Loading...
HomeMy WebLinkAboutAgenda_Pension General_2/3/2025TEQUESTA GENERAL EMPLOYEES’ REGULAR QUARTERLY MEETING PENSION TRUST FUND Monday, February 3, 2025 12:00 PM Chair Bernard Ward Secretary Dennis Rick Board Member Michelle Gload Board Member Kyle Stone Board Member Michael Rhodes LOCATION: Tequesta Village Hall, Village Council Chambers 345 Tequesta Drive Tequesta, FL 33469 Meeting Contact: (561) 624-3277 (Plan Administrator) TIME: Monday, February 3, 2025, at 12:00 PM INSTRUCTIONS TO JOIN MEETING ELECTRONICALLY Meeting ID: 830 3436 6742 Passcode: 988678 Resource Centers is inviting you to a scheduled Zoom meeting: For Video & Audio (Recommended): If you are using a mobile device (Smart Phone or Tablet) use the “Zoom” App. Link to Join from Laptop, PC, Mac, Linux, iOS or Android: https://us06web.zoom.us/j/83034366742?pwd=dMFufhupuJnJwKeWqjeeJF4yxGbQO7.1 For Voice Only: iPhone one-tap: US: +13052241968,,83034366742#,,,,*988678# US +16465588656,,83034366742#,,,,*988678# US (New York) Telephone (for higher quality, dial a number based on your current location: Dial: +1 301 715 8592 US (Washington DC) +1 312 626 6799 US (Chicago) +1 646 558 8656 US (New York) +1 253 215 8782 US (Tacoma) +1 346 248 7799 US (Houston) +1 669 900 9128 US (San Jose) Public Comments: Public can submit comments by email during the Meeting to Tequesta@ResourceCenters.com. All public comments will be read into the record in the Public Comment portion of the Meeting. 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. Page 1 of 4 TEQUESTA GENERAL EMPLOYEES’ REGULAR QUARTERLY MEETING PENSION TRUST FUND Monday, February 3, 2025 12:00 PM Chair Bernard Ward Secretary Dennis Rick Board Member Michelle Gload Board Member Kyle Stone Board Member Michael Rhodes LOCATION: Physical Meeting Tequesta Village Hall, Village Council Chambers 345 Tequesta Drive Tequesta, FL 33469 Meeting Contact: (561) 624-3277 (Plan Administrator) TIME: Monday, February 3, 2025, at 12:00 PM CALL TO ORDER ROLL CALL EXTRAORDINARY CIRCUMSTANCES FOR TRUSTEES JOINTING ELECTRONICALLY APPROVAL OF AGENDA PUBLIC COMMENT Email Public Comments during the Meeting to: Tequesta@ResourceCenters.com APPROVAL OF MINUTES – \[Tab 1\] 1. Regular Quarterly Meeting Minutes Dated: November 4, 2024 PRESENTATIONS 2. Actuarial Valuation Report – Jeffery Amrose, GRS Consulting a. 2024 Actuarial Valuation Report 3. Dana Investments – Greg Peters – Dana Investments a. Dana Investments Quarterly Performance Report as of December 31, 2024 4. Mariner Investment Monitor – Jennifer Gainfort, Mariner a. Tequesta General 12-31-2024 Quarterly Performance Report b. Tequesta General 12-31-2024 Small Cap Core Search Report 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 Pension Board Trustee so requests, in which event the item will be removed from the Consent Agenda and considered in its normal sequence in the agenda. 5. Ratification of invoices paid since last quarterly meeting. \[Tab 2\] Page 2 of 4 TEQUESTA GENERAL EMPLOYEES’ REGULAR QUARTERLY MEETING PENSION TRUST FUND Monday, February 3, 2025 12:00 PM Chair Bernard Ward Secretary Dennis Rick Board Member Michelle Gload Board Member Kyle Stone Board Member Michael Rhodes 6. Reporting of new applicants for participation in Pension Plan  Ruiz, Edinson – Hire Date 09-27-2024  Smith, Tracy Elizabeth – Hire Date 01-14-2025 7. Terminated Non-Vested employees who have not yet taken their contributions:  Jamason, Simon – Terminated 05-10-2016 (Nonresponsive) – Location Verification Letter Sent 01-02-2025  Black, Edward – Terminated 01-05-2018. (Nonresponsive) – Location Verification Letter Sent 01-02-2025  Dilsa, Jennie – Terminated 05-01-2020. (Nonresponsive) – Location Verification Letter Sent 01-02-2025  Arango-Lorick, Meghan – Terminated 09-30-2020. Member was sent Refund forms on 04-23-2021, Notification Letter Sent 01-27-2025  Maloney-Pollack, Kathleen – Terminated 02-04-2022. Notification E-Mails Sent: 07-07-2022 and 01-31-2023, Notification Letter Sent 01-27-2025  Thomas, Michelle – Terminated 03-15-2022. Notification Letters Sent: 06-22-2022, 01-31-2023, and 01-27-2025  Martin, Richard – Terminated 06-22-2022. Notification Email Sent: 05-11-2022 – Incomplete Application Submitted 07-19-2022, Follow-up sent 01- 31-2023, Notification Letter Sent 01-27-2025  Hammond, Matthew – Terminated 07-01-2022. Notification Emails Sent: 07-05-2022 and 01-31-2023, Notification Letter Sent 01-27-2025  Ferman, Alexander – Terminated 08-05-2022. Notification Emails Sent: 08-06-2022 and 01-31-2023, Notification Letter Sent 01-27-2025  Conti, Lisa – Terminated 02-01-2023. Notification Email Sent: 02-01-2023, Notification Letter Sent 01-27-2025  Madsen, Patrick – Terminated 06-15-2023. Notification Email Sent: 07-01-2023, Notification Letter Sent 01-27-2025  Leigh, Jillian – Terminated 09-17-2023. Notification Email Sent: 10-31-2023, Notification Letter Sent 01-27-2025  Wagner, Catherine – Terminated 01-12-2024. Notification Email Sent: 01-29-2024, Notification Letter Sent 01-27-2025  Spring, Elizabeth – Terminated 04-05-2024. Notification Email Sent: 05-01-2024, Notification Letter Sent 01-27-2025  Shiner, Scott – Terminated 06-10-2024 Notification Email Sent: 06-10-2024, Notification Letter Sent 01-27-2025 8. Benefit Approvals  Luscavich, Tara – Vested Deferred Early Retirement 76% Joint & Survivor – Commence 01-01-2025 END OF CONSENT AGENDA Page 3 of 4 TEQUESTA GENERAL EMPLOYEES’ REGULAR QUARTERLY MEETING PENSION TRUST FUND Monday, February 3, 2025 12:00 PM Chair Bernard Ward Secretary Dennis Rick Board Member Michelle Gload Board Member Kyle Stone Board Member Michael Rhodes OLD BUSINESS NEW BUSINESS 9. Attorney Update – Attorney Bonni Jensen, Klausner, Kaufman, Jensen & Levinson \[Tab 3\] a. Jensen Memo – Social Security Fairness Act 2025 b. Jensen Memo – New Federal Income Tax Withholding Requirements c. Jensen Memo – IRS Mileage Rate for 2025 10. Accounting Reports – Board Member, Michelle Gload, Finance Department \[Tab 4\] a. Revenue/Expenditures – Quarter Ending 12-31-2024 b. Revenue/Expenditure Details – Quarter Ending 12-31-2024 c. FY2024 Budget Report – Quarter Ending 12-31-2024 11. Administrative Report – Albert Lovingood, Resource Centers \[Tab 5\] a. Resource Centers Memo – 2025 SOC 1 Type 2 Audit b. Tequesta General 10-01-2024 Annual Benefit Statements c. ASB Real Estate Redemption 01-22-2025 OTHER BUSINESS 12. Annual Village Council Presentation – April 10, 2025 ANY OTHER MATTERS PUBLIC COMMENT Email Public Comments during the Meeting to: Tequesta@ResourceCenters.com ADJOURNMENT NEXT QUARTERLY MEETING DATE: Monday, May 5, 2025 @ 8:30 AM REMINDER: FIDUCIARY TRUST FINANCIAL STATEMENTS ARE AVAILABLE ON THE VILLAGE’S IMAGING SYSTEM* Page 4 of 4