Personal tools

Log in

Changes

From BrethrenPedia

Jump to: navigation, search

New York

1,018 bytes added, 09:39, 13 March 2021
resorted NY
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.
=East Central NY===AlbanyCounty=====Albany===* [[Albany Meeting Room, NY]] (TWEB) +1878-1909; (TW) 1909-1951+===Guilderland===* [[Guilderland Meeting Room, NY]] (TW) +1949-1985+
==Glens FallsGreene County=====New Baltimore===* [[Glens Falls New Baltimore Meeting Room, NY]] (TWEB) +1933-19441901+
==Rensselaer County=North Creek====Schodack===* [[North Creek South Schodack Meeting Room, NY]] (TWEB) +1949-19661879+ ==Guilderland=Troy====* [[Guilderland Troy Meeting Room, NY]] (TWEB) +1949-19851901+ ==New Baltimore=West Troy===* [[New Baltimore West Troy Meeting Room, NY]] (TWEB) +19011879+
==Saratoga County=====Round Lake===
* [[Round Lake Meeting Room, NY]] (TW) +1944-1951+
 ===Saratoga Springs===
* [[Saratoga Springs Meeting Room, NY]] (TW) +1962+
==SchenectadyCounty=====Schenectady===* [[Schenectady Meeting Room, NY]] (TWEB) +1901-1909; 1909-1933+ 
===Scotia===
* [[Scotia Meeting Room, NY]] (TW) +1933+
==South SchodackWarren County=====Glens Falls===* [[Glens Falls Meeting Room, NY]] (TW) +1933-1944+===North Creek===* [[South Schodack North Creek Meeting Room, NY]] (TW) +18791949-1966+
=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?)=Troy==* [[Troy Waverly Meeting Room, NY]] (TW) +19011985+
=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+===West TroyPort Byron===* [[West Troy 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+'''=Alfred==Borodino===* [[Alfred Borodino Meeting Room, NY]] (TW) +19661962-1973+===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]] (TWEB) +1889+; +1903-1905+ ===Endicott===
* [[Endicott Meeting Room, NY]] (TW) +1933-1951+
 ==Hooper (=Endwell?)===* [[Hooper 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+
==NorwichChemung County=====Elmira===* [[Norwich Elmira Meeting Room, NY]] (TWEB) +18891878-1879+
==VestalChenango County=====Norwich===* [[Vestal Norwich Meeting Room, NY]] (TWEB) +1962-20161889+
=Buffalo=Schuyler County=====Hector===* [[Buffalo Mecklenburg Meeting Room, NY]] (TWEB) +1878-19441905+
==Niagara FallsTompkins County=====Ithaca===* [[Niagara Falls Ithaca Meeting Room, NY]] (TWEB) +1914-1917+; +19441878-19511879+
=New York City==Barker=Bronx==* Mr. C.L. Moore's [[Barker East 176th Street Assembly, NYC]] (OB) +1904+** @ 305 E. 176th St., NYC c/o C.L. Moore===Rockland County=======Haverstraw====* [[Haverstraw Meeting Room, NY]] (TWEB) +1944-19491879+
===Gasport===
* Gasport Christian Fellowship (TW-P) +1901/1992-'''2019+'''
* [[Gasport Meeting Room, NY]] (TW) +1901-1992; (TW-N) 1992-2016+
==Long Island=====Kings County=======Brooklyn=Lockport===* [[Lockport 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) +19491889-19661908+
==Tonawanda=Queens County=======Richmond Hill====* [[Tonawanda Meeting RoomRichmond Hill Gospel Hall, NY]] (TWOB) +18891911+
=Elmira==Suffolk County=======Bellport====* [[Elmira Bellport Meeting Room, NY]] (TW-N) +1878-18792005+====Coram====* [[Coram Meeting Room, NY]] (TW) +1999+
=Ithaca=Manhattan==* [[Ithaca Meeting RoomColonial Building Gospel Hall, NYNYC]] (TWOB) +1878-18791904+** @ 125th St., near Lenox Ave.
==Mecklenburg==* [[Mecklenburg Meeting RoomCortlandt Avenue Gospel Hall, NY]] (TWOB) +19051911+** 160th Street Gospel Hall +1911; ** @ 160th St. +1911; 157th St. & Cortlandt Ave. 1911+; ** c/o T.H. Malcolm +1911+
=Monticello===Loch Sheldrake==* [[Loch Sheldrake Meeting RoomEast 120th Street Gospel Hall, NYNYC]]  (TWOB) 1879+1904+** @ 213 E. 120th St., NYC
=Plattsburgh===Cadyville==* [[Cadyville New York City Meeting Room, NYNYC]] (EB) +1878-1909; (TW) +19991909-20101927+;
==Saranac Lake==* [[Saranac Lake Meeting RoomWest 30th Street Gospel Chapel, NYNYC]]  (TWOB) +1999-20051904+** @ 305 W. 30th St., NYC** '''earliest Gospel Chapel?'''
==WaverlyStaten Island==* [[Waverly New Dorp Meeting Room, NY]] (TW) +19851944-1951+* [[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+
 =New York City=* Mr. [[C.L. Moore]]'s [[East 176th Street Assembly, NYC]] (OB) 1904* [[Colonial Building Gospel Hall, NYC]] (OB) 1904* [[East 120th Street Gospel Hall, NYC]] (OB) 1904* [[New York City Meeting Room, NYC]] (TW) +1878-1927+;* [[West 30th Street Gospel Chapel, NYC]] (OB) 1904Sullivan County====Bronx=Fallsburg=* 157th St. & Cortlandt Avenue Gospel Hall, NY (OB) 1911+** @ 160th Street Gospel Hall +1911** c/o T.H. Malcolm +1911+ ==Brooklyn==* [[Brooklyn Meeting Room, NY]] (TW) +1878-2016+ ==Loch Sheldrake=Williamsburg===* [[Williamsburg Loch Sheldrake Meeting Room, NY]] (TWEB) 1879+1878 ==KingstonUlster 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+
 
==Long Island==
* [[Beebe Avenue Gospel Hall, NY]] (OB) +1911+
** @ 173 Beebe Ave. +1911+
** c/o W.H. McWhirter of Astoria +1911+
 
===Bellport===
* [[Bellport Meeting Room, NY]] (TW) +2005+
 
===Coram===
* [[Coram Meeting Room, NY]] (TW) +1999+
 
===Freeport===
* [[Freeport Meeting Room, NY]] (TW) +1889-1908+
 
===Richmond Hill===
* [[Richmond Hill Gospel Hall, NY]] (OB) +1911+
 
==Rockland County==
===Haverstraw===
* [[Haverstraw Meeting Room, NY]] (TW) 1879+
 
==Staten Island==
* [[Staten Island Meeting Room, NY]] (TW) +1962-1973+
 
===New Dorp===
* [[New Dorp Meeting Room, NY]] (TW) +1944-1951+
 
===Stapleton===
* [[Stapleton Meeting Room, NY]] (TW) +1889-1927+
 
===Tomkinsville===
* [[Tomkinsville Meeting Room, NY]] (TW) +1879+
 
==West Brighton==
* [[West Brighton Meeting Room, NY]] (TW) +1933-1944+
aka West New Brighton Meeting Room +1933+
==Westchester County==
===Bedford Hills===
* [[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]] (TWEB) +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=====Port ChesterAlfred===* [[Port Chester Alfred Meeting Room, NY]] (TW) +18791966-19081973+
==Erie County=Sing Sing ====Buffalo===* [[Buffalo Meeting Room, NY]] (OssiningEB)+1878-1909; (EB) 1909-1944+===Tonawanda===* [[Sing Sing Tonawanda Meeting Room, NY]] (TWEB) +19011889+
==Genessee County=Yonkers====LeRoy===* [[Yonkers LeRoy Meeting Room, NY]] (TWEB) +1879-1903+
==Monroe County=====Rochester===* [[Rochester Meeting Room, NY]] (TWEB) +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+
==LeRoyWayne County==* [[LeRoy Meeting Room, NY]] (TW) 1879+ ==Medina=Sodus=* [[Medina Meeting Room, NY]] (TW) +1878-1879+; +1923-1951+ ==Sodus==
* [[Sodus Meeting Room, NY]] (TW) +1927+
 
=Syracuse=
* [[Syracuse Meeting Room, NY]] (TW) +1879-1905+
 
==Anandago==
* [[Anandago Indian Meeting Room, NY]] '''+1862+'''
 
==Auburn==
* [[Auburn Meeting Room, NY]] (TW) +1949-1973+
 
===Port Byron===
* [[Port Byron Meeting Room, NY]] (TW) +1962-1999+
 
==Borodino==
* [[Borodino Meeting Room, NY]] (TW) +1962-1973+
 
==Fulton==
* [[Fulton Meeting Room, NY]] (TW) +1879-1911+
 
==Merritt's Corners==
* [[Merritt's Corners Meeting Room, NY]] (TW) +1889+
 
==Oswego==
* [[Oswego Meeting Room, NY]] (TW) +1879-1889+
 
==Skaneateles==
* [[Skaneateles Meeting Room, NY]] (TW) +1985-2005+
 
=Thousand Islands Region=
==Calumet Island==
* [[Calumet Island Meeting Room, NY]] (EB) 1879+
** part of Ontario, Canada in 1879?
 
=Utica=
* [[Utica Meeting Room, NY]] (TW) +1985+
 
==Forestport==
* [[Forestport Meeting Room, NY]] (TW) +1879+
 
==Frankfort==
* [[Frankfort Meeting Room, NY]] (TW) +1985+
 
=Watertown=
* [[Watertown Meeting Room, NY]] (TW) +1878-1879+; +1999-2016+