St. Paul's Episcopal Church, Pawtucket


University of Rhode Island, University Archives and Special Collections
15 Lippitt Road
Kingston, RI 02881-2011
Tel: 401-874-4632

email: archives@etal.uri.edu

Published in 2007

Collection Overview

Title: St. Paul's Episcopal Church, Pawtucket
Date range: 1816-1991
Creator: St. Paul's Episcopal Church, Pawtucket, Rhode Island
Extent: 41 box(es)
(27.75 linear feet)
Abstract: The records of St. Paul's Church of Pawtucket, Rhode Island, the fifth Episcopal parish to be established in the state, date to the founding of the parish in 1815 and document the administrative, fiscal, and religious activities of the church. The financial records of the parish are the most comprehensive, while administrative and religious activities are less completely documented.
Language of materials: English
Repository: University of Rhode Island, University Archives and Special Collections
Collection number: Mss. Gr. 106

Scope & content

The records described herein document the administrative, fiscal, and religious activities of St. Paul's Church. The financial records of the parish are the most comprehensive, while administrative and religious activities are less completely documented. Parish administrative files and registers stored in the offices are in good to excellent condition. Older parish financial records stored in the church loft are in fair to poor condition.

Arrangement

After processing, the records were organized into seven series as follows:

  • 1. Subject Files
  • 2. Registers
  • 3. Ledgers
  • 4. Financial Records
  • 5. The Messenger
  • 6. Photographs
  • 7. Glass Plates

Historical Information

St. Paul's Episcopal Church in Pawtucket, Rhode Island was the fifth Episcopal parish to be established in the state. Founded in 1815, St. Paul's was preceded only by Trinity Church
in
Newport, St. Paul' s
in
Narragansett (now located in Wickford) , St. Michael's
in
Bristol, and King's Church/St. John's Church
in
Providence (now the Cathedral of St. John). St. Paul's was the first new Episcopal parish to be established in over ninety years.

As the village of
Pawtucket grew in the first decade of the nineteenth century, Episcopalians in the community began to look into the possibility of establishing their own parish so that worshippers would no longer have to journey to St. John's in Providence to attend services. Rev. Nathan Crocker, rector of St. John's, began to conduct services at the Baptist Meeting House in Pawtucket on Sunday evenings in the summer of 1814. Though discontinued in the fall, the services had struck a responsive chord in Pawtucket.

The following spring, the Rev. John Blake began to hold services every Sunday in Pawtucket to an ever-growing congregation. Before the end of 1815, a parish was organized and Samuel Slater, founder of the first textile mill in the United States, was elected senior warden. The cornerstone was laid for the new church in June, 1816. The new St. Paul's Church was consecrated on October 15,1817 and John Blake was named the first rector the following day.

St. Paul's parish enjoyed steady growth and stable leadership throughout the nineteenth century. Between 1817 and 1900 St. Paul's was led by only five rectors including two, Rev. George Taft and Rev. Emery Porter, who served a combined seventy years in the position. This stability at the top contributed to a growth in the parish from less than 100 parishioners in 1817 to more than 600 by the turn of the century.

As the number of parishioners continued to increase, it became apparent by 1900 that the original church building was too small to meet the needs of the parish. The old church was demolished in 1901 and the present church constructed on the same site. The cornerstone for the new building was laid in August, 1901 and the church consecrated the following year.

The steady growth of the parish continued into the twentieth century. New buildings were added as the congregation increased in number, including a parish house and an office and education building. In 1971, Trinity Episcopal Church
of Pawtucket merged with St. Paul's, further increasing the size of its congregation as the Trinity congregation joined with St. Paul's. The Trinity Church building was retained as a chapel until the building was deconsecrated and sold in 1976.

As it nears the end of the twentieth century, St. Paul's parish enjoys a status as one of the oldest and largest Episcopal parishes in Rhode Island. It continues to play a central role in the religious, social, and cultural life of Pawtucket.

Access & Use

Access to the collection: Open for research.
Use of the materials: Terms governing use and reproduction: Photocopying and scanning of materials is a fee based service available in the repository and is allowed at the discretion of the Archivist when in compliance to the Unit's policy on copyright and publication.
Preferred citation: St. Paul's Episcopal Church, Pawtucket, Mss. Gr. 106, University of Rhode Island, University Archives and Special Collections.
Contact information: University of Rhode Island, University Archives and Special Collections
15 Lippitt Road
Kingston, RI 02881-2011
Tel: 401-874-4632

email: archives@etal.uri.edu

Administrative Information

ABOUT THE COLLECTION  
Acquisition: The records of St. Paul's Episcopal Church in Pawtucket were deposited in the Special Collections Department of the University of Rhode Island Library in October, 1992.
Custodial history: Prior to their transfer, the records were housed in parish offices or in the loft of St. Paul's Church. Their condition varies with the location in which they were stored.
Processing information: The records were processed in 1991.
ABOUT THE FINDING AID  
Author: Finding aid prepared by Kevin J. Logan.
Encoding: Finding aid encoded by Russell M. Franks on 2007 July 28, updated by Hailie D. Posey on 2009 Aug 12, updated by Mark Dionne on 2020 May 04
Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

Additional Information

Related material: Records of Trinity Episcopal Church in Pawtucket, which merged with St. Paul's in 1971, were also included among the records transferred to Special Collections. See Mss. Gr. 41, Records of the Episcopal Diocese of Rhode Island, 1715-1990, and Mss. Gr. 41.1, Records of the Episcopal Diocese of Rhode Island, 1810-2003, for additional related materials regarding St. Paul's Episcopal Church of Pawtucket, Rhode Island.
Separated material: The records relating to Trinity Church were separated from those of St. Paul's and organized into a separate manuscript group (See Mss. Gr. 107).

Inventory


Inventory

Series 1. Subject Files, 1816-1990
13 box(es)
(8 linear feet)

The records in this series document the administrative, social, and religious activities of St. Paul's Episcopal Church in Pawtucket. Topics include the annual meetings of the parish, construction and building renovation programs, church fairs and bazaars, the church school, the allocation of pews to parishioners, and the activities of such church organizations and offices as the vestry, the wardens, the Girls' Friendly Society
, the St. Paul's Men's Club
, and the Young People's Fellowship
.

Arrangement:

The records in this series are arranged alphabetically by subject or type of record and chronologically within folders.

Container Description Date
Box 1, Folder 1 Act of Incorporation and Charter Amendments
1866-1921
Box 1, Folder 2 Altar Guild: Minutes of Meetings
1974-1978
Box 1, Folder 3 Annual Fair: Advertising Program
1954, 1978-1981
Box 1, Folder 4 Annual Meetings: Minutes and Reports
1974-1977
Box 1, Folder 5 Annual Meetings: Minutes and Reports
1978-1980, 1982
Box 1, Folder 6 Annual Meetings, Miscellaneous
1974-1978
Box 1, Folder 7 Bicentennial Celebration of the United State of America: Brochure
1976
Box 1, Folder 8 Bicentennial Fair: Program for
1975
Box 1, Folder 9 Blake, Rev. John L.: "The Gospel Minister's Farewell"
1820
Box 1, Folder 10 Book of Common Prayer Presented by Trinity Alter Guild
1941
Box 1, Folder 11 Brochures
1920, 1932-1934, undated
Box 1, Folder 12 Brown, Jane Francis: Estate of
1913, 1915
Box 1, Folder 13 Building Fund Brochures
1963, undated
Box 1, Folder 14 By-Laws
1925
Box 1, Folder 15 Christmas and Easter Carols and Hymns
undated
Box 1, Folder 16 Christmas Fair: Programs for
1945-1947, 1949-1967, scattered
Box 2, Folder 17 Christmas Fair: Programs for
1969-1974, undated
Box 2, Folder 18 Church Building: Specifications
1901
Box 2, Folder 19 Church Bulletins
1917-1950, scattered
Box 2, Folder 20 Church Bulletins
1952-1958, scattered
Box 2, Folder 21 Church Bulletins
1960
Box 2, Folder 22 Church Bulletins
1961
Box 2, Folder 23 Church Bulletins
1962
Box 2, Folder 24 Church Bulletins
1963
Box 2, Folder 25 Church Bulletins
1964
Box 3, Folder 26 Church Bulletins
1965
Box 3, Folder 27 Church Bulletins
1966
Box 3, Folder 28 Church Bulletins
1967
Box 3, Folder 29 Church Bulletins
1968
Box 3, Folder 30 Church Bulletins
1969
Box 3, Folder 31 Church Bulletins
1970
Box 3, Folder 32 Church Bulletins
1971
Box 3, Folder 33 Church Bulletins
1972
Box 4, Folder 34 Church Bulletins
1973
Box 4, Folder 35 Church Bulletins
1974
Box 4, Folder 36 Church Bulletins
1975
Box 4, Folder 37 Church Bulletins
1976
Box 4, Folder 38 Church Bulletins: Other Churches
1977-1978, scattered, undated
Box 4, Folder 39 Church Choir: Attendance Record
1922-1977, scattered, undated
Box 4, Folder 40 Church Home for Children, Los Angeles, CA: Annual Report
1947-1953
Box 4, Folder 41 Church Organizations of St. Paul's: Description
1917
Box 4, Folder 42 Church School: Hymnal
undated
Box 5, Folder 43 Church School Registration Cards: Ahmed-Butler
undated
Box 5, Folder 44 Church School Registration Cards: Carlin-Guindon
undated
Box 5, Folder 45 Church School Registration Cards: Hall-Lyons
undated
Box 5, Folder 46 Church School Registration Cards: MacDonald-O'Neill
undated
Box 5, Folder 47 Church School Registration Cards: Pare-Ryback
undated
Box 5, Folder 48 Church School Registration Cards: Schmidt-Szala
undated
Box 5, Folder 49 Church School Registration Cards: Taylor-VanZandt
undated
Box 5, Folder 50 Church School Registration Cards: Wayner-Wood
undated
Box 6, Folder 51 Classroom Building: Blueprints
1964
Box 6, Folder 52 Classroom Building: Contract for Construction of
1964
Box 6, Folder 53 Classroom Building: Specifications
1964
Box 6, Folder 54 Committee Report
1872, 1877, 1892, undated
Box 6, Folder 55 Confirmation Class List
1969
Box 6, Folder 56 Consecration of St. Paul's Church, Program for
1903
Box 6, Folder 57 Constitution and Canons of the Rhode Island Episcopal Convention, Revision of
1917
Box 6, Folder 58 Corporation Members, List of
1906
Box 6, Folder 59 Corporation, Vestry and Wardens: Minutes of Meetings
1816-1965
Box 7, Folder 60 Corporation, Vestry and Wardens: Minutes of Meetings
1865-1902 Apr
Box 7, Folder 61 Corporation, Vestry and Wardens: Minutes of Meetings
1902-1921 Feb
Box 8, Folder 62 Corporation, Vestry and Wardens: Minutes of Meetings
1921 Mar-1949 Mar
Box 8, Folder 63 Dix, Thomas R., Estate of. Correspondence re.
1901-1902, 1904-1905
Box 8, Folder 64 Dix, Thomas R., Estate of. Correspondence re. Estate of- Suit Against
1897-1898
Box 8, Folder 65 Dix, Thomas R., Estate of. Correspondence re. Last Will and Testament
1897
Box 8, Folder 66 Episcopal Church Women: Annual Report and Directory
1978
Box 8, Folder 67 Every Name Visitation
1919-1922
Box 8, Folder 68 Every Name Visitation
1923-1925
Box 9, Folder 69 Every Name Visitation
1926-1934, undated
Box 9, Folder 70 Floor Plans of St. Paul's Church
undated
Box 9, Folder 71 Foster, Rev. Theodore B.: Letter of Acceptance as Rector
1891
Box 9, Folder 72 Foster, Rev. Theodore : Resignation as Rector
1895-1896
Box 9, Folder 73 Girls Friendly Society: Ledger
1907-1908
Box 9, Folder 74 Girls Friendly Society: Membership Lists
1893-1936
Box 9, Folder 75 Girls Friendly Society: Membership Lists
1929-1940, undated
Box 9, Folder 76 Girls Friendly Society: Minutes of Meetings
1914-1918
Box 9, Folder 77 Girls Friendly Society: Roll Book
1913-1918
Box 9, Folder 78 Girls Friendly Society: Roll Book
1923-1925
Box 9, Folder 79 Girls Friendly Society: Roll Book
1929-1930, 1937-1938
Box 10, Folder 80 Girls Friendly Society Associates: Minutes of Meetings
1916-1932
Box 10, Folder 81 Guest Book
1975-1982
Box 10, Folder 82 Guild Hall: Construction of
1916
Box 10, Folder 83 Guild Hall: Cornerstone Laying Ceremony
1915
Box 10, Folder 84 Harvest Fair: Programs for
1951,1957, 1976-1977
Box 10, Folder 85 Heating Plant: Specifications for
1901, 1907, undated
Box 10, Folder 86 "A History of St Paul's Church, Pawtucket, Rhode Island (holograph mss.)
undated
Box 10, Folder 87 Hutton, Rev. Harold: Sermons
1943, 1947
Box 10, Folder 88 Jacobson, Rev. Bruce H.: Institution As Rector
1973
Box 10, Folder 89 Law, Rev. Marion: Correspondence
1906,1912,1914-1917, undated
Box 10, Folder 90 Law, Rev. Marion: Death of:
1930
Box 10, Folder 91 Law, Rev. Marion: Death of: Resolution of Thanks by the Vestry
1917
Box 10, Folder 92 Law, Rev. Marion: Death of: Will and Testament
1966
Box 10, Folder 93 Lynch, Rev. Arthur: Ordination of
1951
Box 10, Folder 94 McShane, Joan Lyon: Ordination to the Sacred Order of Deacons
1984
Box 10, Folder 95 Memorial Organ Fund: Brochure for
undated
Box 10, Folder 96 Memorials, List of
undated
Box 10, Folder 97 Merger Agreement Between St. Paul's and Trinity Church
1968, 1971
Box 10, Folder 98 Military Service Record of Parishioners
1942-1946
Box 11, Folder 99 Newspaper Clippings
1940-1950
Box 11, Folder 100 Newspaper Clippings
1950-1955
Box 11, Folder 101 Newspaper Clippings
1957-1959
Box 11, Folder 102 Newspaper Clippings
1959-1969
Box 11, Folder 103 Newspaper Clippings Circa
1970s-1980s
Box 11, Folder 104 One Hundred Fiftieth Anniversary Fair: Program
1965
Box 11, Folder 105 One Hundred Fiftieth Anniversary Services: Programs for
1965-1966
Box 11, Folder 106 One Hundred Sixtieth Anniversary: Program
1976
Box 11, Folder 107 One Hundred Twenty Fifth Anniversary: Program
1941
Box 11, Folder 108 Organ, Repairs to
1929
Box 11, Folder 109 Parish House: Specifications for Construction
undated
Box 11, Folder 110 A Parish Profile
1983
Box 11, Folder 111 Parochial Reports
1921-1940
Box 11, Folder 112 Parochial Reports
1941-1955 scattered
Box 11, Folder 113 Parochial Reports
1956-1970
Box 11, Folder 114 Parochial Reports
1971-1972,1994-1990
Box 11, Folder 115 Perry, Bishop James DeWolf- Correspondence
1916, 1931
Box 11, Folder 116 Perry, Bishop James DeWolf- Correspondence: Memorial Service
1947
Box 12, Folder 117 Pew Deeds
1892
Box 12, Folder 118 Pew Deeds, Record of
1839-1896
Box 12, Folder 119 Pew Holders, List of
1817-1865, undated
Box 12, Folder 120 Pew Rentals, Proposal to Eliminate
1933
Box 12, Folder 121 Porter, Rev. Emery: Resignation as Rector
1894
Box 12, Folder 122 Proceedings of the Forty-Fourth Annual Convention of the Protestant Episcopal Church in Rhode Island
1834
Box 12, Folder 123 Queen Victoria: Memorial Service for
1901
Box 12, Folder 124 Questionnaire for the Diocese
1977
Box 12, Folder 125 Randall, Rev. Edward H.: "A Discourse Commemorative of the 50th Anniversary of the consecration of St. Paul's Church
1868
Box 12, Folder 126 Rector's Bible Class: Roll Book
1900-1902
Box 12, Folder 127 Rectory: Estimate for Repairs
1919, undated
Box 12, Folder 128 Renovations and Repairs to the Church: Specifications
1880, 1891, 1901-1902, 1917, 1918, undated
Box 12, Folder 129 Rhode Island Churchman: "A New Plan for St. Paul's"
1952
Box 12, Folder 130 Road Map of Rhode Island Showing Locations of Episcopal Churches
undated
Box 12, Folder 131 Roebuck, Rev. Canon Arthur F.: Memorial Services for
1972-1973
Box 12, Folder 132 St. Elizabeth's Guild: By-Laws and Charter Members
undated
Box 12, Folder 133 St. Paul's Church, 1816-1916
1916
Box 12, Folder 134 St. Paul's Follies: Program
1976
Box 12, Folder 135 St. Paul's Men's Club: Annual Dinner Programs
1939,1941, 1946-1947
Box 12, Folder 136 Minutes of Meetings
1944-1946
Box 13, Folder 137 Treasurer's Account Book
1928-1944
Box 13, Folder 138 Seilhamer, Rev. Roberts: Correspondence
1923-1936 scattered
Box 13, Folder 139 Seilhamer, Rev. Roberts: Death of
1941
Box 13, Folder 140 Shipee, Rev. Richard C,: Ordination of
1977
Box 13, Folder 141 Slack House: Proposal for Renovation (See Oversize)
1970
Box 13, Folder 142 Stained Glass Windows: Estimates for Repairs
1892, 1968
Box 13, Folder 143 Stenning, Rev. Gordon: A Tribute
1977
Box 13, Folder 144 Taft, Rev. George: Memorial Service for
1870
Box 13, Folder 145 This is St. Paul's
1949, undated
Box 13, Folder 146 Tyng, Rev. Dudley: Rhode Island Episcopalians
1954
Box 13, Folder 147 Vestry: Correspondence
1896-1916, scattered
Box 13, Folder 148 Vestry: Correspondence
1917-1924, 1933
Box 13, Folder 149 Vestry: Correspondence
1975, 1977-1978
Box 13, Folder 150 Vestry: Membership and Committee Lists
1968, 1977
Box 13, Folder 151 Vestry: Minutes of Meetings (See also: Corporation, Vestry and Wardens: Minutes of Meetings)
1919, 1963-1974
Box 13, Folder 152 Village Fair: Program for
1953
Box 13, Folder 153 War Memorial Fund Brochure
1945
Box 13, Folder 154 Washington, Booker T. X-ref. Young Men's Christian Association
undated
Box 13, Folder 155 Wilkinson, Edmund: Resolution of Sorrow Upon His Death
1873
Box 13, Folder 156 Winter Wonderland: Program for
1952
Box 13, Folder 157 World War II Roll of Honor (See also: Military Service Record for St. Paul's)
undated
Box 13, Folder 158 Young Men's Christian Association: Announcement of an Address by Booker T. Washington
undated
Box 13, Folder 159 Young People's Fellowship
1931-1938

Series 2. Registers, 1821-1978
2 box(es)
(4 linear feet)

The Register Series contains bound Registers of Church Services for the years 1950 to 1978 and Parish Registers of baptisms, marriages, confirmations, and burials for the years 1821 to 1968. The Registers of Church Services include the date, time, type of service, number of worshippers, and the name of the celebrant for each service held in the parish. The entries in each -volume are arranged chronologically by the date of the service.

The Parish Registers are divided into sections by the type of service performed, i.e., baptisms, burials, confirmations, and marriages. The amount and type of information recorded varies with the type of service. For baptisms it includes the name and date of birth of the person baptized, the date of the ceremony, the names of his/her parents, and the name of the officiating clergy. The marriage records include the date of the ceremony, the names and ages of the betrothed, their residences, the names of the parents, and the name of the presiding clergy. Confirmation records include the dates and names of those confirmed and the name of the 'bishop performing the service. The burial records include the name of the deceased, the date of death, the age at death, the cause of death, the date of the funeral, the place of burial, and the name of the presiding clergy. Individual entries within each section are arranged chronologically by the date of the service.

Arrangement:

The registers are arranged alphabetically by the type of register and then chronologically by the inclusive dates of the register.

Container Description Date
Box 14, Folder 1 Parish Register. Baptisms, Confirmations, Marriages, Burials
1821-1865
Box 14, Folder 2 Baptisms, Confirmations, Communicants, Marriages, Burials
1864-1896
Box 14, Folder 3 Baptisms, Confirmations, Marriages, Burials. See: Oversize
1896-1911
Box 14, Folder 4 Baptisms, Confirmations, Marriages, Burials. See: Oversize
1912-1918
Box 14, Folder 5 Baptisms, Confirmations, Marriages, Burials. See: Oversize
1919-1932
Box 14, Folder 6 Marriages
1919-1934
Box 14, Folder 7 Communicants
1950-1968
Box 14, Folder 8 Pew Rental Register. See: Oversize
1882-1900
Box 14, Folder 9 Register of Church Services
1950 Sep 10-1952
Box 15, Folder 10 Register of Church Services
1953-1956 Nov 11
Box 15, Folder 11 Register of Church Services
1956 Nov 12-1960 Mar 13
Box 15, Folder 12 Register of Church Services
1960 Mar 15-1963 Apr 10
Box 15, Folder 13 Register of Church Services
1963 Apr 10-1966 Sep 30
Box 15, Folder 14 Register of Church Services
1966 Nov 1-1971 Apr 7
Box 15, Folder 15 Register of Church Services
1971 Apr 7-1974 Apr 6
Box 15, Folder 16 Register of Church Services
1974 Apr 7-1976 Mar 3
Box 15, Folder 17 Register of Church Services
1976 Mar 3-1978 Feb 13

Series 3. Ledgers, 1816-1969
7 box(es)
(6 linear feet)

This series consists of oversize bound ledgers and unbound ledger sheets which document the fiscal activities of St. Paul's parish over a 150 year period. Included are building fund ledgers, cash books, contributions ledgers, general ledgers, receipts and disbursements ledgers, Sunday offering ledgers, and treasurer's accounts.

Different types of financial transactions are recorded in each ledger but, taken together, the ledgers provide a comprehensive record of the financial history of the parish. The ledgers in this series are also complemented by the series, Financial Records, which provides documentation for the financial transactions recorded in the ledgers.

Arrangement:

The ledgers are arranged alphabetically by the type of ledger.

Container Description Date
Box 16, Folder 1 Building Fund Account Ledger
1967-1969
Box 16, Folder 2 Cash Book, See: Oversize
1918
Box 16, Folder 3 Cash Book, See: Oversize
1919-1920 Aug
Box 16, Folder 4 Cash Book, See: Oversize
1920 Sep-1922 Jan
Box 16, Folder 5 Cash Book, See: Oversize
1922-1923
Box 16, Folder 6 Cash Book, See: Oversize
1924
Box 16, Folder 7 Cash Book, See: Oversize
1925
Box 16, Folder 7A Cash Disbursement Ledger
1816-1817
Box 16, Folder 8 Church Repair Fund
1891
Box 16, Folder 9 Contributions Ledger
1901-1902
Box 16, Folder 10 Contributions Ledger
1903
Box 16, Folder 11 Contributions Ledger
1904
Box 16, Folder 12 Contributions Ledger
1906-1907
Box 16, Folder 13 Contributions Ledger
1908-1909
Box 16, Folder 14 Contributions Ledger
1910
Box 17, Folder 15 Contributions Ledger
1911
Box 17, Folder 16 Contributions Ledger
1912
Box 17, Folder 17 Contributions Ledger
1913
Box 17, Folder 18 Contributions Ledger
1914
Box 17, Folder 19 Contributions Ledger
1915
Box 17, Folder 20 Contributions Ledger
1916
Box 17, Folder 21 Contributions Ledger
1917
Box 18, Folder 22 Contributions Ledger
1918
Box 18, Folder 23 Contributions Ledger
1920
Box 18, Folder 24 Current Account Ledgers
1964-1969
Box 18, Folder 25 Envelope Offerings
1891-1906
Box 18, Folder 26 General Ledger
1823-1856
Box 18, Folder 27 General Ledger
1856-1867
Box 18, Folder 28 General Ledger
1867-1889
Box 19, Folder 29 General Ledger
1952-1955
Box 19, Folder 30 General Ledger
1956-1957
Box 19, Folder 31 General Ledger
1958-1959
Box 19, Folder 32 General Ledger
1960
Box 19, Folder 33 General Ledger
1961
Box 19, Folder 34 General Ledger
1962
Box 20, Folder 35 General Ledger
1963
Box 20, Folder 36 General Ledger
1964
Box 20, Folder 37 General Ledger
1965
Box 20, Folder 38 General Ledger
1966
Box 20, Folder 39 General Ledger
1967
Box 20, Folder 40 General Ledger
1968
Box 20, Folder 41 General Ledger
1969
Box 21, Folder 42 Insurance and Extraordinary Expense Account Ledger
1930-1939
Box 21, Folder 43 Jane Frances Brown Legacy Ledger
1914-1923
Box 21, Folder 44 Parish House Percentage Receipts Ledger
1922-1937
Box 21, Folder 45 Pew Rent Collection Ledger
1889 Aug-1894 Jul
Box 21, Folder 46 Pew Rent Collection Register
1894 Aug-1900 Apr
Box 21, Folder 47 Pew Rent Collection Register
1900 May-1904 Jan
Box 21, Folder 48 Pew Rent Collection Ledger
1904 Feb-1909 May
Box 21, Folder 49 Pew Rent Collection Register
1920-1922
Box 21, Folder 50 Pew Sales
1817
Box 22, Folder 51 Receipts and Disbursements Ledger
1816-1830
Box 22, Folder 52 Receipts and Disbursements Ledger, See: Oversize
1926-1929
Box 22, Folder 53 Receipts and Disbursements Ledger, See: Oversize
1930-1934
Box 22, Folder 54 Receipts and Disbursements Ledger, See: Oversize
1935-1940
Box 22, Folder 55 Reserve Account Ledgers
1967-1969
Box 22, Folder 56 St. Paul's Church Choir Fund: Thomas Dix Estate Legacy
1888-1892, 1897, 1906
Box 22, Folder 57 St Paul's Church School Ledger
1967-1969
Box 22, Folder 58 Sunday Offering Ledger
1843-1866
Box 22, Folder 59 Sunday Offering Ledger
1966-1976
Box 22, Folder 60 Sunday School Account Book
1924-1939
Box 22, Folder 61 Treasurer's Accounts, See: Oversize
1889-1905 Apr
Box 22, Folder 62 Treasurer's Accounts, See: Oversize
1905 May-1909 Dec
Box 22, Folder 63 Treasurer's Accounts, See: Oversize
1909 Dec-1914 Sep
Box 22, Folder 64 Treasurer's Accounts, See: Oversize
1914 Sep-1917

Series 4. Financial Records, 1873-1991
13 box(es)
(6.5 linear feet)

The records in this series document to some extent the financial transactions recorded in the Ledgers series. There is considerable overlap between the two series in documenting financial transactions of the late nineteenth and twentieth centuries.

Included are bank books, bank statements, budget reports, check registers, financial statements of estates, credit and deposit slips, investment committee reports, payrolls for the church choir, payroll receipts, promissory notes, and treasurer's annual and monthly reports.

Approximately five linear feet of financial records consisting of canceled checks and paid bills and receipts were returned to the parish because the financial information they contained is available in the ledgers of Series III and in the bank statements, check registers, and other financial records of this series.

Arrangement:

The records in this series are arranged alphabetically by subject or type of record and chronologically within folders.

Container Description Date
Box 23, Folder 1 Altar Guild: Bank Statements
1984-1987
Box 23, Folder 2 Altar Guild: Bank Statements
1988-1991
Box 23, Folder 3 Altar Guild: Bank Statements for Select Account
1987-1990
Box 23, Folder 4 Altar Guild: Treasurer's Report
1985-1987
Box 23, Folder 5 Bank Books: Rhode Island Hospital Trust
1922-1932
Box 23, Folder 6 Bank Books: Slater Trust Company
1921-1932
Box 23, Folder 7 Bank Statements
1919, 1922
Box 23, Folder 8 Bank Statements
1923-1925
Box 23, Folder 9 Bank Statements
1928-1930
Box 23, Folder 10 Bank Statements
1931-1933
Box 23, Folder 11 Bank Statements
1934-1936
Box 23, Folder 12 Bank Statements
1937-1939
Box 24, Folder 13 Bank Statements
1940-1941, 1943
Box 24, Folder 14 Bank Statements: Extension Funds
1928-1932
Box 24, Folder 15 Bank Statements: Extension Funds
1933-1935
Box 24, Folder 16 Bank Statements: Extension Funds
1936-1940
Box 24, Folder 17 Bank Statements: Extension Funds
1940-1941
Box 24, Folder 18 Bank Statements: Extension Funds
1942-1943
Box 24, Folder 19 Bank Statements: Special Account
1919
Box 24, Folder 20 Bank Statements: Sunday School Account
1940-1941
Box 24, Folder 21 Bank Statements: Sunday School Account
1942-1943
Box 24, Folder 22 Board of Trustees: Financial Report
1919-1924
Box 25, Folder 23 Budget Reports
1924-1926, 1935, 1937
Box 25, Folder 24 Building Account Statement
1902
Box 25, Folder 25 Certificate of Deposit Statements
1990
Box 25, Folder 26 Check Register
1906 May 31-1908 Aug 17
Box 25, Folder 27 Check Register
1908 Aug 26-1910 Jan 20
Box 25, Folder 28 Check Register
1910 Jan 20- 1911 Jun 19
Box 25, Folder 29 Check Register
1911 Jun 20-1912 Nov 25
Box 25, Folder 30 Check Register
1912 Nov 29-1914 Feb 25
Box 25, Folder 31 Check Register
1914 Feb 25-1915 Apr 30
Box 26, Folder 32 Check Register
1915 Apr 30-1916 Jun 5
Box 26, Folder 33 Check Register
1916 Jun 9-1918 Mar 2
Box 26, Folder 34 Check Register
1918 Mar 2-1919 Apr 9
Box 26, Folder 35 Check Register
1919 Apr 14-1920 May 25
Box 26, Folder 36 Check Register
1920-1922
Box 26, Folder 37 Check Register
1922 Feb 25-1922 Aug 25
Box 27, Folder 38 Check Register
1922 Aug 8-1924 Jan 31
Box 27, Folder 39 Check Register
1922 Apr 8-1929 Oct 4
Box 27, Folder 40 Check Register
1924 Jan 31-1925 Apr 27
Box 27, Folder 41 Check Register
1925 May 2-1926 Jun 7
Box 27, Folder 42 Check Register
1926 Jun 7-1927 Sep 8
Box 28, Folder 43 Check Register
1927 Sep 15-1928 Nov 30
Box 28, Folder 44 Check Register
1928 Nov 30-1929 Dec 23
Box 28, Folder 45 Check Register
1929 Dec 23-1930 Dec 31
Box 28, Folder 46 Check Register
1930 Dec 31-1932 Feb 19
Box 28, Folder 47 Check Register
1932 Feb 19-1933 Mar 03
Box 29, Folder 48 Check Register
1933 Mar 4-1934 Apr 7
Box 29, Folder 49 Check Register
1934 Apr 7-1935 May 18
Box 29, Folder 50 Check Register
1935 May 20-1936 Aug 31
Box 29, Folder 51 Check Register
1936 Aug 31-1937 Aug 31
Box 30, Folder 52 Check Register
1938 Jun 3-1939 Apr 24
Box 30, Folder 53 Check Register
1939 Apr 24-1940 Feb 10
Box 30, Folder 54 Check Register
1940 Feb 17-1940 Dec 19
Box 30, Folder 55 Check Register
1940 Dec 19-1941 Oct 31
Box 31, Folder 56 Check Register
1941 Oct 31-1942 Aug 11
Box 31, Folder 57 Check Register
1980 Jun 27-1984 Dec 9
Box 31, Folder 58 Check Register
1985 Jan 8-1988 Aug 31
Box 31, Folder 59 Check Register
1937 Aug 31-1938 Jun 30
Box 31, Folder 60 Choir Fund Report
1889
Box 31, Folder 61 Collins, Mary A., Estate of Financial Statements
1906-1915
Box 31, Folder 62 Credit and Deposit Slips
1919-1923
Box 31, Folder 63 Credit and Deposit Slips
1924-1929
Box 32, Folder 64 Credit and Deposit Slips
1930-1931, 1934-1940 scattered
Box 32, Folder 65 Deposit Books
1906, 1926-1932 Feb 16
Box 32, Folder 66 Deposit Books
1932 Feb 23-1935 Nov 6
Box 32, Folder 67 Deposit Books
1935 Nov 23-1939 Oct 18
Box 32, Folder 68 Deposit Books
1939 Oct 25-1942 Jul 7
Box 33, Folder 69 Dix, Thomas R, Estate of: Financial Statements
1906-1916
Box 33, Folder 70 Dix, Thomas R, Estate of: Promissory Notes
1894-1897
Box 33, Folder 71 Dix, Thomas R, Estate of: Promissory Notes of Edward H. Dix
1877-1894, scattered
Box 33, Folder 72 Dix, Thomas R, Estate of: Receipts for Payments
1897-1898, 1905, undated
Box 33, Folder 73 Envelope Offerings
1889, 1984-1995, 1901-1906
Box 33, Folder 74 Extension Fund Reports
1926-1930
Box 33, Folder 75 Extension Fund Reports
1931-1934
Box 33, Folder 76 Extension Fund Reports
1935-1939
Box 33, Folder 77 Financial Statements
1907-1921, 1924, 1928-1929, 1933
Box 33, Folder 78 Investment Committee Reports
1926-1939 scattered
Box 33, Folder 79 Missionary Custodian's Reports
1923-1924
Box 33, Folder 80 Payroll for St. Paul's Church Choir
1891-1994
Box 33, Folder 81 Payroll for St. Paul's Church Choir
1895-1901
Box 33, Folder 82 Payroll Receipts: Jared Chace
1891-1997
Box 34, Folder 83 Payroll Receipts: Rev. Theodore B. Foster
1891-1995
Box 34, Folder 84 Payroll Receipts: 0. E. Kellogg
1902-1906
Box 34, Folder 85 Payroll Receipts: Rev. Marion Law
1896-1906
Box 34, Folder 86 Payroll Receipts: George Lomas
1902-1906
Box 34, Folder 87 Payroll Receipts: Benjamin Lomax
1902
Box 34, Folder 88 Payroll Receipts: George Newell
1891
Box 34, Folder 89 Payroll Receipts: E. W. Read
1891-1902
Box 34, Folder 90 Payroll Receipts: Arthur E. Rogers
1903
Box 34, Folder 91 Promissory Note
1921
Box 34, Folder 92 Receipt Stubs
1907-1909 May
Box 34, Folder 93 Receipt Stubs
1909 Oct-1912 May
Box 34, Folder 94 Slater, Payne, and Spencer Fund: Financial Statements
1873-1889
Box 34, Folder 95 Sunday Offerings, Report of
1873-1874
Box 34, Folder 96 Treasurer's Annual Reports
1877-1878, 1883,1889
Box 34, Folder 97 Treasurer's Annual Reports
1906-1911
Box 34, Folder 98 Treasurer's Annual Reports
1912-1920
Box 35, Folder 99 Treasurer's Monthly Reports
1922-1923, 1926, 1927
Box 35, Folder 100 Treasurer's Monthly Reports
1928-1930
Box 35, Folder 101 Treasurer's Monthly Reports
1931-1933
Box 35, Folder 102 Treasurer's Monthly Reports
1934-1936
Box 35, Folder 103 Treasurer's Monthly Reports
1937-1939

Series 5. The Messenger, 1898-1979
5 box(es)
(2.5 linear feet)

This series contains a comprehensive, but not complete, run of the parish newsletter, The Messenger. The publication of the newsletter varied over the years from weekly to bi-monthly to monthly.

Arrangement:

The issues are arranged chronologically.

Container Description Date
Box 36, Folder 1 Newsletter
1848, 1905, 1920-1927, 1931
Box 36, Folder 2 Newsletter
1935-1942
Box 36, Folder 3 Newsletter
1943 Oct-1943 Dec
Box 36, Folder 4 Newsletter
1944
Box 36, Folder 5 Newsletter
1945
Box 36, Folder 6 Newsletter
1946
Box 36, Folder 7 Newsletter
1947-1950
Box 36, Folder 8 Newsletter
1951 Feb-1951 Jun
Box 36, Folder 9 Newsletter
1951 Jul-1951 Dec
Box 36, Folder 10 Newsletter
1952 Jan-1952 Jun
Box 37, Folder 11 Newsletter
1952 Aug-1952 Dec
Box 37, Folder 12 Newsletter
1953 Jan-1953 Jun
Box 37, Folder 13 Newsletter
1953 Jul-1953 Dec
Box 37, Folder 14 Newsletter
1954 Jan-1954 Jul
Box 37, Folder 15 Newsletter
1954 Jul-1954 Dec
Box 37, Folder 16 Newsletter
1955 Jan-1955 Jun
Box 37, Folder 17 Newsletter
1955 Jul-1955 Dec
Box 37, Folder 18 Newsletter
1956 Jan-1956 Jun
Box 38, Folder 19 Newsletter
1956 Jul-1956 Dec
Box 38, Folder 20 Newsletter
1957 Jan-1957 Apr
Box 38, Folder 21 Newsletter
1957 May-1957 Dec
Box 38, Folder 22 Newsletter
1958
Box 38, Folder 23 Newsletter
1959
Box 38, Folder 24 Newsletter
1960
Box 38, Folder 25 Newsletter
1961
Box 38, Folder 26 Newsletter
1962
Box 39, Folder 27 Newsletter
1963
Box 39, Folder 28 Newsletter
1964
Box 39, Folder 29 Newsletter
1965
Box 39, Folder 30 Newsletter
1966
Box 39, Folder 31 Newsletter
1967
Box 39, Folder 32 Newsletter
1968
Box 39, Folder 33 Newsletter
1969
Box 39, Folder 34 Newsletter
1970
Box 40, Folder 35 Newsletter
1971
Box 40, Folder 36 Newsletter
1972
Box 40, Folder 37 Newsletter
1973
Box 40, Folder 38 Newsletter
1974
Box 40, Folder 39 Newsletter
1975
Box 40, Folder 40 Newsletter
1976
Box 40, Folder 41 Newsletter
1977
Box 40, Folder 42 Newsletter
1978
Box 40, Folder 43 Newsletter
1979

Series 6. Photographs, 1890-1976
1 box(es)
(0.5 linear feet)

The Photograph series consists of photographs of people, places, and events in some way significant to the history and development of St. Paul's parish. Included are photographs of the following: the exterior and interior of St. Paul's Church including the chapel, the bell, the pulpit, the altar, and stained glass windows; other buildings in the parish complex including the "old" rectory, the Roebuck Education Center, and the parish offices; prominent religious and lay members of the parish including several former rectors; church organizations; church services; and church sponsored fairs and other events and celebrations.

Arrangement:

The photographs have been organized into the categories of buildings, events and organizations, people, and places. They have been arranged alphabetically by category and then alphabetically by the subject of the photograph within each category.

Container Description Date
Box 41, Folder 1 Church Exterior
undated
Box 41, Folder 2 Church Exterior: Old St. Paul's Church
undated
Box 41, Folder 3 Church Interior
undated
Box 41, Folder 4 Church Interior: Altar See: Oversize
undated
Box 41, Folder 5 Church Interior: Bell
1976
Box 41, Folder 6 Church Interior: Church
undated
Box 41, Folder 7 Church Interior: Pulpit
undated
Box 41, Folder 8 Church Interior: Stained Glass Windows
undated
Box 41, Folder 9 Parish Office
1963
Box 41, Folder 10 Rectory (Old Rectory)
undated
Box 41, Folder 11 Roebuck Education Building: Dedication of
1972
Box 41, Folder 12 Brotherhood of St Andrew
1910
Box 41, Folder 13 Brother of St. Andrew Junior Chapter
1906
Box 41, Folder 14 Choir
1890-1968,scattered, undated
Box 41, Folder 15 Christmas Pageant
undated
Box 41, Folder 16 Confirmation Classes
undated
Box 41, Folder 17 Senior Church School
1952, 1967
Box 41, Folder 18 Services
undated
Box 41, Folder 19 Sunday School
1952, undated
Box 41, Folder 20 Belden, Bishop Fredrick
undated
Box 41, Folder 21 Clergy, Unidentified
undated
Box 41, Folder 22 Esten, Howard (Usher)
undated
Box 41, Folder 23 Gelineau, Bishop Louis: Roman Catholic Bishop of Providence
1973
Box 41, Folder 24 Howard, Rev. Donald
undated
Box 41, Folder 25 Jacobson, Rev. Bruce
undated
Box 41, Folder 26 Law Family: Jack, Winifred and Mrs. Law
undated
Box 41, Folder 27 Law, Rev. Marion
undated
Box 41, Folder 28 Roebuck, Rev. Canon Arthur
undated
Box 41, Folder 29 Unidentified People
undated
Box 41, Folder 30 Pawtucket Street Scenes
undated
Box 41, Folder 31 Unidentified Places
undated

Series 7. Glass Plates, undated
1 box(es)
(0.25 linear feet)

The Glass Plate Series consists of 47 4x3 inch glass plates, 38 of which contain the words or music to hymns. The titles of the hymns appear on labels affixed to the glass plates. The remaining nine plates contain unidentified verses or photographs of unidentified places.

Arrangement:

The glass plates are arranged alphabetically by the title of the hymn depicted on them. Unidentified plates are grouped together at the end of the series.