Methodist Church
Subject
Subject Source: Library of Congress Subject Headings
Found in 1499 Collections and/or Records:
John D. Atkins papers
Collection
Identifier: MSD-1926-059
Collection Statement
Correspondence, vita sheet, and petitions for honorary degree.
Dates:
1945 - 1947
John Deming Wolf, Sr. papers
Collection
Identifier: MSU-2012-1539
Collection Statement
Photograph and obituary.
Dates:
c.1952 -2019
John E. Hinkle, Jr. papers
Collection
Identifier: MSU-2012-0492
Collection Statement
News clipping, news release, and newsletter.
Dates:
1964 - 1964
John E. Porter papers
Collection
Identifier: DSU-2014-0039
Collection Statement
Photograph.
Dates:
1939 - 1939
John E. Porter records
Collection
Identifier: MSU-2012-1050
Collection Statement
Biography and correspondence.
Dates:
1939 - 1958
John English Hoadley papers
Collection
Identifier: MSU-2012-0496
Collection Statement
Photograph.
Dates:
c.1955
John F. Edwards papers
Collection
Identifier: MSM-2016-004
Collection Statement
Deacon's and elder's orders and marriage license. The volume contains the pastor's life record, 410 pages including a record of marriages, pastorates, funerals and baptisms.
Dates:
1912 - 1947
John Fletcher papers
Collection
Identifier: MSU-2012-0304
Collection Statement
Photograph and provenance of Fletcher's portrait.
Dates:
Undated
John Floyd Seelig papers
Collection
Identifier: MSU-2012-1180
Collection Statement
Photograph.
Dates:
c.1955
John Franklin Deal papers
Collection
Identifier: MSU-2012-0170
Collection Statement
Diplomas, photographs, letters, programs, news clippings, Garrett student directory, deacon's and elder's orders, certificate of appreciation, and funeral sermon.
Dates:
1937 - 1986