Loading...
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.