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

Size: px
Start display at page:

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

Transcription

1 Session Agenda St. Charles Avenue Presbyterian Church October 24, :00 p.m. Frampton Fellowship Hall Call to Order Dr. Donald R. Frampton, Moderator Meditation, Prayer Brent Butcher (Property Chair) Moderator s Report Dr. Donald R. Frampton Announcement: Parish Associate for Pastoral Care Clerk s Report Rasch Brown (Seth Hagler, Assistant Clerk) Approval of the following Session Minutes (all attached): Stated Session Meeting September 26, 2016; New Member Meeting Minutes September 11, 2016 Presbyterian Women s Report Henrietta Harris (handout). Committee/Team Reports: Community Ministry Amber Beezley, Chair (John Hope IV, VC) Report on White Gifts Report on Carrollton Christmas Camp Congregational Care Margo Phelps, Chair (Barbara Weiser, VC) Action Item: Recommendations to Inactive List (attached) Congregational Life Price Lanier, Chair (Pierce Young, VC) Finance Debbie Rees, Chair (Laura Avery, VC) Report: Income statement from September 2016 (attached). Report on auditor s review of 2015 financial statements. Budget worksheets to Committee Chairs (for information). Member Involvement Mike Pugh, Chair (Jeanie Clinton, VC) Report on meetings with outgoing/incoming Committee Chairs. Membership Tripp Edwards, Chair (Julie Nice, VC) Report: September 2016 Membership Report (attached)

2 Personnel Dave Mize, Chair (John Hope III, VC) Property Brent Butcher, Chair (J. Pegues, VC) Report: Steering Committee s approval to spend up to $ for upgraded security camera system. Status of painting, lighting, and paving at SCAPC. Spiritual Formation Michael O Keefe, Chair (Catherine Cauley, VC) Stewardship Ben Tiller, Chair (Nathan Adams, VC) Global Ministries Patti Pannell, Chair (Henrietta Harris, VC) Report on 100 year celebration of SCAPC Glodal Misnistries. Worship & Music Donna Lupberger, Chair (Casey Morris, VC) Pastoral Care The Pastors New Business / Other Matters: Staff Reports: Steven Blackmon Caroline Cottingham Andy Fox Michele Murphy Sarah Chancellor-Watson Wayne Willcox Closing Prayer Church Staff

3 St. Charles Avenue Presbyterian Church Minutes of Stated Meeting of Session September 26, 6:05 p.m. Call to Order Dr. Donald R. Frampton, Moderator Attendance: The Moderator called the meeting to order at 6:05 p.m. in the Frampton Fellowship Hall. Present: Amber Beezley, Sallee Benjamin, Steven Blackmon, Rasch Brown, Sarah Chancellor-Watson, Jeanie Clinton, Caroline Cottingham, Cathy Dunn, Lyn Fabacher, Janet Favrot, Andy Fox, Don Frampton, John Geiser, III, Henrietta Harris, Leon Hinson, John Hope, III, Ken Kneipp, Price Lanier, Judith Luchsinger, Dave Mize, John Morton, Jr., Michele Murphy, Julie Nice, J. Pegues, Margo Phelps, Richard Seelman, Jean Stickney, Brad Stillwagon, Bob Weaver, Wayne Willcox, Tom Wright, and Pierce Young Excused: Tripp Edwards and Parke Ellis Absent: Nathan Adams, Laura Avery, Anderson Baker, Brent Butcher, Catherine Cauley, Becka Curry, Graham Drennan, Casey Franklin, Seth Hagler, John Hope, IV, Kevin Kane, Donna Lupberger, John Martin, Casey Morriss, Michael O Keefe, Patti Pannell, Mike Pugh, Debbie Rees, Ben Tiller, and Barbara Weiser The Clerk confirmed a quorum was present. Meditation/Prayer Dr. Donald R. Frampton, Moderator Dr. Donald R. Frampton gave the opening Prayer. Moderator s Report Dr. Donald R. Frampton Clerk s Report Rasch Brown (Seth Hagler, Assistant Clerk) Upon Motion duly made and seconded, the following Session Minutes approved: New Member Meeting Minutes August 21, 2016 New Member Meeting Minutes August 28, 2016 Stated Meeting of Session August 29, 2016 Presbyterian Women s Report Henrietta Harris PW Session Liaison provided the Session with a written report updating the activities of the Presbyterian Women. Committee/Team Reports: Community Ministry Amber Beezley, Chair (John Hope IV, VC)

4 Congregational Care Margo Phelps, Chair (Barbara Weiser, VC) The Chair provided an update on the plan for and operation of SCAPC s Adult Day Care. Congregational Life Price Lanier, Chair (Pearce Young, VC) The Chair provided a report on WNO activities, including a collegiate night set for September 28, 2016 and a Zucchini Race scheduled for October 5, Finance Debbie Rees, Chair (Laura Avery, VC) Wayne Willcox reported on SCAPC s income statement from August Mr. Wilcox also reported that all recipients of SCAPC grants, except those to be held in escrow, will be funded no later than December 31, Member Involvement Mike Pugh, Chair (Jeanie Clinton, VC) Session Member Jean Stickney circulated a sign-in sheet for the Fall PSL Meeting scheduled for October 14 and 15, 2016 at the Feliciana Retreat Center. Membership Tripp Edwards, Chair (Julie Nice, VC) The Vice Chair reported that SCAPC has added 55 new members this year. Personnel Dave Mize, Chair (John Hope, VC) Property Brent Butcher, Chair (J. Pegues, VC) Upon Motion duly made and seconded, the Session approved repainting the waterdamaged walls of the Sanctuary ($20,000); updating and adding to the low voltage lighting system on the side roofs of the Sanctuary ($8,000); and repairing and replacing parts of the sidewalk and driveway at the Land building ($11,000). Spiritual Formation Michael O Keefe, Chair (Catherine Cauley, VC) Stewardship Ben Tiller, Chair (Nathan Adams, VC) World Mission Patti Pannell, Chair (Henrietta Harris, VC)

5 Worship & Music Donna Lupberger, Chair (Casey Morris, VC) Upon Motion duly made and seconded, the Session approved the following baptisms: Clay Morgan Smith, Jr., son of Clay Morgan Smith and Kathryn Mallios Smith, on Sunday, October 9, 2016, during the 10:30 am service. Mackenzie Isabel Stuckey, daughter of Ashley Rachelle Stuckey, on Sunday, November 6, 2016 during the 10:30 am service. Augustus Frederick Zaunbrecher, son of Austin Frederick Zaunbrecher and Durban McClure Clarke Zaunbrecher,on Sunday, November 20, 2016 during the 10:30 am service. Pastoral Care The Pastors The Moderator and the Associate Pastor provided an update on Pastoral Care. New Business / Other Matters: Staff Reports Steve Blackmon Mr. Blackmon provided his heartfelt thanks for the recognition he has received from SCAPC members for his 30 years of service to the church. Caroline Cottingham Ms. Cottingham provided a report on RHINO activities. Thus far, 190 volunteers have helped rehabilitate homes in Baton Rouge, Denham Springs, and Walker, Louisiana. Through a special offering that yielded approximately $30,000, along with other donations, SCAPC, through RHINO, has thus far provided some $20,000 in relief funds to University Presbyterian Church of Baton Rouge, First Presbyterian Church of Lafayette, and to the Presbytery of South Louisiana. Andy Fox Mr. Fox provided an update on the youth program and the great success the program is having with the start of the school year. Michele Murphy Ms. Murphy reported on the promising start for Sunday School and the 33 students enrolled for the communion workshop

6 Sarah Chancellor-Watson The Associate Pastor reported on a recent lunch with college students and the outreach efforts SCAPC is making with college students. Wayne Willcox Mr. Willcox identified those Session Members who have not yet returned their pledges and asked that they promptly do so. Closing Prayer Church Staff The closing prayer was provided by Assistant Pastor Sarah Chancellor-Watson. The Session adjourned at approximately 6:40 p.m. Respectfully submitted, Francis H. Rasch Brown, III Donald R. Frampton Clerk of Session Moderator of Session

7 Minutes Meeting of the Session St. Charles Avenue Presbyterian Church New Orleans, Louisiana September 11, 2016 The Session of St. Charles Ave. Presbyterian Church was called to order by Moderator, Dr. Don Frampton, on September 11, (Phil Stagg was elected Moderator in Don Frampton s absence, and with his approval. G a). An opening prayer was given. The purpose of the meeting was to receive new members. In attendance were: Phil Luchsinger Judith Luchsinger Lyn Fabacher Julie Nice Upon motion, the following persons were formally received by the Session: Transfer of Membership: Reaffirmation of Faith: Millard Woody Morrison, Sr. Profession of Faith: Reactivation of Membership: Affiliate: Following prayer, the meeting was adjourned. Respectfully submitted, Judith Luchsinger

8 Individuals Recommended for Inactive Member Status The following names have been reviewed by the staff, the pastors and the Congregational Care committee and are being recommended for change from active member to inactive member status. Should any of these persons ever wish to change their membership status back to active, it would be easy to make this change in our records. Lindsey Hamm Bell Curtis Anderson Bush Harlan Thomas Bush Stephanie Jane Carter John Michael Christovich Sarah Adair Clayton Augusta Cumby Sarah Foushee Bradley Ray Goodson Laura Morris Goodson Ellen Harris Mark Joffrion Valerie Powers Joffrion Ben Ledbetter John Douglas Piggott, III Rebekah Pigott Mary Satterlee Catherine Elaine Serou Marie-Claire Serou Quan Shi Lee Anne Trichel Kirsten Watson Rhett Watson Emily Cocke Wilson Michael Wilson

9 Run Date 10/7/ St. Charles Avenue Presbyterian Church Page 1 Time 17:00:08 Fiscal Year Beginning 1/1/2016 Budgeted Financial Statement for Period 09 September 75.00% SCAPC Monthly Financial Report Var. Actual Actual for Actual for Actual Budget to Annual Actual YTD Description Period Period Last Year YTD Annual Budget % Last Year RECEIPTS Prior Yr Pledge Revenue 1, , , , Current Year Pledge Revenue 56, , , ,180, , Draw on Prepaid Pledges , , , Members w/o Pledges 2, , , , , Loose Plate Collections 1, , , , , Operating Receipts 62, , ,140, ,587, ,128, Visionary Fund Operating Draw 53, , , , , Visionary Fund Housing Draw 2, , , , , Visionary Fund Property Draw , Benevolence Fund Draw , , Visionary Fund Special Draw , Music Fund Draw , Funds from Gifts & Memorials , , Campus Ministry Revenue , , Interest & Inv Income (Fees) , , , Miscellaneous Budgeted Income.00 5, , , , TOTAL REVENUE 119, , ,350, ,987, ,314, DISBURSEMENTS Benevolences Presbytery Tax , , , Greater Church Support 10, , , , , Local Community Ministry 41, , , , , Missions -2, , , , Total Benevolences 49, , , , , Adult Christian Education , , Children's Christian Education 1, , , , Youth Christian Education 1, , , , , Selley Speaker Series , , , Congregational Care , Congregational Life 1, , , , , Property & Insurance 38, , , , , Membership , Music 8, , , , , Personnel 93, , , ,120, , Member Involvement , , Stewardship Worship , , , Office 12, , , , , TOTAL EXPENSES 206, , ,444, ,987, ,353, NET FROM BUDGETED OPERATIONS -87, , , ,398.22

10 Run Date 10/7/ St. Charles Avenue Presbyterian Church Page 2 Time 17:00:08 Fiscal Year Beginning 1/1/2016 Budgeted Financial Statement for Period 09 September 75.00% SCAPC Monthly Financial Report Var. Actual Actual for Actual for Actual Budget to Annual Actual YTD Description Period Period Last Year YTD Annual Budget % Last Year NET FROM BUDGETED OPERATIONS -87, , , , UNBUDGETED ITEMS Wedding/Funeral/Rental Revenue , , Wedding/Funeral/Rental Expense , , Net Weddings Surplus (Deficit) , , Miscellaneous Revenue 39, , , Miscellaneous Expenses -39, , , Net Misc. Surplus (Deficit) Fixed Asset Revenue , Fixed Asset Expenses , Net Fixed Asset Surplus (Def) Renovation Project Revenue.00 4, , Renovation Project Expenses.00-4, , Net Renovation Surplus (Deficit) Gifts & Memorials Revenue 61, , , , Gifts & Memorials Expenses -61, , , , Net G&M Surplus (Deficit) Total Net Unbudgeted Surplus , , (Deficit) NET OPERATING INCOME (DEFICIT) -87, , , , ============ ============ ============ ============ ======= ============

11 MONTHLY MEMBERSHIP REPORT MEMBERSHIP DIRECTORY CHANGES & UPDATES September 2016 ADDRESS UPDATES Name New Address Peyton & Barbara Bush 1032 Eleonore St., New Orleans, LA Meg Kramer 625 Pine St., #10, New Orleans, LA John Pearce 923 Constance St., Apt. 114, New Orleans, LA BIRTHS N/A BAPTISMS Name N/A Baptism Date MARRIAGES N/A DEATHS Name N/A Death Date NEW MEMBERS Name Address Phone Date Received Millard Woody Morrison 1465 Eleonore St., New Orleans, LA /11/2016 MEMBERS DISMISSED Name Date Made Inactive Thomas Favrot, III 9/7/2016 STATISTICAL REPORT September Active Membership (as of 8/2016) 1109 Gains +1 Subtotal 1110 Losses -1 TOTAL 1109

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

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

More information

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

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

More information

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

SESSION MEETING AGENDA St. Charles Avenue Presbyterian Church November 19, :00 P.M., SCAPC Chapel, Frampton Fellowship Hall SESSION MEETING AGENDA St. Charles Avenue Presbyterian Church November 19, 2018 6:00 P.M., SCAPC Chapel, Frampton Fellowship Hall Call to Order Don Frampton Faith Journeys Elder Class of 2021 (SCAPC Chapel)

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

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

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

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

CURRENT RULING ELDERS EXCUSED: Sue Key, Linda Grimm, and David Taylor. STAFF PRESENT: Rev. Dr. Stuart Broberg, Rev. Emily Miller, and Don Nixon CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, OCTOBER 6, 2014 CURRENT RULING ELDERS PRESENT; April Betzner, Joel Braun, Donna Carlisle, Jerry Davison, Sue Denmead, Terri Grantz, Elsie

More information

CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, MARCH 12, 2018

CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, MARCH 12, 2018 CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, MARCH 12, 2018 CURRENT RULING ELDERS PRESENT: John Artuso, Charlie Bowers, Sue Denmead, Jason Dille, Ben Evans, Dan Halulko, Wayne Hunnell,

More information

SESSION RECORDS CHECKLIST Revised December 2018 PRESBYTERY OF MIAMI VALLEY To Be Completed by Clerk of Session Prior to Review

SESSION RECORDS CHECKLIST Revised December 2018 PRESBYTERY OF MIAMI VALLEY To Be Completed by Clerk of Session Prior to Review SESSION RECORDS CHECKLIST Revised December 2018 PRESBYTERY OF MIAMI VALLEY To Be Completed by Clerk of Session Prior to Review CITY & CHURCH NAME: Minute Book: Beginning Date Page number Ending date Page

More information

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

GRACE PRESBYTERIAN CHURCH SESSION MEETING MINUTES HOUSTON, TEXAS November 17, MODERATOR The Reverend Trey Little 1

GRACE PRESBYTERIAN CHURCH SESSION MEETING MINUTES HOUSTON, TEXAS November 17, MODERATOR The Reverend Trey Little 1 GRACE PRESBYTERIAN CHURCH SESSION MEETING MINUTES HOUSTON, TEXAS November 17, 2015 MODERATOR The Reverend Trey Little 1 ASSOCIATE PASTORS The Reverend Chris French The Reverend Dr. Michael Fry The Reverend

More information

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

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

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

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

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

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

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

More information

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

Saint Mark Presbyterian Church Stated Meeting of the Session January 27, 2014 Minutes Saint Mark Presbyterian Church Stated Meeting of the Session January 27, 2014 Minutes The stated meeting of the session of Saint Mark Presbyterian Church was held on January 27, 2014, in Room 104/5 at

More information

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

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

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

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

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

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

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

(presbytery of New Hope. Handbook For Clerks of Session

(presbytery of New Hope. Handbook For Clerks of Session (presbytery of New Hope Handbook For Clerks of Session January 2013 Examples of Minutes Formats Paragraph format: The monthly stated meeting of the session of First Presbyterian Church was held at the

More information

Christ Church Vestry Meeting Minutes November 15, 2016

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

More information

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

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

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

The Trellis. Policies, Procedures and Committee Structure. First Presbyterian Church, Dalton, Georgia The Trellis Policies, Procedures and Committee Structure First Presbyterian Church, Dalton, Georgia Adopted August, 2013; Updated March, 2014 The Trellis Policies, Procedures and Committee Structure First

More information

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

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

CITY OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM

CITY OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM CITY OF LEXINGTON CITY COUNCIL JUNE 24, 2013 Regular Meeting City Hall 7:00 PM Vernon G. Price, Jr. City Council Chamber 28 West Center Street, Lexington, NC 27292 I. CALL TO ORDER Absent: None. DIGEST

More information

PRESBYTERY OF EASTERN VIRGINIA

PRESBYTERY OF EASTERN VIRGINIA PRESBYTERY OF EASTERN VIRGINIA 2018 TABLE OF CONTENTS A. Responsibilities.. 2 B. Instructions 2-3 C. Highlights of new Form of Government. 3-4 D. Electronic Meetings... 4 E. Committee s Process for Reviewing

More 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

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

Target Range School District # South Avenue West Missoula, Montana Phone: Fax:

Target Range School District # South Avenue West Missoula, Montana Phone: Fax: Target Range School District #23 4095 South Avenue West Missoula, Montana 59804 1. CALL TO ORDER/PLEDGE OF ALLEGIANCE Phone: 406-549-9239 Fax: 406-728-8841 www.target.k12.mt.us General Meeting - May 18,

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

Fremont Presbyterian Church of Sacramento Minutes of the Stated Session Meeting September 28, 2011

Fremont Presbyterian Church of Sacramento Minutes of the Stated Session Meeting September 28, 2011 Fremont Presbyterian Church of Sacramento Minutes of the Stated Session Meeting September 28, 2011 Dinner: Dr. Donald Baird introduced Rev. Jeri Viera Dahlke and Elder Dave Studer who are Discernment Team

More information

BYLAWS AND POLICIES OF! THE MOUNT CLINTON MENNONITE CHURCH!

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

More information

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

Bruce Fredrick made the motion supported by Lee Thomas to accept the December 11, 2016 minutes as presented. The motion carried.

Bruce Fredrick made the motion supported by Lee Thomas to accept the December 11, 2016 minutes as presented. The motion carried. CALL TO ORDER Following the church service and after declaring that a quorum was present, James Bandstra, Moderator of the Governing Board, called the annual meeting of the United Church of Big Rapids

More information

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

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

More information

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

The First Church of Christ in Wethersfield

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

More information

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

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

HANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERY OF GREAT RIVERS

HANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERY OF GREAT RIVERS HANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERY OF GREAT RIVERS TABLE OF CONTENTS FORWARD... 2 ARE YOU A NEW CLERK?... 3 TIME LINE FOR CLERKS... 4 THE CLERK AND THE SESSION... 5 BEFORE MEETING... 5 TAKE

More 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

Laura S. Greenwood, Town Clerk

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

More information

A GUIDE TO THE ANNUAL CONGREGATIONAL MEETING

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

More information

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young Minutes of December 17, 2013 Page 1 of 9 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 December 17, 2013 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular

More information

Minutes of the Vestry of the Chapel of the Cross September 20, 2012

Minutes of the Vestry of the Chapel of the Cross September 20, 2012 Minutes of the Vestry of the Chapel of the Cross September 20, 2012 (click here for detailed reports) Vestry Actions for Month At its September meeting, the Vestry 1. met the new class of Johnson Interns;

More information

BY-LAWS PRESBYTERIAN WOMEN IN THE PRESBYTERY OF CHARLESTON ATLANTIC. ARTICLE I Name. ARTICLE II Purpose. ARTICLE III Membership. ARTICLE IV Leaders

BY-LAWS PRESBYTERIAN WOMEN IN THE PRESBYTERY OF CHARLESTON ATLANTIC. ARTICLE I Name. ARTICLE II Purpose. ARTICLE III Membership. ARTICLE IV Leaders BY-LAWS PRESBYTERIAN WOMEN IN THE PRESBYTERY OF CHARLESTON ATLANTIC ARTICLE I Name This organization shall be known as Presbyterian Women in the Presbytery (PWP) of Charleston-Atlantic. ARTICLE II Purpose

More information

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

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

BY-LAWS OF THE PRESBYTERY OF THE EAST OF THE EVANGELICAL PRESBYTERIAN CHURCH

BY-LAWS OF THE PRESBYTERY OF THE EAST OF THE EVANGELICAL PRESBYTERIAN CHURCH BY-LAWS OF THE PRESBYTERY OF THE EAST OF THE EVANGELICAL PRESBYTERIAN CHURCH Approved by Motion at the 81 st Stated Meeting Of the Presbytery of the East - February 1-2, 2008 Amendment No. 1 September

More information

THE PRESBYTERY OF DETROIT CHECKLIST FOR REVIEW OF SESSION RECORDS

THE PRESBYTERY OF DETROIT CHECKLIST FOR REVIEW OF SESSION RECORDS THE PRESBYTERY OF DETROIT CHECKLIST FOR REVIEW OF SESSION RECORDS (Must be completed by the clerk of session and submitted with the records) Clerks and Pastors may find this checklist helpful in establishing

More information

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

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

More information

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

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

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

HARTFORD MEMORIAL BAPTIST CHURCH JUBILEE CHORUS MINISTRY BY-LAWS

HARTFORD MEMORIAL BAPTIST CHURCH JUBILEE CHORUS MINISTRY BY-LAWS ARTICLE I NAME The name of the choir shall be the Jubilee Chorus Ministry (also referred to in this document as the Chorus ). ARTICLE II PURPOSE The purpose of the Chorus shall be to minister sincere,

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

ANNUAL PRESBYTERY REVIEW OF SESSION MINUTES AND CHURCH RECORDS

ANNUAL PRESBYTERY REVIEW OF SESSION MINUTES AND CHURCH RECORDS ANNUAL PRESBYTERY REVIEW OF SESSION MINUTES AND CHURCH RECORDS CLERKS: Place Page Numbers In the Blanks on Left REVIEWERS: Please Mark The Appropriate Blank Recording Session Minutes: YES NO 1. Are minutes

More information

Manual for Clerks of Session

Manual for Clerks of Session Manual for Clerks of Session Office of the Stated Clerk National Capital Presbytery 11300 Rockville Pike Suite 1009 Rockville, MD 20852 240-514-5348 www.thepresbytery.org July 2018 Table of Contents Introduction...

More 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

United Church of Canada Congregational Trends

United Church of Canada Congregational Trends United Church of Canada Congregational Trends The following charts show the history up to 28 of selected United Church of Canada data for Congregations on average, and, based on the previous 1 years (1999-28),

More information

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

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

More information

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

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MAY 24, 2012 Minutes The meeting of the Board of Governors, held in the Hart Board Room, Room 106, Saville Hall, 24 Saville Avenue, Quincy, Massachusetts, was

More information

2014 GENERAL. Election Date: 11/04/2014

2014 GENERAL. Election Date: 11/04/2014 Official Election Notice County of SURRY 2014 GENERAL Election Date: 11/04/2014 This is an official notice of an election to be conducted in SURRY County on 11/04/2014. This notice contains a list of all

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

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

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

More information

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

BYLAWS of ST. PAUL'S PARISH, SALEM, MARION COUNTY, OREGON. Revised and Adopted by the Vestry, January 16, 2013

BYLAWS of ST. PAUL'S PARISH, SALEM, MARION COUNTY, OREGON. Revised and Adopted by the Vestry, January 16, 2013 1. NAME, LOCATION BYLAWS of ST. PAUL'S PARISH, SALEM, MARION COUNTY, OREGON Revised and Adopted by the Vestry, January 16, 2013 1.1. Name: The name of the Parish is Rector, Wardens and Vestry of the Parish

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

MINUTES OF THE SESSION PRESBYTERIAN CHURCH OF BARRINGTON

MINUTES OF THE SESSION PRESBYTERIAN CHURCH OF BARRINGTON MINUTES OF THE SESSION A meeting of the Session of the Presbyterian Church of Barrington was held in th Manse at eight o'clock on:the evening,of February 7, 1961. Moderator: The.Reverend Paul Winchester

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

Constitution and Bylaws of The General Association of General Baptists

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

More information

Committee Manual First Baptist Church of Athens

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

More information

THE EPISCOPAL DIOCESE OF PENNSYLVANIA DIOCESAN COUNCIL Saturday, November 21, 2009 The Philadelphia Cathedral

THE EPISCOPAL DIOCESE OF PENNSYLVANIA DIOCESAN COUNCIL Saturday, November 21, 2009 The Philadelphia Cathedral MINUTES Attendance (arranged by Deanery) Brandywine: Jeffrey Moretzsohn Bucks: Douglas Sherwood, Emily Wolf Conestoga: Delaware: George Whitfield Merion: Rev. Bill Duffey, Harriett Ball Montgomery: Elise

More information

Highland Presbyterian Church Financial Controls Policy

Highland Presbyterian Church Financial Controls Policy Highland Presbyterian Church Financial Controls Policy Approved by the Session December 2014 1 TABLE OF CONTENTS I. Introduction... 1 II. Definitions... 1 III. Finance Committee... 1 IV. Receipts... 2

More information

Date: 5/3/2016 Time: 8:25:06 PM Page 1/5. Registered Voters 59,643 - Total Ballots 22,360 : 37.49% 60 of 60 Precincts Reporting 100.

Date: 5/3/2016 Time: 8:25:06 PM Page 1/5. Registered Voters 59,643 - Total Ballots 22,360 : 37.49% 60 of 60 Precincts Reporting 100. Page 1/5 Party Distribution Ballots 22,360 UNITED STATES REPRESENTATIVE IN CONGRESS 9TH CONGRESSIONAL DISTRICT 12,129 REPUBLICAN 13,462 60.21% DEMOCRATIC 8,898 39.79% PRESIDENT OF THE UNITED STATES 13,389

More information

Saint Andrew Presbyterian Church Meeting of the Session January 17, :00 p.m. Minutes draft Attending elders Excused elders Guests Pastors

Saint Andrew Presbyterian Church Meeting of the Session January 17, :00 p.m. Minutes draft Attending elders Excused elders Guests Pastors Saint Andrew Presbyterian Church Meeting of the Session January 17, 2019 7:00 p.m. Minutes draft Attending elders: Tim Benson, Sarah Brakke, Jeff Charis-Carlson, Dave DeGroot, Kathy Duys, Ann Ford, Margaret

More information

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

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS Original December 1994 Amended by Session, April 09, 1996 Amended by Session, March 11,1997 Approved by Congregation May 04, 1997 Amended by Session, September

More information

Authority of the By-Laws. Annual Meeting of the Congregation. Special Meetings. Moderator. Secretary BY-LAWS TO GOVERN THE CONGREGATION OF

Authority of the By-Laws. Annual Meeting of the Congregation. Special Meetings. Moderator. Secretary BY-LAWS TO GOVERN THE CONGREGATION OF BY-LAWS TO GOVERN THE CONGREGATION OF THE LEBANON PRESBYTERIAN CHURCH (Amended at the Congregation Meeting of June 27, 1993) ARTICLE I Authority of the By-Laws The By-Laws of this congregational shall

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS MAY 3, 2017

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS MAY 3, 2017 REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS MAY 3, 2017 The regular meeting of the Council of the City of Vadnais Heights was held on the above date and called to order by Mayor Fletcher

More information

Unitarian Universalist Church of Arlington. Board of Trustees Meeting Minutes. December 6, 2018

Unitarian Universalist Church of Arlington. Board of Trustees Meeting Minutes. December 6, 2018 Unitarian Universalist Church of Arlington Board of Trustees Attendees Board of Trustees: Al Himes Chair, Linda Battaglini, Emily Goodin, Janice Morris, Hieu Nguyen, Chad Ohlandt, Andrea Ryon, Art Stevens,

More information

MANUAL OF ADMINISTRATIVE OPERATIONS FOR CHARLESTON ATLANTIC PRESBYTERY

MANUAL OF ADMINISTRATIVE OPERATIONS FOR CHARLESTON ATLANTIC PRESBYTERY 1 1 1 1 0 1 0 1 0 1 0 1 M-1.00 M-.00 M-.01 M-.0 M-.0 M-.0 M-.00 M-.01 M-.0 M-.0 M-.0 MANUAL OF ADMINISTRATIVE OPERATIONS FOR CHARLESTON ATLANTIC PRESBYTERY CHAPTER I. THE COUNCIL This Council shall be

More information

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri ARTICLE I Section 2 Section 3 ARTICLE II NAME AND RELATIONSHIP The name of this church shall be Woodlawn Chapel Presbyterian Church. This

More information

Recording Secretary, Laura S. Greenwood, Town Clerk

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

More information

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

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

COUNCIL. February 27, 2012 at 7:00 o clock P.M. COUNCIL February 27, 2012 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor Francis W. Leghart presiding

More information

MINUTES. Minutes Mecklenburg County Board of Park and Recreation Commissioners. August 14, 2007

MINUTES. Minutes Mecklenburg County Board of Park and Recreation Commissioners. August 14, 2007 MINUTES North Carolina Mecklenburg County Minutes Mecklenburg County Board of Park and Recreation Commissioners August 14, 2007 The Board of Park and Recreation Commissioners of Mecklenburg County, North

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

BYLAWS Revised December 7, 1998 April 2016

BYLAWS Revised December 7, 1998 April 2016 The Daughters of the Holy Cross (DHC) Episcopal Church Women (ECW) Diocese of Upper South Carolina Trinity Cathedral Parish * Columbia, South Carolina I. ORGANIZATION BYLAWS Revised December 7, 1998 April

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

Forest Park Property Owners Association, Inc Forest Park Dr. North Fort Myers, Florida General Membership Meeting April 17, 2014

Forest Park Property Owners Association, Inc Forest Park Dr. North Fort Myers, Florida General Membership Meeting April 17, 2014 Forest Park Property Owners Association, Inc. 5200 Forest Park Dr. North Fort Myers, Florida 33917 General Membership Meeting President Jim Arthur called the meeting to order at 7:00 pm. Lee Fisher led

More information