Print preview Close

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.

Results 181 to 190 of 419