Skip to main content

Box 1

 Container

Contains 9 Results:

Title: Church Record (applied label: 1830-1864 ), 1830-1864

 Item — Box: 1
Identifier: Item 1
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...
Dates: 1830-1864

Title: First Church of Christ in Ithaca Roll of Members, 1830-1879

 Item — Box: 1
Identifier: Item 2
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.

Dates: 1830-1879

Title: None (applied label: 1830-1889 ), 1830-1889

 Item — Box: 1
Identifier: Item 3
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.

Dates: 1830-1889

Title: Records R.D.C. (applied label: 1853-1881 ), 1853-1881

 Item — Box: 1
Identifier: Item 4
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...
Dates: 1853-1881

Title: Records R.P.D.C. Ithaca (applied label: 1860-1880 ), 1860-1880

 Item — Box: 1
Identifier: Item 5
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...
Dates: 1860-1880

Title: None (applied label: 1866-1872 ), 1866-1872

 Item — Box: 1
Identifier: Item 6
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

Dates: 1866-1872

Title: Church Records, 1872-1917

 Item — Box: 1
Identifier: Item 7
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)....
Dates: 1872-1917

Title: Church Clerk's Records ( May 22, 1893-Jan. 26, 1938 ), May 22, 1893-Jan. 26, 1938

 Item — Box: 1
Identifier: Item 8
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...
Dates: May 22, 1893-Jan. 26, 1938

Title: Trustee Minutes, 1917-1930

 Item — Box: 1
Identifier: Item 9
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.

Dates: 1917-1930