October 12, Local Agency Formation Commission. Executive Officer
|
|
- Clemence Thompson
- 5 years ago
- Views:
Transcription
1 LOCAL AGENCY FORMATION COMMISSION ORANGE COUNTY October 12, a C HAIR DEREK J. MCGREGOR Represenraave of General Public VIC E CHAIR DR. ALLAN BERNSTEIN Counolmember City oft usun LISA BARTLETT SupeNisor 5"' Oisrrict TO: FROM: SUBJECT: Local Agency Formation Commission Executive Officer Orange County Employees Retirement System (OCERS) FY Contribution Rates and Prepayment Program CHERYL BROTHERS Councilmember Oty of Fountain Valley TODD SPITZER Supervisor 3' 0 01Str1Ct CHARLEY WILSON Director Sama Margarrra Water D1Srricc JOHN WITHERS Dlfector IN1ne Ranch Water Disrr1ct ALTERNATE WENDY 8UCKNUM Councilmember City of Mission VieJO ALTERNATE ANDREW DO 5upeNisor I" District A LTERNATE JAMES FISLER Director Mesa Water D1srr1cr ALTERNATE KATHRYN FRESHLEY Represenracive of General Public CAROLYN EMERY Executive Officer BACKGROUND OC LAFCO has been an independent member of the Orange County Employee Retirement System ("OCERS") since July 1, Each year, the Commission adopts the employer contribution rates approved by the OCERS Board of Directors for the retirement plans available to OC LAFCO employees. FY OCERS CONTRIBUTION RATES On July 18, 2016, the OCERS Board of Directors adopted new employee and employer contribution rates for fiscal year The rates adopted are for three retirement plans that are available to current and future OC LAFCO employees. The employer contribution rates for all three plans include a slight increase to the current employer rates. The Commission's current employees participate in two of the retirement plans available, the 55 plan and the 65 "PEPRA" plan. There are currently no Commission employees enrolled in the third plan, which is the 65 "non-pepra" plan. The ''PEPRA" and "non-pepra" retirement plans are a result of the enactment of the Public Employee Pension Reform Act ("PEPRA") in Depending on certain qualifications, employees hired subsequent to the PEPRA Act may enroll in one of two 1.62%@ 65 retirement plans. The FY employer contribution rate for the 1.62%@ 65 "non PEPRA" plan, which is available to new LAFCO employees that are not new members to the OCERS retirement system, is %. The FY employee contribution rate for the 65 "PEPRA" plan, which is available to new LAFCO employees that are new members to the OCERS retirement system, is %. The FY employer 2677 Norch Main Screet Suire J 050. Santa Ana. CA (7 14) FAX (7 J 4) htcp//
2 OCERS Contribution Rates and Prepayment Program October 12, 2016 Page2 of 2 contribution rate for the 55 plan is.82%. The rate increases for all three plans are approximately two percent more than the current employer rates. The contribution rates for each plan are included for the Commission's reference as Attachment A. Staff is recommending that the Commission adopt the attached resolution (Attachment B) approving the retirement rates for FY as adopted by OCERS. OCERS PREPAYMENT PROGRAM Since 2005, the Commission has participated in the OCERS Prepayment Program to realize savings in the agency's pension costs. The program allows members to prepay all or a portion of their retirement contribution at a discounted rate. The discount rate has historically been tied to the approved long-term rate of return on the retirement system's investments. To date, the Commission's participation in the prepayment program has resulted in a cumulative savings of approximately $80,000. On July 18, 2016, the OCERS board approved a current discount rate of 4.50% for early payment of employer contributions received by January 17, To continue savings in pension costs, staff will submit prepayment of retirement contributions prior to the OCERS deadline. RECOMMENDATION Staff recommends that the Commission: 1. Adopt the attached form of resolution (Attachment B) approving the retirement rates for FY as adopted by OCERS. Respectfully submitted, Attachments: A. OCERS Correspondence B. DRAFT LAFCO Form of Resolution Adopting FY Retirement Rates
3 ATTACHMENT A 1 t ' LE COUNT IT:ERS,,., ~ 1 11: r.r"'rn:~nt v tt.:.rvi Su1inJ1 thr :INil'<' and Rnm J \fm1her> of: August 26, 2016 ( 1n tll \"JI \' ( \11-fR"-' " C )K\" I l'cll "~ Cl \fl 111<\ l>l\uik"l ()I(''"' ( ol '>1' (lllll>kl,.s. l.\\111 11\ OK'"'' C'< 1 'n 1)1 P\RI \II 'I I,. llll ~' \110,(((11\f{l Ill ''"' ~II \11\! ll\i 011,._1,1 <"! I'" I '"' "" I' l<t llpi \11 "l ),~<II \1 Clk ""I C"OI '-1' HR~ 1\ on 0KA'M ( n l ' fl<>\u "' f'l'llr 11\1 SI RVl\1 s I~ 111 K '\1 1110R1n I It( \'<ol ( 'QI'" lo( 4\1 \ I"' l<1~\l \ rin' ( u\t\tl''" '' t>r "1 1 (<>I'" l'l Bl II I.\\\ I ll<ran tlk "( f ('qi "' ' \1'11.\tll)' J)l~JIU( I Cll<A" ' Cot'" I KA"l >RTA "'" \I lll>rll\._, I'll<~ k ('ol It 1 <> Ms. Carolyn Emery Orange County Local Agency Formation Commission 2677 N. Main Street. Suite 1050 Santa Ana. CA Re: New Employer/Employee Contribution Rates 2017/2018 Dear Ms. Emery: At the July 18, 2016 regular board meeting, the Board of Retirement adopted fiscal year employer and employee contribution rates for the existing plans as part of the December 31, 2015 Actuarial Valuation Report. These new rates will go into effect beginning with pay period 15 in The attached schedules include both the employer rates and a listing of the employee contribution rates for your various plans. Additional plan information including a detailed breakdown of the UAAL by rate group can be found in the Actuarial Valuation as of December 31, 2015 located on the OCERS website at: Finance page. If you have any questions or require additional information. feel free to contact me at (714) or by at bshott@ocers.org. f(i' Regards. 1 tj14"1rt '1 Brenda Shott Assistant CEO of Finance and Internal Operations cc: Benjamin Legbandt f f(a;.'1'1.>l<iallo' ('to~rllll>k.\<;"(il ~ I '('I \li 1>11 \I ( '1'1LK AMI ( A\ll'l '{C"IC>SlOlll "\\ \ti \1111 R\ ) ORANG!: COUNTY EMPI OYEES RETIREMENT SYSTl:M E. We/li11gro11 Al'<!mw, Suiu JOO. So11ta Ana. CA Teleohone (7 14) Fat (7 / 4)
4 ATTACHMENT A l - Orange County Local Agency Formation Commission Employer f Employee Contribution Rates Effective Pay Period 15, July 7, 2017 Employer Contribution Rates Rate Group Plan Rate I & J (Future Service) ~ Normal UAAL* Total 13.19% 20.63%.82% O&P Normal UAAL Total 5.46% 22.45% 27.91% T-PEPRA Normal UAAL Total 6.56% 22.45% 29.01% *UAAL Rate Adjustment for Future Service Only: General employers with the 2.7% at 55, Rate Group future service only benefit improvement, are subject to the UAAL rate adjustment of 1.82% for future service only. The UAAL rate is calculated as follows: 22.45% (original rate) % {future service adjustment) = 20.63%. **Reverse Pickups: LAFCO Bargaining Units under the 2. 7% at 55 plans are subject to an Employee-paid Reverse Pickup. which has not been accounted for in the Employer rate above. Any Reverse Pickup arrangements are between the Plan Sponsors and Employee Bargaining Units. The reverse pickup rates schedule is available online at: sponsor/reversepickups.pdf. Employee Contribution Rates Entry Age Entry Age PLAN I (2.7%@ 55) 9.66% 9.66% 9.83% 10.01% 10.18% 10.36% 10.54% 10.73% 10.92% 11.11% 11.31% 11.51% 11.71% 11.92% 12.13% 12.35% 12.57% 12.80% 13.03% 13.27% PLAN I (2.7%@55) PLAN J (2. 55) 9.20% 9.20% 9.37% 9.53% 9.70% 9.87% 10.04% 10.22% 10.40% 10.58% 10.77% 10.96% 11.15% 11.35% 11.55% 11.75% 11.96% 12.18% 12.40% 12.63% PLAN J (2.7%@ 55) PLAN P (1.62%@65) 5.97% 5.97% 6.07% 6.18% 6.29% 6.40% 6.51% 6.63% 6.75% 6.86% 6.98% 7.11% 7.23% 7.36% 7.49% 7.62% 7.75% 7.89% 8.03% 8.17% PLAN P PLANT (1.62%@ 65) PEPRA 4.64% 4.64% 4.72% 4.81% 4.89% 4.98% 5.07% 5.16% 5.25% 5.34% 5.43% 5.53% 5.63% 5.73% 5.83% 5.93% 6.03% 6.14% 6.25% 6.36% PLANT \ ic" OCEl{S 2015 Acluarial \'alu lion on line at: hllp:ll "'".otrn.orglplfnlinancc/:arruariall' al1111iun120 I ~2. 1ua.-iahalu:11inn.pdf
5 ATTACHMENT A (1.62% (@ 651 (1.62% (@ 651 PEPRA % 12.86% 8.32% 6.48% % 13.11% 8.47% 6.59% % 13.34% 8.62% 6.71% % 13.55% 8.78% 6.84% % 13.76% 8.94% 6.96% % 13.97% 9.10% 7.10% % 14.19% 9.28% 7.23% % 14.42% 9.44% 7.36% % 14.67% 9.59% 7.48% % 14.92% 9.74% 7.60% % 15.15% 9.89% 7.72% % 15.36% 10.04% 7.85% % 15.52% 10.21% 7.98% % 15.61% 10.38% 8.12% % 15.62% 10.56% 8.26% % 15.54% 10.72% 8.40% % 15.34% 10.87% 8.52% % 14.94% 10.98% 8.62% % 15.44% 11.05% 8.69% % 15.97% 11.06% 8.71% % 15.97% 11.00% 8.69% % 15.97% 10.86% 861% % 15.97% 10.58% 8.44% % 15.97% 10.93% 8.73% % 15.97% 11.30% 9.02% % 15.97% 11.30% 9.02% % 15.97% 11.30% 9.02% % 15.97% 11.30% 9.02% % 15.97% 11.30% 9.02% % 15.97% 11.30% 9.02% % 15.97% 11.30% 9.02% 66 and thereafter 15.97% 15.97% 11 30% 9.02% Average entry age and discount percentages applicable to employee contributions paid under Section are: Rate Group Plan Plan I (General) Plan J (General) Plan 0 (General) Plan P (General) Plan T (General) - PEPRA Discount% 98.86% 97.38% N/A 96.21% o/o Average Entry Age N/A
6 ATTACHMENT B CP RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF ORANGE COUNTY, CALIFORNIA ADOPTING RETIREMENT RATES FOR FY October 12, 2016 On motion of Commissioner, duly seconded by and carried, the following resolution was adopted: WHEREAS, the California State Legislature adopted AB 2838 in its legislative session, which, in part, required that Local Agency Formation Commissions throughout the State of California become independent public agencies effective January 1, 2001;and WHEREAS, the Orange County Local Agency Formation Commission ("OC LAFCO") applied and was accepted as an independent member agency under the Orange County Employees Retirement System ("OCERS") on or about January 1, 2001; and WHEREAS, as a result of OC LAFCO being an independent member agency under OCERS since 2001, OC LAFCO must annually adopt both the employee and employer rates as approved by OCERS; and WHEREAS, in August 2004, the County of Orange reached agreement with a number of General Member bargaining units and certain unrepresented employees to implement a 2.7% at 55 retirement formula for both past and future service; and WHEREAS, on February 9, 2005, OC LAFCO approved implementation of a 2. 7% at 55 retirement formula, for future service only, beginning July 1, 2005; and WHEREAS, the cost to migrate to the 2.7% at 55 retirement formula was paid for by OC LAFCO employees and did not result in additional cost to LAFCO except for an annual employer contribution of 0.51 percent and annual modifications made in the retirement rates as determined by OCERS; and WHEREAS, on December 12, 2012, OC LAFCO rescinded the 2.7% at 55 retirement formula for employees hired by OC LAFCO on or after December 12, 2012; and WHEREAS, the new 2.7% at 55 retirement formula only applies to active employees and new employees hired between July 1, 2005 and December 11, 2012; and Resolution CP Page 1 of3
7 ATTACHMENT B WHEREAS, on April 20, 2010, the County of Orange approved implementation of a 1.62% at 65 retirement formula for new County employee hires only effective on or after July 1, 2010;and WHEREAS, on June 9, 2010, OC LAFCO approved implementation of a 1.62% at 65 retirement formula, for new OC LAFCO employee hires only, beginning July 1, 2010; and WHEREAS, on February 9, 2011, OC LAFCO adopted a temporary resolution establishing that new employees enrolled in the 1.62% at 65 retirement formula are subject to pay the reverse pickup cost; and WHEREAS, on June 8, 2011, OC LAFCO adopted a revised resolution replacing the February 9, 2011 resolution, establishing OC LAFCO as responsible for the employee reverse pickup, the annual employer contribution of 0.51 percent and annual modifications made in the retirement rates for the 1.62% at 65 as determined by OCERS; and WHEREAS, the new employee who elects the 1.62% at 65 will be eligible to receive a contribution from OC LAFCO to a defined contribution plan, in which OC LAFCO will match one hundred percent (100%) of the employee's contribution up to two percent (2%) of the employee's salary during the first year of enrollment, and will match fifty percent (50%) of the employee's contribution up to two percent (2%) of the employee's salary in the following years; and WHEREAS, on September 12, 2012, the California Public Employees' Pension Reform Act (AB 340) was chaptered into law and became effective January 1, 2013; and WHEREAS, the California Public Employees' Pension Reform Act (AB 340) imposed certain limitations on public employee pension formulas for public employees considered new members, as that term is defined by Government Code Section (f) (''New Members"); and WHEREAS, the enactment of the California Public Employees' Pension Reform Act (AB 340) required OCERS to establish two versions of the 1.62% at 65 retirement plan, one for new OC LAFCO employees that are not New Members ("non-pepra 1.62 Plan") and one for new OC LAFCO employees that are New Members ("PEPRA 1.62 Plan"); WHEREAS, the employer retirement rate for the 1.62% at 65 retirement plan, as established by OCERS, for is percent for new LAFCO employees that are not New Members ("non-pepra" 1.62 Plan); and Resolution CP Page 2 of3
8 ATTACHMENTS WHEREAS, the employer retirement rate for the "PEPRA 1.62 Plan," as established by OCERS, for is percent; and WHEREAS, the employer retirement rate for the 2.7% at 55 retirement plan, as established by OCERS, for is.82 percent; and NOW, THEREFORE, the Orange County Local Agency Formation Commission DOES HEREBY RESOLVE, DETERMINE AND ORDER as follows: OC LAFCO adopts and approves implementation of retirement rates as established by OCERS, effective July 1, AYES: NOES: STATE OF CALIFORNIA ) ) SS. COUNTY OF ORANGE ) I, Derek J. McGregor, Chairman of the Orange County Local Agency Formation Commission, hereby certify that the above and foregoing resolution was duly and regularly adopted by said Commission at a regular meeting thereof, held on the 12th day of October IN WITNESS WHEREOF, I have hereunto set my hand this 12th day of October, Derek J. McGregor Chairman of the Orange County Local Agency Formation Commission By: DEREK J. MCGREGOR Resolution CP Page 3 of3
County of Orange Employer/Employee Contribution Rates For Safety Members Effective Pay Period 15, July 6, 2018
County of Orange Employer/Employee Contribution Rates For Safety Members Effective Pay Period 15, July 6, 2018 Employer Contribution Rates For Safety Members Rate Group Plan Rate #7 E & F Normal 25.63%
More informationLOCAL AGENCY FORMATION COMMISSION ORANGE COUNTY 2677 North Main Street, Suite 1050 Santa Ana, CA (714) FAX (714)
LOCAL AGENCY FORMATION COMMISSION ORANGE COUNTY 2677 North Main Street, Suite 1050 Santa Ana, CA 92705 (714) 640-5100 FAX (714) 640-5139 REGULAR MEETING AGENDA Wednesday, October 12, 2016 8:00 a.m. Orange
More informationExecutive Officer Assistant Executive Officer
LOCAL AGENCY FORMATION COMMISSION ORANGE COUNTY C HAIR DEREK J. MCGREGOR Represenratrve of General Put>llC VICE CHAIR DR. AUAN BERNSTEIN Counc11memt>er C:iy oft us~n LISA BARTLETT SupeNisor 5" D1s1r1
More informationINSIDE LOOK: Mandated Projects Page 1. Commission Initiated Projects Page 5. Administrative Activities Page 6. Meetings and Outreach Efforts Page 8
INSIDE LOOK: Mandated Projects Page 1 Commission Initiated Projects Page 5 Administrative Activities Page 6 Meetings and Outreach Efforts Page 8 FY 2016-17 Budget Overview Page 9 I NTRODUCTION This Comprehensive
More informationLocal Agency Formation Commission. Executive Officer. Assistant Executive Officer
LOCAL AGENCY FORMATION COMMISSION ORANGE COUNTY C HAIR DEREK J. MCGREGOR Representa[IVe of General Publfc October 12, 2016 TO: Local Agency Formation Commission 9b VICE CHAIR DR. ALLAN BERNSTEIN Counc1lmember
More information2017 STRATEGIC PLAN. April 12, North Main Street, Suite 1050, Santa Ana, CA (714) FAX (714)
2017 STRATEGIC PLAN April 12, 2017 2677 North Main Street, Suite 1050, Santa Ana, CA 92705 (714) 640-5100 FAX (714) 640-5139 www.oclafco.org CHAIR Derek J. McGregor Representative of General Public VICE
More informationInternal Audit Department
O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates, Vice
More informationAssistant Executive Officer. FY LAFCO Audit
Local Agency Formation Commission November 10, 2010 Orange County 8c CHAIR Peter Herzog Councilmember City of Lake Forest VICE CHAIR John Moorlach Supervisor 2 nd District TO: FROM: SUBJECT: Local Agency
More informationOrange County LAFCO Newsletter
Orange County LAFCO Newsletter 2nd Quarter / FY 2015-16 ( O c t o b e r D e c e m b e r 2015) I N S I D E L O O K : Proposed Changes of Organization Page 1 Fostering Partnerships Page 3 Meetings and Outreach
More informationLOCAL AGENCY FORMATION COMMISSION ORANGE COUNTY 2677 North Main Street, Suite 1050 Santa Ana, CA (714) FAX (714)
LOCAL AGENCY FORMATION COMMISSION ORANGE COUNTY 2677 North Main Street, Suite 1050 Santa Ana, CA 92705 (714) 640-5100 FAX (714) 640-5139 REGULAR MEETING AGENDA Wednesday, December 13, 2017 8:15 a.m. Planning
More informationORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM MEMORANDUM. DATE: June 3, Audit Oversight Committee Members
ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM MEMORANDUM DATE: June 3, 2015 TO: FROM: SUBJECT: Audit Oversight Committee Members Brenda Shott, Assistant CEO, Finance and Internal Operations Tracy Bowman, Director
More informationSAN RAFAEL CITY COUNCIL AGENDA REPORT
Agenda Item No: 4.c Meeting Date: June 5, 2017 Department: Finance SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Mark Moses, Finance Director City Manager Approval: TOPIC: ADOPTION OF LEGAL SPENDING
More informationADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE
EXECUTIVE OFFICER S AGENDA REPORT DECEMBER 5, 2018 TO: FROM: SUBJECT: LAFCO Commissioners Sara Lytle-Pinhey, Executive Officer ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE RECOMMENDATION Staff recommends
More informationCouncil Agenda Report
Council Agenda Report Meeting Date: December 21, 2015 TO: FROM: SUBJECT: HONORABLE MAYOR & COUNCILMEMBERS CITY MANAGER By: Mel Shannon, Director of Finance ADOPT A RESOLUTION APPROVING THE ANNUAL MEASURE
More informationRESOLUTION NO
RESOLUTION NO. 15-47 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN RELATING TO COMPENSATION FOR UNREPRESENTED PART-TIME NON-BENEFITTED EMPLOYEES AND SUPERSEDING RESOLUTION 11-68 WHEREAS, the employees
More informationSTAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council
STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of July 23, 2013 TO: SUBMITTED BY: SUBJECT: Honorable Mayor and Members of the City Council Steve Duran, City Manager Temporary Re-Employment Of A
More informationCentral Marin Police Authority
Central Marin Police Authority Staff Report TO: FROM: Police Council Michael A. Norton, Chief of Police DATE: May 4, 2017 RE: ADOPTION OF RESOLUTION NO. 2017/08 ASSIGNING A SALARY RANGE TO EACH FULL-TIME
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION
More informationCITY OF LOS ANGELES DEPARTMENT OF WATER AND POWER INTRADEPARTMENTAL CORRESPONDENCE
CITY OF LOS ANGELES DEPARTMENT OF WATER AND POWER INTRADEPARTMENTAL CORRESPONDENCE Date: May 7, 2015 To: Retirement Board Members From: Linda P. Le, Retirement Plan Manager / ~ Subject: Board Agenda Item
More informationCOUNTY OF SANTA BARBARA LEGISLATIVE ANALYSIS FORM
COUNTY OF SANTA BARBARA LEGISLATIVE ANALYSIS FORM 1 This form is required for the Legislative Program Committee to consider taking an advocacy position on an issue or legislative item. BILL NUMBER: AB
More informationRESOLUTION NO
RESOLUTION NO. 17-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN RELATING TO COMPENSATION AND BENEFITS FOR UNREPRESENTED EXECUTIVE MANAGEMENT AND MANAGEMENT EMPLOYEES, AND SUPERSEDING RESOLUTION
More informationGloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure
Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure Principal Payment Date Principal Cumulative % Paydown 12/15/2013 $ 120,000.00 12/15/2014 120,000.00 12/15/2015 120,000.00
More informationRESOLUTION ELECTING TO ESTABLISH A HEALTH BENEFIT VESTING REQUIREMENT FOR FUTURE RETIREES UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT
Agenda Item No. 9a November 11, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING
More informationClip and save: 2013 Retiree Payment Schedule
Orange County Employees Retirement System Volume 12 Number 1 Magazine for all Members January 2013 Personalized 1099-R s to be mailed in January Clip and save: 2013 Retiree Payment Schedule Board of Retirement
More informationSTAFF REPORT. MEETING October 24, City Council. Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst
J-18 STAFF REPORT MEETING DATE: October 24, 2017 TO: City Council FROM: Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX
More informationINSIDE LOOK: Mandated Projects Page 2. Commission Initiated Projects Page 3. Administrative Activities Page 4. Meetings and Outreach Efforts Page 5
INSIDE LOOK: Mandated Projects Page 2 Commission Initiated Projects Page 3 Administrative Activities Page 4 Meetings and Outreach Efforts Page 5 FY 2018-19 Budget Overview Page 7 I N T R O D U C T I O
More informationTRINITY COUNTY. Board Item Request Form Phone
County Contract No. Department Auditor/Controller TRINITY COUNTY 3.01 Board Item Request Form 2015-07-21 Contact Angela Bickle Phone 623-1317 Requested Agenda Location County Matters Requested Board Action:
More informationREPORT TO MAYOR AND COUNCIL
AGENDA ITEM NO. 4.e REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: July 22, 2014 SUBJECT: ADOPT A RESOLUTION PROVIDING DIRECTION TO STAFF TO WORK WITH Report in Brief During the
More informationSAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART-TIME CITY ATTORNEY
Agenda Item No: 6.e Meeting Date: September 19, 2016 Department: Management Services SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Stacey Peterson, HR Director City Manager Approval: TOPIC: SUBJECT:
More information100 Montgomery Street Suite 500 San Francisco, CA T
Orange County Employees Retirement System Governmental Accounting Standards Board (GASB) Statement 68 Actuarial Valuation Based on December 31, 2015 Measurement Date for Employer Reporting as of June 30,
More informationRESOLUTION NO
RESOLUTION NO. 18-87 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN RELATING TO COMPENSATION FOR UNREPRESENTED PART-TIME NON-BENEFITTED EMPLOYEES AND SUPERSEDING RESOLUTION 17-02 WHEREAS, the employees
More informationSPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE
LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY
More information2018 Long Term Liability Study & Accelerated Pension Payment Plan
Board of Directors Meeting November 15, 2018 Orange County Fire Authority AGENDA STAFF REPORT Agenda Item No. 5A Discussion Calendar 2018 Long Term Liability Study & Accelerated Pension Payment Plan Contact(s)
More informationORANGE COUNTY FIRE AUTHORITY AGENDA
ORANGE COUNTY FIRE AUTHORITY AGENDA Budget and Finance Committee Regular Meeting Wednesday, April 11, 2018 12:00 Noon Orange County Fire Authority Regional Fire Operations and Training Center 1 Fire Authority
More informationSuccessor Agency to the Dissolved Redevelopment Agency of the City of Novato
STAFF REPORT MEETING DATE: September 15, 2015 TO: FROM: Successor Agency to the Dissolved Redevelopment Agency of the City of Novato Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager
More informationCarla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager
STAFF REPORT MEETING DATE: October 27, 2015 TO: FROM: City Council Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager 922 Machin Avenue
More informationGLENDALE UNIFIED SCHOOL DISTRICT. October 4, 2016 ACTION REPORT NO. 2
GLENDALE UNIFIED SCHOOL DISTRICT October 4, 2016 ACTION REPORT NO. 2 TO: FROM: SUBMITTED BY: SUBJECT: Board of Education Winfred B. Roberson, Superintendent Cheryl Plotkin, Interim Chief Business and Financial
More informationORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM MEMORANDUM
ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM MEMORANDUM DATE: March 4, 2014 TO: FROM: SUBJECT: Members, Board of Retirement Brenda Shott, Assistant CEO Finance and Internal Operations FUNDING POLICY - PAYROLL
More informationAgenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014
CPMS Agenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014 TO: FROM: Mayor and Councilmembers Michelle Greene, Interim City Manager CONTACT: Heidi Aten, Senior Management Analyst SUBJECT:
More informationRESOLUTION NO
RESOLUTION NO. 8744-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ESTABLISHING A SALARY PLAN FOR CERTAIN POSITIONS IN CENTRAL MANAGEMENT CLASSIFICATIONS AND EXEMPTING CENTRAL MANAGEMENT
More informationOrange County Employees Retirement System
Orange County Employees Retirement System Actuarial Valuation and Review as of December 31, 2014 This report has been prepared at the request of the Board of Retirement to assist in administering the Fund.
More informationCentral Marin Police Authority
Central Marin Police Authority Staff Report TO: FROM: Police Council Management Committee DATE: April 1, 2015 RE: Increase Salary and Outlined Incentives for Chief s Administrative Assistant and Establish
More informationSPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)
SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,
More informationCity of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE
City of Placerville M E M O R A N D U M DATE: August 26, 2008 TO: FROM: SUBJECT: City Council Susan Zito, City Clerk/Human Resource Officer BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF
More informationINSIDE LOOK: Mandated Projects Page 1. Fostering Partnerships Page 6. Meetings and Outreach Efforts Page 8. FY Budget Overview Page 9
INSIDE LOOK: Mandated Projects Page 1 Fostering Partnerships Page 6 Meetings and Outreach Efforts Page 8 FY 2015-16 Budget Overview Page 9 I N T R O D U C T I O N The November Comprehensive Quarterly Report
More informationSAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART- TIME CITY ATTORNEY
Agenda Item No: 7.i Meeting Date: June 18, 2018 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Human Resources Prepared by: Stacey Peterson, HR Director City Manager Approval: TOPIC: SUBJECT: COMPENSATION
More informationORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM
ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM n MEMORANDUM DATE: March 11, 2005 TO: FROM: SUBJECT: Members, Board of Retirement James Buck, Assistant CEO, External Operations Orange County Fire Authority and
More informationRESOLUTION NO
RESOLUTION NO. 2018- RESOLUTION OF THE BOARD OF SUPERVISORS OF NAPA COUNTY, STATE OF CALIFORNIA, EFFECTIVE DECEMBER 4, 2018, PROVIDING DIRECTION TO COUNTY STAFF REGARDING THE COUNTY CODE COMPLIANCE PROGRAM,
More informationMemorandum. Recommendation. Background/Discussion
Memorandum DATE: January 30, 2017 TO: Members of the Board of Retirement FROM: Suzanne Jenike, Assistant CEO, External Operations SUBJECT: 2017 COST OF LIVING ADJUSTMENT Recommendation Adjust all applicable
More informationAMENDMENT 42 DEFINITION OF EARLY RETIREMENT DATE
AMENDMENT 42 DEFINITION OF EARLY RETIREMENT DATE Pension Committee Motion I move to recommend that the Board of Commissioners amend the Glynn County Defined Benefit Plan to revise the definition of Early
More informationJim SChutz,~~ Assistant City Manager
Agenda Item No: 6 a. Meeting Date: May 7, 2012 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Prepared by: Management Services Jim SChutz,~~ Assistant City Manager City Manager APproval)]~ SUBJECT:
More informationOrange County Employees Retirement System
Orange County Employees Retirement System Actuarial Valuation and Review as of December 31, 2016 This report has been prepared at the request of the Board of Retirement to assist in administering the Fund.
More informationActuarial Valuation and Review as of December 31, 2010
Orange County Employees Retirement System Actuarial Valuation and Review as of December 31, 2010 Copyright 2011 THE SEGAL GROUP, INC., THE PARENT OF THE SEGAL COMPANY ALL RIGHTS RESERVED The Segal Company
More informationCalPERS Overview. Presented by: Director of Finance, Joseph Lillio
CalPERS Overview Presented by: Director of Finance, Joseph Lillio Overview What is PEPRA? PERS Benefits How they have evolved What is PEPRA? The Costs Past, Present, and Future What the City has done to
More informationContra Costa Transportation Authority STAFF REPORT March 4, 2015 Page 2 of 2 reduce motor vehicle emissions. The funds are generated by a $4 vehicle r
Contra Costa Transportation Authority STAFF REPORT Meeting Date: February 3, 2016 Subject Summary of Issues Recommendations Financial Implications Options Attachments Changes from Committee Approval of
More informationCounty of Santa Cruz
County of Santa Cruz 0055 DEFERRED COMPENSATION ADVISORY COMMISSION 701 OCEAN STREET, SUITE 520, SANTA CRUZ, CA 95060-4073 (831) 454-2100 FAX: (831) 454-3420 TDD: (831) 454-2123 September 27,2006 AGENDA:
More informationRESOLUTION NO
RESOLUTION NO. 17-02 A RESOLUTION OF THE WEST CITIES POLICE COMMUNICATIONS CENTER JOINT POWERS AUTHORITY ADOPTING PAY AND BENEFIT PLANS AND ESTABLISHING SALARY RANGES FOR THE NON- REPRESENTED EMPLOYEES
More informationAGENDA ITEM H-2 Administrative Services
AGENDA ITEM H-2 Administrative Services STAFF REPORT City Council Meeting Date: 8/6/2018 Staff Report Number: 18-161-CC Regular Business: Adopt Resolution No. 6454 to amend the city salary schedule Recommendation
More informationMEMORANDUM CITY COUNCIL. SUBJECT: SEE BELOW DATE: April 5, City Administrator Approval /s/ Scott P. Johnson 4/5/13 INFORMATION
DISTRIBUTION DATE: 4/5/13 MEMORANDUM TO: HONORABLE MAYOR & CITY COUNCIL FROM: Katano Kasaine SUBJECT: SEE BELOW DATE: April 5, 2013 City Administrator Date Approval /s/ Scott P. Johnson 4/5/13 INFORMATION
More informationCONSULTANT SERVICES AGREEMENT AMENDMENT NO. 2 WITH RINCON CONSULTANTS FOR WORK ON THE NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT
STAFF REPORT MEETING DATE: January 9, 2018 TO: City Council FROM: Steve Marshall, Planning Manager PRESENTER: N/A 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT:
More information2. e Concord REPORT TO MAYOR AND COUNCIL
AGENDA ITEM NO. 2. e Concord REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: SUBJECT: ADOPT RESOLUTION NO. 09-50 APPROVING A SUPPLEMENTAL RETIREMENT PROGRAM THROUGH THE PUBLIC AGENCY
More informationREQUEST FOR CITY COUNCIL ACTION
REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 26, 2016 TITLE: REDUCTION OF LIEN FOR ASSESSMENT DISTRICT NO. 13-25 (PLANNING AREA 58- EASTWOOD) RECOMMENDED ACTION Adopt - A RESOLUTION OF THE CITY
More informationBoard of Supervisors WAYNE COUNTY
Board of Supervisors WAYNE COUNTY RESOLUTION NO. 529-11: ADOPT A LOCAL LAW AMENDING WAYNE COUNTY S SELF INSURANCE PLAN FOR WORKER S COMPENSATION Mrs. Collier presented the following: WHEREAS, a proposed
More informationBob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst
STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst 922
More informationACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT
CITY COUNCIL CONSENT CALENDAR JANUARY 19, 2016 SUBJECT: INITIATED BY: PREPARED BY: ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT
More informationStaff Report. Elia Bamberger, Director of Human Resources
9.h Staff Report Date: July 12, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Elia Bamberger, Director of Human Resources Teresa Fairbanks, Senior Human
More informationRESOLUTION NO
RESOLUTION NO. 14196 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN RAFAEL ESTABLISHING THE COMPENSATION AND WORKING CONDITIONS FOR UNREPRESENTED EXECUTIVE MANAGEMENT EMPLOYEES ( EXECUTIVES ) (July
More informationCity Manager's Office
AGENDA ITEM F-2 City Manager's Office STAFF REPORT City Council Meeting Date: 11/17/2015 Staff Report Number: 15-178-CC Consent Calendar: Adopt a Resolution Directing Staff to Join Sister Cities International,
More informationCOUNTY OF LOS ANGELES
JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460
More informationGOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS
The Successor Agency to the Compton Community Redevelopment Agency, is a distinct and separate legal entity from the City of Compton, and was established by Resolution No. 1, adopted on February 7, 2012.
More informationOrange County Employees Retirement System
Orange County Employees Retirement System Actuarial Valuation and Review as of December 31, 2017 This report has been prepared at the request of the Board of Retirement to assist in administering the Fund.
More informationBOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017
Certified copy of portion of proceedings, Meeting of November 14,2017 EXTENSION OF INTERIM ORDINANCE NO. 2583 ESTABLISHING A TEMPORARY PROHIBITION OF COMMERCIAL CANNABIS ACTIVITIES IN SUPPORT OF MEDICINAL
More informationCalifornia Public Employees Retirement System 888 CalPERS 888 Employer Account Management Division
Employer Account Management Division Dear Member, You are being provided with the background, explanation, and instructions for the Reciprocal Self-Certification Form (PERS-EAMD 801). Reciprocity among
More informationPetr Skala, Engineer II Christopher J. Blunk, Deputy Public Works Director/City Engineer
STAFF REPORT MEETING DATE: March 28, 2017 TO: FROM: City Council Petr Skala, Engineer II Christopher J. Blunk, Deputy Public Works Director/City Engineer 922 Machin Avenue Novato, CA 94945 415/ 899-8900
More informationAGENDA ITEM K-2 Human Resources
AGENDA ITEM K-2 Human Resources STAFF REPORT City Council Meeting Date: 3/13/2018 Staff Report Number: 18-051-CC Regular Business: Adopt a resolution to amend the City Council adopted salary schedule Recommendation
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION DECLARING
More informationCOUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT
CITY OF AMERICAN CANYON COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT Meeting Date: April 7, 2009 CONSENT ITEM: 6 SUBJECT: Consider a Resolution to adopt a Property
More informationORANGE COUNTY CITY PENSION LIABILTIES. Budget Transparency Critically Needed
ORANGE COUNTY CITY PENSION LIABILTIES Budget Transparency Critically Needed GRAND JURY 2013-2014 Table of Contents SUMMARY... 4 REASON FOR THE STUDY... 6 BACKGROUND AND FACTS... 8 Some Key Terms Defined...
More informationSan Joaquin Hills Transportation Corridor Agency Board of Directors. Development Impact Fees: Member Agency Audits and Mitigation Fee Act Resolution
125 Pacifica, Irvine, CA 92618 949/754-3400 FAX 949/754-3467 DATE: September 8, 2016 TO: FROM: SUBJECT: San Joaquin Hills Transportation Corridor Agency Board of Directors Greg Walker, Manager, Internal
More informationAGENDA REPORT SUMMARY
CONSENT CALENDAR Agenda Item # 5 Meeting Date: June 28, 2016 AGENDA REPORT SUMMARY Subject: Prepared by: Adopt Resolution 2016-22, approving a cost of living adjustment for all regular, full-time, non-represented,
More information(CITY COUNCIL) Revised Code, Secs &
Draft No. 11-90 2011-84 RESOLUTION ACCEPTING THE AMOUNTS AND RATES AS DETERMINED BY THE BUDGET COMMISSION AND AUTHORIZING THE NECESSARY TAX LEVIES AND CERTIFYING THEM TO THE COUNTY AUDITOR (CITY COUNCIL)
More informationAGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870
AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 1.1. Please note that this meeting will
More informationORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2015
FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS JUNE 30, 2015 TABLE OF CONTENTS Page Number Independent Auditors Report 1-2 Basic Financial Statements: Government-wide
More informationmay be authorized by law, to defray all expenses and liabilities of the Park District, be
ORDINANCE NO. 171201 AN ORDINANCE LEVYING TAXES AND ASSESSING TAXES FOR THE YEAR 2017 OF THE RIVER FOREST PARK DISTRICT OF COOK COUNTY, ILLINOIS Be it ordained by the Board of Commissioners of the River
More informationBOARD OF SUPERVISORS
BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA Resolution No. 17-114 RESOLUTION OF THE COUNTY OF BUTIE REGARDING SALARY AND BENEFITS OF BUTIE COUNTY APPOINTED DEPARTMENT HEADS WHEREAS, Butte
More informationTown of Longboat Key Consolidated Retirement System (Police Officers) Senate Bill 534 (Section , Florida Statutes) Compliance
July 27, 2016 VIA EMAIL Ms. Susan Smith Town of Longboat Key 501 Bay Isles Road Longboat Key, Florida 34228 Re: Town of Longboat Key Consolidated Retirement System (Police Officers) Senate Bill 534 (Section
More informationPROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION
Attachment 1 R16-93 BACKGROUND REPORT On April 21, 2015, pursuant to Resolution R15-117 (Attachment 5), the Board authorized bonds and appropriated proceeds for the projects included in the FY2016 Capital
More informationOVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA
OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. OB 2012-015 A RESOLUTION OF THE OVERSIGHT BOARD TO
More information_ Excused or Absent: Supervisors:_ J~9D!
THE BOARD OF SUPER ISORS OF THE COUNTY OF STANISLAUS AC N A ENDA SUMMARY DEPT: StanCERA BOARDAGENDA# *~B~-=3 Urgent 0 Routine Ii] CEO Concurs with Recommendation Y (Inf SUBJECT: AGENDA DATE March 5, 2013
More informationLOCAL AGENCY FORMATION COMMISSION ORANGE COUNTY 2677 North Main Street, Suite 1050 Santa Ana, CA (714) FAX (714)
LOCAL AGENCY FORMATION COMMISSION ORANGE COUNTY 2677 North Main Street, Suite 1050 Santa Ana, CA 92705 (714) 640-5100 FAX (714) 640-5139 REGULAR MEETING AGENDA Wednesday, November 14, 2018 8:15 a.m. Planning
More informationCalifornia Public Employees Retirement System 888 CalPERS 888 Employer Account Management Division
California Public Employees Retirement System P.O. Box 942709 Sacramento, CA 94229-2709 888 CalPERS (or 888-225-7377) TTY: (877) 249-7442 Fax: (916) 795-4166 www.calpers.ca.gov Employer Account Management
More informationCentral Marin Police Authority
Central Marin Police Authority Staff Report TO: FROM: Central Marin Police Council Management Committee, Central Marin Police Authority Council Cathy Orme, Finance Director DATE: February 8, 2018 RE: Mid-Year
More informationPENSION ENHANCEMENTS: A QUESTION OF GOVERNMENT CODE COMPLIANCE Orange County Grand Jury Page 1
PENSION ENHANCEMENTS: A QUESTION OF GOVERNMENT CODE COMPLIANCE 2016-2017 Orange County Grand Jury Page 1 Table of Contents SUMMARY... 3 REASON FOR THE STUDY... 3 METHOD OF STUDY... 4 BACKGROUND AND FACTS...
More informationAGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE
AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE TO BE HELD ON TUESDAY, MARCH 14TH, 2017 AT 6:00 O'CLOCK P.M. AT THE MONTEBELLO CITY HALL FINANCE DEPARTMENT
More informationORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE, SUITE 100 SANTA ANA, CA 92701
ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE, SUITE 100 SANTA ANA, CA 92701 AUDIT COMMITTEE MEETING 12:30 p.m. MINUTES The Chair called the meeting to order at 12:31
More informationREPORT TO MAYOR AND COUNCIL
AGENDA ITEM NO. 3.j REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: September 9, 2014 SUBJECT: APPROVAL OF RESOLUTION NO. 14-67 AUTHORIZING AND APPROPRIATING THE ACCEPTANCE OF STATE
More informationPlease find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section
March 9, 2018 VIA EMAIL Ms. Julie Enright Plan Administrator 555 S. Washington Avenue Titusville, FL 32796 Re: City of Oviedo Firefighters' Pension Trust Fund Section 112.664, Florida Statutes Compliance
More informationCOUNTY OF LOS ANGELES
COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:
More informationYou are being provided with the background, explanation, and instructions for the Reciprocal Self-Certification Form (PERS-CASD 801).
California Public Employees Retirement System P.O. Box 942709 Sacramento, CA 94229-2709 888 CalPERS (or 888-225-7377) TTY: (877) 249-7442 Fax: (916) 795-4166 www.calpers.ca.gov Employer Account Management
More informationSubject: Adopt A Resolution amending the salary and benefit provisions for employees in the Executive Management Unit
Placerville, a unique historical past forging into a golden future. City Manager s Report March 22, 2016 City Council Meeting Prepared by: Cleve Morris, City Manager Item #: Subject: Adopt A Resolution
More information