Showing 419 results

Archival description
Oregon Congregation Files
Print preview View:

242 results with digital objects Show results with digital objects

Portsmouth Trinity Lutheran Church

This folder contains a congregational historical record, a booklet from the 75th anniversary celebration, “The Parish Visitor” newsletter from 1987 and 1988, a booklet from the 50th anniversary, 50th anniversary booklet and history, various letters, notes from the women’s ministry in 1957-58, a booklet from the 45th anniversary, church constitution, a congregational statistical record, letter of call, bulletins from 1977 and ’78, and a church history.

0337E

An engraving, presented to the church on June 1st, 1952, in memory of the assistance given to the church by Stefan and Zelma Bercs, two Latvian DPs, in September 1950.

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.

Good Shepherd Lutheran Church

This folder contains various letters, list of improvements needed within the church 1977, a field report form, annual reports from 1975-77, a congregational historical record, an evaluation report of the church (1980), a booklet from the service of dedication1955, a bulletin from 1960, two flyers announcing the organization of the church, a church council response to the evaluation report of 1980, a 25th anniversary banquet bulletins , a booklet from the 25th anniversary celebration, a bulletin from the service of the cornerstone laying, a booklet from the day of dedication in 1964, a booklet from the organ dedication recital program, addenda for annual congregation meeting, installation service forJanelle Diane Aldrich-Dale 1998 program, correspondence regarding the constitution 1977, constitution and by-laws, booklet regarding church constitutions thoughout the LCA 1977, installation service bulletin for David A. Holmquist 1991, notes for executive council 1991, and Pentecost worship service program 1991.

0402E

A group photo of the First Section of the Adult Confirmation Class. The picture has Pastor Homer W. Berner.

Our Savior's Lutheran Church

This folder includes a congregational historical record, a welcome flyer to the church, a letter of call, an invitation to the dedication service of the sanctuary, a congregational statistical record, various letters, a copy of the constitution, an application to the ALC, an orientation and program 1960, an invitation to the church, a church directory, a 1961 budget proposal, a standard form of agreement between owner and architect, an architectural drawing of the church, a map of the area, service of ordination for Carol George 1999 program, church constitutions, installation service for Ron A. McCulloch 1992 program, dedication service 1989 program, and a newsletter regearding new building 1989.

Results 211 to 220 of 419