USA > Vermont > Rutland County > Brandon > Minutes of the annual meeting of the Vermont Congregational Conference; Annual report of the Vermont Domestic Missionary Society > Part 7
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
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, Greensboro, Holland, Irasburg, Lowell, Morgan, Newport, North Troy, Troy, Westfield, Westmore.
Met at Irasburg, June 19, 1917. General topic, Patriotism and the world war: (a) Patriotism in the home; (b) Patriotism in the church ; (c) Patriotism in the state; (d) Patriotism and agriculture; (e) Patriotism and the Liberty Loan. Sermon by Rev. W. R. Price. Next meeting at North Craftsbury.
Ministers-Solomon T. Achenbach, Charles C. Claris, Fred M. Dickey, Leland A. Edwards, Rufus C. Flagg, Thomas Hall, Edward C. Hayes, Robert Lawton, William Millar, George H. Perry, William R. Price, Wilbur Rand, Edwin Rose, Robert Thomson, Miles G. Tupper, Wilmond A. Warner.
Advisory Committee-Rev. R. C. Flagg, Mr. S. T. Vance, Rev. William Millar, Dea. W. G. Dutton.
Committee on Ministerial Standing-Rev. Robert Lawton, Dea. J. R. Akin, Rev. W. A. Warner, Mr. O. P. Wright.
70
VERMONT CONGREGATIONAL CONFERENCE
XI. RUTLAND ASSOCIATION
Organized as Consociation, June 6, 1797; as Conference, June, 1860 ; name changed to Association, September 23, 1908.
Registrar, Rev. Walter Thorpe, Brandon.
Churches-Benson, Brandon, Castleton, Clarendon, Danby, Fair Haven, Hubbardton, Middletown Springs, Pawlet, Pittsford, Florence, East Poultney, Proctor Swedish, Rutland, Center Rutland Swedish, Sudbury, Wallingford, South Wallingford, West Rutland.
The Welsh churches at Fair Haven and West Pawlet, within the bounds of this Association, are connected with the Welsh Association of New York.
Met in the fall of 1916. No program of the meeting has been received.
Ministers-George I. Adams, Robert H. Ball, Arthur H. Bradford, William P. Bradford, Frank E. Davison, Stephen C. Fooks, George W. French, Ola R. Houghton, William A. McIntire, Frederick W. Raymond, Walter Thorpe, Edward P. Treat.
Advisory Committee-Rev. E. P. Treat, Rev. A. H. Bradford, Rev. W. A. McIntire, Dea. F. A. Morse, Dea. C. N. Winslow.
Committee on Ministerial Standing-Rev. Walter Thorpe, Rev. F. W. Raymond, Dea. A. B. Engrem.
XII. UNION ASSOCIATION
Organized September 30, 1885; name changed to Association, October 7, 1909.
Registrar, J. W. Sault, Ludlow.
Churches-Simonsville, Chester, Grafton, Londonderry, Ludlow, Tyson, Springfield, Weathersfield First, Weathersfield East, Ascutney- ville, Weston, Windham.
Met at Ludlow, Oct. 3, 1916. Address on The Church in Modern Life. Sermon by Rev. R. A. Beardslee. Next meeting at Windham.
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-Rev. W. J. Ballou, Mr. H. H. Blanchard, Dea. C. E. Bacon.
Committee on Ministerial Standing-Rev. H. L. Ballou, Rev. R. A. Beardslee, Rev. W. W. Evans.
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.
71
ASSOCIATIONS OF CHURCHES
Met at Northfield, June 26, 1917. Subjects treated : The Christian fellowship of Washington County; The church and the great war ; Education in worship; Culture and Kultur. Next meeting at Waits- field.
Ministers-Fred G. Aylmore, John W. Barnett, Frank Blomfield, Stanley F. Blomfield, William L. Boicourt, Elisha S. Fiske, Morton W. Hale, Amos J. Lord, Ira E. Pinney, James Ramage, William A. Remele, James B. Sargent, Willis T. Sparhawk.
Licentiate-Carl V. Woodbury.
Advisory Committee-Rev. S. F. Blomfield, Rev. W. L. Boicourt, Mr. H. G. Woodruff.
Committee on Ministerial Standing-Rev. J. B. Sargent, Rev. M. W. Hale, Dea. J. C. Griggs.
XIV. WINDHAM ASSOCIATION
Organized September, 1841 ; name changed to Association, Sep- tember 9, 1909.
Registrar, Rev. W. R. Curtis, Westminster West.
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 Putney in Sept., 1916. No program of the meeting has been received.
Ministers-S. Apovian Apraham, Charles B. Atwood, Richard H. Bosworth, George H. Chapin, Richard H. Clapp, Alfred Cornell, Walter R. Curtis, Henry Lamb, Charles W. Mock, Henry H. Shaw, Fred M. Wiswell, Arthur V. Woodworth.
Licentiate-Mrs. Florence S. Hartwell.
Advisory Committee-Rev. A. V. Woodworth, Dea. R. H. Ranney, Rev. R. H. Bosworth.
Committee on Ministerial Standing-Rev. R. H. Clapp, Rev. W. R. Curtis, Rev. H. H. Shaw, Mr. G. L. Dunham.
XV. WINDSOR ASSOCIATION
Organized September 17, 1840 ; name changed to Association, May 25, 1909.
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 Royalton, May 22 and 23, 1917. The Tercentenary Program was discussed in its various divisions. Sermon by Rev. C. F. Echter- becker.
72
VERMONT CONGREGATIONAL CONFERENCE
Ministers-Frederick R. Champlin, Ray Andrews Chapman, Charles F. Echterbecker, Ernest W. Eldridge, Rollo A. Hamilton, Josiah Kidder, George E. Ladd, Burton A. Lucas, Robert W. McClure, Charles F. Partridge, Benjamin Swift, John T. Urban, Joel F. Whitney, Levi Wild.
Licentiates-John Butler, Clinton W. Carvell.
Advisory Committee-Rev. B. A. Lucas, Rev. Francis Parker, Dea. H. C. Pease, Mr. S. F. Leonard, Rev. G. E. Ladd.
Committee on Ministerial Standing-Rev. B. A. Lucas, Rev. G. E. Ladd, Rev. C. F. Echterbecker, Dea. M. S. Adams, Mr. Joseph Loveland.
INCORPORATED CHURCHES
(For present method of incorporation, see Act No. 140 of 1917)
Windsor Sept. 13, 1830
Northfield
December, 1878
Bellows Falls March 22, 1889
Cornwall March 22, 1889
St. Johnsbury South April 8, 1889 Wilder June 5, 1889
Newport
July 1, 1889
Alburg Springs
July 26, 1889
Derby
Aug. 2, 1889
South Woodbury Sept. 2, 1889
Barnet Sept. 2, 1889
Underhill
Sept. 18, 1889
Jeffersonville
Sept. 30, 1889
Plainfield
Oct. 14, 1889
Ludlow
Dec. 24, 1889
St. Johnsbury North Dec. 30, 1889
Stowe.
Jan. 2, 1890
Chelsea
Jan. 29, 1890
Barre
Feb. 24, 1890
Tunbridge
March 26, 1890
South Hero and Grand Isle
Dec. 29, 1890
Charlotte
Feb. 4, 1891
Norwich
April 14, 1891
Colchester
April 24, 1891
Wolcott.
May 1, 1891
Glover July 9, 1892
Island Pond
Oct. 17, 1892
Brattleboro First
Dec. 13, 1892
Randolph Center Dec. 19, 1892
Peacham
Dec. 19, 1892
Hyde Park
Feb. 3, 1892
West Hartford. Jan. 8, 1894
Wells River Feb. 14, 1894
Simonsville.
March 29, 1894
North Hyde Park. April 28, 1894
East Barre
Sept. 19, 1894
Marshfield
Oct. 12, 1894
Williamstown Nov. 20, 1894
Richmond
Dec. 19, 1894
Saxton's River
Oct. 30, 1895
Franklin
April 28, 1896
West Charleston
May 14, 1896
Westminster West
Sept. 9, 1896
Brownington and Or-
leans
Nov. 5, 1896
Berlin
Jan. 14, 1898
Bristol
June 21, 1897
South Royalton
Jan. 28, 1899
Worcester
Aug. 30, 1899
Chester 1900
Swanton Feb. 2, 1901
Bennington First
Sept. 10, 1901
St. Johnsbury East March 5, 1902
Vergennes
Nov. 11, 1902
West Newbury
Nov. 10, 1902
Westminster
Sept. 2, 1903
West Townshend Sept. 6, 1904
Bethel Dec. 30, 1904
Bradford
Feb. 24, 1905
Pittsford
March 10, 1905
Guilford.
Nov. 20, 1905
Randolph
Nov. 27, 1905
Whiting
March 14, 1906
Eden March 18, 1907
Jamaica
Jan. 11, 1908
East Hardwick.
Jan. 15, 1908
Lyndonville
Jan. 31, 1908
Enosburg
March 22, 1909
McIndoe Falls
Jan. 3, 1910
Rupert
April 11, 1911
Winooski
April 13, 1911
Alburg June 8, 1911
North Troy
Aug, 5, 1911
Westford
Jan. 22, 1912
East Dorset
Jan. 11, 1913
Pawlet
Feb. 3, 1913
East Braintree and West
Brookfield
March 11, 1913
Waterbury
April 16, 1913
Benson
April 26, 1913
Essex Junction
May 17, 1913
Bakersfield
Dec. 6, 1913
West Pawlet, Welsh June 25, 1914
Newfane
Dec. 30, 1914
Brattleboro
Jan. 12, 1915
Danby
Feb. 17, 1915
Springfield
Feb. 9, 1916
East Berkshire
Jan. 2, 1917
Ministerial Associations
I. ADDISON ASSOCIATION
June 15, 1808. R. G. Woodbridge, Registrar. Meets third Tuesday of January, March, September, and November, and second Tuesday of May.
II. BENNINGTON ASSOCIATION
February 1, 1812. S. K. Perkins, Registrar. Last Tuesday of January, May, and September.
III. CALEDONIA UNION
January 10, 1811. C. A. Adams, Scribe. Third Tuesday of January, March, May, September, and November.
IV. LAMOILLE ASSOCIATION
June 1, 1858. (This Association is dormant, having held no meeting since 1913.)
V. MONTPELIER UNION
January 9, 1827. W. L. Boicourt, Scribe. Last Tuesday of January, April, July, and October.
VI. NORTHWESTERN ASSOCIATION
June 15, 1808. F. W. Day, Scribe. Third Tuesday of January, second Tuesday of May, and fourth Tuesday of September.
VII. ORANGE AND WHITE MOUNTAIN ASSOCIATION
October 17, 1801 (Orange) ; June 8, 1881 (White Mountain) ; united, November 5, 1901. Donald Fraser, Scribe. First Tuesday of February, May, September, and November.
VIII. ORLEANS UNION
June 17, 1823. Scribe. Third Tuesday of January, May, and September.
IX. RUTLAND ASSOCIATION
1788. W. A. McIntire, Registrar. Second Tuesday of February, May, September, and December.
X. WHITE RIVER UNION
October 14, 1845. C. F. Echterbecker, Scribe. Second Tuesday of Jan- uary, March, May, September, and November.
XI. WINDHAM-UNION ASSOCIATION
October 17, 1775. R. A. Beardslee, Scribe. First Monday of October, December, April, and June.
XII. WINOOSKI ASSOCIATION
June 9, 1847. C. E. Hayward, Scribe. First Monday of February, April, June, October, and December.
Vermont Domestic Missionary
Society
ANNUAL MEETING 1917
Officers of the Vermont Domestic Missionary Society
Honorary President-REV. HENRY FAIRBANKS President-DEA. N. G. WILLIAMS Vice-President-REV. L. A. EDWARDS Secretary-REV. C. H. MERRILL Associate Secretary-REV. CHAS. C. MERRILL Treasurer-DEA. JOHN T. RITCHIE Assistant Treasurer-C. H. NEWELL Auditor-JOHN C. CLARK
OFFICE, ST. JOHNSBURY, VT.
DIRECTORS
Members at Large-Rev. C. C. Adams, Burlington; Rev. E. P. Treat, Pittsford ; Mr. Geo. L. Dunham, Brattleboro.
Term expires 1919-Mr. P. T. H. Pearson, Bennington ; Rev. A. S. Bole, Hardwick; Mr. H. D. Howe, Burlington ; Dea. John M. Comstock, Chelsea; Rev. S. M. Anthony, St. Albans ; Mr. J. C. Carpenter, Irasburg ; Rev. C. F. Echter- becker, Quechee.
Term expires 1918-Rev. F. W. Hazen, Johnson; Mr. J. R. Hoadley, Rutland ; Rev. S. F. Blomfield, Montpelier; Mr. Malcolm E. Stearns, Springfield ; Dea. C. W. Osgood, Bellows Falls ; Rev. Donald Fraser, Wells River ; Rev. L. W. Isaacs, Orwell.
Members Ex-Officiis-Dea. N. G. Williams, Bellows Falls ; Hon. Chas. W. Gates, Franklin ; Mrs. W. J. Van Patten, Bur- lington; Mrs. M. W. Buckham, Burlington.
EXECUTIVE COMMITTEE
Rev. C. C. Adams, Rev. S. F. Blomfield, Rev. A. S. Bole, Mr. J. R. Hoadley, Mrs. W. J. Van Patten.
FINANCE COMMITTEE
Dea. John T. Ritchie, Rev. C. H. Merrill.
MEMBERS OF C. H. M. S.
For three years, Hon. John E. Weeks, Middlebury ; Rev. R. H. Clapp, Brattleboro.
For two years, Rev. C. H. Smith, Burlington ; Prof. C. B. Wright, Middlebury.
For one year, Rev. C. H. Merrill, St. Johnsbury ; Rev. Henry Fairbanks, St. Johnsbury ; Dea. N. G. Williams, Bel- lows Falls.
ACT OF INCORPORATION
It is hereby enacted by the General Assembly of the State of Vermont:
SECTION 1. James W. Hickok, Joshua Leavitt, William H. Lord, Thaddeus Fairbanks, J. G. Stimson, and Charles S. Smith, with their associates, being members of the Vermont Domestic Missionary Society, a Society heretofore existing and organized for the purpose of aiding Congregational churches and communities in the State, in need of assistance in sustaining the preaching of the Gospel, are hereby created as a body politic and corporate, by the name of the Vermont Domestic Missionary Society, with all the usual appropriate corporate rights and privileges, and with full power to acquire, hold and convey personal and real property, and to use the same in promoting and securing the aforesaid objects and pur- poses of their corporation.
SECTION 2. All doings of said Society, while heretofore existing, all gifts, grants, bequests, and donations made to it, and all grants, appropriations, and conveyances made by the said Society are hereby confirmed and made valid.
SECTION 3. Any two of the corporators aforesaid may call the first meeting of said corporation by giving notice thereof in some weekly paper published in said State, three weeks before the day of said meeting.
SECTION 4. This act shall take effect from its passage.
Passed, October 25, 1872.
LEGACIES TO THE V. D. M. SOCIETY
FORM OF A BEQUEST
I bequeath to my executors the sum of dollars in trust, to pay over the same to the Treasurer of the Vermont Domestic Missionary Society, incorporated in October, 1872, to be applied to the charitable uses and purposes of said Society.
CONSTITUTION
NAME
ARTICLE I. This society shall be known by the name of the VERMONT DOMESTIC MISSIONARY SOCIETY.
MEMBERSHIP
ARTICLE II. Any person may at his request, become a Member for Life of the Society, who shall at one time pay twenty dollars or more into the treasury. The membership of the Society shall consist of Life Members made pre- vious to 1905, and the members of the Congregational Confer- ence of Vermont annually meeting with the Society. All such members shall be entitled to vote.
OBJECTS
ARTICLE III. The object of this Society shall be to supply the destitute towns of the State with the preached Gospel, by the labors of missionaries, and to aid the Congregational Home Missionary Society.
OFFICERS
ARTICLE IV. The officers of this Society shall be a President, Vice-President, Treasurer, Secretary, Auditor and Board of Directors. (1) The President, Vice-President and Auditor shall be elected annually by the Society. (2) The Secretary and Treasurer shall be elected annually by the Directors. (3) The Board of Directors shall consist of not more than 21 members, including ex-officiis members. In the choice of Directors the Rules governing the election of Direc- tors of the Vermont Congregational Conference shall be followed. (4) There shall be a Nominating Committee of three members, and this committee shall present as its first nominees for the Board of Directors of the Society the per- sons elected to the Board of Directors of the State Conference. (5) An Associate Secretary, an Assistant Treasurer, and an additional Auditor may be appointed by the Board of Direc- tors. (6) Vacancies in any office, Board, or Committee may be filled by the Board of Directors for any unexpired term.
79
CONSTITUTION
DUTIES OF THE PRESIDENT
ARTICLE V. It shall be the duty of the President, or, in his absence, of the Vice-President, to preside at all meetings of the Society, and of the Board of Directors.
DUTIES OF DIRECTORS
ARTICLE VI. It shall be the duty of the Directors, nine of whom shall constitute a quorum, to act upon applications coming from churches asking for aid; make appropriations of money ; fill temporarily any vacancies occasioned by the death or resignation of the Secretary, Treasurer, or Auditor ; appoint a Finance Committee, and to have a general super- intendence of all the Society's affairs and make, through the Secretary, a report of their doings at each annual meeting.
There shall be an Executive Committee of five chosen by the Board of Directors and this Executive Committee shall have full power to act for the Directors on all matters that may come before them, when the Directors are not in session.
DUTIES OF SECRETARY
ARTICLE VII. The Secretary or Secretaries shall take charge of the books and correspondence of the Society and of the Directors ; keep a true record of their doings, and call meetings of the Society, Directors, and Executive Committee.
They shall secure, as far as possible, collections and dona- tions from churches and individuals ; visit destitute communi- ties to ascertain their needs ; direct itinerant missionaries to their fields; draw orders upon the Treasurer for all moneys appropriated by the Directors or Executive Committee, and make an annual report to the Society of the doings of the Di- rectors, and the condition of the missionary work.
DUTIES OF TREASURER
ARTICLE VIII. It shall be the duty of the Treasurer to receive and hold the property of the Society; take care of and invest the permanent funds, under the advice of a Finance Committee appointed by the Directors; lease or convey by deed, real estate belonging to the Society, when so ordered by the Directors or Executive Committee; and exhibit at the annual meeting an audited account of the condition of the treasury, make a statement of the amount of permanent funds,
80
VERMONT DOMESTIC MISSIONARY SOCIETY
and how they are invested. He shall hold his books open for inspection when requested by any member of the Society, and shall give bonds when required by the Executive Committee.
DUTIES OF AUDITOR
ARTICLE IX. The Auditor shall carefully audit the Treas- urer's book every year, before the annual meeting of the So- ciety, and report also on the amount of the permanent funds, and the form of their investment.
MEETINGS OF THE SOCIETY
ARTICLE X. There shall be an annual meeting of this Society, for the election of officers and the transaction of any necessary business, on the Wednesday succeeding the third Tuesday in May, at an hour designated by the Directors, at the same place where the Congregational Conference of Ver- mont holds its annual meeting. . Two several notices shall be given by the Secretary of the time and place of holding this meeting in some newspaper generally circulated in this State. The statistical year of the Society for Directors' Report and Treasurer's Report shall close April 1st.
MEETING OF DIRECTORS
The Directors shall hold an annual meeting on the same day of the annual meeting of the Society, at such time as the Secretary shall give notice to the Directors, personally or by public notice at the annual meeting of the Society. At that meeting they shall nominate a man from the state to serve on the Board of Directors of the Congregational Home Mission- ary Society, in conformity with the rules of that organization. At least one other meeting shall be held during each year. A meeting may be called at any other time upon the written re- quest of seven members.
MEETINGS OF EXECUTIVE COMMITTEE
The Executive Committee shall hold meetings at such times and places as they may appoint, and whenever the Secretary may call them together ; and they shall have power to call meetings of the Society or Directors, in case of the death, resignation or absence of the Secretary.
81
CONSTITUTION
REPRESENTATION IN NATIONAL SOCIETY
ARTICLE XI. At the annual meeting members of the Con- gregational Home Missionary Society shall be elected. At the first election three members shall be chosen to serve three years, two members to serve two years and two members to serve one year. Each succeeding year members shall be elected to fill vacancies of expiring terms and terms of mem- bers removed.
CHANGE OF CONSTITUTION
ARTICLE XII. The object of this Society shall not be changed, but this Constitution may be altered or amended, on a proposal of the Directors, at any annual meeting, by a vote of two-thirds of the members present.
RULES ADOPTED BY THE DIRECTORS
RULE 1. Churches asking for aid must first subscribe one hundred per cent on their Grand List, unless in very excep- tional cases.
RULE 2. No church in debt for past ministerial services shall receive aid.
RULE 3. Appropriations shall not be made for a longer period than twelve months, and shall not, except in special cases, date back of the time of application.
RULE 4. A contribution for Home Missions is required from every aided church each year. It is expected that con- tributions will also be taken by each aided church for other leading objects of Christian Benevolence.
RULE 5. Applications shall be signed by a committee of the church asking aid. They shall also be endorsed by the Association of Ministers, or County Conference, within whose bounds they reside, or by a committee of these bodies.
RULE 6. Every application must contain answers to the following questions, viz :
(1) Is this application made by vote of the church ?
(2) The name of your Minister is
(3) Is he ordained ?
(4) Of what local Congregational church is he a member?
(5) Does he devote his whole time to the ministry ?
(6) Is he to reside in your parish ?
(7) What is the whole amount of your salary you are to pay?
(8) Have you any parsonage? Is it included in the above amount ?
(9) What is the number of members in the church ?
(10) Of these, how many are males ?
(11) What is the usual attendance at public worship ?
(12) What is the entire Grand List of the church ?
(13) How much have the members of the church sub- scribed for preaching ?
(14) How much have persons not members subscribed ?
(15) Have you a fund ? If so, how large ?
(16) What aid is expected from other sources ?
83
RULES ADOPTED BY THE DIRECTORS
(17) What is the least amount of aid with which you can support preaching ?
(18) Is your church in debt for past ministerial services ? If so, how much and to whom ?
(19) From what date is aid asked ?
RULE 7. On the expiration of an appropriation if aid is still needed, a new application must be made, containing an explicit answer to all the above questions.
RULE 8. All missionaries, when required, shall furnish satisfactory testimonials of church and ministerial standing.
RULE 9. A statistical report shall be made by each mis- sionary before the first of April of each year, and when he leaves his field, if it is before the close of the Society's year.
RULE 10. Missionaries shall not be entitled to receive payments from this Society till they have made a written re- port to the Secretary of their services for the period for which such payment is due. Those who wish quarterly payments must make quarterly reports.
RULE 11. Missionaries must reside with the people to whom they preach. If they serve two or more churches, they must live with one of them.
RULE 12. The Secretary shall engage itinerant laborers, as they may be needed for destitute fields.
Churches receiving aid are requested to arrange as far as practicable, their contracts with their ministers so that their year may commence with the first of April, in order that all applications for the renewal of grants may be made before the annual meeting.
Any church wishing to apply for aid should send to the Secre- tary for a blank form of application.
ANNUAL MEETING
The ninety-ninth annual meeting of the Vermont Domes- tic Missionary Society was held in Brandon, May 16, 1917, and was called to order by President Williams at 10 o'clock in the forenoon, in accordance with a notice published in two succes- sive issues of the Vermont Missionary on dates next preceding the meeting.
On motion of Rev. E. G. French adjourned to 11 A. M., to give the Conference opportunity to discuss the proposed changes in constitution recommended by the Committee on Relations with the Vermont Domestic Missionary Society.
The meeting was called to order again by President Williams at 11 A. M., and prayer was offered by Rev. Rufus C. Flagg.
The President nominated and the Society elected the fol- lowing Committee on Nominations : Rev. Donald Fraser, Rev. G. S. Mills and Mr. A. F. Stone.
The Treasurer's report, in the absence of Treasurer and Assistant Treasurer, was presented by Secretary Merrill, to- gether with the Auditor's certificate. It was voted to accept, approve and ordered published in the minutes.
The Director's report was presented by the Secretary, together with a Thirty Year's review of his administration. It was voted to accept, approve and ordered printed.
On motion a committee, consisting of Rev. Messrs. R. C. Flagg, G. F. Chapin and C. H. Smith was appointed to bring in resolutions regarding the Thirty Year's review.
The Board of Directors recommended the following changes in the constitution :
ARTICLE IV. To be changed to read as follows :
The officers of this Society shall be a President, Vice- President, Treasurer, Secretary, Auditor and Board of Direc- tors. (1) The President, Vice-President and Auditor shall be elected annually by the Society. (2) The Secretary and Treas- urer shall be elected annually by the Directors. (3) The Board of Directors shall consist of not more than 21 members, includ- ing ex-officiis members. In the choice of Directors the Rules
85
ANNUAL MEETING
governing the election of Directors of the Vermont Congrega- tional Conference shall be followed. (4) There shall be a Nominating Committee of three members, and this committee shall present as its first nominees for the Board of Directors of the Society the persons elected to the Board of Directors of the State Conference. (5) An Associate Secretary, an As- sistant Treasurer, and an additional Auditor may be appointed by the Board of Directors. (6) Vacancies in any office, Board, or Committee may be filled by the Board of Directors for any unexpired term.
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.