St. Johns Lutheran Church of Potter records, 1841-1921.
Collection Number: 6086

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
St. Johns Lutheran Church of Potter records, 1841-1921.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
6086
Abstract:
One volume register listing baptisms, confirmations, communicants, marriages, members and deaths and one volume of congregational meeting minutes which document the temporal affairs of the church.
Creator:
St. John's Lutheran Church of Potter (Potter, N.Y.)
Quanitities:
1 microfilm reels.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

Between 1828 and 1850 German Lutheran residents of Potter worshipped together in private homes or at the Boak Methodist Church in a group founded by Dr. Frederic Dutch, Jacob Shuman and Nicholas Heisler. In 1849 a meeting was held to plan building a church which was called Christ Church when completed in 1850. In 1856 the church changed its name to the Elsasser Congregation (a majority of its members being from Alsace) and in 1861 a committee was appointed to build a parsonage and a school room. In 1866 a new constitution was adopted and the church incorporated as the Evangelisch Lutherische Gemeinde. In 1919 the corporate name was changed to St. John's Evangelical Lutheran Church of Potter and Vicinity. A list of pastors and additional details are found in the accession folder.

COLLECTION DESCRIPTION

Contains a one volume register listing baptisms, confirmations, communicants, marriages, members and deaths (1841-1888) and one volume of congregational meeting minutes (1849-1921) which deal with the temporal affairs of the church. Records are primarily in German until 1912 when a constitutional change allowed services in both languages. Thereafter most records are in English.

INFORMATION FOR USERS

Cite As:

St. John's Lutheran Church of Potter records, #6086. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Christ Church (Potter, N.Y.)
Elsasser Congregation (Potter, N.Y.)
Evangelisch Lutherische Gemeinde (Potter, N.Y.)
Places:
Potter (N.Y.) -- Religious life and customs.
Yates County (N.Y.) -- Religious life and customs.
Subjects:
Lutherans, German -- New York (State) -- Potter.
Church records and registers -- New York (State) -- Potter.
Lutheran Church -- New York (State) -- Potter.
Form and Genre Terms:
Minutes.
Baptismal certificates.

CONTAINER LIST
Container
Description
Date
Item 1
Church Record Book No. 1 1841-1846
Scope and Contents
Contains baptismal records (1841-1888), communion records (1844-1881), confirmations (1845-1887), marriages (1856-1888), deaths (1844, 51-87), and miscellaneous notes and comments. Occasional late entries are in English.
Baptisms
Scope and Contents
Usually include names of parents, names of children, date of baptisms and birth, and names of witnesses, by pastor.
Page 3-34,
January 1842 - 1861
Page 35-71,
Date of birth not given. 1861-1879
Page 164-177,
1879-1885
Page 232-233,
1885 (single page tucked into volume)
Page 235-251,
1885-88 (mixed with other records)
Page 252,
1880
Confirmations
Scope and Contents
Includes name and pastors.
Page 72-84,
1858-1881
Page 133-134,
1845-1853
Page 238,
1866 (for 7 people)
Page 244,
1887 (for 8 people)
Page 261,
1855, 1857
Communicants
Scope and Contents
Communion usually held twice yearly.
Page 87-132,
1845-1867
Page 135-149,
1869-1881
Page 150-151,
1844
Page 152-163,
1882-1885
Marriages
Page 178-197,
1856-1885
Page 245,
1888
Page 259-260,
1846-1850
Deaths
Scope and Contents
Name and date of death age in years, months and days.
Page 198-231,
1844-1887
Page 242,
1887 death notice
Page 253,
1888 - death of Georg Koehler with narrative concerning his poisining
Page 254-258,
Members - list made 1882. Later, notes
Page 262-266,
were made as to the disposition of the individual
Other
Page 268-271,
n.d.
Scope and Contents
Pages 39-42 from a printed book giving the rules of organization for churches in the Evangelical ministry of N.Y. state.
Item 2
Church Record Book No. 2 1849-1921
Scope and Contents
"The record of the Alsace congregation in the Town of Potter, County of Yates ..." Volume 2 contains minutes of congregational meetings (1849-1921) on the temporal affairs of the church. Minutes regularly include the results of trustee elections and financial reports. Most entries are in German until the 1880's, when they gradually switched to English. Items of note:
Page 3,
December 1, 1849
Scope and Contents
Members agree to build a church. Land offered for church and cemetary.
Page 4,
October 21, 1850
Scope and Contents
Record of the church's incorporation.
Page 6,
October 1868
Scope and Contents
Minutes out of order.
Page 11-21,
April 25, 1857
Scope and Contents
Articles of organization are included, including that only German shall be used in services, who can vote, trustees' responsibilities, officers, procedure to be followed in getting a new pastor, how one becomes a member, etc. Signed by 26 members.
Page 35,
March 1869
Scope and Contents
Mention of support for German immigrants to Buffalo and the Warlburg, Iowa seminary.
Page 52-68,
1885-1888
Scope and Contents
Pastorate of Heinrich T. Duensing, who makes comments on the state of the church.
Page 77,
July 29, 1894
Scope and Contents
Constitutional changes made.
Page 77,
January 2, 1918
Scope and Contents
Women given the privilege of voting in church meeting
Page 77,
1918
Scope and Contents
Funds raised for Wagner College.
Page 77,
April 6, 1919
Scope and Contents
Name anglicised.