Skip to main content Skip to search results

Showing Collections: 281 - 290 of 1608

E&R Church. General Council. Committee on Life Enlistment.

 Collection
Identifier: E&R RG 2013.003
Scope and Contents

The Committee on Life Enlistment collection consists of 1 envelope containing: - Publications.

Dates: 0000 - 0000

E&R Church. General Council. Committee on Vital Christian Living.

 Collection
Identifier: E&R RG 2013.002
Scope and Contents

The General Council. Committee on Vital Christian Living collection consists of 1 envelope containing: - Minutes, 1951-1953

Dates: 0000 - 0000

E&R Church. General Information.

 Collection
Identifier: E&R RG 2013.010
Scope and Contents

General Information about the Evangelical and Reformed Church. This collection consists of one box containing General Information regarding E&R Church - History - Theology - Small E & R Medal

Dates: 0000 - 0000

E&R Church. General Synod.

 Collection
Identifier: E&R RG 2009.002
Scope and Contents

The General Synod collection consists of 2 boxes containing: - Blue Books, 1938-1961 - Blue Books, Annual Reports of Officers and Boards, 1939-1960 - Meetings, 1938-1956 - Minutes, 1934-1961 - Resolutions: Actions on War, Conscientious Objectors, Military Training, etc. - White Book, 1936-1961

Dates: 0000 - 0000

E&R Church. General Synod. General Council.

 Collection
Identifier: E&R RG 2010.002
Scope and Contents The E&R Church General Council collection consists of 4 boxes containing: EXECUTIVE COMMITTEE (1934-1938) - Financial Records: Apportionments to the Classes, 1937 - Minutes, 1935-1938 - Publications - Reports: Statements to the Classes, 1934-1938 - Statistical Tables, 1935-1942 GENERAL COUNCIL (1938-1973) - Correspondence - Financial Records: Apportionments to the Synods, 1940, 1950. - Minutes, 1938-1973 - Photographs - Publications - Reports: Statements to the Classes, 1938 ...
Dates: 0000 - 0000

E&R Church. General Synod. Yearbooks.

 Collection
Identifier: E&R RG 2009.001
Scope and Contents

Yearbooks, 1935-1961 Yearbooks (German language edition) 1937, 1939-1944, 1946-1949

Dates: 0000 - 0000

E&R Church. Judicial Commission. Takaro Case.

 Collection
Identifier: E&R RG 2010.007
Scope and Contents

The E&R Church Judicial Commission Takaro Case collection consists of 1 box containing: - Correspondence, 1949-1950 Legal Records

COMMUNIST ACTIVITIES AMONG ALIENS AND NATIONAL GROUPS: HEARINGS BEFORE THE SUBCOMMITTEE ON IMMIGRATION AND NATURALIZATION, 1918, 1949.

Dates: 0000 - 0000

E&R Church. Office of the President.

 Collection
Identifier: E&R RG 2010.003
Scope and Contents Office of the President. Records in this collection came of the office of President James E. Wagner when he left office in 1962. They deal with the possibility and the process of a union of the Evangelical and Reformed Church and the Congregational Christian Churches and with relationships with the Hungarian Reformed Church and Hungarian (Magyar) Synod. The collection consists of 5 boxes containing: - Conference of Synod Presidents: Minutes, 1939-1961; Forms, Handbook -Files on the union of...
Dates: 0000 - 0000

E&R Church. Office of the Secretary.

 Collection
Identifier: E&R RG 2010.004
Scope and Contents

The E&R Church Office of the Secretary collection consists of 1 box containing: - Forms: Various Acts in the E&R Church - Lampe, William Edmund: Reports to General Synod, 1950 - Mackey, Sheldon Elias: Correspondence, 1961 - "The Black Book" - Record of Ministerial Acts 1939-1961 - Press Releases 1943-1949

Dates: 0000 - 0000

E&R Church. Office of the Treasurer.

 Collection
Identifier: E&R RG 2010.005
Scope and Contents

The E&R Church Office of the Treasurer's collection consists of two boxes containing: - Reports, 1946-1961 - Apportionment Payments 1950-1960 - Audit Reports 1939-1959 - Bequests and Trusts - Budgets - Correspondence - Auditor's Reports 1939-1975

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