Home > Archival Finding Aids Home Page> Guide to the Desevignia Starks Papers

Overview

Biographical Note

Scope and Content

Arrangement

Preferred Citation

Restrictions on Access

Restrictions on Use

Subject Terms

Container List [ + ]

You can print a clean version of this finding aid by selecting FIle -> Print from the menu above or you can download a nicely formatted pdf version from here


Guide to the Desevignia Starks Papers

Prepared by Joseph Strausbaugh, Student Assistant and Mark C. Shenise, Associate Archivist

United Methodist Archives and History Center
General Commission on Archives and History, Madison, New Jersey
(Published for the Drew University Methodist Library)

7/9/2008


Overview of Records

Record Creator: Starks, Desevignia
Title: Desevignia Starks Papers
Dates: 1825- 1879
Abstract: Desevignia Starks (1808-1887), American Minister, was a member of the Methodist Episcopal Church. He preached throughout New York and Vermont. Record types include correspondence, Scripture text books, broadside handbills, advertisements, and financial matter.
Extent: 0.45 cubic feet
Resource ID: dumc.ms.4964



Biographical Note

Desevignia Starks (1808- 1887), an American itinerant preacher, was born in Austerlitz, New York, on December 14, 1808. Starks was baptized and admitted as a church member in August 1829, in Pittsfield, Massachusetts. Shortly thereafter he began leading prayer meetings, receiving his preaching license on November 20, 1830. He was admitted on trial at the 1831 New York Conference annual session and received Deacon's orders in 1833 and was ordained Elder in 1835 in Brooklyn by Bishop Hedding. He served the Lee Circuit (1830-1832), Barrington Circuit (1832-1834), Jefferson Circuit (1834), and Kortright Circuit (1835-1836). In 1837 he transferred to the Troy Conference and served New Lebanon (1837), Sand Lake Circuit (1838-1839), Washington Street - West Troy (1840-1841), Rensselaerville (1842), Greenwich (1843-1844), Plattsburg District Presiding Elder (1845-1848), Washington Avenue - Albany (1849), Saratoga District Presiding Elder (1850-1853), Washington Street - West Troy (1854-1855), Lansingburg (1856-1857), Pittsfield (1858-1859), Troy District Presiding Elder (1860-1863), Poultney District Presiding Elder (1864-1867), Hampton (1868-1870), North Granville (1871-1872), Clifton Park (1873-1874), Schaghticoke (1876-1877), and Crescent (1878-1879). He retired in 1880. As a preacher, Starks was known for his continuous revival work, especially earlier on in his ministry, and for his conversion of many people. Starks married Harriet Andrews on December 10, 1829 in Chatham, New York. He died on October 12, 1887, in Poultney, Vermont.


Scope Note

This collection includes letters, financial matter, Scripture text books, Prohibition handbills, and some other writings. There are four folders of letters which are written both by and to Starks and are dated between 1825 and 1879. The financial matter includes a folder of insurance policies from the 1860s, a certificate for a cemetery lot, and two account books as well as several miscellaneous bills and lists of debts. There are eight small text books of Scriptural passages used for weekly services. There is a folder of Prohibition handbills which advertise weekly anti-alcohol journals and organizations. Among the other writings are a folder of what appear to be sermons, a pastor's visiting book and two books of membership rolls, and three almanacs from the 1830s.


Arrangement

Materials have been arranged in the following manner.

The collection is arranged by record type.


Preferred Citation

When citing material from this collection please use the following format: Direct reference to the item or its file folder, Desevignia Sparks Papers, Methodist Collection - Drew University, Madison, New Jersey. Do not make use of the item's call number as that is not a stable descriptor.


Access Restrictions

Copyright still owned by Drew. Permissions to publish must be directed to Drew.


Restrictions on Use

Detailed use restrictions relating to our collections can be requested from the office of the archivist at the General Commission on Archives and History. Photocopying is handled by the staff and may be limited in certain instances. Before using any material for publication from this collection a formal request for permission to publish is expected and required.

Subject Terms

Subject Names - Corporate
Methodist Episcopal Church
Methodist Episcopal Church. Troy Conference
Methodist Episcopal Church. New York Conference
Subject Topics
Circuit riders
Itinerancy
Ministry
Prohibition.
Church history-19th century
Subject Geographic
New York (State)
Vermont.
New York (N.Y.)
Genre
Almanacs.
Correspondence
Sermons
Brochures
Newspapers
Occupations
District Superintendent.
Minister


Container List

Call Number Folder Title Date(s)
2139-5-7: 1 Letters Folder 1 1825-1828
2139-5-7: 2 Letters Folder 2 1831-1839
2139-5-7: 3 Letters Folder 3 1840-1849
2139-5-7: 4 Letters Folder 4 1877-1879
2139-5-7: 5 Insurance Policies 1860-1870
2139-5-7: 6 Certificate for Cemetery Lot 1857
2139-5-7: 7 Miscellaneous Bills 1822-1878
2139-5-7: 8 Account Books 1837-1863
2139-5-7: 9 Meeting Minutes of Bible Society of Rensselaer County 1842
2139-5-7: 10 Sermons n.d.
2139-5-7: 11 Pastor's Visiting Book and Membership Rolls 1876-1879
2139-5-7: 12 Almanacs 1838-1849
2139-5-7: 13 Text Books of Weekly Scripture Readings 1832-1866
2139-5-7: 14 Prohibition Handbills 1873-1877
2139-5-7: 15 Religious Advertisements 1877-1878