Providence Conference (1841-1880)

Formed in 1841 by division of the New England Conference.
Re-named the New England Southern Conference in 1881.

NEW ENGLAND SOUTHERN CONFERENCE (1881-1970)

Superseded the Providence Conference in 1881.
Merged in 1970 with the New England Conference to form the Southern New England Conference.

NOTE: The 1881 session convened and adjourned as the 41st session of the Providence Conference. During the conference, they considered an invitation from the New England Conference to merge, and appointed a study committee and changed the name to New England Southern effective after the meeting adjourned, thus the 1881 Journal was printed as New England Southern though the meeting was held as the Providence Conference.

Histories.

Souvenir History of the New England Southern Conference, in three volumes.

Rev. Rennetts C. Miller. Nantasket : Rennetts C. Miller, 1897.
Published both as three separate volumes, and three volumes in one.
CONTENTS: Vol. 1. New Bedford District.–Vol. 2. Norwich District.–Vol. 3. Providence District.
[C.A.H. J-52 H1]

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—Providence Conference (1841-1880).

Methodist Episcopal Church.

[J-60]
1841-1860, 1861-1870, 1871-1880.
Manuscript abstracts for 1841-1851 included in Conference Claimants records. [D-29]

Conference Journals—New England Southern Conference (1881-1970).

Methodist Episcopal Church.

[J-52]
1881-1890, 1891-1895, 1896-1900, 1901-1905, 1906-1910, 1911- 1915, 1916-1920, 1921-1925, 1926-1930, 1931-1935, 1936-1938.

Methodist Church.

[J-52]
1939, 1940, 1941-1944, 1945-1948, 1949-1952, 1953-1956, 1957-1960, 1961-1964, 1965, 1966, 1967.

United Methodist Church.

[J-52]
1968, 1969, 1970.

Conference Records—New England Southern Conference.

Board of Christian Education. Methodist Camp, Inc.

[C.A.H. C-017]
Management of Camp Aldersgate.
Minutes, 1954-1970
Copies of reports from Conference Journals, 1958-1970.

Board of Church Aid.

[C.A.H. D-35]
1 v.
From 1904-1909, knows as Board of Conference Home Missions.
Minutes: 1904-1930.

Board of Conference Claimants.

[C.A.H. D-29]
.75 lin ft.
Originally called Preacher’s Relief Committee.
Minutes: 1849-1887, 1893-1952.
Records of the Superannuated Preachers: 1852-1858.
Ledger: 1882-1929.
Financial records, 1841-1857. (Includes manuscript Annual Conference minutes, 1841-1851).
Financial records, 1861-1894.

Board of Home Missions and Church Extension.

[C.A.H. D-35]
1 v.
Minutes: 1909-1939.

Bureau of Conference Sessions.

[C.A.H. D-34]
.25 lin. ft.
Letters, minutes, reports: 1964, 1967-1968, 1968-1969.

Board of Education.

[C.A.H. D-28]
1 lin. ft.
Cashbook: 1942-1947.
Checkbooks: 1951, 1951-52, 1952-53, 1953, 1953-54, 1956, 1956, 1956-57.
Paid Invoices and Vouchers: 1957-58, 1958-59, 1959-60, 1960-61, 1961-62, 1962-63.

City Evangelization Union (Fall River MA)

See: Fall River Evangelization Union.

Committee on Conference Relations

[C.A.H. F-13]
Record book, 1897-1918.

Committee on Missions.

[C.A.H. F-13]
Record book, 1856-1873.

Conference Secretary’s Records.

Licenses and Certificates. [C.A.H. C-016]

Letters of Withdraw. [C.A.H. C-016]

General Correspondence of J. Francis Cooper, 1904-1913. [C.A.H. D-100 F1]

Deaconness correspondence, 1900-1909. [C.A.H. D-100 F2]

Lay Electorial Conference certificates, 1904. [C.A.H. D-100 F3]

Laymen’s Conference Roll, 1933-1938. [C.A.H. D-100 F4]

Districts. Fall River.

Minutes, 1877, 1878. Conference Secretary’s copy. [C.A.H. D-100 F5]

Districts. New Bedford.

Called Sandwich District until 1870.

District Ministerial Association.

[C.A.H. D-56]
3 v.
Minutes: 1865-1870, 1870-1873, 1877-1878, 1898-1908, 1913-1933, 1933-1937, 1937-1939.
Treasurer’s reports: 1913-1933, 1933-1940.
Correspondence: 1908-1929.

District Stewards.

[C.A.H. D-38]
1 v.
Minutes: 1886-1927.
Treasurer’s reports: 1898-1911, 1925.

Journal

[C.A.H. F-13]
Minutes of the District Meetings, 1873-1883.
Minutes, 1877, 1880, 1882. Conference Secretary’s copy. [C.A.H. D-100 F6]

Districts. New London.

District Meetings.

[C.A.H. D-38]
.25 li. ft.
Quarterly conference minutes: 1847-1848, 1848-1849, 1849-1850, 1850-1851, 1860-1861, 1861-1862, 1862-1863.

Districts. Norwich.

District Ministerial Association.

Originally called the Eastern Connecticut Ministerial Association (1870-1890), also called the Norwich District Preachers’ Meeting
[C.A.H. D-39]
.5 lin. ft.
Constitution and By-Laws: 1870, 1879.
Secretary’s records: 1870-1908, 1908-1940, 1942-1956.
Secretary’s list of meetings: 1870-1908, 1908-1956.
Treasurer’s records: 1870-1908, 1908-1917.

Districts. Providence.

District Ministerial Association.

[C.A.H. D-55]
Minutes: 1844-1848, 1861-1890, 1891-1915, 1916-1941.

District Meetings.

[C.A.H. D-30]
.25 lin ft.
District conference minutes: 1940-1956, 1958-1962, 1966-1968.

Fall River Evangelization Union.

Includes records for City Evanglization Union (Fall River MA)
[C.A.H. D-74]
Constitution: 1910.
Minutes: 1909-1931.

Manchester (CT) Epworth League Union.

See: Nutmeg Trail Epworth League Union (Manchester, CT).

Methodist Social Union (New Bedford, MA).

[C.A.H. D-74]
Minutes: 1921-1930.

Nutmeg Trail Epworth League Union (Manchester, CT).

Includes records under its earlier name: Manchester Epworth League Union.
[C.A.H. D-64]
1 v.
Historical record: 1910
Quarterly meetings: 1910-1933.
Cabinet meetings: 1913-1933.

Official Program.

[C.A.H. D-45]
.5 lin. ft.
Official Program and Directory: 1905-1913, 1923, 1930-1931.

Quinnebaug Valley Circuit League (Quinnebaug Valley, CT).

[C.A.H. D-64]
1 v.
Secretary’s records: 1925-1934.

Roll of Members

[C.A.H. F-13]
List of members, 1874-1894.

Sunday Schools.

[C.A.H. F-13]
Statistics ledger, 1848-1865.

Treasurer’s Records.

[C.A.H. F-13]
Ledger, 1886-1896.

Trials.

[C.A.H. C-15]
Records of inquiries or trials.

  • 1860 — A. B. Wheeler
  • 1861 — A. M. Allen
  • 1862 — William E. Sheldon
  • 1868 — Benjamin Bosworth
  • 1871 — A. W. Kingsley
  • 1871 — Ira Bidwell
  • 1872 — Jesse Filmore
  • 1875 — Daniel Griffin
  • 1875 — E. B. Mitchell
  • 1878 — Daniel Ingraham
  • 1879 — Abram Paige
  • 1880 — Albert L. Dearing
  • 1880 — Charles E. Walker
  • 1882 — A. J. Church
  • 1882 — William Whitcher
  • 1883 — E. W. Goodier
  • 1886 — Howard E. Cook
  • 1886 — Thomas Ely
  • 1886 — W. H. Starr
  • 1886 — Charles Goodell
  • 1887 — Charles Goodell
  • 1898 — O. M. Martin
  • 1906 — Walter Gardiner
  • 1913 — M.S. Kaufman
  • 1920 — Carl F. Nilsen
  • 1921 — G. Elmer Mossman

Trustees.

[C.A.H. D-33]
.5 lin. ft..
Charter and by-laws: 1886.
Minutes: 1886-1930.
Correspondence, agenda, minutes, and financial records: 1950-1965, 1968-1970.

Woman’s Home Missionary Society. Norwich District (CT).

[C.A.H. D-31]
.25 lin. ft.
Secretary’s records, 1891-1907, 1906-1927, 1927-1940.
Register 1923-34, 1938, 1939-1940.
Treasurer’s record: 1891-1896.
Expense record: 1901.

Woman’s Society of Christian Service.

[C.A.H. D-32]
.5 lin. ft.
Annual Report: 1942, 1944-1946, 1948, 1950/51-1968/69.
Secretary’s records (Executive Board and Annual Meeting minutes): 1940-1947, 1957-1970.
Financial ledger: 1956-1970.
Financial ledgers: 1959-1969, 1969-1970 (also contains ledger for Southern New England: 1970-1973). [C.A.H. F-7]

Methodist Service Center.

[C.A.H. D-37]
.5 lin. ft.
Secretary’s records: 1956-1966, 1966-1970.
Treasurer’s records: 1961-1962.
Financial ledgers: 1956-1966, 1959-1969. [C.A.H. F-7]

Norwich (CT) District.

[C.A.H. D-36]
1 v.
Minutes: 1940-1957.

Providence (RI) District.

[C.A.H. D-36]
.5 lin. ft.
Secretary’s records: 1940-1951, 1951-1959, 1959-1966, 1966-1971.