Skip to main content Skip to search results

Showing Collections: 841 - 850 of 1608

Pineswamp (Repp's) Lutheran Church (Norwegian Twp., PA)

 Collection
Identifier: Church RG-L 029
Scope and Contents

The Repp's Lutheran & Friedens (Pineswamp) Church collection consists of

Dates: 1811 - 1828

Piscator, August (1876-1951)

 Collection
Identifier: Ms. Coll. 339
Scope and Contents

The August Piscator collection consists of 1 box containing: - Biographical Information - Pastoral Records (original & photocopy): Baptisms, 1904-1912; Confirmations, 1904-1905; Marriages, 1904-1912; Deaths, 1904-1912

Dates: 0000 - 0000

Plainfield Charge (Northampton Co., PA)

 Collection
Identifier: Church RG 312
Scope and Contents The Plainfield Charge collection consists of one box containing: PLAINFIELD CHARGE - Church Records: Directories, 1913 - History - Newsletters, 1903-1969 - Pastors: A. S. Leiby Pastoral Letters, 1936-1955 ST. PETER'S REFORMED CHURCH, PEN ARGYL, PA - Bulletins - Cemetery Records one copied by A. S. Leiby, 1945 - Church Records (transcription): Baptisms, 1763-1872; Confirmations, 1765-1853; Communicants, 1789-1853; Directories, 1925 - Financial Records, 1780-1820 - History TRINITY REFORMED...
Dates: 1763 - 1970

Pleasant Unity Charge (Westmoreland Co., PA)

 Collection
Identifier: Church RG 674
Scope and Contents The Pleasant Unity Charge collection consists of one box containing: PLEASANT UNITY CHARGE - History: Published - Pastors ST. LUKE'S REFORMED CHRUCH, Pleasant Unity, PA - Bulletins, 1960 - Church Records (copy of original): Baptisms, 1860-1973; Marriages, 1862-1975; Deaths, 1862-1973; Pastoral Register, 1782-1977 - History - Photographs ST. PAUL'S UNION CHURCH, Trauger (Latrobe), PA - Church Records (copy of original): Baptisms, 1876-1989; Marriages, 1909-1988; Deaths,...
Dates: 1782 - 2007

Pleasant Valley Charge (Monroe & Carbon Counties, PA)

 Collection
Identifier: Church RG 421
Scope and Contents

The Pleasant Valley Charge collection consists of one box containing: Pleasant Valley Charge: Articles of Agreement. Joint Council Minutes, 1965-1980. Anniversary Celebrations, 1910-1933. Jerusalem Reformed Church: Bulletins, 1999. Anniversary Celebrations, 1923-1998; Directories.

Dates: 1910 - 1999

Plymouth Congregational Church (Levittown, PA)

 Collection
Identifier: Church RG 251
Scope and Contents

The Plymouth Congregational Church collection consists of 1 box containing: - Bulletins - Constitutions - Correspondence, 1954-1958 - History: News Clippings - Newsletters, 1954-1958 - Photographs - Reports, 1954-1958

Dates: 1955 - 1959

Polytechnic Institute (Gilbert, PA)

 Collection
Identifier: Institutional RG 042
Scope and Contents

The Polytechnic Institute collection consists of a 1911 history and a 1903-4 catalog.

Dates: 0000 - 0000

Pomp, Nicholas (1734-1819)

 Collection
Identifier: Ms. Coll. 070
Scope and Contents

The Nicholas Pomp collection contains: Biographical information, original autobiography and transcription. Sermons and writings.

Dates: 1785 - 1810

Pomp, Thomas (1773-1852)

 Collection
Identifier: Ms. Coll. 299
Scope and Contents

The Thomas Pomp collection consists of one box containing: - Biographical Information - Pastoral Records (transcription): Baptisms, 1802-185, 1844; Confirmations, 1802-1805, 1844; Marriages, 1802-1805, 1844; Deaths, 1802-1805, 1844. Edited by Clarence E. Beckel, 1936 - Pastoral Records (transcription): Deaths, 1809-1832. Translated by Lewis Donat, 1988 - Photographs

Dates: 0000 - 0000

Pontius, John Wesley (1846-1927)

 Collection
Identifier: Ms. Coll. 340
Scope and Contents

The John Wesley Pontius collection consists of 1 box containing: - Biographical Information - Pastoral Records (original): Baptisms, 1877-1892; Marriages, 1877-1897, 1908; Deaths, 1877-1897; Membership, 1877-1897; Sermons & Addresses, 1878-1896; Statistical Reports, 1877-1887; Visitation, 1877-1887

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