ONE HUNDRED SEVENTY-FIRST GENERAL ASSEMBLY CUMBERLAND PRESBYTERIAN CHURCH ODESSA, TEXAS FIRST DAY MONDAY JUNE 18, 2001

Size: px
Start display at page:

Download "ONE HUNDRED SEVENTY-FIRST GENERAL ASSEMBLY CUMBERLAND PRESBYTERIAN CHURCH ODESSA, TEXAS FIRST DAY MONDAY JUNE 18, 2001"

Transcription

1 2001 THE CUMBERLAND PRESBYTERIAN CHURCH 347 The Proceedings of the ONE HUNDRED SEVENTY-FIRST GENERAL ASSEMBLY of the CUMBERLAND PRESBYTERIAN CHURCH session held in ODESSA, TEXAS June 18 21, 2001 At Odessa, Texas, and within the facilities of the Holiday Inn Centre Hotel and Suites, there the eighteenth day of June in the year of our Lord, Two Thousand One, at the appointed hour of two o clock in the afternoon, Minister and Elder Commissioners from the various presbyteries, youth advisory delegates and visitors assembled. FIRST DAY MONDAY JUNE 18, 2001 In the Holiday Inn Centre Hotel and Suites in Odessa, Texas, the one hundred seventy-first General Assembly, the Convention of Cumberland Presbyterian Women, and visitors shared in worship. The worship director, the Reverend Margaret McKee, West Tennessee Presbytery, presided in worship, assisted by Ms. Barbara Shinn, assembly music director, and Ms. Carolyn Smith, pianist. Ms. Jean Garrett, President of Cumberland Presbyterian Women, led the responsive call to worship. Ms. Sidney Milton, President-elect of Cumberland Presbyterian Women, read I Timothy 4: The special music, I Walked Today Where Jesus Walked, was presented by Mr. and Mrs. Don Shinn. The retiring Moderator, Elder Bob Roberts, delivered a sermon entitled Leadership Involves Being a Good Servant. The worship director, the Reverend Margaret McKee, led in the benediction. THE ASSEMBLY IS CONSTITUTED The Moderator, Elder Bob Roberts, called the assembly to order. A quorum was declared present with forty-five (45) ministers and forty-two (42) elders, making a total of eighty-seven (87) commissioners present at 2:00 p.m. There were also twenty (20) youth advisory delegates present. The Reverend Eddie Jenkins, Red River Presbytery, led in the constituting prayer. The Reverend Sam Romines, Cumberland Presbytery, chairperson of the Credentials Committee, presented the report of the Credentials Committee certifying the list of commissioners and any changes. The report was concurred in, marked Appendix A, and filed.

2 348 MINUTES OF THE GENERAL ASSEMBLY 2001 A MODERATOR IS ELECTED Moderator Bob Roberts, declared the floor open for nominations for the office of Moderator of the one hundred seventy-first General Assembly. The following nomination, previously endorsed by his presbytery was presented. Elder Linda Scott, Choctaw Presbytery, nominated the Reverend Randy Jacob, Choctaw Presbytery. The Reverend Mike Sharpe, Red River Presbytery, gave the nominating speech for the Reverend Randy Jacob. The Reverend Randy Jacob addressed the assembly, introduced his family, and invited other members of Choctaw Presbytery to join him on the podium. Together they sang a Choctaw hymn telling of a better place to come. The Reverend Randy Jacob, Choctaw Presbytery, was elected Moderator by a unanimous vote and was escorted to the chair by Elder Linda Scott, Choctaw Presbytery. The retiring Moderator, Bob Roberts, presented the gavel and Moderator s cross to the newly elected Moderator. PRESENTATION The Stated Clerk, Robert Rush, presented the retiring Moderator, Bob Roberts, a gavel representing the one used in the one hundred seventieth General Assembly and a replica of the Moderator s cross. A VICE-MODERATOR IS ELECTED Moderator Randy Jacob, declared the floor open for the position of Vice-Moderator. The Reverend Duane Dougherty, Red River Presbytery, nominated Elder David Colvard, Hope Presbytery. Reverend Philip Faris, Hope Presbytery, endorsed the nomination. The nominations were closed and Elder David Colvard was elected by acclamation. COMMUNICATIONS A communication expressing fraternal greetings from the Reverend Robert J. Cara, Chairperson, Inter-Church Relations Committee of the Associate Reformed Presbyterian Church, was read. The resignations of the Reverend Paul Hom, Board of Trustees, Memphis Theological Seminary; the Reverend Louis Parkhurst, Jr., Board of The Cumberland Presbyterian; the Reverend Greg Moss, Board of Missions; Mrs. Alma Clark and Mr. Robert Estes, Trustees of Cumberland Presbyterian Children s Home; and the Reverend Johnny Watson, Permanent Nominating Committee; were accepted. GENERAL REGULATIONS SET ASIDE General Regulation E-4 was set aside by a unanimous vote to receive the Supplemental Report of the Trustees of Memphis Theological Seminary. General Regulation E-4 was set aside by a unanimous vote to receive Report Number Two of the Permanent Nominating Committee. General Regulation E-4 was set aside by a vote of 79 to 7 to receive the memorial from Tennessee-Georgia Presbytery. COMMITTEE CHANGES The Stated Clerk, the Reverend Robert Rush, announced the following committee changes: the Reverend Masahiro Matsumoto will serve on the Christian Education/Stewardship Committee; Elder Jimmie Moore will serve on the Judiciary Committee in place of Elder Jerry Weathersby.

3 2001 THE CUMBERLAND PRESBYTERIAN CHURCH 349 REFERRALS TO COMMITTEES Referrals to the Committee on Bethel College and Children s Home 139 Report of the Board of Trustees of Bethel College 211 Report of the Task Force on Bethel College 156 Report of the Board of Trustees of the Cumberland Presbyterian Chil last Supplemental Report of the Board of Trustees of Bethel College Referrals to the Committee on Christian Education and Stewardship 49 The Report of the Board of Christian Education with the exception of Section II E which goes to Program Planning 65 The Report of the Unified Board of Christian Education 111 The Report of the Board of Stewardship, Foundation and Benefits 28 The Report of the Stated Clerk, Section IV, Catechism 209 The Memorial from Hope Presbytery 41 Section III.A. of the Report of the General Assembly Council Referrals to the Committee on Judiciary 183 The Report of the Permanent Committee on Judiciary 29 The Report of the Stated Clerk, Sections VI, and VII 210 The Memorial From Cumberland Presbytery on Synodical Boundaries 209 The Memorial from Cumberland Presbytery on General Assembly for The Report of the Place of Meeting Committee 41 Section III.B. of the Report of the General Assembly Council Referrals to the Committee on Memphis Theological Seminary and Historical Foundation 161 The Report of the Board of Trustees of Memphis Theological Seminary 168 The Report of the Board of Trustees of the Historical Foundation Memorial from Tennessee Georgia Presbytery on Ethical Use of Language Statement of Memphis Theological Seminary (referred jointly with Committee on Theology and Social Concerns) Supplemental Report of the Board of Trustees of Memphis Theologica Referrals to the Committee on Missions, Ministry and Chaplains 68 The Report of the Board of Missions 179 The Report of the Commission on the Ministry 177 The Report of the Commission on Chaplains

4 350 MINUTES OF THE GENERAL ASSEMBLY 2001 Referrals to the Committee on Program Planning 25 The Report of the Moderator 26 The Report of the Stated Clerk with the exceptions of Section IV to the committee on Christian Education/Stewardship and Sections VI, VII to the committee on Judiciary 50 Section II E of the Report of the Board of Christian Education 165 The Report of the Board of the Cumberland Presbyterian 33 The Report of the General Assembly Council with the exceptions of Section III.A. to the committee on Christian Education/Stewardship and Section III. 218 The Line Item Budgets of all Agencies Referrals to the Committee on Theology and Social Concerns 191 The Report of the Unified Committee on Theology and Social Concer 194 The Papers On Women in Ministry 206 The Paper on Pornography Memorial from Tennessee Georgia Presbytery on Ethical Use of Language Statement of Memphis Theological Seminary (referred jointly with Committee on Memphis Theological Seminary and Historical Foundation) The Supplemental Report of the Board of Trustees of Memphis Theological Seminary was referred to the Committee on Memphis Theological Seminary and Historical Foundation. The memorial from Tennessee Georgia Presbytery was referred jointly to the Committee on Memphis Theological Seminary and Historical Foundation and the Committee on Theology and Social Concerns with the Committee on Memphis Theological Seminary and Historical Foundation reporting. Report Number Two of the Permanent Nominating Committee will be acted on Thursday morning. ANNOUNCEMENTS The Co-Pastor Host, the Reverend Craig Martindale, greeted the General Assembly on behalf of St. Andrew Cumberland Presbyterian Church. Co-Pastor Host, the Reverend Henry Freund, introduced the Assistant City Manager, Mr. Richard Morton, who welcomed the Assembly to Odessa, Texas. The Stated Clerk made necessary announcements. The Assembly recognized the presence of children of the late Reverend Sam R. Estes, Sr.: Mrs. Margaret Estes Campbell, Platte City, Missouri; the Reverend Sam R. Estes, Jr., Lubbock, Texas; and Mrs. Olive Estes Boston, Fort Worth, Texas. The Reverend Estes, Sr. was the first full time pastor of the Cumberland Presbyterian Church, Odessa, Texas, serving the church in the 1950 s. RECESS DECLARED Moderator Randy Jacob declared a recess until 8:30 a.m. Tuesday morning. The Moderator led the Assembly in prayer. COMMITTEES

5 2001 THE CUMBERLAND PRESBYTERIAN CHURCH 351 The commissioners and youth advisory delegates assigned to committees met to organize and begin their committee work. THE EVENING PROGRAM The General Assembly, the Convention of Cumberland Presbyterian Women, and visitors participated in a reception at the Holiday Inn Centre, to honor the past Moderator, Bob Roberts; the newly elected Moderator, the Reverend Randy Jacob; the President of the Cumberland Presbyterian Women s Convention, Ms. Jean Garrett; and the President-elect of the Cumberland Presbyterian Women s Convention, Ms. Sidney Milton. SECOND DAY TUESDAY JUNE 19, 2001 The General Assembly and visitors began their day in worship. Assembly Worship Director, the Reverend Margaret McKee, presided. Ms. Barbara Shinn, the Assembly music director, led the singing accompanied by Ms. Carolyn Smith. The special music, Cumberland Presbyterian, written by the pastor and musicians of Shibusawa Cumberland Presbyterian Church for the 50 th anniversary of Japan Presbytery was sung in Japanese by Mr. Shohei Chiba, the Reverend Masahiro Matsumoto, and Elder Commissioner Kazuhiro Ohashi. The Reverend Masahiro Matsumoto, Japan Presbytery, delivered the message entitled Being Different. The Reverend Margaret McKee prayed the benediction. CALL TO ORDER The Moderator, Randy Jacob, called the Assembly to order. A quorum was declared present with thirty-five (35) ministers and thirty-nine (39) elders enrolled as of 9:00 a.m. There were eight (8) youth advisory delegates also present. PRESENTATIONS The Reverend Pat Driskell, Unified Committee on Theology and Social Concerns, presided over the presentation Images of Women in Ordained Ministry in the Cumberland Presbyterian Church. The Stated Clerk introduced the Reverend Elton Hall, General Mission Board, Cumberland Presbyterian Church in America, who addressed the Assembly and brought greetings from the Cumberland Presbyterian Church in America. BOARD AND AGENCY REPRESENTATIVES The Stated Clerk, Robert Rush, introduced the board and agency representatives as follows: General Assembly Council Bethel College Board of Christian Education The Cumberland Presbyterian Children s Home Historical Foundation Memphis Theological Seminary Board of Missions Board of Stewardship, Foundation and Benefits Judiciary Theology and Social Concerns Gwen Roddye Nancy Bean Jack Ferguson, Jr. Neil Spence Olene Rush James C. Gilbert Joe Butler David Brown Mark Hunker Robert E. Weston Linda Glenn

6 352 MINUTES OF THE GENERAL ASSEMBLY 2001 RECESS DECLARED Moderator Randy Jacob, declared a recess for committee work until 8:30 a.m. Thursday. The Moderator led the Assembly in prayer. THE EVENING PROGRAM Mr. Davis Gray, Jr., executive director, General Assembly Council, and the Reverend Elinor Brown, Touch the Future director, presided over a presentation of Touch the Future: A New Frontier in Partnership. A video presentation highlighted the three priority goals of the ten-year program. Various leaders from the denomination led small group discussions. Five witnesses to the ministries being enabled through Touch the Future were presented. The Reverend Frank Ward, Board of Christian Education, led in a time of prayer. THIRD DAY WEDNESDAY JUNE 20, 2001 Committees met and began the day with devotions. There were forty (40) ministers, thirty-six (36) elders and eighteen (18) youth advisory delegates present. The morning and afternoon were devoted to committee work. THE EVENING PROGRAM The General Assembly, the Convention of Cumberland Presbyterian Women, and visitors gathered in worship led by Worship Director, the Reverend Margaret McKee, assisted by Ms. Barbara Shinn, Assembly music director and Ms. Phyllis Maddox, pianist. The Reverend Eddie Jenkins, Red River Presbytery, read the scripture from Romans 12: 1-8. An anthem, Festival Piece on Sinenomine, was presented by the General Assembly Choir. Reverend Jenkins delivered the message Making Our Lives Count. The Reverends Margaret McKee and Eddie Jenkins presided for the service of Holy Communion assisted by Elder Commissioners Linda Scott, Choctaw Presbytery; Sherry Ladd, Columbia Presbytery; Joe Farmer, Covenant Presbytery; Faye Everett, Presbytery of East Tennessee; David Colvard, Hope Presbytery; Kazuhiro Ohashi, Japan Presbytery; Scott Brandom, Missouri Presbytery; Carolyn Hoffman, Nashville Presbytery; Terry Gordon, North Central Presbytery; Bob Roberts, Red River Presbytery; Mark Hunker, Trinity Presbytery; and Patricia Meeks, West Tennessee Presbytery. FOURTH DAY THURSDAY JUNE 21, 2001 The General Assembly and visitors began their day in worship. Assembly Worship Director, the Reverend Margaret McKee, presided. Ms. Barbara Shinn, the Assembly music director, led the singing accompanied by Ms. Carolyn Smith. Elder Mark Hunker, Trinity Presbytery, delivered the message, Who Touched Me? based on Mark 5: The Reverend Margaret McKee prayed the benediction. CALL TO ORDER Moderator Randy Jacob called the Assembly to order and led in the opening prayer. There were forty-three (43) ministers, forty-one (41) elders and nineteen (19) youth advisory delegates enrolled as of 9:00 a.m. ANNOUNCEMENT Moderator Randy Jacob announced the death of Odessa Mayor, the Honorable Bill Hext and asked for prayer for his family.

7 2001 THE CUMBERLAND PRESBYTERIAN CHURCH 353 The Reverend James McGuire, West Tennessee Presbytery, was appointed parliamentarian. The printed minutes of the first three days were approved as corrected. Reports Number I and II of the Nominating Committee were received. Moderator Randy Jacob opened the floor for additional nominations to the board and agency positions. Nominations were closed and the slate of nominees presented was elected. The Report of the Committee on Program Planning was read, concurred in, its recommendations adopted by a unanimous vote, marked Appendix B and filed. The Report of the Judiciary Committee was presented and considered section by section. Section I, including Recommendations 1 and 2, was read, concurred in, and its recommendations adopted. Section II, including Recommendations 3 6, was considered, concurred in, and its recommendations adopted by the necessary 2/3 vote. Section III, including Recommendation 7, was considered, concurred in, and its recommendation adopted by a unanimous vote. Section IV, including Recommendation 8, was considered, concurred in, and its recommendation adopted by a unanimous vote. Section V was considered and concurred in. Section VI, including Recommendation 9, was considered, concurred in, and its recommendation adopted. Section VII, including Recommendations 10 and 11, was read and considered seriatim. Recommendation 10 denying the Memorial concerning Synodical boundaries was adopted and the Memorial was referred to the denominational Board of Missions and the Permanent Committee on Judiciary. Recommendation 11 denying the Memorial concerning the concurrent meeting of the Cumberland Presbyterian Church, the Cumberland Presbyterian Church in America, and the Presbyterian Church (USA) in 2006 was adopted by a vote of 58 to 25. Section VII was concurred in and its recommendations adopted. Section VIII, including Recommendation 12, was considered, concurred in, and its recommendation adopted by the necessary 2/3 vote. Section IX, including Recommendations 13 16, was considered, concurred in, and its recommendations adopted by a unanimous vote. Section X, including Recommendation 17, was considered, concurred in, and its recommendation adopted. The Report of the Committee on Judiciary was marked Appendix C and filed. RECESS DECLARED Moderator Randy Jacob declared a 20-minute recess. The Moderator, Randy Jacob, called the Assembly to order at the appropriate time. The Report of the Committee on Missions, Ministry, and Chaplains was read, amended to include the recommendation that, This Assembly celebrate the leadership of Japan Presbytery in confronting the political and social issues occurring in Japan. This report be amended to include the draft document of Japan Presbytery in the Preliminary Minutes, concurred in, its recommendations adopted, marked Appendix D and filed. The Reverend Mike Sharpe, executive director of the Board of Missions, announced an annual conference for Presbyterial Board of Missions representatives August 3 and 4, 2001, at St. Colombo Conference Center, Memphis, Tennessee. The Reverend Eddie Jenkins, Red River Presbytery, introduced the Reverend James Searcy, new executive director of the Commission on the Ministry. Reverend Searcy addressed the Assembly briefly. The Report of the Committee on Bethel College and the Children s Home was read.

8 354 MINUTES OF THE GENERAL ASSEMBLY 2001 ORDER OF THE DAY The Order of the Day was called for. Moderator Randy Jacob declared a recess until 2:30 p.m. Moderator Randy Jacob called the Assembly to order. The Report of the Committee on Bethel College and the Children s Home was considered section by section. Section I, including Recommendations 1 4 was concurred in and its recommendations adopted. Section II, including Recommendation 5 was concurred in and its recommendation adopted. Section III, including Recommendations 6 9 was concurred in and its recommendations adopted by the necessary 2/3 vote. The Report of the Committee on Bethel College and the Children s Home was marked Appendix E and filed. VICE-MODERATOR ASSUMES CHAIR The Vice-Moderator, Elder David Colvard, Hope Presbytery, assumed the chair. The Report of the Committee on Memphis Theological Seminary and the Historical Foundation was read, and a letter from Dr. James Covington, Chairman of the Board of Trustees of Memphis Theological Seminary, expressing gratitude to outgoing President, the Reverend Dr. Larry Blakeburn, was included in the report. Dr. Blakeburn was introduced to the Assembly. The Assembly gave Dr. Blakeburn a standing expression of gratitude. The Reverend Dr. Joe Butler, Memphis Theological Seminary Board of Trustees, led the Assembly in prayer for the Reverend Dr. Blakeburn. The Report of the Committee on Memphis Theological Seminary and the Historical Foundation was concurred in, its recommendations adopted, marked Appendix F and filed. The Report of the Committee on Christian Education and Stewardship was read, concurred in, its recommendations adopted, marked Appendix G and filed. RECESS DECLARED The Vice Moderator, Elder David Colvard, declared a 15-minute recess. Moderator Randy Jacob called the Assembly to order at the appropriate time. The Report of the Committee on Theology and Social Concerns was read, concurred in, its recommendations adopted, marked Appendix H and filed. The Assembly expressed its thanks to the Reverend Dr. James Knight upon his retirement as the first executive director of the Commission on the Ministry. Reverend Eddie Jenkins, Red River Presbytery, offered a prayer of thanks for the service of Reverend Knight. Reverend Sam Romines, Cumberland Presbytery, presented a resolution that the 171 st General Assembly express appreciation to the outstanding leadership of the youth advisory delegates for this meeting of the General Assembly, and that this appreciation be included in the minutes. Youth Advisory Delegate Jeff Ingram, West Tennessee Presbytery, expressed the thanks of the youth advisory delegates to the General Assembly. The printed minutes for Thursday morning were approved as corrected. The minutes of Thursday afternoon were read and approved.

9 2001 THE CUMBERLAND PRESBYTERIAN CHURCH 355

10 356 MINUTES OF THE GENERAL ASSEMBLY 2001 RECESS DECLARED Moderator Randy Jacob declared a recess until 7:00 p.m. for closing worship with Youth Advisory Delegate Christina Wilkerson, Grace Presbytery, to deliver her message scheduled for Friday morning. CLOSING WORSHIP The General Assembly and visitors gathered for the closing worship. Assembly Worship Director, the Reverend Margaret McKee, presided in worship assisted by Music Director Ms. Barbara Shinn and Pianist, Ms. Carolyn Smith. Youth Advisory Delegate Christina Wilkerson, Grace Presbytery, read the scripture from Colossians 2: 1-10 and delivered the message Snake Oil Peddlers in the Church. Reverend McKee pronounced the benediction. ADJOURNMENT At 7:30 p.m. the General Assembly adjourned to meet in Paducah, Kentucky, June 17-21, The Moderator, Reverend Randy Jacob, led in the closing prayer.

ONE HUNDRED SEVENTY-SECOND GENERAL ASSEMBLY CUMBERLAND PRESBYTERIAN CHURCH PADUCAH, KENTUCKY FIRST DAY MONDAY JUNE 17, 2002

ONE HUNDRED SEVENTY-SECOND GENERAL ASSEMBLY CUMBERLAND PRESBYTERIAN CHURCH PADUCAH, KENTUCKY FIRST DAY MONDAY JUNE 17, 2002 2002 THE CUMBERLAND PRESBYTERIAN CHURCH 323 The Proceedings of the ONE HUNDRED SEVENTY-SECOND GENERAL ASSEMBLY of the CUMBERLAND PRESBYTERIAN CHURCH session held in PADUCAH, KENTUCKY June 17 20, 2002 At

More information

THE REPORT OF THE STATED CLERK

THE REPORT OF THE STATED CLERK 2005 THE CUMBERLAND PRESBYTERIAN CHURCH 27 THE REPORT OF THE STATED CLERK I. THE OFFICE OF THE STATED CLERK The Stated Clerk is e only executive officer elected by e General Assembly. All oer executive

More information

REPORT NUMBER ONE OF THE NOMINATING COMMITTEE

REPORT NUMBER ONE OF THE NOMINATING COMMITTEE 2002 THE CUMBERLAND PRESBYTERIAN CHURCH 173 REPORT NUMBER ONE OF THE NOMINATING COMMITTEE STATED CLERK The Committee submits the following name for nomination: The Reverend Robert D. Rush, West Tennessee

More information

Revised Plan for Union of the Cumberland Presbyterian Church and the Cumberland Presbyterian Church in America

Revised Plan for Union of the Cumberland Presbyterian Church and the Cumberland Presbyterian Church in America Revised Plan for Union of the Cumberland Presbyterian Church and the Cumberland Presbyterian Church in America (approved by both General Assemblies on June 2016) There is one, holy, universal, apostolic

More information

SUMMARY OF ACTIONS. 140 TH General Assembly Of the Cumberland Presbyterian Church in America

SUMMARY OF ACTIONS. 140 TH General Assembly Of the Cumberland Presbyterian Church in America SUMMARY OF ACTIONS 140 TH General Assembly Of the Cumberland Presbyterian Church in America Convening 7 10 June 2015 At the Embassy Suites and Hotel Huntsville, Alabama Elder Lewis Leon Cole, Jr., Moderator

More information

SUMMARY OF ACTIONS. 135 TH General Assembly Cumberland Presbyterian Church in America

SUMMARY OF ACTIONS. 135 TH General Assembly Cumberland Presbyterian Church in America SUMMARY OF ACTIONS 135 TH General Assembly Cumberland Presbyterian Church in America Meeting June 14-18, 2009 at the Marriott Hotel & Spa Florence, Alabama The Reverend Dr. Harry M. Johnson, Sr., Moderator

More information

SALVATION: KNOWING AND GOING

SALVATION: KNOWING AND GOING SALVATION: KNOWING AND GOING The 143 rd Annual Meeting of The Beech River Baptist Association Session One: October 21, 2013 Union Baptist Church, Lexington The Vice-Moderator, Dr. Christopher Young, Pastor

More information

SUMMARY OF ACTIONS. 177 th General Assembly Cumberland Presbyterian Church Robert D. Rush, Stated Clerk

SUMMARY OF ACTIONS. 177 th General Assembly Cumberland Presbyterian Church Robert D. Rush, Stated Clerk SUMMARY OF ACTIONS 177 th General Assembly Cumberland Presbyterian Church Robert D. Rush, Stated Clerk The following summary is NOT the authoritative document for guiding the church s actions. Only the

More information

ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION

ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION PREAMBLE The mission of the Church is to announce the Good News, to foster Christian growth in the Catholic faith, to be community, to pray, to serve those

More information

Assembly Schedule. About this Course. Gathering in St. Louis. The Assembly Begins Its Work. The Heart of the Assembly: Plenary. Additional Activities

Assembly Schedule. About this Course. Gathering in St. Louis. The Assembly Begins Its Work. The Heart of the Assembly: Plenary. Additional Activities Assembly Schedule This course gives an overview of the 223rd General Assembly (2018) schedule. For the complete docket, see the Attachments section of this course or visit the assembly website at https://ga-pcusa.org/.

More information

POSITION DESCRIPTION CONNECTIONAL PRESBYTER. New Castle Presbytery

POSITION DESCRIPTION CONNECTIONAL PRESBYTER. New Castle Presbytery POSITION DESCRIPTION CONNECTIONAL PRESBYTER New Castle Presbytery The CONNECTIONAL PRESBYTER is one of two new full-time staff positions (with a Missional Presbyter) being created in the New Castle Presbytery

More information

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS Page 1 of 12 MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS (Approved by a Special Meeting of the Congregation on September 10, 2000) (Amendments to Articles II (Sec. 2), III (Sec.3), IV (Secs. 1 and 7), V (Sec.

More information

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or BYLAWS GREEN ACRES BAPTIST CHURCH OF TYLER, TEXAS ARTICLE I MEMBERSHIP A. THE MEMBERSHIP The membership of Green Acres Baptist Church, Tyler, Texas, referred to herein as the "Church, will consist of all

More information

The Sunrise Association of Churches and Ministers Maine Conference United Church of Christ

The Sunrise Association of Churches and Ministers Maine Conference United Church of Christ The Sunrise Association of Churches and Ministers Maine Conference United Church of Christ BY-LAWS 1 1. NAME 1.1. This body shall be known as the Sunrise Association of Churches and Ministers of the Maine

More information

REDEEMER REFORMED PRESBYTERIAN CHURCH. Presbyterian Church in America. Queensbury, NY BYLAWS

REDEEMER REFORMED PRESBYTERIAN CHURCH. Presbyterian Church in America. Queensbury, NY BYLAWS REDEEMER REFORMED PRESBYTERIAN CHURCH Presbyterian Church in America Queensbury, NY 12804 BYLAWS ARTICLE 1 NAME The name of this church shall be Redeemer Reformed Presbyterian Church, a member of the Presbyterian

More information

STEWARDSHIP/ELECTED OFFICERS 3 THEOLOGY AND SOCIAL CONCERNS 10 JUDICIARY 12 MINISTRY COUNCIL/COMMUNICATIONS/DISCIPLESHIP 13

STEWARDSHIP/ELECTED OFFICERS 3 THEOLOGY AND SOCIAL CONCERNS 10 JUDICIARY 12 MINISTRY COUNCIL/COMMUNICATIONS/DISCIPLESHIP 13 COMMITTEE PAGE STEWARDSHIP/ELECTED OFFICERS 3 THEOLOGY AND SOCIAL CONCERNS 10 JUDICIARY 12 MINISTRY COUNCIL/COMMUNICATIONS/DISCIPLESHIP 13 CHAPLAINS/MISSIONS/PASTORAL DEVELOPMENT 14 HIGHER ED 16 CHILDREN

More information

PRESBYTERY OF HUDSON RIVER Presbytery Meeting September 19, 2017

PRESBYTERY OF HUDSON RIVER Presbytery Meeting September 19, 2017 PRESBYTERY OF HUDSON RIVER Presbytery Meeting September 19, 2017 The Presbytery of Hudson River met in stated meeting on Tuesday, September 19, 2017, at Hitchcock Presbyterian Church, Scarsdale, New York,

More information

BYLAWS. BETHEL PRESBYTERIAN CHURCH 403 Church Street Walterboro, South Carolina

BYLAWS. BETHEL PRESBYTERIAN CHURCH 403 Church Street Walterboro, South Carolina BYLAWS of BETHEL PRESBYTERIAN CHURCH 403 Church Street Walterboro, South Carolina Charleston Atlantic Presbytery Synod of the South Atlantic Presbyterian Church (USA) Adopted February 2014 HISTORY Bethel

More information

The Presbytery of Tampa Bay 4704 Kelly Road, Tampa, Florida May 1, 2014

The Presbytery of Tampa Bay 4704 Kelly Road, Tampa, Florida May 1, 2014 The Presbytery of Tampa Bay 4704 Kelly Road, Tampa, Florida 33615 May 1, 2014 Dear Presbyters, The next Stated Meeting of our Presbytery will be held on Thursday May 8, 2014 beginning at 9 a.m., at First

More information

EAU CLAIRE BAPTIST CHURCH CONSTITUTION

EAU CLAIRE BAPTIST CHURCH CONSTITUTION EAU CLAIRE BAPTIST CHURCH CONSTITUTION PREAMBLE To assure the preservation and security of the principles of our faith and to the end that this body may be governed in an orderly manner and for the purpose

More information

UNITED CHURCH OF CHRIST BOARD STANDING RULES Reviewed and Revised October 9, 2015

UNITED CHURCH OF CHRIST BOARD STANDING RULES Reviewed and Revised October 9, 2015 UNITED CHURCH OF CHRIST BOARD STANDING RULES Reviewed and Revised October 9, 2015 PREAMBLE The United Church of Christ Board is ordered first of all by the Constitution and Bylaws of the United Church

More information

CONSTITUTION OF THE OHIO ASSOCIATION OF CONSERVATIVE CONGREGATIONAL CHRISTIAN CHURCHES

CONSTITUTION OF THE OHIO ASSOCIATION OF CONSERVATIVE CONGREGATIONAL CHRISTIAN CHURCHES CONSTITUTION OF THE OHIO ASSOCIATION OF CONSERVATIVE CONGREGATIONAL CHRISTIAN CHURCHES Preamble: IN GRATITUDE to Almighty God for the gift of salvation through our Lord Jesus Christ; and BELIEVING THAT

More information

MORGAN BAPTIST ASSOCIATION CONSTITUTION. Article I: Name. The name of this body shall be Morgan Baptist Association. Article II: Mission

MORGAN BAPTIST ASSOCIATION CONSTITUTION. Article I: Name. The name of this body shall be Morgan Baptist Association. Article II: Mission MORGAN BAPTIST ASSOCIATION CONSTITUTION Article I: Name The name of this body shall be Morgan Baptist Association Article II: Mission SECTION 1: It is the mission of the Morgan Baptist Association to enable

More information

Southminster Presbyterian Church Bylaws

Southminster Presbyterian Church Bylaws Southminster Presbyterian Church Bylaws These Amended and Restated Bylaws were approved by Session on August 29, 2011 and approved by the Congregation on September 25, 2011. Southminster Presbyterian Church

More information

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION Adopted May 1969 ARTICLE I NAME The name of this organization shall be THE MISSIONARY CHURCH, INC., WESTERN REGION. ARTICLE II CORPORATION Section 1

More information

Accepted February 21, 2016 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE OF THE UNITED CHURCH OF CHRIST

Accepted February 21, 2016 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE OF THE UNITED CHURCH OF CHRIST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA

More information

COMMISSION ON MINISTRY

COMMISSION ON MINISTRY Presbytery of Eastern Virginia COMMISSION ON MINISTRY January 2005 VALIDATED MINISTRIES Approved by COM on August 7, 2012 TABLE OF CONTENTS Table of Contents.. 2 Purpose.. 3 Definitions 3 Criteria...4

More information

Association Constitution. By-Laws. Staff Policies

Association Constitution. By-Laws. Staff Policies 1 Association Constitution By-Laws Staff Policies PROPOSED REVISED 09/2018 Date to be Adopted: TBD 2 CONSTITUTION ARTICLE I NAME The name of this Association shall be The St. Clair Baptist Association,

More information

THE MISSION STATEMENT THE MANUAL ADMINISTRATIVE OPERATIONS FOR TRINITY PRESBYTERY

THE MISSION STATEMENT THE MANUAL ADMINISTRATIVE OPERATIONS FOR TRINITY PRESBYTERY THE MISSION STATEMENT & THE MANUAL OF ADMINISTRATIVE OPERATIONS FOR TRINITY PRESBYTERY Manual last updated March 2017 THE MISSION STATEMENT OF TRINITY PRESBYTERY THE MISSION STATEMENT OF TRINITY PRESBYTERY

More information

BYLAWS OF THE UNITED CHURCH OF CHRIST

BYLAWS OF THE UNITED CHURCH OF CHRIST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 BYLAWS OF THE UNITED CHURCH OF CHRIST PREAMBLE 100 These

More information

Reconciliation and Dismissal Procedure

Reconciliation and Dismissal Procedure 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 Reconciliation and Dismissal Procedure PROLOGUE The vision of the Presbytery of New

More information

CONSTITUTION AND BYLAWS THE CHURCH ON RUSH CREEK. Arlington, Texas

CONSTITUTION AND BYLAWS THE CHURCH ON RUSH CREEK. Arlington, Texas CONSTITUTION AND BYLAWS of THE CHURCH ON RUSH CREEK Arlington, Texas ARTICLE I: Name The name of the organization is Rush Creek Baptist Church, also known as THE CHURCH ON RUSH CREEK. This organization

More information

BYLAWS CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN INDIANA

BYLAWS CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN INDIANA BYLAWS CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN INDIANA PREAMBLE Indiana Identity Statement The Christian Church in Indiana is a diverse community of congregations called by God to act together in love.

More information

CANON III The Primate

CANON III The Primate CANON III The Primate Part I. The Primacy 1. The Primacy a) There shall be a Primate who shall be the presiding bishop of The Anglican Church of Canada. b) The Primate, upon assuming office, shall be the

More information

Frankfort Congregational Church, UCC 42 Main Road South, Frankfort, ME Constitution & Bylaws

Frankfort Congregational Church, UCC 42 Main Road South, Frankfort, ME Constitution & Bylaws Frankfort Congregational Church, UCC 42 Main Road South, Frankfort, ME 04438 Constitution & Bylaws Amended & Ratified 2016 THE FRANKFORT CONGREGATIONAL CHURCH, UCC CONSTITUTION AND BYLAWS Amended and Ratified

More information

APPENDIX A Report from the Minister of Council. Communion of Reformed Evangelical Churches October, 2014

APPENDIX A Report from the Minister of Council. Communion of Reformed Evangelical Churches October, 2014 APPENDIX A Report from the Minister of Council Communion of Reformed Evangelical Churches October, 2014 1. This report is primarily for informational purposes. However, I request that action be taken on

More information

August David A. Vaughan Stated Clerk

August David A. Vaughan Stated Clerk P. O. Box 1763, Clemmons, NC 27012 336.766.3393 Fax: 336.766.7153 3950 Clemmons Road, Clemmons, NC www.salempresbytery.org August 2016 The Presbytery of Salem will hold its Summer 2016 meeting on Tuesday,

More information

Credentials Committee Manual

Credentials Committee Manual Credentials Committee Manual I. STATEMENT OF AREAS OF RESPONSIBILITY The Credentials Committee is responsible for the administration of the following areas: Licensure examinations; Ordination examinations;

More information

BYLAWS of the EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA

BYLAWS of the EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA BYLAWS of the EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA 2018 Table of Contents Part I Part II Part III Part IV Part V Part VI Part VII Part VIII Part IX Part X Offices Organizational Relationships

More information

11 a.m. Eric Huffer Calls Meeting to order Annual Business Meeting of the MidAmerica Region of our Unitarian Universalist Association.

11 a.m. Eric Huffer Calls Meeting to order Annual Business Meeting of the MidAmerica Region of our Unitarian Universalist Association. [Gavel] 11 a.m. Eric Huffer Calls Meeting to order - 2016 Annual Business Meeting of the MidAmerica Region of our Unitarian Universalist Association. 11:03 a.m. - Opening words, which describe the purpose

More information

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION OF MISSOURI Article I Name The name of this corporation shall be the Baptist Missionary Association of Missouri and shall be referred to herein as the Association.

More information

Minutes of the Synod of the Diocese of the Central States Meeting at St John s Anglican Church Kings Home, Birmingham AL October 22 and 23, 2015

Minutes of the Synod of the Diocese of the Central States Meeting at St John s Anglican Church Kings Home, Birmingham AL October 22 and 23, 2015 Minutes of the Synod of the Diocese of the Central States Meeting at St John s Anglican Church Kings Home, Birmingham AL October 22 and 23, 2015 First Day - Morning Session Having celebrated Holy Communion

More information

CONSTITUTION OF THE NORTHWEST WISCONSIN ASSOCIATION UNITED CHURCH OF CHRIST

CONSTITUTION OF THE NORTHWEST WISCONSIN ASSOCIATION UNITED CHURCH OF CHRIST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 CONSTITUTION OF THE NORTHWEST WISCONSIN ASSOCIATION UNITED CHURCH

More information

The Constitution of the Central Baptist Church of Jamestown, Rhode Island

The Constitution of the Central Baptist Church of Jamestown, Rhode Island The Constitution of the Central Baptist Church of Jamestown, Rhode Island Revised March 2010 THE CONSTITUTION OF THE CENTRAL BAPTIST CHURCH OF JAMESTOWN, RHODE ISLAND (Revised March 2010) TABLE OF CONTENTS

More information

CONSTITUTION AND BY-LAWS OF CONGREGATIONAL CHURCH ARTICLE I - NAME & DENOMINATION

CONSTITUTION AND BY-LAWS OF CONGREGATIONAL CHURCH ARTICLE I - NAME & DENOMINATION CONSTITUTION AND BY-LAWS OF CONGREGATIONAL CHURCH ARTICLE I - NAME & DENOMINATION The name of this church is "First Congregational Church of National Association of Congregational Christian Churches.,

More information

PRESBYTERY MANUAL OF OPERATION. Approved as a Guide by The 1988 General Assembly

PRESBYTERY MANUAL OF OPERATION. Approved as a Guide by The 1988 General Assembly PRESBYTERY MANUAL OF OPERATION Approved as a Guide by The 1988 General Assembly INTRODUCTION I. ORDER AND MISSION The Presbyterian form of government is one of three forms of church polity in use throughout

More information

The 78th GENERAL CONVENTION. of The Episcopal Church GENERALCONVENTION.ORG

The 78th GENERAL CONVENTION. of The Episcopal Church GENERALCONVENTION.ORG The 78th GENERAL CONVENTION of The Episcopal Church GENERALCONVENTION.ORG The first General Convention met in 1785 in Philadelphia and began work on our constitution and a revision of the Book of Common

More information

Redeemer Evangelical Lutheran Church - Missouri Synod

Redeemer Evangelical Lutheran Church - Missouri Synod Adopted May 3, 2015 Redeemer Evangelical Lutheran Church - Missouri Synod 750 Moss Ave Chico, CA 95926-2971 www.redeemerchico.org redeemerchicooffice@gmail.com facebook.com/redeemerlutheranchico Rev. Donald

More information

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I IDENTIFICATION Unity Christ Church is a Missouri Corporation dedicated to teach the Truth of Jesus Christ as interpreted by Charles

More information

2014 Revision Principles and Processes For The Presbytery of Lake Erie When Churches Seek to Separate From the Presbytery

2014 Revision Principles and Processes For The Presbytery of Lake Erie When Churches Seek to Separate From the Presbytery 2014 Revision Principles and Processes For The Presbytery of Lake Erie When Churches Seek to Separate From the Presbytery The 218th General Assembly (2008) approved a commissioner s resolution (Item 04-28)

More information

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC.

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC. TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC. Post Office Box 280645 Nashville, TN 37228 (615) 254-3115 FAX (615) 242-9312 WEB SITE: www.tbmec.org Email: tbmec@bellsouth.net Elder Dr. Joe

More information

Approved February 23, 2010

Approved February 23, 2010 Approved February 23, 2010 of the General Assembly Mission Council (GAC) Of the Presbyterian Church (U.S.A.) Conference Call 3:00 p.m. EST CALL TO ORDER ATTENDANCE Members Executive Leadership Team Recorder

More information

Committee on Preparation for Ministry Supplemental Report September 8, 2015

Committee on Preparation for Ministry Supplemental Report September 8, 2015 Committee on Preparation for Ministry Supplemental Report September 8, 2015 INFORMATION: 1. The Committee enrolled Mr. Larry Sharrett (First Presbyterian Church, Bristol) as an Inquirer, effective August

More information

ADMINISTRATIVE BYLAWS. Evangelical Lutheran Church in Canada Last amended July, ELCIC Administrative Bylaws

ADMINISTRATIVE BYLAWS. Evangelical Lutheran Church in Canada Last amended July, ELCIC Administrative Bylaws ADMINISTRATIVE BYLAWS Evangelical Lutheran Church in Canada Last amended July, 2011 ELCIC Administrative Bylaws ADMINISTRATIVE BYLAWS EVANGELICAL LUTHERAN CHURCH IN CANADA Table of Contents Part I Headquarters

More information

THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October ) CONSTITUTION

THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October ) CONSTITUTION THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October 21 2012) The Design Pg. 1 CONSTITUTION PREAMBLE We, the members of the First Christian

More information

St. Mary s Pastoral Council Bylaws

St. Mary s Pastoral Council Bylaws St. Mary s Pastoral Council Bylaws Parish Mission We the people of the Catholic community of St. Mary s Parish, Grand Forks, North Dakota, declare that by the death and resurrection of Jesus Christ, we

More information

Unification Task Force Survey Results

Unification Task Force Survey Results Unification Task Force Survey Results 1. Are you a member of the Cumberland Presbyterian Church in America (CPCA) or Cumberland Presbyterian Church (CPC)? (s) CPCA 70 12.9 % CPC 461 85.2 % No (s) 10 1.8

More information

CONSTITUTION GRACE EVANGELICAL LUTHERAN CHURCH, INC. ST. PETERSBURG, FLORIDA

CONSTITUTION GRACE EVANGELICAL LUTHERAN CHURCH, INC. ST. PETERSBURG, FLORIDA TABLE OF CONTENTS PREAMBLE... 2 ARTICLE I NAME AND LOCATION... 2 ARTICLE II PURPOSE (unalterable)... 2 ARTICLE III DOCTRINAL STANDARD (unalterable)... 3 ARTICLE IV SYNODICAL MEMBERSHIP... 3 ARTICLE V MEMBERSHIP...

More information

Guidelines for Services of Ordination and Installation for Teaching Elders

Guidelines for Services of Ordination and Installation for Teaching Elders 3.16.17 Guidelines for Services of Ordination and Installation for Teaching Elders Commission on Ministry Presbytery of Philadelphia Policies & Guidelines for Ordination & Installation Services Welcome

More information

TEGA CAY BAPTIST CHURCH MINISTRY PLACEMENT. CHURCH OFFICERS (One Year Commitment) PROGRAM ORGANIZATION

TEGA CAY BAPTIST CHURCH MINISTRY PLACEMENT. CHURCH OFFICERS (One Year Commitment) PROGRAM ORGANIZATION 2013-2014 TEGA CAY BAPTIST CHURCH MINISTRY PLACEMENT Moderator: Rodger Taylor Church Clerk: Rose Wolfe Treasurer: Jeff Robertson Trustees: Jim Burns, Mike Butts Men's Ministries: John Root, Frank Bronander

More information

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS Article 1 - Membership Section 1: Qualifications The membership of this church shall consist of such persons as confess Jesus Christ to be their Savior and

More information

Constitution & Canons

Constitution & Canons Constitution & Canons Constitution & Canons Together with the Rules of Order For the government of the Protestant Episcopal Church in the United States of America Otherwise Known as The Episcopal Church

More information

Draft reflecting proposed amendments as of January 5, 2017 CONSTITUTION OF THE NORTHWEST WISCONSIN ASSOCIATION UNITED CHURCH OF CHRIST

Draft reflecting proposed amendments as of January 5, 2017 CONSTITUTION OF THE NORTHWEST WISCONSIN ASSOCIATION UNITED CHURCH OF CHRIST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 Draft reflecting proposed amendments as of January 5, 2017 CONSTITUTION

More information

PART 1 BEGINNING SAN FERNANDO PRESBYTERY RESOURCE: SECURING A PASTOR

PART 1 BEGINNING SAN FERNANDO PRESBYTERY RESOURCE: SECURING A PASTOR PART 1 BEGINNING SAN FERNANDO PRESBYTERY RESOURCE: SECURING A PASTOR Supplement to the PC (USA) Materials: The Stages & Steps of the Pastoral Call Process Available for downloading at http://www.pcusa.org/clc/pdf/callingpastor.pdf

More information

Presbytery of Missouri River Valley Gracious Reconciliation and Dismissal Policy

Presbytery of Missouri River Valley Gracious Reconciliation and Dismissal Policy Presbytery of Missouri River Valley Gracious Reconciliation and Dismissal Policy The Presbytery of Missouri River Valley is committed to pursuing reconciliation with pastors, sessions, and congregations

More information

Joe B. Maddox Joe B. Maddox, President Tennessee Baptist Missionary & Educational Convention, Inc.

Joe B. Maddox Joe B. Maddox, President Tennessee Baptist Missionary & Educational Convention, Inc. Tennessee Baptist Missionary and Educational Convention, Inc. Post Office Box 280645 Nashville, TN 37228 (615) 254-3115 FAX (615) 242-9312 tbmec@bellsouth.net WEB SITE: www.tbmec.org Elder Dr. Joe B. Maddox,

More information

BYLAWS FOR ELDER LED CHURCH

BYLAWS FOR ELDER LED CHURCH BYLAWS FOR ELDER LED CHURCH The head of Church is Jesus Christ. As an organization, we seek to reflect His priorities in all we do and how we do it. No decision is ever made that would knowingly contradict

More information

CONSTITUTION AND CANONS OF THE ECUMENICAL CATHOLIC DIOCESE OF MID-AMERICA

CONSTITUTION AND CANONS OF THE ECUMENICAL CATHOLIC DIOCESE OF MID-AMERICA CONSTITUTION AND CANONS OF THE ECUMENICAL CATHOLIC DIOCESE OF MID-AMERICA ARTICLE I Understanding of the Local Church and Its Relationship to the ECC Section 1. The Diocese constitutes a local church,

More information

Southwestern Washington Synod Nomination Form

Southwestern Washington Synod Nomination Form Southwestern Washington Synod Nomination Form In order to best prepare our voting members, please submit this fillable form by May 15. As a member of the Southwestern Washington Synod, you may nominate

More information

HINTS, SUGGESTIONS, GUIDLELINES FOR HOSTING INSTALLATIONS & ORDINATIONS

HINTS, SUGGESTIONS, GUIDLELINES FOR HOSTING INSTALLATIONS & ORDINATIONS HINTS, SUGGESTIONS, GUIDLELINES FOR HOSTING INSTALLATIONS & ORDINATIONS Congratulations: Your congregation has found a new pastor or you have just received a call. Both of these situations are causes for

More information

Constitution and By-Laws Of The Texas Baptist Bible Fellowship As Amended April 21, 2009

Constitution and By-Laws Of The Texas Baptist Bible Fellowship As Amended April 21, 2009 Constitution and By-Laws Of The Texas Baptist Bible Fellowship As Amended April 21, 2009 Article I. Name The name of this organization shall be the Texas Baptist Bible Fellowship, herein referred to the

More information

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida ARTICLE I - NAME AND PURPOSE This Church shall be known as THE FIRST BAPTIST CHURCH OF BRANDON. This Church is a congregation of baptized

More information

CONSTITUTION SOUTHCLIFF BAPTIST CHURCH FORT WORTH, TEXAS PREAMBLE ARTICLE I

CONSTITUTION SOUTHCLIFF BAPTIST CHURCH FORT WORTH, TEXAS PREAMBLE ARTICLE I Revised Nov 7, 2004 Amended Jan 21, 2018 CONSTITUTION SOUTHCLIFF BAPTIST CHURCH FORT WORTH, TEXAS PREAMBLE To declare the principles, practices and polity which bind us in unity as a fellowship of believers

More information

ACTIONS OF THE THIRTY-SECOND GENERAL ASSEMBLY OF THE PRESBYTERIAN CHURCH IN AMERICA L. Roy Taylor, Stated Clerk

ACTIONS OF THE THIRTY-SECOND GENERAL ASSEMBLY OF THE PRESBYTERIAN CHURCH IN AMERICA L. Roy Taylor, Stated Clerk PM 1-1 ACTIONS OF THE THIRTY-SECOND GENERAL ASSEMBLY OF THE PRESBYTERIAN CHURCH IN AMERICA L. Roy Taylor, Stated Clerk Irenic and Expeditious Assembly The 32 nd General Assembly was slated to meet in Pittsburgh,

More information

TABLE OF CONTENTS. Section 1 Purpose of a Deacon. 1. Section 2 Deacon Council 1. Section 3 Deacon Duties and Responsibilities 1

TABLE OF CONTENTS. Section 1 Purpose of a Deacon. 1. Section 2 Deacon Council 1. Section 3 Deacon Duties and Responsibilities 1 TRINITY BAPTIST CHURCH DEACON COUNCIL POLICIES AND PROCEDURES June 2008 As revised July 2009 As Approved July 24, 2013 Approved as Revised during Business Meeting 8/28/16 TABLE OF CONTENTS Section 1 Purpose

More information

CRYSTAL CONGREGATIONAL CHURCH CONSTITUTION AND BY-LAWS. ARTICLE I - Name

CRYSTAL CONGREGATIONAL CHURCH CONSTITUTION AND BY-LAWS. ARTICLE I - Name BY LAWS Crystal Congregational Church 300 Main Street / P.O. Box 23 Crystal, Michigan 48818 (989) 235-4208 E-Mail Address: congregational@nomadinter.net www.crystalcongregationalchurch.com Revised 07-17-2011

More information

ADDITIONAL MATERIALS PERTAINING TO THE CALL OF THE SPECIAL MEETING OF THE PRESBYTERY OF THE MIAMI VALLEY

ADDITIONAL MATERIALS PERTAINING TO THE CALL OF THE SPECIAL MEETING OF THE PRESBYTERY OF THE MIAMI VALLEY To: From: Teaching Elders, Member Churches of the Presbytery of the Miami Valley, and Ruling Elder Members of Presbytery Ruling Elder Gidget Collins, Moderator Ruling Elder Larry Hollar, Stated Clerk Date:

More information

CONSTITUTION of HOME MORAVIAN CHURCH

CONSTITUTION of HOME MORAVIAN CHURCH CONSTITUTION of HOME MORAVIAN CHURCH CHAPTER I - NAME The name of this community of faith shall be the Home Moravian Church of Winston-Salem, North Carolina, herein referred to as Home Church. CHAPTER

More information

Christ Memorial Lutheran Church. St. Louis County, Missouri September 17, 2009

Christ Memorial Lutheran Church. St. Louis County, Missouri September 17, 2009 1 A. Christian Conduct Christ Memorial Lutheran Church St. Louis County, Missouri September 17, 2009 Bylaws ARTICLE I Membership 1. Our Members Will Be Concerned about Their Own Continuing Spiritual Growth

More information

CONSTITUTION EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA 2018

CONSTITUTION EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA 2018 CONSTITUTION EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA 2018 Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article

More information

Southwestern Washington Synod Nomination Form

Southwestern Washington Synod Nomination Form Southwestern Washington Synod Nomination Form In order to best prepare our voting members, please submit this fillable form by May 15 2017. Those received later or at the Synod Assembly will be sent out

More information

COLBERN ROAD RESTORATION BRANCH OF THE CHURCH OF JESUS CHRIST. CONSTITUTION AND BY-LAWS As approved May 17, 1992

COLBERN ROAD RESTORATION BRANCH OF THE CHURCH OF JESUS CHRIST. CONSTITUTION AND BY-LAWS As approved May 17, 1992 COLBERN ROAD RESTORATION BRANCH OF THE CHURCH OF JESUS CHRIST CONSTITUTION AND BY-LAWS As approved May 17, 1992 ARTICLE I Branch Name The name of this organization shall be Colbern Road Restoration Branch

More information

Annual. One Hundred Fiftieth Session One Hundred Sixty-second Year. San Antonio, Texas June 12 13, 2007 FUTURE SBC ANNUAL MEETING SITES

Annual. One Hundred Fiftieth Session One Hundred Sixty-second Year. San Antonio, Texas June 12 13, 2007 FUTURE SBC ANNUAL MEETING SITES Annual of the 2007 Southern Baptist Convention One Hundred Fiftieth Session One Hundred Sixty-second Year San Antonio, Texas June 12 13, 2007 FUTURE SBC ANNUAL MEETING SITES Indianapolis, Indiana June

More information

TABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3

TABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3 TABLE OF CONTENTS Vision Statement & Covenant...2 Article I. Name, Affiliation, Fellowship...3 Article II. Pastor...3 Article III. Election of Officers and Boards...4 Article IV. Duties of Officers and

More information

Constitution & Canons

Constitution & Canons Constitution & Canons Constitution & Canons Together with the Rules of Order For the government of the Protestant Episcopal Church in the United States of America Otherwise Known as The Episcopal Church

More information

FIRST PRESBYTERIAN CHURCH PINE BLUFF, ARKANSAS. Monthly News for October 2014 U.S.POSTAGE PAID PINE BLUFF, AR PERMIT #494 NON-PROFIT ORG.

FIRST PRESBYTERIAN CHURCH PINE BLUFF, ARKANSAS. Monthly News for October 2014 U.S.POSTAGE PAID PINE BLUFF, AR PERMIT #494 NON-PROFIT ORG. FIRST PRESBYTERIAN CHURCH OF PINE BLUFF 717 West 32nd Avenue, Pine Bluff, AR 71603-6006 Telephone: (870) 534-7831 Fax: (870) 534-7834 www.fpcpinebluff.org Office hours: Monday-Friday : 9a.m.-5p.m. RETURN

More information

The One Hundred Forty Eighth Annual Session Of the Gethsemane Missionary Baptist Association

The One Hundred Forty Eighth Annual Session Of the Gethsemane Missionary Baptist Association The One Hundred Forty Eighth Annual Session Of the Gethsemane Missionary Baptist Association Ridgewood Missionary Baptist Church 5326 Ridgeway Street Columbia, South Carolina 29203 Reverend Fred W. Coit,

More information

MISSIONS POLICIES AND PRACTICES OF LAZY MOUNTAIN BIBLE CHURCH

MISSIONS POLICIES AND PRACTICES OF LAZY MOUNTAIN BIBLE CHURCH GENERAL POLICIES: MISSIONS POLICIES AND PRACTICES OF LAZY MOUNTAIN BIBLE CHURCH I. Introduction A. Scriptural basis for missions: 1. We consider the passage of scripture found in Matthew 28:19-20 a paramount

More information

Heartland Presbytery Proposed Docket

Heartland Presbytery Proposed Docket Heartland Presbytery Proposed ket Two Hundred and Thirty Third Stated Meeting Saturday, February 25, 2017 Grace Covenant Presbyterian Church 110 College Blvd., Overland Park, KS 913-345 - 1256 TO ALL TEACHING

More information

TABLE OF CONTENTS. Constitution of the Diocese PREAMBLE...3. Name of the Diocese...3. Recognition of the Authority of The Episcopal Church...

TABLE OF CONTENTS. Constitution of the Diocese PREAMBLE...3. Name of the Diocese...3. Recognition of the Authority of The Episcopal Church... TABLE OF CONTENTS Constitution of the Diocese PREAMBLE.....3 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI Name of the Diocese...3 Recognition of the Authority of The Episcopal Church...

More information

COMMITTEE ON MINISTRY REPORT TO PRESBYTERY May 2, 2013

COMMITTEE ON MINISTRY REPORT TO PRESBYTERY May 2, 2013 John Crawford John.southminster@bellsouth.net COMMITTEE ON MINISTRY REPORT TO PRESBYTERY May 2, 2013 9 The Committee on Ministry is charged with building relationships and strengthening the connectional

More information

April 12, South Holland Avenue Springfield, Missouri Phone: (417) Southminster Presbyterian Church

April 12, South Holland Avenue Springfield, Missouri Phone: (417) Southminster Presbyterian Church April 12, 2015 Southminster Presbyterian 2245 South Holland Avenue Springfield, Missouri 65807 Phone: (417) 881-3762 Southminster Presbyterian of Springfield, Missouri, is called by God to proclaim the

More information

CORRECTION MINUTES OF THE DALLAS CITY COUNCIL MONDAY, JUNE 27, 2011

CORRECTION MINUTES OF THE DALLAS CITY COUNCIL MONDAY, JUNE 27, 2011 CORRECTION MINUTES OF THE DALLAS CITY COUNCIL MONDAY, JUNE 27, 2011 11-1900 SPECIAL CITY COUNCIL MEETING MORTON H. MEYERSON HORCHOW HALL LOWER LOBBY LEVEL 2301 FLORA STREET DEPUTY MAYOR PRO TEM MEDRANO,

More information

And he gave the apostles, the prophets, the evangelists, the shepherds and. Chapter 4. A Shepherd to Lead Them

And he gave the apostles, the prophets, the evangelists, the shepherds and. Chapter 4. A Shepherd to Lead Them A Shepherd to Lead Them And he gave the apostles, the prophets, the evangelists, the shepherds and teachers, to equip the saints for the work of ministry, for building up the body of Christ. Ephesians

More information

Barrow County Board of Commissioners 30 North Broad Street Winder Georgia Phone: (770) Fax: (770)

Barrow County Board of Commissioners 30 North Broad Street Winder Georgia Phone: (770) Fax: (770) 7:00 PM Present:,, Bill Brown,,,,,, Danielle Austin I. Call To Order, Invocation, Pledge to Flag Graham called the meeting to order at 7:00pm; Commissioner Hendrix lead those in attendance in the invocation

More information

CONSTITUTION Adopted in Provincial Synod Melbourne, Florida July 22, 1998, And as amended in SOLEMN DECLARATION

CONSTITUTION Adopted in Provincial Synod Melbourne, Florida July 22, 1998, And as amended in SOLEMN DECLARATION CONSTITUTION Adopted in Provincial Synod Melbourne, Florida July 22, 1998, And as amended in 2006. SOLEMN DECLARATION In the Name of the Father, and of the Son, and of the Holy Ghost. Amen. WE, the Bishops,

More information

Constitution and canons of the Diocese of the Southeast of the Reformed Episcopal Church

Constitution and canons of the Diocese of the Southeast of the Reformed Episcopal Church Constitution and canons of the Diocese of the Southeast of the Reformed Episcopal Church Page Intentionally Blank Constitution & Canons of the Diocese of the Southeast of the Reformed Episcopal Church

More information

Constitution And By-Laws Of the Middle Florida-Georgia Primitive Baptist Association PREAMBLE ARTICLE I

Constitution And By-Laws Of the Middle Florida-Georgia Primitive Baptist Association PREAMBLE ARTICLE I Constitution And By-Laws Of the Middle Florida-Georgia Primitive Baptist Association PREAMBLE We, the representatives of the regular and orderly Primitive Baptist Churches in the Middle Florida District,

More information

CANONS III.7.9-III.8.2

CANONS III.7.9-III.8.2 CANONS III.7.9-III.8.2 TITLE III Renunciation in disciplinary cases. Declaration of removal. Selection and nomination to the a renunciation of the ordained Ministry of this Church, and a desire to be removed

More information

Minutes of the 2016 Greater Milwaukee Synod Assembly June 2-4, 2016

Minutes of the 2016 Greater Milwaukee Synod Assembly June 2-4, 2016 Friday, June 3, 2016 The 2016 Greater Milwaukee Synod Assembly took place from Thursday, June 2, 2016 through Saturday, June 4, 2016 at Carthage College at 2001 Alford Park Drive, Kenosha, Wisconsin. Plenary

More information