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

Size: px
Start display at page:

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

Transcription

1 Trinity Lutheran Church Council Meeting FINAL The following members were in attendance at the meeting: President Bill Rankin Vice President Micah Reitan Secretary Irene Austvold Secretary-Elect John Boone Treasurer Ted Haase Treasurer-Elect Kent Curtis Member at Large Sarah Crane Member at Large Marcia Black Member at Large Liz Gimmestad Member at Large Clint Buetow Staff Norma Aamodt-Nelson Interim Pastor Red Burchfield Staff: Lynn Landers, Interim Administrator. Absent: Jens Johanson Visitors: Marilyn Hall, Mike Schultz and John Judd. The meeting was called to order at 6:50 PM. A quorum was present. 1. The RESPECT Communications guidelines, the Mission and Vision were affirmed by everyone. 2. A motion was made and seconded to approve the Council Meeting Minutes dated and the Church Special Congregational Meeting & Potluck Minutes dated The motion carried. 3. Pastor s Report presented by Pastor Burchfield: reviewed, discussed and questions answered re items 3b, 4a and 4b. See attachment. 4. Administrative Report presented by Lynn Landers: reviewed, discussed and questions answered. A motion was made and seconded as proposed by John Judd to approve the Medical Relief International fundraising event on May 5, 2018 to raise funds for medical equipment at the clinic in Tanzania. The motion carried. 5. Endowment Bylaws: During the meeting, the proposed draft Endowment Bylaws was distributed and explained by Mike Schultz and Marilyn Hall. The bylaws will be introduced to the congregation at the next Congregational Meeting as the proposed language for the Trinity Lutheran Church Congregational Endowment Fund. See attachment. ACTION ITEM: PLEASE READ THE DRAFT BYLAWS (in preparation of our next meeting.) THIS AGENDA TOPIC WILL BE DISCUSSED AT THE NEXT COUNCIL MEETING, SO THAT A MOTION CAN BE MADE. 6. A motion was made and seconded to approve the following new members to Trinity Lutheran Church, received on February 11, 2018: Jim Bozek, Beverly Edmund, Molly Reay, and Sharon Sparrow. The motion carried. 7. Treasurer Report presented by Ted Haase: For the month of February 2018, total income was more than budgeted by $3,686, expenses were less than budgeted by $9,385, so income exceeded expenses by $11,701. Year-to-date total contributions were 3.26% more than the amount budgeted, contributions at Trinity are 99.29% of the amount budgeted; and, Pointe of Grace 25% more than budgeted. See attachment. 8. A motion was made and seconded to authorize for 2018 Pastor John Beck s housing allowance of $15,000 to be paid with the base salary, Pastor Joan Beck s housing allowance of $15,000 to be paid with the base salary, and Pastor Brian Red Burchfield s housing allowance of $12,000. The motion carried. 9. A motion was made and seconded that the Council appoint the following six members to serve on the Nominating Committee from now until a new committee is elected at the next congregational meeting: Liz Aplin, Irene Austvold, David Gunderson, Julie Johnson, Ted Haase, and Sheri Kessler. The motion carried.

2 10. The meeting was closed by singing the Doxology. The council meeting was adjourned at 8:20 PM. 11. The next council meeting will be held on Tuesday April 10 th 6:45 PM. Secretary Irene Austvold Secretary-Elect John Boone

3 TLC Interim Pastor s Council Report March 2018\ TLC Mission for Ministry Together in Jesus Christ, we are freed by grace, to live faithfully, love boldly, and serve joyfully, I commit to the following pastoral goals for the next 2-3 mos. to align my work with our mission. Goal 1 To be an open, engaging, relational, collaborative, prayerful, Christ centered pastoral presence in TLC s ministry during this transition time. Goal 2 To partner with the Council and Congregation to maintain TLC s ongoing ministry. Goal 3 To help Council/ Congregation engage/ own its purpose (its mission/ vision). Goal 4 To help the congregation identify its major challenges/ issues/ concerns. Goal 5 To work on mutually agreed upon interim pastoral ministry goals. Priorities or Ministry Action Plan for the start of the transition time (6-8 weeks) Bold = new or increased activity 1. Continue to meet and build relationships while engaging in regular ongoing congregational ministry. (goals 1 5) Plan, Prepare Holy Week & Easter Worship with Minister of Music/ Worship Team. Plan and conduct Communion Instruction Class for 2 nd graders/ families/ all comers. 2. Support and encourage the Council in its leadership (goals 2-4) a. Work with Personnel Committee to establish 2018 employee contracts - conduct mid-term staff goal reviews c. Implement short term capital campaign d. identify bylaws for incorporation into new constitution e. Engage proposed Personnel Policy/ Procedures Handbook for Staff/ Council 3. Work with Congregation to identify and address deep challenges (goals 4) a. Review and encourage the practice of prayer and respectful communication b. Work with newly identified members to address deep congregational pain i. Organize worship which promotes reconciliation/ forgiveness/ healing ii. Organize and host additional Crucial Conversation workshops iii. Implement Lenten opportunities for deeper reconciliation work iv. Invite (organize/ moderate as requested) 1x1 relationship reconciliation work 4. Support and maintain the ongoing congregational transition a. Work with Nominating Com recommend names for new nominating com. b. Establish a 56 Month staff planning calendar - carryover. c. Keep inviting individuals to share their perspectives on our cong. history d. Help PoG engage, complete and submit a New Ministry Profile (NMP) to become a Congregation Under Development (CUD) Pastoral Acts Baptisms, First Communions, Confirmations, Weddings, Funerals, Private Confessions Personal (you can pray for me around the following concerns) Ongoing extended family life adjustments

4 Administrative Report for Council March 13, 2018 Facilities: The Facilities Board is exploring options to paint the multipurpose room and narthex prior to new flooring going in. Bids are being sought. There is a group of volunteers willing to paint so the cost would be the paint to cover the mauve and the scaffolding/lift for the higher locations. A design team has selected the color. Bids are being sought to cover the wooded area in the multipurpose room. The first bid to cover the wood with laminate came in at about $10,000. Please take time this next month to observe the wood on the walls in the multipurpose room. The landscaping group continues to clean up the grounds area. They will continue the cleanup around the Creation Station and the main building and will be laying beauty bark in the front area prior to Easter. The lighting retrofit project has begun. The downstairs at Trinity Lynnwood was worked on March 3 rd and POG is being worked on Saturday, March 10 th. The carpeting in the Narthex and multipurpose room will be cleaned prior to Easter. Security Officer Langdon and Officer Hubby provided Lockdown and Intruder training for the staff on February 27, In light of the current events, it was helpful to know that strategies have changed. The advice now is to do something, even if it isn t the best solution. Doing nothing is the worst course of action. Personnel Policies and Procedures Manual still under review by School Directors, Staff and Personnel Committee. Civil Suit Plaintiffs attorneys requested additional documentation regarding their allegations. Our attorney, the school directors and I decided on a compromise that would provide personnel files for teachers and a student involved in the lawsuit, as long as there is a protection order preventing the use of the information for anything other than the lawsuit. We redacted any social security numbers. We also received permission from the parents of the student whose file was requested prior to releasing it. Lynnwood PD began their investigation into the second allegation that came as result of the lawsuit. We are cooperating and assisting in the location of teachers who no longer work here.

5 Constitution - Endowment Committee Bylaws Handed out at February 13 th meeting. Discussion at March 13 th meeting and plan for approval at April meeting. Audit Claudia LaFollette will lead the 2017 Audit. Ministry Bulletin Intend to have an updated Ministry brochure with Ministry, Mission, and POC information by mid-april. Annual Meeting Tentatively scheduling the Annual Congregational Meeting for May 20 or June 3, Past Minutes There are seven motions that our minutes did not reflect that they had actually passed. Irene is correcting the minutes to ensure we have proper records. Synod Gatherings The Synod is not having a business meeting this year. Instead they are having two sessions to address Who is my Neighbor? They are scheduled for June 2, 2018 at Saint Andrews in Bellevue and June 9, 2018 at Bethlehem in Marysville. Both of them run from 8:30 to 4:30 and cost $40 per person. Registration will begin at the end of March. If you are interested, watch the What s Happening for registration details. Facility Use Agreement/Fundraiser Medical Relief International has requested the use of our facility on May 5, 2018 to host their International Annual Dinner, which is a fundraising event for approximately people. They are raising money for medical equipment at the clinic in Tanzania where Living Water and MRI previously matched grants to install a well. Our fees for using the facility would be about $500. Our policies require council to approve any fundraisers. Motion proposed to approve event. Lynnwood Neighborhood Center (LyNC) VOA has received the requirements to receive the $2.16M grant funded by the State of Washington to develop the LyNC. Surveyors will be assessing the current Trinity lots to ensure the property being leased to VOA will accurately reflect the property being used. The agreement between VOA and Trinity will be in the form of a Leasehold Deed of Trust. The expectation is that the proposed Leasehold Deed of Trust will be ready for review during the April council meeting.

6 Trinity Lutheran Church Treasurer s Report Period Ending February 28, 2018 Actual totals: February Year-to-Date Income 116, ,576 Expenses 104, ,100 Difference 11,701 26, February Income was more than budgeted by $3, February Expenses were less than budgeted by $9, February combined totals: Income exceeded Expenses by $11,701 February Budgeted Actual % Difference Budgeted Actual % Difference Income Contributions 104, , % 5, , , % 4,814 Reimbursements % % -262 Facilities Use 6,412 5, % -1,001 13,360 16, % 3,114 Miscellaneous % ,813 1, % -450 Total 112, , % 3, , , % 7,216 Expenses 113, , % -9, , , % -25,032 Income Minus Expenses -1,370 11,701-5,772 26,476 Year-to-Date Year-to-Date 1. Total Contributions are $7,216 (3.26%) more than amount budgeted 2. Contributions at Trinity are $180,904, which is 99.29% of the amount budgeted 3. Contributions at Pointe of Grace are $29,817, which is 25% more than the amount budgeted 4. Largest differences in Expenses are in Facilities and Management

7

8

9

10

11

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

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

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

OPERATIONS MANUAL Revised by Session September 2014

OPERATIONS MANUAL Revised by Session September 2014 OPERATIONS MANUAL Revised by Session September 2014 TABLE OF CONTENTS I. OUR VISION 3 II. CONCEPT OF MINISTRY AND STAFF RESPONSIBILITIES 3 A. General 3 B. Church Staff 4 III. STRUCTURAL DESIGN 4 A. Election

More information

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

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

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

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

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

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

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

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

More information

THE BYLAWS 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

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

Appendix S. Sample Bylaws of the Particular Church (Consult with Presbytery G ) I. Statement of Purpose or Mission

Appendix S. Sample Bylaws of the Particular Church (Consult with Presbytery G ) I. Statement of Purpose or Mission Appendix S Sample Bylaws of the Particular Church (Consult with Presbytery G-1.0201) I. Statement of Purpose or Mission The Presbyterian Church of has been called by God and organized to proclaim the good

More information

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

JOHN KNOX PRESBYTERY GUIDELINES FOR REVIEW OF SESSION RECORDS AND MINUTES

JOHN KNOX PRESBYTERY GUIDELINES FOR REVIEW OF SESSION RECORDS AND MINUTES JOHN KNOX PRESBYTERY GUIDELINES FOR REVIEW OF SESSION RECORDS AND MINUTES The John Knox Presbytery will provide for the annual examination of the session records as required by the Book of Order G-3.0108,

More information

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

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

Gracious Reconciliation and Dismissal Procedure

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

More information

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

HANDBOOK FOR SESSION CLERKS

HANDBOOK FOR SESSION CLERKS HANDBOOK FOR SESSION CLERKS CUMBERLAND PRESBYTERIAN CHURCH PREPARED BY OFFICE OF THE GENERAL ASSEMBLY MICHAEL SHARPE STATED CLERK OF THE GENERAL ASSEMBLY OCTOBER 2006 Contents The Term Stated Clerk...

More information

Heartland Presbytery. Clerk of Session Manual

Heartland Presbytery. Clerk of Session Manual Heartland Presbytery Clerk of Session Manual 2015 GUIDELINES FOR SESSION MINUTES Minutes of each session meeting must include: 1. Whether the meeting is a regular (stated) or special (called) meeting.

More information

Review and Amendment of the Trinity Lutheran Church Constitution

Review and Amendment of the Trinity Lutheran Church Constitution Review and Amendment of the Trinity Lutheran Church Constitution As you followed the Church Council Meeting Minutes this past year, you read about the effort to update the Trinity constitution. The ELCA

More information

CONSTITUTION OF LUTHERAN YOUTH FELLOWSHIP Northeastern Pennsylvania Synod Evangelical Lutheran Church in America

CONSTITUTION OF LUTHERAN YOUTH FELLOWSHIP Northeastern Pennsylvania Synod Evangelical Lutheran Church in America CONSTITUTION OF LUTHERAN YOUTH FELLOWSHIP Northeastern Pennsylvania Synod Evangelical Lutheran Church in America This Constitution adopted November 26, 1988 Amended December 2, 1989; December 7, 1991;

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

Section 3 Establishing and Administering the Organization

Section 3 Establishing and Administering the Organization Section 3 Establishing and Administering the Organization Chapter 13: Organizing and Incorporating INTRODUCTION... 100 Organizing Steps before Charter Sunday... 110 Organizing Steps after Charter Sunday...

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

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

PRESBYTERY OF NEW COVENANT INTERIM PASTOR CONTRACT (revised )

PRESBYTERY OF NEW COVENANT INTERIM PASTOR CONTRACT (revised ) Page1 PARTIES PRESBYTERY OF NEW COVENANT INTERIM PASTOR (revised 6-2010) (5 pages) The following contract for the purpose of providing interim pastoral services is between the Session of Church, and the

More information

Section 3 Establishing and Administering the Organization

Section 3 Establishing and Administering the Organization Section 3 Establishing and Administering the Organization Chapter 13: Organizing and Incorporating INTRODUCTION... 100 Organizing Steps before Charter Sunday... 110 Organizing Steps after Charter Sunday...

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

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

AMMENDED CONSTITUTION of the NOTES OF GRACE - VIA DE CRISTO. of MIDDLE TENNESSEE, INC.

AMMENDED CONSTITUTION of the NOTES OF GRACE - VIA DE CRISTO. of MIDDLE TENNESSEE, INC. AMMENDED CONSTITUTION of the NOTES OF GRACE - VIA DE CRISTO of MIDDLE TENNESSEE, INC. The purpose of the Notes of Grace Via de Cristo of Middle Tennessee, Inc. is to foster and encourage renewal in the

More information

CONSTITUTION FOR TRINITY LUTHERAN CHURCH LYNNWOOD WASHINGTON OF THE EVANGELICAL LUTHERAN CHURCH IN AMERICA

CONSTITUTION FOR TRINITY LUTHERAN CHURCH LYNNWOOD WASHINGTON OF THE EVANGELICAL LUTHERAN CHURCH IN AMERICA CONSTITUTION FOR TRINITY LUTHERAN CHURCH LYNNWOOD WASHINGTON OF THE EVANGELICAL LUTHERAN CHURCH IN AMERICA Table of Contents * Preamble Chapter 1 Name and Incorporation * Chapter 2 Confession of Faith

More information

CONSTITUTION SAINT ANDREW S EVANGELICAL LUTHERAN CHURCH BELLEVUE, WASHINGTON TH AVENUE SE BELLEVUE, WA PHONE: THE

CONSTITUTION SAINT ANDREW S EVANGELICAL LUTHERAN CHURCH BELLEVUE, WASHINGTON TH AVENUE SE BELLEVUE, WA PHONE: THE THE CONSTITUTION OF SAINT ANDREW S EVANGELICAL LUTHERAN CHURCH OF BELLEVUE, WASHINGTON 2650 148 TH AVENUE SE BELLEVUE, WA 98007 PHONE: 425-746-2529 REVISED: JUNE 22, 2008 APPROVED: SEPTEMBER 30, 2008 RATIFIED:

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

Council of Catholic Women Our Lady of the Prairie Church

Council of Catholic Women Our Lady of the Prairie Church Council of Catholic Women Our Lady of the Prairie Church Constitution, Bylaws and Standing Rules Constitution ARTICLE I Name The name of this organization shall be the Council of Catholic Women (CCW) of

More information

CONSTITUTION BYLAWS and CONTINUING RESOLUTIONS

CONSTITUTION BYLAWS and CONTINUING RESOLUTIONS CONSTITUTION BYLAWS and CONTINUING RESOLUTIONS United in Faith Lutheran Church Chicago, Illinois A congregation of the Evangelical Lutheran Church in America *PREAMBLE We, baptized members of the Church

More information

Approved by: Synod Council December 2018 Congregation on CONSTITUTION ST. PETER S BY THE SEA LUTHERAN CHURCH

Approved by: Synod Council December 2018 Congregation on CONSTITUTION ST. PETER S BY THE SEA LUTHERAN CHURCH CONSTITUTION OF ST. PETER S BY THE SEA LUTHERAN CHURCH TABLE OF CONTENTS Approved by: *PREAMBLE... 1 CHAPTER 1. NAME AND INCORPORATION... 1 CHAPTER 2. CONFESSION OF FAITH... 1 CHAPTER 3. NATURE OF THE

More information

Call Process Manual January 2018

Call Process Manual January 2018 Call Process Manual January 2018 www.spas-elca.org 1 Table of Contents Bishop s Letter 3 Overview Chart of Phases in Call Process 4 Call Process Checklist 5 Call Process and Guidance Phase I Leave-Taking

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

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

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

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

Our Saviour s Lutheran Church Constitution & Bylaws

Our Saviour s Lutheran Church Constitution & Bylaws Constitution & Bylaws Our Saviour s Lutheran Church 326 Leroy Street, Audubon, IA 50025 CONSTITUTION Preamble We, baptized members of the Church of Christ, responding in faith to the call of the Holy Spirit

More information

THE CONSTITUTION of KOUNTZE MEMORIAL EVANGELICAL LUTHERAN CHURCH 2650 Farnam Street Omaha, NE 68131

THE CONSTITUTION of KOUNTZE MEMORIAL EVANGELICAL LUTHERAN CHURCH 2650 Farnam Street Omaha, NE 68131 THE CONSTITUTION of KOUNTZE MEMORIAL EVANGELICAL LUTHERAN CHURCH 2650 Farnam Street Omaha, NE 68131 MISSION STATEMENT The Mission and Ministry of Kountze Memorial Evangelical Lutheran Church is to: Worship

More information

HOPE LUTHERAN CHURCH CONSTITUTION

HOPE LUTHERAN CHURCH CONSTITUTION HOPE LUTHERAN CHURCH CONSTITUTION Jordan, Minnesota Approved at Congregational Meeting November 21, 2010 Ratified and effective at Annual Meeting January 23, 2011 01/23/2011 01/23/2011 TABLE OF CONTENTS

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

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

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

[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

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

CONSTITUTION PEACE LUTHERAN CHURCH COON RAPIDS, MINNESOTA FOR EVANGELICAL LUTHERAN CHURCH IN AMERICA A MEMBER CONGREGATION OF THE

CONSTITUTION PEACE LUTHERAN CHURCH COON RAPIDS, MINNESOTA FOR EVANGELICAL LUTHERAN CHURCH IN AMERICA A MEMBER CONGREGATION OF THE CONSTITUTION FOR PEACE LUTHERAN CHURCH OF COON RAPIDS, MINNESOTA A MEMBER CONGREGATION OF THE EVANGELICAL LUTHERAN CHURCH IN AMERICA and Bylaws Approved: January 20, 1989 and Bylaws Ratified: January 21,

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

CONSTITUTION, BYLAWS AND CONTINUING RESOLUTIONS. for. FIRST EVANGELICAL LUTHERAN CHURCH of Lincoln, Nebraska

CONSTITUTION, BYLAWS AND CONTINUING RESOLUTIONS. for. FIRST EVANGELICAL LUTHERAN CHURCH of Lincoln, Nebraska CONSTITUTION, BYLAWS AND CONTINUING RESOLUTIONS for FIRST EVANGELICAL LUTHERAN CHURCH of Lincoln, Nebraska *PREAMBLE We, baptized members of the Church of Christ, responding in faith to the call of the

More information

Constitution and Bylaws 2018 St. John s Evangelical Lutheran Church 470 South Gebhart Church Road Miamisburg, OH

Constitution and Bylaws 2018 St. John s Evangelical Lutheran Church 470 South Gebhart Church Road Miamisburg, OH Constitution and Bylaws 2018 St. John s Evangelical Lutheran Church 470 South Gebhart Church Road Miamisburg, OH 45442 937-866-3780 Constitution Table of Contents Preamble Chapter 1 Chapter 2 Chapter 3

More information

By-laws of St. Pauls Evangelical Lutheran Church of the Village of Hilton, County of Monroe, State of New York

By-laws of St. Pauls Evangelical Lutheran Church of the Village of Hilton, County of Monroe, State of New York By-laws of St. Pauls Evangelical Lutheran Church of the Village of Hilton, County of Monroe, State of New York Preface In accord with Articles VI, VII, and XI of the Constitution of this congregation,

More information

BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY

BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY Adopted by the Congregation in its January, 2000 Meeting Prepared by a Bylaws Committee Appointed by the Congregation in Its Meeting

More information

INTERIM PASTOR RENEWAL AGREEMENT Salem Presbytery

INTERIM PASTOR RENEWAL AGREEMENT Salem Presbytery INTERIM PASTOR RENEWAL AGREEMENT Salem Presbytery The following agreement between the Session of [name] Presbyterian Church in [city] North Carolina and the Reverend [name] is for providing interim pastoral

More information

Constitution and Rules 1 of the World Council of Churches CONSTITUTION

Constitution and Rules 1 of the World Council of Churches CONSTITUTION 1 Constitution and Rules 1 of the World Council of Churches CONSTITUTION I. Basis The World Council of Churches is a fellowship of churches which confess the Lord Jesus Christ as God and Saviour according

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

THE CONSTITUTION, BYLAWS AND CONTINUING RESOLUTIONS for CHRIST LUTHERAN CHURCH WALLA WALLA, WASHINGTON of the EVANGELICAL LUTHERAN CHURCH IN AMERICA

THE CONSTITUTION, BYLAWS AND CONTINUING RESOLUTIONS for CHRIST LUTHERAN CHURCH WALLA WALLA, WASHINGTON of the EVANGELICAL LUTHERAN CHURCH IN AMERICA THE CONSTITUTION, BYLAWS AND CONTINUING RESOLUTIONS for CHRIST LUTHERAN CHURCH WALLA WALLA, WASHINGTON of the EVANGELICAL LUTHERAN CHURCH IN AMERICA *PREAMBLE * We, baptized members of the Church of Christ,

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

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

CONSTITUTION ZION EVANGELICAL LUTHERAN CHURCH OF CLARION TOWNSHIP January 29, 2012 & Amended January 25, 2015 PREAMBLE

CONSTITUTION ZION EVANGELICAL LUTHERAN CHURCH OF CLARION TOWNSHIP January 29, 2012 & Amended January 25, 2015 PREAMBLE CONSTITUTION ZION EVANGELICAL LUTHERAN CHURCH OF CLARION TOWNSHIP January 29, 2012 & Amended January 25, 2015 PREAMBLE We, baptized members of Zion Evangelical Lutheran Church, responding in faith to the

More information

UNITING CHURCH IN AUSTRALIA PRESBYTERY OF WESTERN AUSTRALIA P 3.5 COMMISSION FOR EDUCATION FOR DISCIPLESHIP AND LEADERSHIP RULES

UNITING CHURCH IN AUSTRALIA PRESBYTERY OF WESTERN AUSTRALIA P 3.5 COMMISSION FOR EDUCATION FOR DISCIPLESHIP AND LEADERSHIP RULES UNITING CHURCH IN AUSTRALIA PRESBYTERY OF WESTERN AUSTRALIA P 3.5 COMMISSION FOR EDUCATION FOR DISCIPLESHIP AND LEADERSHIP RULES Table of Contents STATUS... 2 NAME AND ESTABLISHMENT... 2 DEFINITIONS...

More information

THE BISHOP AND CHAPTER OF THE CATHEDRAL OF CHRIST CHURCH IN THE CITY AND DIOCESE OF FREDERICTON

THE BISHOP AND CHAPTER OF THE CATHEDRAL OF CHRIST CHURCH IN THE CITY AND DIOCESE OF FREDERICTON THE BISHOP AND CHAPTER OF THE CATHEDRAL OF CHRIST CHURCH IN THE CITY AND DIOCESE OF FREDERICTON A BY-LAW RESPECTING THE ACTIVITIES AND AFFAIRS OF THE CHAPTER THE BISHOP AND CHAPTER OF THE CATHEDRAL OF

More information

Clerk of Session Training. Presbytery of Tampa Bay

Clerk of Session Training. Presbytery of Tampa Bay Clerk of Session Training Presbytery of Tampa Bay General Role and Book of Order Requirements The main thing that a Clerk of Session is responsible for is to maintain and preserve the minutes, rolls and

More information

BYLAWS OF Grace Episcopal Church, Walker s Parish

BYLAWS OF Grace Episcopal Church, Walker s Parish BYLAWS OF Grace Episcopal Church, Walker s Parish ARTICLE I Authority Acknowledged The Parish accedes to the doctrine, discipline and worship of the Constitutions and Canons of The Episcopal Church, and

More information

CONSTITUTION for OUR SAVIOR S LUTHERAN CHURCH, SPRING VALLEY, MINNESOTA

CONSTITUTION for OUR SAVIOR S LUTHERAN CHURCH, SPRING VALLEY, MINNESOTA CONSTITUTION for OUR SAVIOR S LUTHERAN CHURCH, SPRING VALLEY, MINNESOTA Approved by Congregational Meeting on October 13, 2018 Approved by SEMN Synod Council on November 17, 2018 *PREAMBLE * We, baptized

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

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

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

CONSTITUTION FOR LORD OF LIFE LUTHERN CHURCH OF MORENO VALLEY, CALIFORNIA

CONSTITUTION FOR LORD OF LIFE LUTHERN CHURCH OF MORENO VALLEY, CALIFORNIA CONSTITUTION FOR LORD OF LIFE LUTHERN CHURCH OF MORENO VALLEY, CALIFORNIA 2008 CONTENTS page Preamble...04 Chapter 1 Name and Incorporation...04 Chapter 2 Confession of Faith...05 Chapter 3 Nature of the

More information

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

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

More information

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

CONSTITUTION BY-LAWS

CONSTITUTION BY-LAWS CONSTITUTION AND BY-LAWS OF THE MID-LAKES SOUTHERN BAPTIST ASSOCIATION IN BOLIVAR, MISSOURI AS ADOPTED OCTOBER 7, 2014 LATEST REVISION OCTOBER 4, 2016 Churches working together... Serving Jesus... Throughout

More information

TRINITY EVANGELICAL LUTHERAN CHURCH 485 Turnbull Bay Road New Smyrna Beach, Florida 32168

TRINITY EVANGELICAL LUTHERAN CHURCH 485 Turnbull Bay Road New Smyrna Beach, Florida 32168 TRINITY EVANGELICAL LUTHERAN CHURCH 485 Turnbull Bay Road New Smyrna Beach, Florida 32168 CONSTITUTION AND BY-LAWS Revised April 14, 2010 Revised December 8, 2013 Approved by FL-Bahamas Synod March 2017

More information

FLC Constitution and Bylaws As reviewed by Pacifica Synod Council 11/06. Page 1 of 1

FLC Constitution and Bylaws As reviewed by Pacifica Synod Council 11/06. Page 1 of 1 FLC Constitution and Bylaws As reviewed by Pacifica Synod Council 11/06 Page 1 of 1 Constitution and Bylaws for Faith Lutheran Church of the Evangelical Lutheran Church in America Passed at the Congregational

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

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

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

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

More information

THE CONSTITUTION OF GOOD HOPE LUTHERAN CHURCH Bucyrus, Ohio PREAMBLE

THE CONSTITUTION OF GOOD HOPE LUTHERAN CHURCH Bucyrus, Ohio PREAMBLE THE CONSTITUTION OF GOOD HOPE LUTHERAN CHURCH Bucyrus, Ohio PREAMBLE We, the baptized members of the Church of Christ, responding in faith to the call of the Holy Spirit through the Gospel, desiring to

More information

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

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

More information

NORTHERN ILLINOIS DISTRICT The Lutheran Church - Missouri Synod 59th CONVENTION March 9 & 10, 2018 Concordia University Chicago River Forest, Illinois

NORTHERN ILLINOIS DISTRICT The Lutheran Church - Missouri Synod 59th CONVENTION March 9 & 10, 2018 Concordia University Chicago River Forest, Illinois NORTHERN ILLINOIS DISTRICT The Lutheran Church - Missouri Synod 59th CONVENTION March 9 & 10, 2018 Concordia University Chicago River Forest, Illinois GREETINGS AND WELCOME As your district president,

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

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

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

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

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

CONSTITUTION OF SAINT JOHN S LUTHERAN CHURCH CHERRYVILLE, NORTH CAROLINA. Called + Forgiven + Nourished + Sent JANUARY 2017

CONSTITUTION OF SAINT JOHN S LUTHERAN CHURCH CHERRYVILLE, NORTH CAROLINA. Called + Forgiven + Nourished + Sent JANUARY 2017 CONSTITUTION OF SAINT JOHN S LUTHERAN CHURCH CHERRYVILLE, NORTH CAROLINA JANUARY 2017 Called + Forgiven + Nourished + Sent i TABLE OF CONTENTS Chapter Title Page - Introduction ii - Preamble 1 1 Name

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

PREAMBLE: The Mission Statement of the Presbytery of New Hope

PREAMBLE: The Mission Statement of the Presbytery of New Hope 1 Revised bylaws: Citations to Book of Order 2011-2013 Bylaws Of The Presbytery of New Hope Corporation [Restated and adopted by a consecutive vote of the Presbytery. Effective October 20, 2012 [As authorized

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

CONSTITUTION, BYLAWS and CONTINUING RESOLUTIONS OF HOLY TRINITY LUTHERAN CHURCH OF ANKENY, IOWA

CONSTITUTION, BYLAWS and CONTINUING RESOLUTIONS OF HOLY TRINITY LUTHERAN CHURCH OF ANKENY, IOWA CONSTITUTION, BYLAWS and CONTINUING RESOLUTIONS OF HOLY TRINITY LUTHERAN CHURCH OF ANKENY, IOWA Evangelical Lutheran Church In America Effective & Last Amended January 31, 2016 Page 1 TABLE OF CONTENTS

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

CONSTITUTION ST. JOHN S LUTHERAN CHURCH EVANSVILLE, WISCONSIN

CONSTITUTION ST. JOHN S LUTHERAN CHURCH EVANSVILLE, WISCONSIN CONSTITUTION ST. JOHN S LUTHERAN CHURCH EVANSVILLE, WISCONSIN Constitution changes ratified at Annual Meeting 2009 Proposed changes to Constitution and Bylaws approved at Annual Meeting 2008 Proposed Amendments

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

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

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