RIAMCO

Rhode Island Archival and Manuscript Collections Online

For Participating Institutions

St. John's Episcopal Church, Millville (Mss. Gr. 97)

University of Rhode Island, University Archives and Special Collections

15 Lippitt Road
Kingston, RI 02881-2011
Tel: 401-874-4632

email: archives@etal.uri.edu

Inventory

Inventory

Series 1. Subject Files, 1849-1996
9 boxes
(4.5 linear feet)

The records contained in this series document the administrative and religious activities of St. John's Episcopal Church in Millville, Massachusetts. Topics include altar services, the parish building fund, the consecration of the church, fundraising, anniversaries (100th and 120th), insurance, parish meetings, pew rentals, real estate, the vestry, and the Women's Auxiliary.

The types of records represented includes Altar Service Books, annual reports, correspondence, the constitution and by-laws, convention journals and financial reports of the Diocese of Western Massachusetts, minutes of meetings of the parish, the vestry, the executive committee, and the Women's Auxiliary, the documents of the consecration of the church, insurance policies, pew rental records, parochial reports and warrants for parish meetings.

Arrangement: The records in this series are arranged alphabetically by subject or type of record and chronologically within folders.

Container Description Date
1, 1 Altar Services Book
1903
1, 2 Altar Services Book
1929
1, 3 Altar Services Book: Gift of Girls' Friendly Society
1903
2, 4 In Memory of Clarence E. Dean
1942
2, 5 Annual Reports
1952-1962
2, 6 Annual Reports
1963-1975
2, 7 Architectural Drawings and Blueprints. See: Oversize
1850, 1947
2, 8 Bank Accounts
1931-1938, 1942-1944
2, 9 Building Fund
1850-1854,1879,1901
2, 10 Centennial Celebration
1949
3, 11 Cole, William A. (Clerk of the Vestry): Correspondence
1861, 1882-1889
3, 12 Cole, William A. (Clerk of the Vestry): Correspondence
1890-1892
3, 13 Cole, William A. (Clerk of the Vestry): Correspondence
1893-1894,1897
3, 14 Cole, William A. (Clerk of the Vestry): Correspondence
1901-1902
3, 15 Cole, William A. (Clerk of the Vestry): Correspondence
1903-1911 scattered, undated
3, 16 Constitution and By-Laws. See: Oversize
undated
3, 17 Correspondence, Miscellaneous
1850-1859
3, 18 Correspondence, Miscellaneous
1862,1867, 1872-1878
3, 19 Correspondence
1881-1907 scattered, undated
4, 20 Deeds and Mortgages
1854, 1863, 1875-1876, 1920, undated
4, 21 Diocesan Board of Missions
1874-1892 scattered, 1906, 1909
4, 22 Diocese of Western Massachusetts: Financial Reports
1878-1882
4, 23 Diocese of Western Massachusetts: Journal of the Convention
1969-1978
4, 24 Diocese of Western Massachusetts: Journal of the Convention
1979-1980
4, 25 Journal of the Convention
1981-1982
4, 26 Diocese of Western Massachusetts: Journal of the Convention
1983-1984
5, 27 Diocese of Western Massachusetts: Journal of the Convention
1985
5, 28 Diocese of Western Massachusetts: Journal of the Convention
1989-1990
5, 29 Diocese of Western Massachusetts: Journal of the Convention
1991
5, 30 Diocese of Western Massachusetts: Journal of the Convention
1992
5, 31 Diocese of Western Massachusetts: Journal of the Convention
1993-1994
5, 32 Diocese of Western Massachusetts, Miscellaneous
1877, 1891-1892, 1895-1899
5a, 33 Donor and Subscription Lists
1852-1882 scattered
5a, 34 Donor and Subscription Lists
undated
5a, 35 Executive Committee: Minutes of Meetings
1969-1980 Sep
5a, 36 Executive Committee: Minutes of Meetings
1980 Oct-1989
5a, 37 Executive Committee: Minutes of Meetings
1990-1996
5a, 38 Hymnal: Inscribed "From the Rev. Samuel Hodgkiss, Easter, 1903"
1903
5a, 39 Instrument of Consecration: Signed by Bishop Manton Eastburn
1854
5a, 40 Insurance Policy
1852
6, 41 Memorials
1953-1971, scattered
6, 42 One Hundred Twentieth Anniversary Booklet
1969
6, 43 Parish Meetings, Minutes of
1849-1883
6, 44 Parish Meetings, Minutes of
1884-1928
6, 45 Parsonage
1876, 1881, 1956-1974
6, 46 Parochial Reports
1863-1864, 1874-1876
6, 47 Pew Rentals, Lists of
1851-1858, 1875, 1880-1881, 1889
6, 48 Pew Rentals, List of
undated
6, 49 Rectors of the Parish, List of
undated
7, 50 Renovation Proposal for the Church
1979
7, 51 Testimonial Signed by American Bishops Attending 1883 Convention. See: oversize
1883
7, 52 Vestry: Minutes of Meetings
1861-1865
7, 53 Vestry: Minutes of Meetings
1940-1941
7, 54 Vestry: Miscellaneous
1862-1995 scattered, undated
7, 55 Wardens and Vestry: Abstract of Proceedings
1881-1987
7, 56 Wardens and Vestry: Abstract of Proceedings
1888-1898
7, 57 Wardens and Vestry: Abstract of Proceedings
1899-1909 scattered
7, 58 Warrants for Parish Meetings
1850-1859
7, 59 Warrants for Parish Meetings
1860-1869
7, 60 Warrants for Parish Meetings
1870-1879
8, 61 Warrants for Parish Meetings
1880-1889
8, 62 Warrants for Parish Meetings
1890-1895
8, 63 Warrants for Parish Meetings
1896-1900
8, 64 Warrants for Parish Meetings
1901-1905
8, 65 Warrants for Parish Meetings
1907-1913, 1970, 1973, 1993, 1996
8, 66 Women's Auxiliary
1939
8, 67 Woonsocket Daily Reporter (Newspaper)
1874
8, 68 Young People's Fellowship: Progress Report
1939
8, 69 Miscellaneous
1971-1994 scattered, undated

Series 2. Registers, 1849-1971
1 boxes
(0.5 linear feet)

The Register Series contains bound Registers of Church Services for the years 1920 to 1971 and Parish Registers of Baptisms, Burials, Confirmations, and Marriages for the years 1849 to 1923.

The Registers of Church Services include the date, time, type of service, number of worshippers, and the name of the celebrant for each service held in the parish. The entries in each volume are arranged chronologically by the date of the service.

The Parish Registers are divided into sections by the type of service performed, i.e. baptisms, burials, confirmations and marriages. The amount and type of information recorded varies with the type of service. For baptisms, it includes the name and date of birth of the person baptized, the date of the ceremony, the names of his/her parents, and the name of the officiating clergy. The marriage records include the date of the ceremony, the names and ages of the betrothed, their residences, the names of the parents, and the name of the presiding clergy. Confirmation records include the dates and names of those confirmed and the name of the bishop performing the service. The burial records include the name of the deceased, the date of death, the age at death, the cause of death, the date of the funeral, the place of burial, and the name of the presiding clergy. Individual entries within each section are arranged chronologically by the date of the service.

Arrangement: The registers are arranged alphabetically by the type of register and chronologically by inclusive dates of each register.

Container Description Date
9, 1 Church Services (Pages removed from a bound volume)
1920-1955
9, 2 Church Services
1964 Aug 9, 1956 Sep 30
9, 3 Church Services
1964 Aug 16, 1971 Nov 24
9, 4 Baptisms, Confirmations, Marriages and Burials
1849-1923

Series 3. Financial Records, 1849-1979
3 boxes
(1.5 linear feet)

This series contains records which document the financial activities of St. John's Church. Included are ledgers, receipts, and treasurer's reports.

Though comprehensive, there are significant gaps in the records. Ledgers are non-existent for most of the nineteenth century and for the 1920s. Treasurer's Reports are widely scattered from 1850 to 1942 and non-existent thereafter.

Arrangement: The records in this series are arranged alphabetically by type of record and chronologically within folders.

Container Description Date
10, 1 Ledger
1855-1861
10, 2 Ledger
1901-1919
10, 3 Ledger
1930-1936
10, 4 Ledger
1937-1943
11, 5 Ledger
1945-1949
11, 6 Ledger
1950-1956
11, 7 Ledger. See: Oversize
1957-1960
11, 8 Ledger. See: Oversize
1961
11, 9 Ledger. See: Oversize
1962-1966
11, 10 Ledger. See: Oversize
1967-1969
11, 11 Ledger. See: Oversize
1970-1973
11, 12 Ledger. See: Oversize
1974-1976
11, 13 Ledger. See: Oversize
1977-1979
11, 14 Ledger: Special Funds
1938-1960
11, 15 Receipts
1849-1959 scattered
11, 16 Receipts
1860-1965 scattered
11, 17 Receipts
1866-1969 scattered
11, 18 Receipts
1870-1979 scattered
11, 19 Receipts
1880-1989 scattered
12, 20 Receipts
1890-1995 scattered
12, 21 Receipts
1896-1999 scattered
12, 22 Receipts
1900-1902
12, 23 Receipts
1903-1905
12, 24 Receipts
1906-1910
12, 25 Receipts
1911-1915, 1940, undated
12, 26 Treasurer's Reports
1850, 1859, 1863-1865, 1869-1870
12, 27 Treasurer's Reports
1872-1879
12, 28 Treasurer's Reports
1880, 1884, 1892, 1900-1904
12, 29 Treasurer's Reports
1907-1913, 1939-1942