USA > Indiana > First annual catalogue and year-book of the Indiana State Conference of the Christian denomination, and of the district conferences in the state of Indiana > Part 2
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
BUILDING.
The College edifice is a magnificent structure of brick, one hun- dred and nine feet long, sixty-five broad, sixty-three feet to top of front wing walls, eighty-eight feet to floor of cupola, one hundred and twenty-eight feet to top of central spire. It is four stories high ; comprises twenty-six commodious apartments; and, from the cupola, the eye sweeps an area of more than one thousand square miles.
REGULATIONS.
The rules of the institution are few. They extend to those sub- jects only which are essential to order, morals, and successful study, such as a faithful and industrious student would impose upon himself.
16.
Catalogue and Year-Book of the Christian CALENDAR.
-: 0 :-
1880.
June 8 .- Annual Meeting of Stockholders and Trustees. June 9 .- Spring Term Closes-Commencement Day. September S .- Fall Term Commences.
December 1 .- Fall Term Closes.
December 8 .- Winter Term Commences.
1881.
March 9 .- Winter Term Closes.
March 16 .- Spring Term Commences.
June 7 .- Annual Meeting of Stockholders and Trustees.
June 8 .- Spring Term Closes-Commencement Day.
September 7 .- Fall Term Commences.
November 30 .- Fall Term Closes.
December 7 .- Winter Term Commences.
(Regular examination of classes begins on last Monday morn- ing of each term.)
0:
BOARD OF TRUSTEES.
REV. T. C. SMITH, A. M., Pres't ;
PROF. B. F. MCHENRY, Sec'y.
Conference Represented. Time Expires.
JOUN L. BLANCHARD. ESQ. Spoon River, Illinois.
REV. E. W. HUMPHREY
.Sonthern, Ohio 1880
JOHN VAN MATER. ESQ. Miami, Ohio. 1880
REV. PETER WINEBRENNER
Eel River, Indiana. 1880
REV. D. M. SHOEMAKER, A. M.
Mazon River, Illinois 1880
F. P. MCCLAIN, ESQ. Central, Illinois. 1881
R. C. WILKINSON, EsQ.
.Southern, Indiana. 1881
HON. GEORGE I. REED, A. M.
Tippecanoe, Indiana, 1881
REV. JOHN T. PHILLIPS. Western, Indiana. 1881
REV. E. A. DE VORE, A. M Western. Indiana 1881
REV. L. W. BANNON Western, Indiana 1881
REV. A. R. HEATH. Western, Indiana 1882
REV. WM. T. WARBINTON. Eastern. Indiana. 1882
IRA DENNEY. ESQ.
Eastern, Indiana. 1882
THOMAS STANLEY. EsQ. Miami Reserve, Indiana 1882
PROF. W. A BELL. A. M Southern Wabash, Illinois, ... 1882
0:
EXECUTIVE COMMITTEE.
REV. T. C. SMITH, A. M., President. REV. A. R. HEATH, THOMAS STANLEY, ESQ. REV. J. T. PHILLIPS, F. P. MCCLAIN, EsQ. THOMAS STANLEY,
PROF. B. F. MCHENRY, Secretary: Treasurer,
Denomination in the State of Indiana. 17.
FACULTY.
--: 0 :-
REV. THOMAS C. SMITH, A. M., PRESIDENT, Professor of Mental and Moral Philosophy, Logic, and Political Economy.
*J. HOWARD FORD, A. M., Professor of Greek and English Literature.
DAVID J. EVANS, A. M., Professor of Latin. B. F. McHENRY, A. M., Professor of Mathematics.
REV. JOSEPH J. SUMMERBELL, A. M., Non-resident Professor of Biblical Instruction. +
Professor of Natural Science. +
Professor of Modern Languages. MISS S. E. HATTEN, A. B., Teacher of Greek. BENJAMIN C. DAVIS,
Principle of Academic Department, and Professor of Elocution.
MRS. EMMA DAVIS, Teacher of Instrumental Music.
MRS. MARIA H. MCHENRY, Teacher of Drawing and Painting. W. P. KNODE, Teacher of Algebra. JOHN A. FINLEY, Teacher of Arithmetic.
*(Absent on leave. Miss Hatten has performed the duties of this chair during the year, very acceptably.)
t The duties of these chairs are, for the present, performed by other members of the Faculty.
4
18. Catalogue and Year-Book of the Christian
ALUMNI.
---: 0 ;-
(S) Denotes Scientific Department. 1864. J. J. SUMMERBELL, Minister and Non-resident Professor of Biblical Instruction U. C. C., Milford, New Jersey.
1866.
M. SELMA INGERSOLL, Principle of Ward School, Indianapolis, Ind. G. I. REED, Editor Republican, Peru, Indiana.
T. C. SMITH, President U. C. College, Merom, Indiana.
1871.
D. M. SHOEMAKER, Minister, Cynthiana, Indiana. 1872.
W. H. HUMPHREY, Physician, Terre Haute, Indiana. HOMER HICKS, (S), Professor of Mathematics, Male Seminary, Tahlequah, I. T
W. T. STILWELL, County School Superintendent, Ft. Branch, Ind.
1873.
JAMES C. DEVORE, Farmer, Higginsport, Ohio.
SARAH E. MCKINNEY, Teacher, Merom, Indiana.
DRUE P. WATSON (S), Watseka, Illinois.
1874.
JOSEPHINE FORD.
1875.
HENRIETTA MASSEY (S), Teacher, Merom, Indiana. A. M. WARD (S), Assistant Superintendent, Plymouth, Indiana. L. F. WATSON (S), Editor Republican, Watseka, Illinois. M. S. WILKINSON (S), Superintendent, Bowling Green, Indiana.
1876.
JOHN W. DAVIDSON (S), Teacher, Evansville, Indiana. E. A. DEVORE, Minister, Ripley, Ohio.
G. R. HAMMOND, Professor, Starkey Seminary, Eddytown, N. Y.
D. T. MORGAN (S), Lawyer, Terre Haute, Indiana.
S. J. PARDEE (S), Superintendent, Wilson, New York. M. P. WARD, Temperance Lecturer, Merom, Indiana. JOHN WHITAKER (S), Minister, Offerle, Kansas.
1877.
FLORENCE A. M. HARVEY (S), Student, Oberlin, Ohio. ORIETTA HEATH MORGAN (S), Merom, Indiana. A. A. HOLMES (S), Teacher, Sullivan, Indiana.
1878.
SARAH ELIZABETH HATTEN, Teacher, U. C. C., Merom, Indiana. REV. JOEL MYERS, Principal Weaubleau Institute, Weaubleau, Mo. (. W. FINLEY (S). Physician, Harmony, Indiana. EVAN W. HEATH (S), Merchant, Merom, Indiana.
1879.
JOHN SUMMERBELL BOORD (S), Teacher, Rocky Ford, Colorado. LARUE GORDON (S), Principal, Prairie Creek, Indiana. GEO. W. WRIGHT (S), Teacher, Flat Rock, Illinois.
Union Miami Reserve Conference.
:0:
Organized in the year 1852, and was at first called the Little 1
Wild Cat Christian Conference, with officers as follows :
President, T. SCOTT, Secretary, J. B. FRANCAISE.
First Ministers .- H. L. Puckett, A. Cole, George Bozell, S. Poff, and others.
The name was changed in 1856 to Union Miami Reserve Chris- tian Conference, which name it yet retains.
PRESENT OFFICERS:
President, JAMES RECOBS, Tipton, Indiana. Secretary, J. R. KOBB, Center, Indiana. NUMBER OF MINISTERS :
Ordained. 32
Unordained. 5
Number of Churches.
,32
Added this Year. 434
Total Membership.
2,079
Aggregate Amount of Pastor's Salary $ 1,074
Paid for Building purposes 1,175
Subscribed to State Mission Fund. 3,300
Paid State Conference. 5
Value of Church Property
13,100
Total Amount Raised and Paid Out 2,164
SUNDAY SCHOOLS.
Number of Sunday Schools 11 Number of Sunday School Scholars 808 Money Raised for Sunday School. $165
MISCELLANEOUS.
Number of Meeting Houses. 19
Delegates to the State Conference held in Hagarstown, Indiana : J. L. Pucket, S. Raines, P. L. Ryker, J. R. Kobb, and J. Fry.
The names of Churches with Secretaries and their address, Sun- day School Superintendents and address, are not given. We have the name of twenty-four ministers which we record.
20.
Catalogue and Year-Book of the Christian
LIST OF MINISTERS WITH THEIR ADDRESS.
1 Lymon, John Michigantown.
2 Smith, Thomas Mier, Grant County.
3 Goldsbury, Isaac Galveston.
4 Teeter, M. L. Goldsmith.
5 Sorter, Jacob Kokomo.
6 Puckett, John L. Cassville.
6 Williams. A. C. Mechanicsburg.
8 Bozell, George Shieldsville.
9 Irby, Columbus Sharpsville.
10 Parker, William G. Summitville.
11 Hubbard, George Majenica.
12 Dipboye, Jonathan Frankton.
13 Heflin, William Rock Creek.
14 Kobb, John R. Center.
15 Harold, W. L. Russiaville.
16 Suit, John S. Alto.
17 Ryker, P. L. Goldsmith.
18 Comer, Joseph Center.
19 Comer, James Tipton.
20 Hercules, L. W. Center.
21 McClurg, M. Rock Creek.
22 Salee, N. Burlington.
23 Van Ness, F. Tipton.
24 Grovier, L. L. Frankfort.
These are all the names I find reported, yet the whole number is given at 37.
Southern Indiana Conference.
- -: 0 :- -
This Conference was organized in the year 1864, by Elders Aus- tin Hutson, John Boren, and others. The Officers were :
President, A. H. BOREN, Secretary, J. B. CALVERT, Treasurer, A. B. WILKINS. NUMBERS AT PRESENT,
Ministers Ordained
3
Unordained.
2
Number of Churches.
5
FINANCE.
Aggregate Pastor's Salary $1,000 Paid Publishing House .. 100
Value of all Church Property 5,000
MISCELLANEOUS.
Number of Meeting Houses
.. 3
Total Membership .. 548
Conference was incorporated in 1864. The following persons are Secretaries of Churches, viz: T. J. REDMAN, Cynthiana.
SIMON GRIM, Evansville. A. B. WILKINS, Cynthiana. L. J. WASSON, Owensville.
COUNTIES OCCUPIED. Posey, Gibson, and Vanderburg.
Delegate to the State Conference, held at Hagartown : T. C. SMITH, President of Union Christian College. OFFICERS OF CONFERENCE. President, A. H. BOREN, Cynthiana. Secretary, J. C. CALVERT,
Treasurer, A. B. WILKINSON,
"
22.
Catalogue and Year-Book of the Christian
LIST OF MINISTERS AND THEIR ADDRESS. Ordained. - 1
1 Smith, T. C. Merom.
2 Shoemaker, D. M. Cynthiana.
3 Wright, William .R. Princeton. Unordained.
4 Beach; William Evansville.
5 Walters; William W. Bridgeport. LIST OF CHURCHES WITH LOCATION.
1 New Liberty, Gibson County.
2 Union Christian; Vanderburg County.
Bethsaida, Posey County.
4 Antioch, Gibson County.
5 Pleasant View, Posey County.
1
Western Indiana Conference.
This Conference was at first organized on Saturday before the second Sunday in June, 1831, on Graham Creek, some four miles southeast of Covington, Fountain County, Indiana, by Elder Sol- omon Mckinney. Watson Clarke, Daniel Osborn, John IIibbs, Michael Black, and James MeKinney, were ordained at this meet- ing. The Conference was organized under the name of the C'ole Creek Christian Conference. The first record shows Deacon Ira Smith, of LaFayette, President: Name of Secretary not given.
About the year 1840, the Tippecanoe Conference was organized, out of the northern part of this Conference; and subsequently all west of the Wabash River was organized into the Central Illinois Christian Conference. About 1844 or 45, the name was changed to that of Western Indiana Christian Conference, which name has been retained up to the present date-1880.
INCORPORATION.
The Conference was incorporated on the twentieth day of Jan- uary 1874.
MINISTERS.
We have on record the names of 121 Elders; 33 deceased while members; 38 dismissed by letter ; 21 removed without letter, and 5 were dismissed-The rest remain with us up to the present.
OFFICERS OF CONFERENCE.
President, J. T. PHILLIPS, Graysville, Indiana.
Secretary, R. M. THOMAS, Pleasant Hill,
Treasurer, W. H. GILBERT, Staunton, 66
MINISTERS AND MEMBERS.
1 Number of Ordained Ministers 26
2 Unordained Ministers 18
3 Churches. 33
Male Members. 905
5' Female Members 1,202
Added this Year. 893
Aggregate membership. 3:060
24.
Catalogue and Year-Book of the Christian
SUNDAY SCHOOLS.
1 Number of Sunday Schools Supported. 10
2
Scholars. 647
3
66 Officers and Teachers, unknown
4 Sunday School Heralds taken. 210
5 Other Sunday School Papers taken 160
Monies Raised $102 63
FINANCES.
Aggregate Amount of Pastor's Salary $ 2,526 50
Paid for other Preaching. 221 10
Building Purposes. 4,781 00
66
Paid Publishing House at Dayton ..
51 00
State Misson Fund. 515 55
State Conference Fund. 8 11
Total Amount of Money Raised and Paid Out. 3,121 25
Value of Church Property
13,350 50
Church Houses, about .25
DELEGATES TO THE STATE CONFERENCE,
Held in Hagarstown, Indiana, October, 1880: Elders Joel Thomas, W. T. Warbinton, A. L. Carney, W. Ludlow, and J. T. Phillips,
NAMES OF ORDAINED MINISTERS AND ADDRESS.
Bannon, L. W. Russell's Mill.
Carney, A. L. Boston Store.
Phillips, J. T. Graysville.
Heath, A. R. Merom.
Akeres A. J. Pimento.
Simmonds. E. D. Steam Corners.
Hutts, L. W. Steam Corners.
Brown, J. M. Staunton.
Early, William M. Staunton.
Jones, Eliza, Terre Haute.
Wilkins, Z. M. Veedersburg.
Ludlow, Watson Veedersburg.
Parr, Jesse A. Lebanon.
Coombs, W. M. Jamestown.
Burman, J. T. Jamestown.
Martin, Jonathan Mace. Pearce, Z. A. Hutsonville.
Warbinton, W. T. Hagarstown.
Sowers, E. P. Harveysburg.
McCoy, Linsey Waynetown. Quillen, Thomas Crawfordsville.
Yokum, J. B. Brazil.
Quick, Edwin Crawfordsville.
Allen, T. J. Kirtland. Philp, O. F. Watseka, Illinois.
Thomas, Joel Arcanum, Ohio.
Denomination in the State of Indiana. 25.
UNORDAINED MINISTERS.
Paget. J. W. Hooserville.
Coombs, W. N. Jamestown.
Gillispie, T. C. Brazil.
Quick, Nathan Crawfordsville.
Patrick, F. M. Wallace.
Early, Wilham Conterpoint.
Nickel, J. S. Wallace.
Compton, Squire Brazil.
Valkenburg, S. Newtown.
Beman, J. T. Jamestown.
Harper, William Waynetown.
Taylor, Thomas Crawfordsville.
Perrine, B. F.
Carr, Mrs. E. Crawfordsville.
Dooley, Mrs. M. Ludlow, Illinois.
Evans, D. J. Zanesville, Ohio.
CHURCHES :
Churches. Secretary. 1 Address.
Pleasant Hill. Thomas, J. D.
Pleasant Hill, Indiana
Osborn Prairie, Timmons, Z. O. Stonebluff, 66
Merom, Evans, D. J Zanesville, Ohio
New Salem, Reese, J. Thorntown, Indiana
Center School House. Daisy, D. W
Boston Store, ..
Pleasant Grove, Ewbanks, L. C.
Russel's Mill,
Bethany,
Card, Bruce Waveland, Indiana
Antioch. Steward, Henry Frankfort, 66
Shilo, Whittington, J Jamestown.
Otter Creek Union. Hoffman. E. Brazil, 66
Staunton Modisette, Wm
Staunton,
U. C. Church Clay Co.,.Meke. J
Poland,
Union Cemetry,
Kiff, B. M. Newtown,
Darlington
Mote, Jeremiah Darlington,
Pleasant View
Bowen, E.
Lebanon,
Jefferson
Anderson, J Jefferson,
Harmony
Bowen. H. G. Hillsboro,
Mount Olive.
Peters, G. W. Pimento,
Center Grove.
Caldwell. B. M
Darlington,
Liberty, Quick, N. Crawfordsville,
Cold Spring
Maxwell, J. C. Veedersburg, ..
New Union, Vangandy, S. P ... Crawfordsville.
Croy's Creek, Johnson, R. M Harmony,
Brown's Wonder Kern, A. C. Lebanon,
Johnson, J. M. Crawfordsville,
Dry Run,
Watson, R. H
Graysville,
Brown's School House
Spring Hill, Brown, J. M.
Steam Corners, Indiana
Mount Pleasant,. Murray, J. T Pleasant Hill.
Big Spring.
Christian Chapel, Stowars, J. Kirk's Cross Roads, .6
Bethel,
26. Catalogue and Year-Book of the Christian
Lamont's Prairie,. Pearce, Z. A.
Palestine, Illinois
U. C. Church,
Gillispy, T. C. Poland, Indiana
Union Chapel,
Ward, S. .Mace,
Center Grove.
Osburn, S. G
Harveysburg,
Mount Vernon
West Union
Brush Creek
Westfield
Jacksonville.
Umon, Owen Co.
This gives us a total of forty-one Churches ; eight, however, has not reported ; leaving us thirty-three Churches which have report- ed. How much a full report of those eight Churches would swell the aggregate membership, we have no means at hand of know- ing. To the correctness of the above report the Conference Secre .. tary, R. M. Thomas, has certified, and affixed thereunto the seal of said Conference, from which I have taken this copy.
1.
Eel River Conference,
-: 0:
The Eel River Christian Conference was organized on Eel River. Kosciousko County, August 26th, 1844.
Prayer was offered by Elder James Atchison. Elder A. Bald- win was chosen Chairman, and Brother W. B. Wade Secretary. Elder Snethen delivered the opening address.
By resolution, the Conference was called the Eel River Chris- tian Conference, which name it has ever through its history of thirty-seven years, retained.
MEMBERS OF THE ORGANIZATION.
Amos Baldwin, John Plummer, and Samuel Pfoff.
LICENTIATES.
Willis Thompson, Levi Abbott, David Monroe, John Pfoff, Ben- jamin Montgommery, Henderson Johnson, W. Deal, and W. Shelly. Eight Licentiates. Total Ministers 11.
CHURCHES AND THEIR MEMBERSHIP.
1 Deal's Creek. 26
2 Miami Reserve. 26
3 Wabash 23
1 Eel River 65
5 Washington 15
6 Wolf Lake 12
14
7 Waterford 50
8 Leesburg. 23
9 Chippeway Notch 9
Churches.
Total Membership 281
Ordained Ministers.
3
Licensed
11
These are the charter members of Eel River Conference over thirty-seven years ago.
28.
Catalogue and Year-Book of the Christian
Time, place, and names of the officers of each session of Confer- ence since its organization.
Second year, 1845.
President, ELIAS BAKER, Secretary, W. B. WADE, Address, By SNOW RITCHISON, of Ohio.
Members received during Conference session :- Elders Joseph Roberds and James Atchison.
LICENTIATES. David Bowser, Squire Wood, and W. S. Baker.
CHURCHES RECEIVED.
Pleasant Grove, Members 20
ยท Tremble Creek, 6 Pleasant Hill, 66 8
THIRD SESSION.
Held near Waterford, Elkhart County, August 13th, 1846. Address by Elder J. Roberds.
MEMBERS RECEIVED.
Ministers : Elders Sacket and McCollum. Licentiate, E. Thacker.
President, JOSEPH ROBERDS, Secretary, W. B. WADE.
Fourth Session was held with the Pleasant Grove Church, Wa- bash County, August 13, 1847.
Address by Elder H. Barber.
Ministers Received : W. Hood and George Abbott.
This year $176,50 is pledged by the Church for the support of the Ministry.
At this session Elder Hood was ordained. Elder Plummer de- ceased.
President, J. ROBERDS, Secretary, W. B. WADE.
Fifth Annual Session was held with the Washington Township Church, August 18, 1848.
MEMBERS RECEIVED.
Elder Joseph Spencer.
CHURCHES.
Paw-Paw, Members .50
Lagro, 66 13
Jefferson, Mich., Members. 20
Cass Co., 66 5 President, WMI. RODMAN, Secretary, W. B. WADE.
Sixth Annual Session was held in the Jefferson Church, Mich- igan, August 16, 1849.
President, JAMES ATCHISON,
Secretary, JOHN SIMINGTON,
29.
Denomination in the State of Indiana.
Seventh Annual Session was held at the Bethel Church, Elk- hart County, August, 1850.
Address by Elder F. E. Thomas.
Ministers who took seats and participated : Elders T. Whit- man, P. Zeigler, and F. E. Thomas; also Brothers Shiner and Barrett.
President, JOSEPH ROBERDS,
Secretaries, F. E. SPARLING, AND B. BENNER.
Eighth Annual Session was held with the Pleasant Grove Church, Angust, 1851.
Address by James Atchison.
President, JOSEPH SPENCER, Secretary, JOHN SIMINGTON.
At this Session, Elders Phillip Zeigler, H. Parker, and I. B. H. Keniston were received.
Licentiates received : S. McGeorge, C. F. Wood, I. Bosley, A. Tabler, J. Gregory.
J. Gregory was ordained at this session of Conference. Deceas- ed, Levi Abbott.
The Ninth Annnal Session was held near Wolf Lake, (now Mer- riam Church) August, 1852.
Address by P. Zeigler.
Members Received and Ordained : Thomas Whitman. Licens- ed, Wm. C. Smith.
Churches : Church at Millersburg 7 members ; at Osalo, Elk- hart County, 15 members ; Saint Joc, 13 members ; Mechanicsburg, 15 members.
McGeorge ordained.
President, CYRUS LOWMAN, Secretary, I. SIMINGTON, Asst. Sec'y, T. BLACK.
The Tenth Annual Session was held in Jefferson, Cass County, Michigan, August, 1853.
Address by Elder Thomas Whitman.
President, J. SPENCER, Secretary, J. SIMINGTON.
The Eleventh Annual Session was held at Pleasant Grove, Aug- ust, 1853.
Address by Elder Phillip Ziegler.
President, T. WHITMAN, Secretary, J. SIMINGTON.
The Twelfth Annual Session was held at Waterford, August, 1854.
Address by Elder George Abbott.
Members Received : One minister and one church.
President, P. ZIEGLER, Secretary, J. SIMINGTON.
The Thirteenth Annual Session was held near Wolf Lake, Aug- ust, 1855,
30.
Catalogue and Ycar-Book of the Christian
Address by Elder Thomas Whitman.
Members Received : William B. Jones, and others united ; also two churches-Millwood, 42 members; Clear Creek Huntington County, 29 members.
President, J. H. GREGORY, Secretary, J. SIMINGTON.
The Fourteenth Annual Session was held in the Union Church. August 1857.
Members Received: For license, A. Kitlinger, and P. Wine- brenner. Church at Rochester, members, 12.
President, J. H. GREGORY, Secretary, L. GOODRICH, Asst. Sec'y., J. CUNNINGHAM.
The Fifteenth Annual Session was held at the Clear Creek Church, Huntington County, August, 1858.
Address by P. Ziegler.
Moses McDanniel was present. Six Churches became members, and one minister, W. B. Reed.
Ordamed : C. F. Wood and P. Winebrenner.
President. W. B. JONES, Secretary, L. GOODRICH, Asst. Sec'y., P. WINEBRENNER.
The Sixteenth Annual Session was held in the Ludlow Church, Kosciusko County, August, 1859.
Address by William B. Jones.
Ordained: H. Maddux.
Received three Churches- Rock Creek, 53 members ; Warren. 22 members, and West Union, 31 members.
Licensed one-R. Freeman.
President, T. WHITMAN, Secretary, J. CUNNINGHAM.
The Seventeenth Aunual Session was held at the Pleasant Grove Church, August. 1860.
Address by Elder T. Whitman.
Ministers Received : Elders Moses McDaniel, S. C. Minnick, L.
Gates, W. A. Gross, and D. E. Greer.
One Church .- Lancaster, Wells County, members, 34.
President, P. ZEIGLER. Secretary, J. CUNNINGHAM.
The Eighteenth Annual Session was held at the Waterford Christian Church, August, 1861.
Address by Peter Winebrenner.
Several ministers united with Conference.
President, M. McDANIEL, Secretary, J. CUNNINGHAM.
The Nineteenth Annual Session was held with the Christian Church near Wolf Lake, (now Merriam Christian Church).
31.
Denomination in the State of Indiana.
Address by Abraham Snethen.
N. Summerbell was present, and lectured on Education; he spoke in the interest of Union Christian College.
One Church received .- Antioch, 40 members.
President. G. ABBOTT, Secretary, J. CUNNINGHAM.
The Twentieth Annual Session was held in the Salimony Chris- tian Church, Huntington County, August, 1863.
Address by N. Summerbell.
Members Licensed: David Bowser, Jacob Rittinhouse, and E. Hammon. A. Burgert was ordained.
President, P. ZIEGLER, Secretary, J. CUNNINGHAM.
The Twenty-First Annual Session was held in the Tippecanoe Township, (Kosciusko County,) Christian Church, (Pratt's) Aug- ust, 1864.
Address by Elder Thomas Whitman.
A. R. Heath was present, in the interest of Union Christian College. Jacob Rittinhouse was ordained.
President, G. ABBOTT, Secretary, C. CLEMONS, Asst. Sec'y, O. GARBER.
The Twenty-Second Annual Session was held in the Waterford Christian Church, August, 1865.
Address by Elder W. A. Gross.
President, ELDER P. WINEBRENNER, Vice Prest., R. ABBOTT, Secretary, C. CLEMONS.
The Twenty-Third Annual Session was held in the Sugar Grove Christian Church, September 26, 27 and 28, 1866.
Address by Elder James Atchison.
A. R. Heath was present, in the interest of Union Christian College.
Acting Prest., DR. P. L. WERT. Secretary, C. CLEMONS.
The Twenty-Fourth Annual Session was held in the Murray Christian Church, August 14 to 17, 1867.
Address by Elder William B. Jones.
President, ELDER P. ZIEGLER, Secretary, C. CLEMONS.
The Twenty-Fifth Annual Session was held in the Millwood Christian Church, August, 1868.
Address by Elder P. Zeigler.
Ministers Received : Elder J. Earnhart. Licensed : David
Hida, Henry Biglo, Simon Lee, Sister M. J. May.
Churches :- Wakarusa, members, 50; Walkerton, 32 members; Wabash City, 75; Liberty Township, 50.
Elder C. Clemons withdrew from' Conference.
32.
Catalogue and Year-Book of the Christian
President, THOMAS WHITMAN, Secretary, COMODORE CLEMONS.
The Twenty-Sixth Annual Sesssion was held in the Union Chris- tian Church, August, 1869.
Address by Elder George Abbott.
Visitors: Elders Dixon, Maple, and Manville.
Members Received: Elder D. W. Fowler. Licensed: J. J. Markley and D. N. Miller.
Churches Received: Loon Lake, Whitley County, and Spring Hill.
President. ELDER GEORGE ABBOTT, Secretary. PETER WINEBRENNER.
,
The Twenty-Seventh Annual Session was held in the Merriam Christian Church, August, 1870.
Address by J. J. Markley.
Brother Simeon Lee and Elder M. W. Cook deceased.
Churches Received : Leesburg Christian Church, and Purvi- ance Chapel.
President, J. J. MARKLEY, Secretary. P. WINEBRENNER.
The Twenty-Eighth Annual Session was held in the Eel River Christian Church, August, 1871.
Address by Elder Thomas Whitman.
Visitors : H. Y. Rush, J. L. Dunn. William Manville, and E. W. Humphries.
Members Received: Elder D. W. Jones.
President, ELDER T. WHITMAN. Secretary, ELDER P. WINEBRENNER. Treasurer. J. P. KITT.
The Twenty-Ninth Annual Session was held in the Six Mile Christian Church, Wells County, August, 1872.
Address by Elder D. W. Fowler.
Several were ordained.
Churches Received : Oak Hill, Warren and Kelso. Ministers Received : Brothers William Mites, William Pool. and U. Kimble.
President, ELDER D. W. FOWLER. Secretary, ELDER P. WINEBRNNER. Asst. Sery, D. W. JONES. Treasurer, J. P. KITT.
The Thirtieth Annual Session was held in the Antioch Chris- tian Church. August 14. 15 and 16, 1873.
Members Received : Elder W. S. Manville.
President, ELDER D. W. JONES, Secretary, ELDER P. WINEBRENNER, Treasurer, J. P. KITT.
These officers have been continued every year up to this time, except at the next Annnal Session Elder D. Hidy presided.
The Thirty First Annual Session was held in the Paw Paw Christian Church, August 12 to 15, 1874.
33.
Denomination in the State of Indiana.
Members Received : Ministers, Elder J. L. Dunn, E. Gleason, and C. C. Morris.
Churches: Hopewell, Rock Creek, and Beach Grove. Conference Incorporated.
Samuel McNeely ordained.
The Thirty-Second Annual Session was held in the Christian Church near Coesse, Whitley County, August 11 to 14, 1875.
Brother William Miles deceased.
Visitors : T. C. Smith, President Union Christian College, P. Zeigler, and Moses McDaniel.
Address by Elder George Abbott.
The Thirty-Third Annual Session was held in the Pleasant Grove Church, August 16 to 19, 1876.
Address by Peter Winebrenner.
Visitors : Elders P. Mccullough, A. C. Hanger, and C. W. Garoutte.
The Thirty-Fourth Annual Session was held in the Sugar Grove Christian Church, August 15 to 18, 1877.
Address by Elder Thomas Whitman.
Ministers Received : Wilson D. Samuels, M. V. Hathaway, M. K. Zorger, C. V. Strickland, and Elder J. A. Rubelt.
The Thirty-Fitth Annual Session was held in the Murray Christian Church, August 15 to 17, 1878.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.