MINUTES Board of Trustees February 18, 2016

Similar documents
MINUTES Board of Trustees May 20, 2016

MINUTES Board of Trustees October 28, 2016

MINUTES Board of Trustees August 21-22, 2017

Minutes of Meeting. June 23, 2016

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

LOMBARD FIREFIGHTERS PENSION FUND

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

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

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

Teachers Retirement System of Louisiana Elections Committee 8:30 a.m. Thursday September 6, 2018

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

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

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

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

I 4. Investment Subcommittee report.

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

DES PLAINES FIREFIGHTERS PENSION FUND

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004

MINUTES OF THE MEETING BOARD OF TRUSTEES CTA RETIREE HEALTH CARE TRUST 200 West Adams Street, 17 th Floor, Chicago, Illinois October 25, 2018

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

The Police Pension Fund VILLAGE OF LOMBARD

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

MINUTES SUMMARY Board Meeting Thursday, November 12, 2015

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

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

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

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

County of Santa Clara Fairgrounds Management Corporation

RETIREMENT SYSTEM OF THE CITY OF DETROIT

REORGANIZATION OF BOARD

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

Minutes of the Village Council Meeting December 16, 2013

The Police Pension Fund VILLAGE OF LOMBARD

Governance Policy. Adopted December 2, 2011

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

February 23, Dear Valued Shareholder,

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

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

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GOVERNANCE COMMITTEE AGENDA Board of Fire and Police Pension Commissioners

Regular Meeting September 26, 2018

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

127- FY16 Mrs. Skinner moved, Mr. Pozderac seconded that nominations be closed.

The Board of Trustees of Oregon State University

The Joint Powers Authority Manual

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

The By-Laws Of the Gas Workers Union, Local 18007

MINUTES OF THE BOARD OF RETIREMENT MEETING

City of Grand Prairie Page 1

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

Sempra Energy Compensation Committee Charter

Kansas Legislative Research Department December 16, 2003 MINUTES

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

MINUTES OF THE REGULAR MEETING OF THE ZION-BENTON PUBLIC LIBRARY DISTRICT June 28, 2016

NEW MEXICO PUBLIC EMPLOYEES RETIREMENT ASSOCIATION BOARD MEETING. August 30, 2018

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

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

Finance; Policy, Personnel, & Appointments; Justice & Social Services Tuesday, June 12, 2018 Lyle Shields Meeting Room

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

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.

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

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

Number 22 of Financial Services and Pensions Ombudsman Act 2017

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING

NEW MEXICO PUBLIC EMPLOYEES RETIREMENT ASSOCIATION SPECIAL BOARD MEETING November 13, 2018

BYLAWS ARTICLE III. Name

NEVADA ASSOCIATION OF SCHOOL BOARDS

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

ATA REGULAR BOARD MEETING AGENDA

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

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

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

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

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

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting August 7, 2012

; '' 1 9. Financial Report. 1. Meeting will be called to order at 10:W a.m., Hanis Trust & Savings Bank 111 West',

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

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

First Vision BANK. March 25, Dear Valued Shareholder,

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

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

Fire & Police Pension Association Board of Directors Meeting Agenda

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

SUPERIORLAND LIBRARY COOPERATIVE MEETING OF THE BOARD OF DIRECTORS March 24, 2017

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

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003

DIERINGER SCHOOL DISTRICT #343 BOARD OF DIRECTORS REGULAR BOARD MEETING DIERINGER SCHOOL DISTRICT OFFICE

AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING THURSDAY, MAY 25, 2017 AT THE OFFICE OF THE COMPTROLLER

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

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

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. October 19, 2018

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

BY-LAWS OF FLORIDA POLICE ACCREDITATION COALITION, INC. A CORPORATION NOT FOR PROFIT ARTICLE 1: PURPOSE AND IDENTITY

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

AGENDA. Board of Directors. Annual Meeting

Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA

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, 2815 West Washington Street. Tony Smith, President, called the meeting to order at 10:08 a.m. A quorum was present. Roll Call attendance was taken with the following trustees present: Mark Bailey, Mike Busby, Andy Hirshman, Rainy Kaplan, Bob Lyons, Sonia Walwyn, Dan Winter, Cinda Klickna, Vice President; and Tony Smith, President. Absent: Sandy Stuart Staff present: Dick Ingram, Executive Director; Stan Rupnik, CIO; Greg Turk, Director of Investments; Marcy Dutton, Chief Legal Counsel; Kathleen Farney, Director of Research; Jana Bergschneider, Chief Financial Officer; Stacy Smith, Director of Internal Audit; Tassi Maton, Sr. Internal Auditor; Christina Baker, Internal Auditor; Sally Soderberg, Chief Benefits Officer; Bob Jiroutek, Risk Officer; Tom Smith, Chief Technology Officer; Dave Urbanek, Director of Communications; Sue Billington, Executive Assistant; Tammy Green, Asst. to the Executive Director; and Pat O Hara, Cavanagh & O Hara (Fiduciary Counsel); Visitors present: Don Davis, IRTA; Christine Williamson, Pensions & Investments; and Jason Parks, Loop Capital. Approval of Minutes A draft of the December 10, 2015 regular minutes of the Board of Trustees meeting was sent to the trustees for prior review. On a motion by Mark Bailey, seconded by Sonia Walwyn, and by unanimous voice vote, the minutes were approved as printed. `

INVESTMENT COMMITTEE REPORT Watch List 12/31/15 On a motion by Sonia Walwyn, seconded by Mark Bailey, it was resolved: To accept the December 31, 2015 watch list, as presented. Cash Withdrawal On a motion by Mark Bailey, seconded by Cinda Klickna, it was resolved: To withdraw up to 1.0 percent of the total fund s value, or $437.1 million based on the December 31, 2015 ending market value. Garcia Hamilton Fixed Income On a motion by Rainy Kaplan, seconded by Bob Lyons, it was resolved: To increase to the amount of residual cash managed by Garcia Hamilton by $100 million to a total of $400 million. Structurally, the first $200 million of residual TRS cash will now be invested in the State Street STIF fund, with balances between $200 million and $600 million managed by Garcia Hamilton. As with current practice, residual balances above $600 million will again be invested in State Street STIF. The change is effective March 1, 2016.

Loomis Sayles - Termination On a motion by Bob Lyons, seconded by Tony Smith, it was resolved: To terminate the Loomis Sayles fixed income mandate. Assets will be reallocated and transferred to the existing mandates of Dolan McEniry, MacKay Shields and Manulife relative to the allocation targets presented above. Banc Funds VII, L.P. Private Equity On a motion by Bob Lyons, seconded by Mark Bailey, it was resolved: To ratify the sale of Banc Funds VII, L.P. at 91% of June 30, 2015 record date valuation, while noting the exception to policy by not using an advisor from the System s pool of secondary advisors. Hirshman, Kaplan, Lyons, Walwyn, Klickna, and Smith. Trustee Winter voted present. Motion Parthenon Capital Partners Private Equity On a motion by Bob Lyons, seconded by Sonia Walwyn, it was resolved: To commit $100 million to Parthenon Investors V, L.P., subject to completion of due diligence and legal negotiation. Source of funds shall be TRS cash accounts, or other accounts based on asset allocation and rebalancing objectives. Hirshman, Kaplan, Lyons, Walwyn, Klickna, and Smith. Trustee Winter voted present. Motion

Vista Equity Partners Private Equity On a motion by Rainy Kaplan, seconded by Cinda Klickna, it was resolved: To commit $150 million to Vista Equity Partners VI, L.P. and up to $100 million Vista Foundation Fund III, L.P. The commitment is subject to successful completion of final due diligence and contract negotiation. Source of funds shall be TRS cash accounts, or other accounts based on asset allocation and rebalancing objectives. Lone Star Real Estate On a motion by Cinda Klickna, seconded by Rainy Kaplan, it was resolved: To commit up to $300 million to Lone Star Real Estate Fund V, L.P. subject to successful completion of due diligence and legal review. Source of funds shall be TRS cash accounts, or other accounts based on asset allocation and rebalancing objectives. Hirshman, Kaplan, Lyons, Walwyn, Klickna, and Smith. Trustee Winter voted present. Motion Madison International Realty Holdings Real Estate On a motion by Tony Smith, seconded by Bob Lyons, it was resolved: To commit $100 million to Madison International Real Estate Liquidity Fund VI, L.P. subject to successful completion of legal review by Jackson Walker. Source of funds shall be TRS cash accounts, or other accounts based on asset allocation and rebalancing objectives.

Bridgewater Associates Absolute Return On a motion by Cinda Klickna, seconded by Bob Lyons, it was resolved: To approve transfer of $400 million from the existing Bridgewater All Weather mandate to the new Bridgewater Optimal Portfolio subject to contract negotiations. Hirshman, Kaplan, Lyons, Winter, Klickna, and Smith. Trustee Walwyn abstained from voting. Motion PDT Partners - Absolute Return On a motion by Mark Bailey, seconded by Tony Smith, it was resolved: To add PDT Partners to the existing PDT investment mandate and creating an allocation vehicle that will initially invest $30 million in Partners and the balance in the PDT Mosaic Fund ( Mosaic ). Concurrently, staff recommends increasing the overall PDT relationship allocation toward the 8% target (approximately $256 million), which represents an additional $50 million allocation to Mosaic (for a total of $80 million additional commitment to PDT overall). RULES AND PERSONNEL COMMITTEE TRS Administrative Rules Staff proposed revisions to the TRS administrative rules to clarify how TRS is applying the Tier II provisions in Article I in conjunction with Article 16 benefits. Documentation is on file. On a motion by Sonia Walwyn, seconded by Tony Smith, it was resolved: To approve proposed amendments to TRS Administrative Rules, as presented.

Definitions 1650.3200 Automatic Increase in Tier II Disability Benefits 1650.3220 Tier II Disability Retirement Annuity Final Average Salary 1650.3221 Tier II Disability Retirement Annuity Calculation 1650.3222 Contribution for Tier II Members with Reciprocal Earnings 1650.3230 (Trustee Walwyn departs) EXECUTIVE DIRECTOR S REPORT Actuarial Services The contract with Buck Consultants, the System s actuary, expires June 30, 2016. The TRS search committee provided an overview of the RFP process and due diligence that was conducted and invited incumbent Buck Consultants and Segal Consulting as finalists to present to the Board. Their presentation booklets are on file. Discussion followed. On a motion by Mike Busby, seconded by Bob Lyons, it was resolved: To hire Segal Company to provide actuarial services to TRS effective immediately for fiscal year ended 2016 through June 30, 2019. Hirshman, Kaplan, Lyons, Winter, Klickna, and Smith. Motion Staff thanked Buck Consultants for their 27 years of dedicated service to the System and members. Board Retreat Update The annual board retreat will be held March 29-30, 2016 in conjunction with the Opportunity Forum in Springfield. Director Ingram presented a tentative agenda for the retreat. Documentation is on file.

Disaster Recovery Test Director Ingram reported that staff conducts a disaster recovery test each year at a backup facility in northern Illinois. The annual test for FY 16 was successfully completed. In the event of a disaster, TRS can successfully setup and restore client server applications at the disaster recovery center. Documentation is on file. Meeting Calendar The board discussed FY 17 meeting dates. A calendar will be approved at the May meeting. Financial Statement and Administrative Expenses The financial statement and administrative expenses for the quarter ended December 31, 2015 were sent to the trustees for review. The reports are on file. On a motion by Cinda Klickna, seconded by Dan Winter, it was resolved: To approve the administrative expenses for the quarter ended December 31, 2015, as presented. Hirshman, Kaplan, Lyons, Winter, Klickna, and Smith. Motion Miscellaneous Reports The following reports are on file: Member Services Statistical Report for the period ending December 31, 2015 Employer Services Report for the period July 2015 through January 2016 EEOC Report for the quarter ending December 31, 2015 Vendor Utilization Report through January 31, 2016 EXECUTIVE SESSION A motion was made by Rainy Kaplan, seconded by Mark Bailey, that the Board enter into executive session for the purpose of discussing probable or imminent litigation; and discussion of closed meeting minutes including review of semiannual minutes as permitted under the following exceptions set forth in the Open Meetings Act which authorizes the closing of the meeting to the public:

5 ILCS 120/2(c) (11), and 5 ILCS 120/2(c) (21). Roll call resulted in affirmative voice votes from Trustees Bailey, Busby, Hirshman, Kaplan, Klickna, Lyons, Winter, and Smith. Motion No action was taken during executive session. A motion was made by Mike Busby, seconded by Rainy Kaplan, that the Board come out of executive session. Roll call resulted in affirmative voice votes from Trustees Bailey, Busby, Hirshman, Kaplan, Klickna, Lyons, Walwyn (arrived 12:50 p.m.), Winter, and Smith. Motion Personnel On a motion by Bob Lyons, seconded by Rainy Kaplan, it was resolved: To extend both the Executive Director and Chief Investment Officer s contract terms for a one-year increment through June 30, 2021. Hirshman, Kaplan, Klickna, Lyons, Walwyn, Winter, and Smith. Motion APPROVAL OF EXECUTIVE SESSION MINUTES A draft of the December 10, 2015 executive session minutes of the Board of Trustees was sent to the trustees for prior review. In addition, the Board received a memorandum from the System s Legal Department regarding the confidentiality of executive session minutes pursuant to the Open Meetings Act. On a motion by Cinda Klickna, seconded by Mike Busby, and by unanimous voice vote, it was resolved: To approve the December 10, 2015 executive session meeting minutes of the Board of Trustees, as printed; That the following executive session minutes no longer require confidential treatment and will be made available for public inspection: May 22, 2015 Board June 25, 2015 Board August 12, 2015 Board August 13, 2015 - Board

ADJOURNMENT On a motion by Bob Lyons, seconded by Rainy Kaplan, the meeting adjourned at 12:52 p.m. Richard W. Ingram, Executive Director Approved 3/30/16