PRESBYTERY OF HUDSON RIVER Presbytery Meeting September 19, 2017

Similar documents
Inclusivity welcoming individuals with mental/developmental disabilities

Heartland Presbytery Proposed Docket

The Presbytery of Tampa Bay 4704 Kelly Road, Tampa, Florida May 1, 2014

PART 1 BEGINNING SAN FERNANDO PRESBYTERY RESOURCE: SECURING A PASTOR

The Presbytery of Hudson River April 10, 2018 Stony Point Center 10:00 AM 3:45 PM

Hudson River Presbytery: Directory of Churches

The mission of the Presbytery of San Francisco is to celebrate, nurture and serve our communities by our life together in Christ.

Hudson River Presbytery: Directory of Churches

August David A. Vaughan Stated Clerk

Fremont Presbyterian Church of Sacramento Minutes of the Stated Session Meeting April 27, 2011

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

REDEEMER REFORMED PRESBYTERIAN CHURCH. Presbyterian Church in America. Queensbury, NY BYLAWS

Call for Special meeting of Yellowstone Presbytery via Conference call Friday, Sept 10 a.m. MDT

Policy: Validation of Ministries

Assembly Schedule. About this Course. Gathering in St. Louis. The Assembly Begins Its Work. The Heart of the Assembly: Plenary. Additional Activities

Presbytery of New Harmony Evaluation & Long Range Planning Committee Update Report to the Stated Meeting of Presbytery May 9, 2017

ATTACHMENT (D) Presbytery of New Harmony Evaluation & Long Range Planning Committee Update Report to the Stated Meeting of Presbytery October 10, 2017

St. Mary s Pastoral Council Bylaws

BYLAWS CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN INDIANA

BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III MEMBERSHIP

ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION

Presbytery of New Covenant Stated Meeting July 19, :00 am Covenant Presbytery Church, College Station, TX

COLBERN ROAD RESTORATION BRANCH OF THE CHURCH OF JESUS CHRIST. CONSTITUTION AND BY-LAWS As approved May 17, 1992

THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October ) CONSTITUTION

VALIDATED MINISTRY Charleston Atlantic Presbytery

Foothills Presbytery

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida

St. Andrew the Apostle Church Sudbury, ON P3A 3V7 PARISH PASTORAL COUNCIL CONSTITUTION

Southminster Presbyterian Church Bylaws

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

REGISTRATION FORM. October 17, 2015 RULING ELDER COMMISSIONERS AND VISITORS COMPLETE FORM BELOW. My Name is: I am a member of N A M E O F C H U R C H

SALVATION: KNOWING AND GOING

supplemental materials include:

Guidelines for Services of Ordination and Installation for Teaching Elders

The State of the Presbytery

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

PASTORAL SEARCH MANUAL

POSITION DESCRIPTION CONNECTIONAL PRESBYTER. New Castle Presbytery

THE CONSTITUTION LAKEWOOD CONGREGATIONAL CHURCH

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

That all original records of LWF will be turned over to the PC (USA) at the time of dismissal. This will include all minutes, rolls and documents.

BYLAWS FIRST BAPTIST CHURCH DECATUR, TEXAS. Adopted: 7/19/00 Last Revised: 2/14/16

Agenda Bayside Presbyterian Church Stated Session Meeting 17 March :00 PM Room 508

THE MISSION STATEMENT THE MANUAL ADMINISTRATIVE OPERATIONS FOR TRINITY PRESBYTERY

Organizational Structure and Leadership Model

WEST END BAPTIST CHURCH BYLAWS

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

BYLAWS of the EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA

Accepted February 21, 2016 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE OF THE UNITED CHURCH OF CHRIST

The General Assembly declare and enact as follows:-

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

CHRIST CHURCH OF OAK BROOK. - Constitution - Incorporated March 11, 1965 Amended December 5, 1968 November 30, 1981 December 2, 1985 February 28, 2006

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

Presbytery of Wabash Valley

Constitution of Zion s United Church of Christ of Taborton

Proposed Constitution of Zion United Church of Christ Baroda, Michigan Preamble

b. The goal of these policies is to provide the following:

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

11a. The Presbytery of Transylvania Narrative Budget

Association Constitution. By-Laws. Staff Policies

BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES

FIRST CONGREGATIONAL CHURCH. United Church of Christ Manchester, New Hampshire. Bylaws

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

Reconciliation and Dismissal Procedure

Pastoral Relationships

09/27/2014. Constitution and Bylaws of the Christian Church (Disciples of Christ) in Indiana

Report of the Presbytery Discernment Team To the Congregation of Grace Presbyterian Church of Houston April 13, 2014

Presbytery of Missouri River Valley Gracious Reconciliation and Dismissal Policy

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association

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

NORTHMINSTER PRESBYTERIAN CHURCH STATED SESSION MEETING September 26, 2017

Guidelines for the Emeritus/Emerita Designation

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

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

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

COMMITTEE ON MINISTRY REPORT TO PRESBYTERY May 2, 2013

Minutes for the Fourty-fourth Cascade District Conference Thursday Morning Session, January 18, 2001

MISSIONS POLICIES AND PRACTICES OF LAZY MOUNTAIN BIBLE CHURCH

CONSTITUTION AND BYLAWS of the Evangelical Covenant Church of Whitehall, Michigan 900 S. Warner St. Whitehall, MI PREAMBLE

Presbytery of New Covenant March 16, 2013 Stated Meeting Minutes

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

Parish Pastoral Council Guidelines. Diocese of Lexington

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

Item 2.d.1 For Action COGA, March 21-23, 2017

SUMMARY OF ACTIONS Huntsville Presbytery Cumberland Presbyterian Church in America

COMPREHENSIVE REVIEW: PROPOSALS

TABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3

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

SUPPLEMENTAL REPORTS MAY 13, 2014

Revision P, Dated December 1, 2014

Commissioned Ruling Elder Manual

Session Meeting Minutes Elders present Elders excused Pastor present Moderator: Upcoming Agenda: MSC Approve MOS consent agenda MSC

COMMISSION ON MINISTRY

REPORT NUMBER ONE OF THE NOMINATING COMMITTEE

CONSTITUTION of HOME MORAVIAN CHURCH

Grace Presbyterian Church Discernment Process Session Provisional Decision on Denomination

corporation [501 (c) (3)] on 1939, hereby adopts the following constitution

Grace Covenant Church Constitution and Bylaws Revised 1/31/07

Walnut Hills Baptist Church Profile. in search of a new Senior Pastor

Transcription:

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, 12531, and was convened at 10:40AM with prayer. Note: MSA = moved, seconded, approved. MA = moved, approved, motions coming from committees, needing no second. TE = Teaching Elder; RE = Ruling Elder, CRE = Commissioned Ruling Elder. PHR website: www.hudrivpres.org with a link to Hudson Happenings. Call to Gather the Presbyters for God s Business Moderator-elect Keith Brokaw Declaration of a Quorum Moderator-elect Keith Brokaw Moderator-elect Keith Brokaw declared a quorum was present. Voting on the Docket Motion: to vote on the Docket and Consent Agenda. (Attachments I & II). MSA The AA/EEO guidelines were followed during the search process for all of the Teaching Elders and CREs listed in the Committee on Ministry report (Consent Agenda). Introduction of New Ruling Elder Commissioners The Moderator welcomed Ruling Elders who were attending as first-time commissioners. Seating of Corresponding Members RE Elise Bates Russell (ED at Johnsonburg Camp and Retreat Center) Minutes Readers TE Richard Spierling and CRE Thomas Buchanan (New Rochelle). Welcome from Hitchcock Presbyterian Church TE Peter Jones welcomed presbytery to Hitchcock Presbyterian Church. Peter Jones Worship Stephany Graham, Drew Paton and Jeniffer Rodriguez led worship. The offering was dedicated to Presbyterian Disaster Assistance and totaled $1221.00. Community Conversations No Guns in God s House-Margery Rossi leading Ministry Team implementing the HRP Ministry Goal on Vibrant Communities of Faith-Jonah So leading

Ministry Team implementing the HRP Ministry Goal on Strong Empowered Leadership-Peter Surgenor leading 12:30 PM Blessing for the Meal. Reconvened at 1:30 PM Moderator Peter Surgenor assumed the chair. 60 Second Announcements Peter offered prayer for the announced events. Council (Attachment III) Gavin Meek The attached report has information regarding the Council s work. Motion: to approve the additions to the Manual of Operations: the descriptions of Partnerships and Ministry Teams, and the position description for HRP s General Assembly Commissioners. (Attachments IV, V, &VI) MA Motion: to elect TE Jacob Bolton (Huguenot) and TE Stephany Graham (Peekskill) to the Committee on Representation and Nominations (CORN), Class of 2020. MA Motion: to nominate RE Heather Benedict to Chair of CORN for 2018. MA Motion: to set the size of the General Presbyter Nominating Committee at eight and that it be given the responsibility to examine the candidate for membership and fitness of call in HRP, if the candidate is a Teaching Elder. MA Motion: that the following be elected to serve on the General Presbyter Nominating Committee (GPNC): (Attachment VII) 1. RE Lynn Costa (Monroe) 2. RE Carol Dornbush (Pearl River, Nauraushaun) 3. TE Jeffery Farley (Otisville) 4. TE John Miller (Rye) 5. TE Erin Moore (Chester) 6. TE Laurie McNeill, chair (Highland-Marlboro) 7. RE Craig Thompson (Mt. Vernon) 8. RE Eileen Oak (Korean Presbyterian Church of Westchester) With no nominations from the floor, MA Committee on Representation and Nominations Heather Benedict The Committee on Representation and Nominations recommends the following: MA the following resignations: RESIGN TE David Widmer Committee on Ministry, 2019 TE Jeffery Farley Committee on Ministry, 2019, effective 12-31-17 TE David Kingsley Grants Committee, 2019 ELECT RE John Redman Budget, Finance and Property Committee, 2018 RE Bruce Mather Committee on Ministry, 2018 RE Rhoda Ingberman Council, 2020 TE Martha Carlson Council, 2020

TE Jack Cabaness Committee on Ministry, 2020 RE Carol Dornbush Committee on Ministry, 2020 TE Peter Johnson Committee on Ministry, 2020 TE Erin Moore Committee on Ministry, 2020 TE Dorothy Muller Committee on Ministry, 2020 TE Patricia Calahan Committee on Preparation for Ministry, 2020 TE Jeffery Geary Committee on Preparation for Ministry, 2020 CRE Harriet Sandmeier Committee on Preparation for Ministry, 2020 RE Jerry Sutherland Faith and Order Committee, 2020 RE Robert Trawick Faith and Order Committee, 2020 TE J. Edward Lewis Grants Committee, 2020 RE Robert Meade Grants Committee, 2020 TE Paul Seelman Personnel Committee, 2020 ELECT The following leadership for 2018: RE Keith Brokaw Moderator of the Presbytery TE Lori Knight-Whitehouse Moderator-Elect CRE Thomas Buchanan Budget, Finance and Property/Trustees TE Erin Moore Co-chair of Commission on Ministry RE Lisa Niven Co-chair of Commission on Ministry TE Elizabeth Smith-Bartlett Committee on Preparation for Ministry RE Robert Trawick Faith and Order TE Cathryn Surgenor Grants Committee TE Paul Seelman Personnel Committee ELECT the following commissioners to the 223 rd General Assembly of the PC(USA): RE Keith Brokaw RE Elizabeth Bostwick TE Lori Knight-Whitehouse TE Martin McGeachy Alternate RE: David Burpee Alternate TE: Erin Moore ELECT Presbyterian Conference Association Board: RE Stephanie Gould, 2019 RE Lisa Harnisch, 2019 The committee s work for the future includes filling positions for B, F & P/T, COM, Personnel and Alternate Commissioners to the 223 rd General Assembly in June of 2018. Heather encouraged prayerful consideration of possible nominees and recommendations to CORN. Budget, Finance & Property/Trustees John Miller 1) John reported that a new Treasurer is needed and the job description is attached. (Attachment VIII) 2) A new stewardship brochure is being presented, with the target audience being leaders in local congregations. 3) Presentation of the 2018 budget and per capita recommendations will be made at the December meeting. The HRP Green Partnership was discussed.

Moderator-Elect Keith Brokaw assumed the chair. Stated Clerk s Report (Attachment IX) Susan De George The minutes of the July 25, 2017 stated meeting of the Presbytery were read by TE Jack Cabaness and RE Deb Pfau (All Souls Parish, Port Chester). They recommend approval. Motion: to accept the resignation of Rev. David Kingsley from the Pine Bush Administrative Commission and to appoint Rev. Bruce Baker in his place MSA Motion: to approve an Administrative Commission for the Stony Point Church as outlined in (Attachment IX). MSA Statistical Reports open online on December 1, 2017 and close on February 7, 2018. They can be completed early to avoid the end of year rush. They need to be approved by session. Commission on Ministry Charles Low Paul Seelman was introduced and spoke about his Statement of Faith and something he is excited about in his new position at Huguenot Memorial, Pelham church. Edward Carlson HR, (Western New York) husband of Martha Carlson was also introduced. Motion: to dismiss Tom Unkenholz to the Evangelical Presbyterian Church effective upon the closure and transfer of the Harrison Presbyterian Church property to the EPC. Discussion ensued. Motion: to postpone this decision to the December presbytery meeting. Discussion ensued. Motion: to call the debate. MSA Motion: to postpone this decision to the December presbytery meeting. Not approved. Motion: to call the debate. MSA Motion: to dismiss Tom Unkenholz to the Evangelical Presbyterian Church effective upon the closure and transfer of the Harrison Presbyterian Church property to the EPC. Not approved. Prayer was offered by Keith Brokaw. The COLA recommendations for 2018 were presented. Honorable Retirement of Peter Surgenor. Elise Bates Russell (ED at Johnsonburg) spoke on Peter s behalf. A standing ovation occurred in honor of Peter s excellent service. Keith offered prayer. Interim General Presbyter s Report Gavin Meek Gavin gave thanks and appreciation to everyone involved in the presbytery. Gavin spoke of a Transitional Ministry and Education PC(USA) event on November 17-18, 2017, lasting 24 hours, at Holmes. This event will help those churches that have gone from a fulltime pastor to part-time leadership. New Business None

Attendance Proclamation 58 Teaching Elders and CREs 37 Ruling Elder Commissioners 14 Visitors, officers & staff 109 TOTAL Motion: to adjourn at 3:46. MSA With no further business before the body, the meeting was adjourned with prayer at 3:46PM. The next stated meeting will convene on Tuesday, December 5, 2017, at the Stony Point Center, 17 Cricketown Road, Stony Point, NY, 10980, at 10:00AM, with registration at 9:30 AM. Teaching Elder Susan De George Stated Clerk Ruling Elder Wendy Spierling Journal Clerk