![1925 Minutes of the Kentucky Annual Conference of the Methodist Episcopal Church: the Inetn Y- Ninth Annual Session Methodist Episcopal Church](https://data.docslib.org/img/3a60ab92a6e30910dab9bd827208bcff-1.webp)
Asbury Theological Seminary ePLACE: preserving, learning, and creative exchange Minutes of the Kentucky Conference Methodist Episcopal Church 2017 1925 Minutes of the Kentucky Annual Conference of the Methodist Episcopal Church: The inetN y- Ninth Annual Session Methodist Episcopal Church Follow this and additional works at: http://place.asburyseminary.edu/mechurchminutes Part of the Appalachian Studies Commons, Christian Denominations and Sects Commons, and the Genealogy Commons Recommended Citation Methodist Episcopal Church, "1925 Minutes of the Kentucky Annual Conference of the Methodist Episcopal Church: The ineN ty- Ninth Annual Session" (2017). Minutes of the Kentucky Conference. 48. http://place.asburyseminary.edu/mechurchminutes/48 This Periodical/Journal is brought to you for free and open access by the Methodist Episcopal Church at ePLACE: preserving, learning, and creative exchange. It has been accepted for inclusion in Minutes of the Kentucky Conference by an authorized administrator of ePLACE: preserving, learning, and creative exchange. For more information, please contact [email protected]. KENTUCKY CONFERENCE Methodist Episcopal Church i I I i I Ninety-Ninth Annual Session NEWPORT, KENTUCKY September 9-14, 1925 PRICE, FORTY-FIVE CENTS METHODIST EPISCOPAL SUNDAY SCHOOLS are entitled to THE BEST PERIODICALS These are published by YOUR OWN BOOK CONCERN The BEREAN PUBLICATIONS number among their contributors the BEST and ABLEST writers who know the Bible and who know the interests and needs of the pupils of the various grades If your Sunday school is not using METHODIST LITERATURE exclusively, ask for terms of our FREE TRIAL OFFER on The Improved Uniform Lessons and Story Papers Samples of periodicals and detailed information mailed promptly on request The Methodist Book Concern CINCINNATI NEW YORK CHICAGO BOSTON PITTSBURGH DETROIT KANSAS CITY SAN FRANCISCO PORTLAND, OREGON The Faculty, Epworth League Institute, Ruggles Campgrounds Ruqgles Epujorlh League InsUlule 1926 JUL.V aSTH TO AUGUST 1st Institute has In its four years of existence Ruggles Epworth League advanced from infancy to a healthy, lusty youth. With 149 registration for in Methodism 1925, and with a dean and faculty the equal of any Ruggles Not Institute set a new standard for the youth of Kentucky Methodism. those soon will those splendid yoxmg people forget delightful days spent in happy fellowship, study, worship, and recreation. Every 1925 instituter will tell you it was a "movmtain-top" experience. Bigger and better things are planned for 1926. First of all there will be better accommodations. The management will be prepared for a greatly increased attendance. Dean Peters is getting together a faculty that will institute can be attended with as little be the peer of any in Methodism. No the fee and for room and expense as Ruggles. Two dollars pays registration bed for the five days. Board at the hotel is very reasonable, and very fine, too. Pastors should begin early planning to get as many of their young people have a or not the to attend as possible. No matter whether you League Pastors shoiald not Institute will be an inspiration to your young people. but should take the lead only urge their young people to attend by attending themselves and take the full course. That will prove to your young people that you are really interested in their welfare. Altogether now for an institute of at least 250 for 1926. REV. W. S. PETERS, Dean, J. H. RICHARDSON, Manager, Covington-Ky. Maysville, Ky. MINUTES OF THE Kentucky Annual Conference OF THE Methodist Episcopal Church Ninety-Ninth Annual Session held at Newport, Kentucky, September 9-14, 1925. OFFICIAL JOURNAL CINCINNATI THE METHODIST BOOK CONCERN PRESS 1925 Payment of Conference Minutes THE MINISTERS were instructed by Conference, that their Official Boards are responsible for the payment of the Minute account. The pastors are expected to present this matter to the first Board Meeting after the receipt of the Minutes; after payment, the latter may be distributed at the discretion of the Official Boards. Mr. JOHN VENN, Methodist Book Concern, 420 Plum Street, Cincinnati, is Treasvirer. WE COMMEND to every Official Board the decision of the Minutes Committee, that settlement be made with the treasurer within 60 days of the mailing of Minutes ; if this is done 40 cents per copy will be charged, other wise full price, 45 cents, must be paid. JAS. H. LYON, Chairman. H. E. TRENT, Secretary. iiiMtiiiitiinMtiiiiiiiiiuiiiiiiiiiiiioiiiiiiiiMiiuniiiiiiiiiiaiiiHiiiiiiiuiiiiiioiiiiaiHiiiiiMiiaiiiiiiiiitui^iiiiiiii Register anb �irettorp- Entered No. Name Conference Post-office Express Office Bishop Theodore S. Henderson, D.D., LL.D., Honorary Member. 1 Anderson, T. M . 1912 Wilmore Wilmore. 2 Archibald, W. D. 1919 Evanston, 111 Evanston. 3 Ashley, T. B 1912 Wolfpit Wolfpit. 4 Bradford, W. G 1881 Augusta Augusta. 5 Burden, J. H 1922 Germantown Maysville. 6 Burnsides, E. F 1915 Greenup Greenup. 7 Butler, W. G 1917 2244 W. Jefferson St . Louisville. 8 Cantrell, J. W. 1897 Onten .Slaughter. 9*Carmichael, M. M. 1914 Science Hill Science Hill. 10 Carrier, S. M . 1904 Riley Riley. 11 Cheap, John 1888 Louisa Louisa. 12 Cline, Isaiah 1894 Fullerton Fullerton. 13*Conrey, T. H 1887 Powersville Brooksville. 14 Grain, W. H 1887 Butler Butler. 15 Davenport, W. H. 1895 Ludlow Ludlow. 16 Davis, A. H . 1896 Augusta Augusta. 17 Davis, T. M. 1923 Berea Berea. 18 Early, E. N 1915 Cynthiana. Cynthiana. 19 Embry, J. P 1921 Earlington. .Earlington. 20 Felts, A.' F 1896 Middlesboro Middlesboro. 21 Foley, W. B 1920 Paintsville Paintsville. 22 Fort, John Lowe 1920 537 S. Third St Louisville. 23 Frakes, H. M 1922 Pineville Pineville. 24 Franklin, E. T 1916 Barbourville Barbourville. 25 Fryman, V. E 1917 Ashland Ashland. 26 Godbey, A. S 1917 Catlettsburg Catlettsburg. 27*Godbey, John 1866 Science Hill Science Hill. 28 Graham, C. W 1923 Fifth and Greenup.. .Covington. 29 Gregory, W. F 1914 111 E. Sixth St Newport. 30 Griswold, N. G 1919 Wilmore Wilmore. 31 Gross, John O .. 1916 Barbourville Barbourville. 32 Haas, O. C 1924 Barbourville. Barbourville. 33 Hall, E. P 1909 Harlan Harlan. 34 Harper, R. T 1907 Hartford Hartford. 35 Harrison, R. M 1921 Tolesboro Maysville. 36 Hicks, J. R 1924 Olive Hill Olive Hill. 37 Hill, E. B 1876 Somerset Somerset. 38 Hill, Karl E 1923 Tolesboro Maysville. 39*Hopkins, J. F 1894 Sardis Maysville. 40*Howes, J. R 1886 Germantown Maysville. 41 Humphries, W. A. , . 1916 Benham Benham. 42 Hunt, S. K 1912 M. E. Hospital Pikeville. 43*Hunt, W. R 1908 Wilmore Wilmore. 44 Huntsman, R. W 1920 Bowli 45 Insko, A. W 1914 Maysville Maysville. 46 Jaggers, Granvil 1921 R. D. 3 Hartford. 47 Jolly, G. N 1878 Dayton . .Dayton. 48 Kelly, William 1916 Ashland Ashland. * Absent. 87 88 Kentucky Conference [1925 Entered ^� No. Name Conference Post-office Express Office 49 Kenner, Alexander 1920 Midway Midway. 50 Kenyon, J. B 1916 Wilmore Wilmore. 51 King, Newton, Jr 1921 Wilmore Wilmore. 52 Landreth, H. W 1914 College Hill Richmond. 53 Landrum, J. C 1915 Sacramento Sacramento. 54 Larabee, F. H 1918 Wilmore Wilmore. 55*Lewis, J. H 1921 S. Salem Beach, Fla 56 Literal, J. M 1908 225 E. 15th St Covington. 57 Lyoh, J. H 1921 216 Byrd St Covington. 58 Martin, J. T 1909 2708 S. Fourth St . .Louisville. 59 Matthews, S. A 1920 Beech Creek Beech Creek. 60 Mingledorf, L. P 1924 Covington Covington. 61 Mitchell, Charles 1912 Hardinsburg Hardinsburg. 62 Morris, W. H 1907 Nicholasville Nicholasville. 63 Muncy, W. H 1907 Evarts Evarts. 64 Murrell, H. G 1917 East Point Auxier. 65 Nankivel, D. W 1920 Wilmore Wilmore. 66 Otter, L. E 1924 Booneville Booneville. 67 Overley, E. R 1908 18th and Carter Ashland. 68 Parsons, G. A 1916 Somerset Somerset. 69 Payne, L. F 1916 London London. 70 Perkins, W. P 1910 Onton Slaughter. 71*Perryman, J. B 1888 Sacramento Sacramanto. 72 Peters, W. S 1917 310 Garrard St Covington. 73 Phifer, L. B 1923 420 Plum St Cincinnati. 74 Ragan, J. G 1887 Covington Covington. 75 Rees, E.J 1918 217 Wall St Maysville. 76 Rice, S. C 1918 Bellevue Bellevue. 77 Robinson, O. W 1918 310^ 21st St Ashland. 78 Roundtree, M. M. 1890 Barterville Barterville. 79*Ryder, G. M 1921 Wilmore Wilmore. 80 Sanders, W. H 1923 Louisa Louisa. 81 Scott, P. C 1920 Dayton Dayton. 82 Shelley, M. G 1920 Bethelridge Bethelridge. 83 Shepherd, W. W 1905 604 Front St Russell. 84 Sims, H. C 1917 Hardinsburg Hardinsburg. 85 Sims, O. C 1923 Paducah Paducah. 86 Sparks, J. O 1919 WalHngford Ewing. 87 Stewart, W. C 1911 Pineville Pineville. 88 Stidd, E. F 1924 Lexington Lexington. 89 Stratton, T. B 1884 Covington Covington. 90 Stump, A. G 1918 Riley Riley. 91*Stump, C. T 1890 Boreing Boreing. 92 Tilton, J. L 1918 Newport Newport. 93*Todd, G. V 1917 Berea Berea. 94 Trent, H.E 1913 Covington Covington. 95 Vogel, C. E 1919 Barbourville Barbourville. 96*Walsh, J. D 1867 202 Crest Road Chattanooga, Tenn. 97 Wardrip, S. B 1893 Cheap Russell. 98 Wesche, K. P 1920 Wilmore Wilmore. 99 Wesley, B. M 1917 Middleburg Middleburg. 100 Williamson, T. H 1924 Williamsburg Williamsburg. 101 Wood, J. R 1923 Pikeville Pikeville. 102 Worthington, J. W. 1922 Scoville Scoville. 103 Wright, G. W 1921 Science Hill Science Hill. 104 Young, N. H 1896 Vanceburg Vanceburg. 105 Young, R. A 1921 17 Monogalia Charleston, W. Va * Absent. 1925] Methodist Episcopal Church PROBATIONERS Entered No. Name Conference Post-ofifice Express Office 1 Albaugh, Everett 1921 Wilmore Wilmore. 2 Baugh, O. P 1923 Whitley City Whitley City. 3 Boughton, J. B., Jr 1923 Wilmore Wilmore. 4 Budd, R. L 1924 Gallup Gallup. 5 Caley, A. W 1925 Wilmore Wilmore. 6 Camp, Hubbard 1924 Wilmore.. Wilmore. 7 Chung, Robert 1924 Wilmore Wilmore. 8 Cox, Lloyd 1923 Barbourville Barbourville.
Details
-
File Typepdf
-
Upload Time-
-
Content LanguagesEnglish
-
Upload UserAnonymous/Not logged-in
-
File Pages85 Page
-
File Size-