Print preview Close

Showing 107 results

Archival description
Oregon Congregation Files File
Print preview View:

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.

Lutheran Church of the Resurrection

This folder includes documents from both Resurrection and Gloria Dei. The folder includes congregational historical record for Resurrection, correspondence from Gloria Dei church, application for moratorium, extensions, and refinancing of loan for Gloria Dei 1974 and 1976, Gloria Dei projected budget for 1974, application for program support from American Missions in 1972, budget for 1972, PRC report, information and methods towards determining responsible financial commitments report, invitation to 10th anniversary celebration of Gloria Dei, bulletin from Pentecostal Sunday 1967, agenda for organizational business meeting, ballot for the church council, request for permission to organize congregation 1967, consolidation festival 1981, newspaper clipping and letter attached together regarding the merger 1981, installation of Warren W. Pecheman 1976, Gloria Dei ministry profile 1971 and 1972, annual report 1977, application for extension of a loan 1977 and 1978, 1968 dedication booklet, church building proposal packet with history 1967, and a refinancing analysis meeting 1977.

Messiah Lutheran Church

This folder contains a congregational historical record, a booklet from the 50th anniversary, a 60th anniversary booklet, a 1975 directory, various letters, a letter of call, owner's earnest money receipt, notes from a 1975 meeting, articles of declaration, council minutes from 1975, financial report for 1975, message regarding the sale of the Messiah church building in 1975, a copy of a resolution from 1975, options and course of action memorandum 1975, meeting notes from a congregational meeting in 1976, a 1976 and 1974 annual report, AMR Lutheran Ministries report of an Evaluation Study, Packet for Finnish Easter Service/Installation of Atso Eerikainen 1996, church history written in 1995, installation of Paavo Hautala 1991 program, and newspaper clippings.

Peace Lutheran Church

(folder #1) This folder contains a history of the church, a fundraising letter encouraging giving for the new church building, various letters, a lesson outline for the Senior and Junior Bible Class, a concert program from the Peninsula Peace Lutheran Church choir, various other financial and church building documents, an invitation to the church’s Lenten services, “The Home Visitor” newsletter from 1929 and 1931, parochial reports from 1926-32, newspaper clippings pertaining to the church, a program from a youth rally, program order for the Joint Luther League 11th annual convention, a document from Mission Sunday at Peninsula Lutheran, a copy of the constitution, various reports, a dedication service booklet from 1927, a 50th anniversary program, a 50th anniversary booklet, farewell sermon of Pastor Leonhard M. Ludwig, and a May Choir Festival program.

(folder #2) This folder contains a congregational historical record, an invitation to the 90th anniversary celebration, a booklet from the 75th anniversary, a congregational statistical record, an invitation to the 75th anniversary celebration, a letter of call, two bulletins from the 50th anniversary, a bulletin from the goodbye service of Leonhard Ludwig, a "Lutheran Standard" article on the church 1939, various letters, installation of William G. Moos program, an older version of the church constitution, order of worship for centennial, Reformation service 1991 program, centennial cornerstone opening service Oct. 6, 1991, centennial cornerstone service Sept. 8, 1991, re-dedication of the church 1991, service of installation for Daniel R. Comsia, Jr. 1990, church constitution and by-laws, and final version of church constitution with amendments.

Pilgrim Lutheran Church

This folder contains a congregational historical record, various letters, notes from a dinner meeting with Mark and Mary Anne Moller-Gunderson, a transcription of a sermon in 1975, two informational pamphlets from the church, a 40th anniversary booklet, a bulletin from 1989, an RSVP form for the 40th anniversary celebration, two welcome pamphlets, copies of the “Pilgrim’s Progress” newsletter, a booklet showing the important dates and events in the church’s history, a church directory, a 1975, ’77 and ’79 annual report, a booklet from the dedication service in 1965, two 50th anniversary booklets, invitation to the installation service for Jeana-Marie Fiumefreddo 2002, installation service program for Katheryn M. King 1992, installation service for Mark Moller-Gunderson and Mary Ann Moller- Gunderson 1977 program, note on the Mary-Martha quilting group 1986, church constitution, bulletin for 26th Sunday after Pentecost 1975, and fundraising documents.

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.

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.

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 51 to 60 of 107