Difference between revisions of "New York"
From BrethrenPedia
Doug Engle (talk | contribs) (resorted NY) |
Doug Engle (talk | contribs) |
||
| Line 11: | Line 11: | ||
===Guilderland=== | ===Guilderland=== | ||
* [[Guilderland Meeting Room, NY]] (TW) +1949-1985+ | * [[Guilderland Meeting Room, NY]] (TW) +1949-1985+ | ||
| + | ===Knox=== | ||
| + | * [[Knox Gospel Hall, NY]] (OB) +1904+ | ||
| + | ** c/o Eugene Crounse (b. 1869 Altamont, NY - d. 1940 Albany, NY) | ||
| + | *** m. Maria Livingston (b. 1868 Altamont, NY - d. d. 1947 Albany, NY) | ||
| + | *** son of Benjamin J. Crounse (b. 1839 Guilderland, NY - d. 1930 Altamont, NY), merchant, & Emma Keenholts Crounse (b. 1842 Gilderland, NY - d. 1926 Altamont, Albany, NY) | ||
| + | *** B.J. Crounse, son of Nicholas Crounse (b. 1789 NY - d. 1877 Altamont, NY) & Elisabeth Crounse (b. 1800); | ||
==Greene County== | ==Greene County== | ||
| Line 19: | Line 25: | ||
===Schodack=== | ===Schodack=== | ||
* [[South Schodack Meeting Room, NY]] (EB) +1879+ | * [[South Schodack Meeting Room, NY]] (EB) +1879+ | ||
| + | |||
===Troy==== | ===Troy==== | ||
* [[Troy Meeting Room, NY]] (EB) +1901+ | * [[Troy Meeting Room, NY]] (EB) +1901+ | ||
| + | |||
===West Troy=== | ===West Troy=== | ||
* [[West Troy Meeting Room, NY]] (EB) 1879+ | * [[West Troy Meeting Room, NY]] (EB) 1879+ | ||
| Line 27: | Line 35: | ||
===Round Lake=== | ===Round Lake=== | ||
* [[Round Lake Meeting Room, NY]] (TW) +1944-1951+ | * [[Round Lake Meeting Room, NY]] (TW) +1944-1951+ | ||
| + | |||
===Saratoga Springs=== | ===Saratoga Springs=== | ||
* [[Saratoga Springs Meeting Room, NY]] (TW) +1962+ | * [[Saratoga Springs Meeting Room, NY]] (TW) +1962+ | ||
| Line 33: | Line 42: | ||
===Schenectady=== | ===Schenectady=== | ||
* [[Schenectady Meeting Room, NY]] (EB) +1901-1909; 1909-1933+ | * [[Schenectady Meeting Room, NY]] (EB) +1901-1909; 1909-1933+ | ||
| + | |||
===Scotia=== | ===Scotia=== | ||
* [[Scotia Meeting Room, NY]] (TW) +1933+ | * [[Scotia Meeting Room, NY]] (TW) +1933+ | ||
| Line 39: | Line 49: | ||
===Glens Falls=== | ===Glens Falls=== | ||
* [[Glens Falls Meeting Room, NY]] (TW) +1933-1944+ | * [[Glens Falls Meeting Room, NY]] (TW) +1933-1944+ | ||
| + | |||
===North Creek=== | ===North Creek=== | ||
* [[North Creek Meeting Room, NY]] (TW) +1949-1966+ | * [[North Creek Meeting Room, NY]] (TW) +1949-1966+ | ||
| Line 46: | Line 57: | ||
===Cadyville=== | ===Cadyville=== | ||
* [[Cadyville Meeting Room, NY]] (TW-N) +1999-2010+ | * [[Cadyville Meeting Room, NY]] (TW-N) +1999-2010+ | ||
| + | |||
==Franklin County== | ==Franklin County== | ||
===Harrietstown=== | ===Harrietstown=== | ||
* [[Saranac Lake Meeting Room, NY]] (TW-N) +1999-2005+ | * [[Saranac Lake Meeting Room, NY]] (TW-N) +1999-2005+ | ||
| + | |||
===Waverly (Franklin C?)=== | ===Waverly (Franklin C?)=== | ||
* [[Waverly Meeting Room, NY]] (TW) +1985+ | * [[Waverly Meeting Room, NY]] (TW) +1985+ | ||
| Line 56: | Line 69: | ||
* [[Calumet Island Meeting Room, NY]] (EB) 1879+ | * [[Calumet Island Meeting Room, NY]] (EB) 1879+ | ||
** part of Ontario, Canada in 1879? | ** part of Ontario, Canada in 1879? | ||
| + | |||
==Cayuga County== | ==Cayuga County== | ||
===Auburn=== | ===Auburn=== | ||
* [[Auburn Meeting Room, NY]] (TW) +1949-1973+ | * [[Auburn Meeting Room, NY]] (TW) +1949-1973+ | ||
| + | |||
===Port Byron=== | ===Port Byron=== | ||
* [[Port Byron Meeting Room, NY]] (TW) +1962-1992; (TW-N) 1992-1999+ | * [[Port Byron Meeting Room, NY]] (TW) +1962-1992; (TW-N) 1992-1999+ | ||
| + | |||
==Herkimer County== | ==Herkimer County== | ||
===Frankfort=== | ===Frankfort=== | ||
* [[Frankfort Meeting Room, NY]] (TW) +1985+ | * [[Frankfort Meeting Room, NY]] (TW) +1985+ | ||
| + | |||
==Jefferson County== | ==Jefferson County== | ||
===Watertown=== | ===Watertown=== | ||
* [[Watertown Meeting Room, NY]] (EB) +1878-1879+; (TW-N) +1999-2016+ | * [[Watertown Meeting Room, NY]] (EB) +1878-1879+; (TW-N) +1999-2016+ | ||
| + | |||
| + | ==Lewis County== | ||
| + | ===Croghan=== | ||
| + | * [[Belfort Gospel Hall, NY]] (OB) +1904+ | ||
| + | |||
==Onondaga County== | ==Onondaga County== | ||
* [[Anandago Indian Meeting Room, NY]] (EB Am. Ind.) '''+1862+''' | * [[Anandago Indian Meeting Room, NY]] (EB Am. Ind.) '''+1862+''' | ||
| + | |||
===Borodino=== | ===Borodino=== | ||
* [[Borodino Meeting Room, NY]] (TW) +1962-1973+ | * [[Borodino Meeting Room, NY]] (TW) +1962-1973+ | ||
| + | |||
===Skaneateles=== | ===Skaneateles=== | ||
* [[Skaneateles Meeting Room, NY]] (TW) +1985-1992; (TW-N) 1992-2005+ | * [[Skaneateles Meeting Room, NY]] (TW) +1985-1992; (TW-N) 1992-2005+ | ||
| + | |||
===Syracuse=== | ===Syracuse=== | ||
* [[Syracuse Meeting Room, NY]] (EB) +1879-1905+ | * [[Syracuse Meeting Room, NY]] (EB) +1879-1905+ | ||
| + | |||
==Oneida County== | ==Oneida County== | ||
===Forestport=== | ===Forestport=== | ||
* [[Forestport Meeting Room, NY]] (EB) +1879+ | * [[Forestport Meeting Room, NY]] (EB) +1879+ | ||
| + | |||
===Utica=== | ===Utica=== | ||
* [[Utica Meeting Room, NY]] (TW) +1985+ | * [[Utica Meeting Room, NY]] (TW) +1985+ | ||
| + | |||
==Oswego County== | ==Oswego County== | ||
===Fulton=== | ===Fulton=== | ||
* [[Fulton Meeting Room, NY]] (EB) +1879-1909; (TW) 1909-1911+ | * [[Fulton Meeting Room, NY]] (EB) +1879-1909; (TW) 1909-1911+ | ||
| + | |||
===Oswego=== | ===Oswego=== | ||
* [[Oswego Meeting Room, NY]] (EB) +1879-1889+ | * [[Oswego Meeting Room, NY]] (EB) +1879-1889+ | ||
| Line 90: | Line 119: | ||
===Binghamton=== | ===Binghamton=== | ||
* [[Binghamton Meeting Room, NY]] (EB) +1889+; +1903-1905+ | * [[Binghamton Meeting Room, NY]] (EB) +1889+; +1903-1905+ | ||
| + | |||
===Endicott=== | ===Endicott=== | ||
* [[Endicott Meeting Room, NY]] (TW) +1933-1951+ | * [[Endicott Meeting Room, NY]] (TW) +1933-1951+ | ||
| + | |||
===Endwell=== | ===Endwell=== | ||
* [[Endwell Meeting Room, NY]] (TW) +1927+ | * [[Endwell Meeting Room, NY]] (TW) +1927+ | ||
| + | |||
===Johnson City=== | ===Johnson City=== | ||
* [[Johnson City Meeting Room, NY]] (TW) +1911-1923+ | * [[Johnson City Meeting Room, NY]] (TW) +1911-1923+ | ||
aka Lestershire Meeting Room +1911-1916 | aka Lestershire Meeting Room +1911-1916 | ||
| + | |||
===Vestal=== | ===Vestal=== | ||
* [[Vestal Meeting Room, NY]] (TW) +1962-1992; (TW-N) 1992-2016+ | * [[Vestal Meeting Room, NY]] (TW) +1962-1992; (TW-N) 1992-2016+ | ||
| Line 120: | Line 153: | ||
* Mr. C.L. Moore's [[East 176th Street Assembly, NYC]] (OB) +1904+ | * Mr. C.L. Moore's [[East 176th Street Assembly, NYC]] (OB) +1904+ | ||
** @ 305 E. 176th St., NYC c/o C.L. Moore | ** @ 305 E. 176th St., NYC c/o C.L. Moore | ||
| + | |||
===Rockland County=== | ===Rockland County=== | ||
====Haverstraw==== | ====Haverstraw==== | ||
| − | * [[Haverstraw Meeting Room, | + | * [[Haverstraw Meeting Room, NYC]] (EB) 1879+ |
| + | |||
| Line 128: | Line 163: | ||
===Kings County=== | ===Kings County=== | ||
====Brooklyn==== | ====Brooklyn==== | ||
| − | * [[Brooklyn Meeting Room, | + | * [[4th Avenue Gospel Hall, NYC]] (OB) +1904+ |
| − | * [[Williamsburg Meeting Room, | + | ** @ 5219 4th Ave., near 53rd St. |
| + | * [[13th Street Meeting Room, NYC]] (OB) +1904+ | ||
| + | ** @ 316 13th St. | ||
| + | * [[Bedford Avenue Gospel Hall, NYC]] (OB) +1904+ | ||
| + | ** @ 1105 Bedford Ave., near Gates Ave. | ||
| + | * [[Brooklyn Meeting Room, NYC]] (EB) +1878-1909; (TW) 1909-1992; (TW-N) 1992-2016+ | ||
| + | * [[Greenpoint Gospel Hall, NYC]] (OB) +1904+ | ||
| + | ** @ 48 Driggs Ave. | ||
| + | * [[Williamsburg Meeting Room, NYC]] (EB) +1878 | ||
| + | |||
===Nassau County=== | ===Nassau County=== | ||
====Hempstead==== | ====Hempstead==== | ||
* [[Freeport Meeting Room, NY]] (EB) +1889-1908+ | * [[Freeport Meeting Room, NY]] (EB) +1889-1908+ | ||
| + | * [[Long Island Gospel Hall, NY]] (OB) +1904+ | ||
| + | ** @ 173 Beebe Ave., Long Island City +1904+ | ||
| + | |||
| + | ====Oyster Bay==== | ||
| + | * [[Sea Cliff Gospel Chapel, NY]] (OB) +1904-'''2021+''' | ||
| + | ** Sea Cliff Gospel Hall (OB) +1904+ | ||
| + | ** @ Prospect Ave. +1904+ | ||
| + | |||
===Queens County=== | ===Queens County=== | ||
| Line 141: | Line 193: | ||
====Bellport==== | ====Bellport==== | ||
* [[Bellport Meeting Room, NY]] (TW-N) +2005+ | * [[Bellport Meeting Room, NY]] (TW-N) +2005+ | ||
| + | |||
====Coram==== | ====Coram==== | ||
* [[Coram Meeting Room, NY]] (TW) +1999+ | * [[Coram Meeting Room, NY]] (TW) +1999+ | ||
| + | |||
| + | ====Terryville==== | ||
| + | * [[Terryville Gospel Hall, NY]] (OB) +1904+ | ||
| + | ** c/o Thomas Reuben Terry (b. 1840 Southhold, Suffolk, NY - d. 1923 Port Jefferson, Suffolk, NY); m. Josephine Adelaide Terry (1848-1916 Terryville, NY), dau. of Scudder Homan Terry (b. 1823 Farmingville, Suffolk, NY - d. 1865 Terryville, NY) & Rhoda Jane Young Terry (b. 1823 Riverhead, Suffolk, NY - d. 1913 Terryville, NY) | ||
| + | *** T.R. Terry, son of Thomas Terry (1808-1892 NY) & Phoebe Rachel Hudson Terry (b. 1811 Bayport, Suffolk, NY - d. 1880 Port Jefferson, NY), m. 1832; | ||
| + | **** son of Daniel Terry (1767-1846) & Lydia Homan Terry (1775-1851), m. 1794; Phoebe dau. Richard Hudson (d. 1828) & Rachel Akerly Hudson (d. 1817), m. 1799; | ||
| + | ***** descendants of Revolutionary War veterans: Gershom Terry (d. Dec. 1788 Cutchogue, Suffolk, NY), Brewster Terry, and Ensign Nathaniel Hudson; | ||
| + | ** Terry immigrating ancestor 1635: Richard Terry (b. 1618 London, [[England|Eng.]] - d. 1676 Southold, Suffolk, NY), who married Abigail Lines Terry (b. 1614 - d. 1686 Southold, NY); Abigail's immigrating grandparents 1642: Henry Lines (b. 1569 Northhampton, Eng. - d. 1640 New Haven, CT) & John Worth Lines (b. 1572 Long Buckley, Northhampton, Eng.) | ||
==Manhattan== | ==Manhattan== | ||
* [[Colonial Building Gospel Hall, NYC]] (OB) +1904+ | * [[Colonial Building Gospel Hall, NYC]] (OB) +1904+ | ||
| − | ** @ 125th St., near Lenox Ave. | + | ** @ 125th St., near Lenox Ave. |
| − | * [[Cortlandt Avenue Gospel Hall, | + | * [[Cortlandt Avenue Gospel Hall, NYC]] (OB) +1911+ |
| − | ** 160th Street Gospel Hall +1911; | + | ** 160th Street Gospel Hall +1911; |
| − | ** @ 160th St. +1911; 157th St. & Cortlandt Ave. 1911+; | + | ** @ 160th St. +1911; 157th St. & Cortlandt Ave. 1911+; |
** c/o T.H. Malcolm +1911+ | ** c/o T.H. Malcolm +1911+ | ||
| Line 163: | Line 224: | ||
==Staten Island== | ==Staten Island== | ||
| − | * [[New Dorp Meeting Room, | + | * [[New Dorp Meeting Room, NYC]] (TW) +1944-1951+ |
| − | * [[Stapleton Meeting Room, | + | * [[Stapleton Meeting Room, NYC]] (EB) +1889-1909; (TW) 1909-1927+ |
| − | * [[Staten Island Meeting Room, | + | * [[Staten Island Meeting Room, NYC]] (TW) +1962-1973+ |
| − | * [[Tomkinsville Meeting Room, | + | * [[Tomkinsville Meeting Room, NYC]] (EB) +1879+ |
| − | * [[West Brighton Meeting Room, | + | * [[West Brighton Meeting Room, NYC]] (TW) +1933-1944+ |
** aka West New Brighton Meeting Room +1933+ | ** aka West New Brighton Meeting Room +1933+ | ||
| Line 174: | Line 235: | ||
===Poughkeepsie=== | ===Poughkeepsie=== | ||
* [[Poughkeepsie Meeting Room, NY]] (TW) +1927+ | * [[Poughkeepsie Meeting Room, NY]] (TW) +1927+ | ||
| + | |||
==Sullivan County== | ==Sullivan County== | ||
===Fallsburg=== | ===Fallsburg=== | ||
====Loch Sheldrake==== | ====Loch Sheldrake==== | ||
* [[Loch Sheldrake Meeting Room, NY]] (EB) 1879+ | * [[Loch Sheldrake Meeting Room, NY]] (EB) 1879+ | ||
| + | |||
==Ulster County== | ==Ulster County== | ||
===Gardiner=== | ===Gardiner=== | ||
* [[Gardiner Meeting Room, NY]] (TW) +1911-1944+ | * [[Gardiner Meeting Room, NY]] (TW) +1911-1944+ | ||
| + | |||
===New Paltz=== | ===New Paltz=== | ||
* [[New Paltz Meeting Room, NY]] (TW) +1923-1933+ | * [[New Paltz Meeting Room, NY]] (TW) +1923-1933+ | ||
| + | |||
===Rutsonville=== | ===Rutsonville=== | ||
* [[Rutsonville Meeting Room, NY]] (TW) +1908-1914+ | * [[Rutsonville Meeting Room, NY]] (TW) +1908-1914+ | ||
| Line 189: | Line 254: | ||
===Bedford=== | ===Bedford=== | ||
* [[Bedford Hills Meeting Room, NY]] (TW) +1944+ | * [[Bedford Hills Meeting Room, NY]] (TW) +1944+ | ||
| + | |||
===Merritt's Corners=== | ===Merritt's Corners=== | ||
* [[Merritt's Corners Meeting Room, NY]] (EB) +1889+ | * [[Merritt's Corners Meeting Room, NY]] (EB) +1889+ | ||
| + | |||
===Mount Vernon=== | ===Mount Vernon=== | ||
* [[Mount Vernon Meeting Room, NY]] (EB) +1894-1896+ | * [[Mount Vernon Meeting Room, NY]] (EB) +1894-1896+ | ||
| + | |||
===Rye=== | ===Rye=== | ||
* [[Port Chester Meeting Room, NY]] (EB) +1879-1908+ | * [[Port Chester Meeting Room, NY]] (EB) +1879-1908+ | ||
| + | |||
===Ossining=== | ===Ossining=== | ||
* [[Sing Sing Meeting Room, NY]] (EB) +1901+ | * [[Sing Sing Meeting Room, NY]] (EB) +1901+ | ||
| + | |||
===Yonkers=== | ===Yonkers=== | ||
* [[Yonkers Meeting Room, NY]] (EB) +1879-1903+ | * [[Yonkers Meeting Room, NY]] (EB) +1879-1903+ | ||
| Line 207: | Line 277: | ||
==Erie County== | ==Erie County== | ||
===Buffalo=== | ===Buffalo=== | ||
| + | * [[Buffalo Gospel Hall, NY]] (OB) +1904+ | ||
| + | ** @ 111 Elmwood Ave. | ||
* [[Buffalo Meeting Room, NY]] (EB) +1878-1909; (EB) 1909-1944+ | * [[Buffalo Meeting Room, NY]] (EB) +1878-1909; (EB) 1909-1944+ | ||
| + | |||
===Tonawanda=== | ===Tonawanda=== | ||
* [[Tonawanda Meeting Room, NY]] (EB) +1889+ | * [[Tonawanda Meeting Room, NY]] (EB) +1889+ | ||
| Line 217: | Line 290: | ||
==Monroe County== | ==Monroe County== | ||
===Rochester=== | ===Rochester=== | ||
| + | * [[Rochester Gospel Hall, NY]] (OB) +1904+ | ||
| + | ** c/o Alexander "Alex" S. McKenzie @ 235 Bronson St. +1904+ (b. 1847 [[Prince Edward Island|P.E.I.]]); 1851 @ Puslinch, Wellington, [[Ontario|ON]]; 1861 @ Kinloss, Bruce, [[Ontario|ON]]; | ||
| + | *** son of Donald McIntosh (b. 1816 Royston, Glasgow, [[Scotland|Scot.]]), Ch. of Scot., tailor; & Isabella Milne McIntosh (b. 1817 Cawdor, Nairnshire), PB by 1891, possibly by 1881; | ||
| + | *** m. Jul. 6, 1887 @ Puslinch, Wellington, [[Ontario|ON]]: Agnes Margaret McIntosh (b. 1860 Puslinch, Wellington, [[Ontario|ON]]; | ||
| + | **** 1861: Free Church @ Puslinch, ON; 1881: Presby @ Guelph, [[Ontario|ON]]; 1891: Free Church @ Guelph, ON; | ||
* [[Rochester Meeting Room, NY]] (EB) +1878-1909; (TW) 1909-1944+ | * [[Rochester Meeting Room, NY]] (EB) +1878-1909; (TW) 1909-1944+ | ||
| Line 222: | Line 300: | ||
===Barker=== | ===Barker=== | ||
* [[Barker Meeting Room, NY]] (TW) +1944-1949+ | * [[Barker Meeting Room, NY]] (TW) +1944-1949+ | ||
| + | |||
===Lockport=== | ===Lockport=== | ||
* [[Lockport Meeting Room, NY]] (TW) +1949-1966+ | * [[Lockport Meeting Room, NY]] (TW) +1949-1966+ | ||
| + | |||
===Niagara Falls=== | ===Niagara Falls=== | ||
* [[Niagara Falls Meeting Room, NY]] (TW) +1914-1917+; +1944-1951+ | * [[Niagara Falls Meeting Room, NY]] (TW) +1914-1917+; +1944-1951+ | ||
| + | |||
===Royalton=== | ===Royalton=== | ||
====Gasport==== | ====Gasport==== | ||
| Line 234: | Line 315: | ||
===Albion=== | ===Albion=== | ||
* [[Albion Meeting Room, NY]] (TW) +1944+ | * [[Albion Meeting Room, NY]] (TW) +1944+ | ||
| + | |||
===Medina=== | ===Medina=== | ||
* [[Medina Meeting Room, NY]] (EB) +1878-1879+; (TW) +1923-1951+ | * [[Medina Meeting Room, NY]] (EB) +1878-1879+; (TW) +1923-1951+ | ||
| Line 240: | Line 322: | ||
===Sodus=== | ===Sodus=== | ||
* [[Sodus Meeting Room, NY]] (TW) +1927+ | * [[Sodus Meeting Room, NY]] (TW) +1927+ | ||
| + | |||
| + | |||
| + | =Sources= | ||
| + | * Ancestry.com | ||
| + | * EB/TW AAB's 1878-2016; OB AAB's 1904; | ||
Revision as of 11:07, 13 March 2021
See Branches of Plymouth Brethren to explain abbreviation types (although in short: OB (& TW-P) are Halls & Chapels within the "open brethren" (although GH's (generally) maintain a separate network from the Chapels). EB/TW/TW-N are "Careful" Brethren (similar to OB Halls), and BC are (generally) independent community churches with early or indirect PB influence, and will (usually) not consider themselves "Brethren"). AA/CA refers to assemblies of African or Caribbean origin, or predominant demographic, although all ethnicities are overly welcome in any assemblies.
The above primer link expands on the abbreviations, and also contains introduction to this (and other) sheets within the overall History. There have been scores of branches with their own distinctive networks and strengths within the history of the PB, and many branches continue to flourish today, and while no assembly or gathering is identical to the others, each is thought to maintain a fervent desire for simplicity in gathering around the Lord Jesus, though practices and secondary doctrines may vary culturally and/or preferentially as autonomous (yet inter-dependent) local churches.
Assemblies are sorted geographically, and will, D.V., eventually have further history within. Red links on Brethrenpedia are presently undeveloped, and blue links contain data. Appreciate patience with our progress, and if you'd like to help, please contact any of the editing team, preferably via social media.
Contents
- 1 East Central NY
- 2 Northeastern NY
- 3 North Central NY
- 4 South Central NY
- 5 New York City
- 6 Southeastern NY
- 7 Western NY
- 8 Sources
East Central NY
Albany County
Albany
- Albany Meeting Room, NY (EB) +1878-1909; (TW) 1909-1951+
Guilderland
- Guilderland Meeting Room, NY (TW) +1949-1985+
Knox
- Knox Gospel Hall, NY (OB) +1904+
- c/o Eugene Crounse (b. 1869 Altamont, NY - d. 1940 Albany, NY)
- m. Maria Livingston (b. 1868 Altamont, NY - d. d. 1947 Albany, NY)
- son of Benjamin J. Crounse (b. 1839 Guilderland, NY - d. 1930 Altamont, NY), merchant, & Emma Keenholts Crounse (b. 1842 Gilderland, NY - d. 1926 Altamont, Albany, NY)
- B.J. Crounse, son of Nicholas Crounse (b. 1789 NY - d. 1877 Altamont, NY) & Elisabeth Crounse (b. 1800);
- c/o Eugene Crounse (b. 1869 Altamont, NY - d. 1940 Albany, NY)
Greene County
New Baltimore
- New Baltimore Meeting Room, NY (EB) +1901+
Rensselaer County
Schodack
- South Schodack Meeting Room, NY (EB) +1879+
Troy=
- Troy Meeting Room, NY (EB) +1901+
West Troy
- West Troy Meeting Room, NY (EB) 1879+
Saratoga County
Round Lake
- Round Lake Meeting Room, NY (TW) +1944-1951+
Saratoga Springs
- Saratoga Springs Meeting Room, NY (TW) +1962+
Schenectady County
Schenectady
- Schenectady Meeting Room, NY (EB) +1901-1909; 1909-1933+
Scotia
- Scotia Meeting Room, NY (TW) +1933+
Warren County
Glens Falls
- Glens Falls Meeting Room, NY (TW) +1933-1944+
North Creek
- North Creek Meeting Room, NY (TW) +1949-1966+
Northeastern NY
Clinton County
Cadyville
- Cadyville Meeting Room, NY (TW-N) +1999-2010+
Franklin County
Harrietstown
- Saranac Lake Meeting Room, NY (TW-N) +1999-2005+
Waverly (Franklin C?)
- Waverly Meeting Room, NY (TW) +1985+
North Central NY
Calumet Island
- Calumet Island Meeting Room, NY (EB) 1879+
- part of Ontario, Canada in 1879?
Cayuga County
Auburn
- Auburn Meeting Room, NY (TW) +1949-1973+
Port Byron
- Port Byron Meeting Room, NY (TW) +1962-1992; (TW-N) 1992-1999+
Herkimer County
Frankfort
- Frankfort Meeting Room, NY (TW) +1985+
Jefferson County
Watertown
- Watertown Meeting Room, NY (EB) +1878-1879+; (TW-N) +1999-2016+
Lewis County
Croghan
- Belfort Gospel Hall, NY (OB) +1904+
Onondaga County
- Anandago Indian Meeting Room, NY (EB Am. Ind.) +1862+
Borodino
- Borodino Meeting Room, NY (TW) +1962-1973+
Skaneateles
- Skaneateles Meeting Room, NY (TW) +1985-1992; (TW-N) 1992-2005+
Syracuse
- Syracuse Meeting Room, NY (EB) +1879-1905+
Oneida County
Forestport
- Forestport Meeting Room, NY (EB) +1879+
Utica
- Utica Meeting Room, NY (TW) +1985+
Oswego County
Fulton
- Fulton Meeting Room, NY (EB) +1879-1909; (TW) 1909-1911+
Oswego
- Oswego Meeting Room, NY (EB) +1879-1889+
South Central NY
Broome County
Binghamton
- Binghamton Meeting Room, NY (EB) +1889+; +1903-1905+
Endicott
- Endicott Meeting Room, NY (TW) +1933-1951+
Endwell
- Endwell Meeting Room, NY (TW) +1927+
Johnson City
- Johnson City Meeting Room, NY (TW) +1911-1923+
aka Lestershire Meeting Room +1911-1916
Vestal
- Vestal Meeting Room, NY (TW) +1962-1992; (TW-N) 1992-2016+
Chemung County
Elmira
- Elmira Meeting Room, NY (EB) +1878-1879+
Chenango County
Norwich
- Norwich Meeting Room, NY (EB) +1889+
Schuyler County
Hector
- Mecklenburg Meeting Room, NY (EB) +1905+
Tompkins County
Ithaca
- Ithaca Meeting Room, NY (EB) +1878-1879+
New York City
Bronx
- Mr. C.L. Moore's East 176th Street Assembly, NYC (OB) +1904+
- @ 305 E. 176th St., NYC c/o C.L. Moore
Rockland County
Haverstraw
- Haverstraw Meeting Room, NYC (EB) 1879+
Long Island
Kings County
Brooklyn
- 4th Avenue Gospel Hall, NYC (OB) +1904+
- @ 5219 4th Ave., near 53rd St.
- 13th Street Meeting Room, NYC (OB) +1904+
- @ 316 13th St.
- Bedford Avenue Gospel Hall, NYC (OB) +1904+
- @ 1105 Bedford Ave., near Gates Ave.
- Brooklyn Meeting Room, NYC (EB) +1878-1909; (TW) 1909-1992; (TW-N) 1992-2016+
- Greenpoint Gospel Hall, NYC (OB) +1904+
- @ 48 Driggs Ave.
- Williamsburg Meeting Room, NYC (EB) +1878
Nassau County
Hempstead
- Freeport Meeting Room, NY (EB) +1889-1908+
- Long Island Gospel Hall, NY (OB) +1904+
- @ 173 Beebe Ave., Long Island City +1904+
Oyster Bay
- Sea Cliff Gospel Chapel, NY (OB) +1904-2021+
- Sea Cliff Gospel Hall (OB) +1904+
- @ Prospect Ave. +1904+
Queens County
Richmond Hill
- Richmond Hill Gospel Hall, NY (OB) +1911+
Suffolk County
Bellport
- Bellport Meeting Room, NY (TW-N) +2005+
Coram
- Coram Meeting Room, NY (TW) +1999+
Terryville
- Terryville Gospel Hall, NY (OB) +1904+
- c/o Thomas Reuben Terry (b. 1840 Southhold, Suffolk, NY - d. 1923 Port Jefferson, Suffolk, NY); m. Josephine Adelaide Terry (1848-1916 Terryville, NY), dau. of Scudder Homan Terry (b. 1823 Farmingville, Suffolk, NY - d. 1865 Terryville, NY) & Rhoda Jane Young Terry (b. 1823 Riverhead, Suffolk, NY - d. 1913 Terryville, NY)
- T.R. Terry, son of Thomas Terry (1808-1892 NY) & Phoebe Rachel Hudson Terry (b. 1811 Bayport, Suffolk, NY - d. 1880 Port Jefferson, NY), m. 1832;
- son of Daniel Terry (1767-1846) & Lydia Homan Terry (1775-1851), m. 1794; Phoebe dau. Richard Hudson (d. 1828) & Rachel Akerly Hudson (d. 1817), m. 1799;
- descendants of Revolutionary War veterans: Gershom Terry (d. Dec. 1788 Cutchogue, Suffolk, NY), Brewster Terry, and Ensign Nathaniel Hudson;
- son of Daniel Terry (1767-1846) & Lydia Homan Terry (1775-1851), m. 1794; Phoebe dau. Richard Hudson (d. 1828) & Rachel Akerly Hudson (d. 1817), m. 1799;
- T.R. Terry, son of Thomas Terry (1808-1892 NY) & Phoebe Rachel Hudson Terry (b. 1811 Bayport, Suffolk, NY - d. 1880 Port Jefferson, NY), m. 1832;
- Terry immigrating ancestor 1635: Richard Terry (b. 1618 London, Eng. - d. 1676 Southold, Suffolk, NY), who married Abigail Lines Terry (b. 1614 - d. 1686 Southold, NY); Abigail's immigrating grandparents 1642: Henry Lines (b. 1569 Northhampton, Eng. - d. 1640 New Haven, CT) & John Worth Lines (b. 1572 Long Buckley, Northhampton, Eng.)
- c/o Thomas Reuben Terry (b. 1840 Southhold, Suffolk, NY - d. 1923 Port Jefferson, Suffolk, NY); m. Josephine Adelaide Terry (1848-1916 Terryville, NY), dau. of Scudder Homan Terry (b. 1823 Farmingville, Suffolk, NY - d. 1865 Terryville, NY) & Rhoda Jane Young Terry (b. 1823 Riverhead, Suffolk, NY - d. 1913 Terryville, NY)
Manhattan
- Colonial Building Gospel Hall, NYC (OB) +1904+
- @ 125th St., near Lenox Ave.
- Cortlandt Avenue Gospel Hall, NYC (OB) +1911+
- 160th Street Gospel Hall +1911;
- @ 160th St. +1911; 157th St. & Cortlandt Ave. 1911+;
- c/o T.H. Malcolm +1911+
- East 120th Street Gospel Hall, NYC (OB) +1904+
- @ 213 E. 120th St., NYC
- New York City Meeting Room, NYC (EB) +1878-1909; (TW) 1909-1927+;
- West 30th Street Gospel Chapel, NYC (OB) +1904+
- @ 305 W. 30th St., NYC
- earliest Gospel Chapel?
Staten Island
- New Dorp Meeting Room, NYC (TW) +1944-1951+
- Stapleton Meeting Room, NYC (EB) +1889-1909; (TW) 1909-1927+
- Staten Island Meeting Room, NYC (TW) +1962-1973+
- Tomkinsville Meeting Room, NYC (EB) +1879+
- West Brighton Meeting Room, NYC (TW) +1933-1944+
- aka West New Brighton Meeting Room +1933+
Southeastern NY
Dutchess County
Poughkeepsie
- Poughkeepsie Meeting Room, NY (TW) +1927+
Sullivan County
Fallsburg
Loch Sheldrake
- Loch Sheldrake Meeting Room, NY (EB) 1879+
Ulster County
Gardiner
- Gardiner Meeting Room, NY (TW) +1911-1944+
New Paltz
- New Paltz Meeting Room, NY (TW) +1923-1933+
Rutsonville
- Rutsonville Meeting Room, NY (TW) +1908-1914+
Westchester County
Bedford
- Bedford Hills Meeting Room, NY (TW) +1944+
Merritt's Corners
- Merritt's Corners Meeting Room, NY (EB) +1889+
Mount Vernon
- Mount Vernon Meeting Room, NY (EB) +1894-1896+
Rye
- Port Chester Meeting Room, NY (EB) +1879-1908+
Ossining
- Sing Sing Meeting Room, NY (EB) +1901+
Yonkers
- Yonkers Meeting Room, NY (EB) +1879-1903+
Western NY
Alleghany County
Alfred
- Alfred Meeting Room, NY (TW) +1966-1973+
Erie County
Buffalo
- Buffalo Gospel Hall, NY (OB) +1904+
- @ 111 Elmwood Ave.
- Buffalo Meeting Room, NY (EB) +1878-1909; (EB) 1909-1944+
Tonawanda
- Tonawanda Meeting Room, NY (EB) +1889+
Genessee County
LeRoy
- LeRoy Meeting Room, NY (EB) 1879+
Monroe County
Rochester
- Rochester Gospel Hall, NY (OB) +1904+
- c/o Alexander "Alex" S. McKenzie @ 235 Bronson St. +1904+ (b. 1847 P.E.I.); 1851 @ Puslinch, Wellington, ON; 1861 @ Kinloss, Bruce, ON;
- son of Donald McIntosh (b. 1816 Royston, Glasgow, Scot.), Ch. of Scot., tailor; & Isabella Milne McIntosh (b. 1817 Cawdor, Nairnshire), PB by 1891, possibly by 1881;
- m. Jul. 6, 1887 @ Puslinch, Wellington, ON: Agnes Margaret McIntosh (b. 1860 Puslinch, Wellington, ON;
- 1861: Free Church @ Puslinch, ON; 1881: Presby @ Guelph, ON; 1891: Free Church @ Guelph, ON;
- c/o Alexander "Alex" S. McKenzie @ 235 Bronson St. +1904+ (b. 1847 P.E.I.); 1851 @ Puslinch, Wellington, ON; 1861 @ Kinloss, Bruce, ON;
- Rochester Meeting Room, NY (EB) +1878-1909; (TW) 1909-1944+
Niagara County
Barker
- Barker Meeting Room, NY (TW) +1944-1949+
Lockport
- Lockport Meeting Room, NY (TW) +1949-1966+
Niagara Falls
- Niagara Falls Meeting Room, NY (TW) +1914-1917+; +1944-1951+
Royalton
Gasport
- Gasport Christian Fellowship, NY (TW-P) 1992-2019+
- Gasport Meeting Room, NY (EB) +1901-1909; (TW) 1909-1992; (TW-N) 1992-2016+
Orleans County
Albion
- Albion Meeting Room, NY (TW) +1944+
Medina
- Medina Meeting Room, NY (EB) +1878-1879+; (TW) +1923-1951+
Wayne County
Sodus
- Sodus Meeting Room, NY (TW) +1927+
Sources
- Ancestry.com
- EB/TW AAB's 1878-2016; OB AAB's 1904;