Presbytery of the Miami Valley Documents

Directory

A listing of churches, pastors, lay members, staff, officers, and committees of the Presbytery of the Miami Valley.

A password is required to open this document. To request a password send e-mail to PMV.

Presbytery Meeting Packets

2023

September 12, 2023 State Meeting

A-1 Final Docket

A-2 Consent Agenda

A-3 May Stated Meeting Minutes

A-4 June Called Meeting Minutes

A-5 Memorial for MWS Ed Brown

A-6 AC report for CHCC

A-7 Recommendation for Connectional Support and Per Capita

A-8 2024 Connectional Support and Per Capita for churches

A-9 Financial Review Report 2022

A-10 Colombia Delegation Photos

A-10a Colombia Delegation Welcome

A-11 Compensation Recommendation for 2024

A-12 Synod of the Covenant

A-13 Staff Support

A-14 We Worship Together

A-15  Financial Information A

A-16 Financial Information B

A-17 Financial Information C

I-1 MWS Denise Weaver retirement

I-2 Mission at Every Meeting

I-3 Xenia Information

I-4 Hearing Assistance

I-5 Directions to PMV Meeting

I-6 International Peacemaker Flyer

I-6a International Peacemaker Detailed Agenda

I-7  GA Fact Sheet

I-8 GA Commissioner Application

I-9 GA YAAD Application

I-10 Diversity Series

I-11 Invitation to Leader’s Table

I-12 Leader’s Table Flyer

June 10, 2023 Special Called Meeting

A-1 Docket

A-2 Josh Sweeney Call Statement

A-3 Bruce Miller Statement of Faith

A-4 Bruce Miller Biography

A-5 Nominating Slate

ZP-1 Zoom Protocols

May 9, 2023 Stated Meeting

A-1 Updated Docket

A-2 Consent Agenda

A-3 February Stated Meeting Minutes

A-3 Appendixes A-D

A-3 Appendixes E-K

A-4 March Called Meeting Minutes

A-5 November Corrected Minutes

A-6 Presbytery Statistical Report

A-7 Congregational Statistical Report

A-8 Administrative Commission to CHCC report

A-9 Terms of Call for Installed Pastors

A-10 Treasurer’s Report 2023

A-11 Synod Executive Report

A-12 Nominating Committee Slate

A-13 Committeee on Representation and Diversity Report

A-14 Network Support and Grants Report

A-15 Synod Commissioner Report

A-16 We Worship Together

A-17 Necrology Report 2022

I-1 Mission at Every Meeting

I-2 GA Amendment Voting Totals to date

I-3 Treasurer Training Part 2 flyer

I-4 Juneteenth Events

 

March 11, 2023 Called Special Meeting

Please make copies of the documents you will need or have them available on your device. Please note:  Some of these documents are lengthy.

A-1 Docket

A-2 Appendices A & B

I-1 Proposed Amendments to the Constitution – GA 225

I-2 Proposed Amendments by Book of Order Section

I-3 Side by Side of Church Discipline and Rules of Order

I-4 GA Voting Totals as of March 1, 2023

February 11, 2023

Please make copies of the documents you will need or have them available on your device.

A-1 Updated Docket

A-2 Consent Agenda

A-3 November Stated Meeting Minutes

A-4 Installation Minutes – Rodriguez

A-5 Installation Minutes – Noble

A-6 Year-End Financial Documents

A-7 Haley Ingram Statement of Call

A-8 Jono Sparks-Franklin Statement of Call

A-9 Synod of the CovenantReport

A-10 Nominating Committee Report

A-11 Committee on Representation and Diversity Report

A-12 Network Support and Grants Report

A-13 Staff Support Report

C-1 PMV Covenant

I-1 Stan Gockel Bio

I-2 Enneagram Workshop Flyer

I-3 PYC Spring Gathering Information

I-4 Women’s Retreat Flyer

I-5 Covenant Gathering Flyer

I-6 We Worship Together

I-7 Mission at Every Meeting

I-8 GA Proposed Amendments (135 pages)

I-9 GA Summary Report

I-10 GA Vote  Count through 2-1-23

I-11 Realm Profile Individual

I-12 Realm Church Profile

I-13 Boundary Training

I-14 Loving Flyer

I-15 42 Flyer

I-16 Hamilton Flyer

I-17 Black History Month

I-18 Holy Land Brochure

I-19 Holy Land Registration

ZP-1 Zoom Protocols and Basic Rules of Order

 

2022

November 12, 2022

Please make copies of the documents you will need or have them available on your device.

A-1 Updated November Docket

A-2 Consent Agenda

A-3 September 2022 PMV Minutes and Appendices

A-4 Wakeland Installation AC Minutes

A-5 Pierson Installation AC Minutes

A-6 Minute Review for Congregations

A-7 Girbert Memorial

A-8 We Worship Together

A-9 Proposed 2023 Budget, Narrative, Terms of Call, History

A-9a Membership information for Per Capita and Connectional Giving

A-10 Synod of the Covenant Report

A-11 Committee on Representation and Diversity Report

A-12 Staff Support Report

A-13 Financial Statements through September 2022

A-14 Presbytery Audit 2021

C-1 Presbytery Covenant

I-1 Mission at Every Meeting

I-2 GA Proposed Amendments to the BoO

I-3 GA 225 Summary

I-4 Realm Profile Form

I-5 Realm Church Data Form

I-6 MWS Mihee Kim-Kort Bio

I-7 Land Acknowledgement

ZP Zoom Protocols

September 13 Meeting

Select and download the meeting documents you need.  No packets will be available at the meeting and the internet connection may be limited.

A-1 Updated Sept. Docket

A-2 Consent Agenda

A-3 May2022 PMV Minutes and appendixes

A-4 Deyerle Installation AC Minutes

A-5 Melick Installation AC Minutes

A-6 Westwood AC Final Report

A-7 Minute Review for Congregations

A-8 Westwood Sale Information

A-8a Westwood Legal Description

A-9 COM report on Installed Pastor Compensation for 2022

A-10 Clifton AC Report and Motions

A-11 Financial Date for 2023 Planning

A-11a Membership Report for FYI 2021 and Cost Projections for 2023

A-12 COM Terms of Call Recommendation

A-13 Synod of the Covenant Report

A-14 Nominating Slate

A-15 Committee on Representation and Diversity

A-16 Staff Support Report

A-17 GA Commissioner Hawkins Report

A-18 GA Commissioner Ziegler Report

A-19 July Financial Reports

A-20 Network Suppport and Grants Report

A-21 We Worship Together!

C-1 Presbytery Covenant

FOR INFORMATION

I-1 MISSION AT EVERY MEETING

I-2 New Presbytery Address

I-3 Church Information Form

I-4 Pastor Information Form

I-5 Hidden Figures Flier

I-6 Playology Flier

I-7Directions to Slifers

I-8 PGW 20+ Miami Presbytery

I-9 Save the Date

 

 

May 10 Meeting

* Select and download the meeting documents you need.  No packets will be available at the meeting.

* A-1 May Docket Updated

*A-2 Consent Agenda

* A-3 February Minutes

* A-4 Minutes of AC to Install Cynthia Holder-Rich

* A-5 Minutes of Hamilton Westwood AC

*A-6 Minutes of Hamilton Westwood AC

* A-7 Statistical Report for 2021

*A-8 Dayton Memorial Property Description

* A-9 Annette Brown Fund Description

*A-10 Trinity Waiver Request

* A-11 Installed Pastor’s Terms of Call

*A-12 Minute Review Update

* A-13 PMV Covenant

* A-14 Nominating Report Updated

*A-15 Memorial for Rev. David Fleming

*A-16 Statement of Call for Rachel Borden

*A-17 Statement of Call for Emily Knoth

*A- 18 Committee on Representation and Diversity – No Report

*A-19 Staff Support

*A-20 Network Support and Grants

*A-21 Synod of the Covenant Commissioner Report

*A-22 We Worship Together

*A-23 Necrology Report

*I-1 Church Information Form (Realm)

*I-2 Save the Date!

*I -3 PMV New Address

*I-4 GA Docket

*I-5 RE Communion Training

 

 

February 12 Meeting

Meeting Papers

* February Docket A-1 Updated

* Consent Agenda A-2 Updated

* Nov. 13, 2021 Minutes A-3

* Minutes of AC to Install MWS Ted Dennis A-4

*Presbytery Covenant A-5

*Dayton Memorial AC Minutes & Final Report A-6

*Clifton Waiver Request A-7

* Yellow Springs Waiver Request A-8

* Nominating Committee Report A-9

* Memorials A-10

* Committee On Representation and Diversity A-11

 * Staff Support Report A-12 updated

* Network Support and Grants Report A-13

* Yearend Financial Reports A-14

* Moving Flyer A-15

*PYC Retreat Flyer A-16

*Zoom Protocols ZP-1

Presbytery Meeting Minutes

2023
November 11, 2023 Stated Meeting  Minutes
September 12, 2023 Stated Meeting Minutes
June 10, 2023 Called Special Meeting Minutes
May 9, 2023 Stated Meeting Minutes
March 11, 2023 Called Special Meeting Minutes
Febraury 11, 2023  Stated Meeting Minutes

 

2022
November 12 2022 Stated Meeting Minutes
September 13, 2022 Stated Meeting  Minutes
May 10, 2022 Stated Meeting Minutes
February 12, 2022 Stated Meeting Minutes

 

2021
November 13, 2021 Stated Meeting Minutes
September 10, 2021 Stated Meeting  Minutes
May 11, 2021 Stated Meeting Minutes
February 13, 2021 Stated Meeting Minutes

 

2020
November 14, 2020 Stated Meeting Minutes
October 27, 2020 Special Meeting Minutes
September 8, 2020 Stated Meeting Minutes
August 12, 2020 Special Meeting Minutes
June 10, 2020 Special Meeting Minutes
May 12, 2020 Stated Meeting Minutes
February 8, 2020 Stated Meeting Minutes

 

2019
December 19, 2019 Special Meeting Minutes
November 9, 2019 Special Meeting Minutes

 

Presbytery Meeting Summaries

2020
November 14, 2020 Stated Meeting Meeting Summary
September 8, 2020 Stated Meeting Meeting Summary
June 10, 2020 Special Meeting Meeting Summary
May 12, 2020 Stated Meeting Meeting Summary

GA Co-Moderator Visits Presbytery of the Miami Valley

Cindy Kohlmann’s Address to Presbytery,
February 8, 2020

https://youtu.be/PIf9IG65pMA

Cindy Kohlmann Leads Worship at the Presbytery meeting, February 8, 2020

https://youtu.be/SuMNhTSIBg0

Other Presbytery Documents and Media

The Presbytery Covenant (2012)

At its September 2012 meeting, the presbytery adopted a covenant calling our ministries together as churches in the Miami Valley.

This covenant is a reaffirmation of the promises Teaching and Ruling Elders have already made to each other in their ordination vows to share in government and discipline, serving in the governing bodies of the church.

It also serves as a new means of commitment to each other. At its heart, this covenant is an invitation to build relationships with other Christians.