Showing 107 results

Archival description
Oregon Congregation Files File
Print preview View:

Gloria Dei Lutheran Church

This folder contains a church business card, a bulletin from 1984, a booklet from the 10th anniversary, a booklet from the building dedication, a congregational historical record, a booklet from the 100th anniversary of the church, a bulletin from 1984, a first mortgage note, a bulletin from 1984, annual meeting programs from 1974 and 1975, a booklet from the 100th anniversary celebration, a church relations visit summary from Pacific Lutheran University, a bulletin from 1981, a Centennial Edition booklet, church constitution, and various letters about the constitution.

Gethsemane Lutheran Church

This folder contains a congregational historical record, a booklet from the church, various letters, a congregational statistical record, a bulletin from 1964, a letter of call, documentation related to a Pacific Lutheran University campus visit, a congregational historical record and pastor list from Hope Lutheran, various letters from the Mt. Olivet and Hope Lutheran congregations, a Mt. Olivet newsletter, burial service program for Michael John Hellier 1998, the installation of Michael J. Hellier and Katherine W. Hellier 1996 program, church constitution, flyer for ordination of John Theodore Conrad 1991, program for John Theodore Conrad's ordination, memorial for James P. Hunter 1989, and a Pentacost service program.

First Lutheran Church

This folder contains a souvenir program from their 40th anniversary, a “life story of the church," newspaper articles about the church, a 75th anniversary bulletin, a bulletin from the service of dedication, a 100th anniversary booklet, various letters, a congregational historical record, a congregational statistical record, a letter of call, a list of people at the church who are alumni of PLU, a bulletin from 1981, a church constitution, a service for First Lutheran's merging with Immanuel Lutheran, and programs for an installation.

First Lutheran Church

This folder contains a congregational historical record, various letters, a booklet from the dedication in 1963, a booklet on Lutheran Evangelism Mission activities taking place at the church, rite of blessing for the Parish Hall 1994, installation service for Gary Heide 1981, and dedication service program 1963.

First Immanuel Lutheran Church

Folder #1 contains a centennial celebration program, installation program of Brian K. Beistel 1973, 95th anniversary program on the history of the church, 95th anniversary pamphlet on the pastors who have served, 90th anniversary program, 70th anniversary program on the history of the church, booklet on church building and history, church history paper, church files index paper, obituary letter, list of church plans and goals for 1980, 1979, 1978, status report 1978, letter regarding centennial, financial documentation, church correspondence, proposal for assistant pastor form, plans for church council retreat 1978, vita of Llano G. Thelin, financial records, letter to congregation from pastor Beistel 1977, from Nancy Nickel 1977, church council note from meeting in 1976, memorandum 1976, ministry profile for the first, second, and third quarter in 1976, ministry report for third quarter in 1974, two ministry profiles from 1976. Folder #2 contains church correspondence, application for program support 1974-1976, document on mortgages, annual report from 1975, pastor's report from 1974, department for special services report for first and second quarter of 1974, pastoral evaluation committee report for September 16, 1974, quarterly report from the Board of American Missions 1973, list of unpaid bills as of end of quarter, "Partners in Mission" covenant for 1974-1975, two revised ministry profiles for 1973, a ministry profile for 1974, Board of American Missions quarterly report for the fourth quarter of 1973, application for program support 1973, ministry profile for May 21, 1973, listings for the adjustmentsfor the Pacific Northwest Synod for DMNA, application for program support for April 1-December 31,1973, minutes of special congregational meeting 1973, program worksheet budget for period 1973, ministry profile for 1972, cover statement, summary of new ministry profile 1971, goals for the ministry and criteria for evaluation 1973, new ministry profile 1971, ministry profile 1971, application for support from American Missions 1971, budget 1972, summary of new ministry profile 1971, memo and letter on installation of Llano G. Thelin 1974, bulletin for the installation of Charles B. Haney 1975, letter of call 1975, program in memory of several members, letter regarding installation service 1975, bulletin of reports 1976, 1975, 1974, project description, constitution for the Northwest District Development Association, church directory 1959, 60th anniversary booklet, and 70th anniversary booklet.

Fir Lawn Lutheran Church

This folder contains a congregational historical record, a promotion department report, a congregational statistical record, an agreement between Fir Lawn Lutheran Church and the ALC, letters of call, various letters, a list of items to be dedicated, newspaper clippings, installation service program for Michael L. Schaefer 1998, rite of ordination and of installation for Allen Marvin Jensen, II, invitation to 35th anniversary, services after Pentecost 1988 program, constitution and by-laws, and a "Morning Glory" newsletter.

Faith Lutheran Church

(Folder #1) This folder contains various letters, terms and conditions of a pastoral call, comments and observations by Pastor Stan Hoobing, pastor’s recommendations for a pastor’s compensation, congregational mission statement, council/committee notes, All Saints Sunday sermon (1977), announcement of the 75th anniversary celebration, annual reports from 1976-78, a bulletin from the installation of Stan Hoobing, a newspaper article about the 60th anniversary, maps of the area, new ministry profile, a comprehensive development plan for Junction City, a leadership survey of church workers’ responsibilities/expectations. (Folder #2) This folder contains a population summary from Harrisburg, Monroe and Junction City in 1976, an LCA newspaper, agenda for a November meeting, financial covenant from the congregation, city board policies, a booklet from the Ecumenical Marketplace in 1978, a revised plan for development in Junction City (1977), information on land use, sociological statistics from the area, a new ministry profile, various letters, consultation to clergy documents 1977, a list of former members of Faith Lutheran, a history booklet on the first five decades of the church, and a booklet on the history from 1953-2002.

Faith Lutheran Church

This folder contains a letter to and from H. L. Foss, a congregational historical record, a bulletin from 1964, a bulletin from 1966, various letters, congregational statistical records, a letter of call, a church relations visit summary, a bulletin from 1981, a program from the installation service of Dr. Robert Swinea in 1996, and a church constitution.

Faith Lutheran Church

This folder contains various letters, pamphlet on Historic Oakland, Oregon, a map of Douglas County, informational pamphlet on Douglas County, a chronological history of the church, "Adventure in Faith" booklet concerning the new church building, a booklet from the dedication in 1973, a list of pastors who have served the church, a congregational directory, a letter regarding the 50th anniversary, newspaper clippings, fourth Sunday of Easter service 1999 program, installation service program for Raymond Edward Venghaus 1998.

Faith Lutheran Church

(folder #1) This folder contains an invitation to the 9th anniversary and dedication potluck, a congregational historical record, a pamphlet outlining options for the church, a bulletin from the dedication service 1953, a booklet from the dedication of the building, “A Plan For Our Future” booklet, a bulletin from 1975, a booklet from the 25th anniversary, a booklet from the service of dedication in 1981, various letters, applications for program support 1971 and 1972, ministry profiles, program worksheet for budget 1972, an application for moratorium, extension and/or refinancing of loan agreements, Board of American Missions documents 1971, a copy of the approved constitution for the congregations of the LCA. (folder #2) This folder contains various letters, a field report form, a church building proposal, newsletters, a bulletin from 1975, ministry profiles, ministry reports, a treasurer’s report from 1976, an application for a loan, applications for program support, Board of American Missions quarterly reports, “Partners in Mission” congregation synod consultations, applications for moratorium, extension and/or refinancing of loan, a sheet documenting mortgage progress, correspondence regarding the by-laws 1965, constitution and by-laws, installation service for Alan Carlson 1988 program, special service 1959 program, stewardship and shepherding booklet 1986, service of dedication 1981 program, and a program from the 35th anniversary celebration.

Results 71 to 80 of 107