New Hampshire Conference (1830-1993)

Formed in 1830 by a division of the New England Conference, originally included New Hampshire and Vermont.
Divided in 1845 to form separate New Hampshire and Vermont Conferences.
Merged in 1993 with Maine and Southern New England Conferences to form the New England Conference.


Histories.

History of the New Hampshire Conference of the Methodist Episcopal Church.

Edited by Otis Cole and Oliver S. Baketel. New York : Printed for the New Hampshire Conference by the Methodist Book Concern, 1929.

[C.A.H. J-54 H1] History of the New Hampshire Conference.

Edited by Otis Cole and Oliver S. Baketel.
Original typescript (c.625 p.) and correspondence files of O.S.Baketel.

[C.A.H. D-1] God, Grace and Granite: the history of Methodism in New Hampshire 1768-1988.

By Charles W. Kern. Canaan, NH : Published for the New Hampshire United Methodist Conference by Phoenix Publishing, 1988.

[C.A.H. J-54 H2] God, Grace, and Granite: Research files.

One box (1 cu. ft.) containing research and correspondence files of Charles W. Kern. Includes files: Advisory Committee, N. H. Historical Society; Chronology, to 1991; Church list and index; Correspondence; Expenses; Personnel, 1790-1985; Publisher; Reprints (photocopies, 931 numbered pages); Subjects (494 numbered pages).

[C.A.H. C-2] 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]


Conference Journals-New Hampshire Conference.

Methodist Episcopal Church. [J-54]

Manuscript: 1830-1839, 1839-1851, 1852-1864, 1865-1875, 1876-1884, 1885-1891.

Printed: 1833-1869, 1870-1885, 1886-1895, 1896-1902, 1903-1909, 1910-1915, 1916-1922, 1923-1929-1930-1935, 1936-1938.

Methodist Church. [J-54]

1939-1940, 1941-1944, 1945-1948, 1949-1952, 1953-1956, 1957-1960, 1961-1964, 1965-1967.

United Methodist Church. [J-54]

1968-1971, 1972-1975, 1976-1979, 1980-1983, 1984-1987, 1988-1990, 1991-1993.


Conference Records–New Hampshire Conference.

Annual Conference.

[C.A.H. D-77]
Annual Conference papers: 1845-1848, 1850, 1852-1853, 1855-1856, 1858-1864, 1867-1870, 1872, 1874-1881, 1884.
Reports to the Annual Conference: 1851, 1865-1873, 1873-1877.
Planning committee papers, mailings, reports, resolutions, informational handouts from Annual Conference, 1986-87, 1989-91.

Bath-Swiftwater Union Society.

[C.A.H. D-58]
1 v.
Official Board records: 1840-1889, 1866-1909, 1891-1932.

Committee on Conference Relations.

[C.A.H. D-72]
Record book: 1883-1932.

Conference Deaconness Association.

[C.A.H. D-72]
Board minutes: 1921-1940.

Conference Missionary Society.

[C.A.H. D-72]
Treasurer’s book: 1872-1885.

Directory.

(BX8381.N38d)
9 v.
1902, 1913, 1927-29, 1931-32, 1937, 1956.

Ministers’ Association of Lawrence.

[C.A.H. D-58]
1 v.
Records: 1912-1922.

Monthly Resource Mailing.

[C.A.H. C-3]
Two boxes (2 cu. ft.) containing monthly mailing packets from January 1979 to December 1992, and March, June and December 1993.
Box 1: 1979-1985
Box 2: 1986-1993.

Penobscot Valley Ministerial Association.

[C.A.H. D-58]
1 v.
Records: 1837-1865.

Personal Statistics.

[C.A.H. F-2]
2 v.
Personal statistics on ministerial members, taken from questionnaires sent requesting information.
[C.A.H. D-73]
2 v
Personal statistic forms: 1850?-1908?

Souvenir of the session.

(BX8381.N38S6)
1 v.
1892.

Sunday School Statistics.

[C.A.H. D-77 Box 3]
1 v.; Statistics, 1848-1863.

Trials.

Manuscript records of clergy trials and hearings.

  • 1831–Homer Young.
  • 1834–Holmes Cushman.
  • 1835–William J. Kidder.
  • 1835–Washington Wilcox.
  • 1836–Moses G. Cass.
  • 1837–Joseph Allen.
  • 1838–Solomon Sias.
  • 1841–Samuel Prescott, Jonas Scott, Warren Wilbur.
  • 1841–Gardner Clark, Jonathan Hazelton.
  • 1843–Ebenezer D. Trickey.
  • 1844–Reuben Dearborn, John Gould, Hollis Kendall, Erasmus B. Morgan, Eleazar Peaslee.
  • 1849–John Jones.
  • 1851–Charles Greenwood.
  • 1866–Jonathan Hall.
  • 1871–Warren C. Applebee, Amos B. Russell.
  • 1873–Charles B. M. Woodward.
  • 1878–J. Benson Hamilton.
  • 1892–James Henry Haines.
  • 1900–Henry E. Allen.

Trustees.

Charter, By-laws, Minutes, etc.

[C.A.H. D-19 Box 1]
Charter, Amendments, By-Laws.
Minutes: 1961-1993.
Certified copies of votes.

Audits

[C.A.H. D-19]
Box 4: Audits: 1930, 1942-1960.
Box 5: Audits: 1961-1993.

Deeds, Wills

[C.A.H. D-19 Box 2-3]
Deeds, Wills, Bequest documents.
Legal Bills for 1993 Merger.

Files: A – D

[C.A.H. C-4 Box 1]
Conference Trustees Embosser
Accountants: David L. Connors & Co.
Advisory Committee:
— Approvals: 1963-1976, 1982-
— Correspondence and Approvals: 1941-1961, 1962-1963.
— Minutes: Aug 20, 1976, Nov. 18, 1986.
Audits: 1991-1992 correspondence
Amoskeag Bank correspondence.
Bishop Episopacy Residence Loan to NHAC.
Board of Pensions.
Bonds-info.
Boston Safe Deposit.
— Correspondence: 1962, 1963, 1964-1968.
— Investment Schedules: 1963-1964.
— Latest correspondence and investment schedules.
Boston University.
Clippings.
Cofran, George P. Correspondence.
Concord National Bank.
Concord Savings Bank.
Conference office, new at 189 North Main Street.
Contracts and Agreements, Amoskeag.
Correspondence: Miscellaneous, 1964-1968, 1975-, 1989.
Correspondence with Corporations: 1963 and before.
Correspondence, secretary’s: 1949-1953, 1958, 1962, 1987.
Correspondence re: Trust funds not yet received.
Council Director-Parsonage.
Cowen, Ray H.
Dept. of Commerce (US). Census of Service Industries.
District Superintendents and Fund Distribution Criteria.>
Dividend payments.

Files: D – I

[C.A.H. C-4 Box 2]
Drayton, John G. Auditor. Correspondence: 1942-1968.
Durell.
— Re: Organ
— Correspondence-White Mountian Parish: 1959-1993.
Emergency Aid and Church Growth.
Episcopal Residence.
Financial Statements.
First Bancorp of N.H.
First N.H. Investment Services.
Fox, Fred E.
General Boards.
General Council, F&A.
Goodwin, Clinton F.
Gulinello, Frank.
Hanna, John V.
Income distributions: 1982-1993.
Insurance:
— Folder, 1993.
— Expense, 1992.
— Schedule, 1991.
— Correspondence, 1976-
— Policy, 1986.
— Directors and Officers Liability and Corporation Reimbursement.
— Treasurer.
— United Methodist Church insurance program.
— Policies, 1964-1986.

Files: I – N

[C.A.H. C-4 Box 3]
Internal Revenue Tax, 1944-1993.
Inventory forms with explanation of funds forms.
Investments.
— Tables, notes, etc.
— Advisory Committee Policy.
— Investment lists, 1941-1942.
— Investment transactions: 1982, 1983, 1984, 1985.
Job description-Julie.
Kidder, Peabody.
— Correspondence: 1961-1964, 1965, 1966-1967.
Legal. 1991 Confidential from Sheehan, Finney, Bass & Green.
Legal Loan Agreement with N.H. Annual Conference and Legal Expenses.
Loan to Bishop Bashore.
Loans to Conference.
Loan: New Bud Korean U.M.C. (Never activated).
Loan: Wesley Church, Concord.
Merrill, Lynch, Pierce, Fenner and Smith.
Merrimack County Savings Bank.
Miller, Arthur P., Treasurer.
Ministers Pension Reserve Fund.
Miscellaneous.
Morse, Richard A., Attorney.
Moulton, Lewis, Dist. Sup. Northern District.
New Hampshire.
— Banking Department.
— Department of Employment Security.
— Department of Labor.
— Public Trust Law.
— Tax Commission.
New Hampshire Conference.
— Annual Conference.
— Planning and Research Committee.
New Hampshire Savings Bank.
Northern District Parsonage, Andover, N.H.
Northern District Superintendent: 1967-1974.

Files: O – S

[C.A.H. C-4 Box 4]
Pacific Homes settlement fund.
Parsonage Subcommittee.
Parsonages: N.D., S.D. and C.D. General Information.
Parsonage: New Northern District, Concord N.H.
Paine, Webber, Jackson & Curtis.
— Correspondence: 1943-1963, 1965, 1966-1976.
— Prospectuses, etc.
Payroll taxes.
Preston, Moss & Company.
– Correspondence: 1961-1963, 1962-1964, 1965-1966, 1966-1970.
Putnam-Schutte Farm Servicing Company.
Reneau, Edward C., Estate.
Savings Banks.
Seaver, James N.
Southern District parsonage, old (Joe English Lane, Manchester).
Southern District Superintendent.
Special Funds Guidelines.
State Street Bank and Trust Company. (empty)
Statement of Condition.
Stationary.
Stauffer, Paul, Dist. Sup. Southern District.
Stock reports.
Stringfellow, L. W.

Files: T-Z and Numbered account files.

[C.A.H. C-4 Box 5]
Treasurer’s reports, 1962-1965.
Treasurer: Job description.
Trial balances: 1942-1963, 1964-1968.
Trust fund operation.
Trustees:
— Meeting, March 4, 1964.
— Miscelleanous.
— Miscellaneous: Conversion to NECUMC (empty)
— Correspondence: President (some John V. Hanna).
Tucker, Anthony and Company.
United Methodist Women.
Wainwright, H.C. and Company, Investments.
— Correspondence: 1963-1964, 1965, 1966-1968.
Wallace, William T., Memorial Fund, Misc. Beneficiaries.
Wanakee.
— Miscellaneous.
— Correspondence: 1951-1960, 1961, 1962, 1963.
Weirs.
Winchester National Bank..
Winnipesaukee Camp Meeting Association.
Zion’s Herald/United Methodist Review.

Numbered files:
— 22136-Andreson
— 21687-Avery-Ewey
— 21959-Bartlett
— 22113-Bell
— 22639-Carlson
— 22220-Carl
— 21517-Hazen
— 20556-Hadley
— 19534-Manker
— 21966-Spencer
— 20385-Clark
— 20093-Floyd
— 21925-Washburn

Numbered envelopes:
— 4.1 Bonds, Ins. Policies Treasurer etc., NE So. Conf.
— 4.1 Brayton Street Church Conveyance of Plot of Land.
— 295-Conference Fund.
— 317-Cozzens. Fund Will and Trust.
— 511-Maude B. Luther Fund.
— 551-Allen Fund. Correspondence.
— 557-Annie Bath.

Treasurer’s Ledgers: 1910-1941.

[C.A.H. F-3 Box 1]
Treasurer’s ledgers: 1910-1929; 1929-1940; 1929-1933; 1928-1937; 1930-1942;
1935-1940; 1940-1941.

General Ledgers: 1941-1988.

[C.A.H. F-3]
General Ledgers: 1941-1953; 1954-1960.
General Ledgers: 1961-1963; 1964-1966; 1967-1969; 1970-1972; 1973-1975.
General Ledgers: 1976-1979; 1980-1981; 1982; 1983-1985, 1986-1988.

Investments, Deeds, and Securities: 1926-1927, 1942-1943.

[C.A.H. D-19 Box 3]
Investment Ledger: 1926-1927.
Investment Report: 1942-1943.
Old Deeds and Securities.

Investment Ledgers: 1955-1979, 1987-1994.

[C.A.H. D-19 Box 8]
Investment Ledger: 1955-1979.
Investment Reports: 1987-1994.

Securities and Fund Ledgers: 1943-1991.

[C.A.H. D-19 Box 7]
Securities ledger: 1943-1969.
Securities ledger: 1974-1986.
Summary ledger: 1973-1985.
Fund ledger: 1991.

Securities and Income Ledgers: 1942-1993.

[C.A.H. D-19 Box 6]
Securities ledger: 1986-1993.
Income ledger: 1942-1947; 1947-1954; 1969-1970; 1970-1975; 1974-1980; 1986.

Canceled hecks, Bank Statements:1988-1993.

[C.A.H. D-19 Box 9-10]
Canceled Checks, Bank Statements: 1988-1990.*
Canceled Checks, Bank Statements: 1991-1993.*
*These should be retained only for seven years, however
the absence of general ledgers for 1989-1993 warrants
these being held. It is assumed ledgers for those years
were on computer and were not turned over to the archives.

United Methodist Women.

[C.A.H. C-7]
Annual meeting reports: 1987-1988, 1989-1993.
Audit reports: 1968, 1975, 1978-1983, 1985-1990, 1992.
Audit reports (Northern District): 1989-1993.
Auditor reports: 1985-1990.
Bank statements: 1989, 1990, 1991, 1992.
Change of Officers certificate: 1992.
Conference newsletters: 1973-1975, 1877, 1990.
Conference Officer meeting minutes: 1975-1988.
Correspondence: 1973-1977, 1990, 1993-1994.
Evaluation report: 1989.
Expense vouchers: 1989-1994.
Leadership Team standing rules: 1990?
Ledger: 1972-1974, 1977-1985, 1989-1993.
Ledger (Northern District): 1986-1988.
Officer lists: 1873-1875, 1981-1988.
Remittance sheets: 1989, 1990, 1991, 1992, 1993.
Shepherdess Plan: 1976.
Treasurer’s reports: 1983-1993.
Treasurer’s reports (Northern District): 1989-1993.
Treasurer’s reports (Southern District): 1989-1993.

Additional materials:[C.A.H. C-13]
Financial reports, Southern District, 1985-1992.
Minutes of Meetings, Soutern District, 1990-1992.
Officer planning/events, 1990-1992.

Woman’s Society of Christian Service. Northern District.

[C.A.H. D-76]
Minutes: 1941-1969.
Programs and papers: 1965-1970.