STATE EMPLOYEES RETIREMENT COMMISSION AGENDA September 19, 2019

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

MEETING AGENDA

  September 19, 2019

Call to Order

Chairman's Report

Division Director's Administrative and Subcommittee Reports

New Matters

1. Request Commission Approval of August 15, 2019 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 2019 Billing from Robinson & Cole for Federal Tax Matters. (Executive Session Envelope)

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

6. Request Commission Approval of the Connecticut State Employees Retirement System Service Retirements for the Month of August 2019. (Attached)

7. Request Commission Approval of the Connecticut State Employees System Voluntary Pending Retirements for the Month of August 2019. (Attached)

8. Request Commission Approval of the Connecticut State Employees System Disability Retirements for the Month of August 2019.  (Attached)

9. Request Commission Approval of the Connecticut State Employees System Retroactive Retirements for the Month of August 2019.  (Attached) 

10.  Request Commission Approval of the Connecticut State Employees Retirement System Municipal Employees Retirements for the Month of August 2019. (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 Tabled and Denied by the Medical Examining Board (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 Connecticut Judges, Family Support Magistrates and Compensation Commissioners Retirement System. (Attached) 

16.  Request Commission Approval of the Probate Judges and Employees Retirement Fund Personnel Expenses for the Pay Period July 5, 2019 through August 15, 2019.  (Attached) 

17.  Request Received from Linda Guzzo that the Commission Review and Reconsider its August 16, 2016 Denial of her Request to Transfer her SERS Membership from Tier II To Tier I, Plan B after the October 1, 1985 Deadline. (Postponed from the August 15th Meeting) (Appearance Is Scheduled At 9:30 A.M.) Packet includes Tier 1 Summary Plan Description.

Executive Session - discussion and possible action

  1. Tier 4S - written legal opinion.
  2. Thomas Roberts - written legal opinion.
  3. Brian Comerford petition for declaratory ruling - written legal opinion.
  4. Marianna Grzeszcyk petition for declaratory ruling – written legal opinion.
  5. Jeffrey LaPorto petition for declaratory ruling - written legal opinion.
  6. Brian Sinclair request for reconsideration - written legal opinion.
  7. Elaine Carvalho appeal - written legal opinion.
  8. Ronald Johnson - pending litigation.
  9. Town of Thompson - pending litigation.
  10. David Carter/Richard Kay - pending litigation.
  11. Catherine 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