Showing 107 results

Archival description
Oregon Congregation Files File
Print preview View:

Faith Lutheran Church

This folder contains a bulletin from 1986, a congregational historical record, a bulletin from the service of groundbreaking in 1985, two bulletins from the service of dedication, a bulletin from 1981, a church newsletter from 1986, a newspaper story about the church, a 1976 annual report, a church relations visit summary from Pacific Lutheran University, a bulletin from 1984, two church newsletters from 1984, a letter to the congregation from the facility steering committee, a program for the installation of Joseph Arne Standjord in 1996, and annual meeting minutes.

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.

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.

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.

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.

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.

Good Shepherd Lutheran Church

This folder contains a congregational historical record, a letter from Milton Nesvig, a program from a 1999 service of dedication, a newspaper clipping, letters from Charles Taylor, a church constitution, letter from James DeLange, and a bulletin from the groundbreaking in 1997.

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.

Good Shepherd Lutheran Church

This folder includes a congregational historical record, an architectural drawing of the church building, a written history of the church, a handwritten donation history, a bulletin from 1965, letters of call, a congregational statistical record, a Home Mission Agreement from the ELC, and the church constitution.

Results 31 to 40 of 107