Meetings and Minutes
Meeting minutes, reports, and handouts are maintained on the website for one year. Documents referred to as Attachments in the minutes are not actually attached to the minutes as they would be to a hard copy or hyperlink, but are listed and available here during that time period.
Complete minutes and documents from past Lackawanna Presbytery meetings are archived at the Presbytery Office.
For more information on minutes or meetings, please contact the Presbytery Office.
Stated Meeting February 4, 2017 @ Christ Church Uniting, Kingston
You may download the documents by clicking on the link in aqua. Only limited copies will be available at registration for folks without computer access. Please print what you need or read electronically.
Docket
Omnibus and Clerk's Report
Budget and Finance Team Report
Congregational Innovation Team
Hatchathon
No More Church As Usual handouts
Nominations Team Report
Leadership Development Team Candidate Brochure
General Assembly Amendments Discussion Materials
Summary Brochure
Amendments
Revised Directory for Worship
Camp Lackawanna 2017 Budget
Stated Meeting November 12, 2016 @ Wyalusing Presbyterian Church
You may download the documents by clicking on the link
MINUTES
Attendance
Presbytery Engagement Team Report
Stated Clerk Report
Financial Statement
2017 Budget
2017 Terms of Call and Worksheet
2017 Nominations Slate
Synod Commissioners Report
Introduction of GA Amendments
Pine Ridge Reservation Presentation
Presbyterian Women Report
Stated Meeting - September 10, 2016 @ Camp Lackawanna
You may download the documents by clicking on the link
MINUTES
Omnibus Motion/Stated Clerk's Report
Dismissal Agreement
By-Laws Revision September 2016
Operations Manual Revised
Transitional Leadership Draft
Mission Plans Team Structure
2017 Budget and July 2016 Statement
LDT Upcoming Training Handout
Nate Achterhof Brochure for LDT
For Docket from Nominations Team
PWP-September
2017 Budget Presentation
Stated Meeting - May 3, 2016 @ Trinity Presbyterian Church
MINUTES
DOCKET
Omnibus Motion and Stated Clerk's Report
Budget and Finance Report
COM Report
Franklin Hill Gracious Dismissal
Leadership Vision Team Report: Mission Plan
Necrology 2015
Nominations Team Report
Trustees Reports: Trustees, Grounds Cafe, Grounds Cafe Dream Grant,
Personnel Team Reports: Terms for AGP, AGP Final Description, Transitional Draft
Presbytery Financial Summary March 2016
Back to Top
Stated Meeting - February 6, 2016 @ First Presbyterian Church of Hawley
DOCKET
Omnibus/Clerk's Report
2016 Moderator-Liaison List
2016 Minister List
CE Terms of Call
Budget & Finance Report
2016 Minimum Terms
Nominating and Personnel Team Reports
Camp Budget
Presbyterian Women Report
Commissioner Handbook
Clerk of Session Manual
Back to Top
Stated Meeting - October 3, 2015 @ Camp Lackawanna
Omnibus/Stated Clerk's Report
Ministers List
Honesdale Dismissal Agreement
Budget & Finance Report
Nominations for 2016
GA Commissioners/YAAD Applications
Presbyterian Women Report
MINUTES
Back to Top
Special Meeting - July 8, 2015 @ First Presbyterian Church of Clarks Summit
ACTION ITEMS
Related Investment Documents
MINUTES
Back to Top
Special Meeting - May 18, 2015 @ First Presbyterian Church of Clarks Summit
Examination of Rev. Jason Clapper
Terms of Call
MINUTES
Stated Meeting - May 12, 2015 @ Hickory Street Presbyterian Church
DOCKET
Omnibus and Stated Clerk's Reports
2014 Necrology Report
Report on PA Child Safety Law
Financial Statement
Mission/Per Capita Summary
ADDITIONAL REPORTS
Technology Training
Camp Golf Forms
Presbyterian Women
MINUTES
Back to Top