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

Similar documents
Saint Mark Presbyterian Church Stated Meeting of the Session December 16, 2014 Minutes

ANNUAL PRESBYTERY REVIEW OF SESSION MINUTES AND CHURCH RECORDS

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

JOHN KNOX PRESBYTERY GUIDELINES FOR REVIEW OF SESSION RECORDS AND MINUTES

(presbytery of New Hope. Handbook For Clerks of Session

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

Manual for Clerks of Session

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

Clerk of Session Training. Presbytery of Tampa Bay

Heartland Presbytery. Clerk of Session Manual

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

PRESBYTERY OF NEW COVENANT INTERIM PASTOR CONTRACT (revised )

SECTION III. OMNIBUS Motion

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

THE PRESBYTERY OF DETROIT CHECKLIST FOR REVIEW OF SESSION RECORDS

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

INTERIM PASTOR RENEWAL AGREEMENT Salem Presbytery

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

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

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

FLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY

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

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

STANDING RULES PRESBYTERY OF NORTHERN KANSAS

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

ESSEX PRESBYTERY CONSTITUTION

HANDBOOK FOR SESSION CLERKS

THE BYLAWS OF SYCAMORE PRESBYTERIAN CHURCH (U.S.A.) MASON ROAD CINCINNATI, OHIO 45249

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

THE PRESBYTERY OF CINCINNATI BYLAWS

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

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

Immaculate Conception Parish Pastoral Council Constitution Index

HANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERY OF GREAT RIVERS

WHITE MEMORIAL PRESBYTERIAN CHURCH PRESBYTERIAN WOMEN

TABLE OF CONTENTS. Preamble Page 2. Article I: Particulars Pages 2. Article II: The Session. Article III: Ministries of the Church

BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST)

2013/2014 ENDORSEMENT FOR NOMINATION General Assembly Nominating Committee

Sessional Records Review Team Report

HANDBOOK FOR CLERKS OF SESSION Edition

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

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

Sample Bylaws of the Congregation (Consult with Presbytery G )

BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY

First Presbyterian Church of the City of Columbus, GA (FPC) Bylaws. Adopted January 28, 2018

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

ARTICLE I NAME, AFFILIATION, PURPOSE AND BOUNDARIES

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

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

Contract for Temporary Pastoral Relationship

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

MANUAL OF ADMINISTRATIVE OPERATIONS FOR CHARLESTON ATLANTIC PRESBYTERY

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

6. Final Called & Installed Candidates:

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

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

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

Manual of Administrative Operations. St. Columba Presbyterian Church

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

ALPHABET SOUP INTRODUCTION

Authority of the By-Laws. Annual Meeting of the Congregation. Special Meetings. Moderator. Secretary BY-LAWS TO GOVERN THE CONGREGATION OF

The Presbytery of Santa Barbara

Endorsement for Nomination

OPERATIONS MANUAL Revised by Session September 2014

PRESBYTERY OF GREENOCK AND PAISLEY February 13 th 2018

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

BC Conference Executive, November 18-20,

GUIDELINES FOR OPERATING THE DEED OF CONSTITUTION (UNITARY FORM)

THE CHURCH OF SCOTLAND GENERAL ASSEMBLY 2017 STANDING ORDERS I. COMMISSIONS

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

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri

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

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

Bylaws of the Congregation

Minutes of the Presbytery of London Chalmers Presbyterian Church, London, Tuesday, June 20, 2017, 7:00 p.m.

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

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

OUTLINE - CONSTITUTION AND BYLAWS OF BRENTWOOD CHRISTIAN CHURCH CONSTITUTION 1

INDEX TO THE STANDING RULES PURPOSE AND CONCERNS INTRODUCTION

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

PRESBYTERY OF EASTERN VIRGINIA

The Lutheran Church of the Good Shepherd Council Meeting Minutes

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

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

FIRST PRESBYTERIAN CHURCH, VASSAR, MICHIGAN ANNUAL CONGREGATIONAL / CORPORATION MEETING DOCKET Sunday, January 24, 2016

STANDING RULES Of the GENERAL ASSEMBLY

Article 1: Membership

SELECTING AN INTERIM PASTOR/INTERIM ASSOCIATE PASTOR* National Capital Presbytery Committee on Ministry Congregational Transitions Commission (CTC)

Session Meeting First Presbyterian Church Davenport, Iowa March 18, 2013

PRESBYTERY OF GREENOCK AND PAISLEY June 19 th 2018

Presbytery of Carlisle GUIDELINES FOR DISSOLUTION OF THE PASTORAL RELATIONSHIP

The Presbytery of Western North Carolina

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

THE PRESBYTERY OF NEW COVENANT

Dissolution of Pastoral Relationships The Presbytery of Baltimore (Standing Rule VIII 9-14) I. Statement of Purpose

OVERTURE 8 Whereas Whereas Whereas Whereas Whereas Whereas Whereas Whereas

Bylaws Chapel Hill Presbyterian Church

Classis of Chicago. Dear Pastors and Elder Delegates:

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

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

Transcription:

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 Saint Mark Church. The session shared dinner at 6:00 p.m. The meeting was called to order at 6:24 p.m. Pastor Howard led us in prayer. A quorum was present. Rolls Present: Moderator, the Rev. Dr. Roy W. Howard, Associate Pastor Shelby Etheridge; Elders Jennifer Carr, Teddy Ferguson, Suzanne Lofhjelm, Mike Lutz, Meisie Roberts, Sharon Tarr, Diane Wirono, Clerk of Session George Huggins Excused: Elders Mary Casper, Alison Dewey, Karl Kaufmann, Mike Welsh Guests: Rachel Zutshi Pastor Howard opened with a discussion on goals for the Session in 2014, and discussed the three practices presented by the Reverend Joan Grey: (1) prayer, personally and communally, (2) risky obedience, (3) tithing (help one another be where you want to be). Session will pray and think about responding to these three challenges. Pastor Howard presented an invitation to serve the evening meal on the second Tuesday of each month at Crossway Montessori Communities. Session members volunteered to assist with the meal in February and March. There were prayer requests for members serving on GA committees and speaking at Presbytery. Pastor Etheridge concluded the discussion with prayer. It was MC to adopt the agenda. It was MC to approve the minutes of the 12/17/13 stated meeting with corrections, the 1/5/14 special meeting (examination and approval of officers), and the 1/18/14 special meeting (communion). CLERK S REPORT Communion: 12/18/13 (Vesper Service), 12/22/13, 12/24/13 (10:00 p.m. service), 1/5/14, 1/18/14 (Church Officer Retreat) Baptisms: Noah Robert Sandoval, the daughter of Antonia and Mario Sandoval, 01/12/14 Incoming Correspondence: Ltr dated 11/27/13 from Kirk of Kildaire, Cary, NC, requesting a transfer for Jon and Jeannie Spargur; Ltr dated 12/12/13 from St. Luke s Presbyterian Church, Dunwoody, GA, requesting a transfer for Gerald and Kari Aldridge Outgoing Correspondence: 1

Ltr dated 1/4/14 to John Hagner thanking him for his service to Saint Mark, particularly on the loan modification; Ltr dated 1/5/14 to Kirk of Kildaire transferring the membership of Jon and Jeannie Spargur; Ltr dated 1/5/14 to St. Luke s Presbyterian Church transferring the membership of Gerald and Kari Aldridge. Ordination and Installation: On January 5, 2014, the following officers were ordained and/or installed before the congregation (*previously ordained) [W-4.4000]: Elders, Class of 2016 Deacons, Class of 2016 Jennifer Carr Mary Casper* Mike Lutz* Meisie Roberts Mariechen Bresler Heather Haledjian Dave Porter Carey Stipe Gina Vitale* Preparation for Ordination/Installation: Pastor Howard led the study and preparation for ordination and installation of the Class of 2015 officers. Study sessions were held on 10/30/13, 11/17/13, and 11/20/13. The Session met with the new officers, examined them, and approved their ordination/installation on 1/4/14. [G-2.0402] Deacon Minutes: Clerk of Session Sara Coe reviewed the Deacon minutes for 2013.[G-3.0201c] It was MSC for Elder George Huggins to be permanent elder-commissioner to Presbytery meetings. OMNIBUS MOTION (Clerk): to approve Pastor Howard, Elder Huggins, Elder Wirono and Elder Welsh to make decisions concerning the Emergency Loan Fund during 2014. (Clerk): to approve Elder Huggins, Elder Wirono, and Deacon Roberts to make decisions concerning the Non-operational Budget Funds during 2014. (Clerk) to delete from the rolls Barbara DeCosta who has moved to Windsor, Canada[G- 3.0204a] The clerk was directed to send a letter of appreciation to Rev. Joan Grey for her leadership of the retreat at Hallowood Jan 17-18. The clerk was directed to poll Session for preferences for dates for Stated Session meetings in March, May, and November, to deconflict with Presbytery meetings. 2

The clerk reminded Session members to do their Annual Reports and provide information requested for the General Assembly Statistical Reports. It was MC to receive the Clerk s Report. ORDER OF THE DAY Elder Tarr and Ms. Zutshi presented the 2014 Operating Budget. After prayer and consideration, the consensus of the Session was that the items in the 2014 Budget are where they should be. Ms. Zutshi and Elders Tarr and Wirono will review the Operating Budget and be prepared to answer questions during the Annual Meeting of the Congregation. It was MC to update the signers on the Eagle Bank General Fund bank account number 0200112613 to include Rachel Zutshi, Sharon Banks Tarr and Joseph Piff, and to remove Brent Shoemaker and Jon Spargur as authorized signers. OTHER BUSINESS Pastoral Update It was MSC to bring Hudson River Gun Violence Overture to the Presbytery for a vote to send on to the General Assembly. It was MSC for Rev. Rosetta Robinson to preach at Saint Mark 02/23/14. Elders volunteered to visit Immigrant Congregations in the National Capital Presbytery. It was MSC to hold one service of worship at 11am on 03/16/14 and provide a forum at 9:30am in observance of National Gun Violence Prevention Sabbath Weekend, March 13-16, 2014. Pastor Howard reported that the projector in the sanctuary will be permanently mounted. Pastor Howard reported a successful New Members Class, with four participants. Associate Pastor Report Pastor Etheridge reported that parents with young children will begin a group to focus on raising Christians; that Saint Mark will host a NEXT Church Conference on 02/22/14; and requested support from Session to encourage youth to attend Saint Mark youth activities. Finance Ministry Update Elder Tarr presented an update. 3

Welcoming Ministry Elder Wirono presented a review of the 2014 Saint Mark Welcome booklet. The Welcoming Ministry is considering ways to improve gathering information from visitors. Personnel Ministry Update It was MSC for undesignated funds to be used to reimburse staff for the 2013 Christmas luncheon and to add the item to the Personnel budget for 2014. It was MSC to recommend the following terms of call for Pastors Howard and Etheridge and not to consider compensation for the music director, as his compensation is part of the Budget. [G-2.0804]: Terms of Call (2014) Pastor and Moderator of Session Salary $50,791 Housing $41,000 Pension/MajorMedical/Death and Disability $32,127 Employers' Contribution to SECA $7,022 Continuing Education Allowance $1000 Automobile Allowance $1500 Book Allowance $500 Expense Allowance $500 Total Package $134,440 Terms of Call (2014) Associate Pastor Salary $50,929 Housing $12,000 Pension/MajorMedical/Death and Disability $22,025 Employers' Contribution to SECA $4,814 Continuing Education Allowance $1000 Automobile Allowance $1000 Book Allowance $500 Expense Allowance $500 4

Total Package $92,768 Music Director Salary $28 852 00 BOP $12 155 00 FICA $2 207 00 Cont Ed $500 00 Subtotal $43 714 00 The meeting was adjourned at 9:18 p.m. with prayer by Pastor Howard. George T. Huggins Clerk of Session 5