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 6
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
YOKED CHURCHES: Churches, Nos. 11-78; 17-67; 24-83; 27-214; 31-32; 33-207; 39-213; 40-41; 46-118; 58-62; 66-105; 70-71; 74-176; 91-173; 100-182; 102-109; 135-136; 141-156; 152-153; 175-197; 180-198; 186-187.
Vermont.
Superintendents
1 Mem.
Y.P. S. Mem.
§ Mens Org.
CHURCH TREASURERS
A.B.C. F.M. F. Bds
W. S.
C. E. C.C. B. C.H.M. A. M. S. A.
S.
C.S.S. E.S.
Min. Relief
#W. |H.Fed.
.
1
0
30
. 950
650
*8,500 14,000
199 H. C. Batcs,
40
0
15
13
0
22
10
10
0
12
82
e
℮
0
C
0
250 0
Totals
0
13
SUMMARY
Church Members
Admissions Removals
Associations
Churches
Net Gain
Net Loss
Addison
14
584
1049
1633
510
20
21
41
32
33
16
111
70
Bennington
10
409
848
1257
290
45
31
76
17
20
3
40
36
Caledonia
18
846
1702
2548
823
99
74
173
40
67
21
128
45
Chittenden
16
841
1617
2458
731
66
60
126
21
62
60
143
17
Essex
3
45
60
105
23
0
- 2
2
6
4
8
18
16
Franklin and G. I. 15
386
750
1136
338
51
30
81
18
40
21
79
2
Grafton-Orange
12
299
691
990
286
27
41
68
20
38
14
72
4
Lamoille
10
231
536
767
281
38
21
59
14
23
1
38
21
Orleans
19
542
1069
1611
485
80
31
111
26
35
2
63
4:8
Rutland
20
943
1830
2773
760
65
47
112
53
76
23
152
40
Union
12
382
714
1096
367
13
20
33
9
22
6
37
4
Washington
18
601
1304
1905
397
64
36
100
25
53
149
227
127
Windham
19
723
1366
2089
533
56
42
98
27
51
103
181
83
Windsor
18
483
1051
1534
451
49
30
79
38
33
6
77
2
Total
215
7717
15366
23083
6650
749
508
1257
364
582
466
1412
155
Bapt.
Benevolence
Associations
Ad.
Inf.
Families
S. S. Memb.
Y. P. Soc.
Men and Boys
Appt.
3851
1058
454
16711
157800
61693
Bennington
22
45
948
872
117
20
3585
548
+3.7
18265
217000
37340
Caledonia
55
46
1771
2025
451
250
6417
2155
991
31117
275800
89704
Chittenden
37
33
1391
1542
468
236
7193
746
915
26919
274700
57049
Essex
0
4
90
103
17
0
100
12
0
742
14500
2826
Franklin and G. I. 9
24
774
666
155
107
1582
707
567
12295
143100
16732
Grafton-Orange
19
20
877
818
169
58
1610
111
208
16177
99000
33941
Lamoille
26
22
855
737
157
16
843
175
542
7622
66500
10250
Orange
52
30
824
821
211
63
1640
923
382
12130
121100
28663
Orleans
44
55
1298
1616
491
131
2563
639
400
20659
192500
54496
Rutland
36
53
1752
1789
247
100
5066
1515
1125
27087
268000
72782
Union
14
29
827
830
195
26
2093
296
1081
7637
95800
25250
Washington
41
28
1732
1641
234
18
2402
281
457
30534
241500
37967
Windham
37
33
1581
1670
443
507
5503
1609
670
23976
187425
87756
Windsor
35
28
1445
1399
252
178
2700
185
386
20482
187975
65929
Total
435
473
17292
17819
3783
1772
47148
10960
8615
272353
2542700
688378
Funds
Addison
8
23
1097
1290
176
62
22
98
18
25
3
46
52
Orange
11
402
779
1181
375
76
L.
To.
De.
Di.
R.
To.
Ma.
Fe.
To.
Ab.
C.
Other
Cong.
Other
Home Exp.
Valuation
:
ASSOCIATIONS 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, Ver- gennes, Weybridge, Whiting.
Met at Weybridge, May 25, 1920. General topic, This county of ours. Sermon by Rev. E. V. Young. Next meeting at Bristol.
Ministers-Samuel H. Barnum, Charles H. Dickinson, William F. Frazier, Hervey Gulick, D. Lee Hilliard, L. Myrven Isaacs, J. Hall Long, William G. Macfarlane, Henry C. Newell, Thomas M. Ross, R. Barclay Simmons, John M. Thomas, J. Christopher Williams, E. Vernon Young.
Licentiates-Ezra Brainerd, Edwin D. Collins, Guy C. Hendry.
Advisory Committee and Committee on Ministerial Standing-Rev. S. H. Barnum, Rev. H. C. Newell, Rev. W. F. Frazier.
Committee on Benevolence-Dea. 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 Pownal, Rupert.
Met at Peru, June 1, 1920. General topic, This county of ours. Next meeting with Second church, Bennington.
Ministers-C. F. Hill Crathern, George H. Gilbert, William R. Hamlin, W. LeRoy Haven, Charles E. Hitchcock, 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, Rev. Vincent Ravi-Booth.
Committee on Ministerial Standing-Rev. W. L. Haven, Rev. J. D. King, Mr. C. W. White, Rev. M. T. Winch, Rev. S. K. Perkins, Rev. W R. Hamlin.
46
VERMONT CONGREGATIONAL CONFERENCE
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, Danville, Greensboro, East Hardwick, Hardwick, Kirby, Lyndon, Lyndonville, Peacham, St. Johnsbury Center, St. Johnsbury North, St. Johnsbury East, St. Johnsbury South, Lower Waterford, Waterford.
Met at Danville, June 3, 1920. General topic. This county of ours. Sermon by Rev. H. J. Hinman. Next meeting at Barnet.
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, Her- bert J. Hinman, John Irons, Charles H. Merrill, Charles H. Morse, J. Newton Perrin, Jr., Francis A. Poole, Frederick B. Richards, Miles G. Tupper, Hiram Q. Ward, Charles Wattie.
Licentiate-Arthur P. Fitt.
Advisory Committee-Rev. C. A. Adams, Rev. C. H. Merrill, Mr. E. H. Cowles.
Committee on Ministerial Standing-Rev. F. B. Richards, Mr. P. S. Harris, Rev. C. A. Adams.
Apportionment Committee- Rev. C. B. Bliss, Mr. A. F. Stone, Rev. A. E. Gregg.
IV. CHITTENDEN ASSOCIATION
Organized as Consociation, July 4, 1828; as Conference, June 10, 1951: name changed to Association, June 2, 1909.
Registrar, Rev. William Millar, Essex Junction.
Churches-Burlington First, Burlington College St., Charlotte, Colchester, Winooski, Essex. Essex Junction, Hinesburg, Jericho First, Jericho Second, Milton, Richmond, South Hero and Grand Isle, Underhill, Westford, Williston.
Met at South Hero, June 2, 1920. General topic, This association of ours. Sermon by Rev. F. E. Talbee. Next meeting at Richmond.
Ministers-Chauncey C. Adams, Stephen G. Barnes William Cashmore, Rollins B. Fay, Charles E. Hayward, 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.
47
ASSOCIATION OF CHURCHES
Advisory Committee-Rev. S. G. Barnes, Rev. F. J. Malzard, Dr. C. M. Ferrin.
Committee on Ministerial Standing-Mr. T. L. Kinney, Rev. F. N. Rutan, Rev. I. C. Smart.
Committee on Benevolence-Rev. William Millar, Mr. F. S. Pease, Mr. G. E. Bartlett.
V. [COOS AND] ESSEX ASSOCIATION
Organized February 19, 1833; name changed to Association, June 17, 1908.
Registrar, Rev. W. A. Bacon, Littleton, N. H.
Churches-Granby and Victory, Guildhall, Lunenburg; also nine New Hampshire churches.
Ministers-William A. Bacon, John G. Vance.
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 Enosburg, June 10, 1920. General topic, This association of ours. Sermon by Rev. Stanley Cummings. The program included the ordination of Mr. Richard A. Burn. Next meeting at Bakersfield.
Ministers-Arthur Brotherston, Richard A. Burn, Stanley Cum- mings, F. Wilson Day, W. Parkyn Jackson, Evarts Kent, Wilmot M. Mayhew, William R. Price, Arthur B. Ross, Edgar S. Vradenburg. Advisory Committee and
Committee on Ministerial Standing-Rev. W. R. Price, Rev. Arthur Brotherston, Dr. G. O. Mitchell.
Committee on Benevolence-Rev. A. B. Ross, Mr. C. L. Smith, Mr. T. C. Jennison.
VII. GRAFTON-ORANGE ASSOCIATION
Organized October 26, 1909.
Secretary, Mr. W. R. Conant, Orford, N. H.
Churches-Bradford, Corinth, East Corinth, Fairlee, Newbury,
48
VERMONT CONGREGATIONAL CONFERENCE
Wells River, West Newbury, Thetford, Post Mills, North Thetford, Vershire, West Fairlee; also thirteen New Hampshire churches.
Met at Lebanon, N. H., Nov. 4 and 5, 1919. General topic, The church as a builder of character.
Met also at Haverhill, N. H., June 4, 1920. General topic, The church alive. Next meeting at Wells River.
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 H. Dierlamm, George S. Worcester.
Advisory Committee-Mr. G. L. Winship, Rev. F. G. Chutter, Rev. A. T. Borland, Rev. A. I. Davis, Mr. S. E. Clark.
Committee on Ministerial Standing-Prof. C. D. Adams, Rev. Donald Fraser, Rev. H. S. Ives, Rev. A. F. Boland, Rev. F. G. Chutter.
Committee on Benevolence-Mr. D. M. Bond, Rev. Donald Fraser, Rev. H. S. Ives.
VIII. LAMOILLE ASSOCIATION
Organized June, 1840; name changed to Association, June 2, 1910. Registrar, Rev. F. W. Hazen, Johnson.
Churches-Cambridge, Jeffersonville, Eden, North Hyde Park, Hyde Park, Johnson, Morrisville, Stowe, Waterville, Wolcott.
Met at Jeffersonville, June 9, 1920. General topic, This county of ours. Sermon by Rev. W. H. Gould. Next meeting at Johnson.
Ministers-Miles E. Bacon, Herbert W. Cummings, Lemuel Davis, George E. Goodliffe, Vitellus M. Hardy, Harry E. Harned, Charles A. Hatch, Frank W. Hazen, Henry C. Howard, Frank B. Hydr, Arthur Mercer, Wilbur Rand.
Advisory Committee-Mr. H. W. Varnum, Rev. F. L. Stacy, Mr. '. D. Howe, Rev. Arthur Mercer, Mr. L. H. Lewis.
Committee on Ministerial Standing-Mr. H. W. Varnum, Rev. F. L. Stacy, Rev. V. M. Hardy, Mr. I. M. Powell, Mr. E. J. Mills.
Committee on Benevolence-Rev. G. E. Goodliffe, Mr. H. M. Maxfield, Mrs. Charles Wilder.
IX. ORANGE ASSOCIATION
Organized October 5, 1830; name changed to Association, June 17, 1908.
Clerk, John M. Comstock, Chelsea.
49
ASSOCIATION OF CHURCHES
Churches-Braintree First, East Braintree and West Brookfield, Brookfield First, East Brookfield, Chelsea, Randolph Center, Randolph, Strafford, Tunbridge, Williamstown.
Met at Brookfield, May 26 and 27, 1920. General topic, This association of ours. Next meeting at Tunbridge.
Ministers-A. Lincoln Dunton, John A. Lawrence, J. Frank Locke, Fraser Metzger, William Taylor, Charles K. Tracy, Leland E. Tupper.
Advisory Committee-Rev. C. E. Walsh, Rev. Fraser Metzger, Mr. E. A. Thomas.
Committee on Ministerial Standing-Rev. H. A. Barker, Rev. J. A. Lawrence, Rev. W. T. Sparhawk.
Committee on Benevolence-Mrs. Fraser Metzger, Rev. J. S. Clark, Mrs. J. M. Comstock.
X. ORLEANS ASSOCIATION
Organized June 18 1839; name changed to Association, June 2, 1909.
Registrar, Rev. Robert Lawton, Island Pond.
Churches-Albany, Barton, Island Pond, Brownington and Orleans, West Charleston, East Charleston, Coventry, North Craftsbury, Derby, Glover, Holland, Irasburg, Lowell, Morgan, New- port, North Troy, Troy, Westfield, Westmore.
Met at Island Pond, June 11, 1920. General topic, This county of ours. Sermon by Rev. F. E. Davison.
Ministers-Walter C. Carroll, Frank E. Davison, Fred M. Dickey, Leland A. Edwards, Rufus C. Flagg, Thomas Hall, Rollo A. Hamilton, James J. Hutchinson, Robert Lawton, William Millar, Carl J. Peter- son, Edwin Rose, Robert Thomson, Wilmond A. Warner.
Licentiate-C. Eugene Southard.
Advisory Committee-Rev. L. A. Edwards, Rev. R. A. Hamilton, Mr. J. C. Carpenter, Mr. S. T. Vance.
Committee on Ministerial Standing-Rev. Robert Lawton, Mr. J. R. Akin, Rev. C. J. Peterson, Mr. O. W. Locke.
Committee on Benevolence-Rev. C. E. Hayward, 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.
50
VERMONT CONGREGATIONAL CONFERENCE
Registrar, Rev. O. R. Houghton, Wallingford.
Churches-Benson, Brandon, Castleton, Clarendon, Danby, Fair Haven, Fair Haven Welsh; Hubbardton, Middletown Springs, Pawlet, West Pawlet, Pittsford, Florence, Proctor Swedish, Rutland, Center Rutland Swedish, Sudbury, Wallingford, South Wallingford, West Rutland.
Met at Castleton, Sept. 30, 1919. General topic, The church as a builder of character. Sermon by Rev. G. A. Buttrick.
Ministers-George I. Adams, Robert H. Ball, Walter P. Bradford, George A. Buttrick, Thomas A. Carlson, Stephen C. Fooks, Ola R. Houghton, John H. Kingsbury, William A. McIntire, Robert G. McLeod, John D. Owen, David H. Strong, Walter Thorpe, Edward P. Treat.
Advisory Committee and Committee on Benevolence-Mr. R. C. Taft, 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, October 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 Chester, Oct. 1, 1919. General topic, The church as a builder of character. Sermon by Rev. L. H. Metcalf.
Ministers-Earle H. Ballou, Henry L, Ballou, William J. Ballou, Raymond A. Beardslee, Thomas D. Davies, William W. Evans, Leslie H. Metcalf, Thomas D. Preston, Samuel L. Vincent.
Advisory Committee and Committee on Benevolence-Mr. H. H. Blanchard, Mr. C. E. Bacon, Rev. W. J. Ballou.
Committee on Ministerial Standing-Rev. H. L. Ballou, Rev. R. A. Beardslee, Rev. L. H. Metcalf.
XIII. WASHINGTON ASSOCIATION
Organized November 29, 1837; name changed to Association, June 2, 1909.
51
ASSOCIATION OF CHURCHES
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 Barre, June 8, 1920. General topic, This county of ours. Sermon by Rev. E. C. Hayes. Next meeting at Marshfield.
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, Ira E. Pinney, James Ramage, William A. Remele, Charles N. St. John, James B. Sargent, Willis T. Sparhawk.
Licentiate-Carl V. Woodbury.
Advisory and Missionary Committee-Rev. F. L. Goodspeed, Rev. James Ramage, Dea. J. C. Griggs.
Committee on Ministerial Standing-Rev. Frank Blomfield, Rev. W. A. Remele, Dea. D. B. Dwinell.
XIV. WINDHAM ASSOCIATION
Organized September, 1841; name changed to Association, September 9, 1909.
Registrar, Rev. W. R. Curtis, Westminster West.
Churches-West Brattleboro, Brattleboro Center, Brattleboro Swedish, West Dover, Dummerston, Guilford, Jamaica, Marlboro, Newfane, Putney, Saxton's River, Bellows Falls, Cambridgeport, Townshend, West Townshend, Wardsboro, Westminster, West- minster West, Wilmington.
Met at Wilmington, Oct. 2, 1919. General topic, The church as a builder of character. Next meeting at Brattleboro.
Ministers-Charles B. Atwood, 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, Newell W. Whitman, Edward W. Wild, Fred M. Wiswall, Herbert P. Woodin, Arthur W. Woodworth.
Advisory Committee and Committee on Benevolence-Rev. R. H. Bosworth, Rev. J. C. Prince, Mr. G. H. Clapp.
Committee on Ministerial Standing-Rev. J. C. Prince, Rev. H. P. Woodin, Rev. H. H. Shaw.
XV. WINDSOR ASSOCIATION
Organized September 17, 1840; name changed to Association, May 25, 1909.
52
VERMONT CONGREGATIONAL CONFERENCE
Registrar, Rev. G. E. Ladd, West Woodstock.
Churches-Bethel, Bridgewater, Hartford, West Hartford, Quechee, Wilder, Hartland, Norwich, Pittsfield, Pomfret, Rochester, Royalton, South Royalton, Sharon, Sherburne, Gaysville, Windsor, Woodstock.
Met at Sharon, May 27 and 28, 1920. General topic, This county of ours. Sermon by Rev. Herbert Dixon. Next meeting at Wilder.
Ministers-Frederick R. Champlin, Leland G. Chase, Charles C. Claris, Charles F. Echterbecker, Ernest W. Eldridge, Charles O. Gill, George E. Ladd, Burton A. Lucas, Robert W. McClure, John H. Moseley, Charles F. Partridge, Hugh Penney, Edward E. Robbins, Levi Wild.
Advisory Committee-Rev. G. E. Ladd, Rev. R. W. Barstow, Mr, H. C. Pease, Rev. L G. Chase.
Committee on Ministerial Standing-Mr. H. C. Pease, Rev. G. E. Ladd, Mr. A. P. Clifford, Rev. J. H. Moseley, Rev. E. E. Robbins.
Committee on Benevolence-Rev. Levi Wild,, Rev. Herbert Dixon, Mrs. G. A. Laird.
INCORPORATED CHURCHES
(For the present method of incorporation, see Sections 5701 and 5702, General Laws of Vermont)
Windsor
Sept. 13, 1830 Worcester
Aug. 30, 1899 1900
Northfield
Dec. 1878 Chester
Bellows Falls
March 22, 1889 Swanton
Feb. 2, 1901
Cornwall
March 22, 1889 Bennington First
Sept. 10, 1901
St. Johnsbury South
April 8, 1889 St. Johnsbury East
March 5, 1902
Wilder
June 5, 1889 Vergennes
Nov. 11, 1902
Newport
July 1, 1889 West Newbury
Nov.21, 1902
Alburg Springs
July 26, 1889 Westminster
Sept. 2, 1903
Derby
August 2, 1889 West Townshend
Sept. 6, 1904
South Woodbury
Sept. 2, 1889 Bethel
Dec. 30, 1904
Barnet
Sept. 1889 Bradford
Feb. 24, 1905
Underhill
Sept. 18, 1889 Pittsford
March 10, 1905
Jeffersonville
Sept. 30, 1889 Guilford
Nov. 20, 1905
Plainfield
Oct. 14, 1889 Randolph
Nov. 27, 1905
Ludlow
Dec. 24, 1889 Whiting
March 14, 1906
St. Johnsbury North
Dec. 30, 1889 Eden
March 18, 1907
Stowe
Jan. 2, 1890 Jamaica
Jan. 11, 1908 Jan. 15, 1908
Chelsea
Feb. 24, 1890 Lyndonville
Jan. 31, 1908
Tunbridge
March 26, 1890 Enosburg
March 22, 1909
South Hero and Grand Isle
Dec. 29, 1890 Rupert
. April 11, 1911
Charlotte
Feb. 4, 1891 Winooski
April 13, 1911
Norwich
April 14, 1891 Alburg
June 8, 1911
Colchester
April 24, 1891 North Troy
Aug. 5, 1911
Wolcott
May 1, 1891 Westford
Jan. 22, 1912
Glover
July 9, 1892 East Dorset
Jan. 11,1913
Island Pond
Oct. 17, 1892 Pawlet
Feb. 3, 1913
Brattleboro First
Dec. 19, 1892
Brookfield
March 11, 1913
Peacham
Dec. 19, 1892 Waterbury
April 16, 1913
Hyde Park
Feb. 3, 1893 Benson
April 26, 1913
West Hartford
Jan. 8, 1894 Essex Junction
May 17, 1913
Wells River
Feb. 14, 1894 Bakersfield
Dec. 6, 1913
Simonsville
March 29, 1894 West Pawlet, Welsh
June 25. 1914
North Hyde Park
April 28, 1894
Newfane
Dec. 30, 1914
East Barre
Sept. 19, 1894
Brattleboro
Jan. 12. 1915
Marshfield
Oct. 12, 1894
Danby
Feb. 17, 1915
Williamstown
Nov. 20, 1894 Springfield
Richmond
Dec. 19, 1894
East Berkshire
Jan. 2, 1917
Saxton's River
Oct. 30, 1895
Wardsboro
Franklin
April 28, 1896 South Wallingford
Dec. 7, 1917
West Charleston
May 14, 1896
Wallingford
Dec. 15, 1917
Westminster West
Sept. 9, 1896
Corinth
Jan. 23, 1918
Brownington and Orleans Nov. 5, 1896
East Corinth
Jan. 23, 1918
Berlin
Jan. 14, 1897 Montpelier
Sept. 5, 1918
Bristol
June 21, 1897 Hardwick
Jan. 21. 1920
South Royalton
Jan. 28, 1899 Duxbury
Feb. 16, 1920
Barre
Jan. 29, 1890 East Hardwick
McIndoe Falls
Jan. 3, 1910
Randolph Center
Dec. 13, 1892 East Braintree and West
Feb. 9, 1916
Lunenburg
Oct. 27, 1917 Nov. 2, 1917
1
APPENDIX
A
REPORT OF BOARD OF DIRECTORS
The Board of Directors functions largely thru special Committees. To report on them would cover the ground of reports already in your hands. This report relates simply to portions of work lying outside the fields of the several com- mittees.
Five meetings of the Directors and two of the Executive Committee have been held during the year.
With one exception all members designated by the State Conference have served during the year-Mr. O. A. Whit- comb of Woodstock resigned on account of ill health; and Rev. Geo. E. Ladd of North Pomfret, being nominated by the Windsor Association, was chosen to fill the vacancy.
Organization
Certain changes in Organization have been made relating mostly to Standing Committees.
1. The name of the Interchurch Federation Committee is changed to the Interchurch World Movement Committee.
2. The Committee on Religious Education and the Min- istry is separated so that now there is one on Religious Educa- tion and one on the Ministry. The particular duty of the lat- ter is to have charge of a vigorous campaign for securing re- cruits for the ministry and other forms of Christian service.
3. The Pastor-at-Large, Rev. A. S. Bole, has been chosen to membership of the following Committees: Interchurch World Movement, Civic Justice, Community Service and Min- istry.
4. The Conference fiscal year is changed to the Calendar year in order to have contributions from the various churches paid by January first.
55
APPENDIX
5. On resignation of Rev. R. A. Beardslee as reporter and receiver of Union Association Rev. F. C. Taylor has been elected to the office.
Interchurch and Congregational World Movements
As has been the case with the local churches, so with the Directors, a large part of their activities have centered in the Interchurch and Congregational World Movement. A resume of their work in this connection is due the Conference at this time.
The latter part of November a State Meeting of the In- terchurch World Movement was held in Burlington. In sub- stance the following resolutions were presented to that body from the Directors with the approval of the Congregational Group Meeting :
1. "That the Board favors a thorough participation of the Congregational Churches of Vermont in this proposed Forward Movement of the churches of our order in the United States.
2. That the Board, as the agent of these churches, put at the command of the Congregational World Movement and the Interchurch Movement the combined resources of our churches in the state so far as it is within its function to do so.
3. That this Board empower the Executive Committee to proceed at once to develop an organization that shall carry on the Congregational World Movement in the State."
The Executive Committee developed the following organi- zation :
Director-Rev. C. C. Merrill
Field Representative-Rev. E. G. French
Special Treasurer-Mr. B. E. Bristol
Publicity-Rev. F. E. Davidson
Committee on Revision of Apportionments-Mr. H. D. Howe, Rev. C. C. Merrill, Mr. L. P. Smith, Mr. H. P. Dewey
State Advisory Committee of Interchurch World Move- ment-Mr. P. T. H. Pierson, Mrs. Mason S. Stone
56
VERMONT CONGREGATIONAL CONFERENCE
Survey Committee-Rev. C. H. Merrill, D. D., Rev. C. C. Merrill, Rev. A. S. Bole
To meet the expenses of the campaign the Executive Com- mittee was authorized to borrow not to exceed $5,000 with the understanding that the first money received shall be applied. to the payment of the amount expended.
Finances
The following budget for the year 1920 is herewith pre- sented :
National Council Dues (6c per member) $1,395.00
Board of Pastoral Supply (11/2c per member)
348.00
Printing, State Minutes 250.00
Other Printing 75.00
Directors and Committee Meetings
125.00
Treasurer's Expenses 20.00
Expenses of Annual Meeting
100.00
Salary and Expenses, Statistical Secretary
110.00
Interest
24.00
Margin to decrease borrowing in subsequent years
90.00
Total $2,537.00
A per capita contribution of 11c would yield $2,545.18. This is 3c more than last year, and is necessary for the follow- ing reasons :
Extra Cost of Maintaining Council Work 1c
Payment by National Council of Delegates 1c
Extra Cost of Maintaining State Conference Work 1c
Recommendations
1. That a contribution of 11c per member be asked from the churches for the Conference year, the basis to be upon the total membership.
2. The Directors have established a clearing house for the handling of remittances from the Churches for the regular apportionment and for the Congregational World Movement
57
APPENDIX
Emergency Fund with Mr. B. E. Bristol as State Treasurer of Benevolences. This is done with the understanding that the money shall be handled thru the State Headquarters, 83 Brooks Ave., Burlington, and that extra help be provided in the Secretary's office for this purpose.
The Directors ask the approval of the Conference in this matter.
3. The Chairman is authorized to prepare as a part of his report a definite recommendation for action by the Conference with reference to securing a law concerning the conservation of the property of extinct Congregational Churches.
It is therefore recommended that the Board of Directors be authorized to present to the State Legislature a Bill for an Act concerning the vesting of the title to rural property belong- ing to Congregational Churches, which are or shall become extinct, in the Vermont Congregational Conference.
4. The Directors present the nomination of Rev. Charles C. Merrill as Secretary of the Vermont Congregational Con- ference for the year 1920-21.
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.