SESSION MEETING AGENDA St. Charles Avenue Presbyterian Church November 19, :00 P.M., SCAPC Chapel, Frampton Fellowship Hall

Size: px
Start display at page:

Download "SESSION MEETING AGENDA St. Charles Avenue Presbyterian Church November 19, :00 P.M., SCAPC Chapel, Frampton Fellowship Hall"

Transcription

1 SESSION MEETING AGENDA St. Charles Avenue Presbyterian Church November 19, :00 P.M., SCAPC Chapel, Frampton Fellowship Hall Call to Order Don Frampton Faith Journeys Elder Class of 2021 (SCAPC Chapel) Moderator s Report Don Frampton Clerk s Report Ken Kneipp Report o Committee chairs to complete a summary of the 2018 work of their committee. to Ken Kneipp by December 10, o Next Session meeting date: December 17, Action Items o Approval of meeting minutes (attached) 1. Stated Session Meeting, October 22, New Member Meeting Minutes. Committee Reports: Community Ministries Brad Stillwagon, Chair (Glenn Barnett, Vice Chair) o Status of Grant Application review. o Carrollton Camp update. o Information on Christmas White Gift program. Congregational Care Janet Favrot, Chair (Susie Rumsfeld, Vice Chair) Action Item: o Transfer of recommended individuals to Inactive Member status (attached). Congregational Life Ebie Strauss, Chair (Allison Tiller, Vice Chair) o No report. Finance Tom Wright, Chair (Harrison Frampton, Vice Chair) o Update on Visionary Fund management. o Review 2019 budget schedule. o October year-to-date financial report. Action Item: o Approve designation of proceeds from Porter Estate to the organ replacement Visionary fund. Global Ministries Ann Maier, Chair (Dave Grissett, Vice Chair) o Report on November 4, 2018 Alternative Market Mission Fair. o Dec. 2 Sunday School Class on mission travels to Ghana (Patti Pannell and Harrison Dunlap).

2 New Business o Visit of Kathleen Ismail, founder of Ghana Scholarship Program, Dec. 1-4, Program/meal on Monday, Dec. 3, Land Building, 6:00 PM, open to congregation. Member Involvement Brenda Stephens/Margaret Ann Lindsey, Co-Chairs o Information on Session retreat, February 1-2, Membership Judith Luchsinger, Chair (Deanna McLendon, Vice Chair) o No report. Personnel Richard Seelman, Chair (Pete November, Vice Chair) o Update on annual staff performance reviews. o Update on hiring new Director of Youth and Young Adults. Property Leigh Ferguson, Chair (Kevin Murphy, Vice Chair) Action Items: o Identification (by Finance) of specific funds to be used for replacement of primary HVAC cooling tower. o Approval of expenditure for new 3 rd floor air conditioning system. Spiritual Formation Becka Curry, Chair (Sarah Edgecombe, Vice Chair) o No report. Stewardship Parke Ellis, Chair (Holly Snodgrass, Vice Chair) o Update on Stewardship Campaign. Worship and Music Bob Weaver, Chair (Matt Guy, Vice Chair) o Need for two Elder volunteers for 7:00 P.M. Communion service on Christmas Eve. Pastoral Care Rev. Don Frampton Rev. Sarah Chancellor-Watson Staff Reports Evelyn Audler Steven Blackmon Michele Murphy Tim Shipkin Closing Prayer Sarah Chancellor-Watson

3 Call to Order Don Frampton, Moderator Attendance St. Charles Avenue Presbyterian Church Minutes of Stated Meeting of Session October 22, 2018 The Moderator called the meeting to order in Frampton Fellowship Hall at 6:00 P.M. Present: Evelyn Audler, Glenn Barnett, Sallee Benjamin, Steven Blackmon, Jessie Bruggers, Sarah Chancellor-Watson, Sarah Edgecombe, Parke Ellis, Lyn Fabacher, Janet Favrot, Leigh Ferguson, Don Frampton, Harrison Frampton, John Galbraith, Rick Grubb, Hunter Hill, Leon Hinson, Ken Kneipp, Margaret Ann Lindsey, Judith Luchsinger, Ann Maier, Bob, McCleskey, Kevin Murphy, Michele Murphy, J. Pegues, Mary Dawn Pugh, Kathy Randall, Susie Rumsfeld, Louise Schaefer, Richard Seelman, Laura Shields, Tim Shipkin, David Stagg, Brenda Stephens, Nathan Turner, George Wilson Excused: Becka Curry, Cathy Dunn, Patrick Egan, Dave Grissett, Matthew Guy, Shannon Holtzman, Pete November, Nancy Rix, Ebie Strauss, Allison Tiller, Bob Weaver, Tom Wright Absent: Deanna McLendon, Holly Snodgrass, Brad Stillwagon The Clerk confirmed that a quorum was present. Devotional and Opening Prayer We were led in a devotional and opening prayer by Ann Maier. Moderator s Report Don Frampton The Moderator relayed information about Evergreen Life Services, a Presbyterian based mission which serves persons with intellectual and/or developmental disabilities. Evergreen began in Shreveport, LA and has support programs around the state of Louisiana. They are seeking a lay person liaison from SCAPC to their organization, and any Session member with a potential interest in serving in this role was invited to contact Don Frampton. (Later, Sallee Benjamin volunteered to be liaison and will contact Evergreen herself.) Clerk s Report Ken Kneipp A letter was received from PCUSA Presbyterian Mission, Louisville, KY expressing thanks for our church s recent gifts totaling $13,500 in support of several mission initiatives. A letter from Raintree Children and Family Services, New Orleans, LA was also received thanking our church for the gift of $1,750. It was reported that $5,000 graduate studies scholarships were recently awarded to Catherine Parler and Joshua Smith from the Willie Mae Dixon and Myron Turfitt

4 Seminary Education Fund. Sarah Chancellor-Watson described the Turfitt scholarship fund and details of the awardees. Upcoming Session meeting dates of November 19 and December 17, 2018 were noted. Steering Committee meetings will be held on November 12 (in-person) and on December 10, 2018 (virtual). Committee chairs were requested to complete a written summary of the 2018 work of their committee for inclusion in the 2018 Annual Report. Please send these summaries to Ken Kneipp via by no later than December 10, Approval of the Annual Meeting on Sunday, February 3, 2019 following the 10:30 worship service. A motion was made, duly seconded, and unanimously approved. Approval of prior month (September, 2018) stated Session meeting minutes. A motion was made, duly seconded, and unanimously approved. Approval of New Member Meeting minutes (September 23, 2018 and September 30, 2018). A motion was made, duly seconded, and unanimously approved. Committee Reports Community Ministries Brad Stillwagon, Chair (Glenn Barnett, Vice Chair) Sarah Chancellor-Watson reported on Community Ministry Sunday which was held on October 14, Many representatives from our local ministry partner organizations were in attendance at church on that date, and expressed gratitude for SCAPC s support of their organization s work. It was also reported that work is currently underway to review grant applications from existing and new potential community ministry partners. This is expected to be completed during November in order that proposed budget details can be presented to the Finance Committee in December. Congregational Care Janet Favrot, Chair (Susie Rumsfeld, Vice Chair) No report. Congregational Life Ebie Strauss, Chair (Allison Tiller, Vice Chair) Don Frampton reported that Scottish Heritage Sunday is scheduled for October 28, SCAPC 50-year members will be recognized at the 10:30 worship service. As reported and approved at the August 27, 2018 Session meeting, Rev. Aaron Janklow, Senior Executive Pastor at Royal Poinciana Chapel, Palm Beach, FL will be the special guest preacher on that date. Finance Tom Wright, Chair (Harrison Frampton, Vice Chair) Harrison referenced September year-to-date financial summaries that were included in the Session packet. There were no specific items requiring discussion. The Finance Committee meets on December 3, 2018 for work on the 2019 church budget. Global Ministries Ann Maier, Chair (Dave Grissett, Vice Chair)

5 Ann described plans for an alternative market fair to be held on Sunday, November 4, 2018 in conjunction with our Community Ministries Committee. This will offer the opportunity for SCAPC members to purchase gift items from various ministry partner organizations. Kathleen Ismail, founder of the Ghana Scholarship Program, will be visiting SCAPC December 1-4, A future trip to support SCAPC mission work in Cuba is being planned. SCAPC s support of the Muliko Literacy Project through Presbyterian World Mission was recently highlighted in the PC(USA) Presbyterian Mission Newsletter. Member Involvement Brenda Stephens, Margaret Ann Lindsey, Co-Chairs No report. Membership Judith Luchsinger, Chair (Deanna McLendon, Vice-Chair) No report. Personnel Richard Seelman, Chair (Pete November, Vice-Chair) Richard reported that our annual church staff interviews are scheduled for October 31 and November 1, Property Leigh Ferguson, Chair (Kevin Murphy, Vice-Chair) Leigh described needed work to replace the primary HVAC cooling tower. Total cost for this project is estimated to be approximately $54,000, with ordering of parts to be scheduled in December, 2018 and completion and payment of the project in January/February, Subject to identification by the Finance Committee of the specific funds to be used for this project, a motion was made, duly seconded, and unanimously approved to proceed with this project. The need for a gutter repair on the State Street side of our building was also described. Total estimated cost is approximately $9,000, and payment is planned out of the 2018 approved budgeted funds. A motion was made, duly seconded, and unanimously approved to proceed with this project. Spiritual Formation Becka Curry, Chair (Sarah Edgecombe, Vice-Chair) No report. Stewardship Parke Ellis, Chair (Holly Snodgrass, Vice-Chair) Parke reported that 60 pledges for the Stewardship Campaign were received on Dedication Sunday, October 21, As of that date, we have received 229 pledges, with approximately 160 additional pledges still expected. Pledges received to date total slightly more than $1 million, and it was preliminarily estimated that total pledges will be approximately $100,000 greater than last year. It was mentioned that a focus of the Stewardship Committee will be to approach the nearly 30% of our members who do not pledge, and encourage them to do so.

6 Parke requested (and Don Frampton emphasized) the need for Session member volunteers to assist in following up with individuals who have not returned their pledge cards. This would require making fewer than 10 phone calls those who are able to assist should directly contact Parke Ellis. Worship and Music Bob Weaver, Chair (Matt Guy, Vice Chair) Elder volunteers as Communion servers were solicited for services on December 24, If you are available to assist, please contact Bob Weaver directly. Pastoral Care Sarah Chancellor-Watson We were pleased and grateful to have J. Pegues in attendance with us at our October meeting. Sarah mentioned that Eean McNaughton had recently been hospitalized, but is now recovering at home. Frances Hinrichs passed away on October 20, 2018; condolences are extended to Jack and the Hinrichs family. Services are scheduled for Saturday, November 3, Sarah also mentioned that she, Don Frampton, and Harry Brown have been conducting home communion visitations with homebound SCAPC members. Staff Reports Sarah Chancellor Watson reported that a successful youth retreat with 12 of our SCAPC youth was held at Grand Isle, LA on October 19-21, Efforts to identify a new Director of Youth Ministry are ongoing. Evelyn Audler No report. Steven Blackmon No report. Michele Murphy Michele reported that a group of 4 th and 5 th grade youth will be attending a retreat at Tickfaw State Park. It was also reported that attendance at our adult Sunday School offerings has been very high this fall, and that plans for next semester s offerings are currently being prepared. Tim Shipkin Tim reported that another RHINO group is scheduled to be here within the next 2 weeks, and that a mission trip to Puerto Rico is scheduled for mid-november. Closing Prayer Sarah Chancellor-Watson offered the closing prayer. A motion to adjourn was made, duly seconded, and unanimously approved, and the Session adjourned at 6:40 P.M. Respectfully submitted, Kenneth G. Kneipp Donald R. Frampton Clerk of Session Moderator of Session

7 Individuals Recommended for Inactive Member Status The following names have been reviewed by the staff, the pastors and the Congregational Care committee and are being recommended for change from active member to inactive member status. Should any of these persons ever wish to change their membership status back to active, it would be easy to make this change in our records. Cameron Yancey Adams Charles Jamison Beuerman Christopher Thomas Bivens Robert Lynn Bivens Daphne Davis Kyle Davis Ramona Christine Elder Meredith Warner Freeman Marsha Ghormley Allison Knowles Hardin Lilah Henderson Chesley Hines, III Eric Gallatin Malone Elizabeth Lapreyre McCleskey William Robert McGoey Jim McGuire Keith Pinkston Charlotte Livingston Piotrowski Douglas Prechter Kaitlin Crabtree Rodgers Anne Barton Rucker Elizabeth Hayne Rudolf William B. Rudolf Mary A. Rundle Virginia Hopkins Rundle Patrick Ryan Ainsley Hines Santa Barbara Michelle Stocker Ann Pool Waldrep Tracy McDonald Walters David Allen White Mollie Talley Williamson Olivia Montine Woollam Gloria Wroten Zeno Ames Yeates, II Karen Capiello Jerry Darby Boyra Celentano Chaundra Celentano Lewis Cocke Mary Duke Dewitt David McNeill Ralph Morton William Shelley Drew Smith Shelley Stocker

8 Run Date 11/8/ St. Charles Avenue Presbyterian Church Page 1 Time 16:42:58 Fiscal Year Beginning 1/1/2018 Budgeted Financial Statement for Period 10 October 83.33% SCAPC Monthly Financial Report Var. Actual Actual for Actual for Actual Budget to Annual Actual YTD Description Period Period Last Year YTD Annual Budget % Last Year RECEIPTS Prior Yr Pledge Revenue , ****** 43, Current Year Pledge Revenue 140, , , ,259, , Draw on Prepaid Pledges , , , Members w/o Pledges 22, , , , , Loose Plate Collections 2, , , , , Operating Receipts 166, , ,380, ,746, ,272, Visionary Fund Operating Draw 1, , , , Visionary Fund Housing Draw 2, , , , , Visionary Fund Property Draw , Visionary Fund Special Draw , Music Fund Draw , , Funds from Gifts & Memorials 2, , , Nursery School Revenue.00 20, , Interest & Inv Income (Fees) , , , Miscellaneous Budgeted Income , TOTAL REVENUE 173, , ,586, ,094, ,589, DISBURSEMENTS Benevolences Presbytery Tax , , , Greater Church Support , , , Seminary Support Expense , Local Community Ministry , , , Global Ministries 2, , , , , Total Benevolences 3, , , , , Adult Spiritual Formation , , , Children's Spiritual Formation 1, , , , , Youth Spiritual Formation , , , Selley Speaker Series , Congregational Care 1, , , Congregational Life 3, , , , , Property & Insurance 23, , , , , Membership Music 5, , , , , Personnel 84, , , ,212, , Member Involvement , , , Stewardship Worship 1, , , , , Office 8, , , , , Nursery School , TOTAL EXPENSES 133, , ,625, ,134, ,661, NET FROM BUDGETED OPERATIONS 39, , , , ,664.09

9 Run Date 11/8/ St. Charles Avenue Presbyterian Church Page 2 Time 16:42:59 Fiscal Year Beginning 1/1/2018 Budgeted Financial Statement for Period 10 October 83.33% SCAPC Monthly Financial Report Var. Actual Actual for Actual for Actual Budget to Annual Actual YTD Description Period Period Last Year YTD Annual Budget % Last Year NET FROM BUDGETED OPERATIONS 39, , , , , UNBUDGETED ITEMS Wedding/Funeral/Rental Revenue 4, , , , Wedding/Funeral/Rental Expense -1, , , , Net Weddings Surplus (Deficit) 3, , , , RHINO Revenue 19, , , , RHINO Expenses -19, , , , Net RHINO Surplus (Deficit) , Miscellaneous Revenue , Miscellaneous Expenses , Net Misc. Surplus (Deficit) Fixed Asset Revenue , Fixed Asset Expenses , Net Fixed Asset Surplus (Def) Net Renovation Surplus (Deficit) Gifts & Memorials Revenue , , Gifts & Memorials Expenses , , Net G&M Surplus (Deficit) , Total Net Unbudgeted Surplus 3, , , , (Deficit) NET OPERATING INCOME (DEFICIT) 43, , , , , ============ ============ ============ ============ ======= ============

10 MONTHLY MEMBERSHIP REPORT MEMBERSHIP DIRECTORY CHANGES & UPDATES October 2018 ADDRESS UPDATES Name New Address Ryan Berger 6000 St. Charles Ave, NOLA Winifred Winnie Brown 212 Audubon St., NOLA Jo Huey 528 St. Louis St. #201, NOLA Elizabeth Urquhart Kleinschmidt 7022 Wuerpel St., NOLA Anne Mathes 5978 Madison Ct., St. Francisville, LA Don and Nevada Paxton 1133 Emma St., Ashland, OR Sarah Chancellor-Watson 505 Betz Ave., Jefferson, LA BIRTHS Name Birth Date Parents Miriam Louise Siegel 10/4/2918 Kyle and Eric Siegel BAPTISMS Name Baptism Date Jared Bennett Spencer, Jr. 10/14/2018 Parke Henry Clement 10/21/2018 Stephen Hunt Clement 10/21/2018 MARRIAGES Name Wedding Date Elizabeth Urquhart & Charles Kleinschmidt 10/20/2018 DEATHS Name Death Date Sarita Shubert 10/16/2018 Frances Hinrichs 10/20/2018 NEW MEMBERS Name Address Phone Date Received n/a ^Received by Transfer of Membership *Received by Reaffirmation of Faith Received as an Affiliate Received by Confirmation

11 MEMBERS DISMISSED Name Date Made Inactive Douglas Kilton 10/14/2018 moved to Houston, TX and asked to be made Inactive Lisa Kilton 10/14/2018 moved to Houston, TX and asked to be made Inactive STATISTICAL REPORT September 2018 Active Membership (as of 8/31/18) 1155 Gains + 0 Subtotal 1155 Losses - 2 TOTAL FOR OCTOBER *Membership Total on 1/1/ *New Members YTD 41 (including 12 confirmands)

SESSION MEETING AGENDA St. Charles Avenue Presbyterian Church September 24, :00 P.M., Frampton Fellowship Hall

SESSION MEETING AGENDA St. Charles Avenue Presbyterian Church September 24, :00 P.M., Frampton Fellowship Hall Call to Order Don Frampton SESSION MEETING AGENDA St. Charles Avenue Presbyterian Church September 24, 2018 6:00 P.M., Frampton Fellowship Hall Devotional and Opening Prayer Trudi Stafford Moderator s

More information

Session Agenda St. Charles Avenue Presbyterian Church October 24, :00 p.m. Frampton Fellowship Hall

Session Agenda St. Charles Avenue Presbyterian Church October 24, :00 p.m. Frampton Fellowship Hall Session Agenda St. Charles Avenue Presbyterian Church October 24, 2016 6:00 p.m. Frampton Fellowship Hall Call to Order Dr. Donald R. Frampton, Moderator Meditation, Prayer Brent Butcher (Property Chair)

More information

Session Agenda St. Charles Avenue Presbyterian Church February 23, :00 p.m. Frampton Fellowship Hall

Session Agenda St. Charles Avenue Presbyterian Church February 23, :00 p.m. Frampton Fellowship Hall Session Agenda St. Charles Avenue Presbyterian Church February 23, 2015 6:00 p.m. Frampton Fellowship Hall Call to Order The Rev. Philip Stagg (Vice Moderator) Meditation, Prayer Geoff Snodgrass Congregational

More information

GRACE 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, 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 information

CURRENT RULING ELDERS EXCUSED: Sue Key, Linda Grimm, and David Taylor. STAFF PRESENT: Rev. Dr. Stuart Broberg, Rev. Emily Miller, and Don Nixon

CURRENT 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 information

CHURCH 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 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 information

Session Meeting First Presbyterian Church Davenport, Iowa February 16, 2009

Session 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 information

(presbytery of New Hope. Handbook For Clerks of Session

(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 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

CHURCH 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 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 information

SESSION 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 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 information

Session Meeting First Presbyterian Church Davenport, Iowa November 17, 2014

Session Meeting First Presbyterian Church Davenport, Iowa November 17, 2014 Session Meeting First resbyterian Church Davenport, Iowa November 17, 2014 The regular meeting of the Session of First resbyterian Church of Davenport, Iowa was held in Fellowship Hall on Monday, November

More information

BYLAWS OF THE PRESBYTERIAN CHURCH IN THE HIGHLANDS, INCORPORATED OF LAKELAND, FLORIDA

BYLAWS 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 information

The Trellis. Policies, Procedures and Committee Structure. First Presbyterian Church, Dalton, Georgia

The 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 information

Christ Church Episcopal Minutes of the Meeting of the Vestry October 26, 2016

Christ Church Episcopal Minutes of the Meeting of the Vestry October 26, 2016 Christ Church Episcopal Minutes of the Meeting of the Vestry October 26, 2016 The regular monthly meeting of the Vestry of Christ Church Episcopal was held on Wednesday, October 26, 2016, in Room 202 of

More information

JOHN KNOX PRESBYTERY GUIDELINES FOR REVIEW OF SESSION RECORDS AND MINUTES

JOHN 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

For The Lutheran Church of the Good Shepherd Council Meeting Minutes

For The Lutheran Church of the Good Shepherd Council Meeting Minutes For The Lutheran Church of the Good Shepherd Council Meeting Minutes Meeting Date: October 16, 2018 Meeting Location: Room 202 In Attendance: Pastor Teal Anderson, Larry Burkhardt, Blair Fetzer, Pastor

More information

By Laws (APRIL, 2016) Third Reformed Church of Kalamazoo, Michigan d/b/a Centerpoint Church

By 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 information

The meeting was opened in prayer by Pastor Larry. The meeting was called to order by Sonya. She welcomed new members, Hal and Vince.

The meeting was opened in prayer by Pastor Larry. The meeting was called to order by Sonya. She welcomed new members, Hal and Vince. SERVICE COMMITTEE MEETING: 1/22/15 PRESENT: Sonya Murphy, Pastor Larry Lystig, Roy Eveland, Jennifer Griffin, Glenn Gilbert, Nancy Ruck, Vince Compagno, Hal Prather, Mavis Compagno ABSENT: Jon Durden The

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

Thursday 30-May Courtroom 1-2nd Floor

Thursday 30-May Courtroom 1-2nd Floor DOCKET REPORT Page No: 1 Thursday 30-May-2013 Courtroom 1-2nd Floor VMW 09:00AM K-07-001412 State of Maryland vs Burt Ray Kist Nolle Pros 1 of 1 Fitzgerald 04/16/08 abate by death 09:00AM K-08-001557 State

More information

OPERATIONS MANUAL Revised by Session September 2014

OPERATIONS 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 information

First Presbyterian Church of Houston Session Agenda February 27, :30 PM Solarium

First Presbyterian Church of Houston Session Agenda February 27, :30 PM Solarium First Presbyterian Church of Houston Session Agenda February 27, 2018 5:30 PM Solarium Devotional and Opening Prayer Discussion of Draw the Circle Ch. 1-12 Cindy Cook 45 min. Omnibus Resolution Andrew

More information

The Lutheran Church of the Good Shepherd Council Meeting Minutes

The 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 information

Bishop's Committee Meeting October 28, 2018 MINUTES

Bishop's Committee Meeting October 28, 2018 MINUTES Bishop's Committee Meeting October 28, 2018 MINUTES Members present: Marsha Bardwell, Ralph Behrsin, Jeanne Dmytriw, Deborah Gannon, Barbara Kimler, Bryan Price, Anne Wilke (quorum) Members absent: Lorelei

More information

Fremont 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 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 information

Grace Episcopal Church Minutes of the Vestry Meeting Tuesday, August 14, 2018

Grace Episcopal Church Minutes of the Vestry Meeting Tuesday, August 14, 2018 Grace Episcopal Church Minutes of the Vestry Meeting Tuesday, August 14, 2018 Vestry Present: Lyn Ballard, John Dotson, Kelly Eschenroeder,, Rebecca Harrison, Chris Ludbrook, Mike Heyer, Tom Voller Vestry

More information

Summary of 2018 ELC Constitution Changes. There are numerous changes from the ELCA s Model Constitution mostly Chapters 1-9 and

Summary of 2018 ELC Constitution Changes. There are numerous changes from the ELCA s Model Constitution mostly Chapters 1-9 and Summary of 2018 ELC Constitution Changes There are numerous changes from the ELCA s Model Constitution mostly Chapters 1-9 and 14-20. Changes in Chapter 8 Membership Current ELC Bylaw C08.05.01. a. To

More information

BYLAWS 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) 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 information

North Carolina State University Staff Senate Wednesday, May 7, 2014 Senate Chamber Talley Student Union

North Carolina State University Staff Senate Wednesday, May 7, 2014 Senate Chamber Talley Student Union Present: Ryan, Hancock, Miriam Hines, Patty Spears, Christine Epps, Sharmeen Nokes, Joshua Gira, James Jeuck, David Kelly, Kim Paylor, Rosalie Tisa, Joanie Aitken, Maurice Alcorn, Liz Moore, Matthew High,

More information

TABLE 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 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 information

BYLAWS AND POLICIES OF! THE MOUNT CLINTON MENNONITE CHURCH!

BYLAWS AND POLICIES OF! THE MOUNT CLINTON MENNONITE CHURCH! A. Pastoral Team 1. Personnel BYLAWS AND POLICIES OF THE MOUNT CLINTON MENNONITE CHURCH ARTICLE I: PASTORAL TEAM MEMBER ROLES Pastors, four elders selected through open ballot, Overseer and Pastoral Trainee

More information

FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on ) Article I: STATEMENT OF MISSION

FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on ) Article I: STATEMENT OF MISSION FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on 2-24-13) Article I: STATEMENT OF MISSION As followers of Jesus Christ, we embrace, reflect and proclaim God s unconditional love. Article

More information

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m. 1000 Columbia Park Trail, Richland WA 1. Meeting called to order at 7:00 p.m. 2. Roll Call: BOB

More information

UNITY LUTHERAN CHURCH PROPOSED BY-LAWS

UNITY LUTHERAN CHURCH PROPOSED BY-LAWS UNITY LUTHERAN CHURCH PROPOSED BY-LAWS These By-Laws, together with the Unity Evangelical Lutheran Church's (Unity), Constitution, must be presented to each Council member upon election. I. Membership

More information

November 2017 Pre-Congregational Meeting Materials

November 2017 Pre-Congregational Meeting Materials November 2017 Pre-Congregational Meeting Materials On November 19, 2017 at 1:30 p.m. in the sanctuary, we will hold our fall-pre-congregational meeting. At the pre-congregational meeting, we will walk

More information

Christ Our Shepherd Lutheran Church Annual Congregational Meeting Agenda

Christ Our Shepherd Lutheran Church Annual Congregational Meeting Agenda Opening Devotions Christ Our Shepherd Lutheran Church Annual Congregational Meeting Agenda January 29, 2012 Minutes of 2011 Congregational Meeting Staff Reports Standing Committee and Committee Reports

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

Recording Secretary, Laura S. Greenwood, Town Clerk

Recording Secretary, Laura S. Greenwood, Town Clerk At a special board meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 11 th day of January, 2017 at 5:30 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

First Presbyterian Church of Houston Session Agenda April 17, :30 PM LC 181. Omnibus Resolution Jim Birchfield 5 min

First Presbyterian Church of Houston Session Agenda April 17, :30 PM LC 181. Omnibus Resolution Jim Birchfield 5 min First Presbyterian Church of Houston Session Agenda April 17, 2018 5:30 PM LC 181 Devotional and Opening Prayer Discussion of Rediscovering Discipleship: Forward, Introduction, and Ch. 1-3 Cindy Cook 45

More information

Saint 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, :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 information

Proposed By-Laws Amendments ( ) Sanford Unitarian Universalist Church

Proposed By-Laws Amendments ( ) Sanford Unitarian Universalist Church new light. a. Has The attained children s the age choir of will 14, be and singing. We will b. Has welcome discussed new members membership on this with Sunday the Minister, and say goodbye an Officer

More information

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON NOVEMBER 8, 2018 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

Appendix 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 ) 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 information

Session Agenda for May 17, 2018, 7:00 p.m.

Session 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 information

St Philip s Episcopal Church Vestry Meeting March 15, 2011

St Philip s Episcopal Church Vestry Meeting March 15, 2011 St Philip s Episcopal Church Vestry Meeting March 15, 2011 Attendance: Present were: Father Barry Kubler, Mo Beers, Bill Bittenbender, Bill Meiners, Debbie Evans, Tommy Harrelson, Joan Hayes, Jake Pfohl,

More information

St. Matthew Lutheran Church Newsletter October 2018

St. Matthew Lutheran Church Newsletter October 2018 1 St. Matthew Lutheran Church Newsletter October 2018 Pastor Baltz s last service Sept. 30 2 Our transition pastor, Rev. Dr. Elwood M. Anderson, will be here the first week of October. He is a retired

More information

ST. JOHN S UNITED CHURCH ANNUAL MEETING Blair Fellowship Hall - Sunday, February 21, 1:00 PM

ST. JOHN S UNITED CHURCH ANNUAL MEETING Blair Fellowship Hall - Sunday, February 21, 1:00 PM ST. JOHN S UNITED CHURCH ANNUAL MEETING Blair Fellowship Hall - Sunday, February 21, 2016 @ 1:00 PM PRESENT: Heather Beaton, Marg Berry, Wendell Brown, Doreen Campbell, Sandra Carr, Connie Corkum, Michael

More information

CONSTITUTION OF THE OFFICIAL BOARD OF FIRST UNITED CHURCH ADOPTED AT A CONGREGATIONAL MEETING HELD ON (DATE)

CONSTITUTION OF THE OFFICIAL BOARD OF FIRST UNITED CHURCH ADOPTED AT A CONGREGATIONAL MEETING HELD ON (DATE) 1 CONSTITUTION OF THE OFFICIAL BOARD OF FIRST UNITED CHURCH ADOPTED AT A CONGREGATIONAL MEETING HELD ON (DATE) WHEREAS it is necessary to adopt a Constitution for the Official Board of First United Church

More information

STANDING RULES PRESBYTERY OF NORTHERN KANSAS

STANDING 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 information

UNITARIAN UNIVERSALIST CONGREGATION OF THE GRAND VALLEY. Bylaws. UUCGV We are vitally inclusive, justice centered and spiritually alive.

UNITARIAN UNIVERSALIST CONGREGATION OF THE GRAND VALLEY. Bylaws. UUCGV We are vitally inclusive, justice centered and spiritually alive. UNITARIAN UNIVERSALIST CONGREGATION OF THE GRAND VALLEY Bylaws UUCGV We are vitally inclusive, justice centered and spiritually alive. UUCGV Bylaws June 1, 2014 Page 1 of 17 BYLAWS OF UUCGV 2 Article I:

More information

Woodland Christian Church (Disciples of Christ) 143 Woodland Avenue, Columbus, Ohio (614)

Woodland Christian Church (Disciples of Christ) 143 Woodland Avenue, Columbus, Ohio (614) Woodland Christian Church (Disciples of Christ) 143 Woodland Avenue, Columbus, Ohio 43203 (614) 258-0058 The Constitution PREAMBLE We, the members of The Woodland Christian Church, (Disciples of Christ),

More information

Clerk of Session Training. Presbytery of Tampa Bay

Clerk 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 information

Heartland Presbytery. Clerk of Session Manual

Heartland 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 information

THE BYLAWS SECOND PRESBYTERIAN CHURCH 404 N. PRAIRIE STREET BLOOMINGTON, ILLINOIS

THE 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 information

BC Conference Executive, November 18-20,

BC 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 information

Bylaws 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 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 information

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 25-27, 2018 Presbyterian Center Louisville, Kentucky

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 25-27, 2018 Presbyterian Center Louisville, Kentucky MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 25-27, 2018 Presbyterian Center Louisville, Kentucky Item D-01 COGA Feb. 4-6, 2019 Tuesday, September 25, 2019 The meeting of the Committee

More information

Hobart Public Schools 321 North Jefferson P.O. Box Fax Hobart, Oklahoma 73651

Hobart Public Schools 321 North Jefferson P.O. Box Fax Hobart, Oklahoma 73651 Agenda Hobart Board of Education Regular Meeting Monday, June 11, 2018 7:00 p.m. Superintendent s Office Administration Building 321 North Jefferson Street Hobart Public Schools Hobart Public Schools 321

More information

Saint Mark Presbyterian Church Stated Meeting of the Session January 27, 2014 Minutes

Saint Mark Presbyterian Church Stated Meeting of the Session January 27, 2014 Minutes 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

More information

OPERATING 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 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 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

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 22, 2013 Marriott Hilton Head Resort & Spa/Hilton Head Island, SC

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 22, 2013 Marriott Hilton Head Resort & Spa/Hilton Head Island, SC STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES Marriott Hilton Head Resort & Spa/Hilton Head Island, SC The 248 th meeting of the Board of Governors of the State Bar of Georgia was held at the date and

More information

BY-LAWS OF FOX RIVER COMMUNITY CONGREGATIONAL CHURCH. As Amended June 6, 2010

BY-LAWS OF FOX RIVER COMMUNITY CONGREGATIONAL CHURCH. As Amended June 6, 2010 BY-LAWS OF FOX RIVER COMMUNITY CONGREGATIONAL CHURCH As Amended June 6, 2010 Article I Membership Article II Members Powers and Authority Article III Meetings of the Congregation Article IV Governance

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013 A regular meeting of the Board of Commissioners was held on Monday, July 22, 2013 at 7:10 P.M., in the Council Chambers of City Hall with Mayor James H. Dennis presiding and Mayor Pro-Tem Marty Swain,

More information

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

NEW 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 information

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri

BYLAWS 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 information

Bylaws GREEK ORTHODOX METROPOLIS OF SAN FRANCISCO CHURCH MUSIC FEDERATION. ADOPTED: 08/25/17 Proposed Revision 08/25/2018

Bylaws GREEK ORTHODOX METROPOLIS OF SAN FRANCISCO CHURCH MUSIC FEDERATION. ADOPTED: 08/25/17 Proposed Revision 08/25/2018 GREEK ORTHODOX METROPOLIS OF SAN FRANCISCO CHURCH MUSIC FEDERATION Bylaws ADOPTED: 08/25/17 Proposed Revision 08/25/2018 Proposal II Membership and Voting Rationale: In the Federation Ministry, parishes

More information

GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018

GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018 GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018 The Genoa Town Advisory Board held a public meeting on November 19, 2018 beginning at 6:30 PM, Genoa Town Meeting Room, 2289

More information

Karen Bounds, James Fenton, Valerie Green, Linda McDonnell, Susan Mendelsohn, Jacob Roskovensky, George Trammell, Nina Wunderlich

Karen Bounds, James Fenton, Valerie Green, Linda McDonnell, Susan Mendelsohn, Jacob Roskovensky, George Trammell, Nina Wunderlich Minutes of the Illinois Heartland Library System Board January 28, 2014 Illinois Heartland Library System, Edwardsville Office Call to Order President Linda McDonnell called the meeting to order at 6:03

More information

A GUIDE TO THE ANNUAL CONGREGATIONAL MEETING

A GUIDE TO THE ANNUAL CONGREGATIONAL MEETING A GUIDE TO THE ANNUAL CONGREGATIONAL MEETING [Prepared by Gary Davenport, Regional home Missionary, Presbytery of the Southwest] Revised What is the purpose of the annual congregational meeting? What is

More information

First Unitarian Church of Oakland Minutes of the Board of Trustees Meeting February 23, 2016

First Unitarian Church of Oakland Minutes of the Board of Trustees Meeting February 23, 2016 First Unitarian Church of Oakland Minutes of the Board of Trustees Meeting February 23, 2016 Present: Board Members: B Avalon, Pastor Jacqueline Duhart, Laurel Egenberger, Micheas Herman, Claudia Morgan,

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

Sunday, September 27, Monday, September 28, 2015

Sunday, September 27, Monday, September 28, 2015 Pennsylvania State Association of County Auditors 53 nd Annual Convention Ramada Conference & Golf Hotel, State College PA (Juniata County) September 27 October 1, 2015 Sunday, September 27, 2015 Juniata

More information

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY February 6 8, 2018 Embassy Suites St. Louis, MO

MINUTES 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 information

HARTFORD MEMORIAL CHURCH By-Laws of the Cathedral Choir November, The name of this choir shall be the HARTFORD CATHEDRAL CHOIR.

HARTFORD MEMORIAL CHURCH By-Laws of the Cathedral Choir November, The name of this choir shall be the HARTFORD CATHEDRAL CHOIR. HARTFORD MEMORIAL CHURCH By-Laws of the Cathedral Choir November, 2012 ARTICLE I NAME The name of this choir shall be the HARTFORD CATHEDRAL CHOIR. ARTICLE II PURPOSE The purpose of this choir shall be

More information

Bylaws Chapel Hill Presbyterian Church

Bylaws 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 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 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

Committee Manual First Baptist Church of Athens

Committee Manual First Baptist Church of Athens Committee Manual First Baptist Church of Athens Revised 2/12/09 1 First Baptist Church of Athens Committee and Team Manual Introduction The Committee Manual outlines the responsibilities, organization

More information

VIRGINIA FIRE SERVICES BOARD Live Structure Committee Thursday, February 22, 2018

VIRGINIA FIRE SERVICES BOARD Live Structure Committee Thursday, February 22, 2018 VIRGINIA FIRE SERVICES BOARD Live Structure Committee Thursday, February 22, 2018 The Virginia Fire Services Board Live Structure Committee meeting was held in Virginia Beach at 3:30pm. Mrs. Bettie Reeves-Nobles

More information

BY-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 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 information

OUTLINE - CONSTITUTION AND BYLAWS OF BRENTWOOD CHRISTIAN CHURCH CONSTITUTION 1

OUTLINE - 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 information

Texas Chapter International Society of Arboriculture Board of Directors Meeting Minutes. December 13, 2013

Texas Chapter International Society of Arboriculture Board of Directors Meeting Minutes. December 13, 2013 Board Members Present: Texas Chapter International Society of Arboriculture Board of Directors Meeting Minutes December 13, 2013 Michael Sultan Susan Henson Markus Smith Oscar Mestas Margaret Hall Spencer

More information

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) SUMMARY MINUTES AND ACTION REPORT The first meeting of the Nevada Silver Haired Legislative

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

Forest Hill United Church Fredericton NB

Forest Hill United Church Fredericton NB DRAFT Forest Hill United Church Fredericton NB Constitution and By-Laws 2 Territorial Acknowledgment We acknowledge that our church is built on ancestral, traditional and unceded Wolastoqey land. Vision

More information

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MAY 25, 2010, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MAY 25, 2010, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MAY 25, 2010, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT Bill Bradley Robert Young Jay Ogle

More information

PRESBYTERY OF MILWAUKEE PRESBYTERIAN CHURCH (U.S.A.)

PRESBYTERY 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 information

St. David s Episcopal Church Vestry Meeting 2/22/2011

St. David s Episcopal Church Vestry Meeting 2/22/2011 St. David s Episcopal Church Vestry Meeting 2/22/2011 Attendees: Lisa Puckett, Dave Wallace, Del Reichardt, Jim Wilson, Chris Burpo, Amy Evins, Kurt Wilson, Marilyn Hedrick, Edith Cobourn, Bill Irwin,

More information

Christ Church Vestry Meeting Minutes November 15, 2016

Christ Church Vestry Meeting Minutes November 15, 2016 I. Open-Welcome Christ Church Vestry Meeting Minutes November 15, 2016 (approved on 12/13/16) Rector Seth Dietrich called to order the regular meeting of the Vestry on Tuesday, November 15, 2016 at 7:05

More information

MINUTES. Moravian Church in America, Southern Province Special Synod 2009 New Philadelphia Moravian Church Winston- Salem, North Carolina

MINUTES. Moravian Church in America, Southern Province Special Synod 2009 New Philadelphia Moravian Church Winston- Salem, North Carolina MINUTES Moravian Church in America, Southern Province Special Synod 2009 New Philadelphia Moravian Church Winston- Salem, North Carolina Opening Session Friday Evening September 11, 2009 7:00 p.m. The

More information

October 16, Dear Members of Kent:

October 16, Dear Members of Kent: October 16, 2018 Dear Members of Kent: The Annual Meeting of Kent Memorial Lutheran Church will be held in the Fellowship Hall on Sunday, November 11, 2018 immediately following the worship service. A

More information

DRAFT MINUTES LONDON CONFERENCE EXECUTIVE 2015:11 UNCLE TOM S CABIN, DRESDEN ONTARIO APRIL 15, 2015

DRAFT MINUTES LONDON CONFERENCE EXECUTIVE 2015:11 UNCLE TOM S CABIN, DRESDEN ONTARIO APRIL 15, 2015 DRAFT MINUTES LONDON CONFERENCE EXECUTIVE 2015:11 ATTENDANCE Present Ordered Lay Regrets Jeffrey Crittenden, Philip Newman, Doug Wright, Paul Rodey, Judith Fayter, Eun Joo Park, Mark Marshall, John Brown,

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013 A Regular Meeting of the Board of Commissioners was held on Monday, March 21, 2013 at 7:00 p.m. The meeting was convened in the Council Chambers of City Hall with Mayor James H. Dennis presiding. Mayor

More information

Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call

Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call Approved February 5, 2014 Minutes of the of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call 1:00 p.m. EST CALL TO ORDER ATTENDANCE MEMBERS PRESENT Leadership Cabinet

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

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 2016

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 2016 6999 Vice President Wolff convened the regular board meeting of the Maumee City Board of Education at 5:30 p.m. on January 25, 2015. Roll Call: Balcerzak, Aye; Durham, Aye; Piechowiak, Absent; Wiley, Aye;

More information

MINUTES OF THE LAKE-LEHMAN SCHOOL BOARD MEETING. October 17, 2016

MINUTES OF THE LAKE-LEHMAN SCHOOL BOARD MEETING. October 17, 2016 MINUTES OF THE LAKE-LEHMAN SCHOOL BOARD MEETING October 17, 2016 The combined Committee-of-the-Whole and regular monthly meeting for voting purposes of the Lake-Lehman Board of School Directors was held

More information

Constitution and By-Laws

Constitution and By-Laws Constitution and By-Laws Adopted June 2, 2013 ZION MENNONITE CHURCH 3260 Zion Church Road Broadway, VA 22815 (540) 896-7577 www.zmcva.org -1- Zion Mennonite Church Broadway, VA Constitution and By-laws

More information