Skip to main content Skip to search results

Showing Collections: 331 - 340 of 1608

E&R Church. Women's Guild. Synodical and Regional Guilds.

 Collection
Identifier: E&R RG 1993.002
Scope and Contents The Women's Guild was formally constituted on November 5, 1941 at its convention in Louisville, Kentucky. Immediately, the Guild recognized it would depend on the growth and active participation of local church guilds. The local church guilds organized themselves on both a regional and synodical level, the regional being smaller geographic areas and the synodical level corresponding to the synods of the E & R Church. The Women's Guild was active from 1941 until 1963 when it was united...
Dates: 1940 - 1965

Ernst, David B. (1815-1877)

 Collection
Identifier: Ms. Coll. 262
Scope and Contents

The David B. Ernst collection consists of one envelope containing: - Biographical Information - Correspondence. To: George Pearson - Reports. Triennial Convention

Dates: 0000 - 0000

Evangelical and Reformed Church Home (Buffalo, NY)

 Collection
Identifier: Institutional RG 068
Scope and Contents

The Evangelical and Reformed Church Home collection contains: Campaign Materials; Newsletters; Photographs.

Dates: 0000 - 0000

Evangelical Association of Reformed and Congregational Christian Churches

 Collection — Box: 001
Identifier: EA RG 001
Dates: 2019 - 2024

Evangelical Deaconess Hospital (Detroit, MI)

 Collection
Identifier: Institutional RG 069
Scope and Contents

The Evangelical Deaconess Hospital (Detroit, MI) collection contains: - General history - Newsletters, "Diakonissenfreund," or Deaconess Friend, 1917-1918 (incomplete) - 40th and 60th anniversary booklets - Board of directors rosters, 1936-1978 - Rosters of interns, residents, and house staff, 1923-1980

Dates: 1917 - 1988

Evangelical Emmaus Home (St. Charles, MO & Marthasville, MO)

 Collection
Identifier: Institutional RG 018
Scope and Contents

The Emmaus Homes collection consists of: a Brochure; News clippings; centennial anniversary book, 1993.

Dates: 0000 - 0000

Evangelical Home for Orphans and Old People (Detroit, MI)

 Collection
Identifier: Institutional RG 077
Scope and Contents

Evangelical Home for Orphans and Old Folks (Detroit, MI) Contains: - History - Marketing materials - Bylaws, 1956 - First report, 1895 - Anniversary booklets and programs - Newsletters, "Evangelisches Waisen Blatt," 1898-1916 (incomplete) - Newsletters, Home Echoes 1945-1984 (incomplete)

Dates: 1894 - 1992

Evangelical Lutheran Church (Greenwich, PA)

 Collection
Identifier: Church RG-L 008
Scope and Contents

The Evangelical Lutheran Church collection consists of

Dates: 1771 - 1885

Evangelical Lutheran Church (Mahanoy Twp., PA)

 Collection
Identifier: Church RG-L 057
Scope and Contents

The Evangelical Lutheran Church collection consists of one file containing: - Church Records (transcription): Baptisms, 1803-1859; Confirmations, 1803-1830; Communicants, 1805-1831; Officers, 1820. Financial Records, 1803-1828. Transcribed by Amandus S. Leiby, 1935.

Dates: 1803 - 1935

Evangelical Lutheran Church (Nockamixon Twp., PA)

 Collection — Box: 006, Folder: 001
Identifier: Church RG-L 051
Scope and Contents

The Evangelical Lutheran Church collection consists of one file containing: Church Records (transcription): Baptisms, 1766-1820; Marriages, 1768; Deaths, 1767-1768; Communicants, 1766-1814. Financial Records, 1766-1802. History. Cemetery Inscriptions.

Dates: 1766 - 1900

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