Saint Mark Presbyterian Church Stated Meeting of the Session January 27, 2014 Minutes
|
|
- Gabriella Ray
- 5 years ago
- Views:
Transcription
1 Saint Mark Presbyterian Church Stated Meeting of the Session January 27, 2014 Minutes The stated meeting of the session of Saint Mark Presbyterian Church was held on January 27, 2014, in Room 104/5 at Saint Mark Church. The session shared dinner at 6:00 p.m. The meeting was called to order at 6:24 p.m. Pastor Howard led us in prayer. A quorum was present. Rolls Present: Moderator, the Rev. Dr. Roy W. Howard, Associate Pastor Shelby Etheridge; Elders Jennifer Carr, Teddy Ferguson, Suzanne Lofhjelm, Mike Lutz, Meisie Roberts, Sharon Tarr, Diane Wirono, Clerk of Session George Huggins Excused: Elders Mary Casper, Alison Dewey, Karl Kaufmann, Mike Welsh Guests: Rachel Zutshi Pastor Howard opened with a discussion on goals for the Session in 2014, and discussed the three practices presented by the Reverend Joan Grey: (1) prayer, personally and communally, (2) risky obedience, (3) tithing (help one another be where you want to be). Session will pray and think about responding to these three challenges. Pastor Howard presented an invitation to serve the evening meal on the second Tuesday of each month at Crossway Montessori Communities. Session members volunteered to assist with the meal in February and March. There were prayer requests for members serving on GA committees and speaking at Presbytery. Pastor Etheridge concluded the discussion with prayer. It was MC to adopt the agenda. It was MC to approve the minutes of the 12/17/13 stated meeting with corrections, the 1/5/14 special meeting (examination and approval of officers), and the 1/18/14 special meeting (communion). CLERK S REPORT Communion: 12/18/13 (Vesper Service), 12/22/13, 12/24/13 (10:00 p.m. service), 1/5/14, 1/18/14 (Church Officer Retreat) Baptisms: Noah Robert Sandoval, the daughter of Antonia and Mario Sandoval, 01/12/14 Incoming Correspondence: Ltr dated 11/27/13 from Kirk of Kildaire, Cary, NC, requesting a transfer for Jon and Jeannie Spargur; Ltr dated 12/12/13 from St. Luke s Presbyterian Church, Dunwoody, GA, requesting a transfer for Gerald and Kari Aldridge Outgoing Correspondence: 1
2 Ltr dated 1/4/14 to John Hagner thanking him for his service to Saint Mark, particularly on the loan modification; Ltr dated 1/5/14 to Kirk of Kildaire transferring the membership of Jon and Jeannie Spargur; Ltr dated 1/5/14 to St. Luke s Presbyterian Church transferring the membership of Gerald and Kari Aldridge. Ordination and Installation: On January 5, 2014, the following officers were ordained and/or installed before the congregation (*previously ordained) [W ]: Elders, Class of 2016 Deacons, Class of 2016 Jennifer Carr Mary Casper* Mike Lutz* Meisie Roberts Mariechen Bresler Heather Haledjian Dave Porter Carey Stipe Gina Vitale* Preparation for Ordination/Installation: Pastor Howard led the study and preparation for ordination and installation of the Class of 2015 officers. Study sessions were held on 10/30/13, 11/17/13, and 11/20/13. The Session met with the new officers, examined them, and approved their ordination/installation on 1/4/14. [G ] Deacon Minutes: Clerk of Session Sara Coe reviewed the Deacon minutes for 2013.[G c] It was MSC for Elder George Huggins to be permanent elder-commissioner to Presbytery meetings. OMNIBUS MOTION (Clerk): to approve Pastor Howard, Elder Huggins, Elder Wirono and Elder Welsh to make decisions concerning the Emergency Loan Fund during (Clerk): to approve Elder Huggins, Elder Wirono, and Deacon Roberts to make decisions concerning the Non-operational Budget Funds during (Clerk) to delete from the rolls Barbara DeCosta who has moved to Windsor, Canada[G a] The clerk was directed to send a letter of appreciation to Rev. Joan Grey for her leadership of the retreat at Hallowood Jan The clerk was directed to poll Session for preferences for dates for Stated Session meetings in March, May, and November, to deconflict with Presbytery meetings. 2
3 The clerk reminded Session members to do their Annual Reports and provide information requested for the General Assembly Statistical Reports. It was MC to receive the Clerk s Report. ORDER OF THE DAY Elder Tarr and Ms. Zutshi presented the 2014 Operating Budget. After prayer and consideration, the consensus of the Session was that the items in the 2014 Budget are where they should be. Ms. Zutshi and Elders Tarr and Wirono will review the Operating Budget and be prepared to answer questions during the Annual Meeting of the Congregation. It was MC to update the signers on the Eagle Bank General Fund bank account number to include Rachel Zutshi, Sharon Banks Tarr and Joseph Piff, and to remove Brent Shoemaker and Jon Spargur as authorized signers. OTHER BUSINESS Pastoral Update It was MSC to bring Hudson River Gun Violence Overture to the Presbytery for a vote to send on to the General Assembly. It was MSC for Rev. Rosetta Robinson to preach at Saint Mark 02/23/14. Elders volunteered to visit Immigrant Congregations in the National Capital Presbytery. It was MSC to hold one service of worship at 11am on 03/16/14 and provide a forum at 9:30am in observance of National Gun Violence Prevention Sabbath Weekend, March 13-16, Pastor Howard reported that the projector in the sanctuary will be permanently mounted. Pastor Howard reported a successful New Members Class, with four participants. Associate Pastor Report Pastor Etheridge reported that parents with young children will begin a group to focus on raising Christians; that Saint Mark will host a NEXT Church Conference on 02/22/14; and requested support from Session to encourage youth to attend Saint Mark youth activities. Finance Ministry Update Elder Tarr presented an update. 3
4 Welcoming Ministry Elder Wirono presented a review of the 2014 Saint Mark Welcome booklet. The Welcoming Ministry is considering ways to improve gathering information from visitors. Personnel Ministry Update It was MSC for undesignated funds to be used to reimburse staff for the 2013 Christmas luncheon and to add the item to the Personnel budget for It was MSC to recommend the following terms of call for Pastors Howard and Etheridge and not to consider compensation for the music director, as his compensation is part of the Budget. [G ]: Terms of Call (2014) Pastor and Moderator of Session Salary $50,791 Housing $41,000 Pension/MajorMedical/Death and Disability $32,127 Employers' Contribution to SECA $7,022 Continuing Education Allowance $1000 Automobile Allowance $1500 Book Allowance $500 Expense Allowance $500 Total Package $134,440 Terms of Call (2014) Associate Pastor Salary $50,929 Housing $12,000 Pension/MajorMedical/Death and Disability $22,025 Employers' Contribution to SECA $4,814 Continuing Education Allowance $1000 Automobile Allowance $1000 Book Allowance $500 Expense Allowance $500 4
5 Total Package $92,768 Music Director Salary $ BOP $ FICA $ Cont Ed $ Subtotal $ The meeting was adjourned at 9:18 p.m. with prayer by Pastor Howard. George T. Huggins Clerk of Session 5
Saint Mark Presbyterian Church Stated Meeting of the Session December 16, 2014 Minutes
Saint Mark Presbyterian Church Stated Meeting of the Session December 16, 2014 Minutes The stated meeting of the session of Saint Mark Presbyterian Church was held on December 16, 2014, at Saint Mark Church.
More informationANNUAL PRESBYTERY REVIEW OF SESSION MINUTES AND CHURCH RECORDS
ANNUAL PRESBYTERY REVIEW OF SESSION MINUTES AND CHURCH RECORDS CLERKS: Place Page Numbers In the Blanks on Left REVIEWERS: Please Mark The Appropriate Blank Recording Session Minutes: YES NO 1. Are minutes
More informationSESSION RECORDS CHECKLIST Revised December 2018 PRESBYTERY OF MIAMI VALLEY To Be Completed by Clerk of Session Prior to Review
SESSION RECORDS CHECKLIST Revised December 2018 PRESBYTERY OF MIAMI VALLEY To Be Completed by Clerk of Session Prior to Review CITY & CHURCH NAME: Minute Book: Beginning Date Page number Ending date Page
More informationJOHN KNOX PRESBYTERY GUIDELINES FOR REVIEW OF SESSION RECORDS AND MINUTES
JOHN KNOX PRESBYTERY GUIDELINES FOR REVIEW OF SESSION RECORDS AND MINUTES The John Knox Presbytery will provide for the annual examination of the session records as required by the Book of Order G-3.0108,
More information(presbytery of New Hope. Handbook For Clerks of Session
(presbytery of New Hope Handbook For Clerks of Session January 2013 Examples of Minutes Formats Paragraph format: The monthly stated meeting of the session of First Presbyterian Church was held at the
More informationOPERATING GUIDELINES Clerk of Session First Presbyterian Church Newton, IA Last updated January 2014
OPERATING GUIDELINES Clerk of Session First Presbyterian Church Newton, IA Last updated January 2014 Section A: Contents Section A: General duties Section B: Specific activities page 2 Section C: Addendums
More informationManual for Clerks of Session
Manual for Clerks of Session Office of the Stated Clerk National Capital Presbytery 11300 Rockville Pike Suite 1009 Rockville, MD 20852 240-514-5348 www.thepresbytery.org July 2018 Table of Contents Introduction...
More informationAppendix S. Sample Bylaws of the Particular Church (Consult with Presbytery G ) I. Statement of Purpose or Mission
Appendix S Sample Bylaws of the Particular Church (Consult with Presbytery G-1.0201) I. Statement of Purpose or Mission The Presbyterian Church of has been called by God and organized to proclaim the good
More informationClerk of Session Training. Presbytery of Tampa Bay
Clerk of Session Training Presbytery of Tampa Bay General Role and Book of Order Requirements The main thing that a Clerk of Session is responsible for is to maintain and preserve the minutes, rolls and
More informationHeartland Presbytery. Clerk of Session Manual
Heartland Presbytery Clerk of Session Manual 2015 GUIDELINES FOR SESSION MINUTES Minutes of each session meeting must include: 1. Whether the meeting is a regular (stated) or special (called) meeting.
More informationBYLAWS OF THE PRESBYTERY OF THE SOUTHWEST, OPC (Last on January 21, 2017, perfected May 5, 2017)
BYLAWS OF THE PRESBYTERY OF THE SOUTHWEST, OPC (Last on January 21, 2017, perfected May 5, 2017) CHAPTER 1 RULES OF ORDER The current edition of Robert s Rules of Order, Newly Revised shall govern the
More informationPRESBYTERY OF NEW COVENANT INTERIM PASTOR CONTRACT (revised )
Page1 PARTIES PRESBYTERY OF NEW COVENANT INTERIM PASTOR (revised 6-2010) (5 pages) The following contract for the purpose of providing interim pastoral services is between the Session of Church, and the
More informationSECTION III. OMNIBUS Motion
SECTION III OMNIBUS Motion 1 SECTION III OMNIBUS MOTION Reports, Brochures, and Items for Information to be received III A Stated Clerk Report FOR ACTION The Stated Clerk recommends the following actions
More informationBY-LAWS OF THE CONGREGATION/CORPORATION FIRST PRESBYTERIAN CHURCH OF PETALUMA
BY-LAWS OF THE CONGREGATION/CORPORATION FIRST PRESBYTERIAN CHURCH OF PETALUMA PREAMBLE: The Congregation of the First Presbyterian Church of Petaluma, organized and existing under and by virtue of the
More informationTHE PRESBYTERY OF DETROIT CHECKLIST FOR REVIEW OF SESSION RECORDS
THE PRESBYTERY OF DETROIT CHECKLIST FOR REVIEW OF SESSION RECORDS (Must be completed by the clerk of session and submitted with the records) Clerks and Pastors may find this checklist helpful in establishing
More informationCURRENT RULING ELDERS EXCUSED: Sue Key, Linda Grimm, and David Taylor. STAFF PRESENT: Rev. Dr. Stuart Broberg, Rev. Emily Miller, and Don Nixon
CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, OCTOBER 6, 2014 CURRENT RULING ELDERS PRESENT; April Betzner, Joel Braun, Donna Carlisle, Jerry Davison, Sue Denmead, Terri Grantz, Elsie
More informationINTERIM PASTOR RENEWAL AGREEMENT Salem Presbytery
INTERIM PASTOR RENEWAL AGREEMENT Salem Presbytery The following agreement between the Session of [name] Presbyterian Church in [city] North Carolina and the Reverend [name] is for providing interim pastoral
More informationCHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, MARCH 12, 2018
CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, MARCH 12, 2018 CURRENT RULING ELDERS PRESENT: John Artuso, Charlie Bowers, Sue Denmead, Jason Dille, Ben Evans, Dan Halulko, Wayne Hunnell,
More informationHANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERIAN CHURCH (U.S.A.)
HANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERIAN CHURCH (U.S.A.) Frank Walmsley 1998, 2002, 2007, 2014 Permission is given to use all or part of this document for local church use provided acknowledgement
More informationBYLAWS OF THE CORPORATION OF FOREST HILLS PRESBYTERIAN CHURCH HELOTES, TEXAS
BYLAWS OF THE CORPORATION OF FOREST HILLS PRESBYTERIAN CHURCH HELOTES, TEXAS The Forest Hills Presbyterian Church of Helotes, Texas [ Forest Hills ] being a particular congregation of the Mission Presbytery
More informationFLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY
FLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY The Church of Jesus Christ is one church. Unity is God s gift to the Church in Jesus Christ. Just as God is one God and Jesus Christ is our Savior,
More information!!! ASSOCIATION OF STATED CLERKS. Analysis of Amendments to the Constitution Proposed by the 222 nd General Assembly (2016)
ASSOCIATION OF STATED CLERKS Analysis of Amendments to the Constitution Proposed by the 222 nd General Assembly (2016) INTRODUCTION As in prior years, the Association of Stated Clerks is publishing this
More informationSession Meeting First Presbyterian Church Davenport, Iowa February 16, 2009
Session Meeting First Presbyterian Church Davenport, Iowa February 16, 2009 The regular meeting of the session of First Presbyterian Church of Davenport, Iowa was held in Fellowship Hall on Monday February
More informationSTANDING RULES PRESBYTERY OF NORTHERN KANSAS
STANDING RULES PRESBYTERY OF NORTHERN KANSAS References to the Constitution of the Presbyterian Church (U.S.A.) Are abbreviated by the use of capital letters: F- Foundations of Presbyterian Polity G- Form
More informationThe Manual of Central Carolina Presbytery of the Presbyterian Church in America
The Manual of Central Carolina Presbytery of the Presbyterian Church in America Revised November 2013 Section I: Name Section II: Object Section III: Members Section IV: Officers Section V: Meetings Section
More informationESSEX PRESBYTERY CONSTITUTION
ESSEX PRESBYTERY CONSTITUTION 1 NOTE: Where there is discrepancy or disagreement the current Manual of the United Church of Canada will be followed. GENERAL DUTIES AND POWERS: C3.4 It shall be the duty
More informationHANDBOOK FOR SESSION CLERKS
HANDBOOK FOR SESSION CLERKS CUMBERLAND PRESBYTERIAN CHURCH PREPARED BY OFFICE OF THE GENERAL ASSEMBLY MICHAEL SHARPE STATED CLERK OF THE GENERAL ASSEMBLY OCTOBER 2006 Contents The Term Stated Clerk...
More informationTHE BYLAWS OF SYCAMORE PRESBYTERIAN CHURCH (U.S.A.) MASON ROAD CINCINNATI, OHIO 45249
THE BYLAWS OF SYCAMORE PRESBYTERIAN CHURCH (U.S.A.) 11800 MASON ROAD CINCINNATI, OHIO 45249 NAME: This Congregation is incorporated in and by the State of Ohio under the name of, and shall be known as,
More informationBy Laws (APRIL, 2016) Third Reformed Church of Kalamazoo, Michigan d/b/a Centerpoint Church
1 1 1 1 1 1 1 1 0 1 0 1 0 1 By Laws (APRIL, 01) Third Reformed Church of Kalamazoo, Michigan d/b/a Centerpoint Church Article I Name and Address The name of this church is Third Reformed Church of Kalamazoo,
More informationTHE PRESBYTERY OF CINCINNATI BYLAWS
Adopted September 9, 2008; revised 2/10/09, 9/15/10, 7110/11(edited to comply with BoO), 9/9/14, DRAFT APRIL-MAY, 2018 5/7/18 11:32:51 AM Section 1.01: Purpose THE PRESBYTERY OF CINCINNATI BYLAWS ARTICLE
More informationTHE BYLAWS SECOND PRESBYTERIAN CHURCH 404 N. PRAIRIE STREET BLOOMINGTON, ILLINOIS
Page 1 ARTICLE I NAME The name of this church shall be the of BLOOMINGTON, ILLINOIS. ARTICLE II PURPOSE The Second Presbyterian Church shall exist to share the heart of Christ in the heart of the community,
More informationBYLAWS OF THE CORPORATION NEW LIFE PRESBYTERIAN CHURCH PREAMBLE ARTICLE I ARTICLE II CONSTITUTION
BYLAWS OF THE CORPORATION NEW LIFE PRESBYTERIAN CHURCH PREAMBLE The Congregation of the New Life United Presbyterian Church (U.S.A.), Incorporated, of Albuquerque, New Mexico, hereinafter referred to as
More informationImmaculate Conception Parish Pastoral Council Constitution Index
1 Immaculate Conception Parish Pastoral Council Constitution Index Article Section Title Page Mission Statement 3 I Name 4 II Purpose and Responsibilities of the Council 4 II 1 Purpose of the Council 4
More informationHANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERY OF GREAT RIVERS
HANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERY OF GREAT RIVERS TABLE OF CONTENTS FORWARD... 2 ARE YOU A NEW CLERK?... 3 TIME LINE FOR CLERKS... 4 THE CLERK AND THE SESSION... 5 BEFORE MEETING... 5 TAKE
More informationWHITE 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 informationTABLE OF CONTENTS. Preamble Page 2. Article I: Particulars Pages 2. Article II: The Session. Article III: Ministries of the Church
TABLE OF CONTENTS Preamble Page 2 Article I: Particulars Pages 2 Article II: The Session Article III: Ministries of the Church Page 2-3 Pages 3-6 the INN (university ministry) Nominating Committee Article
More informationBYLAWS 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 information2013/2014 ENDORSEMENT FOR NOMINATION General Assembly Nominating Committee
2013/2014 ENDORSEMENT FOR NOMINATION General Assembly Nominating Committee Please suggest only the names of persons with whom you have consulted and who are willing to serve if nominated and elected. (Please
More informationSessional Records Review Team Report
Sessional Records Review Team Report 97th Stated Meeting of Metropolitan New York Presbytery, November 5, 2016 GENERAL REMARKS AND RECOMMENDATIONS It is vitally important that TEs, churches, and clerks
More informationHANDBOOK FOR CLERKS OF SESSION Edition
HANDBOOK FOR CLERKS OF SESSION 2019 Edition This handbook is dedicated to all the Clerks of Session in the Presbytery of Genesee Valley with gratitude to former Stated Clerk Val Fowler, creator of this
More informationAnnual Congregational Meeting Tuesday, March 20, 2018 Proudfoot Hall, 7:00 pm
Annual Congregational Meeting Tuesday, March 20, 2018 Proudfoot Hall, 7:00 pm 1.0 Invocation: The Rev. Michelle Down, Minister of Worship and Congregational Life, opened the meeting with prayer. Michelle
More informationPastors Who Retire Approved Dec. 11, 2007 Minutes, pp
PASTORS WHO RETIRE Policy for Departure from a Congregation and Covenant of Closure Commission on Ministry - Presbytery of Chicago Preamble A 1990 study by the Board of Pensions indicates the average male
More informationSample Bylaws of the Congregation (Consult with Presbytery G )
Adapted from the Companion to the Constitution to comply with the Book of Order 2011-2013 [Bracketed notes are for information and should not be included in the bylaws.] Sample Bylaws of the Congregation
More informationBYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY
BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY Adopted by the Congregation in its January, 2000 Meeting Prepared by a Bylaws Committee Appointed by the Congregation in Its Meeting
More informationFirst 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 informationBYLAWS OF THE PRESBYTERIAN CHURCH IN THE HIGHLANDS, INCORPORATED OF LAKELAND, FLORIDA
1. Corporate Structure... 2 1.1. Organization Statement... 2 1.2. Purpose/Mission... 2 1.2.1. Corporate organization.... 2 1.3. Corporate Membership... 2 1.4. PCH Board of Directors (Trustees)... 2 1.4.1.
More informationARTICLE I NAME, AFFILIATION, PURPOSE AND BOUNDARIES
BYLAWS OF THE PRESBYTERY OF GRAND CANYON NEWLY REVISED AND ADOPTED MARCH 10, 2012 AMENDED JUNE 9, 2012, April 27, November 2, 2013, January 24, 2014 and March 7, 2015 ARTICLE I NAME, AFFILIATION, PURPOSE
More informationASSOCIATION OF STATED CLERKS. Analysis of Amendments to the Constitution Proposed by the 223 rd General Assembly (2018)
ASSOCIATION OF STATED CLERKS Analysis of Amendments to the Constitution Proposed by the 223 rd General Assembly (2018) INTRODUCTION As in prior years, the Association of Stated Clerks is publishing this
More informationBY-LAWS OF THE PRESBYTERY OF THE EAST OF THE EVANGELICAL PRESBYTERIAN CHURCH
BY-LAWS OF THE PRESBYTERY OF THE EAST OF THE EVANGELICAL PRESBYTERIAN CHURCH Approved by Motion at the 81 st Stated Meeting Of the Presbytery of the East - February 1-2, 2008 Amendment No. 1 September
More informationContract for Temporary Pastoral Relationship
Contract for Temporary Pastoral Relationship The following contract between the session of _ Church and the Rev./Dr., a teaching elder of the Presbyterian Church (U.S.A.) or of another Reformed body, is
More informationCHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, FEBRUARY 6, 2017
CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, FEBRUARY 6, 2017 ATTENDING: ELDERS PRESENT: Charlie Bowers, Pat Boyer, George Camlin, Gordon Core, Jason Dille, Ben Evans, Cindy Garlisi,
More informationMANUAL 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 informationPresbytery of Plains and Peaks. Manual for Clerks of Session. Updated Spring 2013
Presbytery of Plains and Peaks Manual for Clerks of Session Updated Spring 2013 Table of Contents Introduction 3 Presbyterians: Who we are 4 Some Basic Assumptions 4 Parliamentary Law 5 Authority of the
More information6. Final Called & Installed Candidates:
Page III-A-6 APPENDIX 46 FLOW CHART FOR NOMINATING, CALLING, AND INSTALLING A PASTOR AUGUST 4, 2015 6. Final Called & Installed Candidates: When a PNC has narrowed the field of candidates to one or two:
More informationBYLAWS As approved by Presbytery of the Southeast On the of, 2018
EVANGELICAL PRESBYTERIAN CHURCH PRESBYTERY OF THE SOUTHEAST BYLAWS As approved by Presbytery of the Southeast On the of, 2018 Article I Mission and Vision The vision of the Presbytery of the Southeast
More informationSession Agenda for May 17, 2018, 7:00 p.m.
1. Excused elders: Session Agenda for May 17, 2018, 7:00 p.m. Guests: Maryann Dennis, The Housing Fellowship; Kaitlyn Schmidt-Rundell and Rachel Swack, Members of Girl Scout Troop 8047 2. Devotions & Opening
More informationAdministrative 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 informationManual of Administrative Operations. St. Columba Presbyterian Church
Manual of Administrative Operations St. Columba Presbyterian Church Geneva Avenue at Iona Lane Faithful, Pennsylvania October 1, 2015 1 St. Columba Presbyterian Church is a congregation of the Presbyterian
More informationNEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS
NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS Original December 1994 Amended by Session, April 09, 1996 Amended by Session, March 11,1997 Approved by Congregation May 04, 1997 Amended by Session, September
More informationALPHABET SOUP INTRODUCTION
Vacancy Handbook ALPHABET SOUP PNC: Pastor Nominating Committee (APNC: Associate Pastor Nominating Committee; DPNC: Designated Pastor Nominating Committee; IPNC: Interim Pastor Nominating Committee) PIF:
More informationAuthority 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 informationThe Presbytery of Santa Barbara
Gracious Separation 1 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 The Presbytery of Santa Barbara Policy for a Process
More informationEndorsement for Nomination
Endorsement for Nomination 2018-19 Please suggest only the names of persons with whom you have consulted and who are willing to serve if nominated and elected. (Please read all pages carefully before completing
More informationOPERATIONS MANUAL Revised by Session September 2014
OPERATIONS MANUAL Revised by Session September 2014 TABLE OF CONTENTS I. OUR VISION 3 II. CONCEPT OF MINISTRY AND STAFF RESPONSIBILITIES 3 A. General 3 B. Church Staff 4 III. STRUCTURAL DESIGN 4 A. Election
More informationPRESBYTERY OF GREENOCK AND PAISLEY February 13 th 2018
PRESBYTERY OF GREENOCK AND PAISLEY February 13 th 2018 At Bishopton and within the Cornerstone there, the thirteenth day of February 2018, the Presbytery of Greenock and Paisley met as appointed and was
More informationFremont Presbyterian Church of Sacramento Minutes of the Stated Session Meeting September 28, 2011
Fremont Presbyterian Church of Sacramento Minutes of the Stated Session Meeting September 28, 2011 Dinner: Dr. Donald Baird introduced Rev. Jeri Viera Dahlke and Elder Dave Studer who are Discernment Team
More informationBC Conference Executive, November 18-20,
BC Conference Executive, November 18-20, 2004 04-179 MINUTES OF THE EXECUTIVE OF BC CONFERENCE The United Church of Canada November 18-20, 2004 Mountain View Room, Burnaby, BC Present Regrets Staff Present
More informationGUIDELINES FOR OPERATING THE DEED OF CONSTITUTION (UNITARY FORM)
GUIDELINES FOR OPERATING THE DEED OF CONSTITUTION (UNITARY FORM) Introduction In preparing these guidelines, there were a number of considerations: 1. The elders are part of the whole congregation and
More informationTHE CHURCH OF SCOTLAND GENERAL ASSEMBLY 2017 STANDING ORDERS I. COMMISSIONS
STANDING ORDERS I. Commissions... 59 II. Conduct of Business... 60 III. Members not Commissioners... 62 IV. Committee Reports and Overtures... 64 V. Conduct of Cases... 66 VI. Order of Debate... 69 VII.
More information1. The RESPECT Communications guidelines, the Mission and Vision were affirmed by everyone.
Trinity Lutheran Church Council Meeting 3-13-2018 FINAL The following members were in attendance at the meeting: President Bill Rankin Vice President Micah Reitan Secretary Irene Austvold Secretary-Elect
More informationBYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri
BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri ARTICLE I Section 2 Section 3 ARTICLE II NAME AND RELATIONSHIP The name of this church shall be Woodlawn Chapel Presbyterian Church. This
More informationBylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina. I. Statement of Purpose or Mission
Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina I. Statement of Purpose or Mission C. N. Jenkins Memorial Presbyterian Church has been called by God and organized to proclaim
More informationThe Trellis. Policies, Procedures and Committee Structure. First Presbyterian Church, Dalton, Georgia
The Trellis Policies, Procedures and Committee Structure First Presbyterian Church, Dalton, Georgia Adopted August, 2013; Updated March, 2014 The Trellis Policies, Procedures and Committee Structure First
More informationBylaws 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 informationMinutes of the Presbytery of London Chalmers Presbyterian Church, London, Tuesday, June 20, 2017, 7:00 p.m.
In London, and within Chalmers Presbyterian Church, the Presbytery of London met in Regular Session on Tuesday, the twentieth day of June, two thousand and seventeen, at the hour of seven o clock in the
More informationPRESBYTERY OF EAST TENNESSEE PRESBYTERIAN CHURCH (USA) THE MANUAL. Current Revision:
PRESBYTERY OF EAST TENNESSEE PRESBYTERIAN CHURCH (USA) THE MANUAL Current Revision: 2015-02-21 Table of Contents 1 VISION AND MISSION... 1 2 COMPOSITION... 2 3 MEETINGS OF PRESBYTERY... 3 4 THE MANUAL...
More informationConstitution and By-Laws of The Independent Presbyterian Church of Savannah 1. Adopted February 7 and 14, 1960 Revised through February 15, 2015
Constitution and By-Laws of The Independent Presbyterian Church of Savannah 1 Adopted February 7 and 14, 1960 Revised through February 15, 2015 Preamble The Independent Presbyterian Church of Savannah
More informationOUTLINE - CONSTITUTION AND BYLAWS OF BRENTWOOD CHRISTIAN CHURCH CONSTITUTION 1
OUTLINE - CONSTITUTION AND BYLAWS OF BRENTWOOD CHRISTIAN CHURCH CONSTITUTION 1 ITEM I THE CONGREGATION 2 A. Responsibilities B. Church Year C. Congregational Meetings D. Quorum E. Individuals Elected by
More informationINDEX TO THE STANDING RULES PURPOSE AND CONCERNS INTRODUCTION
INDEX TO THE STANDING RULES PURPOSE AND CONCERNS INTRODUCTION I. MEMBERSHIP AND MEETINGS A. Membership 1.01 B. Stated Meetings 1.02 C. Notification 1.03 D. Quorum 1.04 E. Docket 1.05 F. Attendance 1.06
More informationPRESBYTERY OF MILWAUKEE PRESBYTERIAN CHURCH (U.S.A.)
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 PART II MANUAL OF OPERATION Approved September 20, 2014 + Amended November
More informationPRESBYTERY OF EASTERN VIRGINIA
PRESBYTERY OF EASTERN VIRGINIA 2018 TABLE OF CONTENTS A. Responsibilities.. 2 B. Instructions 2-3 C. Highlights of new Form of Government. 3-4 D. Electronic Meetings... 4 E. Committee s Process for Reviewing
More informationThe Lutheran Church of the Good Shepherd Council Meeting Minutes
The Lutheran Church of the Good Shepherd Council Meeting Minutes Meeting Date: February 19, 2019 Meeting Location: Room 202 In Attendance: Pastor Teal Anderson, Connie Charitonuk, Pastor Greg Fetzer, Glenn
More informationMINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY February 6 8, 2018 Embassy Suites St. Louis, MO
Item B-03a COGA Sept. 25-27, 2018 MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY February 6 8, 2018 Embassy Suites St. Louis, MO Tuesday, February 6, 2018 The meeting of the Committee on the Office
More informationPRESBYTERY OF MILWAUKEE PRESBYTERIAN CHURCH (U.S.A.)
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 PART II MANUAL OF OPERATION Approved September 20, 2014 Amended September
More informationFIRST PRESBYTERIAN CHURCH, VASSAR, MICHIGAN ANNUAL CONGREGATIONAL / CORPORATION MEETING DOCKET Sunday, January 24, 2016
FIRST PRESBYTERIAN CHURCH, VASSAR, MICHIGAN ANNUAL CONGREGATIONAL / CORPORATION MEETING DOCKET Sunday, January 24, 2016 AGENDA: 1. Call to Order with Prayer 2. Declaration of Quorum 3. Approval of Agenda
More informationSTANDING RULES Of the GENERAL ASSEMBLY
General Assembly Of the Cumberland Presbyterian Church in America www.cpcachurch.org Alabama Synod*Kentucky States Synod*Tennessee Synod*Texas Synod STANDING RULES Of the GENERAL ASSEMBLY REVISED: JUNE
More informationArticle 1: Membership
The Constitution of The Garden Community of Baltimore To Do Business As: The Garden Church or The Garden Since it pleased God, by His Holy Spirit, to call certain of His servants to unite in Baltimore
More informationSELECTING AN INTERIM PASTOR/INTERIM ASSOCIATE PASTOR* National Capital Presbytery Committee on Ministry Congregational Transitions Commission (CTC)
1 Step Responsible Party 1.0 Presbytery is notified that the installed pastor is leaving. Pastor or Clerk of Session 1.1 Co-Chairs of Congregational Transitions Commission (CTC) are notified. COM Administrator
More informationSession Meeting First Presbyterian Church Davenport, Iowa March 18, 2013
Session Meeting First resbyterian Church Davenport, Iowa March 18, 2013 The regular meeting of the session of First resbyterian Church of Davenport, Iowa was held in Fellowship Hall on Monday, March 18,
More informationPRESBYTERY OF GREENOCK AND PAISLEY June 19 th 2018
PRESBYTERY OF GREENOCK AND PAISLEY June 19 th 2018 At Bishopton and within the Cornerstone there, the 19 th day of June 2018, the Presbytery of Greenock and Paisley met as appointed and was constituted
More informationPresbytery of Carlisle GUIDELINES FOR DISSOLUTION OF THE PASTORAL RELATIONSHIP
Presbytery of Carlisle GUIDELINES FOR DISSOLUTION OF THE PASTORAL RELATIONSHIP The pastoral relationship in the Presbyterian Church (U.S.A.) (PCUSA) is a three-way covenant between a pastor, a congregation
More informationThe 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 informationSaint Andrew Presbyterian Church Meeting of the Session January 17, :00 p.m. Minutes draft Attending elders Excused elders Guests Pastors
Saint Andrew Presbyterian Church Meeting of the Session January 17, 2019 7:00 p.m. Minutes draft Attending elders: Tim Benson, Sarah Brakke, Jeff Charis-Carlson, Dave DeGroot, Kathy Duys, Ann Ford, Margaret
More informationTHE PRESBYTERY OF NEW COVENANT
Page 1 of 10 Revised Bylaws: Citations to nfog/book of Order 2011-2013 BYLAWS OF THE PRESBYTERY OF NEW COVENANT [Restated and Adopted by 2 consecutive votes of the presbytery. Effective: 11-14-2009. [As
More informationDissolution of Pastoral Relationships The Presbytery of Baltimore (Standing Rule VIII 9-14) I. Statement of Purpose
Dissolution of Pastoral Relationships The Presbytery of Baltimore (Standing Rule VIII 9-14) I. Statement of Purpose The purpose of this document is to set forth the procedures for dissolution of pastoral
More informationOVERTURE 8 Whereas Whereas Whereas Whereas Whereas Whereas Whereas Whereas
0 0 0 0 OVERTURE from Ohio Valley Presbytery (to CCB, OC) Amend BCO -.0, -., and -. to Allow Non-ordained Persons to serve on Committees and Boards [Editorial note: the wording in the be it resolved section,
More informationBylaws Chapel Hill Presbyterian Church
Bylaws Chapel Hill Presbyterian Church (a Washington nonprofit corporation) (as amended May 20, 2012) 7700 Skansie Ave NW Gig Harbor, Washington 98335 Article I Name The name of this corporation shall
More informationClassis 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 informationGRACE PRESBYTERIAN CHURCH SESSION MEETING MINUTES HOUSTON, TEXAS November 17, MODERATOR The Reverend Trey Little 1
GRACE PRESBYTERIAN CHURCH SESSION MEETING MINUTES HOUSTON, TEXAS November 17, 2015 MODERATOR The Reverend Trey Little 1 ASSOCIATE PASTORS The Reverend Chris French The Reverend Dr. Michael Fry The Reverend
More informationMinutes of the 14 th Biennial South Central District Convention Calvary Lutheran Church, Dallas, TX June 7-8, 2010
Minutes of the 14 th Biennial South Central District Convention Calvary Lutheran Church, Dallas, TX June 7-8, 2010 Monday, June 7, 2010 The Convention opened at 10 am with Divine Service under the theme:
More information