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

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

Minutes for February 3, 2010 Meeting of the Board

THE RETIREMENT BOARD of the FIREMEN'S ANNUITY AND BENEFIT FUND OF CHICAGO

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

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

MINUTES OF THE MEETING BOARD OF TRUSTEES CTA RETIREE HEALTH CARE TRUST 200 West Adams Street, 17 th Floor, Chicago, Illinois August 17, 2017

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

Retiree Chapter Hammond Teachers Federation Bylaws

THE RETIREMENT BOARD OF THE FIREMEN S ANNUITY AND BENEFIT FUND OF CHICAGO

German School Seoul International

LRCFT Retiree Chapter Bylaws

MINUTES. Trustee Hightman called the meeting to order at approximately 10:45 a.m. APPROVAL OF MINUTES

MATHEMATICS TEACHERS ASSOCIATION OF THE NORTHERN TERRITORY INCORPORATED

RULES FOR THE OPERATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD

Location: Small Meeting Room, Auburn Hills Public Library, 3400 East Seyburn Drive, Auburn Hills, Michigan Phone:

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

ORDINANCE NO SECRETARY S CERTIFICATE

WHEREAS, the parties are desirous of further amending said agreement,

HSBC BANK UK PENSIONERS ASSOCIATION

INDIAN TRAILS PUBLIC LIBRARY DISTRICT MINUTES LIBRARY BOARD MEETING WEDNESDAY, NOVEMBER 19, 2014

Fiscal Control and Internal Auditing Act

2 Objects The club is established for the purposes expressed in the memorandum of association.

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

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

BOARD GOVERNANCE POLICY MANUAL. September 30, Page

Legal Studies Association of NSW Inc CONSTITUTION

MINUTES Board of Trustees October 28, 2016

NOTICE TO THE INDIVIDUAL SIGNING THE ILLINOIS STATUTORY SHORT FORM POWER OF ATTORNEY FOR PROPERTY

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio February 22, 2017

MUNICIPAL RETIREMENT ORGANISATION CONSTITUTION

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

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

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

Bill Status of SB th General Assembly

2. Nomination, Election and Term-of-Office for Officials of the Association

THE LAKES HOMEOWNER S ASSOCIATION, INC.

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

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

THE BYLAWS OF THE CATHOLIC INDEPENDENT SCHOOLS OF NELSON DIOCESE

CITY COUNCIL REMUNERATION BY-LAW

ARTICLES SABINA RESOURCES LIMITED

STATE OF ILLINOIS ELECTION AND CAMPAIGN FINANCE CALENDAR COMPILED BY STATE BOARD OF ELECTIONS

FOUR WHEEL DRIVE NSW & ACT INC RULES

Constitution of: Port Macquarie Seniors Computer Group Inc. April 2011

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

PRESIDENT'S EMPLOYMENT AGREEMENT

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

MINUTES Board of Trustees May 20, 2016

MESSENGER PUBLIC LIBRARY OF NORTH AURORA BOARD OF TRUSTEES MEETING MINUTES April 14, 2016 Messenger Public Library Conference Room

BYLAWS. As amended by the 2018 Annual Convention

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices

INCORPORATION AGREEMENT

Minutes of Meeting. June 23, 2016

NORTH AMERICAN STORMWATER AND EROSION CONTROL ASSOCIATION, INC.

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

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BE IT ENACTED as the general by-laws of THE ENERGY CHAMBER OF TRINIDAD AND TOBAGO (hereinafter called "the Chamber") as follows:

MAMA rules (as adapted from the ACT model rules)

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

CONSTITUTION For SERRA'S NATIONAL COUNCIL FOR THE UNITED STATES

Table of Contents. Bylaws of Fairway Village Homeowners Association: As of 06/05/08 Page 1

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

INMED PHARMACEUTICALS INC. (the Company ) ARTICLES

MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS JULY 14, 2014

Edmonton Catholic Teachers Local No 54 of The Alberta Teachers Association Constitution

MBH SCHOOL ASSOCIATION CONSTITUTION

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

PRINCIPAL S CONTRACT OF EMPLOYMENT

CORPORATIONS ACT 2001 PUBLIC COMPANY LIMITED BY GUARANTEE CONSTITUTION OF THE MEDIA FEDERATION OF AUSTRALIA LIMITED

BYLAWS OF THE PACIFIC COAST REGIONAL ASSOCIATION OF APPA ARTICLE I

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB

BYLAWS OF HATTIE CALLNER APARTMENTS TENANT ASSOCIATION

The Mutual Beneficial Association, Inc. BYLAWS. July 1, 2012

Strathfield Symphony Orchestra Incorporated

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT POLICY MANUAL

MATERIALS TECHNOLOGY INSTITUTE, INC. (A New York Not-For-Profit Corporation) BY-LAWS. As Amended through October 19, 2016 ARTICLE I

Hinsdale Township High School District 86 FOIA

BYLAWS of CALIFORNIA SOCIETY OF TAX CONSULTANTS, INC. ARTICLE 1 NAME, PRINCIPAL OFFICE, ORGANIZATION AND FISCAL YEAR

The name of this organization shall be the Caucus of Rank & File Educators, hereinafter referred to as CORE.

The organization shall be known as the Indiana Local Section of the American Industrial Hygiene Association.

COMPANIES (JERSEY) LAW 1991 A PUBLIC COMPANY LIMITED BY SHARES. Amended and Restated MEMORANDUM AND ARTICLES OF ASSOCIATION PARAGON RESOURCES PLC

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose

Restated BYLAWS OF THE SOUTH CENTRAL CHAPTER OF IECA (INTERNATIONAL EROSION CONTROL ASSOCIATION) (A Nonprofit Corporation)

The Constitution of the Rail Track Association Australia Incorporated (RTAA)

BY-LAWS OF THE PENNSYLVANIA ASSOCIATION OF PUBLIC EMPLOYEE RETIREMENT SYSTEMS. (Amended ) PAPERS. ARTICLE ONE Name and Location

Document 7.4 Attachment 1 COUNCIL Constitution of UNIVERSITY OF THE SUNSHINE COAST STUDENT GUILD ABN

CONSTITUTION OF VICTIMS OF CRIME NT INCORPORATED

PURPOSES. The rights recognised by the Charter of Human Rights and Responsibilities; and

Bylaws of the Board of Trustees

CONSTITUTION CHILDREN S RIGHTS INTERNATIONAL

Student Senate Constitution Richland Community College Ratified: 3/14/08

General Durable Power of Attorney: Finances, Property, and Health Care (Florida Statutes et seq.)

MINUTES Board of Trustees February 18, 2016

CONSTITUTION OF THE ROSTREVOR COLLEGE PARENTS & FRIENDS ASSOCIATION 2014

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised

CALENDAR Retiree Health Care Trust Fund Board City and County of San Francisco 30 Van Ness Avenue, Suite 3000 San Francisco, CA 94102

EMPLOYES' RETIREMENT SYSTEM OF THE CITY OF MILWAUKEE ANNUITY AND PENSION BOARD. Minutes of the Annual Meeting held January 28, 2013

Transcription:

Laborers and Retirement Board Employees Annuity and Benefit Fund of Chicago Minutes of Regular Board Meeting No. 1002 Suite 1300 321 N Clark Street Chicago Illinois 60654-4739 (312) 236-2065 Fax (312) 236-0574 1

Report of Meeting No. 1002 held on, starting at 1:05 p.m. at the office of the Laborers and Retirement Board Employees Annuity and Benefit Fund of Chicago ( Fund or LABF ). The following notes attendance: Board Members: Victor Roa President (Union Appointed Member) Erin Keane Vice President (City Comptroller, City of Chicago) (entered at 1:06pm) Michael LoVerde Secretary (Active Employee Elected Member) Carol Hamburger Trustee (Managing Deputy Comptroller, City of Chicago) James Capasso, Jr. Trustee (Annuitant Elected Member) James Joiner Trustee (Active Employee Elected Member) Staff & Consultants: Graham Grady Taft Stettinius & Hollister LLP, Fund s Counsel Cary Donham Taft Stettinius & Hollister LLP, Fund s Counsel Dr. Terence Sullivan Fund s Physician James Wesner Marquette Associates, Fund s Investment Consultant Kweku Obed Marquette Associates, Fund s Investment Consultant Neil Capps Marquette Associates, Fund s Investment Consultant Michael Walsh Executive Director and Chief Investment Officer Peggy Grabowski Comptroller John Carroll Compliance Administrator Sheila Jones Administrative Coordinator Nadia Oumata Manager of Accounting and Investments Tina Rhoten Benefits Manager Paul Rzeszutko Assistant Benefits Manager Irene Velazquez Payment Services Assistant Absent: Observer: Kurt Summers, Jr. Trustee (City Treasurer, City of Chicago) Carole Brown Trustee (Chief Financial Officer, City of Chicago) Jabari Porter, City of Chicago Treasurer s Office President Roa determined that a quorum was present after Secretary LoVerde took attendance. 2

Laborers and Retirement Board Employees Annuity and Benefit Fund of Chicago Board Members: I am transmitting herewith the minutes for the meeting of the Retirement Board which was held on. The minutes are comprised of the following: Public Participation Approval of Minutes from Prior Meetings Schedule A: Applications for Refunds 1. Refund of Contributions Due to Separation from Service 2. Miscellaneous Refunds Schedule B: Applications for Annuities 1. Employee Annuities 2. Spouse and Child Annuities 3. Result of Employee Annuity Hearing Schedule C: Adjustment Refunds to New Annuitants Schedule D: Applications for Duty Disability Benefits Schedule E: Applications for Ordinary Disability Benefits Schedule F: Applications for Extension of Duty Disability Benefits Schedule G: Applications for Extension of Ordinary Disability Benefits Schedule H: Payment of Uncashed Checks of Deceased Members Schedule I: Payment of Administrative Expenses Investments Report Executive Session No. 1 Investments Report Continued Administrative Report Legal Report Executive Session No. 2 Executive Session No. 3 Executive Session No. 4 Executive Session No. 5 Executive Session No. 6 Executive Session No. 7 Adjournment All the foregoing matters were checked upon receipt in the office of the Retirement Board and were found to be hereinafter set forth. Sincerely, Michael R. LoVerde Retirement Board Secretary 3

None. PUBLIC PARTICIPATION APPROVAL OF MINUTES FROM PREVIOUS MEETINGS It was moved by Trustee LoVerde, seconded by Trustee Joiner, that the regular minutes of Meeting No. 1001 held on September 18, 2018 be approved as submitted. It was moved by Trustee LoVerde, seconded by Trustee Joiner, that the minutes of Executive Sessions 1, 2, and 3 of Meeting No. 1001 held on September 18, 2018 be approved as submitted. SCHEDULE A APPLICATIONS FOR REFUNDS 1. Refund of Contributions Due to Separation from Service It was moved by Trustee LoVerde, seconded by Trustee Capasso, that the applications presented for Refunds of Contributions Due to Separation from Service be approved and ordered paid. 2. Miscellaneous Refunds It was moved by Trustee Joiner, seconded by Trustee LoVerde, that the applications presented for Miscellaneous Refunds of Contributions be approved and ordered paid. SCHEDULE B APPLICATIONS FOR ANNUITIES 1. Employee Annuities It was moved by Trustee Hamburger, seconded by Trustee LoVerde, that the applications for Employee Annuities be approved and ordered paid. 2. Spouse and Child Annuities It was moved by Trustee Hamburger, seconded by Trustee Joiner, that the applications for Spouse and Child Annuities be approved and ordered paid. SCHEDULE C ADJUSTMENT REFUNDS TO NEW ANNUITANTS It was moved by Trustee Capasso, seconded by Trustee Hamburger, that the Adjustment Refunds to New Annuitants be approved and ordered paid. 4

SCHEDULE D APPLICATIONS FOR DUTY DISABILITY BENEFITS It was moved by Trustee Hamburger, seconded by Trustee Joiner, that the applications for Duty Disability Benefits be approved and ordered paid. Against None SCHEDULE E APPLICATIONS FOR ORDINARY DISABILITY BENEFITS It was moved by Trustee Joiner, seconded by Trustee LoVerde, that the applications for Ordinary Disability Benefits be approved and ordered paid. SCHEDULE F EXTENSION OF DUTY DISABILITY BENEFITS It was moved by Trustee Hamburger, seconded by Trustee LoVerde, that the applications for Extension of Duty Disability Benefits be approved and ordered paid. SCHEDULE G EXTENSION OF ORDINARY DISABILITY BENEFITS It was moved by Trustee LoVerde, seconded by Trustee Joiner, that the applications for Extension of Ordinary Disability Benefits be approved and ordered paid. None SCHEDULE H PAYMENT OF UNCASHED CHECKS OF DECEASED MEMBERS SCHEDULE I PAYMENT OF EXPENSES It was moved by Trustee LoVerde, seconded by Trustee Joiner, that Administrative Expenses be approved and ordered paid. Against None INVESTMENTS REPORT Market Tracker Mr. Wesner reviewed the September 2018 market performance. September 30, 2018 Preliminary Performance Report Mr. Obed reviewed the Fund s September 30, 2018 Preliminary Performance Report. Hedge Credit Search This item taken out of order and discussed in executive session. 5

EXECUTIVE SESSION NO. 1 At 1:24 p.m., Trustee LoVerde requested an executive session under 5 ILCS 120/2(c)(7) to discuss the sale or purchase securities, investments or investment contracts of the Fund. Trustee Capasso seconded the motion. At 1:28 p.m., Trustee LoVerde made a motion, seconded by Trustee Hamburger, that the executive session be adjourned and that the Board return to open session. It was moved by Trustee LoVerde, seconded by Trustee Joiner, to award $30 million to Corbin Capital Partners, $25 million to Symphony Asset Management and $5 million to Core Capital Management, all subject to successful contract negotiations. INVESTMENTS REPORT CONTINUED City Council Ordinance Regarding Companies Owning and Operating Immigration Detention Centers This item taken out of order. Mr. Walsh reported that Trustee Hamburger had informed staff of an ordinance requesting the LABF to appear before the Committee on Finance to answer questions regarding the Fund s exposure to companies that own and operate immigration detention centers. Mr. Walsh reported that staff researched the matter and that the LABF does not have any known exposure to companies owning or operating immigration detention centers; however, more work will be done to obtain a comprehensive list of such companies. Mr. Walsh also noted that the Chicago Teachers Pension Fund had submitted a FOIA request to Immigration and Customs Enforcement for a list of such companies and has agreed to provide LABF with the FOIA response when it is received. The Trustees also discussed how the Fund handles proxy voting and Mr. Walsh gave an overview of possible ways for the Fund to cast its proxy votes. The Trustees asked Mr. Walsh to put together a summary of the various strategies the Fund could implement for proxy voting. Senate Hearings This item was taken out of order. Mr. Walsh informed the Trustees that the Senate Special Committee on State and Pension Fund Investments was held on October 16-17, 2018. The LABF testified on October 17, 2018 and Mr. Walsh was accompanied by President Roa, Ms. Oumata and Mr. Obed. Mr. Walsh gave an overview of the hearings. ADMINISTRATIVE REPORT Employee Handbook Mr. Walsh reported that the Board s requested revisions had been incorporated into the LABF Employee Handbook that was circulated and he requested the Board s approval of the revised Handbook. It was moved by Trustee Capasso, seconded by Trustee LoVerde, to accept the revised Employee Handbook as presented in the meeting. 6

LABF Fund Staff/Retiree Health Insurance Renewal Mr. Walsh reported that the renewal for the LABF Fund Staff and Retiree Health Insurance reflects an approximately 25% reduction in cost due to a change in the risk profile for the Fund as compared to previous years. The reduction results in approximately $150,000 in savings. Mr. Walsh also discussed the dental and vision benefits and their renewals. It was moved by Trustee LoVerde, seconded by Trustee Capasso, to approve the renewal of the LABF staff and retiree healthcare plans as presented at the meeting. For -- Trustees Roa, Keane, LoVerde, Capasso and Joiner. Against Trustee Hamburger. Legislative Matters Mr. Walsh presented a memo from Robert Molaro, the Fund s Legislative Liaison, which gave a pre-veto Session Update on happenings in Springfield. See attached memo. Notice to Retirees Regarding Healthcare Options Mr. Walsh discussed the Board s recent approval for the Fund to process the health insurance premium deductions for the new AETNA healthcare plans for retirees and the Board s request to mail retirees a notice. Miscellaneous LABF 2019 Budget - Mr. Walsh reported that he would be presenting the 2019 Budget at the December board meeting. Prior to the December meeting, he will meet with Trustees individually to provide a preview. Election of Officers - Mr. Walsh reminded Trustees that the annual election of officers would take place at the December meeting. 2019 Meeting Dates - Mr. Walsh said he would circulate a draft schedule of 2019 Board meeting dates prior to the November meeting. Annual Funding Resolution Follow-Up Mr. Walsh informed the Trustees that the City of Chicago s Office of Budget and Management (OBM) had posted its Budget Recommendations for 2019 and that the budgeted contribution to the LABF appears to be more than $1.6 million less than what the Board had certified in its Resolution it sent to the City of Chicago. The Trustees asked Mr. Walsh to send a letter to OBM asking for clarification regarding the budgeted contribution. Written Decision for Appeal of Denied Benefit This topic was discussed in executive session. LEGAL REPORT EXECUTIVE SESSION NO. 2 At 2:21 p.m., Trustee LoVerde requested an executive session under 5 ILCS 120/2(c)(4) to discuss current or potential litigation involving the Fund. Trustee Capasso seconded the motion. At 2:28 p.m., Trustee LoVerde made a motion, seconded by Trustee Hamburger, that the executive session be adjourned and that the Board return to open session. 7

It was moved by Trustee LoVerde, seconded by Trustee Hamburger, to approve the written decision, as amended, regarding the appeal of denied benefits for Dedrick Moore. Underwood Litigation This topic was discussed in executive session. EXECUTIVE SESSION NO. 3 At 2:29 p.m., Trustee LoVerde requested an executive session under 5 ILCS 120/2(c)(11) to discuss current or potential litigation involving the Fund. Trustee Joiner seconded the motion. At 2:38 p.m., Trustee LoVerde made a motion, seconded by Trustee Joiner, that the executive session be adjourned and that the Board return to open session. The Trustees took no action. Workers Compensation Matter This topic was discussed in executive session. EXECUTIVE SESSION NO. 4 At 2:39 p.m., Trustee LoVerde requested an executive session under 5 ILCS 120/2(c)(11) to discuss current or potential litigation involving the Fund. Trustee Hamburger seconded the motion. At 2:42 p.m., Trustee LoVerde made a motion, seconded by Trustee Capasso, that the executive session be adjourned and that the Board return to open session. The Trustees took no action. Fraud Matter This topic was discussed in executive session. EXECUTIVE SESSION NO. 5 At 2:42 p.m., Trustee LoVerde requested an executive session under 5 ILCS 120/2(c)(11) to discuss current or potential litigation involving the Fund. Trustee Joiner seconded the motion. 8

At 2:43 p.m., Trustee LoVerde made a motion, seconded by Trustee Hamburger, that the executive session be adjourned and that the Board return to open session. The Trustees took no action. Fraud Matter This topic was discussed in executive session. EXECUTIVE SESSION NO. 6 At 2:43 p.m., Trustee LoVerde requested an executive session under 5 ILCS 120/2(c)(11) to discuss current or potential litigation involving the Fund. Trustee Hamburger seconded the motion. At 2:52 p.m., Trustee Hamburger made a motion, seconded by Trustee LoVerde, that the executive session be adjourned and that the Board return to open session. It was moved by Trustee Hamburger, seconded by Trustee LoVerde, to pursue the recovery of funds from member Ronnie Reed and to report this matter to the States Attorney for review based upon a reasonable suspicion of fraud. EXECUTIVE SESSION NO. 7 At 2:53 p.m., Trustee LoVerde requested an executive session under 5 ILCS 120/2(c)(1) to discuss Board appointments. Trustee Hamburger seconded the motion. At 3:08 p.m., Trustee Loverde made a motion, seconded by Trustee Hamburger, that the executive session be adjourned and that the Board return to open session. The Trustees took no action. ADJOURNMENT With no further business, at 3:09 p.m., Trustee LoVerde made a motion to adjourn the meeting. Trustee Hamburger seconded the motion. 9