Loading...
HomeMy WebLinkAboutMinutes - 2020.01.23 - 32862OAKLAND COUNTY EMPLOYEES’ RETIREMENT AND DEFERRED COMPENSATION BOARD MINUTES The Oakland County Retirement and Deferred Compensation Board meeting was held January 23, 2020 at 1:30 p.m. in the East Oakland Conference Room, L. Brooks Patterson Building. Members Present: James VanLeuven Jr. Joseph Rozell Andy Meisner Jeff Phelps April Lynch Dave Woodward Curtis Childs Helaine Zack Members Absent: Lauri Siskind (with notice) Others Present: Joellen Shortley, Corporation Counsel Jennifer Hain, Human Resources Silvia Frank, Human Resources Aaron Castle, VanOverbeke, Michaud & Timmony, P.C. Carly Webster, Human Resources Chris Kuhn, AndCo Peter Brown, AndCo Secretary Frank chaired the meeting. 1. Moved by VanLeuven, seconded by Rozell to approve the minutes of December 17, 2019. Motion carried. 2. Meeting was opened for public comment; no one spoke. 3. Election of Officers: a. Call for nominations from the floor for Chairperson. Moved by Rozell, seconded by Woodward that James VanLeuven Jr. be nominated as Chairperson. Motion carried. Chairperson James H. VanLeuven, Jr. assumed the chair. b. Call for nominations from the floor for Vice Chairperson. Moved by Phelps, seconded by Childs that Joseph Rozell be nominated for Vice Chair. Motion carried. 4. Moved by Meisner, seconded by Rozell to approve the following Defined Benefit retirement applications. Motion carried. RETIREMENT DEPARTMENT EFFECTIVE Sandra Guardado-Castro Deferred-MCF 03/02/2020 Vicki Spicer Probate Court 03/14/2020 5. Moved by Childs, seconded by Phelps to approve the following Defined Contribution retirement applications. Motion carried. RETIREMENT DEPARTMENT EFFECTIVE Deborah Barnard Fiscal Services 01/25/2020 Denise Collins Deferred – Probate Court 02/16/2020 Linda Hodges County Clerk 01/25/2020 Roberta Rice Sheriff’s Office 01/11/2020 Barbara Weberman Health 01/25/2020 Oakland County Employees’ Retirement and Deferred Compensation Board Minutes January 23, 2020 Page 2 6. Moved by Lynch, seconded by Woodward to receive and file the January 1, 2020 Investment Consulting Services Agreement with AndCo Consulting. Motion carried. 7. Moved by Zack, seconded by Meisner to receive and file the January 13, 2020 Administrative Policies & Procedures ad hoc committee minutes. Motion carried. 8. Moved by Childs, seconded by Meisner to receive and file 4th Quarter 2019 Defined Benefit and Defined Contribution reports. Motion carried. 9. Jennifer Hain randomly drew four winners for the 4th Quarter 2019 R.E.A.P incentive. Winners of the $100 gift cards are: Name Department Educational Endeavor Tammy Metrick Fiscal Services Prudential One-on-One Karla Jensen Children’s Village Prudential One-on-One Kyle Hayes Sheriff’s Office Prudential One-on-One Taryn Pollock Parks & Rec Prudential One-on-One 10. Moved by Phelps, seconded by Lynch to approve the following invoices from Gabriel, Roeder, Smith & Company. Motion carried. • Retainer services provided during calendar year 2019 $25,000 (Inv #451732) • 2019 GASB Statement No. 67 valuation $10,500 (Inv #451728) • Benefit computation program license fee for period July 1, 2018 – June 30, 2019 $1,000 (Inv #451731) 11. Moved by Meisner, seconded by Phelps to receive and file January 22, 2020 Investment Subcommittee minutes. Motion carried. Chris Kuhn of AndCo Consulting provided brief comments regarding the Investment Subcommittee interviews with the Private Equity Managers. Moved by Phelps, seconded by Rozell to approve the recommendation of the Investment Subcommittee and allocate $20 million of Oakland County Employees’ Retirement System (OCERS) funds to be split evenly between Hamilton Lane and Portfolio Advisors. Motion carried. 12. Chris Kuhn and Peter Brown of AndCo Consulting distributed the following reports and provided brief comments summarizing highlights contained in each: • Oakland County Employees’ Retirement System (ERS) Monthly Flash Report Period Ending December 31, 2019 • Oakland County Employees’ Retirement System (ERS) Defined Benefit Plan Asset / Manager Summary – January 16, 2020 13. Moved by Rozell, seconded by Phelps to allow for in-service withdrawals from the Defined Contribution 401(a) plan, on/after April 1st in the following year the participant turned age 70 ½. Motion carried. 14. Moved by Meisner, seconded by Zack to approve the Trustee Election Policy & Procedures, as amended. Motion carried. 15. Moved by Childs, seconded by Meisner to approve the Oakland County Retirement & Deferred Compensation Board Bylaws, as amended. Motion carried. 16. Aaron Castle of VanOverbeke, Michaud & Timmony, P.C. provided an update on legal matters. Oakland County Employees’ Retirement and Deferred Compensation Board Minutes January 23, 2020 Page 3 • Moved by Zack, seconded by Lynch to approve the MFN Elections for Dune Real Estate Fund IV, L.P. Motion carried. • Moved by Rozell, seconded by Childs to receive and file the following monthly reports. Motion carried. o January 2020 update on securities litigation by Miller Law Firm o January 2020 update on Class Action Services by Northern Trust o January 2020 Legal Report 17. Moved by Zack, seconded by Childs to go into closed session to discuss attorney client privileged memorandum with respect to certain aspects of the 401(a) Defined Contribution and 457(b) plans. Roll Call: Ayes: VanLeuven, Rozell, Meisner, Lynch, Woodward, Zack, Childs, Phelps Nays: None Motion carried. Closed session commenced at 2:43 p.m. Closed session concluded at 2:54 p.m.; agenda resumed. 18. Moved by Lynch, seconded by Childs to receive and file the Administrator’s Report for January 2020. Motion carried. 19. Other Business a. Chairperson VanLeuven noted upcoming meetings: i. Board Education Retreat, January 24, 2020 – 8:30 a.m. ii. Board meeting, February 20, 2020 – 1:30 p.m. 20. Chairperson VanLeuven adjourned the meeting without objection at 2:57 p.m. Respectfully submitted, __________________________________ __________________________________ James H. VanLeuven, Jr., Chairperson Silvia Frank, Secretary