Maine Conference (1825-1993); East Maine Conference (1848-1922)

Maine was formed in 1825 by division of the [[New England Conference]].
East Maine was formed in 1848 by division of the Maine Conference.
Maine and East Maine merged together in 1922.
Maine merged with the [[New Hampshire]] and the [[Southern New England]] conferences in 1994 to form a new [[New England Conference]].

Histories

History of Methodism in Maine, 1793-1886.

Rev. Stephen Allen and Rev. W.H. Pillsbury. Augusta : Charles E. Nash, 1887.
[C.A.H. J-46 H1]

A History of 175 Years of Maine Methodism.

By Rev. B.F. Wentworth. Committee on Archives and History of the Maine United Methodist Church, 1976.
[C.A.H. J-46 H4]

How Methodist Faith was Established in State of Maine.

By Reverend B.F. Wentworth. Mechanic Falls, ME : 1970.
[C.A.H. J-46 H3]

New Treasures of the History of Maine Methodism.

Rev. Bertram F. Wentworth. Bremen, Me. : C.W. Dash for Commission on Archives and History, Maine Annual Conference, United Methodist Church, [1983].
[C.A.H. J-46 H6]

Roots and Wings: 200 Years of Methodism in Maine, 1793-1993.

Patricia J. Thompson. Winthrop, ME : Maine Conference Commission on Archives and History, 1993.
[C.A.H. J-46 H5]

Statistical History of the Maine Conference of the M.E.Church, 1793-1893.

Collected and arranged by Rev. D.B. Randall. Portland, ME : Lakeside Press, 1893.
[C.A.H. J-46 H2]

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]


Newsletters. [D-86]

Maine Methodist.

Published by the Interboard Council, Maine Annual Conference.
1963 — v.3 no. 1 (April); (September); (November).
1964 — (February); (April); (May); (June); (November); (December).
1965 — (January); (February); (March); (April); (May); (June); (July-August); (September); (October); (November); (December).
1966 — v.4 no. 3 (February); 4 (April); 5 (May); 6 (June); 7 (September); 8 (October); 9 (November); 10 (December).
1967 — v.4 no. 11 [i.e. v.5 no. 1] (January); v. 4 no. 2 (February); 3 (April); 4 (June); 5 (August); 6 (October); 7 (December).
1968 — v.6 no. 1 (February); 2 (April); 3 (June).

Maine United Methodist.

Published by the Program Council, Maine Annual Conference.
1968 — v. 6 no. 3 [i.e. no. 4] (August); 4 [i.e. no. 5] (October); 6 (December).
1969 — (April); v. 6 no. 10 (August); 11 (October); 12 (December).
1970 — v.7 no. 1 (February); 2 (April); 3 (June); 4 (August); 5 (October); 6 (December).
1971 — v.8 no. 1 (February); 2 (April); 3 (June); 4 (August); 5 (October); 6 (December).
1972 — v. 9: no. 3 (June); 4 (August); 5 (October); 6 (December)
1973 — v.10: no. 1 (February); 3 (June); 4 (August-September); 5 (October-November); 6 (December)
1974 — v.11: no. 1 (February-March); 2 (April-May); 3 (June-July); 4 (August-September); 5 (October-November); 6 (December)
1975 — v.12: no. 1 (February-March); 2 (April-May); 3 (June-July); 4 (August-September)
1976 — v.13: no. 1 (February-March); 2 (April-May); 3 (June-July) (volume number skips ahead)
1976 — v.14: no. 4 (August-September); 5 (October-November); 6 (December)
1977 — v.15: no. 1 (January); 2 (March); 3 (May); 4 (July-August); 5 (September); 6 (November)
1978 — v.16: no. 2 (March); 3 (May); 4 (July); 5 (September); 6 (November)
1979 — v.17: no. 2 (March); 3 (May); 4 (July); 6 (November)
1980 — v.18: no. 1 (January); 2 (March); 3 (May)
1991 — v.29 no. 1 (January); 2 (March); 3 (May); 4 (July); 5 (September); 5 [i.e. 6] (November).
1992 — v.30: no. 5 (September)
1993 — v.31: no. 2 (May)


East Maine (1848-1922).

Formed in 1848 by division of the Maine Conference.
Merged with the Maine Conference in 1922.

Conference Journals. [J-42]

Methodist Episcopal Church.

Manuscript: 1848-1867, 1868-1892, 1893-1915.
Printed: 1848-1872, 1873-1889, 1890-1899, 1900-1904, 1905-1909, 1910-1915, 1916-1920, 1921, 1922.

Committee on Conference Relations. [C.A.H. D-4]

Records, 1907-1921.

Letter of application [C.A.H. D-4]

From Church of The Heavenly Rest, Foochow, China, March 6, 1875.

Trustees.[C.A.H. D-4]

Minutes, 1848-1905, 1906-1923.

Journal of Funds, 1864-1917, 1917-1923.

Various papers, including Ross Legacy Agreement, 1905.


Maine (1825-1993).

Formed in 1825 by division of the New England Conference.
Divided in 1848 to form the Maine and East Maine Conferences.
Merged with the East Maine Conference in 1922 to form the Maine Conference.

Conference Journals.[J-46]

Methodist Episcopal Church.

Manuscript: 1826-1835, 1848-1861, 1885-1888, 1889-1889, 1919-1920.
Documents from Annual Conference: 1847-1863.
Printed: 1841-1869, 1870-1889, 1890-1899, 1900-1904, 1905-1909, 1910-1915, 1916-1922, 1923-1925, 1926-1929, 1930-1935, 1936-1939.

Methodist Church.

1940, 1941-1944, 1945-1948, 1949-1952, 1953-1956, 1957, 1958, 1959, 1960, 1961-1964, 1965, 1966, 1967.

United Methodist Church.

1968, 1969, 1970, 1971, 1972, 1973, 1974, 1975, 1976, 1978, 1979, 1980, 1981, 1982, 1983, 1984, 1985, 1986, 1987, 1988, 1989, 1990, 1991, 1992, 1993.


Annual Conference

Roll picture of 1920 annual conference. [C.A.H. D – 81]

From Rev. B.F. Wentworth. Broken into eight sheets.

Trustees. [C.A.H. D-93]

Minutes, 1919-1923. [Box 1]

Financial Records:

  • Treasurer’s Book, 1836-1886, 1886-1902, 1902-1915.
  • Interest Accounts, 1915-1923.
  • Special Funds, 1915-1923.
  • Special Fund information and property sale listing. [Box 2]
  • Securities and Funds, 1942-1947.
  • Control Ledger, 1928-1940.
  • Funds and Accounts, 1941-1969.
  • Receipts and Expenditures, 1967-1975.
  • Ledgers, 1949-1968, 1969-1975. [Box 3]
  • General Ledger, 1970-71, 1972, 1973, 1974, 1975.

Conference Organizations.

Augusta District Ministerial Association.

[C.A.H. D – 81]
Constitution, and by-laws, 1884.
Minutes and programs, 1884-1914.

Church Extension Society.

[C.A.H. D – 81]
Treasurer’s records, 1866-1872.

Civil War Service Records

[C.A.H. D – 81]
Service records for Maine Methodist pastors from the Office of the Adjutant General, State of Maine, collected in 1922.

Committee on Domestic Missions

[C.A.H. D-81]
Minutes, 1897-1910.

(East) Maine Conference Seminary.

[C.A.H. D – 81]
Ledger, 1920-1948.

Lay Electoral Conference.

[C.A.H. D – 81]
Minutes: 1876, 1880, 1884 (in two different manuscript books).

United Methodist Women.

[C.A.H. C-8]
Annual Meeting reports: 1984, 1986-1989, 1991.
Annual reports: 1984, 1993.
Audit reports: 1982-1993.
Audit reports (District): 1981-1986, 1988.
Bank statements, deposit and checks: 1988-1989, 1990, 1991, 1992, 1993.
Board of Trustee reports: 1986-1989.
Conference Officer meeting minutes: 1986-1993.
Conference Trustees’s communication: 1993.
Correspondence: 1989-1990, 1994.
Correspondence notebook: 1990.
Expense vouchers: 1989-1991.
Finance Committee minutes: 1990, 1992.
Invested funds: 1989-1991.
Ledger: 1984-1987, 1988-1993.
Minutes: 1985-1988, 1989-1992, 1993.
Northeastern Jurisdiction reports: 1980-1986.
Officer meeting minutes (Northern District): 1986-1992.
Receipts/paid bills: 1992-1993.
Remittance forms: 1992-1993.
Savings accounts: 1993.
Sonia and Dwight Strawn, missionaries to Korea: 1987.
Standing rules: 1982, 1988.
Treasurer’s report: 1983, 1985, 1989-1993.
Treasurer’s report (District): 1980-1988.
Trustee report (Investments): 1941-1970.

Additional records [C.A.H. C-13]
Auditor’s report, 1990
Minutes of Conference Mission Team, 1986-1990.
Standing Rules, 1982-1987
Conference Annual Meeting, 1989.