First Presbyterian Church of Galen records, 1838-1896.
Collection Number: 6019

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
First Presbyterian Church of Galen records, 1838-1896.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
6019
Abstract:
Records consist of two volumes of church records (1840-1896, 1838-1875) containing annual meeting minutes, minutes of special and session meetings, the Church Covenant and Confession of Faith. A third volume (1875-1895) is a register with lists of elders, deacons, pastors, communicants, baptisms, marriages and deaths.
Creator:
First Presbyterian Church of Galen (Galen, N.Y.)
Quanitities:
1 microfilm reels.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

This church was organized on July 8, 1814 by the Rev. Frances Pomeroy of Lyons and Rev. Hypociates Roc of Palmyra.

COLLECTION DESCRIPTION

Early records of the church and files of correspondence are missing. Item 1, a record book, contains minutes of annual meetings of the church, 1840-96. Item 2, Volume II of records, contains both rosters and minutes of session and special church meetings, with a copy of the Confession of Faith and Church Covenant. Item 3 is a register containing information on elders, deacons, pastors, communicants, baptisms, marriages and deaths.

INFORMATION FOR USERS

Cite As:

First Presbyterian Church of Galen records, #6019. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Pomeroy, Frances.
Roc, Hypociates.
Places:
Wayne County (N.Y.) -- Religious life and customs.
Galen (N.Y.) -- Religious life and customs.
Subjects:
Presbyterian Church -- Membership.
Presbyterian Church -- New York (State) -- Galen.
Form and Genre Terms:
Baptismal certificates.
Minutes.

CONTAINER LIST
Container
Description
Date
Item 1
Records of the 1st Pres. Society, (1840-96) , no pagination
(1840-96)
Scope and Contents
Annual meeting minutes at which the renewal of the pastor's contract, the election of trustees, the election of officers of the meetings, and the financial condition of the church are discussed. In 1842 the church asked the Home Missionary Society for support. A seat rental floor for 1871 and miscellaneous notes follow the minutes.
Item 2
Records of the First Presbyterian Church Galen Vol. II, Kept (1838-75), information from
1814-75
Page 1
Scope and Contents
Pastors of the church 1820-1873 with name, date of installation, and other notes.
Page 2
Scope and Contents
Ruling elders of the church, l8l4-43 with name and date of ordination.
Page 2
Scope and Contents
Deacons of the church, 1814-43 with name and date of ordination. 3-9 Members, 1814-1831, name, date of admission, manner of admission and other notes.
Page 10
Scope and Contents
Explanation of the membership list. 11-21 Minutes of session and special meetings commencing on March 30, 1838, deal with membership, election of deacons and elders, church discipline and occasionally with other matters. Specifics follow.
Page 22-23
Scope and Contents
Confession of Faith adopted January 23, l84l.
Page 23-24
Scope and Contents
Church Covenant adopted January 23, l84l.
Page 35-30
Scope and Contents
December 21, 1842 - a trial for heresy in doctrine and violation of the covenant.
Page 44
Scope and Contents
September 19, 1843 - woman's trial for violation of the covenant (joining Campbellites).
Page 48
Scope and Contents
Trial of husband of above.
Page 60-62
Scope and Contents
April 14, 1845 - trial for unchristian-like conduct and intemperance.
Page 64
Scope and Contents
October 1, 1843 - trial for violation of the 7th Commandment.
Page 68
Scope and Contents
January 5, 1846 - trial for intoxication.
Page 71
Scope and Contents
February 5, 1846 - Report to the Presbytery containing statistics, a statement on the state of religion, and reports of renewed in-terest in temperance and lisence law and a joint effort with other denominations to distribute tracts.
Page 76
Scope and Contents
February 1, 1847 - Report of the Presbytery.
Page 81
Scope and Contents
April 1848 - Report to the Presbytery.
Page 105-
Scope and Contents
A long list of changes is made by a church member and responded to by the church.
Page 140
Scope and Contents
April 21, 1866 - a statement on dancing.
Page 146
Scope and Contents
Membership statistics.
Page 148
Scope and Contents
Membership and contribution statistics.
Page 164
Scope and Contents
April 2, 1871 - 72 new members; Nov. 4, 1873 - "a scheme for the Benevolence of the Church" is presented; Nov. 18, 1874 - A resolution to the youth in the church is presented; Dec. 20, 1874 15 baptized.
21 pp. at end of the Vol.
Scope and Contents
Restorations, 3 p.; "Baptisms of Adults", 1864-1874, 2 p.; "Infants Baptized", 1864-1874, 9 p.; "Baptism of Children", 18l4-l857
Item 3
The Church Register of the Galen Presbyterian Church at Clyde, Wayne Co., N.Y.,
June 1, 1875-1895.
Begins on Page 1
Scope and Contents
The Register of Elders, 1814-95. Contains name, when ordained, dismissed, ceased to act, or died.
Begins on Page 9
Scope and Contents
The Register of Deacons, l8l4-8l. Information as above.
Begins on Page 15
Scope and Contents
The Register of Pastors, 1820-30. Information as above.
Begins on Page 18
Scope and Contents
The Register of Communicants, 1821-95. Contains name, date of admission, how received, dismissed, when and whether, death date, and remarks.
Begins on Page 77
Scope and Contents
Register of Baptisms, 1875-91. Contains name, whether adult, parent's names, when born and when baptised.
Begins on Page 106
Scope and Contents
The Register of Marriages, 1875-96. Contains the name, residence, and age of the couple, the date of marriage and names of the witnesses.
Begins on Page 125
Scope and Contents
Register of Deaths, 1875-77. Contains the name, date of death, age and remarks.