VII. Resolutions and Petitions

Similar documents
VII. Resolutions & Petitions

VII. Resolutions and Petitions

VII. Resolutions & Petitions

Resolution for Discontinuance of Big Sandy United Methodist Church

CABINET RESOLUTIONS 2016 Tennessee Annual Conference

Church Records Collection

stand on the oath don t change the membership standards

PETITION # L-1 AFFIRMING WESTERN JURISDICTION COUNCIL OF BISHOPS RESPONSE TO JUDICIAL COUNCIL AND THE WESTERN JURISDICTION S COMMITMENT TO INCLUSIVE

Social Advocacy, Justice, and Ethnic Ministries Team

DRAFT. Leadership Council Description

(Article I, Change of Name)

Interfaith Communication in Fiji

HISTORY OF WHITEVILLE METHODIST CHURCH. Compiled by Kate B. Lyon, 1944

Whereas, the Annual Conference Session (ACS) for the North Carolina Conference Youth is an event that has taken place for the past 66 years; and

VII. Legislation. VII Legislation

The 135 th Session The West Kentucky Annual Conference. Component Report

2014 Ohio 5th District Congressional Voter Guide

Paxson, Alfred I. Alfred I. Paxson family history, diary, and reflections

Proclamation of Appreciation EthelMae Johnson

TENNESSEE. Retirement Service

2Defending Religious Liberty and

RELIGIOUS ORGANIZATION INFORMATION SHEET. Maintenance Questionnaire Exhibit 77 B. 1. Name of Organization: Warwick Memorial United Methodist Church

March 22, Dear Members of First United Methodist Church of Brighton,

The New York Public Library Schomburg Center for Research in Black Culture, Manuscripts, Archives and Rare Books Division

Church Records Arkansas churches from many denominations

Attachment D. NRCA Partnership List

as at 1 January

Save us a stamp and help fund a new ministry!

BAXTER COUNTY QUORUM COURT AGENDA APRIL 4, 2017

Worcester Historical Society map collection

Resolutions Adopted by The 168 th Convention of the Diocese of California October 27 & 28, 2017 I. GENERAL RESOLUTIONS

Celebrating 150 Years of African Methodism. Midyear Conference th Episcopal District African Methodist Episcopal Church

First United Methodist Church

OVERTON, JOHN ( ) PAPERS

RECOGNISED, AUTHORISED, ASSOCIATED: ORDAINED MINISTRIES OF OTHER CHURCHES IN THE SERVICE OF THE METHODIST CHURCH IN GREAT BRITAIN

Introduction To The 2016 General and Jurisdictional Conferences

2015 Charge Conference Schedule

Missouri State Archives Finding Aid 3.15

Should We Take God out of the Pledge of Allegiance?

MEMORANDUM ON STUDENT RELIGIOUS SPEECH AT ATHLETIC EVENTS. The Foundation for Moral Law One Dexter Avenue Montgomery, AL (334)

151st Session of the Kentucky Annual Conference

2014 Minnesota 6th Congressional District Voter Guide

~Our Mission at St. Paul UMC: Seeking spiritual growth, as the Body of Christ-- Gathering in love, Scattering hope.

SPECIAL SESSION of GENERAL CONFERENCE February 24-26, 2019 St. Louis, Missouri

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

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

98.ROBESON COUNTY. Membership 142.

Our Mission. Our Stories

ONE CHURCH PLAN Making Room for All Benefits of the Plan to Help All Be Faithful

Introduction to Secular Coalition for America & Secular Coalition for Ohio

RESOLUTION No

RCBA 102 ND ANNUAL MEETING Greenbrier First Baptist Church October 18, 2016

2014 Minnesota 7th District Congressional Voter Guide

Frequently Asked Questions about Peace not Walls

NOTICE OF GENERAL MUNICIPAL ELECTION REORGANIZED SCHOOL DISTRICT NO. 7 OF JACKSON COUNTY, MISSOURI TUESDAY, APRIL 3, 2018

2014 Illinois 13th District Congressional Voter Guide

Church of Orange GUIDING PRINCIPLES. ARTICLE 1: MISSION PRINCIPLES (MP) Defining what difference this church will make for whom and to what extent

Religious Freedom & The Roberts Court

LEE COUNTY ZONING BOARD OF APPEALS

Wilbur Foster Creighton, Jr. Collection

Early Minutes of the Russell s Creek Association of Baptists

Scandia Shoreliners November 2012

Beers Atlas of Worcester, 1870, p.7 (partial) Supplement 2-A. (from photograph by author)

THE STARKVILLE DISTRICT NEWSLETTER

~ttern~ts at Union 150 Years Ago

NEA: TROJAN HORSE IN AMERICAN EDUCATION

CONSTITUTION OF THE METHODIST CHURCH IN IRELAND SECTION I THE METHODIST CHURCH The Church of Christ is the Company of His Disciples, consisting of

Regular Town Council Meeting Minutes Page 1

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

United Methodist Church Family

The Compass. President s Message. March 2018 Volume 1, Issue 1

THE UNITED METHODIST CHURCH

THOMPSON CREEK BAPTIST CHURCH (BEDFORD COUNTY, TENN.) RECORDS,

God First 2K16-2K20. The 7th Episcopal District of the African Methodist Episcopal Church

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

LAKEWOOD HEIGHTS UNITED METHODIST CHURCH (ATLANTA, GA). Lakewood Heights United Methodist Church (Atlanta, GA.) records,

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

SUPREME COURT OF THE UNITED STATES

Town hall meetings on the districts The Way Forward. Bishop Peggy A. Johnson Fall 2018

Prospectville Methodist churches records

BY-LAWS FIRST UNITED METHODIST CHURCH FOUNDATION MARION, IOWA I. STATEMENT OF PURPOSE AND INTENTION

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

Citizens for Peace Activities and Accomplishments 2009

TOWN COUNCIL STAFF REPORT

Report to Presbytery Treasurer s Report/Administration Commission/Trustees August 11, 2018 (Job Description Appendix A) Information to Presbytery:

RULES AND REGULATIONS FOR OPERATION OF THE COLUMBARIUM of Highland Park United Methodist Church Dallas, Texas DEFINITIONS

SIMMS FAMILY. Digital Howard University. Howard University. MSRC Staff

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

JOURNAL 1948 NAME CHANGE. Paducah District Tyler changed to St. Mark's (McCracken County)

Question : Reform's Position On...Homosexuality

February 17, Senator Rob Portman 448 Russell Senate Office Building Washington, DC Dear Senator Portman,

HISTORY OF LA MARQUE CEMETERY

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA CHARLESTON DIVISION

Early Restoration In America

MANUAL OF ORGANIZATION AND POLITY

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

NOTICE OF GENERAL MUNICIPAL ELECTION THE JUNIOR COLLEGE DISTRICT OF METROPOLITAN KANSAS CITY, MISSOURI TUESDAY, APRIL 3, 2018

CAMPBELL HUNT FAMILY PAPERS

Proposed BYLAWS January 2018 Christian and Missionary Alliance Church of Paradise 6491 Clark Road Paradise, California INTRODUCTION

Kentucky Historical Society Historic Marker Applications, (KCPL 34)

Transcription:

VII. Resolutions and Petitions 1. Resolution of Concern and Support for the Fijian Methodist Church Background During the summer of 2009, the military government of Fiji coerced the Fijian Methodist Church by arresting its leadership and many ministers and forcing the church to cancel its Annual Conference and cancel its choir festival. The Fijian Methodist Church under pressure from the country s government, led by Commodore Bainimarama, has forced the Church to cancel its Annual Conference and choir festivals until 2014. Local districts and circuits are also having their activities restricted, with administrative meetings banned. Whereas, the members of The United Methodist Church and its Kentucky Conference believe in freedom of religious expression as a basic human right; and Whereas, we the members of the Kentucky Conference of The United Methodist Church believe that the government of Fiji is violating the human rights of Methodists in Fiji which account for over a third of that small nation s population; and Whereas, the Kentucky Conference of the United Methodist Church stands with and prays for its persecuted brothers and sisters in Fiji; and Whereas, much of the world is unaware of this injustice to the Methodist Christians of Fiji; It is hereby resolved by the Kentucky Conference of The United Methodist Church that we will: Have a moment of silent prayer for the persecuted Methodists of Fiji; and Encourage each church in our Conference to pray for the persecuted Methodists of Fiji; and Send a copy of this resolution along with a letter to the Embassy of Fiji asking the government of Fiji to allow Methodists to hold their Annual Conference and Choir Festivals beginning immediately and to lift all restrictions regarding Methodist worship and meetings; and Copies of this resolution along with the letter sent to the Embassy of Fiji be sent to the Secretary of State, all members of Congress from Kentucky and the media. Submitted by Paul Whalen Action: Resolution was adopted. 2. Resolution on the United Methodist Lobby Office and Government Funded Abortion Whereas, the United Methodist General Board of Church and Society (GBCS) on Capital Hill in Washington D.C. is our church s official political lobby and routinely advocates many political stances to Congress and others; and Whereas, the GBCS has vigorously lobbied for federal government funding of abortion in any new federal health care legislation; and Whereas, the GBCS continues to belong to the Religious Coalition for Reproductive Choice (RCRC), which also lobbies for government-funded abortion and opposes all legal restrictions on abortion; and 273

Whereas, the United Methodist Church s Social Principles support some restrictions on abortion, such as partial birth abortion; Therefore, we strongly urge GBCS to end its lobbying for government-funded abortion and to withdraw from the RCRC. Submitted by Asbury United Methodist Church, Highland Heights, KY Action: Resolution was not adopted. RESOLUTIONS ON DISCONTINUANCE 1. Worthington Chapel in the Covington District WHEREAS, the Worthington Chapel UMC, Mason County, has continued to decline in membership and attendance, and thus unable to sustain itself as an active congregation of the United Methodist Church; and WHEREAS, Worthington Chapel has not held any church services or activities for the past two years, and WHEREAS, the presiding Bishop and the District Superintendents of the Kentucky Annual Conference have given consent to discontinue; NOW THEREFORE BE IT RESOLVED that the 2010 Kentucky Annual Conference held at Covington, Kentucky, June 9-12, 2010 declare the Worthington Chapel UMC to be discontinued and that the Conference Trustees be instructed to dispose of the property consistent with SR 21(a) of the 2009 Conference Journal. BE IT FURTHER RESOLVED that the members of the Worthington Chapel congregation have the privilege of moving their membership to the church of their choice with the membership roll being deposited with the Lee s Chapel UMC. 2. Mt. Sharon UMC in the Bowling Green District WHEREAS, the Mt. Sharon UMC, Todd County, has continued to decline in membership and attendance, and thus unable to sustain itself as an active congregation of the United Methodist Church; and WHEREAS, the remaining members voted on May 17, 2010 to close the church;, and 274

WHEREAS, the presiding Bishop and the District Superintendents of the Kentucky Annual Conference have given consent to discontinue; NOW THEREFORE BE IT RESOLVED that the 2010 Kentucky Annual Conference held at Covington, Kentucky, June 9-12, 2010 declare the Mt. Sharon UMC be discontinued and that the Conference Trustees be instructed to dispose the building and property and that sale proceeds, after expenses, be placed in the Bowling Green District Fund to be used for church development in the district; BE IT FURTHER RESOLVED that the members of the Mt. Sharon congregation have the privilege of moving their membership to the church of their choice with the membership roll being deposited with the District Superintendent. 3. Hopewell UMC in the Frankfort District WHEREAS, the Hopewell UMC, Carroll County, has discontinued to exist as a congregation and no longer has an active membership of the United Methodist Church; and WHEREAS, the presiding Bishop and the District Superintendents of the Kentucky Annual Conference have given consent to discontinue; NOW THEREFORE BE IT RESOLVED that the 2010 Kentucky Annual Conference held at Covington, Kentucky, June 9-12, 2010 declare the Hopewell UMC be discontinued and that the Conference Trustees be instructed to dispose the building and property and that sale proceeds, after expenses, be placed in the Frankfort District Fund to be used for church development in the district; BE IT FURTHER RESOLVED that the members of the Hopewell congregation have the privilege of moving their membership to the church of their choice with the membership roll being deposited with the District Superintendent. 275

4. Penneys Chapel UMC in the Frankfort District WHEREAS, the Penneys Chapel UMC, Anderson County, has continued to decline in membership and attendance, and thus unable to sustain itself as an active congregation of the United Methodist Church; and has not held any church services or activities for the past two years; and WHEREAS, the presiding Bishop and the District Superintendents of the Kentucky Annual Conference have given consent to discontinue; NOW THEREFORE BE IT RESOLVED that the 2010 Kentucky Annual Conference held at Covington, Kentucky, June 9-12, 2010 declare the Penneys Chapel UMC be discontinued and that the Conference Trustees be instructed to dispose the building and property and that sale proceeds, after expenses, be placed in the Frankfort District Fund to be used for church development in the district; BE IT FURTHER RESOLVED that the members of the Penneys Chapel congregation have the privilege of moving their membership to the church of their choice with the membership roll being deposited with the District Superintendent. CHANGES IN CHARGE LINES Ashland District Muses Chapel/ Mt. Tabor charge becomes Mt. Tabor Charge and Muses Chapel Charge; Headquarters/ Oakland Mills charge becomes Oakland Mills charge and Headquarters Charge. Bowling Green District Place Red Oak Grove UMC with Guthrie UMC to form the Guthrie/Red Oak Grove Charge. Place Bethel UMC (Logan County) with Lewisburg UMC to form the Lewisburg/Bethel Charge. Remove New Buck Creek from the Mt. Pleasant/New Buck Creek Charge to form the Mt. Pleasant Church Charge. Columbia District Dissolve the Sulphurwell/Liletown charge and both become station churches. Dissolve the Antioch/Jones Charge and both become station churches. Dissolve the Oak Grove/BonAyr Charge and both become station churches. Covington District Remove the Foster church from the Concord/Neave/Foster charge to form the Concord/Neave Charge. Join Foster to the Augusta Charge to form the Augusta/Foster Charge. Louisville District Separate PRP and Preston Highway as a joint charge to two separate charges. 276

Madisonville District Remove Rockcastle from the Siloam/Rockcastle/Dyers Charge creating the Siloam Charge. Add Dyers Chapel to Rockcastle creating the Rockcastle/Dyers Chapel Charge. Owensboro District Take Rosine from Barnes Chapel/Rosine Charge. Make the Rosine Charge and the Barnes Chapel Charge. Prestonsburg District Take Warfield from the Warfield Charge. Place with Inez Golden Memorial Charge forming the Inez Golden Memorial/Warfield Charge. 277

Ordination and Commissioninhservice at the 2010 Annual Conference 278