St. Pauls Episcopal Church of Havana records, 1847-1938.
Collection Number: 6084

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
St. Pauls Episcopal Church of Havana records, 1847-1938.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
6084
Abstract:
Two volumes of parish registers (1847-1918, 1848-1888), one volume of vestry meeting minutes (1856-1938), and miscellaneous papers including two affidavits certifying baptisms.
Creator:
St. Paul\'s Episcopal Church of Havana (Montour Falls, N.Y.)
Quanitities:
1 microfilm reels.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

In 1853 the Episcopalians in Havana commenced construction of a church which was consecrated in 1871. The church society elected vestrymen and wardens on April 10, 1856 and incorporated on June 28th of the same year. Charles Cook was the main benefactor of the church, as the donated the lot for the church and $12,000 for its construction.

COLLECTION DESCRIPTION

Records contain two volumes of parish registers (item #1: 1847-1918 and item #2: 1848-1888), one volume of vestry meeting minutes (item #3: 1856-1938), and miscellaneous papers (no dates) including two affidavits certifying baptisms, a letter from the widow of Rev. D. Willers, and two pamphlets of the "Gospel Messenger," vol. IX, no. XV, and vol. IX, no. 50.

INFORMATION FOR USERS

Cite As:

St. Paul's Episcopal Church of Havana records, #6084. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Cook, Charles.
Places:
Havana (N.Y.) -- Religious life and customs.
Schuyler County (N.Y.) -- Religious life and customs.
Subjects:
Churches, Anglican.
Church records and registers -- New York (State) -- Montour Falls.
Episcopal Church -- New York (State) -- Montour Falls.

CONTAINER LIST
Container
Description
Date
Item #1
The Parish Register,
1847-1918
Scope and Contents
246 pages numbered on alternate pages. ".5" is used to represent the unnumbered pages.
Index
Page 1
Scope and Contents
Statement of commencement of records, and names of wardens and vestrymen, 1847.
Page 1.5-2.5
Scope and Contents
List of communicants, 1848-1854.
Page 3-31.5
Scope and Contents
Chronological records, 1847-1866. including records of annual elections of wardens and vestrymen, deaths, confirmations, baptisms, communions, weddings, invitations extended for the pastoral charge of the church, and church collections.
Page 32-48
Scope and Contents
List of communicants, 1883-1916.
Page 48.5-49
Scope and Contents
List of marriages including date, place of marriage, and witnesses, 1915-1917
Page 49.5-55
Scope and Contents
List of communicants, 1854-1882.
Page 55.5-57.5
Scope and Contents
List of baptisms, 1846-1856 - information given varies.
Page 58
Scope and Contents
Confirmations, 1848-1854.
Page 58.5
Scope and Contents
List of baptisms, 1856.
Page 59-59.5
Scope and Contents
Missing from volume.
Page 60
Scope and Contents
List of marriages including only the couple's name and place of residence, 1849-1854.
Page 62-63.5
Scope and Contents
List of burials including date, age, and occasional mention of place of service, 1848-1868.
Page 64-65.5
Scope and Contents
Lists of wardens and vestrymen, 1847-1858.
Page 66-66.5
Scope and Contents
List of collections including date, occasion, reason for collection, and amount collected, 1847-1851.
Page 67
Scope and Contents
Diagram of church with ownership of pews shown.
Page 67.5-70.5
Scope and Contents
List of baptisms including birthdates, names of parents, and names of sponsors, 1858-1868.
Page 71-72.5
Scope and Contents
List of wardens and vestry, 1866-1869.
Page 73-74.5
Scope and Contents
List of burials including name, date, age, and place of death, 1904-1918.
Page 75-76.5
Scope and Contents
List of confirmations including names of visiting bishops and rectors who presented those being confirmed, 1907-1915.
Page 77-79
Scope and Contents
List of baptisms including names of parents, sponsors, date, and place of baptism, 1908-1913.
Page 79.5-84
Scope and Contents
List of confirmations including date, name of rector presenting those being confirmed and sometimes the name of the bishop, 1856-1904
Page 91.5-103
Scope and Contents
List of marriages including place of residence, place of ceremony and date, 1854-1914.
Page 103.5
Scope and Contents
List of baptisms including place of baptism, parent's names, sponsors' names, date, 1869-1871.
Page 104.5
Scope and Contents
List of offerings, 1856-1858.
Page 105.5-122
Scope and Contents
Lists of baptisms; information given varies, 1872-1881.
Page 123
Scope and Contents
List of teachers and members of Bible class, 1848.
Item #2
The Parish Register,
1848-1888
Page 1-4
Scope and Contents
Account of the origin of the church, 1852-1859.
Page 6-9
Scope and Contents
Records of wardens and vestrymen elected, 1867-1869.
Page 14-22
Scope and Contents
Lish of parishioners including date, residence, and remarks, 1867-1906.
Page 42-137
Scope and Contents
Lists of baptisms including date, parents, sponsors, birthdate, officiating clergyman, and remarks, 1856-1919.
Page 144-153
Scope and Contents
Lists of confirmations including date, officiating bishop, and remarks, 1856-1919.
Page 172-213
Scope and Contents
Lists of communicants - information given varies, 1855-1900.
Page 222-244
Scope and Contents
List of marriages including generally the date, place of marriage, officiating clergyman, witnesses, and remarks, 1856-1917.
Page 250-269
Scope and Contents
Lists of burials including date, time of death, age, place of interment, and officiating clergyman, 1856-1919.
Page pagination stops
Scope and Contents
List of offerings including object, remarks, and amount, 1855-1888.
Item #3
The Vestry Minutes,
1856-1938
Scope and Contents
The Vestry Minutes include: a brief history of the church; a copy of the church's deed; an account of incorporation; decisions about pew rents; salaries of officiating clergymen; elections of wardens and vestrymen; payments of debts; a series of letters published in the Havana Journal concerning a misunderstanding between P.S. Ruth and the vestrymen (in particular, Charles Cook); letters of resignation, acceptance, and decline of various church positions; tributes to the deceased prominent members of the church, and treasurer's reports.
Item #4
Miscellaneous Papers
Two affidavits or certificates of baptisms, the first undated and unsigned, the second signed and undated.
Letter [July 14, ?], Mrs. [Downs] to Rev. Mr. McGinnis, re: the birth and death dates of an individual.
Newspaper clippings from the "Gospel Messenger," vol. IX, no. XV, and vol. IX, no. 50.