Skip to main content Skip to search results

Showing Collections: 691 - 700 of 1608

Lischy, Jacob (1719-1781)

 Collection
Identifier: Ms. Coll. 233
Scope and Contents

The Jacob Lischy collection consists of one box containing: - Biographical Information - Broadside: Congregational Support for Lischy, 1743 - Pastoral Records (original & translated): Baptisms, 1744-1768; Confession of Faith; Constitution

Dates: 0000 - 0000

Little Cove Reformed Church (Sylvan, PA)

 Collection
Identifier: Church RG 327
Scope and Contents

The Little Cove Reformed Church collection consists of one box containing CHURCH RECORDS. BAPTISM 1855-1906; MARRIAGES 1857-1899; DEATHS 1855-1902; MEMBERSHIP 1856-1906; CONSTITUTION; CONSISTORY MINUTES 1856-1892; HISTORY.

Dates: 1855 - 1906

Longsdorf, William T. (1918-1985)

 Collection
Identifier: Ms. Coll. 427
Scope and Contents

Biographical information, Photographs, Awards and Certificates, News Clippings.

Dates: 1967 - 1985

Longswamp Reformed Church (Mertztown, PA)

 Collection
Identifier: Church RG 034
Scope and Contents The Longswamp Reformed Church collection consists one box containing: - Broadsides: Hymns, 1908 - Bulletins (Union Church, Ziegel Charge) - Cemetery Records, 1726-1930 copied & indexed by Bernice M. Sell, 1976 also by Fay L. Cox & Elaine D. Schwar, 1985 - Church Records (original): Baptisms, 1744-1846; Marriages, 1790-1810, 1837-1874; Deaths, 1790-1794; Communicants (Lutheran), 1867; Pastoral Register, 1748-1933 - Church Records (transcription): Baptisms, 1801-1892; Deaths, 1820-1905...
Dates: 1726 - 2009

Loos, Isaac Kalbach (1830-1889)

 Collection
Identifier: Ms. Coll. 286
Scope and Contents

The Isaac Kalbach Loos collection consists of one envelope containing: - Biographical Information - Writings: Unpublished, "Brotzick"

Dates: 0000 - 0000

Loos, Lee Donald (1911-1988)

 Collection
Identifier: Ms. Coll. 122
Scope and Contents

The Lee Donald Loos collection contains: baptisms 1935-1987, confirmations 1935-1976, marriages 1935-1986.

Dates: 1935 - 1935

Louis William Goebel

 Collection
Identifier: Ms. Coll. 371
Scope and Contents

This collection consists of one two-inch box, containing: --Biographical Information, Obituaries --Photographs --Recollections --Writings

Dates: 0000 - 0000

Lower Davidson Charge (Davidson Co., NC)

 Collection
Identifier: Church RG 742
Scope and Contents The Lower Davidson Charge collection consists of one box containing: LOWER DAVIDSON CHARGE - Cemetery Records: Tombstones - History - Parochial Reports, 1933 - Pastors: Calls, 1924 - Committees: Joint Consistory Minutes, 1888-1927 (copy & original) BECK'S REFORMED CHURCH, LEXINGTON, NC - Annual Reports, 1981, 1989, 1990 Includes Directories - Awards & Certificates - Bulletins - Cemetery Records, compiled by Henry Reeves, 1959 - Church Records (copy & original &...
Dates: 1787 - 2008

Lower Saucon (Christ) Union Church (Hellertown, PA)

 Collection
Identifier: Church RG 773
Scope and Contents The Christ (Lower Saucon) Union Church collection consists of 9 boxes containing: - Annual Reports, 1921-2000 (incomplete) - Artifacts: Glass Slides; Nails from Old Church; Rubber Stamp; Seal - Awards & Certificates - Bulletins, 1938-1989 (incomplete) - Cemetery Records, 1764-1921 Compiled & Indexed by William J. Hinke, 1921 - Cemetery Records, 1764-1946 Compiled by B. F. Fackenthal, Jr. & revised by Mrs. Francis E. McLean - Charter, 1797 - Church Records (original):...
Dates: 1747 - 2003

Lower Saucon Reformed Charge (Northampton County, PA)

 Collection
Identifier: Church RG 653
Scope and Contents The Lower Saucon Reformed Charge collection consists of 1 box containing: CHARGE: - Miscellaneous - Committees: - Joint Consistory: Constitutions, 1910, 1948, 1954; Minutes, 1909-1940 CHRIST (FIRST) REFORMED CHURCH, HELLERTOWN, PA: - Bulletins, 1956 - Church Records. Directories, 1975-1990 - History: Anniversary Celebrations, 1945-1995; News Clippings - Newsletters: "Church News", 1958 - Pastors: Shetler, John C., Pastoral Letters, 1945 -...
Dates: 1734 - 1995

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