Local Methodist Organizations

This part of the collection contains records of local organizations not administratively part of any church or conference, though some may actually be listed under a conference as a direct part of its history.

Asbury Grove Camp Meeting Association (Hamilton, MA).

[C.A.H. D – 13]
1 v.
Records: 1859-1870.
Records for 1859 include preliminary meeting of 1858.
Envelope: Constitution and By-Laws (1860, 1870, 1877); undated early flyers (4); Posters (undated, 1907, 1926 (2)); newspaper clippings.
Envelope: Programs or directories (1885, 1888, 1891, 1894, 1897, 1900, 1903-1912, 1955, 1972, 1976, 1978-1979, 1981-1982, 1986-1988, 1990.

Camp Aldersgate (Scituate, RI).

[C.A.H. F-12]
1 v.
Financial records: 1962-1964.
See also records of Methodist Camp Inc. (New England Southern) and Commission on Camps and Conferences (Southern New England)

Commission on Archives and History of the Northeast Jurisdiction.

[C.A.H. D-62]
Minutes and papers presented at the annual meeting: 1973, 1975, 1977, 1979.

District Superintendents of New England.

[C.A.H. D-94]
Minutes, 1915-1942.
Includes members from the entire six-state New England region.

Empire Grove Camp Meeting Association (East Poland, ME).

Empire Grove: the First 150 Years, Ernest C. Flood.
[S.l.] : Poppenberg’s Press, c1983.
[C.A.H. BX 8476 .E6 F55 1983]
Yesteryear at Empire Grove, prepared by Paul Q. Brooks.
[S.l.] : Wayside Studio, [1985?]
[C.A.H. BX 8476 .E6 B76 1985]

Hattie B. Cooper Community Center (Roxbury, MA).

[C.A.H. D-8]
See also records under [[Women’s Society of Christian Service (New England Conference)]].
1 v.
Correspondence, 1972-1978.
Executive Committee minutes, 1972-1978.
By-laws.
History.

Hedding Camp Meeting Association (Hedding, NH).

[C.A.H. D-96]
Constitution, Rules and Regulations
Financial Statements (1930, 1940, 1950, 1961, 1970, 1980, 1988)
Histories
Programs (1899, and 1920-2001, some lacking)
Pictures (mostly postcards).

New England Deaconess Association.

[C.A.H. D-78]
Annual report: 1906, 1910.
Year book: 1912, 1916, 1917, 1928, 1929.
New England Deaconess Journal: 1904 (April, November); 1905 (January, March, May, June); 1917 (September to December); 1918 (January to June, September, December); 1919 (January to March).
Deaconess Aid Society membership book: 1902-1930.
Event programs: Deaconess Aid Fair (1903); Victory Carnival (1919); Hospital Bazaar (1929); Aid Society Bazaar (1933)
Envelope: newspaper clippings and brochures.
Envelope: Palmer Memorial Hospital (1920)
Envelope: Deaconess Hospital, clippings from opening (1903), enlargement (1966), 75th anniversary (1971), annual report (1989)

New England Deaconess Training School.

Name varies: Home and Training Schoool, Bible School, School for Christian Service, etc.
[C.A.H. D-78]
Annual report: 1890, 1891, 1892.
The Deaconess Training School, by Seth Cary (1891).
Prospectus, brochures, catalogs: 1905, 1906-07, 1914-15 (includes list of graduates 1891-1905)
Commencement programs: 1903, 1904, 1905, 1907, 1911.

New England Deaconess Training School Alumnae Association.

[C.A.H. D-78]
Constitution and by-laws.
Minutes: 1945-1957.
Membership roll: 1949-1956.
History of Deaconess Work in Boston, by Orianna F. Harding (1948).

New England Education Society.

[C.A.H. D-9]
Act of Incorporation: 1855.
Constitution and By-laws.
Annual Meeting minutes: 1855-1949.
Annual Report of the Board of Managers: 1856-1886, 1856-1876, 1877-1891, 1892, 1900; manuscript, 1865.
Minutes of the Board of Managers: 1855-1884, 1881-1945.
Treasurer’s accounts: 1856-1883.
Current term accounts: 1908-1909.
Treasurer’s reports and audits: 1919, 1945, 1948-1955.
Treasurer’s notes and correspondence: 1932, 1941, 1947-1948, 1953-1953.
Treasurer’s papers and receipts: 1861, 1864, 1871-1877.
Legal papers, bequests, etc.: 1857-1885.
Application and Recommendation forms.
Applications and Recommendations: 1921-1924.
Schedule of Beneficiaries: 1857-1893.
Members: to 1917.
Correspondence: 1926-1941.
New England Education Society: an historical survey, [1855-1955], by Warren O. Ault, 1961.

New England Methodist Historical Society.

[C.A.H. D-44]
7 lin. ft.
Constitution (1871); history (1859), Minutes and officers (1859-1863, 1871-1873).
Constitution and by-laws: 1880, 1932, 1950, 1965.
Papers of Incorporation: 1882.
Agreement between NEMHS and Boston University: 1949, 1965.
Financial accounts: 1872, 1933-1934, 1936-1941.
Minutes: 1880-1931, 1932-1950, 1953-1959, 1960-1962, 1958-1965.
Proceedings: 1881-1893. (No proceedings published for 1890 or 1892.)
Budgets, minutes, agendas, officers, lists, and reports: 1933-1936, 1937-1949, 1950-1956, 1957-1958, 1957-1969, 1960-1967, 1972-1975, 1976-1980, 1981-1984, 1985-1986, 1986-1993.
Members, 1880-1885.
Treasurer’s book for membership dues, 1903-1950.
Treasurer’s book: 1880-1945.
Bank books: 1904-
Treasurers records and correspondence:, 1933-
Bills and correspondence, 1953-.
President’s correspondence: George E. Heath, 1945-1958.
Annual reports of the officers, 1903-1915.
Report to the New England Conference: 1881-82, 1884, 1954-58, 1965.
Correspondence: 1929-30, 1937, 1941, 1949-
Shepler, J. Rex. Circumstances of the early years of the New England Methodist Historical Society. 1943.
Bulletin. no.1-4 (June 1963-April 1966).
Bicentennial celebration of American Methodism, 1966.
Secretary’s correspondence: CCP Hiller and CH Stackpole, 1934-1947; Misc. 1959-1968.
Library Accessions: 1880-1882, 1904-1911.
Library Accessions: 1931-1944 [F-9]
Loan book, 1903-1942. [F-9]
Library catalogs: Periodicals (-1910), Annual reports (-1915); Colleges and Universities (-1918).
Library catalog, undated. [F-9]
Visitors book. [F-9]

New England Wesleyan Education Society.

[C.A.H. D-9]
First annual report, and Treasurer’s report: 1838.
Ledger, list of names: 1843-1824. Previously identified as list of beneficiaries, which seems in error.

Silver Lake Camp Meeting Association (Brandon, VT).

[C.A.H. B-2]

History of Silver Lake Camp Meeting, near Brandon, Vermont, by Rev. E. Davies. Reading, MA : Holiness Book Concern, n.d.

South Framingham Camp Meeting Association (South Framingham, MA).

[C.A.H. D – 13]
3 v.
Charter and By-Laws: 1873.
Meetings of the board of directors and the annual meeting: 1876-1881, 1881-1891, 1897-1899, 1901.

Sterling Camp Meeting Association (Sterling Junction, MA).

[C.A.H. D – 12]
7 v.
List of clergymen: 1861-1862, 1888.
Treasurer’s reports: 1861-1897.
Records of trustee’s meetings: 1856-1878, 1856-1914..
Cottage and Tent payments: 1881-1884, 1886-1891.
Tent delegates records: 1850-1854, 1878-1914.

Envelope: Undated broadside advertisement, Programs: 1904 (5th season); Souvenir Program 1905; Advance announcement 1905; Program 1905, 1907, 1908; Rules 1905; Receipt 1908 from Waltham Church House; Centennial Program 1852-1952.

Envelope: Postcard collection of Mrs. W.A. Northrup: Entrance, Central Square, Epworth Hall, Laurel Avenue, Auditorium (2 views), Cottage Park, Waushacum and Lake View Avenue (double card), Sterling Depot, Steamer Sterling, Boat Clubs, Boat Landing, Waushacum Lake, John Gates Place, Mary’s Lamb School House, (includes: Betsy Williams House, Providence RI; Pigeon Cove, Photo of family in cart, 1919 Christmas greeting from Charles H. Stackpole.

Envelope: Postcards from Aldersgate UMC, Worcester: Chestnut Avenue, 1906; Central Square, 1909; four uncaptioned photo postal cards.

Envelope: Photographs from Lois Johnson: 1948 Counselors (two photos); 1948 Campers. Identifying captions with both.

Wesleyan Grove Camp Meeting Association (Martha’s Vineyard, MA).

History of the Wesleyan Grove, Martha’s Vineyard, Camp Meeting (1835-1858),
by Hebron Vincent.
Boston : George C. Band & Avery, 1858.
[C.A.H. BX 8476 .W47 V56]
History of the Camp Meetings and Grounds at Wesleyan Grove, Martha’s Vineyard (1859-1869),
by Hebron Vincent.
Boston : Lee and Shepard, 1870.
[C.A.H. BX 8476 .W47 V562]
The Wesleyan Grove Campground,
by Ellen Weiss.
Architecture Plus (November 1973): 44-49. Detached copy.
[CAH D-95 F-4]
Martha’s Vineyard Camp Meeting Association, 1835-1985,
compiled and written by Sally W. Dagnall.
Oak Bluff, MA : The Association, 1984.
[C.A.H. BX 8476 .W47 D33 1984]

Winnepausaukee Camp Meeting Association (Wiers, NH).

[C.A.H. D-72]
Treasurer’s book: 1873-1947.

Woman’s Foreign Missionary Society. New England Branch.

[C.A.H. D-10]
13 v.
Annual Report: 1878, 1881-1886, 1936, 1937, 1938, 1939, 1940.
Secretary’s minutes, 1870-1879, 1879-1883, 1883-1888, 1888-1891, 1908-1919, 1919-1931.
Treasurer’s records, 1937-1939.

Book resources:

The story of the Woman’s Foreign Missionary Society of the Methodist Episcopal Church, 1869-1895,
by Frances J. Baker. Cincinnati : Cranston & Curts, 1896. 435 p.
Ownership: God is the owner, I am His steward.
by Clementina Butler. New York : Revell, 1927. 112 p.
Third book in a stewardship series issued by the Woman’s Foreign Missionary Society of the Methodist Episcopal Church.
Historical sketches of Woman’s Missionary Societies in American and England,
by Mrs. L. H. Daggett. Boston : Edited and published by Mrs. L. H. Daggett, 1879. 204 p.
Medical work of the Woman’s Foreign Missionary Society, Methodist Episcopal Church,
by Mrs. John T. Gracey (Annie Ryder Gracey). Boston : WFMS, 1888. 191 p., 48 p. suppl.
The roll call : an introduction to our missionaries, 1869-1896,
by Louise Mannine Hodgkins. Boston : WFMS, 1896. 107 p.
First decade of the Woman’s Foreign Missionary Society of the Methodist Episcopal Church with sketches of its missionaries,
by Mary Sparkes Wheeler. New York : Phillips & Hunt, 1881. 346 p.

Yarmouth Camp Meeting Association (Yarmouth, MA).

[D – 11]
2 v.
Constitution and By-Laws: 1899.
Treasurer’s records: 1909-1933.
Board of Director’s minutes: 1910-1916, 1920-1933.
Board of Managers’ minutes: 1917-1919.
Yarmouth Camp Meeting: its history and its leaders. Yarmouth, 1910. [C.A.H. B-2]

Zion’s Herald.

[C.A.H. D-51]
See also [[newspaper holdings]].
Cash books: 1849, 1853, 1865.