Rockingham Association of Congregational Christian Churches and Ministers – MS052

Rockingham Association of Congregational Christian Churches and Ministers – MS052

Source: Deposited by the Association in 1991

Citation: Rockingham Association of Congregational Christian Churches and Ministers, MS052, Portsmouth Athenaeum

Size: 3 Hollinger Boxes (1.5 linear feet)

Access: No restrictions

Processed by: Susan Stowe Kindstedt in 2010

Scope and Content

Meeting record books, constitutions, account books, correspondence, minutes, manual of procedures, programs, printed reports, and other records. Includes ms. (1887) entitled ”The Conference of the Evangelical Congregational and Presbyterian Churches in the County of Rockingham”, by Rev. James H. Pitts; file (1947-1952) concerning the case of Rev. Bertram Crocker; minutes (1828, 1921) of New Hampshire Congregational Conference; report (1828) of the New-Hampshire Branch of American Education Society; and materials relating to the Rockingham Temperance Society and Rockingham and Piscataqua Congregational conferences.

Folder List

Box 1

Folder 1 Meeting Record Book, 1837-1921

Folder 2 Meeting Record Book, 1922-1952

Folder 3 Account Book, 1863-1891

Folder 4 Account Book, 1892-1934

Box 2

Folder 1 Manuscript Book: “The Conference of Evangelical Congregational and Presbyterian Churches in the County of Rockingham” by Rev. James H. Pitts, 1887

Folder 2 Correspondence, 1950s

Folder 3 Misc. Papers: Treas. Accounts, 1854, 1860, 1861; Statistical Returns, 1849, 1867, 1868; Meetings, 1851, 1855, 1861;

Folder 4 Bertram Crocker Ministerial Standing Case File (legal case, meeting minutes and correspondence), 1947-1952

Folder 5 Association History Notes, 1951 and 1976

Folder 6 Misc. Meeting Minutes, 20 th century

Folder 7 Ministerial statistics, 1954

Folder 8-9 Minister statistics and changes, 20 th century

Box 3

Folder 1 Conference Programs, ca. 1895-1953

Folder 2 Ordination Programs, ca. 1930s-1940s

Folder 3 Ordination Programs, ca. 1950s

Folder 4 Misc Printed Materials: Manual of Procedures, ca. 1950, Forms for Public Service, ca. 1950

Folder 5 Piscataqua Conferences of Churches Constitution, 1826

Folder 6 Published Pamphlets – Constitution of the Piscataqua Missionary Society, 1827 and Constitution of the Piscataqua Missionary Society, 1853

Folder 7 Printed Pamphlet – Third Annual Report of the Eastern Auxiliary Mission Society of Rockingham County, 1828

Folder 8 – Printed Pamphlets – Minutes of the Rockingham Conference, 1848, Minutes of the Rockingham Conference, 1851, Minutes of the Rockingham Conference, 1853, Minutes of the Rockingham Conference, 1866

Folder 9 – Printed Pamphlet – Pastoral Letter of the Piscataqua Association to the Churches of the Piscataqua Conference, 1828

Folder 10 – Printed Pamphlet – “The Minister of E” by Temperance Tellall, 1862

Folder 11 – Printed Pamphlet – NH Branch of the American Education Society Report, 1828

Folder 12 – Printed Pamphlet – Baron Stow’s Address to the Rockingham Temperance Society, 1832

Folder 13 – Printed Pamphlets – Constitution of the Rockingham Association of Congregational Christian Churches, 1932 and 1946

Folder 14 – Printed Pamphlets – Minutes of the NH Congregational Conference, 1921, Minutes of the NH Congregational Conference, 1928