Minutes for February 3, 2010 Meeting of the Board

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

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

AGREEMENT RECITALS WHEREAS, WHEREAS, WHEREAS, NOW, THEREFORE, Section 1. Entire Agreement. Section 2. Term.

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

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017

MINUTES. Legal & Legislative Committee roll call attendance was taken. Trustee Anderson, present; Trustee Giertz, present; Trustee Rock, present.

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

MINUTES. Trustee Giertz called the meeting to order at approximately 1:00 p.m.

THE BYLAWS OF THE CATHOLIC INDEPENDENT SCHOOLS OF NELSON DIOCESE

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY ARTICLE 1 NAME, PURPOSES AND POWERS

PRINCIPAL S CONTRACT OF EMPLOYMENT

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

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region)

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

NEW HAMPSHIRE ASSOCIATION OF FIRE CHIEFS, INC.

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

INTERNATIONAL LAW ASSOCIATION. CONSTITUTION OF THE ASSOCIATION (adopted at the 77th Conference, 2016)

CHIME EDUCATION FOUNDATION BYLAWS

CSUSM. Foundation Board. Bylaws

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE ARTICLE I NAME, ORGANIZATION & PURPOSE

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

BYLAWS OF [NAME OF ENTITY] (A Texas Nonprofit Corporation) ARTICLE ONE-NAME, PURPOSES, POWERS AND OFFICES... 4

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and

BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY

CONSTITUTION AND RULES OF THE FRIENDS OF THE TASMANIAN MUSEUM AND ART GALLERY INCORPORATED

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE

PITTSBURGH CURLING CLUB BYLAWS

Bylaws of the Board of Trustees

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

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

07/19/2018. BRIAN BIGGANE, Trustee Also Present:

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

***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER***

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL 977 PROPOSED COMMITTEE SUBSTITUTE H977-PCS10470-TVp-19

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

DES PLAINES FIREFIGHTERS PENSION FUND

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

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

ATHLETIC DIRECTOR S CONTRACT OF EMPLOYMENT

BYLAWS & CONSTITUTION OF THE KAMLOOPS CHAMBER OF COMMERCE ARTICLE I NAME

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

RULES. -of- New Horizon - Athlone Refugee & Asylum Seeker Support Group

AMENDED BYLAWS BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I. Offices

BYLAWS KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I. Offices

A by-law relating generally to the transaction of the business and affairs of. Contents. Protection of Directors, Officers and Others

SOCIETIES ACT (BRITISH COLUMBIA) ASSOCIATION OF NURSES AND NURSE PRACTITIONERS OF BRITISH COLUMBIA BYLAWS

FOR. Office, Room 734, Merchandise Mart, and the following were in atten-

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location

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

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS

CONSTITUTION (Updated with amendments to AGM 02 April 2015) of the

RESOLUTION NO. **-2017

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

TACOMA EMPLOYEES' RETIREMENT SYSTEM

BC SPCA Constitution and Bylaws

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

Bylaws of the Illinois Republican Party

BC SPCA Constitution and Bylaws

BY-LAWS OF DISTRICT IV NABP/AACP ARTICLE I OFFICES

CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I

BYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC.

1.1 In this by-law and all other by-laws of the company, unless the context otherwise requires:

CONTRACT OF EMPLOYMENT. Between DORSEY E. HOPSON, II. and the

Case: 1:12-cv Document #: 576 Filed: 07/06/17 Page 1 of 15 PageID #:22601

Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

#0 I. ! l>a TE FILE ~ V 1 Q r USDC ~DNY, DOCU'.\'IENT I FLF.CTRO:\ICALLY FILED I I DOC#:

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

CCOC Annual Corporation Meeting*

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

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

HOSTING SOLUTIONS AND LIBRARY CONSULTING AMENDED AND RESTATED BYLAWS

BYLAWS OF AMERICAN TRUCKING ASSOCIATIONS, INC. ARTICLE I NAME

CONSTITUTION AND BY-LAWS ZION EDUCATION ASSOCIATION IEA-NEA REVISED AND ADOPTED: 2005

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

ARTICLE I ORGANIZATION

ASSISTANT PRINCIPAL S CONTRACT OF EMPLOYMENT

BRITISH COLUMBIA SEARCH AND RESCUE ASSOCIATION CONSTITUTION AND BYLAWS

Retired Public Employees of New Mexico Bylaws updated May of 2015

CONSTITUTION AND BYLAWS THE BHARATIYA TEMPLE SOCIETY OF CENTRAL OHIO

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

BYLAWS OF THE American Alliance of Orthopaedic Executives. ARTICLE I Name

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

Bylaws of the Illinois Republican Party

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

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

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

Transcription:

COUNTY EMPLOYEES AND OFFICERS ANNUITY & BENEFIT FUND OF COOK COUNTY ( County Fund ) And Ex-Officio for the FOREST PRESERVE DISTRICT EMPLOYEES ANNUITY & BENEFIT FUND OF COOK COUNTY ( Forest Preserve District Fund ) MEETING OF THE RETIREMENT BOARD ( Board ) 33 N. DEARBORN STREET ROOM 1000 Minutes for February 3, 2010 Meeting of the Board The County Fund and the Forest Preserve District Fund are herein collectively referred to as the Fund. Call to Order and Roll Call. Trustees Present: Staff Present: Robert Agnes, Robert Benjamin, John E. Fitzgerald, Joseph Fratto, Mark Kilgallon, Patrick J. McFadden, Antoinette Daniel R. Degnan, Executive Director, Penny Finch, Chief Operating Officer, Nickol Hackett, Chief Investment Officer, Michael Maratea, Director of Finance, David Cholewa, Director of Systems and Project Management, Paul Rzeszutko, Director of Benefits Others Present: Mary Pat Burns, Burke, Burns & Pinelli, Christine M. Trzos, Annuitant, Vito Laera, Cabrera Capital Markets, LLC., Moran Pickes, Cabrera Capital Marktes, LLC. 1. Review and Approval of: a. January 5, 2010 Board Meeting Minutes. It was moved by Trustee Benjamin and seconded by Trustee Agnes that the minutes of the January 5, 2010, Board Meeting be approved and adopted. MOTION ADOPTED UNANIMOUSLY BY VOICE VOTE. b. Bills, Payroll Records, Annuities, Spouse & Child Annuities, Ordinary & Duty Disabilities and Refunds It was moved Trustee Kilgallon and seconded by Trustee Benjamin that the presented payroll bills and recommendations for annuities, disabilities and refunds be approved. 020310 Minutes 1

c. Other benefit matters i. In the Matter of James Sherrod, Deceased Mr. Rzeszutko addressed the Board with respect to this matter. The Board instructed Mr. Rzeszutko to perform additional research and report back to them. ii. Refunding Contributions Associated with Lump Sum Vacation Mr. Rzeszutko addressed the Board with respect to this matter. The Board took no action on the matter. 2. Administrative Matters: a. Appointment of Representative to State Treasurer s Working Group. It was moved by Trustee Kilgallon and seconded by Trustee Fitzgerald that Ms. Nikol Hackett be appointed the Funds representative to the State Treasurer s Working Group and it is further moved, in the event that Ms. Hackett is unable to attend any session, that Mr. Daniel Degnan be appointed as the alternate representative. b. Pre-approval of Employee Attendance at CACS Conference. It was moved by Trustee Kilgallon and seconded by Trustee Agnes, consistent with the recommendations of the Funds professional staff and the Funds counsel, that the expenses, including any associated travel expenses, incurred by Mr. David Cholewa in attending the CACS conference on April 18, 2010 through April 22, 2010, in Chicago, Illinois, at a program cost of $1,550.00 be approved, provided that reimbursement shall be in and for amounts consistent with the Funds Travel Expense Reimbursement Policy. 020310 Minutes 2

c. Xerillion Corporation Contract Renewal. It was moved by Trustee Kilgallon and seconded by Trustee Agnes, consistent with the recommendations of the Fund s staff that the contract with Xerillion Corporation be renewed for a period of one year from January 1, 2010 through December 31, 2010, on the same terms and conditions as the agreement now in effect, and that the Funds staff take all action reasonably necessary to effectuate the foregoing, including, subject to legal review and sign off, execution and delivery of related written agreements on the Funds behalf by the Executive Director. d. In the Matter of Betty Torres It was moved by Trustee Benjamin and seconded by Trustee Agnes that Retired Judge Joseph Casciato be appointed to serve as the hearing officer for the administrative review requested by Ms. Betty Torres. 3. January 28, 2010 Legislative Committee Recommendations. It was moved by Trustee McFadden and seconded by Trustee Kilgallon, consistent with the recommendations of the Legislative Committee and the Funds counsel, that an amendment to 25 ILCS 170/3 be introduced to the Illinois legislature to specifically exempt retirement systems and pension funds from the requirement of registering with the Secretary of State as lobbyists and that the matter be introduced at such time deemed prudent by the Funds lobbyist and it is further moved that the Funds staff and counsel be authorized to take all reasonable action necessary to effectuate the foregoing. 020310 Minutes 3

It was moved by Trustee Fitzgerald and seconded by Trustee Kilgallon, consistent with the recommendations of the Legislative Committee and the Funds counsel, that amendments to 40 ILCS 5/9-169 be introduced to the Illinois legislature along the lines presented to the Board at the meeting, and that the matter be introduced at such time deemed prudent by the Funds lobbyist. It is further moved that the Funds staff and counsel be authorized to take all reasonable action necessary to effectuate the foregoing. Agnes, Benjamin, Fitzgerald, Fratto, Kilgallon, McFadden It was moved by Trustee Agnes and seconded by Trustee Kilgallon, consistent with the recommendations of the Legislative Committee and the Funds counsel, that an amendment to 40 ILCS 5/9-157 be introduced to the Illinois legislature to clarify that no ordinary disability benefit may be paid in the event the disability commences during any period of absence without pay and that the matter be introduced at such time deemed prudent by the Funds lobbyist and it is further moved that the Funds staff and counsel be authorized to take all reasonable action necessary to effectuate the foregoing. 4. Revised Investment Service Procurement Policy. It was moved by Trustee Kilgallon and seconded by Trustee Benjamin, consistent with the recommendation of the Fund s Investment Staff and Fund counsel, that the proposed revised Investment Service Procurement Policy for the County Employees & Officers Annuity & Benefit Fund be adopted. 020310 Minutes 4

It was moved by Trustee Kilgallon and seconded by Benjamin, consistent with the recommendation of the Fund s Investment Staff and Fund counsel, that the proposed revised Investment Service Procurement Policy for the Forest Preserve District Annuity & Benefit Fund be adopted. 5. Disability Procedures. It was moved by Trustee Benjamin and seconded by Trustee Kilgallon that an applicant must complete an application for disability (i.e., provide all forms, information, etc.) within 90 days after the Fund initially receives the application. One notice will be sent to the member upon receipt of application outlining missing documents (if applicable) and providing a 90 day window for application. Upon completion: A confirmation notice will be sent to the member stating the Fund is now in receipt of all required documents and will provide the exact Board meeting their request is to be presented for approval. If Incomplete: The Member will be provided a one-time 30 day extension of this 90 day window. If the application is not completed on or before the deadline, the Board authorizes the application to be identified as denied and closed. MOTION ADOPTED It is moved by Trustee Fitzgerald and seconded by Trustee Kilgallon that consistent with the recommendations of the Funds staff and counsel, that it shall be that policy of the Funds that any member who files an application for disability benefits within six (6) months after the date the disability ceases may be entitled to the presumption, subject to review by the Board, that there was a reasonable cause for delay in filing the application. 020310 Minutes 5

MOTION ADOPTED 6. New items. It was moved by Trustee Fitzgerald and seconded by Trustee Kilgallon that staff perform a search for investment consultant or consultants to provide services with respect to traditional as well as alternative investment strategies and further that the Funds staff and counsel be authorized to take all reasonable action necessary to effectuate the foregoing. MOTION ADOPTED UNANIMOUSLY BY VOICE VOTE. 7. Adjournment. After consideration of all other items of business, it was moved that the meeting be adjourned. MOTION ADOPTED UNANIMOUSLY BY VOICE VOTE. The Board s next regular meeting is scheduled for March 3, 2010 020310 Minutes 6