KANSAS DISTRICT OF THE LUTHERAN CHURCH MISSOURI SYNOD Kansas District Office Building Topeka, Kansas

Size: px
Start display at page:

Download "KANSAS DISTRICT OF THE LUTHERAN CHURCH MISSOURI SYNOD Kansas District Office Building Topeka, Kansas"

Transcription

1 KANSAS DISTRICT OF THE LUTHERAN CHURCH MISSOURI SYNOD Kansas District Office Building Topeka, Kansas Minutes of the regular meeting of the Board of Directors of The Kansas District of The Lutheran Church Missouri Synod held in Topeka, Kansas on May 6, Board of Directors and Staff present: President: Rev. Peter K. Lange Vice-Presidents: Rev. Scott Snow, Rev. Justin Panzer, Rev. Rick Rostek, Rev. David Schemm Secretary: Rev. David Meier Treasurer: Lee Thaete Circuit Visitor Chairman: Rev. Lee Hovel Commissioned Ministers: Sue Kleber, Rick Hanebutt, Jeremy Pera Laity: Tim Ohlde, David Bruns, Bruce Schultz, David Meisinger, Ruth Holste Staff: Debra Crites, Jim Bradshaw, Rev. Dan Galchutt, Kris Bruss Absent: Larry Junker, Richard Schotte, Jeff Maltz Tim Ohlde, Presiding officer called the meeting to order at 8:38 am. Opening devotions were led by Jeremy Pera using Daily Prayer Morning, meditation based on Luke 24:13-35 The February minutes were approved. Reports of Officers Treasurer s Report Lee Thaete gave the Treasurer s report. Income exceeded expenses by $102,102. Congregational receipts are in line with the budget. The remittance of the Synodical Pledge represents 20.2% of the total expense. The audit was conducted. Secretary s Report Dave Meier noted that the Call for Nominations has been sent out. President Lange shared his report. President s Report Reports of Boards & Executive Staff Board of Missions David Bruns The Board of Missions presented their minutes. Dan Galchutt presented his report. 1

2 Board of Education Jeremy Pera The Board of Education presented their minutes. Jim Bradshaw presented his report Board of Caring Ministry Rev. Lee Hovel The Board of Caring Ministry presented their minutes. Board of Stewardship Ruth Holste The Board of Stewardship presented their minutes. Dan Galchutt shared his report Board of Administration Rick Hanebutt The Board of Administration presented their minutes. Debbie Crites shared her report. LCEF Jeff Maltz The written report from Jeff Maltz was shared. Executive Council Rev. David Meier The minutes were presented. The work of the Constitution and Bylaws Committee was noted. The minutes were presented. Salary Review Ruth Holste Reports of Standing Committees Constitution Review Dave Meier gave a report. Bylaws & Operations Manual Dave Meier gave a report on the progress. New Business RESOLUTION 17B Celebrate the 500 th Anniversary of the Reformation WHEREAS the celebration of this 500th anniversary year of the Reformation includes events around the Kansas District that are hosted by congregations, schools, and Circuits; and 2

3 WHEREAS many of these events will be educational/catechetical in nature, or at least have such a component, as befits a church body named for the Reformer and Catechist extraordinaire, Dr. Martin Luther; and WHEREAS The District Adult Education Committee seeks to lift up, promote and support these events before the churches and people of the Kansas District; and WHEREAS the Kansas District Board of Education concurs with the stated objectives of the Adult Education Committee. Therefore, be it RESOLVED that the Kansas District Board of Directors, in support of the objectives stated by the Adult Education Committee, encourage congregations, schools, preschools and RSOs in the Kansas District to take advantage of catechetical and educational opportunities associated with the reformation anniversary; and be it further RESOLVED that the Kansas District Board of Directors and staff use available avenues to promote these activities. RESOLUTION 17B District Disaster Response Coordinator WHEREAS, the Board of Caring Ministry with the Board of Directors resolve to establish the District Disaster Response Coordinator, therefore be it RESOLVED, to accept the position description of District Disaster Response Coordinator. 5/17 THE KANSAS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD SUMMARY OF PURPOSE POSITION DESCRIPTION DISASTER RESPOINSE COORDINATOR The Kansas District Disaster Response Coordinator shall promote and facilitate Lutheran Early Response Training (LERT) and coordinate disaster response efforts and resources to District congregations in need. TENURE OF OFFICE The Kansas District Disaster Response Coordinator shall be appointed by the Kansas District LCMS President. This appointment shall be for three (3) years. QUALIFICATIONS A. Essential a. A member of a Kansas District LCMS congregation in good standing. b. Demonstrates effective interpersonal skills in addressing disaster issues. c. Willing to attend training by LCMS Disaster Response and other training, as possible. d. Able to represent the Kansas District with other Lutheran Disaster Coordinators, as well as other faith-based Disaster teams. e. Able to respond within 24 hours for a Disaster within the State and within 48 hours, if called upon by the Kansas District President, to respond to a Disaster in another state. B. Preferable a. Have had recent experience with LERT. b. Volunteer experience with other disaster organizations. 3

4 AUTHORITY AND RESPONSIBILITY Subject to the Sacred Scriptures, the Lutheran Confessions, the Synodical Handbook, and the Bylaws of The Kansas District, the District Disaster Response Coordinator shall be responsible for: A. Facilitating the assessment of district, circuit, or congregational needs after a disaster. B. Maintaining communication with LCMS Disaster Response. C. Maintaining contact with Kansas disaster organizations and community partners primarily through the Kansas Volunteer Organizations Active in Disaster (VOAD) and local Community Organizations Active in Disaster (COAD). D. Coordinating regional communications with trained Kansas District LERT team leaders. E. Providing ongoing training and orientation of district disaster response team members (e.g. LERT) F. Responding to emergency needs of any Kansas District LCMS congregations in affected disaster areas and coordinating emergency needs, in cooperation with the office of the Kansas District LCMS President and the local Circuit Visitor. G. Determining with regional LERT team leaders when LERT teams are to be deployed (based on information provided by the State or Local VOAD and the Incident Commander) and where they are to report; monitor the work in determining the resources that are needed for the current response (funds, people, housing, water, food, etc.) H. Working with the office of the Kansas District President and the Board of Caring Ministry to determine and distribute any District disaster grants. I. Communicating, through all available means, with the congregations and Workers of the District current needs and report on any District response. Communicate updates, as needed. J. Keeping records of each response and providing appropriate reports. K. Working with congregations and districts in writing and applying for LCMS emergency grants. RELATIONSHIPS A. The Kansas District Disaster Response Coordinator s supervisory relationship is to office of the Kansas District President and the Kansas District LCMS Board of Directors, through the Board of Caring Ministry, but works collegially with LCMS Disaster Response. B. The DDRC will coordinate efforts regionally through LERT team leaders. RESOLUTION 17B Funding District Disaster Response Coordinator WHEREAS, the Board of Caring Ministry with the Board of Directors is establishing the position of District Disaster Response Coordinator, and WHEREAS, we recognize the responsibility involved with this task, therefore be it RESOLVED, to compensate the position with a $500 quarterly stipend, and that necessary expenses, including travel, lodging, and meals be covered. Be it further RESOLVED, that this compensation and funding will come from the Disaster Relief Fund. RESOLUTION 17B Acknowledgement of Quarterly Gifts RESOLVED that the Kansas District Board of Directors acknowledge the gifts received from January 16, 2017 to April 15, 2017 with the designation as follows: Undesignated-Unrestricted Gift $ Comfort Dog Ministry $ Education Loan Repayment $ 7, Mission Vision $ 33,

5 KansaSEED Deaf Ministry $ Guinea Mission $ 1, Kansas Disaster Relief $ District Balance Fund $ 10, Retreat Center Gift $ Youth Ministry $ Total $ 54, RESOLUTION 17B Authorization to join the Lutheran Federal Credit Union RESOLVED to authorize the Business Manager to complete the applications necessary to become members of the Lutheran Federal Credit Union and open District credit card accounts for the following executive staff positions with the limits as follows: District President - $5,000, Assistant to the President for Mission & Stewardship - $3000, Assistant to the President for Education - $3,000 and Business Manager - $5,000. The Business Manager will be named as the Account Manager for the Credit Union with President and both Assistants to the President named aw authorized signers on the accounts. RESOLUTION 17B CPS Health Steward Award RESOLVED the Concordia Plan Services Health Steward Award be disbursed as follows: a proportionate share of the award will be refunded to the employees that contribute to their health care costs. The balance to be recognized as unrestricted revenue.. RESOLUTION 17B Concrete Replacement RESOLVED that the Kansas District Board of Directors authorize the expenditure of $32,000 for concrete replacement on the east entrance of the building and public sidewalks. Resolution 17B Mission and Vison Statements RESOLVED that the Kansas District Board of Directors adopt the following statements: Our Mission is to support and encourage the members of the District in carrying out the mission Christ has given His Church (Mt 28) Our Vision is to partner with and connect the workers, congregations and schools of the District with resources to advance God s mission. RESOLUTION 17B Retreat Center Task Force WHEREAS, the LCMS Kansas District Board of Directors is engaged in strategic evaluation of ministries of the District, focusing on the District s mission to support and encourage its workers; and WHEREAS, the Retreat Center in Herington is one of those ministries, established to create a relaxing and peaceful atmosphere where LCMS professional workers can relax and reconnect with God ; and 5

6 WHEREAS, the Retreat Center has been used by many people in the Kansas District for a variety of purposes, but questions have arisen regarding purpose, budget, expected capital improvement needs, and concerns over long-distance management; therefore be it RESOLVED, that a task force be created to investigate the viability and importance of the Retreat Center as a ministry of the Kansas District; and be it further RESOLVED, that President Lange appoint a task force to be composed of a member from each service board of the Board of Directors, accountable to the Board of Directors through the Board of Stewardship, and overseen by the Assistant to the President for Missions and Stewardship; and be it finally RESOLVED, that the task force present options for the Retreat Center for consideration by the Board at its August 2017 meeting. RESOLUTION 17B Lutheran Social Services board member appointment RESOLVED that the LCMS Kansas District Board of Directors appoint Nicole Boyle to serve on the Board of Directors of Lutheran Social Services, Inc. RESOLUTION 17B Constitution Revision: Grace, Hill City RESOLVED that the revised constitution of Grace Lutheran Church, Hill City, be approved by the LCMS Kansas District Board of Directors, by recommendation of the Constitution & Bylaws Committee. RESOLUTION 17B Constitution Revision: Bethlehem, Greenleaf RESOLVED that the revised constitution of Bethlehem Lutheran Church, Greenleaf, be approved by the LCMS Kansas District Board of Directors, by recommendation of the Constitution & Bylaws Committee. RESOLUTION 17B Constitution: Ascension, Pratt RESOLVED that the constitution of Ascension Lutheran Church, Pratt be approved by the LCMS Kansas District Board of Directors, by recommendation of the Constitution & Bylaws Committee. RESOLUTION 17B Church Planting Committee RESOLVED that the LCMS Kansas District Board of Directors adopt the following: 5/17 THE KANSAS DISTRICT POSITION DESCRIPTION THE LUTHERAN CHURCH MISSOURI SYNOD CHURCH PLANTING COMMITTEE SUMMARY OF PURPOSE The Church Planting Committee supports church plants in their various settings by leading, supporting, and encouraging pastors and workers, as well as resourcing God s people so that God s Kingdom might be extended. The Committee typically meets three to six times a year, as needed. MEMBERSHIP 6

7 The members of the Church Planting Committee are appointed by the District President in consultation with the Executive Council and with the approval of the Board of Directors. The members should represent the four regions of the Kansas District. The Church Planting Committee will include at least five members. TENURE OF OFFICE Members of the Church Planting Committee shall be appointed for one triennium in conjunction with the Kansas District Convention. There shall be no limitation on the number of successive terms. AUTHORITY AND RESPONSIBILITY Subject to the Sacred Scriptures, the Lutheran Confessions, the Synodical Handbook, and the Bylaws of the Kansas District, the Church Planting Committee shall: 1. Raise awareness of church planting efforts within the Kansas District. 2. Inform congregations of opportunities to support church planting efforts. 3. Identify and assess pastors who might be suitable for church planting opportunities. 4. Provide resources, ideas, and coaching for church planters. 5. Support the core group and the newly established congregations. 6. Work with the Missions and Stewardship executive to advance church planting efforts in Kansas. 7. Generate ideas for resource development, including but not limited to a. Financial resources b. Best practices (e.g., models; approaches) for church planting 8. Make an annual request (September) to the Board of Missions for budget assistance for committee expenses. 9. Submit quarterly reports to the Missions executive and Board of Missions in conjunction with quarterly meetings of the Board of Directors. MEETINGS The Church Planting Committee shall meet as often as necessary to complete its duties and achieve its objectives. RELATIONSHIPS The Church Planting Committee is accountable to the Board of Directors of the Kansas District through the Board of Missions and the Assistant to the President for Missions and Stewardship. IT WAS MOVED AND SECONDED to approve the following appointments by President Lange to the Church Planting Committee: Rev. Tom Van Duzer (chairman), Rev. Daniel Ross, Rev. Luke Brown, Rev. Tom Harmon, Rev. Warren Prochnow and Rev. Kenton Rohrberg. VACANCY ON 2018 KANSAS DISTRICT NOMINATING COMMITTEE An election was held to fill the vacancy on the 2018 Kansas District Nominating Committee. Rev. Scott Goltl and Rev. Michael Brockman were the nominees. Rev. Scott Goltl was elected. RESOLUTION 17B Vacancy Pastor Remuneration RESOLVED the LCMS Kansas District Board of Directors approve a change to the District Salary Guidelines to revise vacancy pastor salary recommendation to read: 7

8 Suggested remuneration for the vacancy pastor is up to 60% of the former Pastor s salary, depending upon the mutually agreed upon duties of the Vacancy Pastor, as calculated from the Kansas District Salary Guidelines not to exceed 10 years of experience plus mileage reimbursement. Consideration should also be given to other individuals who take on additional duties. Rick Hanebutt will lead devotions in August. Future Board of Directors meetings will be: 2017 August 3-5 and October (Synod Visitation) 2018 February 1-3, May 3-5, District Convention: June 7-9, July and October Meeting adjourned at 12:20 pm with closing devotions by Jeremy Pera. Respectfully Submitted, Rev. David E. Meier Secretary, LCMS Kansas District 8

LCMS Kansas District Board Report Summaries February 2018

LCMS Kansas District Board Report Summaries February 2018 Our mission is to support and encourage the members of the District in carrying out the mission Christ has given His Church. LCMS Kansas District Board Report Summaries February 2018 DISTRICT STAFF REPORTS

More information

LCMS Kansas District Board Report Summaries October 2018

LCMS Kansas District Board Report Summaries October 2018 Our mission is to support and encourage the members of the District in carrying out the mission Christ has given His Church. LCMS Kansas District Board Report Summaries October 2018 DISTRICT STAFF REPORTS

More information

GUIDELINES For Constitutions and Bylaws For Congregations of The Kansas District The Lutheran Church Missouri Synod.

GUIDELINES For Constitutions and Bylaws For Congregations of The Kansas District The Lutheran Church Missouri Synod. GUIDELINES For Constitutions and Bylaws For Congregations of The Kansas District The Lutheran Church Missouri Synod. Rationale: Many Pastors and Congregations ask why they should be concerned about updating

More information

REPORT FROM THE SECRETARY OF THE DISTRICT RE: AMENDMENTS TO DISTRICT BYLAWS TO COMPLY WITH SYNOD

REPORT FROM THE SECRETARY OF THE DISTRICT RE: AMENDMENTS TO DISTRICT BYLAWS TO COMPLY WITH SYNOD REPORT FROM THE SECRETARY OF THE DISTRICT RE: AMENDMENTS TO DISTRICT BYLAWS TO COMPLY WITH SYNOD Among the functions and duties of the district secretary is, in conjunction with the district president,

More information

THE SOUTHERN DISTRICT-LCMS

THE SOUTHERN DISTRICT-LCMS THE SOUTHERN DISTRICT-LCMS But in your hearts revere Christ as Lord. Always be prepared to give an answer to everyone who asks you to give the reason for the hope that you have Peter 3:15 MEMORANDUM DATE:

More information

Peace Board of Directors

Peace Board of Directors Peace Lutheran Church and School Peace Board of Directors Policy Handbook 18 March 2014 1 1. INTRODUCTION... 3 1.1. Purpose... 3 1.2. Congregational Structure... 3 2. VISION AND MISSION... 4 2.1. Vision...

More information

THE INDIANA DISTRICT of THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS PREAMBLE 1. NAME

THE INDIANA DISTRICT of THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS PREAMBLE 1. NAME THE INDIANA DISTRICT of THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS PREAMBLE The Indiana District is a district created by The Lutheran Church Missouri Synod (hereafter Synod) and is a component part of

More information

Bylaws Of Christ Evangelical Lutheran Church Overland Park, KS

Bylaws Of Christ Evangelical Lutheran Church Overland Park, KS Bylaws Of Christ Evangelical Lutheran Church Overland Park, KS The following bylaws of Christ Lutheran Church of Overland Park, Kansas, Inc., adopted April 23, 1995, amended on May 16, 2004, further amended

More information

BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD. For there is a proper time and procedure for every matter.

BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD. For there is a proper time and procedure for every matter. BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD For there is a proper time and procedure for every matter. Ecclesiastes 7:25 Adopted: June 2000 Last amended: March 2015 TABLE OF

More information

INDIANA DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD BYLAW

INDIANA DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD BYLAW INDIANA DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD BYLAW I. PREAMBLE The Indiana District is a district created by The Lutheran Church Missouri Synod (hereafter Synod) and is a component part of the Synod.

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

ARTICLES 0F INCORPORATION AND BY-LAWS

ARTICLES 0F INCORPORATION AND BY-LAWS ARTICLES 0F INCORPORATION AND BY-LAWS April, 2015 2 ARTICLES OF INCORPORATION ARTICLE I The name of this corporation shall be "The Southern District of The Lutheran Church Missouri Synod, and its domicile

More information

RESOLUTION L TO AMEND DISTRICT BYLAWS TO COMPLY WITH SYNOD

RESOLUTION L TO AMEND DISTRICT BYLAWS TO COMPLY WITH SYNOD 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 RESOLUTION L02-08-18 TO AMEND DISTRICT BYLAWS TO COMPLY WITH SYNOD RE: REPORT FROM

More information

MANUAL OF DUTIES, PROCEDURES, AND POLICIES

MANUAL OF DUTIES, PROCEDURES, AND POLICIES Trinity Evangelical Lutheran Church Winfield, KS A member congregation of The Lutheran Church Missouri Synod (LCMS) Congregational Mission Statement Empowered by His grace, we enthusiastically share Christ

More information

BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE

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

More information

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

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

More information

Constitution. By-Laws

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

More information

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

CONSTITUTION. St. Luke Lutheran Church

CONSTITUTION. St. Luke Lutheran Church Effective 4/29/14 CONSTITUTION St. Luke Lutheran Church Our Mission Our Lord Jesus Christ commanded that we should go and make disciples of all nations. The purpose of this Congregation is to give honor

More information

Bylaws. California-Nevada-Hawaii District. Lutheran Women's Missionary League

Bylaws. California-Nevada-Hawaii District. Lutheran Women's Missionary League Bylaws California-Nevada-Hawaii District Lutheran Women's Missionary League 1 CALIFORNIA-NEVADA-HAWAII DISTRICT Map of Regions and Zones CNH LWML 6 Regions Region I Zones 12, 13, 14 (Pink) Region II Zones

More information

THE CONSTITUTION OF THE FIRST CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN MACON, MISSOURI, INC. Revised August 22, Preamble

THE CONSTITUTION OF THE FIRST CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN MACON, MISSOURI, INC. Revised August 22, Preamble THE CONSTITUTION OF THE FIRST CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN MACON, MISSOURI, INC. Revised August 22, 2010 Preamble We, the members of the First Christian Church, in Macon, Missouri, Inc., a

More information

MISSOURI DISTRICT UNITED PENTECOSTAL CHURCH DISTRICT MANUAL

MISSOURI DISTRICT UNITED PENTECOSTAL CHURCH DISTRICT MANUAL MISSOURI DISTRICT UNITED PENTECOSTAL CHURCH DISTRICT MANUAL P.O. Box N Florissant, Missouri 63031 Phone 314.831.0707 www.modistrict.com 1 P a g e Missouri District Constitution Preamble We believe the

More information

The Bylaws of Geneva Evangelical Lutheran Church Geneva, Illinois Adopted Oct 4, 2009

The Bylaws of Geneva Evangelical Lutheran Church Geneva, Illinois Adopted Oct 4, 2009 The Bylaws of Geneva Evangelical Lutheran Church Geneva, Illinois Adopted Oct 4, 2009 Page 1 of 6 Article 1. Section 1.01 Section 1.02 Section 1,03 Section 1.04 Section 1.05 Article 2. Section 2.01 Section

More information

THE CHARTER AND ARTICLES OF INCORPORATION OF THE FLORIDA- GEORGIA DISTRICTOF THE LUTHERAN CHURCH - MISSOURI SYNOD

THE CHARTER AND ARTICLES OF INCORPORATION OF THE FLORIDA- GEORGIA DISTRICTOF THE LUTHERAN CHURCH - MISSOURI SYNOD THE CHARTER AND ARTICLES OF INCORPORATION OF THE FLORIDA- GEORGIA DISTRICTOF THE LUTHERAN CHURCH - MISSOURI SYNOD Article I The name of this corporation shall be The Florida-Georgia District of The Lutheran

More information

GLORIA DEI LUTHERAN CHURCH OF HOUSTON, TEXAS. ARTICLE 1: NAME The name of the congregation shall be Gloria Dei Lutheran Church of Houston, Texas.

GLORIA DEI LUTHERAN CHURCH OF HOUSTON, TEXAS. ARTICLE 1: NAME The name of the congregation shall be Gloria Dei Lutheran Church of Houston, Texas. ADOPTED: 10/16/66 REVISED: 3/10/68, 10/27/68, 9/20/70, 9/15/74, 10/13/74, 11/16/75, 11/15/81, 12/4/90, 12/7/93, 11/07/06, 12/05/06, 6/23/09, 6/10/15 GLORIA DEI LUTHERAN CHURCH OF HOUSTON, TEXAS CONSTITUTION

More information

(Remove this title after completing edits for your bylaws - use footer below) BYLAWS (Name of Society) (City, State)

(Remove this title after completing edits for your bylaws - use footer below) BYLAWS (Name of Society) (City, State) Society Bylaws Sample 2015 (Remove this title after completing edits for your bylaws - use footer below) BYLAWS (Name of Society) (City, State) ARTICLE I NAME The name of this organization shall be of

More information

THE CONNECTIONAL LAY ORGANIZATION OF THE AFRICAN METHODIST EPISCOPAL CHURCH

THE CONNECTIONAL LAY ORGANIZATION OF THE AFRICAN METHODIST EPISCOPAL CHURCH CONSTITUTION AND BYLAWS ARTICLE I NAME THE CONNECTIONAL LAY ORGANIZATION OF THE AFRICAN METHODIST EPISCOPAL CHURCH Section 1. The name of this organization shall be the Connectional Lay Organization 2.

More information

Anglican Diocese of the South Job Descriptions Synod - November 5, 2016

Anglican Diocese of the South Job Descriptions Synod - November 5, 2016 Anglican Diocese of the South Job Descriptions Synod - November 5, 2016 Standing Committee The Standing Committee is established by the Constitution and Canons of the diocese. It performs the duties required

More information

PROPOSED RESOLUTIONS Committee #2 Theology & Education

PROPOSED RESOLUTIONS Committee #2 Theology & Education 1 1 1 1 1 1 1 0 1 0 1 0 1 PROPOSED RESOLUTIONS Committee # Theology & Education To Memorialize the Synod in Convention to Require Uniformity of Practice With Regard to Word and Sacrament Ministry R-0-0-01

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

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

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO Article I. NAME The name of this organization shall be Central Christian Church of Pueblo, Colorado, affiliated with the Disciples of Christ. Article II.

More information

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

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

More information

The Congregations and Pastors of Iowa District West. The District Secretary. DATE: September 1, 2017

The Congregations and Pastors of Iowa District West. The District Secretary. DATE: September 1, 2017 TO: FROM: The Congregations and Pastors of Iowa District West The District Secretary DATE: September 1, 2017 SUBJECT: Election of Convention Delegates Nominations for District Offices (President, Vice-Presidents,

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT

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

More information

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

[Approved April 5, 2009]

[Approved April 5, 2009] CONSTITUTION AND BYLAWS OF OROMO EVANGELICAL LUTHERAN CHURCH IN LOS ANGELES Formerly WALDD OROMO (UNITED OROMO CHURCH), INC. At Mount Calvary Lutheran Church 436 Beverly Dr, Beverley Hills, CA 90036 [Approved

More information

MINUTES (pending) BOARD OF DIRECTORS THE LUTHERAN CHURCH MISSOURI SYNOD August 23 24, 2012 St. Louis

MINUTES (pending) BOARD OF DIRECTORS THE LUTHERAN CHURCH MISSOURI SYNOD August 23 24, 2012 St. Louis MINUTES (pending) BOARD OF DIRECTORS THE LUTHERAN CHURCH MISSOURI SYNOD August 23 24, 2012 St. Louis 121. Call to Order, Opening Prayer, and Adoption of Agenda Chairman Robert Kuhn called the meeting to

More information

THE CONSTITUTION Of PEACE EVANGELIAL LUTHERAN CHURCH Lutheran Church Missouri Synod

THE CONSTITUTION Of PEACE EVANGELIAL LUTHERAN CHURCH Lutheran Church Missouri Synod PREAMBLE THE CONSTITUTION Of PEACE EVANGELIAL LUTHERAN CHURCH Lutheran Church Missouri Synod The Word of God requires that a Christian congregation shall conform to this Divine Word in doctrine and practice

More information

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS St. Louis Crowne Plaza Airport Hotel April 13 14, 2012

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS St. Louis Crowne Plaza Airport Hotel April 13 14, 2012 MINUTES COMMISSION ON CONSTITUTIONAL MATTERS St. Louis Crowne Plaza Airport Hotel April 13 14, 2012 106. Call to Order and Opening Devotion Chairman Wilbert Sohns called the meeting to order with Philip

More information

North Wisconsin District The Lutheran Church Missouri Synod 2015 HANDBOOK

North Wisconsin District The Lutheran Church Missouri Synod 2015 HANDBOOK North Wisconsin District The Lutheran Church Missouri Synod 2015 HANDBOOK Mission Statement The Reason We Exist Encourage, network and equip Lutheran congregations of the LCMS North Wisconsin District

More information

North Wisconsin District Leader Helps

North Wisconsin District Leader Helps North Wisconsin District Leader Helps Leader Helps explains the detailed information needed to implement the North Wisconsin District Bylaws I. TITLE North Wisconsin District, Lutheran Women's Missionary

More information

BYLAWS Presbyterian Women in Grace Presbytery Revised and Approved, October 25, 2014

BYLAWS Presbyterian Women in Grace Presbytery Revised and Approved, October 25, 2014 BYLAWS Presbyterian Women in Grace Presbytery Revised and Approved, October 25, 2014 Article I Name The name of this organization is Presbyterian Women in Grace Presbytery. Article II Purpose Forgiven

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

PRINCE OF PEACE LUTHERAN CHURCH GOVERNANCE POLICY MANUAL

PRINCE OF PEACE LUTHERAN CHURCH GOVERNANCE POLICY MANUAL PRINCE OF PEACE LUTHERAN CHURCH GOVERNANCE POLICY MANUAL PREFACE Article III Section 1.A.2 of the Prince of Peace Lutheran Church Bylaws requires the Board of Servant Leaders (BoSL) to approve Governance

More information

Ignited by God s love, Burning for Justice, We embrace the world

Ignited by God s love, Burning for Justice, We embrace the world Greater Milwaukee Synod, ELCA Summary of the Synod Council Meeting January 31, 2013 Cross of Life Lutheran Church 20700 West North Avenue, Brookfield, Wisconsin Ignited by God s love, Burning for Justice,

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT Adopted June 9, 2012 TABLE OF CONTENTS ARTICLE I- NAME...4 ARTICLE II- OBJECT... 4 ARTICLE III- MEMBERS... 4-5 ARTICLE IV- ORGANIZATION... 5-6

More information

DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES

DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES 01 1 1 1 1 0 1 0 1 0 1 Reference: Constitution and Bylaws, published in the 01-0 United Methodist Women Handbook Authority:

More information

Constitution and Bylaws of Holy Cross Lutheran Church

Constitution and Bylaws of Holy Cross Lutheran Church Constitution and Bylaws of Holy Cross Lutheran Church Constitution PREAMBLE God requires that a Christian congregation shall conform to His divine word in doctrine and practice and that all things be done

More information

Risen Savior Lutheran Church

Risen Savior Lutheran Church Risen Savior Lutheran Church Revised Date: April 15, 2014 CONSTITUTION PREAMBLE Whereas the Word of God commands that a Christian congregation not only conform to the Word of God in doctrine and practice

More information

THE BYLAWS OF SYCAMORE PRESBYTERIAN CHURCH (U.S.A.) MASON ROAD CINCINNATI, OHIO 45249

THE 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 information

Constitution of Trinity Lutheran Church Taylorville, Illinois Revision approved by CID, March 31, 2016

Constitution of Trinity Lutheran Church Taylorville, Illinois Revision approved by CID, March 31, 2016 Constitution Table of Contents Preamble Article 1 Name 1 Article 2 Articles of Faith 1,2 Article 3 Purpose 2 Article 4 Membership 2 Article 5 Duties of Members of the Congregation 2,3 Article 6 Powers

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

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

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

More information

BY-LAWS FOR THE BRETHREN CONFERENCE OF INDIANA PREAMBLE

BY-LAWS FOR THE BRETHREN CONFERENCE OF INDIANA PREAMBLE BY-LAWS FOR THE BRETHREN CONFERENCE OF INDIANA PREAMBLE It is intended that these By-Laws be interpreted as consistent with the Manual of Procedure of the Brethren Church. These By-Laws supersede all By-Laws

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

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

CONSTITUTION AND BYLAWS of BETHANY LUTHERAN CHURCH Alexandria, Virginia CONSTITUTION

CONSTITUTION AND BYLAWS of BETHANY LUTHERAN CHURCH Alexandria, Virginia CONSTITUTION CONSTITUTION AND BYLAWS of BETHANY LUTHERAN CHURCH Alexandria, Virginia The Constitution and Bylaws, contained herein, were adopted by this congregation on November 10, 2001, and supersede all documents

More information

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

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

More information

LUTHERAN WOMEN S MISSIONARY LEAGUE THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS OF THE LWML

LUTHERAN WOMEN S MISSIONARY LEAGUE THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS OF THE LWML LUTHERAN WOMEN S MISSIONARY LEAGUE THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS OF THE LWML MINNE SOTA NORTH DISTRIC T Revised 2018 TABLE OF CONTENTS PAGE Article I.............................................................

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

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

More information

UNITED CHURCH OF CHRIST CONGREGATIONAL GRINNELL, IOWA

UNITED CHURCH OF CHRIST CONGREGATIONAL GRINNELL, IOWA Amended Church Bylaws, January 21, 2018 Article I - Name 1 Article II Covenant 1 Article III Polity 1 Article IV - Membership 1 Article V - Organization 2 A. The Congregation 2 B. Pastor 2 C. The Governing

More information

BYLAWS MICHIGAN CONFERENCE U.C.C. PREAMBLE

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

More information

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE BOD 7 2017/2018 MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE Hilton St. Louis at the Ballpark 1 South Broadway, St. Louis, MO 63102 Friday, November 3, 2017 In Attendance:

More information

BY-LAWS ST. JOHN S LUTHERAN CHURCH BAKERSFIELD, CALIFORNIA ARTICLE I MEMBERSHIP-ADMISSION

BY-LAWS ST. JOHN S LUTHERAN CHURCH BAKERSFIELD, CALIFORNIA ARTICLE I MEMBERSHIP-ADMISSION Page: 1 Last amended and approved - 2011/12/11 ARTICLE I Section A. BY-LAWS ST. JOHN S LUTHERAN CHURCH BAKERSFIELD, CALIFORNIA Communicant Membership MEMBERSHIP-ADMISSION 1. By Confirmation. Persons not

More information

Christ Our Savior Lutheran Church Livonia, MI. Constitution. Preamble

Christ Our Savior Lutheran Church Livonia, MI. Constitution. Preamble Christ Our Savior Lutheran Church Livonia, MI Constitution Preamble It is the will of our Lord Jesus Christ that His disciples should preach the Gospel to the whole world (Mark 16:16, Matthew 28:18-20,

More information

SECTION VI CONVENTION REPORTS. Constitutions, Board of Directors, Archivist, Fiscal (this will be included with Today s Business),

SECTION VI CONVENTION REPORTS. Constitutions, Board of Directors, Archivist, Fiscal (this will be included with Today s Business), SECTION VI CONVENTION REPORTS Constitutions, Board of Directors, Archivist, Fiscal (this will be included with Today s Business), Summary of actions by Northern Illinois Board of Directors during the past

More information

South Central District Convention Handbook June 2018

South Central District Convention Handbook June 2018 South Central District Convention Handbook June 2018 INTRODUCTION June 2000 The Purpose of this Handbook is to outline and explain convention procedures for those who are delegates to our district convention.

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

UNITED METHODIST WOMEN DESERT SOUTHWEST CONFERENCE EAST DISTRICT October 2018 Standing Rules

UNITED METHODIST WOMEN DESERT SOUTHWEST CONFERENCE EAST DISTRICT October 2018 Standing Rules East District UMW Standing Rules 2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 UNITED METHODIST WOMEN DESERT

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

SELC DISTRICT THE LUTHERAN CHURCH-MISSOURI SYNOD

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

More information

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

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

More information

Bylaws of the SELC District of The Lutheran Church-Missouri Synod

Bylaws of the SELC District of The Lutheran Church-Missouri Synod Bylaws of the SELC District of The Lutheran Church-Missouri Synod Article 1- Officers The Officers of the SELC District of The Lutheran Church-Missouri Synod shall include: 1. A President; 2. A First Vice

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

The First Church of Christ in Wethersfield

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

More information

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

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

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE BOD 20 2015/2016 MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE Sheraton Westport Chalet Saint Louis, Missouri Friday-Saturday, April 15-16, 2016 In Attendance: Chairman Philip

More information

THE FIFTIETH BIENNIAL CONVENTION THE MINNESOTA DISTRICT OF WELS Martin Luther College New Ulm, Minnesota June 14 16, 2016

THE FIFTIETH BIENNIAL CONVENTION THE MINNESOTA DISTRICT OF WELS Martin Luther College New Ulm, Minnesota June 14 16, 2016 SESSION ONE OPENING SERVICE OPENING COMMITTEE 1 GREETING THE FIFTIETH BIENNIAL CONVENTION THE MINNESOTA DISTRICT OF WELS Martin Luther College New Ulm, Minnesota June 14 16, 2016 The Fiftieth Biennial

More information

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE BOD 9 2014/2015 MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE DoubleTree by Hilton Hotel St. Louis-Westport Saint Louis, Missouri Friday-Saturday, October 17-18, 2014 In attendance:

More information

1. The RESPECT Communications guidelines, the Mission and Vision were affirmed by everyone.

1. 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 information

THOUSAND HILLS BAPTIST ASSOCIATION, INC.

THOUSAND HILLS BAPTIST ASSOCIATION, INC. THOUSAND HILLS BAPTIST ASSOCIATION, INC. ASSOCIATIONAL CONSTITUTION I MISSION: To assist churches in church development, missions, evangelism, and discipleship in order to advance the kingdom of Christ.

More information

7th Regular Convention July 6, 2015 Central Illinois District Church Extension Fund. Agenda

7th Regular Convention July 6, 2015 Central Illinois District Church Extension Fund. Agenda 7th Regular Convention July 6, 2015 Central Illinois District Church Extension Fund Agenda Call to Order President Kim Kleinschmidt Opening Prayer Rev. Charles Olander Minutes of the 6th Regular Convention

More information

THE PRESBYTERY OF CINCINNATI BYLAWS

THE 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 information

ROCKY MOUNTAIN CONFERENCE UNITED CHURCH OF CHRIST CONSTITUTION PREAMBLE

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

More information

RULES OF ORDER AND PROCEDURE

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

More information

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

MANUAL OF ADMINISTRATIVE OPERATIONS

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

More information

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

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

More information

Gospel of Hope Atlantic District 60th Regular Convention Atlantic District Convention Workbook. The Atlantic District

Gospel of Hope Atlantic District 60th Regular Convention Atlantic District Convention Workbook. The Atlantic District ENGAGING THE WORLD WITH THE Gospel of Hope 2018 Atlantic District 2018 Atlantic District Convention Workbook Friday, June 8 th Saturday June 9 th The Atlantic District of the Lutheran Church Missouri Synod

More information

Indiana Conference of the United Methodist Church Conference Financial Policies

Indiana Conference of the United Methodist Church Conference Financial Policies CONFERENCE FINANCIAL POLICIES SUBMITTED BY: Rev. Dr. M. Kent Millard, President Indiana Conference of the United Methodist Church Conference Financial Policies General Provisions A. ALL CHURCHES (including

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

DAILY MINUTES OF THE 38 TH CONVENTION OF THE SOUTHEASTERN DISTRICT, LCMS

DAILY MINUTES OF THE 38 TH CONVENTION OF THE SOUTHEASTERN DISTRICT, LCMS DAILY MINUTES OF THE 38 TH CONVENTION OF THE SOUTHEASTERN DISTRICT, LCMS SATURDAY, MAY 12, 2018 Morning Devotions (8:35am) Rev. Mark Schroeder, Boone, NC Installation of Circuit Visitors and BOD Members

More information

THE STANDING RULES. I. Resolution. II. Churches A. Legal Information for Property of District. A. Reports

THE STANDING RULES. I. Resolution. II. Churches A. Legal Information for Property of District. A. Reports THE STANDING RULES I. Resolution II. Churches A. Legal Information for Property of District III. Pastors A. Reports IV.District A. Administration B. Conference C. Finance D. Directors, Boards and Committees

More information

Summary of Actions Taken by the Board of Directors of the Northern Illinois District during the Past Triennium

Summary of Actions Taken by the Board of Directors of the Northern Illinois District during the Past Triennium Summary of Actions Taken by the Board of Directors of the Northern Illinois District during the Past Triennium December 15, 2014 The board adopted the housing allowance recommendation of the Administrative

More information

EAST OHIO CONFERENCE UNITED METHODIST WOMEN STANDING RULES

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

More information

Constitution and Bylaws of The General Association of General Baptists

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

More information

CONSTITUTION ARTICLE I - NAME

CONSTITUTION ARTICLE I - NAME CONSTITUTION ARTICLE I - NAME The name of this congregation shall be the St. John s Evangelical Lutheran Congregation, U.A.C., located in Red Bud, Illinois. ARTICLE II - MISSION The purpose of this congregation

More information

PRINCE OF PEACE LUTHERAN CHURCH GOVERNANCE POLICY MANUAL

PRINCE OF PEACE LUTHERAN CHURCH GOVERNANCE POLICY MANUAL PRINCE OF PEACE LUTHERAN CHURCH GOVERNANCE POLICY MANUAL PREFACE Article III Section 1.A.2 of the Prince of Peace Lutheran Church Bylaws requires the Board of Servant Leaders (BoSL) to approve Governance

More information