The Hon. Phil Mendelson Chairman Council of the District of Columbia The John A. Wilson Building 1350 Pennsylvania Avenue NW Washington, DC 20004

Similar documents
A. To maintain a balanced District budget in FY 2011, subordinate executive branch agencies shall abide by the following restrictions:

Audit Team: Lawrence Perry, Deputy Auditor Lilai Gebreselassie, Senior Auditor

Office of the District of Columbia Auditor Fiscal Year 2019 Work Plan

August 28, Audit Team: Lindsey Poole, Analyst Lilai Gebreselassie, Audit Supervisor

OCT - 1 7:)13 The Honorable Phil Mendelson Chairman Council of the District of Columbia 1350 Pennsylvania Ave., Suite 504 Washington, D.C.

April 6, Audit Team: Maya Foster, Program Analyst Lindsey Poole, Analyst Toya Harris, Audit Supervisor

Office of the District of Columbia Auditor Fiscal Year 2018 Work Plan

Schedule of Remuneration and Expenses (Squamish Nation Council and other Elected Official) of. Squamish Nation. March 31, 2018

Internal Revenue Service, P.O. Box 7604, Ben Franklin Station, Washington, D.C Attn: CC:DOM:CORP:R (REG ), Room 5228.

December 19, Audit Team: Matt Separa, Analyst Lilai Gebreselassie, Senior Auditor Vilma Castro, Analyst Toya Harris, Audit Supervisor

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

2015 Annual Report. MECU, Baltimore s Credit Union Working Hard for You Since 1936

FISCAL YEAR 2019 BUDGET PROCESS Pennsylvania Avenue, NW Suite 110 Washington, DC

File No. SR-NASD Amendments to Rules Governing Member Communications with the Public

CITY OF DALLAS BOARD AND COMMISSION CHAIRS

February 10, Dear Councilmember Mendelson:

Budget Committee Special Called Meeting Minutes. August 17, :00 am

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section

2013 Highlights. TOTAL LOANS dollars in millions. TOTAL DEPOSITS dollars in millions. TOTAL REVENUE dollars in millions

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, June 19 and Wednesday, June 20, 2007

SCRIP DIVIDEND SCHEME IN RELATION TO THE 2011 FINAL DIVIDEND

MAYOR AND ASSEMBLY MISSION STATEMENT

Re: Cases No. U-16794, U-16811, U-16820, and U-16864

CANDIDATE S REPORT. (to be filed by a candidate or his principal campaign committee) 40th day after general. Annual (future election)

BOARD OF COMMISSIONERS

^j-y^'i-'v^j^-^^.tg/.i UTHWEST BANCORP, INC.

CIVIL JURY TRIAL CALENDAR Division J - Judge Bessen

Long Term Financial Plan

November 27, Dear Ms. Kale:

Election Summary Report Lucas County, Ohio November 2006 General Election Summary For Jurisdiction Wide, All Counters, All Races UN-OFFICIAL RESULTS

"TAX POLICY FOR A NEW MILLENNIUM" PROGRAM

SECURITIES AND EXCHANGE COMMISSION ADVISORY COMMITTEE ON SMALL AND EMERGING COMPANIES. Washington, DC March 21, 2013

We are traded on The NASDAQ Stock Market under the trading symbol GAIN.

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, OCTOBER 14, 2015

SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.

BROWARD OFFICE OF THE INSPECTOR GENERAL

MISSION STATEMENT. Woodlands Bank recognizes that our customers are the reason for our existence.

ASHEVILLEIBRYSON CITY DIVISIONS

GOVERNMENT OF THE DISTRICT OF COLUMBIA OFFICE OF ADMINISTRATIVE HEARINGS

Case MFW Doc Filed 12/03/18 Page 1 of 4 KYLE LAW CORPORATION. San Francisco, California December 3, 2018

CORRECTED MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 2, 2015

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT JACKSON STATE OF TENNESSEE, ) C.C.A. NO. 02C CC ) April 10, 1997 Appellee, )

GREATER PENNSYLVANIA CARPENTERS PENSION FUND

Memorandum CITY OF DALLAS. Community Development Block Grant Section 108 Guaranteed Loan Amended Application for the Courtyards at La Reunion

FCCI ADVANTAGE INSURANCE COMPANY

PLEASE POST FOR EMPLOYEE VIEWING

Higher Education Administrative Accountability Report FY Lamar University. Percentage. Salary. Practice Plan Benefits. Increase Over FY 2017

Pension Trustees Meeting Minutes March 13, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 Fiscal Year 2017

Vision The Best Ride in the Nation

VIA ELECTRONIC FILING

Curriculum Vitae Benjamin H. Harris December 2013

May 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 05:46 PM Tax Sale Listing By Block/Lot/Qual

Carpenters' Pension Fund of Western Pennsylvania. Summary Plan Description

DISCIPLINARY REVIEW BOARD

04/18/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 04/16/2014

GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN ATTORNEYS AT LAW 109 E. CHISHOLM STREET ALPENA, MICHIGAN May 12, 2015

The Honorable Ronald L. Wyden, Chairman The Honorable Dave Camp, Chairman

June 9, Honorable John McCain Chairman Committee on Armed Services United States Senate Washington, DC Dear Mr.

CITY OF WINTER PARK UTILITIES ADVISORY BOARD Regular Meeting August 12, N. Virginia Ave 12:00 pm Public Safety Community Room MINUTES

TREASURER S REPORT ACEC BOARD OF DIRECTORS MEETING SCOTTSDALE, AZ OCTOBER 27, 2013

Franklin Co General Sessions Court Driving on Revoked Court Docket NOVEMBER 6, 2017

STIKEMAN ELLIOTT LLP

MICHIGAN CARPENTERS' FRINGE BENEFIT FUNDS

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session

HARVEY CEDARS, NJ Tuesday, December 19, 2017

AMP New Zealand Personal Superannuation Fund Annual Report

OUTLOOK. Focusing on Retirement Issues for Massport Employees Past and Present. Retirees and Survivors Receive Benefit Boost We are pleased to

ABC Company Retirement Plan RetireReady Tracker. Participant Level Detail. Presented by: Sally Advisor Stellar Financial Advisors

SERVICE AWARD PROGRAM SPECIALISTS (800) Century Hill Dr. Suite 3 Latham, NY (518)

NATIONAL ASSOCIATION OF REALTORS

Village of Southampton Organization Meeting July 2, 2018 Minutes

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA

MINUTES. Board of Supervisors of Hinds County met in the Chancery Court Building, Board of

January 19, Dear Ms. Kale:

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

smb Doc 164 Filed 03/01/18 Entered 03/01/18 17:18:01 Main Document Pg 1 of 13

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M.

Re: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to Interim Auditing Standards

Lamar University. Practice Plan Benefits. Salary Increase

Pension Board. Regular Meeting. ~ Minutes ~ THURSDAY, July 14, :00 a.m. Pension Board Conference Room ORDER OF BUSINESS

St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 - Fiscal Year 2018

CONTINUING CONNECTED TRANSACTIONS

Brookfield Asset Management Private Institutional Capital Adviser US, LLC et al.; Notice

ACT 44 DISCLOSURE FORM FOR ENTITIES PROVIDING PROFESSIONAL SERVICES TO THE BOROUGH OF WHITE OAK S PENSION SYSTEM

201 North Washington Square Suite 910 Lansing, Michigan Timothy J. Lundgren Direct: 616 /

SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.

RE: Docket No E1. December 20,2001. Dear Ms. Bayo:

Electronically: Attention: Comment Request; Defining Mutual Funds as Financial Institutions

06/26/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 06/18/2014

The work session of the City of Winder Mayor and Council was held this date with the following present:

October 16, Honorable John W. Warner Chairman Committee on Armed Services United States Senate Washington, DC Dear Mr.

MEMORANDUM AND ORDER

The agenda for this meeting was mailed to every public employer, the news media, and other groups and individuals as requested.

Memorand urn CITY OF DALLAS. Honorable Mayor and Members of the City Council

The University of Texas at Dallas Institution Code: 738

Trustees. J. Fletcher Creamer, Jr. Richard L. Forman. Zazzali, Fagella, Nowak, Kleinbaum & Friedman Assistant General Manager Robert Calamari

Transcription:

15:115:KP:cm February 24, 2015 The Hon. Phil Mendelson Chairman Council of the District of Columbia The John A. Wilson Building 1350 Pennsylvania Avenue NW Washington, DC 20004 Dear Chairman Mendelson: I write to follow up on our discussion at the Council s administrative meeting on Tuesday, February 10, to provide additional context on the recent press report on bonus and separation pay received by departing members of the Gray Administration. Below is a summary of payroll actions taken when former Mayor Adrian Fenty left office in January 2011. I have also requested information covering former Mayor Anthony Williams transition and will forward that when I receive it. In January 2011, a total of 50 individuals in the Fenty Administration received a total of $821,340.87 in separation pay. Another 4 individuals received $85,225.23 between November 3 and the end of December 2010. The list of January 2011 payouts and additional November- December payments is enclosed. In terms of the rules that govern such payments, the District s personnel law and regulations governing separation pay for Executive Service appointees (agency directors) has not changed since the end of the Williams Administration. D.C. Code 1-610.58(a) states: A subordinate agency head may be paid separation pay of up to 12 weeks of his or her basic pay upon separation from the government at the discretion of the Mayor; provided that, the agency head has been a District government employee for at least one year prior to the separation; otherwise the separation pay shall not exceed 4 weeks of the agency head's basic pay. The law governing separation pay for Excepted Service appointees has changed in recent years. Provisions of the D.C. Code, in effect when Mayor Williams and Mayor Fenty left office, is as follows (D.C. Code 1-609.03(f)): An individual appointed to the Excepted Service pursuant to this section or 1-609.08 shall be paid separation pay of up to 12 weeks of his or her basic pay upon separation for non-disciplinary reasons; provided that, the individual has been a District government employee for at least one year prior to the separation; otherwise the separation pay shall not exceed 4 weeks of the employee's basic pay.

There is a group of statutory officeholders who serve in positions akin to that of an agency director, but are deemed by the Code ( 1-609.08) to be in the Excepted Service. These include the City Administrator, Director of Campaign Finance, D.C. Auditor, members of the Public Service Commission, and others. In March 2012, an amendment to the law governing separation pay for Excepted Service appointees went into effect. As of that date, the following was in effect (D.C. 1-609.03(f)): An individual appointed to the Excepted Service pursuant to this section or 1-609.08 may be paid severance pay upon separation for non-disciplinary reasons according to the length of the individual's employment with the District government as follows: If employed up to 6 months a maximum of 2 weeks of the employee's basic pay 6 months to 1 year --4 weeks of the employee's basic pay 1 to 3 years--8 weeks of the employee's basic pay More than 3 years--10 weeks of the employee's basic pay According to the regulations covering the issue of separation pay, there are additional rules concerning employees who accept another position. According to DCMR Title 6-B 913.4, separation pay is not payable to an individual who either has accepted an appointment to another position in the District government without a break in service or is eligible to receive an annuity under any retirement program for employees of the District government excluding the District retirement benefit program under Section 2605 of the CMPA. Regulations also cover the situation in which an employee receives a separation payment and then returns to D.C. government. According to DCMR Title 6-B 9i13.5: An individual who receives separation pay pursuant to this section, but who is subsequently appointed to any position in the District government during the period of weeks represented by that payment, will be required to repay the amount of separation pay attributable to the period covered by such appointment. The pro-rated amount to be repaid will be based on the entire amount of the separation pay, including all required deductions, and is payable to the General Fund of the District of Columbia. Please let me know if we can provide any additional information on this subject. Thank you. Sincerely yours, Kathleen Patterson cc: Councilmembers Encls.

Excepted Services Severance Payouts November-December 2010 and January 2011

District of Columbia Excepted Services Severance Pay November - December 2010 Sub- Last Name First Name Pay Period End Check Dt Gross Amount Employment Services, Department of CF BETHEA ALVIN 11/6/2010 11/5/2010 $ 5,686.15 Department of Small and Local Business EN Hunter Antonio D. $ 8,461.54 Development 11/6/2010 11/5/2010 Department of Health HC Jackson Dale S 11/6/2010 11/19/2010 $ 952.00 Department of Health HC Jackson Dale S 11/6/2010 11/19/2010 $ 952.00 Department of Health HC Jackson Dale S 11/20/2010 12/3/2010 $ 952.00 Department of Health HC Jackson Dale S 11/20/2010 12/3/2010 $ 952.00 Department of Health HC Jackson Dale S 12/4/2010 12/17/2010 $ 952.00 Department of Health HC Jackson Dale S 12/4/2010 12/17/2010 $ 952.00 Department of Health HC Jackson Dale S 12/18/2010 12/30/2010 $ 952.00 Department of Health HC Jackson Dale S 12/18/2010 12/30/2010 $ 952.00 Public Schools, DC GA RHEE MICHELLE A 12/4/2010 12/3/2010 $ 63,461.54 TOTAL NOVEMBER & DECEMBER 2010 SEVERANCE PAY $ 85,225.23 Page 1 of 1

District of Columbia Excepted Services Severance Pay January 1, 2011 to January 30, 2011 Code Last Name First Name Pay Period End Check Dt Gross Amount Paid Mayor, Executive Office of the AA Aiyer Vikrum Dave 1/15/2011 1/25/2011 $ 4,692.80 City Administrator, Office of the AE Albert Neil O 1/29/2011 1/21/2011 $ 43,269.23 Parks and Recreation, Department of HA Askew Nicholas J 1/29/2011 1/21/2011 $ 5,192.31 Administrative Hearings, Office of FS Beatty-Arthur Sherri M. 1/1/2011 1/4/2011 $ 10,657.69 Mayor, Executive Office of the AA BLISSETT KAI A 1/29/2011 1/21/2011 $ 23,076.92 City Administrator, Office of the AE Bushlin Merav 1/29/2011 1/21/2011 $ 18,076.92 Mayor, Executive Office of the AA Carr Aaron 1/15/2011 1/25/2011 $ 5,769.23 City Administrator, Office of the AE Carter James M 1/15/2011 1/25/2011 $ 18,076.92 Mayor, Executive Office of the AA Champagne Krystle M 1/15/2011 1/25/2011 $ 3,490.33 Mayor, Executive Office of the AA Dale-Pierce Lorin R 1/29/2011 1/21/2011 $ 4,615.38 Mayor, Executive Office of the AA Davis Bridget R 1/29/2011 1/21/2011 $ 20,711.54 Office of Community Affairs RP Davis Christopher L 1/29/2011 1/21/2011 $ 3,461.54 Office of Community Affairs RP de Oliveira Pablo R 1/29/2011 1/21/2011 $ 2,307.69 Mayor, Executive Office of the AA DiMattina Andrew J 1/15/2011 1/25/2011 $ 3,461.54 Public Safety & Justice Cluster, Office of FQ Dyer Christopher J 1/29/2011 1/21/2011 $ 18,086.54 the Deputy Mayor Mayor, Executive Office of the AA Elliott Mark C. 1/15/2011 1/25/2011 $ 1,129.04 Motion Picture and Television TK Etemad-Hollinger Kathy 1/29/2011 1/21/2011 $ 28,846.15 Development, Office of Mayor, Executive Office of the AA George Deborah A 1/15/2011 1/25/2011 $ 13,107.50 Office of Community Affairs RP Gough Sean 1/29/2011 1/21/2011 $ 16,346.15 Contracting and Procurement, Office of PO Gragan David P 1/29/2011 1/21/2011 $ 31,563.27 Mayor, Executive Office of the AA Hobson Mafara Lynn 1/29/2011 1/21/2011 $ 23,076.92 Office of Community Affairs RP Hom Deborah M 1/15/2011 1/25/2011 $ 2,115.39 Office of Community Affairs RP Hom Deborah M 1/15/2011 1/25/2011 $ 2,115.38 Department of Health Care Finance HT Hudman Julie Anne 1/29/2011 1/21/2011 $ 30,769.23 Department of Health HC Jackson Dale S. 1/1/2011 1/14/2011 $ 952.00 Department of Health HC Jackson Dale S. 1/1/2011 1/14/2011 $ 952.00 Department of Health HC Jackson Dale S. 1/15/2011 1/28/2011 $ 952.00 Department of Health HC Jackson Dale S. 1/15/2011 1/28/2011 $ 952.00 Department of Health HC Jackson Dale S. 1/29/2011 2/11/2011 $ 952.00 Department of Health HC Jackson Dale S. 1/29/2011 2/11/2011 $ 952.00 Office of Community Affairs RP Jarvis Niambi A 1/29/2011 1/21/2011 $ 16,076.92 Department of General Services AM JASPER ROBIN-EVE 1/29/2011 1/21/2011 $ 31,730.77 City Administrator, Office of the AE Kiesler Laura M 1/15/2011 1/25/2011 $ 18,076.92 Mayor, Executive Office of the AA Kohns Carrie S 1/29/2011 1/21/2011 $ 30,769.23 Mayor, Executive Office of the AA Lasner Sara 1/29/2011 1/21/2011 $ 24,038.46 Mayor, Executive Office of the AA Marshall Ashley D. 1/29/2011 1/21/2011 $ 5,384.62 City Administrator, Office of the AE May Jessica 1/15/2011 1/25/2011 $ 7,596.15 Mayor, Executive Office of the AA McKoy Glenis E 1/29/2011 1/21/2011 $ 14,489.42 Office of Community Affairs RP Murray Anthony E 1/29/2011 1/21/2011 $ 3,750.00 Arts and Humanities, Commission on the BX Nauden Gloria A. 1/29/2011 1/21/2011 $ 26,730.77 Mayor, Executive Office of the AA Nguyen Jennifer T 1/15/2011 1/25/2011 $ 6,923.08 Page 1 of 2

Attorney General, Office of the CB Nickles Peter John 1/29/2011 1/21/2011 $ 33,653.85 Office of Community Affairs RP Odom Herman D 1/29/2011 1/21/2011 $ 16,400.77 Mayor, Executive Office of the AA Parker Lindsey VanRensalier 1/29/2011 1/21/2011 $ 11,538.46 Deputy Mayor for Education GW Reinoso Victor Andres 1/29/2011 1/21/2011 $ 35,168.27 Risk Management, Office of RK Richardson III Andrew 1/29/2011 1/21/2011 $ 28,432.31 Mayor, Executive Office of the AA Robinson Chela I 1/15/2011 1/25/2011 $ 1,634.62 Fire and Emergency Medical Services FB Rubin Dennis L 1/29/2011 1/25/2011 $ 36,019.62 Department Mayor, Executive Office of the AA Scrudato Carlin T 1/29/2011 1/21/2011 $ 2,115.38 Secretary, Office of the BA Shelton Naomi N 1/29/2011 1/21/2011 $ 19,230.77 Veteran Affairs, Office of VA Smith Timothy James 1/29/2011 1/21/2011 $ 19,807.69 Department of Small and Local Business EN Smith III Lee A 1/29/2011 1/21/2011 $ 28,846.15 Development Mayor, Executive Office of the AA Stanton Katherine R 1/15/2011 1/25/2011 $ 2,115.38 Office of Community Affairs RP Taylor Christopher Robert 1/29/2011 1/21/2011 $ 9,615.38 Employment Services, Department of CF Walsh Jr. Joseph P. 1/29/2011 1/21/2011 $ 30,769.23 Mayor, Executive Office of the AA Washington Veronica O 1/29/2011 1/21/2011 $ 20,699.04 TOTAL JANUARY 2011 SEVERANCE PAY $ 821,340.87 Page 2 of 2