Skip to main content Skip to search results

Showing Collections: 751 - 760 of 1608

Mt. Hermon Reformed Church (Philadelphia, PA)

 Collection
Identifier: Church RG 325
Scope and Contents

The Mt. Hermon E&R Church collection consists of seven boxes containing Annual Reports, 1931-1967; Pastor's Aid Society (later became Women's Guild), 1924-1953; Church Records and Registers, 1906-1968; Consistory Minutes, 1906-1968; Death Records, 1930-1968; Directories; History; Marriage Records, 1930-1966; Membership, 1907-1968; Newsletters, 1935, 1955-1959, 1964-1968; Photographs; Records of Baptisms, etc., 1906-1968.

Dates: 1906 - 1968

Mt. Hope Reformed Church (Whitsett, NC)

 Collection
Identifier: Church RG 739
Scope and Contents

The Mt. Hope Reformed Church collection consists of one box containing: - Bulletins - Church Records: Directories, 1969 - History: General; Anniversary Celebrations, 1947; News Clippings; Published - Photographs - Programs & Activities - Auxiliary Organizations: Sunday School, 1848-1860 A JOURNEY IN FAITH, MOUNT HOPE UNITED CHURCH OF CHRIST, WHITSETT, NORTH CAROLINA: THE FIRST 150 YEARS (1847-1997), 1997.

Dates: 1847 - 2007

Mt. Hope (St. Paul's Union) Reformed Church (Salisbury, NC)

 Collection
Identifier: Church RG 736
Scope and Contents

The Mt. Hope Reformed Church collection consists of one box containing: - Annual Reports, 1961-1964 - Bulletins - Church Records: Directories, 1962-1965 (incomplete); Membership, 1953 - Constitutions - History: General; Anniversary Celebrations, 1965 - Newsletters, 1961-1980 (incomplete) - Photographs - Programs & Activities: Traveling Missioner Project, 1953

Dates: 1850 - 2005

Mt. Olivet (Lower Bermudian) Union Church (East Berlin, PA)

 Collection
Identifier: Church RG 068
Scope and Contents The Lower Bermudian (Mt. Olivet) Union Church collection consists of 1 box containing: - Cemetery Records: Tombstone Inscriptions copied by George Merle de Fere Zacharias - Church Records (transcription): Baptisms, 1754-1864, Copied by George Merle de Fere Zacharias - Church Records (original & photocopy): Baptisms, 1886-1925, 1937-1940; Marriages, 1886-1896; Deaths, 1886-1924; Communicants, 1890-1930; Membership, 1895-1924, 1937; Officers, 1895-1928, 1937; Pastoral Register, 1886-1937;...
Dates: 1745 - 1989

Mt. Tabor United Church of Christ (Milwaukee, WI)

 Collection
Identifier: Church RG 854
Scope and Contents Church record books and various documents for Mt. Tabor United Church of Christ (Milwaukee, WI) and its predecessor congregations outlined below.1. Faith (Glaubens) Evangelical (organized 1897) and Salem Evangelical (organized 1893) merged in 1953 to form Hope E&R.2. Tabor Evangelical (organized 1907) and Immanuel Evangelical (organized 1890) merged in 1965 to form Mt. Tabor UCC.Hope E&R (organized 1953 through merger in #1) and Mt. Tabor UCC...
Dates: 1890 - 2004

Mt. Zion (Four Mile) Union Church (Donegal, PA)

 Collection
Identifier: Church RG 213
Scope and Contents

The Four Mile (Mt. Zion Lutheran) Union Church collection consists of 1 envelope containing: - Church Records (transcription): Baptisms, 1821-1850; Confirmations, 1821-1849; Communicants, 1821-1844. Compiled & Indexed by Paul Miller Ruff, 1998.

Dates: 1821 - 1998

Mt. Zion Reformed Church (Spring Grove, PA)

 Collection
Identifier: Church RG 606
Scope and Contents

The Mt. Zion Reformed Church collection consists of one box containing: - Bulletins, 1945-1961 - History: General; Anniversary Celebrations, 1932-1958 - Church Records: Membership; Pastoral Register, 1883-1937 - Financial Records, 1908-1937 - Pastors: George William Welsh, Biography - Committees: Consistory, Minutes, 1902-1937

Dates: 1883 - 1961

Mt. Zion Reformed & Lutheran Church (York, PA)

 Collection
Identifier: Church RG 600
Scope and Contents The Mt. Zion Reformed & Lutheran Church collection consists of one box containing: - Annual Reports, 1958 - Bulletins - Charter, Incorporation - Church Records (copies of originals): Baptisms, 1846-1945; Confirmations, 1847-1894; Marriages, 1847-1944; Deaths, 1847-1946; Communicants, 1853-1946; Membership. Sermons, 1846-1853. - Church Records (transcription): Baptisms, 1890-1921; Deaths, 1895-1921 - Financial Records, 1868-1926 - History - Informational Brochures - Committees:...
Dates: 1846 - 1986

Mt. Zion Union Church (Martins Creek, PA)

 Collection
Identifier: Church RG 336
Scope and Contents The Mt. Zion UCC collection consists of one box containing BULLETINS, CHURCH RECORDS (PASTORAL RECORDS 1922-1954, 1837-1984; OFFICERS RECORDS 1926-1962, 1970-1984; MEMBERSHIP RECORDS 1925-1955, 1927-1982; MARRIAGE RECORDS 1924-1955,1956-1982; BAPTISM RECORDS 1923-1955, 1954-1982; COMMUNICANTS 1944-1955, 1967-1984; DEATH RECORDS 1927-1955, 1954-1984; TRANSFERS 1967-1982; CONFIRMANDS 1955-1981), COMMITTEES (CONSISTORY MINUTES), CONSTITUTION AND BY-LAWS, CORRESPONDENCE, PASTORS (listing of...
Dates: 1922 - 1984

Mt. Zion's Evangelical Lutheran Church (Jefferson Twp., OH)

 Collection
Identifier: Church RG-L 064
Scope and Contents

Mt. Zion's Evangelical Lutheran Church Stone Creek, (Jefferson Township, OH) records, transcribed 1841-1920, Church records, baptisms, confirmations, memberships, deaths, pastors. history

Dates: 1841 - 1920

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