Board Of Managers Minutes 1880-1893 (13 of 14)

Title

Board Of Managers Minutes 1880-1893 (13 of 14)

Format (Extent)

1 bound volume (543 pages)

Type (Physical characteristics and technical requirements)

.pdf

Description (Scope and Content)

Includes minutes from the monthly meetings held by the Board of Managers from March 1880 – March 1893. The following people are among those represented under this subject: Rev. William A. Dalton; Rev. Walter A. A. Gardner; Rev. William Huckel; Rev. Thomas A. Hyland; Rev. Isaac Maguire; Rt. Rev. Henry C. Potter; Rt. Rev. Horatio Potter; Rev. Arthur H. Proffitt; Edward Rode; Henry Smith; and Rev. Robert J. Walker. Notable events include construction of a new chapel on West Street, near Houston Street, in 1883; completion of a new mission at 341 West Street in 1884; establishment of the Erie Basin Station in Brooklyn and appointment of Rev. William Huckel as missionary in 1885; death of Rt. Rev. Horatio Potter in 1886; commission of the Erie Basin Station in Brooklyn to the Diocese of Long Island in 1887; consecration of a new church building at North River Station in 1887; completion of a new mission room at 21 Coenties Slip in 1889; the death of Rev. Robert J. Walker and appointment of his replacement, Rev. Arthur H. Proffitt in 1890; resignation of T. A. Hyland in 1891 and appointment of his replacement, Rev. Walter A. A. Gardner, in 1892; resignation of Rev. Arthur H. Proffitt and appointment of his replacement, Rev. William A. Dalton, in 1892; sale of the property at New Sailors’ Home, 338 Pearl Street, in 1893; and purchase of property and construction of Sailors’ Home at 52 Market Street, with Henry Smith appointed as superintendent, in 1893.

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

1891 December 26 - 1892 December 13

Item Relations

Item Relations

This item  belongs to the folder  Board Of Managers Minutes 1880-1893

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 1880-1893 (13 of 14),” SCI Digital Archives, accessed March 28, 2024, http://seamenschurch-archives.org/sci/items/show/1298.

Geolocation

This item has no location info associated with it.


Rating



Comments

Rating:   

Social Bookmarking