Skip to main content

Records of Annual Reports of the Church, 1810 - 1871 , Minutes of Session, 1826 - 1853 , Chronological, 1810 - 1871, 1826 - 1853

 Item — microfilm reel: 1
Identifier: Item 5

Scope and Contents

Minutes contain: names of persons suspended from the church and reasons for their suspension; names of persons elected deacons and elders; church opinions on subjects like dancing, profane language, and slander; names of persons excommunicated from the church; confessions of persons guilty of various crimes; records of pastors installed in the church (listing date, names of persons in attendance, and speakers' names); names of persons baptized; dedication of the new church (December 1839); and names of persons dismissed from the church. Note: There appear to have been revivals or camp meetings held in March -April 1831, and February - April 1836, as unusually large numbers of persons presented themselves as candidates for admission.

Records of annual reports contain: total membership numbers for the years between 1810 and 1871. Included in these records are numbers of deaths and dismissals per year, number of new members (by examination and by certificate) and the number of infant and adult baptisms.

Dates

  • 1810 - 1871
  • 1826 - 1853

Creator

Language of Materials

Collection material in English

Extent

3 microfilm reels. (3 microfilm reels.)

Repository Details

Part of the Division of Rare and Manuscript Collections Repository

Contact:
2B Carl A. Kroch Library
Cornell University
Ithaca NY 14853
607-255-3530
607-255-9524 (Fax)