USA > Ohio > Montgomery County > Germantown > Minutes of the session of the Ohio Miami Conference, successor to Miami Conference, of the United Methodist Church, 1968 > 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
55
CONFERENCE PROCEEDINGS
minded and search devotedly for the "mind of Christ" in this thrilling new day.
We wish to close this report with our thanks to all of you for the privi- lege of serving. The quantity and quality of your cordiality as pastors and lay people is a source of inspiration and strength.
We are quite aware of our inadequacies; your patience in this period of transition and development is urgently needed.
We are grateful for the support of our families and their participation in our task.
We thank the persons who assist us in the office. Mrs. Helene Reiners who has been our secretary now for three years is leaving to return to the Dakota Conference for an assignment. Helene has been a lively companion in the office process. She is loyal and efficient and increasingly knowledgeable. We will miss her bright, cheery smile. We wish to send her to her new task as a pastor's wife, (Ken has also helped us) and full-time mother to Kevin and Kathy with our abiding affection and good wishes.
Mrs. Dorothy Miller has filled another year of devoted service as the con- ference bookkeeper. Only those of us who work with her know how much the work has increased in these years and how she, without the least complaint and with a very willing spirit, does the job carefully and efficiently.
Mrs. Mildred Arnold is the greatly appreciated secretary at Camp Miami. We consider her an important part of the team though she is separated from the main office.
Robert Kalter also is a devoted worker not only in the printing of the Messenger but also numerous other tasks of printing and addressograph maintenance. No small job incidentally.
We welcome into the family of conference servants, Mrs. Anne Moore, who is on duty here at the conference. Greet her if you have a chance.
Respectfully submitted,
CHARLES MESSMER LOUIS O. ODON OWEN DELP WILLIAM K. MESSMER
REPORT NO. 3
Summary of Actions Taken by the Council of Administration
The Council met three times in 1967 following the Annual Conference. Conference officers and Boards presented reports which were reviewed by the Council. The following actions were voted.
1. The actions of the Board of Missions regarding the Hamilton First, Springboro, Lewisburg, Heistand, Utica, Miamisburg, Trinity and Rossburg Churches were approved and validated.
2. Approved the minutes and validated the actions of the Board of Trustees.
3. Elected William K. Messmer, Owen Delp, Charles Messmer, Louis Odon, Maurice Gribler, Carl Copp, Milton Knollman, Walter Miranda and Carl Robinson to be an Executive Committee of the Council.
4. Affirmed the mail ballot on a Committee on Conference Union. Elected were William Messmer, Louis Odon, Carl Robinson, William Hensley, Mrs. Darwin Medkeff, Jay Jacoby. The alternates: Charles Messmer and Owen Delp.
5. Established the tenure of office for these persons on the Conference Staff Relations Committee: Dr. R. L. Pound and Rev. Wendell Freshley through 1968; Mrs. Jay Jacoby and Rev. Walter Arnold through 1969.
6. Elected Mr. Jack Davis and Dr. Emerson Bragg to Conference Staff Relations Committee for three year terms, 1968-1970.
56
CONFERENCE PROCEEDINGS
7. Authorized the Board of Missions to proceed with building plans for the Hunter Community Church.
8. Authorized the Conference Board of Trustees to carry out necessary negotiations for erection of a new building at Hunter Community Church.
9. Authorized the Trustees of the State Board of Campus Ministry to dispose of the house at 47 E. 12th Street, Columbus, Ohio, at a suitable time and price.
10. Authorized Charles Messmer to explore further with representatives from other Conferences in Ohio concerning disposition of funds resulting from possible sale of house in Columbus.
11. Authorized the Conference Board of Trustees to sell the Utica Church property.
The Council met two times in 1968. The following actions were voted.
1. Referred the Capital Funds Campaign of Otterbein College and other needs of special funds to the Finance Committee of the Conference. A pre- sentation of these is to be prepared for the Annual Conference.
2. Approved the appointment of the Conference Executive Committee and the President of the Board of Trustees as representatives on a Finance Committee to confer with Methodists of the Ohio Conference on financial policies for the uniting conferences.
3. Approved and validated the actions of the Board of Missions regard- ing the Prince of Peace, Eastmont and Cheviot Churches and a 25/100 acres of a tract of land in Clermont County.
4. The actions of the Board of Trustees were approved.
5. Approved and validated the actions of the Board of Missions regard- ing Clough and Fairview Churches.
6. Approved the actions of the Board of Trustees.
7. Adopted a recommendation from the Transportation Committee con- cerning the scheduling of parsonage repairs and remodeling in relation to the moving of pastors at Conference time. The Committee was instructed to transmit these regulations to the pastor and the local church as deemed most advisable.
8. A budget totaling $376,669.00 was approved for presentation to the Annual Conference.
9. Recommended to allocate this budget to the churches of the Confer- ence using the same factor basis as last year.
10. Authorized the dispersement of accumulated funds held in the name of the Conference E.U.B. Men, which is no longer active.
11. The Monday, Wednesday and Thursday evening offerings taken at the Annual Conference are to be for the Fund for Reconciliation, the McCurdy School and the continuing education of ministers.
MAURICE GRIBLER Secretary
REPORT NO. 4 Report of Audit Committee
The Audit Committee has examined the report prepared by Mr. Wesley O. Clark and has found it to be accurate and complete. The report covers the Audit of the conference books for the year ending December 31, 1967, and covers the following accounts.
1. The General Annual Conference Books.
2. The Ohio Miami Conference Church Extension Fund.
3. The Ohio Miami Conference-Camp Miami Operation.
4. The Ohio Miami Conference-Mutual Benefit Society.
The report submitted has been prepared in accordance with the generally
57
CONFERENCE PROCEEDINGS
accepted Auditing standards. In each section the bank balances have been reconciled and verified with the bank records, and where pass book was sub- mitted, said account has been verified by letter from the Asscoaition. Also a personal audit of securities with the Third National Bank and Trust Company of Dayton was used.
Recognizing that the examination was made in accordance with generally accepted standards, which did include tests of the accounting records of the above mentioned accounts and other auditing procedures considered necessary, and that the records of the above mentioned accounts are found to be accu- rate, we commend Mr. Clark for his report and recommend the acceptance of his audit.
HAROLD S. BROWN Chairman, Audit Committee
REPORT NO. 5
Report of the Committee on Appropriations, Boundary and Finance
The Committee on Appropriations, Boundary and Finance recommends that :
1. The Ohio Miami Conference shall consist of one superintendent's district.
2. The Conference Superintendent shall be paid according to the following schedule :
a. SALARY-The salary shall be $10,250 per year and house.
b. EXPENSES-That $3,500 be paid for travel and the auxiliary expenses such as food and lodging away from home to be paid upon presentation of proper voucher to the Treasurer.
c. PENSION-That an amount equal to 12% of the cash salary plus 12% of $2,050 (20% of $10,250 in lieu of housing allowance) be paid to the Board of Pensions of the United Methodist Church.
d. UTILITIES-That all utilities at the Conference Manse be paid by the Annual Conference. (This includes water, gas, electricity, tele- phone and fuel.)
e. VACATION-That one month be granted at whatever time or times the Superintendent may find most convenient.
f. INSURANCE-That the Conference pay the premium of the Group Life and Health and Accident Insurance Policy which is in the name of the Conference Superintendent.
3. That the Director of Camp Program and Camp Management be paid according to the following schedule:
a. SALARY-The salary shall be $8,750 per year and house. The Director shall live at Camp Miami.
b. EXPENSE-That the Director's travel expenses are to be paid by the Conference Board of Christian Education at the rate of 9c per mile and that auxiliary expenses such as food and lodging away from home shall be paid upon presentation of proper voucher to the Treasurer of the Board of Christian Education and/or Camp Miami. Any reimbursed expenses shall be deducted from this travel allowance. Mileage shall be computed by deducting 10% from the speedometer reading of his car for each month, minus travel on vacations. Upon examination, the Annual Conference approves this plan as representing a true cost of the travel incurred in the duties of this office.
c. PENSION-That an amount equal to 12% of the cash salary plus 12% of $1,750 (20% of 8,750 in lieu of housing allowance) be paid to the Board of Pensions of the United Methodist Church.
d. UTILITIES-That all utilities at the Camp Miami Manse be paid
58
CONFERENCE PROCEEDINGS
by Camp Miami. (This shall include water, gas, electricty, telephone and fuel.)
e. VACATION-That one month be granted at whatever time or times the Director may find most convenient.
f. INSURANCE-That the Conference pay the premium of the Group Life and Health and Accident Insurance Policy which is in the name of the Director of Camp Program and Camp Management.
4. The Director of Development be paid according to the following sched- ule:
a. SALARY-The salary shall be $8,750 per year plus a housing allow- ance of $1,600 per year.
b. EXPENSE-That the Director be allowed 9c per mile for travel and auxiliary expenses such as food and lodging away from home shall be paid upon presentation of proper voucher to the Treasurer. Any reimbursed expenses shall be deducted from this travel allow- ance. Mileage shall be computed by deducting 10% from the speed- ometer reading of his car each month, minus travel on vacations. Upon examination, the Annual Conference approve this plan as representing a true cost of the travel incurred in the duties of this office.
c. PENSION-That an amount equal to 12% of the cash salary plus 12% of $1,600 (housing allowance) be paid to the Board of Pen- sions of the United Methodist Church.
d. UTILITIES-That an allowance of $500 per year be paid for utilities.
e. VACATION-That one month be granted at whatever time or times the Director may find most convenient.
f. INSURANCE-That the Conference pay the premium of the Group Life and Health and Accident Insurance Policy which is in the name of the Director of Development.
5. The Director of Program Council be paid according to the following schedule :
a. SALARY-The salary shall be $8,500 per year plus a housing allowance of $1600.
b. EXPENSE-That the Director be allowed 9c per mile for travel and auxiliary expenses such as food and lodging away from home shall be paid upon presentation of proper voucher to the Treasurer. Any reimbursed expenses shall be deducted from this travel allow- ance. Mileage shall be computed by deducting 10% from the speed- ometer reading of his car each month, minus travel on vacations. Upon examination, the Annual Conference approve this plan as representing a true cost of the travel incurred in the duties of this office.
c. PENSION-That an amount equal to 12% of the cash salary plus 12% of $1,600 (housing allowance) be paid to the Board of Pen- sions of the United Methodist Church.
d. UTILITIES-That an allowance of $500 per year be paid for utilities.
e. VACATION-That one month be granted at whatever time or times the Director may find most convenient.
f. INSURANCE-That the Conference pay the premium of the Group Life and Health and Accident Insurance Policy which is in the name of the Director of Program Council.
6. An honorarium of $600 be paid the Recording Secretary; the Statis- tician, $300; the Treasurer, $600; and the Assistant Recording Secre- tary, $15.
7. The Conference Council of Administration shall consist of the members designated in the Discipline plus the ministerial and lay group leaders
59
CONFERENCE PROCEEDINGS
appointed by the Committee on Assignments plus four laymen elected at large for the quadrennium.
8. The Conference Council shall meet at Ft. Mckinley, October 1, 1968, 8:00 A.M., Vandalia, December 10, 1968, 8:00 A.M., Mt. Airy, March 13, 1969, 8:00 A.M., and Camp Miami, May 13, 1969, 8:00 A.M.
9. The Council of Administration elect an Executive Committee.
10. The budget for 1969 be $376,669. Details of the budget are here pre- sented.
I SHARE OF THE BUDGET FOR OTHERS
$189,901
World Service Fund
5,164
General Administration
2,424
Interdenominational Coop.
8,043
State Student Work
2,000
Student Aid
4,250
Ohio Council of Churches
75,000
Board of Missions
2,000
United Seminary Living Endowment
2,000
II PROGRAM OF THE CONFERENCE
Ohio Pastors Convention Registration
3,000
Miami Messenger
1,500
Program Council Budget
6,000
(Including $1,000 for Historical Society)
7,500
Minimum Salary Fund
III ADMINISTRATION
10,250
Superintendent
8,750
Director of Camp Program and Camp Management
8,750
Director of Development
8,500
Director of Program Council
9,500
Office Salaries
600
Treasurer
600
Recording Secretary
300
Statistician
9,174
Areal Office (Bishops)
10,845
Episcopal Fund
IV HOUSING, UTILITY ALLOWANCES
500
Utilities-Conference Manse
500
Utilities-Director of Development
500
Utilities-Director of Program Council
1,600
Rental Allowance-Director of Development
1,600
Rental Allowance-Director of Program Council
500
Real Estate Tax-Manse
1,000
Maintenance and Insurance
16,100
V TRAVEL, MOVING, ETC.
3,500
Travel-Superintendent
Travel & Expense-Director of Development
2,000
Travel & Expense-Director of Program Council
2,000
Travel & Meals-Boards of Commissions
3,600
Moving Expense
$45,304
VI INSURANCE, PENSIONS, RETIREMENT, ETC.
886
Conference Staff Group Ins.
5,190
Pensions
600
FICA (Employer)
Industrial Compensation
600
18,400
400
Board of Ministry (Continuing Education $1,000)
67,269
6,200
5,000
Otterbein College (College Day Offering Supplement)
$89,020
60
CONFERENCE PROCEEDINGS
Group Insurance & Hospitalization
5,000
Ministerial Retirement Aid and Pension
33,028
VII OFFICE EXPENSE
10,300
Office Rent
1,800
Office Maintenance-Business Machines,
New Equipment, Building and Janitor Service
2,400
Postage
1,000
Telephone
1,500
Office Supplies
800
Conference Journals
2,000
Session Expense
800
VIII MISCELLANEOUS, CONTINGENCY AND ADVANCE
23,195
Professional Services-Legal and Audit
500
Contingency and Advance
22,695
TOTAL 1969 BUDGET
$376,669
11. The Christian Service Fund quotas for the year 1969 be assigned the churches as follows:
NORTWEST GROUP
Churches
Ann.
Mthly.
Churches
Ann.
Mthly.
Abbotsville
$ 720
$ 60
Nashville
$ 1176
$ 98
Caylor Chapel
588
49
New Madison
3300
275
Arcanum
6492
541
Rose Hill
720
60
Castine
1200
100
Yorkshire
444
37
Otterbein Chapel
792
66
Union City
5040
420
Savona
1068
89
Ware's Chapel
1608
134
Yankeetown
372
31
Waterhouse
564
47
Greenville
6780
575
West Sonora
360
30
WEST CENTRAL GROUP
Churches
Ann.
Mthly.
Churches
Ann.
Mthly.
Antioch
$ 4488
$ 374
Lewisburg
$ 2184
$ 182
Arlington
2184
182
New Hope
1608
134
Brookville
4634
387
Phillipsburg
3804
317
Clayton
3348
279
Potsdam
1740
145
Eaton
1788
149
Pyrmont
1680
140
Englewood
5292
441
Verona
2100
175
WEST GROUP
Churches
Ann.
Mthly.
Churches
Ann.
Mthly.
Farmersville
$ 4500
$ 375
Oregonia
$ 240
$ 20
Germantown
5364
447
Otterbein Home
2136
178
Greenbush
792
66
Pleasant Ridge
3444
287
Hamilton First
6492
541
Springboro
4068
339
Hamilton Ninth
2052
171
St. Marks
2436
203
Hunter Community
1032
86
State Road
1284
107
Jacksonburg
1548
129
Union Chapel
3912
326
Middletown
9768
814
Millville
888
74
West Elkton
984
82
Eldorado
1524
127
West Manchester
1392
116
Ithaca
2988
249
Johnsville
2328
194
61
CONFERENCE PROCEEDINGS
SOUTHWEST GROUP
Churches
Ann.
Mthly.
Churches
Ann.
Mthly.
Batavia
$ 2496
$ 208
Mt. Healthy
$ 6816
$ 568
Cherry Grove
2556
213
New Haven
1908
159
Cheviot
7092
591
Harrison
744
62
Clifton
1488
124
Newport
1392
116
Clough
3660
305
North Bend
2016
168
College Hill
3648
304
Prince of Peace
2964
247
Dunlap
552
46
Zion
4296
358
Mt. Airy
4440
370
SOUTHEAST GROUP
Churches
Ann.
Mthly.
Churches
Ann.
Mthly.
Bloom Rose
$ 444
$ 37
Ketterman
$ 216
$ 18
Browntown
312
26
Second Creek
756
63
Union Plains
1080
90
Wrightsville
348
29
Mowrystown
780
65
Liberty Chapel
408
34
CENTRAL GROUP
Churches
Ann.
Mthly.
Churches
Ann.
Mthly.
Aley
$ 3108
$ 259
Miamisburg
$ 5484
$ 457
Beardshear
5352
446
Normandy
11316
943
Beavertown
11160
930
Oakwood
5568
464
Belmont
16848
1404
Oak Street
8220
685
Christ
5316
443
Otterbein
13596
1133
Drexel Park
2088
174
Residence Park
1704
142
Eastmont
4668
389
Southern Hills
5388
449
Fairview
12180
1015
Sulphur Grove
5760
480
Dayton First
17892
1491
Troy Street
2160
180
Ft. Mckinley
6996
583
Vandalia
10428
869
Good Shepherd
2400
200
Wayne Avenue
4464
372
Liberty
3660
305
Xenia
2340
195
Miami Chapel
1236
103
Zion-Dayton
1320
110
NORTHEAST GROUP
Churches
Ann.
Mthly.
Churches
Ann.
Mthly.
Bowlusville
$ 1548
$ 129
Lockington
$ 912
$ 76
Columbus Avenue
1620
135
New Hope
960
80
Fletcher
2532
211
Piqua
4644
387
Ginghamsburg
1322
111
Rosewood
2640
220
Lagonda
7008
584
12. The Committee on Appropriations, Boundary and Finance recommends the following:
a. The union of Troy Street and Zion Churches in North Dayton. The united church to be called Faith Church. Faith United Methodist Church, with approval of the Conference Board of Trustees, to be given authority to dispose of the former Zion Church properties. After all debts and obligations of Zion Church are paid, the remain- ing proceeds to be used only as capital funds by Faith Church.
b. The union of former Hillsboro E.U.B. Church with Hillsboro Metho- dist Church. The United Church, with approval of the Conference Board of Trustees, to be given authority to dispose of the property of the former Hillsboro E.U.B. Church.
c. The separation of Lockington and New Hope charge. The parsonage
5604
467
Faith
Trinity
62
CONFERENCE PROCEEDINGS
owned by these two churches to be appraised, and the equity divided between these churches according to ratio of ownership.
d. The Lockington E.U.B. and Lockington Methodist Church to become a charge in the Ohio Conference of the United Methodist Church.
e. The New Hope E.U.B. and Hardin United Methodist to become a yoked field of labor.
f. The separation of New Haven and Harrison charge. Former Harri- son E.U.B. Church to become a yoked field with Harrison United Methodist Church. New Haven Church to become a station.
g. The East Danville Church to be separated from former Hillsboro E.U.B. Church and East Danville to become a yoked field with Sugar Tree Ridge United Methodist.
h. The separation of Covenant Parish. Otterbein and Yankeetown to become a charge. Savona and Castine to become a charge.
i. The Wrightsville and Liberty Chapel churches to be yoked to churches in the Portsmouth district of the Ohio Conference of the United Methodist Church.
j. Whereas the congregation of the Oregonia Church voted on June 2, 1968 to discontinue further worship services, and disband as a con- gregation, we approve their request, and request that the trustees of Oregonia Church convey the title of this property to the trustees of Ohio Miami Conference for final disposition.
k. Whereas these boundary changes will necessitate reconsideration of the Christian Service Fund allocations assigned to the foregoing churches, we authorize the Ohio Miami Conference Council to adjust said allocations as they deem advisable.
W. K. MESSMER, Chairman MAURICE D. GRIBLER, Secretary
REPORT NO. 6 Report of the Calendar Committee
The Calendar Committee recommends :
1. That a 16 month calendar be printed, covering the time from September 1, 1968 to December 31, 1969.
2. That the events and dates summarized in the report of the Program Council be approved and published along with dates submitted by other groups, boards, and agencies.
3. That obvious conflicts be resolved by the Chairman and the Staff Advisor through contact with the groups concerned.
4. That printing be started after July 1, and that all items received by the Chairman and the Staff Advisor by that date be coordinated and printed.
5. That two pages in the calendar be reserved for promotional material.
6. That the calendar be printed on 81/2 by 11 inch pages.
7. That five copies of the calendar be sent to each Local Church for distribu- tion.
Respectfully submitted, EVERETT H. ALDSTADT, Chairman
REPORT NO. 7 Report of the Journal Review Committee
The Committee to review the Journal has given its attention to the re- cording of the Monday evening session and found it to be in proper order.
The Committee to review the Journal studied the minutes for all Tuesday and Wednesday sessions and found them to be accurate.
We recommend that the minutes of Thursday's sessions be accepted in
63
CONFERENCE PROCEEDINGS
advance, subject to editorial changes.
Finally, we recommend that the Conference authorize the printing of the Journal under the direction of the Recording Secretary.
JAMES WAGNER, Chairman
REPORT NO. 8 Report of Committee on Memoirs
MRS. GERTRUDE ANDREAS
When Mrs. Gertrude Sweeney Andreas moved from her birthplace, To- peka, Kansas, to Newport, Kenutcky, she became an active member of the Newport EUB Church. She taught Dr. William K. Messmer for a time.
The Rev. William C. Andreas, a widower was serving the Newport Church, which they continued to serve following their marriage. Other churches they served in the Ohio Miami Conference were New Hope and Eldorado.
Because of illness, the Rev. W. C. Andreas retired from the Eldorado parish in June, 1940, at which time they became members of the Otterbein Home. Mr. Andreas died almost a year later in May, 1941.
Following her husband's death, Mrs. Andreas was employed by the Home. She served as dining room matron, housemother for girls and a nurse's aid. She also served as treasurer for the Otterbein Home Church. Following 12 years of service she returned to Cincinnati where she could be near her son and sister. She worked several years to support herself.
Her son, Chester, passed away in September, 1963. Two weeks later she made a request to be reinstated as a member of the Otterbein Home. On Janu- ary 22, 1964, she was admitted as a member of the Home. Because of failing health she was confined to the N.C.C. after a brief stay in residence hall. On September 27, 1967, she passed to her eternal reward at the age of 81.
She is survived by a granddaughter, Mrs. James Lund, Jr., a daughter- in-law, Mrs. Chester Scott and many friends. Her memorial service was con- ducted at the Otterbein Home Chapel by the Rev. Charles W. Peckham. Burial was beside her husband in the Otterbein Home Cemetery. We can say of her, she was a precise, devoted, Christian woman who liberally gave herself to her Lord, her family, her work and to her friends.
- REV. CHARLES W. PECKHAM
MRS. CHARLES FRYMAN
Lona Fryman, daughter of Clayton and Lucy Good, was born July 5, 1888, near Amity, Ohio. She married Rev. Charles Fryman on July 29, 1914. Of this marriage were four children, James, Forrest, Florence and Wilma.
Mrs. Fryman spent 45 of her 79 years in service to many churches along with her husband, Charles. She was devoted to the ministry of the church, and I remember many people commenting that Lona was often as much a pastor as her husband. The serenity of her life and the warmth of her love was an inspiration to many people.
The last pastorate served by Charles and Lona Fryman was the Clough Church where they served 18 years. Previous to Clough, they served the New Haven-Harrison charge for 13 years. After their retirement, they returned to the New Haven community to make their home. Rev. Fryman died shortly after their return to New Haven.
Lona continued to be active in the church despite her failing health. Dur- ing many years of illess, her spirit never dwindled. It was always a pleasure to visit Lona for she lifted my spirits more than I comforted her. She died March 15, 1968, and her death was a great loss to the community and those whom she loved so much.
64
CONFERENCE PROCEEDINGS
Dr. William K. Messmer, assisted by Rev. Robert Bullock conducted funeral services on March 18, 1968. She was laid to rest in the New Haven Cemetery ending a blessed life of dedication and service to humanity and to God.
- REV. ROBERT BULLOCK
MRS. HARVEY HAHN
Rose M. Hahn was born in Cleveland, Ohio, October 29, 1899, the daugh- ter of Paul and Emma Teufel. She attended Orchard Street School and gradu- ated from the West Technical High School of that city. Her parents were dedicated members of the Cleveland First U.B. Church and from a child on, Rose walked in the way of Christ and the church.
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.