Skip to main content Skip to search results

Showing Collections: 511 - 520 of 1608

Grace Reformed Church (Lancaster, PA)

 Collection
Identifier: Church RG 833
Scope and Contents Grace Reformed Church (Eden, Lancaster, PA) collection contains: annual reports; bulletins; church records, Church Register. Deaths, 1955-2018; Losses, 1955-2006; Marriages, 1955-1998; Baptisms, 1955-2015; Confirmations, 1955-1999; Members Admitted, 1955-1998; Members, 1947-1998; Officers, 1955-1980; Pastors, 1955-1961.congregational meeting minutes; financial records, treasurer's ledgers; history; news clippings; legal, deeds & indentures, land papers; newsletters, committees,...
Dates: 1912 - 2008

Grace Reformed Church (Livonia, PA)

 Collection
Identifier: Church RG 316
Scope and Contents

The Grace Reformed Church collection consists of one box containing Church Records (original): Baptisms, 1875-1885; Confirmations, 1884-1889; Marriages, 1885-1916; Deaths, 1880-1915; Communicants, 1876-1899; Transfers, 1901-1916; Membership, 1877-1910. Constitution and By-laws. Committees: Elders, 1899-1918.

Dates: 1875 - 1918

Grace Reformed Church (Northampton, PA)

 Collection
Identifier: Church RG 648
Scope and Contents

The Grace Reformed Church collection consists of one box containing: - Bulletins, 1944-1963 - Church Records: Charter Members, 1897 - History: General; Anniversary Celebrations, 1927-1997; News Clippings; Published - Photographs - Auxiliary Organizations: Sunday School A BOOKLET OF GRACE REFORMED CHURCH, NORTHAMPTON, PENNSYLVANIA, by Rev. Jacob G. Rupp, 1901. A HISTORY OF GRACE REFORMED CHURCH, NORTHAMPTON, PENNSYLVANIA, arranged and prepared by John Bear Stoudt and others, 1912.

Dates: 1897 - 1997

Grace Reformed Church (Philadelphia, PA)

 Collection
Identifier: Church RG 431
Scope and Contents The Grace Reformed Church collection consists of three boxes containing: Bulletins, 1907-1947. Church Records: Baptisms, 1881-1957; Marriages, 1883-1957; Deaths, 1881-1957; Communicants, 1881-1915; Membership, 1881-1957; Officers, 1881-1957; Pastoral Register, 1881-1957; Directories, 1919-1931, 1952. Constitution & By-Laws, 1891-1893. Financial Records, 1890-1957. History. Anniversary Celebrations, 1903-1951. Self-Study, 1956. Bonds and Deeds, 1888-1896. Insurance, 1895, 1918....
Dates: 1878 - 1958

Grace Reformed Church (Pittsburgh, PA)

 Collection
Identifier: Church RG 384
Scope and Contents

The Grace Reformed Church collection consists of one box containing Bulletins. Church Records: Baptisms, 1897-1961; Marriages, 1897-1915, 1949-1959; Deaths 1916-1964; Membership, 1897-1950. Committees: Consistory, Minutes, 1940-1949. History. Pastor, Prugh, John Hassler (1854-1915). Auxiliary Organizations: Women's Missionary Society, Minutes, 1939-1941; Women's Guild, Minutes, 1942-1949.

Dates: 1897 - 1964

Grace Reformed Church (Shippensburg, PA)

 Collection
Identifier: Church RG 665
Scope and Contents The Grace Reformed Church collection consists of one box containing: - Annual Reports, 1911, 1998-2007 - Bulletins, 1925-1980 - Church Records (transcription): Baptisms, 1770-1836; Confirmations, 1787-1835; Marriages, 1787-1788; Deaths, 1787-1799; Communicants, 1787-1842. Consistory Minutes, 1791-1821. Transcribed from photostats at the Pennsylvania State Museum by Harold K. Trout and translated by Elizabeth C. Kieffer, 1962 - Constitution, 1858 - History: Anniversary Celebrations,...
Dates: 1770 - 2003

Grace Reformed Church (Sioux City, IA)

 Collection
Identifier: Church RG 351
Scope and Contents

The Grace Church church consists of one box containing CHURCH RECORDS ( PASTORAL RECORDS 1887-1923, 1887-1964, OFFICERS' RECORDS 1888-1920, 1917-1946, MEMBERSHIP RECORDS 1888-1917, 1916-1964, BAPTISM RECORDS 1887-1918, 1918-1964, MARRIAGE RECORDS 1889-1918, 1918-1963, DEATH RECORDS 1892-1917, 1918-1970, COMMUNICANT RECORDS 1888-1918, 1918-1941, ANNUAL MEETING MINUTES, CONSTITUTION), HISTORY 1938, PHOTOGRAPHS.

Dates: 1887 - 1970

Grace Reformed Church (Taneytown, MD)

 Collection
Identifier: Church RG 619
Scope and Contents

The Grace Reformed Church collection consists of one box containing: - Annual Reports, 1955 - Bulletins, 1953-1958 - History: Published HISTORY OF GRACE REFORMED CHURCH, TANEYTOWN, MARYLAND AND HISTORY OF GRACE REFORMED CHURCH, KEYSVILLE, MARYLAND, by Guy P. Bready, 1937.

Dates: 1937 - 1958

Grace Reformed Church (Tannersville, PA)

 Collection
Identifier: Church RG 878
Scope and Contents

4 boxes of records include bulletins, church records, Baptisms, Marriages, Deaths, Communicants and members directories, annual reports, newsletters, news clippings, activities, programs, pastors, financial reports and ledgers, consistory meeting minutes, building information.

Dates: 1886 - 2016

Grace Reformed Church (Tiffin, OH)

 Collection
Identifier: Church RG 480
Scope and Contents The Grace Reformed Church collection consists of one box containing: Bulletins. Church Records: Communicants, 1921-1927. Financial Records, 1921-1924; Flower Fund, 1923-1925; Ledgers, 1920-1927. Choir. General Industrial Society: Attendance, 1919-1926; Minutes, 1919-1927; Constitution. Ladies Aid Society: Financial Records, 1896-1922; Minutes, 1911-1921. Woman's Missionary Society: Constitution, 1893; Executive Committee Minutes, 1924-1927; Minutes, 1897-1927. Young People's Society for...
Dates: 1893 - 1927

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