Michigan -- History
Subject
Subject Source: Library Of Congress Subject Headings
Found in 147 Collections and/or Records:
Lutheran Church of the Divine Shepherd (Ann Arbor, Michigan) Records
Record Group
Identifier: Collection ID-0100
Scope and Contents
The bound Practical Church Record book contains:
Baptisms 1965-1998
Confirmations 1965-1991
Marriages 1967-1995
Deaths 1965-1998
The document boxes contain:
History (includes service folders: first service in 1965, building dedication, 20th Anniversary, and 50th Anniversary)
Information on the building
Constitution and By-Laws
Membership Information
Council and Voters' meeting...
Dates:
Majority of material found within 1965 - 2016
Found in:
Concordia Historical Institute
Martini Lutheran Church (Hamtramck, Michigan) Records
Record Group
Identifier: Collection ID-1149
Scope and Contents
NOTE: The collection contains the Official Acts and the official minutes of the congregational meetings.
Folder 1: Official Acts (April 28, 1963 - November 12, 1967)
Folder 2: Church Orders Book (March 31, 1913 - July 30, 1922)
Folder 3: Official Minutes (March 31, 1913 - December 12, 1948)
Folder 4: Official Minutes (February 13, 1949 - March 8, 1960)
Folder 5: Official Minutes (February 20, 1966 - June 8, 1969)
Folder 6:...
Dates:
1913 - 1968
Found in:
Concordia Historical Institute
Messiah Lutheran Church (Marenisco, Michigan) Records
Record Group
Identifier: Collection ID-0505
Scope and Contents
The Church Record Book from 1930-1985 is consistent, but the Parish Register has large gaps beginning in 1987. There are folders for the years 1984-2015 that contain official acts information.
Church Record Book #1: Baptisms 1930-1985, Confirmations 1936-1984, Marriages 1942-1985, Burials 1940-1984.
Parish Register: Baptisms 1985-1988, 2009, 2011, 2012; Confirmations 1985, 1986, 2012; Marriages 1985-1989; Funerals 1985, 1987, 2006-2009, 2013, 2015.
Church...
Dates:
1930 - 2015
Found in:
Concordia Historical Institute
Michigan Lutheran College (Detroit, Michigan) Records
Record Group
Identifier: Collection ID-1142
Scope and Contents
Folders
- Michigan Lutheran College correspondence
- Balance Sheets and Financial Statements
- Board of Regents Minutes 1962-1964
- Board of Regents Minutes 1965-1967
- Board of Regents Minutes 1968
- Board of Regents Minutes 1969
- Bylaws
- News Releases
- Policy and Purpose Statements
- Reports
- Shaw University
Dates:
1962 - 1971
Found in:
Concordia Historical Institute
Mount Olive Lutheran Church (Detroit, Michigan) Records
Record Group
Identifier: Collection ID-1143
Scope and Contents
The collection contains the church records.
Dates:
1917 - 1980
Found in:
Concordia Historical Institute
Mount Olive Lutheran Church (Grand Rapids, Michigan) Records
Record Group
Identifier: Collection ID-1456
Scope and Contents
This collection consists of the following:
Parish Register
Baptisms 1956-1993
Confirmations 1957-1993
Funerals 1957-1993
Marriages 1956-1989
In addition, there is a folder labeled "Official Acts 1990-2013", folders of Baptismal records by year through 2021, a folder labeled "Scheduled Weddings" 1995-2020, and Transfer Information.
History
Pastor Photographs
Constitutions and...
Dates:
1956 - 2022
Found in:
Concordia Historical Institute
Mount Zion Lutheran Church (Williamsburg, Michigan) - Community Lutheran Church of Acme
Record Group
Identifier: Collection ID-2118