USA > Michigan > Jackson County > Jackson > Minutes of the Michigan Annual Conference of the Methodist Episcopal Church, 1918 > Part 11
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).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16
1859
Michigan. .1859
1856.
Michigan. . 1856
August 26, 1828.
December 1, 1852.
Richland Co., Ohio.
November 26, 1902.
Addison, Mich.
1888.
Michigan. 1888
July 12, 1841.
Homer, Mich. Central, N. Y.
December 28, 1902.
Platte, S. D.
1857.
Wisconsin 1854
Levi Master. .
February 8, 1841.
Salmon S. Stecle.
November 12, 1812.
Michigan .. 1839
Charles S. Fox.
Chancy D. Tubbs.
March 4, 1867.
Michigan .. 1894
Daniel A. Grecn.
October 8, 1854.
Michigan .. 1880
John A. Quincey. Orlin D. Watkins.
December 19, 1830.
September 26, 1824.
April 10, 1831.
Melmore, Ohio.
March 4, 1905
Ann Arbor, Mich.
1872.
Michigan. 1872
John W. Hollowell
October 6, 1828. May 1, 1828.
Harpersfield, N. Y
May 27, 1905
Coldwater, Mich.
1859
Michigan .. 1859
Elisha D. Bacon ..
April 28, 1830.
Conesus, N. Y .
May 23, 1905.
Grand Rapids, Mich.
1863.
Michigan. 1863
Daniel W. Parsons
November 14, 1843.
Coldwater, Mich
July 30, 1905.
Grand Rapids, Mich.
1871
Michigan. 1871
James R. Bowen.
April 21, 1831.
Nunda, N. Y.
September 3, 1905
Lyons, Mich. .
1880.
Michigan.
1882
Alfred A. Dunton.
February 8. 1825
Georgia, Vt ..
January 28, 1906.
Battle Creek, Mich.
1851.
Michigan .. 1851
Henry G. Hipp ..
August 8, 1849.
Eau Claire, Mich. Stenhen Co., N. Y
April 18, 1906.
Albion, Mich .
1868
U. B. Church. 1860
John H. Pitezcl.
April 18, 1814 ..
Graccham, Md ..
May 4, 1906 ..
Lorain, Ohio,
Orig. mem. 1836
Ohio.
1835
Wm. F. Glass. .
February 17, 1859
Washtenaw Co., Mich.
September 7, 1906
Fremont, Mich.
1893
Michigan. 1893
Rollin C. Welch.
August 6, 1830.
Lima, N. Y.
March 5, 1907 ..
Chicago, Ill ..
1868.
Genesce .. 1858
Bar'has H. Whitman Gco. W. Tuthill.
September 30, 1836.
Montgomery, N. J.
March 29, 1907.
Kalamazoo, Mich
1859
Michigan. 1859
G. W. Howe ..
April 26, 1829
Elha, N. Y. Minerva, N. Y.
March 30, 1908.
Phoenix, Ariz ..
1856.
Michigan .. 1856
C. T. Van Antwerp.
February 22, 1834.
Michigan .. 1860
Geo. S. Hicks. . .
Septentber 30, 1830.
1869
Michigan .. 1869
Levi W. Calkins.
September 1, 1839
Ingham Co., Mich. Richmond, Ind ..
August 7, 1908 ..
1888.
Michigan .. 1888
Ahijalı E. Ketcham. April 24, 1829
1869.
Detroit ... 1868
Nelson L. Brockway ..
1854.
Michigan. 185-1
Calvin W. Smith. David C. Woodard.
May 30, 1836.
Cohocton, N. Y.
December 29, 1908.
1862.
Michigan 1862
Eden R. Lyon. .
February 23, 1866.
Philadelphia, Pa.
January 16, 1909.
1892
Michigan Wyoming Conf.
Aaron P. Moors. .
March 27, 1838.
Oxford, Mich.
March 30, 1909.
June 17, 1909 ..
Alhion. .
1868
Michigan. 1868
James I. Bucli. .
January 4, 1831
New Haven, N. Y
January 26, 1910.
Grand Rapids, Mich.
1856.
Michigan .. 1856
Lewis M. Edmonds
Fchruary 6, 1832.
Greene Corners, N. Y ..
March 13, 1910.
Wausau, Wis. ..
1857
Genesee. . 1857
James E. White.
August 10, 1834.
April 12, 1910.
Grand Rapids, Mich.
1868
Michigan. . 1868
Byron S. Pratt.
March 13, 1836.
June 17, 1910
Battle Creek, Mich.
1862.
Michigan 1862
Andrew J. Eldred
March 20, 1826.
Jersey Shore, Penn . . . Laneshorough, Mass. Catskill, N. Y.
June 26, 1910.
Traverse City, Mich.
1846.
Michigan.
. 1846
Williard Heath.
March 15, 1835.
Stanstead, Canada
August 20, 1910.
Traverse City, Miclı.
1880
Michigan. . . 1876
421
HISTORICAL
North Indiana. 1871
T. J. Hill ..
May 10, 1833
Milton, Saratoga Co.,N.Y Pomfret, Conn
April 15, 1908 May 8, 1908
July 26, 1908.
Sparta, Mich ..
1867.
Michigan. 1869
W.m. L. Laufman.
January 15, 1867.
Perne Landing, N. Y.
September 20, 1908.
Danvsille, N. Y
September 22, 1908.
Grand Rapids, Mich
1878.
Michigan. 1878
Robt. W. Van Schoick.
April 6, 1843
Decatur, N. Y.
January 25, 1909
Holland, Mich.
1891
1862
Michigan. 1862
Ashmun A. Knappen. George L. Haight.
November 16, 1836.
Oshawa, Ontario.
November 16, 1909
Riverside, Cal.
1868
Wesleyan .. 1863
February 3, 1842.
Oakland Co., Mich
December 10, 1908.
Morley, Mich ..
1868
Michigan. 1868
January 1, 1828.
Wayne, N. Y.
March 17, 1907.
Boyne Falls, Mich.
January 19, 1908.
Glendale, Cal.
1882
Lakeview, Mich ..
1860
Farnum, Nev ..
1890 ..
Michigan. 1890
Wm. A. Prouty.
May 6. 1839.
Yates Co., N. Y.
March 11, 1905.
Roscommon, Mich.
1870.
Michigan. 1820
James N. Dayton.
December 24, 1862
July 29, 1904.
'Traverse City, Mich.
1901
Montreal Conf 1889
September 17, 1904.
Traverse City, Mich
N. Ind. Conf. 1865
January 11, 1905.
Albion, Mich.
Erie Conf., Pa. 1857
H. P. Ilenderson.
Wheeler Co., Mich. Cuyahoga Co., Ohio Mallorytown, Ont. Naples, N. Y. Parmelia, N. Y.
April 27, 1904
Ferry, Okla ... .
1894
June 1, 1904.
Traverse City, Mich.
1880.
Central Illinois 1862
December 25, 1833.
February 19, 1903.
Big Rapids, Mich.
1870.
Michigan. 1870
Oliver HI. Perry
March 22, 1845. December 15. 1830.
Wilmont, Ont .. Boston, Mass .. Brooklyn, N. Y. Kingsville, Ohio ..
April 28, 1903 ...
Northport, Mich.
1839.
January 29, 1904.
Galesburg, Mich.
1881.
Michigan .. 1881
February 4, 1904.
Bellevue, Mich.
1869
E. Genesee. 1856
Novemher 27, 1002.
Los Angeles, Cal
1870.
Detroit . 1856
James Wehster I. W. Wallace .. S. L. Hamilton. B. W. Smith ...
October 27, 1902.
Albion, Mich. 1870.
Grand Rapids, Mich.
September 4, 1828.
Sudbury, Vt ..
Hillsdale, Mich. . South Haven, Mich.
July 27, 1828.
Ovid, Mich Sheridan, Mich.
1892
February 14, 1906.
Eau Claire, Mich.
1880. 1868
Wm. R. Stinchcomh.
DECEASED MEMBERS OF THE CONFERENCE .- (Concluded.)
422
NAME
BORN
DIED
JOINED MICH. CONFERENCE
ENTERED REG. MINISTRY
WHEN
WHERE
WHEN
WHERE
Riley C. Crawford ..
January 17, 1817.
Richmond, N. Y.
November 10, 1910.
Grand Rapids, Mich .....
1841.
Michigan .. 1841
Joseph F. Poschmann.
July 4, 1867.
Hopkins, Mich.
December 14, 1910.
Martin ..
1890.
Michigan. .1890
Gilbert C. Draper . ..
March 28, 1839
Hudson, Ohio. ..
April 25, 1911
Grand Rapids, Mich ..
1864.
Michigan ... . 1864
James H. Hopkins .. .
October 18, 1834.
June 12, 1911
Denver, Col.
1871.
Iowa ..... 1858
William J. Swift .....
October 2, 1832.
June 14, 1011
Lansing, Mich.
1861.
Michigan. . .1861
Andrew T. Ferguson. ..
May 29, 1850.
Ferguson, Ontario, Can ...
June 26, 1911
Traverse City, Mich ..
1884.
Ontario. . .1871
David R. Latham.
Oct. 13, 1831.
Springfield, Vermont ..
Oct. 31, 1911.
Abilene, Kansas. . .
1860.
Michigan. .1859
Jebiel Gulick.
June 1, 1837. .
Trenton, N. J.
January 17, 1912
Albion, Mich.
1864
Michigan .. .1862
Jonathan A. Spraguc.
January 26, 1833
Hannibal, N. Y
January 27, 1912.
Kalamazoo, Mich.
1861
Michigan. . .. .1859
Jacob E. Messner.
February 1, 1864.
Germany ..
February 25, 1912
Grand Rapids, Mich.
1893
Michigan .. . 1889
Lorin M. Bennett. .
July 29, 1828.
Cherry Valley, N. Y
March 29, 1912.
Ann Arbor, Mich ..
1853.
Michigan .. .1853
William H. Parsons. . .
November 20. 1845.
Wixall, England ..
April 18. 1912
Chicago, Ill.
1886.
Niagara, Can. .1880
Fred J. Freeman. ..
August 12, 1837.
Sutton, Mass.
August 8, 1912.
Albion, Mich. ..
1866 ..
Michigan ...
. 1858
John Klose. .......
April 18, 1838. .
Mexico, Penn ..
August 27, 1912.
Grand Rapids. Mich .... Detroit, Michigan. .
1884.
Oneida. .. 1862
Jacob Marzolf . ..
November 2, 1838.
London, Canada. ..
April 11, 1913
Grand Rapids, Michigan ..
1875.
Evangelical Asso. . . 1867
George S. Barnes ...
May 24, 1829
Charlotte, Vermont .. Greenfield. Ohio ..
May 28, 1813.
1857.
Michigan ... .. 1857
I'rentiss E. Whitman.
May 29, 1867.
Traverse City, Mich.
June 30, 1913.
1891 ..
Michigan .. 1889
Wellington Earl ..
July 10, 1835.
Ontario, Canada.
September 4, 1913.
White Cloud, Michigan ...
1891.
Michigan .. .1889
Joshua White. ....
June 2, 1838
Huntington, Ind.
November 6, 1913
Galesburg, Mich. ..
1867.
M. P. Church. .1860
George Dunaldson. ...
June 24, 1836.
November 17, 1913
South Haven, Mich.
1874.
Weglcyan, .1860
Richard Shier
Sept. 5, 1843.
Brock, Ontario.
December 8, 1913.
Coopersville, Mich.
1874.
Canada. .1869
Arthur J. Wheeler.
Straits Lake, Mich.
January 5, 1914 ..
White Pigcon, Mich.
1870.
Michigan .. 1870
John W. II. Carlisle.
1839 ..
Milford, Dcl. ..
March 4, 1914.
Grand Rapids, Mich. .
1870.
Michigan. ..
1870
Isaac B. Tallman ..
Nov. 7, 1827.
March 26, 1914.
Tampa, Florida. ..
1872.
Wesleyan Canada. . . 1857 Michigan. . 1867
Edmund V. Armstrong .. Frederick C. Demorest ..
June 4, 1861.
Muscatine, Ia.
February 3. 1915.
Albion, Mich. .. 1903.
1860.
Michigan .. 1860
IIenry Nichols
Ang. 7, 1848
April 23, 1915
Grand Rapids, Mich.
1877.
Michigan .. 1877
Howard Fisher
Oct. 15, 1889
Lebanon, Mich.
May 11, 1915.
Lafayette, N. J ..
1912.
Michigan ....... .1912
Allan M. Weightman ..
April 3, 1881.
Monroo Center, Mich.
May 21, 1915 ..
Central Lake, Mich ..
1910.
Michigan .. .1910
John Iloyt. :
Nov. 27, 1832.
Cherry Valley, N. Y. .
July 3, 1915.
Deposit, N. Y
1857.
Michigan ... .1857
Thomas H. M. Coghlan ...
Jan. 4, 1865.
July 3, 1915. ..
Lansing, Mich. ..
1900.
Rock River .. .1892
Francis A. Chapman ..
April 27, 1854.
August 2, 1915.
Woodburn, Ore ..
1892.
Wyoming .. .1882
James Hamilton
Feb. 17, 1843.
Trafalgar, Ont. .
Oct. 22, 1915.
Tampa, Fla ..
1868.
Michigan .. .. 1868
'illiam Judd.
Sept, 27, 1843.
Warsaw, N. Y
Nov. 4, 1915 .. .
Lyons, Mich ..
1881.
Michigan. .198.
[1918
MICHIGAN ANNUAL CONFERENCE
Ilenry D. Jordan. . .
Feb. 24, 1831
May 28, 1914 ..
Albion, Mich.
1867.
Chicago, IlI.
1877.
Michigan .. .1877
John W. Miller
July 16. 1832
Piston, Can ..
April 9, 1915.
April 11, 1015
Greenville, Mich
1901.
Michigan. 1901
Wm. J. Hathaway.
Frb. 3, 1837
Goalmanchester, Canada. Alhany, N. Y ..
January 16, 1915.
Central Illinois .. .. 1900
Traverse City, Mich.
1867.
New Hampshire. . .. 1857
George W. Sherman.
August 13, 1834 ..
April 24, 1913.
Petoskey, Michigan ... Los Angeles, California ... Holland, Michigan ..
1881.
Michigan .. .1879
John W. Rawlinson.
Jannary 22, 1838.
Shenango Co., N. Y.
March 25, 1913.
County Tyrone, Ircland ..
Sept. 25, 1841.
Toronto, Canada.
Isle of Wight. Bluffton, Ind ..
Clonakilty, Ircland. . ... Candor, N. Y.
Brooks Co., Virginia ... Newport, N. Y.
1918]
Thomas Young. Howard C. Chamberlain ...
August 10, 1855 March 15, 1858
East Ayrton, England ... . | Brownstown, Mich ..
January 14, 1916.
Detroit, Mich.
1883
Eng. Prim. Meth.
Fchruary 6, 1916.
Highland Park, Mich.
1885
Michigan. 1885
Albert D. Newton.
Aug. 21, 1841.
York, N. Y.
March 23, 1916.
Ypsilanti, Mich.
1872
Michigan 1872
Seneca C. Strickland
August 22, 1849
Pennfield, N. Y.
April 26, 1916.
South Haven, Mich. 1877
Michigan. . . 1877
Edward G. Stevens ..
Sept. 22, 1839.
Erie, Pa ....
May 15, 1916. .
Cranesville, Penn.
1881.
Michigan .. 1881
David Engle .....
August 11, 1832.
Lancaster, Ohio ..
Oetoher 20, 1916.
Petoskey, Mich. .
1859
Michigan. 1859
June 28, 1842.
Lodi, Mich.
December 28, 1916. February 18, 1917. April 21, 1917
Lakeview, Mich ..
1858.
Michigan. 1858
Muskegon Heights, Mich. 1889
New Foundland, 1875
John W. Horner ..
-1834.
June 30, 1917. . .
Grand Rapids, Mich ..
1878.
Michigan 1878
Harvey R. Hawley .
December 29, 1836.
Brantford, Canada
August 14, 1917.
Morley, Mich. ..
1880.
Michigan, 1880
Charles H. Howe ..
June 1, 1838. ..
Door Village, Ind ...
August 30, 1917.
Grand Rapids, Mich.
1868.
Michigan. 1868
Jobn W. Davids.
October 3, 1853 ..
Danby, Mich. ..
February 7, 1918.
Charlotte, Mich ...
1880
Michigan. 1880
Enoch F. Newell.
December 2, 1842.
Durham, Maine.
February 9, 1918.
Duplain, Mich ..
1879.
Michigan. 1879
Shuhael P. Hewett ..
January 16, 1828
Walworth, N. Y.
February 28, 1918
Ann Arbor, Mich.
1867.
Michigan,
1867
John F. Orwiek.
August 5, 1852 ..
Mt. Blanchard, Ohio.
August 10, 1918 ..
Camden, Mich.
1877.
Michigan
. 1877
Alma, Mich ..
1870.
Michigan. 1870
Charles A. Jacokes Daniel S. Haviland. George Bullen. .
February 5, 1828
November 17, 1848.
Royalton, N. Y. St. Austell, England Yorkshire, England.
.
HISTORICAL
423
424
MICHIGAN ANNUAL CONFERENCE
[1918 SESSIONS OF THE CONFERENCE. ORGANIZED BY THE GENERAL CONFERENCE OF 1836.
NO
TIME
PLACE
BISHOP
SECRETARY
1
2
Detroit, Mich.
R. R. Roberts.
3
Sept. 5,1838
Tiffin, Ohio.
Beverly Waugh
4
5
Sept. 4,1839 Aug. 19,1840
Marshall, Mich.
E. Hedding.
R. R. Roberts
H. Colclazer.
Adrian, Mich
T. A. Morris
H. Colclazer.
8
9
Oct. 2,1844
Coldwater, Mich
L. L. Hamline.
H. Colciazer.
10
Sept. 10,1845
Detroit, Mich.
E. S. Janes.
H. Colclazer.
11 12
Sept. 23, 1846 Sept. 15, 1847
Ypsilanti, Mich.
T. A. Morris
E. H. Pilcher.
13
Sept. 6,1848
Kalamazoo, Mich.
E. S. Janes
E. H. Pilcher.
14
Sept. 5,1849
Adrian, Mich
L. L. Hamline
E. H. Pilcher.
15
Sept. 4,1850
Albion, Mich
T. A. Morris,
E. H. Pilcher.
Monroe, Mich
T. A. Morris.
E. H. Pilcher.
Niles, Mich.
Levi Scott
E. H. Pilcher.
Detroit, Mich.
Beverly Waugh.
E. H. Pilcher.
19
Sept. 13, 1854 Sept. 5,1855
Flint, Mich
E. R. Ames
T. C. Gardner.
21 22
23
24
Sept. 14, 1859 Sept. 27,1860
Ioria, Mich,
M. Simpson.
T. H. Sinez.
Battle Creek, Mich
E. R. Ames
T. H. Sinex.
Grand Rapids, Mich.
L. Scott
T. H. Sinez.
Jackson, Mich. .
M. Simpson.
T. H. Siner.
Niles, Mich.
O. C. Baker.
J. W. Robinson.
Albion, Mich.
E. R. Ames
L. R. Fiske.
Hillsdale, Mich
M. Simpson.
A. A. Dunton.
Lansing, Mich
D. W. Clark.
M. B. Camburn. M. B. Camburn.
Grand Rapids, Mich
L. Scott
M. B. Camburn.
Coldwater, Mich
D. W. Clark
M. B. Camburn.
36 37 38
39
Sept. 9,1874
Kalamazoo, Mich
M. Simpson
G. B. Jocelyn.
Battle Creek, Mich.
L. Scott.
G. B. Jocelyn.
Niles, Mich
G. Haven.
G. B. Jocelyn.
Grand Rapids, Mich.
S. M. Merrill.
A. R. Boggs.
43
Three Rivers, Mich
J. T. Peck
A. R. Boggs.
Ionia, Mich
R. S. Foster.
H. M. Joy.
Muskegon, Mich
T. Bowman.
H. M. Joy.
Jackson, Mich
R. S. Foster.
H. M. Joy.
Coldwater, Mich.
E. G. Andrews.
W. I. Cogshall.
Albion, Mich. .
W. L. Harris
W. I. Cogshall.
49
Lansing. Mich.
W. X. Ninde.
W. I. Cogshall.
50
Grand Rapids, Mich
H. W. Warren.
W. I. Cogshall.
Kalamazoo, Mich.
J. F. Hurst.
W. I. Cogshall.
Bay View, Mich,
W. X. Ninde.
I. R. A. Wightman.
53
St. Joseph, Mich.
S. M. Merrill.
James W. Reid. James W. Reid.
55
Muskegon, Mich.
E. G. Andrews.
W. I. Cogshall.
Grand Rapids, Mich
W. I. Cogshall.
Hillsdale, Mich
P. J. Maveety.
58
Grand Rapids, Mich,
T. Bowman ..
P. J. Maveety. P. J. Maveety.
59
60
Sept. 9,1891 Sept. 14,1892 Sept. 6,1893 Sept. 12, 1894 Sept. 18, 1895
Jackson, Mich. Albion, Mich
John F. Hurst.
P. J. Maveety.
6 7
Sept. 15, 1841 Aug. 17,1842 Aug. 16,1843
Ann Arbor, Mich.
J. Soule.
J. S. Harrison
Marshall, Mich.
E. S. Janes.
H. Colclazer.
16 17 18
20
Oct. 1,1856 Sept. 26, 1857 Sept. 15, 1858
Coldwater, Mich. Lansing, Mich
Beverly Waugh.
R. C. Crawford.
Kalamazoo, Mich
E. R. Ames,
R. C. Crawford.
Marshall, Mich
E. S. Janes
R. C. Crawford.
25
26 27 28
29
30
31 32 33
34
35
Sept. 15, 1869 Aug. 31, 1870
St. Joseph, Mich.
E. S. Janes. E. R. Ames.
M. B. Camburn.
Jackson, Mich.
Ionia, Mich
I. W. Wiley.
J. I. Buell. J. I. Buell.
40 41 42
44
45
Sept. 13, 1876 Sept. 5,1877 Sept. 4,1878 Sept. 10,1879 Sept. 15, 1880
46 47 48
Aug. 31,1881 Sept. 6,1882 Sept. 5,1883 Sept. 19,1884 Sept. 21, 1885
51 52
Sept. 15, 1886 Sept. 6,1887 Sept. 4,1888 Sept. 11,1889 Sept. 10,1890
Greenville, Mich.
Cyrus D. Foss.
54
56 57
J. P. Newman. C. H. Fowler
W. F. Mallalieu
T. C. Gardner.
Ann Arbor, Mich.
O. C. Baker .
T. A. Morris.
R. C. Crawford.
Oct. 2,1861 Oct. 2,1862 Sept. 22, 1863 Sept. 23, 1864 Sept. 13, 1865
Sept. 6,1866 Sept. 11,1807 Sept. 3,1868
Three Rivers, Mich.
E. R. Ames ..
Sept. 13, 1871 Sept. 18, 1872 Sept. 10,1873
Sept. 8,1875
J. Soule.
Sept. 7,1836 Sept. 6,1837
Mansfield, Ohio.
H. O. Sheldon. Edward Thompson. Edward Thompson. Edward Thompson. H. Coiclazer.
Ann Arbor, Mich.
J. Soule ..
White Pigeon.
Sept. 3,1851 Sept. 15,1852
Sept. 14, 1853
425
ORGANIZED BY THE GENERAL CONFERENCE OF 1836.
NO
TIME
PLACE
BISHOP
SECRETARY
61 62
Sept. 16, 1896 Sept. 15, 1897
Kalamazoo, Mich.
John H. Vincent.
63
64
65
Sept. 12, 1900
Battle Creek, Mich
D. A. Goodsell.
M. M. Callen.
66 67
Sept. 11, 1901 Sept. 17, 1902
Traverse City, Mich.
J. N. FitzGerald.
M. M. Callen.
68
Sept. 23, 1903
Jackson, Mich
Cyrus D. Foss.
E. A. Armstrong.
69
Sept. 14, 1904
Grand Rapids, Mich.
Chas. C. McCabe.
E. A. Armstrong.
70
Sept. 6, 1905
Charlotte, Mich.
L. B. Wilson
E. A. Armstrong.
71
Sept. 12, 1906
J. F. Berry.
E. A. Armstrong.
72
Sept. 10, 1907
Cadillac, Mich Albion, Mich ..
W. F. McDowell
E. A. Armstrong.
73
Sept. 16, 1908
St. Joseph, Mich.
J. W. Hamilton.
E. A. Armstrong.
74
Sept. 22, 1909
Grand Rapids, Mich
David H. Moore.
C. S. Wheeler.
75
Sept. 21, 1910
Jackson, Mich.
Earl Cranston
C. S. Wheeler.
76 77
Sept. 13, 1911 Sept. 18, 1912 Sept. 17, 1913 Sept. 16, 1914
Battle Creek, Mich.
William Burt.
C. S. Wheeler.
79
Muskegon, Mich.
William Burt.
C. S. Wheeler.
80 81
Sept. 8, 1915 Sept. 27, 1916 Sept. 12, 1917 Se. t. 11, 1918
Hastings, Mich
William Burt.
George A. Brown
Grand Rapids, Mich.
Theodore S. Henderson.
George A. Brown.
82
Traverse City, Mich
Theodore S. Henderson
George A. Brown.
83
Jackson, Mich.
Joseph F. Berry.
George A. Brown.
Lansing, Mich.
John M. Walden.
P. J. Maveety. P. J. Maveety.
Sept. 14, 1898 Sept. 13, 1899
Lansing, Mich. .
S. M. Merrill.
M. M. Callen.
Ionia, Mich
C. H. Fowler
M. M. Callen.
Muskegon, Mich
H. W. Warren
M. M. Callen.
Kalamazoo, Mich Big Rapids, Mich
Wm. A. Quayle. Earl Cranston
C. S. Wheeler.
C. S. Wheeler.
78
1918]
HISTORICAL
STATISTICAL TABLES
MICHIGAN ANNUAL CONFERENCE 1918
STATISTICIAN H. B. JOHNSON, Edmore, Mich.
428
MICHIGAN ANNUAL CONFERENCE
[1918
ALBION DISTRICT-SCHEDULE A. L. B. NILES, Assistant
MINISTERIAL
Support of Pastor
Support of District Superin'dent
Support of Bishops
NAME OF CHARGE
NAME OF PASTOR
List Number.
Total Claim
Including
Total Paid
Including
House Rent.
Rental Value of
Parsonage.
Claim.
Paid.
Claim.
Paid.
1
1
Albion.
A. R. Johns.
$2700
$2700
$300
$210
$210
$48
$48
2.
Allen
D. C. Riehl
775
775
75
20
20
5
5
3
Aurelius.
J. W. Boxholm
875
842
75
46
41
14
14
4
Burlington.
LeRoy Lightfoot.
800
800
72
25
25
11
11
5
Butler
J. G. Phillips.
(700) 600
600
50
24
24
10
7
Camden and Austin.
J. F. Orwick
875
875
100
45
45
14
14
8
Charlotte.
Alfred Way
1900
2000
300
137
137
34
34
10
Concord
Chas. Oughten
950
950
100
54
54
15
15
11
Eaton Center
G. D. Chase
425
425
24
24
8
8
12
Eaton Rapids
W. W. Slee.
1500
1500
200
109
109
27
27 9
14
Frontier and Amboy
L. G. Forman.
780
780
80
43
43
14
14
15
Hanover and Moscow
J. W. Rochelle
850
860
100
42
42
15
15
16
Hillsdale
Louis DeLamarter.
1600
1600
300
115
115
28
28
17
Homer.
C. S. Burchfield
1200
1200
200
80
80
19
19
18
Horton.
Stanley Niles.
300
300
12
12
5
2
19
Jackson Beatrice Isbell
H. R. E. Quant.
1500
1500
300
88
88
26
26
21
Jackson, First ..
D. N. Lacy.
3250
3250
750
215
· 215
56
56 25
23
Jackson, Haven
O. J. Blackford.
1900
1900
400
130
130
33
33
24
Jackson, Ida F. Stiles
G. S. Robinson
1700
1700
260
119
119
29
29
25
Jackson, North Street.
Bert Hollidge.
520
657
400
18
7
7
27
Jonesville.
C. A. Whaley.
1100
1100
150
69
69
18
18
28
Leslie.
Henry Liddicoat
1150
1150
150
72
72
20
20
30
Litchfield
O. R. Grattan
1125
1125
125
60
60
18
18
31
Marengo.
A. F. Niemann
510
510
60
20
20
6
6
32
Marshall ..
M. M. Callen.
1600
250
116
100
30
27
33
Montgomery
L. B. Kenyon
500
367
50
20
15 80
20
20 7
37
Parma.
R. B. Cilley.
1200
1200
100
70
70
19
19
38
Partello
W. E. Swift.
(600)
(600)
33
(33)
(10)
(10)
39
Quincy
John Clemens
1375
1375
150
94
94
23
23
W. J. C. Belch
1100
1100
100
66.
66
20
20
42
Springport
A. S. Williams
900
900
100
45
45
15
43
Tekonsha
N. P. Brown.
1000
1000
100
62
62
18
18
44
Tompkins.
J. A. Brown.
050
950
150
50
50
16
16
45
Waldron
E. E. Vaughan
805
805
100
43
43
14
14
46
Winfield
Austin Hamlin
100
78
5
5
4
4
Totals this year .
$44044 $45408
$5872
$2744
$2700
$757
$768
Totals last year .
$43482 $43737
$5872
$2565
$2557
£698
$684
Increase.
$562
$1671
$179
$143
$59
$84
6
Cambria.
Irving Eagle
(662)
100
(39)
(39)
(12)
(12) 10
Charlotte Circuit.
John Alexander,
322
283
72
6
6
6
6
13
Eckford.
John Zedler.
500
25
25
9
20
Jackson, Cooper Street.
I. H. Riddick
75
18
8
22
Jackson, Greenwood Ave.
H. D. Skinner
1450
1450
250
91
91
25
9
26
Jerome and Somerset Center.
W. H. Helrigel.
1600 875
682
40
32
11
8
35
North Adams and Wheatland
F. L. Niles.
1250
1250
125
80
20
7
36
Osseo.
N. A. Hall
472
472
72
20
40
Reading.
Sidney Francis.
260
260
8
8
33
41
Spring Arbor.
Ray Laurence
300
300
12
12
4
34
Mosherville.
R. S. Miller
9
7
1
24
24 18
9
400
29
Liberty
Decrease.
. .
...
House Rent.
429
1918]
STATISTICAL TABLES
ALBION DISTRICT-SCHEDULE B. L. B. NILES, Assistant.
SUPPORT
CHURCH MEMBERSHIP
SUNDAY SCHOOLS
EPWORTH LEAGUE
Support of Conference Claimants
Total Paid for Minis-
Total Deficiency.
Local Preachers No. on
Adults Baptized.
Baptized.
Baptized Children
Under Instruc-
Received During
Now on Roll.
Full Members on
Non-Resident
Members.
Deaths During
Sunday Schools.
Officers and Teachers.
Total Enrollment in all
Senior Members.
Junior Members.
-500YOGAWITH
$228
$228
$3186
7
12
9
24
25
30
1100
50
17
2
60
985
150
65 22
37
37
873
1
2
18
53
6
2
19
120
8
(49) 37
(49) 37
(762)
(38)
1
3
(111)
(2)
(1)
3
(25)
(267)
(20)
64
64
998
8
8
111
4
2
161
161
2332
HO
HO
4
4
42
2
1
6
30
31
12
120
1756
50
3
3
340
7
1
24
394
20
13
35
62
Cn
1
18
128
25
55
55
982
27
27
130
130
1873
2
5
5
404
49
8
17
00
1380
19
1
11
26
A
214
00
3
1
24
421
30
26
18
10
325
13
1
4
53
12
1
11
75
26
75
00
81
1
8
30
40
65
1061
133
20
2
40
1050/
150
50
115
115
1681
7
6
16
16
185
- 1
2
34
339
40
20
23
161
161
2224
18
24
468
11
10
1
27
377
50
24
130
130
1978
8
15
25
68
140
5 10
7
1
35
651
50
75
32
32
722
20
153
24
5
1
20
263
35
25
18
18
343
15
15
223
00
80
80
1322
10
17
29
263
24
3
2
1
1
7
30
30
75
75
12
12
14
228
17
2
2 2
32
271
75
64
31 32
120
120
1847 13
13
408
7
1
19
310
40
226
35
83
83
1433
15
250
11
329
25
40
36
22
22
521
35
1
13
100
37
80
80
1369
4
a
6
14
230
20
2
25
210 (180)
40
78
78
1264
17
1
149
12
2
2
32
247
52
=
11
282
8
11
15
1
1
0
75
56
945
71
1
3
3
3
127
4
2
19
174
30
44
55
55
1071
3
1
4
16
5
5
106
1
1
2
14
105
45
50
50
912
24
24
1
183
26
3
41
322
46
G
3
88
27
23
1
1
7
24
$3113
$3022 $52450
$682
27
177
255
221
434
487
9302
567
142 72 1012
11985
1180
526
$3011
$2726|$49709
$499
สี
270
252
300
687
876
9354
453
134 78 1066
11913
1282
625
$102
$296
$2741
$183
5
3
-
63
79
253
389
52
. .
6
54
102
99
-
30
30
830
925
$66
1
19
152
4
2
3
35
239
12
671
4
69
3
1
10
173
36
450
93
63
63
1082 487
1
12
85
25
14
58
6
1
H
145 89
3
2
34
25
175 790
31
115
115
1729
1
3
22
185
20
1
21
346
49
40
:
248
248
3769
3
27
2
15
13
25
26 27
79
79
1266
383
20
29
12
1
317
1278 557
755
214
1
113
24
2
23
12
394
157
5
7
67
10
1
10 27
50
2
(42) 96
(17)
(660)
(25)
1
(104)
(3)
10
6
2
32
406
41 42
43
62
62
1142
12
4
5
144
5
3
29
225
30
12
38 39 40
96
1588
1
92
A
4
368
2
21
21
31
2
12
81
33 34
43 22
2
1 10
18
2
2
46
1
(2) 2
16 33
75
28
17
23
301
45
13
1
1
22
135
30
30
304
39
14987
26
434
vier
6
132
00
55
2
120 35 58
569 895
245
15
1
2 1
35
100 21
19 20 21 22
Claim.
Paid.
terial Support.
Baptisms
Prep. Members
Full Members
List Number.
16
83
1
46
15
2
1
56
28
Charge.
Children
tion.
Year.
Roll.
114
8
..
72
2
10
12
12
cercião
en .
2
1
.
1
9
2
1
16
9
2
33
WHAON
30
5
22
Year.
Departments.
430
MICHIGAN ANNUAL CONFERENCE
[1918
ALBION DISTRICT-SCHEDULE C. L. B. NILES, Assistant
CHURCH PROPERTY
GENERAL CONFER- ENCE EX.
of
NAME OF CHARGE
Church Buildings.
Estimated Value
Land and Buildings
Parsonages.
Estimated Value of
Land and Buildings
Paid for Buildings and
Churches and Par-
Paid on Old Indebted-
ness on Churches
Present Indebtedness
on Churches and
See f 112, § 2 for
Apportioned for the
Paid This Year.
Balance Due for the Quadrennium.
Clark Home Endowment.
Amount Raised by L. A. S.
1
Albion
1
$40000
2
$7000
$1600
$1100
$3700
$67
$9
$53
$750
2
Allen
1
10000
1
1000
1450
100
4
2
3
Aurleius.
9000
1
900
165
3
$2
327
4
Burlington
2
7000
3
6
392
5
Butler.
3
(7000)
1
(1200)
(60)
6
Cambria.
1
3000
1
1000
70
62
3
6
6
10
425
9
Charlotte Circuit.
3
3000
1
1500
75
205
11
4
4
130
11
Eaton Center
1
1500
1
600
16000
8000
400
7
450
13
Eckford ..
1
4000
1
1100
900
150
10
5
77
15
2
7000
1
1000
700
200
16
Hillsdale ..
22500
1
3000
226
643
17
1
12500
1
3000
110
340
14
5
185
18
1
5000
200
19
1
20000
1
5000
76
2250
544
254
20|
Jackson, Cooper Street.
1
1
21|
Jackson, First
1
75000
1 14000
1200
2500
3900
12
12
10
$20
1050
22
Jackson, Greenwood Ave.
1
19000
1
5000
175
1000
400
250
23
Jackson, Haven
1
33000
1
4500
200
200
1308
12
300
24
Jackson, Ida F. Stiles
1
25000
1
4500
50
250
1500
18
6
6
450
25
Jackson, North St. .
1
4000
50
200
10
4
3
5
160
27
2
14000
1500
467
253
6
343
28
Leslie.
2
10500
2500
140
270
4
283
30
Litchfield.
2
7500
1
2000
450
200
8
4
4
200
31
Marengo.
1
2000
1000
145
65
11
60
32
Marshall.
10000
1
3500
300
424
375
433
2
7000
20
140
140
6
3
3
153
35
North Adams & Wheatland.
2
6000
1
2000
250
180
20
5
105
1
2500
1
1700
40
93
2
325
13
1
5
99
38
Partello.
2
15000
2700
175
310
6
14
2
6800
1
1400
324
15
5
287
41
Spring Arbor
1
1500
144
161
40
42
Springport.
2
6000
1
1000
691
494
120
1
5
3
270
44|
Tompkins
2
6050
1
1600
40
130
45
Waldron.
3
5900
1
15
240
4
180
46
Winfield
1
4000
68|$560250
36
$93700
$25370
$2539 $19845
$19335 $287 $160
$71
$91
$10640
Totals last year
72|$536300
36
$83400
$15046|
$2026 |$11986|$19417|$462
$159 $325
$10825
Increase.
$23950
$10300
$10324
$513
$7859
$1
Decrease.
4
$82 $175
$254
$185
7
Camden and Austin
2 1
60000
1
5000
75
$1500
950
27
10
2
10
Concord.
60
7
111
12
Eaton Rapids
1
45000
1
5500
14
Frontier and Amboy
2
7000
1
1200
164
150
295
8
Charlotte
1
8000
150
7
1
5
59
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.