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

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

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

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

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

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

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

ITEM H.101 FOR ACTION

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

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

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

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

STANDING RULES PRESBYTERY OF NORTHERN KANSAS

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

I. Name 5:2. II. Purpose 5:2. III. Membership 5:2. IV. Coordinating Team 5:2. V. Duties of Leaders 5:3-5

Constitution and By-Laws

Gracious Reconciliation and Dismissal Procedure

BYLAWS OF THE ALEXANDRIA FIRST PRESBYTERIAN CHURCH MILFORD, NEW JERSEY

Approved January 20, 2011

Savannah Presbytery Reconciliation and Dismissal Policy

WHITE MEMORIAL PRESBYTERIAN CHURCH PRESBYTERIAN WOMEN

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

BY-LAWS PRESBYTERIAN WOMEN IN THE PRESBYTERY OF CHARLESTON ATLANTIC. ARTICLE I Name. ARTICLE II Purpose. ARTICLE III Membership. ARTICLE IV Leaders

MANUAL OF ADMINISTRATIVE OPERATIONS

Sample Bylaws of the Congregation (Consult with Presbytery G )

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

ESSEX PRESBYTERY CONSTITUTION

THE PRESBYTERY OF CINCINNATI BYLAWS

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

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

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

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

FLINT RIVER PRESBYTERY DISCERNMENT AND DISMISSAL POLICY

BYLAWS. American Baptist Churches in the U.S.A.

Bylaws of the Congregation

BYLAWS MICHIGAN CONFERENCE U.C.C. PREAMBLE

Presbytery of Cincinnati Reconciliation and Dismissal Procedure

D. GENERAL COUNCIL. D.1 Membership

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

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

BYLAWS INDIANA-MICHIGAN MENNONITE CONFERENCE, INC.

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

THE DESIGN. for the. CHRISTIAN CHURCH (Disciples of Christ)

PREAMBLE: The Mission Statement of the Presbytery of New Hope

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

AMENDED AND RESTATED BYLAWS OF UNIVERSITY CHRISTIAN CHURCH

OUTLINE - CONSTITUTION AND BYLAWS OF BRENTWOOD CHRISTIAN CHURCH CONSTITUTION 1

BC Conference Executive, November 18-20,

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

STANDING RULES Of the GENERAL ASSEMBLY

Constitution. By-Laws

Amended and Restated Bylaws. First Congregational United Church of Christ Asheville, NC

Immaculate Conception Parish Pastoral Council Constitution Index

MANUAL OF THE GENERAL ASSEMBLY

BYLAWS OF LAKEWOOD CHRISTIAN CHURCH (DISCIPLES OF CHRIST)

The Presbytery of Santa Barbara

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

THE PRESBYTERY OF NEW COVENANT

BYLAWS Presbyterian Women in Grace Presbytery Revised and Approved, October 25, 2014

Woodland Christian Church (Disciples of Christ) 143 Woodland Avenue, Columbus, Ohio (614)

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.

CONSTITUTION OF THE OFFICIAL BOARD OF FIRST UNITED CHURCH ADOPTED AT A CONGREGATIONAL MEETING HELD ON (DATE)

Peace Board of Directors

I. Preamble. Other Items * * * * * I. Preamble

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

ROCKY MOUNTAIN CONFERENCE UNITED CHURCH OF CHRIST CONSTITUTION PREAMBLE

On Strengthening the Peacemaking Program. (GA Item 13-11)

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

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

BYLAWS AMERICAN BAPTIST CHURCHES OF NEW YORK STATE ARTICLE I OBJECT

ARTICLE I NAME, AFFILIATION, PURPOSE AND BOUNDARIES

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO

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

MANUAL OF ADMINISTRATIVE OPERATIONS FOR CHARLESTON ATLANTIC PRESBYTERY

ALPHABET SOUP INTRODUCTION

BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST. Most Recently Revised August 5, 2018 ARTICLE I.

PARISH COUNCIL BYLAWS LUMEN CHRISTI CONGREGATION MEQUON, WISCONSIN

CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS

SOUTH CENTRAL CONFERENCE OF THE UNITED CHURCH OF CHRIST BYLAWS Adopted June 9, 2017 PREAMBLE

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

Bylaws of the Massachusetts Conference, United Church of Christ As amended by the Annual Meeting of the Conference, June 16, 2018

CONSTITUTION PREAMBLE

Proposed Name Change for EC Committee on Anti-Racism Executive Council Committee on Anti-Racism Reconciliation

FAITH LUTHERAN CHURCH BY-LAWS (As Amended by Congregation Meeting on ) Article I: STATEMENT OF MISSION

UNITED CHURCH OF CHRIST CONGREGATIONAL GRINNELL, IOWA

OPERATIONS MANUAL Revised by Session September 2014

INDEX TO THE STANDING RULES PURPOSE AND CONCERNS INTRODUCTION

University of Toronto Chinese Christian Fellowship Constitution

Constitution and Rules 1 of the World Council of Churches CONSTITUTION

STANDING RULES, RULES OF ORDER, AND STRUCTURE OF THE NEW INDIANA CONFERENCE OF THE UNITED METHODIST CHURCH

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

Bylaws. Florida Conference. United Church of Christ

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

PREAMBLE ARTICLE I NAME, MISSION, AND PURPOSE

Constitution and By-Laws. Women Ministries of the Northwest Conference. The Evangelical Covenant Church

THE BYLAWS OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE of the UNITED CHURCH OF CHRIST ARTICLE I: NAME

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

ARTICLE II PURPOSES The following are the purposes for which this Committee has been organized:

CONSTITUTION AND BY LAWS OF

Mennonite Church Canada. Bylaws. Last Updated July 2012

The name of this congregation shall be Calvary Lutheran Church of Golden Valley.

Transcription:

Approved February 5, 2014 Minutes of the of the Presbyterian Mission Agency Board Of the Presbyterian Church (U.S.A.) Conference Call 1:00 p.m. EST CALL TO ORDER ATTENDANCE MEMBERS PRESENT Leadership Cabinet Recorder Others INTRODUCTION AND WELCOME ACTION 1-EC-011614 ASSIGNMENT OF BUSINESS TO COMMITTEES Matthew Schramm, chair, called the meeting of the of the Presbyterian Mission Agency Board ( the Board ) to order with prayer. Mr. Schramm called upon Susan Abraham, recorder for the meeting, to call the roll. A quorum was declared present for the transaction of business. Steve Aeschbacher Member-at-large Art Canada Vice-chair Bill Capel Chair, Finance Committee Mihee Kim-Kort Chair, Worshiping Communities Committee Cathy Piekarski Member-at-large Noelle Royer Chair, Justice Committee Matthew Schramm Chair Heath Rada Member-at-large Joyce Smith Chair, Leadership Committee Linda Valentine Member ex-officio Roger Dermody Deputy Executive Director for Mission Kathy Francis Senior Director, Communications Ministry Earline Williams Deputy Executive Director for Shared Services Susan Abraham Staff, Office of the Executive Director Martha Clark Staff, Office of Legal Services Barry Creech Staff, Office of the Executive Director Dana Dages Staff, Office of the Executive Director Mr. Schramm introduced and welcomed the new Senior Director of Communications, Kathy Francis. Mr. Schramm requested committee chairs to distribute Information Items assigned to the committee amongst its members as a way to ensure that these reports are read. Information Items are usually reports written by the Board s liaisons to committees and are a means of keeping the Board informed about the committee s work. Committee chairs are also to work with Barry Creech and Ms. Abraham to time out their committee report to plenary in order to stay on track with the reports as presented. The VOTED to approve the assignment of business to

committees as presented (Appendix 1). PRESBYTERIAN MISSION AGENCY BOARD ACTION 2-EC-011614 FEBRUARY 2014 EXECUTIVE MEETING AGENDA ACTION 3-EC-011614 FEBRUARY 2014 BOARD MEETING AGENDA The VOTED to approve the agenda for the February 2014 meeting as presented (Appendix 2). Mr. Schramm emphasized that every agenda item is an order of the day. In order to stay on track with the agenda and to honor people s time, any unfinished business will be handled on Friday morning. The VOTED to approve the agenda for the February Board meeting as submitted (Appendix 3). WEBINARS Mr. Schramm reviewed the schedule for upcoming webinars: Stony Point January 27, 3:00 p.m. 3:30 p.m. A disclosure will be included in the announcement to the Board that this is the time frame that the committee requested. Mission Responsibility Through Investment (MRTI) January 28, 2:30 p.m. 3:30 p.m. Special Offerings January 31, 2:30 p.m. 3:30 p.m. A description for each webinar will be included in the announcement that will be sent to all Board members. The schedule for the webinars will also be posted on the denominational website. COMMITTEE LEADERSHIP ELECTIONS Mr. Schramm reviewed the Election Procedures for Chairs of the Board Committees and Audit Committee, (Appendix 4) and the list of Board members who are eligible to serve as committee chairs (Appendix 5). Committee chairs are to set aside time on the agenda for the election process. Mr. Schramm also announced that Mr. Jung Nam Lee who was a member of the Leadership Committee had resigned from the Board. PLENARY ROOM SET UP EXECUTIVE COMMITTEE BOARD DEVELOPMENT ADJOURNMENT AND CLOSING PRAYER Following discussion, the suggested using round tables during the plenary session. Mr. Schramm reminded members that based on the schedule for the Board Development, Joyce Smith will lead the discussion on the chapter Being the Board, and Roger Dermody on Creating Frameworks for Possibility, from the book The Art of Possibility, by Benjamin and Rosamund Zander. There being no further business, the meeting of the was adjourned and closed with prayer by Mr. Schramm at 2:07 p.m. Page 2 of 3

Respectfully Submitted, Mr. Matthew Schramm Chair, Presbyterian Mission Agency Board Ms. Linda Valentine Executive Director, Presbyterian Mission Agency Page 3 of 3

Appendix 1 Revised January 15, 2014 Presbyterian Mission Agency Board Assignments and Information Items February 5-7, 2014 ITEM # BUSINESS ITEM FROM MINISTRY FINANCE COMMITTEE (A) A.100 Finance Committee Agenda A.101 Finance Committee Minutes September 2013 A.102 Stony Point Incorporation Evaluation Committee Report A.103 Capital Budget Requests Shared Services A.104 Adjusted 2014 Presbyterian Mission Agency Budget Shared Services JUSTICE COMMITTEE (B) B.100 Justice Committee Agenda B.101 Justice Committee Minutes September 2013 B.102 CPJ Portion of the Presbyterian Mission Agency Response to Referrals to the 221 st GA (2014) CPJ B.103 Ecumenical Poverty Initiative Affiliates List CPJ B.104 B.105 Page 1 of 6 For-Profit Prisons, Jails, and/or Detention Centers be Added to the List of Companies for Divestment and/or Proscription of Investment Ownership MRTI Report and Recommendations to the 2014 General Assembly: Engagement with corporations on Israel-Palestine Issues from 2004-2013 B.106 Peace Discernment Process (2010 Referral Item 13-11) CPJ B.107 B.108 Justice in Taxation: A Report from the Presbyterian Church (U.S.A.) (2012 Referral: Item 11-09/ Recommendation 4) Human Rights Update (2012 Referral: Item 14-04/Recommendation 5) B.109 Justice for Western Sahara (2012 Referral Item 14-NB) CPJ B.110 B.111 Compensating Ministers in Lean Years (2012 Referral: Item 16-07, Recommendation 6.b and 6.f) WM Portion of the Presbyterian Mission Agency Response to Referrals to the 221 st GA (2014) CPJ CPJ CPJ CPJ CPJ WM B.112 A recommendation for the Presbyterian Mission WM

Appendix 1 Revised January 15, 2014 Presbyterian Mission Agency Board Assignments and Information Items February 5-7, 2014 ITEM # BUSINESS ITEM FROM MINISTRY B.113 Agency to become an official member of the We Will Speak Out Campaign Japan Mission Action to Appoint a New Representative WM LEADERSHIP COMMITTEE (C) C.100 Leadership Committee Agenda C.101 Leadership Committee Minutes September 2013 C.102 C.103 TWE Portion of the Presbyterian Mission Agency Response to Referrals to the 221 st GA (2014) Approval of List of related schools, colleges & universities to 221 st GA (2014) TWE ECG C.104 Knoxville College RE&WM/PW C.105 Approval of Women of Faith Award Nominees RE&WM/PW C.106 C.107 C.108 C.109 Page 2 of 6 Revisions to the Institutional Standards for Participating in the Christmas Joy Offering Institutional Relationship Agreement with the Racial Ethnic Schools & Colleges Engaging with Presbyteries & Congregations in the Sending & Support of Mission Personnel Institutional Relationship Agreement with Presbyterian Women WORSHIPING COMMUNITIES COMMITTEE (D) D.100 Worshiping Communities Agenda D.101 Worshiping Communities Committee Minutes September 2013 RE&WM/PW RE&WM/PW WM D.102 1001 New Worshiping Communities ECG D.103 D.104 ECG Portion of the Presbyterian Mission Agency Response to Referrals to the 221 st GA (2014) Directory for Worship Alternate Resolution to Referral: Item 04-12. Recommendation 2 from the 216 th RE&WM/PW ECG TWE

Appendix 1 Revised January 15, 2014 Presbyterian Mission Agency Board Assignments and Information Items February 5-7, 2014 D.105 D.106 D.107 Page 3 of 6 GA 2004 RE&WM/PW Portion of the Presbyterian Mission Agency Response to Referrals to the 221 st GA (2014) RE&WM/PW Racial Ethnic & New Immigrant Church Growth Consultation Committee Report 2012 Referral Item 16-06 RE&WM/PW Measure for Measure: Assessing the Effectiveness of Hearing & Singing New Songs to God 2012 Referral Item 10-16 CORPORATE PROPERTY, LEGAL FINANCE (E) E.101 Corporate Property, Legal, Finance Minutes September 2013 E.102 2014 Manse Allowances E.103 Authorization of Contract Signors E.104 A Corp. By-Laws Amendment E.105 Ghost Ranch Additional Resolution from Bank E.106 Resolution to update check signers PC(USA) A CORPORATION (F) F.101 Corporation Minutes September 2013 AUDIT COMMITTEE (G) G.100 Audit Committee Agenda EXECUTIVE COMMITTEE (H) H.100 Agenda H.101 Approval of Minutes H.102 Chair Appointments H.103 Executive Director s Office Report to GA EDO RE&WM/PW H.104 Educate a Child, Transform the World DEDM H.105 Living Missionally DEDM H.106 Special Offerings Advisory Task Force Report Funds Development H.107 Corresponding Members to the 221st GA (2014) EDO H.108 Personnel Subcommittee Report

Appendix 1 Revised January 15, 2014 Presbyterian Mission Agency Board Assignments and Information Items February 5-7, 2014 PLENARY (P) H.001 Report One J.001 Board Nominating & Governance Subcommittee Report Chair and Vice-Chair Election, and Other Nominations P.100 Board Meeting Agenda EDO P.101 Board Meeting Minutes September 2013 EDO Page 4 of 6

Appendix 1 Revised January 15, 2014 Presbyterian Mission Agency Board Assignments and Information Items February 5-7, 2014 ITEM # INFORMATION ITEM FROM MINISTRY Finance Committee (A) A.200 Management Report November 30, 2013 A.201 Per Capita Report November 30, 2013 A.202 Curriculum Report November 30, 2013 A.203 PMPF Report November 30, 2013 A.204 Stony Point Financials November 30, 2013 A.205 Ghost Ranch Financials November 30, 2013 A.206 Endowments & Gift Report July-December 2013 A.207 Banking Update A.208 Information Technology Report A.209 Annual Self-Insurance Fund Report A.210 Coordinated Loan Program Report Justice Committee (B) B.200 PHP Advisory Committee Minutes October 9-11, 2013 CPJ B.201 PDA Advisory Committee Minutes October 21-23, 2013 CPJ B.202 SDOP National Committee Minutes September 19-21, 2013 CPJ B.203 SDOP National Committee Minutes May 16-18, 2013 CPJ B.204 MRTI Committee Minutes February 7-8, 2013 CPJ Leadership Committee (C) C.200 RE&WM/PW Events & Highlights RE&WM/PW C.201 Celebrate the Gifts of Women Sunday RE&WM/PW C.202 Cook Native American Ministries RE&WM/PW C.203 Young Adult New Immigrant Leadership Institute RE&WM/PW C.204 Women of Color Consultation Report RE&WM/PW Page 5 of 6

Appendix 1 Revised January 15, 2014 Presbyterian Mission Agency Board Assignments and Information Items February 5-7, 2014 ITEM # INFORMATION ITEM FROM MINISTRY C.205 Coordinating Committee for Korean American Presbyteries RE&WM/PW C.206 Presbyterian Women Global Exchange to the Caribbean RE&WM/PW C.207 Native American Congregational Support RE&WM/PW C.208 Celebrating the Decade of Hearing & Singing New Songs to God RE&WM/PW C.209 Presbyterian Women Moderator s Report RE&WM/PW C.210 C.211 Missional Relationship with the National Association of Presbyterian Clergywomen What it Means for a School, College or University to be Presbyterian Related Worshiping Communities Committee (D) RE&WM/PW ECG D.200 1001 New Worshiping Communities Progress Report ECG D.201 Youth & Young Adults Report ECG D.202 Appointment Actions for Mission Personnel WM D.203 D.204 Jinishian Memorial Program United States Advisory Committee Draft Minutes October 17, 2013 Jinishian Memorial Program Governance Commission Meeting Draft Minutes October 17, 2013 D.205 On Prayer & Action for Syria WM Revised 01.15.14 WM WM Page 6 of 6

Draft January 14, 2014 PRESBYTERIAN MISSION AGENCY BOARD Appendix 2 ITEM H.100 PRESBYTERIAN MISSION AGENCY BOARD February 5, 2014 The Brown Hotel, 335 W. Broadway Louisville, KY 40202 502-583-1234 Room AGENDA 8:30 a.m. Welcome/Call to Order/Prayer Matthew Schramm Recitation of the Covenant We, the Presbyterian Mission Agency Board Executive Committee, called to this ministry as disciples of Jesus Christ, covenant together to: Seek God s will, remaining open to fresh movement of the Holy Spirit, acting boldly and creatively for the sake of the Gospel of Jesus Christ in ministry and mission Relate to one another with honesty, trust, respect, openness and kindness, proclaiming God s graciousness by risking and daring transformation in our lives and work Be faithful stewards, seeking to make wise decisions in partnership with the greater church, doing our homework, listening to all points of view, working for consensus, and faithfully supporting decisions we have made Worship and pray with joy and appreciation for God s guidance in doing this work. 8:40 a.m. Review and Adopt Agenda H.100 Matthew Schramm Approval of Minutes H.101 September 25, 2013 November 5, 2013 November 13, 2013 January 15, 2014 Appointments by the Chair H.102

Appendix 2 8:50 a.m. Executive Director s Office Report to the 221st GA (2014) H.103 Linda Valentine 9:00 a.m. New GA Initiatives Educate a Child, Transform the World H.104 Living Missionally H.105 Linda Valentine Hunter Farrell & Sara Lisherness Roger Dermody 9:15 a.m. Special Offerings Advisory Task Force Report H.106 Sarah Butter or Marci Glass 9:25 a.m. Corresponding Members to the 221st GA (2014) H.107 Linda Valentine 9:30 a.m. Board Nominating and Governance Subcommittee Report?? 9:45 a.m. Personnel Subcommittee Report H.108 Art Canada 10:05 a.m. Break 10:20 a.m. REPORTS: Report of the Executive Director Linda Valentine 10:30 a.m. Financial Overview Earline Williams 10:40 a.m. Funds Development Ministry Terri Bate 10:50 a.m. Communications Ministry Kathy Francis 11:00 a.m. Audit Committee Mary C. Baskin 11:10 p.m. Review of Committee Business: Finance Leadership Justice Worshiping Communities Bill Capel Joyce Smith Noelle Royer Mihee Kim-Kort 11:50 p.m. Board Development: The Art of Possibility 12:20 p.m. Adjourn with Prayer Being the Board Joyce Smith Creating Frameworks for Possibility Roger Dermody 12:30 p.m. 2:30 p.m. LUNCH AND JOINT MEETING WITH COGA

Draft January 15, 2014 PRESBYTERIAN MISSION AGENCY BOARD Appendix 3 ITEM P.100 PRESBYTERIAN MISSION AGENCY BOARD February 5-7, 2014 The Brown Hotel 335 W. Broadway Louisville, KY 40202 502-583-1234 AGENDA PRESBYTERIAN MISSION AGENCY OFFICE VISION Presbyterians joyfully engaging in God s mission for the transformation of the world. MISSION Inspire, equip and connect the PC(USA) in its many expressions to serve Christ in the world through new and existing communities of faith, hope, love and witness. MEETING THEME Transformational Leaders Inspire, equip, and connect the church to: Cultivate, nurture, and sustain diverse, transformational leaders for Christ s mission. Wednesday, February 5, 2014 8:30 a.m. Board 12:30 p.m. 2:30 p.m. Board and COGA Lunch and Joint Meeting 9:00 a.m. 2:00 p.m. Audit Committee 3:00 p.m. Board Opening Plenary Welcome and Call to Order Matthew Schramm 3:05 p.m. Opening Worship 3:20 p.m. Recitation of Board Covenant Matthew Schramm Adoption of Agenda Roll Call Approval of September 2013 Board Minutes 3:30 p.m. Greetings from the Moderator Neal Presa 3:35 pm. Report of the Chair Matthew Schramm 3:50 p.m. Report of the Executive Director Linda Valentine 4:10 p.m. Introduction of Senior Director of Communications Linda Valentine 4:15 p.m. Board Nominating and Governance Subcommittee Report One J.001?? Election of Chair and Vice-Chair Other Nominations

Appendix 3 4:30 p.m. Board Development One 5:00 p.m. Report Two H.002 Matthew Schramm 5:30 p.m. Recess Dinner in Committees Thursday, February 6, 2014 7:00 a.m. Breakfast On Your Own 8:30 a.m. Noon Board Committee Meetings Finance Leadership Justice Worshiping Communities Noon 1:15 p.m. Group Lunch 1:15 p.m. Annual Report Group Photo COMMITTEE REPORTS AVAILABLE OUTSIDE OF PLENARY ROOM 1:30 p.m. Board Reconvenes in Plenary - Opening Devotion 1:45 p.m. Report Three H.003 Matthew Schramm 2:30 p.m. Finance Committee Report A.001 Bill Capel 4:00 p.m. Break 4:15 p.m. Justice Committee Report B.001 Noelle Royer 5:00 p.m. Recess 6:00 p.m. Group Dinner 7:30 p.m. 8:30 p.m. Belhar Confession - Room Cliff Kirkpatrick COMMITTEE REPORTS AVAILABLE OUTSIDE OF PLENARY ROOM Friday, February 7, 2014 7:00 a.m. Breakfast On Your Own 9:00 a.m. Board Reconvenes in Plenary - Commonwealth C/D 9:05 a.m. Opening Devotion 9:20 a.m. Committee Reports Leadership C.001 Worshiping Communities D.001 Corporate E.001 Audit G.001 Nominating and Governance Subcommittee Report Two J.002 Unfinished Business 10:20 a.m. Board Development Two Transformational Leadership as the Board 11:00 a.m. Break 11:15 a.m. Closing Worship and Adjournment Noon LUNCH ON YOUR OWN Joyce Smith Mihee Kim-Kort Matthew Schramm Mary C. Baskin??

Appendix 4 I. Election Procedures for Chairs of the Board Committees and Audit Committee A. The committees shall nominate and elect their chairs, and may elect a vice-chair, during the first Presbyterian Mission Agency Board meeting in the calendar year and notify the Presbyterian Mission Agency Board Nominating and Governance Subcommittee. B. The chairs shall begin their service at the end of the General Assembly, or in non-assembly years, with the Retreat. C. Committee chairs shall be elected for one-year terms, renewable for one additional term. D. Board voting members completing at least two consecutive years on a committee are eligible for election as committee chair. E. Ordinarily, committee chairs shall make appointments and assignments of committee members to work groups, task forces, and other subcommittees as necessary, giving consideration to experience, interest, and representation.

Appendix 5 JUSTICE: Presbyterian Mission Agency Board Members Eligible Board Members for Committee Chair January 14, 2014 (Pending election of Chair and Vice-Chair of Board) NAME DIVERSITY TERM COMPLETED BOARD CLASS 1. James R. Ephraim, Jr. B M T 1 2018 2. Susan Osoinach W F R 1 2018 3. Kears Pollock W M R 1 2016 LEADERSHIP: NAME DIVERSITY TERM COMPLETED BOARD CLASS 1. Nancy Ramsay W F T 1 2018 2. Glen Snider W M R 1 2016 3. Kevin Yoho W M T 1 2018 FINANCE: NAME DIVERSITY TERM COMPLETED BOARD CLASS 1. Molly Baskin* W F L 1 2018 2. Bill Capel W M R 1 2016 3. Tom Fleming Jr.* W M R 1 2018 4. Chad Herring W M T 1 2018 WORSHIPING COMMUNITIES: NAME DIVERSITY TERM COMPLETED BOARD CLASS 1. Marsha Zell Anson W F R 1 2018 2. Andrew Barron (YA) W M L 1 2018 3. Heath Rada W M R 1 2016 4. Marianne Rhebergen W F T 1 2016 5. David Shinn A M T 1 2018 AUDIT: NAME DIVERSITY TERM COMPLETED BOARD CLASS 1. Molly Baskin W F L 1 2018 2. Tom Fleming Jr. W M R 1 2018 *Members of Audit Committee. Cannot stand for nomination as chair of committee, if elected as chair of Audit. -