Skip to main content Skip to search results

Showing Collections: 701 - 710 of 1608

Lowhill Reformed Church (New Tripoli, PA)

 Collection
Identifier: Church RG 017
Scope and Contents

The Lowhill Union Church collection consists of 1 box containing: - Church Records (transciptions): Baptisms, 1767-1883. Arranged by surname by Warren J. Ziegler, 1982 (includes some marriages); Baptisms, 1769-1881 compiled by A. S. Leiby & checked by William J. Hinke, 1936 - Constitutions, 1769, 1798 - Financial Records, 1769-1798 - History: Anniversary Celebrations, 1958-1971; News Clippings

Dates: 1767 - 1984

Luchs, Frederick Emil (1904-1993)

 Collection
Identifier: Ms. Coll. 174
Scope and Contents

The Frederick Emil Luchs collection contains biographical information, correspondence, diary of 1927-1930, and writings.

Dates: 1945 - 1987

Luckenbaugh, Doyle A. (1938- )

 Collection
Identifier: Ms. Coll. 408
Scope and Contents

The personal papers, biographical, news clipping, correspondence, writings, churches served, of Doyle A. Luckenbaugh

Dates: 1938 - 2000

Lutz, Ann D.

 Collection
Identifier: Ms. Coll. 383
Scope and Contents

1 Box containing; Clippings Meetings Committees, etc. Programs, Bulletins Writings

Dates: 0000 - 0000

Lutz, Wayne A. (1909-2001)

 Collection
Identifier: Ms. Coll. 139
Scope and Contents

The Wayne A. Lutz collection contains Biographical information, News Clippings. Pastoral Records from 1st Reformed Church, Berwick, PA. St. John's Hains Reformed Church, Wernersville, PA. Kreutz Creek Charge (Hellam, Canadochly, Locust Grove) Swatara Charge (Zion, Wahner's, Jonestown). President of Lebanon Classis 1938. President of Susquehanna Synod 1958-1962

Dates: 1932 - 1994

Lykens Valley Charge (Dauphin Co., PA)

 Collection
Identifier: Church RG 321
Scope and Contents The Lykens Valley Charge collection consists of 2 boxes containing: LYKENS VALLEY CHARGE: - Bulletins - Church Records: Directories, 1958-1959 - Constitutions, n.d. - History: General; Anniversary Celebrations, 1930 - Newsletters, 1943-1971 (incomplete) - Programs & Activities - Committees: - Joint Consistory: Constitutions (Berryburg Charge), n.d. - Self-Study, 1968 PEACE (UNION SALEM) UNION CHURCH, BERRYSBURG, PA: - Bulletins - Church Records (transcription):...
Dates: 1781 - 1985

Macedonia E&R Church (Hickory, NC)

 Collection
Identifier: Church RG 713
Scope and Contents The Macedonia Church collection consists of one box containing: - Annual Reports, 1955 - Bulletins - Charter - Church Records (original): Baptisms, 1945-1959; Confirmations, 1945-1960; Marriages, 1951-1961; Membership, 1945-1958 - Constitutions - Correspondence, Board of National Missions, 1947-1961 - Financial Records: Budgets, 1958-1962; Treasurer's Reports, 1959-1962 - History: General; News Clippings - Legal Records - Pastors - Photographs - Committees: Consistory Minutes, 1945-1962 ...
Dates: 1946 - 1962

Mackey, Rev. Dr. Sheldon Elias (1913-2002)

 Collection
Identifier: Ms. Coll. 194
Scope and Contents The Sheldon Elias Mackey collection consists of 4 boxes containing: Awards. Ordination. Biographical Information. Calls. Seminary Class Notes. Correspondence. E&R: Constitution Committe; Forms. E&R Historical Society. Interim Ministries: First Congregational UCC (Appleton, Wisconsin); First Congregational UCC (Elyria, Ohio); St. Peter's UCC (Reading, PA). Lancaster Theological Seminary. Lectures, Speeches, Workshops, 1950-1989. Mission Trip, 1964. Notes. Overseas Seminar, 1976....
Dates: 0000 - 0000

Maidencreek Union Church (Blandon, PA)

 Collection
Identifier: Church RG 488
Scope and Contents

The Maidencreek Union Church collection consists of one box containing: Bulletins. Church Records: Baptisms, 1859-1871; Cemetery Records. Anniversary Celebrations. News Clippings/Photographs.

Dates: 1859 - 1989

Market Heights E&R Church (Canton, OH)

 Collection
Identifier: Church RG 765
Scope and Contents

The Market Heights Church collection consists of: Annual Congregational Meeting Reports, 1959, 1983-2005; Awards, Certificates, Recognitions; Bulletins; Church Records, 1952-2002; Correspondence; Directories; History; Legal and Business Records; Newsletters; Photographs; Corporate Seal.

Dates: 1952 - 2006

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