MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE

Size: px
Start display at page:

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

Transcription

1 BOD /2015 MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN'S LEAGUE Detroit Marriott at the Renaissance Center Detroit, Michigan Thursday, July 24, 2014 In attendance: Chairman Philip Krauss II, Vice-Chairman Phillip Johnson, Treasurer Michael Brown, Secretary Janice Wendorf, Londa Borer-Skov, Jack Ficken, Richard Gast, Kay Meyer, Paul Pettit, Leonard Pranschke, Andreas Schwabe, Weldon Schwiebert, Richard Sindlinger, William Snow; LHM Executive Director Kurt Buchholz, Ex Officio; Pastor Advisor Rev. Timothy Klinkenberg, Ex Officio; LCMS Liaison Rev. Timothy Scharr, Advisory; LCC Liaison Mathew Block Advisory; LLL Canada Managing Director Stephen Klinck, Advisory. Staff of Lutheran Hour Ministries attended portions of the meeting at the request of the Executive Director. The Board Development Committee, Budget and Finance Committee, Nominations Committee, and Fund Development Committee met on Wednesday afternoon, July 23. Board members attended dinner on Wednesday evening with the LHM Foundation Board, LLL District Presidents, past Int l LLL presidents, LHM staff members, Conference speakers, special guests, and spouses. 01 Philip Krauss II, Chairman, called the meeting to order at 9 AM. 02 Rev. Timothy Klinkenberg, Pastor Advisor, installed the newly elected Board members: Chairman Krauss, Richard Gast, Leonard Pranschke, Andreas Schwabe, and Janice Wendorf. 03 Opening comments by Chairman Krauss included three themes/things that the Board is facing: strategic planning/visioning; repositioning within the LCMS community, providing services to the churches; and a new funding initiative. M2014/15-01 Motion was made to appoint Janice Wendorf as Board Secretary. Motion was seconded and carried by voice vote. M2014/15-02 Motion was made to appoint Paul Pettit as Board Treasurer. Motion was seconded and carried by show of hands. 04 Appreciation was expressed to Michael Brown for serving as Board Treasurer from 2012 to M 2014/15-03 Motion was made to accept the printed agenda.

2 BOD /2015 Motion was seconded and carried by voice vote. M 2014/15-04 Motion was made to accept Minutes from the April 2014 Meeting and June 11, 2014 Meeting with the following corrections: April - After M2013/14-54 should read Motion carried by voice vote with one dissenting vote. June - Add Ex Officio after LHM Executive Director Kurt Buchholz. Motion was seconded and carried by voice vote. Also noted: beginning with the June 2014 minutes to better reflect the Board Policy Manual, both the LHM Executive Director and Pastoral Advisor should be classified as Ex Officio in all future minutes. M2014/15-05 Motion was made to approve the 2012 Int l LLL Convention Proceedings with the following corrections: First Convention Session, Line 01 - Start time was 9:00 AM; Line 06 should read - Don Atchison, Mayor of the city of Saskatoon, welcomed the Int l LLL and all attendees on behalf of the city. Second Convention Session, Line 15 should read President Onnen introduced the newly elected Board members who were in attendance at the convention. They were installed by Rev. Grimm on Thursday, July 26, Motion seconded and was carried by voice vote. M2014/15-06 Motion was made to reaffirm the Board s Code of Ethics & Conflict of Interest Policies. Motion seconded and carried by voice vote. 05 Board members individually signed the Code of Ethics and Conflict of Interest documents. M2014/15-07 Motion was made to reaffirm the Board s Guiding Documents, Policies 1.1, 1.2, 1.3, and 1.4. Motion was seconded and carried by voice vote. 06 William Snow, Chair of the Audit Committee, reported that the audit is going forward. The committee will meet towards the end of September to go over the report of the auditors. 07 Janice Wendorf, Chair of the Board Development Committee, presented the recommendations of the committee. Each recommendation was handled individually. M2014/15-08 Motion was made to accept two additions to the Governance Policy Manual; Definitions and Abbreviations: Elect/Election: refers to action by the Members of Int l LLL. Appoint: refers to the action of the Board or its officers as stipulated in this manual.

3 BOD /2015 The assumption is that with the acceptance of these definitions the committee can go into the policies and make the necessary changes and edits to bring them into compliance. Motion carried by voice vote. M2014/15-09 Motion was made to accept the rewording of several bullet points in policy Bullet two: request from the Board the range of salary for the positon of Executive Director recommended by the Compensation and Evaluation Committee; bullet eight: request that the Compensation and Evaluation Committee recommends a salary based on the résumé of the selected candidate; bullet nine: request that the Chairman negotiate a salary with the selected candidate on behalf of the Board within the established salary parameters. Motion carried by voice vote. M2014/15-10 Motion was made to adopt new policy The ministerial housing allowance for all ordained or commissioned ministers of the Gospel called or employed by Lutheran Hour Ministries shall be 50% of their compensation unless specifically otherwise established by the Board. This policy will be reviewed and ratified annually at the July Board of Directors meeting. Motion carried by voice vote with one dissention. The Board requested that staff obtain legal opinion on policy M2014/15-11 Motion to revise policy to read: A written ballot that is mailed to each voting Member and returned to the Int l LLL by the balloting deadline. Motion carried by voice vote. M2014/15-12 Motion was made to accept new policy Action may be taken without a meeting if the action is taken by all members of the Board. The written consent describing the actions taken, is signed by each director, and included in the minutes filed with the records reflecting the action taken. Action taken under this is effective when the last director signs the consent. (This constitutes a joint unanimous consent and has the effect of a meeting vote.) If approved, the remaining items in would be renumbered. Motion carried by voice vote. 08 Rev. Gregory Seltz, Speaker of The Lutheran Hour, addressed the Board, encouraging members to be a blessing to churches and people who are trying to get the message out about Jesus Christ. Pray for LHM, use LHM s resources, and give them to pastors and friends. Be a blessing to LHM s culture. 09 Kurt Buchholz, Executive Director, gave his report.

4 BOD /2015 Buchholz introduced Jeff Craig-Meyer, Director of Ministry Advancement, who has been on staff since June 30, Craig-Meyer shared personal information and his professional background and preparation for this position. Buchholz shared that it has been a very busy 9-10 months since he began as Executive Director. Internal audits and funding audits are taking place. Working with the leadership team, three key points have been articulated for strategic planning. LHM will not rest until: 1) every last person hears the Gospel in an understandable way; today s world offers so many opportunities; 2) new believers are connected to Christian communities of believers where they can learn and grow; 3) all Christians are disciples who reach out in love to those who are not believers, and there is a grassroots level of believers always sharing their faith. A rough draft of the guiding policy for LHM is: Coordinated proclamation to significant numbers of unchurched people (which includes nonbelievers and dechurched) using mass communications and effectively equipping the church for word of mouth sharing (evangelism). The target audience is 26- to 49-year-old unchurched men and women. 10 The Board went into recess for lunch with the LLL District Presidents. Richard Gast led the meal prayer. 11 The meeting reconvened at 1:00 PM. 12 Douglas Rutt, Director of International Ministries, introduced the International Ministry Center Directors who were in attendance at the conference: Ancella Gregory, Jamaica; Dinh Hai Au, Vietnam; Eugenio Gallestegui, Mexico; Fadi Khairallah, Lebanon; and Richard Fox, Australia. 13 Khairallah led a devotion for the Board. He has been the ministry center director for 15 years. He shared information about the influx of refugees from Syria, numbering close to 30% of the population of Lebanon. The ministry center staff works in refugee camps bringing food, hygiene products, baby supplies, and medicine. All this is done for the sake of Jesus Christ, following His example in John 13: 3-5, Jesus washed the feet of His disciples as an example of how to minister to others. 14 Rev. Timothy Scharr, LCMS Liaison, brought greetings from LCMS President Matthew Harrison, who is grateful for the partnership between the LCMS and LHM is a year with no conventions; synod officials are busy putting into effect resolutions from the convention of 2013, among them visitation and Lutheran identity. The 2016 Convention of the LCMS will be held in Milwaukee, Wisconsin. 15 Mathew Block, LCC Liaison, brought greetings from LCC President Bugbee. The Convention in Vancouver reelected President Bugbee for three more years. Also at the convention, LLL-Canada became an auxiliary of LCC. The mission emphasis for LCC is in Nicaragua and Ukraine. 16 Stephen Klinck, LLL-Canada Managing Director, provided an update on that organization. They are in the process of electing Board of Directors members, which will be completed by

5 BOD /2015 the end of August. He is looking forward to hosting Nilo Figur, Regional Director for Latin America, and Richard Fox after the SENT Conference. LLL-Canada is thankful for the partnership and support LHM provides them. 17 Michael Brown, Chair of the Budget and Finance Committee, reported on the financial status of LHM, sharing charts and statistics. 18 Alan Zacharias, fundraising consultant, presented findings of the funding initiative audit. Among items that were shared were the assessment process and protocol, philanthropic climate, and issues affecting generosity and major gifts today. Some factors that are emerging include the function of Ministry Advancement in building awareness, understanding, and goodwill for LHM; communication; engagement; relationships; and strengths and weaknesses in the organization. Board members have a responsibility for providing names and responding to the letter they received from Executive Director Buchholz. 19 Jack Ficken, Chair of the Compensation and Evaluation Committee, reported that the committee did not meet at this time. The committee will be meeting a day prior to the October 2014 meeting. 20 Phil Johnson, Chair of the Fund Development Committee, reported that the committee met on Wednesday. Estate gifts have provided income higher than ever before. This is both good news (providing needed income) and bad news (donors are deceased, and this is their last gift). The Board was challenged to bring clarity to why they are serving and develop the elevator speech of why each individual serves on the Board of the LLL. In many ways, LHM is underexposed as an organization. Correcting that is the responsibility of each Board member. 21 Kay Meyer, Chair of the Nominations Committee, reported that the committee met on Wednesday. They developed a list of needs for the Board including, but not limited to: younger, wealthy, ethnically diverse, retired development executive, and geographically diverse. They also encouraged that the Board continue to evaluate itself and submit names to this committee. The committee will maintain a list of qualified people for future Board positions. Motion 2014/15-13 Motion was made to appoint the Audit Committee: Chair, William Snow; Londa Borer-Skov; Michael Brown; and Mark Dunlop (non- BOD member/advisory). Motion was seconded and carried by voice vote. Motion 2014/15-14 Motion was made to appoint the Nominations Committee: Chair, Richard Gast; Paul Pettit; William Snow; Tom Clarke (non-bod); and Karen Soeken (non-bod). Motion was seconded and carried by voice vote.

6 BOD /2015 Motion 2014/15-15 Motion was made to approve the following committee/task force appointments for 2014/15: Board Development: Chair, Janice Wendorf; Phil Johnson; Kay Meyer; Leonard Pranschke; and Richard Sindlinger. Budget and Finance: Chair, Paul Pettit; Jack Ficken; Richard Gast; Andreas Schwabe; and Weldon Schwiebert. Compensation and Evaluation: Chair, Jack Ficken; Michael Brown; Leonard Pranschke; Weldon Schwiebert; and Janice Wendorf. Fund Development: Chair, Phillip Johnson; Londa Borer-Skov; Kay Meyer; Andreas Schwabe; and Richard Sindlinger. Election Committee: Chair, Janice Wendorf; Leonard Pranschke. (One additional Board member to be appointed and two LHM staff members). Foundation Board Representative: Weldon Schwiebert. Strategic Planning Task Force: Chair, Andreas Schwabe; Michael Brown; and Phillip Johnson. Motion was seconded and carried by voice vote. 22 Executive Director Buchholz gave an update on the plans for the celebration of the 100 th anniversary of the Int l LLL. A big celebratory gathering would not be attractive to all generations; it is not a positive to message to all audiences; Focus on further and deeper engagement of existing constituencies; Two years is too long to sustain a celebration; The LCMS is meeting in convention in Milwaukee in July is the actual anniversary year, but a celebration could possibly launch in 2016; This ties in strongly with Board decisions on the future of national conventions/events; and A staff committee has brainstormed a number of ideas, but final plans will possibly fall in the area of the new constituent manager. 23 Discussion ensued on the face of national events in the future. LHM is drawing new people due to the attraction and practical nature of the ROC events, not due to the fact of that they are Int l LLL events. Financially, the smaller ROC events are more cost effective than a large gathering, such as the SENT Conference. Overall there is a growing disinterest in large national events, coupled with a growing interest in regional events. Motion 2014/15-16 Motion was made to use one of the upcoming ROC events in 2016 as the national Int l LLL Convention. Motion was seconded and carried by voice vote. 24 Discussion on 2016 LLL District representative reimbursements was tabled to the October 2014 meeting.

7 BOD / The Board meeting went in to recess. 26 The meeting was called to order for the purpose of electing directors of Envoy Productions, Inc.; Envoy Entertainment, Inc.; Lutheran Hour Global Inc.; LHM Holdings, Inc.; Lutheran Television, Inc.; The Lutheran Hour; and BCTN as indicated by the offices listed below, to serve in accordance with the Bylaws of each Corporation, and at the discretion of the Board of Directors until their successors are elected and qualified or until their earlier resignation or removal. Upon motion duly made, seconded, and unanimously carried, the persons as elected as the directors of each of the foregoing named corporations: Philip Krauss II, Phillip Johnson, and Kurt Buchholz. Motion 2014/15-17 Motion was made to approve the following as directors of each of the corporations: Philip Krauss II, Phillip Johnson, and Kurt Buchholz. Motion was seconded and carried by unanimous voice vote. 27 Meeting of the corporations was adjourned. 28 Meeting of the Board of Directors resumed. 29 Andreas Schwabe, Chair of the Strategic Planning Task Force, reported on the message board system that will be in use within two weeks. This will provide a rolling discussion on the areas of core values and vision statement. A tutorial video will be provided to help Board members use this technology. Board members are encouraged to visit this regularly, at least once a week, to read comments and to respond to items that have been posted. The message board will serve as a repository for ideas and brainstorming among the Board. 30 Richard Gast, Chair of the Lutheran Hour Ministries Float Committee, gave Board members a full color rendering of the 2015 float. Chairman Krauss and Pastoral Advisor Klinkenberg will both be riders on the float. Motion 2014/15-18 Motion was made to go into Executive Session. Motion was seconded and carried by voice vote. Motion 2014/15-19 Motion was made to go out of Executive Session. Motion was seconded and carried by voice vote. Motion 2014/15-20 Motion was made to adjourn. Motion was seconded and carried by voice vote. 31 Meeting was adjourned at 5:25 PM.

8 BOD /2015 Respectfully submitted by, Janice Wendorf, Secretary Future Board Meetings: October 17-18, 2014 (arrive October 16); St. Louis, Missouri January 9, 2015; morning and afternoon session; electronic meeting April 24-25, 2015 (arrive April 23); St. Louis, Missouri Tentative: July 17-18, 2015 (arrive July 16); St. Louis, Missouri Tentative: October 23-24, 2015 (arrive October 22); St. Louis Missouri

9 BOD A /2015

10 BOD A /2015

11 BOD A /2015

12 BOD A /2015

13 BOD A /2015

14 BOD A /2015

15 BOD A /2015

16 BOD A /2015

17 BOD A /2015

18 BOD A /2015

19 BOD A /2015

20 BOD A /2015

21 BOD A /2015

22 BOD A /2015

23 BOD A /2015

24 BOD A /2015

25 BOD A /2015

26 BOD A /2015

27 BOD A /2015

28 BOD A /2015

29 BOD A /2015

30 BOD A /2015

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

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

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

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

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

More information

GUIDELINES For Constitutions and Bylaws For Congregations of The Kansas District The Lutheran Church Missouri Synod.

GUIDELINES For Constitutions and Bylaws For Congregations of The Kansas District The Lutheran Church Missouri Synod. GUIDELINES For Constitutions and Bylaws For Congregations of The Kansas District The Lutheran Church Missouri Synod. Rationale: Many Pastors and Congregations ask why they should be concerned about updating

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

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

BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE

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

More information

BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD. For there is a proper time and procedure for every matter.

BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD. For there is a proper time and procedure for every matter. BYLAWS THE NORTHERN ILLINOIS DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD For there is a proper time and procedure for every matter. Ecclesiastes 7:25 Adopted: June 2000 Last amended: March 2015 TABLE OF

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

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT

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

More information

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

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

More information

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

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

More information

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

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

More information

Bylaws. Florida Conference. United Church of Christ

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

More information

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

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

More information

INDIANA DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD BYLAW

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

More information

Al l i a n c e Wo m e n

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

More information

Seventh Day Baptist General Conference

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

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT

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

More information

Peace Board of Directors

Peace Board of Directors Peace Lutheran Church and School Peace Board of Directors Policy Handbook 18 March 2014 1 1. INTRODUCTION... 3 1.1. Purpose... 3 1.2. Congregational Structure... 3 2. VISION AND MISSION... 4 2.1. Vision...

More information

North Wisconsin District Leader Helps

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

More information

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

LEBANESE AMERICAN UNIVERSITY BYLAWS

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

More information

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

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

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

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

More information

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

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

More information

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

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

More information

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

CONSTITUTION. St. Luke Lutheran Church

CONSTITUTION. St. Luke Lutheran Church Effective 4/29/14 CONSTITUTION St. Luke Lutheran Church Our Mission Our Lord Jesus Christ commanded that we should go and make disciples of all nations. The purpose of this Congregation is to give honor

More information

THE CONSTITUTION OF THE FIRST CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN MACON, MISSOURI, INC. Revised August 22, Preamble

THE CONSTITUTION OF THE FIRST CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN MACON, MISSOURI, INC. Revised August 22, Preamble THE CONSTITUTION OF THE FIRST CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN MACON, MISSOURI, INC. Revised August 22, 2010 Preamble We, the members of the First Christian Church, in Macon, Missouri, Inc., a

More information

GREAT COMMISSION WOMEN DISTRICT POLICY

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

More information

STANDING BUSINESS RULES

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

More information

BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST. Most Recently Revised August 5, 2018 ARTICLE I.

BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST. Most Recently Revised August 5, 2018 ARTICLE I. 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 BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST Most Recently Revised

More information

BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST)

BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST) BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST) October 27, 2013 Rev. B TABLE OF CONTENTS 1 WHO WE ARE... 4 1.1 RELATIONSHIP TO WIDER CHURCH... 4 1.2 MEMBERSHIP... 4 1.2.1 Participating Members...

More information

THE STANDING RULES. I. Resolution. II. Churches A. Legal Information for Property of District. A. Reports

THE STANDING RULES. I. Resolution. II. Churches A. Legal Information for Property of District. A. Reports THE STANDING RULES I. Resolution II. Churches A. Legal Information for Property of District III. Pastors A. Reports IV.District A. Administration B. Conference C. Finance D. Directors, Boards and Committees

More information

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

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

More information

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

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

More information

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

SELC DISTRICT THE LUTHERAN CHURCH-MISSOURI SYNOD

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

More information

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

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS THE LUTHERAN CHURCH MISSOURI SYNOD Crowne Plaza Airport Hotel, St. Louis September 26 27, 2014

MINUTES. COMMISSION ON CONSTITUTIONAL MATTERS THE LUTHERAN CHURCH MISSOURI SYNOD Crowne Plaza Airport Hotel, St. Louis September 26 27, 2014 MINUTES COMMISSION ON CONSTITUTIONAL MATTERS THE LUTHERAN CHURCH MISSOURI SYNOD Crowne Plaza Airport Hotel, St. Louis September 26 27, 2014 53. Call to Order and Opening Devotion Chairman George Gude called

More information

Auxiliary Handbook

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

More information

Risen Savior Lutheran Church

Risen Savior Lutheran Church Risen Savior Lutheran Church Revised Date: April 15, 2014 CONSTITUTION PREAMBLE Whereas the Word of God commands that a Christian congregation not only conform to the Word of God in doctrine and practice

More information

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

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

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

More information

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

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

More information

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

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

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

More information

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

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

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

More information

LUTHERAN WOMEN S MISSIONARY LEAGUE NORTH WISCONSIN DISTRICT ZONE GUIDELINES

LUTHERAN WOMEN S MISSIONARY LEAGUE NORTH WISCONSIN DISTRICT ZONE GUIDELINES LUTHERAN WOMEN S MISSIONARY LEAGUE NORTH WISCONSIN DISTRICT ZONE GUIDELINES I II Zone Identification A. The LWML Zones shall be given the same number as the LCMS District Circuits when feasible; B. All

More information

Constitution and Bylaws of Holy Cross Lutheran Church

Constitution and Bylaws of Holy Cross Lutheran Church Constitution and Bylaws of Holy Cross Lutheran Church Constitution PREAMBLE God requires that a Christian congregation shall conform to His divine word in doctrine and practice and that all things be done

More information

BY-LAWS ST. JOHN S LUTHERAN CHURCH BAKERSFIELD, CALIFORNIA ARTICLE I MEMBERSHIP-ADMISSION

BY-LAWS ST. JOHN S LUTHERAN CHURCH BAKERSFIELD, CALIFORNIA ARTICLE I MEMBERSHIP-ADMISSION Page: 1 Last amended and approved - 2011/12/11 ARTICLE I Section A. BY-LAWS ST. JOHN S LUTHERAN CHURCH BAKERSFIELD, CALIFORNIA Communicant Membership MEMBERSHIP-ADMISSION 1. By Confirmation. Persons not

More information

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

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

[Approved April 5, 2009]

[Approved April 5, 2009] CONSTITUTION AND BYLAWS OF OROMO EVANGELICAL LUTHERAN CHURCH IN LOS ANGELES Formerly WALDD OROMO (UNITED OROMO CHURCH), INC. At Mount Calvary Lutheran Church 436 Beverly Dr, Beverley Hills, CA 90036 [Approved

More information

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

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

More information

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

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

More information

CONSTITUTION AND BYLAWS

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

More information

PROPER PARLIAMENTARY POINTS

PROPER PARLIAMENTARY POINTS PROPER PARLIAMENTARY POINTS Two American Legion Auxiliary documents, Let s Be Proper and Parliamentary Points have been combined here to provide basic information and confidence in the use of parliamentary

More information

North Wisconsin District The Lutheran Church Missouri Synod 2015 HANDBOOK

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

More information

AFRICA ASSEMBLIES OF GOD ALLIANCE Constitution & Bylaws

AFRICA ASSEMBLIES OF GOD ALLIANCE Constitution & Bylaws AFRICA ASSEMBLIES OF GOD ALLIANCE Constitution & Bylaws (As Amended Through March 1, 2013) PREAMBLE Having felt the leading of the Holy Spirit to stand together for the great harvest which we believe is

More information

FIRST UNIVERSALIST UNITARIAN CHURCH. Wausau, Wisconsin BYLAWS. As amended December 2015

FIRST UNIVERSALIST UNITARIAN CHURCH. Wausau, Wisconsin BYLAWS. As amended December 2015 FIRST UNIVERSALIST UNITARIAN CHURCH Wausau, Wisconsin BYLAWS As amended December 2015 BYLAW I. NAME The name of this corporation is the First Universalist Unitarian Church of Wausau. BYLAW II. PRINCIPLES

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

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

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

More information

The name of this congregation shall be Calvary Lutheran Church of Golden Valley.

The name of this congregation shall be Calvary Lutheran Church of Golden Valley. CONSTITUTION OF CALVARY LUTHERAN CHURCH OF GOLDEN VALLEY Final Approval by Congregation January 27, 1992 Amended January 28, 2002 Amended November 13, 2003 Amended January 22, 2007 Amended February 22,

More information

ROCKY MOUNTAIN CONFERENCE UNITED CHURCH OF CHRIST CONSTITUTION PREAMBLE

ROCKY MOUNTAIN CONFERENCE UNITED CHURCH OF CHRIST CONSTITUTION PREAMBLE ROCKY MOUNTAIN CONFERENCE UNITED CHURCH OF CHRIST CONSTITUTION PREAMBLE The Rocky Mountain Conference of the United Church of Christ acknowledges as its sole Head, Jesus Christ, Lord of the Church and

More information

CONSTITUTION PREAMBLE

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

More information

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

BYLAWS OF THE FIRST CONGREGATIONAL CHURCH OF ST. LOUIS, MISSOURI UNITED CHURCH OF CHRIST

BYLAWS OF THE FIRST CONGREGATIONAL CHURCH OF ST. LOUIS, MISSOURI UNITED CHURCH OF CHRIST BYLAWS OF THE FIRST CONGREGATIONAL CHURCH OF ST. LOUIS, MISSOURI UNITED CHURCH OF CHRIST (FORMERLY KNOWN AS THE FIRST TRINITARIAN CONGREGATIONAL SOCIETY OF ST. LOUIS) PREAMBLE Honoring our past, open to

More information

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

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

More information

RULES OF ORDER AND PROCEDURE

RULES OF ORDER AND PROCEDURE SECTION I: RULES OF ORDER AND PROCEDURE A. Applicability and Amendment of these Conference Rules 1. The current edition of Robert s Rules of Order, Newly Revised shall apply to any situation not covered

More information

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC Article I Organization Section 1. The name of this organization shall be the Florida Kiwanis Foundation, Inc. (the Foundation). The Foundation is a Florida

More information

CONSTITUTION PEACE LUTHERAN CHURCH COON RAPIDS, MINNESOTA FOR EVANGELICAL LUTHERAN CHURCH IN AMERICA A MEMBER CONGREGATION OF THE

CONSTITUTION PEACE LUTHERAN CHURCH COON RAPIDS, MINNESOTA FOR EVANGELICAL LUTHERAN CHURCH IN AMERICA A MEMBER CONGREGATION OF THE CONSTITUTION FOR PEACE LUTHERAN CHURCH OF COON RAPIDS, MINNESOTA A MEMBER CONGREGATION OF THE EVANGELICAL LUTHERAN CHURCH IN AMERICA and Bylaws Approved: January 20, 1989 and Bylaws Ratified: January 21,

More information

Proposed Amendments to the Bylaws of The Gideons International

Proposed Amendments to the Bylaws of The Gideons International April May 2015 Proposed Amendments to the Bylaws of The Gideons International In accordance with Article 15 - Amendments, the following changes to the Bylaws are proposed and will be voted on during the

More information

Circle of Faith Parish Agreement

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

More information

St. Gregory the Great School Home / School Association. Constitution and By-Laws

St. Gregory the Great School Home / School Association. Constitution and By-Laws St. Gregory the Great School Home / School Association Constitution and By-Laws Revised October 2015 The parents and teachers of the children of St. Gregory the Great School, have established this association

More information

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

More information

Constitution and Bylaws of The General Association of General Baptists

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

More information

Men Answering The Call

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

More information

Habitat for Humanity International, Inc. By Laws

Habitat for Humanity International, Inc. By Laws Habitat for Humanity International, Inc. By Laws Table of Contents Preamble...1 Glossary...1 Article I - Membership...2 Article II - Board of Directors...2 Section 1 - General Powers...2 Section 2 - Number,

More information

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION

WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION WASHINGTON STATE DENTAL HYGIENISTS' ASSOCIATION BYLAWS ARTICLE I. ORGANIZATION SECTION 1. Name. The name of this Association is the Washington State Dental Hygienists' Association, and when used in official

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

MANUAL OF DUTIES, PROCEDURES, AND POLICIES

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

More information

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

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

More information

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

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

More information

The Congregations and Pastors of Iowa District West. The District Secretary. DATE: September 1, 2017

The Congregations and Pastors of Iowa District West. The District Secretary. DATE: September 1, 2017 TO: FROM: The Congregations and Pastors of Iowa District West The District Secretary DATE: September 1, 2017 SUBJECT: Election of Convention Delegates Nominations for District Offices (President, Vice-Presidents,

More information

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

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

More information

Minutes of the 15 th Biennial South Central District Convention Calvary Lutheran Church, Dallas, TX June 4-5, 2012

Minutes of the 15 th Biennial South Central District Convention Calvary Lutheran Church, Dallas, TX June 4-5, 2012 Minutes of the 15 th Biennial South Central District Convention Calvary Lutheran Church, Dallas, TX June 4-5, 2012 Monday, June 4, 2012 The Convention opened at 10 am with Divine Service under the theme:

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

CONSTITUTION THE WAKE MISSIONARY BAPTIST ASSOCIATION

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

More information

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region)

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) These are the amended and restated Constitution and Bylaws of THE HINDU SOCIETY OF NORTH CAROLINA

More information

Bylaws of the Society of Aviation and Flight Educators, Inc.

Bylaws of the Society of Aviation and Flight Educators, Inc. Bylaws of the Society of Aviation and Flight Educators, Inc. ARTICLE 1 Purpose The purpose of SAFE ( the organization ) is to develop, promote, assist, and advance aviation education, flight instruction,

More information

MANUAL OF PROCEDURE. V-40, Miami Dade College Art in Public Places

MANUAL OF PROCEDURE. V-40, Miami Dade College Art in Public Places MANUAL OF PROCEDURE PROCEDURE NUMBER: 1045 PAGE 1 of 7 PROCEDURE TITLE: Miami Dade College Museum of Art + Design, By-Laws, Museum Board of Advisors STATUTORY REFERENCE: FLORIDA STATUTES 1001.64 AND 1001.65

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

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

LUTHERAN CHURCH-CANADA STATUTORY BYLAWS

LUTHERAN CHURCH-CANADA STATUTORY BYLAWS LUTHERAN CHURCH-CANADA STATUTORY BYLAWS BEING A BYLAW ENACTED PURSUANT to section 5 of the Act to Incorporate Lutheran Church-Canada and to provide generally for the carrying out of the objects and purposes

More information

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

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

More information