Skip to main content

Grand Rapids (Michigan)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

34th Convention (Grand Rapids, Michigan), September 18-19, 1926

 File
Scope and Contents

Convention Handbook

Dates: September 18-19, 1926

55th Convention. The Lord Shall be Thine Everlasting Light (Grand Rapids, Michigan), June 28-29, 1947

 File
Scope and Contents

  • Convention Booklet, compliments of CPH
  • Banquet Program
  • Convention Program
  • Annual Financial Statement (June 1, 1946 - May 31, 1947)
  • Devotions
  • Talent Festival Information
  • "The Dot-n-Dash" (Midland, Michigan: March 1947)
  • "Something To Read" - Worthwhile books for that empty space on the book shelf, The Walther League Messenger (October 1947)

Dates: June 28-29, 1947

61st Convention. Give Me Thine Heart (Grand Rapids, Michigan), September 18-19, 1954

 File
Scope and Contents Order of Service - Candlelight Service Commemorating the 61st Birthday of the International Walther League Convention Program Banquet Program Order of Worship - The Convention Youth Service Resolutions Executive Board Meeting Minutes (November 20, 1954) Photo - Ted Smithey and Larry Hannawald - Larry will preside over this convention Advertisement - "Walther Leaguers - He Is Saving His Money for the State Convention...
Dates: September 18-19, 1954

LCMS Michigan District Convention, 1922

 Item
Identifier: RES DEC 1975 5988
Scope and Contents

This flat photo (33" x 7 3/4") by T. F. Mock (Battlecreek) is inscribed with: "Michigan District - Missouri Synod - Grand Rapids - 1922". [NOTE: The left side is heavily damaged.]

Dates: 1922

Michigan District Convention - 45th (Grand Rapids, Michigan), September 11-12, 1937

 Item
Identifier: 1993-05-18-WRM (M28)
Scope and Contents

September 11-12, 1937: 45th Annual Michigan District Walther League Convention (Grand Rapids, Michigan)

Dates: September 11-12, 1937

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