Skip to main content

African American Lutherans

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 40 Collections and/or Records:

Saint Matthew Lutheran Church (Arlington, Alabama) Records

 Record Group
Identifier: Collection ID-1621
Dates: 1926 - 1960

Saint Peter Lutheran Church (Pine Hill, Alabama) Records

 Record Group
Identifier: Collection ID-1617
Dates: 1923 - 1953

Saint Philip Lutheran Church

 File
Scope and Contents Postcard: Portrait of Church Exterior "St. Philip's (Colored) - and its lessons" by Theodore Graebner, The Lutheran Witness, 1927, p.275 Picture of St. Philip Lutheran Church Orders of Service: Dedication Services (May 8, 1927) (2 copies) 5th anniversary: Hymns for Afternoon Festival Service (May 8, 1932) History: A Negro Lutheran Church Unusual in its Development and its Prospects (June 6,...
Dates: 1838 - 2020

Saint Phillip Lutheran Church (Catherine, Alabama) Records

 Record Group
Identifier: Collection ID-1623
Dates: 1928 - 1960

Andrew Schulze (1896-1982) Papers

 Collection
Identifier: Collection ID-0751
Scope and Contents Box 1 1. American Lutheran Church 2. Augustana Pastoral Conference 3. Church Officials and "Veeps" 4. First Immanuel Lutheran Church-Chicago 5. General Conference 1925-1954 6. General Conference - Constitution, Correspondence 1952-44 7. General Conference - Survey Committee of Synodical Conference 8. Missouri Synod — Board of Directors Res.re:co1leges 9. Missouri Synod - Pension and Negro...
Dates: 1930 - 1954

Statue. Rosa Young in Academic Robes, 1965

 Item
Identifier: SEP 2023 #7
Scope and Contents

This artifact is a bronze (?) sculpture of Rosa Young. She is wearing academic robes and a mortar board while holding a diploma (?). The figure is 12" tall on a 3/4" base. The base is 4" x 3 1/2". A name plate reads, "Dr. Rosa J. Young | 1890-1971 | Educator, Missionary, | Church & School Planter".

Dates: 1965

Transfiguration Lutheran Church

 Series
Scope and Contents Grace Memorial Lutheran Church Service bulletin: Blessing of Church site and Ground Breaking (October 28, 1945) includes history Transfiguration Evangelical Lutheran Church Constitution (undated) Postcard: Invitation to dedication, July 21, 1946 Service bulletin: The Festival of the Dedication, July 21, 1946 Annual Report, 1949 Farewell letter from Pastor Seebeck, July 31, 1949 Picture and caption,...
Dates: 1838 - 2020

Rosa Young (1890-1971) Collection

 Collection
Identifier: Collection ID-3367
Scope and Contents Notebooks Folders Correspondence Awarding of Degree, 1961 General documents "Light in the Dark Belt Reunion", July 23, 1947 "Light in the Dark Belt" Manuscript Photos "Come and Learn: What Alabama Lutheran Academy and College offer ..."Letters to Rev. and Mrs. O.W. Luecke, 1953-1965 Duplication of Rosa Young files, December 2002 Letters to Dorcas...
Dates: 1920 - 1970

Zion Lutheran Church (Tait's Place, Alabama) Records

 Record Group
Identifier: Collection ID-1614
Dates: 1920 - 1955