Actions taken by the Connecticut Conference UCC Board of Directors September 2016 February 2017

Size: px
Start display at page:

Download "Actions taken by the Connecticut Conference UCC Board of Directors September 2016 February 2017"

Transcription

1 Actions taken by the Connecticut Conference UCC Board of Directors September 2016 February 2017 Appointments for the Executive Committee of the Board of Directors VOTED D-04 The Board of Directors appoints the following members to serve on the Executive Committee for 2016/2017: Mark Engstrom, Chair, Damaris Whittaker, Vice Chair, Paul Goodman, Moderator, Calvin Price, Treasurer, Ken Peterkin, Chair Silver Lake Board, Micki Nunn-Miller, At-Large and David Lincicome, Chair of the Finance & Budget Committee Primer for the Discernment Process VOTED D-05 The Board of Directors adopts the proposed 2017 Primer for the Discernment Process. VOTED D-13 that the Board of Directors authorizes the creation of a new Board- Designated Fund for SLCC marketing and further authorizes the transfer of $25,000 from the SLCC Capital Fund to the SLCC Marketing Fund Auditors Report-Audit Committee VOTED D-10 that the Board of Directors of the Missionary Society of CT adopts the Audited statements for December 31, 2015 for the Missionary Society of CT and the Consolidated Trust Fund submitted by Whittlesey & Hadley, PC, Auditors. Mary R. Camp Fund Grants VOTED D-11 Upon recommendation of the Executive Committee the Board of Directors authorizes the following grants from the Mary R. Camp fund: Farmington Ecumenical Elderly Housing Corp. (Westerleigh I) - $12,395 Norwalk Congregate Homes for the Elderly, Inc. (Broad River Homes) - $22,000 Erwin Home - $25,000 Davenport Dunbar Residences - $25,000 Mansfield Center for Nursing and Rehabilitation - $7,095 Terryville Retirement Community (Eli Terry Retirement Home) - $20,000 Middlebury Senior Housing Associates (Woodside Heights) - $9,095 Investment Committee VOTED D-12 Upon the recommendation of counsel and the Investment Committee, the Board approves the Investment Policy revisions as presented and directs that a copy of the revised Investment Policy be appended to the minutes of this meeting Auditors Report-Audit Committee

2 VOTED D-17 that the Board of Directors of the Trustees of the Fund for Ministers adopts the Audited statements for December 31, 2015 for the Trustees for the Fund for Ministers submitted by Whittlesey & Hadley, PC, Auditors. Upon motion by Kathryn Lewis and second by David Lincicome it was VOTED D-03 The board of Directors adopts the 2017 & 2018 Authorized Minister s Compensation Guidelines for a Full-Time Call and the 2017 & 2018 Authorized Minister s Compensation Guidelines for a Part-Time Call as presented. Receipt of Staff Loans Report VOTED D-07 The Board of Directors receives the Annual Report on Staff Loans from Jane Fawcett, Director of Finance and Budget. Tax Sheltered Payments VOTED D-08 Upon recommendation of the Executive Committee the Board of Directors adopts the following policy of the Missionary Society of Connecticut regarding Tax Sheltered payments on behalf of staff members is renewed for 2017 as follows: The Director of Finance and Budget is empowered and instructed to make payments deducted from cash salary to annuity or parsonage equity or other tax sheltered funds on behalf of employees who request it, provided that the Director of Finance and Budget and Conference Minister are convinced that the programs thus supported are legal and proper. Staff Housing Allowance VOTED D-09 The Board of Directors authorizes the Director of Finance and Budget to designate as housing that part of the cash compensation budgeted for each qualifying staff member that said staff member declares in a written statement to be his/her expected housing expense in 2017, provided that such statement is submitted to the Director of Finance and Budget no later than December 31, 2016 and that the Director of Finance and Budget determines that said housing allowance is not an amount which would cause the annuity dues or tax shelter to be taxable Audit VOTED D-10 Upon recommendation of the Executive Committee the Board of Directors of the Missionary Society of Connecticut and the Trustees of the Fund for Ministers authorizes a full audit for In addition, a Compilation is authorized for the Consolidated Trust Fund OCWM Retention Rate Distribution of Monies and Per Capita Upon motion by Calvin Price and second by Max Grant it was VOTED D-11

3 Upon recommendation of the Executive Committee the Board of Directors adopts the following distribution of monies received for the year 2017 for the Connecticut Conference and the ministries of the United Church of Christ: A. Our Church s Wider Mission Basic Support monies to be divided on the basis of 50% for the Conference and 50% to the United Church of Christ nationally for distribution among the ministries according to the payment schedule adopted by the General Synod of the United Church of Christ; B. Investment income to be used entirely for Conference work unless otherwise stipulated by the donor; C. Special Support, capital and emergency appeal monies to be designated entirely to the purposes for which they were authorized. D. Per capita contributions for 2017 shall be $10 per member to be used entirely for Conference work MSC Budget Proposal Upon motion by Calvin Price and second by Kathryn Lewis it was VOTED D-12 Upon recommendation of the Executive Committee the Board of Directors adopts the 2017 Proposed Budget of $3,616,095 for the Missionary Society of CT. Our Church s Wider Mission Basic Support Goal for 2017 Upon motion by Calvin Price and second by Kathryn Lewis it was VOTED D-13 Upon recommendation of the Executive Committee the Board of Directors adopts a Our Church s Wider Mission Basic Support Goal of $1,219,610 for COLA Upon motion by Calvin Price and second by Paul Goodman it was VOTED D-14 That the Board of Directors authorizes a 1.5% COLA, effective January 1, Audit VOTED D-18 Upon recommendation of the Executive Committee the Board of Directors of the Missionary Society of Connecticut and the Trustees of the Fund for Ministers authorizes a full audit for In addition, a Compilation is authorized for the Consolidated Trust Fund TFM Budget Proposal

4 Upon motion by Calvin Price and second by Kathryn Lewis it was VOTED D-19 Upon recommendation of the Executive Committee the Board of Directors adopts the 2017 Proposed Budget of $512,624 for the Trustees of the Fund for Ministers. Upon motion by Calvin Price and second by Ginny Miller it was VOTED D-03 to adopt the resolution United in Mission and Mission as printed below. RESOLUTION Be it resolved that the Board of Directors of the Connecticut Conference of the UCC adopts the following statement of intent: Grateful for the time of discernment, we believe that God is calling our Conference to live into increased interdependence with the other two UCC Conferences of southern New England, that we make an impact by ministering and witnessing together, and that we live in a time when God is calling us to do a new thing. As of today, we commit our Conference Board, staff and designated representatives to work with our counterparts from the other two UCC Conferences of southern New England to engage in a visioning process that includes (among other things) reasonable sharing of records and information, due diligence in sharing financial information as well as cultural and operational practices, encouragement of our members, churches and Associations to participate in each other s programs and initiatives, and responding to each other s inquiries all focusing on the creation of a proposal that would be brought to a joint annual meeting of the three southern New England Conferences of the UCC in June Our time of discernment has led us to imagine that this proposal will be to create a new Conference: i) with a single Board of Directors made up of diverse members coming from the three Conferences. ii) This single Board would also act, as necessary, as the Board of Directors for each of the Connecticut, Massachusetts and Rhode Island Conferences. iii) The proposal would allow for the three historic and legal Conference entities of Connecticut, Rhode Island and Massachusetts to remain in place; iv) The proposal may also recommend a transition to a unified budget and a new staffing structure. v) The proposal recognizes that Conference boundaries including changes in Conference boundaries are determined by vote of synod and we anticipate that if this proposal is approved by the joint annual meeting of the RI, CT and MA Conferences in June 2018, we will appeal to synod in 2019 for recognition.

5 vi) The proposal may also provide a common table for other faith communities, both historic and those coming into being, to share in common vision. We also recognize that the planning process we now begin may lead us to respond to God s call and increase our interdependence through other means. VOTED D-04 that the Board of Directors of the Connecticut Conference UCC adopts the UCC Mission and Vision Statements as presented by the UCC Board of Directors and recommends a Conference wide conversation of these statements Living Waters Award Upon motion by David Lincicome and second by Jocelyn Gardner-Spencer it was VOTED D-05 that the Board of Directors accepts the recommendation of Ms. Joelle Murchison as the recipient of the 2017 Living Waters Award to be presented at the 2017 Annual Meeting Annual Meeting Rules Upon motion by Ginny Miller and second by Paul Goodman it was VOTED D-06 that The Board of Directors approves the Rules of Procedure for the 150 th Annual Meeting. Connecticut Conference of the United Church of Christ Rules of Procedure for the 150 th Annual Meeting The goal of these rules is to allow for maximum participation by our constituency while keeping the meeting within reasonable time limits. 1. The Annual Meeting of the Conference conducts the business of the Missionary Society of Connecticut and the Connecticut Conference. 2. The Executive Committee of the Board of Directors is the Business Committee for each meeting. 3. Visitors are welcome and encouraged to participate in the non-business plenary, forums and workshops. Those defined in Article I of the Conference Bylaws comprise the voting members for the purpose of the business session. (Bylaws may be found at in the section About Us. ) 4. All Resolutions or Affirmations transmitted to the Resolutions Committee by February 1 (Group A) will be sent to Conference churches to disseminate to their delegates for information and discussion before April 1, prior to the Annual Meeting of the Conference. 5. Those Resolutions or Affirmations submitted between February 2 & June 1 to the Resolutions Committee will be placed in Group B. These resolutions or affirmations should be a response to a compelling or urgent event, issue or concern that could not be

6 adequately addressed before the February 1st deadline. The decision to bring Group B resolutions before the body assembled at the Annual Meeting resides with the Resolutions Committee. 6. Any Church or Association may bring any other matter to the attention of the Conference for action. The request should be placed in the hands of the Registrar by April 16. If the Board of Directors deems that it is appropriate to the goals of the Annual Meeting, it will be placed on the agenda for the Annual Meeting. 7. All proposals described above, plus regular reports of the Board of Directors, and Affiliated Organizations of the Conference, plus any proposals presented by the Board, will be included in the Call to the Annual Meeting and placed on the Agenda. 8. In order to receive consideration, any matters not included in the call should be placed in the hands of the Registrar before the meeting convenes, or up until 9:00 A.M. on Saturday. The Moderator will then refer the matters to the Business Committee for consideration. 9. No new matters may be introduced on Saturday after 9:00 A.M. unless there is a twothirds vote to place such matters on the Agenda. 10. A process shall be followed whereby the Conference, by its own vote, shall determine the order in which resolutions or affirmations will be considered. 11. The following shall be the procedure for considering Resolutions and/or Affirmations coming to the floor of the Conference: a. A designated sponsor shall be allowed five minutes to speak to the resolution or affirmation. b. A designated reactor shall be allowed five minutes to respond. c. The names of the sponsor and the reactor shall be given to the Moderator at the beginning of the session in which the concern will be addressed. If the name of a reactor has not been given, the reactor s time is forfeited and the Moderator shall call for discussion to begin starting with a con speaker. d. The ensuing discussion shall alternate between pro and con speakers, each allowed two minutes for their statements. e. Pro and con speakers will be identified by standing at microphones designated as such. f. Amendments shall be in writing in triplicate. No amendments shall be made to "whereas" sections. Only one amendment to a main motion shall be considered at a time.

7 g. No speaker shall speak to the same issue twice until all those that wish to speak have been heard once, except to answer questions addressed to him/her from the floor. h. The Moderator may call for a motion to close debate when discussion is deemed as revealing no new light. When a Main Motion, Resolution, or Affirmation, has stimulated pro and con discussion, at the end of the debate the Moderator may call for a moment of silent prayer and reflection before taking the vote. i. In the event that a translation is needed, the Moderator will recognize a translator for equal time for the moving of a motion or responding to a motion. 12. The Moderator may declare a Resolution or Affirmation out of order if its sponsor is not present when it comes up for discussion and action. 13. Only materials prepared by the Connecticut Conference may be distributed in the plenary area (auditorium). 14. Media equipment is for the use only of the Connecticut Conference. 15. The Conference will stay in session on Saturday until all matters described above have been dealt with, or until 4:00 p.m., whichever is earlier. If at 4:00 p.m. there is still unfinished business, the Moderator will call for a vote on whether or not to continue for 15 minutes. If the vote carries by a two-thirds majority, the meeting will continue. If it does not carry, all matters remaining on the Agenda will be referred to the Board of Directors. The Annual Meeting will then adjourn following worship. 16. If the Conference votes to stay in session, the process described in #15 above will be repeated at 4:15 p.m. and every 15 minutes thereafter until all business is completed, or the meeting is adjourned with items leftover for later consideration by the Board of Directors. Nominations Upon motion by Kathryn Lewis and second by David Lincicome it was VOTED D-04 Upon recommendation of the Nominating Committee the Board nominates the following to serve on the Conference Nominating Committee: Class of 2018: The Rev. James Latimer, North Madison Congregational Church, Ms. Ann Jennings, Faith Congregational Church, Hartford, Mr. Bill Peltz, United Church of Rowayton Class of 2019: The Rev. Dick Allen, South Glastonbury Congregational Church, The Rev. Maria Yocum-Carlson, Second Congregational Church of Coventry, The Rev. Jackie Hall, Winchester Center Congregational Church Class of 2020: Ms. La Vette Laboy, Manantial de Gracia, West Hartford Upon motion by Kathryn Lewis and second by David Lincicome it was VOTED D-05 Upon recommendation of the Nominating Committee the Board nominates the following to serve on the Conference Resolutions Committee:

8 Class of 2018: The Rev. Alice O Donovan, Storrs Congregational Church, The Rev. Diann Bailey, First Church of Christ, Suffield, Mr. Ian Skoggard, Church of the Redeemer, New Haven Class of 2019 Mr. Alan Kendrix, Church of the Redeemer, New Haven, Mr. Charlie Pillsbury, Shalom UCC, New Haven, Ms. Elivette Mendez, Manantial de Gracia, West Hartford Class of 2020 The Rev. Elliott Munn, First Church of Christ, West Hartford Silver Lake Board Upon motion by David Lincicome and second by Calvin Price it was VOTED D-06 to approve the revisions to the Silver Lake Conference Center Board of Directors Charter as presented. Upon motion by Calvin Price and duly seconded it was VOTED D-08 Upon recommendation of the Executive Committee the Board of Directors approves the following adjustments to the approved plan to offset the 2016 MSC Unrestricted/General Fund: Use of $3795 of Board Designated Fund (MSC Contingency Fund) for the unexpected costs for the 125 Sherman Street parking lot repaving. Use of $2795 of the Strengthen the Church gifts for the Revival deficit. The planned contribution of $11,000 to the Interim Staffing Fund was reduced to $5,586. Upon motion by David Lincicome and second by Ginny Miller it was Voted that upon recommendation of the Executive Committee the Board of Directors approves the following adjustments to cover the unanticipated expenses of $75,000 for the Lodge renovation: Allocation of the 2016 surplus to the project. The use of $54,000 of Board-designated funds for capital improvements, including $20,000 designated for deferred maintenance (funds budgeted for replacing Lodge windows and other Lodge maintenance) and $34,000 of the 2014 and 2015 surplus that had been designated for capital improvements MSC Payment Schedule Upon motion by Calvin Price and second by Marilyn Kendrix it was VOTED D-09 upon recommendation of the Executive Committee the Board of Directors approves the 2017 Missionary of Society of Connecticut Payment Schedule of $3,516,469 as presented Budget-Per Capita Upon motion by Calvin Price and duly seconded it was VOTED D-10 upon the recommendation of the Executive Committee the Board of directors approves keeping the per capita contribution rate request at $10 per member.

Primer for Discernment Process 2018 Connecticut Conference, UCC 125 Sherman Street, Hartford, CT 06105

Primer for Discernment Process 2018 Connecticut Conference, UCC 125 Sherman Street, Hartford, CT 06105 Primer for Discernment Process 2018 Connecticut Conference, UCC 125 Sherman Street, Hartford, CT 06105 Primer for Discernment Process 2018 Connecticut Conference, UCC Within the United Church of Christ,

More information

3.23.DRAFTcmc COVENANT AND AFFILIATION AGREEMENT

3.23.DRAFTcmc COVENANT AND AFFILIATION AGREEMENT 3.23.DRAFTcmc COVENANT AND AFFILIATION AGREEMENT This Covenant and Affiliation Agreement is entered into as of the day of, 2018, by and between The Massachusetts Conference, United Church of Christ, The

More information

Bylaws of the Maine Conference United Church of Christ (Successor to Congregational-Christian Conference of Maine) As adopted October 21, 2017

Bylaws of the Maine Conference United Church of Christ (Successor to Congregational-Christian Conference of Maine) As adopted October 21, 2017 1 1 1 1 1 1 1 0 1 0 1 0 1 Bylaws of the Maine Conference United Church of Christ (Successor to Congregational-Christian Conference of Maine) As adopted October 1, 01 Preamble Moving forward together, improving

More information

BYLAWS MICHIGAN CONFERENCE U.C.C. PREAMBLE

BYLAWS MICHIGAN CONFERENCE U.C.C. PREAMBLE BYLAWS MICHIGAN CONFERENCE U.C.C. PREAMBLE We, the members of the Michigan Conference of the United Church of Christ, are the members of the Body of Christ--the Christian Church. We have been commissioned

More information

Constitution and Bylaws of The General Association of General Baptists

Constitution and Bylaws of The General Association of General Baptists 7/22/14 Constitution and Bylaws of The General Association of General Baptists Preamble Believing that we have a special ministry to perform and that God has given us a special place for that ministry,

More information

BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST. Most Recently Revised August 5, 2018 ARTICLE I.

BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST. Most Recently Revised August 5, 2018 ARTICLE I. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST Most Recently Revised

More information

I. Name 5:2. II. Purpose 5:2. III. Membership 5:2. IV. Coordinating Team 5:2. V. Duties of Leaders 5:3-5

I. Name 5:2. II. Purpose 5:2. III. Membership 5:2. IV. Coordinating Team 5:2. V. Duties of Leaders 5:3-5 Chapter 5: Standards of Procedure for the Presbyterian Women Approved by PW Coordinating Team April 24, 2006 Revised by PW Coordinating Team and Approved by Session March 15, 2009 Revised by Session November

More information

THE BYLAWS OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE of the UNITED CHURCH OF CHRIST ARTICLE I: NAME

THE BYLAWS OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE of the UNITED CHURCH OF CHRIST ARTICLE I: NAME 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 THE BYLAWS OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE of the UNITED CHURCH OF CHRIST ARTICLE

More information

The Presbytery of Cincinnati Reconciliation and Dismissal Policy. (adopted May 8, 2012, revised May 14, 2013, November 10, 2015)

The Presbytery of Cincinnati Reconciliation and Dismissal Policy. (adopted May 8, 2012, revised May 14, 2013, November 10, 2015) Presbytery of Cincinnati Reconciliation and Dismissal Policy, page 1 of 13 The Presbytery of Cincinnati Reconciliation and Dismissal Policy (adopted May 8, 2012, revised May 14, 2013, November 10, 2015)

More information

ROCKY MOUNTAIN CONFERENCE UNITED CHURCH OF CHRIST CONSTITUTION PREAMBLE

ROCKY MOUNTAIN CONFERENCE UNITED CHURCH OF CHRIST CONSTITUTION PREAMBLE ROCKY MOUNTAIN CONFERENCE UNITED CHURCH OF CHRIST CONSTITUTION PREAMBLE The Rocky Mountain Conference of the United Church of Christ acknowledges as its sole Head, Jesus Christ, Lord of the Church and

More information

The First Church of Christ in Wethersfield

The First Church of Christ in Wethersfield The First Church of Christ in Wethersfield Bylaws 250 Main Street Wethersfield, CT 06109 www.firstchurch.org Table of Contents 1 NAME...1 2 ORGANIZATION...1 3 PURPOSE...1 4 FAITH...2 5 COVENANT...2 6 MEMBERSHIP...2

More information

STANDING RULES OF THE THIRTY-FIRST GENERAL SYNOD As approved by the United Church of Christ Board of Directors March 19, 2016

STANDING RULES OF THE THIRTY-FIRST GENERAL SYNOD As approved by the United Church of Christ Board of Directors March 19, 2016 STANDING RULES OF THE THIRTY-FIRST GENERAL SYNOD As approved by the United Church of Christ Board of Directors March 19, 2016 THE MEMBERSHIP OF THE GENERAL SYNOD I. The General Synod is the representative

More information

2009 Bylaws of the Unity Church of Greater Hartford

2009 Bylaws of the Unity Church of Greater Hartford 2009 Bylaws of the Unity Church of Greater Hartford ARTICLE I Identification Section 1.01 Statement of Purpose. The purpose of the Unity Church of Greater Hartford, a Connecticut corporation, is to teach

More information

Bylaws of the Massachusetts Conference, United Church of Christ As amended by the Annual Meeting of the Conference, June 16, 2018

Bylaws of the Massachusetts Conference, United Church of Christ As amended by the Annual Meeting of the Conference, June 16, 2018 Bylaws of the Massachusetts Conference, United Church of Christ As amended by the Annual Meeting of the Conference, June 16, 2018 Article I: PURPOSE AND DEFINITIONS 1. The purpose of the Massachusetts

More information

BYLAWS. Rules & Regulations for Governing the New England Health Care Employees Union District 1199/SEIU As amended through January 2011

BYLAWS. Rules & Regulations for Governing the New England Health Care Employees Union District 1199/SEIU As amended through January 2011 BYLAWS Rules & Regulations for Governing the New England Health Care Employees Union District 1199/SEIU As amended through January 2011 Use this book to learn more about: Our Goals & Principles Worksite

More information

Constitution. By-Laws

Constitution. By-Laws Pacific Southwest District of the Church of the Brethren Constitution and By-Laws Adopted October 13, 1990 Pages 13 and 14, Revised October 7, 1995 Page 12, Revised October 12, 1996 Pages 8 and 9, Revised

More information

MANUAL OF ADMINISTRATIVE OPERATIONS

MANUAL OF ADMINISTRATIVE OPERATIONS 1 2 3 Approved by National Capital Presbytery September 23, 2008 amended by Presbytery January 16, 2010 September 17, 2011 November 12, 2013 November 18, 2014 May 24, 2016 May 23, 2017 4 5 6 7 8 9 MANUAL

More information

Endowment Fund Saint Paul Lutheran Church Canfield Avenue - Norwood Park, Illinois

Endowment Fund Saint Paul Lutheran Church Canfield Avenue - Norwood Park, Illinois Endowment Fund Saint Paul Lutheran Church Canfield Avenue - Norwood Park, Illinois BYLAWS I DEFINITIONS A. The term Congregation in this document refers to St. Paul Lutheran Church on Canfield Avenue,

More information

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 UNITED METHODIST WOMEN Desert Southwest Conference of the

More information

BYLAWS OF THE SOUTHEASTERN DISTRICT OF THE LUTHERAN CHURCH MISSOURI SYNOD PREAMBLE

BYLAWS OF THE SOUTHEASTERN DISTRICT OF THE LUTHERAN CHURCH MISSOURI SYNOD PREAMBLE BYLAWS OF THE SOUTHEASTERN DISTRICT OF THE LUTHERAN CHURCH MISSOURI SYNOD PREAMBLE The Southeastern District of The Lutheran Church Missouri Synod is a corporation which exists under the laws of the District

More information

Constitution and Bylaws of Grace Lutheran Women of the Evangelical Lutheran Church in America

Constitution and Bylaws of Grace Lutheran Women of the Evangelical Lutheran Church in America Constitution and Bylaws of Grace Lutheran Women of the Evangelical Lutheran Church in America ARTICLE I MEMBERSHIP AND NAME SECTION 1. Membership This congregational unit shall be a member of Women of

More information

RULES OF ORDER AND PROCEDURE

RULES OF ORDER AND PROCEDURE SECTION I: RULES OF ORDER AND PROCEDURE A. Applicability and Amendment of these Conference Rules 1. The current edition of Robert s Rules of Order, Newly Revised shall apply to any situation not covered

More information

WHITE MEMORIAL PRESBYTERIAN CHURCH PRESBYTERIAN WOMEN

WHITE MEMORIAL PRESBYTERIAN CHURCH PRESBYTERIAN WOMEN WHITE MEMORIAL PRESBYTERIAN CHURCH PRESBYTERIAN WOMEN CONSTITUTION ARTICLE I NAME This organization shall be known as the Presbyterian Women (PW) of the White Memorial Presbyterian Church, Presbytery of

More information

First Presbyterian Church of the City of Columbus, GA (FPC) Bylaws. Adopted January 28, 2018

First Presbyterian Church of the City of Columbus, GA (FPC) Bylaws. Adopted January 28, 2018 First Presbyterian Church of the City of Columbus, GA (FPC) Bylaws Adopted January 28, 2018 Statement of Purpose The First Presbyterian Church Columbus, GA has been called by God and organized to proclaim

More information

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated April 2008 Updated October 2012 Ratified April 2013 Updated October 13, 2015 SENIOR CITIZENS' ASSOCIATION OF

More information

United Methodist Women Bylaws

United Methodist Women Bylaws United Methodist Women Bylaws BYLAWS OF UNITED METHODIST WOMEN IN THE LOCAL CHURCH Article I INTRODUCTION Each organized unit of United Methodist Women, also known as the local organization, will determine,

More information

BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE

BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE Revision 2010 ARTICLE I - NAME The name of this organization shall be the Lutheran Women's Missionary League (hereinafter referred to as

More information

SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE

SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE These Bylaws, consistent with the Constitution of the South Central Conference of the United Church of Christ

More information

BY-LAWS PRESBYTERIAN WOMEN IN THE PRESBYTERY OF CHARLESTON ATLANTIC. ARTICLE I Name. ARTICLE II Purpose. ARTICLE III Membership. ARTICLE IV Leaders

BY-LAWS PRESBYTERIAN WOMEN IN THE PRESBYTERY OF CHARLESTON ATLANTIC. ARTICLE I Name. ARTICLE II Purpose. ARTICLE III Membership. ARTICLE IV Leaders BY-LAWS PRESBYTERIAN WOMEN IN THE PRESBYTERY OF CHARLESTON ATLANTIC ARTICLE I Name This organization shall be known as Presbyterian Women in the Presbytery (PWP) of Charleston-Atlantic. ARTICLE II Purpose

More information

Section I CONSTITUTION OF THE BRITISH UNION CONFERENCE OF SEVENTH-DAY ADVENTISTS

Section I CONSTITUTION OF THE BRITISH UNION CONFERENCE OF SEVENTH-DAY ADVENTISTS Section I CONSTITUTION OF THE BRITISH UNION CONFERENCE OF SEVENTH-DAY ADVENTISTS Article 1 Name The name of this organisation shall be known as the British Union Conference of Seventh-day Adventists hereinafter

More information

DESIGNATION OF FUND This Fund shall be known as the Kingdom Legacy Endowment Fund, hereafter referred to in this document as the Fund.

DESIGNATION OF FUND This Fund shall be known as the Kingdom Legacy Endowment Fund, hereafter referred to in this document as the Fund. CHURCH CONFERENCE RESOLUTION ESTABLISHING A PERMANENT ENDOWMENT AND PLANNED GIVING MINISTRY COMMITTEE AND PERMANENT ENDOWMENT FUND FOR ST. JAMES METHODIST CHURCH OF ATHENS, GEORGIA, INC., operating as

More information

Bylaws of the Congregation

Bylaws of the Congregation Bylaws of the Congregation (Ecclesiastical and Corporate) BRADLEY HILLS PRESBYTERIAN CHURCH PRESBYTERIAN CHURCH (U.S.A.) Adopted November 1, 1992 Revised by action of the Congregation December 11, 1994

More information

Constitution and Bylaws of the Ohio Conference United Church of Christ Preamble

Constitution and Bylaws of the Ohio Conference United Church of Christ Preamble 1 Constitution and Bylaws of the Ohio Conference United Church of Christ Preamble 1. Whereas, the United Church of Christ, formed June 25, 1957, by the union of the Evangelical and Reformed Church and

More information

CONSTITUTION OF CENTRAL CHRISTIAN CHURCH (DISCIPLES OF CHRIST) OF BOURBONNAIS, IL

CONSTITUTION OF CENTRAL CHRISTIAN CHURCH (DISCIPLES OF CHRIST) OF BOURBONNAIS, IL CONSTITUTION OF CENTRAL CHRISTIAN CHURCH (DISCIPLES OF CHRIST) OF BOURBONNAIS, IL 2016 REVISED CONSTITUTION FOR CENTRAL CHRISTIAN CHURCH (DISCIPLES OF CHRIST) BOURBONNAIS, ILLINOIS 60914 We, the members

More information

Northwest Synod of Wisconsin Synodical Women s Organization 5-H POLICIES AND PROCEDURES

Northwest Synod of Wisconsin Synodical Women s Organization 5-H POLICIES AND PROCEDURES Northwest Synod of Wisconsin Synodical Women s Organization 5-H POLICIES AND PROCEDURES I. GENERAL 1. Newly elected Synodical Women s Organization (hereinafter referred to as SWO) officers/board members

More information

CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES

CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES ARTICLE I Name and Location The name of this association is (hereinafter called USAC ). It is a voluntary nonprofit association of the Serra

More information

Parish Council Election Guidelines

Parish Council Election Guidelines Parish Council Election Guidelines (Reprinted from the Uniform Parish Regulations of the Greek Orthodox Archdiocese of America, 2005) Please follow these Guidelines for 2018 Parish Council Elections 2

More information

Celebration Center for Spiritual Living. A Global Heart Community. of the. Centers for Spiritual Living BYLAWS

Celebration Center for Spiritual Living. A Global Heart Community. of the. Centers for Spiritual Living BYLAWS Celebration Center for Spiritual Living A Global Heart Community of the Centers for Spiritual Living BYLAWS of Celebration Center for Spiritual Living A Nonprofit Religious Corporation Celebration Center

More information

Administrative Manual The Presbytery of Monmouth, Synod of the Northeast, Presbyterian Church (U.S.A.) Approved February 2016

Administrative Manual The Presbytery of Monmouth, Synod of the Northeast, Presbyterian Church (U.S.A.) Approved February 2016 Administrative Manual The Presbytery of Monmouth, Synod of the Northeast, Presbyterian Church (U.S.A.) Approved February 2016 STRUCTURE OF THE PRESBYTERY OF MONMOUTH The Presbytery will normally be structured

More information

The Presbytery of Western North Carolina

The Presbytery of Western North Carolina The Presbytery of Western North Carolina 114 Silver Creek Road, Morganton, NC 28655 Phone: (828)438-4217 Fax: (828)437-8655 IF YOU ARE CONTEMPLATING ANY PROPERTY ISSUE, CALL THE PRESBYTERY OFFICE FIRST.

More information

EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES

EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES The United Methodist Women of East Ohio Conference shall function in accordance with the Constitution and Bylaws for Local, District, Conference,

More information

MANUAL OF ADMINISTRATIVE OPERATIONS FOR CHARLESTON ATLANTIC PRESBYTERY

MANUAL OF ADMINISTRATIVE OPERATIONS FOR CHARLESTON ATLANTIC PRESBYTERY 1 1 1 1 0 1 0 1 0 1 0 1 M-1.00 M-.00 M-.01 M-.0 M-.0 M-.0 M-.00 M-.01 M-.0 M-.0 M-.0 MANUAL OF ADMINISTRATIVE OPERATIONS FOR CHARLESTON ATLANTIC PRESBYTERY CHAPTER I. THE COUNCIL This Council shall be

More information

CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS. April 28, 2009

CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS. April 28, 2009 CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS April 28, 2009 Article 1 PURPOSE 1.1 Board Bylaws These are the Bylaws for the Board of Directors for the California Water Environment

More information

Classis of Chicago. Dear Pastors and Elder Delegates:

Classis of Chicago. Dear Pastors and Elder Delegates: Classis of Chicago Earl J. Vander Wall * Stated Clerk 11537 Lake Shore Drive * Orland Park, IL 60467 Phone: (708) 548-0190 E-mail: chiclassisclerk@gmail.com Dear Pastors and Elder Delegates: Enclosed is

More information

BYLAWS INDIANA-MICHIGAN MENNONITE CONFERENCE, INC.

BYLAWS INDIANA-MICHIGAN MENNONITE CONFERENCE, INC. BYLAWS OF INDIANA-MICHIGAN MENNONITE CONFERENCE, INC. ARTICLE 1. IDENTIFICATION Section 1. Name and Incorporation. The name of this organization is Indiana-Michigan Mennonite Conference, Inc., and is commonly

More information

DISTRICT COMMITTEE FOR CONGREGATIONAL DEVELOPMENT APPLICATION FOR TWENTY PERCENT FUNDS

DISTRICT COMMITTEE FOR CONGREGATIONAL DEVELOPMENT APPLICATION FOR TWENTY PERCENT FUNDS REVISED 2/9/2015 Date Received in District Office: For the May November funding cycle Deadlines are May 1 & Nov. 1 DISTRICT COMMITTEE FOR CONGREGATIONAL DEVELOPMENT APPLICATION FOR TWENTY PERCENT FUNDS

More information

CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of

CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of Lions Clubs, this Organization shall be known as District 50 Hawaii,

More information

Authority of the By-Laws. Annual Meeting of the Congregation. Special Meetings. Moderator. Secretary BY-LAWS TO GOVERN THE CONGREGATION OF

Authority of the By-Laws. Annual Meeting of the Congregation. Special Meetings. Moderator. Secretary BY-LAWS TO GOVERN THE CONGREGATION OF BY-LAWS TO GOVERN THE CONGREGATION OF THE LEBANON PRESBYTERIAN CHURCH (Amended at the Congregation Meeting of June 27, 1993) ARTICLE I Authority of the By-Laws The By-Laws of this congregational shall

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT ARTICLE I NAME The name of this organization shall be the Lutheran Women s Missionary League Minnesota South District (hereinafter referred

More information

REDEEMER PRESBYTERIAN CHURCH (EPC) BYLAWS ARTICLE I - NAME AND PURPOSES

REDEEMER PRESBYTERIAN CHURCH (EPC) BYLAWS ARTICLE I - NAME AND PURPOSES REDEEMER PRESBYTERIAN CHURCH (EPC) BYLAWS ARTICLE I - NAME AND PURPOSES 1.1 Name. This Pennsylvania non-profit corporation shall be known as Redeemer Presbyterian Church (EPC), referred to in these Bylaws

More information

C O N S T I T U T I O N. of the. International Association of. Environmental Mutagenesis and Genomics Societies

C O N S T I T U T I O N. of the. International Association of. Environmental Mutagenesis and Genomics Societies C O N S T I T U T I O N of the International Association of Environmental Mutagenesis and Genomics Societies JUNE 1982, Revised JANUARY 1983, Revised MARCH 1983, Revised MAY 1988, Revised OCTOBER 1988,

More information

BYLAWS. THE VESTRY OF ALL SAINTS PARISH FREDERICK COUNTY 106 West Church Street, Frederick, Maryland (301) ARTICLE I.

BYLAWS. THE VESTRY OF ALL SAINTS PARISH FREDERICK COUNTY 106 West Church Street, Frederick, Maryland (301) ARTICLE I. BYLAWS THE VESTRY OF ALL SAINTS PARISH FREDERICK COUNTY 106 West Church Street, Frederick, Maryland 21701 (301) 663-5625 Preamble: These Bylaws are adopted pursuant to the authority granted by Section

More information

CONSTITUTION BAPTIST CHURCHES OF SOUTH AUSTRALIA INC

CONSTITUTION BAPTIST CHURCHES OF SOUTH AUSTRALIA INC CONSTITUTION BAPTIST CHURCHES OF SOUTH AUSTRALIA INC BAPTIST CHURCHES OF SA INC CONSTITUTION ADOPTED: 15 MAY 2010 TABLE OF CONTENTS 1 NAME... 2 2 DEFINITIONS AND INTERPRETATIONS... 2 3 THE ASSOCIATION

More information

Louisiana Conference United Methodist Women STANDING RULES

Louisiana Conference United Methodist Women STANDING RULES Louisiana Conference United Methodist Women STANDING RULES (Revised: August 11, 2018) Pending Adoption The United Methodist Women (UMW) of the Louisiana Conference shall function in accordance with the

More information

ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21)

ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21) ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21) 1. OFFICERS OF THE CONGREGATION (a) At its annual meeting the congregation shall elect the following officers, each for a term of one year: (i)

More information

Bylaws. Florida Conference. United Church of Christ

Bylaws. Florida Conference. United Church of Christ Bylaws Florida Conference United Church of Christ Revised November 01 (Adopted November, 01 to be in effect May 1, 01) Amended October, 01 Amended October,01 In Effect January 1, 01 Table of Contents Preamble...Page

More information

EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES

EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES The United Methodist Women of East Ohio Conference shall function in accordance with the Constitution and Bylaws for Local, District, Conference,

More information

AUSTRALIAN CHURCHES OF CHRIST GLOBAL MISSION PARTNERS LIMITED

AUSTRALIAN CHURCHES OF CHRIST GLOBAL MISSION PARTNERS LIMITED AUSTRALIAN CHURCHES OF CHRIST GLOBAL MISSION PARTNERS LIMITED CONSTITUTION as of 1 st July 2016 Constitution Australian Churches of Christ Global Mission Partners Ltd. As Adopted October 2015 Page 1 Table

More information

Gracious Reconciliation and Dismissal Procedure

Gracious Reconciliation and Dismissal Procedure 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 Gracious Reconciliation and Dismissal Procedure PROLOGUE The vision of the Presbytery

More information

Procedures Manual of District 6290

Procedures Manual of District 6290 1 ARTICLE 101 DISTRICT OFFICERS - ELECTED 101.1 DISTRICT GOVERNOR, DG Qualifications for DG are set forth by the Constitution & By-laws of RI. The DG is: 101.1.1 The officer of RI in the district 101.1.2

More information

BYLAWS OF THE NORTHWEST TEXAS CONFERENCE OF THE UNITED METHODIST CHURCH

BYLAWS OF THE NORTHWEST TEXAS CONFERENCE OF THE UNITED METHODIST CHURCH 2016 BYLAWS AND RULES OF ORDER BYLAWS OF THE NORTHWEST TEXAS CONFERENCE OF THE UNITED METHODIST CHURCH I. The Northwest Texas Conference shall structure itself in such a manner so that all areas are in

More information

APWU of Rhode Island

APWU of Rhode Island APWU of Rhode Island Constitution and By-Laws Updated and Revised April 2014 APWU of Rhode Island Constitution and By-Laws Article I Title and Organization This organization shall be named the American

More information

CHARTER: A PERMANENT ENDOWMENT FUND and COMMITTEE BETHANY UNITED METHODIST CHURCH Ellicott City, MARYLAND

CHARTER: A PERMANENT ENDOWMENT FUND and COMMITTEE BETHANY UNITED METHODIST CHURCH Ellicott City, MARYLAND CHARTER: A PERMANENT ENDOWMENT FUND and COMMITTEE BETHANY UNITED METHODIST CHURCH Ellicott City, MARYLAND This Fund shall be known as the Bethany United Methodist Church Permanent Endowment Fund, referred

More information

UNITARIAN UNIVERSALIST CHURCH OF TALLAHASSEE 2810 North Meridian Road Tallahassee, FL 32312

UNITARIAN UNIVERSALIST CHURCH OF TALLAHASSEE 2810 North Meridian Road Tallahassee, FL 32312 UNITARIAN UNIVERSALIST CHURCH OF TALLAHASSEE 2810 North Meridian Road Tallahassee, FL 32312 BYLAWS September 10, 2006 CONTENTS Topic Page ARTICLE I....Name................................................

More information

P&F ASSOCIATION CONSTITUTION

P&F ASSOCIATION CONSTITUTION LORETO COLLEGE COORPAROO Name of School Location P&F ASSOCIATION CONSTITUTION Adopted at an Annual General Meeting 7 September 2004 TABLE OF CONTENTS Para Page 1. NAME 1 2. INTERPRETATION 1 3. OBJECTIVES

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

LAKE OF THE OZARKS BAPTIST ASSOCIATION CONSTITUTION September 9,2017 ARTICLE I NAME

LAKE OF THE OZARKS BAPTIST ASSOCIATION CONSTITUTION September 9,2017 ARTICLE I NAME LAKE OF THE OZARKS BAPTIST ASSOCIATION CONSTITUTION September 9,2017 ARTICLE I NAME This body shall be called the Lake of the Ozarks Baptist Association of the State of Missouri, incorporated June 7, 1984.

More information

Virginia Baptist Mission Board Bylaws. ARTICLE I Name

Virginia Baptist Mission Board Bylaws. ARTICLE I Name Virginia Baptist Mission Board Bylaws ARTICLE I Name The name of this body is the Virginia Baptist Mission Board, hereinafter referred to as the VBMB. ARTICLE II Purpose of Bylaws The purpose of these

More information

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community. BYLAWS LAKE LOUISE CHRISTIAN COMMUNITY Amended November 2, 1998; November 6, 2000; June 28, 2002 ARTICLE I. MEETINGS ANNUAL MEETING A. The annual meeting of the board of trustees shall be held within one

More information

RULES OF THE BOARD AMERICAN INSTITUTE OF ARCHITECTURE STUDENTS In-Progress Update August 2018

RULES OF THE BOARD AMERICAN INSTITUTE OF ARCHITECTURE STUDENTS In-Progress Update August 2018 RULES OF THE BOARD AMERICAN INSTITUTE OF ARCHITECTURE STUDENTS In-Progress Update August 2018 American Institute of Architecture Students RULES OF THE BOARD 1. ORGANIZATION 1.0 Affiliations with Other

More information

CONSTITUTION ARTICLE I NAME. The name of this organization shall be Department of Wisconsin, Reserve Officers Association of the United States.

CONSTITUTION ARTICLE I NAME. The name of this organization shall be Department of Wisconsin, Reserve Officers Association of the United States. CONSTITUTION ARTICLE I NAME The name of this organization shall be Department of Wisconsin, Reserve Officers Association of the United States. ARTICLE II PURPOSE The object of this Department shall be

More information

Constitution and Statutes Of. Christ Church Cathedral of. the Episcopal Church in Connecticut

Constitution and Statutes Of. Christ Church Cathedral of. the Episcopal Church in Connecticut Constitution and Statutes Of Christ Church Cathedral of the Episcopal Church in Connecticut CONSTITUTION Article I The Cathedral Christ Church Cathedral is established to the glory of God and for the good

More information

THE POTOMAC DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INCORPORATED AKA THE POTOMAC MINISTRY NETWORK BYLAWS. Section 1. Officers. A.

THE POTOMAC DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INCORPORATED AKA THE POTOMAC MINISTRY NETWORK BYLAWS. Section 1. Officers. A. THE POTOMAC DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INCORPORATED AKA THE POTOMAC MINISTRY NETWORK BYLAWS ARTICLE I. NETWORK LEADERSHIP Section 1. Officers A. Offices 1. Executive Officers. The Executive

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

More information

Special Rules of Procedure for the General Assembly Adopted by the General Assembly 1968 Revised 1989 Revised 2009 Revised 2011

Special Rules of Procedure for the General Assembly Adopted by the General Assembly 1968 Revised 1989 Revised 2009 Revised 2011 Table of Contents Special Rules of Procedure for the General Assembly Adopted by the General Assembly 1968 Revised 1989 Revised 2009 Revised 2011 Introduction, including procedures for amendment 1. Classification

More information

CONSTITUTION OF TABLE TENNIS JAMAICA RULES

CONSTITUTION OF TABLE TENNIS JAMAICA RULES CONSTITUTION OF TABLE TENNIS JAMAICA RULES 1. NAME The Association shall be called the Table Tennis Jamaica. INTERNATIONAL AFFILIATION The Association shall be affiliated to the International Table Tennis

More information

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS ARTICLE 1 NAME, ADDRESS, DATE OF ADOPTION ARTICLE 2 ARTICLE 3 PURPOSES Section 2.1 Section 2.2 Section 2.3 BASIC POLICIES Purposes defined

More information

LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS. Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP...

LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS. Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP... LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP... 3 SECTION 4 - DUES AND FEES... 4 SECTION 5 - BOARD OF DIRECTORS...

More information

Texas Constitution & Bylaws

Texas Constitution & Bylaws Lions Clubs International Multiple District 2 Texas Constitution & Bylaws As Approved Effective July 1, 2017 Lions Clubs International PURPOSES TO ORGANIZE charter and supervise service clubs to be known

More information

STANDING RULES OF THE UNITED METHODIST WOMEN, KENTUCKY CONFERENCE

STANDING RULES OF THE UNITED METHODIST WOMEN, KENTUCKY CONFERENCE STANDING RULES OF THE UNITED METHODIST WOMEN, KENTUCKY CONFERENCE Adopted with revision October, 2014 by the Kentucky Conference United Methodist Women. The United Methodist Women of the Kentucky Conference

More information

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED 2014-2015 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal

More information

Gracious Reconciliation and Dismissal Procedure. Presbytery of New Covenant Gracious Reconciliation and Dismissal Procedure

Gracious Reconciliation and Dismissal Procedure. Presbytery of New Covenant Gracious Reconciliation and Dismissal Procedure a n d D i s m i s s a l P r o c e d u r e P a g e 1 1 2 3 4 Gracious Reconciliation and Dismissal Procedure PROLOGUE The vision of the Presbytery of New Covenant is to Grow congregations that passionately

More information

Canadian Association of Foot Care Nurses

Canadian Association of Foot Care Nurses Canadian Association of Foot Care Nurses In these Bylaws, unless the context otherwise requires: INTERPRETATION 1. (a) The name of the Association (hereinafter called the Association ) is called the Canadian

More information

SELC DISTRICT THE LUTHERAN CHURCH-MISSOURI SYNOD

SELC DISTRICT THE LUTHERAN CHURCH-MISSOURI SYNOD SELC DISTRICT THE LUTHERAN CHURCH-MISSOURI SYNOD Office of the Secretary Rev. Chris D. Ongstad 4041 W. 120th St. E-Mail: Congstad@comcast.net Work Phone: (708) 597-5209 Home Phone: (708) 560-7106 District

More information

MATTATUCK UNITARIAN UNIVERSALIST SOCIETY

MATTATUCK UNITARIAN UNIVERSALIST SOCIETY MATTATUCK UNITARIAN UNIVERSALIST SOCIETY BYLAWS ARTICLE I NAME The name of this Society shall be Mattatuck Unitarian Universalist Society. ARTICLE ll PURPOSE Section 1. The purpose of this Society shall

More information

STANDING RULES I. Adoption of Rules II. General III. Delegate Selection and Certification

STANDING RULES I. Adoption of Rules II. General III. Delegate Selection and Certification STANDING RULES I. Adoption of Rules A. The Delegate Assembly shall adopt its own Standing Rules. B. The proposed Standing Rules given 30 days previous notice through the VOICE or the NSEA website shall

More information

Alberta New Democrats Constitution

Alberta New Democrats Constitution Alberta New Democrats Constitution Updated April 2014 1 Table of Contents 1. Article I - Name and Purpose 3 2. Article II Membership 3 3. Article III - Provincial Convention 4 4. Article IV - Representation

More information

CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION

CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION ARTICLE I. THE NAME The name of this body is The Tennessee Baptist Convention, hereinafter the Convention. ARTICLE II. COMPOSITION

More information

The South Australian Council of Churches Incorporated Constitution

The South Australian Council of Churches Incorporated Constitution The South Australian Council of Churches Incorporated Constitution 1 CONTENTS by paragraph 1. NAME 2. DEFINITIONS 3. PURPOSE OF SACC 4. POWERS OF SACC 5. MEMBERSHIP 5.1 Eligibility 5.2 Visitor 5.3 Affiliation

More information

HADSTOCK VILLAGE FETE CONSTITUTION

HADSTOCK VILLAGE FETE CONSTITUTION HADSTOCK VILLAGE FETE CONSTITUTION 1. Name 1.1 The name of the Association shall be Hadstock Village Fete Association. 2. Object 2.1 The object of the Association shall be to provide an annual Fete in

More information

BYLAWS ARTICLE I NAME AND AFFILIATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

BYLAWS ARTICLE I NAME AND AFFILIATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP ARTICLE I NAME AND AFFILIATION 1.01 The name of this church shall be the Unitarian Universalist Church of the Monterey Peninsula. It shall be affiliated with the Unitarian Universalist Association.. ARTICLE

More information

NATIONAL NAVAL OFFICERS ASSOCIATION CAMP PENDLETON/MIRAMAR CHAPTER CONSTITUTION AND BYLAWS

NATIONAL NAVAL OFFICERS ASSOCIATION CAMP PENDLETON/MIRAMAR CHAPTER CONSTITUTION AND BYLAWS NATIONAL NAVAL OFFICERS ASSOCIATION CAMP PENDLETON/MIRAMAR CHAPTER CONSTITUTION AND BYLAWS 10 June 2014 CHAPTER CONSTITUTION AND BYLAWS TABLE OF CONTENTS CONSTITUTION Page ARTICLE I NAME AND CHAPTER. 4

More information

CANONS OF THE DIOCESE OF WESTERN MICHIGAN

CANONS OF THE DIOCESE OF WESTERN MICHIGAN CANONS OF THE DIOCESE OF WESTERN MICHIGAN As adopted by the 137th Diocesan Convention at Traverse City, Michigan, on April 9, 2011; and, As amended by the 138th Diocesan Convention at Traverse City, Michigan,

More information

Circle of Faith Parish Agreement

Circle of Faith Parish Agreement Circle of Faith Parish Agreement ARTICLE I PURPOSE The purpose of this Parish Agreement is to authorize a relationship between the following congregations: St. Peter Lutheran, Ceylon, Minnesota; Trinity

More information

BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST)

BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST) BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST) October 27, 2013 Rev. B TABLE OF CONTENTS 1 WHO WE ARE... 4 1.1 RELATIONSHIP TO WIDER CHURCH... 4 1.2 MEMBERSHIP... 4 1.2.1 Participating Members...

More information

G. CONGREGATIONAL LIFE

G. CONGREGATIONAL LIFE G. CONGREGATIONAL LIFE G.1 Life Cycle of a Congregation The congregation is the most common type of community of faith in the United Church. The requirements set out here for congregational life may be

More information

Constitution. Article I Name The body shall be known as Reedy River Missionary Baptist Association, Inc.

Constitution. Article I Name The body shall be known as Reedy River Missionary Baptist Association, Inc. Constitution Article I Name The body shall be known as Reedy River Missionary Baptist Association, Inc. Article II Purpose The purpose of the Association shall be to promote the unity, growth, and outreach

More information

CONSTITUTION. (Amendments ratified at Special General Meeting 19 December 2016)

CONSTITUTION. (Amendments ratified at Special General Meeting 19 December 2016) CONSTITUTION (Amendments ratified at Special General Meeting 19 December 2016) 1. Name The name of the organisation shall be Periwinkle Preschool a Rudolf Steiner Early Childhood Centre (hereafter referred

More information

STANDING RULES, RULES OF ORDER, AND STRUCTURE OF THE NEW INDIANA CONFERENCE OF THE UNITED METHODIST CHURCH

STANDING RULES, RULES OF ORDER, AND STRUCTURE OF THE NEW INDIANA CONFERENCE OF THE UNITED METHODIST CHURCH STANDING RULES, RULES OF ORDER, AND STRUCTURE OF THE NEW INDIANA CONFERENCE OF THE UNITED METHODIST CHURCH Rules and Structure Committee 4/11/2009 2 Table of Contents General... 4 Welcome and Introduction...

More information