St. Luke's Subscription List Book, 1892 - 1910
Item
Identifier: MV 1606
Scope and Contents
Table of contents on first page is as follows:
ST. LUKE'S CHURCH CATSKILL NEW YORK THIS BOOK IS DESCRIBED IN THE CATALOGUE OF RECORDS AS: THE SUBSCRIPTION LIST BOOK
Contents of this Book is as follows:
(1) List of $10.00 SHAREHOLDERS FOR THE BUILDING FUND (NEW CHURCH) 1892. Page 1-5 (2) List of Pledges on $ 1500.00 Building Fund of 9/12/1892 Page 7-8 (3) List of $10.00 PLEDGES 1901 Page 9-10 (4) List of Subscribers to cover a balance of $ 5,000.00 on Mortgage in the year 1907. 14-15 (5) LIST OF SUBSCRIPTIONS to the PARISH HOUSE FUND in 1910. Starts on page 16 andre-listed on: Pages 100-105 (6) GENERAL SUBSCRIPTION LIST OF May 1, 1906 listing 262 possible subscribers with names and amounts pledged. Pages 18-23 (7) GENERAL SUBSCRIPTION LIST of May 1, 1907 listing 260 possible subscribers and amounts and names. Pages 26-31 (8) GENERAL SUBSCRIPTION LIST of May 1908 with 274 possible subscribers and the amounts they indicated. Pages 32-37 (9) GENERAL SUBSCRIPTION LIST of May 1 1909 with 249 listings and pledges for the period. Page 38-43 (10) GENERAL SUBSCRIPTION LIST for the year 1910, showing pledges. Pages 44-49 (11) Amounts Paid by Subscribers to Parish House Fund in February March and April 1910. Page 110 (12) GENERAL SUBSCRIPTION LIST of Pledges for the year 1904 (208 items). Pages 150-154 (13) GENERAL SUBSCRIPTION LIST of Pledges for year beginning May 1 1905. Pages 155-160 (14) RECEIVED ON PLEDGES for the year 1901 Feb thru May. Page 179
Index was prepared March 10, 1949 by George W Bagley Warden
ST. LUKE'S CHURCH CATSKILL NEW YORK THIS BOOK IS DESCRIBED IN THE CATALOGUE OF RECORDS AS: THE SUBSCRIPTION LIST BOOK
Contents of this Book is as follows:
(1) List of $10.00 SHAREHOLDERS FOR THE BUILDING FUND (NEW CHURCH) 1892. Page 1-5 (2) List of Pledges on $ 1500.00 Building Fund of 9/12/1892 Page 7-8 (3) List of $10.00 PLEDGES 1901 Page 9-10 (4) List of Subscribers to cover a balance of $ 5,000.00 on Mortgage in the year 1907. 14-15 (5) LIST OF SUBSCRIPTIONS to the PARISH HOUSE FUND in 1910. Starts on page 16 andre-listed on: Pages 100-105 (6) GENERAL SUBSCRIPTION LIST OF May 1, 1906 listing 262 possible subscribers with names and amounts pledged. Pages 18-23 (7) GENERAL SUBSCRIPTION LIST of May 1, 1907 listing 260 possible subscribers and amounts and names. Pages 26-31 (8) GENERAL SUBSCRIPTION LIST of May 1908 with 274 possible subscribers and the amounts they indicated. Pages 32-37 (9) GENERAL SUBSCRIPTION LIST of May 1 1909 with 249 listings and pledges for the period. Page 38-43 (10) GENERAL SUBSCRIPTION LIST for the year 1910, showing pledges. Pages 44-49 (11) Amounts Paid by Subscribers to Parish House Fund in February March and April 1910. Page 110 (12) GENERAL SUBSCRIPTION LIST of Pledges for the year 1904 (208 items). Pages 150-154 (13) GENERAL SUBSCRIPTION LIST of Pledges for year beginning May 1 1905. Pages 155-160 (14) RECEIVED ON PLEDGES for the year 1901 Feb thru May. Page 179
Index was prepared March 10, 1949 by George W Bagley Warden
Dates
- 1892 - 1910
Extent
From the Collection: 3 Cubic Feet (One bankers box and twenty-nine bound volumes.) : Handwritten documents, ledgers, and registers.
Repository Details
Part of the Vedder Research Library Repository
Contact:
90 County Highway 42
Coxsackie New York 12051 United States
518-731-1033
library@gchistory.org
90 County Highway 42
Coxsackie New York 12051 United States
518-731-1033
library@gchistory.org
