Изображения страниц
PDF
EPUB

THE

I afayette J1

[blocks in formation]

Published by the American Board of Commissioners for Foreign Missions

CONGREGATIONAL HOUSE, I SOMERSET STREET

PRESS OF THOMAS TODD, BOSTON, MASS.

Subscription, $1.00. Address CHARLES E. SWETT, No. 1 Somerset Street, Boston, Mass.

[Entered at the Postoffice at Boston, Mass., as second-class matter.]

of Commissioners for Foreign

House, No. 1 Somerset Street,

President. -CHARLES M. LAMSON, D.D.

Vice-President.-D. WILLIS JAMES, Esq.

Corresponding Secretaries.— JUDSON SMITH, D.D., CHARLES H. DANIELS, D.D., JAMES L

BARTON, D.D.

Treasurer. - FRANK H. WIGGIN, Esq.

Editorial Secretary.— E. E. STrong, d.d.

Publishing and Purchasing Agent. - CHARLES E. SWETT, Esq.

Prudential Committee. — The President and Vice-President ex officio.

EDWIN B. WEBB, D.D., CHARLES C. BURR, Esq., ALBERT H. Plumb, d.D., HON. WILLIAM
P. ELLISON. Terms expire 1900.

REV. WILLIAM W. JORDAN, ELIJAH HORR, D.D., CHARLES A. HOPKINS, Esq., WILLIAM
H. DAVIS, D.D. Terms expire 1898.

G. HENRY WHITCOMB, Esq., JAMES G. VOSE, D.D., HON. SAMUEL C. DARLING, HON
J. M. W. HALL. Terms expire 1899.

District Secretary for New York, the Middle and South Atlantic States, Connecticut, and Ohio. —
CHARLES C. CREEGAN, D.D., 4th Avenue and 22d Street, New York City.

District Secretary for the States of the Interior. — REV. A. N. HITCHCOCK, PH.D., No. 153 La Salle Street, Chicago, Ill.

Agent on the Pacific Coast.— REV. WALTER FREAR, Y. M. C. A. Building, Room 6, San Francisco, Cal. MRS. ELIZA H. WALKER, Auburndale, Mass., or, Mrs. Sarah C. LITTLE, Oberlin, Ohio, may be addressed in reference to the care of Missionary children.

Woman's Boards of Missions.

W. B. M., Boston.- MISS ABBIE B. CHILD, Secretary; MISS S. LOUISE DAY, Treasurer. No. 1 Congregational House, Beacon Street, Boston.

W. B. M. of the Interior.- MISS M. D. WINGATE, No. 59 Dearborn Street, Chicago, Secretary. MRS. J. B. LEAKE, No. 59 Dearborn Street, Chicago, Treasurer.

W. B. M. for the Pacific.- MRS. W. J. WILCOX, Secretary, 461 East 14th Street, Oakland, Cal. MISS BESSIE B. MERRIAM, Treasurer, 1418 Franklin Street, Oakland, Cal.

Legacies.

In making devises and legacies, the entire corporate name of the particular Board which the testator has in mind should be used, as follows:

"The American Board of Commissioners for Foreign Missions, incorporated in Massachusetts in

1812."

"The Woman's Board of Missions, incorporated in Massachusetts in 1869."

"The Woman's Board of Missions of the Interior, incorporated in Illinois in 1873."

Honorary Members.

The payment of $50 at one time constitutes a minister, and the payment of $100 at one time constitutes any other person, an Honorary Member of the Board.

Publications.

THE MISSIONARY HERALD, published monthly at $1.00 per year.

Pamphlet sketches of the several Missions of the Board, 35 cents for the set.

"Concert Exercises" and leaflets for free distribution may be obtained at the Mission Rooms. THE MISSION DAYSPRING, for children, published monthly by the American Board and the Woman's Boards of Missions, at $3.00 for 25 copies; $1.50 for ten copies; single copies, 20 cents. THE AMERICAN BOARD ALMANAC, annually. Price, 10 cents; $6.00 per hundred. WALL MAPS, including Map of the World. Set of seven. Price on cloth, $10.00; on paper, $6.00, For Publications, address CHARLES E. SWETT, No. 1 Somerset Street, Boston.

Litrary

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][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][merged small][merged small][merged small][merged small][merged small][merged small]

PRESS OF THOMAS TODD, BOSTON, MASS.

Subscription, $1.00. Address CHARLES E. SWETT, No. 1 Somerset Street, Boston, Mass.

[Entered at the Postoffice at Boston, Mass., as second-class matter.]

Board of Commissioners for Foreign

, Congregational House, No. 1 Somerset Street,

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

Corresponding Secretaries.- JUDSON SMITH, D.D., CHARLES H. DANIELS, D.D., JAMES L. BARTON, D.D.

Treasurer. - FRANK H. WIGGIN, Esq.

Editorial Secretary.-E. E. Strong, d.d.

Publishing and Purchasing Agent. CHARLES E. SWETT, Esq.

Prudential Committee.- The President and Vice-President ex officio.

EDWIN B. WEBB, D.D., CHARLES C. BURR, Esq., ALBERT H. PLUMB, d.d., Hon. WILLIAM
P. ELLISON. Terms expire 1900.

REV. WILLIAM W. JORDAN, ELIJAH HORR, D.D., CHARLES A. HOPKINS, Esq., WILLIAM
H. DAVIS, D.D. Terms expire 1898.

G. HENRY WHITCOMB, Esq., JAMES G. VOSE, D.D., HON. SAMUEL C. DARLING, HON.
J. M. W. HALL. Terms expire 1899.

District Secretary for New York, the Middle and South Atlantic States, Connecticut, and Ohio. —
CHARLES C. Creegan, D.D., 4th Avenue and 22d Street, New York City.

[ocr errors]

District Secretary for the States of the Interior. REV. A. N. HITCHCOCK, PH.D., No. 153 La Salle Street, Chicago, Ill.

Agent on the Pacific Coast. REV. WALTER FREAR, Y. M. C. A. Building, Room 6, San Francisco, Cal. MRS. ELIZA H. WALKER, Auburndale, Mass., or, MRS. SARAH C. LITTLE, Oberlin, Ohio, may be addressed in reference to the care of Missionary children.

W. B. M., Boston.

Woman's Boards of Missions.

MISS ABBIE B. CHILD, Secretary; MISS S. LOUISE DAY, Treasurer. No. I Congregational House, Beacon Street, Boston.

W. B. M. of the Interior.

[ocr errors]

MISS M. D. WINGATE, No. 59 Dearborn Street, Chicago, Secretary. MRS. J. B. LEAKE, No. 59 Dearborn Street, Chicago, Treasurer.

W. B. M. for the Pacific.- MRS. W. J. WILCOX, Secretary, 461 East 14th Street, Oakland, Cal. MISS BESSIE B. MERRIAM, Treasurer, 1418 Franklin Street, Oakland, Cal.

Legacies.

In making devises and legacies, the entire corporate name of the particular Board which the testator has in mind should be used, as follows:

"The American Board of Commissioners for Foreign Missions, incorporated in Massachusetts in 1812."

"The Woman's Board of Missions, incorporated in Massachusetts in 1869."

"The Woman's Board of Missions of the Interior, incorporated in Illinois in 1873.”

Honorary Members.

The payment of $50 at one time constitutes a minister, and the payment of $100 at one time constitutes any other person, an Honorary Member of the Board.

Publications.

THE MISSIONARY HERALD, published monthly at $1.00 per year.

Pamphlet sketches of the several Missions of the Board, 35 cents for the set.

"Concert Exercises" and leaflets for free distribution may be obtained at the Mission Rooms. THE MISSION DAYSPRING, for children, published monthly by the American Board and the Woman's Boards of Missions, at $3.00 for 25 copies; $1.50 for ten copies; single copies, 20 cents. THE AMERICAN BOARD ALMANAC, annually. Price, 10 cents; $6.00 per hundred. WALL MAPS, including Map of the World. Set of seven. Price on cloth, $10.00; on paper, $6.00. For Publications, address CHARLES E. SWETT, No. 1 Somerset Street, Boston.

I afayette Fl

THE

THE NEW YORK
PUBLIC LIBRA

MISSIONARY
HERALD

[blocks in formation]

PRESS OF THOMAS TODD, BOSTON, MASS.

¡Entered at the Postoffice at Boston, Mass., as second-class matter.]

« ПредыдущаяПродолжить »