Minutes of the annual meeting of the Synod of Ohio of the Presbyterian Church in the United States of America., Part 1

Author: United Presbyterian Church of North America. Synod of Ohio.
Publication date:
Publisher: [Place of publication not identified] : Published by the Synod under direction of the Stated Clerk, 1877-1958.
Number of Pages: 154


USA > Ohio > Minutes of the annual meeting of the Synod of Ohio of the Presbyterian Church in the United States of America. > Part 1


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.


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


MINUTES, 1941 SYNOD of OHIO


PRESBYTERIAN CHURCH -IN THE UNITED STATES OF AMERICA


LIVINGSTON LODGE


COLLEGE OF WOOSTER HOST OF THE SYNOD June 23 to 26, 1941


Digitized by the Internet Archive in 2016 with funding from Allen County Public Library Genealogy Center


https://archive.org/details/minutesofannualm00unit


MINUTES


OF THE


Sixtieth Annual Meeting OF THE


SYNOD OF OHIO


OF THE


Presbyterian Church IN THE UNITED STATES OF AMERICA


ATTESTATION: In accordance with the recommendation of the General Assembly, this is to certify that the minutes of 1940 of the Synod of Ohio were approved by the Synod and approved by the General Assembly meeting in St. Louis, Mis- souri, in May, 1941.


Attest: E. W. LODWICK, Stated Clerk


AT THE COLLEGE OF WOOSTER June 23-26, 1941


PUBLISHED BY THE SYNOD UNDER DIRECTION OF THE STATED CLERK


1941


HOMER G. McMILLEN, D. D. Moderator


Officers of the Synod


Moderator


Rev. Homer G. McMillen Kenton


Vice Moderator Cedarville *Hon. Judge S. C. Wright.


Stated Clerk


Rev. E. W. Lodwick Cumberland


Permanent Clerks


Rev. Frank M. Patterson Plain City


Rev. E. S. Hendrickson Lorain


Temporary Clerk


Rev. Robert L. Offield.


Y. M. C. A., Columbus


Treasurer


Mr. Leon C. Roy


Ralston Steel Car Co., Columbus


THE COUNCIL OF SYNOD


Chairman-Rev. Homer G. McMillen Kenton


Secretary-Rev. E. W. Lodwick Cumberland


Rev. Clarence S. Gee


1652 Neil Ave., Columbus


Rev. H. D. Borley Zanesville (1942)


Mr. John L. Dorst 101 N. Kensington Pl., Springfield (1942)


Rev. John Sharpe Martins Ferry (1943)


Mr. S. H. Esely Cambridge (1943)


Rev. Jesse Halsey 2726 Cleinview Ave., Cincinnati (1944)


Mr. Hillary W. Poe 3617 Ravenswood Ave., Cincinnati (1944)


Corresponding Members, Women's Synodical


Miss Camilla Reid McConahey Mt. Pleasant Mrs. F. Lester Gary 5660 Hamilton Ave., Cincinnati Mrs. John Sharpe Martins Ferry


*Died-July 16, 1941.


580


MINUTES


[June


Committees of Synod


UNITED PROMOTION


Chairman-Rev. Homer G. McMillen, Kenton Secretary-Rev. Clarence S. Gee, 1652 Neil Ave., Columbus


Presbytery Chairman


Address


Athens Rev. Cecil H. Jones. Logan


Cincinnati Rev. G. Barrett Rich, III 809 Mann Place, Cincinnati


Cleveland Rev. E. T. Roney. Seville


Columbus. Rev. Robt. R. Reed .... 472 Clinton Heights Ave., Columbus


Dayton Rev. J. Stanley Harker 240 N. Seventh St., Hamilton Van Wert


Lima. Rev. John H. Lamy.


Mahoning Rev. Frank O. Leonard. Poland


Marion Rev. Harry Glenn Finney. 53 N. Cherry St., Mt. Gilead


Portsmouth Rev. Harry E. Bicksler Oak Hill


St. Clairsville Rev. Ross E. Conrad.


Freeport


Steubenville .... Rev. Roy V. Chapin


Jewett


Toledo Rev. William A. Rex


Defiance


Wooster Rev. G. M. Sauder.


Lexington


Zanesville Rev. R. M. Kiskaddon


138 N. Fourth St., Coshocton


Chairmen of Synodical Committees


National Missions-Rev. E. B. Townsend.


505 Fifth St., Marietta


Foreign Missions-Rev. R. H. Rolofson 4317 Park Ave., Ashtabula


Christian Education-Rev. Newland C. Roy


Broad St., Presbyterian Church, Columbus


Pensions-Harrison S. Mulford. 3707 Davenant Ave., Cincinnati


Women's Synodical Society


Miss Camilla R. McConahey Mt. Pleasant


Mrs. Lester Gary. 5660 Hamilton Ave., Cincinnati


Mrs. John Sharpe


Martins Ferry


COMMITTEE ON NATIONAL MISSIONS


Chairman-Rev. E. B. Townsend, 505 Fifth Street, Marietta Secretary-Rev. Clarence S. Gee, 1652 Neil Ave., Columbus


Presbytery Chairman


Address


Athens Rev. E. B. Townsend. 505 Fifth St., Marietta


Cincinnati Rev. Wm. T. Paterson 2269 Adams Ave., Norwood


Cleveland Mr. John E. Bigelow. 1223 Superior Ave., Cleveland


Columbus Rev. Willis B. Kilpatrick .Greenfield


Dayton Rev. Ralph H. Johnson __ 1513 Woodlawn Ave., M ddletown


Lima Rev. W. T. Jones


Venedocia


Mahoning Rev. Howard D. Talbott Youngstown


Marion Rev. Homer G. McMille Kenton


Portsmouth. Rev. Allen T. Christy Iro ton


St. Clairsville_Rev. Mahlon H. Woolf. Shadyside


Steubenville ... Rev. Robert C. Johnston Hopedale


Toledo Rev. B. T. Burnworth 508 Euclid Ave., Toledo


Wooster.


Rev. H. E. Andrews


Ashland


Zanesville


Rev. M. B. Maharg


191 W. Church St., Newark


Women's Synodical Society


1942-Mrs. M. M. Crisman. Delta


1943-Mrs. Sidney Hauenstein Bluffton


1943-Mrs. C. D. Morehead


New Concord


581


SYNOD OF OHIO


1941]


A. Department of Evangelism


Chairman-Rev. J. Stanley Harker, 240 N. Seventh St., Hamilton


Presbytery Chairman


Address


Athens. Rev. Howard L. Weir. Barlow


Cincinnati Rev. John N. Lukens __ 6301 Edwood Ave., C. H., Cincinnati


Cleveland.


Columbus


Dayton Rev. John C. Inglis, 714 N. Main St., Piqua


Lima Rev. Cornelius N. Bakker 919 W. Elm St., Lima


Mahoning Rev. J. W. Bean. Canton


Marion.


Rev. Clement D. Loehr Bucyrus


Portsmouth.


Rev. Byron B. Evans.


Oak Hill


St. Clairsville __ Rev. Ross E. Conrad.


Freeport


Steubenville .. .Rev. G. C. Browne.


Salineville


Toledo. Rev. Henry Mckenzie


1301 Broadway, Toledo


Wooster Rev. E. W. Spence


Apple Creek


Zanesville. Rev. Howard D. Borley. Zanesville


B. City, Immigrant and Industrial Department


Chairman, Rev. Harold F. Wonder Secretary-Treasurer, Rev. Clarence S. Gee Class of 1942


Harvey E. Holt,


Zanesville


John H. Lamy


Van Wert


R. Lincoln Long.


Toledo


Lester S. Evans


Cambridge


Harold E. Andrews.


Ashland


Class of 1943


James W. Bean.


Canton


John V. Stephens, Jr.


Alliance


Vernon P. Martin


Sebring


R. H. Rolofson.


Ashtabula


Gavin S. Reilly


Columbus


Class of 1944


J. Harold Gwynne.


Martins Ferry


Earl R. North.


Cincinnati


John Lloyd Evans.


Nelsonville


Harold F. Wonder


Newark


Denton M. Gerow


Steubenville


Fred H. Eastman.


Mowrystown


Women's Synodical Society


Mrs. S. R. Kerr


Columbus


Mrs. Sidney Hauenstein


Bluffton


Mrs. M. G. Hanna. Niles


Miss Camilla McConahey


Mt. Pleasant


582


MINUTES


[June


COMMITTEE ON FOREIGN MISSIONS


Chairman-Rev. R. H. Rolofson, 4317 Park Ave., Ashtabula Secretary-Rev. John Alvin Stuart, Marysville


Presbytery Chairman Address


Athens Rev. Henry L Carr Middleport


Cincinnati Rev. G. Kenneth Shafer .. 1236 Yarmouth Ave. Cincinnati


Cleveland. Rev. R. H. Rolofson. 4317 Park Ave., Ashtabula


Columbus Rev. A. A. Pratt 25 S. Vine St., Westerville


Dayton Rev. Dwight R. Guthrie .... 1330 Garfield Ave., Springfield


Lima Rev. Guy Cheek.


Van Buren


Mahoning Rev. Dallas H. Funk Mineral Ridge


Marion


Rev. John Alvin Stuart 206 N. Maple St., Marysville


Portsmouth Rev. Robert McInturff West Union


St. Clairsville __ Rev. J. Harold Gwynne Martins Ferry


Steubenville .___ Rev. Robert Paxton


Steubenville, R. R.


Toledo Rev. A. R. Siebens.


Bowling Green


Wooster Rev. A. B. Allison


Shelby


Zanesville Rev. D. King Kerr


425 Woodlawn Ave., Zanesville


Women's Synodical Society


1942-Mrs. E. B. Townsend.


505 Fifth Street, Marietta


1943-Mrs. H. M. Dill


25 Ivanhoe Ave., Dayton


1943-Mrs. Ray Cave 2936 Olive St., Columbus


COMMITTEE ON CHRISTIAN EDUCATION


Chairman-Rev. Newland C. Roy, 760 E. Broad St., Columbus Secretary-Rev. Edward W. Ziegler, Bellefontaine


Presbytery Chairman


Address


Athens. Rev. L. W. Gishler. Gallipolis


Cincinnati Rev. Milo Beran. 6287 Beechcrest Pl., Cincinnati


Cleveland. Rev. E. H. Mcclintock. 11205 Euclid Ave., Cleveland


Columbus. Rev. Newland C. Roy 760 E. Broad St., Columbus


Dayton Rev. Ernest E. Schroeder 1151 E. Third St., Dayton


Lima. Rev. Chester W. Armentrout. Columbus Grove


Mahoning Rev. Vernon P. Martin, Ph.D., Sebring


Marion Rev. Edward W. Ziegler .. 221 N. Madriver St., Bellefontaine


Portsmouth .. Rev. Lawrence L. Hucksoll .... 644 Fourth St., Portsmouth St. Clairsville __ Rev. J. Miller Gold. Neffs


Steubenville .... Rev. Roy B. Conner, Jr. Brilliant


Toledo. Rev. J. Roy Walter Fremont


Wooster Rev. Guy H. Volpitto. Loudonville


Zanesville. Rev. Cecil V. Marley Roseville


Members at Large


Rev. E. Walker, Ph.D


922 Eleventh St., N. E., Massillon


Rev. Ralph K. Hickok Western College, Oxford


Rev. Ralph A. Young College of Wooster, Wooster


Mrs. Paul Hankinson


Petersburg


Rev. John W. Miller.


92 E. Northwood, Columbus


Ralph Kipp


President Youth Synod Council, Cincinnati


583


SYNOD OF OHIO


1941]


COMMITTEE ON SOCIAL EDUCATION AND ACTION


Chairman-Rev. Harvey E. Holt, 773 Lexington Ave., Zanesville


Presbytery Chairman


Address


Athens. Rev. Louis Campbell Albany


Cincinnati. Rev. J. E. Smith .. Gilbert Ave .- W. H. Taft Rd. Cincinnati


Cleveland Rev. R. C. Grady 1431 Addison Rd., Cleveland -


Columbus Rev. Marshall L. Scott. 551 Linwood Ave., Columbus


Dayton Rev. John B. Harrington 116 E. Fourth St., Greenville


Lima


Mahoning Rev. Jos. Blackburn Canton


Marion Rev. W. A. Martin. 402 W. Atwood, Galion


Portsmouth. Rev. H. Oscar Stevens. Seaman


St. Clairsville.Rev. J. C. Stamm.


R. R., Cambridge


Steubenville .... Rev. F. G. Stewart


East Liverpool


Toledo Rev. E. F. Carlsten.


Bryan


Wooster Rev. G. W. Caldwell


Orrville


Zanesville Rev. Harvey E. Holt.


773 Lexington Ave., Zanesville


Members at Large


1942-Dr. Carl Wilzbach


3111 Parkview Ave., Cincinnati


1943-John L. G. Pottorf


4200 Market Ave., N., Canton


1944-Harrison M. Sayre


264 N. Drexel Ave., Columbus


BOARD OF PENSIONS


Chairman-Harrison S. Mulford, 3707 Davenant Ave., Cincinnati


Presbytery Chairman


Address


Athens Rev. J. M. Stewart .New Plymouth


Cincinnati Mr. Harrison S. Mulford .... 3707 Davenant Ave., Cincinnati


Cleveland Mr. W. H. Barber 1895 Brightwood St. E., Cleveland


Columbus Rev. Charles A. Hunter. _307 W. Tenth Ave., Columbus


Dayton Mr. John L. Dorst .. 101 N. Kensington Place, Springfield


Lima. Mr. Collin Leiter.


.Van Wert


Mahoning.


Rev. George E. Brown R. R., Warren


Marion


Rev. John A. Carricker 150 S. Greenwood St., Marion


Portsmouth Rev. L. E. Carr Manchester


St. Clairsville_Rev. R. P. Lippincott. Cadiz


Steubenville .... Rev. Henry P. Sanders Scio


Toledo Rev. J. Ambrose Dunkel


Napoleon


Wooster.


Rev. C. G. Miller.


Wooster


Zanesville Rev. D. Ira Lambert Dresden


COMMITTEE ON MINISTERIAL RELATIONS


Chairman-Rev. Edward W. Zeigler, 221 Madriver St., Bellefontaine Secretary-Rev. C. S. Gee, 1652 Neil Ave., Columbus


Presbytery Chairman


Address


Athens. Rev. F. E. Luchs.


Athens


Cincinnati Rev. Jesse Halsey. 2726 Cleinview Ave., Cincinnati


Cleveland. Rev. A. P. Higley. 2020 E. 79th St., Cleveland


Columbus Rev. C. A. Hunter.


307 W. Tenth Ave., Columbus


584


MINUTES


[June


COMMITTEE ON MINISTERIAL RELATIONS (continued)


Presbytery Chairman


Address


Dayton Rev. Eliot Porter.


410 E. High St., Oxford


Rev. C. L. Plymate, V. & S ..... 410 Alameda Place, Dayton


Lima


Rev. W. Wood Duff.


Sidney


Mahoning


Rev. J. C. Strubel


Leetonia


Marion


Rev. John H. Bergen


111 N. Washington St., Delaware


Portsmouth Rev. Paul McLaughlin


Winchester


St. Clairsville Rev. W. Russell Gilmore


St. Clairsville


Steubenville .. Mr. J. H. Mosel.


Steubenville


Rev. E. C. Irwin, V. & S. Wellsville


Toledo


Rev. R. Lincoln Long. 2108 Collingwood Ave., Toledo


Wooster Rev. John R. Williams 450 E. Bowman St., Wooster


Zanesville. Rev. H. F. Wonder 59 N. Second St., Newark


COMMITTEE ON PROGRAM OF SYNOD


Chairman-Rev. Homer G. McMillen, Kenton Secretary-Rev. E. W. Lodwick, Cumberland


Rev. Jesse Halsey 2726 Cleinview Ave., Cincinnati


Rev. E. B. Townsend. 505 Fifth St., Marietta


Rev. R. H. Rolofson. 4317 Park Ave., Ashtabula


Rev. Clarence S. Gee 1652 Neil Ave., Columbus


Mr. Harrison S. Mulford 3707 Davenant Ave., Cincinnati


Rev. Newland C. Roy 760 E. Broad St., Columbus


Rev. Curtis R. Douglass 1025 Forest Drive, Wooster


Miss Camilla Reid McConahey. Mt. Pleasant


Mrs. F. Lester Gary.


5660 Hamilton Ave., Cincinnati Mrs. A. R. Evans.


Toronto


Mrs. Paul Hankinson Petersburg


GENERAL PRESBYTERS OF SYNOD


Rev. Arnold W. Bloomfield. 648 B. of L. E. Bldg., Cleveland


Rev. Earl R. North. 6 Lane Seminary Bldg., Cincinnati


Rev. C. L. Plymate 410 Alameda Place, Dayton


Rev. Clarence S. Gee 1652 Neil Ave., Columbus


Rev. John Sharpe 1120 Indiana St., Martins Ferry


Rev. E. A. Walker, Ph.D.


929 Eleventh St., N. E. Massillon


Stated Clerks of Presbyteries


Presbytery


Stated Clerk


Address


Athens Rev. Chas. J. Callier McConnelsville


Cincinnati Rev. Earl R. North .... 6 Lane Seminary Bldg., Gincinnati


Cleveland. Rev. Arnold W. Bloomfield 648 B. of L. E. Bldg., Cleveland


Plain City Columbus Rev. Frank M. Patterson


Dayton. Rev. Charles L. Plymate. 410 Alameda Pl., Dayton


Lima. Rev. W. A. Condon Ada


Mahoning Rev. Chauncy Case. 1123 N. Union Ave., Alliance


Marion


Rev. John H. Bergen


111 N. Washington St., Delaware


Portsmouth Rev. Lyle E. Carr. Manchester St. Clairsville __ Rev. F. S. Williams. New Athens


Steubenville ... „Rev. Harry O. Bush. Uhrichsville


Toledo. Rev. R. H. Mccullough 714 N. Clinton St., Defiance Wooster Rev. Darwin M. Haynes. Millersburg Zanesville Rev. Frank B. Headley Pataskala


585


SYNOD OF OHIO


1941]


Journal of the Proceedings


of the


Synod of Ohio


Wooster, Ohio, June 23-26, 1941


The Synod of Ohio met in its regular annual session in the Westminster Church, Chapel of the College of Wooster, Wooster, Ohio, on Monday, June 23, 1941, at 1:30 o'clock p. m.


A devotional service was conducted by the retiring Mod- erator, Dr. Jesse Halsey. Dr. Halsey preached his Moderatori- al sermon from the text 2 Kings 7:9; "We do not well: this day is a day of good tidings, and we hold our peace": Theme: "Such a Time as This."


The Moderator constituted the Synod with prayer.


The Roll was formed and a quorum reported present. Synod proceeded to the business of the Session The fol- lowing commissoners were found to be present, some of them having been enrolled later in the sessions


THE ROLL


I.


PRESBYTERY OF ATHENS


Ministers Cecil H. Jones


Elders


Howard Ralston


H. L. Weir


W. H. Blake


A. Y. Wilcox


II. PRESBYTERY OF CINCINNATI


Henry E. Chace


Edward Abaecherli


Wm. Bishop Gates


Miss Ida Breuckner Nelson L. Burbank


William Gross


C. M. Howe


George Harper Frederick Johnson


Mrs. N. G. Herzer E. A. Keller Mrs. Vivian Kissinger


R. Dale LeCount


H. H. Liechty E. H. Lorenz


Harry M. Moore Louis H. Nolte


Francis J. Malzard


A. H. Marconnet


Kenneth G. McCollough Earl R. North


Hillary W. Poe Harrison S. Mulford


Jesse Halsey


586


MINUTES


[June


III. PRESBYTERY OF CLEVELAND


Ministers


Elders


C. E. Bininger


Myron C. Avery


George A. Bowie


H. F. Groth


W. F. Dickens-Lewis


C. M. Finfrock


Thomas D. Ewing


Scott W. Linn


R. B. Fisher


Mrs. A. V. Kelling


R. C. Grady


Carl Peck Earl G. Pickard


Hugh Gunn


E. C. Reeder


Francis M. Hall


E. S. Hendrickson


G. Taylor Wright


R. H. Rolofson


W. Paul Hollar


Robert M. Hunt


T. L. Kiernan


H. A. Klahr


IV. PRESBYTERY OF COLUMBUS


J. H. Hatfield


Charles A. Hunter


J. E. Bowman W. E. Byers Gale Cheek


Ganse Little


C. R. Longbrake


C. D. Finley


John McEwen


J. D. Harlor


Robert L. Offeld


J. E. McCarty


Benjamin F. Paist


Elnathan Pettit


Marshall L. Scott


Abner E. Pinney


Clarence Stewart


Robert Thomas


A. J. Wold


W. E. Weeks


H. F. White


C. E. Workman


V. PRESBYTERY OF DAYTON


Dwight R. Guthrie


J. Forrest Burns


William J. Hannum


John E. Hancock


J. Stanley Harker


G. A. Morris


Byron D. Hughes


E. A. Seibert


Walter S. Kilpatrick


B. F. Taylor


Clifford J. Leach


Frank B. White


W. Howard Lee


Judge S. C. Wright


Reuben F. Pieters


VI. PRESBYTERY OF LIMA


R. B. Harriman


C. W. Muir


Collin Leiter J. F. Penn


Gibson Wilson


VII. PRESBYTERY OF MAHONING


John Botty


Warren Barr


Chauncy Case


Willet Boyd


J. M. Cox


Mrs. Clara Dilley


W. J. Snyder


Stewart Johnson


L. H. Stebbins


Mrs. Hanna R. Maule


M. J. Tomasula


David E. Rock


Willis B. Townsend


Harry Sexton


W. L. Woodall


J. P. Suter


VIII. PRESBYTERY OF MARION


Harry W. Barr


Frank S. Chapman


John H. Bergen


Finley Elder


Robert C. Bowman


Esker J. Ellis


William A. Martin


Roy G. Hall


Homer G. McMillen


R. J. Kiefer


Dr. W. N. Mundy


William P. Gross


William Simpson


Francis Sloniowski


Miss Carrie B. Smith


F. J. Welz


1941]


SYNOD OF OHIO


587


IX. PRESBYTERY OF PORTSMOUTH


Ministers Allen T. Christy B. B. Evans Chauncey Gleason


Elders


Kenneth Campbell


L. L. Hucksoll


X. PRESBYTERY OF ST. CLAIRSVILLE


J. Harold Gwynne


John Davis


D. C. Marshall


John K. Goodhue, Jr.


Robert L. McIntire


Charles Weber


Charles E. Nash


Frank R. Neff, Jr.


XI. PRESBYTERY OF STEUBENVILLE


E. E. Bacon


E. R. Allison


Roy Brice


W. I. Everson


E. F. Cody


L. H. Hilsinger


Jesse Houk


Archie Markley


E. C. Irwin


H. C. Millhorn


Robert Paxton


James H. Mosel


H. F. Sanders


XII. PRESBYTERY OF TOLEDO


Cecil C. Bailey


J. H. Adcock


Charles M. Brown


J. H. Burlingame


Benjamin T. Burnworth


C. E. Holt.


Charles M. Donaldson


J. B. Manor


S. J. R. Ensign


J. R. Mick


George C. Gerlach


Robert R. Miller


Harry Griffiths


XIII. PRESBYTERY OF WOOSTER


A. B. Allison


W. L. Damon


W. E. Bryce


Fred W. Dill


O. S. Fowler


J. W. Harmon


D. M. Haynes


Clayton Hopkins


C. S. McGrath


S. M. Kirk


W. F. Mellott


Stanley Livingston


R. E. Porter


M. M. Montis


E. W. Spence


Mrs. John Richards


R. D. Wingert


Ralph A. Young


XIV. PRESBYTERY OF ZANESVILLE


D. George Davidson


F. B. Headley


D. King Kerr


W. S. Martin


George McClelland O. D. McDonald J. Roy Richards Mrs. Mildred Ross


B. H. Smallwood


H. F. Wonder


CORRESPONDING MEMBERS


Rev. Reid S. Dickson, Synod of Pennsylvania Rev. C. T. Griswold, Synod of New York Rev. Harold Leonard Bowman, Synod of Illinois Rev. James W. Clark, United Church, Canada Rev. Wm. Ralph Hall, Synod of Michigan Rev. Charles T. Leber, Synod of New York Rev. George Taylor, Jr., Synod of Pennsylvania


Rev. F. W. Cropp, Synod of New York Rev. William W. Mckinney, Synod of Pennsylvania Rev. J. Walter Malone, Synod of Illinois


588


MINUTES


[June


ORGANIZATION


The Stated Clerk, Rev. E. W. Lodwick, presented the copy of the minutes of the Synod of 1940, which had been approved without exception by the General Assembly, and the docket of this meeting. The minutes were received and the docket accepted with certain changes in the time schedule.


The Synod proceeded to the election of Moderator. Rev. Homer G. McMillen, Presbytery of Marion; Rev. Robert H. Rolofson, Presbytery of Cleveland and Rev. Willis B. Town- send, Presbytery of Mahoning were nominated. A ballot re- sulted in the election of Rev. Homer G. McMillen. Upon motion it was made unanimous.


Rev. Frank M. Patterson was elected Permanent Clerk for a term of three years.


Rev. Robert L. Offield was elected Temporary Clerk for one year.


Mr. Leon C. Roy was elected Treasurer for a term of three years.


THE DOCKET


MONDAY SESSION . . JUNE 23, 1941 1:30 p. m .- Devotional Service


Sermon by the Retiring Moderator, Rev. Jesse Halsey.


Theme, "Such a Time as This."


Synod Constituted with Prayer.


The Roll Call.


Presentation of Printed Minutes and Docket of Synod by the Stated Clerk, Rev. E. W. Lodwick.


Organization of Synod


Election of Moderator. Election of Permanent and Temporary Clerk. Election of Treasurer.


2:45 p. m .- Report of Committee on Pensions, Harrison Mulford, Chair- man.


Address-Rev. Reid S. Dickson.


3:15 p. m .- Report of Committee on United Promotion, Rev. H. G. Mc- Millen, Chairman.


Address-Rev. C. T. Griswold.


3:45 p. m .- Report of Synod's Delegation to the Ohio Council of Churches, Rev. Wm. H. Huber, Chairman.


Address-Rev. B. F. Lamb, Secretary, Ohio Council of Churches.


4:15 p. m .- Report of Rural Survey, Rev. F. H. Eastman, Chairman.


4:30 p. m .- Address by Representative of the Anti-Saloon League.


4:45 p. m .- Recess until 9:00 a. m., Tuesday.


589


SYNOD OF OHIO


1941]


8:00 p. m .- Evening Service-Worship. Sermon-Rev. James W. Clarke, D. D., Knox Church, Win- nipeg, Canada. Theme-"The Lord God Omnipotent Reigneth." Administration of the Lord's Supper.


TUESDAY SESSION . JUNE 24, 1941 8:00 a. m .- Joint Session with Synodical.


Bible Hour-Dr. Charles F. Wishart, Wooster College, Woos- ter, Ohio. Theme: Christus Liberator: "Personal and Confidential." National Missions


9:00 a. m .- Synod in Session. Devotional Service-Dr. Halsey. Minutes of Monday. Announcement of Committees by the Moderator. Reference of Papers.


9:30 a. m .- Report of National Missions Committee, Rev. E. B. Town- send, Chairman. Address-Dr. George Taylor. Report of Trustees Ohio Board of National Missions, Hon. R. J. Kiefer.


10:45 a. m .- Report of Committee on General Presbyter Service.


11:00 a. m .- Report of Ohio Presbyterian Homes, Rev. E. H. Montgom- ery, Chairman .; Address-Rev. Harry W. Barr.


11:30 a. m .- Report of American Bible Society, Address-Rev. F. W. Cropp.


11:45 a. m .- News from Synodical Society, Mrs. John Sharpe, Secretary. 12:00 Noon-Recess until 9:00 a. m. Wednesday.


2:30 p. m. to 4:00 p. m .- Conference for Ministers. Rev. Harold L. Bowman, D. D., First Presbyterian Church, Chicago, Illinois ..


2:30 p. m. to 4:00 p. m .- Conference for Elders. Mr. Harrison Sayre, Columbus.


4:15 p. m .- Foreign Mission Forum, Rev. Charles T. Leber.


8.00 p. m .- Evening Service-Worship. Sermon by Dr. Clarke. Theme-"The Lord God Omnipotent Reigneth."


WEDNESDAY SESSION . . JUNE 25, 1941 8:00 a. m .- Joint Session with Synodical. Bible Hour-Dr. Wishart. Theme: Christus Liberator: "Underground Railway." Foreign Missions


9:00 a. m .- Synod in Session.


Devotional Service-Dr. Halsey.


Minutes of Tuesday.


Bills and Overtures Committee.


590


MINUTES


[June


9:30 a. m .- Report of Foreign Missions Committee, Rev. R. H. Rolof- son, Chairman. Address-Rev. Charles T. Leber.


10:45 a. m .- Report of Ministerial Relations Committee-Rev. E. W. Ziegler, Chairman.


11:00 a. m .- Report of Social Education and Action Committee, Rev. H. E. Holt, Chairman.


11:15 a. m .- Report Presbyterian Historical Society-Rev. Charles L. Zorbaugh.


11:30 a. m .- Report of Council of Synod-Rev. Jesse Halsey.


12:00 Noon-Recess until 9:00 a. m. Thursday.


2:30 p. m. to 4:00 p. m .- Conference for Ministers. Address-Dr. Bowman,


2:30 p. m. to 4:00 p. m .- Conference for Elders. Mr. Harrison Sayre.


8:00 p. m .- Evening Service-Worship. Sermon-Dr. Clarke. Theme-"The Lord God Omnipotent Reigneth."


THURSDAY SESSION ... JUNE 26, 1941 8:00 a. m .- Joint Session with Synodical. Bible Hour-Dr. Wishart. Theme-Christus Liberator: "Let My People Go." Christian Education


9:00 a. m .- Synod in Session. Devotional Service-Dr. Halsey. Minutes of Wednesday. Bills and Overtures Committee.


9:30 a. m .- Report of Necrology Committee.


9:45 a. m .-- Report of Christian Education Committee, Newland C. Roy, Chairman. Address-Rev. William Ralph Hall.


10:45 a. m .- Report of College of Wooster, President Charles F. Wishart.


11:30 a. m .- Reports:


Finance Committee and Treasurer,


Conference Fund,


Committee on Presbytery Records,


Committee on Nomination, Committee on Resolutions,


Committee on Place of Next Meeting.


Committee on Leave of Absence, Miscellaneous Business, Reading of Minutes, Roll Call, Adjournment.


591


SYNOD OF OHIO


1941]


BOARD OF PENSIONS


The Committee on Pensions reported through the Chair- man, Mr. Harrison S. Mulford. Pending action on the report, Synod was addressed by Rev. Reid S. Dickson, General Sec- retary of the Board of Pensions. The report was received and the recommendations adopted.


In these remarkable days it is a wonderful experience for each one of us to realize and know, as Paul did, "that all things work together for good to them that love God, to them who are called according to His purpose."


In 1717, nearly six decades before the signing of our Declaration of Independence, our church recognized the need of old ministers, their widows and orphans, the need was met by the church through general and individual giving. In 1909, a new method of meeting this need was established in which both the ministers and the church had a fi- nancial responsibility; the Sustentation Plan-purely voluntary, minis- ters paying one-fifth, the church at large four-fifths of ten percent of their salaries, in 1927 this plan had 2300 in active membership, slightly less than one-third of the active ministers.


By this time the problem of old age pensions had rapidly grown in public recognition, especially in the public school system and in the colleges. So after thorough study our church adopted in 1927 a Ser- vice Pension Plan with the objective of protecting all ministers, or- dained workers, their widows and orphans and ultimately replacing the sustentation plan and finally eliminating all Relief.


As of March 31, 1941, there were 11,495 individuals, financially participating in the activities and services of our Board of Pensions. For example, of the 1222 annuitants on the Relief Roll, Ohio Synod has 69, under the care of the various Presbyteries in the Synod.


The Board received a total of $9,189.39 from the Synod of Ohio in Relief Benevolences for the year ending March 31, 1941 and paid out a total of $17,489.60 in Relief grants in our Synod.


Of the 10,217 premium paying members and pensioners under the Service Pension Plan, 386 are recorded as members of the Presbyteries in our Synod, in addition 217 are pensioners, or a total of 603 under the Service Pension Plan within the bounds of the Synod of Ohio.


The pensioners are grouped as follows:


65 year


104


Receiving


$43,881.43


Retirement


7


Receiving


2,889.25


70 year-Automatic


12


Receiving


4,596.50


Service Retirement


5


Receiving


2,621.18


Disability


10


Receiving


5,648.79


Widows


68


Receiving


19,595.26


Orphans


11


Receiving


993.00


Total


217


Receiving


$80,225.41


That is, the Board of Pensions is paying a total of $80,225.41 to 217 pen- sioners under the Service Pension Plan within the Synod of Ohio.


In the Sustentation Department out of 1579 pensioners there are 96 persons in this Synod receiving pensions in accordance with the fol- lowing table:


65 year


35


Receiving


$14,416.08


70 year




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.