Skip to main content Skip to search results

Showing Collections: 501 - 510 of 1608

Grace (Lower Stone) Reformed Church (Rockwell, NC)

 Collection
Identifier: Church RG 709
Scope and Contents

The Grace (Lower Stone) Reformed Church collection consists of one box containing: - Audio/Visual Material: Video Tape - Bulletins - Church Records (transcription): Baptisms, 1822-1884. Copied by Milton Whitener, 1948 - History: General; Anniversary Celebrations; News Clippings - Newsletters, 1952-1953 - Photographs - Committees: Consistory Minutes (transcription), 1874-1856. Includes Extracts from the Joint Consistory Minutes of the Eastern Rowan Charge, 1865-1882

Dates: 1768 - 2007

Grace Reformed Church (Abilene, KS)

 Collection
Identifier: Church RG 082
Scope and Contents

The Grace Refomed Church collection consists of 1 box containing: - Financial Records. Ledgers, 1883-1893 - History: General; News Clippings - Pastors

Dates: 1883 - 2008

Grace Reformed Church (Altoona, PA)

 Collection
Identifier: Church RG 879
Scope and Contents

Church Records from Grace Reformed Church (Altoona, PA) contains Annual Reports, Bulletins, Church Records 1897-2015, Baptisms, Marriages, Deaths, Confirmations, Members, Pastors, Consistory minutes and Congregational meetings, Financial reports, Auxiliary Organizations. Photographs. Legal records, Property.

Dates: 1897 - 2015

Grace Reformed Church (Avon, PA)

 Collection
Identifier: Church RG 553
Scope and Contents

The Grace Reformed Church collection consists of one box containing: - Bulletins, 1966-1987 - Church Records (transcription): Baptisms, 1965-1984; Marriages, 1966-1984; Membership, 1895, 1968-1984; Transfers, 1968-1984; Pastoral Register, 1895-1967. - History. Anniversary Celebrations. News Clippings.

Dates: 1895 - 1987

Grace Reformed Church (Bethlehem, PA)

 Collection
Identifier: Church RG 747
Scope and Contents

The Grace Reformed Church collection consists of 1 box containing: - Artifacts: Embosser - Church Records (original): Baptisms, 1909-1965; Marriages, 1910-1963; Deaths, 1910-1964; Membership, 1909-1963; Pastoral Register, 1908-1960 - History: Anniversary Celebrations, 1948-1958 (includes Directory); News Clippings

Dates: 1908 - 1965

Grace Reformed Church (Covington, KY)

 Collection
Identifier: Church RG 163
Scope and Contents The Grace Reformed Church collection consists of 3 boxes containing: - Awards & Certificates: Cradle Roll, 1915 - Bulletins - Church Records (original): Baptisms, 1862-1991; Confirmations, 1863-1994; Marriages, 1863-1989; Deaths, 1862-1995; Communicants, 1869-1985; Membership, 1862-1993; Officers, 1896-1916; Pastoral Register, 1862-1958; Statistical Reports, 1915-1952 - Constitutions, 1965 - Financial Records, 1898-1952 (found in original record books) - History: General; Anniversary...
Dates: 1862 - 1995

Grace Reformed Church (Detroit, MI)

 Collection
Identifier: Church RG 629
Scope and Contents

The Grace Reformed Church, Detroit, MI, collections contains Anniversary brochures, History, Confirmations, Photographs, Pastors

Dates: 1896 - 1971

Grace Reformed Church (Duquesne, PA)

 Collection
Identifier: Church RG 851
Scope and Contents The Grace Evangelical and Reformed UCC Church (Duquesne, PA) Collection consists of 2 box of materials. Due to the oblong and unique size of some of the Church Records, a small flat box was used to house the remaining materials properly. It includes: Legal and Financial Records, Mortgages, Articles of Agreement, Constitution and By-Laws, Bulletins, Congregational and Consistory Meeting Minutes, Awards, Certificates, Anniversary Booklets, Treasurers' Reports, Correspondence, Membership...
Dates: 1870 - 2022

Grace Reformed Church (Easton, PA)

 Collection
Identifier: Church RG 350
Scope and Contents The Grace UCC collection consists of two boxes containing ANNUAL REPORTS 1910-1986, AUXILIARY ORGANIZATIONS (LADIES AID SOCIETY MINUTES 1907-1912, 1918-1923, MINERVA WEIL MISSIONARY SOCIETY MINUTES AND REPROTS 1960-1964, CHURCH RECORDS(HISTORY, PASTORAL RECORDS 1876-1991, OFFICERS' RECORDS 1875-1952, 1954-1971, MEMBERSHIP RECORDS 1875-1953, 1953-1979, BAPTISM RECORDS 1876-1951, 1953-1989, MARRIAGE RECORDS 1876-1952,1953-1990, DEATH RECORDS 1876-1953, 1953-1992, COMMUNICANT RECORDS 1876-1936,...
Dates: 1910 - 1988

Grace Reformed Church (Hazleton, PA)

 Collection
Identifier: Church RG 513
Scope and Contents

The Grace Reformed Church collection consists of one box containing: History. Published Histories. Anniversary Celebrations. News Clippings. Newsletters. THE HISTORY OF GRACE EVANGELICAL AND REFORMED CHURCH, HAZLETON, PENNSYLVANIA, by Henry Conrad Meiss, 1955. REFORMED CHURCH HISTORY OF HAZLETON AND VICINITY, 1924. Newsletter - GRACE REFORMED HERALD

Dates: 1917 - 1955

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