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

Similar documents
MINUTES OF THE PRESBYTERIAN MISSION AGENCY BOARD OF THE PRESBYTERIAN CHURCH (U.S.A)

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

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

Report H.001 PRESBYTERIAN MISSION AGENCY BOARD EXECUTIVE COMMITTEE. September 17-19, Report One

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

Report G.001 Audit Committee Presbyterian Mission Agency Board April 14, 2015

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

MINUTES OF THE PRESBYTERIAN MISSION AGENCY BOARD OF THE PRESBYTERIAN CHURCH (U.S.A)

ITEM H.101 FOR ACTION

Those present for all or a portion of the meeting were:

Report H.001 PRESBYTERIAN MISSION AGENCY BOARD EXECUTIVE COMMITTEE. February 3-5, Report One

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

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

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

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

THE PRESBYTERY OF NEW COVENANT

UBGF Business Meeting August 13, 2016 Bowling Green, Kentucky

ST. JOHN S UNITED CHURCH ANNUAL MEETING Blair Fellowship Hall - Sunday, February 21, 1:00 PM

MANUAL OF THE GENERAL ASSEMBLY

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

Christ Church Episcopal Minutes of the Meeting of the Vestry October 26, 2016

EPISCOPAL DIOCESE OF EASTERN OREGON DIOCESAN COUNCIL RETREAT. Minutes of the Meeting November 9-11, 2012 Kimsey Commons, Ascension School, Cove

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

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

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

SECTION 1 1. CALL TO ORDER

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

MANUAL OF ADMINISTRATIVE OPERATIONS FOR CHARLESTON ATLANTIC PRESBYTERY

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

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

Dedicated to Excellence. People Serving People

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

MINUTES KCTCS Board of Regents Executive Committee Meeting March 15, 2018

The Presbytery of Western North Carolina

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

COMMON COUNCIL SEPTEMBER 10, 2018 The meeting was called to order at 7:00 PM by with the following roll call:

EXECUTIVE COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE

Subject to Board Approval

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MAY 25, 2010, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

Minutes September 4, 2018

Minutes of Vestry Meeting May 8, 2018

ALPINE LAKE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS Board Workshop Minutes July 14, 2018

BOARD MEETING MINUTES. February 3, 2003

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

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

Executive Committee/Officer Reports:

The Presbytery of Cincinnati Reconciliation and Dismissal Policy. (adopted May 8, 2012, revised May 14, 2013, November 10, 2015)

BOARD OF HEALTH MINUTES May 7, 2015

THE EPISCOPAL DIOCESE OF PENNSYLVANIA DIOCESAN COUNCIL Saturday, November 21, 2009 The Philadelphia Cathedral

Toledo-Lucas County Public Library Minutes of the Regular Board of Trustees Meeting April 26, 2018 Main Library 8:30 a.m.

Approved January 20, 2011

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION JUNE 25, 2015 MINUTES

VILLAGE BOARD MEETING Monday, December 5, 2016 Earl McGovern Board Room, 6:30 P.M.

MINUTES. Moravian Church in America, Southern Province Special Synod 2009 New Philadelphia Moravian Church Winston- Salem, North Carolina

JEFFERSON COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF MEETING WEDNESDAY, MARCH 6, 2013

LINDSBORG CITY COUNCIL. April 7, :30 p.m. Minutes

1. The RESPECT Communications guidelines, the Mission and Vision were affirmed by everyone.

MINUTES CONFLUENCE CHARTER SCHOOLS BOARD OF DIRECTORS MEETING DECEMBER 18, 2014

South Carolina First Steps to School Readiness Board of Trustees Meeting. Haynesworth, Sinkler, Boyd Offices 1201 Main Street, Columbia 23 rd Floor

MINUTES King City Council Regular Session April 2, 2018

Minutes February 19, 2019

NORTH SALEM CENTRAL SCHOOL DISTRICT NORTH SALEM, NY BOARD OF EDUCATION MINUTES OF SPECIAL MEETING August 17, 2005

PROCESS FOR ADDRESSING CHURCHES WITHIN THE PRESBYTERY OFGIDDINGS-LOVEJOY SEEKING SEPARATION FROM THE PRESBYTERIAN CHURCH (U.S.A.)

City Clerk / Secretary Lucinda Williams

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

Clemson University Clemson, South Carolina MINUTES. of the meeting of

Ministry of Caring Inc.

THE CHURCH OF THE COVENANT. Code of Civil Regulations

LYNN PUBLIC SCHOOLS James Leo McGuinness Administration Building 100 Bennett Street Lynn, Massachusetts 01905

MATTATUCK UNITARIAN UNIVERSALIST SOCIETY

AGENDA ITEM NO. 2: The invocation was offered by Tony Seikel, Portneuf Sangha

ANNOTATED AGENDA FOR THE MEETINGS OF THE BOARD OF COMMISSIONERS

Roll Call. Regular Executive Board Meeting

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MARCH 21, :30 P.M.

Serenity News April

Mayor Scott Higgins called the meeting to order at 7:00 p.m. Greg Anderson, Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, and Melissa Smith

MINUTES OF THE CITY COUNCIL SPECIAL MEETING OF MAY 21, :30 p.m. Council Chamber (moved from Conference Room C)

RECORD OF THE PROCEEDINGS OF THE GOVERNING BODY

DRAFT MINUTES ALTA VISTA COMMUNITY ASOCIATION. Annual General Meeting Rideau Park United Church. October 20, 2011

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting June 18, 2018

Thursday, December 16, :00 a.m.

Board of Education Regular Meeting February 21, 2007

Gracious Reconciliation and Dismissal Procedure

Motion by Director Jermyn to approve the agenda as amended, seconded by Director Babcock.

Minutes of the Presbytery of London Chalmers Presbyterian Church, London, Tuesday, June 20, 2017, 7:00 p.m.

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 6, 2018

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

STANDING COMMITTEE ON PUBLIC ACCOUNTS Thursday, September 21, MINUTE NO :32 a.m. māmawapiwin náyati room (Room 8)

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

GRAND CHAPTER OF TEXAS ORDER OF THE EASTERN STAR BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 17, 2016 ARLINGTON, TEXAS

THE PRESBYTERY OF CINCINNATI BYLAWS

APWA BOARD OF DIRECTORS MEETING FINAL MINUTES

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 6, 2018

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m.

MINUTES REGULAR COUNCIL MEETING. Mountain View County

Texas Public Finance Authority

BOARD OF ASSESSORS CHATHAM COUNTY, GEORGIA

Transcription:

-- FOR PRESBYTERAN MSSON AGENCY EXECUTiVE DRECTOR'S OFFiCE USE ONL Y X A. Finance E. Corporate Property, legal, r-inance J. Nominating Committee B. Justice i F. PC(USA), A Corporation K. Governance Committee C. leadership i G. Audit P. Plenary D. Worshiping Communities H. Executive Committee Subject: Minutes - - April 23-24, 2014 Recommendation: Attendance Meeting Minutes Brown Hotel Louisville, KY 40202 April 23-24, 2014 Present for all or part of the meeting were: Members: Clark Cowden Jack Hodges Chad Herring Jack Shelver Excused: Clay Antioquia Thomas Fleming Molly Baskin Jo Stewart Kathy Trott Wendy Tajima Bill Capel Staff: Kris Baker Terri Bate Sylvia Carter Toni Carver-Smith Martha Clark Barry Creech April Davenport Roger Dermody Diane Dulaney Joe Ferguson Brian Frick Ruth Gardner Teresa Grant Denise Hampton Chip Hardwick Tamron Keith Mike Kirk Sam Locke Others: Ellen P. Cason, Audit Committee Anita Clemons, Presbyterian Foundation Debra Hepler, Ghost Ranch Jay Hudson, Presbyterian nvestment & Loan Program Jim Rissler, Presbyterian nvestment & Loan Program Greg Rousos, Presbyterian Foundation Leslie Scanlon, Presbyterian Outlook Kathie Lyvers Andrea McNicol Debbie Newnum Susan Ochs Tim Quinn Lisa Robbins Tim Stepp Linda Valentine Jerry VanMarter Earline Williams

PRESBYTERAN MSSON AGENCY BOARD tem A.101 April 23, 2014 Welcome Opening Call to Order Adoption of Meeting Agenda Self nsurance Fund Overview Property Overview Meeting Recessed Jo Stewart, Vice Chair, welcomed everyone. The meeting opened with devotion and prayer led by Chad Herring, followed by the Dinner. J 0 Stewart called the combined meeting of the of the Presbyterian Mission Agency and the Corporate Property, Legal, and of the Presbyterian Church (U.S.A.), A Corporation meeting to order at 7:30 p.m., followed by introductions. A revised meeting agenda was distributed and approved (A.100) Jo Stewart introduced Kris Baker, who gave a Self nsurance Fund Overview. The Committee went into closed session to discuss the property overview, which was given by Earline Williams. The closed session ended at 9:00 p.m. with no actions taken. The meeting was recessed until 8:30 a.m. on Thursday. Kathy Trott offered the closing prayer at 9:05 p.m. April 24, 2014 Meeting Reconvened Opening Prayer Call to Order 2014 Revised Mission Budget Capital Request for Ghost Ranch Jo Stewart reconvened the combined meeting of the of the Presbyterian Mission Agency and the Corporate Property, Legal, and of the Presbyterian Church (U.S.A.), A Corporation. Jo Stewart offered the opening prayer. Jo Stewart called the meeting to order at 8:45 a.m. Members will be acting both as the and the Corporate Property, Legal, and of the Presbyterian Church (U.S.A.), A Corporation, doing business simultaneously. Earline Williams discussed the 2014 Revised Mission Budget which is part of the Financial Reports to the 221 st General Assembly (2014), and is listed in tem A.104. The Committee then VOTED to APPROVE and RECOMMEND to the Presbyterian Mission Agency Board the 2014 Revised Mission Program Budget of $79,946,530. (A.102), and the 2014 Capital commitments of $648,000. (A.103). Earline shared with the committee that Ghost Ranch had an emergency capital request for sewer and roof repairs. The repairs are necessary to maintain the safety and health standards and the infrastructure of the Ranch. After some discussion, the VOTED to APPROVE and RECOMMEND to the Presbyterian Mission Agency Board the following action for approval: (A. 11 0) 2

PRESBYTERAN MSSON AGENCY BOARD tem A.101 That the Presbyterian Mission Agency Board (PMAB) approve, ratify, and confirm advancing the amount of Three Hundred and Forty Thousand Dollars ($340,000.00), from the Presbyterian Mission Agency's capital reserve budget to pay on behalf of Ghost Ranch-Abiquiu for emergency sewer and roof capital repairs and replacements, said advancement being conditioned upon the replenishment of these advanced funds in order of priority as follows: 1. Repayment shall be made from the proceeds, if any, of the sale, lease or other disposition of assets relating to Ghost Ranch, as provided for in the Ghost Ranch Conference Center Governance Covenant (2011), page 6 (Financial Administration, Budget, And Forecasting). 2. Repayment from the interim lease payments from the City of Albuquerque and the Albuquerque Bernalillo County Water Utility Authority for lease payments made in 2015, 2016, and 2017, if any. Funds will be released by the Mission Agency to the vendor(s) who will perform the sewer and roof work as the contracted work is completed, inspected, and signed off by the Ghost Ranch Executive Director and Manager of Operations. 2015-16 Mission Budgets World Mission Contingency Expense Approval of Consent Agenda Earline gave a presentation of the budget process, giving an overview of the 2015-16 Mission Budgets. The 2015-16 Mission Program Budgets are part of the Financial Reports to the 221 st General Assembly (2014), and are listed in tem A.104. The Committee then VOTED to APPROVE and RECOMMEND to the Presbyterian Mission Agency Board the 2015 Mission Program Budget of $73,671,744 and the 2016 Mission Program Budget of $78,226,389, and the proposed 2015 and 2016 Capital commitments of $535,000 and $325,000, respectively, as presented in the Capital Reserve Fund Schedule. (A.103) Earline shared with the committee that World Mission is requesting that $1 million in PMPF funds be specifically designated as contingency for the Mission Personnel office. These contingency funds will only be accessed in emergent scenarios. The Committee then VOTED to APPROVE and RECOMMEND to the Presbyterian Mission Agency Board that $lmillion be committed in PMPF for World Mission contingency expenses.(a.109) The of the Presbyterian Mission Agency Board: VOTED to APPROVE the following consent agenda: 1. Minutes of February 2014 Meeting, March 25, 2014 Conference Call, and April 1, 2014 Conference Call (A.101) 2. Financial Reports to the 221 st General Assembly (2014) (A.104) 3. Presbyterian Church (U.S.A.) Mortgage Corporation - Election to the Board of Directors (A.107) 4. Presbyterian Church (U.S.A.) Mortgage Corporation - Concurrence of 3

the Election of Officers (A.10S) PRESBYTERAN MSSON AGENCY BOARD tem A.10l Stony Point Center Report and Recommendation Jo Stewart introduced Rick and Kitty Ufford-Chase, Chip Hardwick, Roger Dermody, and Linda Valentine who gave the Stony Point Center Report and recommendation. Rick started the discussion by giving highlights of the report, followed by questions. Jo read the recommendations and opened the floor up for discussion. tem 4 of the recommendation (A.106) was amended and the Finance Committee VOTED to APPROVE and RECOMMEND as amended, that the Presbyterian Mission Agency Board: 1. Affirm the mission of Stony Point Center as consistent with the proposed nterreligious Stance to be considered by the 221st General Assembly (2014).1 2. Express appreciation for the work done by staff to synthesize concerns regarding Stony Point Center and develop a working plan to move forward. 3. Direct the Sponsors [Linda Valentine (PMA Executive Director), Roger Dermody (Deputy Executive Director of Mission), and Rick and Kitty Ufford-Chase (Stony Point Center Co-Directors)] to establish a set of milestones to move Stony Point Center toward full financial sustainability over a period of three years. f the milestones are met, the plan will continue for another year. f the milestones are not met for two consecutive periods, staff will begin the process of winding down the operation of Stony Point Center. Annual reports will be submitted to the PMA Board by the Sponsors ~oncerning the plan and whether Stony Point Center has achieved the milestones for the year. 4. Dismiss the Stony Point Center Transitional Task Team (TTT) and the Evaluation committee effective August 15, 2014 with deep gratitude for their formative and foundational work toward this resolution, and commend all ongoing work of reconciliation among staff and board members, with a report to the Executive Committee prior to the September 2014 Board Meeting. Stony Point Center Follow-up n addition to the requests in the Stony Point Center recommendation, the requested an on-going information report on milestone progress and an update on the TTT reconciliation process. The following informational reports were received: Financial Reports Presbyterian Mission Program Operating Reports as of December 31, 2013, which are part of the Financial Reports to the 221 st General Assembly (2014), and is listed in tem (A.104, pp 6-7) 1 The Stance can he found at this linle hrtp://www.pc-hiz.org/meetingpapers/(s(odfyual 40lmnkjc20pku3i 1 3»lExplorer.aspx 4

PRESBYTERAN MSSON AGENCY BOARD tem A.101 Presbyterian Mission Program Fund reports as of December 31, 2013 which are part of the Financial Reports to the 221 st General Assembly (2014), and is listed in tem (A.104, pp 12-1S) Per Capita Operating Reports as of December 31,2013 (A.203) The Congregational Ministries Publishing - Curriculum Publishing Program Area financials as of December 31,2013 (A.204) Stony Point Financials as of December 31, 2013 (A.205) Ghost Ranch Financials as of December 31, 2013 (A.206) Ghost Ranch Update Other Reports 1 st Quarter Financial Reports Corresponding Member Suggestions Adjournment Debra Hepler gave a brief overview on Ghost Ranch including a forecast of events coming to Ghost Ranch as well as new initiatives within the national church. Ghost Ranch is working toward financial sustainability in the near future and will present a five-year plan in September. Chad thanked Debra for her comments and presence. Updated Technology Policy (A.207) Updated Data Security Policy (A.2H) Coordinated Loan Program Report (A.20S) Self nsurance Fund Annual Report (A.209) Presbyterian Foundation Endowment Fund Report (A.210) Denise Hampton went over the 2014 first quarter financial reports as follows: Presbyterian Mission Agency Program Operating Reports as of March 31, 2014 (A.212) Presbyterian Mission Program Fund Reports as of March 31, 2014 (A.213) Per Capita Operating Reports as of March 31, 2014 (A.214) The Congregational Ministries Publishing - Curriculum Publishing Program Area financials as of March 31,2014 (A.215) Stony Point Financials as of March 31,2014 (A.216) Ghost Ranch Financials as of March 31,2014 (A.217) The current acting chair will be unable to attend General Assembly this year, so the would like to send their chair-elect. The Committee then VOTED to APPROVE and RECOMMEND to the Presbyterian Mission Agency Board the addition of Chad Herring to the list of Corresponding Members to the 221 st General Assembly (2014). (A.H1) nterest was expressed in a presentation about the budgeting process and how our budgets are built. t was also suggested that the committee consider meeting by "GoToMeeting" for future conference calls. With no further business, the meeting was adjourned at 11 :45 a.m. with closing prayer by Clark Cowden. 5