Thursday, October 11, 2018 at 1:00 PM (IN PERSON) Friday, October 12, 2018 at 8:30 AM (TELECONFERENCE)

Similar documents
Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m.

East Los Angeles College F5 Campus Center Building, 2 nd Floor F5-201 Multi-Purpose Room 1301 Avenida Cesar Chavez Monterey Park, CA 91754

ORDER OF BUSINESS REGULAR MEETING Wednesday, February 27, 2008 Closed Session 12:30 p.m. Public Meeting 3:30 p.m.

BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder

1. The duties and responsibilities of the Committee shall include the following:

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

NCCSIF Risk Management Committee Meeting AGENDA

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc.

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

BYLAW NO. 1659, 2004 A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1

SANTA CLARA GOLF CLUB BY-LAWS

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Plaintiffs, Defendants.

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation)

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

STANDING RULES OF ORDER

FIFTH CIRCUIT PRACTICE

Board of Trustees. Educational Services Center Board Room First Floor 770 Wilshire Blvd. Los Angeles, CA 90017

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

RIM COUNTRY CLASSIC AUTO CLUB BYLAWS ARTICLE I

BY-LAWS FOR THE SPRING ROAD ELEMENTARY PTO

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation

LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS

AMENDED AND RESTATED BY-LAW DAKOTA COMMUNITY CENTRE INC. (hereinafter called the "Centre"). ARTICLE I PURPOSE AND OBJECTIVES

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

Kristiansand Homeowners Association

BYLAWS OF THE EVERGREEN BASEBALL BOOSTERS, INC

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

BYLAWS LOCAL UNION 677 February 1, 2010

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Robert s Rules of Order for Senate and Standing Committees of Senate

BLACK GOLD COOPERATIVE LIBRARY SYSTEM

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

BOARD GOVERNANCE AND NOMINATION COMMITTEE CHARTER

SGA Bylaws Judicial Branch

BY-LAWS OF THE PARENT-TEACHER S COUNCIL OF ST. JOHN THE BAPTIST SCHOOL

ONTARIO LABOUR RELATIONS BOARD INFORMATION BULLETIN NO. 20. Grievance Referrals in the Construction Industry

Cobb County Genealogical Society, Inc.

Pride Academy Charter School Board Meeting President:

INTERNATIONAL CENTRE FOR DISPUTE RESOLUTION (ICDR) Independent Review Panel CASE #

June 2014 RULES OF PROCEDURE FOR MEETINGS OF THE TRUST FUND COMMITTEE OF THE CLEAN TECHNOLOGY FUND

By-Laws of. Houston Square & Round Dance Council, Inc.

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

AGENDA. Regular Meeting Agenda Follows CAMARILLO CITY COUNCIL

ARTICLES OF ASSOCIATION OF THE CITY DEMOCRATIC CLUB OF SAN FRANCISCO

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

CURRENT PAGES OF THE LAWS & RULES OF THE MOBILE COUNTY PERSONNEL BOARD

I. Purpose and Intent

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors

SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

VETERANS CAUCUS OF THE CALIFORNIA DEMOCRATIC PARTY BYLAWS AMENDED AND RESTATED (Amended April 29, 2011, July 27, 2012, and November 2012)

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF MINERALS TECHNOLOGIES INC.

COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS. ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America.

FIFTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN, INC. (CREW) ARTICLE I NAME AND PRINCIPAL OFFICE

Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings

SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO

Corporate Governance

Regular Meeting Altura Preparatory School Governing Council

TIDEWATER STRIDERS CONSTITUTION

MEETING NOTICE AND AGENDA

BYLAWS OF ILLINOIS ALPHA DELTA KAPPA HONORARY SORORITY FOR WOMEN EDUCATORS INCORPORATED

Table of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership...

Charter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws ***

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles.

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA

Rules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

By-Law Review Committee Amendment Proposal Number 4: Board of Directors

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT

NEVADA ASSOCIATION OF SCHOOL BOARDS

Board of Trustees - Regular Meeting March 6, 2012

Name : The name of this organization shall be the Korean Student Association at The Ohio State University.

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

2018 Chapter Officers & Delegates Election

Gamblers Anonymous By-Laws as of Cancun Spring 18

Mrs. Tafoya Mr. Vereen

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

Minnesota Women of Today Bylaws Table of Contents As amended May 2016

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

Transcription:

CALL-IN: (855) 201-9213 ATTENDEE CODE: 3800295# AGENDA LEGEND : A Action may be taken I - Information JPA: ACCEL BOARD OF DIRECTORS MEETING 1 - Included 2 - Handout DATES/ TIMES: Thursday, October 11, 2018 at 1:00 PM (IN PERSON) Friday, October 12, 2018 at 8:30 AM (TELECONFERENCE) 3 - Separate 4 Verbal PRIMARY LOCATION: LOCATIONS VIA TELEPHONE: City Hall North Conference Room A 1st Floor 1600 Truxtun Avenue Bakersfield, CA 93301 City of Burbank, 275 E. Olive Ave., Burbank, CA 91510 City of Modesto, 1010 10 th St., Modesto, CA 95353 City of Mountain View, 500 Castro St., 2 nd Floor, Mountain View, CA 94041 City of Ontario, 200 North Cherry Avenue, Ontario, CA 91764 City of Santa Cruz, 877 Cedar St., Suite 100, Santa Cruz, CA 95060 City of Visalia, 220 N. Santa Fe St., Visalia, CA 93292 In accordance with the requirements of the Brown Act, notice of this meeting must be posted in publicly accessible places, 72 hours in advance of the meeting, at the office of ACCEL s Secretary. Per Government Code section 54954.2, persons requesting disability-related modifications or accommodations, including auxiliary aids or services in order to participate in the meeting, are requested to contact Alliant at (415) 403-1400 twenty-four hours in advance of the meeting. Entrance to the meeting location requires routine provision of identification to building security. However, ACCEL does not require any member of the public to register his or her name, or to provide other information, as a condition to attendance at any public meeting and will not inquire of building security concerning information so provided. See Government Code section 54953.3. PAGE A. CALL TO ORDER B. CONSENT CALENDAR 1 The Board may take action on the items below as a group, except a member may request an item be withdrawn from the Consent Calendar for discussion and action. 1-15 1. Approval of Minutes for the June 21 & 22, 2018 Board Meeting 16-17 2. Approval of Minutes for the August 29, 2018 Special Board Meeting 18-21 3. Conflict of Interest Code 22-31 C. REPORT FROM LONG RANGE PLANNING 1 Members will review the following discussion points of the Long Range Planning session and may take action to assign tasks to Committees or give direction. 1. ACCEL s Mission Statement 2. Size of ACCEL 3. Services of ACCEL a) Memorandum of Coverage vs. Insurance Policy Comparison b) Liability and Workers Compensation Benchmarking c) Finance Committee Rating Plan Calculation Review d) Risk Management 101 Webinars hosted by ACCEL Board Members e) Earthquake Tower 4. Member Retention Attachment to ACCEL Discussion PAGE 1 OF 5

D. GENERAL RISK MANAGEMENT ISSUES (I) 4 This is an opportunity for a member to discuss a topic of interest or seek guidance and input from the group about a current issue, risk management topic or exposure the member is facing. Please mail a copy of any materials to each member City in advance of the meeting. 32-33 1 1. City Use of Monsanto Roundup Pro E. REPORTS 1. President's Report (I) 34 1 a) Committee Assignments Members will review the committee assignments for 2018-19. Action may be taken or direction given. 4 b) CAJPA Conference Update (I) President will share highlights from the CAJPA Conference and emphasize the importance of member participation. 2. Executive Committee s Report 35-38 1 a) Proposed Changes to ACCEL s Policy and Procedure: Expulsion of Member Agency The Board will review the various proposed changes of the Expulsion of Member Agency Policy and Procedure and may take action to approve or give direction. 39-41 1 b) Restated ACCEL s Policies and Procedures: i. Attendance for Regularly Scheduled Board Meetings ii. Use of Technology for Non-Regularly Scheduled Meetings The Board will review the Executive Committee s recommendation for the two restated ACCEL s Policies and Procedures and may take action to approve or give direction. 3. Claims Committee's Report TIME CERTAIN, THURSDAY, OCTOBER 11, 2018 AT 3:00 PM *REPRESENTATIVE FROM GIBBONS AND CONLEY WILL JOIN BY TELECONFERENCE* 3 a) CLOSED SESSION Pursuant to Gov't Code 54956.95 Members will review the following Closed Session Items i. Flores v. Anaheim ii. Najera v. Anaheim iii. Valenzuela v. Anaheim iv. Edens v. Bakersfield v. Fajardo v. Bakersfield vi. Franklin/Kiaie v. Bakersfield vii. Dawson v. Burbank viii. Verdugo Aquatics v. Burbank ix. Modesto City Schools v. Modesto x. Emmerling v. Mountain View xi. Lohman v. Mountain View xii. SC through her guardian v. Ontario xiii. Briones v. Ontario PAGE 2 OF 5

xiv. xv. xvi. xvii. xviii. Arlt v. Santa Cruz Park v. Santa Monica Quintero v. Santa Monica Terranova v. Santa Monica Vergara v. Santa Monica xix. xx. Custom House v. Monterey Huerta v. Santa Barbara RECONVENE - DISPOSITION OF CLOSED SESSION ITEMS 42-52 1 b) Proposed Changes to ACCEL s Policy and Procedure: Claims Reporting and Handling Members will review the proposed changes of adding a new section about the Duty to Disclosure a Potential Conflict of Interest and Claims Reimbursement Requests. Action may be taken to approve to amend and approve or direction given. 53-79 1 c) Claims Audit Contract 2nd Amendment The Committee will review the 2nd amendment to the Claims Audit Contract that has been assigned to R.E. Powers & Company LLC. Action may be taken to provide a recommendation to the Board or direction given. 4. Financial and Treasurer's Report Members will review the following items and may take action to approve or give direction as needed. 1 a) Ratification of Disbursements 80-81 1. Month Ending June 30, 2018 82-83 2. Month Ending July 31, 2018 84-85 3. Month Ending August 31, 2018 86 4. Month Ending September 30, 2018 1 b) Report of Investments Pursuant to Gov't Section Code 53646(b)(1) 87-94 1. Month Ending June 30, 2018 95-103 2. Month Ending July 31, 2018 104-113 3. Month Ending August 31, 2018 114-124 4. Month Ending September 30, 2018 125-128 1 c) Quarterly Financial Report as of June 30, 2018 129-157 1 d) Member Account Summary Report 1. Month Ending June 30, 2018 158-159 1 e) ACCEL Projected Cash Flow Obligations as of June 30, 2018 (I) TIME CERTAIN, FRIDAY, OCTOBER 12, 2018 AT 8:30 AM 160-223 1 f) Financial Audit as of June 30, 2018 Crowe LLP will present ACCEL s June 30, 2018 Financial Audit. PAGE 3 OF 5

TIME CERTAIN, THURSDAY, OCTOBER 11, 2018 AT 1:30 PM *RHONDA COMBS, CITY OF SALINAS WILL JOIN BY TELECONFERENCE* 5. Underwriting Committee s Report 224-258 1 a) City of Salinas Application to ACCEL The Board will receive the Underwriting Committee s recommendation regarding the City of Salinas application to ACCEL and may take action or give direction. 6. Program Administrator s Report 259-280 1 a) ACCEL Staff Time Commitment The Program Administrators will discuss increased staff time commitment and the Board will take action to assign this item to a Committee or give direction. 281-293 1 b) 2018-19 Summary of Coverage Members will receive the 2018-19 Summary of Coverage for Liability, Supplemental Liability, and Workers Compensation coverage. (I) 294 1 c) Service Provider Surveys Scheduling The Program Administrators will discuss with the Board appropriate Service Provider Survey scheduling. Action may be taken or direction given. 295-296 1 d) Discussion Board on ACCEL s Website Members will be shown the Discussion Board on ACCEL s website where Members can easily ask each other general risk management questions and it will be used as a library of all the past questions. 297 1 e) Alliant s Performance Review Planning The Board will prepare conducting a Performance Review of Alliant, the Program Administrators for the January 2019 Board Meeting. Action may be taken or direction given. F. UNFINISHED BUSINESS 298 1 1. 2018 Retrospective Rating Plan Refund Requests Members will receive an update on the requested retro payments made by members. Action may be taken or direction given. (I) G. NEW BUSINESS 299-300 1 1. New Member Impact to Current ACCEL Contracts The Board will discuss all contracts as respects new members joining ACCEL. Action may be taken or direction given. 301-331 1 2. JPA Agreement Review The Board will review ACCEL s JPA Agreement and may take action to provide instruction or give direction. 332 1 3. ACCEL s CSAC EIA Representation Update (I) Members will receive an update from Dave Nunley a Public Entity representative on the CSAC EIA governance panel concerning the CSAC EIA meeting of October 4-5, 2018. PAGE 4 OF 5

333-335 1 4. ACCEL Workers Compensation Pooling Evaluation Members will revisit the possibility of creating a Workers Compensation pooled layer. Members may take action or give direction. 336-338 1 5. ACCEL Travel and Training Policy - Clarification The Board will clarify reimbursable items that are acceptable by the Travel and Training policy, and may take action or give direction. 339 1 6. 2019 Proposed Calendar of Meetings Members will review proposed meeting dates and may take action to approve or amend. 340 1 7. Schedule of the Next Two Board of Directors Meetings Members will receive information on the next two meetings and may take action to approve or amend the schedule and locations. H. CORRESPONDENCE / INFORMATION (I) 341-356 1 1. PARMA Conference Information 357-358 1 2. Alliant Deadly Weapon Response Program (ADWRP) Brochure I. PUBLIC COMMENTS (I) 4 The public is invited at this point to address the Board of Directors on issues of interest to them. ADJOURNMENT PAGE 5 OF 5