HomeMy WebLinkAboutAgenda_Pension General_8/4/2025TEQUESTA GENERAL EMPLOYEES’ REGULAR QUARTERLY MEETING
PENSION TRUST FUND Monday, August 4, 2025
12:00 PM
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, August 4, 2025, at 12:00 PM
INSTRUCTIONS TO JOIN MEETING ELECTRONICALLY
Meeting ID: 891 2505 1468
Passcode: 221758
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/89125051468?pwd=Aura27wg1sB9pqYQkJ19myqmca1ewo.1
For Voice Only:
iPhone one-tap:
US: +13052241968,,89125051468#,,,,*221758# US
+16465588656,,89125051468#,,,,*221768# 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
TEQUESTA GENERAL EMPLOYEES’ REGULAR QUARTERLY MEETING
PENSION TRUST FUND Monday, August 4, 2025
12:00 PM
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, August 4, 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
BOARD OF TRUSTEES VACANT CHAIR POSITION
APPROVAL OF MINUTES – \[Tab 1\]
1. Regular Quarterly Meeting Minutes Dated: May 5, 2025.
PRESENTATIONS
2. Fiduciary Trust – Minday Johnson, Fiduciary Trust
a. Annual Presentation
3. Dana Investments - Greg Peters, Dana Investments
a. Dana Investments 06-30-2025 Quarterly Performance Report
4. Mariner Investment Monitor – Jennifer Gainfort, Mariner
a. Tequesta General 06-30-2025 Quarterly Performance 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. \[Tab 2\]
VILLAGE OF TEQUESTA GENERAL EMPLOYEES' PENSION FUND
WARRANT - PAID INVOICES
Page 2 of 5
TEQUESTA GENERAL EMPLOYEES’ REGULAR QUARTERLY MEETING
PENSION TRUST FUND Monday, August 4, 2025
12:00 PM
Secretary Dennis Rick Board Member Michelle Gload
Board Member Kyle Stone Board Member Michael Rhodes
Monday, May 5, 2025
TO: Resource Centers, Plan Administrator
FROM: Board of Trustees
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
Check
Date Payee/Description Number Amount
January 22, 2025 Pension Resource Center 1602 $ 1,490.36
Administrative Fee- January 2025 invoice 21376
January 22, 2025 Mariner Institutional, LLC 1603 $ 3,500.00
Investment Consultant Services for QE 12/31/24, invoice 50452
January 22, 2025 Gabriel, Roeder, Smith & Company 1604 $ 8,658.00
Actuary Fees- Invoice 491439 dated 01/07/25
February 19, 2025 Pension Resource Center 1605 $ 1,491.49
Administrative Fee- February 2025 invoice 21445
$
February 19, 2025 Klausner, Kaufman, Jensen & Levinson 1606 35.00
Legal Services rendered for January 2025, invoice 36909
February 19, 2025 Dana Advisors, Inc 1607 $ 4,551.13
Investment Management services for QE 12/31/24, acct 1087cc
February 19, 2025 Dana Advisors, Inc 1608 $ 1,445.07
Investment Management services for QE 12/31/24, acct 1087cb
March 11, 2025 Pension Resource Center 1609 $ 1,492.62
Administrative Fee- March 2025 invoice 21510
March 11, 2025 Klausner, Kaufman, Jensen & Levinson 1610 $ 2,297.50
Legal Services rendered for February 2025, invoice 37132
April 16, 2025 Pension Resource Center 1611 $ 1,490.36
Administrative Fee- April 2025 invoice 21587
April 16, 2025 Mariner Institutional, LLC 1612 $ 3,500.00
Investment Consultant Services for QE 03/31/25, invoice 51395
April 16, 2025 Klausner, Kaufman, Jensen & Levinson 1613 $ 1,427.50
Legal Services rendered for March 2025, invoice 37358
TOTAL: $ 32,120.32
Dated this 5th Day of May, 2025.
6. Reporting of new applicants for participation in Pension Plan
Starr, James – Hire Date 04-28-2025
Page 3 of 5
TEQUESTA GENERAL EMPLOYEES’ REGULAR QUARTERLY MEETING
PENSION TRUST FUND Monday, August 4, 2025
12:00 PM
Secretary Dennis Rick Board Member Michelle Gload
Board Member Kyle Stone Board Member Michael Rhodes
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 sent Refund forms on 04-23-2021, Notification Letter Sent 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
Canning, Stephen – Termination Date 07-18-2025
8. Benefit Approvals
Ciatto, Frank Refund of Contributions $2,213.93
Thomas, Michelle Refund of Contributions $2,107.33
Maloney-Pollack Refund of Contributions $1,584.19
END OF CONSENT AGENDA
OLD BUSINESS
NEW BUSINESS
9. Attorney Update – Attorney Bonni Jensen, Klausner, Kaufman, Jensen & Levinson \[Tab 3\]
a. Jensen Memo – Boycott Israel
Page 4 of 5
TEQUESTA GENERAL EMPLOYEES’ REGULAR QUARTERLY MEETING
PENSION TRUST FUND Monday, August 4, 2025
12:00 PM
Secretary Dennis Rick Board Member Michelle Gload
Board Member Kyle Stone Board Member Michael Rhodes
10. Accounting Reports – Board Member, Michelle Gload, Finance Department \[Tab 4\]
a. Revenue/Expenditures – Quarter Ending 06-30-2025
b. Revenue/Expenditure Details – Quarter Ending 06-30-2025
c. FY2025 Budget Report – Quarter Ending 06-30-2025
11. Administrative Report – Albert Lovingood, Resource Centers \[Tab 5\]
a. Form 1 Filing Status Update
b. Resource Centers Memo – 2026 Proposed Board Meeting Dates
c. Resource Centers Memo – Trustee 2025-2026 Conference List
d. Resource Centers Memo – About The Resource Centers
e. Resource Centers Memo – Whose Job Is It 2025
f. Resource Centers Memo – Contact List
OTHER BUSINESS
12. Military Buyback
13. Annual Member Workshop
ANY OTHER MATTERS
PUBLIC COMMENT
Email Public Comments during the Meeting to: Tequesta@ResourceCenters.com
ADJOURNMENT
NEXT QUARTERLY MEETING DATE: Monday, November 3, 2025 @ 8:30 AM
REMINDER: FIDUCIARY TRUST FINANCIAL STATEMENTS ARE AVAILABLE ON THE VILLAGE’S IMAGING SYSTEM*
Page 5 of 5