Parish Records of York, St.Olave
Finding Aid
PARISH RECORDS (on deposit)
YORK
ST OLAVE
PR.Y/OL
1-16 Parish registers
[see also 23-27, 124-1261
1 Baptisms, marriages and burials, 1538-1600.
2 Baptisms, marriages and burials, 1601-1644.
3 Baptisms, marriages and burials, 1653-1685.
4 Baptisms, marriages and burials, 1687-1770. (marriages to 1753 only)
5 Baptisms, 1770-1811.
6 Baptisms, 1811-1812.
7 Baptisms, 1813-1840.
8 Baptisms, 1840-1877.
9 Marriages, 1754-1792.
10 Marriages, 1792-1812.
11 Marriages, 1813-1837.
12 Marriages, 1837-1852.
13 Marriages, 1852-1871.
14 Burials, 1770-1812.
15 Burials, 1813-1838.
16 Burials, 1839-1854. (1 entry 1860).
PARISH RECORDS (on deposit)
YORK
ST OLAVE (continued)
PR.Y/OL
17 Church rate assessments, 1771-1784 at end of book miscellaneous parish information including church rate 1719/20, and vestry minutes, 1748-1770.
18 Churchwardens' accounts, 1788-1816; vestry minutes, 1774-1817.
19 Churchwardens' accounts, 1817-1878; vestry minutes, 1817-1880.
20 Church rate assessments, 1785-1817.
21 Church rate assessments, 1818-1843.
22 Church rate assessments, 1866-1901/2.
[see also 1-16, 124-126] 23-27 Parish registers
23 baptisms 1877-1923.
24 marriages 1871-1891.
25 marriages 1891-1911.
26 marriages 1911-1918.
27 marriages 1918-1933.
28 Banns book 1951-1974.
29-57 Registers of services
29 Jan. 1869 July 1879
[see also 138-140]
PARISH RECORDS (on deposit)
YORK
ST OLAVE (continued)
PR.Y/OL
29-57 Register of services. (continued)
30 July 1879 - Mar. 1891
31 Mar. 1891 - Oct. 1894
32 Oct. 1894 - Apr. 1897
33 Apr. 1897 - Mar. 1898
34 Mar. 1898 - Nov. 1899
35 Nov. 1899 Aug. 1901
36 Sep. 1901 - May 1903
37 May 1903 Feb. 1905
38 Feb. 1905 - Aug. 1906
39 Aug. 1906 - Mar. 1908
40 Mar. 1908 - Aug. 1909
41 Aug. 1909 - Apr. 1911
42 Apr. 1911 - Dec. 1912
43 Jan. 1913 - Dec. 1917
44 Jan. 1918 - Jan. 1925
45 Feb. 1925 - July 1927
PARISH RECORDS (on deposit)
YORK
ST OLAVE (continued)
PR.VOL
29-57 Registers of services. (continued)
46 July 1927 - Nov. 1929
47 Dec. 1929 - Mar. 1932
48 Mar. 1932 Dec. 1933
49 Dec. 1933 - May 1941
50 June 1941 - Sep. 1942
51 Sep. 1942 - May 1944
52 May 1944 - July 1946
53 July 1946 - Dec. 1951
54 Dec. 1951 - Mar. 1957
55 Mar. 1957 - Max. 1964
56 Mar. 1964 - July 1971
57 July 1971 - July 1976
58-62 Terriers and inventories
58 terrier, 1857
59 terrier, 1861
60 terrier, 1886
PARISH RECORDS (on deposit)
YORK
ST OLAVE (continued)
PR.Y/OL
29-57 Registers of services. (continued)
46 July 1927 - Nov. 1929
47 Dec. 1929 - Mar. 1932
48 Mar. 1932 - Dec. 1933
49 Dec. 1933 - May 1941
50 June 1941 - Sep. 1942
51 Sep. 1942 May 1944
52 May 1944 - July 1946
53 July 1946 - Dec. 1951
54 Dec. 1951 - Mar. 1957
55 Mar. 1957 Mar. 1964
56 Mar. 1964 - July 1971
57 July 1971 - July 1976
58-62 Terriers and inventories
58 terrier, 1857
59 terrier, 1861
60 terrier, 1886
FAMISH RECORDS (on deposit)
YORK
ST OLAVE (continued)
PR.Y/OL
58-62 Terriers and inventories. (continued)
61 terrier and inventory 1901 (2 copies)
62 terrier and inventory, 1934
63 Parish Room Committee minute book, 1892-1919
64-76 Financial records [see also'141-144]
64 collections and sacrament account book, 1869-1883
65 evening offerings for church expenses cash book, 1880-1882
66 petty cash book, 1882-1884
67 sanctuary fund and poor relief cash book, 1944-1958 (with weekly notes of totals, 1944-1961)
68 missions and donations' account book, 1948-1957 and choir fund accounts 1951-1968 (with vouchers)
69 general account book 1958-1973
70-72 general analysis books
70 1956-1964
71 1965-1971
72 1971-1976
PARISH RECORDS (on deposit)
YORK
ST OLAVE (continued)
PRY/OL
73-74 offerings receipt books
73 1963-1965
74 1965-1967
75 receipts and vouchers 1884-1890
76 sequestration order 1962
77-110 Faculties [see also 145-154]
77 new vestry 1899
78 stained glass window (M.P. belcombe memorial) 1902
79 new organ 1907
80 memorial tablet (F.B. Weaver) 1908
81 to convert vestry into the Chapel of the Tranfiguration 1908
82 stained glass window (Rev. W.C. Hey memorial) 1910
83 memorial tablet (M. Palmes) 1912
84 memorial tablet (L. Huffam) 1915
85 rehanging of bells, new floor in belfrey 1915
86 roll of honour 1920
87 new footpath and gate 1923
PARISH RECORDS (on deposit)
YORK
ST OLAVE (continued)
PR.Y/OL
77-110 Faculties. (continued)
88 stained glass window (E. Spofforth memorial) 1927
89 memorial tablet (S.J. Barrow) 1929-1930
90 stained glass window (L.M. Hey) 1931
91 stained glass window (A. Laycock) 1934
92 alterations to the Transfiguration chapel (picture, seating, memorial tablet (Wilson) 1936 (with letter)
93 interment of ashes (C.A. Derby) 1945
94 3 stained glass windows to be replaced by plain glass; remove certain pews; new lighting 1946
95 stained glass window (J.H. Rutherford memorial) 1947
96 new lavatory (with plan) 1948
97 War Memorial Chapel 1949
98 to re-floor 1952
99 re-wiring 1954
100 steel alms box 1954
101 sanctuary lamp in the War Memorial Chapel 1956
102 stained glass window (H. Keech, B. & E. Keech, R. & E. Davison, A. & M. Smith memorial) 1957
PARISH RECORDS (on deposit)
YORK
ST °LAVE (continued)
PR.Y/OL
77-110 Faculties. (continued)
103 to improve drainage of the south wall of the church 1958
104 18th-century alabaster statue of the Virgin and Child at south chapel entrance; new altar cross (EM. Little memorial); hymn board and psalm board 1959 [see also 149]
105 interment of ashes (E.M. Crisp) 1960
106 Stations of the Cross (C.H.B. King memorial) 1965
107 list of incumbents 1967
108 to re-roof south chapel 1968
[see also 146] 109 interment of ashes (Rev. E.H. Denyer) 1970
110 oak tract table (F. Belt memorial) 1970
111 14V icarage House
111 letter about a loan from Queen Anne's Bounty for the purchase of a new parsonage 1927
112 copy purchase deed of 52 Bootham as a parsonage and note of fees 1932
113 counterpart mortgage and deed of covenant for the purchase of 52 Bootham 1932
114 counterpart mortgage and deed of covenant for alterations and improvements to the parsonage, with accompanying letter 1932
PARISH RECORDS (on deposit)
YORK
ST OLAVE (continued)
PR.Y/OL
115-117 Orders in Council
115 Order in Council creating the consolidated chapelry of St Thomas, York 1 May 1955
116 covering letter about the creation of the consolidated chapelry of St Philip and St James, Clifton, York, 30 Aug. 1871.
117 Order in Council (with copy of London Gazette) creating the consolidated chapelry of St Luke, York 28 July 1930.
118-119 Church choir
118 choir attendance register, 1908-1954
119 choirmen's attendance register, 1954-1956
120 Leave of absence for Rev. W.C. Hey on account of ill health, 1891
121 Copies of curates' licences, 1951, 1956
122 Letter from E.W. Briggs to the vicar giving his recollections of St Olave's as a boy (before his emigration to the United States in 1884), 1922
123 Printed guide: 'A walk around St Olave's Church, York' (1963)
124-126 Parish registers [see also 1-16, 23-27]
124 baptisms 1923-1942
125 baptisms 1942-1954
126 marriages 1933-1962
PARISH RECORDS (on deposit)
YORK
ST OLAVE (continued)
PR Y/OL
127 Printed diary for 1959 contains the dates of birth of children baptised at St Olave's and living in the parish covering the years 1948-59'.
128 Folder of annliql audited accounts 1962-1976 with additional annotated copy of accounts for 1976 and summaries of income and expenditure for 1968-72 and of funds raised and disbursed for Home and Foreign Missions 1962-1973.
[see also 155-158]
129 Church of England Men's Society, St Olave's branch minute book, including some accounts and lists of incumbents 1964-1972.
130 Bundle of loose items from no. 129 above, including discussion notes, garden fete stall acounts, programme of meetings 1970-1971 and C.E.M.S. Journal of Nov. 1970. 1964-1971.
131 Mothers' Union and Women's Fellowship minute book, including loose sheet of accounts for 1983, 1971-1985.
132-136 Parochial Church Council minute books
132 1933-1941
133 1941-1949
134 1949-1953
135 1954-1960
136 1960-1974
see also 155-158]
PARISH RECORDS (on deposit)
YORK
ST OLAVE (continued)
PR.Y/OL
137 Vestry minute book containing meetings under the following headings 1920-1973: vestry 1920-21; vestry and parochial church voters 1922-1923; vestry and parochial church meeting 1924-1928; vestry and parochial voters 1929; vestry 1930; 'Meeting' 1931-2; parochial and vestry meeting 1933-64; parochial church annual meetings 1965-1973.
138-140 Registers of services [see also 29-57]
138 1976-1979
139 1979-1984
140 1984-1989
141-144 Financial records [see also 64-76]
141 statement of proceeds of church fair 1989
142 statement of accounts of flower fund 1989
143 statement of Trust accounts 1989
144 estate and distribution account of Mrs A. Dimock (deceased) 1989
145-154 Church fabric [see also 77-110]
145 correspondence relating to damage to safes following robbery (6 items), 1967
146 correspondence relating to repair of south chapel roof following theft of lead and corresponding insurance claim (10 items), 1968
[see also 108]
PARISH RECORDS (on deposit)
YORK
ST 0 LAVE (continued)
PR.Y/OL
145-154 Church fabric. (continued)
147 correspondence relating to repair of nave and south aisle roofs (6 items), 1969
148 correspondence relating to tablet listing incumbents of St Olave's (6 items) 1967-69
149 correspondence relating to conservation work on the statue of the virgin and the monuments of the south wall of the nave (3 items) 1969
[see also 104]
150 correspondence relating to installation of new boiler (11 items) 1977-1979
151 correspondence relating to repairs and redecoration of church, including belfry windows, removal of plaster from south aisle and west walls, fixing barrier ropes, repairs to the organ, repainting of interior, repairs to window grilles in vestry and installation of security bars in the Lady Chapel, repairs to boiler house roof and replacement of Ronald Sims as architect (22 items) 1976-1984
152 design for proposed altar fromtal with sample of fabric, n.d.
153 correspondence relating to theft from church (2 items), 1978
154 correspondence relating to insurance clain for flood damage to parish hall (3 items), 1982
PARISH- RECORDS (on deposit)
YORK
ST OLAVE (continued)
PR.YIOL
155158 Parochial Church Council annual statements of accounts
155 1942-1943.
156 1945-1951.
157 1952-1961.
158 1977-1989.
[see also 128, 132-136]
159 St Olave's and St Giles' parish magazine in a bound volume together with a monthly magazine issued by the church extension association.
/1 1893.
/2 1894.
/3 1895.
14 1897-8.
/5 1899.
/6 1900.
/7 1901.
/8 1902.
/9 1903.
/10 1904.
PARISH RECORDS (on deposit)
YORK
ST OLAVE (continued)
PR.Y/OL
159 Parish magazines. (continued)
/11 1905.
/12 1906.
/13 1907.
/14 1908.
/15 1909.
/16 1910.
160 St Olave's parish magazines, including pages concerning St Luke's district from 1912. Entitled St Olave's with St Giles' and St Luke's magazine from July 1914.
/1 1911-20
/2 1921-29
/3 1934
/4 1935
/5 1936
/6 1937 (missing January)
/7 1938 (St Olave's with St Giles' and St Michael-le-Belfrey parish magazine)
/8 1939.
PARISH RECORDS (on deposit)
YORK
ST OLAVE (continued)
PR.YIOL
160 Parish magazines. (continued)
/9 1940.
/10 1941.
/11 1942.
/12 1943.
/13 1944.
/14 1945.
/15 1946 (with St Michael-le-Belfrey up until June, July ed. is St Olave's with St Giles').
/16 1947.
/17 1948.
/18 1949.
/19 1950.
/20 1951 (only from January to July).
/21 1966 (St Olave's only).
/22 1967.
/23 1968.
/24 1969.
PARISH RECORDS (on deposit)
YORK
ST OLAVE (continued)
PR.Y/OL
160 Parish magazines. (continued)
/25 1970.
/26 1971.
127 1972 (without December).
/28 1973.
/29 1974 (without November).
/30 1975.
/31 1976.
/32 1977.
/33 1978.
/34 1979.
/35 1980.
/36 1981.
/37 1982 (without July or February, although edn. 1 probably January/February issue).
/38 1983 (The Parish Church of St Olave with St Giles Parish Magazine for Jan/Feb/Spring/Easter/Summer/Autumn).
/39 1984 (St Olave's Parish Magazine for Jan/Feb, April/May, June, Summer, Autumn, Christmas and New Year).
PARISi RECORDS (on deposit)
YORK
ST OLAVE (continued)
P R.Y/OL
160 Parish magazines. (continued)
/40 1985 (St Olave's Church Parish Magazine for Summer).
/41 1987 (Weekly newsletters have taken the place of the magazine with details fo Sunday worship and letters and church news. News sheets for Nov. 8, 15, 22, 29; Dec. 6, 13, 20, 28).
/42 1988 (newsheets for 3, 10 Jan.; 13 Mar.; 17, 24 Apr.; Oct.).
/43 1989 (newsletters for June).
/44 1990 (magazine for March, newsletter for May).
161 General parish information recording parish personnel, time of services and details on the uses and amenities of the church hall.
162 Schedules for specific church services.
/1 Schedule for Christmas Eve 1987.
/2 Cycle of a prayer meeting for June 1990: records the particular persons, churches, institutes for whom all the prayers were directed on a specific day in June.
1-22 Deposited 19 February 1964. 23-123 Deposited October 1984. 124-137 Deposited July 1993. 138-158 Deposited August 1996. 159-162 Deposited March & August 1998.
Parish Records (on deposit)
YORK, ST OLAVE
PR.YIOL.
163 Papers relating to church insurance, 1948-1952
164 Papers relating to Queen Anne's Bounty, 1932
165 Papers relating to repairs and alterations to the church, 1934- 1987
166 Faculties 1962
167 Notification of the admission of Geoffrey Law as assistant curate, 1975
168 Licence to hold plays in the church hall 1961
169 Bound volumes of the Banner of Faith magazine, 1898, 1904
170 Choir members' attendance register 1916-1932
171 Register of unspecified subscribers, 1909-1938
172 The History of St Olave's Church York by H.E.C. Stapleton (2002)
173 Annual Report of PCC and financial statements 31 December 1999
174 Annual Report of PCC and financial statements 31 December 2000
Borthwick Institute of Historical Research, York
Nos. 163-166 deposited August 1998, no 172 deposited 2002