Parkminster Presbyterian Church - Rochester Genealogical Society

photo by Larry Lavery 2008
⇩ View Files ⇩
Address: 2710 Chili Ave Rochester , NY 14624
Phone: (585) 247-2424
Website: http://www.parkminster.com
Years Active: 1848-present

a.k.a. First Associate Reformed Presbyterian Church
Name Description Download Last Updated
Church Record (1848 - 1885) & Session Minutes (1848 - 1870) Church History
Members
Baptisms (31 Dec 1848 - 4 Nov 1885)
Session Minutes (30 Oct 1848 - 5 Sept 1870)
Church Buildings
Election of Elders (1851 - 1894)
Cornerstone Program (1899)
Dedication (1900)
(Digitized Mch 2008, 128 images, 31.90 MB PDF)
download/view3/15/2022
Church Record (1864 - 1905) Marriages (22 Sept 1864 - 4 May 1907)
Pastor Biography
Elders
Deacons
Members (30 June 1864 - 24 June 1905)
Baptisms (2 July 1864 - 23 Sept 1906)
Dismissions (6 July 1864 - 30 June 1905)
Deaths: Congregants (19 June 1864 - 17 Feb 1907)
Deaths: non-Congregants (28 July 1864 - 3 Mch 1907)
(Digitized Mch 2008, 120 images, 32.24 MB PDF)
download/view3/15/2022
Session Minutes (1870 - 1906) Session Minutes (7 Oct 1870 - 26 Mch 1906 & 12, 29 July 1936)
(Digitized Mch 2008, 142 images. 42.71 MB PDF)
download/view3/15/2022
Church Record (1886 - 1944) Communicants (chronological) (1886 - 1944)
Communicants (alpha)
Removals (21 Nov 1888 - 25 Sept 1912)
Deaths (10 Jan 1890 - 2 June 1945)
Baptisms (28 Mch 1886 - 15 Apr 1945)
Marriages (24 June 1908 - 19 May 1945)
(Digitized Apr 2008, 59 images, 12.08 MB PDF)
(Baptisms after 1933 removed for privacy.)
download/view3/15/2022
Membership Book (1894) Letter Writing Lesson
Geography of Chili, South America
Geography of New York State
Members: by profession, letter, examination (July 1894 - Feb 1916)
Contributions: 1896, 1897, 1898, 1901
(Digitized Mch 2008, 32 images, 6.93 MB PDF)
download/view3/15/2022
Session Minutes (1906 - 1934) Session Minutes (20 Apr 1906 - 12 Oct 1934)
(Digitized Apr 2008, 134 images, 30.29 MB PDF)
download/view3/15/2022
Session Minutes (1908 - 1928) Session Minutes (8 Jan 1908 - 15 Feb 1928)
Program - Installation of Rev. Thompson, 1913
(Digitized Apr 2008, 83 images, 16.19 MB PDF)
download/view3/15/2022
Session Minutes (1935 - 1949) Church History
Session Minutes (9 Sept 1936 - 5 Dec 1949)
Baptisms (3 Apr 1938 - 30 Sept 1951)
Removals (7 Apr 1937 - 14 July 1951)
Accessions (16 Oct 1936 - 30 Sept 1949)
Election of Elders 1935 - 1949)
(Digitized Apr 2008, 155 images, 25.39 MB PDF)
download/view3/15/2022
Session Minutes (1950 - 1953) Session Minutes (16 Jan 1950 - 4 Oct 1953)
Baptism (one)- (4 Oct 1953)
Accessions (16 Mch 1952 - Nov 1953)
Removals (19 Aug 1952 - 7 Jan 1954)
(Digitized Apr 2008, 52 images, 8.01 MB PDF)
download/view3/15/2022
Church Register (1953 - 1967) & Session Minutes (1953 - 1957) Members (alpha)
Registers of Clerks, Elders, Deacons, Trustees, Ministers
Baptisms (11 Apr 1954 - 2 July 1967)
Marriages (11 Apr 1953 - 5 Aug 1967)
Deaths (2 Apr 1954 - 16 Aug 1967)
Session Minutes (19 July 1954 - 4 Mar 1957)
(Digitized Apr 2008, 121 images, 21.01 MB PDF)
(Baptisms after 1933 and marriages & deaths after 1958 removed for privacy.)
download/view3/15/2022
Congregational Meetings (1955 - 1990) Meeting Minutes (12 Jan 1955 - 21 Jan 1990)
(Digitized Apr 2008, 148 images, 32.59 MB PDF)
download/view3/15/2022
Session Minutes (1957 - 1966) Session Minutes (1 Apr 1957 - 13 June 1966)
Recommendation Letter (19 Nov 1951)
(Digitized May 2008, 151 images, 30.52 MB PDF)
download/view3/15/2022
Session Minutes (1966 - 1974) Session Minutes (9 Sept 1966 - 11 Nov 1974)
(Digitized Apr 2008, 201 images, 28.23 MB PDF)
download/view3/15/2022
Session Minutes (1974 - 1979) Session Minutes (25 Nov 1974 - 12 Nov 1979)
(Digitized May 2008, 203 images, 25.58 MB PDF)
download/view3/15/2022
Session Minutes (1979 - 1987) Session Minutes {19 Nov 1979 - 6 Jan 1987 (pg.1)}
(Digitized Apr 2008, 194 images, 48.53 MB PDF)
download/view3/15/2022
Silver Anniversary (1954 - 1979) Published Booklet: 1954 - 1974
(Digitized Apr 2008, 44 images, 6.80 MB PDF)
download/view3/15/2022
Session Minutes (1987 - 1994) Session Minutes [6 Jan 1987 (pg. 2-4) - 18 Oct 1994]
(Digitized Apr 2008, 212 images, 47.82 MB PDF)
download/view3/15/2022
Session Minutes (1994 - 2005) Session Minutes (27 Oct 1994 - 28 June 2005)
(Digitized May 2008, 207 images, 35.79 MB PDF)
download/view3/15/2022
One Hundred Years of Faith (1899 - 1999) Published Booklet: Faith Stories
(Digitized April 2008, 75 images, 16.17 MB PDF)
download/view3/15/2022
Millennium Mortgage Reduction Campaign (1999) Published Booklet - including historical timeline 1899 - 1999
(Digitized Apr 2008, 5 images, 807 kB PDF)
download/view3/15/2022
ParkminPres.jpg download/view3/15/2022
Third Presbyterian Parish Record 1956-1965 Pastors, Elders, Members, Trustees, Communicants, Suspended, Baptisms, Deaths
This Parish Record has been privitized.
download/view3/15/2022