Skip to main content Skip to search results

Showing Collections: 1571 - 1580 of 1608

Zion Reformed Church (Lehighton, PA)

 Collection
Identifier: Church RG 195
Scope and Contents The Zion's Reformed Church collection consists of 1 box containing: - Annual Reports, 1991-1994 - Church Records (photocopy): Baptisms, 1991-1995; Confirmations, 1992-1995; Marriages, 1991-1995; Deaths, 1991-1995 - Financial Records: Treasurer's Reports, 1991, 1993 - History: Anniversary Celebrations, 1908-1973; News Clippings - Newsletters, 1910-1994 (incomplete) - Pastors - Photographs - Programs & Activities - Committees: - Consistory: Correspondence, 1912; Minutes, 1916 -...
Dates: 1887 - 1995

Zion Reformed Church (Lenoir, NC)

 Collection
Identifier: Church RG 719
Scope and Contents

The Zion Reformed Church collection consists of one box containing: - Annual Reports, 1962, 1968, 1973, 1976 (includes directories) - Bulletins - Constitutions - Financial Records: Budgets, 1970; Reports, 1915 - History: General; Anniversary Celebrations, 1948-1998; News Clippings - Photographs - Committees: Consistory Minutes, 1969 HISTORY OF ZION UNITED CHURCH OF CHRIST, LENOIR, NC, by Harland M. Deal, 1965

Dates: 1915 - 1976

Zion Reformed Church (Louisville, KY)

 Collection
Identifier: Church RG 552
Scope and Contents

The Zion Reformed Church collection consists of one box containing: - Bulletins. - Church Records (transcription): Confirmations, 1851-1899; Deaths, 1850-1899; Membership: Officers. - History. News Clippings. - Newsletters. SOUVENIR HISTORY OF THE GERMAN REFORMED ZION'S CHURCH, LOUISVILLE, KY, 1849-1899.

Dates: 1849 - 1990

Zion Reformed Church (Millersville, PA)

 Collection
Identifier: Church RG 065
Scope and Contents The Zion Reformed Church collection consists of 1 box containing: - Annual Reports, 1982 - Bulletins, 1919-1976 - Church Records (original): Baptisms, 1845-1947; Confirmations, 1846-1909; Marriages, 1850-1947; Deaths, 1846-1945; Communicants, 1846-1946; Membership, 1857-1946, 1983; Officers, 1845-1948; Pastoral Register, 1845-1940; Statistical Reports, 1906-1932 - Congregational Meetings: Minutes, 1873-1901 (some found in 2nd original record book) - Correspondence, 1973-1988 -...
Dates: 1845 - 1996

Zion Reformed Church (Mount Prairie, MN)

 Collection
Identifier: Church RG 143
Scope and Contents

The Zion's Reformed Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1873-1880; Deaths, 1875-1895 - Constitutions, 1872 - Legal Records: Deeds, 1876, 1910; Incorporation, 1882, 1891 - Committees: - Consistory: Minutes, 1872-1875

Dates: 1872 - 1910

Zion Reformed Church (New Providence, PA)

 Collection
Identifier: Church RG 063
Scope and Contents The Zion Reformed Church collection consists of: - Annual Reports, 1919, 1955 - Bulletins - Church Records Original 1744-1950 Marriages, Baptisms, Deaths, Confirmations, Members.(transcription): Baptisms, 1740?-1800 transcribed by Ernest Waelder & Edited by Wilmer J. Eshleman, 1977; Baptisms, 1758-1803 transcribed by George Merle de Fere Zacharias. Transcription by Hinke 1758-1872 Financial Records, Building funds, Deed - History: General; News Clippings - Newsletters, 1939, 1971,...
Dates: 1744 - 2012

Zion Reformed Church (Owatonna, MN)

 Collection
Identifier: Church RG 142
Dates: 1879 - 1884

Zion Reformed Church (Philadelphia, PA)

 Collection
Identifier: Church RG 096
Scope and Contents The Zion Reformed Church collection consists of 3 boxes containing: - Cemetery Records, 1858-1869 - Church Records (original): Baptisms, 1852-1923; Confirmations, 1852-1923; Marriages, 1853-1923; Deaths, 1853-1924; Communicants, 1877-1923; Directories, 1914 - Constitutions, 1856-1914 - Correspondence - Financial Records: Deposit Book, 1905-1922; Ledgers, 1857-1941; Receipts, 1855-1901; Treasurer's Reports, 1905-1923 - History: General; Anniversary Celebrations, 1902 - Legal Records,...
Dates: 1852 - 1941

Zion Reformed Church (Prospect, OH)

 Collection
Identifier: Church RG 204
Scope and Contents

The Zion Reformed Church collection consists of 1 box containing: - Audio/Visual: VHS of final service, 2001 - History

Dates: 1845 - 2001

Zion Reformed Church (Rocky River, OH)

 Collection
Identifier: Church RG 519
Scope and Contents

The Zion E&R Church collection consists of one box containing: Legal Records, Deeds. Consistory Minutes, 1910-1918.

Dates: 1905 - 1918

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