STATE EMPLOYEES RETIREMENT COMMI

STATE EMPLOYEES RETIREMENT COMMISSION
OFFICE OF THE STATE COMPTROLLER
165 CAPITOL AVENUE
HARTFORD, CT 06106
9:00 A.M.
TELECONFERENCE

MEETING AGENDA

  March 19, 2020

Call to Order

Chairman's Report

Division Director's Administrative and Subcommittee Reports

New Matters

1.     Request Commission Approval of February 20, 2020 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 Invoices from Robinson and Cole for Federal Tax Matters rendered for the month of February. (Executive Session Envelope) 

5.     Request Commission Acceptance of Invoices from Robinson and Cole for CMERS rendered for the month of February. (Executive Session Envelope) 

6.     Request Commission Acceptance of Invoices from Rose Kallor rendered for the month of February. (Executive Session Envelope) 

7.     Request Commission Approval of the Connecticut State Employees Retirement System Service Retirements for the Month of February 2020. (Attached) 

8.     Request Commission Approval of the Connecticut State Employees System Voluntary Pending Retirements for the Month of February 2020. (Attached) 

9.     Request Commission Approval of the Connecticut State Employees System Disability Retirements for the Month of February 2020.  (Attached) 

10.  Request Commission Approval of the Connecticut State Employees Retirement System Municipal Employees Retirements for the Month of February 2020. (Attached) 

11.  Request Commission Approval of the Municipal Retirement System Disability Retirements Approvals (Attached) 

12.  Request Commission Approval of the Municipal Retirement System Disability Retirements Denials. (Attached)  

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

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

15.  Request Commission Approval of the Retirement Services Division Request to Discontinue the Disability Applications Due to the One Year Deadline Associated with the Right to Ask for a Reconsideration of the Medical Examining Board Denial (Attached)  

16.  Request Commission Approval of the Connecticut Judges, Family Support Magistrates and Compensation Commissioners Retirement System. (Attached) 

17.  Request Commission Approval of the Connecticut Probate Judges and Employees Retirement System. (Attached) 

18.  Request Commission Approval of the Probate Judges and Employees Retirement Fund Personnel Expenses for the Pay Period January 17, 2020 through February 13, 2020.  (Attached) 

19.  Request Commission Approval of the Montville Fire Fighters Association Local 3386, IAFF participation in the Municipal Employees Retirement System. (Attached) 

20.  a.   Request Commission Review and Acceptance of the Connecticut Probate Judges’ and Employees Retirement Fund Statement of Operations for period ending December 31, 2019. (Attached)

       b.   Request Commission Review and Acceptance of the Connecticut Probate Judges’ and Employees Retirement Fund Balance Sheet as of December 31, 2019. (Attached)

21. Request Commission Acceptance of the Purchase of Service and Related Matters Subcommittee Recommendations from the Meeting held on March 5, 2020. (Attached) 

Executive Session - discussion and possible action

1.     Rizzio petition for declaratory ruling - 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