RESOLUTION NO CENTRAL JERSEY EMPLOYEE BENEFITS FUND CERTIFICATION OF ANNUAL AUDIT REPORT FOR PERIOD ENDING DECEMBER 31, 2013

Similar documents
CENTRAL JERSEY HEALTH INSURANCE FUND BILLS LIST

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND BILLS LIST

CENTRAL JERSEY HEALTH INSURANCE FUND BILLS LIST. Resolution No. JUNE 2014

CENTRAL JERSEY HEALTH INSURANCE FUND BILLS LIST. Confirmation of Payment JUNE 2015

CENTRAL JERSEY HEALTH INSURANCE FUND BILLS LIST

SOUTHERN NJ REGIONAL EMPLOYEE BENEFITS FUND BILLS LIST

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND BILLS LIST

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND BILLS LIS

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND BILLS LIST

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND BILLS LIST

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND BILLS LIST

RESOLUTION NO SOUTHERN NEW JERSEY REGIONAL EMPLOYEE BENEFITS FUND ADOPTION OF THE 2017 INTRODUCED BUDGET

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND BILLS LIST

SOUTHERN NJ REGIONAL EMPLOYEE BENEFITS FUND BILLS LIST

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND BILLS LIST

RESOLUTION NO RESOLUTION OF THE SCHOOLS HEALTH INSURANCE FUND RELEASE AN RFQ FOR AN ADDITIONAL MEDICAL TPA

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND BILLS LIST

CENTRAL JERSEY HEALTH INSURANCE FUND BILLS LIST

RESOLUTION NO SOUTHERN NEW JERSEY REGIONAL EMPLOYEE BENEFITS FUND ADOPTED: JANUARY 26, 2015 BY: CHAIRPERSON ATTEST: SECRETARY

SOUTHERN NJ REGIONAL EMPLOYEE BENEFITS FUND BILLS LIST

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND BILLS LIST

SOUTHERN COASTAL REGIONAL EMPLOYEE BENEFITS FUND BILLS LIST

NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND June 13, 2018 Perth Amboy Housing Authority Birchwood at Perth Amboy 10:30 AM

SCHOOL HEALTH INSURANCE FUND BILLS LIST

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND

State of New Jersey Department of Banking and Insurance Third Party Administrator (TPA) APPLICATION FOR LICENSURE FORM.

OCEAN COUNTY MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 TOMS RIVER MUNICIPAL BUILDING 3:00 P.M.

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

performed 9. For provider complaints: MC-7

RESOLUTION NO SCHOOLS HEALTH INSURANCE FUND APPOINTING PROFESSIONALS AND AWARDING CONTRACTS FOR FUND YEAR 2016

REVISED RESOLUTION NO CENTRAL JERSEY HEALTH INSURANCE FUND 2016 RISK MANAGEMENT PLAN

EMPLOYER S APPPLICATION FOR RENEWAL OF EXEMPTION FROM INSURING ALL OR PART OF ITS COMPENSATION LIABILITY

N J DEPARTMENT OF BANKING AND INSURANCE LICENSING SERVICES BUREAU P.O. BOX 473 TRENTON, NJ 08625

N J DEPARTMENT OF BANKING AND INSURANCE LICENSING SERVICES BUREAU P.O. BOX 473 TRENTON, NJ 08625

MONMOUTH MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 WALL TOWNSHIP MUNICIPAL BUILDING 1:30 P.M.

MONMOUTH MUNICIPAL JOINT INSURANCE FUND MINUTES MARCH 9, 2017 WALL TOWNSHIP MUNICIPAL BUILDING 1:30 P.M.

DeCotiis, Fitzpatrick Cole & Frank Borin

CENTRAL JERSEY HEALTH INSURANCE FUND OPEN MINUTES JULY 18, 2018 BRIELLE BOROUGH MUNICIPAL BUILDING 1:30 PM

N J DEPARTMENT OF BANKING AND INSURANCE LICENSING SERVICES BUREAU P.O. BOX 473 TRENTON, NJ HOME REPAIR SALESPERSON APPLICATION INSTRUCTIONS

Checklist for FIRST TIME APPLICANTS and RENEWAL APPLICANTS:

CENTRAL JERSEY HEALTH INSURANCE FUND OPEN MINUTES MARCH 27, 2018 BRIELLE BOROUGH MUNICIPAL BUILDING 11:30 AM

NJ MUNICIPAL ENVIRONMENTAL RISK MANAGEMENT FUND OPEN MINUTES MEETING OF SEPTEMBER 5, 2018 JAMESBURG, NEW JERSEY 10:50 AM

REQUEST FOR QUALIFICATIONS FOR PAYROLL AUDITOR

SOUTH BERGEN MUNICIPAL JOINT INSURANCE FUND MINUTES MEETING OCTOBER 17, 2018 LODI MUNICIPAL BUILDING 4:30 P.M.

N J DEPARTMENT OF BANKING AND INSURANCE LICENSING SERVICES BUREAU P O BOX 473 TRENTON, NJ 08625

REPORT ON AUDIT OF FINANCIAL STATEMENTS FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016

NJ DEPARTMENT OF BANKING and INSURANCE LICENSING SERVICES BUREAU P.O. BOX 473 TRENTON, NJ 08625

CENTRAL NEW JERSEY REGIONAL EMPLOYEE BENEFITS FUND. Financial Statements. For the year ended December 31, 2017

SOUTHERN NEW JERSEY REGIONAL EMPLOYEE BENEFITS FUND OPEN MINUTES AUGUST 27, 2018 BARRINGTON BOROUGH 6:00 PM

Checklist for FIRST TIME APPLICANTS and RENEWAL APPLICANTS:

CENTRAL NEW JERSEY REGIONAL EMPLOYEE BENEFITS FUND. Financial Statements. For the year ended December 31, 2016

Checklist for FIRST TIME APPLICANTS and RENEWAL APPLICANTS:

WOODLYNNE BOARD OF EDUCATION 131 Elm Ave Woodlynne, New Jersey 08107

HADDON TOWNSHIP BOARD OF EDUCATION 500 RHOADS AVENUE WESTMONT, NJ REQUEST FOR PROPOSAL

MT. EPHRAIM BOARD OF EDUCATION Mt. Ephraim, New Jersey REQUESTS FOR PROPOSALS NOTICE OF SOLICITATION

Authorized By: Holly C. Bakke, Commissioner, Department of Banking and Insurance

Meeting &Agenda Reports TOWNSHIP OF PISCATAWAY

NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND OCTOBER 22, 2014 MIDDLETOWN HOUSING AUTHORITY 10:30 AM

Prepared by the Division of Local Government Services

NOTICE OF HEARING TO PROPERTY OWNERS CASE NO.

CAMDEN COUNTY EDUCATIONAL SERVICES COMMISSION 225 White Horse Avenue Clementon, New Jersey 08021

SUBURBAN ESSEX JOINT INSURANCE FUND FEBRUARY 21, 2017 NUTLEY PARKS & RECREATION BUILDING 9:30 AM

CENTRAL JERSEY HEALTH INSURANCE FUND OPEN MINUTES JULY 20, 2016 BRIELLE BOROUGH MUNICIPAL BUILDING 1:30 PM

TOWNSHIP OF WOOLWICH 120 VILLAGE GREEN DRIVE WOOLWICH TOWNSHIP, NJ SPECIFICATIONS AND RFP FORMS FOR PROFESSIONAL SERVICES CONTRACTS YEAR 2019

Department of Community Affairs Supplemental Debt Statement

REQUEST FOR PROPOSAL FOR RISK MANAGEMENT CONSULTANT

State of New Jersey DEPARTMENT OF BANKING AND INSURANCE DIVISION OF INSURANCE OFFICE OF SOLVENCY REGULATION PO BOX 325 TRENTON, NJ

State of New Jersey DEPARTMENT OF BANKING AND INSURANCE DIVISION OF INSURANCE OFFICE OF SOLVENCY REGULATION PO BOX 325 TRENTON, NJ

APPOINTED OFFICIALS PRESENT: Cathleen Kiernan. Piro, Zinna, Cifelli, Paris & Genitempo Angelo Cifelli. Caty Lambe

MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND BYLAWS

PLAINFIELD BOARD OF EDUCATION 1200 Myrtle Avenue Plainfield, New Jersey 07063

PUBLIC NOTICE BRICK TOWNSHIP MUNICIPAL UTILITIES AUTHORITY 1551 HIGHWAY 88 WEST, BRICK, NJ NOTICE OF SOLICITATION FOR RFQs

CHAPTER 23 THIRD PARTY ADMINISTRATORS

REQUEST FOR SEALED PROPOSALS

STATE OF NEW JERSEY DOMESTIC COMPANIES OTHER THAN LIFE COMPANY NAME MAILING ADDRESS

Insurance Chapter ALABAMA DEPARTMENT OF INSURANCE INSURANCE REGULATION ADMINISTRATIVE CODE CHAPTER MANAGING GENERAL AGENTS

APPLICATION FOR LICENSE SERVICE WARRANTY ASSOCIATION

DOMESTIC SURPLUS LINES INSURERS

LEGISLATIVE HISTORY CHECKLIST Compiled by the NJ State Law Library. Law and Public Safety. Yes. Yes

SOMERSET COUNTY INSURANCE COMMISSION

REQUEST FOR QUALIFICATIONS TOWNSHIP AUDITOR

SUBURBAN ESSEX JOINT INSURANCE FUND SEPTEMBER 20, 2016 NUTLEY ANNEX BUILDING 9:30 AM

EMPLOYER S MUNICIPAL INCOME TAX WITHHOLDING FORMS

APPLICATION FOR RETAIL ALCOHOLIC BEVERAGE LICENSE

CITY OF SANTA MONICA AFFIDAVIT OF DOMESTIC PARTNERSHIP

NORTH CAROLINA DEPARTMENT OF INSURANCE FINANCIAL ANALYSIS & RECEIVERSHIP DIVISION COMPANY ADMISSIONS SECTION REGISTRATION AND APPLICATION FORM

HOUSING AUTHORITY OF THE TOWN OF MORRISTOWN REQUEST FOR PROPOSALS FEE ACCOUNTING SERVICES

SCHOOL AND MUNICIPAL ENERGY COOPERATIVE OF WESTERN NEW YORK MEMBERSHIP AGREEMENT

BOROUGH OF TOTOWA NOTICE AND SOLICITATION OF PROPOSALS FOR RISK MANAGEMENT CONSULTANT SERVICES FOR THE BOROUGH OF TOTOWA

PARKING AUTHORITY OF THE TOWNSHIP OF TOMS RIVER (A Component Unit of the Township of Toms River, New Jersey)

EMPLOYER S MUNICIPAL INCOME TAX WITHHOLDING FORMS

TOWNSHIP OF RARITAN REQUEST FOR QUALIFICATIONS RISK MANAGEMENT CONSULTANT SUBMISSION DEADLINE AT WHICH TIME PROPOSALS WILL BE OPENED IS

APPLICATION FOR RETAIL ALCOHOLIC BEVERAGE LICENSE

State of New Jersey Department of Banking and Insurance Personal Injury Protection Vendor (PIP) APPLICATION FOR REGISTRATION FORM.

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND OPEN MEETING: JUNE 26, 2018 FRANKLIN LAKES, NEW JERSEY 12:00 P.M.

RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF INSURANCE CHAPTER TENNESSEE CAPTIVE INSURANCE COMPANIES

RULE 90 CHARITABLE ANNUITIES REQUIREMENTS AND REPORTING

BURLINGTON COUNTY INSURANCE COMMISSION OPEN MINUTES MEETING April 7, 2016 County Administration Building 49 Rancocas Road Mt Holly, NJ :00 PM

PLEASANTVILLE HOUSING AUTHORITY

SUBURBAN ESSEX JOINT INSURANCE FUND MAY 19, 2015 NUTLEY PARKS & RECREATION BUILDING 9:30 AM

Transcription:

RESOLUTION NO. 14-14 CENTRAL JERSEY EMPLOYEE BENEFITS FUND CERTIFICATION OF ANNUAL AUDIT REPORT FOR PERIOD ENDING DECEMBER 31, 2013 WHEREAS, N.J.S.A. 40A:5-4 requires the governing body of every local unit to have made an annual audit of its books, accounts and financial transactions, and WHEREAS, the Annual Report of Audit for the year 2013 has been filed by the appointed Fund Auditor with the Secretary of the Fund as per the requirements of N.J.S.A. 40A:5-6 and N.J.S.A. 40A:10-36, and a copy has been received by each Fund Commissioner, and WHEREAS, the Local Finance Board of the State of New Jersey is authorized to prescribe reports pertaining to the local fiscal affairs, as per R.S. 52:27BB-34, and WHEREAS, the Local Finance Board has promulgated a regulation requiring that the Fund Commissioners of the Fund shall, by resolution, certify to the Local Finance Board of the State of New Jersey that all Fund Commissioners have reviewed, as a minimum, the sections of the annual audit entitled: General Comments and Recommendations and WHEREAS, the Fund Commissioners have personally reviewed, as a minimum, the Annual Report of Audit, and specifically the sections of the Annual Audit entitled: General Comments and Recommendations as evidenced by the group affidavit form of the Fund Commissioners. WHEREAS, such resolution of certification shall be adopted by the Fund Commissioners no later than forty-five days after the receipt of the annual audit, as per the regulations of the Local Finance Board, and WHEREAS, all Fund Commissioners have received and have familiarized themselves with, at least, the minimum requirements of the Local Finance Board of the State of New Jersey, as stated aforesaid and have subscribed to the affidavit, as provided by the Local Finance Board, and WHEREAS, failure to comply with the promulgations of the Local Finance Board of the State of New Jersey may subject the Fund Commissioners to the penalty provisions of R.S. 52:27BB-52 - to wit: R.S. 52:27BB-52 - "A local officer or member of a local governing body who, after a date fixed for compliance, fails or refuses to obey an order of the director (Director of Local Government Services), under the provisions of this Article, shall be guilty of a misdemeanor and, upon conviction, may be fined not more than one thousand dollars ($1,000.00) or imprisoned for not more than one year, or both, in addition shall forfeit his office."

NOW, THEREFORE, BE IT RESOLVED, that the Executive Committee hereby states that they have complied with the promulgation of the Local Finance Board of the State of New Jersey, dated July 30, 1968, and does hereby submit a certified copy of this resolution and the required affidavit to said Board to show evidence of said compliance. ADOPTED: May 13, 2014 BE IT FURTHER RESOLVED that the 2012 fund year be and is hereby closed. BY: CHAIRPERSON ATTEST: SECRETARY

GROUP AFFIDAVIT FORM CERTIFICATION OF FUND COMMISSIONERS of the CENTRAL JERSEY EMPLOYEE BENEFITS FUND We the Fund Commissioners of the Central Jersey Employee Benefits Fund, of full age, being duly sworn according to law, upon our oath depose and say: 1.) We are duly elected members Fund Commissioners of the Central Jersey Employee Benefits Fund. 2.) In the performance of our duties, and pursuant to the Local Finance Board Regulation, we have familiarized ourselves with the contents of the Annual Fund Audit filed with the Secretary of the Fund pursuant to N.J.S.A. 40A:5-6 and N.J.S.A. 40A:10-36 for the year 2013. 3.) We certify that we have personally reviewed and are familiar with, as a minimum, the sections of the Annual Report of Audit entitled: GENERAL COMMENTS - RECOMMENDATIONS Attest: Secretary to the Fund The Secretary of the Fund shall set forth the reason for the absence of signature of any members of the Executive Committee. Important: This certificate must be sent to the Division of Local Government Services, CN 803, Trenton, NJ 08625.

RESOLUTION 15-14 CENTRAL JERSEY HEALTH INSURANCE FUND DECLARATION OF DIVIDEND WHEREAS, The Fund has a surplus balance in its closed year account of $9,987,560 as of 12/31/12 (audited) and this balance is above and beyond what is necessary in the foreseeable future to assure the liquidity of the Fund; NOW THEREFORE BE IT RESOLVED by the Executive Committee that 1. A dividend of $750,000.00 be and is hereby declared and shall be payable from the closed year contingency account. 2. Be it further resolved that closed year balances be returned to former members as follows: Allenhurst Borough 189.43 3. Dividends shall be distributed in accordance with the enclosed schedule, which is based upon share of assessments by fund year. 4. Any balances due and owing to the Fund from any member shall be reduced from the dividend prior to release. 5. Members shall have the option of receiving dividends in the form of either a check or credit against 2014 assessments. However, members are encouraged to avoid reducing appropriations by the amount of the dividend because the dividend is exceptional in nature and cannot be counted on to be duplicated in subsequent years. Members are therefore strongly encouraged to accept the dividend as a check rather than as a credit. 6. A certified copy of this resolution shall be filed with the N.J. Department of Community Affairs and the N.J. Department of Banking and Insurance. CENTRAL JERSEY HEALTH INSURANCE FUND ADOPTED May 21, 2014 BY: CHAIRPERSON ATTEST:

SECRETARY

CENTRAL JERSEY HEALTH INSURANCE FUND BILLS LIST CONFIRMATION OF PAYMENT APRIL 2014 WHEREAS, the Treasurer has certified that funding is available to pay the following bills: BE IT RESOLVED that the Central Jersey Health Insurance Fund s Executive Board, hereby authorizes the Fund treasurer to issue warrants in payment of the following claims; and FURTHER, that this authorization shall be made a permanent part of the records of the Fund. FUND YEAR 2013 CheckNumber VendorName Comment InvoiceAm 000251 000251 EXPRESS SCRIPTS, INC. STEP THERAPY - 12/30/13 213.44 000251 EXPRESS SCRIPTS, INC. STEP THERAPY - 12/30/13 1,901.37 2,114.81 Total Payments FY 2013 2,114.81 FUND YEAR 2014 CheckNumber VendorName Comment InvoiceAm 000252 000252 AETNA - MEDICARE ADVANTAGE MEDICARE ADVANTAGE - 04/2014 55,216.00 55,216.00 000253 000253 EXPRESS SCRIPTS, INC. STEP THERAPY - 03/31/14 1,833.99 000253 EXPRESS SCRIPTS, INC. STEP THERAPY - 02/28/14 211.27 000253 EXPRESS SCRIPTS, INC. STEP THERAPY - 03/31/2014 211.08 000253 EXPRESS SCRIPTS, INC. STEP THERAPY - 01/27/2014 1,894.45 000253 EXPRESS SCRIPTS, INC. STEP THERAPY - 01/27/14 213.06 000253 EXPRESS SCRIPTS, INC. STEP THERAPY - 02/28//14 1,838.93 6,202.78 000254 000254 AETNA TPA FEE 04/2014 37,917.55 37,917.55 000255 000255 DELTA DENTAL OF NEW JERSEY INC DENTAL ADMIN - 04/2014 4,282.20 4,282.20 000256 000256 PERMA ADMIN - MEDICARE PART D - 04/2014 693.21 000256 PERMA INTERNET DOCUMENTATION - 04/2014 208.33 000256 PERMA POSTAGE FEE 04/2014 42.25 000256 PERMA COBRA ADMIN - 04/2014 1,398.88 000256 PERMA EXECUTIVE DIRECTOR - 04/2014 15,475.53 000256 PERMA GASB 45 AUDITS - 04/2014 867.00 18,685.20 000257 000257 JOHN VATAHA FUND ACTUARY 2ND QTR 2014 9,362.50 9,362.50

000258 000258 BERRY,SAHRADNIK,KOTZAS& BENSON ATTORNEY FEE 04/2014 2,861.00 2,861.00 000259 000259 HOLMAN, FRENIA, ALLISON, P.C. AUDITOR FEE 03/2014 1,813.00 1,813.00 000260 000260 STEPHEN MAYER TREASURER FEE 04/2014 925.00 925.00 000261 000261 ALLSTATE INFORMATION MANAGEMNT DEPT: 420 - ACT & STOR 03/31/2014 37.52 000261 ALLSTATE INFORMATION MANAGEMNT DEPT: 420 - ACT & STOR 02/28/2014 37.52 75.04 000262 000262 IMEDECS, INC. PROFESSIONA SERVICES - 3/31/2014 525.00 000262 IMEDECS, INC. PROFESSIONAL SERVICES - 03/17/2014 475.00 1,000.00 000263 000263 CONNER STRONG & BUCKELEW PROGRAM MANAGER FEE 04/2014 35,324.12 000263 CONNER STRONG & BUCKELEW PLAN DOCUMENT - 04/2014 1,250.00 000263 CONNER STRONG & BUCKELEW DENTAL COMMISSION - 04/2014 163.56 000263 CONNER STRONG & BUCKELEW HEALTH CARE REFORM - 04/2014 1,074.20 000263 CONNER STRONG & BUCKELEW NEW MEMBER COMMISSION - 04/2014 4,275.74 42,087.62 000264 000264 MUNICIPAL REINSURANCE H.I.F. SPECIFIC REINSURANCE - 04/2014 135,978.00 000264 MUNICIPAL REINSURANCE H.I.F. AGGREGATE REINSURANCE - 04/2014 8,087.75 144,065.75 Total Payments FY 2014 324,493.64 TOTAL PAYMENTS ALL FUND YEARS $ 326,608.45 Chairperson Attest: Dated: I hereby certify the availability of sufficient unencumbered funds in the proper accounts to fully pay the above claims.

Treasurer

CENTRAL JERSEY HEALTH INSURANCE FUND BILLS LIST Resolution No. 17-14 2014 MAY bills: WHEREAS, the Treasurer has certified that funding is available to pay the following BE IT RESOLVED that the Central Jersey Health Insurance Fund s Executive Board, hereby authorizes the Fund treasurer to issue warrants in payment of the following claims; and Fund. FURTHER, that this authorization shall be made a permanent part of the records of the FUND YEAR 2014 CheckNumber VendorName Comment Invoice 000265 000265 AETNA - MEDICARE ADVANTAGE MEDICARE ADVANTAGE - 05/2014 34,544.00 34,544.00 000266 000266 AETNA TPA FEE 05/2014 42,384.15 42,384.15 000267 000267 DELTA DENTAL OF NEW JERSEY INC DENTAL ADMIN - 05/2014 4,282.20 4,282.20 000268 000268 PERMA ADMIN - MEDICARE PART D - 05/2014 693.21 000268 PERMA INTERNET DOCUMENTATION - 05/2014 208.33 000268 PERMA POSTAGE FEE 05/2014 26.39 000268 PERMA COBRA ADMIN - 05/2014 1,388.65 000268 PERMA EXECUTIVE DIRECTOR FEE 05/2014 15,368.79 000268 PERMA GASB 45 AUDITS - 05/2014 867.00 18,552.37 000269 000269 BERRY,SAHRADNIK,KOTZAS& BENSON ATTORNEY FEE 05/2014 2,861.00 2,861.00 000270 000270 HOLMAN, FRENIA, ALLISON, P.C. AUDITOR FEE 04/2014 1,813.00 1,813.00 000271 000271 STEPHEN MAYER TREASURER FEE 05/2014 925.00 925.00 000272 000272 CONNER STRONG & BUCKELEW POSITION BOND - 2014 1,078.00 1,078.00 000273 000273 ALLSTATE INFORMATION MANAGEMNT DEPT: 420 - ACT - STOR - 04/30/2014 37.52

37.52 000274 000274 IMEDECS, INC. PROFESSIONAL SERVICE - 4/18/14 200.00 000274 IMEDECS, INC. PROFESSIONAL SERVICE - 4/17/14 475.00 000274 IMEDECS, INC. PROFESSIONAL SERVICE - 4/18/14 425.00 1,100.00 000275 000275 CONNER STRONG & BUCKELEW PROGRAM MANAGER FEE 05/2014 35,086.00 000275 CONNER STRONG & BUCKELEW PLAN DOCUMENTS - 05/2014 1,250.00 000275 CONNER STRONG & BUCKELEW DENTAL COMMISSION - 05/2014 146.18 000275 CONNER STRONG & BUCKELEW HEALTHCARE REFORM - 05/2014 1,144.72 000275 CONNER STRONG & BUCKELEW NEW MEMBER COMMISSION - 05/2014 4,168.01 41,794.91 000276 000276 MUNICIPAL REINSURANCE H.I.F. SPECIFIC REINSURANCE - 05/2014 144,904.80 000276 MUNICIPAL REINSURANCE H.I.F. AGGREGATE REINSURANCE - 05/2014 8,053.75 152,958.55 Total Payments FY 2014 302,330.70 TOTAL PAYMENTS ALL FUND YEARS $ 302,330.70 Chairperson Attest: Dated: I hereby certify the availability of sufficient unencumbered funds in the proper accounts to fully pay the above claims.

Treasurer