NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND May 13, 2015 10:30 AM



Similar documents
NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES SEPTEMBER 24, 2014 TOMS RIVER MUA 10:30 AM

CLARKE COUNTY RESERVOIR COMMISSION Clarke County Development Office 115 East Washington Street Thursday, January 10, :00 a.m.

The public portion of the meeting was opened. No comment at this time.

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. December 14, 2006

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON NOVEMBER 3, 2015

Conducting an Effective Neighborhood Association Meeting. Adapted from City of Arlington, Texas

Northern Delaware Intergroup Bylaws January 2010

E Election Y Law Enforcement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, pm

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, :00 p.m.

MINUTES. DELAWARE COUNTY INTERMEDIATE UNIT BOARD OF DIRECTORS Acting as Agent for DELAWARE COUNTY AREA VOCATIONAL-TECHNICAL SCHOOL BOARD

NJNAHRO BOARD MEETING THURSDAY, APRIL 28, 2011 THE RUTGERS CLUB, NEW BRUNSWICK, NEW JERSEY

REPORT OF ADVISORS. Foreman s Monthly Report

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015

JACKSON TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING April 27, 2010 DISTRICT ADMINISTRATION BUILDING

AGENDA LIBRARY BOARD MEETING

CITY OF DELTONA, FLORIDA FIREFIGHTER S PENSION PLAN BOARD OF TRUSTEES MEETING TUESDAY, MARCH

MINUTES OF THE REGULAR MEETING OF BOARD MEMBERS OF LAKE WASHINGTON SANITARY DISTRICT April 11, 2011

STATE OF ILLINOIS COUNTY OF DUPAGE DARIEN PARK DISTRICT January 9, 2006 REGULAR MEETING

MASSACHUSETTS STUDENT NURSES ASSOCIATION BYLAWS

Public Comment on Board Related Items Ms. Peiffer called for public comment on Board related items. No public comments were made.

MADISON STRATEGIC SECTOR PREMIUM FUND 550 SCIENCE DRIVE MADISON, WI NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JULY 31, 2015

The Secretary called the roll and the following were present: Chairman Nolfo, Commissioners, Kaczka, Sykes, and Varsalona

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014

PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD. June 17, 2015 MINUTES

Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014)

EGG HARBOR TOWNSHIP COMMITTEE Thursday, January 1, :00 p.m. MUNICIPAL BUILDING EGG HARBOR TOWNSHIP, NJ

CHEVRON CORPORATION AUDIT COMMITTEE CHARTER

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008

IV. Approval of Minutes Authority Annual Reorganization Meeting and Regular Meeting Held on 2/10/14

BOROUGH OF BERLIN COUNCIL MEETING MINUTES MONDAY, MARCH 5, 2014 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 08009

MHA Cabinet Members, Madeline Barlow, Brian Jennings, Bridget Rubino, JoAnn Mariano, John Furman RMV employee, Robert Manca, Mary Khiemdavanh

41 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF VEEVA SYSTEMS INC. Effective as of March 11, 2015 ARTICLE I PURPOSE

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting. held on Thursday, February 28, 2013 at 1:00 p.m.

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 20, :00 a.m. EST MEET-ME-NUMBER: (850)

MINUTES. SPECIAL EXECUTIVE COMMITTEE MEETING June 20, 2013 RODGERS CREEK I/II CONFERENCE ROOMS

Special Meeting - Agenda Wednesday, February 11, :00 PM EHTMUA Conference Room

Report of Examination of. Harleysville Insurance Company of Ohio Columbus, Ohio. As of December 31, 2009

Victor Valley Community College District Board of Trustees Special Meeting

RECORDS COMMISSION MEETING MINUTES July 16, :00 PM

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY

PIONEER NATURAL RESOURCES COMPANY AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

MINUTES THE LIBRARY BOARD MEETING The Library of Virginia. September 19, 2005

AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, :00 a.m. I. OPENING EXERCISES

MEDSTAR LIABILITY LIMITED INSURANCE COMPANY, INC., A RISK RETENTION GROUP GOVERNMENT OF THE DISTRICT OF COLUMBIA

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Tuesday, December 18, 2007

Mr. Kim Herman, Executive Director; Mr. Paul Edwards, Deputy. Manager; and Mr. Cody Field, Program Assistant. Also present was Ms.

ADVANCED DRAINAGE SYSTEMS, INC. CORPORATE GOVERNANCE GUIDELINES

NOVEMBER 12, 2014 FINAL AGENDA PUBLIC COMMENTS ON AGENDA ITEMS AND OTHER MATTERS

SECRETARIES GUIDEBOOK

Macquarie Group Limited Board Charter

VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m.

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

Lake Linden-Hubbell Public Schools Board of Education Regular Meeting July 13, 2015

BOARD OF FIRE COMMISSIONERS REGULAR MEETING HOPEWELL TOWNSHIP FIRE DISTRICT NO.1 HOPEWELL TOWNSHIP MUNCIPAL SERVICES BUILDING

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, :30 P.M. BOROUGH HALL

REGULATIONS ON THE BOARD OF DIRECTORS of OJSC Oil Company Rosneft

BOARD OF FIRE COMMISSIONERS HOPE WELL TOWNSHIP FIRE DISTRICT NO. 1 RESOLUTION

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, November 13, 2014 At 12:00 p.m.

The Kroger Co. Board of Directors. Guidelines on Issues of Corporate Governance. (Rev. 5/11/15)

DRAFT BERGEN COUNTY IMPROVEMENT AUTHORITY AGENDA WORK SESSION

LAKE COUNTY LOCAL MENTAL HEALTH TASK FORCE BYLAWS ARTICLE I NAME AND DEFINITIONS

February Audit committee performance evaluation

West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m.

CLIFTON BOARD OF EDUCATION CLIFTON, NJ MINUTES ORGANIZATION MEETING

HALOGEN SOFTWARE INC. AUDIT COMMITTEE CHARTER. oversee the qualifications and independence of the independent auditor;

Fubon Financial Holding Co., Ltd. Corporate Governance Committee Organizational Rules

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Thursday, October 20, Action on Minutes 1

CHARTER OF SUCCESSION PLANNING COMMITTEE

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

ARDMORE SHIPPING CORPORATION AUDIT COMMITTEE CHARTER

ONCOR ELECTRIC DELIVERY COMPANY LLC. Page NOMINATION, ELECTION AND SERVICE OF DIRECTORS. 2 DIRECTORS RESPONSIBILITIES.. 2

An AFSCME Guide. chair. How to. a meeting

Transcription:

NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND May 13, 2015 10:30 AM Meeting Called to Order by Chairman William Cottman. Open Public Meeting Statement read into the record. Salute to American Flag ROLL CALL OF EXECUTIVE COMMITTEE: Chairperson William Cottman, Sr. Madison Affordable Housing Corp. Present Secretary Madeline Cook Edison Housing Authority Present Board of Commissioners Robert DiVincent West New York Housing Authority Absent John Mahon Bayonne Housing Authority Present Sherry Sims Boonton Housing Authority Present Joseph Billy Summit Housing Authority Present John Clarke New Brunswick Housing Authority Present ALTERNATE EXECUTIVE COMMITTEE MEMBERS: Douglas Dzema Perth Amboy Housing Authority Present Larry Stratton South Amboy Housing Authority Present Grace Dekker Berkeley Housing Authority Absent Susan Thomas Middletown Housing Authority Absent Victor Cirilo Passaic Housing Authority Present APPOINTED OFFICIALS PRESENT: Executive Director Perma Risk Management Services Steve Sacco Present /Administrator Attorney DeCotiis, Fitzpatrick & Cole, LLP Frank Borin Absent Co-Treasurers Execu-Tech, Inc. William Snyder Louis Riccio Present Absent Claims Service Qual-Lynx Kathleen Kissane Present Safety Director PMA James Rhoads Present Auditor Nisivoccia & Co. Valerie Dolan Absent Actuary Actuarial Advantage Dennis Henry Absent Deputy Conner Strong & Buckelew Edward Scioli Absent Underwriter Managed Care Consolidated Services Group Missy Pudimott Absent Marketing Warren Risk Marketing, LLC Jack Warren Present

ALSO PRESENT Amy Shotmeyer, Decotiis,Fitzpatrick & Cole Tom Fitzpatrick, Fairview Insurance Jack Zisa, Regional Risk Kathleen DiTomasso, Woodbridge/Highland Park HA Kathy Young, Alamo Insurance Jennifer Goldstein, CSG Tracy Lopez, Perma Commissioner Victor Cirilo served as voting alternate in the absence of Commissioner Robert DiVincent. Salute to American Flag APPROVAL OF MINUTES: April 22, 2015 Open Minutes MOTION TO APPROVE THE OPEN MINUTES AS REFERENCED ABOVE Commissioner Cirilo Correspondence Executive Director said that the piece of correspondence to be addressed is not in the agenda as it was handed out and will be reviewed by Mr. Hrubash, Executive Director of the MEL. Mr. Hrubash said that Mary Lou Doner, Vice President of Claims will retire on July 1, 2015 after providing almost 30 years of service to the MEL and affiliated local JIFs. Mary Lou was highly respected for the professional services and development of the MEL. While we are saddened to see her leave, we all wish her well in her future endeavors. Mr. Hrubash added that due to the retirement of Mary Lou, many interviews have taken place to find the right person for her position. We are pleased to announce that Robin Walcoff of Conner Strong & Buckelew will succeed Mary Lou. Ms. Walcoff has a law degree from George Washington University and over ten years of claim experience beginning with White & Williams. Underwriting Manager In the absence of Deputy Underwriter, Executive Director referred to the Underwriting Managers report as distributed which outlined the listing of Certificates of Insurance provided in the recent month.

Pro Forma Financial Reports EXECUTIVE DIRECTORS REPORT Monthly report submitted to Executive Committee and reviewed by the Executive Director included February Financial Fast-Track as distributed along with the January Fixed Income Interest Rate Summary Comparison, Expected Loss Ratio Analysis, Claim Activity Report, Lost Time Accident Frequency Report, All JIFs Lost Time Accident Frequency. The Regulatory Check List as well as status of the EPL/POL program were reviewed as of May 6, 2015. 2015 Assessment / Second Installment Executive Director said the second installment of the 2015 assessment is due to the Treasurer by June 30, 2015, we ask that all payments be submitted by the deadline date. 2014 Year End Audit Executive Director said the 2014 year end financial audit will be presented and reviewed for approval at the June meeting and will be filed with the Departments of Insurance & Community Affairs by the June 30 th deadline. June 2014 Meeting Executive Director said the next meeting of the Fund is scheduled for June 10, 2015; this meeting date will conflict with the PRIMA Conference for which four of the Executive Committee members will attend. It would be the Board s decision to postpone the meeting by one week to June 17, 2015. MOTION TO POSTPONE THE SCHEDULED MEETING OF JUNE 10, 2015 TO JUNE 17, 2015 TO AVOID CONFLICTING DATE WITH PRIMA CONFERENCE. Commissioner Billy AON Conference Executive Director said that during the March meeting the Executive Committee authorized the attendance of (7) Commissioners to attend the AON Risk Symposium, Naples, FL from August 2, 2015 August 5, 2015. The interest of the Symposium has increased to a total of (8) Commissioners. MOTION TO AUTHORIZE AN ADDITIONAL COMMISSIONER TO ATTEND THE AON RISK SYMPOSIUM, NAPLES, FL FOR A TOTAL OF (8) ATTENDEES. Commissioner Mahon

League Magazine Executive Director referred to the additional MEL advertisement as distributed which is part of a series of advertisements to appear in the League Magazine. Each advertisement in the Power of Collaboration series will be different and will highlight activities of the MEL and JIFs as well as people who have rendered significant service. The enclosed ad focuses on Summer Fun/Summer Safety. Financial Disclosure Form ADMINISTRATION Ms. Lopez said Fund Commissioners to the JIF were required to file their Financial Disclosure Forms with the State by the deadline date of April 30, 2015. Reminder emails were sent to Commissioners prior to the deadline date as well as phone calls. Four members of the Fund had not filed by the April 30 th deadline. Elected Officials Training Seminars Ms. Lopez reminded members that this year s Elected Officials seminar s online version has been posted on the MEL website at www.njmel.org to supplement live presentations. The deadline to complete the training is June 1, 2015. Enclosed are the instructions to access the program. Exigis On Line Database As a reminder to the all-lines members of the Fund, any changes that have been made within your authority and pertain to your schedules of insurance, must be updated in the on-line database, Exigis. The process of updating your schedules was introduced during the 2015 renewal process and replaces the paper renewal application as provided in prior years. Members with Risk Management Consultants should consult with their respective Risk Manager to review any changes that have taken place. (property, vehicles, equipment, misc. equipment etc.) The 2014 Workers Compensation payroll and employee counts will be updated internally for the 2016 Fund year upon completion of the payroll audit. MEL Safety Institute (MSI) The class schedules for 2015 can be found on the MEL s webpage http://www.njmel.org. Treasurers Report Mr. Snyder referred to and reviewed the Treasurers report as distributed.

With nothing further, Mr. Snyder presented the May Bill List Resolution #18-15 for approval. FUND YEAR AMOUNT 2015 Fund Year $ 71,611.09 Total $ 71,611.09 MOTION TO ACCEPT RESOLUTION #18-15, MAY 2015 BILL LIST AND THE DISTRIBUTED TREASURER S REPORT. Marketing Commissioner Clarke Marketing Director reviewed the agenda report as distributed indicating that the Fund currently has a total of 76 all members and a total membership of 89 members. The interest of the Fund continues to grow and as we seek additional members. Attorney Fund Attorney reviewed the agenda report as distributed indicating that their office continues to work with the Fund s Claims Administrator on case oversight regarding liability and claims brought against the Fund. Safety Safety Director referred and reviewed the agenda report as distributed outlining site visits, particularly the Fund s newest member, Ocean City Housing Authority in addition to reviewing the latest recall on portable jumpstart power supplies. Safety Director also reviewed the distributed first quarter loss analysis report indicating that the reports have now been produced in a better format making it easier for members to understand. With regards to the results of the report, there has been an uptick in overall frequency with a noticeably higher number of workers compensation claims being reported on a Monday; Safety Director suggested management look closely at Monday injuries, as some may be a result from weekend activities not relating to a workplace injury. In addition, approximately half of claims reported were due to slips/falls resulting from the weather conditions in the first quarter of the year. Property claims were also higher resulting in water damage being the leading source for frequency and cost. Managed Care Managed Care provider referred to and reviewed distributed report covering the month of April 2015 advising that during the month of April there was a savings of $101,887 resulting in 55% of savings. Claim Administration Claims Administrator said there were a total of 14 PARs presented by Qual-Lynx during the Claims Committee meeting, 1 of which was pulled from the approval listing pending further

information relating to the claim. There were also (3) claims that exceeded $50,000 and provided to the Board for final review. MOTION TO ACCEPT THE REPORT OF THE CLAIMSCOMMITTEE AND APPROVE THE PARS AS PRESENTED BY THE CLAIMS ADMINISTRATOR WITH EXCEPTION TO CLAIM #X6631901. Commissioner Clarke Commissioner Billy Old Business None. New Business None Public Comment None Executive Session None MOTION TO ADJOURN Commissioner Clarke Meeting adjourned at: 11:00 AM

NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND BILLS LIST Resolution No. 18-15 MAY 2015 WHEREAS, the Treasurer has certified that funding is available to pay the following bills: BE IT RESOLVED that the New Jersey Public Housing Auth. Joint 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 2015 CheckNumber VendorName Comment InvoiceAmount 007284 007284 DECOTIIS,FITZPATRICK&COLE, LLP ATTORNEY FEE 04/2015 3,351.58 3,351.58 007285 007285 QUAL-LYNX CLAIMS ADMIN - 05/2015 16,239.25 16,239.25 007286 007286 GRACE DEKKER MEETING ATTENDANCE 04/2015 007287 007287 JOSEPH M. BILLY, JR. MEETING ATTENDANCE 04/2015 007288 007288 PERMA POSTAGE FEE 04/2015 29.64 007288 PERMA EXECUTIVE DIRECTOR FEE 05/2015 25,221.42 25,251.06 007289 007289 CONNER STRONG & BUCKELEW UNDERWRITING MANAGER FEE 05/2015 1,421.42 1,421.42 007290 007290 VICTOR CIRILO 2015 PRIMA CONFERENCE JUN 7-10,2015 600.00 007290 VICTOR CIRILO MEETING ATTENDANCE 04/2015 750.00 007291 007291 DOUGLAS G. DZEMA MEETING ATTENDANCE 04/2015 007292 007292 LARRY STRATTON MEETING ATTENDANCE 04/2015 007293 007293 JOHN MAHON 2015 PRIMA CONFERENCE JUN 7-10, 2015 600.00 600.00 007294 007294 WILLIAM G. COTTMAN, SR. 2015 PRIMA CONFERENCE JUN 7-10, 2015 600.00 007294 WILLIAM G. COTTMAN, SR. MEETING ATTENDANCE 04/2015 750.00 007295 007295 EXECU TECH, INC MONTHLY WEBSITE MAINTENANCE FEE 05/2015 200.00 200.00

007296 007296 THE ACTUARIAL ADVANTAGE ACTUARIAL CONSULTING SERVICES - 05/2015 2,906.00 2,906.00 007297 007297 WARREN RISK MARKETING, LLC MARKETING DIRECTOR FEE 05/2015 2,746.92 2,746.92 007298 007298 PMA COMPANIES, INC. LOSS CONTROL SERVICES - 05/2015 5,685.17 5,685.17 007299 007299 EDISON HOUSING AUTH. MEETING ATTENDANCE 04/2015 007300 007300 JOHN CLARKE PRIMA EXP: AIRLINE/REGIST/ADVANCE 1,824.69 1,824.69 007301 007301 E. FITZ ART, INC. 2015 UPDATE TO BROCHURE - 4/2015 710.00 710.00 007302 007302 REGIONAL RISK MANAGERS LLC RMC FEE 1ST 2015 - BERGEN COUNTY 8,275.00 8,275.00 007303 007303 NEW BRUNSWICK HOUSING AUTH. MEETING ATTENDANCE 04/2015 Total Payments FY 2015 71,611.09 TOTAL PAYMENTS ALL FUND YEARS $71,611.09