STATE EMPLOYEES RETIREMENT COMMISSION - Meeting Agenda - July 19, 2018

Retirement Division Memo Header

STATE EMPLOYEES RETIREMENT COMMISSION
OFFICE OF THE STATE COMPTROLLER
55 ELM STREET
HARTFORD, CT  06106
9:00 A.M.
 

MEETING AGENDA

July 19, 2018

Call to Order

Chairman's Report

Division Director's Administrative and Subcommittee Reports

New Matters

  1. Request Commission Approval of June 21, 2018 Minutes. (Attached)

  2. Request Commission Approval of the State Employees Retirement Commission Chairman�s Per Diem Expenses. (Attached)

  3. Request Commission Approval of the State Employees Retirement Commission Union Trustee Claude Poulin Per Diem and Travel Expenses Reimbursement. (Attached)

  4. Request Commission Acceptance of the July 2018 Billing from Robinson & Cole for Federal Tax Matters. (Executive Session Envelope)

  5. Request Commission Acceptance of the July 2018 Invoices from Rose Kallor. (Executive Session Envelope)

  6. Request Commission Approval of the Connecticut State Employees Retirement System Service Retirements for the Month of June 2018. (Attached)

  7. Request Commission Approval of the Connecticut State Employees System Voluntary Pending Retirements for the Month of June 2018. (Attached)

  8. Request Commission Approval of the Connecticut State Employees System Disability Retirements for the Month of June 2018.  (Attached)

  9. Request Commission Approval of the Connecticut State Employees System Retroactive Retirements for the Month of June 2018.  (Attached)

  10. Request Commission Approval of the Municipal Retirement System Retirements for the Month of June 2018 (Attached)

  11. Request Commission Approval of the Municipal Retirement System Disability Retirements Denied by the Medical Examining Board. (Attached)

  12. Request Commission Acceptance of the Recommendations by the Medical Examining Board for the Continued Entitlement Approvals. (Attached)

  13. Request Commission Acceptance of the Recommendations by the Medical Examining Board for the Continued Entitlement Denials. (Attached)

  14. Request Commission Approval of the Retirement Services Division Request to Discontinue the Disability Applications Due to the One Year Deadline Associated with the Right to Ask for a Reconsideration of the Medical Examining Board Denial. (Attached)

  15. Request Commission Approval of the Probate Judges and Employees Retirement Fund Personnel Expenses for the Pay Period May 11, 2018 through June 7, 2018. (Attached)

  16. Request Commission Acceptance of the Subcommittee on Purchase of Service and Related Matters Recommendations from the June 26, 2018 Meeting.
     
  17. Request Commission Approval of the Office of the State Comptroller�s Plan for Administering the New Requirement Pursuant to the 2017 SEBAC Agreement for Individuals on State Retirement Disability to Apply for Social Security Disability Insurance Benefits (SSDI).  (Attached)

Executive Session- Discussion and Possible Action

  1. State Aided Institutions and SEBAC 2017 Contribution -written legal opinion
  2. Plan compilation -Filing and related items - written legal opinion.
  3. Power of Attorney inquiry - written legal opinion
  4. Catherine Crandle- written legal opinion/pending claim
  5. Jeremy Wiganowske - pending litigation.
  6. Pending MEB and disability retirement inquiries - written legal opinion
  7. David Carter - pending litigation.
  8. Richard Kay - pending litigation.
  9. Thompson - pending litigation.
  10. Walenski - pending litigation.
  11. Ronald Johnson - pending claim.
  12. Gary Soracchi - pending litigation.

Adjournment


_____________________________    _________________________________
John Herrington   Peter Adomeit, Chairman
Director of Retirement Services Division    

Return to Meetings, Agendas and Minutes Home Page
Return to Comptroller's Home Page