STATE EMPLOYEES Retirement Commission - Meeting Agenda - May 11, 2018

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

MEETING AGENDA

May 17, 2018

Call to Order

Chairman's Report

Division Director's Administrative and Subcommittee Reports

New Matters

1. Request Commission Approval of April 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 May 2018 Invoices from Rose Kallor. (Executive Session Envelope)

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

6. Request Commission Acceptance of the May 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 April 2018. (Attached)

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

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

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

11. Request Commission Approval of the Municipal Retirement System Retirements for the Month of April 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 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)

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

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

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

17. Request Commission Approval of the Probate Judges and Employees Retirement Fund Personnel Expenses for the Pay Period March 16, 2018 through April 12, 2018. (Attached)

18.    A. Request Commission Review and Acceptance of the Probate Judges? and Employees? Retirement Fund Statement of Operations for Period Ending December31, 2017 (Attached)

         B. Request Commission Review and Acceptance of the Probate Judges? and Employees? Retirement Fund Statement Balance Sheet as of December 31, 2017 (Attached)

Tabled

19. Request Commission Acceptance of the Recommendations by the Medical Examining Board for the Continued Entitlement Denials.

Executive Session

1. SAG Award Update - written legal opinion - discussion.
2. Thompson and related issues for consideration - pending litigation - discussion.
3. Carol Walenski - pending litigation - discussion.
4. David Carter - pending litigation - discussion.
5. Ronald Johnson - pending litigation - discussion.
6. Crandle, Pending Litigation - discussion

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