REPORT NUMBER ONE OF THE NOMINATING COMMITTEE

Similar documents
THE REPORT OF THE STATED CLERK

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

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

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

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

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

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

Branch 13. Tony McClenny

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

PRESBYTERY OF HUDSON RIVER Presbytery Meeting September 19, 2017

Tennessee Jaycee Volunteer Corp Newsletter

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

August David A. Vaughan Stated Clerk

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

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

Advance Publishing Company Records,

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

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

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

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

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

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

MINUTES OF MEETING October 11, 2016

POSITION DESCRIPTION CONNECTIONAL PRESBYTER. New Castle Presbytery

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

SUMMARY OF ACTIONS Huntsville Presbytery Cumberland Presbyterian Church in America

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

Unification Task Force Survey Results

CONSTITUTION EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA 2018

CONSTITUTION EVANGELICAL LUTHERAN CHURCH IN CANADA

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

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

JJ White Memorial. Presbyterian Church

First Presbyterian Church of Ada, Oklahoma

Constitution and Bylaws of the Ohio Conference United Church of Christ

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

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

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

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

VBS at Son Treasure Island

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

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

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

He told of his Civil War experiences as follows:

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

The Doctrine of Christ "Christology" Course Outline

Indiana Genealogical Society - Researchers List by County

EAU CLAIRE BAPTIST CHURCH CONSTITUTION

Voting Session Agenda Tuesday, December 8, :00 PM

Barnwell County Genealogical Records in the Manning Files

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

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

Descendants of James Denney

If You Love Me, Keep My Commandments

Descendants of Thomas Weathersbee

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

Rebekah, Promised Bride for the Promised Son

ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION

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

COMMITTEE ON MINISTRY REPORT TO PRESBYTERY May 2, 2013

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

Commissioned Ruling Elder Manual

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

FAITH LUTHERAN CHURCH Annual Congregation Meeting Minutes November 13, 2016

CONSTITUTION AND BYLAWS FIRST BAPTIST CHURCH OF CLEMSON SOUTH CAROLINA

PARLIAMENTARY PROCEDURE

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

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

JAMES T. DRAPER, JR. PAPERS AR 607

Revision P, Dated December 1, 2014

MILAM FAMILY HISTORY

May 1, 2018 Volume 1, Presbyterian Voice

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

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

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

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

CONSTITUTION AND CANONS DIOCESE OF MISSISSIPPI

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

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

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

The Newsletter of the Tennessee Conference United Methodist Women

ST517 Systematic Theology Christology, Soteriology, Eschatology

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

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

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

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

ANNUAL REPORT OF ELDERS

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.

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

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

FARMVILLE UNITED METHODISTCHURCH

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

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

Descendants of James Bynum

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

Descendants of Jacob Harrell (1761)

DECLARATION of FAITH. Policy and Position Statements

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS

The Jesse Halsey Manuscript Collection

C&MA Accredited Local Church Constitution

Transcription:

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

174 MINUTES OF THE GENERAL ASSEMBLY 2002

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

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

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

178 MINUTES OF THE GENERAL ASSEMBLY 2002