The Session received the Complaint and responded on February 9, 2014, denying each specification of error within the Complaint.

Size: px
Start display at page:

Download "The Session received the Complaint and responded on February 9, 2014, denying each specification of error within the Complaint."

Transcription

1 Judicial Commission of the Southern New England Presbytery Against the Session of West Springfield Covenant Community Church According to BCO Appendix H part 12, the Commission shall adopt a Written Decision containing four parts: 1. Summary of Facts (chronological summary of relevant history and facts bearing on case) 2. Statement of the Issue(s) (concise framing by the court of specific issue(s) being judged in case) 3. Judgment (definite conclusion rendered on the specific issue(s) being adjudged) 4. Reasoning and Opinion (reasons for judgment rendered and resolution of any disputed facts) RE Bob Sawyer was designated by the Chairman of the Commission to draft this Written Decision, which was subsequently adopted by the Commission per BCO Appendix H part 12. There were no dissenting opinions. Summary of Facts On January 30, 2014, a Complaint was brought by Dr. John Dayton, member of West Springfield Covenant Community Church (WSCCC) against his Session, specifying error in the Session s administration of Pastor Al LaValley s resignation and dissolution of pastoral relationship, and Associate Pastor Rodney Collins s relation to the church. (BCO 43-1 and 43-2) The Session received the Complaint and responded on February 9, 2014, denying each specification of error within the Complaint. (BCO 43-3) The Complainant, Dr. Dayton, then appealed his Complaint to the Southern New England Presbytery on February 12, (BCO 43-3) At the next Stated Meeting of the Presbytery, the Moderator, TE Troy Albee, brought the Complaint to the floor of Presbytery as part of his Executive Team report. After several attempts for substitute motions, the Presbyters approved sending the Complaint to Commission for adjudication. (BCO 43-8) A chronological summary of the case is as follows: A Congregational meeting was held on June 9, 2013 at WSCCC in order to receive the resignation of Pastor Al LaValley, recommend dissolution of his call to Presbytery, and issue a call to Associate Pastor Rodney Collins to succeed TE LaValley as pastor of the church. According to the minutes of that meeting, TE LaValley s resignation was accepted by the congregation along with the request to Presbytery to dissolve the call. The election of TE Collins as Pastor did not receive the 80% required vote, and thus failed. Members of the Session fielded questions from members about the pastoral transition in the ensuing months, including personal meetings and a congregational meeting in which TE Brad Evans of the Southern New England Presbytery (SNEP) was invited as a consultant. TE LaValley tendered his resignation to Presbytery in a letter dated October 22, 2013.

2 Judicial Commission of the Southern New England Presbytery Page 2 of 6 On November 24, a congregational meeting was held to discuss erecting a pulpit committee. That committee was formally elected and approved at a congregational meeting dated January 12, On January 18, 2014, TE LaValley s resignation was brought to Presbytery on the basis of the vote during the congregational meeting on June 6, The aforementioned Complaint against the Session by Dr. Dayton followed on January 30, Facts related to various other parts of the Complaint, such as the administration of TE Collins pastoral relation, are included in the full Record of the Case and are not summarized here. Statement of the Issues The Commission sees the following allegations as the principal issues of the Complaint: 1. The Session s administration of Pastor LaValley s resignation as senior pastor and dissolution of his pastoral relationship is out of order with BCO The Session s administration of Associate Pastor Collins s relation to the Church is out of order with BCO 22-4 and BCO Additionally, the Commission sought to explore the question of whether sections of the Complaint were untimely filed per BCO 43-2 and therefore administratively out of order. The Complainant alleges in his Complaint, his brief, and in his oral argument that the Session mishandled the dissolution of the call of Pastor Al LaValley. He argues that a June 9, 2013 congregational meeting to accept the resignation of TE LaValley, request the dissolution of his call from Presbytery, and elect Associate Pastor Collins as Pastor (which failed) should be considered null and void since all of the motions of the were packaged in omnibus as a Pastoral Transition Plan, and when one failed, they all failed. He further maintains that, despite the failure of the Pastoral Transition Plan, the Session effected the functional demotion of TE LaValley against the will of the congregation. The Complainant also alleges that the Session elevated Associate Pastor Collins as de facto senior pastor by allowing him to open congregational meetings, conduct Sunday worship, moderate session meetings and engage other activities normally reserved for senior pastors, thereby circumventing a vote of the congregation in determining its own pastoral relations. The Respondent denies these allegations in its response to the Complaint. However, in its oral argument at the hearing, the Respondent refused to argue the merits of the case and put forward only an appeal to the Commission to rule the Complaint administratively out of order, claiming that it was untimely filed per BCO Judgment The Commission does not sustain the Complainant s specifications of error described in his Complaint against the Respondent.

3 Judicial Commission of the Southern New England Presbytery Page 3 of 6 Reasoning and Opinion The Commission first took up the following question: Is the Complaint in order? In its oral argument, the Respondent appealed to the Commission to preemptively rule the Complaint administratively out of order. The Respondent claimed there is no action or decision of the Session specified in the Complaint that is within the 60 day time frame required by BCO 43-2, and therefore, the Complaint is improperly before the Commission. Upon review, the Commission finds that the Complaint does not specify any act or decision of the Session that is within the required time period of 60 days following the meeting of the court (BCO 43-2). 1 However, the Commission believes the Complaint is nevertheless properly before this Commission because (a) the Session both received and responded to it, (b) the Complaint was appealed to Presbytery, which considered it, and (c) Presbytery erected this Commission with instructions for the Complaint to be heard and adjudicated. Therefore, a motion was put forward by the Commission in its deliberation in closed session at the hearing, which was seconded and carried, to adjudicate the Complaint on its merits and consider the out of order appeal within the context of the hearing. To the merits of the Complaint: 1. That The Session s administration of Pastor LaValley s resignation as senior pastor and dissolution of his pastoral relationship is out of order with BCO 23-1 In his Complaint, the Complainant charges that Pastor LaValley s resignation and dissolution of call were not in order with BCO 23-1, which requires a congregational meeting to do so. He claims that the motions of the congregational meeting of June 9, 2013 to accept LaValley s resignation and request dissolution of his call from the Presbytery were all invalidated when the election of Rodney Collins as senior pastor failed, because, per verbal instructions at that meeting (not recorded in the minutes), all motions at the meeting were mutually contingent. 1 The Complaint was filed on January 30, 2013, and there does not appear to be an action of the Session specified in the Complaint within the 60 days prior to its submission. The Complainant interprets the motion put forth by the Ministerial and Church Relations Chair at the January 18, 2014 meeting of the Presbytery as the Session s own motion. According to the Complainant s brief, on 1/18/14 the Session made a motion to SNEP The Session s motion was, Motion that Presbytery dissolve TE Al LaValley s Call as Senior Pastor of West Springfield Covenant Community Church, as his resignation was accepted at a Congregational meeting, 6/9/13. However, the minutes of that meeting do not corroborate this interpretation. The motion to dissolve this call was in response to TE LaValley s letter of resignation tendered to Presbytery through its Stated Clerk on October 20, There is nothing in the Record of the Case that specifies the Session motioned Presbytery to this effect. Clearly someone, at some time, must have reported to the Chair of the Ministerial and Church Relations Team that TE LaValley s resignation was accepted at a Congregational meeting, 6/9/13 in order for it to be framed as part of the dissolution motion. However, the Record of the Case reflects no such communication. Regardless of who initiated it, or when such communication may have occurred, the Commission finds the June 9, 2013 acceptance of TE LaValley s resignation by the congregation of WSCCC constitutionally in order. That is, that congregational decision was never vacated or reversed by the congregation in the intervening period prior to Presbytery s action to dissolve the call. Therefore, the dissolution of TE LaValley s call by Presbytery on January 18, 2014 was in order.

4 Judicial Commission of the Southern New England Presbytery Page 4 of 6 The Session alludes to such in its minutes dated June 12, 2013, where it states Al s [TE LaValley s] intent (though not stated in the letter which was read) was that his resignation be contingent upon the vote for TE Rodney Collins becoming senior pastor passed. 2 At a congregational meeting dated September 29, 2013, TE Brad Evans was invited by the Session to address the congregation. The Complaint s personal transcript of that meeting notes that TE Evans and TE LaValley both suggested that the motions approved at the prior congregational meeting on June 9, 2013 were null and void. However, the attested minutes of that September 29 congregational meeting do not comment on the disposition of the votes at the June 9 congregational meeting. No subsequent congregational meeting was called by the Session or requested by the congregation regarding TE LaValley s resignation and dissolution of his call. On October 20, 2013 TE LaValley formally tendered his resignation to Presbytery. On January 18, 2014, the Southern New England Presbytery approved dissolution of TE LaValley s call, as his resignation was accepted at a congregational meeting June 9, No members of the church appeared before Presbytery on that day to contest the dissolution of the call. Reviewing the Record, the Commission does not find reason to believe the June 9, 2013 vote of approval to accept the resignation of TE Al LaValley as Senior Pastor of WSCCC effective 12/31/13, and to request Southern New England Presbytery to dissolve the pastoral relationship between the church and TE Al LaValley as Senior Pastor effective 12/31/13 was constitutionally reversed or vacated. Thus, the dissolution of his call on January 18, 2014 by Southern New England Presbytery appears to be in order. While it may be the case that there existed some common understanding among members of the church that TE LaValley s resignation had not been properly tendered at the June 9 congregational meeting, and that the congregation s vote to request Presbytery to dissolve the call was no longer in effect, and that a new congregational meeting should have been forthcoming to resolve those issues, the Commission finds no constitutional basis in the Record to hold this expectation against the Session as an act or decision 3 of the Session. Had members of the congregation desired a congregational meeting to resolve the perceived imperfections of the June 9, 2013 congregational meeting, they could have requested the Session to call one per the procedure outlined in BCO No meeting was requested. The Commission acknowledges that the Record shows no small degree of confusion among the congregation of West Springfield Covenant Community Church related to the congregational meeting on June 9, 2013 and the resignation of the senior pastor. The Session acknowledges such throughout the Record of the Case, and sought to remedy the situation through various individual meetings and informational congregational meetings. For the Complainant and possibly several 2 Whether Al s intent was also the intent of the Session as a whole is not revealed in the Record of the Case. 3 BCO A complaint is a written representation made against some act or decision of a court of the Church [italics added]

5 Judicial Commission of the Southern New England Presbytery Page 5 of 6 other individual members, the confusion was never satisfactorily resolved decently and in good order. 2. That The Session s administration of Associate Pastor Collins s relation to the Church is out of order with BCO 22-4 and BCO The Commission s review of the Record of the Case found that TE Rodney Collins was elected and installed as Associate Pastor for WSCCC in 2008 conformity with BCO 20 and 21, and has been serving the church in this capacity since that time. The Complainant charges that the Session, of its own doing without reference to the Congregation s will, elevated TE Collins as de facto senior pastor in the period of time following the failed attempt to elect TE Collins as senior pastor on June 9, 2013, and at the same time functionally demoted TE LaValley. The Complainant sees this de facto succession as a violation of BCO 23-1, which notes that associate or assistant pastors may continue to serve a congregation when the pastoral relation of the senior pastor is dissolved, but they may not normally succeed the senior pastor The Complainant lists various evidences of this, including: Failure of TE LaValley to moderate a congregational meeting as required by BCO 25-4 Allowing TE Collins to open congregational meetings Allowing TE Collins to conduct all Sunday morning worship services Allowing TE Collins to moderate Session meetings. The Commission finds no constitutional basis to find these as evidence of maladministration of the Associate Pastor s relation to the church. According to BCO, an associate pastor is a full member of the Session (12-1), may substitute as moderator of the Session (12-4) and may convene or moderate congregational meetings (25-4). The Session as a whole is charged with exercising authority over the time and place of the preaching of the Word and the administration of the Sacraments, over all other religious services, over the music in the services (12-5.e). In its response to the Complaint, the Respondent wonders about the apparent animus driving the assertions made about Pastor Collins by the Complainaint. In his Complaint and in the Record, the Complainant seems to see both the initial election of TE Collins as an associate pastor in 2008 and the candidacy of TE Collins for succession to senior pastor in 2013 as being impelled by the Session rather than the congregation. For example, in a letter to the Session dated September 25, 2013, the Complainant contends The Congregation has the need to know these circumstances concerning Pastor Rodney s initial call before they make further decisions concerning him. And, in the Complaint, Allowing the Associate Pastor to fill in to the extent this is occurring is out of order with BCO As a consequence, the Associate Pastor who was originally called out of order, turned down by the Congregation to become senior pastor, never vetted by a pulpit committee, and whose relation with the Congregation has never been properly determined is now, for all intents and purposes, senior pastor. The Complainant s overall line of reasoning is that the will of the congregation was repeatedly sidestepped by the Session in determining the pastoral relation of the Associate Pastor. The Commission sees the Complainant s frustration with his Session as a driving motivation for his strong words against the perceived elevation of the Associate Pastor to de facto senior pastor. But the Commission finds no evidence in the Record supporting an accusation of animus against the

6 Judicial Commission of the Southern New England Presbytery Page 6 of 6 Associate Pastor, a term the Complainant sees as tantamount to calling him a murderer and having no part in Christ, as noted in the his argument during the hearing. The Commission wonders about the wisdom of making such an inflammatory accusation against the Complainant in response to his Complaint. Conclusion The Commission is grieved by the troubles currently being experienced by the West Springfield Covenant Community Church. It commends the spiritual needs of the church to Presbytery for all proper care and support through its various ministry committees, particularly the Ministerial and Church Relations Team. The Commission also recommends to the Session and Dr. Dayton the pursuit of all necessary repentance, confession, forgiveness and reconciliation with one another and among the members of the church in accordance with Colossians 3:12-15 (ESV): Put on then, as God's chosen ones, holy and beloved, compassionate hearts, kindness, humility, meekness, and patience, bearing with one another and, if one has a complaint against another, forgiving each other; as the Lord has forgiven you, so you also must forgive. And above all these put on love, which binds everything together in perfect harmony. And let the peace of Christ rule in your hearts, to which indeed you were called in one body. And be thankful. Respectively submitted, Bob Sawyer Secretary of the Commission

The Presbytery of Santa Barbara

The Presbytery of Santa Barbara Gracious Separation 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 The Presbytery of Santa Barbara Policy for a Process

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

I. Preamble. Other Items * * * * * I. Preamble

I. Preamble. Other Items * * * * * I. Preamble I. Preamble Policy for Discernment toward Reconciliation or Gracious Separation of Congregations in Shenandoah Presbytery Approved by the Presbytery on August 23, 2014 II. The Process of Engagement Between

More information

Presbytery of Cincinnati Reconciliation and Dismissal Procedure

Presbytery of Cincinnati Reconciliation and Dismissal Procedure Presbytery of Cincinnati Reconciliation and Dismissal Procedure The Presbytery of Cincinnati is committed to pursuing reconciliation with pastors, sessions, and congregations who are considering dismissal

More information

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

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

More information

CONSTITUTION Oakland Christian United Church of Christ December 2014

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

More information

The Manual of Central Carolina Presbytery of the Presbyterian Church in America

The Manual of Central Carolina Presbytery of the Presbyterian Church in America The Manual of Central Carolina Presbytery of the Presbyterian Church in America Revised November 2013 Section I: Name Section II: Object Section III: Members Section IV: Officers Section V: Meetings Section

More information

MANUAL OF ADMINISTRATIVE OPERATIONS

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

More information

Savannah Presbytery Reconciliation and Dismissal Policy

Savannah Presbytery Reconciliation and Dismissal Policy 1 Savannah Presbytery Reconciliation and Dismissal Policy Savannah Presbytery recognizes that we live in a complex and changing world. As The Confession of 1967 states: In each time and place, there are

More information

6. Final Called & Installed Candidates:

6. Final Called & Installed Candidates: Page III-A-6 APPENDIX 46 FLOW CHART FOR NOMINATING, CALLING, AND INSTALLING A PASTOR AUGUST 4, 2015 6. Final Called & Installed Candidates: When a PNC has narrowed the field of candidates to one or two:

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

BYLAWS As approved by Presbytery of the Southeast On the of, 2018

BYLAWS As approved by Presbytery of the Southeast On the of, 2018 EVANGELICAL PRESBYTERIAN CHURCH PRESBYTERY OF THE SOUTHEAST BYLAWS As approved by Presbytery of the Southeast On the of, 2018 Article I Mission and Vision The vision of the Presbytery of the Southeast

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

ARTICLE II - NAME The name of this congregation shall be: St. Paul's Evangelical Lutheran Church of Ogallala, Nebraska.

ARTICLE II - NAME The name of this congregation shall be: St. Paul's Evangelical Lutheran Church of Ogallala, Nebraska. St. Paul's Evangelical Lutheran Church Constitution and By-Laws ARTICLE 1 - INTRODUCTION AND MISSION Whereas the Word of God demands that a Christian Congregation not only conform to the Word of God in

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

SELECTING AN INTERIM PASTOR/INTERIM ASSOCIATE PASTOR* National Capital Presbytery Committee on Ministry Congregational Transitions Commission (CTC)

SELECTING AN INTERIM PASTOR/INTERIM ASSOCIATE PASTOR* National Capital Presbytery Committee on Ministry Congregational Transitions Commission (CTC) 1 Step Responsible Party 1.0 Presbytery is notified that the installed pastor is leaving. Pastor or Clerk of Session 1.1 Co-Chairs of Congregational Transitions Commission (CTC) are notified. COM Administrator

More information

Dissolution of Pastoral Relationships The Presbytery of Baltimore (Standing Rule VIII 9-14) I. Statement of Purpose

Dissolution of Pastoral Relationships The Presbytery of Baltimore (Standing Rule VIII 9-14) I. Statement of Purpose Dissolution of Pastoral Relationships The Presbytery of Baltimore (Standing Rule VIII 9-14) I. Statement of Purpose The purpose of this document is to set forth the procedures for dissolution of pastoral

More information

WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) The Board of Trustees/The Board of Directors

WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) The Board of Trustees/The Board of Directors WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) ARTICLE I. NAME OF THIS CHURCH AND CORPORATION : Unnamed ARTICLE II. CONSTITUTION : Unnamed ARTICLE III. OFFICERS : Section 2: Section

More information

PROCESS FOR ADDRESSING CHURCHES WITHIN THE PRESBYTERY OFGIDDINGS-LOVEJOY SEEKING SEPARATION FROM THE PRESBYTERIAN CHURCH (U.S.A.)

PROCESS FOR ADDRESSING CHURCHES WITHIN THE PRESBYTERY OFGIDDINGS-LOVEJOY SEEKING SEPARATION FROM THE PRESBYTERIAN CHURCH (U.S.A.) PROCESS FOR ADDRESSING CHURCHES WITHIN THE PRESBYTERY OFGIDDINGS-LOVEJOY SEEKING SEPARATION FROM THE PRESBYTERIAN CHURCH (U.S.A.) Reviewed by Executive Committee 9-12-2006 Reviewed by Council on 10-17-2006

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

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

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

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

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

Administrative Manual The Presbytery of Monmouth, Synod of the Northeast, Presbyterian Church (U.S.A.) Approved February 2016

Administrative Manual The Presbytery of Monmouth, Synod of the Northeast, Presbyterian Church (U.S.A.) Approved February 2016 Administrative Manual The Presbytery of Monmouth, Synod of the Northeast, Presbyterian Church (U.S.A.) Approved February 2016 STRUCTURE OF THE PRESBYTERY OF MONMOUTH The Presbytery will normally be structured

More information

BYLAWS OF THE CORPORATION OF FOREST HILLS PRESBYTERIAN CHURCH HELOTES, TEXAS

BYLAWS OF THE CORPORATION OF FOREST HILLS PRESBYTERIAN CHURCH HELOTES, TEXAS BYLAWS OF THE CORPORATION OF FOREST HILLS PRESBYTERIAN CHURCH HELOTES, TEXAS The Forest Hills Presbyterian Church of Helotes, Texas [ Forest Hills ] being a particular congregation of the Mission Presbytery

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

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

FORM: CONSTITUTION FOR DISTRICT AFFILIATED ASSEMBLIES OF THE NORTH TEXAS DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD

FORM: CONSTITUTION FOR DISTRICT AFFILIATED ASSEMBLIES OF THE NORTH TEXAS DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD FORM: CONSTITUTION FOR DISTRICT AFFILIATED ASSEMBLIES OF THE NORTH TEXAS DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD ENTER LEGAL NAME OF CHURCH HERE ENTER LAUNCH DATE HERE Example: January 13, 2009 ENTER

More information

Sample Bylaws of the Congregation (Consult with Presbytery G )

Sample Bylaws of the Congregation (Consult with Presbytery G ) Adapted from the Companion to the Constitution to comply with the Book of Order 2011-2013 [Bracketed notes are for information and should not be included in the bylaws.] Sample Bylaws of the 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

Contract for Temporary Pastoral Relationship

Contract for Temporary Pastoral Relationship Contract for Temporary Pastoral Relationship The following contract between the session of _ Church and the Rev./Dr., a teaching elder of the Presbyterian Church (U.S.A.) or of another Reformed body, is

More information

THE CONSTITUTION Of PEACE EVANGELIAL LUTHERAN CHURCH Lutheran Church Missouri Synod

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

More information

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

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

Presbytery of Carlisle GUIDELINES FOR DISSOLUTION OF THE PASTORAL RELATIONSHIP

Presbytery of Carlisle GUIDELINES FOR DISSOLUTION OF THE PASTORAL RELATIONSHIP Presbytery of Carlisle GUIDELINES FOR DISSOLUTION OF THE PASTORAL RELATIONSHIP The pastoral relationship in the Presbyterian Church (U.S.A.) (PCUSA) is a three-way covenant between a pastor, a congregation

More information

Risen Savior Lutheran Church

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

More information

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

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri

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

More information

Bylaws of the First Religious Society, Unitarian Universalist Newburyport, Massachusetts

Bylaws of the First Religious Society, Unitarian Universalist Newburyport, Massachusetts Bylaws of the First Religious Society, Unitarian Universalist Newburyport, Massachusetts Approved by vote of the Congregation 4/1/2012. Amended, FRS Annual Meeting 5/17/ 2015. Further amended, FRS Annual

More information

BYLAWS OF THE CORPORATION NEW LIFE PRESBYTERIAN CHURCH PREAMBLE ARTICLE I ARTICLE II CONSTITUTION

BYLAWS OF THE CORPORATION NEW LIFE PRESBYTERIAN CHURCH PREAMBLE ARTICLE I ARTICLE II CONSTITUTION BYLAWS OF THE CORPORATION NEW LIFE PRESBYTERIAN CHURCH PREAMBLE The Congregation of the New Life United Presbyterian Church (U.S.A.), Incorporated, of Albuquerque, New Mexico, hereinafter referred to as

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

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

BYLAWS BETHANY REFORMED CHURCH PREAMBLE

BYLAWS BETHANY REFORMED CHURCH PREAMBLE BYLAWS BETHANY REFORMED CHURCH PREAMBLE This church is a member church in the Reformed Church in America. These bylaws are not intended to supersede the Book of Church Order of the Reformed Church in America

More information

BYLAWS AMERICAN BAPTIST CHURCHES OF NEW YORK STATE ARTICLE I OBJECT

BYLAWS AMERICAN BAPTIST CHURCHES OF NEW YORK STATE ARTICLE I OBJECT BYLAWS AMERICAN BAPTIST CHURCHES OF NEW YORK STATE ARTICLE I OBJECT The object of the American Baptist Churches of New York State as set forth in its Act of Incorporation is: 1) To promote in the State

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

VII. APPRAISAL AND ADJUSTMENT ACT (ACT VII 2003) (AS AMENDED BY ACTS VIII 2004, III 2006, III 2008, VI 2011, VII 2014, VI 2015, VIII

VII. APPRAISAL AND ADJUSTMENT ACT (ACT VII 2003) (AS AMENDED BY ACTS VIII 2004, III 2006, III 2008, VI 2011, VII 2014, VI 2015, VIII VII. APPRAISAL AND ADJUSTMENT ACT (ACT VII 2003) (AS AMENDED BY ACTS VIII 2004, III 2006, III 2008, VI 2011, VII 2014, VI 2015, VIII 2016 and XI 2017) Edinburgh, May 17 2003, Session 1 The General Assembly,

More information

THOUSAND HILLS BAPTIST ASSOCIATION, INC.

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

More information

UNITARIAN UNIVERSALIST CONGREGATION OF HILLSBOROUGH ARTICLES OF ASSOCIATION

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

More information

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

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

[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

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

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

OVERTURE 8 Whereas Whereas Whereas Whereas Whereas Whereas Whereas Whereas

OVERTURE 8 Whereas Whereas Whereas Whereas Whereas Whereas Whereas Whereas 0 0 0 0 OVERTURE from Ohio Valley Presbytery (to CCB, OC) Amend BCO -.0, -., and -. to Allow Non-ordained Persons to serve on Committees and Boards [Editorial note: the wording in the be it resolved section,

More information

CONSTITUTION BAPTIST CHURCHES OF SOUTH AUSTRALIA INC

CONSTITUTION BAPTIST CHURCHES OF SOUTH AUSTRALIA INC CONSTITUTION BAPTIST CHURCHES OF SOUTH AUSTRALIA INC BAPTIST CHURCHES OF SA INC CONSTITUTION ADOPTED: 15 MAY 2010 TABLE OF CONTENTS 1 NAME... 2 2 DEFINITIONS AND INTERPRETATIONS... 2 3 THE ASSOCIATION

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

Rules & Procedure PRESBYTERIAN CHURCH SOUTH AUSTRALIA. Regulations. Standing Orders

Rules & Procedure PRESBYTERIAN CHURCH SOUTH AUSTRALIA. Regulations. Standing Orders Rules & Procedure of the PRESBYTERIAN CHURCH of SOUTH AUSTRALIA including Regulations and Standing Orders May 2013 The General Assembly of the Presbyterian Church of South Australia Inc. Rules & Procedure

More information

Handbook for Clerks of Session

Handbook for Clerks of Session Handbook for Clerks of Session I Timothy 3:1 a noble task. New Jersey Presbytery Edition September 2018 Compiled by Staff, Office of the Stated Clerk Presbyterian Church in America Adopted by the Office

More information

Bylaws Chapel Hill Presbyterian Church

Bylaws Chapel Hill Presbyterian Church Bylaws Chapel Hill Presbyterian Church (a Washington nonprofit corporation) (as amended May 20, 2012) 7700 Skansie Ave NW Gig Harbor, Washington 98335 Article I Name The name of this corporation shall

More information

Procedure for Merger of Churches

Procedure for Merger of Churches Procedure for Merger of Churches Adopted by the Presbytery of Northumberland November 21, 2009 The Book of Order has very little to say about the merger of churches, thus the presbytery has great flexibility

More information

Article 1: Membership

Article 1: Membership The Constitution of The Garden Community of Baltimore To Do Business As: The Garden Church or The Garden Since it pleased God, by His Holy Spirit, to call certain of His servants to unite in Baltimore

More information

D. GENERAL COUNCIL. D.1 Membership

D. GENERAL COUNCIL. D.1 Membership D. GENERAL COUNCIL D.1 Membership D.1.1 Members of the General Council The General Council consists of the following 260 members. They must all be ministry personnel or lay members of the United Church:

More information

THE DESIGN. for the. CHRISTIAN CHURCH (Disciples of Christ)

THE DESIGN. for the. CHRISTIAN CHURCH (Disciples of Christ) THE DESIGN for the CHRISTIAN CHURCH (Disciples of Christ) PREAMBLE THE DESIGN OF THE CHRISTIAN CHURCH (DISCIPLES OF CHRIST) As members of the Christian Church, We confess that Jesus is the Christ, the

More information

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

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

More information

BYLAWS 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

BY-LAWS OF THE CONGREGATION/CORPORATION FIRST PRESBYTERIAN CHURCH OF PETALUMA

BY-LAWS OF THE CONGREGATION/CORPORATION FIRST PRESBYTERIAN CHURCH OF PETALUMA BY-LAWS OF THE CONGREGATION/CORPORATION FIRST PRESBYTERIAN CHURCH OF PETALUMA PREAMBLE: The Congregation of the First Presbyterian Church of Petaluma, organized and existing under and by virtue of the

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

Constitution and Bylaws of Holy Cross Lutheran Church

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

More information

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

Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina. I. Statement of Purpose or Mission

Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina. I. Statement of Purpose or Mission Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina I. Statement of Purpose or Mission C. N. Jenkins Memorial Presbyterian Church has been called by God and organized to proclaim

More information

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

2016 PROPOSED AMENDMENTS TO THE CONSTITUTION OF THE REFORMED CHURCH IN AMERICA

2016 PROPOSED AMENDMENTS TO THE CONSTITUTION OF THE REFORMED CHURCH IN AMERICA 2016 PROPOSED AMENDMENTS TO THE CONSTITUTION OF THE REFORMED CHURCH IN AMERICA The 2016 General Synod adopted the following amendments to the Constitution of the Reformed Church in America and recommended

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

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

PRESBYTERY OF MILWAUKEE PRESBYTERIAN CHURCH (U.S.A.) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 PART II MANUAL OF OPERATION Approved September 20, 2014 + Amended November

More information

The name of this congregation shall be Calvary Lutheran Church of Golden Valley.

The name of this congregation shall be Calvary Lutheran Church of Golden Valley. CONSTITUTION OF CALVARY LUTHERAN CHURCH OF GOLDEN VALLEY Final Approval by Congregation January 27, 1992 Amended January 28, 2002 Amended November 13, 2003 Amended January 22, 2007 Amended February 22,

More information

PRESBYTERY OF CHICAGO POLICY FOR GRACIOUS SEPARATION. Preamble

PRESBYTERY OF CHICAGO POLICY FOR GRACIOUS SEPARATION. Preamble PRESBYTERY OF CHICAGO POLICY FOR GRACIOUS SEPARATION Preamble GRACIOUS SEPARATION POLICY Therefore, encourage one another and build up each other, as indeed you are doing (1 Thessalonians 5:11). The Presbytery

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

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

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

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

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

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

More information

AMENDMENTS TO THE MODEL CONSTITUTION FOR CONGREGATIONS

AMENDMENTS TO THE MODEL CONSTITUTION FOR CONGREGATIONS AMENDMENTS TO THE MODEL CONSTITUTION FOR CONGREGATIONS AS APPROVED BY THE 2013 CHURCHWIDE ASSEMBLY Prepared by the Office of the Secretary Evangelical Lutheran Church in America August 26, 2013 Additions

More information

PROPOSED RESOLUTIONS Committee #2 Theology & Education

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

More information

ST. ANDREW S EPISCOPAL CHURCH ANN ARBOR, MICHIGAN BYLAWS ARTICLE II.

ST. ANDREW S EPISCOPAL CHURCH ANN ARBOR, MICHIGAN BYLAWS ARTICLE II. ST. ANDREW S EPISCOPAL CHURCH ANN ARBOR, MICHIGAN BYLAWS ARTICLE I. OVERVIEW 1.01 Parish of the Episcopal Church. St. Andrew s Episcopal Church is a parish of the Protestant Episcopal Church in the United

More information

Translation from Norwegian: NLMs Grunnregler, 2015 CONSTITUTION OF NLM. Purpose and Basis 1

Translation from Norwegian: NLMs Grunnregler, 2015 CONSTITUTION OF NLM. Purpose and Basis 1 CONSTITUTION OF NLM Purpose and Basis 1 The purpose of Norwegian Lutheran Mission (NLM) is to spread the Kingdom of God. Therefore, NLM will preach the Gospel and promote responsibility for mission work

More information

ASSOCIATION OF STATED CLERKS. Analysis of Amendments to the Constitution Proposed by the 223 rd General Assembly (2018)

ASSOCIATION OF STATED CLERKS. Analysis of Amendments to the Constitution Proposed by the 223 rd General Assembly (2018) ASSOCIATION OF STATED CLERKS Analysis of Amendments to the Constitution Proposed by the 223 rd General Assembly (2018) INTRODUCTION As in prior years, the Association of Stated Clerks is publishing this

More information

Presbytery of Ballymena. Hand Book. Please retain for reference

Presbytery of Ballymena. Hand Book. Please retain for reference Presbytery of Ballymena Hand Book Please retain for reference Index Additional Pastoral Personnel 7 Bequests 18 Church Courts 2 Congregational Committee Election Of 17 Deaconess Commissioning and Induction

More information

VIII. ACT ANENT VACANCY PROCEDURE (AS AMENDED BY ACTS IX AND X 2004, II 2005, V 2006 AND I, IV AND VI 2008, II AND V 2009, IV 2010, V 2011 AND

VIII. ACT ANENT VACANCY PROCEDURE (AS AMENDED BY ACTS IX AND X 2004, II 2005, V 2006 AND I, IV AND VI 2008, II AND V 2009, IV 2010, V 2011 AND VIII. ACT ANENT VACANCY PROCEDURE (AS AMENDED BY ACTS IX AND X 2004, II 2005, V 2006 AND I, IV AND VI 2008, II AND V 2009, IV 2010, V 2011 AND XVl 2012) Edinburgh, 17 May 2003 Session 1 The General Assembly,

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

HANDBOOK FOR CLERKS OF SESSION Edition

HANDBOOK FOR CLERKS OF SESSION Edition HANDBOOK FOR CLERKS OF SESSION 2019 Edition This handbook is dedicated to all the Clerks of Session in the Presbytery of Genesee Valley with gratitude to former Stated Clerk Val Fowler, creator of this

More information

ROCKY MOUNTAIN CONFERENCE UNITED CHURCH OF CHRIST CONSTITUTION PREAMBLE

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

More information

The Epiphany Episcopal Church Oak Hill, Virginia Bylaws

The Epiphany Episcopal Church Oak Hill, Virginia Bylaws 1 The Epiphany Episcopal Church Oak Hill, Virginia Bylaws The Episcopal Church of the Epiphany is a member of The Episcopal Church of the USA and member of The Episcopal Diocese of Virginia; as such it

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

St. John American Lutheran Church Cedar Falls, Iowa

St. John American Lutheran Church Cedar Falls, Iowa St. John American Lutheran Church Cedar Falls, Iowa Constitution, Bylaws, and Continuing Resolutions as adopted April 24, 2011 ratified October 23, 2011 1 P a g e St. John American Lutheran Church Cedar

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

The purpose of National Lutheran Secretariat is to foster and encourage renewal in the Christian

The purpose of National Lutheran Secretariat is to foster and encourage renewal in the Christian RESTATED AMENDED CONSTITUTION AND BYLAWS of Comment [DP1]: To split documents Formatted: Strikethrough NATIONAL LUTHERAN SECRETARIAT PREAMBLE The purpose of National Lutheran Secretariat is to foster and

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

REDEEMER PRESBYTERIAN CHURCH (EPC) BYLAWS ARTICLE I - NAME AND PURPOSES

REDEEMER PRESBYTERIAN CHURCH (EPC) BYLAWS ARTICLE I - NAME AND PURPOSES REDEEMER PRESBYTERIAN CHURCH (EPC) BYLAWS ARTICLE I - NAME AND PURPOSES 1.1 Name. This Pennsylvania non-profit corporation shall be known as Redeemer Presbyterian Church (EPC), referred to in these Bylaws

More information

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