Skip to main content Skip to search results

Showing Collections: 1591 - 1600 of 1608

Zion Union Church (Womelsdorf, PA)

 Collection
Identifier: Church RG 231
Scope and Contents The Zion Union Church collection consists of 1 box containing: - Annual Reports, 1963 - Bulletins - Church Records (transcription): Baptisms, 1795-1841; Marriages, 1817-1828, translated by A. P. Body, 1873 - History: Anniversary Celebrations, 1967-1992; News Clippings; Published HISTORY OF ZION'S LUTHERAN AND REFORMED CONGREGATIONS OF WOMELSDORF, PA, by Rev. W. W. Kramlich & L. D. Stambaugh, 1893. ZION CHURCH 200TH ANNIVERSARY, 1792-1992, WOMELSDORF, PA, compiled by Earl W. Ibach,...
Dates: 1792 - 1992

Zion Union (Lutheran) Church (Kutztown, PA)

 Collection
Identifier: Church RG-L 012
Scope and Contents

The Zion Lutheran Church collection consists of a typed copy of the original records. Transcribed by Elaine D. Schwar and indexed by Mary Jane Anderson.

Dates: 1892 - 1986

Zion's Evangelical Lutheran Church (Old Zionsville, PA)

 Collection
Identifier: Church RG-L 017
Scope and Contents

The Evangelical Lutheran Church collection consists of

Dates: 1758 - 1819

Zion's (Old Brick) Reformed Church (Pottstown, PA)

 Collection
Identifier: Church RG 656
Scope and Contents The Zion's (Old Brick) Union Church collection consists of one box containing: - Bulletins, 1948-1987 - History: General; Anniversary Celebrations, 1946-1976; News Clippings; Published - Parochial Reports, 1882-1940 - Pastors - Petitions: To Goshenhoppen Classis, 1881-1884 - Photographs Consistory Meeting Minutes Mens Bible Class Ladies Bible Class Eureka Bible Class Sunday School Financials Building Fund A BRIEF HISTORY OF THE OLD BRICK OR UNION CHURCH, POTTSTOWN, PENNA., by Howard A....
Dates: 1881 - 1996

Zion's Reformed Church (Cumberland, MD)

 Collection
Identifier: Church RG 880
Scope and Contents

Consistory Meeting Minutes 1958-1993, Correspondence, Pastors and Financial Records 1871-1993

Dates: 1871 - 1993

Zion's Reformed Church (Lincoln, PA)

 Collection
Identifier: Church RG 056
Scope and Contents The Zion's Reformed Church collection consists of 1 box & 1 folder containing: - Bulletins - Church Records (original): Baptisms, 1852-1948; Confirmations, 1857-1912; Deaths, 1876-1949; Communicants, 1853-1947; Membership, 1853-1946; Officers, 1852-1937; Pastoral Register, 1853-1938; Directories, 1977-1982 (some in Anniversary Celebrations) - Constitutions (in original record book) - Financial Records: Bequests & Gifts, 1902-1904; Ledgers, 1863-1914; Offering, 1897-1914 (in original...
Dates: 1852 - 1981

Zion's Reformed Church (Poland, IN)

 Collection
Identifier: Church RG 639
Scope and Contents

The Zion's Reformed Church collection consists of one box containing: - History: General; Anniversary Celebrations; Published

NINETIETH ANNIVERSARY OF THE FOUNDING OF ZION'S REFORMED CHURCH, POLAND, INDIANA, by Matthew Worthman, 1930.

Dates: 1905 - 1986

Zion's Reformed Church (Reading, PA)

 Collection
Identifier: Church RG 786
Scope and Contents Zion's Reformed Church (Reading, PA) Collections includes Awards and Recognitions, Annual Reports 1979-1999, Bulletins 1959-2010, Church Records, Baptism, Deaths, Marriages, Members, Confirmations 1881-2010. Financial Records, Treasurers Reports 1909-2011, Attendance, 1961-1997, Consistory Meeting Minutes 1899-2010, Choir Meeting Minutes 1956-1972. History, Legal Records, Memorials, Newsletters 1928-2010. Photographs, Committees, Auxiliary Organizations, Artifacts, Pastors, Programs and...
Dates: 1881 - 2010

Zion's (Reiher's) Reformed Church (Brickerville, PA)

 Collection
Identifier: Church RG 053
Scope and Contents The Zion (Reiher's) Reformed Church collection consists of 1 box containing: - Bulletins - Cemetery Records: General (also found in published history); Tombstone Inscriptions copied by George Merle de Fere Zacharias - Charter, 1869 - Church Records (original): Baptisms, 1839-1841(fragments); Communicants, undated, 1816-1849 (fragments); Membership, undated, 1790-1847 (fragments); Offers Election Tally Sheets, undated - Church Records (transcription): Baptisms, 1766-1823; Confirmations, 1820;...
Dates: 1743 - 2022

Zion's (Ribel's) Union Church (Thornville, OH)

 Collection
Identifier: Church RG 411
Scope and Contents

The Zion (Ribel's) Union Church collection consists of one box containing: - Church records, 1793-1911 (transcription) - Day Book (photocopy of original) - Land Agreement - Constitutions - Lutheran Baptisms, 1793-1850 - History.

Dates: 1793 - 2006

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