ONE HUNDRED SEVENTY-SECOND GENERAL ASSEMBLY CUMBERLAND PRESBYTERIAN CHURCH PADUCAH, KENTUCKY FIRST DAY MONDAY JUNE 17, 2002
|
|
- Ann Benson
- 5 years ago
- Views:
Transcription
1 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 Paducah, Kentucky, and within the facilities of the Julian M. Carroll Convention Center, there the seventeenth day of June in the year of our Lord, Two Thousand Two, 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 17, 2002 In the Julian M. Carroll Convention Center in Paducah, Kentucky, the one hundred seventy-second General Assembly, the Convention of Cumberland Presbyterian Women s Ministry, and visitors shared in worship. The worship director, the Reverend Dan Gross, North Central Presbytery, presided in worship, assisted by Mr. Fred Murphy, assembly music director, and Mr. Gary Goin, pianist. Ms. Sidney Milton, President of Cumberland Presbyterian Women s Ministry, led the responsive call to worship and offered the invocation. The special music, A Place Called Grace, was presented by Ms. Marni Ausenbaugh. Youth Advisory Delegate Christine Driskell, Presbytery del Cristo, read Ephesians 4:1-16. The retiring Moderator, the Reverend Randy Jacob, delivered a sermon entitled Nurturing and Equipping Leaders and led a prayer for leadership. The worship director, the Reverend Dan Gross, led in the benediction. THE ASSEMBLY IS CONSTITUTED The Moderator, the Reverend Randy Jacob, called the assembly to order. A quorum was declared present with forty-four (44) ministers and forty-three (43) elders, making a total of eighty-seven (87) commissioners present at 2:00 p.m. There were also twenty-one (21) youth advisory delegates present. The Reverend Melvin D. Stott, Jr., Grace Presbytery, led in the constituting prayer. The Reverend Renee Curtiss Meyer, Missouri Presbytery, chairperson of the Credentials Committee, presented the report of the Credentials Committee certifying the list of commissioners. The report was concurred in, marked Appendix A, and filed. Moderator Randy Jacob expressed his gratitude to the General Assembly for the honor of serving as Moderator for the previous year. Moderator Jacob recognized Dr. David Colvard, Hope Presbytery, for his service as Vice Moderator and the Reverend James McGuire, West Tennessee Presbytery, for his service as parliamentarian.
2 2002 THE CUMBERLAND PRESBYTERIAN CHURCH 324 A MODERATOR IS ELECTED Moderator Randy Jacob, declared the floor open for nominations for the office of Moderator of the one hundred seventy-second General Assembly. The following nomination, previously endorsed by his presbytery was presented. The Reverend Gary Carlton, Covenant Presbytery, nominated the Reverend Bert Owen, Covenant Presbytery. Reverend Carlton gave the nominating speech. The Reverend Bert Owen, Covenant Presbytery, was elected Moderator by a unanimous vote and was escorted to the chair by the Reverend Gary Carlton, Covenant Presbytery. The retiring Moderator, Randy Jacob, presented the gavel and Moderator s cross to the newly elected Moderator. Reverend Jacob led the assembly in prayer. Moderator Bert Owen addressed the assembly and introduced his wife Pat and their family and friends present at the assembly. PRESENTATION The Stated Clerk, Robert D. Rush, presented the retiring Moderator, Randy Jacob, a gavel representing the one used in the one hundred seventy-first General Assembly. A VICE-MODERATOR IS ELECTED Moderator Bert Owen, declared the floor open for the position of Vice-Moderator. The Reverend Donald Nunn, Red River Presbytery, nominated the Reverend Roosevelt Baugh, Red River Presbytery. The nominations were closed and Reverend Roosevelt Baugh was elected by acclamation. Vice-Moderator Roosevelt Baugh addressed the assembly briefly, and introduced his wife Ruth. 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 Mrs. Elizabeth Longmire, General Assembly Council; the Reverend Randy Moody, Mr. Robert Mizell, and Ms. Robin Howard, Board of Trustees, Cumberland Presbyterian Children s Home; the Reverend Neil Spence, Board of the Cumberland Presbyterian; the Reverend Robert Matlock, Board of Trustees, Memphis Theological Seminary; and the Reverend Paul Tucker, Commission on the Ministry, were accepted. The Stated Clerk, Robert D. Rush, announced the following changes on the nominating committee report: General Assembly Council, remove the name of the Reverend Mark Brown, West Tennessee Presbytery and insert Ms. Jan Marshall, Nashville Presbytery, for a three year term; Trustees of Memphis Theological Seminary, insert Mr. Joe Dycus as a non-cumberland Presbyterian, for a three year term. REFERRALS TO COMMITTEES Referrals to the Committee on Children s Home, Memphis Theological Seminary, and the Historical Foundation Page Report 139 The Report of the Board of Trustees of the Cumberland Presbyterian Children s Home Except section I. G.-H. which is referred to Judiciary 147 The Report of the Board of Trustees of the Memphis Theological Seminary 155 The Report of the Board of Trustees of the Historical Foundation Except section I.G. which is referred to Judiciary
3 2002 THE CUMBERLAND PRESBYTERIAN CHURCH 325 Referrals to the Committee on Christian Education and Stewardship 51 The Report of the Board of Christian Education Except Section II. F. which is referred to the Program Planning Committee 70 The Report of the United Board for Christian Discipleship 113 The Report of the Board of Stewardship, Foundation and Benefits Except section I.G. which is referred to Judiciary Referrals to the Committee on Judiciary 33 The Report of the General Assembly Council, Section II. B. 75 The Report of the Board of Missions, Recommendation 1, Section II. B. 113 The Report of the Board of Stewardship, Foundation and Benefits, Section I. G. 140 The Report of the Board of Trustees of the Children s Home, Section I.G.- H. 155 The Report of the Board of Trustees of the Historical Foundation, Section I. G. 169 The Report of the Permanent Committee on Judiciary 195 The Memorial from Arkansas Presbytery Referrals to the Committee on Missions, Ministry and Military Chaplains 75 The Report of the Board of Missions Except Recommendation 1, Sect. II. B. which is referred to Judiciary 163 The Report of the Commission on Military Chaplains and Personnel 165 The Report of the Commission on Ministry Except Section III. C. which is referred jointly to Program Planning Referrals to the Committee on Program Planning 25 The Report of the Moderator 33 The Report of the General Assembly Council with the exception of Section II. B. 27 The Report of the Stated Clerk 51 Section II. F. of the Report of the Board of Christian Education 151 The Report of the Board of the Cumberland Presbyterian 165 Section III. C. of the Report of the Commission on the Ministry jointly with the committee on Missions, Ministry and Military Chaplains 179 The Report of the Place of Meeting Committee 197 The Memorial from Japan Presbytery 203 The Line Item Budgets of all agencies Referrals to the Committee on Theology and Social Concerns 183 The Report of the Unified Committee on Theology and Social Concerns NOTE: The Report of the Trustees of Bethel College is for information only and is not referred to a committee. ANNOUNCEMENTS The Pastor Host, the Reverend Wendell Ordway, greeted the General Assembly on behalf of Covenant Presbytery and recognized the pastors of Covenant Presbytery present. Reverend Ordway introduced the former governor of Kentucky, the Honorable Julian Carroll, who welcomed the assembly to Paducah and addressed the assembly. RECESS DECLARED Moderator Bert Owen declared a recess until 8:30 a.m. Tuesday morning. The Reverend Wendell Ordway led the assembly in prayer.
4 2002 THE CUMBERLAND PRESBYTERIAN CHURCH 326 COMMITTEES 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 s Ministry, and visitors participated in a reception at the Woodlawn Cumberland Presbyterian Church, to honor the past Moderator, the Reverend Randy Jacob; the newly elected Moderator, the Reverend Bert Owen; the President of the Convention of Cumberland Presbyterian Women s Ministry, Ms. Sidney Milton; and the President-elect of the Convention of Cumberland Presbyterian Women s Ministry, Ms. Tara Sue Lawson. SECOND DAY TUESDAY JUNE 18, 2002 The General Assembly and visitors began their day in worship. The Assembly worship director, the Reverend Dan Gross presided. Mr. Fred Murphy, assembly music director, led the singing accompanied by Mr. Gary Goin. Elder Nita Thompson, West Tennessee Presbytery, delivered the message entitled Leadership Is., based on Acts 2: 1-8, 14, The Reverend Dan Gross prayed the benediction. CALL TO ORDER The Moderator, Bert Owen, called the assembly to order. A quorum was declared present with fortysix (46) ministers and forty-one (41) elders enrolled as of 9:00 a.m. There were eleven (11) youth advisory delegates also present. REFERRALS TO COMMITTEES The Stated Clerk, Robert Rush, made necessary announcements and corrections to the referrals. The Reverend Richard Ballingar, Presbytery of Liberia, was seated in place of the Reverend Sando Townsend. Youth Advisory Delegate John Turpen, Cumberland Presbytery was seated. BOARD AND AGENCY REPRESENTATIVES The Stated Clerk introduced the board and agency representatives as follows: Board of Christian Education Commission on Chaplains Commission on Ministry The Cumberland Presbyterian Children s Home General Assembly Council Historical Foundation Judiciary Memphis Theological Seminary Board of Missions Board of Stewardship, Foundation and Benefits Theology and Social Concerns James McGuire Jearl Hunley Melvin Orr Nadara Jones Linda Gibson Wayne Wood James C. Gilbert James Jordan Joe Butler Norman Johnson Eddie Jenkins Chris Joiner PRESENTATIONS The Reverend Richard Magrill, executive secretary, Board of Stewardship, Foundation and Benefits, presented a preliminary video presentation on Our United Outreach. Each church in the denomination is to receive a finished copy when completed.
5 2002 THE CUMBERLAND PRESBYTERIAN CHURCH 327 A video presentation on the 2006 concurrent meetings of the General Assemblies of the Cumberland Presbyterian Church, the Cumberland Presbyterian Church in America, and the Presbyterian Church, USA, from the Committee on Cooperative Work with the Presbyterian Church, USA was presented. The Reverend Dr. Robert Prosser, president of Bethel College, addressed the assembly, updating the current relationship to the General Assembly and highlighting the current life and future visions of Bethel College. The Reverend Robert Watkins, director of Global Missions, introduced the Reverend Hiroyoshi Igaki, Japan Presbytery, who addressed the assembly. Reverend Igaki expressed Japan Presbytery s gratitude for all the missionaries who have served in Japan and shared the need for a long term missionary to teach the English language. Dr. Norman Johnson, representative for the Board of Missions, presented a plaque to Ms. Cornelia Swain in recognition of her retirement at the end of 2002 after twenty-five years of service to the Board of Missions. The assembly gave Ms. Swain a standing recognition of appreciation after which Ms Swain addressed the assembly briefly. The Board of Missions presented a video updating the decade goal of 75 new churches, noting that to date, 70 are in some form of development. The Quarter Card was introduced as a method of raising money for New Church Development. THE STATED CLERK IS ELECTED Moderator Bert Owen, declared the floor open for the position of Stated Clerk. Report Number I of the Nominating Committee submitted the name of the Reverend Robert D. Rush, West Tennessee Presbytery, to succeed himself for a three year term. The nominations were closed and Reverend Rush was elected by acclamation. RECESS DECLARED Moderator Bert Owen, declared a recess for committee work until 8:30 a.m., Thursday. The Reverend Gale Keown, Presbytery of East Tennessee, led the assembly in prayer. THE EVENING PROGRAM The General Assembly, the Convention of Cumberland Presbyterian Women s Ministry, and visitors gathered in worship led by the worship director, the Reverend Dan Gross, assisted by Mr. Fred Murphy, assembly music director, and musicians Mr. Gary Goin, pianist; Mr. Michael Jones, pianist; Mr. Jimmy Crouch, guitar; Mr. Denny Alvey, bass guitar; Mr. Arnie Puckett, guitar; and Mr. David Williams, drums. The Reverend Renee Curtiss Meyer, Missouri Presbytery, served as liturgist; the Reverend Edilberto Daza, Andes Presbytery, read the Old Testament Reading, Jeremiah 29: 1, 4-9; Elder Virgil Ott, Choctaw Presbytery, read the Gospel Reading, Matthew 16: 21-23; and Elder Kazuhiro Ohashi, Japan Presbytery, read the Epistle Reading, 1 Peter 1: 22-2: 12. Special music entitled, We Serve a Mighty God and We ve Come to Worship, was presented by the combined choir from Covenant Presbytery. The Reverend Bob Appleby, Pastor of Grace Fellowship Community Church, Presbytery del Cristo, delivered the message, Peculiarity vs. Productivity.. THIRD DAY WEDNESDAY JUNE 19, 2002 Committees met and began the day with devotions. There were forty-six (46) ministers, forty-three (43) elders and twenty (20) youth advisory delegates present. The entire day was devoted to committee work. THE EVENING PROGRAM The General Assembly, the Convention of Cumberland Presbyterian Women s Ministry, and visitors gathered in worship led by the worship director, the Reverend Dan Gross, assisted by Mr. Fred Murphy, assembly music director and musicians Mr. Gary Goin, pianist; Mr. Michael Jones, pianist; Mr. Jimmy Crouch, guitar; Mr. Denny Alvey, bass guitar; Mr. Arnie Puckett, guitar; and Mr. David Williams, drums. Youth Advisory Delegate Rusty Johnson, North Central Presbytery; Elder Sylvia Allen, Grace Presbytery; and the Reverend Richard Ballingar, Presbytery of Liberia; served as liturgists. The combined choir from
6 2002 THE CUMBERLAND PRESBYTERIAN CHURCH 328 Covenant Presbytery presented the anthem, Nothing Less Than Holiness, and special music, Surely the Presence/I Feel Jesus/Here I Am Lord. The Reverend Dan Gross, North Central Presbytery, and the Reverend Bruce Wong, Presbytery del Cristo, presided for the service of Holy Communion. The following elder commissioners assisted in serving the Holy Communion: Nicholas Chambers, Arkansas Presbytery; Juber Galeano, Cauca Valley Presbytery; Virgil Ott, Choctaw Presbytery; Julianne Gillespie, Columbia Presbytery; Ercel Rushing, Covenant Presbytery; Jimmy Moore, Cullman Presbytery; Maxine Hinton, Cumberland Presbytery; Norma Frye, Presbytery del Cristo; Wayne Taylor, Presbytery of East Tennessee; Sylvia Allen, Grace Presbytery; Gerald Whitehead, Hope Presbytery; Kazuhiro Ohashi, Japan Presbytery; Standford K Avorkliya, Presbytery of Liberia; Elaine Humble and Lailia Nell Jordan, Murfreesboro Presbytery; Linda Crabtree and Tony Jones, Nashville, Presbytery; Ronald Huffman, North Central Presbytery; Byron Stockwell, Red River Presbytery; Norman Johnson, Robert Donnell Presbytery; Tim Lawson, Tennessee-Georgia Presbytery; Betty Waits, Trinity Presbytery; and Marlyn Heikes and Nita Thompson, West Tennessee Presbytery. The Reverend Bruce Wong delivered the evening message entitled, The Heart of the Leader, based on 1 Samuel 16: 1-7. The Reverend Dan Gross prayed the benediction. FOURTH DAY THURSDAY JUNE 20, 2002 The General Assembly and visitors began their day in worship. Liturgist, the Reverend Jonathan Watson, Murfreesboro Presbytery, presided in worship. Mr. Fred Murphy, assembly music director, led the singing accompanied by Mr. Gary Goin. Youth Advisory Delegate Kate Humphrey, Nashville Presbytery, delivered the message, Strengthen My Hands, based on Nehemiah 6: 1-9. The Reverend Jonathan Watson prayed the benediction. CALL TO ORDER Moderator Bert Owen called the assembly to order and declared a quorum present with forty-eight (48) ministers, forty (40) elders and fifteen (15) youth advisory delegates enrolled as of 9:00 a.m. ANNOUNCEMENTS Moderator Bert Owen made necessary announcements and appointed Mr. James Jordan, Permanent Committee on Judiciary, as parliamentarian. Moderator Bert Owen read a message of greeting and encouragement to the assembly from the Reverend Dr. Morris Pepper. Excuses were granted for the Reverend James Lively, Covenant Presbytery; the Reverend C. William Jones, West Tennessee Presbytery; and Elder Stanley Gray, Grace Presbytery. Elder Melba Mims, Grace Presbytery was seated. The Stated Clerk, Robert D. Rush, made necessary announcements and introduced the executives of the General Assembly Boards and Agencies. PRESENTATIONS The Reverend Jearl Hunley, Commission on Chaplains, introduced Chaplain Tom Chadwick, director of Presbyterian Council on Chaplains and Military Personnel, who addressed the assembly briefly and read the roll of Cumberland Presbyterian ministers serving on active duty as chaplains in the United States military services. Ms. Judy Keith, executive director of the Cumberland Presbyterian Children s Home, presented a video infomercial about the Children s Home. Ms. Laurie Sharpe, Cumberland Presbyterian Board of Christian Education, introduced Ms. Mary Bradley and Ms. Sara Anderson who addressed the assembly with their gratitude for being included in the Youth Reaching Out program. A video presentation was made of their work trip with the Houston, Texas inter-city ministries in June 5-10, 2002.
7 2002 THE CUMBERLAND PRESBYTERIAN CHURCH 329 Ms. Claudette Pickle, executive director of the Cumberland Presbyterian Board of Christian Education, introduced the miniversity program for elder training and made a video presentation promoting the 21 events scheduled in January The Reverend Dr. David Hilliard, interim president of Memphis Theological Seminary, was introduced and made a video presentation about Memphis Theological Seminary. Report Number II of the Nominating Committee was received. Moderator Bert Owen 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 Judiciary Committee was read. Recommendation 12 was amended to read, that the Memorial from Arkansas Presbytery concerning lay pastors be denied and that the 172 nd General Assembly direct the Commission on Ministry to continue the study of the office of lay pastor and report to the 173 rd General Assembly, and to specifically address the concern of non-cumberland Presbyterian ministers serving in Cumberland Presbyterian churches and the oversight thereof. The report was concurred in, its recommendations adopted, as amended, by a unanimous vote, marked Appendix B and filed. RECESS DECLARED Moderator Bert Owen declared a 15 minute recess. The assembly reconvened at the appropriate time. The Report of the Committee on Christian Education and Stewardship was read, concurred in, its recommendations adopted, including the following memorial honoring the Reverend Dr. Harold Davis, marked Appendix "C and filed. RESOLUTION FOR H. HAROLD DAVIS October 4, January 24, 2002 Whereas, the Rev. Dr. H. Harold Davis served the Cumberland Presbyterian Church through its Board of Christian Education for 38 years, , (seven years as director of youth work and 31 years as executive director); and Whereas, Harold Davis was an ordained minister of the church for more than 50 years, serving as pastor at Newbern, Tennessee, , and as pastor of Hopewell Church, Benton County, Mississippi, over 41 years; and Whereas, his leadership was freely given in Cookeville, Obion, Memphis, Madison, and West Tennessee presbyteries; and Whereas, he served as vice-moderator of the General Assembly in 1994; and Whereas, his leadership in ecumenical roles was widely appreciated in the Committee on Youth Work of the National Council of Churches, in the development of several cooperative curricula (Covenant Life, Shared Approaches [CESA], Presbyterian and Reformed Educational Ministry, Joint Educational Development [JED], Bible Discovery, and others), and in cooperative programs between the Cumberland Presbyterian Church and the Cumberland Presbyterian Church in America; and Whereas, his personal stewardship of time, skills, and financial resources serve as an exemplary model for believers everywhere; and Whereas, his courage, diligence, and commitment to better race relations was quietly and determinedly carried out in the church and society; and
8 2002 THE CUMBERLAND PRESBYTERIAN CHURCH 330 Whereas, his lifelong commitment to home and family were manifested in his loyalty to aging parents and in-laws, to other members of both families, and in his more than 50 years of faithful and loving marriage; and Whereas, he was released from earthly toil and pain on January 24, 2002, and has entered into the fullness of God s eternal realm; Therefore be it resolved that the Board of Christian Education, meeting January 31-February 1, 2002, give thanks to Almighty God for the faithful life, service, and witness of H. Harold Davis, and be it further resolved that the Board of Christian Education submit this resolution to the 2002 General Assembly for adoption, and that said resolution appear in the minutes of the Board, the General Assembly, and copies thereof be forwarded to Mrs. Davis, and their children, and grandchildren. (insert resolution) The Report of the Committee on Children s Home, Memphis Theological Seminary, and the Historical Foundation was read, concurred in, its recommendations adopted, marked Appendix D and filed. ANNOUNCEMENT The Reverend Richard Magrill, Executive Secretary of the Board of Stewardship, Foundation and Benefits, introduced the book, A History of the Cumberland Presbyterian Church in America, which is available through the Historical Foundation. On motion, the General Assembly approved that future sermons and messages given at General Assembly worship be audio recorded, as well as recorded by other technologies available, by the Stated Clerk s office. The Report of the Committee on Missions, Ministry, and Chaplains was read and discussed. LUNCH RECESS DECLARED Moderator Bert Owen declared a recess for lunch until 2:00 p.m. The Reverend Renee Curtiss Meyer, Missouri Presbytery, led the Assembly in prayer. The Assembly reconvened at the appropriate time. The Report of the Committee on Missions, Ministry, and Chaplains was amended by inserting Recommendation 6, that each presbytery be encouraged to send the chairperson(s) of the Presbyterial Committee on Ministry and Committee on Clergy Care or the committee(s) charged with the care and nurture of candidates and ordained clergy to an annual event sponsored by the Commission on Ministry for updating and sharing information. The remaining recommendation was renumbered, the report was concurred in, its recommendations, as amended, adopted, marked Appendix E and filed. The Reverend Melvin Orr, Commission on Ministry, gave an update on the Reverend James Searcy and asked the assembly for continued prayer for him and his family. The Report of the Committee on Program Planning was read, amended to delete Recommendation 12, and the remaining recommendations renumbered. General Regulation E-4 was set aside, by the necessary 2/3 vote, to receive an amendment to the Report of the Moderator. The amendment was adopted and additional information on the actions of the Moderator of the 171 st General Assembly was inserted. That the immediate past Moderator (the Reverend Randy Jacob), in addition to activities reported, did participate in the following:
9 2002 THE CUMBERLAND PRESBYTERIAN CHURCH 331 The meeting of Japan Presbytery Report: The Moderator was advised not to attend the meeting of the Japan Presbytery in November And, though the General Assembly could not pay for the travel or other expenses connected to attending the Japan Presbytery meeting, the Moderator of the 171 st General Assembly felt a leading and a sense of obligation to attend that meeting. The Moderator was able to pay for a three day visit, and, after his arrival in Japan and at the insistence of members of Japan Presbytery, expenses for four (4) additional days were provided by Japan Presbytery plus the hospitality of the homes of Japanese Cumberland Presbyterian Christians (especially from the home of former Moderator, the Reverend Masaharu Asayama) and also the hospitality of the local churches that the Moderator was able to visit and special church groups (such as the Women s organization of Japan Presbytery) that welcomed him. Mission Synod Meeting with St. John Cumberland Presbyterian Church, Ft. Worth, Texas The Covenant Presbyterial Fellowship Churches Meeting with Hopewell Cumberland Presbyterian Church, Salem, Kentucky Highland Heights Cumberland Presbyterian Church, Memphis, Tennessee Pleasant Union Cumberland Presbyterian Church, Millington, Tennessee Church of the People Cumberland Presbyterian Church, Odessa, Texas The Report of the Committee on Program Planning was divided to consider Section VIII, Memorials, separately. Sections I-VII, including Recommendations 1-12, were adopted by a unanimous vote. Section VIII, including Recommendation 13, was adopted. The report was concurred in, its recommendations adopted, marked Appendix F and filed. On motion, the General Assembly approved that all special days such as Children s Home Sunday, Seminary Sunday, etc., be permanently established by the 173 rd General Assembly, in consultation with the affected Board and Agencies. VICE-MODERATOR ASSUMES THE CHAIR Vice-Moderator Roosevelt Baugh assumed the chair. On motion, the General Assembly approved that in regard to audits and budgets, the General Assembly Council develop a form and instruct all Boards and Agencies to use the form so that all monetary increases, decreases, deficits, and surpluses are presented in a uniform manner and presented in relation to the budgets submitted by the General Assembly Agencies. On motion, the General Assembly approved that whatever technology available be used to record the music at General Assembly and that this be done by the Office of the Stated Clerk. The Report of the Committee on Theology and Social Concerns was read. The Report was divided to consider Sections III and IV separately. Sections I, II, and V, including Recommendations 1, 2, 3, and 10, were considered, concurred in, and the recommendations adopted. Sections III and IV were considered, debate was closed by the necessary 2/3 vote, and Recommendations 4-9 were adopted by a vote of 49 to 30. The Report was marked Appendix G and filed. The Reverend Richard Ballingar, Presbytery of Liberia, led the assembly in prayer for the youth of Liberia, their churches and people.
10 2002 THE CUMBERLAND PRESBYTERIAN CHURCH 332 Moderator Bert Owen assumed the chair. MODERATOR ASSUMES THE CHAIR Report Number III of the Nominating Committee was received. Moderator Bert Owen opened the floor for additional nominations. Nominations were closed and the slate of nominees was elected. The Report was marked Appendix H and filed. The Reverend Ron McMillan, West Tennessee Presbytery, presented a resolution of appreciation to Covenant Presbytery. BE IT RESOLVED by the 172 nd General Assembly of the Cumberland Presbyterian Church that Covenant Presbytery be praised and thanked for the people, time and effort combined to be the perfect, efficient and gracious host to this Assembly, and for giving so generously of their time and talents to make us feel welcome. The printed minutes of the first three days were corrected and the minutes for Thursday were read. The minutes were adopted as a whole. RECESS DECLARED Moderator Bert Owen declared a recess until 7:00 p.m. for the closing worship. Elder Tony Jones, Nashville Presbytery led the assembly in prayer. CLOSING WORSHIP The General Assembly and visitors gathered for the closing worship. The Assembly worship director, the Reverend Dan Gross, presided in worship assisted by assembly music director, Mr. Fred Murphy and pianist, Mr. Gary Goin. Mr. Murphy sang How Long Has It Been. The Reverend Sam Wayman, Trinity Presbytery, read the scripture from Ephesians 4: 1, 7, and delivered the message Luckenbach, Texas. The Reverend Dan Gross pronounced the benediction. ADJOURNMENT At 8:00 p.m. the General Assembly adjourned to meet in Knoxville, Tennessee, June 23-27, The Moderator, the Reverend Bert Owen, led in the closing prayer.
ONE HUNDRED SEVENTY-FIRST GENERAL ASSEMBLY CUMBERLAND PRESBYTERIAN CHURCH ODESSA, TEXAS FIRST DAY MONDAY JUNE 18, 2001
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,
More informationREPORT 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 informationTHE 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 informationRevised 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 informationCOMMISSION 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 informationSUMMARY 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 informationFremont Presbyterian Church of Sacramento Minutes of the Stated Session Meeting April 27, 2011
Fremont Presbyterian Church of Sacramento Minutes of the Stated Session Meeting April 27, 2011 Call to Order: After enjoying dinner together, Session members were asked by Executive Minister Mark Eshoff
More informationSUMMARY 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 informationSUMMARY 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 informationBYLAWS 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 informationFIRST 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 informationMIDDLEBURY 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 informationTHE 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 informationCONSTITUTION 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 informationSouthminster 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 informationMORGAN 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 informationBYLAWS 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 informationSALVATION: 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 informationSUMMARY OF ACTIONS Huntsville Presbytery Cumberland Presbyterian Church in America
SUMMARY OF ACTIONS 2010 Huntsville Presbytery Cumberland Presbyterian Church in America Meeting July 15-17, 2010 Madkins Chapel CPCA 2403 Oakwood Road NW Huntsville, Alabama 35810 The Reverend Dr. Mitchell
More informationREDEEMER 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 informationCONSTITUTION AND BYLAWS MT. SINAI CONGREGATIONAL CHURCH (Approved by congregational vote 10/22/17)
CONSTITUTION CONSTITUTION AND BYLAWS MT. SINAI CONGREGATIONAL CHURCH (Approved by congregational vote 10/22/17) ARTICLE I - NAME The name of this church shall be the Mount Sinai Congregational Church located
More informationSTEWARDSHIP/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 informationThe 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 informationBY-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 informationUNITED 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 information2014 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 informationST. 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 informationCHICAGOLAND PRESBYTERIAN PILGRIMAGE BY-LAWS
CHICAGOLAND PRESBYTERIAN PILGRIMAGE BY-LAWS Article I PREAMBLE The name of the organization established as Chicagoland Presbyterian Cursillo on December 7, 2002, is hereby changed to Chicagoland Presbyterian
More information09/27/2014. Constitution and Bylaws of the Christian Church (Disciples of Christ) in Indiana
09/27/2014 Constitution and Bylaws of the Christian Church (Disciples of Christ) in Indiana CONSTITUTION The Christian Church (Disciples of Christ) in Indiana PREAMBLE [Adapted from Preamble of the Design
More informationCONSTITUTION 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 informationTHERE S A PLACE OF COMMANDED BLESSING WHERE PEACE AND UNITY DWELL
THERE S A PLACE OF COMMANDED BLESSING WHERE PEACE AND UNITY DWELL (Psalms 133.1) How very good and pleasant it is when kindred live together in unity! (Ephesians 3.20-21) Now to him who by the power at
More informationPRESBYTERY 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 informationCONSTITUTION OF FIRST BAPTIST CHURCH FAYETTEVILLE, ARKANSAS PREAMBLE
CONSTITUTION OF FIRST BAPTIST CHURCH FAYETTEVILLE, ARKANSAS PREAMBLE We, the people of First Baptist Church of Fayetteville, Arkansas, in order that we may secure to ourselves and those who come after
More informationAugust 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 informationThe mission of the Presbytery of San Francisco is to celebrate, nurture and serve our communities by our life together in Christ.
THE 702 nd MEETING OF THE PRESBYTERY OF SAN FRANCISCO First Presbyterian Church, Concord, CA Tuesday, November 14, 2017 The mission of the Presbytery of San Francisco is to celebrate, nurture and serve
More informationGA-1727 (Operational, Policy and Organizational)
GA-1727 (Operational, Policy and Organizational) PROPOSED AMENDMENTS TO THE DESIGN OF THE CHRISTIAN CHURCH (DISCIPLES OF CHRIST): RECOMMENDATIONS FROM THE RACIST LANGUAGE AUDIT TASK FORCE WHEREAS, at the
More information1. 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 informationCONSTITUTION 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 informationPolicy: Validation of Ministries
Policy: Validation of Ministries May 8, 2014 Preface The PC(USA) Book of Order provides that the continuing (minister) members of the presbytery shall be either engaged in a ministry validated by that
More informationTHE 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 informationAccepted 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 informationFIRST BAPTIST CHURCH HICKORY, NORTH CAROLINA. Revision Date: 07/24/2016 PREAMBLE
CONSTITUTION 0 0 0 0 FIRST BAPTIST CHURCH HICKORY, NORTH CAROLINA Revision Date: 0//0 PREAMBLE For the purpose of preserving and making secure the principles of our faith and to the end that this body
More informationCONSTITUTION Article I. Name Article II. Structure Article III. Covenantal Relationships Article IV. Membership Article V.
Constitution and Bylaws Cathedral of Hope Houston UCC January 2018 CONSTITUTION Article I. Name The name of this Church shall be Cathedral of Hope Houston UCC, located in Houston, Texas. Article II. Structure
More informationTABLE 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 informationCONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY
1 2 CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY 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 ARTICLE I - NAME The name of this non-profit, religious corporation
More informationDraft 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 informationPRESBYTERY 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 informationCALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013
CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in called session at 3:34
More informationApproved 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 informationPOSITION 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 informationThe 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 informationCONSTITUTION AND BYLAWS THE FIRST CONGREGATIONAL CHURCH OF SHELBURNE, MASSACHUSETTS, UNITED CHURCH OF CHRIST
CONSTITUTION AND BYLAWS of THE FIRST CONGREGATIONAL CHURCH OF SHELBURNE, MASSACHUSETTS, UNITED CHURCH OF CHRIST ARTICLE I - NAME The name of this Church shall be The First Congregational Church of Shelburne,
More informationMinutes of the 55 th Annual Session of the NC Association of Free Will Baptists Daniel Webster, Clerk
Minutes of the 55 th Annual Session of the NC Association of Free Will Baptists Daniel Webster, Clerk Embassy Suites Hotel Greensboro, NC, June 5-6, 2017 MONDAY MORNING SESSION June 5, 2017 9:30 AM The
More informationCONSTITUTION AND BYLAWS FIRST BAPTIST CHURCH OF CLEMSON SOUTH CAROLINA
1 CONSTITUTION AND BYLAWS FIRST BAPTIST CHURCH OF CLEMSON SOUTH CAROLINA First Approved August, 1974 Last Revision Approved March 24, 2013 Ministry Teams added Oct. 6, 2010 2 CONTENTS MISSION STATEMENT
More informationSEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona
PUBLIC HEARING SEE 7-6-2011 MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, 2011 7 pm Town Hall 425 Paper Mill Road, Taylor, Arizona The Taylor Town Council will take public comment
More informationDr. Buck gave a short history of the visioning and planning process from its beginning:
A meeting of the congregation of Collierville Christian Church was called to order by Dr. Richard Phillips at 10:10 a.m. Dr. Phillips opened the meeting by announcing that this was a regular semi-annual
More informationTrinity Episcopal Cathedral 204 th Annual Parish Meeting January 24, 2016
Trinity Episcopal Cathedral 204 th Annual Parish Meeting January 24, 2016 The 204th Annual Parish Meeting was called to order and opened with the Trinity Forward Prayer by Dean Timothy Jones. Dean Jones
More informationWesleyan Covenant Association Global Legislative Assembly Minutes November 2, 2018 Marietta, GA
Wesleyan Covenant Association Global Legislative Assembly Minutes November 2, 2018 Marietta, GA Host Location: Mt. Bethel UMC in Marietta, GA Thank you for generously hosting the event. Attendance: Legislative
More informationAssociation 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 informationAnnual Report February 4, 2018
Connecting all generations to Jesus as we stand for the Truth of the Gospel, show God s grace to all people, and raise up the next generation to do the same. Annual Report February 4, 2018 Annual Meeting
More informationCONSTITUTION AND BYLAWS THE FIRST CONGREGATIONAL CHURCH OF SHELBURNE, MASSACHUSETTS, UNITED CHURCH OF CHRIST
CONSTITUTION AND BYLAWS of THE FIRST CONGREGATIONAL CHURCH OF SHELBURNE, MASSACHUSETTS, UNITED CHURCH OF CHRIST ARTICLE I - NAME The name of this Church shall be The First Congregational Church of Shelburne,
More informationAssembly 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 informationBylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts
Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts Section 1. Purpose: (Incorporated as the Baptist Society in Gloucester by Chapter 53 of the 1811 Special Statutes of The
More informationQUALIFICATIONS AND RESPONSIBILITIES ADMINISTRATIVE COMMITTEE
062-1 ADMINISTRATIVE COMMITTEE QUALIFICATIONS 1. An AC member should show evidence of love for Jesus Christ and His Word and the works of the General Assembly by prior service in a local church, at Presbytery
More informationBYLAWS FIRST BAPTIST CHURCH DECATUR, TEXAS. Adopted: 7/19/00 Last Revised: 2/14/16
BYLAWS DECATUR, TEXAS All authority not herein invested in any church or corporation officer pursuant to these bylaws is reserved in and to the church and the church reserves the right, at any time, to
More informationHAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES
Governing Body Present: Bill Bayless Mayor Tony Clewis Council Member Jesse McQueen Council Member Eddie Martin Council Member Pat Preslar Council Member HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL
More informationConstitution 01/29/2017 Revision
Constitution 01/29/2017 Revision First Congregational Church of Stratford, Inc. A member of the United Church of Christ Our Vision Statement: Praising God and meeting the needs of people through worship,
More informationCONSTITUTION AND BYLAWS
ARTICLE I NAME The name of the Church is Little River United Church of Christ. ARTICLE II OBJECT CONSTITUTION AND BYLAWS of LITTLE RIVER UNITED CHURCH OF CHRIST The object of this Church is to bind together
More informationVermont Conference, United Church of Christ CONSTITUTION AND BYLAWS
Vermont Conference, United Church of Christ CONSTITUTION AND BYLAWS ADOPTED at ANNUAL MEETING May 30, 2008 Amended May 2009 Amended June 2012 CONSTITUTION AND BYLAWS OF THE VERMONT CONFERENCE OF THE UNITED
More informationMinutes 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 informationAnnual. 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 informationEAU 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 informationCOMMITTEE 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 informationTHE CONSTITUTION AND BYLAWS OF GLENVIEW COMMUNITY CHURCH
THE CONSTITUTION AND BYLAWS OF GLENVIEW COMMUNITY CHURCH APPROVALS: CONGREGATION EXECUTIVE BOARD PLANNING COMMITTEE 08 FEB 2009 20 MAY 2008 09 MAY 2008 THE CONSTITUTION... 1 ARTICLE I: NAME... 1 ARTICLE
More informationPolicy and Procedures for the Dismissal of Churches in the Pittsburgh Presbytery
1 Policy and Procedures for the Dismissal of Churches in the Pittsburgh Presbytery 1. Introduction As Christians, as the Church, we embody Christ in the here and now. We celebrate Christ s resurrection.
More informationof this Word, acknowledging Christ as the only head
2. That synod adopt the following changes to Church Order Article 45 with full implementation (delegation of a deacon) at Synod 2016. Proposed Article 45 Synod is the assembly representing the churches
More informationSouthside Baptist Church of Jacksonville, Florida Bylaws
Southside Baptist Church of Jacksonville, Florida Bylaws PREAMBLE These Bylaws have been developed through servant prayer under the Lordship of Jesus Christ, seeking the guidance of the Holy Spirit, for
More informationRevision P, Dated December 1, 2014
BYLAWS-CONGREGATIONAL CHURCH OF NORTH STONINGTON DECEMBER 2014 BYLAWS OF THE CONGREGATIONAL CHURCH OF NORTH STONINGTON UNITED CHURCH OF CHRIST NORTH STONINGTON, CONNECTICUT Revision P, Dated December 1,
More informationBYLAWS. 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 informationA Guide for Pastors. Getting Started. The Preordination License
A Guide for Pastors Is there someone in your congregation who is planning to go into the ordained ministry? If so, there are steps he or she will need to fulfill in order to prepare for ordination to the
More information2018 Committee on Ministry Policies and Procedures
2018 Committee on Ministry Policies and Procedures 1. Authority Delegated to the Committee on Ministry (G 3.0307) Holston Presbytery has delegated authority to the Committee on Ministry to facilitate the
More information11 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 informationRedeemer 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 informationThe 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 informationTHE MINUTES OF THE CANADIAN PRESBYTERY Associate Reformed Presbyterian Churches in Canada, Associate Reformed Presbyterian Synod
THE MINUTES OF THE CANADIAN PRESBYTERY Associate Reformed Presbyterian Churches in Canada, Associate Reformed Presbyterian Synod Stated Fall Meeting September 25-26, 2014 Mt. Zion ARP Church Moncton, NB
More informationARTICLE I. NAME This body shall be known as First Baptist Church of Hickory, Catawba County, North
CONSTITUTION FIRST BAPTIST CHURCH HICKORY, NORTH CAROLINA Recommendation Date: 0//0 PREAMBLE For the purpose of preserving and making secure the principles of our faith and to the end that this body be
More informationBy Laws of the Windham Baptist Church
Article I: Membership By Laws of the Windham Baptist Church Suggested Amendment March 23, 2008 Section 1: Reception of Members (Qualifications and Procedure) To be accepted into membership of this church,
More informationAMENDMENTS TO THE MODEL CONSTITUTION FOR CONGREGATIONS
AMENDMENTS TO THE MODEL CONSTITUTION FOR CONGREGATIONS AS APPROVED BY THE 2016 CHURCHWIDE ASSEMBLY Prepared by the Office of the Secretary Evangelical Lutheran Church in America October 3, 2016 Additions
More informationEl Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy
El Paso Teller County 9-1-1 Authority January 25, 2017 Meeting Minutes Authority Members Present: Mike Dalton, Miles DeYoung, Bob McDonald, Vince Niski, Pat Rigdon and Dave Rose Authority Members Absent:
More informationCONSTITUTION 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 informationHINTS, 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 informationPolicies and Criteria for the Order of Ministry Christian Church (Disciples of Christ) in Georgia
Policies and Criteria for the Order of Ministry Christian Church (Disciples of Christ) in Georgia A. GENERAL INFORMATION 1. This document is the working document for the Christian Church (Disciples of
More informationConstitution First Baptist Church Camden, Arkansas. Preamble. Article I. Name. Article II. Purpose Statement (amended May 10, 2006)
Constitution First Baptist Church Camden, Arkansas Preamble We declare and establish this constitution to preserve and secure the principles of our faith and to govern the body in an orderly manner. This
More informationCovenant Presbyterian Church Meeting of Session Monday April 13, :00pm CONSENT AGENDA
Meeting of Session Monday April 13, 2015 7:00pm CONSENT AGENDA ACTION ITEMS 1. Approval of March 16, 2015 Session Meeting Minutes (pgs.2-5). Andy Ball, Clerk of Session, moves that the minutes of this
More informationCONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee.
CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee. ARTICLE 1. NAME 1.1. Name. This body shall be called
More informationBYLAWS 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 informationPrinciples and Processes For Beaver-Butler Presbytery When Churches Seek to Separate From Presbytery
As Amended by 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 Principles and Processes For Beaver-Butler Presbytery When Churches Seek
More informationCOMMITTEE ON MINISTERIAL PREPARATION The American Baptist Churches of Massachusetts. A Guide for Pastors
A Guide for Pastors Is there someone in your congregation who is planning to go into the ordained ministry? If so, there are steps he or she will need to fulfill in order to prepare for ordination to the
More informationMANUAL FOR SYNODICAL DEPUTIES
MANUAL FOR SYNODICAL DEPUTIES Serving the Christian Reformed Church in North America Updated: August 2013 1995, Christian Reformed Church in North America i TABLE OF CONTENTS I. History... 1 II. Title...
More informationTABLE 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