Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Size: px
Start display at page:

Download "Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM"

Transcription

1 Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM The monthly meeting of the Ohio Public Employees Retirement Board was held in the offices of the Board, Ohio Public Employees Retirement System building, 277 East Town Street, Columbus, Ohio at 9:10 a.m., Wednesday, April 16, Members present: Ms. Sharon Downs; Ms. Heather Link; Mr. Sean Loftus; Mr. Matthew Schulz; Ms. Cinthia Sledz; Mr. Robert Smith; Mr. Ken Thomas; and Mr. Jim Tilling. (Mr. David Payne, representing Mr. Robert Blair, Director, Department of Administrative Services entered the meeting after roll call. Mr. John Maurer entered the meeting later.) Member absent: Mr. Frank Ciotola. Also present: Ms. Julie Becker, General Counsel; Ms. Karen Carraher, Executive Director; Ms. Carol Drake, Chief External Affairs Officer; Mr. Allen Foster, Director Benefits Administration; Mr. Greg Januszewski, Director Internal Audit; Mr. Walt Knox, Enterprise Chief Risk Officer; Mr. Chuck Quinlan, Director Information Technology; Mr. Blake Sherry, Chief Operating Officer; Ms. Jenny Starr, Chief Financial Officer; Ms. Marianne Steger, Director, Health Care; Ms. Shelley Wilson, Director Human Resources; and Mr. Matthew Green, Attorney General s Office. Board Chair, Ms. Sledz, announced that Mr. Frank Ciotola has resigned as Investment Expert on the OPERS Board. She thanked Mr. Ciotola for his service to the Board. Mr. Thomas moved, Mr. Schulz seconded, to approve the minutes of the meeting held March 19, 2014, and the disability report, (see Appendix to the Minutes for report). Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Payne, aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. 1

2 The motion passed with all ayes. Chair Sledz asked for the report from the Budget and Planning Committee. The Board reviewed the following report from the Budget and Planning Committee meeting: Budget and Planning Committee Minutes March 19, 2014 The meeting of the Ohio Public Employees Retirement Board Budget and Planning Committee was held in the offices of the Board, Ohio Public Employees Retirement System building, 277 East Town Street, Columbus, Ohio at 12:45 p.m., Wednesday, March 19, Members present: Ms. Sharon Downs; Mr. Sean Loftus; Mr. John Maurer; and Mr. Jim Tilling. Member absent: Mr. David Payne, representing Mr. Robert Blair, Director Department of Administrative Services. Also present: Ms. Heather Link; Mr. Matt Schulz; Ms. Cinthia Sledz; Mr. Ken Thomas; Ms. Julie Becker, General Counsel; Ms. Cathy Blalock, Assistant Director, Financial Reporting; Ms. Karen Carraher, Executive Director; Ms. Carol Drake, Chief External Affairs Officer; Mr. Greg Januszewski, Internal Audit Director; Mr. Walt Knox, Enterprise Chief Risk Officer; Mr. Blake Sherry, Chief Operating Officer; Ms. Jenny Starr, Chief Financial Officer; and Ms. Marianne Steger, Director Health Care. The Committee Chair called the meeting to order. Ms. Starr and Ms. Blalock reviewed proposed changes to the OPERS Travel Policy. As required under statute, staff will submit the red-lined version of the proposed changes to the OPERS Travel Policy to the Ohio Ethics Commission. Upon hearing from the Ethics Commission, staff will then submit the proposed changes to the Ohio Retirement Study Council (ORSC). The Board will then approve and adopt the revised Policy 60 days after submission to the ORSC. Ms. Starr made a presentation on the budget models previously discussed with the Committee. Since none of the 2

3 models discussed were reasonably in-line with the current budgeting process of the modified zero-based approach, the Committee Chair suggested that no model be selected at this time. The Committee Chair recommended that Committee members continue to consider if there are other model options they would be interested in seeing for benchmarking OPERS current budget process. Ms. Downs moved, Mr. Loftus seconded, to adjourn the committee meeting. The motion passed without dissent. The committee meeting was adjourned at 1:25 p.m. Chair Sledz asked for the report from the Investment Committee. The Board reviewed the following report from the Investment Committee meeting: Investment Committee Minutes April 15, 2014 The regular monthly meeting of the Ohio Public Employees Retirement Board Investment Committee was held in the offices of the Board, Ohio Public Employees Retirement System building, 277 East Town Street, Columbus, Ohio at 9:05 a.m., Tuesday, April 15, Members present: Ms. Sharon Downs; Ms. Heather Link; Mr. Sean Loftus; Mr. John Maurer; Mr. Matthew Schulz; Mr. Robert Smith; Ms. Cinthia Sledz; and Mr. Jim Tilling. (Mr. David Payne, representing Mr. Robert Blair, Department of Administrative Services and Mr. Ken Thomas entered the meeting later.) Member absent: Mr. Frank Ciotola. Also present: Ms. Julie Becker, General Counsel; Ms. Karen Carraher, Executive Director; Mr. Greg Januszewski, Director Internal Audit; Mr. Walt Knox, Enterprise Chief Risk Officer; Mr. John C. Lane, Chief Investment Officer; Mr. Rick Shafer, Deputy Chief Investment Officer; Mr. Blake Sherry, Chief Operating Officer; and Ms. Jenny Starr, Chief Financial Officer. 3

4 I. Action Items: There were no action items. II. Discussion Item: A. Dr. Sushil Wadhwani, CBE, Partner Caxton and CEO from Wadhwani Asset Management LLP and Ms. Amanda Bedford from Caxton, made an educational presentation on the Fed s balance sheet and potential courses of action. (Mr. Payne and Mr. Thomas entered the meeting during the presentation.) III. Administrative/Informational Items: Included in the Committee packet were the following informational items: A. Division-wide Items: Update on investment performance for March Update on the portfolio guidelines adopted or changed during the first quarter of 2014 Update on Investment Forum scheduled for June 17, Update from NEPC on the commodities sub-asset class. Update on new strategies that are being incorporated into the Commodity asset class allocation and internally managed quantitative index portfolios. Memo summarizing the transfer of private equity investments from the Health Care Fund to the Defined Benefit Fund. B. External Public Markets: Update on key activities in the External Public Markets group. Update on hedge funds activities. C. Real Estate Items: Update on real estate activities. D. Private Equity Items: Private equity activities update. E. Fund Management: Update on the recent asset allocation activities associated with moving toward the new asset allocation Policy Targets approved by the Board. 4

5 F. Other: The transactions for the month of March 2014 have been made in accordance with the Board s statutory authority and policy. Mr. Tilling moved, Mr. Schulz seconded, to adjourn the Committee meeting. The motion passed without dissent. The Committee meeting was adjourned at 10:20 a.m. Chair Sledz asked for the report from the Health Care Committee. The Board reviewed the following report from the Health Care Committee meeting: Health Care Committee Minutes April 15, 2014 The Ohio Public Employees Retirement Board Health Care Committee met in the offices of the Board, Ohio Public Employees Retirement System building, 277 East Town Street, Columbus, Ohio at 10:30 a.m., Tuesday, April 15, Members present: Ms. Sharon Downs; Ms. Heather Link; Mr. Sean Loftus; Ms. Cinthia Sledz; Mr. Ken Thomas; and Mr. Jim Tilling. (Mr. John Maurer, Mr. David Payne, representing Mr. Robert Blair, Director, Department of Administrative Services, Mr. Matthew Schulz, and Mr. Robert Smith entered the meeting after roll call.) Member absent: Mr. Frank Ciotola. Also present: Ms. Karen Carraher, Executive Director; Ms. Julie Becker, General Counsel; Mr. Greg Januszewski, Director Internal Audit; Mr. Walt Knox, Enterprise Chief Risk Officer; Mr. Blake Sherry, Chief Operating Officer; Ms. Jennifer Starr, Chief Financial Officer; Ms. Marianne Steger, Director Health Care; and Ms. Shelley Wilson, Director Human Resources. The Committee Chair called the meeting to order. 5

6 Ms. Sarah Durfee, Clinical Programs Officer and Mr. Brian Lehman, Manager, Pharmacy Benefits, made a presentation on the 2015 health care plan design. They reviewed background information and recommendations for plan design changes to the retiree health care plan for They also reviewed proposed changes to the prescription drug plans. Many of the 2015 plan design changes and changes to the prescription drug plans are being made to comply with the Affordable Care Act and Centers for Medicare and Medicaid (CMS) requirements. Most of the changes are being recommended to help ease transition of participants to the plan designs found in the individual marketplace in (Mr. Maurer left during the discussion.) After discussion, Ms. Sledz moved, Mr. Schulz seconded, to recommend approval to the full Board the following plan designs for 2015 including: Non-Medicare Only Reduce the annual prescription drug out-of-pocket maximums for Non-Medicare enrollees from $4,550 to $3,250 for Medical Mutual and $4,350 for HealthSpan enrollees. Medicare Only Increase the annual prescription drug out-of-pocket maximum from $4,550 to $4,700. Increase maximum cost share for specialty drugs to $60. Pending CMS ruling (if passed, compliance is mandatory): o Cover Proton Pump Inhibitors at standard costshare Medicare and Non-Medicare Increase the annual deductible (brands only) from $50 to $100. Adopt the High Performance Formulary. 6

7 Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Payne, aye; Mr. Schulz, aye; Ms. Sledz, aye; Mr. Smith, aye; Mr. Tilling, aye; Mr. Thomas, aye. The motion passed with all ayes. (Mr. Maurer reentered the meeting.) The Committee recessed for lunch. After recess, the Chair proceeded with the agenda. Ms. Carraher and Ms. Steger made a presentation on the health care Connector allowance. They discussed several Connector allowance examples and trends. After discussion, no decision on the Connector allowance was made. Staff will take the feedback from the discussion and bring back for further discussion and possible action. Mr. Brad Ward, Business Operations Officer, made a presentation on proposed administrative changes to the Wellness Retiree Medical Account (RMA). The changes are being requested to achieve best business/fiscal practices for the Wellness RMA and to create continuity in administrative processes that will align with those planned for the Health Reimbursement Account (HRA) for Medicare members in Over the course of 2014, Health Care staff will work with Aetna and OPERS internal communications, operations and IT departments to develop the necessary process modifications and member outreach communications to implement the removal of interest from the Wellness RMA as well as changing the Wellness reimbursement process to payment by electronic fund transfer. These proposed changes would be implemented effective January 1, 2015 pending Board approval of corresponding 2014 Administrative Board Rule revisions in June Mr. Greg McLaughlin, Health Care Communications and Strategy Officer, provided a presentation on proposed 2014 communications strategy for the OPERS Medicare Connector. He discussed the strategic themes that will guide and shape the Connector Readiness communications strategy. He discussed the branding and the specific communication vehicles that will be used to execute the Connector Readiness communications strategy. 7

8 Included in the meeting materials as an information item was a memo about the proposed termination of the Ohio Retirement System Waiver Reconciliation Program, how it impacts health care participants, what the other impacted retirement systems are doing to support the program termination, and OPERS process for implementing the proposed change. Ms. Downs moved, Ms. Link seconded, to adjourn the committee meeting. The committee meeting adjourned at 2:55 p.m. Mr. Thomas moved, Mr. Smith seconded, to approve the following plan designs for 2015 including: Non-Medicare Only Reduce the annual prescription drug out-of-pocket maximums for Non-Medicare enrollees from $4,550 to $3,250 for Medical Mutual and $4,350 for HealthSpan enrollees. Medicare Only Increase the annual prescription drug out-ofpocket maximum from $4,550 to $4,700. Increase maximum cost share for specialty drugs to $60. Pending CMS ruling (if passed, compliance is mandatory): o Cover Proton Pump Inhibitors at standard costshare Medicare and Non-Medicare Increase the annual deductible (brands only) from $50 to $100. Adopt the High Performance Formulary. Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Payne, aye; Mr. Schulz, 8

9 aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with all ayes. Ms. Sledz called on Mr. Green to report on the membership determination appeal in the matter Northwest Ohio Trade & Economic Consortium (NEOTEC) and Kent State University. The Board is being asked to determine whether NEOTEC was a public employer whose employees were public employees eligible for OPERS membership. The hearing examiner prepared a December 20, 2013 Report & Recommendation ( R&R ) to the Board with findings of fact and conclusion of law. The Board was provided with copies of the Report and Recommendation, Hearing Transcript and Exhibits and the Objections filed by NEOTEC in advance of the Board meeting. Mr. Paul Jackson, representing NEOTEC and employees, Ms. Vicki Sott, Mr. John Senese, Ms. Marilyn Morgan and Mr. Ronald Debarr, were present and addressed the Board and answered questions. Mr. Reid Caryer, representing Kent State University, was present and addressed the Board and answered questions. (Mr. Maurer entered the meeting during the discussion). Mr. Smith moved, Mr. Schulz seconded, to find that the employees were members of Kent State University as reviewed and discussed with staff. After discussion, the motion was withdrawn. After discussion, Mr. Smith moved, Mr. Schulz seconded, to modify the findings of fact to find that the three employees, Ms. Sott, Mr. Senese and Ms. Morgan, were employed by Kent State University based on the record during the relevant period of employment and therefore OPERS contributions were appropriate. Roll call vote was taken as follows: Ms. Downs, nay; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, nay; Mr. Payne, 9

10 aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, nay; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with seven ayes and three nays. Mr. Jack Peters addressed the Board about his concerns with the Connector. The Chair thanked Mr. Peters for bringing his concerns to the Board. During the Board governance session in February 2014, one of the outcomes was streamlining Board materials and meetings. The topic of the number of Board meetings was discussed and staff was asked to explore the feasibility of skipping one meeting as long as all necessary Board business would still be accomplished for the year. Staff has reviewed the calendar for the year and determined that the July meeting could be canceled without impacting business. Mr. Schulz moved, Mr. Payne seconded, to cancel the July 2014 monthly Board and Committee meetings as reviewed and discussed with staff. Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, nay; Mr. Payne, aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, nay; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with eight ayes and two nays. Mr. Thomas moved, Mr. Maurer seconded, to authorize the Executive Director to commence the disability benefits to the eligible applicants on the first day of the month following any month in which the Board does not hold a regular meeting, with the final concurrence in the benefit being subject to the Board s ratification at its next regular meeting. Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, aye; Mr. Payne, aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. 10

11 The motion passed with all ayes. Ms. Sherry Chan, Chief Actuarial Officer, and Mr. Karl Kuszaj, Lead, Employer Services, made a presentation on service purchase changes for phase II. The proposed changes in this second phase attempt to refine the current formula that applies the same factors regardless of where a member is in his or her career, address the inequity of charging interest and requiring a minimum payment on the full amount of service available for purchase, even if the member intends to purchase a lesser amount, and further to clarify the intent of requiring members to purchase service at a rate to fully amortize the cost within 60 months. The latter will still allow the provision for members to miss payments provided that the next payment received is sufficient to cover the accrued interest and purchase a marginal amount of service credit, and to have a one-time opportunity to complete the purchase after the 60 month term has elapsed. This cost of the remaining service to purchase for the one-time opportunity will be recalculated using the calculation in effect at the time the request is made. The following changes are proposed: Modify the liability formula to make purchases at different times in a member s career actuarially neutral to avoid purchase timing gains and losses Prorate the installments and the interest charge when members purchase only a portion of the service for which they are eligible to purchase Require the minimum payment to be based upon a 60 month amortization of the service purchase cost, or $100, whichever is greater, and rejecting payments less than what can purchase a marginal amount of service Recalculate the minimum payment for the balance of the 60 month term when members make payments in excess of the 60 month amortization payment After discussion, Mr. Thomas moved, Mr. Maurer seconded, to approve the proposed service purchase changes as reviewed and discussed with staff. 11

12 Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, aye; Mr. Payne, aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with all ayes. Mr. Quinlan, Mr. Sherry and Ms. Starr provided an update on the business continuity and disaster recovery facility. Mr. Schulz moved, Mr. Thomas seconded, to authorize staff to proceed with purchasing a business continuity and disaster recovery facility at a total cost not to exceed $3 million, including building improvements as reviewed and discussed with staff. Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, nay; Mr. Payne, nay; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with eight ayes and two nays. Mr. Allen Foster and Ms. Debbie McCarthy, Assistant Government Relations Officer made a presentation on proposed changes to survivor benefits. The recommended changes are the result of a recent review by staff of current law and administrative processes governing survivor benefits and the potential legislation that would impact the survivor benefit program. The Ohio retirement systems were recently asked to comment on a draft of legislation that would change the law governing Division of Property Orders (DOPOs). This legislation has not yet been introduced. The draft was provided to the Ohio retirement systems for feedback and discussion purposes. The draft legislation would require the retirement systems to comply with a Division of Property Order (DOPO) when a member dies prior to retirement to provide a 12

13 continuing payment to a former spouse ( alternate payee ). As a result of discussions with the sponsor and representatives from the Ohio domestic relations bar, staff reviewed current law and administrative processes for survivor benefits. Staff identified two changes that will improve administration of the survivor benefit program (regardless of whether legislation is introduced that impacts DOPOs). At present, the legislation is being redrafted. If this legislation is introduced, staff believes that OPERS will have the opportunity to include these changes to the survivor benefits program. The recommended changes will ensure effective administration of survivor benefits and processing of DOPOs against these benefits as follows: Simplify the plan design of the survivor benefits program; Stabilize the monthly benefits so it becomes a predictable stream of income for surviving spouses, qualified children, and, potentially, alternate payees; Eliminate the inequity in the educational benefit eligibility requirement between go at your own pace schools and traditional schools; And, align the eligibility requirement for survivor benefits with the service retirement and disability benefits eligibility requirements. While analyzing these potential changes to DOPOs, staff reviewed current law governing the survivor benefit program. Based on this review, we are recommending two changes. If approved by the Board, these changes will improve administration of the survivor benefit program, and eliminate the disruption in monthly benefits to all qualified survivors. The changes will establish consistent eligibility requirements for survivor benefits that align with service retirement and disability eligibility requirements and changes to educational models. We are recommending these changes regardless of whether the proposed DOPO legislation moves forward in the legislative process. 13

14 (1) Increase the eligibility for survivor benefits to 60 contributing months to establish consistency with eligibility requirements for service retirement and disability benefits; (2) Remove the education requirements for children of deceased members who are ages regardless of student status and, instead, allow all qualified children to receive benefits until a specified age (19, 20, 21, or 22). Mr. Thomas moved, Mr. Schulz seconded, to authorize staff to pursue the changes to survivor benefits as reviewed and discussed with staff. Mr. Maurer asked if the motion could be separated into two motions. Mr. Thomas and Mr. Schulz withdrew their motion and agreed to two separate motions. Mr. Maurer moved, Mr. Loftus seconded, to increase the eligibility for survivor benefits to 60 contributing months to establish consistency with eligibility requirements for service retirement and disability benefits as reviewed and discussed with staff. Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, aye; Mr. Payne, aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with all ayes. Mr. Thomas moved, Mr. Schulz seconded, to remove the education requirements for children of deceased members who are ages regardless of student status and, instead, allow all qualified children to receive benefits until a specified age (19, 20, 21, or 22) as reviewed and discussed with staff. Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, nay; Mr. Payne, 14

15 aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with nine ayes and one nay. The Executive Director s monthly report was provided in advance to the Board. Mr. Tilling moved, Ms. Downs seconded, the meeting be adjourned until the next regular meeting to be held Wednesday, May 21, 2014 at 9:00 a.m. in the offices of the Board. The motion passed without dissent. The meeting adjourned at 12:10 p.m. 15

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM The monthly meeting of the Ohio Public Employees Retirement Board was held in the offices of the Board, Ohio Public Employees Retirement System building,

More information

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM The monthly meeting of the Ohio Public Employees Retirement Board was held in the offices of the Board, Ohio Public Employees Retirement System building,

More information

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM The monthly meeting of the Ohio Public Employees Retirement Board was held in the offices of the Board, Ohio Public Employees Retirement System building,

More information

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio October 25, 2017

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio October 25, 2017 Call to Order: The meeting was called to order at 1:00 p.m. Chairman asked for a moment of silence for our members who have passed in the last month. In attendance: Trustees Present: Deighton, Desmond,

More information

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio January 25, 2017

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio January 25, 2017 Call to Order: The meeting was called to order at 1:02 p.m. Chair Montgomery asked for a moment of silence for Cleveland Police Officer, Steven Fahey who died in the line of duty and for those members

More information

Ohio Police & Fire Pension Fund MINUTES Board of Trustees Minutes 140 East Town Street, Columbus, Ohio Wednesday February 29, 2012

Ohio Police & Fire Pension Fund MINUTES Board of Trustees Minutes 140 East Town Street, Columbus, Ohio Wednesday February 29, 2012 Call to Order: 1:30 pm Chair Petrick asked for a moment of silence for recently deceased members. In attendance: Trustees Present: Baker, Deighton, Heller, Huff, Montgomery, Owsiany, Wainscott, Witner

More information

Minutes of Meeting. June 23, 2016

Minutes of Meeting. June 23, 2016 Minutes of Meeting June 23, 2016 Minutes of Meeting June 23, 2016 TABLE OF CONTENTS Approval of Minutes... 1 Consent Agenda... 2 Welcome Mr. Greg Beck to MPERS Staff... 2 Investment Committee Report...

More information

Special Meeting of the Board of Trustees November 20, 2013 St. Paul, Minnesota

Special Meeting of the Board of Trustees November 20, 2013 St. Paul, Minnesota Special Meeting of the Board of Trustees November 20, 2013 Minutes St. Paul, Minnesota Call to Order The meeting was called to order by President Kunz at 8:07 a.m. Present for the Meeting were Trustees:

More information

ACA REPLACEMENT BILL WITHDRAWN

ACA REPLACEMENT BILL WITHDRAWN HIGHLIGHTS House Republicans withdrew their ACA replacement legislation, determining that it did not have enough votes to pass. As a result, the ACA will remain in place at this time. President Trump indicated

More information

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018 LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018 The Finance and Audit Committee of the Long Island Power Authority (the Authority") was convened at

More information

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING February 14-15, 2013 The Board of Directors of the met on February 14 and 15, 2013, at 333 Bush Street, San Francisco,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

CITY OF FRESNO RETIREMENT SYSTEMS REGULAR JOINT MEETING OF THE RETIREMENT BOARDS MINUTES

CITY OF FRESNO RETIREMENT SYSTEMS REGULAR JOINT MEETING OF THE RETIREMENT BOARDS MINUTES CITY OF FRESNO RETIREMENT SYSTEMS REGULAR JOINT MEETING OF THE RETIREMENT BOARDS MINUTES April 24, 2018 The Employees and Fire and Police Retirement Boards met in a joint session in Retirement Office,

More information

HOUSE REPUBLICANS PASS AMENDED AHCA

HOUSE REPUBLICANS PASS AMENDED AHCA HIGHLIGHTS House Republicans voted to pass the AHCA with several amendments. The AHCA will now move on to be considered by the Senate. The AHCA would allow states to receive waivers from essential health

More information

DES PLAINES FIREFIGHTERS PENSION FUND

DES PLAINES FIREFIGHTERS PENSION FUND DES PLAINES FIREFIGHTERS PENSION FUND 405 S. River Road Des Plaines, Illinois 60016 William Rice Jeff Vallee Paul Birger Nicholas Chiaro Jeffery Rozovics President Secretary Trustee Trustee Trustee MINUTES

More information

Social Security Administration (SSA): Budget Issues

Social Security Administration (SSA): Budget Issues Social Security Administration (SSA): Budget Issues Scott Szymendera Analyst in Disability Policy January 25, 2013 CRS Report for Congress Prepared for Members and Committees of Congress Congressional

More information

CONSTITUTION AUSTRALIAN PACKAGING COVENANT ORGANISATION LIMITED ACN

CONSTITUTION AUSTRALIAN PACKAGING COVENANT ORGANISATION LIMITED ACN CONSTITUTION AUSTRALIAN PACKAGING COVENANT ORGANISATION LIMITED ACN 614 026 587 Table of Contents 1. Name of Company 1 2. Nature of Company 1 3. Limited liability of Members and guarantee on winding up

More information

42 P a g e August 2, 2016 M I N U T E S

42 P a g e August 2, 2016 M I N U T E S 42 P a g e August 2, 2016 M I N U T E S LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING Tuesday, August 2, 2016 Technology Learning Center, 5:45 p.m. Minutes Call to Order 5:45 p.m.

More information

OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM 277 EAST TOWN STREET, COLUMBUS, OH PERS (7377)

OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM 277 EAST TOWN STREET, COLUMBUS, OH PERS (7377) OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM 277 EAST TOWN STREET, COLUMBUS, OH 43215-4642 1-800-222-PERS (7377) www.opers.org MEMORANDUM DATE: August 4, 2006 TO: FROM: OPERS Retirement Board Members Karen

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Short Title: 01 Medicaid Modernization. (Public) Sponsors: Referred to:

More information

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013 CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013 OUTLINE (NOTE: This Outline is for informational purposes only and is not a part of the Constitution and Bylaws.) ARTICLE I NAME

More information

REVISED AS OF JANUARY 11, 2017 MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

REVISED AS OF JANUARY 11, 2017 MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION REVISED AS OF JANUARY 11, 2017 MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION 300 N. LAKE AVENUE, SUITE 810, PASADENA, CALIFORNIA 91101 9:00

More information

MINUTES SUMMARY Board Meeting Thursday, November 12, 2015

MINUTES SUMMARY Board Meeting Thursday, November 12, 2015 MINUTES SUMMARY Board Meeting The regular meeting of the Dallas Police and Fire Pension System Board of Trustees was held at 8:30 a.m. on, in the Second Floor Board Room at 4100 Harry Hines Blvd., Dallas,

More information

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference.

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference. Commissioners Present Paddi LeShane, Chair Ken Lerman, Vice Chair Bill Breetz, Commissioner Mat Jasinski, Commissioner Approved Minutes Thursday, December 17 th, 2015-5:00 P.M. Regular Meeting of the Hartford

More information

56 P a g e O c t o b e r 6, M i n u t e s LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING

56 P a g e O c t o b e r 6, M i n u t e s LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING 56 P a g e O c t o b e r 6, 2 0 1 5 M i n u t e s Call to Order 5:45 p.m. LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING Tuesday, October 6, 2015, Technology Learning Center, 5:45

More information

LOMBARD FIREFIGHTERS PENSION FUND

LOMBARD FIREFIGHTERS PENSION FUND LOMBARD FIREFIGHTERS PENSION FUND George Seagraves President Terry Davis Secretary Joseph Shark Trustee Thomas Willis Trustee Paul DiRienzo Trustee THE REGULAR MEETING MINUTES OF THE LOMBARD FIREFIGHTERS

More information

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION RULE CHANGE 2018(04) COLORADO RULES OF PROCEDURE REGARDING ATTORNEY DISCIPLINE AND DISABILITY PROCEEDINGS, COLORADO ATTORNEYS FUND FOR CLIENT PROTECTION, AND MANDATORY CONTINUING LEGAL EDUCATION AND JUDICIAL

More information

ARLINGTON HEIGHTS SCHOOL DISTRICT S. Dunton Ave. Arlington Heights, Illinois School Board Meeting Minutes January 14, 2016

ARLINGTON HEIGHTS SCHOOL DISTRICT S. Dunton Ave. Arlington Heights, Illinois School Board Meeting Minutes January 14, 2016 ARLINGTON HEIGHTS SCHOOL DISTRICT 25 1200 S. Dunton Ave. Arlington Heights, Illinois 60005 School Board Meeting Minutes January 14, 2016 Regular Meeting into Closed Session David Page, President of the

More information

STATE OF OHIO State Employment Relations Board. Conciliation Guidebook

STATE OF OHIO State Employment Relations Board. Conciliation Guidebook STATE OF OHIO State Employment Relations Board Conciliation Guidebook January 2019 Table of Contents CONCILIATION GUIDEBOOK... 4 Purpose... 4 Conciliation Process... 4 Conciliation Eligibility... 4 Conciliation

More information

SUPERINTENDENT S CONTRACT ADDENDUM

SUPERINTENDENT S CONTRACT ADDENDUM SUPERINTENDENT S CONTRACT ADDENDUM By mutual consent of the parties in the manner permitted by Ind. Code 20-28-8-6, this agreement ( Contract ) alters the basic teacher contract for the employment of as

More information

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Senate Health Care Committee Substitute Adopted //1 Senate Appropriations/Base

More information

2016 MUNICIPAL EMPLOYEES RETIREMENT BOARD MOTIONS

2016 MUNICIPAL EMPLOYEES RETIREMENT BOARD MOTIONS JANUARY 21, 2016 BOARD MEETING Election of Board Chairperson Mr. DeRose stated the first item of business is election of officers for 2016. Mr. DeRose conducted the election for Chairperson. Nominations

More information

COUNTY OF YOLO, CALIFORNIA 457 DEFERRED COMPENSATION PLAN COMMITTEE CHARTER

COUNTY OF YOLO, CALIFORNIA 457 DEFERRED COMPENSATION PLAN COMMITTEE CHARTER I. INTRODUCTION COUNTY OF YOLO, CALIFORNIA 457 DEFERRED COMPENSATION PLAN COMMITTEE CHARTER The Board of Supervisors has approved certain benefits for Yolo County employees stipulated in Internal Revenue

More information

The Provincial Court Act, 1998

The Provincial Court Act, 1998 1 The Provincial Court Act, 1998 being Chapter P-30.11* of the Statutes of Saskatchewan, 1998 (effective June 11, 1998, except subsection 66(1)) as amended by The Statutes of Saskatchewan, 2001, c.51;

More information

Portland Association of Teachers Bylaws

Portland Association of Teachers Bylaws Portland Association of Teachers Bylaws ARTICLE 1 NAME The name of this Association shall be Portland Association of Teachers (PAT) of the Oregon Education Association (OEA) and the National Education

More information

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio January 24, 2018

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio January 24, 2018 Call to Order: The meeting was called to order at 1:00 p.m. Chair Jeffrey Moore asked for a moment of silence for those members who have passed in the last month. In attendance: Trustees Present: Desmond,

More information

SUPERINTENDENT S EMPLOYMENT CONTRACT ADDENDUM TO BASIC REGULAR TEACHER CONTRACT

SUPERINTENDENT S EMPLOYMENT CONTRACT ADDENDUM TO BASIC REGULAR TEACHER CONTRACT SUPERINTENDENT S EMPLOYMENT CONTRACT ADDENDUM TO BASIC REGULAR TEACHER CONTRACT This contract (hereinafter this Contract ) alters the basic teacher contract for the employment of John A. Scioldo II as

More information

Governance Policy. Adopted December 2, 2011

Governance Policy. Adopted December 2, 2011 Governance Policy Adopted December 2, 2011 Governance Policy Purpose The Rules and Regulations of the TVA Retirement System ( Rules and Regulations ) governing the operations of the Tennessee Valley Authority

More information

BOARD GOVERNANCE POLICY MANUAL. September 30, Page

BOARD GOVERNANCE POLICY MANUAL. September 30, Page BOARD GOVERNANCE POLICY MANUAL September 30, 2017 1 Page TABLE OF CONTENTS I. PURPOSE...3 Mission Statement Vision Statement Core Values II. AUTHORITY...3 III. FIDUCIARY DUTIES...3 Duty of Loyalty Duty

More information

The Police Pension Fund VILLAGE OF LOMBARD

The Police Pension Fund VILLAGE OF LOMBARD The Police Pension Fund VILLAGE OF LOMBARD 235 EAST WILSON AVE. LOMBARD, IL 60148 MINUTES OF THE REGULAR MEETING APRIL 17, 2017 A regular meeting of the Lombard Police Pension Fund Board of Trustees was

More information

MINUTES. Monroe County Employees Retirement System Board of Trustees Monday, May 7, 2018

MINUTES. Monroe County Employees Retirement System Board of Trustees Monday, May 7, 2018 MINUTES Trustees Monday, May 7, 2018 1. Call to Order A regular meeting of the Trustees was called to order at 5:00 PM on May 7, 2018 at the Mary K. Daume Library Service Center at 840 South Roessler Street,

More information

Constitution of Scales Corporation Limited

Constitution of Scales Corporation Limited Constitution of Scales Corporation Limited INTERPRETATION 1 Defined terms 1.1 In this constitution the following expressions have the following meanings: Act means the Companies Act 1993; Company means

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015 Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes November 18, 2015 BOARD MEMBERS PRESENT Rod Austin Dennis Butts Jerry Herbe Terrence Holman Vicki Hornbeck Katharine

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

Housing & Redevelopment Authority Roseville City Hall Council Chambers, 2660 Civic Center Drive Minutes Monday, January 19, 2010 at 6:00 p.m.

Housing & Redevelopment Authority Roseville City Hall Council Chambers, 2660 Civic Center Drive Minutes Monday, January 19, 2010 at 6:00 p.m. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 Housing & Redevelopment Authority Roseville City

More information

A G E N D A. July 8, 2008

A G E N D A. July 8, 2008 A G E N D A NEWPORT-MESA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education to "Conduct the District's Business in Public" Roderick H. MacMillian Board Meeting Room District Education Center

More information

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm AGENDA SPECIAL MEETING TO CONDUCT A STUDY SESSION AND TO TAKE CERTAIN ACTIONS DESCRIBED IN THE AGENDA EL CAMINO HOSPITAL BOARD OF DIRECTORS Wednesday, January 4, 2017 5:30 pm Conference Rooms A & B (ground

More information

1. PUBLIC DEBT LIMIT INCREASE 2. CORPORATE MINIMUM TAX

1. PUBLIC DEBT LIMIT INCREASE 2. CORPORATE MINIMUM TAX JOINT EXPLANATORY STATEMENT OF THE COMMITTEE OF CONFERENCE The managers on the part of the House and the Senate at the conference on the disagreeing votes of the two Houses on the amendments of the Senate

More information

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE SECTION 1. TITLE AND AUTHORITY. This Ordinance is enacted pursuant to the provisions of California Public Utilities Code Section 131265, and may be referred to as the San Francisco County Transportation

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, 2017 9:00 A.M. George Osborne Division 1 Michael Raffety

More information

Australian Institute of Company Directors Constitution

Australian Institute of Company Directors Constitution Australian Institute of Company Directors Constitution Table of Contents 1. Preliminary... 4 1.1 Definitions and interpretation... 4 1.2 Name and nature of the Institute... 4 1.3 Replaceable rules... 4

More information

Contact: Title: Phone:

Contact: Title:   Phone: Page 1 of 14 Responsible Officer: Responsible Office: Issuance Date: Effective Date: Last Review Date: Scope: Contact: Title: Email: Phone: TABLE OF CONTENTS I. POLICY SUMMARY... 2 II. DEFINITIONS... 2

More information

Graco Inc. Board of Directors September 20, 2013 Corporate Governance Guidelines

Graco Inc. Board of Directors September 20, 2013 Corporate Governance Guidelines Graco Inc. Board of Directors September 20, 2013 Corporate Governance Guidelines The following guidelines are adopted by the Governance Committee of the Board of Directors to set forth the standards of

More information

Board of Education Meeting

Board of Education Meeting Board of Education Meeting Galion Middle School Computer Lab Tuesday, January 9, 2018, 2018 5:45pm Present: ; Mr. Brian Owens, Board of Education ; Mrs. Charlene Parkinson, Treasurer; Mr. James Grubbs,

More information

City of Grand Prairie Page 1

City of Grand Prairie Page 1 City of Grand Prairie City Hall 317 College Street Grand Prairie, Texas Meeting Agenda Sports Facilities Development Corporation Monday, August 25, 2014 6:00 PM Council Briefing Room Regular Meeting Call

More information

Questions and Answers for POS Facilitated Enrollment Administered by WellPoint, Inc. Submission Guidelines. Frequently Asked Questions

Questions and Answers for POS Facilitated Enrollment Administered by WellPoint, Inc. Submission Guidelines. Frequently Asked Questions The Point of Sale (POS)-Facilitated Enrollment program is being administered by WellPoint, Inc. Claims will be processed under BIN 610575 for Anthem Prescription Management. The following is a list of

More information

RULES CHESAPEAKE CIRCUIT COURT

RULES CHESAPEAKE CIRCUIT COURT FIRST JUDICIAL CIRCUIT OF VIRGINIA RULES OF THE CHESAPEAKE CIRCUIT COURT 2006 Last Revised: October 3, 2017 TABLE OF RULES Rule 1... Terms of Court Rule 2... Holidays Rule 3... Cover Sheets for Filing

More information

Montgomery Blair High School Constitution of the Student Government Association

Montgomery Blair High School Constitution of the Student Government Association Preamble We, the Student Government Association (SGA) of Montgomery Blair High School, in order to form a more perfect council, believe that: I. The SGA will strive to express the feelings and opinions

More information

State of California Health and Human Services Agency Department of Health Care Services

State of California Health and Human Services Agency Department of Health Care Services State of California Health and Human Services Agency Department of Health Care Services JENNIER KENT DIRECTOR EDMUND G. BROWN JR. GOVERNOR DATE: MHSUDS INFORMATION NOTICE NO.: 18-010 TO: SUBJECT: COUNTY

More information

RESOLUTION E04-15 APPROVAL OF PRESIDENTIAL EMPLOYMENT AGREEMENT FOR DR. RICK S. KURTZ

RESOLUTION E04-15 APPROVAL OF PRESIDENTIAL EMPLOYMENT AGREEMENT FOR DR. RICK S. KURTZ RESOLUTION E04-15 APPROVAL OF PRESIDENTIAL EMPLOYMENT AGREEMENT FOR DR. RICK S. KURTZ WHEREAS, the Board of Trustees of Shawnee State University approved Resolution E02-15 at a special meeting held on

More information

BVA Marching Band Boosters, Inc. By-Laws

BVA Marching Band Boosters, Inc. By-Laws BVA Marching Band Boosters, Inc. By-Laws ARTICLE I. NAME. The name of this organization shall be "BVA Marching Band Boosters, Inc." ARTICLE II. MISSION. The mission of BVA Marching Band Boosters, Inc.

More information

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017 MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017 The Preble County Governing Board held a Regular Meeting on Wednesday, March 22, 2017 at 5:30 p.m. at the Preble County

More information

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair AGENDA FINANCE COMMITTEE MEETING OF THE EL CAMINO HOSPITAL BOARD Monday, April 22, 2019 5:30 pm Conference Rooms A&B (Ground Floor) El Camino Hospital 2500 Grant Road Mountain View, CA 94040 MISSION: To

More information

NATIONAL PURCHASING COOPERATIVE BYLAWS 1. PURPOSE 2. MEMBERSHIP 3. WITHDRAWAL FROM MEMBERSHIP 4. GOVERNANCE

NATIONAL PURCHASING COOPERATIVE BYLAWS 1. PURPOSE 2. MEMBERSHIP 3. WITHDRAWAL FROM MEMBERSHIP 4. GOVERNANCE NATIONAL PURCHASING COOPERATIVE BYLAWS The National Purchasing Cooperative ( Cooperative ) was established on May 26, 2010, by the entry of certain governmental entities into an Organizational Interlocal

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of The Human Resources/Audit-Finance Committee Meeting of April 26, 2011

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of The Human Resources/Audit-Finance Committee Meeting of April 26, 2011 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Human Resources/Audit-Finance Committee Meeting of April 26, 2011 The Human Resources and Audit-Finance Committees of the

More information

SCHOOL BUSINESS ADMINISTRATOR/BOARD SECRETARY AGREEMENT

SCHOOL BUSINESS ADMINISTRATOR/BOARD SECRETARY AGREEMENT SCHOOL BUSINESS ADMINISTRATOR/BOARD SECRETARY AGREEMENT This Agreement, made and entered into this 28 th day of September, 2010 between Mrs. Teresa E. Barna, hereinafter Mrs. Barna, and the Lopatcong Township

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, October 24, 2018 at 8:00 a.m.

The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, October 24, 2018 at 8:00 a.m. The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, October 24, 2018 at 8:00 a.m. Location: Health Care Foundation of Greater Kansas City (HCF) 2300

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

Delaware State Supplemental Rebate Agreement And (Manufacturer) As used in this Agreement, the following terms have the following

Delaware State Supplemental Rebate Agreement And (Manufacturer) As used in this Agreement, the following terms have the following Delaware State Supplemental Rebate Agreement And (Manufacturer) The Delaware Department of Health and Social Services, Division of Medicaid and Medical Assistance (hereinafter Department or DMMA ) and

More information

MISSISSIPPI MEDICAID SUPPLEMENTAL DRUG REBATE AGREEMENT

MISSISSIPPI MEDICAID SUPPLEMENTAL DRUG REBATE AGREEMENT State of Mississippi Division of Medicaid MISSISSIPPI MEDICAID SUPPLEMENTAL DRUG REBATE AGREEMENT This Agreement is entered into by the following parties on the date last signed below: Pharmaceutical Manufacturer

More information

President Quigley called the regular meeting to order at 7:00 p.m., with a salute to the flag. The following were present:

President Quigley called the regular meeting to order at 7:00 p.m., with a salute to the flag. The following were present: MINUTES OF THE BOARD OF DIRECTORS ZONE 7 ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT REGULAR MEETING December 16, 2009 President Quigley called the regular meeting to order at 7:00 p.m.,

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS 1. Definition of this Model Investment Club: This is a model club; therefore, open to observation by those who would wish to learn

More information

SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3

SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3 SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3 NOVEMBER 17, 2015 This memorandum summarizes the changes to the redevelopment dissolution law with the adoption of SB 107. Please contact us to get the

More information

City of Columbus. Zoning Board of Adjustment. Rules of Procedures

City of Columbus. Zoning Board of Adjustment. Rules of Procedures Zoning Board of Adjustment Rules of Procedures ARTICLE I - Meetings Regular meetings of the Zoning Board of Adjustment (ZBA) shall be held at 6:30 p.m., on the second Tuesday of each month. The City Manager,

More information

Board of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois

Board of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois Board of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois OCTOBER 2012 REGULAR BOARD MINUTES Date: RE: 10.17.12

More information

YELLOW SPRINGS BOARD OF EDUCATION

YELLOW SPRINGS BOARD OF EDUCATION YELLOW SPRINGS BOARD OF EDUCATION Regular Session July 12, 2018 7:00 p.m. Our Vision: Becoming a school district of creativity and innovation Our Mission: Helping all of our students become successful

More information

ACA Roundtable. Western Pension & Benefits Council, Seattle Chapter. March 21, 2017

ACA Roundtable. Western Pension & Benefits Council, Seattle Chapter. March 21, 2017 Western Pension & Benefits Council, Seattle Chapter ACA Roundtable March 21, 2017 Mikel T. Gray, Milliman Melanie Curtice, Perkins Coie Jodi Glandon, Weyerhaeuser Company Perkins Coie LLP 2015 Federal

More information

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED ADOPTED: SEPTEMBER, 2007 AMENDED: JULY, 2010; JUNE, 2016 JANUARY, 2017 --------, 2017 BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED (EFFECTIVE,

More information

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018 EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018 Chair Mary Ann Borgeson called the meeting to order at 3:33 p.m. Announcing that a copy of the Nebraska

More information

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS Adopted August 11, 1993 Amended by Resolution Nos. 94-0297, 94-2571, 94-3328, 94-3675, 95-1545, 95-2450, 95-2451, 95-2760, 95-4204, 96-0713, 98-3005,

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES MEETING OF THE BOARD Wednesday, May 19, 2010, 4:00 p.m. PRESENT: PRESIDING: William Gillispie, Barbara Hayde, Jeanne Holihan, Jane Katsuyama,

More information

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 The Board meeting was held at the DDRB Office, 1025 Country Club Road, St. Charles, MO 63303. Dan

More information

MNsure. DRAFT Procurement Policies and Procedures. Section 1. Statement of Purpose. Section 2. Statutory Authority. Section 3. Conflicts of Interest

MNsure. DRAFT Procurement Policies and Procedures. Section 1. Statement of Purpose. Section 2. Statutory Authority. Section 3. Conflicts of Interest MNsure DRAFT Procurement Policies and Procedures Section 1 Statement of Purpose These procurement policies and procedures are intended to establish an open, competitive and transparent procurement process

More information

United States Amateur Boxing, Inc.

United States Amateur Boxing, Inc. 2004 BYLAWS FOR LOCAL BOXING COMMITTEES NOTE: The form and content of these Bylaws are mandatory in their entirety for all LBCs, except that some sections may be modified within guidelines set forth in

More information

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT THIS COLORADO C-PACE NEW ENERGY IMPROVEMENT PARTICIPATION AGREEMENT (the Agreement ) is made and entered into, by and between the

More information

STARBUCKS CORPORATION CORPORATE GOVERNANCE PRINCIPLES AND PRACTICES FOR THE BOARD OF DIRECTORS

STARBUCKS CORPORATION CORPORATE GOVERNANCE PRINCIPLES AND PRACTICES FOR THE BOARD OF DIRECTORS STARBUCKS CORPORATION CORPORATE GOVERNANCE PRINCIPLES AND PRACTICES FOR THE BOARD OF DIRECTORS Revised June 4, 2013 Purpose The Board of Directors (the Board ) of Starbucks Corporation (the Company ) is

More information

STATE EMPLOYMENT RELATIONS BOARD CONCILIATION GUIDEBOOK

STATE EMPLOYMENT RELATIONS BOARD CONCILIATION GUIDEBOOK STATE EMPLOYMENT RELATIONS BOARD CONCILIATION GUIDEBOOK TABLE OF CONTENTS Purpose... 1 Conciliation Process. Conciliation Eligibility... Conciliation Order..... Panel Distribution.... Selection From Panel...

More information

Airport Staff: Victoria Villa, Clerk Ty Minnick Ben Johnson Ben Peck Chance Ballegeer Fidel Lucero Brian Harrison. April 19, 2016 Minutes Page 1

Airport Staff: Victoria Villa, Clerk Ty Minnick Ben Johnson Ben Peck Chance Ballegeer Fidel Lucero Brian Harrison. April 19, 2016 Minutes Page 1 Grand Junction Regional Airport Authority Board Board Meeting and Workshop Meeting Minutes April 19, 2016 EXECUTIVE SESSION Time: 3:00PM I. Call to Order II. Approval of Agenda III. III. IV. Motion into

More information

May 14 June 11 June 25 July 9

May 14 June 11 June 25 July 9 May 14 June 11 June 25 July 9 MINUTES OF THE MEETING OF THE NEW JERSEY INDIVIDUAL HEALTH COVERAGE PROGRAM BOARD AT THE OFFICES OF THE NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE TRENTON, NEW JERSEY

More information

OREGON ASSOCIATION ON HIGHER EDUCATION AND DISABILITY BY-LAWS Updated December 2014 PREAMBLE

OREGON ASSOCIATION ON HIGHER EDUCATION AND DISABILITY BY-LAWS Updated December 2014 PREAMBLE OREGON ASSOCIATION ON HIGHER EDUCATION AND DISABILITY BY-LAWS Updated December 2014 PREAMBLE The Oregon Association on Higher Education and Disability (ORAHEAD) is a coalition of professionals from public

More information

HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station Beacon Point Hoffman Estates, IL July 8, 2014 at 9:30 am MEETING MINUTES

HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station Beacon Point Hoffman Estates, IL July 8, 2014 at 9:30 am MEETING MINUTES HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station 24 575 Beacon Point Hoffman Estates, IL 60192 847-695-8502 July 8, 2014 at 9:30 am MEETING MINUTES I. Call to Order. Meeting called to order at 9:35 am.

More information

ARTICLES OF ASSOCIATION TEVA PHARMACEUTICAL INDUSTRIES LIMITED

ARTICLES OF ASSOCIATION TEVA PHARMACEUTICAL INDUSTRIES LIMITED Translated from the Hebrew ARTICLES OF ASSOCIATION of TEVA PHARMACEUTICAL INDUSTRIES LIMITED A Limited Liability Company Updated on December 17, 2018 Translated from the Hebrew TABLE OF CONTENTS A. INTRODUCTION...

More information

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING January 11, 2018

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING January 11, 2018 MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING January 11, 2018 I. Roll Call Meeting of the Wayne County Airport Authority Board called to order at 2:00 p.m. at the Michael Berry Administration Building,

More information

NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES

NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES The Lincolnwood Police Pension Fund Board of Trustees will conduct a regular meeting on Thursday, January 24, 2019 at

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,

More information

OHIO MEDICAID SUPPLEMENTAL REBATE AGREEMENT

OHIO MEDICAID SUPPLEMENTAL REBATE AGREEMENT Ohio Department of Medicaid OHIO MEDICAID SUPPLEMENTAL REBATE AGREEMENT This Agreement is entered into by the following parties on the date last signed below: Pharmaceutical Manufacturer ( Manufacturer

More information

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:06 a.m.

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:06 a.m. WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING Wednesday, October 17, 2018 Laurel, Maryland Chair T. Eloise Foster called the meeting to order at 10:06 a.m., in the Auditorium

More information