MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 25-27, 2018 Presbyterian Center Louisville, Kentucky

Similar documents
MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY February 6 8, 2018 Embassy Suites St. Louis, MO

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 19-21, 2017 Presbyterian Center Louisville, KY

For Action: COGA - October 27-29, 2014 Item 4.e.1.

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 19-21, 2017 Presbyterian Center Louisville, KY

When the minority report was presented, it ultimately was made the main motion and had a large majority of support from the General Assembly body.

Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call August 24, 2012

MANUAL OF THE GENERAL ASSEMBLY

THE PRESBYTERY OF NEW COVENANT

ALPHABET SOUP INTRODUCTION

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY February 14-16, 2012 Brown Hotel Louisville, Kentucky

E. Corporate Property, legal, r-inance. G. Audit P. Plenary

BY-LAWS OF THE CONGREGATION/CORPORATION FIRST PRESBYTERIAN CHURCH OF PETALUMA

BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY

SESSION RECORDS CHECKLIST Revised December 2018 PRESBYTERY OF MIAMI VALLEY To Be Completed by Clerk of Session Prior to Review

The Presbytery of Santa Barbara

BYLAWS OF THE PRESBYTERY OF THE SOUTHWEST, OPC (Last on January 21, 2017, perfected May 5, 2017)

Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call

Bylaws of C. N. Jenkins Memorial Presbyterian Church Charlotte, North Carolina. I. Statement of Purpose or Mission

Sample Bylaws of the Congregation (Consult with Presbytery G )

BYLAWS OF THE PRESBYTERIAN CHURCH IN THE HIGHLANDS, INCORPORATED OF LAKELAND, FLORIDA

JOHN KNOX PRESBYTERY GUIDELINES FOR REVIEW OF SESSION RECORDS AND MINUTES

STANDING RULES PRESBYTERY OF NORTHERN KANSAS

Authority of the By-Laws. Annual Meeting of the Congregation. Special Meetings. Moderator. Secretary BY-LAWS TO GOVERN THE CONGREGATION OF

WHITE MEMORIAL PRESBYTERIAN CHURCH PRESBYTERIAN WOMEN

THE PRESBYTERY OF CINCINNATI BYLAWS

Appendix S. Sample Bylaws of the Particular Church (Consult with Presbytery G ) I. Statement of Purpose or Mission

223rd General Assembly * Presbyterian Church (U.S.A.) St. Louis, Missouri

BYLAWS OF THE CORPORATION OF FOREST HILLS PRESBYTERIAN CHURCH HELOTES, TEXAS

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

The Manual of Central Carolina Presbytery of the Presbyterian Church in America

ESSEX PRESBYTERY CONSTITUTION

THE PRESBYTERY OF DETROIT CHECKLIST FOR REVIEW OF SESSION RECORDS

TABLE OF CONTENTS. Preamble Page 2. Article I: Particulars Pages 2. Article II: The Session. Article III: Ministries of the Church

BYLAWS OF THE CORPORATION NEW LIFE PRESBYTERIAN CHURCH PREAMBLE ARTICLE I ARTICLE II CONSTITUTION

BYLAWS of Woodlawn Chapel Presbyterian Church Wildwood, Missouri

Clerk of Session Training. Presbytery of Tampa Bay

Parliamentary Procedure. for Presbyterian Moderators

GRACE PRESBYTERIAN CHURCH SESSION MEETING MINUTES HOUSTON, TEXAS November 17, MODERATOR The Reverend Trey Little 1

Pastors Who Retire Approved Dec. 11, 2007 Minutes, pp

Endorsement for Nomination

Bylaws of the Congregation

ARTICLE I NAME, AFFILIATION, PURPOSE AND BOUNDARIES

Metropolitan Community Churches Lay Delegate Manual

BYLAWS As approved by Presbytery of the Southeast On the of, 2018

United Methodist Women Bylaws

MANUAL OF ADMINISTRATIVE OPERATIONS FOR CHARLESTON ATLANTIC PRESBYTERY

CURRENT RULING ELDERS EXCUSED: Sue Key, Linda Grimm, and David Taylor. STAFF PRESENT: Rev. Dr. Stuart Broberg, Rev. Emily Miller, and Don Nixon

D. GENERAL COUNCIL. D.1 Membership

Saint Mark Presbyterian Church Stated Meeting of the Session January 27, 2014 Minutes

STANDING RULES Of the GENERAL ASSEMBLY

THE BYLAWS SECOND PRESBYTERIAN CHURCH 404 N. PRAIRIE STREET BLOOMINGTON, ILLINOIS

April, June. o 9:15 10:45 am in person before Program Council meeting February, May

2013/2014 ENDORSEMENT FOR NOMINATION General Assembly Nominating Committee

Session Meeting First Presbyterian Church Davenport, Iowa February 16, 2009

Administrative Manual The Presbytery of Monmouth, Synod of the Northeast, Presbyterian Church (U.S.A.) Approved February 2016

THE BYLAWS OF SYCAMORE PRESBYTERIAN CHURCH (U.S.A.) MASON ROAD CINCINNATI, OHIO 45249

First Presbyterian Church of the City of Columbus, GA (FPC) Bylaws. Adopted January 28, 2018

MANUAL OF ADMINISTRATIVE OPERATIONS

PRESBYTERY OF MILWAUKEE PRESBYTERIAN CHURCH (U.S.A.)

ANNUAL PRESBYTERY REVIEW OF SESSION MINUTES AND CHURCH RECORDS

HANDBOOK FOR SESSION CLERKS

(presbytery of New Hope. Handbook For Clerks of Session

Report H.002 EXECUTIVE COMMITTEE Presbyterian Mission Agency Board April 23-25, 2014 Report Two

By Laws (APRIL, 2016) Third Reformed Church of Kalamazoo, Michigan d/b/a Centerpoint Church

THE 135 TH ANNUAL MEETING OF THE CONGREGATION AND CORPORATION OF FOURTH PRESBYTERIAN CHURCH OF CHICAGO February 13, 2005

CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, FEBRUARY 6, 2017

INDEX TO THE STANDING RULES PURPOSE AND CONCERNS INTRODUCTION

WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) The Board of Trustees/The Board of Directors

Gracious Reconciliation and Dismissal Procedure. Presbytery of New Covenant Gracious Reconciliation and Dismissal Procedure

Mayor s Commission on Aging

PRESBYTERY OF EAST TENNESSEE PRESBYTERIAN CHURCH (USA) THE MANUAL. Current Revision:

OPENING: Moderator Alice Tewell called the Executive Committee Meeting to order at 2:03 p.m. with prayer.

CONSTITUTION OF CENTRAL CHRISTIAN CHURCH (DISCIPLES OF CHRIST) OF BOURBONNAIS, IL

RULES OF ORDER AND PROCEDURE

Minutes of the Executive Committee of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call

PRESBYTERIAN CHURCH (U.S.A.) MINUTES STATED MEETING OF THE SYNOD. March 13, 2012 VOLUME XXXIX. Number 2. ATTEST: Muriel C. Brown, Acting Stated Clerk

PREAMBLE: The Mission Statement of the Presbytery of New Hope

THE CHURCH OF THE COVENANT. Code of Civil Regulations

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO

Heartland Presbytery. Clerk of Session Manual

IOWA CONFERENCE JOURNAL

THOUSAND HILLS BAPTIST ASSOCIATION, INC.

REDEEMER PRESBYTERIAN CHURCH (EPC) BYLAWS ARTICLE I - NAME AND PURPOSES

BYLAWS MICHIGAN CONFERENCE U.C.C. PREAMBLE

Bylaws Chapel Hill Presbyterian Church

6. Final Called & Installed Candidates:

Sheboygan County Master Gardener Volunteer Association Bylaws

CONSTITUTION BY-LAWS

Bylaws: Early Childhood Educators of Reform Judaism

James Madison University Lifelong Learning Institute CONSTITUTION

Mayor s Commission on Aging. Wednesday, April 4, :00 a.m. to 12:00 p.m. City Hall, Hearing Room One One Frank H. Ogawa Plaza Oakland, Ca.

PRESBYTERY OF MILWAUKEE PRESBYTERIAN CHURCH (U.S.A.)

Rules of Organization and Procedure for the 2013 Churchwide Assembly

ARTICLE XI OFFICERS AND BOARDS (Bylaw Part VII - pp 16-21)

Gracious Reconciliation and Dismissal Procedure

Constitution. By-Laws

SOUTH CAROLINA PUBLIC RECORDS ASSOCIATION BOARD OF DIRECTORS MEETING AVISTA RESORT FEBRUARY 24, 2017

Presbytery of Plains and Peaks. Manual for Clerks of Session. Updated Spring 2013

BYLAWS INDIANA-MICHIGAN MENNONITE CONFERENCE, INC.

ILLINOIS STATE BOARD OF EDUCATION The Lodge* McDonald's Office Campus Oak Brook, Illinois. SCHEDULE AND AGENDA OF MEETINGS June 15-17, 2000

Transcription:

MINUTES COMMITTEE ON THE OFFICE OF THE GENERAL ASSEMBLY September 25-27, 2018 Presbyterian Center Louisville, Kentucky Item D-01 COGA Feb. 4-6, 2019 Tuesday, September 25, 2019 The meeting of the Committee on the Office of the General Assembly (COGA) convened at Presbyterian Center Conference Rooms A&B, 2 nd floor at 1:00 pm by COGA Moderator, Barbara Gaddis. Vice-Moderator Stephanie Anthony led the opening worship. Roll Call The following persons present for all or part of the meeting were: WELCOME & CALL TO ORDER ROLL CALL COGA Members: Barbara Gaddis, Moderator Stephanie Anthony, Vice Moderator Wilson Kennedy Andy James Lynn Hargrove Warren Lesane Cindy Kohlmann, Co-Moderator of the 223 rd GA (2018) Vilmarie Cintron-Olivieri, Co-Moderator of the 223rd GA (2018) Luis Ocasio Torres Samuel Bonner Frank James Leon Lovell-Martin Leanne Masters Sallie Watson J. Herbert Nelson II, Ex Officio COGA members excused: Eliana Maxim, urgent family matters Margaret Elliott, previous commitment Mark Boyd, continued leave of absence Diane Moffett (Corresponding Member) Guests: Byron Elam, GACOR member Laurie Ferguson, Consultant Page 1

OGA Staff: Tricia Dykers Koenig Laurie Griffith Tom Hay Rick Jones Cora Brown Kerry Rice Brunhilda Williams-Curington Robina Winbush Deb Davis Kris Valerius Andrew Yeager-Buckley Beth Hessel John Wood Vicente Guna Valerie Izumi Flor Velez-Diaz DeAmber Clopton Teresa Waggener Amanda Craft The Committee on the Office of the General Assembly was asked to excuse the absences of the three members of the committee, and EXCUSED ABSENCES excuse Eliana Maxim, Margaret Elliott and Mark Boyd. The Committee on the Office of the General Assembly reviewed the proposed meeting agenda, and APPROVAL OF AGENDA approve the proposed agenda, as presented at today s meeting. Page 2

The Committee on the Office of the General Assembly reviewed the proposed meeting minutes, and MINUTES APPROVAL approve the following minutes: February 6-8, 2018. March 14, 2018 Conference Call. May 2, 2018 Conference Call. June 15, 2018 meeting while at the 223 rd General Assembly (2018) Moderator Gaddis gave her report. She reported that new members received orientation prior to the beginning of the meeting today. Co-Moderators Cindy Kohlmann and Vilmarie Cintrón- Olivieri, gave her report on behalf of the Co-Moderators. The Stated Clerk gave his report. Tom Hay, Director of Assembly Operations, reported on results of the survey of participants to the 223 rd General Assembly. Meeting recessed at 2:45 pm Meeting Reconvened at 3:00 pm with Moderator, Barbara Gaddis, Moderating. The Committee on the Office of the General Assembly - COGA MODERATOR REPORT CO-MODERATORS OF 223 rd GENERAL ASSEMBLY (2018) REPORT REPORT OF THE STATED CLERK RESULTS OF GA223 SURVEY MEETING RECESS EXECUTIVE SESSION enter executive session for the purpose of discussing personnel issues. As is COGA s practice, corresponding members are invited to executive sessions. Cora Brown is also invited to stay for the committee s conversation. The Committee returned from Executive Session at 5:05 pm with Vice-Moderator Stephanie Anthony moderating and Page 3

leave executive session. As there were no actions taken during executive session, there is no report. COGA Nominating Cmte. Carol McDonald Barbara Gaddis and Margaret Elliott are the two members of COGA who are not eligible for an additional term. They will serve as the COGA Nominating Committee. Each class of COGA members is asked to select a member to serve on the COGA Coordinating Committee. The classes are asked to report the selection on Wednesday morning. The fifth member of the Coordinating Committee (as the Moderator and Vice Moderator automatically serve) will be appointed by the Moderator. UPDATE FROM COGA CMTE. MEMBERS SERVING OTHER COMMITTEES Report from PHS Executive Director: Beth Hessel, Executive Director of PHS, is reporting on behalf of George Abdo, PHS Board Chair, who is absent due to a death in the family, and Margaret Elliott, COGA Liaison to PHSB. PHS Board nominees presented: GEORGE ABDO Second, Four-year term Class of 2022 ROBERT MAGGS Second, One-year term Class of 2019 GRADYE PARSONS First, Four-year term Class of 2023 PERZAVIA PRAYLOW First, partial term due to vacancy Class of 2020 CHERYL THURBER First, Partial term due to vacancy Class of 2020 MOTION MADE, SECONDED AND PASSED to approve the PHS Board nominees. Report from PMA Audit Committee Stephanie Anthony The COGA Vice-Moderator no longer automatically serves of the Presbyterian Mission Agency Board. There fore there is no report. Page 4

Report from GACEIR Robina Winbush Leon Lovell-Martin has been appointed by the COGA Moderator as the GOGA member of GACIER. Report from Stated Clerk Nominating Committee Wilson Kennedy The Committee will begin its work in 2029 The committee is looking for a staff person to serve the committee (due to the nature of the committee s work, the committee is looking for someone not on OGA staff. The Committee MEETING RECESSED recess for dinner. Andy James offered a closing prayer. Wednesday, September 26, 2018 The Committee on the Office of the General Assembly meeting reconvened at 8:32 am by Moderator Gaddis in Conference Rooms A&B at Presbyterian Center. Moderator Barbara Gaddis recognized Byron Elam, a member of the General Assembly Committee on Representation, to the meeting. Moderator Barbara Gaddis announced the election of Sam Bonner (Class of 2022) and Andy James (Class of 2020) as members of the COGA Coordinating Committee. The appointment of the fifth member will be announced by the end of the meeting. The Committee continued informal debrief of the 223 rd General Assembly (2018). Meeting recessed at 8:58 am in order to attend worship in the Presbyterian Center Chapel. Meeting reconvened at 9:48 am COGA COORDINATING COMMITTEE GA223 DEBRIEF MEETING RECESS Page 5

The Moderator recognized Sam Bonner, COGA s representative to the A Corp Board, for a presentation of their work to date. The Committee continued informal debrief of the 223rd General Assembly (2018). Kerry Rice, Deputy Stated Clerk, presented a list of referrals from the 223 rd General Assembly (2018) to the Committee. REPORT ON PC(USA), A CORPORATION GA223 DEBRIEF REFERRALS FROM GA223 receive the list of referrals. Meeting recessed at 10:45 am Meeting reconvened at 11:00 am by Moderator Barbara Gaddis The Moderator introduced Laurie Ferguson, a Presbyterian teaching elder and consultant, and Kerry Rice to present an update on the work of the OGA Strategic Planning Process. MEETING RECESSED OGA STRATEGIC PLANNING Laurie Ferguson led COGA through an exercise of capturing the vision of the Stated Clerk. This work will be added to work already done by staff toward creating an easily communicated summary of the vision. The meeting was recessed at 11:58 am in order to have lunch with OGA staff on the 4 th floor. Luis Ocasio-Torres offered a prayer. Working groups convened at 12:45 pm. Working groups are: General Assembly Cost Reduction Statistics Mid Councils Prior to reconvening, Kerry Rice offered a tour of Presbyterian Center for any COGA members. LUNCH RECESS WORKING GROUP MEETINGS TOUR OF PRESBYTERIAN CENTER Page 6

The meeting was reconvened at 3:45 pm by Moderator Barbara Gaddis. The Stated Clerk introduced Teresa Waggener, Manager of Immigration Legal Resources and Amanda Craft, Manager of Immigration Advocacy, for a presentation and discussion about using Presbyterian Center as a location of sanctuary for those in danger of deportation by the US government. MEETOING RECONVENED PRESBYTERIAN CENTER AS SANCTUARY authorize OGA to continue to investigate the idea of becoming a sanctuary location, by investigating and moving forward on the following: costs, the need to enable funds for legal fees for the law firm that is currently working on this issue and any future law firms needed for this endeavor; find additional pro bono lawyers to work on this endeavor, permissions, safety for staff, safety to persons coming to live in the building, educate staff and denomination about the public witness The Committee EXECUTIVE SESSION enter executive session to discuss property and personnel matters The meeting recessed at 6:15 pm for dinner. MEETING RECESSED Thursday, September 27, 2018 The Committee was reconvened at 8:30 am in Conference Rooms A&B at Presbyterian Center. Lynn Hargrove led morning prayers. No actions were taken during executive session. REPORT OUT FROM EXECUTIVE SESSION Page 7

Reports were offered from the three COGA Working Groups. WORKING GROUP REPORTS Mid Council Working Group Sessions Annual Statistical Report. The working group presented their recommendation and COGA - approve the following supplement al questions to be included in the year end questionnaire: 1. Young Participants in Your Congregation a. Age 4 and under b. Elementary School (K-5th) c. Middle School (6th-8th) d. High School (9th 12th) 2. Leadership: How many elders or deacons are 25 or younger? 3. Sexuality: How many people would identify as LGBTQIA?? (Provide definitions) 4. Ethnicity a. For Native Americans, please identify the nation/tribe: b. For Asians, please identify the country of origin: c. For Africans, please identify the country of origin: d. For Hispanic, please identify the country of origin: e. For Middle Eastern, please identify the country of origin: 5. Church Staff a. How many full-time ordained pastoral staff? b. How many part-time ordained pastoral staff? c. How many other full-time staff members? Page 8

General Assembly Cost Reductions d. How many other part-time staff members? The Moderator asked for volunteers and appointed members of the following task forces for COGA: Review of COGA Manual of Operations appoint team to report February 2019; appointed Andy James and Frank James, with Tom Hay and Kerry Rice assisting Review of GA Standing Rules appoint team to report in February 2019 (particular look at the Advisory Committee on the Constitution); appointed Leanne Masters and Stephanie Anthony. With Tom Hay assisting The meeting recessed at 9:45 am The meeting was reconvened by Moderator Gaddis at 10:00 am The recent Mid Council Leaders Gathering (October in Chicago), attracted more than 270 attendees. This represented the second year of our partnership with the Board of Pensions in sponsoring this event TASK FORCE APPOINTMENTS MEETING RECESSED MID COUNCIL LEADERS GATHERING UPDATE The 2019 event is being planned and continues as a partnership with the Board of Pensions. For the 2020 event, the Stated Clerk would like to explore an event jointly sponsored by all six agencies. Kerry Rice reported that the Stated Clerk is working with PMA on naming staff to each of the 19 special committees created by the 223 rd General Assembly (2018). In addition, the Co-Moderators are hard at work, with the assistance of the General Assembly Nominating Committee and in consultation with the General Assembly Committee on Representation, to appoint the more than 118 slots available on the committees. Cora Brown reported on several new additions to the OGA staff: SPECIAL COMMITTEES UPDATE OGA PERSONNEL UPDATE Page 9

Wilma Scott, Church Leadership Connection Consultant, is retiring after more than 30 years of service DeAmber Clopton is the new Budget Manager based in Louisville Rick Jones is the new Director of Communications based in Louisville Everdeith Landrau is the new Manager for Ecumenical Relations Networking, Resource Development and Education Clorinda Moore is the new Development Associate based in Philadelphia Elizabeth Wittrig is the new Pam Byers Memorial Fund Program Archivist, a term position based in Philadelphia for a one-year contract term John Wood, Director of Administrative Services in Philadelphia, presented an update on the OGA and per capita budgets: Rates of per capita payment seem to be holding to past trends We should be able to write off lower amounts of per capita as uncollectible; there is a 7% positive change in uncollectibles We are working with our partners in Finance and Accounting of PMA to clean up many of the 14,000+ accounts that currently exist between PMA and OGA; the reduced number of active accounts should assist us in the development of more timely and accurate reports We are developing the final list of cuts for 2019 to address the required $400,000 reduction as part of the approved 2019-2020 budget Committee on the Office of the General Assembly proposed meeting dates 2018-2020 February 4-6, 2019 in Houston, TX April 23-25, 2019 in Philadelphia, PA with PHSB September 25-27, 2019 in Louisville February 12-14, 2020 in Baltimore with PMAB April 14-17, 2020 at Ghost Ranch, NM FINANCIAL UPDATE MEETING SCHEDULE Page 10

approve recommendations as presented. The Stated Clerk offered appreciation to the OGA staff for all of their work and assistance to aid him in his work and the work of this office. ANNOUNCEMENTS Rev. Leon Lovell-Martin lifted up Wilma Scott for all of her hard work in CLC. She is retiring and the COGA Committee wants to personally thank her for a job well done. Having no further business before the Committee on the Office of the General Assembly, Closing Prayer was offered by Leon Lovell-Martin. MEETING ADJOURNED Meeting adjourned at 10:45 am on Thursday, September 27, 2018 Respectfully submitted, Brunhilda Williams-Curington Recorder Page 11