Minutes of the annual meeting of the Synod of Ohio of the Presbyterian Church in the United States of America., Part 7

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 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.