Showing 107 results

Archival description
Region 1 Archives of the Evangelical Lutheran Church in America Oregon Congregation Files File
Print preview View:

Klamath Falls Lutheran Church

This folder contains a congregational historical record, a congregational statistical record, letters of call, a 1963 annual report, a copy of the church constitution, various letters, a copy of the “Klamath Messenger” newsletter from 1979, an installation service bulletin for Henry "Bud" Coates from 1988, and two different copies of church constitutions.

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.

Zion Lutheran Church

This folder contains an ecumenical letter, various letters, a congregational historical record, a piece of Zion Lutheran Church stationary, a written history of Zion Lutheran Church, a bulletin from 1959, bulletins from the dedication in 1959, a church relations visit summary, centennial celebration booklet, centennial envelope, newspaper clippings, centennial church history booklet, installation bulletin of Louis J. Schneider 1994, holy communion service guide 1981, dedication service 1959, installation service for Robert L. Rodin 1988, invitation to Rodin's installation, and church history 1897-1992 booklet.

Ascension Lutheran Church

This folder contains an agreement between owner and architect, a Home Mission Agreement, various letters, a list of church member complaints about the pastor (Vernon Hanson), newspaper clippings from 1967, "Crosscurrents" pamphlet from 1967, bulletin from 1967, a sermon by Pastor Vernon Hanson, a congregational historical record, articles of incorporation, an approved constitution for LCA congregations, a pamphlet from a guest lecture series at the church in 1976-77 year, a bulletin from 1964, a bulletin from 1958, a congregational statistical record, letters of call, a church relations visit summary, a bulletin from 1981, church constitution, and ordination program of David J. Rapp 1988.

King of Kings Lutheran Church

This folder contains a 20th anniversary booklet, a letter to Harvey Neufeld (Office of Church Relations), a 1978-79 church directory, a congregational historical record, various letters, a booklet encouraging giving for the new building, a resolution of the congregation, various financial documents, a 1977 treasurer’s report, a council retreat report, ministry reports from 1976, applications for program support, applications for moratorium, invitation for the installation service of Paul R. Swanson, ministry reports from 1975, ministry profiles from 1975, maps of the area, a ministry profile from 1972, a ministry profile from 1971, a ministry report from 1974, a quarterly report from 1973, a promissory note from 1972, a report from the annual congregational meeting of 1975, a bulletin from 1976, two booklets from the dedication of the building in 1965, a brief history of the church, “The King’s Shield” newsletter from the pastor, a Board of American Missions request to organize a congregation, an informational card from the church, a bulletin from 1965, a bulletin from 1980, a congregational directory from 1980, installation service program for Solveig Nilsen-Goodin 1996, newspaper clipping, installation program of Paul W. Daniel 1991, and church constitution.

Christ the King Lutheran Church

This folder contains a congregational historical record, a 20th anniversary booklet, a bulletin from 1981, a pamphlet inviting people to the church, a bulletin from the cornerstone laying service in 1961, a written history of the church, various letters, a congregational statistical record, a letter of call, a summary finances, a counselor’s final report (1962), an ALC American Mission Agreement, an invitational flyer from the church, a bulletin from 1961, an architectural blueprint of the building, a bulletin from 1985, a church relations visit summary, and church constitution.

Atonement Lutheran Church

This folder contains a congregational historical record, a Board of American Missions report on the new congregation, a pamphlet from the dedication service in 1970, a bulletin from 1966, a pamphlet encouraging members to give for the new church building, a ministry profile summary,various letters, an application for program support from the Division for Mission in North America, a status report from 1977, ministry reports for 1976, information for the Pacific Northwest Synod, treasurer’s report from 1976, a newspaper clipping and copy, stewardship presentation from 1976, a ministry profile from 1976, Northwest Benevolence study and worksheet, financial secretary’s report for the months of February and March 1976, an invitation to the 10th anniversary celebration, a pamphlet from the Good Samaritan Society, ministry reports from 1975, a ministry profile from 1975, ministry reports from 1974, application for program support timeline 1975, an application for program support from 1974, Board of American Missions quarterly reports from 1973, a ministry profile from 1974, a ministry profile from 1972, a ministry profile from 1971, an application for program support from 1971, a thank you card, service of installation program for Mitchell Watney 1993, church constitution, and amendments for the articles of incorporation.

Faith Lutheran Church

This folder contains copies of newspaper articles about a charter member of the church, an informational flyer about the church, two bulletins from the installation service of Floyd R. Larson in 1963, a congregational historical record, a letter from the pastor to Milton Nesvig, a copy of a booklet from the service of dedication, a 25th anniversary program, a 20th anniversary banquet program, a congregational statistical record, a letter of call, two church relations visit summaries, service of dedication 1994, installation for Susan L. Kyllo 1994, church constitution, and church by-laws.

Results 41 to 50 of 107