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

St. Paul's Church (Episcopal), Albany, N.Y.
Records, 1823-2016; bulk 1826-1975

SC23629

Quantity: 42 boxes (17 cubic feet)
Access: Open to research
Acquisition: Gift of St. Paul's Church (Episcopal), Albany, N.Y., July 2019
Processed By: Paul Nance, 2022

Historical Note

"St. Paul's Church or Congregation in the City of Albany" was formed in the year 1827 as the city's second Episcopal congregation. The congregation has worshipped in four buildings and in four neighborhoods in the City of Albany.

The parish was organized by Richard Bury, then rector of Christ Church, Duanesburg, N.Y., with the help of two young laymen, Charles Skerritt and John Le Breton. These three saw a need in Albany's rapidly growing South End for an Episcopal church that would be more convenient for some members of St. Peter's (the city's first Episcopal congregation) while also attracting newcomers drawn to Albany by the commerce from the recently completed Erie Canal. The first meetings were held at the southwest corner of South Pearl and Rensselaer streets, in an old wooden building that previously had been used as a schoolhouse. After formal organization in November 1827, the first vestry (as the church governing board is known) decided to build a church, with costs to be paid by the sale of pews, the common method at that time. They chose a lot on what is now the corner of Ferry and Dongan streets and hired Philip Hooker to design a building. The structure was dedicated on August 24, 1829.

From the beginning, the congregation faced financial difficulties. Albany's South End did not continue to grow as expected, and the church remained on the city's outskirts. More importantly, few of those joining St. Paul's were wealthy enough to buy pews.

The congregation barely survived its first dozen years. In December 1838, shortly after the arrival of William Ingraham Kip, the fourth rector in the church's short life, matters reached a crisis. The Supreme Court of New York ordered the Albany County sheriff to seize the building and auction it to pay creditors. Kip and a new set of lay leaders chose to leave the South End. They purchased the Albany Theatre on the west side of South Pearl Street, between Beaver and Hudson streets, in the city's center and renovated it as a church.

The twenty-five years on Pearl Street were happy ones. Situated in an affluent residential section, and with the financial problems resolved, the congregation was able to grow and thrive. The congregation created a Free Mission Chapel on lower Madison Street which, among other programs, provided the first worship services and social support for the deaf in the city.

By 1861 the neighborhood that had once been ideal had changed: the affluent who had once lived there had moved to the western part of the city and Pearl Street was now the city's business district. Plans were under way for a new building, when disaster struck: four Albany banks failed within two weeks, and the church lost its financing for the new building just as it had agreed to sell the former theater. By chance, the crisis also provided a solution. A Dutch Reformed congregation had almost completed construction of a building on Lancaster Street, but, because of the bank failures, could not finish it. St. Paul's bought the building and made its home there for the next century.

America's Gilded Age was a time of prosperity and growth for the congregation. Once again located in an affluent neighborhood, the congregation grew and prospered. With this prosperity and strong lay leadership, the congregation demonstrated a renewed interest in outreach, continuing support of the Free Chapel, founding St. Andrew's and St. Mark's chapels, as well as providing clerical and financial support for Grace Church (Albany) and St. Stephen's (Delmar).

By the turn of the twentieth century, however, there were signs of stagnation and uncertainty about the parish's future. It was only in 1906 that a revival began, with major renovations to the building and a new music program. For its centennial in 1927, the congregation celebrated the creation of an endowment fund which would allow the church to support itself entirely from pledges, rather than relying on the sale of pews.

The years following World War II saw rapid social change in the city of Albany. The Lancaster Street neighborhood declined, and many of St. Paul's members moved to the suburbs. By 1958, discussions began about the possibility of the church making yet another move to follow its members, but relocation was found to be impractical and financially unfeasible. As in 1861, a second crisis created the solution for the first: construction of Governor Rockefeller's Empire State Plaza required that the Lancaster Street building be demolished. While leaving their home of a century was painful, a generous reimbursement from the state and the gift by the diocese of land in the Good Samaritan Center (adjacent to Child's Hospital and St. Margaret's Home), allowed St. Paul's to build a large new building on Hackett Boulevard. On June 4, 2016, St. Paul's celebrated the fiftieth anniversary of the consecration of the church on Hackett.

Sources Consulted

Blanchard, Joseph N. "Sermon Preached by the Rev. Joseph N. Blanchard, D. D., Rector of Grace Church, Madison, N.J., Archdeacon of Morristown, at a Festival Service held November 19, 1912, to Commemorate the 85th Anniversary of the Founding of St. Paul's Church in the City of Albany." In 1912 The Year Book of Saint Paul's Parish Albany, New York. Privately published, 1913.

Brooks, Roelif Hasbrouck. "Men Who Worked for St. Paul's." The Argus (Albany, New York) November 18, 1907.

Clemishire, Thomas H.C. "The History of St. Paul's Church of Albany, N.Y." In 1927 The Year Book of Saint Paul's Parish Albany, New York. Privately published, 1928.

"Grain Once Scattered" (St. Paul's history blog) https://grainoncescattered.org/

Hamilton, Milton W. "St. Paul's Episcopal Church 1827-1977 Albany, New York." Unpublished pamphlet, 1977.

Jones, Kearney L. "St. Paul's Episcopal Church 1827-2002 Albany, New York." Unpublished pamphlet, 2002.

Prall, William. "The Past, Present and Future: A Sermon Preached January 26, 1902." In Commemoration of the Seventy-fifth Anniversary of the Founding of the Parish of St. Paul's, Albany, N.Y. (Albany: Weeds-Parsons Printing Co., 1902)

Reese, J. Livingston. "Historical Sketch of St. Paul's Parish: From a Sermon of the Rector." In The Semi-centennial Services of St. Paul's Church, Albany, N.Y. (Albany: The Argus Company, 1877).

Scope and Content Note

The records of St. Paul's Episcopal Church in Albany, New York, provide details on the church's members and organizational activities from its founding in 1827 into the mid-20th century, including the congregation's financial and real estate records and the records of the church's governing board (known as the vestry).

Papers and correspondence from the nineteenth century cover finances, dealings with clergy and musical personnel, real estate transactions, and legal documents related to the congregation's early financial struggles. A collection of pew contracts contains the names of many of those who owned pews in the period between 1830 and 1856. Among later materials are documents from the purchase of lots for the construction of St. Andrew's Chapel (now St. Andrew's Church, North Main Street between Western and Madison avenues, Albany) and records of two cemetery plots (one on the site of what is now Washington Park, the other in Albany Rural Cemetery).

Published documents include sermons by church clergy; an account of the parish's 50th anniversary celebration published in 1877; a congregational history; and parish year books (1892, 1907-1933), which contain reports of rectors, wardens and choirmasters, reports of parish guilds and societies (often with lists of members), photographs, and obituaries.

Scrapbooks, dating from the 1880s into the early 1960s, contain newspaper clippings, correspondence, photographs, and ephemera on parish life, including news of parishioners, church groups, social events, weddings and funerals. Grace McKinlay Kennedy (1868-1953), compiler of several of the scrapbooks, was regent of the Tawasentha Chapter, Daughters of the American Revolution, and the scrapbooks hold some material about that organization's activities.

Church bulletins describe worship services, the music program and some material on parish activities and events. Newsletters give a view of church programs and activities during the mid-twentieth century.

Minutes of vestry meetings, dating from 1841 to 1949, include information on financial, real estate and personnel matters, the organization of mission chapels, and the church's relationship with the Episcopal Diocese of New York and, beginning in 1868, the Episcopal Diocese of Albany.

Family Record Cards* are an alphabetical name index of parish records, giving the dates of baptism, confirmation, marriage, and burial for each family member. With dates from this summary, one can consult the chronologically arranged card files in each of the four categories for full information or go directly to the original parish records. (See next paragraph.)

Parish Records provide a detailed account of baptisms, confirmations, marriages and burials, chronologically arranged. These may contain some additional information on those named, including home address, later marriage(s) and the date the person left the parish. These materials are best reviewed by first checking the Family Record Cards* and detail cards (see previous).

*Due to the condition of the Family Record Cards, New York State Library staff will handle retrieving the original cards from their containers.

Series Descriptions

I – Parish Records and Correspondence

Pew deeds and records (1830-1896);
church buildings and real estate (1827-1913); ministers, lay leaders and musical personnel, and finances (1827-1898);
and miscellaneous ephemera (mostly 20th century)

II – Published Documents

Printed sermons by St. Paul's rectors; copies of the volume commemorating the parish's
50th anniversary in 1877; copies of the parish's year book (1892, 1907-1931, 1932)

III – Scrapbooks, Newsletters, and Service Bulletins

Scrapbooks, compiled by members of the parish, containing ephemera primarily
from the first half of the twentieth century, and scrapbooks, compiled by the church office,
of service bulletins and newsletters

IV – Parish Records in Bound Volumes

Records of baptisms, confirmations, marriages, and burials

V – Parish Records Transcribed on Cards, with Index*

Records of baptisms, confirmations, marriages, and burials extracted and transcribed
from the bound volumes, with a name index

*Due to the condition of the Family Record Cards, New York State Library staff will handle retrieving the original cards from their containers.

Box and Folder List

Box Folder Description

 

 

Series I – Parish Records and Correspondence

 

 

Pew deeds – South Ferry Street

1

1

1830-1832: Signed by Rector William Linn Keese (16 items)

1

2

1834-1837: Signed by Rector William Henry Price (9 items)

1

3

1838 Jan 11-1839 Jan 13: Signed by Rector William Ingraham Kip (11 items)

1

4

1840 Feb 24: Signed by Rector William Ingraham Kip (16 items)

1

5

1840 Mar-Oct: Signed by Rector William Ingraham Kip (7 items)

1

6

1841 Mar-Jun: Signed by Rector William Ingraham Kip (6 items)

1

7

1843-1852: Signed by Rector William Ingraham Kip (13 items)

1

8

1854-1856: Signed by Rector Thomas Alfred Starkey (2 items)

1

9

Accounts, legal actions, correspondence, and other documents related to pews

  • Account of pew rents paid signed by John [Holmes?], n.d.
  • Agreement to purchase pews to offset debt, 19 Nov 1833 [Also refers to payment offered by Trinity Church, which had just split from St. Paul's]
  • List of pews sold and leased, n.d.
  • Pew rents collected, 1 Jul 1839
  • Account of pews sold and unsold, n.d.

 

 

Pew assessment preparatory to selling South Ferry Street property

1

10

  • Agreement between pew holders and vestry on pew valuation, 12 Jun 1839
  • "Claims of pew owners in the old church [South Ferry Street building]," n.d.
  • "Pews Sold & Let in New Church [South Pearl Street] & Appraisal Pews in Old Church [South Ferry Street], 1840"
  • "Appraised Pews in Old Church Ferry Street" with diagram of church and pew valuations, n.d.
  • "Balances Due Church on Sale Pews, etc." and "Subscriptions for New Church" [South Pearl Street building]," n.d.

1

11

  • David A. Hawley assignment of pews in old church [South Ferry Street building] to Almet Reed and Henry L. Cotheal of New York City in payment of a debt, 26 Oct 1839
  • Complaint by Charles Smyth about lack of light for pew [in South Pearl Street church], 8 Jan 1842
  • Return of pew deed, 9 May 1842
  • Richard Yates's transfer of pew deed, 24 Oct 1850
  • Transfer of pew previously owned by William A. Corbierre and certificate of title signed by Albany County Sheriff John McEwan for the pew, which had been sold by him at public auction, Feb 1859
  • Notice to pew holders, Sep 1859
  • Report of pew committee, 7 Jun 1894
  • Pew diagram of Lancaster Street building with names of owners, ca.1877

1

12

Church buildings and other real estate - South Ferry Street building

  • Deed for South Ferry Street lots, 26 Dec 1827
  • Mortgage with executors of the estate of Mause [Maas] Bloomendal, received 24 Apr 1835, recorded 14 Nov 1835
  • William Ingraham Kip to Henry T. Meech and R[obert] L. Noyes, selling them the church organ, with "Cancelled" in large letters across document, 9 Nov 1838
  • Permission from Albany Chancellor Reuben H. Walworth to sell church building in order to pay debts, 4 Feb 1839

1

13

Mortgage on sale of building to St. John's Church, Albany

  • Mortgage, 23 Feb 1839
  • List of mortgage payments due 1839
  • Account of payments on mortgage of St. John's Church on South Ferry Street property, assigned to John Townsend, 1840-1846

 

 

Church buildings and other real estate - South Pearl Street building

1

14

Purchase of Organ, 1839-1840, and organ rebuild, 1857:

  • Letter of Firth & Hall to E[zra] S[lack] Whitney in answer to inquiry about providing an organ, 11 May 1839
  • Letter of introduction from Firth & Hall to vestry for their representative S[ylvanus] B[illings] Pond, 14 Sep 1840
  • Firth & Hall bill of sale and schedule of payments, 18 Sep 1840
  • Firth & Hall receipt and guarantee, 18 Sep 1840
  • Booklet "Subscription to Rebuild the Organ St. Paul's Church" with signatures of donors and amounts subscribed, 1857

1

15

  • Insurance policy, 22 Nov 1839
  • Account book "We the undersigned promise to pay the sums set oposite [sic] our respective names to George Jones, for the purpose of [?] painting St. Paul's Church Albany July 30, 1849."
  • Insurance receipt, 15 Feb 1858
  • Letter of Solomon Luke to auctioneer transferring his bid on the South Pearl Street building to J. Howard King, 21 Oct 1862
  • Letter of J. Howard King to John Henry Van Antwerp, reporting that Hugh J. Hastings has acquired King's interest in the South Pearl Street building, 25 Oct 1862

1

16

Envelope labeled "Titles & etc. with satisfactions & cancelled mortgages of St. Paul's Church property in Pearl Street Albany – Bought 1838 and sold Oct 21st 1862" with its contents:

  • Envelope, n.d.
  • Deed, 26 Aug 1859
  • Mortgages Western Rail Road Corporation, 20 Oct 1840 and 1847 (2 items)
  • Sale Guy R. Spalding to Edward E. Kendrick for $60.84, for the use of St. Paul's, 11 Jan 1844
  • Account of interest paid, 1847
  • Volker P. Douw satisfaction of 1839 mortgage, 18 Jun 1859
  • Sale by Edward E. Kendrick of South Pearl Street building to St. Paul's for $10, 20 Jun 1859
  • Litigation - Commerce Insurance Company vs. St. Paul's, 4 Mar 1862
  • Return of pew deed from John Henry van Antwerp to St. Paul's, 1 Feb 1862

 

 

Purchase of building from Albany Theatre Association

1

17

  • Stock Certificates for the Albany Theatre Association, 1823-1826, bulk 1825 Aug-Dec. [Because of subsequent transfer, a few had the date subsequently altered to dates in the 1830s] (26 items)
  • Transfer of stock shares from Oliver Kane to John I. Kane, 1839
  • Booklet labeled "Theatre Stock" listing owners of Albany Theatre Association stock with agreed price and number of shares to be sold to St. Paul's Church "at any time before the first day of March 1839," n.d.

1

18

  • Correspondence with Martin Lee "committee of Harry J. McNaughton Lunatic and administrator of Truly McNaughton deceased" related to Albany Theatre stock shares 1839-1841 (4 items)

1

19

Alterations to Albany Theatre for St. Paul's use as a church

  • Schedule of "scenery &c." in the Albany Theatre. Labeled "counterpart of Lease &c. Decr. 1837 to Decr 1838" of James McKown [president, Albany Theatre Association] to Thomas Fuller [Albany Theatre manager circa 1837], n.d.
  • Contract and specifications for Albany Theatre alterations, n.d.
  • Agreement with John C.W. Sutton on alterations, 29 May 1839
  • Correspondence between Simeon DeWitt Bloodgood and John I. Kane concerning payment of John C.W. Sutton, 29 May 1839
  • Account of payments to John C.W. Sutton, 1839-1840

2

1

Lancaster Street building and rectory

  • Account book "Subscription to St. Paul's New Church," 23 May 1862
  • Henry Coppée poem "O Holy Church" with notation in a different hand: "Dr. Henry Coppeth [sic], University Penn. wrote these verses in St. Paul's Rectory," n.d.
  • Diagram of drain installation, Dec 1899
  • Letter Roelif Hasbrouck Brooks to Mr. Gick [probably William H. Gick of Gick & Sayles, carpenters and builders] on installation of vault door in hall of rectory, with diagram, 3 Sep 1906
  • Specifications for alterations and additions to church building, including adding new organ loft and extending the chancel into the nave, by architect George D. Coons, 13 Apr 1907
  • Specifications for exterior repairs, 1913?

2

2

Services and programs:

  • Order of service for semi-centennial services, 21-28 Oct 1877
  • Sunday School song sheet Easter, 1883
  • Order of service Easter, 1883
  • Card, Inter-parochial Mission, 25-30 Mar 1928

 

 

Other Buildings and Real Property

2

3

Real Property in South End:

  • Letter of Richard Bury to Corporation of the City of Albany requesting grant of church lots, 22 Dec 1827
  • Receipt for rental of school room in John Street signed by J[ames] M. Beattie and Robert Hunter, 23 Jun 1838
  • Documents, receipts, bills on property rented from Reformed Protestant Dutch Church [First Reformed Church, Albany]
  • Unidentified lot, Aug 1838
  • Lot 78 for Aug 1838, paid 15 Oct 1838
  • Corner of Bass [now Bleecker] and Dallius [now Dongan] streets, 1 Dec 1838
  • Lots 79 and 80, 10 Aug 1839
  • Corner of Bass [now Bleecker] and Dallius [now Dongan] streets, 20 Nov 1839
  • Philip Hooker [as City Surveyor?] statement on dimensions of block 21 between Dallius [now Dongan] and Church streets, labeled "H[enry] G. Wheaton Certificate of filling Block No. 21," Jul 1830

2

4

St. Andrew's Chapel [now St. Andrew's Church, Albany]:

  • Land agreement for purchase of property on southeast corner of Main Street and Western Avenue, Albany, signed by Joseph W. Russell, executor of estate of Mary J. Brown, and a committee of St. Paul's vestrymen (Eugene Burlingame, Andrew B. Jones and Wallace N. Horton) authorized to purchase property for an Episcopal chapel, 13 Nov 1896
  • Deed from Joseph W. Russell, executor of estate of Mary J. Brown, for property on southeast corner of Main Street and Western Avenue, Albany, 14 Nov 1896
  • Receipt from Albany County Clerk for deed search of property of executor of estate of Mary J. Brown and Thomas Olcott, 7 Jan 1897
  • Letter from Eugene Burlingame to J[ohn] H[enry] Van Antwerp on proposed legislation affecting property lines on Main Street, 25 Mar 1897

2

5

Cemetery Plots:

  • State Street Burying Grounds
    • Deed, 20 Mar 1838
    • Diagram of plot, n.d.
  • Albany Rural Cemetery
    • Deed, 1 Jul 1878
    • List of persons buried as of 1 Jan 1900
    • Letter from cemetery superintendent to John Henry van Antwerp concerning cost of perpetual care, 1 Nov 1893

2

6

Free Mission Chapel on Lower Madison Avenue:

  • Chapel Monitor volume 1, numbers 1-3 (Jun-Aug 1879)
  • Financial reports for 1892 and 1893

 

 

Records and Correspondence

2

7

William Ingraham Kip farewell sermon, 11 Dec 1853

2

8

Richard Bury letters requesting payment of back salary as rector. [See response in vestry minutes for 17 Nov 1849.]

  • letter to William Ingraham Kip, rector, 10 Jul 1838
  • letter to William Ingraham Kip, rector, 17 Dec 1847
  • letters to William Henry DeWitt, warden, 21 Aug 1849 and 13 Oct 1849 (two items)

2

9

Correspondence and receipts concerning payment of rector's salary:

  • William Ingraham Kip to William Henry DeWitt as a member of the finance committee requesting payment of salary 11 Jan [year not given]
  • William Rudder receipt to John Henry van Antwerp for salary received 29 Jun 1859
  • Thomas Albert Starkey to Edward E. Kendrick asking payment of salary due him to the order of John Sill, 30 Apr 1858

2

10

Other correspondence and documents:

  • Joseph Henry Price letter to vestry asking them to hire an assistant clergyman because of his ill health, 14 Mar 1836
  • Letter of Vandervoort Bruce to vestry thanking them for their support while he had been priest-in-charge, 3 Oct 1845
  • Letter of vestry to interim rector William Rudder published in an unknown newspaper [possibly Albany Argus], 10 Nov 1858
  • Notices of clergy disciplinary actions
    • Notice of deposition from the priesthood of three men, signed by Bishop Benjamin Treadwell Onderdonk (Bishop of the Diocese of New York)
      • front: Seth W. Beardsley displaced 21 Mar 1843
      • back: William Tatham displaced and Nathan Kingsbury degraded 9 Feb 1844 [Joseph Henry Price was a witness to Tatham's displacement]
    • Notice from Jona Wainwright (Secretary, Standing Committee of the Diocese of New York) dated 17 Jan 1845, transmitting Sentence of Suspension for Bishop Benjamin Treadwell Onderdonk, signed by Presiding Bishop Philander Chase and dated 3 Jan 1845
  • Letter of John Livingston Reese to congregation, 9 Nov 1891
  • "Holy Innocents Day," poem by William Prall, 1902
  • List of men entering ministry from congregation, n.d.
  • Etching by Frederick W. Halpin of William Ingraham Kip in vestments standing at St. Paul's altar [from ca. 1850 oil portrait by William Tolman Carlton], n.d.
  • Letter from Kate Hasbrouck Rice of Coxsackie, New York, to Roelif Hasbrouck Brooks mentioning her father [William H. Rice, vestryman 1856-1859 and 1861-1869] "one of the hard workers of the parish in its early days" and the Rev. Joseph [Nathaniel] Blanchard [who entered the ministry from St. Paul's], 23 Dec 1912

2

11

Vestry, wardens and other church officers:

  • Letter from vestry to William Ingraham Kip expressing "approbation of your proceedings in the matter of the consecration of the 'Church of the Holy Innocents'"
  • Edward E. Kendrick litigation
  • front: Transfer of interest to St. Paul's from Adam Van Allen (receiver for the property of the Bank of Albany), 19 Jan 1864
  • back: Statement of vendors dated 1850-1857 (including rectors, musicians and organ blowers)
  • Offer from trustees of School District #9 for use of a room of their school for a period of five years in exchange for St. Paul's providing desks and benches, 11 Oct 1838
  • Draft minutes from vestry meeting, n.d. [circa Jan 1839. Proposes amendment to resolution passed in a 14 Jan 1839 meeting to sell the South Ferry Street Church. Also mentions "fitting up the Sunday School Room," possible reference to School #9 offer of October 1838.]
  • Letter of resignation from entire vestry after disputed election of 20 Apr 1841
  • List of wardens and vestrymen elected and other significant events 1827-1839, n.d. [probably written about 1839, as it ends with the first service in South Ferry Street Church]
  • Peter Philip Staats's letter of resignation as treasurer and vestryman, 3 Oct 1836
  • Request for financial assistance from vestry of Trinity Church, Albany, 26 Jan 1841
  • Request for financial assistance from German Evangelical Church, Albany, 16 Mar 1842

2

12

Musical personnel:

  • Contract with J. Brooks [probably Jonathan Brooks, Jr.] as chorister signed by S[imeon] D[eWitt] Bloodgood, 25 Mar 1836
  • Invoice for payment to Francis H. Douge, organ blower, signed by organist P[eleg] Strong, 26 May 1843
  • Invoice for payment to Francis H. Douge, organ blower, signed by organist P[eleg] Strong, 9 Oct 1843
  • Receipt by George William Warren for salary as music director and organist, 21 Feb 1859
  • Agreement with Ella J. Graham as choir alto, 5 Jul 1892
  • Agreement with Edwin B. Parkhurst as choir bass, 22 May 1893
  • Memo on agreement with Edwin B. Parkhurst as choir bass, 1 Jul 1897

2

13

Membership:

  • Letter of transfer signed by P[ierre] Seller Babbit, rector of Christ Church, Hudson, 10 Feb 1842
  • List of members who served in World War II, with indications of those who died in service, n.d.

2

14

Finances, 1827-1832:

  • Letters from Richard Bury to vestry of Trinity Church, New York City, requesting financial assistance, n.d. (2 items), 1830[?]
  • Response from St. Peter's Church, Albany, to request for "transfer of Corporation Sureties held by St. Peter's Church," 8 Jan 1830
  • Superior Court litigation on St. Paul's 2 Jul 1828 debt to Morris Kenyon
  • Promissory note to Simeon DeWitt Bloodgood, 3 Oct 1832

2

15

Finances, 1834-1839:

  • Account of debt fund 1834-1835
  • Invoice for altering and [painting?] pews, to be paid by St. Paul's, D[avid] A. Hawley and J[ohn] W. Netterville, 30 Aug 1835
  • Committee on finance's account of receipts and expenditures 1835-1836
  • Report of committee on finances, 1835-1836[?]
  • Treasurer's report to vestry on financial outlook for 1836, 1835[?]
  • Satisfaction in Superior Court of loan from Simeon DeWitt Bloodgood, Jan 1836
  • Debts and credits 1837-1838 [to account of] R[obert] L. Noyes
  • Letter of A[dam] D. Logan to P[eter] V. Shankland on settlement of bond, 17 Feb 1837
  • P[eter] V. Shankland to H[enry] T. Meech on payment of bond, 5 Jul 1837
  • Albany Mayor's Court litigation: Seth Jarvis vs. St. Paul's, May 1838
  • Account of expenses, 1838
  • Mechanics and Farmers Bank. Albany account book for account of William H. DeWitt, agent for St. Paul's. Deposits for 1839; pew rents for 1840
  • Assignment of John C. Kenyon's judgment against St. Paul's to Robert L. Noyes, 1 Mar 1839
  • Invoice and receipt signed by R[obert] L. Noyes, 1 Mar 1839

2

16

Finances, 1840-1858:

  • Letter to Edward E. Kendrick from Granville [Lewis?] on "my subscription to St. Paul's Church," Aug 1840
  • Report of vestry committee to settle claims of the firm of Johnson & Watrous, 20 Feb 1843
  • Receipts from William W. Cooper for payment on supplies and services, 1843 (2 items)
  • Check on Merchants Bank of Albany signed by A[braham] C. Pulling, 1858

2

17

Finances, 1891-1898:

  • Accounting of membership and offerings for 1891 and 1895
  • Receipts and disbursements, 1891
  • Rents and collections, 1893
  • Income and payments, 1898
  • Will of Mary A[nn Dana] McCammon, before 1893

 

 

Miscellaneous (mostly 20th century)

2

18

Fund raising:

  • Member canvas brochure, 1928[?]
  • Loyalty Week brochure 13-19 Nov 1955

2

19

Mid-twentieth-century planning:

  • Letter to congregation with thoughts on planning and options for future, 28 Mar 1958
  • Minutes planning meeting for Home for the Well Aged in the Good Samaritan Center [adjacent to St. Paul's], 6 Jun 1963

2

20

Other:

  • Script for Silver Jubilee slide show, 1977
  • Clipping from Albany Times Union 31 Jul 2016, page 4: list of real estate transactions [includes sale of house at 248 South Allen Street, a bequest to St. Paul's by Richard W. Miley (1932-2013)]
  • William James (1771-1832) black-and-white photograph of oil portrait, n.d.
  • Photographic portrait of John Henry van Antwerp (1823-1903), n.d.

 

 

Series II – Published Documents

2

21

William Ingraham Kip, The Manifestation of the Truth: A Sermon Preached in St. Paul's Church in the City of Albany on Sexagesima Sunday MDCCCXL, Being the First After the Consecration of the Edifice to the Worship of God (Albany: J. Munsell, 1840).

2

22

William Rudder, The Christian Minister and His People; Their Mutual Relations and Duties: A Sermon Preached in St. Paul's Church, Albany on Sunday Morning, June 25, 1859, Being the First Sunday After Trinity (Albany: E.H. Bender, 1859).

2

23

William Rudder, The Character, the Work and the History of the English People: A Sermon Preached at the Opening of the New St. George's Hall, Philadelphia, on Sunday Evening, April 23d, 1876, 2nd ed. (Philadelphia:  McCalla & Stavely, Prs, 1877).

2

24

The Semi-centennial Services of St. Paul's Church, Albany, N.Y. 1877 (Albany: The Argus Company, 1877)

2

25

The Semi-centennial Services of St. Paul's Church, Albany, N.Y. 1877 (Albany: The Argus Company, 1877)

2

26

The Semi-centennial Services of St. Paul's Church, Albany, N.Y. 1877 (Albany: The Argus Company, 1877)

2

27

Incomplete facsimile of The Semi-centennial Services of St. Paul's Church, Albany, N.Y. 1877 (Albany: The Argus Company, 1877)

3

 

Year Book 1892-1893, with most detail from 1892 (1 item)
Year Books for 1907-1926, inclusive (21 items, including duplicate copy of 1917)

4

 

Year Books for 1927-1931, inclusive (5 items)
Year Book 1932-1933, with most detail from 1933 (1 item)

 

 

Series III – Scrapbooks, Newsletters, and Service Bulletins

 

 

Memory Books compiled by Grace McKinlay Kennedy, containing ephemera from the years listed, but including some older and newer material as well.

5

 

1940
1942

6

 

1943-1944
1945-1946

 

 

Scrapbook by unknown compiler

7

 

Scrapbook compiled by an unknown person, containing newspaper clippings (many undated) and newsletter clippings between1940 and 1970

 

 

Newsletters and Service Bulletins

8

 

1955-1957

9

 

1957-1958

10

 

1958-1960

11

 

1961-1964

12

 

1964-1971

13

 

1973-1975

 

 

Series IV – Parish Records in Bound Volumes

 

 

Vestry Minutes

14

 

1841-1881 (bulk 1841-1877)

15

 

1878-1903 "Volume 3"

16

 

1903-1912 "Volume 4"

17

 

1922-1939

18

 

1939-1942

19

 

1942-1949

 

 

Parish Registers

20

 

1827-1859

  • Baptisms 28 Nov 1827-29 Apr 1859
  • Marriages 27 Apr 1827-6 Oct 1857
  • Deaths 5 Jan 1828-25 Oct 1858
  • Confirmations 29 May 1834-27 Apr 1858
  • Communicants 1827-1859
  • Baptisms Jun 1858-Jan 1859
  • Death (1 only) 5 Jan 1859

21

 

1859-1883

  • Marriages 3 Mar 1881-31 Oct 1883
  • Baptisms 2 Jun 1859-23 Dec 1883
  • Confirmations 29 Apr 1860-18 Mar 1883
  • Communicants circa 1864-1883
  • Marriages 19 Jun 1860-2 Feb 1881
  • Burials 5 Jun 1859-13 Dec 1883
  • Offerings 5 Jun 1859-Dec 1883

22

 

1892-1924

  • Baptisms 29 Jan 1906-29 Oct 1923
  • Confirmations 14 Oct 1892-9 Apr 1922
  • Marriages 17 Mar 1906-6 Oct 1915
  • Burials 23 Jan 1906-22 Feb 1916

 

 

Series V – Parish Records Transcribed on Cards, with Index*
*Due to the condition of the Family Record Cards, NYS Library staff will handle retrieving the original cards from their containers.

23

 

Family Record Cards A-D, ordered alphabetically

24

 

Family Record Cards E-J, ordered alphabetically

25

 

Family Record Cards K-P, ordered alphabetically

26

 

Family Record Cards Q-Whitney, ordered alphabetically

27

 

Family Record Cards Whitsett-Z, ordered alphabetically
Baptisms 1827-1842, ordered chronologically

28

 

Baptisms 1843-1868, ordered chronologically

29

 

Baptisms 1869-1881, ordered chronologically

30

 

Baptisms 1882-1905, ordered chronologically

31

 

Baptisms 1906-1933, ordered chronologically

32

 

Baptisms 1934-1970, ordered chronologically

33

 

Baptisms 1971-1985, ordered chronologically
Confirmations 1827-1874, ordered chronologically

34

 

Confirmations 1875-1906, ordered chronologically

35

 

Confirmations 1907-1937, ordered chronologically

36

 

Confirmations 1938-1978, ordered chronologically

37

 

Deaths 1977-1988, ordered chronologically
Marriages 1827-1897, ordered chronologically

38

 

Marriages 1897-1979, ordered chronologically

39

 

Deaths 1827-1882, ordered chronologically

40

 

Deaths 1883-1918, ordered chronologically

41

 

Deaths 1919-1939, ordered chronologically

42

 

Deaths 1940-1976, ordered chronologically

Last Updated: April 20, 2023