Skip to main content

York County, PA

 Subject
Subject Source: Getty Thesaurus of Geographic Names

Found in 21 Collections and/or Records:

Bethany Reformed Church (York, PA)

 Collection
Identifier: Church RG 688
Scope and Contents The Bethany Reformed Church collection consists of 10 boxes containing: - Annual Reports, 1919-2000 - Bulletins, 1935-2007 - Church Records: Baptisms, misc. certificates & lists; Confirmations, misc. certificates & lists; Marriages, certificates, 1929, 1952-2007; Deaths, misc. bulletins; Directories, 1918-1996 - Congregational Meeting Minutes, 1940-1987 - Constitution & By-Laws - Financial Records: Budgets; Ledgers, 1946-1993; Treasurer's Reports, 1907-2001 - History: General;...
Dates: 1898 - 2007

Christ (Filey's) Lutheran Church (Monaghan Twp., PA)

 Collection
Identifier: Church RG-L 014
Scope and Contents

Records transcribed by Frederick Weiser.

Dates: 1808 - 1922

Dillsburg Charge (York Co., PA)

 Collection
Identifier: Church RG 047
Scope and Contents The Dillsburg Charge collection consists of 1 box containing: DILLSBURG CHARGE: - Bulletins - Church Records (original): Baptisms, 1888-1972; Confirmations, 1909-1972; Marriages, 1888-1972; Communicants, 1889-1972; Membership; Pastoral Register, 1908-1927; Transfers, 1927-1965 (Includes records from Filey's (Christ) Lutheran Church after the merger with St. John's) - History (found in original church book) - Committees: Joint Consistory Minutes, 1971-1978 SALEM (BARRENS) UNION CHURCH,...
Dates: 1812 - 1985

Emmanuel Reformed Church (Hanover, PA)

 Collection
Identifier: Church RG 538
Scope and Contents

The Emmanuel's Reformed Church collection consists of one box containing: Bulletins. Cemetery Records. Financial Records, 1766-1777, notes by William J. Hinke. History: Anniversary Celebrations. Published Histories. ONE HUNDRED AND FORTY-FOUR YEARS: A SKETCH OF EMMANUEL REFORMED CHURCH, HANOVER, PA, 1765-1909, by Ellis S. Hay.

Dates: 1766 - 1990

Emmanuel Reformed Church (York, PA)

 Collection
Identifier: Church RG 772
Scope and Contents

The Emmanuel Church collection consists of: Bulletins; Constitution and By-laws, 1914; Sunday School Constitution, 1903; Sunday School Association Minutes, 1903-1920; Church Records, 1903-1996; Sunday School Assn. Minutes, 1903-1920; Financial Records; History; Legal and Business Records; Consistory Minutes, 1903-1960; Annual Congregational Meeting Minutes, 1912-1950; Book of Remembrance, 1951; Statistical Reports, 1956-1960.

Dates: 1903 - 1996

Grace Reformed Church (York, PA)

 Collection
Identifier: Church RG 809
Scope and Contents The Grace Reformed Church collection consists of 18 boxes containing: - Bulletins, 1902-2018 Church Register (Original). Includes Pastors, 1888-1970; church officers, 1903-1925; members, 1897-1923; communicants, 1896-1918; baptisms, 1896-1919; marriages, 1902-1922; burials, 1896-1923. Church Records. Church Register (Photocopy), 1896-1923. Includes births, baptisms, burials, confirmations, marriages, church officers. Annual Congregational Reports, 1918-1937. IAnnual meeting minutes,...
Dates: 1888 - 2017

Jefferson Charge (York County, PA)

 Collection
Identifier: Church RG 193
Scope and Contents The Jefferson Charge collection consists of 4 boxes containing: JEFFERSON CHARGE - Church Records (transcription): Baptisms, 1920-1954; Confirmations, 1920-1954; Marriages, 1921-1954; Deaths, 1864-1954 - Financial Records: Subscriptions, 1868 - Newsletters, 1916-1955, 1961-1964 - Committees: Consistory Minutes, 1903-1978 - Auxiliary Organizations: Christian Endeavor Society Minutes, 1893-1899; Churchmen's Brotherhood Minutes, 1955-1965 ST. JACOB'S (STONE) CHURCH, BRODBECKS, PA -...
Dates: 1756 - 1994

Kreutz Creek Charge (York County, PA)

 Collection
Identifier: Church RG 301
Scope and Contents The Kreutz Creek Charge collection consists of one box containing Bulletins, Church Records and registers, Death Records, Directories, History, Marriage Records, Newsletters, Published History, Records of Baptisms, etc. HISTORY OF THE KREUTZ CREEK CHARGE OF THE REFORMED CHURCH. by Walter E. Garrett. Philadelphia: Publication and Sunday School Board of the Reformed Church, 1924. Index compiled by Jeffery M. Clinton, 1997. LOCUST GROVE UNITED CHURCH OF CHRIST 1874-1974. Hackensack, NJ: Custom...
Dates: 1895 - 1965

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