Baptist Church of Galen, New York records, 1830-1865.
Collection Number: 6009

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Baptist Church of Galen, New York records, 1830-1865.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
6009
Abstract:
One volume record book (1830-1843) containing the church covenant, a list of members (1831) and covenant, minutes, extracts from church records (1843-1865) prepared by Virginia Moscrip (June 1966), a list of those buried at the Old Village Cemetery in Clyde prepared by Mrs. H.T. Jeffry.
Creator:
Baptist Church of Galen (Galen, N.Y.)
Moscrip, Virginia.
Jeffrey, H.T., Mrs.
Quanitities:
1 microfilm reels.
1 folders.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

The Baptist Church of Galen (Clyde) was formed in 1818-19 when a fev citizens met together, were organized into a regular Baptist Church, adopted articles of faith, subscribed to a covenant, and elected officers. Early members included Rev. Jared Blackman, Rev. Joseph Potter, (the first pastor), Joel Blackman, John Flint and Joel B. Potter. The church incorporated on April 21, 1832. That same year Dr. James Dickson donated land for a church which was constructed the following year on Sodus Street. In 1864 the church reformed after having dissolved itself in l86l or 1864, and called itself the First Baptist Church of Clyde. In 1954 the church united with the Baptist Church of Rose. See: History of Wayne County, N.Y. p. 88 or Item 2, p. 1 for additional information.

COLLECTION DESCRIPTION

These records contain a one volume record book (1830-1843) containing the church covenant, a list of members (1831) and covenant, regular and special church meeting minutes which include accounts of church discipline, the spiritual state of the congregation, letters of dismission and acceptance of new members; extracts from the church records (1843-1865) prepared by Miss Virginia Moscrip, (June 1966) containing a history of the church, provenance of the records and a membership list; a list of those buried at the Old Village Cemetary in Clyde prepared by Mrs. H.T. Jeffry, and a list of N.Y. state marriages performed by Rev, Alfred E. Roe copied by Mrs. W.W. Reed.

INFORMATION FOR USERS

Cite As:

Baptist Church of Galen, New York records, #6009. Division of Rare and Manuscript Collections, Cornell University Library.
Restrictions on Use:

Patrons may borrow positive copies of microfilms through Interlibrary Loan. The Division of Rare and Manuscript Collections may not provide reproductions from this collection, but patrons may print directly from the microfilm.

SUBJECTS

Names:
Potter, Joseph.
Blackman, Jared.
Old Village Cemetery (Clyde, N.Y.)
Places:
Galen (N.Y.) -- Religious life and customs.
Subjects:
Cemeteries -- New York (State) -- Clyde.
Baptists -- New York (State) -- Galen.
Form and Genre Terms:
Minutes (administrative records)

CONTAINER LIST
Container
Description
Date
Item I
Record Book,
1830-1843
Sat. June 26, 1830
Scope and Contents
Minutes commence.
Feb. 26, 1831
Scope and Contents
Shakers
Apr. 12, 1831
Scope and Contents
H
Aug. 27, 1831
Scope and Contents
Port Bay Church formation The church leaves the Cayuga Baptist Association to join the Ontario Association which is closer, appointment of a committee to look for land for a meeting house.
Apr. 21, 1832
Scope and Contents
church is incorporated as the Baptist Church in Clyde.
Aug. 12, 1832
Scope and Contents
an ordination council is called.
Aug. 23, 1832
Scope and Contents
meeting ordains Bro. Like Morley, delegates listed.
Nov. 24, 1832
Scope and Contents
a Presbyterian converts.
Dec. 12, 1832
Scope and Contents
his wife converts.
Jan. 23, 1833
Scope and Contents
bro, becomes a freewill Baptist.
Jan. 29, l834-Feb.3
Scope and Contents
a revival occurs.
Nov. 26, 1836
Scope and Contents
delegates are appointed to attend the Wayne Bible Society.
Jan, 21, 1837
Scope and Contents
Tyre and Junius minister is ordained, delegates sent.
Oct. 24, 1837
Scope and Contents
a Methodist joins.
Dec. 23, 1837
Scope and Contents
a revival is planned.
Jan. 20, 1838
Scope and Contents
Converts enter.
Jan. 27, 1838
Scope and Contents
more converts
Apr. 7, 1838
Scope and Contents
Articles of Faith and Covenant approved.
Oct. 31, 1838
Scope and Contents
Rufus K. Bellamy is ordained.
Aug. 25, 1839
Scope and Contents
statistics of the church for the annual letter.
Dec. 22, 1839
Scope and Contents
a protracted meeting.
March 7, 1840
Scope and Contents
a Methodist converts.
July 11, 1840
Scope and Contents
Resolutions on Sabbath collection, treasurer's reports ,and a Ways and Means committee.
Aug. 1840
Scope and Contents
statistics for the annual letter.
Aug. 2, 1842
Scope and Contents
statistics for the annual letter, the congregation has begun to call itself the First Baptist Church in Clyde.
May 15, 1843
Scope and Contents
last minutes, 2 pp, of notes on subscriptions
n.d.
Scope and Contents
List of members of the Church with name, occasionally age and where born, whether received by baptism or letter, experience, excluded, dismissed, died, and comments.
Item 2
Extracts from the Records of the Baptist Church of Clyde, Town of Galen, 1843-1865
Scope and Contents
Contains a history of the church, provenance of the records, and the membership list. 23 pp.
Item 3
List of those buried at the Old Village Cemetary in Clyde. 5 pp.
Item 4
A list of N.Y. State marriages performed by Rev. Alfred E. Roe
Scope and Contents
Containing name, age, home town, witnesses, whether first marriage, and parents of the couple. 3 pp.