Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Similar documents
Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

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

The Police Pension Fund VILLAGE OF LOMBARD

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

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

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

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

LOMBARD FIREFIGHTERS PENSION FUND

Minutes of Meeting. June 23, 2016

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

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

DES PLAINES FIREFIGHTERS PENSION FUND

KNOX COUNTY BOARD OF COMMISSIONERS. The Knox County Board of Commissioners met in Special Session on

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

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

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

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

The Police Pension Fund VILLAGE OF LOMBARD

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

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS BOARD MEETING OF DECEMBER 15, 2016

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

MINUTES SUMMARY Board Meeting Thursday, November 12, 2015

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

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

Petroleum Underground Storage Tank Release Compensation Board

NEW MEXICO PUBLIC EMPLOYEES RETIREMENT ASSOCIATION MONTHLY BOARD MEETING. April 28, 2016

RETIREMENT SYSTEM OF THE CITY OF DETROIT

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

HOUSING AUTHORITIES OF THE CITY AND COUNTY OF FRESNO

COMMISSIONERS MEETING WEDNESDAY, JANUARY 2, 2008 J.77 PAGE 3

FORMAL MEETING. School Board of the City of Virginia Beach

Peery - # request for retroactivity to 07/01/94.

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES

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

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted:

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

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

Regular Board Meeting November 14, 2018 RESOLUTION SUMMARY

WESTERN REGIONAL OFF-TRACK BETTING CORPORATION

Minutes of the Meeting EXECUTIVE COMMITTEE September 10, 2008

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

Finance Committee Rock Island County Board October 17, 2008

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Colorado Public Employees Retirement Association Board Meeting Minutes

Educational Service Center of Cuyahoga County Essex Place 6393 Oak Tree Blvd., Independence, Ohio 44131

MINUTES Board of Trustees February 18, 2016

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

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

2. Solar Planet Jeff Schrock stated that the Finance Committee has been reviewing a solar option with potential vendors.

Mayor s Commission on Aging. Wednesday, April 4, :00 a.m. to 12:00 p.m. City Hall, Hearing Room One One Frank H. Ogawa Plaza Oakland, Ca.

THREE RIVERS LOCAL BOARD OF EDUCATION ORGANIZATIONAL AND REGULAR MEETING JANUARY 14, 2014

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

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

United States Amateur Boxing, Inc.

DRAFT. The Florida Courts E-Filing Authority. The meeting was called to order at 10:25 a.m. by Hon. Lydia Gardner, Chair.

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

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

Three Rivers Local School District Board of Education

Colorado Public Employees Retirement Association Board Meeting Minutes

FINANCE COMMITTEE. Terms of Reference

AGENDA APPROVAL Motion by Saum, seconded by Denner to approve the original agenda as presented in the . ELECTION OF BOARD PRESIDENT 02.

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013

HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station Beacon Point Hoffman Estates, IL

RETIREMENT BOARD MINUTES. MINUTES Wednesday, February 8, City and County of San Francisco Employees Retirement System

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN AUGUST 13, 2018

Ansonia Local Schools 6:00 p.m. Public Hearing 6:15 p.m. Regular and Reorganizational Meeting Thursday, January 11, 2018

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015

6. Presentation: TxDOT to provide monthly project status updates.

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Special Board Meeting. Wednesday.

HOUSING AUTHORITIES OF THE CITY AND COUNTY OF FRESNO

Ridgedale Board of Education July 18, 2016

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING

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

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

The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA (703) FAX: (703)

Social Security Administration (SSA): Budget Issues

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

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

Colorado Public Employees Retirement Association Board Meeting Minutes

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

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

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

V. Information Items Second Presentation of FY2016 PREP Operational Budget-Dr. Elitharp

Negaunee Township Regular Board Meeting February 9, 2012

County of Santa Clara Fairgrounds Management Corporation

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

GNRC. Greater Nashville Regional Council 501 Union Street, 6 th Floor Nashville, Tennessee

DELAWARE COUNTY TRANSIT BOARD BOARD MEETING

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 2016

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

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

EMPLOYES' RETIREMENT SYSTEM OF THE CITY OF MILWAUKEE ANNUITY AND PENSION BOARD. Minutes of the Regular Meeting held July 23, 2018

C-1 MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN MAY 29, 2007

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

CALL TO ORDER President Jones called the meeting to order at 5:31 p.m.

Transcription:

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 9:35 a.m., Wednesday, March 19, 2014. Members present: Ms. Sharon Downs; Ms. Heather Link; Mr. Sean Loftus; Mr. John Maurer; Mr. David Payne, representing Mr. Robert Blair, Director, Department of Administrative Services; Mr. Matthew Schulz; Ms. Cinthia Sledz; Mr. Robert Smith; Mr. Ken Thomas; and Mr. Jim Tilling. 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. The statute does not require an excused absence for Investment Expert Mr. Ciotola. Mr. Thomas moved, Mr. Tilling seconded, to approve the minutes of the meeting held February 19, 2014, and the disability report, (see Appendix to the Minutes for report). 1

Chair Sledz asked for the report from the Personnel and Salary Review Committee. The Board reviewed the following report from the Personnel and Salary Review Committee meeting: Personnel and Salary Review Committee Minutes February 19, 2014 The meeting of the Ohio Public Employees Retirement Board Personnel and Salary Review Committee was held in the offices of the Board, Ohio Public Employees Retirement System building, 277 East Town Street, Columbus, Ohio at 2:50 p.m., Wednesday, February 19, 2014. Members present: Mr. Sean Loftus; Mr. Matthew Schulz; Ms. Cinthia Sledz; Mr. Ken Thomas; Mr. Jim Tilling; and Ms. Sharon Downs. Member absent: Ms. Heather Link. Also present: Mr. John Maurer; Mr. Robert Smith; 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. Blake Sherry, Chief Operating Officer; Mr. Greg Slone, Manager Internal Audit; Ms. Jenny Starr, Chief Financial Officer; Ms. Shelley Wilson, Director Human Resources; and Ms. Mindy Bailey, Manager, Human Resources. The Committee Chair called the meeting to order. Ms. Wilson reviewed changes to Appendix B in the Investments Incentive Compensation Plan. Appendix B lists the positions that participate in the Investments Incentive Compensation Plan along with their maximum award opportunity. After discussion, Mr. Thomas moved, Ms. Sledz seconded, to recommend approval to the full Board the changes to Appendix B in the Investments Incentive Compensation Plan, effective beginning with the plan year 2014, as reviewed and discussed with staff. Roll call vote was taken as follows: Mr. Loftus, aye; Mr. Schulz, aye; Ms. Sledz, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Downs, aye. 2

Ms. Wilson reviewed Appendix C in the Investments Incentive Compensation Plan. Appendix C is reviewed and approved by the Board each year and indicates how each individual s potential incentive compensation award will be calculated from a total fund, asset class and/or portfolio level. Once the alpha goals are approved as part of the Annual Investment Plan, staff creates Appendix C which then becomes part of the Incentive Compensation Plan for the year. For 2014, Appendix C also includes the new individual goals piece with their associated weightings. After discussion, Ms. Sledz moved, Mr. Schulz seconded, to recommend approval to the full Board to approve Appendix C including the individual component goals and weightings, as reviewed and discussed with staff. Roll call vote was taken as follows: Mr. Loftus, aye; Mr. Schulz, aye; Ms. Sledz, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Downs, aye. Mr. Tilling moved, Mr. Thomas seconded, to adjourn the Committee meeting. The motion passed without dissent. The Committee meeting was adjourned at 3:30 p.m. Ms. Downs moved, Mr. Smith seconded, to approve the changes to Appendix B in the Investments Incentive Compensation Plan, effective beginning with the plan year 2014 as reviewed and recommended in the Personnel and Salary Review Committee report. 3

Ms. Downs moved, Mr. Loftus seconded, to approve Appendix C including the individual component goals and weightings as reviewed and recommended in the Personnel and Salary Review Committee report. Chair Sledz asked for the report from the Investment Committee. The Board reviewed the following report from the Investment Committee meeting: Investment Committee Minutes March 18, 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 12:30 p.m., Tuesday, March 18, 2014. Members present: Ms. Sharon Downs; Ms. Heather Link; Mr. Sean Loftus; Mr. David Payne, representing Mr. Robert Blair, Department of Administrative Services; Mr. Matthew Schulz; Mr. Robert Smith; Ms. Cinthia Sledz; Mr. Ken Thomas; and Mr. Jim Tilling. (Mr. John Maurer 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. Mr. Craig Svendsen from NEPC introduced a new member of the NEPC service team to OPERS, Chenae White. 4

I. Action Items: There were no action items. II. Discussion Items: A. Mr. Tim McCusker and Mr. Svendsen from NEPC reviewed 4 th quarter investment performance. (Mr. Maurer entered the meeting during the discussion.) (Ms. Link left the meeting during the discussion.) B. Mr. Lane provided an update on efforts to increase the utilization of Ohio-qualified and minority-owned managers in the OPERS Defined Benefit and Health Care Funds using the Emerging Manager Program. C. The Committee had a discussion with NEPC. III. Administrative/Informational Items: Included in the Committee packet were the following informational items: A. Division-wide Items: Update on investment performance for February 2014. Update on securities lending program activities during 2013. Investment Plan update ending December 31, 2013. Update on Investment Forum scheduled for June 17, 2014. 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. Update on the OPERS Target Date Funds asset allocation. 5

F. Other: The transactions for the month of February 2014 have been made in accordance with the Board s statutory authority and policy. Mr. Schulz moved, Mr. Thomas 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 Health Care Committee. The Board reviewed the following report from the Health Care Committee meeting: Health Care Committee Minutes March 18, 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 1:40 p.m., Tuesday, March 18, 2014. Members present: Ms. Sharon Downs; Mr. Sean Loftus; Mr. John Maurer; Mr. David Payne, representing Mr. Robert Blair, Director, Department of Administrative Services; Mr. Matthew Schulz; Ms. Cinthia Sledz; Mr. Robert Smith; Mr. Ken Thomas; and Mr. Jim Tilling. Members absent: Mr. Frank Ciotola and Ms. Heather Link. 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. Ms. Steger provided an update on the focus group meetings that were recently held on the connector. 6

Ms. Steger made a presentation on the health care connector subsidy. She discussed the types of Medicare plans on the individual market and reviewed the current Medicare plan design/cost and how it compares to plans in the individual market place. She reviewed and discussed several subsidy examples for the committee s consideration. The committee directed staff to cost out examples for the connector subsidy and will continue discussions with the committee and staff. Mr. Smith moved, Mr. Schulz seconded, to adjourn the committee meeting. The committee meeting adjourned at 3:50 p.m. Ms. Starr and Mr. Anthony Lange, Assistant Counsel, presented the 2014 Board election schedule (see attached). Mr. Maurer moved, Ms. Link seconded, to approve the 2014 Board election schedule as presented by staff. Ms. Cathy Blalock, Assistant Director, Financial Reporting and Mr. Craig Hallermann, OPERS Actuary, made a presentation on the qualified excess benefit arrangement (QEBA). They reviewed the background on the establishment of the QEBA for all the Ohio retirement systems. In June 2011, the Board reviewed the QEBA and directed staff to retain the QEBA plan and continue to work with the actuary to address the issues brought to the Board s attention. Based on the advice of tax counsel, staff is recommending a portion of the employer contribution rate of 7

each member of the Traditional Pension Plan be allocated to fund the QEBA. OPERS staff worked with the actuaries to determine an appropriate rate to provide sufficient funding for an annual level of benefit payments as the QEBA balance should not be carried over year to year. Based on the recommendation of the actuary, OPERS is requesting the Board approve 0.05% of the employer contribution rate be allocated to fund the QEBA trust. The new allocation would be effective July 2014 and the Board would review annually and establish the appropriate QEBA rate based on the recommendation of the actuary. After discussion, Mr. Smith moved, Ms. Downs seconded, to approve the allocation of 0.05% of the employer contribution rate to fund the QEBA beginning July 2014 as reviewed and discussed with staff. Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, nay; Mr. Payne, The motion passed with nine ayes and one nay. Mr. Foster and Mr. Greg McLaughlin, Manager Health Care Communications, made a presentation on the impact of Milestone 2015, which is the implementation of health care eligibility changes, and staffing. They reviewed the analysis of the 2012 Rush to the Door, provided a forecast of potential volume increases with the implementation of Milestone 2015 and reviewed the actions being taken to prepare. In order to meet the projected volume increases, staff is requesting to add five additional headcount in the Member Services Department. The additional headcount will be added without requesting additional budget funds. Mr. Payne moved, Mr. Smith seconded, to authorize staff to add five additional staff to the Member Services Department as reviewed and discussed with staff. 8

The state and federal reports were included in the board packet. The Executive Director s monthly report was provided in advance to the Board. Mr. Schulz moved, Mr. Loftus seconded, to enter executive session to discuss threatened and pending litigation. By acclamation, the Committee came out of executive session. Mr. Smith moved, Ms. Downs seconded, the meeting be adjourned until the next regular meeting to be held Wednesday, April 16, 2014 at 9:00 a.m. in the offices of the Board. The motion passed without dissent. The meeting adjourned at 12:05 p.m. 9