Christ Our Shepherd Lutheran Church Annual Congregational Meeting Agenda

Size: px
Start display at page:

Download "Christ Our Shepherd Lutheran Church Annual Congregational Meeting Agenda"

Transcription

1 Opening Devotions Christ Our Shepherd Lutheran Church Annual Congregational Meeting Agenda January 29, 2012 Minutes of 2011 Congregational Meeting Staff Reports Standing Committee and Committee Reports Affirming, Second Vote on the COS Governing Documents Financial Report mid-year results (brief) Election of Church Council members Election of Voting Members to Synod Assembly Representatives to Preschool Board Palmetto Road Update (brief) Closing Devotions Adjourn Voting Rules 1. Member must be confirmed or have completed the Discovery Class and joined Christ Our Shepherd Lutheran Church. 2. Member must be listed as active (communed at least once since January 2011), and must be a member of a household that has contributed to any Christ Our Shepherd fund between January 1, 2011 and January 29, PLEASE COMPLETE THE SIGN-IN SHEET WHEN CIRCULATED A-1

2 Endowment Fund Annual Meeting CHRIST OUR SHEPHERD LUTHERAN CHURCH ANNUAL CONGREGATION MEETING MEETING MINUTES MEETING DATE Sunday, Jan 29, 2012, 12:15 pm to 1:30 pm MEETING PURPOSE To conduct the annual congregation meeting, to vote on new Congregational Council members, to vote on new Synod Assembly members, to offer an update on major activities at the Church, to conduct the Mission Endowment Fund Annual Meeting OPENING PRAYER Jon Scheumann, Council President AGENDA Opening Prayer Process Review A few words from our Senior Pastor Approval of 2011 Congregation Meeting Minutes Approval of Staff Reports Approval of Standing Committee Reports Approval of Other Committee Reports Finance Report mid-year results (brief) Election of Church Council Members Election of Voting Members to Synod Assembly Representatives to Preschool Board COS Endowment Fund Annual Meeting Palmetto Road update Closing Prayer PROCESS REVIEW 1. The Meeting was called to order by Council President Jon Scheumann. 2. Jon reviewed the processes to be used in the Meeting, specifically voting member qualifications, quorum calculations, and the use of Robert s Rules of Order. A quorum was calculated as being 76 members. A member count established that 95 members were present at this meeting, constituting a quorum. 63 positive votes (2/3) would be required to pass a motion. A-2

3 WORDS FROM THE SENIOR PASTOR 1. Pastor Weise offered thanks to Paul and Carol Talbott for their long and dedicated service on the Property Committee. A small gift was presented by Sue Summers. 2. Outgoing Council Members Mike Oliver, Carol Lynch, and Janet Stronach were thanked for their efforts on the Council over the past three years. 3. The Property Acquisition Team was recognized for their hard work over almost 10 years 4. For the first time in 9 years, annual attendance has increased, by 3% 5. There have been positive trends in the financial life of the Church as well. We are projecting less of a loss due to continuing controls on expenses and increases in giving. There has been a 6% reduction in spending and a 2% increase in giving. APPROVAL OF 2011 CONGREGATION MEETING MINUTES Review of Minutes from 2011 Annual Meeting MOTION: To approve Annual Congregation Meeting minutes SECOND: by Tom Rehak APPROVAL OF STAFF REPORTS Review of Staff reports MOTION: To accept 2011 staff reports SECOND: Jim Mashburn APPROVE STANDING COMMITTEE REPORTS Review of Committee Reports MOTION: To accept Committee Reports by Dave Satterthwaite SECOND: Lans Rothfuz APPROVE OTHER COMMITTEE REPORTS Review of other Committee Reports MOTION: To accept reports of other Committees SECOND: Lans Rothfuz FINANCIAL REPORT MID YEAR RESULTS During three of the first six months of the fiscal year, giving was up; expenses were aggressively managed by staff; income is ahead of budget by $15,000, expenses are ahead by $27,000; altogether we are $41,000 ahead of planned budget; Treasurer David Pfundt still projects a deficit budget by end of year because of normal end of year expenses, however, the deficit will be down to approximately $50,000 and will be covered by reserves. Our Balance Sheet is in good shape; there are 6 years and $675,000 left on the mortgage which is $120,000 per year. Linda Volckmann, Stewardship Chairperson, reminded us to not be too comfortable in our stewardship but to continue our giving. A-3

4 ELECTION OF CHURCH COUNCIL MEMBERS The Nominating Committee of the Congregational Council recommends that Clint Barbour, Megan Kunig, Keenan Anderson, and Karen Guerrero be elected to full three year terms on the Council and that Jon Scheumann be elected to fill the 2 year balance of the term vacated by Jerry Balthrop. MOTION: Clint Barbour, Megan Kunig, Keenan Anderson, Karen Guerrero be elected to full three year terms on the Council and Jon Scheumann be elected to fill the 2 year balance of the term vacated by Jerry Balthrop. SECOND: From the Floor ELECTION OF VOTING MEMBERS TO SYNOD ASSEMBLY The Nominating Committee of the Congregational Council recommends that Tracie McCord, Barbara Anderson, Scott Jacobson, Gary Pederson be elected as Christ Our Shepherd Representatives to the Southeastern Synod Assembly. MOTION: that Tracie McCord, Barbara Anderson, Scott Jacobson, Gary Pederson be elected as Christ Our Shepherd Representatives to the Southeastern Synod Assembly. SECOND: From the floor REPRESENTATIVES TO PRESCHOOL BOARD Judy Owen and Jayne Troy are COS s representatives on the Preschool Board. They have agreed to serve a second term which is allowed per the preschool constitution. No action needs to be taken. PALMETTO ROAD UPDATE Jon reminded us that we are not relocating COS, Palmetto Road will supplement our current ministry, and to keep our perspective on the horizon years. The Property Acquisition Team (ne Multi-Site Team) has retired. A few PAT members are helping to transition some key matters, namely dam and lake work, the removal of the renters, the trailer & horses, and the retirement of the abandoned power lines and establishment of minimal, temporary on-site power. The Palmetto Road Transition Team has been formed by Council and is comprised of Pastor Fritz, Pastor Miriam, Bob Spruck, Carol Jensen-Linton and Jon Scheumann. This team is focused on guiding the Church into the work ahead as to how we go about discerning the future for Palmetto Road. The balance of this year will be focused on learning and exploration. We will not be rushing to build The PR Transition Team has formed the 2012 Palmetto Road Team charged with designing and implementing a program plan for Palmetto Road for Ministry and Committee Leaders will work with and through this Team. The Team s immediate focus will be to figure out all the How do we. This Team will help plan and guide events and activities at Palmetto Road this year. Tina and Dewey Patrick will be Team Leaders A-4

5 GENERAL Q&A 1. David Byers recommended that members of Thrivent should invest in their programs because a portion of those contributions are returned to COS. 2. Don Schaum said Tracie McCord will replace him as the Chairperson of the Evangelism Committee. 3. Tina Patrick expressed the feeling that COS is growing and moving forward thanks to its members. MOTION TO ADJOURN MOTION: To adjourn the Annual Congregational Meeting SECOND: From the floor CLOSING PRAYER Pastor Miriam Respectfully Submitted, Bob Spruck Recording Secretary A-5

6 CHRIST OUR SHEPHERD LUTHERAN CHURCH CONGREGATION MEETING MEETING MINUTES MEETING DATE Sunday, 20 May, 2012, 12:30 pm to 1:30 pm MEETING PURPOSE To vote on FY 2013 Annual Budget and Updates to Governing Documents OPENING DEVOTION Suzanne Beard NEW BUSINESS The Meeting was called to order by Suzanne Beard, Council Vice President, substituting for the absent President, Jon Scheumann. Pastor Fritz made a few announcements regarding the status of some of the things happening at the Church, including: the departure of Marta Diehm in May, the transfer of the Rothfusz Family and their roast on June 10 th at 12:30 pm, the activities at the Palmetto Road property, the upcoming improvements to the Church, and the Beecher s sabbatical trip to Wittenberg, Germany. Keenan Anderson reviewed the processes to be used in the meeting, specifically voting member qualifications, quorum calculations, and Robert s Rules of Order. A quorum was calculated as being 71 members. A member count established that 84 voting members (11.8% of total membership) were present at this meeting, constituting a quorum. 51 affirmative votes (2/3) would be required to pass a motion. TOPIC #1 APPROVAL of FY 2013 BUDGET Chip Beard, Chairman of the Finance Committee used a Power Point presentation to explain the details of the proposed budget. See the attached FY2013 Proposed Budget Summary. Discussion ensued with questions and answers. 1. Vehicle Costs - Should COS continue the expenses of ownership and use of the two vans and the bus? Kris Schmitz indicated that we have analyzed the costs and are looking at the anticipated usage due to Palmetto Road. Council will review the issue once we see how much each of the vehicles is used because of activities at the Palmetto Road property. 2. Intern costs Why does the Budget include expenses for the Intern House? Although there is currently no intern, Marta Diehm has been living in the house. In addition, even though we will not have an intern in FY 2013, the availability of the house may provide an incentive to the hire of a High School Youth Director/Contemporary Service Coordinator. The Finance Committee and the Council decided to honor the owner s request that COS pay the property taxes on the house. Therefore, the maintenance and the taxes are included in the FY2013 budget. MOTION: Approve the FY 2012 Budget as presented SECOND: From the Congregation VOTE: Unanimous A-6

7 TOPIC #2 APPROVAL OF UPDATES TO THE COS GOVERNING DOCUMENTS Bob Spruck and Bill Grabill used a Power Point presentation to present the updates to the Governing Documents. Discussion ensued with questions and answers. 1. Change to the size of Council Will allowing a minimum of eight members increase the workload and distort the representation? Recent research has indicated that our current council size is outside the recommended model for effective governing boards. The Council seriously discussed this change based on the group dynamic research that was presented to us and agreed in principle. The Council will analyze the implications and investigate the transitional necessities before making any changes. MOTION: Approve the updates to the Governing Documents as presented SECOND: From the Congregation VOTE: Unanimous The meeting was called to a close by Suzanne Beard. CLOSING PRAYER Pastor Miriam Respectfully Submitted, Bob Spruck Secretary, Congregation Council A-7

8 CHRIST OUR SHEPHERD LUTHERAN CHURCH MISSION ENDOWMENT FUND AGENDA JANUARY 27, Election of Board Member. 2. Financial Report 3. Approval of Endowment Fund Distributions CHRIST OUR SHEPHERD LUTHERAN CHURCH MISSION ENDOWMENT FUND ANNUAL MEETING JANUARY 29, 2012 The meeting was opened by Scott Bosecker, outgoing President, as part of the COS Annual Congregational Meeting. He reminded us that the Board Members are as follows: Scott Bosecker, President Rich Klein, Vice-President Sheila Rambeck, Secretary Bill Volckmann, Vice-President Paul Yellina, Treasurer ELECTION OF NEW MEMBERS The Board recommended that David Norman fill the three year position vacated by outgoing President Bosecker and that Sheila Rambeck begin a second 3-year term. MOTION: That David Norman and Sheila Rambeck be elected as Board Members of the COS Endowment Fund SECOND: From the floor FINANCIAL STATUS OF THE FUND In January 2011 the Endowment Fund Board of Directors, facing a dismal rate of return on Bank Certificate of Deposits, decided to investigate other investment options for the Fund s assets. One of the Directors agreed to guarantee the Fund s existing principal if the Board elected to invest in a conservative, higher-dividend stock portfolio. The Board of Directors voted to pursue this approach. About 3 months later the stock positions were closed out with profits and dividends that exceeded $2,000. In early September we re-entered the markets utilizing the same A-8

9 investment philosophy used earlier in the year. By the end of the year $ of additional dividends had been generated for 2011 benevolence. At the time of this writing, the Fund had unrealized capital gains of $1, and dividends of $ These gains & dividends if realized - represent income that would be attributed to next year s benevolence. Principal Assets as of 31 Jan 2011 were $28,379. Donations deposited from 31 Jan 2011 to 31 Dec 2011 totaled $415. Principal Assets as of 31 Dec 2011 were $28, Investment Income $5,531 in a 6 Month CD Yielded $17 TD Ameritrade Capital Gains & Dividends Yielded $2,367 Total 2011 Income Available For Benevolence $2,384 CHANGES TO BY-LAWS The Bylaws that guide the Board of Directors of the Mission Endowment Fund have had no changes since they were adopted when the Endowment Fund was incorporated almost 20 years ago. The Board of Directors recommend the following 4 modifications be made to the existing Bylaws MOD #1 ASSETS 2.2 All assets shall be held in the name of Christ Our Shepherd Lutheran Church Mission Endowment Fund, Inc. or in the name of the Evangelical Lutheran Church in America on behalf of Christ Our Shepherd Lutheran Church Mission Endowment Fund, Inc. No portion of the principal and no portion of the income generated thereby shall be used for the annual operating fund of Christ Our Shepherd Lutheran Church. All principal amounts shall be retained and only interest income expended, except when the donor has specified expenditure of principal. The word interest would be deleted. MOTION #1 The Board of Directors moves that the word interest be deleted from Section 2.2 of the bylaws. MOD #2 PROGRAMS 2.5 Programs to receive support shall be recommended by the Board of Directors and approved by the members according to the guidelines above. The Board of Directors shall submit a proposal for expenditures of interest income for the coming year to the Annual Meeting of the members for approval. The word interest would be deleted. MOTION #2 The Board of Directors moves that the word interest be deleted from Section 2.5 of the bylaws. A-9

10 MOD #3 EX-OFFICIO DIRECTORS 4.3 In addition to the appointed or elected Directors, a pastor of Christ Our Shepherd Lutheran Church and the Vice President of the Congregation Council shall be ex-officio members of the Board of Directors, with voice but no vote. Change Vice President to President. MOTION #3 The Board of Directors moves that the words Vice President be replaced with President in Section 4.3 of the bylaws. MOD #4 REGULAR MEETINGS 4.6 The annual meeting of the Board of Directors shall be held without notice immediately following the adjournment of each annual membership meeting or at such other place or places, within or without the State of Georgia, as the Board of Directors may from time to time designate. Other regular meetings of the Board of Directors shall be held at least quarterly. Quarterly replaced with the phrase four times a year (approximately quarterly). MOTION #4 The Board of Directors moves that the word quarterly be replaced with the phrase four times a year (approximately quarterly) in Section 4.6 of the bylaws. ENDOWMENT FUND DISTRIBUTIONS $2, is available for distribution 40% Local Benevolence ($953.59) 30% Regional Benevolence ($715.20) 30% National/Global Benevolence ($715.20) A-10

11 The Board of Directors recommends the following distributions: BENEVOLENCE MOTION #1Local Benevolence Baby Peaches COS Lutheran Church Preschool Angel Fund COS Lutheran Church Social Service Ministry - DFCS Summer Sack Lunch Program The Board of Directors moves that 40% of available benevolence be distributed as equally as currency allows between the above programs BENEVOLENCE MOTION #2 Regional Benevolence Lutheranch Land Acquisition The Board of Directors moves that 30% of available benevolence be distributed to Lutheranch Land Acquisition. BENEVOLENCE MOTION #3 National / Global Benevolence Lutheran Theological Southern Seminary Seminarian Debt Reduction/Financial Aid (General Student Assistance) The Board of Directors moves that 30% of available benevolence be distributed to Lutheran Theological Southern Seminary General Student Assistance. CLOSING MOTION: To adjourn the Mission Endowment Fund Annual Meeting SECOND: From the floor A-11

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

SAINT PAUL ENDOWMENT FUND RESOLUTION AND BYLAWS

SAINT PAUL ENDOWMENT FUND RESOLUTION AND BYLAWS 1 SAINT PAUL ENDOWMENT FUND RESOLUTION AND BYLAWS WHEREAS, Christian stewardship involves the faithful management of all the gifts God has given to humankind - the created world, the gospel, life, time,

More information

Summary of 2018 ELC Constitution Changes. There are numerous changes from the ELCA s Model Constitution mostly Chapters 1-9 and

Summary of 2018 ELC Constitution Changes. There are numerous changes from the ELCA s Model Constitution mostly Chapters 1-9 and Summary of 2018 ELC Constitution Changes There are numerous changes from the ELCA s Model Constitution mostly Chapters 1-9 and 14-20. Changes in Chapter 8 Membership Current ELC Bylaw C08.05.01. a. To

More information

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

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

DESIGNATION OF FUND This Fund shall be known as the Kingdom Legacy Endowment Fund, hereafter referred to in this document as the Fund.

DESIGNATION OF FUND This Fund shall be known as the Kingdom Legacy Endowment Fund, hereafter referred to in this document as the Fund. CHURCH CONFERENCE RESOLUTION ESTABLISHING A PERMANENT ENDOWMENT AND PLANNED GIVING MINISTRY COMMITTEE AND PERMANENT ENDOWMENT FUND FOR ST. JAMES METHODIST CHURCH OF ATHENS, GEORGIA, INC., operating 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 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

Bylaws Of Christ Evangelical Lutheran Church Overland Park, KS

Bylaws Of Christ Evangelical Lutheran Church Overland Park, KS Bylaws Of Christ Evangelical Lutheran Church Overland Park, KS The following bylaws of Christ Lutheran Church of Overland Park, Kansas, Inc., adopted April 23, 1995, amended on May 16, 2004, further amended

More information

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

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO Article I. NAME The name of this organization shall be Central Christian Church of Pueblo, Colorado, affiliated with the Disciples of Christ. Article II.

More information

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

ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21)

ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21) ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21) 1. OFFICERS OF THE CONGREGATION (a) At its annual meeting the congregation shall elect the following officers, each for a term of one year: (i)

More information

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

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

UNITY LUTHERAN CHURCH PROPOSED BY-LAWS

UNITY LUTHERAN CHURCH PROPOSED BY-LAWS UNITY LUTHERAN CHURCH PROPOSED BY-LAWS These By-Laws, together with the Unity Evangelical Lutheran Church's (Unity), Constitution, must be presented to each Council member upon election. I. Membership

More information

Constitution and Bylaws of The General Association of General Baptists

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

More information

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

UNITARIAN UNIVERSALIST CHURCH OF TALLAHASSEE 2810 North Meridian Road Tallahassee, FL 32312

UNITARIAN UNIVERSALIST CHURCH OF TALLAHASSEE 2810 North Meridian Road Tallahassee, FL 32312 UNITARIAN UNIVERSALIST CHURCH OF TALLAHASSEE 2810 North Meridian Road Tallahassee, FL 32312 BYLAWS September 10, 2006 CONTENTS Topic Page ARTICLE I....Name................................................

More information

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

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

More information

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. BYLAWS of the WHATCOM GENEALOGICAL SOCIETY 2008 ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. ARTICLE II OBJECT Section 1. This Society is organized exclusively as

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 Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013

Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013 Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013 Article I Name, Form of Organization and Purposes Section 1.1 Name. The name of

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 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

BYLAWS OF THE UNITARIAN UNIVERSALIST CONGREGATION OF YORK May 22, 2016

BYLAWS OF THE UNITARIAN UNIVERSALIST CONGREGATION OF YORK May 22, 2016 BYLAWS OF THE UNITARIAN UNIVERSALIST CONGREGATION OF YORK May 22, 2016 ARTICLE I Name The name of this religious community shall be the Unitarian Universalist Congregation of York. ARTICLE II Denominational

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

Bylaws of the Chalice Unitarian Universalist Congregation

Bylaws of the Chalice Unitarian Universalist Congregation Bylaws of the Chalice Unitarian Universalist Congregation ARTICLE I. NAME The name of this religious society shall be Chalice Unitarian Universalist Congregation. ARTICLE II. PURPOSE This congregation

More information

Bylaws of the Sudbury Historical Society

Bylaws of the Sudbury Historical Society Bylaws of the Sudbury Historical Society These updated bylaws were approved at the Society's Annual Meeting on. Section 1 Name Article 1 - Corporate Name, Location, Seal, Fiscal Year The name of the organization

More information

BY-LAWS RESTORATION CHURCH DC. Section 1 Name and Incorporation

BY-LAWS RESTORATION CHURCH DC. Section 1 Name and Incorporation BY-LAWS of RESTORATION CHURCH DC Section 1 Name and Incorporation Restoration Church DC (the Church ) is an ecclesiastical entity established by Jesus Christ. The Church is incorporated as a nonprofit

More information

TABLE OF CONTENTS. Preamble Page 2. Article I: Particulars Pages 2. Article II: The Session. Article III: Ministries of the Church

TABLE OF CONTENTS. Preamble Page 2. Article I: Particulars Pages 2. Article II: The Session. Article III: Ministries of the Church TABLE OF CONTENTS Preamble Page 2 Article I: Particulars Pages 2 Article II: The Session Article III: Ministries of the Church Page 2-3 Pages 3-6 the INN (university ministry) Nominating Committee Article

More information

Constitution 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

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

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

More information

By-Laws Of the Unitarian Universalist Fellowship of Fredericksburg (as amended May 15, 2016)

By-Laws Of the Unitarian Universalist Fellowship of Fredericksburg (as amended May 15, 2016) By-Laws Of the Unitarian Universalist Fellowship of Fredericksburg (as amended May 15, 2016) ARTICLE I - Name The name of this religious, spiritual, and philosophical society shall be the Unitarian Universalist

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

Indiana Conference of the United Methodist Church Conference Financial Policies

Indiana Conference of the United Methodist Church Conference Financial Policies CONFERENCE FINANCIAL POLICIES SUBMITTED BY: Rev. Dr. M. Kent Millard, President Indiana Conference of the United Methodist Church Conference Financial Policies General Provisions A. ALL CHURCHES (including

More information

Staff: Absent: Visitors:

Staff: Absent: Visitors: APPROVED MINUTES Sierra Pacific Synod Evangelical Lutheran Church in America Synod Council Meeting, September 23-24, 2016 Office of the Bishop, Sacramento Present: Bishop Mark Holmerud, Vice President

More information

BY-LAWS. Yokefellow Prison Ministry of N. C., Inc. ARTICLE 1. NAME. The name of the Corporation shall be Yokefellow Prison Ministry of N. C., Inc.

BY-LAWS. Yokefellow Prison Ministry of N. C., Inc. ARTICLE 1. NAME. The name of the Corporation shall be Yokefellow Prison Ministry of N. C., Inc. BY-LAWS Yokefellow Prison Ministry of N. C., Inc. ARTICLE 1. NAME The name of the Corporation shall be Yokefellow Prison Ministry of N. C., Inc. ARTICLE II. RELATIONSHIPS The Corporation shall be a self-governing

More information

BYLAWS OF THE NORTHWEST TEXAS CONFERENCE OF THE UNITED METHODIST CHURCH

BYLAWS OF THE NORTHWEST TEXAS CONFERENCE OF THE UNITED METHODIST CHURCH 2016 BYLAWS AND RULES OF ORDER BYLAWS OF THE NORTHWEST TEXAS CONFERENCE OF THE UNITED METHODIST CHURCH I. The Northwest Texas Conference shall structure itself in such a manner so that all areas are in

More information

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

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

More information

BYLAWS FOR UNITY CHURCH OF THE HILLS

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

More information

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

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

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

More information

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 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

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

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

AMENDED AND RESTATED BYLAWS. FIRST PRESBYTERIAN CHURCH OF HOUSTON, a Texas Non-Profit Corporation

AMENDED AND RESTATED BYLAWS. FIRST PRESBYTERIAN CHURCH OF HOUSTON, a Texas Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF FIRST PRESBYTERIAN CHURCH OF HOUSTON, a Texas Non-Profit Corporation i TABLE OF CONTENTS ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES... 1 Section 1.1 Name... 1 Section

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

CONSTITUTION OF LUTHER HIGH SCHOOL ASSOCIATION

CONSTITUTION OF LUTHER HIGH SCHOOL ASSOCIATION CONSTITUTION OF LUTHER HIGH SCHOOL ASSOCIATION Preamble We, the duly authorized delegates of the undersigned congregations of the Wisconsin Evangelical Lutheran Synod, recognizing the necessity that children

More information

SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE

SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE These Bylaws, consistent with the Constitution of the South Central Conference of the United Church of Christ

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

Hymn: 'Shall We Gather at the River' led by Pastor Craig Corbin on his guitar.

Hymn: 'Shall We Gather at the River' led by Pastor Craig Corbin on his guitar. Minutes of the Annual Meeting of the Association of Luther Park Bible Camp, Inc. Chetek, WI 54728 January 23, 2010 10:00 AM at Luther Park Bible Camp Call to Order: The annual meeting of Luther Park Bible

More information

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts Article I: Name This organization shall be called Friends of the Medford Public Library, Inc. ( Friends or FMPL ). Article

More information

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS ARTICLE ONE ARTICLE TWO ARTICLE THREE ARTICLE FOUR ARTICLE

More information

Episcopal Diocese of Southern Ohio

Episcopal Diocese of Southern Ohio 1. Purpose: As described in the Canons of the Episcopal Diocese of, section 18 (a) 2 requires a Congregation in Good Standing must pay its full Diocesan assessment for the preceding calendar year by June

More information

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community. BYLAWS LAKE LOUISE CHRISTIAN COMMUNITY Amended November 2, 1998; November 6, 2000; June 28, 2002 ARTICLE I. MEETINGS ANNUAL MEETING A. The annual meeting of the board of trustees shall be held within one

More information

BYLAWS OF LAUGHING WHITEFISH AUDUBON SOCIETY (Founded September 1, 1992) ARTICLE I NAME.

BYLAWS OF LAUGHING WHITEFISH AUDUBON SOCIETY (Founded September 1, 1992) ARTICLE I NAME. BYLAWS OF LAUGHING WHITEFISH AUDUBON SOCIETY (Founded September 1, 1992) ARTICLE I NAME NAME. The name of this organization is Laughing Whitefish Audubon Society. ARTICLE II PURPOSE PURPOSE. The purpose

More information

Bylaws of Gammelgården An American-Swedish Heritage Museum Elim Evangelical Lutheran Church Scandia, Minnesota

Bylaws of Gammelgården An American-Swedish Heritage Museum Elim Evangelical Lutheran Church Scandia, Minnesota Bylaws of Gammelgården An American-Swedish Heritage Museum Elim Evangelical Lutheran Church Scandia, Minnesota Adopted 1982 Amended: October 2002 Amended: By-Laws of Gammelgården An American-Swedish Heritage

More information

First Unitarian Church of Oakland Minutes of the Board of Trustees Meeting February 23, 2016

First Unitarian Church of Oakland Minutes of the Board of Trustees Meeting February 23, 2016 First Unitarian Church of Oakland Minutes of the Board of Trustees Meeting February 23, 2016 Present: Board Members: B Avalon, Pastor Jacqueline Duhart, Laurel Egenberger, Micheas Herman, Claudia Morgan,

More information

Woodland Christian Church (Disciples of Christ) 143 Woodland Avenue, Columbus, Ohio (614)

Woodland Christian Church (Disciples of Christ) 143 Woodland Avenue, Columbus, Ohio (614) Woodland Christian Church (Disciples of Christ) 143 Woodland Avenue, Columbus, Ohio 43203 (614) 258-0058 The Constitution PREAMBLE We, the members of The Woodland Christian Church, (Disciples of Christ),

More information

Bylaws 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

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

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation ARTICLES OF INCORPORATION and BYLAWS of COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation As Amended 11-13-06 & 4-28-08 & 10-7-11 ARTICLES OF INCORPORATION

More information

Classis of Chicago. Dear Pastors and Elder Delegates:

Classis of Chicago. Dear Pastors and Elder Delegates: Classis of Chicago Earl J. Vander Wall * Stated Clerk 11537 Lake Shore Drive * Orland Park, IL 60467 Phone: (708) 548-0190 E-mail: chiclassisclerk@gmail.com Dear Pastors and Elder Delegates: Enclosed is

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

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS November 11 13, 2011 St. Louis Crowne Plaza Hotel

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS November 11 13, 2011 St. Louis Crowne Plaza Hotel MINUTES COMMISSION ON CONSTITUTIONAL MATTERS November 11 13, 2011 St. Louis Crowne Plaza Hotel 62. Call to Order, Opening Devotion, and Review of Agenda Chairman Wilbert Sohns called the meeting to order

More information

BY-LAWS AND RULES AND REGULATIONS FOR THE TEMPORAL GOVERNMENT OF ALL SOULS MEMORIAL EPISCOPAL CHURCH WASHINGTON, DC

BY-LAWS AND RULES AND REGULATIONS FOR THE TEMPORAL GOVERNMENT OF ALL SOULS MEMORIAL EPISCOPAL CHURCH WASHINGTON, DC BY-LAWS AND RULES AND REGULATIONS FOR THE TEMPORAL GOVERNMENT OF ALL SOULS MEMORIAL EPISCOPAL CHURCH WASHINGTON, DC ADOPTED MARCH 7, 1914 AS MODIFIED AND AMENDMENTS INCORPORATED 1966; FEBRUARY 5, 1973;

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

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

More information

CONSTITUTION AND BYLAWS FOR LIVING WATER MINSTRIES. A Shared Ministry of the Lower Michigan Synods of the ELCA

CONSTITUTION AND BYLAWS FOR LIVING WATER MINSTRIES. A Shared Ministry of the Lower Michigan Synods of the ELCA CONSTITUTION AND BYLAWS FOR LIVING WATER MINSTRIES A Shared Ministry of the Lower Michigan Synods of the ELCA TABLE OF CONTENTS for the Constitution and Bylaws for Living Water Ministries, A Shared Ministry

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

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

South Central District Convention Handbook June 2018

South Central District Convention Handbook June 2018 South Central District Convention Handbook June 2018 INTRODUCTION June 2000 The Purpose of this Handbook is to outline and explain convention procedures for those who are delegates to our district convention.

More information

ARTICLE I Name The name of this organization is The Women of St. Patrick s Catholic Church.

ARTICLE I Name The name of this organization is The Women of St. Patrick s Catholic Church. The Women of St. Patrick's Catholic Church Mission Statement The Women of St. Patrick s, as a women s organization in St. Patrick s parish, Elkhorn, NE provides many social, spiritual and service opportunities

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

Proposed By-Laws Amendments ( ) Sanford Unitarian Universalist Church

Proposed By-Laws Amendments ( ) Sanford Unitarian Universalist Church new light. a. Has The attained children s the age choir of will 14, be and singing. We will b. Has welcome discussed new members membership on this with Sunday the Minister, and say goodbye an Officer

More information

Sage Lake Association Constitution and By Laws

Sage Lake Association Constitution and By Laws ARTICLE 1 TITLE Sage Lake Association This association shall be known as the SAGE LAKE ASSOCIATION, (SLA is a nonprofit organization). ARTICLE 2 PURPOSE The Association is organized exclusively for environmental,

More information

Constitution and Bylaws of Grace Lutheran Women of the Evangelical Lutheran Church in America

Constitution and Bylaws of Grace Lutheran Women of the Evangelical Lutheran Church in America Constitution and Bylaws of Grace Lutheran Women of the Evangelical Lutheran Church in America ARTICLE I MEMBERSHIP AND NAME SECTION 1. Membership This congregational unit shall be a member of Women of

More information

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS Article I. Article II. Name Purposes & Policies Objectives Tax Exempt Purposes Basic Policies Article III. Article IV. Membership

More information

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

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

More information

2009 Bylaws of the Unity Church of Greater Hartford

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

More information

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) TABLE OF CONTENTS ARTICLE I OFFICES... 2 ARTICLE II BOARD OF DIRECTORS... 2 Section 1. GENERAL POWERS AND PURPOSES... 2 Section

More information

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS St. Louis Crowne Plaza Airport Hotel April 13 14, 2012

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS St. Louis Crowne Plaza Airport Hotel April 13 14, 2012 MINUTES COMMISSION ON CONSTITUTIONAL MATTERS St. Louis Crowne Plaza Airport Hotel April 13 14, 2012 106. Call to Order and Opening Devotion Chairman Wilbert Sohns called the meeting to order with Philip

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

SALADO PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES Minutes Index. 4:00 p.m N. Main St. June 27, 2011 Salado, Texas 76571

SALADO PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES Minutes Index. 4:00 p.m N. Main St. June 27, 2011 Salado, Texas 76571 SALADO PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES Minutes Index Regular Meeting Salado Public Library 4:00 p.m. 1151 N. Main St. June 27, 2011 Salado, Texas 76571 1. Declaration of quorum and call to order

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 WESTERN KENTUCKY UNIVERSITY ALUMNI ASSOCIATION, INC.

BYLAWS WESTERN KENTUCKY UNIVERSITY ALUMNI ASSOCIATION, INC. BYLAWS WESTERN KENTUCKY UNIVERSITY ALUMNI ASSOCIATION, INC. ARTICLE I-NAME The name of the association shall be the Western Kentucky University Alumni Association, Inc. ARTICLE II-PURPOSE The purposes

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

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

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

Mission Statement. Article 1. Purpose

Mission Statement. Article 1. Purpose St. Patrick Church Pastoral Council Bylaws Mission Statement The St. Patrick Church Pastoral Council, hereinafter referred to as Council, is called to make Christ s presence a living reality in our lives

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 AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS OF THE WISCONSIN EVANGELICAL LUTHERAN SYNOD AND THE CONSTITUTION FOR THE DISTRICTS Published by The Wisconsin Evangelical Lutheran Synod N16W23377 Stone Ridge Drive, Waukesha, Wisconsin

More information

Circle of Faith Parish Agreement

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

More information

The Unitarian Universalist Congregation of Greenville, North Carolina Incorporated

The Unitarian Universalist Congregation of Greenville, North Carolina Incorporated BYLAWS The Unitarian Universalist Congregation of Greenville, North Carolina Incorporated Article I. Article II. Article III. Article IV. Article V. Name. The name of this religious society shall be The

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

St. Matthew Parish Pastoral Council Constitution and Bylaws

St. Matthew Parish Pastoral Council Constitution and Bylaws St. Matthew Parish Pastoral Council Constitution and Bylaws Article I Name The name shall be the St. Matthew Parish Pastoral Council (the Council). Article II Authority and Guidance The Council and the

More information

Minutes of the Meeting of the Board of Directors Friday, March 4, 2016 Arlington, VA

Minutes of the Meeting of the Board of Directors Friday, March 4, 2016 Arlington, VA Minutes of the Meeting of the Board of Directors Friday, March 4, 2016 Arlington, VA Board Members Present Marilyn Ricci Lacey Berumen Bob Spada Janet Edelman Dana Foglesong Victoria Gonzalez Jim Hayes

More information

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation.

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. (Revised July, 2009) ARTICLE ONE OFFICES Formatted: Centered Principal Office The principal office of the Corporation in the State

More information