St. Johns Episcopal Church of Ithaca records, 1822-1906.
Collection Number: 6058

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
St. Johns Episcopal Church of Ithaca records, 1822-1906.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
6058
Abstract:
Two parish registers (1831-1837, 1843-1870) which list baptisms, confirmation, membership, marriage and burial records and one volume of vestry meeting minutes (1822-1906) which record the organizaiton of the church, vestrymen elected, and discussion of parish finances and affairs.
Creator:
St. John's Episcopal Church (Ithaca, N.Y.)
Quanitities:
1 microfilm reels.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

St. John's Episcopal Society was organized on April 8, 1822 at a meeting held in the Methodist chapel. Prior to then the Reverend Dr. Babcock and a Father Nash had ministered to the Episcopal community in a missionary capacity. In 1824 the church purchased a lot on the corner of Seneca and Cayuga Streets where they built a house of worship. Bishop Hobart consecrated the building on September 11, 1826. In 1844 the church was altered and enlarged, and in 1855 a parsonage was purchased. The church was torn down in 1860 and a larger building was constructed.
For further details and the names of ministers consult the History of Tompkins County, p. 8l or "A Brief History prepared for the Sesquicentennial Celebration" in the accessions folder.

COLLECTION DESCRIPTION

The collection contains two parish registers (1831-1837, 1843-1870) which list baptismal, confirmation, membership, marriage and burial records and one volume of vestry meeting minutes (1822-1906) which record the organization of the society, vestry men elected, and discussion of parish finances and affairs.

INFORMATION FOR USERS

Cite As:

St. John's Episcopal Church of Ithaca records, #6058. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Places:
Ithaca (N.Y.) -- Religious life and customs.
Tompkins County (N.Y.) -- Religious life and customs.
Subjects:
Anglican church buildings.
Episcopal Church -- New York (State) -- Ithaca.
Church records and registers -- New York (State) -- Ithaca.
Form and Genre Terms:
Baptismal certificates.
Minutes.

CONTAINER LIST
Container
Description
Date
Item 1
Parish Register, 1831-1837 .
1831-1837
Scope and Contents
Contains baptismal records (pp. 1-15) including names of individuals baptised, name of sponsors, date and location of baptism; confirmation records (pp. 70-73) including names of those confirmed, name of official performing the sacrament; list of communicants (pp. 140-163), marriage records (pp. 210-217), and burial records (pp. 270-279).
Item 2
Parish Register,
1843-1870.
Scope and Contents
Contains a table of contents; baptismal records (pp. 60-117) listing the individual's name, date of birth, parents, witnesses and date of baptism; confirmation records (pp. 160-170) including name, date, and presiding bishop; list of communicants (pp. 171-193) including date of admittance, method of reception and where the individual was from, when and how the individual left the church; marriage records (pp. 269-299) including date and location of ceremony and names of the individual; and burial records (pp. 334-70) including date of burial, age of the individual and location of the burial.
Item 3
Vestry Records, 1822-1906 .
1822-1906
Scope and Contents
Minutes of quarterly meetings record the organization of the society (April 8, 1822); names of wardens and vestrymen; attendance; pew rental records and discussion on how to collect overdue rent; records of hiring pastors, their names and salaries; the selection of delegates to the annual Protestant Episcopal Diocesean Conventions, the rebuilding of the church (1859), resolutions concerning clergy and members of the congregation; the churches financial difficulties in the l860-70's; Mrs. Jennie McGraw Fiske's bequest of $10,000 to the church including $5,000 for the Inlet mission, and telegrams received on the occasion of the death of Dr. lynnett on September 3, 1905.
Embroideries by Dorothy Cornell
Box 1 MU-567
Cloth embroidered over for a chalice, whiter on white w/blue, orange & gold cross design
Box 1 MU-573
White cloth wall hanging with gold fringe and a gold embroidered cross with a rhinestone in the center
Box 1 MU-574
White cloth wall hanging, white fringe and gold, blue, green and orange embroidered cross
Box 1 MU-575
White cloth square with gold, blue, green and orange embroidered cross
Box 1 MU-576
Cloth embroidered cover for a chalice, white on white cloth with blue, orange, and gold cross design
Box 1 MU-577
Large white cloth square with orange, green and gold fringe and gold, blue and white embroidery
Box 2 MU-568
Length of maroon cloth with maroon, yellow , and green flower design
Box 2 MU-569
Length of maroon cloth with maroon, yellow, and green flower design
Box 2 MU-570
Olive green "stole" with green fringe and green and gold embroidery
Box 2 MU-571
Maroon "stole", maroon fringe, green and gold and white embroidery
Box 2 MU-572
Maroon cloth wall hanging with maroon, green and gold fringe and gold, blue, green, white and pink embroidered cross and flowers