STATE EMPLOYEES RETIREMENT COMMISSION - Meeting Agenda - August 16, 2018

Retirement Division Memo Header

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

MEETING AGENDA

          August 16, 2018

Call to Order

Chairman's Report

Division Director's Administrative and Subcommittee Reports

New Matters

  1.  Request Commission Approval of July 19, 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 August 2018 Billing from Robinson & Cole for Federal Tax Matters. (Executive Session Envelope)

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

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

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

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

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

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

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

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

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

  14. Request Commission Approval of the Probate Judges and Employees Retirement System Retirements for August 2018 (Attached)

  15. Request Commission Approval of the Probate Judges and Employees Retirement Fund Personnel Expenses for the Pay Period June 8, 2018 through July 5, 2018.  (Attached)
  16.  Request Commission Approval of the Actuarial Subcommittee recommendations on the Connecticut Probate Judges and Employees Retirement System (PJERS) of the Actuary on the Valuation Prepared as of December 31, 2017. (Attached)

 

 

Executive Session- Discussion and Possible Action 

  1. Catherine Crandle declaratory ruling- written legal opinion/pending claim.
  2. Jeremy Wiganowske - pending litigation.
  3. Howard Austin - written legal opinion.
  4. David Carter - pending litigation
  5. Richard Kay - pending litigation.
  6. Thompson - pending litigation.
  7. Walenski - pending litigation.
  8. Ronald Johnson - pending litigation.
  9. Gary Soracchi - pending litigation.
  10. Determination letter and VCP filing - written legal opinion.
  11. Equity Refund Issues - written legal opinion.

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