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

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

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

Minutes of Meeting. June 23, 2016

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

ACA REPLACEMENT BILL WITHDRAWN

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

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

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

HOUSE REPUBLICANS PASS AMENDED AHCA

DES PLAINES FIREFIGHTERS PENSION FUND

Social Security Administration (SSA): Budget Issues

CONSTITUTION AUSTRALIAN PACKAGING COVENANT ORGANISATION LIMITED ACN

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

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

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

MINUTES SUMMARY Board Meeting Thursday, November 12, 2015

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference.

56 P a g e O c t o b e r 6, M i n u t e s LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING

LOMBARD FIREFIGHTERS PENSION FUND

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION

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

STATE OF OHIO State Employment Relations Board. Conciliation Guidebook

SUPERINTENDENT S CONTRACT ADDENDUM

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015

2016 MUNICIPAL EMPLOYEES RETIREMENT BOARD MOTIONS

COUNTY OF YOLO, CALIFORNIA 457 DEFERRED COMPENSATION PLAN COMMITTEE CHARTER

The Provincial Court Act, 1998

Portland Association of Teachers Bylaws

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

SUPERINTENDENT S EMPLOYMENT CONTRACT ADDENDUM TO BASIC REGULAR TEACHER CONTRACT

Governance Policy. Adopted December 2, 2011

BOARD GOVERNANCE POLICY MANUAL. September 30, Page

The Police Pension Fund VILLAGE OF LOMBARD

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

Constitution of Scales Corporation Limited

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015

Bylaws of the Board of Trustees

Housing & Redevelopment Authority Roseville City Hall Council Chambers, 2660 Civic Center Drive Minutes Monday, January 19, 2010 at 6:00 p.m.

A G E N D A. July 8, 2008

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm

1. PUBLIC DEBT LIMIT INCREASE 2. CORPORATE MINIMUM TAX

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.

Australian Institute of Company Directors Constitution

Contact: Title: Phone:

Graco Inc. Board of Directors September 20, 2013 Corporate Governance Guidelines

Board of Education Meeting

City of Grand Prairie Page 1

Questions and Answers for POS Facilitated Enrollment Administered by WellPoint, Inc. Submission Guidelines. Frequently Asked Questions

RULES CHESAPEAKE CIRCUIT COURT

Montgomery Blair High School Constitution of the Student Government Association

State of California Health and Human Services Agency Department of Health Care Services

RESOLUTION E04-15 APPROVAL OF PRESIDENTIAL EMPLOYMENT AGREEMENT FOR DR. RICK S. KURTZ

BVA Marching Band Boosters, Inc. By-Laws

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

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair

NATIONAL PURCHASING COOPERATIVE BYLAWS 1. PURPOSE 2. MEMBERSHIP 3. WITHDRAWAL FROM MEMBERSHIP 4. GOVERNANCE

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

SCHOOL BUSINESS ADMINISTRATOR/BOARD SECRETARY AGREEMENT

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, October 24, 2018 at 8:00 a.m.

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

Delaware State Supplemental Rebate Agreement And (Manufacturer) As used in this Agreement, the following terms have the following

MISSISSIPPI MEDICAID SUPPLEMENTAL DRUG REBATE AGREEMENT

President Quigley called the regular meeting to order at 7:00 p.m., with a salute to the flag. The following were present:

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS

SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3

City of Columbus. Zoning Board of Adjustment. Rules of Procedures

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

YELLOW SPRINGS BOARD OF EDUCATION

ACA Roundtable. Western Pension & Benefits Council, Seattle Chapter. March 21, 2017

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018

MNsure. DRAFT Procurement Policies and Procedures. Section 1. Statement of Purpose. Section 2. Statutory Authority. Section 3. Conflicts of Interest

United States Amateur Boxing, Inc.

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT

STARBUCKS CORPORATION CORPORATE GOVERNANCE PRINCIPLES AND PRACTICES FOR THE BOARD OF DIRECTORS

STATE EMPLOYMENT RELATIONS BOARD CONCILIATION GUIDEBOOK

Airport Staff: Victoria Villa, Clerk Ty Minnick Ben Johnson Ben Peck Chance Ballegeer Fidel Lucero Brian Harrison. April 19, 2016 Minutes Page 1

May 14 June 11 June 25 July 9

OREGON ASSOCIATION ON HIGHER EDUCATION AND DISABILITY BY-LAWS Updated December 2014 PREAMBLE

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

ARTICLES OF ASSOCIATION TEVA PHARMACEUTICAL INDUSTRIES LIMITED

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING January 11, 2018

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

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

OHIO MEDICAID SUPPLEMENTAL REBATE AGREEMENT

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:06 a.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 9:10 a.m., Wednesday, April 16, 2014. Members present: Ms. Sharon Downs; Ms. Heather Link; Mr. Sean Loftus; Mr. Matthew Schulz; Ms. Cinthia Sledz; Mr. Robert Smith; Mr. Ken Thomas; and Mr. Jim Tilling. (Mr. David Payne, representing Mr. Robert Blair, Director, Department of Administrative Services entered the meeting after roll call. Mr. John Maurer entered the meeting later.) 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. Board Chair, Ms. Sledz, announced that Mr. Frank Ciotola has resigned as Investment Expert on the OPERS Board. She thanked Mr. Ciotola for his service to the Board. Mr. Thomas moved, Mr. Schulz seconded, to approve the minutes of the meeting held March 19, 2014, and the disability report, (see Appendix to the Minutes for report). Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Payne, aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. 1

The motion passed with all ayes. Chair Sledz asked for the report from the Budget and Planning Committee. The Board reviewed the following report from the Budget and Planning Committee meeting: Budget and Planning Committee Minutes March 19, 2014 The meeting of the Ohio Public Employees Retirement Board Budget and Planning Committee was held in the offices of the Board, Ohio Public Employees Retirement System building, 277 East Town Street, Columbus, Ohio at 12:45 p.m., Wednesday, March 19, 2014. Members present: Ms. Sharon Downs; Mr. Sean Loftus; Mr. John Maurer; and Mr. Jim Tilling. Member absent: Mr. David Payne, representing Mr. Robert Blair, Director Department of Administrative Services. Also present: Ms. Heather Link; Mr. Matt Schulz; Ms. Cinthia Sledz; Mr. Ken Thomas; Ms. Julie Becker, General Counsel; Ms. Cathy Blalock, Assistant Director, Financial Reporting; Ms. Karen Carraher, Executive Director; Ms. Carol Drake, Chief External Affairs Officer; Mr. Greg Januszewski, Internal Audit Director; Mr. Walt Knox, Enterprise Chief Risk Officer; Mr. Blake Sherry, Chief Operating Officer; Ms. Jenny Starr, Chief Financial Officer; and Ms. Marianne Steger, Director Health Care. The Committee Chair called the meeting to order. Ms. Starr and Ms. Blalock reviewed proposed changes to the OPERS Travel Policy. As required under statute, staff will submit the red-lined version of the proposed changes to the OPERS Travel Policy to the Ohio Ethics Commission. Upon hearing from the Ethics Commission, staff will then submit the proposed changes to the Ohio Retirement Study Council (ORSC). The Board will then approve and adopt the revised Policy 60 days after submission to the ORSC. Ms. Starr made a presentation on the budget models previously discussed with the Committee. Since none of the 2

models discussed were reasonably in-line with the current budgeting process of the modified zero-based approach, the Committee Chair suggested that no model be selected at this time. The Committee Chair recommended that Committee members continue to consider if there are other model options they would be interested in seeing for benchmarking OPERS current budget process. Ms. Downs moved, Mr. Loftus 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 Investment Committee. The Board reviewed the following report from the Investment Committee meeting: Investment Committee Minutes April 15, 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 9:05 a.m., Tuesday, April 15, 2014. Members present: Ms. Sharon Downs; Ms. Heather Link; Mr. Sean Loftus; Mr. John Maurer; Mr. Matthew Schulz; Mr. Robert Smith; Ms. Cinthia Sledz; and Mr. Jim Tilling. (Mr. David Payne, representing Mr. Robert Blair, Department of Administrative Services and Mr. Ken Thomas 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. 3

I. Action Items: There were no action items. II. Discussion Item: A. Dr. Sushil Wadhwani, CBE, Partner Caxton and CEO from Wadhwani Asset Management LLP and Ms. Amanda Bedford from Caxton, made an educational presentation on the Fed s balance sheet and potential courses of action. (Mr. Payne and Mr. Thomas entered the meeting during the presentation.) III. Administrative/Informational Items: Included in the Committee packet were the following informational items: A. Division-wide Items: Update on investment performance for March 2014. Update on the portfolio guidelines adopted or changed during the first quarter of 2014 Update on Investment Forum scheduled for June 17, 2014. Update from NEPC on the commodities sub-asset class. Update on new strategies that are being incorporated into the Commodity asset class allocation and internally managed quantitative index portfolios. Memo summarizing the transfer of private equity investments from the Health Care Fund to the Defined Benefit Fund. 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. 4

F. Other: The transactions for the month of March 2014 have been made in accordance with the Board s statutory authority and policy. Mr. Tilling moved, Mr. Schulz seconded, to adjourn the Committee meeting. The motion passed without dissent. The Committee meeting was adjourned at 10:20 a.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 April 15, 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 10:30 a.m., Tuesday, April 15, 2014. Members present: Ms. Sharon Downs; Ms. Heather Link; Mr. Sean Loftus; Ms. Cinthia Sledz; Mr. Ken Thomas; and Mr. Jim Tilling. (Mr. John Maurer, Mr. David Payne, representing Mr. Robert Blair, Director, Department of Administrative Services, Mr. Matthew Schulz, and Mr. Robert Smith entered the meeting after roll call.) Member absent: Mr. Frank Ciotola. 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. 5

Ms. Sarah Durfee, Clinical Programs Officer and Mr. Brian Lehman, Manager, Pharmacy Benefits, made a presentation on the 2015 health care plan design. They reviewed background information and recommendations for plan design changes to the retiree health care plan for 2015. They also reviewed proposed changes to the prescription drug plans. Many of the 2015 plan design changes and changes to the prescription drug plans are being made to comply with the Affordable Care Act and Centers for Medicare and Medicaid (CMS) requirements. Most of the changes are being recommended to help ease transition of participants to the plan designs found in the individual marketplace in 2016. (Mr. Maurer left during the discussion.) After discussion, Ms. Sledz moved, Mr. Schulz seconded, to recommend approval to the full Board the following plan designs for 2015 including: Non-Medicare Only Reduce the annual prescription drug out-of-pocket maximums for Non-Medicare enrollees from $4,550 to $3,250 for Medical Mutual and $4,350 for HealthSpan enrollees. Medicare Only Increase the annual prescription drug out-of-pocket maximum from $4,550 to $4,700. Increase maximum cost share for specialty drugs to $60. Pending CMS ruling (if passed, compliance is mandatory): o Cover Proton Pump Inhibitors at standard costshare Medicare and Non-Medicare Increase the annual deductible (brands only) from $50 to $100. Adopt the High Performance Formulary. 6

Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Payne, aye; Mr. Schulz, aye; Ms. Sledz, aye; Mr. Smith, aye; Mr. Tilling, aye; Mr. Thomas, aye. The motion passed with all ayes. (Mr. Maurer reentered the meeting.) The Committee recessed for lunch. After recess, the Chair proceeded with the agenda. Ms. Carraher and Ms. Steger made a presentation on the health care Connector allowance. They discussed several Connector allowance examples and trends. After discussion, no decision on the Connector allowance was made. Staff will take the feedback from the discussion and bring back for further discussion and possible action. Mr. Brad Ward, Business Operations Officer, made a presentation on proposed administrative changes to the Wellness Retiree Medical Account (RMA). The changes are being requested to achieve best business/fiscal practices for the Wellness RMA and to create continuity in administrative processes that will align with those planned for the Health Reimbursement Account (HRA) for Medicare members in 2016. Over the course of 2014, Health Care staff will work with Aetna and OPERS internal communications, operations and IT departments to develop the necessary process modifications and member outreach communications to implement the removal of interest from the Wellness RMA as well as changing the Wellness reimbursement process to payment by electronic fund transfer. These proposed changes would be implemented effective January 1, 2015 pending Board approval of corresponding 2014 Administrative Board Rule revisions in June 2014. Mr. Greg McLaughlin, Health Care Communications and Strategy Officer, provided a presentation on proposed 2014 communications strategy for the OPERS Medicare Connector. He discussed the strategic themes that will guide and shape the Connector Readiness communications strategy. He discussed the branding and the specific communication vehicles that will be used to execute the Connector Readiness communications strategy. 7

Included in the meeting materials as an information item was a memo about the proposed termination of the Ohio Retirement System Waiver Reconciliation Program, how it impacts health care participants, what the other impacted retirement systems are doing to support the program termination, and OPERS process for implementing the proposed change. Ms. Downs moved, Ms. Link seconded, to adjourn the committee meeting. The committee meeting adjourned at 2:55 p.m. Mr. Thomas moved, Mr. Smith seconded, to approve the following plan designs for 2015 including: Non-Medicare Only Reduce the annual prescription drug out-of-pocket maximums for Non-Medicare enrollees from $4,550 to $3,250 for Medical Mutual and $4,350 for HealthSpan enrollees. Medicare Only Increase the annual prescription drug out-ofpocket maximum from $4,550 to $4,700. Increase maximum cost share for specialty drugs to $60. Pending CMS ruling (if passed, compliance is mandatory): o Cover Proton Pump Inhibitors at standard costshare Medicare and Non-Medicare Increase the annual deductible (brands only) from $50 to $100. Adopt the High Performance Formulary. Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Payne, aye; Mr. Schulz, 8

aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with all ayes. Ms. Sledz called on Mr. Green to report on the membership determination appeal in the matter Northwest Ohio Trade & Economic Consortium (NEOTEC) and Kent State University. The Board is being asked to determine whether NEOTEC was a public employer whose employees were public employees eligible for OPERS membership. The hearing examiner prepared a December 20, 2013 Report & Recommendation ( R&R ) to the Board with findings of fact and conclusion of law. The Board was provided with copies of the Report and Recommendation, Hearing Transcript and Exhibits and the Objections filed by NEOTEC in advance of the Board meeting. Mr. Paul Jackson, representing NEOTEC and employees, Ms. Vicki Sott, Mr. John Senese, Ms. Marilyn Morgan and Mr. Ronald Debarr, were present and addressed the Board and answered questions. Mr. Reid Caryer, representing Kent State University, was present and addressed the Board and answered questions. (Mr. Maurer entered the meeting during the discussion). Mr. Smith moved, Mr. Schulz seconded, to find that the employees were members of Kent State University as reviewed and discussed with staff. After discussion, the motion was withdrawn. After discussion, Mr. Smith moved, Mr. Schulz seconded, to modify the findings of fact to find that the three employees, Ms. Sott, Mr. Senese and Ms. Morgan, were employed by Kent State University based on the record during the relevant period of employment and therefore OPERS contributions were appropriate. Roll call vote was taken as follows: Ms. Downs, nay; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, nay; Mr. Payne, 9

aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, nay; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with seven ayes and three nays. Mr. Jack Peters addressed the Board about his concerns with the Connector. The Chair thanked Mr. Peters for bringing his concerns to the Board. During the Board governance session in February 2014, one of the outcomes was streamlining Board materials and meetings. The topic of the number of Board meetings was discussed and staff was asked to explore the feasibility of skipping one meeting as long as all necessary Board business would still be accomplished for the year. Staff has reviewed the calendar for the year and determined that the July meeting could be canceled without impacting business. Mr. Schulz moved, Mr. Payne seconded, to cancel the July 2014 monthly Board and Committee meetings as reviewed and discussed with staff. Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, nay; Mr. Payne, aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, nay; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with eight ayes and two nays. Mr. Thomas moved, Mr. Maurer seconded, to authorize the Executive Director to commence the disability benefits to the eligible applicants on the first day of the month following any month in which the Board does not hold a regular meeting, with the final concurrence in the benefit being subject to the Board s ratification at its next regular meeting. Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, aye; Mr. Payne, aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. 10

The motion passed with all ayes. Ms. Sherry Chan, Chief Actuarial Officer, and Mr. Karl Kuszaj, Lead, Employer Services, made a presentation on service purchase changes for phase II. The proposed changes in this second phase attempt to refine the current formula that applies the same factors regardless of where a member is in his or her career, address the inequity of charging interest and requiring a minimum payment on the full amount of service available for purchase, even if the member intends to purchase a lesser amount, and further to clarify the intent of requiring members to purchase service at a rate to fully amortize the cost within 60 months. The latter will still allow the provision for members to miss payments provided that the next payment received is sufficient to cover the accrued interest and purchase a marginal amount of service credit, and to have a one-time opportunity to complete the purchase after the 60 month term has elapsed. This cost of the remaining service to purchase for the one-time opportunity will be recalculated using the calculation in effect at the time the request is made. The following changes are proposed: Modify the liability formula to make purchases at different times in a member s career actuarially neutral to avoid purchase timing gains and losses Prorate the installments and the interest charge when members purchase only a portion of the service for which they are eligible to purchase Require the minimum payment to be based upon a 60 month amortization of the service purchase cost, or $100, whichever is greater, and rejecting payments less than what can purchase a marginal amount of service Recalculate the minimum payment for the balance of the 60 month term when members make payments in excess of the 60 month amortization payment After discussion, Mr. Thomas moved, Mr. Maurer seconded, to approve the proposed service purchase changes as reviewed and discussed with staff. 11

Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, aye; Mr. Payne, aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with all ayes. Mr. Quinlan, Mr. Sherry and Ms. Starr provided an update on the business continuity and disaster recovery facility. Mr. Schulz moved, Mr. Thomas seconded, to authorize staff to proceed with purchasing a business continuity and disaster recovery facility at a total cost not to exceed $3 million, including building improvements as reviewed and discussed with staff. Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, nay; Mr. Payne, nay; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with eight ayes and two nays. Mr. Allen Foster and Ms. Debbie McCarthy, Assistant Government Relations Officer made a presentation on proposed changes to survivor benefits. The recommended changes are the result of a recent review by staff of current law and administrative processes governing survivor benefits and the potential legislation that would impact the survivor benefit program. The Ohio retirement systems were recently asked to comment on a draft of legislation that would change the law governing Division of Property Orders (DOPOs). This legislation has not yet been introduced. The draft was provided to the Ohio retirement systems for feedback and discussion purposes. The draft legislation would require the retirement systems to comply with a Division of Property Order (DOPO) when a member dies prior to retirement to provide a 12

continuing payment to a former spouse ( alternate payee ). As a result of discussions with the sponsor and representatives from the Ohio domestic relations bar, staff reviewed current law and administrative processes for survivor benefits. Staff identified two changes that will improve administration of the survivor benefit program (regardless of whether legislation is introduced that impacts DOPOs). At present, the legislation is being redrafted. If this legislation is introduced, staff believes that OPERS will have the opportunity to include these changes to the survivor benefits program. The recommended changes will ensure effective administration of survivor benefits and processing of DOPOs against these benefits as follows: Simplify the plan design of the survivor benefits program; Stabilize the monthly benefits so it becomes a predictable stream of income for surviving spouses, qualified children, and, potentially, alternate payees; Eliminate the inequity in the educational benefit eligibility requirement between go at your own pace schools and traditional schools; And, align the eligibility requirement for survivor benefits with the service retirement and disability benefits eligibility requirements. While analyzing these potential changes to DOPOs, staff reviewed current law governing the survivor benefit program. Based on this review, we are recommending two changes. If approved by the Board, these changes will improve administration of the survivor benefit program, and eliminate the disruption in monthly benefits to all qualified survivors. The changes will establish consistent eligibility requirements for survivor benefits that align with service retirement and disability eligibility requirements and changes to educational models. We are recommending these changes regardless of whether the proposed DOPO legislation moves forward in the legislative process. 13

(1) Increase the eligibility for survivor benefits to 60 contributing months to establish consistency with eligibility requirements for service retirement and disability benefits; (2) Remove the education requirements for children of deceased members who are ages 18-22 regardless of student status and, instead, allow all qualified children to receive benefits until a specified age (19, 20, 21, or 22). Mr. Thomas moved, Mr. Schulz seconded, to authorize staff to pursue the changes to survivor benefits as reviewed and discussed with staff. Mr. Maurer asked if the motion could be separated into two motions. Mr. Thomas and Mr. Schulz withdrew their motion and agreed to two separate motions. Mr. Maurer moved, Mr. Loftus seconded, to increase the eligibility for survivor benefits to 60 contributing months to establish consistency with eligibility requirements for service retirement and disability benefits as reviewed and discussed with staff. Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, aye; Mr. Payne, aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with all ayes. Mr. Thomas moved, Mr. Schulz seconded, to remove the education requirements for children of deceased members who are ages 18-22 regardless of student status and, instead, allow all qualified children to receive benefits until a specified age (19, 20, 21, or 22) as reviewed and discussed with staff. Roll call vote was taken as follows: Ms. Downs, aye; Ms. Link, aye; Mr. Loftus, aye; Mr. Maurer, nay; Mr. Payne, 14

aye; Mr. Schulz, aye; Mr. Smith, aye; Mr. Thomas, aye; Mr. Tilling, aye; Ms. Sledz, aye. The motion passed with nine ayes and one nay. The Executive Director s monthly report was provided in advance to the Board. Mr. Tilling moved, Ms. Downs seconded, the meeting be adjourned until the next regular meeting to be held Wednesday, May 21, 2014 at 9:00 a.m. in the offices of the Board. The motion passed without dissent. The meeting adjourned at 12:10 p.m. 15