Skip to main content Skip to search results

Showing Collections: 631 - 640 of 1608

Job's (Hiob's) Reformed Church (Canal Winchester, OH)

 Collection
Identifier: Church RG 293
Scope and Contents

The Jobs (Hiobs) Union Church collection consists of one item containing: Church Records and Registers (1831-1907), Constitution, Membership, Records of Baptisms, etc. (1831-1893). JOBS/HIOBS UNION CHURCH: GERMAN REFORMED AND LUTHERAN: VIOLET TOWNSHIP, FAIRFIELD COUNTY, OHIO. Fairfield County Chapter of the Ohio Genealogical Society. Lancaster, OH, 1993.

Dates: 1831 - 1907

Johnson, George R. (1898-1988)

 Collection
Identifier: Ms. Coll. 100
Scope and Contents

The George R. Johnson collection contains; Biographical information, news clippings, installations, photographs. Pastoral Records Vol. 1 Baptisms, Memberships, Marriages, Deaths 1930-1939 Nittany Valley Charge. Salona Reformed, Salona, R.D. PA First Reformed, Howard, PA. Mt. Bethel, Mill Hall, PA. Emanuel Reformed, Jacksonville 1931-1938. Jordan Charge 1939-1944 ; Cedar E&R, Jordan E&R, Morganland E&R. Salem E&R Rohrerstown, PA 1946-1951

Dates: 1930 - 1951

Johnson, Warren J. (1860-1927)

 Collection
Identifier: Ms. Coll. 146
Scope and Contents

The Warren J. Johnson collection consists of one envelope containing: - Awards & Certificates - Biographical Information - Correspondence - Photographs - Sermons

Dates: 0000 - 0000

Jordan Lutheran Church (South Whiethall Twp., PA)

 Collection
Identifier: Church RG-L 020
Scope and Contents

The Jordan Lutheran Church collection consists of

Dates: 1740 - 1900

Jordan Reformed Church (Walbert, PA)

 Collection
Identifier: Church RG 030
Scope and Contents The Jordan Reformed Church collection consists of 1 box containing: - Bulletins - Church Records (transcription): Confirmations, 1863-1886 - Church Records (transcription): Marriages, 1876-1910 copied by Warren J. Ziegler, 198? - Constitutions, 1870, 1892 - History: General; Annviersary Celebrations, 1947-1952; News Clippings; Published - Photographs - Committees: Building Committee, 1985-1986 THE HISTORY OF JORDAN REFORMED CHURCH, by William J. Rupp, 1952. Supplement by Committee, 1977. THE...
Dates: 1752 - 1986

Joseph A. Roof Pastoral Records

 Collection
Identifier: Church RG L-068
Dates: Majority of material found within 1834 - 1877

Jung, John Daniel (fl. 1786-1808)

 Collection
Identifier: Ms. Coll. 284
Scope and Contents

The John Daniel Jung collection consists of one box containing: - Biographical Information - Financial Records: Account Book, 1786-1808 - History JOHN DANIEL JUNG, SCHOOLMASTER, by Thomas Royce Brendle found in "The Bulletin of the Theological Seminary of the Reformed Church in the United States", July 1935, vol.6, no. 3, pp. 29-36

Dates: 0000 - 0000

Karmel Reformed Church (Philadelphia, PA)

 Collection
Identifier: Church RG 208
Scope and Contents

The Karmel Reformed Church collection consists of 1 box containing: - Bulletins - Church Records (original): Baptisms, 1906-1982; Confirmations, 1906-1980; Marriages, 1906-1997; Deaths, 1906-2000; Communicants, 1956-2000; Membership, 1906-2001; Officers, 1957-1982; Pastoral Register; Guest Books, 1956-2000 - Constitutions, 1906 (found in original record book) - Financial Records: Notes, n.d.; Offering, 1906-1910 - Legal Records: Indenture, 1907 - Photographs

Dates: 1906 - 2001

Kaufholz, Friedrich Georg (d. 1859)

 Collection
Identifier: Ms. Coll. 230
Scope and Contents

The Friedrich Georg Kaufholz collection consists of one box containing: - Autograph Book, 1826-1864 - Biographical Information - Diary. Commonplace Book

Dates: 0000 - 0000

Kefauver, Lewis H. (1827-1903)

 Collection
Identifier: Ms. Coll. 283
Scope and Contents

The Lewis H. Kefauver collection consists of one envelope containing: - Biographical Information - Correspondence - Photographs

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
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
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
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