Manuscript Group 1190, Highland Avenue Congregational Church, Orange, NJ Records, 1855 – 1982

Archives Documents, Manuscripts, Maps, & Photographs

Manuscript Group 1190, Highland Avenue Congregational Church, Orange, NJ

Records, 1855-1982, 15 linear feet

Call Number: MG 1190 + Box and folder number

Summary


Summary:

Records of a church, established in 1860 as the First Congregational Church of Orange, later renamed Orange Valley Church, finally named Highland Avenue Congregational Church in 1916 and dissolved in 1983.  The collection includes church bulletins and calendars, year books, handbooks, anniversary publications, annual meeting minutes and reports, trustee meeting minutes, letters to church members, 1918-1972; financial records including treasurer’s reports; records pertaining to Church fairs, 1948-1967; materials pertaining to members of the pastorate including George B. Bacon, Joseph A. Ely, Rankin, Charles A. Savage, Norman I. Bromley, Frank W. Hodgdon, John I. Daniel, Pierson P. Harris, Francis T. Cooke, Irving C. Beveridge, Frederick Kalkbrenner, Joel Strauch, Margaret Blair Johnstone; sermons, 1944-1973; correspondence and personal papers of church clerk, Wallace Gould; material relative to the merger of Highland Avenue with Hillside Presbyterian Church, Orange, NJ, 1947-1948; and records of church-affiliated societies including the  Ladies’ Sewing Society and Home Missionary Society, 1880-1891; the Christian Endeavor Society, 1886-1901, and the Women’s Society for Christian Work, 1958-1962.  There is only scant material relative to baptismal records, 1863-1896, 1907-1944; burial records, 1944-1973; membership records, 1932-1973; attendance records, 1964-1973; and pledges and contributions, 1927-1974.

Gift of the Highland Avenue Congregational Church, 1983.

Box/Folder List:

Box Folder Title Dates
Church History and Anniversaries
1 1 Misc. Early Records and Correspondence 1860-1861
1 2 Orange Valley Bldg. Assoc. 1867-1871
Pledges and deal statements 1871
1 3 Receipt for bldg. repairs 1869-1877
1 4 Picture of church 1880
1 5 Floor plan of church
1 6 Chapel building fund records 1872-1880
1 7 Hand books – Church history 1859-1953
1 8 Year books of Orange Valley Church 1872, 1886, 1891, 1894, 1898, 1899, 1900
1 9 Letters to Rev. Eastman from Wm. D. Porter concerning early history of church 1909
1 10 Early baptismal records 1863-1896
1 11 35th & 50th Anniversary celebration records 1896, 1911
1 12 80th Anniversary celebration 1940
1 13 90th Anniversary celebration 1950
1 14 100th Anniversary celebration 1960
1 15 120th Anniversary celebration 1980
Church Bulletins and Calendars
2 1 Church bulletins – Installation Chas. Savage 6/19/1890
Church bulletins 1892
2 2 Church bulletins 1915, 1937, 1938, 1939
2 3 Church bulletins Mar. 1940-Dec. 1944
2 4 Church bulletins 1945, 1946, 1947
2 5 Church bulletins, Calendars 1948
2 6 Church bulletins, Calendars 1949
2 7 Church bulletins, Calendars 1950
2 8 Church bulletins, Calendars 1951
2 9 Church bulletins, Calendars 1952
2 10 Church bulletins, Calendar 1953
2 11 Church bulletins, Calendars 1954
2 12 Church bulletins, Calendars n. d.
3 1 Church bulletins, Calendars 1955
3 2 Church bulletins, Calendars 1956
3 3 Church bulletins, Calendars 1957
3 4 Church bulletins, Calendars 1958
3 5 Church bulletins, Calendars 1959
3 6 Church bulletins, Calendars 1960
3 7 Church bulletins, Calendars 1961
4 1 Church bulletins, Calendars 1962
4 2 Church bulletins, Calendars 1963
4 3 Church bulletins, Calendars 1964
4 4 Church bulletins, Calendars 1965
4 5 Church bulletins, Calendars 1966
4 6 Church bulletins, Calendars 1967
4 7 Church bulletins, Calendars 1968
4 8 Church bulletins, Calendars 1969
4 9 Church bulletins, Calendars 1970
5 1 Church bulletins, Calendars 1971
5 2 Church bulletins, Calendars 1972, 1973, 1974
5 3 Church bulletins, Calendars 1975
5 4 Church bulletins, Calendars 1976-1977
5 5 Church bulletins, Calendars 1978
5 6 Church bulletins, Calendars 1979
5 7 Church bulletins, Calendars 1980
5 8 Church bulletins, Calendars 1981
5 9 Church bulletins, Calendars 1982
5 10 Church bulletins, Calendars n. d.
5 11 Union(?) summer service schedules and bulletins 1931-1975
Annual Meetings
6 1 Annual meetings, Reports Dec. 1861-June 1871
6 2 Annual meetings, Reports June 1872-June 1888, n.d.
6 3 Annual meetings, Reports 1902-1941
6 4 Annual meetings, Reports 1942-1945
6 5 Annual meetings, Reports 1946-1948
6 6 Annual meetings, Reports 1949-1950
6 7 Annual meetings, Reports 1951-1952
6 8 Annual meetings, Reports 1953
6 9 Annual meetings, Reports 1954-1955
7 1 Annual meetings, Reports 1956-1957
7 2 Annual meetings, Reports 1958-1959
7 3 Annual meetings, Reports 1960-1961
7 4 Annual meetings, Reports 1962-1963
7 5 Annual meetings, Reports 1964-1965
7 6 Annual meetings, Reports 1966-1967
7 7 Annual meetings, Reports 1968-1969
7 8 Annual meetings, Reports 1970-1971
7 9 Annual meetings, Reports 1972-1972
7 10 Annual meetings, Reports 1974-1978, n.d.
Trustee Meetings
7 11 Trustee meetings Mar. 1938 – Dec. 1944
8 1 Trustee meetings Jan. 15, 1945 – Dec. 1946
8 2 Trustee meetings Jan. 13, 1947 – Dec. 9, 1947
8 3 Trustee meetings 1/7/48-12/29/48
8 4 Trustee meetings 2/1/49-12/7/49
8 5 Trustee meetings 1/4/50-12/13/50
8 6 Trustee meetings 1/3/51-12/3/51
8 7 Trustee meetings 1/7/52-12/1/52
8 8 Trustee meetings 1/5/53-12/7/53
8 9 Trustee meetings 1/11/54-12/8/54
8 10 Trustee meetings 1/12/55-12/6/55
8 11 Trustee meetings 1/10/56-12/4/56
8 12 Trustee meetings 1/8/57-12/2/57
8 13 Trustee meetings 1/6/58-12/1/58
9 1 Trustee meetings 1/5/59-12/7/59
9 2 Trustee meetings 1/4/60-12/5/60
9 3 Trustee meetings 1/1/61-12/4/61
9 4 Trustee meetings 1/8/62-12/6/62
9 5 Trustee meetings 1/7/63-12/2/63
9 6 Trustee meetings 1/6/64-12/20/64
9 7 Trustee meetings 1/5/65-12/7/65
9 8 Trustee meetings 1/4/66-12/5/66
9 9 Trustee meetings 1/3/67-12/5/67
9 10 Trustee meetings 1/4/68-11/12/68
9 11 Trustee meetings 1/7/69-12/8/69
9 12 Trustee meetings 1/6/70-12/7/70
10 1 Trustee meetings 1/5/71-12/6/72
10 2 Trustee meetings 11/4/76-4/26/77
Standing Committee, Council, Joint Meeting – 1928-1963
10 3 Standing Committee Meeting 1928, 1941-1947
10 4 Joint meeting, Standing, Practice 1942-1948
10 5 Standing Committee 1948-1949
10 6 Church Council (Formerly Standing Committee) Oct. 26, 1949
10 7 Church Council 1950
10 8 Church Council 1951
10 9 Church Council 1952
10 10 Church Council 1953-1954
10 11 Joint Meeting (Council, Trustees) 1960-1965
10 12 Council Meeting 1955-1956
10 13 Council Meeting 1957-1958
10 14 Council Meeting 1959
10 15 Joint Meeting (Council, Trustees) 1960-1965
11 1 Council Meetings 1960-1961
11 2 Council Meetings 1962
11 3 Council Meetings 1963
11 4 Council Meetings 1964
11 5 Council Meetings 1965-1966
11 6 Council Meetings 1967-1968
11 7 Council Meetings 1969-1970
11 8 Council Meetings 1971-1972
11 9 Council Meetings 1973-1974, n.d.
Deacons, Deaconess, Ecclesiastical, Rough Dates on Church Meeting, Constitution & By Laws
11 10 Deacons & Deaconess meeting, minutes, duties 1957-1967
11 11 Invitations regarding Ecclesiastical Council 1861-1956
11 12 Meeting of Ecclesiastical Council Nov. 12, 1948
11 13 Rough notes on church meetings 1971-1975
11 14 Copy of original by laws printed (booklet 90 yrs.) 1917
Unity Council Meetings, Special Meetings, Correspondence
11 15 Special meeting re: constitution & by laws 1917-1949
12 1 Special meeting re: constitution & by laws 1917-1949
12 2 Special meeting re: constitution & by laws 1955-1956
12 3 Special meeting re: constitution & by laws 1961-1966
12 4 Special unity meeting 1943-1948
12 5 Special church members meeting May 1946-June 1945
12 6 Special church members meeting Mar. 1946-June 1945
12 7 Special church members meeting Oct. 1946-Sept. 1945
12 8 Letters to church members 1918-1978, n.d.
12 9 Church business – non financial 1885-1976, n.d.
12 10 Letters of appreciation – church correspondence 1918-1975
12 11 Correspondence – Church Club, Wallace Gould 1939-1976, n.d.
12 12 Personal papers of Wallace Gould 1936-1940
12 13 Misc. correspondence 1938-1973
12 14 Self study 1965-1967
Church leaders evaluations 1965
Correspondence, Financial Records
13 1 Merger Highland Ave. Congregational with Hillside Presbyterian 1947-1948
13 2 Correspondence – John Alder, Gould re: merger 1955
13 3 Merger study 1955-1967
13 4 Early Financial Records 1864-1898
13 5 Debt. fund – Orange Valley Church, Check Bk., Deposit bk., paying off mortgage 1868-1881
13 6 Church business – financial 1911-1941
13 7 Church business – financial 1942-1944
13 8 Church business – financial 1945-1976, n.d.
13 9 Vose Fund – records of Louis L. Vose(?) Memorial Fund 1915-1944
13 10 Study of legacy funds and committees 1966-1967
13 11 Records concerning organ 1882-1965
13 12 Appeals – financial 1966-1940, n.d.
13 13 Bill of sale for parsonage bldg. only 4/16/1937
also moving the bldg. April 1937
13 14 Purchase of chairs, banquet type tables 1947
13 15 Church investment records, State Randolph bldg. 1927-1938
13 16 Estimate & contract for work done on church and parsonage Summer 1956
13 17 Financial – regarding oil burner and heating equip. 1937-1951
13 18 Emergency heating fund 1956-1957
14 1 Church building maintenance projects 1942-1967
14 2 Cash account – Orange Valley Church Mar.3, 1860-May 1881
14 3 Receipted Bills Feb.1860-Dec.1, 1860
Treasurer: Regarding receipted bills 12/1/1861
14 4 Treasurer: Regarding receipted bills 12/1/1862
14 5 Treasurer: Regarding year end 12/6/1865
receipted bills June-March 1863
14 6 Report of Wm. J. Brown, treasurer for year 12/1864-6/1866
14 7 Report of Wm. J. Brown, treasurer for year 6/13/1866-5/31/1867
14 8 Treasurer’s report, receipted bills 6/1/1867-6/1/1868
14 9 Treasurer’s report, receipted bills 1868-1869
14 10 Treasurer’s report, receipted bills 6/1/1869-6/1/1870
14 11 Treasurer’s report, receipted bills 6/1/1870-6/1/1871
14 12 Treasurer’s report, receipted bills 6/1/1871-6/1/1872
14 13 Treasurer’s report, receipted bills 6/1/1872-6/1/1873
15 1 Treasurer’s report, receipted bills June-Sept. 1873
15 2 Receipted bills 3/31/1873-5/25/1874
Treasurer’s report 10/1873-6/1/1874
Auditor’s report 6/5/1874
15 3 Treasurer’s report 6/1/1874-6/1/1875
Receipted bills 6/1/1874-12/31/1874
15 4 Receipted bills 1/1/1875-6/1/1875
Income, expense statement 6/1/1865-5/3/1875
15 5 Treasurer’s report 6/1/1875-1/1/1876
Receipt 6/1/1875-6/1/1876
15 6 Treasurer’s report, receipted bills 6/1/1876-6/1/1877
15 7 Treasurer’s report, receipted bills 6/1/1877-6/1/1878
15 8 Treasurer’s report, receipted bills 6/1/1878-6/1/1879
15 9 Treasurer’s report, receipted bills 6/1/1879-6/1/1880
15 10 Receipted bills 6/1880-6/1881
15 11 Treasurer’s report, receipted bills 6/1/1881-6/1/1882
15 12 Receipted bills 5/30/1885-3/22/1904
15 13 Financial records 1899-1913
Ecclesiastical Society Summations 1860-1898
15 14 Treasurer’s reports 5/31/1927-1231/1942
15 15 Treasurer’s reports 12/1943-1954
16 1 Treasurer’s reports 1/1955-5/1967, n.d.
16 2 Treasurer’s reports and budget proposal 1968-1973
16 3 Treasurer’s reports and budget proposal 1974-1978
16 4 Highland Herald 1948-1964
16 5 Highland Herald 1965-1977
16 6 Church Fair 1940-1949
16 7 Church Fair 1952-1958
16 8 Church Fair 1960-1961
16 9 Church Fair 1962-1963
17 1 Church Fair 1964, 65, 66 67
17 2 Food sales at Fall Fair 1950-1965
17 3 Records of Ladies’ Sewing Society and Home Missionary Society 1880-1891
17 4 Records of Christian Endeavor Society 10/3/1886-1901
17 5 Special activities 1929-1966
17 6 Fidelis (?) Club – Minutes, correspondence, and membership list Sep.1940-Dec.1942
17 7 Fidelis (?) Club – Minutes, correspondence, and membership list June 1943-1949
17 8 Fidelis (?) Club – Minutes, correspondence, and membership list 1950-1964
17 9 Women’s Society for Christian Work 1958-1962, n.d.
17 10 Vacation Bible School 1966-1970
17 11 Senior citizen activities 1974
17 12 Church records – baptisms 1907-1944, n.d.
18 1 Non-religious use of church property 1930-1977
18 2 Directories 1956, 1967, n.d.
18 3 Attendance records 1964-1973
18 4 Membership records 1932-1973
18 5 Membership records 1930-1946
18 6 Membership transfers 1947-1949
18 7 Membership transfers 1950-1954
18 8 Membership transfers 1955-1959
18 9 Membership transfers 1960-1965
18 10 Membership transfers 1966-1973
18 11 Church records re: baptisms 1907-1944, n.d.
19 1 Burial records 1944-1973
19 2 Letters of sympathy, obituaries 1952, 1965, 1969
Laurel(?) Mason Memorial Park 1952
19 3 N.J. State Dept. of Health Records 1964-1972
19 4 Minutes, Reports of Congressional Assn. 1879, 80, 81
19 5 Middle Atlantic Conference – Local church report 1924-1961
19 6 Misc. Correspondence 1936-1948
19 7 Middle Atlantic Conference reports 1948-1952
19 8 Middle Atlantic Conference reports 1953-1955
19 9 Northern and Southern N.J. Assn. 1967-1972
N.J. Assn. Of Congregational Churches 1948
19 10 Central Atlantic Conference 1964-1971
19 11 Central Atlantic Conference 1972-1973, n.d.
20 1 Central Atlantic Conference 1972-1973
20 2 Committee report re: ordination of G. B. Bacon 1800-1861
Farewell letter 1876
Sermon 1865
20 3 Jos. A. Ely – Acceptance of Pastorate 6/2/1877
20 4 Funeral Service of Rev. Savage 5/15/1899
20 5 Geo. Eastman resignation 1928-1929
20 6 Installation of Rev. Bromley 2/17/1930
Ordination of Paul Lynn 2/17/1930
20 7 Installation of Rev. J. Daniel 3/12/1937
20 8 Termination of Rev. J. Daniel 11/7/1943
20 9 Interim Minister of Ellwood Ericksen 1943-1944
Correspondence of church clerk Gould with Daniel, Erickson, and Harris
20 10 Call, Installation and Biography of Pierson(?) Harris 12/2/1944
20 11 Installation of Francis L. Cooke 1948
Resignation of Francis L. Cooke
20 12 Installation of Irving Beveridge 11/8/1964
Resignation of Irving Beveridge 9/5/1967
20 13 Rev. Jean Richter – Interim minister 1967
20 14 Selections of Rev. Kalkbrenner Oct.1968
Dismissed Oct.1962
20 15 Joel Strauch tenure as minister 1974
20 16 Call to installation of Rev. Wargant Johnston Dec.1975-Feb.1976
20 17 Sermons 1944-1973
20 18 Estate of Elizabeth Belcher 9/14/1871-April 1927
20 19 Estate of Sophia Elizabeth Meade 1955-1956
20 20 Donations, bequests, and memorials 1927-1965, n.d.
20 21 Pledges and contributions 1927-1944
20 22 Pledges and contributions 1945-1974
21 1 Hand books – Orange Valley Church 1909
Hand books – Highland Ave. Church 1917
21 2 Printed material – miscellaneous 1938-1950
21 3 Printed material – miscellaneous 1951-1971
21 4 Printed material – miscellaneous n.d.
21 5 Printed material re: Merger of Congregational, Evangelical, and Reformed churches into United Church of Christ 1948, Aug.1950 – Dec.1955
21 6 Printed material re: Merger of Congregational, Evangelical, and Reformed churches into United Church of Christ Mar.1955 – Oct. 1958, n.s.
21 7 Printed material re: Church and apartment house 1964
21 8 Newspaper clippings, Notices for papers 1944-1964, n.d.
21 9 Miscellaneous
21 10 Correspondence
21 11 Rev. Pierson Harris to Dr. Margaret Johnstone, Minister (includes photo of the Harrises) April 22, 1980
John and Ruth Hubbard to members and friends of church on 120th anniversary 1980
Ellen W. Pruisch to Betty (Mrs. Walter Seward) “memories of church membership, in response to invitation to 120th anniversary celebration April 7, 1980
Katie and Alex Neill to “Frances,” regrets, unable to attend 120th anniversary celebration
21 12 Miscellaneous church announcements, bulletins, report of 120th anniversary celebration; newspaper article; typescript of address to congregation (probably by Dr. Johnstone)
Typescript, “A History of the Highland Avenue Congregational Church”
Message from Dr. Johnstone to “members and friends on 120th anniversary; also anniversary messages from the following former and interim pastors – Irving C. Beveridge, Margaretta Cozza, Norman Bromley, Jack Daniel, Jeffrey Utter, Ernest Price, Jr.
Final Report, Trustees for the Dissolution of the Highland Avenue Congregational Church Feb.24, 1984
22 1 Prayer book
22 2 Account ledger 1970-1975
22 3 Register 1861-1878
23 1 Prayer book
23 2 “The Gallery of Bida Engravings: Life of Jesus” ca. 1891
24 1 Orange Valley Church: Minutes and reports 1858-1888
24 2 Orange Valley Church: Minutes and reports 1888-1917
25 1 First Congregational Church: Records 1859-1869
25 2 Trustee meeting minutes 1905-1940
25 3 Orange Valley Church Standing Committee 1896-1872
26 1 Orange Valley Church Building Association transfer 1868-1872
26 2 Orange Valley Church certificates of stock 1867-1871
26 3 Orange Valley Church pew list 1868-1877
27 4 Meeting minutes 1916-1941
27 5 Orange Valley Church: Women’s Society for Christian Work 1903-1914
27 6 Orange Valley Church: Women’s Society for Christian Work 1892-1899
27 1 Financial records 1930-1939
27 2 Index
27 3 School for the parlor-organ, Melodeon by J. A. Getzer
27 4 Carhart’s Melodeon instructor by T. E. Gurney 1855
28 1 “The Triumph” by George F. Root, Hymnals 1869
28 2 Companion to the Bible 1862
“Poor Little Joe,” by Aunt Friendley 1866
Primary school song book
28 3 Hymnals
28 4 Hymnals
29 The Holy Bible, 2 volumes


Museum items:

The following items were transferred to the Society’s museum collections:

1 Metal box

1 Embosser of the church seal

Additional material received October, 1991

Submit a request to copy part of this collection

back

Print Friendly, PDF & Email