First Congregational Church of Ithaca records, 1830-1946.
Collection Number: 3910

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
First Congregational Church of Ithaca records, 1830-1946.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
3910
Abstract:
Records include membership lists; lists of pew holders; reports of trials of church members and disciplinary actions taken; baptismal records; constitution; annual reports; treasurer's reports; records of marriages and deaths; reports of meetings of the Board of Elders; petition and resolution concerning separation fron the Protestant Reformed Dutch Church of Ithaca, New York; and bound volumes of church bulletins.
Creator:
First Congregational Church of Ithaca
Quanitities:
2 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Records include membership lists; lists of pew holders; reports of trials of church members and disciplinary actions taken; baptismal records; constitution; annual reports; treasurer's reports; records of marriages and deaths; reports of meetings of the Board of Elders; petition and resolution concerning separation fron the Protestant Reformed Dutch Church of Ithaca, New York; and bound volumes of church bulletins.

INFORMATION FOR USERS

Cite As:

First Congregational Church of Ithaca records, #3910. Division of Rare and Manuscript Collections, Cornell University Library.
Access Restrictions:

Access to records in Box 2 dated subsequent to 1937 restricted to the written permission of the Church Clerk or Council President or Chairman of the Trustees.

SUBJECTS

Names:
Protestant Reformed Dutch Church (Ithaca, N.Y.)
Subjects:
Ithaca (N.Y.)
Religion -- New York (State) -- Ithaca.

CONTAINER LIST
Container
Description
Date
Box 1 Item 1
Title: Church Record (applied label: 1830-1864 )
1830-1864
Scope and Contents
Description: Leader boun record book, 8 1/2" x 10 3/4", handwritten in ink, first 140 pages paginated in pencil.
Contents:
Report of meeting of members of First Presbyterian Church and Congregation of the Village of Ithaca, (day and month omitted) 1880.
Resolution of withdrawal from the Presbyterian Church.
Chronological record of meetings of the Consistory of the Protestant Reformed Dutch Church of Ithaca, also meetings of male members of the church, of committees, and of the Church. Included are copies of important letters, resolutions, lists of pew holders, reports of trials of members and disciplinary action taken. Apr. 3, 1830-Dec. 2, 1863.
Chronological list of members of the Protestant Reformed Dutch Church, Ithaca, Apr. 2, 1830-Aug. 4, 1865. Includes when and how they were received, when and how they left.
Register of Marriages by Pastors of the Reformed Dutch Church, Ithaca, Feb. 10, 1831-Mar. 13, 1866, also one marriage recorded for Nov. 6, 1872, 19 pp.
Register of Infants and Children baptized in the Reformed Dutch Church, July 10, 1830-Dec. 27, 1864, 16 pp.
On last page, anonymous comment on reasons for withdrawal from the Presbyterian Church.
Notes:
One page torn out between meetings of Dec. 12, 1838 and Apr. 20, 1839.
Following list of members are several blank pages, last two pages cut out.
Box 1 Item 2
Title: First Church of Christ in Ithaca Roll of Members
1830-1879
Scope and Contents
Description: Leather bound record book, 9 1/2" x 11", handwritten in ink, page numbers in pencil.
Contents:
List of Pastors, Mann to Tyler.
Chronological numered list of members, Apr. 2, 1830 (No. 1) to Nov. 23, 1879 (No. 776). States when and how they were received, when and how they left.
Box 1 Item 3
Title: None (applied label: 1830-1889 )
1830-1889
Scope and Contents
Thin record book, 8 1/2" x 13 3/4", alphabetized pages, handwritten in ink by one person.
Contents: Alphabetical list of members, 1831-1882.
Box 1 Item 4
Title: Records R.D.C. (applied label: 1853-1881 )
1853-1881
Scope and Contents
Description: Leather bound record book, 9" x 13", handwritten in ink.
Contents: Chronological record of meetings of Consistory; Board of Elders; Minister, Elders and Deacons; Male Members of Church; Members of Church; Trustees (after 1873); Church Council. Included are annual reports, treasurer's reports, membership statistics, lists of pewholders, letters of dismission, members received, baptisms, etc. Also included are copies of important letters, reports of installation of pastors, Resolution of Withdrawal from Reformed Dutch Church (Dec. 23, 1872), establishment of Board of Trustees (Feb. 19, 1873), Articles of Faith, adopted Oct. 1, 1874, Constitution of First Church of Christ - Congregational of Ithaca, N.Y. adopted Mar. 1880. (First meeting Dec. 30, 1853, last meeting Oct. 25, 1893.) [Baptisms appear in minutes.]
Notes:
There is a time gap between meeting reports of Mar. 7, 1870 and Dec. 23, 1872.
Several pages cut out in Church Council report of Dec. 18, 1874, continuity of report is continued in darker ink. Two pages cut out between June 28, 1881 and June 29, 1881, no apparent lack of continuity.
Box 1 Item 5
Title: Records R.P.D.C. Ithaca (applied label: 1860-1880 )
1860-1880
Scope and Contents
Description: Leather bound record book, 9" x 14", handwritten in ink.
Contents:
Chronological list of members as corrected and revised on May 27, 1866 with membership number and date of reception. Apr. 2, 1830 (No. 1) to Aug. 4, 1865 (No. 162).
Chronological numbered list of members received during the pastorate of Rev. Strong, with date of reception. Sept. 1866 (No. 1) to Sept. 30, 1871 (No. 60).
Alphabetical list of members received after May 27, 1866 to 1871 stating when and how they were received, when and how they left.
A list of Baptisms of Adults and Children, Dec. 25, 1859 to Sept. 30, 1871, 4 pp.
Record of Marriages, Oct. 4, 1866 to May 3, 1882, 12 pp.
Record of Deaths, Aug. 31, 1866 to Dec. 2, 1871, 2 pp.
Box 1 Item 6
Title: None (applied label: 1866-1872 )
1866-1872
Scope and Contents
Description: Thin bound record book, 8 1/2" x 13", handwritten in ink.
Contents: Reports of Meetings of the Board of Elders of the Reformed Protestant Dutch Church of Ithaca, N.Y. Aug. 25, 1866 to Dec. 7, 1872
Box 1 Item 7
Title: Church Records
1872-1917
Scope and Contents
Description: Bound record book (front cover replaced), 8 1/2" x 10 3/4", handwritten in ink, typed or printed sheets pasted in.
Contents:
Chronological reports of meetings of Trustees, also meetings of Congregation, Corporation and annual meetings of Trustees and Society. Includes copy of petition to separate from Reformed Dutch Church with list of persons signing; Bylaws of Board of Trustees (1881); Articles of Association between Corporation and Church (1881). Period between 1881 and 1884 devoted largely to financing and building the new church.
Box 1 Item 8
Title: Church Clerk's Records ( May 22, 1893-Jan. 26, 1938 )
May 22, 1893-Jan. 26, 1938
Scope and Contents
Description: Leather bound record book, 8 3/4" x 11 3/4" x 3 3/4", printed page numbers, handwritten in ink, many printed or typed pasted inserts.
Contents:
Title Sheet: Minutes of the Consistory and Records of Congregational Meetings - First Congregational Church in Ithaca, N.Y. Beginning with the pastorate of Rev. Wm. Elliot Griffis, D.D.
Alphabetized list of members indexed to page numbers referring to them.
Chronological record of various meetings (except trustees), annual meetings of Church and Society, letters, financial reports, etc. Much related typed or printed material is included. Also recorded are admissions and departures of members, baptisms, and deaths (often with newspaper obituaries pasted in).
Most of the records in this book were kept by L.E. Patterson, Church Clerk for over forty years.
Access to records dated subsequent to 1937 restricted to the written permission of the Church Clerk or Council President or Chairman of the Trustees.
Box 1 Item 9
Title: Trustee Minutes
1917-1930
Scope and Contents
Description: Bound record book (poor binding), 8 1/4" x 14", printed page numbers, handwritten in ink with some typed records pasted in.
Contents:
Minutes of Church Meeting, May 23, 1917.
Minutes of trustee meetings, May 27, 1917 to July 19, 1930. Includes trustees meeting with Advisory Board, with Consistory, and reports of annual meetings of Church.
Box 2 Item 10
Title: Trustee Minutes ( Oct. 7, 1930-May 6, 1946 )
Oct. 7, 1930-May 6, 1946
Scope and Contents
Description: Bound record book, 8 1/4" x 14 1/4" x 2", handwritten in ink to page 10, typed sheets pasted in later.
Contents:
Minutes of trustee meetings. Includes treasurer's reports, budgets, related letters, and miscellaneous material.
Access to records dated subsequent to 1937 restricted to the written permission of the Church Clerk or Council President or Chairman of the Trustees.
Restricted
Bound Volumes of Church Bulletins
Access to records dated subsequent to 1937 restricted to the written permission of the Church Clerk or Council President or Chairman of the Trustees.
Box 2
Congregational Church Bulletins
1926-1927
Restricted
Box 2
Congregational Services
1927-1928
Restricted
Box 2
Congregational Calendars
1928-1929
Restricted
Box 2
Congregational Services
1929-1930
Restricted
Box 2
Congregational Services
1930-1931
Restricted
Box 2
First Congregational Church
1931-1932
Restricted
Box 2
Church Programs
1932-1933
Restricted
Box 2
Church Programs
1933-1934
Restricted
Box 2
Congregational Programs
1937-1938
Restricted
Sets of Church Bulletins Pasted Together
Box 2
Apr. 20-Dec. 28, 1919
Restricted
Box 2
Jan. 4-July 11, 1920
Restricted
Box 2
Sept. 26, 1920-Apr. 24, 1921
Restricted
Box 2
May 8-June 12, 1921
Restricted
Box 2
Sept. 18, 1921-Apr. 9, 1922
Restricted
Box 2
May 14-June 18, 1922
Restricted
Box 2
Sept. 17-Dec. 17, 1922
Restricted
Box 2
Christmas Bulletin -
Dec. 24, 1922
Restricted
Box 2
Dec. 31, 1922-June 17, 1923
Restricted
Box 2
Sept. 16, 1923-June 15, 1924
Restricted
Box 2
Sept. 14-Dec. 14, 1924
Restricted
Box 2
Christmas Bulletin -
Dec. 21, 1924
Restricted
Box 2
Several loose copies of Easter Day, Apr. 2, 1926 containing resignation statement of Rev. Condit.
Apr. 2, 1926
Restricted