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

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 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.