Minutes of the session of the Ohio Miami Conference, successor to Miami Conference, of the United Methodist Church, 1970, Part 21

Author: United Methodist Church (U.S.). Ohio Miami Conference
Publication date: 1970
Publisher: [Ohio : The Conference]
Number of Pages: 222


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.