Skip to main content

Michigan -- History

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 94 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

Bethel Lutheran Church (Detroit, Michigan) Records

 Record Group
Identifier: Collection ID-1137
Scope and Contents

The collection contains the minutes from the Ladies Aid Society and one group photo, 1957.

Dates: 1899 - 1950

Bethlehem Evangelical Lutheran Church (Detroit, Michigan) Records

 Record Group
Identifier: Collection ID-0280
Scope and Contents

  • 1887-1924 Official Acts Registry (German)
  • 1925-1934 Official Acts Registry (English)
  • 1935-1946 Official Acts Registry (English)
  • 1946-2012 Official Acts Binder (Baptisms 1947-1993, Confirmations 1947-1985, Marriages 1946-1995, Burials 1947-2012)

Dates: 1887 - 2012

Charles Frederic Boerger (1923-2016) Autobiography

 Item
Identifier: Collection ID-1975
Scope and Contents

Autobiographical Manuscript

Dates: 1998

Calvary Lutheran Church (Flint, Michigan) Records

 Record Group
Identifier: Collection ID-0195
Scope and Contents Folder 1 - Officers and Boards Past and Present 1932-1992 Folder 2 - Directories 1984, 1986, 1990 Folder 3 - Transfers Out 1978-2015 and Membership Cards Book 1 - Bound copy of Constitution The Practical Church Record Book (bound book #2) Baptisms 1931-1987 Adult Baptisms 1932-1987 Confirmations 1932-1987 Marriages 1931-1987 Losses...
Dates: 1931 - 2015

Cedar Crest Lutheran Church (White Lake Township, Michigan)

 Record Group
Identifier: Collection ID-1680
Scope and Contents Church Record Book Baptisms 1956-1985 Confirmations 1956-1985 Marriages 1956-1985 Burials 1956-1985 Parish Register Baptisms 1986-2019 Confirmations 1986-2019 Marriages 1986-2009 Funerals 1986-2009 History Constitution and By-Laws Directories 1964, 1974, 1984 Elders Meeting Minutes 2010 Congregational Meeting Minutes 193801944,...
Dates: 1934 - 2020

Christ Lutheran Church (River Rouge, Michigan) Official Acts and Records

 Record Group
Identifier: Collection ID-3245
Scope and Contents

Contains correspondence, financial records, legal documents, minutes, official acts, and others. NOV 2021 #2-Three copies of Constitution in German, undated

NOV 2023 #11 Addition
  • History
  • 75th Anniversary 1971
  • Annoouncements for Regular Church Services 1922-1930
  • Record of Collection Districts and Regular Church Services 1930-1933

Dates: 1896 - 2008

Christ Lutheran Church (Stevensville, Michigan) Records

 Record Group
Identifier: Collection ID-1166
Scope and Contents

The collection contains a video tape of the church's 25th anniversary.

Dates: 1981

Christ Our Shepherd Lutheran Church (Newport, Michigan) Records

 Record Group
Identifier: Collection ID-1642
Scope and Contents

Parish Register
  • Baptisms 1991-2019
  • Confirmations 2001-2015
  • Marriages 1992-2009
  • Funerals 1992-2021
Boxed Material
  • Membership Information Folders
  • Constitution and By-Laws
  • All Meeting Minutes 1992-2022
  • Stewardship Meeting Minutes 1992-1994

Dates: 1991 - 2022

Christ the Good Shepherd Lutheran Church (Canton, Michigan) Records

 Record Group
Identifier: Collection ID-0182
Scope and Contents

Membership Information, including Transfers Out 1988-2005; Baptisms 1980-2000; Confirmations 1980-2004; Marriages 1981-2003; Funerals 1981-2004; Constitutions and By-Laws; Articles of Incorporation; Building Programs from 1980-1982 and 1993-1996; Voters' Meeting Minutes/Correspondence 1980-1987, 1991-2004; Parish Planning Meeting Minutes 1980-2005; Education Information 1983-1993; Youth Group Meeting Minutes 1997-1998

Dates: 1979 - 2005