2023 UNY Journal

Page 1

2023 Upper New York Conference Journal

Table of Contents I. Upper New York Structure .................................................................................................. 7 Vision and Purpose ..................................................................................................................... 8 Bishop Héctor A. Burgos Núñez .................................................................................................. 9 Appointive Cabinet.................................................................................................................... 10 Episcopal and Senior Executive Staff ........................................................................................ 11 II. Conference Agencies........................................................................................................ 13 III. Conference Directory ...................................................................................................... 27 IV. Daily Proceedings ........................................................................................................... 29 Action Items .............................................................................................................................. 69 Certificate of Proceedings ......................................................................................................... 93 BAC (Business of the Annual Conference) ................................................................................ 95 Appointments ......................................................................................................................... 143 Certificate of Ordination ......................................................................................................... 167 V. Policies and Resolutions ................................................................................................. 171 Conference Rules .................................................................................................................... 173 Amended Budget for 2024 ...................................................................................................... 211 2024 Comprehensive Benefit Funding Plan ............................................................................ 213 Closure of a Local Church: Emmaus United Methodist Church .............................................. 233 Closure of a Local Church: Bolton Landing: Emmanuel United Methodist Church ................ 234 Closure of a Local Church: Hale Eddy United Methodist Church ............................................ 235 Closure of a Local Church: Lounsberry United Methodist Church.......................................... 236 Closure of a Local Church: South Ripley United Methodist Church........................................ 237 Request to Disaffiliate by District (March 2023 Special Session) ............................................ 239 Request to Disaffiliate - AuSable Forks UMC .......................................................................... 241 Request to Disaffiliate - Bemus Point UMC ............................................................................. 242 Request to Disaffiliate - Candor McKendree UMC .................................................................. 243 Request to Disaffiliate - Charlotte Center UMC ...................................................................... 244 Request to Disaffiliate - Colton UMC ...................................................................................... 245 Request to Disaffiliate - Dewittville-Hartfield UMC ................................................................ 246 Request to Disaffiliate - Findley Lake UMC ............................................................................. 247 Request to Disaffiliate - Germany Hill UMC ............................................................................ 248

1


2023 Upper New York Conference Journal

Request to Disaffiliate - Gerry UMC ........................................................................................ 249 Request to Disaffiliate - Indian Falls UMC ............................................................................... 250 Request to Disaffiliate - Mount Pleasant UMC ....................................................................... 251 Request to Disaffiliate - New Hope: Midlakes UMC................................................................ 252 Request to Disaffiliate - Presho UMC ...................................................................................... 253 Request to Disaffiliate - Schenevus UMC ................................................................................ 254 Request to Disaffiliate - Sinclairville: Park UMC ...................................................................... 255 Request to Disaffiliate - Sparta Center UMC ........................................................................... 256 Request to Disaffiliate - Waverly UMC .................................................................................... 257 Request to Disaffiliate - West Davenport UMC ....................................................................... 258 Request to Disaffiliate by District (June 2023 AC) ................................................................... 259 Request to Disaffiliate - Beaver Dams UMC ............................................................................ 260 Request to Disaffiliate - Campville UMC ................................................................................. 261 Request to Disaffiliate - Clyde UMC ........................................................................................ 262 Request to Disaffiliate - Clymer UMC...................................................................................... 263 Request to Disaffiliate - Conklin Forks UMC ........................................................................... 264 Request to Disaffiliate - Darien UMC ...................................................................................... 265 Request to Disaffiliate - East Otto UMC .................................................................................. 266 Request to Disaffiliate - East Randolph UMC .......................................................................... 267 Request to Disaffiliate - Endicott: Wesley UMC ...................................................................... 268 Request to Disaffiliate - Farmington UMC .............................................................................. 269 Request to Disaffiliate - Fentonville UMC ............................................................................... 270 Request to Disaffiliate - Fonda-Fultonville UMC ..................................................................... 271 Request to Disaffiliate - Galilee UMC ...................................................................................... 272 Request to Disaffiliate - Gibson Corners UMC ........................................................................ 273 Request to Disaffiliate - Grand Island: Trinity UMC ................................................................ 274 Request to Disaffiliate - Hammondsport UMC ....................................................................... 275 Request to Disaffiliate - Hawleyton UMC................................................................................ 277 Request to Disaffiliate - Kendrew UMC ................................................................................... 279 Request to Disaffiliate - Little Valley UMC .............................................................................. 280 Request to Disaffiliate - Medina: Abundant Harvest UMC ..................................................... 281 Request to Disaffiliate - Nanticoke UMC ................................................................................. 282 Request to Disaffiliate - North Clymer UMC ........................................................................... 283

2


2023 Upper New York Conference Journal

Request to Disaffiliate - North Harmony UMC ........................................................................ 284 Request to Disaffiliate - Panama UMC .................................................................................... 285 Request to Disaffiliate - Quaker Road UMC ............................................................................ 286 Request to Disaffiliate - Rose UMC ......................................................................................... 287 Request to Disaffiliate - Steuben UMC.................................................................................... 288 Request to Disaffiliate - Trinity: Frewsburg UMC .................................................................... 289 Request to Disaffiliate - Troupsburg UMC ............................................................................... 290 Request to Disaffiliate - Union Center UMC ........................................................................... 291 Request to Disaffiliate - Webster UMC ................................................................................... 292 Request to Disaffiliate - Wheeler Hill UMC ............................................................................. 293 Request to Disaffiliate - Whittemore Hill UMC ....................................................................... 294 Request to Disaffiliate - Alabama-Basom UMC ....................................................................... 297 Request to Disaffiliate - Alton UMC ........................................................................................ 298 Request to Disaffiliate - Amboy Center .................................................................................... 299 Request to Disaffiliate - Amsterdam UMC .............................................................................. 300 Request to Disaffiliate - Avoca UMC ........................................................................................ 301 Request to Disaffiliate - Barneveld: CenterPoint Christian Fellowship UMC .......................... 302 Request to Disaffiliate - Barton UMC ....................................................................................... 303 Request to Disaffiliate - Bishopville UMC ................................................................................. 304 Request to Disaffiliate - Boonville UMC ................................................................................... 305 Request To Disaffiliate - Campbell UMC.................................................................................. 306 Request to Disaffiliate - Caughdenoy UMC ............................................................................. 307 Request to Disaffiliate - Cedar Lake UMC ............................................................................... 308 Request to Disaffiliate - Central Bridge UMC .......................................................................... 309 Request to Disaffiliate - Choconut Center UMC ...................................................................... 310 Request to Disaffiliate - Clarence UMC .................................................................................... 311 Request to Disaffiliate - Clymer: Edwards Chapel UMC .......................................................... 312 Request to Disaffiliate - Cold Brook UMC................................................................................. 313 Request to Disaffiliate - Cuba UMC ......................................................................................... 314 Request to Disaffiliate - Cuyler UMC........................................................................................ 315 Request to Disaffiliate - DeKalb UMC ...................................................................................... 316 Request to Disaffiliate - Eagle Harbor UMC ............................................................................ 317 Request to Disaffiliate - East Schuyler UMC ............................................................................ 318

3


2023 Upper New York Conference Journal

Request to Disaffiliate - Floyd UMC ......................................................................................... 319 Request to Disaffiliate - Foothills Worship Center UMC ......................................................... 320 Request to Disaffiliate - Fortsville UMC .................................................................................. 321 Request to Disaffiliate - Fredonia: First UMC .......................................................................... 322 Request to Disaffiliate - Halsey Valley UMC ............................................................................ 323 Request to Disaffiliate - Hamlin UMC ..................................................................................... 324 Request to Disaffiliate - Harris Hill UMC ................................................................................. 325 Request to Disaffiliate - Hornell UMC ..................................................................................... 326 Request To Disaffiliate - Jenksville UMC.................................................................................. 327 Request to Disaffiliate - Kendall UMC ..................................................................................... 328 Request to Disaffiliate - Kirkville UMC .................................................................................... 329 Request to Disaffiliate - Lake George: First UMC .................................................................... 330 Request To Disaffiliate - Laona: Emmanuel UMC .................................................................... 331 Request to Disaffiliate - Lee UMC ........................................................................................... 332 Request to Disaffiliate - Limestone UMC ................................................................................ 333 Request to Disaffiliate - Malta Ridge UMC.............................................................................. 334 Request to Disaffiliate - Mitchellsville UMC ............................................................................ 335 Request to Disaffiliate - Mountain Community UMC ............................................................. 336 Request to Disaffiliate - Napoli UMC ....................................................................................... 337 Request to Disaffiliate - North Ontario UMC .......................................................................... 338 Request to Disaffiliate - North River UMC................................................................................ 339 Request to Disaffiliate - Olcott UMC ....................................................................................... 340 Request to Disaffiliate - Saint Johnsville UMC ........................................................................ 341 Request to Disaffiliate - Salisbury Center UMC ....................................................................... 342 Request To Disaffiliate - Scott UMC......................................................................................... 343 Request to Disaffiliate - South Glens Falls UMC...................................................................... 344 Request to Disaffiliate - Stittville UMC .................................................................................... 345 Request to Disaffiliate - Tonawanda UMC .............................................................................. 346 Request to Disaffiliate - Treadwell UMC ................................................................................. 347 Request to Disaffiliate - Truxton UMC..................................................................................... 348 Request to Disaffiliate - Warrensburg: First UMC ................................................................... 349 Request To Disaffiliate - Wells UMC ........................................................................................ 350 Request to Disaffiliate - West Barre UMC ............................................................................... 351

4


2023 Upper New York Conference Journal

Request to Disaffiliate - Westford UMC .................................................................................. 352 Request to Disaffiliate - Wilson Exley UMC............................................................................. 353 VI. Reports (Conference Teams) ......................................................................................... 355 VII. Memoirs...................................................................................................................... 363 VIII. Historic....................................................................................................................... 409 IX. Pastoral Records ........................................................................................................... 411 X. Finance.......................................................................................................................... 521 Treasurer’s and Statistician’s Report ....................................................................................... 523 Adirondack District.................................................................................................................. 525 Albany District ......................................................................................................................... 533 Binghamton District ................................................................................................................ 537 Cornerstone District ................................................................................................................ 545 Crossroads District .................................................................................................................. 553 Finger Lakes District ................................................................................................................ 561 Genesee Valley District ........................................................................................................... 569 Mohawk District ...................................................................................................................... 577 Mountain View District ........................................................................................................... 585 Niagara Frontier District .......................................................................................................... 593 Northern Flow District ............................................................................................................ 601 Oneonta District ...................................................................................................................... 609 XI. Corrections Form .......................................................................................................... 617

5


2023 Upper New York Conference Journal

6


2023 Upper New York Conference Journal I. Upper New York Structure, Bishop, Cabinet, and Executive Officers

I. Upper New York Structure 7


2023 Upper New York Conference Journal I. Upper New York Structure, Bishop, Cabinet, and Executive Officers

Vision and Purpose 8


2023 Upper New York Conference Journal I. Upper New York Structure, Bishop, Cabinet, and Executive Officers

Bishop Héctor A. Burgos Núñez 9


2023 Upper New York Conference Journal I. Upper New York Structure, Bishop, Cabinet, and Executive Officers

Appointive Cabinet 10


2023 Upper New York Conference Journal I. Upper New York Structure, Bishop, Cabinet, and Executive Officers

Episcopal and Senior Executive Staff 11


2023 Upper New York Conference Journal I. Upper New York Structure, Bishop, Cabinet, and Executive Officers

12


2023 Upper New York Conference Journal II. Conference Agencies

II. Conference Agencies 13


2023 Upper New York Conference Journal II. Conference Agencies

14


2023 Upper New York Conference Journal II. Conference Agencies

15


2023 Upper New York Conference Journal II. Conference Agencies

16


2023 Upper New York Conference Journal II. Conference Agencies

17


2023 Upper New York Conference Journal II. Conference Agencies

18


2023 Upper New York Conference Journal II. Conference Agencies

19


2023 Upper New York Conference Journal II. Conference Agencies

20


2023 Upper New York Conference Journal II. Conference Agencies

21


2023 Upper New York Conference Journal II. Conference Agencies

22


2023 Upper New York Conference Journal II. Conference Agencies

23


2023 Upper New York Conference Journal II. Conference Agencies

24


2023 Upper New York Conference Journal II. Conference Agencies

25


2023 Upper New York Conference Journal II. Conference Agencies

26


2023 Upper New York Conference Journal III. Conference Directory

III. Conference Directory 27


2023 Upper New York Conference Journal III. Conference Directory

28


2023 Upper New York Conference Journal IV. Daily Proceedings

IV. Daily Proceedings 29


2023 Upper New York Conference Journal IV. Daily Proceedings

30


2023 Upper New York Conference Journal IV. Daily Proceedings

Upper New York Conference of The United Methodist Church Special (Virtual) Session - March 25, 2023 UNY Conference Center, Meeting Room B Rev. Bill Gottschalk-Fielding lifted a word of welcome and introduced GNTV to take the body through a practice vote. Mr. David Wood offered an explanation of how to get recognized, where to find links to the ballot and how voting works in the remote setting. Mr. Wood led the body through a practice vote that resulted in “Love Divine, All Loves Excelling” being the favorite of the four Charles Wesley hymns voted on. Opening Worship/Devotional Bishop Burgos Núñez led in a time of devotion, through a pre-recorded video, encouraging the membership to follow Jesus by denying themselves, taking up their crosses, and following Jesus as instructed in Matthew 16:24. Bishop left the body with questions to consider about how each is following Jesus at the power and guidance of the Holy Spirit.

Plenary Welcome Bishop Burgos Núñez offered words of welcome and recognized those who were attending annual conference for the first time, as well as those who were watching through the live stream. He invited the body to be in a spirit of prayer throughout the work to be conducted and introduced Rev. Bill Gottschalk-Fielding. Native American Acknowledgement - Rev. Gottschalk-Fielding expressed gratitude for the lands throughout the UNYAC and led a blessing of those lands. Bishop Burgos Núñez expressed gratitude to Rev. Gottschalk-Fielding. Call to Order - Bishop Héctor A. Burgos-Núñez called the 14th Annual Conference Session of the Upper New York Annual Conference to order. Monitoring Process - A short video from the Commission on Religion & Race was shared to help the body know more about the virtual monitoring process this year. Conference participants were asked to introduce themselves with their name, gender, race, clergy/laity status, and the church they represent. Bishop Burgos Núñez expressed thanks for the work of this team. Documents - Bishop expressed gratitude for the technology that allows connection across the miles and to GNTV. He explained that “our technology team will share a link for everyone participating through ZOOM or the live stream. This link will take you to the Conference website, which has all the information about this Special Session. Please write this link down and refer to it when necessary. The link should now be available in the chat feature if you are a registered voter on the Zoom platform.” This was to ensure everyone had access to needed documents. Equalization Members - Bishop Burgos Núñez invited Rev. Carolyn Stow, Secretary of the Upper New York Conference, to present the resolution. Rev. Stow explained the need for, and called for, a vote to approve those attending as Equalization Members. She explained who can cast a ballot in this vote and that the slate of Equalization Members can be found through the link shared in the chat. Bishop waited to see if anyone wanted to speak from the floor and reminded us how to use the “get recognized” button, how to find the link, and how to raise a question before he called the vote. The slate was approved by a 537/3 vote. 31


2023 Upper New York Conference Journal IV. Daily Proceedings

Bishop recognized that it may take some more time to fill out the form to request to address the body than he first thought and sought grace through his first time presiding. Organizational motion – Bishop invited Rev. Stow, to bring forward the resolution. She explained that the Organizational Motion is available on the conference website. Pam seconded, putting it properly before the body. While allowing time to fill out the form to be recognized, Bishop introduced Ms. Jessica White, Lay Leader and offered a spontaneous opportunity for her to lift words of welcome. Ms. White offered gratitude for Bishop’s inspirational words of welcome. Dawn Greenleaf tried to raise a question from the floor, but there were some technical barriers. Bishop summarized her question and explained that the form to get recognized includes the question of gender to allow for the most comprehensive monitoring to work toward a most diverse set of voices participating in the work of the body. Bishop will confirm with Dawn Greenleaf this was the clarification she was looking for. With no other questions raised, Bishop opened the ballot, which passed by a 585/5 vote. Bishop reminded the body that anyone who experiences tech troubles, including inability to find needed docs or access the ballot, should call GNTV and he shared the phone number. Adoption of Agenda – Bishop invited Rev. Gottschalk-Fielding, chair of the Agenda Committee, to present the motion to adopt the agenda, as posted on the website. Rev. Gottschalk-Fielding did so. With no requests for recognition from the floor, Bishop opened the ballot, but technology troubles interfered with the vote. After GNTV reset the ballot, Bishop reopened the ballot and called for the vote, which passed by a vote of 586/5. Bishop Burgos Núñez answered a question from the que about gender identity as asked for in the “get recognized” form. Bishop shared that it was explained in the video about the monitoring process and how there is a drop-down menu with three options when filling out the form. Bishop reminded the body how to get tech troubles resolved and lifted GNTV phone contact again. Disaffiliation Requests - Bishop invited Rev. Pam Klotzbach, Chair of the Conference Board of Trustees, to present the requests for disaffiliation from eighteen (18) churches under paragraph 2553 of the Book of Discipline. Rev. Klotzbach offered an outline of the process that each congregation followed in order to be considered for disaffiliation. She then offered the names of those congregations that followed this process and met all the requirements. Rev. Klotzbach explained that according to ¶2553, each disaffiliation must be ratified by the Annual Conference. Bishop thanked Rev. Klotzbach and invited Rev. Mike Weeden, Dean of the Cabinet, to speak on behalf of the district superintendents about the discernment process used by local churches requesting disaffiliation

32


2023 Upper New York Conference Journal IV. Daily Proceedings

and to certify that the discernment process for the congregations being considered was done with integrity and fairness. Rev. Weeden explained that through the process and conversations with pastors and congregations he is knowledgeable and certified the work was done with integrity and fairness. Bishop reminded the body how to access the documents from the website and a link was shared in the chat. Bishop explained that while the ballots were organized by region, each church’s disaffiliation would be voted on individually. Bishop Burgos Núñez invited Mr. Bob Flask, Treasurer, to answer a question raised in the que about where the monies collected from disaffiliating churches are applied. Mr. Flask explained that some is allocated to the Board of Pensions and Health Benefits to manage and oversee, there is also a deferred account for 12 months to bridge the gap of budget loss for 12 months of ministry shares that results from disaffiliation, and the balance is in a reserve account. Bishop Burgos Núñez recognized Mr. Scott Clark who had an unclear question in the que. Mr. Clark explained that he was trying to sign in to be able to vote. Bishop summarized that tech troubles should be resolved by calling GNTV and shared the phone number again. Bishop reminded the body that while the ballots were organized by region, each church’s disaffiliation would be voted on individually. Bishop brought before the body the churches from The Northeast Region seeking disaffiliation and, after reminding the body that the link to the voting website could be found in the chat if still needed, opened the ballot. • •

The disaffiliation resolution from AuSable Forks UMC of the Adirondack District was ratified by a vote of 549/46. The disaffiliation resolution from Colton UMC of the Northern Flow District was ratified by a vote of 546/49.

Bishop shared the results and invited Ms. White to offer prayer, which she did. A question was raised in the que about the process used by local churches to decide about disaffiliation. Rev. Gottschalk-Fielding shared where to find the process that was developed and approved by the Trustees on the website, offered a thumbnail outline of the process, and stressed that it begins with prayerful discernment. Bishop also shared how to find the process on the website before moving forward with voting. Bishop reviewed the churches from The Lakes Region seeking disaffiliation and declared the ballot opened and reminded the body of the link in the chat. •

The disaffiliation resolution from Mount Pleasant UMC of the Crossroads District was ratified by a vote of 557/42.

33


2023 Upper New York Conference Journal IV. Daily Proceedings

• • •

The disaffiliation resolution from New Hope: Mid Lakes UMC of the Finger Lakes District was ratified by a vote of 550/48. The disaffiliation resolution from Sparta Center UMC of the Genesee Valley District was ratified by a vote of 554/45. The disaffiliation resolution from Indian Falls UMC of the Niagara Frontier District was ratified by a vote of 547/52.

Bishop Burgos Núñez shared the results and invited Rev. Stow to offer prayer, which she did. Bishop moved the proceedings forward to consider those churches from the Southern Tier Region seeking disaffiliation. Due to the number of requests, the Southern Tier region churches will have two ballots with six churches listed on each ballot. With no requests to speak from the floor, Bishop opened the first ballot. After closing it, Bishop invited Rev. Weeden to pray, which he did. Libby Horn raised a question in the que about the future of those churches who are ratified to disaffiliate. Bishop explained that each church will set its own direction and this information is beyond what is needed for the body to make sound decisions. He explained that anyone can reach out to the churches directly to enquire. Bishop shared the results of the vote on the first ballot of the Southern Tier Region churches seeking disaffiliation. • • • • • •

The disaffiliation resolution from Candor McKendree UMC of the Binghamton District was ratified by a vote of 550/47. The disaffiliation resolution from Germany Hill UMC of the Binghamton District was ratified by a vote of 557/42. The disaffiliation resolution from Presho UMC of the Mountain View District was ratified by a vote of 557/42. The disaffiliation resolution from Waverly UMC of the Mountain View District was ratified by a vote of 547/51. The disaffiliation resolution from Schenevus UMC of the Oneonta District was ratified by a vote of 551/47. The disaffiliation resolution from West Davenport UMC of the Oneonta District was ratified by a vote of 550/46.

Bishop reminded the body that the link to the voting platform is still in the chat for those who need it. With no one seeking to address the body, Bishop opened the second ballot of the Southern Tier Region churches seeking disaffiliation. After closing the ballot, Bishop invited Rev. Bill Gottschalk-Fielding to pray, and he did so. Bishop Burgos Núñez thanked the Communications Team, the Episcopal Office Team, the Finance Team, and all who worked to put together this session of Annual Conference.

34


2023 Upper New York Conference Journal IV. Daily Proceedings

Bishop shared the results of the vote on the second ballot of the Southern Tier Region churches seeking disaffiliation. • • • • • •

The disaffiliation resolution from Bemus Point UMC of the Cornerstone District was ratified by a vote of 542/69. The disaffiliation resolution from Charlotte Center UMC of the Cornerstone District was ratified by a vote of 570/42. The disaffiliation resolution from Dewittville-Hartfield UMC of the Cornerstone District was ratified by a vote of 566/46. The disaffiliation resolution from Findley Lake UMC of the Cornerstone District was ratified by a vote of 548/61. The disaffiliation resolution from Gerry UMC of the Cornerstone District was ratified by a vote of 566/45. The disaffiliation resolution from Sinclairville: Park UMC of the Cornerstone District was ratified by a vote of 560/50.

Bishop Burgos Núñez led the body in prayer blessing congregations that will be finalizing the disaffiliation process, seeking wisdom to bring healing for the pain of a fractured body and seeking a will to extend grace to one another. Closing remarks Bishop Burgos Núñez shared how he felt filled with grace and gratitude at the close of his first time presiding as Bishop and asked the body to extend grace to one another, even those who are feeling called in a different direction. He explained that videos of this session and the devotion are available on the Annual Conference website and reminded everyone about the upcoming session of Annual Conference to be held in-person on June 1-3, 2023, at Onondaga Community College. Registration will open on April 10, 2023 and close on April 27, 2023. Adjournment - Rev. Stow brought forward the motion to adjourn, which was seconded by Rev. Melanie Simmons and passed by a vote of 507/5. Bishop Burgos Núñez declared the session adjourned with words of encouragement, blessing and benediction.

35


2023 Upper New York Conference Journal IV. Daily Proceedings

Upper New York Conference of The United Methodist Church Thursday, June 1, 2023 Welcome - Following the video Together in Mission, Bishop Burgos Núñez welcomed everyone to our time together and recognized first time delegates. Call to Order - Bishop Héctor A. Burgos-Núñez called the 14th Annual Conference Session of the Upper New York Annual Conference to order. Bishop explained how to get recognized to speak during our time together. Everyone was given a pink card to be raised while waiting to be recognized by the convener, the Bishop, who will provide the number of the microphone to be used when recognizing a speaker from the floor. Bishop explained his goal to be inclusive and ensure a diversity of voices are heard. He also highlighted items from the conference rules that include a 3-minute time limit for speaking. To be good stewards of our time, Bishop will signal to the speaker within 15 seconds of the time limit. Bishop Burgos Núñez thanked the body for their grace in anticipation of this his first time as convener of an in-person annual conference. Election of Equalization Members - Rev. Carolyn Stow, Conference Secretary, explained that to comply with conference rules the first order of business is to elect Equalization Members, both those serving atlarge and by virtue of office. She explained where on the UNYAC website to find the full slate of Equalization Members that was updated on 5/18/23 and moved its election. Bishop acknowledged the motion as properly before the body and called for the vote, which carried. Organizational motion - Rev. Stow explained that the motion is found on pages 6 and 7 of the 2023 Preconference Workbook. She recognized that it had been a while since the UNYAC had gathered in person and this was the first year for the current Secretarial Team and its leadership, so asked for patience and grace as they grow into their work. A few changes were noted with gratitude to whoever said “yes” to the tables, which was greeted with applause. Rev. Stow noted the changes for the current session, to the Organizational Motion beginning with item number 6 – the use of different color name tag lanyards, which is how tellers know who has voting rights on various items. The new chart was shared and reviewed. Rev. Stow explained that The Bar is within the track and during votes, one must be seated at a table at the time the vote is called. She asked members of the body, during any standing or hand-count votes, please watch the tellers to indicate their vote had been counted. To be recognized to speak, members of the body were instructed to raise their pink sheet of paper, from where they are, and wait to be recognized by the convener, who will do so by including the number of the microphone to use. The monitors will be asking each speaker to include specific identifying characteristics before sharing input. Rev. Stow explained that the bishop was seeking to hear from a variety of voices and sharing personal demographics will help with that goal. Rev. Stow asked that motions and amendments be submitted in writing on the triplicate forms that each teller had. Tellers, who along with ushers were assigned to different sections, were in the chairs with the yellow backs. When filling out the triplicate form, the body was asked to please print and keep the bottom copy. The tellers, ushers, or conference staff were responsible for getting the original and middle copies where they needed to be. Rev. Stow moved the adoption of the Organization Motion.

36


2023 Upper New York Conference Journal IV. Daily Proceedings

Bishop recognized the motion as properly before the body and called for the vote, which carried. Bishop called for the lunch break and explained that the body would reconvene at 1:45 p.m. for the Clergy Session in the gym upstairs and the Laity Session in the main gathering space. Before the meal was blessed by Rev. Jefferson Niles, those who were registered but had not yet gotten a lanyard were asked to stop by the registration table to get one, because name tags were needed to receive meals.

37


2023 Upper New York Conference Journal IV. Daily Proceedings

Laity Session - June 1, 2023 Call to Order - Ms. Jessica White, Conference Lay Leader called the Laity Session to order and welcomed everyone to the 14th Annual Conference. Ms. White explained that laity would be voting for two lay delegates, the nineth and tenth delegates, to Jurisdictional Conference. Ms. White introduced her team as well as Rev. Bill Gottschalk-Fielding, who introduced Bishop Cynthia Moore-KoiKoi. Bishop Morre-KoiKoi is the resident Bishop of both Western Pennsylvania and Susquehanna Conferences and would be bringing the message during Ordination the following day. Bishop Moore-KoiKoi would also be presiding over the election of lay delegates. Bishop Burgos Núñez stepped away from the Clergy Session to share his gratitude to Bishop Moore-KoiKoi and the laity for taking the time to participate in this Annual Conference. Opening Prayer - Ms. Darlene Dennis led the body in prayer. Jurisdictional Delegate - Vote Ms. Carmen Vianese, Delegation Chair, introduced the nominees for Jurisdictional Conference. After a training session on how to use the voting devices with a test vote that resulted in no invalid ballots, Bishop Moore-KoiKoi opened the first ballot which yielded no candidate because the required majority (208 votes) was not reached for any single candidate. Ms. Krystal Cole, Chair of the Commission on the Status and Role of Women, gave a report highlighting the first ever Women’s Retreat and plans for a second retreat in the future. She spoke of women dedicated to ministry and explained the rationale for tracking the gender of speakers at Annual Conference. Rev. Gottschalk-Fielding offered prayer before the second ballot, which yielded no candidate because the required majority was not reached for any single candidate. Bishop Moore-KoiKoi opened a third ballot that resulted in Kenneth Guilfoyle, with 58.5% of votes, and Emma Scavo, with 56.55% of votes, were elected as delegates nine and ten to Jurisdictional Conference. Ms. White offered a prayer of gratitude for the successful election of delegates. She explained that the Judicial Council decision was to elect delegates to fill open positions and should additional decisions Judicial Council makes need to be acted upon, evaluations on how to proceed will be made at that time. Ms. Vianese introduced the new CEO of United Women in Faith, Ms. Sally Vonner, who was elected this week and shared a video about Mission U. Ms. Vianese shared information on the upcoming Mission U event in Upper New York. Mr. Buddy Heit shared a report from United Methodist Men, highlighting a story about recruiting a volunteer named George, who, after helping to build many handicap ramps, eventually became a member of the church. Ms. Linda Barczykowski shared the Lay Servant Ministries report. She explained the different lay servant ministries: a Certified Lay Servant serves in the local church for program leadership, leading meetings on prayer or bible study, can help conduct worship, and can assist in distribution of elements during communion; Certified Lay Speakers are certified to be speakers at worship; Certified Lay Ministers, under

38


2023 Upper New York Conference Journal IV. Daily Proceedings

the support of an ordained minister, can conduct public worship, provide congregational care, and lead new faith communities, among other duties. Ms. Vianese shared an update from the Commission on General Conference as was posted the previous day. General Conference will be held from April 23 – May 3, 2024 in Charlotte, NC. The theme will be And Know that I am God. The Advance Christian Daily Advocate will be sent out to all those who will be part of the General Conference. The window was open for petition submissions, which must have been received by mail or email on the submission form by 11:59 on September 6, 2023. We will have 5 clergy delegates and 5 lay delegates, with 2 alternates each attending. Ms. Vianese asked all to pray for the delegates and participants of both the General and Jurisdictional Conferences. Those serving as Lay Delegates were invited to the stage to be recognized and celebrated. The Helping Hands fund offering was taken and resulted in $3,136.10, which includes gifts received after adjournment. Ms. White offered closing remarks that included seeking support for UNYAC camping ministries before closing the laity session with prayer.

39


2023 Upper New York Conference Journal IV. Daily Proceedings

Clergy Session - June 1, 2023 Respectfully submitted by Rev. Leanne Zeck, Secretary of the Board of Ordained Ministry I.

Opening a. Bishop Burgos Núñez opened our session b. Rick LaDue gave devotions

II.

Paragraphs 602-605.7 were reviewed, permission to grant laity on Board of Ordained ministry to have vote made, permission to grant Mary Bradley voice but no vote, statement that tech people would have no voice and no vote—all offered as part of our organizational motion. Motion carried unanimously

III.

BAC Part II Pertaining to Ordained and Licensed clergy was followed for the agenda. Please refer to the BAC for more information a. Number 13—Are all the clergy members of the conference blameless in their life and official administration (paragraph 604.4, 605.7)? i. Mike Weeden answered the question, “in almost every case, our clergy members are blameless in life…..” b. Number 14 a and b were informational only i. 14 c The Committee on Investigation—motion made to add Rev. Wendy Deichmann to the committee was made. Motion carried unanimously c. Number 15 a, b, c for information only d. Number 16-The names of those who have completed the studies for license local pastor, are approved but are not now appointed were placed before us for approval. Motion carried unanimously e. Number 17 a-- The names of those who are approved and appointed as full time licensed local pastor were placed before us for approval. Motion carried unanimously i. Number 17 b-The names of those who are approved and appointed as part time license local pastors were placed before us for approval. Motion carried unanimously f. Number 18-20 are for information only g. Number 21—the names of clergy in good standing in other Christian denominations that have been approved to serve appointments or ecumenical ministries within the bounds of the Annual Conference while retaining their denominational affiliation were placed before us for approval. Motion carried unanimously h. Number 24—Kristen Allen introduced the candidates recommended for provisional membership by the Board of Ordained Ministry. The below names were brought before the board, candidates were asked to leave the room, vote was taken. All were approved unanimously. Our new provisional members returned and were celebrated. Deok Ryeol Bak (provisional elder) Daniel Bradley (Provisional elder) AnnMarie Brown (provisional elder) Cori Louden (provisional elder) Michael Whitcomb-Tavey (provisional elder)

40


2023 Upper New York Conference Journal IV. Daily Proceedings

i. j.

Number 25 was for information only Numbers 28-30 were taken together. Kristen introduced our candidates for ordination. Bishop Burgos Núñez asked them the historic examination questions. The candidates were escorted out of the room. The names were placed before the clergy. All were approved unanimously. Names are below: Deborah Coatsworth—full deacon Patrick Dupont—full deacon Theresa Eggleston—full deacon Andy McClaren Anderson—full elder Casey Bradley—full elder Olga Gonzalez Santiago—full elder Brett Johnson—full elder Jennifer Piatt—full elder Alison Schmied—full elder Jee Hae Song—full elder

k. Number 34—Nicholas Bufano was brought before us to be received by transfer from the Baltimore Washington Annual Conference as a full elder to UNYAC. Motion carried unanimously l. Number 35 Lal Fak Mawia was brought before us to be received as a full elder by transfer from other Methodist denomination; the Methodist Church—Upper Myanmar. Motion carried unanimously m. Number 37 -39 was info only n. Number 40 a—Tracy Cook was placed before us for honorable location-retired this year. Motion carried i. 40 b was information only o. Number 42—Patricia Molik was placed before us as one whose conference membership terminated as they unite with GMC. Vote was taken and carried unanimously p. Number 44—the names of each deceased was read; a prayer was offered. Leroy Kettinger was asked to be added to the list. q. Number 45—info only r. Number 46a the names of the provisional, ordained members or associate members on leave of absence voluntarily for less than 5 years were placed before the clergy, motion carried i. 46 a2 Those who are on leave of absence voluntarily for more than 5 years were placed before us Motion carried ii. 46a3 those who are on family leave for less than 5 years were placed before us for approval. Motion carried iii. 46a4—those who are on family leave for more than 5 years were placed before us. Motion carried iv. 46a5 info only s. 48—the names of those who have been granted medical leave were placed before us, prayer was offered,

41


2023 Upper New York Conference Journal IV. Daily Proceedings

t.

IV.

49 a- 50 a deacons and elders and licensed local pastors and associate members were taken together—names of those deacons and elders and licensed local pastors who are retiring this year were placed before the body for approval. Motion carried unanimously u. 49 b-50 b-51 a and b were information only v. Numbers 53-54 information only w. Number 58 a, b information only x. Number 67 a –those who are approved for less than full time service less than 8 years were placed before us—motion carried i. Those who are approved for less than full time service for more than 8 years were placed before us, and motion carried y. Number 67b-71b—information only z. Number 71 c—those who have been appointed to valid ministries under the provisions of paragraph 344.1d were placed before us for approval. Motion carried aa. Number 72-73 information only Meeting ended with prayer from Carmen Perry

42


2023 Upper New York Conference Journal IV. Daily Proceedings

Plenary Session - June 1, 2023 Afternoon Session Call to Order - Bishop Héctor A. Burgos-Núñez called the body back to order to continue with the work of the Plenary and welcomed Bishop Cynthia Moore-Koikoi, from the Western Pennsylvania and Susquehanna Annual Conferences, who assisted Bishop Núñez. One of the first things she did to help was preside over the Laity Session, that elected 2 delegates with only 3 ballots. Congratulations to Kenneth Guilfoyle and Emma Scavo who are now members of the Upper New York delegation. Bishop asked General and Jurisdictional delegates to stand and be recognized. Bishop Moore-Koikoi offered a prayer for the delegation and their work. Rev. Stow recognized the Conference Board of Global Ministries and thanked them for the cookies donated for the recent break. A video highlighting and celebrating UMCOR was shown. Consent Calendar - Rev. Stow presented the Consent Calendar by explaining it can be found on page 10 of the 2023 Preconference Workbook. She suggested two additions; Addendum 10, the Lay Servant Ministries report and Addendum 11, the Safe Sanctuaries Team report; and explained that neither report contains action items. She further explained that rule number 13 of the Organizational Motion allows items to be removed from the Consent Calendar with a motion, a second, and approval from one third of the voting body. Removed reports would be placed at the end of the agenda and only be read without debate, if time allows. Bishop explained that the motion to receive the Consent Calendar was properly before the body and invited comments from the floor. Rev. Deborah O’Connor-Slater asked, about discussion about the budget with the CF&A report on the Consent Calendar. Bishop explained that the report listed represents the report of the activities of CF&A rather than the budget discussion that would remain on the agenda. The motion to approve the consent calendar was approved. Agenda - Rev. Gottschalk-Fielding presented the agenda by explaining that it can be found on pages 11 and 12 of the 2023 Preconference Workbook and updated on the conference website. He moved the adoption of the agenda, which was approved. Monitoring Process - Rev. Scott Johnson, one of the co-conveners of the Conference Commission on Race and Religion, and Ms. Krystal Cole, chair of the Commission on the Status and Role of Women, explained the importance of keeping track of the characteristics of those who are speaking to issues during Annual Conference. For example, previously people of color and women had not been heard from and tracking this data helps understand how welcoming the body is. So, all who speak before the body are asked to begin by sharing their name, race, gender identity, clergy/laity status, local church, and district. Nominations - Mr. Ian Urriola, team leader, explained the process followed to complete the Nominations report and celebrated those dedicated lay and clergy who serve on the conference teams. He explained

43


2023 Upper New York Conference Journal IV. Daily Proceedings

that the report can be found as updated on the conference website as Addendum 6 to the 2023 Preconference Workbook. Mr. Urriola explained, regarding vacancies, any member of the annual conference has the right to nominate people to teams on this report before its adoption and that the Nominations Team can recommend individuals to fill vacancies between sessions with Conference Leadership Team approval. Mr. Urriola then moved the adoption of the Nominations and Leadership report, except for the Trustees, who must be adopted via paper ballots. Bishop asked the body to vote on the District and Conference agencies and boards before considering the ballot of Trustees. Rev. Bryant Clark nominated Justin Hood for COSROW, who accepted. This nomination received a second. Rev. Joseph Auslander noticed that all the terms of the Board of Ordained Ministry will be coming to an end in 2024. Mr. Urriola explained, because General Conference has not been able to meet, several terms have been extended annually and will continue until after General Conference meets, at which time they will go back to 4-year terms that usually align with the quadrennium. Bishop explained that not everyone who is approved during this session will have expired terms, some may continue to be invited to serve on the Board of Ordained Ministries. Rev. Auslander then asked why the positions of Co-presidents of the Fellowship of Associate Members and Licensed Local Pastors were left blank. Bishop explained that those bodies elect their own leadership and that he will be working to convene these bodies so they can elect their officers. Ms. Margot Rankins-Burd nominated Brett Johnson for COSROW, who accepted nominations. This nomination received a second. Rev. Jeff Childs nominated Gracie Lynn Bessie and Grace Stierheim for the for Global Ministries Team. Neither were present, both had already agreed to serve, and the body agreed to receive their nominations. Rev. Sharon Rankins-Burd nominated Sharon Gibbons to the Accessibility Committee, who accepted. This nomination received a second. Ms. Rachel Giso nominated Laura Clark for Camping and Retreat Ministries, and she accepted. Rev. Rachel Stuart nominated Maggie Graham for the Social Holiness Team, who accepted. Ms. Paula Kemple nominated Corey Tylenda for the Committee on Equitable Compensation, who accepted. Rev. Melissa McCarthy explained that she thought Abigail McCarthy should have been nominated for the Nominations and that she herself had accepted an invitation to serve on the Board of Ordained Ministries but did not see her name on the report. Bishop confirmed with Mr. Urriola on how to proceed with nominations from the floor, which will be to include them on the slate being presented in the report. Rev. Corey Turnpenny nominated Robin Searles for Camping and Retreat Ministries, who accepted.

44


2023 Upper New York Conference Journal IV. Daily Proceedings

Bishop called for a vote to approve those on the Nominations and Leadership report for conference boards and agencies, as submitted and updated by nominations from the body, approved. Tellers distributed paper ballots for the election of two Conference Trustees. Bishop gave instructions on how to cast votes. The tellers collected ballots. Bishop explained that the ballots would be counted, and the results would be shared during the next day’s Plenary when, a vote on the entire nominations slate including the trustees nominations, will be conducted. He expressed gratitude to Mr. Urriola and those who serve on the Nominations team. A video about Global Ministries was shown before Rev. Jeff Childs, Chair of Conference Board of Global Ministries, shared an updated list of the Conference Advance Specials. There is now a way to donate to the Advance Specials through the Conference Website. The plan is to consider more initiatives and develop a process to add new Advance Specials next year. Also, there were tables at the session with information on some of the Advance Specials. Rev. Childs moved that the list of Advance Specials for 2024 be accepted, approved. Bishop encouraged the body to prioritize supporting these ministries. At 4:30pm, Bishop Núñez confirmed with the body the plan to complete the day’s business at dinner and use the evening as time off from plenary to enjoy fellowship and/or sabbath; the remaining business planned for the day encompassed Church Closures, Church Disaffiliations, and hearing from the Conference Chancellor on the work of the Child Victim’s Act Committee. Trustees Rev. Pam Klotzbach, chair, presented the Trustees report that focused on the purchase, sale and maintenance of conference owned property, on legal matters, on implementing the disaffiliation process, and on assisting churches that have closed. She asked for continued prayer for the team and their work. Ms. Kathy King-Griswold presented the Trustees financial report, including revenues and expenditures. The net deficit of $604K is due to lower proceeds from the sale of closed churches and to a decrease in the market value of long-term investments. Rev. Jack Keating presented the Insurance Sub-Committee report. Our conference is ensured through Brotherhood Insurance Corp. All the Conference local church properties are now properly insured at replacement cost. Insurance property loss and damage claims were reduced from 29% to 22% and we saw an 18% decrease in Worker’s Compensation Rates. Rev. Mike Weeden presented the list of ten (10) closed churches to be affirmed, asking anyone who had been associated with any of these churches to stand as the name was read: • • • • • • • • • •

Albany Emmaus United Methodist Church Bolton Landing United Methodist Church Endicott First United Methodist Church Franklin United Methodist Church Hale Eddy United Methodist Church Lounsberry United Methodist Church Short Tract United Methodist Church South Dayton United Methodist Church South Ripley United Methodist Church Sullivanville United Methodist Church

Rev. Weeden lead the body in prayer for the witness of these congregations through the years. Bishop asked for the body to affirm this list, carried.

45


2023 Upper New York Conference Journal IV. Daily Proceedings

Rev. Pam Klotzbach explained that church disaffiliation is granted by ¶2553 as adopted during the 2019 Special Session of General Conference with a sunset, that, as applied to United Methodists of Upper New Your, will be at the Oct. 14, 2023 Special Session of Annual Conference. She presented the list of churches that had voted to disaffiliate from the United Methodist Church and fulfilled all the obligations of the disaffiliation process. Bishop Núñez offered a prayer before the vote and explained that the vote to ratify the disaffiliating churches will be taken for all those churches seeking to disaffiliate on one ballot. This is a different process than employed previously that our chancellor has confirmed is acceptable. • • • • • • • • • • • • • • • • • • • • • • •

The Disaffiliation Request made by Beaver Dams UMC from the Mountain View District was approved. The Disaffiliation request made by Campville UMC from the Binghamton District was approved. The Disaffiliation request made by Clyde UMC from the Finger Lakes District was approved. The Disaffiliation request made by Clymer UMC from the Cornerstone District was approved. The Disaffiliation request made by Conklin Forks UMC from the Binghamton District was approved. The Disaffiliation request made by Darien UMC from the Niagara Frontier District was approved. The Disaffiliation request made by East Otto UMC from the Cornerstone District was approved. The Disaffiliation request made by East Randolph UMC from the Cornerstone District was approved. The Disaffiliation request made by Endicott Wesley UMC from the Binghamton District was approved. The Disaffiliation request made by Farmington UMC from the Genesee Valley District was approved. The Disaffiliation request made by Fentonville UMC from the Cornerstone District was approved. The Disaffiliation request made by Fonda-Fultonville UMC from the Mohawk District was approved. The Disaffiliation request made by Frewsburg: Trinity UMC from the Cornerstone District was approved. The Disaffiliation request made by Frewsburg: Wheeler Hill UMC from the Cornerstone District was approved. The Disaffiliation request made by Galilee UMC from the Northern Flow District was approved. The Disaffiliation request made by Gibson Corners UMC from the Binghamton District was approved. The Disaffiliation request made by Grand Island: Trinity UMC from the Niagara Frontier District was approved. The Disaffiliation request made by Hammondsport UMC from the Mountain View District was approved. The Disaffiliation request made by Hartland UMC from the Niagara Frontier District was approved. The Disaffiliation request made by Hawleyton UMC from the Binghamton District was approved. The Disaffiliation request made by Jamestown: Kidder Memorial UMC from the Cornerstone District was approved. The Disaffiliation request made by Kendrew UMC from the Northern Flow District was approved. The Disaffiliation request made by Little Valley UMC from the Cornerstone District was approved.

46


2023 Upper New York Conference Journal IV. Daily Proceedings

• • • • • • • • • • • •

The Disaffiliation request made by Medina: Abundant Harvest UMC from the Niagara Frontier District was approved. The Disaffiliation request made by Nanticoke UMC from the Binghamton District was approved. The Disaffiliation request made by North Clymer UMC from the Cornerstone District was approved. The Disaffiliation request made by North Harmony UMC from the Cornerstone District was approved. The Disaffiliation request made by Panama UMC from the Cornerstone District was approved. The Disaffiliation request made by Quaker Road UMC from the Niagara Frontier District was approved. The Disaffiliation request made by Rose UMC from the Finger Lakes District was approved. The Disaffiliation request made by Steuben UMC from the Mohawk District was approved. The Disaffiliation request made by Troupsburg UMC from the Mountain View District was approved. The Disaffiliation request made by Union Center UMC from the Binghamton District was approved. The Disaffiliation request made by Webster UMC from the Genesee Valley District was approved. The Disaffiliation request made by Whittemore Hill UMC from the Binghamton District was approved.

Bishop explained that there was one more special session to work through this season of disaffiliation and asked for prayer for the Trustees and the churches that are still going through the disaffiliation conversation. He further explained that each of the churches just approved for disaffiliation still had legal work to complete. Once that work is accomplished, they will no longer be United Methodist churches, and will then not be eligible to serve on Conference teams, boards, or agencies. Bishop Núñez offered a promise to minister to this Conference in a way that is welcoming to all, regardless of where churches may be in the discernment process, and whether they are traditional, progressive, liberal or whatever. All are welcome. Mr. Peter Abdella, Conference Chancellor, presented an update on the work of the Child Victim’s Act committee concerning lawsuits filed against the Conference pertaining to the Child Victim’s Act that was signed into law in August 2019. This act opened a window for the retroactive filing of legal cases by victims of childhood sexual abuse against institutions such as churches, schools, and annual conferences. The law expired and the last cases were filed by the end of 2021. A total of 63 cases have been filed against the Conference or one of its churches; 46 of those cases name the Upper New York Annual Conference and/or a church as part of action against Boy Scouts of America. To date, five (5) cases have been settled. The Boy Scouts of America bankruptcy plan has been approved and further cases may be filed against it. $1.25 M has been paid into a fund to settle the 46 cases associated with Boy Scouts of America. Mr. Abdella explained that is a fraction of what it would cost to settle 46 individual cases. The fund is part of the denominational plan to join Boy Scouts of America’s settlements with several parties that will include resolution of all claims against United Methodist Churches and Conferences. This Annual Conference will need to make its settlement payment soon. An estimate of total anticipated costs has been made but has not been published. Through the end of April, this conference has extended $2.6M for legal fees and settlements. This amount does not include the $1.25M for the Boy Scouts settlement that has not yet been paid. Mr. Abdella closed by explaining that our goal in every case is to come to a just resolution while being good stewards of what has been entrusted to us by God, with our greatest assets remaining spiritual and relational.

47


2023 Upper New York Conference Journal IV. Daily Proceedings

Rev. Rachel Stuart asked where the funds from closed churches and disaffiliated churches are reflected in the budget. Mr. Bob Flask, Conference Treasurer, explained that 80% of the net proceeds from closed churches are transferred to the New Beginnings Fund, and 20% remains with Trustees to use at their discretion. For disaffiliated churches, the unfunded pension liability goes into an investment account managed by Wespath. Disaffiliating churches are also required to pay arrearages in Ministry Shares and the future 12 months of Ministry Shares, which are held in a deferred account. Rev. Stephen Cady asked about disaffiliated churches voting privileges. Bishop explained that until the full disaffiliation process is complete, including documentation from New York State courts, they remain United Methodist churches and therefore have voting privileges. Rev. Cady asked for a point of personal privilege to request churches that had just been approved for disaffiliation be reminded that they have “a moral obligation not to vote” because the items being considered concern the future of a church that they will not be part of. Rev. Harold Wheat asked that we pray for the victims of sexual abuse. Mr. Frank Dambrosio asked, out of concern about the impact on local churches, how the settlements and legal fees will be paid. Bishop asked that we defer this discussion until the following day, because that is when the topic is planned on the agenda. Rev. Cathy Hall-Stengel was invited to pray a blessing over dinner and Bishop Moore-Koikoi prayed to close the day. Following announcements made by the Secretary, Bishop adjourned the session until the next morning.

48


2023 Upper New York Conference Journal IV. Daily Proceedings

The Upper New York Conference of The United Methodist Church Friday, June 2, 2023 - Morning Session A time of praise, prayer and the video, #BeUMC, was followed by a presentation by Ms. Carmen Vianese and Rev. Bill Mudge, co-chairs of the Episcopacy Committee, who presented Bishop with gifts of welcome for him and his family, introduced his vision for United Methodists of Upper New York to become, “a Holy Spirit lead global movement,” and encouraged the body to welcome him with a time of applause. Bishop Héctor A. Burgos-Núñez offered the Episcopal Address, which can be viewed here (https://vimeo.com/channels/ac2023/page:2). Rev. Peter Cook, representing the executive director of the New York State Council of Churches, was given a moment to offer words of greeting. Along with words of encouragement, he explained that Methodists were among the Council’s founding partners and Jesus remains at the center of their conversations. He recognized Chaplains Charlie Grimm and Carl Chamberlain, and returning Council Board Member, Bill Gottschalk-Fielding. Rev. Cook encouraged the body to visit NYSCOC.org. The Monitoring Report was given by Ms. Krystal Cole, along with gratitude for those who remembered to share their characteristics when speaking. Bishop reminded the body of the Memorial Service scheduled for that morning and, to be gracious hosts to our guests who would be arriving, we would practice a “hard stop” at 10:30am. Rev. Scott Johnson and Rev. Raquel Alston shared a report about the Buffalo 10 Scholarship that was created by the Upper New York Black Leadership Caucus, in response to the horrific tragedy that resulted in loss of life, livelihood, and a food oasis. The scholarship for 2023, the inaugural scholarship, was awarded to Xavier Mann, who will receive $1,000 each year over the next four years. Three others were awarded one-time scholarships. Rev. Angela Stewart shared the hope that the scholarship that targets the Cold Spring/Jefferson neighborhood of Buffalo, will become self-sustaining. Bishop reminded the body that the Buffalo 10 Scholarship fund is a Conference Advance Special and encouraged giving through those channels. A video, Together in Service, that celebrates the outreach programs at Asbury First UMC, Branchport UMC, and Skaneateles UMC was shared. The body joined together in worship at the 2023 Memorial Service, that can be viewed here (https://vimeo.com/channels/ac2023). Following a few announcements shared by the Secretary, the body enjoyed a break for lunch.

49


2023 Upper New York Conference Journal IV. Daily Proceedings

Upper New York Conference of The United Methodist Church Friday June 2, 2023 - Afternoon Session Rev. Aaron Bowens, Director of Missional Excellence, thanked Niagara Frontier Ministries for their generous donation of seat cushions that have a QR code to follow to the work Buffalo 10 Scholarship, which is a way to get involved with their work and support the scholarship financially. He then introduced Rev. Trey Wince, the president of Ministry Architects, whose teaching time can be viewed here (https://vimeo.com/channels/ac2023). A video about the work of and resources available from Discipleship Ministries was shared before Bishop Burgos Núñez called the body back into plenary. Nominations Bishop invited Mr. Urriola back to the podium, who asked the bishop to present the results of the Trustees ballot; Ms. Beth Jordan with 729 votes and Rev. Pamela Klotzbach with 720 votes were elected by the body through written ballot; there were three write-in candidates, each getting 2 votes. Mr. Urriola moved the adoption of the full Nominations and Leadership report, carried. Bishop invited Kae Wilbert, chair of the Native American Ministries Committee to share with the body. She was joined by two other members of the committee that gifted Bishop Hector with a beaded cross which was hand made. Bishop graciously accepted the cross with words of gratitude. Leadership Reports Ms. Jessica White, Conference Lay Leader, presented the Board of Laity Report. She recognized the members of the Conference Board of Laity and thanked all the laity present for attending the annual conference and for all their ministry. She also recognized those who were formerly laity - all clergy. Ms. White explained that the Board of Laity will focus its work on how to equip laity to work in collaboration with clergy to develop disciples, as Christ-following leaders. She shared the guidance from the Book of Discipline on the role of laity, the call on every layperson to be missional, and the importance of everyday living as the primary evangelical tool which all people will come to know Christ to help fulfill the mission. Ms. White encouraged laity to be in partnership with clergy – “claity” - together doing the ministries of the church. She gave several examples of “claity” working together throughout the Upper NY Conference and challenged the body to be bold in Christ. Rev. Mike Weeden, Dean of Cabinet, presented the Superintendency Report. He began by reminding the body that, “We are better together,” particularly during this season of change, transition, and opportunity, and not to forget that in all these things we are more than victorious because the promise of him that loved us, and nothing can separate us from the love of God. The cabinet, in understanding the reality of this season, has been preparing for ministry with only six (6) District Superintendents. The work of the cabinet will consider their goal to develop Christ Transformational Leaders, trying to focus on relationships more than programs. According to the U.S. Surgeon General, we are experiencing an epidemic of loneliness, people feel forgotten, some have lost any sense of joy. The church is positioned to meet the challenge of this epidemic. Rev. Weeden invited the body to focus on relationships and remember the value of connections because in this new season “we are better together.” The reality of the pandemic is many have not recovered, are tired, and still have not caught up. He reminded the body that offering grace and forgiveness to one another would bring whispers of healing and asked for grace during this new season with the changes to the cabinet and Superintendent’s support staffing. Rev. Weeden celebrate the gifts of the three Superintendents who are stepping off the cabinet, Rev. Nola Anderson, Rev. Ted Anderson, and Rev. Abel Roy.

50


2023 Upper New York Conference Journal IV. Daily Proceedings

The Commission on Equitable Compensation report, found on pages 21 – 25 of the 2023 Preconference Workbook, was given by Rev. Rich Weihing and Ms. Teddy Urriola, co-chairs. Ms. Urriola told the story of Ernesto, who struggled to see. His parents took him to the eye doctor to get glasses, and with his new glasses he marveled at what he could see. She suggested everyone could benefit from new glasses to see the world as Jesus sees it. The co-chairs put on fun glasses to illustrate that we might need glasses to see the inequities in our world, be able to name them, and work to fix them. The commission made recommendations to fix the inequities of the pastor’s financial health. Ms. Urriola explained that the minimum compensation in Upper New York is the 4th lowest in the US, with ordained elders who are earning as little as $19.70 an hour, and some pastors with master’s degrees earning just $4/hour more than fast food workers. There are pastors with multiple point charges who are struggling to buy tires or pay other daily expenses. She informed the body that the current rate of inflation is 6%, and Social Security last year increased by 8.7%. Rev. Weihing presented the recommendations for 2023 – 2024 appointment year. The minimum base compensation for FT pastors would be increased by 3.5% and the increment amount for years of service would continue as 1% of the minimum base compensation. The annual salary amount and increment amounts in the 2023 Preconference Workbook were shared on PowerPoint slides. These are minimum compensation standards; they do not affect most of our pastors. The commission recommended an additional $500 for each addition church on a pastoral charge, and that no pastor’s salary can be decreased as a result of this policy. The commission encouraged congregations to increase their pastor’s salary by no less than 3.5% for full time pastors and to consider additional increases. There were no recommended changes to the Clergy Housing Policy or the Accountable Reimbursement Plan. The commission co-chairs included discussion of Resolution UNYAC2023.7 - Toward Equitable Compensation (p. 45 – 48 of the 2023 Preconference Workbook) as submitted by a group of pastors and lay members. The commission had been in meaningful conversation with the petitioners for several months and, at that moment, committed to creating a meaningful standard for annual recommendations for equitable compensation and will bring forward a proposal to the 2024 Annual Conference that lives into such a standard. They thanked the petitioners for all the work done on the petition. They concluded their report by making the point that pastors must be compensated through a take home salary. Mx. Jamie Breedlove raised a question about item six (6) wherein churches are encouraged to consider further raises based on exceptional service, wondering who sets the standard and if such sets up competition and/or disagreement about who is exceptional. Bishop explained that it would be determined by each local church SPRC in consultation with their District Superintendent. Rev. Alan Kinney spoke against the recommendation, stating his “less than pleased” reaction to a proposed increase that is less than the inflation rate. This is how to keep people in poverty, barely able to meet bills. Rev. Kinney encouraged the body to set the rate at the rate of inflation or higher. Mr. Sam Brosious spoke in favor of the motion with understanding for concerns about salary levels and how they reflect the value of clergy. The reality is the demographics in this area don’t support the needs. He asked what a church can do when they don’t have the money coming in to pay our brothers and sisters in Christ what they deserve. Rev. Kim Farrell asked for a Point of Information, noting that all were encouraged to offer a salary increase of 3.5% and asked if it would apply to all clergy or just full-time clergy. Ms. Urriola explained that the

51


2023 Upper New York Conference Journal IV. Daily Proceedings

Standard Minimum Compensation would increase by 3.5 percent. Bishop explained that the percentage provided is identified for those appointed full time and that it is applied to all pastors’ salaries in proportion as prorated for less than full time clergy. Ms. Helen Langford asked about the increments found on page 22 of the 2023 Preconference Workbook, wondering, if these are minimum salaries of the pastors with these increments for years of service, should they be increased. It was explained that churches currently paying above the minimum would not be affected; the policy applies only to those who are paid below minimum rates. Ms. Linda Fredenberg asked about how benefits beyond “cash” salaries are factored into pastor’s compensations. Ms. Urriola explained that the proposal only addresses the minimum cash compensation a pastor receives based on the number of years of service and their clerical standing. Benefits such as housing, parsonage, medical benefits, and pension are all in addition. She also explained that pastors who are living in a parsonage provided by the local church are taxed by the government for the rental value of the property. Bishop clarified that this body only has the authority to address the cash salary of pastors. Ms. Fredenberg also asked why Certified Lay Ministers who are serving churches in a pastoral role are not included. Bishop explained that the Book of Discipline does not provide guidelines on how to set those salaries and this body is called to work on Book of Discipline requirements. Rev. Daniel Bradley began by speaking against the recommendation based on a time when he was working for the minimum compensation. He pointed to the sentiment shared that clergy need to be compensated and moved that this report be postponed until the following day to allow time for the makers of the recommendation to confer with the Equitable Compensation Commission to come to some sort of agreement. Bishop confirmed understanding that Rev. Bradley was indeed making a motion to postpone rather than making a speech against the recommendation and confirmed what was being moved. Bishop confirmed with the co-chairs his understanding that these conversations have already been happening and received a second before calling for discussion. Rev. Paul Sweet asked for a Point of Information seeking a percentage of clergy who are at minimum based compensations and/or within 5% of minimum compensation. Bishop explained that we do not currently have that information collected for the current session but are working with database providers to be able to report that detail in the future. Ms. Hudda Aswad raised a Point of Clarification about Resolution UNYAC2023.7 - Toward Equitable Compensation, which is for the 2024-2025 year while the commission’s recommendations are for the 2023-2024 year. Bishop recognized that observation and reversed his previous ruling to accept the motion to postpone because the resolution speaks to a future year. Bishop brought discussion back to the commission’s recommendations for the 2023-2024 compensation year by reminding the body that there had already been 3 speeches against and 1 in favor. Rev. Brett Johnson spoke in favor of the recommendations by pointing out, to vote them down would leave clergy to get no recommended raise at all and he urged the body to let the Equitable Compensation Commission continue to collaborate with the writers of the resolution. Rev. Kevin Slough called the question for vote. Bishop postponed the call, saying that would take the body into a complicated scenario because there had not yet been a full 3 speeches in favor and 3 against. He called for additional comments.

52


2023 Upper New York Conference Journal IV. Daily Proceedings

Ms. Victoria Swatloski spoke in favor of the recommendations because many clergy who put in many more hours feel strongly that they deserve whatever increases their churches can afford to provide and many churches are struggling to keep their doors open. Bishop recognized that there had been 3 speeches in favor of the recommendations and 3 against. Rev. Debbie Earthrowl asked for clarification on when these recommendations would go into effect. Bishop clarified with an editorial change to, January 1, 2024, which was confirmed as the intent of the commission by Rev. Weihing. Ms. Audrey Gavin suggested the need for another editorial change – in line 2 from January 1, 2022 to read January 1, 2024. Bishop confirmed with the co-chairs that portion of the report is historical and therefore is correct as printed and apologized for the confusion created. Ms. Gavin then asked to make a motion to change the recommendation. Bishop explained that before the last speech in favor was made, Rev. Slough was asked to stand aside on his call of the question, which at this point in the session took precedence before a new motion. Bishop then called for the vote on the call of the question and explained that a “yes” vote will end the debate and call for immediate vote on the commission’s recommendations - carried. Bishop then called for the vote to accept the report from the Commission on Equitable Compensation with the small editorial on line 21 to read “2024” – carried. Rev. Abigail Browka asked for a moment of privilege as the petitioner of the resolution just referenced several times. She expressed grate appreciation for the Commission on Equitable Compensation’s responsiveness, explained that there are many facts and figures in the 2023 Preconference Workbook, and encouraged the body to read them. She further explained that she wrote this petition hoping it was reasonable given the financial struggle of some local churches. Rev. Browka withdrew Resolution UNY2023.7. Bishop accepted the withdrawal as in order and recommended that the Commission on Equitable Compensation continue to move forward in its work with the substance of the petition to bring forward recommendations to the next conference. Ms. Marthalyn Sweet made a motion that the Commission on Equitable Compensation include within their report to 2024 Annual Conference specific data related to the percentage of UNY clergy compensated below the minimum rate, including percentage breakdowns by race, age, and gender. The motion received a second and carried. Board of Pension and Health Benefits Rev. Sara Baron, Chair, reviewed the board’s report and recommendations on pages 19-20 and 65-68 of the 2023 Preconference Workbook. After she reviewed the details, Bishop Burgos Núñez interrupted stating there was no need to speak to the submitted report, but Rev. Baron stated she was stating her position and continued. She reviewed 2023 health care cost increases and no change to the retiree health reimbursement accounts. She reviewed the various plans and rates for 2024 offered by Wespath. She reviewed the plan for clergy who disaffiliate. After reviewing it, Rev. Baron moved the Housing/Rental Allowance Resolution found on page 19 of the 2023 Preconference Workbook. Bishop recognized that Rev. Baron shared a great deal of technical information that can be found in the 2023 Preconference Workbook on pages 65-68. He further explained that The Housing/Rental Allowance Resolution on page 19 of the 2023 Preconference Workbook is

53


2023 Upper New York Conference Journal IV. Daily Proceedings

something the conference considers every year, and the Housing/Rental Allowance Resolution 2024 was ready for vote. Rev. Alan Kinney asked for a Point of Clarification about changing the reality that when a clergyperson dies their spouse loses their benefits completely. Rev. Baron explained that it would take an act of congress. Bishop explained that this resolution is guided by IRS Code Section 107 which provides some understanding and called for a vote on the motion, which carried. After reviewing it, Rev. Baron brought forth the motion to Increase the Past Pre-82 Service Annuity Rate, which was put before the body for a vote by Bishop Burgos Núñez and carried. Council on Finance and Administration Ms. Holly Roush, chair, began the report by highlighting the unaudited profit of $272,267 and a full 560 churches paid their ministry shares in full in 2022. She explained that United Methodists of Upper New York did not pay the full GCFA apportionment bill because General Conference has not met and the reduced spending plan that had been developed was not calculated. CF&A asked the Treasurer to recompute the apportionment amount based on the reduced spending plan and 100% of the reduced amount was paid. Ms. Roush presented the proposed budget, as found on pages 17-18 of the 2023 Preconference Workbook. She noted the decrease of approximately $800,000 from prior year budget and pointed out that the ministry shares percentage rate to local churches will remain similar to prior years. The budget was presented for approval. Rev. Kim Farrell spoke against adoption of the budget presented expressing concern it brings the body backward from places of connection to silos as resources are being lost and conference staff are moving to remote work sites, asking if it is it the intention to move all to that model? Rev. Jane Baker noted that Camp and Retreat Ministries and the Board of Pensions and Health Benefits are picking up staff costs for those programs and asked about how those groups raise those funds. Ms. Roush corrected and explained, the Board of Trustees, rather than Camps and Retreat Ministries, is usings funds from their annual earnings and the Board of Pensions and Health Benefits is using earnings from unrestricted assets. Mr. Sanjay Solomon spoke in favor of the proposed budget by recognizing the professional accounting and financial membership of the board and extoling his trust in the reliability of their work. Rev. Peggy Eller asked a question about the increase in the Episcopal Budget, line 65. Mr. Bob Flask, Treasurer, explained the changes to the Episcopal line and the Connectional Ministries line are the result of shifts in titles and salaries for Rev. Bill Gottschalk Fielding and Rev. Aaron Bouwens. Rev. Christine Mitchell spoke against the proposed budget because the Safe Sanctuary budget is cut in half, and that team was hoping to go back to in-person trainings. Seeing no further requests to speak to it, Bishop called for a vote to approve the proposed budget for 2024, which was approved. Ms. Roush presented the Child Victim’s Act (CVA) Allocation Resolution as found on the conference website Updates to 2023 Preconference Workbook (A9) page by explaining these costs will continue. Through the end of 2022, total expenses were $3.75 million dollars and there are 13 cases still to be

54


2023 Upper New York Conference Journal IV. Daily Proceedings

resolved. United Methodists of Upper New York have $18million in unrestricted assets. The Council recommends covering CVA costs from the unrestricted assets, rather than allocating the costs to the local churches. The proposal includes a pro-rata share of the costs be allocated 24% from General Funds, 17% from Trustees, and 59% from Pension and Health based on audited fund balances. Funds affected would include Camps and Retreat Ministries, Disaster Relief, the Moving Fund, the New Beginnings Fund, Sustentation, Episcopal Funds, the Lay Servant Fund, and Board of Ordained Ministry Fund. Ms. Roush shared a video from Wespath explaining the Pension Plan funding valuation. She also explained, with Bishop’s help, there will be a cross-functional initiative to look at and manage assets across the Conference. The proposal was placed properly before the body. Mr. Ian Urriola moved an amendment by substitution that he had previously submitted and was shared on the screen as: WHEREAS another option considered by CFA was to allocate CVA costs to the unrestricted fund balances of the Conference. UNY has over $18,000,000 $7,000,000 in unrestricted fund balances between the Trustee fund, and the General fund. , and the Pension/Health fund. These fund balances are a result of monies paid by our local churches over the years and were retained and invested after all current expenses were paid. CFA believes utilizing these unrestricted funds is the best option to care for the cash expended to date as well as all future expenditures related to the Conference’s CVA defense. CFA believes these allocations can be done without causing significant harm to any either of the three (3) two (2) funds listed. Indeed, in regard to the Pension/Health fund, CFA believes that use of this fund will be replenished over the next 5-10 years through continued investment income along with pension liability payments from disaffiliating churches. THEREFORE, BE IT RESOLVED on recommendation of CFA, the Annual Conference directs the Conference Treasurer to allocate CVA previously incurred expenses along with all future CVA expenditures to each of the three (3) two (2) Conference funds. on a pro-rata allocation based on the balances in the last audited financial statements of 2020. Below is a list of those fund balances and the proposed pro-rata based allocation: Fund Name Unrestricted Balance Percentage General Fund $4,478,983 24% Trustee Fund $3,270,526 17% Pension/Health Fund $10,956,075 59% Be it further resolved that the Annual Conference directs the Trustees and CFA to explore all options for funding the balance of the related legal fees and settlements. These options would include but not be limited to: requesting funds from Pensions and Health Benefits (under ¶1507.3) that would be restored with interest; sale of conference properties; requests for donations; and proceeds of sales of decommissioned churches. A report of considered options and its recommendations will be made available in time for consideration at the October special session of the Annual Conference if Resident Bishop Hector Burgos-Núñez is able to modify the language of the special conference’s stated call or the 2024 regular session of the Upper New York Annual Conference.

55


2023 Upper New York Conference Journal IV. Daily Proceedings

Bishop explained that the motion for an amendment by substitution was before the body with a second and called for comments. Ms. Emma Scala raised a Point of Information about how the draw-down of Pension and Health funds will affect them. Bishop declared the point out of order because the body was addressing the proposed amendment. Rev. Doug Mackey raised a Point of Order about allowing time for Mr. Urriola to speak to the motion. Bishop explained the need first vote on whether to recognize the motion to amend. Rev. Matthew French raised a Point of Order suggesting that a substitution would yield a vote on something other than the Council on Finance and Administration proposal – in essence putting words in the council’s mouth. After consulting with the makers of the motion, Bishop agreed that a substitution would oppose the intent of the original motion. He reversed his prior decision and ruled the amendment by substitution out of order. Rev. Sue Russell received a second on her motion to amend the resolution on page 2, line 14 as: THEREFORE, BE IT RESOLVED on recommendation of CFA, the Annual Conference directs the Conference Treasurer to allocate CVA previously incurred expenses along with all future CVA expenditures to each of the three (3) Conference funds on a pro-rata allocation based on the balances in the last audited financial statements of 2020. Any unrestricted funds associated with Camp and Retreat Ministries would be excluded from any pro rata allocations and not used for previous or future CVA expenditures. Below is a list of those fund balances and the proposed pro-rata based allocation: Ms. Karen McClosky asked if the amendment is enough of a change because it will still include language referencing the Council. Bishop explained that the amendment by substitution could not be considered because it would have imposed language on the Council that they do not support; but this amendment is acceptable to the Council. Rev. Pam Klotzbach spoke against the amendment as one who has been a part of three mediations in these cases. She explained that while The UNY Conference, being blessed by God by not yet needing to spend millions of dollars, all costs have not yet been tallied. Rev. Klotzbach suggested the need to be fair when realizing that the money needs to come from somewhere - which camp should it come from first? Rev. Brett Johnson remembered a few years ago when discussing Camp Findley and all the turmoil it caused. Then he took his son to camp, and it changed his life; he has seen the transformation of young people and encouraged members of the body to remember their personal stories and experiences of camp. He wondered, if the body votes to take money from one of the most profoundly impacting ministries, then what is going on, and suggested selling the conference center before selling any camps. Rev. Sue Russell, as the author of the proposed amendment, expressed understanding the need for funds for the settlements being discussed and that the unrestricted funds of Camps and Retreats Ministries are needed to maintain the property and buildings of five camp sites. She suggested that just because the funds are not donor restricted, doesn’t mean they don’t have a purpose and that just because the funds can legally be repurposed does not mean that they should be.

56


2023 Upper New York Conference Journal IV. Daily Proceedings

Mr. Andrew Hunt raised a point of information about the number, if any, of these cases that occurred at any camps. Bishop, after conferring with the chancellor, explained that because there are still cases in litigation, limited information can be shared publicly but he could assert to the body that no cases under discussion flow from the camps. After a moment of private consultation, Bishop ruled a follow up request from Mr. Hunt to have a moment of privilege as out of order, which Mr. Hunt agreed with. Rev. Justin Hood spoke in favor of the amendment asking how many have said the words, “we want more young people,” and suggesting that camps make that happen and that these cases occurred because we have not had a safe place for children in the past. Camps provide a safe place. Mr. Warren Fargo raised a point of information about the market value of investments, which Bishop ruled out of order because discussion was on the amendment. Ms. Linda Campbell spoke against the amendment by encouraging the body to keep in mind the children who were abused and to take care of this issue in a “good Christian manner” and move on. Ms. Barbara Rothenburg raised a question about liability insurance coverage for any of these costs. The treasurer, Mr. Flask, explained that these cases go so far back that there is no insurance coverage. Ms. Audrey Gavin raised a point of clarification seeking to understand the implications of taking money from Camps and Retreats Ministries and Ms. Rouch explained that percentages would all need to be reallocated. Rev. Robin Hayes spoke against the amendment by explaining that all unrestricted funds have a purpose in mind and encouraging the body to come together. With three (3) speeches in favor and three (3) speeches against, Bishop called for the vote, which failed. Bishop adjourned plenary for the evening, pausing the conversation, allowing for dinner and the Commissioning and Ordination Service, which can be viewed here (https://vimeo.com/channels/ac2023).

57


2023 Upper New York Conference Journal IV. Daily Proceedings

Upper New York Conferenced of The United Methodist Church Saturday, June 3, 2023 - Morning Session Bishop Burgos Núñez called the body to order following a time of praise and prayer. The Monitoring Report was given by Ms. Blenda Smith and Ms. Georgia Whitney. Bishop introduced Rev. Giovanni Arroyo, the General Secretary of the General Commission on Religion and Race of the United Methodist Church, who lead a time of learning that can be viewed here (https://vimeo.com/channels/ac2023). The video Together in Diversity which can be viewed here (https://vimeo.com/827617589) was shown. All participated in a Service of Passage and Reading of Appointments, when retired clergypersons were honored and a mantle was passed via representatives from the bishop to retired clergy to newly ordained clergy to commissioned clergy to local pastors to certified lay ministers. Rev. Aaron Bouwens, Director of Missional Excellence, introduced Jalen Lawson, Black College Fund ambassador for the General Board of Higher Education, who spoke about her experiences at Bennett College in North Carolina. She thanked the United Methodist Church, United Women in Faith, and United Methodists of Upper New York for their support. Bishop invited David Martinez, the Executive Director of Contextual Leadership Development of the General Board on Higher Education and Ministry to greet the body, who expressed gratitude for the generosity of United Methodists of Upper New York. Bishop Burgos Núñez reconvened plenary and, after pointing out that there were still eleven (11) pieces of legislation to consider, reopened the Child Victim’s Act (CVA) Allocation Resolution discussion. Rev. Stephen Cady moved “that the Conference Leadership Team be tasked with providing a comprehensive examination of every feasible funding source (i.e., sale of conference property, temporary changes in the church sale proceeds formula, etc.) for payment of the CVA cases (settlements and legal fees) to be reported back with recommendations to this body no later than Annual Conference 2024. In the meantime, the sources of any funds spent in the next year on resolution of CVA cases must be tracked and understood that such funds may be restored by the Annual Conference.” Rev. Bill Mudge spoke in favor of this amendment by asking people to give and not take away and reminding the Annual Conference of the need for every part of the body to give, and that each Conference Team needs to look at how they can give rather than having money taken from their budgets. Rev. Ron Wenzinger spoke against the amendment because it would be a practice of the theology of scarcity, and “we are truly blessed”; “we have the funds to bring forward a just resolution without delay”. Rev. Rebecca Laird spoke in favor of the amendment by questioning if there is justice in taking from one to give to another and wondering if such action would be in the spirit of power and greed. She also suggested that funds that are in the accounts (at least in the camping fund) that are “surplus” are funds that are meant to keep these ministries self-sufficient.

58


2023 Upper New York Conference Journal IV. Daily Proceedings

Mr. Sanjay Solomon spoke against the amendment by expressing confidence that the Council on Finance and Administration has done its due diligence, and this should not be prolonged, but rather resolved so we can move forward to rebuilding. Ms. Judy Craigmile asked for a Point of Information about whether the Council on Finance and Administration sought input from the conference teams and committees who would be impacted if the original resolution passes. Ms. Holly Rousch and Mr. Bob Flask were recognized to explain that they had, in April of 2022, called together two members of each of the teams mentioned in the original motion and discussed several options and that the original proposal is what the Council on Finance and Administration sees as the best option because it is the least detrimental to the missions and ministries of the Annual Conference. Rev. Doug Mackey spoke in favor of the amendment by sharing the story that ended poorly of a company that did not safeguard its pension fund and encouraged the body to move a little more slowly with this to allow the Board of Pensions and United Methodists of Upper New York to be good stewards of its resources. Mr. Bob Flask was recognized to speak against the amendment and a Point of Order was raised by Rev. Joel Holcomb regarding Mr. Flask’s right to speak at all because he was sitting on the stage rather than at a table, as was Rev. Holcomb’s understanding of how the bar would work. Bishop explained that Mr. Flask had addressed the body from the stage already and could do so currently. Rev. Brett Johnson raised a point of order asking if Mr. Flask hadn’t already spoken on this. Bishop Burgos explained that Mr. Flask was in order to speak to the amendment because he had only spoken about the original motion and answering a question is not speaking to a motion. Mr. Flask did speak against the amendment by explaining each of the proposed balances are unrestricted funds and out-of-plan assets. Pensions cannot be removed from the fund. He sees this as the best option to move forward at this point and the assets on the books will support the future, even with the presumed costs. Rev. Sara Baron called for a Point of Information to clarify that the Board of Pensions, when asked by the Conference on Finance and Administration, did not agree to the proposal, and were excluded from discussions that followed their declination. Bishop explained that the body had reached the place of maximum debate. Mr. Ian Urriola lifted a Point of Order asking about inviting the chair of the Board of Pensions to share with the body what their concerns were, because Rev. Cady, in lifting the amendment, spoke directly about pensions in his rationale. Bishop ruled that to do so would be out of order because the body had reached the place of maximum discussion. Bishop Burgos called for a time of prayer and lifted a prayer for guidance. Rev. Cady, as per the Conference Rules, closed the conversation as the maker of the amendment by clarifying that this amendment would not stop the Annual Conference from paying the settlements, but suggests that when the payments that will be made will be tracked and that slowing down the process just a bit allows the time to be in conversation.

59


2023 Upper New York Conference Journal IV. Daily Proceedings

Bishop Burgos, after reading the amendment, as it was displayed on the screens, called for the vote, which carried. The newly amended recommendation, as the main motion, was then voted on and approved. Ms. Karen McCloskey raised a Point of Order asking a question of law, “Pursuant to ¶¶ 51 and 2609.6, I rise to request a ruling of law on two questions pertaining to the just adopted resolution, ‘Request to Allocate the Cost of the Child Victims Act Legal Fees and Settlement Costs.’ This resolution sought to provide authority to reallocate up to approximately $11m from the Upper New York Annual Conference (UNYAC) pension and health benefits program funds. The UNYAC pension and health benefits program has an approximate position of $30.1m in unrestricted assets against $38.1m in combined unfunded pension liability and retiree healthcare liability. First question, pursuant to ¶¶ 1506 and 1507 of The Book of Discipline, and any other applicable provisions of the Discipline or Judicial Council Decisions, does the UNYAC have lawful authority to authorize taking funds from pension and health benefits program funds and utilizing it for another purpose? Second question, pursuant to ¶ 1507.3 of The Book of Discipline, and any other applicable provisions of the Discipline or Judicial Council Decisions, if such an action could be permissible, is it lawful for the UNYAC to take such funds without the approval of the Conference Board of Pension and Health Benefits (CBPHB)? Stated another way, can the UNYAC override a determination of the CBPHB that the identified amount of pension funds–$10,956,075–are necessary for maintaining a stable pension and health benefits program and re-purpose those pension and health benefits program funds?’ on Paragraphs 1506-07 Does the UNY annual conference have lawful authority to take these funds to be used for other purposes and Paragraph 1506.3, If it is permissible, can the annual conference override the Pension and health benefit leadership of the conference?” After conferring with the Conference Chancellor, Bishop received the question of law and explained he will respond with an answer within thirty days, as per the Book of Discipline, and the Judicial Council would then review it. Bishop Burgos Núñez called for the body to join him in a moment of prayer following complicated conversations seeking healing and to bring glory to God. Bishop invited Mr. Tom Schmidt to lead the body through discussions on the Resolutions to be considered, beginning with a word of prayer. Rev. Jeff Childs made a motion suggesting “the suspension of the rules to limit the number of speeches for and against each motion to one and that those speeches be limited to one minute”, that was seconded and approved. UNYAC2023.1 - Supporting the Removal of Discriminatory Policies was presented by Ms. Karen McCloskey as is found in the 2023 Preconference Workbook beginning on page 32. Bishop explained that item 2 (lines 41 and 42) of UNAYC2023.1 as presented was out of order due to recent Judicial Council decision 1483. Ms. McCloskey, at Bishop’s invitation, presented the following amendment for consideration: 2. Affirms the spirit of the abeyance or moratorium as proposed to the General Conference, as referenced above, until changes can be made in The United Methodist Book of Discipline.

60


2023 Upper New York Conference Journal IV. Daily Proceedings

2. Implores the General Conference to pass the legislation, or similar, proposed by the writers of the Protocol authorizing a temporary moratorium on charges referred to above until after the close of the first meeting of the General Conference after other denomination(s) separate., which received a second, was voted on, and approved. Discussion turned to amended Resolution UNYAC2023.1. Ms. Angelique Blair spoke in favor of the resolution from personal experience. Mr. Rob Coatsworth after stating he would speak against the resolution yielded his time. Rev. Joe Auslander tried to offer a speech in favor of the resolution; Bishop reminded the body of the recent vote to suspend and change the rules to one speech each in favor and opposed. The body had reached that threshold and was ready to vote. After offering a word of prayer, Bishop called for the vote and resolution UNYAC2023.1, as amended, was approved. UNYAC2023.2 - In Support of Creating a U.S. Regional Conference, as found on pages 34 and 35 of the 2023 Preconference Workbook, was presented by Mr. Ian Urriola who shared this editorial change to bring the resolution into order: Therefore, be it further resolved that in line with the intent of the non-disciplinary petition submitted by the Connectional Table, the Upper New York Annual Conference requests would seek for the Council of Bishops prayerfully consider immediately appoint a 20-25 member Interim Committee on Organization for a US Regional Conference to develop and propose to the 2024 general conference the structure and organization of a US Regional Conference. In line with the Connectional Table’s legislation, this body would organize and plan for the establishment and functioning of a new United States Regional Conference comprising the five jurisdictions of the United States. Committee membership should have a minimum of three members of each US jurisdiction, three central conference members and shall meet standards of racial and gender diversity. The Committee should recommend a structure for the US Regional Conference including considerations such as its membership, committee structure, meeting time, agency, and function; and Strike lines 23-25 Therefore, be it further resolved that the Upper New York Annual Conference secretary shall send copies of this resolution to all delegates to General and Jurisdictional Conferences, including alternates, to the Commission on the General Conference, and to the Council of Bishops, and replace them with, Therefore, be it further resolved that the Upper New York Annual Conference Secretary shall send a copy of this resolution to the Council of Bishops of The United Methodist Church and all Episcopal offices in the U.S. and Central Conferences and request that it is shared with the heads of their General Conference delegation, to the extent permitted by their jurisdiction/area policies. Rev. Tim Gleason asked that the amendment be shared on the screen and Bishop asked for a moment as the tech team worked on that. Rev. Rachel Stuart raised the Point of Order, explaining that an amendment brought by the maker of the resolution before the resolution is spoken to, does not require a vote. Bishop agreed and invited Mr. Urriola to speak to his amended resolution. Mr. Urriola expressed gratitude for those who put the work into this resolution that was being presented for consideration across the denomination.

61


2023 Upper New York Conference Journal IV. Daily Proceedings

Rev. David Nichol offered the following one-word amendment to line 17 of page 35 of the 2023 Preconference Workbook: In line with the Connectional Table’s legislation, this body would organize and plan for the establishment and functioning of a new United States Regional Conference comprising replacing the five jurisdictions of the United States. After clarifying and receiving a second, Rev. Nichol explained that changing this one word would suggest eliminating jurisdictions, that were instituted in 1939 with racist intent. Bishop offered Mr. Urriola an opportunity to accept this as an editorial change; Mr. Urriola declined explaining that there is need for an interim team to do the work of exploring the best path forward and such an edit would remove such a team. He also explained that the Council of Bishops does not have the authority to abolish jurisdictions. Seeing no other requests to comment, Bishop called for a vote on the amendment, which was defeated. He then called for a vote on resolution UNYAC2023.2, which was approved. UNYAS2023.3 - Supporting the Removal of Discriminatory Language, as found on pages 36-38 of the 2023 Preconference Workbook, was presented by Ms. Karen McCloskey after Bishop shared agreed upon language for a friendly amendment on lines 1-3 of page 38 as: Therefore, be it further resolved that the Upper New York Annual Conference secretary shall send copies of this resolution to all delegates to General and Jurisdictional Conferences, including alternates, to the Commission on the General Conference, and to the Council of Bishops, and replace them with, Therefore, be it further resolved that the Upper New York Annual Conference Secretary shall send a copy of this resolution to the Council of Bishops of The United Methodist Church and all Episcopal offices in the U.S. and Central Conferences and request that it is shared with the heads of their General Conference delegation, to the extent permitted by their jurisdiction/area policies. Rev. Dorcas Dunn raised a Point of Information about making an amendment to line number 7 on page 37. Bishop explained that the petitions within this resolution were already before General Conference, so it would be out of order to make any changes. He further explained that this resolution is seeking support of these petitions as written. Seeing no others interested in commenting from the body, Bishop called for the vote and resolution UNYAC2023.3 was approved. UNYAC2023.4 - Encouraging Leadership with Integrity as found on page 39 of the 2023 Preconference Workbook was presented by Rev. Rebekah Sweet, who ended by sharing her willingness to accept a friendly amendment from Mr. Ian Urriola, who lifted the following to line 41: Therefore, be it further resolved that the Upper New York Annual Conference asks all lay and clergy members who intend to disaffiliate from The United Methodist Church to recuse themselves from prayerfully discern whether it is right to continue in leadership roles in all areas of the church, including the local church, District, Conference, Jurisdictional, and General Church level committees, boards, agencies, delegations, and episcopal leaders. Rev. Pam Klotzbach proposed an amendment because, as chair of Trustees, she does not agree that the work of developing a Code of Conduct falls within their expertise but is something that would be better addressed by the Cabinet. Through discussion and deliberation, Bishop explained, and Pam agreed, that

62


2023 Upper New York Conference Journal IV. Daily Proceedings

the resolution is not a mandate but an encouragement, so is not in conflict with what Pam is raising. Pam accepted the plan for the Cabinet to collaborate with Trustees, should the resolution be approved. Rev. Annette Puleff asked for clarification on the binding nature of this resolution on those who are still United Methodists and Bishop explained it is a non-binding resolution. Ms. Rachel Giso lifted an amendment to lines 22 and 41: Therefore, be it further resolved that the Upper New York Annual Conference asks all lay and clergy members who intend to disaffiliate from The United Methodist Church to recuse themselves from prayerfully discern whether it is right to continue in leadership roles in all areas of the church, including the local church, District, Conference, Jurisdictional, and General Church level committees, boards, agencies, delegations, and episcopal leaders. Rev. Kelly Warner spoke against the amendment because it does not allow for inclusiveness of all voices. Bishop Hector called for the vote and the amendment was defeated. Rev. Matthew French spoke against the resolution and the spirit of it, believing United Methodists of Upper New York should work toward trusting one another and recognize that everyone is already ethically following Christ. With no speeches in favor, Bishop called for the vote and resolution UNYAC2023.4 was defeated. With only 15 minutes remaining, Bishop called an end to the discussion of resolutions and suggested those resolutions that were not discussed be referred to the appropriate conference teams for further review and conversation with the makers of those resolutions. Ms. Heather Smith raised a question about the orange ribbon, that Bishop wore to raise gun awareness of the need for responsible gun ownership and control. Rev. Jeff Childs from the Conference Board of Local Ministry presented the four remaining scholarships to be named for Africa University as found on pg. 27 of the 2023 Preconference Workbook, sharing the history of the fund and explaining that a video will be on the conference website. Four scholarships were voted on and approved. The Secretary, after making two announcements moved adjournment until the special session scheduled for October 14, 2023 and then the Fifteenth (15) Session of the Annual Conference of United Methodists of Upper New York from May 30- June 4, 2024, carried. Bishop lifted words of gratitude naming God and all those who had a hand in bringing forward the 14 th Session of the Annual Conference of United Methodists of Upper New York.

63


2023 Upper New York Conference Journal IV. Daily Proceedings

October 14, 2023 Special Virtual Session UNY Conference Center, meeting room B GNTV Training Before the session, a training session on how to vote and get recognized to speak was offered by GNTV. This training session also informed participants how to access the American Sign Language interpreter. Welcome Rev. Bill Gottschalk-Fielding offered words of welcome to this virtual session and invited the body to enter a spirit of worship in unity. Opening Worship/Devotional The body was led, by a video, in prayer and song.

Plenary Call to Order Bishop Héctor A. Burgos Núñez called this Special Session of the Upper New York Annual Conference to order. Bishop explained the purpose for this special session and welcomed everyone, recognizing those members participating for the first time and those attending as visitors. Bishop explained about the piece of prayer shawl and a small shepherd’s crook he had with him that reminds the body that there are those praying over the work of this session throughout the United Methodist connection. Bishop introduced and invited Ms. Jessica White, Lay Leader, to address the body. Native American Acknowledgement Ms. White expressed gratitude for the lands throughout the UNYAC and led a blessing of the space. Bishop expressed gratitude to Ms. White. Monitoring Process A short video from the Commission on Religion & Race was shared to help the body know more about the virtual monitoring process . Conference participants were asked to introduce themselves with their name, gender, race, clergy/laity status, and the church they represent. Bishop Burgos Núñez expressed thanks for the work of this team. Documents Bishop explained, “Everyone joined today via the Zoom platform. Conference members who registered for voting received a unique voter-ID from GNTV this week. In the chat, there’s a link to the voter platform. Write this down. The link is uny.gntvmedia.com. You’ll need that voter ID to access that platform to vote or to be recognized. If you need technical help, call the phone number in the chat. Again, only those registered received a voter ID and can vote or be recognized.” Organizational motion Bishop invited Rev. Carolyn Stow, Conference Secretary, to bring forward the resolution. She explained the Organizational Motion is available on the conference website through the link in the chat and that it was identical to the one used during our Special Session in March. Bishop reminded the body that amendments to disaffiliation resolutions are not permitted. The role of this special session of the Upper New York Annual Conference is to ratify the decisions made by congregations. He also reminded the body that amendments to the disaffiliation agreement are not permitted. All votes on disaffiliation are “yes” or “no” -.

64


2023 Upper New York Conference Journal IV. Daily Proceedings

After waiting for any comments from the body, Bishop explained how to find the voting platform and included an explanation of how to cast a valid vote. With all those who wish to comment seeking to speak in favor of the motion, Bishop opened the ballot, which passed with a 477/7 vote. Adoption of Agenda Bishop Burgos Núñez invited Rev. Gottschalk-Fielding, chair of the Agenda Committee, to present the motion to adopt the agenda, as posted on the website. Rev. GottschalkFielding did so. Bishop opened the ballot after explaining how to find the voting platform and included an explanation of how to cast a valid vote, which passed with a 484/6 vote. Disaffiliation Requests Bishop Burgos Núñez invited Rev. Pam Klotzbach, Chair of the Conference Board of Trustees, and Ms. Kathy King Griswold, Conference Trustee, to guide the body through the fourth and final batch of church disaffiliations to be considered by the Upper New York Annual Conference under paragraph 2553 of the revised 2016 Book of Discipline. The list of churches to be ratified for disaffiliation was posted on the conference website, on Wednesday, October 11, 2023, and an email had been sent to all voting members. Rev. Klotzbach explained that there were fifty-seven (57) churches seeking to disaffiliate and that she asked Ms. King-Griswold to help her read the list of churches. Rev. Klotzbach explained that Ms. KingGriswold had been the person primarily responsible for ensuring all steps of the disaffiliation process meet the conference’s policy and the Discipline’s requirements, which has required her to give countless hours of her time. The body was invited to join in thanking Ms. King-Griswold. Rev. Klotzbach and Ms. King-Griswold read the names of those congregations that did follow the process and met all the requirements for disaffiliation. Rev. Klotzbach, explained that Foothills Worship Center United Methodist Church is a co-defendant in two Child Victims Act cases. One of those cases has settled and a Stipulation of Discontinuance has been filed. The Trustees are hopeful that litigation in the second case will be settled before the end of the year. She explained that “every church requesting permission to disaffiliate must be current with their shared ministry payments, direct bills, and any other conference debts, as well as pay the conference twelve additional months of shared ministry contributions, an assessment to cover unfunded pension liabilities, and all legal costs. Foothills has fulfilled these requirements. In addition to these requirements, the board of trustees has included, and Foothills has accepted, an additional stipulation. … the Trustees believe it is proper for Foothills to be submitted for a ratification vote at this time based upon certain assurances provided by Foothills as to their potential participation in a resolution of these cases.” Rev. Klotzbach also reminded the body of the sunset provision in Paragraph 2553 of the Book of Discipline, which is set to expire on December 31, 2023. This final Special Session in 2023 is “to ratify the disaffiliation agreements of churches that are leaving the Upper New York Conference and the United Methodist Church. Those churches which are approved at today’s session will still need to assist and cooperate in the process of the Conference obtaining the Court approval of all the transfers of real estate and personal property to the new entities that have been formed by each of the disaffiliating churches. Churches must also continue to conduct their charge conferences this Fall and complete their forms and other Conference documentation up until they are officially disaffiliated upon court approval and the recording of the real estate documents. Disaffiliating churches must continue to cooperate in these matters until the disaffiliation is legally effective.”

65


2023 Upper New York Conference Journal IV. Daily Proceedings

Bishop Burgos Núñez thanked Rev. Klotzbach and invited Rev. Mike Weeden, Dean of the Cabinet, to speak on behalf of district superintendents about the process used by local churches requesting disaffiliation. Rev. Weeden recognized the difficulty of the times we are in and certified the work was done with discernment, compassion, and integrity. Bishop noted that Harris Hill UMC will be on the ballot for the vote even though their name was erroneously omitted from the slides as the list was read earlier. Bishop Burgos Núñez acknowledged that this is a challenging time for the Upper New York Conference and for the United Methodist Church. He invited everyone in attendance to acknowledge the loss experienced, to confess our inability to remain united amid our differences, and to pray for God’s peace and blessing upon our siblings as we all discern the next steps in our journey as followers of Christ. He shared that regardless the outcome of the vote, we continue to be siblings in Christ. As such, as we move forward, we should offer one another generous grace and remain hopeful for a day when reconciliation and reuniting are possible. Bishop explained that one common ballot would be used, and one vote taken to ratify all the resolutions to disaffiliate submitted by eligible churches. He was clear that it was permissible, with a majority vote of the body, to remove any church from the ballot to be acted on separately. Bishop allowed time for anyone to suggest removing any of the churches listed. Bishop Burgos Núñez reread the names of those churches seeking disaffiliation to ensure the names were properly before the body: • • • • • • • • • • • • • • • • • • • • • •

Disaffiliation Request: Alabama-Basom United Methodist Church Disaffiliation Request: Alton United Methodist Church Disaffiliation Request: Amboy Center United Methodist Church Disaffiliation Request: Amsterdam United Methodist Church Disaffiliation Request: Avoca United Methodist Church Disaffiliation Request: Barton United Methodist Church Disaffiliation Request: Bishopville United Methodist Church Disaffiliation Request: Boonville United Methodist Church Disaffiliation Request: Campbell United Methodist Church Disaffiliation Request: Caughdenoy United Methodist Church Disaffiliation Request: Cedar Lake United Methodist Church Disaffiliation Request: Central Bridge United Methodist Church Disaffiliation Request: Choconut Center United Methodist Church Disaffiliation Request: Clarence United Methodist Church Disaffiliation Request: Clymer: Edwards Chapel United Methodist Church Disaffiliation Request: Cold Brook United Methodist Church Disaffiliation Request: Cuba United Methodist Church Disaffiliation Request: Cuyler United Methodist Church Disaffiliation Request: DeKalb United Methodist Church Disaffiliation Request: Eagle Harbor United Methodist Church Disaffiliation Request: East Schuyler United Methodist Church Disaffiliation Request: Floyd United Methodist Church

66


2023 Upper New York Conference Journal IV. Daily Proceedings

• • • • • • • • • • • • • • • • • • • • • • • • • • • • • • • • • • •

Disaffiliation Request: Fortsville United Methodist Church Disaffiliation Request: Fredonia: First United Methodist Church Disaffiliation Request: Halsey Valley United Methodist Church Disaffiliation Request: Hamlin United Methodist Church Disaffiliation Request: Harris Hill United Methodist Church Disaffiliation Request: Hornell United Methodist Church Disaffiliation Request: Jenksville United Methodist Church Disaffiliation Request: Kendall United Methodist Church Disaffiliation Request: Kirkville United Methodist Church Disaffiliation Request: Lake George: First United Methodist Church Disaffiliation Request: Laona: Emmanuel United Methodist Church Disaffiliation Request: Lee United Methodist Church Disaffiliation Request: Limestone United Methodist Church Disaffiliation Request: Malta Ridge United Methodist Church Disaffiliation Request: Mitchellsville United Methodist Church Disaffiliation Request: Mountain Community United Methodist Church Disaffiliation Request: Napoli United Methodist Church Disaffiliation Request: North Ontario United Methodist Church Disaffiliation Request: North River United Methodist Church Disaffiliation Request: Olcott United Methodist Church Disaffiliation Request: Saint Johnsville United Methodist Church Disaffiliation Request: Salisbury Center United Methodist Church Disaffiliation Request: Scott United Methodist Church Disaffiliation Request: South Glens Falls United Methodist Church Disaffiliation Request: Stittville United Methodist Church Disaffiliation Request: Tonawanda United Methodist Church Disaffiliation Request: Treadwell United Methodist Church Disaffiliation Request: Truxton United Methodist Church Disaffiliation Request: Warrensburg: First United Methodist Church Disaffiliation Request: Wells United Methodist Church Disaffiliation Request: West Barre United Methodist Church Disaffiliation Request: Westford United Methodist Church Disaffiliation Request: Wilson: Exley United Methodist Church Disaffiliation Request: Barneveld-Centerpointe United Methodist Church Christian Fellowship Disaffiliation Request: Foothills Worship Center United Methodist Church

Bishop explained that the motion to ratify these requests for disaffiliation was before the body, confirmed readiness to vote by allowing time for comment and apologized for any mispronunciations of church names. He opened the ballot after explaining how to find the voting platform and included an explanation of how to cast a valid vote, which approved the requests to disaffiliate with a vote of 470/40. Bishop Burgos Núñez invited Rev. Stow, Conference Secretary, to share any announcements. Rev. Stow reminded the body that the next, the 15th, Session of Upper New York Annual Conference in scheduled for May 30-June 1, 2024, at Onondaga Community College.

67


2023 Upper New York Conference Journal IV. Daily Proceedings

Bishop expressed his gratitude to the Annual Conference and all who worked to lead the conference through the discernment and disaffiliation process, naming Jessica White, Carolyn Stow, the Cabinet, the Conference Trustees, GNTV, the District Administrators, the Communications Team (highlighting Mary and Kevin), Sue Feeman ASL interpreter, the Episcopal Team of Mary, Bill and Aaron, the Finance and Benefits Team, CFO Bob Flask, Susan Latessa, the Human Resources Team, and chancellor Peter Abdella. Adjournment Rev. Carolyn Stow echoed Bishop’s words of gratitude and moved this special session of AC be adjourned, which passed with a vote of 431/12. Bishop recognized the request for prayer and explained that he would be taking a moment of personal privilege and asked the body to hear from him at the podium. His closing remarks and prayer can be heard and read at https://www.unyumc.org/news/article/from-the-desk-of-bishop-hector-closing-remarks-ondisaffiliations. Submitted in His PEACE! by Rev. Carolyn Stow, MSW UNYAC Secretary

68


2023 Upper New York Conference Journal IV. Daily Proceedings

Action Items UNYAC2023.1 - Supporting the Removal of Discriminatory Policies – Adopted as Amended Book of Discipline (¶): n/a Book of Resolutions paragraph (¶): n/a Conf Committee/Agency that would be affected by/responsible for implementation if passed: n/a Financial Implications: none Brief Rationale: This resolution calls on the Upper New York Annual Conference to support and amplify the voices of queer delegates, affirming their call for justice and empowerment for the LGBTQIA+ community. It implores the Conference to protect LGBTQIA+ clergy from discrimination and become a Church that uplifts and affirms LGBTQIA+ members. Whereas, in a groundswell response to the passage of harmful legislation at the 2019 Special Session of General Conference, Annual Conferences elected queer clergy and lay persons to be General and Jurisdictional Delegates in record numbers, for the first time empowering queer delegates to speak and act from our diverse experiences; and Whereas, the 2019 Special Session of the United Methodist General Conference passed the Traditional Plan, which increased penalties for United Methodist clergy who are LGBTQIA+ and for clergy who support the LGBTQIA+ community through officiating their weddings; and Whereas, in an attempt to address the divide within The United Methodist Church, an abeyance or moratorium was proposed to the General Conference, referenced below, by the authors of the Protocol of Reconciliation and Grace through Separation; and Whereas we understand our call and responsibility as United Methodists to do good, do no harm, and stay in love with God; and Whereas we call straight and cisgender allies to do good by using their voice and vote to support, empower, and amplify the voices of the LGBTQIA+ community in The United Methodist Church; and Whereas 46 queer General and Jurisdictional Conference delegates from across all five jurisdictions wrote the original version of this resolution which was historically adopted at all five jurisdictional conferences in November 2022. Therefore, be it resolved that the Upper New York Annual Conference of The United Methodist Church: 1. Supports and amplifies the queer delegates’ call to justice and empowerment for the LGBTQIA+ community throughout the Upper New York Annual Conference, within and beyond our local churches, districts, departments, centers, and committees. 2. Implores the General Conference to pass the legislation, or similar, proposed by the writers of the Protocol authorizing a temporary moratorium on charges referred to above until after the close of the first meeting of the General Conference after other denomination(s) separate.

69


2023 Upper New York Conference Journal IV. Daily Proceedings

3. Aspires to become a United Methodist Church in which LGBTQIA+ people will be protected, affirmed, and empowered throughout our life, mission, and ministry together. Date of Submission: March 15, 2023 Submitted by: Karyn Langguth McCloskey Mailing address: 1058 Garner Ave, Schenectady, NY 12309 Phone number: 518-429-7289 Email address: KLMcCloskey@verizon.net UNY local church/charge membership: First UMC - Schenectady Additional Information: The queer delegates who wrote the original version of this resolution, submitted to and adopted by all five Jurisdictions of the UMC, chose to describe themselves using the umbrella term “queer,” but refer to the broader community of persons with the LGBTQIA+ acronym. Moratorium and Abeyance Information: “Effective immediately upon adjournment of the 2020 General Conference, no complaint proceedings (including, without limitation, a bishop’s supervisory response, suspension proceedings, attempts to achieve a just resolution, or referral of a complaint) shall be initiated, and all current or pending complaint proceedings shall be suspended, insofar as the alleged Book of Discipline violation asserted in the complaint is that the respondent is a ‘self-avowed practicing homosexual’ (however that term may be defined, including, without limitation, living in a same-gender marriage, domestic partnership or civil union); that the respondent has conducted, officiated, performed, celebrated, or blessed a same-gender wedding or other same-gender union; that the respondent has certified, licensed, commissioned, ordained, consecrated, or appointed a ‘self-avowed practicing homosexual’; that the respondent has provided ‘funds to any gay caucus or group’ or used funds ‘to promote the acceptance of homosexuality’; or that the respondent has otherwise engaged in conduct that The Book of Discipline of The United Methodist Church currently states is ‘incompatible with Christian teaching’ as it pertains to LGBTQ relationships. This moratorium on all new and pending complaint proceedings concerning human sexuality provisions applies not only to charges that are explicitly based on ¶2702.1b, but also to any charge that the same alleged underlying conduct constitutes a chargeable offense under any other provision of the Discipline, including (without limitation) ‘immorality’ under ¶2702.1a; ‘disobedience to the order and discipline of The United Methodist Church’ under ¶2702.1d; and ‘dissemination of doctrines contrary to the established standards of doctrine of The United Methodist Church’ under ¶ 2702.1e. This moratorium is inclusive of charges related to the following paragraphs: ¶161, ¶304.3, ¶310.2, ¶341.6, ¶613.19, ¶806.9, and ¶2702.1b. This moratorium does not apply to charges under any of these provisions in which the underlying alleged actions address a different subject matter, including but not limited to sexual misconduct, sexual abuse, and sexual harassment. This moratorium shall remain in effect until the close of the first General Conference of The United Methodist Church after other denominations separate. Any complaints pertaining to this paragraph filed during this period shall be held in abeyance, and no time limits shall commence until the above-referenced General Conference has concluded.” -From the Protocol of Reconciliation and Grace through Separation Advance Daily Christian Advocate, Volume 2, Section 2: https://s3.amazonaws.com/Website_Properties/general-conference/2020/documents/ADCA-EnglishVol-2-Sec-2.pdf

70


2023 Upper New York Conference Journal IV. Daily Proceedings

UNYAC2023.2 - In Support of Creating a U.S. Regional Conference – Adopted as Ammended Book of Discipline (¶): n/a Book of Resolutions paragraph (¶): n/a Conf. Committee/Agency that would be affected by/responsible for implementation if passed: Conference Secretary Financial Implications: none Brief Rationale: This resolution acknowledges the value of diverse structures and styles suited to different contexts, including those beyond the US. This approach creates more equity in the Church, respecting and honoring the unique needs and perspectives of different regions while challenging historical power imbalances in the Church. Whereas the seven Central Conferences and five U.S. Jurisdictions of The United Methodist Church engage in mission together in 136 countries; and Whereas the connectional ties between the church in the United States and the Central Conferences are significant and vital to the continued mission and ministry of the worldwide United Methodist Church; and Whereas the existing structure of The United Methodist Church at the General Church level has historically impeded each region from effectively tailoring its ministry to its specific contexts; and Whereas the existing structure of The United Methodist Church at the General Church level diminishes our ability to be a vital and effective church and needs to be re-envisioned to achieve more fair and equitable church governance; and Whereas the Apostle Paul offered a beautiful example making clear the value of a church established in diverse places with shared beliefs, alongside local and regional differences in structure, worship, and style best suited to particular contexts; and Whereas the creation of a U.S. Regional Conference and the conversion of the Central Conferences to Regional Conferences, as outlined in the Christmas Covenant, developed by Central Conference leaders in Africa and the Philippines, would establish structural parity throughout the worldwide church; and Whereas, the creation of a U.S. Regional Conference, as outlined in legislation put forward by the Connectional Table will establish the governance necessary to allow each region to design ministry for its particular contexts, and thus more effectively make disciples of Jesus Christ for the transformation of the world; and Whereas the Upper New York Annual Conference aspires to vital, thriving, multicultural, and diverse ministries that are open to all people and can be a beacon of hope for the worldwide United Methodist Church, and Whereas, in November of 2022, and in historic fashion, a resolution in support of a U.S. Regional Conference was adopted at all five Jurisdictional Conferences.

71


2023 Upper New York Conference Journal IV. Daily Proceedings

Therefore, be it resolved that the Upper New York Annual Conference supports the expressed intents of the Christmas Covenant and Connectional Table legislation, including the creation of Regional Conferences in Africa, Europe, the Philippines, and the U.S., respectively; and Therefore, be it resolved that the Upper New York Annual Conference recognizes and supports the leadership of our Central Conferences in the creation and furtherance of the Christmas Covenant as well the Connectional Table’s future visioning on behalf of our worldwide fellowship; and Therefore, be it further resolved that the Upper New York Annual Conference urges the Council of Bishops to expedite the process of voting on the constitutional amendments necessary to enact the regional conferences legislation, calling special sessions of annual conferences where necessary; and Therefore, be it further resolved that in line with the intent of the non-disciplinary petition submitted by the Connectional Table, the Upper New York Annual Conference would seek for the Council of Bishops prayerfully consider immediately appointing a 20-25 member Interim Committee on Organization for a US Regional Conference to develop and propose to the 2024 General Conference the structure and organization of a US Regional Conference. In line with the CT’s legislation, this body would organize and plan for the establishment and functioning of a new United States Regional Conference comprising the five jurisdictions of the United States. Committee membership should have a minimum of three members of each US jurisdiction, three Central Conference members and shall meet standards of racial and gender diversity. The Committee should recommend a structure for the US Regional Conference including considerations such as its membership, committee structure, meeting time, agency, and function; and Therefore, be it further resolved that the Upper New York Annual Conference secretary shall send a copy of this resolution to The Council of Bishops of the UMC and all Episcopal Offices in the U.S. and Central Conferences and request that it is shared with the heads of delegations for distribution among their General Conference delegation, to the extent permitted by their jurisdiction/area policies. Date of Submission: March 15, 2023 Submitted by: Ian Carlos Urriola Mailing address: 140 Surrey Club Ln Stephens City, VA 22655 Phone number: (585) 705-9334 Email address: i.urriola@yahoo.com UNY local church/charge membership: Asbury First UMC – Rochester Additional Information: Christmas Covenant Information: https://www.christmascovenant.com/pagecc Connectional Table Legislation: https://mcusercontent.com/f98d87d6b18d56820e5ef20ad/files/7375a848-06e9-4788-a50d1f1ae7a92a6e/USRC_NarrativeBooklet_min.pdf

72


2023 Upper New York Conference Journal IV. Daily Proceedings

UNYAC2023.3 – Supporting the Removal of Discriminatory Language – Adopted as Amended Book of Discipline (¶): n/a Book of Resolutions paragraph (¶): n/a Conference Committee/Agency that would be affected by/responsible for implementation if passed: Conference Secretary Financial Implications: none Brief Rationale: This resolution supports removing discriminatory language and policies related to sexual orientation from the Book of Discipline. A more inclusive UMC reflects God's love and enables full participation in the Church's mission. Specific petitions are suggested to reduce barriers at the next General Conference. Whereas a more diverse and fully welcoming UMC is a testament to a more complete image of God, which includes persons of all sexual orientations and gender identities, and Whereas a more diverse and fully welcoming UMC allows all United Methodists to offer their prayers, presence, gifts, service, and witness, as followers of Jesus, to further Christ’s mission, and Whereas, by the power of the Holy Spirit, God calls and includes all persons into the life and leadership of the Church, transcending the limitations of human categorization, and Whereas the current language in the Book of Discipline places limits on Christ’s teaching and example of God’s universal love, and Whereas the current language in the Book of Discipline falls short of embodying the spirit of John Wesley’s simple rules to do no harm, do all the good we can, and love God, and Whereas legislative changes to the Book of Discipline would reduce barriers and allow movement toward wider diversity and inclusion in our United Methodist Church. Therefore, be it resolved that the Upper New York Annual Conference supports the removal of all discriminatory policies and harmful language related to sexual orientation, and urges delegates to adopt the following petitions; petitions already submitted and that will be before the voting body of the next General Conference: Petition No: 20730-CB-¶161-G; Entitled: Revised Social Principles-161 and 162 ADCA Vol 2, Sec 1, Page 208 Summary: Removes the statement that affirms marriage as only between “one man and one woman.” Removes the statement that only affirms “heterosexual” marriage. Removes, “The UMC does not condone the practice of homosexuality and considers this practice incompatible with Christian teaching.”

73


2023 Upper New York Conference Journal IV. Daily Proceedings

Petition No: 20177-FO-¶304.3 Entitled: A Simple Plan #3 ADCA Vol 2, Sec 2, Page 624 Summary: Removes ¶304.3 which states, “self-avowed practicing homosexuals are not to be certified as candidates, ordained as ministers, or appointed to serve in The United Methodist Church.” Also removes the corresponding footnote stating that “self-avowed practicing homosexual is understood to mean that a person openly acknowledges to a bishop, district superintendent, district committee of ordained ministry, Board of Ordained Ministry, or clergy session that the person is a practicing homosexual; or is living in a same-sex marriage, domestic partnership or civil union, or is a person who publicly states she or he is a practicing homosexual.” Petition No: 20469-OM-¶341.6 Entitled: A Simple Plan #5 ADCA Vol 2, Sec 2, Page 1041 Summary: Removes ¶341.6, which states (under unauthorized conduct), “ceremonies that celebrate homosexual unions shall not be conducted by our ministers and shall not be conducted in our churches.” Petition No: 20181-FA-¶613-G Entitled: A Fully Inclusive Way Forward-Part 6 of 8 ADCA Vol 2, Sec 1, Page 504 Summary: Removes ¶613.19, which prohibits annual conferences from giving “United Methodist funds to any gay caucus or group, or otherwise use such funds to promote the acceptance of homosexuality... “ Petition No: 20190-FA-¶806-G Entitled: A Fully Inclusive Way Forward-Part 7 of 8 ADCA Vol 2, Sec 1, Page 508 Summary: Removes ¶806.9, which tasks GCFA with “ensuring that no board, agency, committee, commission, or council gives United Methodist funds to any gay caucus or group . . . “ Petition No: 20304-HS-¶415.6-G Entitled: Next Generation UMC #11—Amend Episcopal Responsibilities ADCA Vol 2, Sec 2, Page 977 Summary: Removes statements prohibiting bishops from commissioning, ordaining, or consecrating persons determined to be “self-avowed practicing homosexuals.” Petition No: 20387-JA-¶2711.3-G Entitled: Next Generation UMC #22—Penalties ADCA Vol 2, Sec 2, Page 933 Summary: Removes predetermined, mandatory minimum penalties for clergy who officiate same sex weddings. Petition Number: 20365-JA-¶2702.1-G Entitled: Next Generation UMC #21 - Chargeable Offenses ADCA Vol 2, Sec 2, Page 924 Summary: Removes chargeable offenses that target “self-avowed practicing homosexuals” and clergy who conduct same-sex weddings. Petition No: 20420-OM-¶310.2d-G Entitled: A Simple Plan #4

74


2023 Upper New York Conference Journal IV. Daily Proceedings

ADCA Vol 2, Sec 2, Page 1022 Summary: Removes statements from footnote 3 that repeat phrases being removed from other paragraphs in the BOD. Therefore, be it further resolved that the Upper New York Annual Conference secretary shall send a copy of this resolution to The Council of Bishops of the UMC and all Episcopal Offices in the U.S. and Central Conferences and request that it is shared with the heads of delegations for distribution among their General Conference delegation, to the extent permitted by their jurisdiction/area policies. Date of Submission: March 14, 2023 Submitted by: Karyn Langguth McCloskey Mailing address: 1058 Garner Ave, Schenectady, NY 12309 Phone number: 518-429-7289 Email address: KLMcCloskey@verizon.net UNY local church/charge membership: First UMC - Schenectady Additional Information: Advance Daily Christian Advocate, Volume 2, Section 1: https://s3.amazonaws.com/Website_Properties/general-conference/2020/documents/ADCA-EnglishVol-2-Sec-1.pdf Advance Daily Christian Advocate, Volume 2, Section 2: https://s3.amazonaws.com/Website_Properties/general-conference/2020/documents/ADCA-EnglishVol-2-Sec-2.pdf

75


2023 Upper New York Conference Journal IV. Daily Proceedings

UNYAC2023.4 - Encouraging Leadership with Integrity – Not adopted Book of Discipline (¶): n/a Book of Resolutions paragraph (¶): n/a Conference Committee/Agency that would be affected by/responsible for implementation if passed: Nominations, Trustees Financial Implications: None Brief Rationale: As we move forward in the UNY Conference of the United Methodist Church, it is vital that we do so with leadership who authentically seek the faithfulness and success of the future of the UMC. Whereas the vibrant future of The United Methodist Church requires deep commitment and loyal leadership at every level, and Whereas, grounded in a sense of duty and loyalty to the mission of the church, leaders are counted on and expected to make decisions about the future of The United Methodist Church with the absolute best interest of Christ’s church at heart, and Whereas the selection, election, and appointment of clergy and lay leaders throughout The United Methodist Church includes the implicit understanding that leaders will ethically serve in each of their leadership roles with the utmost integrity, and Whereas leaders who do not intend to remain in The United Methodist Church entangle themselves in a significant conflict of interest, and Whereas the service of a leader whose call to discipleship is aligned with The United Methodist Church is prevented by the continued leadership of an individual who has made a private decision and/or public declaration to leave The United Methodist Church, and Whereas, in November of 2022, and in historic fashion, a resolution in support of leading with integrity was adopted at all five Jurisdictional Conferences. Therefore, be it resolved that the Upper New York Annual Conference expresses both respect and gratitude to those who have voluntarily stepped away from positions of leadership as they journey away from membership in The United Methodist Church. Therefore, be it further resolved that, as we continue this period of transition, the Upper New York Annual Conference calls upon every United Methodist, as a disciple of Jesus the Christ, to move forward in fairness and with integrity. Therefore, be it further resolved that the Upper New York Annual Conference asks all lay and clergy members who intend to disaffiliate from The United Methodist Church to recuse themselves from leadership roles in all areas of the church, including the local church, district, conference, jurisdictional, and general church level committees, boards, agencies, delegations, and episcopal leaders.

76


2023 Upper New York Conference Journal IV. Daily Proceedings

Therefore, be it further resolved that we encourage the Upper New York Conference Board of Trustees to develop codes of conduct to manage conflicts of interest that may arise around discussions of disaffiliation agreements. Date of Submission: March 14, 2023 Submitted by: Rev. Rebekah B. Sweet Mailing address: 402 N Aurora St., Ithaca, NY 14850 Phone number: 570-647-8267 Email address: pastor@stpaulsithaca.org UNY local church/charge membership: serving Ithaca: St. Paul’s UMC

77


2023 Upper New York Conference Journal IV. Daily Proceedings

UNYAC2023.5 - Local Congregation Seminary Grants and Scholarships – Not considered by the body Book of Discipline (¶): N/A Book of Resolutions paragraph (¶): N/A Conference Committee/Agency that would be affected by/responsible for implementation if passed: Board of Ordained Ministry, District Committees on Ordained Ministry Financial Implications: None Brief Rationale: With the ever-increasing cost of higher education and the hindrance it causes to candidates for ministry, having a comprehensive list of scholarships and grants available through local congregations would help to offset the financial hardship of attending seminary. Whereas the United Methodist Church is suffering from a lack of trained and qualified clergy and seminary is becoming more and more expensive; and Whereas not all seminary students are eligible to receive Board of Ordained Ministry grants due to candidacy status; and Whereas, as United Methodist clergy we are supposed to be responsible for our debt load, however many may not be aware of financial opportunities; and Whereas many local congregations have scholarship and grant offerings that are unpublished. Therefore, be it resolved that the Upper New York Board of Ordained Ministry, in conjunction with the District Committees on Ordained Ministry, collate and publish the available scholarships and grants offered by a local congregation to persons outside the membership of the congregation and regardless of candidacy status; and Therefore, be it further resolved that any specific demographic requirements of scholarships and grants be included in the publication; and Therefore, be it further resolved that this publication will be made publicly available through the Board of Ordained Ministry page on the Conference website by January 1, 2024, and available in hard copy format to all District Committees on Ordained Ministry by the same date. Date of Submission: March 13, 2023 Submitted by: Rev. Brett Johnson Mailing address: 43 Court St, Canton, NY 13617 Phone number: (607)-684-4599 Email address: pastor.brett.johnson@gmail.com UNY local church/charge membership: Canton UMC

78


2023 Upper New York Conference Journal IV. Daily Proceedings

Other signees: Name: Hattie Taylor Mailing address: 28 Main Street Potsdam NY 13676 Phone number: 315-265-7474 Email address: pastortaylor@potsdamumc.org UNY local church/charge membership: Potsdam UMC, Grace UMC, Hogansburg UMC Name: Cori Louden Mailing address: 187 Main Street Massena NY 13662 Phone number: 585-354-1367 Email address: pastorcorilouden@yahoo.com UNY local church/charge membership: Massena First UMC Name: Jennifer Stamm Mailing address: 6905 Bear Ridge Rd, Pendleton, NY 14120 Phone number: 716-603-4470 Email address: jenniferstamm@pcumc.org UNY local church/charge membership: Pendleton Center UMC Name: Benjamin Lalka Mailing address: 32 Barnes Street, Gouverneur, NY 13642 Phone number: 518-779-5991 Email address: pastorbenlalka@gmail.com UNY local church/charge membership: Gouverneur and North Gouverneur UMC

79


2023 Upper New York Conference Journal IV. Daily Proceedings

UNYAC2023.6 - Beginning the Work of Reparations - Not considered by the body Book of Discipline (¶): Book of Resolutions paragraph (¶): Reference 3066 Conference Committee/Agency that would be affected by/responsible for implementation if passed: New task force in consultation with the UNYAC Commission on Religion and Race Financial Implications: None Brief Rationale: Whereas Resolution 3066 of the 2016 Book of Resolutions of the United Methodist Church states that the General Conference acknowledges and profoundly regrets the massive human suffering and the tragic plight of millions of men, women, and children caused by slavery and the transatlantic slave trade; and Whereas (Resolution 3066 continues) at the conclusion of the Civil War, the plan for the economic redistribution of land and resources on behalf of the former slaves of the Confederacy was never enacted; and Whereas (Resolution 3066 continues) the failure to distribute land prevented newly freed Black people from achieving true autonomy and made their civil and political rights all but meaningless; and Whereas (Resolution 3066 continues) conditions comparable to “economic depression” continue for millions of African Americans in communities where unemployment often exceeds 50 percent; and Whereas (Resolution 3066 continues) justice requires that African American descendants of the transatlantic slave trade be assured of having access to effective and appropriate protection and remedies, including the right to seek just and adequate reparation or satisfaction for the legacy of damages, consequent structures of racism and racial discrimination suffered as a result of the slave trade; and Whereas (Resolution 3066 continues) Isaiah 61:1-3 provides a model for reparations: “He has sent me … to bind up the brokenhearted, to proclaim release for the captives, … to proclaim the year of the Lord’s favor, … to provide for Zion’s mourners, to give them a crown in place of ashes, oil of joy in place of mourning, and a mantle of praise in place of discouragement”; and, Whereas, HR-40 was reintroduced in 2023 by Rep. Sheila Jackson Lee to the House of Representatives, calling for the establishment of the Commission to Study Reparation Proposals for African Americans, “acknowledging the fundamental injustice, cruelty, brutality and inhumanity of slavery in the United States from 1619 to the present day,” for the purpose of submitting a report to Congress for further action and consideration with respect to slavery’s effects on African American lives, economics, and politics; Therefore, be it resolved that the Upper New York Conference of the United Methodist Church establish a task force to explore reparations for African Americans in Black churches in the Annual Conference. This task force will be selected by the conference commission on religion and race (CCORR) and be comprised of two (2) members of CCORR, two (2) members of the conference board of trustees, two (2) members of the cabinet, and two (2) at-large members. It is recommended this task force be comprised of at least 1/3 clergy; 1/3 laity; 1/3 women; and 1/3 men; and

80


2023 Upper New York Conference Journal IV. Daily Proceedings

Therefore, be it further resolved that the task force track H.R. 40 and when released, study and disseminate the conclusions of its report to local churches; and Therefore, be it further resolved that the task force, in collaboration with the conference board of trustees, report to the regular 2024 session of annual conference on the feasibility of directing the Annual Conference to designate a share of the net proceeds from the sale of properties as a result of closure of local churches for the ministries of Black churches in the Annual Conference. Date of Submission: March 15, 2023 Submitted by: Rev. George F. Nicholas Mailing address: 641 Masten Avenue, Buffalo, NY 14209 Phone number: 716.364.4476 Email address: gfnicholas1@gmail.com UNY local church/charge membership: Lincoln Memorial Other signees: Name: Rev. Vivian Ruth Waltz, Deacon Mailing address: 641 Masten Avenue, Buffalo, NY 14209 Phone number: 716.982.6501 Email address: rev.vivianruth@gmail.com UNY local church/charge membership: Lincoln Memorial

81


2023 Upper New York Conference Journal IV. Daily Proceedings

UNYAC2023.7: Toward Equitable Compensation – Withdrawn Book of Discipline (¶): ¶625.2(a), ¶625.3, ¶602 Book of Resolutions paragraph (¶): n/a Conference Committee/Agency, et al. that would be affected by/responsible for implementation if passed: Commission on Equitable Compensation Financial Implications: Yes Brief Rationale: WHEREAS it is a mandate of the Upper New York Commission on Equitable Compensation to support clergy serving as pastors in the charges of the Annual Conference by recommending conference standards for pastoral support (¶625.2(a), 2016 Discipline), WHEREAS the Commission is charged with annually recommending to the Annual Conference a schedule of minimum base compensation for all full-time pastors or those clergy members of the annual conference appointed less than full-time to a local church, subject to such rules and regulations as the conference may adopt (¶625.3, 2016 Discipline). Clergy is defined by the 2016 Book 19 of Discipline (¶602) as consisting “of deacons and elders in full connection, probationary members, associate members, affiliate members, and local pastors,” WHEREAS, the Commission seeks to address the financial needs of clergy and recognize the economic 23 difficulties encountered by churches, while including the COLA (Cost of living adjustment) established 24 by the Social Security Administration, WHEREAS the estimated Cost of Living adjustment increase according to the Bureau of Labor Statistics for 2023 is 8.7%, WHEREAS, if the yearly change in salary matches the 8.7% Cost of Living increase, there is no actual increase in available dollars for the pastor’s cost of living. Conversely if the yearly change in salary is less than the Cost-of-Living increase there is an actual reduction in available dollars for the pastor's livelihood, WHEREAS financial health is a key indicator identified by the UNY Clergy Wellness Team and clergy’s holistic wellness is notably negatively impacted by low compensation rates. In 2020 the Clergy Wellness Team advocated, “UNYAC can help local churches and clergy develop strategies to promote healthy environments and lifestyles for UNYAC clergy by developing a 5-7 year plan to increase UNYAC Compensation rates to align UNY with the Denominational Average Compensation rate,” WHEREAS, at the 2022 Upper New York Annual Conference, the Rev. Weihing, co-chair of the Commission on Equitable Compensation shared, “As of September 20, inflation is at 9 percent, and our minimum base salary for full time pastors has not been increased in our Conference since 2017. Our minimum base salary for pastors is the fourth lowest in the United States,” WHEREAS, for example the Western Pennsylvania Annual Conference approved a 5% increase in minimum compensation for 2023, WHEREAS it is the practice in other Annual Conferences to calculate Minimum Compensation by an

82


2023 Upper New York Conference Journal IV. Daily Proceedings

established % of the Denominational Average Compensation (DAC) as calculated annually by the General Board of Pension and Health Benefits, WHEREAS the minimum wage of full-time work in Upstate New York is currently $29,536 annually ($14.20/hr.) and will increase to $31,200 annually ($15/hr.), WHEREAS the Minimum Compensation salaries for the 2023-2024 Appointment year were as follows: Full Connection (FE/FD) Provisional Member (PE/PD) Associate Member Local Pastor with completed CoS or MDiv Local Pastor

$40,984 $39,520 $38,788 $38,056 $36,593

$19.70/hr. $19/hr. $18.65/hr. $18.30/hr. $17.59/hr.

THEREFORE, BE IT RESOLVED, that beginning in the 2024-2025 Appointment year, and for future years, the Minimum Compensation be established by the Upper New York Commission on Equitable Compensation by calculating the following percentages of the most recently available DAC: Full Connection (FE/FD) 56% of DAC Provisional Member (PE/PD) 54% of DAC Associate Member 52.5% of DAC Local Pastor w/completed CoS or MDiv 51.5% of DAC Local Pastor 50% of DAC

$42,319* $40,808* $39,674* $38,918* $37,785* *Based on 2022 DAC

$20.35/hr. $19.62/hr. $19.07/hr. $18.71/hr. $18.17/hr.

THEREFORE, BE IT FURTHER RESOLVED, that the % used for calculation will increase for each clergy status .5% each year until 60% of DAC is reached for those in Full Connection in approximately 2032/2033. Date of Submission: March 14, 2023 Submitted by: Rev. Abigail Browka Mailing address: 8595 Westmoreland Rd, Whitesboro, NY 13492 Phone number: 315-636-0225 Email address: PastorAbigail1@gmail.com UNY local church/charge membership: Trinity UMC Whitesboro and New Faith Community Everyday Sanctuary Other Signees: Name: Rev. Andrew Sperry, Conference Clergy Wellness Team Coordinator Address: 15 Ridge Place, Latham, NY 12110 Phone: 607-221-5991 Email: A. Sperry86@gmail.com UNY local church/charge membership: Calvary Latham UMC Name: Rev. Penny Brink, member of the Commission on Equitable Compensation Address: 20 Maplewood Parkway, South Glens Falls, NY 12803 Phone: 518-793-1152 UNY local church/charge membership: South Glens Falls UMC

83


2023 Upper New York Conference Journal IV. Daily Proceedings

Name: Dorothy Jayne Smith, member of the Commission on Equitable Compensation Address: 128 Adams Place, Delmar, NY 12504 Phone: 518-334-0142 Email: jsmit114@plattsburgh.edu UNY local church/charge membership: Plattsburgh UMC Name: Rev. Heather Williams, Co-Chair Order of Elders Address: 8 Bog Meadow Run, Saratoga Springs, NY 12866 Phone: 315-391-3500 Email: Pastorheather@saratogaumc.org UNY local church/charge membership: Saratoga Springs UMC Name: Rev. Steven Smith, Co-Chair Order of Elders Address: 128 Adams Pl., Delmar, NY 12054 Phone: 518-322-7746 Email: boston.redsoxfan@hotmail.com UNY local church/charge membership: First UMC of Delmar Name: Rev. William A. Mudge Address: 8380 Morgan Road, Clay NY 13041 Phone: 315-292-0850 UNY local church/charge membership: Baldwinsville First UMC Name: Dr. John Brueggemann, Dept Chair/Prof of Sociology, Clergy Wellness Team Address: State St., Saratoga Springs, NY 12866 Phone: 518-584-7506 Email: jbruegge@skidmore.edu UNY local church/charge membership: Saratoga Springs UMC Name: Rev. Sara E. Baron Address: 1435 Parkwood Blvd, Schenectady, NY 12308 Phone: 607-435-2201 Email: s.baron@gmail.com UNY local church/charge membership: First UMC Schenectady Name: Laura LeCours, MD Address: 21 Hearthstone Dr, Gansevoort NY 12831 Phone: 518-366-2994 Email: Alecours1@hotmail.com UNY local church/charge membership: Lay Leader, Saratoga Springs UMC Name: Marthalynn Sweet, Certified PA, laity Address: 239 W Fayette St Apt 302, Syracuse, NY 13202 Phone: 570-470-6354 Email: Mmmk.sweet@gmail.com UNY local church/charge membership: Gouverneur First UMC

84


2023 Upper New York Conference Journal IV. Daily Proceedings

Name: Rev. Kristen Roth Allen Address: 166 Main St., Penn Yan, NY 14527 Phone: 315-536-6711 Email: PastorPYUMC@gmail.com UNY local church/charge membership: Penn Yan UMC

85


2023 Upper New York Conference Journal IV. Daily Proceedings

UNYAC2023.8 - Domestic Violence and Intimate Partner Violence Awareness - Not considered by the body Book of Discipline (¶): 161.H / Book of Resolutions paragraph (¶): n/a Conf. Committee/Agency that would be affected by/responsible for implementation if passed: Conference Secretary Financial Implications: None Brief Rationale: Since the last publication of The Book of Resolutions and The Book of Discipline, the United States’ Center for Disease Control has released information through their publication “The National Intimate Partner and Sexual Violence Survey: 2016/2017 Report on Intimate Partner Violence ” indicating that almost 1 in 2 women (47.3% or 59 million) in the United States and more than 40 percent (44.2% or 52.1 million) of U.S. men reported contact sexual violence, physical violence, and/or stalking victimization by an intimate partner at some point in their lifetime. On a global scale, for the year ending March 2022, the Crime Survey for England and Wales estimated that 1.7 million women and 699,000 men aged 16 years and over experienced domestic abuse in the last year. This is a prevalence rate of approximately 7 in 100 women and 3 in 100 men for that single year. In addition, while numbers are not equally reported with the same statistical standards across various cultures and communities, the World Health Organization has stated that slightly less than 1 in 3 women (30%) have experienced sexual violence. It can be inferred that this issue is global in nature and should be addressed more thoroughly by our Book of Resolutions and our Book of Discipline. Whereas the United Methodist Church is already on record as stating: “We recognize that family violence and abuse in all its forms—verbal, psychological, physical, sexual—is detrimental to the covenant of the human community.” (2016 Book of Discipline ¶ 161.II.H) Whereas the United Methodist Church is already on record naming sexual violence and abuse as sins and pledging to work for their eradication (“Domestic Violence and Sexual Abuse,” 2000 Book of Resolutions; “Violence Against Women and Children,” 2008 Book of Resolutions). Whereas the United Methodist Church is called to express itself both carefully and clearly in matters that affect all people of sacred worth which includes both those who experience and perpetrate acts of contact sexual violence, physical violence, and or/stalking victimization. (2016 Book of Discipline ¶ 161.II.H) Whereas it is statistically probable that whenever any given United Methodist Church within the United States gathers more than 40% of people in that community may have experienced (or may experience in the future) contact sexual violence, physical violence, and/or stalking victimization regardless of their gender, sexual, and/or cultural identities. It is also statistically probable that whenever a congregation of the United Methodist Church gathers around our world, around 30% of the women gathered within our communities may have potentially experienced gendered violence. Whereas there may be cultural norms and mores that allow certain aspects of these actions to go unreported or unspoken due to the gender, sexual, or cultural expectations placed on individuals of sacred worth by forces outside of those individuals both within and without church communities.

86


2023 Upper New York Conference Journal IV. Daily Proceedings

Whereas there are places within our church and cultural spaces where the silence is deafening, especially when there are often comorbid conditions that can further complicate conversation (i.e., mental illness, addiction, toxic expectations, etc.) Whereas there should be places within our church where individuals can find support, affirmation, and resources from the church community during moments when abuse may be clouding the ability to research church stances, affirmations, resolutions, and resources. Whereas The Book of Discipline is one resource that touches every level of our connectional church and is one place where our church looks for guidance when considering the nature of our ministry together as a “Nurturing Community.” The Book of Discipline ¶161 on “The Nurturing Community” is one place where we acknowledge that we are called to help people of sacred worth who may be facing the difficult and isolating experiences previously mentioned. Therefore, be it resolved that the General Conference insert the statement (underlined) into The Book of Discipline, ¶161.H: “We recognize that family violence and abuse in all its forms—verbal, psychological, physical, sexual—is detrimental to the covenant of the human community. We recognize that these forms of insidious violence affect people of sacred worth of every gender, sexual, and cultural identity. These detrimental acts are often overlooked, ignored, downplayed, or met with silence. We encourage the Church to provide a safe environment, counsel, and support for the victim and to work with the abuser to understand the root causes and forms of abuse and to overcome such behaviors. Regardless of the cause or the abuse, both the victim and the abuser need the love of the Church. While we deplore the actions of the abuser, we affirm that person to be in need of God’s redeeming love.” Submitted by: Rev. Robert Dean Trumansburg United Methodist Church PO Box 628, Trumansburg, NY 14886

87


2023 Upper New York Conference Journal IV. Daily Proceedings

UNYAC2023.9: Encouraging the Use of Educational Materials relative to Domestic Violence and Intimate Partner Violence - Not considered by the body Book of Discipline (¶): 161.H / Book of Resolutions paragraph (¶): n/a Conference Committee/Agency that would be affected by/responsible for implementation if passed: Conference Secretary Financial Implications: none Brief Rationale: Since the last publication of The Book of Resolutions and The Book of Discipline, the United States’ Center for Disease Control has released information through their publication “The National Intimate Partner and Sexual Violence Survey: 2016/2017 Report on Intimate Partner Violence1” indicating that almost 1 in 2 women (47.3% or 59 million) in the United States and more than 40 percent (44.2% or 52.1 million) of U.S. men reported contact sexual violence, physical violence, and/or stalking victimization by an intimate partner at some point in their lifetime. On a global scale, for the year ending March 2022, the Crime Survey for England and Wales estimated that 1.7 million women and 699,000 men aged 16 years and over experienced domestic abuse in the last year. This is a prevalence rate of approximately 7 in 100 women and 3 in 100 men for that single year.2 In addition, while numbers are not equally reported with the same statistical standards across various cultures and communities, the World Health Organization has stated that slightly less than 1 in 3 women (30%) have experienced sexual violence.3 It can be inferred that this issue is global in nature and should be addressed more thoroughly by our Book of Resolutions and our Book of Discipline. Whereas the United Methodist Church is already on record as stating: “We recognize that family violence and abuse in all its forms—verbal, psychological, physical, sexual—is detrimental to the covenant of the human community.” (2016 Book of Discipline ¶ 161.II.H) Whereas the United Methodist Church is already on record naming sexual violence and abuse as sins and pledging to work for their eradication (“Domestic Violence and Sexual Abuse,” 2000 Book of Resolutions; “Violence Against Women and Children,” 2008 Book of Resolutions). Whereas the United Methodist Church is called to express itself both carefully and clearly in matters that affect all people of sacred worth which includes both those who experience and perpetrate acts of contact sexual violence, physical violence, and or/stalking victimization. (2016 Book of Discipline ¶ 161.II.H) Whereas it is statistically probable that whenever any given United Methodist Church within the United States gathers more than 40% of people in that community may have experienced (or may experience in the future) contact sexual violence, physical violence, and/or stalking victimization regardless of their gender, sexual, and/or cultural identities. It is also statistically probable that whenever a congregation

1 https://www.cdc.gov/violenceprevention/pdf/nisvs/NISVSReportonIPV_2022.pdf 2https://www.ons.gov.uk/peoplepopulationandcommunity/crimeandjustice/articles/domesticabusevictimcharacter

isticsenglandandwales/yearendingmarch2022#sex 3 https://www.who.int/news-room/fact-sheets/detail/violence-against-women

88


2023 Upper New York Conference Journal IV. Daily Proceedings

of the United Methodist Church gathers around our world, around 30% of the women gathered within our communities may have potentially experienced gendered violence. Whereas there may be cultural norms and mores that allow certain aspects of these actions to go unreported or unspoken due to the gender, sexual, or cultural expectations placed on individuals of sacred worth by forces outside of those individuals both within and without church communities. Whereas there are places within our church and cultural spaces where the silence is deafening, especially when there are often comorbid conditions that can further complicate conversation (i.e., mental illness, addiction, toxic expectations, etc.) Whereas there should be places within our church where individuals can find support, affirmation, and resources from the church community during moments when abuse may be clouding the ability to research church stances, affirmations, resolutions, and resources. Therefore, be it resolved that the Upper New York Conference encourage the General Board of Higher Education and Ministry provide resources to clergy and laity to educate individuals and interested groups about the issues surrounding Intimate Partner Violence, Domestic Violence, and gendered violence. The resources would prepare those who use the resource to recognize signs that these issues may be present within their ministry or community contexts. Furthermore, it would provide those individuals with specific, measurable, achievable, relevant, and timely ways that they can support people in the midst of these situations whether they are subjected to such experiences or perpetrating such behaviors. These resources would be prepared in such a way that individuals within both ministries and communities can respond when such situations arise, both in the short term and over the long term. Individuals should be trained that long term success is often greatly aided through referring individuals outside of the church community, to trained individuals and support groups that are prepared to assist those experiencing or engaging in such acts as they recover and journey towards wholeness. Be it also resolved, the Upper New York Conference encourage the General Board of Higher Education and Ministry to invite church agencies, bishops, superintendents, senior pastors, and ministry team leaders to encourage individuals under their supervision and care to learn about these resources as a potential component for their ongoing Continuing Education. Submitted by: Rev. Robert Dean Trumansburg United Methodist Church PO Box 628, Trumansburg, NY 14886

89


2023 Upper New York Conference Journal IV. Daily Proceedings

UNYAC2023.10 - Upper New York Where Sanctuaries are Safe and Free from Firearms - Not considered by the body Book of Discipline (¶): None Book of Resolutions paragraph (¶): None Conference Committee/Agency: All local churches and districts Financial Implications: None Brief Rationale: To follow the example and footsteps of Jesus and with the marked increase in gun violence the United Methodist Church needs to make a statement through our actions to ban the possible use of guns within our churches and Conference owned properties. Whereas the number of gun violence deaths from Jan. 1 to Mar. 6, 2023 total 7,507 in the United States.1 Whereas the number of teenagers killed by gun violence since Jan. 1 to Mar. 6, 2023 total 262 in the United States.1 Whereas there have been 102 mass killings in the United States from Jan. 1 to Mar. 6, 2023.1 Whereas, we have been called to pray for and support the victims, the families, the friends, and even the perpetrators of these crimes. Whereas, the Upper New York Annual Conference has been called to pray for the safety of the children and people at risk who enter our sanctuaries, our buildings, and our programs and have been moved to enact “Safe Sanctuary Policies” that all the United Methodist Churches and programs are compelled to adhere to. Whereas, in 2016 the United Methodist Book of Resolutions #3428 states that one way to prevent gun violence is for United Methodist congregations to display signs that prohibit carrying guns onto church property.” Whereas we hear the call in Isaiah 2:4 “And God shall judge among the nations and shall rebuke many people: and they shall beat their swords into plowshares, and their spears into pruning hooks: nation shall not lift up sword against nation, neither shall they learn war anymore.” Whereas, in Matthew’s Gospel 26:52 Jesus commands his followers to “put your sword back in its place, for all who take the sword will perish by the sword.” Clearly denying the use of violence to end violence or to defend from violence. Whereas it is a purpose of the United Methodist to become once again a beacon to all people that, within our buildings and on our properties, is a place and programs that are free from violence and free from fear. Whereas, we have prayed to God for guidance and need to respond to God’s call and God’s answer to our prayers to be a shining example of a people who chose to live by our faith and not by the threat of returning violence for violence.

90


2023 Upper New York Conference Journal IV. Daily Proceedings

Whereas there is a need for the United Methodist Church to become better known as a haven, a safe place from all gun violence for all people in all neighborhoods; wherever there are a people known as United Methodist who refuse to rely on firearms for protection but who rather rely on their faith in God as the only alternative. Therefore, be it resolved that no firearms will be allowed within the sanctuaries, the buildings, or any of the programs, or any of the lands owned by local churches or the Conference facilities, programs, or land. With the exception of persons who are required by their vocation to carry weapons when on or off duty. Therefore, be it further resolved that all churches and Conference sites shall post clear and visible signage that firearms are strictly forbidden on any of our properties or programs. Therefore, be it further resolved that each district of the Upper New York Annual Conference shall ensure that all local congregations and programs within their districts shall adhere to this resolution. ——— 1 - Data drawn from the Gun Violence Archive based in Washington DC.

Submitted by unanimous vote of the Social Holiness Team on 9 March 2023. Alan D. Kinney - Chair Akinney3@twcny.rr.com (518) 390 0883

91


2023 Upper New York Conference Journal IV. Daily Proceedings

UNYAC2023.11 - A Resolution on Ministry Supporting Immigration - Not considered by the body Book of Discipline (¶): n/a Book of Resolutions paragraph (¶): n/a Conference Committee/Agency, that would be affected by/responsible for implementation if passed: None Financial Implications: None Whereas the inscription on the Statue of Liberty who has greeted numerous immigrants to this country seeking a better life reads: “Give me your tired, your poor, Your huddled masses yearning to breathe free, The wretched refuse of your teeming shore.” Whereas Matthew 25: 31 - 40 tells us “The righteous will answer him “Lord, when did we see you hungry and feed you, or thirsty and give you something to drink? When did we see you a stranger and invite you in, or needing clothes and clothe you? When did we see you sick or in prison and go to visit you? Whereas the Upper New York Annual Conference has proclaimed that we are a people with “Open Hearts, Open Minds, and Open Doors. Whereas the lines of immigrants seeking asylum, seeking safety, seeking better lives, seeking to breathe free are being refused refuge and shelter from areas within our state and from the very county we are now holding our Annual Conference, Onondaga County. Be it resolved The Upper New York Annual Conference vote to support in spirit and in action to welcome immigrants to our country to our counties, and to all cities and towns where the people of the United Methodist Church live, breathe, and worship. Be it further resolved that the leadership of our Annual Conference both clergy and lay be invited to speak and write to the law makers and policy makers to welcome and assist immigrants as they arrive to our neighborhoods and communities. Be it further resolved that congregations be urged to open their buildings, to provide shelter and food to our sisters and brothers who are among us as immigrants to our country but are welcomed as children of God. Be it finally resolved that the people of the United Methodist live into the spirit that greets the poor, tired and huddled masses, the spirit that see Jesus hungry and naked and a stranger, a people who do not say open hearts, open minds, open doors but have the courage and faith to live into it. Date of Submission: May 30, 2023 Submitted by: Mailing address: Phone number: Email address:

Alan D. Kinney, Social Holiness Team Chair 5135 Comstock Road, Brewerton, NY 13029 (518) 390 0883 Akinney3@twcny.rr.com

92


2023 Upper New York Conference Journal IV. Daily Proceedings

Certificate of Proceedings 93


2023 Upper New York Conference Journal IV. Daily Proceedings

94


2023 Upper New York Conference Journal IV. Daily Proceedings

BAC (Business of the Annual Conference)

95


2023 Upper New York Conference Journal IV. Daily Proceedings

96


2023 Upper New York Conference Journal IV. Daily Proceedings

97


2023 Upper New York Conference Journal IV. Daily Proceedings

98


2023 Upper New York Conference Journal IV. Daily Proceedings

99


2023 Upper New York Conference Journal IV. Daily Proceedings

100


2023 Upper New York Conference Journal IV. Daily Proceedings

101


2023 Upper New York Conference Journal IV. Daily Proceedings

102


2023 Upper New York Conference Journal IV. Daily Proceedings

103


2023 Upper New York Conference Journal IV. Daily Proceedings

104


2023 Upper New York Conference Journal IV. Daily Proceedings

105


2023 Upper New York Conference Journal IV. Daily Proceedings

106


2023 Upper New York Conference Journal IV. Daily Proceedings

107


2023 Upper New York Conference Journal IV. Daily Proceedings

108


2023 Upper New York Conference Journal IV. Daily Proceedings

109


2023 Upper New York Conference Journal IV. Daily Proceedings

110


2023 Upper New York Conference Journal IV. Daily Proceedings

111


2023 Upper New York Conference Journal IV. Daily Proceedings

112


2023 Upper New York Conference Journal IV. Daily Proceedings

113


2023 Upper New York Conference Journal IV. Daily Proceedings

114


2023 Upper New York Conference Journal IV. Daily Proceedings

115


2023 Upper New York Conference Journal IV. Daily Proceedings

116


2023 Upper New York Conference Journal IV. Daily Proceedings

117


2023 Upper New York Conference Journal IV. Daily Proceedings

118


2023 Upper New York Conference Journal IV. Daily Proceedings

119


2023 Upper New York Conference Journal IV. Daily Proceedings

120


2023 Upper New York Conference Journal IV. Daily Proceedings

121


2023 Upper New York Conference Journal IV. Daily Proceedings

122


2023 Upper New York Conference Journal IV. Daily Proceedings

123


2023 Upper New York Conference Journal IV. Daily Proceedings

124


2023 Upper New York Conference Journal IV. Daily Proceedings

125


2023 Upper New York Conference Journal IV. Daily Proceedings

126


2023 Upper New York Conference Journal IV. Daily Proceedings

127


2023 Upper New York Conference Journal IV. Daily Proceedings

128


2023 Upper New York Conference Journal IV. Daily Proceedings

129


2023 Upper New York Conference Journal IV. Daily Proceedings

130


2023 Upper New York Conference Journal IV. Daily Proceedings

131


2023 Upper New York Conference Journal IV. Daily Proceedings

132


2023 Upper New York Conference Journal IV. Daily Proceedings

133


2023 Upper New York Conference Journal IV. Daily Proceedings

134


2023 Upper New York Conference Journal IV. Daily Proceedings

135


2023 Upper New York Conference Journal IV. Daily Proceedings

136


2023 Upper New York Conference Journal IV. Daily Proceedings

137


2023 Upper New York Conference Journal IV. Daily Proceedings

138


2023 Upper New York Conference Journal IV. Daily Proceedings

139


2023 Upper New York Conference Journal IV. Daily Proceedings

140


2023 Upper New York Conference Journal IV. Daily Proceedings

141


2023 Upper New York Conference Journal IV. Daily Proceedings

142


2023 Upper New York Conference Journal IV. Daily Proceedings

Appointments 143


2023 Upper New York Conference Journal IV. Daily Proceedings

144


2023 Upper New York Conference Journal IV. Daily Proceedings

145


2023 Upper New York Conference Journal IV. Daily Proceedings

146


2023 Upper New York Conference Journal IV. Daily Proceedings

147


2023 Upper New York Conference Journal IV. Daily Proceedings

148


2023 Upper New York Conference Journal IV. Daily Proceedings

149


2023 Upper New York Conference Journal IV. Daily Proceedings

150


2023 Upper New York Conference Journal IV. Daily Proceedings

151


2023 Upper New York Conference Journal IV. Daily Proceedings

152


2023 Upper New York Conference Journal IV. Daily Proceedings

153


2023 Upper New York Conference Journal IV. Daily Proceedings

154


2023 Upper New York Conference Journal IV. Daily Proceedings

155


2023 Upper New York Conference Journal IV. Daily Proceedings

156


2023 Upper New York Conference Journal IV. Daily Proceedings

157


2023 Upper New York Conference Journal IV. Daily Proceedings

158


2023 Upper New York Conference Journal IV. Daily Proceedings

159


2023 Upper New York Conference Journal IV. Daily Proceedings

160


2023 Upper New York Conference Journal IV. Daily Proceedings

161


2023 Upper New York Conference Journal IV. Daily Proceedings

162


2023 Upper New York Conference Journal IV. Daily Proceedings

163


2023 Upper New York Conference Journal IV. Daily Proceedings

164


2023 Upper New York Conference Journal IV. Daily Proceedings

165


2023 Upper New York Conference Journal IV. Daily Proceedings

166


2023 Upper New York Conference Journal IV. Daily Proceedings

Certificate of Ordination 167


2023 Upper New York Conference Journal IV. Daily Proceedings

Provisional Elders: Michael G. Whitcomb-Tavey, Ann-Marie Brown, Upper New York Resident Bishop Héctor A. Burgos Núñez, Cori Joan Louden, and Daniel Joseph Bradley

Ordinands in Full Connection: Jee Hae Song, Brett W. Johnson, Upper New York Resident Bishop Héctor A. Burgos Núñez, Casey E. Bradley, Andy McClaren Anderson, Alison Elaine Schmied, and Olga E. Gonzalez Santiago

168


2023 Upper New York Conference Journal IV. Daily Proceedings

Deacons in Full Connection: Deborah Coatsworth, Theresa Eggleston, Upper New York Resident Bishop Héctor A. Burgos Núñez, and Patrick Dupont

Recognized Elders from other denomination: Lal Mawia, Raquel Alston, Upper New York Resident Bishop Héctor A. Burgos Núñez, Tanya Spencer and Jefferson Niles 169


2023 Upper New York Conference Journal IV. Daily Proceedings

Elder in Full Connection, not in group picture Allison Schmied

Provisional Elder, Deokryeol Bak not in group picture

170


2023 Upper New York Conference Journal V. Policies and Resolutions

V. Policies and Resolutions 171


2023 Upper New York Conference Journal V. Policies and Resolutions

172


2023 Upper New York Conference Journal V. Policies and Resolutions

Conference Rules 173


2023 Upper New York Conference Journal V. Policies and Resolutions

174


2023 Upper New York Conference Journal V. Policies and Resolutions

175


2023 Upper New York Conference Journal V. Policies and Resolutions

176


2023 Upper New York Conference Journal V. Policies and Resolutions

177


2023 Upper New York Conference Journal V. Policies and Resolutions

178


2023 Upper New York Conference Journal V. Policies and Resolutions

179


2023 Upper New York Conference Journal V. Policies and Resolutions

180


2023 Upper New York Conference Journal V. Policies and Resolutions

181


2023 Upper New York Conference Journal V. Policies and Resolutions

182


2023 Upper New York Conference Journal V. Policies and Resolutions

183


2023 Upper New York Conference Journal V. Policies and Resolutions

184


2023 Upper New York Conference Journal V. Policies and Resolutions

185


2023 Upper New York Conference Journal V. Policies and Resolutions

186


2023 Upper New York Conference Journal V. Policies and Resolutions

187


2023 Upper New York Conference Journal V. Policies and Resolutions

188


2023 Upper New York Conference Journal V. Policies and Resolutions

189


2023 Upper New York Conference Journal V. Policies and Resolutions

190


2023 Upper New York Conference Journal V. Policies and Resolutions

191


2023 Upper New York Conference Journal V. Policies and Resolutions

192


2023 Upper New York Conference Journal V. Policies and Resolutions

193


2023 Upper New York Conference Journal V. Policies and Resolutions

194


2023 Upper New York Conference Journal V. Policies and Resolutions

195


2023 Upper New York Conference Journal V. Policies and Resolutions

196


2023 Upper New York Conference Journal V. Policies and Resolutions

197


2023 Upper New York Conference Journal V. Policies and Resolutions

198


2023 Upper New York Conference Journal V. Policies and Resolutions

199


2023 Upper New York Conference Journal V. Policies and Resolutions

200


2023 Upper New York Conference Journal V. Policies and Resolutions

201


2023 Upper New York Conference Journal V. Policies and Resolutions

202


2023 Upper New York Conference Journal V. Policies and Resolutions

203


2023 Upper New York Conference Journal V. Policies and Resolutions

204


2023 Upper New York Conference Journal V. Policies and Resolutions

205


2023 Upper New York Conference Journal V. Policies and Resolutions

206


2023 Upper New York Conference Journal V. Policies and Resolutions

207


2023 Upper New York Conference Journal V. Policies and Resolutions

208


2023 Upper New York Conference Journal V. Policies and Resolutions

209


2023 Upper New York Conference Journal V. Policies and Resolutions

210


2023 Upper New York Conference Journal V. Policies and Resolutions

Amended Budget for 2024 211


2023 Upper New York Conference Journal V. Policies and Resolutions

212


2023 Upper New York Conference Journal V. Policies and Resolutions

2024 Comprehensive Benefit Funding Plan

213


2023 Upper New York Conference Journal V. Policies and Resolutions

214


2023 Upper New York Conference Journal V. Policies and Resolutions

215


2023 Upper New York Conference Journal V. Policies and Resolutions

216


2023 Upper New York Conference Journal V. Policies and Resolutions

217


2023 Upper New York Conference Journal V. Policies and Resolutions

218


2023 Upper New York Conference Journal V. Policies and Resolutions

219


2023 Upper New York Conference Journal V. Policies and Resolutions

220


2023 Upper New York Conference Journal V. Policies and Resolutions

221


2023 Upper New York Conference Journal V. Policies and Resolutions

222


2023 Upper New York Conference Journal V. Policies and Resolutions

223


2023 Upper New York Conference Journal V. Policies and Resolutions

224


2023 Upper New York Conference Journal V. Policies and Resolutions

225


2023 Upper New York Conference Journal V. Policies and Resolutions

226


2023 Upper New York Conference Journal V. Policies and Resolutions

227


2023 Upper New York Conference Journal V. Policies and Resolutions

228


2023 Upper New York Conference Journal V. Policies and Resolutions

229


2023 Upper New York Conference Journal V. Policies and Resolutions

230


2023 Upper New York Conference Journal V. Policies and Resolutions

231


2023 Upper New York Conference Journal V. Policies and Resolutions

232


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Annual Conference Resolution for the Closure of a Local Church: Emmaus United Methodist Church Whereas Emmaus United Methodist Church was organized in 1995, and faithfully served its community in ministry for over 28 years; Whereas, on Feb. 2, 2023, Resident Bishop Héctor A. Burgos Núñez and the District Superintendents of the Upper New York Annual Conference Cabinet met and, upon full and deliberate consideration, declared Emmaus United Methodist Church was no longer used, kept, or maintained by its membership as a place of divine worship and no longer served the purpose for which it was organized and/or incorporated; and Whereas the Cabinet further determined and declared that exigent circumstances existed requiring the immediate protection of the local church's property for the benefit of the denomination; and Whereas, immediately upon the Cabinet's declaration of exigent circumstances, all real and personal, tangible and intangible, property of the Emmaus United Methodist Church vested in the Annual Conference's Board of Trustees, with denominational authority to hold and dispose of the property in its sole discretion subject to the standing rules of the Annual Conference; and Whereas the Board of Trustees faithfully and diligently administered the real and personal property of the Emmaus United Methodist Church from Feb. 28, 2023, until this session of the Upper New York Annual Conference; it hereby Resolved, that Emmaus United Methodist Church is closed, pursuant to the provisions of The Book of Discipline of The United Methodist Church; and it is further Resolved, that all actions taken by the Annual Conference Trustees following the Cabinet's declaration of Feb. 2, 2023, are affirmed, including its decision to convey the real property, church building and related property to RISSE (Refugee & Immigrant Support Services of Emmaus, Inc.) in exchange for the legal and associated costs involved with such transfer; and it is further Resolved, that the membership of Emmaus United Methodist Church be transferred to the Albany: Trinity UMC or to other United Methodist churches as the individual members select.

233


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Annual Conference Resolution for the Closure of a Local Church: Bolton Landing: Emmanuel United Methodist Church Whereas Bolton Landing: Emmanuel United Methodist Church was organized in 1899 and faithfully served its community in ministry for over 123 years; Whereas, on Dec. 31, 2022, Resident Bishop Mark J. Webb and the District Superintendents of the Upper New York Annual Conference Cabinet met and, upon full and deliberate consideration, declared Bolton Landing: Emmanuel United Methodist Church was no longer used, kept, or maintained by its membership as a place of divine worship and no longer served the purpose for which it was organized and/or incorporated; and Whereas the Cabinet further determined and declared that exigent circumstances existed requiring the immediate protection of the local church's property for the benefit of the denomination; and Whereas, immediately upon the Cabinet's declaration of exigent circumstances, all real and personal, tangible and intangible, property of the Bolton Landing: Emmanuel United Methodist Church vested in the Annual Conference's Board of Trustees, with denominational authority to hold and dispose of the property in its sole discretion subject to the standing rules of the Annual Conference; and Whereas the Board of Trustees faithfully and diligently administered the real and personal property of the Bolton Landing: Emmanuel United Methodist Church from Dec. 31, 2022, until this session of the Upper New York Annual Conference; it hereby Resolved, that Bolton Landing: Emmanuel United Methodist Church is closed, pursuant to the provisions of The Book of Discipline of The United Methodist Church; and it is further Resolved, that all actions taken by the Annual Conference Trustees following the Cabinet's declaration of Dec. 31, 2022, are affirmed, including its decision for the Upper New York Conference to retain the Bolton Landing church building and property (the “property”) for the use and benefit of Skye Farm Camp and Retreat Center (“Skye Farm”), and Skye Farm shall undertake to keep and maintain the Property in good order and condition and shall be responsible for all financial obligations associated with such care and maintenance and for all other costs and expenses that may arise from or relate to such property; and it is further Resolved, that the membership of Bolton Landing: Emmanuel United Methodist Church be transferred to the Chestertown UMC or to other United Methodist churches as the individual members select.

234


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Annual Conference Resolution for the Closure of a Local Church: Hale Eddy United Methodist Church Whereas Hale Eddy United Methodist Church was organized in 1868, and faithfully served its community in ministry for over 155 years; Whereas, on Feb. 2, 2023, Resident Bishop Héctor A. Burgos Núñez and the District Superintendents of the Upper New York Annual Conference Cabinet met and, upon full and deliberate consideration, declared Hale Eddy United Methodist Church was no longer used, kept, or maintained by its membership as a place of divine worship and no longer served the purpose for which it was organized and/or incorporated; and Whereas the Cabinet further determined and declared that exigent circumstances existed requiring the immediate protection of the local church's property for the benefit of the denomination; and Whereas, immediately upon the Cabinet's declaration of exigent circumstances, all real and personal, tangible and intangible, property of the Hale Eddy United Methodist Church vested in the Annual Conference's Board of Trustees, with denominational authority to hold and dispose of the property in its sole discretion subject to the standing rules of the Annual Conference; and Whereas, the Board of Trustees faithfully and diligently administered the real and personal property of the Hale Eddy United Methodist Church from March 15, 2023, until this session of the Upper New York Annual Conference; it hereby Resolved, that Hale Eddy United Methodist Church is closed, pursuant to the provisions of The Book of Discipline of The United Methodist Church; and it is further Resolved, that all actions taken by the Annual Conference Trustees following the Cabinet's declaration of Feb. 2, 2023, are affirmed, including its decision, also recommended by the District Superintendent and the Cabinet, to transfer certain proceeds from the sale of the Hale Eddy parsonage and other funds together totaling $26,748.29 to the Deposit: First UMC to be used for specific identified projects; and it is further Resolved, that the balance of the remaining assets formerly of the Hale Eddy United Methodist Church, including the net sale proceeds, after administration by the Upper New York Conference Board of Trustees, be allocated and transferred in accordance with the standing resolutions and polices of the Upper New York Conference Board of Trustees with respect to closed churches; and it is further Resolved, that the membership of Hale Eddy United Methodist Church be transferred to the Deposit: First UMC or to other United Methodist churches as the individual members select.

235


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Annual Conference Resolution for the Closure of a Local Church: Lounsberry United Methodist Church Whereas Lounsberry United Methodist Church was organized in 1873, and faithfully served its community in ministry for over 150 years; Whereas, on May 9, 2023, Resident Bishop Héctor A. Burgos Núñez and the District Superintendents of the Upper New York Annual Conference Cabinet met and, upon full and deliberate consideration, declared Lounsberry United Methodist Church was no longer used, kept, or maintained by its membership as a place of divine worship and no longer served the purpose for which it was organized and/or incorporated; and Whereas the Cabinet further determined and declared that exigent circumstances existed requiring the immediate protection of the local church's property for the benefit of the denomination; and Whereas, immediately upon the Cabinet's declaration of exigent circumstances, all real and personal, tangible and intangible, property of the Lounsberry United Methodist Church vested in the Annual Conference's Board of Trustees, with denominational authority to hold and dispose of the property in its sole discretion subject to the standing rules of the Annual Conference; and Whereas, the Board of Trustees faithfully and diligently administered the real and personal property of the Lounsberry United Methodist Church from May 19, 2023, until this session of the Upper New York Annual Conference; it hereby Resolved, that Lounsberry United Methodist Church is closed, pursuant to the provisions of The Book of Discipline of The United Methodist Church; and it is further Resolved, that all actions taken by the Annual Conference Trustees following the Cabinet's declaration of May 9, 2023, are affirmed; and it is further Resolved, that the balance of the assets formerly of the Lounsberry United Methodist Church, including the net sale proceeds, after administration by the Upper New York Conference Board of Trustees, be allocated and transferred in accordance with the standing resolutions and polices of the Upper New York Conference Board of Trustees with respect to closed churches; and it is further Resolved, that the membership of the Lounsberry United Methodist Church be transferred to Nichols UMC or to other United Methodist churches as the individual members select.

236


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Annual Conference Resolution for the Closure of a Local Church: South Ripley United Methodist Church Whereas South Ripley United Methodist Church was organized in 1885, and faithfully served its community in ministry for over 138 years; Whereas, Rev. Suzanne Block the Cornerstone District Superintendent, comprehensively assessed South Ripley United Methodist Church’s past, present and potential ministry, after prayerfully and extensively meeting with, listening to and guiding the congregation; Whereas the members of the South Ripley United Methodist Church convened at a duly noticed Church Conference held on May 16, 2023 and voted in favor of closing the church pursuant to the provisions of The Book of Discipline of The United Methodist Church]; Whereas the District Superintendent determined that South Ripley United Methodist Church no longer serves the purpose for which it was organized and recommended that it be closed pursuant to the provisions of The Book of Discipline; Whereas, in relation to the proposed closure, the District Superintendent recommended that control and possession of all real and personal property of the South Ripley United Methodist Church vest in the Annual Conference Trustees, and Whereas, Rev. Suzanne Block, Cornerstone District Superintendent, has recommended that upon closure, all real and personal property of the South Ripley United Methodist Church be transferred to the Annual Conference after administration by the Upper New York Conference Board of Trustees, be allocated and transferred in accordance with the standing resolutions and polices of the Upper New York Conference Board of Trustees with respect to closed churches; and it is further Whereas the District Superintendent recommended that the membership of other United Methodist churches as the individual members select; and Whereas Bishop Héctor Burgos Nunez, a majority of the District Superintendents, and the Cornerstone District Board of Church Location and Building received and consented to the District Superintendent’s closure recommendations; It Is Therefore Resolved that South Ripely United Methodist Church is closed; and it is further Resolved, that control and possession of all real and personal property formerly held in trust by South Ripley United Methodist Church is hereby vested in the Annual Conference Trustees, and that the Annual Conference Trustees are authorized to sell and convey the real estate in accordance with market conditions; and it is further Resolved, that following the sale of the real estate, the balance of the assets formerly of the South Ripley United Methodist Church, including the net sale proceeds, after administration by the Upper New York Conference Board of Trustees, be allocated and transferred in accordance with the standing resolutions

237


2023 Upper New York Conference Journal V. Policies and Resolutions

and polices of the Upper New York Conference Board of Trustees with respect to closed churches; and it is further Resolved, that the membership of the South Ripley United Methodist Church be transferred to other United Methodist churches as the individual members select.

238


2023 Upper New York Conference Journal V. Policies and Resolutions

Request to Disaffiliate by District (March 2023 Special Session)

239


2023 Upper New York Conference Journal V. Policies and Resolutions

240


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - AuSable Forks UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its Annual Conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, AuSable Forks United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $ 9,477.50 to fulfill the financial obligations related to disaffiliation, including:

• • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of AuSable Forks United Methodist Church to disaffiliate from the Conference and the denomination.

(March 2023 Special Session)

241


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Bemus Point UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Bemus Point United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $252,889.67 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Bemus Point United Methodist Church to disaffiliate from the Conference and the denomination.

(March 2023 Special Session)

242


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Candor McKendree UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Candor McKendree United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $104,200.92 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Candor McKendree United Methodist Church to disaffiliate from the Conference and the denomination.

(March 2023 Special Session)

243


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Charlotte Center UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Charlotte Center United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $13,798.30 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Charlotte Center United Methodist Church to disaffiliate from the Conference and the denomination.

(March 2023 Special Session)

244


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Colton UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Colton United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $20,566.65 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Colton United Methodist Church to disaffiliate from the Conference and the denomination.

(March 2023 Special Session)

245


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Dewittville-Hartfield UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Dewittville-Hartfield United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $25,538.25 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Dewittville-Hartfield United Methodist Church to disaffiliate from the Conference and the denomination.

(March 2023 Special Session)

246


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Findley Lake UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Findley Lake United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $93,199.14 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Findley Lake United Methodist Church to disaffiliate from the Conference and the denomination. (March 2023 Special Session)

247


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Germany Hill UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Germany Hill United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $26,187.03 to fulfill the financial obligations related to disaffiliation, including: • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Germany Hill United Methodist Church to disaffiliate from the Conference and the denomination. (March 2023 Special Session)

248


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Gerry UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Gerry United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $21,948.18 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Gerry United Methodist Church to disaffiliate from the Conference and the denomination. (March 2023 Special Session)

249


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Indian Falls UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Indian Falls United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $100,234.72 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Indian Falls United Methodist Church to disaffiliate from the Conference and the denomination. (March 2023 Special Session)

250


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Mount Pleasant UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Mount Pleasant United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $50,352.62 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Mount Pleasant United Methodist Church to disaffiliate from the Conference and the denomination. (March 2023 Special Session)

251


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - New Hope: Midlakes UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS New Hope: Midlakes United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $22,532 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of New Hope: Midlakes United Methodist Church to disaffiliate from the Conference and the denomination. (March 2023 Special Session)

252


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Presho UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Presho United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $31,714.03 to fulfill the financial obligations related to disaffiliation, including:

• • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Presho United Methodist Church to disaffiliate from the Conference and the denomination. (March 2023 Special Session)

253


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Schenevus UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Schenevus United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $22,914.98 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Schenevus United Methodist Church to disaffiliate from the Conference and the denomination. (March 2023 Special Session)

254


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Sinclairville: Park UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Sinclairville: Park United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $145,854.78 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Sinclairville: Park United Methodist Church to disaffiliate from the Conference and the denomination. (March 2023 Special Session)

255


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Sparta Center UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Sparta Center United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $40,457.85 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Sparta Center United Methodist Church to disaffiliate from the Conference and the denomination. (March 2023 Special Session)

256


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Waverly UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Waverly United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $85,631 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Waverly United Methodist Church to disaffiliate from the Conference and the denomination. (March 2023 Special Session)

257


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - West Davenport UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, West Davenport United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $12,452.03 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of West Davenport United Methodist Church to disaffiliate from the Conference and the denomination. (March 2023 Special Session)

258


2023 Upper New York Conference Journal V. Policies and Resolutions

Request to Disaffiliate by District (June 2023 AC)

259


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Beaver Dams UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Beaver Dams United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $19,890 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Beaver Dams United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

260


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Campville UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Campville United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $23,148 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Campville United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

261


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Clyde UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Clyde United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $24,893 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Clyde United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

262


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Clymer UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Clymer United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $51,872 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Clymer United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

263


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Conklin Forks UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Conklin Forks United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $39,355.47 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Conklin Forks United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

264


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Darien UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Darien United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $26,333 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Darien United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

265


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - East Otto UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, East Otto United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $24,528 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of East Otto United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

266


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - East Randolph UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, East Randolph United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $109,479 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of East Randolph United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

267


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Endicott: Wesley UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Endicott: Wesley United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $23,675 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Endicott: Wesley United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

268


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Farmington UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Farmington United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $114,252 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Farmington United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

269


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Fentonville UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Fentonville United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $13,404 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Fentonville United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

270


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Fonda-Fultonville UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Fonda-Fultonville United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $29,442 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Fonda-Fultonville United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

271


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Galilee UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Galilee United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $22,707 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Galilee United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

272


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Gibson Corners UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Gibson Corners United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $20,261.80 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Gibson Corners United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

273


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Grand Island: Trinity UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Grand Island: Trinity United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $179,227 to fulfill the financial obligations related to disaffiliation, including:

• • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Grand Island: Trinity United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

274


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Hammondsport UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Hammondsport United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $83,716 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Hammondsport United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

275


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate – Hartland UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Hartland United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $29,910 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Hartland United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

276


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Hawleyton UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Hawleyton United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $58,155 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Hawleyton United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

277


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate – Jamestown: Kidder Memorial UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Jamestown: Kidder Memorial United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $75,112 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Jamestown: Kidder Memorial United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

278


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Kendrew UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Kendrew United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $15,069 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Kendrew United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

279


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Little Valley UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Little Valley United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $65,139.59 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Little Valley United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

280


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Medina: Abundant Harvest UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Medina: Abundant Harvest United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $74,360.42 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Medina: Abundant Harvest United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

281


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Nanticoke UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Nanticoke United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $21,420 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Nanticoke United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

282


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - North Clymer UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, North Clymer United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $42,590 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of North Clymer United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

283


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - North Harmony UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, North Harmony United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $22,456 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of North Harmony United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

284


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Panama UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Panama United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $124,158 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Panama United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

285


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Quaker Road UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Quaker Road United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $29,983.99 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Quaker Road United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

286


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Rose UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Rose United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $40,089 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Rose United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

287


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Steuben UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Steuben United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $22,840.79 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Steuben United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

288


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Trinity: Frewsburg UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Trinity United Methodist Church: Frewsburg, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $128,726.50 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Trinity United Methodist Church: Frewsburg to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

289


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Troupsburg UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Troupsburg United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $20,593 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Troupsburg United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

290


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Union Center UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Union Center United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $73,341 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Union Center United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

291


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Webster UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Webster United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $177,084 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Webster United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

292


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Wheeler Hill UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Wheeler Hill United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $18,610 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Wheeler Hill United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

293


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Whittemore Hill UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Whittemore Hill United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $20,575 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Whittemore Hill United Methodist Church to disaffiliate from the Conference and the denomination. (June 2023 Annual Conference)

294


2023 Upper New York Conference Journal V. Policies and Resolutions

Disaffiliations – October 2023 Special Session (57) Alabama-Basom United Methodist Church Alton United Methodist Church Amboy Center United Methodist Church Amsterdam United Methodist Church Avoca United Methodist Church Barton United Methodist Church Bishopville United Methodist Church Boonville United Methodist Church Campbell United Methodist Church Caughdenoy United Methodist Church Cedar Lake United Methodist Church Central Bridge United Methodist Church Choconut Center United Methodist Church Clarence United Methodist Church Clymer: Edwards Chapel United Methodist Church Cold Brook United Methodist Church Cuba United Methodist Church Cuyler United Methodist Church DeKalb United Methodist Church Eagle Harbor United Methodist Church East Schuyler United Methodist Church Floyd United Methodist Church Fortsville United Methodist Church Fredonia: First United Methodist Church Halsey Valley United Methodist Church Hamlin United Methodist Church Harris Hill United Methodist Church Hornell United Methodist Church Jenksville United Methodist Church Kendall United Methodist Church Kirkville United Methodist Church Lake George: First United Methodist Church Laona: Emmanuel United Methodist Church Lee United Methodist Church Limestone United Methodist Church Malta Ridge United Methodist Church Mitchellsville United Methodist Church Mountain Community United Methodist Church Napoli United Methodist Church North Ontario United Methodist Church North River United Methodist Church Olcott United Methodist Church Saint Johnsville United Methodist Church

295


2023 Upper New York Conference Journal V. Policies and Resolutions

Salisbury Center United Methodist Church Scott United Methodist Church South Glens Falls United Methodist Church Stittville United Methodist Church Tonawanda United Methodist Church Treadwell United Methodist Church Truxton United Methodist Church Warrensburg: First United Methodist Church Wells United Methodist Church West Barre United Methodist Church Westford United Methodist Church Wilson: Exley United Methodist Church Barneveld: CenterPoint Christian Fellowship Foothills Worship Center

296


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference and The United Methodist Church Request to Disaffiliate - Alabama-Basom UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Alabama-Basom United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $22,761 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Alabama-Basom United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

297


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference and The United Methodist Church Request to Disaffiliate - Alton UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Alton United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $14,830 to fulfill the financial obligations related to disaffiliation, including:

• • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Alton United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

298


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Amboy Center WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Amboy Center United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $13,677 to fulfill the financial obligations related to disaffiliation, including:

• • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Amboy Center United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

299


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Amsterdam UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Amsterdam United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $53,365 to fulfill the financial obligations related to disaffiliation, including:

• • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Amsterdam United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

300


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Avoca UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Avoca United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $35,362 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Avoca United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

301


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Barneveld: CenterPoint Christian Fellowship UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Barneveld: CenterPoint Christian Fellowship United Methodist Church, (the “Local Church"), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $49,161 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Barneveld: CenterPoint Christian Fellowship United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

302


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Barton UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Barton United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $23,447 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Barton United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

303


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Bishopville UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Bishopville United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $15,648 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Bishopville United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

304


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Boonville UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Boonville United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $96,974.50 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Boonville United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

305


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request To Disaffiliate - Campbell UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of selfavowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Campbell United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $49,855 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Campbell United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

306


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Caughdenoy UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Caughdenoy United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $17,982 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Caughdenoy United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

307


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Cedar Lake UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Cedar Lake United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $8,605.50 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Cedar Lake United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

308


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Central Bridge UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Central Bridge United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $25,429.93 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Central Bridge United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

309


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Choconut Center UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Choconut Center United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $32,110.60 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Choconut Center United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

310


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Clarence UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Clarence United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $111,647 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Clarence United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

311


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Clymer: Edwards Chapel UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Clymer: Edwards Chapel United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $54,091 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Clymer: Edwards Chapel United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

312


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Cold Brook UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Cold Brook United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $13,822 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Cold Brook United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

313


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Cuba UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual donference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Cuba United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $34,898 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Cuba United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

314


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Cuyler UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Cuyler United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $14,549 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Cuyler United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

315


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - DeKalb UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, DeKalb United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $13,647 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of DeKalb United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

316


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Eagle Harbor UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Eagle Harbor United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $21,361 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Eagle Harbor United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

317


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - East Schuyler UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, East Schuyler United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $10,265 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of East Schuyler United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

318


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Floyd UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Floyd United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $36,981 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Floyd United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

319


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Foothills Worship Center UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Foothills Worship Center United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $142,653.83 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Foothills Worship Center United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

320


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Fortsville UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Fortsville United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $24,160 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Fortsville United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

321


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Fredonia: First UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Fredonia: First United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $71,421 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Fredonia: First United Methodist Church to disaffiliate from the Conference and the denomination.

(October 2023 Special Session)

322


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Halsey Valley UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Halsey Valley United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $17,377 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Halsey Valley United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

323


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Hamlin UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Hamlin United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $31,185 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Hamlin United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

324


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Harris Hill UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Harris Hill United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $80,434.62 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Harris Hill United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

325


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Hornell UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Hornell United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $39,644 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Hornell United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

326


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference Of The United Methodist Church Request To Disaffiliate - Jenksville UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Jenksville United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $12,352 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Jenksville United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

327


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Kendall UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Kendall United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $51,009 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Kendall United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

328


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Kirkville UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Kirkville United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $31,051 to fulfill the financial obligations related to disaffiliation, including: • • • •

Any unpaid apportionments for the twelve (12)months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Kirkville United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

329


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Lake George: First UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Lake George: First United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $9,805 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Lake George: First United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

330


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference Of The United Methodist Church Request To Disaffiliate - Laona: Emmanuel UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Laona: Emmanuel United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $56,546 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Laona: Emmanuel United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

331


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Lee UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Lee United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $24,496 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Lee United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

332


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Limestone UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Limestone United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $18,945 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Limestone United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

333


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Malta Ridge UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Malta Ridge United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $24,160 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Malta Ridge United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

334


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Mitchellsville UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Mitchellsville United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $21,653 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Mitchellsville United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

335


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Mountain Community UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Mountain Community United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $22,218 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Mountain Community United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

336


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Napoli UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Napoli United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $15,674 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Napoli United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

337


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - North Ontario UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, North Ontario United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $69,518 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of North Ontario United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

338


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - North River UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, North River United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $12,203 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of North River United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

339


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Olcott UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Olcott United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $31,546.28 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Olcott United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

340


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Saint Johnsville UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Saint Johnsville United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $15,772.93 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Olcott United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Sessions)

341


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Salisbury Center UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Salisbury Center United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $23,484 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Salisbury Center United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

342


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference Of The United Methodist Church Request To Disaffiliate - Scott UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Scott United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $25,965 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Scott United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

343


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - South Glens Falls UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, South Glens Falls United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $73,386 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of South Glens Falls United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

344


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Stittville UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Stittville United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $32,583 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Stittville United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

345


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Tonawanda UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Tonawanda United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $26,197.41 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Tonawanda United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

346


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Treadwell UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Treadwell United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $21,068 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Treadwell United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

347


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Truxton UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Truxton United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $29,191 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Truxton United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

348


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Warrensburg: First UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Warrensburg: First United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $45,909.62 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Warrensburg: First United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

349


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference Of The United Methodist Church Request To Disaffiliate - Wells UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Wells United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $19,198.20 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Wells United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

350


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - West Barre UMC WJEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WJEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WJEREAS, West Barre United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WJEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WJEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $32,405 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of West Barre United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

351


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Westford UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS, Westford United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $13,706 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Westford United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

352


2023 Upper New York Conference Journal V. Policies and Resolutions

Upper New York Annual Conference of The United Methodist Church Request to Disaffiliate - Wilson Exley UMC WHEREAS, the 2019 Special Session of the General Conference of The United Methodist Church adopted legislation establishing the limited right of a local church to petition its annual conference to disaffiliate from the denomination “for reasons of conscience regarding a change in the requirements and provisions of the Book of Discipline related to the practice of homosexuality or the ordination or marriage of self-avowed practicing homosexuals as resolved and adopted by the 2019 General Conference, or the actions or inactions of its annual conference related to these issues which follow.” This limited right is codified as ¶2553 of the 2016 Book of Discipline, revised. WHEREAS the Upper New York Annual Conference Board of Trustees (the “Conference Board of Trustees”) established the terms of disaffiliation by which congregations of the Upper New York Annual Conference (the “Conference”) may disaffiliate from the Conference and the denomination under the provisions of ¶2553. WHEREAS Wilson: Exley United Methodist Church, (the “Local Church”), with the authorization of its district superintendent, held a church conference to consider a resolution to disaffiliate from the Conference and the denomination and that this resolution was adopted by the church conference by a 2/3 majority of members present. WHEREAS, upon direction of the Church Conference, the Local Church’s board of trustees worked with the Conference Board of Trustees to finalize the terms of disaffiliation, which were memorialized in a signed disaffiliation agreement (the “Disaffiliation Agreement”). WHEREAS, the Local Church has fulfilled all of the requirements stipulated in the Disaffiliation Agreement, including making a cash payment to the Conference of $45,313 to fulfill the financial obligations related to disaffiliation, including: • • • •

any unpaid apportionments for the twelve (12) months immediately prior to the disaffiliation date, and an additional twelve (12) months of apportionments, an amount equal to the Local Church’s pro rata share, as determined by the Conference, of the Conference’s unfunded pension obligations, estimated costs related to the transfer of real and personal property to a new church entity, and any other debt or obligation owed to the Conference as identified in the Conference’s disaffiliation policy.

THEREFORE, BE IT RESOLVED, that the Upper New York Annual Conference hereby ratifies the Disaffiliation Agreement and consents to the request of Wilson: Exley United Methodist Church to disaffiliate from the Conference and the denomination. (October 2023 Special Session)

353


2023 Upper New York Conference Journal V. Policies and Resolutions

354


2023 Upper New York Conference Journal VI. Reports

VI. Reports (Conference Teams) 355


2023 Upper New York Conference Journal VI. Reports

Lay Servant Ministries Lay Servant Ministries is the premier lay leadership development program available within the United Methodist connection. Lay Servants grow as disciples of Jesus Christ who then go and make other disciples through their leadership and witness. Lay Servants serve within their local church and beyond in ways that inspire other laity to deepen their commitment to Christ and yield more effective discipleship, including the interpretation of Scripture, doctrine, organization, and ministries of the Church. They lead, assist, and support the programs of the church; assume leadership roles; lead prayer meetings; facilitate small groups and Bible studies; teach Sunday School; conduct congregational and community life; and foster caregiving ministries. They are leaders who serve through leading, caring, and communicating ministries in their local church and beyond. As we move forward in 2023, we look back at the changes we have made due to the pandemic and see God’s hand at work. We are now on the other side and districts have brought back “in-person” classes while continuing to offer courses via Zoom and also offering them hybrid (offered in-person and via Zoom at the same time). This continues to be a blessing within our Conference and beyond! The number of courses offered in 2022 was about the same as the previous year. We fully expect that offering courses by Zoom will continue to be a common practice in the Conference. God is Good! As of the end of 2022, Upper New York Annual Conference has over 500 active Lay Servants, 55 Lay Speakers and 105 Certified Lay Ministers. Among these numbers are 10 newly affirmed Lay Speakers: • • • •

Genesee Valley District: Julie Buehler, Margaret (Maggie) Graham Mohawk District: Lisa Bobak, Bethann Miller, William Prior, Albert Wilson Mountain View District: Larry Crandell, Peter O’Neill, Susan Silhan Oneonta District: Mary Dooris

We also affirmed 7 new Certified Lay Ministers: • • • •

Adirondack District: Julie Borden, Jane Decoteau, Paula McMahon Albany District: Howie Parslow Crossroads District: Judy Shepard, James Sokolowski Oneonta District: Nancy Lee Harrington

Lay Servants are equipped and empowered to serve as disciples of Jesus Christ through a myriad of ministries including - VIM, Small Group Leaders, Trustees, SPRC members, Sunday School Teachers, Visitation Coordinators, Prayer Leaders, Pulpit Fill, … and the list goes on. The UNY Conference Lay Servant Ministry Team also approved 1 new Alternate Advanced courses that may be used as credit for 10-hour advanced courses. The course is A Disciples Path We are dedicated disciples of Jesus Christ committed to serving in whatever ways we are called in the Upper New York Conference. Praise be to God! District Directors: • Adirondack – Bruce Hazard and Jacqueline Kim • Albany – Darlene Suto • Binghamton – TBD

356


2023 Upper New York Conference Journal VI. Reports

• • • • • • • • • •

Cornerstone – Cora Martin Crossroads – Darlene Dennis and Robert Mueller Finger Lakes – TBD Genesee Valley – Deb Clyde Mohawk – Ken Guilfoyle Mountain View – Sue Silhan and Ernest Warren Niagara Frontier – Tracy Hagler Northern Flow – Donna Fitchett Oneonta – Cathy Honrath At-Large Member – Elisabeth Kisselstein

I would not be able to do all that I do without the wonderful team beside me. Thank you to the awesome District Directors for your dedication and hard work. Though COVID is still with us, I am glad to see we are now on the other side of the health emergency. I look forward to seeing how God continues to work in our “new normal.” I pray that He continues to show us new ways to minister and new ways to teach those in leadership. May God continue to inspire the Laity in our Conference. May God continue to work in us. May God continue to lead us in our time of waiting and expectation. May God fill you with peace and comfort as we continue to move forward to healing – physically, emotionally and spiritually. May God be with us all as we continue in ministry together. Respectfully Submitted, Linda M. Barczykowski Conference Director of Lay Servant Ministries

357


2023 Upper New York Conference Journal VI. Reports

Religion and Race (CORR), Conference Commission on The Conference Commission on Religion and Race (CORR) has had a great year since last June's Annual Conference 2022. Yet, along with the celebrations, we continue to face challenges. Imagine No Racism (INR) At least five new groups have experienced the INR 2.0 curriculum in the past year, and we have a total of 30 facilitators throughout our districts. We’ve continued to edit the INR curriculum for clarity, and recently revamped session 6 to make its practices more actionable. We’re pleased to report that again all twelve districts submitted INR charge conference reports regarding their anti-racism work. The good news is that this is a big improvement from last year, when only six districts responded to our request. In part, the increased percentage comes from the ability to complete the INR report online. This system has also greatly simplified our data collection process. We received 561 reports, which is a 68% response rate, and 14% higher than last year’s 54% response rate. Districts’ response rates were as follows: District Adirondack Albany Binghamton Cornerstone Crossroads Finger Lakes Genesee Valley Mohawk Mountain View Niagara Frontier Northern Flow Oneonta

No. of Churches Responding 40 33 38 48 41 58 67 71 31 49 47 38

Response Rate 54.7% 75% 74.5% 67.6% 65% 80.5% 89.3% 74.7% 51.6% 63.6% 59.5% 76%

Of those responses, 305 churches, or 54.4%, say they are doing some form of anti-racism work. In terms of resources that would be most helpful to a church in continuing or beginning anti-racism work: o o o o o o o o o

59.8% would use/are using sermons, 43% would use/are using bible studies 33.6% would use/are using book discussions, 33.2% would use/are using movie/video discussions, 29.2% would use/are using the Imagine No Racism Curriculum, 0.2% would use/are using Adult Fellowship, 4.2% would /are involved in anti-racism marches, 7.7% would use/are youth studies, and 9.6% would use/are using another strategy.

We also asked if churches had used the INR curriculum in the last year: 8.7% had; 72.8% had not, and 17.5% didn’t know if the congregations had participated in the curriculum.

358


2023 Upper New York Conference Journal VI. Reports

Each church that submitted a report receives a customized email from CCORR thanking them for their report and responding to their efforts. This has generated some very fruitful dialog as well as some excellent opportunities for the CCORR team to be of additional service. We continue to offer training to pastors and laity who have not yet experienced INR 2.0 and are currently finalizing a plan for commissioned clergy to complete INR through the Board of Ordained Ministry. CCORR’s Work in 2022 Last year we began to strengthen our efforts to resource the INR 2.0 curriculum and other efforts to equip leaders at every level of the conference to fight racism, and began to focus in new directions, broadening our work in three specific areas. First, we began to address the harms of racism experienced by all People of Color in the UNY Conference. We have done this by building on our efforts to be a resource and ally to all People of Color in the UNY Conference. Thus far various team members have: ▪

▪ ▪

Regularly participated in Hispanic pastors' covenant group, and AA/Black Leadership Caucus, and participate in group activities. One of our team members remains strongly connected to (Commission on Native American Ministries (CONAM) as well. Served as a resource for grant information for 25 churches in the conference that are comprised mainly of People of Color. Supported the conference's cross-cultural/cross racial appointment process by CCORR team members work with Rev. Mike Weeden, participating in cross cultural/racial appointment process work. Developed and equipped an incident response team available to the cabinet and conference to address specific acts of racism occurring in our churches. This team met with a church in the Northern Flow district to help them process events of the last year and will continue coaching them as they need it.

Secondly, we are beginning to develop a multigenerational approach to antiracist work, ensuring that we hear all the voices of this conference and are actively seeking the input of Gen Xers, Millennials, and Gen Zers. We are in the very beginning stages of this effort, which include: ▪ ▪ ▪

Talking to friends outside of CCORR who're committed to antiracism work. How are they already engaged, and what do they need from CCORR? What don't older folks get? Brainstorming on how we can make our messages bigger to support more people. Meeting with Camps and Retreats Ministry leaders for input to determine how we can best work together.

Third, we began work to increase the number of churches and people actively engaged in anti-racism work by: ▪ ▪ ▪

Providing coaching for churches/groups who want to move forward after completing INR. We’re now discussing process and timing. Revising Section 6 of the INR curriculum to clarify and better define goals and outcomes. This was completed at the end of January. Encouraging/exhorting current facilitators to start their own groups.

359


2023 Upper New York Conference Journal VI. Reports

CCORR Goals for 2024 First, we want to continue to increase the percentage of local churches engaged in anti-racism ministries. Some churches will engage in direct action, addressing specific racial inequities in their communities such as disparities in housing or public transportation. Other congregations may further equip themselves by continuing their learning through bible, movie, and book studies. CCORR’s second goal is to produce a more just world by having our ministry action teams either achieve their goals for policy or community change or demonstrate substantive progress in their work to do so. We will create teams in three areas: ▪ ▪ ▪

Criminal justice reform, which might include work to address qualified immunity, bail reform, and the clean slate bill. Food apartheid. This might involve a ministry that focuses on creating food sovereignty through community-driven solutions and systemic change. Educational concerns, such as disciplinary injustice, educational outcomes, and the school to prison pipeline

Those who have completed INR sessions in recent months will receive email invitations to join these teams. If you’d like to participate in one of these initiatives, please contact our team member, Pastor Evelyn Woodring at revevw@aol.com. Our third goal for 2024 is to enhance our INR curriculum for folks who’re ready to take a deeper dive into some of the topics explored. We’ll begin to begin work on a more specialized curriculum that explores a topic such as divesting ourselves of privilege or overcoming our implicit biases. Finally, we’ll continue the work we began last year to develop a multigenerational approach to anti-racist work. Conclusion When the “Imagine No Racism” ministry was launched in 2018, we were all asked to consider signing an individual covenant which read, “Before God and with my family in Christ, I vow, with the help of the Holy Spirit, to oppose and to eliminate the influence of racism from systems, institutions, relationships, and my own life.” Today, that vow is even more important than it was five years ago. The work we do belongs not just to CCORR, but to all of us. The CCORR team rejoices in the opportunity to partner with you as you take up your authority to interrupt racism wherever you become aware of it in your circles of influence. We ask that you join us in prayer that racism will cease to be an impediment to the movement of God’s love in Upper New York. Together with the Holy Spirit we can build the world we imagine.

360


2023 Upper New York Conference Journal VI. Reports

Safe Sanctuaries® Team The Safe Sanctuaries Team (SST) addresses policy making issues, training, and accountability related to Safe Sanctuaries. The SST establishes minimum standards and procedures, provides training programs, and assists local churches and Conference ministry programs in reducing the risk of abuse to children, youth, and vulnerable adults (2011 AC Safe Sanctuaries Resolution). We believe that reducing the risk of abuse in churches and ministries is essential. We believe there will be no vital congregations or new faith communities without leaders who are diligent in reducing abuse risks. The Minimum Standards are reviewed as questions and concerns arise. During the past several years, there have been questions about who needs training and how often. We would like to remind the Annual Conference that all Clergy and anyone working with children, youth, or vulnerable adults are all required to take the UNY Safe Sanctuaries Basic Training, only once as per the minimum standards. However, the local church can require their clergy, staff, and laity to attend the training more than the minimum standards require. Refer to The Minimum Standards plus other resources that are posted on the Conference website for further clarification. Throughout this year, our committee has been working together to reconstruct the curriculum so that we can better equip our churches with the information and situations happening within church and other community settings around the wellbeing of our children, youth and vulnerable adults. In the coming new year, we hope to implement a new curriculum to include areas around grooming as well and bring updated statistics to our training. The Committee has also been working hard at reworking the minimum standards to better support the importance of Safe Sanctuaries. As soon as those changes are finalized we will make sure they get out to all the churches via the conference news and district trainers. We hope everyone will help support these changes, not to be burdensome, but to be proactive and to help keep the safety of children, youth, and vulnerable adults a priority in our churches. The standardized Safe Sanctuaries Training program of the UNYAC is a large part of the SST's work. The training consistently receives positive evaluations from participants. The training is led by facilitators who have completed six hours of training – the three-hour basic course and a three-hour Training of Trainers (TOT). They are recertified annually. We have continued to train trainers around the conference via Zoom, Since our last report 27 individuals were prepared to facilitate the standard, three-hour Safe Sanctuaries training both in person and via Zoom. As we all know, the COVID-19 pandemic has made many of our ministries look different. So far In 2023, we were able to train 115 clergy and laity from the Upper New York Annual Conference. The team assists local churches in a variety of ways. Conference staff and team members address numerous questions during the year using email, phone calls, and face-to-face Zoom conversations. Many questions relate to the interpretation and implementation of the 2016 Minimum Standards. The Minimum Standards are just that, the minimum that the UNY Conference Safe Sanctuaries® team recommends: each church is encouraged to begin with the Minimum Standards and create their policy around protecting and reducing the risk of all children, youth, and vulnerable adults in their church. For the 2023 year, the SST has prescheduled all of their conference wide Zoom Basic and TOT training. A flier was sent out to all the districts to be shared with your church leaders, if you did not receive it or would like to have one please contact your district office or the SST. We are always looking for new members to

361


2023 Upper New York Conference Journal VI. Reports

help move us forward in keeping our children, youth, vulnerable adults, and churches safe. Feel free to contact us anytime at safesanctuaries@unyumc.org. Prepared by: Christine Mitchell & Arlene Schmidt

362


2023 Upper New York Conference Journal VII. Memoirs

VII. Memoirs 363


2023 Upper New York Conference Journal VII. Memoirs

Jennifer Atkins Jennifer Atkins died on June 30, 2022, at age 65 after a long ordeal with cancer. She was born on Sept. 28, 1956, in Montclair, New Jersey to Henri and Florence (Gallup) Atkins. She graduated from Middlebury College in 1978 with a degree in environmental biology. In 1986, she married the Rev. Kent Higgins. They moved to Amherst, Massachusetts and raised two daughters, Lucy and Geneviève. Jenny taught introductory biology at Mount Holyoke College for 22 years. Known to sing and dance in kitchens as well as at contradances, Jenny was gifted in caring for babies, kids and students—a teacher and fiber artist and cyclist. We remember her smile and her ability to bring joy to any room she entered. Always working on something, when she decided she wanted to try something, she just did it, and seemed to not waste her time on things she didn't genuinely care about. Her caring and sense of propriety extended beyond kindness to people to the rest of the natural world. She was comfortable and comforting around animals and had a drive to connect with and learn from nature and teach others about the wonders that are found amongst the ferns, in the soil, and deep in the woods. She set an example, simplifying and sacrificing in her own life for the greater good. Jenny was preceded in death by her parents. She is survived by her husband, the Rev. Kent Atkins, her daughters, Lucy Atkins and Geneviève Higgins, son-in-law Rosendo Santizo, a granddaughter to be named later, and her sisters, Cory, Maddy, and Betsy, and their families. A memorial gathering is planned at a later date at Mayunsook Farm, in the Berkshires. Hers was a life cut short. She will be missed dearly.

Rev. Frederick L. Bailey The Rev. Frederick L. Bailey, of Chittenango, NY, son of Harland Hart and Virginia Vernon Bailey, passed away suddenly Thursday, Dec. 15, 2022. Pastor Fred was born July 1, 1936 in Geneva, Pa. Oldest of four children. Upon graduating from Conneaut Lake High School at 17, he entered the U.S. Air Force. In 1957, he accepted the call to the ministry and preached his first sermon, while at Elmendorf Air Force Base. Upon discharge, Fred prepared for ministry at Houghton College and Gordon Divinity School, and was ordained by the Evangelical United Brethren Church in 1965. At seminary Fred met his wife of 58 years, Anne-Louise Nugent. Over 65 years Fred served and preached in many churches, including four states, Quebec province, and Mohawk Nation. A retired pastor of the Upper New York Conference (UNY) of the United Methodist Church, Fred continued to serve his lord and savior at the Lowell UMC at the time of his death. Fred was a member of Jamesville Community Church, the Sullivan Leisure Time Club, life member of the American Legion and Chaplain of Post 1287 and participated in local groups and events in Chittenango. He was an avid sports fan. Fred is survived by his wife, Anne-Louise, their three children; Lynette (Douglas) Mokry; Heather Bailey; and Michael (Vivian) Bailey; ten grandchildren; one great granddaughter; two sisters-in-law, Margaret

363


2023 Upper New York Conference Journal VII. Memoirs

Nugent Chase, Louise Wood Bailey; a brother-in-law, Richard Harned; cherished nieces and nephews; and many friends, colleagues, and parishioners. He was pre-deceased by his parents; stepfather Charles Pardee; three siblings: Elaine Loy, Gene Bailey, and Kay Harned; brothers-in-law Ted Loy and Ronald Chase; and a great nephew, cousins, and friends. Calling hours and services were held on Dec. 22, 2022, at the Chittenango UMC. A homecoming celebration was held on Dec. 23, 2022 at the Lowell UMC. Donations in memory of the Rev. Bailey can be made to the Lowell UMC, Jamesville Community Church, or UMCOR.

Lesley Barfoot Lesley Barfoot of Horseheads, NY, died peacefully on Friday morning Oct. 21, 2022. A resident of Horseheads for almost 40 years, Lesley was born in East Aurora, NY, on March 3, 1918. She was the daughter of Robert T and Marie (Gordon) Quick and was predeceased by sisters Jeanne Symonds and Anne Alvord and by brother Gordon Quick. Lesley graduated from East Syracuse High School in 1936 and Syracuse City Normal School in 1938. She began her teaching career in a one room school in Caughdenoy, NY in 1941. Lesley was married to Earl Barfoot in Syracuse, NY and were married for 68 years until Earl's death in 2009. Together they raised a large family and shared Earl's ministry. They co-wrote United Methodist Sunday School curriculum and co-led marriage enrichment workshops and many other workshops, in particular during the years Earl served as Executive Director of Watson Homestead in Painted Post (1960-1963). In 1966, after the family was grown, Lesley earned her bachelor’s degree from Syracuse University and returned to full-time teaching in North Syracuse, Glenview, IL and Nashville, TN retiring in 1983 as Nashville Teacher of the Year. Following her retirement and move to Horseheads, Lesley took great delight in volunteering at Center Street Elementary School. She continued to volunteer there well into her 90s. Lesley was an active member of First United Methodist Church of Horseheads. A poet, an educator and a lover of life, Lesley was a collector of things and people. She welcomed strangers into her home and life and they quickly became family. No matter what the problem, she was always able to believe there was a solution. And she often had the solution tucked away in one of the many drawers of magic in her garage. Lesley is survived by sons James (Nancy Nicholson) of Providence, RI, and Paul of Syracuse; daughters Janice (Samuel) Stradling of Hamilton, Beatrice (Charles) Legere of Glenmont and Jean Fuller of Fairport; 11 grandchildren; as well as great-grandchildren; great-great-grandchildren; nieces, nephews, grandnieces and grandnephews and by Gerrit (Mei Chin) van der Wees of Silver Spring, MD, an exchange student who became like a son. She was predeceased by a foster daughter, Esther Pearsall. A memorial service was held at First United Methodist Church on Nov. 19, 2022; the Rev. Dr. Jeff McDowell officiated, and David Peckham provided music. The service was also live-streamed. In lieu of flowers, donations may be made to First United Methodist Church, 1034 W Broad St, Horseheads, NY 14845 or Center Street Elementary School, 1 Raider Ln., Horseheads, NY 14845.

364


2023 Upper New York Conference Journal VII. Memoirs

Rev. Sharon L. Battist The Rev. Sharon L. Battist, died on Feb. 3, 2023, at the Wayne County Nursing Home. Sharon was born in Auburn, NY on Oct. 7, 1942, the daughter of the late Clifford and Harriet Eveland Savery. With her husband, Douglas, they raised five children. For over 20 years, she was a minister for The United Methodist Church. She finished her career at Savonna United Methodist Church. She is survived by five children, Sheri Seymour, Kathleen (Brian) Homan, Douglas (Rose) Battist, Tracy (David) Price, David (Kimberly) Battist; foster son, Fred Yager; 12 grandchildren; 13 great-grandchildren; two sisters, Bette Gates, Mary Tryon; two brothers, Rick Savery, Kenneth Savery; many nieces and nephews. She was predeceased by her husband, Douglas, in 1991 and a brother, Gary Savery. Calling hours were held on Feb. 12 at the Rose United Methodist Church, 10695 School St., Rose, NY. A Celebration of Life followed at the Church. Burial will be in South Butler Cemetery. In lieu of flowers, memorials in her name may be made to either Fellowship of Faith, 1939 Stokes Rd, Lyons, NY 14489 or to the Wayne County Nursing Home Foundation, 1529 Nye Rd., Lyons, NY 14489.

Rosemary Beavers Rosemary Hoover Beavers was born May 9, 1927, in Charleston, WV and passed away on Friday, Aug. 19, 2022, at her home in Easton. She was the daughter of the late Wendell W. Hoover and Nelle Amelia Chambers Hoover of Webster Springs, WV. In 1948 she married Thurman B. Beavers. They were married for 61 years until Thurman’s death in 2009. Rosemary is also predeceased by a brother Wendell Hoover Jr. She is survived by her sisters, Julia Hoover, and Jane Parkinson. She is also survived by her three sons, Wendell (Erika), Mark (Laurel), John (Maribel), three grandsons, Kai, Mark, and John as well as many nieces and nephews. After graduating from West Virginia University in 1948, Rosemary taught high school English and music in Frankford, WV, while Thurman taught science and math. In 1951 the family – now including son Wendell – moved to Boston, MA where Thurman would attend Divinity School at Boston University. Rosemary worked as a high-level executive secretary for Armand Hammer in Boston during these years. In 1955, the family, now including son Mark, moved to Johnsonville, NY where Thurman and Rosemary began a joyful, arduous life of service together as Pastor and organist-music director of Christ Methodist Church. The Johnsonville appointment included serving many surrounding parishes including South Cambridge, Eagle Bridge, Buskirk, and North Hoosick. Their partnership in community building continued for more than 50 years, with Rosemary applying her many talents to the role of pianist/organist, music director, church secretary, administrative assistant, and coordinator of many events including church suppers, and many types of social services.

365


2023 Upper New York Conference Journal VII. Memoirs

The family, now including son John, moved to Broadalbin, NY in 1963. Over the next three decades Thurman and Rosemary served United Methodist Churches in Amsterdam, Canajoharie, and East Stone Arabia, NY, Barre, VT, Centerville, NJ, Nassau, and Glens Falls, NY. On this journey, Rosemary held a series of jobs to support the family. This was in addition to always providing administrative support to Thurman, often beginning and nurturing church choirs wherever they went, and being a loving mentoring mother to their three sons. Rosemary taught music in the Amsterdam public schools for several years, was a copy layout artist at the Penny Saver, and was an executive secretary at Litton Microwave and a financial aid officer at a business school in Albany. In her “spare time,” Rosemary became a painter, quilter, played the piano at home (Beethoven, Brahms and Chopin were her favorites), became a devoted Mets fan on the first day the franchise was created, often listening to games while simultaneously listening to the opera broadcasts from the Met in New York. She was a voracious reader of mysteries, historical novels and histories, classic literature (Jane Austen was a particular favorite) – and poetry. She not only could recite poems she learned long ago but until very recently devoted time to learning and re-learning poems. For many years she was a determined solver of the New York Times crossword puzzles. In later years she began each day with a few Sudoku puzzles – “just to get my mind working.” Rosemary was a long-time member of the Easton Book Club and was a member of the Easton United Methodist Church where she served as Financial Secretary for many years. She will be deeply missed by her sons and daughters-in-law, sisters, grandchildren, and many nieces and nephews who always looked to her for an uplifting, realistic, often humorous, wry view of life and our times. Graveside services were held on Aug. 28, 2022, in the Easton Rural Cemetery, Easton, NY, with the Rev. Virginia Cornell officiating.

Rev. Janet B. Bentley The Rev. Janet B. Bentley died on Friday, Oct. 21, 2022, biding goodbye to this world to go to her God. Janet was born in Gosport, England, on Nov. 24, 1939. Her father was a Chaplain in the British Army during World War II, escaping from Dunkirk to spend most of the war in Palestine, Jordon, Iran, and Egypt. Janet, as a young child, remembered the planes going over the house and running with her mother next door to the underground shelter her grandfather had dug sacrificing his garden. After the war, Janet’s father was sent to Greece and mother, Janet, and little Roger followed living there for 1 ½ years. Americans in Greece convinced father to come to the States and they settled in Brewster, MA (Cape Cod) where her father was a pastor. Five years later they moved to Chelmsford, MA where Janet graduated from high school in 1957. Janet felt the call of the Lord and graduated with a Bachelor of Religious Education degree (B.R.E.) from Baptist Training School, Chicago, Il; from Colgate Rochester Divinity School, Rochester, NY, in 1967 with an M.A., and in 1974 with an M. Div. She also received a NY Permanent Certification: Nursery to Grade 6 in 1972 and a certificate from the Institute of Children’s Literature (Writing for Children & Teens). She received a D. Min from Drew Theological School, Madison, New Jersey in 1993. She served as a Director

366


2023 Upper New York Conference Journal VII. Memoirs

of Christian Education for two different churches in Indiana and one in New Jersey. She was a Head Start Teacher for Jefferson County NY, and a Counselor at Aldersgate Camp. Janet met Kenneth Reynolds at Divinity School and were married in 1966, sadly he died in 1972. Janet took over the two churches he had: Clayton and Omar-Fishers Landing. During her last year at Divinity School, she was pastor for Scottsburg and East Groveland. The Rev. Dr.’s career continued as pastor in the United Methodist Church for a number of churches in Northern New York. Janet was ordained as an Elder with full membership in 1975. While at Harrisville and Natural Bridge churches Janet met Albert Gibbs and they were married for 31 years, he died in 2007 after a long illness. Her next church assignments were West Stockholm and Parishville; Sandy Creek and Orwell; Fulton: First and Grace in Massena, Hogansburg; and Camden. She retired in 2003 but continued to be partially active as an interim pastor for a year at the United Church of Madrid; Supervising Pastor for Parishville, West Stockholm, Colton, and South Colton; Raymondville for 1st Sunday each month to give communion and the service for several years, finally, helping the Scotch Presbyterian Church at Chipman for five months. In her career, she was active in too many committees to mention them all in the United Methodist Conference. Some of them were the first woman to chair the Committee for Women in the Conference, a member of the Conference Board of Ordained Ministries for 16 years, St. Lawrence Committee on Ordained, Board of Directors of Folts Home, Herkimer for 12 years, and 20 more committees. She was awarded the Friendship Pin from Girl Scouts in 1973; Outstanding Young Women of America in 1974; and Who’s Who in Religion in 1992-1993. She was in Zonta and Rotary. She was known for her love of hats and especially her extensive camel collection, which was huge. After retiring, she concentrated on her writing: short stories for children as well as murder and mystery, a religions book and poems, six were published. She was part of the Writers Group in Canton. Janet also loved to travel and was able to see all but two states, three trips back to England to see family, and a wonderful trip to Australia and New Zealand. Janet also loved music and sang in the choirs of her churches. In 2009, Janet married Robert LaCroix, and in May 2014 they moved to Partridge Knoll, and in 2017 they divorced. Janet is survived by her sister-in-law Jan Bentley of Portland, Oregon; and their daughters Jordan Bentley of Weston, MA; Allison Bentley and her son Ian of Portland, OR; cousins: Anne (Gerry) Brown of England and Pauline (Alan) Parfill of England; and Eli. She is also survived by her stepdaughters Joanne (Charles) Colony of Natural Bridge, NY; Nancy (Paul) McIntosh of Harrisville, NY; Susie (James) Phillips of Fine, NY; Charlotte (Allen) Scott of Harrisville, NY; Peter J. Benson, and many step-grandchildren, step-great-grandchildren, and step-great-great-grandchildren. Janet was predeceased by her parents, Cyril Bentley of England, and Nan (Rees) of Wales; her husbands, Kenneth Reynolds in 1972 and Albert Gibbs in 2007; her brother Roger R. Bentley who passed the following day, Oct. 22, 2022; and by her stepdaughter Joyce (Gibbs) Benson.

367


2023 Upper New York Conference Journal VII. Memoirs

Services were held at the Madrid United Methodist Church on Nov. 19, 2022. Burial followed at Garrison Cemetery in Harrisville, NY.

Donald Briant The Rev. Donald W. Briant, 69, Evans Mills, died on Aug. 11, 2022. Born on Dec. 27, 1952 in Watertown, NY, he was a son of Francis H. Briant, Sr. and Gertrude Locksmith Briant and he attended Evans Mills Elementary School and Indian River Central School. Don married Sheila M. Cooper on Oct. 16, 1982 at the Evans Mills United Methodist Church, with the Rev. Catherine Salisbury officiating. After 39years of marriage, Sheila died on Nov. 21, 2021. Don and his brother, Joe, Art Phillips, and Ron Casler were original members of the band, “Southbound”. He also traveled throughout Canada and the United States as a member of various bands, including, Three Lane Highway. For a time, Don was owner and operator of a stringed instrument repair shop, the 12th Fret in Evans Mills, NY. In the late 1990′s, he became involved with the music ministry at Evans Mills United Methodist Church, which resulted in continuing education to be a lay speaker then on to be a Pastor. He was appointed to the Clayton and Depauville Methodist Churches in 2004 and in 2015 he began a church plant, now known as the Agape House Fellowship Church, LaFargeville, NY, retiring in 2020, due to illness. Don enjoyed fishing, music, NASCAR, dirt track racing, and the New York Yankees. Survivors include two brothers and two sisters-in-law, Louis and Atsuko Briant, and Joseph and Charlotte Briant, all of Belleville, NY; two nieces, Tammy Matice and Tina Banks; four nephews, Francis Briant, III, Tim Briant, Scott Briant and Kyle Briant. He is predeceased by his parents, his wife, Sheila, a brother and sister-in-law, Francis, Jr., and Linda Briant. A memorial service was held on Aug. 19, 2022 at the Grace Wesleyan Church, 311 Prospect St., Watertown, NY, with Pastor Ben Mackey, officiating. Burial is in Evans Mills Cemetery. In lieu of flowers, donations may be made to a church of one’s choice. Arrangements are with Frederick Bros. Funeral Home, Theresa, NY.

Rev. Dr. Thomas Brown The Rev. Dr. Thomas Frederick Brown, 87, of Syracuse, died on Feb. 12, 2023. Tom was born in Detroit, Michigan on May 29, 1935 to the late Charles and Gladys Brown (Inglesh) and stepparents Elizabeth and Charles Pinkstaff. Tom was a graduate of Cranbrook School, Bloomfield Hills, MI; Albion College, Albion, MI, Boston University School of Theology, Boston, MA; and McCormick Theological Seminary, Chicago, IL. Tom was a Methodist minister in Union Springs, NY; Sodus, NY; Middleham, Yorkshire, UK; North Rose, NY; Hawes, Yorkshire, UK; Auburn, NY; Massena, NY and Marcellus, NY. He lived his faith daily.

368


2023 Upper New York Conference Journal VII. Memoirs

He taught American Red Cross CPR classes for many years, was a member of Rotary, was actively involved in the community and always answered the call from anyone in need. He especially loved spending summers at Happy's Island, Sage Lake, MI with his family and avidly pursued swimming, sailing, and watching favorite movies in the summers. In the winter he loved skiing, ping-pong and organizing a community Thanksgiving Turkey bowl football game. He loved animals and always had a beloved canine companion in his life. His hobbies later in life included playing ping-pong and croquet and he enjoyed playing daily with whoever rose to the challenge. He was predeceased by his wife Kaye Brown. Tom is survived by four daughters, Suzan Brown(Russell Holland), Kimberly Heasley (Curt), Heather Latham(Mark); Molly-Beth Brown; a son, Dr. Mark Brown (Mijin); grandchildren, Calvin and Sylvie Brown, and Tom Murn (Camryn); and great-grandson, James Thomas Murn. The family would like to thank Edie, Kara, Jenn, Kim C., Faith, Cheryl, Marsha, Diane and Peggy who helped enable Tom and Kaye to remain in their home as long as possible. The family would also like to thank the staff and community of Brookdale Bellevue, and the staff of Upstate Community Hospital, 3 West. A private family Celebration of Life will be held in the future. In lieu of flowers, please consider a donation in Tom's name to National Ski Patrol, Rotary International, or the Marcellus or North Rose United Methodist Church.

William Burd William L. “Bill” Burd, 72, died unexpectedly on Aug. 15, 2022 at St. Elizabeth Medical Center. He was born in Flemington, N.J. on Sept. 2, 1949, a son of the late Harry and Dolly Johnson. Bill received his education in Hunterdon Central High School and on May 10, 1990 was united in marriage with Sharon Rankins. Bill discovered a love for theatre in high school, first onstage in a school production of Twelve Angry Men (Jurors), then working the summer he turned 16 at the Lambertville Music Circus in N.J. He worked for a couple of seasons at McCarter Theatre at Princeton University, and together with his best friend Jack Schenck, started Country Scenic Workshop. While at Princeton, he saw the Alvin Ailey Company on tour and fell in love with Alvin’s work. From 1971 through 1985, he worked for the Ailey Company as a stage manager, technical director, and tour company manager. He shifted to academic theatre in Fall 1985, accepting a one year appointment at Hamilton College in Clinton as technical director, a job he held for more than twenty years. He retired from Hamilton, then was hired at Hobart and William Smith Colleges where he enjoyed another eight years as TD and faculty. After a second retirement that lasted about a year, he worked at Colgate University for a year as TD and faculty. The third retirement “stuck,” though he was delighted in retirement to be invited as a guest lighting designer or technical director for occasional theatre and dance pieces. As a kid, Bill had been fascinated by the Wickecheoke Creek behind the family home and explored miles of its ecosystem. As an adult he learned to fly fish at the Orvis School and escaped often to Woodstock to fish along the Esopus Creek. When he re-located to Clinton, he first lived with friends on Dugway Road where he fished along the Oriskany Creek. Equally at home on the ocean, he loved to vacation along the New Jersey shore and fish the Manasquan Inlet or go out on one of the party boats. Living in Upstate New York, he also discovered lake fishing at Canadarago and Otsego.

369


2023 Upper New York Conference Journal VII. Memoirs

He was an avid reader, enjoying multiple genres: murder mysteries, plays, classic and Twentieth-Century Literature. He enjoyed football, but the NY Mets were his favorite team, and he would fondly tell anyone who asked that part of the reason was because he “courted” Sharon through the ’86 Championship season. Bill adored his family. Ask any of his former students: they knew as much about his wife and daughter and their achievements as they learned about theatre arts. He loved to travel, and earlier this year while on vacation in Denver, he and Margot took a side trip to Utah and Nevada, so he could at last say he’d visited all 50 states. Bill is survived by his loving wife of 32 years, Sharon, his daughter; Margot Grace Rankins-Burd, his sisters; Virginia and Irving Poole of Dillwin, VA., June and Frank Castellano of Bethlehem, Pa. and Shirley Tyler of Blackwood, N.J., Sharon’s half siblings; Tom and Jean Rankins of Cazenovia, Gail Emmons of Chittenango, numerous nephews and nieces, close friends and former students who all became extended family. He was predeceased by his siblings; Abby Parker, Howard Johnson, Franklin Johnson and Dorothy Rice. Visitation was held on Aug. 26 at the Smith Funeral Home, 3022 Oneida St. Sauquoit. Funeral services will be on Aug. 27 at the Fly Creek United Methodist Church, 852 County Highway 26, Fly Creek, NY 13337. In lieu of flowers, please consider gifts to: Schuyler Lake UMC Food Pantry c/o PO Box 505, Richfield Springs, NY 13439, or Friends of Island Beach State Park, PO Box 406, Seaside Park, NJ 09752.

Rev. William Elbert Burdick My dad, William Elbert Burdick, died on April 30, 2023. We were gathered around him watching church remotely and listening to the prayers and beautiful music; his body gave up before he did. Raised by his parents (Louise, a practical nurse and Ed, an oil field worker), he graduated high school early, attended Grove City College, University of Virginia, and Florida State for Economics. He then went on to Boston Theological Seminary (Boston University) were he met two people that became very influential in his ministry: my mom (Sue) and Martin Luther King, Jr. Dad fell in love with mom, and they married just as dad finished seminary. Natasha and I came along for the ride as we all moved between seven United Methodist churches during his career. He was part of intercity churches helping the most marginalized and enjoyed leading innovative programing at some of the larger churches. That led him to Clowning for Christ as Pickles. He brought clowns to worship services; using the sad faced clown to lift the spirits of others. Mom supported him in all of his churchwork and traveling. They had been married for 60 years when Mom died in 2021. To pay for college, Dad drove semi-trucks loaded with drilling equipment into the oil fields. That gave him a unique talent when the administration at BU asked if he would be willing to take sound equipment to Dr. King for the march from Selma to Montgomery. While attempting to deliver the mics, amps, and speakers, he was stopped by police and ordered out of the cab by name before being asked for his license. He was forced to unload, check manifest equipment numbers to the actual equipment, reload the truck, and then followed through the state with the officer’s warning, “If you hit a solid line on the road with a tire, you will be arrested.” Dad said it was a very slow drive indeed. At some point during the march, a

370


2023 Upper New York Conference Journal VII. Memoirs

swarm of hateful people started moving towards a resting crowd of women and children. Dad was asked to unlock the trailer door so the crowd could get in and be moved around the hate mongers without violence. He drove them to a safe place a few miles away. Dad also served as chauffeur for Dr. King’s dad during one of the marches. Dad volunteered as a truck driver with the American Red Cross, delivering resources to hurricane Katrina victims, was a long-time member of the Akron Volunteer Fire Company, the Greece Volunteer Ambulance Corp, and the New York State Fire Chaplains Association. Though people say it is hard to find love again, Dad did. Carol and her family had been our friends when we lived in Pittsburgh 40 years ago. Watching their relationship grow over the last year and Carol’s desire to care for Dad the last few weeks (while in hospice) has been such a gift. My sister, Natasha (her family - Ted, Rachel and Ed) and I (my family - Laura, Jakob and Andrew), feel very blessed to have had him as an incredible role model. He taught us to be faith-filled, caring individuals and to treat all people with respect and dignity. “May the Lord watch over us, while we are apart one from another.” Genesis 31:49 Submitted by his son, Joseph Burdick

Shirley Byers Educator, activist, and beloved child of God, Shirley Drake Byers died at home on Aug. 4, 2022. The youngest of seven, she was born on May 19, 1928, to Harry Drake and Ruth Winegard Drake in Franklin, NY. Despite being uprooted by the Great Depression and attending many schools, she graduated as valedictorian from Deposit Central School in 1946 and was awarded a scholarship to Albany State Teacher's College. She married fellow student, Carl J. Byers, on June 12, 1948, actively participating in his ministry in The United Methodist Church until his death in 2001. Together they served North Hero, Shelburne, Chestertown, Nassau, Brainard, and Castleton-on-Hudson, among others. After having four children, she returned to college, completing her bachelor's degree and earning a Master of Science in Audiology and Speech Language Pathology in 1971. She was a Speech Language Pathologist at Taconic Hills Central School District from 1968 - 1985. Shirley was active in the church at all levels; she served for eight years as the lay leader of the Troy Annual Conference, chaired the national council of lay leaders, wrote two editions of guidelines for how to be a lay leader for the General Board of Discipleship, served on the Development Committee for Africa University, led numerous mission trips to Brazil, helped establish Covenant Hills Camp in Vermont, and was active in United Methodist Women and the Board of Global Ministries. She was both a teacher and a student of Christian thought and practice and translated this into passionate advocacy for peace, social justice, and care for the earth and all its inhabitants.

371


2023 Upper New York Conference Journal VII. Memoirs

One-eighth Native American and daughter of a mother who loved nature, Shirley was inspired every day by God's creation and ongoing creativity. Shirley lived independently by the lakeshore for the last 21 years. Her family is grateful to Ken and Diane Madore, Linda and Gator Gaydusek, and her other friends and neighbors who enriched her life and helped make this possible. She is survived by her children, Winthrop and Sandra Byers, William and Rebecca Parry, Wesley and Karol Sue Byers, Francis Pitts and Deborah Byers; grandchildren, Tammy and Peter Lotocky, Kristine and Scott Prindle, Sara Parry, Gwenn and Evan Werner, Linda and John Murphy, Sephanie, John, and Chris Byers, Susannah and Rosalba Ortiz, Annelise Pitts and Paul Ko, Claire Pitts, Elizabeth Byers, Carl and Kit Byers; great-grandchildren, Keith, Jared, Sophia, Alex, Will, Peyton, Alexi, Draken, Jack, Adeline, and Luka; and many, much-loved nieces and nephews. A celebration of life was held on Sept. 17, in the Broadalbin United Methodist Church, 67 North Main St., Broadalbin. Donations may be made to the United Methodist Committee on Relief at https://umcmission.org/give-to-umcor.

Carole Joyce Carver Carole Joyce Carver, 90, died June 18, 2022 after a long period of declining health. Carole was born Aug. 18, 1931 in Detroit, MI to the late Gerald and Vivian (Wilson) Cassady. She lived in Grosse Pointe, MI until the fourth grade when her family moved to the Forest Park area of Springfield, Mass. There, she joined several organizations including Order of the Rainbow for Girls, Nisimaha/The Girl Reserves, and Girl Scouts. Later, she attended Classical High School where she met her high school sweetheart, Sherwood “Woody” Elmer Carver. In college, Carole first attended Ohio Wesleyan University for two years, becoming a member of the “Phi Society” Sorority. She then transferred to UMass Amherst, becoming a member of “Zeta Tau Alpha” Sorority, and graduated Magna Cum Laude in June of 1953 with degrees in Elementary Education and English. Carole had completed her studies the previous December in 3 ½ years. Carole and Woody then married on June 27, 1953 and moved to Newton, MA. where Carole worked as a children’s librarian at the Newton public library, which helped Woody to attend and complete his studies at Boston University School of Theology. Carole’s long working career went on to include teaching second grade in Wilbraham, Massachusetts; third grade in Newton, Mass; preschool in the parsonage’s basement in South Burlington, VT; a private kindergarten she started in South Burlington; and elementary school in Gloversville, NY. Carole also worked as a librarian/Children’s Story Time leader at the Voorheesville public library; placed animals in adoptive families at the Pet Exchange in Latham; was a receptionist at the Burnt Hills Veterinarian Hospital; and worked the Country Store at the Teresian House. She also found time to be a Cub Scout den leader for David’s troop; Girl Scout leader for Diane’s troop; teach Sunday School for over 50 years; and remain active in the United Methodist Women, including Vice President of the Albany District and other offices in the UMW Conference of the former Troy Conference. Carole was a devoted and supporting partner with each of Woody’s congregations starting in Weston, VT where Woody, while still in school, received his first assignment at the Old Parish Church. After Woody’s graduation their time began at Hope United Methodist Church (Eagle Mills, NY) and First Community

372


2023 Upper New York Conference Journal VII. Memoirs

Church in Columbus, Ohio where the family doubled with the birth of their two children. Faith United Methodist church in South Burlington, Vermont was next with Woody’s assignment founding a new church and both were privileged and proud to be there in 2015 to celebrate its 50th anniversary. Back to New York they first went to First United Methodist Church in Gloversville, and then Voorheesville, followed by Calvary United Methodist Church (Latham), and Burnt Hills United Methodist Church. Woody retired in 1995 but accepted one last assignment as Pastor of Visitation at Delmar United Methodist Church until 2009 when Woody (and Carole) retired again, this time for good. Carole, “Mrs. C” or “Mom” to many, will be remembered for many things including her ever-present smile and her love of the stage. Her love of drama and stage presence began early with a part in a kindergarten school play. As the story goes, she said to her mom, “did you notice my ‘spression’?” She always had lots of expression in her acting roles. Some of Carole’s memorable roles included Pebria in Birds’ “Christmas Carol” and Lah in “Jane Eyre” at Classical High School; Millie Lou in “June Mad” at Trinity Methodist Church in Springfield, Mass.; Millicent in “Cinderella” while attending Ohio Wesleyan; Stella Livingston in “Light Up the Sky” at UMass Amherst; Mammy Yokum in “Lil Abner” in Columbus, Ohio; and the family’s most memorable role was singing and performing as “Second Hand Rose” with Calvary’s Footlighter’s in Latham. Carole once tried her hand as a director (other than “pressing” her younger brother, Bob, into neighborhood plays) in the Classical High School performance of “Pride and Prejudice.” It’s the only picture we have where she’s not smiling. Carole had a lifelong love of cats and dogs, some as rescued or adopted including her last love ‘Hopalong Cassidy,’ a tan tabby who walked with a limp. In her “free time,” Carole was an avid book reader and belonged to several book clubs, including a Pastor’s Wives club of many years where she developed many cherished friends; attended and/or led various bible studies, groups, and clubs with Woody; visited shutins with Woody (sometimes bringing homemade baked goods or floral arrangements); hosted an untold number of occasions at the various parsonages; and helped edit and type up Woody’s papers throughout seminary and then his many sermons in their life years of ministry. She was also known for her blue-ribbon award-winning apple pie that she started making (along with cakes and sandwiches) as a fundraiser at “The Cellar” for the Weston Playhouse (a professional summer theatre in Weston, VT)! Carole was preceded by her husband Woody of 63 years; her sister-in-law, Mary; a niece, Deborah Cassady; and a close family friend, John (Cindi) Mikulik. Carole is survived by her children, Diane (Dan) Kendall and David (Karen) Carver; her grandchildren, Michael Kendall (Melody Tien), Jonathan Carver (Yae-Ji Kim), Kyle Kendall, and Sarah Carver; her brother, Robert Cassady and stepbrother, Richard (Connie) Adams; brotherin-law, Richard (Gloria) Carver; sister-in-law, Janice Carver (Norma Long), four nephews, three nieces, two great nieces, and one great-great nephew. The family wishes to thank the staff of Brookdale Niskayuna, Brookdale East Niskayuna, and Glendale Nursing Home for the extraordinary and dedicated care provided to Carole. A service to celebrate her life was held on July 2, 2022 at Calvary United Methodist Church in Latham. Masks are optional, but please respect people’s space. A burial was held privately. In lieu of flowers, memorial gifts may be provided in Carole’s name to any of the churches where the Carvers have served (see below) or a charity of your choice. • • • •

Old Parish Church, 100 Main St, Weston, VT 05161 First Community Church, South Campus, 1320 Cambridge Blvd, Columbus, Ohio 43212 Hope United Methodist Church, 566 Brunswick Rd, Troy, NY 12180 Faith United Methodist Church, 899 Dorset St, South Burlington, VT 05403

373


2023 Upper New York Conference Journal VII. Memoirs

• • • • •

Foothills United Methodist Church, 17 Fremont St, Gloversville, NY 12078 First United Methodist Church, 66 Maple Avenue Voorheesville, NY 12186 Calvary United Methodist Church, 15 Ridge Pl, Latham, NY 12110 Burnt Hills United Methodist Church, 816 Route 50, Burnt Hills, NY 12027 First United Methodist Church of Delmar, 428 Kenwood Ave., Delmar, NY 12054

Susan Ann Casteline Susan Ann Casteline, 74, of Apopka, Florida died on Dec. 29, 2022. She was born on May 23, 1948 in Honesdale, Pennsylvania to the late Ernest and Lois Utegg. She is preceded in death by her husband Robert Casteline and brother Gary Utegg. She is survived by her siblings Richard (Belva) Utegg and Carl (Barbara) Utegg; nieces and nephews Richard Jr., Tammy, James, Michael, Melissa, Clint and Jody. She will be missed as well by several great nieces, great nephews, loved ones, and friends.

Rev. Warren E. Covell The Rev. Warren Elwin Covell entered eternity on March 23, 2023, at the age of 91. Warren was born in Barre, VT on Jan. 8, 1932. His childhood in Barre and East Hartford, CT instilled lifelong loves of nature, music, faith, and family. Warren and Phyllis first met at Hartford Seminary, where they were both studying for ministry. He pastored 14 churches in Southern New England and Upstate NY over 50 years of ministry, including seven churches after his formal retirement in 1996. He is remembered for is deep concern for others, for helping people to reconcile differences, for his life-long learning and commitment to teaching, and for his charitable giving. Warren championed missionary endeavors around the world such as Africa University in Zimbabwe, close to home in the Syracuse inner city, and in the natural beauty of the Casowasco Camp & Retreat Center on Owasco Lake. He is survived by his brothers Jim Covell (Joyce) and Max Covell; children April Martin (Jeff), Gwen O'Connell (David), Philip Covell (Karen), and Timothy Covell; 10 grandchildren, and eight great grandchildren. He was pre-deceased by his sister Sylvia Dupee in 1986, and by his devoted wife of 52 years, Phyllis Storrs Covell, in 2010. A memorial service was held at Cicero United Methodist Church on May 27, 2023. Gifts may be made to Casowasco, or to a charity of your choice.

Brian R. Delahoy Brian R. Delahoy, 72, of Gerry, NY, died on April 1, 2023 in his home. A lifelong area resident he was born on Aug. 6, 1950 in Jamestown, NY. He was the son of the late Frank W. and June Hadley Delahoy. Brian attended Pine Valley High School and SUNY Alfred. He was a veteran of the U.S. Navy serving during the Vietnam War from 1968 to 1972. Prior to retirement he was employed by Cummins Engine. Surviving are his wife Pastor Jennifer J. Estus Delahoy whom he married Sept. 13, 1975 in South Dayton; his two children: Nigel (Tara) Delahoy of Lenexa, Ks, Miranda (Mike) Grasso of Geneseo, NY; two

374


2023 Upper New York Conference Journal VII. Memoirs

grandchildren: Vincent and Annelise Grasso; a sister Barbara Delahoy of Randolph, NY; three brothers: Russell Delahoy (Lori Polizzi) of Conewango Valley, NY, Kim (Karen) Delahoy of Ellington, NY, and Darryl (Patti) Delahoy of Falconer, NY. Besides his parents, he was preceded in death by three brothers: Ellis Delahoy, Keith Delahoy, and Patric Delahoy. The family would like to thank the staff and caregivers of Chautauqua Hospice and Palliative Care for the care Brian received. As per his wishes, no funeral service or visitation will be observed. Memorial contributions may be donated to the Ellington Fire Department, Ellington Farman Free Library, or Chautauqua Hospice and Palliative Care.

Rev. Charles V. Excell The Rev. Charles V. Excell, known by family and friends as Chuck, passed away on Friday, Nov. 11, 2022, at Clear Creek Nursing and Rehabilitation Center in Mint Hill, NC. Chuck was born on May 3, 1943 in Utica, NY to the late Reginald Excell and Eleanor Fusaro Excell. Chuck attended and graduated from Colgate Rochester Crozer Divinity School in Rochester, NY and during his lifetime he humbly and lovingly served as a pastor in the United Methodist Church. He truly enjoyed his career path and how it allowed him to minister to his congregations. He met the love of his life, Angela Fanelli, upon her retaining him for his services as her piano teacher. He was smitten with her, and they married on May 25, 1968 until her passing on July 15, 2010. They shared 42 years of adventure, joy, and happiness in their marriage. During his lifetime he resided in different locations due to his pastorship. Born in Utica, NY, and after graduating from seminary school, he lived and served in Hamlin, NY, Niagara Falls, NY and eventually retired his pastorship in Hamburg, NY. He and his wife enjoyed spending many summers at their cottage located at Silver Lake Institute in Perry, NY. In his later years he moved to Charlotte, NC to live with his daughter, Lisa and her husband, as they provided care for him until he entered into the Clear Creek Nursing Home in Mint Hill, NC in 2021. Chuck had many passions in his lifetime and music was one of those passions and he became an accomplished musician on the piano and organ. Prior to becoming a pastor, he sold pianos for Baldwin Pianos, as well as he taught piano lessons. He adored his family and was a devoted family man showering his wife, children, and grandchildren with his love. He will be most remembered for his servant’s heart of humility and compassion that he extended to his family, friends, and congregation and he truly carried the heart of Jesus in his spirit. He will be greatly missed by so many. Left to embrace his beautiful memory are his children, Charles V. Excell, Jr. and his wife, Toni, his daughter, Lisa Excell and her husband, Michael. His grandchildren, Zane Excell, Rider Excell, Taylor Weig and Ryan Weig. He is also survived by his brothers, David Excell and Bill Excell.

375


2023 Upper New York Conference Journal VII. Memoirs

Due to losing his beloved wife, Angela, on July 15, 2010 to ovarian cancer, he selflessly requested that In lieu of flowers donations be made, in honor of Angela, to Ovarian Cancer Research Alliance.

Rev. Dr. Francis Fike The Rev. Dr. Francis Fike, age 89, went to be with his Lord on Nov. 1, at Holland Hospital, Holland, MI. Francis was born in New York State and spent many childhood years on his grandparents’ farm. He attended Duke University for undergraduate studies. He received a Master of Divinity degree from Union Seminary, and then attended Stanford University where he received his M.A. and Ph.D. in English. He was an English professor at Cornell University and then at Hope College for 30 years until he retired. He authored several books of poetry and was published in a variety of journals. Francis enjoyed walking, playing classical guitar, writing hymns, watching old westerns on TV, gardening, and observing farms and gardens. He is survived by his wife Janice Prins Steen Fike; brother Lloyd Fike; children Matthew Fike and Deborah (Paul) Brower, stepchildren Todd (Susan) Steen, Amy (Bob) Crow; brother-in-law, Dick (Donna) Prins; Granddaughter Sarah Brower and great-granddaughter Maryam Brower; step-grandchildren Sarah (Ryan) Schreiber, Peter (Anne) Steen, Olivia (Eric) Garvelink, Justin (Tae) Crow, Emily Crow, and 6 step-great grandchildren. He was preceded in death by: his first wife, Joan Fike, and sister, Pauline. A memorial service in witness to the Resurrection for Francis was held on Dec. 3, at Hope Church in Holland, MI, where Francis had been a member since 1968. The burial will be private. Memorial contributions may be given to Hope College or Hope Church (Holland, MI) Endowment Fund.

376


2023 Upper New York Conference Journal VII. Memoirs

Rev. Vonda Jeanine Fossitt The Rev. Vonda J. Fossitt entered into rest May 11, 2022. Vonda Jeanine a beloved daughter, and cherished sister, niece, cousin and friend, her presence in our lives will be deeply missed. She was born on Oct. 5, 1965 the daughter of Frank Fossitt Jr. and LaVerne (Ampadu). She is preceded in death by her grandparents Dorothy and Robert Baynes, Frank and Florine Fossitt, father Frank Fossitt Jr., uncle Allen Richardson and aunt Ammie Debose. Her life was a living example of her favorite Bible verse “Rejoice in hope, be patient in suffering, persevere in prayer.” Romans 12:12 (NRSV). Vonda was a faithful woman who loved the Lord, her family, and The United Methodist Church community she served. As an ordained Elder and District Superintendent, her love for children was apparent. Vonda had a special affection for children and spent a great deal of time mentoring children and young Christians. She enjoyed her life-long membership in Black Methodists for Church Renewal (BMCR), family fishing trips, sitting around the camp fire, game night, and endless hours of Scrabble and Monopoly. The relationship she had with her brothers, Voltaire, Vincent, Wesley, Alex Jr. and Atticus “Kofi”, was not like any other. She leaves behind her second mother, Bertha Smith, stepmother Debbie Fossitt and brother John Fossitt. Most of all she loved and adored the relationship she had with her mother, LaVerne Ampadu. Celebrating her victory, aunt Della Miller, aunt Robin (Jose) DeJesus, uncle Robert Baynes, aunt Ammie (Morrell Sr.) Debose, uncle Willie (Lorene) Fossitt, uncle Robert (Drucilla) Fossitt, aunt Philamena (George Sr.) Bradley, aunt Frankie Mae Williams, uncle Isiah (Tammy)Fossitt, and; sisters-in-law Kathy Blakowski, Evelyn Fossitt, Roslyn Fossitt, Nicole Ampadu; nephews Jacob Fossitt, Wesley Fossitt Jr., and Alex Ampadu III; niece Shaniqua Williams, and numerous cousins. She will be deeply missed by all who knew and loved her. Celebration of life was held on May 26 at New Light United Methodist Church 2009 Dewey Avenue, Rochester, New York. Interment Private at Forest Lawn Cemetery, Buffalo NY. The memorial service was livestreamed on the Conference website.

Mary Eileen Gill Mary Eileen Gill passed away suddenly from a stroke May 5, 2022, at Mercy Hospital of Buffalo. Eileen was a delightfully creative, cantankerous character and will be missed by family and friends. She was a Christian, and accepted Jesus Christ as Lord, understanding how we all fall short of God’s mark. She was many things in life, but worked as a teacher, computer programmer, and picture framer for Picture This over the years, all while raising three sons from the early-1980s onward. Eileen was a graduate of Grand Island High School Class of 1971 and Lake Erie College Class of 1975. She loved gardening, flowers, reading, and having direct conversations. She took care of the finances and had a distinct eye for color and light. She disliked long car rides and being politically correct; she spoke her mind, with love. Eileen was born March 11, 1953, in Cleveland to the late Rosemary Patricia Hannan Gill (1991) and Francis Xavier Gill (2003). She cared fiercely for her son, Stephen James Carr (1990), who did not survive heart

377


2023 Upper New York Conference Journal VII. Memoirs

surgery at age 3-1/2. In addition, she was predeceased by two siblings: Maureen Wilson (Gill) (1995) and Francis Xavier Gill Jr. (2013). Keeping her maiden name upon marrying, Eileen is survived by her devoted husband of 41 years, Daniel P. Carr of Niagara Falls; and two sons: Gil Forrest Carr of Anchorage, Alaska, and Michael Paul Carr of Niagara Falls; and two grandchildren that she loved meeting: Eleanor Rose Carr and Oliver Stephen Carr, both of Anchorage. Also, two sisters: Patricia Bernadette Gill and Mary Josephine Gill; two brothers: James Thomas Gill and Michael Jerome Gill; and many nieces, nephews and their respective children. Eileen will be cremated. A memorial service and picnic was held on July 31 at Beaver Island State Park, on Grand Island.

Helen Harriger Helen Eloise Harriger, 98, of Matthews, NC, died on June 23, 2022, at Novant Medical Center Matthews Campus. Helen was born in Corning on Dec. 8, 1923, the daughter of Elmer and Bertha Crane Edsall. She grew up there and after school, attended a business college upon which she went to work as an office manager. Helen worked for a time for Corning Glass Works and Kodak before working as a school secretary in Auburn, NY, before ultimately retiring. In 2020, she moved to the Charlotte area to be closer to her family. When not working, Helen enjoyed playing Bunco and spending time with family and friends. Helen met the Rev. Frederick "Fred" Harriger whom she married, and they lived in Wrightwood, CA for many years. He preceded her in death in 1988. Helen is survived by her nieces, Sylvia Serdula of Matthews and Kathleen Grover of Corning, New York; her nephews: Ronald Edsall of Bradford, NY, and Kenneth Edsall of Painted Post, NY; and numerous other relatives and friends. In addition to her husband, she was preceded in death by an infant daughter and her parents. Lowe-Neddo Funeral Home has the privilege of caring for her. No formal services are planned at this time.

Rev. Patricia Jelinek The Rev. Patricia B. Jelinek, 93, of Orleans, MA, died peacefully at home on June 28, 2022 of complications from kidney disease. Pat was born on June 6, 1929 in Oneonta, NY to Frank and Beulah (Wilson) Boyd. She was educated at Oneonta High School, Syracuse University (BA 1951) and Wesley Theological Seminary (M.R. Ed 1973, M. Div 1980). During her ministry she served United Methodist churches in Syracuse, Elmira, and Jamesville, NY and several other Upper New York churches as interim pastor in retirement. She was the first woman to serve as the Superintendent of the Seven Valleys District in the North Central NY (NCNY) Conference, and she also served as Assistant to the Bishop, chair of the Upper New York Annual Conference, and on numerous Conference committees.

378


2023 Upper New York Conference Journal VII. Memoirs

She remained active throughout her life in church activities and in the Syracuse University Alumni Association. She wed Dr. Robert V. Jelinek of Syracuse, NY on June 11, 1955 and they enjoyed 44 years of marriage together until his passing. A devoted fan of Syracuse University basketball, she also delighted in Cape Cod sunsets and lobster rolls, traveling, music, reading, gardening, the fellowship of her many friends, and the faithful companionship of her dogs. She is survived by her sons and their wives, Bob and Jenny Jelinek of Englewood, CO, Steve Jelinek and Betsy Wisch of Stow, MA, and Pete and Carol Jelinek of Brewster, MA, along with her grandchildren Lizzy, Susie, Caleb, Nicholas, Noah, and Nathan and great-grandson Oliver. She will be greatly missed by her family, her close friends, and by the many people whose lives she touched over the years. Memorial contributions in her name may be made to the Robert V. Jelinek Scholarship Fund at SUNY College of Environmental Science and Forestry in Syracuse or the Wesley Theological Seminary Scholarship Fund.

Kenneth Bryan Kasperek Kenneth Bryan Kasperek, 71 of Akron, New York died peacefully on March 19, 2023 at Buffalo General Hospital. He was born May 6, 1951 in Batavia, NY, a son of the late John Kasperek II and Janet (Frost) Milani. A 1969 graduate of Akron Central School, he attended Houghton College West Seneca campus and completed many continuing education hours in design, photography, and advertising over the years. Ken was co-publisher of the Akron Bugle, a weekly community newspaper in Akron, NY, an award-winning photojournalist, and newspaper designer. He recently completed terms as a member of the New York Press Association Board of Directors and was an active partner with Weekly Independent Newspapers. A gifted musician, Ken was a member of the Akron Community Band for 58 years, playing principal trumpet for many of those years. He served as librarian of the band for 56 years and was a trustee and trumpet section leader. In recent years, he was also a member of the Pembroke-Corfu band. Active in The United Methodist Church, he was an associate member of Newfane UMC and a member of Akron First UMC. He was a founding board member and contributor to the C. Dee Wright Community Ministry Center. He was an equalization member of the Upper New York (UNY) Annual Conference and for many years worked with their communication team as a photographer and designer for their publications. He participated in the Bell Choir at Akron First UMC and was director of that group for multiple years. He taught Sunday School and led the Youth Fellowship at Clarence Center UMC in the 1970s. Ken received the Western New York United Methodist Committee on the Status and Role of Women (COSROW) award for his commitment to the advancement of women’s issues. Ken has been a member of the Rotary Club of Akron-Newstead since 1990 and is a Paul Harris Fellow. He is a past vice president and past president of the Akron-Chamber of Commerce, and past member of the Akron Celebration Committee. He was the first male Girl Scout leader in Western New York and led Junior and Senior Girl Scout Troop 352 in the Akron neighborhood. Survivors include his wife, Marilyn J. Kasperek of Akron; daughters, Karlyn (Michael) Backus of Batavia, Alison (Justin) Allaman of Erie, PA, and Sarah (Chris) Roth of Clarence; grandchildren, Shaun Finucane, Kirra Roth, Teagan Finucane, Bryan Allaman, Hailey Roth, Riley Allaman and Abigail Allaman. Brother, Thomas

379


2023 Upper New York Conference Journal VII. Memoirs

(Nancy) Kasperek of Nebraska and John (Ann Marie) Kasperek III of W. Seneca, NY; sister Nancy Knop of Tonawanda; and several nieces and nephews. Family and friends were invited to share thoughts, condolences, and fond memories on March 24 at the Newstead Fire Hall, 5691 Cummings Rd, Akron, NY 14001. A Celebration of Ken’s Life was held on March 25 at the Newfane United Methodist Church, 2699 Main St., Newfane, NY 14108. Memorial contributions may be offered to the family for distributions to various charities.

Rev. J. Keith Kissel The Rev. J. Keith Kissel, died on March 11, 2023, at the age of 87 in Davenport, FL. Born on Feb. 15, 1936, in Jersey Shore, PA, he lived his life according to his unwavering faith. Starting at the age of seven, Keith knew he had a calling to the ministry. After graduating from West Virginia Wesleyan, he tried to avoid it by joining the military. Keith was immensely proud to serve his country as a corpsman with the U.S. Navy, while bilaterally also serving with the Army and Marine Corps. Stationed for a time in Okinawa between the time of the Korean and Vietnam conflicts, Keith's contributions went beyond simple service to his fellow men. Once honorably discharged, he left to attend graduate school and continue raising his beloved family. Once he graduated with his master’s in divinity, he started his career with The United Methodist Church. Thus, began more than a 50-year career in caring for others, and spreading joy, love, and light to those around him. Keith specialized in rebuilding churches. His personable touch, his genuine welcome, and warm smile invited all to join him at Christ's table. He especially enjoyed having the children in Church. Whether it was for baptisms, confirmations, or just story time at the altar, children held a very special place in his heart. A lifelong reader, Keith's favorite authors were Clive Cussler, James Patterson, and Tom Clancy. He admired Thomas Kincaid's artwork and appreciated fine works of art/sculpture. His favorite artist was God. Unabashedly delighted at fresh-cut flowers, Keith marveled at how beautiful each bloom presented itself. He was an avid gardener, but a terrible weeder. He enjoyed his boat and the occasional fishing expedition. The love he gave throughout his life will never be forgotten. Many have sat with him, talked with him, and he touched too many lives to count in his amazing journey on this earth. May Keith rest in peace forever more with a smile on his face knowing how much he was loved and admired. Keith is survived by his cherished wife Jane S. Kissel, his nine children; Brian (Lizzie) Kissel, Bonnie (Ted) Gerrish, Belinda (George) Richardson, Diana Kissel, Minnie (Mickey) Baus, Barbara Peterson, Yvonne Volcy, Kimberly (Brian) Megquier, and Marjory (Jason) Gullstrand. He also leaves behind his brother Jack Kissel, and a brother-in-law Robert (Dorothy) Sylvester, 17 grandchildren, 15 great-grandchildren, and several nieces and nephews. Keith was preceded in death by his parents Harriet “Elizabeth” and John R. Kissel, his sister Joan, and brother-in-law Richard Smith.

380


2023 Upper New York Conference Journal VII. Memoirs

The Celebration of Life was held on July 15, 2023 at the Montour Falls United Methodist Church located at 124 Owego Street with the Rev. Michael Kelly presiding Memorial contributions may be directed to Montour Falls United Methodist Church.

Marion B. (Howard) Kohinke Marion B. (Howard) Kohinke, 100, of Evergreen Commons, E. Greenbush, NY, died on Sept 7, 2022. Marion was born Feb. 28, 1922 in Stamford, NY, the daughter of Glenn and Mary (Miller) Howard. She married the Rev. Theodore Kohinke on Aug. 30, 1942 in the Elm Park Church, Oneonta. He predeceased her on Jan. 25, 1982. Together, Theodore and Marion had nine children, four of whom survive; their daughter, Kathryn Ellenberger of Essex Junction, VT; son Edward and Anne-Marie Kohinke of Salem, VA; daughter, Dorothy and (James) Andrew Pierce of Whitney Point, NY; son, Stephen Kohinke of Albany; also surviving, a daughter in law, Patsye Kohinke of Lynchburg, VA; son in law, David Washburn of Westerville, OH; as well as several grandchildren, great grandchildren, great-great grandchildren, nieces, nephews, and cousins. In addition to her parents and husband, she is predeceased by two sons, and three daughters, Clayton Kohinke; Theodore and Diane Kohinke; Deborah and Gary Taylor; Carol Kohinke; and Marilyn Washburn, who predeceased her by one week on Aug. 31, 2022; son in law, Andrew Ellenberger; as well as two sisters and one brother, Virginia and Harold Hartwell; Gloria and Harold Lord; and Paul Howard. Calling hours were held on Saturday, Sept. 17, 2022 at the Bookhout Funeral Home, 357 Main St., Oneonta, where a funeral service took place with the Rev. Deacon Dorothy Pierce officiating. Interment with a brief committal service will follow in Oneonta Plains Cemetery, Oneonta. Donations in Marion's memory are asked to be made to Oneonta Plains Cemetery and can be sent to the following address: 162 County Highway 58, Oneonta, NY 13820.

Rev. Robert Lindsay The Rev. Robert E. Lindsay, 89, of Wiley Hall, Masonic Care Community, Utica and formerly of Windfall Road, died on May 17, 2022 at his home. Born on May 27, 1932 in Newport, Robert was a son of the late Charles and Arona (Keyser) Lindsay. He worked the family farm on Lindsay Road from an early age and graduated from West Canada Valley Central School. On Sept. 2, 1950, Bob was united in marriage with the former Hazel J. Kane at the West Schuyler United Methodist Church. In 1952, he entered the U.S. Air Force and served with the 3650th Food Service Squadron during the Korean War. He was honorably discharged in 1956 at the rank of Airman 1st Class. Prior to his call to ministry, Bob was employed at Univac and the Folts Home in Herkimer. The Rev. Lindsay was a pastor of the West Schuyler United Methodist Church for many years. Following retirement, he

381


2023 Upper New York Conference Journal VII. Memoirs

served as part-time pastor of the Middleville and Newport United Methodist parishes. He was a pastor from 1988 to 2018. His wife of 70 years, Hazel, preceded him in death on Sept. 17, 2020. The Rev. Lindsay enjoyed golfing, gardening, fishing, and hunting rabbits and birds. Survivors include two daughters, Sharon VanHatten and her husband, Richard, and Lori Lindsay and her wife, Lori Lupini, all of Schuyler; a son, Terry Lindsay, of Herkimer; seven grandchildren, Amy VanHatten, Keri Roys, Elliott and Amanda Lindsay, Nicholas and Nathan Korrigan and Jenna Bawolak; six greatgrandchildren, Kaitlyn and Andrew Roys, Morgan, Tanner and Dalten Brennan, and Eli Lindsay; one greatgreat-granddaughter, Charlotte Brennan; and several nieces and nephews. In addition to his wife, Robert was predeceased by three brothers, Walter, George and Ralph Lindsay; and by two sisters, Irene Getchell and Gertrude Lee. Funeral services were held at the Autenrith Funeral Home, 7479 Main Street, Newport, on Tuesday, May 24 with the Rev. William Mudge and Mrs. Susan Jones officiating. Interment will follow in West Schuyler Cemetery where military honors will be accorded by the U.S. Air Force Honor Guard. Memorials may be made to West Schuyler United Methodist Church, 297 Wood Lane, Utica, NY 13502.

Rev. Dr. Harlan London The Rev. Dr. Harlan London, long-time professor of Child and Family Studies at Syracuse University, passed from this life to eternity on Dec. 19, 2022. The Rev. Dr. London was born on Feb. 5, 1929 and reared on the London family owned farm "in the Delta of Arkansas." Harlan was one of six boys and two girls born to Robert London, Sr., and Marie Scruggs London, who walked one mile to and from the elementary school in the Morgan Settlement community of Arkansas. In the one room elementary school, teachers inspired and encouraged hard work from students. No provisions were made in this community for "colored boys and girls" to attend high school. He was one of many boys and girls whose parents sent them to a private boarding high school in Fargo, Arkansas. During his high school days, Harlan was an active member of the choir, where his singing led to a music scholarship to attend Philander Smith College (HBCU) in Little Rock, Arkansas. He sang with an internationally renowned PSC choir and with a "special group of singers." His singing in this group attracted much attention. Before moving to Syracuse in 1961, Harlan had earned an undergraduate degree in social science at Philander Smith College, a Bachelor of Divinity at Gammon Seminary in Atlanta, Georgia, and a master’s in counseling at Boston University. His Doctor of Philosophy degree in Social Science was earned at the Maxwell School of Citizenship and Public Affairs at Syracuse University. As Harlan completed his Ph.D., he was assigned to teach in Syracuse University's International Program Abroad for a year in Amsterdam, The Netherlands. He returned to Syracuse University's campus afterwards and continued his academic work. Harlan taught at all levels from freshman to advanced graduate studies, directed Ph.D. dissertations and participated in the completion of many. Harlan was a skilled researcher and a respected scholar who loved teaching undergraduate students above all other work in the academy. His research and publications focused on urbanization, family structure, social class, ethnicity, and education. He maintained affiliation and leadership in national organizations of family studies over a span of his career.

382


2023 Upper New York Conference Journal VII. Memoirs

Harlan was a teaching faculty member for 24 years and a chairperson of the Department of Child and Family Studies in the College of Human Development. He retired as advisor to the Vice Chancellor and Provost of Academic Affairs for diversity in the curriculum at Syracuse University. He taught and served numerous academic leadership positions until his retirement in 2006. Harlan was an extraordinary person who was not defined by his remarkable academic career. He met a native Arkansan, Arcenia Phillips, during his high school days and they later married. This was his only marriage. They were married over 54 years until Arcenia's death in 2011. Harlan and Arcenia were the proud parents of Doran, David, and Judy. Arcenia earned her Ph.D. in Education at Syracuse University. She worked as curriculum and educational specialist in the Syracuse Public Schools, teaching teachers how to teach with emphasis on diversity. Harlan and Arcenia often did joint lectures and held different views to give students varied perspectives on an issue. They were devoted scholars who were also available parents and listened to their children. Like his Dad, Harlan stressed the importance of education and hard work to his children and grandchildren. He often said those are keys that open doors of opportunity and success to adult life. He had a strong faith, and his family were members of Rockefeller United Methodist Church for over 50 years. Music was Harlan's great love - sacred, classical, jazz, and spirituals. He returned to singing Negro spirituals after retirement and was a frequent soloist at many churches across the Syracuse community until his death. Harlan was a loving dad, a family historian, a gourmet cook, a skillful gardener, a landscape artist, and a loyal friend. He was devoted to his doberman pinschers. Harlan is loved and remembered by the thousands of students whose lives he touched. He was a leader in the Alpha Phi Alpha fraternity's mentoring program for high school male students as they transition to college. Harlan will be remembered for his sensitivity and caring, great sense of humor, his wisdom and intelligence. His family will remember him for the love and integrity he brought to every situation. He will be sorely missed. Harlan is preceded in death by his parents Robert Sr. and Marie, his wife, Arcenia, brothers, Ernest, Marian, Robert Jr., Marvin, sister, Rosemary, and son, Doran. He leaves to cherish his life and memories, his children, Judy London (Harold) Palmer of Corpus Christi, TX, and David Harlan London of Baltimore, Maryland. His grandchildren, David Palmer of Sacramento, California and Jaren Palmer of Corpus Christi, TX, his siblings, Dorothy London Ross of Milwaukee, WI/Las Vegas, NV, and Mel London of Milwaukee, WI, and also sister-in-law, Mattie Phillips London of Dewitt, Arkansas. Harlan has a host of loving nieces, nephews, relatives, and friends to share pleasant memories of him. In lieu of flowers, a contribution may be sent in memory of Dr. Harlan London to: Philander Smith College - Scholarship Fund Institutional Advancement - (501) 370-5392 900 West Daisy Bates Dr., Little Rock, AR 72202

383


2023 Upper New York Conference Journal VII. Memoirs

Rev. Jeffery Long Jeffery E Long, 66, died on July 15, 2022, at Strong Memorial Hospital. Jeff was born the son of Elliott and the late Ginny (Moss) Long on Sept. 29, 1955, in Memphis, TN. He was raised in Mayville, NY attending Mayville schools. Jeff married the love of his life, Beth (Mattke), on Jan. 1, 1977, in Buffalo, NY and graduated from Asbury Theological Seminary in Wilmore, KY. Jeff and Beth then moved to Holmen, WI where they planted a church for five and a half years. They then moved to Wolcott, NY where they revitalized and pastored a church for seven years. Jeff and Beth then moved back to Asbury Theological Seminary to pursue his Doctor of Ministry. A few years later, Jeff and Beth settled in Farmington, NY where he faithfully pastored Farmington United Methodist Church for twenty-three years before retiring on June 27, 2021. Jeff spent his last year traveling with his bride, Beth, and continued to mentor pastors and church planters. Jeff’s priority was his family, including his two sons Bryan and Brent and their families. He also found time for bike riding, encouraging others, fantasy football, and cheering on the Buffalo Bills. Jeff will be remembered by his loving wife, Beth Long, children Bryan (Molly) Long and their children Mia, Micah, and Rudy, Brent (Amy) Long and their children Vander and Kyler, his father, Elliott Long; brother, Jerry (Christine) Long, and many other members of his extended family. Calling hours were held on July 23, 2022, at Calvary Assembly of God, 3429 Chili Ave, Rochester NY 14624. A livestream of the service can be viewed at rcalvary.org/jefflong Jeff was passionate about leadership, church planting and mentoring the next generation. In lieu of flowers, please consider donating to The Life Changing Churches Fund. To donate visit give.theninevehnetwork.org and select Apply my gift to “Life Changing Churches Fund”.

Rev. Virgil Muzzy Rev. Muzzy, 73, died on Oct. 25, 2022. He served several Upper New York churches, including Honesdale Central UMC, Apalachin: First UMC, Norwich: Broad Street UMC, and others in the former Wyoming Conference. The Rev. Muzzy’s family is not planning a memorial service and an obituary will not be published.

Louise (Eaton) Potter Louise "Lee" Eaton Potter was a caring wife, mother, grandmother, sister, and friend. An accidental fall ended her life at her DeWitt home on May 2, 2022. She was 86 years old. Lee was born on July 15, 1935 in Cooperstown, NY, to Edwin and Inez Eaton. She earned a bachelor's degree from Syracuse University, where she met her husband, Edwin Potter. They were married in 1956 and went on to raise four daughters. As a United Methodist minister's wife, Lee lived in multiple towns and cities throughout Central and Northern New York. She touched the lives of countless students throughout her lengthy career as a middle school Social Studies teacher. Lee was tirelessly active in her community from social justice activism to refugee aid, to driving for Meals on Wheels as an octogenarian herself, to teaching Sunday school and serving community breakfasts. She truly dedicated her life to helping others.

384


2023 Upper New York Conference Journal VII. Memoirs

Skilled in piano and recorder, Lee loved classical music, and relished attending live concerts. She loved nature and family camping trips were a summer mainstay. In retirement, Lee and Ed traveled the world learning about other cultures and returning to share what they had learned with friends and family. In addition to Edwin, her husband of over 65 years, Lee is survived by her sisters, Peggy (Dick) Traver and Carol Staples; daughters, Nancy, Rebecca, Karen and Valerie Potter; sons-in-law, David Pearlman, Cyrus Chipman, Ted Harrison, John Silvestro, and Noah Bell; grandchildren, JP (Greis), Molly, Talia, Ben, and Julie; and a large extended family. A memorial service was held on May 7 at University United Methodist Church in Syracuse. In lieu of flowers, please consider a donation to the Emergency Food Distribution program at UUMC. Checks may be made to "Food Center @324" and sent to 1085 E. Genesee St. Syracuse, NY 13210.

Barbara D. Reeder Barbara D. Reeder, 96, died on Thursday, Nov. 10, 2022. She was born in Schenectady, NY on Oct. 25, 1926. She lived in Rochester for over 50 years. She is survived by two sons, Paul (Karen) and Scot (Sarah) Zaffora-Reeder; a daughter-in-law, Christine Reeder; three grandchildren; six great-grandchildren; a sister-in-law, Leone Delong; family friend Elaine Page; and several nieces and nephews, and their children. Services are planned for a later date, please consider memorial donations to Covenant United Methodist Church, 1124 Culver Road, Rochester, NY 14609 or a charity of your choice.

Berdena A. Rough Berdena A. Rough, 88, of Clymer, NY, died on Feb. 19, 2023 at Saint Vincent Hospital after a brief illness. She was born Nov. 19, 1934 in Cochranton, PA to the late Charles and Ruby Deeter Linton. Berdena graduated from Cochranton High School in 1952 and married R. John Rough on Aug. 20, 1955. They were in active ministry from 1959-1996 when they retired. She is survived by: son, Gary (Jodelle) Rough, a daughter, Gail (the late Tom) McFarren, and son Gregg (Jill) Rough; grandchildren: Ginnie (Harry) Miller, Joseph (Liz) Rough, Conar Rough, Colin Rough, Tricia Duvall, Kevin Polo, Ben (Marissa) McFarren, Ashleigh (Mike) Calimeri, Amelia Rough, Alyssa (Tyler) Settelmaier, and Annalise Rough; greatgrandchildren: Ian and Kyle Miller, Liyla Rough, Ava Rough and a baby Settelmaier coming in June; a sister, Dolly Brumagin; brother and sister-in-law Dale and Dot Linton; a sister-in-law and brother-in-law, Doris and Ralph Hines, a sister-in-law, Mary Rough and several nieces and nephews. Berdena is preceded in death by her husband of 67 years, the Rev. R. John Rough; her parents, Charles and Ruby Linton; father-in-law and mother-in-law, Homer and Maude Rough; sister and brother-in-law Beverly and Gaylord Dupont; brother-in-law, Dave Brumagin; son-in-law, Tom McFarren; brother-in-law and sisterin-law, Gaylord and Elzada Rough; sister-in-law and brother-in-law, Dorothy and Armor Keller; brother-inlaw and sister-in-law, Dale and Pauline Rough and brother-in-law, Floyd Rough.

385


2023 Upper New York Conference Journal VII. Memoirs

Visiting hours were held on Feb. 25, 2023 at Clymer United Methodist Church, 565 Clymer-Sherman Rd., Clymer followed by a funeral service. In lieu of flowers memorial contributions may be made to the Clymer United Methodist Church.

Rev. R. John Rough The Rev. R. John Rough, 88, of Clymer, NY died on Dec. 5, 2022, at Corry Manor. He was born Jan. 10, 1934, in Cochranton, PA to the late Homer and Maude Watson Rough. John graduated from Cochranton High School in 1952, went to Otterbein College and graduated from United Seminary in Dayton, Ohio. He was ordained into the ministry in June 1959. John served congregations in Hickernell/Norrisville, Pa. 1959-1963; Hartfield, NY 1963-1966; Stillwater 1966-1974; Avon, NY 1974-1975; Gerry/Sinclairville, NY 19751981; North Chili, NY 1981-1986; then Clymer/North Clymer, NY 1986-1996. John retired from active ministry, then served as Pastor of Visitation at First Church in Corry, PA for many years. He was active in the fire departments in the communities he served. John is survived by his wife of 67 years, Berdena; a son, Gary (Jodelle) Rough; a daughter, Gail (the late Tom) McFarren and son Gregg (Jill) Rough; grandchildren: Ginnie (Harry) Miller, Joseph (Liz) Rough, Conar Rough, Colin Rough, Trish Duvalle, Kevin Polo, Ben (Marissa) McFarren, Ashleigh (Mike) Calimeri, Amelia Rough, Alyssa (Tyler) Settelmaier, Annalise Rough, TJ McFarren; great-grandchildren: Ian and Kyle Miller, Liyla Rough, Ava Rough, a baby Settelmaier coming in June; a sister and brother-in-law, Doris and Ralph Hines; sister-in-law, Mary Rough; sister-in-law, Dolly Brumagin; brother-in-law and sister-in-law, Dale and Dot Linton and several nieces and nephews. John is preceded in death by his parents, Homer and Maude Rough; father and mother-in-law, Charles and Ruby Linton; brothers Gaylord, Dale, and Floyd; a sister, Dorothy; son-in-law, Tom; brother and sister-inlaw, Gaylord and Beverly Dupont; brother-in-law Dave Brumagin; sisters-in-law, Elzada and Pauline Rough. Visiting hours were held on Dec. 11, 2022, at Clymer United Methodist Church, 565 Clymer-Sherman Rd., Clymer, followed by a funeral service. In lieu of flowers please send donations to Clymer UMC, 565 Clymer-Sherman Rd., Clymer, NY 14724, Corry First Church, 650 Worth St., Corry, PA 16407 or the Clymer Fire Department, P.O. Box 31, Clymer, NY 14724.

Elsie May ("Ellie") Agnew Rudd If only one word was allowed to describe the essence of Elsie May Agnew Rudd, it would be "others." She always had her family, friends, and those in need in the forefront of her mind, her heart, and her actions. That old expression "behind a good man is always a good woman" is definitely applicable with regard to Ellie, as she was the wife and partner for 62 years of the late Rev. Charles A (Chuck) Rudd who died in 2017. She met Chuck at a Salvation Army summer camp for children where Ellie was a lifeguard and Chuck was a counselor. She greeted parishioners at church; sang beautifully with the choir, listened to and empathized with the needs of her fellow church parishioners in Madrid, Parish, Hamilton, Rome, Richfield Springs, Whitesboro, and Vernon/Lairdsville in Central New York state. Elsie May died in Brooksville, Florida on March 1, 2023, at the age of 91.

386


2023 Upper New York Conference Journal VII. Memoirs

Elsie May was an accomplished singer, a great storyteller, and loved to jump the ocean waves. She was always game to wear crazy party hats on her birthday and perform with the Rome Community theater as well as other local theaters. Her favorite role on stage was as portraying an inebriated women thinking she might shock some of the elder ladies from the church, which she did! Elsie May was born in Omaha, NE on Jan. 6, 1932, and grew up in St. Albans, Long Island as the daughter of the late May and Fletcher Agnew, both officers in the Salvation Army. She attended Queens College in New York and received her BA from Baldwin Wallace College in Cleveland, OH. After college she was a social worker and later worked at Bassett Healthcare Hospital in Cooperstown, NY and Blue Cross Blue Shield in Utica, NY. She will be sorely missed by many, including her son Mark and his wife Theresa Rudd of Tiverton, RI and her daughter Ruth Rudd Hilts and Richard Hilts of Brooksville, FL and Mohawk, NY; as well as her granddaughter Mary Elsie Rudd and grandson Charles B (Charley) Rudd of RI and her brother Jack Agnew of Key West, FL; her nieces Meaghan and Zoe Agnew of Boston and nephews Kerry (Sherry) Kerstetter and Kris (Shannon) Kerstetter of California. Last but definitely not least, Ellie's cousin ("sister") 92-year-old Eljeane Gibson of St. Petersburg, FL. Calling hours were held at Strong-Burns & Spock Funeral Home, 7715 Merrick Road in Rome, NY on March 24, 2023. A Celebration of Life was held at Delta United Methodist Church, 6285 Hawkins Corner Rd. in Rome, NY on March 25, 2023. Burial will take place later this spring at the Rome Cemetery, alongside the Rev. Charles Rudd and her late son, Steve Rudd. In lieu of flowers, donations to Delta United Methodist Church would be appreciated. RIP Ellie.

Diana Russell The Rev. Diana S. Russell died in her home on April 12, 2023. Her passing, four weeks short of her 90th birthday, was the next step in her full life. Her life and ministry were a blessing for many in our communities. Born Diana Sweet Griffiths in Danielson, CT on May 10, 1933, the fifth child of Nelson M. and Helen E. Griffiths, Diana spent her childhood on a dairy farm, where she learned her love of family, dedication to work, and the joys of gardening. Always an avid singer and reader, her faith developed through her involvement at the Line Baptist Church. She journeyed from CT to the Philadelphia, Pa. area to attend college at Baptist Institute. She met her future husband, Charles E. Russell, in the Summer of 1953 while working at a summer church camp. They were married in June 1956. Their early married life started on the Griffiths' family farm in CT, but work carried them to Estacada, OR, Bedford, IN, and finally to a farm of their own near Marengo, NY. The farm on Clyde-Marengo Road allowed Diana to raise acres of vegetable and flower gardens while raising her growing family. She also contributed to her community of Clyde, NY by serving as a Girl Scout leader, preschool teacher and other endeavors. Diana was called to ministry at Clyde United Methodist Church in 1964 as the Christian Education Director. She led a variety of children and youth programs from Sunday school, youth musicals, youth fellowship and after-school Christian education. Many remember her doughnut sales and dinner programs to support youth programs. Her love of music and gifted voice lifted many as part of an adult choir, director of children and youth choirs, and as song leader. Notable efforts included the initiation of summer youth

387


2023 Upper New York Conference Journal VII. Memoirs

safari trips, interdenominational summer day camps, and numerous programs for United Methodist Women. Diana was the force that developed the Together at Church programs that brought families to the church mid-week for a meal and a program. She went beyond her local church to teach mission and Christian education events at numerous churches around the area. Diana received her call to an expanded role in pastoral ministry in 1984. The Rev. Diana became a Licensed Local Pastor and, after five years of study at Wesley United Methodist Seminary in Washington, DC and further college coursework to receive a bachelor's degree from Empire State College, she was ordained an Associate Member in 1997. The Rev. Diana served as pastor at United Methodist Churches in Fosterville, NY, Auburn, NY, Rose, NY, and Lock Berlin, NY. The Rev. Diana's ministry was highlighted by unique services and meals, ecumenical outreach, hymn sings, and community support. Her focus was making a connection with individuals that brought them closer to God. The Rev. Diana was also involved with directing local weekend Christian programs for both The Walk to Emmaus and Chrysalis experiences. After retiring from The United Methodist Church in 1999, the Rev. Diana settled in Geneva on Pre-emption Rd., where her gardens were a striking addition to the neighborhood. However, the Rev. Diana's retirement was short-lived when she immediately answered God's call to further pastoral leadership at the Congregational Church in Savannah, NY and later the Presbyterian Church in Oaks Corners, NY. Challenges with her hearing prompted the Rev. Diana to retire again from pastoral leadership after over 35 years of service. Her long-time bible study, curtailed by COVID, was a cherished area of teaching and friendship that continued her leadership of Christian education. Diana will be remembered for her dedication to daily devotions, the numerous lives that she helped and guided through her lifelong witness to Christ, and the loving home she provided. She will be missed for her welcoming smile, personal warmth, delicious baked goods, beautiful gardens, and hosting of family gatherings, including cooking lessons and games with grandchildren. The Rev. Diana cared for all and shared her home with many seeking shelter, family, and fellowship. Diana is survived by her five children, Charlanne (Duane) Bittinger of Clyde, NY, Jeffery Russell of Springfield, VA, Allen (Sue) Russell of Attica, NY, Sarah (Jeremy) Ornstein of Springfield, VA and Eliza Russell of Charlotte, NC; her brother, David (Sue) Griffiths of Danielson, CT. Grandma Diana is also survived by her seven beloved grandchildren and five great grandchildren. A memorial service to celebrate the life of Diana S. Russell was held on June 17, 2023 at the Seneca Falls United Methodist Church. Memorial gifts may be given to Wesley Seminar (www.wesleyseminary.edu) or Asbury Retreat Center (www.asburyuny.org).

Larry L. Ruth Larry L. Ruth, age 82, entered his well-earned eternity May 1 after a brief battle with cancer. He is survived by his wife of 50 years, Pastor Jacqueline Ruth, and four adult children, Joshua (Amanda), Nathanael (Adele), Rachel (Timothy) and Russell (Stephanie). Granddaughters are Kaelyn (Tre), Juliana (Tyler), Isabelle, Emily, and Yvaine, his brother, Gregory, and two nephews, Gregory Jr. and Daniel. He is predeceased by his parents, Robert, and Grace Ruth. Larry was an art educator for 41 years having taught for two years at Sodus Central and 39 years at Wayne Central. He was very much a teacher advocate serving as President

388


2023 Upper New York Conference Journal VII. Memoirs

for the Wayne Central Teachers Association and Wayne County Teachers Association. In that capacity, he was a founding member of what was the WCTA Federal Credit Union, now known as Reliant. He was a representative for NYSUT and was on the Board of Directors for NEA/NY. He served on various committees for National Education Association and on their Board of Directors. Larry was an Eagle Scout and in his younger years worked at BSA Camp in the Adirondacks. He was an assistant scout master in Webster. He was especially proud that two of his sons earned their Eagle Award. As an avocation he was an historian and collector of World War II weapons, authoring seven books on the M1 Carbine. He was also active with the 91st Bomb Group 8th Air Force as a result of his uncle’s service during WWII flying B-17’s. He held various positions with the Sons of the American Legion Ontario Post as his grandfather had served in WWI. Larry was active in his community serving more than 20 years on the Walworth Planning Board and Wayne County Planning Board, and eight years as Walworth Town Councilman. He was also on the Board of Directors for Wayne County Action Program. He was a faithful member of the Walworth and West Walworth Zion United Methodist Churches. Calling hours were held on May 20 at Murphy Funeral & Cremation Chapels, 1961 Ridge Rd., Ontario, NY 14519. His celebration of life was on May 21 at the Walworth United Methodist Church, 3679 Main Street, Walworth NY. In lieu of flowers, contributions in memory of Larry and his love for his cats, Miss Kitty and Nixnootz, may be directed to Wayne County SPCA, 1475 County House Rd., Lyons, NY 14489.

Susanne L. (Alvord) Ryan Susanne L. (Alvord) Ryan, 77, Cortland, NY died on Aug. 27, 2022, in the Guthrie Cortland Rehabilitation and Nursing Facility, surrounded by family. Susanne is survived by her husband of 41 years, the Rev. Roland R. Ryan. She is also survived by her daughter, Lori (Darrell) Bird of Va.; her son Lee (Marcy) Holler of Florida; 2 granddaughters and 4 great grandchildren; her sister Peggy (Raymond) Reynolds of Newfield, NY. She was predeceased by her parents, Reed and Midge Alvord and her brother, David Alvord. Susanne held several jobs over the years – she worked for the First United Methodist Church in Cortland, NY where she first met Roland; State Farm Insurance, Camillus, NY and Jordan, NY, Lyons National Bank, Hudson Egg Farm, Elbridge, NY and Alliance Bank, Cortland, NY. Susanne and Roland loved camping, riding his motorcycle together many years ago, or just taking rides in the car – wherever the road took them. She loved cooking, knitting, doing word search puzzles, her flowers, and her home. Wright-Beard Funeral Home is handling arrangements. There will be visitation hours from 10am-12pm on Tuesday, Sept. 6, 2022, at the funeral home, 9 Lincoln, Ave., Cortland, NY. The funeral will also be held on Tuesday, Sept. 6 at the Lansing United Methodist Church, 32 Brickyard Rd., Lansing, NY at 2pm.

389


2023 Upper New York Conference Journal VII. Memoirs

Rev. Sharon L. Bryant Schaus The Rev. Sharon Louise Bryant Schaus, age 76, entered into eternal peace on Friday, June 3, 2022, while in the care of family in Lockport, NY. Born Oct. 28, 1946 in Salamanca, NY, Sharon was the daughter of the late William Bryant and Louise (Ramsdell) Bryant. She was faithfully married to the late Edward Schaus Oct. 19, 1968 and had missed him dearly since his passing on Dec. 22, 2018. Sharon is survived by her children; Jennifer (Troy) Green and their children William, Trent, Nicholas, and Kathryn as well as Christopher (Amanda Lawrence) Schaus and their children Olivia, Esme, Gavyn, and Santiago. Sharon’s siblings are Jeannette Austin (deceased), Mary (Bryant) Hagens, and Arthur Bryant (deceased). Sharon was an ordained Elder in The United Methodist Church, serving in ministry for over 30 years and beloved by the various congregations that she felt privileged to call home. She was an energetic leader and faithful disciple of Christ who believed in salvation for all who accepted God’s gift of grace. Her previous career was as the first woman director of the Catherine McCauley School of Practical Nursing in Batavia, NY. Sharon enjoyed spending time at her cottage on Crosby Lake near Westport, Ontario. Visitation for friends and family was held on June 11, 2022 at Clarence United Methodist Church, located at 10205 Greiner Rd., Clarence, where funeral services were held on June 12. Arrangements were handled by the H.E. Turner & Co. Funeral Home, 403 East Main Street, Batavia. In lieu of flowers, donations can be made to the United Methodist Committee on Relief at https://umcmission.org/give-to-umcor.

Sven Ejvind Sloth Sven Ejvind Sloth, 88, died peacefully on July 3 from cancer. He was born on Dec. 7, 1933, in Chicago, IL, the son of Danish immigrants Neils Sloth and Anna Katrina Jensen. He graduated Charlotte Valley High School in 1950 at the age of 16. He then graduated Albany State Teachers College majoring in chemistry. In 1954 he decided to become an aviation cadet in the Air Force. He began navigator training in Jan. 1955 graduating 2nd lieutenant in Nov 1955. He became an Air Force pilot and moved up the ranks to become Lt. Col. Sloth. He served in Vietnam from 1971-1972. He then continued his education at RPI receiving a master’s in management. His last assignment was at Griffis AFB in Rome, NY before retiring in 1974 after 20 years of meritorious service in the USAF with numerous commendations. On June 24,1956 he married his college sweetheart Patricia Louise Wilson. They had four children together: Kim, Eric, Nels and Kristin. The family lived in different parts of the U.S. based on his A.F. assignments. After retirement he and his family moved to Delhi, NY. He served as Bursar at Delhi Tech; did accounting work, and taught math, business, and computers at the college. He ran a rental property with his family and served the village of Delhi as a trustee. His life led him to Florida where he taught business and accounting at Florida State College of Jacksonville - retiring from college teaching in 1999.

390


2023 Upper New York Conference Journal VII. Memoirs

In 1982, he married Ingrid Stevens Meyerhoff and brought her son, Ben, into his life as his own. He and Ingrid lived in Jacksonville, FL for 20 years and then moved to Oneonta where they lived until Ingrid’s passing in 2006. Together they enjoyed gardening, choir, family gatherings, and traveling extensively throughout the U.S. and abroad, including living in China for a year. In December 2007, he married Eileen Cornwell. They enjoyed time together in NY and then Jacksonville until his death. He said he couldn’t have asked for a better person to share this stage of his life with. Eileen was a loyal, caring, and dedicated spouse who shared his passion for travel and cards. She brought laughter and a caring companionship to his life. Sven was a brilliant, generous, and kind gentleman. He was an avid fisherman, card, and cribbage player; had a wonderful sense of humor and always seemed to have a twinkle in his eye. Additionally, he will be remembered for having a great pride in his family, his vitality, his poems, songs, and joking ways. He had many fond memories of his Danish heritage including learning Danish folk dancing and gymnastics at the Danish Athletic Club in Chicago and many family gatherings at Moster Karen’s. He maintained Danish traditions throughout his life by sharing Danish food (herring, ‘stinky cheese’), song (Hunskaleva), and dance (around the Christmas tree). He loved his children and adored his grandchildren. He brought people into his life and made them feel like family. He will be missed by all those that had the privilege of knowing him. Sven is survived by his wife, the Rev. Eileen Sloth; his children Kim (David) Cripps Perazone, Eric (Norma) Sloth, Nels Sloth, and Kristin Sloth, step-children Benjamin Meyerhoff (former spouse Erin), Benjamin Kellogg and Emily Kellogg; grandchildren: Ian Cripps, Kathrina Little, Eric Sloth Jr., Chloe Sloth, Christian Sloth, Eileen Sloth, Anya Sloth, Sasha Sloth, and Caleb, Noah, and Adah Meyerhoff, Tracey (Joe) Henderson and Kerri (George) Samuel; great grandchildren: Emma and Grayson Cripps, George Little, Elizabeth and William Henderson, Quinn Samuel; brother, Harry Sloth; his ‘adopted’ Chinese family: Qian, Xinming, Qing Liu; and many cousins, nieces, nephews, and friends. Sven was predeceased by his parents and siblings, Eric (Selma) Sloth, Arthur (Gladys) Sloth, Lillian SieghBichel; his stepsiblings Neils (Eunice) Norberg, Anne (Fred) Buck, Axel (Jeane) Norberg, Ester (Robert) Lee, Frida (Ray) Brown, Alice (Howard) Nichols, and Eleanor (Earl) Ikola. A military burial service was held at the Jacksonville VA National Cemetery on Aug. 12, 2022. A Celebration of Life took place in the Oneonta, NY area at a later date. In lieu of flowers, memorial donations may be made in Sven’s name to Community Hospice & Palliative Care, 4266 Sunbeam Road, Jacksonville, FL 32257 or give online at support.communityhospice.com.

391


2023 Upper New York Conference Journal VII. Memoirs

Pastor Arletta Susan (Easton) Townsend Arletta "Sue" Susan (Eaton) Townsend, 75, of Pennellville, NY died on Nov. 21, 2022 at Crouse Hospital, Syracuse, NY. Pastor Townsend was born in Jamestown, NY to her late parents, Arletta E. (Lake) and William S. Eaton on May 19, 1947. She was a Locally Licensed Pastor at Caughdenoy United Methodist Church and was previously assigned UMC pastorate's in Orin and Ira churches, as well as her start at Phoenix UMC. Sue loved to read, crochet, craft, write, and belonged to the Parish Writers Group. She loved her grandkids and sharing time with the family. Besides her parents she was predeceased by her brother, Buzz. Surviving are her loving husband of 41 years, Alan H. Townsend; her sons Eric (Heidi Jo) Wiles, and Jake (Sarah) Townsend, five grandchildren Alexis, Sydney, Nathaniel, Annabelle, and Arlo; her three brothers Tom, Bobby, and Bruce; two sisters Char and Wanda; her stepmother Jean Sweeney; several nieces, nephews, friends, and parishioners, and those she has touched through her ministry. Services were held on Dec. 14, 2022 at Phoenix United Methodist Church at 49 Jefferson St., Phoenix, NY. Pastor Richard Barton officiated assisted by other UMC Pastors. Spring burial in Chase Cemetery, 9450 Oswego Rd., Town of Lysander, NY. Contributions in Sue's memory can be made to Phoenix Area Food Pantry, 43 Bridge St.; or Phoenix UMC, 49 Jefferson St.; both are in Phoenix, NY 13135, or Caughdenoy UMC, at 3 Co. Rt. 37, Central Square, NY 13036.

Rev. Jose Valencia, Jr. The Rev. Jose L. Valencia, Jr. died on March 5, 2023. The Rev. Valencia was born in Vigan, Ilocos Sur, Philippines on Nov. 28, 1930. The Rev. Valencia knew no strangers. He was always ready with a joke or a kind word for any encounter and offered prayers or benediction at the beginning or end of meetings and events. The Rev. Valencia served in the active ministry of The United Methodist Church for 38 years, as pastor in Edmonton, NY, Windsor, NY, High Street, Binghamton, NY, associate pastor of Elm Park UMC, Scranton, PA, and retired after serving for 17 years as senior Pastor of Endwell United Methodist Church in Endwell, NY where he was Pastor Emeritus. The Rev. Valencia was involved in the Masonic Fraternity. He served as Master and Secretary of Round Hill Lodge #533, Endicott, NY and was honored with Mason of the Year. He was elected presiding officer of the following concordant Bodies of Freemasonry: Western Broome Chapter #332 (Royal Arch Masons), Ahwaga Council #30 (Cryptic Masons), Christian Conclave Red Cross of Constantine and Southern Tier York Rite College. He and Nan served as Worthy Royal Patron and Worthy Royal Matron, Queen May Court #104, Order of the Amaranth as well as Round Hill Chapter #106, Order of the Eastern Star and District Grand Lecturer, Broome-Chenango District, Order of the Eastern Star and President of the District Officers. For several years, he served as New York State Grand Chaplain of the Grand Chapter (Royal Arch Masons), Grand Commandery, Grand Council (Cryptic Masons), and Grand Lodge. The Rev. Valencia was coronated a 33rd Degree by the Northern Jurisdiction of Ancient Accepted Scottish Rite Masons in ceremonies held in Washington, DC.

392


2023 Upper New York Conference Journal VII. Memoirs

He was predeceased by his parents, Bishop Jose L. and Manuela Lardizabal Valencia, Sr. and also by his beloved wife, Nan Scovell Valencia, his wife of 22 years. He is survived by his son, Jose Loren and daughter, Melanie Laine. Other survivors include his sister, Rey Florence Schuman, two grandchildren, one great grandchild, several cousins, nieces and nephews, his first wife, Marcell Wiseman Valencia and his current wife, Patricia DeBlieck Valencia. Survivors from Nan’s family include daughter Cathy Pease, and sons Craig (Sue) and Brad (Jeannie) Scoville and their children and grandchildren. Survivors from Patricia’s family include her daughters Tammy (Stephen) Kapral and Laurie (Larry) Farr, and son Garrett DeBlieck and their children. A memorial service for the Rev. Valencia was held on March 10, 2023 at Endwell United Methodist Church, 3301 Watson Blvd., Endwell. The Rev. Mark Kimpland officiated. Burial will be in Vestal Hills Memorial Park. Contributions may be made in Jose's memory to Shriners Hospitals for Children, 51 Blossom Street, Boston, MA 02114. In all things, the Rev. Valencia dedicated his labors to the glory of God in whom we live and move and have our being. Well done, thou good and faithful servant. Enter now into the joy of your Lord and Savior.

Carolyn Walter Carolyn McDowell Walter died on July 13, 2022, in Auburn, NY. Funeral services were held at Willard Chapel, 17 Nelson St. in Auburn, NY on Sept. 24 with Pastor Val White officiating. A memorial gathering followed at the Chapel. A native of Elizabethtown, NC, Carolyn was born Sept. 2, 1927, in Elizabethtown, NC to John Alexander McDowell and Lois McCree McNeill McDowell, and married the Rev. William Nelson Walter, of Union Springs, NY on May 14, 1955. Carolyn was predeceased by her deeply loved husband of over 60 years, the Rev. William N. Walter, her parents, and her sisters, Vivian McDowell, Lois McDowell Harrelson, and Gene McDowell Sanderson. She is survived by her six children: Carolyn L Ostrander (Vance Ostrander); Nelson Walter; David J. Walter (Tomoko Miyakawa); Jonathan M. Walter (Kathryn Lay); Helen Walter-Terrinoni (Al Terrinoni); Anna Chappell; and fourteen beloved grandchildren. The family suggests contributions to a local nonprofit/volunteer organizations in lieu of flowers.

Rev. Willis L. Webb The Rev. Willis L. Webb, a longtime Olean resident, died peacefully on Oct. 8, 2022 at the Pines Health-care and Rehabilitation Center in Olean, where he had resided for the past three years. Born March 22, 1928, in Olean, he was the son of the late Claude and Elisabeth Newton Webb. On Oct. 6, 1948, he married Leah M. Higby, who predeceased him. Willis attended Bolivar Central School and graduated from Kenmore Sr. High School. He attended United Wesley School in Washington, D.C. and graduated from Empire State College in 1973. He was employed in a variety of industrial and business settings from inspecting military aircraft during WWII, selling mobile homes, working on the railroad and running machinery at ACME electric, just to name a few.

393


2023 Upper New York Conference Journal VII. Memoirs

Willis was an ordained Deacon of The United Methodist Church in July of 1973. He served as pastor in the Methodist churches in Scio, Friendship, Allentown, Weston Mills, Hornell, Big Creek and Salamanca. He served eight years as the chairman of Olean U.M.C. District Committee on Superintendence, retiring in 1990. He also served as past president of Salamanca City Ministerium and was the chaplain at Olean, Hornell and Salamanca hospitals. He was also a former member of the Weston Mills Fire Department serving as their chaplain. Willis was a member of the River's Edge United Methodist Church in Portville and a member of the Keynote Chorus. Surviving are two sons, Christopher (Sherry) Webb of Olean and Daniel (Mary) Webb of Friendship; three daughters, Nanette (David) Torrey of Olean, Kathleen (Willard) Hawkes of Atmore, Ala. and Frances (John) Jackson of Prattsburgh; many grandchildren and great-grandchildren; two great-great grandchildren; one brother, David Webb of Florida; and several nieces and nephews. In addition to his wife, Willis was predeceased by one brother, Keith Webb; and two sisters, Frances Webb and June Bateman. Private services were held at the River's Edge United Methodist Church in Portville. Burial will be in Allegany Cemetery and at the convenience of the family.

Rev. Dr. Theodore (Ted) J. Weeden It is with deep sadness that the family of the Rev. Dr. Theodore J. Weeden (Ted) announce his passing on Palm Sunday, April 2, 2023. Ted was a father, brother, uncle, minister, theologian, and advocate for social justice as Christ before him had been. Born in Long branch, NJ, Ted achieved the rank of Eagle Scout and graduated from high school at 16. He answered the "call" to the ministry at age 16, and attended Emory University, receiving his Bachelor of Arts at 20 years of age and his Bachelor of Divinity degree at age 22. He faithfully served churches in the North Georgia Annual Conference before moving with his family to Southern California where he served congregations and earned a Ph.D. at the Claremont Graduate School and University Center. Ted taught at Occidental College and taught and produced biblical scholarships at Shaw University in Raleigh, NC, at Wake Forest University in Winston-Salem, NC, Crozier Theological Seminary in Chester, PA, and finally at Colgate Rochester Crozier Divinity School and at St. Bernard’s Divinity School in Rochester, NY. Ted fully re-entered pastoral ministry again with service at Wesley United Methodist Church (now New Light UMC) and Asbury First United Methodist Church in Rochester, NY for many years prior to retirement. Ted is remembered for many professional and pastoral achievements, including his book, Mark: Traditions and Conflict, a groundbreaking analysis of the disciples and the early church in the time that the Gospel of Mark was written. Other important scholarship followed, culminating in his participation in the Jesus Seminar toward the end of the 20th century. Ted’s concern for the welfare of the community around him can be tied to Dr. Martin Luther King’s conception of the Beloved Community, as former Crozier colleague Kenneth L. Smith identifies the term in his book, Search for the Beloved Community. Smith defines the Beloved Community as “a vision of a completely integrated society, a community of love and justice.” Ted enacted this vision while a faculty member at Shaw University, when he helped to form HOME, Housing

394


2023 Upper New York Conference Journal VII. Memoirs

Opportunities Made Equal, an advocacy organization promoting fair housing in the Raleigh, NC, area. This vision continued to the end of his career, when as Senior Pastor at Asbury First United Methodist Church in Rochester, he led the congregation through initiatives designed to engage the church with marginalized communities and he promoted the diversification of the pastoral staff serving the church. Through it all, Ted was a devoted father, supporting his children in their endeavors. He was the greatest fan and supporter of his children’s participation in athletics. He enjoyed playing touch football, hearts, and board games with family, building camaraderie with a playful banter. He found great joy in celebrating important family events, Sunday meals, birthday celebrations, Christmas holidays, and family vacations. He was a generous supporter of the celebrations and endeavors of his extended family. A lover of classical music, Ted was a frequent visitor to the Rochester Philharmonic Orchestra (RPO). Many Sunday mornings he would regale his family with some of classical music’s greatest works often at the earliest of hours. Ted was a fan of the outdoors and nature, loving to take his family camping or to a lakeside retreat near some of the family residences over the years. Ted will be missed by his five children, Scott (Sheryl Stump) Weeden, Ted (Beth Sabin) Weeden, Mike (Ellen) Weeden, Brian (Beth) Weeden, Anne (Patrick) Weeden-Franssen, six Grandchildren, Aaron Weeden, Rebecca Weeden, Elizabeth (Colgan) McNeil, Chris (Genia) Guerra, Hannah Weeden, Skylar Franssen, one great Grandchild (Charlotte Jane), his sister Judith and brother Dick, nieces and nephews, and other members of the extended family. He was predeceased by his parents, Clarence and Meredith Weeden, and brother-in-law, Dr. Al Ziffer. He will be loved in life everlasting. A Celebration of his Life was held at Asbury First United Methodist Church, 1040 East Avenue, Rochester, New York, on July 8. Gifts in memory and celebration of Ted’s life may be given to Asbury First United Methodist Church, 1050 East Avenue, Rochester, NY, 14607; or, The King Center, 449 Auburn Avenue NE, Atlanta, Georgia, 30312.

Gary Lee Wilder Gary Lee Wilder Gary Lee Wilder, 85 of Brocton, NY died peacefully on Nov. 21, 2022, at his home following an illness. Gary was born on Nov. 4, 1937 in Jamestown and was the son of William E. and Norma Brown Wilder. On Nov. 26, 1988, at Trinity United Methodist Church in Olean he married his loving wife Clara E. Hubbard who survives. Gary lived in Salamanca, Little Valley, Olean, Weston Mills, and recently in Brocton, NY. In addition to his wife Clara, Gary leaves behind to cherish his memory his eight children: James Oaks, Brenda Barlow, Gary Wilder Jr., Linda Wilder, William Wilder, Levi Thompson, Rebecca Hurd, and Matthew Wilder, numerous grandchildren, great grandchildren, nieces, and nephews. Gary is predeceased by his parents, William Wilder and Norma Bentley, his brother Curtiss Wilder, and his first wife, Beatrice Wilder. A Celebration of Life gathering was held on Nov. 30, 2022 at the Letro-McIntosh-Spink Funeral Home, Inc., 646 E State St, Olean. A Celebration of Life service was held on Dec. 7, 2022, at the Tri-Church Parish, 41 E. Main St. Brocton, NY 14716. Memorials may be made to the Tri-Church Parish P.O. Box R. Brocton, NY 14716.

395


2023 Upper New York Conference Journal VII. Memoirs

Rev. Harold Wilks On Feb. 28, 2023, the Rev. Harold T. Wilks, 78, passed on to be with our heavenly father. He was a great husband, a dedicated and fantastic father who spent his life in the service of others and was well loved by his family and the many communities he served. As a pastor, social worker and dear friend, he will be truly missed by all who loved him. He was born April 7, 1944 in West Chester, PA. He held a bachelor's degree from Lincoln University as well as two master’s degrees from the University of Pittsburgh, a master’s degree in theology and in social work. His life and career took him many places. He lived in several cities within the states of Pennsylvania, Virginia, Texas, New York, Delaware, and Maryland. His career included time serving in the Air Force, as a Chaplain in the federal prison system, and as a social worker both in public and as a private business, while spending the bulk of his career as a pastor for both the A.M.E church and The United Methodist Church. He is survived by his wife Dolores Ann Wilks, his wife of 56 years. He had four children; Kimberly Nicole Wilks, Anthony Allen Wilks, and Nathan Turner Wilks (Susan). Seven grandchildren. LaKreisha Parker, Thomas Cox Jr., Rudaya Jemes, Veronica Jemes, Rinada Jemes, Brittany Wilks and Chelsea Wilks. He had twelve siblings, surviving siblings being; Dolores Costello (Leondro), Lena Price, Charles Stewart (Rose), Melodie Stewart (Timmy), Florence Stewart, Marvin Stewart (Linda), Christine Stewart, Marcus Stewart, Sherman Lee (Tina) and was preceded in death by Larry Stewart, Harolene Williams, and Clarence Stewart. Harold Wilks was a great man and a very accomplished person who loved being outdoors. Fishing was one of his favorite things and being near the water always gave him a sense of peace. He was an avid collector of knowledge and he loved to read and listen to jazz while relaxing, which was also a place of peace for him. He enjoyed sports, mostly football and his favorite team was any team with a black quarterback. He was witty and sarcastic and mastered the balance between achievement and not taking life too seriously. His influence could be seen throughout the family and his love and dedication in the service of God. He was one that couldn't be overstated. His vast knowledge of the word of God was a blessing to all around him, yet his truest gift was living and spreading the love of our Lord and Savior and walking in that love, even without his vision. He proved Philippians 4:6, "Do not be anxious about anything.” Instead, in every situation with prayer and petition with thanksgiving, tell your request to God. The peace that surpasses all understanding will guard your hearts and minds in Christ Jesus" This is where his true greatness was. Let us all remember and celebrate Harold as he has passed on to be with his Father, knowing that he is at rest and at peace and being with those that passed before us. In remembrance, knowing he was and will always be a loving, caring, great man.

Donald Wood Obituary Donald R. Wood, 81, of Penn Yan, NY, died at home, surrounded by his family, on Aug. 24, 2022. Don was born on July 22, 1941, in Geneva, NY, to Victor and Florence Wood. He went to high school at the Penn Yan Academy and graduated in 1960. Don is survived by his wife, the Rev. Marilyn Wood; daughters, Karen Carcone, Kathy Longwell, and Melissa Baker; grandchildren, Ashley Carcone, Brianna

396


2023 Upper New York Conference Journal VII. Memoirs

Longwell, Preston Baker and Kierstyn Baker; sisters, Joyce Curtis and Alice Janette; brother, Gary Wood; and several nieces and nephews. He was preceded in death by his parents; and brother, Victor J. Wood. There will be no calling hours. A graveside service was held in City Hill Cemetery on Aug. 30. Memorial donations may be made, in Don's name, to Dresden United Methodist Church and OntarioYates Hospice. The family wishes to extend their gratitude to Ontario-Yates Hospice.

397


2023 Upper New York Conference Journal VII. Memoirs

HONOR ROLL OF DECEASED MINISTERIAL MEMBERS "Blessed are the dead who die in the Lord henceforth." "Blessed, indeed, says the Spirit, that they may rest from their labors, for their deeds follow them!" (Rev. 14:13 RSV)

Information concerning deaths of ministerial members prior to May 1, 2009 may be found in past Yearbooks of the former Western New York, North Central New York, Wyoming, and Troy Annual Conferences. Relationship Code: FE = Elder; RE = Retired Elder; FD = Full Deacon; RD = Retired Deacon; PE = Provisional; AM = Associate Member; RA = Retired Associate Member; LP = Local Pastor; RL = Retired Local Pastor; HL = Honorable Location; RHL = Retired Honorable Location

Name

Date of Death

Age Place of Burial

William Highfield Franklin Littell Thurman B. Beavers William Bouton Philip W. Mitchell Richard L. Hudson Earl F. Barfoot Charles N. Graham Franklyn N. Wright Stanley J. Moore Frederick L. Turner Oren J. Lane James H. Clouser Daryl Hansen Howard R. Caldwell Robert E. Leno Tracey K. Jones, Jr. Harlow T. Doliber Esther Wheeler M. William Jenkins Arthur J. Teft Bong Hee Sung Robert R. Morse Alfred Ruggles Clark E. Gilmour Gary Bryden G. Calvin Sheasley, Jr. George E. Clarkson Earl E. Andrews

5/18/2009 5/23/2009 5/30/2009 6/18/2009 7/7/2009 7/10/2009 8/9/2009 9/4/2009 9/22/2009 10/5/2009 10/16/2009 11/6/2009 11/10/2009 11/12/2009 11/20/2009 11/29/2009 12/16/2009 12/27/2009 12/29/2009 1/4/2010 2/2/2010 2/5/2010 2/14/2010 2/22/2010 2/24/2010 3/15/2010 3/15/2010 4/12/2010 4/16/2010

79 92 88 68 90 88 92 66 88 91 92 69 76 60 78 75 92 85 84 81 89 62 88 72 84 64 74 92 82

Hartwick Seminary Cemetery Easton Rural Cemetery, Easton, NY Oneonta, NY Univ of S. Alabama, Mobile, AL Center Cemetery, North Haven, CT Cremated Groton NY: Village Cemetery Prospect Cemetery, Northville, NY Cabot Plains, VT Wellsboro, PA Little Clear Pond, Saranac Lake, NY Trout Run Cemetery, Trout Run, PA Cremated Georgia National Cemetery Middlesex VT: North Branch Valley View Cem., Ticonderoga, NY E Bridgewater City Cemetery, MA Mt. Pleasant Cem., Canastota, NY Gray NY: Fairview Queen of Heaven Cem. Lafayette, CA Cremated East Burke, VT Morristown NY: Pine Hill Dansville NY: Greenmount Danby NY Rural Cemetery Ithaca NY: South Hill

398

Relationship

RE RE RE RE RA RE RE RE RE RE RE RE RE RE RE RL RE RE RA RE RL FE RE RL RE RL RE RE RL


2023 Upper New York Conference Journal VII. Memoirs

Name

Date of Death

Age Place of Burial

Victor L. Smith Robert Bromfield Elizabeth Dyre Joseph Timlin Howard Bacon Irving Hill Rudolph Libeck Donna Kyttle David Quick Frank Brandon Jr Robert F Trost

5/5/2010 5/14/2010 5/20/2010 5/23/2010 6/18/2010 6/18/2010 6/24/2010 6/24/2010 7/4/2010 8/20/2010 10/21/2010

87 81 76 84 99 81 94 69 60 90 80

Robert J Pascoe Jerald Lipsius Kenneth Snyder Nancye Halm Melvin R McGaughey William Barney William Dobson Roger Day Kevin Stockwell Franklyn Cism Alan Barnes Virgil Versteeg Kathryn Austin James Snedeker Jr John E Martin Melba Meyer Donald H Bishop Peek, Maxine Robert Bird Kenneth Dodd Deborah Roe Paul Stockmyer Paul James Olcott Freeman Ashworth Richard Brown John Kamaras Kathryn Lewis William Davies Rowland Conklin Margaret Chauncey Margie Mayson Robert Jewell

11/9/2010 11/13/2010 11/21/2010 11/24/2010 12/5/2010 12/22/2010 12/24/2010 1/1/2011 1/6/2011 1/10/2011 1/14/2011 2/10/2011 2/20/2011 3/3/2011 3/9/2011 3/20/2011 3/25/2011 04/02/2011 4/26/2011 5/27/2011 6/2/2011 6/18/2011 4/4/2011 6/24/2011 7/7/2011 8/18/2011 8/31/2011 10/21/2011 10/25/2011 10/27/2011 11/8/2011 11/11/2011

68 70 79 78 96 66 86 82 58 92 97 54 57 90 81 78 91 80 89 70 65 60 77 80 85 74 95 92 89 95 60 81

Canastota NY: Mt. Pleasant Windsor Village Cemetery, NY Bethel Cemetery, Cato NY Oakwood Cemetery, Syracuse, NY Ford City, PA Cremated Saratoga Springs NY: Maplewood Stump Church Cemetery, N Cambridge, NY Perry NY: Glenwood Cremated Falconer NY: Pine Hill Riverside Cemetery, Killington VT Duxbury VT: Graves Keene NY: Monadnock View Copenhagen NY: Riverside Harpursville NY: Riverview Ed Weir: Pine Hill Cremated Newport, NY Chemung NY: Forest Lawn White Haven Mem., Fairport NY Pullman ,WA Glenview Cemetery, Pultney, NY Pennsylvania

Evergreen Cemetery, Levanna, NY

Vesper Cemetery, NY Jermyn, PA Fair View Cemetery, Elmhurst, PA Jonesville, NY Greenlawn Cem, Bainbridge, NY Cremated Methodist Cemetery, Barnard, VT

399

Relationship

RE RA RA RE RE RE RE RL HL RE RE RE RL RE RL RE RE R RE LP RL RA RE FE RE RA RE RE RL RE FE RL LP HL RL RL RE RD RE RE RL FE RE


2023 Upper New York Conference Journal VII. Memoirs

Name

Date of Death

John Karan Lois Sutton Leon Stillman Walter Barger Maxwell Tow Christopher Mickel Marvin Willard Rodney Scoville Margaret Smith David Claydon Barbara Fisk Arthur Northrup Jr W. Russell Clark Perley Bertrand Jr James A Farrell Dawn Robbins George E Fandt Glen V Woike Melvin, Lavender William C. Pettibon Wade Jarrett Bryson M Smith David Dik Cynthia Chidsey Sorley, James Ross Whetstone

12/6/2011 1/31/2012 2/13/2012 3/11/2012 3/22/2012 4/5/2012 4/8/2012 4/21/2012 4/21/2012 5/3/2012 5/4/2012 5/26/2012 6/6/2012 6/25/2012 7/1/2012 7/29/2012 8/4/2012 8/18/2012 9/25/2012 10/17/2012 10/20/2012 10/21/2012 11/07/2012 11/15/2012 11/27/2012 11/04/2012

83 86 93 82 77 56 84 94 86 81 69 87 93 82 79 55

Pine Plains Cemetery, Clay, NY New Milford Cemetery, NY Adams Rural Cemetery Buchanan Cemetery Cremated Gallupville Rural Cemetery, NY Williamsburg, NY Cremated

67 95 78 71 94 78 66 86 93

Williamsville, NY Cremated Sunset Hill Cemetery Greenlawn Cem, Warners, NY Green Ridge Cem, Saratoga, NY Cremated Bath National Cemetery, Bath, NY N. Elba Cemetery, Lake Placid Double Brick Church, Friends Cove, PA

Paul Jaquith Carlos Rosa Charles Marks Everett Hendrickson Arland Rees Norman C. McLean Wayne G. Warner John W. Annas, Jr. Bertram M. Croop Luther A. Patton William Cruikshank Revere Perkins Robert Overmier David Stanton E. Carolyn Byrne Leon Frank Jr. James F. Allen

12/14/2012 1/11/2013 1/15/2013 1/13/2013 1/19/2013 1/29/2013 03/19/2013 04/07/2013 04/21/2013 04/26/2013 05/10/2013 6/30/2013 10/2/2013 10/27/2013 10/29/2013 11/5/2013 11/6/2013

88 78 82 79 90 86 73 108 90 95 75 88 85 82 85 87 88

Age Place of Burial

Greenfield Center, NY Stockbridge, NY Riverside Cem, Gouverneur, NY Woodlawn Cemetery, Syracuse, NY First Schenectady UMC Warrensburg Cemetery

Cremated New Haven, NY Cold Springs Cemetery Mt. Pleasant, Houghton, NY Cremated Cremated Elmlawn Cemetery, Tonawanda Memory Gardens, Colonie Cremated Hallsport Cemetery North Syracuse Cemetery, N Syr., NY Rivermont in Springfield, MO Wappingers Falls Cremated North East Cemetery, North East , PA

400

Relationship

RE RL RA RE RE FE RE RE RE RE LP RE RE RE RE FE RL RHL RL RE AM RE LP LP RE RE RE RL RE RE RE RE RHL RE RE RE RE RE RE RA RE RE RE


2023 Upper New York Conference Journal VII. Memoirs

Name

Date of Death

Age Place of Burial

Clyde Relyea Stephan Calos

11/8/2013 12/5/2013

76 69

Hani Khoury Roberta Poorman Gerald Harris William F. Rogers John R Watkins Jr.

12/12/2013 12/14/2013 12/16/2013 12/19/2013 12/25/2013

86 64 93 89 79

R. Philip O’Hara Sheldon Stephenson Regina Shaw Nola Carroll Stanley Vollmer Betty Denick Frank Halse Jr. Willard Steele Farrell Edgar Evans Kathryn Hemstreet Norman Tiffany Margaret Rockwell David Franke Ruth Gray Daniel Berry Eric Blidberg Frederick Jackson Eric Roy King Arthur Andrews Arthur Melius Charles Hess III Joseph Fiske Richard Elliott Alice Hobbs Malcolm Howard Marian Thomas L Alden Smith Claude Corbett Jane Borden Billie Jean Melton Robert V Smith Donald H Turk Peter Hanson Victor Zaccaro

12/31/2013 1/4/2014 1/10/2014 1/11/2014 1/14/2014 1/28/2014 3/9/2014 3/14/2014 3/16/2014 3/23/2014 4/6/2014 6/25/2014 7/5/2014 7/9/2014 7/26/2014 7/30/2014 8/20/2014 9/16/2014 9/30/2014 10/2/2014 10/24/2014 10/26/2014 11/6/2014 12/2/2014 12/13/2014 12/12/2014 12/19/2014 1/14/2015 1/15/2015 2/13/2015 2/12/2015 3/4/2015 3/8/2015 3/18/2015

73 93 65 70 86 83 86 99 97 94 83 66 70 84 74 68 90 100 87 78 79 92 75 77 81 106 97 92 86 77 95 93 85 85

Oneida Castle, NY Canandaigua Lakeview Cem. Rushville NY Rural Cemetery Port Gibson NY Sinking Spring Cem, Abingdon, VA Forest View Cemetery, Winsted, CT Shady Lane Cemetery, Clark Summit, PA Lakeside Cemetery, Penn Yan, NY Richmond Center NY Cemetery Chemung NY Cemetery Collamer NY Cemetery Cremated Pine Hill Cemetery Hillcrest Memorial Park Kenmore NY UMC Columbarium Donated to Science Forest Lawn Mem. Park, Elmira NY Woodlands Cemetery , Cambridge Spring Arbor Cemetery Crown Hill Memorial Park Rosewell NM First Columbarium South Montrose, PA cemetery Cremated Hillington Cemetery, Morris NY Cremated Elmwood Cemetery, Schaghticoke NY Cortland Rural Cemetery NY Lakeside Cemetery, Hamburg NY Garden of Hope, Penney Farms FL

Colgate Univ. Cemetery, Hamilton NY Pennellville Cemetery NY Nanson Homestead, East Poultney VT

401

Relationship

RE RE RE RE RE RE RHL RE RE LP RE RA RE RE RE RA RL RE LP RHL RL RE RHL RE RE RE RE RE RE RE RE RE RA RE RE RE RE RE RL HL RE


2023 Upper New York Conference Journal VII. Memoirs

Name

Date of Death

Age Place of Burial

Verne Schattner Everett Fitts Theressa Hough Robert A Johnson Herbert Loomis Theodore Richards Andrew Russ Charles Warner Norman J Mead Jon C Stenberg Walter G Connor James Barrett Stephen Parr David W Bouton Dolen Morris James Carr Roger Crout Roger Smith

5/29/2015 7/28/2015 7/31/2015 8/8/2015 8/13/2015 9/11/2015 9/29/2015 10/6/2015 10/7/2015 10/22/2015 11/2/2015 11/12/2015 11/25/2015 11/22/2015 12/25/2015 2/8/2016 2/22/2016 2/24/2016

94 93 100 89 76 76 62 91 94 59 88 89 80 79 90 80 66 66

Emerson Rugh David L Derk Richard Santella Donald Schalk

2/24/2016 3/17/2016 4/22/2016 5/2/2016

96 88 77 85

Elizabeth Fribance Douglas Akers Sandra Olmstead Vincent Rothwell John Nuessle Barbara Jo Fellows Michael Smith Dorothy Emblidge Robert (Bob) Oyer Fredrick M. Carlsen

5/6/2016 5/17/2016 5/31/2016 6/1/2016 6/4/2016 7/21/2016 8/28/2016 9/8/2016 9/4/2016 9/29/2016

95 78 76 91 63 74 50 83 78 100

Allen Keiper Edward Golden Arthur Hagy William Grossman Keith Dewey Mario J. Gazzilli Susan Nowicki Kenneth Wait

10/12/2016 10/19/2016 10/20/2016 10/22/2016 12/2/2016 1/ 4/2017 1/6/2017 1/10/2017

86 71 85 75 89 71 60 89

Clearview Cemetery, N Cohocton NY Cremated Fairview Cemetery

Garfield Cemetery, Stephentown Fern Mem Gardens, Stuart, FL cremated Bath National Cemetery, Bath NY Middletown Cemetery PA Glenwood Cemetery, Oneonta NY Brown Capel Cemetery, Broseley MO Ava Cemetery Greensprings Natural Cemetery, Newfield NY Liberty Park Cemetery Hillcrest Memory Gardens, Jeffersonton VA cremated Addison Rural Cemetery

Restlawn Mem Gardens, Port Charlotte FL Wattsburg Cemetery Memory Gardens, Albany NY Knowlton Cemetery, Marshlands, PA

402

Relationship

RE RE RL RE RE RE HL RE RE FE RE RE RE RE RE RE LP FE RE RE RE RE RE RE RL RE RE RHL FE RL RE RE RE RE RE RE RE RA FE RE


2023 Upper New York Conference Journal VII. Memoirs

Date of Death

Age Place of Burial

Sherwood Carver C. Gordon Bloomberg Richard Young George Kibbe Daniel Knopf James Wiggins Wenona Homer Terrence Robbins John Beeson Vernon French Alden Asbornsen Wiley White Clarence Joseph Ingraham Franklin Weaver Jr Jonathan Smith Benson Benton William N Walter Janet Atkins Donald Scandrol John L Love Robert A Jones Charles A Rudd Leland Leslie Bowman Lyle Linder Laura Chatelle William A Kark Robert William Smith William Reeder Robert B Lewis Karen Patrice Snyder Allen Lum Daniel T Moore R Carol Coltrain Walter Edmund Taylor Brolin Christopher Parker

1/20/2017 1/21/2017 2/9/2017 2/13/2017 2/16/2017 2/20/2017 3/1/2017 3/16/2017 3/18/2017 3/20/2017 4/2/2017 4/4/2017 4/10/2017

84 92 68 85 77 81 93 67 87 89 83 91 85

4/15/2017 4/17/2017 5/14/2017 5/21/2017 5/26/2017 6/15/2017 6/18/2017 7/4/2017 7/8/2017 7/10/2017 8/3/2017 8/4/2017 9/15/2017 10/5/2017 10/19/2017 10/31/2017 12/4/2017 12/18/2017 1/1/2018 1/2/2018 1/4/2018 1/11/2018

87 66 99 93 90 84 87 86 84 91 77 71 89 86 92 72 63 95 64 75 93 68

Robert H Darling Barbara Beaudry Herbert B Bowen Rene Carrillo M Edward Lincoln F Ray Hazlett

1/12/2018 1/13/2018 1/22/2018 2/14/2018 3/3/2018 3/16/2018

92 92 87 68 82 86

Name

Sunset Hill Cemetery. Steamburg Cemetery Angel's Gate at Button Hill Farm Marathon Cem, Marathon NY Fairview Cemetery

Prospect Hill Cem, Guilderland NY

cremated

Fairview Cemetery, PA

cremated Rose Cemetery St. Peter’s Cemetery, Lockport, NY cremated Fairview Cemetery, Amsterdam, NY Holly Springs UMC Cemetery, GA

Body donated to science

Mount Pleasant Cemetery, NY

403

Relationship

RE RE LP RE LP RE RE RL RE RE RL RE RE HRL RE RHL RE RA RE RE RE RE RE RE RE RE FE RE RE FE RE RE RL RE RE RE RA RE RE RE RE


2023 Upper New York Conference Journal VII. Memoirs

Date of Death

Age Place of Burial

William Alan Burnop Jr. Verne Slighter Robert S Boston Edith Poland Orrin Frederick Hall George Dewey Armitage Jr Wendell E Minnigh Jr James A. Smith Charles Forbes Olav Danielson

3/22/2018 3/27/2018 4/14/2018 4/30/2018 4/8/2018 4/26/2018

68 89 83 71 92 91

5/9/2018 7/2/2018 7/25/2019 8/27/2018

81 80 67 95

K. Gordon Brownlow Robert W. Zimmerman Thomas F. Schafer Donald E. Modisher Milton Vahey Terrance Millbyer Lyman Pelkey Richard Sears Robert T. Anderson Barbara Jeanne Allen Richard E. Grant Hallock Norton Mohler Robert E. Pennock Carlton G. Van Ornum Guy Lewis Burt Mardean Moyer Joseph Babcock Sandra Lasher Roscoe Knapp Gail Fuller Eldon Snyder James Brown Harry Stoll Donna Jean Young Joanne Vineyard S Thom Scholten Milton Jefferson Spencer Thompson Neil Arnold Gilbert Pearson Calvin Babcock

9/11/2018 9/27/2018 9/29/2018 10/17/2018 10/30/2018 11/15/2018 12/11/2018 12/11/2018 12/20/2018 1/18/2019 1/22/20189 1/25/2019 2/10/2019 3/9/2019 3/26/2019 4/4/2019 4/30/2019 5/4/2019 5/15/2019 6/6/2019 6/16/2019 7/5/2019 7/6/2019 7/9/2019 8/8/2019 8/11/2019 11/10/2019 11/18/2019 12/7/2019 12/31/2019 1/22/2020

73 74 83 98 88 75 81 79 90 75 97 88 92 98 84 87 81 76 90 86 94 63 88 83 89 86 91 77 93 90 81

Name

Gerald G H Solomon Nat’l Cem, NY

North Ridge Cem, Cambria, NY Holland Cemetery Woodlawn Cemetery, Syracuse, NY

Woodlawn Cemetery, Syracuse, NY Pine Plains Cemetery, Clay, NY

Greenwood Cemetery, Wilson, NY

Richland Cemetery Evergreen Cemetery New Berlin, PA

Bear Lake Cemetery Fairview Cemetery, Edwards

Greendale Cemetery

Liverpool Village Cemetery Somerset Cemetery

404

Relationship

RE RE RE FE HL RA RE RL PL RA RL RE RE RE RE RE RL RE RE RL RE FE RHL RE RE RE HL RE RA RL RE PL RE RE RA RL RE RE RE RL RE


2023 Upper New York Conference Journal VII. Memoirs

Name

Date of Death

Age Place of Burial

William Cotant Barbara Jean Silk Harold Beaudry Terry Sue Wiliford Franklin Wood Robert Eldred Eunice Tabor Bruce Fish Raoul Waters Gailey Carpenter Paul Darnell Herbert Hoskins Richard Breuninger Shirley Davidson Irwin Reist Duk Won Vivian Summerville George Miller Jr Nancy Wright Parr R Brown Naik Calvin F Zimmer Rodney Mileham Osceola Wharton Barbara Gifford Janet Southcott Charles Nonnenberg Voigt Archer Dora Jeanne Schneider Lynn Bradley Havens Frank MacLaughlin Eugene Jensen Frank Cahill Paul Cauvel Gurney Gutekunst Jr Lorraine Zimmerman Shirley Filatreau Donald Easton John Pouncy Loise George Joseph Degroote David Manly Donald Washburn Carol Andrae Moyer

1/27/2020 1/30/2020 2/1/2020 2/26/2020 2/26/2020 3/14/2020 3/25/2020 4/23/2020 5/2/2020 5/31/2020 6/6/2020 6/7/2020 6/13/2020 6/20/2020 6/27/2020 7/14/2020 7/16/2020 7/27/2020 8/5/2020 8/15/2020 8/21/2020 8/26/2020 10/20/2020 10/24/2020 11/9/2020 11/27/2020 12/1/2020 12/3/2020 12/26/2020 12/31/2020 1/2/2021 1/5/2021 1/8/2021 1/10/2021 1/12/2021 1/22/2021 1/23/2021 1/29/2021 3/9/2021 3/29/2021 3/30/2021 4/4/2021 4/8/2021

77 69 96 72 94 92 78 73 89 84 73 95 73 85 84 79 74 84 79 72 96 64 86 83 86 96 87 80 101 91 82 90 94 96 57 88 79 84 94 83 90 80 84

Stump Church Cemetery New Covenant UMC Columbarium

Hillington Cemetery St. Marks’ Church

Middletown Cemetery Fairview Cemetery Evergreen Cemetery Wayland Village Cemetery Prattsburgh Rural Cemetery Mt. Albion Cemetery West Perry Cemetery

Pine Grove Cemetery Chenango Valley Cemetery McKean Memorial Park Arlington National Cemetery

Temple Hill Cemetery New Berlin, PA

405

Relationship

RE RE RA RE RE RE RE RL RE RE RE RE HR RE RE RE RA RE RE RE RE FE RE RL RA RA RE RE RE RE RA RL RE RE FE RE RA RE RE RA RE RA


2023 Upper New York Conference Journal VII. Memoirs

Name

Date of Death

Age Place of Burial

Thomas Wickett Wesley Rehberg Robert Leach Carol Sierk Gregory DeSalvatore Alan Rhodes William McFarland

4/11/2021 4/19/2021 4/23/2021 6/29/2021 7/17/2021 7/24/2021 7/26/2021

79 84 92 77 68 69 85

Nelson Reppert Robert McCune E Clayton Burgess Jr Paul Freeman Davis Kubiak Donald R Buckey Sue Kraybill Kaiser Patience Kisakye Robert L Johnson Thomas G Taylor Garry Campbell

9/9/2021 9/27/2021 10/26/2021 11/22/2021 12/2/2021 12/2/2021 12/3/2021 12/9/2021 12/26/2021 1/8/2022 3/11/2022

86 82 89 74 54 89 83 55 91 90 82

Gary Freeland Bryant Hudson Viki S Andrews William Whitefield Jr Kenneth Wood Winifred Clara Nelson Vonda Fossitt Erik L Smith

3/12/2022 3/20/2022 3/30/2022 4/5/2022 4/13/2022 4/30/2022 5/11/2022 5/13/2022

75 88 78 88 77 89 56 75

Robert Lindsay Sharon Schaus Patricia Jelinek Jeffery Long Donald Briant Carl Schultz Willis Webb Janet Bentley Virgil Muzzy Francis Fike Jr Charles Excell

5/17/2022 6/3/2022 6/28/2022 7/15/2022 8/11/2022 8/18/2022 10/8/2022 10/21/2022 10/25/2022 11/1/2022 11/11/2022

89 75 93 66 69 91 94 82 73 89 79

Darien Cemetery, Darien NY Saranac Independent Cem, NY Cedar Brook Burial Ground Limington, Maine Casowasco Camp & Retreat

Uganda, Africa

Broadalbin-Mayfield Rural Cemetery, NY La Row Cemetery, N Van Etten, NY

Evergreen Burial Park, Roanoke VA

Forest Lawn Cemetery, Buffalo NY Gerald B.H. Solomon Saratoga National Cemetery, Schuylerville, NY West Schuyler Cemetery, Utica NY

Allegany Cemetery Garrison Cemetery, Harrisville NY

406

Relationship

RE RE RE RA FE RE RE RE RE RE RL FL RE RE FE RE RE RE RL RE RL RE RE RL FE RE RL RE RE RE RL RL RL RE RE RE RE


2023 Upper New York Conference Journal VII. Memoirs

Name

Date of Death

Age Place of Burial

Arletta Susan Townsend Russell John Rough Frederick L Bailey Harlan London Sharon Battist Thomas Brown Harold Wilks II Jose Valencia Jr J Keith Kissel

11/21/2022 12/5/2022 12/15/2022 12/19/2022 2/3/2023 2/12/2023 2/28/2023 3/5/2023 3/11/2023

75 88 86 93 80 87 78 92 87

Chase Cemetery, Lysander NY

Vestal Hills Memorial Park

407

Relationship

RL RE RE RE AM RE RE RE RA


2023 Upper New York Conference Journal VIII. Historic

VIII. Historic 409


2023 Upper New York Conference Journal VIII. Historic

HISTORIC 1. Sessions of the Conference Session

Date

Location

Bishop

Secretary

1

June 19, 2010

Oncenter - Syracuse, NY

Matthews

J. Hodge

Adjourned Session

September 11, 2010

Convention Plaza - Albany, NY

Matthews

J. Hodge

2

June 8 – 11, 2011

Rochester Conv. Center

Matthews

J. Hodge

3

May 31 – June 2, 2012

Oncenter - Syracuse, NY

Matthews

J. Hodge

4

May 30 – June 1, 2013

Oncenter - Syracuse, NY

Webb

J. Hodge

5

May 29 – 31, 2014

Oncenter – Syracuse, NY

Webb

J. Hodge

Adjourned Session

October 18, 2014

Oncenter – Syracuse, NY

Webb

J. Hodge

6

May 27 – 30, 2015

Oncenter – Syracuse, NY

Webb

J. Hodge

7

June 2 – 4, 2016

Oncenter – Syracuse, NY

Webb

J. Hodge

8

June 1 – 3, 2017

Oncenter – Syracuse, NY

Webb

J. Hodge

9

May 30 – June 2, 2018

Onondaga Community College

Webb

J. Hodge

10

June 5 – 8, 2019

Oncenter – Syracuse, NY

Webb

J. Hodge

11

October 3, 2020

Virtual

Webb

J. Hodge

12

June 17-19, 2021

Virtual

Webb

J Hodge

13

October 6-8, 2022

Virtual

Webb

C. Stowe

Adjourned Session

March 25 2023

Virtual

Nunez

C. Stowe

14

June 1-3, 2023

Onondaga Community College

Nunez

C. Stowe

Adjourned Session

October 14, 2023

Virtual

Nunez

C. Stowe

2. General and Jurisdictional Conference Delegates: General Conference: Charlotte Convention Ctr in Charlotte, N Carolina – April 23 – May 3, 2024 Clergy: Rev. William Mudge, Rev. Dr. Stephen Cady III, Rev. Rebekah Sweet, Rev. Carmen Perry, and Rev. Rachel Dupont Reserve Clergy Delegates: Rev. Dr. Michelle Bogue-Trost (GC Alt 1) and Rev. Carlos Rosa-Laguer (GC Alt 2) Laity: Carmen FS Vianese, Ian Urriola, Marthalyn Sweet, Samuel Smith, and Linda Barczykowski Reserve Laity Delegates: Melysa Acevedo–Torres (GC Alt 1) and Dan Fuller (GC Alt 2)

Jurisdictional Conference: July 10-12, 2024 – TBD Clergy: Rev. William Mudge, Rev. Dr. Stephen Cady III, Rev. Rebekah Sweet, Rev. Carmen Perry, Rev. Rachel Dupont, Rev. Dr. Michelle Bogue-Trost, Rev. Carlos Rosa-Laguer, Rev. Martha Swords-Horrell, Rev. Andrew Sperry, and Rev. Rebecca Laird Reserve Clergy Delegates: Rev. Dr. William Allen and Rev. Harold Wheat Laity: Carmen FS Vianese, Ian Urriola, Marthalyn Sweet, Samuel Smith, Linda Barczykowski, Melysa Acevedo – Torres, Dan Fuller, Rachel Giso, Ken Guilfoyle, and Emma Scavo

410


2023 Upper New York Conference Journal IX. Pastoral Records

IX. Pastoral Records 411


2023 Upper New York Conference Journal IX. Pastoral Records

412


2023 Upper New York Conference Journal IX. Pastoral Records

Clergy Service Records as of July 1, 2023 Elders in Full Connection/Full Members *indicates service as supply pastor Adams, Nancy J. PM 1990 FE 1992 1989 (WYO) At School 1990 Northern Otsego Coop. Parish/Hartwick 1995 Endwell, Associate 1997 Apalachin: Park Terrace 2003 Ransom 2007 Newark Valley 2010 (UNY) Caring Covenant Coop Parish; CP & Newark Valley 2014 DS of Mountain View District 2020 Binghamton District Superintendent/ Oneonta District Superintendent 2022 Owego

Aiosa, Jeffrey SP 1993 FL 1996 PM 1999 FE 2002 1993 (NCNY) SL: Countryside, Victory 1996 FL: Canastota; Peterboro 2000 SW Oswego, Oswego Center 2007 Massena: First 2010 (UNY) Massena: First, Massena: Grace 2012 Vestal Center 2017 Vestal Center (75%), Park Terrace Comm (25%) 2018 Elmgrove 2023 Elmgrove, Spencerport Albrecht, Frederick SP 1978 FL 1974 PM 1980 FM 1983 RE 2005 *1974 (WYO) Rome *1978 At School *1979 (1979-81) Canaan, Edison, Ohio 1980 At School 1981 Ransom 1985 Afton 1990 Gospel Hills Coop. Parish, Director/Afton 1994 Otego 2003 Upper Butternut/Wharton Valley, Yoked Parish Director 2005 Retired 2007 (2007-08) Otego 2010 (UNY) Retired 2011 (07/17/11-6/30/12) Hartwick/Mt. Vision 2013 (9/1/13-6/30/14) CP- Hartwick/Mt. Vision; (11/1/136/30/14) CP-Edmeston/W. Exeter 2018 CP: Otego (<25%) 2018 (9/1/18) Otego (25%) 2019 CP: Otego, Unadilla 2020 (12/1/20) CP: Otego 2021 Retired

Adriance, Carter B. PM 1967 FM 1970 RE 2006 1967 Baltimore Conference 1969 (Troy), Associate Albany: Pine Grove 1972 Cambridge, North Cambridge & White Creek 1976 Northville & Edinburg 1979 (6/24/79) Center Brunswick 1987 First: Cohoes 1989 Schuylerville & Quaker Springs 1993 Central Bridge, Barnerville & Grosvenor's Corners 1994 Ames-Sprout Brook 1998 Windsor: Rachel Harlow & Brownsville 2001 Appointed in Wyoming Conference 2003 Fort Plain 2006 Retired 2010 (UNY) Retired Agnew, Peter PM 1980 FE 1997 RE 2020 1980 (C TX) PM: In School 1981 (1/1/82) (Okla.) In School 1983 Leave of Absence 1986 (C TX) SL: Italy: First 1988 Leave of Absence 1989 PM: Trinity 1996 Everman 1999 (N. IL) Embury 2004 Leave of Absence 2005 (NCNY) Transfer In: Borodino LFT 2010 (UNY) Borodino LFT2020 Retired

Alderman, Judy SP 1994 FL 1995 PM 1996 FM 1998 RE 2012 1994 (NCNY) SL: Middlesex 1995 FL: Weedsport, Mottville: St. Andrews 2002 Fulton: State Street 2008 Syracuse: Bellevue Heights 2010 (UNY) Syracuse: Bellevue Heights 2012 Retired, Syracuse: Gethsemane (25%) 2014 Ira / Syracuse: Gethsemane (50%) 2015 Ira (25%)2016 Warners 50%2019 Retired

413


2023 Upper New York Conference Journal IX. Pastoral Records

Allen, Joyce K. PM 1996 FE 1999 1996 (WYO) Worcester 2001 Harmony Coop. Parish/New Milford 2007 Windsor 2010 (UNY) Binghamton: Ogden-Hillcrest 2023 (7/9/23) Binghamton: Ogden-Hillcrest; CP: Tabernacle

Alston, Raquel SY 2020 TI 2022 FE 2022 2020 (9/26/20) Empowerment Ministry UMC (25%) 2020 (1/3/21) Empowerment Ministry UMC (25%); North Tonawanda (50%) 2021 Empowerment Ministry, N. Tonawanda (75%) 2022 (10/6/22) FE: LFT: N. Tonawanda First, Empowerment Ministry (75%) 2022 (1/1/23) FE: N. Tonawanda First; Empowerment Ministry

Allen, Kristen Amy Roth PM 1997 FE 2002 1997 (WNY) Arkport/Bishopville (50%) 1998 Arkport/Bishopville (75%) 1999 Arkport/Bishopville (50%) 2000 Arkport/Bishopville (75%) 2001 Arkport/Bishopville (50%) 2002 Arkport/Bishopville (75%) 2003 Arkport/Bishopville (50%) 2004 Arkport/Bishopville (75%) 2005 Family Leave 2006 Olean: Christ (75%) 2010 (UNY) Olean: Christ (75%) 2013 Bemus Point 2020 Penn Yan

Anderson, Andy M. J. PL 2009 PE 2015 FE 2023 2009 (WYO)PL: Franklin Forks 2010 (Susquehanna) PL: Franklin Forks 2011 (UNY)PL: Rochester: Seneca (50%) 2014 PL: Spencerport, Adams Basin (75%) 2015 Syracuse UM Ministries 2023 FE: Syracuse UM Ministries Anderson, Frank H. PM 1953 FM 1955 RE 1992 1953 (CNY) At School 1955 Odessa, Associate 1956 Rushville 1957 Rushville; Potter 1960 Supernumerary 1962 Congo Polytechnic Institute, Africa 1964 (WNY) Dickersonville 1966 Kenmore, Associate 1971 Board of Global Ministries 1978 Rochester Urban Ministry 1985 Asbury Delaware; Ontario Street 1986 (3/1/86) West Side Cluster, Coord; Asbury 1990 Warsaw: First; Warsaw: Immanuel 1992 Retired 2010 (UNY) Retired

Allen, Robert D. PM 1971 FM 1974 RE 2007 1971 (WYO) At School 1973 Cooperstown 1978 Waymart 1980 Castle Creek 1988 Oxford 1993 Greentown: Hemlock Grove 2002 Lynchburg, VA: Monroe 2007 Retired 2010 (UNY) Retired Allen, William A. PM 1997 FE 2002 1997 (WNY) Arkport/Bishopville (75%) 1998 Arkport/Bishopville (50%) 1999 Arkport/Bishopville (75%) 2000 Arkport/Bishopville (50%) 2001 Arkport/Bishopville (75%) 2002 Arkport/Bishopville (50%) 2003 Arkport/Bishopville (75%) 2004 Arkport/Bishopville (50%) 2005 Appointed to Attend School 2006 Olean: Christ (50%) 2007 Olean: Christ (50%); CP Great Valley, Limestone 2009 Olean: Christ (50%) 2010 (UNY) Olean: Christ (50%) 2013 Bemus Point 2020 Canandaigua

Anderson, Nola OE FE 2005 2003 (WYO) Davenport & West Davenport 2007 Sarah Jane Johnson Memorial 2011 Rochester West Ave/Rochester Grace 2015 Crossroads District Superintendent 2020 Crossroads District Superintendent/ Finger Lakes District Superintendent 2023 Syracuse UM Ministries

414


2023 Upper New York Conference Journal IX. Pastoral Records

Anderson, Theodore C. PM 1975 FM 1982 FE 2018 RE 2018 1975 (FL) At School 1978 (6/1/78) (WNY) Adams Basin; Garland 1985 Amherst: Christ, Associate 1989 Chautauqua: Hurlbut Memorial 2008 Genesee Valley District Superintendent 2010 (UNY) Genesee Valley District Superintendent 2016 Fairport 2018 Retired 2021 (1/18/22) Interim Genesee Valley District Superintendent 2023 Retired

Babcock, Naomi B. PM 1985 FM 1988 RE 2014 1984 (WNY) Grand Island: Emmanuel 1985 Forestville; Nashville 1990 Ripley; South Ripley 1997 Warrens Corners 2002 Buffalo Woodside 2006 (8/1/06) Incapacity Leave 2010 (UNY) Incapacity Leave 2014 Retired Baez, Wilfredo R. Juan SP 1996 FL 1998 PM 1999 FE 2002 RE 2021 1996 (WNY) SL: Adams Basin 1998 Adams Basin, Rochester: Lake 1999 (NCNY) Odessa/Catharine 2002 Danby Fed. 2005 Gouverneur, N. Gouverneur 2008 Gouverneur, N. Gouverneur & CP Antwerp, Spragueville 2010 (UNY) Gouverneur, N. Gouverneur & CP Antwerp, Spragueville 2011 North Chili 2014 Binghamton: Tabernacle 2015 (7/1/15-10/31/15) Wilmington: Whiteface 2015 (11/1/15) Chpl Grtr Binghamton Health Ctr (50%) 2017 Chaplain @ Greater Binghamton Health Center and Counselor at Broome County Correctional Facility; Endicott First (25%) 2017 (8/23/17) Chaplain @ Greater Binghamton Health Center and Counselor at Broome County Correctional Facility; Hospice Chaplain at Guthrie Hospice, Towanda PA; Endicott First (25%) 2018 (7/26/18) Chaplain @ Greater Binghamton Health Center; Endicott First (25%) 2021 Retired

Annandale, Naomi FL 2002 PE 2003 FE 2006 2001 (NCNY) Oswego: First 2008 In School 2010 (UNY) Attend School (Vanderbilt) 2014 Marcellus 2015 Ext. Min.: Dir. of Research & Evaluation at Discipleship Min. Austin, Dale E. PM 1977 FM 1981 RE 1977 (NNY) In School 1979 Bernhards Bay, Cleveland, Constantia 1983 (Oct) Clayton, Depauville 1989 (NCNY) Newfield 1993 Lyons 1996 Red Creek-Westbury/Sterling 2002 Freeville 2010 (UNY) Freeville; Cortland Homer Ave. 2013 Endicott First/Park Terrace 2017 Retired Babcock, Kenneth B PM 1970 FE 1973 RE 1992 1970 (WNY) At School 1972 Swain; Garwoods; Grove 1977 Olcott; County Line 1983 Sanborn 1985 Sheridan 1990 Edwards Chapel 1992 Retired; North Harmony 1998 Wilson: Exley 2002 Buffalo: South Park 2010 (UNY) Buffalo: South Park 2011 Return to retirement 2015 (7/1/15 – 8/9/15) Buffalo: Ontario St (25%)

Bailey, James D. PM 1976 FM 1979 RE 2014 1976 (WNY) At School 1977 Alabama; Basom 1981 Sinclairville; Gerry 1987 Sinclairville Park 1997 (2/1/97) Greater Sinclairville-Pleasant Valley CP; Sinclairville: Park 2009 (1/18-6/30/2009) (WNY) Coord. Pastor for Jamestown Cooperative Parish; Sinclairville: Park 2010 (UNY) Sinclairville: Park 2014 Retired

415


2023 Upper New York Conference Journal IX. Pastoral Records

Baird, Larry R. PM 1972 FM 1976 RE 2015 1972 (WNY) Wyoming; Covington 1975 (1/1/75) East Bloomfield; Ionia 1980 Westfield 1986 (1/1/86) Clarence 2003 Cornerstone District Superintendent 2010 (UNY) Cornerstone District Superintendent 2011 Grand Island: Trinity 2015 Retired

2003 Syracuse: Gethsemane 2005 (05-09) Little Utica 2010 (UNY) Retired 2012 (11/1/12 - 11/30/12) Interim: Little Utica Baron, Sara E. PE 2006 FE 2009 2005 Provisional Elder 2005 (WYO) Appointment to attend School 2006 Morris 2010 (UNY) Park Terrace Community 2013 Schenectady: First

Baissa, Marilyn PL 1996 PM 1998 FE 2002 RE 2013 1996 (NCNY) PL: 75%New Hartford Assist. 1996 (Dec.) PL: 75% Sauquoit Valley 1996 PL; (4/97) Sauquoit Valley (75%) (PM 5/29/98) 2003 Mohawk Valley: Trinity 2004 (1/9/05) Mohawk Valley: Trinity; CP E. Schuyler 2010 (UNY) Mohawk Valley: Trinity; CP Clark Mills 2013 Retired, CP Clark Mills 2014 CP Clark Mills/ Hamilton Park 2015 Clark Mills CP 2015 (7/5-9/26/15) Interim: Rome: First 2016 Rome: First, CP Vernon Center & Clark Mills 2017 CP: Vernon Center, Clark Mills, Westmoreland 2017 (9/13/17) CP: Clark Mills 2018 (5/1/19) New Hartford (50%); CP: Clark Mills 2019 (8/1/19) CP: Clark Mills 2022 RE: CP: Clark Mills, Lairdsville 2022 (3/21/23) Retired

Barrow, Darryl R. PM 1988 FM 1991 FE 2007 1988 (Meth Ch. in Carib. & Amer.) (9/1/88-8/31/91) Montego Bay, Mt. Ward 1991 (9/1/91-8/31/94) Manchester Circuit 1994 (9/1/04-7/31/96) Dominica Circuit 1996 (AL-W Fla) (8/1/96) OD: Pensacola First 2004 (2/1/05) Frederick: Calvary 2005 (NCNY) (8/15/05) OD: NCNY Dir. Spirit. Leadership 2007 Admitted: NCNY Dir. of Spiritual Leadership 2009 Crossroads District Superintendent 2010 (UNY) Crossroads District Superintendent 2015 Amherst: Christ 2016 Lockport: Emmanuel Barton, Richard E. PM 1972 FM 1974 RE 2014 1972 (NNY) In School 1973 Clayton, Omar-Fishers Landing 1978 Earlville, Poolville 1980 Sabbatical Leave 1981 (CNY) Phoenix 1990 (NCNY) Clinton 2004 Marcellus 2008 Finger Lakes District Superintendent 2010 (UNY) Finger Lakes District Superintendent 2014 Retired

Baker, Jane SP 1993 PM 1995 FM 1998 RE 2016 1993 (Troy) SL: Voorheesville 1994 PL: Delanson, Burtonville & Gallupville (75%) (PM: 7/1/95) 1998 Delanson & Gallupville 2000 Clifton Park: Jonesville 2001 Cambridge: Embury, Shushan 2004 Cambridge; Embury & White Creek Supply 2007 (4/15/07) Cambridge & Covered Bridge Circuit 2010 (UNY) Round Lake 2013 UNY) Albany: Pine Grove UMC 2016 Retired

Bassett, Everett J. PL 1977 FL 1979 SP 1981 PM 1986 FE 1988 RE 2019 1977 (NNY) PL: Burke, Constable (FL 7/1/79) 1981 (CNY) Benton, Yatesville 1986 (NCNY) Union Springs (Yoked) 1989 Liverpool (Assoc.) 1991 Auburn: First 1998 Cicero 2007 Cicero; Supervising Cicero Ctr 2010 (UNY) Cicero; Supervising Cicero Ctr 2011 Cicero 2016 Oneonta DS; 2019 (1/1/20) Retired

Barden, Bruce S. PM 1967 FM 1970 RE 2000 1967 (CNY) In School 1969 Lansing 1974 Painted Post 1982 Oneida: First 1989 (NCNY) Mohawk Dist. Supt. 1995 N. Syracuse: Andrews Memorial 2000 Retired *2001 (11/1/00) Caz/Erieville/Nelson Associate 416


2023 Upper New York Conference Journal IX. Pastoral Records

Bastian, Juanita W. PL 1983 PM 1985 FM 1987 RE 2003 1984 (WNY) Garland 1985 Garland; Adams Basin 1987 Arcade 1990 (NCNY) Syracuse: Bellevue Heights 1993 (WNY) West Webster 1994 At School 1999 East Bloomfield 2002 Hamlin(50%), Pastoral Counsel, Roch Dist. (50%) 2003 Retired 2010 (UNY) Retired

2019 (1/1/20) Wilmington: Whiteface Community; CPHarkness/Keeseville 2020 (8/23/20) Wilmington: Whiteface Community Beman, Larry F. PM 1969 FM 1970 RE 2007 1969 (WNY) At School 1970 Grand Island: Emmanuel 1971 Kendall 1980 Amherst: Christ, Minister of Education 1985 St. Paul's , Jacksonville, FL, Minister of Program 1986 East Aurora, Associate 1988 Portville 1990 Avon 2007 Retired 2010 (UNY) Retired

Baumback, Alan R. PM 1978 FM 1981 RE 2014 1978 (Troy) Newcomb & Long Lake 1986 Cambridge & Sushan 1991 North Ferrisburgh; Ferrisburgh 1996 Fort Plain and Freysbush 2002 Ravena, Grace 2010 (UNY) Ravena: Grace 2011 Schenectady: Rotterdam 2014 Retired

Bement, Betty PM 1995 FM 2000 RE 2010 1995 (NCNY) Appointed to Attend School 1995 (4/26/96) Breesport, N. Chemung LFT 1998 Caton 2003 Williamson 2005 Campbell 2010 (UNY) Retired 2012 (11/25/12 - 12/27/12) Beaver Dams

Baums, Roosevelt PL 2006 FL 2007 PE 2010 FE 2012 RE 2014 2006 (NCNY) PL: Cicero Center (50%) 2007 FL: Syracuse: James St; Minoa 2010 (UNY) Syracuse: James St.; Minoa 2012 Syr: James St. & Crossroads Dist. Conn Min. 2014 Retired 2019 Amboy Belle Isle (25%)

Benham, Beth O. FL 1982 PM 1984 FM 1986 RE 2019 1982 Waddington 1984 (NNY) Oswego Center, Southwest Oswego 1993 (NCNY) Marcellus 1996 Massena 2004 Northern Flow District Superintendent 2010 (UNY) Northern Flow District Superintendent 2011 (7/1/11) Gouverneur/N Gouverneur, CP Spragueville, Heuvelton 2013 Gouverneur/N Gouverneur & CP Spragueville 2014 Gouverneur 2016 Binghamton: Tabernacle 75%/Binghamton: Centenary-Chenango Street 25% 2019 Retired

Beane, Earl R. PM 1964 FM 1967 RE 2006 1964 (WYO) At School 1968 Berkshire 1969 Endwell, Associate 1973 Vestal, Associate 1976 Dir. Adm & Student Svcs, BU School of Theology 2006 Retired 2010 (UNY) Retired Beck, Chrysalis Helene PL 1997 FL 1999 PE 2008 FE 2010 1997 (NCNY) PL: Lake & River Parish Assist. (75%) 1998 SL: Lake & River Parish Assist. 1998 (1/1/99) FL: Alexandria Bay, Plessis Redwood 2008 Alex Bay, Redwood; Coord. Thousand Is Parish 2009 Madrid United, Louisville UCC 2010 (UNY) Madrid United, Louisville UCC 2011 Madrid, Louisville/Waddington; (3/1/11) CP Raymondville 2012 (1/1/2012) Madrid/Louisville (75%) 2016 (2/10/16) Wilmington: Whiteface Comm. 100%

Benjamin, Keith F. PM 1989 FM 1991 RE 2012 1988 (WYO) At School 1989 (1/1/89) Great Bend 1993 Noxen 2001 Wilkes-Barre: First & Abbott 2004 Wilkes-Barre: First & Ashley: Centenary 2008 Carbondale 2010 (UNY) Deposit/Hale Eddy 2012 Retired

417


2023 Upper New York Conference Journal IX. Pastoral Records

Bergner, David C. PL 1974 FM 1975 RE 2007 1974 (NNY) Mannsville, Lorraine 1978 Delta 1984 Vernon, Lairdsville 1992 (NCNY) Lowville, Martinsburg 2000 Oswego: First 2001 (5/15/02) Sodus 2004 Sodus; Sodus Point 2005 Camillus: First, Warners 2007 Retired 2009 Vine Valley 2010 (UNY) Vine Valley 2011 Retired 2017 (3/28-6/30/17) Rushville

2010 (UNY) chief Chpln, James H. Quillen VA Med Ctr, Mountain Home, TN 2015 (7/10/2015) Retired Block, Suzanne SP 1998 PE 2000 FE 2004 1998 (WNY) SL: Pendleton Ctr (25%) 2000 Pendleton Center (75%) 2001 Pendleton Center 2009 (On loan NCNY) Homer: First 2010 (UNY) Homer: First 2013 Olean: Christ 2019 Cornerstone District Superintendent 2023 DS of Genesee Valley and Mountain View

Black Jr, J Allen PM 1975 FM 1977 RE 2000 1975 (NNY) Rome: Calvary 1979 Waterville, East Hamilton 1989 (NCNY) (Sept.) Appointed in S. New Eng. Conf. 1998 Appt. to Attend School 2000 Retired 2010 (UNY) Retired Blair, Robin PL 2003 PD 2005 FD 2007 FE 2014 RE 2022 2002 Employed By LC: Alton 2003 (NCNY)(7/6/03) PL: Vernon (75%) 2004 PL: Rome:1st; Children's Ctr for Com Good (75%) 2007 PD: Childrens Ctr for the Common Good (50%) 2008 FD: Liverpool Assoc 2008 (4/14/2009) Child Ctr for Comm Good (50%) 2010 (10/1/10) Appt MN Conf; Finlayson UMC/Sandstone UCC (75%) 2012 FD: Cazenovia/Nelson; Child Ctr for Comm Good 2013 Middlesex/Rushville; (4/14/09) Child Ctr for Comm Good 2014 (11/1/14) Interim; Newark First 2015 Marcellus 2017 Ithaca Forest Home (50%) 2018 (8/1/18) Ithaca Forest Home/Harmony (75%) 2019 East Bloomfield/Ionia (100%) 2022 Retired 2022 RE: Ionia (25%) Bleck-Doran, Theodore L. PM 1972 FM 1974 RE 2016 1972 (WNY) Appointed to attend school 1973 Jamestown First (Assoc.) 1976 In School 1980 Chaplain, Canandaigua Veterans Hosp. 1993 (NCNY) V.A. Medical Center, Canandaigua 2006 Chpln, Jas H. Quillen VA Med Ctr, Mt Home, TN 418

Bogue-Trost, Michelle SP 1996 PM 1998 FE 2002 1996 SL: N. Bush (25%) 1996 Drew Theological School 1999 (Troy) Niverville-Chatham Center 2001 Associate, Saratoga Springs 2005 Newtonville 2010 (UNY) Newtonville 2011 Saratoga Springs 2013 (1/1/14-6/30/14) Leave of Absence 2014 Endicott: Central Bouwens, Aaron FL 2003 PE 2003 FE 2006 2003 (NCNY) FL: Wolcott: Faith 2006 Cortland: First 2010 (UNY) Cortland: First 2012 Liverpool & Assoc. Director of Cong. Vitality 2014 Director of Vital Congregations 2022 (3/1/23) Director of Missional Excellence Bouwens, Beth M. FL 2003 PE 2004 FE 2007 RE2016 2003 (NCNY) FL: Caton 2010 (UNY) Caton 2014 Moravia Christ 2016 Retired Bowen, James PL 1985 PM 1987 FM 1991 RE 2003 * 1985 (Troy) Hyndsville & Mineral Springs (PT) 1986 Without Appointment, attending school 1987 At School 1988 At School 1989 Associate, Burlington: First 1994 Vergennes & West Addison 1999 Cobleskill 2003 Retired 2010 (UNY) Retired


2023 Upper New York Conference Journal IX. Pastoral Records

Bowerman, Natalie PL 2012 PE 2019 FE 2022 2012 (10/1/12) PL: Benton & Vine Valley (50%) 2017 Avon (50%) 2019 PE: Salem/Greenwich Centenary 2020 Schenectady Eastern Parkway 2022 FE: Schenectady Eastern Parkway

1966 Orchard Park 1976 Rochester: Aldersgate 1981 Batavia District Superintendent 1987 Webster 1998 Retired 2010 (UNY) Retired Briggs-Harris, Calvin PM 1983 FM 1990 RE 2009 1983 (Troy) Waterford 1990 Cobleskill 1995 Amsterdam: United 2003 Christ Church, Glens Falls 2005 Faith, South Burlington 2009 Retired 2010 (UNY) Retired

Brand, James M. PM 1982 FM 1985 RE 2021 1982 (NNY) In School 1982 (June '83) Norfolk, Raymondville 1986 (NCNY)(Nov) NYWA Assoc. for Admin. & Comm 1989 Sherrill 1991 Sherrill; supervising 1993 Sherrill, Bennetts Corners 1994 Cicero 1998 Canton 2007 Canton; Supervise Raymondville 2008 (11/16/08) Incapacity Leave 2010 (UNY) Medical Leave 2021 Retired Breunig, Michael PL 2001 PE 2006 FE 2010 RE 2016 2001 (WNY) South Byron (25%) 2005 (10/16/2005) Elba (25%) 2006 Falconer 2010 (UNY) Falconer 2011 Big Flats: Hillview, Webb Mills, South Corning 2012 Germany Hill/Candor: McKendree 2016 Retired 2016 (9/11/16-10/8/16) Oakfield (<.25%) 2016 (10/9/16) Oakfield (50%) 2018 Oakfield (50%); CP: W. Seneca New Faith/Covenant 2020 CP: W. Seneca New Faith/Covenant 2022 (12/14/22) Retired Brewster, James N. PM 1962 FM 1964 RE 2002 1962 Central New York Conference 1967 (WNY) Buffalo Wesley Foundation 1972 Buffalo: Kensington 1974 Buffalo METRO Director 1978 (3/1/78) Niagara Falls: St. Paul's 1990 Tonawanda 2001 Retired; Tonawanda 2002 Retired 2010 (UNY) Retired Brewster, John N. PM 1958 FM 1960 RE 1998 1958 (WNY) At School 1960 Warsaw 1962 Canisteo 419

Brink Lacy, Penny L PL 2006 FL 2013 PE 2015 FE 2017 2006 (Troy) PL: Wells (25%) 2007 PL: Malta Ridge (50%) 2010 (UNY) PL: Malta Ridge (50%) 2013 FL: Round Lake, Malta Ridge 2015 PE: Round Lake, Malta Ridge 2016 (2/12/17) PE: Round Lake, Malta Ridge; CP: Porters Corners 2017 FE: Round Lake, Malta Ridge; CP: Porters Crnrs 2018 Round Lake, Malta Ridge2019 South Glens Falls 2022 (10/25/22) South Glens Falls; CP: Mountain Community, Wells Brittain, John FE 2010 RE 2012 1970 (P: E. Ohio 1970. F: E. Ohio 1973) 1970 School 1972 Creston-Canaan 1975 Oak Chapel 1976 Bethesda Salisbury Assoc. 1979 Chaplain, Wesley College 1985 Dir., Univ. Chapel Fellowship, Univ of S. FL, 1987 Chaplain, Univ. of Evansville 1988 (6/7/88) Trans. S. Ind.; Univ. Evansville 2003 (S Ind) on loan to WNY Dean of Chapel & Prof. Religion, Houghton College 2009 (S. Indiana) (1/1/2010) Trans in WNY Dean of Chapel & Prof of Rel at Houghton College 2010 (UNY) Dean of Chapel/Prof. Rel: Houghton Coll 2012 Retired


2023 Upper New York Conference Journal IX. Pastoral Records

Brocklehurst, JoAnne PM 1978 FM 1981 RE 2003 1978 (WNY) At School 1979 East Aurora, Associate 1981 Barker 1983 The Samaritan Pastoral Counseling Center 1988 Bowmansville 1991 Geneseo 1994 Leave of Absence 1995 Ext Min: Dist. Counseling Svcs, Batavia District 2003 Retired 2010 (UNY) Retired

Brown, Patricia L. PL 1999 FL 2000 PE 2002 FE 2005 RE 2015 1999 (WNY) PL: Springwater/Websters Crossing 2000 FL: Buffalo: South Park 2002 Warrens Corners 2006 Niagara Falls: First 2008 (1/1/08) Buffalo: Lincoln Memorial 2010 (UNY) Buffalo: Lincoln Memorial 2011 Elmira Heights: Oakwood UMC 2013 Port Gibson /Newark Emmanuel /Clyde 2014 Tyrone 2015 Retired

Browka, Abigail Cady FL 2013 PE 2015 FE 2017 2013 FL: Oneida First, Clockville 2015 PE: Oneida First, Clockville 2017 Oneida First, Oneida St Paul’s ; CP: Stockbridge 2018 Oneida First, Oneida St Paul’s ; CP: Stockbridge/Canastota 2020 Personal Leave of Absence 2021 (5/25/22) EX: Everyday Sanctuary (50%) 2022 (2/1/23) Whitesboro: Trinity (50%); EX: EX: Everyday Sanctuary (25%) 2023 Director of New Faith Communities, Whitesboro: Trinity; EX: Everyday Sanctuary (25%): CP: Hamilton: Park

Brown, Stephanie PL 2010 PE 2016 FE 2017 2010 PL: South River Conklin (Greater NJ Conf) (50%) 2014 (4/12-7/31/15) No Record of Appointment 2015 PL: (8/1/15) Harmony (25%)/(8/9/15) Varna (<25%) 2016 PE: Harmony / Virgil 2017 (6/2/18) FE: Harmony / Virgil 2018 Virgil/Cortland: Homer Ave

Brown, Cheryl A. PL2011 FL 2015 PL 2016 PE 2018 FE 2021 RE 2022 2011 (3/01/11) PL: Lockport: Clinton St (<25%) 2011 (7/1/2011) PL: Hartland/Lockport: Clinton St (75%) 2015 FL: Amherst: Asbury 2016 (1/1/17) PL: Amherst: Asbury (75%) 2018 PE: LFT: Amherst: Asbury (75%) 2021 FE: LFT: Amherst: Asbury (75%); 2022 Retired

Bruen, Harold W. SP 1968 PM 1969 FM 1972 RE 2004 *1968 (Balt.) SL: Bunker Hill, W.Va. 1969 Bunker Hill 1972 Fairview, Phoenix, Md. 1974 (CNY) Corning: First (Assoc) 1980 Cortland: First 1986 (NCNY) Syracuse: St. Paul's, Onondaga Nation 1988 Syracuse: St. Paul's 1996 Syracuse: St. Paul's/Onondaga Nation 2004 Retired 2010 (UNY) Retired Bufano, Nicholas OE 2021 TI 2023 FE 2023 2021 Newtonville (100%) 2023 Newtonville; CP: Castleton: St Paul’s, Albany: Pine Grove

Brown, Hoyt W. L 1999 PE 2003 FE 2006 RE 2023 1999 (8/1999) West Ohio Conference: Ross Community 2000 Oxford UMC 2002 No Appointment 2003 Commissioned in West Ohio Conference, (WNY) Henrietta: Christview 2002 No Appointment 2004 Transfer to WNY: Faith (Henrietta) 2010 (UNY) Faith Henrietta 2014 Faith Henrietta 2015 Adams Basin/Spencerport/Grace/West Ave (75%) 2016 Rochester: New Horizons 2017 Livonia 2023 Retired 2023 RE: Bergen (50%)

Burlew, Elizabeth J. SP 1997 PM 1998 FM 2001 RE 2012 1997 (NCNY) SL: Apulia, Onativia 2000 Cazenovia, Erieville, Nelson 2003 Cazenovia, Nelson; supervising Erieville 2003 (10/1/03) Cazenovia, Nelson 2010 (UNY) Cazenovia, Nelson 2012 Retired

420


2023 Upper New York Conference Journal IX. Pastoral Records

Bush, Patricia A PM 1985 FM 1987 RE 2019 1977 (Troy) At School 1980 Withdrew to Join United Church of Canada 1985 Utd Church of Canada Orders Recognized (Prob.) 1985 (Troy) Broadalbin 2003 West Sand Lake: Salem 2010 (UNY) West Sand Lake: Salem 2019 Retired

2007 Macedon Center/South Perinton 2010 (UNY) Macedon Center/South Perinton 2011 Macedon Center/South Perinton 2013 Macedon Center/South Perinton 2014 Waterloo 2018 Waterloo/Tyre 2020 Watertown: Asbury 2021 Watertown: Asbury; CP: Natural Bridge, Champion 2023 Retired

Butler, K. Wayne SP 1979 PM 1980 FM 1984 RE 2018 *1978 (CNY)(Oct) N Cayuga Parish Sterling (Asst.) *1979 In School, SL: Conquest: Countryside 1980 In School, Conquest: Countryside 1982 Cuyler, Fabius 1988 (NCNY) Dryden 1995 Penn Yan 2010 (UNY) Penn Yan 2011 (7/1/11) Niagara Frontier DS 2017 (1/5/18) Niag Frontier DS/CP-Buffalo: Seneca St 2018 Retired

Campbell, Richard E. PM 1965 FM 1969 RE 2000 1965 (WNY) At School 1967 Dean, Jr. College, Spartanburg, South Carolina 1969-89 Faculty, Spartanburg Meth College, SC 2000 Retired 2010 (UNY) Retired Canfield, Anne Bey PM 1988 FM 1990 1988 (WYO) Camptown 1992 Sayre 1994 Family Leave 1995 Owego, Associate LFT 1997 Family Leave 1998 Barton LFT 1999 Barton/Halsey Valley LFT 2000 Waverly, NY 2010 (UNY) Waverly 2017 North Rose 2019 Watertown: First 2021 Watertown: First; CP: Alexandria Bay 2021 (1/1/22) Watertown: First

Butler, Stephen C. PM 1973 FM 1976 RE 2014 1973 (Troy) Appt to attend School 1974 Associate, Albany: Trinity 1978 South Burlington 1987 Sabbatical Leave 1988 South Burlington 1989 South Glens Falls 2003 Albany/McKnownville 2010 (UNY) Albany/McKnownville; 2014 Retired Cady II, Stephen PE 2008 FE 2012 2008 (8/31/2008) Kingston (50%) 2012 Trans. from Kansas E: Roch: Asbury First, AP 2015 Rochester: Asbury Senior Pasto

Capron, Richard PM 1972 FM 1974 RE 2011 2000 (NJ) Delanson 2002 (Troy) Transferred In; Delanson 2007 (on loan NE Conference) Lexington UMC 2010 (UNY) (on loan NE) Lexington UMC 2011 Retired

Caldwell, Richard A. PM 1972 FM 1975 RE 2006 1972 (WNY) At School 1974 Belfast; Oramel 1979 Lakewood 1989 Eden 2006 Retired 2010 (UNY) Retired

Carey, Pamela R. PE 2013 FE 2016 RE 2021 2013 Arkport, Bishopville 2014 Arkport, Bishopville 2018 Dryden 2021 Retired 2023 RE: CP: Jacksonville

Calos, Laura Schaal SP 1985 PM 1988 FM 1992 FE 2023 1985 (9/20/85) (WNY) SL: Hemlock 1989 Hamburg, Associate 1993 LeRoy; Stafford 2003 Honeoye Falls 421


2023 Upper New York Conference Journal IX. Pastoral Records

Carlson, Leland J. PM 1991 FM 1995 1992 (WNY) At School 1992 Belfast 1998 Webster 2010 (UNY) Webster 2015 Shenendehowa

2010 (UNY) Samaritan Counseling Center 2013 Chaplain Elmira & Binghamton Psych Center 2014 Retired Chamberlain, Carl D. PL 1995 FL 1998 PE 2000 FE 2006 RE 2016 1995 (8/1/95) (WNY) Obi 1996 PL: Collins Center, Perrysburg-Dayton (75%) 1998 FL: Canisteo 2004 Nunda/West Sparta 2006 Warrens Corners 2010 (UNY) Warrens Corners 2014 Amsterdam 2016 Retired / Norfolk 50% / Brasher Falls 25% 2017 (9/17/17) Norfolk/Brushton (75%); CP: S.A.L.T. 2018 Norfolk/Brushton/Moira (75%); CP: S.A.L.T. 2018 (1/13/19) Brushton (25%); CP: S.A.L.T., Brasher Falls 2018 (4/29/19) Brushton (25%); CP: S.A.L.T., Brasher Falls; Ext. Min.-UNYSDOC Upstate Correct. Facility-Chpln 2021 Brushton (25%); CP: S.A.L.T.; Ext. Min.-UNYSDOC Upstate Correctional Facility-Chaplain

Carnie, David E. PM 1976 FM 1981 RE 2021 1976 School 1978 Madison, Bouckville 1983 Central Square, W. Monroe 1990 (NCNY) W. Monroe LFT 1993 Onon. Pastoral C.C.; W. Monroe; Constantia 2010 (UNY) W. Monroe; Constantia & Ext. Min. Onon Pastoral Counseling Ctr 2011 Constantia/West Monroe/Pastoral Counseling Center/Brownell Center for Behavioral Health 2021 (9/1/21) Retired Carroll, Dana PM 1985 FM 1989 RE 2011 1985 (Troy) Ctrl Bridge, Barnerville & Grosvenors Crnrs 1990 Centre Glenville & Galway 1998 Schenectady: Fisher 2005 Rotterdam 2008 Scotia 2010 (UNY) Scotia 2011 Retired

Chaney, Melba Varner PM 1982 FM 1985 RE 2010 1982 Baltimore Conference: At School 1983 Lanham; Ebenezer 1986 (WNY) Buffalo: Lincoln Memorial 1995 Newfane 2002 Hilton 2008 Lyndonville 2010 (UNY) Retired

Carroll, James PM 1984 FM 1986 RE 2007 1984 (CNY) Navarino, Cedarvale 1988 (NCNY) Mt. Pleasant, S. Scriba 1992 Mt. Pleasant, N. Volney 1996 Lyons 2002 Weedsport, Mottville: St. Andrews 2005 Weedsport, Mottville: St. Andrews, Port Byron, New Hope: Midlakes 2007 Retired 2009 (1/1/10 5/31/10) Sodus/Sodus Point 2010 (UNY) Retired 2023 (7/10/23) RE: Lyons (50%) Carter, Roy A. FM 1984 RE 2014 1970 (WVA) Deacon 1972 St. Albans: St. Andrews, Associate 1973 (WVA) Elder 1976 Chaplain Intern, Meth Hospital, Indianapolis 1978 Buchanan Couns. Ctr, Past Couns Intern, Meth Hospital 1979 Attend School 1984 (WYO) (10/84) (335.1d) Samaritan Couns Ctr 422

Chapman, Bruce PM 1957 FM 1960 RE 1993 1957 (NNY) Glenfield, Martinsburg, Greig, Otter Ck 1961 (Feb. '62) Earlville, Poolville (Fed.) 1970 (Aug 31) Sabbatical Leave (School) Pershing, Morrison, MO (UCC) 1971 Beaver Falls, Beaver Valley at Naumburg 1978 Supt. Mohawk District 1984 Watertown: Asbury 1993 (NCNY) Retired 1993 Raquette River, Hogansburg 1995 (1995-2002) Great Bend 2010 (UNY) Retired 2022 RE: CP: Beaver Falls 2022 (9/1/22) RE: CP: Beaver Falls, Lowville 2023 RE: CP: Beaver Falls


2023 Upper New York Conference Journal IX. Pastoral Records

Chase, Duane B. PM 1971M FM 1975 RE 2003 *1970 (CNY) Aloquin, Flint 1971 Aloquin, Flint 1974 (Jan.) Syracuse: Onondaga Hill 1980 Ithaca: St. Paul's (Assoc.) 1985 Auburn: Trinity, Troopsville Community 1989 (NCNY) (Oct.31) Missionary Serv Training 1991 Missionary Service (GBGM) 2003 Retired 2010 (UNY) Retired

2011 Alexander/Darrien/Warsaw Immanuel 2012 Alexander 2015 GBGM Missionary 2023 Transitional Leave Childs, Jeffrey Brian SP 1983 PM 1983 FM 1985 RE 2019 1982 (1/1/83) (Minn.) At School 1983 Lamberton 1988 Park Rapids 1995 Hopkins 2002 (NCNY) Transfer In: Wolcott: Faith 2003 Rome: First 2007 Auburn: First 2008 (WNY) Grand Island: Trinity 2010 (UNY) Grand Island: Trinity 2011 Penn Yan 2019 Retired

Chatterton, Richard PM 1960 FM 1962 RE 2002 *1960 At School 1962 (Troy) Long Lake 1964 Warrensburg 1968 Associate, Delmar 1971 South Burlington 1978 Troy, Lansingburgh 1979 Saranac Lake 1986 Cobleskill 1990 Albany District Superintendent 1998 Ravena: Grace 2002 Retired 2010 (UNY) Retired

Choi, Sung Ah PL 2015 PE 2017 FE 2020 2015 (UNY) PL: Carthage & Champion (50%) 2017 Carthage & Champion (50%) 2018 (9/10/18) Marcellus 2020 FE: Marcellus Christian, Dean PM 1979 FM 1987 RE 2023 1979 (Troy) At School 1984 Schenectady, Stanford 1997 Pastor of Evangelism-Delmar 2003 Family Leave (CC; Burnt Hills) 2010 (UNY) Family Leave 2023 Retired

Chesney, John FL 1968 PM 1971 FM 1973 RE 2006 *1968 FL: Burke-Haven Parish, (St.) *1972 Worcester & Riverton (St.) 1974 (3/1/74) (Troy) Swanton & West Swanton 1978 Ticonderoga 1983 Troy, Memorial 1987 South Glens Falls 1989 Greenwich; Centenary 1994 Greenwich/Centenary/Easton/N. Cambridge 1995 Fields of the Lord-Coop Par/Greenwich, Centenary 1996 Exploring Parish South-Corinth 1997 Southern Adirondack Parish - CP Corinth 1998 Alpaus 2003 Broadalbin 2005 Edinburgh 2006 Retired 2010 (UNY) Retired 2012 (9/1/12-6/30/13) Hudson Falls 2013 (1/1/13-6/30/13) Bolton Landing 2013 (7/1/13-6/30/15) Bolton Landing (25%)

Chun, Yohang FL 2003 PM 2009 FE 2009 2003 FL: Alplaus (Troy) 2006 FL: Alplaus 2007 FL: Saratoga Springs 2009 Saratoga Springs 2010 (UNY) Saratoga Springs 2011 Oswego First 2018 Oswego First; CP: Martville 2020 (11/1/20) Oswego First 2023 Rochester Aldersgate Clark, Bryant FL 2017 PE 2019 FE 2022 2017 Hamilton: Park (55%)/Waterville (45%) 2019 PE: Hamilton: Park/Waterville 2021 PE: Hamilton: Park/Waterville, Oneida First 2022 FE: Hamilton: Park/Waterville, Oneida First 2023 Marcellus

Childress, Douglas R. FL 2007 PE 2009 FE 2011 2006 (WNY)(8/13/2006) New Hope Cluster 2007 (5/15/2007) FL: Belmont/Scio 2010 (UNY) Belmont/Scio 423


2023 Upper New York Conference Journal IX. Pastoral Records

Clark, Douglas A. SP 1984 PM 1985 FM 1987 1985 (WYO) Owego, Associate 1989 Apalachin: First, Associate LFT 1996 Shavertown 2006 Endicott: Central 2010 (UNY) Windsor 2017 (2/1/18) Chaplain of UM Children’s Home

1997 (1/1/96) Providence: Trinity 1998 No Record of Appt. 1999 Mohawk Correctional Facility 2002 (NCNY) Transfer In: Ava, Mohawk Correct Fac 2004 (7/1-12/31/04) Florence, Mohawk Correct Fac 2004 (1/1/05) Mohawk Correctional Facility 2006 (1/1/07) Mohawk Correct Facility; Delta LFT 2008 (12/1/08) Rome Correct Facility; Delta; Ava 2010 (UNY) Rome Correctional Facility; Delta; Ava 2011 Ext Ministry: Mohawk Correct.& Ava only 2012 (11/19/12) interim Ext Min: Chpln at Travis Cty Sheriff Dept, TX 2022 (9/1/22) Retired

Clark, Janet B. PM 1985 FM 1987 1984 At School 1985 Endicott: Central, Associate 1989 Apalachin: First 1996 Shavertown, Associate 2004 West Pittston 2006 (2/1/06) Leave of Absence 2009 Children's Home Wyoming Conference 2010 (UNY) Fairview Clark, Michele K OE 2017 Capital-NCC FE 2020 2017 Greene/North Fenton Clark, Robert J OE 2017 Capital-NCC FE 2020 2017 Chenango Bridge Claypool, Inell R. PM 1988 FE 1996 RE 2020 1988 (New Eng) In School 1991 Haverhill, Mass.: Peoples 1994 Warren: Bristol First 1996 Family Leave 2000 (NCNY) Ava 2002 Transfer In: Ava 2005 Delta 2006 (1/1/07) Delta LFT 2010 (UNY) Delta LFT 2011 Personal Leave 2014 (346.1 Ctrl TX Conf) Interim St. Paul, Georgetown TX (25%) 2015 Personal Leave 2016 Ext. Min. – Wesleyan @ Scenic Nursing & Rehabilitation, Georgetown, Texas 2020 (9/1/20) Retired Claypool, Lamar W. PM 1988 FE 1990 RE 2022 1988 (N. Ind.) Gary: Centennial 1989 Michigan City: First 1991 Leave of Absence 1992 Special Appointment 1994 (New Eng) (8/1/94) Providence: Trinity 1997 Warren: Bristol First 424

Clemow II, Thomas A. SP 1964 FL 1967 PM 1969 FM 1973 RE 2008 *1964 SL: (2/1964) West Exeter *1967 FL: Carley Brook *1968 At School, Sherwood Bayside Charge 1969 School (Peninsula) Sherwood Bayside Charge 1970 At School (Peninsula) Queenstown 1972 (WYO) Sherburne 1976 District Prog Coord, Scranton and Wilkes-Barre 1977 Conf Couns Dir/Dist. Prog Coord, Scranton & WilkesBarre 1980 Trucksville 1985 Clarks Summit 1992 Vestal 1996 Oneonta District Superintendent 2003 Oneonta: First 2008 Retired; 2010 (UNY) Retired Cleveland, J Fay SP 1960 FL 1961 PM 1965 FM 1967 RE 2001 1965 (WNY) At School 1966 Belmont 1972 Rochester: Grace 1979 Jamestown District Superintendent 1985 Conference Executive 1988 Conference Council Director 1994 Lockport: Emmanuel 2001 Retired 2003 (1/1-6/30/2003) Interim Amherst: Asbury 2005 (10/17/05-6/30/06) Interim: Lancaster: Faith 2008 (1/1/08-6/30/2008) Akron; (7/1/08-5/31/09) Harris Hill, Bowmansville Assoc 2010 (UNY) Retired 2012 (1/1-6/30/2012) Middleport


2023 Upper New York Conference Journal IX. Pastoral Records

Clunn, Steven C. PM 1988 FM 1990 1988 (Troy) North Chatham & Malden Bridge 1992 Gloversville: North Main St. 1997 Appointed to Southern NJ Conference 1999 Schenectady: First 2010 (UNY) (7/1/10) Schenectady: 1st (9/1/10) LOA 2011 (7/1/11-6/30/16) Ext Min, Coalition Coord. for MFSA in Wash DC 2016 (8/31/16) Transitional Leave 2018 Leave of Absence Cole, Anna Blinn FL 2016 PE 2017 FE 2019 2016 Warnerville 25%, Cobleskill 25%, Schoharie Region 50% 2017 PE: Warnerville 25%, Cobleskill 25%, Schoharie Region 50% 2017 (12/1/18) PE: Warnerville 25%, Richmondville 25%, Schoharie Region 50% 2018 PE: Warnerville 25%, Richmondville 25%, Schoharie Region 50%; CP: Barnerville 2019 FE: Cobleskill/Warnerville; CP: Barnerville, Richmondville 2020 FE: Cobleskill/Warnerville; CP: Barnerville, Richmondville; CP: Sharon Springs 2021 Cobleskill; CP: Barnerville, Richmondville; CP: Sharon Springs 2021 (4/6/22) Cobleskill; CP: Barnerville, Sharon Springs Cole, Judith E SP 1994 FM 1997 RE 2007 1993 Webster, Associate 1994 Sheridan 1997 North Ridge 2000 Albion 2007 (1/1-6/30/2007) (WNY) Spencerport 2007 Retired 2010 (UNY) Retired

Collinsworth, Eleanor Gross PL 2008 FL 2010 PE 2010 FE 2013 TO 2022 2008 (WNY) PL: Carlton (50%) 2010 (UNY) FL: Seneca Falls 2014 Bath Centenary 2019 (346.1 NE Conf) Belgrade Lakes, ME: Belgrade Lakes 2022 Transfer Out to New England Conference Comer, Michael P. PM 1972 FM 1975 RE 2009 1972 (CNY) In School 1974 Cuyler, Fabius 1978 At School 1982 Samaritan Center, Battle Creek, MI 1990 (NCNY) Private Counseling, Battle Creek, MI 2005 Michigan State Police 2009 Retired 2010 (UNY) Retired 2013 Police Psychol Mich State Police & Psychologist with Michigan Dept of Natural Resources Connor, Martha PE 2000 FE 2003 RE 2007 * 1 997 (11/1997) Ellenburg: United & Ellenburg Ctr 2000 (Troy) Ellenburg: United & Ellenburg Center & Protestant Campus Ministry, Plattsburgh State U. 2002 Wilmington; White Face Community 2007 Retired 2010 (UNY) 2011 Coord Pastor Lyon Mt Chateaugay/Brainardsville 2016 Return to Retirement Cooke, David J. Pastoral Record: FL 2008 PE 2009 FE 2011 2008 FL: Belfast/Caneadea 2010 (UNY) Belfast/Caneadea 2012 Findley Lake Cooke, John D. PM 1967 FM 1969 RE 2008 1967 At School 1969 (WNY) Ashville; Blockville 1974 Jamestown: Epworth Parish 1975 Jamestown: Epworth Christ 1981 Rochester: Aldersgate 1994 East Aurora: Baker Memorial 2003 Niagara Falls: St. James 2008 Retired; 2010 (UNY) Retired

Coller, Harold N. FL 1959 PM 1961 FM 1963 RE 1981 1960 (WNY) FL: Dalton: Brooks Grove 1962 Rushford; Caneadea 1965 Walworth 1969 Perry 1981 Retired 1982-86 Sardinia 1988 Johnsonburg 1991 Elba; South Byron 2002 Covington (part time) 2010 (UNY) Covington (part time) 2011 return to retirement 2013 (1/1/13) Elba; 2019 return to retirement 425


2023 Upper New York Conference Journal IX. Pastoral Records

Cornell, Virginia PM 1988 FM 1990 RE 2000 1986 At School 1988 (TROY) Windsor 1992 Windsor & Brownsville 1993 Schuylerville & Quaker Springs 2000 Retired 2010 (UNY) Retired 2011 Easton & North Cambridge 2017 (9/3/17) Easton & N Cambridge; CP: Eagle Bridge & S Cambridge 2018 CP: Easton/N Cambridge; Eagle Bridge/S Cambridge 2021 RE: North Cambridge (25%) Corretorre III, Daniel A. PM 1979 FM 1984 RE 1979 (WNY) At School, Lysander, Little Utica 1980 At School 1981 (CNY) At School 1982 Odessa, Catherine 1987 (NCNY) Norwood 1997 North Rose 2010 (UNY) North Rose 2016 Retired

Crowell, Sr, Stephen PL 2007 FL 2010 PE 2011 FE 2013 2007 (WNY) PL: Great Valley, Limestone (50%) 2010 (UNY) FL: Rushford/Centerville, Delevan, Limestone 2012 Cambridge, Greenwich & Ext. Min: Assist to the Pres for Church Relations at United Theol Seminary 2014 Alfred 25% & Angelica (25%) 2018 Alfred/Angelica (50%) & Belmont/Scio (25%) 2020 (1/1/21) KonXions 2022 (1/1/23) LFT: KonXions (75%) Davidson, Violet A. PL 2001 FL 2004 PM 2005 FE 2008 RE 2014 2001 (WNY) PL: Kennedy (75%) 2004 FL: Kennedy 2005 (11/27/05) Lakewood 2010 (UNY) Lakewood 2011 Lakewood; Ashville 2014 (4/30/2014) Retired 2017 Blockville 25% 2017 (10/29/17) Retired Davis, Bennie PM 1994 RP 1997 1992 Buffalo: Seneca St. 1994 (WNY) First Buffalo 1997 Retired 2010 (UNY) Retired

Crawford, Jeffrey C. PM 1973 FM 1977 RE 2009 1973 At School 1976 (WNY) Arkport 1987 Barker 1991 Olean District Superintendent 1995 Penfield 2004 (on Loan NCNY) Canandaigua 2009 Retired 2010 (UNY) Retired

Davis, Susan E. SP 1998 PE 1999 FE 2002 RE 2013 1998 (1/1/98) (WYO) Scranton Urban Coop. Ministries/Elm Park, Associate 1999 Christians United Together/Ransom 2000 Christians United Together, Director/Ransom 2003 Endicott: First 2010 (UNY) Endicott: First 2012 (4/1/12) Grace Adv. & (7/1/12) Endicott 1st 2013 Retired

Crispell, Gregory L. PM 1979 FM 1984 RE 2017 1979 (WNY) At School 1980 Batavia: First, Assistant 1982 Salamanca: First, West Salamanca 1985 Carlton 1993 Clarence Center 1999 (WNY) Interim Council Director 2001 Director of Connectional WNY Ministries 2004 Oakfield 2007 North Tonawanda: First 2010 (UNY) North Tonawanda: First 2017 Retired

Davis, Thomas E. PE 1997 FE 2000 1995 (Feb. '96) (NCNY) Brushton, N. Bangor 1999 Malone: Centenary/Constable 2005 Malone: Centenary/Constable; Hospice 2007 Massena: Grace LFT; Hospice 2010 (UNY) (8/15/2010) At School 2011 (9/12/11) Ext. Min: Kaiser Permanente Home Health & Hospice of San Diego

426


2023 Upper New York Conference Journal IX. Pastoral Records

Dean, Robert Alvan PL 2008 PE 2010 FE 2012 2008 (WNY) PL: Canisteo (75%) 2010 (UNY) Canisteo / Andover 2011 Caughdenoy 2012 Caughdenoy / Pennellville 2012 Boonville (11/1/12) 2013 Boonville & New Creations Ministries 2014 Maine Federated 2020 Trumansburg

2005 Dean, United Theol Seminary, Dayton, OH 2008 (2/25/08) President, United Theol Seminary 2010 (UNY) Pres, United Theol Seminary Dayton, OH 2015 (1/15/16) Professor of History & Theol Seminary Dayton, OH Delamater, W. Alan PM 1975 FE 1980 RE 2019 1975 At School 1978 (Troy) Albany: Calvary-Pine Hills (St.) 1979 Albany: Calvary-Pine Hills 1985 Associate, Burnt Hills (PT) 1988 Social Worker, Charlton School 1990 Associate, Clifton Park: Jonesville 1993 Charlton School 1995 Schenectady: Fisher 1998 Adirondack District Superintendent 2006 Clifton Park: Shenendehowa 2010 (UNY) Clifton Park: Shenendehowa 2011 Clifton Park: Shenendehowa 2015 4/6/15 Medical leave; 2019 Retired

DeAngelis, Barbara PL 2001 FL 2007 PE 2008 FE 2012 FE 2020 2000 (9/17/00-4/30/01) PL: Fleming Fed. (<25%) 2001 (NCNY) PL: Varick (50%) 2006 PL: Varick; Clyde (75%) 2007 FL: Varick, Clyde 2010 (UNY) Varick; Clyde 2013 Varick (75%) LTF 2020 Retired Dearstyne, Eleanor PM 1985 FM 1988 RE 1997 1985 At School 1986 (Troy) Newcomb & Long Lake 1997 Retired: Richmondville & Warnerville 2000 Retired 2010 (UNY) Retired

Delia, William PL 2005 PD 2009 FE 2012 RE2016 2005 (WNY)(8/1/2005) PL: Edinburg (25%) 2006 PL: Broadalbin & Edinburg (75%) 2009 Broadalbin & Edinburg 2010 (UNY) Broadalbin & Edinburg 2012 Broadalbin & Edinburg (75%) 2013 Cooperstown 2016 Retired

Deckard, Stephen PM 1970 FE 1972 RE 2016 1970 (CNY) Syracuse: First (Assoc.) 1971 (WNY) Kenmore (Assoc.) 1975 (CNY) Collamer 1982 Williamson 1987 (NCNY) Cicero 1994 Fayetteville 1999 (1/1/00) Seven Valleys District Superintendent 2004 NCNY Director of Connectional Ministries 2010 (UNY) New Hartford 2015 Clifton Springs 2016 (9/1/2016) (UNY) Retired 2017 Marcellus 2018 Fayetteville (75%) 2018 (1/1/19) Retired

Deming, Eileen PM 1977 FM 1981 RE 2009 1977 At School 1979 (Troy) Associate, Schenectady: First 1981 (11/1/81) Waterbury 1986 Champlain: Three Steeples 1996 Granville 1999 Willsboro & Reber 2005 Valley Falls & Tomhannock 2007 (6/1/07) Valley Falls & Greenwich 2009 Retired 2010 (UNY) Retired

Deichmann, Wendy J. PM 1984 FM 1989 1984 At School 1987 (WNY) Faculty, Colgate Roch Divinity School 1989 At School 1990 Orchard Park 1994 Faculty: Ashland Theol Seminary, Ashland, OH, and United Theol Seminary, Dayton, OH (50%) 2001 United Theological Seminary. Buffalo, NY 427

DeMocker, Janice PM 1990 FM 1995 RE 1998 1988 (WNY) Geneseo, Associate 1989 At School 1990 Countryside Cooperative Parish: Hemlock, Ionia 1994 Hemlock (25%) 1996 Hemlock, Chaplain, Wesley-On-East (50%) 1998 Retired; 2010 (UNY) Retired


2023 Upper New York Conference Journal IX. Pastoral Records

Dempsey, David PM 1976 FM 1978 RE 2010 1976 (W. PA), At School 1977 Espyville & Westford 1980 Rheedlen Foundation, Inc., New York, NY 1983 (Troy) Pittstown, Pownal & North Petersburg 1987 Associate, Glens Falls 1989 Leave of Absence 1990 Granville 1996 Poultney and Chpln, Green MT College, VT 1998 Family Leave 1999 Appointed to W. PA 2000 At School 2004 Family Leave 2010 (UNY) Retired

2002 Associate, Shenendehowa 2006 Granville 2007 (10/1/07) Granville & North Granville 2008 Whitehall & North Granville 2010 (UNY) Whitehall & North Granville & Raceville 2011 Mechanicville/Melrose 2015 Retired; Melrose (25%) 2019 Retired Dickinson, Allan PM 1964 FM 1966 RE 1995 1963 (WNY) Gainesville, N. Gainesville (School) 1965 (NNY) Black River, Felts Mills 1967 (WNY) Hamburg (Assoc.) 1969 (NNY) Palermo, Caughdenoy, Pennellville 1970 (Dec) Voluntary Location 1975 Fernwood, Dugway, Altmar, Riverside (PL) 1976 Returned to Effective Relation: Fernwood, Dugway, Altmar, Riverside 1977 Clinton 1990 (NCNY) Camden; Supervising Florence 1993 Camden 1995 Retired 2010 (UNY) Retired

Denny, Jacob G. PM 1977 FE 1982 RE 2016 1977 (WNY) At School 1980 Rushford; Caneadea 1984 Ransomville/Fillmore Chapel 2003 Alexander 2007 Alexander, Coord Pastor Warsaw: Immanuel 2010 (UNY) Alexander, CP Warsaw: Immanuel 2010 (11/28/2010) Wolcott: Faith 2014 Wolcott: Faith/Sodus Point 2016 Retired

Dillon, Christopher PM 1977 FM 1980 RE 2014 *1976 (6/1/76) Greensboro Bend, Elmore & North Wolcott 1977 (Troy) Greensboro Bend, Lake Elmore & North Wolcott 1978 Elmore, Worcester & Greensboro Bend 1980 Northville & Edinburgh 1984 Troy: Pawling Ave. 1990 Clifton Park: Exit 8 Ministries 1991 Clifton Park: Family of Christ 1992 Clifton Park: Family of Christ & Porter Corners 1993 Waterford & Clifton Park: Family of Christ 1995 Waterford 2000 Staff, Shelter care, Inc., Akron, OH 2004 Samaritan House for Boys, Stuart, FL 2006 (12/26/06) Leave of Absence 2008 (on loan Florida) Calvary UMC Lake Worth, FL 2010 (UNY) (on loan FL) Calvary UMC Lake Worth 2013 Ext. Min: Place of Hope/Calvary UMC Lake Worth FL 2013 (10/1/13) Retired

Depestre, Christiane SY 2018 PL 2018 PE 2020 FE 2022 2018 Perryville/Peterboro 2018 PL: Perryville/Peterboro (50%) 2019 Perryville/Peterboro/Clockville (50%) 2020 Lake & River Parish 2022 FE: Binghamton: Boulevard 2023 East Ohio Conference Derk, David C. PM 1978 FM 1982 RE 2019 1978 (WNY) Appointed to Attend School 1980 Cuba 1987 Springville 2005 Springville, Springville Partnership Ministries 2006 (8/15/06) East Aurora: Baker Memorial 2011 East Aurora: Baker Memorial 2016 Cicero 2019 Retired Deyo, Virginia PL 1996 PM 1999 FE 2003 RE 2015 *1995 Associate, Springfield *1996 PL: 75% South Reading: Old Stone Church *1997 PL: Proctorsville & S Reading: Old Stone Ch 75% 1999 At School 2000 (Troy) Waits River/West Topsham: New Hope 428


2023 Upper New York Conference Journal IX. Pastoral Records

DiLuzio, Diane PL 2005 PE 2010 FE 2012 RE 2019 2005 (NCNY)PL: Hannibal Center/S. Hannibal (25%) 2008 (on loan GNJ) PL: Rockaway Valley, Skylands Dist. (50%) 2010 (UNY) Dolgeville/Oppenheim and Coord. Pastor @ Lassellsville/Paines Hollow 2013 Oxford /McDonough 2015 Oxford/McDonough: CP Smithville Center 2017 Bridgeport/Collamer United 2019 Retired 2019 Bridgeport (50%) 2020 Bridgeport (50%); CP: Phoenix 2020 (2/21/21) Bridgeport (50%) 2021 Retired 2021 (7/5/21) Cicero (25%) 2022 Retired

Doupe, Gary E. PM 1965 FM 1969 RE 2005 1965 At School 1969 Endicott: St. Paul's 1970 Peckville 1975 Oneonta: First, Associate 1980 Oneonta College Ministries 1983 (10/83)(WYO) Coventry/Oneonta Coll Min. LFT 1991 Binghamton: Chenango Street/Choconut Ctr 1996 Binghamton: Centenary/Chenango Street 1999 Binghamton: Centenary/Chenango Street 2005 Retired 2010 (UNY) Retired 2015 (1/1/16 – 6/30/16) <25% Centenary-Chenango St Drake, Mary T. PL 1994 PM 1997 FE 2003 RE 2019 1994 (NCNY) PL: Syracuse: Calvary (25%) 1995 Syracuse: Christ Community Assistant 1997 Clyde 1999 Disability leave 2001 Syracuse: Christ Community Assist. LFT 2003 Mannsville, Lorraine 2010 (UNY) Mannsville, Lorraine 2012 Mannsville, Lorraine/ cp Martinsburg 2013 Mannsville, Loraine 2014 (11/17/2014) Medical Leave 2019 Retired

Dolch, Arthur PM 1971 FM 1994 RE 2007 1971 (CNY) In School 1973 Liverpool (Assoc.) 1974 (WNY) Rochester: Asbury First (Assoc.) 1982 Sabbatical 1983 (Feb.5 '84) E. Bloomfield 1987 Batavia (Assoc.) LFT 1992 (NCNY) Leave of Absence 1993 (Feb.'94) Jacksonville LFT 1994 Jacksonville; Ellis Hollow LFT 1995 (8/15) Jacksonville LFT 1998 Ithaca: St. Paul Assist. LFT 2006 (8/1/06) Incapacity Leave 2007 (4/11/08) Retired 2010 (UNY) Retired

Drown, Maurice PM 1971 FM 1973 RE 2007 1971 (Troy) At School 1972 Schenectady: Albany Street 1978 (9/10/78) Troy: Christ 1985 Albany: Trinity 2007 (12/31/07) Retired 2010 (UNY) Retired

Dolch, Rebecca W. PM 1976 FM 1980 RE 2010 1976 (WNY) Attend School 1977 Rochester: Wesley (Assoc.) 1980 Leave of Absence 1981 (Mar.15'82) Chaplain, St. John Fisher College 1982 Ionia 1987 Batavia Dist. Supt. 1992 (NCNY) Ithaca: St. Paul's 2008 Sabbatical 2009 Leave of Absence 2010 (UNY) (7/1/10) Leave of Absence (11/1/10) Retired 2011 Ithaca: Forest Home 2017 Retired 2019 Ithaca: Forest Home (50%) 2022 (1/1/23) Retired

Dupont, Rachel A FL 2010 PE 2014 FE 2016 2010 (UNY) FL: Sidney Center/Unadilla 2011 (1/1/2012) FL: Unadilla 2013 FL: Homer 2014 PE: Homer: First 2017 Norwich: Broad Street 2018 Norwich: Broad Street; CP: Sherburne (<25%) 2018 (1/28/19) Norwich: Broad Street 2019 Norwich: Broad Street; CP: New Berlin 2021 Rochester Asbury-Dir of Christian Formation, Dir of Discipleship Project

429


2023 Upper New York Conference Journal IX. Pastoral Records

Durham, David E. PM 1956 FM 1958 RE 1995 1956 (CNY) Wellsburg; Lowman 1957 Morrisville; Eaton 1959 Watkins Glen 1966 (S. Illinois) Chaplain, McKendree College 1969 North Central College Chaplain 1972 (CNY) Cornell University Wesley Foundation 1975 Cornell University United Ministries 1976 Elmira: Christ 1984 Canandaigua 1989 (WNY) Buffalo: Central Park 1995 Retired 1995-96 Buffalo: Lincoln Memorial (50%) 2010 (UNY) Retired

Eddy, Steven PM 1980 FM 1986 RE 2014 1980 (W.Va.) In School 1983 Baker 1989 (NCNY) Delta 1993 Scott 1996 Turin, Constableville, Glenfield, Greig 2006 Caughdenoy 2008 Oswego: Trinity; Lycoming 2010 (UNY) Oswego: Trinity; Lycoming 2013 Oswego Center /Oswego Trinity 2014 Retired 2022 RE: Oswego Trinity (50%)

Earthrowl, Deborah DM1993 FL 1993 PM 1996 FM 2001 1993 (Troy) (9/27/93 FL) Dir of Christ. Education, Delmar 1994 FL: Salem & West Hebron 2010 (UNY) Salem & West Hebron 2014 CP Greater Parish: Salem & W Hebron/Cambridge (Embury UMC)/Greenwich (Centenary) & Argyle UMC 2015 CP Greater Parish: Salem & W Hebron/Cambridge (Embury)/Greenwich (Centenary) & Argyle 2018 Adirondack District Superintendent 2020 Adirondack DS/Albany DS Easttey, Thomas E. PM 1992 FE 1994 RE 2022 1992 (W. Oh) PM: Catawba 1992 (10/1/92) Stratford: St. Paul's 1994 FM: Stratford: St. Paul 1996 Dayton: Grace 2000 (NCNY) (7/15/00) Waterloo 2002 Transferred In: Waterloo 2004 (7/11/04) Waterloo, Clyde 2005 Waterloo 2010 (UNY) Waterloo 2014 Binghamton: Boulevard 2022 Retired 2022 RE: Rehoboth (South Carolina Conference)

Eller, Peggi PL 2008 FL 2009 PE 2011 FE 2014 2008 (WYO) PL: Endwell, Associate (50%) 2009 FL: Mt Upton/Mission Hub Coord/House Church Start 2010 FL: UNY) Mount Upton & Guilford (PE 2011) 2013 Nimmonsburg 2015 North Fenton / Nimmonsburg 2016 Peru Community Federated Ellis, Allyson M. PE 2009 FE 2012 2009 (WYO) New Berlin 2010 (UNY) New Berlin 2011 Oxford/McDonough 2013 (2/16/13) Medical Leave 2014 Family Leave Elmendorf, Wendell PM 1955 FM 1957 RE 1995 1957 East Harlem Parish, New York, NY 1963 (Troy) Albany: St. Luke's 1969 Essex Junction 1974 Schenectady: Eastern Parkway 1982 Albany: Pine Grove 1988 Gloversville: Fremont 1995 Retired 2010 (UNY) Retired

Eddy, Gail P 1982 F 1986 HL 1997 RHL 2015 1982 (NCNY) In School 1984 Van Etten 1989 North Western, Steuben, Westernville 1990 Leave of Absence 1991 Maynard 1992 Leave of Absence 1997 Honorable Location 2010 (UNY) Honorable Location: S. Lewis Parish CC 2015 Retired

Emerson, Richard D. PM 1976 FM 1982 RE 2006 1972 (WNY) Dalton 1976 At School; Dalton 1980 Panama 1984 Avon 1985 West Seneca: Covenant 2006 Retired 2010 (UNY) Retired

430


2023 Upper New York Conference Journal IX. Pastoral Records

Evans, Christopher H. PM 1986 FM 1988 1986 (NCNY) Freeville, Varna 1989 Appointed to Attend School 1994 Minetto 1997 Asst. Prof. & Dir. U.M. Studies at CRDS 2010 (UNY) Asst. Prof. & Dir. U.M. Studies at CRDS 2010 (11/1/2010) Prof, History of Christianity & Meth Studies at BU School of Theology

Fassett, Thomas W W. PM 1965 FM 1967 RE 2008 1965 (WNY) Millville 1967 Rochester: Spencer Ripley Assoc. 1969 Rochester Urban Ministry 1973 Xerox Urban Affairs 1975 United States Senate - Special Assistant 1976 Assoc Gen. Sec. - Gen. Bd. of Church & Society 1983 Nat’l. Div.–GBGM: Conf. Sup, Alaska Mission Conf 1988 Gen Secretary - Gen. Bd. of Church & Society 2000 (NCNY) General Secretary - GBC&S 2000 (11/1/00) Finger Lakes District Superintendent 2008 Retired 2010 (UNY) Retired

Falsetti, Gail PL 2005 PE 2013 FE 2016 RE 2018 2005 (Troy) PL: Faith Schenectady (50%) 2008 No Appointment 2008 (9/1/08) PL: Wilton: Trinity (75%) 2010 (UNY) PL: Wilton: Trinity (75%) 2012 PL: Burnt Hills (75%) 2014 Burnt Hills 2018 Retired

Fellows, Brian C. PL 2004 PE 2007 FE 2010 2004 (NCNY) PL: Pultneyville 50% 2008 Oneida: St. Paul's 2010 (UNY) Oneida: St. Paul's 2012 Oneida: St. Paul's/CP for Taberg & Lee 2012 (8/15/12) Oneida: St. Paul’s 2017 Clifton Springs

Farmer, Robert PM 1961 FM 1965 RE 2001 1965 At School 1965 (Troy) Poultney 1967 Associate, Scotia 1969 Waterbury & Waterbury Center 1974 Vergennes & West Addison 1981 Schenectady: Carmen 1989 Sabbatical 1990 Schenectady: Carmen 1999 Newtonville 2000 Gloversville: Fremont Street 2001 Retired 2010 (UNY) Retired 2020 Canajoharie (<25%) 2021 (1/1/22) Canajoharie; Freysbush (50%)

Fellows, Norma Jean V. PL 1997 PE 2002 FE 2005 RE 2008 1997 (NCNY) PL: S. Onondaga, Cardiff, Navarino Asst. (75%) 1998 No record of appointment 1999 PL: (9/8/99-1/1/00) New Hope: Midlakes (75%) 2001 PL: Truxton, East Homer (7/1/02 PE) (75%) 2005 Living Waters Parish: Oriskany Falls, Deansboro, Madison, Bouckville 2005 (10-9-05) Living Waters Parish: Oriskany Falls, Deansboro, Madison, Bouckville, CP Cuyler 2008 Retired 2010 (UNY) Retired

Farrell, Matthew FL 2003 PE 2006 FE 2014 2003 (WNY)FL: Webster 2007 Bergen 2010 (UNY) Bergen 2013 Clarence (PE) 2014 Clarence (FE)

Fenimore, James PM 1991 FE 1996 1991 (Troy) Appointment to attend School 1993 Schenectady: Faith 1997 Troy: Christ 2006 Albany District Superintendent 2010 (UNY) Albany District Superintendent 2011 Saratoga Springs 2014 Ext. Min. Church Consultant for the Samaritan Counseling Center in Scotia NY

Farrington, Penni L. PL 2003 PE 2005 FE 2008 RE 2020 2003 (NCNY) PL: LaFargeville, Omar-Fishers Landing; supervising Stone Mills (75%) 2005 Philadelphia, Evans Mills 2008 Philadelphia, Evans Mills; supervising Black River 2009 Philadelphia, Evans Mills 2010 (UNY) Palmyra, Manchester 2018 Watertown: Asbury; 2020 Retired 431


2023 Upper New York Conference Journal IX. Pastoral Records

Ferguson, Gene M. PM 1955 FM 1957 RE 1995 1955 At School 1957 (NE Ohio) LaGrange 1961 (Genesee) West Webster 1968 (WNY) Rochester: Trinity 1973 Rochester Urban Ministry 1978 Kenmore 1990 Jamestown: First 1995 Retired 2010 (UNY) Retired

2018 (1/1-6/30/19) CP: Middleville/Newport Fletcher, James FL 1981 PM 1983 FE 1986 RE 2017 *1981 (NNY)(Sept)FL: Chateaugay, Brainardsville, Earlville 1983 (NNY) Chateaugay, Brainardsville, Earlville 1984 St. Johnsville, Lassellsville 1988 (NCNY) Leave of Absence 1990 Vernon Center, Knoxboro LFT 2002 Vernon Center LFT 2003 Leonardsville LFT 2010 (UNY) Leonardsville (50%) 2013 Perryville / Peterboro (50%) 2016 (3/28/17) Retired 2016 (3/28/17) Perryville / Peterboro (50%) 2017 Perryville / Peterboro (50%); CP: Pratts Hollow 2018 Retired

Ferrel, Kimberly PL 2008 PE 2010 FE 2012 2008 (WNY) PL: Adams Basin (25%) 2009 PL: Adams Basin / Holley: Disciples (75%) 2010 (UNY) Avon 2014 Avon; Fowlerville coordinating pastor 2015 Avon 2016 (2/1/17) Family Leave 2017 Macedon Center/South Perinton (75%) 2022 Penfield

Flohr, LeRoy W. FL 1960 PM 1962 FM 1971 RE 1996 1960 (Susquehanna) (EUB)- Bryansville 1962 Lycoming 1966 (WYO) West Nanticoke/Ransom 1970 Calvary 1971 West Nanticoke, PA: Calvary 1973 Union Center 1985 Nimmonsburg 1996 Retired 2009 Central Endicott 2010 (UNY) Retired

Finch, Daniel J. PL 1977 PM 1978 FM 1982 RM 2017 1977 (WNY) PL: Allens Hill; Canadice 1978 At School; Allen Hill; Canadice 1980 West Henrietta: Genesee Valley 1985 Rochester: Grace, Associate 1988 Bergen 2007 United Church of Livonia 2010 (UNY) United Church of Livonia 2014 Livonia; Allens Hill CP 2015 (2/4/16) Livonia 2017 Retired 2020 (1/1/21) RE: Wayland (50%)

Foster, Allyn C. FL 1960 PM 1961 FM 1962 RE 1995 1960 (NNY) FL: Belleville; Henderson 1967 (WNY) Barker: Faith 1971 Grand Island: Trinity 1982 Buffalo: Asbury Delaware; Ontario Street 1985 (CNY) Manlius 1989 (WNY) Fairport 1995 Retired 2010 (UNY) Retired

Fischer, Martha T. PM 1989 FM 1992 RE 2007 1989 (NCNY) Attend School 1990 Weedsport, Mottville 1995 Rushville 1999 Rose/Lock Berlin 2002 Sabbatical Leave 2003 Leave of Absence 2004 Canastota, Peterboro, Perryville 2006 Retired 2006 (1/1/07) Peterboro, Perryville 2010 (UNY) Peterboro, Perryville 2013 Retired 2014 Living Waters Parish 2015 Return to retirement 2017 CP: Cedar Lake/Cherry valley 2018 CP: Perryville/Peterboro 2018 (11/7/18) Return to Retirement

Foster, Marilyn M. SP 1983 PM 1987 FM 1989 RE 2010 1977 (CNY)(Dec) Fleming (Fed.) 1982 Without Appointment 1983 Aloquin, Chapin 1987 (NCNY) Aloquin, Chapin 1989 Ithaca: St. Paul's (Assoc.) 1990 (Oct.) Ithaca: St. Paul's (Assoc.) LFT 1992 Seneca Falls 2010 (UNY) Retired

432


2023 Upper New York Conference Journal IX. Pastoral Records

Foster, Myrna PL 1977 FL 1980 SP 1987 PM 1990 FM 1993 RE 2005 1977 (NNY) PL: Bowens Corners, S. Hannibal Fed. (75%) 1978 PL: S. Hannibal Fed. (75%) 1980 FL: S. Hannibal Fed. 1981 Mt. Pleasant, N. Volney 1986 SL: No Record of Appt. 1987 New Hope: Midlakes 1988 Seneca Castle 1988 (Sept. 1) No Record of Appt. 1989 (E. Ohio) Martel 1990 (NCNY) In School 1991 Mexico 1998 United Oswegatchie Parish 2000 Waterville, E. Hamilton 2005 Retired 2010 (UNY) Retired

2010 (UNY) Syracuse: University; 2015 Retired French, Matthew PL 2004 FL 2007 PE 2014 FE 2016 2004 (WNY) (4/2/2004) PL: Rush: Youth Ministries 50% 2006 (7/1/06) Withdrew 2007 (WNY) FL: Honeoye Falls 2010 (UNY) FL: Honeoye Falls 2013 FL: Bergen 2014 PE: Bergen 2018 Springville First Frueh, Henry C. PM 1979 FM 1981 RE 2016 1979 (Troy) Associate, Shenendehowa 1983 Keeseville & Harkness 1988 Williston: Federated 1998 Glens Falls: Christ 2003 East Greenbush 2006 Adirondack District Superintendent 2010 (UNY) Adirondack District Superintendent 2011 Bolton Lndg: Emma. & EcoSabbath: Ext Min (50%) 2012 (11/20/12) Ext Min Chaplain Hospice of Schenectady & Ext Min at EcoSabbath Min; 2016 Retired

Franklin, Gregory A. SP 1982 PM 1983 FM 1987 FE 2005 RE 2009 1978 (WNY) Buffalo: Seneca Street 1981 Waterport, Kenyonville, Kuckville 1984 At School 1984 (8/1/84) Garwoods, Swain 1985 Hamburg, Associate 1989 Buffalo: Cleveland Hill 1993 Springwater, Webster's Crossing 1994 Orchard Park 2005 Perry 2007 (3/5/07) Perry, Gainesville, CP 2008 Perry 2009 (11/1/09) Retired 2010 (UNY) Retired

Fulton, John W. PM 1963 FE 1965 RE 2013 1963 (W. Pa.) In School 1965 (NNY) Trenton 1967 Willowvale, Sauquoit 1975 (CNY) (Oct.) Marcellus 1983 (Oct.) Leave of Absence 1986 (NCNY) Fulton: First 1993 Syracuse: First 1997 Syracuse: Rockefeller 2010 (UNY) Syracuse: Rockefeller 2013 Retired 2013 Chittenango/CP @ Minoa

Frederick, Roger L. PM 1997 FE 2000 1997 (WYO) AGAPE Cooperative Parish/N. Fenton 2000 Christians United Together/Newton 2006 Vestal Center 2010 (UNY) Vestal Center 2011 Chenango Bridge 2017 On loan to Peninsula-Delaware Conference

Garman, Harold PM 1958 FM 1960 RE 1998 1958 (CNY) In School 1962 (N. Eng.) Malden Center (Assoc.) 1964 (Mo. W.) Kansas City: Independence Ave., Dir. Inner City Parish 1967 (CNY) Ex. Sec. Metro., Dir. of Renewal 1970 Ex. Sec. Syr. Metropolitan Commission 1971 Ex. Sec. Syr. Metropolitan Comm.; Oran 1972 Ex. Div. Priority One of Greater Syracuse; Oran 1977 Syracuse: Bellevue 1981 Syracuse: University 1998 (NCNY) Retired 2010 (UNY) Retired

French, Craig FL 1973 PM 1974 FE 1981 RE 2015 1973 (WNY) FL: OLP: Buffalo: Otterbein 1973 (9/1/73) In School 1976 Genesee Valley 1977 W. Henrietta, Genesee Valley 1980 Buffalo: Woodside 1987 Metropolitan Commission 1994 Geneseo 2000 (NCNY on loan) Camillus: Immanuel 2002 (NCNY Transfer In:) Camillus: Immanuel 2008 Syracuse: University 433


2023 Upper New York Conference Journal IX. Pastoral Records

Geer, David A. PL 1959 SP 1962 PM 1963 FM 1967 RE 2001 *1959 (CNY) PL: 75% Syracuse: Ch. of Redeemer 1960-61 Belle Isle 1963 In School 1964 (Part) Baldwinsville (Assoc.) 1970 Dundee, Starkey 1976 (Sept.) Homer 1983 Lyons 1987 (NCNY) Massena 1988 Massena; Superv. N. Stockholm, W. Potsdam 1991 DS - St. Lawrence Dist. 1997 Asst. to Bishop; Appt. in WNY 2001 Retired 2001-02 Asst. to Bishop 2010 (UNY) Retired

Goddard, Todd R. PM 1986 FM 1988 1986 (NCNY) Dresden, Milo Center 1989 Canandaigua, Associate 1991 Palmyra 1998 Palmyra, Port Gibson 1999 Disability Leave 2001 (3/19/01) Honeoye Falls LFT 2001 (7/1/01) Walworth/West Walworth: Zion 2003 West Walworth: Zion (50%) 2005 (9/28/05) Transfer to WNY Conference 2005 (12/1/05) W. Walworth: Zion, Alzheimer's Assoc Learning Inst 2010 (UNY) W. Walworth: Zion, Alzheimer's Assoc Learning Inst 2011 W. Walworth: Zion, Alzheimer Assoc. 2012 (1/20/2012) W. Walworth Zion (25%) 2012 W. Walworth: Zion (50%) 2013 E. Rochester/W. Walworth Zion 2014 ltf: E Rochester / W. Walworth Zion (75%) 2018 W. Walworth Zion/E. Rochester (100%) 2019 Rush

Gleason, Janet L. SP 1994 PM 1996 FE 2000 RE 2017 1994 (NCNY) (Sept. 15) SL: Tully Intern 1996 Tully Assist.; In School 1998 South Onondaga, Cardiff, Navarino 2006 Apple Valley 2008 Herkimer 2010 (UNY) Herkimer 2014 Herkimer/ Cedar Lake coordinating pastor 2014 Herkimer 2014 (1/1/2015) Herkimer; CP- St. Johnsville 2015 Herkimer; CP- St. Johnsville & Van Hornesville 2016 (4/19/16)Herkimer; Cedar Lake cp 2017 Retired 2017 (4/29-6/30/18) Minoa (25%) 2018 Minoa (25%) 2023 Retired

Goff, Richelle PE 2006 FE 2008 2005 (NCNY) Oswego: Trinity, Martville 2008 Auburn 2010 (UNY) Auburn 2018 Fairport Golibersuch, Matthew SP 1996 FL 2000 PE 2001 FE 2004 FE 2020 1996 (WNY)SL: Silver Springs/Gainesville 2000 FL: Silver Springs/Warsaw: Immanuel 2004 Westfield 2010 (UNY) Westfield 2011 Westfield: First 2016 East Aurora: Baker Memorial 2020 Retired

Gleason, Timothy SP 1994 FL 1997 PM 2000 FE 2003 RE 2023 2008 (337.1) NCNY: Oswego First 2009 (NCNY) Transfer In: Oswego First 2010 (UNY) Oswego First 2011 Findley Lake 2012 Friends in Christ, Cuba 2014 Friendship/Cuba 2015 (10/1/15) Friendship 50% 2016 Belmont 25%/Scio 25% 2018 Freeville/Truxton (100%) 2020 Waterloo/Varick (100%) 2022 (11/1/22) Varick (50%) 2023 Retired 2023 RE: Niagara Falls First (25%)

Gongloff, Paul D. PM 1971 FM 1974 RE 2011 1971 (SNJ) At School 1972 (CNY) At School 1973 Kanona 1974 Fayetteville, Associate 1977 Syracuse: Christ Community 1981 Syracuse: Bellevue Heights 1990 (Transfer in WNY) Asbury First, Associate 1991 Henrietta: Christ View 2003 Rochester: Covenant 2010 (UNY) Rochester: Covenant 2011 Retired

434


2023 Upper New York Conference Journal IX. Pastoral Records

Gonzalez, Olga PL 2015 FL 2018 PE 2021 FE 2023 2015 Casa de Dios 50% 2016 PL: Casa de Dios 25%: Cicero 50% 2017 PL: Bear Road Ministry 25%: Cicero 50% 2018 Lyndonville 2021 PE: Lyndonville 2022 Ext Min: Racial Ethnic Plan Missionary East District Congregational Development (GBGM) E Pa Conf) 2023 FE: Ext Min: Racial Ethnic Plan Missionary East District Congregational Development (GBGM) East Pennsylvania Conf), Morrisville UMC (E Pa Conference) 2023 (7/15/2023) Morrisville UMC (E Pa Conference)

2006 Elmgrove 2007 Family Leave 2007 (1/1/2008) (346.1 Texas) Houston: Christ 2010 (UNY) (346.1 Texas) Houston: Christ 2016 Ext. Min. Director of the One Project 2017 Transitional Leave 2019 Ext. Min. Director of Mukizi Community Ministry Green, Jennifer L. PM 1998 FE 2002 1998 (WNY) Belfast/Caneadea 2002 Lyndonville 2008 Hilton 2010 (UNY) Hilton

Goodell, John PM 1965 FM 1969 RE 2003 1965 (Baltimore) At School 1968 (Central IL) Wesley Foundation 1971 At School 1976 (WYO) Bainbridge 1980 Vestal, Associate 1988 Fairview 1995 Windsor 2003 Retired 2010 (UNY) Retired

Gregory, Amy PD 1997 PM 1998 FM 2001 1998 (WYO) Arts Min Coord., Park Ave. Christian Church 1999 Worship Art & Prog Min, Min Coord. Church of St. Paul & St. Andrew 2002 NYAC: East Avenue UMC 2007 Leave of Absence 2009 Greene/Smithville Center 2010 (UNY) Greene/Smithville Center 2010 (2/1/11) Greene 2016 Greene 60%/North Fenton 40% 2017 Delmar First 2022 Burnt Hills

Gottschalk-Fielding, William PM 1990 FE 1992 1990 (NCNY) Trumansburg 1997 Geneva 2003 Lansing 2004 Lansing; Superv. Ledyard 2010 (UNY) Director of Connectional Ministries 2015 Executive Assist. To Bishop/ combined DCM/A2B 2022 (3/1/23) Assistant to the Bishop

Grimm, Charles B. PM 1957 FM 1959 RE 1999 1957 (WNY) At School 1960 Chaplain, Otisville Training School 1964 Spencerport 1967 Chaplain, Otisville Training School 1971 Chaplain, NY State School at Industry 1991 Chaplain, New York State Division for Youth 1999 (7/31/99) Retired

Gould, Brian FL. 1999 PM 2001 FE 2004 RE 2016 *1999 FL: Voorheesville *2000 Troy: Lansingburgh 2002 (Troy) Albany: Emmaus 2006 Voorheesville 2009 Broadalbin & Edinburgh 2010 (UNY) Broadalbin & Edinburgh (50%) 2012 Chaplain Community Hospice, Ext Min 2016 Retired

Grinnell, Karen S. SP 1999 PL 2000 PE 2003 FE 2006 RE 2020 1999 (WNY)SL: Alabama, Basom (7/1/00 PL 75%) 2002 PL: Emmanuel: Lockport (50%) 2003 Emmanuel: Lockport 2006 Middleport 2010 (UNY) Appointment to Attend School 2011 Indian Falls (7-1-11 - 12-31-11) 2012 (1/1/12) Indian Falls 2017 Indian Falls ; CP: Alabama Basom 2020 Retired 2020 RE: CP: Alabama Basom 2021 Retired

Graham, Nadine R.M. P 1997 FE 1999 1994 Caruthers 1996 Burlingame 1998 Hanford 2000 8/2000 (¶337.1 from Cal-Nev Conf) Geneseo 2001 Transfer to WNY; Geneseo 2005 Incapacity Leave 435


2023 Upper New York Conference Journal IX. Pastoral Records

Griswold, Keith E. PL 1997 PE 2000 FE 2004 FE 2021 1997 (WNY) PL: Spencerport (50%) 2000 Spencerport (75%) 2002 (1/1/02) Spencerport (full time) 2004 Harris Hill 2008 Geneseo 2010 (UNY) Geneseo 2021 Retired; 2022 RE: Avon (50%)

Guy, Mary PL 1996 SP 1998 PE 2000 FE 2003 RE 2011 *1995 (NCNY) (Aug. 15) Ellis Hollow (employed) 1996 PL: Ellis Hollow (75%) 1997 SL: Ellis Hollow; Harmony 1998 Harmony 2000 Lowville, Martinsburg 2004 Potsdam 2007 Wolcott: Faith 2010 (UNY)Wolcott: Faith 2010 (12/31/10) Retired

Guariniello, Louis N PM 1963 FM 1965 RE 2003 1963 (TROY) Danville, W Danville, Walden & S Alden 1966 Enosburg Falls & West Enosburg 1968 Eagle Mills 1972 Johnstown 1981 (11/1/81) Associate, Schenectady: First 1985 Ravena 1987 Bennington 1993 West Sand Lake: Salem 2003 Retired 2010 (UNY) Retired

Hackett Jr, Edward A PM 1982 FM 1986 RM 2017 1982 (Troy) Appt to attend School 1983 N Hero, Grand Isle, Isle LaMotte & S Alburg 1987 Enosburg Falls & West Enosburg 1996 Rutland 2007 Burnt Hills 2010 (UNY) Burnt Hills 2012 Gloversville: Foot Hills 2017 Retired

Guiles, Donald PM 1961 FM 1964 RE 2001 1961 (CNY) In School 1962 Shortsville 1964 (NNY) Delta 1968 (CNY) Chaplain: US Air Force 1971 S. Otselic 1973 Supernumerary 1974 Watkins Glen, Beaver Dams 1974 (12/15) Honorable Location 1977 (CNY) LP: Cicero Center; (Oct.) Oran 1977 (Oct.) Oran 1978 Oran; New Woodstock 1979 Oran 1981 (12/31) Discontinued 1988 (NCNY)(Mar.'89) Pultneyville, Sodus Pt (Moravian) 1990 Readmitted (PM): Pultneyville, Sodus Point 1995 Elmira Heights: Oakwood 1998 Elmira Heights: Oakwood; Elmira: Epworth 2001 Retired *2003 Elmira: Westside 2005 Elmira: Westside, Elmira: Epworth 2010 (UNY)(7/1/10-11/14/11) Elmira: Westside 2013 (9/1/2013) Beaver Dams /Corning Grace 2015 Beaver Dams (25%) 2018 Italy Valley (25%) 2021 (12/31/21) Retired

Hadley, Helen J. FL 2002 PE 2003 FE 2006 RE 2015 2002 (NCNY) (9/1/02) FL: United Oswegatchie Parish 2005 Dexter, Brownsville 2008 Butler, Countryside, Montezuma, Victory 2009 (on loan to WNY) Eden 2010 (UNY) Eden 2015 Retired 2018 East Bloomfield (50%) 2019 Retired Hadley, Susan PL 2011 PE 2014 FE 2017 RE 2022 2010 (WNY) (4-17-11) PL: East Otto (25%) 2010 (UNY) PL: East Otto (25%) 2012 (1/1/13 ) PL: East Otto (50%) 2014 Seneca Falls 2017 Olean: Trinity 2019 Jamestown Christ First 2022 Retired Haight, Linda PL 2007 PE 2018 FE 2022 2006 (5/6/07) PL: South Byron (25%) 2010 (UNY) PL: South Byron (25%) 2013 PL: South Byron & Stafford (50%) 2018 North Ontario 2022 FE: North Ontario

436


2023 Upper New York Conference Journal IX. Pastoral Records

Hakes, Gary FL 1957 PM 1959 FM 1962 RE 1998 *1954 (Mo.) Kearney, Holt *1957 (Gen.) FL: Knoxville, Austinburg 1959 Knoxville, Austinburg 1960 In School (Supplied Takoma Park: Grace, Md. 1962 (CNY) Syracuse: Woodlawn 1968 Syracuse: Gethsemane 1972 Corning: Grace 1977 Seneca Falls 1984 Syracuse: St. Paul's, Onondaga Nation 1986 (NCNY) Phelps (United) 1993 Cazenovia, Nelson, Erieville 1995 Syracuse: West Genesee 1998 Retired 1998-00 Camillus: Immanuel Assoc. 2010 Retired

2010 (UNY) Liverpool 2012 Retired 2016 (3/15/16 – 6/30/16) Camillus: Immanuel 75% Hamm, Christopher PL 1995 FL 1996 PM 1997 FE 2000 RE 2016 1995 (TROY)PL:75% N. Bush & Assoc. Gloversville/N. Main 1996 FL: Fonda-Fultonville & Fort Hunter 1999 (Troy) Fonda-Fultonville & East Stone Arabia 2000 Clifton Park: Shenendehowa 2002 Gloversville/North Main Street 2010 (UNY) Gloversville/North Main St; 2016 Retired Handy, David PM 1979 FM 1982 RE 2006 1979 (Troy) At School 1980 Associate, Plattsburgh 1981 Cambridge & Shushan 1986 Rensselaer: Broadway & First 1988 Johnstown 1995 Cobleskill 1999 Schenectady: Carman 2006 Retired 2010 (UNY) Retired

Hale, Jeffrey PL 1982 PM 1993 FE 1995 RE 2019 1982 PL: Lockwood 1983 (9/1/83) Withdrew (75%) 1987 (WYO) PL: Hornbrook (75%) 1990 FL: Scranton Urban Ministries/Providence 1993 Scranton Urban Ministries/Providence 1995 Northern Otsego Cooperative Parish/Cooperstown 1997 Northern Otsego Coop Parish Dir/Cooperstown 2001 Endicott: Central, Associate 2003 Hancock: Emory 2005 Norwich: Broad Street 2010 (UNY) Norwich: Broad Street 2012 (1/1/2012-6/30/2012) Sabbatical Leave 2012 Clinton 2019 Retired 2019 (1/16/20) Marathon (50%) 2020 Maine Federated (50%) 2021 (6/1/22) Retired

Hansen, Derek PL2011 PE 2013 FE 2017 2011 (UNY) PL: Adams Basin (25%) 2011 (10/1/2011) Adams Basin; Rochester: Aldersgate Youth Minister (50%) 2013 Hudson Falls, Glens Falls 2015 Hudson Falls 100% 2017 (9/1/17) Lake Placid 2019 Lake Placid, Whitehall 2019 (1/1/20) Lake Placid 2022 (8/1/22) Lake Placid, Saranac Lake

Haley, Patrick PM 1974 FM 1976 RE 2004 1974 (CNY) In School 1975 Manchester 1977 Chaplain, US Air Force 2002 (NCNY) Elmira: Centenary, Webb Mills 2004 Retired 2010 (UNY) Retired

Hansen, Roy E. PM 1969 FM 1972 RE 2011 1969 (Det.) In School 1971 (CNY) Syracuse: First (Assoc.) 1973 Dryden 1979 Clay: Trinity 1985 Sabbatical 1986 (NCNY) Chaplain, Hartford Hospital 1987 Dir. of Pastoral Serv., Robert Packer Hospital 1993 Dir. Pastoral Serv., R. Packer Hosp.; South Corning 1997 Dir. of Pastoral Services, R. Packer Hosp. 2004 Dir. Of Pastoral Care, Arnot Ogden Medical Ctr 2010 (UNY) Dir. of Pastoral Care, Arnot Ogden Med Ctr 2011 Retirement

Hall, Russell C. PM 1970 FM 1973 RE 2012 1970 (CNY) In School 1972 Port Byron 1974 Port Byron, Auburn: Wall St. 1979 Syracuse: Rockefeller 1986 (NCNY) Syracuse: Rockefeller 1997 (NCNY) Liverpool 437


2023 Upper New York Conference Journal IX. Pastoral Records

Hanson, Natalie A. PM 1977 FL 1985 PM 1988 FE 1996 RE 2017 1977 (WNY) Attend School 1980 Hemlock, Conesus (United) 1984 Pendleton Center 1985 FL: West Henrietta: Genesee Valley 1988 Rochester: West Avenue 1993 Union Hill; Rochester: Lake 1998 Rochester: Covenant 2003 Niagara Frontier District Superintendent 2010 (UNY) Niagara Frontier District Superintendent 2011 Jamestown: Christ First 2017 Retired

2014 (1/1/15 - 6/30/25) Three River Valley Parish 2015 (7/1/15) return to retirement 2018 Oswego: Trinity (25%) 2018 (8/5/18) Oswego: Trinity/Minetto (75%) 2018 (6/1/19) Minetto 2019 Fulton: State Street (50%); CP: Minetto 2020 (12/1/20) Fulton: State Street (50%) Harris, Pamela J. PM 1980 FE 1984 1980 (Penin-Del) Whaleysville 1983 Denton: St. Juke's (Assoc.) 1986 Cheswold 1988 Assoc. Council Director - Drayton Retreat Center 1991 Assoc. Council Director - Spiritual Formation 1992 (426.1) (6/1/93) NCNY: Dir. CCRM 1996 (NCNY) Dir. of CCRM 1998 (1/1/99) Sabbatical 1999 (1/1/00) Leave of Absence 2003 (12/2/03) Ext Min: Run River Enterprises 2010 (UNY) Extension Ministry: Run River Enterprises 2021 (4/1/22) Retired

Harding, Olu W. PL 2000 PE 2002 FE 2005 RE 2015 2000 (WYO) PL: Davenport (75%) 2002 Vestal: Calvary 2007 Elm Park (NY) 2010 (UNY) Oneonta: Elm Park 2015 Retired Harding, W. Lea PM 1997 FE 1999 1997 (WYO) Saint Paul's/Campville 1999 Dir Pastoral Care Hilltop Chpln UMH, Hilltop 334.1a 2010 (UNY) Dir Pastoral Care Hilltop Chpln UMH, Hilltop Hardman, Glen T. PM 2001 FE 2003 2000 (WNY) (OE American Baptist) West Valley: St. Paul's (75%) 2001 West Valley: St. Paul's 2006 Eden 2009 North Ontario 2010 (UNY) North Ontario 2014 Jordan 2022 Sherrill: Christ Harris, Linda J. PL 1987 PM 1988 FE 1990 RE 2014 1987 (NCNY)(July-Sept.)PL: Westdale Fed. (25%) 1988 Sterling, Martville, Bethel 1993 Ogdensburg; United Oswegatchie Parish 1997 Norwood 2001 Living Waters Parish [Oriskany Falls/Bouckville/Madison/Deansboro} 2005 Sandy Creek; Ellisburg 2007 Three River Valleys Parish (Barnes Corners, Beaver Falls, Carthage, Champion, Great Bend: Woolworth Memorial, Naumberg: Beaver Valley) 2010 (UNY) Three River Valleys Parish (Barnes Corners, Beaver Falls, Carthage, Champion, Great Bend: Woolworth Memorial, Naumberg: Beaver Valley) 2014 (1/1/2015) Retirement 438

Harrison, Mark C. PM 1981 FM 1985 RE 2019 1981 (CNY) In School 1983 Pultneyville, Sodus Point 1988 (NCNY) (Feb.15,'89) Brewerton 1997 Jamesville Community 2010 (UNY) Jamesville Community 2019 Retired Hart, William G. PM 1961 FM 1966 RE 1990 Eff. 1999 RE 2008 1962 (NNY) Assoc. Ilion 1964 In School 1966 Raquette River, Hogansburg 1970 (Oct.) Canton 1978 Minister in Higher Education 1982 (CNY) Ovid (Fed.) 1986 (NCNY)(July 15) W. Stockholm, Parishville LFT 1990 Retired *1996 DeKalb, DeKalb Junction 1999 (Ret. To Eff. Rel.) DeKalb, DeKalb Junc. LFT 2000 DeKalb/DeKalb Jct./Russell/Degrasse/Hermon LFT 2003 DeKalb/DeKalb Jct./Russell/Degrasse/Hermon/ Edwards/S Edwards 2008 Retired - DeKalb/DeKalb Jct./Russell/Degrasse/ Hermon/ Edwards/S Edwards 2010 (UNY) Seven Steeples Coop Parish: DeKalb, DeKalb Jct./Russell/Degrasse/Hermon/Edwards/S Edwards 2012 Retired


2023 Upper New York Conference Journal IX. Pastoral Records

Harvey, Mark S. PM 1970 FM 1974 RE 2005 1970 (WYO) At School 1974 Ministry with Jazz Arts Community, Boston 1999 Ministry with jazz Arts Community, Boston 2005 Retired 2010 (UNY) Retired

Hays, Robyn L. Wernham PM 1994 FM 1988 1994 (NCNY) North Syracuse Assoc. 1995 Horseheads (Assoc.) 1999 Pennellville 2003 Trumansburg 2006 New Hope: Mid-Lakes LFT 2009 (5/1/2010) Family Leave 2010 (UNY) Family Leave 2015 Amboy Center (25%) 2017 LFT: Lake Ontario Parish (50%) 2021 Dryden 2022 (1/1/23) Dryden/Ithaca Forest Home Chapel

Haverkamp, Keith SP 1983 PM 1985 FE 1987 RE 2014 *1983 (CNY) N. Syracuse (Asst.) 1985 Elmira: Westside 1987 (NCNY) Elmira: Westside 1990 Oneida: First 1993 Elmira: Centenary, Webb Mills 1996 (4/1/97) Spirit Venture Min. 1997 (Nov.) Cazenovia, Erieville, Nelson 1998 Ext. Min. Norris Religious Fellowship 2010 (UNY) Norris Religious Fellowship TN 2014 Retired 3/15/15

Heiss, Stephen R. PM 1974 FM 1978 RE 2014 1974 (WYO) At School 1976 Schenevus 1978 Endicott: Central, Associate 1984 Clarks, Green 1988 Norwich 1996 Sabbatical 1997 Oneonta: Elm Park 2000 Binghamton: Tabernacle 2010 (UNY) Bing: Tabernacle and Centenary-Chenango St 2012 Binghamton: Tabernacle 2014 Retired

Hayes, Charles Edward PM 1986 FM 1991 RE 2017 1986 (Troy) At School 1987 Clifton Park 2001 South Bethlehem 2010 (UNY) South Bethlehem 2012 (5-1-12Medical leave 2017 Retired Haynes, Charles PM 1978 FM 1985 RE 2001 *1978 (1/1/78) Danville, W Danville, Walden & S Walden 1983 (Troy) Milton Federated 1987 Troy, Memorial 1991 Albany, Calvary Pine Hills 1993 Alb: Calvary-Pine Hills & Albany: Calvary- St. Luke's 1995 Albany: The Emmaus Parish 1998 Centre Glenville & Galway 1999 Leave of Absence 2001 Retired 2010 (UNY) Retired Hays, David PL 1988 SP 1991 PM 1992 FE 1996 RE 2021 1988 (NCNY)(June'89) PL: Homer (Assist.) (50%) 1990 SL: Homer (Assist.) (75%) 1990 (Sept.) No Appointment 1990 (1/15/91) New Hope: Midlakes 1992 McGraw, Blodgett Mills 1993 McGraw 1996 (June '97) Elmira: Centenary, Webb Mills 2002 Moravia 2010 (UNY) Moravia; CP at New Hope: Mid-Lakes 2014 Pulaski: Park; 2021 Retired 439

Heitzenrater, W Drew PM 1967 FM 1969 RE 2007 1967 (W.PA) At School 1969 (WNY) Clymer, North Clymer 1973 Springville 1983 Hamburg 1991 Amherst: Christ 2007 Retired 2010 (UNY) Retired Heleine, Fred FL 1960 PM 1962 FM 1965 RE 2005 1960 FL: Hettick Scottville-Illinois Great River 1962 Central Illinois Conference 1965 (5/1/65) (Troy) Albany District Missionary 1972 Sabbatical 1973 Director, South Mall Towers 1976 Dept of Field Work & Church Extension, BGOM 1978 Field Representative, National Division BGOM 1985 (11/1/85) Assis Ad, Pitman Manor, UM Homes NJ 1987 Administrator, Asbury Manor, UM Homes of NJ 1995 Field Rep Cong Dev, Prog Mgmt. Unit, BGOM 1996 Exec Director, The House of the Good Shephard 2005 Retired 2010 (UNY) Retired


2023 Upper New York Conference Journal IX. Pastoral Records

Helms, Eric OE 2016 FE 2019 2016 OE: Warsaw First/Warsaw Imm./Silver Springs 25% 2018 OE: Brockport 75% 2019 FE: Brockport 75% 2022 Brockport, Hamlin 100% Hemstreet, Frances K. PM 1980 FM 1983 RM 2017 1980 (WNY) PM: In School 1981 Hamburg Assoc. 1982 Hamburg 1983 FM: Hamburg 1985 Buffalo Street 1986 Kennedy 1990 Jasper Fed. 1995 (8/25/95) Alfred 2000 (On loan NCNY) Beaver Falls, Naumburg: Beaver Vy 2003 (NCNY Transfer In) Beaver Falls, Carthage 2005 Three River Valley Parish: Beaver Falls, Carthage, Champion, Naumburg: Beaver Valley 2007 Harrisville, Natural Bridge (75%) LFT 2010 (UNY) Harrisville, Natural Bridge (75%)LFT 2017 Retired 2017 (9/2/17-5/14/18) Natural Bridge (25%) 2021 Carthage (25%) 2023 Retired

Higgins, Kent PM 1981 FE 1984 RE 2023 1981 Virginia Conference 1982 (Troy) Berlin & Grafton 1985 School 1994 University of Massachusetts, Amherst, MA 2010 (UNY) Chaplain: Utd Christian Fdtn, Amherst, MA 2023 Retired Hill, Dean E. PM 1952 FM 1954 RE 1991 1952 (CNY) School 1954 Freeville, Ellis 1957 Freeville, Ellis, Varna 1958 Elmira: Westside 1962 Weedsport, Brick Church 1966 Sabbatical 1967 Clifton Springs 1969 Supernumerary (Honorable Location) 1974 Retired *1974 Lyons, Lock Berlin (Assoc:) 1981 Effective: (NNY) Parish, West Amboy 1985 Adams, Sulphur Springs 1991 (NCNY) Retired 1991-93 Painted Post 2010 (UNY) Retired Hill, Robert A. PM 1979 FM 1981 FE 1998 *1978 (CNY) 3/1-6/3/1979) Ithaca: Forest Home 1978 (6/4/79) PM Ithaca: Forest Home 1981 At School 1984 Syracuse: Erwin 1995 Appointed in WNY: Rochester: Asbury First 1998 (5/15/98) (WNY) Rochester: Asbury First 2006 Dean of Marsh Chapel, Prof. of Pastoral Theology, University Chaplain; BU 2010 (UNY) Dean of Marsh Chapel, Prof. of Pastoral Theology, University Chaplain; BU

Herrmann, David B. SP 1992 PM 1994 FE 2000 RE 2020 1991 Aloquin, Chapin Assist. (empl.by local church) 1992 (NCNY) St. LP: Aloquin, Chapin 1994 Aloquin-Flint, Chapin 1995 Aloquin-Flint, Chapin(75%) 2001 Palmyra, Port Gibson LFT 2007 Appt to Attend School 2008 Attend School 2010 (UNY) Attend School (George Fox Evangelical Seminary, Tigard OR) 2015 Lowville/Beaver Falls (75%) 2020 Retired 2021 (8/15/21) RE: Newark First (75%) 2023 Retired

Hipes, Anthony G. PL 1996 PM 1998 FE 2002 1996 (WYO) PL: Damascus (75%) 1998 Damascus LFT (50%) 1999 Gospel Hills Coop. Parish, Director/Afton 2004 Boulevard 2010 (UNY) Boulevard 2011 Binghamton: Boulevard 2012 Medina 2018 Perry First 2022 Perry First; CP: Silver Springs

Hess, Douglas E. PL 2007 PE 2010 FE 2013 RE 2017 * 2006 (WNY) Fowlerville 2007 Churchville (25%) 2009 Churchville (25%), St. John's Home Chaplain 2010 (UNY) Churchville/St. John's Home Chpln (75%) 2015 Churchville (25%) 2017 Retired

440


2023 Upper New York Conference Journal IX. Pastoral Records

Hodgins, Kenneth PE 1965 FM 1969 RE 2007 1965 School 1967 Collins Center 1973 Collins Center / Dayton (6/9/73 – 8/31/73) 1973 Jamestown/Brooklyn 1982 New Heights 1991 Bolivar 1994 Canisteo 1998 Seneca: Rochester 2002 Frewsburg: Trinity 2007 Retired 2011 (10/23/11) Clymer/North Clymer 100% 2014 New Beginnings Fellowship: Jamestown Coop. 25% 2017 (12/31/17) Retired Hoff, Donald R. PM 1962 FM 1964 RE 2003 1962 (N.Y.E.) In School 1963 Monroe East Village 1966 (CNY) Elmira: First (Assoc.) 1968 Elmira: Christ's (Assoc.) 1969 Metro Interchurch Agy. of Chemung Valley 1970 NYS Division of Youth 1981 NYS Division of Youth, Webb Mills 1990 (NCNY) NYS Div. of Youth; Webb Mills; Wellsburg, Lowman 1993 Elmira: Riverside; Wellsburg, Lowman 1997 Elmira: Riverside 2003 Retired 2003-06 Elmira: Riverside 2010 (UNY) Retired 2019 (6/14/20) CP: Elmira Westside 2021 Retired

2011 (10/1/11) Wellsburg 2012 Wellsburg & South Corning 2013 (11/30/13)South Corning; Wellsburg closed 2015 S Corning 50%; (2/1/16) Elmira Riverside 25% 2019 Retired 2021 Elmira Westside (25%) 2023 Retired Homan, Brian S. L 1980 SP 1982 PM 1983 FE 1985 RE 2019 1980 (CNY) Sterling, Martville, Victory 1982 Sterling, Martville, Bethel 1985 Tyrone 1992 (NCNY) Williamson 2002 (5/15/03) Cortland: First 2006 Pulaski 2010 (UNY) Pulaski & CP @ Christ Church Parish (Altmar/Dugway/Fernwood) 2014 Liverpool 2019 Retired 2019 Kirkville (50%); CP: Little Utica 2019 (9/30/19) Kirkville (50%) 2023 RE: Kirkville (50%): CP: Caughdenoy Horner, David J. PM 1967 FM 1968 RE 1996 1967 (WNY) Spencerport 1970 Hilton 1977 Newfane 1986 Macedon Center; South Perinton 1988 Oakfield; Elba 1989 Oakfield 1993 Colden; Orchard Park: Emmanuel 1996 Retired 2010 (UNY) Retired

Hoffman, Ronald PM 1966 FM 1970 RE 2001 1966 (CNY) In School 1969 Clifton Springs 1975 Canastota: United 1979 Syracuse: Gethsemane 1985 Clay: Trinity 2001 (NCNY) Retired 2010 (UNY) Retired

Horrell, Dana PM 1981 PL 1989 FL 1990 PM 1992 FM 1994 FE 1997 RE 2022 1981 (Jan.'82) (S.IL) In School 1982 (New Hamp) Peterborough 1982 (Jan.'83) FL: Peterborough 1983 In School 1983 (Jan.'84) PM 1984 (S.IL) Shiloh 1985 In School 1986 (NCNY) Bethel 1986 (Oct) In School 1987 (Jan.'88) (N.IL) Brookfield Community 1989 PL: Brookfield Comm. (75%) 1989 (Jan.'90') No Appointment 1990 FL: Brookfield Comm. 1991 (NCNY) PM: S. Onondaga, Cardiff 1992 Eco-Justice Project LFT 1995 Ithaca: St. Paul's Interim Pastor of Visitation LFT

Holder, Patrick FL 1989 PM 1996 FE 2005 RE 2008 *1988 (NCNY) FL: Liverpool (Assist.) 1989 Parish, West Amboy 2001 Elmira Heights: Oakwood 2006 Elmira Heights: Oakwood; CP Elmira: Epworth 2008 (1/31/09) Retired 2010 (UNY) Retired 2011 7/1 – 7/6 2011 Cohocton & North Cohocton 441


2023 Upper New York Conference Journal IX. Pastoral Records

1995 (1/1/96) Center for the Environment 1997 Trumansburg 1999 Appointed to Attend School 2000 (10/1/00) McGraw 2002 Appointed to Attend School 2004 (12/1/04) Clay: Trinity, Phoenix LFT (25%) 2005 Global Disciple, Inc. 2005 (11/6/05) Auburn: Trinity; Global Disciple 2008 Jordan; Camillus: First 2009 Jordan 2010 (UNY) Jordan 2013 Jordan Ext Min Exec Dir of Ctr for Cong in Public Life at CRCDS (50%) 2014 Ext Min: Exec Dir Ctr for Cong in Public Life CRDS 2016 Ext. Min: Faithful Citizen 50%/ S Bethlehem 50% 2019 Ext. Min: Faithful Citizen 25%/ Cooperstown 75% 2022 Retired Howe, Alan G. PM 1979 FE 1984 RE 2018 1979 (WNY) In School 1982 Frewsburg: Weidler Memorial, Wheeler Hill 1986 Henrietta: Christ View 1991 Filmore, Hume 1995 Hornell 2002 (NCNY) Transfer In: New Church Development 2005 Brewerton 2009 Rome: First 2010 (UNY) Rome: First 2015 Eden; 2018 Retired

Hubbard, Janet PM 1989 FM 1994 FE 2007 RE 2018 1984 Salisbury, NC (Co-Dir of NE Community Mission) 1987-90 Highland Park, NJ: Trinity, Asst Pastor 1989 W. NC 1990-91 Sayreville, NJ ¶426.1 888 BOD) 1991 (10/91) Winfield Comm UMC ¶426.1 "08" BOD) 1992 (9/92) Chicago, IL: Joyce (¶426.1 "08" BOD) 1994 Buffalo: University (¶426.1 "08" BOD) 1995 (WNY) Buffalo: University 1996 (3/1/96) Buffalo: Central Park 2001 Amherst Trinity 2006 (8/7/06) Family Justice Center of Erie County 2007 Hope of Niagara County 2010 (UNY) Hope of Niagara County 2012 Hamburg Presbyterian Church 2014 Orchard Park 2016 Hamburg 2018 Leave of Absence 2018 (10/1/18) Retired Hubman, Patricia PL 2015 PE 2017 FE 2019 2015 (UNY) PL: Remsen (25%) 2016 PL: Constableville, Glenfield, Turin, Greig 75% 2017 Delta/Verona 2019 Elmira: New Beginnings Humphrey-Fox, Judith PM 1987 FM 1991 RE 2023 1987 (Troy) At School 1989 Ames-Sprout Brook 1995 Appt. in WYO Davenport/W. Davenport(50%) 2000 Porter Corners (50%) 2002 Lake George, First; South Corinth (50%) 2008 Lake Luzerne & Middle Grove 2010 (UNY) Lake Luzerne & South Corinth (50%) 2013 Broadalbin / Edinburg (75%) 2016 Amsterdam 50% / Broadalbin 50% 2019 Amsterdam/Restoration Ministry 2023 Retired 2023 RE: Amsterdam (50%)

Howe, Brenda PE 1997 FE 2001 1997 (Troy) Chelsea: Federated 2000 Chelsea: Federated and West Hill 2001 Lyon Mountain & Saranac 2002 Leave of Absence 2010 (UNY) Leave of Absence Hoyle, Ruthellen PM 1987 FM 1989 RE 2010 1987 (WNY) Friendship 1991 Holley: Disciples 1996 Hilton 2000 Genesee Valley District Superintendent 2008 Rochester: Wesley 2010 (UNY) Retired 2013 CP Warsaw Immanuel & North Gainesville 2014 Alabama Basom 2019 (9/1/19) Webster: New Life (<25%) 2021 Retired

Hundemann, Robert PM 1980 FM 1988 RE 2004 1980 (Troy) Shaftsbury 1983 Mooers & Mooers Forks 1986 Saranac 1995 Windsor: Rachel South Harlow & Brownsville 1998 Esperance-Sloansville 2004 Retired 2010 (UNY) Retired

442


2023 Upper New York Conference Journal IX. Pastoral Records

Hunt, Bradford D. SP 1976 PM 1979 FM 1984 RE 2018 1976 (NNY) (11/76) St. LP: Wellesley Island Parish 1977 SL: St. Lawrence Valley Parish 1978 (7/78-8/78) SL: Waddington 1979 In School 1980 (5/80-8/80) Beaver Falls, Beaver Valley Assoc 1981 Brasher Falls, Buckton, North Lawrence 1985 Lowville, Martinsburg 1990 (NCNY) Penn Yan 1995 Utica: Central 1996 Mohawk Valley: Trinity 2003 North Syracuse: Andrews Mem. 2010 (UNY) North Syracuse: Andrews Mem 2011 North Syracuse: Andrews Mem & Clay Trinity 2015 (11/5/15) Clay/N. Syr. merged into Faith Journey 2018 Retired 2018 West Barre (50%) 2020 (1/1/21) Retired

1976 (WYO) PL: Clifford, TA (50%) 1977 Clifford 1978 At School 1979 Leave of Absence 1984 (1/1984) Bethany 1991 Ogden-Hillcrest 2004 Owego 2010 (UNY) Owego 2014 (2/1/15) Retired

Huyge, Emily PE 2012 FE 2015 2012 Oneonta First Assoc – Otego (7/10-9/10/13 mat leave) 2015 Mexico First (12/14/15 – 2/6/16 maternity leave) 2018 Geneva (7/24-9/30/18 maternity leave) 2022 (11/12/22) Geneva; CP: Rushville

James, Richard P. PM 1957 FM 1959 RE 1978 1957 (WYO) Lake Como 1960 Factoryville 1964 Binghamton: Tabernacle. Associate 1969 Union Center 1973 Supernumerary 1977 Leave of Absence 1978 Retired 2010 (UNY) Retired

James, Janet A.M. PM 2008 FE 2011 RE 2019 2005 (WNY)(3/15/2005) Chaplain, Nazareth College 2008 Rochester: Asbury First Assoc-Discipleship 2009 Orchard Park 2010 (UNY) Orchard Park 2014 Latham Calvary 2018 (2/16/19) Family Leave 2019 (1/1/20) Retired

Ingerson, Steven A. PM 1973 FM 1979 RE 2016 1973 (CNY) In School 1977 Manchester 1983 Syracuse: Calvary 1994 (NCNY) Oswego: Trinity 2000 Hannibal, Bowens Corners 2007 (4/1/08) Incapacity Leave 2010 (UNY) Incapacity Leave; 2016 Retired

Jee, Youngjae PE 2010 FE 2014 2010 (UNY) Buffalo: Korean 2011 Attend School 2011 (12-4-11) Buffalo: Korean 2012 Buffalo: Korean & Bowmansville 2016 Jonesville; CP: Edinburg 2021 Jonesville 2022 Jonesville; CP: Berlin

Isaman, Ronald V. PL 1978 PM 1983 FM 1985 FE 2010 RE 2014 1978 (WNY) (12/1/78) PL: Allentown 1979 Short Tract; Wiscoy 1981 (on loan to Kentucky) Mt. Olivet UMC 1983 (WNY) Edwards Chapel 1990 Olean: Christ (Coord of Enchanted Mt Probe Staff) 2000 (9/1/00) Mountain View District Superintendent 2007 Coord of Leadership and Cong Development 2010 (UNY) Penfield 2014 Retired 2014 (7/1/14 – 8/31/14) Penfield 2019 (7/1/19-6/30/2020) Wellsville: First (50%) 2021 Retired

Johnson, Brett SY 2013 PL 2014 FL 2018 PE 2019 FE 2023 *2013 Harmony & Varna (25%) 2013 (UNY) (5/13/14) PL: Harmony, Varna (25%) 2015 PL: Port Byron / Ledyard (75%) 2017 PL: Port Byron/Weedsport (75%) 2018 PL: Weedsport/Seneca Castle (75%) 2018 (6/1/19) FL: Weedsport/Seneca Castle 2019 PE: Seneca Castle/Lyons 2021 Canton 2021 (7/22/21) Canton; CP: Dekalb/Dekalb Junction, Edwards/S Edwards, Russell/Degrasse/Hermon 2023 FE: Canton; CP: Dekalb/Dekalb Junction, Edwards/S Edwards, Russell/Degrasse/Hermon

Jagger, Alan R. PL 1976 PM 1977 FM 1986 RE 2015 443


2023 Upper New York Conference Journal IX. Pastoral Records

Johnson, Carl Keith PM 1964 FM 1966 RE 2007 1964 (CNY) Geneva (Assoc.) 1966 (Part) Lyons 1970 (Part) Clay 1976 Syracuse: James St. 1982 (April'83) Protestant Chaplain, SU 1987 (NCNY) New Hartford 1993 Horseheads 1999 (1/1/00) Mohawk Dist. Supt. 2007 Retired ; CP Georgetown 2007 (10/7/07-6/30/08) Oneida: St. Paul's 2008 South Otselic & CP Georgetown 2010 (UNY) South Otselic & CP Georgetown 2018 (1/1/19) Return to Retirement

2017 Troy Christ (75%) 2019 Retired Jones, Alan J. PM 1979 FM 1981 RE 2017 1979 (WNY) Belfast 1984 Indian Falls 1989 Wayland 1997 Mayville 2010 (UNY) Campbell 2013 Campbell /Kanona 2017 Retired 2017 Kanona (25%) 2019 Retired Jones, Thomas H. FL 1981 PM 1983 FM 1989 RE 2014 *1981 (NNY)(Oct) FL: Heuvelton, DePeyster 1983 Heuvelton, DePeyster 1990 (NCNY) Harrisville, Natural Bridge 1993 Waddington, Louisville(UCC) 2001 Norwood 2005 Incapacity Leave 2007 Loaves & Fish Ministries, UMC 2009 Canton 2010 (UNY) Canton 2012 (5/1/2012) incapacity leave 2012 (5-1-12) cp Seven Steeples Parish 2014 Retired

Johnson, Richard A. PM 1953 FM 1956 RE 1992 1953 (Troy) At School 1955 Rotterdam Jct. 1958 (5/1/58) CNY 1960 (6/1/60) (Troy) Hartford & Argyle 1964 Middleburgh & Huntersland 1968 Schenectady: Carmen 1981 Troy: Memorial 1983 Averill Park 1992 Retired 2010 (UNY) Retired Johnson-Siebold, Judith PM 1970 FM 1972 1970 (CNY) At School, 1971 (WYO) McClure 1973 At School 1975 Endicott: Central Associate 1978 Peckville 1979 Westover 1982 Director Christian Alternate School 1987 Lounsberry 1988 Teaching Assist. Syracuse University 1989 Owego 1991 Endicott: St. Paul's 1993 Binghamton: Tabernacle 1995 Adjunct Prof Colgate Rochester Divinity School 1996 Marathon & Killawog 2000 Moscow 2002 (On loan Troy) Centenary & Greenwich 2004 Waterford 2007 (4/1/07) Transfer to Troy 2008 Rotterdam 2010 (UNY) Rotterdam 2011 Ravena: Grace 2014 (9/1-9/30/14) Personal Leave 2014 (10/1/14) South Bethlehem (50%) 2016 Gloversville: North Main 50% Bleecker 25%

Jones, Wilson OE Wesleyan PM 2000 FE 2002 1999 (WNY) Dalton/Swain (75%) 2001 Full Time Dalton/Swain 2002 Tonawanda 2007 Avon 2009 (11/1/09) Perry: First 2010 (UNY) Perry: First 2012 Perry & (Covington 9/9/12) 2013 LFT: Pavilion & Wyoming (50%) 2014 LFT: Pavilion & Wyoming (50%) 2018 Bergen 2023 Cooperstown, Sherburne Jordan, Augustus E. PM 1981 FM 1985 RE 2021 1981 (CNY) In School 1983 Baldwinsville (Assoc.) 1985 Elmira: Centenary 1987 (NCNY) In School 1994 Counseling Center, Indiana 1996 Faculty, Middlebury College 2010 (UNY) Faculty, Middlebury College, Exec Dir Health & Counseling Services, Ext. Ministry 2021 (9/1/21) Retired 444


2023 Upper New York Conference Journal IX. Pastoral Records

Jordan, Laurel M. PM 1981 FM 1985 RE 2021 1981 (CNY) In School 1983 Warners 1985 Conf. Benevolence Interpreter LFT 1986 (NCNY)(Jan.'87) Elmira Heights: Oakwood 1987 In School 1996 Chaplain, Middlebury College 2010 (UNY) Chaplain, Middlebury College, Chaplain, Scott Center for Spiritual Religious Life 2021 (1/1/22) Retired Joyce, Kandice Caldwell PM 1987 FM 1990 RE 2022 1987 Associate, Melrose, MA (PT) 1988 (Troy) Moretown & Middlesex 1993 Latham: Calvary 1995 Schenectady: Broadway 1999 Family Leave 2004 Financial Aid Counselor, Drew University 2010 (UNY) Sr. Assist Dir. of Fin. Assistance, Drew Univ 2022 Retired

1994 Delmar 2000 Retired 2010 (UNY) Retired Kasperek, Marilyn PL 2015 FL 2016 PE 2017 FE 2019 2015 PL: (2/14/2016 – 3/20/2016) Oakfield/W Barre 25% 2015 PL: (3/28/2016 – 5/31/2016) Interim: Medina: Abundant Harvest 25% 2016 FL: Medina: Abundant Harvest 2017 PE: Medina: Abundant Harvest 2019 FE: Newfane Kauffman, Gerald PM1965 FM 1967 RE 2002 1965 School 1967 Hyndsville, Mineral Springs & Assoc, Cobleskill 1971 N Chatham & Niverville (9-15-76 W Sand Lake) 1983 Schenectady: Fisher 1992 Mechanicville; 2002 Retired

Judson, W Garrett PM 1962 FM 1969 RE 2004 1962 (CNY) In School 1968 Odessa 1970 Odessa, Alpine 1971 Odessa, Alpine, Catharine, Cayutaville 1975 Sabbatical 1976 Newfield, Trumbulls 1979 Newfield, Kennedys, Mecklenburg, Trumbulls (Union) 1980 Newfield, Trumbulls (Union) 1982 Sabbatical 1983 Canastota 1989 (NCNY) Supt. Finger Lakes District 1992 Central Lakes Dist. Supt. 1995 Canandaigua 2004 Retired 2010 (UNY) Retired Kahng, Raymond A. PL 1996 FD 1999 FE 2001 RE 2008 1999 (NCNY) United Ministries at Harvard 2008 Retired; Harvard Chaplains @ Harvard Univ. & Harvard Korean Mission UMC 2010 (UNY) Retired; Harvard Chaplains @ Harvard Univ. & Harvard Korean Mission UMC 2013 Harvard Korean Mission: Cambridge MA Kanuck, Robert PM 1972 FM 1974 RE 2000 1972 (Troy) Associate, Burlington & Winooski 1974 Northfield & Northfield Falls 1982 Schenectady: Eastern Parkway 445

Keller, Carol PL 1984 PM 1989 FM 1991 RE 2013 1984 (NCNY) PL: Pine Valley (75%) 1985 Appt. to attend School 1986 (6/13-30/86) SL: In School 1986 (N. GA) SL: Dixie 1989 (NCNY) North Syracuse (Assoc) 1993 (Aug.) North Syracuse 1995 Skaneateles 2001 Corning: Grace 2005 Manlius 2010 (UNY) Manlius 2013 Retired 2015 Interim (11/1/15 – 12/31/15) Syr St. Paul’s <25% Kelly, Mary A. PL 2003 PM 2006 FE 2009 2003 (WNY) PL: Buffalo: University (50%) 2006 Buffalo: University, Buffalo: Cleveland Hill (75%) 2007 Buffalo: Cleveland Hill , Buffalo: University 2009 Buff: Univ, Cleveland Hill, Buff: Central Pk CP 2010 (UNY) Buff: Univ, Cleveland Hill, Buff: Ctrl Pk CP 2012 Buffalo: Central Park Kelly, Peter PL 1995 SP 1997 PM 1999 FM 2002 RE 2010 *1995 PL: Greenfield Center (75%) *1996 Exploring Parish South-Greenfield Center *1997 Without Appointment *1998 Troy/Pawling Avenue (7/1/97) 1999 (Troy) Troy/Pawling Avenue & Cohoes/St. James 2002 Green Island-Troy Pawling Avenue (Yoked) 2005 Galway LFT 2010 (UNY) Retired


2023 Upper New York Conference Journal IX. Pastoral Records

Kelsey, Fred PM 1961 FM 1963 RE 2003 1961 (CNY) In School 1963 Groton 1964 Groton, Locke 1966 Horseheads 1971 Fayetteville 1977 Canandaigua 1984 Baldwinsville 1994 (NCNY) Elmira: Christ's; Supervising Pastor 2003 Retired 2003 (2/1-6/30/04) Hammondsport 2005 (1/1-6/30/05) Avoca 2007 (10/8/07-6/30/08) Ithaca: Forest Home 2010 (UNY) Retired 2012 (8/20/12 -10/21/2012) Owego 2013 Returned to Retirement 2015 (3/1/16 – 6/30/16) Wilawana/Chemung 2017 (3/1/-6/30/18) Oakwood/Pine Valley (75%)

Kim, Dong Ki PM 2010 FE 2012 2007 (OE Korean Methodist) (1/1/07) Roch: Korean LFT 2010 (UNY) Rochester: Korean LFT 2012 Rochester: Korean (75%) LFT Kim, Eunice S PL 2016 PE 2017 FE 2019 2016 PL: Wolcott: Faith 25% 2016 (1/1/17) PL: Wolcott: Faith 50% 2017 Wolcott: Faith; Fleming Federated 2018 Cortland First 2019 FE: Cortland First 2023 Greenville: Asbury (New York Conference) Kim, Hyun Joon PM 1990 FM 1993 1990 (NY) PM: Jackson Heights 1994 (2/1/95) Bayside Korean 1999 (11/1/99) Transfer to WNY: BFLO: Korean 2004 (8/15/04) on Loan NCNY: Onon Hill, Syr: Hope Korean 2010 (UNY) Onondaga Hill, SYR: Hope Korean 2011 Sarah Jane Johnson Memorial 2015 Williamson 2017 Red Creek-Westbury/Sterling 2020 E. Homer/Truxton/McGraw/Marathon

Kemper, Ann PL 2006 PE 2007 FE 2010 2006 (WNY) PL: Rochester: Covenant (50%)/ Adm Assist NYW Area (50%) 2007 Roch: Covenant 2010 (UNY) Rochester Covenant, Associate pastor 2011 Rochester Covenant 2019 Rochester Covenant; CP: New Horizon UMC

Kim, Joseph I. PE 2000 FE 2004 2000 (7/15/00) (on loan NCNY) Dolgeville, Oppenheim 2003 (1/1/04) Transfer In: Dolgeville, Oppenheim 2004 Elmira: Centenary, Webb Mills 2008 Fulton: State St. 2010 (UNY) Fulton: State St. 2011 Fulton State St & Phoenix 2013 Manlius 2019 Manlius; CP: Cazenovia/Nelson 2020 Manlius; CP: Borodino 2020 (8/1/20) Manlius; CP: Borodino, Onativia 2021 Manlius; PP: Oran; CP: Apple Valley, Onativia 2021 (10/20/21) Manlius; PP: Oran

Kerr-Carpenter, Kathy W. FL 1985 PM 1986 FM 1988 RE 2022 1985 (NNY) FL: Antwerp, Spragueville 1986 (NCNY) Antwerp, Spragueville 1990 Oswego: Trinity 1994 Family Leave 1999 Appt in Calif.-Nevada Conf. 2003 Family Leave 2009 (on loan Calf-Nev.) Point Pleasant UMC 2010 (UNY)(on loan Calf-Nev) Pt Pleasant, Elk Grove CA 2010 (8/30/2010) Personal Leave 2022 Retired Kessler Jr, Charles W PM 1968 FE 1970 RE 2012 1968 (TROY) At School 1970 Associate, Chaplain, NE Deaconess Hospital 1972 Waitsfield Federated & Warren UCC 1975 Chaplain, NE Deaconess Hospital, Boston 1998 Dir Pastoral Care, Beth Israel-Deaconess Hosp. Boston, MA 1999 CPE Supv, Interfaith Health Care Min, Dir Pastoral Care, Eleanor Slater Hosp, Cranston & Burrilville, RI 2007 Dir of Clinical Pastoral Ed, Chaplaincy Ctr, Prov. RI 2010 (UNY) Dir of Clinical Pastoral Ed, Chaplaincy Ctr, Providence, RI; 2012 Retired 446


2023 Upper New York Conference Journal IX. Pastoral Records

Kim, Moon Ho PM 1981 FM 1983 RE 2021 1981 (Greater NJ) In School 1981 (Troy) (10/1/81) In School 1982 (Greater NJ) In School 1982 Morristown Korean 1985 (Troy) Berlin 1987 Granville 1990 Alplaus 1997 (12/31/97) Unchartered Church in GNJ Conf. 2000 (on loan to NCNY) Marcellus 2002 Transferred in NCNY: Marcellus 2004 Clinton 2008 Caughdenoy 2010 (UNY) Caughdenoy 2011 (3/1/11) Waterville/East Hamilton 2015 Hamilton: Park/Watervile 2017 Gloversville: Foothills 2021 Retired

2001 Syracuse: Gethsemane 2003 Phoenix 2004 Orwell 2010 (UNY) Retired Kimpland, Mark D. SP 1986 PM 1988 FE 1991 1987 (Nov. 87) (Balt.) Dickerson 1988 (NCNY) Appt. to School 1988 (Jan. '89) Seneca Castle 1995 Fulton: First 2010 (UNY) Fulton 1st, CP Granby Ctr, Hannibal Ctr, S Hannibal 2012 Fulton 1st, CP Ira, Hannibal Ctr & S Hannibal 2013 Endwell King, Horace B. PM 1967 FM 1969 RE 2010 1966 (5/22/66) (WYO) PL: Clifford 1967 Clifford 1969 Scranton: Embury 1976 Firwood 1985 Waverly, NY 1988 (9/15/88) Leave of Absence 1989 Retired 1989 (9/26/89) Surrender of Ministerial Office 1992 Northern Otsego Cooperative Parish/Fly Creek 1993 Northern Otsego Coop Parish, Dir./Fly Creek 1997 Montrose 2004 Ogden-Hillcrest 2010 (UNY) Retired

Kim, Sung C. SP 1982 FM 1984 1980 (1/1/81) (New Eng.) Other LP: Korean Ch. 1980 (1/1/80) Korean Church (New England AC) 1981 Portland: Washington Ave. 1981 Portland: Washington Ave 1981 (1/1/82) Rainbow 1984 Thomaston Federated 1986 Andover: N. Boston Korean 1996 (1/1/96) Leave of Absence 1998 (8/1/98) (NCNY) Syracuse Hope Korean 1998 (12/2/98) Syr: Hope Korean, Amboy Belle Isle 1999 Syracuse: Hope Korean, Onondaga Hill 2004 (8/15/04) Appt. in WNY: Rochester Korean 2006 (10/1/06) Transfer to WNY Conference 2007 (1/1/07) (WNY) Albion 2007 (7/1/07) Retired 2010 (UNY) Retired

Kinnell, Christopher S. PM 1972 FE 1976 RE 2014 1972 (Balt.) In School 1975 Jessup, Guilford 1979 Baltimore: Canton, Chesaco Ave. 1983 Chesaco Ave. 1989 (NCNY) Bridgeport 1999 Syracuse: Bellevue Heights 2008 Sabbatical 2009 Sherrill: Christ Church 2010 (UNY) Sherrill: Christ Church 2014 Retired

Kim, Tae Kun FE 2000 RE 2018 2000 (337.1 from EPA) Rochester: Korean 2004 (8/15/04) Buffalo Korean 2005 (6/1/05) Transfer to WNY Conf: Buffalo: Korean 2009 (8/1/09) On loan Troy Conf.: Vermont: Korean 2010 (UNY) Geneva First; 2018 Retired

Kinney, Alan D. PL 1978 PM 1979 FE 1981 RE 2017 1978 (CNY) PL: Clockville 1979 Clockville 1984 Cayuga, Auburn: Wall St. 1990 (NCNY) Phoenix 1995 (Sept.) Gouverneur, North Gouverneur 2005 Dryden 2010 (UNY) Greece 2011 Schenectady: Eastern Parkway; 2017 Retired

Kimpland, Diane PL 1986 FL 1988 PM 1992 FE 1995 RE 2000 1986 (NCNY) PL: Sterling, Martville, Bethel (Asst.) (25%) 1988 FL: Copenhagen, Rodman UCC 1992 Pennellville 1999 Hannibal/Bowens Corners 2000 Retired 2000 Cicero Center 447


2023 Upper New York Conference Journal IX. Pastoral Records

Kirk Jr, James T. PM 1990 FM 1994 RE 2008 1990 (NCNY) In School 1992 Prot. Chaplain, Craig Dev. Disabilities Services 2008 Retired 2010 (UNY) Retired

Knapp, Gordon W. PM 1956 FM 1959 RE 1995 *1954 (NNY) Cherry Valley, Salt Springville *1955 (CNY) Pultneyville 1956 Pultneyville 1959 N. Syracuse (Assoc.) 1962 Minoa 1965 Cicero 1970 Syracuse: St. Paul's 1978 Syracuse: First 1982 Baldwinsville 1984 Ithaca: St. Paul's 1987 (NCNY) Utica: Central 1995 Retired 1995 (Aug. 1) Syracuse: First Associate 1997 (7/1-12/31) Syracuse: First 1997 (4/13/98 - 6/30/02) Baldwinsville Assoc. 2010 (UNY) Retired

Kissel, Jack PM 1959 FM 1962 RE 1997 1959 (CNY) In School 1962 Newfield, Trumbulls 1966 Ithaca: St. Paul's (Assoc.) 1970 (Nov.) Lyons 1973 Lyons, Lock Berlin 1980 Lyons 1983 Syracuse: James St. 1985 Minoa 1990 (NCNY) Central Square 1991 Solvay 1993 Solvay, Warners 1997 Retired 1997-10 Solvay 2010 (UNY) Retired

Knapp, James SLP 2000 PE 2003 FE 2010 2000 (4/16/2001) SLP: Proctorsville (50%) 2003 (Troy) N Creek & Johnsburg, Riparius & Wevertown 2005 Conf Youth Coord (Troy); Johnsburg, Riparius, Wevertown 2007 (4/4/2007) LFT: Johnsburg, Riparius & Wevertown (50%); Conf Youth Coordinator (Troy) 2007 Speculator & Lake Pleasant 2010 (UNY) Schuylerville & Quaker Springs 2012 Middleport 2017 Johnsonville: Christ/Pittstown 2020 Johnsonville: Christ/Pittstown; CP: Petersburgh 2022 Pittstown/Round Lake; CP: Petersburgh

Klopfer-McCune, Cynthia Beth PM 1982 FM 1986 RE 2017 1982 (CNY) At School 1984 Freeville, Varna 1986 (NCNY) Corning: First, Associate LFT 1987 Coopers Plain/Presho LFT 1990 Countryside, Victory 1992 (Jan. 1, '93) Countryside, Victory LFT 1993 (7/1/1993) Leave of Absence 1995 Tyre LFT 1997 Dolgeville, Oppenheim 2000 Clayton, Depauville 2004 Harrisville, Natural Bridge 2007 Appointed in WNY: Elmgrove 2010 (UNY) Elmgrove 2011 Attica: Trinity/North Gainesville 2013 Attica: Trinity/Darien 2017 Retired

Knappenberger, Lyston R. PM 1957 FM 1959 RE 1997 1957 (W.PA) At School 1959 Waterford 1963 Youngsville 1974 (WNY) Mayville Parish 1980 Mayville 1997 Retired 2010 (UNY) Retired

Klotzbach, Pamela S. SP 2005 FL 2007 PE 2008 FE 2010 2005 (WNY) Akron (50%) 2006 Not Appointed 2007 FL: Friends in Christ: Fillmore and Hume 2010 (UNY) Friends in Christ 2012 Batavia: First 2017 Attica: Trinity/Darien 2023 Cortland First

Knopp, Douglas M. PM 1969 FM 1972 RE 2011 1969 (WNY) At School 1971 Sheridan 1977 Hilton 1982 (8/1/82) Leave of Absence 1983 Ripley 1986 Fredonia 1995 Jamestown: First 1996 (5/26/96) Jamestown: Christ First 2010 (UNY) Jamestown: Christ First; 2011 Retired 448


2023 Upper New York Conference Journal IX. Pastoral Records

Kofahl, David W. PM 1977 FM 1981 RE 2020 1977 (WNY) At School 1979 Olean: Showers 1980 Olean: Showers; Knapp Creek 1987 Niagara Falls: St James 1999 (1999-5/31/2000) At School 2000 (6/1/00) Niagara Falls: St James 2003 Clarence 2010 (UNY) Clarence 2013 Binghamton District Superintendent 2020 Retired

Kouterick, Rhonda L. PM 1982 FM 1986 RE 2022 1982 (CNY) In School 1984 Trumansburg 1990 (NCNY) Newark: First 1998 Baldwinsville 2010 (UNY) Horseheads 2022 Retired Kraft, Jackie Ann Rose SP 1988 PM 1989 FE 1993 RE 2019 1988 (WNY)(7/1/88-12/31/89) North Gainesville 1989 (WNY) (1/1/90-6/30/90) North Gainesville (25%) 1990 Warren's Corners 1997 Boston: Churchill Memorial 1999 WNY Conf Camps, and Retreat Min Team Leader 2003 Amherst: Asbury 2010 (UNY) Amherst: Asbury 2015 Chaplain, Air National Guard 2017 (6/1/18) Transitional Leave 2019 Retired

Kolvik-Campbell, Robert B. PM 1978 FM 1982 1978 (Missouri W) At School 1980 (New Engl) At School 1981 (Missouri W) Green City 1982 Wesley Heights 1985 (New Engl) Marlboro 1988 (Missouri W) Chillicothe 1990 No Appointment (6/1/90-6/30/90) 1990 (Wyoming) New Berlin 1993 Wesley Village-Homes for Aging 1999 Paupack 2009 (Troy) Latham: Calvary 2010 (UNY) Latham: Calvary 2014 Sherrill: Christ Church 2016 (7/17/2016-6/30/17) Sherrill: Christ Church; CPLairdsville 2019 Sherrill: Christ Church 2020 Sherrill: Christ Church; CP: Perryville/Peterboro 2021 Sherrill: Christ Church 2022 Binghamton & Oneonta District Superintendent

Kraft, Thomas M. SP 1985 PM 1988 FM 1991 RE 2020 1985 (WNY) Wyoming Comm Min; Wyoming; Covington 1990 Pendleton Center 2009 Joshua Conn (Pendleton Ctr, Niagara Falls: 1st) 2010 (UNY) Joshua Conn (Pendleton Ctr, Niag Falls: 1st) 2020 Retired Krause, Kim PE 2008 FE 2011 2007 (Troy) (9/1/2007) Assistant, Scotia 2008 Waterford & Melrose 2010 (UNY) Waterford & Melrose 2011 Waterford & Clifton Park 2013 Waterford (75%) 2014 Clifton Park /Waterford (75%) LFT 2017 Ravena: Grace (50%) LFT

Kook, JeaHyun SY 2016 OE 2016 FE 2020 2016 (7/17/16) Buffalo Korean 50% 2016 (3/6/17) Buffalo Korean 50% 2020 FE: North Tonawanda/Buffalo Korean 2021 Union Center/Wesley

Kubitz, Gary PL 2011 PE 2015 FE 2017 2011 (UNY) PL: Afton/Bainbridge (75%) 2015 Afton, Bainbridge, Sidney 2016 Voorheesville 2017 FE: Voorheesville 2021 Greece

Kottemann, Beth J. PM 1998 FE 2001 RE 2020 1998 Transferred in: (WNY) Fillmore/Hume 2002 Hornell 2008 Harris Hill, Bowmansville 2010 (UNY) Lyndonville 2012 Clarence Center 2015 Tyrone 2020 Retired

449


2023 Upper New York Conference Journal IX. Pastoral Records

LaCroix, Janet PM 1973 FM 1975 RE 2003 *1972 Clayton, Omar-Fishers Landing 1973 (School) Scottsburg, East Groveland 1974 (NNY) Harrisville, Natural Bridge 1979 West Stockholm, Parishville 1985 (Oct) Sandy Creek, Orwell 1993 (NCNY) Fulton: First 1995 Raquette River: Grace, Hogansburg LFT 1999 Camden 2003 Retired *2006 (2/1/06-6/30/07) Parishville, W. Stockholm, Colton 2010 (UNY) Retired LaDue, Richard PL 2003 FL 2005 PE 2007 FE 2010 2003 (WNY)(12/21/03) PL: Roch: Wesley Assoc (50%) 2005 FL: Celoron, Gerry 2007 Jamestown: Kidder 2010 (UNY) Jamestown: Kidder 2015 Webster

Lanzot, Alberto PM 1994 FM 1998 1994 (WNY) Buffalo: Primera Iglesia (50%) 1995 Buffalo: Primera Iglesia (100%) 2010 (UNY) Buffalo: Primera Iglesia 2018 (2/1/19) Akron First LaRoe, David PM 1986 FE 1992 RE 2013 1986 (NE) Glendale, Everett, MA 1990 (Troy): Albany United Methodist Society, Executive Director 1993 Schenectady: Albany Street 1997 Sabbatical 1998 Cohoes: St. James 1999 Leave of Absence 2010 (UNY) Leave of Absence 2013 Retired Lasher, William A PM 1963 FM 1966 RE 2004 1963 (Troy) At School 1965 Whitehall & East Whitehall 1970 Assoc, Clifton Pk: Shenendehowa & Rotterdam Jct. 1973 Associate , Clifton Park: Shenendehowa 1976 Montpelier 1981 CCOM Executive Director 1988 Adirondack District Superintendent 1994 Saratoga Springs 2004 Retired 2010 (UNY) Retired

Laird, Rebecca SP 2005 PE 2006 FE 2009 2005 (NCNY) SL: In School 2006 Dolgeville/Oppenheim 2010 (UNY) Syracuse: Calvary; Syracuse: Gethsemane 2011 Syr: Calvary, Gethsemane, West Genesee 2012 Jordan, Cicero, Road at West Genesee 2013 Jordan/Cicero/Road at W. Genesee 2014 The Road at W. Genesee/Cicero 2016 Moravia: Christ 2018 (9/1/18) Personal Leave of Absence Lake, Lawrence SP 2000 PE 2004 FE 2011 RE 2020 2000 (4/1/2000 - 6/30/2004) Otsego East Ohio Conf 2004 (Troy) Esperance-Sloansville 2010 (UNY) Saranac & Morrisonville & Peasleeville 2018 LFT: Brattleboro First/Leyden (50%)-NE Conference 2020 (3/1/21) Retired Landon, Jeffrey Alan OE 2018 TI 2022 FE 2022 2018 OE: Albany: McKownville 2022 FE: Albany: McKownville Langreck, Donald PM 1976 FM 1985 RE 2018 1976 (WNY) At School 1981 Leave of Absence 1982 Williamsville, Associate 1984 Friendship 1986 (9/1986) Incapacity Leave 2010 (UNY) Incapacity Leave: 2018 Retired 450

Laun, James A. PM 1974 FM 1980 RE 2011 1974 (CNY) At School 1976 Port Gibson; E. Palmyra (UP) 1980 Addison; Woodhull 1985 (WNY) South Park 1988 Obi; Western Mills 1991 Cattaraugus: Wesley 1999 Boston: Churchill Memorial 2010 (UNY) Boston: Churchill Memorial 2011 Retirement 2018 Orchard Park: Emmanuel (25%) 2019 Retired 2022 RE: Holland (50%)


2023 Upper New York Conference Journal IX. Pastoral Records

Lavery, James M PM 1964 FM 1967 RE 1999 1964 (Troy) At School 1967 Galway 1971 Schenectady: Fisher 1975 (9/1975-8/1976) Blaydon Circuit Newcastle-upon-Tyne, England 1977 Gloversville: First 1981 Ballston Spa 1992 Sabbatical 1993 Newtonville 1999 Retired 2010 (UNY) Retired

Lee, Sung Ho FL 1995 PE 1996 FE 1998 FE 2023 1994 (NCNY) (Feb. 21, 1995) FL: Ithaca: Korean, Burdett 1996 Hamilton 2000 Corning: First 2007 Mohawk District Superintendent 2010 (UNY) Mohawk District Superintendent 2015 Grand Island: Trinity 2018 Rochester Aldersgate 2023 Retired 2023 RE: Livonia (50%) Lee, Vernon L. PM 1955 FM 1957 RE 1994 1955 (CNY) In School 1957 Watkins Glen 1959 Syracuse: First (Assoc.) 1961 Auburn: Trinity 1965 Geneva 1968 Elmira: Christ's 1972 DS Elmira District 1976 Conference Executive 1983 Fayetteville 1994 (NCNY) Retired 1997 (5/18-7/31/98) Pine City: Pa Ave Interim 2001 (1/1-6/30/02) Fayetteville 2008 (11/9/08-6/30/09) Interim: Sherrill 2010 (UNY) Retired 2011 (10/1/11 - 3/31/11) Interim Borodino

LeBeau, Thomas A. PL 1999 FL 2002 PE 2003 FE 2006 1999 (7/15/99)(WNY) PL: Groveland Fed. Parish (75%) 2002 FL: Rochester: Seneca 2008 Lancaster: Faith 2010 (UNY) Lancaster: Faith 2016 Cooperstown 2019 Jamestown: Kidder Memorial 2022 Jamestown: Kidder Memorial, Mayville Lee, Esther Eunkyung PL 2005 PE 2006 FE 2010 2005 (Troy)PL: Hartford & North Granville (75%) 2006 (Troy) PL: Hartford (75%) 2007 (8/1/07) Family Leave 2008 (9/1/08) Ext. Min. Chpln Albany Hospice/S Corinth (25%) 2010 (UNY) Federal Bureaus of Prisons Chaplain Lee, Jin Kook OE FE 2006 2003 (NEJ Korean Amer Miss) Korean Miss of W Webster 2006 (10/1/06-Trans. in WNY) Korean Mission of W Webster 2010 (UNY) Korean Mission of Rochester 2015 Korean Mission of Rochester / Henrietta: Faith Preaching Point (75%) Lee, M Russell PM 1965 FM 1967 RE 2003 1965 (NNY) St. Regis Falls, Dickinson Center, Fort Jackson, Nicholville 1968 Norwood 1973 Massena 1980 Supt. St. Lawrence District 1986 (NCNY) Elmira: Christ's 1994 Sherrill 2003 Retired 2010 (UNY) Retired

451

Lee-Clark, Bruce C. PM 1975 FM 1978 RE 2012 1975 (NNY) School 1977 Raquette River, Hogansburg 1982 Oswego: Trinity 1990 (NCNY) In School 1993 Legal Services of CNY 1996 SW Vermont Career Development Center 2010 (UNY) SW Vermont Career Development Center 2012 Retired LeGro, James M. PM 1962 FM 1965 RE 1997 1962 (CNY) In School 1964 S. Onondaga, Cardiff 1966 Marcellus 1970 Newark: First 1976 (W. Pa.) Exec. Dir., Olmsted Manor 1979 Oakwood Learning Ctr 1981 (N. Ind.) Oakwood L. C. 1982 (June) Leesburg 1982 (CNY) Minoa 1985 (WNY) Asbury: First 1989 (NCNY) (Mar.'90) Liverpool 1997 Retired


2023 Upper New York Conference Journal IX. Pastoral Records

1997-02 Borodino 2010 (UNY) Retired

2011 Schenectady NY: First UMC 2013 Retired (7/1/13-12/31-13) Vestal 2013 Vestal (1/1/14-6/30/14) 2014 Retired

Lesch, James E. PM 1973 FM 1976 RE 2008 1973 (WNY) At School 1975 Niagara Falls: St. Paul's, Associate 1976 Warrens Corners 1978 Amherst: Trinity, Associate 1981 Holley 1984 Clarence, Associate (50%) 1986 Wesley Foundation, Buffalo 1989 Buffalo, Campus Church Coalition 1990 Ashville; Blockville 1993 Appointed in NCNY: Great Bend 1996 Montour Falls 2005 Sodus/Sodus Point 2008 Retired 2010 (UNY) Retired

Lintern, J Edwin PM 1955 FM 1959 RE 1996 1955 At School 1959 Center Moreland 1962 Chinchilla 1965 (3/65) Factoryville/Camp Min-Keystone Jr College 1967 Campus Minister, Wesley House, Oneonta 1975 (5/1975) (N Dakota) Utd Camp Min, ND Ste Univ 1980 (3/80) Exe Dir, Mich Com. For U. Min in Higher Ed 1984 (10/1984) (WYO) Scranton: Providence 1987 Chaplain, Wesley Village/Scranton: Providence 1988 Waverly, PA 1991 Unadilla 1996 Retired 2010 (UNY) Retired

LeValley, Peter W. PM 1979 FM 1982 RE 2015 1979 (WNY) At School 1980 Kenmore, Associate 1983 Sweet Home; Tonawanda: Bethany 1988 Elma 2006 Kenmore 2010 (UNY) Kenmore 2015 Retired Lewis, Gail M. PM 1986 FM 1988 RE 2008 1985 (WNY) Kenmore, Associate 1993 (11/28/93) Marilla 1997 Niagara Frontier Community Ministries (75%), AIDS Family Services (25%) 1998 (1/1/98) Buffalo District: Executive Director, Asbury Shalom Zone (100%) 2000 (9/1/00) Williamsville 2008 Retired, Williamsville, Associate 2009 (7/1/09-6/30/10) Niagara Frontier City Ministries 2010 (UNY) Retired Ling, Daniel H. PM 1975 FM 1977 RE 2013 1975 (WYO) At School, Sterling 1979 At School 1981 Beach Lake 1987 Sabbatical 1988 Moscow 1991 Binghamton District Superintendent 1999 Sarah Jane Johnson Memorial 2007 Chenango Bridge 2010 (UNY) Chenango Bridge 452

Linza, Raymond E. PM 1962 FM 1964 RE 1996 1962 (NNY) Brasie Corners 1964 Harrisville, Natural Bridge 1967 Frankfort, East Schuyler 1979 Camden, Florence 1987 (WNY) Arkport 1991 Jamestown: Brooklyn Heights 1996 Retired 1998 (9/1/1998-6/30/1999) Clymer/North Clymer 1998 (1/2-1/31/1998) (WNY) Fredonia: First 1999-00 (10/1/99-6/30/00) Cherry Ck-Leon/S Dayton 2000 (7/1-7/31/2000) Cherry Creek-Leon 2000-01 (8/1/00-6/30/01) Findley Lake (Interim) 2001 Charlotte Center 2003 Retired 2010 (UNY) Retired Lippy, Charles H. PM 1966 FM 1968 RE 2006 1966 (WYO) At School 1972 Oberlin College, Assistant Professor, Religion 1974 Miami University, Oxford OH 1975 Assist Prof, Bible & Rel, W VA Wesleyan College 1976 Assistant Professor, Clemson University 1980 Assoc Prof of Rel & History, Clemson University 1985 Professor of Religion, Clemson University 1994 Leroy A. Martin Prof of Rel Studies, Univ of TN 2006 Retired 2010 (UNY) Retired


2023 Upper New York Conference Journal IX. Pastoral Records

Lockwood, David L. PM 1974 FM 1977 RE 2016 1974 (Troy) At School 1976 Associate, Glens Falls: Christ 1980 Rensselaer: Broadway 1985 Gloversville: North Main St. 1992 Latham: Calvary 2009 Clifton Park: Jonesville 2010 (UNY) Clifton Park: Jonesville 2016 Retired

1986 Saranac Lake 1992 Saranac Lake & Bloomingdale 1995 Essex Junction: Grace 2001 Green Mountain District Superintendent 2009 East Greenbush 2010 (UNY) East Greenbush 2013 Retired 2013 Interim Troy: Christ (9/15/13-11/3/13) Lowman, DeeAnne PE 1994 FE 2001 RE 2020 1994 (Troy) Memorial & Center Brunswick 1995 Wilton: Trinity 1997 Director of Camping and Spiritual Formation 1999 (8/1999-6/2000) Glens Falls: Christ 2000 Montpelier, Associate 2001 Plainfield & Adamant 2002 Burlington: First 2006 (on loan Balt-Wash) Foundry UMC, Wash DC 2010 (UNY) (on loan Balt-Wash) Foundry UMC 2011 Clifton Park: Shenendehowa Associate 2013 New Church Start: Lark Street Belonging (50%) 2014 (10/6/14) New Church Start: Lark Street Belonging; Ext. Min. Program Dev. Assoc. CTRC 2020 Retired

Loeser, John PL 2011 PE 2012 FE 2016 2011 (UNY) PL: Wilson: Exley (50%) 2013 (1/1/14) Wilson: Exley 75% 2018 Wilson: Exley 75%; CP: Gowanda (<25%) 2018 Wilson: Exley 75% 2020 East Aurora: Baker Memorial Long, Robert PM 1961 FM 1964 RE 2003 1961 (Troy) At School 1966 Associate, Albany: Pine Grove 1969 Nassau 1973 Ballston Spa 1981 Montpelier 1985 Saratoga Springs 1994 Schenectady: Eastern Parkway 2003 Retired 2010 (UNY) Retired 2013 Interim Troy: Christ (6/30-9/8/13) (11/3-12/31/13)

Lubba, David P. FL 1952 PM 1956 FM 1959 RE 2000 1952 New York Conference EUB: FL: At School 1959 Tonawanda 1965 Board of Global Ministries: Philippines 1968 WNY 1974 Westfield 1980 Penfield 1985 East Aurora 1994 Rochester District Superintendent 2000 Retired 2008 (4/1-6/30/2008) Penfield 2009 (11/1/09-6/30/10) Avon 2010 (UNY) Retired 2011 (9/1/11-6/30/12) Interim Pittsford 2013 (2/14/13 - 4/11/13) Interim Walworth

Losey, Jeffrey FL 1978 PM 1979 FM 1983 HL 1989 PL 2003 FE 2004 RE 2019 HL(PL 2003 Readmitted 2004) 1978 FL: Prattsburgh 1979 (NCNY) PM: In School 1981 Weedsport 1983 FM: Weedsport 1986 Oneida: St. Paul’s 1987 Leave of Absence 1989 Honorable Location 2003 Readmitted as PL: Varna (25%) 2004 Readmitted as FM: Dolgeville, Oppenheim 2006 Trumansburg 2010 (UNY) Trumansburg 2019 (1/1/20) Retired

Lucas, Robert D. PM 1964 FM 1969 RE 1991 1964 (CNY) In School 1967 Elmira: Westside 1969 Phelps 1972 In School 1976 (Nov.) Warners 1981 Liverpool (Assoc.) 1985 Syracuse: West Genesee 1991 (NCNY)(Jan.'92) Retired 2010 (UNY) Retired

Lowenthal, Robert FL 1971 PM 1973 FM 1977 RE 2013 1971 FL: Easton 1973 (Troy) At School 1975 Stephentown & Petersburg 1980 Corinth 453


2023 Upper New York Conference Journal IX. Pastoral Records

Luce, Marian F. PL 2001 PE 2008 FE 2010 RE 2020 2001 (WNY) PL: Fowlerville 2004 PL: Springwater, Canadice (50%) 2008 Hornell 2010 (UNY) Hornell 2015 Short Tract & Swain 50% 2020 Retired 2020 RE: Short Tract & Swain 50% 2022 Retired

1992 Endwell, Associate 1994 Johnson City: Sarah Jane Johnson Memorial 1999 Binghamton District: Superintendent 2006 Conference Director of Connectional Ministries 2010 (UNY) Endicott: Central 2014 Retired 7/1/14 Marino, Ralph PM 1964 FM 1967 RE 2006 1964 (Troy) At School 1967 Chelsea Federated 1971 Waterford 1978 (1/1/78) Valley Falls & Melrose 1986 (10/1/86) Queensbury & Sanford's Ridge 2001 Clifton Park: Shenendehowa 2006 Retired 2010 (UNY) Retired

Lundgren, Lawrence E. PM 1974 FM 1977 RE 2018 1974 (WNY) At School 1976 Jamestown: Kidder, Associate 1979 (1/1/79) Alexander, Darien 1990 Rochester: Covenant 1997 Buffalo District Superintendent 2004 WNY Director of Connectional Ministries 2010 (UNY) Baldwinsville 2018 Retired

Marshall, Karen R. PE 2004 FE 2007 RE 2012 2004 (NCNY) Norfolk, Raymondville 2006 Norfolk; Brasher Falls 2008 Clinton 2010 (UNY) Clinton 2012 Retired 2014 (1/1/14 - 6/30/14) Interim Christ Church Troy

Mackey, Douglas SP 2011 PE 2013 FE 2015 2010 (9/1/2010-6/30/2011) Interim Schenectady 1st (4/01/11) Student Local Pastor 2013 Syracuse: Rockefeller 2014 Syr: James St / Syr: Rockefeller 2014 (9/1/14) Syr: James St / Syr: Erwin First 2015 Tully United Church 2018 Burnt Hills 2022 Schenectady Faith, Scotia

Marsi, Janice M. PM 1992 FM 1995 RE 2013 1992 (WYO) Binghamton: Tabernacle, Associate LFT 1993 Endicott: St. Paul's/Campville LFT 1997 Endicott: First 2003 Oneonta District Superintendent 2010 (UNY) Endwell 2013 Retired 2014 Interim (4/15/15-6/30/15) Binghamton: Tabernacle 2016 Returned to Retirement

Marafioti, Jessie PM 1981 FM 1983 RE 2019 1981 (CNY) Lysander, Little Utica, Bowens Corners, Hannibal Center, South Hannibal: Yoked Parish 1983 (Jan.'84)(NNY) Bowens Corners, Hannibal Center, South Hannibal 1984 (Sept) Leave of Absence 1986 (NCNY) Sheds LFT 1989 Union Springs (United) 1991 Dolgeville, Oppenheim 1996 Disability 1998 Disability; Van Hornesville (7/1/98- 12/31/98) 1998 (1/1/99) Disability 2010 (UNY) Disability 2019 Retired

Martin, David W FL 1988 PM 1989 FE 1991 1988 (TROY) FL: Port Henry & Moriah 1991 Brattleboro: First 1998 Plattsburgh 2000 Troy: Hope 2010 (UNY) Troy: Hope 2021 (9/1/21) Troy: Hope; CP: Melrose

Marino, Mark B. PM 1979 FM 1982 RE 2014 1979 (WYO) At School 1980 Binghamton: Chenango Street 1987 (9/1/87) Bing: Chenango St/Chpln, Children's Home 1989 (1/1/89) Chaplain, Children's Home 454

Martin, John A. PE 2007 FE 2010 2007 (WYO) Oxford 2010 (UNY) Oxford; McDonough 2011 Lake Placid: Adirondack Comm. Church 2016 Vestal-Cornerstone 2017 (2/1/18) Vestal Foundation NFC; CP-Windsor 2018 Vestal Foundation NFC


2023 Upper New York Conference Journal IX. Pastoral Records

Martin, Mary E. FL 1978 PM 1979 FM 1983 RE 2002 1978 (WNY) (8/2/78) FL: Rochester: Emmanuel 1979 At School 1981 Ellicottville (United) 1984 Hartland 1988 Tonawanda 1990 Tonawanda: Bethany 1994 Sabbatical Leave 1995 District Counseling Services, Rochester 2002 Retired 2008 Canadice (25%) 2010 (UNY) Canadice (25%) 2013 Retired 2021 (6/6/22) RE: Avon (50%)

Mawia, Lal Fak SY 2018 OE 2019 FE 2023 2018 (3/10/2019) Buffalo: Ontario Street (50%) 2019 (8/20/19) Buffalo: Ontario Street (50%) 2022 Buffalo: Ontario Street (100%) 2022 (7/1/23) FE: Buffalo: Ontario Street (100%) Maxwell, James FL 1996 SP 1998 FL 2000 PE 2001 FE 2004 RE 2012 1996 (WNY) FL: Royalton 1998 SL: Royalton; Eagle Harbor 2000 FL: Medina 2010 (UNY) Medina 2012 Retired McBride, Daniel G. PM 1972 FM 1975 RE 2013 1972 (WNY) At School 1974 Bergen 1980 Bemus Point 2010 (UNY) Bemus Point 2013 Retired

Masland, David D. SP 1987 PM 1989 FE 1992 RE 2020 1987 SL: S.NJ/Roebling 1990 S.NJ/Roebling 1993 (WYO) Castle Creek 1997 AGAPE Cooperative Parish Director/Castle Creek 1998 Sidney 2006 Binghamton District Superintendent 2010 (UNY) Binghamton District Superintendent 2013 Director of New Faith Communities 2020 (1/1/21) Retired 2020 (1/1/21) Director of New Faith Communities (25%)

McCaffery, Garry SY 2019 PL 2019 FE 2022 2019 Medina: Abundant Harvest (50%) 2019 (1/1/20) PL: Medina: Abundant Harvest (50%) 2020 PL: Medina: Abundant Harvest (75%) 2022 FE: Medina: Abundant Harvest (LFT 75%) 2023 Newark First

Matthews, Jeffrey A. PM 1980 FM 1985 RE 2021 1980 (Troy) Appt to Attend School 1983 Schuylerville & Quaker Springs 1989 Slingerlands 2004 Leave of Absence 2008 (5/1/08) Trinity, Albany 2010 (UNY) Trinity, Albany 2021 Retired

McCaffery (Smith), Karen L. PL 2001 PM 2007 FM 2010 2001 PL: (WNY) Lockport Emmanuel 2002 PM: County Line 2010 (UNY) County Line & Barker: Faith 2014 Schenectady: Rotterdam 2017 N. Tonawanda First 2020 Indian Falls 2021 Indian Falls; CP: Alabama-Basom

Mauser, Sonya K. PE 2005 FE 2008 RE 2021 *1999 (9/1/1999) Emp. by LC: Hannibal Ctr, S Hannibal Fed. 2000 (NCNY) PL: Hannibal Center, S Hannibal 2005 (on loan WNY) Cuba 2010 (UNY) Cuba 2012 Lyndonville 2014 Macedon Center/South Perinton 2016 LFT: Macedon Center / S Perinton 50% 2017 Gorham/Middlesex 2019 Gorham/Middlesex; CP: Ledyard 2021 Retired 2021 RE: Middlesex (25%) 2022 Retired

McCarey, Maggie PM 1987 FM 1989 RM 2017 1987 (Troy) Associate, Delmar 1988 Calvary-Pine Hills 1991 Alaska Missionary Conference 1993 Leave of Absence 1996 Swanton: Mem & W Swanton, Sheldon & Rice Hill 1999 Schenectady: Broadway 2002 Cohoes, Two Rivers of Peace 2007 (8/19/2007) Saranac Lake 2010 (UNY) Saranac Lake 2011 (2/1/12)Incapacity Leave 2017 Retired 455


2023 Upper New York Conference Journal IX. Pastoral Records

McCarthy, Melissa SY 2010 PL 2013 FL 2016 PE 2018 FE *2010 Delanson 2013 (3/1/2013) PL: Delanson (25%) 2013 PL: Vernon Center (50%) 2016 FL Adams 60% & Sulphur Springs 40% 2021 Pulaski Park 2022 FE: Pulaski Park

McDowell, Jeffrey A. FL 1988 PM 1989 FE 1991 1988 (NCNY) FL: Clyde 1997 Bath: Centenary 2010 (UNY) Bath: Centenary 2014 District Superintendent of Finger Lakes 2020 District Superintendent of Mountain View 2022 Horseheads

McCaughey, Richard C. PM 1969 FM 1976 RE 2007 1969 (CNY) School 1971 Ithaca: St. Paul's (Assoc.) 1976 Camillus: First 1980 (NNY) Gouverneur, North Gouverneur 1985 Rome: First 1989 (NCNY) Canandaigua 1995 Chpln, Thompson Health Systems, Canandaigua 2007 (12/22/07) Retired 2010 (UNY) Retired

McGaughey, Douglas R PM 1970 FM 1978 RE 2015 1970 (TROY) At School 1971 Brownsville 1972 At School 1977 Berlin & Grafton 1979 At School 1983 Inst, Rel & Philosophy, Greensboro College, NC 1988 Prof of Religion Willamette University, Salem, OR 2010 (UNY) Prof of Rel Studies Willamette Univ OR 2015 (9/1/15) Retired

McCombe, Kathleen PM 1975 FM 1979 RE 2013 1975 (E. Ohio) In School 1977 (NNY) Nicholville, Fort Jackson, St. Regis Falls 1979 Little Falls: First 1981 "For Steeples Parish" 1983 (Trans out to NY) Staten Island: Summerfield 1986 East Hampton & Sag Harbor 1990 Chaplain, Hospice of Jefferson County Inc. 1994 (NCNY) (426.1) Pulaski: Park Assoc.; Bereavement Coord - Oswego Co. Hospice 1996 Liverpool Assoc. 1997 (NCNY) Transferred in: Liverpool Assoc. 2003 Sherrill 2005 Corning: Grace 2010 (UNY) Corning: Grace 2011 (1/1/2011) Corning: Grace (50%) 2011 Victor 2013 Retired

McKinney, David PL 2010 FL 2015 PE 2017 FE 2019 2010 (UNY) PL: Barker: Faith & County Line (25%) 2013 PL: Barker: Faith (25%) 2014 Niagara Falls: St. James /Buffalo: Ontario St (75%) 2015 FL: Union Center/ Wesley 2017 PE: Union Center/ Wesley 2019 FE: Union Center/ Wesley 2021 New Hartford 2022 (5/3/23) New Hartford; CP: Lairdsville, Clark Mills, Deansboro, Madison McNeill, John W. PL 1982 PM 1983 FM 1986 RE 2018 1982 (WNY) PL: South Byron 1983 Attend School 1984 Panama 1989 (8/15/1989) Indiana Univ, Pa, Campus Pastor 1995 Fairport: First 2010 (UNY) Fairport: First 2012 Ithaca St. Paul's 2018 Retired

McDonald, Bruce PM 1969 FM 1975 RE 2013 1972 Central Texas Conference 1972 (Troy) Georgia & St. Albans Bay 1978 Argyle & Fortsville 1988 At School 1994 Leave of Absence 1995 Associate Professor, Texas Wesleyan University 2010 (UNY) Assoc. Prof, Texas Wesleyan University 2013 Retired

456


2023 Upper New York Conference Journal IX. Pastoral Records

Meade, David G. PE 1973 FE 1976 RE 2015 1973 (W.PA) At School 1975 Johnstown: Westmont 1979 At School 1984 Houghton College Faculty 1990 (1/1/1990) (WNY) Salamanca: First 1990 Niagara Falls: St. Paul's 1993 Brockport 1999 Ext Min: Dir United Theol Seminary at Buffalo 2001 Lancaster Faith 2005 (10/5/2005) Incapacity Leave 2006 Elma 2008 (5/1/2008) Incapacity Leave 2010 (UNY) Incapacity Leave 2015 Retired

Mikel Hayes, Pamela PL 2004 PE 2006 FE 2009 RE 2017 2004 (Troy)PL: Malta Ridge UMC (50%) 2006 Faith Schenectady 2008 Cobleskill UMC 2010 (UNY) Cobleskill UMC 2015 Cobleskill/ cp at Hyndsville/Dorloo/Warnerville/Mineral Springs 2015 (10/1/2015) Cobleskill/ CP Warnerville 2017 Retired Miller, Duane R. PM 1958 FM 1961 RE 2000 1958 Oregon Conference: At School 1964 Corvallis-Wesley Foundation 1968 At School 1970 Dir Adm & Financial Aid, Boston Univ Sch of Theol 1974 (WNY) Fillmore, Hume 1978 Fairport 1983 Elma 1988 Rochester: Grace 1995 (1/1/1995) Dir, Grace Urban Min, Rochester 2000 (1/1/2000) Retired 2010 (UNY) Retired

Megnin, Donald F. PM 1958 FM 1960 RE 1994 1958 (CNY) In School 1960 Syracuse: First Ward 1963 In School 1967 Assoc. Prof., Slippery Rock State College, Pa. 1974 Prof., Slippery Rock State College, Pa. 1994 (NCNY) Retired 2010 (UNY) Retired 2010 (UNY) Retired

Miller, Ida M.T. PM 1982 FM 1984 RE 2000 1982 (WNY) Fairport, Associate 1983 Colden; Orchard Park: Emmanuel 1988 Rochester: Grace 2000 Retired 2010 (UNY) Retired

Merle, Sara SP 1998 PE 2000 FE 2003 RE 2018 1998 (WNY) SL: North Gainesville/Covington 2000 PE: Knowlesville/Millville 2005 Kendall 2010 (UNY) Kendall 2018 Retired 2021 (11/28/21) Carlton (25%) 2022 (1/1/23) RE: Carlton (25%); CP: Albion, Holley Disciples

Miller, Roy L. PM 1973 FM 1976 RE 2014 1973 (WNY) At School 1975 Jamestown: Grace 1978 Jamestown: Grace; Buffalo Street 1983 Wellsville 1997 Jamestown District Superintendent 2003 Dir, The Better Place, Cornerstone District 2010 (UNY) Dir, The Better Place, Cornerstone Dist. 2014 Retired 6/30/14

Metivier, F Victor PM 1959 FM 1961 RE 1998 1959 (WNY) At School 1961 East Aurora, Associate 1963 Hilton 1968 Elma 1977 Fredonia 1984 Amherst: Trinity 1991 Hamburg 1998 Retired 2008 (5/1-7/14/2008) Elma 2010 (UNY) Retired

Mitchell, Gilbert C. PM 1953 FM 1956 RE 1993 1953 (WYO)In School 1955 (CNY) Millerton, Jackson Center 1957 Millerton 1960 Jordan 1976 Newark: First 1985 Horseheads 1993 (NCNY) Retired 1993-00 Corning: Grace (Assoc.) 2010 (UNY) Retired 457


2023 Upper New York Conference Journal IX. Pastoral Records

Mitchell III, Stuart J. PM 1968 FM 1970 1967 (CNY) In School 1968 Newark: First (Assoc.) 1969 In School 1970 Staff, Wayne Co. Comm. Action Program 1974 Deputy Dir., Prog. Funding 1981 Ex. Dir., Rural NY Farmworker Opp. 2010 (UNY) President/CEO PathStone Corporation 2011 Rural Opportunities Inc. Rochester 2013 President/CEO of Path Stone Corp, Rochester 2016 Retired

2010 (UNY) Plattsburgh 2013 Phoenix /Fulton State St 2015 Retired Morey, Betty SP 1994 PM 1996 FM 2000 RE 2010 1993 Syr: Brown Memorial (emp. by local church) 1994 (NCNY) SL: Syr: Brown Memorial 1998 Syracuse: W; Syr: Brown Memorial 2010 (UNY) Retired 2012 (11/1/12 - 6/30/13) Interim Warners & (12/1/12 6/30/13) Little Utica 2015 (1/1/16 – 4/30/16) Syracuse St. Paul’s 2018 (1/1-6/30/19) Fayetteville (75%)

Molik, Patricia PL 2009 PE 2011 FE 2014 RE 2022 WI 2022 2009 (Troy) (12/1/09) PL: <25% Sanford's Ridge 2010 (UNY) PL: Sanford's Ridge(25%) 2012 Wilton Trinity 2014 Ballston Spa 2016 Adirondack Community 2017 (9/1/17) Hudson Falls; (2/18/18) CP: Whitehall 2018 (4/1/19) Medical Leave 2022 (8/19/22) LFT: Little River (South Carolina Conference) (50%) 2022 (2/1/23) Retired 2022 (5/1/23) Withdrawn

Morris, G. Ewart PM 1994 FM 1998 RE 2020 1994 (2/1/1994) (WNY) Rochester: Resurrection 1995 South Park 2000 Buffalo: Lincoln Memorial 2006 West Seneca: Covenant 2010 (UNY) West Seneca: Covenant 2012 Albany: Emmaus, Valley Falls 2017 Williamson/Pultneyville 2020 (11/1/2020) Retired Mort, Wayne A. PL 2001 FL 2003 PE 2004 FE 2007 RE 2020 2001 (NCNY) PL: Aloquin-Flint, Chapin (75%) 2003 FL: Caughdenoy 2006 Williamson 2010 (UNY) Williamson 2015 Elma 2020 Retired 2020 Batavia First (50%)

Montgomery, Thomas E. FL 1971 PM 1977 FM 1980 RE 1998 *1971 (CNY) FL: Lysander, Little Utica *1975 In School 1977 In School 1978 Palmyra 1985 Chittenango 1992 (NCNY) Sodus 1995 Caughdenoy 1998 Retired 2010 (UNY) Retired

Mourice, Camillus J PL 1990 PE 1991 FE 1994 RE 2017 1990 PL: Chatham Center (75%) 1991 (Troy) Delanson, Burtonville & Gallupville 1994 Canajoharie & East Stone Arabia 1999 Canajoharie 2001 Clifton Park 2010 (UNY) Clifton Park, Mechanicville 2011 Johnsonville and Pittstown UMCs 2017 Retired 2017 Schenectady: Stanford (50%) 2020 Retired

Moon, Yohan OE 2015 PE 2015 FE 2017 2015 OE: Alexander (8/13/15) Transfer In: PE: Alexander 2017 FE: Alexander 2020 Clarence Center 2022 (1/1/23) Clarence Center; CP: Buffalo: Korean Moore-Colgan, Marion PM 1985 FE 1991 RE 2015 1985 (Troy) At School 1986 Lake Luzerne, Lake George & Stoney Creek 1990 Keeseville & Harkness 1998 Enosburg Falls & West Enosburg 2000 Fair Haven & Poultney 2006 Plattsburgh 458


2023 Upper New York Conference Journal IX. Pastoral Records

Mowry, Elizabeth F. FL 1971 PM 1972 FM 1974 RE 2009 1971 (NNY) FL: Great Bend, Champion 1972 Great Bend, Champion 1974 Alexandria Bay, Redwood 1977 Madrid (United), W. Potsdam 1979 Madrid (United) 1985 Beaver Falls, Beaver Valley at Naumburg 1989 (NCNY) Pulaski 2000 Oneida: First 2004 (1/16/2005) Oneida: First; CP Clockville 2009 Retired 2010 (UNY) Retired 2021 (8/8/21) RE: Malta Ridge (<25%) 2023 Retired

1998 Big Flats: Hillview 1999 Horseheads Associate/Pine Valley 2000 Hamilton: Park 2003 (1/2-11/1/03) Prog. Dir. Seminar Design – GBCS 2003 (11/2/03) (Troy) 2006-09 Family Leave 2009 Synod. of the NE, Presb. 2010 (UNY) Synod. of the NE, Presb. 2011 Wilmington: Whiteface Comm. 2015 Potsdam; coordinating pastor West Stockholm (end 12/31/16) 2017 Potsdam/Colton 2019 Queensbury 2021 Retired 2021 RE: Reynoldsville (25%)

Mudge, William A. SP 1983 PM 1988 FE 1991 1983 (NNY)(Oct.) SL: Cherry Valley, Salt Springville 1986 (NCNY)(Aug) SL: Branchport, Bluff Point 1989 Maynard, West Schuyler 1991 Boonville 2004 New Creation Ministries; CP Westernville 2008 (11/2/08) New Creation Min; CP Westernville & Trenton 2010 (UNY) New Creation Min, CP Westernville, Trenton 2011 (7/1/2011) Adirondack District Superintendent 2013 Glens Falls: Christ & Adirondack DS 2018 Baldwinsville First; CP: Little Mudge 2019 Baldwinsville: First 2021 Baldwinsville: First; PP: Phoenix

Nicholas, George F. FL 2000 PE 2002 FE 2005 2000 (WNY) FL: Rochester: Grace 2010 (UNY) Rochester: Grace 2011 (7/1/11) Buffalo's Metropolitan/Lincoln 2014 (7/1/14) Buffalo: Lincoln Memorial Nicholls, David PM 1991 FE 1997 RE 2005 1991 (NCNY) (Sept.15) Watertown: Bethany 1995 Dryden 2005 Retired 2010 (UNY) Retired Nicholls, Grant T. FL 2001 PE 2004 FE 2008 RE 2011 1999 (Gr. NJ) SL: No Record of Appt. 2000 (WNY) Buttzville 2001 (NCNY) FL: Watkins Glen, Beaver Dams 2003 (12/1/2003) Beaver Dams 2007 Minetto 2008 Elmira Heights: Oakwood 2011 (3/30/11) Retirement

Neal, Richard W. SP 1984 PM 1985 FM 1987 1984 Southern Illinois Conference 1985 (Troy) Associate, Delmar 1992 Associate, N Presbyterian Church, Williamsville 1993 Appointed in WNY 1994 Leave of Absence 1995 Union Road Community UCC, South Cheektowaga 1996 Mary Vale Dr Presby Church, Cheektowaga 1997 Middlebury & East Middlebury/Ripton 2003 Clifton Park/Jonesville 2005 Church of the Covenant, Averill Park 2007 (on loan WNY) Buffalo: Central Park 2009 Williamsville 2010 (UNY) Williamsville 2016 North Rose

Nicol, Catherine OE 2018 FE 2020 2018 Eden Nicol, David OE 2018 FE 2020 2018 Hamburg 2022 Hamburg; CP: Four Corners, Gowanda, Versailles

Newell, Brooke PE 1990 FE 1997 RE 2021 1990 (VA) Attend School 1991 St. Luke’s Assoc. 1993 Poquoson: Trinity Assoc. 1994 (NCNY) Caton LFT

Niles, Jefferson C OF 2017 TI 2022 FE 2022 2017 (8/1/17) SY: Fulton First (100%) 2017 (1/22/18) OF: Fulton First (100%) 2022 OF: Cicero (100%) 2022 (10/6/22) FE: Cicero (100%) 459


2023 Upper New York Conference Journal IX. Pastoral Records

Nolen, Bonnie B. PM 1993 FE 1997 RE 2006 1993 (WNY) At School 1994 Kenmore, Associate 1997 Rochester: Elmgrove 2006 Retired 2009 (12/7/09 - 6/30/10) Penfield 2010 (UNY) Retired 2015 (10/4/15 – 12/20/15) Ionia 50%/ (10/25/15 – 12/20/15) Canadice 25%

O'Connor, Anne H. PM 1986 FM 1990 RE 2018 1986 (WNY) At School 1988 Walworth, West Walworth 2001 Rochester Aldersgate 2010 (UNY) Rochester Aldersgate 2018 Retired 2021 Farmington 2022 Retired

Norrix, Robert "BJ" PM 1980 FM 1984 RE 2023 1980 (CNY) In School 1981 Leave of Absence 1982 (NNY) Waddington, Louisville (UCC) 1984 (CNY) Onondaga Hill 1987 (NCNY)(June'88) Syr: Christ Community 2010 (UNY) Syr: Christ Community 2011 Amherst: Christ 2015 Syracuse UM Ministries 2020 Syracuse UM Ministries; CP: Ira 2020 Syracuse UM Ministries; CP: Ira, Camillus First 2021 Syracuse UM Min. CP: Camillus First, Oswego Trinity 2021 (10/20/21) Syracuse UM Ministries; 2023 Retired

O'Connor-Slater, Deborah PM 1981 FM 1984 RE 2017 1981 (NNY) Appt. to School 1982 Belleville, Ellisburg, Henderson, Woodville 1986 (NCNY) Solvay 1991 Liverpool (Assoc.) 1996 Fulton: State St. 2002 Central Lakes District Superintendent 2009 NY West Area Dir. Of Transitional Ministry 2010 (UNY) (1/1/2011 - 6/30/2011) Transitional Leave 2011 Delmar First 2017 Retired 2020 (11/1/20) RE: Fayetteville (50%) 2021 Retired O'Neill, Terrence M. D 1979 PM 1979 FE 1982 RE 2010 1979 School 1980 6-15-80 Fort Ann & West Fort Ann 1983 Ticonderoga 1989 Albany: McKownville 2003 Chaplain, St. Peter's Hospital, Albany, NY 2009 Gloversville-Foothills 2010 (UNY) Gloversville-Foothills 2011 Retired 2011 (9/30/10 – 6/30/12) Gloversville: Foothills 2015 (4/6/15 – 6/30/15) Shenendehowa 2022 (10/11/22) CP: Ames-Sprout Brook

Nowak, Jeffrey M. PM 1994 FE 2000 1994 (WNY) At School 1995 Delevan, Sardinia 2001 Delevan, Machias 2003 West Seneca: Seneca 2006 (7/23/2006) New Hope 2010 (UNY) West Seneca: New Hope 2012 Belfast & Friendship 2014 Watertown Bethany & First 2018 (11/14/18) Watertown First 2019 East Rochester/W Walworth Zion Nye, Holly E. PL 1988 PM 1989 FM 1991 RE 2022 1988 (Northern NJ Conf.)PL: Rahway: First, NJ (75%) 1989 Associate, Maplewood: Morrow Memorial 1993 (NNJ) ¶426.1 Associate, Burnt Hills 1995 (NNJ) Family Leave 1996 (TROY) Hartford 1998 Media Editor 2000 Director of Communications 2005 Associate, Saratoga Springs 2007 Troy Conference Minister 2010 (UNY) Albany: Emmaus LFT 2012 Burnt Hills 2021 Burnt Hills; CP: Voorheesville, Albany: Trinity 2021 (4/6/22) Burnt Hills; CP: Voorheesville; 2022 Retired 460

Olmstead, Patricia J. PM 1983 FM 1986 RE 2014 1983 (WNY) Appointed to Attend School 1984 Williamsville Associate 1998 (on loan WYO)AGAPE Coop Parish/Castle Creek (337.1) 2000 (transfer in WYO) Morris 2001 (2/1/02) Incapacity 2002 (8/1/02) Chinchilla 2004 North Fenton 2008 Incapacity Leave 2010 (UNY) Incapacity Leave 2014 Retired 11/1/13 Olson, Mary L. PM 1981 FM 1984 RE 2009


2023 Upper New York Conference Journal IX. Pastoral Records

1981 (CNY) In School; Mecklenburg 1981 (Sept) Mecklenburg, Enfield 1983 Mecklenburg, Enfield, Ellis Hollow 1985 Dir. Cont. Ed. & D. Min. Prog, Utd Theol Seminary 1995 (3/7/96) W. Ohio Conf 2001 Appt. in N. Arkansas Conf. 2008 Walnut Street Works Inc. 2008 (4/1/09) Retired 2010 (UNY) Retired 2019 Casa De Dios/Wave of Prayer (Arkansas Conference) Olson, Robin PM 1986 FM 1988 1986 (NCNY) Ithaca: St. Paul's (Assoc.) 1989 Appt. in Wisc. Conf.: Wilmot 1994 Family Leave 1999 Appointed in WNY Conf. 2002 Family Leave 2007 Appt in WNY Conf. Chaplain Nazareth College 2010 (UNY) Chaplain Nazareth College 2011 BU Sch of Theo. Coord. of Spirit Life MA (50%) 2014 (3/25/15) BU Sch of Theo: Dir. of Spiritual Life Ctr

2003 (WNY) Pavilion/Wyoming 2010 (UNY) Seneca Castle 2014 Seneca Castle /Newark Emmanuel 2015 Dansville / Sparta Center 2020 Retired Palm, Janice W. PM 1987 FE 1992 RE 2011 1987 (Troy) At School 1988 (10/1/1988) Wilmington/Whiteface United 1993 Ballston Spa 2000 Embury District Superintendent 2008 Delmar 2010 (UNY) Delmar 2011 Retired 2012 Interim Albany District DS (1/1/12 – 9/30/12) Park, Jongdeok PL 2017 FL 2017 PE 2019 FE 2021 2017 PL: Esperance-Sloansville/Gallupville (75%) 2017 FL: Esperance-Sloansville/Gallupville/Cobleskill 2017 (6/1/18) Not appointed 2018 (11/26/18) FL: EsperanceSloansville/Gallupville/Cobleskill 2019 PE: Esperance-Sloansville/Gallupville/Cobleskill 2021 FE: Esperance-Sloansville, Gallupville, Delanson 2023 Oswego First

Oskvig, Daven W. FL 2002 PE 2003 FE 2006 2002 (WNY) FL: Niagara Falls: First 2006 Lancaster: Faith 2008 Elma 2010 (UNY) Elma 2015 Kenmore 2017 LFT: Amherst: Christ (75%) 2018 Amherst: Christ (100%)

Park, Sung Jun SY 2017 OE 2017 FE 2020 2017 Homer 2018 Not Appointed 2018 (9/1/18) Homer 2020 FE: Homer First

Ostrander, Wayne B. PM 1954 FM 1961 RE 1996 1954 At School, Erie Conference EUB 1956 Cable Hollow 1960 Dewittville 1964 Frewsburg: Weidler Memorial, Wheeler Hill 1971 Western New York Conference 1979 Elmgrove 1991 Livonia 1996 Retired 2010 (UNY) Retired

Parsons, Mark E. PM 1986 FM 1989 RE 2022 1986 (WNY) At School 1987 Adams Basin, Garland 1992 Harris Hill 1995 Jamestown: Camp Street 2010 (UNY) Mayville First 2011 (7/1/11) Mayville First, Dewittville-Hartfield 2022 Retired

Owen, Manilla SP 1989 PM 1990 FE 1995 RE 2020 1989 (6/2/1989)SL: Okla. Conf: Springer, Gene Autry 1990 Springer, Fitzhugh 1991 (6/1/1991) At School 1992 (6/1/92) (Kansas E) Gridley, Turkey Creek 1995 (6/1/95) (Kansas W) Woodbine, Lyona: Tri-Cty Parish Dir 1997 Bennington 2001 Family Leave 461


2023 Upper New York Conference Journal IX. Pastoral Records

Parsons, Norman W. PM 1948 FM 1955 RE 1991 1948 (WNY) J3 work in Japan 1953 At School 1955 Board of Global Ministries: Japan 1974 (2/1/1974) Chaplain at Erie County Home 1976 (10/1/1976) Buffalo: South Park 1980 East Aurora 1985 Jamestown District Superintendent 1991 Retired 1994 (12/1/94-12/31/96) Assist NY West Area Bishop 2010 (UNY) Retired

Perry, Carmen PL 2009 PE 2010 FE 2012 2009 (SW TX) Leave of Absence 2009 (WNY-11/17/09)PL: Buff: C. Park/C. Hill/Univ. (50%) 2010 (UNY) Buff: C. Park/C. Hill/Univ & Williamsville 2012 Boulevard 2014 Chautauqua: Hurlbut Memorial Community 2020 (1/1/21) Ext. Min.: Chautauqua Hospice & Palliative Care 2022 (3/13/23) LFT: Ext. Min.: Chautauqua Hospice & Palliative Care (50%) 2023 LFT: Ext. Min.: Chautauqua Hospice and Palliative Care (50%); CP: Ripley

Pattison, G William PM 1970 FM 1974 RE 2010 1970 (Troy) At School 1970 (10/1/1970) Lake Luzerne, Lake George Stoney Creek (St.) 1971 At School 1973 Esperance-Sloansville 1976 (9/15/1976) North Chatham & Niverville 1979 Rensselaer: First 1986 Round Lake 1991 Valley Falls and Melrose 2001 Valley Falls 2005 Albany: Pine Grove 2010 (UNY) Retired 2010 (9/1/10-6/30/11) Interim Schenectady First

Perry, Nicholas PL 2010 PE 2012 FE 2014 2010 (UNY) (9/30/10) PL: Bowmansville/Alden 2011 PL: Bowmansville/Alden (75%) 2012 Deposit/Hale Eddy 2014 Lakewood /Ashville 2016 Westfield First Peters, Robert PM 1968 FL 1975 HL 1983 PL 1987 RHL 2015 1968 (Troy) PM: At School 1971 At School 1974 FL: Rock City Falls, Middlegrove & East Galway 1978 Leave of Absence 1983 Honorable Location 1987 PL: Watervliet (75%) 2010 (UNY) PL: Watervliet & Honorable Location 2015 Retired

Paufler, Denis J. PM 1983 FM 1986 RE 2001 *1981 (NNY) Hannawa Falls, Colton *1982 Westmoreland, Clark Mills 1983 Westmoreland, Clark Mills 1985 Brasher Falls, Buckton, North Lawrence 1989 (NCNY) Brasher Falls, Buckton, N. Lawrence; CP Nicholville, Ft. Jackson, St. Regis Falls 1989 (Aug.20) Canastota 1990 (Jan.1'91) Willowvale, Sauquoit 1994 Attend School 1997 Counselor-Catholic Charities 2001 Retired 2010 (UNY) Retired

Phaneuf, Phillip W. PL 2008 FL 2009 PE 2010 FE 2017 2008 (WNY) (11/12/08) PL: Asbury First, Associate 2008 (1/1/09) FL: Asbury First Associate 2010 (UNY) Asbury First, Associate 2013 Queensbury 2017 FE: Queensbury 2019 North Chili Phelps, David Wesley PM 1957 FM 1959 RE 1993 1955 (Genesee) East Otto 1958 Eldred, Pennsylvania 1962 Walworth 1965 (WNY) Livonia 1969 Sabbatical Leave 1970 Rochester: Grace, Associate 1972 Oakfield; Elba 1982 (9/15/82) Hilton 1984 (3/15/84) Chaplain, Veterans Administration 1991 Alabama; Basom 1993 Retired; 2010 (UNY) Retired

Pegg, William J PM 1967 FM 1975 RE 2014 1967 (Oklahoma) At School 1973 (Tennessee) Nashville: Belmont, Associate 1974 (WNY) Buffalo: Ontario Street 1977 Buff: Coop Parish: Asbury Delaware, Ontario St 1982 Rochester: Seneca 1986 Rochester District Superintendent 1992 Rush 2010 (UNY) Rush 2014 Retired 462


2023 Upper New York Conference Journal IX. Pastoral Records

Phelps, Timothy D. PM 1983 FE 1987 RE 2020 1983 (WNY) At School 1985 Wellsville, Associate 1986 Hornell: East Avenue; South Dansville 1988 Attica 1993 Falconer 2006 Edwards Chapel, Ext. Min. Hospice 2010 (UNY) Edwards. Chapel/Ext. Min. Hospice Chautauqua Cty 2014 Ext. Min. Hospice 2020 (1/1/21) Retired

2015 (3/13/16 – 6/30/16) Adams & Sulfur Sprgs 50% 2016 Omar-Fishers Landing 2017 Retired 2017 (2/18-6/30/18) Mannsville/Lorraine (50%) 2022 (4/16/22) Mannsville/Lorraine (25%) Piper, Gerald C. SP 1978 PM 1979 FM 1984 RE 2008 1978 (WNY) SL: Millville 1985 Dewittville; Hartfield 1994 Olean: Trinity/Knapp Creek 2008 (8/1/08) Retired; Olean: Trinity/Knapp Creek 2010 (UNY) Retired; Knapp Creek 2011 Knapp Creek Trinity

Phillippe, John SP 1964 PM 1965 FM 1968 RE 1996 1963 (Minnesota) Racine-Grand Meadow 1970 La Crescent-Dakota-Dresbach 1982 Buffalo 1990 (10/1/1990) (WYO) Worcester 1996 Retired 2010 (UNY) Retired

Pitkin, L Paul PM 1970 FM 1972 RE 2007 1970 (WYO)In School 1971 (CNY) Webb Mills 1974 Lansing 1987 (NCNY) In School 1990 Family Couns. Min. of Susquehanna Assoc. 2007 (12/31/07) Retired 2010 (UNY) Retired 2011 Family Counseling Ministry of Susquehanna

Piatt, David C. PL 1999 FL 2000 PE 2004 FE 2009 RE 2022 1997 (WNY) Rushford; Centerville (9/1/1999 PL 75%) 2000 FL: Frewsburg: Trinity 2002 FL: Cattaraugus/Wesley 2010 (UNY) Ogdensburg, Morristown 2013 (8/25/2013) Ogdensburg / Waddington 2016 Hawleyton 65% & Conklin Forks 35% 2022 Retired Piatt, Jennifer PL 2015 PE 2021 FE 2023 2015 (UNY) PL: Huevelton (<25%) 2016 Nimmonsburg 50% 2021 PE: Nimmonsburg 2022 PE: Jamestown Christ First 2023 FE: Jamestown Christ First Pierce, Mark L. PE 1990 FE 1994 RE 2014 1989 (NCNY)(May 14' 90) Canton Asst.; DeKalb Junction, DeKalb Asst. (SL) 1990 Canton Assist. 1990 (Sept) In School 1990 (Oct.) In School; LaFargeville, Stone Mills 1991 LaFargeville, Wellesley Island, Densmore, OmarFishers Landing "Thousand Islands Parish" 1993 LaFargeville, Wellesley Island-Densmore, Omar-Fishers Landing "Thousand Is Parish Stone Mills 1995 Cape Vincent, Three Mile Bay, Point Peninsula 2010 (UNY) Lake & River Parish (Cape Vincent, 3 Mile Bay, Pt Peninsula) 2014 Retired/CP for Belleville 463

Pollard, James M. PM 1961 FM 1964 RE 2003 1961 (WNY) At School 1964 Pekin 1967 Amherst: Christ, Associate 1969 Lakewood 1977 Associate Conference Executive 1983 Webster 1987 (NCNY) Conference Council Director 1992 (WNY) Rochester District Superintendent 1994 WNY Conference Council Director 1999 Williamsville 2003 Retired 2006 (7/1/2006-6/30/2007) Interim Roch: Asbury 1st 2007 (11/1-12/31/2007) Buffalo: Lincoln Memorial 2010 (UNY) Retired 2016 Amherst: Christ 2017 Retired Pollock, Andrew W. SP 1987 PE 1994 FE 1998 1987 (WNY) SL: Centerville, Sandusky 1989 Troupsburg, South Canisteo 1994 Attend School 1995 Middleport 2006 Akron 2007 (12/3/07) Halifax Health System/Hospice, Florida 2010 (UNY) Halifax Health System/Hospice, Florida


2023 Upper New York Conference Journal IX. Pastoral Records

2020 (11/1/20) Williamson/Pultneyville 2022 Pine City: Pennsylvania Ave

2019 Ext. Min.: Assoc. Minister of Memorial Church & Dir. Of Student Engagement at Stanford University

Pollock, Wilbur W. PM 1978 FM 1979 RE 2001 1959 (NNY) At School 1961 Lee Center, Point Rock 1966 (WNY) Pavilion 1971 Westfield 1972 (3/1/72) Honorable Location 1978 Holland; Protection 2001 Retired; Protection (PT) 2010 (UNY) Retired 2019 Protection (25%) 2022 Retired

Priset, Alice (Fung Kiu) PL 2001 PE 2004 FE 2008 2001 (WNY)(1/23/02) PL: Elba (25%) 2004 Carlton (75%) 2008 Marilla (75%)LFT 2009 Marilla 2010 (UNY) Marilla 2012 (7/30/12) Marilla LFT (75% 2015 Williston / Marilla Priset, Duane W. PM 1976 FM 1979 RE 2016 1976 (WNY) At School 1977 Wayland 1986 Lancaster: Faith 2001 Lockport Emmanuel 2010 (UNY) Lockport Emmanuel 2016 Retired

Potter, Edwin A. PM 1956 FM 1958 RE 1998 1956 (NNY) School 1958 Moira, Brushton, Lawrenceville 1962 Central Square, W. Monroe 1970 Pulaski 1975 Watertown: Asbury 1984 Supt. Mohawk District 1989 (NCNY)(01/1990) Manlius 1993 Ilion 1998 Retired 1998 (2/15/99-5/1/99) Interim Supt. Mohawk District 1999 (10/1-12/31/99) Interim Supt. Mohawk District 2001 (*2/1-6/30/02) Oran 2010 (UNY) Retired Prentice, Diane E. PL 1999 SP 2000 PE 2003 FE 2008 RE 2019 1999 (WYO) PL: 75% Nanticoke, NY 2000 (WYO) SP: Nanticoke 2003 Maine Federated 2004 Wyalusing 2008 Kirkwood: First LFT 2010 (UNY) Kirkwood: First LFT 2011 (1/1/11) Ext. Min. Hilltop, Kirkwood 2011 Kirkwood, Ext. Min. Chaplain Hilltop 2016 Kirkwood 50% 2019 Retired 2019 Kirkwood First (50%) Preuninger, Colleen PL 2009 2011 PE 2009 (NCNY) (11/3/09) PL: Oneida: First (75%) 2010 (UNY)PL: Oneida: First (75%) 2011 Oneida: First; (7/1/11) CP Hamilton: Park 2012 Oneida: First 2013 Ecumenical Chaplain @ Hendricks Chapel SU 2016 Director of SUTI 464

Pritts, Deborah L. PM 1980 FM 1984 RE 2007 1980 (NNY) Leonardsville 1984 Willowvale, Sauquoit 1988 (NCNY) Skaneateles 1992 Seven Valleys District Superintendent 1999 (Sept.) Trumansburg 2003 Windsor 2005 (WYO) Windsor 2007 Retired 2010 (UNY) Retired Proper, Roberta PM 1974 FM 1977 RE 1994 1974 (Troy) Worcester 1976 Johnsburg, Wevertown & Riparius 1981 Bristol: Federated 1985 Whitehall 1990 Rock City Falls & Middle Grove East Galway 1991 Rock City Falls, Middle Grove 1992 School, State University of New York 1994 Retired 2010 (UNY) Retired 2011 Raceville 2012 Returned to retirement


2023 Upper New York Conference Journal IX. Pastoral Records

Pullyblank, Thomas SP 2001 PE 2005 FE 2009 2001 (WYO) SL: Fly Creek 2005 Fly Creek LFT (75%) 2010 (UNY) Fly Creek LFT (75%) 2011 LFT: Fly Creek & Schuyler Lake (75%) 2013 Sidney 2015 Sidney / CP North Afton 2017 (11/1-12/31/17) LFT: Sidney (50%) 2017 (1/1/18) EX: Dispute Resolution Center 2020 (11/13/20) Personal Leave

Rehkugler, Nancy C. SP 1990 PE 1994 FE 1997 RE 2008 1989 (NCNY)(Aug.) Mecklenburg, Enfield, W. Danby Assist. 1990 Mecklenburg 1994 Attend School 1995 Moravia 2002 Fayetteville 2008 Retired 2010 (UNY) Retired Reichman, Ronald L. PL 1968 PM 1969 FM 1973 RE 2001 1968 (WNY) PL: At School 1972 Angelica 1979 Canisteo 1987 Cuba 2000 Leave of Absence 2001 Retired 2010 (UNY) Retired

Puthuparampil, John Joseph PM 1996 FE 1998 RE 2005 1995 (NCNY) Onondaga Hill, Cedarvale 1999 Brushton/North Bangor 2000 (1/1/01) Brushton 2003 (5/1/03) Rose/Lock Berlin 2005 Retired 2010 (UNY) Retired

Rhodehamel, Gary PM 1975 FM 1977 HL 1994 Reinstated 1998 RE 2008 1975 (CNY) Liverpool Assoc. 1978 Cuyler, Fabius 1982 Newark: Emanuel 1987 (NCNY) Bath: Centenary 1991 Camillus: First 1992 (1/1/93) Camillus: First LFT 1993 Leave of Absence 1994 Honorable Location *1997 (01/1998) United Oswegatchie Parish Interim 1998 Readmitted to Eff Relation: Utd Oswegatchie Parish LFT 1999 (5/1/00) Potsdam 2004 Syracuse: St. Paul’s 2008 Retired 2008-10 Syracuse: St. Paul's 2010 (UNY) Dannemora, UMC of Ellenburg 2015 Dannemora & Burke (25%) 2016 (4/26/17) Dannemora & Burke (50%)

Quick, Elizabeth PE 2003 FE 2006 2003 (NCNY) Oneida: St. Paul's 2007 (9/1/07) Appointed in Greater New Jersey Conf. 2009 East Syracuse (United) 2010 (UNY) East Syracuse (United) 2012 Liverpool 2014 Sabbatical Leave 2015 Apple Valley; St. John’s Meadows 2016 Gouverneur/ North Gouverneur 2020 Attend School Rapino, Geraldine PL 2010 PE 2012 FE 2015 RE 2017 2010 (UNY) PL: South Dansville (25%) 2011 PL: Alma/Bolivar (25%) 2012 Alma/Bolivar (50%) 2012 (2/4/13) Family leave 2012 (3/3/13) Bolivar & Alma (50%) 2013 Adams Basin /Rochester: Wesley 2014 Rochester: Wesley / Seneca 2015 (1/1/16)Roch: Wesley 25%/ Roch: Seneca 50% 2017 Retired

Rhodehamel, Wendy SP 1987 PM 1988 FM 1990 RE 2010 1986 (WNY) Penfield (Assist.) 1987 (NCNY) Starkey 1988 Avoca, Wallace 1991 Camillus: Immanuel 1997 St. Lawrence Dist. Supt. 2004 Syracuse: Erwin First 2010 (UNY) Retired, Dannemora 2015 Dannemora & Burke (50%)

Rauscher, Richard C. PM 1987 FM 1989 RE 2005 1987 (NCNY) Dir., Southern Tier Pastoral Counseling 1987 (Aug 3) Chaplain, Keuka College 1991 Dir., Naples Family Counseling 2005 Retired

465


2023 Upper New York Conference Journal IX. Pastoral Records

Richards, Philip PE 1992 FE 1996 1992 (Troy) Niverville-Chatham Center 1996 Associate, Clifton Park: Shenendehowa 2000 Newtonville 2005 Glens Falls: Christ 2010 (UNY) Glens Falls: Christ 2013 Plattsburgh 2019 Plattsburgh; CP: Willsboro/Reber 2019 (11/4/19) Plattsburgh 2020 (2/1/21) Plattsburgh/Champlain: Three Steeples 2022 Plattsburgh, Champlain: Three Steeples, Saranac 2023 Plattsburgh/Champlain: Three Steeples/Saranac

Rivera, Hector D. PL 2012 PE 2018 FE 2022 RE 2023 2012 (UNY) PL: Rochester: Aldersgate (<25%) 2015 (1/1/16) Rochester: Aldersgate (Hispanic Latino Church) (25%) 2017 PL: Rochester: Aldersgate (25%); LeRoy (25%) 2018 PE: Rochester: Aldersgate/Leroy (75%) 2020 Leroy, Rios de Agua Viva (75%) 2021 LeRoy (50%) 2022 FE: LeRoy (50%) 2023 Retired 2023 RE: LeRoy (50%) Roberts, Jay G. PL 1975 PM 1976 FM 1981 RE 2016 1975 (WNY) PL: Wyoming Covington 1976 At School 1979 Buffalo: First 1982 (8/1/82) Buffalo: First; Grand Island: Emmanuel 1984 Warsaw: First; Immanuel 1990 Jamestown: Epworth Christ 1996 (5/26/96) Jamestown: Christ First 1998 North Tonawanda: First 2007 Hamburg 2010 (UNY) Hamburg 2016 Retired, Orchard Park 50% 2019 Retired

Richards, Roger G. PM 1975 FM 1978 RE 2010 1983 (WYO) Carverton 1988 Vestal, Associate 1992 Tunkhannock 1999 (9/6/99) Sabbatical 2003 Endwell 2010 (UNY) Retired Ricker, Richard PM 1979 FM 1980 RE 2004 1962 New York Conference EUB FE 1961: Grove; Swain 1963 Scarboro, IL 1965 Lyons: First 1967 Laona 1968 (WNY) Laona 1970 Jamestown: Camp Street 1977 (12/31/77) Withdrew 1979 (WNY) Readmitted: Clarence Center 1989 Lakewood 1994 North Ontario 2001 Laona Emmanuel 2004 Retired 2010 (UNY) Retired Ricketts, Mary L. PL 1984 PM 1985 FM 1988 TO 2022 1984 (WYO) PL: 75% Exeter Center 1985 Edmeston 1988 Huntsville LFT 1991 Tunkhannock, Associate LFT 2001 Vestal, Associate LFT (50%) 2010 (UNY) Vestal 2012 Family Leave 2012 (1/1/13) Vestal 2013 (346.1 BW Conf) Smithburg MD: St. Paul's 2014 (346.1 BW Conf) Smithburg MD: St. Paul's/Garfield (75%) 2022 TO: Baltimore-Washington Conference

466

Robinson-Raschi, Ann L 1989 PM 1991 FE 1996 RE 2017 1989 (WNY) PL: Webster Associate 1991 West Barre 1992 Garland (25%) 1996 Garland (25%) 1997 Rochester: Wesley 2001 Honeoye Falls 2002 (10/14/02) Family Leave 2005 Lake Rochester 2010 (UNY) Rochester Lake (25%) 2013 Rochester Lake (25%) 2015 (5/1/2016) Nunda 25% 2017 (3/1/18) Retired 2017 (3/1/18) Nunda 25% 2018 Nunda (25%) and Johnsonburg (25%) 2021 Nunda, Warsaw Cluster (50%) Robinson, Ellen PM 1981 FM 1985 RE 2016 1981 (11/81) Easton 1982 (3/1/82) Easton & North Cambridge 1982 (Troy) Easton & North Cambridge 1987 (3/1/87) Leave of Absence 1992 Associate, Clifton Park: Shenendehowa 1995 Family Leave 2010 (UNY) Family Leave; 2016 Retired (9/18/2016)


2023 Upper New York Conference Journal IX. Pastoral Records

Robinson, Paul E. PM 1968 FM 1972 RE 2005 1968 (CNY) At School 1971 Basel, Switzerland 1972 (WNY) Bemus Point 1980 Olean: Christ 1990 Grand Island: Trinity 2005 Retired 2010 (UNY) Retired

Rotach, Brian PM 1978 FM 1983 RE 2017 1978 (WNY) At School 1981 East Aurora, Associate 1986 Buffalo: University 1994 Buffalo: Woodside/Seneca Street 2002 Buffalo: Seneca Street 2006 (1/15/07) Buff: Seneca Street, Buff: First (25%) 2007 Buffalo: Seneca Street 2010 (UNY) Buffalo: Seneca Street 2017 (1/1/18) Retired 2019 Orchard Park (50%) 2019 (1/1/2020) Retired

Rockwell, David A. PM 1969 FM 1993 RE 2007 1969 (Baltimore) At School; Piney Plains 1972 (WYO) Oneonta: First Assoc. 1974 Greene 1983 Oneonta: Elm Park 1989 Endicott: First 1994 Owego 2000 Nimmonsburg 2007 Retired 2010 (UNY) Retired

Rowe, Robert A. PM 1960 FM 1963 RE 1995 1960 (CNY) In School 1962 Millport 1963 Syracuse: Brown Mem 1966 (WNY) Without appt 1967 (NNY) Located 1971 Readmitted 1971 (CNY) Stockbridge, Peterboro, Pratts, Bennetts 1973 Wolcott, N. Wolcott 1975 Disability 1976 Rushville 1979 Addison, Woodhull 1980 Disability 1995 Retired 2010 (UNY) Retired

Rogers, Sandra H. PE 1990 FE 1993 RE 2006 1990 (WNY) Delevan, Yorkshire 1994 (1/1/94) Delevan (50%) LFT 1995 St Joseph's Ctr for Spirituality, E Aurora (75%)LFT 1997 Medina 2000 (5/1/00) Leave of Absence 2006 Retired 2010 (UNY) Retired

Rowe IV, William S SP 1988 PL 1989 PM 1991 FE 1996 RE 2018 *1988 North Bush (6/4/89 PL 75%) 1992 (Troy) Middleburgh & Fultonham (6/2/96 LFT) 2002 Rotterdam Junction LFT 2007 Leave of Absence 2010 (UNY) Leave of Absence 2018 Retired

Rood, Sherri A. SP 1992 PE 1996 FE 1999 1992 (WNY) Adams Basin 1996 Warsaw: First, Immanuel 2000 Warsaw: First 2004 (10/1/04) North Chili 2010 (UNY) North Chili 2011 (7/1/2011) Cornerstone District Superintendent 2019 Penfield 2022 Mountain View District Superintendent 2023 DS of Crossroads and Finger Lakes

Rowell, Jan M PM 1976 FM 1981 RE 2016 1976 (Troy) At School 1978 Rock City Falls, Middle Grove & East Galway 1981 Rock City Falls 1983 West Sand Lake & Salem 1988 Leave of Absence 1990 (11/25/90) Associate (PT), Schenectady: First 1992 First Schenectady 1997 Scotia 2008 Embury: District Superintendent 2010 (UNY) Oneonta District Superintendent 2016 Retired

Rosa-Laguer, Carlos M. FL 2000 PE 2013 FE 2015 2000 (WNY) FLL: Rochester: Emmanuel 2010 (UNY)FL: Rochester: Emmanuel (PE 7/1/13) 2015 Rochester: Emmanuel & Co-Dir. of Hispanic Latino Planting 2017 Rochester: Emmanuel/Churchville 2018 DS of Niagara Frontier District; CP: Seneca St 2023 DS of Niagara Frontier/Cornerstone; CP: Seneca St

467


2023 Upper New York Conference Journal IX. Pastoral Records

Roy, Abel PM 1985 FE 1990 1985 (Iowa Conf) Probationary Member. 1990 (Iowa Conf.) Full Member 1996 (WNY) East Randolph; Steamburg 1997 East Randolph 1998 transfer to WNY; East Randolph 2010 (UNY) East Randolph 2011 Springville 2015 Mohawk District Superintendent 2019 Mohawk District Superintendent; CP: Vernon/Vernon Center/Verona 2023 Clinton; CP: Waterville Rublee, Mary PL 2010 PE 2012 FE 2016 2010 (UNY) (10/28/2010 – 6/30/2011) PL: interim Victor 2011 Not appointed 2012 Newark: Emmanuel & Port Gibson (75%) 2013 Honeoye Falls 2016 Honeoye Falls 60%/ Ionia 40% 2019 Moravia 2021 Norwich: Broad Street Ryan, Roland PM 1960 FM 1962 RE 2000 1960 (CNY) In School 1962 Navarino, Cedarvale 1966 Syracuse: Christ Comm. 1977 Cortland: First 1980 Camillus: First 1987 (NCNY) Lyons 1993 Jordan 2000 Retired 2010 (UNY) Retired

2016 (10/1/16) Whitesboro: Trinity (75%) 2017 Whitesboro: Trinity/CP: Lairdsville (75%); CP: (3/21/18) East Schuyler 2018 CP: Lairdsville and East Schuyler 2019 Penn Yan (75%) 2020 Retired 2021 Clinton (50%) 2021 (10/1/21) Retired Savage, John S. PM 1959 FM 1962 RE 1978 1959 (CNY) Benton; Yatesville 1961 Geneva, Associate 1964 (WNY) Rochester: Asbury First, Associate 1969 Henrietta: Christ View 1977 Sabbatical 1978 Retired 2010 (UNY) Retired Sayers, Chad PL 2011 FL 2014 PE 2015 FE 2017 2010 (UNY)(5/8/2011) PL: Napoli (50%) 2011 PL: Falconer; Napoli (75%) 2012 PL: Falconer 50% 2014 FL: Caton 2015 PE: Caton 2017 FE: Caton 2019 Olean: Christ Schlansker, David H PM 1966 FM 1969 RE 2004 1966 (Troy) At School 1969 Scotia, Associate 1971 Esperance & Sloansville 1973 Berlin & Grafton 1977 Lake Luzerne, Lake George & Stony Creek 1982 Lyndonville 1985 (7/15/85) Centre Glenville & Galway 1990 Fonda-Fultonville & Fort Hunter 1996 Chestertown & Pottersville 2004 Retired 2010 (UNY) Retired 2017 (10/9/17) CP: Chestertown 2017 (3/11/18) Retired

Samuel, Sundar PE 2010 FE 2013 RE 2021 2003 (WYO) Cooperstown 2010 (UNY) Cooperstown 2013 East Greenbush 2021 Retired 2021 RE: East Greenbush 2022 RE: Vestal Sautter, Jane F. SP 1994 PE 1996 FE 1998 RE 2016 1994 (NCNY) SL: In School 1996 Mannsville, Lorraine 1999 Transferred to Pacific NW Conf: White Swan 2003 (NCNY) Transfer In: Camden 2007 New Hartford 2010 (UNY) Lansing; Coord. Pastor at Varna 2015 Lansing 2016 Retired

Schmied, Alison PL 2011 FL 2014 PE 2015 FE 2023 2010 (UNY)(4/03/2011) PL: Elba (<25%) 2011 (9/7/11) PL: Rush-Program Dev. & Support (50%) 2012 PL: Rush-Program Dev. & Support; Protestant Chaplain @ Nazareth College (50%) 2014 FL: Liverpool: First 2016 Lansing 2023 FE: Lansing 468


2023 Upper New York Conference Journal IX. Pastoral Records

Scholl, Natalie PE 1998 FE 2001 RE 2019 1978 (NCNY) In school 1979 (Cal-Nev) Dunsmuir 1980 Salinas: First Assoc. 1981 Discontinued 1997 (NCNY) Employed by LC: Mecklenburg 1998 Reinstated: (Aug. 15) (NCNY) Mecklenburg LFT 1998 (Aug. 15) Mecklenburg, Jacksonville LFT 2001 Skaneateles 2010 (UNY) Sabbatical 2011 Family leave 2014 (2/1/2015) Interim Owego; Ext Min Life Coach 2015 Ext. Min. Soul Ways Coaching 100% 2019 Retired 2019 Ext. Min. Soul Ways Coaching 100% 2019 (1/1/20) RE: Ext. Min. Soul Ways Coaching 100%; Trumansburg (50%) 2020 RE: Ext. Min. Soul Ways Coaching 100% 2022 Retired

1997 Albion 2000 Cuba 2005 North Ontario 2008 (11/16/08) Family Leave 2009 Bolivar/Stannards (75%) 2010 (UNY) Bolivar/Stannards (75%) 2010 (12/1/2010-6/30/2011) Alexander; CP-Darien/ Warsaw: Immanuel 2011 Wellsville First 2013 (1/1/14) Retired 2019 (8/1/19) Rivers Edge (25%) 2020 Retired 2022 (7/1/22) CP: Allentown 2023 Retired Seifert, Constance L. PM 1986 FE 1990 RE 2013 1986 (WNY) Spencerport; Churchville 1994 Dunkirk 1997 (on loan NCNY) Edwards, S. Edwards 2001 Transferred In NCNY: Edwards, S. Edwards 2003 Pennellville 2005 Pennellville; Phoenix 2010 (UNY) Pennellville; Phoenix 2011 Corning First & Corning Grace 2013 Retired, Corning First

Schulte, Cindy SY 2012 PL 2013 FL 2017 PE 2019 FE 2021 *2012 Lockwood 2013 (UNY) PL: Lockwood (<25%) 2017 Waverly; Lockwood (CP) 2017 (1/1/18) Waverly 2019 PE: Waverly 2021 FE: Waverly Schweitzer, Dorothea E. PL 1995 FL 1997 PE 1998 FE 2002 RE 2017 1995 PL: (9/17/95) (WNY) Grand Is: Immanuel (25%) 1997 FL: Buffalo: First 2001 Buffalo: First, Tonawanda: Bethany 2006 Tonawanda: Bethany, 1/15-6/30/07) Amherst: Trinity 2007 Tonawanda: Bethany, Tonawanda: First 2010 (UNY)Tonawanda: Bethany, Tonawanda: First 2017 Retired 2017 Tonawanda: Bethany (25%) 2023 Retired Scott, Margaret A. PM 1986 FM 1988 RE 2016 1986 (WNY) Fairport, Associate 1995 Fairport 2010 (UNY) Fairport 2016 Retired

Sellers, Ronald H. PM 1965 FM 1967 RE 1999 1965 (W.PA) At School 1966 Bruin 1968 Henderson, Sandy Lake 1972 Withdrawal 1973 Reinstated; (WNY) Clymer; North Clymer 1979 Akron 1985 Lockport: Emmanuel 1989 (12/15/89) North Ridge 1994 Belmont (United)/Scio 1999 Retired 2005 (10/1-6/30/2006) Interim Olean: Christ 2007 (7/1/07-6/30/08) Troupsburg 2010 (UNY) Retired Shafer, Susan S. PM 1981 FM 1984 RE 2015 1981 (WNY) At School 1982 Rochester: Asbury First 2006 Rochester: Asbury First Senior Pastor 2007 Rochester: Asbury First 2010 (UNY) Rochester: Asbury First 2011 Rochester: Asbury First 2015 Retired

Scoville, Stan VH PM 1976 FM 1979 RE 2014 1976 Oklahoma Conference 1978 (WNY) Marilla 1984 Holley: Disciples 1991 Laona: Emmanuel 469


2023 Upper New York Conference Journal IX. Pastoral Records

Shaw, Raymond PE 2002 FE 2004 RE 2010 1992 (NCNY) Russell 1996 (NCNY) Woodstock Federated 2002 (WNY) Andover/Greenwood, Whitesville/Stannards 2004 Joshua Cluster Coord: Canisteo/South Canisteo 2008 Barker: Faith 2010 Retired 2010 (UNY) Holley: Disciples 2012 Springwater 2016 Retired Sherburne, Robert O. PM 1972 FM 1975 RE 2018 1972 (NY) In School 1973 (CNY) N. Syracuse (Assoc.) 1977 Chittenango 1983 Corning: First 1992 Finger Lakes South Dist. Supt. 2000 (8/1/00) Horseheads; Inter FLS Dist. Supt. 2000 (11/1/00) Horseheads 2010 (UNY) Fayetteville 2018 Retired 2019 Oran (50%) 2020 (8/1/20) Retired

Siebold, E. Allen PM 1969 FM 1972 RE 2018 1969 (WYO) At School 1971 Lanesboro 1973 Skinners Eddy 1975 Endicott: central 1978 Lake Ariel 1979 Kirkwood 1985 Endwell 1992 Vestal 1995 Greene 2000 Clarks Green 2002 (Troy) Lansingburgh 2007 (4/1/07) Transfer to Troy Conference 2007 Cornerstone Community Church of Lansingburgh 2010 (UNY) Cornerstone Comm of Lansingburgh 2018 Retired Simmons, Caroline FL 2006 PE 2008 FE 2010 2005 (WNY) Fowlerville 2006 FL: Lockport: Emmanuel (Associate) 2009 On loan NCNY: Little Utica, Warners 2010 (UNY) Collamer United, Syracuse: St. Paul's 2015 Collamer /Bridgeport 2017 Schenectady: Rotterdam

Shippey, Harold A. PM 1969 FM 1974 RE 2008 1969 (Troy) At School 1973 Associate, Latham Calvary 1976 Skye Farm Steward 1984 (9/1/84) At School 1986 Leave of Absence 1992 Honorably Located 2000 Readmitted 2000 Dir of Camping/Exe Dir of Skye Farm Camps 2008 Retired 2010 (UNY) Retired

Simmons, David E. PM 1962 FM 1966 RE 1986 1962 (NNY) School 1964 North Bangor, Bangor 1968 Stittville, Floyd 1974 School, Sabbatical 1975 Malone 1983 Canton 1984 (May '85) Leave of Absence 1986 (NCNY) Retired 1988 (1/88-7/91) Fineview, Densmore, Omar Fishers Lndg 1991 (Oct.15-July'92) Lowville, Martinsburg 2003 Belleville, Henderson 2010 (UNY) Retired

Showers, Merle E. PM 1970 FM 1973 RE 2007 1970 At School 1971 Western Pennsylvania Conference 1972 (WNY) Webster, Associate 1977 Dunkirk 1984 Buffalo: First; Ripley Memorial 1986 (3/1/86) Ripley Memorial, Ontario Street 1994 Westside Cluster 1995 Ripley Memorial, Buffalo District Community Min 1996 Ext Ministry: Buffalo District Community Minister 2007 Retired 2010 (UNY) Retired

Simonin, Mary Jean PE 2000 FE 2003 2000 (Wyoming) Maple Grove 2003 Center Moreland 2007 Apalachin First & Little Meadows 2010 (UNY) Apalachin First 2011 Apalachin First & Whittemore Hill 2015 Nichols /Tioga Center /Smithboro 2022 Hawleyton/Conklin Forks

470


2023 Upper New York Conference Journal IX. Pastoral Records

Sivers, Richard H. PM 1977 FM 1981 RE 2014 1977 (NNY) School; Grindstone Isl. (summer) 1978 Leonardsville 1980 Remsen, Prospect 1984 Delta 1989 (NCNY) Leave of Absence 1989 (July 22) Stockbridge, Bennetts, Pratts LFT 1991 Leave of Absence 1993 (Jan.'94) Palermo LFT 1997 Minetto 2007 Corning: First 2010 (UNY) Dryden 2014 Retired

2011 Retired 2012 (3/4/12 - 6/24/12) Springwater 2013 (1/1/14 - 6/30/14) Wellsville First 2014 (2/8/15-4/12/15) Naples Trinity Fed (25%) 2015 (10/1/15 – 10/30/17) Cuba 50% Smith, Carlos R. FM 1968 RE 2007 * 1967 (Panama) New Cristobal, Colon 1970 MCCA of Bocas del Toro 1974 Iglesia Metodista El Verbo Divino, Chiriquí 1975 Iglesia Metodista La Resurreccion 1981 (CNY) Varna 1982 (Panama) Iglesia Metodista La Resurreccion 1987 (NCNY)(Aug.10) Gorham 1990 Gorham, Benton 1992 (03/93) Gorham, Benton; Newark Hispanic Mission 1995 Newark: Emmanuel, Hispanic Mission 1999 Newark: Emmanuel 2003 Newark: Emmanuel LFT 2007 Retired 2010 (UNY) Ret; Chaplain Newark-Wayne Comm Hosp

Sivers, Teressa PL 2001 PE 2002 FE 2005 2001 PL: (Wyoming) Lakeville 2008 Oneonta First 2010 (UNY) Oneonta First 2018 Ithaca: St. Paul’s 2021 Personal Leave of Absence Sloth, Eileen J. FL 1990 PE 1991 FE 1993 RE 2013 1990 PL: (WYO) Peckville (Scranton Urban Coop Parish) 1997 Fly Creek/ Northern Otsego Coop Parish 2001 Oneonta Elm Park 2007 Deposit 2010 (UNY) Nimmonsburg 2011 Binghamton: Nimmonsburg 2013 Retired

Smith, Charles G. PM 1992 FE 1996 1988 (WNY) Machias 1988 Machias, Sardinia 1989 Machias 1993 East Randolph 1994 East Randolph, Steamburg 1996 Westfield: First 2004 Clarence Center 2010 (UNY) Clarence Center 2012 Cortland First 2018 East Randolph 2022 (11/27/22) Nichols/Tioga Center/Smithboro

Slough, Kevin PL 2006 FL 2008 PE 2016 FE 2018 2005 (WNY) PL: Hosanna Junction (50%) 2008 FL: Rochester: Seneca/East Rochester 2010 (UNY) FL: Rochester: Seneca/East Rochester 2011 FL: E. Rochester/Elmgrove 2013 FL: Elmgrove 2016 PE: Elmgrove 2018 FE: Grand Island Trinity Smith, Burton L. PM 1984 FM 1988 HL 1996 PL 2004 FE 2006 RE 2011 1981 (9/13/81) (WNY) Stafford 1982 North Ridge 1988 Cherry Creek, Conewango Valley, Leon 1991 Indian Falls 1995 (9/15/95) Leave of Absence 1996 (7/1/96) Honorable Location 2004 (7/3/04) PL, Dalton (25%) 2006 New Hope Cluster: Dalton, Nunda/West Sparta 2006 (WNY) 6/6/06 reinstated as Full Member 2010 (UNY) New Hope Cluster: Dalton, Nunda/W Sparta 471

Smith, David E. PM 1978 FM 1985 RE 2009 * 1976 (6/17/76) Dannemora & Lyon Mountain 1978 (Troy) Dannemora & Lyon Mountain 1979 (11/4/79) Middleburgh 1982 Fonda-Fultonville & Fort Hunter 1990 Whitehall 1998 Whitehall 1998 Raceville 1999 Swanton: Mem & W Swanton, Sheldon & Rice Hill 2001 Chelsea: Federated & Chelsea: West Hill 2005 Willsboro & Reber 2008 (8/1/08) Shaftsbury & Bennington 2009 Retired 2010 (UNY) Retired 2014 (9/1/14) Ravena: Grace (50%) 2015 (9/1/15) Ravena: Grace (75%) 2017 (7/17/17) Gloversville: North Main Street (50%)


2023 Upper New York Conference Journal IX. Pastoral Records

2019 Mayfield/Northampton @ Fish House (50%); CP: Gloversville: N Main St., Fort Plain, Bleecker 2019 (9/15/19) Mayfield/Northampton @ Fish House (50%); CP: Gloversville: N Main St., Fort Plain, Bleecker, N Bush, Northville 2020 Mayfield/Northampton @ Fish House (50%); CP: Gloversville: N Main St., Fort Plain, Bleecker, N Bush, Northville, E Stone Arabia, Centre Glenville

Smith, Steven M PE 1997 FE 2002 1997 Schenectady: Faith 2003 (Troy) Schenectady: Eastern Parkway 2010 (UNY) Schenectady: Eastern Parkway 2011 Newtonville 2021 Queensbury 2022 Delmar

Smith, Earl M. PM 1964 FM 1966 RE 1996 1964 (NNY) School 1966 Vernon, Lairdsville 1968 Vernon 1969 Clinton 1973 Oswego: Trinity 1982 Pulaski 1989 (NCNY) Onondaga Hill, Onondaga Nation 1993 Onondaga Hill, Onon Nation, Cedarvale 1995 Onondaga Nation LFT 1996 Retired 1996-01 Syracuse: St. Paul's/Onondaga Nation 2010 (UNY) Retired

Song, Jee Hae FL 2016 PE 2020 FE 2023 2016 Syracuse: St Paul’s 50%/ Syr: Hope Korean 50% 2019 Syracuse UM Ministries 2020 PE: Syracuse UM Ministries 2022 PE: Syracuse Ministries LFT (75%) 2023 FE: Syracuse UM Ministries, Warners Spence, Lynn B. SLP 1989 PE 1991 FE 1995 RE 2015 1987 (NCNY) Fleming Fed 1987 (June'88) Fleming Fed/Half Acre Union 1989 SL: Clifton Springs 1991 Clifton Springs 2010 (UNY) Clifton Springs 2015 Retired

Smith, Kim L. SP 1991 PE 1999 FE 2002 RE 2019 1988 (WNY) Royalton 1991 SL: Millville 1994 SL: Millville, Knowlesville 2000 Hilton 2002 Newfane 2010 (UNY) Newfane 2019 Retired

Spencer, Douglas F. PM 1973 FM 1977 RE 2007 1972 (WNY) Warrens Corners 1976 Rush 1980 Hornell: Park 1985 Batavia 2001 Buffalo: Central Park 2007 Retired 2010 (UNY) Retired

Smith, Laurie PM 1988 FE 1990 1988 (NCNY) Raquette River, Hogansburg 1992 Whitesboro, Maynard 1993 (Oct.) Leave of Absence 1993 (Jan.'94) Disability 1999 Counselor - Family Services of Mohawk Valley Inc. 2004 Berkshire Farm Center 2008 (9/28/08) Incapacity Leave 2010 (UNY) Incapacity Leave

Spencer, Tanya SY 2020 TO 2022 FE 2022 2020 (1/15/21) Buffalo University (25%) 2021 Buffalo University, Orchard Park (50%) 2021 (7/11/21) Orchard Park (50%) 2022 (10/6/22) FE: LFT: Orchard Park (50%) 2022 (11/1/22) FE: LFT: Orchard Parl (75%) Sperry, Andrew PE 2014 FE 2016 2014 (UNY) Saratoga Springs 2018 Saratoga Springs; CP: Corinth/Middle Grove 2019 Latham: Calvary

Smith, Russell D PM 1960 FM 1962 RE 2001 1960 Wyoming Conference 1969 (Troy) Valley Falls & Melrose 1973 Schenectady: Calvary 1978 (2/1/78) East Greenbush 1983 Superintendent, Adirondack District 1988 (10/1/88) Clifton Park: Shenendehowa 2001 Retired 2010 (UNY) Retired 472


2023 Upper New York Conference Journal IX. Pastoral Records

Sprenger, James PM 1987 FE 1990 RE 2014 1987 (Troy) At School 1988 Fort Ann Federated & West Fort Ann 1992 Gloversville First & North Bush 1995 Saranac Lake & Bloomingdale 1997 Bloomingdale 1999 Protestant Chaplain, Bare Hill Correctional Facility 2003 Protestant Chaplain, Clinton Correctional Facility 2010 (UNY) Protestant Chaplain, Clinton Correct. Facility 2013 (01/01/14) Retired

Stafford Jr, H Nelson PM 1979 FM 1983 RE 2014 1979 (NNY) School 1980 Earlville, Poolville 1987 (NCNY) Chpln, US Navy 1991 N. Columbia, Columbia Center LFT 1992 N. Columbia, Columbia Ctr. LFT; Chaplain, Folts Home; Supervising Paines Hollow 1995 Carthage, Champion 2000 Minoa 2003 Oran Community 2003 (10/1/03) Oran Community; Erieville 2007 Truxton, East Homer; Erieville, 2008 (12/1/08) Truxton/East Homer; Erieville 2010 (UNY) Truxton/East Homer; Erieville 2011 E. Home/Truxton/ (10%) Cuyler 2013 (1/1/14) Retired 2016 Cuyler 2022 (3/1/23) Retired 2023 Cuyler (50%)

St. Marie, Michaela E. PE 2002 FE 2005 HL 2021 2002 (NCNY) Penn Yan Associate; Dresden 2006 Chittenango 2010 (UNY) Chittenango 2012 Chittenango, coordinating pastor Minoa 2013 Little Utica /Warners 2015 Little Utica /Warners /Phoenix 2016 Earlville/Poolville 2017 Oxford/McDonough 2018 Oxford/Guilford; CP: Sand Hill/Unadilla Center 2019 Caton/Presho 2021 Honorable Location

Stanley, Nancy J. PL 2006 PE 2010 FE 2012 RE 2020 *2006 PL: (11/1/06) Sanitaria Springs/Port Crane (50%) *2009 PL: Sanitaria Springs (50%) 2010 (UNY) FL: Morris 2012 Morris/Sand Hill 2014 Lake/River Parish (Cape Vincent /3 Mile Bay/Point Peninsula) 2020 Retired 2020 RE: Beaver Falls (25%) 2021 RE: Beaver Falls (25%); CP: Lowville 2022 Retired

Stackpole, Cynthia PM 1985 FM 1987 1985 (W. Oh.) Troy: First (Assoc.) 1987 (NCNY) Reynoldsville LFT 1988 Leave of Absence 1991 Chaplain, Folts Home LFT 1991 (June '92) Rushville LFT 1995 Chaplain, The Hermitage Richmond, VA 1998 Appt in WV Conf. Virginia Univ Campus Ministry 2010 (UNY) (on loan WVA Conf) VA Univ Campus Min 2015 Co-Managers @ Cypress Woods 2016 Lead Manager, Regency Residence Independent Living Ret. Community

Stees, Ray PM 1975 FM 1982 RE 2009 1975 (S.NJ) At School 1980 (6/11/80) (Troy) Associate, Delmar 1983 Cohoes: First 1987 Associate, Clifton Park: Shenendehowa 1992 Sabbatical 1993 Clifton Park: Shenendehowa 1996 Albany: Pine Grove 2005 Clifton Park: Jonesville 2009 Retired 2010 (UNY) Retired 2012 (10/15/12-6/30/13) Queensbury

Stackpole, Richard L. PM 1987 FM 1987 (NCNY) Odessa, Catharine 1988 (Mar.'89) Mgr/Dir Aldersgate 1991 (June '92) Rushville LFT 1995 Attend School 1998 Appointed in W. Virginia Conf. 2008 (on loan WVA) Harner Chapel UMC 2010 (UNY) (on loan WVA Conf) Harner Chapel UMC 2015 Co-Managers @ Cypress Woods 2016 Lead Manager, Regency Residence Independent Living Ret. Community

Steinert, Babette PL 1991 PE 1997 FE 2001 RE 2010 1991 (NCNY) PL: Savannah, Butler, Montezuma (Assist.) (75%) 1992 PL: Savannah, Montezuma, Fosterville (Assist.) 1993 PL: Montezuma, Butler 1997 Gorham, Benton 473


2023 Upper New York Conference Journal IX. Pastoral Records

2001 Hammondsport 2004 Seneca Castle 2010 (UNY) Retired Stengel, Cathy Hall PM 1982 FM 1985 RE 2022 1982 (WNY) At School 1983 Allens Hill; Canadice 1985 Portville 1988 Medina 1993 Carlton 1997 Harris Hill 2004 Penfield 2007 Mountain View District Superintendent 2010 (UNY) Mountain View District Superintendent 2014 Rush 2019 Ext. Min.- Chpln-Univ. of CO Health Sys, Univ. of CO Med Ctr, Anschutz Hospital 2020 Joshua Conn: Pendleton Ctr & Niagara Falls First 2021 (1/11/22) Pendleton Center 2022 (1/1/23) Retired Stengel, Matthew H. SLP 1986 PM 1988 FE 1990 1986 (WNY)SLP (<25%) Limestone 1988 Medina 1997 Marilla 2004 Macedon Center/South Perinton 2007 Fredonia: First 2010 (UNY) Corning: First; Big Flats 2011 Greece 2021 Kenmore

Stevens, James W. PM 1983 FM 1985 RE 2022 1983 (WNY) Lockport: Emmanuel, Associate 1989 (3/1/89) Lyndonville 1997 Dansville/Sparta Center 2010 (UNY) Dansville/Sparta Center 2015 Owego 2022 Retired 2023 RE: Caneadea (25%) Stevens, Marilyn B. SP 1989 PE 1991 FE 1995 RE 2006 1988 (Aug.) Harmony (Emp. by LC) 1989 (NCNY) (Dec.) SL: Harmony 1991 Harmony 1993 Oswego Center, Southwest Oswego 2000 Pulaski: Park 2006 Retired 2008 Ithaca: Forest Home 2010 (UNY) Ithaca: Forest Home 2011 Return to retirement Stierheim, Gregory FL 2012 PE 2013 FE 2015 2012 FL: Norfolk & Brasher Falls; Buckton cp (PE 7/1/13) 2016 Williamsville & Buffalo NFC 75% 2018 Williamsville & Buffalo NFC 75%; CP: Lancaster Faith 2019 (8/1/19) Williamsville & Buffalo NFC 75% Stierheim, Heather FL 2012 PE 2013 FE 2015 2012 FL: Massena First & Massena Grace (PE 7/1/13) 2016 Williamsville & Buffalo NFC

Stevens, Dena PL 2003 PE 2009 FE 2012 2003 (WNY) PL: Angelica (75%) 2004 PL: Ashville/Blockville (75%) 2009 (on loan NCNY) Lowville/Martinsburg 2010 (UNY) Lowville/Martinsburg 2011 St. Paul's West Valley 2015 Clymer/North Clymer 2018 Arkport/Bishopville 2021 Arkport, Canisteo

Stoppert, Robert M. PM 1962 FM 1964 RE 2002 1962 (Det.) In School 1964 Detroit: Aldersgate (Assoc.) 1965 Franklin (Assoc.) 1967 Oak Grove 1969 In School 1972 Dept. of History, Keuka College, Keuka NY 1975 In School 1975 (CNY) (Oct) Mgr/Dir.Casowasco 1985 Dir. Camps/Conferences, Casowasco 1987 (NCNY) Dir. of Camping; Onon Dist. Local Ch Resource Person 1989 (Sept) Onon Dist. LCRP 1989 (Nov.16) Onon Dist. LCRP; Syr. Area Interr. Council 1990 (Jan.'91) CNY Interreligious Council LFT 1994 (Sept. 1) Attend School 1995 Central Lakes Dist. Supt. 2002 Retired; 2010 (UNY) Retired

Stevens, Garrie F PM 1966 FM 1970 RE 1999 1966 (NNY) School 1968 Brasher Falls, Brushton, North Lawrence 1969 School 1970 Madison, Bouckville 1974 Norwood 1987 (NCNY) Superintendent. Ontario Dist. 1992 NCNY Conf. Council on Min. Director 1998 Sabbatical 1999 Retired; 2010 (UNY) Retired 474


2023 Upper New York Conference Journal IX. Pastoral Records

Stow, Carolyn PL 2007 PE 2012 FE 2014 2007 (WNY)PL: Magnolia, N Harmony (50%) 2009 PL: Celoron, North Harmony 2010 (UNY) PL: Celoron, North Harmony 2011 PL: Dunkirk (50%) 2012Clymer & North Clymer 2015 Jamestown: Kidder Memorial 2019 Johnson City: Sarah Jane Johnson Memorial

1980 Leave of Absence 1982 Speculator & Lake Pleasant (PT) 1984 Associate, East Greenbush (PT) 1985 Rensselaer: Broadway 1986 Eagle Mills 1993 Schenectady: Faith 2001 Voorheesville 2006 Albany: Emmaus 2009 (11/15/09) Retired 2010 (UNY) Retired

Stratton, Jeffrey PM 1983 FM 1986 RE 2021 1983 New York Conference 1983 (Troy) North Ferrisburgh & Ferrisburgh 1991 Round Lake 2010 (UNY) South Glens Falls 2015 Rome: First 2015 (10/1/2015) Medical Leave 2021 Retired 2021 RE: Wilton Trinity 2022 (9/19/22) Retired

Stuart, Rachel Erin PE 2017 FE 2021 2017 Attend School 2019 Ext Min: Emory University; North Decatur UMC (internship) 2021 Attend School 2022 East Bloomfield, Victor Swanger, Shiela G. PM 1983 FM 1986 RE 2003 1983 (WNY) At School 1984 Springwater; Websters Crossing 1988 Rush 1992 Batavia District Superintendent 1997 Victor 2003 Retired 2010 (UNY) Retired

Stratton, Rolland Kipton SP 1967 PM 1970 FM 1977 RE 2005 1967 (W.OH) Morris Chapel Zion 1969 Linden: Assistant 1970 (WYO) At School 1973 (W.OH) At School 1976 (WYO) Faculty, Hartwick College 1977 Faculty, Hartwick College 1978 DS Program, Coordinator 1982 Wyoming Conference 1985 Disability 1986 Morris 2000 Sabbatical 2001 Unadilla 2005 Retired 2010 (UNY) Retired

Swanson, Lauren PL 1987 PE 1993 FE 1996 RE 2019 1986 Williamstown (Union) (emp. by local church) 1987 (NCNY) PL: Williamstown (Union) 1991 Without Appointment; In School 1993 (NCNY) In School 1994 Whitesboro, Maynard 1996 Mohawk Valley: Trinity; Maynard 2001 Maynard, Mohawk District Redevelopment 2003 (1/1/04) Maynard, NCNY Congregational Ministry 2005 Dir. of Congregational Dev. 2010 (UNY) Syracuse: Erwin First 2014 Penfield (9/1/14) 2019 Retired

Streeter, Jennifer Castle PE 2010 FE 2012 2009 (WNY) (10/20/09) Walworth; Chpln, Fairport Bap. Home 2010 (UNY) Walworth; Chpln, Fairport Bap Home (50%) 2013 Chaplain Fairport Baptist Home (50%) 2019 (9/1/19) Transitional Leave 2020 LFT: Pastor of Discipleship Ministries at Camp Hill UMC (50%) Susquehanna Conference 2023 Transitional Leave

Sweet, Rebekah B. PM 1985 FM 1988 1982 McClure (WYO) 1985 McClure 1986 Willow Glen (California-Nevada) 1987 Rome PA (Wyoming) 1988 Rome PA 1989 Sky Lake of Wyoming Conference Inc. 1992 Terminated 1992 Forest City 1993 Litchfield PA

Stringer, Denise L. L 1976 PM 1977 FM 1980 RE 2009 1976 (6/1/76) Greensboro Bend, Elmore & N Wolcott 1977 (Troy) Greensboro Bd, Lk Elmore & N Wolcott 1978 Elmore, Worcester & Greensboro Bend 475


2023 Upper New York Conference Journal IX. Pastoral Records

1996 Apalachin First 2000 Norwich Broad Street 2005 Honesdale Central 2010 (UNY) Lake Placid: Adirondack Community 2011 (7/1/2011) N Flow District Superintendent 2017 Kenmore 2021 Ithaca St Paul’s

Taylor, Steven FL 2003 PE 2009 FE 2011 2003 (WNY) FL: (9/1/2003) Little Valley 2010 (UNY) Panama

Swords-Horrell, Marti PM 1983 FM 1985 RE 2023 1983 (N.IL) Parish of Reconciliation 1985 (1/1/86) In School 1986 (Jan.'87) Brookfield Comm. 1991 (NCNY) Appointed to School 1992 Chaplain, Tompkins Co. Hosp. LFT 1994 Chpln, Tompkins Cty. Hosp; Ith: St. Paul's Assoc. LFT 1995 Lansing 2003 Appt in PA-Delaware Conf: St. Michael's-St. Luke 2004 (10/01/04) Clay: Trinity; Phoenix 2005 Clay: Trinity 2008 Fayetteville 2010 (UNY) Syr: Brown Mem., Syracuse: West Genesee 2011 Syr Brown Memorial; Project Dir SWUM; CP-W Genesee (7/1/11-12/31/11) 2012 Project Dir. SWUM & Syr. Brown Memorial 2014 Troy: Christ Church 2017 LFT: Albany: Emmaus (50%) 2018 Oneonta First (100%) 2023 Retired Tanner, Stanley C. PM 1964 FM 1967 RE 1999 1964 (NE) School 1966 (NE) Chebeaugue Is 1968 Kezar Falls 1970 Redfield, N Vienna, Wayne 1971 Redfield, Wayne 1973 (NNY) Cape Vincent (Fed.), Three Mile Bay 1978 Sandy Creek, Orwell 1984 Ilion 1988 (NCNY) Jordan 1993 Dexter, Brownville 1995 Malone: Centenary, Constable 1999 Retired 2010 (UNY) Retired

Thayer, Carol A. PE 1993 FE 2000 RE 2008 1990 (WNY) Limestone 1993 At School 1994 Western Pennsylvania Conference 1995 (7/1-7/31/1995) Ceres 1995 Leave of Absence 1995 (9/24/95) Olean: Christ, Cuba 1995 (11/1/95) Friendship and Coor of Alleghany Crossroads Ministries (25%) 1999 Portville 2003 Portville; Weston Mills: St. Andrews 2007 Family Leave 2010 (UNY) Retired Thevanesan, Sinnathamby PM 1989 FE 1990 RE 2011 1970 Sri Lanka Methodist Conference 1986 (WNY,OE) Allens Hill; Canadice 1986 Millville 1988 Rochester: Wesley, Associate 1989 Transfer in (WNY Conference) 1991 Arcade 1997 Laona: Emmanuel 2001 Brockport 2007 Christ: Amherst 2010 (UNY) Christ: Amherst 2011 Retired 2012 Darien/Warsaw 2013 Fairport Associate 2014 Returned to Retirement 2015 Covington (<25%) 2018 Retired 2019 (9/1/19) Webster: New Life (<25%) 2022 Retired Thistle, Judith PM 1978 FE 1981 RE 2011 1978 (WYO) Appointed to attend School 1979 Upper Chenango Charge 1980 Sanataria Springs 1983 Schenevus 1985 Chaplain, Fox Hospital, Oneonta 2010 (UNY) Chaplain, Fox Hospital, Oneonta 2011 Retired

Taylor, Lisa D. PL 2011 PE 2018 RE 2022 2011 (UNY) PL: Gowanda/Four Corners (50%) 2012 (10/1/12) PL: Pendleton Center (50%) 2018 PE: LFT: Pendleton Center (50%) 2020 Elma

476


2023 Upper New York Conference Journal IX. Pastoral Records

Thorick, Philip J. PM 1971 FM 1976 RE 2007 1971 (WYO) At School 1974 Great Bend 1976 Great Bend 1978 Tioga Center 1982 Tioga Center 1983 St Paul’s: Endicott 1987 UM Homes for Aging 1990 Marathon 1996 Nimmonsburg 2000 Oxford 2007 Retired 2010 (UNY) Retired 2013 (5/1/14) Abbot: West Chenango 2017 (4/24/18) Retired

Turnpenny, Corey PE 2013 FE 2015 2013 Whitney Point 2021 LFT: Church in the Wild (75%) Tuttle, Joellyn W. PL 2004 PE 2005 FE 2008 RE 2020 1989 (NCNY) DM: Christian Ed Intern: 7 Valleys Dist. 1991 United Church of Fayetteville 1993 Lansing 1995 (1/1/96) NCNY Christian Educ. Consultant 2000 N. Syracuse: Andrews Mem: Christian Educator 2004 PL: Syracuse: Calvary (75%) 2005 Syracuse: Calvary; Syracuse: Gethsemane 2010 (UNY) Skaneateles 2017 Skaneateles LFT (75%) 2020 Retired

Timlin, Genett PL 2002 PE 2005 FE 2008 RE 2011 2002 (NCNY) (4/1/03) PL: Morningstar Ministries, Lassellsville (75%) 2004 (1/2/05) PL: Morningstar Ministries (75%) 2004 (3/2005-6/2005)PL: Salisbury Ctr, Stratford (75%) 2005 Waterville, East Hamilton 2010 (UNY) Waterville, East Hamilton 2011 (3/1/11-6/30/11) Interim Caughdenoy 2011 Retired 2011 Cold Brook (25%) 2012 Cold Brook & Ohio 2017 Retired

Tyler, Scott FL 2009 PE 2002 FE 2005 2001 Jonesville 2005 (Troy) Canajoharie 2007 Ticonderoga First 2010 (UNY) Ticonderoga First 2015 Ticonderoga First/ cp Whitehall/Ft Ann United Prot. 2017 (3/25/18) Ticonderoga First/ cp Whitehall/Ft Ann United Prot./Crown Point 2019 Ticonderoga First, Crown Point Tyson, John PE 1975 FE 2012 RE 2022 1974 (WPA) 1975 Nichols, Appointment to Attend School 1979-83 Houghton College: Asst. Prof. of Theology 1983 (6/8/83) Discontinued WPA 2009 (June 2010) (WPA) Reinstated PE 2010 (xfer UNY) Arcade 2011 Arcade; CRCDS 2013 Prof of Church History/Dir of UMC Studies at CRCDS; Arcade 2015 CRCDS; Arcade & Protection (<25%) 2017 CRCDS 2022 Retired

Tucker, Rexford PM 1954 FM 1956 RE 1995 1954 (Troy) Assistant, Delmar 1956 (2/1/56) Schaghticoke: Federated 1960 At School 1966 Instructor, NC Wesleyan College 1968 Assistant Professor, NC Wesleyan College 1973 Associate Professor, NC Wesleyan College 1977 Professor, NC Wesleyan College 1995 Retired 2010 (UNY) Retired Turk, Donald D. PE 1983 FE 1986 RE 2010 1983 (Red Bird Missionary) At School 1984 (WNY) Rochester: West Ave 1988 Macedon Center/South Perinton 2004 Greece 2010 Retired

Underwood, David M. PM 1979 FM 1982 RE 2020 1979 (NNY) School 1980 Lee Center, Point Rock 1984 (Nov) Herkimer 1995 (NCNY) Syracuse: Erwin 1997 (1/1/98) Syracuse: Erwin, Syracuse: First 1998 Syracuse: Erwin First 2004 Crossroads District Superintendent 2009 Central Lakes District Superintendent 477


2023 Upper New York Conference Journal IX. Pastoral Records

2010 (UNY) Rochester: Wesley 2013 Victor 2018 Canandaigua 2020 Retired

2019 Glens Falls: Christ Church & Ext. Min: Art Divina; CP: Lake Luzerne/South Corinth 2019 (2/12/20) Glens Falls: Christ Church & Ext. Min: Art Divina 2019 (3/15/20) Glens Falls: Christ Church & Ext. Min: Art Divina; CP: Lake George First 2020 Retired 2020 CP: Whitehall, West Fort Ann 2020 (8/24/20) Retired

Vallet, William W. FL 1979 PM 1980 FM 1983 RE 2020 1979 (CNY) (Sept) FL: VanEtten, W .Danby, In School 1980 School; VanEtten, W. Danby 1983 Manchester 1987 (NCNY)Manchester, Farmington 1988 Farmington 1997 Sabbatical 1998 (9/1/98) Pine City: Pennsylvania Ave. 2010 (UNY) Pine City: Pennsylvania Ave. 2020 (10/1/20) Retired 2020 (10/1/20) RE: Pine City: Pennsylvania Ave. (25%) 2021 (1/1/22) Retired

VanWie, Leon I. SY 1973 PM 1977 FM 1982 RE 2017 1973 (NNY)(employed by DS) Knoxboro 1974 (WNY) (employed by DS) Scottsburg, E. Groveland 1976 (School) Groveland Coop. Parish 1977 Groveland Coop Parish 1980 (NNY) DeKalb Junction, DeKalb 1983 (Mar.'84) Dexter, Brownville 1993 (NCNY) Oneida: First 1998 (Aug. 1) Watertown: Asbury 2010 (UNY) Watertown: Asbury 2017 Retired

Van Arnam, William W. PM 1960 FM 1962 RE 1998 1960 (Troy) In School 1962 Saratoga Sprgs (Assoc.) 1964 In School 1966 (WYO)Campus Min, Binghamton 1972 (CNY) Un. Min Higher Ed., Syracuse 1980 Utica Pastor Counselling. Center 1998 (NCNY) Retired 2010 (UNY) Retired

Walker, Diane PL 2003 PE 2006 FE 2009 RE 2014 2003 (NCNY) PL: Cayuga, Tyre 2007 Ovid Fed. 2010 (UNY) Ovid Fed 2014 (12/1/2014) Retirement *2018 Wolcott: Faith 2020 Retired 2020 RE: Amazing Grace Parish (50%) 2021 Retired 2023 CP: Ledyard, Varick, Waterloo

Van Dussen, D Gregory PM 1972 FM 1974 RE 2011 1972 (WNY) Batavia, Associate 1974 Cattaraugus, Wesley 1980 Bergen 1988 Albion 1997 Batavia District Superintendent 2003 East Aurora: Baker Memorial 2006 (8/15/06) Springville Partnership Min: Springville 2010 (UNY) Springville 2011 Retired Vanderminden, Meredith SP 1997 PE 1999 FE 2003 RE 2020 1997 (Troy) SL: Queensbury & Sanford's Ridge 1998 SL: Lake George 1999 Hartford: North Granville 2003 (Troy) Faith Development Coordinator 2008 (1/1/08) Director of "Entheos" 2009 Lake George 2010 (UNY) Lake George/Ext Min, Entheos Ctr for Spirituality & Creativity Dir 2015 (1/24/2016) Glens Falls: Christ Church & Ext. Min: Art Divina 478

Wallace, Joseph C. PM 1989 FE 1993 RE 2005 1982 (NNY) Pennellville 1987 In School 1989 (NCNY) In School 1991 Carthage, Champion 1995 Kanona, Wheeler, Prattsburg 1998 Mexico 2005 Retired 2010 (UNY) Retired


2023 Upper New York Conference Journal IX. Pastoral Records

Walters, Susan Tew FL 1984 PM 1986 FM 1988 RE 2017 1984 FL: (2/1/84) (WNY) Dalton 1986 Lyndonville 1988 Olcott 1990 Alexander; Darien (50%) 1993 Alabama/Basom (75%) 1994 Alabama/Basom (50%) 1997 Hartland 2006 (9/1/06) Hartland (75%) 2007 East Bloomfield 2010 (UNY) East Bloomfield 2011 Delta/Verona 2013 Delta/Verona (2/1/13 CP Westmoreland) 2017 Retired

Warner, Ruth Rosa PE 2017 FE 2020 2017 Batavia First 2020 Alexander 2022 Fulton First

Walz, Patricia Lee FL 2008 PE 2009 FE 2011 2008 (NCNY) FL: Dexter, Brownville 2010 (UNY) Dexter, Brownville 2013 (June 2,2013) leave of absence 2014 (8/17/14) Baldwinsville Congregation Care (50%) 2015 Baldwinsville Congregation Care (50%)

Watters, Merry PM 1986 FM 1988 RE 2014 1986 (Troy) Essex Center 1996 South Burlington: Faith 2005 Saranac Lake 2007 Averill Park 2010 (UNY) Averill Park 2014 Retired

Watson, Duane F. PM 1980 FM 1989 RE 2020 1980 (NNY) School (Princeton) 1981 School (Duke) 1986 (NCNY) Leave of Absence 1987 North Western, Steuben, Westernville 1989 Faculty, Malone Coll, OH 2010 (UNY) Prof NT Studies, Dept Theol, Malone Univ, OH 2020 Retired

Ward, Jerome D. PM 1969 FM 1972 RE 2011 1969 (WNY) At School 1971 Panama; Watts Flats 1980 Findley Lake 1984 Jamestown: Kidder Memorial 2002 (4/1/02) Fredonia 2006 (9/1/06) Incapacity Leave 2008 Wellsville: First 2010 (UNY) Wellsville: First 2011 Retired

Weaver, Donald L. FL 1957 PM 1958 FM 1962 RE 1997 1957 (WNY) Kendall 1959 Olean: Peoples 1962 Warsaw 1964 Interboard Council, Associate Director 1965 Boston: Churchill Memorial 1970 Wellsville 1974 Amherst: Trinity 1984 Buffalo District Superintendent 1990 Kenmore 1997 Retired 2001-02 (12/1/2001-3/31/2002) Interim Fredonia 2006 (6/15-8/15/06) Interim E Aurora: Baker Memorial 2006-07 (9/15/06-6/10/07) Interim Amherst: Trinity 2008 (1/1-6/10/2008) Interim Kenmore 2009-10 (4/1/10-6/30/10) Interim Niagara Falls: St. James 2010 (UNY) Retired

Warner, Kelly PE 1997 FE 2000 RE 2023 1997 (Troy) Georgia & St. Albans Bay 2001 Georgia 2003 South Glens Falls 2010 (UNY) Albany: Pine Grove 2013(5/6/2013) Medical leave 2014 (2/1/2014 ) Personal Leave 2014 (7/1/14) Hartford (25%) 2015 Hartford (25%)/ CP Sanfords Ridge 2017 Hartford (25%) 2017 (12/3/17) Hartford (25%)/ CP Rock City Falls 2017 (1/1/18) Ballston Spa (75%)/CP Rock City Falls 2020 (4/1/21) Ballston Spa (50%)/CP Rock City Falls 2021 Ballston Spa, Round Lake (75%); CP Rock City Falls 2022 Ballston Spa (50%); CP: Rock City Falls 2022 (1/1/23) Ballston Spa (25%); CP: Rock City Falls 2023 Retired

Webster, Bruce F. FL 1974 PM 1977 FM 1980 RE 2007 *1974 (CNY) FL: Sodus Point *1975 In School 1977 (CNY) In School 1978 Syracuse: Brown Mem, Onon Indian Mission 1981 Syracuse: St. Paul's, Brown Memorial, Onon Indian Mission (Assoc.) 1982 Syracuse: St. Paul's, Onondaga Nation (Assoc.) 1985 Liverpool (Assoc.) 1988 (NCNY) Onondaga Hill 479


2023 Upper New York Conference Journal IX. Pastoral Records

1989 Rome: First 1999 (1/16/00) New Hartford 2007 Retired 2010 (UNY) Retired 2011 Kirkville 2012 Kirkville; (8/1/12) UM Protestant Chaplain SU 2013 Kirkville 2019 Retired

2021 Glens Falls Christ/Reg Assoc; CP: Lake George First, Wells, S Corinth, Malta Ridge, Mountain Community 2021 (8/7/21) Glens Falls Christ/Reg Assoc; CP: Lake George First, Wells, S Corinth, Mountain Comm 2022 Glens Falls Christ/Hudson Falls; CP: Lake George First, Wells, S Corinth, Mountain Community 2022 (7/26/22) Glens Falls Christ/Hudson Falls; CP: Wells, S Corinth, Mountain Community 2022 (10/25/22) Glens Falls Christ/Hudson Falls; CP: S Corinth

Weeden, Michael PM 1984 FE 1991 1984 (WNY) At School 1986 Appointed to another Conf. 1989 Indian Falls 1991 Westons Mills: St. Andrews 1997 (NCNY) Canandaigua Assoc. 1997 (Oct.1) Wolcott: Faith 2002 Leave of Absence 2007 Newark: Emmanuel 2008 Elmira: New Beginnings 2010 (UNY) Elmira: New Beginnings 2013 Fulton First 2017 Dis Superintendent of Northern Flow District 2023 District Superintendent of Northern Flow and Mohawk

Welkley, Richard PM 1967 FM 1969 RE 2000 *1966 Mooers, Mooers Forks & Scotia 1967 (Troy) Mooers, Mooers Forks & Scotia 1970 Associate, Glens Falls: Christ 1972 Eagle Mills 1979 Troy: Lansingburgh 1995 Troy: Lansingburgh & Cohoes: First 2000 Retired 2010 (UNY) Retired Wenner, Eilene Susan PE 1998 FE 2000 RE 2021 1998 (WYO) Methodist Urban Ministry & Albright 2000 Director Methodist Urban Ministry & Albright 2001 Scott Valley Montdale 2004 Skinners Eddy 2007 Waymart Calvary 2009 Worcester 2010 (UNY) Worcester 2012 Worchester & Westford 2015 Big Flats & Corning Grace 2018 Windsor 2019 Potsdam 2021 Retired

Weihing, Kim Reed PE 1993 FE 1999 1993 (TROY) Appointed to Attend School 1994 Associate, Delmar 1996 Leave of Absence (1/1/97-6/30/97) Malta Ridge (25%) 1997 Associate Clifton Park: Shenendehowa (50%) 2000 Leave of Absence 2003 Family Leave 2010 (UNY) Galway (LFT, 50%) 2017 LFT: Glans Falls: Christ (25%) 2019 LFT: Hudson Falls (75%) 2022 LFT: Hudson Falls (25%) Weihing, Richard PE 1993 FE 1999 1993 (Louisiana Conf) Attend School 1994 (Troy) Associate, Albany: McKownville 1995 Associate, Burnt Hills 2000 Ballston Spa 2004 Queensbury 2010 (UNY) Queensbury 2011 Glens Falls: Queensbury 2012 (10/15/2012) Albany District Superintendent 2020 Glens Falls Christ/Reg Assoc; CP: Lake George First 2020 (3/22/21) Glens Falls Christ/Regional Associate; CP: Lake George First, Wells 2021 Glens Falls Christ/Regional Associate; CP: Lake George First, Wells, South Corinth 480

Wenzinger, Cynthia J. SP 1997 PE 1999 FE 2006 RE 2021 1997 (WYO)SL: Chenango Bridge 2000 Kirkwood (50%) 2008 North Fenton UMC 2010 (UNY) North Fenton & Sanitaria Springs 2012 North Fenton (75%) 2015 Apalachin/Whittemore Hill (75%) 2021 Retired


2023 Upper New York Conference Journal IX. Pastoral Records

Wenzinger, Ronald SP 1983 PM 1987 FE 1991 RE 2013 1983 (WYO) SL: Choconut Center 1985 SL: W. Chenango 1987 Mount Upton 1992 LFT Sanitaria Springs 1997 LFT Sanitaria Spring & Agape Coop. Parish 2002 Whitney Point 2010 (UNY) Whitney Point 2011 (1/1/2011) Whitney Pt (75%); CP-Whitney Pt Circuit 2012 Whitney Point 2013 Retired 2013 (7/1/13-9/7/13) Cortland Homer Ave & Freeville 2013 (2/20/14 - 6/30/14) Unadilla/Unadilla Ctr 2014 Sand Hill, Unadilla/Unadilla Center 2015 SJJ Memorial, Johnson City (75%) 2015 (11/1/15) SJJ Memorial, Johnson City (100%) 2019 Centenary-Chenango Street (75%) 2021 Retired 2022 RE: Harpursville (25%) West, Harland J. PM 1953 FM 1955 RE 1978 1953 (WNY) At School 1955 Geneseo, Greigsville 1961 (9/1/61) Rochester: Asbury First, Associate 1963 Chaplain, State University of New York, Fredonia 1978 Retired 2010 (UNY) Retired West, Wayne M. PM 1968 FM 1971 RE 2006 1968 (WNY) Rochester: Emmanuel 1971 Amherst: Sweet Home 1974 Buffalo: Woodside 1977 Elma 1983 Associate Conf. Executive 1988 Conference Director of Discipleship Ministries 1994 Akron: First 2006 Retired 2007 (9/9/07 -6/30/10) Hartland (50%) 2010 (UNY) Retired 2011 (4/1/11- 6/30/2011) Wilson: Exley & Hartland 2011 Retired 2014 (5/18/14-6/29/14) Niagara Falls: St. James

2008 Williamsville (50%) 2009 (On Loan NCNY) Canandaigua 2010 (UNY) Canandaigua 2014 Retired Wheat, Harold PE 2008 FE 2011 2008 (8/1/08) Norfolk, Brasher Falls 2010 (UNY) Norfolk, Brasher Falls & CP @ Hogansburg 2011 Norfolk/Brasher Falls/Buckton 2012 East Syracuse 2014 Dryden 2018 Salem/Greenwich: Centenary; CP: Schuylerville/Quaker Springs 2018 (9/24/18) Salem/Greenwich: Centenary 2019 Binghamton: Tabernacle 2022 Binghamton: Tabernacle, Binghamton: Nimmonsburg 2023 LFT: Binghamton: Nimmonsburg (50%) White, Elaine S PM 1986 FM 1989 HL 2000 Reinstated 2007 RE 2010 1985 (CNY) Chemung, Wilawana PA 1986 (NCNY) PM: Chemung, Wilawana 1989 FM: Chemung, Wilawana 1990 Freeville, Varna, Ellis Hollow 1994 Philadelphia, Evans Mills LFT 1998 (348.3) Barnes Corners LFT 1999 Oran 2000 Honorable Location *2003 (12/1/03) Watkins Glen *2005 Watkins Glen; Montour Falls 2006 FL: Watkins Glen, Montour Falls 2007 Reinstated: Watkins Glen, Montour Falls 2008 Living Waters Parish: Oriskany Falls, Madison, Bouckville, Deansboro 2010 Retired 2010 (UNY) Living Waters Parish (Oriskany Falls/Bouckville/Madison/Deansboro 2012 Return to Retirement White, Sarah Chase L 1999 PE 2003 FE 2006 RE 2010 2001 Keeseville & Harkness 2006 (Troy) Ballston Spa & Malta Ridge 2007 Ballston Spa 2010 (UNY) Ballston Spa 2010 (12/31/10) Retired 2012 Mooers 2019 Retired 2019 Sciota (<25%) 2019 (1/1/20) Retired

Wetherwax, John R. PM 1978 FM 1980 RE 2014 1978 (WNY) Grand Island: Trinity (Associate); 1982 Forestville; Nashville 1985 Boston: Churchill Memorial 1993 Buffalo: Cleveland Hill 1999 (9/1) Extension Ministry: Niagara Hospice 2003 Ransomville/Fillmore Chapel 2007 Williamsville (25%) 481


2023 Upper New York Conference Journal IX. Pastoral Records

White-Wunder, Judy D. SP 1985 PM 1988 FE 1990 RE 2003 1985 (CNY) SL: Enfield 1987 (NCNY) SL: Auburn: First (Assist.) 1989 Savannah, Butler, Montezuma 1992 Tyrone 1997 Painted Post, S. Corning 2000 S. Corning 2000 (9/1/00) S. Corning; Corning: Grace Assoc. 2001 S. Corning LFT 2003 Retired 2009 Bluff Point 2010 (UNY) Bluff Point 2015 (12/31/15) returned to retirement

Williams, Heather A. SP 2000 PE 2003 FE 2006 2000 (NCNY) SL: Countryside, Victory 2003 Liverpool Associate 2008 Camillus: Immanuel 2010 (UNY) Camillus: Immanuel 2014 Saratoga Springs 2023 Saratoga Springs; CP: Rock City Falls Williams, James A. PM 1963 FM 1964 RE 1975 *1962 (WNY) Bergen 1963 Rochester: Corn Hill 1964 Chaplain, US Navy 1968 (Memphis) Chaplain, US Navy 1975 Retired 1980-81 (CNY) Savannah, Butler 2010 (UNY) Retired

Wickins, David R. SP 1995 FL 2001 PE 2003 FE 2008 1994 (WNY) County Line, Quaker Road 1995 SL: (11/30/95) County Line, Quaker Road 2001 FL: County Line, Lockport Emmanuel 2002 Fillmore/Hume 2007 Clymer/North Clymer 2010 (UNY) Clymer/North Clymer 2011 (10-16-11) Akron: First 2018 (2/1-6/30/19) Medical Leave 2019 Castle Creek/Glen Castle Wiggers, Stephen J. PE 1990 FE 1995 RE 2020 1990 (WNY) At School 1991 Arkport 1997 Panama 2010 (UNY) Fredonia: First 2014 (11/17/14) Ext Min.: Chaplain, Halifax Health Hospice Team, Florida 2020 Retired Wiliford, Lawrence PM 1974 FM 1977 RE 2018 1973 (East Ohio) At School 1976 West Michigan Conference 1983 Wisconsin Conference 1990 (2/1/90) NCNY Director of Camping 1993 Painted Post/ Coopers Plains 1997 Waterloo 2000 (1/1/00) Kansas East Conference 2005 (9/1/05) (WNY) Exec Dir CCRM/Dir Camp Asbury 2010 (UNY) Director Camp Asbury 2011 Elba; West Barre 2012 (1/1/2013 - 6/30/2013) West Barre (75%) 2013 West Barre /Oakfield 2014 North Ontario 2018 Retired

Williams, Jr., B. Lee PM 1986 FM 1988 RE 2018 1986 (NCNY) Hammondsport, Mitchellsville 1997 Hammondsport 2001 Appt. in WNY: Wellsville First 2008 Marcellus 2010 (UNY) Marcellus 2014 Canandaigua 2018 Retired Willis, Michael K. PM 1984 FM 1986 RE 2022 1984 (WYO) Fly Creek 1988 Noxen 1993 Dorranceton 2001 Vestal 2010 (UNY) Vestal 2022 Retired Wilson, Douglas PM 1970 FM 1972 RE 2008 1970 (WNY) At School 1971 Niagara Falls: St. Paul's, Associate 1975 At School 1978 Portville 1985 Perry: First 2005 Geneseo 2008 Retired 2010 (UNY) Retired 2011 (1/24/11 - 5/31/11) Wayland 2012 (7/1/12 - 9/2/12) Covington 2015 Covington (<25%) 2018 Retired

482


2023 Upper New York Conference Journal IX. Pastoral Records

Wilson, Gwendolyn T. PM 1988 FE 1991 RE 2005 1987 (WNY) Dalton 1988 Baker Memorial, Associate 1990 Collins Center; Perrysburg-Dayton 1996 At School 1997 Carlton 1997 (11/1/97) Rochester District Minister at Large 1998 West Henrietta: Genesee Valley, Union Hill 2001 (10/1/01) Lakeshore Behavioral Health (75%) 2005 Retired 2010 (UNY) Retired 2021 (9/19/21) RE: Buffalo University (<25%)

2013 Family Leave 2014 Extension Min @ Centus, Samaritan Institute 2023 Retired Wolfe, Thomas V. PM 1980 FM 1983 RE 2023 1980 (CNY) In School 1981 Ithaca: Forest Home 1984 Moravia 1990 (NCNY) Prot. Chaplain, Syracuse University 1998 (1/1/99) Dean of Hendricks Chapel, SU 2009 Sr. VP-Dean, Div. of Student Affairs, SU 2010 (UNY) Sr. VP-Dean, Div. of Student Affairs, SU 2013 Pres. Iliff School of Theology, Ext. Min. 2023 Retired

Wilson, Jeannetta K. PM 1983 FM 1985 RE 2006 1983 (WNY) Webster, Associate 1985 Orchard Park 1990 Newfane 1995 Kendall (75%) 1997 Sabbatical Leave 1998 Incapacity Leave 2006 Retired 2010 (UNY) Retired

Wollaber, Robert C. PM 1975 FM 1982 RE 2020 1975 (NNY) School 1975 (Sept) Westmoreland, Clark Mills 1979 At School 1980 Oswego Center, Southwest Oswego 1984 Remsen, Prospect 1990 (NCNY) Cazenovia 1993 Delta, Ava 1995 Delta, Rome: Calvary 1996 Rome: Calvary; Vernon 1998 Ilion 2002 Ilion, Mohawk, Frankfort(Morningstar UMC) 2005 Morningstar UMC: E Schuyler, Frankfort, Ilion, Mohawk 2010 (UNY) Morningstar UMC: E Schuyler, Frankfort, Ilion, Mohawk 2012 Morning Star 2019 Morning Star; CP: East Schuyler 2020 Oneida First & St. Paul’s; CP: Stockbridge, Canastota 2020 (1/1/21) Retired 2020 (1/1/21) RE: Oneida: St Paul’s; CP: Stockbridge, Canastota (50%) 2021 RE: Oneida: St Paul’s, North Western; CP: Stockbridge, Canastota (50%)

Winkelman, Paul PL 2012 FL 2013 PE 2016 FE 2018 2012 PL: RW Johnsburg/Pottersville (25%) 2012 (12/5/2012) PL: RW Johnsburg/Pottersville (50%) 2013 (9/8/13) FL: Cortland Homer Ave & Freeville 2016 PE: Cortland Homer Ave & Freeville 2018 FE: Sidney; CP: Afton/N. Afton Wolcott, David PM 1958 FM 1960 RE 1997 * 1957 (WNY) Canaseraga, Garwoods 1958 Canaseraga, Garwoods 1959 (CNY) Kanona, Wheeler 1963 (NNY) Adams 1972 Earlville, Poolville 1978 Canton 1983 Mexico 1991 (NCNY) Bath 1997 Retired 1997-05 Coopers Plains 2010 (UNY) Retired

Wolter, Gerald A. FL 1968 AM 1974 PM 1977 FM 1979 RE 1997 1967 (WNY) Andover, Greenwood 1972 Hornell: Spencer 1974 Associate Member 1979 Rochester: Grace 1988 North Tonawanda: First 1993 Rochester: Wesley 1997 Retired 1997 (8/1/97) Rochester: Aldersgate, Associate 2010 (UNY) Retired

Wolfe, Marilyn Nichols PE 1993 FE 1996 FE 2023 1993 (NCNY) In School 1994 Collamer (United) 2000 Syracuse: University Assoc. 2002 Syracuse: University 2008 Attend School 2010 (UNY) Solvay LFT (25%) 483


2023 Upper New York Conference Journal IX. Pastoral Records

Womack, J Paul PM 1971 FM 1974 RE 2014 1971 Holston Conference: At School 1973 Eastdale, TN 1975 (WNY) Buffalo: Kensington; Buffalo: Memorial 1977 (9/1/77) Buffalo: Kensington Memorial 1978 Buffalo: Kensington Memorial; Sumner-Lovejoy 1981 Pavilion 1983 Kenmore, Associate 1985 Rochester District Community Minister 1992 Rochester: Seneca 1998 Rochester: Covenant 2003 Williamsville 2004 (3/8/04) Chaplain, U.S. Army 2005 Grand Island: Trinity 2008 Chautauqua: Hurlbut Memorial 2010 (UNY) Chautauqua: Hurlbut Memorial 2014 Retired 2021 RE: Chautauqua: Hurlbut Memorial (50%)

Yang, Hyun Joo PE 1992 FE 1994 RE 2019 1991 (W. PA) Lowville 1992 Lowville/Lake Pleasant 1995 Strattanville 1997 (on loan NCNY) Tyrone 2002 Transfer In NCNY: Tyrone 2003 Bridgeport 2010 (UNY) Bridgeport 2011 Bridgeport; Syr Hope Korean 2015 Newark: First; 2019 Retired

Woodcock, Joyce M. PL 2002 PE 2004 FE 2007 RE 2014 2002 (NCNY) PL: Great Bend 2003 PL: Champion, Great Bend 2005 Three River Valley Parish: Beaver Falls, Carthage, Champion, Naumburg: Beaver Valley 2007 Watertown: First 2010 (UNY) Watertown: First 2011 (1/1/2012) Watertown: First/Stone Mills (75%) 2014 Retired 2014 (1/1/2015) Lowville /Martinsburg (50%) 2015 Martinsburg (<25%) 2021 (7/21/21) Retired Wylie, Christopher PE 2010 FE 2012 2007 (WNY) Hartland (Interim) (25%) 2008 Alden (25%) 2010 (UNY) Pavilion/Wyoming (75%) 2011 (1/1/2011) Pavilion/Wyoming 2013 Millville / Knowlesville 2015 (1/1/15) Medina: The UMC of the Abundant Harvest 2016 Medical Leave Yang, Cheol - Hee (Charlie) FE 2002 2002 (Troy) Transferred In 2002 Vermont Korean-American and Jericho 2009 Voorheesville 2010 (UNY) Voorheesville 2014 Albany: McKnownville 2018 LFT: Castleton: St. Paul’s (50%), Niverville-Chatham Center (25%) 2019 West Sand Lake: Salem/Castleton: St. Paul’s 2023 Binghamton Boulevard 484

Yang, Jay Suh PM 1982 FM 1984 RE 2008 1982 (Ala-W. Fla.) Korean: Montgomery 1984 (7/1-12/31/84) Leave of Absence 1984 (Jan. '85) (Des-SW) Korean: Las Vegas 1987 (10/1/87) (W. Pa) Student; Pittsburgh: First Korean 1990 Erie: Glenwood 1991 North East: Immanuel 1995 Summerville 1996 (7/1-12/31/96) Leave of Absence 1996 (Jan. 1, 1997) (NCNY) Odessa 1999 Yatesville, Friend LFT 2000 Dundee LFT 2003 Apulia/Onativia LFT 2004 Transfer In: Apulia, Onativia LFT 2007 Camillus: First LFT 2008 Retired 2010 (UNY) Retired 2012 New London/Westmoreland 2012 (9/22/12) New London 2015 (7/26/15) Rushvill50% 2018 Chapin 2019 Retired Young, Carl Phillip FE 2002 RE 2016 2002 (WYO) Professor of Art, Hartwick College 335.1d 2010 (UNY) Professor of Art, Hartwick College 335.1d 2016 Retired Zeck, Leanne PE 2009 FE 2011 2009 (WNY) Leroy/Stafford 2010 (UNY) Leroy/Stafford 2013 New Beginnings: Elmira 2019 Bath Centenary


2023 Upper New York Conference Journal IX. Pastoral Records

Zimmerman, Joan FL 2000 PE 2001 FE 2004 RE 2011 2000 FL: Alden, Bowmansville 2006 (7/15/06) West Valley: St. Paul's 2010 (UNY) West Valley: St. Paul's 2011 Retired 2016 (12/3/16-6/30/17) Olean: Trinity 2019 (8/1/19) Olean: Trinity (25%) 2020 Retired

Zittel, Robert J. PE 1994 FE 1997 RE 2010 1994 (Troy) North Chatham & Malden Bridge 2001 Averill Park: Church of the Covenant 2005 Slingerlands 2010 (UNY) Retired 2010 (9/1/2011-6/30/2011) Schenectady First

485


2023 Upper New York Conference Journal IX. Pastoral Records

Associate Members Barnes II, James E. PL 1995 FL 2002 AM 2017 RA 2018 1995 (NCNY) PL: Jordanville (Fed.) (75%) 1998 (11/1/98)PL: Jordanville(Fed.);Van Hornesville (75%) 2002 FL: Massena: Grace, Hogansburg 2007 FL: Potsdam 2009 FL: Potsdam; CP-West Stockholm 2010 (UNY) FL: Potsdam; CP-West Stockholm 2015 FL: Clarence Center 2017 (5/30/18) AM: Clarence Center 2018 Retired 2018 St. Johnsville/Van Hornesville (75%) 2019 Van Hornesville (50%) 2022 (7/15/22) Bouckville/Oriskany Falls (50%)

Cliver, Clifford K. PL 1991 FL 1997 AM 2000 RA 2008 1991 (WNY) PL: Cottage 1993 PL: Cottage, Watts Falls 1994 PL: Celoron, Watts Falls, Dunkirk/Hamlet 1997 FL: Dunkirk/Hamlet 1998 FL: Dunkirk 2000 AM: Dunkirk 2005 Dunkirk (75%) 2006 Incapacity Leave 2008 Retired 2010 (UNY) Retired Cook, Gary N. FL 1982 AM 1991 RA 2003 1981 (Louisiana) FL: Patterson, Bayou Vista 1984 FL: Houma, Clanton Chapel, Pecan Grove 1985 (Troy) FL: Lyndonville, VT 1989 (WNY) FL: Olean: Trinity 1992 Olean: Trinity, Olean: Showers 1994 Bolivar 1996 Clymer, North Clymer 1998 (8/15/98) Jamestown: Stillwater/Wheeler Hill 2001 (346.1 W PA) Johnsonburg Charge 2003 Retired 2010 (UNY) Retired

Bates, Bonita PL 1991 FL 1999 AM 2001 RA 2018 1991 (Troy) PL 75%: Rensselaer: First 1996 PL 75%: Rensselaer: First; Brainard 1999: FL: Rensselaer: First 2000 FL: Schuylerville, Quaker Springs 2001 AM: Schuylerville, Quaker Springs 2010 (UNY) Corinth, Middle Grove 2018 Retired Beardslee, Melanie A. FL 1978 AM 1984 RA 2001 *1978 (CNY) Caton, S. Corning 1984 Elmira: Riverside 1993 (NCNY) Big Flats 1998 Campbell 2000 (1/1/2001) Retired 2002 Mitchellsville 2002 (12/1/2002) Mitchellsville, Wallace 2005 (7/1/2005-6/20/2006) Mitchellsville 2010 (UNY) Retired

Drayer, Leslie FL 1994 AM 2001 RA 2010 1994 (WNY) FL: Dewittville; Hartfield 2002 Ripley; South Ripley 2007 Ransomville/Fillmore Chapel 2010 (UNY) Retired 2014 Interim (8/1/2014-6/30/2015) South Ripley Dufford Jr, Paul L AM 1979 RA 2004 1958 (Troy) FL: South Plattsburgh 1961 (Troy) SL: Chazy & West Chazy 1965 SL: Greenfield Ctr, Porter's Crnr & S Corinth 1967 SL: Gansevoort & Gurn Springs 1967 (11/19/67) SL: Gansevoort, Gurn Springs & S Wilton 1979 AM: Gansevoort, Gurn Springs & S Wilton 1980 Warrensburg & Bolton Landing 1989 Ticonderoga: First & Chilson 2004 Retired; Fortsville 2010 (UNY) Retired; Fortsville 2021 Retired2021 (2/1/22) North Granville (<25%)

Bloomberg, C Gordon FL 1970 AM 1980 RA 1989 1970 (WNY) FL: Centralia, Charlotte Center 1971 FL: Jamestown: Epworth, Associate 1974 FL: Sardinia 1978 FL: Interim(1/15/79) Edwards Chapel 1983 Busti Federated 1989 Retired 1989 (1/15-7/1/90) Jamestown: Epworth Christ (Interim) 1991-92 Magnolia 2010 (UNY) Retired

486


2023 Upper New York Conference Journal IX. Pastoral Records

Gallandorm, George W. PL 1994 FL 1996 PL 1999 AM 2002 RA 2017 1994 (WYO) (10/94)PL: 75% Lake Como 1996 FL: Three C's Coop Parish/Stewart Memorial 1999 (7/15/99) PL 75%: Damascus 2003 (1/1/2004) Damascus 2004 Sherburne, Smyrna 2010 (UNY) Sherburne, Smyrna 2011 Sherburne, Smyrna, Plymouth, Preston, N Norwich 2012 Sherburne, Smyrna 2017 Retired 2017 Sherburne (75%) 2019 CP: Sand Hill, Unadilla Center 2021 (11/1/21) Sherburne (25%); CP: Sand Hill, Unadilla Center 2022 CP: Sand Hill, Unadilla Center 2022 (3/4/23) CP: Sand Hill, Unadilla Center, Unadilla

Kibbe, Thana M. SP 1989 PL 1991 FL 1993 AM 1999 RM 2011 1989 (NCNY) SP: Freeville, Varna 1990 (1/1/91) PL 75%: Wolcott, N. Wolcott (Assist.) 1993 FL: Moira, Brushton, North Bangor 1995 FL: (2/1/96) LaFargeville, Wellesley Island, Densmore, Omar-Fishers Landing 2003 AM: Newfield 2008 Earlville, Poolville 2010 (UNY) Earlville, Poolville 2011 Retirement Mayo, Alvin H. PL 1983 FL 1988 AM 1993 RA 1999 1983 (NNY) PL 75%: Utica: Central (Assist.) 1984 PL 75%: Utica: Asbury 1988 (NCNY) FL: St. Johnsville, Lassellsville 1993 AM: Madison, Bouckville 1995 Alexandria Bay, Plessis, Redwood 1998 (9/1/99) Leave of Absence 1999 Retired 2010 (UNY) Retired

Holzhauer, Phyllis PL 1986 FL 1989 AM 1992 RA 2007 1986 (Troy) PL: Alpaus Assist. 1989 FL: Fort Plain & Freysbush 1996 Fields of the Lord Parish, Greenwich: Centenary 2002 Sabbatical Leave 2004 Clifton Park: Shenendehowa 2006 (3/1/07) Retired 2010 (UNY) Retired

McCauley, Lionel B. FL 1988 AM 1998 RA 2007 1988 (WNY) FL: South Park 1995 FL: Tri-Church Parish 1997 FL: Hope UMC of Niagara County 1999 Clymer/North Clymer 2007 Retired 2010 (UNY) Retired

Hutchins, Margaret E. SP 1989 PL 1991 AM 1997 RA 2016 1988 (NCNY) Varick, Fayette UCC 1989 (9/1/1989) SP: Varick 1990 PL: Cayuga 75% 1999 (12/1/1999) Attend School 2009 Special Appt: Asbury Theol. Seminary 2010 (UNY) Adm Assist to the Dean/Chapel & Vice Pres of Comm Life, Asbury Theological Seminary 2011 Dir of Healing, Spiritual Formation, Community Formation @ Asbury Theo Seminary 2016 Retired

McCracken, George PL 1982 FL 1985 AM 1990 RA 2002 1982 (CNY) PL 75%: Mottville, Half Acre Union 1986 (NCNY) FL: Weedsport, Mottville 1990 AM: Waterloo 1997 Farmington 1998 Caughdenoy 2002 Retired 2010 (UNY) Retired

Jerzak, Nora M. PL 1990 AM 1997 RA 2009 1990 (NCNY) PL: Webb Mills Assoc: Wellsburg, Lowman Assoc. 1993 PL 75%: Truxton, East Homer 2001 AM: United Oswegatchie Parish 2006 Ogdensburg, Morristown 2009 (12/1/09) Retired 2010 (UNY) Retired

Middleton Sr, Timothy M. FL 2001 AM 2009 RA 2021 2001 (WNY) (9/1/01) FL: Panama 2008 FL: Alfred, Angelica 2009 AM: Alfred, Angelica 2010 (UNY) Alfred, Angelica 2014 Newark Valley; cp-Caring Covenant Coop Parish 2021 Retired 2023 RA: East Randolph

487


2023 Upper New York Conference Journal IX. Pastoral Records

Newkirk, David D 1962 FL 1964 AM 1969 RA 2004 1964 (TROY) FL: Pawlet, Wells 1969 AM: Pawlet, Wells 1981 Mayfield, Bleecker 1992 Mayfield, Bleecker, Thurman 1996 Mayfield, Bleecker 2004 Retired 2004 (7/1/04-6/30/08) Mayfield, Bleecker 2010 (UNY) Retired

Pearsall, Gordon G. PL 1959 Deacon 1963 FL 1965 PL 1967 AM 1969 RA 1997 *1957 N. Georgia Conference 1959 (CNY) PL 75%: Montezuma, Fosterville 1963 PL: 75% Peterboro, Pratts Hollow 1965 FL: Collamer 1969 AM: Meck Hill Parish 1970 Mecklenburg 1973 (9/73) Naples, Italy Valley 1982 Auburn: Trinity, Wall St 1983 Auburn: Trinity 1984 (1/1/85) Auburn: Trinity, Troopsville 1985 New Hope 1987 (NCNY) Bowens Corners; Ontario Dist Local Church Resource Person 1990 (1/1/1991) 50% Bowens Corners 1991 Ovid Fed. 1997 Retired 1997 (7/1/97-6/30/99) Tyre 2002 (7/1/2002-6/30/2003) Savannah 2003 (7/1/2003-6/30/2004) Savannah, Clyde 2010 (UNY) Retired

Noell, Ray M. PL 1997 FL 1999 AM 2011 RA 2018 1997 (WNY) PL: Buffalo: Ontario Street (75%) 1998 PL: Buffalo: Ontario Street, Grand Island: Emmanuel (75%) 1998 (1/1/99) FL: Buffalo: Ontario Street 2004 (8/1/04) PL: Buffalo: Ontario Street (75%) 2005 FL: Millville, Knowlesville 2010 (UNY) FL: Millville, Knowlesville 2011 AM: Millville, Knowlesville 2013 Perry First, Covington 2015 Perry 2018 Retired

Pierce, Virginia FL 1997 AM 2005 RA 2010 1996 (Troy) Discontinued 1997 Reinstated 1998 FL: AuSable Forks & Clintonville 2005 AM: Family Leave 2006 AuSable Forks & Clintonville 2008 Morrisonville & Peasleeville 2010 (UNY) Retired 2011 (7/1/2011-8/3/2014) AuSable Forks 2017 (6/10/18) Keeseville, Harkness (50%) 2019 (1/1/20) retired

Oyer, Robert D. PL 1977 FL 1982 AM 1987 RA 2002 1977 (WNY) PL: Bishopville, South Dansville 1981 (8/16/81) PL 75%: Swain, Garwoods, Grove 1982 (8/1/82) FL: Dickersonville 1987 AM: Dickersonville 1988 Findley Lake 1996 Holley: Disciples 1999 (8/1/99) Cattaraugus, Wesley 2002 Retired 2002 (7/8/02-6/30/2007) Darien 2007(7/1/07-6/30/10) Johnsonburg 2010 (UNY) Johnsonburg

Puckey, William L. PL 1993 AM 2000 RA 2023 1993 (WYO) PL 75%: Harmony Cooperative Parish, Thompson 1994 FL: Dir. Christians United Together; Newton 2000 AM: Castle Creek 2005 Hawleyton, Conklin Forks 2010 (UNY) Hawleyton, Conklin Forks 2015 South Glens Falls 2017 South Glens Falls/CP-Lake George First 2019 Candor: McKendree/Germany Hill 2023 Retired

Palmer, William J. PL 1995 FL 2000 AM 2005 RE 2014 1995 (NCNY) (8/95) PL: Belleville, Henderson 2000 FL: Dexter, Brownville 2005 Mexico 2010 (UNY) Mexico 2014 (1/1/2015) Retired 2021 (5/1/22) RA: Wellesley Island (25%)

488


2023 Upper New York Conference Journal IX. Pastoral Records

Rhodes, Jacqueline S. PL 1989 FL 1991 AM 1995 RA 2007 *1988 (WNY) Watts Falls 1989 PL 75%: Jamestown: First 1991 FL: Brocton: Tri-Church Parish 2002 Jamestown: Kidder Memorial 2007 Retired 2010 (UNY) Retired

Tongue, Wrightson Jr. FL 1979 AM 1981 RA 2008 1979 (NNY) FL: Edwards, S. Edwards 1981 AM: Edwards, S. Edwards 1985 Oriskany Falls, Deansboro 1993 (NCNY) Naples Fed. 2002 Herkimer 2008 Herkimer; cp-Van Hornesville 2008 Retired 2010 (UNY) Retired 2022 (3/19/23) Edwards/S Edwards (25%)

Richardson, Mary E. PL 1991 FL 1992 AM 1999 RA 2006 1991 (WNY) PL 75%: Centerville, Sandusky 1992 FL: Friendship 1995 (10/14/95) FL: Jasper United (Jasper/Hedgesville) 1999 Adams Basin, Rochester: Lake Avenue 2003 Adams Basin, Hamlin 2006 Retired 2010 (UNY) Retired

Wendt, Ruth Deacon 1979 PL 1982 AM 1989 RA 2003 *1976 (NNY) Cold Brook, Gray, Morehouse, Ohio 1981 PL 75%: Turin, Constableville, Glenfield, Greig 1989 (NCNY) AM: Turin, Constableville, Glenfield, Greig 1990 Turin, Constableville, Glenfield, Greig (25%) 1993 Turin, Constableville, Glenfield, Greig (75%) 1996 Mt. Pleasant, N. Volney 2000 Mannsville, Lorraine 2003 Retired 2010 (UNY) Retired

Smith, Lawrence T. FL 1975 AM 1990 RA 2005 1975 (CNY) FL: Burdett, Logan 1978 (WNY) FL: Kennedy; Ellington 1982 FL: South Dayton, Hamlet, Cottage 1986 FL: Sanborn 1990 AM: Sanborn 1991 West Valley: St. Paul's 2000 Weston's Mills: St. Andrews (50%) 2002 Weston's Mills: St. Andrews; Bolivar 2003 Bolivar 2005 Retired 2010 (UNY) Retired

Yauchzy, Lois C.O. AM 1997 RA 2002 *1989 (NCNY) (9/1/1989) Fabius 1997 AM: Phoenix 2002 Retired 2010 (UNY) Retired

Stewart, Elizabeth PL 1987 FL 1994 AM 2001 RA 2010 1988 (Troy) PL 75%: Petersburg 1989 PL 75%: Cohoes: First 1994 FL: Central Bridge, Barnerville, Grosvenor's Corners 2001 AM: Central Bridge, Grosvenor's Corner 2004 Indian Lake, Blue Mountain Lake (75%) 2009 (12/1/09) Indian Lake, Blue Mt Lake (25%) 2010 (UNY) Indian Lake & Blue Mountain Lake (25%) 2011 (10/31/2011) Retired

489


2023 Upper New York Conference Journal IX. Pastoral Records

Deacons in Full Connection Barden, Kathleen B. DM 1993 FD 1997 RD 2007 1990 Intern: Fayetteville 1993 (NCNY) Fayetteville 1997 FD: Fayetteville 2003 (1/1/04) Syr: Brown Mem Westside Neighborhood Project 2007 Retired 2010 (UNY) Retired Bowen, Denise FL 1997 PD 2002 FD 2007 RD 2019 1997 (GNJ) FL: Buttzville 1999 Discontinued 2002 (GNJ) PD: Summit: First Associate (50%) 2007 (GNJ) (7/1/07-5/14/08) FD: Transitional Leave *2007 (NCNY) (5/15/08) Syracuse: Christ Comm. Assistant 2008 Sandy Creek (50%) 2010 (UNY) Sandy Creek, Orwell (75%) 2011 Sandy Creek, Orwell (75%); supervise Lake Ontario Parish 2014 Boonville (25%); Chaplain, Folts Center (50%) 2015 Boonville (50%) 2016 Boonville (75%) 2017 Oneida First (25%); Oneida St Paul’s (25%) 2019 Retired 2022 (9/1/22) RD: Lowville (25%) 2023 Retired Cardin, Patricia PD 2010 FD 2014 2010 (UNY) SJJ Memorial, NFC: Dream Center 2014 (7/1/14-8/31/15(Sarah Jane Johnson Memorial, NFC: Dream Ctr; NFC: Urban Edge (25%) 2015 (9/1/15) NFC: Urban Edge; NFC: Peace of Heart (25%) 2017 Outreach Coord Dream Community (25%) 2017 (3/30/18) Outreach Coordinator Dream Community (25%)/Vestal UMC (25%) 2019 (3/16/2020) Family Leave Coatsworth, Deborah PD 2021 FD 2023 2021 Elma-Dir. Of Christian Education 2023 FD: Elma-Dir. Of Christian Education Dibelius, Nancy PD 2017 FD 2020 RD 2023 2017 Assoc. Dir. Of Spiritual Life for Vital Cong (75%) 2023 Retired

490

Do, Insook PL 1994 PD 2009 FD 2012 1994 (Troy) PL: Galway (50%) 2005 No Appointment 2009 (TROY) Hospice, St. Peters Hospital, Albany 2010 (UNY) Hospice, St. Peters Hospital, Albany 2011 Not appointed 2012 FD: Hospice, St. Peter’s Hospital, Albany 2013 Chaplain/Counselor, Capital City Rescue Mission New Faith Family Center for Homeless Women, Albany 2017 (7/25/17) Transitional Leave 2018 50% Appt. In East Ohio Conference Dupont, Patrick J FL 2015 PD 2020 FD 2023 2015 (UNY) FL: Delmar 2017 No appointment 2018 Ex. Min.: St. Joseph’s House of Hospitality 2020 PD: Ex. Min.: St. Joseph’s House of Hospitality 2021 Transitional Leave 2021 (7/19/21) Rochester Asbury-Dir of Outreach (50%) 2023 FD: Rochester Asbury-Director of Outreach (50%) Eggleston, Theresa PD 2020 FD 2023 2020 Assis. Program Dir: Spiritual Formation at Casowasco (75%); Resident Biblical Storyteller at Baldwinsville First (25%) 2020 (6/1/20) Program Director at Casowasco 2023 FD: Program Director at Casowasco Finch, Deanna M. DM 1991 FD 1997 *1980 Washington, NJ: Christian Educator *1985 Syracuse, NY: Christian Educator *1986 Manlius, NY: Educational Associate *1989 (12/1/89) Amherst: Christ Pastoral Associate 1991 DM: Amherst: Christ Pastoral Associate 1995 (12/1/95) DM: Hamburg: Christian Educator 1997 (WNY) FD: Hamburg 2001 (6/1/01) Program Director, Camp Asbury 2001 (2/1/02) Perry (Missional) 2002 (8/12/02) Perry, Medina (Missional) 2002 (9/1/02) Perry, Medina (<25%) 2002 (3/3/03) Perry, Medina, Indian Falls (75%) 2007 Greece: Coordinator of Nurturing Ministries 2010 (UNY) Greece: Coordinator of Nurturing Ministries 2015 Greece (50%) 2016 Buffalo: Seneca St (25%), Greece (50%) 2017 (1/1/18) Buffalo: Seneca Street


2023 Upper New York Conference Journal IX. Pastoral Records

Glaser, Jessica PD 2018 FD 2021 2018 Amherst: Asbury 2021: FD: Amherst: Asbury Golando, Molly PL 2006 PD 2013 FD 2017 RD 2023 2006 (WNY) PL: Sheridan (75%) 2010 (UNY) PL: Sheridan; Perrysburg-Dayton (75%) 2013 (2/12/13) transitional leave 2014 Westfield UMC & Ext. Min: Functional Literacy Ministry/Haiti & BECALM 2017 FD: Westfield UMC & Ext. Min: Functional Literacy Ministry/Haiti & BECALM 2018 (2/8/19) Ext. Min: Functional Literacy Ministry/Haiti & United Presbyterian Church of Randolph 2023 (7/2/23) Retired Guthrie, Rebecca SY 2015 PD 2017 FD 2019 2015 (11/1/15-8/31/16) West Winfield Fed 50% 2017 New Hartford: First/Bethany Village 2017 (4/20/18) New Hartford: First/Faxton- St. Luke’s Hospital 2019 FD: New Hartford: First/Faxton- St. Luke’s Hospital 2020 (7/19/20) New Hartford/Mohawk Valley Health System (75%) 2020 (4/1/21) Mohawk Valley Health System (50%)

Hussey, Sandra H. DM 1995 FD 1998 RD 2007 1980 (WNY) (7/1/80-6/30/82) Jamestown District Resource Person for Christian Education 1985 Greece: Coordinator Nurturing Ministries 1998 Greece 2007 Retired 2008 (12/3/08) Pultneyville 2010 (UNY) Pultneyville Kang, Mahn-Hee PD 1999 FD 1999 1998 (TROY) Transferred from West Ohio 1994 Albany: Korean Minister of Music; Hartwick College Professor of Music 2000 Hartwick College Professor of Music 2002 Korean Baptist Theological Seminary Lee, Catherine PL 2003 PD 2008 FD 2011 RD 2014 *2000 (10/1/00) Harmony 2003 (NCNY) PL 25%: Scott 2008 PD: Cortland: First Assoc. (25%) 2009 (10/1/09) Chaplain, Folts Home 2010 (UNY) Chaplain, Folts Home 2011 FD: Chaplain, Folts Home 2014 Retired 2015 McGraw 2018 Retired

Helms, Kristin PD 2017 FD 2019 2017 (5/1/18) Asst. Professor of Christian Scripture at Roberts Wesleyan College 2019 FD: Asst. Professor of Christian Scripture at Roberts Wesleyan College Hodge, Jeff PD 2008 FD 2010 2008 (NCNY) PD: Baldwinsville Assist.; J. Hodge Consulting 2010 (UNY) FD: Baldwinsville Assist.; J. Hodge Consulting 2011 Baldwinsville Children's Activities & Family Ministries; J. Hodge Consulting 2012 (11/1/12 - 6/30/13) Baldwinsville Children's Activities & Family Ministries; J. Hodge Consulting; Pennellville 2013 Pennellville (25%), J. Hodge Consulting 2014 Oswego Trinity (50%), Pennellville (25%); J. Hodge Consulting 2017 (1/1/18) Pennellville (50%); J. Hodge Consulting

491

LeValley, Bonnie M. DM 1991 FD 1997 RD 2021 *1981 Kenmore: Dir of Christian Education *1983 Brighton Comm Church (American Baptist) *1986 Amherst: Christ, Dir of Children's Ministries *1988 Elma: Dir of Christian Ed and Youth Ministries 1991 (WNY) DM: Elma: Dir of Christian Ed and Youth Ministries 1997 FD: Elma (50%) 2006 (8/1/06) Akron Nurturing Minister (50%) 2007 (1/1/2008) Akron 2008 Kenmore 2010 (UNY) Kenmore 2021 Retired Lothridge, Brian PL 2014 PE 2017 FD 2021 2014 (UNY)(10/1/14) PL: Falconer (50%) 2017 PE: Rome First 2019 Rome: First/Delta 2021 Transitional Leave 2022 (11/21/22) Ext. Min.: YMCA-Bradford PA


2023 Upper New York Conference Journal IX. Pastoral Records

Maxwell, Bruce B. PM 1989 FD 1997 1989 (NCNY) PM: In School 1990 Leave of Absence 1993 (Susq) PaSCC Truck Stop Ministry (LTFT) 1997 (NCNY) FD: PaSCC Truck Stop Ministry 2010 (UNY) PaSCC Truck Stop Ministry

Ranous, Susan PD 2016 FD 2019 2016 Ira 25% 2017 Ira (25%); CPA with clergy and churches (75%) 2019 FD: Ira (25%); CPA with clergy/churches (75%) 2020 FD: Dir. Of Christian Stewardship (25%); CPA with clergy and churches (75%) 2021 (7/5/21) FD: Dir. Of Christian Stewardship (25%); CPA with clergy/churches (75%); Cicero (25%) 2022 FD: Dir. Of Christian Stewardship (25%); CPA with clergy and churches (75%)

McKibben, Florence DM1987 FD1997 RD 2001 *1967 Schenectady: Trinity Dir of Christian Ed 1987 (Troy) DM: Schenectady: Trinity Dir Christian Ed 1988 Scotia Director of Christian Ed. 1990 Leave of Absence 1993 Coord. of Christian Education, CCOM 1997 FD: Teaching Ministries Coord, CCOM 2001 Retired 2010 (UNY) Retired

Russell, Susan FD 1998 *1997 Attica: Trinity Associate 1998 (WNY) FD: Attica: Trinity (Missional) 1998 (1/1/99) Alexander Youth Pastor (50%) 2010 (UNY) Transitional Leave 2011 (6/1/2011) Camp Asbury Retreat Center

Moore-Krackhardt, Shirley DM 1993 FD 1997 RD 2005 1993 (NCNY) DM: Interreligious Council of CNY 1997 FD: Interreligious Council of CNY 2005 Retired 2008 (7/1/08-12/31/09) Liverpool Associate 2009 (1/1/10) Chaplain, Loretto Nursing Home; Liverpool Associate 2010 (UNY) Chaplain, Loretto Nursing Home; Liverpool Associate 2011 (7/1/11-6/30/13) Loretto Nursing Home

Verity, William DM 1997 FD 2001 RD 2022 *1986 (1/1/1987) N. Syracuse Andrews Mem. *1991 (11/1/1991) Fayetteville Dir. of Music 1997 (NCNY) DM: Fayetteville Dir of Music 2001 FD: Fayetteville Director of Music 2005 (10-1-05) St. Daniels Roman Catholic Church 2007 Camillus: Immanuel Music Director 2010 (UNY) Camillus Roman Catholic Church, Dir of Music 2013 (8/15/2013) DeWitt Community Church 2022 Retired

Naber, Rebecca PD 2015 FD 2017 2015 (UNY) East Aurora: Baker Memorial (Missional) 2016 (1/9/17) East Aurora: Baker Memorial (Missional)/Hospice Buffalo 2017 FD: E Aurora: Baker Mem (Missional)/Hospice Buffalo 2021 (91/1/21) Kenmore: Pastor Discipleship/ Outreach Price, Sheila M. DM 1998 FD 2001 RD 2021 1998 (WNY) DM: Lockport: Emmanuel Christian Ed Dir. 2000 WNY Resource Center Coordinator 2001 (9/1/2001) FD: Kenmore; UTS, Buffalo 2002 (346.1 NCNY) FL: Odessa, Catharine 2010 (UNY) Odessa-Catharine 2010 (1/1/2011) Odessa-Catharine, Montour Falls 2021 Retired

Waltz, Vivian R. PD 2001 FD 2009 *1996 (CPA) Bedford (Associate) *1999 Shawnee Charge (Associate) 2001 (11/1) PD: Johnstown Prison Ministries 2006 (11/1) (Transfer in WNY) Hamburg (Associate) 2007 (9/6/07) Hamburg Minister of Discipleship; Sister Karen Klimczak Ctr for Nonviolence 2010 (UNY) FD: Hamburg Minister of Discipleship; Sister Karen Klimczak Ctr for Nonviolence 2010 (9/23/2010) Sister Karen Klimczak Ctr for Nonviolence 2011 (5-9-11) Dir., Sister Karen Klimczak Ctr for Nonviolence Wolfe, Carrie PD 2015 FD 2017 2015 (UNY) Olean: Christ 2017 FD: Olean: Christ 2022 (2/12/23) St Elizabeth Motherhouse

492


2023 Upper New York Conference Journal IX. Pastoral Records

Full-Time Local Pastors Ames, Carol PL 2003 FL 2007 RL 2015 2003 PL: (Troy) Bolton Landing (50%) 2007 PL: (1/1/07-6/30/07) Bolton Landing (75%) 2007 FL: Long Lake & Newcomb 2010 (UNY) FL: Long Lake & Newcomb 2015 Retired

2010 (UNY) PL: Malta Ridge (50%) 2013 FL: Malta Ridge & Round Lake Buddle, John SY 2017 PL 2018 FL 2019 2017 Davenport 2018 (4/5/19) Davenport (25%) 2019 Morris/Edmeston 2021 Oneonta Elm Park, Otego

Araujo, Nancy PL 1996 FL 2002 RL 2016 1996 (NCNY) PL: Paines Hollow, Van Hornesville (75%) 1998 PL: Verona (75%) 2002 FL: Verona 2010 (UNY) FL: Verona 2011 FL: Earlville/Poolville 2016 Retired

Buelow, Craig FL 2012 PL 2016 FL 2018 2012 (UNY) FL: Ripley 2015 FL: Ripley /South Ripley 2016 PL: Ripley 50% / South Ripley 25% 2018 Belfast/Caneadea/Friends in Christ/Rushford 2020 FL: Northern KonXions, Caneadea 2021 Northern Connections, Wellsville First 2023 Northern Connections, Wellsville First; CP: Allentown

Auslander, Joseph PL1997 SP 1998 PL 1999 FL 2001 RL 2021 1997 (NCNY) PL Granby Center 75% 1997 (Oct. 1) PL: Granby Center; Martville (75%) 1998 SL: Granby Center; Martville 1999 PL: Granby Center; Martville (75%) 2001 FL: Parish, West Amboy 2006 FL: Parish, North Volney 2007 FL: Tyrone 2010 (UNY) FL: Tyrone 2014 Church of the Covenant Averill Park 2021 Retired 2021 RL: Dexter/Brownville (50%) 2021 (3/24/22) RL: Dexter/Brownville (75%) 2023 RL: Dexter/Brownville (75%); CP: Alexandria Bay

Buno-Taylor, Lori PL 2011 FL 2021 *2010 SY: Owls Head 2010 (2/1/10) PL: Owls Head (25%) 2021 FL: Averill Park 2023 FL: Averill Park, West Sand Lake Buyea, Sally PL 2008 PE 2013 RL 2021 2007 (3/27/08) (NCNY) PL: Clark Mills (50%) 2008 PL: Canastota (50%) 2009 PL: Canastota, Clockville (75%) 2010 (UNY) PL: Canastota, Clockville (75%) 2013 Dexter, Brownville 2021 RL: Retired 2021 RL: Lake Ontario Parish (50%)

Benton, Katharine M. FL 1999 PL 2011 FL 2013 RL 2017 1999 (NCNY) FL: Kanona, Wheeler, Prattsburg 2008 FL: Gorham 2010 FL:(UNY) Gorham 2011 PL: Gorham (75%) 2012 (1/1/2013) FL: Gorham 2017 Retired

Capodagli, Lee SY 2012 PL 2014 FL 2017 PL 2019 FL 2020 *2012 S. Cambridge, Eagle Bridge, N. Cambridge, Easton 2014 (UNY)(10/1/14) PL: S. Cambridge, Eagle Bridge, N. Cambridge (25%) 2017 Little Valley First 2019 (8/1/19) Little Valley First (75%) 2020 FL: Tyrone

Brewer, Barbara A. PL 2012 FL 2014 RL 2019 2012 (7/30/12) PL: Alden (25%) 2014 FL: Brocton Tri Church Parish 2019 Retired

Carr, Daniel L. PL 2010 FL 2010 RL 2019 2010 (WNY) (3/10/2010) PL: Rushford (50%) 2010 (UNY) FL: Cattaraugus, Wesley 2014 FL: North Chili 2019 Retired 2021 RL: (4/24/22) Carlton (25%); 2022 Retired

Brink, Penny PL 2006 FL 2013 2006 (Troy) PL: Wells, (25%) 2007 (9/1/07) PL: Malta Ridge (50%) 493


2023 Upper New York Conference Journal IX. Pastoral Records

Chesebro, Bradley D. PL 2002 FL 2010 2000 (WNY) Oramel/Short Tract 2001 (1/1/01) Centerville, Rushford 2008 PL: Olean: Trinity/Knapp Creek 2010 (UNY) FL: Olean Trinity 2015 New Hartford 2021 Gloversville: Foothills 2022 (1/5/) Foothills Worship Center

Fargo, Mona FL 2001 RL 2016 2001 (NCNY)(1/1/02) PL: Adams, Sulphur Springs 2001 (5/1/02) FL: Adams, Sulphur Springs 2010 (UNY) FL: Adams, Sulphur Springs 2016 (3/11/16) Retired Finch, Matthew PL 2012 FL 2022 2012 (UNY) PL: Livonia Assistant (25%) 2013 (1/1/2014) PL: Livonia Assist, Hemlock (50%) 2015 PL: Livonia, Hemlock (25%) 2017 PL: Geneseo (50%), Hemlock (<25%) 2020 PL: PP: Hemlock (<25%) 2021 (1/1/22) Naples Trinity (50%); PP: Hemlock 2022 FL: Farmington

Collins, Jr., James G. FL 2001 2001 (WYO) Plymouth, NY 2005 Castle Creek & Glen Castle 2010 (UNY) Castle Creek & Glen Castle 2018 (2/1/19) Medical Leave Conners, Gail PL 2005 FL 2016 RL 2017 2005 (NCNY) PL: Chpln, Clifton Sprgs Hospital (50%) 2010 (UNY) PL: Chpln, Clifton Sprgs Hospital (50%) 2016 (1/13/17) FL: Chpln, Clifton Sprgs Hospital 2017 (1/1/18) Retired

Finch, Suzanne SY 2019 PL 2022 FL 2023 2019 (7/15/19) Ledyard (25%) 2022 (10/11/22) PL: Ledyard (25%) 2023 FL: Mannsville/Lorraine Fitchette, Donna SY 2012 LM 2013 FL 2016 2012 Omar Fishers Landing (8/1/12) 2016 Ogdensburg 65%/Waddington 35%

Costner, Kevin FL 2010 2010 (UNY) (11/1/10) FL: Jamestown: Camp St 2015 Springville: First 2018 Clymer/N. Clymer Delahoy, Jennifer J. PL 2002 FL 2015 2001 (WNY) PL: (1/1/102) Magnolia (25%) 2007 (WNY) PL: Jamestown: Kennedy (50%) 2010 (UNY) PL: Jamestown: Kennedy (75%) 2015 Jamestown: Kennedy and Camp Street Dickinson, Nina SY 2013 PL 2013 FL 2022 *2013 SY: Indian Lake/Blue Mountain Lake 2013 (UNY)(8/27/2013) PL: Indian Lake/Blue Mountain Lake (<25%) 2013 (1/1/14) PL: Indian Lake/Blue Mt Lake (25%) 2018 (9/23/18) PL: Indian Lake/Blue Mt Lake & Long Lake: Calvary (50%) 2022 FL: Willsboro, Reber, Indian Lake/Blue Mountain Lake, Long Lake, Keeseville/Harkness (100%) Eaton, Nicole PL 2020 FL 2022 2020 (10/1/20) Pine City Penns. Ave. (25%) 2021 (1/1/22) Pine City Penns. Ave. (50%) 2022 FL: Pine City Penns. Ave.

494

Ford, Jack PL 2004 FL 2013 2003 (NCNY) (4/6/04) Cedar Lake 2004 PL: McGraw (50%) 2008 (9/22/08) PL: McGraw; Virgil (75%) 2010 (UNY) PL: McGraw; Virgil (75%) 2013 FL: Dolgeville/Oppenheim; CP-Paines Hollow 2014 (10/13/14) FL: Dolgeville/Oppenheim; CP-Paines Hollow, Lassellsville 2017 FL: Boonville 2017 (3/20/18) FL: Boonville; CP: South Lewis Parish 2019 FL: Boonville; CP: South Lewis Parish; CP: Salisbury Center/Stratford 2020 FL: Boonville; CP: South Lewis Parish; CP: Salisbury Center/Stratford/Middleville 2020 (3/8/21) FL: Boonville; CP: South Lewis Parish Glantz, Linda PL 2014 FL 2021 2014 (UNY) PL: Dalton / Gainesville (75%) 2016 PL: Albion 50&; Holley Disciples 25% 2021 (1/1/22) FL: Albion/Holley Disciples 2022 Williamson/Pultneyville


2023 Upper New York Conference Journal IX. Pastoral Records

Harris, Robbin SY 2017 PL 2018 FL 2021 2017 (1/1/17) Lee (25%) 2018 PL: Lee (25%) 2019 Cold Brook/Ohio (50%) 2020 Cold Brook/Ohio/Newport (75%) 2021 FL: Maynard, Sauquoit Valley, West Schuyler (100%)

Iseman, John SY 2017 FL 2018 2017 (9/3/17) Eagle Bridge/S. Cambridge/Easton/N. Cambridge (25%) 2018 Schuylerville/Quaker Springs (25%) 2018 (9/24/18) FL: Schuylerville/Quaker Springs 2021 (9/20/21) Not appointed

Hedlund, Victoria PL 2011 FL 2015 2011 (UNY) PL: Allentown (50%) 2013 PL: Inter (2/4/13-3/27/13) Bolivar/Alma (25%) 2013 PL: Interim (3/3/13) Allentown (25%) 2013 PL: Bolivar <25%/Allentown (25%) 2014 PL: Bolivar /Allentown (75%) 2014 (4/6/15) FL: Ext. Ministry: Pastoral Care Coordinator at Olean General Hospital

Jewell, Christian SY 2014 FL 2015 2015 (UNY) FL: Fairport Associate 2017 Schenectady Faith 2019 Schenectady: Faith/Scotia 2022 Queensbury

Hicks, Ann PL 2002 RL 2011 2001 (3/7/02)(NCNY) PL: Starkey 2003 Dundee, Starkey 2008 (9/1/08) Rushville 2010 (UNY) Rushville 2011 Retired 2011 (7/18/2011-06/30/2013) Rushville, Middlesex 2014 (1/1/15-6/30/15) Middlesex & Rushville (75%)

Jicha, Leon PL 2018 FL 2023 2018 (7/13/18) Johnson City: Abbott West Chenango (25%) 2019 (3/31/20) Not appointed 2019 (6/1/20) Windsor (50%) 2020 (3/1/21) Not appointed 2021 (8/1/21) Apalachin First/Whittemore Hill (75%) 2023 FL: Apalachin First/Whittemore Hill/Little Meadows Johnson, Scott L SY 2016 PL 2017 FL 2022 2016 (1/1/16) Buffalo: First <25% 2017 Buffalo: First 25% 2020 Buffalo: First & Joshua Connection (50%) 2021 (1/11/22) Buffalo: First & Pendleton Ctr (50%) 2022 (1/1/23) FL: Pendleton Center; PP: Buffalo First

Holcomb, Joel PL 2017 FL 2019 2017 (9/26/17) PL: Berlin (50%) 2019 FL: Berlin/Center Brunswick 2022 Center Brunswick/Nassau Grace Holland, Thomas FL 2021 2021 (1/1/22) Bemus Point Hood, Justin PL 2015 FL 2016 2015 (UNY) PL: Mt Upton/Unadilla Center/Sand Hill (50%) 2016 FL: Brewerton 75%/ Phoenix 25% 2020 Skaneateles 2021 Skaneateles; CP: Ira 2022 (8/14/22) Skaneateles; CP: Ira, Onativia, Apulia Hotchkiss, David W. PL 1980 FL 1989 RL 2017 1977 (WNY) Dansville Lay Assistant 1980 PL: Scottsburg (50%) 1989 FL: Countryside Cooperative Parish: Conesus (United), Scottsburg 2010 (UNY) FL: Conesus (United)/Scottsburg 2017 Retired

Keating III, John (Jack) H. PL 2006 FL 2011 2006 (NCNY) PL: Cicero Asst. (25%) 2010 (UNY) PL: Cicero Asst. 25% 2011 FL: Cicero Asst. & Brewerton 2012 FL: Syracuse: Calvary, Brewerton 2013 FL: Brewerton 2016 FL: Camillus: Immanuel 2020 (11/1/20) FL: Camillus: Immanuel; CP: Hannibal Ctr/S Hannibal 2022 (9/1/22) FL: Camillus: Immanuel; CP: Hannibal Ctr/S Hannibal, Martville Kitto, Kevin SY 2018 FL 2021 2018 (1/1/19) Alexandria Bay (25%) 2021 Adams/Sulphur Springs (100%) 2021 (7/23/21) FL: Adams/Sulphur Springs 2023 FL: Adams/Sulphur Springs; CP: Barnes Corners

495


2023 Upper New York Conference Journal IX. Pastoral Records

Klock, Alisyn FL 2022 2022 (11/3/22) Assoc. Pastor Saratoga Springs

2021 Floyd/Stittville; CP: Clockville, E Schuyler, Newport 2022 (12/15/22) Floyd/Stittville; CP: Clockville, E Schuyler 2022 (5/4/23) Floyd/Stittville; CP: Clockville, E Schuyler, Verona

Lalka, Benjamin SY 2016 FL 2016 2016 Schuylerville 55%/ Quaker Springs 45% 2018 Victor 2022 Gouverneur First/N Gouverneur

Malone, Beth PL 2004 FL 2014 2004 (WNY) PL: Rush (25%) 2010 (UNY) PL: Rush (25%) 2011 PL: Nunda; W. Sparta (50%) 2014 FL: Lyndonville 2018 FL: Auburn 2021 Geneseo

LaLone, Earl SY 2012 PL 2013 FL 2015 *2012 Martinsburg (25%) 2013 PL: Martinsburg (25%) 2014 (1/1/2015) FL: Clayton/DePauville 2017 (1/1/18) FL: Clayton/DePauville; CP-Omar-Fishers Landing 2021 (6/22/22) FL: Clayton/DePauville; CP-Omar-Fishers Landing, Redwood

Marquit, Dion FL 2003 PL 2005 FL 2008 PL 2018 FL 2022 2003 (9/1/2003) FL: Argyle 2004 (Troy) FL: Slingerlands 2005 PL: North Creek (50%) 2007 (1/1/07) PL: North Creek (75%) 2008 (9/1/08) FL: St. Paul's Castleton & Nassau 2010 (UNY)(9/1/10) FL: St. Paul's Castleton & Nassau Grace 2018 Nassau Grace (50%) 2019 (1/1/20) Nassau Grace (75%) 2022 FL: Valley Falls, Living Hope

Lange, Nathanael E. PL 2010 FL 2014 PL 2017 FL 2020 2010 (UNY) (9/30/10) PL: Buffalo: Ontario St. 2010 (10/20/10) Buffalo: Ontario St., Grand Is: Trinity Assoc. (75%) 2011 PL: Grand Is: Trinity/Buffalo: Ontario St. (75%) 2014 FL: Little Valley 2017 Middleport (50%) 2020 FL: Middleport 2021 Fayetteville

Martin, Daniel J. PL 2000 FL 2006 2000 (WYO) PL: Berkshire (75%) 2006 FL: Nichols 2010 (UNY) FL: Nichols 2015 Worchester/Westford 2017 Worcester/East Worcester 2018 Worcester/East Worcester; CP: Davenport 2019 Worcester/E Worcester; CP: Davenport, Portlandville 2021 Moravia

Lenz, Richard FL 1995 RL 2004 SY 2016 1995 FL Norfolk, Raymondville 2004 Retired 2016 SY Madrid & Louisville UCC (50%) 2017 RL: Madrid & Louisville75% (75%) 2019 Retired 2022 RL: Madrid (50%) Makarchuk, Cindy PL 2002 FL 2009 2002 (NCNY)(10/31/02) PL: Starkville, Van Hornesville (25%) 2006 PL: Van Hornesville (50%) 2008 PL: Maynard (75%) 2009 FL: Maynard, West Schuyler 2010 (UNY) FL: Maynard, West Schuyler 2012 (12/1/12) FL: Maynard, W. Schuyler; CP-E. Schuyler 2015 FL: Maynard/W Schuyler; CP-Cherry Valley, E Hamilton 2015 (3/15/16) Maynard/W Schuyler; CP Cherry Valley 2016 Maynard/W Schuyler; cp E Schuyler & Cherry Valley 2017 Floyd/Stittville 2020 Floyd/Stittville; CP: Clockville, E Schuyler 496

Meacham, Brandon 2021 FL 2021 (1/1/22) Sinclairville Park Mitchell, Christine PL 2019 FL 2021 2019 Honeoye Falls (50%) 2020 (1/1/21) Honeoye Falls (75%) 2021 (1/1/22) Honeoye Falls (100%)


2023 Upper New York Conference Journal IX. Pastoral Records

Mohammadzadeh, Danyal PL 2017 FL 2018 2017 (7/17/17) Valley Falls (50%) 2017 (9/10/17) Valley Falls (50%)/Waterford Living Hope (<25%) 2018 (8/26/18) FL: Valley Falls/Waterford: Living Hope 2022 East Greenbush2022 (12/4/22) East Greenbush; CP: Niverville-Chatham Center

2017 FL: Sinclairville: Park; CP: Charlotte Center and Pleasant Valley 2017 (5/1/18) FL: Sinclairville: Park 2020 FL: Sinclairville: Park/Bemus Point

Mosher, Clair PL 2008 PL 2011 FL 2015 2008 (NCNY) PL: Sodus/Sodus Point (75%) 2008 (6/15/09) Not Appointed 2011 (UNY) PL: Onativia, Erieville (25%) 2013 PL: Onativia /Apple Valley (75%) 2014 PL: Onativia ; Syra: Christ Community (75%) 2015 PL: Christ Community (50%) 2015 (9/1/15) PL: Christ Community (75%) 2015 (1/1/2016) FL: Christ Community (100%) 2022 (8/1/22) FL: Syr: Christ Comm; CP: Caughdenoy 2022 (12/4/22) FL: Syracuse Christ Community 2023 Syracuse Christ Community; CP: Little Utica

Peacock, Debra PL 1998 FL 2004 RL 2016 1998 (Troy) PL: Malta Ridge (75%) 2004 FL: Argyle 2010 (UNY) FL: Argyle 2014 FL: Argyle /Greenwich (Centenary UMC) 2014 (6/1/2015) Medical Leave 2016 (10/1/16) Retired 2016 (10/1/16) Argyle (25%) 2018 Argyle/West Hebron (50%) 2021 RL: Argyle/W Hebron (50%), Hartford (<25%) 2021 (1/1/22) Argyle/W Hebron (50%) 2022 (4/26/23) Argyle/W Hebron (75%)

Mowers, Peter SY 2017 PL 2020 FL 2021 2017 (5/14/18) Natural Bridge (25%) 2020 PL: Natural Bridge (25%) 2021 FL: Lee Center/Point Rock/Taberg 2022 FL: Lee Center/Point Rock/Taberg; CP: Lee

Puleff, Annette PL 2014 FL 2014 2013 (UNY) (5/1/14) Fredonia: First 50% 2014 (11/13/14) FL: Fredonia: First

Pasieka, Peter J FL 2016 2016 FL: Frewsburg: Trinity

Proctor, Jason SY 2018 FL 2019 2018 Corinth/Middle Grove (25%) 2019 (8/5/19) FL: Corinth/Middle Grove

Paige, Sheila PL 2007 FL 2014 2007 (NCNY) PL: W. Stockholm, St. Regis Falls (50%) 2009 PL: Brushton, Nicholville; CP- Hogansburg, Moira (75%) 2010 (UNY) PL: Brushton, Nicholville; CP-Hogansburg, Moira (75%) 2011 PL: Brushton, Nicholville, Hogansburg (75%) 2012 PL: Brushton, Nicholville (75%), CP-CLOG 2014 FL: Warrens Corners & Barker : Faith

Quesenberry, Dawn LM 2011 PL 2012 FL 2022 *2011 Versailles 2012 (UNY) PL: Delevan /Protection (50%) 2015 PL: Delevan /West Valley: St. Paul’s (75%) 2020 Olean Trinity/Rivers Edge (75%) 2022 FL: Olean Trinity, Rivers Edge, Bolivar

Parry, Rebecca PL 2012 FL 2014 RL 2017 2012 (UNY) (1/1/12) PL: Lee / Taberg (50%) 2012 (1/23/2012) PL: Living Waters Parish Deansboro/Bouckville/Madison/Oriskany Falls (50%) 2014 FL: Morris/Edmeston 2017 Retired

Richards, Rebecca SY 2021 FL 2021 2021 Albany: Trinity (100%) 2021 (4/6/22) Albany: Trinity Robinson, Martha FL 2009 RL 2016 2009 (NCNY)FL: Butler, Countryside, Victory 2010 (UNY)FL: Amazing Grace Parish: Butler, Countryside, Victory 2016 (1/23/17) Retired 2016 (1/24/17) Amazing Grace Parish: Butler, Countryside, Victory (75%)

Pascoe, Joseph J. PL 2010 FL 2010 2009 (WNY) (2/25/10) PL: Napoli (50%) 2010 (UNY) FL: Little Valley 2014 FL: Sinclairville: Park 497


2023 Upper New York Conference Journal IX. Pastoral Records

2019 (1/1/20) Amazing Grace Parish: Butler, Countryside, Victory (50%) 2020 (9/27/20) Retired Rodriguez, Mariana A. FL 2001 RL 2016 2001 (Troy) FL: Albany: Emmanuel Faith Community 2004 FL: Rensselaer: First & Albany: Emmanuel 2010 (UNY) FL: Rensselaer: First & Emmanuel 2016 Retired

Spell, Michael S. PL 2005 FL 2007 2005 (WNY) PL: Charlotte Center (25%) 2007 FL: Celoron, Dewittville-Hartfield 2009 FL: Ashville/Blockville, Dewittville-Hartfield; CPChautauqua Lake 2010 (UNY)FL: Ashville/Blockville, Dewittville-Hartfield; CPChautauqua Lake 2011 FL: Laona: Emmanuel Stamm, Jennifer CLM 2019 PL 2022 FL 2023 2019 (1/5/20) Orchard Park (50%) 2021 Pendleton Center (50%) 2022 PL: Pendleton Center (50%) 2023 FL: Pendleton Center

Rowe, Matthew PL 2010 FL 2017 2010 (UNY) PL: Gallupville (25%) 2014 PL: Gallupville / Esperance (75%) 2017 Jamestown: Christ First 2019 North Rose

Terrell, Michael H. PL 2002 FL 2003 *2002 (TROY) PL: Barnerville (75%) 2002 (10/1/02)PL Barnerville (75%) 2003 FL: Northville 2007 (9/1/07) FL: Northville First & Wells 2010 (UNY)FL: Northville First & Wells 2012 FL: Canton 2018 FL: Canton; CP: Dekalb/Dekalb Junction, Edwards/S. Edwards. Russell/Hermon/Degrasse 2019 Clinton 2020 FL: Clinton; CP: Madison 2021 (11/1/21) FL: Clinton; CP: Madison, Deansboro 2023 Watertown Asbury

Rowley, Paul FL 1990 RL 2021 1990 (NCNY) FL: Russell, Degrasse, Herman 1992 SL: Served in NNJ Conf. 1995 FL: Harrisville, Natural Bridge 2004 FL: Hammondsport 2010 (UNY) FL: Hammondsport 2021 Retired Russell, Nancy L. PL 1998 FL 2003 PL 2007 FL 2014 PL 2020 FL 2022 1998 (WYO) PL: Equinunk (75%) 2000 PL: South Montrose (75%) 2003 FL: Lehman 2004 FL: Lehman-Idetown 2007 PL: Davenport & West Davenport (75%) 2010 (UNY) PL: Davenport & West Davenport (75%) 2014 FL: Belfast /Friends in Christ 2018 Mannsville/Lorraine 2020 Mannsville/Lorraine (50%) 2022 Schuylerville/Quaker Springs (100%)

Underwood, Howard (Russ) SY 2019 FL 2021 2019 Richmondville (25%) 2021 Richmondville (25%), Worcester (25%) 2021 (4/6/22) Richmondville (25%), Worcester (75%) Van Patten, Kristi Culver PL 2001 FL 2023 2001 (Troy) Riparius & Johnsburg 2003 (5/1/2003) FL: Hartford UMC 2004 (1/1/05-6/30/05) Hartford UMC (75%) 2005 No Appointment 2009 PL: North Creek (25%) 2010 (UNY) PL: North Creek (25%) 2011 PL: North Creek and North River (25%) 2012 PL: Green Island (25%) 2013 No Appointment 2014 PL: Alplaus (50%) 2023 FL: Alplaus/West Sand Lake/Averill Park

Seeley, Veronica PL 2010 FL 2017 2009 LM: Campbell 2010 (UNY) PL: Wheeler (25%) 2011 PL: Risingville/Wheeler (50%) 2017 FL: Campbell/Risingville Snyder, Jeffrey PL 2004 FL 2010 2004 (WNY)(3/8/04) PL: Colden (50%) 2007 (WNY) PL: Colden (75%) 2010 (UNY) FL: Colden & Protection 2011 FL: Boston: Churchill Memorial/ Protection 2012 FL: Boston: Churchill Memorial 2018 FL: Boston: Churchill Memorial/ PP: Colden 498


2023 Upper New York Conference Journal IX. Pastoral Records

West, David SY 2020 PL 2021 FL 2022 2020 Perryville/Peterboro (50%) 2021 PL: Perryville/Peterboro (50%) 2022 FL: Cape Vincent White, Valerie PL 2008 FL 2017 2008 (NCNY) PL: Weedsport, Mottville (50%) 2010 (UNY) PL: Weedsport, Mottville: St. Andrews (50%) 2017 Seneca Falls Wilder, Clara PL 2007 FL 2019 2007 (WNY) (10/3/07) PL: Alma (25%) 2009 (11/1/09) PL: Alma/Whitesville (25%) 2010 (UNY) PL: Alma & River Edge (50%) 2011 PL: River's Edge (50%) 2012 PL: River’s Edge (75%) 2016 PL: River’s Edge & Friendship (75%) 2019 FL: Brocton Tri-Church Parish

1999 (12/1/99) FL: Mohawk, Paines Hollow 2002 FL: Morningstar Min: Ilion, Mohawk, Frankfort, 2005 FL: Morningstar Min: E. Schuyler, Frankfort, Ilion, Mohawk 2006 PL: Lee Center/Point Rock (75%) 2010 (UNY) PL: Lee Center/Point Rock (75%) 2016 FL: (1/1/17) Lee Center/Point Rock/Taberg 2019 Lee Center/Point Rock/Taberg, CP: Lee 2021 Retired 2022 (7/17/22) RL: New London, Vernon (50%) 2022 (2/1/23) RL: New London, Vernon (50%); CP: Lowell 2022 (5/3/23) RL: New London, Vernon (50%); CP: Vernon Center, Steuben Wood, Alicia FL 2015 2015 (UNY) FL: Syr. UM Ministries; NFC Destiny USA Mall Worley, Matthew FL 2007 PE 2009 FL 2017 2003 SP: NC Conference 2007 (WNY) FL: River's Edge 2009 PE: River’s Edge 2010 (UNY) Ransomville/Northridge 2022 Dolgeville/Oppenheim/Stratford

Winnie, Amy E SY 2015 PL 2016 FL 2019 PL 2020 FL 2021 2015 North Bush 25% 2016 North Bush <25% 2017 Fonda-Fultonville (50%) 2018 Fonda-Fultonville/Northville (75%) 2019 FL: Malta Ridge/Round Lake 2020 (1/1/21) PL: Round Lake, Melrose (75%) 2021 FL: Whitney Point 2023 (7/9/23) FL: Whitney Point; CP: Killawog

Yamin, Quincie McConathy SY 2021 FL 2021 2021 Voorheesville (100%) 2021 (9/15/21) FL: Voorheesville Zettle, Katie A. PL 2009 FL 2011 2009 (10/1/2009) PL: Harris Hill/Bowmansville (50%) 2010 PL: Harris Hill (75%) 2011 (2/01/2011) FL: Harris Hill

Wollaber, Debra PL 1992 FL 1996 PL 2006 FL 2016 RL 2021 1992 (NCNY) PL: Syracuse: First Assist. (75%) 1995 PL: Delta, Rome: Calvary, Vienna, Lowell (75%) 1996 FL: Westmoreland, Clark Mills

499


2023 Upper New York Conference Journal IX. Pastoral Records

Part-Time Local Pastors Abid, Ejaz SY 2018 PL 2020 2018 Salisbury Center/Stratford (50%) 2019 Verona/Vernon Center/Vernon (75%) 2020 Verona/Vernon/New London (50%) 2022 Sherburne (75%) 2023 Esperance-Sloansville/Delanson (75%) Acker, Suellen PL 2013 RL 2021 2013 Amboy (25%) 2015 No Appointment 2016 (12/12/16) Ext. Min Pastoral Care Counselor at Michaud Health Center 2017 Hannibal (50%) & Ext. Min Pastoral Care Counselor at Michaud Health Center 2017 (11/30/17) Hannibal only (50%) 2021 Retired 2021 RL: Hannibal (50%) Albrecht, Thomas SY 2019 PL 2022 2019 (3/15/20) Lake George First (25%) 2022 (7/26/22) PL: Lake George First (25%)

Anderson, Richard PL 2003 RL 2011 2003 (WYO) Upper Butternut/Wharton Valley 2005 Plymouth, NY 2010 (UNY) Plymouth/North Norwich/Preston 2011 Retired 2013 Leonardsville (25%) 2015 (7/1/15-6/30/16) Leonardsville (<25%) 2016 (3/1/17) New Berlin (50%) 2018 New Berlin (50%); CP: West Exeter 2019 Retired Andrews, Shelley SY 2019 PL 2021 2019 Hartland (25%) 2020 Hartland/Wilson Exley (75%) 2021 PL: Hartland/Wilson Exley (75%) Aristy, Elizabeth SY 2022 PL 2023 2022 Medina The Grove (50%) 2022 (2/12/23) Not assigned 2023 PL: Rochester Emmanuel (50%) Arnold, Debra PL 2018 2018 (10/12/18) Deposit/Hale Eddy (50%) 2022 (3/15/23) Deposit (25%) 2023 (7/2/23) Deposit (50%)

Allis, Rebecca SY 2018 PL 2022 2018 W. Seneca: Covenant & New Hope 2021 W. Seneca: Covenant & New Hope, Buffalo S Park 2021 (2/13/21) W. Seneca: Covenant & New Hope 2021 (4/21/22) Agape UMC (<25%) 2022 (12/14/22) PL: Agape UMC (75%)

Austin, Kevin James PL 2014 2014 (UNY)(9/29/14) PL: Erin & Sullivanville (50%) 2021 Corning: Grace, South Corning (75%)

Allport-Cohoon, Heather PL 1986 RL 2021 1986 (WNY) PL: Wellsville 1988 PL: North Ridge 1999 No Appointment 2004 PL: Watts Falls 2005 PL: Watts Falls , North Harmony (50%) 2007 PL: Gerry (75%) 2010 (UNY) PL: Gerry (75%) 2011 PL: Gerry & Celoron (75%) 2014 (1/1/15) PL: Gerry & Celoron (50%) 2017 PL: Falconer/Gerry (75%) 2017 (9/25/17) PL: Falconer/Gerry/GA Home (75%) 2018 (9/27/18) PL: Falconer/Gerry (75%) 2021 Retired

Austin, Jon L. PL 2003 RL 2016 2003 (WYO) PL: Litchfield (50%) 2007 PL: Litchfield & Lounsberry (75%) 2010 (UNY) PL: Litchfield & Lounsberry (50%) 2016 (10/25/16) Retired 2016 RL: Litchfield & Lounsberry (50%) 2021 Retired

500


2023 Upper New York Conference Journal IX. Pastoral Records

Barling, Richard C. PL 2001 2001 (NCNY) PL: Granby Center (25%) 2001 (10/1/01) PL: Granby Ctr, Fulton: First Assist. 2002 PL: Granby Center; Ira (<50%) 2008 PL: Parish; New Haven (75%) 2010 (UNY) PL: Parish; New Haven (75%)

Biehls, Jeannine SY 2020 PL 2021 2020 Tyre (25%) 2021 (12/9/21) PL: Tyre (25%) 2022 Tyre, Dresden (75%) 2023 Dresden, Bluff Point (75%) Bill, Alan S. PL 2002 RL 2018 2002 (WYO) PL: Lockwood (25%) 2005 PL: Barton & Halsey Valley & Lockwood (75%) 2009 PL: Barton & Lockwood (50%) 2010 (UNY) PL: Barton & Lockwood (50%) 2012 PL: Barton (25%) 2018 Retired 2018 Barton (50%)

Barnes-Garback, Tricia Pl 2021 2021 Gorham (75%) Batcher, Marvin PL 2003 RL 2017 2003 (Troy) PL: Richmondville & Warnerville (75%) 2010 (UNY) PL: Richmondville & Warnerville (75%) 2011 not appointed 2012 PL: Stanford & Schenectady: Carman (75%) 2013 (11/17/13) PL: Schenectady: Carman (25%) 2015 (7/14/15) PL: Schenectady: Carman (50%) 2017 Retired

Bizimana, Rusingizwa John PL 2018 2018 (8/1/18) Albany Emmaus (50%) 2019 Albany: Emmaus/Niverville-Chatham (75%) 2020 Troy Pawling Ave/Albany Emmaus (75%) 2022 (3/1/23) Troy Pawling Ave (50%)

Bellen, Rose M. PL 2001 2001 (WYO) PL: Westville (75%) 2007 PL: Westernville (25%) 2010 (UNY) PL: Westville (25%) 2017 PL: Westville/Westford (50%) 2020 (1/1/21) Westford (25%)

Boring, Susan M. PL 2000 2000 (WNY) PL: Eagle Harbor (25%) 2010 (UNY) PL: Eagle Harbor (25%)

Bennett, Daryl J PL 2004 FL 2005 PL 2007 RL 2018 2004 (WNY) PL: Williamsville, Associate (75%) 2005 FL Williamsville 2007 PL: Williamsville (75%) 2008 (1/1/09) PL: Williamsville (50%) 2009 PL: Joshua Connection (75%) 2009 (11/1/09) Not Appointed 2010 (UNY) PL: Niagara Falls: St. James (50%) 2013 (5/1/2014) Not appointed 2014 (8/11/2014) Ext. Ministry: Chaplain, Erie County Medical Center (50%) 2015 (8/1/15) Not Appointed 2018 (6/19/2019) Retired

Bowen, John R. PL 2009 1999 (WNY) Open Meadows (25%) 2009 PL: Open Meadows, & Magnolia (25%) 2010 (UNY) PL: Open Meadows & Magnolia (25%) 2018 (1/1/19) Magnolia (25%) 2020 Ashville/Magnolia (25%) Brown, Darrell SY 2018 PL 2019 2018 Alton (<25%) 2019 (2/5/20) PL: Alton (<25%) 2020 Wolcott Faith/Alton (75%) Butts, Barre SY 2011 PL 2014 *2011 (8/1/2011) Mitchellsville *2013 Mitchellsville & Avoca (50%) 2013 (4/22/14) PL: Mitchellsville & Avoca (75%)

Bennett, Edward PL 2010 RL 2016 2010 (UNY) PL: Christ Church Parish: Altmar/Dugway/Fernwood (25%) 2016 Retired: 25% Altmar/Dugway/Fernwood 2021 (6/6/22) RL: Altmar/Dugway (25%)

501


2023 Upper New York Conference Journal IX. Pastoral Records

Buzard, David SY 2020 PL 2021 2020 (6/1/21) Camillus First (50%) 2021 PL: Camillus First (50%)

Clemens, Wayne PL 2008 2008 (NCNY)(11/19/08) PL: Van Hornesville (25%) 2010 (UNY) PL: Van Hornesville (25%) 2013 PL: Center Point Christian Fellowship (50%) 2014 (1/1/14) PL: Center Pt Christian Fellowship (75%) 2017 PL: Center Pt Christian Fellowship (75%); CP: Cold Brook, Ohio 2017 (9/12/17) PL: Center Pt Christian Fellowship (75%) 2021 Center Pt Christian Fellowship (75%); CP: Cold Brook/Ohio 2022 (12/14/22) Center Pt Christian Fellowship (75%)

Chamberlain, Heidi PL 2009 FL 2011 PL 2013 2009 (NCNY) PL: Heuvelton, DePeyster (50%) 2010 (UNY) PL: Heuvelton, DePeyster, CPHomespun Ministry (50%) 2011 FL: Dalton 2013 PL: Dalton (75%) 2014 PL: Fonda, Fultonville & Salem (50%) 2016 PL: Malone: Centenary 75% 2022 (1/1/23) Not appointed 2023 Potsdam (50%) Chanthasone, Sonexay PL 2011 FL 2013 PL 2017 2011 PL: Lao Good News (25%) 2013 FL: Lao Good News; NFC: SE Asia Ministries 2015 FL: Lao Good News; NFC: SE Asia Min Westover 2017 (9/1/17) PL: Lao Westover/Syr: Nepaline (<25%) 2017 (1/1/18) PL: Southeast Asian Planting (50%) and Lao Westover/Syracuse: Nepaline (<25%) 2020 Endwell Associate Pastor (75%) 2022 Endwell Assoc Pastor, Centenary-Chenango St (75%)

Coffin, Scott SY 2018 PL 2022 2018 East Schuyler 2021 Cold Brook, Ohio (50%) 2022 (12/14/2022) PL: Cold Brook, Ohio (50%) 2022 (5/1/23) Cold Brook (25%) Coffin, Zondra SY 2018 PL 2022 2018 East Schuyler 2021 East Schuyler, Newport 2022 (9/12/22) Newport 2022 (12/14/22) PL: Newport (25%) Cole, Anne I. PL 2010 RL 2022 2010 (UNY) PL: Fillmore Chapel (50%) 2022 Retired

Chawgo-Nipper, Tammie PL 2006 2006 (NCNY) PL: Palermo (50%) 2007 PL: Palermo; North Volney (50%) 2010 (UNY) PL: Palermo; North Volney (50%) 2016 (1/1/17) PL: Palermo; North Volney (75%) 2020 PL: Palermo; N Volney (75%); CP: Amboy Center 2022 (1/19/23) PL: Palermo; North Volney (75%)

Cook, Tracy L. PM 1983 FM 1987 HL 2004 PL 2015 1983 (NNY) Watertown: Asbury (Student Intern) 1984 School 1985 Edwards, S. Edwards 1989 (NCNY) Edwards, S. Edwards; supervising Russell, Degrasse, Hermon 1991 Adams, Sulphur Springs 1994 Leave of Absence 1995 Watertown: Bethany, Black River 1999 Black River 2003 Family Leave 2004 Honorable Location 2010 (UNY) Honorable Location Carthage CC 2015 PL: Naumburg: Beaver Valley/Barnes Corners (25%) 2017 PL: Naumburg: Beaver Valley/Barnes Corners; Harrisville First (50%)

Cheney, Dawn L PL 2015 2015 (UNY) PL: Aloquin-Flint / Chapin (50%) 2017 (10/8/17) PL: Aloquin-Flint (25%) 2018 Manchester (75%) Chester-Quiroz, Rhonda SY 2016 FL 2016 PL 2020 2016 Fulton: State Street 50% 2016 (12/2/16) FL: Fulton: State St/Hendricks Chpl, SU 2019 Fayetteville/ Hendricks Chapel, SU 2020 (11/2/20) PL: Hendricks Chapel, SU

502


2023 Upper New York Conference Journal IX. Pastoral Records

Coty, Holly PL 2012 RL 2020 2012 (UNY) PL: Buff: Cleveland Hill & University (75%) 2015 Hartland / Lockport: Clinton St (75%) 2020 (1/1/21) Retired

Dedloff, John P SY 2016 PL 2018 RL 2022 2016 Perrysburg-Dayton <25% (7/1/16-8/28/16) 2016 (6/18/17) Cherry Creek-Leon 2018 (12/6/18) PL: Cherry Creek-Leon (25%) 2019 Cherry Creek-Leon (25%); CP: Conewango Valley 2020 (11/1/20) Cherry Creek-Leon (25%); CP: Conewango Valley, Ellington 2022 (1/1/23) Retirement

Craver, Brandilynne PL 2007 2007 (WYO) PL Sand Hill (25%) 2008 PL: N Afton (25%) 2010 (UNY) PL: N Afton 2010 (2/1/11) PL: Smithville Center (<25%) 2011 PL: Smithville Center; Greene: N Afton 2011 (1/1/12) PL: Smithville Center 2013 PL: Smithville / Mt. Upton (50%) 2015 PL: Otego / Unadilla (75%) 2017 PL: Mount Upton/Undilla (50%) 2019 Mount Upton (25%) 2019 (12/1/19) Mount Upton/Unadilla (50%) 2021 Newark Valley (75%) 2022 Newark Valley (75%); CP: East Berkshire/Jenksville

DeFelice, Robert PL 2004 FL 2010 RL 2020 2004 (Troy) PL: N. Chatham & Malden Bridge (75%) 2006 SL: North Chatham (50%) 2010 (UNY) FL: Schenectady: Faith 2014 FL: Voorheeseville 2016 PL: Ballston Spa 50% CP-Simpson: Rock City Falls 2017 (10/30/17) Not appointed 2019 (8/1/19) Melrose (25%) 2020 (1/1/21) Retired

Crawson-Brizzolara, Susan D. PL 2006 RL 2022 2006 (WYO) PL: Harpursville & Ouaquaga (50%) 2010 (UNY) PL: Harpursville & Ouaquaga (50%) 2021 (11/1/21) PL: Harpursville (25%) 2022 Retired

DeWalt, Stephen SLP 1999 PL 2003 1999 (WNY) SLP: (8/1/99-6/30/10) Allens Hill 100% 2001 Discontinued 2003 (NCNY) PL: Cayutaville (25%) 2008 (12/1/08) PL: Cayutaville, Van Etten (25%) 2010 (UNY) PL: Cayutaville, Mecklenburg, Van Etten (25%) 2010 (12/5/10) PL: Cayutaville (25%) 2010 (1/1/11) PL: Cayutaville, VanEtten (50%) 2011 PL: Cayutaville (25%) 2011 (9/24/11) PL: Cayutaville, Alpine (50%) 2013 PL: Cayutaville (25%)

Crumity, Patrick SY 2019 PL 2022 2019 (4/30/20) New Horizon UMC (50%) 2022 (5/16/23) PL: New Horizon UMC (50%) Davenport, Beverly PL 5/15/1997 RL 2014 1997 (WYO) Interim 5/15/1997 Halsey 75% 1999 Wyalusing/Spring Hill/Hollenbeck 100% 2002 Flemingville/Fairfield 75% 2003 (NCNY) PtLP: Van Etten 75% 2005 FtLP: Big Flats: Hillview 100% 2008 Kanona, Wheeler, Prattsburg 100% 2010 (UNY) FtLP: Sullivanville, Wheeler 100% 2011 Erin/Sullivanville (6/22/2010)25% 2014 Retired 2021 (2/1/22) RL: Erin/Sullivan (25%) 2022 (1/1/23) Erin (25%)

Dill, Carol CLM 2011 PL 2014 RL 2017 *2011 Cottage *2012 Cottage/ Hamlet *2013 (eff. 7.14.13)Hamlet (25%) 2014 (UNY)(10/1/14) PL: Hamlet/South Dayton (50%) 2017 Retired 2017 Hamlet/South Dayton (50%) 2018 (4/1/19) Retired Dunn, Dorcas SY 2018 LM 2019 PL 2020 2018 Florence (25%) 2019 LM: Florence (25%) 2020 PL: Florence, Steuben (25%) 2020 (6/30/21) Steuben (25%); CP: Florence 2022 (5/3/23) Steuben (25%) 2023 Oneida First (50%)

503


2023 Upper New York Conference Journal IX. Pastoral Records

Dunn, Joan PL 2009 RL 2022 2009 (NCNY) PL: Cold Brook (25%) 2010 (UNY) PL: Cold Brook (25%) 2011 PL: North Western (25%) 2016 (7/24/16) North Western/Remsen (50%) 2019 PL: Remsen/Westmoreland (75%) 2022 (6/1/23) Retired

Erway, Mark PL 2008 RL 2015 2008 (NCNY) PL: Pine City: Penn. Ave. Assist.(50%) 2010 (UNY) PL: Pine City: Penn. Ave. Assist. (50%) 2015 Retired 2020 (4/21/21) Pine City: Pennsylvania Ave (75%) 2022 Retired

Eastham, Jane LM 2011 PL 2012 RL 2014 *2011 Lake Ontario Parish 2012 (UNY) PL: Lake Ontario Parish(Ellisburg, Henderson, Belleville) & Watertown: Bethany (50%) 2013 PL: Watertown: Bethany & Henderson (50%); CPLake Ontario Parish 2014 Retired 2014 Watertown: Asbury (<25%) 2016 (8/8/2016) Retired Eastlack, Lawrence R. FL 2010 PL 2013 RL 2020 2007 (WNY) (OE Wesleyan) Oakfield 2010 FL: (UNY) Oakfield 2013 PL: Amherst: Trinity (75%) 2018 Medina (50%) 2018 (5/15/19) Medina: The Grove (50%) 2020 Retired 2020 Medina: The Grove (50%); Oakfield (25%) 2022 Oakfield (50%) 2022 (9/1/22) Retired Edmister, Jean E. PL 2002 RL 2023 2002 (WNY)(12/22/02) PL: Pendleton Ctr (75%) 2008 (1/1/08) PL: Joshua Connection: Pendleton Ctr, Niagara Falls: First (75%) 2010 (UNY) PL: Joshua Connection: Pendleton Ctr, Niagara Falls: First (75%) 2018 Amherst: Trinity (75%) 2023 Retired English, Glynn PL 2009 RL 2021 2009 (NCNY) (11/3/09) PL: Port Byron (50%) 2010 (UNY) PL: Port Byron (50%) 2011 PL: Fleming (Federated) (50%) 2017 Ledyard (25%) 2019 Weedsport (50%) 2021 Retired 2021 RL: Weedsport (50%)

504

Faulks, Joelle PL 2013 2013 PL: Van Hornesville (50%) 2015 PL: Living Waters Parish (50%) 2017 Herkimer; CP-Paines Hollow (75%) 2019 Herkimer (75%); CP: Paines Hollow, Middleport/Newport 2020 Herkimer/Morning Star (75%) CP: Paines Hollow Finke, Carol LM 2015 PL 2018 RL 2019 2015 (12/4/15) Cambridge Embury 25% 2016 Shushan-Newman (25%) 2018 PL: Shushan-Newman (25%) 2019 RL: Shushan-Newman (25%) 2021 RL: Shushan-Newman (25%), Hartford (<25%) 2023 Shushan-Newman (25%) Flandreau, Mark PL 2009 RL 2018 2009 (NCNY)(10/19/09) PL: Burdett (50%) 2010 (UNY) PL: Burdett & Watkins Glen (75%) 2015 Watkins Glen / Addison (50%) 2017 Addison (25%)/Presho (50%) 2018 Retired 2018 Addison & Presho (75%) 2019 Retired Flemming, Dean PM 1974 FM 1977 HL 1982 PL 2008 RL 2016 1974 (WNY) PM: In School 1975 (NCNY) In School 1976 Syracuse: Furman St. 1977 FM: Syracuse: Furman St. 1980 Fayetteville Assoc. 1981 (1/1/82) Fayetteville 1982 Honorable Location 2008 PL: Martville; CP-Granby Ctr, Hannibal Ctr, S. Hannibal (25%) 2008 (11/1/08) PL: Martville (25%) 2010 (UNY) PL: Martville (25%) 2012 PL: Granby Ctr /Hannibal / Martville (50%) 2015 PL: Hannibal & Martville (50%) 2016 RL: Hannibal 25%


2023 Upper New York Conference Journal IX. Pastoral Records

Focht, Marcia SY 2012 PL 2013 *2012 Binghamton: Centenary-Chenango St (<25%) 2013 (UNY) PL: Centenary-Chenango St (25%)

Gisotti, Denise PL 2014 RL 2022 2014 (UNY) Delmar (50%) 2022 Retired

Foos, Julie PL 2011 2011 not appointed 2012 (UNY) PL: Fowlerville (<25%) 2013 PL: Fowlerville & Canadice (25%) 2014 PL: Canadice 25%, Ionia 50% 2015 PL: Medical Leave 10/4/15 – 12/21/15 2015 (1/1/16) No appointed 2016 PL: Sodus Point 25% 2022 Sodus Point, Sodus Third (50%)

Greco, Brandin SY 2016 PL 2016 2016 Lycoming 50% 2017 Lycoming 50% 2017 (6/1/18) Lycoming 75% 2022 Lycoming, Mexico 75% Green, Barbara Thornington FL 1990 RL 2010 1990 (WYO) (10/1/90) Brookvale 1992 Brookvale; West Chenango 1996 Choconut Center; West Chenango 2001 (8/6/01) Campville 2002 Endwell: Associate 2004 Sanitaria Springs & Port Crane 2006 Sidney 2010 (UNY) Retired 2013 (2/16/13 - 6/30/13) Interim Oxford/McDonough 2014 (11/20/2014-6/30/16) Brookvale (<25%) 2017 Retired 2017 (2/1/18) Harpursville/Ouaquaga (75%) 2019 Harpursville/Ouaquaga (<25%) 2019 (8/1/19) Retired 2019 (1/12/20) Windsor (25%) 2019 (6/1/20) Retired

Fox, Cathy SY 2011 PL 2014 RL 2021 *2011 (9/1/2011)North Cohocton (25%) *2012 North Cohocton / Cohocton (50%) 2014 (UNY) PL: North Cohocton & Cohocton (<25%) 2015 PL: North Cohocton & Cohocton (50%) 2021 Retired Franke, Robert J. PL 2003 RL 2016 2003 (WNY) PL: Royalton (25%) 2009 (9/16/09) PL: Royalton/Joshua Connection 2010 (UNY) PL: Royalton/Joshua Connection (50%) 2016 Retired 2016 RL: Joshua Connection (25%) 2021 (1/11/22) Pendleton Center (25%)

Grescheck, Theresa SY 2014 PL 2018 2014 Cedar Lake (<25%) 2017 Cherry Valley/Cedar Lake (25%) 2018 Cherry Valley/Cedar Lake (25%) 2019 Cherry Valley (25%) 2022 (7/24/22) Cherry Valley, Van Hornesville (50%)

Fuller, Leonard PL 2012 2012 (UNY) PL: Big Flats (50%) 2013 (5/1/2014 )PL: Big Flats, Catlin (50%) 2015 Hornell (50%) 2017 (1/1/18) Hornell (75%) 2021 (8/1/21) Hornell, Bishopville (75%) 2022 Elmira Heights Oakwood, Beaver Dams (75%) 2022 (10/9/22) Hornell, Bishopville (75%); CP: Beaver Dams 2023 ) Hornell, Bishopville (75%)

Gridley, Jr, Morris A. PL 2010 2010 (UNY) PL: Cameron Mills/Rathbone (25%) 2013 PL: Rathbone (25%) Grish, Kevin SY 2007 PL 2008 RL 2022 2007 Cayuga, Tyre (50%) 2008 (NCNY) (12/8/08) PL: Cayuga, Tyre (50%) 2010 (UNY) PL: Cayuga, Tyre (50%) 2018 Fleming/Cayuga (75%) 2022 Retired

Getz, Carl PL 2013 RL 2018 *2011 (5/1/11 ) Trenton 2013 (UNY) PL: Trenton & Sauquoit Valley (50%) 2018 Retired 2018 RL: Trenton & Sauquoit Valley (50%) 2021 Retired

505


2023 Upper New York Conference Journal IX. Pastoral Records

Gross, Carlisle SY 2020 PL 2021 2020 Limestone (25%) 2021 Limestone (25%), Napoli (25%) 2021 (4/6/22) Limestone, Napoli (50%)

2021 RL Lake Luzerne, Fortsville (75%) 2021 (2/6/22) RL: Lake Luzerne, Fortsville (75%); CP: Porter Corners Hediger, Mark PL 2020 2020 (3/8/21) Salisbury Center/Stratford, Middleville (75%) 2021 (12/13/21) Salisbury Center, Middleville (50%) 2022 (8/15/22) Salisbury Center (25%)

Hagler, Christopher SY 2017 PL 2017 2017 (7/30/17) Tonawanda 25% 2017 (9/1/17) Tonawanda 25% 2021 (11/28/21) Tonawanda, Bowmansville 25% 2021 (2/1/22) Tonawanda, Bowmansville (75%)

Heiler, James SY 2018 PL 2018 2018 Carlton 25% 2018 (5/31/19) Carlton (25%) 2020 (1/1/21) Carlton; West Barre (50%) 2021 (11/27/21) West Barre (25%)

Haier, Joanne PL 2006 RL 2020 2006 (NCNY) PL: Florence (25%) 2008 PL: North Western, Steuben (50%) 2010 (UNY)PL: North Western, Steuben (50%) 2011 PL: Steuben (25%) 2020 Retired

Heise, David R L 9/1/89 RL 2012 1991 (TROY) Sharon Springs & Dorloo 1992 Discontinued 1997 Reinstated 1997 Schenectady/Stanford & Rexford 2001 Schenectady/Stanford & Albany St. (Completed Seminary) 2010 (UNY) Schenectady Albany Street & Stanford 2012 Retired 2014 (9/23/14) RL: Schenectady: Rotterdam <25% 2019 Retired

Hankey, James D. PL 2006 RL 2011 2006 (WNY) PL: Eden (25%) 2007 Ripley/South Ripley (50%) 2008 (1/1/09) Ripley/South Ripley (75%) 2010 (UNY) Forestville (50%) 2011 Retired 2011 Forestville (50%)(7/1/11-10/31/16) 2017 Eden/Colden (<50%) 2017 (1/1/18) Eden (25%) 2018 Eden, Forestville (25%) 2019 (9/1/19) Eden, Forestville (50%) 2021 Eden

Heit, Karen PL 2010 2010 (UNY) (11/7/2010) PL: Rose (50%) 2010 (12/12/10) Rose, Amazing Grace Parish: Butler/Victory/Countryside (75%) 2014 PL: Rose /Clyde (75%)

Hart, Penelope PL 2008 RL 2016 2008 (NCNY) PL: Liverpool Assist. (25%) 2010 (UNY) PL: Liverpool Past. of Mission & Outreach (25%) 2012 PL: Liverpool Assist.; Syracuse: Gethsemane (50%) 2012 (12/31/12) PL: Syracuse: Gethsemane (25%) 2014 PL: Apple Valley (25%) 2014 (9/1/14) PL: Apple Valley/Syr: Rockefeller (25%) 2015 Not Appointed 2015 (2/27/16) Ext Min Chaplain @ Elderwood Health Care, Birchwood 2016 Retired 2016 RL: Apple Valley, Liverpool ext. ministry 2021 Retired

Hester, Thomas B PL 2008 SY 2014 PL 2016 RL 2021 2008 (WYO) Choconut Center 2010 (UNY) Choconut Center 2011 Johnson City: Choconut Center 2014 Johnson City: Choconut Center 2015 Johnson City: Choconut Center 25% 2015 PL (4/19/16) Johnson City: Choconut City 50% 2021 Retired Hitchcock, Deborah SY 2021 PL 2022 2021 Amazing Grace Parish (Butler, Countryside, Victory) (50%) 2022 (4/12/23) PL: Amazing Grace Parish (Butler, Countryside, Victory) (50%)

Hazard, Bruce SY 2019 PL 2019 RL 2021 2019 Willsboro/Reber (50%) 2019 (11/4/19) Willsboro/Reber (50%) 506


2023 Upper New York Conference Journal IX. Pastoral Records

Holdridge, Frederick L. PL 2011 2011 (UNY) PL: Collins Center (25%) 2012 (10/1/12) PL: Collins Center, Gowanda (50%) 2013 (6/22/2014) PL: Collins Center (25%)

2022 RL: Borodino (50%) 2023 RL: Borodino, Mottville (50%) Jaqua, Edwin SY 2011 PL 2017 2011 Greenwood 2012 (12/30/12) Interim Beaver Dams 2013 8/30/13 no longer serving - Interim (12/8/13) Whitesville& Stannards 50% 2017 Wheeler 25% 2017 (12/1/17) Wheeler/Prattsburgh (50%) 2019 (1/1/20) Wheeler (25%) 2020 (10/18/20) Not appointed 2022 (11/20/22) PP: Italy Valley

Honrath, Ed PL 2016 2016 Mount Upton <25% 2017 McClure/N Sanford 25% 2021 Windsor, Sanitaria Springs (75%) Howard, Richard PL 2014 2014 (UNY)(9/29/14) PL: Hartwick/Mt. Vision (25%) 2019 Vestal: Foundation NFC (50%)

Jeffers, Robert PL 1982 RL 1998 2012 (UNY) (5/9/12) Roch: Aldersgate Assist. Pastor (m)

Howell, Thanna SY 2011 PL 2013 RL 2016 *2011 Willet (25%) 2012 (UNY) (2/2/13) PL: Willet (<25%) 2014 PL: Plymouth/Preston/North Norwich (25%) 2016 RL: Plymouth/Preston/North Norwich (25%) 2018 RL: Plymouth/Preston/North Norwich (25%); CP: Smyrna (<25%) 2018 (2/1/19) RL: Preston/North Norwich (25%); CP: Smyrna (<25%) 2021 Retired

Jensen, Eric PL 2007 PE 2011 PL 2019 2007 (WYO) PL: Westover (25%) 2010 (UNY) PL: Westover (25%) 2011 Vestal: Calvary / Westover 2015 (8/15/15) Vestal Calvary (75%) 2016 Vestal: Calvary 75%/Bing: Brookvale 25% 2017 Vestal: Calvary 50% / Bing: Brookvale 25% 2018 Vestal Center 50%/ Binghamton: Brookvale 25% 2019 PL: Vestal Center 50%/ Bing: Brookvale 25% 2019 PL: Vestal Center (50%)

Hull, Cynthia SY 2018 PL 2020 2018 Machias (25%) 2020 PL: Machias (25%) 2021 (10/1/21) PL: Machias, West Valley St Paul’s (75%) 2022 West Valley St Paul’s, Delevan (75%)

Jiles, Betty SY 2019 PL 2020 2019 (10/13/19) Churchville (25%) 2020 (5/17/21) Churchville (25%) 2023 Hope Church Planter (50%)

Hurd, Richard C PL 1995 RL 2017 1995 (NCNY) PL: Cameron Mills, Rathbone (25%) 1996 PL: Cameron Mills, Rathbone; Risingville (50%) 2003 PL: S. Corning, Risingville (50%) 2010 (UNY) PL: S. Corning, Risingville (50%) 2011 PL: Belmont/Scio (75%) 2016 PL: Allentown 50%/ Bolivar 25% 2017 (10/31/17) RL: Retired 2020 (3/1/21) RL: Caton (<25%) 2021 RL: Caton (50%)

John, Noel PL 2018 2018 (4/11/19) Voorheesville (25%) 2020 South Bethlehem (50%) Johnson, Albert W. PL 1999 FL 2002 PL 2004 FL 2012 PL 2016 RL 2022 1999 (Troy) PL: Wells75% 2002 FL: Ellenburg Center United & Ellenburg Center; Mooers & Mooers Forks (Yoked) 2004 PL: Mooers & Mooers Forks (50%) 2010 (UNY) PL: Mooers & Mooers Forks (75%) 2011 PL: Mooers (75%) 2012 FL: Schuylerville /Quaker Springs 2016 PL: Pine Grove 50% 2018 PL: Pine Grove (75%) 2022 RL: Pine Grove (75%) 2023 Retired

Jackson, Stephen SY 2017 PL 2021 RL 2022 2017 (7/15/17) Onativia (25%) 2020 Borodino (50%) 2021 Borodino (50%) 2022 Retired 507


2023 Upper New York Conference Journal IX. Pastoral Records

Johnson, Mary SY 2011 PL 2012 2011 Granby Center 2012 PL: Bowens Corners (25%) 2020 (9/1/2020) Bowens Corners (50%)

Knopf, Margaret PL 2005 RL 2015 2005 (WNY) PL: Andover/Greenwood (50%) 2010 (UNY) not appointed 2010 (2/13/11) PL: Addison (25%) 2015 Retired 2019 (6/14-9/13/20) Addison (25%)

Jubenville, Carol PL 2001 RL 2019 2001 (NCNY) PL: New Hartford Assist. 2010 (UNY) PL: New Hartford Assist (<25%) 2015 (5/16/16) Extension Ministry 2019 (1/1/20) Retired 2021 RL: Bouckville/Oriskany Falls (50%) 2022 Retired

Kober, Jeri PL 2004 RL 2018 2004 (WNY)(8/1/04) PL: Webster's Crossing (25%) 2007 PL: Webster's Crossing & Allen's Hill (50%) 2010 (UNY) PL: Webster's Crossing /Allen's Hill (50%) 2011 PL: Allen's Hill & East Broomfield (75%) 2013 PL: East Bloomfield (50%) 2018 Retired 2021 (4/1/22) RL: Dansville (75%) 2022 Retired

Judd, Geri PL 2015 FL 2020 PL 2021 PL 2023 2014 (UNY)(5/6/15) Trumansburg (25%) 2015 PL: Jacksonville Community (50%) 2020 Jacksonville/Newfield 2021 (3/1/22) PL: Jacksonville/Newfield (75%) 2022 PL: Newfield (50%) 2023 Retired 2023 RL: Newfield (50%) Kelly, Mike J. SY 2009 PL 2011 *2009 Reynoldsville 2011 (UNY) PL: Reynoldsville (<25%) 2013 (1/1/14) PL: Reynoldsville (50%) 2014 PL: Newfield /Reynoldsville (75%) 2018 PL: Newfield/Corning: Grace (75%) 2020 PL: Corning: Grace/South Corning (75%) 2021 Odessa-Catharine/Montour Falls (75%); CP: Beaver Dams 2022 Odessa-Catharine/Montour Falls (75%) Kempton, Richard PL 1993 RL 2019 1993 (WNY) PL: Olcott (50%) 2010 (UNY) PL: Olcott (25%) 2019 Retired

Kofahl, Matthew D. FL 2005 PL 2010 FL 2015 PL 2019 2005 (WNY) (8/21/05) FL: Bolivar 2008 FL: Bolivar: First /Stannards 2009 FL: Joshua Conn (Pendleton Ctr, N Falls: First) 2010 (UNY) PL: Joshua Connection [Pendleton Center, Niagara Falls First (75%) 2012 PL: Hope of Niagara County (75%) 2015 FL: Hope of Niagara Cty/Niagara Falls: St James 2019 PL: Hope of Niagara Cty/Niagara Falls: St James (75%) 2021 (1/1/22) Hope of Niagara County/Niagara Falls: St James (50%) Lanni, John SY 2017 PL 2018 2017 Vine Valley (25%) 2018 PL: Vine Valley (25%) 2022 PL: Vine Valley (25%), Middlesex (<25%) Laskowski, John F. PL 2001 FL 2009 PL 2011 FL 2012 PL 2016 RL 2023 2001 (WYO) PL: Wesley Endicott (75%) 2005 PL: Wilkes Barre Central (75%) 2009 FL: Wilkes Barre Central & Askam 2011 (UNY) PL: Covington (25%) 2011 (8/1/11) PL: Covington, Fowlerville (25%) 2012 FL: Albion /Holley: Disciples 2016 PL: Adams Basin 25%/Spencerport 50% 2022 Spencerport (50%) 2023 Retired

Kingsbury, Roselynn K SY 2016 PL 2018 RL 2020 2016 Onondaga Nation 25% 2018 (9/24/18) PL: Onondaga Nation (25%) 2020 (1/20/21) Retired Knight, Ellen L. PL 2006 RL 2015 2006 (NCNY) PL: Dresden (50%) 2008 PL: Dresden; Lyons (75%) 2010 (UNY) PL: Lyons (75%) 2015 Retired 508


2023 Upper New York Conference Journal IX. Pastoral Records

Leet, Joyru SP 1989 PL 1994 RL 2017 1989 (NCNY) (1/1/89) SP: Tyre 1989 Aloquin-Flint 1991 Aloquin-Flint (75%) 1994 PL: Port Gibson, E. Palmyra (Presb.) (75%) 1995 Without Appointment 1996 PL: Middlesex; Vine Valley 1997 PL: Middlesex (25%) 2010 (UNY) PL: Middlesex (25%) 2011 PL: Port Byron (7-18-11) (75%) 2015 Middlesex (25%) 2017 Retired

2010 (UNY) PL: Grafton, Berlin (50%) 2010 (1/1/2011) PL: Berlin (50%) 2016 PL: Center Brunswick (50%) 2019 Retired Ludwig, Della SY 2015 PL 2016 2015 Milo Center 25% (1/1/16) 2017 PL: Rushville (50%) 2018 PL: Rushville, Newark: Emmanuel (75%) 2022 Newark Emmanuel (75%) Lyons, Kim SY 2015 PL 2016 2015 Branchport <25% (1/1/16) 2017 (8/1/17) Branchport/Milo Center 50% 2023 Branchport (50%)

Lighthall, Raymond PL 2003 RL 2015 2003 (NCNY) PL: Living Waters Parish: Oriskany Falls/Bouckville/Madison/ Deansboro (50%) 2010 (UNY) PL: Living Waters Parish: Oriskany Falls/Bouckville/Madison/ Deansboro (50%) 2014 Living Waters Parish (75%) 2015 Retired 2016 CP-Pratts Hollow/Stockbridge 2017 Retired

Maddox, Sr., Stephen G. PL 2002 RL 2019 2002 (NCNY) PL: Cicero Center 2003 PL: Bernhards Bay/Cleveland (50%) 2009 PL: Camden, Cleveland (75%) 2010 (UNY) PL: Camden, Cleveland (75%) 2018 PL: Camden, Cleveland (75%); CP: Florence 2019 Retired

Loan, Francis A. PL 1992 FL 2004 PL 2013 RL 2019 1992 (NCNY) PL: Stockbridge 1994 PL: Perryville (75%) 2003 PL: Perryville, Vernon Center (75%) 2004 FL: Vernon Center, Vernon 2005 PL: (1/1/06) Vernon Center, Vernon (75%) 2010 (UNY) PL: Vernon Center, Vernon(75%) 2013 PL: Vernon (25%) 2017 PL: Vernon (25%)/ Clockville (25%) 2019 Retired

Madore, Marsha PL 2001 2001 (NCNY) PL: Vienna (25%) 2010 (UNY) PL: Vienna (25%) 2014 PL: Vienna /Bernhards Bay (75%) 2019 Vienna /Bernhards Bay (75%); CP: Vernon/Vernon Center/Verona 2020 Vienna /Bernhards Bay (75%) 2021 (3/14/22) Vienna (50%)

Lockwood, Lynn PL 2010 RL 2018 2010 (UNY)(9/20/2010) PL: Boonville/New Creations 2011 (7/1/11) PL: Center Point/New Creations (50%) 2013 PL: Salisbury Center /Stratford (50%) 2017 (1/1/18) Not appointed 2018 (1/1/19) Retired

Mann, Jeannette SY 2014 LM 2015 PL 2017 2014 Embury: Interim 12/4/15 not serving 2015 Sanfords Ridge <25% 2017 PL: Sanfords Ridge 25% 2017 (1/1/18) PL: Sanfords Ridge/Hartford (50%) 2021 Sanford’s Ridge (25%)

Lowenthal, Joy PL 1992 FL 1999 PL 2002 RL 2019 1992 (Troy) PL: Bloomingdale Associate 1993 PL: Saranac Lake & Bloomingdale (75%) 1995 Without Appointment 1998 PL: Waterbury: Wesley (75%) 2000 FL: Waterbury, Wesley & Waterbury Ctr: Comm. 2003 PL: Waterbury Center(50%) 2006 Without Appointment

Mann, Keith PL 2002 RL 2004 2002 PL: Melrose 75% 2004 Retired 2016 (1/3/16) Wilton: Trinity <25% 2018 Retired

509


2023 Upper New York Conference Journal IX. Pastoral Records

Mannion, Stephen SY 2018 PL 2020 2018 Lancaster: Faith (50%) 2019 Lancaster: Faith/Orchard Park: Emmanuel (75%) 2020 (7/31/20) Lancaster: Faith/Orchard Pk: Emman. (75%) 2022 Lancaster Faith (75%) Martin, Donna Taylor PL 2006 FL 2009 PL 2015 2005 (WYO) (5/12/06) PL: Flemingville (50%) 2009 FL: Tioga Center /Smithboro 2010 (UNY) FL: Tioga Center /Smithboro 2015 PL: Oneonta: Elm Park (75%) 2018 PL: Oneonta: Elm Park (75%): CP: Bainbridge (<25%) 2021 PL: Auburn (75%) McCarthy, Robert James PL 2009 RL 2022 2009 (NCNY) PL: Black River (25%) 2010 (UNY) PL: Black River (25%) 2013 (1/1/14) PL: Black River (50%) 2015 PL: Black River; CP- Great Bend: Woolworth Memorial (50%) 2022 Retired

Merritt, Dawn PL 2005 FL 2008 PL 2014 2005 (WNY) PL: Union Hill (50%) 2008 FL: Spencerport 2010 (UNY) FL: Spencerport 2014 PL: Nunda/West Sparta (50%) 2015 PL: (2/8/16) West Sparta 25% 2017 PL: West Sparta 25%/PP-Springwater(<25%) 2023 West Sparta 25%/PP-Springwater(<25%); CP: Conesus/Scottsburg Meyerhoff, Douglas J. SY 2011 PL 2012 2011 (7/11/2011) Chestertown (25%) 2011 (1/23/12) PL: Chestertown (25%) 2015 (1/1/16-12/31/16) PL: Glens Falls Christ Ch (25%) Moore, MaryEllen SL 2005 PL 2007 2005 (WYO) SL: Milford & Portlandville 2010 (UNY) PL: Milford & Portlandville (75%) 2013 (9/1/2013) PL: Grosvenor Corners/Middleburgh (50%) 2015 Grosvenor Corners/Middleburgh/Barnerville (75%) 2017 (4/9/18) Grosvenor Corners /Middleburgh /Huntersland (75%) 2021 Grosvenor Corners/Middleburgh, Huntersland, Warnerville (75%) 2023 Warnerville/Gallupville/Middleburgh (75%)

McHugh, Eric SY 2017 PL 2018 2017 Truxton/East Homer & Scott (100%) 2018 Stafford/South Byron (50%) 2018 (5/23/19) PL: Stafford/South Byron (50%) 2019 Stafford (25%); PP: Elba McKnight, Stephen SY 2017 PL 2018 2017 Rochester: Wesley (25%) 2018 (5/31/19) PL: Roch: Wesley/Frag of Christ NFC (50%) 2021 PL: Roch: Wesley/Fragrance of Christ NFC (50%); PP: Webster New Life 2021 (10/20/21) (Roch: Wesley/Fragrance of Christ NFCname change) New Light (50%); PP: Webster New Life 2022 New Light, New Life (75%) Meeder, Darlene SY 2020 PL 2022 2020 (9/1/20-6/30/21) Dunkirk (25%) 2021 Dunkirk, Forestville (50%) 2022 (2/15/23) Dunkirk, Forestville (25%)

Morrison, Wendy SY 2016 PL 2017 2016 Vernon Center 2017 Vernon Center and Westmoreland 2017 (9/12/17) Vernon Center/Westmoreland (75%) 2019 Camden/Cleveland (75%); CP: Florence 2020 Camden/Cleveland (75%) Mott, Thomas E. PL 2005 RL 2016 2005 (WYO) McClure 25% 2007 (WYO) McClure 50% 2008 (SUS) Meshoppen 50%/ Russell Hill 25% 2013 (UNY) PL: Nanticoke <(25%) 2014 PL: Nanticoke, Killawog (25%) 2016 Retired Nichols, Thomas PL 2011 2011 (UNY) PL: Galilee (25%); CP-DePeyster & Kendrew

Merriman, Katherine PL 2016 RL 2019 2016 PL: Mecklenburg 25% 2019 RL: Mecklenburg (25%) 2020 (1/9/21) Retired 510


2023 Upper New York Conference Journal IX. Pastoral Records

Ollett, Melanie SY 2015 PL 2015 2015 (9/9/15) SY: Carlton 25% 2015 (12/7/15) PL: Carlton 2016: (10/16/16) PL: Carlton 75% 2018 Appointed in NYAC

Peters, Robert PM 1968 FL 1975 HL 1983 PL 1987 1968 (Troy) PM: At School 1971 At School 1974 FL: Rock City Falls, Middlegrove & East Galway 1978 Leave of Absence 1983 Honorable Location 1987 PL: Watervliet (75%) 2010 (UNY) PL: Watervliet (25%)

O'Neil, Beth PL 2011 RL 2014 2011 (UNY) PL: Lowville/Martinsburg (50%) 2012 PL: Lowville (50%) (3/30/2012) 2014 (1/1/15) Retired Osa, Vithaya David SY 2011 PL 2017 2011 Lao American 25% 2017 (1/1/18) PL: Lao American (25%)

Poling, Ray SY 2016 PL 2016 2016 Rochester: Lake 25% Possee, Bernard PL 2005 RL 2017 2005 (NCNY) PL: Addison (25%) 2010 (6/22/10) PL: Breesport (25%) 2010 (UNY)PL: Breesport & North Chemung (75%) 2017 Retired 2020 (3/1/21) RL: Presho (<25%) 2021 RL: Addison, Presho (50%)

Osborne, Joseph SY 2017 PL 2020 2017 North Harmony (25%) 2020 PL: North Harmony (25%) Palmer, Ronald SY 2015 PL 2015 2015 (2/4/16) Allens Hill 25% 2016 PL: Allens Hill 25% / Canadice 25%

Prentice, William C. PL 2003 RL 2019 2003 (WYO) PL: Campville (50%) 2010 (UNY) PL: Campville (50%) 2011 PL: Endicott: Campville & Gibson Corners (50%) 2019 Retired 2019 Endicott: Campville & Gibson Corners (75%)

Pantle, Virginia SY 2020 PL 2020 2020 Chemung/Wiliwana (25%) 2020 (3/1/21) PL: Chemung/Wiliwana (50%) 2022 Flemingville/Fairfield (25%)

Preston, Nancy SY 2013 PL 2014 RL 2018 *2013 Machias (25%) 2014 (UNY) PL: Machias (<25%) 2018 Retired 2018 (4/1/19-6/30/2019) Hamlet/S Dayton (75%) 2021 Retired 2021 (10/1/21) RL: Delevan (25%)

Patchen, Rachel SY 2021 PL 2022 2021 (8/1/21) Dresden (75%) 2022 PL: Macedon Center/South Perinton (75%) Perl, Sandi PL 2008 FL 2015 RL 2022 2008 (NCNY) PL: Milo Center (25%) 2010 (UNY) PL: Milo Center (25%) 2012 PL: Milo Center, Branchport (25%) 2013 (1/1/14) Milo Center, Branchport 2013 (4/1/14) PL: Milo Ctr, Branchport; NFC: Living Well 2015 (1/1/16) Bluff Point 75%/ Living Well 25% 2016 (1/1/17) Bluff Point 50%/ Living Well 25% 2019 Bluff Point 50%/Penn Yan 25% 2019 (1/1/20) Bluff Point 75% 2022 (11/1/22) Retired

Puhak, Peter G. L 2006 RL 2008 2000 (NCNY) Canandaigua 2002 (1/1/03) Aloquin-Flint 2004 (3/6/05) Chapin 2006 PL: Aloquin-Flint, Chapin 2008 Retired 2008 Aloquin-Flint, Chapin 2010 (UNY)(7/1/10-6/30/15) Aloquin-Flint, Chapin (50%) 2020 RL: Little Valley First (25%)

511


2023 Upper New York Conference Journal IX. Pastoral Records

Rankins-Burd, Sharon PL 2005 2005 (NCNY) PL: Sauquoit Valley (50%) 2009 PL: Sauquoit Valley & Cedar Lake (50%) 2010 (UNY) PL: Sauquoit Valley & Cedar Lake (50%) 2013 PL: Fly Creek/ Schuyler Lake (75%) 2014 PL: Fly Creek/Schuyler Lake (75%) 2015 PL: Fly Creek/Schuyler Lake (75%); CP W Exeter 2017 PL: Fly Creek/Schuyler Lake (75%) 2019 PL: Fly Creek/Schuyler Lake (75%); CP: W Exeter

2019 Kanona (25%) 2021 Retired 2021 RL: Kanona (25%) 2021 RL: Kanona, Wheeler (50%)

Ransom, Kernon SY 2018 CLM 2019 PL 2020 2018 PP: Covington (25%) 2019 CLM: PP: Covington (<25%) 2020 PL: PP: Covington (<25%)

Roher, Debra SY 2017 PL 2018 2017 Benton <25% 2018 (7/23/18) Benton 25%

Rhodes, Christopher PL 2005 SY 2010 PL 2014 2005 (WNY)(7/3/05) PL: Fentonville (25%) 2010 (UNY) SY: Fentonville 2014 PL: Fentonville (<25%)

Routh, David SY 2014 PL 2016 2014 (7/27/14) Lake George First 2016 PL Lake George First 2017 Galway (50%)

Reams, John PL 2000 RL 2010 2015 (UNY) RL: (7/1/15-10/31/16) East Schuyler (<25%) 2018 RL: (7/1-11/4/18) South Lewis Parish 2021 RL: Trenton (25%) 2021 (7/31/21) Retired

Russell, Lawrence R. SP 1992 FL 1994 PL 2003 1992 (Troy) Richford 1995 (10/1/95) FL: Harmony Cooperative Parish/Susquehanna 2000 FL: Fairdale 2003 PL: Courtdale (75%) 2004 PL: Courtdale/Larksville (75%) 2007 PL: Schenevus & Westford (50%) 2010 (UNY) PL: Schenevus & Westford (50%) 2012 PL: Plymouth/Preston/N. Norwich (50%) 2014 PL: Caneadea /Rushford (50%) 2018 Orwell/Sandy Creek (50%) 2020 (12/1/20) Sandy Creek (50%) 2022 Johnsonville Christ (50%)

Reed, Paul D. SY 2011 PL 2012 *2011 Little Meadows 2012 (UNY)(12/5/2012) PL: Little Meadows <(25%) 2019 PL: Little Meadows (25%) 2022 (1/22/23) Assoc. Pastor: Endicott Central (25%) Reese, Kathy L. PL 2008 RL 2018 2008 (Troy)(8/1/08) PL: Bleecker (25%) 2010 (UNY) PL: Bleecker & North Bush (50%) 2015 PL: Bleecker (25%) 2015 (10/25/15)PL: Bleecker 25%; Northville First 50% 2016 PL: Northville First 75% 2018 Retired 2019 Fonda-Fultonville (50%) 2022 (10/30/22) Retired

Ruth, Jacque SY 2012 PL 2013 RL 2019 *2012 (5/1/12-6/30/12) Webster's Crossing (<25%) 2013 (UNY) PL: Walworth (50%) 2019 Retired 2019 Walworth (50%)

Renzha, Enoch Mujanama PL 2017 2017 (7/21/17) Rochester Aldersgate (<25%) Reppert, Ruth E PL 1993 FL 1996 FL 2002 DI 2004 SY 2016 PL 2017 RL 2021 1993 PL: (NCNY)Reynoldsville (25%) 1996 FL: (NCNY) Russell (100%) 2000 FL: (NCNY) Depeyster (100%) 2002 PL: (NCNY) Addison (75%) 2004 Discontinued 2016 SY: Stannards/Whitesville 50% 2017 (3/1/18) Whitesville 25% 512

Scharf, Brian K. PL 1993 RL 2018 1993 (WNY) PL: Machias (25%) 2001 PL: Orchard Park: Emmanuel (25%) 2007 PL: Orchard Pk: Emmanuel, Walk to Emmaus (25%) 2010 (UNY) PL: Orchard Park: Emmanuel, Walk to Emmaus (25%) 2012 (2/27/13) PL: Orchard Park: Emmanuel (25%) 2018 RL: Springville First (<25%)


2023 Upper New York Conference Journal IX. Pastoral Records

Schneeberger, Dale F. PM 1976 FM 1981 HL 1996 PL 2013 RHL 2016 RL2016 1976 (NCNY) PM: In School 1979 Westmoreland, Clarks Mills 1981 (1/1/82) Fayetteville 1987 Special Appointment 1988 Syracuse Caring Coalition 1989 Leave of Absence 1996 Honorable Location 2010 (UNY) Honorable Location 2013 PL: Delanson (50%) 2016 Retired HL 2016 (9/12/16) RL: Delanson (<.25%) 2020 (3/1/21) Retired

Solar, Rebekah PL 2015 FL 2017 PL 2020 2015 (UNY) Bellevue/Henderson (50%); CP-Ellisburg 2017 Morris/Edmeston 2019 Not appointed 2020 (9/15/20) Keeseville/Harkness (50%) 2021 (12/31/21) Not appointed 2022 Lake & River Par (Three Mile Bay, Pt Peninsula) (25%) Spraker, Gary PM 1975 FM 1979 DI 1980 PL 2005 RL 2021 1975 (NCNY) PM: Attend School 1979 FM: Leave of Absence 1980 Discontinued 2005 (NCNY) PL: Clockville (25%) 2009 PL: Stockbridge, Pratts Hollow (25%) 2010 (UNY) PL: Stockbridge, Pratts Hollow (25%) 2015 PL: Living Waters Parish (50%) 2018 PL: Living Waters Parish (50%); CP: Pratts Hollow 2019 PL: Living Waters Parish (75%); CP: Pratts Hollow; St Luke’s Medical Center (25%) 2021 Retired

Schooley, Robert SY 2014 PL 2021 2014 Centerville <25% 2021 (3/5/22) Centerville <25% Selover, Judith PL 2010 2010 (UNY) PL: Ledyard (25%) 2014 Port Gibson, Sodus (50%) 2018 Port Byron (50%) 2023 Port Byron, Tyre (75%)

Stamm, Jennifer CLM 2019 PL 2022 2019 (1/5/20) Orchard Park (50%) 2021 Pendleton Center (50%) 2022 PL: Pendleton Center (50%)

Simmons, Melanie SY 2018 PL 2018 2018 (4/1/19) South Otselic (25%) 2018 (5/22/2019) South Otselic (25%) 2019 South Otselic/Georgetown (50%)

Stevens, Arnold LM 2014 PL 2015 2014 Interim (7/20/2014)RW Johnsburg/Pottersville 2015(1/3/16) RW Johnsburg/Pottersville; CP Chestertown 50% 2016 (5/31/2016) RW Johnsburg/Pottersville

Smith, Jeffrey M. PL 2010 RL 2020 2009 (Troy)(6/1/10) PL: Sharon Springs (50%) 2010 (UNY) PL: Sharon Springs (50%) 2012 PL: Sharon Springs & Cherry Valley (75%) 2013 PL: Cherry Valley & Richmondville (75%) 2015 PL: Richmondville & Central Bridge (75%) 2016 (1/1/16) Richmondville (25%) 2017 (6/10/18) Richmondville (25%), Gallupville (<25%) 2018 (11/26/18) Richmondville (25%) 2019 Sharon Springs (25%) 2020 Retired

Stewart, Angela PL 2012 *2007 (WNY) Metropolitan (Youth Pastor) *2010 Buffalo: Metropolitan (Youth Pastor) 2012 (UNY) PL: Buffalo: Metropolitan (25%) 2014 PL: Buffalo: Metropolitan (50%) Stone, Myrna SY 2020 PL 2022 2020 Amboy Center (25%) 2022 (1/19/23) PL: Amboy Center (25%)

Snyder, David PL 2008 RL 2015 2008 (NCNY) PL: North Mexico, Orwell (50%) 2010 (UNY) PL: Philadelphia/Evans Mills (50%) 2011 PL: Philadelphia/Evans Mills (50%); CP-Antwerp 2012 (11/1/12) PL: Philadelphia/Evans Mills (75%) 2015 Retired

Strickland McCloud, Holly SY 2017 PL 2018 2017 Elmira: Westside; Webb Mills (75%) 2018 (9/25/18) PL: Elmira: Westside/Webb Mills (75%) 2019 (4/13/20) Webb Mills (50%) 2023 Retired 2023 RL: Webb Mills (50%) 513


2023 Upper New York Conference Journal IX. Pastoral Records

Sutterby, Penny SY 2017 PL 2021 2018 (7/1-8/19/18) Port Gibson <25% 2017 (5/1/18) Charlotte Ctr (25%) & Pleasant Valley (25%) 2020 Freeville (50%)/Harmony (25%) 2021 (12/9/21) PL: Freeville/Harmony (75%) Sweet, Paul K. SY 2019 PL 2019 2019 (8/7/19) Troy: Christ (25%) 2019 (1/1/20) Troy: Christ (25%) 2020 (1/1/21) Troy: Christ (75%)

2010 (UNY) FL: Warsaw: First, Silver Springs 2013 (1/1/14) PL: Warsaw First, Silver Springs (50%) 2016 PL: Dalton 75% & Gainesville PP 2023 Retired Valentine, Charles SY 2016 PL 2017 2016 (10/9/16) Varna <25% 2017 (9/26/17) Varna <25% 2018 Aloquin-Flint 25% 2021 Aloquin-Flint, Seneca Castle (75%) VanDewark, Warren PL 2010 2009 (WNY)(2/25/10) PL: Watts Flats (25%) 2010 (UNY) PL: Watts Flats (25%) 2011 (1/1/12) PL: Watts Flats (50%) 2014 PL: Edwards Chapel /Watts Flats (75%)

Tessey, Westley SY 2014 PL 2015 RL 2020 *2014 SY: East Otto 2015 (UNY) (7/15/2015) PL: East Otto (25%) 2018 (8/1/18) PL: East Otto/Wesley (50%) 2019 PL: South Dayton/Wesley (50%); CP: East Otto 2020 Retired 2020 RL: South Dayton/Wesley (50%); CP: East Otto 2022 (1/1/23) Wesley (50%); CP: East Otto 2022 (3/2/23) CP: East Otto

VanHatten, Thomas SY 2015 PL 2016 2015 PL: East Hamilton (3/15/16 part time local 25%) 2017 (6/1/2018) East Hamilton/Leonardsville (50%

Tompkins, Brenda PL 2004 2003 (Troy)(1/1/04) PL: Barnerville (25%) 2005 PL: Barnerville, Central Bridge (75%) 2010 (UNY) PL: Barnerville, Central Bridge (75%) 2015 Mechanicville (50%)

Vercant, Michael LM 2011 PL 2012 *2011 Frewsburg: Wheeler Hill 2012 (UNY) PL: Frewsburg: Wheeler Hill (<25%) 2013 PL: Blockville (<25%) 2014 PL: Pleasant Valley (25%)/Blockville <25% 2017 Not Appointed 2018 Pavilion/Wyoming First (50%) 2022 Kendall (50%)

Townsend, Kimberly Stevens SY 2015 PL 2018 2015 (1/3/16) Chestertown (25%) 2018 PL: Chestertown (25%) 2021 PL: Chestertown, Bolton Landing Emmanuel (50%) 2022 (1/1/23) Chestertown (25%)

Vosburgh, Margaret (Meg)(Morin) PL 2007 RL 2019 2007 (WNY)(10/3/07) PL: Ionia (50%) 2010 (UNY) PL: Ionia (50%) 2013 PL: Ionia /Allen's Hill (75%) 2013 (11/24/13) Ionia (50%) 2014 PL: Brockport (75%) 2018 PL: Churchville (25%) 2019 (9/24/19) Retired 2019 (3/10/20) Rochester Asbury First (<25%) 2020 (9/6/20) Roch: Asbury First (<25%); PP: Kendall 2020 (1/1/21) Kendall (50%); Roch: Asbury First (<25%) 2022 Rochester Asbury First (<25%) 2022 (9/1/22) Retired

Trevail, Theodore PL 2017 2017 PL: Lyon Mountain Memorial (25%) 2019 PL: Lyon Mountain/Mooers (50%) Turner, Lauren K. PL 1982 FL 1998 PL 2013 RL 2023 1982 (1/3/82) North Harmony, Magnolia (DS hire) 1982 (10/1/82) Limestone, Killbuck (DS hire) 1985 (3/24/85) Steamburg (DS hire) 1987 PL: Steamburg, East Otto (50%) 1990 (WNY) (1/1/90) PL: East Otto (75%) 1994 (9/1/94) PL: Jamestown: Christ First (YP)(75%) 1998 FL: Celoron, Gerry 2005 FL: Warsaw: First 2008 FL: Warsaw: First, Silver Springs

Wade, Kathleen PL 2020 2020 New Hope Midlakes (25%)

514


2023 Upper New York Conference Journal IX. Pastoral Records

Waldron, Deborah PL 1998 RL 2012 1998 (NCNY) PL: Parishville, West Stockholm 2000 (3/1/01) FL: Adirondack Cooperative Parish 2004 Waddington, Louisville (UCC) 2006 Waddington, Louisville (UCC); Brushton; Moira; Chasm Falls 2007 Brushton, Moira, Chasm Falls, Owls Head, Nicholville, Hogansburg 2009 Richfield Springs, Cherry Valley 2010 (UNY) Richfield Springs, Cherry Valley 2012 Retired 2012 Middleville/Newport (50%) 2015 Bolton Landing-Emmanuel (25%) 2016 (3/5/17) Bolton Landing-Emmanuel (50%) 2017 (3/11/18) Bolton Landing-Emmanuel (50%); CP: Chestertown 2018 Bolton Landing-Emmanuel (50%) 2021 Retired 2021 (9/1/21) RL: Whitehall (<25%) 2022 Whitehall, West Fort Ann (75%) 2022 (2/11/23) West Fort Ann (50%)

Weatherwax, Melissa SY 2019 LM 2020 PL 2021 2019 Eagle Bridge/S Cambridge/Easton/N Cambridge (50%) 2020 (1/21/21) LM: Eagle Bridge/South Cambridge/Easton/North Cambridge (50%) 2021 PL: Eagle Bridge/South Cambridge, Easton, Greenwich, Centenary (50%)

Waldron, Roger W FL 1994 RL 2007 1994 (Troy) Lake George 1997 (NCNY) (4/1/98) FL: Brasher Falls, N. Lawrence, Buckton 2002 (5/1/03) Brushton, Brasher Falls 2004 Brushton, Brasher Falls, CP- Moira 2006 PL: Brushton; Moira; Chasm Falls, Waddington, Louisville(UCC) 2007 Retired 2007 (7/1/07-6/30/09) Brushton, Moira, Chasm Falls, Owls Head, Nicholville, Hogansburg 2009 (7/1/09-6/30/10) Hamilton: Park 2010 (UNY)(7/1/10-6/30/13) Salisbury Center/ Stratford 2014 (9/1/14) Schroon Lake Community (25%) 2016 (4/23/2016) not appointed, retired Ward, Rebecca J. PL 2001 FL 2009 PE 2010 PL 2018 RL 2023 2000 (WNY) PL: Conewango Valley (75%) 2003 PL: Forestville (75%) 2008 PL: Forestville, Perrysburg-Dayton (75%) 2009 FL: Northern Cornerstone Coop Parish (Forestville& Perrysburg) CP-Collins Ctr, Cottage, Versailles 2010 (UNY) Hartland; Wilson: Exley 2010 (4/01/2011) Incapacity Leave 2013 South Dayton 2014 Cattaraugus, Wesley 2018 PL: Wesley (25%) 2018 (8/1/18) Ripley/S Ripley (50%) 2023 Retired 515

Webb, Frederica PL 2008 RL 2017 2007 (NCNY)(1/1/08) PL: Wellesley Island; Watertown; Bethany 2008 (NCNY) PL: Watertown: Bethany, Wellesley Is (75%) 2010 (UNY) PL: Watertown: Bethany, Wellesley Is (75%) 2010 (10/21/2010) Watertown: Bethany, Wellesley Island, Alexandria Bay (75%) 2012 PL: Wellesley Is, Alexandria Bay, Redwood (75%) 2014 (1/1/15) PL: Alexandria Bay & Wellesley Is (50%) 2016 PL: Alexandria Bay & Wellesley Island (5/1/16) 2017 Retired 2017 Alexandria Bay & Wellesley Island (50%) 2018 (1/1/19) Wellesley Island (25%) 2019 (10/1/19) Wellesley Island (25%); CP: Redwood 2021 (12/31/21) CP: Redwood, Alexandria Bay 2022 CP: Alexandria Bay 2023 Retired Westcott, Deborah LM 2020 PL 2021 2020 (10/1/20) Fentonville (<25%) 2020 (1/1/21) Frewsburg Wheeler Hill (<25%) 2021 Frewsburg: Wheeler Hill, Fentonville (50%) White, Gregory PL 2009 2009 (WNY)(10/12/09) PL: Garwoods (25%) 2010 (UNY) PL: Garwoods (25%) 2011 PL: South Dansville & Garwoods (25%) 2013 PL: South Dansville & Garwoods (50%) Whited, Edward George PL 1996 RL 2014 1996 (TROY) PL: Petersburg & Boyntonville (75%) 2002 PL: Rensselaer: Broadway (25%) 2010 (UNY) PL: Rensselaer: Broadway (25%) 2014 (10/5/14) Retired


2023 Upper New York Conference Journal IX. Pastoral Records

Wickert, Marcia PL 1996 FL 2004 RL 2010 1996 (NCNY) PL: Syracuse: Calvary Assist. 1997 Syracuse: Calvary 1998 SL: Syracuse: Calvary 1999 PL: Syracuse: Calvary 2000 SL: Syracuse: Calvary 2001 PL: Syracuse: Calvary 2004 FL: Lowville, Martinsburg 2009 Retired : Camillus: First (50%) 2010 (UNY) Camillus: First (50%) 2020 (1/1/21) Retired

2011 (12/15/2011) Buffalo: South Park (25%) 2013 Buffalo: South Park (50%) 2015 Buffalo: South Park (25%) 2020 Retired 2020 RL: Buffalo: South Park (25%)2021 Retired Woodworth, Karen L. PL 2001 2001 (WNY) PL: Allen's Hill 2007 (8/1/07) PL: Geneseo Associate of Family Life Ministries (25%) 2010 (UNY) PL: Geneseo, Associate Family Life Ministries (25%) 2017 PL: Hamlin (50%) 2022 Pavilion/Wyoming (50%)

Wilson, Gail PL 2006 RL 2016 2006 (NCNY) PL: Elmira RIverside (25%) 2010 (UNY) PL: Elmira Riverside (25%) 2012 PL: Elmira Riverside & Webb Mills (50%) 2014 PL: Elmira Riverside / Webb Mills (75%) 2015 PL: Elmira Riverside 25% 2016 (11/9/15) Retired

Worth, Rebecca SY 2016 PL 2017 2016 (5/1/17) Hinsdale/Ischua Union (25%) 2017 Hinsdale/Ischua Union (50%) 2017 (11/1/17) Cuba (50%) 2019 Cuba/Friendship (75%) 2023 Cuba (50%)

Wood, Marilyn PL 2000 FL 2007 RL 2015 2000 (NCNY) PL: Kanona, Prattsburg, Wheeler Assoc. (25%) 2007 FL: Palmyra, Port Gibson 2010 (UNY) FL: Dresden, Dundee, & Starkey 2010 (12/31/2010) Dresden, Dundee 2015 Retired 2015 Dresden, Dundee (75%) 2019 Dresden (50%) 2021 (7/31/21) Retired

Wunder, Thomas PL 2007 2007 (NCNY) PL: Yatesville, Friend (50%) 2010 (UNY) PL: Yatesville (25%), Friend (25%) 2018 (8/1/18) PL: Yatesville (25%) 2018 (1/1/19) Yatesville (50%) Wyman, Lori SY 2020 PL 2021 2020 Ira (25%) 2020 (3/18/21) Ira (25%), Phoenix (25%) 2021 Oswego Trinity (50%) 2021 (10/20/21) 2021 Oswego Trinity (50%) 2022 Cazenovia, Nelson (75%)

Woodring, Evelyn A. PL 2003 RL 2020 2003 (WNY) PL: Buffalo: Seneca Street (25%) 2004 Not appointed 2005 (WNY)(7/10/05) PL: Buff: Cleveland Hill (50%) 2005 (11/1/05) PL: Lackawanna: Roland Ave (25%) 2010 (UNY) PL: Lackawanna: Roland Ave (25%) 2011 PL: Buffalo: S Park, Lackawanna: Roland Ave (50%)

516


2023 Upper New York Conference Journal IX. Pastoral Records

Honorable Location Bachman, Edward F. PM 1963 FL 1969 HL 1971 1963 (NCNY) PM: IN School 1964 Oran; Fayetteville Assistant 1967 Syracuse: Brown Memorial Assoc. 1969 In School 1971 Honorable Location 2010 (UNY) Honorable Location (Wash DC: Foundry CC)

Demers, Richard J. P 1985 F 1987 HL 1993 HR 2020 1985 (West Ohio Conf) 1985 (TROY) Rock City Falls & Middlegrove 1988 Leave of Absence 1990 Lake George 1991 Leave of Absence 1993 Honorable Location 2010 (UNY) Honorable Location 2020 (5/1/21) Retired

Bensley, Jane M. PM 1997 FM 1999 FE 2011 RHL 2011 Vestal Center 2012 Hartwick & Mt. Vision (75%) 2013 Honorable Location (Newark Valley CC) 2021 (9/1/21) Retired

Drake, Gordon M. P 1979 F 1982 HL 1990 P (ABC USA Orders recognized) 1979 F (ABC USA Orders recognized) 1982 1978 (TROY) Associate, Latham, Calvary 1985 Leave of Absence 1990 Honorably Located 2010 (UNY) Honorable Location

Blackman, David W. P 1951 F 1953 HL 5/8/1955 1951 (Troy) Delanson and Burtonsville 1953 Center Glenville 1955 Honorable Location 2010 (UNY) Honorable Location

Eddy, Gail P 1982 F 1986 HL 1997 RHL 2015 1982 (NCNY) In School 1984 Van Etten 1989 North Western, Steuben, Westernville 1990 Leave of Absence 1991 Maynard 1992 Leave of Absence 1997 Honorable Location 2010 (UNY) Honorable Location (S. Lewis Parish CC) 2015 Retired

Bryan, Constance P. P 1974 F 1977 HL 1992 1974 (TROY) School 1976 Groton, Waits River & West Topsham 1981 School 1982 (3/1/82) Greenwich 1987 Leave of Absence 1992 Honorable Location 2010 (UNY) Honorable Location

Eddy, Robert M. P 1954 F 1956 HL 1958 1954 (Troy) left w/o appointment to attend school 1956 (Troy) N. Creek, North River, and Olmstedville 1957 Assistant, Johnstown and Fort Johnson 1958 Honorable Location 2010 (UNY) Honorable Location

Cook, Tracy L. P 1983 F 1987 HL 2004 RHL 2023 1983 (NNY) Watertown: Asbury (Student Intern) 1984 School 1985 Edwards, S. Edwards 1989 (NCNY) Edwards, S. Edwards; supervising Russell, Degrasse, Hermon 1991 Adams, Sulphur Springs 1994 Leave of Absence 1995 Watertown: Bethany, Black River 1999 Black River 2003 Family Leave 2004 Honorable Location 2010 (UNY) Honorable Location (Carthage CC) 2015 HL; Naumburg:Beaver Valley/Barnes Corners 25% 2023 Retired

Flemming, Dean S. PM 1974 FL 1977 HL 1982 PL: 2008 RHL 2016 1974 (WNY) PM: In School 1975 (NCNY) In School 1976 Syracuse: Furman St. 1977 FM: Syracuse: Furman St. 1980 FM: Fayetteville Assoc. 1981 (1/1/82) Fayetteville 1982 Honorable Location 2008 PL: Martville; CP- Granby Ctr, Hannibal Ctr, S. Hannibal (25%) 2008 (11/1/08) PL: Martville (25%) 517


2023 Upper New York Conference Journal IX. Pastoral Records

2010 (UNY) PL: Martville (25%) 2012 PL: Granby Ctr, Martville (25%) 2013 PL: Granby Ctr, Hannibal, Martville 2016 Retired

1999 (WYO) Honorable Location 2010 (UNY) Honorable Location 2011 Retired Holems, Kenneth B. (Troy) Honorable Location 2010 (UNY) Honorable Location

Fryer, Dale T. P 1994 F 1997 HL 2004 RHL 2015 1992 (WNY) (9/23) Rochester: Seneca 1993 (11/1) Honeoye Falls 2001 (1/3) Leave of Absence 2004 Honorable Location (CC: Roch: :Wesley) 2010 (UNY) Honorable Location (CC: Syr. University) 2015 Retired Gladwell, Penelope P 1993 HL 2007 RHL 2010 1978 (WPA) Attend School 1979 Attend School 1980 Missouri East Conference 1982 (WPA) (10/1/82) Mt. Lebanon; Assoc Chpln, Ward Home 1985 Fox Chapel 1989 Pittsburgh: Emmanuel 1992 (1/1/93) (WYO Conf) Assoc Council Dir for Dist. Prog 1995 Conference Council Director 1997 (2/1/98) Consultant, Chesapeake Consulting, Inc. 1999 (WYO) Honorable Location 2010 (UNY) Retired Halbert, Jerry F 1990 HL 2008 RHL 2008 1982 (CNY) Otselic 1983 (WYO) New Berlin 1990 Boulevard, Binghamton 2008 (WYO) Honorable Location-Retired 2010 (UNY) Honorable Location-Retired

Johnson, Hugh P 1963 F 1966 HL 1971 RHL 2003 1963 (NCNY) PM: In School 1966 S. Onondaga, Cardiff 1969 Weedsport, Brick Church 1971 Honorable Location 2003 Retired 2010 (UNY) Retired Kearns, Francis Emner P 1967 F 1970 HL 1973 1967 (TROY) Attend School 1969 Harris Hill, Western New York Conf. 1971 Attend School 1973 Honorable Location (CC: Williamsville) 2010 (UNY) Honorable Location Leland, Phyllis J. P 1980 F 1983 HL 1985 1978 (N Indiana)(9/1/78) Student Assoc. Attleboro, MA 1980 Student Assoc. Attleboro, MA 1981 (TROY) White River Jct. 1983 Assoc. Shenendehowa 1984 Leave of Absence 1985 Voluntary Location 2010 (UNY) Honorable Location Manzer, R Scott P 1982 F 1987 HL 2002 1982 (NNY) In School 1984 New Haven, Lycoming 1989 (NCNY) Mohawk 1995 Camden 1999 Appointed to Attend School 2002 Honorable Location 2010 (UNY) Honorable Location (Camden CC)

Hamlin, Deborah J. PL 1995 FL 1998 PM 1999 FE 2000 HL 2013 RHL 2018 1995 (WNY) Kennedy; Ellington (75%) 1998 (1/1/98) Kennedy; Ellington (100%) 2000 (11/6/00) Incapacity Leave 2002 Incapacity Leave; Collins Center (25%) 2003 Collins Center (25%) 2009 Leave of Absence 2010 (UNY) Leave of Absence 2013 Honorable Location (Lacona CC) 2018 (1/1/19) Retired

McCune, James R. P 1985 F 1988 HL 1999 1985 (W.PA) School 1986 (NCNY) Coopers Plains, Presho 1990 North Rose 1997 Family Leave 1999 Honorable Location 2010 (UNY) Honorable Location (New Hartford CC)

Haven, Patricia S. P 1981 F1983 HL 1999 RHL 1999 1980 (WYO) Otego 1981 Otego 1986 Associate, Oneonta First 1989 (1/1/89) Cooperstown/Dir N Otsego Coop Parish 518


2023 Upper New York Conference Journal IX. Pastoral Records

McGrady, Sandra FL 1985 PM 1986 FE 1990 HL 2013 * 1985 (CNY) Syr: St. Paul's, Onondaga Nation (Assoc.) 1986 (NCNY) Syracuse: St. Paul’s, Onondaga Nation 1988 Truxton, Cheningo, East Homer 1989 Truxton, East Homer 1993 Oriskany Falls, Deansboro 1997 Avoca, Mitchellsville 1999 Appointed to Attend School 2001 337.1 Wyoming Conf. East Worcester 2002 (7/9/2002) Not Appointed 2010 (UNY) Appointed to Attend School 2013 Honorable Location

Ross, C. Randolph P 1970 F 1976 HL 1996 RHL 2014 1970 (NCNY) PM: In School 1972 Truxton, East Homer 1977 Honorable Location 1986 Oth. LP: Harmony 1987 FM: Harmony 1988 Employment Training Counselor 1991 Student 1996 Honorable Location 2010 (UNY) Honorable Location 2014 Retired Russell, William J. C. P 1958 F 1960 HL1973 RHL 1973 1958 (Cen. Tx) PM: In School 1958 (9/6/58) (Kans. W) In School 1959 (Cen. Tx) Hurst Assoc. 1960 (Kan. W.) FM: Conf. Dir. of Youth 1963 Argonia 1965 (NCNY) In School 1967 Fayetteville Min. of Ed. 1971 Syracuse: Brown Memorial 1973 Honorable Location 1973 Retired 2010 (UNY) Retired

Mitchell, Robert A. 1999 (NCNY) Trans. In: Honorable Location 2010 (UNY) Honorable Location (Grace CC) 2017 Retired Peters, Robert PM 1968 FL 1975 HL 1983 PtLP 1987 RHL 2015 1968 (Troy) PM: At School 1971 At School 1974 FtLP: Rock City Falls, Middlegrove & East Galway 1978 Leave of Absence 1983 Honorable Location 1987 PL: Watervliet (75%) 2010 (UNY) PL: Watervliet 2015 Retired Petrie, Dorothy Alta P 1981 F 1988 HL 2000 RHL 2020 1981 Appointment to Attend School 1992 NNY Leave of Absence 1983-1984 (4/84) Nicholville, St. Regis Falls, Fort Jackson 1984 Leave of Absence 1986 (xfer WNY) Rochester Covenant (Associate) 1994 Sabbatical Leave 1995 Children/Youth Program Director, Cameron Community Center, Rochester: 1996 (8/18) Appointed to Attend School 2000 Honorable Location (CC: Rush) 2010 (UNY) Honorable Location 2020 Retired Phillips, Richard A. P1990 F 1992 HL 2002 1990 Falconer: First 1993 Boston: Churchill Memorial 1997 Appointed to Attend School 1999 Leave of Absence 2002 Honorable Location (CC: Springville) 2010 (UNY) Honorable Location

519

Schompert, Ronald P. P 1976 F 1981 HL 2001 1976 Appt to attend school; Royalton, S. Royalton 1978 Warrens Corners 1982 Appointed to Attend School 1983 Alabama, Basom 1988 Knowlesville, Eagle Harbor 1993 Leave of Absence 2001 Honorable Location 2010 (UNY) Honorable Location (Knowlesville CC) Shipp, David W. (Troy) Honorable Location 2010 (UNY) Honorable Location Taylor, Mary Beth H. P 1988 F 1990 HL 1996 1986 (NCNY) PtLP: Benton Center 1988 Comm. College of Finger Lakes 1990 (Sept.) Student 1991 Leave of Absence 1996 Honorable Location 2010 (UNY) Honorable Location (Canandaigua CC)


2023 Upper New York Conference Journal IX. Pastoral Records

Templeton Jr, Hugh E. P 1968 F1971 HL 1978 1968 NNJ 1971 (Troy) (6/9/71) Mayfield and Bleecker 1974 Schuylerville & Quaker Springs 1978 Honorable Location 2010 (UNY) Honorable Location

Waggy Jr, John J. P 1963 F 1965 HL 1971 1963 New York East Conf. 1963 (Troy) (6/1/63) Associate First Schenectady 1966 Supernumerary 1971 Voluntary Location 2010 (UNY) Honorable Location

Twiddy, Herbert W. P 1972 F 1975 HL 1996 RHL 2002 1971 (New Engl.) StLP: Vassalboro 1972 Lisbon, Lisbon Falls 1975 (NNJ) Barryville, Eldred 1979 Stillwater, Harmony Hill 1980 Wesley Chapel, Viola, Ladentown 1983 Bloomsbury 1986 (NCNY) Burke 1988 Leave of Absence 1991 Honorable Location 2002 Retired

Weeden, Brian J. P 1988 F 1992 HL 2002 1985 Allen's Hill, Canadice 1986 Honorable Location1988 1988 Appointed to Attend School 1989 Kendall 1995 Hartland 1997 Leave of Absence 2002 Honorable Location (CC: Fairport) 2010 (UNY) Honorable Location Wheatly, Ira M. (TROY) Honorable Location 2010 (UNY) Honorable Location

Valentine, Valarie Drake P 1975 F 1980 HL 1988 RHL 2020 1975 (Troy) Appointed to attend school 1978 Associate, Albany, Trinity 1981 (10/1/81) Appointed to Attend School 1983 Leave of Absence 1988 Honorable Location 2010 (UNY) Honorable Location 2020 Retired

Wood, David E. P 1969 F 1973 HL 1977 1969 (NCNY) PM: In School 1972 Community Relations Dir. 1973 Community Relations Dir. 1976 Dir. Christ Herter Center 1977 Honorable Location 2010 (UNY) Honorable Location

520


2023 Upper New York Conference Journal\ X. Finance

X. Finance

521


2023 Upper New York Conference Journal\ X. Finance

522


2023 Upper New York Conference Journal\ X. Finance

Treasurer’s and Statistician’s Report

Submitted by Bob Flask

Summary of Membership as reported by churches: Total professing members reported and adjusted for at close of 2021 Add: Professions of Faith, affirmations, corrections Transferred in from other UM churches Transferred in from non-UM churches Less: Removals by charge, withdrawn membership, correction Transferred out to other UM churches Transferred out to non-UM churches Removed by death Total professing members reported at close of 2022

129,206 1,420 366 194 4,440 271 165 1,894 124,416

Other Select Summary Statistics for 2022: Average weekly worship attendance (including on-line participation) Average weekly attendance in Sunday church school (all ages) Persons baptized this year (all ages) Enrolled in confirmation classes Participants in Vacation Bible School

47,384 5,216 805 282 4,194

Number of ongoing classes active in Sunday Church School, learning other than Sunday Church School, and short-term classes/ groups for learning Number in Christian formation/small group ministries: Children 3,781 Youth 2,363 Young adults 871 Other adults 11,615 Membership in United Methodist Men Membership in United Methodist Women Mission Teams: UMVIM teams (404 persons) 60 Number of persons engaged in mission

3,380

898 4,555

13,886

Number of persons served by community ministries: Outreach, justice, and mercy

604,811

The overall total number participating in Christian formation/small group ministries increased by 1,323 over 2021 and the number of UMVIM teams decreased by 6 over 2021. The number of persons served for outreach, justice and mercy ministries increased by 32,732 over the previous year. Ministry Shares: For 2017-2021, the UNYAC paid 100% apportioned for ALL funds to the General Church. Of the total share of ministry apportioned to the local churches for 2022, 83.6% was paid by the end of 2022.

523


2023 Upper New York Conference Journal\ X. Finance

524


2023 Upper New York Conference Journal\ X. Finance

Adirondack District

525


2023 Upper New York Conference Journal\ X. Finance

526


2023 Upper New York Conference Journal\ X. Finance

527


2023 Upper New York Conference Journal\ X. Finance

528


2023 Upper New York Conference Journal\ X. Finance

529


2023 Upper New York Conference Journal\ X. Finance

530


2023 Upper New York Conference Journal\ X. Finance

531


2023 Upper New York Conference Journal\ X. Finance

532


2023 Upper New York Conference Journal\ X. Finance

Albany District

533


2023 Upper New York Conference Journal\ X. Finance

534


2023 Upper New York Conference Journal\ X. Finance

535


2023 Upper New York Conference Journal\ X. Finance

536


2023 Upper New York Conference Journal\ X. Finance

Binghamton District

537


2023 Upper New York Conference Journal\ X. Finance

538


2023 Upper New York Conference Journal\ X. Finance

539


2023 Upper New York Conference Journal\ X. Finance

540


2023 Upper New York Conference Journal\ X. Finance

541


2023 Upper New York Conference Journal\ X. Finance

542


2023 Upper New York Conference Journal\ X. Finance

543


2023 Upper New York Conference Journal\ X. Finance

544


2023 Upper New York Conference Journal\ X. Finance

Cornerstone District

545


2023 Upper New York Conference Journal\ X. Finance

546


2023 Upper New York Conference Journal\ X. Finance

547


2023 Upper New York Conference Journal\ X. Finance

548


2023 Upper New York Conference Journal\ X. Finance

549


2023 Upper New York Conference Journal\ X. Finance

550


2023 Upper New York Conference Journal\ X. Finance

551


2023 Upper New York Conference Journal\ X. Finance

552


2023 Upper New York Conference Journal\ X. Finance

Crossroads District

553


2023 Upper New York Conference Journal\ X. Finance

554


2023 Upper New York Conference Journal\ X. Finance

555


2023 Upper New York Conference Journal\ X. Finance

556


2023 Upper New York Conference Journal\ X. Finance

557


2023 Upper New York Conference Journal\ X. Finance

558


2023 Upper New York Conference Journal\ X. Finance

559


2023 Upper New York Conference Journal\ X. Finance

560


2023 Upper New York Conference Journal\ X. Finance

Finger Lakes District

561


2023 Upper New York Conference Journal\ X. Finance

562


2023 Upper New York Conference Journal\ X. Finance

563


2023 Upper New York Conference Journal\ X. Finance

564


2023 Upper New York Conference Journal\ X. Finance

565


2023 Upper New York Conference Journal\ X. Finance

566


2023 Upper New York Conference Journal\ X. Finance

567


2023 Upper New York Conference Journal\ X. Finance

568


2023 Upper New York Conference Journal\ X. Finance

Genesee Valley District

569


2023 Upper New York Conference Journal\ X. Finance

570


2023 Upper New York Conference Journal\ X. Finance

571


2023 Upper New York Conference Journal\ X. Finance

572


2023 Upper New York Conference Journal\ X. Finance

573


2023 Upper New York Conference Journal\ X. Finance

574


2023 Upper New York Conference Journal\ X. Finance

575


2023 Upper New York Conference Journal\ X. Finance

576


2023 Upper New York Conference Journal\ X. Finance

Mohawk District

577


2023 Upper New York Conference Journal\ X. Finance

578


2023 Upper New York Conference Journal\ X. Finance

579


2023 Upper New York Conference Journal\ X. Finance

580


2023 Upper New York Conference Journal\ X. Finance

581


2023 Upper New York Conference Journal\ X. Finance

582


2023 Upper New York Conference Journal\ X. Finance

583


2023 Upper New York Conference Journal\ X. Finance

584


2023 Upper New York Conference Journal\ X. Finance

Mountain View District

585


2023 Upper New York Conference Journal\ X. Finance

586


2023 Upper New York Conference Journal\ X. Finance

587


2023 Upper New York Conference Journal\ X. Finance

588


2023 Upper New York Conference Journal\ X. Finance

589


2023 Upper New York Conference Journal\ X. Finance

590


2023 Upper New York Conference Journal\ X. Finance

591


2023 Upper New York Conference Journal\ X. Finance

592


2023 Upper New York Conference Journal\ X. Finance

Niagara Frontier District

593


2023 Upper New York Conference Journal\ X. Finance

594


2023 Upper New York Conference Journal\ X. Finance

595


2023 Upper New York Conference Journal\ X. Finance

596


2023 Upper New York Conference Journal\ X. Finance

597


2023 Upper New York Conference Journal\ X. Finance

598


2023 Upper New York Conference Journal\ X. Finance

599


2023 Upper New York Conference Journal\ X. Finance

600


2023 Upper New York Conference Journal\ X. Finance

Northern Flow District

601


2023 Upper New York Conference Journal\ X. Finance

602


2023 Upper New York Conference Journal\ X. Finance

603


2023 Upper New York Conference Journal\ X. Finance

604


2023 Upper New York Conference Journal\ X. Finance

605


2023 Upper New York Conference Journal\ X. Finance

606


2023 Upper New York Conference Journal\ X. Finance

607


2023 Upper New York Conference Journal\ X. Finance

608


2023 Upper New York Conference Journal\ X. Finance

Oneonta District

609


2023 Upper New York Conference Journal\ X. Finance

610


2023 Upper New York Conference Journal\ X. Finance

611


2023 Upper New York Conference Journal\ X. Finance

612


2023 Upper New York Conference Journal\ X. Finance

613


2023 Upper New York Conference Journal\ X. Finance

614


2023 Upper New York Conference Journal\ X. Finance

615


2023 Upper New York Conference Journal\ X. Finance

616


2023 Upper New York Conference Journal XI. Corrections Form

XI. Corrections Form

617


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.