Congregational Meeting Documents

General Rules for Congregational Meetings & Right Relations Covenant

May 19, 2024 Annual Meeting of the Congregation

Minutes of the 2023 Annual Meeting

Article 6 By-Laws Proposed Amendments

February 25, 2024

Final Agenda

Draft Minutes of November 5, 2023 Congregational Meeting

2024 Unitarian Universalist General Assembly Delegate Nominees

Congregational Meeting Powerpoint

November 5, 2023

Congregational Meeting Agenda 11.5.23

11.5.23 Congregational Meeting

Co-Pres’ Comments

Article II Study Commission Report

May 21, 2023 Annual Meeting

2023 Annual Meeting Agenda.draft

Operating Budget as adopted by the congregation

Proposed Capital Budget

2023 Board and officer nominees

LDC Nominees 2023-24

Draft Congregational Meeting Minutes March 2023

Draft 2022 Annual Meeting Minutes 

2023 Annual Report

Annual Meeting 2023 Presentation

March 5, 2023 Congregational Meeting

Congregational Meeting Agenda 3.5.23

2023 GA Delegates 

03.05.23 Congregational Meeting.final

Recording of February 10, 2023 facilities/finance forum

November 20, 2022 Congregational Meeting

Congregational Meeting Agenda 11.20.22, Final

11.13.22 Congregational Meeting Powerpoint

May 15, 2022 Annual Meeting

2022 Annual Meeting Agenda

2022 Board of Trustees Nominees

2022 LDC Nominees

Annual Meeting 2022 presentation

2022 Clerk and Moderator Bios

2021 Annual Meeting Minutes – Final

2022-2023 Proposed Budget

2022 Annual Report (Revised May 27, 2022)

February 27, 2022 Meeting Documents

2.27.22 Congregational Meeting PowerPoint

Congregational Meeting Agenda 2.27.22.draft 1

GA Delegates 2022

November 7, 2021 Meeting Documents

Congregational Meeting Agenda 11.7.21 – Final

Rules for Congregational Meeting and Right Relations Covenant

Meeting Presentation

August 29, 2021 Meeting Documents
(daycare center shared space agreement resolution)

meeting presentation

May 17, 2021 Annual Meeting Documents

Annual Meeting 2021 Presentation

Annual Meeting Agenda.5.16.21

Rules for Congregational Meeting.05.17.21 (includes Right Relations Covenant)

FY 21-22 Budget

Minutes Annual Meeting 6.14.20 

2021 Board nominees

Clerk and Moderator Bios

2021 LDC Nominees

2021 Annual Report (Revised)

April 18 & 22, 2021 Budget Forum Documents

FY21-22 Budget Draft Revenue

FY21-22 Budget Draft Expenditures

February 21, 2021 Meeting Documents

Congregational Meeting Agenda 2.21.2021.draft 3 

Rules for Congregational Meeting and Right Relations Covenant

GA Delegates 2021

Policy on Fair and Fully Staffed Parole Board

Cong meting 2.21.21

November 22, 2020 Meeting Documents

Congregational Meeting Agenda 11.22.20

Congregational Meeting Presentation 11.22.2020

2020 Annual Meeting Documents Meeting Date: June 14, 2020 preceded by a state of the congregation presentation on May 17, 2020

2020 Annual Meeting Presentation

Annual Meeting Agenda6.14.20

Rules for Congregational Meeting.06.14.20

2020 Board nominees

2020 LDC Nominees

Budget FYE21 as of June 10 2020

2020 Annual Report

2020 State of the Congregation – May 17, 2020

State of the congregation video

February 16, 2020 Meeting Documents

Congregational Meeting Agenda 2.16.2020

Rules for Congregational Meeting and Right Relations Covenant

Proposal for Chapel of the Beloved Community

2020 General Assembly Delegate Nominees

Link to General Assembly 2019 Social Justice Statements

congregational meeting 2.16.20

May 19, 2019 Annual Meeting Documents

2018-2019 Annual Report

2019 Annual Meeting Presentation

Annual Meeting Agenda. Final 5.15.19

FYE20 budget proposal

2018 Annual Meeting Minutes

Congregational Meeting Minutes 2.24.2019

Congregational Meeting Minutes 11.04.2018

2019 Officer Nominees

Restricted Capital Fund Policy – updated 5.7.19

Resolution to continue the Immigrant Solidarity Committee.2019

Green Sanctuary Resolution.2019

Meeting Rules and Right Relations Covenant

February 24, 2019 Meeting Documents

Meeting Rules

Meeting Agenda

Delegate Nominee Bios

November 4, 2018 Meeting Documents

Meeting Agenda

Meeting Rules

May 20, 2018 Annual Meeting Documents

Annual Meeting Presentation

Annual Meeting Final Agenda

Minutes – 2017 Annual Meeting

Minutes – February 2017 Congregational Meeting

Meeting Rules

Nominee Bios

Fiscal Year 2018-19 Budget – Final

Annual Report of the Congregation 

November 5, 2017 Meeting Documents

Agenda 11 5 17

Immigration Solidarity Resolution

GA Statement of Conscience

2016-17 Annual Meeting Documents

Annual Report

Agenda

Rules for Annual Meeting.5.21.17

Board, clerk & LDC nominees 2017

sanctuary resolution

Proposed bylaws 2017, Rev. 3

By-Laws Exec Summary 5.12.17

Accessibilities Handout

Fire Safety Handout

Capital Improvement Funding Handout

Congregational meeting Minutes 10.30.16

Cong Mtg Minutes 2-26-17

Annual-Meeting-minutes-5-15-16

Annual Meeting Grants Talking Points

2015-2016 Annual Meeting Documents:

Annual Meeting Agenda – 5-15-16 (002) 

Annual Report

Board Bios 2016

bios nomcom – 2016

Congregational meeting 3.6.16

Congregational meeting 11-15-15

Annual MeetingMinutes-MAY 2015 revised

Annual Meeting Powerpoint Presentation

2014-2015 Annual Meeting Documents:

Meeting Agenda

Annual Report 2014-2015

2015 Annual Meeting Power Point Presentation

Nominee Bios

Forward First Report

March 1, 2015 Meeting Minutes

November 23, 2014 Meeting Minutes Final

2014 Annual Meeting Documents:

Annual Report 2013-2014

2014 Annual Meeting Power Point Presentation

2014-2015 Fiscal Year Budget

2013 Annual Meeting Documents

Annual Report 2012-2013

2022 Annual Meeting Agenda

2022 Board of Trustees Nominees

2022 LDC Nominees

Annual Meeting 2022 presentation

2022 Clerk and Moderator Bios

2021 Annual Meeting Minutes – Final

2022-2023 Proposed Budget

2022 Annual Report (Revised May 27, 2022)

February 27, 2022 Meeting Documents

2.27.22 Congregational Meeting PowerPoint

Congregational Meeting Agenda 2.27.22.draft 1

GA Delegates 2022

November 7, 2021 Meeting Documents

Congregational Meeting Agenda 11.7.21 – Final

Rules for Congregational Meeting and Right Relations Covenant

Meeting Presentation

August 29, 2021 Meeting Documents
(daycare center shared space agreement resolution)

meeting presentation

May 17, 2021 Annual Meeting Documents

Annual Meeting 2021 Presentation

Annual Meeting Agenda.5.16.21

Rules for Congregational Meeting.05.17.21 (includes Right Relations Covenant)

FY 21-22 Budget

Minutes Annual Meeting 6.14.20 

2021 Board nominees

Clerk and Moderator Bios

2021 LDC Nominees

2021 Annual Report (Revised)

April 18 & 22, 2021 Budget Forum Documents

FY21-22 Budget Draft Revenue

FY21-22 Budget Draft Expenditures

February 21, 2021 Meeting Documents

Congregational Meeting Agenda 2.21.2021.draft 3 

Rules for Congregational Meeting and Right Relations Covenant

GA Delegates 2021

Policy on Fair and Fully Staffed Parole Board

Cong meting 2.21.21

November 22, 2020 Meeting Documents

Congregational Meeting Agenda 11.22.20

Congregational Meeting Presentation 11.22.2020

2020 Annual Meeting Documents Meeting Date: June 14, 2020 preceded by a state of the congregation presentation on May 17, 2020

2020 Annual Meeting Presentation

Annual Meeting Agenda6.14.20

Rules for Congregational Meeting.06.14.20

2020 Board nominees

2020 LDC Nominees

Budget FYE21 as of June 10 2020

2020 Annual Report

2020 State of the Congregation – May 17, 2020

State of the congregation video

February 16, 2020 Meeting Documents

Congregational Meeting Agenda 2.16.2020

Rules for Congregational Meeting and Right Relations Covenant

Proposal for Chapel of the Beloved Community

2020 General Assembly Delegate Nominees

Link to General Assembly 2019 Social Justice Statements

congregational meeting 2.16.20

Earlier Documents Available Here

No comments yet

Leave a Reply

Note: You can use basic XHTML in your comments. Your email address will never be published.

Subscribe to this comment feed via RSS