Personal tools

Log in

Changes

From BrethrenPedia

Jump to: navigation, search

New York

3,927 bytes added, 09:11, 14 July 2021
added 1927 OB
=East Central NY=
==Albany County(Albany/Schenectady/Troy, NY metro)==
===Albany===
* [[Albany Gospel Hall, NY]] (OB) +1927+
** @ 152 Western Ave.
** c/o Dr. G.S. Munson @ 216 State St.
* [[Albany Meeting Room, NY]] (EB) +1878-1909; (TW) 1909-1951+
** @ upstairs, 49 State St. +1880+
===Knox===
* [[Knox Gospel Hall, NY]] (OB) +1904-1927+** c/o Eugene Crounse +1904-1927+ (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)
===New Baltimore===
* [[New Baltimore Meeting Room, NY]] (EB) +1901+
 
==Otsego County==
===Worcester===
* [[Worcester Assembly, NY]] (OB) +1927+
** @ home of C.P. Putnam
==Rensselaer County==
* [[Saratoga Springs Meeting Room, NY]] (TW) +1962+
==Schenectady County(Albany/Schenectady/Troy, NY metro)==
===Schenectady===
* [[Vicher Avenue Chapel, Schenectady, NY]] (OB) +1927+
** c/o Mr. Bunn @ 50 Thomson St.
* [[Schenectady Meeting Room, NY]] (EB) +1901-1909; (TW) 1909-1933+
===Cadyville===
* [[Cadyville Meeting Room, NY]] (TW-N) +1999-2010+
 
==Essex County==
===Westport===
* [[Westport Gospel Hall, NY]] (OB) +1927+
** c/o S. Stevenson
==Franklin County==
** part of Ontario, Canada in 1879?
==Cayuga County(Syracuse metro)==
===Auburn===
* [[Auburn Meeting Room, NY]] (TW) +1949-1973+
 
===Aurora===
* [[Aurora Assembly, NY]] (OB) +1927+
** @ 399 Oakwood Ave., home of Dr. H.D. Andrews
===Port Byron===
===Syracuse===
* [[Syracuse Gospel Hall, NY]] (OB) +1927+
** c/o William Barr @ 1800 Courtland Ave.
* [[Syracuse Meeting Room, NY]] (EB) +1879-1905+
* Mr. C.L. Moore's [[East 176th Street Assembly, NYC]] (OB) +1904+
** @ 305 E. 176th St., NYC c/o C.L. Moore
 
* [[Bronx Gospel Hall, NYC]] (OB) +1927+
** @ 861 161st St.
** c/o Walter S. Cameron @ 2625 Grand Ave.
 
* [[Tremont Gospel Hall, NYC]] (OB) +1927+
** @ 177th St., 4243 Park Ave.
** c/o A.W. Read @ 2403 Grand Concourse
===Rockland County===
====Haverstraw====
* [[Haverstraw Meeting Room, NYC]] (EB) 1879+
 
 
==Long Island==
===Kings County===
====Brooklyn====
* [[3rd Avenue Gospel Hall, NYC]] (AA OB) +1927+
** @ 169 Third Avenue
** c/o B. Hunte @ 878 Gates Ave.
* [[4th Avenue Gospel Hall, NYC]] (OB) +1904+
** @ 5219 4th Ave., near 53rd St.
* [[13th Street Meeting Room, NYC]] (OB) +1904-1927+** 13th Street Meeting Room +1904+** @ 316 13th St. +1904-1927+** c/o Scott Aspinal @ 488 7th St. +1927+* [[Atlantic Avenue Gospel Hall, NYC]] (AA OB) +1927+** @ 927 Atlantic Ave.** c/o Stanley Lovett @ 389 Winona Ave.
* [[Bedford Avenue Gospel Hall, NYC]] (OB) +1904+
** @ 1105 Bedford Ave., near Gates Ave.
* [[Brooklyn Italian Gospel Hall, NYC]] (Italian OB) +1927+
** @ 656 Lorimer St.
** c/o Frank P. Diorio @ 1504 Sixtieth St.
* [[Brooklyn Meeting Room, NYC]] (EB) +1878-1909; (TW) 1909-1992; (TW-N) 1992-2016+
** @ 452 Fifth Ave. (nr. 9th St.) +1880+
** c/o Jas. Carr @ 160 Walworth St. +1880+; E.G. Mauger @ 82 Fourth Pl. +1880+
* [[Franklin Avenue Gospel Hall, NYC]] (OB) +1927+
** @ 434 Franklin Ave.
** c/o T. Boyd @ 61-54 Palmetto St.
* [[Greenpoint Gospel Hall, NYC]] (OB) +1904+
** @ 48 Driggs Ave.
===Nassau County===
====Hempstead====
* [[Grace Chapel, Freeport, NYC]] (OB) +1927+** @ Dean St.** c/o A.S. Johnson @ 128 N. Main St.* [[Freeport Meeting Room, NYNYC]] (EB) +1889-1908+* [[Long Island Hempstead Gospel Hall, NYNYC]] (OB) +19041927+** @ 173 Beebe Ave82 Trenton St., Long Island City home of Theodore Oman* [[Merrick Gospel Chapel, NYC]] (OB) +19041927+** c/o George Walker
====Oyster Bay====
* [[Sea Cliff Gospel Chapel, NYNYC]] (OB) +1904-'''2021+'''
** Sea Cliff Gospel Hall (OB) +1904+
** @ Prospect Ave. +1904+; 61 Fourteenth St. +1927+** c/o William Isaac +1927+
===Queens County===
====Long Island City====
* [[Dutch Kills Gospel Hall, NYC]] (OB) +1927+
** @ 373 Woolsey St.
** c/o W.H. Whirter @ 82 Woolsey St.
* [[Long Island Gospel Hall, NYC]] (OB) +1904+
** @ 173 Beebe Ave., Long Island City +1904+
 
===Queens County===
====Richmond Hill====
* [[Richmond Hill Gospel Hall, NYNYC]] (OB) +1911-1927+** @ 118th St. +1927+** c/o J.C. Fenty @ 9134 110th St. +1927+
===Suffolk County===
====Bellport====
* [[Bellport Meeting Room, NYNYC]] (TW-N) +2005+
====Coram====
* [[Coram Meeting Room, NYNYC]] (TW) +1999+
====Terryville====
* [[Terryville Gospel Hall, NYNYC]] (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;
==Manhattan==
* [[Colonial Building Gospel Hall, NYC]] (OB) +1904+
** @ 125th St., near Lenox Ave., Central Harlem
* [[Cortlandt Avenue Gospel Hall, NYC]] (OB) +1911+
* [[East 120th Street Gospel Hall, NYC]] (OB) +1904+
** @ 213 E. 120th St., NYC
 
* [[East 125th Street Gospel Hall, NYC]] (OB) +1927+
** @ 51 E. 125th St., Central Harlem
** c/o A. Annett @ 556 W. 188th St.
 
* [[Grace Gospel Chapel, Manhattan, NYC]] (AA OB) +1927+
** @ 102 W. 133rd St., Central Harlem
** c/o T.B. Nottage @ 267 W. 121st St.
 
* [[National Bible Institute Gospel Hall, NYC]] (OB) +1927+
** @ Room A, Third Floor, National Bible Institute, 340 W. 55th St., Hell's Kitchen
** c/o R.W. Owens @ 25 W. 84th St.
* [[New York City Meeting Room, NYC]] (EB) +1873-1909; (TW) 1909-1927+;
** @ The Tract Depot, 64 Bible House, Aston Pl. +1873-1877+; 20 Fourth Ave. +1880+; Loizeaux Bros., 96 Fourth Ave. +1882+;
** c/o M. Cathcart, +1873-1877+; Jos. Sharpe @ 710 Third Ave. +1880-1882+; Loizeaux Bros., 96 Fourth Ave. +1880-1882+; D. McDougall @ 198 E. 74th St. +1884+
=Southeastern NY=
==Dutchess County(Poughkeeepsie/Newburgh/Middletown, NY metro & NYC metro)==
===Poughkeepsie===
* [[Poughkeepsie Meeting Room, NYNYC]] (TW) +1927+
==Orange County(Poughkeeepsie/Newburgh/Middletown, NY metro & NYC metro)==
===Cornwall===
* [[Moodna Meeting Room, NYNYC]] (EB) +1880+
** c/o Thomas Fawcett
 
===Newburgh===
* [[Newburgh Gospel Hall, NYC]] (OB) +1927+
** @ Fulton St.
** c/o Thomas McGee @ 48 Wilkins St.
==Sullivan County==
===Fallsburg===
====Loch Sheldrake====
* [[Loch Sheldrake Meeting Room, NY]] (EB) 1879+
* [[Rutsonville Meeting Room, NY]] (TW) +1908-1914+
==Westchester County(NYC metro)==
===Bedford===
* [[Bedford Hills Meeting Room, NYNYC]] (TW) +1944+ ===Greenburgh===* [[Irvington Gospel Hall, NYC]] (OB) +1927+** c/o H.M. Payne @ 21 N. D St., Irvington; Samuel T. Mathews @ Ardsley, NY; ===Hartsdale===* [[Hartsdale Assembly, NYC]] (OB) +1927+** @ Lewis Ave., home of R.E. Lewis
===Merritt's Corners===
* [[Merritt's Corners Meeting Room, NYNYC]] (EB) +1889+
===Mount Vernon===
* [[Mount Vernon Meeting Room, NYNYC]] (EB) +1894-1896+
===Rye===
* [[Port Chester Meeting Room, NYNYC]] (EB) +1879-1908+
** c/o Ernest Pickhardt +1880+
===Ossining===
* [[Sing Sing Meeting Room, NYNYC]] (EB) +1901+
===Yonkers===
* [[Bethany Hall, Yonkers, NYC]] (OB) +1927+** @ 57 Broadway** c/o Charles Young @ 27 St. Andrew's Pl. * [[Yonkers Meeting Room, NYNYC]] (EB) +1879-1903+
=Western NY=
* [[Alfred Meeting Room, NY]] (TW) +1966-1973+
==Erie County(Buffalo / Niagara Falls metro)=====Blasdell===* [[Bethany Chapel, Blasdell, NY]] (OB) +1927+** @ Arthur Ave.** c/o George J. Timm 
===Buffalo===
* [[Buffalo Gospel Hall, NY]] (OB) +1904+
** @ 111 Elmwood Ave.
* [[Buffalo Meeting Room, NY]] (EB) +1878-1909; (EB) 1909-1944+
** @ Room 10, 404 Main St. +1880+
** c/o T.T. Fryer @ 666 Oak St. +1880+; J. Morton @ 249 S. Division St. +1880+
* [[Elmwood Avenue Gospel Hall, NY]] +1904-1927+
** @ 111 Elmwood Ave. +1904-1927+
** c/o F.R. Sacher @ 228 Wardman Rd. +1927+
* [[Filmore Gospel Hall, NY]] (OB) +1927+
** @ 1427 Filmore, 3 doors from Glenwood
** c/o Sidney C. Hughes @ 437 Riley St.
===Tonawanda===
* [[LeRoy Meeting Room, NY]] (EB) 1879+
==Livingston County (Rochester metro)=====York===* [[York Gospel Hall, NY]] (OB) +1927+** c/o F.C. Marshall @ 42 E. 84th St. ==Monroe County(Rochester metro)==
===Rochester===
* [[Carter Street Chapel, Rochester, NY]] (OB) +1927+
** @ crnr. Carter & Herald
** c/o J.W. Bramhall @ 49 Gardiner St.
 
* [[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]];
*** 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+
** c/o R. Trenbeth @ 76 Asylum St. +1880+
 
* [[State Street Gospel Hall, Rochester, NY]] (OB) +1927+
** @ 102 State St.
** c/o G.W. Lewis @ Yates American Machine Co., 961 Lyell Ave.
*** Yates claimed to be, at one time, the largest woodworking machinery maker in the world.
==Niagara County==
===Niagara Falls===
* [[Niagara Falls Evangel Hall, NY]] (OB) +1927+
** @ Sixteenth & Western Ave.
** c/o James Graham @ 1859 Weston Ave.
* [[Niagara Falls Meeting Room, NY]] (TW) +1914-1917+; +1944-1951+