MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE

Size: px
Start display at page:

Download "MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE"

Transcription

1 BOD /2015 MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE DoubleTree by Hilton Hotel St. Louis-Westport Saint Louis, Missouri Friday-Saturday, October 17-18, 2014 In attendance: Chairman Philip Krauss II, Vice-Chairman Phillip Johnson, Treasurer Paul Pettit, Secretary Janice Wendorf, Londa Borer-Skov, Michael Brown, Jack Ficken, Richard Gast, Kay Meyer, Weldon Schwiebert, Richard Sindlinger, William Snow; LHM Executive Director Kurt Buchholz, Ex Officio; Pastor Advisor Rev. Timothy Klinkenberg, Ex Officio; LLL Canada Managing Director Stephen Klinck, Advisory. Absent: Leonard Pranschke; Andreas Schwabe; LCMS Liaison Rev. Timothy Scharr, Advisory; LCC Liaison Mathew Block, Advisory. Staff of Lutheran Hour Ministries attended portions of the meeting at the request of the Executive Director. On Thursday, October 16, Board members who were in town and available participated in a live taping of The Lutheran Hour in the Lutheran Hour Ministries chapel in the morning. The Board Development Committee, Budget and Finance Committee, Nominations Committee, Compensation and Evaluation Committee, and Fund Development Committee met in the afternoon. At 9:00 AM on Friday, October 17, Rev. Timothy Klinkenberg, Pastoral Advisor, led the Board in a Bible study based on Philippians 1:1-22 and 2 Corinthians 5: 11-21, inviting Board members to share who in their life had a positive spiritual impact and influence on them. 01 Philip Krauss II, Chairman, called the meeting to order at 9:33AM. 02 Chairman Krauss encouraged Board members to participate in self-evaluation of the meeting; time at the end of the agenda will be devoted to this. Motion 2014/15-21 Motion was made to approve the printed agenda allowing the Chairman to make changes as he deems necessary to conduct and complete the business of the Board. Motion 2014/15-22 Motion was made to accept the Minutes from the July 2014 meeting. 03 Janice Wendorf, Secretary, requested a minutes review committee. Richard Sindlinger and William Snow volunteered.

2 BOD / Chairman Krauss informed the Board that the name of Paul Pettit, Treasurer, was added to the signatory cards at the bank. 05 Snow, Chair of the Audit Committee, reported that their committee met via teleconference on September 18, A written copy of their minutes is attached. The committee expressed gratitude for the staff in their preparation and cooperation in the audit process. 06 Wendorf, Chair of the Board Development Committee, presented the following recommendations of the committee. Motion 2014/15-23 Motion was made to accept the following changes to the Board Policy Manual: Policy Insert new bullet point, after Preliminaries, Consent Agenda, with subpoints Agenda Approval, Minutes Approval, and Policy Based Approvals New Policy The Board shall use a consent agenda item for items requiring Board Approval for which no discussion or changes are needed Items listed on the consent agenda shall be declared approved by the Chairman after Board members have been given an opportunity to move an item off the consent agenda Items listed on the consent agenda may be moved to the action agenda for discussion and amending by the request of any member of the Board. A Board member may request an item be removed from the consent agenda by contacting the Chairman. The request may be made prior to the meeting or at the meeting prior to declaring the consent agenda approved. A request by a single member of the Board automatically moves the items off the consent agenda. (The balance of policy would be renumbered to incorporate the new policy becomes , etc) Motion carried by voice vote. Motion 2014/15-24 Motion was made to change how the Board activity calendar is listed in Policy to follow the fiscal calendar rather than the yearly calendar. (The listing would be June-May, rather than January-December.) Motion carried by voice vote. Motion 2014/15-25 Motion was made to edit the Board activity calendar and move the item, Compensation and Evaluation Committee, Executive Director performance and background work, currently listed in April, to October. This was at the request of the Compensation and Evaluation Committee, to allow ample time and input for the Annual Financial Plan.

3 BOD /2015 Motion carried by voice vote. 07 When changes are made to the Board Policy Manual, staff will electronic copies to the Board; anyone wishing to have a printed copy is asked to contact staff. 08 The Board requested that materials for each Board meeting be sent two weeks in advance to ensure time for preparation. 09 Paul Pettit, Chair of the Budget and Finance Committee, guided the Board through an update on the financial status of the organization. Motion 2014/15-26 Motion was made by the Budget and Finance Committee to approve the attached Line of Credit with Lutheran Church Extension Fund. Paul Pettit, as an officer of LCEF, recused himself from the discussion and vote. Motion carried by voice vote. 10 Jack Ficken, Chair of the Compensation and Evaluation Committee, reported that the committee had two guest presentations at their meeting. Dr. John Eckrich, founder of Grace Place Wellness Ministries, was brought in for consultation on what the Int l LLL Board can do to support the Executive Director in his pursuit of wellness. He also did research into Executive Health Programs among other non-profits. Kalyn Brantley-McNeal, Chief Human Resources Officer, met with the committee to discuss the 360 evaluation that was completed. 11 Phil Johnson, Chair of the Fund Development Committee, reported the committee met with Jeff Craig-Meyer, Director of Constituent Services, to discuss the major funding initiative. 12 Dick Gast, Chair of the Nominations Committee, reported that the committee received and reviewed names of people willing to run for the Board. The final slate will be presented to the Board for approval at the January 2015 Board meeting. Motion 2014/15-27 Motion was made to change the date in Board Policy from October 1 to November 1. Motion 2014/15-28 Motion was made to change past Int l LLL practice and not designate the incumbents on the ballot. The biographies will still contain that information. 13 Kurt Buchholz, Executive Director, gave his director s report. He reported on his experience traveling to China with Douglas Rutt, Director of International Ministries, and Gunya Na Thalang, Regional Director for Asia, to mark 25 years of working with the Chinese Council of Churches, the Christian church in China.

4 BOD /2015 The top three positions within that organization also attended the celebration. They have found a trusted relationship with LHM. At least half of their resources exist because of the LHM printing press. In Beijing, they met with the Vice Minister for all religious affairs in China. The interpreters were impressed with the level of officials who attended, indicating great respect for LHM and confirmation of the work of LHM in China. As he travels in the United States, Executive Director Buchholz observes that LHM is considered the evangelistic arm of The Lutheran Church Missouri Synod. A key staff member is retiring at the end of October 2014, Harold Melser, Director of Ministry Advancement. Motion 2014/15-29 Motion was made to give gratitude to God for the staff of Lutheran Hour Ministries. Motion 2014/15-30 Motion was made to pass the following resolution: The Board hereby gives gratitude to God for the dedicated service of Mr. Harold Melser to Lutheran Hour Ministries and asks for continued blessings on him. Rev. Gregory Seltz, Speaker of The Lutheran Hour, addressed the Board, reminding all that we are a people of joy in the middle of life s challenges. Our task is to learn how to share that joy with others. LHM is in the business of proclamation. He reported on efforts of collaboration within the organization, using materials from the Footsteps of St. Paul tour, including sermons, lectures, and Bible study; all to equip churches to share. 14 The Board went into recess for the noon meal. Treasurer Pettit led the meal prayer. 15 The meeting reconvened at 1:00 PM. 16 Executive Director Buchholz continued with his report. He offered preliminary information and an update on restructuring. There are now three mission fields: International, US Ministries, and Digital/Online. This is core to who the Int l LLL has been as an organization and is also what the Church needs from the organization. He also shared a rough draft of an organizational chart. Craig-Meyer reported on the major funding initiative, sharing with the Board a draft copy of a case statement. This has been shared for input with high level stakeholders and constituents and is not for mass distribution at this point. Of first priority is to get the message correct, then engage constituents. Brad Neathery, Assistant Director of Constituent Services, and Lorri Hackett, Manager of Marketing, were commended for their work in preparing the draft materials. Craig-Meyer invited Board members to provide feedback to him. He also gave an update on the readiness study being done by Alan Zacharias; the goal is to meet with 50 giving units.

5 BOD /2015 Executive Director Buchholz shared the following update on the 100 th anniversary celebration plans: o Overarching Theme: As stated in the funding initiative case statement, For 100 years God has used Lutheran Hour Ministries to bring the changeless Christ to a changing world. The communication methods have shifted but the message remains the same. Each milestone required a bold step of faith. This idea will be used as the launching pad for a celebration reflecting on where the Int l LLL has been and the vision for where the organization is going. The focus will be on how the organization, in the past and the future, takes bold measures and uses new media formats to proclaim the Gospel. o Timeline: The kickoff will begin with an evening celebration at the 2015 LCMS convention in Milwaukee, Wisconsin. Regional events will be held in four cities from October 2016 through May of A culmination celebration will be held in Milwaukee June/July 2017, similar to National Outreach Conference Detroit o Numerous ongoing activities were outlined. Motion 2014/15-31 Motion was made to reimburse the expenses for two people from each LLL district (the District President, or his representative, plus another officer) to attend the 2016 Int l LLL national convention, October 20-23, Chairman Krauss reported that no written comments were received from Rev. Timothy Scharr, LCMS Liaison, or Mathew Block, LCC Liaison. 18 Stephen Klinck, LLL-Canada Managing Director, provided an update on LLL-Canada. A major concern is the availability of airtime. They use secular stations and are at their whim and desire; in one week, two stations cancelled all religious broadcasting. LLL-Canada purchases airtime on all stations except for one that is donated. They continue to translate selected LHM materials into French and Chinese. Motion 2014/15-32 Motion was made to go into Executive Session. Motion 2014/15-33 Motion was made to go out of Executive Session. 19 Londa Borer-Skov gave the closing prayer. 20 The Board went into recess for the day. 21 Chairman Krauss reconvened the meeting at 8:30 AM on Saturday, October 18.

6 BOD / Chairman Krauss led an LHM Bible study from the series Stuff They Didn t Teach Me in Sunday School, based on John 18 and 19. The overlying truth is that Jesus was in control of the events that unfolded leading to His death on the cross. 23 Excused from the Saturday session were Board members Jack Ficken and Kay Meyer. Motion 2014/15-34 Motion was made to accept the resolution presented to the Board of the following designations of housing allowances for the 2015 calendar year to Keith Peterson, 75%; Rev. Douglas Rutt 70%; Rev. Gregory Seltz 55%. 24 The January 9, 2015 Board of Directors meeting will be a GotoWebinar online meeting. Local Board members may choose to meet at LHM in the conference room. Board committees will have to meet prior to the online meeting; any information that committee chairs want on the screen has to be turned in well in advance of the meeting. One-on-one training in the technology is available to individual Board members as needed or requested. 25 Discussion ensued on discrepancies between the Bylaws and the Board Policy Manual, specifically in Bylaw Article III Board Composition and Functions, section F-Elections. 2. Procedures and terms of office. There was the suggestion that the Nominations Committee put together a calendar of duties from both the Bylaws and the Policy Manual. This would then be forwarded to the Board Development Committee to add to policy. Each committee chair is asked to compile his or her committee s duties from the Bylaws and the Policy Manual, developing a checklist and/or calendar. 26 The Board was encouraged to have a balance and order between Doing things right and doing the right thing. The Bylaws and Policy Manual exist to serve the organization and the Board, not the other way around. 27 A request was made from the Board for a minute video of LHM. The marketing department is working on this. A PowerPoint presentation is currently available, but does need a facilitator. The goal is to develop a minute self-contained video piece. 28 Board members partook in a self-evaluation of the meeting, providing feedback to Chairman Krauss for future meetings. 29 One item to consider would be to include a policy on international trips. Possibly two Board members per year could travel with the Executive Director to an international ministry site. This was assigned to the Board Development Committee to investigate and discuss. 30 The Board requested that items that require Board action be marked as such on meeting agendas. Motion 2014/15-35 Motion was made to adjourn.

7 BOD / Snow led the closing prayer. 32 The meeting was adjourned at 10:28 AM. Respectfully submitted, Janice Wendorf, Secretary Future Board Meetings: January 9, 2015; morning and afternoon session; electronic meeting April 24-25, 2015 (arrive April 23); St. Louis, Missouri Tentative: July 17-18, 2015 (arrive July 16) Tentative: October 23-24, 2015 (arrive October 22)

8 BOD A /2015

9 BOD A /2015

10 BOD A /2015

11 BOD A /2015

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE

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

More information

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE BOD 1 2014/2015 MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE Detroit Marriott at the Renaissance Center Detroit, Michigan Thursday, July 24, 2014 In attendance: Chairman Philip

More information

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE

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

More information

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

SECTION I CONVENTION INFORMATION

SECTION I CONVENTION INFORMATION SECTION I CONVENTION INFORMATION Greetings and Welcome Tentative Daily Schedule Facility Floor Plans Map to Convention Site Standing Rules Floor Nomination Form 1 NORTHERN ILLINOIS DISTRICT The Lutheran

More information

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

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

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT

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

More information

North Wisconsin District Leader Helps

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

More information

BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE

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

More information

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

KANSAS DISTRICT OF THE LUTHERAN CHURCH MISSOURI SYNOD Kansas District Office Building Topeka, Kansas KANSAS DISTRICT OF THE LUTHERAN CHURCH MISSOURI SYNOD Kansas District Office Building Topeka, Kansas Minutes of the regular meeting of the Board of Directors of The Kansas District of The Lutheran Church

More information

BYLAWS of 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

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

CHAPTER III BOARD OF DIRECTORS

CHAPTER III BOARD OF DIRECTORS CHAPTER III BOARD OF DIRECTORS A. MEETINGS 1. Minutes Board Meetings: a. Record: All board meeting minutes shall be recorded by one or more court reporter or in some other suitable manner. b. Distribution:

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

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

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018)

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018) Texas Municipal Retirement System Charter for Advisory Committee on Benefit Design (Effective as of January 1, 2018) Purpose The Advisory Committee on Benefit Design ( Advisory Committee ) is created to

More information

MISSOURI DISTRICT UNITED PENTECOSTAL CHURCH DISTRICT MANUAL

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

More information

Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018)

Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018) Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018) TABLE OF CONTENTS ARTICLE I: NAME... 2 ARTICLE II: OBJECT... 2 ARTICLE III: MEMBERS... 2 Section 1. Membership Qualifications

More information

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

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

More information

Seventh Day Baptist General Conference

Seventh Day Baptist General Conference Section 1: Bylaw changes based on the action of General Conference, 2010. The sections below indicated by a line in the left margin include, in bold print, underlined, new language incorporating the recommendations

More information

CONSTITUTION BY-LAWS

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

More information

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

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

More information

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

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

More information

CONSTITUTION THE WAKE MISSIONARY BAPTIST ASSOCIATION

CONSTITUTION THE WAKE MISSIONARY BAPTIST ASSOCIATION CONSTITUTION OF THE WAKE MISSIONARY BAPTIST ASSOCIATION Revised & Adopted August, 2002 Amended August 20, 2011 Amended March 24, 2012 1 ARTICLE I Name This body shall be known as the Wake Missionary Baptist

More information

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

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

More information

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

Men Answering The Call

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

More information

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

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

More information

CONSTITUTION. of the BIBLE LEAGUE VOLUNTEERS ARTICLE I - NAME ARTICLE II - PURPOSE

CONSTITUTION. of the BIBLE LEAGUE VOLUNTEERS ARTICLE I - NAME ARTICLE II - PURPOSE CONSTITUTION of the BIBLE LEAGUE VOLUNTEERS ARTICLE I - NAME The name of the organization shall be the BIBLE LEAGUE VOLUNTEERS. ARTICLE II - PURPOSE The Bible League Volunteers of the Bible League shall

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

SELC DISTRICT THE LUTHERAN CHURCH-MISSOURI SYNOD

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

More information

GREAT COMMISSION WOMEN DISTRICT POLICY

GREAT COMMISSION WOMEN DISTRICT POLICY GREAT COMMISSION WOMEN DISTRICT POLICY I. NAME This auxiliary ministry of the District shall be known as Great Commission Women of The Christian and Missionary Alliance. II. MISSION Great Commission Women,

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

CATHEDRAL OF HOPE, INC. The name of the Church shall be Cathedral of Hope, Inc. (the Church ).

CATHEDRAL OF HOPE, INC. The name of the Church shall be Cathedral of Hope, Inc. (the Church ). Bylaws of Cathedral of Hope, United Church of Christ Revised at the July 26, 2014 Congregational Meeting Revised at the January 17, 2015 Congregational Meeting Revised at the March 12, 2016 Congregational

More information

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

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

More information

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

Minutes of the 14 th Biennial South Central District Convention Calvary Lutheran Church, Dallas, TX June 7-8, 2010

Minutes of the 14 th Biennial South Central District Convention Calvary Lutheran Church, Dallas, TX June 7-8, 2010 Minutes of the 14 th Biennial South Central District Convention Calvary Lutheran Church, Dallas, TX June 7-8, 2010 Monday, June 7, 2010 The Convention opened at 10 am with Divine Service under the theme:

More information

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

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

More information

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

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

More information

University of Toronto Chinese Christian Fellowship Constitution

University of Toronto Chinese Christian Fellowship Constitution Section I: Constitution Article I: Name The name of the organization shall be University of Toronto Chinese Christian Fellowship, hereafter referred to as "UTCCF". Article II: Purpose 1. To deepen the

More information

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

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

More information

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

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

More information

Constitution. By-Laws

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

More information

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

Al l i a n c e Wo m e n

Al l i a n c e Wo m e n church ministries the christian and missionary alliance Al l i a n c e Wo m e n Ministries Policies (BOD 10/07) ALLIANCE WOMEN MINISTRIES NATIONAL POLICY (BOD 10/07) I. NAME This auxiliary ministry shall

More information

Monthly Calendar PRESIDENT

Monthly Calendar PRESIDENT PRESIDENT The President shall serve as the chief executive officer of the Association and chair of the Governing Council; preside over all meetings of the Association and the Governing Council; serve as

More information

LEBANESE AMERICAN UNIVERSITY BYLAWS

LEBANESE AMERICAN UNIVERSITY BYLAWS LEBANESE AMERICAN UNIVERSITY BYLAWS One University, One Board of Trustees and One President Lebanese American University is a not-for-profit institution (benevolent, charitable, literary and scientific,

More information

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA Article I Election of Directors and Officers Section 1 - Appointment of nominating committee. At a meeting of the Board of Directors to be held in the month

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

North Wisconsin District The Lutheran Church Missouri Synod 2015 HANDBOOK

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

More information

STANDING BUSINESS RULES

STANDING BUSINESS RULES RULES STANDING BUSINESS RULES A. PURPOSE The National Conference shall meet annually to review the Evangelical Congregational Church s purpose, mission and vision; receive Church and Committee reports;

More information

ACHA Board of Directors POSITION DESCRIPTIONS

ACHA Board of Directors POSITION DESCRIPTIONS ACHA Board of Directors POSITION DESCRIPTIONS President Board of Directors and ACHA Membership during the previous year s election for President-Elect; assumes the office of President after completion

More information

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

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

More information

Auxiliary Handbook

Auxiliary Handbook St. John s Lutheran School Auxiliary Handbook 2010-2011 Laralei Bailey, President Andrea Dabrow, Parliamentarian Auxiliary Governing Body Approved October 14, 2010 Page 1 of 8 MISSION STATEMENT: The purpose

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

JOB DESCRIPTIONS FOR ELECTED OFFICERS

JOB DESCRIPTIONS FOR ELECTED OFFICERS JOB DESCRIPTIONS FOR ELECTED OFFICERS -1- JOB DESCRIPTION FOR THE PRESIDENT Presides at all meetings, chair all executive meetings which are usually the Fall Conference, Spring Conference, Winter Retreat

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

CONSTITUTION PREAMBLE

CONSTITUTION PREAMBLE CONSTITUTION PREAMBLE The Cooperative Baptist Fellowship is a nonprofit organization of Baptist Christians and churches. As a fellowship, we celebrate our faith in the One Triune God. We gladly declare

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

OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, REVISED September 8, 2017

OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, REVISED September 8, 2017 OSHER LIFELONG LEARNING INSTITUTE AT THE UNIVERSITY OF SOUTH FLORIDA BYLAWS ADOPTED JUNE 17, 2009 REVISED September 8, 2017 ARTICLE I. DEFINITIONS 1. The Osher Lifelong Learning Institute at the University

More information

IEEE Power & Energy Society Bylaws

IEEE Power & Energy Society Bylaws The Institute of Electrical and Electronics Engineers, Inc. Power & Energy Society Bylaws Summary of Revisions as approved by the PES Governing Board on 10 August 2018. Red Text additions to Bylaws, Strikethrough

More information

MANUAL OF DUTIES, PROCEDURES, AND POLICIES

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

More information

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

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

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT

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

More information

A Chapter of PAUMCS ARTICLE II

A Chapter of PAUMCS ARTICLE II 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 A Chapter of PAUMCS ARTICLE I NAME AND ORGANIZATION A. The name of the

More information

BY-LAWS SAN JOSE CATHOLIC CHURCH PARISH COUNCIL

BY-LAWS SAN JOSE CATHOLIC CHURCH PARISH COUNCIL BY-LAWS SAN JOSE CATHOLIC CHURCH PARISH COUNCIL PREAMBLE These by-laws have been drafted and adopted by the Parish Council and shall remain in effect and binding until superseded or amended by the Council.

More information

Short-Term Mission Trip Information For the Nations: Refugee Outreach

Short-Term Mission Trip Information For the Nations: Refugee Outreach Short-Term Mission Trip Information For the Nations: Refugee Outreach Founded by a PCA couple, the mission of For the Nations Refugee Outreach is to provide education and acculturation services that help

More information

By Laws of the. Catholic Committee On Scouting Diocese of Baton Rouge

By Laws of the. Catholic Committee On Scouting Diocese of Baton Rouge By Laws of the Catholic Committee On Scouting Diocese of Baton Rouge Article I. Purpose A. The purpose of the Catholic Committee on Scouting, hereinafter called the Committee, is to promote the personal,

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

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

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

More information

Bylaws. Florida Conference. United Church of Christ

Bylaws. Florida Conference. United Church of Christ Bylaws Florida Conference United Church of Christ Revised November 01 (Adopted November, 01 to be in effect May 1, 01) Amended October, 01 Amended October,01 In Effect January 1, 01 Table of Contents Preamble...Page

More information

IEEE Product Safety Engineering Society Board of Directors Meeting. Meeting Notes

IEEE Product Safety Engineering Society Board of Directors Meeting. Meeting Notes Board of Directors Meeting Meeting Notes Date: July 31, 2012 - Board of Directors Meeting Committee Members: Elya Joffe, Murlin Marks, Dan Roman, Doug Nix, Ivan VanDeWege, Thomas Ha, Jan Swart, Daniece

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

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

- 0 - CONSTITUTION AND BYLAWS OF THE INTERNATIONAL CHRISTIAN EDUCATION ASSOCIATION OF THE PENTECOSTAL ASSEMBLIES OF THE WORLD, INC.

- 0 - CONSTITUTION AND BYLAWS OF THE INTERNATIONAL CHRISTIAN EDUCATION ASSOCIATION OF THE PENTECOSTAL ASSEMBLIES OF THE WORLD, INC. - 0 - CONSTITUTION AND BYLAWS OF THE INTERNATIONAL CHRISTIAN EDUCATION ASSOCIATION OF THE PENTECOSTAL ASSEMBLIES OF THE WORLD, INC. ARTICLE I - NAME The name of this organization shall be the International

More information

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

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

More information

The Constitution of Townline Mennonite Church 1

The Constitution of Townline Mennonite Church 1 The Constitution of Townline Mennonite Church 1 THE CONSTITUTION of TOWNLINE CONSERVATIVE MENNONITE CHURCH This document has been amended and updated on August 30, 2017 at the Annual Business Meeting.

More information

ARTICLES 0F INCORPORATION AND BY-LAWS

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

More information

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS 2013 Convention Site, St. Louis July 17 25, 2013

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS 2013 Convention Site, St. Louis July 17 25, 2013 MINUTES COMMISSION ON CONSTITUTIONAL MATTERS 2013 Convention Site, St. Louis July 17 25, 2013 [Note: The initial three days of this meeting were held at the Embassy Suites Hotel in downtown St. Louis,

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

HISTORY CONSTITUTION GOVERNMENT SACRAMENTS AND RITUALS. NAZARENE PUBLISHING HOUSE Kansas City, Missouri, USA

HISTORY CONSTITUTION GOVERNMENT SACRAMENTS AND RITUALS. NAZARENE PUBLISHING HOUSE Kansas City, Missouri, USA MANUAL 2017-2021 HISTORY CONSTITUTION GOVERNMENT SACRAMENTS AND RITUALS NAZARENE PUBLISHING HOUSE Kansas City, Missouri, USA Copyright 2017 by Nazarene Publishing House Published by the authority of the

More information

MEETING MINUTES BOARD OF DIRECTORS November 13, 2002 Regional Transit Authority Chicago, Illinois

MEETING MINUTES BOARD OF DIRECTORS November 13, 2002 Regional Transit Authority Chicago, Illinois ITS MIDWEST The Intelligent Transportation Society of the Midwest A regional Chapter of ITS America including the States of Illinois, Indiana, Wisconsin MEETING MINUTES BOARD OF DIRECTORS November 13,

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

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

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

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

More information

Board Member General Responsibilities

Board Member General Responsibilities Board Member General 1. Maintain membership in Learning Forward per organizational requirements to be an affiliate of the national organization. 2. Attend all meetings of the Board of Directors and general

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

Document reviewed and revised 10/3/12 (Constitution Committee)

Document reviewed and revised 10/3/12 (Constitution Committee) Illinois Baptist State Association Officer and Committee Manual OFFICERS According to the Constitution of the Illinois Baptist State Association (6.1) the officers of IBSA shall be a president, a vice

More information

The Constitution and By Laws of the Baptist Collegiate Ministries The College of William and Mary in Virginia Revised March 9, 2014.

The Constitution and By Laws of the Baptist Collegiate Ministries The College of William and Mary in Virginia Revised March 9, 2014. 1 The Constitution and By Laws of the Baptist Collegiate Ministries The College of William and Mary in Virginia Revised March 9, 2014 Constitution Article I - Purpose The purpose of this organization is

More information

Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014

Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014 Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014 Purpose: To describe the role, responsibilities and activities of the PTWA Board of Directors. Background: The job description

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

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

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

More information

Bylaws of the Massachusetts Conference, United Church of Christ As amended by the Annual Meeting of the Conference, June 16, 2018

Bylaws of the Massachusetts Conference, United Church of Christ As amended by the Annual Meeting of the Conference, June 16, 2018 Bylaws of the Massachusetts Conference, United Church of Christ As amended by the Annual Meeting of the Conference, June 16, 2018 Article I: PURPOSE AND DEFINITIONS 1. The purpose of the Massachusetts

More information

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club

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

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

Constitution. Article I Name The body shall be known as Reedy River Missionary Baptist Association, Inc.

Constitution. Article I Name The body shall be known as Reedy River Missionary Baptist Association, Inc. Constitution Article I Name The body shall be known as Reedy River Missionary Baptist Association, Inc. Article II Purpose The purpose of the Association shall be to promote the unity, growth, and outreach

More information

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

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

More information

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

Constitution and By-Laws

Constitution and By-Laws Constitution and By-Laws Adopted June 2, 2013 ZION MENNONITE CHURCH 3260 Zion Church Road Broadway, VA 22815 (540) 896-7577 www.zmcva.org -1- Zion Mennonite Church Broadway, VA Constitution and By-laws

More information