Illinois -- History
Subject
Subject Source: Library Of Congress Subject Headings
Found in 207 Collections and/or Records:
Saint John Lutheran Church
File
Scope and Contents
Constitution 1916
Kurze Geschichte der Ev. Luth. St. Johannes Gemeinde zu Eagle Lake, Illinois (September 1, 1929) (2 copies)
Service bulletin (July 20, 1952)
100th anniversary booklet, 1854-1954 (2 copies)
Centennial anniversary order of worship (September 12, 1954)
125th anniversary booklet, 1854-1979 (2 copies)
150th anniversary booklet, 1854-2004
Printout from Peace Lutheran Church website on the merger of St. John,...
Dates:
1841 - 2021
Saint John Lutheran Church
File
Scope and Contents
Postcard with picture of Saint John Lutheran Church
Brochure: Lenten Services 1930
50th anniversary booklet, 1893-1943 (2 copies)
60th anniversary and consecration services (October 24, 1953)
Dedication booklet for new church building (July 8, 1956) (2 copies)
75th anniversary booklet, 1893-1968 (2 copies)
Service bulletin: Mortgage burning (July 7, 1968)
Mortgage burning ceremony (July 7, 1968)
75th anniversary...
Dates:
1841 - 2021
Saint John Lutheran Church (Chester, Illinois) Records
Record Group
Identifier: Collection ID-1027
Scope and Contents
The collection contains financial records.
Dates:
1849 - 1885
Found in:
Concordia Historical Institute
Saint John Lutheran Church (Eagle Lake, Illinois) Records
Record Group
Identifier: Collection ID-0076
Scope and Contents
This collection includes historical information and copies of the following Official Acts:
Baptisms 1854-1911
Confirmations 1855-1911
Marriages 1854-1909
Deaths 1855-1910
List of Pastors
1854-1868 Rev. W. Gustav Polack I
1869-1885 Rev. Jacob F. Nuoffer
1885-1911 Rev. Carl Brauer
1911-1938 Rev. Richard D. Piehler
1938-1947 Rev. Carl F....
Dates:
1854 - 1911
Found in:
Concordia Historical Institute
Saint John Lutheran Church (East Moline, Illinois) Records
Record Group
Identifier: Collection ID-2461
Scope and Contents
Photocopies of handwritten constitution (Gemeindeordnung) and Chronik from record book
Dates:
1917 - 1925
Found in:
Concordia Historical Institute
Saint John Lutheran Church (Edford Township), 1869 - 2012, bulk: 1919 - 2012
File
Scope and Contents
50th Anniversary Booklet: Album of St. John's Lutheran Church (1919) (2 copies)
75th Anniversary Booklet (1944) (2 copies)
100th Anniversary Booklet (1969) (2 copies)
125th Anniversary Booklet (1994)
"St. John's in Geneseo Rises from the Ashes" Quad-City Times, July 25, 2011
"Dedication Planned for New St. John's Church" Geneseo Republic, May 25,...
Dates:
1869 - 2012; Majority of material found within 1919 - 2012
Saint John Lutheran Church (Kampsville, Illinois) Records
Record Group
Identifier: Collection ID-1050
Scope and Contents
The collection contains photographs regarding the church's history.
Dates:
1908 - 1961
Found in:
Concordia Historical Institute
Saint John Lutheran Church (Litchfield, Illinois) Records
Record Group
Identifier: Collection ID-1560
Scope and Contents
- Register of Souls, 1901
- Baptism, 1879-1969
- Confirmation, 1939-1949
- Confirmation, 1939-1949
- Communicants, 1916-1926
- Confirmation, 1880-1936
- Communicants, 1879-1918
- Marriage, 1879-1969
- Deaths, 1879-1969
- Church History, 1867-1932
Dates:
1879 - 1969
Found in:
Concordia Historical Institute
Saint John Lutheran Church (Maryville, Illinois) Records
Record Group
Identifier: Collection ID-1601
Scope and Contents
This collection consists of Official Acts recorded in three bound volumes (one is small enough to be stored in Box 1 of 2) in German, a folder consisting of Confirmation Registers 1851-1960, two bound volumes of Meeting Minutes in German, covering 1873-1888 and 1888-1914, member files: transferred or deceased, and photographs. The Official Record Books consist of the following:
Book 1 (located in Box 1 of 2)
Baptisms 1847-1858
Deaths...
Dates:
1846 - 2022
Found in:
Concordia Historical Institute
Saint John Lutheran Church (New Minden, Illinois) Records
Record Group
Identifier: Collection ID-1723
Scope and Contents
The box contains translated church records, 1846-1899; The microfilm contain minutes from 1857 to 1934
Dates:
1846 - 1934
Found in:
Concordia Historical Institute