Skip to main content Skip to search results

Showing Collections: 481 - 490 of 1608

German Reformed Church (Elmore, WI)

 Collection
Identifier: Church RG 103
Scope and Contents

The German Reformed Church collection consists of 1 box containing: - Correspondence, 1938-1939 - Committees: - Consistory: Constitutions, 1904; Minutes, 1905-1938

Dates: 1904 - 1938

German Reformed Church (McCutchenville, OH)

 Collection
Identifier: Church RG 483
Scope and Contents

The German Reformed Church collection consists of one box containing: Church Records: Baptisms, 1842-1854; Communicants, 1842-1884. Constitution. Consistory Minutes, 1844-1873 (Berwick Charge). History.

Dates: 1842 - 1884

German Reformed Church (New York, NY)

 Collection
Identifier: Church RG 584
Scope and Contents

The German Reformed Church collection consists of: Church Records: Deaths, 1764-1803; Marriages, 1759-1792; History; Membership, 1765-1786. THE NEW YORK GENEALOGICAL AND BIOGRAPHICAL RECORD. New York, NY. Vol. 126, Numbers 2-4, 1995. Vol. 127, Numbers 1-2, 1996. Vol. 128, Numbers 2-4, 1997. Records Transcribed by: Charles Farrell.

Dates: 1759 - 1803

German Reformed Church (U.S.). Coetus

 Collection
Identifier: Ref. RG 001
Scope and Contents The Coetus of the German Reformed Church (U.S.) was the first organizational structure of the denomination. It was established by Michael Schlatter by the authority of the Synods of North and South Holland and the Classis of Amsterdam in 1747. The Coetus remained the governing body of the denomination until it became independent of the Dutch synods in 1793 when it formed the congregations into a synod.There were German Reformed congregations in American from the early 18th...
Dates: 0000 - 0000

German Reformed Church (U.S.). Synod.

 Collection
Identifier: Ref. RG 002
Scope and Contents

Synod of the German Reformed (U.S.) ...

Dates: 0000 - 0000

German United Evangelical Church (Pittsburgh, PA)

 Collection
Identifier: Church RG 779
Scope and Contents

The German United Evangelical Church of Birmingham Collection includes; Constitution, Directories 1968-1979, Financial Records, History, Bulletins, Self Study and Women's Fellowship

Dates: 1846 - 2002

German United Evangelical Protestant Trinity (Wanger's) Church (New Sewickley, PA)

 Collection
Identifier: Church RG 583
Scope and Contents The German United Evangelical Protestant Trinity Congregation collection consists of one box containing: Records of Baptisms, etc. (1867-1901); Marriage Records (1868-1877); Confirmations; Membership; Communion; Death Records (1862-1902); Cemetery Inscriptions. Published as: GERMAN UNITED EVANGELICAL PROTESTANT TRINITY CONGREGATION (AKA WAGNER'S CHURCH) PARISH RECORDS, 1857-1902. New Sewickley Township, Beaver County, Pennsylvania.Translated and Published by: Paul Miller Ruff...
Dates: 1862 - 1902

Glade Reformed Church (Walkersville, MD)

 Collection
Identifier: Church RG 147
Scope and Contents

The Glade Reformed Church collection consists of 1 box containing: - Bulletins - Cemetery Records: Tombstone Inscriptions. Copied by George Merle de Fere Zacharias, ca. 1894; Typed & Indexed by Bernice H. Simon, 1979 - Church Records (transcription): Baptisms, 1769-1829; Deaths, 1831-??; Communicants, 1770-1775. Transcribed by Elizabeth Kieffer, 1964 & Indexed by Bernice H. Simon, 1979 - History

Dates: 1769 - 1979

Glatfelter, John Richard (1927-2012)

 Collection
Identifier: Ms. Coll. 223
Scope and Contents

The J. Richard Glatfelter collection consists of Biographical Material and Sermons, 1949-1969.

Dates: 0000 - 0000

Glenside Reformed Church (Glenside, PA)

 Collection
Identifier: Church RG 184
Scope and Contents

The Glenside UCC collection consists of 4 boxes containing: - Bulletins, 1955-1996 (incomplete) - Church Records: Membership, 1949-1967 - Constitutions, 1967, n.d. - Financial Records: Budgets, 1945; Supplee Rund, 1950-1973 - History: General; Anniversary Celebrations, 1945-1975 - Committees: - Building Committee: Building Fund. Campaign - Christian Education - Consistory: Minutes, 1961-1967, 1978-1983 - Auxiliary Organizations: - Men's Fellowship, 1959

Dates: 1955 - 1996

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