We Are Church Together

Synod Council Report

Report of the Synod Council 2021

This annual report of the Synod Council to the 29th 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 16-19, 2019 at the Westchester Marriott in Tarrytown, New York.  These actions are divided into appropriate sections as they relate to the work of the Synod Council.
 
NOTE: The Synod Council meeting on April 27, 2019 was held too late for its actions to be included in the Bulletin of Reports for the 2019 Synod Assembly.  The actions taken by the Synod Council at its April 27, 2019 meeting are included in this report.
 
Calls/Roster Changes
 
The Rev. Dr. Maritza Ortiz Cruz: Term Call, Redeemer, Queens Village, effective January 1, 2019.
The Rev. Dr. Gary Mills: Retirement status, effective July 1, 2019.
The Rev. Linda Bell: Retirement status, effective July 1, 2019.
The Rev. Frank Nelson: Retirement status, effective September 1, 2019.
The Rev. Robert Rainis: Renewal of on leave from call status, effective June 24, 2019.
The Rev. Lamont Anthony Wells: On leave from call status, effective April 30, 2019.
The Rev. Carol E.A. Fryer: Resignation from ELCA roster, effective July 31, 2019.
The Rev. Amy Kienzle: Resignation as Mission Developer/Park Church Coop, effective May 19, 2019.
The Rev. Ann Tiemeyer: Intentional interim, Grace, Scarsdale, effective July 22, 2019.
The Rev. Marianne Tomecek: Intentional interim, Epiphany, Hempstead, effective August 15, 2019.
The Rev. Rebecca Pollicino: Intentional interim, St. Peter’s, Huntington Station, effective October 15, 2019.
The Rev. Kimberli Lile: Interim director of spiritual care, Wartburg, Mt. Vernon, effective August 27, 2019.
S.Dcn. Gayle Ruege: Synod ministry of word and service in the Office of the Bishop, effective September 1, 2019.
The Rev. Rodney Eberhardt: Retirement status, effective September 1, 2016.
Dcn. John Hinsch: Retirement status, effective September 1, 2019.
The Rev. Christopher Mietlowski: Assistant to the Bishop, effective January 6, 2020.
The Rev. Kevin Vandiver: Assistant to the Bishop, effective January 2, 2020.
The Rev. Martha Cruz: Interim Pastor, St. Thomas, Nyack, effective October 6, 2019.
The Rev. Gladys Diaz: Assistant to the Bishop/Invitation to Extended Service effective January 6, 2020.
The Rev. Jean Montas: Chaplaincy ministry, effective December 17, 2019.
The Rev. Perucy Butiku: Mission developer, Christ Center, Harlem, effective January 6, 2020.
The Rev. Kimberli Lile: Director of Spiritual Care, Wartburg, Mt. Vernon, effective November 11, 2019.
The Rev. Martha Jacobi: Retirement status, effective November 1, 2019.
The Rev. Michael Dickson: Retirement status, effective December 1, 2019.
The Rev. Jonathan Linman: On leave from call status, effective January 1, 2020.
Deacon Margaret Schmitt Ajer: On leave from call status, effective January 1, 2020.
The Rev. Christian Scharen: Vice President of Applied Research and the Center for the Study of Theological Education, Auburn Theological Seminary, NY, NY, effective January 14, 2020.
The Rev. Jon Overvold:  Manager of Pastoral Care and Education at NYP Weill Cornell, effective January 14, 2020.
The Rev. J. Gaylon Barker: Intentional interim, Gustavus Adolphus, Manhattan, effective January 20, 2020.
The Rev. Carla Meier: Intentional interim, Gustavus Adolphus, Manhattan, effective January 20, 2020.
The Rev. Dr. Deborah DeWinter: Renewal of invitation to Extended Service, First Lutheran, Poughkeepsie, effective March 1, 2020.
Ms. Kelsey Brown: Mission Developer, Jehu’s Table, Brooklyn.
The Rev. Jacob Simpson: Park Church Co-op (SAWC), effective June 1. 2020.
The Rev. Amandus Derr: Retirement status, effective June 1, 2020.
The Rev. Gregory Sutterlin: Retirement status, effective October 1, 2020.
The Rev. Ronald Klose: Retirement status, effective October 1, 2020.
The Rev. Martin Nale: Retirement status, effective November 1, 2020.
The Rev. Dr. Rosalind Brathwaite: Retirement status, effective August 1, 2020.
The Rev. Bruce Kaifler: Retirement status, effective October 1, 2020.
The Rev. Robert Rainis: Renewal of on leave from call status, with restrictions, effective March 11, 2018.
The Rev. Scott Adams: On leave from call status, effective September 1, 2020.
The Rev. Elsa Marty: On leave from call status (graduate study), effective December 1. 2019.
The Rev. Nancy Rakoczy: On leave from call status, effective September 1, 2020.
S.Dcn. Gloria Taylor:  Retirement status, effective July 1, 2020.
S.Dcn. Gale Capone: Retirement status, effective October 1, 2020.
The Rev. Dr. J. Elise Brown: Renewal of Call, Executive Minister, Marble Collegiate Church, Manhattan, effective September 29, 2020.
The Rev. Dr. W. Harvard Stephens, Jr.: Interim pastor, Gustavus Adolphus, Manhattan, effective December 1, 2020.
The Rev. Judith A. VanOsdol: Interim pastor, Our Redeemer, Seaford, effective November 1, 2020.
The Rev. Christian Scharen: On leave from call status, effective October 30, 2020.
The Rev. Dr. Maritza Ortiz Cruz: Renewal of term call, Redeemer, Queens Village, effective January 1-December 31, 2021.
The Rev. Ann Tiemeyer: On leave from call status, effective January 15, 2021.
The Rev. Samuel Siliban: Chaplaincy Ministry, Eger Lutheran Home, Staten Island, effective February 9, 2021.
The Rev. H. Gaylon Barker: On leave from call status, effective December 1, 2020.
The Rev. Carla Meier: On leave from call status, effective December 1, 2020.
The Rev. Robert Rainis: Retirement status, effective March 1, 2021.
The Rev. Jeanne Warfield: Retirement status, effective September 1, 2021.
S.Dcn. Karen Nurmi: On leave from call status, effective February 7, 2021.
S.Dcn. Doreen Bietter: On leave from call status, effective February 27, 2021.
S.Dcn. William Bello: On leave from call status, effective February 1, 2021.
S.Dcn. Barbara Meberg: On leave from call status, effective February 1, 2021.
S.Dcn. Nancy Schoener: On leave from call status, effective February 1, 2021.
S.Dcn. Victoria Struss: On leave from call status, effective February 1, 2021.
S.Dcn. Luanna Schilling: On leave from call extension, through August 1, 2021.
 
 
Appointments
 
Congregational Finance Task Force
         The Rev. Edward Barnett           Ms. Carol Campbell
         S.Dcn. Donna-Mari Fieldsa        Mr. Gary Hack
         Mr. John Litke                             The Rev. Kevin Vandiver
         Mr. Hans Vogel
 
Bishop Election Committee
         The Rev. Evelyn Avila                 S.Dcn. Karen Conlon
         S.Dcn. Sarajean Grainson         The Rev. Wolfgang Laudert
         Ms. Emma Porter                         Mr. Rob Sinanan
         The Rev. Ann Tiemeyer
 
Interim
         The Rev. Laurie Cline, Calvary, Hauppauge
         The Rev. Roger Berner, Emanuel, Pleasantville
         The Rev. Marianne Tomecek, Grace, Uniondale
         The Rev. Donald Lemke, Trinity, Middle Village
         The Rev. Romeo Dabee, St. James-St. Matthews, Ozone Park
         The Rev. Thomas E. Taylor, Redeemer and Trinity Congregations, Kingston
         The Rev. Samuel Siliban, Coverage Pastor, Christ Fresh Meadows
         The Rev. Dr. John Krahn, Christ, Wantagh
 
Synod Worship Committee
         The Rev. William Kroeze, Chair
 
Tanzania Companionship Committee
         The Rev. Donald Lemke             The Rev. Paul Schmiege
         Mr. Blessing Tawengwa             Mr. Robert Schnut
         The Rev. Perucy Butiku, African Nationals Ministries Coordinator
        
Discipline Committee
         The Rev. Chryll Crews                The Rev. Romeo Dabee
 
Evangelical Lutheran Inc.
         Mr. Jeffrey MacDonagh              Ms. Wendy Bean Tannenbaum
         The Rev. Robert Schoepflin
 
Environmental Stewardship Committee
         S.Dcn. Sharon Tyson
 
MNYS Diaconate Council
         S.Dcn. George Guinan, Co-Chair                The Rev. Evelyn Avila
         S.Dcn. Dr. Carlos Lopez                              Mr. Peter Teichmann
         The Rev. Rebecca Sheridan
 
Candidacy Committee
         The Rev. Rebecca Seely, Coordinator       The Rev. Evelyn Avila
         Mr. Evan Boyd                                            Mr. William Menenga
         The Rev. Justin Lathrop                              S.Dcn. Lulu Paolini
         The Rev. L.B. Tatum
 
Financial Management Committee
         Ms. Yadira Alguera
 
Committee on Reference and Counsel
         The Rev. Joel Brandt, Chair       The Rev. Harry Schenkel
         The Rev. Chryll Crews                Mr. Eugene Hiigel
         Dcn. Judy Hinsch                         The Rev. John Jurik
         Mr. Rob Sinanan                         
 
         The Rev. Chryll Crews                       S.Dcn. Jean Fucci
         Mr. Eugene Hiigel                              The Rev. John Jurik
         The Rev. James Krauser, Chair         S.Dcn. Rob Sinanan
 
        
Nominations and Elections Committee
         The Rev. Kevin O’Hara, Chair      S.Dcn. Jasmine Downer
         Ms. Louise Litke                           S.Dcn. Karen Nurmi
 
         The Rev. Kevin O’Hara, Chair
 
Audit Committee
         Ms. Tanya Behnke
 
Board of Trustees, United Lutheran Seminary
         The Rev. Peter Boehringer
 
Geri Taper Art Collection Task Force
         The Rev. George Dietrich
 
 
Elections
 
To Executive Committee:
Mr. Christopher Vergara                    Ms. Cynthia Corley
The Rev. Jeanine Owens                  The Rev. Daniel Peter Penumaka                       
 
 
Resolutions of Synod Council
 
1.       ACTION SC19:04/01     
RESOLVED, that the Metropolitan New York Synod Council extend a Term-call to The Rev. Dr. Maritza Ortiz Cruz to Redeemer Lutheran Church, Queens Village effective 1 January 2019.
ADOPTED
2.      ACTION SC19:04/02
RESOLVED, that the Metropolitan New York Synod Council approve retirement status for The Rev. Dr. Gary Mills, effective 1 July 2019.
ADOPTED              
3.      ACTION SC19:04/03
RESOLVED, that the Metropolitan New York Synod Council consents to the appointment of The Rev. Edward Barnett; Carol Campbell; S.Dcn. Donna-Mari Fieldsa; Gary Hack; John Litke; The Rev. Kevin Vandiver; Hans Vogel to the Congregational Finance Task Force. 
ADOPTED
4.      ACTION SC19:04/04
RESOLVED, that the Metropolitan New York Synod Council consents to the appointment of The Rev. Evelyn Avila; S.Dcn. Karen Conlon; S.Dcn. Sarajean Grainson; The Rev. Wolfgang Laudert; Emma Porter; Rob Sinanan; The Rev. Ann Tiemeyer to the 2019 Bishop’s Election Committee. 
ADOPTED
5.      ACTION SC19:04/05
RESOLVED, that the Synod Council adopt the Financial Statements and Report for the year ending January 31, 2019 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 principals.
ADOPTED
6.      ACTION SC19:04/06     
RESOLVED, that the Metropolitan New York Synod Council approves the auditor’s adjustments to the revised budget for 2019 and the proposed budget for 2020 and recommends the revised budget for 2019 and the proposed budget for 2020 to the Synod Assembly for adoption.
ADOPTED
7.      ACTION SC19:04/07
RESOLVED, that the Metropolitan New York Synod retain the services of Tait, Weller & Baker,      Certified Public Accountants, for the year ending January 31, 2020.
ADOPTED
8.      ACTION SC19:04/08
RESOLVED, that the Metropolitan New York Synod Council approve the Congregation Capital Improvement Grants proposed by the Congregation Capital Improvement Grant Review Team and recommended by the Executive Committee.
ADOPTED
9.      ACTION SC19:04/09
RESOLVED, that the Metropolitan New York Synod Council present the proposed agenda on May 16, 2019 for adoption by the Synod Assembly.
ADOPTED
10.    ACTION SC19:04/10
RESOLVED, that the Metropolitan New York Synod Council approve the listing for sale of the properties located at 427 East 140th Street and 435 East 140th Street, Bronx.
ADOPTED
11.     ACTION SC19:04/11
RESOLVED, that based upon the facts recited and for the reasons set forth above, all of which are included and incorporated herein and made a part hereof as if fully set forth here, the Synod Council hereby approves of the formation by the Metropolitan New York Synod of MNYS West 126th LLC, a limited liability company organized under the laws of the State of New York, in which the Metropolitan New York Synod is and shall continue to be the sole member and manager, with the intention of conveying to MNYS West 126th LLC title to the Property. To the extent possible, it is the Synod Council’s intention that, as a single member limited liability company, with the Metropolitan New York Synod as the sole member, MNYS West 126th LLC shall be tax exempt and shall not be required to file separate tax returns. No other assets shall be placed in MNYS West 126th LLC and MNYS West 126th LLC shall have no liabilities. The sole purpose of MNYS West 126th LLC is and shall continue to be to hold, manage, and convey title to the Property formerly of Transfiguration for, on behalf of, and at the direction and convenience of the Metropolitan New York Synod; and it is further
 
RESOLVED, that based upon the facts recited and for the reasons set forth above, all of which are included and incorporated herein and made a part hereof as if fully set forth here, the Synod Council hereby approves of the transfer of title to the Property formerly of Transfiguration from the Metropolitan New York Synod to MNYS West 126th LLC, a single member limited liability company organized under the laws of the State of New York, of which the Metropolitan New York Synod is and shall continue to be the sole member and manager, to hold, manage, and convey that real property on behalf of and at the direction and convenience of the Metropolitan New York Synod, its sole member and manager; and it is further
 
RESOLVED, the Trustees are relieved of their duties and the full power and authority to hold, manage and convey the property of the former Transfiguration now exists solely with the Metropolitan New York Synod, and any of the officers of the Metropolitan New York Synod are authorized and empowered to execute any document in connection with the former property of Transfiguration with the approval of the Synod Council
 
RESOLVED, that the dissolution of the Metropolitan New York Synod is not contemplated following the transfer of the Property to MNYS West 126th LLC.
 
ADOPTED  /   FOR:  24       AGAINST:  0
 
12.    ACTION SC19:04/12
 
RESOLVED, that the Metropolitan New York Synod Council authorize the transfer of $20,000,000 to the supporting organization Evangelical Lutheran, Inc.
 
ADOPTED  /  FOR: 21     AGAINST: 0     ABSTAINED:  3  (Directors on the Evangelical Lutheran, Inc. Board)
 
13.    ACTION SC19:06/01
RESOLVED, that the Metropolitan New York Synod Council approve retirement status for
the Rev. Linda  Bell  effective 1 July 2019.
ADOPTED
14.    ACTION SC19:06/02
RESOLVED, that the Metropolitan New York Synod Council approve retirement status for
the Rev. Frank Nelson, effective 1 September 2019.
ADOPTED
15.    ACTION SC19:06/03                        
RESOLVED, that the Metropolitan New York Synod Council renew On Leave from Call with
restrictions and limitations for the Rev. Robert Rainis effective 14 June 2019.
ADOPTED (with 1 abstention)
16.    ACTION SC19:06/04
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status for the Rev. Lamont Anthony Wells effective 30 April 2019.
ADOPTED
17.    ACTION SC19:06/05
RESOLVED, that the Metropolitan New York Synod Council accept and receive the resignation the Rev. Carol E.A. Fryer from the ELCA roster of Ministers of Word and         Sacrament effective 31 July 2019.
ADOPTED
18.    ACTION SC19:06/06
RESOLVED, that the Metropolitan New York Synod Council accept and receive the resignation the  Rev. Amy Kienzle as Mission Developer for the Park Church Co-op, Brooklyn effective 19 May 2019.
ADOPTED
19.    ACTION SC19:06/07
RESOLVED, that the Metropolitan New York Synod Council approve the Leadership Development Grants reviewed by the Leadership Development Grant Review Team and recommended by the Executive Committee.
ADOPTED
20.    ACTION SC19:06/08
RESOLVED:
That the Metropolitan New York Synod shall provide a financial record-keeping mechanism to record the net value of the assets released to the Synod by the three Western Queens congregations that completed their ministry; and
 
That this record-keeping mechanism shall record also the financial costs to the Synod of exploring and/or establishing and nurturing a new ministry site or sites in the territory of Western Queens; and
That the net value in the record keeping mechanism shall provide guidance for the financial resources available for exploration and/or establishment and nurturance of a new ministry site or sites in the territory of Western Queens; and
 
That the continuation of the record-keeping mechanism shall be considered again by the synod council no more than five years after establishment of the mechanism.
 
ADOPTED
 
21.    ACTION SC19:06/09
RESOLVED, that the Metropolitan New York Synod Council accept the offer of $25,000 for the property located at 5 Main Street, Jeffersonville, NY.
ADOPTED (22 for, 0 opposed, 0 abstentions)
22.    ACTION SC19:06/10
RESOLVED, that the Metropolitan New York Synod Council accept the offer of $1,400,000 for the property located at 585 East 163rd St., Bronx.
ADOPTED (22 for, 0 opposed, 0 abstentions)
23.    ACTION SC19:06/11
RESOLVED, that Mr. Christopher Vergara, Ms. Cynthia Corley, The Rev. Jeanine Owens, and The Rev. Daniel Peter Penumaka are elected to serve on the Executive Committee from June 2019 to June 2020.
ADOPTED
24.    ACTION SC19:09/01
RESOLVED, that the Metropolitan New York Synod Council extend a call to The Rev. Ann Tiemeyer as Interim Pastor for Grace, Scarsdale effective July 22, 2019.
ADOPTED
25.    ACTION SC19:09/02
RESOLVED, that the Metropolitan New York Synod Council extend a call to The Rev. Marianne Tomecek as Interim Pastor for Epiphany, Hempstead effective August 15, 2019.
ADOPTED
26.    ACTION SC19:09/03
RESOLVED, that the Metropolitan New York Synod Council extend a call to The Rev. Rebecca Pollicino as Interim Pastor for St. Peter’s, Huntington Station effective October 15, 2019.
ADOPTED
27.    ACTION SC19:09/04
RESOLVED, that the Metropolitan New York Synod Council extend a call to The Rev. Kimberli Lile as Interim Director of Spiritual Care / Wartburg effective August 27, 2019.
ADOPTED
28.    ACTION SC19:09/05
RESOLVED, that the Metropolitan New York Synod Council extend a call to S.Dcn. Gayle
Ruege for her ministry of Word and Service in the Office of the Bishop effective Sep 1, 2019.
ADOPTED                       
29.    ACTION SC19:09/06
RESOLVED, that the Metropolitan New York Synod Council approve retirement status for The Rev. Rodney Eberhardt, effective September 1, 2016.
ADOPTED
30.    ACTION SC19:09/07
RESOLVED, that the Metropolitan New York Synod Council approve the 2019 Leadership Development Grants reviewed by the Leadership Development Grant Review Team and
recommended by the Executive Committee.
ADOPTED
31.    ACTION SC19:09/08
RESOLVED, that the Metropolitan New York Synod Council approve the 2019 Congregation Capital Improvement Grants proposed by the Congregation Capital Improvement Grant Review Team and recommended by the Executive Committee.
ADOPTED
32.    ACTION SC19:09/09
RESOLVED, that the Metropolitan New York Synod Council approve a one-year extension of the 2018 Congregation Capital Improvement Grant awarded to Christ Lutheran Church, Staten Island by the Metropolitan New York Synod Council in September 2018.
ADOPTED
33.    ACTION SC19:09/10
34.    RESOLVED, that the Metropolitan New York Synod Council approve a one-year extension of the
2018 Congregation Capital Improvement Grant awarded to Christ Lutheran Church, Freeport by the Metropolitan New York Synod Council in September 2018.
ADOPTED
35.    ACTION SC19:09/11
RESOLVED, that the Metropolitan New York Synod recognize Jehu’s Table, Brooklyn as a Synodically Authorized Worshipping Community (SAWC).
ADOPTED
36.    ACTION SC19:09/12
RESOLVED, that the Metropolitan New York Synod recognize Mision Latina de Ascension, Deer Park as a Synodically Authorized Worshipping Community (SAWC).
ADOPTED
37.    ACTION SC19:09/13
RESOLVED, that the Metropolitan New York Synod Council approve the Guidelines for
Financial Agreement:  Churchwide / MNYS / SAWC reviewed and recommended by the Executive Committee.
ADOPTED              
38.    ACTION SC19:09/14
RESOLVED, that the Synod Council hereby approves of the formation by the Metropolitan New York Synod of MNYS 300 Genesee LLC, a limited liability company organized under the laws of the State of New York, in which the Metropolitan New York Synod is and shall continue to be the sole member and manager, with the intention of conveying to MNYS 300 Genesee LLC title to the Property. To the extent possible, it is the Synod Council’s intention that, as a single member limited liability company, with the Metropolitan New York Synod as the sole member, MNYS 300 Genesee LLC shall be tax exempt and shall not be required to file separate tax returns. No other assets shall be placed in MNYS 300 Genesee LLC and MNYS 300 Genesee LLC shall have no liabilities. The sole purpose of MNYS 300 Genesee LLC is and shall continue to be to hold, manage, and convey title to the Property formerly of Eltingville Church and School for, on behalf of, and at the direction and convenience of the Metropolitan New York Synod; and it is further
 
RESOLVED, that based upon the facts recited and for the reasons set forth above, all of which are included and incorporated herein and made a part hereof as if fully set forth here, the Synod Council hereby approves of the transfer of title to the Property formerly of Eltingville Church and School from the Metropolitan New York Synod to MNYS 300 Genesee LLC, a single member limited liability company organized under the laws of the State of New York, of which the Metropolitan New York Synod is and shall continue to be the sole member and manager, to hold, manage, and convey that real property on behalf of and at the direction and convenience of the Metropolitan New York Synod, its sole member and manager; and it is further
 
RESOLVED, the Trustees are relieved of their duties and the full power and authority to hold, manage and convey the property of the former Eltingville Church and School now exists solely with the Metropolitan New York Synod, and any of the officers of the Metropolitan New York Synod are authorized and empowered to execute any document in connection with the former property of Eltingville Church and School with the approval of the Synod Council
 
RESOLVED, that the dissolution of the Metropolitan New York Synod is not contemplated following the transfer of the Property to MNYS 300 Genesee LLC.
 
ADOPTED (25 for, 0 opposed)
 
39.    ACTION SC19:09/15
RESOLVED, that the Metropolitan New York Synod transfer the parsonage of the former Transfiguration, Bronx, located at 750 Kelly Street to MNYS 763 Prospect LLC, which already holds the former church property.
ADOPTED (25 for, 0 opposed)
40.    ACTION SC19:09/16
RESOLVED, that the Metropolitan New York Synod transfer the properties of the former Transfiguration, Harlem, located at 70, 72, 74, and 78 West 126th Street to MNYS West 126 LLC.
ADOPTED (25 for, 0 opposed)
41.    ACTION SC19:09/17
RESOLVED, that the Metropolitan New York Synod Council approve a grant in the amount
of $16,630 to Lutheran Ministries in Higher Education. 
ADOPTED
42.    ACTION SC19:09/18
RESOLVED, that the Metropolitan New York Synod Council approve the 2020 Clergy
Compensation Guidelines as amended.
ADOPTED
43.    ACTION SC19:09/19
RESOLVED, that the Metropolitan New York Synod Council appoint The Rev. Chryll Crews to fill the vacancy for female clergy on the Disciple Committee through May 2020 and appoint The Rev. Romeo Dabee to fill the vacancy for male clergy on the Discipline Committee through May 2024.
ADOPTED
44.    ACTION SC19:09/20
RESOLVED, that the Metropolitan New York Synod Council approve the MNYS Sexual Harassment Prevention Policy as presented.
ADOPTED
45.    ACTION SC19:09/21
RESOLVED, that the Metropolitan New York Synod appoint Jeffrey MacDonagh to a five year term and renew the appointment of Wendy Bean Tannenbaum and The Rev.  Robert Schoepflin through the completion of their term of service on Synod Council in May 2022 to the Board of Directors for Evangelical Lutheran, Inc.
ADOPTED
46.    ACTION SC10:10/01
RESOLVED, that the Metropolitan New York Synod Council approve retirement status for Dcn. John Hinsch, effective September 1, 2019.
ADOPTED
47.    ACTION SC19:10/02
RESOLVED, that the Metropolitan New York Synod Council extend a call to the Rev. Christopher Mietlowski as Assistant to the Bishop effective January 6, 2020.
ADOPTED
48.    ACTION SC19:10/03
RESOLVED, that the Metropolitan New York Synod Council extend a call to The Rev. Kevin Vandiver as Assistant to the Bishop effective January 2, 2020.
ADOPTED
49.    ACTION SC19:10/04
RESOLVED, that the Metropolitan New York Synod Council approve the Leadership Development Grant reviewed by the Leadership Development Grant Review Team and recommended by the Executive Committee.
ADOPTED
50.    ACTION SC19:10/05
RESOLVED, that the Metropolitan New York Synod recognize Park Church Co-op, Brooklyn as a permanent Synodically Authorized Worshipping Community (SAWC) under the oversight of the MNYS Director for Evangelical Mission.   
ADOPTED
51.    ACTION SC19:10/06
RESOLVED, that the Metropolitan New York Synod Council approve the proposed rate schedule for the 2020 Synod Assembly.
ADOPTED
52.    ACTION SC19:12/01
RESOLVED, that the Metropolitan New York Synod Council extend a call to The Rev. Martha Cruz as Interim Pastor for St. Thomas, Nyack, effective 6 October 2019.
ADOPTED
53.    ACTION SC19:12/02
RESOLVED, that the Metropolitan New York Synod Council approve the Invitation to Extended Service to the Rev.  Gladys Diaz serving the Metropolitan New York Synod as Assistant to the Bishop effective 6 Jan 2020.
ADOPTED 
54.    ACTION SC19:12/03
RESOLVED, that the Metropolitan New York Synod Council extend a call to The Rev. Jean Montas to Chaplaincy ministry effective 17 December 2019.
ADOPTED
55.    ACTION SC19:12/04
RESOLVED, that the Metropolitan New York Synod Council extend a call to The Rev. Perucy Butiku as Mission Developer for the Christ Center at Transfiguration, Harlem effective 6 January 2020.
ADOPTED
56.    ACTION SC19:12/05
RESOLVED, that the Metropolitan New York Synod Council extend a call to The Rev. Kimberli Lile as Director of Spiritual Care at the Wartburg, Mt. Vernon, effective 11 November 2019.
ADOPTED
57.    ACTION SC19:12/06
RESOLVED, that the Metropolitan New York Synod Council approve retirement status for The Rev. Martha Jacobi, effective 1 November 2019 and for The Rev. Michael Dickson, effective 1 December 2019; and grant On Leave from Call status for The Rev. Jonathan Linman, effective 1 January 2020 for Deacon Margaret Schmitt Ajer, effective 1 January 2020.
ADOPTED
58.    ACTION SC19:12/07
RESOLVED, that the Metropolitan New York Synod Council approve the Leadership Development Grants reviewed by the Leadership Development Grant Review Team and recommended by the Executive Committee.
ADOPTED
59.    ACTION SC19:12/08
RESOLVED, that the approval of the Agreement, prepared by the MNYS’s legal counsel, Capell Barnett Matalon & Schoenfeld, LLP, for sale of the Property to Purchaser, for the price of One Million Five Hundred Thousand and 00/100 Dollars ($1,500,000.00), in “as is” condition and subject to all approvals as required by New York law, is hereby ratified and approved; and it is further
RESOLVED, that the execution of the Agreement by the Rev. Robert P. Schoepflin, as Secretary of the MNYS, as sole member and manager of MNYS 585 East 163 LLC, be and hereby is ratified; and it is further
 
RESOLVED, that any one of the officers be and is hereby empowered and directed to act on behalf of MNYS, as sole member and manager of MNYS 585 East 163 LLC, be and hereby is authorized, empowered and directed to sign, verify and cause to be filed such petition or other paper or papers, as may be required to obtain approval from the Office of the Attorney General of the State of New York and/or the Courts of the State of New York, as may be required by New York State law of such sale to Purchaser, based on the terms and conditions as recited in the Agreement, for the price of One Million Five Hundred Thousand and 00/100 Dollars ($1,500,000.00), in “as is” condition; and, in the event that such approvals shall be obtained, to thereafter execute, acknowledge and deliver a good and sufficient deed and all such other documents as may be required to convey title to the Property and to pay all customary and/or required closing costs, transfer taxes, broker, attorney and other professional fees incurred in connection with the sale of the property; and otherwise do all such things as may, upon advice of Capell Barnett Matalon & Schoenfeld LLP, counsel to MNYS, be reasonable, necessary, proper or convenient in order that the terms, provisions and agreements of the contract of sale be fulfilled and the transactions contemplated therein be effectuated; and it is further
 
RESOLVED, that the net proceeds from the sale of the Property, after payment of the customary and/or required closing costs, transfer taxes, broker, attorney and other professional fees relating to the sale, be utilized in furtherance of the religious purposes for which MNYS was formed, in accordance with its Certificate of Incorporation and Constitution and By-Laws; and it is further
RESOLVED, that MNYS will not become insolvent following the above-mentioned transaction; and it is further
 
RESOLVED, that the dissolution of MNYS is not contemplated following the above-mentioned transaction.
 
ADOPTED (18 FOR, 0 AGAINST, 0 ABSENTIONS)
 
60.    ACTION SC19:12/09
RESOLVED, that the Metropolitan New York Synod Council approve a grant to The Healing Center AKA Trinity Healing Center, Inc. in the amount of $25,000.00, as reviewed by the Wider Church Fund Grant Review Team.
ADOPTED
61.    ACTION SC19:12/10
RESOLVED, that the Metropolitan New York Synod Council does not grant approval for St. Paul’s Lutheran Church, Williamsburg, to terminate its relationship with the Evangelical Lutheran Church in America (ELCA) because, inter alia, the proper constitutional procedures for terminating its relationship with the ELCA were not followed by the congregation.
ADOPTED
62.    ACTION SC20:01/01
RESOLVED, that the Metropolitan New York Synod Council extend a call to specialized ministry to The Rev. Dr. Christian Scharen as Vice President of Applied Research and the Center for the Study of Theological Education / Auburn Seminary, Manhattan effective 14 Jan 2020
ADOPTED
63.    ACTION SC20:01/02
RESOLVED, that the Metropolitan New York Synod Council extend a call to specialized ministry to The Rev. Jon Overvold as Manager of Pastoral Care and Education at NYP Weill Cornell effective 14 Jan 2020
ADOPTED
64.    ACTION SC20:01/03
RESOLVED, that the Metropolitan New York Synod Council extend a call to The Rev. H. Gaylon Barker as Interim Pastor for Gustavus Adolphus, Manhattan effective 20 January 2020
ADOPTED
65.    ACTION SC20:01/04
RESOLVED, that the Metropolitan New York Synod Council extend a call to The Rev. Carla Meier as Interim Pastor for Gustavus Adolphus, Manhattan effective 20 January 2020
ADOPTED
66.    ACTION SC20:01/05
RESOLVED, that the Metropolitan New York Synod Council approve the extension of the Building for Mission Grant in the amount of $200,000 to Advent Lutheran Church, Manhattan, contingent on the congregational approval of the project at the annual meeting.
ADOPTED 
67.    ACTION SC20:01/06
RESOLVED, that the Metropolitan New York Synod Council approve the extension of the Leadership Development Grants to Roberto Lara in the amount of $7500 for Communications Workshops in our four quadrants and $5000 for the production of the Communications “how-to” videos. 
ADOPTED
68.    ACTION SC20:01/07
RESOLVED, that the Metropolitan New York Synod Council approve the extension of the set aside funding of $27,125 from the leadership development grant funds for the internship program.
ADOPTED
69.    ACTION SC20:01/08
RESOLVED, that the Metropolitan New York Synod Council approve the 2020 staff housing allowances as presented.
ADOPTED
70.    ACTION SC20:03/01
RESOLVED, that the Metropolitan New York Synod Council renew the Invitation to Extended Service to the Rev. Dr. Deborah DeWinter serving First Lutheran Church, Poughkeepsie effective 1 March 2020 – 28 February 2021.      
ADOPTED
71.    ACTION SC20:03/02              
RESOLVED, that the Metropolitan New York Synod Council extend a call to Kelsey Brown as Pastor / Mission Developer for Jehu’s Table, Brooklyn, NY, effective when her current call in SE Pennsylvania is completed soon after Easter.
         ADOPTED
72.    ACTION SC20:03/03
RESOLVED, that the Metropolitan New York Synod Council consents to the appointment of the Rev. Joel Brandt, the Rev. Harry Schenkel, the Rev. Chryll Crews, Mr. Eugene Hiigel, Dcn. Judy Hinsch, the Rev. John Jurik, Mr. Rob Sinanan, to serve on the 2020 Committee on Reference & Counsel effective 1 February 2020. 
ADOPTED
73.    ACTION SC20:03/04
RESOLVED, that the Metropolitan New York Synod Council consents to the appointment of the Rev. Kevin O’Hara, S Dcn. Jasmine Downer, Ms. Louise Litke, S. Dcn. Karen Nurmi, to serve on the 2020 Nominations and Elections Committee effective 1 February 2020. 
ADOPTED
74.    ACTION SC20:03/05
RESOLVED, that the Metropolitan New York Synod Council appoint Ms. Tanya Behnke to serve on the MNYS Audit Committee effective 1 April 2020 – 31 March 2023.
ADOPTED
75.    ACTION SC20:03/06
RESOLVED, that the Metropolitan New York Synod Council approve the Leadership Development Grants reviewed by the Leadership Development Grant Review Team and recommended by the Executive Committee.
ADOPTED
76.    ACTION SC20:03/07
RESOLVED, that the Metropolitan New York Synod Council Ten-Year Plan for 2020-2029 be adopted as presented and approved by FMC.
ADOPTED
77.    ACTION SC20:04/01
RESOLVED, that the Synod Council accept the Financial Statements and Report for the year ending
January 31, 2020 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
78.    ACTION SC20:04/02
RESOLVED, that the Metropolitan New York Synod retain the services of Tait, Weller & Baker, Certified Public Accountants, for the year ending January 31, 2021.
ADOPTED
79.    ACTION SC20:04/03
RESOLVED, that in light of current conditions and because the Synod Constitution does not require us to have an assembly every year, the Metropolitan New York Synod not hold a Synod Assembly in 2020 and that all registration fees will be refunded.
ADOPTED
80.    ACTION SC20:04/04
RESOLVED, that the Metropolitan New York Synod Council approve the proposal for making one year interim appointments to the Synod Council until elections at the 2021 synod assembly.  
ADOPTED
81.    ACTION SC20:04/05     
RESOLVED, that the Metropolitan New York Synod Council approve a simplified process be designed for use by the synod to provide appropriate functionality at appropriate cost and that the document “Draft Congregational Assessment Strategy for Congregations In Transition” be adopted as an initial response to the requirements of SA201605.16
ADOPTED
82.    ACTION SC20:04/06
RESOLVED, that the following individuals are hereby authorized to executed documents necessary to finalize an SBA PPP loan with ELCA Federal Credit Union and to open an account or accounts as necessary: Susan Brandt, Karen Falco, John Litke, Renee Wicklund, Gayle Ruege and Robert Schoepflin.
ADOPTED
83.    ACTION SC20:04/07
RESOLVED, that the Rev. Jacob Simpson be called as pastor of Park Church Co-op (SAWC), effective June 1, 2020.
ADOPTED
84.    ACTION SC20:06/01
RESOLVED, that the Metropolitan New York Synod Council approve retirement status for The Rev. Amandus Derr  effective June 1, 2020.
ADOPTED
85.    ACTION SC20:06/02
 
RESOLVED, that the Metropolitan New York Synod Council adopt the proposed revised budget for 2020 and the proposed budget for 2021.
 
ADOPTED
 
86.    ACTION SC20:06/03
RESOLVED, that the Metropolitan New York Synod Council agree to serve as a guarantor for the loan secured by Koinonia through the Mission Investment Fund and request  that Capell, Barnett, Schoenfeld and Matalon draft a Guaranty Agreement,  and request that the Bishop be allowed to appoint a representative to the Koinonia Board.
ADOPTED
87.    ACTION SC20:06/04
RESOLVED, that unless the congregation of St. Paul’s, Williamsburg, votes to maintain its membership in the MNYS and the ELCA, the Metropolitan New York Synod Council releases it from membership in the MNYS and ELCA, but retains ownership of the congregation’s property.
ADOPTED
88.    ACTION SC20:06/05
RESOLVED, that the Metropolitan New York Synod Council approve the listing for sale of the property located at 1037  72nd Street, Brooklyn, NY
ADOPTED 
89.    ACTION SC20:06/06
RESOLVED, that the Metropolitan New York Synod Council agree to provide a loan to the North Western Diocese of Tanzania in the amount of $50,000 and will request Capell, Barnett, Shoenfeld and Matalon draft the loan documents. 
ADOPTED
90.    ACTION SC20:06/07
RESOLVED, that the Metropolitan New York Synod Council appoint the Rev. Jeanine Owens, the Rev. Paul Downing, the Rev. Brooke Swertfager, the Rev. Garry Squire, Lily Sage Mathias, S.Dcn. Denise Rutherford Gill, Cynthia Corley, Isabel Mendoza, Lionel Avila, Erich Markert, Emma Turner and Adam Campbell to one year interim terms to the Synod Council through May 2021. 
ADOPTED
91.    ACTION SC20:06/08
RESOLVED, that the Metropolitan New York Synod Council appoint Thomas Sargent to complete  the unexpired term for Lay Male / Eastern Nassau through May 2022.
ADOPTED
92.    ACTION SC20:09/01
RESOLVED, that the Metropolitan New York Synod Council grant retirement status to
The Rev. Gregory Sutterlin effective 1 Oct 2020; The Rev. Ronald Klose effective 1 Oct 2020; The Rev.  Martin Nale effective 1 Nov 2020; The Rev. Dr. Rosalind Brathwaite effective 1 Aug 2020; The Rev. Bruce Kaifler effective 1 Oct 2020.
93.    ADOPTED
94.    ACTION SC20:09/02
RESOLVED, that the Metropolitan New York Synod Council renew On Leave from Call with restrictions and limitations for the Rev. Robert Rainis effective 11 Mar 2018.
95.    ADOPTED
96.    ACTION SC20:09/03
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status to the Rev. Scott Adams effective 1 September 2020
97.    ADOPTED
98.    ACTION SC20:09/04
99.    RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status for
graduate study to the Rev. Elsa Marty effective 1 Dec 2019
ADOPTED
100.  ACTION SC20:09/05
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status to the Rev. Nancy Rakoczy effective 1 September 2020.
ADOPTED
101.        ACTION SC20:09/06
RESOLVED, that the Metropolitan New York Synod Council grant retirement status to
S.Dcn. Gloria Taylor effective 1 July 2020; and S.Dcn. Gale Capone effective 1 Oct 2020
ADOPTED
102.        ACTION SC20:09/07
RESOLVED, that the Metropolitan New York Synod Council appoint the Rev. George Dietrich to a one year interim term to the Synod Council through the 2021 Synod Assembly.
ADOPTED
103.        ACTION SC20:09/08
RESOLVED, that the Metropolitan New York Synod Council remove Christ Lutheran Church, 3 Church Road, Airmont, NY from the roster of congregations of the Metropolitan New York Synod, ELCA effective 27 September 2020.
ADOPTED
104.        ACTION SC20:09/09
RESOLVED, that the Metropolitan New York Synod Council grant one- year extensions to the established deadlines for project start dates and /or submittal of final project completion documentation for the congregations currently engaged in the 2019-2020 Congregation Capital Improvement Grant process.
ADOPTED
105.        ACTION SC20:09/10
RESOLVED, that Margaret Schmitt Ajer and Susan Brandt, be removed as authorized signatories on the MNYS accounts with JP Morgan Chase Bank and that Donna-Mari Fieldsa, Karen Falco and Roberto Lara be added as authorized signatories on MNYS JP Morgan Chase Bank accounts. 
ADOPTED
106.        ACTION SC20:09/11
RESOLVED, that Margaret Schmitt Ajer and Susan Brandt, be removed as authorized signatories on the Boston Trust Walden account and that Donna-Mari Fieldsa and Karen Falco be added as authorized signatories on the Boston Trust Walden account.
ADOPTED
107.        ACTION SC20:09/12
RESOLVED, that Susan Brandt be removed as an authorized signatory on the ELCA Credit Union account, and that Donna-Mari Fieldsa and Karen Falco be added as authorized signatories on the ELCA Credit Union account.
ADOPTED
108.        ACTION SC20:09/13
RESOLVED, that the Metropolitan New York Synod Council reschedule the date of the 2021 Synod Assembly to a date within the months of August – October 2021.
RESOLVED, that the Metropolitan New York Synod Council extend the one-year interim appointment to the Synod Council of the Rev. Jeanine Owens, the Rev. Brooke Swertfager, the Rev. Garry Squire, Lily Sage Mathias, S.Dcn. Denise Rutherford Gill, Cynthia Corley, Isabel Mendoza-Garcia, Lionel Avila, Erich Markert, Emma Turner and Adam Campbell through the 2021 Synod Assembly.    
ADOPTED
109.        ACTION SC20:10/01
RESOLVED, that for the reasons set forth above, all of which are included and incorporated herein and made a part hereof as if fully set forth, the Synod, pursuant to Section 13.24 of its constitution and New York Religious Corporations Law section 17-c (2), does hereby take charge and control of the real and personal property (including the Property) of Christ Suffern to hold, manage, and convey it on behalf of the Synod; and it is further
 
RESOLVED, that based upon the facts recited and for the reasons set forth above, all of which are included and incorporated herein and made a part hereof as if fully set forth here, the Synod Council hereby approves of the formation by the Synod of 51A Airmont Rd S Cemetery LLC and 3 Church Road LLC, limited liability companies organized under the laws of the State of New York, in which the Synod is and shall continue to be the sole member and manager, with the intention of conveying to (a) 51A Airmont Rd S Cemetery LLC title to a portion of the real property formerly of Christ Suffern known as and by street address 51A Airmont South Road, Suffern, New York 10901 (55.19-1-60) and (b) 3 Church Road LLC title to a portion of the real property formerly of Christ Suffern known as and by street addresses 68 Airmont South Road, Suffern, New York 10901 (55.19-2-28), and 68A Airmont South Road, Suffern, New York 10901 (55.19-2-30); and it is further
 
RESOLVED, the sole purpose of 51A Airmont Rd S Cemetery LLC and 3 Church Road LLC is and shall continue to be to hold, manage, and convey title to a portion of the real property formerly of Christ Suffern for, on behalf of, and at the direction and convenience of the Synod, its sole member and manager; and it is further
 
RESOLVED, that the dissolution of the Synod is not contemplated following the transfer of the real and personal property of Christ Suffern to the Synod, the formation and transfer a portion of the property to  51A Airmont Rd S Cemetery LLC and 3 Church Road LLC.
 
ADOPTED (23 for, 0 opposed)
 
110.       ACTION SC20:10/02
 
RESOLVED, that the Metropolitan New York Synod list the properties located at 3128, 3130, 3132, 3134 Bailey Avenue and 3420 Giles Place, Bronx for sale.
 
Adopted  (22 for,  1 opposed)
 
111.       ACTION SC20:10/03
 
RESOLVED, that the Metropolitan New York Synod list the property located at 750 Kelly Street, Bronx for sale. 
 
Adopted  (23 for, 0 opposed)
 
112.       ACTION SC20:10/04
 
RESOLVED, that the Metropolitan New York Synod Council approve the 2021 Clergy Compensation Guidelines as presented.
 
Adopted
 
113.       ACTION SC20:10/05
RESOLVED, that the Metropolitan New York Synod Council take no exception to the sale of the property located at 73-14  189th Street, Fresh Meadows, NY  11366.
 
Adopted.
 
114.        ACTION SC20:12/01
RESOLVED, that the Metropolitan New York Synod Council renew the call (extended 12 December 2017) to The Rev. Dr. J. Elise Brown as Executive Minister for Marble Collegiate Church, Manhattan effective 29 September 2020.
ADOPTED
 
115.        ACTION SC20:12/02
RESOLVED, that the Metropolitan New York Synod Council extend the call to The Rev. Dr. Harvard W. Stephens, Jr. as Interim Pastor to Gustavus Adolphus Lutheran Church, Manhattan effective 1 December 2020. 
ADOPTED
116.        ACTION SC20:12/03
RESOLVED, that the Metropolitan New York Synod Council extend the call to The Rev. Judith VanOsdol as Interim Pastor to Our Redeemer Lutheran Church, Seaford, NY  effective 1 November 2020. 
ADOPTED
117.        ACTION SC20:12/04
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status to the Rev. Christian Scharen effective 30 October 2020.
ADOPTED
118.        ACTION SC20:12/05
RESOLVED, that the Metropolitan New York Synod Council approve the designated 2021 Housing Allowances as presented. 
ADOPTED
119.        ACTION SC21:01/01
RESOLVED, that the Metropolitan New York Synod Council renew the Term - Call extended to The Rev. Dr. Maritza Ortiz Cruz as Pastor Redeemer, Queens Village, effective 1 Jan – 31 Dec 2021.
ADOPTED
120.        ACTION SC21:01/02
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status for the Rev. Ann Tiemeyer effective 15 Jan 2021.
ADOPTED
121.       ACTION SC21:01/03
 
RESOLVED, that based upon the facts recited and for the reasons set forth above, all of which are included and incorporated herein and made a part hereof as if fully set forth here, the Synod Council hereby approves of the formation by the Synod of MNYS WOODHAVEN MISSION DEVELOPMENT LLC, a limited liability company to be organized under the laws of the State of New York, in which the Synod shall be, and shall continue to be, the sole member and manager, with the sole purpose of said company to be to acquire, hold, manage, and convey the Synod’s real property interest, fee, leasehold or otherwise, related to the Synod’s mission in Woodhaven, Queen, New York, for, on behalf of, and at the direction and convenience of the Synod. To the extent possible, it is the Synod Council’s intention that, as a single member limited liability company, with the Synod as the sole member, MNYS WOODHAVEN MISSION DEVELOPMENT LLC shall be tax exempt and shall not be required to file separate tax returns; and it is further
 
RESOLVED, that any one of the officers of the Synod be, and is hereby authorized, empowered and directed to execute, for and on behalf of the Synod and in its name, any and all such documents as may be necessary, proper or required to establish said company and the Synod’s Chief Operating Officer and Director for Finance, Administration and Grant Management be, and each hereby is, authorized and directed to take such other and further action and to execute such other and further papers as may, upon advice of counsel to the Synod, be necessary, reasonable, proper or required to carry into effect these resolutions, including without limitation the establishment of a corporate bank account, the acquisition of insurance, and the payment of all customary or required costs and expenses related thereto.
 
ADOPTED (23 in favor, 0 opposed, 0 absentions)
 
122.        ACTION SC21:01/04
RESOLVED, that based upon the facts recited and for the reasons set forth above, all of which are included and incorporated herein and made a part hereof as if fully set forth here, the Synod Council hereby authorizes and approves the lease agreement, substantially in the form attached hereto, between PRASTOS PROPERTIES INC. and MNYS WOODHAVEN MISSION DEVELOPMENT LLC for a portion of certain real property at 91-06 & 91-08 Jamaica Avenue, Jamaica, NY 11421; and it is further
 
RESOLVED, in the event that MNYS WOODHAVEN MISSION DEVELOPMENT LLC shall be established, that any one of the officers of the Synod be, and is hereby authorized, empowered and directed to execute, for and on behalf of the Synod and in its name, and as the sole member and manager of MNYS WOODHAVEN MISSION DEVELOPMENT LLC, said lease agreement and the Synod’s Chief Operating Officer and Director for Finance, Administration and Grant Management be, and each hereby is, authorized and directed to take such other and further action and to execute such other and further papers as may, upon advice of counsel to the Synod, be necessary, reasonable, proper or required to carry into effect these resolutions, including without limitation the payment of all customary or required costs and expenses related thereto.
 
ADOPTED (23 in favor, 0 opposed, 0 absentions)
 
123.       ACTION SC21:01/05
RESOLVED, that based upon the facts recited and for the reasons set forth above, all of which are included and incorporated herein and made a part hereof as if fully set forth here, the Synod Council hereby authorizes and approves the guaranty by the Synod to PRASTOS PROPERTIES INC., substantially in the form attached as Exhibit C to the lease agreement between PRASTOS PROPERTIES INC. and MNYS WOODHAVEN MISSION DEVELOPMENT LLC for a portion of certain real property at 91-06 & 91-08 Jamaica Avenue, Jamaica, NY 11421, to induce PRASTOS PROPERTIES INC. to enter into said lease agreement; and it is further
 
RESOLVED, in the event that MNYS WOODHAVEN MISSION DEVELOPMENT LLC shall enter into said lease agreement, that any one of the officers of the Synod be, and is hereby authorized, empowered and directed to execute, for and on behalf of the Synod and in its name, said guaranty to PRASTOS PROPERTIES INC., and the Synod’s Chief Operating Officer and Director for Finance, Administration and Grant Management be, and each hereby is, authorized and directed to take such other and further action and to execute such other and further papers as may, upon advice of counsel to the Synod, be necessary, reasonable, proper or required to carry into effect these resolutions.
 
ADOPTED (23 in favor, 0 opposed, 0 abstentions)
 
124.       ACTION SC21:01/06
RESOLVED, that the Metropolitan New York Synod Council approve the proposed costs of the architectural and construction costs for the Todos Los Santos ministry site. 
 
ADOPTED (23 in favor, 0 opposed, 0 absentions)
 
125.        ACTION SC21:02/01
RESOLVED, that the Metropolitan New York Synod Council accept the offer of $875,000 for the sale of the property located at 427 East 140th Street, Bronx, NY  10451,  Tax lot number 75 to Jonathan Rosenberg “as is” with “no contingencies” and direct Capell Barnett Matalon & Schoenfeld, LLP to prepare said contract for the subsequent approval of the Metropolitan New York Synod. 
ADOPTED (24 in favor, 0 opposed, 0 absentions)
126.        ACTION SC21:03/01
RESOLVED, that the Metropolitan New York Synod Council extend a call  to The Rev. Samuel Siliban as Chaplain to Eger Lutheran Homes and Services, Staten Island effective 9 February 2021.
ADOPTED
127.        ACTION SC21:03/02
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status to The Rev. H. Gaylon Barker effective 1 December 2020.
ADOPTED
128.        ACTION SC21:03/03
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status to The Rev. Carla Meier effective 1 December 2020.
ADOPTED
129.     ACTION SC21:03/04
RESOLVED, that the Metropolitan New York Synod Council approve retirement status for the Rev. Robert Rainis effective 1 March 2021.
ADOPTED
130.        ACTION SC21:03/05
RESOLVED, that the Metropolitan New York Synod Council appoint the Rev. Chryll Crews, S.Dcn. Jean Fucci, Mr. Eugene Hiigel, the Rev. John Jurik, The Rev. James Krauser (Chair), S.Dcn. Rob Sinanan, to  serve on the 2021 Committee on Reference & Counsel effective 1 April 2021.
ADOPTED
131.        ACTION SC21:03/06
RESOLVED, that the Metropolitan New York Synod Council approve the sale of the property located at 3122-3134 Baily Avenue, Bronx to Magnet Management , Inc. for the amount of $1,700,000.
ADOPTED (24 in favor, 0 opposed, 0 abstentions)
132.       ACTION SC21:03/07
 
RESOLVED, that the Broker Fee is fair and reasonable and such Broker Fee and the Broker Agreement, is hereby approved; and it is further
 
RESOLVED, that the Agreement, prepared by MNYS’s legal counsel, Capell Barnett Matalon & Schoenfeld, LLP, for sale of the Property to Purchaser, for the price of Eight Hundred Seventy-Five Thousand and 00/100 Dollars ($875,000.00), in “as is” condition and subject to all approvals as required by New York law, is hereby approved and authorized; and it is further
 
RESOLVED, that any one of the officers be, and is hereby authorized, empowered and directed to act on behalf of MNYS, to sign, verify and cause to be filed such petition or other paper or papers, as may be required to obtain approval from the Office of the Attorney General of the State of New York and/or the Courts of the State of New York, as may be required by New York State law of such sale to Purchaser, based on the terms and conditions as recited in the Agreement, for the price of Eight Hundred Seventy-Five Thousand and 00/100 Dollars ($875,000.00), in “as is” condition; and, in the event that such approvals shall be obtained, to thereafter execute, acknowledge and deliver a good and sufficient deed and all such other documents as may be required to convey title to the Property and to pay all customary and/or required closing costs,  transfer taxes, broker, attorney and other professional fees incurred in connection with the sale of the property; and otherwise do all such things as may, upon advice of Capell Barnett Matalon & Schoenfeld LLP, counsel to MNYS, be reasonable, necessary, proper or convenient in order that the terms, provisions and agreements of the Agreement be fulfilled and the transactions contemplated therein be effectuated; and it is further
 
RESOLVED, that the net proceeds from the sale of the Property, after payment of the customary and/or required closing costs, transfer taxes, broker, attorney and other professional fees relating to the sale, be utilized in furtherance of the religious purposes for which MNYS was formed, in accordance with its Certificate of Incorporation and Constitution and By-Laws; and it is further
 
RESOLVED, that MNYS will not become insolvent following the above-mentioned transaction; and it is further
 
RESOLVED, that the dissolution of MNYS is not contemplated following the above-mentioned transaction.
 
ADOPTED (24 in favor, 0 opposed, 0 abstentions)
 
133.        ACTION SC21:03/08
RESOLVED, that the Metropolitan New York Synod elect  the Rev. Chryll Crews, Mr. Eugene Hiigel, the Rev. Marc Herbst, Mr. Cecil Spurlock Shacklelton and Mr. Christopher Vergara to serve on the Board of Directors for Evangelical Lutheran, Inc. 
ADOPTED
134.        ACTION SC21:03/09
RESOLVED, that the Metropolitan New York Synod Council approve the listing for sale of the Geri Taper collection.
ADOPTED
135.       ACTION SC21:03/10
 
RESOLVED, that the following individuals are hereby authorized to executed documents necessary to finalize an SBA PPP loan with ELCA Federal Credit Union: Donna-Mari J. Fieldsa, Karen Falco, John Litke, Renee Wicklund, Gayle Ruege and Robert Schoepflin.
 
ADOPTED
 
136.        ACTION SC21:03/11
RESOLVED, that the Metropolitan New York Synod Council approve the rate schedule for the
2021 (Digital) Synod Assembly. 
ADOPTED
137.        ACTION SC21:04/01
RESOLVED, that the Metropolitan New York Synod Council approve retirement status for the Rev. Jeanne Warfield effective 1 September 2021.
ADOPTED
138.        ACTION SC21:04/02
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status to S.Dcn. Karen Nurmi effective 7 February 2021.
ADOPTED
139.        ACTION SC21l04/03
RESOLVED, that the Metropolitan New York Synod Council elect the Rev. Peter Boehringer to the Board of Trustees of United Lutheran Seminary effective 1 July 2021 – 30 June 2024.
ADOPTED
140.        ACTION SC21/04:04
RESOLVED, that the Broker Fee is fair and reasonable and such Broker Fee and theBroker Agreement, is hereby approved; and it is further
 
RESOLVED, that the Agreement, prepared by MNYS’s legal counsel, Capell BarnettMatalon & Schoenfeld, LLP, for sale of the Property to Purchaser, for the price of One Million Seven Hundred Thousand and 00/100 Dollars ($1,700,000.00), in “as is” condition and subject to all approvals as required by New York law, is hereby approved and authorized; and it is further
 
RESOLVED, that any one of the officers be, and is hereby authorized, empowered anddirected to act on behalf of MNYS, to sign, verify and cause to be filed such petition or other paper or papers, as may be required to obtain approval from the Office of the Attorney General of the State of New York and/or the Courts of the State of New York, as may be required by New York State law of such sale to Purchaser, based on the terms and conditions as recited in the Agreement, for the price of One Million Seven Hundred Thousand and 00/100 Dollars ($1,700,000.00), in “as is” condition; and, in the event that such approvals shall be obtained, to thereafter execute, acknowledge and deliver a good and sufficient deed and all such other documents as may be required to convey title to the Property and to pay all customary and/or required closing costs, transfer taxes, broker, attorney and other professional fees incurred in connection with the sale of the property; and otherwise do all such things as may, upon advice of Capell Barnett Matalon & Schoenfeld LLP, counsel to MNYS, be reasonable, necessary, proper or convenient in order that the terms, provisions and agreements of the Agreement be fulfilled and the transactions contemplated therein be effectuated; and it is further
 
RESOLVED, that the net proceeds from the sale of the Property, after payment of thecustomary and/or required closing costs, transfer taxes, broker, attorney and other professional fees relating to the sale, be utilized in furtherance of the religious purposes for which MNYS was formed, in accordance with its Certificate of Incorporation and Constitution and By-Laws; and it is further
 
RESOLVED, that MNYS will not become insolvent following the above-mentionedtransaction; and it is further
 
RESOLVED, that the dissolution of MNYS is not contemplated following the abovementioned transaction.
 
ADOPTED (21 in favor, 0 opposed, 1 abstention)
 
141.        ACTION SC21:04/05
RESOLVED, that the Metropolitan New York Synod Council elect Denise Rempe Wilson to serve a five year term on the Board of Directors for Evangelical Lutheran, Inc. effective 1 May 2021.
ADOPTED
142.        ACTION SC21:05/01
RESOLVED, that the Metropolitan New York Synod Council grant On Leave from Call status to S.Dcn. William Bello, S.Dcn. Barbara Meberg, S.Dcn. Nancy Schoener, and S.Dcn. Victoria Struss effective 1 February 2021; S.Dcn. Doreen Bietter effective 27 February 2021; and an extension of On Leave from Call for S.Dcn. Luanna Schilling through 1 August 2021.  
ADOPTED
 
Respectfully submitted,
The Rev. Robert P. Schoepflin
Secretary, MNYS

 

 

Close