COUNTY OF YOLO, CALIFORNIA 457 DEFERRED COMPENSATION PLAN COMMITTEE CHARTER

Similar documents
BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

VALLEY CLEAN ENERGY ALLIANCE

Bylaws of the Center for Watershed Protection As Amended through February 28, 2010

Bylaws Amended: May 10, 2018

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

Living Water Home Educators a New Jersey nonprofit corporation

ARTICLE I Name and Location. Sec. 1. Name. The name of this Corporation is the LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC.

By-Laws Matteson Area Public Library District Board of Trustees

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

ONE CALLS OF AMERICA, INC. An Ohio Corporation

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation

DAVE & BUSTER S ENTERTAINMENT, INC. COMPENSATION COMMITTEE CHARTER. (Adopted September 23, 2014)

West Hills Community College Foundation. Bylaws

American Association for Paralegal Education BYLAWS (as revised and adopted by the voting membership October 2017) ARTICLE I NAME AND PURPOSE

bylaws The Sudbury Savoyards, Inc

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

Bylaws. Prairie Creek Community School. Booth and Lavorato Law

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

ARTICLE I BYLAWS PURPOSE

Association for the Advancement Of Cost Engineering International

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

INTERSTATE COMMISSION FOR ADULT OFFENDER SUPERVISION BYLAWS

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS

BYLAWS. Board of Directors of Maysville Community and Technical College Kentucky Community and Technical College System ARTICLE I

By-Laws of Community Funds, Inc.

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

NEWBURYPORT YACHT CLUB BYLAWS

Alliance of Women Owned Businesses Bylaws. ARTICLE I Name and Term

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE

BY-LAWS NEW YORK STATE OM ASSOCIATION, INC. (NYSOMA) Adopted: October 21, 2006

Bylaws of Twistars USA Booster Club, Inc. A Michigan Non-Profit Corporation Approved as of, 2003

Handcrafted Soap and Cosmetic Guild

Baldwin Civic Association, Inc. Constitution and By Laws

SOMMER FOUNDATION BYLAWS ARTICLE I

BY-LAWS. Article I Name, Office

BY-LAWS OF USAF PILOT TRAINING CLASS 52-G ASSOCIATION, INC.

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

HOSA, INC. BYLAWS ARTICLE I. The name of this organization shall be HOSA, INCORPORATED. The acronym HOSA, INC. is

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION

CONATUS PHARMACEUTICALS INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

BY-LAWS ZONE 1 REPRESENTATIVE COUNCIL As amended 12/8/2012

BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

Amended March 28, 2013 AMENDED AND RESTATED BYLAWS OF FRIENDS OF SOUTHWEST D.C. A District of Columbia Nonprofit Corporation

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

Financial Oversight and Management Board for Puerto Rico. Bylaws

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation. Bylaws ARTICLE I PURPOSES

BAKERCORP INTERNATIONAL HOLDINGS, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS. (Adopted Effective as of September 28, 2011)

RESTATED BYLAWS OF ARTICLE I NAME AND PURPOSE

BYLAWS OF THE KANSAS-OKLAHOMA CONFERENCE OF THE UNITED CHURCH OF CHRIST. Most Recently Revised August 5, 2018 ARTICLE I.

BY-LAWS OF USA RUGBY CHARITABLE FOUNDATION A PENNSYLVANIA NONPROFIT CORPORATION. Updated: August 23, 2012

Maine GIS User Group Bylaws

BY-LAWS OF THE FLORIDA LOCAL GOVERNMENT INFORMATION SYSTEMS ASSOCIATION

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

AMENDED AND RESTATED (February 25, 2012)

2015 BYLAWS OF THE AMERICAN MIDWIFERY CERTIFICATION BOARD, INC. ARTICLE I NAME

EVANSVILLE BAR ASSOCIATION BY-LAWS

RESTATED AND AMENDED ARTICLES OF INCORPORATION

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.

BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF ROTARY FOUNDATION OF INDIANAPOLIS, INC.

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York

AUDIT AND FINANCE COMMITTEE

BYLAWS ARTICLE III. Name

BY-LAWS. The name of the organization shall be Three Village Swim Club Inc. (hereinafter referred to as TVSC). P.O. Box 224 East Setauket, NY 11733

Bylaws of Midwest Search & Rescue, Inc.

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

BYLAWS of the FRIENDS OF THE WESTCHESTER PUBLIC LIBRARY

Bylaws Peer Assistance Foundation of the Texas Society of Certified Public Accountants, Inc.

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME

Minnesota Prairie County Alliance Joint Powers Agreement

BYLAWS OF PRAIRIE STATE CONSERVATION COALITION. ARTICLE I Offices and Registered Agent. ARTICLE II Purposes and Powers

BYLAWS OF SOUTHWEST FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION

Bylaws. The Arc Montgomery County

BYLAWS HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS { DOCX; 3}

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law

BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC.

Transcription:

I. INTRODUCTION COUNTY OF YOLO, CALIFORNIA 457 DEFERRED COMPENSATION PLAN COMMITTEE CHARTER The Board of Supervisors has approved certain benefits for Yolo County employees stipulated in Internal Revenue Code 457, hereafter referred to as the County of Yolo 457 Deferred Compensation Plan (the Plan ). This Charter sets forth the rights, powers, responsibilities, and obligations of the 457 Deferred Compensation Plan Committee (the Committee ) for the Plan. The Committee is charged under this Charter with carrying out its duties and advising the Administrator for the Plan (the County Administrator) as originally established pursuant to authorization contained in County Board Resolution 81-212 and applicable provisions of the Plan Document. II. MEMBERSHIP OF THE COMMITTEE The Committee shall be comprised of nine (9) voting members initially approved by the Board of Supervisors and the Director of Human Resources (or designee) shall be considered one of the nine voting members. Committee members shall serve without a set term limit and can resign at any time. The Committee can also vote to replace any member at any time with or without cause. A vacancy due to resignation, removal, death or other cause must be filled as soon as reasonably possible. Any replacement candidate must be approved by a vote of the Committee. A current list of committee members will be maintained in Attachment A, which will be updated by the Committee as members separate and new members are voted into the Committee. Members shall serve without compensation. All reasonable out-of-pocket expenses of the Committee shall be paid by the County in accordance with its standard reimbursement policies unless paid from Plan assets. III. COMMITTEE ACTION The Committee shall meet at least semi-annually to review Plan performance and to review the Plan investment options offered in accordance with the Plan s Statement of Investment Guidelines. The Committee will also make changes to the investment offerings as provided under the Statement of Investment Guidelines and as warranted. The Director of Human Resources or designee shall function as the Committee Chairperson and the Committee may appoint a Secretary who need not be a voting member of the Committee. The Secretary shall keep minutes of the Committee s proceedings and be responsible for the data, records, and documents pertaining to the Committee s duties associated with the Plan. With respect to any matter brought to the Committee for a vote, each voting member shall be entitled to one vote. The Committee shall act by a majority of its members and such action may be taken either by a vote at a meeting with at least five (5) members present physically or through teleconferencing in 1

accordance with the California Open Meeting Law. The Chairperson is authorized to execute any document or documents on behalf of the Committee. IV. RIGHTS AND DUTIES The Committee shall act with the authority and discretion to control oversight of the administration of the Plan, and shall have all powers necessary to accomplish these purposes. The responsibility and authority of the Committee shall include, but shall not be limited to, the following: A. To modify, amend or alter the provisions of the Plan in whole or in part to remain compliant with Internal Revenue Code Section 457 and regulations thereunder. B. To determine the investment options offered to participants of the Plan pursuant to Section VII Plan Investments. C. To make determinations relating to the eligibility of employees to participate. D. To calculate and certify to the amount and kind of benefits payable to any participant, spouse or beneficiary. E. To authorize disbursements from and transfer of the Plan assets. F. To maintain all necessary records for the administration of the Plan. G. To interpret the provisions of the Plan and publication of rules and regulations that are deemed necessary, within the scope of the committee, and not inconsistent with the terms of the Plan. H. To recommend to the Board of Supervisors, subject to current County policies, all service providers necessary or desirable for the administration of the Plan including a consultant, record keeper(s), third-party administrator(s), trustee(s), custodian(s), insurance company(ies), regulated investment company(ies) and/or other such service provider(s) as shall be necessary or appropriate for the administration and operation of the Plan. I. To review the performance of all service providers engaged in the administration of the Plan. J. To prepare and monitor a Plan-related budget to identify the appropriate use of excess revenue generated by the Plan, which could include, but is not limited to, training, promotion of Plan participation, or consultant/legal/audit fees. K. To maintain financial accounts, prepare financial statements, and review the investment of the financial account. L. To disseminate Plan benefit information to all current and prospective Plan participants and inform all eligible County employees of the benefits by the Plan. 2

V. ALLOCATION AND DELEGATION OF RESPONSIBILITY The Committee may, by written rule or by its minutes, allocate responsibilities among Committee members and may delegate to persons other than Committee members the authority to carry out responsibilities under the Plan. In the event that a responsibility is allocated to a Committee member, or delegated to a non-committee member, no other Committee member shall be liable for any act or omission of that person in carrying out such responsibility except as may otherwise be required by law. VI. INDEMNIFICATION The County of Yolo shall indemnify and defend individual Committee members pursuant to Government Code Sections 825 and 995. VII. PLAN INVESTMENTS The Committee shall have the following responsibilities related to Plan investments: A. Selecting the investment design features of the Plan. This includes establishing: 1. The investment guidelines and objectives; 2. The number and types of investment alternatives available to Plan participants; and 3. Participant investment procedures. B. Appointing, monitoring and evaluating all investment fund options in accordance with guidelines and benchmarks established within this document and consistent with applicable laws; C. Monitoring Plan costs which are charged to Plan assets and/or paid by Plan participants, including, but not limited to, investment management fees, trustee fees and fees paid to other Plan service providers; D. Providing general investment information to Plan participants regarding the procedures for making investment choices under the Plan and general investment information regarding each of the investment options offered under the Plan; and E. Ensuring the service providers to the Plan are providing education to Plan participants. Additional information regarding Plan investments may be found in the County of Yolo 457 Deferred Compensation Plan Statement of Investment Guidelines. VIII. STANDARD OF CARE The Committee shall discharge its duties with respect to the Plan in such a manner as to comply with applicable law and regulations including Internal Revenue Code Section 457 and 3

regulations thereunder. Generally, all assets and income of the Plan shall be held in trust for the exclusive benefit of participants and their beneficiaries. IX. PLAN DOCUMENTS The Plan shall be governed by and administered under one or more Plan documents and trust agreements. These Plan documents and trust agreements, together with any other formal documents maintained for the operation and administration of the Plan, shall be on file in the permanent records of the Committee and shall be available for inspection by Plan participants during business hours within the Human Resources Department. X. AMENDMENT This Charter may be amended by a majority vote of the Board of Supervisors at any of its regular meetings. PASSED AND ADOPTED by the Yolo County Board of Supervisors on December 15, 2015, by the following vote: AYES: NOES: ABSENT: ABSTENTION: Matt Rexroad, Chair Yolo County Board of Supervisors Attest: Julie Dachtler, Deputy Clerk of the Board Approved as to Form: By: Deputy (Seal) Philip J. Pogledich, County Counsel 4

Attachment A 457 DEFERRED COMPENSATION PLAN COMMITTEE MEMBERS John Buzolich Chris Crist Aundrea Garvin April Gordon Don Hoff (retiree) Sabrina Ledesma Howard Newens (Alternate: Doug Olander) Stacey Peterson (Alternate: Shelley Ehnat) Rosaria Ruiz-Dark 5