STATE EMPLOYEES RETIREMENT COMMI

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

MEETING AGENDA

  June 20, 2019

Call to Order

Chairman's Report

Division Director's Administrative and Subcommittee Reports

New Matters

1. Request Commission Approval of May 16, 2019 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 Approval of the Parking Expense Reimbursement of Trustee Charles Casella (Attached)

5. Request Commission Acceptance of the June 2019 Billing from Robinson & Cole for Federal Tax Matters. (Executive Session Envelope)

6. Request Commission Acceptance of the June 2019 Billing from Robinson & Cole for CMERS. (Executive Session Envelope)

7. Request Commission Acceptance of Invoices from Rose Kallor rendered for the month of May. (Executive Session Envelope)

8. Request Commission Approval of the Connecticut State Employees Retirement System Service Retirements for the Month of May 2019. (Attached)

9. Request Commission Approval of the Connecticut State Employees System Voluntary Pending Retirements for the Month of May 2019. (Attached)

10.  Request Commission Approval of the Connecticut State Employees System Disability Retirements for the Month of May 2019.  (Attached)

11.  Request Commission Approval of the Connecticut State Employees System Retroactive Retirements for the Month of May 2019.  (Attached) 

12.  Request Commission Approval of the Connecticut State Employees Retirement System Municipal Employees Retirements for the Month of May 2019. (Attached) 

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

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

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

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

17.  Request Commission Approval of the Connecticut Judges, Family Support Magistrates and Compensation Commissioners Retirement System. (Attached) 

18.  Request Commission Approval of the Probate Judges and Employees Retirement Fund Personnel Expenses for the Pay Period April 12, 2018 through May 9, 2019.  (Attached) 

19.   Request Commission Approval of the Recommendations from the Subcommittee on Purchase of Service and Related Matters meeting held on May 30, 2019. 

Executive Session - discussion and possible action 

  1. City of New London Police and Fire Survivors Benefit Fund - written legal opinion.
  2. CMERS Overpayments on Interest - written legal opinion.
  3. 2017 CMERS Surveys - written legal opinion.
  4. Members who do not respond to annual surveys - written legal opinion.
  5. Thompson - pending litigation/written legal opinion.
  6. Dr. Ronald Johnson - pending litigation.
  7. Catherine Crandle - pending litigation.
  8. James Rizzio - pending litigation.
  9. David Carter/Richard Kay - pending litigation.
  10. Sen. Frantz retirement application - written legal opinion.

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