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

Similar documents
NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

Bylaws of the Congregation

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

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri

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

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

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

Bylaws Chapel Hill Presbyterian Church

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

Sample Bylaws of the Congregation (Consult with Presbytery G )

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

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

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

THE PRESBYTERY OF NEW COVENANT

BYLAWS BETHANY REFORMED CHURCH PREAMBLE

BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY

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

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

CONSTITUTION Oakland Christian United Church of Christ December 2014

BY-LAWS ST. THOMAS CHURCH IN THE CITY AND COUNTY OF NEW YORK ARTICLE I. Parish Elections and Meetings

BY-LAWS ST. MICHAEL S PROTESTANT EPISCOPAL CHURCH INCORPORATED ON AUGUST 22, 1807 UNDER THE NEW YORK STATE RELIGIOUS CORPORATIONS LAW

THE CHURCH OF THE COVENANT. Code of Civil Regulations

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

DFI BY-LAWS OF DEEP FOUNDATIONS INSTITUTE. As Amended Through June 2016 F E F I N D I N G C O M M O N G R O U N D

BY-LAWS THE FIRST UNITARIAN CHURCH OF DALLAS. As Amended. December 14, 2014

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

Navy League Of The United States Bremerton-Olympic Peninsula Council

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO

Bylaws of the First Religious Society, Unitarian Universalist Newburyport, Massachusetts

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

BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY

CONSTITUTION THE PROTESTANT EPISCOPAL CHURCH THE DIOCESE OF HAWAI`I

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

North Carolina Extension & Community Association, Incorporated

REGULATIONS OF THE ARCHAEOLOGICAL INSTITUTE OF AMERICA

Amended and Restated Bylaws of the Idaho Building Contractors Association, Inc. (2017)

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

ARTICLE I NAME, AFFILIATION, PURPOSE AND BOUNDARIES

BYLAWS of the UNITARIAN UNIVERSALIST CONGREGATION OF ATLANTA

CONSTITUTION OF LUTHER HIGH SCHOOL ASSOCIATION

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members

Girl Scouts of Nassau County, Inc. Bylaws

THURGOOD MARSHALL ELEMENTARY PTA BYLAWS

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

THE CONSTITUTION, CANONS. and STANDING RULES OF ORDER THE DIOCESE OF RHODE ISLAND. CONSTITUTION November 4, 2016 As Amended

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

UNITS BYLAWS Prescribed by the Department December 9 th, 1922

PARENTS, TEACHERS, AND STUDENTS (PTSA) COUNCIL OF BLOOMINGTON BYLAWS Adopted November 6, 2013 ARTICLE I - NAME

UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016

Article XIV- Indemnification of Directors 12 and Officers

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS

BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE

Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015

Bylaws of the Project Management Institute, Inc. Version 3.4 Last Revised: October 2018

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

Library System of Lancaster County Bylaws

BYLAWS OF THE WOMEN S COUNCIL OF REALTORS. Approved by the Governing Board of the WOMEN S COUNCIL OF REALTORS, September 20, 2017

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

APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS Amended November 11, 2009 Effective January 1, 2010

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

CONSTITUTION OF THE DIOCESE OF NORTHWESTERN PENNSYLVANIA

AMENDED AND RESTATED BYLAWS. FIRST PRESBYTERIAN CHURCH OF HOUSTON, a Texas Non-Profit Corporation

THE RECTOR, WARDENS AND VESTRY OF THE CHURCH OF THE MESSIAH

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

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BY- LAWS of St. Mary s Episcopal Church, Barnstable, Massachusetts (Effective ---- date----)

BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC.

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

District St. Tammany LUR # _ Tax I.D. (E.I.N.) _ LOCAL UNIT BYLAWS

Article I Name, Purpose, and Practices

PENN-YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY FOREWARD ARTICLE I. NAME

MCC San Diego By-Laws. Article I Name. The name of this church shall be Metropolitan Community Church of San Diego, also known as MCC San Diego.

FIRST UNITARIAN UNIVERSALIST CHURCH of SPRINGFIELD, MISSOURI Approved on November 22, 2009

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

ACCA. Annandale Christian Community for Action. A coalition of churches serving those in need

LIFE at UCF, Inc. BY-LAWS

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MINNESOTA SOUTH DISTRICT

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC.

AS ADOPTED IN CONVENTION, SATURDAY, FEBRUARY

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

Constitution Of Grand Chapter Of New Mexico Order of the Eastern Star

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

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE

BYLAWS Whiffletree I-IV Neighborhood Association, Inc.

THE PRESBYTERY OF CINCINNATI BYLAWS

J.G. Whittier Education Campus PTA th Street NW Washington, DC Phone

Transcription:

BY-LAWS TO GOVERN THE CONGREGATION OF THE LEBANON PRESBYTERIAN CHURCH (Amended at the Congregation Meeting of June 27, 1993) ARTICLE I Authority of the By-Laws The By-Laws of this congregational shall be always subordinate to the Constitution of The Presbyterian Church of the United States of America. ARTICLE II Annual Meeting of the Congregation There shall be an annual meeting of the Congregation on the first Sunday in February of each year, immediately following morning worship, for the transacting of any business properly coming before such meeting. The Session shall give notice from the pulpit on at least two Sundays preceding the date of such meeting. Meetings shall be conducted in accordance with the General Rules for Judicatories adopted by the General Assembly of The Presbyterian Church of the United States of America, so far as they apply, and when they do not apply, according to usual legislative rules of order. All meetings shall be opened and closed with prayer. ARTICLE III Special Meetings The Session is empowered to call special meetings of the Congregation whenever, in their discretion, it is advisable. Announcement of such meetings shall be made from the pulpit on two Sundays preceding the date set, and the business to be proposed will be specified. Action at the meeting will be confined to such business. ARTICLE IV Moderator The pastor of the church shall be the moderator of the Session. When for prudential reasons it may appear advisable that some other minister should be invited to preside, the pastor shall, with concurrence of the Session, invite another minister belonging to the same presbytery to preside. In the case of sickness or absence of the pastor the same expedient may be adopted; or the Session, the approval of the pastor first having been obtained, may convene and elect one of its own members to preside, except in judicial cases, when a minister of the same presbytery shall preside. ARTICLE V Secretary The Clerk of Session shall be the Secretary of the Congregation. In the Clerk s absence, a secretary pro-tem shall be appointed by the moderator. 1 / 6

ARTICLE VI Quorum Ten percent of active membership shall constitute a quorum for the transaction of business at any meeting of the Congregation. ARTICLE VII Voters or Electors at Meetings of the Congregation All communicant members in good and regular standing shall be entitled to vote at all meetings of the Congregation and in the election of Deacons and Elders. No proxy voting shall be permitted. ARTICLE VIII Session The Session shall consist of eighteen (18) Elder-Trustees elected on a rotary system in three classes of 6 each. One year shall elapse between expiration of office of one full three-year term and eligibility for re-election. ARTICLE IX Qualifications for Session Members of the Session shall in all cases be members of this congregation in good and regular standing. ARTICLE X Duties of the Session (Unicameral Board) The duties of the Session shall be all those enumerated in the Constitution of The Presbyterian Church of the United States of America, Form of Government, Chapter XI, Section VI through XIII as adopted by General Assembly in 1788 and further amendments made be General Assembly as outlined in the Book of Order. ARTICLE XI Deacons The Board of Deacons shall consist of twelve (12) active members elected on a rotary system in three classes of four each. One year shall elapse between expiration of office of one full three-year term and eligibility for re-election. ARTICLE XII Duties of the Deacons The duties of the Deacons shall be all those enumerated in the Constitution The Presbyterian Church of the United States of America, Form of Government, Chapter X, Section V through VII as adopted by General Assembly in 1788 and further amendments made by General Assembly as outlined in the Book of Order. ARTICLE XIII Vacancies In case of vacancy by death, resignation, or other cause on the Session or Board of Deacons, such vacancy shall be filled at the next ensuing annual meeting of the Congregation or at a special meeting called for that purpose. 2 / 6

ARTICLE XIV Elections The Nominating Committee shall consist of three (3) Elder-Trustees, one of whom shall be appointed chairman of the Session; one (1) Deacon; and five (5) members-at-large representing the Congregation. The Session and Board of Deacons shall each appoint their representatives and the Congregation shall elect five (5) representatives at the annual election meeting which shall be held on the first Sunday in January. It shall be the duty of the Nominating Committee to nominate candidates for the offices of Elder-Trustee, Deacon, Auditor, and Nominating Committee, to be filled at the first Sunday in January meeting of the Congregation and Corporation. On or before the third Tuesday of November, the Nominating Committee shall submit its report to the Session. The Session shall be responsible for having the nominees printed in the church bulletin on each of the two Sundays preceding the annual elections. Nominations may be made from the floor provided the consent of the nominee to serve, if elected has been obtained. Elder-Trustees will be installed during morning worship by the first Sunday in February. Elder-Trustees, Deacons, Auditors and Nominating Committee members will begin their respective terms at the conclusion of the Annual Congregation / Corporation Meeting held on the first Sunday in February. ARTICLE XV Amendments The By-Laws may be amended at any regular or special meeting, after due notice of the proposed amendment by publication thirty days in advance. A two thirds vote of those present shall be required. BY-LAWS TO GOVERN THE CONGREGATION OF THE LEBANON PRESBYTERIAN CHURCH (Amended at the Corporation Meeting of June 27, 1993) ARTICLE I Authority of the By-Laws The By-Laws of the Church as a Corporation shall be always subordinate to the Constitution and Laws of the Commonwealth of Pennsylvania, and to the Constitution of The Presbyterian Church of the United States of America and to the Charter of the Corporation. ARTICLE II 3 / 6

Trustees The Session of the Congregation shall constitute the Board of Trustees of the Corporation. ARTICLE III Annual Meeting The annual meeting of the Corporation for the transaction of business of the Corporation shall be held at the church immediately following the annual meeting of the Congregation on the first Sunday in February of each year, immediately following morning worship. At the annual meeting, the officers shall make a full report of the financial condition of the Corporation and of its progress during the preceding year, and shall outline a program for the year to come. ARTICLE IV Special Meetings The Elder-Trustees may call special meetings of the Corporation. Announcement of such meetings shall be made from the pulpit on two Sundays preceding the date set, and the business to be proposed will be specified. Action at the meeting will be confined to such business. ARTICLE V Voters at Meetings of the Congregation All members of the church in good and regular standing are entitled to vote. No proxy voting shall be permitted. ARTICLE VI Quorum Ten percent of active membership shall constitute a quorum for the transaction of business at any meeting of the Corporation. ARTICLE VII Elections ARTICLE XIV of the Congregation By-Laws shall apply. ARTICLE VIII Board of Trustees, Officers, and Board Meetings. The Corporation shall be under the direction of a Board of Trustees consisting of eighteen (18) elected Elder-Trustees. When necessary, the Board of Trustees will meet to conduct Corporate business immediately following regular meetings of the Session. The term of office of a Trustee shall begin at the conclusion of the Annual Congregation / Corporation meeting held on the first Sunday in February. The Board of Trustees shall meet as soon as convenient after the election, and shall elect a president, vice-president, secretary, and appoint a treasurer. It may appoint such additional officers and employees as necessary. The term of office for all officers shall be one (1) year, or until their respective successors are elected or qualified; but any officer may be removed at any time by the Board. The Board of Trustees shall have a regular annual meeting, the time being set by the majority of the Board. Special meetings may be held at the call of the president or on recommendation of a 4 / 6

majority of the Board. Ten Elder-Trustees shall constitute a quorum for the transaction of business. ARTICLE IX Duties of Elder-Trustees The Elder-Trustees shall, as outlined in the Book of Order, take charge of all real and other property of the church. They shall take charge of the Charter and Seal of the Corporation. They shall make rules for their own government not inconsistent with the Laws of the State and these By-Laws. No Elder-Trustee shall contract or pay bills that have not first been approved by the Board in an open meeting, except bills of current expense already authorized. The Elder-Trustees shall fix the compensation of officers and employees, and may remove any officer or employee at any time with due cause. The duties of the Elder-Trustees shall be those only delegated to them by the laws of the Commonwealth of Pennsylvania, the Constitution of The Presbyterian Church of the United States of America, the Session of this church, and by formal actions of a meeting of the corporation. They shall collect all revenues of the Corporation. They shall disburse the sums collected by them as authorized by the Congregation in their adoption of the annual budget by a majority vote and shall not incur any extra liability or expense for any non-approved budge item of more than $1,500.00, unless recommended by the Session as Trustees and fully authorized by a quorum of the Corporation. ARTICLE X Duties of Officers The President or Vice President shall preside at all meetings of the Board of Trustees; and shall preside over all Corporation meetings. The Secretary shall be present at all meetings of the Board, and at all Corporation meetings, and shall keep correct minutes of the proceedings. He / She shall perform all other duties required by the Charter and these By-Laws, or the regulations of the board. He / She shall keep all books and papers committed to his / her care in such place of security as may be designated by the Board; and in case of his / her absence, he / she shall provide a suitable substitute to attend to his / her duties, or the Board may appoint a Secretary pro-tem. The Treasurer shall be present at all meetings of the Board, and at all Corporation meetings. He / She shall receive all funds as soon as paid into the church and give proper receipts therefor. He / She shall pay all bills of current expense (except those of unusual nature), and, upon approval, all other bills of the Corporation. He / She shall keep a correct account of all receipts and disbursements. At the expiration of his / her term of office, he / she shall deliver to their successor, within one week after the election and qualification of the successor, all money, books, and papers, or any other security of the Corporation in his / her possession. ARTICLE XI Mortgaging of the Church Property The Trustees shall not mortgage church property in any amount without written permission of 5 / 6

the Presbyterian transmitted through the Session of the Church, and without approval of the Corporation. ARTICLE XII Auditing The financial records and accounts of the Trustees, Session, Benevolence Account, and the Building Maintenance Account shall be audited quarterly by the church Auditing Committee. The records and accounts of all other church affiliated organizations shall be audited annually. Financial records shall be made available to the auditors within fifteen (15) days following the close of each period. The Auditing Committee shall consist of six (6) auditors divided into three equal classes one class of whom shall be elected each year at the annual meeting for a three-year term. One year shall elapse between expiration of one full three year term and eligibility for re-election. Reports of the quarterly audits shall be presented to the Session and the reports of year-end audits shall be presented at the annual meeting. ARTICLE XIII Fiscal Year The fiscal year of the Corporation shall be the calendar year. ARTICLE XIV Amendments to By-Laws The provisions of ARTICLE XV of the By-Laws for the Congregation shall apply. Amendments: June 10, 1984 January 10, 1988 June 27, 1993 6 / 6