Skip to main content Skip to search results

Showing Collections: 231 - 240 of 1608

Edward Oswald Butkofsky (1899-1980)

 Collection
Identifier: Ms. Coll. 372
Scope and Contents This collection consists of two standard archival boxes, containing sermons, correspondence, writings, history, lecture notes, and photographs. This material directly relates to the work of Rev. Edward O. Butkofsky. - Biographical Information - Certificate - Correspondence (1900-1957, and Undated) - Diaries - History (Anniversaries of Churches) - Lecture Notes (Undated) - Memorials (Undated) - Newspaper Clippings (1920-1980, and Undated) - Photographs - Sermons (Sept. 1938- 1989, and...
Dates: 1890 - 1989

Egypt Reformed Church (Egypt, PA)

 Collection
Identifier: Church RG 011
Scope and Contents The Egypt Reformed Church collection consists of ten boxes containing: Church Records and Registers; Records of Baptisms, etc.; Confirmations; Communicants; Death Records; Marriage Records; Membership; Consistory Minutes; Sunday School Institute; Study Committee; Constitutions; History; Homecoming Record; Published History; Legal Records; Photographs; Auxiliary Organizations (Cemetery Association, Girl Scouts, Men's Brotherhood). HISTORY OF THE REFORMED CONGREGATION OF EGYPT CHURCH. By...
Dates: 1734 - 1965

Ehrgood, George Albert (1892-1969)

 Collection
Identifier: Ms. Coll. 162
Scope and Contents

The George Albert Ehrgood collection contains biographical information, an obituary dated 1959, a death record, church bulletin dated April 7, 1922, Sermon index 1915-1918 and undated , photographs, correspondence from war department 1918-1925, pastoral records including baptisms 1908-1916 and writings.

Dates: 1908 - 1962

Ehrhart, Eldon E.

 Collection
Identifier: Ms. Coll. 375
Scope and Contents

Biographical and Geneological Information Clippings, Correspondence, Photographs Programs, Bulletins Writings, When God Opens His window

Dates: 1912 - 2007

Ehrmentrouts Union Church (Keezletown, VA)

 Collection
Identifier: Church RG 618
Scope and Contents

The Ehrmentrouts Union Church collection consists of one envelope containing: - Cemetery Records: Inscriptions, 1797-1977 by Wilsene Scott and Donna Triplett. Located in "The Rockingham Recorder", Apr. 1982, vol. 3, no. 2, pp. 30-46.

Dates: 1797 - 1982

Emanuel Evangelical Church (Irvington, NJ)

 Collection
Identifier: Church RG 094
Scope and Contents

The Emanuel Evangelical Church collection consists of 2 boxes containing:

Dates: 1897 - 1975

Emanuel (High) Union Church (Doylestown, OH)

 Collection
Identifier: Church RG 115
Scope and Contents The Emanuel (High) Union Church collection consists of 1 box containing: - Bulletins - Cemetery Records compiled by Cal & Kay Tritt and Reed B. & Elissa Scalise Powell, 1999 - Church Records (transcription): Baptisms, 1826-1871; Confirmations, 1833-1837; Deaths, 1831-c.1835; Communicants, 1833-1836 transcribed & indexed by the Tritts & Powells, 1999 - Church Records (transcription): Baptisms, 1826-1853; Communicants, 1826-1827, 1840 transcribed by Mary (Mrs. Bert) Harter,...
Dates: 1826 - 1999

Emanuel Reformed Church (Buffalo, NY)

 Collection
Identifier: Church RG 267
Scope and Contents

The Emanuel Reformed Church collection consists of 1 box containing: - Annual Reports, 1958, 1975 - Church Records (original): Baptisms, 1844-1972; Confirmations, 1885-1972; Marriages, 1884-1972; Deaths, 1884-1973; Communicants, 1891-1951; Membership; Officers, 1883-1915; Pastoral Register, 1884-1952 - Financial Records, 1884-1921 (found in orig. record book) - History - Legal Records: Incorporation (transcription), 1883, 1919 - Memorials

Dates: 1884 - 1975

Emanuel Reformed Church (Ickesburg, PA)

 Collection
Identifier: Church RG 374
Scope and Contents

The Emanuel's Reformed Church collection consists of one box containing church records 1843-1945.

Dates: 1843 - 1945

Emanuel Reformed Church (Lansford, PA)

 Collection
Identifier: Church RG 682
Scope and Contents

The Emanuel Reformed Church Bulletins; History; Original Church Records, including Membership; Marriages 1907-1949, Baptisms 1907-1949, 1965; Communicants 1910-1949; Deaths 1907-1949; and an impression of the church seal.

Dates: 1907 - 1965

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