Skip to main content Skip to search results

Showing Collections: 731 - 740 of 1608

Messiah Union Church (Alvira, PA)

 Collection
Identifier: Church RG 249
Scope and Contents The Messiah Union Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1894-1945; Confirmations, 1895-1942; Marriages, 1895-1940; Deaths, 1894-1941; Communicants, 1894-1945; Membership; Officers, 1895-1945; Pastoral Register, 1849-1942; Statistical Reports, 1894-1910 - Constitutions, 1849 - Financial Records, 1894-1941 (found in orig. record book) - History: General (some in orig. record book); Anniversary Celebrations, 1940; News Clippings - Legal...
Dates: 1894 - 1995

Messiah Union Church (Fisherville, PA)

 Collection
Identifier: Church RG 179
Scope and Contents

The Messiah Union Church collection consists of 1 box containing: - Church Records (original): Baptisms, 1859-1894; Confirmations, 1865, 1882-1893; Marriages, 1868-1893; Deaths, 1860-1894; Communicants, 1861-1910; Membership; Pastoral Register (Reformed), 1880-1914 - Constitutions, 1849 - History (found in original record book) - Committees: - Consistory: Minutes & Correspondence, 1904-1910

Dates: 1860 - 1910

Messinger, Silas Lockard (1858-1941)

 Collection
Identifier: Ms. Coll. 178
Scope and Contents

The Silas Lockard Messinger collection contains: Biographical Information; Pastoral Records including baptisms, marriages, deaths; Sermon Index; Clippings; Correspondence; Photographs.

Dates: 1926 - 1932

Middletown Reformed Church (Middletown, PA)

 Collection
Identifier: Church RG 564
Scope and Contents

The Middletown Reformed Church collection consists of one box containing: - Church Records (photocopy of original and transcription): Baptisms, 1791-1830; Confirmations, 1809-1824; Deaths, 1809-1812.

Dates: 1791 - 1830

Mill Creek Charge (Shenandoah Co., VA)

 Collection
Identifier: Church RG 677
Scope and Contents

The Mill Creek Charge collection consists of one box containing: - Church Records (transcription): Baptisms, 1787-1874; Confirmations, 1787-1869; Communicants, 1787-1869 - History - Pastors, 1739-1968 200 YEARS IN THE SHENANDOAH VALLEY, by Arthur Pierson Kelly, 1973. Contains Church Records. -Grace Church, Mt. Jackson: Bulletins, 1956-1958; Pastor's Reports, 1956.

Dates: 1739 - 1976

Miller, Frederick (d. 1827)

 Collection
Identifier: Ms. Coll. 316
Scope and Contents

The Frederick Miller collection consists of one box containing: - Notes: Baumgarten, Siegmund Jakob (1706-1757). UNTERSUCHUNG THEOLOGISCHER STREITIGKEITEN, 1762-1764, vol. 1-4

Dates: 0000 - 0000

Miller, Rufus Wilder (1862-1925)

 Collection
Identifier: Ms. Coll. 019
Scope and Contents

The Rufus Wilder Miller collection contains Articles, Biographical Information, Correspondence, Lectures, Photographs, Sermons, Worship Services and Writings

Dates: 1884 - 1911

Mission House Seminary (Plymouth, WI)

 Collection
Identifier: Institutional RG 056
Scope and Contents

The Mission House Seminary collection contains: Bulletins, v.1 (1954) - v.7 (1962); Catalogs, 1876/77, 1879/81, 1886/87-1887/88, 1889/90-1928, 1930/31, 1938/39, 1940/41, 1950/51, 1952/53-1953/54, 1955/56; 1956/1957, 1957/1958, 1959/1960, 1960/1961. Constitution; History; Inaugural Addresses, 1908, 1909, 1911, 1920; Pamphlets; Yearbooks; Newsletters, 1951.

Dates: 0000 - 0000

Mitiwanga Reformed Church (Vermilion, OH)

 Collection
Identifier: Church RG 592
Scope and Contents

The Mitiwanga Reformed Church, located in Vermillion Twp., collection consists of : History; Christian Education essay; Girls' Missionary Society attendance, correspondence, handbook, minutes, reports; Willing Workers constitution.

Dates: 1928 - 1944

Moatz, Clarence Henry (1909-1973)

 Collection
Identifier: Ms. Coll. 257
Scope and Contents

The Clarence Henry Moatz collection consists of one box 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