February 17, 2015, minutes

MINUTES OF THE SPRINGFIELD RETIREMENT BOARD
HELD ON, FEBRUARY 17, 2015 AT 5:00 P.M.

PRESENT: Robert Moynihan, Haskell Kennedy, Philip Mantoni, Patrick Burns, Thomas Scanlon, Attorney Alfredo ViVenzio, Executive Director, Anne Leduc, Judy L. Dziobek, Recording Clerk, Edward Brennan, Jeffrey McCorkindale, Attorney Joseph G. Donnellan, Victor Pegoraro, Rowan Dallas, Renae Dallas, Jo-Anne Koetsch, Attorney Charles Casartello

Agenda Item #1-Minutes
Motion made by Moynihan, seconded by Kennedy to approve the minutes of the meeting held on, January 7, 2015. Voted unanimously

Agenda Item #2-Superannuations
Motion made by Moynihan, seconded by Kennedy to accept the following Superannuation applications submitted by: Wilfredo Ferrer, Police Sergeant with 33 years as of 2/3/15, George Laroe, Streets/Engineering Foreman with 36 years and 11 months as of 1/13/15, Lisa Santaniello Health Advocate with 10 years and 2 months as of 3/14/15, Joan Saunders, Finance Dept. Office Manager with 10 years and 6 months as of 3/13/15, Rachel Thomas, Police Officer with 32 years and 1 month as of 2/1/15. Voted unanimously

Agenda Item #3-Warrants
Motion made by Kennedy, seconded by Moynihan to approve the payment of Warrant #2-Expenses in the amount of $2,015.00, Warrant #3-Expenses in the amount of $541.74, Warrant #4-Refunds in the amount of $93,216.74, Warrant #5-January Retiree payments in the amount of $5,652,554.41 including a redemption from the PRIT fund in the amount of $3,850,000.00, Warrant #6-Expenses in the amount of $306,871.10, Warrant #7-Refunds in the amount of $81,182.87 Voted unanimously

Agenda Item #4-Refunds
Motion made by Mantoni, seconded by Moynihan to approve the nine (9) requests for refunds. Voted unanimously

Agenda Item #5-Redeposit of Refund and Makeup of Contributions
Motion made by Moynihan, seconded by Burns to approve the re-deposit of refunds and makeup for: Edward Fallon, for the first 6 months employed with Weights/Measures, Donald Boulay, Facilities Management for a redeposit of the refund in 2006. Voted unanimously

Agenda Item #6-Involuntary Accidental/Ordinary Disability-Holly Clements/Fire
At the request of Attorney Sullivan, representing Clements, and with the Chairman’s approval,
to reconsider the vote taken on January 7, 2015. TABLED UNTIL MARCH 4TH

Agenda Item #7-Involuntary Accidental/Ordinary Disability-Jeffrey McCorkindale/Fire
Motion made by Moynihan, seconded by Kennedy to accept the responses of the medical panel
along with the involuntary application and approve accidental disability benefits. Voted unanimously

Agenda Item #8- Involuntary Accidental/Ordinary Disability-Victor Pegoraro/Fire
Motion made by Moynihan, seconded by Mantoni to accept the responses of the medical panel along with the application for the Involuntary accidental disability and approve benefits under §94–Heart Presumption. Voted unanimously

Agenda Item #9-Accidental Disability-Rowan Dallas/DPW
Motion made by Kennedy, seconded by Moynihan to accept the accidental disability application, submitted by Rowan Dallas and request that P.E.R.A.C. convene a medical panel. Voted unanimously

Agenda Item #10-Accidental Disability-Jo-Anne Koetsch/School
Motion made by Moynihan, seconded by Burns to accept the accidental disability application, submitted by Jo-Anne Koetsch and to request that P.E.R.A.C. convene a medical panel. Voted unanimously

Agenda Item #11-Retiree, Edward Brennan
Mr. Brennan attended the meeting to seek resolution regarding the “taxable amount determined vs. not determined”. Executive Director, Anne Leduc and Board Member, Patrick Burns will meet with Mr. Brennan in person to go over the taxable issue at a meeting to be held on February 24, 2015 at 10 a.m

Agenda Item #12-Benefits pursuant to section 12 (b)
Motion made by Kennedy, seconded by Moynihan to grant survivor benefits pursuant to section 12b for the children of deceased Firefighter, Luis Rodriguez. Voted unanimously

Agenda Item #13-Director’s Report

Executive Director, Anne Leduc informed the Board that the 1099’s were sent out for 2014, ASF balances were also mailed to the active members along with a change of beneficiary form and also suggested that a vote for a Cost of Living Increase for the retirees should be held at the April 1, 2015 meeting.

1753
Agenda Item #14-Attorney’s Report

Attorney Vivenzio spoke to the Board about rescinding their vote to grant Holly Clements Ordinary Disability at their meeting held on January 7, 2015 since neither the member nor her Attorney was able to attend. The application will be on the March 4, 2015 agenda. Motion made by Mantoni to rescind the vote “to approve ordinary disability benefits”, seconded by Kennedy. Voted unanimously.

Attorney Vivenzio also addressed the Board for a vote to authorize Executive Director, Anne Leduc to accept the offer of $325,000.00 for offset from Columbia Gas Company on behalf of Anthony Willis. Valid for a sixty day time period. Motion made by Moynihan, seconded by Burns. Voted unanimously.

Agenda Item #15-New Business
None

Agenda Item #16-Old Business
None

Included in the agenda: Treasurer’s December 2015 Bank Reconciliation, PRIM Board update for December 2014, January Transfers, 2014 Budget Expenses, P.E.R.A.C. memo #3 COLA notice (need date of meeting to vote on this item), P.E.R.A.C. memo #6 Buyback and makeup repayment worksheets, List of recent deaths

Motion made by Kennedy, and seconded by Moynihan to Adjourn at 6:05 P.M.

___________________________________________
Thomas M. Scanlon, Chairman

___________________________________________
Robert P. Moynihan, Elected Member

___________________________________________
Haskell. Kennedy, Appointed Member

___________________________________________
Patrick S. Burns, Appointed Member

___________________________________________
Philip J. Mantoni, 5th Member