Skip to main content Skip to search results

Showing Collections: 381 - 390 of 1608

First German United Evangelical St. Paul’s Church (Marietta, OH)

 Collection
Identifier: Church RG 803
Scope and Contents

Records of St. Paul's Church, 1st German United Evangelical Pastors, History, Business Records Baptisms 1842-1848, 1866-1920, Confirmations 1847-1920, Marriages 1847-1920, Deaths/Burials 1843-1920

St. Luke's Evangelical Lutheran 1858-1900 Baptisms 1858-1900, Confirmations 1859-1899, Marriages 1858-1899, Deaths/Burials 1858-1900

Dates: 1842 - 1920

First German (Zion's) Reformed Church (Detroit, MI)

 Collection
Identifier: Church RG 304
Abstract

The First German (Zion's) Reformed Church (Detroit, MI) was a congregation affiliated with the former Reformed Church in the United States. The church was organized by Rev. Abraham Berky on November 20, 1849. The collection contains church records, newspaper clippings, published histories, and legal documents.

Dates: 1913 - 1953

First Hungarian Reformed Church (Buffalo, NY)

 Collection
Identifier: Church RG 676
Scope and Contents

The First Hungarian Reformed Church collection consists of: - History - Committees: Consistory Minutes, 1985-1996 - Church Records 1906-1978

Dates: 1906 - 1996

First Hungarian Reformed Church (Cleveland, OH)

 Collection
Identifier: Church RG 455
Scope and Contents

The First Hungarian Church collection consists of one box containing: Anniversary Celebrations, 1941-1959. Photographs. Yearbook, 1959. Building Committee Dedication Album, 1949.

Dates: 1932 - 1959

First Hungarian Reformed Church (Cleveland, OH)

 Collection
Identifier: Church RG 852
Scope and Contents

The records of the First Hungarian Church (Cleveland, OH) include; Constitution and By-Laws, History, News clippings, Newsletters and Yearbook

Dates: 1915 - 1959

First Hungarian Reformed Church (McKeesport, PA)

 Collection
Identifier: Church RG 558
Scope and Contents

The Hungarian Reformed Church collection consists of one box containing: - Anniversary Celebrations - Legal Records. Court Transcript, 1922.

Dates: 1922 - 1958

First (Japanese) Reformed Church (San Francisco, CA)

 Collection
Identifier: Church RG 760
Scope and Contents

The First (Japanese) Reformed Church collection consists of 1 box containing: - Bulletins, 1951-1954 (incomplete) - Church Records (transcription): Baptisms, 1950-1954; Membership, 1953-1954 - History - Newsletters, 1948-1954 (incomplete) - Photographs - Reports: Parochial Reports, 1954 - Auxiliary Organizations: Sunday School

Dates: 1948 - 1954

First (Jerusalem) Reformed Church (Schuylkill Haven, PA)

 Collection
Identifier: Church RG 596
Scope and Contents

The First (Jerusalem) Reformed Church collection consists of one box containing: - Bulletins, 1964-2003 - Church Records (transcription): Baptisms, 1821-1861; Deaths, 1822-1861. Transcribed by David M. Adams and Josef M. Schmitt, 1988. - Directories, 1989 - History: General; Anniversary Celebrations; Published - Committees: Building, 1963 A HISTORY OF THE FIRST EVANGELICAL AND REFORMED CHURCH, by Dale Schimpf, 1964.

Dates: 1821 - 2003

First (Peace) Reformed Church (Greensboro, NC)

 Collection
Identifier: Church RG 711
Scope and Contents

The First (Peace) Reformed Church collection consists of one box containing: - Annual Reports, 1961-1964 - Bulletins - History: General; Anniversary Celebrations, 1928-1963; News Clippings - Newsletters, 1955-1956 (incomplete) - Photographs - Auxiliary Organizations: Hoy L. Fesperman Memorial Outdoor Altar and Worship Center

Dates: 1903 - 2005

First Protestant Church (New Braunfels, TX)

 Collection
Identifier: Church RG 311
Scope and Contents

The First Protestant Church collection consists of one box containing: Bulletins; PUBLISHED HISTORY 1845-1955; HISTORY (NEWSPAPER ARTICLES WITH PHOTOGRAPHS OF PASTORS AND CHURCH BUILDING) 1947, 1985, 1986; NEWSLETTERS 1959, 1982-1984, 1985-1986, 1987-1988, 1989-1990, 1991; PHOTOGRAPH; SERMON 1982. THE FIRST PROTESTANT CHURCH ITS HISTORY AND ITS PEOPLE 1845 - 1955. Compiled by Oscar Haas. New Braunfels, Tx: Zeitung, 1955.

Dates: 1845 - 1991

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