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.