USA > Ohio > Franklin County > Columbus > Minutes of the session of the Ohio Miami Conference, successor to Miami Conference, of the United Methodist Church, 1970 > Part 21
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 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23
1844 Allentown
1844 Centerville
1844 Fayettsville
1844 Fulton
1844 Newel's Schoolhouse
1844 Sidney
1845 Fredericksburg, Stillwater Circuit
1845 Mohler's, Springfield Circuit
1845 Milton, Stillwater Circuit
1845 Sulphur Spring, Greenville Circuit
1846 J. Eby's Class, Blufton Circuit
1847 Hill's
1847 Gusting's Schoolhouse, Burlington Circuit
1847 John Stephen's, Burlington Circuit
1847 N. Baldwin's, Springfield Circuit
1847 H. Doup, Springfield Circuit
1847 E. Miller's, Springfield Circuit
1847 Bailey's, Miami Circuit
1847 Hounel, Miami Circuit
1847 Houston, Miami Circuit
1847 Newport, Miami Circuit
1847 Adam Cristler's, Greenville Circuit
1847 Hetzler's, Greenville Circuit
1847 Feasil's Schoolhouse, Lewisburg Circuit
1847 Florence, Lewisburg Circuit
1847 Price's Creek, Lewisburg Circuit
1847 Snyder's, Lewisburg Circuit
1847 Hambleton, Mt. Pleasant Circuit
1848 Crowell's
1848 Jordan
1848 Ohio River Mission
176
CONFERENCE HISTORY
1848 Roberson's
1848 Garrett's, Clear Creek Circuit
1849 Jefferson's, Blufton Circuit
1849 Zanesville, Blufton Circuit
1849 J. Emrick's, Germantown Circuit
1849 J. Kemp's, Germantown Circuit
1849 Judy's, Greenville Circuit
1849 Site's, Greenville Circuit
1849 Shaver's, Miami Circuit
1849 Fremont, Springfield Circuit
1850 Rossville, near Hamilton
1850 Hold's, Huntsville Circuit
1850 Roger's
1850 Pendleton
1850 Sutton's
1850 Mississina wa
1850
Covington
1850 Lockport, Piqua Circuit
1851 Bair's, Mt. Pleasant Circuit
1851 Bramer's, Mt. Pleasant Circuit
1851 Dry Ridge Chapel, Mt. Pleasant Circuit
1852 Brigg's, Springfield Circuit
1852 Shirey's
1853 Tippecanoe, Five Mile Circuit
1853 Harrisburg, Bloom Rose Circuit
1853
Shaneley's Meeting House, Miami Circuit
1853
Stegall
1853 Salem, Miami Circuit
1853 Brininger's
1853 Lynn
1855 Texas, Springfield Circuit
1855 Franklin
1857 Harter's, Arcanum Circuit
1857 Thomas, Germantown Circuit
1857 Price's Creek
1858 Timmermanstown
1858 New Harrison
1858 Beach Grove
1858 Madison
1858 Carney's Class, three miles from Germantown
1859 Carr
1859 Ridenhour Schoolhouse
1860 Glendale
1860 Sharon
1860 Miller
1861 Iler's Schoolhouse
1861 Scipio
1861 Second District Schoolhouse
1862 Bennett's Schoolhouse, Brown County
177
CONFERENCE HISTORY
1862 Plum Run Chapel
1862 Sycamore Schoolhouse
1862 Spencer
1862 Salem
1866 Gustin's
1866 Little York
1867 Baughmantown
1868
Orangeburg
1870 North Bend
1871 Davis Schoolhouse, Clermont County
1872 Stillwater Chapel
1872 South Class
1872 Beech Fork
1874 Four Mile Valley Schoolhouse
1874 Centenary Chapel Class
1874 Rose
1875 Williamsburg Mission
1875
Thomas
1877
Western Class, Miltonville Circuit
1878 Deem's Schoolhouse
1878 Gettysburg
1879 Oak Grove, Bradford Circuit
1879 Pointer's Schoolhouse, New Hope Circuit
1879 Mt. Summit
1882 Livingston
1882 Union, West Milton Circuit
1882
Newton
1883 Tegarden
1885 Boston, Bloom Rose Circuit
1885 Shandon
1888 Salem, near Camden
1890 Johnson Fork
The above list of 175 preaching places and classes indicates that the evangelistic spirit of the preachers during the first seventy-five years of the Miami Conference. The important emphasis was preaching the gospel and winning people to Christ. For this an organized church was not essential.
Table 3 contains the preaching places, classes, societies and churches which can be listed as Miami Conference churches. In the earlier period organization was not always considered important, but most of those listed here were organized classes. Some of these classes were discontinued, some after only a few years. Three factors contributed to this: poor choice of location, inadequate leadership and community change.
178
CONFERENCE HISTORY
Table 3
MIAMI CONFERENCE CHURCHES
Date Organ.
Name
Continuous To
1.
1806
Andrew Zeller's 1
present
2.
1807
Taylor's Creek 2
present
3.
1808 Bonebrake's 3
present
4.
1812
Wolf Creek Chapel 4
present
5.
c 1813
Sonner's Chapel 5
present
6.
1818
Ambrose 6
1968-United with Hillsboro Methodist
7.
1819
Liberty
present
8.
1819
Little Indian Creek Meeting House 7
c 1856-closed
9.
1820
Millville
present
10.
1820
Henry Kumler's 8 Butler County
1902-closed
11.
c 1820?
Ketterman
present
12.
1822
Clear Creek ยบ
present
13.
1825
Union Chapel
present
14.
1831
Farmersville
present
15.
1832
Union, Champaign Co.
1925-United with Rosewood
16.
1833
Mt. Pleasant 10
present
17.
1833
Scheyhing's 11
present
18.
1835
New Haven 12
present
19.
1837
Aley 13
present
20.
1838
Cincinnati
1844-closed
21.
1838
Ithaca
present
22.
1838
Vandalia
present
23.
1839
West Baltimore 14
present
24.
1839
Lewisburg 13
present
25.
1840
Five Mile 16
1963-closed
26.
1840
Harveysburg
1898-closed
27.
1840
Otterbein Chapel
present
28.
1841
Wayne Avenue
present
29.
1841
Johnsville
present
30.
1842
Bevis 17
present
31.
1842
Mowrystown
present
32.
1843
Lagonda 18
present
33.
c 1843
LeHigh
c 1883-closed
34.
1843
New Burlington
c 1847-closed
35.
1843
New Garden
c 1847-closed
36.
c 1843
Somerville
c 1860-closed
37.
1844
Beavertown 1
present
38.
1844
Rock Run
c 1850-closed
39.
c 1844
Roundhead Mission
c 1848-closed
40.
1844
Seven Mile
1893-closed
41.
1845
Arlington
present
179
CONFERENCE HISTORY
MIAMI CONFERENCE CHURCHES (Continued)
Date Organ.
Name
Continuous To
42.
c 1845
Bloom Rose 20
present
43.
1845
Jessup's 21
present
44.
c 1845
Milton (West Milton)
no information
45.
1845
Twinsboro
1860-closed
46.
1846
Beamesville
1885-closed
47.
1846
Greencastle 22
present
48.
c 1846
Low's Chapel
1910-closed
49.
1847
Castine 23
present
50.
1847
Georgetown24
present
51.
c 1847
Palestine
c 1864-closed
52.
1847
Pyrmont
present
53.
1848
Careysville
1899-United to form Rosewood
54.
1848
Cincinnati
1874-closed
55.
1848
Dayton First
present
56.
c 1848
Hamburg
57.
c 1848
Pleasant Ridge German Mission
German Conference, dis- continued before 1931
58.
1849
Union (Village)
No information
59.
1849
Wayne Chapel
1871-closed
60.
1849
West Elkton
present
61.
1850
Cincinnati First
1935-united with Cincinnati Second
62.
1850
Lockington
1969-transferred to Ohio Methodist Conference
63.
1850
Mt. Zion 25
1832-closed
64.
c 1850
Mt. Zion 26
1959-closed
65.
c 1850
Otwell
1919-closed
66.
1850
Pleasant Ridge 21
present
67. before 1850
Salem, Champaign Co.
1920-united with Rosewood
68.
c 1850
Springcreek, Champaign County
1905 -- closed
69.
1851
Cherry Grove
present
70.
1851
Phillipsburg
present
71.
c 1851
Wells
1858-closed
72.
1852
Brown's Run
1945-closed
73.
1852
Phillipsburg Zion
1951-united with U.B. Church
74.
c 1852
Sunbury
c 1876-closed
75.
1853
Abbotsville
1905-closed, 1917-reopened
76.
c 1853
Morris
1959-closed
77.
1853
Otterbein, Dayton
present
78.
c 1853
Poast Town
c 1859-closed
79.
c 1853
Rogersville
c 1864-closed
80.
1854
Antioch, Champaign Co.
1899-united to form Rosewood
81.
1854
Greenbush
present
82.
c 1854
Hamilton Mission
c 1865-closed
c 1873-United with Eldorado
1853-became part of the Ohio
180
CONFERENCE HISTORY MIAMI CONFERENCE CHURCHES (Continued)
Date
Organ.
Name
Continuous To
83.
1854
Hiestand
1968-closed
84.
1855
Sampson
c 1862-closed
85.
c 1855
Harshmanville
c 1864-closed
86.
1856
Arcanum 28
present
87.
c 1856
Bethel Colerain Charge
1899-closed
88.
c 1856
Miamitown
1866-closed
89.
1856
Second Creek
present
90.
1856
West Sonora
present
91.
1856
Montgomery Chapel
1869-closed
92.
c 1857
Alexandersville
c 1862-closed
93.
c 1857
Antioch, Preble County
c 1872-closed
94.
c 1857
Baltimore (New Balti- more) near New Haven
1916-closed
95.
c 1857
Enterprise
c 1867-closed
96.
c 1857
Gordontown
1859-closed
97.
1857
Greenville 29
present
98.
c 1857
Jefferson
c 1861-closed
99.
1857
Miamisburg German
after 1876 absorbed by the English congregation
101.
c 1857
Pleasant Hill
present
102.
1857
Pleasant View
1943-closed
103.
c 1857
Twin Creek Chapel 31
1885-closed
104.
c 1857
Walker's Schoolhouse (Mt. Healthy Ct.)
1894-closed
105.
c 1857
Killdeer Schoolhouse
c 1867-closed
106.
1858
Dayton Third
1883-closed
107.
c 1858
Pitsburg
c 1861-closed
108.
c 1858
Salem (Bloom Rose Ct.) c 1875-closed
109.
c 1858
West Grove
1861-closed
110.
1859
Pleasant Valley, Clermont Co.
1916-closed
111.
1859
Pleasant Valley,
1883-closed
Millville Ct.
112.
1860
Beardshear
present
113.
c 1860
Camden
c 1868-closed
114.
c 1860
Cedar Creek
c 1862-closed
115.
1860
Hamilton Ninth Street present
116.
c 1860
Union, Mt. Pleasant Ct.
1866-closed
117.
1861
Calvary Chapel 32
present
118.
1863
Ginghamsburg
present
119.
1864
Clough
present
120. before 1864
Hopewell
1917-closed
121.
c 1864
Piqua, Auglaize Conf.
1887-closed
122.
1864
Walker's Chapel 33
1871-closed
(near Lewisburg)
123.
1865
West Manchester
present
100.
1857
Pleasant Grove 30
1928-closed
181
CONFERENCE HISTORY
MIAMI CONFERENCE CHURCHES (Continued)
Date
Organ.
Name
Continuous To
124.
c 1866
Bunker Hill 34
1927-closed
125.
1866
Cincinnati Second
1947-closed
126.
c 1866
Muddy Creek
1879-closed
127.
1867
Caylor Chapel
present
128.
c 1867
Stamback
c 1879-closed
129
1869
Clayton
present
130.
c 1870
Eldorado
present
131.
1870
Euclid Avenue 36
1962-united with First Church
132.
1870
Utica
1927-closed, reopened-1934, closed-1965
133.
1870
West Milton
1890-closed
134.
1871
Brookville 37
present
135.
c 1871
De La Plane
1879-closed
136.
1871
Sulphur Grove 38
present
137.
c 1871
Hickson (Hixon)
1879-closed
138.
1872
Ridge
1886-closed
139.
1872
Yankeetown
present
140.
1873
Cozaddale
c 1890-closed
141.
1873
Batavia
present
142.
1873
Freeport 40
present
143.
c 1873
Ferrisville
c 1880-closed
144.
c 1873
Horatio
c 1879-closed
145.
c 1873
Moore's Fork
1941-closed
146.
c 1874
Blanchester
1885-closed
147.
c 1874
Ross
c 1879-closed
148.
1875
Clinton Valley
1886-closed
149.
c 1875
East Fork
c 1879-closed
150.
c 1875
Eight Mile
c 1877-closed
151.
1875
Pleasant Ridge
1897-closed
152.
1876
Hillgrove
1928-closed
153.
1876
Jacksonburg
1901-closed, reopened-1908
154.
1876
Miamisburg 41
present
155.
1876
Union City 42
present
156.
1877
Blackbottom
1885-closed
157.
c 1877
Glady
1879-closed
158.
1877
Nine Mile
1931-closed
159.
1877
Princeton
1879-closed
160
1877
Waterhouse
1969-Ohio Methodist Conference
161. before 1877
White Oak
1958-closed
162.
1877
Winchester , 43
c 1913-closed
163.
1878
Bradford
1881-closed
164.
1878
Coletown
1885-closed
165.
1878
Fairplay
1961-closed
166.
1878
Georgetown 44
present
167.
1878
New Madison
present
(Blanchester)
182
CONFERENCE HISTORY MIAMI CONFERENCE CHURCHES (Continued)
Date
Organ.
Name
Continuous To
168.
1879
Edward's Chapel
1895-closed
169.
c 1879
Fairview, Darke County
1909-closed
170.
1879
Friendship
1898- closed
171.
1880
New Lexington
1890-closed
172.
1880
Rosehill
present
173.
1881
Clefacre
1884-closed
174.
1881
High Street 45
present
175.
1882
Merritstown
1884-closed
176.
c 1882
Oakland
1915-united with Reformed Church
to form Community Church
177.
1883
New Paris
1889-closed
178.
1884
Browntown
present
179.
1884
Concord
1889-closed
180. before 1884
Kirkwood
1927-closed
181.
1884
Wagner 46
present
182.
1884
Yorkshire
present
183.
1885
Bowlusville
present
184.
1886
New Hope (Lockington)
present
185.
1886
Oak Street
present
186.
1886
Pikeville
1893-closed
187.
1886
Rossburg
1962-closed
188.
1886
Stillwater
c 1888-closed
189.
1886
Union Plains (Greenbush)
present
190
1887
Fairview, Dayton
present
191.
1887
Grandview
1912-closed
192.
1887
Midland
1958-closed
193.
1887
State Road
present
194.
1888
Englewood
present
195.
1888
Harrisburg
c 1899-closed
196.
1889
Shiloh
1897-closed
197. before 1889
New Weston
1921-closed
198.
1889
Williamsburg
1936-closed
199.
1890
Cowden Memorial 47
1929-united with Dayton First
200.
1890
Eaton
1969-united with Methodist First
201.
1890
Middletown First 48
present
202.
1890
Rockdale
1951-transferred to Indiana So.
203.
1891
Harrison
present
204.
1891
Hartford St. 40
1958-closed
205.
1892
Home Avenue
1926-united with Euclid Ave.
206.
1893
Piqua 50
present
207.
1893
Zion, Dayton 51
1968 -- united with Troy St.
208.
1894
Newport 52.
present
209. before 1894
Wrightsville
1968-to Ohio U.M. Conference
210.
1896
Willey Memorial 58
1967-closed
211.
c 1899 Liberty Chapel
1968-to Ohio U.M. Conference
183
CONFERENCE HISTORY
MIAMI CONFERENCE CHURCHES (Continued)
Date
Organ.
Name
Continuous To
212.
1899
Rosewood
present
213.
1899
Wengerlawn
1901-closed
214.
1900
Drexel 54
present
215.
1901
Olivet
1946-closed
216.
1902
Little York
1904-closed
217.
1904
Belmont
present
218.
1904
Clifton 55
present
219.
1904
East Dayton 56
present
220.
1904
Troy Street 57
1968-united with Zion
221.
1905
North Bend
present
222.
1905
Norwood
1914-closed
223.
1906
Hamilton First 58
present
224.
1907
Ft. Mckinley
present
225.
1908
Forestville
c 1909-closed
226.
1909
College Hill 59
present
227.
1909
Southern Hills 60
present
228.
1912
Cheviot
present
229.
1912
Columbus Avenue
present
230.
1914
Otterbein Home
present
231.
1916
Maple Park
1966-closed
232.
1924
Hyde Park 61
1960-closed
233.
1924
Poast Town
1927-closed
234.
1925
Xenia
present
235.
1926
Oakwood
present
236.
1926
Riverside 63
1963-united with Wagner
237.
1927
Lewton
1931-closed
238.
1927
Residence Park
present
239.
1950
Fletcher 64
present
240.
1953
Eastmont
present
241.
1953
St. Mark's
present
242.
1955
Miami Valley
1959-closed
243.
1955
Normandy
present
244.
1962
Hunter Community
present
Churches in the above list added from Ohio German Conference-1931 :
Batavia
Cincinnati First
Cincinnati Second
Clough
Hamilton Ninth Street
Otterbein, Dayton
Zion, Dayton
Churches in the above list added from Indiana Evangelical Conference-1951.
Phillipsburg Zion
Ware's Chapel
Wayne Avenue
184
CONFERENCE HISTORY
Churches in the above list added from Southeast Ohio Conference-1951:
Bloom Rose
Moore's Fork
Browntown
Mowrystown
East Danville
Second Creek
Hillsboro
Union Plains
Ketterman
White Oak
Liberty Chapel Midland
Wrightsville
In Tables 2 and 3 are listed 419 preaching places, classes and churches. Of this number 311 have been closed or have united with other churches. One hundred and eight are continuing as of 1969 to carry on their ministry. Four new churches were organized after 1927. Two others affiliated with the Conference; one of these closed after four years.
Footnotes to Table 3
1 Became the Germantown Church, called Good Shepherd 1969.
2 Later called Zion.
3 Now New Hope, Preble Co., was also known as Upshur.
4 Became Antioch.
5 Now known as East Danville.
6 Later called Hillsboro.
7 Later Indian Creek Chapel.
8 Miltonville developed from this class.
9 Now Springboro.
10 Later Mt. Healthy, called Heritage 1969.
11 Later Ware's Chapel.
12 Called Crosby in 1969.
13 Was not so named until later.
14 Sometimes listed as Baltimore; became Verona when the town name was changed. Called Christ, 1969.
15 Called Memorial in 1969.
16 Sometimes called the Stone Church.
17 Later became Prince of Peace.
18 Started as the Newcomer Chapel.
19 Name changed to Church of the Cross, 1967.
20 Originally Little Five Mile.
21 Later became Mt. Airy.
22 Later named Miami Chapel.
23 Sometimes called New Castine.
25 Also called Brock.
24 Later Dunlap.
26 Became Weaver Station in 1919.
27 Known also as West Middletown.
28 Became Faith Church, 1969.
29 Called Evangelical in 1969.
30 Changed to Nashville in 1919.
31 Also called Twin Chapel.
32 Later Savona.
33 Known also as Providence.
34 Sometimes called Union.
35 Originally Salem.
36 Originally Summit Street.
37 Called Community in 1969.
38 Originally Holden's Chapel.
39 Called Faith in 1969.
40 Also called Unity Church. It became Oregonia.
41 Became Parkview, 1968.
42 Called Evangelical in 1969.
43 Later called Gratis.
" Became Potsdam when town name was changed in 1908.
45 Name changed to Christ ; changed to Hope in 1969.
185
CONFERENCE HISTORY
46 Changed to Good Shepherd.
47 Known as Dayton N. Main until 1902. Also called Dayton Riverdale.
48 Called Faith in 1969.
49 Originally called Browntown Mission.
50 Called Evangelical in 1969.
51 Originally Second German Church. Called Faith after union with Troy Street.
52 First called Bethel.
53 Cumminsville until 1905.
54 Kingsville until 1918.
55 Called Evangelical, 1969.
66 Name changed to Trinity.
57 First called North Dayton Mission. Named Faith after union with Zion.
58 Name changed to Park Avenue, 1969.
59 Later called Norris Memorial.
60 Carrmonte until 1931.
31 Name changed to Church of the Redeemer in 1958.
62 Called Evangelical, 1969.
63 Harshmanville until 1947.
64 Previously Fletcher Federated Church.
APPENDIX III
Presiding Elders and Conference Superintendents (Dates are those of the year elected.)
Andrew Zeller 1812-1816, *1824
George Benedum
1812, 1814, 1816, 1818 - 1822
Abraham Hiestand
1813, 1816
Daniel Troyer
1816 -1818
John George Pfrimmer 1816 - 1820
Henry Joseph Frey
1819, 1820, 1822, 1823, 1825, 1830
Henry Kumler, Jr.
1819 - 1823
Henry Evinger
1820, 1824, 1825, 1829
George Hoffman
1821, 1822, 1824, 1825, 1827
John Smaltz
1821, 1822
Michael Bottenberg
1822, 1824, 1829
William Ambrose
1822
Jacob Kemp
1823, 1829
Jacob Daub
1823
Alden Behse
1823
Daniel Bonebrake
1823
Henry Bonebrake
1823, 1827, 1829
Benjamin McCarty
1825
John McNamar
1825 - 1829
Jacob Mahan 1826
George Bonebrake
1827, - 1829, 1845, 1847 *
John P. Brown
1828
John Zeller
1828, 1850
George Brown
1829
Francis Whitcum
1829, 1838, 1839, 1843
John Morgan
1829
Frederick Bonebrake
1830, 1833
186
CONFERENCE HISTORY
Elijah Slider
1830 ***
Jacob Antrim
1832, 1841
John Fetterhoff
1832, 1834, 1835
Abraham Shindledecker
1833, 1842
Henry Kumler, Jr. 1833. 1836, 1840, 1846, 1848, 1849, 1851
Christian Troup 1833
Joseph Hoffman
1840
William Collins
1841
William R. Rhinehart
1843, 1848, 1850, 1851, 1854
J. P. Eckels
1844, 1852
Jacob Emrick
1844, 1849, 1852
John Kreider
1844, 1846 - 1849
William Davis
1845 - 1847, 1858, 1860
John Coons
1847, 1853, 1866
John Hill
1848 - 1852
Christopher Flinchbaugh 1851, 1852
Robert Norris
1853, 1854
E. W. Hoffner
1855 - 1857, 1862, 1869
W. J. Shuey
1855, 1861, 1863, 1864
H. Tobey 1856
John Walter 1858, 1859, 1863, 1864
D. K. Flickinger
1859
J. D. Holtzinger
1860, 1866
John Kemp, Jr.
1861, 1862
G. C. Warvel
1865
W. G. Wells
1865
William McKee
1867, 1868, 1870, 1873 - 1876, 1880, 1881, 1883, 1884
B. W. Day
1868, 1869
C. W. Miller
1870 - 1872
P. H. Davis
1871
W. Dillon
1872
S. M. Hippard
1873
J. L. Swain 1874, 1875, 1885 - 1890, 1894 - 1898, 1901, 1902, 1906
C. J. Burkert 1876 - 1879, 1891 - 1898, 1905 (part of 1881)
D. E. Myers
1877, 1878
C. Briggs
1879, 1880
E. S. Chapman
1881 (part of year)
John W. Kilbourn
1882 - 1885, 1899, 1900 1882
S. W. Keister
1886 - 1888
George Mathews
1889 - 1893
H. H. Fout
1899, 1900
W. H. Klinefelter
1901, 1902
P. M. Camp
1903, 1904
G. P. Macklin
1903 - 1905
C. W. Kurtz 1906 - 1916
A. R. Clippinger 1917 - 1920
J. H. Dutton 1921 - 1925
Fred L. Dennis
1926 - 1928
W. J. Pruner
187
CONFERENCE HISTORY
W. T. Frank
1929 - 1931
D. T. Gregory
1932 - 1936
L. M. Hohn
1937 - 1948
W. K. Messmer
1949 - 1968
Carl B. Eschbach
1969
* Not listed for 1815.
** George Bonebrake resigned in 1847. William Davis was appointed. Religious Telescope, May 18, 1947.
*** Not listed for 1831.
APPENDIX IV
Miami Conference Annual Sessions
Session
Number Date
1 August 13, 1810
2 August 6, 1812
* August 23, 1812
3 August 26, 1813
4 August 23, 1814
5 June 27, 1815
6 June 10, 1816
7 June 17, 1817
8 June 16, 1818
9 June 15, 1819
10 June 20, 1820
Adelphia, Ross Co.
12 May 28, 1822
Andrew Zeller's, Mont. Co.
13 August 12, 1823
David Lutz's
14 June 11, 1824
Abraham Buchwalter's,
15
August 8, 1825
16
June 6, 1826
Clear Creek Chapel, Warren Co. Christian Newcomer
17 May
1827
Corydon, Ind.
Christian Newcomer
18 May
1828
Miltonville
19
May 1829
Jacob Garst's
near Germantown Clear Creek Chapel, Warren Co. Henry Kumler, Sr.
20 May 16, 1830
21
May
1831
Germantown
Henry Kumler, Sr.
22 May 29, 1832
Miltonville
Henry Kumler, Sr.
23 May 28, 1833
Germantown
Bonebrake's Ch., Preble Co.
Henry Kumler, Sr.
24 May 28, 1834
Place
Michael Kreider's, Ross Co. Andrew Zeller's, Mont. Co. New Lancaster, Fairfield Co. Peter Site's, Fairfield Co.
Bishop
Christian Newcomer Christian Newcomer ** Christian Newcomer Christian Newcomer Christian Newcomer Christian Newcomer Christian Newcomer
Andrew Zeller's, Mont. Co. Jacob Mechlin's, Fairfield Co. Andrew Zeller's, Mont. Co. Widow Kraemer's, Fairfield Co. Christian Newcomer Henry Frey's, Warren Co. Frederick Pontius, Ross Co. Henrick Kumler, Butler Co.
11 May 23, 1821
Christian Newcomer Christian Newcomer Christian Newcomer Christian Newcomer Christian Newcomer Christian Newcomer Christian Newcomer
Ross Co. Miltonville
Henry Kumler, Sr.
Christian Newcomer Christian Newcomer
Henry Kumler, Sr.
* There is some difference of opinion about this session. Dr. A. W. Drury writes, "In 1811 Newcomer did not come to Ohio, and in that year no session of the Miami Conference was held. However, in 1812, Newcomer returned to Ohio and two sessions of the Miami Con- ference were held, one in the Miami Valley and the other in the Scioto region."
** Though Newcomer presided at these early sessions, he was not elected bishop until 1813.
188
CONFERENCE HISTORY
Session Number Date
Place
Bishop
25 May 15, 1835
26 May 24, 1836
Indian Creek Chapel, Butler Co.
27 May 2, 1837
Miltonville
Samuel Hiestand
28 May 22, 1838
Bonebrake's Ch., Preble Co.
29 May 21, 1839 Germantown
30 April 21, 1840
Indian Creek Chapel
Henry Kumler, Sr.
31 May 25, 1841
Lewisburg
Henry Kumler, Sr.
32
May 17, 1842
Liberty
Henry Kumler, Sr.
33 April 13, 1843
Germantown
Henry Kumler, Sr.
34 April 18, 1844
Lewisburg
John Coons
35 March 26, 1845
Clear Creek Chapel
William Hanby
36 March 5, 1846
Otterbein Chapel
John Russell
37 January 26, 1847
Lewisburg
J. J. Glossbrenner
38 January 6, 1848
Miltonville
J. J. Glossbrenner
39 September 20, 1848
Farmersville
J. J. Glossbrenner
40 September 11, 1849
Bluffton, Ind.
David Edwards
41 October 3, 1850
Seven-Mile
J. J. Glossbrenner Jacob Erb
42 September 24, 1851
New Hope
43 September 1, 1852
Pleasant Ridge Chapel
J. J. Glossbrenner
44 August 30, 1853
Miami Chapel
David Edwards
45 September 6, 1854
Brown's Run Chapel
David Edwards
46 September 11, 1855
Seven-Mile
David Edwards
47 September 1856
Cincinnati
J. J. Glossbrenner
48 September 3, 1857
Millville
David Edwards
49 September 2, 1858
Lewisburg
David Edwards
50 September 1, 1859
Liberty
David Edwards
51 August 30, 1860
Beavertown
David Edwards
52 August 22, 1861
Miami Chapel
David Edwards
53 August 21, 1862 Germantown
David Edwards
54 August 20, 1863
Miltonville
David Edwards
55 August 25, 1864
Union Chapel
David Edwards
56 September 8, 1865
West Sonora
David Edwards
57 August 16, 1866
Germantown
David Edwards
58 August 15, 1867
New Hope
David Edwards
59 August 20, 1868
Pyrmont
David Edwards
60 August 12, 1869
Dayton First
J. J. Glossbrenner
61 August 25, 1870
New Haven
J. J. Glossbrenner
62 August 16, 1871
Pleasant Hill
J. J. Glossbrenner
63 August 21, 1872
Pleasant Ridge
J. J. Glossbrenner Jonathan Weaver
65 August 26, 1874
Otterbein Chapel
Jonathan Weaver
66 August 18, 1875
Miltonville
Jonathan Weaver
67 August 16, 1876
Vandalia
Jonathan Weaver
68 August 22, 1877
Springboro
J. Dickson
69 August 21, 1878
Cherry Grove
J. Dickson
J. Dickson
70 August 20, 1879 Beavertown
Germantown
Henry Kumler, Sr. Henry Kumler, Sr.
Henry Kumler, Sr.
Henry Kumler, Sr.
64 August 13, 1873
Arcanum
189
CONFERENCE HISTORY
Session Number Date
Place
Bishop
J. Dickson
72
August 31, 1881
73 August 23, 1882
74 August 25, 1883
75 August 20, 1884
76 August 26, 1885
Summit St., Dayton
J. Weaver and D. K. Flickinger
77 August 25, 1886
Greenville
J. Dickson
78
August 24, 1887
Brookville
N. Castle
79 August 22, 1888 Ithaca
80 August 21, 1889
Miamisburg
J. Dickson
81 August 20, 1890
Cherry Grove
Jonathan Weaver
82 September 2, 1891
Springfield
Nicholas Castle
83 August 31, 1892
Miami Chapel
E. B. Kephart
84 August 30, 1893
Vandalia
J. S. Mills
85 September 5, 1894
Germantown
E. B. Kephart
86 September 4, 1895
First Church, Dayton
Jonathan Weaver
87 September 2, 1896
Lewisburg
J. W. Hott
89 August 25, 1898
Phillipsburg
J. W. Hott
90 August 24, 1899
Cincinnati
Hartford St., Dayton
J. W. Hott
91 August 22, 1900
92 August 28, 1901
Ithaca
E. B. Kephart
93 August 20, 1902
New Madison
E. B. Kephart
94 August 26, 1903
Middletown
E. B. Kephart
95 August 10, 1904
Riverdale,Dayton
E. B. Kephart
96 August 16, 1905
Eaton
J. S. Mills
97 August 15, 1906
Brookville
J. S. Mills
98 August 14, 1907
Troy St., Dayton
J. S. Mills
99 August 19, 1908
Union City
J. S. Mills
100 August 25, 1909
First Church, Dayton
W. M. Bell
101
August 31, 1910
Piqua
G. M. Mathews
102 August 23, 1911
East Dayton
W. M. Weekley
103 August 21, 1912
Germantown
W. M. Weekley
104 August 27, 1913
College Hill, Cincinnati Lagonda
G. M. Mathews
106 September 1, 1915
Miamisburg
G. M. Mathews
107 August 30, 1916
High Street
G. M. Mathews
108 August 29, 1917
Eaton
G. M. Mathews
109 August 28, 1918
Vandalia
G. M. Mathews
110 August 27, 1919
Euclid Ave.
G. M. Mathews
111
August 25, 1920
Arcanum
G. M. Mathews
112 August 24, 1921
Oak Street
A. R. Clippinger
113 August 23, 1922
First Church, Dayton
A. R. Clippinger
114
August 22, 1923
Middletown
A. R. Clippinger
115 August 27, 1924
Cowden Memorial
A. R. Clippinger
116 August 26, 1925
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.