Board Of Managers Minutes 1867-1880 (5 of 11)

Title

Board Of Managers Minutes 1867-1880 (5 of 11)

Format (Extent)

1 bound volume (549 pages)

Type (Physical characteristics and technical requirements)

.pdf

Description (Scope and Content)

Includes minutes from the monthly meetings of the Board of Managers from May 1867 - March 1880. The following people are among those represented under this subject: Charles Blake; Rev. Samuel Cooke; Thomas P. Cummings; Rev. D. V. M. Johnson; Rev. Robert W. Lewis; Rev. Isaac Maguire; Rt. Rev. Horatio Potter; Rev. Henry Floy Roberts; Edward Rode; Rev. Francis Vinton; and Rev. Robert J. Walker. Notable events include the purchase of property at 34 Pike Street and the abandonment of the Floating Church of the Holy Comforter and subsequent establishment of a mission on Beach Street in 1868; establishment of the East River Station at 34 Pike Street and establishment of the second Floating Church of Our Saviour in 1869; recommendation of the closing of the mission at Beach Street and establishment of a mission at 365 West Street in 1870; resignation of Rev. Robert W. Lewis and appointment of his replacement, Rev. Robert J. Walker, in 1871; threats of violence at the New Sailors’ Home from boardinghouse keepers and runners and subsequent resignation of the home’s superintendent, Charles Blake, in 1871; death of Rev. Francis Vinton, appointment of Rev. Isaac Maguire as missionary at Coenties Slip Station, and appointment of Edward Rode as superintendent at New Sailors’ Home, in 1872; the death of Rev. Henry Floy Roberts and the establishment of a mission and reading room at 90 Barrow Street, in 1878; the appointment of Rev. Thomas A. Hyland as missionary at the Church of the Holy Comforter in 1879; and the purchase of property on West Houston Street in 1880.

Rights (Terms governing use)

Seamen’s Church Institute provides digital access to materials from its Archives for educational and research purposes. Responsibility for determining copyright status of and securing permission to use an item rests with the person desiring to use the material.

Creator

Board of Managers of the Protestant Episcopal Church Missionary Society for Seamen in the City and Port of New York

Date

1871 September 12 - 1872 October 8

Item Relations

Item Relations

This item  belongs to the folder  Board Of Managers Minutes 1867-1880

Citation

Board of Managers of the Protestant Episcopal Church Missionary Society for Seamen in the City and Port of New York, “Board Of Managers Minutes 1867-1880 (5 of 11),” SCI Digital Archives, accessed March 28, 2024, http://seamenschurch-archives.org/sci/items/show/1253.

Geolocation

This item has no location info associated with it.


Rating



Comments

Rating:   

Social Bookmarking