Sidor som bilder
PDF
ePub

"SECT. 5. The said National Council, or its successor as aforesaid, may, from time to time, make and alter rules, orders, and regulations for the government of said corporation, and said corporation shall at all times be subject to its direction and control; and the said National Council or such successor thereof may, from time to time, determine who shall be members of said corporation, may provide for filling vacancies in their number, and may appoint and remove members thereof. "SECT. 6. This resolution shall not be operative unless the same shall be approved by said National Council at its meeting held in 1907."

The following was adopted by the National Council, 1907:

"Resolved, That the National Council of the Congregational Churches of the United States at this its meeting in 1907 approves the resolution entitled, A Resolution amending the Charter of the Trustees of the National Council of the Congregational Churches of the United States,' passed by the General Assembly of the State of Connecticut at its January session, 1907, and approved by the governor, March 27, 1907.

"Resolved, That the registrar of this Council forthwith forward to the secretary of said state a certified copy of the foregoing resolution of the approval, to be filed and recorded in his office."

It was further voted by this National Council that the membership of the corporation now known as the Congregational Board of Ministerial Relief be changed so that said membership shall, until different order is made by the Council, be as follows:

Rev. Henry A. Stimson, Rev. Wm. H. Allbright, Rev. Chas. H. Richards, B. H. Fancher, Rev. Louis F. Berry, H. Clark Ford, Rev. George R. Merrill, Rev. Asher Anderson, Martin Welles, Thomas C. MacMillan, Rev. Frank J. Goodwin, Rev. Joseph H. Selden, Rev. Elliott W. Brown, Lucien C. Warner, Guilford Dudley.

At a meeting of the Congregational Board of Ministerial Relief held in New Haven, Conn., Tuesday, October 29, the following By-Laws were adopted:

BY-LAWS.

ADOPTED OCTOBER 29, 1907.

1. The officers of the corporation known as The Congregational Board of Ministerial Relief shall be fifteen Directors, from whom shall be chosen by the corporation a President, Vice-President, Recording Secretary, and Treasurer.

All these officers shall be elected by ballot and shall hold their respective offices for the term of three years, or until their successors are elected and qualified, unless removed by death, disability, or resignation.

2. The duty of the President shall be to preside at the meetings of the corporation and of the Directors; to exercise a general oversight of the affairs of the corporation; to execute the instructions of the Directors, and to make such suggestions to them as he may deem desirable.

3. The Vice-President shall discharge the duties of the President in the absence of that officer.

4. The Directors, of whom not less than four shall constitute a quorum, shall have the control, direction, and management of the property and affairs of the corporation; shall fix salaries; shall make rules in regard to the disbursement of money; shall allot and distribute the income; shall accept devises, legacies, and gifts upon the trusts respectively annexed to them; shall appoint a committee of five as a Finance Committee, of whom the Recording Secretary and Treasurer of the corporation shall be members, and shall appoint an Auditing Committee; shall buy, sell, and convey by their attorney appointed for that purpose all real and personal property; shall fill vacancies in their own number and in all offices, the appointments to continue until the next meeting of the corporation; and shall report for the corporation to the National Council.

5. The Recording Secretary, who shall be a resident of Connecticut, shall keep the records of the corporation, of the Directors, and of the Finance Committee; shall issue all notices for any meeting of either body, which notices shall be sent by mail, postage paid, at least ten days before the date of the meeting, and shall preserve all important documents.

6. The Directors shall appoint a Corresponding Secretary or secretaries to conduct the correspondence, to collect funds,

to represent the work before churches, conferences, and associations, to issue all orders on the Treasurer, to render such assistance to the Recording Secretary as may be necessary, and to do such other service as the Directors may require. He shall report every month to the Directors.

7. The Treasurer shall invest the funds of the corporation in accordance with the instructions of the Directors, or, in the absence of such instructions, in accordance with the written approval of the Finance Committee; shall have the custody of such funds; shall disburse the same in accordance with the rules and votes of the Directors; shall keep accurate accounts of his receipts and expenditures, and shall make an annual report to the Directors.

He shall give bonds for the faithful performance of his trust for the term of three years, or until another person is appointed Treasurer, in such sum as may be ordered from time to time by the Directors.

8. The Auditing Committee shall annually, or oftener, in their discretion, personally audit and examine the securities belonging to the corporation and the accounts and vouchers of the Treasurer, and shall report annually to the Directors.

9. The Finance Committee shall meet at least annually, and more frequently if deemed by them advisable; shall make investments and reinvestments, subject to the approval of the Directors; shall authorize all disbursements not specially ordered by the Directors or by their rules; shall provide methods for the enlargement of the funds of the corporation; and shall have the immediate and direct management and oversight of the funds and financial affairs of the corporation in the intervals between the meetings of the Directors, and shall report annually to the Directors.

Special meetings shall be held at the time and place named in the call of the chairman.

10. Other officers and committees may be appointed as the needs of the corporation may demand, and, in the intervals between the meetings of the corporation, may be appointed by the Directors.

11. A meeting of the corporation shall be held within ninety days after the adjournment of the National Council, in the state of Connecticut, where all meetings of this corporation shall be

held, at which the officers for the ensuing three years shall be chosen.

The annual meeting of the Directors for the examination of accounts of the reports of the Treasurer, Corresponding Secretary, Auditing and Finance committees, and for the general work of the corporation, shall be held in the month of September in each year, at such place as the Directors shall determine.

Special meetings of the corporation or of the Directors may be held upon the written call of the President or of any two members of the corporation addressed to the President. Such meetings shall be held at the place indicated by the President.

12. Any article of these By-Laws may be changed or amended by a two-thirds vote of the members of the corporation present at any meeting, one month's notice in writing of the proposed change having been given, or at any meeting by unanimous consent.

MINUTES.

The Fourteenth Triennial Session of the NATIONAL COUNCIL OF THE CONGREGATIONAL CHURCHES OF THE UNITED STATES convened in Tremont Temple, Boston, Mass., Monday, October 10, 1910, at 7.30 P.M., and was called to order by the moderator, Thomas C. MacMillan, Illinois. The quartet of the North Avenue Congregational church, Cambridge, Mass., rendered Dudley Buck's "Te Deum." Rev. Clarence A. Vincent, Massachusetts, read the Scriptures and offered prayer. Miss Mary Harger sang Shepard's "Consider the Lilies."

Addresses of welcome were given as follows: In behalf of the state, by Eben S. Draper, governor of Massachusetts; in behalf of the city, by John F. Fitzgerald, mayor of Boston; and in behalf of the churches, by Rev. A. Z. Conrad, pastor of Park Street Congregational Church.

"Our God, our Help in Ages past," was sung, and a response to the addresses of welcome was given by the moderator. "The Church's One Foundation " was sung, and the benediction pronounced by Rev. Arthur Little, Massachusetts. The Council adjourned to nine o'clock, Tuesday.

TUESDAY, October 11.

The moderator, Thomas C. MacMillan, called the Council to order at 9 A.M. The Scripture was read and prayer offered by Rev. William H. Warren, of Michigan.

Tellers.

The following were appointed tellers: Rev. Grove F. Ekins, Massachusetts; Frederick A. Hamblen, Maine; Rev. Hezekiah L. Pyle, New York; Rev. John L. Hopwood, Honolulu; Rev. Spencer Snell, Alabama; President Melmon J. Fenenga, Wisconsin; Rev. William H. Walker, Michigan; Rev. William J. Cady, Iowa; Robert R. Hays, Kansas; Rev. William H. Hampton, Nebraska.

« FöregåendeFortsätt »