Skip to main content Skip to search results

Showing Collections: 321 - 330 of 1608

E&R Church Synods. Southeast Ohio Synod

 Collection
Identifier: E&R RG S030
Scope and Contents

Southeast Ohio Synod. This collection consists of one small box containing:

- Minutes, 1939-1963 - History

Dates: 0000 - 0000

E&R Church Synods. Southern Synod

 Collection
Identifier: E&R RG S031
Scope and Contents The Southern Synod collection consists of 6 boxes containing: - Correspondence, 1939-1964 - Financial Records: Apportionment; Auditor's Reports, 1953-1965; Correspondence, 1952-1965; Ledgers, 1956-1966; Our Christian World Mission; Treasurer's Reports; United Seminary Appeal - History - Insurance: Health - Merger: 1944-1957; Church Union, 1929-1941 - Minutes, 1939-1965 - Pastors - Photographs - Presidents: Reports, Correspondence - Programs & Activities: General; Catawba...
Dates: 0000 - 0000

E&R Church Synods. Southwest Ohio Synod

 Collection
Identifier: E&R RG S032
Scope and Contents

This collection consists of one box containing: - Minutes 1939-1963 - Parochial Reports - White Books 1949-1963 - Synodical Council Minutes 1939-1962

Dates: 0000 - 0000

E&R Church Synods. Susquehanna Synod

 Collection
Identifier: E&R RG S033
Scope and Contents

This collection consists of one box containing: - Minutes - History, Clark W. Heller - Newsletters, 1947-1962 - Synodical Council Minutes, 1946-1963 - Judicial Cases: Raymond Kehler and Harry Ubberoth - Ministers' Association Minutes, 1955-1973

Dates: 0000 - 0000

E&R Church Synods. Texas Synod

 Collection
Identifier: E&R RG S034
Scope and Contents

This collection consists of one box containing: - Minutes 1940-1964 - Newsletters 1955-1962 - Committees, National Missions

Dates: 0000 - 0000

E&R Church Synods. West New York Synod

 Collection
Identifier: E&R RG S035
Scope and Contents

This collection consists of two boxes containing: Minutes 1939-1963 Churches Merged and Yoked Newsletter 1955-1961 Reports. Study of E & R Churches in Buffalo, 1943, 1947, 1963 Reports. Urban Churches, 1954-1958 Committees. Higher Education Committees. National Missions

Dates: 0000 - 0000

E&R Church Synods. Pittsburgh Synod

 Collection
Identifier: E&R RG S023
Scope and Contents

The Pittsburgh Synod collection consists of three boxes containing: - Minutes (1939-1963) - Children's work committee; Church and Ministry committee (1940-1958) - Committee on National Missions (1948-1959) - Placement Committee (1939-1962) - Financial records (1944-1962); meetings (1939-1959) - Synodical Council (1939-1963) - Statistical reports (1944-1961) - Youth fellowship (1952-1955);

Dates: 1933 - 1963

E&R Church. Trustees.

 Collection
Identifier: E&R RG 2010.006
Scope and Contents

The E&R Church Trustees collection consists of 1 envelope containing: - Minutes, 1940-1949

Dates: 0000 - 0000

E&R Church. Women in the E&R Church.

 Collection
Identifier: E&R RG 2013.009
Scope and Contents

This collection consists of one box including: - History - Essays - Biographies

Dates: 0000 - 0000

E&R Church. Women's Guild.

 Collection
Identifier: E&R RG 1993.001
Scope and Contents The Women's Guild was organized in Cleveland on November 1, 1939, and represented a merger of the women's organizations of the Evangelical Synod of North American and the Reformed Church in the United States. Much of the material about the summer and quadrennial conventions was mounted in scrapbooks. Most of these have been discarded because of the acid nature of the pages, but the material has been salvaged and placed in acid-free folders. The last box contains such memorabilia as a...
Dates: 1938 - 1963

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