MINUTES OF THE FOUNDERS MEETING OF THE GENERAL COUNCIL OF URANTIA BROTHERHOOD January 2, 1955

Similar documents
PLAN FOR THE URANTIA BOOK REVELATION

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

SEVENTY-SIXTH SIXTH SESSION OF THE ANNUAL CONFERENCE OF THE OHIO-CENTRAL INDIANA REGION SECOND EPISCOPAL DISTRICT CHRISTIAN METHODIST EPISCOPAL CHURCH

From Monticello to the Hill Country The story of Solomon & Edith Jefferson Freed slaves of President Jefferson

Photos of Mitchell reunion circa 1923

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith.

1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER

CENTER BAPTIST CHURCH 3301 SOUTH NEW HOPE ROAD GASTONIA, NORTH CAROLINA 8:30 A.M. SERVICE

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings

PROCEEDINGS ] Proceedings 165

Land Owner or Occupier

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby.

DONOR INFORMATION The papers were donated to the University of Missouri by Allean Hale on 24 May 1974 (Accession No. 3933).

Medals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6

Livingston, Louisiana January 22, 1998

St. Philip s Episcopal Church Vestry Meeting March 20, 2018 Minutes

JACK, DONALD L. 21 JACK, ROBERT K. 22 JACK, ROSS A. 23 JACKES, JAMES C. 26 JACKMAN, JOHN C. 25 JACKMAN, THOMAS 30 JACKSON, ALAN B.

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

Early History of Christian Heritage Academy, Northbrook, Illinois September 1982 September 1984

Glendale s Quinn Families

Order Of Service For The Worship Of God

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES APRIL 11, 2013

ALL SAINTS EPISCOPAL CHURCH 608 JEFFERSON STREET TUPELO, MISSISSIPPI MINUTES OF JUNE 20, 2016 VESTRY MEETING

Nathan Jones Calvin Chiles Eric T. Butler Ann Seymour

Boonsboro Mausoleum Entombment Records - 3/15/2012

Wyoming's State Officers

GENERAL ELECTION RESULTS--U.S. SENATORS, , %

LEGISLATIVE, FINANCE, AND ADMINISTRATION COMMITTEE AGENDA

Lowell Tribune Index Obituaries 1920's 's -- A

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

INTRODUCTION ABOUT THE URANTIA BOOK

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

Bluff Springs Baptist Church Cemetery

GLEANINGS FROM 1910 GLENDALE AREA CENSUS

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION

Midge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION

COMMISSIONERS OF ST. MARY S COUNTY. From , county government was administered by a seven-man Levy Court.

Descendants of C. Karl Muench

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

The New England Putnams Ohio to Tennessee to Mississippi

The Cambridge history of Greek and Roman warfare Vol. 1 : Greece, the Hellenistic world and the rise of Rome CONTENTS

Marbury Baptist Church newsletter September September 23

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon.

March 2012 Blue Lodge Regular Communication

PRESBYTERY OF HUDSON RIVER Presbytery Meeting September 19, 2017

Register of the Thomas E. Ricks Family Papers,

CONGRATULATIONS 2017 GRADUATES

Saint Martin de Porres Catholic Church. In the Kingdom of North Philadelphia

A Celebration Service Honoring the Appointment of Sister Cynthia P. Smith as NBC Woman's Auxiliary President

Blairs in the 1860 Census - In Vermont

History of Kirkwood City Councils

Loving Farewell To. Augusta-Richmond County Commission

A Prayer of Remembrance

C Harris Family, Photographs, c. 1880s-1960s cubic foot

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

The History of the Mother Church

Electoral History for Kings North

MINUTES OF THE SPECIAL MEETING OF THE GENERAL COUNCIL OF URANTIA BROTHERHOOD September 16-17, 1989

Last_Name First_Name Birth Death Notation

President of the United States And Chief Justice of the U.S. Supreme Court

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER.

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President

Vintage Vehicles of Sun City General Membership Meeting Minutes Tuesday March 20, Officers

The Grambling State University Social Research Club

C Long, Fannie Blair, Papers, folders

ROTARY CLUB OF WANDIN INC.

FIRST BAPTIST CHURCH HICKORY, NORTH CAROLINA. Revision Date: 07/24/2016 PREAMBLE

IGA 610 LEADERSHIP AND ETHICS IN AMERICAN FOREIGN POLICY PROFESSOR JOSEPH NYE SYLLABUS - FALL 2012

Wakulla, A Story of Adventure in Florida

TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC.

William E. Ferron Family Papers MS-00061

BIOGRAPHICAL SKETCHES

First News...FUMC in Meridian

Bowling Green State University Board of Trustees Members Page 1

BY-LAWS CLARKS CHAPEL BAPTIST CHURCH OF CALDWELL, INCORPORATED

One Church Working Together

Jensen, Niels & Kirsten Marie Mary Sorensen Westegaard (parents of members) Herbert Darrington & Anne Mine Jensen William Driver & Mary Jensen

Guide to the Parrish Family Papers

35th Anniversary Celebration. Catholic Distance University and the Host Committee Gala. cordially invite you to our

SKEETER BURGESS - PUBLISHER

Zion United Church of Christ

BYLAWS OF THE PRESBYTERY OF NEW YORK AND NEW ENGLAND OF THE ORTHODOX PRESBYTERIAN CHURCH TABLE OF CONTENTS. I. Meetings 3

506 Tombstone Inscriptions, Gape May G. H., N. J.

Michael Bechtel, Theresa Kroening, Peter Smith Michael Sieczkowski, alternate

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association

THE CARRIE BURTON OVERTON COLLECTION. Papers, (Predominantly ) 5 linear feet

RIVERSIDE PUBLIC LIBRARY BOARD OF TRUSTEES 1928

The Common Table for Church Vitality The Virginia Annual Conference November 10, 2016

Chapter 6: Alfred Fear and Almedia Josephine Bradshaw Redding

Guide to the John Godfrey Saxe Collection

Shaver Family Genealogy

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

HISTORY GLEN HAVEN UNITED METHODIST CHURCH

Deacon Wayne Herring, President. Theme: Transformation, Renewal, and Service Romans 12:1-2. Host: Mt. Pilgrim Association

Presiding Bishop s Appointments 2017

THE JACKSONVILLE CHILDREN S COMMISSION 1095 A. Philip Randolph Blvd. Jacksonville, FL BOARD MEETING MINUTES. Board Member Attendance

David Taylor, Karl Kreis, Mark Miller, Terry Witt, Jim Soule, Mike Suttles, Jihad Hillany, Bill Delozier, Mimi Kulp, others.

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

Transcription:

MINUTES OF THE FOUNDERS MEETING OF THE GENERAL COUNCIL OF URANTIA BROTHERHOOD January 2, 1955 A meeting of the thirty-six (36) founders of Urantia Brotherhood was held at 12:00 Noon, January 2, 1955, at 533 Divrsey Parkway, Chicago, Illinois. There were present: Cathryn D. Adlerjh David Adler Clyde Bedell Floyd S. Bordsen Clarence N. Bowman Russell W. Bucklin Robert Burton Ruth F. Burton Ruth R. Carothers Emma L. Christensen Edith E. Cook Philip A. Copenhaver, Jr. Albert H. Dyon Everett M. Farwell Mary Lou Hales William M. Hales William F. Harrah Anna B. Kellogg Wilfred C. Kellogg Lee Miller Jones S. Knox Kreutzer Alvin L. Kulieke Edmond F. J. Kulieke Warren H. Kulieke Alfred Leverenz James C. Mills Walter H. Parkin Ernest Calvin Pritchard Anna Rawson Marian T. Rowley file:///c /UBHistoricalArchives/Public/Documents/BN19550102_B_08.htm (1 of 7)7/15/2007 1:06:47 PM

Leone M. Sadler William S. Sadler William S. Sadler, Jr. Sylvia B. Sunderland Helen C. Thurman Anna K. Whitchurch The meeting was called to order by William M. Hales, who acted as Temporary Chairman of the meeting. In accordance with the Temporary Chairman's request, Edith E. Cook acted as Secretary of the meeting. The Temporary Chairman stated that the purpose of the meeting was the bringing into being of Urantia Brotherhood by adopting a constitution. Thereupon, the thirty-six founders signed the Constitution of Urantia Brotherhood presented to the meeting. A copy of this Constitution is incorporated in these minutes immediately following: (Constitution inserted in this location.) The Temporary Chairman then declared that Urantia Brotherhood had come into existence in accordance with Article XV of the Constitution, and that the thirty-six founders of Urantia Brotherhood were now convened as the General Council of the Brotherhood. The Temporary Chairman then stated that the next order of business was the election of officers of Urantia Brotherhood. elected to the offices set after their respective names, for the constitutional term of three years: William S. Sadler, Jr., President Warren H. Kulieke, Vice President Anna Rawson, Secretary Russell W. Bucklin, Treasurer Marian T. Rowley, Secretary General The Temporary Chairman then resigned the chair to William S. Sadler, Jr., President of Urantia Brotherhood. file:///c /UBHistoricalArchives/Public/Documents/BN19550102_B_08.htm (2 of 7)7/15/2007 1:06:47 PM

The Chairman stated that it was the order of the day of this first General Council to elect Chairmen of the Departmental Committees of Urantia Brotherhood. Thereupon, on motion duly made, seconded and unanimously carried, the following individuals were elected Chairmen of the Departmental Committees set after their respective names, for a constitutional term of six years: William M. Hales, Judicial Committee Ruth F. Burton, Charter Committee Edmond F. J. Kulieke, Fraternal Relations Committee Everett M. Farwell, Domestic Extension Committee James C. Mills, Foreign Extension Committee William S. Sadler, Committee on Education Leone M. Sadler, Publications Committee David Adler, Finance Committee Emma L. Christensen, Committee on Miscellaneous Activities The Chairman reminded each Committee Chairman that under the Constitution it was his duty to appoint a Committee Secretary from among the members of his Committee. The Chairman stated that it was the next order of the day of the General Council to elect the remaining five members of each Departmental Committee. elected as members of the Judicial Committee for the terms of office set after their respectlve Wilfred C. Kellogg, five years Edith E. Cook, four years Warren H. Kulieke, three years Ruth Bordsen, two years file:///c /UBHistoricalArchives/Public/Documents/BN19550102_B_08.htm (3 of 7)7/15/2007 1:06:47 PM

Marjorie Bates, one year elected as members of the Charter Committee for the terms of office set after their respective Floyd S. Bordsen, five years Mary Lou Hales, four years Ernest C. Pritchard, three years Katharine Jones, two years L. E. Sunderland, one year elected as members of the Fraternal Relations Committee for the terms of office set after their respective Albert H. Dyon, five years Anna Rawson, four years Anna K. Whitchurch, three years Lee Miller Jones, two years Mildred Bucklin, one year elected as members of the Domestic Extension Committee for the terms of office set after their respective Clyde Bedell, five years Cathryn D. Adler, four years Hugh A. Tulane, three years file:///c /UBHistoricalArchives/Public/Documents/BN19550102_B_08.htm (4 of 7)7/15/2007 1:06:47 PM

Sylvia B. Sunderland, two years Alfred Leverenz, one year elected as members of the Foreign Extension Committee for the terms of office set after their respective Anna B. Kellogg, five years Arthur M. Burch, four years Harriet C. Richards, three years C. Barrie Bedell, two years Fred Leverenz, one year Thereupon, on motion duly made, seconded and unanimously carried, the following indididuals were elected as members of the Committee on Education for the terms of office set after their respective Marian T. Rowley, five years James C. Mills, four years Alvin L. Kulieke, three years Ruth R. Carothers, two years Kenton Stephens, one years elected as members of the Publications Committee for the terms of office set after their respective Geraldine B. Douglass, five years Philip A. Copenhaver, Jr., four years file:///c /UBHistoricalArchives/Public/Documents/BN19550102_B_08.htm (5 of 7)7/15/2007 1:06:47 PM

Harry E. Rowley, Jr., three years Clarence N. Bowman, two years Elizabeth James, one year elected as members of the Finance Committee for the terms of office set after their respective William M. Hales, five years William S. Sadler, Jr., four years S. Knox Kreutzer, three years Luther J. Evans, two years Charlotte E. Wensel, one year elected as members of the Committee on Miscellaneous Activities for the terms of office set after their respective Helen C. Thurman, five years Agnes Murdock, four years Eva Vincent, three years Ruth E. Renn, two years Elsie Baumgartner, one year file:///c /UBHistoricalArchives/Public/Documents/BN19550102_B_08.htm (6 of 7)7/15/2007 1:06:47 PM

The Chairman asked the Secretary-General to notify all Departmental Committeemen who were not present at the meeting of his election to office. There being no further business, the meeting adjourned after reciting together the Lord's Prayer. Approved: William M. Hales, Temporary Chairman William S. Sadler, Jr., Chairman Edith E. Cook, Acting Secretary Anna Rawson, Secretary file:///c /UBHistoricalArchives/Public/Documents/BN19550102_B_08.htm (7 of 7)7/15/2007 1:06:47 PM