Skip to main content Skip to search results

Showing Collections: 521 - 530 of 1608

Grace Reformed Church (Washington, DC)

 Collection
Identifier: Church RG 844
Scope and Contents Contains the materials from Grace Reformed UCC Church in District of Columbia from 1877-2017. In 1877, this church was founded as St. Stephen's Reformed until 1881, before becoming Grace Reformed until its closure in 2017. In a collection of 8 boxes, you will find all of the following:- Annual Reports (1949-2016) - Awards, Certificates, Recognitions (1986-2000) - Bulletins (1910-2017) - Church Records (1881-2008) - Baptisms (1881-1939) - Confirmations (1880-1927) ...
Dates: 1877 - 2017

Grace Reformed Church (West Point, PA)

 Collection
Identifier: Church RG 855
Scope and Contents Grace Church (West Point, PA) records include; Bulletins, News Clippings, Installations of Pastors. History. Church Records. 1907-1932. Pastors, Officers, Members, Communicants. Baptisms 1907-1916. Deaths 1911-1915. Statistics. Membership lists 1967-2002. Constitution and by-Laws. Meeting Minutes and Reports; 1957-1969. Consistory, Congregation, Treasurer, Budgets, Committees, Women's Guild, Missionary Society. Sunday School Meetings and Reports. Photographs of Confirmation Classes. Building...
Dates: 1907 - 2002

Grace Reformed Church (York, PA)

 Collection
Identifier: Church RG 809
Scope and Contents The Grace Reformed Church collection consists of 18 boxes containing: - Bulletins, 1902-2018 Church Register (Original). Includes Pastors, 1888-1970; church officers, 1903-1925; members, 1897-1923; communicants, 1896-1918; baptisms, 1896-1919; marriages, 1902-1922; burials, 1896-1923. Church Records. Church Register (Photocopy), 1896-1923. Includes births, baptisms, burials, confirmations, marriages, church officers. Annual Congregational Reports, 1918-1937. IAnnual meeting minutes,...
Dates: 1888 - 2017

Grace Reformed Church (Yukon, PA)

 Collection
Identifier: Church RG 774
Scope and Contents

The Grace Church, Yukon, PA collection consists of history and legal and business records.

Dates: 0000 - 0000

Grace-St. John's United Church of Christ (Fort Wayne, IN)

 Collection
Identifier: Church RG 256
Scope and Contents

The Grace Reformed (Grace St. John's UCC) Church collection consists of 1 box containing: - Annual Reports, 2002 - Bulletins - Church Records: Directories, n.d., 1984-2000 - History: General; Anniversary Celebrations, 1958-1993 - Newsletters, 1993-2003 (incomplete) - Photographs - Committees: - Consistory: Correspondence, 1988; Minutes, 1993; Reports, 1986

Dates: 1950 - 2003

Grace (Zion) Reformed Church (Greencastle, PA)

 Collection
Identifier: Church RG 346
Scope and Contents The Grace UCC collection consists of two boxes containing BULLETINS (1915, 1930, 1959, 1973), CHURCH RECORDS (CONSTITUTION, CONSTITUTION AND BY-LAWS OF SABBATH SCHOOL, CONSISTORY MINUTES 1851-1881, BAPTISMS 1850-1877, MEMBERSHIP LISTING 1850-1874, DEATHS 1851-1870, MARRIAGES 1850-1875, PASTORS 1877, 1881, OFFICERS' RECORDS 1877-1897, MEMBERSHIP RECORDS 1877-1894, BAPTISM RECORDS 1877-1893, MARRIAGE RECORDS 1877-1892, DEATH RECORDS 1878-1893, COMMUNICANT RECORDS 1877-1895, CONGREGATION...
Dates: 1820 - 1981

Graeff, Arthur Dundore (1899-1969)

 Collection
Identifier: Ms. Coll. 158
Scope and Contents

The Arthur Dundore Graeff collection consists of the newspaper column "Scholla: A Column on Pennsylvania German Life, Lore and Language," (1939-1969) written by Arthur Dundore Graeff and published in the Reading (PA.) Times. A card index is located in 6 green file drawers.

Dates: 1939 - 1969

Griesing, Gustav A. Frederick (1891-1949)

 Collection
Identifier: Ms. Coll. 068
Scope and Contents

The Gustav A. Frederick Griesing collection contains: Biographical Information. Liturgy. Pastoral Records 1921-1949, Sermons 1931-1942

Dates: 1921 - 1949

Grindstone Hill Charge (Forest Co., PA)

 Collection
Identifier: Church RG 348
Scope and Contents The Grindstone Hill Charge collection consists of one box containing BULLETINS (HEIDELBERG REFORMED CHURCH: 1923, 1942, 1947, 1965, 1976, 1979, 1981, 1984, 1990; SOLOMON'S REFORMED CHURCH: 1933, 1941, 1978, 1979), DIRECTORY, COMMITTEES (GRINDSTONE HILL CHARGE: JOINT CONSISTORY MINUTES AND TREASURERS' REPORT 1956-1974; SOLOMON'S REFORMED: STUDY COMMITTEES MINUTES 1975-1977), HISTORY (GRINDSTONE HILL CHARGE, HEIDELBERG REFORMED CHURCH, SOLOMON'S REFORMED CHURCH), NEWSLETTERS (GRINDSTONE HILL...
Dates: 1933 - 1990

Gring, Daniel (1811-1882)

 Collection
Identifier: Ms. Coll. 272
Scope and Contents

The Daniel Gring collection consists of one envelope containing: - Biographical Information - Correspondence: To the Congregation of Daniel Sauers, 1847

Dates: 0000 - 0000

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