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

Size: px
Start display at page:

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

Transcription

1 ST. JOHN S UNITED CHURCH ANNUAL MEETING Blair Fellowship Hall - Sunday, February 21, 1:00 PM PRESENT: Heather Beaton, Marg Berry, Wendell Brown, Doreen Campbell, Sandra Carr, Connie Corkum, Michael Corkum, Margaret Coutts, Norma Craib, Susan Dekker- Inkpen, Rev. Matthew Fillier, Laura Jayne Fournier, Arnold Fralick, Rick Fullerton, Phyllis Fullerton, Helen Garneau, Vera Gillis, Elaine Gray, Jim Gunn, Zelda Hartlen, Paul Keizer, Sheila Keizer, Heather Kellerman, K. Grant Kerr, Kris Legere, Karen Lewis, Susan MacLean, Jennifer Mallette, Wendy MacCabe, Fisher McKay, Gail McKay, Brian McEachern, Lois Miller, Chuck Moore, Lorraine Moore, Dawn Myer, Gail Place, Hannah Stewart, Anna Taylor, Maureen Wilson (40 people) REGRETS: Peter Hogan, Keith Barr, Louise Loughead 1. CONSTITUTION AND PRAYER The Annual Meeting of St. John s United Church, Fall River, Nova Scotia, was held on Sunday, February 21, 2016 at 12:55 PM, following a potluck lunch, with 40 people in attendance. Elaine Gray called the meeting to order and lit the Christ candle. Rev. Matthew Fillier offered an opening prayer and acknowledged those from the congregation who had died in the past year. 2. ELECTION OF OFFICERS MOVED by Kris Legere, SECONDED by Hannah Stewart: THAT Elaine Gray be Chair and that Rick Fullerton be Secretary for the Annual Meeting. Both accepted. MOTION 3. VOTING PRIVILEGES TO CORRESPONDING MEMBERS & ADHERENTS MOVED by Doreen Campbell, SECONDED by John Blair: THAT voting privileges be extended to corresponding members and adherents. MOTION 4. APPROVAL OF AGENDA MOVED by Rick Fullerton, SECONDED by Fisher McKay: THAT the agenda be adopted as presented. MOTION 5. MINUTES OF CONGREGATIONAL MEETINGS a) 2015 Annual Meeting: February 22, 2015 (PAGES 21-25) b) Meeting Regarding Syrian Refugee Project: December 7, 2015 MOVED by Rick Fullerton, SECONDED by Jennifer Mallette: THAT the Minutes of the meeting of February 22, 2015 (Pages 21-25) be approved as presented. MOTION

2 MOVED by Rick Fullerton, SECONDED by Laura Jayne Hambly Fournier: THAT the Minutes of the Special Congregational Meeting regarding the Syrian Refugee Project be approved as presented. MOTION 6. REPORTS FOR INFORMATION Council Gift certificate program Trustees Church Management Spiritual Oversight Men s Breakfast Wise Café Planting Team - Visioning Church in Action Presbytery Representative United Voices Choir Children s Choir Sunday School UCW o President / Secretary Comments o UCW Financial Report o Decorating Committee Finance & Treasurer Comments o Income Statement o Comparative Balance Sheet Envelope Secretary Memorial Fund MOVED by Rick Fullerton, SECONDED by Karen Lewis: THAT the above listed reports (EXCEPT Finance and Treasurer Comments) be received for information. MOTION Lois Miller reminded members present that the Ministry & Personnel Committee report, which is under the Waverley Pastoral Charge section of the Annual Report, includes information relevant to St. John s. Specifically, the Committee is responsible for matters involving the Music Director and Pianist-Organist positions. 7. FINANCE AND STEWARDSHIP REPORT - BUDGET APPROVAL Hannah Stewart questioned inconsistencies between the financial statements in the 2014 Annual Report and those in the current 2015 Report. Similarly, members requested

3 clarification of the proposed budget for 2016 as well as the recording of amounts of various fund raising initiatives. MOVED by Lois Miller, SECONDED by Marg Coutts: THAT the financial reports and budget be received for information. [NOT VOTED ON] Members acknowledged the challenge of getting up to speed on all financial matters in a year involving major fundraising for Raise the Roof, paying off the VIM Loan, and dealing with a major donation from the Glengarry Foundation. Paul Keizer stated that while the statements and reports may require further adjustments and/or clarification, St. John s is financially sound. The concerns are about report clarity and consistency, and these can be sorted out. Hannah Stewart offered to join the Finance & Stewardship Committee. MOVED by Lois Miller, SECONDED by John Blair: THAT the financial statements and 2016 budget be tabled for consideration at a subsequent meeting of the Congregation. MOTION The meeting notice must state that financial matters will be addressed. As well, the approved financial statements are required by the end of May, at the latest, to meet the Canada Revenue Agency deadline for filing 2015 tax returns. 8. NOMINATING COMMITTEE Nominees: Spiritual Oversight: Finance & Stewardship: Planting Team / Visioning: Christian Life and Growth: Elaine Gray, Hannah Stewart Hannah Stewart Dawn Myer Gail Place MOVED by Jennifer Mallette, SECONDED by Jim Gunn: THAT the above named individuals be endorsed/confirmed with thanks for the roles they will fulfill on behalf of the St. John s Congregation. (All accepted.) MOTION In addition to those serving on committees, Sheila Keizer, Laura Jayne Hambly-Fournier and Chuck Moore volunteered as gardeners! The Council Secretary agreed to keep the congregation informed about vacant positions on committees or Council. Current vacanies include: Council Chair Spiritual Oversight Chair Finance & Stewardship Chair Beacon House Board Representative

4 Lois Miller, Chair of Ministry and Personnel Committee, expressed deep gratitude for the outstanding contribution made by Janice Mitchell as well as Marilyn Gilby. MOVED by Lois Miller, SECONDED by Fisher McKay: THAT proposed salary increases for 2016 of 3% for the Music Director and Pianist/Organist be approved. MOTION 9. OTHER BUSINESS a) Congregational Assessment Job Description: Staff Associate St. John s Congregational Council established an ad hoc committee at its January 2016 meeting to assess the need and potential scope of a part time staff associate position, with an intention to create a job description. The committee, chaired by Jim Gunn, includes Laura Jayne Hambly-Fournier and Norma Craib. The committee will meet with the Christian Life and Growth Committee including Grant Kerr and also hold an open meeting to get input from other members of the congregation. In broad terms, the position is expected to focus on developing leaders to work with children and youth; however, the assessment will also explore other potential needs and opportunities. The Committee will send resulting job description to the Presbytery Pastoral Relations Committee in March for review prior to consideration by St. John s Council for a decision on next steps. Moving forward to hire someone to fill such a position would require prior approval at a special congregational meeting. b) Policy & Procedures Manual Elaine Gray acknowledged the significant work by Chuck Moore in creating a unified Policy and Procedures Manual for St. John s United Church, as well as Waverley Pastoral Charge. Much work has already been completed; however, committee chairs or delegates are encouraged to review the manual and help finish the project. c) Acknowledging Significant Contributions Grant Kerr shared a delightful anecdote about young love and the power of prayer as an incentive to join the St. John s church family. In turn, he commended the many dedicated and talented people at St. John s United who give so much to the church and the broader community. Rev. Matthew noted the outstanding contribution of the UCW, as demonstrated by the recent donation of $8000 to toward the operating costs of St. John s. A list of those people who serve on committees, in leadership roles or as volunteers will be displayed on the pre-worship slides. d) River Lakes Syrian Refugee Project

5 Sue MacLean provided a brief overview of the refugee project status. A great deal has already been accomplished: significant funds in hand for at least one family of six; apartment rented and fully furnished; organizational structure and resources (50 volunteers!) in place to welcome and support refugees. While some delays have occurred the volunteers have learned a great deal and are anxious move forward soon. e) Thanks to Elaine Gray MOVED by Jim Gunn, SECONDED by a Standing Ovation: That the congregation express its deep appreciation to Elaine Gray for her leadership and contribution as Council Chair over the last two years. MOTION 10. Motion to Adjourn The business being completed, the Chair declared the meeting adjourned at 2:30 PM. Elaine Gray Chair Rick Fullerton Recording Secretary

Annual Congregational Meeting Tuesday, March 20, 2018 Proudfoot Hall, 7:00 pm

Annual Congregational Meeting Tuesday, March 20, 2018 Proudfoot Hall, 7:00 pm Annual Congregational Meeting Tuesday, March 20, 2018 Proudfoot Hall, 7:00 pm 1.0 Invocation: The Rev. Michelle Down, Minister of Worship and Congregational Life, opened the meeting with prayer. Michelle

More 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

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

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

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

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

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

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

Academy for Lifelong Learning Board Meeting February 19, 2014, 4 pm Knox College Room 5. Minutes

Academy for Lifelong Learning Board Meeting February 19, 2014, 4 pm Knox College Room 5. Minutes 1 Academy for Lifelong Learning Board Meeting February 19, 2014, 4 pm Knox College Room 5 Minutes Present: Eveleen Armour, Marilyn Braatan, Dugal Campbell, Margrit Eichler, Gary Griesdorf, Mariana Grinblat,

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

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 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

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

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

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

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

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

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

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

FLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY

FLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY FLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY The Church of Jesus Christ is one church. Unity is God s gift to the Church in Jesus Christ. Just as God is one God and Jesus Christ is our Savior,

More information

ESSEX PRESBYTERY CONSTITUTION

ESSEX PRESBYTERY CONSTITUTION ESSEX PRESBYTERY CONSTITUTION 1 NOTE: Where there is discrepancy or disagreement the current Manual of the United Church of Canada will be followed. GENERAL DUTIES AND POWERS: C3.4 It shall be the duty

More information

BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST)

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

More information

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

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

Minutes of Annual Congregational Meeting - May 17, 2015

Minutes of Annual Congregational Meeting - May 17, 2015 Minutes of Annual Congregational Meeting - May 17, 2015 Call to Order: President Joe Rettenmaier called the meeting to order at 12:05 p.m., on Sunday, May 17, 2015, in the sanctuary of the Congregation's

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

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

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

More information

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

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

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

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

More information

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

a) Consensus reports: the Minutes from the Board, dated March 19, and the Minister's, DRE's and Treasurer's reports from April were approved.

a) Consensus reports: the Minutes from the Board, dated March 19, and the Minister's, DRE's and Treasurer's reports from April were approved. Unitarian Universalist Congregation of Wilmington Board of Trustees (BOT) Meeting Minutes, April 2018 Date: April 16, 2018, 6:00 PM Location: Unitarian Universalist Congregation of Wilmington, 4313 Lake

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

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 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

UNITARIAN UNIVERSALIST CONGREGATION OF HILLSBOROUGH ARTICLES OF ASSOCIATION

UNITARIAN UNIVERSALIST CONGREGATION OF HILLSBOROUGH ARTICLES OF ASSOCIATION UNITARIAN UNIVERSALIST CONGREGATION OF HILLSBOROUGH ARTICLES OF ASSOCIATION As Approved by the Committee of the Whole, June 4, 2017 I. IDENTITY, MISSION & COVENANT Adopted by the Committee of the Whole

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

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

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

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

WILLIAMSBURG BAPTIST CHURCH 227 Richmond Road Williamsburg, VA CONSTITUTION and BYLAWS

WILLIAMSBURG BAPTIST CHURCH 227 Richmond Road Williamsburg, VA CONSTITUTION and BYLAWS WILLIAMSBURG BAPTIST CHURCH 227 Richmond Road Williamsburg, VA 23185 CONSTITUTION and BYLAWS ADOPTED JULY 23, 2017 TABLE OF CONTENTS Page CONSTITUTION Article I: Name 1 Article II: Vision 1 Article III:

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

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

G. CONGREGATIONAL LIFE

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

More information

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

2013/2014 ENDORSEMENT FOR NOMINATION General Assembly Nominating Committee

2013/2014 ENDORSEMENT FOR NOMINATION General Assembly Nominating Committee 2013/2014 ENDORSEMENT FOR NOMINATION General Assembly Nominating Committee Please suggest only the names of persons with whom you have consulted and who are willing to serve if nominated and elected. (Please

More 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

AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH

AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH (Adopted May 27, 2008; Revised Jan. 26, 2010, May 24, 2011, May 27, 2014, May 24, 2016 & May 23, 2017) ARTICLE 1 THE CONGREGATION 1 1.1 Nature

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

DISTRICT COMMITTEE FOR CONGREGATIONAL DEVELOPMENT APPLICATION FOR TWENTY PERCENT FUNDS

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

More information

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

PRESBYTERY OF GREENOCK AND PAISLEY February 13 th 2018

PRESBYTERY OF GREENOCK AND PAISLEY February 13 th 2018 PRESBYTERY OF GREENOCK AND PAISLEY February 13 th 2018 At Bishopton and within the Cornerstone there, the thirteenth day of February 2018, the Presbytery of Greenock and Paisley met as appointed and was

More information

BYLAWS FOR UNITY CHURCH OF THE HILLS

BYLAWS FOR UNITY CHURCH OF THE HILLS BYLAWS FOR UNITY CHURCH OF THE HILLS ARTICLE I. IDENTIFICATION 1.01 Name. The name of this ministry is Unity Church of the Hills, a Texas non-profit corporation. 1.02 Registered Agent. The registered agent

More information

Men Answering The Call

Men Answering The Call Men Answering The Call The Men of St. Margaret Mary Parish Article I Name and Motto Section 1.01 The name of the organization shall be Men Answering The Call, a ministry that at times may use the abbreviation

More information

BYLAWS IMMANUEL BAPTIST CHURCH NASHVILLE, TENNESSEE

BYLAWS IMMANUEL BAPTIST CHURCH NASHVILLE, TENNESSEE BYLAWS IMMANUEL BAPTIST CHURCH NASHVILLE, TENNESSEE ARTICLE I NAME Name. This church shall be known as the Immanuel Baptist Church located in Davidson County, Tennessee. ARTICLE II MEMBERS Section 1. Qualifications

More information

Circle of Faith Parish Agreement

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

More information

All Souls Church, Unitarian Board of Trustees Meeting September 24, 2014 [DRAFT] Proposed Agenda

All Souls Church, Unitarian Board of Trustees Meeting September 24, 2014 [DRAFT] Proposed Agenda All Souls Church, Unitarian Board of Trustees Meeting September 24, 2014 [DRAFT] Proposed Agenda 7:00 Call to Order 7:02 Chalice Lighting and Reading Leo Jones 7:05 Welcome and Introductions All 7:10 Appointment

More information

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

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

More information

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 of the Presbytery of London Chalmers Presbyterian Church, London, Tuesday, June 20, 2017, 7:00 p.m.

Minutes of the Presbytery of London Chalmers Presbyterian Church, London, Tuesday, June 20, 2017, 7:00 p.m. In London, and within Chalmers Presbyterian Church, the Presbytery of London met in Regular Session on Tuesday, the twentieth day of June, two thousand and seventeen, at the hour of seven o clock in the

More information

PARISH COUNCIL BYLAWS LUMEN CHRISTI CONGREGATION MEQUON, WISCONSIN

PARISH COUNCIL BYLAWS LUMEN CHRISTI CONGREGATION MEQUON, WISCONSIN PARISH COUNCIL BYLAWS LUMEN CHRISTI CONGREGATION MEQUON, WISCONSIN ARTICLE I: NOMINATION AND SELECTION OF NEW MEMBERS Section 1 At each annual selection, one-third of the members shall be selected for

More information

NATIONAL CAPITAL AREA EMMAUS, Inc. BY LAWS. Approved by the Community, November 2017 Accepted by the Board, September 2017

NATIONAL CAPITAL AREA EMMAUS, Inc. BY LAWS. Approved by the Community, November 2017 Accepted by the Board, September 2017 NATIONAL CAPITAL AREA EMMAUS, Inc. BY LAWS Approved by the Community, November 2017 Accepted by the Board, September 2017 ARTICLE I: NAME AND DEFINITION OF TERMS Section 1: Name The name of the organization

More information

STATE CHAPTER COMMITTEE OPERATING PROCEDURES

STATE CHAPTER COMMITTEE OPERATING PROCEDURES STATE CHAPTER COMMITTEE OPERATING PROCEDURES Vision A Community Spiritually Freed From the Effects of Imprisonment Reaching all Impacted by Incarceration, Through the Love, Hope, and Faith Found in Jesus

More information

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

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

More information

Unitarian Church of Lincoln Proposed Governance Model Change

Unitarian Church of Lincoln Proposed Governance Model Change Unitarian Church of Lincoln Proposed Governance Model Change The Board of Trustees is asking the congregation to approve a new governance model in principle to implement and further develop over the next

More information

CONSTITUTION Oakland Christian United Church of Christ December 2014

CONSTITUTION Oakland Christian United Church of Christ December 2014 CONSTITUTION Oakland Christian United Church of Christ December 2014 ARTICLE I Name The name of the church shall be Oakland Christian United Church of Christ, located in the Chuckatuck Borough of Suffolk,

More information

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

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

More information

2009 Bylaws of the Unity Church of Greater Hartford

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

More information

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

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

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

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

Immaculate Conception Parish Pastoral Council Constitution Index

Immaculate Conception Parish Pastoral Council Constitution Index 1 Immaculate Conception Parish Pastoral Council Constitution Index Article Section Title Page Mission Statement 3 I Name 4 II Purpose and Responsibilities of the Council 4 II 1 Purpose of the Council 4

More information

2016 Rocky Mountain Synod Pre-Assembly Information Packet APRIL 28-30, 2016 EMBASSY SUITES LOVELAND, COLORADO. rmselca.

2016 Rocky Mountain Synod Pre-Assembly Information Packet APRIL 28-30, 2016 EMBASSY SUITES LOVELAND, COLORADO. rmselca. 2016 Rocky Mountain Synod Pre-Assembly Information Packet APRIL 28-30, 2016 EMBASSY SUITES LOVELAND, COLORADO rmselca.org/assembly Many Voices, One Song! Dear Friends in Christ, Many Voices, One Song is

More information

BGAV Governance Study Committee Report to the Baptist General Association in Fredericksburg, VA November 12-13, 2013

BGAV Governance Study Committee Report to the Baptist General Association in Fredericksburg, VA November 12-13, 2013 BGAV Governance Study Committee Report to the Baptist General Association in Fredericksburg, VA November 12-13, 2013 The Assignment The Virginia Baptist Mission Board (VBMB) met October 9-10, 2012. Mark

More information

OPPORTUNITIES FOR SERVICE

OPPORTUNITIES FOR SERVICE OPPORTUNITIES FOR SERVICE Review this list to get an idea of the responsibilities of the various conference boards, committees, etc. for which the Committee on Nominations makes nominations. Important

More information

Agenda. 1. Prayer. 2. Roll Call. 3. Recognition of Staff Members and Guests. 4. Approval of Minutes of Previous Meeting

Agenda. 1. Prayer. 2. Roll Call. 3. Recognition of Staff Members and Guests. 4. Approval of Minutes of Previous Meeting Board Operations Committee Rick Bennett, Chairman Judy Logan, Staff Liaison Thursday, January 24, 2019 1:45 p.m. Conference Room B Ministry Resource Center - Fresno Agenda 1. Prayer 2. Roll Call 3. Recognition

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

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

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

More information

PRESBYTERY OF EAST TENNESSEE PRESBYTERIAN CHURCH (USA) THE MANUAL. Current Revision:

PRESBYTERY OF EAST TENNESSEE PRESBYTERIAN CHURCH (USA) THE MANUAL. Current Revision: PRESBYTERY OF EAST TENNESSEE PRESBYTERIAN CHURCH (USA) THE MANUAL Current Revision: 2015-02-21 Table of Contents 1 VISION AND MISSION... 1 2 COMPOSITION... 2 3 MEETINGS OF PRESBYTERY... 3 4 THE MANUAL...

More 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

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

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

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

Pastors Who Retire Approved Dec. 11, 2007 Minutes, pp

Pastors Who Retire Approved Dec. 11, 2007 Minutes, pp PASTORS WHO RETIRE Policy for Departure from a Congregation and Covenant of Closure Commission on Ministry - Presbytery of Chicago Preamble A 1990 study by the Board of Pensions indicates the average male

More information

ARCHDIOCESE OF MILWAUKEE PARISH PASTORAL COUNCIL NORMS

ARCHDIOCESE OF MILWAUKEE PARISH PASTORAL COUNCIL NORMS Approved May 10, 2012 ARCHDIOCESE OF MILWAUKEE PARISH PASTORAL COUNCIL NORMS If the diocesan bishop judges it opportune after he has heard the presbyteral (Priests ) council, a pastoral council is to be

More information

BYLAWS INDIANA-MICHIGAN MENNONITE CONFERENCE, INC.

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

More information

Bylaws. stewardship and a connection to nature, in a safe, inclusive and sustainable camping community.

Bylaws. stewardship and a connection to nature, in a safe, inclusive and sustainable camping community. Bylaws Mission Statement: Lumsden Beach Camp fosters relationships, leadership, faith in God, environmental stewardship and a connection to nature, in a safe, inclusive and sustainable camping community.

More information

Amended and Restated Bylaws. First Congregational United Church of Christ Asheville, NC

Amended and Restated Bylaws. First Congregational United Church of Christ Asheville, NC Amended and Restated Bylaws First Congregational United Church of Christ Asheville, NC Article I. NAME The name of the church is First Congregational United Church of Christ, Asheville, North Carolina,

More information

CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS

CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS Article I Name Section 1. The name of this organization shall be the St. Ambrose Parish Council, hereafter referred to

More information

Minutes of Vestry Meeting May 8, 2018

Minutes of Vestry Meeting May 8, 2018 Minutes of Vestry Meeting May 8, 2018 Members present: Jim Castro, Alice Davidson, John Escoto, Robert Feltenberger, Robert Snellgrove, Carl Thompson, Libby Tsubai Members absent: Shelby Bradley, Ann McCoy,

More information

FIRST UNITARIAN UNIVERSALIST CHURCH of SPRINGFIELD, MISSOURI Approved on November 22, 2009

FIRST UNITARIAN UNIVERSALIST CHURCH of SPRINGFIELD, MISSOURI Approved on November 22, 2009 BYLAWS FIRST UNITARIAN UNIVERSALIST CHURCH of SPRINGFIELD, MISSOURI Approved on November 22, 2009 ARTICLE I - NAME The name of this church shall be the First Unitarian Universalist Church of Springfield,

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

The Proclamation. McMannen United Methodist Church 4102 Neal Road Durham NC Sunday School.

The Proclamation. McMannen United Methodist Church 4102 Neal Road Durham NC Sunday School. The Proclamation Sunday, February 22 Youth 5:00 pm MONDAY, February 23 Newsletter Deadline PrimeTimers Exercise Boy Scouts Durham Sail & Power Squadron 10:30 am 6:30 pm 8:00 pm 6:30 pm SH TUESDAY, February

More information

THE KING S CHRISTIAN SCHOOL (TKCS) PARENT TEACHER FELLOWSHIP (PTF) BYLAWS

THE KING S CHRISTIAN SCHOOL (TKCS) PARENT TEACHER FELLOWSHIP (PTF) BYLAWS THE KING S CHRISTIAN SCHOOL (TKCS) PARENT TEACHER FELLOWSHIP (PTF) BYLAWS Article I- Name The name of the organization shall be the King s Christian School (TKCS) Parent Teacher Fellowship (PTF). Article

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

The Unitarian Church of Baton Rouge Bylaws

The Unitarian Church of Baton Rouge Bylaws The Unitarian Church of Baton Rouge Bylaws (Effective November 3, 1996; Amended May 21, 2000; Amended May 18, 2003 Amended November 21, 2004; Amended May 21, 2006; Revised March 2008Amended May 15, 2011;

More information

EPISCOPAL DIOCESE OF EASTERN OREGON DIOCESAN COUNCIL RETREAT. Minutes of the Meeting November 9-11, 2012 Kimsey Commons, Ascension School, Cove

EPISCOPAL DIOCESE OF EASTERN OREGON DIOCESAN COUNCIL RETREAT. Minutes of the Meeting November 9-11, 2012 Kimsey Commons, Ascension School, Cove PRESENT: The Rt. Rev. Bavi Nedi Rivera, Bishop EPISCOPAL DIOCESE OF EASTERN OREGON DIOCESAN COUNCIL RETREAT Minutes of the Meeting November 9-11, 2012 Kimsey Commons, Ascension School, Cove Class of 2013

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

Chair Bannard called the meeting to order at 1:04 p.m. Trustee Effon led everyone in prayer.

Chair Bannard called the meeting to order at 1:04 p.m. Trustee Effon led everyone in prayer. ST. THOMAS AQUINAS ROMAN CATHOLIC SEPARATE REGIONAL DIVISION NO. 38 Minutes of the Regular Meeting of the Board of Trustees held in the Board Room of the St. Thomas Aquinas Division Office, 4906 50 Avenue,

More information