Session Agenda St. Charles Avenue Presbyterian Church February 23, :00 p.m. Frampton Fellowship Hall

Similar documents
Session Agenda St. Charles Avenue Presbyterian Church October 24, :00 p.m. Frampton Fellowship Hall

SESSION MEETING AGENDA St. Charles Avenue Presbyterian Church September 24, :00 P.M., Frampton Fellowship Hall

JOHN KNOX PRESBYTERY GUIDELINES FOR REVIEW OF SESSION RECORDS AND MINUTES

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

SESSION MEETING AGENDA St. Charles Avenue Presbyterian Church November 19, :00 P.M., SCAPC Chapel, Frampton Fellowship Hall

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

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

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

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

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

Heartland Presbytery. Clerk of Session Manual

Clerk of Session Training. Presbytery of Tampa Bay

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

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

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

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

St Philip s Episcopal Church Vestry Meeting March 15, 2011

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

For The Lutheran Church of the Good Shepherd Council Meeting Minutes

WHITE MEMORIAL PRESBYTERIAN CHURCH PRESBYTERIAN WOMEN

ANNUAL PRESBYTERY REVIEW OF SESSION MINUTES AND CHURCH RECORDS

BYLAWS AND POLICIES OF! THE MOUNT CLINTON MENNONITE CHURCH!

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

STANDING RULES PRESBYTERY OF NORTHERN KANSAS

MANUAL OF ADMINISTRATIVE OPERATIONS FOR CHARLESTON ATLANTIC PRESBYTERY

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

(presbytery of New Hope. Handbook For Clerks of Session

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

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

First Presbyterian Church of Houston Session Agenda April 17, :30 PM LC 181. Omnibus Resolution Jim Birchfield 5 min

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

PRESBYTERY OF EASTERN VIRGINIA

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

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

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

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri

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

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

SECTION III. OMNIBUS Motion

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

Forest Hill United Church Fredericton NB

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

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

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO

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

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

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

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

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

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

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

CONSTITUTION BY-LAWS

Single District 10 Cabinet Meeting. Official Minutes. July 13, 2013 at Manistique Lakes Lions Club. at the Erickson Center in Curtis, MI.

The First Church of Christ in Wethersfield

THE PRESBYTERY OF DETROIT CHECKLIST FOR REVIEW OF SESSION RECORDS

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

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

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

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

Constitution and Bylaws of The General Association of General Baptists

Men Answering The Call

The Lutheran Church of the Good Shepherd Council Meeting Minutes

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

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

Constitution and By-Laws

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

PRESBYTERY OF GREENOCK AND PAISLEY June 19 th 2018

BYLAWS IMMANUEL BAPTIST CHURCH NASHVILLE, TENNESSEE

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

LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO

Christ Our Shepherd Lutheran Church Annual Congregational Meeting Agenda

Christ Church Vestry Meeting Minutes November 15, 2016

PRESBYTERY OF GREENOCK AND PAISLEY February 13 th 2018

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

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

BYLAWS BETHANY REFORMED CHURCH PREAMBLE

BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST)

AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH

Committee Manual First Baptist Church of Athens

Manual for Clerks of Session

INDEX TO THE STANDING RULES PURPOSE AND CONCERNS INTRODUCTION

UNITED CHURCH OF CHRIST CONGREGATIONAL GRINNELL, IOWA

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

STANDING RULES OF THE UNITED METHODIST WOMEN, KENTUCKY CONFERENCE

BY-LAWS OF FOX RIVER COMMUNITY CONGREGATIONAL CHURCH. As Amended June 6, 2010

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

FLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY

Bylaws of the Congregation

OUTLINE - CONSTITUTION AND BYLAWS OF BRENTWOOD CHRISTIAN CHURCH CONSTITUTION 1

October 16, Dear Members of Kent:

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

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

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

Summary of 2018 ELC Constitution Changes. There are numerous changes from the ELCA s Model Constitution mostly Chapters 1-9 and

ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST

THE 135 TH ANNUAL MEETING OF THE CONGREGATION AND CORPORATION OF FOURTH PRESBYTERIAN CHURCH OF CHICAGO February 13, 2005

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

1 Board of Selectmen

REGULAR MEETING NOVEMBER 16, 2009

The meeting was opened in prayer by Pastor Larry. The meeting was called to order by Sonya. She welcomed new members, Hal and Vince.

Transcription:

Session Agenda St. Charles Avenue Presbyterian Church February 23, 2015 6:00 p.m. Frampton Fellowship Hall Call to Order The Rev. Philip Stagg (Vice Moderator) Meditation, Prayer Geoff Snodgrass Congregational Life Clerk s Report John Pearce; (Rasch Brown, Assistant Clerk) - Report: - Gift to SCAPC from Richard Vinroot - Reminder re: Men s Retreat - Action Item: - Approval of Session Meeting minutes (see attached): January 4, 2015 January 18, 2015 January 24, 2015 (stated) January 25, 2015 Report by Presbyterian Women Committee Reports: Christian Education - Cathy Franklin, Chair; (Michael O Keefe, VC) - Report: Spring class schedule, Souper Bowl of Caring Community Ministry Amber Beezley, Chair; (Tupper Allen, VC) - No Report Congregational Care Margo Phelps, Chair; (Barbara Weiser, VC) - No Report Congregational Life Geoff Snodgrass, Chair; (Price Lanier, VC) - No Report Finance Debbie Rees, VC - Report: - January financial report (attached) - Receipt of final $29,000 payment from bequest of the Estate of Karlem Riess, which has been deposited into the Visionary Fund (unrestricted) - Establishment of a New Organ Fund - Action Item: Receipt of $5,000 bequest from Stan Morrison and request for approval by Steering committee for use of funds to purchase a new video camera Member Involvement Beth Poe, Chair; (Mike Pugh, VC) 1

- No Report Membership Jack Little, Chair; (Tripp Edwards, VC) - January Membership Report (see attached) - PCUSA Annual Report (see attached) Personnel Hans Jonassen, Chair; (Dave Mize, VC) - Report: - Action Item: Property Bruce Peterson, Chair; (Brent Butcher, VC) - Report: - Status of the Sanctuary Waterproofing Project 2015 - Proposed renovation of second floor nursery school and office spaces Stewardship John Dunlap, Chair; (Ben Tiller, VC) - Report: Plans for the 2015 Stewardship Campaign World Mission Henrietta Harris, Chair; (Patti Pannell, VC) - No Report Worship & Music Judith Halverson, Chair; (Donna Lupberger, VC) - Action Item: Approval of the following baptisms: Goodwyn Elizabeth Ziegler, April 19, 2015 Carter Michael Thornton, May 3, 2015 Youth and Young Adults Catherine Cauley, Chair; (Lee Anne Trichel, VC) - No Report Pastoral Care The Pastors - Report: New Business / Other Matters: Staff Reports: Phil Stagg Jim Stayton Steven Blackmon Andy Fox Michele Murphy Emma Cate Pegues Wayne Willcox Closing Prayer The Rev. Philip Stagg 2

Minutes Meeting of the Session St. Charles Avenue Presbyterian Church New Orleans, Louisiana January 4, 2015 The Session of St. Charles Ave. Presbyterian Church was called to order by Moderator, Dr. Don Frampton, on January 4, 2015. (Phil Stagg was elected Moderator in Don Frampton s absence, and with his approval. G-10.0103 a). An opening prayer was given. The purpose of the meeting was to receive new members. In attendance were: Kathy Randall John Martin John Knott Lee Randall Leon Hinson Max Maxwell Margaret Maxwell Phil Luchsinger Judith Luchsinger Upon motion, the following persons were formally received by the Session: Transfer of Membership: Reaffirmation of Faith: Joseph Granade, Katharine Granade Profession of Faith: Reactivation of Membership: Confirmation: Following prayer, the meeting was adjourned. Respectfully submitted, Margaret Maxwell

Minutes Meeting of the Session St. Charles Avenue Presbyterian Church New Orleans, Louisiana January 18, 2015 The Session of St. Charles Ave. Presbyterian Church was called to order by Moderator, Dr. Don Frampton, on January 18, 2015. (Phil Stagg was elected Moderator in Don Frampton s absence, and with his approval. G-10.0103 a). An opening prayer was given. The purpose of the meeting was to receive new members. In attendance were: Louise Bernstein Gwen Wertz John Morton Barbara Weiser Phil Luchsinger Judith Luchsinger Upon motion, the following persons were formally received by the Session: Transfer of Membership: Cheryl Lynn Kirby Reaffirmation of Faith: Profession of Faith: Reactivation of Membership: Confirmation: Following prayer, the meeting was adjourned. Respectfully submitted, Gwen Wertz

St. Charles Avenue Presbyterian Church Minutes of Stated Meeting of Session January 24, 2015 Call to Order Dr. Don Frampton, Moderator Attendance: The Moderator called the meeting to order at noon in Frampton Fellowship Hall. Present: Nathan Adams, Patrick Adams, Tupper Allen, Laura Avery, Anderson Baker, Amber Beezley, Steven Blackmon, Rasch Brown, Brent Butcher, Catherine Cauley, Jeanie Clinton, John Dunlap, Andy Fox, Don Frampton, Cathy Franklin, John Geiser, III, Seth Hagler, Judith Halverson, John Hope, IV, Hans Jonassen, Jack Little, Donna Lupberger, John Martin, Dave Mize, Casey Morriss, John Morton, Jr., Ashlin Murphy, Michele Murphy, Julie Nice, Michael O Keefe, Patti Pannell, John Y. Pearce, Emma Pegus, Bruce Peterson, Margo Phelps, Beth Poe, Mike Pugh, Lee Randall, Debbie Rees, Philip Stagg, Jean Stickney, Barry Thompson, Barbara Weiser, Wayne Willcox, Pierce Young. Excused: Jane Gwyn. Absent: Brent Butcher, Gordon Kolb, Price Lanier, Geoff Snodgrass, Jim Stayton, Ben Tiller, Lee Anne Trichel. A quorum was present. Prayer The Session received the Faith Journey of John Morton, Jr. Moderator s Report The Moderator presented a Resolution of Session acknowledging the many years of dedication and service to SCAPC by Stanley E. Morrison, who passed away on October 3, 2014. On motion made, seconded and unanimously carried, the Resolution, copy attached, was unanimously adopted. The Moderator then briefly identified the issues to be considered at the meeting of the Presbytery, to be held on Tuesday, February 24, 2015, at the First Presbyterian Church, in Lafayette, Louisiana. The Moderator presented the Associate Pastor Nominating Committee Ministry Information Form (attached). Clerk s Report 1

The Clerk reported on Café Reconcile s acknowledgment of a $4,000 donation from SCAPC. The Clerk then asked the Moderator to request a motion for approval of the Minutes for the following meetings, which were attached in the meeting packet: - Minutes of Stated Meeting of Session on December 15, 2014. - Minutes of Called Meeting of Session of December 28, 2014. - Minutes of Stated Meeting of Congregation of January 4, 2015. Team Reports Christian Education (Cathy Franklin, Chair; Michael O Keefe, VC) At the request of the Chair and upon Motion duly made, seconded, and unanimously carried, Tupper Allen was elected Session Liaison to the RHINO Board. Community Ministry (Amber Beezley, Chair; Tupper Allen, VC) The Chair, reported on the conduct of the 2014 Carrollton Christmas Camp. She reported that 35 campers participated and that the Camp was hosted by the Lafayette Charter School. She further reported that the program hoped to increase in duration from a period of two to a period of three to four weeks in 2015. She further introduced two new SCAPC Community Ministry partnerships, namely, Liberty s Kitchen and the Junior League of New Orleans Diaper Bank. Congregational Care (Margo Phelps, Chair; Barbara Weiser, VC) The Chair reported that the Committee reported that 2015 Wednesday Night Out Programming and Small Group Planning were underway. Finance (Lee Randall, Chair; Debbie Rees, VC) The Chair, presented the 2014 year-end financials for SCAPC (attached). He further announced that the SCAPC had made budget for calendar year 2014 and that the Visionary Fund balance had increased during 2014 by approximately 1.2 million dollars. Member Involvement (Beth Poe, Chair; Mike Pugh, VC) The Team stated that the Member Involvement Team will be attending other SCAPC Committee meetings during 2015 to coordinate its efforts with those committees over the calendar year. She next requested volunteers to serve as Commissioners to the February 24, 2015 Presbytery Meeting in Lafayette, Louisiana following which the Moderator again briefly commented on the proposed amendments to the Book of Order. Membership (Jack Little, Chair; Tripp Edwards, VC) 2

The Chair, presented the December 2014 Membership Report (attached). He then discussed the procedure for preparation and signing of called minutes. Such minutes are prepared by Judith Halverson and should be signed by the attending Moderator. Then, upon motion duly made, seconded, and unanimously adopted, Traci and Tom Nelson were restored to active membership having returned to New Orleans from Forth Worth. Personnel (Hans Jonassen, Chair; Dave Mize, VC) The Chair, proposed that Barry Thompson be appointed the SCAPC Session Liaison to the SCAPC Nursery School. Upon motion duly made, seconded, and unanimously adopted, the appointment of Mr. Thompson as Liaison to the Nursery School was approved. Property (Bruce Peterson, Chair; Brent Butcher, VC) The Chair reported on the status of the Sanctuary Waterproofing Project, 2015. Stewardship (John Dunlap, Chair; Ben Tiller, VC) The Chair, presented a report on the final status of the 2014 Stewardship Drive (attached). World Mission (Henrietta Harris, Chair; Patti Pannell, VC) No report. Worship and Music (Judith Halverson, Chair; Donna Lupberger, VC) The Chair requested four Elder volunteers to assist the Pastors during communion to be served at the 10:30 service on March 1, 2015. Thereafter, at the request of the Chair and upon motion duly made, seconded, and carried, the following baptisms were approved: Tyler Cohen Miller, February 1, 2015 at the 10:30 service; Amara Juliana Elise Schroeder, March 8, 2015 at the 10:30 service; Clementine Carter DiSalvo, March 15, 2015 at the 10:30 service; Hudson Taylor Miller, March 22, 2015 at the 10:30 service; Elizabeth Camille Hines, May 10, 2015 at the 10:30 service; Chloe Elizabeth Santa Barbara, May 10, 2015 at the 10:30 service; Sabrina Louise Schettler, May 24, 2015 at the 10:30 service. Youth and Young Adults (Catherine Cauley, Chair; Lee Anne Trichel, VC) None. Pastoral Care (the Pastors) Request for prayers for Jim Stayton s seriously ill brother. 3

New Business / Other Matters None. Staff Reports Phil Stagg None. Jim Stayton None. Steven Blackmon None. Andy Fox Reported on the Confirmation Youth Mission Trip to Houston in which 22 Confirmands participated and delivered ministry to the homeless in Houston, Texas. He also shared messages from parents of some of the Confirmands giving thanks for the activities of the youth group. Finally, he pointed out that some of the Confirmands parents are not SCAPC members. Michele Murphy She reminded those in attendance to bring food to support the youth group s Souper Bowl Project. Emma Cate Pegues Discussed ongoing activities of RHINO and encouraged continued involvement by the congregation. Wayne Willcox Distributed the 2015 Session Guide and called particular attention to page 6 (which provides a list of the Steering and Session Committee meetings dates to be protected), page 8 (which sets forth a guide for Committee Chairs for budget compliance), page 9 (which sets forth SCAPC office protocols and particularly those regarding scheduling of committee/team meetings), and page 10 (which sets forth publication deadlines). Closing Prayer The Moderator offered a closing prayer and then requested a motion to adjourn. In response the motion was made, seconded, and unanimously passed, and the session was adjourned at approximately 1:15 p.m. Respectfully submitted, John Y. Pearce, Clerk of Session Donald F. Frampton, Moderator of Session 4

Minutes Meeting of the Session St. Charles Avenue Presbyterian Church New Orleans, Louisiana January 25, 2015 The Session of St. Charles Ave. Presbyterian Church was called to order by Moderator, Dr. Don Frampton, on January 18, 2015. (Tripp Edwards was elected Moderator in Don Frampton s absence, and with his approval. G-10.0103 a). An opening prayer was given. The purpose of the meeting was to receive new members. In attendance were: Julie Nice Gwen Wertz John Morton Seth Hagler Phil Luchsinger Upon motion, the following persons were formally received by the Session: Transfer of Membership: Della G. Mays Reaffirmation of Faith: Profession of Faith: Reactivation of Membership: Confirmation: Following prayer, the meeting was adjourned. Respectfully submitted, Gwen Wertz

Run Date 2/5/2015 001 St. Charles Avenue Presbyterian Church Page 1 Time 18:04:06 Fiscal Year Beginning 1/1/2015 Budgeted Financial Statement for Period 01 January 8.33% SCAPC Monthly Financial Report Var. Actual Actual for Actual for Actual Budget to Annual Actual YTD Description Period Period Last Year YTD Annual Budget % Last Year RECEIPTS Prior Yr Pledge Revenue 29,837.00 26,116.87 29,837.00 30,000.00 99.46 26,116.87 Current Year Pledge Revenue 88,199.67 67,769.67 88,199.67 1,255,282.75 7.03 67,769.67 Draw on Prepaid Pledges 77,130.70 58,647.54 77,130.70 180,636.66 42.70 58,647.54 Members w/o Pledges 1,735.00 1,858.00 1,735.00 70,000.00 2.48 1,858.00 Loose Plate Collections 9,944.11 4,589.50 9,944.11 65,000.00 15.30 4,589.50 Subtotal 206,846.48 158,981.58 206,846.48 1,600,919.41 12.92 158,981.58 Visionary Fund Operating Draw.00.00.00 197,000.00.00.00 Visionary Fund Housing Draw 3,638.33 2,679.33 3,638.33 43,660.00 8.33 2,679.33 Benevolence Fund Draw.00.00.00 33,300.00.00.00 Campus Ministry Revenue.00.00.00 8,305.00.00.00 Interest & Investment Income -348.52-593.01-348.52.00.00-593.01 Miscellaneous Budgeted Income.00.00.00 15,000.00.00.00 TOTAL RECEIPTS 210,136.29 161,067.90 210,136.29 1,898,184.41 11.07 161,067.90 DISBURSEMENTS Benevolences Presbytery Tax 31,011.00 31,011.00 31,011.00 31,011.00 100.00 31,011.00 Greater Church Support.00.00.00 38,566.80.00.00 Seminary Support Expense.00.00.00 2,300.00.00.00 Local Community Ministry 1,435.37 3,966.67 1,435.37 208,601.00.69 3,966.67 Missions.00-5,400.00.00 4,050.00.00-5,400.00 Total Benevolences 32,446.37 29,577.67 32,446.37 284,528.80 11.40 29,577.67 Adult Christian Education 318.00 300.00 318.00 3,000.00 10.60 300.00 Children's Christian Education 3,243.92 1,020.12 3,243.92 15,950.00 20.34 1,020.12 Youth Christian Education 1,910.28 464.06 1,910.28 27,680.00 6.90 464.06 Selley Speaker Series.00.00.00 2,500.00.00.00 Congregational Care.00 1,038.45.00 3,700.00.00 1,038.45 Congregational Life 2,136.48 708.28 2,136.48 19,247.00 11.10 708.28 Property & Insurance 46,422.04 9,613.73 46,422.04 291,231.61 15.94 9,613.73 Membership.00.00.00 1,000.00.00.00 Music 7,504.74 6,684.84 7,504.74 83,290.00 9.01 6,684.84 Personnel 110,630.72 108,850.80 110,630.72 1,079,000.00 10.25 108,850.80 Member Involvement.00 581.81.00 3,200.00.00 581.81 Stewardship.00.00.00 800.00.00.00 Worship 147.89.00 147.89 5,350.00 2.76.00 Office 5,375.85 2,228.14 5,375.85 77,707.00 6.92 2,228.14 TOTAL EXPENSES 210,136.29 161,067.90 210,136.29 1,898,184.41 11.07 161,067.90 NET FROM BUDGETED OPERATIONS.00.00.00.00.00.00

Run Date 2/5/2015 001 St. Charles Avenue Presbyterian Church Page 2 Time 18:04:06 Fiscal Year Beginning 1/1/2015 Budgeted Financial Statement for Period 01 January 8.33% SCAPC Monthly Financial Report Var. Actual Actual for Actual for Actual Budget to Annual Actual YTD Description Period Period Last Year YTD Annual Budget % Last Year NET FROM BUDGETED OPERATIONS.00.00.00.00.00.00 UNBUDGETED ITEMS Wedding/Funeral/Rental Revenue 4,769.13 7,288.26 4,769.13.00.00 7,288.26 Wedding/Funeral/Rental Expense -3,172.15-3,553.77-3,172.15.00.00-3,553.77 Net Weddings Surplus (Deficit) 1,596.98 3,734.49 1,596.98.00.00 3,734.49 Miscellaneous Revenue 17.44.00 17.44.00.00.00 Miscellaneous Expenses -17.44.00-17.44.00.00.00 Net Misc. Surplus (Deficit).00.00.00.00.00.00 Fixed Asset Revenue 84,170.88.00 84,170.88.00.00.00 Fixed Asset Expenses -84,170.88.00-84,170.88.00.00.00 Net Fixed Asset Surplus (Def).00.00.00.00.00.00 Renovation Project Revenue.00 361.45.00.00.00 361.45 Renovation Project Expenses.00-361.45.00.00.00-361.45 Net Renovation Surplus.00.00.00.00.00.00 (Deficit) Gifts & Memorials Revenue 18,190.87 15,145.68 18,190.87.00.00 15,145.68 Gifts & Memorials Expenses -18,190.87-15,145.68-18,190.87.00.00-15,145.68 Net G&M Surplus (Deficit).00.00.00.00.00.00 Total Net Unbudgeted Surplus 1,596.98 3,734.49 1,596.98.00.00 3,734.49 (Deficit) NET OPERATING INCOME (DEFICIT) 1,596.98 3,734.49 1,596.98.00.00 3,734.49 ============= ============= ============= ============= ======== =============

MONTHLY MEMBERSHIP REPORT MEMBERSHIP DIRECTORY CHANGES & UPDATES ADDRESS UPDATES January 2015 Name Address Patricia Bozeman 1462 Broadmoor Dr., Slidell, LA 70458 Leonard & Judy Gessner 150 Broadway St. #1213, New Orleans, LA 70118 Matt & Kelly Hostetler E 2219 Beaver Lake Dr. SE, Sammamish, WA 98075 Mike & Kristen Thornton 5716 Tchoupitoulas St., New Orleans, LA 70115 BIRTHS N/A BAPTISMS N/A MARRIAGES Name Wedding Date Mrs. Elizabeth Betsy Ellis & Mr. Stephen Henry Clement 1/3/2015 DEATHS N/A NEW MEMBERS Name Date Received How Received Main Phone Address Joe Granade 1/4/2015 REAFFIRMATION 251 689 3614 2100 Milan Street, New Orleans LA 70115 Katherine Granade 1/4/2015 REAFFIRMATION 251 656 6001 2100 Milan Street, New Orleans LA 70115 Lynn Kirby 1/18/2015 TRANSFER 504 287 4250 265 Sauve Road, Harahan LA 70123 Della Mays 1/25/2015 TRANSFER 352 339 5006 8122 Zimple Street, New Orleans LA 70118 Traci Nelson 1/24/2015 RESTORED TO ACTIVE 504 908 6305 110 Vernon Street, Belle Chase LA 70037 Tom Nelson 1/24/2015 RESTORED TO ACTIVE 504 908 6305 110 Vernon Street, Belle Chase LA 70037 MEMBERS DISMISSED N/A STATISTICAL REPORT December Active Membership (as of 12/14) 1082 Gains +6 Subtotal 1088 Losses 0 TOTAL 1088

Church Report 2014 PIN Number 21979 Presbytery Number 400660 Church Address St Charles Avenue 1545 State St City/State New Orleans, LA 70118-6147 Phone 504-897-0101 Email Web Site frampton@scapc.org www.scapc.org Fax 504-897-0105 Membership Prior Active Members 1129 Gains Losses 17 & Under 14 Certificate 9 18 & Over 33 Deaths 11 Certificate 19 Other 93 Other Total Gains 66 Total Losses 113 Total Active Members 1082 Baptized 233 Other Participants Total Adherents 1315 Female Members 599 Average Attendance 353 Affiliate Members 10 Baptisms Officers Child Baptisms 16 Male Session 31 Adult Baptisms Female Session 19 Male Deacons Female Deacons Age Distribution of Active Members Male Female 25 & Under 130 54 76 26-45 287 117 170 46-55 134 55 79 56-65 169 76 93 Over 65 285 127 158 Total Distribution 1005 429 576 Wednesday, February 04, 2015 Church Page: 1 of 2

People with Disabilities Hearing 1 Sight 2 Mobility 6 Other 2 Christian Education Birth 3 5 Grade 7 8 Age 4 8 Grade 8 10 Kindergarten 10 Grade 9 3 Grade 1 10 Grade 10 3 Grade 2 10 Grade 11 4 Grade 3 10 Grade 12 2 Grade 4 10 Young Adults Grade 5 10 Over 25 150 Grade 6 4 Teachers/Officers 30 Total 287 Racial Ethnic Membership Elders Deacons Male Female Asian 4 1 3 Black African American 9 1 4 5 African Middle Eastern Hispanic 2 2 Native American White 1067 49 476 591 Other Totals 1082 50 0 483 599 Potential Giving Units 658 Budgeted Income 1,816,000 Budgeted Expense 1,816,000 Receipts Regular Contributions 1,764,321 Bequests 1,204,611 Capital Building Fund 276,262 Other Income 377,993 Investment Income 288,685 Subsidy or Aid 58,261 Expenditures Local Program 1,461,139 Per Capital Apprt 31,011 Local Mission 351,425 Validated Mission 36,267 Capital Expenditures 25,980 Theological Fund Investment Expenditures 200,000 Other Mission 2,300 Wednesday, February 04, 2015 Church Page: 2 of 2