Skip to main content Skip to search results

Showing Collections: 421 - 430 of 1608

First Reformed Church (Sunbury, PA)

 Collection
Identifier: Church RG 597
Scope and Contents

The First Reformed Church collection consists of one box containing: - Bulletins, 1956-1984 - Church Records: Directories, undated - History: General; Anniversary Celebrations; News Clippings - Newsletters, 1955, 1968 - Photographs: Pastors - Canvass Committee Publications

Dates: 1885 - 1984

First Reformed Church (Tiffin, OH)

 Collection
Identifier: Church RG 481
Scope and Contents

The First Reformed Church collection consists of two boxes containing: Membership, 1917-1925. Financial Records: Bank Statements & Canceled Checks, 1925-1926; Offering, 1926; Subscription Lists, 1833; History; Photographs; Financial Records/Ledger, 1922-1929.

Dates: 1917 - 1926

First Reformed Church (Toledo, OH)

 Collection
Identifier: Church RG 834
Scope and Contents

The First Reformed Church of Toledo OH records include; Annual Reports 1972-2003. Church Records, Baptisms, Marriages, Deaths, Confirmations, Pastors, Communicants, Members, Families 1876-2002. Committees, Consistory Minutes 1914-2003. Constitution, Directories. Financial Records and Reports 1911-2003. History, Closing. Legal Records, Programs, Pastors, Photographs. Auxiliary Organization, Friendship Circle

Dates: 1865 - 2003

First Reformed (Holy Covenant UCC) Church (Charlotte, NC)

 Collection
Identifier: Church RG 703
Scope and Contents

The First Reformed (Holy Covenant UCC) Church collection consists of one box containing: - Bulletins - Church Records: Directories - Constitutions - Financial Records - History: General; News Clippings - Photographs - Programs & Activities: Revival Services - Committees: Building Committee Consistory Correspondence - Auxiliary Organizations: Youth Fellowship

Dates: 1916 - 2004

First Reformed (Trinity) Church (Takoma Park, MD)

 Collection
Identifier: Church RG 102
Scope and Contents The First E&R (Trinity UCC) Church collection consists of 2 box containing: - Bulletins, 1948-1986 - Church Records (original): Baptisms, 1940-1982; Marriages, 1940-1983; Deaths, 1940-1983; Communicants, 1941-1959; Membership, 1940-1982; Officers, 1867-1972; Pastoral Register, 1967-1965; Statistical Reports, 1940-1952; Directories, 1935 - Constitutions, 1967 - History: General; Anniversary Celebrations, 1957-1992 - Legal Records, 1973 - Memorials, 1964-1971 - Newsletters, 1958-1961...
Dates: 1868 - 1992

First (St. John's) Reformed Church (Dover, OH)

 Collection
Identifier: Church RG 525
Scope and Contents

The St. John's Church collection consists of one box containing: Church Records 1846-1902 transcriptions Baptisms 1846-1901, Marriages 1854-1902, Confirmations 1846-1900, Deaths 1864-1894 - Bulletins - History: General; Anniversary Celebrations; News Clippings; Published - Newsletters ST. JOHN'S UNITED CHURCH OF CHRIST, DOVER, OHIO, 1838-1988, by the many dedicated members, 1988.

Dates: 1846 - 1902

First (Tabor) Reformed Church (Lebanon, PA)

 Collection
Identifier: Church RG 571
Scope and Contents

The First (Tabor) Reformed Church collection consists of one box containing: - Bulletins, 1922-1990 - Constitution, 1836 - History. Anniversary Celebrations, 1935-1992. Published Histories. - Newsletters, 1925, 1985 FIRST (TABOR) REFORMED CHURCH, LEBANON, PENNSYLVANIA: HISTORY OF PASTORS AND CONGREGATION, 1760-1935, by William J. Hinke and William D. Happel, 1935. Inscribed by Hinke with letter laid in. A HISTORY OF TABOR FIRST REFORMED CHURCH, LEBANON, PENNA., by D. Earnest Klopp, 1892.

Dates: 1836 - 1992

First United Evangelical Church (Baltimore, MD)

 Collection
Identifier: Church RG 201
Scope and Contents

The First German United Evangelical Church collection consists of 1 box containing: - Church Records (transcription): Marriages, 1850-1864, 1881-1911. Compiled & Indexed by both Male & Female names by Pauline Leitner - History: Anniversary Celebrations, 1926-1951 - Committees: - Church Council (Consistory): Minutes, 1849-1853. Translated by Mr. & Mrs. Karl Korinth, Sr. & Typed by Mrs. Karl Korinth, Jr., 1972

Dates: 1850 - 1972

First (Zion) Reformed Church (Homestead, PA)

 Collection
Identifier: Church RG 232
Scope and Contents The First Reformed Church (Mt. Zion E&R) collection consists of 2 boxes containing: - Annual Meeting Minutes,1954-1971 - Awards & Certificate: Building Fund, 1913 - Bulletins - Charter: Amendment, 1964 - Church Records (original): Baptisms, 1900-1997; Confirmations, 1963-1976; Marriages, 1900-1987; Deaths, 1900-2000; Communicants, 1900-1983; Membership, 1899-1983; Officers, 1899-1978; Pastoral Register, 1899-1961; Statistical Reports, 1900-1956; Directories, 1959 - ...
Dates: 1899 - 2003

First (Zion) Reformed Church (Winston-Salem, NC)

 Collection
Identifier: Church RG 129
Scope and Contents FIRST (ZION) REFORMED CHURCH, WINSTON-SALEM, NC - Annual Reports. 1959-1988 (incomplete) (includes Directories) - Bulletins - Church Records (original): Baptisms, 1910-1942; Marriages, 1925-1930; Deaths, 1923-1937; Communicants, 1909-1942; Statistical Reports, 1909-1919; Officers, 1908-1940; Pastoral Register, 1923-1940; Directories, 1927-1978 - Consistory Meeting Minutes, 1967-2021 - Constitutions, 1908, 1985 - History: General; Anniversary Celebrations, 1942-1980; News Clippings -...
Dates: 1908 - 2021

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