Finding aid for the First Congregational Church (Hudson, Ohio) records


Title:
First Congregational Church (Hudson, Ohio) records
Repository:
Hudson Library & Historical Society
Phone: 330-653-6658
http://www.hudsonlibrary.org
Creator:
First Congregational Church (Hudson, Ohio)
Dates:
1802-1991
Bulk dates:
1825-1902
Quantity:
0.5 linear feet
Abstract:
Correspondence, deeds, notes, ledgers and other documents of the First Congregational Church (1802-1837) and the Free Congregational Church (1842-1849) in Hudson, Ohio.
Identification:
MS C76
Language:
The records are in English

History of First Congregational Church (Hudson, Ohio)

The First Congregational Church was the first organized church in Hudson, Ohio. Hudson was founded by David Hudson (1761-1836), of Goshen, Connecticut, who had purchased rights to land in the Western Reserve. Hudson made his first trip to the area in 1799 and a year later returned with a group of settlers. The first worship service was held on Sunday, June 8, 1800, a day after the group's successful trip.

The church was formally organized on September 4, 1802 with the assistance of Rev. Joseph Badger of the Connecticut Missionary Society. The church had 13 charter members and David Hudson and Stephen Thompson, Jr. were named the first deacons.

Services were held in a log schoolhouse until 1820 when a meeting house (where the Town Hall stands today) was built. The present church at 47 Aurora Street was dedicated on March 1, 1865 and designed by local architect Simeon Porter (1807-1871). In 1909, James Ellsworth (1849-1925) gifted the house next door to the church for use as a parsonage, but it was sold in 1947. A new wing was added in 1924, which included a new gymnasium, Sunday School rooms, and a kitchen. An educational wing was dedicated on October 25, 1959.

In 1836, the First Congregational Church became involved in the slavery debate, which eventually divided the congregation. Among those dedicated to the cause was longtime Hudson resident Owen Brown (1771-1856). His son, abolitionist John Brown (1800-1859), who was among one of the church's members, famously vowed during an 1837 prayer meeting that he would dedicate his life to abolishing slavery. While most of the congregation felt that slavery should be abolished, the congregation disagreed over what should happen to the freed slaves. Most of the congregation felt that former slaves should be sent back to Africa to start their own colonies. However, other individuals, including Owen Brown, felt that former slaves should be freed and allowed to remain in the United States. A group of 11 members, led by Owen Brown, left the church and formed the Free Congregational Church in a building next to Turner's Mill. Most of the members eventually returned to the First Congregational Church in the 1850s after the colonization program failed.

Source of First Congregational Church history: Manak, Frank, ed. The First Congregational Church of Hudson, Ohio United Church of Christ : bicentennial history, 1802-2002. Hudson, Ohio: The First Congregational Church of Hudson, Ohio, 2003.

Scope and Content

The First Congregational Church (Hudson, Ohio) records have been divided into two series: First Congregational Church and the Free Congregational Church.

The First Congregational Church records include deeds of the first meetinghouse, the current church (at 47 Aurora), and a parsonage. The financial information relates to Sunday School accounts and the Ravenna Street parsonage built for Rev. William Hanford in 1833. The First Congregational Church records also include some historical background on the church, including histories of the church written by members of the congregation on the occasion of the church's centennial and 175th anniversary. Membership rosters can be found in this series, including a booklet compiled for the 175th anniversary that lists the charter members and descendants. A typescript and two copies of minutes of the First Congregational Church from 1802-1837 are also included (the First Congregational Church owns the originals). The series also includes programs, announcements, invitations, and newsletters documenting some of the activities of the church throughout its 200 year history.

The Free Congregational Church series is comprised solely of the church's minutes from 1842 to 1849 when it split from the First Congregational Church.

Statement of Arrangement

The records were originally described item-level and placed into general folders. Item-level descriptions have been maintained, but individual items have been divided into the following series and subseries for easier retrieval: Series 1, First Congregational Church Subseries 1, Centennial rosters, 1902 Subseries 2, Correspondence, 1838-1841 Subseries 3, Deeds, 1818-1947 Subseries 4, Financial, 1825-1834 Subseries 5, History, 1902, 1977 Subseries 6, Membership, 1832-1991 Subseries 7, Minutes, 1802-1837 Subseries 8, Programs, invitations, announcements, newsletters, etc., 1855-1977 Series 2, Free Congregational Church Subseries 1, Minutes, 1842-1849

Restrictions on Use

The collection is open for research use.

Restrictions on Access

The collection is open for research use.

Related Material: Related Material

The Hudson Library & Historical Society also owns microfilm and a transcript of church business, baptisms, and admissions to the church from 1802-1837. The microfilm and transcript are available for research use in the library.


Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.

Subjects:

Congregational churches--Ohio--Hudson.

Organizations/Corporations:

First Congregational Church (Hudson, Ohio)
Free Congregational Church (Hudson, Ohio)

Places:

Hudson (Ohio)--Church history.
Hudson (Ohio)--Religious life and customs.

Material Types:

Church records and registers--Ohio--Hudson.
Deeds.

Preferred Citation

[Box number, Folder number], First Congregational Church (Hudson, Ohio) records, Hudson Library & Historical Society

Processing Information

The collection was processed by Hudson Library & Historical Society staff. Polly Reynolds reprocessed the collection in 2010.


Detailed Description of the First Congregational Church (Hudson, Ohio) records



First Congregational Church, 1802-1977


Correspondence and other writings, 1838-1841


Box 1 / Folder 1 / Piece 1
Charles R. Hamlin vs. Harvey Baldwin. Hamlin accuses Baldwin of dishonesty, falsehood, unchristian conduct...failed to pay 1/3 of $28 for printing Doolittle's sermon and circulating falsehood re: donation to the Western Reserve College, Mar. 22, 1838


Box 1 / Folder 1 / Piece 2
Protest of the Minority of the Church in Hudson, "Against the decision of the church...in relation to the use Wm. Dawes...has made in the name of Capt. H. Oviatt in obtaining subscriptions for Oberlin" 17 signatures, Mar. 5, 1839


Box 1 / Folder 1 / Piece 3
Draft of letter to editors of Observer, defending Congregationalism, ca. 1830s

Quantity: 2 pages

Box 1 / Folder 1 / Piece 4
Letter from F.H. Brown to Bro. Barrows of Western Reserve College (ed. of Observer) re: Sunday School Library. On same leaf: separate letter re: subscription and financial affairs of the Observer, ca. 1830s


Box 1 / Folder 1 / Piece 5
Letter from Charles R. Hamlin to Harvey Baldwin he agrees "to bury the matter forever" submitted to Prof. Barrows (see Mar. 22, 1838 letter), Mar. 27, 1840


Box 1 / Folder 1 / Piece 6
Letter from Charles R. Hamlin to Harvey Baldwin, concilatory letter, acknowledging his partial fault in the dispute, etc. (see Mar.22, 1838 and Mar. 27, 1840 letters), Feb. 12, 1841




Box 1 / Folder 1 / Piece 1
Charles R. Hamlin vs. Harvey Baldwin. Hamlin accuses Baldwin of dishonesty, falsehood, unchristian conduct...failed to pay 1/3 of $28 for printing Doolittle's sermon and circulating falsehood re: donation to the Western Reserve College, Mar. 22, 1838




Box 1 / Folder 1 / Piece 2
Protest of the Minority of the Church in Hudson, "Against the decision of the church...in relation to the use Wm. Dawes...has made in the name of Capt. H. Oviatt in obtaining subscriptions for Oberlin" 17 signatures, Mar. 5, 1839




Box 1 / Folder 1 / Piece 3
Draft of letter to editors of Observer, defending Congregationalism, ca. 1830s

Quantity: 2 pages



Box 1 / Folder 1 / Piece 4
Letter from F.H. Brown to Bro. Barrows of Western Reserve College (ed. of Observer) re: Sunday School Library. On same leaf: separate letter re: subscription and financial affairs of the Observer, ca. 1830s




Box 1 / Folder 1 / Piece 5
Letter from Charles R. Hamlin to Harvey Baldwin he agrees "to bury the matter forever" submitted to Prof. Barrows (see Mar. 22, 1838 letter), Mar. 27, 1840




Box 1 / Folder 1 / Piece 6
Letter from Charles R. Hamlin to Harvey Baldwin, concilatory letter, acknowledging his partial fault in the dispute, etc. (see Mar.22, 1838 and Mar. 27, 1840 letters), Feb. 12, 1841





Deeds, 1818-1947


Box 1 / Folder 2 / Piece 1
Indenture between Heman Oviatt and David Hudson and Benjamin Whedon, Trustees of Calvinistic Congregational Society of Hudson for $10., land east of Public Land, 8,118 square feet, for 999 years for erection of a Meeting House A.D.S., June 16, 1818


Box 1 / Folder 2 / Piece 2
Quit claim deed. Heman Oviatt and Mary C. Oviatt to Trustees of First Congregational Society of Hudson, for $1. Paid by John Buss, Jacob Chamberlin, Jesse Neil, Moses Messer and John W. Smith, trustees for land adjoining Public Square. A.D.S., Oct. 17, 1853

Quantity: 4 items (1 envelope, 2 items, item 2B missing 9/29/18)

Box 1 / Folder 2 / Piece 3
Harvey Baldwin to Hudson Village, Lot no. 17, Block no. 5 deeded by Saphronia Gaylord to said Baldwin, land on which Engine House is situated, Sept. 15, 1863

Physical Description: copy?

Box 1 / Folder 2 / Piece 4
Quit claim deed. Harvey Baldwin and Anner M. Baldwin, for $110., received of Harvey Baldwin, Justin E. Kilbourn, Moses Messer, Daniel D. Morrell and Nelson V. Wadsworth, trustees of First Calvinistic Congregational Society of Hudson, part of lot no. 56, except land leased to Hudson Fire Company for engine, May 4, 1866

Physical Description: deed is fragile, has torn into 4 pieces

Box 1 / Folder 2 / Piece 5
Deed. James Hovey and Melissa M. Hovey, heir at law of Daniel Gaylord., to Harvey Baldwin and other trustees, First Calvinistic Congregational Society of Hudson, for $125., lot no. 17 in block no. 5, Aurora Street, May 14, 1868


Box 1 / Folder 2 / Piece 6
Warranty deed. James W. Ellsworth and Julia M. Ellsworth, for $1. to first Calvinistic Congregational Society of Hudson, O., land at College and Aurora Streets, Feb. 19, 1909


Box 1 / Folder 2 / Piece 7
Quit claim deed. Cleveland Reserve Co. to First Calvinistic Congregational Society, for $1., Block no. 5, College and Aurora Streets (James W. Ellsworth, president of Cleveland Reserve Co.), Dec. 1, 1923


Box 1 / Folder 2 / Piece 8
Quit claim deed. From the Cleveland Reserve Co. to First Calvinistic Congregational Society of Hudson, for $10., part of original township lot no. 56, NW corner of College and Aurora Streets, Cameron property, May 2, 1947




Box 1 / Folder 2 / Piece 1
Indenture between Heman Oviatt and David Hudson and Benjamin Whedon, Trustees of Calvinistic Congregational Society of Hudson for $10., land east of Public Land, 8,118 square feet, for 999 years for erection of a Meeting House A.D.S., June 16, 1818




Box 1 / Folder 2 / Piece 2
Quit claim deed. Heman Oviatt and Mary C. Oviatt to Trustees of First Congregational Society of Hudson, for $1. Paid by John Buss, Jacob Chamberlin, Jesse Neil, Moses Messer and John W. Smith, trustees for land adjoining Public Square. A.D.S., Oct. 17, 1853

Quantity: 4 items (1 envelope, 2 items, item 2B missing 9/29/18)



Box 1 / Folder 2 / Piece 3
Harvey Baldwin to Hudson Village, Lot no. 17, Block no. 5 deeded by Saphronia Gaylord to said Baldwin, land on which Engine House is situated, Sept. 15, 1863

Physical Description: copy?



Box 1 / Folder 2 / Piece 4
Quit claim deed. Harvey Baldwin and Anner M. Baldwin, for $110., received of Harvey Baldwin, Justin E. Kilbourn, Moses Messer, Daniel D. Morrell and Nelson V. Wadsworth, trustees of First Calvinistic Congregational Society of Hudson, part of lot no. 56, except land leased to Hudson Fire Company for engine, May 4, 1866

Physical Description: deed is fragile, has torn into 4 pieces



Box 1 / Folder 2 / Piece 5
Deed. James Hovey and Melissa M. Hovey, heir at law of Daniel Gaylord., to Harvey Baldwin and other trustees, First Calvinistic Congregational Society of Hudson, for $125., lot no. 17 in block no. 5, Aurora Street, May 14, 1868




Box 1 / Folder 2 / Piece 6
Warranty deed. James W. Ellsworth and Julia M. Ellsworth, for $1. to first Calvinistic Congregational Society of Hudson, O., land at College and Aurora Streets, Feb. 19, 1909




Box 1 / Folder 2 / Piece 7
Quit claim deed. Cleveland Reserve Co. to First Calvinistic Congregational Society, for $1., Block no. 5, College and Aurora Streets (James W. Ellsworth, president of Cleveland Reserve Co.), Dec. 1, 1923




Box 1 / Folder 2 / Piece 8
Quit claim deed. From the Cleveland Reserve Co. to First Calvinistic Congregational Society of Hudson, for $10., part of original township lot no. 56, NW corner of College and Aurora Streets, Cameron property, May 2, 1947





Financial, 1825-1834


Box 1 / Folder 3 / Piece 1
Quigley, Robert. Accounts of the Western Reserve Sunday School Union. Sent to Harvey Baldwin, Mar. 1825-Oct., 30, 1827


Box 1 / Folder 3 / Piece 2
Hudson, M.L., surveyor. Survey of land bought by Congregational Society to use for a parsonage. Lot #46, 6 acres. Bought from Augustus "Thomson", Apr. 22, 1833


Box 1 / Folder 3 / Piece 3
Thompson, Augustus. Receipt for $50 from Harvey Baldwin, part payment for Lot #45 for Congregational Society. "Same land as surveyed by M.L. Hudson." Error, house on lot #46, June 1, 1833


Box 1 / Folder 3 / Piece 4
Note or receipt to Frederick Stanley from Harvey Baldwin as agent for building Parsonage, $48.91, Jan.28, 1834


Box 1 / Folder 3 / Piece 5
5 receipts from Simeon C. Porter, builder, to Wm. Dawes, total $139 for services in building Parsonage, Sept. 24, 1834, Oct. 6, 1834, Oct. 14, 1834, Nov.21, 1834, Dec. 4, 1834

Quantity: 5 sheets

Box 1 / Folder 3 / Piece 6
Porter, Simeon C., account with Harvey Baldwin, agent for Parsonage: Cost, $1,305.55, ca. 1834


Box 1 / Folder 3 / Piece 7
Doolittle, Giles. Contract with Trustees of First Calvinistic Congregational Society in Hudson, as Pastor, $400 annually. Heman Oviatt, Harvey Baldwin, Horace Metcalf, Asabel Kilbourn & Norman Rogers Signed for Trustees, October 25, 1833




Box 1 / Folder 3 / Piece 1
Quigley, Robert. Accounts of the Western Reserve Sunday School Union. Sent to Harvey Baldwin, Mar. 1825-Oct., 30, 1827




Box 1 / Folder 3 / Piece 2
Hudson, M.L., surveyor. Survey of land bought by Congregational Society to use for a parsonage. Lot #46, 6 acres. Bought from Augustus "Thomson", Apr. 22, 1833




Box 1 / Folder 3 / Piece 3
Thompson, Augustus. Receipt for $50 from Harvey Baldwin, part payment for Lot #45 for Congregational Society. "Same land as surveyed by M.L. Hudson." Error, house on lot #46, June 1, 1833




Box 1 / Folder 3 / Piece 4
Note or receipt to Frederick Stanley from Harvey Baldwin as agent for building Parsonage, $48.91, Jan.28, 1834




Box 1 / Folder 3 / Piece 5
5 receipts from Simeon C. Porter, builder, to Wm. Dawes, total $139 for services in building Parsonage, Sept. 24, 1834, Oct. 6, 1834, Oct. 14, 1834, Nov.21, 1834, Dec. 4, 1834

Quantity: 5 sheets



Box 1 / Folder 3 / Piece 6
Porter, Simeon C., account with Harvey Baldwin, agent for Parsonage: Cost, $1,305.55, ca. 1834




Box 1 / Folder 3 / Piece 7
Doolittle, Giles. Contract with Trustees of First Calvinistic Congregational Society in Hudson, as Pastor, $400 annually. Heman Oviatt, Harvey Baldwin, Horace Metcalf, Asabel Kilbourn & Norman Rogers Signed for Trustees, October 25, 1833





History, 1902, 1977


Box 1 / Folder 4 / Piece 1
Reminiscences read at centennial by L.S. Sanford, former member, Sept. 4, 1902


Box 1 / Folder 4 / Piece 2
"Historical Papers, 1802-1902," by Emily Metcalf, Sept. 4, 1902

Quantity: 1 published pamphlet and 1 typescript



Box 1 / Folder 4 / Piece 1
Reminiscences read at centennial by L.S. Sanford, former member, Sept. 4, 1902




Box 1 / Folder 4 / Piece 2
"Historical Papers, 1802-1902," by Emily Metcalf, Sept. 4, 1902

Quantity: 1 published pamphlet and 1 typescript




Membership (includes church leadership), 1832-1991


Box 1 / Folder 5 / Piece 1
Certification of Mrs. Sarah Ingram of First Congregational Church, Bristol. E. Bronson, Pastor, June 8, 1832


Box 1 / Folder 5 / Piece 2
Doolittle, Rev. Giles, North East, Pa. Letter to Trustees of Congregational Society in Hudson accepting invitation to Hudson pulpit and inquiring about quarters for his family for the winter, Sept. 17, 1832


Box 1 / Folder 5 / Piece 3
From John N. Skinner, Ravenna to H. Baldwin re: Prof. Nutting's protest against publication of list of deliquent agents of Sunday School in Observer, Mar. 28, 1836


Box 1 / Folder 5 / Piece 4
From W.A. Adair, moderator of session, North East. To Rev. G. Doolittle. Notification that Uriel Town has been denied communion with his church because "he is guilty...of immoral conduct in knowingly aiding and abetting the liquor business...engaged in keeping tavern.", Dec. 23, 1836


Box 1 / Folder 5 / Piece 5
List of articles, cheese, cloth, corn, leather, etc. pledged by some members of the church for use of comm. for missions at their N.W. stations: Mackinaw, Green Bay, and Maumee, ca. 1830s


Box 1 / Folder 5 / Piece 6
Notes on ordination of J.P. Jones as missionary, Congregational Church, Aug. 1878


Box 1 / Folder 5 / Piece 7
List of Congregational Church members, 1881

Physical Description: 1 small notebook

Box 1 / Folder 5 / Piece 8
Letter from Rev. Hoyt, Pastor and Geo. Starr, Clerk to members of the Congregational Church re: revision of church roll and transfer of members, active and delinquent, Feb. 1909


Box 1 / Folder 5 / Piece 9
175th anniversary booklet, charter members and descendants, Oct. 23, 1977


Box 1 / Folder 5 / Piece 10
Pictorial directory, ca. 1991


Box 1 / Folder 5 / Piece 11
Resident members, July 8, 1884

Quantity: 2 copies

Box 1 / Folder 5 / Piece 12
Directory, July 1973


Box 1 / Folder 5 / Piece 13
Directory, 1971


Box 1 / Folder 5 / Piece 14
Its Activities and Its Goals, 1976


Box 1 / Folder 5 / Piece 15
Directory, February 1977


Box 1 / Folder 5 / Piece 16
Directory, November 1982


Box 1 / Folder 6 / Piece 1
Centennial rosters, list of those attending the centennial of the First Congregational Church, Sept. 3-4, 1902

Quantity: 6 volumes



Box 1 / Folder 5 / Piece 1
Certification of Mrs. Sarah Ingram of First Congregational Church, Bristol. E. Bronson, Pastor, June 8, 1832




Box 1 / Folder 5 / Piece 2
Doolittle, Rev. Giles, North East, Pa. Letter to Trustees of Congregational Society in Hudson accepting invitation to Hudson pulpit and inquiring about quarters for his family for the winter, Sept. 17, 1832




Box 1 / Folder 5 / Piece 3
From John N. Skinner, Ravenna to H. Baldwin re: Prof. Nutting's protest against publication of list of deliquent agents of Sunday School in Observer, Mar. 28, 1836




Box 1 / Folder 5 / Piece 4
From W.A. Adair, moderator of session, North East. To Rev. G. Doolittle. Notification that Uriel Town has been denied communion with his church because "he is guilty...of immoral conduct in knowingly aiding and abetting the liquor business...engaged in keeping tavern.", Dec. 23, 1836




Box 1 / Folder 5 / Piece 5
List of articles, cheese, cloth, corn, leather, etc. pledged by some members of the church for use of comm. for missions at their N.W. stations: Mackinaw, Green Bay, and Maumee, ca. 1830s




Box 1 / Folder 5 / Piece 6
Notes on ordination of J.P. Jones as missionary, Congregational Church, Aug. 1878




Box 1 / Folder 5 / Piece 7
List of Congregational Church members, 1881

Physical Description: 1 small notebook



Box 1 / Folder 5 / Piece 8
Letter from Rev. Hoyt, Pastor and Geo. Starr, Clerk to members of the Congregational Church re: revision of church roll and transfer of members, active and delinquent, Feb. 1909




Box 1 / Folder 5 / Piece 9
175th anniversary booklet, charter members and descendants, Oct. 23, 1977




Box 1 / Folder 5 / Piece 10
Pictorial directory, ca. 1991




Box 1 / Folder 5 / Piece 11
Resident members, July 8, 1884

Quantity: 2 copies



Box 1 / Folder 5 / Piece 12
Directory, July 1973




Box 1 / Folder 5 / Piece 13
Directory, 1971




Box 1 / Folder 5 / Piece 14
Its Activities and Its Goals, 1976




Box 1 / Folder 5 / Piece 15
Directory, February 1977




Box 1 / Folder 5 / Piece 16
Directory, November 1982




Box 1 / Folder 6 / Piece 1
Centennial rosters, list of those attending the centennial of the First Congregational Church, Sept. 3-4, 1902

Quantity: 6 volumes



Box 1 / Folder 7
Minutes, 1802-1837

Physical Description: Typescript (created, 1966), 2 copies (original at Congregational Church)



Box 1 / Folder 8
Programs, invitations and announcements, 1855-1977




Box 1 / Folder 9
Newsletters, 1892-1896, 1989, 1990




Box 2 / Folder 1
Brochures, undated





Free Congregational Church, 1842-1849

Box 2 / Folder 2
Minutes, 1842-1849

Quantity: original minute book (52 p.) and negative photostat (51 p.)