MINUTES Board of Trustees May 20, 2016

Similar documents
MINUTES Board of Trustees February 18, 2016

MINUTES Board of Trustees October 28, 2016

MINUTES Board of Trustees August 21-22, 2017

Minutes of Meeting. June 23, 2016

The Chair of the Board shall be Chair of the Executive Committee.

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

County of Santa Clara Fairgrounds Management Corporation

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

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

DES PLAINES FIREFIGHTERS PENSION FUND

Cedar Pointe Community Development District

LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING NOVEMBER 16, 2015

Governance & Policy Committee

Board of Trustees Ventura County Community College District

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board meeting of December 11, 2015.

MINUTES SUMMARY Board Meeting Thursday, November 12, 2015

LOMBARD FIREFIGHTERS PENSION FUND

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION

BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC.

AUDIT AND RISK COMMITTEE

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE POLICIES. Adopted by the Board of Trustees

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

AGENDA Board of Directors Conference Call

Minutes. Oral Requests and Communications from the Audience/Staff None

AGENDA. Board of Directors. Annual Meeting

Social Security Administration (SSA): Budget Issues

A motion was made by Droste, seconded by Pohlman to amend the consent agenda by adding the following:

MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING. In Open Session

Board Basics: The Dos and Don ts of Board Voting R EGINA HOPKINS D.C. BAR PRO BONO CENTER JANUARY 26, 2016

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

Board of Trustees Meeting Minutes Friday, October 22, 2010 DRI, 2215 Raggio Pkwy., Reno, NV 89512

USA Gymnastics Interim Board of Directors Meeting April 29, 2018 Indianapolis, IN

The Board of Trustees of Oregon State University

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NATIONAL BYLAWS

Notice to Our Members January 14, 2019

Suite N Clark Street Chicago Illinois (312) Fax (312)

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

A Message From The Chair /08 Annual Report 91 Summary of Meetings 92 Financial Statements 96 Corporate Directory 99

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. In Open Session

NORTHERN TRUST PROXY VOTING POLICIES, PROCEDURES AND GUIDELINES. Revised 11/03/14 NTAC:3NS-20

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

EXECUTIVE BOARD Committee Meeting Minutes

Public Agency Compensation Trust. Date: April 28, 2005 Time: 5:00 p.m.

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE

Directors present in person: Darrel Farkus (Oxford); Neil Sullivan (DOBI).

Clark County Stadium Authority Board

Governance Policy. Adopted December 2, 2011

BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation

THE MIDDLE STATES COMMISSION ON HIGHER EDUCATION (A Pennsylvania Nonprofit Corporation) BYLAWS Adopted and Effective as of November 17, 2016

MINUTES KCTCS Board of Regents Executive Committee Meeting March 15, 2018

10 South Batavia Avenue Batavia, IL (630) FAX (630)

Finance Committee Rock Island County Board October 17, 2008

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation

Key Stepping Stones on the NC ABLE Timeline

San Francisco Triathlon Club Bylaws

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

Agenda Executive Board Meeting

BY-LAWS OF SKAGIT LAND TRUST. Article I MEMBERSHIP. Article III ANNUAL MEETING

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016

UNITED STATES SAILING FOUNDATION A DELAWARE NONPROFIT CORPORATION UNITED STATES SAILING FOUNDATION BYLAWS ( BYLAWS )

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BYLAWS. 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA.

Governance and Audit Committee MINUTES

The Companies Act Community Interest Company Limited by Shares. Articles of Association. Gawcott Fields Community Solar Project C.I.C.

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES

KANSAS GRAZING LANDS COALITION, INC. BYLAWS. Article I Offices

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall.

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018)

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

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

MINUTES. Personnel & Resource Committee roll call attendance was taken. Trustee Miller, present; Trustee Vasquez, present. APPROVAL OF MINUTES

Approved MINUTES

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

SPEED S.E.J.A. #802 GOVERNING BOARD MEETING MINUTES. Regular Meeting SPEED Governing Board SPEED Building 7:00 p.m. July 14, 2011

CONSTITUTION AND BY-LAWS ALABAMA BEEF CATTLE IMPROVEMENT ASSOCIATION AUBURN, ALABAMA. Updated April, 2008.

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. March 28, 2017

Sandi Cherry-Present Rob Cline-Present Thom Davis Present Amber McCalvin-Absent Sandi Poe Present Amber McCalvin entered at 6:02pm

Minutes of the Combined Meeting of the Audit and Finance Committees of the University of Louisville Board of Trustees.

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

Articles of Association of Institutional Investors Group on Climate Change Limited

ORDINANCE NO SECRETARY S CERTIFICATE

Bylaws. Just In Time For Foster Youth, A California Nonprofit Public Benefit Corporation. 24 September 2015 FINAL

Transcription:

MINUTES Board of Trustees The regular meeting of the Board of Trustees of the Illinois Teachers Retirement System was held on at the Springfield office of the Illinois Teachers Retirement System, 2815 West Washington Street. Dr. Tony Smith, President, called the meeting to order at 9:33 a.m. A quorum was present. Roll Call attendance was taken with the following trustees present: Mark Bailey, Ann Deters, Rainy Kaplan, Bob Lyons, Sandy Stuart (departed 10:30 a.m.), Sonia Walwyn, Cinda Klickna, Vice President and Dr. Tony Smith, President. Absent: Mike Busby, Andy Hirshman, Dan Winter, and Randy Winters. Others present: Dick Ingram, Executive Director; Stan Rupnik, Chief Investment Officer; Ken Musick, Sr. Investment Officer; Marcy Dutton, Chief Legal Counsel; Cynthia Fain, Sr. Legal Counsel; Jana Bergschneider, Chief Financial Officer; Tom Smith, Chief Technology Officer; Gina Larkin, Chief Human Resources Officer; Sally Sherman, Chief Benefits Officer; Kathleen Farney, Director of Research; Stacy Smith, Director of Internal Audit; Tassi Maton, Sr. Internal Auditor; Christina Baker, Internal Auditor; Dave Urbanek, Director of Communications; Deron Bertolo, Director of Investment Operations; Rich Frankenfeld, Director of Outreach; Tammy Green, Assistant to the Executive Director; Sue Billington, Executive Assistant; Becky Gratsinger, RV Kuhns (Investment Consultant); Andrew Bodewes (Legislative Consultant); and Pat O Hara, Cavanagh & O Hara (Fiduciary Counsel). Visitors present: Don Davis, IRTA; Will Lovett, IEA; Gayla Dial, IEA-R; and Jason Parks, Loop Capital. PUBLIC COMMENT There were no public comments. APPROVAL OF MINUTES A draft of the March 30, 2016 minutes of the Board meeting was sent to the trustees for prior review. On a motion by Trustee Bailey, seconded by Trustee Walwyn, the Board approved the minutes as presented. President Smith abstained from voting.

Page 2 INVESTMENT COMMITTEE REPORT Cash Withdrawal On a motion by Sandy Stuart, seconded by Rainy Kaplan, it was resolved: To withdrawal up to 1.0 percent of the total fund s value, or $438.3 million based on the March 31, 2016 ending market value. Watch List 3/31/16 On a motion by Ann Deters, seconded by Tony Smith, it was resolved: To accept the 3/31/16 watch list, as presented. Cramer Rosenthal McGlynn - Termination On a motion by Mark Bailey, seconded by Sandy Stuart, it was resolved: To ratify termination of Cramer Rosenthal McGlynn s 2.0 percent domestic equity SMID cap mandate. Consent to Assignment Global Equity On a motion by Rainy Kaplan, seconded by Sonia Walwyn, it was resolved: Consent to assignment of Fiduciary Management Associates existing Investment Management Agreement to Mesirow Financial, as presented.

Page 3 Consent to assignment of Apex Capital Management s existing Investment Management Agreement to Fierra Capital Corporation, as presented. LCM Partners - Fixed Income On a motion by Sonia Walwyn, seconded by Ann Deters, it was resolved: To commit $100 million to LCM Partners Credit Opportunities Fund III, L.P. within the income special situations allocation, subject to successful completion of legal documentation. Source of funds shall be TRS cash accounts or other accounts based on asset allocation or rebalancing objectives. Pemberton Fixed Income On a motion by Rainy Kaplan, seconded by Tony Smith, it was resolved: To commit $50 million to Pemberton European Mid-Market Debt Fund I, L.P. within the income special situations allocation. Source of funds shall be TRS cash accounts or other accounts based on asset allocation or rebalancing objectives. Global Fixed Income Asset Class On a motion by Tony Smith, seconded by Sandy Stuart, it was resolved: To approve recommendations within the global fixed income asset class, as presented. Dolan McEniry s high yield composite within the existing mandate with a 35/65% split (high yield/core) and +/-5% range.

Page 4 Increase to the maximum range to fixed income special situations to 20.0% of the asset class. Apollo Co-Investment Private Equity On a motion by Ann Deters, seconded by Mark Bailey, it was resolved: To ratify the commitment of up to $30 million to the co-investment with Apollo Investment Fund III, L.P. Oaktree Infrastructure On a motion by Mark Bailey, seconded by Cinda Klickna, it was resolved: To commit up to $150 million to Oaktree Infrastructure Fund V, L.P. within the targeted real return allocation, subject to successful completion of legal documentation and completion of additional due diligence. Source of funds shall be TRS cash accounts, passive/enhanced index accounts or other accounts based on asset allocation or rebalancing objectives. Roll call resulted in affirmative voice votes from Trustees Bailey, Kaplan, Lyons, Walwyn, Klickna, and Smith. Votes of opposition were heard from Trustees Deters and Stuart. Motion FAILED. Astorg Asset Management Private Equity On a motion by Cinda Klickna, seconded by Sandy Stuart, it was resolved: To commit up to 50 million to Astorg VI, L.P. Source of funds shall be TRS cash accounts, or other accounts based on asset allocation or rebalancing objectives.

Page 5 EQT Services Limited Private Equity On a motion by Ann Deters, seconded by Rainy Kaplan, it was resolved: To commit up to 75 million to EQT Midmarket Europe, L.P. Source of funds shall be TRS cash accounts, or other accounts based on asset allocation or rebalancing objectives. RCP Advisors Private Equity On a motion by Rainy Kaplan, seconded by Sandy Stuart, it was resolved: To commit $200 million to a separate account with RCP Advisors, LLC. Source of funds shall be TRS cash accounts, or other accounts based on asset allocation or rebalancing objectives. Shasta Ventures Management Private Equity On a motion by Rainy Kaplan, seconded by Ann Deters, it was resolved: To commit up to $25 million to Shasta Ventures V, L.P. contingent upon successful negotiation of legal documentation and completion of staff due diligence. Source of funds shall be TRS cash account, or other accounts based on asset allocation or rebalancing objectives. Sofinnova Private Equity On a motion by Rainy Kaplan, seconded by Cinda Klickna, it was resolved: To commit up to $65 million to Sofinnova Venture Partners X, L.P. contingent upon successful negotiation of legal documentation and completion of staff due diligence. Source of funds shall be TRS cash

Page 6 accounts, or other accounts based on asset allocation or rebalancing objectives. Grain Management On a motion by Tony Smith, seconded by Mark Bailey, it was resolved: To commit up to $50 million to Grain Communications Opportunity Fund, L.P. pending completion of due diligence, contract negotiation and internal staff approval. Source of funds shall be TRS Emerging Manager Program. Transition Managers On a motion by Cinda Klickna, seconded by Sonia Walwyn, it was resolved: To approve the available pool of transition managers, as presented. Citi Loop Macquarie Northern Trust Penserra RULES & PERSONNEL COMMITTEE The Rules & Personnel Committee proposed standing committee slates effective July 15, 2016. On a motion by Tony Smith, seconded by Rainy Kaplan, it was resolved: To approve the FY 17 standing committees, as presented. Vice President: Cinda Klickna Investment: All Trustees, Mike Busby, Chair; Bob Lyons, Vice Chair

Page 7 Audit Committee: Bob Lyons Chair; Mark Bailey, Vice Chair; Andy Hirshman, Ann Deters, Randy Winters Legislative: Rainy Kaplan, Chair; Cinda Klickna, Vice Chair; Bob Lyons, Andy Hirshman, Dan Winter Rules & Personnel: Mark Bailey, Chair; Mike Busby, Vice Chair; Rainy Kaplan, Cinda Klickna, Sonia Walwyn Diversity: Mike Busby, Chair; Rainy Kaplan, Vice Chair; Bob Lyons, Sonia Walwyn, Dan Winter Claims Hearing: Sonia Walwyn, Chair; Mark Bailey, Vice Chair; Dan Winter, Rainy Kaplan-alternate Administrative Rules On a motion by Sonia Walwyn, seconded by Cinda Klickna, it was resolved: To promulgate the following amendments to TRS Administrative Rules through the JCAR process, as presented: Subpart F: Annuitants and Beneficiaries Housekeeping update to Section 1650.530(a) Repeal Subpart N: Payroll Deduction Program and relocate Section 1650.1205 into Subpart E as a new Section 1650.486. Subpart P: Competitive Selection Procedures for Investment Services New Section 1650.3017 Candidate Profile for Investment Manager Searches AUDIT COMMITTEE REPORT FY 17-18 Internal Audit Plan On a motion by Mark Bailey, seconded by Rainy Kaplan, it was resolved: To approve the FY 2017 and 2018 Internal Audit Plan, as presented.

Page 8 Revised FY 16-17 Internal Audit Plan On a motion by Mark Bailey, seconded by Rainy Kaplan, it was resolved: To approve the revised FY 2016 and 2017 Internal Audit Plan, as presented. LEGISLATIVE COMMITTEE REPORT On a motion by Cinda Klickna, seconded by Tony Smith, it was resolved: To SUPPORT Senate Bill 436, as amended, which reduces the federal contribution rate to normal cost effective July 1, 2016. EXECUTIVE DIRECTOR S REPORT Strategic Plan Update Vision: To be recognized by our members and the public as dedicated to the highest professional standards of service and accountability; despite operating in the nation s most challenging environment for public pension plans. Mission: TRS will continually deliver the retirement security promised to our members by maintaining the highest and most efficient level of service and by living our values. Director Ingram summarized the strategic plan with FY 17 strategic goals and action items. Documentation is on file. On a motion by Cinda Klickna, seconded by Bob Lyons, it was resolved: To approve the FY17 strategic plan, as presented. FY 2017 Budget and Contracts > $50,000 Jana Bergschneider, Chief Financial Officer, provided a brief overview of the FY 17 budget initiatives and contracts over $50,000. Documentation is on file. Discussion was held on

Page 9 the presentation of the budget comparing current year actual to the proposed budgeted amount. In addition, Director Ingram submitted a long term strategic capital and operating plan for fiscal years 18-20. Documentation is on file. On a motion by Ann Deters, seconded by Sandy Stuart, it was resolved: To approve the FY 17 administrative budget and listing of contracts over $50,000, as presented. FY 2017 Meeting Calendar The Board Bylaws, Article III, Section 1 requires regular meetings of the Board shall be scheduled at the beginning of each fiscal year. The meeting calendar is located on the TRS website: trs.illinois.gov About TRS/trustees/meetings. On a motion by Ann Deters, seconded by Tony Smith, and by unanimous voice vote, the following meeting dates were approved and will be held at the Springfield office. The FY 17 calendar of TRS Committee/Board meetings: August 24-26, 2016 February 15-17, 2017 October 26-28, 2016 April 5-7, 2017 December 12-14, 2016 May 17-19, 2017 June 21-22, 2017 (tentative) Financial Statement and Administrative Expenses The financial statement and administrative expenses for the quarter ended March 31, 2016 were sent to the trustees for review. The reports are on file. On a motion by Cinda Klickna, seconded by Mark Bailey, it was resolved: To approve the administrative expenses for the quarter ended March 31, 2016, as presented. Roll call resulted in affirmative voice votes from Trustees Bailey, Kaplan, Lyons, Stuart, Walwyn, Klickna, and Smith. Trustee Deters abstained from voting. Motion CARRIED. (Trustee Stuart departs)

Page 10 Miscellaneous Reports The following reports are on file. Member Services Statistical Report for the period January through April 30, 2016 EEOC Report for the quarter ending March 31, 2016 TRAVEL Annual Travel Pursuant to Public Act 96-0006, the Board must vote annually to authorize trustees to travel within the State of Illinois to attend TRS Board and committee meetings, TRS-related functions, and educational missions related to TRS business. On a motion by Mark Bailey, seconded by Rainy Kaplan, it was resolved: To authorize TRS trustees to travel within the State of Illinois during FY 17 to attend TRS Board meetings, stakeholder group meetings, or any other meeting or event related to TRS duties and responsibilities, and that all out-of-state TRS trustee travel must be approved in advance by Board vote. Walwyn, Klickna, and Smith. Motion CARRIED. Trustee Travel In accordance to Board Bylaws, Article II, Section I, trustee travel outside the State of Illinois or the United States must be approved by the Board in advance. On a motion by Cinda Klickna, seconded by Ann Deters, it was resolved: To approve travel for trustees to attend the NCTR annual convention to be held in Providence, Rhode Island on October 8-12, 2016. Walwyn, Klickna, and Smith. Motion CARRIED. On a motion by Mark Bailey, seconded by Tony Smith, it was resolved: To approve travel for Trustee Hirshman to attend the Trustee Leadership Forum for Retirement Security to be held in Cambridge, Mass. on June 20-21, 2016.

Page 11 Walwyn, Klickna, and Smith. Motion CARRIED. EXECUTIVE SESSION A motion was made by Cinda Klickna, seconded by Tony Smith, that the Board enter into executive session for the purpose of discussing probable or imminent litigation as permitted under the following exception set forth in the Open Meetings Act which authorizes the closing of the meeting to the public: 5 ILCS 120/2(c) (11) Roll call resulted in affirmative voice votes from Trustees Bailey, Deters, Kaplan, Lyons, Walwyn, Klickna, and Smith. Motion CARRIED. No action was taken during executive session. A motion was made by Mark Bailey, seconded by Rainy Kaplan, that the Board come out of executive session. Roll call resulted in affirmative voice votes from Trustees Bailey, Deters, Kaplan, Lyons, Walwyn, Klickna, and Smith. Motion CARRIED. ADJOURNMENT There being no further business to be brought before the Board, a motion was made by Mark Bailey, seconded by Ann Deters, to adjourn the meeting at 10:42 a.m. Richard W. Ingram, Executive Director Approved: 8/26/16