Call to Order The Assembly was called to order by Elder Judy Holy, Moderator, at 10:00 a.m. EST.

Size: px
Start display at page:

Download "Call to Order The Assembly was called to order by Elder Judy Holy, Moderator, at 10:00 a.m. EST."

Transcription

1 The Presbytery of Ohio Valley Stated Meeting at the United Presbyterian Church Bloomington, Indiana March 29, 2014, at 10:00 a.m. EST Elder Judy Holy, Moderator Rev. Lawrence Jackman, Stated Clerk Call to Order The Assembly was called to order by Elder Judy Holy, Moderator, at 10:00 a.m. EST. Opening Worship and Proclamation of the Word The Assembly gathered around the Word with a responsive reading, opening prayer and joyfully sang Love Divine, All Loves Excelling. Elder Michael Beaver led the Prayer for Illumination and read the Hebrew Scripture, and Rev. Carol McDonald read the Epistle and brought the sermon. The Assembly joined in an Affirmation of Faith, taken from the A Brief Statement of Faith. Declaration of a Quorum The moderator asked the Clerk is a quorum was present. Rev. Jackman declared a quorum present. Formation of the Roll The roll was established by written registration. Minister members and Elder Commissioners were present (P), absent (A), or excused (E) as listed below: Ministers Church Ackerman, Jim (E) Honorably Retired Aelick, E. Duane (E) Honorably Retired Ballard, John (A) Member-at-Large Bangert, Byron (P) Honorably Retired Barrett, Bill (A) Member-at-Large Barrett, Carol (P) Member-at-Large Bartel, Michelle (A) Member-at-Large Bean, Michael (P) North Vernon, Graham Becker, Alex (P) Henryville, Community/Mount Lebanon Brand, D. Calvert (P) Honorably Retired Bremer, David (E) Honorably Retired Brookman, David (E) Honorably Retired Brown, James (E) Honorably Retired Brown, James (E) Honorably Retired Chironna, John (E) Honorably Retired Cochran, Sarah (P) Member-at-Large Coggin, Mitch (P) Bloomington, United Colwell, Allen (A) New Albany, St John United Cormack, Jack (P) New Albany, Mount Tabor 1

2 Ministers Church Cramer, James (E) Honorably Retired Crittenden, David (E) Synod of Lake & Prairies Davenport, Dennis (E) Evansville, Eastminster Davies, Peter (P) Scottsburg, First Davis, Lant (P) Terre Haute, Central DeSanto, John (E) Honorably Retired Edmonds, Hart (A) Charlestown, Community Elliott, Hana (A) Member-at-Large Erickson, Eric (P) Honorably Retired Erickson, John (A) Seymour, First Erickson, Norie (P) Honorably Retired Evanchak, Michael (P) Princeton, First /United Finley, E. Dean (E) Honorably Retired Finnan, Alan (P) Vincennes, Upper Indiana Fisher, Carol (P) Martinsville, First Fleming, Kevin (A) Evansville, First Flucke, Aaron (E) Lexington, Lexington Fortel, Deborah (P) Honorably Retired Fox, Kathleen (P) Newburgh, Newburgh FrizLanger, Martha (P) Dale, Dale Frost, Randall (E) Honorably Retired Gladney, Eugene (E) Member-at-Large Gorton, William (E) Honorably Retired Gould, Monica (A) Mount Vernon, First Guthrie, J. Marshall (E) Honorably Retired Hainer, Frank (A) Laconia, Rehoboth Haw, Ann (E) Honorably Retired Heilman, William (E) Honorably Retired Heldring, Boyd (P) Petersburg, Main Street Hill, Scott (P) Columbus, First Hookey, Scott (P) Madison, Madison Hudson, Jay (E) GA/PILP Hudson, Jill (E) Honorably Retired Hueftle, Keith (E) Honorably Retired Jackman, Lawrence (P) Presbytery of Ohio Valley Jensen, Mary (A) Bloomington, Hospice of Bloomington Hospital Jessen, Timothy (P) Member-at-Large Keeney, William (E) Honorably Retired Kendall, Wes (E) Greencastle, Greencastle Kim-Kort, Mihee (P) Bloomington, IUKirk King, Rick (P) Honorably Retired Knight, Jo Ann (E) Fort Bliss, U.S. Army Kort, Andy (P) Bloomington, First Langer, Larry (P) Vincennes, Indiana 2

3 Ministers Church Lasher, Martha (P) Vernon, Vernon Lee, David (P) Spencer, Spencer Lee, Sang Tae (A) Bloomington, Korean Lenhart, Benjamin (E) Honorably Retired Lorimer, Robert (P) Honorably Retired Marshall, Anne (P) Columbus, Fairlawn McCormick, Wendy (A) Evansville, Center for Congregations Southwest McDaniel, Mark (P) Corydon, Corydon McGhee, Susan (P) Presbytery of Ohio Valley McGlasson, Paul (A) Sullivan, First McKune, Debra (P) Scipio, United/Grammer McKune, John (E) Honorably Retired Moore, Gregory (A) Member-at-Large Napier, Brad (P) Brownstown, First Olson, Mark (P) Trinity Parish Olson, Wendy (P) Trinity Parish O'Neill, Shane (E) Honorably Retired Paul-Bonham, Scott (P) Terre Haute, Fed Bureau of Prisons Pedersen, Rachel (E) Bloomington, First Pekich-Bundy, Katrina (P) Hanover, Hanover Peters, Linda (P) Honorably Retired Porter, Mark (E) Honorably Retired Pritchard, Richard (E) Honorably Retired Pye, Charlie (E) Clarksville, Grace Railing, Deanna (E) Member-at-Large Ramirez-Spears, Amy (E) Member-at-Large Robinson, Mark (A) Member-at-Large Roseland, Chris (A) GA/Mission Council Rosen, David (A) Member-at-Large Rumsey, William (E) Honorably Retired Scroggins, Gary (A) Brazil, First Seay, Scott (P) Nashville, Brown County Fellowship Smith, Alexa (A) GA/Presbyterian Hunger Program Smith, Sharon (A) Roachdale, Roachdale Stokes, Donald (A) Livonia, Livonia United Stuart, Irene (E) Honorably Retired Summerfield, Don (E) Jeffersonville, First Taylor, Veltri (A) Evansville, Asera Care Hospice Thompson, Murray (A) Bloomfield, First Thorne, Cheryl (P) Washington, Westminster Tracy, Doug (E) Honorably Retired Turner, Robert (E) Honorably Retired VanderZee, John (E) Bloomington, Bloomington Hospital VanderZee, Wendy (E) Bloomington, Hospice of Bloomington Hospital 3

4 Ministers Church Walden-Fisher, Beth (A) Salem, Salem Walker Noyes, Jenni (P) Terre Haute, Unity Walters, Ralph (E) Honorably Retired Waters, Nancy (P) Paoli, First White, Robert (E) Honorably Retired Williams-Hanrattie, Sharon (A) Member-at-Large Youman, Mary (E) Honorably Retired Ministers, Other Denomination Church Atkins, Corey (A) Fort Branch, First Feagan, Gene (A) Evansville, First Avenue Morris, William (A) Patoka, Patoka Perkins, R. Wayne (A) Evansville, Immanuel Shields, Sara (P) Mitchell, Mitchell Van Doren, Richard (A) Bloomington, First Commissioned Ruling Elders Church Beaver, Mike (P) Nabb, Nabb Finch, Mick (P) Leavenworth, Community Hines, Wallace (A) Madison, Jefferson/Smyrna-Monroe Kutz-Mellem, Sharon (A) Laconia, United/Central, Valley City Poff, Dick (P) Spencer, Bethany Snyder, Barbara (P) Traister, Andy (P) New Albany, Mount Tabor Turner, John (A) Farmersburg, First Church Commissioner Bedford, First Ed Voris (P) Bloomfield, First David Holt (A) Bloomington, First Karen Hahn (P) Bloomington, United Judie Iverson (E) Boonville, Hemenway Memorial Glenn Rudolph (A) Brownstown, First Commissioner (A) Brazil, First Vanita Moore (A) Cayuga, Cayuga (United) Mike Morgan (A) Central, Valley City Brenda Bliss (A) Charlestown, Community Jeffrey Renschler (A) Clarksville, Grace John Trueblood (E) Clinton, United Jack Fenoglio (P) Columbus, Fairlawn Phil Newton (P) Columbus, First Jo Lucas (P) Corydon, Corydon Charles Eckart (P) Dale, Dale Steven Rexing (A) 4

5 Church Commissioner Elizabeth, Church of the Covenant Connie Tuell (A) Evansville, Eastminster Barb Ferguson (P) Evansville, First Commissioner (A) Evansville, First Avenue Ed Marlin (A) Evansville, Immanuel Bea Clem (A) Evansville, Parke Memorial Commissioner (A) Evansville, Westminster Doug Mikolasek (A) Farmersburg, First John Wood (A) Fort Branch, First Bill Jackson (A) Grammer, Grammer Jacque Denny (A) Greencastle, Greencastle Andy Lorimer (P) Hanover, Hanover Janet Lowry (P) Henryville, Community Janet Mullins (A) Henryville, Mount Lebanon Sue Weddle (A) Jasonville, Howesville Commissioner (A) Jasper, First Randall Petry (P) Jeffersonville, First Virgil Hertling (P) Laconia, Rehoboth Paula Hensley (A) Laconia, United Judy Beckort (A) Leavenworth, Community John Stutzman (A) Lexington, Lexington George Hill (A) Livonia, Livonia United Kathy McCracken (P) Madison, Jefferson Commissioner (A) Madison, Madison Jennifer Saroka (P) Madison, Smyrna-Monroe Kenneth Hord (A) Martinsville, First Mike Stiver (P) Mitchell, Mitchell Oakleigh Westfall (A) Montezuma, First Ann Stanley (P) Mount Vernon, First Commissioner (A) Nabb, Nabb Roberta Bastian (A) Nashville, Brown County Fellowship Bill Boyle (P) New Albany, Mount Tabor Judy VanHoff (P) New Albany, St John United John Sumner (A) New Washington, Trinity United Ruby Taflinger (A) Newburgh, Newburgh Jim Gulick (P) North Vernon, Graham Steve Graham (A) Paoli, First Larry Hollan (A) Patoka, Patoka June White (A) Patoka, Union Bethel Gerald Bane (A) Petersburg, Main Street Lisa Clark (P) Princeton, Fairview Commissioner (A) Princeton, First Troy Davidson (A) Princeton, United Bill Pauley (P) Roachdale, Roachdale John Boruff (A) 5

6 Church Commissioner Rockville, Memorial Carolyn Davis (P) Salem, Salem Max Bedwell (P) Scipio, United Bill Gerhard (P) Scottsburg, First Cheryl Davenport (P) Seymour, First George Ernest (A) Spencer, Bethany Robert Pedro (A) Spencer, Spencer Carol Miller (P) Sullivan, First Bob Tomey (A) Terre Haute, Central Don Lowder (P) Terre Haute, Unity Jan Buffington (P) Vernon, Vernon Commissioner (A) Vevay, Caledonia Caren Griffith (A) Vincennes, Bethany Donald Opell (A) Vincennes, Indiana Trudy Vanderbeck (P) Vincennes, Royal Oak Robert Dutton (A) Vincennes, Upper Indiana Bob Slayton (P) Washington, Westminster Steve Foddrill (P) Elder Members by Reason of Office Jean Brown (P) Paul Kelleher (A) Rob Peters (P) Jane Gore (P) Mary McClellan (A) Warren Ward (A) Judy Holy (P) Carol Miller (P) Corresponding Members Carol McDonald Synod of Lincoln Trails Visitors Mike Davis Camp Pyoca Ron Jensen Bloomington, First Russell Butts Princeton, First Norma Eisert Salem, Salem Rita Walton Livonia, Livonia United Tim Sparks Nashville, Brown County Fellowship Seating of Corresponding Members It was m/s/c (Jackman) to seat the Rev. Carol McDonald, Associate Synod Executive for the Synod of Lincoln Trails as a Corresponding Member. Introduction of New Members and Guests First-time elders and pastors, and visitors were introduced. Welcome by the Host Pastor Rev. Mitch Coggin gave his welcome on behalf of the United Presbyterian Church and informed the assembly of the logistics of the building and for lunch. 6

7 Consent Agenda Rev. Jackman moved the Consent Agenda, consisting of the December 3, 2013, the Assembly Docket for this March 29, 2014, meeting, the Report of the Stated Clerk, and the Treasurer s Report. The Consent Agenda was approved by the Assembly and is included below: The Docket The Presbytery of Ohio Valley Docket for Assembly: March 29, 2014 United Presbyterian Church - Bloomington, Indiana Elder Judy Holy, Moderator Rev. Lawrence Jackman, Stated Clerk Opening Call to Order and Call to Worship Proclamation of the Word Rev. Carol McDonald, preaching Declaration of a Quorum Seating of Corresponding Members Introduction of First Time Commissioners Welcome by Host Pastor Approval of Consent Agenda and Docket Treasurer s Report Elder M. Jean Brown Council Report Part 1 Lunch Council Report Part 2 Speak Out Session Committee on Ministry Re-Commissioning of Ruling Elder Dick Poff to Pastoral Service Report of the POV Academy Committee Report from Administrative Commissions Report from PYOCA Report of the Executive Presbyter Prayers of the Presbytery Communion and Closing Worship The Minutes of December 3, Clerk s Report - The Rev. Lawrence Jackman DEATH--Rev. L.C. Rudolph, PhD, Honorably Retired member of presbytery died on March 8, Rudy found his worship home at Bloomington First for many years. He had been a part of Ohio Valley since its creation in Rudy served the presbytery in many functions over the decades. He was the author of several books of Indiana Church History. He taught at Louisville Seminary and, afterward, served IU as a curator of rare collections in the Library system. Rudy was 92. RESIGNATIONS Linda Peters resigned as GA Commissioner Carol Barrett resigned from the POV Academy Committee 7

8 Joanna Fleming resigned as Young Adult Advisory Delegate to General Assembly Greg Gibson resigned from being the Chair of the New Church Development Administrative Commission. He remains on the Commission. AN ALLEGATION HAS BEEN FILED against a minister member of the presbytery. In keeping with rules an Investigating Committee has been appointed by the Moderator and is working on the process. OVERTURES: Overtures to General Assembly include several predictable items: 1) Marriage issues, many of which address the relationship of the church to venues where same sex marriage is legal. 2) Divestiture from a number of companies related to Israel/Palestine and other issues. 3) Immigration. REPRESENTATION: A principle of our government is parity between teaching elders and ruling elders in our overall structure and in committee structures. This balance has been met in the POV over recent years. In 2013 we maintained 79 congregations. Each of them was eligible to have a Ruling Elder Commissioner to Assembly. In addition to those 79 potential elders there were 8 Ruling Elders Commissioned to Pastoral Service (CRE s). There were also 9 Ruling Elders who were voting members of Presbytery due to their office (for example Council members and Trustees). Two congregations had two Teaching Elders in installed positions. Each of those congregations was eligible to have two elder commissioners. That leaves a potential for 98 ruling elders. The Presbytery has 19 Teaching Elders who are not able to participate in the life of the organization due to physical limitations and age. We have 116 Teaching Elders total. The potential maximum clergy able to participate in the life of the Presbytery is 97. This is almost a precise balance. The 2013 practice of attendance has resulted in a balance in Teaching vs. Ruling Elders. Treasurer s Report - Elder Jean Brown Presbytery of Ohio Valley, Inc. Condensed Statement of Revenues and Expenses (Actual vs. Budget) January 1 through December 31, 2013 Jan Dec Annual Actual Budget Revenue Per Capita $ 175,774 $ 198,476 Shared Giving (Unified Mission) 101, ,000 Contributions 5,965 5,500 Unrestricted Invest Inc & Trans 82,500 82,500 Miscellaneous Income 9, , ,476 8

9 Expense Staff Expense 221, ,980 Ecclesial Expense 83,620 80,898 Meeting Expense 13,328 14,600 Administration & Office Expense 33,539 34,000 Program Expense 34,099 35,312 Geographic Region Expense 1,321 4,000 Task Force Funding 6,056 4,000 Total Expense 393, ,790 Net Surplus/(Deficit) $ (18,170) $ (314) Fund Balances As of December 31, 2013 Church Legacy Funds $ 661,744 Monroe City Funds $ 140,756 Brown Trust 277,557 Restricted Funds (Specific Use) 27,103 Undesignated Net Assets 1,086,170 $ 2,193,330 Per Capita Per Capita Received 2013 as of % Members Per Capita 1/31/2014 Paid Bedford First 141 $ 4, $ % Bloomfield First 76 2, , % Bloomington First , , % Bloomington United 75 2, , % Boonville Hemenway Memorial 104 3, , % Brazil First 303 8, , % Brownstown Brownstown 96 2, % Canaan Jefferson % Cayuga Cayuga 44 1, , % Central Valley City % Charlestown Community 85 2, , % Clarksville Grace % Clinton United 54 1, % Columbus Fairlawn 166 4, , % Columbus First , , % Corydon Corydon 169 4, , % Dale Dale 58 1, , % 9

10 Per Capita Per Capita Received 2013 as of % Members Per Capita 1/31/2014 Paid Elizabeth Church of the Covenant 46 1, , % Evansville Eastminster , , % Evansville First 294 8, , % Evansville First Avenue % Evansville Immanuel % Evansville Parke Memorial % Evansville Westminster % Farmersburg First % Fort Branch First 86 2, , % Grammer Grammer % Greencastle Greencastle 112 3, , % Hanover Hanover 78 2, , % Henryville Community 42 1, , % Henryville Mount Lebanon % Jasonville Howesville % Jasper First 44 1, , % Jeffersonville First 253 7, , % Laconia Rehoboth 51 1, , % Laconia United % Leavenworth Community 75 2, , % Lexington Lexington % Livonia United 58 1, , % Madison Madison 131 3, , % Madison Smyrna Monroe % Martinsville First 127 3, , % Mitchell Mitchell 99 2, , % Montezuma First % Mount Vernon First 67 1, , % Nabb Nabb % Nashville Brn County Fellowship 49 1, , % New Albany Mount Tabor 107 3, , % New Albany St. John United 162 4, , % New Washington Trinity United 42 1, , % Newburgh Newburgh 129 3, % North Vernon Graham % Paoli First 40 1, , % Patoka Patoka % Patoka Union Bethel % Petersburg Main Street 67 1, , % Princeton Fairview 60 1, , % Princeton First 70 2, , % Princeton United 53 1, , % 10

11 Per Capita Per Capita Received 2013 as of % Members Per Capita 1/31/2014 Paid Roachdale Roachdale 42 1, , % Rockville Memorial 46 1, , % Salem Salem 82 2, , % Scipio United 78 2, , % Scottsburg First 61 1, , % Seymour First 143 4, , % Spencer Bethany % Spencer Spencer 85 2, , % Sullivan First 113 3, , % Terre Haute Central 224 6, , % Terre Haute Unity 117 3, , % Vernon Vernon % Vevay Caledonia % Vincennes Bethany % Vincennes First % Vincennes Indiana 118 3, % Vincennes Royal Oak % Vincennes Southside % Vincennes Upper Indiana 79 2, , % Washington Westminster 71 2, , % 6767 $198, $175, % POV Shared Mission 2013 Received as of Pledged 12/31/2013 Bedford First Bloomfield First Bloomington First 11,651 Bloomington Korean 1,000 Bloomington United 500 Boonville Hemenway Memorial 50 Brazil First 1,250 1,250 Brownstown Brownstown Canaan Jefferson Cayuga Cayuga Central Valley City Charlestown Community Clarksville Grace 1,120 1,120 Clinton United 11

12 POV Shared Mission 2013 Received as of Pledged 12/31/2013 Columbus Fairlawn 1,575 Columbus First 20,831 20,831 Corydon Corydon 3,050 Dale Dale Elizabeth Church of the Covenant Evansville Eastminster 5,723 Evansville First 7,000 Evansville First Avenue Evansville Immanuel 255 Evansville Parke Memorial Evansville Westminster Farmersburg First 200 Fort Branch First 1,000 Grammer Grammer Greencastle Greencastle Hanover Hanover 1,500 1,500 Henryville Community Henryville Mount Lebanon Jasonville Howesville Jasper First Jeffersonville First 2,500 Laconia Rehoboth Laconia United Leavenworth Community Lexington Lexington Livonia United 1,000 Madison Madison 1,250 1,250 Madison Smyrna Monroe Martinsville First 2, Mitchell Mitchell Montezuma First 250 Mount Vernon First 2,850 Nabb Nabb 125 Nashville Brn County Fellowship New Albany Mount Tabor New Albany St. John United 2,000 New Washington Trinity United Newburgh Newburgh North Vernon Graham Paoli First Patoka Patoka Patoka Union Bethel 12

13 POV Shared Mission 2013 Received as of Pledged 12/31/2013 Petersburg Main Street 5,000 5,000 Princeton Fairview Princeton First Princeton United 1,357 1,018 Roachdale Roachdale Rockville Memorial Salem Salem Scipio United 782 Scottsburg First 2,449 2,449 Seymour First 1,000 Spencer Bethany Spencer Spencer Sullivan First Terre Haute Central 10,000 10,000 Terre Haute Unity Vernon Vernon Vevay Caledonia Vincennes Bethany Vincennes First Vincennes Indiana Vincennes Royal Oak 50 Vincennes Southside Vincennes Upper Indiana Washington Westminster 3,600 3,600 52,273 92,797 Report of the POV Mission Council - The Rev. Susan McGhee, Moderator For Presbytery's Information The Mission Council met by conference call February 3, 2014, and took the following action: 1. Acting as a commission of Presbytery, appointed Mike Beaver, Deborah Fortel, Larry Jackman and Susan McGhee to meet with the session of the Charlestown Community Presbyterian Church to evaluate its capacity to address the issues of conflict currently being expressed in the congregation. The Mission Council conducted an electronic vote February 15, 2014, and took the following action: 1. Agreed, without dissent, to conduct an electronic vote to act on the decision to appoint an administrative commission for the Charlestown Community Presbyterian Church. The Mission Council conducted an electronic vote February 16, 2014, and took the 13

14 following action: 1. Acting as a commission of Presbytery, adopted the attached resolution to create an Administrative Commission for the Charlestown Community Presbyterian Church, and assume original jurisdiction. The Mission Council met March 13, 2014, and took the following actions: 1. Received reports of Presbytery officers, staff, and committee leadership 2. Acting as a commission of presbytery, approved the abandonment of any interest in deed restrictions related to property of the old Orleans Church. We have had no ownership since the late 1960s. 3. Approved, in part, a grant application to support community ministry for the St. John, New Albany Church. $1575 for the community garden project. 4. Approved a revision in the grant application process for Monroe City funds and approved a grant application for Transformation Funds. 5. Adopted a time line and process for design revision of Presbytery structure: Survey of Presbytery Leadership currently being conducted Preliminary Report and Conversation June 10 Presbytery Assembly Report and Conversation July 19 and 21 (1:00 pm 4:00 pm) There will be two opportunities for interested persons to hear the Design Team s proposal. The same presentation will be made in both locations (these locations will be announced once they have been confirmed). Final Report and Vote September 13 Presbytery Assembly Resolution for the Appointment of an Administrative Commission for the Community Presbyterian Church, Charlestown, Indiana, by the Presbytery of Ohio Valley WHEREAS, The Presbytery of Ohio Valley has been engaged in work with the session and membership of Community Presbyterian Church over recent months, consistent with the provisions of G d; and WHEREAS, The Presbytery has observed a near continuous conflict and disturbance of the peace and unity of the congregation over the months of observation and work together; and WHEREAS, The Session of the Community Presbyterian Church has been unable to govern and guide the congregation in its witness to the sovereign activity of God in the world, so that the congregation is and becomes a community of faith, hope, love and witness. (G ); and WHEREAS, It is a responsibility of the Presbytery for the government of the church throughout its district and for assisting and supporting the witness of congregations to the sovereign activity of God in the world so that all congregations become communities of faith, hope, love and witness. (G ); and WHEREAS, It is a responsibility of the Presbytery to counsel with a session concerning reported difficulties with a congregation. (G d); and WHEREAS, Consistent with provisions of the Book of Order G e a hearing has been held on February 3, 2014, to offer fair hearing of the session on whether the session is able and willing to manage wisely the affairs of the congregation; and WHEREAS, The outcome of that hearing did not change the judgment that the session is unable or unwilling to wisely manage the responsibility of a session and manage the affairs of the congregation; and WHEREAS, Under such circumstances, the Book of Order at G b authorizes the Presbytery to appoint an administrative commission for the Community Presbyterian Church; and 14

15 WHEREAS, The following persons have each indicated his or her willingness to serve if so appointed to an administrative commission for the Community Presbyterian Church: Ruling Elder Michael Beaver, Teaching Elder Eric Erickson, Teaching Elder Monica Gould, Ruling Elder Paul Kelleher, Ruling Elder Joe Kimmel, and Teaching Elder Rachel Pedersen; and WHEREAS, Eric Erickson has indicated willingness to serve as Moderator and Michael Beaver has indicated his willingness to serve as Vice Moderator of the Administrative Commission: Now, therefore, BE IT RESOLVED that the following persons are appointed to serve on an administrative commission for the Community Presbyterian Church of Charlestown, Indiana: the Rev. Eric Erickson (Moderator), Elder Michael Beaver (Vice Moderator), the Rev. Monica Gould, Elder Paul Kelleher, Elder Joe Kimmel, and the Rev. Rachel Pedersen; and BE IT FURTHER RESOLVED that this Administrative Commission shall be empowered to consider and conclude all matters referred to it by this Presbytery, including specifically the following charge: 1. To assume original jurisdiction over all affairs of the Community Presbyterian Church of Charlestown, Indiana, acting in place of and replacing the session of said congregation, which shall cease to act as session until directed otherwise by the Presbytery (G e); 2. To require the Community Presbyterian Church, its elders, officers, and staff to produce and provide any records, documents, books, minutes, reports, accounts or other information of the Community Presbyterian Church concerning the church, its property, its finances, its missions and mission giving, its plans for the future of the church and compensation to any church employee, and any church affiliated entities or organizations; 3. To inquire into and obtain any records, documents, articles, bylaws, corporate documents, books, minutes, reports, accounts or other information concerning the nomination, election, training and installation of officers; 4. To act with and exercise the full responsibilities and authority of a session for the Community Presbyterian Church as described in the Book of Order G 3.02, including but not limited to: a. authority of original jurisdiction over any issues of discipline as described in D a; b. authority to act as session in the control and management of all financial assets, matters and accounts, including authority and responsibility to designate all authorized signatures on accounts, safe deposit boxes and all other access to banking and finance; c. authority to manage the physical property, including real estate, held in the name of Community Presbyterian Church of Charlestown, Indiana, acting within the requirements of the Book of Order of the Presbyterian Church (U.S.A.); 5. To inquire into and obtain any records, documents, books, minutes, reports, accounts or other information concerning the Community Presbyterian Church s relationships with other religious or not for profit entities, other organizations regardless of for profit or not for profit status, the Presbytery, the Presbyterian Church (U.S.A.) and other Presbyterian churches; 6. To require the Community Presbyterian Church, its elders, officers, and staff to execute and provide any necessary authorizations and consents to obtain information from third parties such as banks, financial institutions, accountants, and so on to obtain any information covered by this Resolution; 7. To consult with attorneys for the Presbytery and to be assisted by the Presbytery s attorneys in carrying out its charges; 8. To consult with accountants or other professional advisors to the Presbytery and to be assisted by them in carrying out its charges; 9. To act with all the authority provided for in Book of Order G ; 10. To review and authorize any and all past, current or anticipated financial transactions, property dispositions or contracts entered into by the Church; 15

16 11. To review and direct the correction of any actions not consistent with the Book of Order of the Presbyterian Church, (U.S.A.); 12. To act for the Presbytery of Ohio Valley in any matter related to G , including specifically, the authority to provide guidance and permission related to filling the pastoral vacancy; 13. To refer such matters that cannot or should not be resolved by it to the Presbytery and/or Presbytery Council for judicial process (whether remedial or disciplinary) as may be warranted by the circumstances and the results of its inquiries; 14. Regularly report and submit its record to the Presbytery and the Presbytery Council and officers (G ); 15. To afford to all persons affected by its decisions fair notice and an opportunity to be heard on matters at issue before making its final decisions (G ); 16. To conduct and fulfill such additional responsibilities that may be assigned to it as a commission or as a committee by the Presbytery or the Presbytery Council; and BE IT FURTHER RESOLVED that this Administrative Commission may inform the Presbytery or the Presbytery Council if it determines that any additional powers should be granted to it. Adopted this 17 th of February, 2014, by the Presbytery of Ohio Valley, through its Council. Attest: Lawrence Jackman Susan C. McGhee Stated Clerk Moderator of Council and Executive Presbyter Susan also informed Presbytery and presented to Mike Davis, the acting Director of Camp PYOCA, a Campership given in honor of Rev. Carol McDonald, which will be given each year for at least five years. Susan invited any other church to contribute to the Rev. Carol McDonald Campership Fund. Susan drew the Assembly s attention to the timeline for design revision of the Presbytery structure. Susan affirmed that the POV is not a problem to be solved, but a council to carry out the mission of the Church A structure of a building, a home, a church, a house of the church The structure of the Presbytery is to support the mission of the Presbytery to serve. Report of the Administrative Commissions The New Church Development Commission - Rev. Scott HIll Rev. Scott Hill reported that the team was in the process of building relationship to develop a critical mass. Scott thanked other churches for their prayers. It was m/s/c (Hill) that Rev. Katrina Pekich-Bundy be named moderator of the Commission. The Olivet Administrative Commission Rev. Lant Davis Rev. Davis referred the Assembly to the printed document, as follows: Resolution by the Presbytery of Ohio Valley for a Settlement with the Olivet Presbyterian Church WHEREAS, The Presbytery of Ohio Valley, the Synod of Lincoln Trails and the Olivet Church are Parties to the lawsuit captioned as Presbytery of Ohio Valley, Inc. and Synod of Lincoln Trails, et al. v. Olivet Presbyterian Church, et al., Trial Court Cause No. 82C MF 343, Indiana Supreme Court Cause No. 82S MF (the Lawsuit ); and 16

17 WHEREAS, the Lawsuit was sent back to the trial court for trial regarding the relationship between Olivet and the Presbytery and the Synod, and for a determination of the existence of an implied trust on certain church property; and WHEREAS, the Parties acknowledge that they did not reach an agreement as to the effect of this Presbyterian Church (U.S.A.) trust clause or how to characterize certain property rights, trust interests, and procedures, and agreed that determination of whether there is an implied trust relationship presents challenging legal and factual issues with the potential for extensive on going litigation costs, which the Parties seek to avoid as a matter of stewardship of resources for their respective ministries; and WHEREAS, the Parties agree that they have acted in good faith in pursuing their claims and defenses, and that the respective legal positions presented by each of them are sincerely held beliefs as to what the application of the law should be in this case; and WHEREAS, as an act of stewardship and on the condition the court approves the settlement as it is proposed by the Parties, each Party now desires to conclude the Lawsuit as an act of stewardship and support of the ministries of each Party: Now, therefore, BE IT RESOLVED that the Presbytery of Ohio Valley accepts the recommendation of its Administrative Commission to approve a settlement with the Olivet Presbyterian Church on the following terms: 1. That the Presbytery agrees to dismiss the Lawsuit, including all claims and counterclaims, and agrees not to bring further suit against Olivet for any of the matters which were or could have been raised in the Lawsuit, provided that each and all of the Parties agree to the settlement and the court approves the settlement as they have agreed; 2. That all outstanding loans and mortgages between the Parties shall be concluded in the ordinary manner, according to their express terms, and are not otherwise modified by the settlement, and that the Parties shall continue to honor those obligations, making payments and providing releases as appropriate under the terms of those agreements and any related documents; 3. That the Presbytery shall make no further claim to the property of Olivet Church, whether by claimed title, beneficial interest, or otherwise, except as provided for in paragraph 2 above; 4. That the Olivet Church shall make a contribution of $15, to the Presbytery, payable over three years in three equal installments; 5. That each Party shall pay its own costs and attorneys fees; 6. That Olivet shall fully and completely indemnify and hold harmless the Presbytery, the Synod, and the Presbyterian Church (U.S.A.) from any and all claims of any kind or nature whatsoever in any way connected or related to the real or personal property at issue in the Lawsuit and claimed by Olivet; and BE IT FURTHER RESOLVED that the Presbytery s Administrative Commission, Council, officers, employees and attorneys are directed to do those things reasonably necessary to fully and finally conclude the matters of dispute. Adopted this 29 th of March, 2014, by the Presbytery of Ohio Valley Lawrence Jackman Its Stated Clerk Judy Holy Its Moderator Lant especially pointed out the third whereas that neither party has agreed to the legal authority of the trust clause. Lant also pointed out the 2 nd point under be it resolved regarding the outstanding loan with the POV and that repayment would continue as originally agreed. The $15,000 is in addition to what they still owe us. 17

18 A time of prayer was requested prior to the vote, which Susan offered. It was m/s/c (Davis). The vote was almost unanimous to accept and approve the entire Resolution. Later in the Assembly, it was learned that the Olivet team had learned of the vote and the details of the Resolution. They immediately were in touch with us through the attorneys and offered that their intent was for $5000 in total was to be paid over the three years. What followed in the Assembly was a discussion as to how best to handle this particular issue without having to revisit the entire Resolution. As a result, it was m/s/c (Davis) to amend paragraph (4) of the approved Resolution to reflect that Olivet Church shall make a contribution of at least $5000, with the final amount be determined within the scope of the final paragraph BE IT FURTHER RESOLVED that the Presbytery s Administrative Commission, Council, officers, employees and attorneys are directed to do those things reasonably necessary to fully and finally conclude the matters of dispute. The Charlestown Presbyterian Church Commission Rev. Eric Erickson Rev. Eric Erickson, Moderator of the AC, reported that the AC has set a direction that seems to be a reason for hope for the congregation. Committee on Ministry Report -The Rev. Deborah Fortel, Moderator Summary of COM Actions, November 29, 2013 through March 11, 2014 FOR INFORMATION At the November 9, 2013 meeting, the Committee on Ministry took the following actions: 1. Approved the minutes of the November 28, 2013, stated COM meeting. 2. Confirmed E-votes since the last COM meeting. (All were contract approvals and are included in the contract report below.) 3. Received for a first reading a report from the Sustainability Task Force. The report will be reviewed for decision at the May meeting of the COM. Elder Zack Ellison, Rev. Carol Fisher, Rev. Deborah Fortel, Elder Joe Kimmel, and Rev. Wendy Olson serve on the Task Force. Rev. Susan McGhee is staff resource to the Task Force. 4. Asked the Task Force on Sustainability to continue their work, focusing next on longerterm responses to the issues of financial stresses in congregations in the presbytery. 5. Created a Task Force to recommend minimum compensation standards for 2015 and a recommendation in response to the changes in the dependent health care insurance for members of the Board of Pensions in Contract Report A. First Presbyterian Church of Paoli, Indiana and Rev. Nancy Waters serving as Stated Supply. Duties include: 1. Conduct weekly services of worship and administer the sacraments. 2. Offer pastoral care, esp. those who are homebound, grieving or sick, ad to others with special needs or concerns. 3. Participate and encourage congregational participation in the life of the Presbytery. 4. Serve as moderator of session and congregation. 18

19 5. Conduct weddings and funerals. 6. Participate in church fellowship events and activities. 7. Pray with and for the congregation. Period Hrs./wk Salary Housing Auto Mi. Study L Pd.Vac Cont.Ed. Pension 3/15/14 Thru 3/14/15 Approx. 20 hours per week $11,600 $10,500 Vch.IRS rate 2 wks incl. 2 1 Month incl. 4 $ 400 may be accum up to 3 yrs. BOP dues approx. $12,100 OK B. Bethany Presbyterian Church of Spencer, Indiana and Elder Richard Poff commissioned to serve as pastor. Duties include: 1. Conduct weekly services of worship. 2. Participate and encourage congregational participation in the life of the Presbytery. 3. Complete mentoring and 16 hours continuing education annually as required by COM. 4. Moderate session and Congregational Meetings. 5. Officiating at celebration of the sacraments. 6. Ordaining and installing officers. Period Hrs./wk Salary Housing Auto Mi. Study L Pd.Vac Cont.Ed. Pension 1/1/14 to 12/31/14 n/a Vch.IRS rate n/a N/A OK Approx. 10 hrs. weekly $8, i.e., $ per wk 2 Weeks incl. 2 1 month incl. 4 C. Scottsburg Presbyterian Church of Scottsburg, Indiana and Rev. Peter Davies serving as Stated Supply Pastor Duties include: 1. Conduct weekly services of worship and administer the sacraments. 2. Offer pastoral care, especially those who are homebound, grieving or sick, ad to others with special needs or concerns. 3. Participate and encourage congregational participation in the life of the Presbytery. 4. Serve as moderator of session and congregation. 5. Conduct weddings and funerals. 6. Participate in church fellowship events and activities. 7. Pray with and for the congregation. Period Hrs./wk Salary Housing Auto Mi. Study L Pd.Vac Cont.Ed. Pension 1/1/14 to 12/31/14 Approx. 20 hrs. weekly $ included Vch.IRS rate $450 est. 2 Weeks incl. 2 4 weeks incl. 4 $1,000 BOP $12,313 ext. D. Rehoboth Presbyterian Church of Laconia, Indiana and Rev. Frank T. Hainer serving as Stated Supply Pastor. Duties include: 1. Conduct weekly services of worship: sermon, children's message, sacraments, special services. 2. Participate and encourage congregational participation in the life of the Presbytery, COM, CPM, etc. 3. Moderate session: training, planning, evaluation. New member and officer training. Adult ed. 4. Pastoral care: counseling, calling, weddings, funerals. 5. Office: bulletins, Hummingbird (newsletter), hymns. 6. Special events: Church retreat at PYOCA, BarBQ, Oyster Supper, Halloween Party, Maundy Thursday. Period Hrs./wk Salary Housing Auto Mi. Study L Pd.Vac Cont.Ed. Pension 1/1/14 to 12/31/14 Approx. 10 hrs. weekly $11,750 included Vch.IRS rate $2,250 2 Weeks incl. 2 5 weeks incl. 5 *As a retired minister, Rev. Hainer does not have BOP dues paid on his behalf. N/A* OK OK 19

20 E. Leavenworth Presbyterian Church of Leavenworth, Indiana and Elder Michael Finch serving as Extended Pulpit Supply. Period Hrs./wk Salary Auto Mi. Study L Pd.Vac Cont.Ed. Pension 1/1/14 to 12/31/14 Vch.IRS n/a rate n/a n/a n/a Pulpit Supply and limited pastoral services $100 per Sun + $30/hour for pastoral services OK F. The Greater Princeton Parish of Princeton, Indiana and Rev. Michael Evanchak serving as Stated Supply Pastor. Duties include: 1. Conduct weekly services of worship and administer the sacraments. 2. Offer pastoral care, especially to those who are homebound, grieving or sick, and to others with special needs or concerns. 3. Participate and encourage congregational participation in the life of the Presbytery. 4. Serve as moderator of session and congregation. 5. Conduct weddings and funerals. 6. Participate in church fellowship events and activities. 7. Pray with and for the congregation Period Hrs./wk Salary Housing Auto Mi. Study L Pd.Vac Cont.Ed. Pension 4/1/14 to 3/31/15 Full-time: 40 hrs/wk $30,400 $15,600 Vch.IRS rate 2 Weeks incl. 2 4 weeks incl. 4 Full BOP dues at 33% for 2014 and 34.5% for Also SECA Offset of $3,519. $800 BOP* OK The Greater Princeton Parish Agreement is broken down as follows: The First Presbyterian Church of Princeton: Period Hrs./wk Salary Housing Auto Mi. Study L Pd.Vac Cont.Ed. Pension 4/1/14 to 3/31/15 Time and duties $15,200 $7,800 Vch.IRS rate $400 BOP shared 2 Weeks 4 weeks incl. 2 incl. 4 shared The United Presbyterian Church of Princeton: Period Hrs./wk Salary Housing Auto Mi. Study L Pd.Vac Cont.Ed. Pension 4/1/14 to 3/31/15 Time and duties shared $15,200 $7,800 Vch.IRS rate 2 Weeks incl. 2 4 weeks incl. 4 $400 BOP shared OK OK G. Livonia Presbyterian Church of Livonia, Indiana and Rev. Donald Stokes serving as Stated Supply Pastor. Duties include: 1. Conduct weekly services of worship and administer the sacraments. 2. Offer pastoral care, especially to those who are homebound, grieving or sick, and to others with special needs or concerns. 3. Participate and encourage congregational participation in the life of the Presbytery. 4. Serve as moderator of session and congregation. 5. Conduct weddings and funerals. 6. Participate in church fellowship events and activities. 7. Pray with and for the congregation Period Hrs./wk Salary Housing Auto Mi. Study L Pd.Vac Cont.Ed. Pension 1/1/14 to 12/31/14 20 hrs/wk $14,875 As designated Vch.IRS rate 2 Weeks incl. 2 4 weeks incl. 4 $800 Pension/& Medical: $11,295 20

21 NOTE: The contract between the Livonia Presbyterian Church and Rev. Donald Stokes is significantly below the minimum compensation standard. Conversations with the session, Rev. Stokes, and the COM liaison to the congregation are underway. H. Charlestown Community Church of Charlestown, Indiana and Rev. Hart Edmonds serving as Stated Supply Pastor. Duties include: 1. Conduct weekly services of worship and administer the sacraments. 2. Offer pastoral care, especially to those who are homebound, grieving or sick, and to others with special needs or concerns. 3. Participate and encourage congregational participation in the life of the Presbytery. 4. Serve as moderator of session and congregation, as the way be clear according to polity. 5. Conduct weddings and funerals. 6. Participate in church fellowship events and activities. 7. Pray with and for the congregation Period Hrs./wk Salary Housing Auto Mi. Study L Pd.Vac Cont.Ed. Pension 4/22/14 to 10/21/14 Full-time: 40 hrs/wk $12,500 per 6 months $12,500 per 6 months Vch.IRS rate 2 Weeks incl. 2 2 weeks incl. 2 $1,000 BOP est. $8,250 /6mo Also SECA Offset of approx. $ 1, Also Up to $1,000 in vouchered direct bill for current and past coaching fees. 7. Prayed for the following congregations and their pastoral leaders and for the following teaching elders: First Evansville, and Rev. Kevin Fleming; St. John, New Albany, and Rev. Allen Colwell; Newburgh, and Rev. Kathleen Fox; Brazil, and Rev. Gary Scroggins; Hanover, and Rev. Katrina Pekich-Bundy; Salem, and Rev. Beth Walden- Fisher; Bloomington United, and Rev. Mitch Coggin; Rev. Jim Ackerman; Rev. Duane Aelick; Rev. John Ballard; Rev. Byron Bangert; Rev. Bill Barrett; Rev. Carol Barrett; Rev. Cal Brand. OK The Assembly was reminded that a task force is working on a Parental Leave Policy, and any input is welcomed. The Re-Commissioning of Ruling Elder Dick Poff to Pastoral Service had to be postponed due to Elder Poff needing to officiate at a funeral. POV Academy Committee Report - Elder Barbara Snyder, Moderator The POV Academy Committee has met twice since the last assembly: February 8 and March 15, both at Camp Pyoca. Plans have been finalized for completing the current POV Academy, and we ve started planning for the Academy, including the Spiritual Formation Retreat at Saint Meinrad on March 13-15, 2015, which is open to all adults in POV Churches. One class remains in our current Academy: Preaching A Two-Way Street. This class is also open to all interested POV church members, with registration closing April 11 for the May class. More information is available on the POV Website and at the registration table at the March assembly. Students in our current class who are interested in seeking a call as a commissioned ruling elder will participate in three practicum classes beginning this July. 21

22 POVAC encourages all pastors and commissioners to consider who in your congregation might be interested in exploring a call to serve as a commissioned ruling elder and to encourage those people to consider enrolling in the POV Academy, which will begin in January Lunch Host Rev. Mitch Coggin offered our prayer before bread. The Assembly enjoyed a wonderful lunch and a great time of fellowship around the tables. Speak Out Session and Good News from the Pews Charles Eckert from Corydon gave praises for the Olivet Commission, their patience and abilities to communicate with the commissioners. It has been important to get the right information and Lant has given us those words. Tim Jessen shamelessly promoted the musical production of Anne Frank in Bloomington and Terra Haute and asked us to think about the holocaust. Barbara Snyder reminded us of the preaching class in May. Scott Hill spoke of Rev. Allen Bozack being at North Christian at Columbus. Jan from Unity in Terra Haute shared that the church had been named as a green congregation and said that if we ever dine there we will eat with a real fork! Mark Olson at Trinity Parish said it was a place he can call home. He gave thanks to the way the POV supported him on the death of his sister. He also shared a bit on his and Wendy s study trip to Greece and Turkey and asked the question, Can a church really die? as they reflected on the church Collosai. He also said that during the trip, he and Wendy had discussions as to where to go and what to do. These issues were resolved by asking God for direction. God will be with you. Coming to agreement as to where to go, what to do, God will be with you. Cheryl Thorne and Linda Peters reminded us of the Theological Educational Fund. Cheryl Thorne would be personning a booth at GA advocating for Presbyterian Clergy Women. Steve Foddrill at Washington Westminster thanked the POV for helping to celebrate the 200 th year of the church in Washington. Brad Napier spoke of the Partnership with the International Center Bethlehem and reminded us of the trip in October. He spoke of some funds being available to help defray the cost of the trip. Mihee Kim-Kort reminded us of the campus ministry at Bloomington. She also spoke of the Presbyterian Mission Agency and some of its major initiatives, such as Educate a child; transform the world, Living Missionally, and working on the Stony Point Center. She reminded us of the new recommendations from the Marti group for divestiture from certain companies that are coming to GA. 22

23 Peter Davies from Scottsburg gave praise and thanks for the BOP funding the Presbyterian Credo Conferences. It was a wonderful opportunity to fellowship with other Presbyterians. Alex Becker reminded us that it is possible to read Hoosier Zion by deceased Presbyterian pastor Rudy Rudolph in electronic version. Report from PYOCA Mike Davis, Acting Director Mike indicated that Rich was doing well at his new position sorry he couldn t be here. The Camp is dong will with registrations and applications coming in. The Camp Committee is meeting and evaluating the needs for the future. Consideration of Business Postponed from the December 2013 Assembly Rev. Larry Jackman Rev. Jackman reminded the Assembly of the following business that had been postponed to this meeting: That the Presbytery of Ohio Valley instruct the Olivet Commission to take to the negotiating table with Olivet the following proposed settlement: 1. That the expenses incurred by both parties be borne by and remain the expenses of those parties 2. That the Presbytery of Ohio Valley graciously release (gift, if you will) the property currently occupied by the Olivet Presbyterian Church to the appropriate entity for the Olivet Presbyterian Church 3. That the Presbytery of Ohio Valley extend God s gracious blessing to the Olivet Presbyterian Church, its session, the membership and Rev. David Mills, pastor. 4. That if any loans from the Presbytery of Ohio Valley to the Olivet Presbyterian Church remain outstanding that they be paid back by the Olivet Presbyterian Church. Rev. Jackman stated that one person could object (without a second and without discussion) to it being considered, and by a two/thirds vote of the body agreeing with the objection, the item would be disposed of. Rev. Jackman then so objected and the body concurred with a unanimous agreement. Report of the Executive Presbyter Rev. Susan McGhee Susan spoke of her experience in a West Virginia Presbytery, where there was a Committee on Thanks appointed by the Exec. A representative of this committee would stand up at the end of the Presbytery meeting and say thanks for anything and everything. So, Susan, being a Committee of One this day began giving thanks. Among other things, she spoke of coming to the end of the day with gratitude for the way we do our work together. We do it so well, she said, that who wouldn t be willing to come to Indiana to serve one of our churches?! Other things: Excited about qualified and cohesive staff; Opportunity to travel about for the POV and other Councils; the work of Presbytery Council; the chance to visit with pastors and churches; the stunningly incredible, stunningly beautiful people of the POV ; the life-giving Executive Collegium; Stephanie Worden s work for a new Synod website; the interviewing of candidates for possible commissioning; some new possibilities for worshipping communities; touring the new Micah Center in Dale and write a blessing on a piece of wood in the building. Remembering 23

What You May Expect Presbytery of Ohio Valley Assembly December 3, 2015

What You May Expect Presbytery of Ohio Valley Assembly December 3, 2015 The Presbytery of Ohio Valley Docket for Assembly: December 3, 2015 Mitchell Presbyterian Church - Mitchell, Indiana Rev. Eric Erickson, Moderator Rev. Lawrence Jackman, Stated Clerk Call to Order Opening

More information

Note: Assembly start time is 10:00am Central Time / 11:00am Eastern Time!

Note: Assembly start time is 10:00am Central Time / 11:00am Eastern Time! The Presbytery of Ohio Valley Docket for Assembly: May 19, 2018 Eastminster Presbyterian Church Evansville, Indiana Elder Barbara Ferguson, Moderar The Rev. David Crittenden, Stated Clerk Note: Assembly

More information

Fleming, Kevin (A) Evansville, First Flucke, Aaron (P) Lexington, Lexington Fortel, Deborah (P) Honorably Retired Fox, Kathleen (E) Honorably Retired

Fleming, Kevin (A) Evansville, First Flucke, Aaron (P) Lexington, Lexington Fortel, Deborah (P) Honorably Retired Fox, Kathleen (E) Honorably Retired The Presbytery of Ohio Valley Minutes of the November 29, 2018 Stated Meeting Mitchell Presbyterian Church Mitchell, Indiana Elder Barbara Ferguson, Moderator The Rev. David Crittenden, Stated Clerk Call

More information

Proclamation of the Word The Rev. Alan Finnan proclaimed the Word using Ezekiel 37:1-14 as his text with the theme, The Uninvited Spirit.

Proclamation of the Word The Rev. Alan Finnan proclaimed the Word using Ezekiel 37:1-14 as his text with the theme, The Uninvited Spirit. The Presbytery of Ohio Valley Minutes of the May 19, 2018, Stated Meeting Eastminster Presbyterian Church Evansville, Indiana Elder Barbara Ferguson, Moderator The Rev. David Crittenden, Stated Clerk Call

More information

Call to Order and to Worship and Proclamation of the Word Elder Judy Holy called us to Order and Worship at 10:00.

Call to Order and to Worship and Proclamation of the Word Elder Judy Holy called us to Order and Worship at 10:00. The Presbytery of Ohio Valley Meeting in Assembly on September 13, 2014 At the Dale Presbyterian Church - Dale, Indiana Elder Judy Holy, Moderator Rev. Lawrence Jackman, Stated Clerk Call to Order and

More information

Call to Order and Call to Worship The meeting was called to order and to worship by Moderator Rev. Scott Hill at 10:10 am.

Call to Order and Call to Worship The meeting was called to order and to worship by Moderator Rev. Scott Hill at 10:10 am. The Presbytery of Ohio Valley Assembly Meeting Minutes Central Presbyterian Church Terre Haute, Indiana September 14, 2013 Rev. Scott Hill, Moderator Rev. Lawrence Jackman, Stated Clerk Call to Order and

More information

What You May Expect Presbytery of Ohio Valley Assembly June 2, 2015

What You May Expect Presbytery of Ohio Valley Assembly June 2, 2015 The Presbytery of Ohio Valley Docket for Assembly: June 2, 2015 Indiana Presbyterian Church - Vincennes, Indiana Rev. Eric Erickson, Moderator Rev. Lawrence Jackman, Stated Clerk Call to Order Opening

More information

The Presbytery of Ohio Valley Presbytery Assembly meeting at the First Presbyterian Church - Evansville, Indiana June 2, 2012

The Presbytery of Ohio Valley Presbytery Assembly meeting at the First Presbyterian Church - Evansville, Indiana June 2, 2012 The Presbytery of Ohio Valley Presbytery Assembly meeting at the First Presbyterian Church - Evansville, Indiana June 2, 2012 CRE Mike Beaver, Moderator Rev. Lawrence Jackman, Stated Clerk The Moderator,

More information

Presbytery of Ohio Valley Minutes of the Stated Meeting, June 5, 2010 First Presbyterian Church, Bloomington, Indiana

Presbytery of Ohio Valley Minutes of the Stated Meeting, June 5, 2010 First Presbyterian Church, Bloomington, Indiana Presbytery of Ohio Valley Minutes of the Stated Meeting, June 5, 2010 First Presbyterian Church, Bloomington, Indiana Call to Order, Declaration of Quorum and Worship The Presbytery of Ohio Valley met

More information

Presbytery of Ohio Valley Minutes of the Stated Meeting, February 21, 2009 First Presbyterian Church - Bedford, Indiana

Presbytery of Ohio Valley Minutes of the Stated Meeting, February 21, 2009 First Presbyterian Church - Bedford, Indiana Presbytery of Ohio Valley Minutes of the Stated Meeting, February 21, 2009 First Presbyterian Church - Bedford, Indiana CALL TO ORDER, OPENING PRAYER The Presbytery of Ohio Valley met Saturday, Feb. 21,

More information

Presbytery of Ohio Valley Docket for Assembly First Presbyterian Church, Bloomington, Indiana June 5, 2010

Presbytery of Ohio Valley Docket for Assembly First Presbyterian Church, Bloomington, Indiana June 5, 2010 Presbytery of Ohio Valley Docket for Assembly First Presbyterian Church, Bloomington, Indiana June 5, 2010 10:00 a.m. Call to Order and Call to Worship Elder Karen Goodwell PROCLAMATION OF THE WORD Peace,

More information

FIRST CONGREGATIONAL CHURCH, UNITED CHURCH OF CHRIST, COLUMBUS, OHIO

FIRST CONGREGATIONAL CHURCH, UNITED CHURCH OF CHRIST, COLUMBUS, OHIO FIRST CONGREGATIONAL CHURCH, UNITED CHURCH OF CHRIST, COLUMBUS, OHIO PREAMBLE As a community of faith, the members of First Congregational Church, United Church of Christ, Columbus, Ohio, are called to

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

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

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

THE FIRST CONGREGATIONAL COLUMBUS, OHIO CONSTITUTION

THE FIRST CONGREGATIONAL COLUMBUS, OHIO CONSTITUTION THE FIRST CONGREGATIONAL COLUMBUS, OHIO CHURCH CONSTITUTION ARTICLE L NAME The name of this church is THE FIRST CONGREGATIONAL CHURCH OF COLUMBUS, OHIO, which is located in Columbus, Ohio. ARTICLE IL PURPOSE

More information

2018 Committee on Ministry Policies and Procedures

2018 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 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

CONSTITUTION AND BYLAWS MT. SINAI CONGREGATIONAL CHURCH (Approved by congregational vote 10/22/17)

CONSTITUTION 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 information

EDGEBROOK COMMUNITY CHURCH AN OPEN AND AFFIRMING CONGREGATION OF THE UNITED CHURCH OF CHRIST BYLAWS

EDGEBROOK COMMUNITY CHURCH AN OPEN AND AFFIRMING CONGREGATION OF THE UNITED CHURCH OF CHRIST BYLAWS EDGEBROOK COMMUNITY CHURCH AN OPEN AND AFFIRMING CONGREGATION OF THE UNITED CHURCH OF CHRIST BYLAWS 1. NAME This Congregation, constituted in 1924, incorporated under the not-for-profit laws of the State

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

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

CONSTITUTION AVONDALE BIBLE CHURCH

CONSTITUTION AVONDALE BIBLE CHURCH ARTICLE 1 - NAME AND LOCATION CONSTITUTION AVONDALE BIBLE CHURCH A. The church shall be known as Avondale Bible Church. B. The location of the church is 17010 Avondale Road NE, Woodinville, WA. 98077 ARTICLE

More information

Additions are underlined. Deletions are struck through in the text.

Additions are underlined. Deletions are struck through in the text. Amendments to the Constitution of Bethlehem Evangelical Lutheran Church of Encinitas, California Submitted for approval at the Congregation Meeting of January 22, 2017 Additions are underlined. Deletions

More information

Dutchess County Loving Education At Home By-Laws September 11, 2012

Dutchess County Loving Education At Home By-Laws September 11, 2012 Dutchess County Loving Education At Home By-Laws September 11, 2012 ARTICLE I NAME The name of this organization shall be Dutchess County Loving Education At Home (herein also referred to as Dutchess County

More information

QUALIFICATIONS AND RESPONSIBILITIES ADMINISTRATIVE COMMITTEE

QUALIFICATIONS 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 information

AMENDMENTS TO THE MODEL CONSTITUTION FOR CONGREGATIONS

AMENDMENTS 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 information

PASTORAL COMPENSATION FOR THE PRESBYTERY OF HUNTINGDON CALLED & CONTRACTUAL RELATIONSHIPS

PASTORAL COMPENSATION FOR THE PRESBYTERY OF HUNTINGDON CALLED & CONTRACTUAL RELATIONSHIPS PASTORAL COMPENSATION FOR THE PRESBYTERY OF HUNTINGDON A-36.1000 A-36.1100 Application A-36.2100 Basic Terms of Call A-36.2200 COM Recommend ations A-36.2300 Effective January 1 CALLED & CONTRACTUAL RELATIONSHIPS

More information

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016 Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016 Article I. Membership A. Lake Shore Baptist Church accepts into membership those who affirm that Christ is Lord, desire to

More information

BYLAWS OF WHITE ROCK BAPTIST CHURCH

BYLAWS OF WHITE ROCK BAPTIST CHURCH BYLAWS OF WHITE ROCK BAPTIST CHURCH 80 State Road 4 Los Alamos, New Mexico 87544 Incorporated in the State of New Mexico under Chapter 53 Article 8 Non-Profit Corporations Registered under IRS regulations

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

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

Waukesha Bible Church Constitution

Waukesha Bible Church Constitution Waukesha Bible Church Constitution Ratified by the Church Membership on January 31, 2016 1 Preface 1.1 Organizational Name This organization shall be known as Waukesha Bible Church. 1.2 Our Vision They

More information

CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI

CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI October, 2018 2 CONSTITUTION REVISED 2018 ARTICLE I: NAME The body shall be known as The Second Baptist Church of Springfield,

More information

BYLAWS The Mount 860 Keller Smithfield Road Keller, TX 76248

BYLAWS The Mount 860 Keller Smithfield Road Keller, TX 76248 BYLAWS The Mount 860 Keller Smithfield Road Keller, TX 76248 Adopted December 2, 2018 ARTICLE I: MEMBERSHIP Section 1. Qualifications The membership of this church shall consist of persons who: Have made

More information

A Presbytery Policy for Congregations Considering Leaving the Presbyterian Church (U.S.A.) Approved by Carlisle Presbytery February 24, 2015

A Presbytery Policy for Congregations Considering Leaving the Presbyterian Church (U.S.A.) Approved by Carlisle Presbytery February 24, 2015 A Presbytery Policy for Congregations Considering Leaving the Presbyterian Church (U.S.A.) Approved by Carlisle Presbytery February 24, 2015 According to the guiding principles of the Presbytery of Carlisle

More information

BY-LAWS OF LIVING WATER COMMUNITY CHURCH ARTICLE I. NAME AND CORPORATE OFFICE SECTION A: NAME The name of this corporation is Living Water Community

BY-LAWS OF LIVING WATER COMMUNITY CHURCH ARTICLE I. NAME AND CORPORATE OFFICE SECTION A: NAME The name of this corporation is Living Water Community BY-LAWS OF LIVING WATER COMMUNITY CHURCH ARTICLE I. NAME AND CORPORATE OFFICE SECTION A: NAME The name of this corporation is Living Water Community Church. SECTION B: CORPORATE OFFICE AND AGENT Living

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

and sexuality, a local church or annual conference may indicate its desire to form or join a self-governing

and sexuality, a local church or annual conference may indicate its desire to form or join a self-governing Total Number of Pages: 14 Suggested Title: Modified Traditional Plan - Traditional Plan Implementation Process Discipline Paragraph or Resolution Number, if applicable: Discipline New 2801 General Church

More information

Principles and Processes For Beaver-Butler Presbytery When Churches Seek to Separate From Presbytery

Principles 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 information

PRESBYTERY OF SCIOTO VALLEY Commission for Congregational Life

PRESBYTERY OF SCIOTO VALLEY Commission for Congregational Life Presbytery of Scioto Valley Page 1 of 8 Introduction PRESBYTERY OF SCIOTO VALLEY Commission for Congregational Life POLICY FOR GRACIOUS SEPARATION OF CONGREGATIONS FROM THE PRESBYTERY OF SCIOTO VALLEY

More information

Grace Presbyterian Church Discernment Process Session Provisional Decision on Denomination

Grace Presbyterian Church Discernment Process Session Provisional Decision on Denomination Grace Presbyterian Church Discernment Process Session Provisional Decision on Denomination As the Session of Grace reviewed the discernment process to date they came to the conclusion the people cannot

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

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

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

Policy and Procedures for the Dismissal of Churches in the Pittsburgh Presbytery

Policy 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 information

Frequently Asked Questions ECO s Polity (Organization & Governance)

Frequently Asked Questions ECO s Polity (Organization & Governance) Frequently Asked Questions ECO s Polity (Organization & Governance) What is the state of ECO today? What has changed since 2013? ECO now has almost 300 churches compared with fewer than 100 in 2013 and

More information

MANUAL OF ORGANIZATION AND POLITY

MANUAL OF ORGANIZATION AND POLITY MANUAL OF ORGANIZATION AND POLITY CHAPTER 6 PROPERTY HOLDINGS AND I. IN THE CONGREGATION... 1 A. TRUST RELATIONSHIP B. GIFTS, BEQUESTS, ETC. C. RESTRICTIVE COVENANTS D. TRANSFER OF CONGREGATIONAL PROPERTY

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

CONSTITUTION AND BYLAWS THE FIRST CONGREGATIONAL CHURCH OF SHELBURNE, MASSACHUSETTS, UNITED CHURCH OF CHRIST

CONSTITUTION 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 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

Revision: DRAFT 0622 BYLAWS. Revision Bylaws: Vancouver First Church of God Page 1

Revision: DRAFT 0622 BYLAWS. Revision Bylaws: Vancouver First Church of God Page 1 BYLAWS Revision 2017 Bylaws: Vancouver First Church of God Page 1 Table of Contents ARTICLE 1 NAME... 3 ARTICLE 2 PURPOSE & MISSION... 3 ARTICLE 3 MEMBERSHIP... 4 ARTICLE 4 OFFICERS... 5 ARTICLE 5 SENIOR

More information

THE FORM OF GOVERNMENT

THE FORM OF GOVERNMENT G-1.01 G-1.0101 G-1.0103 THE FORM OF GOVERNMENT CHAPTER ONE CONGREGATIONS AND THEIR MEMBERSHIP G-1.01 THE CONGREGATION G-1.0101 The Mission of the Congregation The congregation is the church engaged in

More information

Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc.

Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc. Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc. ARTICLE I: NAME This Church shall be known as Mt. Sinai Baptist Church of Mt. Holly, North Carolina, Inc. ARTICLE II: MISSION AND

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

CONSTITUTION AND BYLAWS THE FIRST CONGREGATIONAL CHURCH OF SHELBURNE, MASSACHUSETTS, UNITED CHURCH OF CHRIST

CONSTITUTION 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 information

Policy: Validation of Ministries

Policy: 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 information

BYLAWS THE SUMMIT CHURCH HOMESTEAD HEIGHTS BAPTIST CHURCH, INC. PREAMBLE ARTICLE I NAME

BYLAWS THE SUMMIT CHURCH HOMESTEAD HEIGHTS BAPTIST CHURCH, INC. PREAMBLE ARTICLE I NAME BYLAWS THE SUMMIT CHURCH HOMESTEAD HEIGHTS BAPTIST CHURCH, INC. PREAMBLE For the purpose of preserving and making secure the principles of our faith and to the end that this body may be governed in an

More information

Concerning MDPC s Property and the Legal Actions taken by the Trustees

Concerning MDPC s Property and the Legal Actions taken by the Trustees FAQ Concerning MDPC s Property and the Legal Actions taken by the Trustees What is the disagreement regarding Property? MDPC owns its property and other assets outright with complete control over their

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

First Presbyterian Church PC(USA) Discernment Frequently Asked Questions

First Presbyterian Church PC(USA) Discernment Frequently Asked Questions First Presbyterian Church PC(USA) Discernment Frequently Asked Questions Q1. What is the PC(USA) denomination and its relationship to First Presbyterian Church Harrisonburg? A1. First Presbyterian Church

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

CONSTITUTION AND BY-LAWS. of the COWETA INDEPENDENT BAPTIST CHURCH. Preamble

CONSTITUTION AND BY-LAWS. of the COWETA INDEPENDENT BAPTIST CHURCH. Preamble CONSTITUTION AND BY-LAWS of the COWETA INDEPENDENT BAPTIST CHURCH Preamble Reposing our faith wholly in the Lord Jesus Christ for our salvation believing in the teaching and practices of New Testament

More information

Issue PC(USA) ECO EPC When did the denomination come into existence in its current structure / form? Number of members

Issue PC(USA) ECO EPC When did the denomination come into existence in its current structure / form? Number of members Comparison of basic beliefs and viewpoints of three Presbyterian denominations: Presbyterian Church (USA) (PCUSA), Evangelical Covenant Order of Presbyterians (ECO), and the Evangelical Presbyterian Church

More information

Lutheran CORE Constitution Adopted February 23, 2015

Lutheran CORE Constitution Adopted February 23, 2015 Chapter 1. Name and Incorporation Lutheran CORE Constitution Adopted February 23, 2015 1.01. The name of this ministry shall be Lutheran Coalition for Renewal, dba Lutheran CORE, a community of confessing

More information

2017 Constitutional Updates. Based upon ELCA Model Constitution adopted 2016 at 14th Church Wide Assembly

2017 Constitutional Updates. Based upon ELCA Model Constitution adopted 2016 at 14th Church Wide Assembly 2017 Constitutional Updates Based upon ELCA Model Constitution adopted 2016 at 14th Church Wide Assembly The Model Constitution for Congregations was adopted by the Constituting Convention of the Evangelical

More information

Visitors: Barbra Overholt Pensacola, Northminster; Don Mowatt Lynn Haven, First; John Kupar Pensacola, First; Katherine Kupar - Pensacola, First.

Visitors: Barbra Overholt Pensacola, Northminster; Don Mowatt Lynn Haven, First; John Kupar Pensacola, First; Katherine Kupar - Pensacola, First. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 Minutes of CALLED MEETING of The Presbytery of Florida August 12, 2018 4 p.m. CST/ 5 p.m. EST First Presbyterian Church, Chipley, FL The Presbytery

More information

5095 April 14, 2015 Presbytery of San Francisco First Presbyterian Church, Burlingame. Appendix 3, Page 1

5095 April 14, 2015 Presbytery of San Francisco First Presbyterian Church, Burlingame. Appendix 3, Page 1 5095 Appendix 3, Page 1 Presbytery of San Francisco Committee on Ministry Policy on Tentmaking - Teaching Elder Positions Originally adopted in 2013 Tentmaker Pastor or Associate Pastor As Christians in

More information

THE UNION PRESS. Friendly Reminder. What s INSIDE. To know Him and make Him known OCTOBER 2018 A LETTER FROM YOUR SESSION

THE UNION PRESS. Friendly Reminder. What s INSIDE. To know Him and make Him known OCTOBER 2018 A LETTER FROM YOUR SESSION OCTOBER 2018 To know Him and make Him known THE UNION PRESS What s INSIDE A LETTER FROM YOUR SESSION So often we feel that our way is the way God is going work out his plan. We become passionate about

More information

The 218th General Assembly of the Presbyterian Church took the following action in response to a Commissioner s Resolution:

The 218th General Assembly of the Presbyterian Church took the following action in response to a Commissioner s Resolution: The Presbytery of Elizabeth Process for Use When a Church Wishes to Disaffiliate With the Presbyterian Church (USA) Second Edition, Revised by Cabinet: 11/8/11 The 218th General Assembly of the Presbyterian

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

CONSTITUTION Article I. Name Article II. Structure Article III. Covenantal Relationships Article IV. Membership Article V.

CONSTITUTION 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 information

Presbytery of Wabash Valley

Presbytery of Wabash Valley THE ROLE OF THE CLERK OF SESSION July 2016 Church leadership is a ministry, and you are one of those leaders To contribute your gifts to that which enables the church to be the Body of Christ To carry

More information

The Constitution and Restated Articles of Incorporation of the Episcopal Diocese of Minnesota

The Constitution and Restated Articles of Incorporation of the Episcopal Diocese of Minnesota The Constitution and Restated Articles of Incorporation of the Episcopal Diocese of Minnesota Adopted in Convention September 2014 OUTLINE Preamble Article 1: Title and Organization Article 2: Purpose

More information

SOUTH TEXAS DISTRICT AFFILIATED POLICY

SOUTH TEXAS DISTRICT AFFILIATED POLICY SOUTH TEXAS DISTRICT AFFILIATED POLICY 1 1 1 1 1 1 1 1 0 1 WHEREAS, The General Council Constitution has defined the scope of the District Affiliated church in terms of one in the formative status, not

More information

CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY

CONSTITUTION 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 information

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM PREAMBLE ARTICLE I NAME ARTICLE II COVENANT ARTICLE III AFFILIATIONS ARTICLE IV MEMBERS ARTICLE V MINISTERS ARTICLE VI NOMINATING ARTICLE

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. 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 CAPITOL HILL BAPTIST CHURCH WASHINGTON, D.C. of the

CONSTITUTION CAPITOL HILL BAPTIST CHURCH WASHINGTON, D.C. of the 1 1 1 1 1 1 1 1 0 1 0 1 0 1 CONSTITUTION of the CAPITOL HILL BAPTIST CHURCH WASHINGTON, D.C. Adopted by the membership on May 1, 1 Revised by the membership on May 1, 00, September 1, 00, November 1, 00,

More information

LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK. This church shall be known as the Long Island Abundant Life Church.

LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK. This church shall be known as the Long Island Abundant Life Church. LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK "Grace be to you, and peace, from God our Father, and the Lord Jesus Christ." I Corinthians 1:3 We, the members of the Body of Christ, desiring that

More information

Bylaws Bethlehem United Church of Christ of Ann Arbor, Michigan

Bylaws Bethlehem United Church of Christ of Ann Arbor, Michigan Amended 11/11/2018 Bylaws of Bethlehem United Church of Christ of Ann Arbor, Michigan Bethlehem United Church of Christ Bylaws TABLE OF CONTENTS Article I Name 1 Article II Purpose 1 Article III Affiliation

More information

Principles, Policies, and Procedures for the Orderly Exchange of Ordained Ministers of the Word and Sacrament

Principles, Policies, and Procedures for the Orderly Exchange of Ordained Ministers of the Word and Sacrament Principles, Policies, and Procedures for the Orderly Exchange of Ordained Ministers of the Word and Sacrament Under Covenant Agreement Between the Korean Presbyterian Church Abroad and the Presbyterian

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

CONTINUING RESOLUTIONS OF CHRIST THE KING LUTHERAN CHURCH

CONTINUING RESOLUTIONS OF CHRIST THE KING LUTHERAN CHURCH 1 P a g e 7 CONTINUING RESOLUTIONS OF CHRIST THE KING LUTHERAN CHURCH Revision Date: 4/12/16 CR-2002-1 (C12.04A02) Continuing Resolution regarding issues of sexuality: a. WHEREAS, this church recognizes

More information

Living Hope Presbyterian Church seeks to inspire and empower through the Gospel.

Living Hope Presbyterian Church seeks to inspire and empower through the Gospel. Living Hope Presbyterian Church seeks to inspire and empower through the Gospel. January 2019 Newsletter The new year is almost here and with that comes many New Year s resolutions. You know, the ones

More information

INTERNATIONAL CHURCHES OF CHRIST A California Nonprofit Religious Corporation An Affiliation of Churches. Charter Affiliation Agreement

INTERNATIONAL CHURCHES OF CHRIST A California Nonprofit Religious Corporation An Affiliation of Churches. Charter Affiliation Agreement INTERNATIONAL CHURCHES OF CHRIST A California Nonprofit Religious Corporation An Affiliation of Churches Charter Affiliation Agreement I PARTIES This Charter Affiliation Agreement dated June 1, 2003 (the

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

BYLAWS Plymouth Congregational Church of the United Church of Christ Des Moines, Iowa

BYLAWS Plymouth Congregational Church of the United Church of Christ Des Moines, Iowa BYLAWS Plymouth Congregational Church of the United Church of Christ Des Moines, Iowa Article I. NAME The name of this Church shall be Plymouth Congregational Church of the United Church of Christ, Des

More information

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION CHARTER OF THE STANLY BAPTIST ASSOCIATION PREAMBLE Under the Lordship of Jesus Christ and for the furtherance of His Gospel, we, the people of the Stanly Baptist Association do hereby adopt the following

More information

BYLAWS OF THE UNITED CHURCH OF CHRIST PREAMBLE 100 These Bylaws, consistent with the Constitution of the United Church of Christ, further define

BYLAWS OF THE UNITED CHURCH OF CHRIST PREAMBLE 100 These Bylaws, consistent with the Constitution of the United Church of Christ, further define BYLAWS OF THE UNITED CHURCH OF CHRIST PREAMBLE 100 These Bylaws, consistent with the Constitution of the United Church of Christ, further define and/or regulate the General Synod and its relationships

More information

REPORT OF THE COMMISSION ON MINISTRY TO PRESBYTERY December 6, 2012

REPORT OF THE COMMISSION ON MINISTRY TO PRESBYTERY December 6, 2012 REPORT OF THE COMMISSION ON MINISTRY TO PRESBYTERY December 6, 2012 The Commission met in the conference rooms of the Presbytery Center on November 27, 2012 at 4:00 p.m. A quorum was present. Part I -

More information

CONFERENCE POLICIES & PROCEDURES

CONFERENCE POLICIES & PROCEDURES CONFERENCE POLICIES & PROCEDURES PARLIAMENTARY PROCEDURES 1.1 The Conference Secretary shall take the roll at the opening of the first business session only. 1.2 Any Annual Conference member who wishes

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

BY-LAW OF THE ETHIOPIAN ORTHODOX TEWAHEDO DEBRE MIHRET ST. MICHAEL CHURCH Washington D.C. May 22, 2005

BY-LAW OF THE ETHIOPIAN ORTHODOX TEWAHEDO DEBRE MIHRET ST. MICHAEL CHURCH Washington D.C. May 22, 2005 BY-LAW OF THE ETHIOPIAN ORTHODOX TEWAHEDO DEBRE MIHRET ST. MICHAEL CHURCH Washington D.C. May 22, 2005 This By-Law is divided into seventeen Articles, thirty two sub-articles and one hundred seventy six

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

The Presbytery of Coastal Carolina Policy For Congregations Seeking To Separate From The Presbyterian Church (USA) Introductory Comment

The Presbytery of Coastal Carolina Policy For Congregations Seeking To Separate From The Presbyterian Church (USA) Introductory Comment 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 The Presbytery of Coastal Carolina Policy For Congregations Seeking To Separate From

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

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

The Presbytery of Santa Barbara

The Presbytery of Santa Barbara Revised Gracious Dismissal Policy 1 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 The Presbytery of Santa Barbara Revised

More information