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

Size: px
Start display at page:

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

Transcription

1 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 Sample documents A. Monthly Clerk Report page 5 B. Agenda for Monthly Session Meeting page 6 C. Minute of Monthly Session Meeting page 7 D. Agenda for Annual Meeting page 12 E. Minutes of Annual Meeting page 13 The Clerk of Session has historically carried out the following duties. In some cases these are specified by the current Book of Order (2011/2013) and in other cases are carry overs from previous practices and/or versions of the Book of Order, Shall be an elder elected by the session for such term as it may determine. Keeps a full and accurate record of the proceedings of the Session... Maintain Membership Rolls which include people who join, leave, go inactive, die, are married, baptized, serve as Ruling Elders, Deacons, Clergy, etc. Present the Rolls for annual Presbytery review. (Higher councils shall review the work of the lower councils in... ) Has an active roll in disciplinary cases (Section D of the Book of Order) Is NOT a voting member of the Session. The session... shall be composed of those persons elected by the congregation to active service as ruling elders, together with all installed pastors and associate pastors. All members of the session are entitled to vote. Acts as secretary of meetings of the congregation. Has generally served as secretary of the corporation. Creates Host Elder/Deacon Schedules Miscellaneous tasks as they present themselves in support of the Session, Clergy and Congregation. Ref: Book of Order para G , G , G , G , G , D

2 Section B: Monthly: The Clerk generates a report documenting the serving of The Lord s Supper, deaths, funerals, weddings, changes to the Rolls, and Correspondence received for The Session. Ref example in Addendum A.. Prepare an agenda for the Session meeting & distribute prior to the meeting. Ref Addendum B. Each month the Clerk documents the Session meeting via minutes published and approved by the Session at the next meeting. Ref Addendum C. General: All meetings of the congregation and/or special meetings of the Session are documented by the Clerk and approved by Session. Ref Addendum D. January: February: July-August: Sep-Oct: Assist Clergy in preparing for annual Elder/Deacon retreat Complete annual reports. Prior to 2013 all of these reports were made available online and can be completed, saved in.pdf format and/or printed for distribution. Generally, the Treasurer fills in any/all financial information. The Clerk then completes the reports and submits them on line. o Statistical Report o Clerk s Annual Questionnaire o 2013 Report of Changes in Ministerial Call form o 2013 Loan Update form o 2013 Church Directory Info form Complete Clerk s report for inclusion in the Annual Report Attend and document the Annual Meeting o Document that all meetings are conducted in accordance with The Book of Order and Robert s Rules of Order Record Ordination/Installation of Deacons and Ruling Elders in Roll Book Begin preparations for annual review of the Rolls usually held in Sep/Oct. o Check for completeness vs. checklist from Presbytery o Run copies 2 sided o Number pages o Ref pages on checklist o Determine date to attend review Attend the review of Clerk s records 2

3 Record results of the review in the Clerk s report October-early November: December: Coordinate with Clergy and Session to set dates for: o Election of Elders & Deacons o Set date for election of Corporate Officers o Set date to elect Clerk and Treasurer o Set date for final approval of next year s budget o Elect Commissioner to 1 st quarter Presbytery o Set date for installation of officers o Set date for annual retreat o Set date for annual meeting Create Key Contacts document with addresses, phone numbers, etc. of Staff, Elders and Deacons Obtain Host Deacon/Elder schedule for the next year from Church Life for inclusion in the monthly Clerk Report reminders. Obtain Communion set-up schedule from W&M committee for inclusion in the monthly Clerk Report reminders 3

4 Section C: Addendum A Monthly Clerk Report to The Session Monthly Clerk Activity Report For February 2013 Session Meeting Communion: The Lord s Supper was served During worship February 3 by Sara Hopkins February 7 at Park Center and Newton Village. Baptisms: None to report Weddings: None to report.deaths: Kathleen Skokan died January 16. Services were held at First Presbyterian with Pastor John presiding. Interment was at Newton Union Cemetery. Harold Tiedje died February 3. Services were held February 9 at First Presbyterian with Pastor John presiding. Interment was at Newton Union Cemetery Funerals: Kathleen Skokan and Harold Tiedje Transfer of Membership: None to report. New Members: None Roll Books: Nothing to report Correspondence: Church Administration Institute Bowl for Kids Sake Newton Christian School Kindergarten Roundup Addendum B Agenda for Monthly meeting of The Session 1 st Presbyterian Church Newton, IA Agenda for Session Meeting March 19, 2013 G : The purpose and pattern of leadership in the church in all its forms of ministry shall be understood not in terms of power but of service, after the manner of the servant ministry of Jesus Christ. (BOO 2009/2011) 4

5 6:00p: Pre-Meeting Meal 7:00p: Devotions and Prayer: Approval of Minutes: Regular Session Meeting February 19, 2013 Report of Clerk: Submitted via Distribute correspondence Action on Cloe Gearhart request for bulletin insert Treasurer s Reports: Submitted via Budget & Finance Committee Report: Bill Moderator: Rev. John Duling Moderator s Report PNC Report: Mission Statement Questions CIF Progress Presbytery report: CCD updates Committee Reports --- Buildings & Grounds: Submitted via o Open Item: Use of Youth House and Church for disasters/hospitality. from Jim Sparks. Christian Nurture: Submitted via Church Life: Randy & Diane - Membership: Did not meet Mission: Linda & Mickey Personnel: George Worship & Music: Kim & Carol Special Committee Reports & Activities --- Nominating Virginia/Gary Technology George/Dave Computer updates 5

6 o Phone system upgrades o Plan to move membership lists to Excel Deacons Submitted via Other Business: Corporate By-Law review/approval Our next regular meeting will be April 16, 2013 Are there any volunteers for preparing our pre-meeting meal? Adjournment Closing Prayer: Moderator Addendum C Minutes of a monthly meeting of The Session Session Meeting First Presbyterian Church Newton, Iowa February 19, 2013 Isaiah 6:8 Following a 6:00 pm dinner the Session of the First Presbyterian Church of Newton, Iowa held its regular meeting on February 19 at 7:00 p.m. in Fellowship Hall The meeting opened with a time of devotion (Psalm 27) and prayer led by Pastor John. The question: When has fear and trust gone hand in hand in you spiritual life? Attendance (P=Present; A=Absent; E=Excused) Moderator: Rev. John Duling P Elders Virginia Bennett P Randy Camp P Diane Moles P Mickey Van Baale P Roger Harmelink E Carol Soderblom-Proctor P George Wilkening P Steve Hopkins P Linda Erickson E Gary Parsons P Terry Rickers P 6

7 Kim DeGraff P Bill Shields P Clerk of Session: David Boyd P The Moderator plus 11 Ruling Elders satisfies the First Presbyterian Church standard for a quorum 1/3 of current Elders. (Ref Minutes of Session Minutes dated June 21, 2011) Approval of the Minutes: Moved by George; second by Bill to approve minutes from regular meeting of The Session on January 15, 2013 and the Annual Meeting Minutes from February 10, The motion passed on a unanimous voice vote. Report of the Clerk Communion: The Lord s Supper was served During worship February 3 by Sara Hopkins February 7 at Park Center and Newton Village. Baptisms: None to report Weddings: None to report.deaths: Kathleen Skokan died January 16. Services were held at First Presbyterian with Pastor John presiding. Interment was at Newton Union Cemetery. Harold Tiedje died February 3. Services were held February 9 at First Presbyterian with Pastor John presiding. Interment was at Newton Union Cemetery Moved by Gary; second by Gary to remove Kathleen and Harold from our Rolls. Motion passed on a unanimous voice vote. Funerals: Kathleen Skokan and Harold Tiedje Transfer of Membership: None to report. New Members: None Roll Books: Nothing to report Correspondence: Church Administration Institute Bowl for Kids Sake Newton Christian School Kindergarten Roundup Other business: Operating guidelines prescribed by nfog. Mickey sent an dated January 18 in which she detailed what is done and not done. We need to address this! Annual Statistical Report and Clerk s Questionnaire are complete & submitted to Presbytery and G.A. Treasurer s Report: Submitted via Moved by Bill; Second by Gary to receive the Treasurer s report. Report accepted without objection. Budget & Finance Committee Report: Bill Committee did not meet. The month s financials were reviewed. 7

8 Moderator: Rev. John Duling Moderator s Report See Addendum A o Moved by George; second by Terry to accept the Moderator s report. Motion passed on a unanimous voice vote. Dixie Zegers, Sharon Black, and Sheri DeCook will be installed as Deacons at their next meeting. The Fink family transfer is pending receipt of paperwork from their church. The baptism of Khloe is set for March 3 Newton Ministerial Assoc The annual Cross Walk will be coordinated by Mission Coalition. Details are to be forthcoming. Presbytery Report: Met January 19. Steve was our Commissioner. Steve reviewed his experience Sara Hopkins was commissioned a Commissioned Ruling Elder. Committee Reports: Building and Grounds: Submitted via Open Item: Progress on the new sign plan for completion in January. Open Item: Use of our building &/or Friendship House Open Item: Larry DeCook is working with B&G on a permanent design for a ramp to the chancel in the sanctuary and sign for Friendship House. (Note: DeCooks will be out of town until late March) Moved by George; second by Gary to accept the recommendation of the committee in reference to a new/revised elevator maintenance contract. George will sign the contract as President of the corporation. Motion passed on a unanimous voice vote. Christian Nurture: Virginia. Open Item: CN to develop a census of our youth and create a plan to encourage as many as possible to participate in various retreats, next year s triennium, etc. Moved by Virginia; second by George to approve having Larry Anderson lead discussions concerning the topics presented by National Public Radio podcasts entitled Civil Conversations On Being. Motion passed on a unanimous voice vote Church Life: Randy/Diane Submitted via Membership: Submitted via . Open Item: Face Book page for the church. Mission Committee: Mickey Submitted via Open Item: Mission Statement Due to increased number of requests, Minute for Mission will be discontinued with the idea that appropriate projects will be communicated through other means. 8

9 Joplin trip planned for February 10-15, 2013 was carried out by E. IA Presbytery folks. Work Week will go to Benton Harbor MI o Ice Cream Social tentatively scheduled for June 4. Personnel: George Worship and Music: Kim & Carol Due to scheduling issues, Moved by the Committee; second by Terry to serve communion April 14 instead of the 7 th. Motion passed on unanimous voice vote. Special Committee Reports: Nominating Committee: Virginia/Gary Not active at this time Technology Committee George/Dave Phones No report Membership Lists No report Deacons: Submitted via PNC: See comments under Moderator s report. Other Business: Next Regular Meeting will be March 19 Carol & Virginia will cook in March Moved by Bill; Second by Gary to adjourn. Motion passed on a unanimous voice vote. With no additional business to come before the group, the meeting adjourned with prayer offered by John and members of the Session and The Lord s Prayer at 8:25 p.m. Respectfully submitted, David J. Boyd Clerk of Session Addendum A: 9

10 Pastor s Report February Study and Teaching a. Lectionary Text Study every Tuesday, 2-4 pm. b. Confirmation class met once and I have met with the Mentors twice to review lessons. c. Youth Bible Study. I have led two sessions average of 3-5 per session. 2. Committee Work a. Nurture i. Confirmation meetings have begun and mentors are meeting with confirmands.. ii. Youth Bible Study is to meet every Wednesday through Lent and beyond if needed b. Worship and Music i. Plans for Lent and Easter ii. Lenten Breakfast c. Membership i. Review of calls to be made on members ii. New Member class? 3. Mission to the Community a. Newton Ministers met Tuesday, Feb 19 th at the UCC. b. Care Center worship NC (5 communion) PC (16 communion) 4. Pastoral Contacts Jan Feb Office 5 2 Home/Bus. 8 3 Care Centers 2 2 Hospitals 5 2 Funerals 2 3 Wedding 0 2 Communion 0 23 Emergency 0 0 Total Interim Care a. Continue Pastoral care with PNC doing their work b. Support PNC with any information as requested. c. Keep Congregation focus. 10

11 6. Questions and Actions, if any Addendum D Agenda for Congregational/Annual Meeting Agenda for Annual Meeting January 29, 2012 Call Meeting to Order & Opening Prayer Rev John Reynolds Purpose of Meeting: o Hold our Annual meeting, o Receive the reports of various committees of the church, o Receive the church financial report and budget for 2012 and, o While we would normally review the adequacy of the Minister's compensation package, we will review the status of our search for an Interim pastor and o The process/timing ahead as we anticipate a search for a permanent pastor State that a quorum is present. State that we are following the Book of Order and Robert's Rules of Order in all meetings of the congregation and Session. Indicate that the minutes of our December 4, 2011 Congregational meeting were read and approved at the December 20, 2011 Session meeting. Thank You to Church Life Committee for hosting dinner Recognition of outgoing Elders & Deacons: o Elders: Ann Cutts, Paula Moore, Dan Ritter and Stan Sturtz o Deacons Rachel Rickers, Wilma Manning, Joan Rusk and Tom Weeks o Remembrance of departed members in (Can have congregation sing "For All the Saints") o Charlotte Elliott o David Aldridge o Marvin Weeks o Ray Linthicum A Special friend of our church family who died during 2011 is James West Distribution of Annual Report Individual Reports: Clerk of Session: Dave Boyd (Approval Required) 11

12 Pastors' report Presentation of Treasurer's Report- Church Treasurer (Cheryl Ritter) (Approval of Treasurer's Report needed) Presentation of 2012 Budget - Cheryl (No approval needed of this, state that Session approved at meeting on December 20, 2011) Review adequacy of the compensation of the Clergy (BOO G a) - Mickey Special Committees Foundation Joan Tyler Business of the Corporation - George Wilkening Motion for Adjournment Closing Prayer Rev John Reynolds Addendum E Minutes of Annual Meeting: The Meeting was called to order at 11:35 a.m. by Moderator Pastor John Duling who also offered an opening prayer Pastor John stated the Purpose of Meeting: o Hold our Annual meeting, o Receive the reports of various committees of the church, o Receive the church financial report and budget for 2013 and, o Review the adequacy of the Minister's compensation package and discuss how it relates to the PNC o Vote on Decisions Required of the Congregation by nfog It was declared that a quorum was present. It was stated that we follow the Book of Order and Robert's Rules of Order in all meetings of the congregation and Session. It was stated that the minutes of our December 2, 2012 Congregational meeting were read and approved at the December 18, 2012 Session meeting. Moved by Linda Campbell; Second by George Wilkening to accept the minutes as published. Minutes were accepted without objection. Pastor John expressed appreciation to 2 nd Year Ruling Elders and Deacons for hosting the pot luck 12

13 dinner that followed the meeting. Recognition was extended to outgoing Elders & Deacons: o Elders: Kathy Ventling, Linda Anderson o Deacons Harriet Harmelink, Barb Jackson Roese, Nancy Mott, Dave Stolper The names of members who died in 2012 were read remembered o Evelyn Anderson o Paul Schell o Ruth Stewart o Esther Faidley o Darrell Achtemeier o And special friend to First Presbyterian, Rick Braun Distribution of Annual Report had been accomplished earlier. Questions and comments were solicited from the congregation. Reports: Moderator entertained a motion to approve the Reports Clerk of Session and Treasurer as contained in the Annual Report. Moved by George Wilkening; Second by Sara Hopkins to approve the reports. Motion passed on a unanimous voice vote. It was stated that Session had approved the 2013 budget contained in the Annual Report at their meeting on December 18, 2012 Review adequacy of the compensation of the Clergy (BOO G c; G ) George Wilkening indicated that the Personnel Committee of the Session had reviewed the Pastor s compensation package and entertained questions or comments from the congregation. There were none. Special Committees o Foundation Joan Tyler reported on gifts and the overall condition of the Foundation o PNC Gary Parson reported that the first meeting of the PNC had been held and that additional meetings are coming up. Changes brought about by nfog: Decision To Be Made Recommendation of The Session 13

14 Determine the quorum for congregational meetings. (G ) Determine the period of minimum notice for a congregational meeting (G ) Determine whether the congregation wishes to adopt Robert s Rules as parliamentary authority Determine the size and composition of the congregational nominating committee (G ) We recommend leaving the requirement at one tenth of the members. We recommend that this be changed to notice be given in intra-church communications on three successive Sundays. The meeting may be convened following the notice given on the third Sunday. We recommend that Robert s Rules of Order be adopted as parliamentary authority. We recommend the following change: The committee be composed of one actively serving member of the session who will serve as moderator, one member of the deacons, and three active members of the congregation. The pastor shall serve ex officio and without vote. Moved by Virginia Bennett; Second by Linda Curtis-Stolper accept the recommendations of the Session as stated above. Motion passed on a unanimous voice vote. Business of the Corporation George Wilkening.. The meeting was called to order, but with no business to conduct, was adjourned without further action or discussion. Linda Kirchhoff nominated Dixie Zegers to fill the unexpired term of Ruth Ann Van Elswyk on the Deacons; the term to run through Second by Linda Campbell. The election was approved on a unanimous voice vote. With no further business to come before the group it was moved by George Wilkening; Second by Gary Haynes that the meeting be adjourned. Motion passed on a unanimous voice vote and the meeting was adjourned at 11:59 a.m. Closing Prayer Pastor John Duling 14

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

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

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

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

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

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

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

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

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

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

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

More information

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

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

More information

BYLAWS OF THE 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

(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

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

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

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

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

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

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

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

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

HANDBOOK FOR SESSION CLERKS

HANDBOOK FOR SESSION CLERKS HANDBOOK FOR SESSION CLERKS CUMBERLAND PRESBYTERIAN CHURCH PREPARED BY OFFICE OF THE GENERAL ASSEMBLY MICHAEL SHARPE STATED CLERK OF THE GENERAL ASSEMBLY OCTOBER 2006 Contents The Term Stated Clerk...

More information

BYLAWS OF 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

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

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

More information

Bylaws of 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

Article 1: Membership

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

More information

HANDBOOK FOR CLERKS OF SESSION Edition

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

More information

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

Presbytery of Plains and Peaks. Manual for Clerks of Session. Updated Spring 2013

Presbytery of Plains and Peaks. Manual for Clerks of Session. Updated Spring 2013 Presbytery of Plains and Peaks Manual for Clerks of Session Updated Spring 2013 Table of Contents Introduction 3 Presbyterians: Who we are 4 Some Basic Assumptions 4 Parliamentary Law 5 Authority of the

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

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

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

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

More information

Bylaws 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

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

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

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

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

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

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

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

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

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

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

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

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

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri

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

More information

BYLAWS OF THE 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

UNITY LUTHERAN CHURCH PROPOSED BY-LAWS

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

More information

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

Manual of Administrative Operations. St. Columba Presbyterian Church

Manual of Administrative Operations. St. Columba Presbyterian Church Manual of Administrative Operations St. Columba Presbyterian Church Geneva Avenue at Iona Lane Faithful, Pennsylvania October 1, 2015 1 St. Columba Presbyterian Church is a congregation of the Presbyterian

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

CONSTITUTION Oakland Christian United Church of Christ December 2014

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

More information

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

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

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

More information

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

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

More information

BYLAWS OF THE 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

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

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

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

WILLIAMSBURG BAPTIST CHURCH 227 Richmond Road Williamsburg, VA CONSTITUTION and BYLAWS

WILLIAMSBURG BAPTIST CHURCH 227 Richmond Road Williamsburg, VA CONSTITUTION and BYLAWS WILLIAMSBURG BAPTIST CHURCH 227 Richmond Road Williamsburg, VA 23185 CONSTITUTION and BYLAWS ADOPTED JULY 23, 2017 TABLE OF CONTENTS Page CONSTITUTION Article I: Name 1 Article II: Vision 1 Article III:

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

1. The RESPECT Communications guidelines, the Mission and Vision were affirmed by everyone.

1. The RESPECT Communications guidelines, the Mission and Vision were affirmed by everyone. Trinity Lutheran Church Council Meeting 3-13-2018 FINAL The following members were in attendance at the meeting: President Bill Rankin Vice President Micah Reitan Secretary Irene Austvold Secretary-Elect

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

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

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 NEW COVENANT INTERIM PASTOR CONTRACT (revised )

PRESBYTERY OF NEW COVENANT INTERIM PASTOR CONTRACT (revised ) Page1 PARTIES PRESBYTERY OF NEW COVENANT INTERIM PASTOR (revised 6-2010) (5 pages) The following contract for the purpose of providing interim pastoral services is between the Session of Church, and the

More information

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

Constitution and By-Laws of The Independent Presbyterian Church of Savannah 1. Adopted February 7 and 14, 1960 Revised through February 15, 2015

Constitution and By-Laws of The Independent Presbyterian Church of Savannah 1. Adopted February 7 and 14, 1960 Revised through February 15, 2015 Constitution and By-Laws of The Independent Presbyterian Church of Savannah 1 Adopted February 7 and 14, 1960 Revised through February 15, 2015 Preamble The Independent Presbyterian Church of Savannah

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 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

OPERATIONS MANUAL Revised by Session September 2014

OPERATIONS MANUAL Revised by Session September 2014 OPERATIONS MANUAL Revised by Session September 2014 TABLE OF CONTENTS I. OUR VISION 3 II. CONCEPT OF MINISTRY AND STAFF RESPONSIBILITIES 3 A. General 3 B. Church Staff 4 III. STRUCTURAL DESIGN 4 A. Election

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

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

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

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

6. Final Called & Installed Candidates:

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

More information

Gracious Reconciliation and Dismissal Procedure. 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

!!! ASSOCIATION OF STATED CLERKS. Analysis of Amendments to the Constitution Proposed by the 222 nd General Assembly (2016)

!!! ASSOCIATION OF STATED CLERKS. Analysis of Amendments to the Constitution Proposed by the 222 nd General Assembly (2016) ASSOCIATION OF STATED CLERKS Analysis of Amendments to the Constitution Proposed by the 222 nd General Assembly (2016) INTRODUCTION As in prior years, the Association of Stated Clerks is publishing this

More information

Sessional Records Review Team Report

Sessional Records Review Team Report Sessional Records Review Team Report 97th Stated Meeting of Metropolitan New York Presbytery, November 5, 2016 GENERAL REMARKS AND RECOMMENDATIONS It is vitally important that TEs, churches, and clerks

More information

A GUIDE TO THE ANNUAL CONGREGATIONAL MEETING

A GUIDE TO THE ANNUAL CONGREGATIONAL MEETING A GUIDE TO THE ANNUAL CONGREGATIONAL MEETING [Prepared by Gary Davenport, Regional home Missionary, Presbytery of the Southwest] Revised What is the purpose of the annual congregational meeting? What is

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

BYLAWS MICHIGAN CONFERENCE U.C.C. PREAMBLE

BYLAWS MICHIGAN CONFERENCE U.C.C. PREAMBLE BYLAWS MICHIGAN CONFERENCE U.C.C. PREAMBLE We, the members of the Michigan Conference of the United Church of Christ, are the members of the Body of Christ--the Christian Church. We have been commissioned

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

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

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

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

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

More information

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

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

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

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

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

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

More information

Constitution. By-Laws

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

More information

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

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

More information

CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS

CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS Article I Name Section 1. The name of this organization shall be the St. Ambrose Parish Council, hereafter referred to

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 Meeting First Presbyterian Church Davenport, Iowa March 18, 2013

Session Meeting First Presbyterian Church Davenport, Iowa March 18, 2013 Session Meeting First resbyterian Church Davenport, Iowa March 18, 2013 The regular meeting of the session of First resbyterian Church of Davenport, Iowa was held in Fellowship Hall on Monday, March 18,

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

HANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERY OF GREAT RIVERS

HANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERY OF GREAT RIVERS HANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERY OF GREAT RIVERS TABLE OF CONTENTS FORWARD... 2 ARE YOU A NEW CLERK?... 3 TIME LINE FOR CLERKS... 4 THE CLERK AND THE SESSION... 5 BEFORE MEETING... 5 TAKE

More information

Amended and Restated Bylaws. First Congregational United Church of Christ Asheville, NC

Amended and Restated Bylaws. First Congregational United Church of Christ Asheville, NC Amended and Restated Bylaws First Congregational United Church of Christ Asheville, NC Article I. NAME The name of the church is First Congregational United Church of Christ, Asheville, North Carolina,

More information

Presbytery of Cincinnati Reconciliation and Dismissal Procedure

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

More information