Loading...
HomeMy WebLinkAboutAgenda_Pension General_5/5/2025REGULAR QUARTERLY MEETING PENSION TRUST FUND Monday, May 5, 2025 8:30 AM 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, May 5, 2025, at 8:30 AM INSTRUCTIONS TO JOIN MEETING ELECTRONICALLY Meeting ID: 831 5123 7788 Passcode: 944023 Resource Centers is inviting you to a scheduled Zoom meeting: For Video & Audio (Recommended): Zoom Link to Join from Laptop, PC, Mac, Linux, iOS or Android: https://us06web.zoom.us/j/83151237788?pwd=7QhZNYAfPekbx8xEEAbnW9vx9clk85.1 For Voice Only: iPhone one-tap: US: +13052241968,,83151237788#,,,,*944023# US +16465588656,,83151237788#,,,,*944023# 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 5 REGULAR QUARTERLY MEETING PENSION TRUST FUND Monday, May 5, 2025 8:30 AM 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, May 5, 2025, at 8:30 AM 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: February 3, 2025. PRESENTATIONS 2. Mariner Investment Monitor Jennifer Gainfort, Mariner a. Tequesta General 03-31-2025 Quarterly Performance Report b. Mariner Investment Monitor Agreement Addendum 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. 3. Ratification of invoices paid since last quarterly meeting. \[Tab 2\] VILLAGE OF TEQUESTA GENERAL EMPLOYEES' PENSION FUND WARRANT - PAID INVOICES Monday, May 5, 2025 TO: 4/16/2025 FROM: 1/22/2025 Paid by Custodian: Fiduciary Trust International (Dana Equity) Services for QE 09/30/24 $ 420.43 Fiduciary Trust International (Dana Fixed) Services for QE 09/30/24 $ 320.86 Page 2 of 5 REGULAR QUARTERLY MEETING PENSION TRUST FUND Monday, May 5, 2025 8:30 AM Chair Bernard Ward Secretary Dennis Rick Board Member Michelle Gload Board Member Kyle Stone Board Member Michael Rhodes Date Payee/Description Check Number Amount 1/22/2025 Pension Resource Center 1602 $ 1,490.36 Administrative Fee- January 2025 invoice 21376 1/22/2025 Mariner Institutional, LLC 1603 $ 3,500.00 Investment Consultant Services for QE 12/31/24, invoice 50452 1/22/2025 Gabriel, Roeder, Smith & Company 1604 $ 8,658.00 Actuary Fees- Invoice 491439 dated 01/07/25 2/19/2025 Pension Resource Center 1605 $ 1,491.49 Administrative Fee- February 2025 invoice 21445 2/19/2025 Klausner, Kaufman, Jensen & Levinson 1606 $ 35.00 Legal Services rendered for January 2025, invoice 36909 2/19/2025 Dana Advisors, Inc 1607 $ 4,551.13 Investment Management services for QE 12/31/24, acct 1087cc 2/19/2025 Dana Advisors, Inc 1608 $ 1,445.07 Investment Management services for QE 12/31/24, acct 1087cb 3/11/2025 Pension Resource Center 1609 $ 1,492.62 Administrative Fee- March 2025 invoice 21510 3/11/2025 Klausner, Kaufman, Jensen & Levinson 1610 $ 2,297.50 Legal Services rendered for February 2025, invoice 37132 4/16/2025 Pension Resource Center 1611 $ 1,490.36 Administrative Fee- April 2025 invoice 21587 4/16/2025 Mariner Institutional, LLC 1612 $ 3,500.00 Investment Consultant Services for QE 03/31/25, invoice 51395 4/16/2025 Klausner, Kaufman, Jensen & Levinson 1613 $ 1,427.50 Legal Services rendered for March 2025, invoice 37358 TOTAL: $ 32,120.32 4. Reporting of new applicants for participation in Pension Plan 5. 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 sent Refund forms on 04-23-2021, Notification Letter Sent 01-27-2025 Page 3 of 5 REGULAR QUARTERLY MEETING PENSION TRUST FUND Monday, May 5, 2025 8:30 AM Chair Bernard Ward Secretary Dennis Rick Board Member Michelle Gload Board Member Kyle Stone Board Member Michael Rhodes 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 Termination Date 03-15-2022. Notification Letters Sent: 06-22-2022, 01-31-2023, and 01-27-2025 Martin, Richard Termination Date 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 Termination Date 07-01-2022. Notification Emails Sent: 07-05-2022 and 01-31-2023, Notification Letter Sent 01-27-2025 Ferman, Alexander Termination Date 08-05-2022. Notification Emails Sent: 08-06-2022 and 01-31-2023, Notification Letter Sent 01-27-2025 Conti, Lisa Termination Date 02-01-2023. Notification Email Sent: 02-01-2023, Notification Letter Sent 01-27-2025 Madsen, Patrick Termination Date 06-15-2023. Notification Email Sent: 07-01-2023, Notification Letter Sent 01-27-2025 Leigh, Jillian Termination Date 09-17-2023. Notification Email Sent: 10-31-2023, Notification Letter Sent 01-27-2025 Wagner, Catherine Termination Date 01-12-2024. Notification Email Sent: 01-29-2024, Notification Letter Sent 01-27-2025 Spring, Elizabeth Termination Date 04-05-2024. Notification Email Sent: 05-01-2024, Notification Letter Sent 01-27-2025 Shiner, Scott Termination Date 06-10-2024 Notification Email Sent: 06-10-2024, Notification Letter Sent 01-27-2025 Cawley, Matthew Termination Date 02-28-2025 6. Benefit Approvals No Benefit Approvals END OF CONSENT AGENDA OLD BUSINESS NEW BUSINESS 7. Attorney Update Attorney Bonni Jensen, Klausner, Kaufman, Jensen & Levinson \[Tab 3\] a. Jensen Memo 2025 Online form 1 Filing 8. Accounting Reports Board Member, Michelle Gload, Finance Department \[Tab 4\] a. Revenue/Expenditures Quarter Ending 03-31-2025 b. Revenue/Expenditure Details Quarter Ending 03-31-2025 c. FY2025 Budget Report Quarter Ending 03-31-2025 9. Administrative Report Albert Lovingood, Resource Centers \[Tab 5\] a. Form 1 Filing Instructions and Form 1 Sample b. FPPTA Annual Conference c. Plan Website Page 4 of 5 REGULAR QUARTERLY MEETING PENSION TRUST FUND Monday, May 5, 2025 8:30 AM Chair Bernard Ward Secretary Dennis Rick Board Member Michelle Gload Board Member Kyle Stone Board Member Michael Rhodes OTHER BUSINESS 10. Post Pension Plan Annual Presentation to Village Council ANY OTHER MATTERS PUBLIC COMMENT Email Public Comments during the Meeting to: Tequesta@ResourceCenters.com ADJOURNMENT NEXT QUARTERLY MEETING DATE: Monday, August 5, 2025 @ 12:30 PM REMINDER: * Page 5 of 5