CITY OF MADISON HEIGHTS POLICEMEN & FIREMEN RETIREE HEALTH CARE BOARD SPECIAL SCHEDULED TRUSTEE MEETING May 3, 2016

Similar documents
RETIREMENT SYSTEM OF THE CITY OF DETROIT

Bruce Thomason, of the General Employees' Board of Trustees, called the meeting to order at 3:00 P.M.

Steve Corbitt, of the Police Officers Board of Trustees, called the meeting to order at 3:00 p.m.

DES PLAINES FIREFIGHTERS PENSION FUND

RETIREMENT SYSTEM OF THE CITY OF DETROIT

The 55 East Monroe Building 55 East Monroe Street, Suite 2720 Chicago, Illinois AFFOLTER, BIGGANE, DUGGAN, HODOROWICZ, LUX, MUNIZZI, PRADO

LOMBARD FIREFIGHTERS PENSION FUND

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD THURSDAY, JUNE 07, 2018

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

MARYLAND ASSOCIATION OF COUNTIES POOLED OPEB TRUST FUND BYLAWS ARTICLE 1 TRUSTEES

STANISLAUS COUNTY Phone (209) EMPLOYEES RETIREMENT ASSOCIATION Fax (209) th Street, Suite 600

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

BYLAWS OF FIRE/EMS MEMBERS CHARITY

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

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

BOARD OF TRUSTEES FOR THE MARYLAND STATE RETIREMENT AND PENSION SYSTEM MINUTES OF MEETING

Negaunee Township Regular Board Meeting February 9, 2012

A G E N D A CITY COMMISSION MEETING. Tuesday, January 16, :00 PM. Presentation of the Mount Clemens Beautification Snowflake Awards.

Governance Policy. Adopted December 2, 2011

ARKANSAS SENATE 91st General Assembly - Regular Session, 2017 Amendment Form

Colorado Public Employees Retirement Association Board Meeting Minutes

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

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

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, August 7, :30 PM

Minutes of Meeting. June 23, 2016

09:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY DETROIT CENTER, 500 WOODWARD; SUITE 3000 DETROIT, MICHIGAN 48226

CONSTITUTION CEDARVILLE FIREMEN S ASSOCIATION INC.

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

BOARD GOVERNANCE POLICY MANUAL. September 30, Page

AGRICULTURAL FAIR OF DEFIANCE COUNTY, INC. SENIOR FAIR BOARD November 12, 2013

11. New Business. a. November Board Meeting Rescheduled November 29, b. December Board Meeting Cancelled.

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT

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

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018)

The invocation was offered by Mayor Hartwell and was followed by the Pledge of Allegiance to the Flag.

LEGISLATIVE AND HUMAN RESOURCES COMMITTEE MINUTES. Tuesday, April 13, :30 a.m. Kent County Administration Building Room 310

I 4. Investment Subcommittee report.

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

2017 Legislative Conference

CITY OF DUPONT Planning Commission 1700 Civic Drive, DuPont, WA Telephone: (253)

09:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY DETROIT CENTER, 500 WOODWARD; SUITE 3000 DETROIT, MICHIGAN 48226

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

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

The Police Pension Fund VILLAGE OF LOMBARD

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

BY-LAWS NATIONAL ASSOCIATION OF LETTER CARRIERS TONY TRIPOLINO BRANCH NO PASADENA, CALIFORNIA

B5.2 SECTORS AND COMMITTEES REPORTING TO THE BOARD OF GOVERNORS

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

Lobbying in El Paso, Texas Are you required to register as a lobbyist and report your lobbying activities? 1

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

SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

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

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

Michigan Local Government Management Association NextGen Committee Meeting Agenda August 12, :00 AM

CREATION MEETINGS AND CALLING OF MEETINGS COMPOSITION. 6. Chair NATIONAL BANK OF CANADA

FOREST PRESERVE DISTRICT OF KANE COUNTY FINANCE AND ADMINISTRATION COMMITTEE MINUTES

Colorado Public Employees Retirement Association Board Meeting Minutes

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

MEETING NUMBER 2914 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT

Minutes West Bloomfield Township Public Library Board of Trustees Meeting October 12, 2011

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

Mark Brant Henry Lievens Al Potratz

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD July 5, :30 P.M.

Ontario Power Generation. Audit and Risk Committee of the Board CHARTER

The Village of South Barrington 30 S. Barrington Road, South Barrington, IL South Barrington Village Hall William R.

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

NATIONAL ASSOCIATION OF LETTER CARRIERS CONNECTICUT MERGED BRANCH 20 BY-LAWS

CITY OF DUPONT Planning Commission 1700 Civic Drive, DuPont, WA Telephone: (253)

RECORD OF PROCEEDINGS Norwalk City School District Board of Education Regular Meeting

Ross Township M 89 Richland, MI Board Minutes March 13, 2018

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION ) ) ) ) ) ) ) )

ST. CLAIR ART ASSOCIATION, INC. BYLAWS

Indiana Conference of the United Methodist Church Conference Financial Policies

BOARD OF DIRECTORS MEETING AGENDA

Ms. Mary Chevreau, Secretary-Treasurer and Chief Executive Officer.

Regular Meeting called to order at 6:35 PM, Mr. Al Morrison, presiding. Pledge of Allegiance was led by Mr. Melvin Rose.

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

CONSTITUTION. ARTICLE I NAME and OBJECTIVES. The name of the Club shall be THE GERMAN SHEPHERD DOG CLUB OF EAST TENNESSEE.

Madison Heights Little Football League P.O. Box Madison Heights, Mi ByLaws

HOUSE... No. #### The Commonwealth of Massachusetts EXECUTIVE DEPARTMENT STATE HOUSE BOSTON (617)

BY-LAWS. Aerie Number 4534, Surprise, Arizona, instituted by authority of the Grand Aerie of the Fraternal Order of Eagles.

Holly Township Board of Trustees Regular Meeting Minutes of June 21, 2017

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. December 12th, 2017

BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO.

SAIF CORPORATION BOARD OF DIRECTORS MEETING. 10 a.m. Salem, Oregon

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis

Regular Meeting January 8, 2018 Page 1

STATUS OF AUDIT RECOMMENDATIONS. Comprehensive audit of the governance structure and related processes of the United Nations Joint Staff Pension Board

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, AUGUST 12, 2015

CALIFORNIA JOINT POWERS RISK MANAGEMENT AUTHORITY EXECUTIVE COMMITTEE MEETING. March 16, :30 A.M.

Unofficial Minutes until approved by the Town Board

Election Policy. Lufkin Firemen s Relief & Retirement Fund. 10/21/2010 Adopted by Board

BY LAWS OF THE CHRYSLER EMPLOYEE MOTORSPORT ASSOCIATION CEMA. Revised October 5,, 2016

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

ALLIANCE EDUCATION FOUNDATION COMMITTEE MEETING AGENDA

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

Transcription:

POLICEMEN & FIREMEN RETIREE HEALTH CARE BOARD SPECIAL SCHEDULED TRUSTEE MEETING May 3, 206 A Special Meeting of the City of Madison Heights General Health Care Trustees was held on Tuesday, May 3, 206 at 0:29 a.m. in the Executive Conference Room at City Hall located at 300 West Thirteen Mile Road, Madison Jeff Geralds, Kevin Powers, Melissa Marsh, and Mitch Namie Corey Haines Kirk VanDagens and Nathan Willi, PNC Institutional Asset Management -6. Excuse Corey Haines Motion by Trustee Powers and Trustee Namie to excuse Corey Haines. Geralds, Marsh, Powers and Namie. 2-6. PNC I nvestment Report for Police and Fire Health Care Trust through M arch 3, 206 Motion by Trustee Namie seconded by Trustee Powers to receive and file the quarter report through March 3, 206 with a value of $9,626,344. Geralds, Powers, Marsh, and Namie. 3-6. Adjournment There being no further business, the meeting was adjourned at 0:35 a.m.

REGULAR SCHEDULED TRUSTEE MEETING February 5, 208 A Regular Meeting of the City of Madison Heights General Health Care Trustees was held on Tuesday, February 5, 208 at 9:46 a.m. in the Executive Conference Room at City Hall located at 300 West Thirteen Mile Road, Madison U52852860 Corey Haines, Melissa Marsh, Kevin Powers and Mitch Namie Jeff Geralds Kirk VanDagens - PNC Institutional Asset Management; -8. Excuse Jeff Geralds Motion by Trustee Powers and Trustee Namie to excuse Jeff Geralds. Haines, Marsh, Powers and Namie. 2-8. Approval of Minutes from August 8, 207 Motion by Trustee Namie and supported by Trustee Powers approve of minutes from August 8, 207. Haines, Marsh Powers and Namie 3-8. PNC Investment Report for General Employees Health Care Trust through December 30, 207 Total assets at December 3, 207 were $3,952,445. Returns year-to-date 4.35% and since inception 4.34% (inception is March, 206). This is beating the benchmark. The benchmark is year-to-date 3.38% and 3.33%. Motion by Trustee Powers seconded by Trustee Namie to receive and file the quarterly report through December 30, 207. Haines, Marsh, and Namie. 4-8. Adjournment There being no further business, the meeting was adjourned at 9:5 a.m.

NOTICE OF MEETING CANCELLATION Please be advised that the Regular Meeting of the GENERAL EMPLOYEE S RETIREMENT HEALTH CARE BOARD Scheduled for Tuesday, August 2, 206 immediately following the Police and Fire Pension Board has been canceled The next regularly scheduled meeting will be Tuesday, November, 206 at 8:30 a.m. Posted: Time: City of Madison Heights 300 West Thirteen Mile Madison Heights, Oakland County, Michigan 4807 (248) 583-0826

POLICEMEN & FIREMEN RETIREE HEALTH CARE BOARD SPECIAL SCHEDULED TRUSTEE MEETING November, 206 A Special Meeting of the City of Madison Heights General Health Care Trustees was held on Tuesday, November, 206 at 9:47 a.m. in the Executive Conference Room at City Hall located at 300 West Thirteen Mile Road, Madison Jeff Geralds, Corey Haines, Melissa Marsh, and Mitch Namie Kevin Powers Kirk VanDagens and Nathan Willi, PNC Institutional Asset Management 4-6. Excuse Kevin Powers Motion by Trustee Marsh and Trustee Namie to excuse Kevin Powers. Geralds, Haines, Marsh, and Namie. 5-6. PNC I nvestment Report for Police and Fire Health Care Trust through September 30, 206 Motion by Trustee Marsh seconded by Trustee Namie to receive and file the quarterly report through September 30, 206 with a value of $0,403,3. Geralds, Haines, Marsh, and Namie. 6-6. Adjournment There being no further business, the meeting was adjourned at 9:55 a.m.

REGULAR SCHEDULED TRUSTEE MEETING January 7, 207 A Regular Meeting of the City of Madison Heights General Health Care Trustees was held on Tuesday, January 7, 207 at 0:44 a.m. in the Executive Conference Room at City Hall located at 300 West Thirteen Mile Road, Madison Corey Haines, Melissa Marsh, and Mitch Namie Kevin Powers and Jeff Geralds Kirk VanDagens - PNC Institutional Asset Management; Brad Armstrong and Judith Kermans Gabriel, Roeder, Smith and Company -7. Excuse Kevin Powers and Jeff Geralds Motion by Trustee Marsh and Trustee Namie to excuse Kevin Powers and Jeff Geralds. Haines, Marsh, and Namie. 2-7. Approval of M inutes from November, 206 Motion by Trustee Marsh and supported by Trustee Namie approve of minutes from November, 206. Haines, Marsh and Namie 3-7. Review Actuarial Report through June 30, 206 Motion by Trustee Marsh and supported by Trustee Namie to receive and file the actuarial report through June 30, 206 for the General Retiree Health Care Trust. Haines, Marsh and Namie 4-7. PNC I nvestment Report for General Employees Health Care Trust through December 30, 206 Motion by Trustee Marsh seconded by Trustee Namie to receive and file the quarterly report through December 30, 206 with a value of $0,24,06. Haines, Marsh, and Namie. 5-7. Adjournment There being no further business, the meeting was adjourned at 0:53 a.m.

REGULAR SCHEDULED TRUSTEE MEETING April 8, 207 A Regular Meeting of the City of Madison Heights General Health Care Trustees was held on Tuesday, April 8, 207 at 9:36 a.m. in the Executive Conference Room at City Hall located at 300 West Thirteen Mile Road, Madison Jeff Geralds, Kevin Powers, Corey Haines, Melissa Marsh, and Mitch Namie Kirk VanDagens and Nathan Willi - PNC Institutional Asset Management; 6-7. Approval of M inutes from January 7, 207 Motion by Trustee Haines and supported by Trustee Namie approve of minutes from January 7, 207. Geralds, Powers, Haines, Marsh and Namie 7-7. PNC I nvestment Report for General Employees Health Care Trust through M arch 3, 207 Motion by Trustee Marsh seconded by Trustee Namie to receive and file the quarterly report through March 3, 207 with a value of $,909,405. Geralds, Powers, Haines, Marsh, and Namie. 8-7. Adjournment There being no further business, the meeting was adjourned at 9:48 a.m.

SPECIAL SCHEDULED TRUSTEE MEETING August 8, 207 A Special Meeting of the City of Madison Heights General Health Care Trustees was held on Tuesday, August 8, 207 at 9:06 a.m. in the Executive Conference Room at City Hall located at 300 West Thirteen Mile Road, Madison Kevin Powers, Corey Haines, Melissa Marsh, and Mitch Namie Jeff Geralds Kirk VanDagens and Nathan Willi - PNC Institutional Asset Management; 9-7 Excuse Trustee Jeff Geralds Motion by Trustee Namie, supported by Trustee Powers to excuse Jeff Geralds. Powers, Haines, Marsh, and Namie. 0-7. Approval of M inutes from April 8, 207 Motion by Trustee Haines and supported by Trustee Namie approve of minutes from April 8, 207. Powers, Haines, Marsh and Namie. -7. PNC I nvestment Report for General Employees Health Care Trust through June 30, 207 Motion by Trustee Powers seconded by Trustee Namie to receive and file the quarterly report through June 30, 207 with a value of $2,75,55. There are no changes recommended at this time. Powers, Haines, Marsh, and Namie. 2-7. Adjournment There being no further business, the meeting was adjourned at 9:08 a.m.

REGULAR SCHEDULED TRUSTEE MEETING February 5, 208 A Regular Meeting of the City of Madison Heights General Health Care Trustees was held on Tuesday, February 5, 208 at 9:46 a.m. in the Executive Conference Room at City Hall located at 300 West Thirteen Mile Road, Madison U52852860 Corey Haines, Melissa Marsh, Kevin Powers and Mitch Namie Jeff Geralds Kirk VanDagens - PNC Institutional Asset Management; -8. Excuse Jeff Geralds Motion by Trustee Powers and Trustee Namie to excuse Jeff Geralds. Haines, Marsh, Powers and Namie. 2-8. Approval of Minutes from August 8, 207 Motion by Trustee Namie and supported by Trustee Powers approve of minutes from August 8, 207. Haines, Marsh Powers and Namie 3-8. PNC Investment Report for General Employees Health Care Trust through December 30, 207 Total assets at December 3, 207 were $3,952,445. Returns year-to-date 4.35% and since inception 4.34% (inception is March, 206). This is beating the benchmark. The benchmark is year-to-date 3.38% and 3.33%. Motion by Trustee Powers seconded by Trustee Namie to receive and file the quarterly report through December 30, 207. Haines, Marsh, and Namie. 4-8. Adjournment There being no further business, the meeting was adjourned at 9:5 a.m.