - Pastoral Records (transcription): Baptisms, 1875-1910; Marriages, 1875-1909; Deaths, 1874-1909. Transcribed and Indexed by Clarence E. Beckel, 1939

Dates: 0000 - 0000

Weber, Adam Snyder (1851-1935)

 Collection
Identifier: Ms. Coll. 075
Scope and Contents

The Adam Snyder Weber collection contains scrapbooks and a scrapbook index (1899-1935); diary (1904); clippings (1896, undated); and writings (1921, undated); Biographical Information; Bulletins (1935); Correspondence; Obituaries; Photographs; Prayers; Sermons; writings. THE DOCTRINE OF THE LORD'S SUPPER IN CALVIN'S SYSTEM OF THOUGHTS, reprinted from the Reformed Church Review, VOL X11, No. 2, April , 1909.

Dates: 1899 - 1934

Weber, John William (1735-1816)

 Collection
Identifier: Ms. Coll. 048
Scope and Contents

The John William Weber collection contains one box with records of births and baptisms 1782-1815.

Dates: 0000 - 0000

Wegener, Arthur Henry (1898-1974)

 Collection
Identifier: Ms. Coll. 201
Scope and Contents

The Arthur Henry Wegener collection consists of biographical material, calls, a photograph, and programs.

Dates: 0000 - 0000

Weiler, John Ralph (1923- 2023)

 Collection
Identifier: Ms. Coll. 199
Scope and Contents

The John Ralph Weiler collection consists of one box containing: Awards, Certificates and Degrees. Biographical Information. Pastoral Records: Baptisms, 1949-1994; Marriages, 1949-1994; Deaths, 1948-2007; Transfers, 1949-1955. History. Photographs. Writings.

Dates: 0000 - 0000

Weiler, Ralph Stanley (1891-1972)

 Collection
Identifier: Ms. Coll. 131
Scope and Contents

The Ralph Stanley Weiler collection consists of one box containing: Awards, Certificates and Degrees. Biographical Information. Pastoral Records: Baptisms, 1922-1962; Marriages, 1920-1949; Deaths, 1921-1958; Membership, 1921-1944; Sermons Preached, 1920-1922. Financial Records, 1920-1923. Photographs. Sermons.

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
∨ 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