Showing Collections: 2211 - 2220 of 3685
New England Conference News, Volumes 1-3
Series
Identifier: Microfilm-0747
Dates:
1945 - 1947
Found in:
Concordia Historical Institute
New Guinea Missions Records
Collection
Identifier: Collection ID-1433
Scope and Contents
The collection contains correspondence, reports, council minutes, proposals, clippings, maps, newsletters, historical information, addresses, and photographs from the New Guinea Mission. There are specific files regarding Martin Luther Seminary and Papua New Guinea Synodical conferences.
Dates:
1948 - 1984
Found in:
Concordia Historical Institute
New Hope Lutheran Church (Festus, Missouri) Records
Record Group
Identifier: Collection ID-0903
Scope and Contents
Small Flat Box
Church Register Book
Baptisms 1994-2005
Confirmations 1994-2009
Marriages 1994-2001
Funerals 1993-2004
Four (4) folders contain baptism information sheets, new member pictures, rosters, and historical information of the congregation
Cubic Foot Box
Financial records
Legal documents
Minutes of various boards and committees
photographs (prints and...
Dates:
1993 - 2010
Found in:
Concordia Historical Institute
New Life Christian Fellowship (Southfield, Michigan) Records
Record Group
Identifier: Collection ID-2367
Scope and Contents
Correspondence, financial records, computer records, minutes, printed material, reports
Dates:
See Collection
Found in:
Concordia Historical Institute
New Life Lutheran Church (formerly Hazel Park Evangelical Lutheran Church) (Hazel Park, Michigan) Official Acts and Records
Record Group
Identifier: Collection ID-0664
Scope and Contents
Record Book 1
Baptisms 1928-2001
Confirmations 1928-2001
Marriages 1928-1956 (additional folder contains marriages 1956-2002
Burials 1929-2002
Church Register
Baptisms 2002-2014
Confirmations 2003-2014
Marriages 2002-2013
Funerals 2002-2012
other general membership information 1975-2010
Directories - undated, 1987, 2000, 2002
Constitution...
Dates:
1928 - 2014
Found in:
Concordia Historical Institute
New Life Lutheran Church (Miramar, Florida) Records
Record Group
Identifier: Collection ID-0861
Scope and Contents
The collection consists of membership information, meeting minutes, financials, history of the congregation, demographics, corporation and dissolution documents, and various correspondence.
Dates:
2000 - 2011
Found in:
Concordia Historical Institute
New York Ministerium Minutes
Item
Identifier: Microfilm-0038
Dates:
1786 - 1818
Found in:
Concordia Historical Institute
New York Ministerium Synodical Reports
Item
Identifier: Microfilm-0039
Dates:
1819 - 1850
Found in:
Concordia Historical Institute
New York Pastoral Conferences Records
Record Group
Identifier: Collection ID-3246
Scope and Contents
Contains minutes of pastoral conferences.
Dates:
1850
Found in:
Concordia Historical Institute
New York State Census (Wheatfield Township, Niagara County, New York)
Record Group
Identifier: Microfiche-F-020
Dates:
1855
Found in:
Concordia Historical Institute