MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY February 6 8, 2018 Embassy Suites St. Louis, MO

Size: px
Start display at page:

Download "MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY February 6 8, 2018 Embassy Suites St. Louis, MO"

Transcription

1 Item B-03a COGA Sept , 2018 MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY February 6 8, 2018 Embassy Suites St. Louis, MO Tuesday, February 6, 2018 The meeting of the Committee on the Office of the General Assembly (COGA) convened at the Convention Center Executive Conference Center, 3 rd Floor at 9:04AM. by COGA Moderator, Barbara Gaddis. Wilson Kennedy led the opening worship. Roll Call The following persons present for all or part of the meeting were: WELCOME & CALL TO ORDER ROLL CALL COGA Members: Barbara Gaddis, Moderator Wilson Kennedy, Vice Moderator Andy James Marcia Mount Shoop Mark Boyd Eliana Maxim Carol McDonald Stephanie Anthony Denise Anderson, Co-Moderator of the 222 nd General Assembly (2016) Lynn Hargrove Luis Ocasio Torres Margaret Elliott J. Herbert Nelson II, Ex Officio CMTE members excused due to illness: Leon Lovell Martin Kathy Matsushima Guest from GACOR Committee: Rubén Ortiz Rodríguez PHS Board Member: George Abdo, Chair OGA Staff: Tricia Dykers Koenig Page 1

2 Laurie Griffith Tom Hay Jerry Van Marter Cora Brown Kerry Rice Brunhilda Williams-Curington Robina Winbush Deb Davis Kris Valerius Andrew Yeager-Buckley Beth Hessel John Wood Takiyah Cuyler Board of Pensions Staff: Andy Browne The Committee on the Office of the General Assembly reviewed the proposed meeting agenda, and APPROVAL OF AGENDA VOTED to approve the proposed agenda, as presented at today s meeting. The Committee on the Office of the General Assembly reviewed the proposed meeting minutes, and MINUTES APPROVAL VOTED to approve the following minutes: September 2017 with corrections. Going forward once minutes are written they will go to a minutes approving committee for review. January 2018 The COGA Coordinating Committee approved as presented. Moderator Gaddis gave her report. Noted that Brunhilda Williams-Curington is celebrating her 68 th birthday today. Co-Moderator, Denise Anderson, gave her report on behalf of the Co-Moderators. The Stated Clerk gave his report. Meeting recessed at 10:25am COGA MODERATOR REPORT CO-MODERATORS OF 222 ND GENERAL ASSEMBLY REPORT REPORT OF THE STATED CLERK MEETING RECESS Page 2

3 Meeting Reconvened at 10:45am with Vice Moderator, Wilson Kennedy, Moderating. COGA Nominating Cmte. Carol McDonald Proposing names for class of 2020 & 2022 B. Gaddis Moderator for 2020 M. Boyd Moderator for 2022 MEETING RECONVENED UPDATE FROM COGA CMTE. MEMBERS SERVING OTHER COMMITTEES Proposed Stated Clerk Nominating Cmte. For 2020: Wilson Kennedy Moderator Leon Lovell Martin Vice Moderator Marcia Mount Shoop - member Proposing to re-elect Margaret Elliott as PHS Liaison Report from PHS Board and COGA Engagement Margaret Elliott. Report from PHS Board Chair George Abdo. Report Attached. Gave brief history overview of PHS followed by: Budget Resolution (B-04) attached received PHS Board nominees presented (B-06) attached VOTED to approve the PHS Board nominees Report from the PHS Executive Director Beth Hessel Report from PMA Audit Committee Stephanie Anthony Report from GACEIR Robina Winbush Update on Staffing & Personnel Services Cora Brown Report from Jerry VanMarter Communications for GA will be bringing back OGA news in print. Every day of GA starting on Saturday, June 16th when GA convenes Lunch was prepared in Convention Center Executive Conference Center, 3 rd followed by a tour of the Convention Center. The Committee, staff and guests boarded a bus to Ladue Chapel, a church of the Presbytery of Giddings-Lovejoy. MEETING RECESSED FOR LUNCH, TOUR OF FACILITY AND AFTERNOON ENGAGEMENTS OUTSIDE OF CONVENTION CENTER Page 3

4 COGA met with leaders of the Committee on Local Arrangements for the 223 rd General Assembly (2018): Rev. Cedric Portis and Rev. Carol DeVaughn, COLA Co-Chairs Jennifer Pitcher, COLA Executive Coordinator (OGA staff) David Erwin and Susan Niessen, Worship Committee Craig Howard, Giddings-Lovejoy Presbytery Exec The Committee heard an update on local planning and engaged in conversation about hopes for the assembly. The committee then boarded the bus to Oak Hill Presbyterian Church to meet leaders of the presbytery s Hands and Feet initiative. The committee met with the Rev. Erin Counihan, Moderator of the Presbytery, pastor of Oak Hill and leader of the Hands and Feet Giddings- Lovejoy initiative, along with three other leaders from her congregation. The committee enjoyed energized conversation about local efforts and plans for the assembly to engage with the local committee. The committee returned by bus to the hotel. They enjoyed dinner together at 6:00 pm at Pi. Denise Anderson blessed the meal. The COGA Meeting Wednesday, February 7, 2018 The Committee on the Office of the General Assembly meeting reconvened Plenary E at 8:35 am by Moderator Gaddis in The Laurel Room at the Embassy Suites in St. Louis, MO. Morning prayer was led by Co-Moderator, Denise Anderson. MEETING RECONVENED 223 rd General Assembly (2018) Update Tom Hay Tom presented the list of overtures submitted to date. COGA would be holding a conference call meeting in late April or early May to approve any comments on business before the assembly. 223 rd GENERAL ASSEMBLY (2018) UPDATE Conversation regarding 223 rd General Assembly (2018) Page 4

5 Update halted for Order of the Day scheduled for 9:30AM CST A conference call between COGA and the PMAB Executive Cmte. allowed presentation of the following recommendations: A. Approve the revised 2018 Per Capita Expense Budget totaling $14,214,859. B. Approve the 2019 Per Capita Expense Budget totaling $15,565,241 and the 2020 Per Capita Expense Budget totaling $15,818,969. C. Approve a request to increase: 1. Per Capita rate of $10.71 for Per Capita rate of $11.45 for 2020 D. Approve an amount of $1,448,693 be designated from the 2019 Per Capita budget for the 224th General Assembly (2020). E. Approve Designated Budget expenditures of $1,211,461 for 2019 and $1,731,808 for 2020 ORDER OF THE DAY BUDGET PRESENTATION WITH PRESBYTERIAN MISSION AGENCY BOARD EXECUTIVE CMTE. Meeting recessed at 11:10am Meeting reconvened at 11:24am Resumption of Tom Hay s update for 223 rd General Assembly Due to the time it was decided that the working groups would meet over lunch and report out in plenary after lunch. Working groups are: General Assembly Referral Statistics Mid Councils Meeting recessed at 11:45am for lunch Meeting reconvened at 1:15pm by Vice Moderator Wilson Kennedy Report Out from General Assembly Referral Working Group Discussed recommendations for location of 226 th General Assembly in Two cities in discussion: MEETING RECESS MEETING RECONVENED 223 rd GENERAL ASSEMBLY (2018) UPDATE WORKING GROUP MEETINGS MEETING RECESSED MEETING RECONVENED REPORT OUT FROM WORKING GROUPS Page 5

6 Spokane, WA and Salt Lake City, UT. Both have issued invitations to come. Committee recommends that Salt Lake City, UT be recommended to 223 rd General Assembly as the location for the 226 th General Assembly (2024). From June 29 July 6, VOTED to approve the recommendation as presented. Standing Rule Changes. Committee recommends approving changes to standing rules as a whole. VOTED to recommend Standing Rules to the 223 rd General Assembly (2018) (attached) Report Out from Statistics Working Group Decision of committee to approve all recommendations from Statistics Committee and pass along to GA. VOTED to approve the recommendations from Statistics Committee and pass along to GA. (attached) Report out from Mid Councils Group Work is ongoing did not have any recommendations at this time COGA committee members separated into two (2) groups and discussed budget implications regarding proposed increase in Per Capita Budget for before tomorrow s ZOOM Call and vote. Information from both groups is listed together as positives/concerns/next steps SMALL GROUPS TO DISCUSS BUDGET IMPLICATIONS REPORT OUT FROM BUDGET IMPLICATION GROUPS Positives: Makes a statement, assumes the possible compensation equity Honesty about needs/spending what we have The mission stated defines the budget Centralization of administration costs Page 6

7 Shaking off the narrative of decline Idea of field staff Balanced Aspirational Strong resourcing position for Mid-Councils Acknowledges current reality & past experience of loss of membership Concerns: Marketing transparency 14% to PMA is it negotiable Transparency around how Shared Services is used (e.g.) 18% for PDA Administrative Fee) This is huge 40% - increase all at one time We haven t told the story of cost cutting Increase in budget not clearly reflected in mission goals Funding the top in order to meet needs of congregations Need to tell the story of what can only be done by OGA Language of Budget written to obfuscate. Pew language please. Anticipating an inevitable financing paradigm shift in the next 10 years are we staving off the inevitable? Next Steps: Structuring of Shared Services The whence of the Fair Share language Should GA expenses be shared among the agencies Language used about increased Per Capita freeing up PMA mission dollars what is accountability structure for how $ gets spent? This is needed course correction. Ministry costs money. This is the beginning of a major change to come Show me what only you (OGA) can do and then do it. Be relational Questions: What do we stop doing? Let s tell the real stories Online Mini videos for worship use Engage w/deployed PMA mission interpreters Who else can we partner with? Synods? Page 7

8 VOTED the following: Should it be necessary, the Committee on the Office of the General Assembly requests the formation of the joint Per Capita table with the following COGA representation: Stephanie Anthony, Marcia Mount Shoop, and COGA Moderator (or designee). Order of the Day with Way Forward Commission and All Agency Review: Zoom phone call with Mark Hostetter and Deborah Block; all participants will be asked to get on Zoom to participate PER CAPITA DISCUSSION ORDER OF THE DAY WAY FORWARD AND ALL AGENCY REVIEW UPDATES We will also have a conference phone available if sound is problematic. Invited the Stated Clerk only to Executive Session (for personnel matters) on Thursday morning. Meeting recessed at 5:34 pm for dinner The Committee of the General Assembly was in Executive session from 8:30am 945am The COGA Meeting Thursday, February 8, 2018 The Committee on the Office of the General Assembly meeting was reconvened by Vice Moderator Wilson Kennedy at 10:00 am. in The Laurel Room at the Embassy Suites in St. Louis, MO. Morning prayer was led by Andy James. COGA & The Stated Clerk discussed staffing as it addresses re-tooling OGA and supporting congregations and mid-councils. The Stated Clerk recommended appointment of the following staff as Assistant Stated Clerks: Jihyun Oh, Manager of Call Process Support Flor Velez Diaz Manager of Judicial Process MEETING RECESSED EXECUTIVE SESSION MEETING RECONVENED REPORT OUT FROM EXECUTIVE SESSION ELECTION OF ASSISTANT AND ASSOCIATE STATED CLERKS The Stated Clerk recommended nomination to GA of the following staff as Associate Stated Clerks: Tom Hay, Director of Assembly Operations Robina Winbush, Director of Ecumenical Relations Page 8

9 Kerry Rice, Deputy Stated Clerk of OGA VOTED to approve recommendation of appointments of Assistant Stated Clerks and recommendation of the nomination to GA of the Associate Stated Clerks. VOTED to approve the responses to referrals from the 222 nd General Assembly (2016). (Report is attached) In addition, COGA noted that a discussion should be scheduled during the September meeting to discuss racial ethnic and new immigrant churches and how they are supported/become congregations. (Report is attached) National certifying bodies have been approved through the last 2 years and have to be re-certified. REVIEW OF RESPONSES TO REFERRALS FROM 222 ND GENERAL ASSEMBLY APPROVAL OF NATIONAL CERTIFYING BODIES Recommendation: To recommend, to the 223rd General Assembly (2018), the approval of the applications of the Administrative Personnel Association, the Educator Certification Committee, and the Presbyterian Association of Musicians as national certifying bodies: VOTED to approve recommendation. Proposed Amendments to the Organization for Mission That the General Assembly Nominating Committee recommends that the 223rd General Assembly (2018) amend the Organization for Mission as follows IV.C. Add new section d. as follows: d. Persons who serve as staff on any of the six agencies of the General Assembly, committees or commissions of the General Assembly, or persons employed by agencies of the Presbyterian Church (U.S.A.) may not serve as elected members of committees, commissions, or special committees and commissions unless otherwise designated by the General Assembly. GENERAL ASSEMBLY NOMINATING COMMITTEE RECOMMENDED CHANGES TO ORGANIZATION FOR MISSION (Note if approved the current IV.d., e., f., g., h. becomes the new IV. e., f., g., h., i.) Page 9

10 VOTED to approve recommendation. Proposed Amendments to the Standing Rules regarding Commissions and Special Committees The General Assembly Nominating Committee recommends that the 223rd General Assembly (2018)) amend the Standing Rules of the General Assembly as follows: Standing Rule K.1. Commissions and Special Committees, b. [new language underlined] GENERAL ASSEMBLY NOMINATING COMMITTEE RECOMMENDED CHANGES TO STANDING RULES b. In considering the creation of a special committee or commission the Assembly Committee on Bills and Overtures shall hear from relevant agencies, a representative from the General Assembly Nominating Committee, a representative from the General Assembly Committee on Representation, as well as from the assembly committee considering the proposal. Financial implications of special committees or commissions shall accompany any recommendation to the assembly. VOTED to approve recommendation. Conversation around concern for preparing commissioners quickly, making committee assignments and getting resources to them. COGA and the Executive Committee of the Presbyterian Mission Agency Board voted on the following action items as a single motion: A. Approve the revised 2018 Per Capita Expense Budget totaling $14,214,859. B. Approve the 2019 Per Capita Expense Budget totaling $15,565,241 and the 2020 Per Capita Expense Budget totaling $15,818,969. C. Approve a requested 1. Per Capita rate of $10.71 for Per Capita rate of $11.45 for 2020 D. Approve an amount of $1,448,693 be designated from the 2019 Per Capita budget for the 224th General Assembly (2020). OTHER BUSINESS ORDER OF THE DAY MEETING WITH PRESBYTERIAN MISSION AGENCY BOARD EXECUTIVE COMMITTEE (VIA ZOOM) Page 10

11 E. Approve Designated Budget expenditures of $1,211,461 for 2019 and $1,731,808 for 2020 COGA vote by raised hands 9-0-0; PMABXC vote Moderator Gaddis declared that the motion passed and the proposal would be recommended to the full Presbyterian Mission Agency Board from consideration. Meeting recessed at 12:24pm for lunch Meeting reconvened by Moderator Gaddis at 1:30pm Proposed COGA Schedule at GA Committee on the Office of the General Assembly Schedule for Meetings During the Assembly: Friday, June 15, :00 pm 5:00 pm COGA - Preparing for the assembly Saturday, June 16, minutes after plenary COGA Strategy Team with Expanded OGA Leadership Team Sunday, June 17, :00 pm 8:00 pm COGA Dinner review of Commissioners Resolutions 9:30 pm COGA Strategy Team with Expanded OGA Leadership Team Monday, June 18, :30 pm COGA Strategy Team with Expanded OGA Leadership Team Tuesday, June 19, :30 pm COGA Strategy Team with Expanded OGA Leadership Team Friday, June 22, :30 pm 7:00 pm COGA Dinner - Goodbye to members rotating off and welcome to newly elected members. MEETING RECESSED MEETING RECONVENED COGA ROLE AND WORK AT GA VOTED to approve COGA 223 rd GA (2018) meeting schedule as presented. Assignments for COGA Members To be developed after GA reports are in Will be confirmed on conference call in April Mod and Vice-Mod Barb ( ) and Mark ( as Moderators) VOTED to approve recommendations as presented. CONSIDERATION OF COGA NOMINATING COMMITTEE REPORT Page 11

12 Stated Clerk Nominating Committee Wilson Kennedy (chair), Marcia Mount Shoop, and Leon Lovell Martin VOTED to approve recommendations as presented. Changes to Manual of Operation regarding leadership terms: II. LEADERSHIP OF THE COMMITTEE A. Officers of the Committee 3. Ordinarily, the officers of the Committee on the Office of the General Assembly will serve for two four years - two as Vice Moderator and two as Moderator. Changes to Manual of Operations Changes to Manual of Operations regarding number of meetings: V. COGA MEETINGS AND THEIR CONTENT A. Frequency of meeting: In addition to meeting at a stated meeting of the General Assembly, COGA shall meet two (2) up to three (3) times a year in accordance with a schedule that is established by its membership. VOTED to approve recommendations as presented. Empowered Carol McDonald and Andy James to recommend changes to Manual for April call. Committee on the Office of the General Assembly Proposed Meeting Dates Mid-April - Conference Call (agenda to include comments to overtures and reports) September 25-27, 2018 Louisville (with PMAB) February 4-6, 2019 TBD April 23-25, 2019 Philadelphia (with PHSB) September 25-27, 2019 Louisville (with PMAB) February 2020 TBD April 2020 Louisville (with PHSB) PROPOSED COGA MEETING SCHEDULE VOTED to approve recommendations as presented. Committee members Marcia Mount Shoop and Carol McDonald expressed their thanks & appreciation for having been a part of the COGA body for their terms ANNOUNCEMENTS Page 12

13 Having no further business before the Committee on the Office of the General Assembly, Closing Prayer was offered by Moderator Gaddis. Meeting adjourned at 3:00 pm on Thursday, February 8, 2018 MEETING ADJOURNED Respectfully submitted, Brunhilda Williams-Curington Recorder Page 13

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

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 19-21, 2017 Presbyterian Center Louisville, KY

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 19-21, 2017 Presbyterian Center Louisville, KY MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 19-21, 2017 Presbyterian Center Louisville, KY Tuesday, September 19, 2017 The meeting of the Committee on the Office of the General Assembly

More information

For Action: COGA - October 27-29, 2014 Item 4.e.1.

For Action: COGA - October 27-29, 2014 Item 4.e.1. For Action: COGA - October 27-29, 2014 Item 4.e.1. MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY JOINT MEETING WITH PRESBYTERIAN MISSION AGENCY EXECUTIVE COMMITTEE FEBRUARY 5, 2014 The Brown

More information

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 19-21, 2017 Presbyterian Center Louisville, KY

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 19-21, 2017 Presbyterian Center Louisville, KY MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 19-21, 2017 Presbyterian Center Louisville, KY Tuesday, September 19, 2017 The meeting of the Committee on the Office of the General Assembly

More information

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY February 14-16, 2012 Brown Hotel Louisville, Kentucky

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY February 14-16, 2012 Brown Hotel Louisville, Kentucky MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY February 14-16, 2012 Brown Hotel Louisville, Kentucky The Committee on the Office of the General Assembly (COGA) was convened by its moderator, John

More information

MANUAL OF THE GENERAL ASSEMBLY

MANUAL OF THE GENERAL ASSEMBLY MANUAL OF THE GENERAL ASSEMBLY 2018 including Standing Rules Guidelines and Policies Organization for Mission CO-MODERATORS 222nd General Assembly (2016) THE REVEREND DENISE ANDERSON THE REVEREND JAN EDMISTON

More information

Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call August 24, 2012

Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call August 24, 2012 Approved September 12, 2012 Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call August 24, 2012 CALL TO ORDER ATTENDANCE MEMBERS

More information

Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call

Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call Approved February 5, 2014 Minutes of the of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call 1:00 p.m. EST CALL TO ORDER ATTENDANCE MEMBERS PRESENT Leadership Cabinet

More information

E. Corporate Property, legal, r-inance. G. Audit P. Plenary

E. Corporate Property, legal, r-inance. G. Audit P. Plenary -- FOR PRESBYTERAN MSSON AGENCY EXECUTiVE DRECTOR'S OFFiCE USE ONL Y X A. Finance E. Corporate Property, legal, r-inance J. Nominating Committee B. Justice i F. PC(USA), A Corporation K. Governance Committee

More information

Basics of Parliamentary Procedure

Basics of Parliamentary Procedure Basics of Parliamentary Procedure This course is part of the 223rd General Assembly (2018) Commissioner Pre-Assembly trainings offered by the Office of the General Assembly, Presbyterian Church (U.S.A.).

More information

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

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

More information

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

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 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

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

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

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

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

More information

BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY

BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY Adopted by the Congregation in its January, 2000 Meeting Prepared by a Bylaws Committee Appointed by the Congregation in Its Meeting

More information

THE PRESBYTERY OF NEW COVENANT

THE PRESBYTERY OF NEW COVENANT Page 1 of 10 Revised Bylaws: Citations to nfog/book of Order 2011-2013 BYLAWS OF THE PRESBYTERY OF NEW COVENANT [Restated and Adopted by 2 consecutive votes of the presbytery. Effective: 11-14-2009. [As

More information

ALPHABET SOUP INTRODUCTION

ALPHABET SOUP INTRODUCTION Vacancy Handbook ALPHABET SOUP PNC: Pastor Nominating Committee (APNC: Associate Pastor Nominating Committee; DPNC: Designated Pastor Nominating Committee; IPNC: Interim Pastor Nominating Committee) PIF:

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

When the minority report was presented, it ultimately was made the main motion and had a large majority of support from the General Assembly body.

When the minority report was presented, it ultimately was made the main motion and had a large majority of support from the General Assembly body. I was selected to serve on the Environmental Issues committee which grappled with our desire to change the way we utilize environmental resources in response to climate change and environmental justice

More information

INTERIM PASTOR RENEWAL AGREEMENT Salem Presbytery

INTERIM PASTOR RENEWAL AGREEMENT Salem Presbytery INTERIM PASTOR RENEWAL AGREEMENT Salem Presbytery The following agreement between the Session of [name] Presbyterian Church in [city] North Carolina and the Reverend [name] is for providing interim pastoral

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

BYLAWS OF THE PRESBYTERIAN CHURCH IN THE HIGHLANDS, INCORPORATED OF LAKELAND, FLORIDA

BYLAWS OF THE PRESBYTERIAN CHURCH IN THE HIGHLANDS, INCORPORATED OF LAKELAND, FLORIDA 1. Corporate Structure... 2 1.1. Organization Statement... 2 1.2. Purpose/Mission... 2 1.2.1. Corporate organization.... 2 1.3. Corporate Membership... 2 1.4. PCH Board of Directors (Trustees)... 2 1.4.1.

More information

ARTICLE I NAME, AFFILIATION, PURPOSE AND BOUNDARIES

ARTICLE I NAME, AFFILIATION, PURPOSE AND BOUNDARIES BYLAWS OF THE PRESBYTERY OF GRAND CANYON NEWLY REVISED AND ADOPTED MARCH 10, 2012 AMENDED JUNE 9, 2012, April 27, November 2, 2013, January 24, 2014 and March 7, 2015 ARTICLE I NAME, AFFILIATION, PURPOSE

More information

STANDING RULES Of the GENERAL ASSEMBLY

STANDING RULES Of the GENERAL ASSEMBLY General Assembly Of the Cumberland Presbyterian Church in America www.cpcachurch.org Alabama Synod*Kentucky States Synod*Tennessee Synod*Texas Synod STANDING RULES Of the GENERAL ASSEMBLY REVISED: JUNE

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

MANUAL OF ADMINISTRATIVE OPERATIONS

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

More information

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

Endorsement for Nomination

Endorsement for Nomination Endorsement for Nomination 2018-19 Please suggest only the names of persons with whom you have consulted and who are willing to serve if nominated and elected. (Please read all pages carefully before completing

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

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

THE PRESBYTERY OF CINCINNATI BYLAWS

THE PRESBYTERY OF CINCINNATI BYLAWS Adopted September 9, 2008; revised 2/10/09, 9/15/10, 7110/11(edited to comply with BoO), 9/9/14, DRAFT APRIL-MAY, 2018 5/7/18 11:32:51 AM Section 1.01: Purpose THE PRESBYTERY OF CINCINNATI BYLAWS ARTICLE

More information

2013/2014 ENDORSEMENT FOR NOMINATION General Assembly Nominating Committee

2013/2014 ENDORSEMENT FOR NOMINATION General Assembly Nominating Committee 2013/2014 ENDORSEMENT FOR NOMINATION General Assembly Nominating Committee Please suggest only the names of persons with whom you have consulted and who are willing to serve if nominated and elected. (Please

More information

The Presbytery of Santa Barbara

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

More information

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

AGENDA. 8. Board of Directors Draft December 13, 2018 Meeting Agenda Corrections/Approval (5 minutes)

AGENDA. 8. Board of Directors Draft December 13, 2018 Meeting Agenda Corrections/Approval (5 minutes) Spokane Transit Authority 1230 West Boone Avenue Spokane, WA 99201-2686 (509) 325-6000 Estimated Meeting Time: 75 Minutes 1. Call to Order and Roll Call 2. Approve Committee Agenda (Kevin Freeman) 3. Chair

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

Professional Fire Fighters Union of Indiana, Inc Affiliated with International Association of Fire Fighters Affiliated with Indiana State AFL-CIO

Professional Fire Fighters Union of Indiana, Inc Affiliated with International Association of Fire Fighters Affiliated with Indiana State AFL-CIO Professional Fire Fighters Union of Indiana, Inc Affiliated with International Association of Fire Fighters Affiliated with Indiana State AFL-CIO The 43 rd Annual of the Professional Fire Fighters Union

More information

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE BOD 9 2014/2015 MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE DoubleTree by Hilton Hotel St. Louis-Westport Saint Louis, Missouri Friday-Saturday, October 17-18, 2014 In attendance:

More information

OPENING: Moderator Alice Tewell called the Executive Committee Meeting to order at 2:03 p.m. with prayer.

OPENING: Moderator Alice Tewell called the Executive Committee Meeting to order at 2:03 p.m. with prayer. Executive Committee August 8, 2017 Minutes CONFERENCE CALL 2:00 PM MINUTES August 8, 2017 Moderator Alice Tewell called the Executive Committee Meeting to order at 2:03 p.m. with prayer. Present were:

More information

Sample Bylaws of the Congregation (Consult with Presbytery G )

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

More information

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

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

More information

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

2 nd INTERNATIONAL YOUNG LEADERS ASSEMBLY

2 nd INTERNATIONAL YOUNG LEADERS ASSEMBLY 2 nd INTERNATIONAL YOUNG LEADERS ASSEMBLY In Celebration of the 50 th Anniversary of Dr. King s I Have a Dream Speech Moral and Innovative Leadership: VISION, SERVICE AND ENTREPRENEURSHIP New York, Philadelphia,

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

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

Report H.002 EXECUTIVE COMMITTEE Presbyterian Mission Agency Board April 23-25, 2014 Report Two

Report H.002 EXECUTIVE COMMITTEE Presbyterian Mission Agency Board April 23-25, 2014 Report Two Report H.002 EXECUTIVE COMMITTEE Presbyterian Mission Agency Board Report Two The Presbyterian Mission Agency Board Executive Committee reports the activities of the Executive Committee meeting of April

More information

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE

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

More information

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

223rd General Assembly * Presbyterian Church (U.S.A.) St. Louis, Missouri

223rd General Assembly * Presbyterian Church (U.S.A.) St. Louis, Missouri 223rd General Assembly * Presbyterian Church (U.S.A.) St. Louis, Missouri Summary What follows is a not-altogether-brief summary of the actions of the 223 rd General Assembly, held last week in St. Louis,

More information

PRESBYTERIAN CHURCH (U.S.A.) MINUTES STATED MEETING OF THE SYNOD. March 13, 2012 VOLUME XXXIX. Number 2. ATTEST: Muriel C. Brown, Acting Stated Clerk

PRESBYTERIAN CHURCH (U.S.A.) MINUTES STATED MEETING OF THE SYNOD. March 13, 2012 VOLUME XXXIX. Number 2. ATTEST: Muriel C. Brown, Acting Stated Clerk PRESBYTERIAN CHURCH (U.S.A.) MINUTES STATED MEETING OF THE SYNOD March 13, 2012 VOLUME XXXIX Number 2 ATTEST: Muriel C. Brown, Acting Stated Clerk Meeting as delegated Synod by Telephone Conference Call

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

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

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

More information

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

(6 days / 5 nights) The Bellevue Choir & Orchestra Bellevue Baptist Church - Memphis, TN

(6 days / 5 nights) The Bellevue Choir & Orchestra Bellevue Baptist Church - Memphis, TN July 1 st 6 th, 2019 (6 days / 5 nights) The Bellevue Choir & Orchestra Bellevue Baptist Church - Memphis, TN Mark Blair, Minister of Music Steve Gaines, Senior Pastor with special guest Sandi Patty Hosted

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

BOARD OF TRUSTEES MEETING AGENDA

BOARD OF TRUSTEES MEETING AGENDA BOARD OF TRUSTEES MEETING AGENDA FRIDAY, April 21, 2017 24 Farnsworth Street Boston, Massachusetts 8:30 9:00 Opening Worship Sarah Dan Jones and Unitarian Universalist Musicians Network (UUMN) Members

More information

Immigration Immersion Project July 25 August 4, 2018 Christian Church (Disciples of Christ) Pacific Southwest Region

Immigration Immersion Project July 25 August 4, 2018 Christian Church (Disciples of Christ) Pacific Southwest Region Immigration Immersion Project July 25 August 4, 2018 Christian Church (Disciples of Christ) Pacific Southwest Region Vision: To equip young leaders to serve immigrants in their communities. Mission: The

More information

PREAMBLE: The Mission Statement of the Presbytery of New Hope

PREAMBLE: The Mission Statement of the Presbytery of New Hope 1 Revised bylaws: Citations to Book of Order 2011-2013 Bylaws Of The Presbytery of New Hope Corporation [Restated and adopted by a consecutive vote of the Presbytery. Effective October 20, 2012 [As authorized

More information

2018 Board of Directors Candidate Information

2018 Board of Directors Candidate Information 2018 Board of Directors Candidate Information Application Deadline: Friday, October 13, 2017 Thank you for your interest in serving on the National League of Cities (NLC) Board of Directors! Serving on

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

BOARD OF DIRECTORS. Draft Minutes of the January 18, 2018, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington

BOARD OF DIRECTORS. Draft Minutes of the January 18, 2018, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington 1230 West Boone Avenue Spokane, Washington 99201-2686 (509) 325-6000 BOARD OF DIRECTORS Draft Minutes of the, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington MEMBERS PRESENT

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

SECTION I CONVENTION INFORMATION

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

More information

Report G.001 Audit Committee Presbyterian Mission Agency Board April 14, 2015

Report G.001 Audit Committee Presbyterian Mission Agency Board April 14, 2015 PRESBYTERIAN MISSION AGENCY BOARD April 15-17, 2015 Audit Committee Report G.001 Audit Committee Presbyterian Mission Agency Board April 14, 2015 The Audit Committee met on April 14, 2015, at the Brown

More information

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

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

More information

BYLAWS Presbyterian Women in Grace Presbytery Revised and Approved, October 25, 2014

BYLAWS Presbyterian Women in Grace Presbytery Revised and Approved, October 25, 2014 BYLAWS Presbyterian Women in Grace Presbytery Revised and Approved, October 25, 2014 Article I Name The name of this organization is Presbyterian Women in Grace Presbytery. Article II Purpose Forgiven

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

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

9:00am-5:00pm Individuals arrive in Washington D.C and check-in at American University

9:00am-5:00pm Individuals arrive in Washington D.C and check-in at American University The Congressional Seminar Presented In Partnership With: The National Society of the Colonial Dames of America (NSCDA) June 20 26, 2015 DRAFT SCHEDULE: June 1, 2015 PROGRAM LOCATION: American University

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

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

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

More information

BOARD OF DIRECTORS. Minutes of the January 17, 2019, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington

BOARD OF DIRECTORS. Minutes of the January 17, 2019, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington 1230 West Boone Avenue Spokane, Washington 99201-2686 (509) 325-6000 BOARD OF DIRECTORS Minutes of the January 17, 2019, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington MEMBERS

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

EPISCOPAL DIOCESE OF EASTERN OREGON DIOCESAN COUNCIL RETREAT. Minutes of the Meeting November 9-11, 2012 Kimsey Commons, Ascension School, Cove

EPISCOPAL DIOCESE OF EASTERN OREGON DIOCESAN COUNCIL RETREAT. Minutes of the Meeting November 9-11, 2012 Kimsey Commons, Ascension School, Cove PRESENT: The Rt. Rev. Bavi Nedi Rivera, Bishop EPISCOPAL DIOCESE OF EASTERN OREGON DIOCESAN COUNCIL RETREAT Minutes of the Meeting November 9-11, 2012 Kimsey Commons, Ascension School, Cove Class of 2013

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

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

Bishop Wells thanked Pr. Haven and the Assembly Committee for all their hard work.

Bishop Wells thanked Pr. Haven and the Assembly Committee for all their hard work. EASTERN WASHINGTON-IDAHO SYNOD OF THE EVANGELICAL LUTHERAN CHURCH IN AMERICA MINUTES OF THE 2012 ASSEMBLY APRIL 27-29, 2012 Coast Wenatchee Hotel & Convention Center, Wenatchee, WA 12 09.SC 11 BUSINESS

More information

Bylaws Chapel Hill Presbyterian Church

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

More information

ESSEX PRESBYTERY CONSTITUTION

ESSEX PRESBYTERY CONSTITUTION ESSEX PRESBYTERY CONSTITUTION 1 NOTE: Where there is discrepancy or disagreement the current Manual of the United Church of Canada will be followed. GENERAL DUTIES AND POWERS: C3.4 It shall be the duty

More information

Contract for Temporary Pastoral Relationship

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

More information

Metropolitan Community Churches Lay Delegate Manual

Metropolitan Community Churches Lay Delegate Manual Metropolitan Community Churches Lay Delegate Manual Updated March 2013 Congratulations on being elected as a Lay Delegate in MCC! Your ministry is an important one, as you enable the members of your local

More information

ASLCS Executive Committee Meeting Minutes

ASLCS Executive Committee Meeting Minutes ASLCS Executive Committee Meeting Minutes ASLCS Spring Business Meeting Clearwater, Fla. May 2, 2015 Call to Order The meeting of the Executive Committee was called to order by Russell Humphrey (Tenn.),

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

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

36TH WORLD CONFERENCE PROGRAMME AND AGENDA INCLUDING NOTICE OF EXTRA-ORDINARY GENERAL MEETING OF THE WORLD CONFERENCE WORLD CONFERENCE DOCUMENT NO 12

36TH WORLD CONFERENCE PROGRAMME AND AGENDA INCLUDING NOTICE OF EXTRA-ORDINARY GENERAL MEETING OF THE WORLD CONFERENCE WORLD CONFERENCE DOCUMENT NO 12 36TH WORLD CONFERENCE PROGRAMME AND AGENDA INCLUDING NOTICE OF EXTRA-ORDINARY GENERAL MEETING OF THE WORLD CONFERENCE WORLD CONFERENCE DOCUMENT NO 12 1. Practical Information Dates The 36th World Conference

More information

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE

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

More information

St. Matthew Lutheran Church Newsletter October 2018

St. Matthew Lutheran Church Newsletter October 2018 1 St. Matthew Lutheran Church Newsletter October 2018 Pastor Baltz s last service Sept. 30 2 Our transition pastor, Rev. Dr. Elwood M. Anderson, will be here the first week of October. He is a retired

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

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

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

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

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

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

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

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

More information

Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.)

Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Approved September 2014 Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) COBO Center Detroit, Michigan June 13, 2014 CALL TO ORDER MEMBERS

More information

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE

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

More information

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