STATE EMPLOYEES RETIREMENT COMMISSION - Meeting Agenda - December 20, 2018

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

MEETING AGENDA

December 20, 2018

Call to Order

Chairman's Report

Division Director’s Administrative and Subcommittee Reports

New Matters

1. Request Commission Approval of November 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 December 2018 Billing from Robinson & Cole for Federal Tax Matters. (Executive Session Envelope)
 
5. Request Commission Acceptance of the December 2018 Billing from Robinson & Cole for CMERS. (Executive Session Envelope)
 
6. Request Commission Acceptance of Invoices from Rose Kallor rendered for the month of November. (Executive Session Envelope)
 
7. Request Commission Approval of the Connecticut State Employees Retirement System Service Retirements for the Month of November 2018. (Attached)
 
8. Request Commission Approval of the Connecticut State Employees System Voluntary Pending Retirements for the Month of November 2018. (Attached)
 
9. Request Commission Approval of the Connecticut State Employees System Disability Retirements for the Month of November 2018.  (Attached)
 
10. Request Commission Approval of the Connecticut State Employees System Retroactive Retirements for the Month of November 2018.  (Attached)
 
11. Request Commission Approval of the Municipal Retirement System Retirements for the Month of November 2018 (Attached)
 
12. Request Commission Approval of the Municipal Retirement System Disability Retirements Approved by the Medical Examining Board. (Attached)
 
13. Request Commission Approval of the Municipal Retirement System Disability Retirements Denied by the Medical Examining Board. (Attached)
 
14. Request Commission Approval of the Judges, Family Support Magistrates and Compensation Commissioners Retirement System for December 2018. Benefits to be Paid Semi-Monthly. (Attached)
 
15. Request Commission Approval of the Probate Judges and Employees Retirement Fund Personnel Expenses for the Pay Period October 12, 2018 through November 8, 2018. (Attached)

Executive Session - Discussion and Possible Action 

  1.  Equity Refunds - written legal opinion.
  2.  ARP Plan Document Amendment - written legal opinion.
  3.  Summary Plan Descriptions - written legal opinion.
  4.  Sharon Belliveau - written legal opinion.
  5.  B.J. Comerford - written legal opinion.
  6.  Jeremy Wiganowske - pending litigation/pending claim.
  7.  Carol Walenski - pending litigation.
  8.  Town of Thompson - pending litigation.
  9.  Ronald Johnson - pending litigation/pending claim.
  10.  Gary Soracchi - pending litigation.
  11.  James Rizzio - pending litigation.
  12.  David Carter - pending litigation.
  13.  Richard Kay - pending litigation.
  14.  FOI Request from Attorney Mara re: Dr. Carver and Dr. Nanda - 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