ATTENDEES Officers. Directors Glenn County Office of Ed.

Similar documents
Tri-County Schools Insurance Group

Tri-County Schools Insurance Group

ATTENDEES Officers. Directors. Yuba County Office of Ed. Glenn County Office of Ed. Lake Tahoe Community College

Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES

December 19, 2016 Sites Project Authority Minutes

Sacramento Valley Division City Managers Area Group Bylaws June 21, 2012

800 MHZ USERS COMMITTEE

SITES PROJECT JOINT POWERS AUTHORITY

September 9, 2014 Public Hearing Room Regular Room 3:30 pm

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002

ASSOCIATION OF CALIFORNIA AIRPORTS

JOINT MEETING JUVENILE JUSTICE COMMISSION DELINQUENCY PREVENTION COMMISSION. SUMMARY OF MINUTES January 19, 2016

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

10/31/ of 258. Recorders: Vanessa Belair Jeff Freeland

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

CITY OF JACKSONVILLE BEACH

Los Gatos Union School District Minutes

REGULAR MEETING OF THE BOARD OF COMMISSIONERS MONDAY, OCTOBER 1, :30 PM

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

JOINT POWERS AGENCY BOARD BI-MONTHLY MEETING Friday, September 8, 2017

ROCKLIN UNIFIED SCHOOL DISTRICT

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

THE MINNESOTA CHIPPEWA TRIBE TRIBAL EXECUTIVE COMMITTEE. Regular Meeting February 24, 2015

NCCSIF Risk Management Committee Meeting AGENDA

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA

South Holland School District 150 Board of Education Meeting September 19, 2016 McKinley School Library 7:00 PM Agenda

SHASTA COUNTY BOARD OF EDUCATION Shasta County Office of Education 1644 Magnolia Ave. Redding, CA October 8, 2008 Regular Board Meeting

1.01 Meeting Information

April 23, 2018 Sites Project Authority Minutes 1:30 p.m.

MEETNG MINUTES. Commission Meeting: 1. Roll Call:

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT

GLENN COUNTY BOARD OF SUPERVISORS

PUBLIC HEARING REGULAR CITY COUNCIL - MINUTES

California North Section 4-H Council By - Laws RL = Required Language RS = Required Section O = Optional Approval Date: May 7, 2011

Agenda October 25, 2011

ILLINOIS STATE BOARD OF EDUCATION The Lodge* McDonald's Office Campus Oak Brook, Illinois. SCHEDULE AND AGENDA OF MEETINGS June 15-17, 2000

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR JUNE 15, 2017

RWA Board Meeting Final Minutes January 11, CALL TO ORDER

BOARD OF DIRECTORS. Minutes- Board of Directors April 8, 2011

California Home Finance Authority Board of Directors Meeting December 10, :30 a.m K Street, Suite 1650 Sacramento CA

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

REGULAR MEETING MINUTES. 1.0 CALL TO ORDER The regular meeting was called to order at 7:00 p.m. by Board President, Dave Pierce

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

CALIFORNIA JOINT POWERS RISK MANAGEMENT AUTHORITY EXECUTIVE COMMITTEE MEETING. September 15, :00 P.M.

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.)

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

Executive Committee Meeting Wednesday, August 23, :00 AM Noon Conference Room 550 High Street, Auburn, Ca

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Executive Board Meeting 7/11/16

of the meeting of Friday, April 20, 1990

Administrative Council. May 1, :00 3:00. Adobe Conference Call. 1. Welcome and Roll Call George, Chair

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X

Association of Governments

Governance and Audit Committee MINUTES

Board Members: Bob Danko, Mark Johnson, Jeff Kopecky, Mike Oates Jan Veldhuisen Virk and Kateri Osborne Lohr. Liz Whitmore arrived at 8:30 p.m.

Minutes of a Regular Meeting 1 of The Natomas Basin Conservancy

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CHICO UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

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

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916)

WASHINGTON OFFICIALS ASSOCIATION 4211 West Lake Sammamish Pkwy SE, Bellevue, WA (425) Fax (425)

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

Special District Risk Management Authority. Board of Directors

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

LEXINGTON COUNTY SCHOOL DISTRICT ONE Regular Board Meeting Minutes November 20, 2012

KNOX COUNTY BOARD OF EDUCATION REGULAR SESSION WEDNESDAY, JUNE 8 TH, 2011 MINUTES

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. July 17, :30 p.m.

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES

LEC Advisory Committee Meeting Minutes

MINNESOTA-DAKOTAS DISTRICT BOARD OF TRUSTEES MINUTES Tri-K Winter Board Meeting January 22 & 23, 2016 Bigwood Convention Center, Fergus Falls, MN

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

LANDMARK CONDOMINIUMS OWNERS ASSOCIATION, INC WEST BEACH DRIVE PANAMA CITY, FL 32401

Haywood Community College Board of Trustees Board Meeting April 11, 2016

ADA PARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00 P.M.

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017

Roll Call: (Ross) (Action)

Mr. Mick Hohner led the Pledge of Allegiance. Roll Call Present: Burns, Hohner, Holder, Marr, Melchert, Morrison Absent: None

Agenda Item Number 2 being: CONSENT DOCKET:

MINUTES June 27, 2002

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES OF THE CENTER INDEPENDENT SCHOOL DISTRICT

Ken Orwoll, Scott Johnson, Dave Ertl, Andrea Uhl, Greg Crowe, Sarah Schmidt, Lori Nelson, Brenda Schell and Bob Meyer

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL

Minutes. Date: Time: Presiding: Bruce Warner Location: City of Portland Building 1120 SW Fifth Avenue Auditorium Portland, Oregon 97204

Members not present Mr. David Hutchinson, Vice President; Mr. Darryl Schaffer, Regional Directors Coordinating Council Chair

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006)

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting November 16, 2006

Transcription:

ATTENDEES Officers Tri-County Schools Insurance Group Executive Committee Meeting Friday, November 14, 2014 Sutter County Superintendent of Schools Board Room 970 Klamath Lane, Yuba City, CA 95993 Sutter Union High School Dist. Ryan Robison President Pierce Joint Unified Daena Meras Vice President Yuba County Office of Ed. Cindy Sutfin Secretary Directors Colusa County Office of Ed. Feather River College Glenn County Office of Ed. Lake Tahoe Community College Maxwell Unified School Dist. Plumas Lake Elementary School Dist. Red Bluff Union High School Dist. Sierra Plumas Joint Unified Sutter County Sutter County Supt. of Schools Tahoe-Truckee Unified School Dist. Tehama County Department of Ed. Yuba City Unified School District Yuba Community College Dist. Julie Tucker David Burris Randy Jones Jeff DeFranco Danielle Wilson --absent Karen Borror --absent Jim Arkens Gail Atwood Tom Gemma Debbie Towne Robert Shemwell Kuldeep Kaur Employee Benefits Advisory Committee Sutter County Public Health Alice Williams-Root Sutter Union High School Dist. Lori Texeira Consultants Crowe Horwath Delta Health Systems Envision RxOptions Evans, Wieckowski & Ward USI Insurance Services Staff Executive Director Finance Officer Recorder Visitors Sutter County Superior Court Jennifer Hill Mary Kluegl, Joe Neff Sean Morrison, Carolyn Sarkisian Matt Evans Mike Bryant, Mike Krill, Steve Freeman, Alicia Scalzo Richard Hare Lynn Whitlock Dianna DeLashmutt Brenda Cummings 1

A. CALL TO ORDER President Robison called the meeting to order at 9:35 a.m. He noted that a quorum of the Executive Committee was present. B. COMMENTS FROM VISITORS None C. CONSENT AGENDA 1. APPROVAL OF MINUTES FOR AUGUST 15, 2014, SEPTEMBER 24-26, 2014 2. APPROVAL OF PAYMENTS FOR AUGUST, SEPTEMBER, OCTOBER, 2014 A motion was made by Vice President Meras to accept the minutes and payments. Secretary Sutfin seconded the motion which carried. D. REPORTS 1. PRESIDENT S REPORT President Robison reported that the Executive Director Search sub-committee met with Heather Renschler from Ralph Andersen and Associates to discuss the advertising brochure, to set the timelines for the search and tentative timelines to end the search. He announced that at the conclusion of this meeting will be the CORE meeting and asked everyone to stay for that meeting. 2. EXECUTIVE DIRECTOR S REPORT Richard Hare reported: o o Richard announced the Employees Benefit Advisory Committee (EBAC) met on November 13, 2014. The committee was presented with the draft copy of the goals from the Executive Committee Planning meeting in September. They were updated on Wellness Center and discussion was held on the newly required EpiPens that schools have to have on hand starting January 1, 2015. Richard said that he has paperwork from Mylan Pharmaceutical and that they are offering free EpiPens to qualified schools. They do need a prescription which the Wellness Center might be able to provide. More review of the requirements is needed. He also mentioned that the Good Samaritan law might not apply to our schools, so an insurance rider may have to be found. With the elections just held, the Republicans have gained the majority in both houses of Congress. They have stated a desire to repeal the Durable Medical Tax and the Reinsurance Fee. If that happens it will be reduce TCSIG expenses. 2

o o Richard reported that he met with David Nelson, Executive Director of Trindel JPA. They met to discuss the possibility of membership of individual public entity members, as a group or joint administration. The TCSIG Wellness Center Memorandum of Understanding with Paragon is being reviewed, as it has been TCSIG s desire to clarify that Paragon is a sub-contractor of Delta Health Systems. Since the inception of the Wellness Center TCSIG, Delta Health Systems and Paragon have been working on modifying the contract; however, Delta Health Systems has rejected the modifications proposed. Now, Delta Health Systems is proposing OMI as the new operator of the Wellness Center. OMI was contracted by Delta Health Systems/Paragon to install a replacement Electronic Medical Record (EMR). The EMR system at this point has not been installed satisfactorily; therefore other EMR systems are being reviewed, along with Wellness Center operators. E. INFORMATION AND DISCUSSION ITEMS 1. ENVISION RXOPTIONS REPORT ON FORMULARY CHANGES Richard introduced Sean Morrison and Carolyn Sarkisian from Envision RxOptions. They explained what the Performance Formulary Program was and the changes to the current formulary which are going to take place January 1, 2015. Sean Morrison stated that these changes were necessary due to negotiations as certain manufacturers are providing preferential pricing which will provide substantial savings to TCSIG. 2. EMPLOYER REPORTING REQUIREMENT ACA CODE SECTIONS 6055 AND 6056 Richard introduced Steve Freeman from USI Insurance Services who in turn introduced Alicia Scalzo a compliance attorney from USI Insurance Services, who presented information on ACA 6055 and 6056 required reporting. Joe Neff from Delta Health Services explained that they are waiting for the final forms to be released from the government in order to be able to program the system for reporting. Once the programming is complete, Delta Health Systems will be assisting the employers with the reporting requirements as much as they possibly can. President Ryan adjourned the meeting for a break at 10:50 a.m. President Ryan convened the meeting at 10:55 a.m. F. ACTION ITEMS 1. PRESENTATION OF INDEPENDENT AUDIT BY CROWE HORWATH Richard introduced Jennifer Hill from Crowe Horwath. Ms. Hill went over the information contained in the annual independent audit of Fiscal year 2013/2014. TCSIG has been given an unmodified opinion which Ms. Hill indicated was the best opinion they can give. She complimented the staff of TCSIG and Lynn Whitlock, TCSIG s Finance Officer for their cooperation in getting the information to her staff during the audit process. Kuldeep Kaur made a motion to receive and file the annual audit report. Julie Tucker seconded the motion which carried. 3

2. ADOPT 2015 GOAL STATEMENTS Richard Hare provided the Executive Committee with a listing of Goal Statements for 2015. He stated that the goals were amended to add one more per the Employers Benefits Advisory Committee. They asked that one more be added to address the reserve policy for all programs. After discussion, it was decided that number ten would read: Establish a target reserve level for all programs for FY 2015/2016 budget to stabilize rates over time. Julie Tucker made a motion to adopt the amended list of goals for 2015 with the added language. Gail Atwood seconded the motion which carried. 3. ANNUAL PLANNING MEETING REPORT AND CONFIRMATION OF LOCATION FOR 2015 Richard Hare briefly talked about the evaluations of the meeting location that were turned in. All of the evaluations were favorable regarding the Sacramento Embassy Suites. After discussion, it was determined that Sacramento Embassy Suites would be the site of the next planning meeting. Richard Shemwell made a motion to direct the staff to reserve the Sacramento Embassy Suites for the 2015 Planning Meeting. Julie Tucker seconded the motion which carried. 4. APPROVE CYBER LIABILITY COVERAGE Richard Hare explained that at the Executive Committee Planning Meeting cyber liability coverage was presented by Mike Krill of USI Insurance Services. Since that time there has been some high profile data breaches with some prominent businesses. It became more apparent that cyber coverage is necessary. Richard stated that he directed USI Insurance Services to obtain cyber liability coverage in order to lock in the rates offered and self-insurance retention level before the cost increased further. Gail Atwood made a motion to ratify staff s action in securing the subject cyber liability policy with Lloyd s of London through Paragon International Insurance Broker and appropriate $22,352 from the Property/Liability Program undesignated reserves to pay the premium. Robert Shemwell seconded the motion which carried. 5. MEDICAL PLAN AMENDMENT FOR OUT-OF-POCKET MAXIMUMS (OOP) Richard Hare reviewed the report which stated what the maximum out-of-pocket limits will be for 2015 for the medical plans and the Consumer Driven Health Plan (CDHP). The Affordable Care Act (ACA) limits for medical plans are $6,600 for the individual and $13,200 for a family. The Internal Revenue Service (IRS) out-of-pocket limits for High Deductible Health Plans like the CDHP are $6,450 for an individual and $12,900 for a family. Richard explained that it would be more efficient for the recording of co-pays in all medical plans to adopt the IRS standard limits. 4

Randy Jones made a motion to adopt the IRS limits for out-of-pocket limits for all medical plans. Julie Tucker seconded the motion which carried. 6. ADOPT PROPERTY/CASUALTY HIGH DEDUCTIBLE ACTIVITIES POLICY 317 Richard reviewed the report and the proposed policy. Mike Bryant from USI Insurance Services explained why the policy is important to anyone in the TCSIG Property/Casualty Program Robert Shemwell made a motion to adopt Policy 317. President Robison seconded the motion which carried. 11:30 a.m. President Robison adjourned the meeting. He announced that we would have the CORE Board meeting before Closed Session. 11:35 a.m. President Robison reconvened the Executive Committee Meeting. G. CLOSED SESSION President Robison called the meeting into Closed Session at 11:36 a.m. Attendees: President Robison, Vice President Meras, Secretary Sutfin, Julie Tucker, David Burris, Randy Jones, Danielle Wilson, Karen Borror, Jeff DeFranco, Jim Arkens, Gail Atwood, Tom Gemma, Debbie Towne, Robert Shemwell, Kuldeep Kaur, Matt Evans and Richard Hare. 1. Personnel Pursuant to Section 54957(b) and Section 54957.6. Negotiator: Richard Hare, Executive Director Attendees: President Robison, Vice President Meras, Secretary Sutfin, Julie Tucker, David Burris, Randy Jones, Danielle Wilson, Karen Borror, Jeff DeFranco, Gail Atwood, Tom Gemma, Debbie Towne, Robert Shemwell, Kuldeep Kaur, and Matt Evans. 2. Review of Executive Director Pursuant to Section 54957(b) and Section 54957.6. Negotiator: President Ryan Robison H. OPEN SESSION President Robison called the meeting into Open Session at 12:37 p.m. Attendees: President Robison, Vice President Meras, Secretary Sutfin, Julie Tucker, David Burris, Randy Jones, Danielle Wilson, Karen Borror, Jeff DeFranco, Gail Atwood, Tom Gemma, Debbie Towne, Robert Shemwell, Kuldeep Kaur, Steve Freeman, Matt Evans, Richard Hare, Lynn Whitlock and Dianna DeLashmutt. President Robison reported that the Executive Committee has authorized him to negotiate a new contract with Richard Hare for Executive Director Services. 5

I. ITEMS FOR NEXT AGENDA J. ADJOURNMENT President Robison called for a motion to adjourn the meeting. David Burris moved to adjourn the meeting. Gail Atwood seconded the motion which carried. The meeting was adjourned at 12:38 p.m. Respectfully submitted, Dianna DeLashmutt 11/14/2014 6