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

Similar documents
THE PRESBYTERY OF NEW COVENANT

WHITE MEMORIAL PRESBYTERIAN CHURCH PRESBYTERIAN WOMEN

ANNUAL PRESBYTERY REVIEW OF SESSION MINUTES AND CHURCH RECORDS

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

STANDING RULES YELLOWSTONE PRESBYTERY

ALPHABET SOUP INTRODUCTION

Savannah Presbytery Reconciliation and Dismissal Policy

THE PRESBYTERY OF CINCINNATI BYLAWS

New Form of Government Task Force

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

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

Heartland Presbytery. Clerk of Session Manual

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

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

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

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

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

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

New Form of Government Task Force

STANDING RULES PRESBYTERY OF NORTHERN KANSAS

Gracious Reconciliation and Dismissal Procedure

The Presbytery of Santa Barbara

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

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

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

MANUAL OF ADMINISTRATIVE OPERATIONS FOR CHARLESTON ATLANTIC PRESBYTERY

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

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

SECTION III. OMNIBUS Motion

ARTICLE I NAME, AFFILIATION, PURPOSE AND BOUNDARIES

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

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

PREAMBLE: The Mission Statement of the Presbytery of New Hope

Sample Bylaws of the Congregation (Consult with Presbytery G )

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 Carlisle GUIDELINES FOR DISSOLUTION OF THE PASTORAL RELATIONSHIP

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

(presbytery of New Hope. Handbook For Clerks of Session

MANUAL OF ADMINISTRATIVE OPERATIONS

6. Final Called & Installed Candidates:

Presbytery of Cincinnati Reconciliation and Dismissal Procedure

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

JOHN KNOX PRESBYTERY GUIDELINES FOR REVIEW OF SESSION RECORDS AND MINUTES

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

THE PRESBYTERY OF DETROIT CHECKLIST FOR REVIEW OF SESSION RECORDS

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

2013/2014 ENDORSEMENT FOR NOMINATION General Assembly Nominating Committee

PRESBYTERY OF NEW COVENANT INTERIM PASTOR CONTRACT (revised )

Bylaws of the Congregation

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

Bylaws of the Northwest Conservative Baptist Association, Inc. An Oregon State Nonprofit Corporation Adopted March 3, 2006

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

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri

BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY

2018 Financial Policies and Procedures of Holston Presbytery, Inc. 1. General Provisions A. The Constitution of the Presbyterian Church (USA) Book of

FLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY

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

Clerk of Session Training. Presbytery of Tampa Bay

SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE

HANDBOOK FOR SESSION CLERKS

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

INDEX TO THE STANDING RULES PURPOSE AND CONCERNS INTRODUCTION

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

Constitution. By-Laws

BY-LAWS PRESBYTERIAN WOMEN IN THE PRESBYTERY OF CHARLESTON ATLANTIC. ARTICLE I Name. ARTICLE II Purpose. ARTICLE III Membership. ARTICLE IV Leaders

Classis of Chicago. Dear Pastors and Elder Delegates:

CONSTITUTION BY-LAWS

Sessional Records Review Team Report

National Leadership Team

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

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

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

DRAFT MINUTES LONDON CONFERENCE EXECUTIVE 2015:11 UNCLE TOM S CABIN, DRESDEN ONTARIO APRIL 15, 2015

ESSEX PRESBYTERY CONSTITUTION

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

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

Christ Our Shepherd Lutheran Church Annual Congregational Meeting Agenda

Contract for Temporary Pastoral Relationship

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

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

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

MANUAL OF THE GENERAL ASSEMBLY

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

MINUTES. Moravian Church in America, Southern Province Special Synod 2009 New Philadelphia Moravian Church Winston- Salem, North Carolina

Peace Board of Directors

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

Minutes of Vestry Meeting May 8, 2018

Hymn: 'Shall We Gather at the River' led by Pastor Craig Corbin on his guitar.

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

223rd General Assembly * Presbyterian Church (U.S.A.) St. Louis, Missouri

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

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

The Presbytery of Western North Carolina

Endorsement for Nomination

I. Name 5:2. II. Purpose 5:2. III. Membership 5:2. IV. Coordinating Team 5:2. V. Duties of Leaders 5:3-5

E. Corporate Property, legal, r-inance. G. Audit P. Plenary

Officers and Staff Responsibilities Policy Number: Effective Date: Jan. 17, 2016

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

D. GENERAL COUNCIL. D.1 Membership

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

Transcription:

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 Meeting as delegated Synod by Telephone Conference Call Published by the Synod of Alaska-Northwest under the direction of Muriel C. Brown, Acting Stated Clerk These minutes were approved by the Synod April 15, 2012

Synod of Alaska-Northwest Presbyterian Church (U.S.A.) Stated Meeting Via Conference Telephone Call March 13, 2012 Opening Prayer The Moderator, Teaching Elder Leisa Carrick, called this Stated Meeting of the Synod of Alaska-Northwest to order at 4:02 p.m. Pacific Daylight Time. Attendance Roll Interim Stated Clerk Muriel C. Brown called the roll which was established as follows: COMMISSIONERS Presbytery Class Name Present Absent Alaska 13 Paul Wescott (RE) 14 Ron Horn (TE) Central Washington 12 Jim Irwin (RE) 13 Bill Zeiger (TE) Inland NW North Puget Sound Olympia Seattle 12 Gary Bowker (TE) 14 Kathy Sandusky (RE) 12 Eric Chavis (TE) 13 Sarah Beard (RE) 13 Ruth Moore (RE) 13 Pam Haberlin (RE)(Alt.) 14 Patrick Wrisley (TE) 12 Richard Erickson (TE) 14 Karen Cunningham (RE) 1

Yukon 11 Tom Letts (TE) 12 Robert Graham (RE) E-Officio Members Present Absent Leisa Carrick (TE) Moderator Joyce Emery (TE) Presbyter to Synod Muriel C. Brown (TE) Interim Synod Stated Clerk Synod Staff Sarah Peniston (RE), Synod Director of Communications Martha Jean Hubbard, Synod Treasurer Brandon Jelinek, Synod Director of Technical Ministry Eunjoo Lee, Synod Project Assistant Seating of Corresponding Members The Synod enrolled the following as corresponding members and granted them the privileges of the floor: Present Absent Dottie Villesvik (RE) Moderator Presbyterian Women of the Synod G. David Lambertson (TE) Central Washington Presbytery Eecutive Presbyter Sheryl Kinder-Pyle (TE) Inland Northwest Transitional Eecutive Presbyter Corey Schlosser-Hall (RE) North Puget Sound Presbytery Eecutive Lynn Longfield (TE) Olympia Presbytery General Presbyter Scott Lumsden (TE) Seattle Presbytery Eecutive Presbyter Curtis Karns (TE) Yukon Presbytery Eecutive Presbyter David Dobler (TE) Pastor to the Presbytery of Alaska 2

Rob McClure (TE), Seattle Presbytery, Mission Development Certificate Loan Program Dean Mielke MDC Eecutive Director Jim Irwin (RE) Immediate Past Moderator of the Synod Steve Aeschbacker (RE) Synod Representative to the General Assembly Council Clarence Antioquia (RE) Synod Representative to the General Assembly Council Alan Villesvik (RE) Synod Nominating Committee Moderator Declaration of Quorum The Interim Stated Clerk Muriel C. Brown declared a quorum present in accordance with Book of Order G-3.0405 and the Synod of Alaska-Northwest s requirement for four ruling elders and four teaching elders representing at least three presbyteries to constitute a quorum. Opening Prayer The Moderator opened the meeting with prayer. Docket The Synod VOTED to amend the proposed docket which was distributed with the call of the meeting by moving the Nominating Committee report up to the first item of New Business. The Synod VOTED to approve the amended docket as follows: Docket Mid Council Meeting Phone 4:00 p.m. Tuesday, March 13, 2012. Call to Order Roll Call Establishment of a Quorum Opening Prayer Adoption of Docket Correspondence Stated Clerk s Letter of Resignation Appointing a Clerk-ProTem, The Rev. Muriel Brown (HR-CW) Devotions 3

Moderator s Report Interfaith House WSU Campus Letter Presbyteries with departing congregations protocol New Business 1. Nominating Committee report Alan Villesvik 2. Report on the status of the Reduced Function Presbytery vote. 3. Summary of the Synod Mid Council Retreat, February 9 12, 2012 4. Review of the draft entitled Implementation Plan 5. Scheduling face-to-face and phone Synod meetings for 2012. Second Tuesdays: April 10, 2012 Phone May 8, 2012 Face to Face? June 12, 2012 Face to Face? 6. Grants Task Force Report Eric Chavis 7. Finance Committee Report Sarah Beard a. Action Sheet b. Lake Forest Park Vision House Request (#7 on Action Sheet) 8. Personnel Committee report Jim Irwin a. Personnel staff working plan before reduced function proposal b. Position Description Stated Clerk - Draft Old Business 9. Higher Education Strategy Intern, Trinity Anchorage Proposal Motion to Close the Meeting Closing Prayer Resignation of Stated Clerk The Synod VOTED to accept the resignation of Teaching Elder Richard E. Melin as Stated Clerk of the Synod effective February 9, 2012. (Letter at APPENDIX A) Commissioners were encouraged to find ways to show their gratitude to Mr. Melin for his years of service to the Synod and to consider attending the farewell luncheon in his honor on April 17 at the Synod offices. Appointment of Interim Stated Clerk Moderator Leisa Carrick announced that she had appointed Teaching Elder Muriel C. Brown as Interim Stated Clerk. Devotions Moderator Leisa Carrick led the Synod in a brief devotional time using the first of Jesus beatitudes (Matthew 5:3), Blessed are the poor in spirit, for theirs is the kingdom of heaven, and a poem titled The Beatitudes by Macrina Wiederkehr, O.S.B., a Benedictine Sister at St. Scholastica Center in Fort Smith, Arkansas. 4

Moderator s Report The Moderator called attention to a letter from Sue M. Durrant, President of the Common Ministry Council at WSU, epressing gratitude and appreciation for the support of Presbyterians over the years and sadness that funding and relationships may be ending soon. The Moderator acknowledged the turmoil and uncertainties in our presbyteries as they eperience change due to congregations thinking about leaving the PC(USA) and seeking to be dismissed to other Reformed bodies and wondered how Synod might be helpful to or come alongside the presbyteries as they work through these processes. New Business Ruling Elder Alan Villesvik, Moderator of the Nominating Committee, reported that the Committee is in the process of creating a slate of persons to serve on a Stated Clerk Nominating Committee and also working on finding five persons to serve on the Permanent Judicial Commission as replacements for those whose terms epire at the end of 2012. There was brief discussion (but no decision) regarding the occasional awkwardness of commissioners terms being based on the calendar year and the Moderator s and Vice-Moderator s terms being from mid-year to mid-year. The synod VOTED to accept the report. A report from the presbyteries regarding their votes on the Reduced Function Synod proposal yielded these results: Central Washington, Inland Northwest and North Puget Sound have each voted yes; Yukon has voted no; Olympia will be voting on Thursday, March 15; Seattle will vote on Tuesday, March 20; Alaska will not vote until after Easter. Moderator Leisa Carrick had prepared a narrative summary of the Synod Commissioners Retreat held at Sound View Camp February 9-12, 2012. APPENDIX B She and other attendees spoke about their eperiences at the retreat. Synod commissioners discussed a draft Implementation Plan 2012 for a reduced function Synod. (This draft grew out of small group work done at the retreat.) APPENDIX C The draft was before the Mid Council meeting to help with understanding what all is before the Synod if the reduced function synod proposal is affirmed by the requisite number of presbyteries. The discussion raised questions about the size and make-up of an implementation team, how this plan fits with the implementation team mentioned in the reduced function proposal, whether staff should be involved in decision making, the need for careful hand-off of relationships that the Synod has developed over the years. Dick Erickson and Jim Irwin agreed to work with Joyce Emery on developing before the April 10 Mid Council meeting an overview (for commissioners and presbytery councils) of the mission and ministry and covenant partnerships of the Synod. The Finance Committee will bring a report on assets. 5

Current plans for the net several Mid Council meetings are as follows: April 10, 2012 Phone May 8, 2012 Phone June 12, 2012 Face to Face (tentatively) Teaching Elder Eric Chavis, Moderator of the Grants Task Force, announced that the Y.E.S. Project in Yukon has been funded in the amount of $8000. He also indicated that the Grants brochure for summer 2012 has been adapted to include information about Peacemaking Grants in order to alert everyone that these are available. Ruling Elder Sarah Beard, Moderator of the Finance Committee, presented the 2010 financial audit report prepared by CliftonLarsonAllen LLP, a certified public accounting firm, in which they state, In our opinion, the financial statements...present fairly, in all material respects, the financial position of The Corporation of Synod of Alaska- Northwest Presbyterian Church (U.S.A.) as of December 31, 2010, and the results of its operations, and its cash flow for the year then ended in conformity with accounting principles generally accepted in the United States of America. Ms. Beard indicated that one item of note was included in an otherwise clean audit. This item concerned need to book the value of a promissory note (loan) involved with the sale of Covenant House at UW. The value had not been entered on the books in 2010 because the note is unsecured and hence repayment was not certain. The value was, however, entered in January of 2011 when the 1 st repayment installment was received. New accounts will be added to the balance sheet to clearly identify the promissory note and installment payments received. The Synod VOTED to approve the audit. APPENDIX D The Synod VOTED to approve the 2011 year-end financial reports. APPENDIX E The Synod VOTED to approve a revised unified budget for 2012, with total operating epenses of $811,671. The revised budget shows additional accounts to include previously uncertain cost estimates for Payroll Taes (IRS-941 and WA L&I) and Medical & Retirement benefits for additional staff increments. APPENDIX F The Synod VOTED to move $2,817.64 in account 2200-24 (Higher Ed Shalom) to account 2300-30 and to retire account 2200-24. These funds are in some way associated with the sale of the Shalom House in Bellingham. The Synod VOTED to add the $29,335.80 in account 2400-10 (Reserve Synod Meetings/Travel) to Un-restricted Reserve account 2400-40 and retire account 2400-10. These funds were for Synod meetings in Alaska in the previous way of meeting. The Synod VOTED to approve a Grants Task Force referral of a request from Lake Forest Park Presbyterian Church in the amount of $50,000 for the Vision House Jacob s Well facility (for homeless women and children) under construction in Shoreline, WA. These funds will be paid from Un-restricted Reserve account 2400-40. 6

Ruling Elder Jim Irwin, Moderator of the Synod Personnel Committee, requested that commissioners email comments or questions regarding the draft Stated Clerk position description (included in this meeting s portfolio) so that they can be discussed at the net Personnel Committee meeting. Old Business The matter of the letter dated October, 18, 2011, from the Session of Trinity Presbyterian Church in Anchorage, AK epressing interest in a grant that provides funding for an intern for Young Adult & College Ministry was listed on the agenda for this meeting as an item of Old Business. However, there was confusion as to where we are with regard to this item. Therefore no action was taken. Adjournment The Synod VOTED to adjourn at 6:25 p.m. Pacific Daylight Time and the Vice- Moderator Eric Chavis gave the closing prayer. Respectfully submitted, Muriel C. Brown, Interim Stated Clerk 7