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

Size: px
Start display at page:

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

Transcription

1 Fremont Presbyterian Church of Sacramento Minutes of the Stated Session Meeting September 28, 2011 Dinner: Dr. Donald Baird introduced Rev. Jeri Viera Dahlke and Elder Dave Studer who are Discernment Team members. They joined Session for dinner and discussion. Also, during the dinner hour Elder Carol Skinner gave a brief report on planning for this year s Trunk or Treat event. Session members discussed how their ministries could participate. Call to Order: Dr. Baird, Session Moderator, called the Session meeting to order at 7:00 p.m. in Ferguson Hall. He asked for prayer for Elder Don Davison who is having surgery. Motion 1: to grant privilege of the floor to those present (MSP). Dr. Baird led the Session in reading the Fremont Presbyterian Church Mission Statement: Who We Are and Our Purpose and he offered an opening prayer. Attendance (A quorum): Elders Present: Elders Excused: Elders Absent: Clergy Present: Staff Present: Deacon Representative: Others: Martin Boersma, Russell Brown, Brooks Erickson, Marcia Garrison, Char Gezi, Chris Jaime, Dan Johnson, Lynn Jordan, Vicki Meyer, Ken Moody, Clair Parsh, Carol Skinner Don Davison Andy Bodemeijer, Sean Doherty The Reverend Dr. Donald Baird, The Reverend Dr. Dan Willson James Baird, Cathy Cole None The Reverend Jeri Viera Dahlke, Cindy Engel, Elaine Moody (Clerk), David Studer Agenda: The meeting with Presbytery s Discernment Team was moved to the top of the agenda with the agreement that at 7:30, Cindy Engel would be allowed to make a presentation, following which any additional discussion with the Discernment Team could take place. Elders Clair Parsh, Marcia Garrison, Char Gezi, Carol Skinner, Lynn Jordan and Chris Jaime requested time under Announcements. Motion 2: to adopt the agenda as amended (MSP). In addition to Session minutes and Session action requests, the packet of materials for the meeting included written minutes and reports from the following: Alternative Christmas Market, Children s Ministry, Ethiopia Support Group, Finance Committee, Fremont Family Connectors, Health Ministry Team, Local Mission Committee, Stephen Ministry and Worship Ministry Team. Presbytery s Discernment Team: Although the discussion with the Discernment Team (Team) was interrupted for the Special Report on American Heritage Girls, it will be reported here as though there was no interruption. Rev. Dahlke and Elder Studer led the discussion in their role as Discernment Team members, appointed after Session s recommendation to leave the PC(USA) and move to the EPC. Their Session Minutes 9/28/2011 Page 1

2 questions included: How has the process been going? How does Session feel they re doing? How are the young people (youth) feeling about the process? Has Session talked about a percentage of the congregation that can be lost (leave the church) and still make the change work? Has Session decided if a simple majority vote of support is sufficient to affirm the recommendation? Session is responsible to the congregation as stewards of church staff and congregational members; has Session weighed these things from a financial perspective should a significant number of members leave? How will Fremont reach out to those who vote no ; what if the vote is close? Has Session thought about the structure of the congregational meeting during which the initial vote will be taken? There was discussion about each of these questions. The Discernment Team said part of their job is to ask the hard questions. They are not to discern God s will for us; they are to help us discern. They said they may speak at the October 16 th Congregational Meeting when the first vote will be taken; however, they do not want to be on the formal agenda. They asked for an advance copy of the agenda for that meeting. They said they appreciate Fremont s openness to their participation. If Session s recommendation is affirmed by the congregational vote, the Team s formal role will conclude and a Negotiating Team will be appointed. The Team said they will, however, create a letter to the congregation. Dr. Baird thanked the Team members for their diligence in attending the forums and the Session meeting. He said he hopes that if there is a separation from the PC(USA) that it will not be a total end to a relationship with Presbytery and churches within the Presbytery. He asked the Team members what happens after October 16 if the vote affirms Session s recommendation. There was some confusion about the sequence of events and the Team members said they would research the question and get back to Dr. Baird. Also, if people are looking for pastoral care from Presbytery, it will be given only if members themselves contact Presbytery. Team members thanked Session for being gracious. This section of the meeting concluded with prayer led by Dr. Willson. There was a break in the meeting at this point and the Discernment Team members departed. Special Report American Heritage Girls: Elder Carol Skinner introduced member Cindy Engel who is coordinating a new program at the church, American Heritage Girls, a Christ-centered character development ministry for girls. Cindy presented information about the ministry, which will begin meetings on October 23. Fremont s program will be the first one in the Sacramento area and already has 24 families with 38 girls signed up; 14 are not from Fremont. It is a 501(c)3 organization; Fremont, as the charter organization, owns the troop; Executive Minister Mark Eshoff is the charter representative. American Heritage Girls is an official girl partner with Boy Scouts of America. Session thanked Cindy for her presentation and Carol Skinner offered prayer for Cindy and the new ministry. Study Westminster Confession: Dr. Baird led a brief study on Chapters 2 and 3 of the Confession. He also read from The Westminster Confession of Faith by G. I. Williamson. Dr. Baird commented he finds The Message helpful in reading the texts referred to in the Confession s end notes. Clerk s Report: Motion 3: to approve the minutes of the Stated Session Meeting of August 24, 2011 (MSP). Correspondence: Session Minutes 9/28/2011 Page 2

3 There were seven items of correspondence directly to Session and several other items which were not specifically to Session but were shared for informational purposes. All seven of the items to Session had been ed to Session members prior to the meeting. Item 1 was a letter dated August 3 (but which was not received until August 28), from member Valerie Cummings. Ms. Cummings expressed support for leaving the PC(USA) but not for joining the EPC. She also was concerned about possible nepotism on church staff. The Clerk was requested to write a letter of acknowledgement to Ms. Cummings. Item 2 was a letter dated September 1, from Covenant Community Church of Vacaville, thanking Fremont for helping them to initiate the Alpha Program within their congregation and reaching out to the Vacaville community. Item 3 was a list of questions about Session s recommendation to leave the PC(USA) from member Carter Mosher delivered to the church office on September 7. Mr. Mosher requested the questions be answered at the Sunday Town Hall meeting. Dr. Baird reported he had already written a partial response in an to Mr. Mosher and Session decided that would be a sufficient response. Items 4 and 5 were letters from pastors who served at Fremont in the past. Each was encouraging rejection of Session s recommendation to leave the PC(USA). The first was from Rev. Don Schilling, dated September 9. The second was from Rev. Doug Huneke, dated September 11. There was discussion about these letters because they were out of order with ministerial ethics and Session decided there would be no response. Item 6 was a letter dated September 11, from members Al and Carolyn Walden. They thanked church staff and Session for their faithfulness to Jesus Christ and the Holy Scriptures and praised them for their discernment. Individual Session members had already thanked the Waldens and decided no formal response was necessary. Item 7 was a letter dated September 25, from member Linda Hogg-Wood expressing her concerns about EPC s position on divorce and her overall feeling there is a negative connotation about the word evangelical. Elder Marty Boersma volunteerd to respond personally to Linda s letter. Ms. Hogg-Wood s letter prompted a discussion about changes that may be made at Fremont should it move to the EPC. These changes may include additional examination of those being considered for leadership roles, the examination of those seeking membership, examination of currently ruling elders and those in the consistory. It was noted the change provides an opportunity for clarification of what it means to be a Christian. Other correspondence consisted of an to Session forwarding information from the Sacramento Presbytery that the documents for the September 17 Presbytery meeting were on the website; letters of support to staff members and/or select Session members from members Lois French, Kathy Chance, and Marianne Gonzales; a letter to the congregation of Fremont from the Sacramento Presbytery s Discernment Team; informational letters: to Presbytery from member Barbara Redhorse and to Representatives and members of the PC(USA) from the Byzantine Patriarch; and a letter to All Clerks from the Sacramento Presbytery forwarding policy statement documents on Separation Ethics/Former Pastor Policy. The last item was circulated during the meeting. No action was requested by Session for any of the Other correspondence. Other: The Clerk reported the following Commissioners represented Fremont at the September 17 meeting of the Sacramento Presbytery: Elders - Lance Barnett, Don Davison, Lynn Jordan, Viola Session Minutes 9/28/2011 Page 3

4 Larson, Vicki Meyer, Marlin Ogden and Nancy Smith; Clergy Dr. Donald Baird and Rev. Wally Drotts. The Clerk also requested that the dates for the November and December Stated Session meetings be established. Motion 4: that November 30 th and December 21 st be established as the dates for the Stated Session meetings (MSP). Motion 5: to accept the Clerk s report (MSP). Session Calendar: Communion October 2, 2011 Congregational Forum October 2, 2011 (1:30 p.m.) Stated Congregational Meeting October 4, 2011 November Grapevine Deadline October 10, 2011 Called Session Meeting (New Members) October 12, 2011 (7:00 p.m.) Called Congregational Meeting October 16, 2011 (1:30 p.m.) Ask An Elder October 2, 2011 (Bodemeijer) October 9, 2011 (Jordan) October 16, 2011 (Johnson) October 23, 2011 (Erickson) October 30, 2011 (Gezi) Stated Session Meeting October 26, 2011 Leadership Retreat, Zephyr Point November 4 6, 2011 Communion was served to the congregation on September 4, Dr. Baird highlighted the additional Congregational Forum when Dr. Jeff Jeremiah, Stated Clerk for the EPC, Rev. Cathy Burkholder and Rev. Nancy Duff, representatives from the EPC, would be speaking. He said Dr. Jeremiah offered to meet with Session following the Forum. Dr. Baird stressed the importance of Session attendance at the two congregational meetings during the month and he asked Session members to register for the Leadership Retreat. Consent Agenda: Motion 6: to approve the three items on the Consent Agenda (MSP). Those items were: 1) Item 9-1 Membership Report Rolls and Register For Session Meeting on September 28, 2011, Actions taken on behalf of Session during the month of August, ) Item 9-2- to authorize $29,000 in funding from the Fremont Memorial Fund to upgrade and replace the video projectors in the Sanctuary and in the Community Life Center and to replace the broken and aged JBL powered speakers used for numerous events such as Alpha, Kirkin, etc. 3) Item 9-3 to approve the serving of Communion at the Men s Retreat on Sunday, October 9. Items Pulled from the Consent Agenda: None Action Items: Financial Report: Session Minutes 9/28/2011 Page 4

5 Elder Brooks Erickson presented the financial report. The Balance Sheet as of August 31, 2011, showed Total Assets of $8.8 million, Liabilities and Funds of $2.6 million, and Net Worth of $6.2 million, including a Designated Reserve of $72,668. The Statement of General Fund Revenues and Expenses for the month ending August 31, 2011, showed Revenues for August of $121,005 and Expenses of $148,197, giving a loss for the month of $27,193. Year-to-Date, Revenues of $1,128,507 were less-than-budget by $9,442, and Expenses of $1,231,635 were less-than-budget by $20,733, giving a Year-to-Date loss of $103,128, with a variance from Budget of a surplus of $11,290. Brooks reported that monthly identified giving surprised the Finance Committee by closing lower than budgeted for August; however, he said he is looking for a good year end. Motion 7: to receive the August Financial Report (Item 9-4) (MSP). Old Business: Dismissal Reconciliation Team While all Session members have been involved in one on one discussions with members of the congregation about the recommendation to request dismissal from PC(USA), Session s Reconciliation Team had not had any activity during the month. The Team reported they will be meeting to plan an approach. Pugh Letter This correspondence had been held over from the August meeting. Dr. Baird said he would try to be in touch with the Pughs. Dismissal Negotiating Team There was general discussion about the size and composition of the Negotiating Team should it be needed but no action was taken. New Business: None Pastors Reports: Dr. Baird said he has been invited to preach on October 9 at Westminster Presbyterian Church in Fruit Heights, Utah. At the time the church was chartered, Dr. Baird was the Moderator of the Presbytery and he participated in the chartering of the church. He also gave a brief report on the Presbytery of Sacramento s meeting on September 17. He said there was no major business conducted. Dr. Willson spoke about his beliefs and how they mesh with the Evangelical Presbyterian Church. Other Staff Reports: Minister James Baird said he is in the process of transferring his membership to Cambria in the Presbytery of Santa Barbara. He reported there will be a prayer vigil in the Chapel for the 24 hours prior to the congregational vote on October 16. A Luis Palau Festival walk will terminate at Fremont. This coming Sunday there will be a prayer walk through River Park. Executive Secretary Cathy Cole requested payment for the Leadership Retreat for those who will be attending. She also gave kudos to Session members for their involvement in the various activities generated by their recommendation to be dismissed from the PC(USA). Ask An Elder: Session Minutes 9/28/2011 Page 5

6 Elders Ken Moody, Chris Jaime and Clair Parsh reported on their weeks as Ask An Elder. Ken had nothing significant to report; Clair said he had two members thank Session for their work; Chris answered a few questions: what happens if Fremont and Presbytery cannot come to a negotiated agreement, what happens if the vote fails, and some questions about the EPC. Chris also received a supportive comment. Announcements: Elder Clair Parsh reported the annual Christmas Concert will be held December 9, 10, 11. This year there will be 900 tickets for each night and those holding tickets will be guaranteed seats until 6:45, then the doors will be open to others. There are plans for an overflow video in the Chapel. Tickets will be available on October 30. Elder Marcia Garrison reported the Peacemaking Offering will be taken on October 2. Also, helpers are needed to bake and package biscotti on October 15 and 16. Elder Char Gezi spoke about the Stephen Ministry and asked Session to be aware of members in life crisis who might need help. Elder Carol Skinner reported Angie Nevin has been hired as the Interim Children s Ministry Program Assistant. The search team for the Director of Children s Ministry is preparing for a second round of interviews. Elder Lynn Jordan reported the following names will be submitted to the congregation as nominees for church leadership and will be voted on at the Semi Annual Congregational Meeting on October 4: For Elders Patti Dusel (Outreach), Darlene Jantz (Music and Worship Arts), Linda Larson (Evangelism), Skip Ohs (Spiritual Development and Small Groups), Glen Thomas (Administration); For Deacons Brian Burch, Gaylene Caputo, Lorrie Drotts, Nelson Krause, Dan Lee, Tracey List, Mary Rutishauser, Jarrett Trask, Jan Wilson, one unfilled; For Nominating Committee Nancy Boersma, Kathy Nichols, Nancy Smith, Heidi Taghavian, Kay Vanderwold, Paul Wyatt, and one unfilled. Elder Chris Jaime said we are entering the Stewardship season and requested prayers, specifically that as many are rediscovering their faith and commitment to Jesus Christ that their passion would overflow for Fremont. Dr. Baird reported the first meeting of the new EPC Presbytery of the Pacific will take place at Roseville on October 7 and 8. Fremont s staff and Session are welcome to attend. Motion 8: to adjourn the meeting (MSP). The meeting was adjourned at 11:30 p.m. with prayer by James Baird. Elaine Moody Clerk of Session Session Minutes 9/28/2011 Page 6

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

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

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

Gracious Reconciliation and Dismissal Procedure

Gracious Reconciliation and Dismissal Procedure 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 Gracious Reconciliation and Dismissal Procedure PROLOGUE The vision of the Presbytery

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

The Presbytery of Santa Barbara

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

More information

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

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

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

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

Savannah Presbytery Reconciliation and Dismissal Policy

Savannah Presbytery Reconciliation and Dismissal Policy 1 Savannah Presbytery Reconciliation and Dismissal Policy Savannah Presbytery recognizes that we live in a complex and changing world. As The Confession of 1967 states: In each time and place, there are

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

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

National Leadership Team

National Leadership Team National Leadership Team Report to the 38th General Assembly Summary of Work, 2017-2018: 1. Focus on the Business of the EPC. 2. Oversight responsibility of the Strategic Initiatives. Scott Griffin Chair

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

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

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

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 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

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

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

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

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

More information

FLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY

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

More information

Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina. I. Statement of Purpose or Mission

Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina. I. Statement of Purpose or Mission Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina I. Statement of Purpose or Mission C. N. Jenkins Memorial Presbyterian Church has been called by God and organized to proclaim

More information

BYLAWS OF THE PRESBYTERY OF THE SOUTHWEST, OPC (Last on January 21, 2017, perfected May 5, 2017)

BYLAWS OF THE PRESBYTERY OF THE SOUTHWEST, OPC (Last on January 21, 2017, perfected May 5, 2017) BYLAWS OF THE PRESBYTERY OF THE SOUTHWEST, OPC (Last on January 21, 2017, perfected May 5, 2017) CHAPTER 1 RULES OF ORDER The current edition of Robert s Rules of Order, Newly Revised shall govern the

More information

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

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

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

PROCESS FOR ADDRESSING CHURCHES WITHIN THE PRESBYTERY OFGIDDINGS-LOVEJOY SEEKING SEPARATION FROM THE PRESBYTERIAN CHURCH (U.S.A.)

PROCESS FOR ADDRESSING CHURCHES WITHIN THE PRESBYTERY OFGIDDINGS-LOVEJOY SEEKING SEPARATION FROM THE PRESBYTERIAN CHURCH (U.S.A.) PROCESS FOR ADDRESSING CHURCHES WITHIN THE PRESBYTERY OFGIDDINGS-LOVEJOY SEEKING SEPARATION FROM THE PRESBYTERIAN CHURCH (U.S.A.) Reviewed by Executive Committee 9-12-2006 Reviewed by Council on 10-17-2006

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

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

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

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

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 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

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

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

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

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

More information

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

I. Preamble. Other Items * * * * * I. Preamble

I. Preamble. Other Items * * * * * I. Preamble I. Preamble Policy for Discernment toward Reconciliation or Gracious Separation of Congregations in Shenandoah Presbytery Approved by the Presbytery on August 23, 2014 II. The Process of Engagement Between

More information

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

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

More information

AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH

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

More information

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

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

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

More information

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

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

More information

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

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

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

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

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

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

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

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

ASSOCIATION OF STATED CLERKS. Analysis of Amendments to the Constitution Proposed by the 223 rd General Assembly (2018)

ASSOCIATION OF STATED CLERKS. Analysis of Amendments to the Constitution Proposed by the 223 rd General Assembly (2018) ASSOCIATION OF STATED CLERKS Analysis of Amendments to the Constitution Proposed by the 223 rd General Assembly (2018) INTRODUCTION As in prior years, the Association of Stated Clerks is publishing this

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

[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

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

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

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

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

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

More information

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

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

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

More information

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

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

BYLAWS AMERICAN BAPTIST CHURCHES OF NEW YORK STATE ARTICLE I OBJECT

BYLAWS AMERICAN BAPTIST CHURCHES OF NEW YORK STATE ARTICLE I OBJECT BYLAWS AMERICAN BAPTIST CHURCHES OF NEW YORK STATE ARTICLE I OBJECT The object of the American Baptist Churches of New York State as set forth in its Act of Incorporation is: 1) To promote in the State

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

HANDBOOK FOR CLERKS PRESBYTERIES AND SYNODS CUMBERLAND PRESBYTERIAN CHURCH

HANDBOOK FOR CLERKS PRESBYTERIES AND SYNODS CUMBERLAND PRESBYTERIAN CHURCH HANDBOOK FOR CLERKS PRESBYTERIES AND SYNODS CUMBERLAND PRESBYTERIAN CHURCH PREPARED BY OFFICE OF THE GENERAL ASSEMBLY MICHAEL SHARPE STATED CLERK OF THE GENERAL ASSEMBLY DECEMBER 2004 TABLE OF CONTENTS

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

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

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

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

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

First Presbyterian Church 237 North Kansas Street P.O. Box 66 Edwardsville, Illinois for

First Presbyterian Church 237 North Kansas Street P.O. Box 66 Edwardsville, Illinois for First Presbyterian Church 237 North Kansas Street P.O. Box 66 Edwardsville, Illinois 62025 OPERATIONS MANUAL for ELDERS, DEACONS, and other CHURCH GROUPS Phone: (618) 656-4550 Fax: (618) 656-7321 Internet

More information

Work Together for Good St. Lydia s Rule of Life

Work Together for Good St. Lydia s Rule of Life Work Together for Good St. Lydia s Rule of Life The Congregation Purpose St. Lydia s is a holistic, neighborhood church that dispels isolation, reconnects neighbors, and subverts the status quo, all around

More information

Endorsement for Nomination

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

More information

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

For The Lutheran Church of the Good Shepherd Council Meeting Minutes

For The Lutheran Church of the Good Shepherd Council Meeting Minutes For The Lutheran Church of the Good Shepherd Council Meeting Minutes Meeting Date: October 16, 2018 Meeting Location: Room 202 In Attendance: Pastor Teal Anderson, Larry Burkhardt, Blair Fetzer, Pastor

More information

ST. JOSEPH PARISH PASTORAL COUNCIL CONSTITUTION AND BYLAWS (REVISED April 2014)

ST. JOSEPH PARISH PASTORAL COUNCIL CONSTITUTION AND BYLAWS (REVISED April 2014) Preamble We, as members of the parish of St. Joseph, Cold Spring, Kentucky, do declare ourselves willing to become active in the mission of Our Lord, Jesus Christ. In making this declaration, we submit

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

FIFTH SEDERUNT. COMMITTEE ON BUSINESS (cont d from p. XXX)

FIFTH SEDERUNT. COMMITTEE ON BUSINESS (cont d from p. XXX) FIFTH SEDERUNT At the University of British Columbia, Vancouver, British Columbia, on Saturday, June sixth, two thousand and fifteen at nine-thirty o clock in the morning, the Assembly met pursuant to

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

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

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

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

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

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

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

2013/2014 ENDORSEMENT FOR NOMINATION General Assembly Nominating Committee

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

More information

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

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

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

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

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

More information

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

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

More information

RESTATED ARTICLES OF INCORPORATION PARK RIVER LUTHERAN BIBLE CAMP

RESTATED ARTICLES OF INCORPORATION PARK RIVER LUTHERAN BIBLE CAMP RESTATED ARTICLES OF INCORPORATION PARK RIVER LUTHERAN BIBLE CAMP ADOPTED November 14, 1989 ORIGINALLY INCORPORATED December 23, 1940 FILED with the State of North Dakota Article I. Name and Location The

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

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

WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) The Board of Trustees/The Board of Directors

WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) The Board of Trustees/The Board of Directors WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) ARTICLE I. NAME OF THIS CHURCH AND CORPORATION : Unnamed ARTICLE II. CONSTITUTION : Unnamed ARTICLE III. OFFICERS : Section 2: Section

More information

MANUAL OF THE GENERAL ASSEMBLY

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

More information

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

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