St. Peter's Protestant Episcopal Church

Collection Type
Papers
Year Start
1708
Year End
1915
ID

SC19680

Quantity

17 boxes (8 cu.ft.)

Access

Open to research

Acquisition

Gift, St. Peter's Protestant Episcopal Church, Albany, N.Y., November 1990

Processed By

Susan R. Bertot, Intern, State University of New York at Albany, March 1993

Historical Note:

Anglican services in Albany began in 1708 with the Reverend Thomas Ellison conducting services in the fort at Albany. Services were held in the Lutheran church from 1709 to 1715. The first St. Peter's church was built and consecrated, in 1716, as the first Protestant Anglican church west of the Hudson and north of New York City. The church stood at the corner of State and Chapel streets, one block down from the present building.

During the year 1751 renovations and the addition of a steeple and bell to the church were made under the rectorship of Rev. John Ogilvie. The charter of incorporation was granted by King George III to St. Peter's in 1769.

The Revolutionary War was a time of conflict for the Anglican Church, and the church was closed until 1785, when services resumed. In 1789 the church's original charter with the title of "The rector and inhabitants of the city of Albany in communion of the Protestant Episcopal Church in New York" was confirmed.

Negotiations began in 1796 for a new church building. In 1803, the second St. Peter's church, located on Lodge and State streets, the location of the present church building, was consecrated. Renovations on the land occurred in 1822 with the erection of the steeple and renovations and repairs on the church. In 1831 the building of the second rectory and the renovation of the original building for a Sunday school and lecture room was completed.

The second St. Peter's was declared unsafe in 1857. Services were held in the Geological Hall from 1858 to 1860 until the next church was completed on the site of the 1803 building. The Gothic building stands to this day on Lodge and State streets. A memorial rectory was built in 1895.

Scope and Content Note:

This collection consists of the records of St. Peter's Protestant Episcopal Church in Albany, New York. The bulk of these records consists of financial vouchers and collection lists dating from 1816 to 1915; legal and real estate documents dating from 1791 to 1895; and building records dating from 1803 to 1895. The earliest records are the transcribed letters of Rev. Thomas Barclay from 1708 and the church's financial book from 1718; the latest records are printed services from 1915. Of special interest are the bound volumes of vital records, 1756-1869; vestry minutes, 1802-1888; church financial books, 1718-1828; printed materials of services and hymns, and photographs of the church throughout its history. In addition there are omitted appendices from Joseph Hooper's A History of St. Peter's Church in the City of Albany, the official published church history; the diary of John Ogilvie (1750-1759), and the memorial dedication to Lord Viscount Howe. There is related material concerning the financial crisis of 1842-43, which includes printed statements of the church, and resulting pew leases and rent increases.

Series Description:

  1. Vital Records, 1756-1883, Boxes 1-3: 
    Bound volumes containing marriages, births, deaths, communicants, and lists of parishioners.
  2. Vestry Minutes, Church Books, Reports, and Correspondence, 1708-1888, Boxes 4-7, Folder 3: 
    Bound volumes of vestry minutes, 1802-1888; church financial books of records, 1718-1828; letters of Rev. Thomas Barclay, 1708-1722; diary of John Ogilvie, 1750-1759; letters of appointments and denials to church positions; letters and reports on the state of St. Peter's church.
  3. Printed Material, 1865-1915, Box 7, Folders 4-7; Box 16:
    Statement concerning the conflict with Rev. Doane, 1868; services, invitations, Christmas carols, newspaper, 1874-1913; omitted appendices to A History of St. Peter's Church in the City of Albany (1899); dedication of the memorial tablet to Lord Viscount Howe, 1894-1914.
  4. Financial Records, 1718-1910, Box 7, Folders 8-11; Boxes 8-13:
    Collection lists, 1816-1842; vouchers and treasurer's reports, 1789-1910; canceled checks; ladies' subscription list and vouchers, 1820; rector's receipts, 1820-25; statements of debt by St. Peter's to parishioners, 1841-1842; pew lists, leases, and sales, 1833-1854; juvenile retreat vouchers and forms, 1853-1866; auditor's reports, 1904-1910.
  5. Building and Maintenance, 1802-1895, Box 14, Folders 1-11:
    Reports, vouchers, and orders concerning the property and buildings of St. Peter's Church; vouchers and reports for the building of St. Peter's Church, the excavation of bodies in the cemetery; the rectory, 1802-07; building of steeple, 1822-1823; repairs to the church and the building of a new rectory, 1851-1869; building receipts for the new church, 1859-1861; an article on the church, 1895.
  6. Legal and Real Estate Documents, 1791-1895, Box 14, Folders 12-15; Box 15:
    Insurance policies, 1833-1854; church leases, 1791-1842; sale of lands, quit claim deeds, mortgages, legal disputes, 1792-1895; sale of church lots, 1844, 1849-50.
  7. Photographs, 1708-1899, Box 17:
    Views of former and current buildings; views of the interior and the exterior of the current church, the Queen Anne communion silver, and the land patent; photographs of ministers.

Container List:

Box

Folder/
Volume

Contents

  

Vital Records, 1756-1883

1

1

Register, 1756-1768

  1. Baptisms and marriages, 1756-1768
  2. List of communicants, 1768

1

2

Register, 1768-1775

  1. Baptisms, marriages, and burials, 1768-1775

1

3

Register, 1787-1809

  1. Baptisms, marriages, and burials, 1787-1809
  2. List of communicants, 1815

2

1

List of Parishioners, 1816

2

2

Register of marriages, 1810-1855

2

3

Register of baptisms, 1810-1855

3

1

Register, 1855-1869

  1. Baptisms, burials, and church offerings, 1855-1869
  2. Marriages, 1856-1869
  3. Confirmations, 1858-1869
  4. Communicants, 1862-1867
  5. Parishioner's list

3

2

Register, 1870-1883

  1. Baptisms, marriages, confirmations, burials, 1870-1883
  2. Offerings, 1870-1871
  3. List of families
  

Vestry Minutes, Church Books, Reports, and Correspondence, 1708-1888

4

1

Vestry Minutes, 1802-1816

4

2

Vestry Minutes, 1816-1851

5

1

Vestry Minutes, 1852-1888 (1v.)

6

1

Church Book, 1712-1770 (1v.)

6

2

Church Book, 1819-1828 (1v.)

6

3

Church Book extracts, 1910 (1v.)

7

1

Typed transcripts of letters of Reverend Thomas Barclay, 1708-1722

7

2

Copy of Rev. John Ogilvie diary, 1750-1759 (Original in vault -V19680)

  

Church correspondence, 1785-1841

7

3

Resolution of Society for the Propagation of the Gospel in Foreign Parts, 1785

7

3

Statement of intention to build St. Peter's church, 1788

7

3

Preparation of church for consecration, 1803

7

3

Letter from C. Stebbens concerning a guest lecture, 1809

7

3

Appointment of William Freyer to the position of treasurer, 1815

7

3

Report on the state of St. Peter's, 1816

7

3

Appointment of Messrs. Ford, Trowbridge, and Meads to the Committee of Accounts, 1816

7

3

Report on accounts, 1820

7

3

Resignation of Rev. Timothy Clowes, 1817

7

3

Letters from Rev. Joseph Parry, Rev. Bruce, Rev. Johnson, and Amos Baldwin for Rev. Davis denying rectorship of St. Peter's, 1817

7

3

Appointment of Ira Porter to the position of treasurer, 1820

7

3

Letter concerning keys for the new rector, 1828

  

Printed Material, 1865-1915

7

4

Booklet entitled To the Parishioners of St. Peter's Church, from the Majority of the Vestry, concerning the conflict with Rev. Doane, (66 pages) 1868

7

5

Services, invitations, book of Christmas carols, 1874-1913

7

6

Newspaper article on the building of St. Peter's Memorial Rectory, 1895

7

6

Albany Journal, Albany, N.Y., November 28, 1902, containing Rev. Battershall's Thanksgiving sermon (2 copies)

  

Financial Records, 1718-1910

  

Collection Lists, 1816-1818

7

7

February, May, December, 1816

7

7

February, May, August, 1817

7

7

February, May, August, November, 1818

  

Collection Lists with receipts, 1819-1822

7

8

Collection Book, 1819-1822

7

8

February, July, October, 1820

7

8

January, April, August, October, 1821

7

9

Collection Lists with receipts; January, April, July, October, 1822

7

10

Collection Lists with receipts; January, April, July, October, 1823

7

11

Collection Lists with receipts; January, April, May, November, 1824

8

1

Collection Lists with receipts; February, May, August, November, 1825

8

2

Collection Lists with receipts; February, May, August, November, 1826

8

3

Collection Lists with receipts; January, April, August, October, 1827

  

Collection Lists with receipts, 1828-1829

8

4

February, April, August, October, 1828

8

4

February 1829

  

Collection Lists, 1832-1835

8

5

July, November, 1832

8

5

February, June, August, 1833

8

5

February, May, November, 1834

8

5

February, May, August, November, 1835

  

Collection Lists, 1836-1840

8

6

February 1836

8

6

May, August, November, 1837

8

6

February, May, August, November, 1838

8

6

February, May, August, November, 1839

8

6

February, May, July, October, 1840

  

Collection Lists, 1841-1842

8

7

January, May, August, November, 1841

8

7

February, May, August, 1842

8

8

Vouchers, 1789-1800

8

8

Report on expenses, 1797-1800

8

9

Vouchers, 1801-1802

8

9

Rev. Thomas Ellison's Receipt of salary, 1802

8

9

Vouchers for Rev. Thomas Ellison's funeral, 1802

8

10

Vouchers, 1803-1810

8

10

Rev. Beasley's receipt of salary, 1803-1808

8

11

Canceled checks from the Bank of Albany, 1803-1806

8

11

Promissory notes, 1803-1815

8

12

Treasurer's reports, 1802-1805; 1805-1808

9

1

Vouchers and Treasurer's report, 1808-1810

9

2

Vouchers and Treasurer's report, 1810-1812

9

3

Vouchers and Treasurer's report, 1812-1813

9

4

Vouchers and Treasurer's report, 1813-1814

9

5

Vouchers and Treasurer's report, 1813-1815

9

6

Treasurer's Accounts, 1804-1816

9

7

Vouchers, 1816-1817

9

8

Rev. Timothy Clowes receipts of salary, 1816-1817

9

9

Vouchers, 1818

9

10

Vouchers, 1819

9

11

Committee reports on finances, estate, lamps, and clock, 1820

9

12

Ladies' subscription list and vouchers, 1820

9

13

Rector's receipts, January 1820-March 1821; September 1824-August 1825

9

14

Rev. William Lacey orders and receipts of salary, March 1822-August 1824

  

Financial Records, 1820-1826

10

1

Promissory note due, 1820

10

1

Rev. William Lacey to John Gott requesting money, 1821

10

1

Notice regarding organist's salary, 1826

10

2

Vouchers, 1819-1820

10

3

Vouchers, 1821-1823

10

4

Vouchers, 1824

10

5

Vouchers, 1825

10

6

Vouchers, 1826

10

7

Vouchers, 1827

10

8

Vouchers, 1828

10

9

Canceled checks, 1826-1828

10

10

Vouchers, 1829

10

11

Vouchers, 1830

10

12

Vouchers, 1831

11

1

Vouchers, 1832

11

2

Vouchers, 1833

11

3

Vouchers, 1834

11

4

Vouchers, 1835

11

5

Vouchers, 1836

11

6

Vouchers, 1837

11

7

Vouchers, 1838

11

8

Vouchers, 1839

11

9

Vouchers, 1840

11

10

Vouchers, 1841

11

11

Vouchers, 1842

11

12

Vouchers, 1843

11

13

Vouchers, 1844

11

14

Vouchers, 1845

12

1

Vouchers, 1846

12

2

Financial Reports, March 1836, May 1839

  

Finances, 1839-1846

12

3

Treasurer's statement, 1839

12

3

Treasurer's statement, 1841

12

3

Unpaid bills, 1840-1846

12

3

Unpaid subscriptions on pews, 1842

12

3

Resolution to give Bible and Common Prayer Society money, 1843

12

3

Subscription list for painting church, 1844

12

4

Financial crisis and pew increase, 1841-1843

12

4

Resolution of Vestry to ask for money from parishioners, 1841

12

4

Publishing and printing of book concerning financial troubles of St. Peter's, 1842

12

4

Pew lists; Book of pew owners; Agreement of current pew owners to raise rent; Sale notices of pews, 1842

12

5

Subscription book and pew lists, 1845-1846

12

6

Pew leases, 1836, 1846

12

7

Pew leases, 1849-1853

12

8

Pew items, 1849-1851

12

9

Pew rents and payments, 1853

12

10

Vouchers, 1852

12

11

Vouchers, 1853

12

12

Vouchers, 1854

12

13

Vouchers, 1855

12

14

Vouchers, 1856

12

15

Vouchers, 1857

12

16

Vouchers, 1858

12

17

Vouchers, 1859

13

1

Vouchers, 1860

13

2

Vouchers, 1861

13

3

Canceled checks, 1860-1861

13

4

Vouchers, 1862

13

5

Gas and Insurance receipts, 1854-1862

13

6

Vouchers, 1863

13

7

Vouchers, 1864

13

8

Vouchers, 1865

13

9

Choir list, 1847; Music vouchers, 1852-1860

13

10

Juvenile Retreat vouchers and receipts kept by Miss Knapp, 1853-1864

13

11

Juvenile Retreat report forms, 1865-1866

13

12

Reports on finances, 1860-1864; 1868

13

13

Auditor's reports, 1904-1910

  

Building and Maintenance, 1802-1895

  

Building records of Rev. William Freyer, 1802-1807

14

1

Subscriptions for building St. Peter's, 1802-1804

14

1

Vouchers for work upon church and cemetery, 1802-1807

  

General building and maintenance, 1802-1804

14

2

Transfer of remains to new cemetery site, 1802-1804

14

2

Report on removal of pews, 1803

14

2

Work orders for removal of clay from grounds, 1804

  

Repairs, 1804-1805

14

 

Contract to repair vestry house, 1804

14

3

Vouchers concerning repairs, 1804-1805

14

3

Notes on past due subscriptions for repairs, 1804

14

4

Vouchers concerning removal of clay from grounds, 1808-1812

  

General building, 1820-1828

14

5

Allowance for repairs to William Crapo, 1820

14

5

Measurements taken on ground to be dug off the sidewalk, 1821

14

5

Agreement to rebuild Hugh Culling's stables; subscriptions to remove ground, reports on removal of ground, 1824

14

5

Release of land to St. Peter's, 1828

  

Building of steeple, 1822-1823

14

6

Subscriptions for St. Peter's steeple, 1822

14

6

Receipts and vouchers for steeple, 1823

14

7

Subscription to build new rectory and Sunday school building and vouchers, 1830-1831

  

Repairs on church, 1842-1853

14

8

Agreement to repair ceiling of church, 1842

14

8

Vouchers for general repairs on church, 1851-1853

14

9

Vouchers, subscriptions, and contributions for repairing rectory, 1855-1869

14

10

Building receipts and orders for new St. Peter's Church, 1859-1861

14

11

Agreement with mason and builder for grading, flagging, and sodding, 1895

  

Legal and Real Estate Documents, 1791-1895

14

12

Insurance policies, 1833-1854

14

13

Leases of church lots, 1791-1794

14

14

Leases of church lots, 1795-1797

14

15

Leases of church lots, 1803-1821

15

1

Leases of church lots, 1825-1829

15

2

Leases of church lots, 1835-1842

  

Legal papers concerning St. Peter's and Mr. Glen and Dickenson, 1792-1794

15

3

Sale of land to Cornelius Glen and John, 1792

15

3

Release of land between Abraham Lansing and Jonathan Shepard, 1794

15

3

Bond of St. Peter's to Isaac Freyer

  

Legal papers concerning St. Peter's and Cuyler land, 1807-1810

15

4

Mortgage to John and Lydia Cuyler, 1807

15

4

Bond to John Cuyler, 1808

15

4

Interest on Bond, 1808

15

4

Bond to Lydia Cuyler, 1810

  

Bonds, Quit Claim Deeds, and Mortgages, 1814-1821

15

5

Quit claim deed of Judith Watkins to St. Peter's, 1814

15

5

Quit claim deed of Hetty Halenbake to Andrew Halenbake, 1814

15

5

Bank of Albany promissory note to William Freyer, 1816

15

5

Application of Nathaniel Higley for renewal of lease, 1817

15

5

Quit claim deed of Thomas Ford and John Meads to St. Peter's, 1818

15

5

Bond to Meads and Ford, 1819

15

5

Treasurer's certificate for cancellation of mortgage of St. Peter's, 1821

15

5

Bond to Henry Trowbridge, 1819

15

5

Quit claim deed of Frederick Ramsey to St. Peter's, 1819

15

5

Bond to George Uplot, 1819

  

Bonds, Deeds, Leases and Mortgages, 1820-1828

15

6

Release of land claim by Silvester Wilcott, 1820

15

6

Bond and mortgage to Samuel Farquhar, 1821

15

6

Release from bond and mortgage of Samuel Farquhar, 1825

15

6

Official release from bond and mortgage, 1828

15

6

Lease between St. Peter's and Henry Lathrop, 1823

15

6

Deed to land for burial ground, 1826

15

6

Counterpart of deed to Nathaniel Skinner; contract to Nathaniel Skinner, 1828

  

Bonds, Deeds, and Mortgages, 1830-1838

15

7

Deed to John Archer, 1830

15

7

Bond to John Archer, 1836

15

7

Bond and mortgage to John Hendrickson, 1831

15

7

Bond to Catherine Burton, and Rebecca, Mary and Elizabeth Eights, 1832

15

7

Bond and mortgage to James Porter, 1833

15

7

Bond to Trustees of Albany Waterworks, 1834

15

7

Deed and bond to Lyman Chapin, 1838

  

Conflict between St. Peter's Church and Porter family, 1808-1860

15

8

Release of land from Giles Porter to Ira Porter, 1808

15

8

Deed to Ira Porter, 1812

15

8

Official report of St. Peter's on Porter claim to land, 1830

15

8

Mortgage and bond to Giles Porter

15

8

Court decision on conflict, 1860

  

Bonds and mortgages for Albany Bible and Prayer Society and Merchants Insurance Company, 1824-1849

15

9

Bond and mortgage to Albany Bible and Prayer Society, 1824

15

9

Bond and mortgage to Albany Bible and Prayer Society, 1843

15

9

Bond to Albany Bible and Prayer Society, 1849

15

9

Bond and mortgage to Merchants Insurance Company, 1840

15

9

Breaking of mortgage for the Merchants Insurance Co., 1840

15

9

Mortgage of Merchants Insurance Co. to Henry Webb, 1848

  

Sale of Church lots, 1842-1850

15

10

Statements concerning sale of church lots, 1842-1843

15

10

Documents of lots sold, 1844; 1849-1850

  

Bonds, Deeds, and Mortgages, 1860-1863

15

11

Bond and mortgage to Commerce Insurance Co., 1860

15

11

Bond from Dexter Reynolds to Gilbert Wilson, 1861

15

11

Court judgment on the early release of mortgage for St. Peter's, 1862

15

11

Bond and mortgage to Alexander Johnson, 1862

15

11

Satisfaction of mortgage for Alexander Johnson, 1862

15

11

Warranty deed from Henrietta Chapen to Moses Patten, 1863

15

12

Blank bond sheets, 1876

  

Conflict between St. Peter's and Horace Paine, 1860-1895

15

13

Document on property on Maiden Lane, 1860

15

13

Executor's deed to Horace Paine, 1874

15

13

Bond and mortgage of Horace Paine to Maunsell van Rensselaer, 1882

15

13

Survey of land between St. Peter's and Horace Paine, 1885

15

13

Agreement of boundary line between St. Peter's and Horace Paine, 1886

  

Conflict between St. Peter's and Master's Lodge, 1895

15

14

Letters between St. Peter's and Master's Lodge concerning lease problems; judgment on conflict

  

Oversize Printed Material

16

EL

Omitted appendices from A History of St. Peter's Church in the City of Albany by Rev. Joseph Hooper, 1899

16

EL

Dedication of Lord Viscount Howe Memorial Tablet; letters of receiving memorial booklet; postcards of re ceiving memorial booklet, 1894-1914

16

EL

Original list of contents in archives, 1905

  

Photographs

17

1

Queen Anne communion plate, 1712

17

2

Land patent with King George seal, 1714

17

3

S t. Peter's Charter of Incorporation, 1769

17

4

Page of Church Book containing entry of Lord Howe's burial, September 5, 1758

17

5

Print of first St. Peter's Church, 1800

17

6

Book owned by Thomas Barclay entitled A Defence of Diocesan Episcopacy in Answer to a Book of Mr. David Clarkson Lately Published Entituled [sic] Primitive Episcopacy by Henry Maurice, DD.

17

7

Copy of Thomas Barclay's will, 1764

17

8

Two photos of Rev. Thomas Ellison from old engraving, 1805

17

9

Picture of painting of Rev. Fredrick Beasley from original at University of Pennsylvania

17

10

Picture of Rev. William Snively

17

11

St. Peter's exterior, built 1860; photo, 1890

17

12

St. Peter's interior, built 1860; photo, 1899 (2 copies)

17

13

St. Peter's parish house, 1875

17

14

Tweedle memorial tower, 1876

17

15

Pruyn memorial altar and reredos (decorative screen behind an altar), 1885 (2 copies)

17

16

Tibbits memorial pulpit, 1886

17

17

Macdonald memorial lectern, 1892

17

18

Potts memorial rectory, 1895 (2 copies)

17

19

Meads memorial bas-relief of faith, built 1850

17

20

Pruyn memorial alms basin, built 1877

17

21

Elevation showing alteration to choir stalls