Cemeteries
Subject
Subject Source: Library of Congress Subject Headings
Scope Note: Here are entered general works on cemeteries and burying-grounds. Works on tombs and mausoleums, mainly from the archaeological standpoint, are entered under Tombs. Works on funerary monuments and gravestones are entered under Sepulchral monuments.
Found in 17 Collections and/or Records:
Bethany Lutheran Indian Mission and Cemetery (Saint Louis, Michigan) Records
Record Group
Identifier: Collection ID-1158
Scope and Contents
The collection contains the handwritten originals, transcriptions, and translations of articles and correspondence concerning the mission.
The handwritten originals are by Rev. Emanuel August Mayer and translated by his son, Rev. Herman A. Mayer.
Dates:
1853 - 1890
Found in:
Concordia Historical Institute
Bethlehem Lutheran Church (Kiowa [Thayer County], Nebraska)
Record Group
Identifier: Collection ID-3198
Scope and Contents
This collection consists of the following:
Church Record Book (German)
Baptisms 1881-1966
Confirmations 1883-1966
Marriages 1881-1966
Deaths 1881-1966
Other Items
English translation of the Church Record Book Official Acts
Cemetery Directory - alphabetical by Last Name and also by Plot Number
Selection from the Protokolle originally belonged to Rev. Meyer who served as pastor from...
Dates:
1881 - 1966
Found in:
Concordia Historical Institute
Cemetery Records
Series
Scope and Contents
Old Bethlehem Cemetery, Baden, Missouri transcriptions by Gloria E.Dettleff
Book 1: 1858-
Book 2: 1876-
Book 3
Book 4
Book 5
Dates:
Majority of material found within 1849 - 1966; 1849 - 2024
Cemetery Records, Western Evangelical Lutheran Cemetery (Saint Louis, Missouri) also called Papin Saxon Lutheran Cemetery
Item
Identifier: Microfilm-1008
Dates:
1860 - 1969
Found in:
Concordia Historical Institute
Concordia Cemetery
File
Scope and Contents
Constitution and By-laws, 1882 (2 copies)
Constitution and By-laws, 1903 (2 copies)
Revised Rules and Regulations, June 1, 1912 (2 copies)
Typescript copy of Constitution and By-laws, with revisions (September 29, 1969)
Constitution and By-laws (October 29, 2022)
Deed for plot for Herrmann Ellermann, November 21, 1882
Programm für die Einweihung des Grabdenkmals des seligen Doctor C. F. W. Walther ... June 12,...
Dates:
1838 - 2020
Concordia Cemetery (Saint Louis, Missouri) Records
Record Group
Identifier: Microfilm-1490
Scope and Contents
Cemetery records, 1924-1977
Dates:
1924 - 1977
Found in:
Concordia Historical Institute
Hubbard, 1907 - 2007, bulk: 1920 - 2007
File
Scope and Contents
"Voices of the Past: A Brief History of the Peolple of Hubbard, Michigan" by Karen Kapanka Schultz The Midland Log, Spring 2007
Christ Lutheran Church
Entry on Christ Evangelical Lutheran Church in History of the Evangelical Lutheran Church by Robert Erickson (2 pages)
History by Rev. F. Rutkowsky, 1923 (1 page)
List of pastors, 1907-1931
Article for...
Dates:
1907 - 2007; Majority of material found within 1920 - 2007
Lutheran Welfare Society (Oak Forest, Illinois) Operational Records
Record Group
Identifier: Collection ID-3184
Scope and Contents
These records arrived as a group and are maintained essentially in that form. The connection of all the groups is not immediately clear.
The official acts of baptisms, confirmations, and burials from 1935 to 1964 for the Oak Forest Mission / Ebenezer Lutheran Church are in a folder.
An index of the Ebenezer Lutheran Cemetery records is in a folder as well as on the CHI server.
Dates:
1894 - 1994
Found in:
Concordia Historical Institute