Board Of Managers Minutes 1903-1930

Title

Board Of Managers Minutes 1903-1930

Format (Extent)

1 bound volume (280 pages)

Description (Scope and Content)

Includes minutes from the monthly meetings held by the Board of Managers from October 1903 – November 1930. The following minutes are missing from this file: November 1903 – December 1908; November 1909; December 1911 – January 1916; December 1917 – March 1928; and November – December 1928. The following people are among those represented under this subject: Edmund L. Baylies; Rev. Charles P. Deems; Rev. Walter A. A. Gardner; Rt. Rev. David H. Greer; Frank P. Hughes; Capt. Robert Huntington; Rev. Isaac Maguire; Rt. Rev. William T. Manning; Rev. Archibald R. Mansfield; Rev. Archibald E. Montgomery; J. Pierpont Morgan; Augusta Morris de Peyster; Rt. Rev. Henry C. Potter; Janet L. Roper; Franklin D. Roosevelt; and Cornelius Vanderbilt. Notable events include the resignation of Rev. Roy Farrel Duffield and appointment of his replacement, Rev. Archibald E. Montgomery, in 1903; resignation of Frank P. Hughes in 1903; death of Rev. Isaac Maguire in 1909; first publication of the Lookout in 1910; removal of the second Floating Church of Our Saviour from the East River Station to Kill von Kull in Staten Island (N.Y.) in 1910; purchase of 26 Coenties Slip property for proposed 12-story building on South Street in 1910; commencement of building at 25 South Street in 1911; resignation of Rev. Charles P. Deems in 1916; relocation of the Navigation and Marine Engineering School (formerly the New York School of Navigation) to 25 South Street, with Capt. Robert Huntington appointed as instructor, in 1916; declaration of war on Germany by the United States in 1917; creation of Printing Department in 1917; and opening of the annex to 25 South Street in 1928.

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; Board of Managers of the Seamen's Church Institute of New York

Date

1903-1930

Series

Item Relations

Item Relations

Item: Board Of Managers Minutes 1903-1930 (1 of 7)  belongs to the folder
Item: Board Of Managers Minutes 1903-1930 (2 of 7)  belongs to the folder
Item: Board Of Managers Minutes 1903-1930 (3 of 7)  belongs to the folder
Item: Board Of Managers Minutes 1903-1930 (4 of 7)  belongs to the folder
Item: Board Of Managers Minutes 1903-1930 (5 of 7)  belongs to the folder
Item: Board Of Managers Minutes 1903-1930 (6 of 7)  belongs to the folder
Item: Board Of Managers Minutes 1903-1930 (7 of 7)  belongs to the folder

Citation

Board of Managers of the Protestant Episcopal Church Missionary Society for Seamen in the City and Port of New York; Board of Managers of the Seamen's Church Institute of New York, “Board Of Managers Minutes 1903-1930,” SCI Digital Archives, accessed April 18, 2024, http://seamenschurch-archives.org/sci/items/show/1332.

Geolocation

This item has no location info associated with it.


Rating



Comments

Rating:   

Social Bookmarking