STATE EMPLOYEES RETIREMENT COMMISSION - Meeting Agenda - January 17, 2019

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

MEETING AGENDA

January 17, 2019

Call to Order

Chairman's Report

Division Director's Administrative and Subcommittee Reports

New Matters

1. Request Commission Approval of December 20, 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 January 2019 Billing from Robinson & Cole for Federal Tax Matters. (Executive Session Envelope)

5. Request Commission Acceptance of the January 2019 Billing from Robinson & Cole for CMERS. (Executive Session Envelope)

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

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

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

9. Request Commission Approval of the Municipal Retirement System Retirements for the Month of December 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 Approval of the Connecticut Probate, Judges and Employees Retirement System. (Attached)

13. Request Commission Approval of the Probate Judges and Employees Retirement Fund Personnel Expenses for the Pay Period November 9, 2018 through December 6, 2018.  (Attached)

14. Request Commission Approval of the Recommendations from the Subcommittee on Purchase of Service and Related Matters meeting held on December 27, 2018.

15. Claim Received from Robert Martineau that the Commission Review and Reconsider its April 19, 2018 Denial of his Untimely Request to Purchase his Period of Prior Military Service from June 18, 1974 to June 17, 1977 beyond One Year from his Date of Hire. (Appearance is scheduled at 9:30 a.m.)

16. Request Received from Gary Fredericks that the Commission Review and Reconsider its July 19, 2018 Denial of his Request to Transfer his Retirement Plan Membership from Tier ii to Tier i. (Appearance is scheduled at 10:00a.m.)

 

Executive Session - Discussion and Possible Action

  1. Interest crediting - written legal opinion.
  2. Jeremy Wiganowske - pending claim.
  3. Carol Walenski - pending litigation.
  4. Town of Thompson - pending litigation.
  5. Ronald Johnson - pending litigation.
  6. Gary Soracchi - pending litigation.
  7. James Rizzio - pending litigation.
  8. David Carter - pending litigation.
  9. Richard Kay - pending litigation.
  10. Commission practice regarding informal hearings - written legal opinion
  11. Crandle - pending litigation

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