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

Size: px
Start display at page:

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

Transcription

1 Session Agenda St. Charles Avenue Presbyterian Church February 23, :00 p.m. Frampton Fellowship Hall Call to Order The Rev. Philip Stagg (Vice Moderator) Meditation, Prayer Geoff Snodgrass Congregational Life Clerk s Report John Pearce; (Rasch Brown, Assistant Clerk) - Report: - Gift to SCAPC from Richard Vinroot - Reminder re: Men s Retreat - Action Item: - Approval of Session Meeting minutes (see attached): January 4, 2015 January 18, 2015 January 24, 2015 (stated) January 25, 2015 Report by Presbyterian Women Committee Reports: Christian Education - Cathy Franklin, Chair; (Michael O Keefe, VC) - Report: Spring class schedule, Souper Bowl of Caring Community Ministry Amber Beezley, Chair; (Tupper Allen, VC) - No Report Congregational Care Margo Phelps, Chair; (Barbara Weiser, VC) - No Report Congregational Life Geoff Snodgrass, Chair; (Price Lanier, VC) - No Report Finance Debbie Rees, VC - Report: - January financial report (attached) - Receipt of final $29,000 payment from bequest of the Estate of Karlem Riess, which has been deposited into the Visionary Fund (unrestricted) - Establishment of a New Organ Fund - Action Item: Receipt of $5,000 bequest from Stan Morrison and request for approval by Steering committee for use of funds to purchase a new video camera Member Involvement Beth Poe, Chair; (Mike Pugh, VC) 1

2 - No Report Membership Jack Little, Chair; (Tripp Edwards, VC) - January Membership Report (see attached) - PCUSA Annual Report (see attached) Personnel Hans Jonassen, Chair; (Dave Mize, VC) - Report: - Action Item: Property Bruce Peterson, Chair; (Brent Butcher, VC) - Report: - Status of the Sanctuary Waterproofing Project Proposed renovation of second floor nursery school and office spaces Stewardship John Dunlap, Chair; (Ben Tiller, VC) - Report: Plans for the 2015 Stewardship Campaign World Mission Henrietta Harris, Chair; (Patti Pannell, VC) - No Report Worship & Music Judith Halverson, Chair; (Donna Lupberger, VC) - Action Item: Approval of the following baptisms: Goodwyn Elizabeth Ziegler, April 19, 2015 Carter Michael Thornton, May 3, 2015 Youth and Young Adults Catherine Cauley, Chair; (Lee Anne Trichel, VC) - No Report Pastoral Care The Pastors - Report: New Business / Other Matters: Staff Reports: Phil Stagg Jim Stayton Steven Blackmon Andy Fox Michele Murphy Emma Cate Pegues Wayne Willcox Closing Prayer The Rev. Philip Stagg 2

3 Minutes Meeting of the Session St. Charles Avenue Presbyterian Church New Orleans, Louisiana January 4, 2015 The Session of St. Charles Ave. Presbyterian Church was called to order by Moderator, Dr. Don Frampton, on January 4, (Phil Stagg was elected Moderator in Don Frampton s absence, and with his approval. G a). An opening prayer was given. The purpose of the meeting was to receive new members. In attendance were: Kathy Randall John Martin John Knott Lee Randall Leon Hinson Max Maxwell Margaret Maxwell Phil Luchsinger Judith Luchsinger Upon motion, the following persons were formally received by the Session: Transfer of Membership: Reaffirmation of Faith: Joseph Granade, Katharine Granade Profession of Faith: Reactivation of Membership: Confirmation: Following prayer, the meeting was adjourned. Respectfully submitted, Margaret Maxwell

4 Minutes Meeting of the Session St. Charles Avenue Presbyterian Church New Orleans, Louisiana January 18, 2015 The Session of St. Charles Ave. Presbyterian Church was called to order by Moderator, Dr. Don Frampton, on January 18, (Phil Stagg was elected Moderator in Don Frampton s absence, and with his approval. G a). An opening prayer was given. The purpose of the meeting was to receive new members. In attendance were: Louise Bernstein Gwen Wertz John Morton Barbara Weiser Phil Luchsinger Judith Luchsinger Upon motion, the following persons were formally received by the Session: Transfer of Membership: Cheryl Lynn Kirby Reaffirmation of Faith: Profession of Faith: Reactivation of Membership: Confirmation: Following prayer, the meeting was adjourned. Respectfully submitted, Gwen Wertz

5 St. Charles Avenue Presbyterian Church Minutes of Stated Meeting of Session January 24, 2015 Call to Order Dr. Don Frampton, Moderator Attendance: The Moderator called the meeting to order at noon in Frampton Fellowship Hall. Present: Nathan Adams, Patrick Adams, Tupper Allen, Laura Avery, Anderson Baker, Amber Beezley, Steven Blackmon, Rasch Brown, Brent Butcher, Catherine Cauley, Jeanie Clinton, John Dunlap, Andy Fox, Don Frampton, Cathy Franklin, John Geiser, III, Seth Hagler, Judith Halverson, John Hope, IV, Hans Jonassen, Jack Little, Donna Lupberger, John Martin, Dave Mize, Casey Morriss, John Morton, Jr., Ashlin Murphy, Michele Murphy, Julie Nice, Michael O Keefe, Patti Pannell, John Y. Pearce, Emma Pegus, Bruce Peterson, Margo Phelps, Beth Poe, Mike Pugh, Lee Randall, Debbie Rees, Philip Stagg, Jean Stickney, Barry Thompson, Barbara Weiser, Wayne Willcox, Pierce Young. Excused: Jane Gwyn. Absent: Brent Butcher, Gordon Kolb, Price Lanier, Geoff Snodgrass, Jim Stayton, Ben Tiller, Lee Anne Trichel. A quorum was present. Prayer The Session received the Faith Journey of John Morton, Jr. Moderator s Report The Moderator presented a Resolution of Session acknowledging the many years of dedication and service to SCAPC by Stanley E. Morrison, who passed away on October 3, On motion made, seconded and unanimously carried, the Resolution, copy attached, was unanimously adopted. The Moderator then briefly identified the issues to be considered at the meeting of the Presbytery, to be held on Tuesday, February 24, 2015, at the First Presbyterian Church, in Lafayette, Louisiana. The Moderator presented the Associate Pastor Nominating Committee Ministry Information Form (attached). Clerk s Report 1

6 The Clerk reported on Café Reconcile s acknowledgment of a $4,000 donation from SCAPC. The Clerk then asked the Moderator to request a motion for approval of the Minutes for the following meetings, which were attached in the meeting packet: - Minutes of Stated Meeting of Session on December 15, Minutes of Called Meeting of Session of December 28, Minutes of Stated Meeting of Congregation of January 4, Team Reports Christian Education (Cathy Franklin, Chair; Michael O Keefe, VC) At the request of the Chair and upon Motion duly made, seconded, and unanimously carried, Tupper Allen was elected Session Liaison to the RHINO Board. Community Ministry (Amber Beezley, Chair; Tupper Allen, VC) The Chair, reported on the conduct of the 2014 Carrollton Christmas Camp. She reported that 35 campers participated and that the Camp was hosted by the Lafayette Charter School. She further reported that the program hoped to increase in duration from a period of two to a period of three to four weeks in She further introduced two new SCAPC Community Ministry partnerships, namely, Liberty s Kitchen and the Junior League of New Orleans Diaper Bank. Congregational Care (Margo Phelps, Chair; Barbara Weiser, VC) The Chair reported that the Committee reported that 2015 Wednesday Night Out Programming and Small Group Planning were underway. Finance (Lee Randall, Chair; Debbie Rees, VC) The Chair, presented the 2014 year-end financials for SCAPC (attached). He further announced that the SCAPC had made budget for calendar year 2014 and that the Visionary Fund balance had increased during 2014 by approximately 1.2 million dollars. Member Involvement (Beth Poe, Chair; Mike Pugh, VC) The Team stated that the Member Involvement Team will be attending other SCAPC Committee meetings during 2015 to coordinate its efforts with those committees over the calendar year. She next requested volunteers to serve as Commissioners to the February 24, 2015 Presbytery Meeting in Lafayette, Louisiana following which the Moderator again briefly commented on the proposed amendments to the Book of Order. Membership (Jack Little, Chair; Tripp Edwards, VC) 2

7 The Chair, presented the December 2014 Membership Report (attached). He then discussed the procedure for preparation and signing of called minutes. Such minutes are prepared by Judith Halverson and should be signed by the attending Moderator. Then, upon motion duly made, seconded, and unanimously adopted, Traci and Tom Nelson were restored to active membership having returned to New Orleans from Forth Worth. Personnel (Hans Jonassen, Chair; Dave Mize, VC) The Chair, proposed that Barry Thompson be appointed the SCAPC Session Liaison to the SCAPC Nursery School. Upon motion duly made, seconded, and unanimously adopted, the appointment of Mr. Thompson as Liaison to the Nursery School was approved. Property (Bruce Peterson, Chair; Brent Butcher, VC) The Chair reported on the status of the Sanctuary Waterproofing Project, Stewardship (John Dunlap, Chair; Ben Tiller, VC) The Chair, presented a report on the final status of the 2014 Stewardship Drive (attached). World Mission (Henrietta Harris, Chair; Patti Pannell, VC) No report. Worship and Music (Judith Halverson, Chair; Donna Lupberger, VC) The Chair requested four Elder volunteers to assist the Pastors during communion to be served at the 10:30 service on March 1, Thereafter, at the request of the Chair and upon motion duly made, seconded, and carried, the following baptisms were approved: Tyler Cohen Miller, February 1, 2015 at the 10:30 service; Amara Juliana Elise Schroeder, March 8, 2015 at the 10:30 service; Clementine Carter DiSalvo, March 15, 2015 at the 10:30 service; Hudson Taylor Miller, March 22, 2015 at the 10:30 service; Elizabeth Camille Hines, May 10, 2015 at the 10:30 service; Chloe Elizabeth Santa Barbara, May 10, 2015 at the 10:30 service; Sabrina Louise Schettler, May 24, 2015 at the 10:30 service. Youth and Young Adults (Catherine Cauley, Chair; Lee Anne Trichel, VC) None. Pastoral Care (the Pastors) Request for prayers for Jim Stayton s seriously ill brother. 3

8 New Business / Other Matters None. Staff Reports Phil Stagg None. Jim Stayton None. Steven Blackmon None. Andy Fox Reported on the Confirmation Youth Mission Trip to Houston in which 22 Confirmands participated and delivered ministry to the homeless in Houston, Texas. He also shared messages from parents of some of the Confirmands giving thanks for the activities of the youth group. Finally, he pointed out that some of the Confirmands parents are not SCAPC members. Michele Murphy She reminded those in attendance to bring food to support the youth group s Souper Bowl Project. Emma Cate Pegues Discussed ongoing activities of RHINO and encouraged continued involvement by the congregation. Wayne Willcox Distributed the 2015 Session Guide and called particular attention to page 6 (which provides a list of the Steering and Session Committee meetings dates to be protected), page 8 (which sets forth a guide for Committee Chairs for budget compliance), page 9 (which sets forth SCAPC office protocols and particularly those regarding scheduling of committee/team meetings), and page 10 (which sets forth publication deadlines). Closing Prayer The Moderator offered a closing prayer and then requested a motion to adjourn. In response the motion was made, seconded, and unanimously passed, and the session was adjourned at approximately 1:15 p.m. Respectfully submitted, John Y. Pearce, Clerk of Session Donald F. Frampton, Moderator of Session 4

9 Minutes Meeting of the Session St. Charles Avenue Presbyterian Church New Orleans, Louisiana January 25, 2015 The Session of St. Charles Ave. Presbyterian Church was called to order by Moderator, Dr. Don Frampton, on January 18, (Tripp Edwards was elected Moderator in Don Frampton s absence, and with his approval. G a). An opening prayer was given. The purpose of the meeting was to receive new members. In attendance were: Julie Nice Gwen Wertz John Morton Seth Hagler Phil Luchsinger Upon motion, the following persons were formally received by the Session: Transfer of Membership: Della G. Mays Reaffirmation of Faith: Profession of Faith: Reactivation of Membership: Confirmation: Following prayer, the meeting was adjourned. Respectfully submitted, Gwen Wertz

10 Run Date 2/5/ St. Charles Avenue Presbyterian Church Page 1 Time 18:04:06 Fiscal Year Beginning 1/1/2015 Budgeted Financial Statement for Period 01 January 8.33% SCAPC Monthly Financial Report Var. Actual Actual for Actual for Actual Budget to Annual Actual YTD Description Period Period Last Year YTD Annual Budget % Last Year RECEIPTS Prior Yr Pledge Revenue 29, , , , , Current Year Pledge Revenue 88, , , ,255, , Draw on Prepaid Pledges 77, , , , , Members w/o Pledges 1, , , , , Loose Plate Collections 9, , , , , Subtotal 206, , , ,600, , Visionary Fund Operating Draw , Visionary Fund Housing Draw 3, , , , , Benevolence Fund Draw , Campus Ministry Revenue , Interest & Investment Income Miscellaneous Budgeted Income , TOTAL RECEIPTS 210, , , ,898, , DISBURSEMENTS Benevolences Presbytery Tax 31, , , , , Greater Church Support , Seminary Support Expense , Local Community Ministry 1, , , , , Missions.00-5, , , Total Benevolences 32, , , , , Adult Christian Education , Children's Christian Education 3, , , , , Youth Christian Education 1, , , Selley Speaker Series , Congregational Care.00 1, , , Congregational Life 2, , , Property & Insurance 46, , , , , Membership , Music 7, , , , , Personnel 110, , , ,079, , Member Involvement , Stewardship Worship , Office 5, , , , , TOTAL EXPENSES 210, , , ,898, , NET FROM BUDGETED OPERATIONS

11 Run Date 2/5/ St. Charles Avenue Presbyterian Church Page 2 Time 18:04:06 Fiscal Year Beginning 1/1/2015 Budgeted Financial Statement for Period 01 January 8.33% SCAPC Monthly Financial Report Var. Actual Actual for Actual for Actual Budget to Annual Actual YTD Description Period Period Last Year YTD Annual Budget % Last Year NET FROM BUDGETED OPERATIONS UNBUDGETED ITEMS Wedding/Funeral/Rental Revenue 4, , , , Wedding/Funeral/Rental Expense -3, , , , Net Weddings Surplus (Deficit) 1, , , , Miscellaneous Revenue Miscellaneous Expenses Net Misc. Surplus (Deficit) Fixed Asset Revenue 84, , Fixed Asset Expenses -84, , Net Fixed Asset Surplus (Def) Renovation Project Revenue Renovation Project Expenses Net Renovation Surplus (Deficit) Gifts & Memorials Revenue 18, , , , Gifts & Memorials Expenses -18, , , , Net G&M Surplus (Deficit) Total Net Unbudgeted Surplus 1, , , , (Deficit) NET OPERATING INCOME (DEFICIT) 1, , , , ============= ============= ============= ============= ======== =============

12 MONTHLY MEMBERSHIP REPORT MEMBERSHIP DIRECTORY CHANGES & UPDATES ADDRESS UPDATES January 2015 Name Address Patricia Bozeman 1462 Broadmoor Dr., Slidell, LA Leonard & Judy Gessner 150 Broadway St. #1213, New Orleans, LA Matt & Kelly Hostetler E 2219 Beaver Lake Dr. SE, Sammamish, WA Mike & Kristen Thornton 5716 Tchoupitoulas St., New Orleans, LA BIRTHS N/A BAPTISMS N/A MARRIAGES Name Wedding Date Mrs. Elizabeth Betsy Ellis & Mr. Stephen Henry Clement 1/3/2015 DEATHS N/A NEW MEMBERS Name Date Received How Received Main Phone Address Joe Granade 1/4/2015 REAFFIRMATION Milan Street, New Orleans LA Katherine Granade 1/4/2015 REAFFIRMATION Milan Street, New Orleans LA Lynn Kirby 1/18/2015 TRANSFER Sauve Road, Harahan LA Della Mays 1/25/2015 TRANSFER Zimple Street, New Orleans LA Traci Nelson 1/24/2015 RESTORED TO ACTIVE Vernon Street, Belle Chase LA Tom Nelson 1/24/2015 RESTORED TO ACTIVE Vernon Street, Belle Chase LA MEMBERS DISMISSED N/A STATISTICAL REPORT December Active Membership (as of 12/14) 1082 Gains +6 Subtotal 1088 Losses 0 TOTAL 1088

13 Church Report 2014 PIN Number Presbytery Number Church Address St Charles Avenue 1545 State St City/State New Orleans, LA Phone Web Site Fax Membership Prior Active Members 1129 Gains Losses 17 & Under 14 Certificate 9 18 & Over 33 Deaths 11 Certificate 19 Other 93 Other Total Gains 66 Total Losses 113 Total Active Members 1082 Baptized 233 Other Participants Total Adherents 1315 Female Members 599 Average Attendance 353 Affiliate Members 10 Baptisms Officers Child Baptisms 16 Male Session 31 Adult Baptisms Female Session 19 Male Deacons Female Deacons Age Distribution of Active Members Male Female 25 & Under Over Total Distribution Wednesday, February 04, 2015 Church Page: 1 of 2

14 People with Disabilities Hearing 1 Sight 2 Mobility 6 Other 2 Christian Education Birth 3 5 Grade 7 8 Age 4 8 Grade 8 10 Kindergarten 10 Grade 9 3 Grade 1 10 Grade 10 3 Grade 2 10 Grade 11 4 Grade 3 10 Grade 12 2 Grade 4 10 Young Adults Grade 5 10 Over Grade 6 4 Teachers/Officers 30 Total 287 Racial Ethnic Membership Elders Deacons Male Female Asian Black African American African Middle Eastern Hispanic 2 2 Native American White Other Totals Potential Giving Units 658 Budgeted Income 1,816,000 Budgeted Expense 1,816,000 Receipts Regular Contributions 1,764,321 Bequests 1,204,611 Capital Building Fund 276,262 Other Income 377,993 Investment Income 288,685 Subsidy or Aid 58,261 Expenditures Local Program 1,461,139 Per Capital Apprt 31,011 Local Mission 351,425 Validated Mission 36,267 Capital Expenditures 25,980 Theological Fund Investment Expenditures 200,000 Other Mission 2,300 Wednesday, February 04, 2015 Church Page: 2 of 2

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

Session Agenda St. Charles Avenue Presbyterian Church October 24, :00 p.m. Frampton Fellowship Hall Session Agenda St. Charles Avenue Presbyterian Church October 24, 2016 6:00 p.m. Frampton Fellowship Hall Call to Order Dr. Donald R. Frampton, Moderator Meditation, Prayer Brent Butcher (Property Chair)

More information

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

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

More information

JOHN KNOX PRESBYTERY GUIDELINES FOR REVIEW OF SESSION RECORDS AND MINUTES

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

More information

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

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

More information

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

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

More information

CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, FEBRUARY 6, 2017

CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, FEBRUARY 6, 2017 CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, FEBRUARY 6, 2017 ATTENDING: ELDERS PRESENT: Charlie Bowers, Pat Boyer, George Camlin, Gordon Core, Jason Dille, Ben Evans, Cindy Garlisi,

More information

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

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

More information

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

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

More information

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

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

More information

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

Heartland Presbytery. Clerk of Session Manual

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

More information

Clerk of Session Training. Presbytery of Tampa Bay

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

More information

BYLAWS OF 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

Annual Congregational Meeting Tuesday, March 20, 2018 Proudfoot Hall, 7:00 pm

Annual Congregational Meeting Tuesday, March 20, 2018 Proudfoot Hall, 7:00 pm Annual Congregational Meeting Tuesday, March 20, 2018 Proudfoot Hall, 7:00 pm 1.0 Invocation: The Rev. Michelle Down, Minister of Worship and Congregational Life, opened the meeting with prayer. Michelle

More information

Session Meeting First Presbyterian Church Davenport, Iowa February 16, 2009

Session Meeting First Presbyterian Church Davenport, Iowa February 16, 2009 Session Meeting First Presbyterian Church Davenport, Iowa February 16, 2009 The regular meeting of the session of First Presbyterian Church of Davenport, Iowa was held in Fellowship Hall on Monday February

More information

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

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

More information

St Philip s Episcopal Church Vestry Meeting March 15, 2011

St Philip s Episcopal Church Vestry Meeting March 15, 2011 St Philip s Episcopal Church Vestry Meeting March 15, 2011 Attendance: Present were: Father Barry Kubler, Mo Beers, Bill Bittenbender, Bill Meiners, Debbie Evans, Tommy Harrelson, Joan Hayes, Jake Pfohl,

More information

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

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

More information

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

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

ANNUAL PRESBYTERY REVIEW OF SESSION MINUTES AND CHURCH RECORDS

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

More information

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

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

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

More information

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

MANUAL OF ADMINISTRATIVE OPERATIONS FOR CHARLESTON ATLANTIC PRESBYTERY

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

More information

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

(presbytery of New Hope. Handbook For Clerks of Session

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

More information

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

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

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

More information

First Presbyterian Church of Houston Session Agenda April 17, :30 PM LC 181. Omnibus Resolution Jim Birchfield 5 min

First Presbyterian Church of Houston Session Agenda April 17, :30 PM LC 181. Omnibus Resolution Jim Birchfield 5 min First Presbyterian Church of Houston Session Agenda April 17, 2018 5:30 PM LC 181 Devotional and Opening Prayer Discussion of Rediscovering Discipleship: Forward, Introduction, and Ch. 1-3 Cindy Cook 45

More information

THE BYLAWS SECOND PRESBYTERIAN CHURCH 404 N. PRAIRIE STREET BLOOMINGTON, ILLINOIS

THE BYLAWS SECOND PRESBYTERIAN CHURCH 404 N. PRAIRIE STREET BLOOMINGTON, ILLINOIS Page 1 ARTICLE I NAME The name of this church shall be the of BLOOMINGTON, ILLINOIS. ARTICLE II PURPOSE The Second Presbyterian Church shall exist to share the heart of Christ in the heart of the community,

More information

PRESBYTERY OF EASTERN VIRGINIA

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

More information

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

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

More information

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

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 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

Session Agenda for May 17, 2018, 7:00 p.m.

Session Agenda for May 17, 2018, 7:00 p.m. 1. Excused elders: Session Agenda for May 17, 2018, 7:00 p.m. Guests: Maryann Dennis, The Housing Fellowship; Kaitlyn Schmidt-Rundell and Rachel Swack, Members of Girl Scout Troop 8047 2. Devotions & Opening

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

SECTION III. OMNIBUS Motion

SECTION III. OMNIBUS Motion SECTION III OMNIBUS Motion 1 SECTION III OMNIBUS MOTION Reports, Brochures, and Items for Information to be received III A Stated Clerk Report FOR ACTION The Stated Clerk recommends the following actions

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

Forest Hill United Church Fredericton NB

Forest Hill United Church Fredericton NB DRAFT Forest Hill United Church Fredericton NB Constitution and By-Laws 2 Territorial Acknowledgment We acknowledge that our church is built on ancestral, traditional and unceded Wolastoqey land. Vision

More information

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

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

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

More information

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

More information

OPERATING GUIDELINES Clerk of Session First Presbyterian Church Newton, IA Last updated January 2014

OPERATING GUIDELINES Clerk of Session First Presbyterian Church Newton, IA Last updated January 2014 OPERATING GUIDELINES Clerk of Session First Presbyterian Church Newton, IA Last updated January 2014 Section A: Contents Section A: General duties Section B: Specific activities page 2 Section C: Addendums

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

Single District 10 Cabinet Meeting. Official Minutes. July 13, 2013 at Manistique Lakes Lions Club. at the Erickson Center in Curtis, MI.

Single District 10 Cabinet Meeting. Official Minutes. July 13, 2013 at Manistique Lakes Lions Club. at the Erickson Center in Curtis, MI. Page 1 July 13, 2013 at Manistique Lakes Lions Club at the Erickson Center in Curtis, MI. Meeting called to order at 10:00 am by IPDG Ruth Snyder. Pledge and Invocation-The pledge of allegiance to the

More information

The First Church of Christ in Wethersfield

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

More information

THE PRESBYTERY OF DETROIT CHECKLIST FOR REVIEW OF SESSION RECORDS

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

More information

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

Gracious Reconciliation and Dismissal Procedure. Presbytery of New Covenant Gracious Reconciliation and Dismissal Procedure

Gracious Reconciliation and Dismissal Procedure. Presbytery of New Covenant Gracious Reconciliation and Dismissal Procedure a n d D i s m i s s a l P r o c e d u r e P a g e 1 1 2 3 4 Gracious Reconciliation and Dismissal Procedure PROLOGUE The vision of the Presbytery of New Covenant is to Grow congregations that passionately

More information

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

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

More information

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 25-27, 2018 Presbyterian Center Louisville, Kentucky

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 25-27, 2018 Presbyterian Center Louisville, Kentucky MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 25-27, 2018 Presbyterian Center Louisville, Kentucky Item D-01 COGA Feb. 4-6, 2019 Tuesday, September 25, 2019 The meeting of the Committee

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

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

The Lutheran Church of the Good Shepherd Council Meeting Minutes

The Lutheran Church of the Good Shepherd Council Meeting Minutes The Lutheran Church of the Good Shepherd Council Meeting Minutes Meeting Date: February 19, 2019 Meeting Location: Room 202 In Attendance: Pastor Teal Anderson, Connie Charitonuk, Pastor Greg Fetzer, Glenn

More information

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

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

More information

HANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERIAN CHURCH (U.S.A.)

HANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERIAN CHURCH (U.S.A.) HANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERIAN CHURCH (U.S.A.) Frank Walmsley 1998, 2002, 2007, 2014 Permission is given to use all or part of this document for local church use provided acknowledgement

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

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

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

More information

PRESBYTERY OF GREENOCK AND PAISLEY June 19 th 2018

PRESBYTERY OF GREENOCK AND PAISLEY June 19 th 2018 PRESBYTERY OF GREENOCK AND PAISLEY June 19 th 2018 At Bishopton and within the Cornerstone there, the 19 th day of June 2018, the Presbytery of Greenock and Paisley met as appointed and was constituted

More information

BYLAWS IMMANUEL BAPTIST CHURCH NASHVILLE, TENNESSEE

BYLAWS IMMANUEL BAPTIST CHURCH NASHVILLE, TENNESSEE BYLAWS IMMANUEL BAPTIST CHURCH NASHVILLE, TENNESSEE ARTICLE I NAME Name. This church shall be known as the Immanuel Baptist Church located in Davidson County, Tennessee. ARTICLE II MEMBERS Section 1. Qualifications

More information

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

LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO

LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO DATE: March 18, 2016 NOTICE TO: L H C Membership FROM: Tonya Mabry, L H C President RE: LHC Annual Legislative Conference 2910 Common St. Lake Charles,

More information

Christ Our Shepherd Lutheran Church Annual Congregational Meeting Agenda

Christ Our Shepherd Lutheran Church Annual Congregational Meeting Agenda 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

More information

Christ Church Vestry Meeting Minutes November 15, 2016

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

More information

PRESBYTERY OF GREENOCK AND PAISLEY February 13 th 2018

PRESBYTERY OF GREENOCK AND PAISLEY February 13 th 2018 PRESBYTERY OF GREENOCK AND PAISLEY February 13 th 2018 At Bishopton and within the Cornerstone there, the thirteenth day of February 2018, the Presbytery of Greenock and Paisley met as appointed and was

More information

Grace Episcopal Church Minutes of the Vestry Meeting Tuesday, August 14, 2018

Grace Episcopal Church Minutes of the Vestry Meeting Tuesday, August 14, 2018 Grace Episcopal Church Minutes of the Vestry Meeting Tuesday, August 14, 2018 Vestry Present: Lyn Ballard, John Dotson, Kelly Eschenroeder,, Rebecca Harrison, Chris Ludbrook, Mike Heyer, Tom Voller Vestry

More information

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

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 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

AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH

AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH (Adopted May 27, 2008; Revised Jan. 26, 2010, May 24, 2011, May 27, 2014, May 24, 2016 & May 23, 2017) ARTICLE 1 THE CONGREGATION 1 1.1 Nature

More information

Committee Manual First Baptist Church of Athens

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

More information

Manual for Clerks of Session

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

More information

INDEX TO THE STANDING RULES PURPOSE AND CONCERNS INTRODUCTION

INDEX TO THE STANDING RULES PURPOSE AND CONCERNS INTRODUCTION INDEX TO THE STANDING RULES PURPOSE AND CONCERNS INTRODUCTION I. MEMBERSHIP AND MEETINGS A. Membership 1.01 B. Stated Meetings 1.02 C. Notification 1.03 D. Quorum 1.04 E. Docket 1.05 F. Attendance 1.06

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

By Laws (APRIL, 2016) Third Reformed Church of Kalamazoo, Michigan d/b/a Centerpoint Church

By Laws (APRIL, 2016) Third Reformed Church of Kalamazoo, Michigan d/b/a Centerpoint Church 1 1 1 1 1 1 1 1 0 1 0 1 0 1 By Laws (APRIL, 01) Third Reformed Church of Kalamazoo, Michigan d/b/a Centerpoint Church Article I Name and Address The name of this church is Third Reformed Church of Kalamazoo,

More information

STANDING RULES OF THE UNITED METHODIST WOMEN, KENTUCKY CONFERENCE

STANDING RULES OF THE UNITED METHODIST WOMEN, KENTUCKY CONFERENCE STANDING RULES OF THE UNITED METHODIST WOMEN, KENTUCKY CONFERENCE Adopted with revision October, 2014 by the Kentucky Conference United Methodist Women. The United Methodist Women of the Kentucky Conference

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

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

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

More information

FLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY

FLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY FLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY The Church of Jesus Christ is one church. Unity is God s gift to the Church in Jesus Christ. Just as God is one God and Jesus Christ is our Savior,

More information

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

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

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

Pastors Who Retire Approved Dec. 11, 2007 Minutes, pp

Pastors Who Retire Approved Dec. 11, 2007 Minutes, pp PASTORS WHO RETIRE Policy for Departure from a Congregation and Covenant of Closure Commission on Ministry - Presbytery of Chicago Preamble A 1990 study by the Board of Pensions indicates the average male

More information

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

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

More information

ST. JOHN S UNITED CHURCH ANNUAL MEETING Blair Fellowship Hall - Sunday, February 21, 1:00 PM

ST. JOHN S UNITED CHURCH ANNUAL MEETING Blair Fellowship Hall - Sunday, February 21, 1:00 PM ST. JOHN S UNITED CHURCH ANNUAL MEETING Blair Fellowship Hall - Sunday, February 21, 2016 @ 1:00 PM PRESENT: Heather Beaton, Marg Berry, Wendell Brown, Doreen Campbell, Sandra Carr, Connie Corkum, Michael

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

ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST

ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST Next Board Meeting: Monday June 30, 2014; 8:00 pm EST Tuesday July 8, 2014; 8:00 pm EST Roll call:

More information

THE 135 TH ANNUAL MEETING OF THE CONGREGATION AND CORPORATION OF FOURTH PRESBYTERIAN CHURCH OF CHICAGO February 13, 2005

THE 135 TH ANNUAL MEETING OF THE CONGREGATION AND CORPORATION OF FOURTH PRESBYTERIAN CHURCH OF CHICAGO February 13, 2005 THE 135 TH ANNUAL MEETING OF THE CONGREGATION AND CORPORATION OF FOURTH PRESBYTERIAN CHURCH OF CHICAGO February 13, 2005 The 135th Meeting of the Congregation of the Fourth Presbyterian Church of Chicago

More information

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

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

More information

1 Board of Selectmen

1 Board of Selectmen Town of Chelmsford Minutes 50 Billerica Rd., Room 204 Chelmsford, MA 01824 Regular Meeting MINUTES Attending: Matthew Hanson, Chairman Robert Joyce, Vice Chairman Laura Merrill, Clerk George Dixon, Jr.,

More information

REGULAR MEETING NOVEMBER 16, 2009

REGULAR MEETING NOVEMBER 16, 2009 REGULAR MEETING NOVEMBER 16, 2009 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 16, 2009, at the hour of 9:00 a.m., in the

More information

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

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

More information