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.