This annual report of the Synod Council to the 31st Synod Assembly is to provide you with a summary of the actions that have been taken on your behalf since the Synod met in Assembly on May 5-6, 2023. These actions are divided into appropriate sections as they relate to the work of the Synod Council.
The Rev. David Dockweiler: Candidacy Committee, effective February 1, 2024
The Rev. Dr. Martha Cruz, Co-Chair (Bronx)
The Rev. Rebecca Pollicino, Co-Chair (W Suffolk)
The Rev. Chryll Crews (SW Nassau)
S. Dcn. Jean Fucci (Delaware-Hudson)
The Rev John Jurik (W Nassau)
S. Dcn. Rob Sinanan (W Queens)
The Rev. Kristin Wuerffel (Tappan Zee)
The Rev. Kevin O’Hara, Chair
S. Dcn. Jasmine Downer (Brooklyn)
The Rev. Emilce Erato (W. Nassau)
Ms. Louise Litke (W. Suffolk)
S. Dcn. Karen Nurmi (Tappan Zee)
The Rev. Sonja Maclary
Pr. Evelyn “Patty” Avila (2023-2024)
S. Dcn. David Ehlers (2023-2025)
S. Dcn. Denise Rutherford-Gill (2023-2025)
Thomas Sargent (2023-2025)
Pr. Garry Squire (2023-2024)
The Rev. Kristin Wuerffel (2024-2025)
ACTION SC23:04/01
RESOLVED, that the Metropolitan New York Synod Council recommend the amended Standing Rules to the 2023 Synod Assembly for approval.
ADOPTED
ACTION SC23:04/02
RESOLVED, that the Metropolitan New York Synod Council recommend the amended constitutional bylaw to the 2023 Synod Assembly for approval.
ADOPTED
ACTION SC23:04/03
RESOLVED, that the Metropolitan New York Synod Council recommend to the Synod Assembly that it adopt the proposed budget for 2024.
ADOPTED
ACTION SC23:04/04
RESOLVED, that the Metropolitan New York Synod Council approve the Trexler Grants for the Rev. Evelyn Avila and the Rev. Romeo Dabee.
ADOPTED
ACTION SC23:04/05
RESOLVED, that the Metropolitan New York Synod Council approve the appointment of Howard Levy and the Rev. Garry Squire to the Audit Committee (Apr 1, 2023 – Apr 1, 2024).
ADOPTED
ACTION SC23:04/06
RESOLVED, that the Synod Council receive the Financial Statements and Report for the year ending January 31, 2023 prepared by Tait, Weller & Baker, Certified Public Accountants, noting that in the opinion of the auditors the financial statements taken as a whole present fairly the financial position of the Metropolitan New York Synod in conformity with generally accepted accounting principles.
ADOPTED
ACTION SC23:04/07
RESOLVED, that the Metropolitan New York Synod retain the services of Tait, Weller & Baker, Certified Public Accountants, for the year ending January 31, 2024.
ADOPTED
ACTION SC23:04/08
RESOLVED, that the Metropolitan New York Synod Council extend a call to the Rev. Angela Shannon as Assistant to the Bishop effective May 1, 2023.
ADOPTED
ACTION SC23:04/09
RESOLVED, that the Metropolitan New York Synod Council extend a Term-call to Devon Gayle to St. Paul’s, Brooklyn effective April 22, 2023.
ADOPTED
ACTION SC23:04/10
RESOLVED, that the Metropolitan New York Synod Council extend a call to Synod Deacon George Guinan as Chair of the Diaconate Council effective April 22, 2023.
ADOPTED
ACTION SC23:04/11
RESOLVED, that the Metropolitan New York Synod Council approve retirement status for The Rev. George Summers effective 1 July 2023.
ADOPTED
ACTION SC23:04/12
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status for The Rev. Samuel Silaban effective April 3, 2023.
ADOPTED
ACTION SC23:04/13
RESOLVED, that the Metropolitan New York Synod Council deny the request for On Leave from Call status for the Rev. Anthony Stephens effective April 22, 2023.
ADOPTED
ACTION SC23:05/01
RESOLVED, that the Metropolitan New York Synod Council approve the sale of the property located at 1033 72nd Street, Brooklyn, NY (property of former Bethany/LEDS) to The Church of Grace to Fujianese New York, for $4,077,777.77 (all cash).
ADOPTED (20 in favor, 0 opposed, 0 abstentions)
ACTION SC23:6/01
RESOLVED, that the Synod Council, pursuant to section 13.24 of the Constitution of the Synod, does hereby impose synodical administration/preservation over Fordham to take charge and control of the property of Fordham, and to hold, manage, and convey that property on behalf of the Synod; and it is further
RESOLVED, that the following are hereby appointed as trustees, with full power to hold, manage and convey the property of Fordham on behalf of the Synod in all regards relating directly or indirectly to the taking charge and control of the property of Fordham and in holding, managing and conveying that property of Fordham on behalf of the Synod, to wit: The Rev. Gladys Diaz, Branden Dupree, Christopher Vergara; and it is further
RESOLVED, that the signatures of any two of the Trustees acting to take charge and control of the property of Fordham and to hold, manage and convey the property of Fordham on behalf of the Synod shall be binding upon and considered as the act of all of the Trustees. No person or party acting in reliance on the signature of one such trustee as binding upon all Trustees shall be charged with notice of any revocation or change of such authority unless he, she or it shall have received actual written notice thereof. No person or party shall be required to look behind the signature of such Trustee.
ADOPTED
ACTION SC23:6/02
RESOLVED, that the Metropolitan New York Synod Council approve the expenditure of $100,000 for the Unidad y Fe ministry site and the five-year extended lease with 4% annual rent escalations through January 2031 with the option for an additional five-year extension with 5% annual rent escalations.
ADOPTED
ACTION SC23:6/03
RESOLVED, that the Metropolitan New York Synod Council authorize the listing for sale of the properties of the Christ Center, Harlem.
ADOPTED
ACTION SC23:6/04
RESOLVED, that the Metropolitan New York Synod Council approve a Trexler Grant of $1000 to the Rev. Dr. Joanne Bond to attend the 2023 Rostered Ministers Gathering.
ADOPTED
ACTION SC23:6/05
RESOLVED, that the Metropolitan New York Synod Council ratify the sale of the property located at 1033 72nd Street, Brooklyn, NY (property of former Bethany/LEDS) to The Church of Grace to Fujianese New York, for $4,077,777.77 (all cash).
ADOPTED
ACTION SC23:6/06
RESOLVED, that the Metropolitan New York Synod Council call the Rev. Dr. Martha Cruz as Intentional Interim Pastor to the congregation of St. Barnabas, Howard Beach effective 10 June 2023.
ADOPTED
ACTION SC23:6/07
RESOLVED, that the Metropolitan New York Synod Council call the Rev. Samuel Silaban as Interim Pastor to the congregation of Christ, Fresh Meadows effective 10 June 2023.
ADOPTED
ACTION SC23:6/08
RESOLVED, that the Metropolitan New York Synod Council grant retirement status to the Rev. Flora Hartford, effective 1 July 2023; the Rev. Heidi Neumark, effective 1 Jun 2023; the Rev. Jeanine Owens, effective 1 July 2023; the Rev. Garry Squire, effective 1 August 2023.
ADOPTED
ACTION SC23:09/01
RESOLVED, that the Metropolitan New York Synod Council approve the 3.2% COLA as reflected in the 2024 Minimum Expectations for clergy compensation.
ADOPTED
ACTION SC23:09/02
RESOLVED, that the Metropolitan New York Synod Council appoint the Rev. Kristin Wuerffel to complete the Synod Council unexpired term of the Rev. Jeanine Owens and S. Dcn. Denise Rutherford Gill to complete the Synod Council unexpired term of Cynthia Corley through May 2024 effective immediately. ADOPTED
ACTION SC23:09/03
RESOLVED, that the Metropolitan New York Synod Council take no exception to the sale of property located at 89-74 Cooper Avenue, Rego Park, NY 11374 by the congregation of Grace Lutheran Church, Forest Hills, NY.
ADOPTED
ACTION SC23:09/04
RESOLVED, that the Metropolitan New York Synod Council grant retirement status to The Rev. Robert Fritch effective 1 December 2023 and The Rev. Nancy Rakoczy effective 1 September 2023.
ADOPTED
ACTION SC23:09/05
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status to the Rev. Marc Herbst effective 10 July 2023.
ADOPTED
ACTION SC23:09/06
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status to the Rev. Austin Newberry effective 30 April 2023.
ADOPTED
ACTION SC23:11/01
RESOLVED, that the Metropolitan New York Synod Council approve the Mission Reinvestment Guidelines as presented.
ADOPTED
ACTION SC23:11/02
RESOLVED, that the Metropolitan New York Synod Council approve the Tithing Proposal: 300 Genesee Avenue, Staten Island.
ADOPTED
ACTION SC23:11/03
RESOLVED, that the Metropolitan New York Synod Council approve the sale of the property located at 47-14 Glenwood St, Little Neck, NY 11362 for $3,800,000 to the Chung Hua Guan Yin Shan Buddhist Association.
ADOPTED (15 in favor, 0 opposed, 0 abstentions)
ACTION SC23:11/04
RESOLVED, that if sale of the property located at 47-14 Glenwood St., Little Neck, NY to the Chung Hua Guan Yin Shan Buddhist Association does not take place, the Metropolitan New York Synod Council hereby approves the acceptance of an offer to purchase the property by a subsequent purchaser for at least $3,200,000.
ADOPTED (15 in favor, 0 opposed, 0 abstentions)
ACTION SC23:11/05
RESOLVED, that the Metropolitan New York Synod Council approve the sale of the property located at 70-74 W 126th Street, New York, NY for $3,400,000 to a third-party purchaser c/o Amir Haghani, ASH 26 LLC.
ADOPTED (14 in favor, 0 opposed, 1 abstention)
ACTION SC23:11/06
RESOLVED, that if sale of the property located at 70-74 W 126th Street, New York, NY to a third-party purchaser c/o Amire Haghani, ASH 26 LLC. does not take place, the Metropolitan New York Synod Council hereby approves the acceptance of an offer to purchase the property by a subsequent purchaser for at least $3,150,000.
ADOPTED (15 in favor, 0 opposed, 0 abstentions)
ACTION SC23:11/07
RESOLVED, that the Metropolitan New York Synod Council take no exception to sale of the property located at 5 Hudson St. Port Jervis (SBL #8-2-16) by the congregation of St. Peter’s Lutheran Church, Port Jervis, NY.
ADOPTED (15 in favor, 0 opposed, 0 abstentions)
ACTION SC23:11/08
RESOLVED, that the Metropolitan New York Synod Council ratify the Executive Committee’s appointment of Aniah Nieto Benitez to fill the Young Adult unexpired term through May 2024.
ADOPTED
ACTION SC23:11/09
RESOLVED, that the Metropolitan New York Synod Council appoint Aniah Nieto Benitez to fill the open ballot for Synod Council Young Adult from June 2024 – May 2028 and serve as the MNYS Young Adult voting member to the 2025 Churchwide Assembly.
ADOPTED
ACTION SC23:11/10
RESOLVED, that the Metropolitan New York Synod Council approve the designated 2024 Housing Allowances as presented.
ADOPTED
ACTION SC23:11/11
RESOLVED, that the Metropolitan New York Synod Council elected Mr. Tom Sargent, S.Dcn. Denise Rutherford Gill, S.Dcn. Dave Ehlers and The Rev. Patty Avila to serve on the Executive Committee.
ADOPTED
ACTION SC23:11/12
RESOLVED, that the Metropolitan New York Synod Council extend a two-year term call to the Rev. Andrew Patty to serve as pastor to St. John’s, Manhattan, effective 29 October 2023.
ADOPTED
ACTION SC24:01
RESOLVED, that the Metropolitan New York Synod Council rescind Synod Council action SC22:03/05 that applied section S13.24 of the MNYS constitution to Immanuel Lutheran Church, 122 E 88th Street, New York, NY.
ADOPTED YES: 16 NO: 0 ABSTAIN: 1
ACTION SC24:01/01
RESOLVED, that the Metropolitan New York Synod Council approve the budget for fiscal year Feb 1, 2024 – Jan 31, 2025, as presented.
ADOPTED
ACTION SC24:01/02
RESOLVED, that the Metropolitan New York Synod Council release the congregation of Immanuel Lutheran Church, 122 E 88th Street, New York, NY.
ADOPTED (21 in favor, 0 opposed, 0 abstentions)
ACTION SC24:01/03
RESOLVED, that the Metropolitan New York Synod Council grant Trexler grants to the Rev. Justin Lathrop, the Rev. Dr. Martiza Ortiz Cruz, the Rev. Joseph Mantovani.
ADOPTED
ACTION SC24:01/04
RESOLVED, that the Metropolitan New York Synod Council take no exception to St. Luke’s, New Rochelle regarding the sale of the property located at 114 Eastchester Road, New Rochelle, NY 11801.
ADOPTED (18 in favor, 2 opposed, 0 abstentions)
ACTION SC24:01/05
RESOLVED, that the Metropolitan New York Synod Council approve the 2024 Executive Committee/Synod Council meeting schedule as presented.
ADOPTED
ACTION SC24:01/06
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status to the Rev. Mary Button effective December 31, 2023.
ADOPTED
ACTION SC24:01/07
RESOLVED, that the Metropolitan New York Synod Council grant retirement status to the Rev. Ann Tiemeyer effective February 1, 2024.
ADOPTED
ACTION SC24:03/01
RESOLVED, that the Metropolitan New York Synod Council appoint Karen Falco (MNYS Staff); John Litke (Synod Council); the Rev. Khader Khalilia (Dean); as the Trustees for St. Paul’s Lutheran Church, Coney Island, Brooklyn effective 16 March 2024.
ADOPTED (18 in favor, 0 opposed, 1 abstention)
ACTION SC24:03/02
RESOLVED, that the Metropolitan New York Synod Council take no exception to the sale of the property located at 274 Hooker Avenue, Poughkeepsie, NY 12603 by the congregation of St. John’s Lutheran Church, Poughkeepsie.
ADOPTED (17 in favor, 0 opposed, 1 abstention)
ACTION SC24:03/03
RESOLVED, that the Metropolitan New York Synod Council extend a call to the Rev. Anna Gordy as Interim Pastor for the congregation of Messiah, Staten Island effective 15 March 2024.
ADOPTED
ACTION SC24:03/04
RESOLVED, that the Metropolitan New York Synod Council extend a call to the Rev. Jacob Simpson to serve as Priest-in-Charge for Sts. John, Paul, Clement Episcopal Parish In Mt. Vernon, NY.
ADOPTED
ACTION SC24:03/05
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status to the Rev. Marianne Tomecek effective 29 February 2024.
ADOPTED
ACTION SC24:03/06
RESOLVED, that the Metropolitan New York Synod Council grant retirement status to The Rev. Claudia Raggie effective 1 Jul 2024.
ADOPTED
ACTION SC24:03/07
RESOLVED, that the Metropolitan New York Synod Council renew the diaconal call of S. Dcn. George Guinan as Chair of the MNYS Diaconate Council effective 1 Apr 2024.
ADOPTED
ACTION SC24:03/08
RESOLVED, that the Metropolitan New York Synod Council grant retirement status to S. Dcn. Cyrilene Mathurin effective 1 Mar 2024.
ADOPTED
ACTION SC24:06/01
RESOLVED, that the Metropolitan New York Synod Council approve the 1037 72nd Street,
Brooklyn Tithing Proposal as presented.
ADOPTED
ACTION SC24:06/02
RESOLVED, that, based on the findings of Holy Cross detailed above and pursuant to the provisions of the Constitution of the Synod (Section 13.24) and Section 17-c 2(a)(iii) of the Religious Corporations Law of the State of New York, the Synod also determines (i) it was no longer possible for Holy Cross to function as congregation and its church council and voting members of Holy Cross are unable to provide the required governance and (ii) the Congregation is so diminished in numbers as to make it impracticable for Holy Cross to fulfill the purposes for which it was organized and it is further
RESOLVED, that at the request of Holy Cross and for the reasons set forth above, it the
Synod Council by Section 13.24 of the Synod’s Constitution, Bylaws, and Continuing Resolutions of the Synod, and Section 17-c 2(a)(iii) of the Religious Corporations Law of the State of New York, the Synod Council does hereby take charge and control of all of Holy Cross’ property, including the Property, in order to hold, manage and convey that property on behalf of the Synod; and it is further
RESOLVED, that, in furtherance of Section 13.24 of the Synod’s Constitution, Bylaws,
and Continuing Resolutions of the Synod, and Section 17-c 2(a)(iii) of the Religious Corporations Law of the State of New York, title to the Property shall be vested in the Synod as provided by Section 13.24 of the Synod’s Constitution and Section 17-c 2(a)(iii) of the State of New York; and it is further
RESOLVED, that any officer of the Synod, and each hereby is, empowered and authorized to take any action necessary, upon the advice of the Synod’s legal counsel, Capell Barnett Matalon & Schoenfeld LLP, to carry into effect such resolutions, including without limitation: (i) filing of a correction deed for the Property and (ii) transferring the property to a single-member limited liability company solely managed by the Synod; and it is further
RESOLVED, that any and all prior actions taken by the Synod Council, any officer of the
Synod, or their delegees, that are within the authority conferred thereby are hereby ratified, confirmed, and approved in all respect as the acts and deeds of the Synod.
ADOPTED (Yes:14 No: 0)
ACTION SC24:06/03
RESOLVED, that pursuant to Section 13.24 of the Synod Constitution, Bylaws,
and Continuing Resolutions of the Synod, and Section 17-c 2(a)(iii) of the Religious Corporations Law of the State of New York, that the congregation of New Hope has
become so scattered and diminished as result of New Hope no longer holding worship services and congregants finding new church homes at other local churches that:
(i) New Hope can no longer provide the required governance,
(ii) it has become impractical for New Hope to fulfill the purpose for which it was organized, and
(iii) it is necessary for the Synod to take charge and control of the New Hope’s Assets, including without limitation the Property, in order to protect and preserve same from waste and deterioration; and
it is further
RESOLVED, that by the authority granted to the Synod Council by Section 13.24 of the Synod’s Constitution, Bylaws, and Continuing Resolutions of the Synod, and Section 17-c 2(a)(iii) of the Religious Corporations Law of the State of New York, the Synod Council does hereby take charge and control of New Hope’s Assets, including without limitation the Property, in order to hold, manage and convey New Hope’s Assets on behalf of the Synod; and it is further
RESOLVED, that, in furtherance of Section 13.24 of the Synod’s Constitution, Bylaws, and Continuing Resolutions of the Synod, and Section 17-c 2(a)(iii) of the Religious Corporations Law of the State of New York, title to the New Hope’s Assets, including without limitation Property shall be vested in the Synod; and it is further
RESOLVED, that any officer of the Synod be, and each hereby is, empowered and authorized to take any action necessary, upon the advice of the Synod’s legal counsel, Capell Barnett Matalon & Schoenfeld LLP, to carry into effect such resolutions and to protect and preserve the New Hope’s Assets from waste and deterioration, including without limitation: (i) direct the payment of any necessary costs and expenses, (ii) obtain the formation, corporate, and property records of New Hope, (iii) filing of a correction deed for the Property, and/or (iii) transferring New Hope’s Assets to a single-member limited liability company solely managed by the Synod; and it is further
RESOLVED, that any and all prior actions taken by the Synod Council, any officer of the Synod, or their delegees, that are within the authority conferred thereby are hereby ratified, confirmed, and approved in all respect as the acts and deeds of the Synod.
ADOPTED (Yes:14 No:0)
ACTION SC24:06/04
RESOLVED, that the Metropolitan New York Synod Council extend the term of synod council members and officers whose terms started in 2022 and 2024 to a five-year term.
ADOPTED
ACTION SC24:06/05
RESOLVED, that the Metropolitan New York Synod Council approve the Continuing Resolution for MNYS committee structure, function and charters.
ADOPTED
ACTION SC24:06/06
RESOLVED, that the Metropolitan New York Synod Council approve retirement status for The Rev. James Krauser effective 1 Jun 2024.
ADOPTED
ACTION SC24:06/07
RESOLVED, that the Metropolitan New York Synod Council approve retirement status for The Rev. Marianne Tomecek effective 1 May 2024
ADOPTED
ACTION SC24:06/08
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status for S. Dcn. David Ehlers effective 1 Jan 2024.
ADOPTED
SC24:06/09
RESOLVED, that the Synod Council adopt the Financial Statements and Report for the year ending January 31, 2024 prepared by Tait, Weller & Baker, Certified Public Accountants, noting that in the opinion of the auditors the financial statements taken as a whole present fairly the financial position of the Metropolitan New York Synod in conformity with generally accepted accounting principles.
ADOPTED
ACTION SC24:06/10
RESOLVED, that the Metropolitan New York Synod retain the services of Tait, Weller & Baker, Certified Public Accountants, for the year ending January 31, 2025.
ADOPTED
ACTION SC24:09/01
RESOLVED, that the Metropolitan New York Synod Council manage and take charge and control of the property and remaining assets of Grace Lutheran Church, Uniondale.
ADOPTED (20 in favor, 0 opposed, 0 abstentions)
ACTION SC24:09/02
RESOLVED, that the Metropolitan New York Synod Council take no exception to the sale of the property located at 41 West Main Street, Port Jervis by the congregation of St. Peter’s Lutheran Church, Port Jervis.
ADOPTED (20 in favor, 0 opposed, 0 absentions)
ACTION SC24:09/03
RESOLVED, that the Metropolitan New York Synod Council approve a $1000 Trexler grant to the Rev. Ann Tiemeyer for her participation in the Encore Transition Program through Union Seminary.
ADOPTED
ACTION SC24:09/04
RESOLVED, that the Metropolitan New York Synod Council approve the proposed rate schedule for the 2025 Synod Assembly scheduled to be held on May 2-3, 2025, at the Long Island Marriott, Melville, NY.
ADOPTED
ACTION SC24:09/05
RESOLVED, that the election process as set forth, including the pre-identification of rostered ministers of Word and Sacrament who could be considered for election as bishop will be used.
ADOPTED
ACTION SC24:09/06
RESOLVED, that the Metropolitan New York Synod Council approve the proposed Bishop Election Committee Charter as presented.
ADOPTED
ACTION SC24:09/07
RESOLVED, that the Metropolitan New York Synod Council approve the proposed Synodical Discernment Process.
ADOPTED
ACTION SC24:09/08
RESOLVED, that the Metropolitan New York Synod Council approve the 2025 Minimum Expectations for Clergy Compensation Guidelines as presented.
ADOPTED
ACTION SC24:09/09
RESOLVED, that the Metropolitan New York Synod Council extend a call to the Rev. Kerstin Weidmann to serve as Pastor for Old Steeple Community Church (UCC), Aquebogue effective 15 October 2024.
ADOPTED
ADOPTED SC24:09/10
RESOLVED, that the Metropolitan New York Synod Council extend a call to the Rev. Charbel Zgheib to serve as Pastor for Salam Arabic Lutheran Church, Brooklyn effective 21 September 2024.
ADOPTED
ACTION SC24:09/11
RESOLVED, that the Metropolitan New York Synod Council grant retirement status to The Rev. Winston Dookram effective 1 July 2024.
ADOPTED
ACTION SC24:09/12
RESOLVED, that the Metropolitan New York Synod Council grant retirement status to The Rev. Marva Jenkins effective 1 October 2024.
ADOPTED
ACTION SC24:09/13
RESOLVED, that the Metropolitan New York Synod Council grant retirement status to The Rev. Jon Overvold effective 1 October 2024.
ADOPTED
ACTION SC24:09/14
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status to the Rev. Alexander Raabe effective 10 August 2024.
ADOPTED
ACTION SC24:09/15
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status to the Rev. J. Lena Warren effective 25 August 2024.
ADOPTED
ACTION SC24:09/16
RESOLVED, that the Metropolitan New York Synod Council accept the resignation of the Rev. Robert Weber from the ELCA roster of Ministers of Word and Sacrament and remove him from the roster of the Metropolitan New York Synod effective 16 September 2024.
ADOPTED
ACTION SC24:11/01
RESOLVED, that the Metropolitan New York Synod Council authorize the synod-owned properties of former congregations Grace, Uniondale; Holy Cross, Commack; New Hope, Valley Stream be listed for sale.
ADOPTED (16 in favor, 0 opposed, 0 abstentions)
ACTION SC24:11/02
RESOLVED, that the Metropolitan New York Synod Council approve a 4% COLA for the synod staff in the Office of the Bishop effective 1 Jan 2025.
ADOPTED
ACTION SC24:11/03
RESOLVED, that the Metropolitan New York Synod Council extend a call to the Rev. Chryll Crews to serve as Interim Pastor for the congregation of Good Shepherd, Roosevelt effective 23 November 2024.
ADOPTED
ACTION SC24:11/04
RESOLVED, that the Metropolitan New York Synod Council extend a call to the Rev. Susan Sprowls to serve as Interim Pastor for the congregation of Christ, Wantagh effective 23 November 2024.
ADOPTED
ACTION SC24:11/05
RESOLVED, that the Metropolitan New York Synod Council renew the call to the Rev. Martin Malzahn to serve as Priest-in-Charge for the Episcopal Parishes of St. Paul’s and Incarnation, Jersey City effective 20 Oct 2024 – 31 Dec 2025.
ADOPTED
ACTION SC24:11/06
RESOLVED, that the Metropolitan New York Synod Council grant retirement status to the Rev. David Parsons effective 1 Nov 2024.
ADOPTED
ACTION SC24:11/07
RESOLVED, that the Metropolitan New York Synod Council elect S. Dcn. Dave Ehlers; S. Dcn. Denise Rutherford-Gill; Tom Sargent; Rev. Kristin Wuerffel to serve as the Executive Committee through November 2025.
ADOPTED
ACTION SC24:11/08
RESOLVED, that the Metropolitan New York Synod Council accept the resignation of Anaih Nieto from the Synod Council.
ADOPTED
ACTION SC24:11/09
RESOLVED, that the Metropolitan New York Synod Council, in consultation with Bishop Egensteiner, ratify the appointees to the 2025 Bishop’s Election Committee.
ADOPTED
ACTION SC24:11/10
RESOLVED, that the Metropolitan New York Synod Council authorize the demolition of the structure located at 763 Prospect Avenue, Bronx, at an estimated cost of $250,000.
ADOPTED (20 in favor, 0 opposed, 0 abstentions)
ACTION SC25:01/01
RESOLVED, that the Metropolitan New York Synod Council take no exception to the sale of the property located at 30 Henry Court, Dobbs Ferry by the congregation of Dobbs Ferry Lutheran Church.
ADOPTED (18 in favor, 0 opposed, 0 abstentions)
ACTION SC25:01/02
RESOLVED, that the Metropolitan New York Synod Council approve the 2025 Housing Allowances as presented.
ADOPTED
ACTION SC25:01/03
Resolved, that the approximate $4 million in proceeds raised from the sale of fourteen (14) properties of MNYS Bronx congregation properties since 1990 be reserved for and committed to a strategy of reinvestment and development of real property in The Bronx, initially at the site called “Mission Walk,” located at 763 Prospect Avenue, to create a space of welcome for the new migrant, cultural acclimatization, job training, worship and pastoral care, leadership training for clergy and, eventually, if adequate funds can be raised, housing for undocumented immigrant families (“Our Vision”); and be it further
Resolved, that Our Vision be launched this day by our commitment to the development of the exploratory first phase of Mission Walk to include (i) information gathering for the pre-development work of a non-housing model that would permit housing to be added to higher stories at a future time, (ii) the issuance of requests for proposals (“RFP”s) from developers, architects, and any related engineering or building consultant to provide timing and pricing information for the construction of below grade and above grade space for the non-housing elements of Our Vision; and be it further
Resolved, that consultants Matter Real Estate (“Matter RE”) and legal counsel Goldstein Hall PLLC (“GH”) continue to represent MNYS in implementing Our Vision and guide us forward on the process of gathering RFPs and assessing RFP responses, and providing best practice strategy advice to MNYS on the implementation of Our Vision; and be it further
Resolved, that Christopher Vergara, and one or more other members of our Council, be appointed as members of the Mission Walk working group now composed of MNYS staff members Rev. Gladys Diaz, Karen Falco, and Branden Dupree (or such other staff members as the synod Bishop may appoint from time to time), Matter RE, and GH (the “Bronx Strategy Building Group”).
ADOPTED (18 in favor, 1 opposed, 0 abstentions)
ACTION SC25:01/04
RESOLVED, that the Metropolitan New York Synod Council appoint the Rev. Dr. Martha Cruz, the Rev. Rebecca Pollicino, the Rev. Chryll Crews, S.Dcn. Jean Fucci, the Rev. John Jurik, S.Dcn. Rob Sinanan, the Rev. Kristin Wuerffel to serve on the 2025 Committee on Reference and Counsel.
ADOPTED
ACTION SC25:01/05
RESOLVED, that the Metropolitan New York Synod Council appoint the Rev. Kevin O’Hara, S.Dcn. Jasmine Downer; the Rev. Emilce Erato, Ms. Louise Litke, S.Dcn. Karen Nurmi, and The Rev. Sonja Maclary to serve on the 2025 Elections and Nominations Committee.
ADOPTED
ACTION SC25:01/06
RESOLVED, that the Metropolitan New York Synod Council elect the Rev. Dawn Morello and Mr. Andrew Caddell to serve on the MNYS Audit Committee for a three-year term effective 1 April 2025 - 31 March 2028.
ADOPTED
ACTION SC25:01/07
RESOLVED, that the Metropolitan New York Synod Council approve the pre-identification questionnaire submitted by the Bishop’s Election Committee for use in the 2025 pre-identification process.
ADOPTED
ACTION SC25:01/08
RESOLVED, that the Metropolitan New York Synod Council extend a call to the Rev. Dr. Martha Cruz to serve as Intentional Interim pastor for the congregation of First Lutheran Church of Throggs Neck, Bronx.
ADOPTED
ACTION SC25:01/09
RESOLVED, that the Metropolitan New York Synod Council extend a call to the Rev. Luis Echandia to serve as Interim pastor for the congregation for the congregation of St. John – St. Matthew – Emmanuel, Brooklyn.
ADOPTED
ACTION SC25:01/10
RESOLVED, that the Metropolitan New York Synod Council extend the Rev. Juris Saivars an Invitation to Missionary Service (five-year term) as the appointed pastor to the Latvian Lutheran Church, Melville, NY effective 25 January 2025 – 24 January 2030.
ADOPTED
ACTION SC25:01/11
RESOLVED, that the Metropolitan New York Synod Council grant retirement status to the Rev. Dr. Richard Hill effective January 1, 2025.
ADOPTED
ACTION SC:01/12
RESOLVED, that the Metropolitan New York Synod Council accept the resignation of Alex Raabe from the ELCA roster of Ministers of Word and Sacrament effective December 26, 2024.
ADOPTED
The Rev. Robert P. Schoepflin