Minutes and reports of the annual 125th annual meeting of the Vermont Congregational Conference and the 102nd annual meeting of the Vermont Domestic Missionary Society, Part 15

Author: Vermont Congregational Conference. Meeting; Vermont Domestic Missionary Society
Publication date: 1920-1921
Publisher: St. Johnsbury, Vt. : Cowles Press
Number of Pages: 244


USA > Vermont > Windham County > Brattleboro > Minutes and reports of the annual 125th annual meeting of the Vermont Congregational Conference and the 102nd annual meeting of the Vermont Domestic Missionary Society > Part 15


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19


123


48


28


47


93


68


12


13


432


21


91


83


1,512


1,000


*8,000


258


200 R. H. Ranney,


e


65


26


0 Walter F. Buxton,


101


69


20


42


76


58


18


11


395


34


47


92


847


700


*9,000


0


201 A. E. French,


e


40


0


0 Marshall E. Calkins,


0


24


9


1


2


0


0


0


36


2


8


531


+1,000


*5,500


0


202


0


0


0 Miss E. C. Peabody,


15


0


0


0


15


0


0


0


30


0


0


0


0


0


1,200


5


203 Benjamin F. Bowker, e


88


20


0 T. B. Wheeler,


116


39


13


26


30


36


7


7


274


39


124


377


1,926


1,500


*15,000


150


204 Wm. K. MacMurtry, e


103


32


0 Wm. K. MacMurtry,


78


47


20


32


71


40


9


8


305


32


60


22


1,083


1800


*10,000


102


205 A. G. Freegard,


50


15


28 A. G. Freegard,


0


0


0


0


0


4


0


0


4


4


5


17


1,183


1,200


*6,000


12


206 Walter B. Simons,


C


96


18


0 Mrs. Leon E. Poor,


109


77


28


58


91


67


12


16


458


43


100


17


1,260


1,050


*10,000


549


207


0


0


0 William M. Barber,


58


26


8


15


32


22


3


9


173


15


17


76


725


1,200


2,500


208 Charles H. Parmelee,


c


80


0


0


83


13


17


31


72


41


9


8


304


16


24


1,500


1,180


5,000


33


209 Paul P. Jones,


e


67


0


0 Mrs. Hattie P. Jones,


32


17


7


11


29


19


4


3


122


13


7


24


503


+600


*4,000


21


210 Frank W. Hubbard,


60


Miss Lucy S. McClary,


114


59


27


17


103


65


13


12


440


51


42


2


2,200


1,400


*21,000


69


211 Miss Emma Morrison,


29


0


0 Miss Myrtie M. Lance,


24


12


6


10


28


14


2


3


99


5


12


1


275


+350


2,000


3


212 Edward Abbott,


e


187


0


563


320


119


220


440


325


58


56


2,101


150


261


32


3,785


2,000


*45,000


229


213


0


0


4


2


1


2


2


3


0


1


15


0


4


0


0


0


0


0


Undesignated gifts,


T (c Includes Cradle Roll. e Both Home Department and Cradle Roll.)


* Church has a Parsonage.


# These amounts included in totals of Homeland Societies. t Salary includes Missionary Aid.


VALUE OF CHURCH PROPERTY: No. of churches reporting, 209; amount, $2,630,955. INVESTED FUNDS: No. of churches reporting, 160; amount, $698,404. DEBTS: No. of churches reporting, 17; amount, $33,097.


SALARIES: No. of churches reporting, 178; amount, $195,516. No. receiving Mis- sionary aid, 37;


amount, $10,176. Total, $205,692. No. Pastoral units, 156. Average, $1,319. CHURCHES WITH PARSONAGE: 153.


INCREASE: Young People's Societies, members, 18; Gifts to National Societies, $33,560;


Other Congregational Gifts, $24,998; Undenominational Gifts, $3,595. Total Benevolence, $62,153; Home Expense, $35,400; Value of Property, $88,255; Amount of Debt, $9,924.


DECREASE: Churches 2; Members, 43; Sunday School Members, 516.


YOKED CHURCHES: Churches, Nos. 11-77; 17-66; 24-82; 32-206; 38-211; 44-117; 52-53; 57-61; 69-70; 78-149; 99-181; 134-135; 140-155; 151-152; 179-197; 185-186.


Vermont.


GIFTS ON APPORTIONMENT (INCLUDING CONG'L WORLD MOVEMENT)


LOCAL FINANCES


Pilgrim Mem') Fund


Superintendents


Mem.


$34


$17


$7


$14


$31


$21


$3


$4


$131


$21


$1


$175


$156


196 Rev. A. H. Sargent,


35


0


0


745


0


1


0


5


0


0


0


0


6


0


Special Cong'l Contbs


$12


0 Miss E. W. Mitchell, 0


0


0


143


7


13


SUMMARY


Church Members


Admissions


Removals


Associations


Ma.


Fe.


To.


Ab.


C.


L.


To.


De.


Di.


R.


To.


Addison


14


565


1019


1584


472


44


32


76


29


41


55


125


49


Bennington


10


390


837


1227


255


43


28


71


20


21


60


101


30


Caledonia


18


931


1731


2662


825


168


101


269


49


97


9


155


114


Chittenden


16


860


1644


2504


729


131


85


216


48


74


48


170


46


Essex


3


43


64


107


26


3


3


6


4


0


0


4


2


Franklin and G. I.


15


377


735


1112


331


47


26


73


22


32


43


97


24


Grafton-Orange


12


300


710


1010


298


48


24


72


28


22


2


52


20


Lamoille


9


202


502


704


213


22


14


36


16


27


56


99


63 27


Orange


10


389


765


1154


369


32


129


161


29


151


8


188


Orleans


19


539


1076


1615


491


43


27


70


36


25


5


66


4


Rutland


20


951


1855


2806


750


81


80


161


44


75


9


128


33


Union


12


398


712


1110


358


38


43


81


26


22


19


67


14


Washington


18


578


1244


1822


381


109


58


167


43


43


164


250


83


Windham


19


729


1374


2103


536


58


41


99


30


44


11


85


14


Windsor


18


492


1028


1520


417


61


54


115


27


36


66


129


14


Total


213


7744


15296


23040


6451


928


745


1673


451


710


555


1716


43


S. S. Memb.


Y. P. Soc.


Men and Boys


Appt.


Other


Cong.


Other


Home Exp.


Valuation


Addison


26


37


1063


1083


189


87


4779


697


520


18026


175000


Bennington


15


24


981


889


130


30


6793


979


1376


19659


234500


Caledonia


92


52


1693


1980


360


198


7866


1856


1371


32356


281500


Chittenden


80


42


1390


1483


431


75


8890


3786


2391


45286


302200


Essex


3


2


85


146


27


0


48


108


37


955


14500


Franklin and G. I.


35


23


773


837


295


138


3620


1270


1244


15300


142000


Grafton-Orange


27


21


893


785


154


57


3402


489


269


16837


98430 67000


Lamoille


18


20


800


572


128


131


2446


280


552


8692


122500


Orange


24


16


828


926


253


109


3409


486


Orleans


22


55


1260


1669


443


61


4846


1624


641


23543


202200


Rutland


45


69


1690


1597


214


137


8698


1018


976


25448


261500


Union


20


18


789


817


190


138


5042


685


356


12623


109450


Washington


28


55


1782


1551


327


120


5154


1321


306


24906


241800


Windham


38


28


1555


1673


424


405


10235


1453


1443


26283


187900


Windsor


36


33


1485


1450


236


80


5488


617


442


22463


190475


Total


509


495


17067


17458


3801


1766


80716


16669


12210


307783


2630955


Bapt.


Benevolence


Ad.


Inf.


Families


Associations


Churches


Net Gain


Net Loss


.


286


15406


.


ECCLESIASTICAL RCEORD


CHURCH DISBANDED


Wolcott.


MINISTERS ORDAINED, INSTALLED, AND RECOGNIZED


RICHARD A. BURN, o., Enosburg, June 10, 1920.


FRANK C. WRIGHT, o., Roxbury, September 14, 1920. HERBERT H. HINES, o. and r., Woodstock, October 28, 1920 JAMES A. LYTLE, r., Bradford, December 7, 1920. CHARLES C. CLARIS, i., Pittsford and Florence, May 4, 1921.


MINISTERS DISMISSED


EDWARD P. TREAT, Pittsford, November 9, 1920. EDWARD W. WILD, Westminster, February 23, 1921.


MINISTERS DIED


EDWARD P. STONE, w. c., Rutland, September 11, 1920. WILLIAM R. PRICE, p., (of East Berkshire) St. Albans, Sep- tember 24, 1920.


AZEL W. WILD, w. c., Cambridgeport, January 7, 1921. LEROY M. PIERCE, w. c., Londonderry, March 21, 1921.


ASSOCIATION OF CHURCHES


I. ADDISON ASSOCIATION


Organized as Consociation, June 13, 1804; as Conference, Septem- ber 10, 1861; name changed to Association, May 20, 1908.


Registrar, Rev. W. F. Frazier, Vergennes.


Churches-Bridport, Bristol, Cornwall, Ferrisburg, Leicester, Mid- dlebury, New Haven, Orwell, Ripton, Salisbury, Shoreham, Vergennes, Weybridge, Whiting.


Met at Cornwall, May 24, 1921. General topic, Recruiting for the ministry. Sermon by Rev. C. R. Hamlin. Next meeting at Orwell.


Ministers- Samuel H. Barnum, Charles H. Dickinson, William F. Frazier, Hervey Gulick, Christopher R. Hamlin, D. Lee Hilliard, L. Myr- ven Isaacs, J. Hall Long, William G. Macfarlane, Henry C. Newell, Thomas M. Ross, R. Barclay Simmons, John M. Thomas, E. Vernon Young.


Licentiates- Ezra Brainerd, Edwin D. Collins, Guy C. Hendry.


Advisory Committee and Committee on Ministerial Standing-Rev. H. C. Newell, Rev. S. H. Barnum, Mr. A. W. Eddy.


Committee on Benevolence- Mr. R. H. Holmes.


II. BENNINGTON ASSOCIATION


Organized December 10, 1872; name changed to Association, June 30, 1908.


Registrar, Rev. W. R. Hamlin, North Bennington.


Churches-East Arlington, Bennington First, Bennington Second, North Bennington, Dorset, East Dorset, Manchester, Peru, North Pow- nal, Rupert.


Met with First church, Bennington, May 31, 1921. General topic, Recruiting for the ministry. Next meeting at East Arlington.


Ministers- C. F. Hill Crathern, George H. Gilbert, William R. Ham- lin, W. LeRoy Haven, J. Duke King, Clarence C. Lyon, George S. Mills, Sidney K. Perkins, Vincent Ravi-Booth, Mabel T. Winch.


Advisory Committee and Committee on Benevolence-Rev. G. S. Mills, Mr. P. T. H. Pierson, Rev. W. L. Haven, Rev. W. R. Hamlin, Mr. H. T. Cushman, Rev. Vincent Ravi-Booth.


Committee on Ministerial Standing-Rev. W. L. Haven, Rev. J. D. King, Mr. Fahnestock, Dr. H. W. Elliott, Rev. W. R. Hamlin.


III. CALEDONIA ASSOCIATION


Organized October 23, 1834; name changed to Association, June 1, 1909.


Registrar, Rev. C. A. Adams, Danville.


Churches- McIndoe Falls, Barnet, East Burke, Burke Second,


43


ASSOCIATION OF CHURCHES


Danville, Greensboro, East Hardwick, Hardwick, Kirby, Lyndon, Lyn- donville, Peacham, St. Johnsbury Center, St. Johnsbury North, St. Johns- bury East, St. Johnsbury South, Lower Waterford, Waterford.


Met at Barnet, June 10, 1921. General topic: Recruiting for the ministry. Sermon by Rev. John Irons. Next meeting at Greensboro.


Ministers-Chauncey A. Adams, Henry T. Barnard, Charles B. Bliss, Andrew S. Bole, Robert Clark, Albert V. Fisher, Edward G. French, Edwin R. Gordon,, Edwin E. Grant, Arthur E. Gregg, Herbert J. Hin- man, John Irons, Charles H. Merrill, Charles H. Morse, J. Newton Per- rin, Jr., Francis A. Poole, Frederick B. Richards, Miles G. Tupper, Hiram Q. Ward, Charles Wattie.


Licentiate-Arthur P. Fitt.


Advisory Committee-Rev. C. H. Merrill, Mr. E. H. Cowles, Rev. H. J. Hinman.


Committee on Ministerial Standing-Mr. P. S. Harris, Rev. C. A. Adams, Rev. F. A. Poole.


Committee on Benevolence-Rev. C. B. Bliss, Rev. A. E. Gregg, Mr. E. C. Smith.


IV. CHITTENDEN ASSOCIATION


Organized as Consociation July 4, 1828; as Conference, June 10, 1851; name changed to Association, June 2, 1909.


Registrar, Rev. William Millar, Essex Junction.


Churches-Burlington First, Burlington College St., Charlotte, Col- chester, Winooski, Essex, Essex Junction, Hinesburg, Jericho First, Jericho Second, Milton, Richmond, South Hero and Grand Isle, Under- hill, Westford, Williston.


Met at Essex Junction, June 1, 1921. General topic, Recruiting for the ministry. Next meeting at Richmond.


Ministers-Chauncey C. Adams, Stephen G. Barnes, William Cash- more, Rollins B. Fay, Charles E. Hayward, Frank W. Hazen, William Hazen, Frank W. Hemenway, Edward E. Herrick, Francis J. Malzard, Charles C. Merrill, Frederick N. Rutan, I. Chipman Smart, Clifford H. Smith, Evan Thomas.


Licentiate-Samuel F. Emerson.


Advisory Committee-Rev. F. J. Malzard, Dr. C. M. Ferrin, Mr. F. W. Nash.


Committee on Ministerial Standing-Rev. F. N. Rutan, Rev. I. C. Smart, Mr. F. G. Macomber.


Committee on Benevolence-Mr. F. S. Pease, Mr. G. E. Bartlett. Rev. G. G. Ross.


V. [COOS AND] ESSEX ASSOCIATION


Organized February 19, 1833; name changed to Association, June 17, 1908.


44


VERMONT CONGREGATIONAL CONFERENCE


Registrar, Rev. W. A. Bacon, Littleton, N. H.


Churches-Granby and Victory, Guildhall, Lunenburg; also nine New Hampshire churches.


Minister-William A. Bacon.


This Association meets in the fall. Its officers, as well as its churches, are mostly in New Hampshire.


VI. FRANKLIN AND GRAND ISLE ASSOCIATION


Organized as Consociation June 14, 1808; as Conference, June 7, 1865; name changed to Association, June 4, 1908.


Scribe, Rev. F. W. Day, Swanton.


Churches-Alburg Springs, Alburg, Bakersfield, East Berkshire, Berkshire Second, Enosburg, Fairfield, East Fairfield, Franklin, Geor- gia, Highgate, Montgomery, St. Albans, Sheldon, Swanton.


Met at Bakersfield, June 7, 1921. General topic, Recruiting for the ministry. Sermons by Rev. Stanley Cummings and Rev. R. A. Burn. Next meeting with Second church, Berkshire.


Ministers-Arthur Brotherston, Richard A. Burn, Stanley Cum- mings, F. Wilson Day, W. Parkyn Jackson, Evarts Kent, Wilmot M. Mayhew, Edgar S. Vradenburg.


Advisory Committee and Committee on Ministerial Standing-Dr. G. O. Mitchell, Mr. T. C. Jennison, Rev. R. A. Burn.


Committee on Benevolence-Mr. W. J. Chaffee, Rev. P. H. Fisk, Mr. 1 C. L. Smith.


VII. GRAFTON-ORANGE ASSOCIATION


Organized October 26, 1909.


Secretary, Mr. W. R. Conant, Orford, N. H.


Churches-Bradford, Corinth, East Corinth, Fairlee, Newbury, Wells River, West Newbury, Thetford, Post Mills, North Thetford, Vershire, West Fairlee; also thirteen New Hampshire churches.


Met at Wells River, Oct. 20, 1920. General topic, Our task for the year. Sermon by Rev. C. G. Clarke.


Met also at Thetford, June 1, 1921. General topic, Congrega- tionalism.


Ministers-J. Lambert Alexander, Francis W. Bates, A. Reginald Crewe, Donald Fraser, Henry S. Ives, William J. McNeill, Arthur H. Sargent, William Slade.


Licentiates-Clinton W. Carvell, George S. Worcester.


Advisory Committee-Rev. F. G. Chutter, Rev. A. T. Boland, Rev. A. I. Davis, Mr. S. E. Clark, Rev. Donald Fraser.


Committee on Ministerial Standing-Rev. F. G. Chutter, Rev. Donald Fraser, Rev. H. S. Ives, Rev. A. T. Boland, Prof. C. F. Emerson.


Committee on Benevolence-Rev. Donald Fraser, Rev. H. S. Ives, Dr. W. S. Cole.


45


ASSOCIATION OF CHURCHES


VIII. LAMOILLE ASSOCIATION


Organized June, 1840; name changed to Association, June 2, 1910. Registrar, Rev. H. M. Bartlett, Jeffersonville.


Churches-Cambridge, Jeffersonville, Eden, North Hyde Park, Hyde Park, Johnson, Morrisville, Stowe, Waterville.


Met at Johnson, June 2, 1921. General topic, Recruiting for the ministry.


Ministers-Miles E. Bacon, Hollis M. Bartlett, Herbert W. Cum- mings, Lemuel Davis, George E. Goodliffe, Vitellus M. Hardy, Harry E. Harned, Charles A. Hatch, Henry C. Howard, Frank B. Hyde, Arthur Mercer, Wilbur Rand, Arthur B. Ross.


Advisory Committee-Mr. T. J. Stewart, Rev. H. M. Bartlett, Rev. Arthur Mercer, Mr. L. H. Lewis, Mr. C. D. Howe.


Committee on Ministerial Standing-Mr. I. M. Powell, Mr. E. J. Mills, Rev. A. B. Ross.


Committee on Benevolence -- Rev. G. E. Goodliffe, Mr. H. M. Max- field, Mr. Charles Wilder.


IX. ORANGE ASSOCIATION


Organized October 5, 1830; name changed to Association, June 17, 1908.


Clerk, John M. Comstock, Chelsea.


Churches-Braintree First, East Braintree and West Brookfield, Brookfield First, East Brookfield, Chelsea, Randolph Center, Randolph, Strafford, Tunbridge, Williamstown.


Met at Tunbridge, May 25, 1921. General topic; Recruiting for the ministry. Next meeting at Williamstown.


Ministers-James S. Clark, A. Lincoln Dunton, John A. Lawrence, J. Frank Locke, Fraser Metzger, Willis T. Sparhawk, William Taylor, Charles K. Tracy, Leland E. Tupper.


Advisory Committee-Rev. Fraser Metzger, Mr. E. A. Thomas, Rev. C. E. Walsh.


Committee on Ministerial Standing-Rev. J. A. Lawrence, Rev. J. G. Robertson, Rev. J. S. Clark.


Committee on Benevolence-Prof. C. V. Woodbury, Mrs. Fraser Metzger, Miss Anne R. Howe.


X. ORLEANS ASSOCIATION


Organized June 18, 1839; name changed to Association, June 2, 1909.


Registrar, Rev. C. J. Peterson, North Craftsbury.


Churches-Albany, Barton, Island Pond, Brownington and Orleans, West Charleston, East Charleston, Coventry, North Craftsbury, Derby,


46


VERMONT CONGREGATIONAL CONFERENCE


Glover, Holland, Irasburg, Lowell, Morgan, Newport, North Troy, Troy, Westfield, Westmore.


Meeting appointed at East Charleston, June 9, 1921, was canceled on account of a destructive fire in the village. Next meeting at Browning- ton.


Ministers-Walter C. Carroll, Frank E. Davison, George H. Dier- lamm, Fred M. Dickey, Leland A. Edwards, Thomas Hall, Rollo A. Hamilton, James J. Hutchinson, Robert Lawton, William Millar, Carl J. Peterson, Edwin Rose, Wilmond A. Warner.


Licentiate-C. Eugene Southard.


Advisory Committee-Rev. R. A. Hamilton, Mr. J. C. Carpenter, Mr. S. T. Vance, Rev. L. A. Edwards.


Committee on Ministerial Standing-Rev. C. J. Peterson, Mr. O. W. Locke, Rev. R. A. Hamilton.


Committee on Benevolence-Mr. R. W. Spear, Mrs. Ella L. Bryant.


XI. RUTLAND ASSOCIATION


Organized as Consociation, June 6, 1797; as Conference, June 1860; name changed to Association, September 23, 1908.


Registrar, Rev. O. R. Houghton, Wallingford.


Met at Sudbury, October 5, 1920. General topic, Our County. Ser- mon by Rev. G. B. Roberts. Next meeting at Pittsford.


Churches-Benson, Brandon, Castleton, Clarendon, Danby, Fair Haven, Fair Haven Welsh, Hubbardton, Middletown Springs, Pawlet, West Pawlet, Pittsford, Florence, Proctor Swedish, Rutland, Center Rut- land Swedish, Sudbury, Wallingford, South Wallingford, West Rutland.


Ministers-Robert H. Ball, Walter P. Bradford, George A. Buttrick, Thomas A. Carlson, Charles C. Claris, Ola R. Houghton, John H. Kings- bury, William A. McIntire, Robert G. McLeod, John D. Owen, George B. Roberts, David H. Strong, Charles Swanson, Walter Thorpe.


Advisory Committee and Committee on Benevolence-Rev. W. A. McIntire, Dr. E. R. Clark, Mr. J. A. Leach, Mr. D. S. Carpenter.


Committee on Ministerial Standing-Rev. R. H. Ball, Mr. C. A. Parker, Rev. O. R. Houghton.


XII. UNION ASSOCIATION


Organized September 30, 1885; name changed to Association, Octo- ber 7, 1909.


Registrar, Mrs. W. J. Ballou, Chester.


Churches-Simonsville, Chester, Grafton, Londonderry, Ludlow, Tyson, Springfield, Weathersfield First, Weathersfield East, Ascutney- ville, Weston, Windham.


Met at Springfield, Oct. 6, 1920. General topic, This association of ours. Sermon by Rev. C. H. Smith. Next meeting at Tyson.


Ministers-Earle H Ballou, Henry L. Ballou, William J. Ballou,


47


ASSOCIATION OF CHURCHES


Clement G. Clarke, Thomas D. Davies, William W. Evans, Leslie H. Metcalf, Frederick C. Taylor, Samuel L. Vincent.


Advisory Committee and Committee on Benevolence-Mr. C. E. Bacon, Rev. W. J. Ballou, Mr. H. H. Blanchard.


Committee on Ministerial Standing-Rev. C. G. Clarke, Rev. L. H. Metcalf, Rev. H. L. Ballou.


XIII. WASHINGTON ASSOCIATION


Organized November 29, 1837; name changed to Association, June 2, 1909.


Registrar, Rev. J. B. Sargent, Northfield.


Churches-Barre, East Barre, Berlin, Cabot, East Calais, Calais, Duxbury, Marshfield, Montpelier, Northfield, Orange, Plainfield, Rox- bury, Waitsfield, Warren, Waterbury, South Woodbury, Worcester.


Met at Cabot, June 8, 1921. General topic, God's call for men. Sermon by Rev. F. L. Goodspeed.


Ministers-Fred G. Aylmore, John W. Barnett, Frank Blomfield, William L. Boicourt, Elisha S. Fiske, George A. Furness, Frank L. Goodspeed, Morton W. Hale, Edward C. Hayes, Amos J. Lord, James Ramage, William A. Remele, Charles N. St. John, James B., Sargent, Frank L. Stacy, Frank C. Wright.


Licentiate-Carl V. Woodbury.


Advisory and Missionary Committee-Rev. F. L. Goodspeed, Rev. F. L. Stacy, Mr. J. C. Griggs.


Committee on Ministerial Standing-Rev. Frank Blomfield, Rev. W. A. Remele, Mr. D. B. Dwinell.


XIV. WINDHAM ASSOCIATION


Organized September, 1841; name changed to Association, Septem- ber 9, 1909.


Acting Registrar, Rev. A. V. Woodworth, West Brattleboro.


Churches-West Brattleboro, Brattleboro Center, Brattleboro Swedish, West Dover, Dummerston, Guilford, Jamaica, Marlboro, New- fane, Putney, Saxton's River, Bellows Falls, Cambridgeport, Townshend, West Townshend, Wardsboro, Westminster, Westminster West, Wil- mington.


Met at Brattleboro, October 7, 1920. General topic, This county of ours. Sermon by Rev. J. C. Prince. Next meeting at Westminster.


Ministers-William F. Bissell, Richard H. Bosworth, George F. Chapin, William C. Clark, Alfred Cornell, Walter R. Curtis, Henry Lamb, Charles W. Mock, Theodore J. Poelman, John C. Prince, Henry H. Shaw, Edward W. Wild, Fred M. Wiswall, Herbert P. Woodin, Ar- thur V. Woodworth.


48


VERMONT CONGREGATIONAL CONFERENCE


Advisory Committee and Committee on Benevolence-Rev. H. P. Woodin, Mr. G. H. Clapp, Mr. Wilbert Renfrew.


Committee on, Ministerial Standing-Rev. H. H. Shaw, Rev. H. P. Woodin, Rev. R. H. Bosworth.


XV. WINDSOR ASSOCIATION


Organized September 17, 1840; name changed to Association, May 25, 1909.


Registrar, Rev. B. A. Lucas, Windsor.


Churches-Bethel, Bridgewater, Hartford, West Hartford, Quechee, Wilder, Hartland, Norwich, Pittsfield, Pomfret, Rochester, Royalton, South Royalton, Sharon, Sherburne, Gaysville, Windsor, Woodstock.


Met at Wilder, May 26, 1921. General topic, Recruiting for the ministry. Sermon by Rev. H. H. Hines.


Ministers-Miles E. Bacon, Leland G. Chase, Ernest W. Eldridge, Edward T. Ford, Charles O. Gill, Herbert H. Hines, Burton A. Lucas, Robert W. McClure, John H. Moseley, Charles F. Partridge, Hugh Penney, Edward E. Robbins, Levi Wild.


Advisory Committee-Rev. E. T. Ford, Rev. C. O. Gill, Rev. L. G. Chase, Mr. H. C. Pease, Miss Frances S. Walkley.


Committee on Ministerial Standing-Rev. E. T. Ford, Rev. B. A. Lucas, Rev. J. H. Moseley, Rev. E. E. Robbins, Rev. H. H. Hines.


Committee on Benevolence-Rev. Herbert Dixon, Mrs. G. A. Laird, Mr. H. A. Armstrong.


INCORPORATED CHURCHES


(For the present method of incorporation, see Sections 5701 and 5702, General Laws of Vermont)


Windsor


Sept. 13. 1830 Bennington First


Sept. 10, 1901


Northfield


Dec. 1878


St. Johnsbury East


March 5, 1902


Bellows Falls


March 22, 1889


Vergennes


Nov. 11, 1902


Cornwall


March 22, 1889


West Newbury


Nov. 21, 1902


St. Johnsbury South


April 8, 1889


Westminster


Sept. 2, 1903


Wilder


June 5, 1889


West Townshend


Sept. 6, 1904


Newport


July 1, 1889


Betliel


Dec. 30, 1904


Alburg Springs


July 26, 1889


Bradford


Feb. 24. 1905


Derby


August 2, 1989


Pittsford


March 10, 1905


South . Woodbury


Sept. 2, 1389


Guilford


Nov. 20, 1905


Barnet


Sept. 2, 1889


Randolph


Nov. 27, 1905


Underhill


Sept. 18, 1889


Whiting


March 14, 1906


Jeffersonville


Sept. 30, 1889


Eden


March 18, 1907


Plainfield


Oct. 14, 1889


Jamaica


Jan. 11, 1908


Ludlow


Dec. 24, 1889


East Hardwick


Jan. 15, 1908


St. Johnsbury North


Dec. 30, 1889


Lyndonville


Jan. 31, 1908


Stowe


Jan. 2, 1890


Enosburg


March 22, 1909


Chelsea


Jan. 29, 1890


McIndoe Falls


Jan. 3, 1910


Barre


Feb. 24, 1890


Rupert


April 11, 1911


Tunbridge


March 26, 1890


Winooski


April 13, 1911


South Hero and Grand Isle


Dec. 29, 1890


North Troy


Aug. 5, 1911


Charlotte


Feb. 4, 1891


Westford


Jan. 22, 1912


Norwich


April 14, 1891


East Dorset


Jan. 11, 1913


Colchester


April 24, 1891


Pawlet


Feb. 3, 1913


Glover


July 9, 1892


East Braintree and West


Island Pond


Oct. 17, 1892


Brookfield


March 11, 1913


Brattleboro First


Dec. 13, 1892


Waterbury


April 16, 1913


Randolph Center


Dec. 19, 1892


Benson


April 26, 1913


Peacham


Dec. 19, 1892


Essex Junction


May 17, 1913


Hyde Park


Feb. 3, 1893


Bakersfield


Dec. 6, 1913


West Hartford


Jan. 8, 1894


West Pawlet, Welsh


June 25, 1914


Wells River


Feb. 14, 1894


Newfane


Dec. 30, 1914


Simonsville


March 29, 1894


Brattleboro


Jan. 12, 1915


North Hyde Park


April 28, 1894


Danby


Feb. 17, 1915


East Barre


Sept. 19, 1894


Springfield


Feb. 9, 1916


Marshfield


Oct. 12, 1894


East Berkshire


Jan. 2, 1917


Williamstown


Nov. 20, 1894


Lunenburg


Oct. 27, 1917


Richmond


Dec. 19, 1894


Wardsboro


Nov. 2, 1917


Saxton's River


Oct. 30, 1895


South Wallingford


Dec. 7, 1917


Franklin


April 28, 1896


Wallingford


Dec. 15, 1917


West Charleston


May 14, 1896


Corinth


Jan. 23, 1918


Westminster West


Sept. 9, 1896


East Corinth


Jan. 23, 1918


Brownington and Orleans


Nov. 5, 1896


Hardwick


Jan. 21, 1920


Berlin


Jan. 14, 1897


Duxbury


Feb. 16, 1920


Bristol


June 21, 1897


Milton


July 12, 1920


South Royalton


Jan. 28, 1899


Woodstock


July 14, 1920


Worcester


Aug. 30, 1899


North Craftsbury


Nov. 17, 1920


Chester


1900


Windham


Apr. 11, 1921


Swanton


Feb. 2, 1901


Montpelier


Sept. 5, 1918


Alburg


June 8, 1911


APPENDIX


A BOARD OF DIRECTORS


Four meetings of the Directors and six of the Executive Committee have been held during the year.


Three changes have occurred during the year in the person- nel of the Board. Rev. Burton A. Lucas of Windsor succeeded Rev. George E. Ladd of West Woodstock, who removed from the State, as representative of the Windsor Association, in February ; while at the September Convocation meeting Mrs. E. D. Burditt of Rutland was confirmed as ex officio successor to Mrs. Harriet L. VanPatten of Burlington, retiring president of the W. H. M. U., and later Mrs. George S. Mills of Bennington in like manner succeeded Mrs. Martha T. Buckham of Burlington, retiring pres- ident of the Vermont Branch, W. B. M., as an ex officio director.


President Edward G. French was first continued as field representative in order to complete the raising of the Congrega- tional World Movement quota for 1920, by visiting the laggard churches, which work he accomplished with notable thorough- ness, and then was chosen a second pastor-at-large to supplement the efficient work of Mr. Bole. The additional receipts from the Congregational World Movement made possible his retention in this capacity. We believe that the efficient pastoral supply re- sulting from having these two devoted workers prepared to re- spond to emergency calls is tiding many of our churches over the dangerous shoals between pastorates and is securing them the opportunity of more careful selection of new pastors and that the Congregational churches have been placed thereby on a higher plane of spirituality and of efficiency than for many decades ; while the organization and potential force for good in the State of the churches is the best yet. These local results alone would fully justify the extra cost and sacrifice of the Congregational World Movement. Throughout the State the Congregational churches have an enhanced feeling of power and companionship in a brotherhood of over two hundred churches, which are each


51


APPENDIX


devoted units in the make-up of an efficient single State church, functioning as an important branch of the world church, instead of the feeling of helplessness due to emphasis upon local auton- omy with resultant lack of correlation. The Board is pleased to believe that much of the present feeling that Vermont Congre- gational churches are prepared to move forward and accomplish much is due to the selection as our leaders of men with such per- sonalities as Secretary Merrill and Pastors-at-Large French and Bole possess.


Immediately after the last annual Conference, Secretary Merrill was voted a six weeks' vacation which the Committee in- sisted upon his taking. Martha's Vineyard returned him to us prepared to resume the big output of his wonderful human dy- namo.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.