Skip to main content Skip to search results

Showing Collections: 31 - 40 of 99

Good Shepherd Lutheran Church (Detroit, Michigan) Records

 Record Group
Identifier: Collection ID-2555
Scope and Contents

Official acts; congregational history; correspondence; financial records; legal documents; minutes; photographs; printed material

Dates: 1928 - 2003

Good Shepherd Lutheran Church (Oshtemo, Michigan) Records

 Record Group
Identifier: Collection ID-1983
Dates: See Collection

Good Shepherd Lutheran Church (Ypsilanti, Michigan) Records

 Record Group
Identifier: Collection ID-1160
Scope and Contents

The collection contains mebership information, minutes, official acts, bulletins, the constitution, the Treasurer's books, property and building documents, reports, css, the church history, and statistics.

Dates: 1977 - 1989

Grace Evangelical Lutheran Church (Highland Park, Michigan) Records

 Record Group
Identifier: Collection ID-1592
Scope and Contents Official Acts Book 1: Baptisms, Marriages, Burials, Confirmations 1911-1923 Book 2: Baptisms, Confirmations, marriages, Burials 1924-1970 Book 3: Official Acts Baptisms 1971-1975 Confirmations 1971-1975 Marriages 1971-1976 Deaths 1971-1977 Other items Congregational Meeting Minutes 1911-1968 Walther League Meeting Minutes 1913-1925 Transfer...
Dates: 1911 - 1976

Grace Lutheran Church (Grand Rapids [Wyoming], Michigan) Papers

 Record Group
Identifier: Collection ID-3203
Scope and Contents

Member and content lists from the datestone or cornerstone. Also information on the disbanding of the local boy scout troop.

Dates: 1962 - 1997

Johann Heinrich Philip Graebner (1819-1898) Papers

 Collection
Identifier: Collection ID-0357
Scope and Contents

  • Biographical material
  • "The Franconian Colonies of Michigan, 1890" (original manuscript)
  • "The Franconian Colonies of Michigan, 1890" (photostat copy)

Dates: 1890 - 1898

Martin Guenther (1831-1893) Papers

 Collection
Identifier: Collection ID-0375
Scope and Contents Box 1 Folder List f.1. Notebook - Theology of J. Baier f.2. Notebook - Logic and Psychology f.3. Notebook - Theological Encyclopedia f.4. DEVISES ET ENBLEMES f.5. POPULAERE SYMBOLIK, First edition, with notes of Guenther f.6. Sermons preaches at Saginaw, Michigan, 1863-1871 f.7. Occasional Sermons f.8. Notes on the Lutheran symbolical books f.9. Sermon on Acts 10, 34-41 (1851) f.10. Book on...
Dates: 1736 - 1901

Hands of Glory Outreach (Metamora, Michigan) Records

 Record Group
Identifier: Collection ID-1779
Scope and Contents

  • Constitution
  • Declaration of Intention, November 11, 1990
  • Articles of Incorporation., July 19, 1990
  • Correspondence 1990-1992
  • Voters Meeting and Council Minutes from 1993-decision to disband congregation

Dates: 1993 - 1994

Holy Cross Lutheran Church (Detroit, Michigan) Records

 Record Group
Identifier: Collection ID-0219
Scope and Contents Parish Register (Bound #1) Baptisms 1926-1943 Confirmations 1926-1943 Marriages 1926-1943 Burials 1927-1943 This bound book is located in the 2" legal box with a folder of legal documents. Parish Register (Bound #2) Confirmations 1944-1977 Baptisms 1944-1978 Marriages 1944-1977 Funerals 1944-1964 This bound book is located in the small flat box. Parish Register (Bound...
Dates: 1926 - 2015

Holy Ghost Lutheran Church (Monroe, Michigan) Records

 Record Group
Identifier: Collection ID-1711
Scope and Contents Microfilm 147 Property Deed, 1848 Property Deed, 1853 Property Deed, 1864 Property Deed, 1907 Centennial Service Program (September 10, 1944) Centennial Booklet Gemeinde Ordnung, 1896 Photographs of buildings, (ca. 1898-1944) Warranty for bell, 1873 Building contract, 1872 Building contract, 1853 Annual Reports, 1844-1893 Protokollbuch, congregation minutes (6...
Dates: 1841 - 1952