Skip to main content Skip to search results

Showing Collections: 771 - 780 of 1608

Neef, Gothold L. (1845-1907)

 Collection
Identifier: Ms. Coll. 366
Scope and Contents

The Gothold L. Neef Collection consists of 1 envelope containing: - Correspondence, 1880 - Photographs

Dates: 0000 - 0000

Nescopeck-Mt. Grove Charge (Luzerne Co., PA)

 Collection
Identifier: Church RG 338
Scope and Contents The Nescopeck-Mt. Grove Charge collection consists of one box containing: Charge - Church Records (original): Baptisms, 1902-1944; Marriages, 1908-1944; Deaths, 1908-1943; Communicants, 1902-1941; Officers, 1902-1940. - Constitution - Consistory Minutes, 1902-1912 - History - Financial Records First Reformed Church - Church Records; Membership, 1938 - History. Anniversary Celebrations, 1952-1977; News Clippings. Mt. Zion Union Church - Church Records (original): Baptisms, 1809-1939;...
Dates: 1864 - 1977

Neshaminy Southampton Dutch Reformed Church (Churchville, PA)

 Collection
Identifier: Church RG 918
Dates: Majority of material found within 1710 - 1820

Nevin, John Williamson (1803-1886)

 Collection
Identifier: Ms. Coll. 152
Scope and Contents

The John Williamson Nevin collection contains biographical material, published writings and articles, seminary lectures, theology, publications, sermons, portraits, obituaries, correspondence, Nevin family.

Dates: 0000 - 0000

New Bethel (Corner) Union Church (Kempton, PA)

 Collection
Identifier: Church RG 494
Scope and Contents

The New Bethel (Corner) Church collection consists of one box containing: - Bulletins - Church Records: Photostats from Hinke, 1761-1763. - Cemetery Records - Constitution - History: General, Anniversary Celebrations

Dates: 1761 - 1987

New Bethel Zion Church (Grimville, PA)

 Collection
Identifier: Church RG 540
Scope and Contents

The New Bethel (Stone or Zion) Church collection consists of one box containing: Cemetery Records. Church Records (Copies of Originals): 1803-1947. Church Records (transcriptions): Baptisms, 1761-1945; Marriages, 1795-1945; Deaths, 1795-1944; Communicants, 1789-1874. Church Records (transcription - Lutheran): Baptisms, 1877-1900; Marriages, 1874-1897; Deaths, 1874-1900. History. Parochial Reports. Photographs. Lesson Plan Book of Schoolmaster Abraham Lescher.

Dates: 1761 - 1982

New Bloomfield Charge (Perry Co.,, PA)

 Collection
Identifier: Church RG 309
Scope and Contents

The New Bloomfield Reformed Charge collection consists of one box containing BULLETINS OF CHRIST REFORMED 1962, BULLETIN OF ST. JOHN'S UCC 1973, BULLETINS OF TRINITY REFORMED 1921,1948, FINANCIAL RECORDS 1909-1929, HISTORY, NEWSLETTERS 1948-1950, PAROCHIAL REPORTS 1929, PHOTOGRAPHS, SERMONS

Dates: 1909 - 1973

New Gilead (Cold Water) Reformed Church (Concord, NC)

 Collection
Identifier: Church RG 137
Scope and Contents The New Gilead Reformed Church collection consists of one box containing: - Annual Reports, 1963 - Bulletins - Cemetery Records (found in published history) - Church Records: Directories, 1991. Also in Published History: Membership, 1766-1966; Officers, ca. 1889; Pastoral Register, ca. 1768-1966 - Constitutions - History: General; Anniversary Celebrations, 1966-1971; News Clippings; Published - Newsletters, 1976 - Photographs - Programs & Activities: Tablet Presentation by the North...
Dates: 1768 - 2007

New Goshenhoppen Reformed Church (East Greenville, PA)

 Collection
Identifier: Church RG 577
Scope and Contents The New Goshenhoppen Reformed Church collection consists of one box containing: - Bulletins, 1917-1960 - Church Records (transcription); Baptisms, 1731-1761; Membership. - History; Anniversary Celebrations, 1927-1977; News Clippings, 1927-1988; Notes by George Merle de Fere Zacharias (includes Pastoral notes of George B. Walbert); Published Histories - Photographs - Informational Brochures - Sunday School History MONOGRAPH OF NEW GOSHENHOPPEN AND GREAT SWAMP REFORMED CHARGE, 1731-1881, by C....
Dates: 1731 - 1988

New Jerusalem (Apple's) Union Church (Leithsville, PA)

 Collection
Identifier: Church RG 563
Scope and Contents

The New Jerusalem (Apple's) Union Church collection consists of one box containing: - Published History PROCEEDINGS OF THE RE-UNION OF APPLE'S CHURCH AND OF THE BOEHM FAMILY, edited by Rev. A. P. Horn, 1902.

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