Showing 419 results

Archival description
Oregon Congregation Files
Print preview View:

242 results with digital objects Show results with digital objects

Good Shepherd Lutheran Church

This folder contains a congregational historical record, a letter from Heidi Emerson, an envelope from Phil Nesvis of PLU, statistical records, letters of call, a 1966 letter from Siefkes, church constitution, a 1965 letter from Siefkes, a letter from the church to Siefkes 1965, letters to Rev. H.L.Foss, home mission agreement 1953, articles on the founding of the church, letter to Emmett C.Rogness 1957, letter from PLU 1981, PLU memorandum, travel expense and cash voucher record, flyer for 1980 worship service, letter to PLU 1978, correspondence between PLU and Good Shepherd, 1965 program for dedication day, service of installation 1995 program, and program for 40th anniversary.

Trinity Lutheran Church

This folder contains a congregational historical record, a bulletin from 1954, a booklet from the 25th anniversary, a bulletin from 1975, various letters, a letter of call, two bulletins from All Saint's Day 1978, an application for DMNA service, the proposed budget for 1977, a field report, Giving and Pledging records 1974 and 1975, two bulletins from services of installation of Curtis Zeiske and Carrol Olson, a congregational form for giving to the church, an announcement for a leadership retreat, an annual report from 1974, poposed budget for 1975, Church council minutes 1974, a plan for balancing the budget, notes from a regular council meeting in 1975, a quarterly report from the board of American Missions, a ministry profile from 1971, 40th anniversary flyer, anniversary offering envelopes, two programs for 40th anniversary, "An Irreverent Look Ahead to The 50th Anniversary," booklet, installation service program for Mark S. Brocker, 40th anniversary celebration, various newspaper clippings, 1991 service program, Trinity Lutheran Tidings 1991, church constitution, and 35th anniversary program.

Results 151 to 160 of 419