HomeMy WebLinkAboutAgenda_Pension_General_11/5/2018TEQUESTA GENERAL
EMPLOYEES’ PENSION TRUST
FUND
Village Hall Council Chambers
345 Tequesta Drive
REGULAR QUARTERLY
MEETING
Monday, November 5, 2018
8:30 a.m.
Chair Michael D. Rhodes
Secretary Bernard Ward
Board Member Michelle Gload
Board Member Dennis Rick
Board Member Jesse Oakley III
CALL TO ORDER
ROLL CALL
PUBLIC COMMENT
APPROVAL OF AGENDA
APPROVAL OF MINUTES
1. Tequesta General Employees’ Pension Trust Fund Board of Trustees Regular Quarterly
Meeting Minutes – August 6, 2018[TAB 1]
PRESENTATIONS
2. Annual Custodian Update – Amed Avila, Fiduciary Trust
3. Dana Quarterly Performance Report as of September 30, 2018 – Greg Peters, Dana
Investment Advisors
4. Quarterly Performance Report as of September 30, 2018 – Jennifer Gainfort, And Co
Consulting
CONSENT AGENDA
All items listed under the Consent Agenda are considered routine and will be enacted by one motion. There will
be no separate discussion of these items unless a Village Council Member so requests, in which event the item
will be removed from the Consent Agenda and considered in its normal sequence on the Agenda.
5. Ratification of invoices paid since last quarterly meeting[TAB 2]
6. Reporting of new applicants for participation in Pension Plan:
Jay Wickham
Kelly Waffner
Tara Simon
7. Terminated Non-Vested employees who have not yet taken their contributions:
Brett Steele – Termed 5/16/2014 (4-24-17 First Notification Letter & 5-8-18 Second Notification Letter)
Nathan Litteral – Termed 12/29/2014 (4-24-17 First Notification Letter & 5-8-18 Second Notification Letter)
Martin Meehan – Termed 2/13/2016 (4-24-17 First Notification Letter & 5-8-18 Second Notification Letter)
Agenda – Regular Quarterly Pension Board Meeting 11-5-18
Page 2
Simon Jamason – Termed 5/10/2016 (4-24-17 First Notification Letter & 5-8-18 Second Notification Letter)
Sam Heady – Termed 01/09/2018 (5-8-18 First Notification Letter & 10-29-18 Second Notification Letter)
Alex Black – Termed 01/05/2018 (5-8-18 First Notification Letter & 10-29-18 Second Notification Letter)
Carroll Rudy Smith – Termed 06/26/2018 (7-31-18 First Notification Letter & 10-29-18 Second
Notification Letter)
8. Benefit Approvals[TAB 3]
END OF CONSENT AGENDA
OLD BUSINESS
NEW BUSINESS
9. Legislative Update – Attorney Bonni Jensen, Klausner, Kaufman, Jensen & Levinson [TAB
4]
ACCOUNTING REPORTS
10. Accounting Reports: – Board Member, Michelle Gload, Finance Department [TAB 5]
a. Revenue/Expenditure
b. Balance Sheet
c. Budget Update
ADMINISTRATIVE REPORT
11. Meeting Audio Recordings – Plan Administrator, Pension Resource Centers
12. Ellen Schaffer FYE Programming Invoice – Plan Administrator, Pension Resource
Centers [TAB 6]
ANY OTHER MATTERS
13. Elections of Officers
14. Draft 2019 Calendar [TAB 7]
ADJOURNMENT
NEXT QUARTERLY MEETING DATE: To be Determined
PLEASE TAKE NOTICE AND BE ADVISED: If a person decides to appeal any decision made by this Board
with respect to any matter considered at this meeting or hearing he/she will need a record of the proceedings, and that, for
such purpose, he/she may need to ensure that a verbatim record of the proceedings is made, which record includes the
testimony and evidence upon which the appeal is to be based.
DISABILITY INFORMATION: In accordance with the Americans with Disabilities Act and F.F.S 286.26, persons with
disabilities needing special accommodation to participate in this meeting should contact Lori McWilliams, Village Clerk, no
later than seven days subsequent to the proceeding at 561.768.0700 for assistance. If hearing impaired, please call the
Florida Relay Service Numbers at 800-955-8771 (TDD) or 800-955-8770 (VOICE) for assistance.