First Baptist Church of Newark records, 1835-1917.
Collection Number: 6021

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
First Baptist Church of Newark records, 1835-1917.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
6021
Abstract:
Minutes of the Twenty-seventh anniversary of the Wayne Baptist Association (1861) and minutes of church meetings, a history of the Marion Baptist Church, and a treasury report of Wayne County Baptist churches. Also Lockville Baptist Society (later called the Baptist Church of Arcadia) records (1835-1855), minutes (1835-1847) of church meetings and annual meetings (1847-1917).
Creator:
First Baptist Church of Newark (Newark N.Y.)
Quanitities:
1 microfilm reels.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

The church was established in February 1835 as the Lockville Baptist Church. The original church was built in 1836. When Lockville became incorporated as Arcadia the church changed its name to the Baptist Church of Arcadia.
In 1864 a large portion of the church broke off to form the First Baptist Church of Newark. The original church once again changed its name, this time to the Baptist Church of East Newark.

COLLECTION DESCRIPTION

The records include "Minutes of the Twenty-seventh Anniversary of the Wayne Baptist Association" (September l86l) and minutes from church meetings (1835-1917).
The church meeting minutes contain: Covenants, Articles of Faith, examples of how the session acted as a court, names of church members, names of persons baptized, and account records taken during the building of the original church (1836).

INFORMATION FOR USERS

Cite As:

First Baptist Church of Newark records, #6021. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Wayne Baptist Association
Lockville Baptist Society (Lockville, N.Y.)
Baptist Church of Arcadia (Arcadia, N.Y.)
Baptist Church of East Newark (Newark, N.Y.)
Places:
Arcadia -- Religious life and customs.
Lockville (N.Y.) -- Religious life and customs.
Newark (N.Y.) -- Religious life and customs.
Wayne County (N.Y.) -- Religious life and customs.
Subjects:
Baptists -- New York (State) -- Newark.
Baptists -- Societies.
Form and Genre Terms:
Minutes.

CONTAINER LIST
Container
Description
Date
Item 1
Minutes of the Twenty-Seventh Anniversary of the Wayne Baptist Association , Sept. 24, l86l , Paginated
Sept. 24, l86l
Scope and Contents
Contents: Constitution & rules of order. Minutes contain: names of churches represented, names of persons present, names of committees, and committee members formed, resolutions supporting the Federal government in regard to the Civil War, names of persons who preached and where they took their texts from, records of Wayne County Baptist Church memberships, summary of letters (9-10), a history of the Marion Baptist Church (p. 11), treasury report of Wayne County Baptist Churches.
Item 2
Lockville Baptist Society Records, 5 Oct. 1835 - March 25, 1855 , Chronological, not completely paginated
5 Oct. 1835 - March 25, 1855
Scope and Contents
Contents: names of persons elected trustees, rules for electing board members, how and when to hold services and meetings, information on the building of the meeting house (1836), accounts during the building of the meeting house, slip account records, decisions on whether or not to retain pastors, discussions on financing and landscaping the new burial grounds, resolution changing the name of the society to the Baptist Society of Arcadia (after Lockville was changed to Arcadia), example of a conflict with church members and new Germans who wished to have a say in the society. A list of church members in the rear of the book.
Item 3
First Books of Minutes, 1835 - Aug. 1847 , Chronological, paginated (to p. 45).
1835 - Aug. 1847
Scope and Contents
Contents: names of persons who joined the church (and how they became members), church covenant (p. 4), Articles of Faith (pp. 4-5 & 8); names of original church members and where they were from with dates of dismissal and method of dismissal, church discipline actions, names of persons suspended from the church, names of persons baptized, voting to do with pastor's salary, names of persons elected deacons. There may have been some sort of revival in mid-March, 1843 as an unusually large number of persons were received by the church.
Item 4
Annual Meeting Minutes, 1847-1917 , Description covers only to Dec. 2, 1865
1847-1917
Scope and Contents
Contents: List of members at beginning of book, Articles of Faith, Church Covenant, names of persons dismissed and baptized, church disciplinary actions, decisions regarding pastor's salary, reports of committee on delinquents, names of persons licensed to preach, reports from finance committee, decision to move the church from Arcadia to the western part of Newark (1864). Records almost illegible between 1857-1861 because ink and pencil are so faded. Much of 1863 is also illegible. There may have been some sort of revival in March 1849 as an unusually large number of persons were received by the church.