Journal of the 228 th Annual Convention. The Episcopal Diocese of Connecticut

Similar documents
ECCT Prayer Cycle

ECCT Prayer Cycle

ECCT REGION MISSIONARIES

EPISCOPAL DIOCESE OF CONNECTICUT 1335 Asylum Avenue Hartford, CT (main) (fax) TABLE OF CONTENTS

EPISCOPAL DIOCESE OF CONNECTICUT 1335 Asylum Avenue Hartford, CT (main) (fax) TABLE OF CONTENTS

EPISCOPAL DIOCESE OF CONNECTICUT 1335 Asylum Avenue Hartford, CT (main) (fax) TABLE OF CONTENTS

Journal of the 232nd Annual Convention

Journal of the 224th Annual Convention. The Episcopal Diocese of Connecticut

OPEN AND AFFIRMING FACT SHEET (From Connecticut Conference Website:

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents

Descendants of Jonathan Finnell

FJA OFFICERS and BOARD & TERMS

Genealogy of the Hand Family

Electoral History for Hants West

Connecticut Officeholders,

Descendants of Thomas Halsey

CITY OF AURORA. Office Name of Officer Address Telephone Term Ends

List of Mt. Sylvan Teams and Committees

Updated 3/20/18. The Rev. Christine Caton 8 Craig Rd Old Lyme, CT /

AMBASSADOR BIBLE CENTER PICTORIAL ÒTEACHING THE TRUTHÓ

MONDAY, 08/28/2017 DOMESTIC DOCKET 9:00 AM GRAYS HARBOR SUPERIOR COURT DEPT 2 JUDGE DAVID L. EDWARDS

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families

Minister Schedule December 1, 2016-January 1, Dec 3 Dec 4: 2 nd Sunday of Advent. Sat, Dec 3, 5:00 PM 2 nd Sunday of Advent

Carmel Real Estate Tax Commitment Book

5:00pm Mass. Minister Schedules: December, January, 2018

SOUTHSIDE VIRGINIA COMMUNITY COLLEGE College Committees. Keith Harkins Anne Hayes Al Roberts (Convener) Christie Hales

ST. JOSEPH MESSENGER. June 2016

OTEY MEMORIAL PARISH, SEWANEE,TN October 1, Otey Notes

Lynda Mercer, Irene Gillespie, Penny Baptie, Bev Lindsell Intercessor: Sandra LaBranche Deacon: The Reverend Maisie Watson Psalm:

Pew Torches. The Pew Torches lighting our Sanctuary are given to the Glory of God and in Honor and/or Memory of loved ones.

Head Family Genealogy Notes

The Rt. Rev. W. Nicholas Knisely, DD SOSc Bishop, The Episcopal Diocese of Rhode Island Providence, RI

Liturgical Minister Schedule February 1-28, 2017

General Authorities Ages and Length of Service


Highland County, Ohio Court Schedule Report from: 8/15/2018 to 9/14/2018 MAGISTRATE CYNTHIA WILLIAMS Wednesday, August 15, 2018

Schulstad Family. In Military Service to America. MILITARY SERVICE Photo Gallery. MILITARY SERVICE by Generation

Rev. Dr. Rodney Goss Senior Minister Morningstar Baptist Church Tulsa, OK

Indiana Genealogical Society - Researchers List by County

Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett

Episcopal Church in Connecticut. Region Needs Assessment Final Report

Rees Elementary School Spanish Fork, Utah

Past Mayors of the Borough of Richmond Yorkshire

District Nominations Committee for 2019 Nominees at District Conference (Nov. 11, 2018)...Page 1 of 5

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

Mass Time & Date Eucharistic Min Lector Altar Server Hospitality Usher Gift Bearer Feb. 3, 2018 Sat. 4:30 PM Feb. 4, 2018 Sun. 9:00AM Sun.

CANA East. Bishops Bishop Julian Dobbs Bishop David Bena. All Saints Anglican Church 173 Sherman Ave. Newark, New Jersey

Hix Family Cemetery - Hix, Georgia

SUMMARY CANDIDATE - OFFICE REPORT

MINISTRY SPOTLIGHT 7

The Lantern. Crack open my heart just a bit today and let some of that light in. So that I can in turn share it with someone else. HAPPY FATHER S DAY

Muldraugh Hill Baptist Church Report of the Nominating Committee September 1, 2018 August 31, 2019 General Officers Bro. Billy Compton (Pastor)

Descendants of James Boughey (1 of 20)

Presiding Bishop s Appointments 2017

Descendants of Squire James Ewing ( )

December 13, Dear Ministers,

Wyoming's State Officers

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

The Haven 831 Everett Boulevard Union City, Tennessee Tele: Fax:

Church of the Blessed Sacrament

The Missionary Diocese of CANA East

September 3 - November 20, 2016

Eucharistic Ministers

Albion Personal Property Tax Commitment Book :20 AM

DIOCESE OF MISSOURI PRAYER CYCLE Advent 2017` through Christmas 2018 The Revised Common Lectionary, Year B Daily Office Lectionary, Cycle Two

Sunday December 3, 2017 Bulle n

John Knox Presbyterian Church

Love God Love Others Serve the World

THE MAGNIFICAT. Page 1 October 2017

SERMONS. Annual Sermon Rev. Mercedes Tudy-Hamilton Primm Tabernacle AME Church Seattle, WA

3 DECEMBER 2017: Advent 1 (Purple) Eyleen s last Sunday

First Presbyterian Church 70 East Main Street Victor, NY

THE EPISCOPAL CHURCH PROVINCE VIII 2013 LEADERSHIP DIRECTORY

"ALFORDS" IN THE 1870 CENSUS OF VERMONT Jan 2009

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

CRITERIA FOR HONOREES Federation Live! Wednesday, June 7, 2017

Morning Worship August 19, 2018

Morning Worship January 20, 2019

An Open Letter from Clergy and Leaders of Faith Communities to Governor Dannel Malloy and members of the Connecticut General Assembly

From Pastor s Desk...

Important Information Please Read. *The Sunday 9:00 AM Mass will only have 4 Eucharistic Ministers for the Summer Schedule/ 2 for Host, 2 for Cups

Blairs in the 1860 Census - In Vermont

Cumulative Report Unofficial GENERAL ELECTION HELD ON OFFICIAL BALLOT FOR BULLITT COUNTY November 08, 2016 Page 1 of 7

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

Sunday October 29, 2017 Bulle n

DEACON ORDINATION SERVICE Morning Worship August 26, 2018

Copyright, Patricia A. West, All rights reserved. Page 1 of 5

FA14 ONLINE COURSE LISTING - SUBJECT TO CHANGE

Winter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645)

Sunday, December 3, 2017

Descendants to Ane Kirstine Olsen and Anders Sorensen Part 2.1. Part 2. Ole & his descendants. Arne Sorensen 01 January 2010

the Beacon March 2018 IN THIS ISSUE ervice. First United Methodist Church Marion, NC Keep Moving, Keep Making Keep Ministering

January 18, :00 a.m.

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER

TUCKER, Anne m. Moses Miller 18 Jan. 1778

Presbytery of Tropical Florida: Directory of Churches

The SAR Works Because of Our Volunteers. Dues Can Stay Where They are, If You Help

An open and affirming congregation July 22, 2018 MOVING PART 1 HOUSE AND HOME

RIVERSIDE PUBLIC LIBRARY BOARD OF TRUSTEES 1928

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

Transcription:

Journal of the 228 th Annual Convention The Episcopal Diocese of Connecticut 212

People, Committees, & Communities Episcopal Diocese of Connecticut 1335 Asylum Avenue Hartford, CT 615 86-233-4481 (main) 86-523-141 (fax) Table of Contents Officers of our Diocese, Committees, Commissions 2 Deaneries 4 Diocesan Staff 6 Parishes & Mission Stations 7 Summer Chapels 14 Chapels of Institutions 14 Educational & Charitable Institutions 15 Clergy in the Order of Canonical Residence 16 Lay Delegates Attending Convention 27 Minutes of the 228 th Annual Convention Friday 32 Saturday 36 Supporting Documents Resolutions 4 Reports to Convention 42 Bishop s Address 59 Episcopal Acts 62 Budget 65 Parochial Membership Statistics 79 Parochial Financial Statistics 85 1

Bishop The Rt. Rev. Ian T. Douglas, B.A., M.A., M.Div., Ph.D. Office: 1335 Asylum Ave., Hartford, 615 Residence: 1 Collins Ln., Essex, 6426 Bishops Suffragan The Rt. Rev. James E. Curry, B.A., M.Div. Office: 1335 Asylum Ave., Hartford, 615 Residence: 14 Linwold Dr., West Hartford 617 The Rt. Rev. Laura J. Ahrens, B.A., M.Div., D.Min. Office: 1335 Asylum Ave. Hartford, 615 Residence: 47 Craigmoor Rd., West Hartford, 617 Standing Committee Clerical The Rev. Harlon Dalton 212 The Rev. Alex Dyer 217 The Rev. Matthew Calkins (Chair) 213 The Rev. Joseph Pace 214 The Rev. Greg Welin 215 The Rev. Richard Maxwell 216 Lay Ms. Danielle Gaherty - 212 Mr. Steven Mullins 213 Mr. Thom Peters 214 Ms. Nancy Noyes 215 Mr. Joseph Carroll, Jr. 216 General Convention Indianapolis, Indiana 212 Clerical Deputies The Rev. Linda Spiers (Chair) The Rev. Ellen Tillotson The Rev. Mark Pendleton The Rev. Alex Dyer Clerical Alternates The Rev. Erik Larsen The Rev. Jim Bradley The Rev. David Cobb The Rev. Joseph Krasinski Lay Deputies Mr. Ted Mollegen Ms. Liza Anderson Mr. Lynn Brooks Mr. Steven Horst Lay Alternates Ms. Rachel Downs Ms. Marie Alford-Harkey Ms. Tiffany Israel Ms. Thais Gordon Provincial Synod Clerical Delegate The Rev. Sandra Stayner Lay Delegate Ms. Sylvia Ho 2

Secretary of the Diocese The Rev. Molly James (21) Secretary of the Convention The Rev. Eleanore Applewhite Terry (27) Treasurer Mr. Lynn Brooks Chancellor Bradford S. Babbitt Esq. The Executive Council of the Diocese of Connecticut (Established 1921) Members Ex-Officio The Rt. Rev. Ian T. Douglas The Rt. Rev. James E. Curry The Rt. Rev. Laura J. Ahrens Bradford S. Babbitt Esq., Chancellor The Rev. Molly James, Sec. of the Diocese Mr. Lynn Brooks, Treasurer Members-at-Large Ms. Barbara Curry The Rev. Peter Walsh The Rev. Doug Engwall Ms. Emily Puskar Ms. Lindsay Katherine Ms. Valzie Peterkin From the Deaneries Deanery Bridgeport Central CT Danbury Hartford Litchfeld Lower Naugatuck Middlesex Mid-Fairfield Natchuag New Haven North Central Seabury Stamford Waterbury Clergy The Rev. Judith Rhodes The Rev. Jose Martinez The Rev. William Loring The Rev. Chip Elliott The Rev. Susan McCone The Rev. Kris Lewis The Rev. Jonathan Folts The Rev. Whitney Altopp The Rev. David Carter The Rev. Tracy Johnson Russell The Rev. Sandra Cosman The Rev. Ron Kolanowski The Rev. Ted Pardoe The Rev. Mark Byers Laity Mr. Fred Jackson Mr. Norman Holland Ms. Kim Polhemus Mr. Ed Crow Ms. Danielle Gaherty Mr. William Cleaver Ms. Suzy Burke Ms. Katherine Adamson --------- Mr. William Hart Ms. Karen Williams Ms. Shirley Wick Ms. Terry Birdsong Ms. Ouida Green 3

Missionary Society of the Diocese of Connecticut Founded & Incorporated 1818; name changed 1865 and 1866 Board of Directors The Rt. Rev. Ian T. Douglas, Bishop The Rev. Molly James, Sec. of the Diocese Deaneries BRIDGEPORT Bridgeport, Calvary St. George's Bridgeport, St. John s Bridgeport, St. Luke s & St. Paul s Bridgeport, St. Mark s Devon, St. Andrew s Easton, Christ s Church Fairfield, St. Paul s Fairfield, Trinity-St. Michael s Fairfield, St. Timothy s Monroe, St. Peter's Southport, Trinity Stratford, Christ Church Trumbull, Christ Church Trumbull, Grace Church Trumbull, Trinity CENTRAL CONNECTICUT Bristol, St. John s East Berlin, St. Gabriel s Plainville, Our Saviour Meriden, St. Andrew s Meriden, All Saints DANBURY Bethel, St. Thomas Bridgewater, St. Mark s Brookfield, St. Paul s Danbury, St. James Newtown, Trinity HARTFORD Bloomfield, St. Stephen s East Hartford, St. John s East Hartford, All Saints Farmington, St. James Glastonbury, St. James Hartford, Christ Church Cathedral Hartford, Good Shepherd Hartford, Grace Church Rocky Hill, St. Andrew the Apostle Simsbury, St. Alban s Hartford, St. James Hartford, St. Martin s LITCHFIELD Bantam, St. Paul s Bethlehem, Christ Church Kent, St. Andrew s Lime Rock, Trinity Litchfield, St. Michael s Marble Dale, St. Andrew s Milton, Trinity New Britain, St. Mark s Southington, St. Paul s Wallingford, St. Paul s Yalesville, St. John s New Milford, St. John s Redding, Christ Church Roxbury, Christ Church Sandy Hook, St. John s Hartford, St. Monica s Hartford, St. Paul s Hartford, Trinity Wethersfield, Trinity Manchester, St. Mary s Newington, Grace Church South Glastonbury, St. Luke s West Hartford, St. James s West Hartford, St. John s Windsor, Grace Church Vernon, St. John s Norfolk, Transfiguration Pine Meadow, St. John s Salisbury, St. John s Sharon, Christ Church Torrington, Trinity Washington, St. John s Winsted, St. James 4

LOWER NAUGATUCK VALLEY Ansonia, Christ Church Derby, Immanuel/St. James Orange, Good Shepherd Oxford, St. Peter's MIDDLESEX Clinton, Holy Advent Durham, Epiphany E. Haddam, St. Stephen s Essex, St. John s Guilford, Christ Church Higganum, St. James Ivoryton, All Saints Killingworth, Emmanuel MID-FAIRFIELD Darien, St. Paul s New Canaan, St. Mark s Norwalk, Christ Church Norwalk, Grace Church Norwalk, St. Paul s NATCHAUG Bolton, St. George s Brooklyn, Trinity Danielson, St. Alban s Hebron, St. Peter s Plainfield, St. Paul s Pomfret, Christ Church NEW HAVEN Bethany, Christ Church Branford, Trinity East Haven, Christ & Epiphany Guilford, St. John's Hamden, Grace & St. Peter s Milford, St. Peter s New Haven, Christ Church New Haven, St. Andrew s New Haven, St. James NORTH CENTRAL Broad Brook, Grace Church Collinsville, Trinity East Windsor, St. John s Enfield, Holy Trinity SEABURY Gales Ferry, St. David s New London, St. James Niantic, St. John s Norwich, Christ Church Seymour, Trinity Shelton, Good Shepherd Shelton, St. Paul s Quaker Farms, Christ Church Madison, St. Andrew s Middle Haddam, Christ Church Middletown, Holy Trinity Northford, St. Andrew s Old Lyme, St. Ann s Old Saybrook, Grace Church Portland, Trinity Westbrook, St. Paul s Ridgefield, St. Stephen s South Norwalk, Iglesia Betania Weston, Emmanuel Westport, Christ & Holy Trinity Wilton, St. Matthew s Putnam, St. Phillip s Stafford Springs, Grace Church Storrs, St. Mark s Vernon, St. John s Willimantic, St. Paul s Windham, St. Paul s New Haven, St. John s New Haven, St. Luke s New Haven, St. Paul & St. James New Haven, St. Thomas New Haven, Trinity North Branford, Zion North Haven, St. John s West Haven, Church of the Holy Spirit South Windsor, St. Peter s Suffield, Calvary Church Tarriffville, Trinity Poquetanuck, St. James Stonington, Calvary Mystic, St. Mark s Yantic, Grace Church 5

STAMFORD Darien, Ascension Darien, St. Luke s Greenwich, Christ Church Greenwich, St. Barnabas Old Greenwich, St. Saviour s Riverside, St. Paul s WATERBURY Cheshire, St. Peter s Middlebury, St. George s Naugatuck, St. Michael s Oakville, All Saints Southbury, Epiphany Thomaston, St. Peter s/trinity Stamford, St. Andrew s Stamford, Eglise d Epiphanie Stamford, Christ the Healer Stamford, St. Francis Stamford, St. John s Waterbury, Christ Church Waterbury, St. John s Watertown, Christ Church Wolcott, All Saints Woodbury, St. Paul s Staff of the Diocese of Connecticut The Rt. Rev. Laura Ahrens, Bishop Suffragan Ms. Julie Burnep, Administrator for the Bishop s Office The Rt. Rev. James Curry, Bishop Suffragan The Rev. Harlon Dalton, Canon for Mission Leadership The Rt. Rev. Ian Douglas, Bishop Diocesan Ms. Karolyn Dunn, Accountant Ms. Melissa Hass, Accounting Specialist Ms. Karin Hamilton, Canon for Communication & Media Ms. Robin Hammeal-Urban, Canon for Mission Integrity & Training The Rev. Molly James, Secretary of the Diocese Ms. Debbie Kenney, Administrator for Safe Church & Ordination Process Ms. Shirley McGarry, Senior Accounting Specialist Ms. Bonni McKenney, Administrator for Diocesan Events & Diocesan House Support The Rev. Audrey Scanlan, Canon for Mission Collaboration & Congregational Life Ms. Margaret Smith, Archivist Ms. Linda Walley, Administrator for Transitions & Clergy Support Ms. Cindy Winslow, Canon for Mission Finance & Operations (Controller) The Rev. Eleanore Applewhite-Terry, Secretary of the Convention Camp Washington Staff Ms. Jean Handler, Executive Director Mr. Matthew Cornish, Camp Director Ms. Diane Atwood, Operations Manager Mr. Ben Thompson, Food Services Manager 6

Parishes & Mission Stations Ansonia, 641 Christ 56 South Cliff St./PO Box 131 23.734.2715 Bantam, 675 St. Paul s Main St./PO Box 449 86.567.8838 Bethany, 6525 Christ 526 Amity Rd 23.393.3399 Bethel, 681 St. Thomas 95 Greenwood Ave 23.743.1494 Bethlehem, 6751 Christ Main St./PO Box 13 23.266.7698 Bloomfield, 62 Old St. Andrew s 59 Tariffville Rd 86.242.466 Bloomfield, 62 St. Stephen s 59 Bloomfield Ave 86.242.1152 Bolton, 643 St. George s 115 Boston Tpk/PO Box 9158 86.643.923 Branford, 645 Trinity 119 Main St 23.488.2681 Bridgeport, 664 Calvary St. George s 755 Clinton Ave 23.333.5116 Bridgeport, 664 St. John s 768 Fairfield Ave 23.335.2528 Bridgeport, 667 St. Mark s 41 Newfield Ave/PO Box 4182 23.335.5655 Bridgeport, 668 St. Luke s and St. Paul s 594 Kossuth St./PO Box 2156 23.334-8674 Bridgewater, 6752 St. Mark s Main St/PO Box 143 86.354.8269 Bristol, 61 St. John s 851 Stafford Ave 864.583.5445 Broad Brook, 616 Grace 44 Old Ellington Rd/PO Box 45 86.582.3159 Brookfield, 684 St. Paul s 174 Whisconier Rd 23.775.9587 Brooklyn, 6234 Trinity 7 Providence Rd/PO Box 276 86.774.9352 Cheshire, 6416 St. Peter s 59 Main St 23.272.441 Clinton, 6413 Holy Advent 83 East Main St/PO Box 536 86.669.2232 Collinsville, 622 Trinity 55 River Rd/PO Box 374 23.693.8172 Danbury, 681 St. James 25 West St. 23.748.3561 Danielson, 6239 St. Alban s 254 Broad Street 86.774.6665 Darien, 682 Ascension (deaf) c/o St. Luke s, Darien 7

Darien, 682 St. Luke s 1864 Post Rd./PO Box 3128 23.655.1456 Darien, 682 St. Paul s 471 Mansfield Ave. 23.655.8773 Derby, 6418 Immanuel St. James 123 Minerva St./PO Box 859 23.734.4149 Durham, 6422 Epiphany Main Street/PO Box 337 86.349.9644 East Berlin, 623 St. Gabriel s 68 Main St./PO Box 275 86.828.3735 East Haddam, 6423 St. Stephen s 31 Main St./PO Box 464 86.873.9547 East Hartford, 6118 All Saints 444 Hills St. 86.568.6175 East Hartford, 618 St. John s 12 Rector St. 86.528.1474 East Haven, 6512 Christ & Epiphany 39 Park Pl. 23.467.231 East Windsor, 688 St. John s 92 Main St. 86.623.3273 Easton, 6612 Christ 59 Church Rd. 23.268.3569 Enfield, 682 Holy Trinity 383 Hazard Ave. 86.749.2722 Essex, 6426 St. John s Main Street/PO Box 422 86.767.895 Fairfield, 643 St. Paul s 661 Old Post Rd. 23.259.313 Fairfield, 643 St. Timothy s 467 Congress St. 23.255.274 Fairfield, 6825 - Trinity/St. Michael s 554 Tuxis Hill Rd. 23.368.3225 Farmington, 632 St. James 3 Mountain Rd. 86.677.1564 Gales Ferry, 6335 St. David s Route 12 & 214/PO Box 296 86.464.6516 Glastonbury, 683 St. James 2584 Main St./PO Box 26 86.633.8333 Greenwich, 683 Christ 254 East Putnam Ave. 23.869.66 Greenwich, 683 St. Barnabas 954 Lake Ave. 23.661.5526 Guilford, 6437 Christ 11 Park St./PO Box 574 23.453.2279 Hamden, 6518 Grace & St. Peter s 2925 Dixwell Ave./PO Box 565 23.248.4338 Hartford, 613 Christ Church Cathedral 45 Church St. 86.527.7231 8

Hartford, 616 Good Shepherd 155 Wyllys St. 86.525.4289 Hartford, 616 Grace 55 Newport Ave. 86.233.825 Hartford, 616 St. James 45 Church St. 86.527.7231 Hartford, 6112 St. Martin s 29 Cornwall St. 86.242.318 Hartford, 6112 St. Monica s 31 Mather St. 86.522.7761 Hartford St. Paul s (Deaf) C/O St. John s, West Hartford Hartford, 615 Trinity 12 Sigourney St. 86.527.8133 Hebron, 6248 St. Peter s 3 Church St. 86.228.3244 Higganum, 6441 St. James (Middlesex Area Cluster Ministry) Route 81/PO Box 574 86.349.9644 Huntington, 6484 St. Paul s 25 Church St. 23.929.1722 Ivoryton, 6442 All Saints Main Street/PO Box 576 86.767.1698 Kent, 6757 St. Andrew s 5 North Main St./PO Box 39 86.927.3486 Killingworth, 6417 Emmanuel (Middlesex Area Cluster Ministry) Church Road/PO Box 686 86.349.9644 Lime Rock, 639 Trinity Route 112 (Lakeville) 86.435.2627 Litchfield, 6759 St. Michael s 25 South St./PO Box 248 86.567.9465 Madison, 6443 St. Andrew s 232 Durham Rd. 23.245.2584 Manchester, 64 St. Mary s 41 Park St. 86.649.4583 Marbledale, 6777 St. Andrew s 247 New Milford Tpke./PO Box 27 86.868.2275 Meriden, 645 All Saints 21 West Main St. 23.235.9596 Meriden, 645 St. Andrew s 2 Catlin St. 23.237.7451 Middlebury, 6762 St. George s Tucker Hill Road/PO Box 162 23.758.9864 Middle Haddam, 6456 Christ Moodus Road/PO Box 81 86.267.287 Middletown, 6457 Holy Trinity 381 Main St. 86.347.2591 Milford, 646 St. Andrew s (Devon) 283 Bridgeport Ave. 23.874.4149 9

Milford, 646 St. Peter s 71 River St. 23.874.8562 Milton, 6759 Trinity Milton Road/PO Box 839 86.567.5369 Monroe, 6468 St. Peter s on the Green 23.268.4265 Mystic, 6355 St. Mark s 15 Pearl St. 86.572.9549 Naugatuck, 677 St. Michael s 21 Church St. 23.729.8249 New Britain, 65 St. Mark s 147 West Main St./PO Box 1214 86.225.7634 New Canaan, 684 St. Mark s 111 Oenoke Ridge 23.966.4515 New Haven, 6511 Christ 84 Broadway 23.865.6354 New Haven, 6511 St. Andrew s 266 Shelton Ave. 23.562.18 New Haven, 6513 St. James 62 East Grand Ave. 23.467.6958 New Haven, 6511 St. John s 4 Humphrey St. 23.562.1487 New Haven, 6511 St. Luke s 111 Whalley Ave. 23.865.141 New Haven, 6511 St. Paul s & St. James 57 Olive St. 23.562.2143 New Haven, 6511 St. Thomas 83 Whitney Ave. 23.777.7623 New Haven, 651 Trinity 129 Church St.,#75 23.624.311 Newington, 6111 Grace 124 Maple Hill Ave./PO Box 31258 (6131) 86.666.3331 New London, 632 St. James 76 Federal St./PO Box 1716 86.443.4989 New Milford, 6776 St. John s 7 Whittlesey Ave./PO Box 179 86.345.5583 Newtown, 647 Trinity 36 Main St. 86.426.97 Niantic, 6357 St. John s 4 Main St./PO Box 81 2 3.739.2324 North Branford, 6471 Zion 326 Notch Hill Rd. 23.488.7395 Northford, 6472 St. Andrew s (Middlesex Area Cluster Ministry) Middletown Ave./PO Box 96 23.484.895 North Guilford, 6437 St. John s 129 Ledge Hill Rd. 23.457.194 1

North Haven, 6473 St. John s 3 Trumbull Pl. 23.239.156 Norwalk, 6855 Christ Gregory Blvd/Emerson St 23.866.7442 Norwalk, 685 Grace Union Park at Mott Avenue 23.866.5454 Norwalk, 6854 Iglesia Betania 1 Trinity Pl 23.838.9215 Norwalk, 6851 St. Paul s 6 East Ave. 23.847.286 Norwich, 636 - Christ Episcopal 78 Washington St. 86.887.4249 Oakville, 6779 All Saints 262 Main St./PO Box 33 86.274.2352 Old Greenwich, 687 St. Saviour s 35 Sound Beach Ave. 23.637.2262 Old Lyme, 6371 St. Anne s 82 Shore Rd./PO Box 297 86.434.1621 Old Saybrook, 6475 Grace 336 Main St. 86.388.895 Orange, 6477 Good Shepherd Race Brook Road 23.795.6577 Oxford, 6483 St. Peter s 1 Dutton Rd 23.888.7542 Pine Meadow, 661 St. John s PO Box 27 86.379.362 Plainfield, 6374 St. Paul s 27 Babcock Ave. 86.574.356 Plainville, 662 Our Saviour 115 West Main St. 86.747.319 Pomfret, 6258 Christ Route 44/PO Box 21 86.928.726 Portland, 648 Trinity 345 Main St. 86.342.458 Preston, 636 St. James (Poquetanuck) Route #5 Preston 86.889.15 Putnam, 626 St. Phillip s 63 Grove St./PO Box 628 86.928.351 Quaker Farms, 6478 Christ 47 Quaker Farms Rd. (Oxford) 23.888.4936 Redding, 6876 Christ Redding Ridge/PO Box 54 23.938.2872 Ridgefield, 6877 St. Stephen s 351 Main St. 23.438.3789 Riverside, 6878 St. Paul s 2 Riverside Ave. 23.637.2447 Rocky Hill, 667 St. Andrew Apostle 331 Orchard St. 86.529.7622 11

Roxbury, 6783 Christ Church & North St/PO Box 4 86.354.4113 Salisbury, 668 St. John s 12 Main St./PO Box 391 86.435.929 Sandy Hook, 6482 St. John s Washington Ave/PO Box 716 86.426.9938 Seymour, 6483 Trinity 91 Church St. 23.888.6596 Sharon, 669 Christ Main Street 86.364.526 Shelton, 6484 Good Shepherd 186 Coram Ave. 23.924.85 Simsbury, 67 St. Albans 197 Bushy Hill Rd. 86.658.46 Southbury, 6488 Epiphany 262 Main St. N. 23.264.815 South Glastonbury, 673 St. Luke s 915 Main St./PO Box 155 86.633.7175 Southington, 6489 St. Paul s 145 Main St. 86.628.8486 Southport, 649 Trinity 651 Pequot Ave./PO Box 4 23.255.454 South Windsor, 674 St. Peter s (Wapping) 19 Sand Hill Rd./PO Box 582 23.644.8548 Stafford Springs, 676 Grace 15 Highland Ter. 86.684.2824 Stamford, 697 Emmanuel 977 Hope St./PO Box 4668 23.324.7538 Stamford, 691 L Eglise de l Ephanie Episcopale 628 Main St. 23. 964.1517 Stamford, 692 St. Andrew s 1231 Washington Blvd. 23.325.4359 Stamford, 693 St. Francis 281 Long Ridge Rd. 23.322.2949 Stamford, 691 St. John s 628 Main St. 23.348.2619 Stamford, 693 Trinity 2 Brookdale Rd. 23.322.6991 Stonington, 6378 Calvary 27 Church St. 86.535.1181 Storrs, 6268 St. Mark s 42 North Eagleville Rd. 86.49.2647 Stratford, 6497 Christ 2 Main St. 23.375.4447 Tariffville, 681 Trinity Church St/PO Box 127 86.651.21 Thomaston, 6787 St. Peter s/trinity 16 Main St. 86.283.5472 12

Torrington, 679 Trinity 22 Prospect St. 86.482.627 Trumbull, 6611 Christ (Tashua) 517 Madison Ave. 23.268.5561 Trumbull, 6611 Grace 5959 Main St. 23.268.289 Trumbull, 6611 Trinity 1734 Huntington Tpke 23.375.153 Vernon, 666 St. John s 523 Hartford Turnpike/PO Box 2237 86.872.517 Wallingford, 6492 St. Paul s 65 North Main St. 23.269.55 Washington, 6793 St. John s PO Box 1278 86.868.2527 Waterbury, 675 Christ 23 East Main St. 23.753.6921 Waterbury, 672 St. John s 16 Church St. 23.754.3116 Watertown, 6795 Christ The Green/PO Box 166 86.274.191 Westbrook, 6498 St. Paul s S. Main St./PO Box 598 86.399.925 West Hartford, 617 St. James 19 Walden St. 86.521.962 West Hartford, 6119 St. John s 679 Farmington Ave. 86.523.521 West Haven, 6516 Holy Spirit 28 Church St. 23.934.3437 Weston, 6883 Emmanuel 285 Lyons Plain Rd. 23.227.8565 Westport, 688 Christ & Holy Trinity 55 Myrtle Ave. 23.227.827 Wethersfield, 619 Trinity 3 Main St. 86.529.6825 Willimantic, 6226 St. Paul s 22 Valley St. 86.423.8455 Wilton, 6897 St. Matthews 36 New Canaan Rd./PO Box 426 23.762.74 Windham, 628 St. Paul s Plains Rd/PO Box 82 86.423.9653 Windsor, 695 Grace 311 Broad Street 86.688.1232 Winsted, 698 St. James 16 Main St. 86.379.5657 Wolcott, 6716 All Saints Boundline Road/PO Box 615 23.879.28 Woodbury, 6798 St. Paul s Main St., South/PO Box B 23.263.3541 13

Yalesville, 6492 St. John the Evangelist 31 Main St./PO Box 464 86.873.9547 Yantic, 6389 Grace Chapel Hill Rd./PO Box 126 86.887.282 Summer Chapels Ivoryton, St. John s: A camp and conference center of the Church of the Incarnation, New York Norfolk, Church of the Transfiguration Old Saybrook, St. Mary s-by-the-sea Chapel: A summer Chapel supported by voluntary offerings from worshipers. Arrangements are made by a committee of cottagers. West Cornwall, Chapel of St. Joseph and the Angel: Trinity Camp and Conference Center Chapels of Institutions Armsmear (Home for Ladies), Hartford St. Elisabeth s Chapel Berkeley Ctr., New Haven Chapel of St. Luke, the Dean Camp Washington, Lakeside Transfiguration Chapel, the Bishop The Choate Rosemary school, Wallingford Chapel Diocesan House, Hartford All Saints Chapel, the Bishop Kent School, Kent St. Joseph s Chapel Pomfret School, Pomfret The Clark Memorial Chapel Rectory School (for boys), Pomfret St. Andrews Chapel Salisbury School (for boys), Salisbury Chapel Seabury Retirement Community, Bloomfield Chapel 14

South Kent School (for boys), South Kent St. Michael s Chapel Trinity College Hartford Chapel Wooster school, Danbury James Marshall Memorial Chapel Summary Cathedral in union with the Convention 1 Parishes in union with the Convention 169 Summer Chapels 4 Chapels of Institutions 13 Educational and Charitable Institutions Maintained or conducted by church affiliation corporate and located in Connecticut, but not under the control of the Diocese: Trinity College, Hartford The Berkeley Divinity School, New Haven Choate-Rosemary School, Wallingford The Kent School Corporation, Kent The Pomfret School, Pomfret The Rectory School, Pomfret St. Thomas s Day School, Incorporated, New Haven The Salisbury School (for boys), Salisbury The Wooster School, Danbury Episcopal Church at Yale University, New Haven Seabury Retirement Community, Bloomfield Armsmear, A Home for Gentlewoman, Hartford The George Beach Apartments, Hartford The Hunter V. and Elizabeth S. Berg Home, Southport Granbury Memorial Homes, Wethersfield The Liza Huntington Memorial Home, Norwich St. Luke s Home, Middletown For information as to object, management, terms of admission, etc., address each institution individually. 15

Clergy in Order of Canonical Residence As of end-of-year 212 The date at the left indicates the year of Ordination, if in this Diocese, or the year of reception into the Diocese. Bishops Year Name From Ordained Deacon 1943 The Rt. Rev. Morgan Porteus, D.D. CT Bp. Budlong 9/29/43 1966 The Rt. Rev. Clarence N. Coleridge, D. Min.NY Bp. Stark 1/12/61 1968 The Rt. Rev. Andrew D. Smith, D.D. CT Bp. Gray 6/11/68 1974 The Rt. Rev. Arthur E. Walmsley, D. Hum. NY Bp. Nash 6/51 1985 The Rt. Rev. James E. Curry, M.Div. CT Bp. Walmsley 6/6/85 1973 The Rt. Rev. Jeffery W. Rowthorn, D.D. UK Bp. Stockwood 9/62 1998 The Rt. Rev. Laura J. Ahrens, D.Min. Mass Bp. Johnson, 6/1/91 21 The Rt. Rev. Ian T. Douglas, Ph.D. Mass Bp. Wissemann, 6/11/88 Year Name From Ordained Deacon 1949 Arthur J. Monk CT Bp. Budlong, June 49 195 Richard B. Kalter CT Bp. Budlong, June 5 Aaron Manderbach PA Bp. Taitt, May 37 1952 William S. Glazier CT Bp. Gray, June 52 Arthur B. Robertshaw, III CT Bp. Gray, June 52 1953 Kenneth R. Robinson WMass Bp. Lawrence, June 46 Jervis S. Zimmerman CT Bp. Gray, March 53 1954 John B. M. Frederick CT Bp. Gray, June 54 1955 Gerald F. Gilmore NY Bp. A. Dun, June 48 Kenneth D. Thomas CT Bp. Gray, June 55 1956 Willoughby Newton CT Bp. Gray, June 56 George W. Razee CT Bp. Gray, June 56 Walter A. Debboli Alb Bp. Richards, May 55 1958 William S. Brison WMass Bp. Lawrence, May 57 Randall C. Giddings NwPa Bp. Sterrett, Sept. 45 Donald H. Peet CT Bp. Gray, June 58 1959 Douglas T. Cooke CT Bp. Gray, June 59 Rowan A. Greer, III CT Bp. Gray, June 59 1961 William N. Penfield NJ Bp. Washburn, June 52 Dana F. Kennedy RI Bp. Sherrill, Nov. 45 Randall S. Harris CT Bp. Gray, June 61 Allan H. O Neill SD Bp. V. VanDyck, May 54 Edward G. Bierhaus, Jr. Ind Bp. Kirchhoffer, June 57 Robert H. Wellner Be Bp. DeWolfe, April 55 1962 Richard E. Crews CT Bp. Gray, June 62 1963 James A. Birdsall LI Bp. DeWolfe, April 57 16

Edward C. Coolidge CT Bp. Gray, June 63 John A. Rogers CT Bp. Gray, June 63 1964 Richardson A. Libby, Jr. WDC Bp. Dun, June 6 Franklin K. Robinson NY Bp Gray June 54 David L. Cannon CT Bp. Gray, June 64 1965 R.G.Windsor Spellman WMass Bp. Ragg, May 46 Robert J. Miner RI Bp. Higgins, June 64 1966 George C. Anderhaggen CT Bp. Gray, June 66 Hobart J. Gary LI Bp. Randall, June 47 1967 Edward T. Adkins Mo Bp. Goodwin, Feb. 45 1968 George N. Crocker CT Bp. Gray, June 67 Thomas L. Kilbourn CT Bp. Gray. June 67 Frederick J. Kuhlman CT Bp. Gray, June 67 Thomas F. Beck Nwk Bp. Stark, June 63 Stephen D. Parker PR Bp. Swift, June 67 1969 Robert E. Taylor CT Bp. Esquirol, June 69 Ballard Dorsee WDC Bp. Creighton, June 67 William H. Low NH Bp. Hall, June 65 George E. Hall, Jr. NJ Bp. Banyard, April 57 197 Robert R. McMurtry Me Bp. Kirkhoffer, May 5 Alfred J. Morris RI Bp. Bloy, Sept. 66 Richard R. Hadden CT Bp. Esquirol, June 7 1971 Richard VanWely Alb Bp. Brown, June 62 David A. Pople CT Bp. Hutchens, June 71 Donald D. Gardner Mass Bp. Washburn, June 54 Robert W. Merchant Mil Bp. Burroughs, June 63 Steven E. Hulme Ia Bp. Smith, June 59 1972 Andrew W. Fiddler Nwk Bp. Stark, June 68 Edward G. Goetz CT Bp. Hutchins, June 72 David W. Boulton WMass Bp. Hatch, June 62 Richard T. Nolan Mass Bp. Burgess, June 63 Kenneth E. Hulme RI Bp. Higgins, June 61 1973 Richard A. Ellis WNY Bp. Hall, Feb. 57 Borden W. Painter, Jr. NY Bp. Donegan, June 63 Frank G. Kirkpatrick CT Bp. Hutchens, June 73 Donald R. Lillpopp VT Bp. Lawrence, June 59 William D. Loring NY Bp. Banyard, Dec. 65 1974 Robert E. Deming NH Bp. Higgins, June, Russell L. Deragon RI Bp. Gray, June 54 Peter E. Bushnell CT Bp. Hutchens, June 74 William N. Tedesco CT Bp. Hutchens, June 74 John W. Rick, II Mo Bp. Cadigan, June 74 Bruce M. Shipman NY Bp. Donegan, June 68 1975 Mark A. DeWolf LI Bp. Ellison, May 59 Marcus B. Rogers NY Bp. Donegan, June 66 Frederick T. Bender Mass Bp. Washburn, June 58 17

Ronald S. Gauss NWT Bp. Henton, May 72 Malcolm Roberts, III CT Bp. Hutchens, June 75#8 1976 Francis C. Howard WMass Bp. Whitsey, Oct. 57 Michael J.R. Tessman CT Bp. Hutchens, June 76 Raynor W. Andersen NY Bp. Donegan, June 7 1977 Peter D. Quinn RI Bp. Belden, Dec.73 Ronald A. Glaude CT Bp. Hutchens, June 77 1978 Richard L. Aiken NH Bp. Goodwin, June 56 Christopher L. Rose Bp. Porteus, June 78 David A. Owen Chi Bp. Burroughs, June 62 David G. Pritchard Ga Bp. Dun, June 54 Richard E. Mayberry NY Bp. Voegeli, June 71 Barbara West Dal Bp. Davies, June 75 Joan Horwitt CT Bp. Porteus, Sept. 78 1979 Arthur H. Underwood VA Bp. Dun, June 5 Donald R. Page NJ Bp. Banyard, April 71 William P. Morton PA Bp. DeWitt, June 7 Raymond L. Cox CT Bp. Porteus, June 9 79 James G. Wilson LI Bp. Sherman, June 67 Charles A. Bevan, Jr. SVa Bp. Banyard, April 7 198 Ralph T. Durgin Me Bp. Sherman, June 72 Julia M. Gatta CT Bp. Porteus, June 8 Erik W. Larsen CT Bp. Porteus, June 8 Peter A. Stebinger CT Bp. Porteus, June 8 Richardson W. Schell Chi Bp. Montgomery, May 76 James G. Bradley WVa Bp. Atkinson, June 75 David W. Brown Vt Bp. Gray, June 59 Peter R. Rodgers WMass Bp. Sherman, June 69 1981 John G. Macort, Jr. SeFla Bp. Armstrong, June 63 Andrea Smith CT Bp. Walmsley, June 81 Katheryn Keene-Babcock CT Bp. Walmsley, June 81 Priscilla M. Williams CT Bp. Walmsley, June 81 Kyle M. McGee WDC Bp. Blanchard, June 67 Elizabeth P. Rogers CT Bp. Walmsley, Dec. 81 1982 Burton MacLean Eur Bp. Kennedy, Aug. 59 Roger B. White CT Bp. Walmsley, June 82 Malcolm B. Greenlee CT Bp. Walmsley, June 82 Armand A. LaVallee RI Bp. Higgins, June 59 Richard H. Mansfield SO Bp. Donegan, Dec. 65 Robert G. Carroon Mil Bp. Hallock, April 62 David A. Norris CT Bp. Hastings, Oct. 82 1983 Magar Bedrosian RI Bp. Hatch, June 58 Andrew L.C.C. Jones WVa Bp. Atkinson, June 74 Ruth H. Bersin CT Bp. Walmsley, June 83 Glenis G. Mollegen CT Bp. Walmsley, June 83 Brendan P. McCormick (rec d as deacon from RC Church) June 83 18

Clark F. Coughlin Alb Bp. Hogg, Oct. 8 Victor A. Rogers Miss Bp. Evans, July 69 V. Alastair Votaw NH Bp. Blanchard, June 64 Gilbert S. Larsen NY Bp. Donegan, June 68 John B. Kelley Va Bp. Scarlett, May 53 Barry W. Miller NJ Bp. Cole, June 66 Jerome W. Meachen Ga Bp. Hargrave, June 67 C. Jon Widing Del Bp. DeWitt, June 66 1984 William Loutrel Ind(1978) Bp. Porteus, June 78 Joseph A. Krasinski NY Bp. Moore, June 82 Carl P. Daw, Jr. SVa Bp. Vache, June 81 Patricia F. Davidson LI Bp. Witcher, June 83 Robert L. Ficks III CT Bp. Walmsley, June 84 Mary Anne Ciriello CT Bp. Walmsley, June 84 Kent C. Smith CT Bp. Walmsley, June 84 Annika L. Warren CT Bp. Walmsley, June 84 Rosalie N. Richards NY Bp. Moore, June 81 Eleanor Lee McGee WDC Bp. Creighton, Oct. 74 Bernardo Lora NY Bp. Wetmore, April 79 Molly O. Louden CT Bp. Walmsley, Sept. 84 William J. Eakins WMass Bp. Hatch, June 69 1985 Zane W. Gordy Mo Bp. Mead, June 69 Peter R. Powell, Jr. WDC Bp. Krumm, June 76 Roddey Reid, Jr. NY Bp. Gravatt, Feb. 44 Michael F. Ray Alb Bp. Mason, June 69 Henry C. Burdick CT Bp. Walmsley, June 85 Ellen L. Tillotson ND Bp. Hopkins, July 83 1986 Robert J. Duval CT Bp. Walmsley, June 86 Thomas J. Furrer CT Bp. Walmlsey, June 86 Anne C. Seddon CT Bp. Walmsley, June 86 Anne B. Kimball CT Bp. Walmsley, June 86 Margaret H. Minnick Be Bp. Gressle, March 82 George W. Jenkins NJ Bp. Stark, June 65 Joyce M. Scales CT Bp. Walmsley, Dec. 86 Malcolm M. Barnum CT Bp. Walmsley, Dec. 86 Richard Beattie CT Bp. Walmsley, Dec. 86 1987 Vernella Alford-Brown CT Bp. Walmsley, Feb. 87 Richard F. Tombaugh Mo Bp. Street, June 58 Bennett A. Brockman CT Bp. Walmsley, June 87 Mary Ann Logue CT Bp. Walmsley, June 87 JoAnn R. Munro CT Bp. Walmsley, June 87 Barbara E. Nixon CT Bp. Walmsley, June 87 Jane B. Stickney CT Bp. Walmsley, June 87 James R. Wheeler WNY Bp. Burt, June 79 Mary Ann Mann Pa Bp. Ogilby, June 84 Mark R. Wood FtW Bp. Davies, June 85 19

1988 Roger Alling, Jr. Be Bp. Carpenter, June 59 Overton W. Gilkes I Bp. Mandeville, Dec. 56 Charles L. Hoffman Mass Bp. Montgomery, June 68 T. Preston Kelsey II Cal Bp. Pike, June 61 H. Bacon Collamore CT Bp. Walmsley, Dec. 88 George R. Ronkowitz (rec d as priest from RC Church) Dec. 88 1989 James L. Kellaway WVa Bp. Sherman, June 77 John R. Gilchrist Mo Bp. Murray, June 67 Hope H. Adams CT Bp. Walmsley, June 89 Ann S. Charles CT Bp. Walmsley, June 89 Debra A. Dodd CT Bp. Walmsley, June 89 Bartlett W. Gage CT Bp. Walmsley, June 89 Patricia M. Hames CT Bp. Walmsley, June 89 Leander S. Harding Mass Bp. Wolf, Dec. 8 Pierre Wolff (rec d as priest from RC Church) Nov. 89 199 Charles L. Hoffman Mass Bp. Montgomery, June 68 Ellendale M. Hoffman Mass Bp. Brown, June 76 Jeffrey S. Dugan SVa Bp. Wolf, May 8 John L.C. Mitman Ia Bp. Hall, June 65 Cynthia Clark Knapp CT Bp. Walmsley, June 9 Patricia M.E. Portley CT Bp. Walmsley, June 9 Peter Hancock Vaughn CT Bp. Walmsley, June 9 Robert W. Cudworth CT Bp. Walmsley, Dec. 9 Karen C. Fedorchak CT Bp. Walmsley, Dec. 9 Patricia C. Joy CT Bp. Walmsley, Dec. 9 Bruce Mason CT Bp. Walmsley, Dec. 9 Scott J. Stevens CT Bp. Walmsley, Dec. 9 1991 John H. Branson Nwk (1974) Bp. Smith, June 74 Sandra A. Belcher Mass Bp. Coburn, June 85 Joanne L. Neel-Richard Fla Bp. Cerveny, June 88 William P. Veinot Me Bp. Chalfant, June 88 Rachel J.Thomas CT Bp. Walmsley, June 91 Elizabeth C. Lewis CT Bp. Walmsley, Dec. 91 Elena M. Barnum CT Bp. Walmsley, Dec. 91 1992 Joseph L. Pace Tenn Bp. Gates, June 79 Esther L. Chuboff CNY Bp. Whitkker, June 86 Cyril C. Burke NC (1966) Bp. DeWolfe, June 64 Gregory W. Welin CT Bp. Walmsley, June 92 Geoffrey Little CT Bp. Walmsley, June 92 John D. Limpitlaw CT Bp. Walmsley, June 92 Douglas F. Nissing Mo Bp. W.A. Jones, June 88 Thomas R. White Mass Bp. Appleyard, June 79 Barbara T. Cheney Mich Bp Wolf, June 8 1993 Wilborne A. Austin CT Bp. Walmsley, June 93 Nicholas Lang (rec d as Priest from Ukranian Orthodox Church) Bp. Kushack, 73 Allyn B. Benedict CT Bp. Walmsley, June 93 2

Gilbert V. Wilkes CT Bp. Walmsley, June 93 Erl G. Purnell CT Bp. Walmsley, August 93 Mark Santucci CP Bp. McNutt, June 82 K. Dexter Cheney Mich Bp. Lewis, June 8 J. Salin Low Pa Bp. Moody, June 9 Jeffery H. Walker Tex Bp. Richardson, June 75 George C. Brower Tenn Bp. Donegan, June 63 Sherrill Scales NY Bp. Hobson, June 57 1995 Lynne A. Griffo Pa Bp. Walker, June 9 Sandra H. Stayner Pgh Bp. Hathaway, June 9 Terry M. Wysong CT Bp. Coleridge, June 95 R.C. Hooper CT Bp. Coleridge, June 95 Richard M. Silbereis NC Bp. Garver, June 87 1996 Kathleen Adams-Shepherd CNY Bp. Coburn, June 82 Robert M.Hall WVa Bp. Sherman, June 71 Julie Kelsey CT Bp Coleridge, June 96 David M. Carter NH (1986) Bp. Walmsley, June 86 Donald F. Allen CT Bp Coleridge, June 96 Marjorie R. S. Roccoberton CT Bp Coleridge, June 96 Gladys K. Whitney CT Bp Coleridge, June 96 Hugh W. Tudor Foley CT Bp. Coleridge, Oct. 92 1997 Alan N. Mason SO Bp. Higgins, June 63 Dana Lou Campbell CT Bp. Coleridge, June 97 Carolyn B.P.Dukenski CT Bp. Coleridge, June 97 Jaclyn S. Sheldon CT Bp. Coleridge, June 97 Everett C. Perine NJ Bp. Kerr, June 86 1998 Patricia A. Oglesby PA Bp. W.H. Clark, June 77 Harry A. Elliott WNY Bp. Bowman, Feb. 87 Bruce N. Torrey Roch Bp. Witcher, June 81 David F. Gurniak Fla (1961) Bp. Roberts, May 59 Nihal Delanerolle MN Bp. McNairy John F. Carter NY Bp. Coburn, June 1, 85 Harry L. Knisely Ia Bp. Stevenson, June 69 Robert W. Watson Md (1994) Bp. Gray, June 56 Ellen B. McKinley NJ (198) Bp. Walmsley, Dec. 8 Daniel E. Mattila MN Bp. Jelinek, Sept. 94 Matthew R. Lincoln WDC Bp. R.H. Haines Eloise E. Adams CT Bp. Coleridge, Dec. 98 Mary-Lloyd Brainard CT Bp. Coleridge, Dec. 98 1999 Christopher Leighton Mass Bp. Appleyard, Sep. 79 Richard Mallory NY Bp. Donegan, June 71 Christopher L. Webber NY Bp. DeWolfe, Apr. 56 John C. Whitnah VA Bp. Lee, June 89 Kathleen Dorr LI Bp. Walker, June 95 Mary Ann Osborn FL Bp. Cerveny, June 86 Virginia K. Hummel NJ Bp. McKelvey, June 94 21

Andrew G. Osmun Vt Bp. Appleyard, Oct 75 Judith S. Green Lex Bp. EW Jones, June 96 Robert K. Stuhlmann NJ Bp. Burgess, Nov 71 Allen, Russell H Mil (1968) Bp. Gray, June 68 June White-Hassler CT Bp. Smith, Sept. 99 Anthony Dinoto CT Bp. Coleridge, June 99 Mary Gates CT Bp. Coleridge, June 99 2 James R. Low Mass Bp. Stokes, June 69 William E. Hardwick Los Bp. Talton, June 92 Charles M. Baker, Jr. SC Bp. Haynesworth, June 87 Kurt J. Huber MI Bp. Wood, June 98 Halsey Stevens RI (1965) Bp. Gray, June 65 Joan P. Phelps WMass (199)Bp. Walmsley, June 9 Anna S. Pearson Mass Bp. Johnson, May 92 Nancy Gossling CT Bp. Smith, June Donald Hamer CT Bp. Smith, June Linda Spiers CT Bp. Smith, June DeOla Barfield CT Bp. Smith, Dec. 2 Donald Richey CT Bp. Smith, Dec. 2 Robert Sireno CT Bp. Smith, Dec. Jose Mestre CT Bp. Smith, Dec. 21 Wectnick Paul Hai Bp. Garnier, Sept. 77 Robert J. Brooks WDC Bp. Bailey, June 73 Matthew H. Calkins NY Bp. Grein, June 98 Mark E.Given Pa Bp. Morton, June 89 David A. Feyrer Be Bp. Warnecke, June 69 Margaret E. Normann NY Bp. Dennis, June 93 Robert E. Friedrich NH Bp. Moore, June 86 R. Sherman Beattie IN (1952) Bp. Gray, June 52 Amy M. Eagan Nwk Bp. McElvey, June 99 Marston Price Mass Bp. Cochrane, Aug 82 Robert E. Black HSB Bp. Lichtenberger, June 57 Daniel Morgan Ga (1993) Bp. Walmsley, June 93 Ellen Huber CT Bp. Smith, June 1 Horace Johnson CT Bp Smith, June 1 Erich Anderson-Krengel CT Bp. Smith, June 1 Vicki Davis CT Bp. Smith, June 1 22 Marian Stinson Los Bp. Borsch, June 91 John M. Miller MA Bp. Creighton, June 68 Donald F. Thompson Alg Bp of Algoma, Canada Beth B. Hoffman Pgh Bp. Duncan, June Helen M. Moore Chi Bp. Johnson, May 92 Barbara Conners OR Bp. Ladehoff, Dec. 96 Marilyn L.C. Anderson CT Bp. Smith, June 2 Harlon L. Dalton CT Bp. Smith, June 22 Valerie W. Dixon CT Bp. Smith, June 2 22

Kathryn Green-McCreight CT Bp. Smith, June 2 Malinda M.E. Johnson CT Bp. Smith, June 2 Ellen K.G. Kennedy CT Bp. Smith, June 2 Susan J. McCone CT Bp. Smith, June 2 Alice A. Mindrum CT Bp. Smith, June 2 Eleanor V. A. Terry CT Bp. Smith, June 2 Stephen Klots Mass Bp. Shaw, June Victoria Miller NY Bp. Grein, June 9 Moses Aderibole Nigeria Bp. Aderin, June 86 Andrew Zeman (1971) SVa Bp. Hutchens, Dec 71 Gail Keenney-Mulligan Okla Bp. Spears, May 84 John M. Miller, Jr. Mass Bp. Creighton, June 68 Estelle Webb Be Bp. Marshall, Oct 96 Pamela Strobel NY Bp. Grein, June 98 Michel Belt Nwk Bp. McKelvey, June 97 23 Frederick Crysler Ky Bp. DeWitt, June 68 Elizabeth D.U. Starbuck Tex Bp. Sterling, June 93 Robert M. Stocksdale SD Bp. Heistand, June 91 Frank-Alsid de Chambeau LI Bp. Brady, June 61 Daniel Heischman WDC Bp. Krumm, May 76 James A. Mulligan OK R.C. Church, June 55 Jose A. Diaz PR Bp. Froylan, July 87 Marilyn Gilbert EMich Bp. Beidel, Jr., July 98 David C. Cobb MD Bp. Stough, June 83 Donna Downs CT Bp. Smith, June 3 Joan E. Fittz CT Bp. Smith, Dec. 3 Diane L. Hovey CT Bp. Smith, Dec. 3 Agnes R. Johnson CT Bp. Smith, Dec. 3 Carolyn C. Legg CT Bp. Smith, Dec. 3 Gary A. Mongillo CT Bp. Smith, Dec. 3 Kyle W. Pedersen CT Bp. Smith, Dec. 3 Cathy J. Puskarz CT Bp. Smith, Dec. 3 Kate Heichler CT Bp. Smith, June 3 Tracy Johnson CT Bp. Smith, June 3 Audrey Scanlon CT Bp. Smith, June 3 David Stayner CT Bp. Smith, June 3 24 Jonathan H. Folts WTex Bp. Folts, June 96 Richard Maxwell NY Bp Grein, February 99 Kimberly S. Folts WTex Bp. McNutt, Jr., June 4 Godwin Agbo Kaduna Bp. Mark B. Pendelton W Bp. Carveny, June 91 Robert C. Hooper Mass Bp. Coleridge, June 95 Andrea Bowlby Mass Bp. June 4 Elizabeth Bagioni CT Bp. Smith, June 4 John Burton CT Bp. Smith, June 4 Maureen Peitler-Lederman CT Bp. Smith, June 4 23

Amy Welin CT Bp. Smith, June 4 25 J. Allison St. Louis WDC Bp. Dixon, January 1 Paul Carling VT Bp. Ely, December 2 James D. Cooke SO Bp. Thompson, Jr., June 98 Judith A. Cowper Be Bp. Walmsley, June 92 Nicholas T. Porter Eur Bp. Coleridge, June 94 Geoffrey Hahneman SVa Bp. Cilley, June 8 Lisa DiNunno Mass Bp. Bane, Jr., June 99 Stanley C. Kemmerer Mass Bp. Butterfield, June 69 Javier Franco Bp. Merino, October 84 25 Evette E. Austin CT Bp. Smith, June 5 Angela H. Rowley CT Bp. Smith, June 5 Heidi M. Truax CT Bp. Smith, June 5 Margaret H. Sullivan CT Bp. Smith, June 5 Diane R. Caggiano CT Bp. Smith, September 5 Marguerite W. Gillen CT Bp. Smith, September 5 Knute C. Hansen CT Bp. Smith, September 5 Amy L. Reichman CT Bp. Smith, September 5 26 Lynda Tyson CT Bp. Chilton, December 5 Molly James Me Bp. Chilton, December 5 Robert Ross CA Bp. Johnson, February 93 John Corbiere Mass Bp. Porteus, January 79 Lois Keen Pa Bp. Townsend, January 99 Scott Lee Ark Bp. Sanders, December 92 Audrey Murdock Cpa Bp. McLeod, October Jessie Bigham Mich Bp. McCream, December 67 Bryan S. Bywater CT Bp. Smith, June 6 Carol Ann Hoidra CT Bp. Smith, June 6 Douglass T. Lind CT Bp. Smith, June 6 Angela H. Rowley CT Bp. Curry, January 6 Margaret H. Sullivan CT Bp. Smith, January 6 Heidi M. Truax CT Bp. Ramos-Orench, Jan. 6 Robert J. Boulter CT Bp. Smith, December 6 Nicki S. Kimes CT Bp. Smith, December 6 27 Ismail Shahrokh Dezhbod, Deacon, (tran. from the Dio. of Jerusalem & the Middle East) Molly P. McGreevy NY Bp. Moore, June 89 Patricia Marie Therese Starrs Cunningham CT Bp. Smith June 7 Mary Jane Donohue CT Bp. Smith June 7 Ronald James Kolanowski CT Bp. Smith June 7 Ian Stephen Markham CT Bp. Smith June 7 José Lino Martínez González CT Bp. Smith June 7 Susan Elizabeth Cavanagh Wyper CT Bp. Smith June 7 Max A. Myers WNY Bp. Garrison, December 99 Alex Dyer MN Bp. Jelinek, June 5 Carolyn Sue Archer CT Bp. Smith September 7 Doreen Ann Bottone CT Bp. Smith September 7 24

Douglas Brian Engwall CT Bp. Smith September 7 Lee Forshaw CT Bp. Smith September 7 Nancy Elizabeth Gage CT Bp. Smith September 7 Donna Claire Wodarek Gray CT Bp. Smith September 7 Christopher Michael Holms CT Bp. Smith September 7 Patricia Gladys Jackson CT Bp. Smith September 7 Elizabeth Ann Knauff CT Bp. Smith September 7 Edrice Veronica Viechweg CT Bp. Smith September 7 Richard C. Alton PA Bp. Walmsley, June 88 28 Elsa H. Worth NH Bp. Robinson, December 6 David R. Anderson PA Bp. Griswold, June 89 Allison Read NY Bp. Sisk, March 3 Peter W. Floyd VT Bp. Francis, June 65 Charles A. Davidson SWFL Bp. Doss, 2/98 (tran Ch. West Indies) Catharine Randall RG Bp. Steenson June 7 Randall Balmer RG Bp. Steenson May 6 Grace Pritchard Burson CT Bp. Smith June 8 Sandra Lee Cosman CT Bp. Smith June 8 Bret Bowie Hays CT Bp. Smith June 8 Lucy Driscoll LaRocca CT Bp. Smith June 8 Rita Teschner Powell CT Bp. Smith June 8 Dawn Marie Stegelmann CT Bp. Smith June 8 John A. Satula CNY Bp. Adams November 6 Lee Ann D. Tolzmann MD Bp. Ihloff June 1 29 Mary A. Canavan RI Bp. Ladhoff May 99 Peter F. Walsh AZ Bp. Grein 94 E. Bevan Stanley Nwk Bp. Walmsley June 83 Barbara K. Briggs WMA Bp. Scruton June 7 Paul A. Jacobson CT Bp. Smith June 9 Debra K. A. Slade CT Bp. Smith June 9 W. Alfred Tisdale, Jr. CT Bp. Smith June 9 Leigh Preston ATL Bp. Alexander Dec. 6 Andrew W. Walter NY Bp. Sisk March 7 Paul R. Briggs WMA Bp. Wolf June 81 Suzannah Rohman VA Bp. Creighton June 99 Robert P. Clements WMA Bp. Moodey June 85 Rev. Kristina D. Lewis VT Bp. Ely June 5 Linda S. Arsenie CT Bp. Smith June 9 Diane M. Peterson CT Bp. Smith June 9 Elizabeth H. Skaleski CT Bp. Smith June 9 Joseph E. Shepley NY Bp. Buchanan June 96 James D. Speer MN Bp. Of the Yukon November 79 Alma H. Pollock WMA Bp. Stuart June 82 Robert W. Woodroofe, III MA Bp. Kellogg June 68 21 Patrick Perkins CHI Bp. Lee June 9 Victoria Evelyn Baldwin CT Bp. Douglas June 1 25

Robert Joseph Hendrickson, III CT Bp. Douglas June 1 Eric Vincent Jeuland CT Bp. Douglas June 1 Jane Catherine Eppley Jeuland CT Bp. Douglas June 1 David Kevin McIntosh CT Bp. Douglas June 1 Danielle Elizabeth Tumminio CT Bp. Douglas June 1 Amanda K. Gott NH Bp. O'Neill June 5 James B. Lemler CHI Bp. Sheridan June 76 Judith Rhodes PA Bp. Johnson June 93 Geoffrey Ward FL Bp. December 7 Judith Alexis OH Bp. Ottley July 6 Nathan Speck-Ewer ECR Bp. Smith 2 211 Ann J. Broomell FL Bp. Harris June 95 Kathleen H. Berkowe NY Bp. Sisk March 1 Sharon K. Gracen LA Bp. Waynick June 1 Jeffrey C. Lewis ME Bp. Knudsen November 4 Ann Ritonia VA Bp. Lee May 8 Carmen Christine Germino CT Bp. Douglas June 11 Juliusz Siegmond Jodko CT Bp. Douglas June 11 Kristin Elizabeth Kaulbach Miles CT Bp. Douglas June 11 Alan Cameron Murchie CT Bp. Douglas June 11 Carolyn Jackson Sharp CT Bp. Douglas June 11 Edgar Garland Taylor CT Bp. Douglas June 11 Andrew D Angio White CT Bp. Douglas June 11 Cynthia Stravers WMI Bp. Gibbs June 9 R. Harrison West WA Bp. Ladehoff May 91 Mark K. J. Robinson OH Bp. Chalfant 88 Mark H. Byers SD Bp. Smith 1 Greta Getlein WA Bp. Chane 9 Adam Yates CHI Bp. Lee June 1 Denise McGovern Adessa CT Bp. Ahrens September 11 Dennis Edward Kane CT Bp. Ahrens September 11 Thomas Nicholas Mariconda CT Bp. Ahrens September 11 212 John Donnelly NWK Bp. Black June 81 Kerith Harding OR Bp. Hampton May 9 Steven Domienik SHO Bp. Breidenthal June 8 Edward D. Pardoe NY Bp. Sisk March 9 Steven C. Ling BTH Bp. Marshall March 7 Colin M. Chapman CT Bp. Curry June 12 John M. Gilpin CT Bp. Curry June 12 Kelly P. Moughty CT Bp. Curry June 12 Keith A. Voets CT Bp. Curry June 12 J. Hugh A. James July 212 (transfer from St David s Diocese, Province of Wales) Bonnie Anderson CT Bp. Ahrens September 12 Emily Phillips CT Bp. Ahrens September 12 26

Lay Delegates Attending Convention 212 Ansonia Christ Sharon Samela, William Banks Avon Christ Richard Hall Bantam St. Paul s Dwight Keeney Bethany Christ Nancy Noyes, Les Molnar, Rosalie Molnar Bethel St. Thomas Fred Scipione Bethlehem Christ Nancy Skilton Bloomfield Old St. Andrew s Shirley Greiman, Sylvia Ho Bloomfield St. Stephen s Anthony Corbin Branford Trinity James Atkinson, Jay Pottenger Bridgeport Calvary Vincent Rosivach Bridgeport St. John s Valzie Peterkin, Pamela Williams, Fredrick Jackson Bridgeport St. Mark s Frankie Williams, William Barfield Bristol St. John s Mary Wade Broad Brook Grace Pauline Taylor Brookfield St. Paul s David Szen, Catherine Schrull Brooklyn Trinity Loren Harris Cheshire St. Peter s Nancy Darius, Barbara Sireno, Thom Peters Clinton Holy Advent Gertrude Valenti, Arthur Wiley Collinsville Trinity Keith Viering, Jane Reeve, Karanne Farling Danbury St. James Kim Polhemus, Deidra Woodend Danielson St. Alban s William Hoss Darien St. Luke s Martha Cook, Frank Kemp Derby Immanuel St. James Linda Martus, Harriet Rich East Haddam St. Stephen s Lloyd Neudecker East Hartford All Saints Sally Moore East Hartford St. John s John Williams East Haven Christ & Epiphany Wendy Bellmore, Carol Link-Ude East Windsor St. John s Donald Marchesseau Easton Christ Margaret West Enfield Holy Trinity Peter Jacobsen, Donna Glatz Essex St. John s Suzy Burke, Richard Lammlin Fairfield St. Paul s Scott Cranston, Christine Brown 27

Fairfield - Trinity/St. Michael s Earl J. Dugan Farmington St. James Patricia Lathrop, Todd Root Gales Ferry St. David s Jill Foster, William Merrill, Hilda Zeigler Glastonbury St. James David Crow, Becky Lee, Albert Mollegen Greenwich Christ Ken Mifflin, Emily Ragsdale Greenwich St. Barnabas Susan Jackson, Terry Birdsong Guilford Christ Kay Claiborn, Rhoda Whitman Hamden Grace & St. Peter s William Hart Hartford Christ Church Cathedral Rose Fichera-Eagen, Nancy Kemmerer Hartford Good Shepherd Cedric Newman, Jr; Elizabeth Plumley Hartford St. Monica s Terrie Thomas Hartford St. Pauls (Deaf) Melissa Render Hartford Trinity Casey Rousseau, Joseph Troiano, Marie Alford-Harkey Hebron St. Peter s Marianne Marsh, Brian Swanson Huntington St. Paul s Pauline Dyer, Christine Hoinacki Kent St. Andrew s Michael Chamberlin Killingworth Emmanuel Marilyn Barnett Lime Rock Trinity Geoffrey Brown, Danielle Gaherty Litchfield St. Michael s Martha Olin Madison St. Andrew s Art Criddle Manchester St. Mary s Sarah Brown, Andrea Burr Meriden All Saints Roxane Oliveres Meriden St. Andrew s Tom Marshall Middlebury St. George s Sally Ploski Middle Haddam Christ Paul Hunt Middletown Holy Trinity Diane Reid, Ronald Reid Milford St. Andrew (Devon) Gail Utitis Milton Trinity Johanna Hurkmans, Eileen Litwin Monroe St. Peter s on the Green Dick Orr, Marilee Pruczayk Mystic St. Mark s Christopher Barnes Naugatuck St. Michael s Sharon Betts, Barbara Kelly, Frank Euvino 28

New Britain St. Mark s G. Norman Holland, Katharine Carle, Garrett Holland New Canaan St. Mark s Jill Sautkuli, Stephen Wyckoff New Haven Christ Stephen Young New Haven St. Andrew s Carrie Kelly New Haven St. James R. Fabian Ortiz New Haven St. Luke s Mary Freeman, Caleb Pilgrim New Haven St. Paul s & St. James David Tate New Haven St. Thomas Marjorie Robison New Haven Trinity Mike Reynolds, Murray Harrison, Gloria Hoda New Haven Yale Divinity School Rachel Downs Newington Grace Karen Halpert New London St. James Grace Barnum, Lori Sarkett New Milford St. John s Flora E Quammie, Jessica Keizer Newtown Trinity Larry Coleman, George Rockwell Niantic St. John s Chester Fairlie, Joan Fairlie North Branford St. Andrew s Leslie Williams North Branford Zion Peter Johnson North Guilford St. John s Bess Walkden North Haven St. John s Joan Hunt, Joe Carafeno Norwalk Christ Don Burr Norwalk Grace Carol Custus Norwalk St. Paul s Rick Muldowney, David Westmoreland, Anne Watkins Norwich - Christ Episcopal Dale Eichholz, William Schramm Oakville All Saints Edward Chamberlain Old Greenwich St. Saviour s Rose-Ann Moore Old Lyme St. Anne s James Norden Old Saybrook Grace Frazier Brinley, David Kirpas Orange Good Shepherd John Barton, Jennifer Dinzeo, William Cleaver Oxford St. Peter s Jennifer Stegmaier Pine Meadow St. John s Diane Hayes, Rose Osborne Plainfield St. Paul s Debra Langlois Plainville Our Saviour Foster White 29

Pomfret Christ Sky Bridgman, Caroline Sloat Portland Trinity Sean Donadio Preston St. James (Poquetanuck) Robert Peck Putnam St. Phillip s Susan Moon Quaker Farms Christ Art Aldrfed Redding Christ Connie Borofsky, Carol Keil Ridgefield St. Stephen s Georgia Carrington, Jamie Mosedale Riverside St. Paul s Gary Buananno, Andreas Duus Seymour Trinity Joyce Dainiak, Joetta Fredericks Sharon Christ Cathy Casey Shelton Good Shepherd Linda Goodman-Mills Simsbury St. Albans Karen C. Williams Southbury Epiphany Vicki Braucci South Glastonbury St. Luke s Jim Aresco, Hayden Pratt Southington St. Paul s Donald Muller, Bob Riendeau Southport Trinity Patty Ford, Steven Smith Stafford Springs Grace Joyce Steimer Stamford Christ the Healer Peter Romersa Stamford L Eglise de l Ephanie Episcopale Stephanie Dieudonne, Leane Petit Stamford St. Andrew s Liza Anderson, Gloria Morrow Stamford St. Francis Jim Quinn, George Smith Stamford St. John s George Smith Stonington Calvary Shirley Wick, Mary Ellen McCollum Storrs St. Mark s James Morrow Stratford Christ Marian Knight Tariffville Trinity Henry Rau, Edmond Gaidos Thomaston St. Peter s/trinity Mark LeCleurc Torrington Trinity Eleanor Fox, Bruce Fox Trumbull Grace David Varker Trumbull Trinity Arlene Stalvey Vernon St. John s Connie Satton, Shirley Cosman Wallingford St. Paul s Andrew Bravo, Carole Ireland, Kristin Liu Washington St. John s Joan Beattie, David Bayensdorfer 3

Waterbury St. John s Lorene Castle West Hartford St. James David Thomas, Ann Cooke West Hartford St. John s Bradford Babbitt, Lynn Brooks, David Beers, Elizabeth Cech, John Earnhardt West Haven Christ Bonnie Mahmood Weston Emmanuel Betsy Ready, Susan Rotando Westport Christ & Holy Trinity Mark Moyer, Sabino Rodriguez Wethersfield Trinity Jessie Karps, Nancy McClelland Willimantic St. Paul s Diane Pierce, Noreen Nadile Wilton St. Matthews Steve Hudspeth, Sharon Pearson Windham St. Paul s Eric Sabo Windsor Grace Marcia Hinckley, Merline Fisher, Sharon Domian Windsor St. Peter s (South Windsor) Jeffrey Waitt Winstead St. James Robert Osborne Wolcott All Saints Jay Dobensky Woodbury St. Paul s Amy Williams Yalesville St. John the Evangelist Linda Rolstone, Renee Janes 31

Friday, October 19, 212 Downtown Hartford Marriott Hartford, Connecticut Minutes of the 228th Annual Convention of the Episcopal Diocese of Connecticut In accordance with the Constitution of the Diocese of Connecticut, the Two Hundred and Twenty Eighth Annual Convention of the Diocese was held on Friday, October 19 and Saturday, October 2, 212, in a place designated by the Bishop with the consent of the Diocesan Executive Council, viz, the Downtown Hartford Marriott in Hartford, Connecticut. Following check-in, and opening worship, the Convention was called to order at 1:15 AM by the President of the Convention, the Rt. Rev. Ian Douglas, Bishop of Connecticut. The bishop introduced the theme of the 228th Convention, Claiming, Equipping, and Sending Leaders in God s Mission. Bishop Douglas then requested that the Rev. Molly James, Secretary of the Diocese, present the Call of the Roll of Orders. Roll of Orders The Rev. Molly James presented the Roll of Orders for Convention. The Rev. Matt Calkins, President of the Standing Committee, certified the accuracy of the Roll of 361 clerical members of Convention eligible to participate and Tom Peters certified the accuracy of the Roll of 262 Lay Delegates of Convention eligible to participate. The Rev. Molly James moved to dispense with the calling of the rolls, and upon vote of the Convention, a roll call was dispensed with, with one opposing voted. Registration indicated that 174 Clerical members and 165 Lay Delegates were present on Friday morning. Rules of Order & Order of the Day The Rev. Molly James moved the adoption of the amended Rules of Order, and upon a vote of the Convention, the Rules of Order were adopted as amended, with one opposing vote. The Rev. Molly James moved the adoption of the Order of the Day for the 228th Annual Convention as published. After one comment about the spreading of business across two days, and upon the vote of the Convention, the Order of the Day was adopted. Nominations for Secretary of the Diocese and Secretary of Convention After thanking the Rev. Eleanore Applewhite-Terry for her years of service as the Secretary of Convention, and sharing that she was stepping down after moving out of the Diocese of Connecticut, Bishop Douglas nominated the Rev. Adam Yates for the position of the Secretary of Convention with no other nominations. A motion was made to close the nominations, and after a vote of the Convention, the Rev. Adam Yates was elected as the Secretary of Convention. Bishop Douglas then nominated the Rev. Molly James for the position of the Secretary of the Diocese with no other nominations. A motion was made to close the nominations, and after a vote of the Convention, the Rev. Molly James was elected as the Secretary of the Diocese. 32