USA > Vermont > Rutland County > Brandon > Minutes of the annual meeting of the Vermont Congregational Conference; Annual report of the Vermont Domestic Missionary Society > Part 10
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
19.37
17.22
Townshend-May, W. H. M. U., $3.00. For C. H. M. S., May, W. H. M. U., $4.00; Jan., $14.00.
21.00
21.00
Townshend, West-March, $5.10. For C. H. M. S., Dec., W. H. M. U., $4.00 ...
9.10
21.00
Troy, North-For C. H. M. S., Dec., $17.00; Jan., $6.00.
23.00
25.20
Troy.
4.20
Tunbridge.
13.61
Tyson-June, $1.00; March, $5.05.
6.05
5.04
Underhill -- May, W. H. M. U., Homeland Circle, $5.00. For C. H. M. S., May, W. H. M. U., Homeland Circle, $5.00.
10.00
15.00
Vergennes-May, W. H. M. U., $20.00. For C. H. M. S., May, W. H. M. U., $15.00; Jan., $20.47.
55.47
72.03
Vershire-April. . .
3.00
11.76
Waitsfield-May, W. H. M. U., $5.00. For C. H. M. S., May, W. H. M. U., $5.00; June $5.00. ..
15.00
30.00
Wallingford-May, W. H. M. U., $5.00; Nov., $45.25; Nov., Women's Cent Soc., $16.64. For C. H. M. S., May, W. H. M. U., $5.00, Wallingford, South-March.
5.00
4.00
Wardsboro, South ..
10.06
15.00
Waterbury-May, W. H. M. U., $10.00. For C. H. M. S., May, W. H. M. U., $10.00; Jan., $50.00; Jan., W. H. M. U., $8.00. Waterford, Lower-For C. H. M. S., Dec .. .
3.00
6.00
Waterford.
4.00
Weathersfield. .
1.68
Weathersfield, East.
5.04
Wells River-Sept., $30.00; Jan., $20.00. For C. H. M. S., Dec., W. H. M. U., $3.16.
53.16
72.66
Westfield-July
8.40
8.40
Westford-For C. H. M. S., May, W. H. M. U., $8.00; Sept., $6.00; Oct., $14.00.
28.00
28.00
Westminster-April, Banks Fund, $0.50; Jan., $8.50; March, $15.00 ...
24.00
29.00
Westminster, West-For C. H. M. S., May, W. H. M. U., $9.31; July, $10.00; Jan., $7.00 ..
26.31
34.00
Westmore-Aug., $8.50; March, $5.50
14.00
10.50
Weston.
West Rutland-May, W. H. M. U., $10.00. For C. H. M. S., May, W. H. M. U., $10.00.
20.00
50.00
Sharon-Aug ..
14.00
15.95
Shoreham-May, W. H. M. U., $5.00; Sept., $28.27. For C. H. M. S., May, W. H. M. U., $6.00; March, Individual, $5.00.
44.27
39.27
11.80
31.92
Warren-Sept., $4.25; Nov., $2.60; Jan., $2.21; March, $2.00. .
78.00
90.00
West Fairlee-Dec.
4.30
7.64
71.89
67.00
2.00
13.65
19.00
19.00
109
RECEIPTS AND APPORTIONMENTS
Receipts. Apportion-
Weybridge-For C. H. M. S., Dec., W. H. M. U.
$ 21.08
$ 21.08
Whiting ....
12.60
Wilder-Oct., $10.00; Dec., $9.00 ..
19.00
19.35
Williamstown-May, W. H. M. U., $5.00. For C. H. M. S., May, W. H. M. U., $4.00; Jan., $12.60 ..
21.60
43.97
Williston-For C. H. M. S., July, $15.00; Dec., W. H. M. U., $2.00; March, Individual, $5.00 ..
22.00
33.00
Wilmington-For C. H. M. S., Oct., $7.00; Dec., W. H. M. U., $5.00, Windham-May, W. H. M. U., $2.00; March, $18.90. For C. H. M. S., May, W. H. M. U., Individual, $1.00; Y. P. S. C. E., $2.00 ..
23.90
18.90
Windsor-May, W. H. M. U., $5.00. For C. H. M. S., May, W. H. M. U., $3.00; March, $10.00.
18.00
45.80
Winooski-For C. H. M. S., May, W. H. M. U., $4.50; Jan., $8.10.
12.60
13.00
Woodbury, South ...
Woodstock -- May, W. H. M. U., $25.00; Jan., $215.49. For C. H. M. S., April, W. H. M. U., $40.00; May W. H. M. U., $15.00.
295.49 278.78
MISCELLANEOUS
1916
April Interest ..
Legacy, Cornelia L. Holton Estate, Waterbury.
500.00
C. M. Duren, Eldora, Iowa ...
15.00
Mrs. F. L. Knowlton, West Medway, Mass.
.50
Supply.
18.00
For C. H. M. S., Individuals.
22.50
May Interest ..
583.75
Conference Collection.
22.27
For C. H. M. S., Individual.
1.00
June Interest ..
41.20
Legacy, Mrs. Samantha Northrop, Fairfield.
100.00
July Interest.
170.90
Orleans County Association.
13.00
For C. H. M. S., Individual.
100.00
Aug.
Interest.
419.75
Legacy, Mary E. Taft, West Townshend.
500.00
Sept.
Interest.
100.25
Oct.
Interest. .
380.00
Edith W. Averill, Hudson, N. Y.
1.00
Western Vermont Congregational Club
44.16
For C. H. M. S., Individuals.
2.50
Nov. Interest. .
442.21
Mary H. Penfield Estate, legacy, Rockford, Ill.
1000.00
For C. H. M. S., Individual.
1.00
Dec. Interest.
442.82
Individual
7.00
For C. H. M. S., W. H. M. U., Franklin County Association.
2.00
Jan. Interest.
646.56
For C. H. M. S., W. H. M. U., Individual.
25.00
Feb. Interest.
554.24
Mar. Interest.
684.75
For C. H. M. S., Individuals.
27.00
ment.
12.00
37.00
12.00
$503.20
ALPHABETICAL LIST OF MINISTERS
This should include all ordained Congregational ministers serving any of the churches in the state, and all others reported by the several Associations of Churches. No others are included in this list, and no others will be reported for insertion in the alphabetical list of ministers in the Year-Book. Any errors should be reported to the Statistical Secre- tary.
Following this list is a similar list of licentiates and a list of ministers of other denominations supplying our churches.
ASS'N.
NAME
ADDRESS
ORDINATION DATE
RELATION
O1. Achenbach, Solomon T.,
Ca. Adams, Chauncey A,,
Fryeburg, Me., Danville,
Sept. 12, 1911,
Ch. Adams, Chauncey C.,
Burlington,
Sept. 6, 1900,
R. Adams, George I.,
Meadville, Pa.,
Dec. 28, 1896,
F. Anthony, S. Whitman,
St. Albans,
July 10, 1905,
May 28, 1896,
Wa.
E. Bacon, William A.,
Littleton, N. H.,
Franklin,
Sept. 18, 1894,
L.
Baker, Walter E.,
Ottawa, Ont.,
May 8, 1905,
R. Ball, Robert H.,
Fair Haven,
Sept. 18, 1889,
U. · Ballou, Earle H.,
Tientsin, China,
June 29, 1916,
U.
Barnard, Henry T.,
New York, N. Y.,
Nov. 2, 1880, Apr. 25, 1881,
Ch.
Barnes, Stephen G.,
Burlington,
Aug. 20, 1896,
Ch.
Barnum, Samuel H.,
Jericho Center,
Apr. 25, 1883,
U. Bissell, William F.,
West Townshend,
Dec. 30, 1902, Oct. 9, 1903,
P. P. P.
Wa. Blomfield, Frank,
Jan. 25, 1887,
Wa. Blomfield, Stanley F.,
Mar. 7, 1894,
Wa. Boicourt, William L.,
Waterbury,
Sept. 2, 1906,
Ca. Bole, Andrew S.,
East Hardwick,
Oct. 4, 1895,
Wm. Bosworth, Richard H.,
Townshend,
Mar. 12, 1882,. May 29, 1909, Dec. 8, 1915,
P. I. P. P. P. P.
Wm. Chapin, George F.,
Wr. Chapman, Ray Andrews,
Wm.
Clapp, Richard H.,
Brattleboro,
Coventry,
May 24, 1902,
F. .Clark, Charles W.,
Barnet,
June 13, 1861,
B. Clark, James S.,
Madison, Me.,
July 29, 1904,
Ca. Clark, William C.,
Barnet,
Oct. 20, 1891,
Wm. Cornell, Alfred,
West Townshend,
Sept. 6, 1911, Jan. 1, 1910, Sept. 17, 1899,
P.
Wmn. Curtis, Walter R.,
Westminster West,
June 25, 1884,
U. Davies, Thomas D.,
South Londonderry, Derby,
May 17, 1897,
F. Day, F. Wilson,
Swanton,
(1. Dickey, Fred M.,
Washington, D. C.,
A. Dickinson, Charles H.,
Calhoun, Ala.,
Dec. 17, 1885,
Og.
Wr. Echterbecker, Charles F.,
Quechee,
O1. Edwards, Leland A.,
Newport,
May 13, 1902,
Wr. Eldridge, Ernest W.,
G. O. Ellsworth, Frederick K.,
Newbury,
Grafton,
Apr. 23, 1893, June 2, 1898, June 21, 1916,
P. P. P. P. P.
P. P. P. P. P. P. Miss. P. I. P. W. C. Prof. P. I. P. P.
P. I. P. P. P.
R.
Bradford, Arthur H.,
R.
Bradford, Walter P.,
Bristol, Me.,
Mar. 15, 1915,
Ca. Carlson, Thomas A.,
Peacham, "
Sept. 12, 1893, Apr. 24, 1898,
Ch. Cashmore, William,
Jericho,
Wr. Champlin, Frederick R.,
West Hartford,
June 29, 1905,
Saxton's River,
Apr. 15, 1866, July 22, 1913, Sept. 27, 1904,
W. C. P. P. I. P. W. C. P. P. P. W. C. P.
P. W. C. P.
L. Davis, Lemuel,
R. Davison, Frank E.,
West Rutland,
June 3, 1874, Oct. 2, 1903, Jan. 9, 1891,
P. P. W. C. W. C. P.
Dixon, Frederick R., Dunton, A. Lincoln,
Bethel, Tiskilwa, Ill.,
June 30, 1916, Jan. 27, 1897, Nov. 20, 1907,
P.
P. I. Tea. P. P.
Wm. Apraham, S. Apovian, Wm. Atwood, Charles B., Aylmore, Fred G., .
Wilmington, Brattleboro, R. F. D. 3,
Warren,
Sept. 28, 1876, 1 1908, Oct. 1, 1895,
U. Ballou, Henry L., Ballou, William J.,
Chester, Ludlow,
Dec. 17, 1906,
Wa.
Barnett, John W.,
Barre,
Springfield,
Apr. 20, 1910,
Ca. Bliss, Charles B.,
McIndoe Falls,
Montpelier, R. F. D. 4, Montpelier,
Rutland,
Caldwell, Rankin S.,
St. Johnsbury Center,
June 18, 1907,
G. O.
Crewe, A. Reginald,
Cummings, Herbert W.,
Bradford, Stowe,
Mar. 16, 1892,
O1. Claris, Charles C.,
Ca. Clark, Robert,
Lyndon,
Peterboro, N. H.,
U. Evans, Wilham W.,
Dec. 28, 1905, P. P.
F. Baker, Ernest L.,
Sept. 17, 1895,
Ca.
Beardslee, Raymond A.,
111
ALPHABETICAL LIST OF MINISTERS
ASS'N. NAME
ADDRESS
Ca. Fairbanks, Edward T.,
St. Johnsbury,
Jan. 1, 1868,
Libr.
Ca. Fairbanks, Henry,
St. Johnsbury,
Feb. 17, 1858,
Ch. Fay, Rollins B.,
Essex,
Sept. 13, 1883,
Ca. Fisher, Albert V.,
Wa. Fiske, Elisha S.,
01. Flagg, Rufus C., R. Fooks, Stephen C.,
Pawlet,
Nov. 19, 1915,
Ch. Foster, Elliott O.,
Essex Junction,
May 24, 1912,
G. O. Fraser, Donald,
Wells River,
4
Маг. 18, 1893,
Ca. French, Edward G., R. French, George W.,
Furness, George A.,
Randolph Center,
June 22, 1915,
A. Wa.
Hale, Morton W., Hall, Thomas,
Orleans,
Aug. 28, 1908,
Wa. L. Hamlin, Wilham R.,
Hyde Park,
Oct. 26, 1905,
L. Hardy, Vitellus M.,
Morrisville,
Jan. 31, 1872,
L. Harned, Harry E.,
Cedar Rapids, Ia.,
Nov. 6, 1907,
Eden,
June 7, 1912,
P.
P.
P. P. Miss.
Ch. Ch. Ch. A.
Hemenway, Frank W., Herrick, Edward E.,
Milton,
Feb. 24, 1864.
Hilliard, Dow Lee,
Rindge, N. H.,
Sept. 11, 1889,
B.
Hitchcock, Charles E.,
North Pownal,
Apr. 11, 1888,
W. C.
R. L.
Jeffersonville,
Oct. 29, 1873,
Ca. Hutchinson, James J.,
Lyndonville,
Apr. 20, 1906,
L. Hyde, Frank B.,
Jeffersonville,
May 26, 1896,
0g.
Irons, John, Isaacs, L. Myrven,
Orwell,
Nov. 4, 1913,
St. Albans,
May 15, 1895,
G. O. James, David M., Jones, Thomas J.,
Granville, N. Y.,
Sept. 17, 1912, June, 1910,
F.
Kent, Evarts,
Granville Center, Mass., Royalton,
Dec. 2, 1880,
Rupert,
Aug. 20, 1901,
Wr.
West Woodstock,
June 3, 1897,
Wm. Lamb, Henry,
Bridport
Apr. 19, 1905,
Og. Lawrence, John A.,
Chelsea,
July 10, 1894,
oI. Lawton, Robert,
Island Pond,
May 5, 1895,
Og. Locke, J. Frank,
Randolph Center,
Sept. 18, 1875,
Ferrisburg,
June 24, 1903, July 8, 1915,
P.
Wr. Lucas, Burton A., McBride, W. Henry,
Windsor, Rochester,
Oct. 18, 1887, Sept. 18, 1914,
A. Macfarlane, William G.,
F.
St. Albans,
Burlington,
St. Johnsbury,
June 9, 1898,
Og. Metzger, Fraser,
Randolph,
June 9, 1895,
North Troy,
Dec. 11, 1907,
P. P. I.
Wm. Mock, Charles W.,
July 16, 1914,
Ca. Moody, Paul D.,
Fort Ethan Allen,
Apr. 16, 1912, Oct. 9, 1884,
Ca. Morse, Charles H.,
A. Newell, Henry C., Nims, Granville W., Owens, John D.,
G. O. Owens, J. Franklin, Parker, Francis,
Wr. Partridge, Charles F.,
B. Perkins, Sidney K.,
01. Perry, George H.,
Peterson, Anders O.,
F. Peterson, Carl J.,
Wa. Pinney, Ira E.,
Brattleboro,
East Berkshire, Ludlow,
Oct. 20, 1895, Sept. 26, 1893, Aug. 30, 1904,
P. P. W. C. P. I. W. C. P. P. W. C.
P. S.
P.
P.
S. P.
P.
W. C. P.
L. Hatch, Charles A., 01. Ch. Hayes, Edward C., Hayward, Charles E.,
Greensboro,
Feb. 26, 1903,
Winooski,
Aug. 3, 1895,
Johnson,
Sept. 22, 1897,
Satara, India,
Sept. 23, 1897, Sept., 1889,
P. W. C. P. P.
A. G. O. Holden, John L., Houghton, Ola R., Howard, Henry C.,
Clarendon,
Aug. 9, 1910,
P. I. P.
W. C. P. P. P. P. I. Supt. W. C. P. P. Em.
P. P. S. W. C. P. P. W. C. P.
P. P. Miss. P.
Wr. McClure, Robert W.,
Shaowu, China,
Westfield, Danby,
Sept. 2, 1913, Nov. 20, 1907, June 23, 1875, Oct. 12, 1897,
P.I. W. C. Sec. Sec. P. P. I.
W. C. Chap. W. C. P. P.
St. Johnsbury, Middlebury, West Glover, Fair Haven,
May 4, 1877, Oct. 10, 1915,
P.
Oriskany Falls, N. Y.,
Aug. 12, 1905, Dec. 5, 1878,
Enfield, N. H., Woodstock,
Manchester,
Apr. 20, 1890, July 20, 1880, Apr. 7, 1888,
W. C. W. C.
St. Johnsbury East, Montpelier,
Sept. 27, 1906,
Oct. 22, 1884
Sept. 26, 1872,
P.
P.
P. P.
Danville,
Sept. 20, 1892,
Dec. 31, 1907,
May 5, 1898,
Og. Goodliffe, George E., Ca. Grant, Edwin E., Gulick, Hervey,
St. Johnsbury East, Bridport, Cabot, St. John, N. B.,
Nov. 5, 1879,
Oct. 6, 1903,
O1.
Hamilton, Rollo A.,
L. Hazen, Frank W., Hazen, William,
Holden, Frederick A.,
New Haven,
Sept. 18, 1885,
Wallingford,
June 3, 1909,
Williamstown,
Nov. 1, 1898,
A. F.
Jackson, W. Parkyn,
West Newbury,
May 23, 1871,
Kidder, Josiah,
Wr. B. King, J. Duke, Ladd, George E.,
Long, J. Hall,
A. Wa. Lord, Amos J.,
Barre, R. F. D. 1,
Sept. 15, 1897,
R. McIntire, William A., Mayhew, Wilmot M., Merrill, Charles C., Ca. U. Merrill, Charles H., Metcalf, Leslie H.,
Nov. 8, 1870,
Windham,
Bennington,
July 24, 1895,
Oct. 15, 1908,
P. W. C.
S. P.
Middletown Springs, Marshfield,
July 29, 1898,
July 28, 1866,
North Craftsbury,
ORDINATION DATE RELATION
OI. Millar, William, B. Mills, George S.,
Charlotte,
112
VERMONT DOMESTIC MISSIONARY SOCIETY
ASS'N. NAME
ADDRESS
ORDINATION DATE
Oct. 11, 1916,
Post, W. Stanley,
Morrisville,
Dec. 12, 1893,
U.
Preston, Thomas D.,
Middle Haddam, Conn.,
July 23, 1915,
W. C.
õi.
Price, William R.,
West Charleston,
Jan. 13, 1914,
Prince, John C.,
Bellows Falls,
Apr. 3, 1911,
Wa. Ramage, James,
Barre,
Oct. 28, 1885,
OI. Rand, Wilbur,
Westmore,
May 8, 1883,
P. I.
R. Raymond, Frederick W., Wa. Remele, William A.,
Glastonbury, Conn., Waitsfield,
Sept. 28, 1894,
Ca.
Richards, Frederick B.,
St. Johnsbury,
Dec. 30, 1891,
G. O.
Richmond, James,
Otis, Mass.,
June 4, 1878,
Ol. Rose, Edwin,
East Burke,
June 6, 1905,
A. Ross, Thomas M.,
Bartlett, N. H.,
July 9, 1912,
Wa. Sargent, James B.,
Northfield,
Sept. 15, 1897,
F. Searles, H. Clay,
Whiting,
Dec. 30, 1890,
Wm. Shaw, Henry H.,
Marlboro,
June 20, 1895,
A. Simmons, R. Barclay,
Shoreham,
Jan. 26, 1915,
G. O. Slade, William,
Thetford,
Sept. 18, 1888,
Ch. Smart, I. Chipman,
Burlington,
June 9, 1885,
Ch. Smith, Clifford H., Smith, Stephen,
Colchester,
May 18, 1880,
Ch. Smith, Wesley W.,
Bakersfield,
Apr. 17, 1887,
Wa. Sparhawk, Willis T., Strandine, Axel,
Proctor,
Apr. 26, 1908,
Milton,
June 16, 1885,
Og. Taylor, William,
Brookfield,
June 5, 1908,
Ch.
Thomas, Evan,
Burlington,
Aug. 29, 1883, June 9, 1893,
O1. Thomson, Robert,
Samokov, Bulgaria,
May 18, 1881,
R. Thorpe, Walter,
Brandon,
Apr. 14, 1903,
Ch. Torrey, Joseph,
Burlington,
May 30, 1860,
Og. Tracy, Charles K.,
Richmond,
May 27, 1904,
R. Treat, Edward P.,
Pittsford,
Aug. 30, 1900,
P. I.
Og. Tupper, Leland E.,
Post Mills,
Feb. 23, 1887,
P.
OI. Tupper, Miles G.,
Irasburg,
Sept. 10, 1903,
Wr. Urban, John T.,
Bakersfield,
Sept. 9, 1902,
E. Vance, John G.,
Guildhall,
June 19, 1890,
P. P.
U. Vincent, Samuel L.,
East Jamaica,
Oct. 23, 1878,
W. C.
F. Vradenburgh, Edgar S.,
Enosburg Falls,
Feb. 7, 1906,
P.
W. C.
Ol. Warner, Wilmond A.,
Barton,
Oct. 19, 1887,
P.
Ch.
Wattie, Charles,
Essex Junction,
July 2, 1896,
W. C.
Wr. Whitney, Joel F.,
Royalton,
May 3, 1871,
Westminster,
Oct. 27, 1914,
Wr. Wild, Levi,
Royalton,
May 2, 1893,
W. C. W. C.
B. Winch, Mabel T.,
East Arlington,
Sept. 30, 1914,
P.
Wm. Wiswall, Fred M.,
Newfane,
Apr. 30, 1890,
B. Wood, Stephen S.,
Goshen, Mass.,
Aug. 27, 1914,
Ch. Wood, Wilbur L.,
South Hero,
Apr. 27, 1915,
A. Woodbridge, Richard G.,
Vergennes,
Apr. 6, 1881,
Woodworth, Arthur V.,
West Brattleboro,
Jan. 14, 1901,
New Haven,
June 21, 1914,
P.
P. P. P. I.
P.
W. C. P. P.
P. I. P. P.
P. P. P. I. Supt. P. P.
W. C. P. P. W. C. P.
Ch. Strong, David H., Wr. Swift, Benjamin,
Woodstock,
May 23, 1893,
Prof.
A.
Thomas, John M.,
Middlebury,
Pres. Miss. P. W. C. P.
P. W. C.
Ca. Van Haagen, Henry C.,
New York, N. Y.,
Oct. 29, 1896,
Ca. Ward, Hiram Q.,
Zephyr Hills, Fla.,
June 30, 1887,
W. C. P. I. W. C.
A. Williams, J. Christopher,
Waldoboro, Me.,
Feb. 4, 1891,
Ca. Williams, John K.,
Peacham,
Nov. 21, 1866,
W. C. P.
P. P. P. P.
Poelman, Theodore J.,
Putney,
RELATION P. P.
P. P. P.
Rice, E. Leroy,
Derby Line,
Aug. 22, 1902,
Feb. 2, 1874,
Ca. Rose, I. Adams,
Burlington,
Aug. 22, 1882,
Randolph,
June 29, 1900,
Wild, Edward W.,
Wm. A. Young, E. Vernon,
113
ALPHABETICAL LIST OF MINISTERS
LICENTIATES
Including other unordained persons supplying churches.
A. Brainerd, Ezra,
Wr.
Butler, John,
Wr. Carvell, Clinton W., Wilder,
S.
A. Collins, Edwin D.,
Middlebury,
Prof. S.
Ch. Emerson, Samuel F.,
Burlington,
Prof.
Ca. Fitt, Arthur P.,
Northfield, Mass.,
Greene, Louis,
Middlebury, R. F. D. 1,
S.
B. Hall, S. H.,
Peru,
S.
Wm. Hartwell, Florence S.,
Brattleboro,
A. Hendry, Guy C.,
Washington, D. C.,
Kingsbury, John H.,
Lewis, Ida E.,
East Fairfield,
S.
G. O. Malzard, Francis J.,
East Corinth,
S.
Moyer, Paul E.,
Sharon,
S.
Wa. Woodbury, Carl V., Northfield,
Prof.
MINISTERS OF OTHER DENOMINATIONS Supplying Congregational Churches
Abbott, Albert, M. E.,
Ashford, Ashfield,
M. E.,
Banks, H. G.
M. E.,
Haven, W. Le Roy,
Pres.,
Hollis, E. D.,
M. E.,
Waterville.
Mitchell, James C.,
M. E.,
Parker, G. A.,
M. E.,
Pitt, Thomas J.,
M. E.,
Richards, Kenneth G.,
M. E.,
Salisbury.
Robbins, George E.,
M. E.,
Castleton.
Usher, I. E.,
Bapt.,
Essex.
Webb, Alfred H.,
M. E.,
Duxbury. South Wardsboro. Williston. Dorset.
Tunbridge. Bristol. Alburg.
Fairlee.
Pres. E. S.
Middlebury, Lunenburg,
Dickinson, Estella A.,
East Braintree,
Sudbury, S.
FORMS OF BEQUEST
I give and bequeath to the "Vermont Con- gregational Conference" incorporated in 1872, the sum of $
[Signed]
I give and bequeath to the "Vermont Domes- tic Missionary Society," incorporated in 1872, the sum of $. to be applied to the charitable uses and purposes of said society. [Signed]
In making devices and legacies for the above corporations, care should be taken to use the ENTIRE CORPORATE NAME, as follows :- "VERMONT CONGREGATIONAL CONFERENCE," "VERMONT DOMESTIC MISSIONARY SOCIETY."
The HF Group Indiana Plant 076158 E 47 00
11/10/2006
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.