Skip to main content

Ohio -- History

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 57 Collections and/or Records:

Faith Evangelical Lutheran Church, 1918 - 1971

 File
Scope and Contents Constitution and By-laws (only outside cover sheet - September 20, 1919)Constitution and By-laws (January 1, 1928) Order of Service: Cornerstone laying (April 11, 1920) (2 copies) Booklet of Bricks (for new building) (2 copies) Image of suggested design for Faith Evang. Lutheran Church Postcard of interior design of Faith Evang. Lutheran Church Sheet with interior design of Faith Evang. Lutheran Church Flyer for Lenten...
Dates: 1918 - 1971

Faith Evangelical Lutheran Church (Cleveland, Ohio) Records

 Record Group
Identifier: Collection ID-1314
Scope and Contents Box 1 Baptism book, 1918-1970 Confirmation book, 1919-1969 Marriage book, 1919-1970 Burial book, 1918-1971 Communion attendance book, 1918-1948 Communicant members book, 1918-1970 Register of Church Services book, 1939-1971 Box 2 Parochial Reports, 1919-1935 Quarterly Report the Mission Board, 1918-1922 The Parish Visitor,...
Dates: 1918 - 1971

Faith Lutheran Church (Mansfield, Ohio) Records

 Record Group
Identifier: Collection ID-0809
Scope and Contents The collection consists of a bound Parish Register that includes Baptisms 1962-1987; Confirmations 1965-1978; Marriages 1964-2000; Funerals 1966-1998. There is additional membership information, including some transfers in and out, history of the congregation (paper and pictures),Constitutions and By-Laws, Building and Building Expansion Committees, Trustees, Womens' Guild, and Couples Club Meeting Minutes, as well as Elders, Church Council early years and 1996-2018 Meeting Minutes, and...
Dates: Majority of material found within 1963 - 2019

Family of Christ Lutheran Church (Massillon, Ohio) Records

 Record Group
Identifier: Collection ID-1174
Scope and Contents

This collection consists of Voters' Meeting Minutes and Council Meeting Minutes 2002-2009, a photo album of the construction of the building, and a member list. No official acts nor history were included.

Dates: 2002 - 2009

Good Shepherd Lutheran Church, 1953 - 2022

 File
Scope and Contents

  • The Dedication Services of the New Good Shepherd Lutheran Church (Akron, Ohio: December 13, 1953) (2 copies)
  • Membership Form IV (District Copy) - Closure of congregation (May 22, 2022)

Dates: 1953 - 2022

Grace Lutheran Church (Akron, Ohio) Records

 Record Group
Identifier: Collection ID-1538
Scope and Contents Church Record Book Baptisms 1921-2011 Confirmations 1921-2009 Marriages 1922-2015 Burials 1921-2015 Other Items Membership Information - Transfers History and Anniversaries: 25th, 30th, 40th, 50th,70th 75th Information on both buildings Legal Annual Reports 1970s, 1980s, 1990-2010 Constitutions and By-Laws Voters' Meeting Minutes 1931-1965 Vestry Meeting...
Dates: 1921 - 2022

History of the Black Lutherans of Cleveland, September 22, 1968

 Item
Scope and Contents

History of the Black Lutherans of Cleveland - Paper read for the Cleveland Branch of Concordia Historical Institute in Saint Philip's Lutheran Church of Cleveland, Ohio. (5 pages)

Dates: September 22, 1968

Holy Cross Lutheran Church (Toledo, Ohio) Records

 Record Group
Identifier: Collection ID-0337
Scope and Contents

This collection includes historical information, constitution and by-Laws, membership directories, and Official Acts recorded in two bound books.

Contents of Book #1:
  • Baptisms 1931-1967
  • Confirmations 1931-1967-
  • Marriages 1932-1967
  • Burials 1931-1967
Contents of Book #2-Parish Register
  • Baptisms 1968-2006
  • Confirmations 1968-1995
  • Marriages 1968-2002
  • Funerals 1968-2000

Dates: 1930 - 2018

Holy Trinity Lutheran Church (Pleasant City, Ohio) Records

 Record Group
Identifier: Collection ID-1320
Scope and Contents

The collection contains a list of the church's charter members.

Dates: 1902 - 1989

Hope Lutheran Church (Sheffield, Ohio) Records

 Record Group
Identifier: Collection ID-2301
Scope and Contents

Weekly bulletins

Dates: 1971 - 1996