STATE EMPLOYEES Retirement Commission - Meeting Agenda - April 19, 2018

STATE EMPLOYEES RETIREMENT COMMISSION
OFFICE OF THE STATE COMPTROLLER
55 ELM STREET
HARTFORD, CT 06106
9:00 A.M.

MEETING AGENDA

April 19, 2018

Call to Order

Chairman's Report

Division Director's Administrative and Subcommittee Reports

New Matters

1. Request Commission Approval of March 15, 2018 Minutes. (Attached)

2. Request Commission Approval of the State Employees Retirement Commission Chairman?s Per Diem Expenses. (Attached)

3. Request Commission Approval of the State Employees Retirement Commission Union Trustee Claude Poulin Per Diem and Travel Expenses Reimbursement. (Attached)

4. Request Commission Acceptance of the March 2018 Invoices from Rose Kallor. (Executive Session Envelope)

5. Request Commission Acceptance of the April 2018 Invoices from Rose Kallor. (Executive Session Envelope)

6. Request Commission Acceptance of the March 2018 Billing from Robinson & Cole for Federal Tax Matters. (Executive Session Envelope)

7. Request Commission Approval of the Connecticut State Employees Retirement System Service Retirements for the Month of March 2018. (Attached)

8. Request Commission Approval of the Connecticut State Employees System Voluntary Pending Retirements for the Month of March 2018. (Attached)

9. Request Commission Approval of the Connecticut State Employees System Disability Retirements for the Month of March 2018. (Attached)

10. Request Commission Approval of the Connecticut State Employees System Retroactive Retirements for the Month of March 2018. (Attached)

11. Request Commission Approval of the Municipal Retirement System Retirements for the Month of March 2018. (Attached)

12. Request Commission Acceptance of the Recommendations by the Medical Examining Board for the Continued Entitlement Approvals. (Attached)

13. Request Commission Acceptance of the Recommendations by the Medical Examining Board for the Continued Entitlement Denials. (Attached)

14. Request Commission Approval of the Municipal Retirement System Disability Retirements Approved by the Medical Examining Board. (Attached)

15. Request Commission Approval of the Retirement Services Division Request to Abandon the Disability Applications Due to Failure to Provide the Proper Documentation in the Time Allotted. (Attached)

16. Request Commission Approval of the Judges, Family Support Magistrates and Compensation Commissioners Retirement System for April 2018. Benefits to be paid Monthly. (Attached)

17. Request Commission Approval of the Judges, Family Support Magistrates and Compensation Commissioners Retirement System for April 2018. Benefits to be paid Semi-Monthly. (Attached)
 
18. Request Commission Approval of the Probate Judges and Employees Retirement Fund Personnel Expenses for the Pay Period February 2, 2018 through March 15, 2018. (Attached)
 
19. Request Commission Approval of Doctor Rita Ohene-Ad Jei to be a Member of the Medical Examining Board. (Attached)
 
20. Request Commission Approval of the Recommendations from the Regulations and Overpayment Subcommittee Meeting held on March 5, 2018. (Attachment to be Sent Electronically)

21. Request Commission Acceptance of the Purchasing and Other Related Matters Subcommittee Recommendation from the Meeting held on March 29, 2018 (Attachment to be Sent Electronically)

Executive Session

1. SAG Award Update/implementation - written legal opinion - discussion.
3. Thompson/CMERS-pending litigation - discussion.
4. Carol Walenski - pending litigation - discussion.
5. David Carter - pending litigation - discussion.
6. Ronald Johnson - pending litigation - discussion.
7. Candle, et al.- Petition for Declaratory Ruling

Adjournment
   

____________________________ _________________________________
John Herrington    Peter Adomeit, Chairman
Director of Retirement Services Division  

 

Return to Meetings, Agendas and Minutes Home Page
Return to Comptroller's Home Page