Showing 107 results

Archival description
Oregon Congregation Files File
Print preview View:

Our Reedemer Lutheran Church

This folder contains a congregational historical record, a record of attendance growth, a booklet from the dedication service, a bulletin from 1976, a bulletin from 1979, a bulletin from the rededication of the sanctuary, a flyer and pamphlet encouraging people to come to the organization service, two bulletins from 1961, a newsletter from 1978, a schedule from a day retreat, various letters, a list of preparations for the Leadership Retreat, notes from meetings of the leadership, a ministry profile, an inventory taken from the fire, ministry reports from 1974, Board of American Missions report from 1973 ,two applications for program support from the LCA missions division, a ministry profile from 1973, a ministry profile from 1971, notes from the annual meeting in 1976, a report of the Parish life in 1975, annual meeting notes from 1975, LCA quarterly report from 1971, a 2001 celebration of ecumenical ministry program, church constitution, installation service for Gerald Larsen 1988 program, ordination service for John Patrick Eide 1980 program, book commerorating the 100th anniversary, and a newspaper clipping.

United Lutheran Church

This folder contains a note regarding a meeting with E. Sakrison in 1975, a congregational historical record, a 50th anniversary booklet, a written history of the church, a flyer for a 22 day Heritage tour, a church relations visit summary, a 75th anniversary bulletin, newspaper clipping, vitae for Thomas. H Dodd, and an installation bulletin of Thomas H. Dodd 1995.

Peace Lutheran Church

(Folder #1) This folder contains a congregational historical record, correspondence, a pamphlet about Finnish setters in North America, various bulletins (including from the 107th anniversary, an English–Finnish worship, the installation of Reverend Jerry Buss, and the installation of Reverend Jane M. Bengtson), Approved Constitution for the Congregations of the LCA, newspaper clippings, Articles of Incorporation for Zion (1967), booklets for Zion’s 75th and 90th anniversary celebrations, a photo of children at Peace, and a pamphlet from the Festival of the Reformation.

(Folder#2) This folder contains correspondence, various bulletins (including from the installation of Reverend William A. Williams at Zion and from Peace Lutheran’s 110th anniversary), official calls, a proposed budget for Trinity (1972), a pastor’s report for Trinity (1974), a parish profile for Trinity (1974) and for Zion (1973), an agenda for meeting of council of consolidated Trinity-Zion congregation (1974), a proposed agreement of consolidation, a graph of baptized members by age at Trinity and Zion, Trinity and Zion consolidation study, Trinity and Zion consolidation committee meeting, graphs and charts of church finances, parish membership, attendance and education, Zion budget goals (1974), minutes and report from an annual meeting of Zion (1974), and council meeting minutes for Trinity and Zion.

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.

Immanuel Lutheran Church

This folder contains a congregational historical record, a booklet from the 50th anniversary, letters of call, an obituary, a congregational statistical record, various letters, two bulletins from 1960, order of worship program 1997, newspaper clippings, church constitution, installation service program for William Moos and Hebert Meyer, and celebration of formation of ELCA bulletin 1988.

Emmanuel Lutheran Church

This folder contains a booklet from the service of dedication, a pamphlets from the groundbreaking service, two bulletins from 1960, a bulletin from 1978, a congregational historical record, various letters, annual reports from 1974 and 1975, a pastor’s report, 50th anniversary bulletin 2000, installation service bulletin for Debra Lynn Carlson 1994, and church constitution.

West Linn Lutheran Church

This folder contains a counselor’s program report, a church vision document, a church status sheet, an ALC American Mission Agreement, a parish worker’s project report, various letters, a field analysis, a congregational historical record, a brief history of the congregation, a bulletin from 1963, a booklet from the dedication day, a congregational statistical record, a letter of call, installation service program for Barry G. Rogge 1995, constitution and by-laws, biographical sketch for Barry G. Rogge, dedication of education wing program 1993, and a 25th anniversary commerative bulletin.

Bethany Lutheran Church

This folder contains a 70th anniversary booklet, a bulletin from the 75th anniversary, newspaper clippings, a bulletin from 1975, a 50th anniversary booklet, a 75th anniversary booklet, a congregational historical record, various letters, a field report form, a 1976 proposed budget, a 1974 annual report, installation service program for John W. Stevens 2000, installation service program for Erik A. Post 1991, and church constitution.

Saint Peter Lutheran Church

This folder contains various letters, applications for program support from the ALC, a thank you card, future projections of finances documents, ministry profiles, a field report form, ministry reports, quarterly reports, program worksheet budgets for 1972, 1973, and 1975, application for moratorium, extension and/or refinancing of loan, a mortgage document, a congregational historical record, a petition for organization of a new Lutheran congregation, minutes from the organization of the congregation, a document of church resolutions, a bulletin from 1965, a request for permission to organize a Lutheran congregation, installation bulletin of Jerry Jefferies 1997, and church constitution.

Grace Lutheran Church

This folder contains a congregational historical record, a congregational statistical record, letters of call, a counselor’s program report, various letters, and a pamphlet from the ordination of Dale Kronquist.

Results 11 to 20 of 107