Showing 534 results

Archival description
Guild Secretary’s Annual Reports, 1946-1948
Guild Secretary’s Annual Reports, 1946-1948
Helen C Hartman Scrapbook, 1927-1939
Helen C Hartman Scrapbook, 1927-1939
Historic Phillip Bachman Organ, 1933-1996
Historic Phillip Bachman Organ, 1933-1996
Historical District Correspondence, 1993
Historical District Correspondence, 1993
In Memoriam Funds Account Books, 1989-1994
In Memoriam Funds Account Books, 1989-1994
Insurance and Mortgage, 1957-1974
Insurance and Mortgage, 1957-1974
Interim Pastor Report, 1990, 1999
Interim Pastor Report, 1990, 1999
Joint Meeting Minutes, 1926-1932
Joint Meeting Minutes, 1926-1932
Katherine Lehman Circle Record Book, 1931-1956
Katherine Lehman Circle Record Book, 1931-1956
Legal Documents regarding Name Change to St. John’s Evangelical English Lutheran Church, 1921
Legal Documents regarding Name Change to St. John’s Evangelical English Lutheran Church, 1921