Skip to main content

Fouts, John Wayne (1925-1980)

 Person

Dates

  • Existence: 1925 - 1980

Occupations

Found in 7 Collections and/or Records:

Bethlehem Reformed Church (Winston-Salem, NC)

 Collection
Identifier: Church RG 128
Scope and Contents

BETHLEHEM REFORMED CHURCH, WINSTON-SALEM, NC - Bulletins - Cemetery records compiled by Henry Reeves, 1959 Includes the Brindle-Phelps (Colored) Cemetery (2 copies) - Church Records (copy of original): Baptisms, 1918-1919; Directories, 1986 - Constitutions - History - Photographs

Dates: 1856 - 2007

Brick Reformed Church (Whitsett, NC)

 Collection
Identifier: Church RG 297
Scope and Contents The Brick Reformed Church collection consists of 2 boxes containing: - Bulletins - Cemetery Records: Tombstone Inscriptions - Church Records (original & transcription): Baptisms, 1767-1944; Confirmations, 1772-1898; Marriages, 1772-1941; Deaths, 1773-1937; Communicants, 1802-1945; Membership; Officers, 1927-1944; Pastoral Register, 1927-1942. Transcriptions & Indexes by D. I. Offman. Typed by Calvin Hinshaw & David Holt, 1959. Revised 1998 - Constitutions, 1859 - Financial...
Dates: 1767 - 1944

Brightwood E&R Church (Gibsonville, NC)

 Collection
Identifier: Church RG 710
Scope and Contents

The Brightwood E&R Church collection consists of one box containing: - Bulletins - Church Records: Membership, 1961, no date - Congregational Meetings: Minutes, 1964, 1977 - Correspondence, 1940-1977 - Financial Records: Budget Reports to the Board of National Missions, 1960-1962 - History: General; News Clippings - Photographs - Reports: Statistical, 1959-1964 - Auxiliary Organizations: Sunday School, Lessons; Rosters

Dates: 1939 - 1977

First (Zion) Reformed Church (Winston-Salem, NC)

 Collection
Identifier: Church RG 129
Scope and Contents FIRST (ZION) REFORMED CHURCH, WINSTON-SALEM, NC - Annual Reports. 1959-1988 (incomplete) (includes Directories) - Bulletins - Church Records (original): Baptisms, 1910-1942; Marriages, 1925-1930; Deaths, 1923-1937; Communicants, 1909-1942; Statistical Reports, 1909-1919; Officers, 1908-1940; Pastoral Register, 1923-1940; Directories, 1927-1978 - Consistory Meeting Minutes, 1967-2021 - Constitutions, 1908, 1985 - History: General; Anniversary Celebrations, 1942-1980; News Clippings -...
Dates: 1908 - 2021

Lower Davidson Charge (Davidson Co., NC)

 Collection
Identifier: Church RG 742
Scope and Contents The Lower Davidson Charge collection consists of one box containing: LOWER DAVIDSON CHARGE - Cemetery Records: Tombstones - History - Parochial Reports, 1933 - Pastors: Calls, 1924 - Committees: Joint Consistory Minutes, 1888-1927 (copy & original) BECK'S REFORMED CHURCH, LEXINGTON, NC - Annual Reports, 1981, 1989, 1990 Includes Directories - Awards & Certificates - Bulletins - Cemetery Records, compiled by Henry Reeves, 1959 - Church Records (copy & original &...
Dates: 1787 - 2008

St. John's E&R Church (Burlington, NC)

 Collection
Identifier: Church RG 702
Scope and Contents

The St. John's E&R Church collection consists of one box containing: - Annual Reports, 1956-1980 (includes Directories) - Bulletins - Constitutions - History: General; Anniversary Celebrations; News Clippings - Newsletters, 1960-1961 - Photographs - Programs & Activities: Choir Program, 1960

Dates: 1953 - 2002

Waughtown Charge (Winston-Salem, NC)

 Collection
Identifier: Church RG 131
Scope and Contents

The Waughtown Charge collection consists of one box containing: WAUGHTOWN CHARGE - Church Records (copy of original): Membership, 1914-1921 - Constitutions - Committees: Joint Consistory Minutes, 1910-1946

Dates: 1910 - 1946

Additional filters:

Subject
Forsyth County, NC 3
Guilford County, NC 2
Alamance County, NC 1
Davidson County, NC 1