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

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

THE REPORT OF THE STATED CLERK

REPORT NUMBER ONE OF THE NOMINATING COMMITTEE

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

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

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

SALVATION: KNOWING AND GOING

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

ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION

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

POSITION DESCRIPTION CONNECTIONAL PRESBYTER. New Castle Presbytery

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

The Sunrise Association of Churches and Ministers Maine Conference United Church of Christ

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

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

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

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

EAU CLAIRE BAPTIST CHURCH CONSTITUTION

UNITED CHURCH OF CHRIST BOARD STANDING RULES Reviewed and Revised October 9, 2015

CONSTITUTION OF THE OHIO ASSOCIATION OF CONSERVATIVE CONGREGATIONAL CHRISTIAN CHURCHES

MORGAN BAPTIST ASSOCIATION CONSTITUTION. Article I: Name. The name of this body shall be Morgan Baptist Association. Article II: Mission

Southminster Presbyterian Church Bylaws

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

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

COMMISSION ON MINISTRY

Association Constitution. By-Laws. Staff Policies

THE MISSION STATEMENT THE MANUAL ADMINISTRATIVE OPERATIONS FOR TRINITY PRESBYTERY

BYLAWS OF THE UNITED CHURCH OF CHRIST

Reconciliation and Dismissal Procedure

CONSTITUTION AND BYLAWS THE CHURCH ON RUSH CREEK. Arlington, Texas

BYLAWS CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN INDIANA

CANON III The Primate

Frankfort Congregational Church, UCC 42 Main Road South, Frankfort, ME Constitution & Bylaws

APPENDIX A Report from the Minister of Council. Communion of Reformed Evangelical Churches October, 2014

August David A. Vaughan Stated Clerk

Credentials Committee Manual

BYLAWS of the EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA

11 a.m. Eric Huffer Calls Meeting to order Annual Business Meeting of the MidAmerica Region of our Unitarian Universalist Association.

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

Minutes of the Synod of the Diocese of the Central States Meeting at St John s Anglican Church Kings Home, Birmingham AL October 22 and 23, 2015

CONSTITUTION OF THE NORTHWEST WISCONSIN ASSOCIATION UNITED CHURCH OF CHRIST

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

CONSTITUTION AND BY-LAWS OF CONGREGATIONAL CHURCH ARTICLE I - NAME & DENOMINATION

PRESBYTERY MANUAL OF OPERATION. Approved as a Guide by The 1988 General Assembly

The 78th GENERAL CONVENTION. of The Episcopal Church GENERALCONVENTION.ORG

Redeemer Evangelical Lutheran Church - Missouri Synod

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

2014 Revision Principles and Processes For The Presbytery of Lake Erie When Churches Seek to Separate From the Presbytery

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC.

Approved February 23, 2010

Committee on Preparation for Ministry Supplemental Report September 8, 2015

ADMINISTRATIVE BYLAWS. Evangelical Lutheran Church in Canada Last amended July, ELCIC Administrative Bylaws

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

St. Mary s Pastoral Council Bylaws

Unification Task Force Survey Results

CONSTITUTION GRACE EVANGELICAL LUTHERAN CHURCH, INC. ST. PETERSBURG, FLORIDA

Guidelines for Services of Ordination and Installation for Teaching Elders

TEGA CAY BAPTIST CHURCH MINISTRY PLACEMENT. CHURCH OFFICERS (One Year Commitment) PROGRAM ORGANIZATION

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS

Constitution & Canons

Draft reflecting proposed amendments as of January 5, 2017 CONSTITUTION OF THE NORTHWEST WISCONSIN ASSOCIATION UNITED CHURCH OF CHRIST

PART 1 BEGINNING SAN FERNANDO PRESBYTERY RESOURCE: SECURING A PASTOR

Presbytery of Missouri River Valley Gracious Reconciliation and Dismissal Policy

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

BYLAWS FOR ELDER LED CHURCH

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

Southwestern Washington Synod Nomination Form

HINTS, SUGGESTIONS, GUIDLELINES FOR HOSTING INSTALLATIONS & ORDINATIONS

Constitution and By-Laws Of The Texas Baptist Bible Fellowship As Amended April 21, 2009

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida

CONSTITUTION SOUTHCLIFF BAPTIST CHURCH FORT WORTH, TEXAS PREAMBLE ARTICLE I

ACTIONS OF THE THIRTY-SECOND GENERAL ASSEMBLY OF THE PRESBYTERIAN CHURCH IN AMERICA L. Roy Taylor, Stated Clerk

TABLE OF CONTENTS. Section 1 Purpose of a Deacon. 1. Section 2 Deacon Council 1. Section 3 Deacon Duties and Responsibilities 1

CRYSTAL CONGREGATIONAL CHURCH CONSTITUTION AND BY-LAWS. ARTICLE I - Name

ADDITIONAL MATERIALS PERTAINING TO THE CALL OF THE SPECIAL MEETING OF THE PRESBYTERY OF THE MIAMI VALLEY

CONSTITUTION of HOME MORAVIAN CHURCH

Christ Memorial Lutheran Church. St. Louis County, Missouri September 17, 2009

CONSTITUTION EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA 2018

Southwestern Washington Synod Nomination Form

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

Annual. One Hundred Fiftieth Session One Hundred Sixty-second Year. San Antonio, Texas June 12 13, 2007 FUTURE SBC ANNUAL MEETING SITES

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

Constitution & Canons

FIRST PRESBYTERIAN CHURCH PINE BLUFF, ARKANSAS. Monthly News for October 2014 U.S.POSTAGE PAID PINE BLUFF, AR PERMIT #494 NON-PROFIT ORG.

The One Hundred Forty Eighth Annual Session Of the Gethsemane Missionary Baptist Association

MISSIONS POLICIES AND PRACTICES OF LAZY MOUNTAIN BIBLE CHURCH

Heartland Presbytery Proposed Docket

TABLE OF CONTENTS. Constitution of the Diocese PREAMBLE...3. Name of the Diocese...3. Recognition of the Authority of The Episcopal Church...

COMMITTEE ON MINISTRY REPORT TO PRESBYTERY May 2, 2013

April 12, South Holland Avenue Springfield, Missouri Phone: (417) Southminster Presbyterian Church

CORRECTION MINUTES OF THE DALLAS CITY COUNCIL MONDAY, JUNE 27, 2011

And he gave the apostles, the prophets, the evangelists, the shepherds and. Chapter 4. A Shepherd to Lead Them

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

CONSTITUTION Adopted in Provincial Synod Melbourne, Florida July 22, 1998, And as amended in SOLEMN DECLARATION

Constitution and canons of the Diocese of the Southeast of the Reformed Episcopal Church

Constitution And By-Laws Of the Middle Florida-Georgia Primitive Baptist Association PREAMBLE ARTICLE I

CANONS III.7.9-III.8.2

Minutes of the 2016 Greater Milwaukee Synod Assembly June 2-4, 2016

Transcription:

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, Texas, and within the facilities of the Holiday Inn Centre Hotel and Suites, there the eighteenth day of June in the year of our Lord, Two Thousand One, at the appointed hour of two o clock in the afternoon, Minister and Elder Commissioners from the various presbyteries, youth advisory delegates and visitors assembled. FIRST DAY MONDAY JUNE 18, 2001 In the Holiday Inn Centre Hotel and Suites in Odessa, Texas, the one hundred seventy-first General Assembly, the Convention of Cumberland Presbyterian Women, and visitors shared in worship. The worship director, the Reverend Margaret McKee, West Tennessee Presbytery, presided in worship, assisted by Ms. Barbara Shinn, assembly music director, and Ms. Carolyn Smith, pianist. Ms. Jean Garrett, President of Cumberland Presbyterian Women, led the responsive call to worship. Ms. Sidney Milton, President-elect of Cumberland Presbyterian Women, read I Timothy 4: 6-16. The special music, I Walked Today Where Jesus Walked, was presented by Mr. and Mrs. Don Shinn. The retiring Moderator, Elder Bob Roberts, delivered a sermon entitled Leadership Involves Being a Good Servant. The worship director, the Reverend Margaret McKee, led in the benediction. THE ASSEMBLY IS CONSTITUTED The Moderator, Elder Bob Roberts, called the assembly to order. A quorum was declared present with forty-five (45) ministers and forty-two (42) elders, making a total of eighty-seven (87) commissioners present at 2:00 p.m. There were also twenty (20) youth advisory delegates present. The Reverend Eddie Jenkins, Red River Presbytery, led in the constituting prayer. The Reverend Sam Romines, Cumberland Presbytery, chairperson of the Credentials Committee, presented the report of the Credentials Committee certifying the list of commissioners and any changes. The report was concurred in, marked Appendix A, and filed.

348 MINUTES OF THE GENERAL ASSEMBLY 2001 A MODERATOR IS ELECTED Moderator Bob Roberts, declared the floor open for nominations for the office of Moderator of the one hundred seventy-first General Assembly. The following nomination, previously endorsed by his presbytery was presented. Elder Linda Scott, Choctaw Presbytery, nominated the Reverend Randy Jacob, Choctaw Presbytery. The Reverend Mike Sharpe, Red River Presbytery, gave the nominating speech for the Reverend Randy Jacob. The Reverend Randy Jacob addressed the assembly, introduced his family, and invited other members of Choctaw Presbytery to join him on the podium. Together they sang a Choctaw hymn telling of a better place to come. The Reverend Randy Jacob, Choctaw Presbytery, was elected Moderator by a unanimous vote and was escorted to the chair by Elder Linda Scott, Choctaw Presbytery. The retiring Moderator, Bob Roberts, presented the gavel and Moderator s cross to the newly elected Moderator. PRESENTATION The Stated Clerk, Robert Rush, presented the retiring Moderator, Bob Roberts, a gavel representing the one used in the one hundred seventieth General Assembly and a replica of the Moderator s cross. A VICE-MODERATOR IS ELECTED Moderator Randy Jacob, declared the floor open for the position of Vice-Moderator. The Reverend Duane Dougherty, Red River Presbytery, nominated Elder David Colvard, Hope Presbytery. Reverend Philip Faris, Hope Presbytery, endorsed the nomination. The nominations were closed and Elder David Colvard was elected by acclamation. COMMUNICATIONS A communication expressing fraternal greetings from the Reverend Robert J. Cara, Chairperson, Inter-Church Relations Committee of the Associate Reformed Presbyterian Church, was read. The resignations of the Reverend Paul Hom, Board of Trustees, Memphis Theological Seminary; the Reverend Louis Parkhurst, Jr., Board of The Cumberland Presbyterian; the Reverend Greg Moss, Board of Missions; Mrs. Alma Clark and Mr. Robert Estes, Trustees of Cumberland Presbyterian Children s Home; and the Reverend Johnny Watson, Permanent Nominating Committee; were accepted. GENERAL REGULATIONS SET ASIDE General Regulation E-4 was set aside by a unanimous vote to receive the Supplemental Report of the Trustees of Memphis Theological Seminary. General Regulation E-4 was set aside by a unanimous vote to receive Report Number Two of the Permanent Nominating Committee. General Regulation E-4 was set aside by a vote of 79 to 7 to receive the memorial from Tennessee-Georgia Presbytery. COMMITTEE CHANGES The Stated Clerk, the Reverend Robert Rush, announced the following committee changes: the Reverend Masahiro Matsumoto will serve on the Christian Education/Stewardship Committee; Elder Jimmie Moore will serve on the Judiciary Committee in place of Elder Jerry Weathersby.

2001 THE CUMBERLAND PRESBYTERIAN CHURCH 349 REFERRALS TO COMMITTEES Referrals to the Committee on Bethel College and Children s Home 139 Report of the Board of Trustees of Bethel College 211 Report of the Task Force on Bethel College 156 Report of the Board of Trustees of the Cumberland Presbyterian Chil last Supplemental Report of the Board of Trustees of Bethel College Referrals to the Committee on Christian Education and Stewardship 49 The Report of the Board of Christian Education with the exception of Section II E which goes to Program Planning 65 The Report of the Unified Board of Christian Education 111 The Report of the Board of Stewardship, Foundation and Benefits 28 The Report of the Stated Clerk, Section IV, Catechism 209 The Memorial from Hope Presbytery 41 Section III.A. of the Report of the General Assembly Council Referrals to the Committee on Judiciary 183 The Report of the Permanent Committee on Judiciary 29 The Report of the Stated Clerk, Sections VI, and VII 210 The Memorial From Cumberland Presbytery on Synodical Boundaries 209 The Memorial from Cumberland Presbytery on General Assembly for 20 189 The Report of the Place of Meeting Committee 41 Section III.B. of the Report of the General Assembly Council Referrals to the Committee on Memphis Theological Seminary and Historical Foundation 161 The Report of the Board of Trustees of Memphis Theological Seminary 168 The Report of the Board of Trustees of the Historical Foundation ----- Memorial from Tennessee Georgia Presbytery on Ethical Use of Language Statement of Memphis Theological Seminary (referred jointly with Committee on Theology and Social Concerns) ----- Supplemental Report of the Board of Trustees of Memphis Theologica Referrals to the Committee on Missions, Ministry and Chaplains 68 The Report of the Board of Missions 179 The Report of the Commission on the Ministry 177 The Report of the Commission on Chaplains

350 MINUTES OF THE GENERAL ASSEMBLY 2001 Referrals to the Committee on Program Planning 25 The Report of the Moderator 26 The Report of the Stated Clerk with the exceptions of Section IV to the committee on Christian Education/Stewardship and Sections VI, VII to the committee on Judiciary 50 Section II E of the Report of the Board of Christian Education 165 The Report of the Board of the Cumberland Presbyterian 33 The Report of the General Assembly Council with the exceptions of Section III.A. to the committee on Christian Education/Stewardship and Section III. 218 The Line Item Budgets of all Agencies Referrals to the Committee on Theology and Social Concerns 191 The Report of the Unified Committee on Theology and Social Concer 194 The Papers On Women in Ministry 206 The Paper on Pornography ----- Memorial from Tennessee Georgia Presbytery on Ethical Use of Language Statement of Memphis Theological Seminary (referred jointly with Committee on Memphis Theological Seminary and Historical Foundation) The Supplemental Report of the Board of Trustees of Memphis Theological Seminary was referred to the Committee on Memphis Theological Seminary and Historical Foundation. The memorial from Tennessee Georgia Presbytery was referred jointly to the Committee on Memphis Theological Seminary and Historical Foundation and the Committee on Theology and Social Concerns with the Committee on Memphis Theological Seminary and Historical Foundation reporting. Report Number Two of the Permanent Nominating Committee will be acted on Thursday morning. ANNOUNCEMENTS The Co-Pastor Host, the Reverend Craig Martindale, greeted the General Assembly on behalf of St. Andrew Cumberland Presbyterian Church. Co-Pastor Host, the Reverend Henry Freund, introduced the Assistant City Manager, Mr. Richard Morton, who welcomed the Assembly to Odessa, Texas. The Stated Clerk made necessary announcements. The Assembly recognized the presence of children of the late Reverend Sam R. Estes, Sr.: Mrs. Margaret Estes Campbell, Platte City, Missouri; the Reverend Sam R. Estes, Jr., Lubbock, Texas; and Mrs. Olive Estes Boston, Fort Worth, Texas. The Reverend Estes, Sr. was the first full time pastor of the Cumberland Presbyterian Church, Odessa, Texas, serving the church in the 1950 s. RECESS DECLARED Moderator Randy Jacob declared a recess until 8:30 a.m. Tuesday morning. The Moderator led the Assembly in prayer. COMMITTEES

2001 THE CUMBERLAND PRESBYTERIAN CHURCH 351 The commissioners and youth advisory delegates assigned to committees met to organize and begin their committee work. THE EVENING PROGRAM The General Assembly, the Convention of Cumberland Presbyterian Women, and visitors participated in a reception at the Holiday Inn Centre, to honor the past Moderator, Bob Roberts; the newly elected Moderator, the Reverend Randy Jacob; the President of the Cumberland Presbyterian Women s Convention, Ms. Jean Garrett; and the President-elect of the Cumberland Presbyterian Women s Convention, Ms. Sidney Milton. SECOND DAY TUESDAY JUNE 19, 2001 The General Assembly and visitors began their day in worship. Assembly Worship Director, the Reverend Margaret McKee, presided. Ms. Barbara Shinn, the Assembly music director, led the singing accompanied by Ms. Carolyn Smith. The special music, Cumberland Presbyterian, written by the pastor and musicians of Shibusawa Cumberland Presbyterian Church for the 50 th anniversary of Japan Presbytery was sung in Japanese by Mr. Shohei Chiba, the Reverend Masahiro Matsumoto, and Elder Commissioner Kazuhiro Ohashi. The Reverend Masahiro Matsumoto, Japan Presbytery, delivered the message entitled Being Different. The Reverend Margaret McKee prayed the benediction. CALL TO ORDER The Moderator, Randy Jacob, called the Assembly to order. A quorum was declared present with thirty-five (35) ministers and thirty-nine (39) elders enrolled as of 9:00 a.m. There were eight (8) youth advisory delegates also present. PRESENTATIONS The Reverend Pat Driskell, Unified Committee on Theology and Social Concerns, presided over the presentation Images of Women in Ordained Ministry in the Cumberland Presbyterian Church. The Stated Clerk introduced the Reverend Elton Hall, General Mission Board, Cumberland Presbyterian Church in America, who addressed the Assembly and brought greetings from the Cumberland Presbyterian Church in America. BOARD AND AGENCY REPRESENTATIVES The Stated Clerk, Robert Rush, introduced the board and agency representatives as follows: General Assembly Council Bethel College Board of Christian Education The Cumberland Presbyterian Children s Home Historical Foundation Memphis Theological Seminary Board of Missions Board of Stewardship, Foundation and Benefits Judiciary Theology and Social Concerns Gwen Roddye Nancy Bean Jack Ferguson, Jr. Neil Spence Olene Rush James C. Gilbert Joe Butler David Brown Mark Hunker Robert E. Weston Linda Glenn

352 MINUTES OF THE GENERAL ASSEMBLY 2001 RECESS DECLARED Moderator Randy Jacob, declared a recess for committee work until 8:30 a.m. Thursday. The Moderator led the Assembly in prayer. THE EVENING PROGRAM Mr. Davis Gray, Jr., executive director, General Assembly Council, and the Reverend Elinor Brown, Touch the Future director, presided over a presentation of Touch the Future: A New Frontier in Partnership. A video presentation highlighted the three priority goals of the ten-year program. Various leaders from the denomination led small group discussions. Five witnesses to the ministries being enabled through Touch the Future were presented. The Reverend Frank Ward, Board of Christian Education, led in a time of prayer. THIRD DAY WEDNESDAY JUNE 20, 2001 Committees met and began the day with devotions. There were forty (40) ministers, thirty-six (36) elders and eighteen (18) youth advisory delegates present. The morning and afternoon were devoted to committee work. THE EVENING PROGRAM The General Assembly, the Convention of Cumberland Presbyterian Women, and visitors gathered in worship led by Worship Director, the Reverend Margaret McKee, assisted by Ms. Barbara Shinn, Assembly music director and Ms. Phyllis Maddox, pianist. The Reverend Eddie Jenkins, Red River Presbytery, read the scripture from Romans 12: 1-8. An anthem, Festival Piece on Sinenomine, was presented by the General Assembly Choir. Reverend Jenkins delivered the message Making Our Lives Count. The Reverends Margaret McKee and Eddie Jenkins presided for the service of Holy Communion assisted by Elder Commissioners Linda Scott, Choctaw Presbytery; Sherry Ladd, Columbia Presbytery; Joe Farmer, Covenant Presbytery; Faye Everett, Presbytery of East Tennessee; David Colvard, Hope Presbytery; Kazuhiro Ohashi, Japan Presbytery; Scott Brandom, Missouri Presbytery; Carolyn Hoffman, Nashville Presbytery; Terry Gordon, North Central Presbytery; Bob Roberts, Red River Presbytery; Mark Hunker, Trinity Presbytery; and Patricia Meeks, West Tennessee Presbytery. FOURTH DAY THURSDAY JUNE 21, 2001 The General Assembly and visitors began their day in worship. Assembly Worship Director, the Reverend Margaret McKee, presided. Ms. Barbara Shinn, the Assembly music director, led the singing accompanied by Ms. Carolyn Smith. Elder Mark Hunker, Trinity Presbytery, delivered the message, Who Touched Me? based on Mark 5: 25-34. The Reverend Margaret McKee prayed the benediction. CALL TO ORDER Moderator Randy Jacob called the Assembly to order and led in the opening prayer. There were forty-three (43) ministers, forty-one (41) elders and nineteen (19) youth advisory delegates enrolled as of 9:00 a.m. ANNOUNCEMENT Moderator Randy Jacob announced the death of Odessa Mayor, the Honorable Bill Hext and asked for prayer for his family.

2001 THE CUMBERLAND PRESBYTERIAN CHURCH 353 The Reverend James McGuire, West Tennessee Presbytery, was appointed parliamentarian. The printed minutes of the first three days were approved as corrected. Reports Number I and II of the Nominating Committee were received. Moderator Randy Jacob opened the floor for additional nominations to the board and agency positions. Nominations were closed and the slate of nominees presented was elected. The Report of the Committee on Program Planning was read, concurred in, its recommendations adopted by a unanimous vote, marked Appendix B and filed. The Report of the Judiciary Committee was presented and considered section by section. Section I, including Recommendations 1 and 2, was read, concurred in, and its recommendations adopted. Section II, including Recommendations 3 6, was considered, concurred in, and its recommendations adopted by the necessary 2/3 vote. Section III, including Recommendation 7, was considered, concurred in, and its recommendation adopted by a unanimous vote. Section IV, including Recommendation 8, was considered, concurred in, and its recommendation adopted by a unanimous vote. Section V was considered and concurred in. Section VI, including Recommendation 9, was considered, concurred in, and its recommendation adopted. Section VII, including Recommendations 10 and 11, was read and considered seriatim. Recommendation 10 denying the Memorial concerning Synodical boundaries was adopted and the Memorial was referred to the denominational Board of Missions and the Permanent Committee on Judiciary. Recommendation 11 denying the Memorial concerning the concurrent meeting of the Cumberland Presbyterian Church, the Cumberland Presbyterian Church in America, and the Presbyterian Church (USA) in 2006 was adopted by a vote of 58 to 25. Section VII was concurred in and its recommendations adopted. Section VIII, including Recommendation 12, was considered, concurred in, and its recommendation adopted by the necessary 2/3 vote. Section IX, including Recommendations 13 16, was considered, concurred in, and its recommendations adopted by a unanimous vote. Section X, including Recommendation 17, was considered, concurred in, and its recommendation adopted. The Report of the Committee on Judiciary was marked Appendix C and filed. RECESS DECLARED Moderator Randy Jacob declared a 20-minute recess. The Moderator, Randy Jacob, called the Assembly to order at the appropriate time. The Report of the Committee on Missions, Ministry, and Chaplains was read, amended to include the recommendation that, This Assembly celebrate the leadership of Japan Presbytery in confronting the political and social issues occurring in Japan. This report be amended to include the draft document of Japan Presbytery in the Preliminary Minutes, concurred in, its recommendations adopted, marked Appendix D and filed. The Reverend Mike Sharpe, executive director of the Board of Missions, announced an annual conference for Presbyterial Board of Missions representatives August 3 and 4, 2001, at St. Colombo Conference Center, Memphis, Tennessee. The Reverend Eddie Jenkins, Red River Presbytery, introduced the Reverend James Searcy, new executive director of the Commission on the Ministry. Reverend Searcy addressed the Assembly briefly. The Report of the Committee on Bethel College and the Children s Home was read.

354 MINUTES OF THE GENERAL ASSEMBLY 2001 ORDER OF THE DAY The Order of the Day was called for. Moderator Randy Jacob declared a recess until 2:30 p.m. Moderator Randy Jacob called the Assembly to order. The Report of the Committee on Bethel College and the Children s Home was considered section by section. Section I, including Recommendations 1 4 was concurred in and its recommendations adopted. Section II, including Recommendation 5 was concurred in and its recommendation adopted. Section III, including Recommendations 6 9 was concurred in and its recommendations adopted by the necessary 2/3 vote. The Report of the Committee on Bethel College and the Children s Home was marked Appendix E and filed. VICE-MODERATOR ASSUMES CHAIR The Vice-Moderator, Elder David Colvard, Hope Presbytery, assumed the chair. The Report of the Committee on Memphis Theological Seminary and the Historical Foundation was read, and a letter from Dr. James Covington, Chairman of the Board of Trustees of Memphis Theological Seminary, expressing gratitude to outgoing President, the Reverend Dr. Larry Blakeburn, was included in the report. Dr. Blakeburn was introduced to the Assembly. The Assembly gave Dr. Blakeburn a standing expression of gratitude. The Reverend Dr. Joe Butler, Memphis Theological Seminary Board of Trustees, led the Assembly in prayer for the Reverend Dr. Blakeburn. The Report of the Committee on Memphis Theological Seminary and the Historical Foundation was concurred in, its recommendations adopted, marked Appendix F and filed. The Report of the Committee on Christian Education and Stewardship was read, concurred in, its recommendations adopted, marked Appendix G and filed. RECESS DECLARED The Vice Moderator, Elder David Colvard, declared a 15-minute recess. Moderator Randy Jacob called the Assembly to order at the appropriate time. The Report of the Committee on Theology and Social Concerns was read, concurred in, its recommendations adopted, marked Appendix H and filed. The Assembly expressed its thanks to the Reverend Dr. James Knight upon his retirement as the first executive director of the Commission on the Ministry. Reverend Eddie Jenkins, Red River Presbytery, offered a prayer of thanks for the service of Reverend Knight. Reverend Sam Romines, Cumberland Presbytery, presented a resolution that the 171 st General Assembly express appreciation to the outstanding leadership of the youth advisory delegates for this meeting of the General Assembly, and that this appreciation be included in the minutes. Youth Advisory Delegate Jeff Ingram, West Tennessee Presbytery, expressed the thanks of the youth advisory delegates to the General Assembly. The printed minutes for Thursday morning were approved as corrected. The minutes of Thursday afternoon were read and approved.

2001 THE CUMBERLAND PRESBYTERIAN CHURCH 355

356 MINUTES OF THE GENERAL ASSEMBLY 2001 RECESS DECLARED Moderator Randy Jacob declared a recess until 7:00 p.m. for closing worship with Youth Advisory Delegate Christina Wilkerson, Grace Presbytery, to deliver her message scheduled for Friday morning. CLOSING WORSHIP The General Assembly and visitors gathered for the closing worship. Assembly Worship Director, the Reverend Margaret McKee, presided in worship assisted by Music Director Ms. Barbara Shinn and Pianist, Ms. Carolyn Smith. Youth Advisory Delegate Christina Wilkerson, Grace Presbytery, read the scripture from Colossians 2: 1-10 and delivered the message Snake Oil Peddlers in the Church. Reverend McKee pronounced the benediction. ADJOURNMENT At 7:30 p.m. the General Assembly adjourned to meet in Paducah, Kentucky, June 17-21, 2002. The Moderator, Reverend Randy Jacob, led in the closing prayer.