USA > Ohio > Minutes of the annual meeting of the Synod of Ohio of the Presbyterian Church in the United States of America. > Part 7
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
15.75
Total Receipts
310.11
Total Receipts and old balance
$
2,668.97
DISBURSEMENTS:
National Missions Committe Expenses $ 155.46
On Salary and Pension of H. H. Stockham 189.30
House Repairs
419.14
Refunded to Presbyterian Home Missions on repairs
175.00
Miscellaneous
70.00
Total Disbursements
$ 1,008.90
Balance March 31, 1941
$ 1,660.07
List of Investments
United States Treasury Bonds, 41/4%, 52/47 $4,500.00
United States Treasury Bonds 33/8%, 43/41
50.00
United States Treasury Bonds 31/4%, 46/44 50.00
Savings Account, City National Bank & Trust Co.
3,578.11
Total
$8,178.11
(Interest on the Savings Account is not in the cash account, but has been added to the Savings Account, thus increasing it $61.79.)
After careful audit, it is my opinion that the above statements are correct.
Respectfully submitted,
A. L. PETERS,
Certified Public Accountant
641
SYNOD OF OHIO
1941]
Appendix --- Exhibit E
AUDIT REPORT-GENERAL PRESBYTER SERVICE
Year Ending March 31, 1941
Statement of Cash Receipts and Disbursements
RECEIPTS:
Balance April 1, 1940
$
$
$ 779.07
Board of National Missions
8,173.00
Board of Christian Education
3,900.00
Synod of Ohio
3,000.00
General Council
3,000.00
Field Receipts:
John Sharpe
104.69
E. A. Walker
65.00
Clarence S. Gee
233.50
403.19
Pension Payments:
National Missions
477.32
Christian Education
228.35
Synod of Ohio
174.92
General Council
174.94
1,055.53
Total Receipts
$19,531.72
Total Receipts and old balance
$20,310.79
DISBURSEMENTS:
Staff:
Salary
Travel
Office
Total
John Sharpe
$3,000.00
500.00
$ $ 3,500.00
C. L. Plymate
3,250.00
500.00
200.00
3,950.00
E. A. Walker
3,000.00
500.00
3,500.00
C. S. Gee
3,600.00
382.15
3,982.15
$12,850.00 $1,882.15
$200.00 $14,932.15
Columbus Office 1,500.00
924.15 2,424.15
E. R. North-Portsmouth Presbytery
500.00
E. A. Walker-Christian Education
358.11
A. W. Bloomfieldl-Wooster Presbytery,
Com. Expense-Gen. Presbyter Service
140.41
A. H. Burnett, Treasurer Pension Board
1,053.72
Total Disbursements
$19,408.54
Balance March 31, 1941
$ 902.25
The cash balance is correct, and, after careful audit, it is my opinion that the above statement correctly shows the cash receipts and disbursements for the year.
Respectfully submitted,
A. L. PETERS,
Certified Public Accountant
642
MINUTES
[June
Appendix --- Exhibit F REPORT OF THE TRUSTEES OF THE OHIO PRESBYTERIAN BOARD OF HOME MISSIONS
Herewith is presented to the Synod the Annual Report and Finan- cial Statement of the Secretary-Treasurer of the Ohio Presbyterian Board of Home Missions.
During the past year an additional payment of $600.00 was made on a non-interest bearing note held by the Trustees against Toledo Presbytery. This leaves a balance of $796.32 on this note, and we are assured by the Trustees of the Presbytery of Toledo that this amount will soon be met. With this payment completed, the note of Dayton Presbytery having been paid in full several years ago, and the two lots on Neil Avenue turned over to the Trustees by the Westminster Foundation, the $10,000 obligation of the Westminster Foundation will have been completely liquidated without loss to our trust funds ex- cept interest over the intervening years.
The obligation of Mahoning Presbytery with a balance due of $4,150 is still unadjusted. Judge Hurin, after careful study of the Freeman will, feels that any sacrifice of our claim other than interest would be malfeasance on the part of your Trustees, would be contrary to the stipulations of the Freeman will, and might lead to possible litigation should the heirs of the Freeman estate raise the legal question. We are therefore hoping some disposition on the part of Mahoning Presbytery to accept their clear responsibility may lead to an early adjustment of this claim.
The term of M. L. Milligan, President of the Ohio Presbyterian Board of Home Missions Trustees expires with the current year and your Trustees respectfully suggest his re-appointment to succeed himself. Respectfully submitted,
R. J. KIEFER, Sec'y-Treas.
TRUSTEES REPORT Securities and Cash Held in Trust
U. S. Treasury Bond 2 7/8% due '55-'60 $1,000.00
*Mahoning Presbytery Note 4,150.00
10,000 U. S. Savings Bonds M.48268C to 482695C, due 1947 7,900.00
10,000 U. S. Savings Bonds M.516084D to M.516093D, due 1948 7,800.00
Toledo Presbytery Note, Balance Due 796.32
Bank Balance June 1941 749.51
Total $22.395.83
*Mahoning Presbytery note still in default of interest and payment on principle. Presbytery not disposed to meet responsibility.
STATEMENT Receipts and Disbursements for the Year
Receipts:
Bank Balance June 20, 1940 $144.02
Deposits: Sept. 30, 1940
600.00
Nov. 29, 1940
14.37
May 17, 1941
14.38
Total $ 772.77
Disbursements:
Box Rent
$ 3.33
Service Charge less credit
.33
Expense meetings of Trustees
19.60
Total $ 23.26
BALANCE JUNE 1941 $ 749.51
643
SYNOD OF OHIO
1941]
Appendix --- Exhibit G
MODERATORS OF SYNOD, 1882 to 1941
Year Name
Presbytery
Place
1882 *Charles C. Beatty, D.D., LL.D.
Steubenville
Columbus
1882 *E. Perkins Pratt, D.D ...
Portsmouth
Columbus
1883 *Charles S. Pomeroy, D.D.
Cleveland
Vooster
1884 *Abram D. Hawn, D.D.
Marion.
Cincinnati
1885 *William M. Grimes, D.D.
Steubenville
Cleveland
1886 *Joseph G. Monfort, D.D., LL.D
Cincinnati.
Columbus
1887 *Isaac G. Hall, D.D.
Lima
Piqua
1888 *William C. Falconer, D.D
Dayton
Zanesville
1889 *John Eaton, LL.D.
Athens
Toledo
1890 *Daniel H. Evans, D.D., LL.D
Mahoning yash. C. H.
1891 *William H. Roberts, D.D., LL.D.
Cincinnati
Youngstown
1892 *James A. P. McGaw, D.D.
Maumee.
Delaware
1893 *A. A. E. Taylor, D.D., LL.D.
Columbus
Cincinnati
1894 *Joseph N. McGiffert, D.D.
Cleveland.
Columbus
1895 *Oscar A. Hills, D.D., LL.D.
Columbus
Wooster
1897 *William McKibbin, D.D., LL.D.
Cincinnati
E. Liverpool
1898 *David S. Tappan, D.D., LL.D.
Portsmouth.
ima
1899 *Thomas L. Hughes, D.D.
Zanesville.
Zanesville
1900 *John C. Holliday, D.D.
1901 *Russell A. Mckinley, Ph.D., D.D
Lima Steubenville
1903 *Hiram C. Haydn, D.D., LL.D.
Cleveland.
Wooster
1904 *David R. Moore, D.D.
Cleveland. Toledo
1905 *Hilliam Gaston, D.D.
St. Clairsville
Cleveland
1907 *William T. Hart, D.D.
Huron
Xenia
1908 *J. King Gibson, D. D.
Dayton
Ashtabula
1909 *Samuel S. Palmer, D.D.
Columbus.
Ironton
1910 *Sylvester F. Scovel, D.D., LL.D.
Wooster.
Vooster
1911 *Ulysses S. Bartz, Ph.D., D.D.
Marion
Mansfield
1912 *Edward T. Swiggert, D.D
Cincinnati
Bellefontaine
1913 *Arthur C. Ludlow, D.D. David H. Johnston, D.D
Maumee
Chillicothe
1915 *Walter H. Houston, D.D.
Columbus
Newark
1916
William H. Hudnut, D.D.
Mahoning
Cincinnati
1917 William L. Barrett, D.D.
Marion
Columbus
1918 Abbot Y. Wilcox, D.D.
Athens. Canton
1919 *Edward M. McMillin, D.D.
Wooster. Athens
1920 }Charles William Dabney, LL.D
Cincinnati
Greenfield
1921 Joseph T. Britan, D.D.
Columbus. Cambridge
1922
Walter L. Whallon, D.D.
Zanesville Sidney
1923 Donald W. McLeod, D.D.
Steubenville Portsmouth
1924 W. Blake Love, M.A.
Lima
.Wooster
1925 *William O. Thompson, D.D., LL.D.
Columbus.
Wooster
1926 William T. Paterson, D.D.
Cincinnati
Wooster
1927 Rodolph P. Lippincott, D.D.
St. Clairsville Wooster
1928 Franklin P. Reinhold, D.D
Mahoning. Vooster
1929 Charles F. Wishart, D.D., LL.D.
Wooster Vooster
1930 Hugh Ivan Evans, D.D.
Dayton.
Vooster
1931 Adelbert P. Higley, D.D
Cleveland.
Vooster
1932 Harry W. Barr, D.D.
Marion
Wooster
1933 Lester S. Evans, D.D.
St. Clairsville Oxford
1934 R. Lincoln Long, D.D.
Toledo
Wooster
1935 Edwin B. Townsend, D.D
Athens.
Vooster
Wooster Chillicothe
1896 *John C. Watt, D.D.
Dayton
Springfield
Steubenville Dayton
1902 *Robert J. Thomson, D.D.
Chillicothe Cincinnati
1906 John S. Plumer, D.D.
Cleveland.
Youngstown
1914
644
MINUTES
[June
Year Name
Presbytery
Place
1936 Samuel M. F. Nesbitt, D.D
Wooster.
Wooster
1937 Vernon P. Martin, Ph.D.
Portsmouth
Wooster
1938 Howard D. Borley, D.D.
Zanesville
Wooster
1939
John Sharpe, D.D.
Steubenville
.Wooster
1940
Jesse Halsey, D.D.
Cincinnati
.Wooster
1941
Homer G. McMillen, D.D.
Marion.
Wooster
*Deceased
¿Ruling Elder
Appendix --- Exhibit H
PERMANENT JUDICIAL COMMISSION
Term Expires 1943
Rev. Willis B. Kilpatrick
Columbus Presbytery
Rev. Harry D. Finney.
Marion Presbytery
Rev. D. Earl Mckinney
Dayton Presbytery
Judge Silas E. Hurin
Toledo Presbytery
Term Expires 1945
Rev. Hodson K. Young
Cincinnati Presbytery
Rev. W. H. Huber
Cleveland Presbytery
Elder C. A. Manchester.
Mahoning Presbytery
Elder F. G. Barr.
Dayton Presbytery
Term Expires 1947
Rev. C. W. Muir
Lima Presbytery
Rev. J. R. Sillars.
Mahoning Presbytery
Elder W. E. Massie
Portsmouth Presbytery
Elder R. J. Kiefer
Marion Presbytery
TRUSTEES OF SYNOD
Mr. Efflo B. Proctor Mahoning Presbytery (1942)
Hon. Richard L. Cameron
Marion Presbytery (1943)
Rev. D. Earl Mckinney
Dayton Presbytery (1944)
Mr. J. R. Mclaughlin Wooster Presbytery (1945)
Mr. D. H. McGregor
Cleveland Presbytery (1946)
TRUSTEES OHIO BOARD PRESBYTERIAN HOME MISSIONS
Mr. Charles Johnson Columbus Presbytery (1942)
Mr. W. A. Ackerman
Zanesville Presbytery (1943)
Mr. R. J. Kiefer Marion Presbytery (1944)
Mr. Silas E. Hurin Toledo Presbytery (1945)
Mr. M. L. Milligan
Dayton Presbytery (1946)
645
SYNOD OF OHIO
1941]
Reports of Presbyteries I. PRESBYTERY OF ATHENS Ministers Received February 17, 1941-Rev. Henry L. Carr from Parkersburg Presbytery. Ministers Installed
October 20, 1940-Rev. Howard E. Warner over Beverly.
February 25, 1941-Rev. Henry L. Carr over Middleport. Licensed
February 17, 1941-John Meister. Deceased
November 15, 1940-Rev. T. Boyd Gay, aged years.
II. PRESBYTERY OF CINCINNATI Ministers Received
July 18, 1940-Rev. Samuel G. Warr from Geneva Presbytery. Rev. Edward W. Stimson from Sioux City Presbytery. Rev. Charles B. Hanna from Dayton Presbytery. Rev. Earl R. Schottke from Dayton Presbytery. Paul Ketchum from Washington City Presbytery (Licentiate). Rev. W. Robert Stevenson from Arkansas Valley Presbytery, U. P. Church.
October 9, 1940-Rev. Everett C. Moorhead from Springfield Presbytery. November 19, 1940-Rev. M. F. Ballew from Paris Presbytery. February 18, 1941-Rev. B. Gibson Lewis from Chicago Presbytery.
Ministers Dismissed
April 16, 1940-Rev. C. Warren Griffiths to Madison Presbytery. April 30, 1940-Rev. Will Amis to Steubenville Presbytery.
June 15, 1940-Rev. Wm. H. Hudnut, Jr., to Springfield Presbytery. May 9, 1940-Horace Hooten to Fort Wayne Presbytery (Licentiate). Rev. Robert W. Baldwin to Seattle Presbytery. Rev. Wm. H. Graler to Willamette Presbytery.
September 1, 1940-Rev. Ira B. Stock to Indianapolis Presbytery. September 29, 1940-Rev. Clarence Stewart to Columbus Presbytery. October 9, 1940-Rev. Goodrich Gates to Chicago Presbytery. February 23, 1941-Rev. Lawrence W. Harvison to Chicago Presbytery.
Ministers Installed
June 12, 1940-Rev. Thomas C. Cannon over Cranston Memorial Church. July 18, 1940-Rev. Charles B. Hanna over Third Church.
September 12, 1940-Rev. Earl F. Schottke over Blue Ash Church. September 17, 1940-Rev. Edward W. Stimson over Knox Church. October 9, 1940-Rev. Everett C. Moorhead over Westwood First
Church.
March 3, 1941-Rev. B. Gibson Lewis over Glendale Church. Pastorates Dissolved
April 28, 1940-Rev. Will Amis and New Richmond Church.
July 31, 1940 -- Rev. Hardigg Sexton and Westwood First Church. June 15, 1940-Rev. Wm. H. Hudnut, Jr., and Glendale Church. September 1, 1940-Rev. Ira B. Stock and Sharonville and West Ches- ter Churches.
September 29, 1940-Rev. Clarence Stewart and Williamsburg Church. November 24, 1940-Rev. Robert E. Baldwin and Eastminster Church. February 23, 1941-Rev. Lawrence W. Harvison and Sixth Church.
Licensed
May 9, 1940-Robert W. Baldwin. William H. Graler. Horace Hooten. March 18, 1941-Robert L. Mckibben. Carl Kennedy.
646
MINUTES
[June
Ordained
May 15, 1940-Robert W. Baldwin. William H. Graler. July 21, 1940-Paul Ketchum.
Candidates
Received-March 18, 1941-Robert L. Mckibben from Chicago Presby- tery.
Dismissed-March 18, 1941-Miss Lois Winterberg to Chicago Presby- tery.
Number on the Roll-8.
Deceased
August 3, 1940-Rev. Nathaniel Ross Walker, aged 89 years. November. 11, 1940-Rev. Anthony Bevis Beresford, aged 73 years.
III. PRESBYTERY OF CLEVELAND Ministers Received
June 11, 1940-Rev. W. D. Ferguson from Ebenezer Presbytery.
June 16, 1940-Rev. Hugh Gunn, Ordination.
October 23, 1940-Rev. John Schott from Rochester Presbytery.
November 19, 1940-Rev. R. E. Sellar from Utica Presbytery.
December 12, 1940-Rev. W. P. Gross, Ordination.
Ministers Dismissed
November 19, 1940-Rev. J. D. McCormick to Zanesville Presbytery. January 20, 1941-Rev. B. V. Andrews to Indianapolis Presbytery. February 18, 1941-Rev. H. L. Bethel to Wooster Presbytery. June 11, 1940-Rev. W. Massey to Chippewa Presbytery.
Pastorates Dissolved
October 1, 1940-Rev. W. J. Hutchison and Boulevard Church. January 31, 1941-Rev. B. V. Andrews and Glenville Church. Churches
Dissolved-
December 31, 1940-Central Church, Akron. Licensed
June 16, 1940-Hugh Gunn.
December 12, 1940-W. P. Gross.
Ordained
June 16, 1940-Hugh Gunn.
December 12, 1940-Rev. W. P. Gross.
Candidates
Received-November 19, 1940-Samuel T. Harris, Jr., from Ashtabula. First Church.
Number on Roll-5.
Deceased
June 2, 1940-G. A. Lawrence, aged 74 years.
August 26, 1940-P. W. Sinko, aged 89 years.
October 31, 1940-J. H. Lawther, aged 69 years.
November 16, 1940-F. F. Kennedy, aged 73 years.
February 13, 1941-E. R. Wright, aged 68 years.
June 9, 1941-G. W. Griffiths, aged 72 years.
IV. PRESBYTERY OF COLUMBUS Ministers Received
September 10, 1940-Rev. L. V. Bauguess from Buckhorn Presbytery. Rev. John L. Tait from Freeport Presbytery.
September 15, 1940-Rev. Clarence Stewart from Cincinnati Presbytery. December 10, 1940-Rev. Ganse Little from Northunberland Presbytery. January 23, 1941-Rev. John Gray Rhind from Ebenezer Presbytery. Rev. James C. McLeod from Buffalo-Niagara Presbytery. April 15, 1941-Rev. Thos. Penn Ullom from Toledo Presbytery.
647
SYNOD OF OHIO
1941]
Ministers Installed
September 22, 1940-Rev. L. V. Bauguess over Mt. Pleasant Church, Kingston.
October 15, 1940-Rev. Clarence Stewart over Amanda.
January 15, 1941-Rev. Ganse Little over Broad St. Church, Columbus. February 16, 1941-Rev. John Gray Rhind over Northminister Church, Columbus. Pastorates Dissolved
July 31, 1940-Rev. J. Harry Cotton and Broad Street Church.
Candidates
Number on Roll-5.
V. PRESBYTERY OF DAYTON Ministers Received
April 17, 1940-Rev. Wilson E. Spencer, Ordination.
July 1, 1940-Rev. Reuben F. Pieters from Newton Presbytery.
July 21, 1940-Rev. George Conner, Ordination.
January 23, 1941-Rev. Wilbur D. Kuenzli, Ordination.
April 15, 1941-Rev. D. Rolland Kennedy from Ozark Presbytery.
Ministers Dismissed
July 1, 1940-Rev. Charles B. Hanna to Cincinnati Presbytery. August 10, 1940-Rev. Earl F. Schottke to Cincinnati Presbytery. October 15, 1940-Rev. Robert B. Harriman to Lima Presbytery. January 15, 1941-Rev. James L. Holliday to Zanesville Presbytery. April 15, 1941-Rev. George M. Gordon to St. Lawrence Presbytery. January 23, 1941-Rev. Wilbur D. Kuenzli to Logansport Presbytery. Ministers Installed
July 11, 1940-Rev. Reuben F. Pieters over Middletown First Church. July 21, 1940-Rev. George Conner over Millville Federated Church.
Pastorates Dissolved
July 1, 1940-Rev. Charles B. Hanna and the Bradford Church. Rev. Charles B. Hanna and the Gettysburg Church.
August 10, 1940-Rev. Earl F. Schottke and the South Charleston Church.
October 15, 1940-Rev. Robert B. Harriman and the Fletcher Church. January 15, 1941-Rev. James L. Holliday and the Overpeck Church. Rev. James L. Holliday and the Seven Mile Church.
Licensed
January 23, 1941-Wilbur D. Kuenzli. April 15, 1941-Hugh Bean Evans.
Ordained
July 21, 1940-Rev. George Conner. January 23, 1941-Rev. Wilbur Kuenzli. Candidates Received-July 1, 1940-Melvin Ditmer, Jr. Hugh Bean Evans. July 21, 1941-David Coblentz. Number on Roll-9.
Deceased
December 18, 1940-Rev. A. Fulton Johnson, aged 74 years.
VI. PRESBYTERY OF LIMA Ministers Received
November 14, 1940-Rev. R. B. Harriman from Dayton Presbytery. Ministers Dismissed
June 13, 1940-Rev. Raymon B. Bair to Detroit Presbytery. Ministers Installed November 14, 1940-Rev. R. B. Haarriman over Rockford and Celina Churches.
March 23, 1941-Rev. Mark L. Andrews over Gomer Church.
648
MINUTES
[June
Candidates
Number on Roll-2.
Deceased
July 7, 1940-Rev. Walter Lowrie Alexander, aged 84 years.
VII. PRESBYTERY OF MAHONING
Ministers Received
June 6, 1940-Rev. Dallas H. Funk from Steubenville Presbytery. September 17, 1940-Rev. Wm. J. Snyder from Pittsburgh Presbytery. November 25, 1940-Dr. Vernon P. Martin, Ph.D., from Portsmouth Presbytery.
Ministers Dismissed
September 17, 1940-Rev. George Ousley Brown to Zanesville Presby- tery:
November 12, 1940-Rev. James H. Gillespie to Portsmouth Presbytery. Ministers Installed
June 27, 1940-Rev. Dallas H. Funk over Vienna Church.
June 28, 1940-Rev. Dallas H. Funk over Mineral Ridge Church.
November 25, 1940-Rev. Vernon P. Martin, Ph.D., over Sebring Church.
Pastorates Dissolved
September 17, 1940-Rev. Charles M. Rohrbaugh and Ellsworth and Concord Churches.
Rev. Charles B. Dusenbury and Butler Memorial Church. November 12, 1940-Rev. James H. Gillespie and Sebring Church.
Candidates
Received-June 4, 1940-William J. Cox, Jr. David J. Young. April 15, 1941-Kenneth Cross.
Dismissed-March 11, 1941-Thomas C. Arthur to Washington Presby- tery. Number on Roll-10. Deceased
May 23, 1940-Rev. John Willet Waters, aged 63 years.
July 27, 1940-Rev. David H. Cramer, aged 68 years.
VIII. PRESBYTERY OF MARION Ministers Received
September 17, 1940-Rev. James G. Read from Beaver Presbytery. February 23, 1941-Rev. Clement D. Loehr from Alton Presbytery. Rev. Thomas A. Vannatta from Chicago Presbytery. Ministers Dismissed
November 20, 1940-Rev. R. Elbert Porter to Wooster Presbytery. May 22, 1940-Rev. De Vere Walker to Twin Falls Presbytery. December 2, 1940-Rev. H. N. Frederick to Indianapolis Presbytery. January 14, 1941-Rev. R. Frank Mitchell to Alton Presbytery.
Ministers Installed
February 23, 1941-Rev. Clement D. Loehr over Bucyrus. Pastorates Dissolved
September 17, 1940-Rev. T. M. Patterson and Crestline Church. December 2, 1940-Rev. H. N. Frederick and Condit Church. Janauary 14, 1941-Rev. R. Frank Mitchell and Bucyrus Church.
Licensed
May 22, 1940-DeVere Walker. Ordained
May 22, 1940-Rev. DeVere Walker. Candidates Number on Roll-2.
649
SYNOD OF OHIO
1941]
IX. PRESBYTERY OF PORTSMOUTH Ministers Received
November 26, 1940-Rev. James H. Gillespie from Mahoning Presbytery. December 11, 1940-Rev. William D. Johnson from St. Louis Presbytery. April 15, 1941-Rev. Samuel Fleming from North Philadelphia Presby- tery.
May 8, 1941-Rev. Frank H. Randall from Steubenville Presbytery. Ministers Dismissed
November 12, 1940-Rev. Vernon P. Martin to Mahoning Presbytery. May 25, 1941-Joseph Grottenthaler to West Jersey Presbytery (licen- tiate).
Rev. H. George Vorsheim, Jr., to Presbytery.
Ministers Installed
November 26, 1940-Rev. James H. Gillespie over Georgetown Church. December 11, 1940-Rev. William D. Johnson over Portsmouth Second Church. May 8, 1941-Rev. Frank H. Randall over Portsmouth Central Church. May 25, 1941-Rev. Samuel Fleming over McArthur and Wilkesville Churches.
Pastorates Dissolved
November 12, 1940-Rev. Vernon P. Martin and Georgetown Church. Rev. H. George Vorsheim Jr. and Portsmouth Central Church.
Candidates
Received-February 11, 1941-John Shively. Number on Roll-3.
X. PRESBYTERY OF ST. CLAIRSVILLE Ministers Dismissed
April 15, 1941-Rev. C. Levi Shelby to Grafton Presbytery.
Pastorates Dissolved
April 15, 1941-Rev. C. Levi Shelby and Rayland Church.
April 15, 1941-Fred Cochran. Candidates
Licensed
Dismissed-
April 15, 1941-Fred Cochran to Washington Presbytery. Number on Roll-4.
XI. PRESBYTERY OF STEUBENVILLE Ministers Received
May 23, 1940-Rev. Claire E. Beatty, Ordination. Rev. Will Amis from Cincinnati Presbytery. June 10, 1940-Rev. George C. Browne from Wooster Presbytery. Rev. R. J. Bowden from Blairsville Presbytery. September 16, 1940-Rev. Denton M. Gerow from Newton Presbytery. October 28, 1940-Rev. Elwood L. Temple from Butler Presbytery. November 12, 1940-Rev. Roy V. Chapin from Petoskey Presbytery. January 20, 1941-Rev. Wilson M. Stitt from Pittsburgh Presbytery. Ministers Dismissed
June 1, 1940-Rev. D. H. Funk to Mahoning Presbytery. September 22, 1940-Rev. J. D. Barnard to Lake Superior Presbytery. March 2, 1941-Rev. B. J. Yorket
March 7, 1941-Rev. O. N. Douds to Pittsburgh Presbytery. Ministers Installed
May 23, 1940-Rev. C. E. Beatty over Bethel Church. June 6, 1940-Rev. Will Amis over Corinth and Still Fork Churches. June 10, 1940-Rev. G. C. Browne over Salineville and Oak Ridge Churches.
650
MINUTES
[June
Rev. R. J. Bowden over Smithfield and Bloomfield Churches. September 16, 1940 -- Rev. D. M. Gerow over Westminster Church. October 28, 1940-Rev. E. L. Temple over Wellsville First Church. November 12, 1940-Rev. Roy V. Chapin over Jewett, Ridge, Center Unity Churches.
January 20, 1941-Rev. Wilson M. Stitt over East Liverpool Second Church.
Pastorates Dissolved
June 1, 1940-Rev. D. H. Funk and Jewett, Ridge, CenterUnity Churches. September 22, 1940-Rev. J. D. Barnard and East Liverpool Second Church
March 2, 1941-Rev. B. J. Yorke and Carrollton Church. March 7, 1941-Rev. O. N. Douds and Steubenville Third Church.
Licensed
May 23, 1940-Claire E. Beatty.
Ordained
May 23, 1940-Claire E. Beatty.
Dissolved-One-Deersville. Churches
Number on Roll-1. Candidates
XII. PRESBYTERY OF TOLEDO
Ministers Received
September 24, 1940-Rev. Paul S. Mellish from Indianapolis Presbytery. January 28, 1941-Rev. A. Willard Heimbeck from Rock River Presbytery. Rev. Fred S. Malott from Indianapolis Presbytery. Rev. Franklin L. Trubee from Grafton Presbytery. Rev. Alun Ogwen Jones from Troy Presbytery.
Ministers Dismissed
July 29, 1940-Rev. Charles F. Nims to Cairo Presbytery.
August 26, 1940-Rev. Andrew M. Lowry to Ft. Wayne Presbytery. November 29, 1940-Rev. Myron K. Hume to Buffalo Niagara Presbytery. January 28, 1941-Rev. Thomas Penn Ullom to Columbus Presbytery. Rev. J. Brent Wood, Jr. to East Hanover Presbytery (Presby- terian Church in U. S.)
Ministers Installed
October 7, 1941-Rev. Paul S. Mellish over the Norwalk Church. March 3, 1941-Rev. Fred S. Malott over the Antwerp and Hicksville Churches.
March 6, 1941-Rev. Alun O. Jones over the Pemberville Church. Pastorates Dissolved
August 4, 1940-Rev. Walter M. Elliott and the Antwerp and Hicksville Churches.
September 30, 1940-Rev. Thomas Penn Ullom and the Pemberville Church.
October 1, 1940-Rev. R. S. Sidebotham and the Deshler Church. December 15, 1940-Rev. Myron K. Hume and the Milan Church. Licensed September 9, 1940-William M. Ferry. Ordained
September 9, 1940-William M. Ferry. Candidates
Received-January 28, 1941-Miss Ann Gunn as a candidate for a layworker.
651 -
SYNOD OF OHIO
1941]
Dismissed
September 24, 1940-Mr. Andrew M. Lowery, Jr. to Ft. Wayne Presbytery. Number on Roll-2.
Deceased
December 9, 1940-John Q. Durfey, aged 69 years.
XIII. PRESBYTERY OF WOOSTER
Ministers Received
November 25, 1940-Rev. R. E. Porter from Marion Presbytery Ministers Dismissed
April 15, 1940-Rev. Nathan Helm to Bismark Presbytery. June 7, 1940-Rev. Chalmers Browne to Steubenville Presbytery. Ministers Installed
Rev. James A. Thomas over Plymouth and Rome Churches. Pastorates Dissolved
August 2, 1940-Rev. H. W. Atkinson and Bellville Church.
September 23, 1940-Rev. J. A. Thomas and Rome and Plymouth Churches.
February 3, 1941-Rev. W. H. Christian and Hopewell-Shreve Churches. Ordained
May 31, 1940-James A. Thomas.
April 15, 1940-Nathan Helm
June 7, 1940-Chalmers Browne.
Candidates
Number on Roll-10. Deceased
February 22, 1941-Rev. G. H. L. Beeman, aged 69 years.
XIV. PRESBYTERY OF ZANESVILLE Ministers Received
September 9, 1940-Rev. Irving Adams West from Chicago Presbytery. September 9, 1940-Rev. G. Ousley Brown from Mahoning Presbytery. December 1, 1940-Rev. J. Dayton McCormick from Cleveland Presbytery.
January 27, 1941-Rev. James L. Holliday from Dayton Presbytery. Ministers Dismissed
Rev. George R. Hageman to Classis of New York, Reformed Church of America.
Ministers Installed
October 8, 1940-Rev. G. Ousley Brown over Fredericktown Church. September 18, 1940-Rev. Irving A. West over Central Church, Zanes- ville.
December 1, 1940-Rev. J. Dayton McCormick over Mt. Vernon Church. February 2, 1941-Rev. James L. Holliday over Adams Mills Church. February 3, 1941-Rev. James L. Holliday over Warsaw Church.
Pastorates Dissolved
September 1, 1940-Rev. T. E. Leonard and Adams Mills and Warsaw. March 9, 1941-Rev. H. B. Koehler and Keene and Clark Churches. Candidates
Dismissed-April 12, 1940-J. Martin Croup to Chester Presbytery. Number on Roll-4.
652
MINUTES
[June
Reports of the Churches
Ministers, Elders, Superintendents, and Churches are here. Those with the asterisk (*) are the Clerks of Sessions. Those with (S) are S. S. Supts. Those Supts. marked thus (St) are not Elders.
I. PRESBYTERY OF ATHENS
AMESVILLE (1829)
H. G. Henry* Amesville
Mrs. Eleanor H. Gifford __ Amesville
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.