صور الصفحة
PDF
النشر الإلكتروني
[blocks in formation]

Printing 122,000 copies of Address of Mr. Brown, of Assam, 66 Annual Report of the Board,

[ocr errors][merged small][merged small]

286 73

212 25

10 75

11 50

700 00

1,221 23

SECRETARIES' DEPARTMENT.

Salary of Rev. S. Peck for the year ending March 31, 1846, $1200,-less $700 received from fund created for this purpose,

66

"Dr. Pattison from April 1 to May 15, 1846,

500 00
156 00

650 00

TREASURER'S DEPARTMENT.

Salary of the Assistant Treasurer from Aug. 13, 1845, to March 31, '46, $636,12,-less $500 received from fund created for this purpose,

Clerk hire,

136 12
527 50

663 62

[blocks in formation]

Base coin, discount on bank notes, and drafts, and counterfeit notes,

Freight, wharfage and cartage,

General average on goods in bark Sophia Walker, (wrecked,)
Insurance,

335 42

65 70

43 65

297 97

[blocks in formation]

Services of purchaser, packer and forwarding agent for the

[blocks in formation]
[blocks in formation]

Paid Henry Miller, of Cincinnati, for cash advanced by him to Daniel Lewis, formerly of the Creek Mission, per vote of the General Convention, 1838,

500 00

[blocks in formation]

Receipts of the Board during the year ending March 31, 1846.

[merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

34,835 09

$135,055 03

Balance for which the Board is in debt, carried to new account
April 1, 1846,

PERMANENT FUND FOR OFFICERS.

This fund amounts to

FUND FOR OFFICERS.

$20,000 00

Received within the year for interest on the Permanent Fund,
Paid balance of salaries of the Secretary and Assistant Treasurer,

$1,220 00 1,200 00

Balance on hand,

$20 00

E. E.

Boston, March 31, 1846.

RICHARD E. EDDY, Assistant Treasurer.

The undersigned having carefully examined the foregoing account of the Assistant Treasurer, hereby certify that they have found the same in all particulars correct; showing a balance against the Treasury, on the first day of April, 1846, of thirty-four thousand eight hundred thirty-five dollars and nine cents. The Committee deem it proper to state, that of this balance, twenty-three thousand eight hundred and fifty dollars consist of bills on the Messrs. Barings, of London, remitted to the different missions, but not yet matured.

BARON STOw,

WILLIAM LEVERETT, Auditing Committee.

Boston, May 8, 1846.

American Baptist Missionary Union.

ADJOURNED SESSION OF THE CONVENTION.

Thursday Morning, May 21, 1846.

The Convention, under the name of The American Baptist Missionary Union, met at 10 o'clock, A. M. Rev. Dr. Wayland in the chair.

The 51st chapter of Isaiah was read, and prayer was offered by Rev. George B. Ide, of Philadelphia.

The minutes of the meeting held on Tuesday, were read and approved.

The following resolution was offered by Rev. James E. Welch, of New Jersey, and adopted :

Resolved, That this Convention relinquish all right, title, and interest which they may have to the real estate, or any other property, belonging to or in the possession of Columbian College, in the District of Columbia; and that the Treasurer, Heman Lincoln, or in case of his absence or inability, the Assistant Treasurer, Richard E. Eddy, be authorized and directed, and they, or either of them, are hereby authorized and directed to execute such legal instrument, and to affix the seal of this Corporation thereto, as may be necessary and proper to convey all such right, title, and interest as is now vested, or may hereafter vest in this Convention, in and to said property, to the said "Columbian College, in the District of Columbia."

The following preamble and resolutions were presented to the Convention by Rev. Dr. Cone, of N. Y., and adopted.

Whereas, in pursuance of the recommendation of the Committee on legal questions in their report accepted by the General Convention at its evening session, on Thursday, Nov. 20, 1845, in the city of New York, certain resolutions in said report, numbered five and six, were adopted by said Convention; and whereas such resolutions predicate that a certain Constitution at such time conditionally adopted, and a certain organization and election of Managers then conditionally made, should become unconditional and definitive on the procural of certain legislative acts; and, further, said resolutions provide for a transfer in such case of all books, records, property, rights, interests, and duties, from said Triennial Convention to the American Baptist Missionary Union :-And whereas such legislative acts have, by the blessing of Divine Providence, been procured; therefore,

Resolved, That in as far as such transfer may be now necessary, the transfer be and hereby is made, to the full extent recommended in such fifth and sixth resolutions; that the Constitution adopted conditionally, be and hereby is adopted unconditionally and definitively; that the election then made conditionally be now regarded as unconditional, and the persons so elected take office from this time.†

Resolved, That the Union now proceed to elect a President, two Vice Presidents, and a Recording Secretary, according to the provisions of the fourth Article of the Constitution.

The Assistant Treasurer, Richard E. Eddy, Esq., then read a list of the names of those individuals who had been made life members of the American Baptist Missionary Union, by the payment of one hundred dollars each.‡

The following resolution was read by Rev. Baron Stow, and it was adopted.

Resolved, That those churches, societies, and individuals, who have contributed to the extinguishment of the debt of forty thousand dollars, are entitled to constitute life members of the Union, at the rate of one for every hundred dollars paid at one time.

The Union then proceeded to the election, by ballot, of officers for the ensuing year.

OFFICERS OF THE UNION.

REV. DANIEL SHARP, D. D., of Boston, Mass., President.
HON.
DUNLEVY, of Lebanon, Ohio, 1st Vice President.
REV. BARTHOLOMEW T. WELCH, D. D., of Albany, N. Y.,
2d Vice President.

REV. ROLLIN H. NEALE, of Boston, Mass., Recording Secretary.

Adjourned. Prayer by Rev. Mr. Neale,

Afternoon Session. The Union met at 3 o'clock. Rev. Dr. Sharp in the chair. Prayer by Rev. Nathaniel Colver, of Boston.

Rev. Messrs. John Dowling, of New York, A. D. Gillette, of Philadelphia, and Robert Turnbull, of Hartford, Conn., were appointed a Committee to nominate a brother to preach at the next meeting of the Union, and also to select and propose to the Union the place for their next annual meeting.

The following resolution was offered by Rev. Alfred Bennett, of Homer, N. Y.

Resolved, That any church, or other religious body, choosing to represent itself in one annual meeting only, upon the payment of one hundred dollars, shall enjoy for the time being all the rights and privileges of a member.

On motion of Rev. Baron Stow, of Boston,

Resolved, That the above resolution be referred to the Board of Managers for their consideration, to report at the next annual meeting.

*See Appendix C.

+ Appendix D.

+ Appendix E.

The Committee to nominate a preacher and select a place for the next annual meeting of the Union, made their report; whereupon, Resolved, That the Union hold its next annual meeting in the meeting-house of the 9th St. Baptist church, Cincinnati, Ohio, on the 3d Thursday of May, at 10 o'clock, A. M.;-that Rev. William R. Williams, D. D., of N. Y., preach the annual sermon, and Rev. James N. Granger, of Providence, R. I., be his alternate. Adjourned with prayer by the President.

R. H. NEALE, Recording Secretary.

E. E. L. TAYLOR, Assistant Rec. Sec'y.

Board of Managers.

Brooklyn, N. Y., Thursday, May 21, 1846.

The Board of Managers of the American Baptist Missionary Union met immediately after the adjournment of the Union, and organized by appointing Hon. James M. Linnard, of Pa., Chairman pro tem., and M. J. Rhees, of Delaware, Secretary pro tem.

On motion, it was Resolved, That when we adjourn we adjourn to meet this evening, at 74 o'clock, for the purpose of fully organizing the Board.

Resolved, That a Committee be appointed to report a list of officers at the evening meeting.

Messrs. J. N. Granger, W. R. Williams, R. Turnbull, A. D. Gillette, G. Colby, and E. W. Dickinson, were appointed the Committee.

Adjourned.

7 o'clock, P M.

The Board met. Prayer by Rev. S. J. Drake, of N. J. Thirtyeight members were present.

The Committee to nominate a list of officers, made a report,when, on motion, the Board resolved to proceed to the election of officers.

Messrs. Drake and Granger were appointed tellers; who, after receiving and counting the ballots, reported the following persons elected. [p. 223.]

Resolved, That the Board will elect a Correponding Secretary, and an Assistant Corresponding Secretary, a Treasurer, and an Assistant Treasurer. The following were the elected. [p. 223.]

« السابقةمتابعة »