REPORT NUMBER ONE OF THE NOMINATING COMMITTEE

Size: px
Start display at page:

Download "REPORT NUMBER ONE OF THE NOMINATING COMMITTEE"

Transcription

1 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 Presbytery, to succeed himself for a three year

2 174 MINUTES OF THE GENERAL ASSEMBLY 2002

3 2002 THE CUMBERLAND PRESBYTERIAN CHURCH 175 REPORT NUMBER TWO OF THE NOMINATING COMMITTEE The Nominating Committee is always in need of personnel blanks to be filed with the Office of the General Assembly. In order to fill the various positions the Committee must draw from the personnel forms on hand or the personal knowledge of the members of the Committee. Many capable people may be overlooked because no personnel blank is on file. Commissioners are encouraged to fill out blanks or to recruit from their respective congregations and presbyteries in order to give broad representation. The Committee submits the following names for nomination: *Non Cumberland Presbyterian +Cumberland Presbyterian Church in America I. GENERAL ASSEMBLY COUNCIL Ms. Cecila Albarracin, Neuva Vida Congregation, Trinity Presbytery, for a three year Ms. Jan Marshall, Nashville Presbytery, for a three year Ms. Jane Jennings, Lawrenceburg Congregation, Columbia Presbytery, for a three year The Reverend Tiffany McClung, Tennessee-Georgia Presbytery, to fill the one year unexpired term of Ms. Elizabeth Longmire. The Reverend Charles (Buddy) Pope, Murfreesboro Presbytery, to succeed himself for a three year The Reverend Thomas Sweet, Presbytery of East Tennessee, for a three year The Reverend Wayne Wood, Arkansas Presbytery, to succeed himself for a three year II. BOARD OF CHRISTIAN EDUCATION The Reverend Stephanie Brown, del Cristo Presbytery, to succeed herself for a three year Ms. Terri Jo Martin, White Oak Pond Congregation, Missouri Presbytery, to succeed herself for a three year Ms. Sandra Shepherd, Stevenson Congregation, Robert Donnell Presbytery, for a three year III. THE CUMBERLAND PRESBYTERIAN The Reverend Bert Owen, Covenant Presbytery, to succeed himself for a three year Ms. Bryne Dunn, Hohenwald Congregation, Columbia Presbytery, to fill the one year unexpired term of the Reverend Neil Spence. IV. TRUSTEES OF THE CUMBERLAND PRESBYTERIAN CHILDREN S HOME The Reverend Lisa Hall Anderson, West Tennessee Presbytery, to succeed herself for a three year *Ms. Kay Goodman to succeed herself for a three year Ms. Carolyn Harmon, Cedar Hill Congregation, Presbytery of East Tennessee, to succeed herself for a three year The Reverend Kevin Henson, Red River Presbytery, to fill the two year unexpired term of Ms. Robin Howard. Mr. Tony Martin, Concord Congregation, Trinity Presbytery, to fill the one year unexpired term of the Reverend Randy Moody. *Ms. Betty Roy to fill the one year unexpired term of Mr. Robert Griffin Mizell. The Reverend Don Tabor, Nashville Presbytery, to succeed himself for a three year *Mr. Craig Thomas to succeed himself for a three year

4 176 MINUTES OF THE GENERAL ASSEMBLY 2002 V. TRUSTEES OF THE HISTORICAL FOUNDATION Ms. Gwen McReynolds, Jackson First Congregation, West Tennessee Presbytery, for a three year VI. TRUSTEES OF MEMPHIS THEOLOGICAL SEMINARY Mr. Wes Brantley, Covenant Congregation, Red River Presbytery, to succeed himself for a three year Mr. Bob Davenport, Bates Hill Congregation, Murfreesboro Presbytery, to fill the two year unexpired term of the Reverend Robert Matlock. *Doctor David Goatley to succeed himself for a three year +Doctor Lynne Herring, to succeed herself for a three year Mr. William Nelms, Murfreesboro Congregation, Murfreesboro Presbytery, for a three year The Reverend Don Reeves, Robert Donnell Presbytery, for a three year *The Reverend Martha B. Wagley to succeed herself for a three year Ms. Marianna Williams, Newbern Congregation, West Tennessee Presbytery, for a three year *Mr. Joe Dycus for a three year VII. BOARD OF MISSIONS The Reverend Steve Delashmit, Murfreesboro Presbytery, Tennessee Synod, for a three year The Reverend Rickey Page, Nashville Presbytery, Tennessee Synod, to succeed himself for a three year The Reverend Jefferson Sledge, Tennessee Georgia Presbytery, Synod of the Southeast, for a three year The Reverend Melvin (Buddy) Stott, Jr., Grace Presbytery, Synod of the Southeast, to succeed himself for a three year The Reverend Kevin Wood, North Central Presbytery, Synod of the Midwest, to succeed himself for a three year VIII. BOARD OF STEWARDSHIP, FOUNDATION AND BENEFITS Ms. B. Denice Adams, Rose Hill Congregation, Arkansas Presbytery, for a three year The Reverend Eddie Jenkins, Red River Presbytery, to succeed himself for a three year The Reverend Darryl Pickett, Cumberland Presbytery, for a three year Ms. Billie Janie Stamps, Fort Smith Congregation, Arkansas Presbytery, to succeed herself for a three year IX. COMMISSION ON MILITARY CHAPLAINS AND PERSONNEL The Reverend Charles McCaskey, Murfreesboro Presbytery, for a three year X. COMMISSION ON THE MINISTRY The Reverend Toy Brindley, Robert Donnell Presbytery, for a three year Ms. Kim Joiner, Elliottsville Congregation, Grace Presbytery, for a three year Ms. Mary Jo Turner, Union Congregation, Presbytery of East Tennessee, for a three year The Reverend Jo Warren, Arkansas Presbytery, to fill the one year unexpired term of the Reverend Paul Tucker. XI. PERMANENT COMMITTEE ON JUDICIARY The Reverend Ed Hollenbeck, Arkansas Presbytery, for a three year Mr. Ronald Thurman, Cookeville Congregation, Murfreesboro Presbytery, to succeed himself for a three year

5 2002 THE CUMBERLAND PRESBYTERIAN CHURCH 177 The Reverend Dwayne Tyus, Nashville Presbytery, for a three year XII. NOMINATING The Reverend Don Nunn, Red River Presbytery, for a three year Ms. Delores Rustenhaven, Marshall First Congregation, Trinity Presbytery, for a three year The Reverend John Shoulta, Covenant Presbytery, for a three year Mr. Charles Studdard, Beersheba Congregation, Grace Presbytery for a three year XIII. UNIFIED COMMITTEE ON THEOLOGY AND SOCIAL CONCERNS Ms. Kathy Wood-Dobbins, Brookhaven Congregation, Nashville Presbytery, to succeed herself for a three year The Reverend Steve Mosley, Arkansas Presbytery, for a three year XIV. CARIBBEAN AND NORTH AMERICAN AREA COUNCIL, WORLD ALLIANCE OF REFORMED CHURCHES The Reverend Robert D. Rush, West Tennessee Presbytery, to succeed himself for a three year Ms. Cornelia Swain, Faith Congregation, West Tennessee Presbytery, for a three year XV. ENGROSSING CLERK Mr. Tommy Craig, Faith Congregation, to succeed himself for a three year

6 178 MINUTES OF THE GENERAL ASSEMBLY 2002

THE REPORT OF THE STATED CLERK

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

More information

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

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 information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Branch 13. Tony McClenny

Branch 13. Tony McClenny by Tony McClenny Descendants of William Clenney Generation No. 1 1. WILLIAM 1 CLENNEY was born Abt. 1684 in Wilmington, New Castle County, Delaware, and died in St. Mary's District (Hillsborough District),

More information

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

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

More information

PRESBYTERY OF HUDSON RIVER Presbytery Meeting September 19, 2017

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

More information

Tennessee Jaycee Volunteer Corp Newsletter

Tennessee Jaycee Volunteer Corp Newsletter Tennessee Jaycee Volunteer Corp Newsletter Chip Wampler Supreme Commander #44 January 2010 Contents Supreme Commander s Article 1 Upcoming Events 1 Past Commander J. Eddie 2 Vice Commander of Admin 2 Vice

More information

BYLAWS OF CASPER ALLIANCE CHURCH. Casper, WY. Adopted at the Membership Meeting March 1, 2015 ARTICLE I NAME ARTICLE II RELATIONSHIP

BYLAWS OF CASPER ALLIANCE CHURCH. Casper, WY. Adopted at the Membership Meeting March 1, 2015 ARTICLE I NAME ARTICLE II RELATIONSHIP BYLAWS OF CASPER ALLIANCE CHURCH Casper, WY Adopted at the Membership Meeting March 1, 2015 ARTICLE I NAME The Church of the Christian and Missionary Alliance in Casper ARTICLE II RELATIONSHIP I. LAY DELEGATE(S)

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

Remit 6 Study Session #2. Basis of Union Foundational Document Essential Agreement 20 Articles of Faith

Remit 6 Study Session #2. Basis of Union Foundational Document Essential Agreement 20 Articles of Faith Remit 6 Study Session #2 Basis of Union Foundational Document Essential Agreement 20 Articles of Faith United Church of Canada Union History Date of Union: 1925 Date of Union: 1925 Churches that joined

More information

Constitution First Baptist Church Camden, Arkansas. Preamble. Article I. Name. Article II. Purpose Statement (amended May 10, 2006)

Constitution 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 information

Advance Publishing Company Records,

Advance Publishing Company Records, Collection Summary Advance Publishing Company Records, 1910-1937 Creator: Judge John Hibbett DeWitt, 1872-1937 Rev. James E. Clarke, 1868-1957 Title: Advance Publishing Company Records Inclusive Dates:

More information

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

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

More information

THERE S A PLACE OF COMMANDED BLESSING WHERE PEACE AND UNITY DWELL

THERE 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 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

Covenant Presbyterian Church Meeting of Session Monday, August 14, :00pm CONSENT AGENDA

Covenant Presbyterian Church Meeting of Session Monday, August 14, :00pm CONSENT AGENDA Meeting of Session Monday, August 14, 2017 7:00pm CONSENT AGENDA ACTION ITEMS 1. Approval of June 12, 2017 Session Meeting Minutes (pgs.2-4). Randy Ripple, Clerk of Session, moves that the minutes of this

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

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

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

More information

MINUTES OF MEETING October 11, 2016

MINUTES OF MEETING October 11, 2016 Town of Eastover - Tuesday, October 11, 2016 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding; Council Members: x J. Lawrence Buffaloe, x M. Stan Crumpler, Cheryl C. Hudson, x

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

BYLAWS OF THE CARY ALLIANCE CHURCH Revision Adopted December 6, 2009 PREAMBLE

BYLAWS OF THE CARY ALLIANCE CHURCH Revision Adopted December 6, 2009 PREAMBLE PREAMBLE These Bylaws of Cary Alliance Church (CAC) are subordinate to, and in support of, the Bylaws as written in the Uniform Constitution for Accredited Churches of the Christian and Missionary Alliance.

More information

SUMMARY OF ACTIONS Huntsville Presbytery Cumberland Presbyterian Church in America

SUMMARY 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 information

Constitution. Synod of Alberta and the Territories Evangelical Lutheran Church in Canada

Constitution. Synod of Alberta and the Territories Evangelical Lutheran Church in Canada Constitution Synod of Alberta and the Territories Evangelical Lutheran Church in Canada Adopted June 2018 Table of Contents ARTICLE I Name and Incorporation... 3 ARTICLE II Territory... 3 ARTICLE III Confession

More information

Unification Task Force Survey Results

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

More information

CONSTITUTION EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA 2018

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

More information

CONSTITUTION EVANGELICAL LUTHERAN CHURCH IN CANADA

CONSTITUTION EVANGELICAL LUTHERAN CHURCH IN CANADA CONSTITUTIO N Evangelical Lutheran Church in Canada Last amended July, 2013 CONSTITUTION EVANGELICAL LUTHERAN CHURCH IN CANADA Table of Contents PREAMBLE ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE

More information

Process for Approval of a Ministry Site for an Appointment to Extension Ministry, Book of Discipline, 2004, 343

Process for Approval of a Ministry Site for an Appointment to Extension Ministry, Book of Discipline, 2004, 343 Process for Approval of a Ministry Site for an Appointment to Extension Ministry, Book of Discipline, 2004, 343 PROCESS OUTLINE The ATEM ministry site approval process involves at least these steps: 1.

More information

Tennessee Baptist Missionary and Educational Convention, Inc. Officers June 24, 2017

Tennessee Baptist Missionary and Educational Convention, Inc. Officers June 24, 2017 1 Tennessee Baptist Missionary and Educational Convention, Inc. Officers 2016 2017 June 24, 2017 PRESIDENT Elder Dr. Joe B. Maddox New Hope Baptist Church, Knoxville 865-599-3186 joebmaddox@comcast.net

More information

JJ White Memorial. Presbyterian Church

JJ White Memorial. Presbyterian Church JJ White Memorial Presbyterian Church February 2015 Newsletter The LORD your God is in your midst, a mighty one who will save; he will rejoice over you with gladness; he will quiet you by his love... Zephaniah

More information

First Presbyterian Church of Ada, Oklahoma

First Presbyterian Church of Ada, Oklahoma First Presbyterian Church of Ada, Oklahoma Mission: To Witness to God in the World October 21 st, 2018 Service for the Lord s Day First Presbyterian Church Ada, Oklahoma October 21 st, 2018 22 nd Sunday

More information

Constitution and Bylaws of the Ohio Conference United Church of Christ

Constitution and Bylaws of the Ohio Conference United Church of Christ Constitution and Bylaws of the Ohio Conference United Church of Christ Preamble 1. Whereas, the United Church of Christ, formed June 25, 1957, by the union of the Evangelical and Reformed Church and The

More information

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

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

More information

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

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

More information

FORMS (Updated 6 February 2019) I Declaration De Fideli Administratione... 2 II Edict of Vacancy in a Pastoral Charge... 2 III Form of Call to a

FORMS (Updated 6 February 2019) I Declaration De Fideli Administratione... 2 II Edict of Vacancy in a Pastoral Charge... 2 III Form of Call to a FORMS (Updated 6 February 2019) I Declaration De Fideli Administratione... 2 II Edict of Vacancy in a Pastoral Charge... 2 III Form of Call to a Vacant Charge... 3 IV Edict of Ordination or Induction of

More information

INDEX to LEGISLATIVE ACTS and REGULATIONS of the GENERAL ASSEMBLY From 1931 (revised to 2015) Note: References are to Acts unless Reg is stated.

INDEX to LEGISLATIVE ACTS and REGULATIONS of the GENERAL ASSEMBLY From 1931 (revised to 2015) Note: References are to Acts unless Reg is stated. INDEX to LEGISLATIVE ACTS and REGULATIONS of the GENERAL ASSEMBLY From 1931 (revised to 2015) Note: References are to Acts unless Reg is stated. A ADR, VI 2014 Accounts, III 1994; Reg II 2012; Reg III

More information

VBS at Son Treasure Island

VBS at Son Treasure Island FELLOWSHIP CUMBERLAND PRESBYTERIAN CHURCH MOUNTAIN HOME, ARKANSAS August 2015 VBS at Son Treasure Island Ushers Aug. 16: June Arnold and Barbara Flippin Aug. 23: Pat Black and Mike Fisher Aug. 30: Al and

More information

COVENANT OF GRACIOUS SEPARATION AND DISMISSAL BY AND BETWEEN THE PRESBYTERIAN CHURCH AT LIBERTY CORNER AND THE PRESBYTERY OF ELIZABETH

COVENANT OF GRACIOUS SEPARATION AND DISMISSAL BY AND BETWEEN THE PRESBYTERIAN CHURCH AT LIBERTY CORNER AND THE PRESBYTERY OF ELIZABETH COVENANT OF GRACIOUS SEPARATION AND DISMISSAL BY AND BETWEEN THE PRESBYTERIAN CHURCH AT LIBERTY CORNER AND THE PRESBYTERY OF ELIZABETH In recognition of our mutual desire to further the peace, unity, and

More information

Psalms of Jesus I The Message of the Prophets II The Message of the Prophets Appeal to All Walks of Life III Upholding the Law of the Pro

Psalms of Jesus I The Message of the Prophets II The Message of the Prophets Appeal to All Walks of Life III Upholding the Law of the Pro Psalms of Olde I Psalm of Creation...13 II Psalm of God... 17 III In God s Image...21 IV The Creation of Eve and Women... 25 V Our Brother s Keeper...29 VI The Individuality of Soul...33 VII The True Nature

More information

The Chairman called the roll of the member churches. The delegates from each church were introduced.

The Chairman called the roll of the member churches. The delegates from each church were introduced. I. Call to Order Minutes Thirty Seventh Meeting North American Presbyterian and Reformed Council Presbyterian Church in America, Lawrenceville, GA November 15 th, 2011, 1:30 PM. November 16 th, 2011, 3:00

More information

He told of his Civil War experiences as follows:

He told of his Civil War experiences as follows: Story of James W. Anderson The Jackson Co. Family History Book 200 Years of Memories presented by the Jackson Historical Society 1996 pg. 49 author, Gordon R. Ghareeb My great -great -grandfather, James

More information

Butler County Historical Society Archives. Butler County Historical Society. Butler, Pennsylvania Inventory. Record Group 2005.

Butler County Historical Society Archives. Butler County Historical Society. Butler, Pennsylvania Inventory. Record Group 2005. 02-17-05 RCR Butler County Historical Society Archives Butler County Historical Society Butler, Pennsylvania 16001 Inventory to Calvary Presbyterian Church Records, 1897-2004 Butler County Historical Society

More information

The Doctrine of Christ "Christology" Course Outline

The Doctrine of Christ Christology Course Outline The Doctrine of Christ "Christology" Course Outline I. Prophecies and Life of Christ B. Prophecies Concerning Christ's Origin C. Prophecies Concerning Christ's Life D. The Life of Christ E. The Miracles

More information

Indiana Genealogical Society - Researchers List by County

Indiana Genealogical Society - Researchers List by County [ALL COUNTIES] [ALL COUNTIES] [ALL COUNTIES] [ALLEN PUBLIC LIBRARY] [ALLEN PUBLIC LIBRARY] [ALLEN PUBLIC LIBRARY] [ALLEN PUBLIC LIBRARY] [CENTRAL INDIANA] [CENTRAL INDIANA] [INDIANA STATE ARCHIVES] [INDIANA

More information

EAU CLAIRE BAPTIST CHURCH CONSTITUTION

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

More information

Voting Session Agenda Tuesday, December 8, :00 PM

Voting Session Agenda Tuesday, December 8, :00 PM Barrow County Board of Commissioners 30 North Broad Street Winder Georgia 30680 Phone: (770) 307-3000 Fax: (770) 307-3141 I. Call To Order, Invocation, Pledge to Flag II. III. Approval of Agenda Remarks

More information

Barnwell County Genealogical Records in the Manning Files

Barnwell County Genealogical Records in the Manning Files Manuscripts Collections South Caroliniana Library University of South Carolina Barnwell County Genealogical Records in the Manning Files Contact Information: South Caroliniana Library University of South

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

C O N S T I T U T I O N A N D B Y L A W S

C O N S T I T U T I O N A N D B Y L A W S C O N S T I T U T I O N A N D B Y L A W S Pages 1 thru 9 CONSTITUTION/BYLAWS OF PLAINVIEW BAPTIST CHURCH PREAMBLE For the purpose of preserving and making secure the principles of our faith and to the

More information

Descendants of James Denney

Descendants of James Denney Descendants of James Denney Generation No. 1 1. JAMES 2 DENNEY (ISERIAH 1 ) was born Abt. 1745 in between 1745 and 1750, Albermarle, VA, and died October 08, 1821 in Wayne Co., KY. He married ESTHER SMALL

More information

If You Love Me, Keep My Commandments

If You Love Me, Keep My Commandments If You Love Me, Keep My Commandments I) Christ is risen, Alleluia! Truly He is risen, Alleluia! Our Easter Joy continues 6 th Sunday of Easter, 8 Sundays of Easter II) Think of a life-changing day Help

More information

Descendants of Thomas Weathersbee

Descendants of Thomas Weathersbee Descendants of Thomas Weathersbee Generation No. 1 1. THOMAS 1 WEATHERSBEE died Bet. 17 August - October 1774 in Martin County, NC. He married JOICE. She died Aft. October 1774. Notes for THOMAS WEATHERSBEE:

More information

The Call. Proud to be a United Methodist Woman. Inside This Issue A word from the Vice- President. Proposed changes to Accepted Policies

The Call. Proud to be a United Methodist Woman. Inside This Issue A word from the Vice- President. Proposed changes to Accepted Policies The Call Volume 1, Issue 3 September 2014 Pg. 1 Pg.2 Pg. 3 Pg. 4 Pg. 5 Pg. 6 Inside This Issue A word from the President A word from the Vice- President Proposed changes to Accepted Policies 2015 Slate

More information

Rebekah, Promised Bride for the Promised Son

Rebekah, Promised Bride for the Promised Son Rebekah, Promised Bride for the Promised Son Introduction: o There is no love story in all the Bible any more beautiful or divine than the one of Isaac's love for Rebekah and her love for him. o There

More information

ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION

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

More information

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

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

Central Scene. February 2018 Monthly Newsletter. Central Presbyterian Church. Shrove Tuesday

Central Scene. February 2018 Monthly Newsletter. Central Presbyterian Church. Shrove Tuesday February 2018 Monthly Newsletter Central Scene Central Presbyterian Church Church Mission Statement To celebrate God s love, nurture growth, share our faith, and serve the needs of others Church Membership

More information

Commissioned Ruling Elder Manual

Commissioned Ruling Elder Manual Commissioned Ruling Elder Manual Revised 1 June 2017 TABLE OF CONTENTS Introduction... 1 Part I: Becoming a Commissioned Ruling Elder... 1 Part II: Education... 3 Part III: Serving as a Commissioned Ruling

More information

General Assembly of Bishops in November Workshops and Regional Meetings at the General Assembly January Meeting at the USCCB March COCE Meeting

General Assembly of Bishops in November Workshops and Regional Meetings at the General Assembly January Meeting at the USCCB March COCE Meeting General Assembly of Bishops in November Workshops and Regional Meetings at the General Assembly January Meeting at the USCCB March COCE Meeting Report for the Congregation for Catholic Education Catholic

More information

FAITH LUTHERAN CHURCH Annual Congregation Meeting Minutes November 13, 2016

FAITH LUTHERAN CHURCH Annual Congregation Meeting Minutes November 13, 2016 FAITH LUTHERAN CHURCH Annual Congregation Meeting Minutes November 13, 2016 1. Call to Order Austin Adams, President a. Called to order at 12:02 pm. 2. Invocation Richard Hinojosa, Council-at-Large 3.

More information

CONSTITUTION AND BYLAWS FIRST BAPTIST CHURCH OF CLEMSON SOUTH CAROLINA

CONSTITUTION 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 information

PARLIAMENTARY PROCEDURE

PARLIAMENTARY PROCEDURE PARLIAMENTARY PROCEDURE FOR EFFECTIVE PRESBYTERY MEETINGS Parliamentary Procedure or Parliamentary Law is: common sense and courtesy; the original model for conflict resolution; not technically law but

More information

As we move into April I am sure that all of us are excited about the coming spring. It has been a long winter and so many folks have mentioned that

As we move into April I am sure that all of us are excited about the coming spring. It has been a long winter and so many folks have mentioned that As we move into April I am sure that all of us are excited about the coming spring. It has been a long winter and so many folks have mentioned that they are looking forward to warmer weather. In some ways

More information

Union Chapel Missionary Baptist Church Announcements Sunday, March 16, 2014

Union Chapel Missionary Baptist Church Announcements Sunday, March 16, 2014 Union Chapel Missionary Baptist Church Announcements Sunday, March 16, 2014 Theme for 2014: MEETING THE CHALLENGES WITH SPIRITUAL WISDOM Matthew 10:16-26 Church-Wide Worship Service March 16, 2014: The

More information

JAMES T. DRAPER, JR. PAPERS AR 607

JAMES T. DRAPER, JR. PAPERS AR 607 JAMES T. DRAPER, JR. PAPERS AR 607 Southern Baptist Historical Library and Archives 1988 Updated February, 2012 2 James T. Draper, Jr. Papers AR 607 Summary Main Entry: James T. Draper, Jr. Papers Date

More information

Revision P, Dated December 1, 2014

Revision 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 information

MILAM FAMILY HISTORY

MILAM FAMILY HISTORY MILAM FAMILY HISTORY By Robert M. Wilbanks IV 2013 Robert M. Wilbanks IV, Scottsdale, AZ CHAPTER 61 DESCENDANTS OF WILLIAM W. MILAM, OF FLOYD COUNTY, GEORGIA Parents Unknown (last updated 1/2/2004) William

More information

May 1, 2018 Volume 1, Presbyterian Voice

May 1, 2018 Volume 1, Presbyterian Voice 1 May 1, 2018 Volume 1, Presbyterian Voice In this issue Elder of the Month 1 Lectionary/Bible 2 Birthday/ Anniversaries 2 Opener/Greeter/ Elder 2 Calendar 3 Shepard's 4 Relation team 4 Partnership of

More information

Municipal Election April 5, 2011 RUN DATE:04/05/ :46 PM

Municipal Election April 5, 2011 RUN DATE:04/05/ :46 PM 0001 BATES CITY/FERG SCHOOL REGISTERED VOTERS - TOTAL...... 2655 BALLOTS CAST - TOTAL........ 234 SNI-VALLEY FIRE PROTECTION DISTRICT OF JACKSON AND VOTER TURNOUT - TOTAL....... 8.81 LAFAYETTE COUNTIES

More information

The Voice of. In Our Prayers, Shut-ins & Service Members 2. Birthdays & Anniversaries, Upcoming Events 3 Lutheran World Relief 4

The Voice of. In Our Prayers, Shut-ins & Service Members 2. Birthdays & Anniversaries, Upcoming Events 3 Lutheran World Relief 4 The Voice of First Lutheran July 2018 From the Pastor s Desk Report on the Northern Illinois Synod Assembly On Friday, June 15th, and Saturday, June 16th, Pastor Nord, Mark & Rose Jensen and myself attended

More information

KENTUCKY ANNUAL CONFERENCE Roles and Committees. TITLE NAME ANNUAL SERMON Rev. Joshua Hale HOUR OF POWER

KENTUCKY ANNUAL CONFERENCE Roles and Committees. TITLE NAME ANNUAL SERMON Rev. Joshua Hale HOUR OF POWER KENTUCKY ANNUAL CONFERENCE - 2018 Roles and Committees TITLE NAME ANNUAL SERMON Rev. Joshua Hale HOUR OF POWER OFFICERS President Bishop Jeffrey N. Leath Recording Secretary Rev. William R.T. Hale Engrossing

More information

The Pisgah Post. PNC Update. Worship God, study the Scriptures, practice the Teachings of Jesus as Lord and Savior

The Pisgah Post. PNC Update. Worship God, study the Scriptures, practice the Teachings of Jesus as Lord and Savior Pisgah Presbyterian Church Woodford County, Kentucky November 2016 The Pisgah Post Worship God, study the Scriptures, practice the Teachings of Jesus as Lord and Savior PNC Update Did you know that Presbyterian

More information

CONSTITUTION AND CANONS DIOCESE OF MISSISSIPPI

CONSTITUTION AND CANONS DIOCESE OF MISSISSIPPI CONSTITUTION AND CANONS DIOCESE OF MISSISSIPPI Revised After Council 2012 1 CONSTITUTION AND CANONS TABLE OF CONTENTS THE CONSTITUTION Article I Name and Bounds... 132 II Authority of the Church... 132

More information

MORNING DEVOTIONS. PsALM 51 PRAYEd IN UNisoN with A pause At the AstERisk

MORNING DEVOTIONS. PsALM 51 PRAYEd IN UNisoN with A pause At the AstERisk PsALM 51 PRAYEd IN UNisoN with A pause At the AstERisk Open my lips, O Lord, * and my mouth shall proclaim your praise. Create in me a clean heart, O God, * and renew a right spirit within me. Cast me

More information

COVENANT OF GRACIOUS SEPARATION AND DISMISSAL BY AND BETWEEN THE PRESBYTERIAN CHURCH AT NEW PROVIDENCE AND THE PRESBYTERY OF ELIZABETH

COVENANT OF GRACIOUS SEPARATION AND DISMISSAL BY AND BETWEEN THE PRESBYTERIAN CHURCH AT NEW PROVIDENCE AND THE PRESBYTERY OF ELIZABETH COVENANT OF GRACIOUS SEPARATION AND DISMISSAL BY AND BETWEEN THE PRESBYTERIAN CHURCH AT NEW PROVIDENCE AND THE PRESBYTERY OF ELIZABETH In recognition of our mutual desire to further the peace, unity, and

More information

2016 journal of the Annual Conference 1 JOURNAL. of the. Forty-Ninth Session. of the THE WESTERN NORTH CAROLINA ANNUAL CONFERENCE

2016 journal of the Annual Conference 1 JOURNAL. of the. Forty-Ninth Session. of the THE WESTERN NORTH CAROLINA ANNUAL CONFERENCE 2016 journal of the Annual Conference 1 JOURNAL of the Forty-Ninth Session of the THE WESTERN NORTH CAROLINA ANNUAL CONFERENCE of THE UNITED METHODIST CHURCH Successor Conference to: North Carolina Conference

More information

The Newsletter of the Tennessee Conference United Methodist Women

The Newsletter of the Tennessee Conference United Methodist Women The Newsletter of the Tennessee Conference United Methodist Women July * Volume 2018 No. 2 In This Issue President s Message 1 Mission u 2018 Information 2 Mission u 2018 Schedule 3 Spiritual Retret at

More information

ST517 Systematic Theology Christology, Soteriology, Eschatology

ST517 Systematic Theology Christology, Soteriology, Eschatology ST517 Systematic Theology Christology, Soteriology, Eschatology Reformed Theological Seminary New York City, Spring 2018 I. Details a. Times: i. NYC: February 2-3 (Friday 6-9pm; Saturday 9:30am-4:30pm)

More information

CITY OF FAIRBURN CITY HALL 56 Malone Street Fairburn, GA January 11, :00 P.M.

CITY OF FAIRBURN CITY HALL 56 Malone Street Fairburn, GA January 11, :00 P.M. CITY OF FAIRBURN CITY HALL 56 Malone Street Fairburn, GA 30213 January 11, 2016 7:00 P.M. The Honorable Mayor Mario Avery The Honorable Lydia Glaize The Honorable Elizabeth Hurst The Honorable Hattie Portis-Jones

More information

St. Mark s Parish. Job of the Wardens, Treasurer and Sexton

St. Mark s Parish. Job of the Wardens, Treasurer and Sexton St. Mark s Parish Job of the Wardens, Treasurer and Sexton Job of the Wardens, Treasurer and Sexton 2018 Page 1 St. Mark s Parish Wardens and Treasurer Table of Contents Job of the Wardens and the Treasurer...

More information

WHEREAS each congregation desires to keep its individual identities, but are willing to work together for sake of the Gospel:

WHEREAS each congregation desires to keep its individual identities, but are willing to work together for sake of the Gospel: Dual Parish Framework I. Resolution WHEREAS Good Shepherd Lutheran Church and Christ Lutheran Church of Sheboygan, WI are committed to having the continued and proper dissemination of the Gospel truth

More information

THE DECEMBER EPISTLE. John Westlund T H U R S D A Y 2 9 N O V E M B E R

THE DECEMBER EPISTLE. John Westlund T H U R S D A Y 2 9 N O V E M B E R THE DECEMBER EPISTLE T H U R S D A Y 2 9 N O V E M B E R 2 0 1 8 FIRST PRESBYTERIAN CHURCH (USA) 500 BREEDLOVE DRIVE P.O. BOX 784 MONROE, GEORGIA 30655 770.267.3404 OFFICE@FPCMONROE.COM WWW.FPCMONROE.COM

More information

ANNUAL REPORT OF ELDERS

ANNUAL REPORT OF ELDERS ANNUAL REPORT OF ELDERS REPORTING TO THE PRESBYTERY OF SHENANGO DECEMBER, 2014 Church Name: Church Address: Web Site Address: Church Phone: Church Office Hours: E-Mail Address: Church Fax: Service Times:

More information

A suggested format for the Constitution and Bylaws of a Local Church in accord with the Constitution and Bylaws of the United Church of Christ.

A suggested format for the Constitution and Bylaws of a Local Church in accord with the Constitution and Bylaws of the United Church of Christ. A suggested format for the Constitution and Bylaws of a Local Church in accord with the Constitution and Bylaws of the United Church of Christ. The goal of coordinating the organization of the Local Church

More information

18 And Jesus came up and spoke to them, saying, All authority has been given to Me in heaven and on earth.

18 And Jesus came up and spoke to them, saying, All authority has been given to Me in heaven and on earth. June 2018 Monthly Newsletter Central Scene Central Presbyterian Church Church Mission Statement To celebrate God s love, nurture growth, share our faith, and serve the needs of others Church Membership

More information

The Journal of the 149th Session Since Organization 45th Session Following Merger. The North Texas Annual Conference. The United Methodist Church

The Journal of the 149th Session Since Organization 45th Session Following Merger. The North Texas Annual Conference. The United Methodist Church The Journal of the 149th Session Since Organization 45th Session Following Merger The North Texas Annual Conference of The United Methodist Church held in Plano, Texas, at St. Andrew UMC, Plano and First

More information

FARMVILLE UNITED METHODISTCHURCH

FARMVILLE UNITED METHODISTCHURCH FARMVILLE UNITED METHODISTCHURCH God s Calling for FUMC: For the Glory of God Empowered by the Holy Spirit we Passionately Seek God s Truth and Boldly Share the Grace and Love of Jesus Christ August 2016

More information

CITY OF FAIRBURN CITY HALL 56 Malone Street Fairburn, GA October 24, :00 P.M.

CITY OF FAIRBURN CITY HALL 56 Malone Street Fairburn, GA October 24, :00 P.M. CITY OF FAIRBURN CITY HALL 56 Malone Street Fairburn, GA 30213 October 24, 2016 7:00 P.M. The Honorable Mayor Mario Avery The Honorable Lydia Glaize The Honorable Elizabeth Hurst The Honorable Hattie Portis-Jones

More information

Leeds Methodist Mission Management Committee. Leeds (Mission Circuit) Meeting

Leeds Methodist Mission Management Committee. Leeds (Mission Circuit) Meeting Leeds Methodist Mission Management Committee Preliminary Business Leeds (Mission Circuit) Meeting Minutes of the meeting held at Oxford Place Centre 6th February 2012 1. Opening devotions were led by the

More information

Descendants of James Bynum

Descendants of James Bynum Descendants of James Bynum By Paul V. Isbell-Sept.10,2011 Generation No. 1 1. JAMES 1 BYNUM was born in Virginia, and died 1849 in St.Francis Co., Ark.. He married REBECCA. She was born in Virginia, and

More information

contents U No. III, August 29, Draft of an Essay on Power, c. August 29, Humphrey Ploughjogger No. III, September 5,

contents U No. III, August 29, Draft of an Essay on Power, c. August 29, Humphrey Ploughjogger No. III, September 5, Contents LAWYER AND PATRIOT, 1755 1774 To Nathan Webb, October 12, 1755 I am turn d Politician....................... 3 From the Diary: February 11 March 29, 1756........... 5 To Charles Cushing, April

More information

Descendants of Jacob Harrell (1761)

Descendants of Jacob Harrell (1761) Descendants of Jacob Harrell (1761) JACOB HARRELL was born 1761 in Frederick County, VA, and died Aft. 1839 in probably Tuscaloosa County, AL. He married MARY "POLLY" UNKNOWN Abt. 1780 in VA. She was born

More information

DECLARATION of FAITH. Policy and Position Statements

DECLARATION of FAITH. Policy and Position Statements DECLARATION of FAITH and Policy and Position Statements of The American Association of Lutheran Churches (All policies in this manual were approved and accepted at the National AALC Constituting Convention,

More information

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS

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

More information

The Jesse Halsey Manuscript Collection

The Jesse Halsey Manuscript Collection The Jesse Halsey Manuscript Collection Collection Summary Creator: Halsey, Jesse, 1882-1954 Dates: 1913-1954 Extent: 7 boxes (7.6 linear feet) Language(s): English Repository: Princeton Theological Seminary

More information

C&MA Accredited Local Church Constitution

C&MA Accredited Local Church Constitution C&MA Accredited Local Church Constitution UNIFORM CONSTITUTION FOR ACCREDITED CHURCHES OF THE CHRISTIAN AND MISSIONARY ALLIANCE Each accredited church of The Christian and Missionary Alliance shall adopt

More information