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

Similar documents
Session Meeting First Presbyterian Church Davenport, Iowa November 17, 2014

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

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

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

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

(presbytery of New Hope. Handbook For Clerks of Session

ANNUAL PRESBYTERY REVIEW OF SESSION MINUTES AND CHURCH RECORDS

Heartland Presbytery. Clerk of Session Manual

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

THE PRESBYTERY OF DETROIT CHECKLIST FOR REVIEW OF SESSION RECORDS

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

Bylaws of the Congregation

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

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

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

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

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

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

Clerk of Session Training. Presbytery of Tampa Bay

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

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

United Church of Canada Congregational Trends

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

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

Sample Bylaws of the Congregation (Consult with Presbytery G )

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

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

PRESBYTERY OF EASTERN VIRGINIA

HANDBOOK FOR CLERKS OF SESSION IN THE PRESBYTERY OF GREAT RIVERS

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

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

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

WHITE MEMORIAL PRESBYTERIAN CHURCH PRESBYTERIAN WOMEN

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

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

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

BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST)

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

SECTION III. OMNIBUS Motion

Bylaws Chapel Hill Presbyterian Church

BYLAWS BETHANY REFORMED CHURCH PREAMBLE

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri

Session Meeting First Presbyterian Church Davenport, Iowa May 15, 2017

Manual for Clerks of Session

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

HANDBOOK FOR SESSION CLERKS

HARTFORD MEMORIAL BAPTIST CHURCH JUBILEE CHORUS MINISTRY BY-LAWS

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

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

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

PRESBYTERY OF GREENOCK AND PAISLEY June 19 th 2018

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO

First Presbyterian Church of Houston Session Agenda October 17, :30 PM LC 181

HANDBOOK FOR CLERKS OF SESSION Edition

Manual of Administrative Operations. St. Columba Presbyterian Church

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

BYLAWS IMMANUEL BAPTIST CHURCH NASHVILLE, TENNESSEE

Classis of Chicago. Dear Pastors and Elder Delegates:

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

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

MINUTES OF THE SESSION PRESBYTERIAN CHURCH OF BARRINGTON

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

ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21)

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

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

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

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

U-C-C See What s Up. Edgerton Congregational United Church of Christ. December 28

FLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY

Village of Ellenville Board Meeting Monday, February 27, 2017

Article 1: Membership

St. Matthew Lutheran Church Newsletter October 2018

THE CHURCH OF THE COVENANT. Code of Civil Regulations

Gracious Reconciliation and Dismissal Procedure. Presbytery of New Covenant Gracious Reconciliation and Dismissal Procedure

The opening prayer was given by Pastor Doug Burns of Christ United Methodist Church.

Sessional Records Review Team Report

CHAPTER XII F U N D A M E N T A L D O C U M E N T S THE RULES OF ORDER OF THE PROVINCIAL SYNOD. Duties and Privileges of the President

UNITED CHURCH OF CHRIST CONGREGATIONAL GRINNELL, IOWA

BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY

OUTLINE - CONSTITUTION AND BYLAWS OF BRENTWOOD CHRISTIAN CHURCH CONSTITUTION 1

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

Members Present: Bonny Cairns President, Mary Johnson Vice President, Dick Sheller- Secretary, Walter Hoffmann, Don Spice and Sam Taylor.

Forest Hill United Church Fredericton NB

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

PRESBYTERY OF GREENOCK AND PAISLEY February 13 th 2018

THE CONSTITUTION Of PEACE EVANGELIAL LUTHERAN CHURCH Lutheran Church Missouri Synod

2013/2014 ENDORSEMENT FOR NOMINATION General Assembly Nominating Committee

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

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

GREEN SHEET. de &N -Iz,~ April 3, Volume 33, No. 07

Grace Episcopal Church Minutes of the Vestry Meeting Tuesday, August 14, 2018

FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on ) Article I: STATEMENT OF MISSION

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

Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio. Minutes

Parliamentary Procedure. for Presbyterian Moderators

Christ Church Episcopal Minutes of the Meeting of the Vestry October 26, 2016

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

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

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

Transcription:

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 16, 2009. Moderator Richard Miller called the meeting to order at 7:00p.m. and opened with prayer. The meeting began with a meet and greet with prospective new members. Present were Elders Bentrott, Ciccotelli, Earnhardt, Fraser, Gere, Hartmann, Hales, Hean, Hawthorne, Hoyt, Hudson, Jones, Magnusson, Morrical, Roebuck, Schroder, Spitzfaden, and Tinsman. Excused were Elders Duncan, Horvat, Muur, Page, VanHook, and Yingling. Absent were Elders Karll, Pedersen, and Schreiner. Staff members present were Steve Hawk, Business Administrator; Steven Jobman, Minister of Music; The Rev. Richard E. Miller, Moderator; The Rev. Scott Minteer, Associate Pastor; and Diane Pumphrey, Communications and Office Manager. Absent was The Rev. Pamela Hoogheem, Associate Pastor. Also present were Julie Grothusen potential Elder, Doug Wells president of the Board of Trustees of the Foundation of First Presbyterian Church, and Barb Yankey representing the Board of Deacons. Prospective new members present were Patricia Angelici, Elliot McDonald, Julie McDonald, Kari Nicola and daughter Gabriella, and Andrew Williams, and Wendy Williams. On motion, session voted unanimously to receive Patricia Angelici, Elliot McDonald, Julie McDonald, Kari Nicola, Andrew Williams, and Wendy Williams into membership of First Presbyterian Church of Davenport, Iowa. They will be introduced to the congregation on Sunday March 1, 2009. Moderator Miller introduced Karri Mart the new Membership Assistant. Moderator Miller offered a prayer of welcome. The new members were dismissed. Moderator Miller opened the Session meeting at 7:30p.m. with devotions. On motion the Agenda was approved as presented. On motion the following CONSENT AGENDA items were approved as presented electronically. >The minutes of the regular Session Meeting held January 19, 2009.

>The Session Annual Statistical Report 2008. The complete report will be included in the appendix of the official minutes. >The REPORT OF THE CLERK OF SESSION Requests for membership by Profession of Faith Patricia Angelici and Kari Nicola, by Reaffirmation of Faith Kenneth Legendre, Courtney Legendre, Andrew Williams, and Wendy Williams. Requests resulting in Reduction of Membership by Letter of Transfer Roger Rittmer and Jan Rittmer to United Church of Christ in DeWitt, Iowa. By Personal Request move from Active to Inactive George White, Charlotte White, Sarah (Freitag) Freipel, Daniel Freitag, and Pamela Bulat. Request for Baptism Kari Nicola (adult) and Gabriella Nicola born February 4, 2000 daughter of Kari Nicola to be Baptized February 22, 2009, and Samuel Boyer son of Matt and Amanda Boyer to be Baptized on March 8, 2009. >The Communion Report was received in writing. Communion was served to sixtyeight (68) persons on Sunday January 4, 2009 by Pastor Susan Houseman at Ridgecrest Village. >The following Resolution to change the Terms of Call for The Rev. Pamela Hoogheem and The Rev. Scott Minteer will be presented at to Annual Meeting February 22, 2009. Session Meeting 16 February 2009 Resolution to Change Terms of Call for Rev. Pamela Hoogheem and Rev. Scott Minteer The Session recommends that the congregation approve changes in the terms of call for Rev. Pamela Hoogheem and Rev. Scott Minteer by increasing the sum of cash salary and housing allowance by 2% effective retroactive to 1 January 2009 as follows: Rev. Pamela Hoogheem Rev. Scott Minteer 2008 2009 2008 2009 Salary $43,860.00 $44,737.20 $45,860.00 $46,977.20 Housing Allowance $12,000.00 $12,240.00 $10,000.00 $10,000.00 Total $55,860.00 $56,977.20 $55,860.00 $56,977.20 All other terms of call remain the same. OTHER BUSINESS FROM THE CLERK On motion, session approved the following dates to serve Communion for 2009. February 1, 2009 February 25, 2009 (Ash Wednesday) March 28, 2009 (Confirmation Retreat)

April 5, 2009 April 9, 2009 (Maundy Thursday) June 7, 2009 August 2, 2009 September 5, 2009 (Stronghold) October 4, 2009 December 6, 2009 December 24, 2009 (9 PM Christmas Eve) High School Fellowship as requested ************** Information was circulated to all Elders concerning Elder training by the Presbytery of East Iowa. All are encouraged to attend. One session is on March 28, 2009 at Bettendorf Presbyterian Church. Sign up is on-line at the PEIA website. On motion, session voted to suspend action as session and reconvene as Foundation. Doug Wells, President of the Board of Trustees of the First Presbyterian Church Foundation, presented the following members of the Board. On motion, the following members of the Class of 2011, to serve 3 year terms, were accepted unanimously. Class of 2009 Class of 2010 Class of 2011 Doug Wells-President Steve Arp Chris Connolly Marilyn Irwin-Secretary Jeff Ehrmann-Vice Pres. Dan Ellard Linda Meadors Wendy Hammen Miriam Rink-Treasurer The Balance Sheet for the Foundation of First Presbyterian Church was also reviewed by Doug Wells. On motion, the Foundation voted to adjourn its meeting and reconvene as Session. FINANCIAL REPORT Elder Tom Spitzfaden presented the following financial summary/report. There is not a January 2009 summary yet due to the closing of the books for 2008. The following summary is a final for the month of December 2008. Revenue December 2008 Financial Summary December YTD Budget $ 137,102.42 $ 1,001,000.00 Actual $ 139,195.58 $ 1,001,970.24 Receipts over Budget $ 2,093.16 $ 970.24

Expenses Budget $ 75,445.00 $ 1,001,586.00 Actual $ 88,430.95 $ 990,362.70 Expenses over /(under)budget $ 12,985.96 $ (11,223.30) Total Actual Revenue $ 1,001,970.24 Total Actual Expenses $ 990,362.70 Revenue Exceeded Expenses $ 11,607.54 Elder Spitzfaden explained that the Annual Review process for 2008 is a very detailed time consuming process. DEACONS REPORT Barb Yankey reported on the many activities of the Deacons including: >Fall 2009 Pine Ridge mission trip >Our church Boy Scout troop now has 12 members >Go-Green is still active >The January Women s Retreat was very successful >Befrienders classes will soon be held at Trinity contact Rev. Scott Minteer for more information. NEW BUSINESS Moderator Miller reported that the Nominating Committee has been busy fill three vacancies. The following persons will be nominated at the February 22, 2009 Annual meeting; Julie Grothusen for Elder (present tonight), Jim Tucker for Elder, and Jennifer Pinnick for Deacon. _ STAFF REPORTS Diane Pumphrey, Communications and Office Manager, requests everyone check the Elder Information list for accuracy. Contact her with any corrections. She also reported that the Annual Reports have been mailed to the congregation and all should be received by February 18, 2009. ADJOURNMENT On motion, the meeting was adjourned at 8:20p.m. Steve Jobman closed the meeting with prayer. Moderator, The Rev. Richard E. Miller Clerk of Session, Diane K. Schroder