MORRIS COUNTY MUNICIPAL JOINT INSURANCE FUND OPEN MINUTES MEETING JUNE 14, 2017 HANOVER TOWNSHIP MUNICIPAL BUILDING 12:00 PM

Similar documents
NJ MUNICIPAL ENVIRONMENTAL RISK MANAGEMENT FUND OPEN MINUTES MEETING OF JUNE 7, 2018 JAMESBURG, NEW JERSEY 10:50 AM

NJ MUNICIPAL ENVIRONMENTAL RISK MANAGEMENT FUND OPEN MINUTES MEETING OF JUNE 7, 2012 JAMESBURG, NEW JERSEY 10:50 AM

MUNICIPAL EXCESS RESIDUAL CLAIMS LIABILITY FUND MINUTES SEPTEMBER

MUNICIPAL EXCESS RESIDUAL CLAIMS LIABILITY FUND MINUTES OCTOBER

Meeting of Fund Commissioners called to order by Chair Gary LaVenia. Open Public Meetings notice read into record.

CAMDEN COUNTY MUNICIPAL JOINT INSURANCE FUND OPEN MINUTES MEETING JUNE 23, 2014 BOROUGH OF HADDONFIELD 5:15 PM

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND MEETING: OCTOBER 26, 2016 Toms River MUA 10:30 AM

CAMDEN COUNTY MUNICIPAL JOINT INSURANCE FUND OPEN MINUTES MEETING JULY 25, 2016 BOROUGH OF PINE HILL 5:15 PM

Meeting &Agenda Reports TOWNSHIP OF PISCATAWAY

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

MONMOUTH MUNICIPAL JOINT INSURANCE FUND MINUTES MARCH 12, 2015 WALL TOWNSHIP MUNICIPAL BUILDING 1:30 P.M.

NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES SEPTEMBER 21, 2016 TOMS RIVER MUA 10:30 AM

SOUTH BERGEN MUNICIPAL JOINT INSURANCE FUND MINUTES MEETING DECEMBER 21, 2016 WOOD-RIDGE MUNICIPAL BUILDING 4:30 P.M.

CAMDEN COUNTY MUNICIPAL JOINT INSURANCE FUND OPEN MINUTES MEETING AUGUST 25, 2014 BOROUGH OF BARRINGTON 5:15 PM

NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES APRIL 23, 2014 TOMS RIVER MUA 10:30 AM

OCEAN COUNTY MUNICIPAL JOINT INSURANCE FUND MINUTES MARCH 8, 2018 TOMS RIVER MUNICIPAL BUILDING 3:00 P.M.

NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES DECEMBER 16, 2015 TOMS RIVER MUA 10:30 AM

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES NOVEMBER 15, 2011 TAJ MAHAL DIAMOND ROOM ATLANTIC CITY, NJ 2:30 PM

CAMDEN COUNTY MUNICIPAL JOINT INSURANCE FUND OPEN MINUTES MEETING APRIL 28, 2014 CHERRY HILL FIRE DISTRICT HEADQUARTERS 5:15 PM

Meeting &Agenda Reports TOWNSHIP OF PISCATAWAY

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

Meeting was called to order by Chairman Friedman. Ms. Dodd read the Open Public Meetings notice into record. CraigAnninBaxter Law Robert Baxter, Esq.

APPOINTED OFFICIALS PRESENT: David N. Grubb, Joseph Hrubash, Cate Kiernan. Fred Semrau, Esq. Christopher Botta

CAMDEN COUNTY MUNICIPAL JOINT INSURANCE FUND MEETING AGENDA NOVEMBER 28, :15 PM

BY ACTING CHAIRMAN COMMISSIONER WHITE OPEN PUBLIC MEETING ACT READ INTO RECORD PLEDGE OF ALLEGIANCE ROLL CALL BOARD OF 2017 FUND COMMISSIONERS

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. July 28, 2014

GLOUCESTER COUNTY INSURANCE COMMISSION OPEN MINUTES MEETING Thursday, January 26, S. Broad Street, Conference Room B Woodbury, NJ 9:30 AM

GLOUCESTER COUNTY INSURANCE COMMISSION OPEN MINUTES MEETING Thursday, May 3, South Broad Street Woodbury, NJ 9:30 AM

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973)

Meeting was called to order by Chairman Mair. Ms. Dodd read the Open Public Meetings notice into record.

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

NEW JERSEY COUNTIES EXCESS JOINT INSURANCE FUND OPEN MINUTES JUNE 28, 2018 CAMDEN COUNTY EMERGENCY TRAINING CENTER, BLACKWOOD, NJ 1:00 PM

BURLINGTON COUNTY INSURANCE COMMISSION OPEN MINUTES MEETING April 6, 2017 County Administration Building 49 Rancocas Road Mt Holly, NJ :00 PM

GLOUCESTER COUNTY INSURANCE COMMISSION OPEN MINUTES MEETING Thursday, February 23, S. Broad Street, Conference Room B Woodbury, NJ 9:30 AM

TOWNSHIP OF LOPATCONG

BURLINGTON COUNTY INSURANCE COMMISSION OPEN MINUTES. February 21, County Administration Building 49 Rancocas Road Mt Holly, NJ :00 PM

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

Township Clerk Heidi Brunt called the meeting to order and read the following notice:

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Meeting was called to order by Bradford C. Stokes, Executive Director. Open Public Meetings notice read into record. Bonnie Lindaw.

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND OPEN MEETING: FEBRUARY 23, 2012 SADDLE RIVER BOROUGH HALL 12:00 P.M.

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973)

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND OPEN MEETING: JUNE 20, 2017 FRANKLIN LAKES, NEW JERSEY 12:00 P.M.

REGULAR MEETING AGENDA June 18, FLAG SALUTE ROLL CALL VOTE: ALDERMAN TITLE PRESENT ABSENT Mr. Michael Eoga. Adequate Notice MAYOR S STATEMENT

BOONTON TOWNSHIP BOARD OF EDUCATION REORGANIZATION & REGULAR SESSION MINUTES January 2, 2019, 7:30 PM Rockaway Valley School, Library/Media Center

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. October 12, 2010

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

Attorney Maley & Associates James Maley, Esq. Erin Simone, Esq.

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

Present: Messrs. Colavita, Geter, Lee, Muzaffar and Vereen and S. Robert Filler, Executive Director; W. Barry Rank, Esquire.

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

GARDEN STATE MUNICIPAL JOINT INSURANCE FUND MEETING MINUTES April The Hotel Woodbridge Iselin, NJ Room Room 203 at 11:00am

CAMDEN COUNTY MUNICIPAL JOINT INSURANCE FUND OPEN MINUTES MEETING FEBRUARY 23, 2015 COLLINGSWOOD SENIOR COMMUNITY CENTER 5:15 PM

The Township Clerk called the meeting to order at 6:00 P.M. and led the audience in the Pledge of Allegiance.

ROCKAWAY VALLEY REGIONAL SEWERAGE AUTHORITY MINUTES OF A BOARD MEETING January 13, 2011

CENTRAL JERSEY HEALTH INSURANCE FUND OPEN MINUTES MARCH 21, 2012 MEETING BRIELLE BOROUGH MUNICIPAL BUILDING 1:30 PM

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

Meeting was called to order by Chairman Mair. Ms. Dodd read the Open Public Meetings notice into record.

MINUTES BOARD OF COMMISSIONERS PUBLIC MEETING JANUARY 6, 2014

REGULAR MEETING MINUTES June 18, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT

Roll Call Present Absent Present Absent. Korman

Board President Alfredo Z. Matos called the meeting to order and read the following statement:

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. September 14, 2010

Regular Meeting August 17, 2015 Page 1 of 6

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES JANUARY 24, 2018 TOMS RIVER MUA 10:30 AM

ACCASBO JIF Atlantic & Cape May Counties Association of School Business Officials Joint Insurance Fund

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

BOROUGH OF ROCKAWAY MAYOR & COUNCIL REORGANIZATION MEETING JANUARY 3, :30 p.m.

BOROUGH OF INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL

PUBLIC ENTITY JOINT INSURANCE FUND MEETING MINUTES January 23 rd, 2018 NIP Auditorium 900 Route 9 North Woodbridge, NJ at 10:00am

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

Government Finance Officers of New Jersey Minutes Meeting of February 12, 2016, 10:00 AM Jumping Brook Country Club, Neptune, New Jersey

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA August 9, 2010

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

BOROUGH OF MOUNT ARLINGTON COUNCIL MEETING MINUTES SEPTEMBER 25, 2006

REGULAR MEETING MARCH 9, :30 P.M.

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

REORGANIZATION MEETING January 3, 2017

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

By-Laws Matteson Area Public Library District Board of Trustees

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

Transcription:

MORRIS COUNTY MUNICIPAL JOINT INSURANCE FUND OPEN MINUTES MEETING JUNE 14, 2017 HANOVER TOWNSHIP MUNICIPAL BUILDING 12:00 PM Meeting of Fund Commissioners called to order by Chairman Michael Guarino. The Open Public Meeting Notice was read into records. Chairman Guarino led Commissioners in the Pledge of Allegiance. ROLL CALL OF 2017 EXECUTIVE COMMITTEE: Michael Guarino, Chairman Township of Denville Present Brian McNeilly, Secretary Borough of Stanhope Present Ralph Blakeslee Borough of Netcong Present Adam Brewer Township of Rockaway Twp. Present Joseph Tempesta Township of East Hanover Present Jonathan Rheinhardt Borough of Wharton Absent Carolyn Rinaldi Borough of Mount Arlington Present ROLL CALL OF 2017 FUND COMMISSIONERS: Diana Francisco Township of Andover Present John Dunleavy Borough of Bloomingdale Present Neil Henry Town of Boonton Present Barbara Shepard Township of Boonton Present James Lampmann Borough of Butler Present Thomas Ciccarone Township of Chatham Absent Timothy Day Borough of Chatham Present Marvin Joss Borough of Chester Present Donald Travisano Town of Dover Present Francine Paserchia Borough of Essex Fells Absent William Huyler Borough of Florham Park Present Silvio Esposito Township of Hanover Present Eric Maurer Borough of Hawthorne Present Unappointed Borough of Hopatcong Robert Collins Borough of Kinnelon Absent Perry Mayers Borough of Lincoln Park Present Guy Paserchia Township of Long Hill Absent James Burnett Borough of Madison Absent Richard Merkt Borough of Mendham Present Marybeth Zichelli Township of Mendham Absent Jason Gabloff Township of Millburn Present Victor Canning Township of Montville Absent June Uhrin Borough of Morris Plains Absent Claudia Tomasello Township of Mount Olive Present Richard Sheola Borough of Mountain Lakes Absent Mel Levine Borough of North Caldwell Present David Hollberg Township of Pequannock Absent Darren Maloney Township of Randolph Present Scott Heck Borough of Ringwood Absent Sheila Seifert Borough of Rockaway Absent William Close Township of Sparta Absent 1

Terri Lyons Township of Washington Present Nikole Monroig Township of West Caldwell Present Catherine Shanahan Township of West Milford Present 2017 FUND COMMISSIONER ALTERNATES: Maryann Frodella Township of Andover Absent Sherry Gallagher Borough of Bloomingdale Absent Cynthia Oravits Town of Boonton Absent James Kozimor Borough of Butler Absent Deborah King Township of Chatham Absent Stephen Williams Borough of Chatham Absent Denean Probosco Borough of Chester Absent Steven Ward Township of Denville Absent Kelly Toohey Town of Dover Absent Kenneth Huelbig East Hanover Township Absent Cindy Phillips Borough of Florham Park Absent Kelli Schanz Township of Hanover Absent Jennifer Scully Borough of Hawthorne Absent Sandy Emmerich Borough of Madison Absent Alex McDonald Township of Millburn Absent June Hercek Borough of Montville Absent Jason Kohn Borough of Morris Plains Present Christine Stachnik Township of Mount Olive Absent Valerie Egan Borough of Mountain Lakes Absent Michael Stanzilis, Mayor Borough of Mount Arlington Absent Christopher Tietjen Township of Pequannock Present William Marsala Borough of Ringwood Absent Yolanda Dykes Borough of Rockaway Absent Lisa Palmieri Township of Rockaway Absent Michele Landtau Township of Sparta Present Dana Mooney Borough of Stanhope Absent Andrew Coppola Township of Washington Absent Antoinette Battaglia Township of West Milford Absent William Wallace Township of West Caldwell Absent Gabrielle Evangelista Borough of Wharton Absent APPOINTED OFFICIALS PRESENT: Executive Director/Administrator Attorney/Litigation Management Underwriting Manager PERMA Risk Management Services Cathleen Kiernan Dorsey & Semrau, Esq. Fred Semrau, Esq. Conner Strong & Buckelew Edward Cooney Safety Director Treasurer J.A. Montgomery Risk Control Brian Maitland Grace Brennan 2

Liability Claims Service D&H Alternative Risk Solutions, Inc. Janine Leahy Workers Compensation Claim Service Managed Care Auditor Qual-Lynx Javier Esparra FMCO Mary Bresadola Bruce Nash Nisivoccia LLP Bud Jones ALSO PRESENT: Linda D Alessio, Polaris Galaxy Group Wayne Dietz, Skylands Risk Management Barry Maurillo, IMAC Insurance Agency, LLC David Sgalia, Cupo Insurance Agency Matthew Struck, Treadstone Risk Management Dave Vozza, The Vozza Agency Karen Waters, IMAC Insurance Agency, LLC Joe Hrubash, PERMA Jaine Testa, PERMA APPROVAL OF MINUTES - May 10, 2017 Open & Closed minutes: MOTION TO APPROVE OPEN & CLOSED MINUTES OF MAY 10, 2017 Motion: Second: Vote: Commissioner Day Commissioner Travisano 24 Ayes, 0 Nays, 5 Abstains (Commissioners Blakeslee, Francisco, Gabloff, Monroig, Tietjen (alt.)) CORRESPONDENCE Executive Director summarized a letter from the Underwriting Manager regarding the filing of the 2017 excess and reinsurance polices. She next read a letter from First Managed Care Option regarding Thomas Mooney s departure as President and CEO of First Managed Care Option. FMCO announced the appointment of Bruce Nash as President and Chief Operating Officer as his replacement MONTHLY COMMITTEE REPORTS: Membership, Marketing & Coverage Committee, John Dunleavy, Chair, Bloomingdale Borough No report Finance Committee, Jon Rheinhardt, Chair, Wharton Borough The Finance committee met on June 12th at PERMA s office in Parsippany to review the 2016 audit report. Chairman Guarino gave the report 3

and said Auditor reported that fund was in a good financial position. He said the audit was currently distributed in draft form, and was not finalized yet due to a recent discovery of an outstanding receivable that is due the Residual Claims Fund. A copy was distributed to all commissioners. The fund auditor said the fund s total operating revenue is $17.5 million, expenses $15.7 million and the net positon is $11 million. The change in net positon is $3 million. The fund is in excellent financial position. He explained that there was a recent discovery of approximately $6.8 million in outstanding receivables due to the RCF fund. The outstanding receivable is being reconciled with the then worker s compensation excess carrier, Genesis. The Morris JIF can expect a receivable of approximately $100,000 to be added the Change in Investment in Joint Ventures line after accounts are reconciled, which is expected to be by June 30 th. Executive Director said the second phase of the MEL s contract with Origami is the development of a claims management system which will migrate monthly claim data from the multiple third party administrators servicing the MEL and its local affiliated JIFs. That system, as well as the new system recently implemented by Qual-Lynx will help prevent a reoccurrence of this type of situation. In fact, the receivable was identified as part of the groundwork for the Origami system and was confirmed by information now available in the monthly data files provided to Perma from Qual-Lynx. Executive Director added that the MEL fund makes payments for the excess workers compensation claims that are reinsured by the commercial market. Generally, these payments were reimbursed every six months but due to personnel changes at Qual-Lynx and Genesis, these payments had stalled. To date, the carrier has confirmed about $4 million of the approximately $6.8 million that is outstanding. Executive Director said Fund Attorney said the Fund can approve the draft and authorize the Executive Director to file the amended Audit Report. Safety Committee, Carolyn Rinaldi, Chair, Mount Arlington Borough. No report Contracts and Rules Committee, Ralph Blakeslee, Chair, Netcong Borough No report Legal Review Committee, William Close, Chair, Sparta Township Fund Attorney has scheduled the Legal Review Committee to meet next week with the workers compensation defense panel and the claims administrator and executive director to discuss issues regarding worker s compensation. Claims Review Committee, Brian McNeilly, Chair, Stanhope Borough The committee met on June 12th at PERMA s office, in Parsippany and recommended approving payment authority requests for 13 workers compensation claims totaling payment authority requests of $565,982.40, 2 property claims totaling payment authority requests of $25,995.56, 2 liability claims totaling payment authority requests of $146,962.92 and 1 subrogation compromise to be reviewed in closed session. EXECUTIVE DIRECTOR/ADMINISTRATOR: EXECUTIVE DIRECTOR S REPORT: Monthly report submitted to Fund Commissioners, including monthly fast-track, accident frequency, fast-track financial report, claim activity report, interest rate summary comparison, monthly loss ratio by fund year and line of coverage, public officials/employment practices compliance, deductibles & co-insurance levels and regulatory checklist. Audit Report as of December 31, 2016 A draft of the Auditor s Report as of December 31, 2016 was distributed to commissioners and reviewed earlier.. Bud Jones, auditor from Nisivoccia LLP met with the Finance Committee prior to the JIF meeting and reviewed the Audit Report. Auditor is working with the MEL on an outstanding issue and may need to amend the report before finalizing. 4

Following the presentation and approval of the report, Resolution 17-17 submitted to was accept the report and authorize the execution of the Group Affidavit. Copies of the Actuary s Valuation Report was also distributed to commissioners. MOTION TO APPROVE YEAR-END FINANCIALS AS OF DECEMBER 31, 2016 AS PRESENTED, ADOPT RESOLUTION 17-17 AND EXECUTE THE GROUP AFFIDAVIT INDICATING THAT MEMBERS OF THE EXECUTIVE COMMITTEE HAVE READ THE GENERAL COMMENTS SECTION OF THE AUDIT REPORT Motion: Second: Approved: Commissioner Levine Commissioner Travisano unanimous Police Accreditation Last month, the Board adopted a Resolution appointing the Rodgers Group to continue the grant program for the Morris JIF. Motion to approve the attached 2017 budget amendment to record a transfer of $100,000 from the Closed years accounts was included in the consent motion. 2017 Coverage Documents Coverage documents were distributed to Fund Commissioners and Risk Management Consultants via email. The fund purchased an excess cyber liability policy that will be sent when received. Amending Fiscal Management Resolution: The Fund s Fiscal Management Plan needs to be amended to designate Michael Guarino, Fund Chairman and Brian McNeilly, Fund Secretary, as signatories on the administrative account. Resolution 18-17 was included in the consent motion. Residual Claims Fund The RCF met on June 1, 2017 at the Forsgate Country Club. Chairman Guarino s report on the meeting was distributed to commissioners. The RCF board adopted a Resolution accepting the transfer of member JIF s Fund Year 2013. Resolution 19-17 authorizing the transfer of the Morris JIF s 2013 claim liabilities to the RCF was included in the consent motion. EJIF- The EJIF met on June 1, 2017 at the Forsgate in Jamesburg, NJ. Chairman Guarino s report on the meeting was distributed to commissioners. MEL JIF The MEL met on June 1, 2017 at the Forsgate in Jamesburg, NJ. Chairman Guarino s report on the meeting was distributed to commissioners. Executive Director asked the Fund Attorney to address his memo, which was included in the MEL Report. Memo concerns the urgent need for municipalities to update their sign ordinances in light of a recent Supreme Court decision regarding a case against a municipality in Arizona that was not favorable to the entity. The decision has impact on some components of ordinances that municipalities sometimes use. A component of the case was that different organizations had different size restrictions for different types of speech. In addition, some municipalities have ordinances that dictate the timeframe that signs can be posted. The MEL has hired attorney and municipal sign expert Bill Brighton of Florida to provide suggested language. Language is not intended to be a boilerplate but will be used a guide municipalities can use to review and update their sign ordinances. The MEL has had experience with Mr. Brighton previously involving billboard issues for members in Morris JIF. Mr. Brighton is expected to provide his suggestions by the fall. Safety Expo The MEL continues to work with the New Jersey Utility Authorities Joint Insurance Fund (NJUA) to conduct its Annual Safety Expo which includes MEL member town s water & sewer employees. The Safety Expos will be held on June 23rd at the Middlesex County Fire Academy and September 29th at 5

the Camden County Emergency Services Training Center. Registration is through the MEL Safety Institute. Registration information was emailed to all fund commissioners in May. 2018 Renewal Online Underwriting Database: Members and Risk Managers will receive an email when the database is set up to begin the 2018 underwriting renewal which is expected to begin on or near June 7, 2017. The MEL awarded a contract to Origami for the on-line underwriting but that system will not be functional until 2018. This year s renewal will still be conducted in the Exigis system. Crossing Guard Training The 2017 Annual Crossing Guard Training Seminar has been scheduled for Wednesday, August 16th at the Morris County Public Safety Training Academy from 8:30 a.m.-4:00 p.m. A notice will be sent to members in the next week. TREASURER: Executive Director s Report Made Part of Minutes. Treasurer said second assessment statements have been sent to commissioners and advised members to note the change in mailing address. The following June 2017 bills list was included for approval on the consent motion as Resolution 20-17. June 2017 2017 162,245.44 2016 18,567.00 Total 180,812.44 (UPDATED)CLAIMS PAYMENT AND IMPREST TRANSFERS AS OF APRIL 2017: CLOSED $0 2013 $48,713.52 2014 $121698.92 2015 $99,702.77 2016 $333,194.67 2017 $197,392.01 TOTAL $800,701.89 Treasurer s Report Made Part of Minutes. ATTORNEY: Attorney discussed how the defense panel has evolved over time with the assistance of property and liability claims administrator Janine Leahy and the Legal Review committee. He discussed the favorable outcomes of three cases that were defended by panel attorney Rob Greenbaum. All were dismissed when a motion for summary judgment was granted in favor of member. 6

Attorney next discussed fraud in worker s compensation cases. At the recent Claims Review Committee meeting, committee recommended that the fund set forth a policy to establish standards for members who suspect an employee of worker s compensation fraud. Under consideration: members suspecting fraudulent activity by a claimant would present their facts to Claims Review Committee who would then consider whether to recommend further action including hiring outside investigator to see if case warrants notifying State prosecutor s office. Although the State has a fraud unit, results have not been productive. The claims manager having experience working with the State s special investigation unit, explained during the Claims Review Committee meeting that the standard for prosecution at the state level is high and might account for the lack of action on part of the State.. It is believed that the policy would also be a deterrent to fraudulent actions. Attorney s report made part of minutes UNDERWRITING MANAGER: Underwriting manager reminded members that we are in hurricane season, and to review flood zones, ensure all property is secured and ensure all known procedures to prevent losses during summer storms. Two informational webinars on cyber liability have been presented and recordings are available on the MEL website. The MEL Cyber Task force will release more standards and risk control guidance in future. Underwriting manager s report made part of minutes CERTIFICATES OF INSURANCE: List of certificates was included in agenda. 60 certificates were issued between April 22, 2017 and May 21, 2017. SAFETY DIRECTOR: MANAGED CARE: Certificates List made part of minutes Safety Director s Report Made Part of Minutes. Managed care director Mary Bresadola introduced Bruce Nash, the new President of First Managed Care Option. Managed Care Provider s Report Made Part of Minutes MOTION FOR EXECUTIVE SESSION FOR CERTAIN SPECIFIED PURPOSES: PERSONNEL- SAFETY & PROPERTY OF PUBLIC LITIGATION: Motion: Second: Vote: Commissioner Blakeslee Commissioner Day Unanimous MOTION TO RETURN TO OPEN SESSION: Motion: Commissioner Day 7

Second: Vote: Commissioner Tempesta Unanimous MOTION TO APPROVE CLAIM AUTHORITY PAYMENTS AS PRESENTED IN EXECUTIVE SESSION, EXECUTIVE DIRECTOR S REPORT; RESOLUTION 18-17 AMENDING THE FUND S FISCAL MANAGEMENT RESOLUTION; RESOLUTION 19-17 TRANSFERRING THE MORRIS JIF 2013 LIABILITIES TO THE RCF FUND; RESOLUTION 20-17 APPROVING THE JUNE 2017 BILLS LIST; APPROVAL OF BUDGET AMENDMENT TO RECORD A TRANSFER OF $100,000 FROM THE CLOSED YEARS ACCOUNTS FOR FUNDING OF POLICE ACCREDITATION PROGRAM; TREASURER S REPORTS; ATTORNEY S REPORTS; UNDERWRITING MANAGER S REPORTS; MONTHLY CERTIFICATES; SAFETY DIRECTOR S REPORTS; AND MANAGED CARE PROVIDER S REPORTS Moved: Commissioner Blakeslee Second: Commissioner Brewer Roll call Vote: Unanimous OLD BUSINESS: None NEW BUSINESS: Frank Covelli, Risk Manager at PIA congratulated Executive Director Cate Kiernan on her expertise regarding the RCF receivable. PUBLIC COMMENT: None MOTION TO ADJOURN: Moved: Second: Vote: Commissioner Lampmann Commissioner Levine Unanimous Meeting Adjourned 12:40 PM Jaine Testa, Assisting Secretary For Brian McNeilly, Fund Secretary Date prepared June 27, 2017 8

Resolution No. 17-17 Resolution of Certification Annual Audit Report for Period Ending December 31, 2016 WHEREAS, N.J.S.A. 40A:5-4 requires the governing body of every local unit to have made an annual audit of its books, accounts and financial transactions, and WHEREAS, the Annual Report of Audit for the year 2016 has been filed by the appointed Fund Auditor with the Secretary of the Fund as per the requirements of N.J.S.A. 40A:5-6 and N.J.S.A. 40A:10-36, and a copy has been received by each member of the EXECUTIVE COMMITTEE, and WHEREAS, the Local Finance Board of the State of New Jersey is authorized to prescribe reports pertaining to the local fiscal affairs, as per R.S. 52:27BB-34, and WHEREAS, the Local Finance Board has promulgated a regulation requiring that the EXECUTIVE COMMITTEE of the Fund shall, by resolution, certify to the Local Finance Board of the State of New Jersey that all members of the EXECUTIVE COMMITTEE have reviewed, as a minimum, the sections of the annual audit entitled: and General Comments and Recommendations WHEREAS, the members of the EXECUTIVE COMMITTEE have personally reviewed, as a minimum, the Annual Report of Audit, and specifically the sections of the Annual Audit entitled: General Comments and Recommendations as evidenced by the group affidavit form of the EXECUTIVE COMMITTEE. WHEREAS, such resolution of certification shall be adopted by the EXECUTIVE COMMITTEE no later than forty-five days after the receipt of the annual audit, as per the regulations of the Local Finance Board, and WHEREAS, all members of the EXECUTIVE COMMITTEE have received and have familiarized themselves with, at least, the minimum requirements of the Local Finance Board of the State of New Jersey, as stated aforesaid and have subscribed to the affidavit, as provided by the Local Finance Board, and

WHEREAS, failure to comply with the promulgations of the Local Finance Board of the State of New Jersey may subject the members of the EXECUTIVE COMMITTEE to the penalty provisions of R.S. 52:27BB-52 - to wit: R.S. 52:27BB-52 - "A local officer or member of a local governing body who, after a date fixed for compliance, fails or refuses to obey an order of the director (Director of Local Government Services), under the provisions of this Article, shall be guilty of a misdemeanor and, upon conviction, may be fined not more than one thousand dollars ($1,000.00) or imprisoned for not more than one year, or both, in addition shall forfeit his office." NOW, THEREFORE, BE IT RESOLVED, that the EXECUTIVE COMMITTEE of the, hereby states that it has complied with the promulgation of the Local Finance Board of the State of New Jersey, dated July 30, 1968, and does hereby submit a certified copy of this resolution and the required affidavit to said Board to show evidence of said compliance. I HEREBY CERTIFY THAT THIS IS A TRUE COPY OF THE RESOLUTION PASSED AT THE MEETING HELD ON JUNE 14, 2017. Brian McNeilly, Fund Secretary

RESOLUTION NO: 18-17 MORRIS COUNTY MUNICIPAL JOINT INSURANCE FUND (hereafter referred to as THE FUND ) AMENDING THE FUND S FISCAL MANAGEMENT PLAN FOR THE 2017 FUND YEAR WHEREAS, THE FUND is duly constituted as a Municipal Joint Insurance Fund, as permitted under the laws promulgated by the State of New Jersey, (N.J.S.A. 40A-36, et.seq.); and WHEREAS, THE FUND is subject to the requirements contained within the Local Fiscal Affairs Law (N.J.S.A. 40A-5, et.seq.) ; and WHEREAS, THE FUND adopted Resolution 2-17 at Reorganization which included designating signatories; and WHEREAS, THE FUND has determined the need to amend the signatories for the Administrative Account for Administrative Expenses, Reinsurance, Dividends and Miscellaneous Expenses; NOW, THEREFORE BE IT RESOLVED, THE FUND s Governing Body hereby appoints the following professionals for the 2017 Fund Year: II. All funds for Administrative Expenses, Reinsurance, Dividends and Miscellaneous Expenses, shall be withdrawn from the Official named Depository (ies) by check, which shall bear the signatures of at least two (2) of the following persons, duly authorized pursuant to this Resolution. Michael Guarino Brian McNeilly Grace Brennan Jon Rheinhardt CHAIR SECRETARY TREASURER COMMISSIONER Adopted by the Governing Body this 14th day of June, 2017.

RESOLUTION NO. 19-17 OF THE MORRIS COUNTY MUNICIPAL JOINT INSURANCE FUND TO TRANSFER TO MUNICIPAL EXCESS LIABILITY RESIDUAL CLAIMS FUND WHEREAS, the Municipal Excess Liability Residual Claims Fund was organized pursuant to N.J.S.A. 40A:10-36, et seq., to provide residual risk coverage to its member joint insurance funds; and, WHEREAS, the Board of Fund Commissioners of the determined that membership in the Residual Claims Fund is in the best interest of the member local units and joined the Residual Claims Fund. NOW, THEREFORE, BE IT RESOLVED that the Board of Fund Commissioners of the Morris County Municipal Joint Insurance Fund does hereby resolve and agree to transfer the following residual risks. Fund Year Lines of Coverage Member Fund S.I.R. 2013 WC/GL/AL & PROPERTY Varies BE IT FURTHER RESOLVED that the actual transfer of claim liabilities to the Municipal Excess Liability Residual Claims Fund shall be based upon the following formula: Case Reserves and IBNR as of 6/30/17 MORRIS COUNTY MUNICIPAL JOINT INSURANCE FUND

MORRIS COUNTY MUNICIPAL JOINT INSURANCE FUND BILLS LIST Resolution No. 20-17 JUNE 2017 WHEREAS, the Treasurer has certified that funding is available to pay the following bills: BE IT RESOLVED that the s Executive Board, hereby authorizes the Fund treasurer to issue warrants in payment of the following claims; and FURTHER, that this authorization shall be made a permanent part of the records of the Fund FUND YEAR 2016 Check Number Vendor Name Comment Invoice Amount 001257 001257 NISIVOCCIA & COMPANY AUDITOR FEE 4/30/2017-FOR FY 2016 18,567.00 18,567.00 Total Payments FY 2016 18,567.00 FUND YEAR 2017 Check Number Vendor Name Comment Invoice Amount 001258 001258 FIRST MCO MANAGED CARE SERVICES - 05/2017 21,465.08 21,465.08 001259 001259 FRED SEMRAU ESQ. LITIGATION MANAGEMENT - 06/2017 16,466.15 16,466.15 001260 001260 QUAL-LYNX CLAIMS ADJUSTING SERVICES - 06/2017 20,825.00 20,825.00 001261 001261 J.A. MONTGOMERY RISK CONTROL LOSS CONTROL SERVICES - 06/2017 16,766.91 16,766.91 001262 001262 LENAPE CLAIMS MANAGEMENT INC. CLAIMS FEE 06/2017 19,044.38 19,044.38 001263 001263 PERMA RISK MANAGEMENT SERVICES POSTAGE FEE 05/2017 129.85 001263 PERMA RISK MANAGEMENT SERVICES EXECUTIVE DIRECTOR FEE 06/2017 24,469.46 24,599.31 001264 001264 THE ACTUARIAL ADVANTAGE ACTUARIAL CONSULTING SERVICES - 6/2017 3,323.00 3,323.00 001265 001265 FRED SEMRAU, ESQUIRE ATTORNEY FEE 06/2017 2,346.19 2,346.19 001266 001266 GRACE BRENNAN TREASURER FEE 06/2017 2,064.67 2,064.67 001267 001267 THE RODGERS GROUP, LLC POLICE ACCREDITATION MAINTENANCE 5/2/17 3,000.00 3,000.00

001268 001268 POWER DMS INC POLICE ACCREDITATION - 5/12/17 - A-1671 8,690.00 001268 POWER DMS INC POLICE ACCREDITATION - 5/12/17 - A-1667 11,407.60 20,097.60 001269 001269 DAILY RECORD ACCT: ASB-70026874-6/17 POLICE ACCRED 86.92 86.92 001270 001270 CONNER STRONG & BUCKELEW UNDERWRITING MANAGER FEE 06/2017 961.92 001270 CONNER STRONG & BUCKELEW POSITION BOND - 05/2017 2,953.00 3,914.92 001271 001271 ALLSTATE INFORMATION MANAGEMNT ACCT: 417 - ACT & STOR - 4/30/17 67.55 67.55 001272 001272 RUSSO & ASSOCIATES LLC INTERNAL AUDITOR FEE 5/28/2017 6,673.05 6,673.05 001273 001273 VITALES DELI MEETING EXPENSE - 5/10/2017 692.07 001273 VITALES DELI MEETING EXPENSE - 4/12/2017 662.64 1,354.71 001274 001274 NEWTECH SERVICES INC. MONTHLY WEBSITE MAINTENANCE/HOSTNG 6/17 75.00 001274 NEWTECH SERVICES INC. MONTHLY WEBSITE MAINTENANCE/HOSTNG 5/17 75.00 150.00 Total Payments FY 2017 162,245.44 TOTAL PAYMENTS ALL FUND YEARS $ 180,812.44