New England Conference (1797-1970)

Divided in 1800 to form the New York Conference.
Divided in 1825 to form the Maine Conference.
Divided in 1830 to form the New Hampshire Conference.
Divided in 1841 to form the Providence Conference (later the New England Southern Conference.)
Merged in 1970 with the New England Southern Conference to form the Southern New England Conference.

Histories.

The Centennial of New England Methodism:

a full report of the services held in People’s Church, Boston, Mass., October 21-23, 1890, with additional historical material.
Edited by Rev. Geo. A. Crawford. Boston : Crawford Brothers, 1891.
[C.A.H. J-48 H1]

History of the New England Conference of the Methodist Episcopal Church, 1796-1910.

James Mudge. Boston : Published by the Conference, 1910.
[C.A.H. J-48 H2]

An Introduction to the History of Early New England Methodism, 1789-1839.

George Claude Baker, Jr. Durham, NC : Duke University Press, 1941.
[C.A.H. J-48 H4]

New England Methodism:

the story of the New England Convention of Methodist Men, held in Tremont Temple, Boston, Mass., November 11-13, 1914.
Edited by E.C.E. Dorion. New York : Methodist Book Concern, 1915.
[C.A.H. J-48 H3]

Souvenir History of the New England Conference.

Edited by William Albert Thurston. Boston : Lounsbery, Nichols and Worth, 1897.
In three volumes: 1–East District; 2–South District; 3–North District.
Proposed fourth volume on the West District was not published.
Master index of churches listed inserted.
[C.A.H. J-48 H5]

New England Methodism Comes Full Circle:

a brief overview of 200 years and more of the history of New England Methodism in the New England Conference(s).
Written by the Rev. Patricia J. Thompson. New England Conference Commission on Archives and History, 1999.
35 p. ; maps, ill. : 28 cm.
[CAH D-95 F-1]

Attitudes of the New England Conference of the Methodist (Episcopal) Church toward Labor Management and Labor Relations, 1901-1951.

By Robert W. Meikle. Written for the seminar course, Religion and the Labor Movement, given by Dr. Walter G. Muelder, Boston University School of Theology, 1951-2. Typescript, 46 p. ; 28 cm.
[CAH D-95 F-3]

A Beginning Bibliography of Printed Works By or Relating to The Reformed Methodist Church, 1813-1830. By David D. Newell. [6], 3 p. Printout. 28 cm.

[CAH D-95 F-15]

Conference Journals-New England Conference.

Methodist Episcopal Church.

[J-48]
Manuscript: 1836-1848, 1849-1864, 1865-1876, 1877-1889, 1890-1904, 1905-1915.
Typescript, prepared in 1912, by Rev. George Whitaker: 1796-1821, 1822-1844.
Whitaker note on Minutes: None published 1824, 1826 to 1834, 1836-1840, 1842, 1844.
Collections and disbursements: 1821, 1822, 1823, 1825.
Printed:1835, 1841, 1843, 1845-1864, 1846-1858, 1859-1870, 1871-1880, 1881-1888, 1889-1895, 1896-1899, 1900-1903, 1905-1907, 1908-1911, 1912-1915, 1916-1919, 1920-1923, 1924-1927, 1928-1931, 1932-1936, 1937-1938.

*
Methodist Church.
[J-48]
1939-1941, 1942-1945, 1946-1949, 1950-1953, 1954-1957, 1957-1960, 1961-1964, 1965, 1966, 1967.

*
United Methodist Church.
[J-48]
1968, 1969, 1970.

Conference Records-New England Conference.

American Methodist Ladies Centenary Association.

[C.A.H. D-57]
1v.
Constitution: 1866.
Treasurer’s book: 1866.

Annual Conference autobiographical circular.

[C.A.H. D-67]
1 v.
Ministerial questionnaires: 1894?-1946?

Annual Conference Yea and Nay List.

[C.A.H. F-8]
1 v.
Yea and Nay list: 1870, 1871, 1877.

Board of Education.

[C.A.H. D-5]
1 v.
Records: 1934-1961.
Constitution: 1946 rev.
Minutes of the Board and Executive Committee, budgets and financial reports, Executive Secretary, Youth Directory, and Annual Conference Reports, Student work and Higher Education, Committee Reports, Correspondence.

Board of Evangelism.

[C.A.H. D-6]
21 v.
Minutes: 1958-1970.
Boston District Board of Evangelism minutes: 1956-1964.

Board of Home Missions and Church Extension.

[C.A.H. D-66]
1 v.
Minutes 1909-1912.

Boston Clerical Club.

[C.A.H. D-94]
1 v.
Misc. papers and programs: 1916-1948.

Boston Itinerants’ Club.

[C.A.H. D-27]
1 lin ft.
Records, including Constitution, Minutes, Membership lists, Treasurer’s records, annual reports of the Secretary and the Treasurer: 1892-1901, 1901-1907, 1907-1913, 1913-1920, 1920-1927, 1927-1937.
Constitution (revisions): 1906, 1920, 1926, 1935, 1951.
Resolutions and reports: 1927-1933, 1952.
Treasurer’s book: 1914-1935.
Historical Sketch: 1912.
Letters on 30th anniversary (1921-22) from C. E. Spaulding, Edwin H. Hughes, Willard Perrin, C.M. Melden, D. Tribou.
Topics and Assignments (Programs): 1906/07-1910/11, 1914/15, 1918/19, 1921/22, 1923-24, 1925/26-1956/57, 1963/64.
Fiftieth Anniversary Luncheon program: 1942.
Book notes: 1949, 1971-1973.
Speeches:

  • 1993–Leslie H. Johnson, 100th Anniversary Celebration (text and cassette tape)
  • 1980–Judith Guinn, Brief History of Women’s Organizations in the Methodist Church.
  • 1976–Daniel A. Thurston, Arts Review
  • 1966?–Daniel A. Thurston, Creative Use of the New Book of Worship
  • 1962–Daniel A. Thurston, The Role of the Local Methodist Church in Relation to Recruitment for the Ministry
  • 1960?–Daniel A. Thurston, A Preview of General Conference
  • 1954–Daniel A. Thurston, The Outlook for the World Council of Churches
  • 1952–Leslie H. Johnson, Relation of Sigmund Freud to Religious Thought
  • 1951–Daniel A. Thurston, The Christology of the New Testament in the Light of Modern Thought
  • 1939–Daniel A. Thurston, Whither Missions?

Boston Methodist Home Missionary Association.

Formally constituted in 1868 as Boston Sunday School and Missionary Society.
[C.A.H. D-50]
Minutes: 1866-1868.

Boston Methodist Preachers’ Meeting.

[C.A.H D-48]
15 v.
Constitution, 1893.
Revised rules, 1883.
Minutes, 1845-1852, 1852-1856, 1856-1859, 1860-1862, 1862-1866, 1866-1870, 1870-1872, 1872-1876, 1876-1883, 1884-1893, 1893-1900, 1900-1906, 1907-1931, 1931-1935.
Treasurer’s book: 1908-1931.

Boston Methodist Sabbath School Society.

[C.A.H. D-57]
1v.
Records: 1831-1842.
Constitution: 1838.

Boston Missionary and Church Extension Society of the Methodist Episcopal Church.

Began as Boston Methodist Home Missionary Association in 1866; formally constituted in 1868 as Boston Sunday School and Missionary Society; incorporated in 1873 as Boston Missionary and Church Extension Society of the Methodist Episcopal Church. Unproductive during the late 1880’s, the students at Boston University School of Theology formed the Bureau of Methodist Missions in 1889. This revived interest, and the Boston Missionary and Church Extension Society resumed operation in 1891.
[C.A.H. D-50]
Constitution and by-laws: 1873.
Minutes: 1873-1886.
Report of the Swedish Mission: 1880, 1881, 1883, 1885.
Constitution: 1919.
Minutes: 1891-1898, 1905-1917, 1917-1927, 1932-1945.
Annual report: 1873, 1905, 1908, 1909.
Minutes of the annual meeting: 1905-1917.
Superintendents report: 1918-1924.
Auditor’s report: 1927-1931.
Board of Managers minutes: 1920, 1926-1932.
Correspondence: 1916.
Treasurer’s book: 1909-1922.
Financial records: 1922-1927, 1927-1945.
Ledger, refunding 6% coupon notes: 1932-1937.

Boston Sunday School and Missionary Society.

Began as Boston Methodist Home Missionary Association in 1866; formally constituted in 1868 as Boston Sunday School and Missionary Society; incorporated in 1873 as Boston Missionary and Church Extension Society of the Methodist Episcopal Church.
[C.A.H. D-50]
Constitution: 1868. Minutes: 1868-1873.

Bureau of Methodist Missions for Boston and Vicinity.

Boston Missionary and Church Extension Society of the Methodist Episcopal Church was unproductive during the late 1880’s, so the students at Boston University School of Theology formed the Bureau of Methodist Missions in 1889. This revived interest, and the Boston Missionary and Church Extension Society resumed operation in 1891.
[C.A.H. D-50]
Minutes: 1889-1891.

Centennial souvenir.

[C.A.H. D-66]
1 v.
Centennial souvenir of the New England Conference and of Springfield Methodism, published on the occasion of the one hundredth session of the conference, held at Asbury First Church, Springfield MA, April 1896.

Church Aid Society.

[C.A.H. D-54]
Minutes: 1859-1884, 1909-1933, 1934-1941.
Treasurer’s records: 1942-1949.

Commission on World Service and Finance.

[C.A.H. D-67]
Records: 1940-1948.

Committee on Audits.

[C.A.H. D-66]
1 v.
Minutes: 1938-1952.

District Superintendents’ Annual Meeting.

[C.A.H.D-59]
Minutes: 1915-1942.

Districts — Boston.

District meetings.

[C.A.H. D-7]
6 v.
Minutes: 1882-1920, 1921-1927, 1946-1959, 1960-1969.
Church maintenance funds, mortgage records: 1928-1944.

Treasurer’s reports: 1956-1967. South Boston Ministers.

[C.A.H. D-52]
Minutes: 1945-1966.

Districts — Cambridge.

District Meetings.

[C.A.H. D-53]
1 v.
Apportionments: 1909-1910.

Epworth League annual convention: 1910. District Preachers.

[C.A.H. D-53]
Minutes: 1877-1901.

Districts — Lynn.

Boston-Lynn Preachers.

[C.A.H. D-53]

Minutes: 1949-1959. District Preachers Meeting.

[C.A.H. D-53]
1 v.
Mss. Records: 1860-1894.

Includes: Central Circuit Preachers meeting, 1893-1896. District Stewards Meeting.

[C.A.H. D-53]
1 v.

Mss. Records: 1858-1895. Scrapbooks.

[C.A.H. F-8]
2 v.
Scrapbooks of clippings from Zion’s Herald on Lynn district: 1903-1907, 1907-1908.

Districts — Springfield.

District Board of Trustees.

[C.A.H. D-59]
(continues the District Stewards)
Minutes, 1952-1966. (In book with District Stewards)
Minutes, 1966-1970.

District Meetings.

[C.A.H. D-59]

Minutes: 1954-1963. District Stewards.

[C.A.H. D-59]
Records, 1882-1916.
District Stewards Board of Directors and Annual Meeting minutes, 1915-1952.
(Continued by District Board of Trustees).

District Missionary Meeting.

[C.A.H. D-59]

Records, 1884-1901. List of pastors and district superintendents.

[C.A.H. D-59]

Typed lists, by church, through 1920. Springfield Clerics Club.

[C.A.H. D-59]
1v.

Records: 1938-1956. Springfield Methodist Preacher’s Meeting.

[C.A.H. D-59]
1 v.
Minutes and record book: 1876-1881.
Constitution: 1876.

Epworth League. First General District.

[C.A.H. D-64]
1 v.
Constitution.
Minutes: 1894-1915.
News clippings.

Epworth League. Third New England Conference, 1917.

[C.A.H. D-64]
1 v.
Names and addresses of those attending the Third New England Epworth League Conference at Losell Seminary (Auburndale, Mass.), June 25-July 2, 1917.

Friars.

Continued under Southern New England Conference.
[C.A.H. D-68]
Constitution: 1930, 1939, 1949.
Secretary’s record book: 1930-1946, 1946-1965.
Minutes: 1966-1970.
Membership: 1930-1970.
Presidents: 1930-1970.
Programs: 1966-1970.

Book Reviews and Papers read before the Friars.

[C.A.H. C-5 Box 1]
Papers: 1930-1934.

The Friars.

[C.A.H. C-5 Box 2]
Papers: 1934-1939, 1939-1945, 1945-1948, 1948-1952, 1952-1958.
[C.A.H. C-11]
Papers: 1959-1964, 1965-1970.

Immigrant Home, East Boston (MA).

[C.A.H. F-4]
11 v. 1888-1929.
Organization records: 1896-1928.
Monthly reports: 1902-1905, 1905-1910, 1911-1913, 1916-1918.
Residents’ records: 1888-90, 1900-1905, 1906-1911, 1905-1913, 1913-1923, 1923-1929.
Envelope of clipping materials and mounted printing blocks.

Lay Electoral Convention.

[C.A.H. D-66]
1 v.
Records: 1872-1932.

Methodist Female Relief Society (Boston, MA).

[CAH D-21]
6 v.
Constitution and Officers: 1828
Lists of members: 1828-1835, 1837-1845, 1852-1860, 1860-1868
Minutes and reports: 1828-1835, 1835-1845, 1845-1852, 1852-1860, 1860-1868.
Treasurer’s book: 1849-1863.

Methodist Ladies’ Aid Union.

[C.A.H. D-15]
3 v.
Anniversary poem, 1930.
Annual meeting minutes: 1904-1940.
Constitution and bylaws, 1935.
Executive board minutes: 1904-1925.
Financial records: 1927-1940.
Historical Record: 1895-1940.
Miscellaneous memorabilia.
Question Box Conference minutes: 1933-1934.
Round Table Conference minutes: 1935-1940.

Methodist Social Union (Boston, MA)

[C.A.H. D-71]
Minutes of the annual and monthly meetings: 1868-1884, 1884-1896, 1896-1920.
Minutes of the executive committee: 1897-1920.
Constitutions, signatures of original members.
Members: 1915-1918.
Treasurer’s records: 1868-1884, 1885-1897.
Ledger: 1927-1932.
Bills, check stubs and bank statements: 1927-1936.
Programs, announcements, etc. (scrapbooks): 1878-1914, 1914-1934. [C.A.H. C-6]

Official Directory.

[C.A.H D-46]
1874, 1877-1879, 1881, 1884-1897, 1899, 1900-1915, 1917-1922, 1925-1926, 1929-1944.

Official programs and reports.

[C.A.H. D-44]
Reports: 1937-1944.
Programs and Reports: 1945-1950, 1953-1954, 1958

Poor Clares Club.

Continued under Southern New England Conference.
[C.A.H. D-69]
Minutes: 1931-1945, 1945-1959, 1960-1970.
Book reviews and papers read before the Poor Clares Club, 1931-1935.

Preachers’ Aid Society.

[C.A.H. D-66]
1 v.
Auditor’s report, 1945, 1946.

Presiding Elders.

[C.A.H D-66]
1 v.
Records: 1869-1877.

Reports and documents for the annual meeting.

[C.A.H. D-14]
4 boxes.
Library has: 1828, 1830-1847, 1849-1850, 1852-1857, 1859-1860, 1862-1884, 1912.
Manuscript journal, Reports of the New England Annual Conference 1869-1880.

State Convention of the Methodist Denominations.

[C.A.H. D-67]
Records: 1868-1870.

Sustenation Fund (and Minimum Salary) Society.

[C.A.H. D-75]
Treasurer’s records: 1900-1921, 1921-1945, 1945-1960.

Tract Society.

Records of the Board of Managers of the Tract Society of the N. E. Conference of the M. E. Church.
1853-1857.

Trials.

[File]
Manuscript records of clergy trials and hearings.

1829–Leonard Frost, Benjamin Jones

1833–Ephraim Avery

1836–Orange Scott (1836-1838), LaRoy Sunderland (1836-1840)

1837–John Lord

1839–Samuel Phillips

1843–Schuyler Hoes

1850–William M. Mann

1851–Amos Walton

1858–J. T. Pettee

1859–Pliny Wood

1862–Silas Piper

1870–J.M. Bailey, Samuel Kelley, Lorenzo Rockwood Thayer, Levi Warner

1871–John A. True

1872–Linville J. Hall

1873–John W. Lee

1878–Arthur P. Adams

1880–Gilbert C. Osgood

1889–B. J. Johnston

1891–Solomon F. Breen

1913–Dillon Bronson, J.M. Leonard, L.A. Nies

Trustees.

[C.A.H. D-16]
5 v. plus 53 items
Bylaws, 1826.
Financial records: 1948-1957, 1968-1972.
Investment reports: 1826-1827, 1833-1837, 1839-1841, 1843, 1845-1846, 1849-1851, 1854-1872, 1874-1882, 1884, 1958-1967.
James Young legacy records: 1840-1849.
Lish(?) Fund report.
Resolution of the Trustees to the Annual Conference, 1872.
Schedule of Investments, 190-?, 1913-14.
Widow’s Fund records: 1829-35.

Trustees. Western (Springfield) District.

[C.A.H. D-26]
.5 lin. ft.
Trustees’ By-Laws and financial reports: 1952-1971.
Trustees’ ledger: 1952-1970.
Bills paid: 1954-1970.
Deeds: 1914-1963.

Trustees of Nanking University, China.

[C.A.H. F-8]
1 v.
Records: 1893-1902.

Veterans Assocation of the New England Conference.

[C.A.H. D-57]
1 v.
Minutes: 1898-1910.

Veterans of the Cross Fellowship.

[C.A.H. D-57]
2 v.
Minutes: 1910-1962.
Financial records: 1910-1926.

Woman’s Home Missionary Society.

[C.A.H. D-65]
1 cu. ft
Secretary’s minutes: 1881-1893, 1893-1901, 1901-1904, 1905-1910, 1910-1916, 1916-1922, 1922-1930.
Minutes of the Annual Meeting of the Corporation: 1914-1928.
Annual report: 1915-1916, 1927-1928, 1929-1930 to 1937-1938.
Officers’ and managers’ records: 1895-1911.
Membership lists: 1914-1925.
Corresponding secretary’s records: 1881-1892, 1895-1896, 1936, 1938, 1940.
Executive Committee minutes, 1935-1940.

Woman’s Society of Christian Service.

[C.A.H. D-23]
3 lin. ft.
Annual handbook: 1943/44 to 1968/69 [1948/49 not issued]
Annual reports: 1941/42, 1949-1951, 1955, 1957-1960, 1961, 1962, 1962-63, 1965-1967.
Minutes of the Executive Committee: 1945-1951, 1964-1966, 1967-1968, 1969-1970.
Membership: 1941-1969.
Cultivation Fund ledgers: 1948-1955, 1955-1963, 1963-1966.
Disbursements: 1956-1959, 1959-1961, 1962-1963.
Secretary’s records: 1940-1945, 1952-1959, 1959-1967.
Charters: 1940-1941.
Treasurer’s records: 1940-1945, 1946-1967, 1957-1963, 1963-1969, 1965-1968.
Charter and By-Laws (1945-1947); President’s papers (1953-1967); Recording Secretary’s papers (1955-1970); Treasurer’s reports (1947-1965); Cooper Center (1927-1967); Missionaries (1947-1964); Rolling Ridge (1948-1958); Social Protests (1946-1964)
Cooper Center building fund ledger: 1952-1965.
Ledgers: 1944-1946, 1947-1953, 1958-1965, 1964-1970, 1966-1968, 1967, 1968.
Correspondence: 1973.
School of Christian Mission cash book: 1967, 1968.
Scrapbooks: [C.A.H. F-5] — 1940-1945; 1946-1950; 1951-1953; 1954-1956; 1956-1959; 1960-1966.
Scrapbook: [C.A.H. F-10] — 1947.
Ledger: [C.A.H. F-10] — 1953-1968.

Woman’s Society of Christian Service. Boston District.

[C.A.H. D-24]
2 lin. ft.
Minutes of the Executive Committee: 1940-1960, 1960-1963, 1963-1970.
Correspondence and reports: 1965-1967.
Cultivation Fund Ledgers: 1943, 1944, 1945-1946, 1946, 1947-1949, 1949-1952, 1953-1956, 1956-1961, 1961-1964.
General Ledgers: 1944-1945, 1946, 1947-1951, 1951-1955.
General Ledgers [C.A.H. F-6] — 1955-1960, 1960-1965, 1965-1970.

Woman’s Society of Christian Service. New Bedford District.

[C.A.H. D-25]
.75 lin. ft.
Secretary’s records: 1943-1954, 1954-1962, 1962-1969.
Financial records: 1940-1948, 1947-1951, 1951-1954, 1954-1957, 1957-1961, 1965-1969 Receipts, 1965-1969 Disbursements, 1969-1970.

Worcester Clerical Club.

[C.A.H. D-63]
3 v.
Constitution: 1914, 1938.
Secretary’s minutes: 1914-1940, 1938-1950, 1949-1964.
Treasurer’s records: 1938-1950, 1949-1964.

Young Men’s Methodist Foreign Missionary Society (Boston MA)

[C.A.H. D-57]
1 v.
Records: 1831-1841.