New York
From BrethrenPedia
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
East Central NY
Albany County
Albany
- Albany Meeting Room, NY (EB) +1878-1909; (TW) 1909-1951+
Guilderland
- Guilderland Meeting Room, NY (TW) +1949-1985+
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+
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, NY (EB) 1879+
Long Island
Kings County
Brooklyn
- Brooklyn Meeting Room, NY (EB) +1878-1909; (TW) 1909-1992; (TW-N) 1992-2016+
- Williamsburg Meeting Room, NY (EB) +1878
Nassau County
Hempstead
- Freeport Meeting Room, NY (EB) +1889-1908+
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+
Manhattan
- Colonial Building Gospel Hall, NYC (OB) +1904+
- @ 125th St., near Lenox Ave.
- Cortlandt Avenue Gospel Hall, NY (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, NY (TW) +1944-1951+
- Stapleton Meeting Room, NY (EB) +1889-1909; (TW) 1909-1927+
- Staten Island Meeting Room, NY (TW) +1962-1973+
- Tomkinsville Meeting Room, NY (EB) +1879+
- West Brighton Meeting Room, NY (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 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 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+