Second Presbyterian Church of Fayette records, 1825-1859.
Collection Number: 6080

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Second Presbyterian Church of Fayette records, 1825-1859.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
6080
Abstract:
Session minutes which document the acceptance and dismissal of members, selection of delegates to the Presbytery, selection of elders and trustees, and matters of church discipline. Lists of baptisms and members.
Creator:
Second Presbyterian Church of Fayette (Canoga, N.Y.)
Quanitities:
1 microfilm reels.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

This church was formed at Canoga in Eastern Fayette township on June 28, 1825 with eleven members. In 1834 the church, under the Geneva Presbytery built a church costing $1,700. In 1848 the pastor, Reverend Mr. Cherry, an abolitionist, led the church in withdrawing from the Presbyterian Church and in forming a Congregational organization. This decision was rescinded in 1851. In 1840 a parsonage was built, later sold, and repurchased in 1860.

COLLECTION DESCRIPTION

Scope: Contains session minutes which document the acceptance and dismissal of members, selection of delegates to the Presbytery, selection of elders and trustees, and matters of church discipline. Periodic revivals are indicated by sudden increases in membership. Lists of members and baptisms are located in the back of the volume.

INFORMATION FOR USERS

Cite As:

Second Presbyterian Church of Fayette records, #6080. Division of Rare and Manuscript Collections, Cornell University Library.
Restrictions on Use:

Information obtained from these records may not be published or otherwise released in such form that any individual mentioned in the records can be identified.

SUBJECTS

Names:
Geneva Presbytery (Canoga, N.Y.)
Places:
Seneca County (N.Y.) -- Religious life and customs.
Canoga (N.Y.) -- Religious life and customs.
Subjects:
Congregational churches -- New York (State) -- Canoga.
Churches, Presbyterian -- New York (State) -- Canoga.
Presbyterian church buildings -- New York (State) -- Canoga.
Church records and registers -- New York (State) -- Canoga.
Form and Genre Terms:
Baptismal certificates
Minutes

CONTAINER LIST
Container
Description
Date
Canoga Church Records,
1825-1859
Scope and Contents
Items of note follow:
June 28, 1825
Scope and Contents
Account of the formation of the church which lists original members and where they are from.
June 28, 1825
Scope and Contents
Confession of Faith
June 28, 1825
Scope and Contents
Church Covenant
Page 1,
June 28, 1825
Scope and Contents
First Session meeting.
Page 9,
Oct. 8, 1825
Scope and Contents
List of infants and adults baptised.
Page 13,
June 16, 1826-Aug. 1829
Scope and Contents
No records.
Aug. 1829-1830
Scope and Contents
No records.
Page 21,
June 30, 1833
Scope and Contents
Received on confession of faith, 17 members.
Page 34,
July 5, 1837
Scope and Contents
The Geneva Presbytery met at Canoga to ordain Charles A. Matoon.
Page 43,
March 4, 1839
Scope and Contents
List of causes the church will support.
Page 55,
March 18, 1843
Scope and Contents
Many new members.
Page 57,
March 26, 1843
Scope and Contents
Many new members.
Page 72,
March 19, 1848
Scope and Contents
Many new members.
Page 74,
April 17, 1848
Scope and Contents
Meeting to consider changing the form of church govern-ment. Church adopts Congregational form of organization.
Page 75,
April 23, 1848
Scope and Contents
The church instructs Rev. Cherry to withdraw the church from the Geneva Presbytery.
Page 79,
Sept. 30, 1850
Scope and Contents
A judiciary committee is formed.
Page 81,
March 1853
Scope and Contents
Decisions of page 74, 75 and 79 and first section of page 80 are rescinded.
Page 92,
Oct. 6, 1859
Scope and Contents
Last meeting.
6 p.
Scope and Contents
List of members of the church indicating whether dismissed, suspended, married or dead, some dated.
1 p.
Scope and Contents
List of elders, trustees and moderator, n.d.
1 p.
Scope and Contents
Membership list as above.
4 p.,
1834-1858
Scope and Contents
List of baptisms of children indicating name, date, parents, date of birth and sometimes the officiating clergyman.