New York State Library
NYSL Facebook page NYSL Instagram account NYSL Twitter account

Evangelical Protestant Church (Albany, N.Y.)
Records, 1850-2010

SC23221

Quantity: 52 boxes (ca. 16.0 cubic ft.)
Access: Open to research
Acquisition: Gift: Dr. Karl K. Barbir, President, Church Council, Evangelical Protestant Church, Albany, N.Y., June 2011; accretions received from Karen Beck, October 2012, April 2013, and November 2013
Processed By: Fred Bassett, Senior Librarian, Manuscripts and Special Collections, June 2011; revised November 2012; March 2014

View catalog record

Historical Note:

The Evangelical Protestant Church in Albany, New York, was established in 1850 to serve the community of German settlers and immigrants who, at the time, resided largely in the city's south end. For many years it was called the German Evangelical Protestant Church, which clearly identified it with the ethnic origins of its founders and members. The ethnic distinction in its name appears to have been phased out in the early-twentieth century.

During its first year, worship services were held mostly in the home of Peter Kunz, at the corner of Bassett and Green streets in Albany. By December 1850 fifty families had affiliated with the congregation, so there was a need for a permanent meetinghouse. In 1851 they purchased a vacant lot at the corner of Clinton and Alexander streets for $600.00, and erected a 36-feet x 50-feet wood frame building. On August 31, 1851, the church building was completed and dedicated.

Educational instruction was a significant part of the church's mission from almost the beginning. It operated a parochial school on the ground floor of the church building from 1851 to 1901, with instruction entirely in German. A Sunday church school was organized in 1865 to provide further instruction in Christian doctrine.

The church became affiliated with the Evangelical Synod of North America in 1876, which organization eventually became the Evangelical and Reformed Churches. This organization merged with the Congregationalists in 1959 to form the United Church of Christ.

On Sunday June 5, 1881, Pentecost Sunday, a fire started in an adjoining building that set fire to the church building itself. The church was not completely destroyed, but it was beyond repair. Eight days after the fire, June 13, 1881, the church membership voted to build anew at the same location. The cornerstone was laid September 11, 1881, and construction of the new meetinghouse was completed by May 14, 1882, when a dedication ceremony was held. Total cost of the construction was $23,566 according the documentation found in church records. Finances were procured from gifts and offerings, fundraising fairs and bazaars, and mortgages taken up by a number of church members.  This structure has served as the meetinghouse for the congregation ever since it opened.

The church building has undergone extensive renovations both inside and outside a number of times during more than a century of use. The most significant was the erection of the Sunday school building in 1926, which cost more to build than the original church building. Other major building projects were re-roofing and rebuilding the steeple, circa 1939-1940. The sanctuary and altar were extensively renovated in 1950.

The large bell in the belfry, which weighs 3,276 pounds, was installed January 2, 1888, at a cost $806.00. It was paid for largely through gifts and subscriptions of its members. Two more bells were purchased in 1906 from Meneely and Company; they were paid for largely from a $1000 bequest to the church by a member who had passed away the previous year.

Originally all services and instruction was conducted in German, but by the mid-1920s, English had become the predominant language. The first English worship service was held on October 1, 1899, but the first English Communion service was not held until November 3, 1913. The last confirmation class examination in German was held in 1917. As late as 1940, the church held a German service as well as an English service every Sunday morning.

For many years, the pews in the sanctuary were leased to members of the congregation; an annual rent payment was collected. Pew rent was the primary means by which the church could assure itself of a steady annual income. This method of procuring funds was discontinued in 1918, replaced by a system in which individual members pledged to give a certain amount each year.

The first church parsonage was situated at 82 Clinton Street on land adjacent to the church. It was a wood-frame building that was purchased from Casper Langhor in 1887. In 1892 a new parsonage was erected at 125 Clinton Street. It was sold in August 1948, when the church acquired a home located at 10 Partridge Road in Delmar for use as the church parsonage.

In 1854 the church acquired land located off Krumkill Road in Hurstville, at the time a hamlet in Bethlehem but now a part of Albany. Additional acreage was added to the original plot over the years. These grounds have been maintained largely by a hired superintendent who was a member of the congregation.

In addition to worship services and Sunday school, opportunities for fellowship were also available in a number of church-sponsored clubs and societies. Among them was the Churchmen's Brotherhood, which was organized as the Men's Club in March 1905, and the Women's Guild which evolved from the young women's society that was organized in 1881 and later became the literary society. These organizations frequently sponsored bazaars, suppers, and other activities that were open to the public. An annual sauerkraut supper held in October was popular; about 1940 the price of a ticket to the supper was 50 cents for adults, and about a thousand dinners were served over two evenings.

The church has experienced many changes in the South End since 1850, not the least of which has been the demographics of the surrounding neighborhood and subsequent decline in membership. In 1990 it was estimated that the church had gone from 75 per cent of its membership living in the neighborhood to 15 percent.  Also, it was noted that between 1874 and 1950, the church had an average membership of 600. By 1966 the membership was down to 324 with more members being lost than gained. By 2000 the church had transformed from a largely middle-class, German, older congregation to a congregation that was integrated by class, race, culture, and age. Its ministries were oriented towards helping the less affluent, the homeless, substance abusers, and troubled people who lived in the neighborhood surrounding the church.

In its later years the congregation began to struggle financially as there were fewer members who could give enough to adequately fund its ministries as well as the ever increasing cost of maintaining the building and grounds. In late 2010 the church began the process of dissolving and putting the building up for sale.

Scope and Content Note:

The records of the Evangelical Protestant Church provide vital information about its members as well as a comprehensive record of business and financial operations of the church almost from its origins in 1850 to its closure in 2010.  Much of the information is contained in bound volumes which vary in size. Vital information is recorded in a series of registers that cover the period from 1850 to 1991.  The registers generally include births, baptisms, marriages, confirmations, communicants, and deaths.

The general business operations of the church are recorded in the minute books of the church council, the principal governing body of the church. This body assisted the pastor in overseeing the ministries of the church as well as performing the duties as church trustees. Financial reports are included along with a summary of all other business considered at meetings, which were usually held monthly. The bound council minute books cover the period from 1885 to 1950.  Thereafter, council proceedings are found in the files of unbound materials.

Finances of the church are detailed extensively in account books, ledgers, journals, invoices, receipts, and other records covering the period from 1850 to 2010. Income was largely derived from gifts and offerings from its membership. For many years funds were also raised from pew rents and special subscriptions. Major expenditures or disbursements of funds were for maintenance and repair of the church building and parsonage, and for the salaries and benefits for the pastor and the superintendent of the cemetery. Expenses for sundry goods and services such as printing bulletins, office supplies, and instructional materials are also documented in these records.

The history of the church building and grounds are also documented in a series of bonds, mortgages, building contracts, and other legal documents. These and other records indicate that the construction of the new meetinghouse after the 1881 fire was largely financed by loans from church members and funds raised through subscriptions sold a special fair held in 1881. Another fair was held in 1888 to help pay off the mortgage.

Activities of the Sunday church school and clubs and societies of the church are well documented in minute books and account books. Sunday school records include minutes of teachers' meetings (1889-1930), account books (1922-1930), and attendance records (1936-1940). The men's club records include treasurers' books (1905-1949), and minute books (1935-1960). Similarly, women's club records include treasurers' books (1936-1964), and minutes (1960-1966). Records of youth organizations include the minute books of the young women's society, which later became the literary society (1880 to 1915).

Records and correspondence from the late-twentieth and early-twenty-first centuries document the change in the ministry of the church as the surrounding neighborhood changed.  These files also detail problems related to finances that ultimately led the church to begin the process of dissolution in 2010.

The records also include cemetery fund account books and a register of plots at the church-owned cemetery located on land off Krumkill Road. The register book provides vital information about individuals interred there along with plot numbers, which can be located on a cemetery plot included here. The cemetery account books detail the sale of lots as well as general maintenance expenses.

Lastly, the records include a number of commemorative programs, booklets, bulletins, newsletters, and newspapers clippings, etc., that provide a wealth of information about the history of the church; and a series of photographs depicting a number of confirmation classes and portraits of pastors.

Language Note:

A large portion of these records are in German, particularly those that were created prior to the mid-1920s. Translations are unavailable at the present time with the exception of some information provided to help researchers use the registers of births, deaths, marriages, etc. This information is summarized in this guide and on sheets tipped into the original volumes.

Series and Container List:

Series I: Church Registers

Box Volume Description
1 1 Church Register – Book I, 1850-1865 (360 p.; 35 cm.)
  1. Births and Baptisms, 1 December 1850 – 3 February 1863
  2. Marriages, 29 December 1850 – 7 May 1865
  3. Confirmations, 1851-1865
  4. Deaths, 17 January 1851 – 3 June 1864
1 2 Church Register – Book II, 1863-1873 (ca. 302 p.; 35 cm.)
  1. Births and Baptisms, 16 February 1863 – 26 December 1873
  2. Marriages, 14 May 1865 – 4 November 1873
  3. Deaths, 14 August 1864 – 26 December 1873
  4. Confirmations, 1866-1873
2 3 Church Register – Book III, 1874-1886 (ca. 336 p.; 40 cm.)
  1. Membership, 1881-1886
  2. Births and Baptisms, 1 January 1874 – 9 May 1886
  3. Marriages, 1 January 1874 – 16 March 1886
  4. Confirmations, 1874-1885
  5. Communicants, 1874-1886
  6. Deaths, 2 January 1874 – 12 May 1886
2 4 Cemetery Plot Book, 1879-2004 (ca. 300 p.; 40 cm.); cemetery located on Krumkill Road, Albany, N.Y.; includes information on the date and place of death as well as information relative to burial plot and cost. (transcription and translation available: see Box 22, Volume 4
3 5 Church Register – Births and Baptisms (Geboren und Tauf), January 1886 – August 1948 (176 p.; 36 cm.; index); record includes name of child, date of birth, date of baptism, parents' names including mother's maiden name, parents' places of birth, and father's occupation
3 6 Church Register – Marriages (Trau), 28 February 1886 – 18 July 1948 (128 p.; 36 cm.; index); includes names of bride and groom, age and place of birth, groom's occupation, place of wedding, and names of witnesses
4 7 Church Register, 1886-1947 (128 p.; 36 cm.; index)
  1. Confirmations, 1886-1947
  2. Communicants, 1886-1945
4 8 Church Register – Deaths (Sterbe), 27 February 1886 – 9 April 1946 (150 p.; 36 cm.; index); includes name of deceased, place of birth, date of birth, date of death, cause of death, date of burial, place of burial, and surviving relatives
25 [sic]folio 1 Church Register, 1949-1991 (ca. 200 p.; 30 x 35 cm.)
  1. Baptisms, 1949-1989
  2. Confirmations, 1949-1988
  3. Marriages, 1949-1991
  4. Deaths, 1949-1991
  Note Vital information on church members and attendees for the period from 1979 to 2010 is found in Box 42 under Records and Correspondence Series.

Guide to the content of Church Register Books I, II, and III (Boxes 1 and 2)

A. Births and Baptisms (Geboren and Tauf)

Records include name of child, date of birth, date of baptism, names of parents, home address, and father's occupation

Register Number Dates Book Page
1 – 1200 1 December 1850 – 18 July 1860 Book I p. 4 – 201
1201 – 1365 29 July 1860 – 3 February 1863 Book I p. 252 – 267
1366 – 2315 16 February 1863 – 31 March 1872 Book II p. 264 – 501
2316 – 2534 31 March 1872 – 26 December 1873 Book II p. 544 – 591
2535 – 3515 1 January 1874 – 30 November 1884 Book III p. 751 – 850
3516 – 3666 7 December 1884 – 9 May 1886 Book III p. 710 - 725

B. Marriages (Copulation or Trau)

Records include names of bride and groom, ages and places of birth, groom's occupation, date and place of wedding, and witnesses

Register Number Dates Book Page
1 – 374 29 December 1850 – 3 May 1856 Book I p. 270 – 319
375 – 686 4 May 1856 – 7 May 1865 Book I p. 204 – 241
687 – 927 16 May 1865 – 4 November 1873 Book II p. 504 – 539
928 – 1189 1 January 1874 – 10 December 1885 Book III p. 931 – 958
1190 – 1193 21 January 1886 – 16 March 1886 Book III p. 743

C. Death (Todten or Sterbe)

Records include name of deceased, date of death, date of burial, age of the deceased, place and cause of death, and place of burial

Register Number Dates Book Page
1 – 252 17 January 1851 – 3 June 1864 Book I p. 322 – 359
253 – 633 14 August 1864 – 26 December 1873 Book II p. 596 – 647
634 – 1142 2 January 1874 – 29 December 1883 Book III p. 959 – 1101
1143 – 1291 1 January 1884 – 12 May 1886 Book III p. 900 – 915

D. Confirmations (Confirmanden)

Register Number Dates Book Page
1 – 195 1851 – 1865 Book I p. 244 – 251
196 – 458 1866 – 1873 Book II p. 252 - 650
459 – 783 1874 – 1883 Book III p. 851 – 878
784 – 884 1883 – 1885 Book III p. 887 – 897

Series II: Business and Financial Record Books

Box Volume Description
5 1 Proceedings relative to the construction of the new church building, 1881-1882 (ca. 150 p.; 20 cm.); includes a copy of the program for the special dedication service, May 14, 1882
5 2 Pew rent register and account book, 1852-1865 (ca. 150 p.; 33 cm.)
5 3 Constitution and Bylaws and Membership Roster, 1894 – [19-?] (256 p.; 27 cm.)
6 1 Constitution and bylaws, ca. 1850 (ca. 120 p.; 20 cm)
6 2 Account book – Receipts and Expenditures, ca. 1853-1868 (ca. 150 p.; 20 cm)
6 3 Record of contributions, 1868-1869 (ca. 50 p.; 24 cm.)
6 4 Index to a ledger? (burnt/fragile)
7 1 Church Council, Minute Book, 1885-1902 (430 p.; 35 cm.)
8 1 Church Council, Minute Book, 1902-1918 (300 p.; 36 cm.)
8 2 Church Council, Minute Book, 1918-1935 (300 p.; 36 cm.)
9 1 Church Council, Minute Book, 1935-1950 (500 p.; 36 cm.)
10 1 Journal of income and expenses, 1850-1886 (ca. 500 p.; 36 cm)
11 1 Journal of income and expenses, 1886-1932 (490 p.; 35 cm.)
12 1 Journal of income and expenses, 1932-1950 (500 p.; 36 cm.)
25 (f) 2 Ledger of Accounts, 1951-1962 (76 p.; 34 x 38 cm.)
13 1 Cash book, 1886-1923 (300 p.; 41 cm.)
14 1 Record of contracts – contains account of receipts and expenditures, and invoices relative to construction of a new church building, 1881-1882 (ca. 50 p.; 31 cm.)
14 2 Journal of income and expenses related to the construction of a new church building, 1881-1882 (145 p.; 48 cm.)
14 3 Account of gifts, donations, etc., for fundraising fair (bazaar), 1881 (ca. 100 p.; 21 cm.)
14 4 Account of gifts, donations, etc., for fundraising fair (bazaar), 1881 (ca. 100 p; 20 cm.)
14 5 Protocol book of the fair committee; report on the auction sale of April 30, 1888 (ca. 30 p.; 20 cm.)
15 1 Record of cash payments from church members, 1855-1877 (290 p.; 33 cm.)
15 2 Cash book, 1890-1911 (241 p.; 39 cm.)
16 1 Pew rent register and account book, 1875-1902 (ca. 200 p.; 35 cm.)
16 2 Pew rent register, and account book, 1903-1916 (152 p.; 33 cm.)
16 3 Catalogue of Books in Church Library, 1882 and 1892 (138 p.; 35 cm.)
17 1 Minute book, Sunday School Teachers' Meetings, 1889-1915 (186 p.; 26 cm.)
17 2 Minute book, Sunday School Teachers' Meetings, 1916-1921 (100 p.; 28 cm.)
17 3 Minute book, Sunday School Teachers' Meetings, 1922-1930 (60 p. from loose leaf binder)
17 4 Sunday School Account Book, 1930-1936 (152 p.; 25 cm.)
17 5 Sunday School Attendance Record, 1935-1936 (72 p.; 25 cm.)
17 6 Sunday School Attendance Record, 1936-1938 (72 p.; 25 cm.)
17 7 Sunday School Attendance Record, 1938-1940 (72 p.; 21 cm.)
17 8 Sunday School Attendance record books and cards, 1938-1940 (ca. 50 pieces)
18 1 Young Women's Association, Minute Book 1880-1894 (152 p.; 33 cm.)
18 2 Literary Society Minutes, 1894-1915 (226 p.; 32 cm.)
18 3 Treasurers Record – Women's Federation, 1936-1964 (150 p.; 32 cm.)
18 4 Women's Club Minutes, 1960-1966 (ca. 50 p. from loose leaf binder)
19 1 Young Men's Society Account Book, 1881-1888 (180 p.; 35 cm.)
19 2 Young Men's Society Rules Book, ca. 1930s (152 p.; 25 cm.)
20 1 Men's Club Treasurer's Book, 1905-1945 (200 p.; 25 cm.)
20 2 Men's Club Treasurer's Book, 1946-1949 (152 p.; 25 cm.)
20 3 Men's Club Dues Record Book, 1942-1961 (200 p.; 31 cm.)
20 4 Men's Club, Records and Correspondence, 1933-1953 (15 items)
21 1 Minute Book – Men's Club, 1935-1960 (300 p.; 36 cm.)
22 1 Cemetery Account, Journal of Income and Expenditures, 1901-1932 (300 p.; 33 cm.)
22 2 Cemetery Account, Journal of Income and Expenditures, 1933-1942 (150 p.; 27 cm.)
22 3 Cemetery Fund, record of payments, 1961-1970 (ca. 100 p.: 20 cm.)
22 4 Documents,
  1. Laws and regulations governing the Cemetery of the Evangelical Society of Albany, N.Y.
  2. Copy of contract with the City of Albany, 1951
  3. Microfilm copies of map of cemetery plots, 1987 (3 copies)
22 5 Transcription and translation of Cemetery Plot Book, 1879-2004 (See Box 2, Volume 4)
23 1 Financial Record Book – Cemetery Fund, Cash Receipts and Disbursements, 1941-1970 (298 p.; 26 x 31 cm.)
23 2 Financial Record Book – Cemetery Fund Accounts, 1940-1969 (152 p.; 26 x 31 cm.)
23 3 Cemetery Fund Bank Records, 1963-1970 (ca. 10 items)
24 1 Our Church Guests: Anniversary gift by the Married Couples
Club, 1950
24 2 Our Book of Living Memories
25 folio 1 Book of Records (Baptism, Burials, Marriages) 1949-1991 (After 1991, information is found in Box 42)
25 folio 2 Ledger of Accounts, 1951-1962 (76 p.; 34 x 38 cm.)

Series III: Records and Correspondence

Box Folder Description
26 1 Documents relative to the establishment and incorporation of the German Evangelical Protestant Church, 1851-1942 (5 items)
26 2 Contracts and specifications for the construction of church building at the corner of Alexander and Clinton streets in Albany, 1881 (3 items)
26 3 Memorandum relative to the mortgage taken up by the German Evangelical Protestant Church, 1858 (3 copies)
26 4 Bonds and Mortgages, 1853-1856 (3 items)
26 5 Bonds and Mortgages, 1851-1858 (7 items)
26 6 Bonds and Mortgages, 1853-1858 (10 items)
26 7 Bonds and Mortgages, 1859-1876 (10 items)
26 8 Bonds and Mortgages, 1882-1885 (12 items)
26 9 Bonds and Mortgages, 1882-1941 (11 items)
26 10 Receipts, 1881-1892 (5 items)
26 11 Accounts and receipts related to the Fair of the Evangelical Protestant Church, December 1888 (29 items)
26 12 Contract and other papers related to the purchase of two bells from Meneely & Company of Watervliet (West Troy), N.Y., 1906 (5 items)
26 13 Receipts for Clinton Street Improvement Assessment, City of Albany, 1896
26 14 Copy of Deed to Church Parsonage, 1940
26 15 Insurance policies, 1939-1942 (17 items)
26 16 Insurance policies, 1940-1943 (6 items)
26 17 Insurance policies, 1942-1943 (7 items)
26 18 Insurance policies, 1944 (9 items)
26 19 Insurance policies, 1966 (5 items)
26 20 Bills (invoices) for water rents and taxes, City and County of Albany, 1916-1932, 1957 (ca. 40 items; scattered dates)
27 1 Records and correspondence, 1890-1925 (14 items)
27 2 Insurance assessment report of church building by Rose & Kiernan, 1938
27 3 Resolutions adopted by the church council, 1938-1940
27 4 Specifications for interior design of the church and work on the steeple, 1941 (2 copies)
27 5 Records and correspondence relative to repair and renovation of church building, 1940-1944 (20 items)
27 6 Invoices and receipts relative to repair and renovation of church building, 1940-1941 (binder)
27 7 Records and correspondence, 1940-1949 (ca. 50 items)
27 8 Minutes of business meetings and church council meetings, 1950 (5 items)
27 9 Newsletters, 1950 (8 items)
27 10 Minutes of business meetings and church council meetings, 1951 (ca. 15 items)
27 11 Correspondence and reports relative to church maintenance and repair, 1950-1953 (ca. 20 items)
27 12 Records and correspondence, 1953 (ca. 21 items)
27 13 Records and correspondence, 1954 (ca. 28 items)
27 14 Records and correspondence, 1955 (ca. 35 items)
27 15 Records and correspondence, 1956 (ca. 45 items)
28 1 Church Council minutes, 1957 (ca. 20 items)
28 2 Correspondence, 1957 (ca. 50 items)
28 3 Church Council minutes, 1958 (ca. 21 items)
28 4 Minutes and report of church business meetings, 1958 (10 items)
28 5 Correspondence, 1958 (ca. 50 items)
28 6 Church Council minutes, 1959 (ca. 14 items)
28 7 Minutes and report of church business meetings, 1959 (10 items)
28 8 Correspondence, 1959 (ca. 30 items)
28 9 Church Council minutes, 1960 (10 items)
28 10 Minutes and report of church business meetings, 1960 (12 items)
28 11 Correspondence, 1960 (ca. 20 items)
28 12 Church Council minutes, 1961 (8 items)
28 13 Minutes and report of church business meetings, 1961 (7 items)
28 14 Correspondence, 1961 (14 items)
28 15 Church Council minutes, 1962 (8 items)
28 16 Minutes and report of church business meetings, 1962 (10 items)
28 17 Correspondence, 1962 (12 items)
29 1 Records and Correspondence, 1963 (18 items)
29 2 Records and Correspondence, 1964 (21 items)
29 3 Records and Correspondence, 1965 (29 items)
29 4 Records and Correspondence, 1966 (20 items)
29 5 Records and Correspondence, 1967 (16 items)
29 6 Records and Correspondence, 1968 (20 items)
29 7 Records and Correspondence, 1969 (20 items)
29 8 Church Council minutes, 1970 (12 items)
29 9 Annual report and newsletters, 1970 (6 items)
29 10 Annual report, 1971 (2 copies)
29 11 Annual report, 1972
29 12 Annual report and newsletters, 1973 (9 items)
29 13 Annual report and newsletters, 1974 (9 items)
30 1 Annual report and other business records, 1975 (3 items)
30 2 Church bulletins, 1975 (ca. 52 items)
30 3 Annual report and council minutes, 1976 (15 items)
30 4 Church bulletins, 1976 (ca. 52 items)
30 5 Annual report and council minutes, 1977 (11 items)
30 6 Church bulletins, 1977 (ca. 52 items)
30 7 Annual report and council minutes, 1978 (ca. 21 items)
30 8 Church bulletins, 1978 (ca. 52 items)
30 9 Church business meeting and council minutes, 1979 (ca. 20 items)
30 10 Church bulletins, 1979 (ca. 52 items)
30 11 Records and correspondence, 1980 (ca. 17 items)
30 12 Church Council meeting minutes, 1980 (ca. 17 items)
30 13 Church Council meeting minutes, 1981 (ca. 16 items)
30 14 Records and correspondence, 1981 (9 items)
31 1 Special Reports and Programs (in German)
  1. Financial report and list of subscribers for the construction of new church building, 1882 (2 copies)
  2. List of subscribers for building a new church parsonage, ca. 1892
  3. Programs for special events, 1885 and 1889 (2 items)
  4. Pentecost celebration, June 1888
31 2 Special Reports and Programs (in German)
  1. Proposed revisions to the church constitution, 1890 (4 copies)
  2. Financial Report, June1913-June1914
  3. Financial Report, June 1914-June 1915
31 3 Programs for Special Events (in German)
  1. 50th Anniversary Celebration, May 20, 1900
  2. 60th Anniversary Celebration, October 9, 1910
31 4 70th Anniversary Celebration, 1920
  1. Program – 70th Anniversary, October 24, 1920
  2. Historical Sketch of the Evangelical Protestant Church, 1920 (2 copies)
31 5 75th Anniversary Celebration, 1925
  1. Diamond Jubilee, 75th Anniversary Program, September 27-28, 1925 (4 copies)
  2. News clipping: "Church Plans Celebration of 1850 Founding" Knickerbocker News, Sunday, February 15, 1925
31 6 80th and 90th Anniversary Celebrations, 1930 and 1940
  1. Report relative to planning the 80th anniversary celebration, 1930 (3 p.)
  2. 80th Anniversary Program, October 19, 1930 (2 copies)
  3. 90th Anniversary Program, December 1, 1940 (3 copies)
  4. News clippings related to the 80th and 90th anniversary celebrations (7 items)
31 7 Correspondence relative to the centennial celebration of the church, 1950 (ca. 50 items); also includes a packet of index cards that appear to contain notes for a sermon
31 8 Centennial Celebration, 1950
  1. One Hundredth Anniversary of the Evangelical Protestant Church, Albany, New York, Alexander and Clinton Streets ([Albany, N.Y.: s.n., 1950]) (2 copies)
  2. Newsletter: "100th Anniversary" October 1950
  3. Program: Anniversary Banquet, October 4, 1950
  4. Church Bulletins, October 1, 8, 15, 22, and 29, 1950
  5. Assorted news clippings related to the church's centennial (14 items)
31 9 110th Anniversary Celebration, 1960
  1. Church bulletin, October 23, 1960
  2. Program for worship service and banquet, October 23 and 26, 1960
  3. News clippings
31 10 125th Anniversary Celebration, 1975
  1. Commemorative Program, 1975  (2 copies)
  2. Anniversary Banquet Menu, October 18, 1975 (2 copies)
  3. Church Bulletin, October 19, 1975
  4. News clippings and other miscellany, 1975
31 11 130th and 135th Anniversary Celebrations, 1980 and 1985
  1. Church Directory, 1980
  2. Homecoming Sunday Roster, 1985
31 12 140th Anniversary Celebration, 1990
  1. History of the church, Rev. Clayton F. Reed and Rev. John U. Miller
  2. Recollections written by various members
31 13 !50th Anniversary Booklet, 2000 – Includes a list of all the pastors of the church along with other historical content.
31 14
  1. List of members and attendees inducted into military service in World War 11, ca. 1942-1944
  2. Bulletin for dedication services held in honor of returning veterans of World War II, November 10, 1946 – includes a list of the names of veterans
31 15 Papers relative to Rev. Armin A. Suedmeyer memorial, 1957-1958 (9 items)
31 16 Church newsletters, 1957 (4 items)
31 17 Church newsletters, 1958 (2 items)
31 18 Churchmen's Brotherhood (Men's Club) Golden Anniversary Program, 1955
31 19 Women's Guild
31 20 News clippings, 1881-1960
32 1 List of funds collected for church supper, ca. 1938-1940?
32 2 List of church members and  tickets sold for Sauerkraut Supper, November 1940
32 3 Account for the Evangelical Men's Society Roast Beef Supper, April 24, 1941
32 4 Account of tickets sold for Sauerkraut and Roast Pork Supper, November 12-13, 1941
32 5 Programs: Minstrel Show given by Men's Society of the Evangelical Protestant Church, March 1932, February 1938, and February 1939 (3 items)
32 6 Certificates, 1924-1952
32 7 Church Constitution and By-laws, 1928-1994 (6 items)
  1. Revised and translated 1888; amended 1928
  2. Reprinted 1963 with amendments of 1960 and 1961
  3. Amended 1980
  4. Amended May 5, 1984
  5. Amended October 30, 1988
  6. Amended 1994
32 8 Membership Lists, 1991, 1993, 1996, 2000 and 2006 (5 items)
32 9 Papers related to the service of Gerard T. O'Neil as pastor, 1970-1976 (11 items)
32 10 Papers related to the service of Bertil Norman as pastor, 1977-1978 (10 items)
32 11 Papers related to the service of Clayton Reed as pastor, 1979-1986 (18 items)
32 12 Papers related to the installation of John U. Miller as pastor, 1986 (12 items)
32 13 Minutes and reports of congregational business meetings, 1986-2009 (ca. 30 items)
32 14 United Church of Christ local church yearbook reports, 1977-1989 (12 items)
32 15 United Church of Christ local church yearbook reports, 1990-2009 (19 items)
32 16 Accounts and receipts related to pork and sauerkraut suppers, 1977-1978 (10 items)
32 17 Financial reports – summary of special gifts, 1986-1990 (5 items)
32 18 Financial reports – summary of special gifts, 1991, 1994-1997 (5 items)
32 19 Papers relative to the annual pledge effort, 1977-1988 (10 items)
32 20 Statistics and analysis relative to church attendance, 1958-1994 (ca. 20 items)
32 21 Dedication of memorial gifts, ca. 1990s (5 items)
33 1 Church newsletters, 1972-1973 (4 items)
33 2 Church newsletters, 1974-1975 (5 items)
33 3 Church newsletters, 1978-1979 (6 items)
33 4 Church newsletters, 1980-1984 (8 items)
33 5 Church newsletters, 1985 (8 items)
33 6 Church newsletters, 1987-1992 (8 items)
33 7 Bulletins, 1978-1979 (ca. 56 items)
33 8 Bulletins, 1980 (ca. 52 items)
33 9 Bulletins, 1981 (ca. 52 items)
33 10 Bulletins, 1982 (ca. 52 items)
33 11 Bulletins, 1983 (ca. 52 items)
33 12 Bulletins, 1984 (ca. 52 items)
33 13 Bulletins, 1985 (ca. 52 items)
34 1 Correspondence, 1986
34 2 Correspondence, 1987
34 3 Correspondence, 1988
34 4 Correspondence, 1989
34 5 Correspondence, 1990
34 6 Correspondence, 1991
34 7 Correspondence, 1992
34 8 Correspondence, 1993
34 9 Correspondence, 1994
34 10 Correspondence, 1995
34 11 Correspondence, 1996
34 12 Correspondence, 1997
35 1 Correspondence, 1998
35 2 Correspondence, 1999
35 3 Correspondence, 2000
35 4 Correspondence, 2001
35 5 Correspondence, 2002
35 6 Correspondence, 2003
35 7 Correspondence, 2004
35 8 Correspondence, 2005
35 9 Correspondence, 2006
35 10 Correspondence, 2007
35 11 Correspondence, 2008
35 12 Correspondence, 2009-2010
36 1 Church council minutes, 1981-1982
36 2 Church council minutes, 1983-1985
36 3 Pastor's reports to the church council, 1980-1984
36 4 Pastor's reports to the church council, 1985
36 5 Pastor's reports to the church council, 1986
36 6 Pastor's reports to the church council, 1987
36 7 Pastor's reports to the church council, 1988
36 8 Pastor's reports to the church council, 1989
36 9 Pastor's reports to the church council, 1990
36 10 Pastor's reports to the church council, 1991
36 11 Pastor's reports to the church council, 1992
36 12 Pastor's reports to the church council, 1993
36 13 Pastor's reports to the church council, 1994
36 14 Pastor's reports to the church council, 1995
36 15 Pastor's reports to the church council, 1996
36 16 Pastor's reports to the church council, 1997
36 17 Pastor's reports to the church council, 1998
36 18 Pastor's reports to the church council, 1999
36 19 Pastor's reports to the church council, 2000
36 20 Pastor's reports to the church council, 2001
36 21 Pastor's reports to the church council, 2002-2003
36 22 Pastor's reports to the church council, 2004-2006
26 23 Pastor's reports to the church council, 2007-2008
37 1 Financial Reports, 1984
37 2 Financial Reports, 1985
37 3 Financial Reports, 1986
37 4 Financial Reports, 1987
37 5 Financial Reports, 1988
37 6 Financial Reports, 1989
37 7 Financial Reports, 1990
37 8 Financial Reports, 1991
37 9 Financial Reports, 1992
37 10 Financial Reports, 1993
37 11 Financial Reports, 1994
37 12 Financial Reports, 1995
37 13 Financial Reports, 1996
37 14 Financial Reports, 1997
37 15 Financial Reports, 1998
37 16 Financial Reports, 1999
37 17 Financial Reports, 2000
37 18 Financial Reports, 2001
37 19 Financial Reports, 2002
37 20 Financial Reports, 2003
37 21 Financial Reports, 2004
37 22 Financial Reports, 2005
38 1 Pastor's discretionary fund – Accounts, receipts, etc., 1986
38 2 Pastor's discretionary fund – Accounts, receipts, etc., 1987
38 3 Pastor's discretionary fund – Accounts, receipts, etc., 1988
38 4 Pastor's discretionary fund – Accounts, receipts, etc., 1989
38 5 Pastor's discretionary fund – Accounts, receipts, etc., 1990
38 6 Pastor's discretionary fund – Accounts, receipts, etc., 1991
38 7 Pastor's discretionary fund – Accounts, receipts, etc., 1992
38 8 Pastor's discretionary fund – Accounts, receipts, etc., 1993
38 9 Pastor's discretionary fund – Accounts, receipts, etc., 1994
38 10 Pastor's discretionary fund – Accounts, receipts, etc., 1995
38 11 Pastor's discretionary fund – Accounts, receipts, etc., 1996
38 12 Pastor's discretionary fund – Accounts, receipts, etc., 1997
39 1 Pastor's discretionary fund – Accounts, receipts, etc., 1998
39 2 Pastor's discretionary fund – Accounts, receipts, etc., 1999
39 3 Pastor's discretionary fund – Accounts, receipts, etc., 2000
39 4 Pastor's discretionary fund – Accounts, receipts, etc., 2001
39 5 Pastor's discretionary fund – Accounts, receipts, etc., 2002
39 6 Pastor's discretionary fund – Accounts, receipts, etc., 2003
39 7 Pastor's discretionary fund – Accounts, receipts, etc., 2004
39 8 Pastor's discretionary fund – Accounts, receipts, etc., 2005
39 9 Pastor's discretionary fund – Accounts, receipts, etc., 2006
39 10 Pastor's discretionary fund – Accounts, receipts, etc., 2007
39 11 Pastor's discretionary fund – Accounts, receipts, etc., 2008
39 12 Pastor's discretionary fund – Accounts, receipts, etc., 2009
39 13 Pastor's discretionary fund – Accounts, receipts, etc., 2010
40 1 Accounts. Receipts, etc., May-December 1930
40 2 Accounts. Receipts, etc., January-June 1931
40 3 Accounts. Receipts, etc., July-December 1931
40 4 Bank records, July-December 1930
40 5 Bank records, January-June 1931
40 6 Bank records, June-December 1931
40 7 Accounts. Receipts, etc., March 1957
40 8 Accounts. Receipts, etc., April-June 1957
40 9 Accounts. Receipts, etc., July-August 1957
40 10 Accounts. Receipts, etc., September-October 1957
40 11 Accounts. Receipts, etc., November-December 1957
40 12 Accounts. Receipts, etc., January-March 1958
40 13 Accounts. Receipts, etc., April-June 1958
40 14 Accounts. Receipts, etc., July-October 1958
40 15 Accounts. Receipts, etc., November-December 1958
41 1 Bank statements, 1957-1958
41 2 Bank statements, 1962
41 3 Cemetery fund, accounts, receipts, etc. 1970-1972
41 4 Churchman's Brotherhood – Accounts, receipts, etc., 1965-1980
41 5 Churchman's Brotherhood – Bank records, 1969-1970
41 6 Churchman's Brotherhood – Bank records, 1972-1974
41 7 Churchman's Brotherhood – Bank records, 1976-1979
41 8 Churchman's Brotherhood – Bank records, 1980-1984
42   Church Registry, 1979-2010
42 1 Baptisms, 1979-2010
42 2 Marriages, 1986-2006
42 3 Deaths, 1979-1989
42 4 Deaths, 1990-1992
42 5 Deaths, 1993-1996
42 6 Deaths,1997-1999
42 7 Deaths, 2000-2004
42 8 Deaths, 2005-2010
43   Burial and Transit Permits, 1896-1907
43 1 Burial Permits, 1896 (23 items)
43 2 Burial Permits, 1897 (30 items)
43 3 Burial Permits, 1898 (34 items)
43 4 Burial Permits, 1899 (44 items)
43 5 Burial Permits, 1900 (18 items)
43 6 Burial Permits, 1901 (16 items)
43 7 Transit Permits, 1896-1901 (12 items)
43 8 Burial Permits, 1906-1907 (21 items)
43 9 Certificates of Burial, German Evangelical Protestant Church Cemetery, Hurstville, Albany County, N.Y., 1906-1907
44   Bank Account records, ca. 1940-1980 (loose in box)
44   Record of cheques, August 1, 1940-April 1, 1942
44   Record of cheques, January 1957-March 1958
44   Men's Society (Men's Club) – Record of cheques, 1957-1971
44   Cemetery Fund – record of cheques, 1967-1970
44   3 bundles of canceled cheques, 1956-1962
44   Passbooks for savings accounts, ca. 1961-1980 (4 items)
44   Deposit slips, ca. 1961-1962
44   Miscellaneous
    Accretion – October 2013
49 [sic] 1 Newsletters, 1981
49 2 Newsletters, 1982
49 3 Newsletters, 1983
49 4 Newsletters, 1984
49 5 Newsletters, 1985
49 6 Newsletters, 1986
49 7 Newsletters, 1987
50 1 Announcements, 1984-1985
50 2 Announcements, 1985-1986
50 3 Announcements, 1986-1987
50 4 Programs: Special events and services, 1985-1987
50 5 Membership Roster and church policies, 1985-1986
50 6 Registers of baptisms, marriages, etc. 1984-2010 (arranged chronologically)
51 1 Announcements, 2000-2001
51 2 Announcements, 2001-2002
51 3 Announcements, 2002-2003
51 4 Announcements, 2003-2004
51 5 Announcements, 2006-2007
51 6 Announcements, 2007-2008
51 7 Announcements, 2008-2009
51 8 Announcements, 2009-2010
51 9 Programs: Special events and services, 2001-2010
52 1 Church profile and organization, ca. 1985-1988
52 2 Church directory information, ca.1990s
52 3 Church Council, ca. 2000-2004
52 4 Budget and finances, 2000-2010
52 5 Spreadsheets relative to attendance and offerings, ca. 1970-2010

Series IV: Books and Artifacts

Box Item Description
45 1 Small box containing pins related to the 40th Anniversary Celebration and Sunday School award pin (3 items)
45 2 Biblische Geschichten /herausgegeben von der Evangelischen Synode von Nord-Amerika. (St. Louis, Mo.: Gedruckt bei August Wiebusch und Sohne, 1878. (book of Bible stories)
45 3 The Self-interpreting Bible with Commentaries, References, Harmony of the Gospels and the Helps Needed to Understand and Teach the Text, Illustrated and Explained by Over Four Hundred Photographs Showing the Places of Bible Events as They Appear To-day / References, Explanatory Notes and Tabulated Statistics, Edited and Revised by Rev. James W. Lee ... Geographical, Historical and Explanatory Illustrations by Josiah L. Porter ... Expository Notes, Dissertations and Side Lights by Henry Cooke ... References, Reflections, Tabulated Statistics and Comments by John Brown ... Photographs by Prof. Robert E.M. Bain ... Selections of Photographs and Descriptions of Places by Rev. James W. Lee ... (Boston, Mass.: J.Q. Adams, 1905)
45 4 Trade catalogues, ca. 1940
  1. Gardner enclosures (radiator covers)
  2. West Disinfecting Company (trash receptacle, soap dispenser, and other products for lavatories – 4 items)

Series V: Photographs

Box Folder Description
46 1 Confirmation Class, 1914, 1931, and 1933
46 2 Confirmation Class, 1935 and 1939
46 3 Confirmation Class, 1941
46 4 Confirmation Class, 1944
46 5 Confirmation Class, 1945 and 1947
46 6 Confirmation Class, April 10, 1949
46 7 Confirmation Class, March 26, 1950
46 8 Confirmation Class, March 4, 1951
46 9 Confirmation Class, March 29,1953
46 10 Confirmation Class, April 4, 1954
46 11 Confirmation Class, [April] 1955
46 12 Confirmation Class, April 14, 1957
46 13 Confirmation Class, March 30, 1958
46 14 Confirmation Class, May 17, 1959
46 15 Confirmation Class, June 5, 1960
46 16 Confirmation Class, June 10, 1962
46 17 Confirmation Class, June [9], 1963
46 18 Confirmation Class, May 17, 1964
46 19 Confirmation Class, June 6, 1965
46 20 Confirmation Class, May 29. 1966
46 21 Confirmation Class, May 14, 1967
46 22 Confirmation Class, May 25. 1969
46 23 Confirmation Class, [1970?] (individuals identified)
46 24 Confirmation Class, [ca. 1970s] (individuals not identified)
46 25 Confirmation Class, 1986
47 1 Evangelical Protestant Church
  1. Exterior view of building, early 20th century
  2. View of the Altar, Easter Sunday, April 9, 1950
  3. View of sanctuary and altar after renovation, April 30, 1950
47 2 Church Pastors
  1. Eugene Henzel
  2. George C. Hosler
  3. Gerard T. O'Neil
47 3 Church Consistory, 1950
47 4 Church clubs, societies, etc., 1950
  1. Sunday School teachers
  2. Choir
  3. Couples Club officers
  4. Men's Brotherhood officers
  5. Women's Guild
  6. Altar Guild officers
47 5 Special events, performances, etc.
  1. Tom Thumb Wedding, 1932
  2. Minstrel Show, 1938
  3. Minstrel Show, 1939
47 6 Cast of Minstrel Shows, late 1920s or early 1930s (3 items)
47 7 Scenes taken at worship service, 1958
  1. View of the altar
  2. Rev. Ralph Holland (interim pastor) preaching from the pulpit
  3. Rev. Ralph Holland greeting John and Dora Emerick and Clare Langhor
  4. John and Dora Emerick standing in front of the altar
  5. Rev. Holland greeting Janice Albert
47 8 Scene at the 125th Anniversary Banquet, 1975
47 9 Scenes of the 135th Anniversary Celebration, 1985
47 10 Views of the Evangelical Protestant Church Cemetery, 1991
47 11 Miscellaneous
  1. Sunday School class scenes, ca. 1958 (2 items)
  2. Unidentified woman, ca. 1920s
47 12 Calendar, 1954 – includes view of the church building
    Folio-size Photographs and Documents
48 folio 1 View of the exterior of Evangelical Protestant Church, ca. 1900
48 folio 2 View of German Evangelical Protestant Church parochial school class, ca. 1890s (2 copies)
48 folio 3 Confirmation Class, March 28, 1920
48 folio 4 Confirmation Class, 1922
48 folio 5 Portrait – Rev. Henry Reller
48 folio 6 Portrait – Rev. Eugene Henzel
48 folio 7 Portrait – Rev. Armin Suedmeyer
48 folio 8 Portrait – Rev. George Hosler
48 folio 9 Confirmation Class, March 31, 1912
48 folio 10 Confirmation Class, 1915
48 folio 11 Confirmation Class, April 1, 1917
48 folio 12 Consistory – Evangelical Protestant Church, 1925
48 folio 13 Festival Committee – 60th Anniversary Celebration, October 1910
48 folio 14 Certificates
  1. Baptism: Eduard Alfred Striebel, May 8, 1907
  2. Baptism: Mildred Elizabeth Gardner, August 15, 1918
  3. Confirmation: Mildred Elizabeth Gardner, March 29, 1931
Last Updated: March 3, 2022