July 2021 Retirement Board Meeting

Pursuant to Governor Baker’s March 12, 2020 Order Suspending Certain Provisions of the Open Meeting Law, G.L. c. 30A, §18, and the Governor’s March 15, 2020 Order imposing strict limitations on the number of people that may gather in one place, this meeting of the Plymouth Retirement Board is being conducted via remote participation. No in-person attendance of members of the public will be permitted, but every effort will be made to ensure that the public can adequately access the proceedings as provided for in the Order.

Any member of the public that wishes to join the Plymouth Retirement Board Meeting remotely may call the Retirement Office at (508) 830-4170 or send an email to:

karry@plymouthretirement.com

Section I: Regular Business:

Minutes:

Minutes of March 26, 2021                            Regular Session                                      

Warrants:

Warrant #5 Dated May 31, 2021                                            $ 7,914,381.09 Final

Warrant #6 Dated June 30, 2021                                            $ 1,959,647.25 Partial      

Warrant #7 Dated July 31, 2021                                             $ 3,694,808.03 Partial

Warrant #8 Dated August 31, 2021                                        $ 3,506,365.40 Partial

Trial Balance as of May 31, 2021:                 $ 218,306,689

May 2021 Accounting Reports Presented to Board for Review:

Trial Balance

Cash Receipts

Cash Disbursements

Adjustments

Rockland Trust Statements: Money Market & Checking Acct

Treasurer’s Rockland Trust Reconciliations for January – May 2021

Public Comment:

New/Old Business:

PERAC Memos:

Memo #18/2021:         Updated Member and Beneficiary Application for Distribution of Accumulated Total Deductions Forms

Memo #19/2021:         Mandatory Retirement Board Member Training – 3rd Quarter 2021

Memo #20/2021:         Tobacco Company List

Memo #21/2021:         Cost of Living Increase for Supplemental Dependent Allowance Paid to Accidental Disability Retirees and Accidental Death Survivors

Memo #22/2021:         Reinstatement to Service under G.L. c. 32 sec. 105

Memo #23/2021:         91A Prosper Tasks

Investments:

Anthony Tranghese from Fiducient Advisors will give a Portfolio Update & Review and Review the International Equity RFP

Section II: Membership:

New Hires:

Town:

9%       Aguilar, Martin, Group 1, Laborer-Cemetery

            Perm. Full-time: $803.74 weekly

            Start Date: August 2, 2021

9%       Ayers, Katherine, Group 4, Police Officer

            Perm. Full-time: $1093.58 weekly

            Start Date: July 27, 2021

9%       Crone, Melissa, Group 1, Dispatcher

            Perm. Full-time: $831.16 weekly

            Start Date: June 28, 2021

9%       Donahue, Stephen, Group 1, Airport Operations

            Perm. Full-time: $869.33 weekly

            Start Date: July 28, 2021

9%       Gullins, Matthew, Group 1, Laborer – Cemetery

            Perm. Full-time: $803.74 weekly

            Start Date: July 6, 2021

9%       Santos, Michael, Group 1, Laborer – Highway

            Perm. Full-time: $803.74 weekly

            Start Date: July 19, 2021

School:

9%       Hurley, Julie, Group 1, Administrative Secretary/Assistant

            Perm. Full-time: $2,576.92 bi-weekly

            Start Date: July 1, 2021

9%       Kroese, Jennifer, Group 1, Academic Coordinators’ Secretary

            Perm. Full-time: $1,578.23 bi-weekly

            Start Date: July 1, 2021

9%       Sullivan, Paulette, Group 1, Technology Repair & Services Secretary

            Perm. Full-time: $1,578.23 bi-weekly

            Start Date: July 12, 2021

9%       Tice, Karen, Group 1, Main Office Secretary

            Perm. Full-time: $1,014.38 bi-weekly

            Start Date: august 2, 2021

Refunds:

Town:

Ruel, Joseph, Group 1, Heavy Motor Equipment Operator

Seven (7) Years, Six (6) Months Creditable Service (1/20/2015-6/6/2021)

Total Refund Including FWT: $34,572.43

School:

Veiga, Michael, Group 1, Maintenance Groundskeeper

Eight (8) Years Creditable Service (6/26/2017-6/11/2021)

Total Refund Including FWT: $41,761.31

Transfers:

Town:

Savage, Bruce, Group 1, Dispatcher

Two (2) Years, Four (4) Months Creditable Service (12/7/2020-6/23/2021)

Total Transfer to Plymouth County Retirement Association: $11,562.81

School:

Parks, Andrea, Group 1, Paraeducator

Three (3) Years, Nine (9) Months Creditable Service (9/1/2015-6/17/2019)

Total Transfer to MA Teachers Retirement System: $8,167.93

Retirements:

Town:

MacKenzie, Lawrence, Group 1, Transfer Station Operator

Twenty-Seven (27) Years, Eleven (11) Months Creditable Service

Superannuation Retirement: opt c

Retirement Date: July 15, 2021

School:

Vickery, Laura, Group 1, Admin. Assistant to School Business Admin.

Twenty-five (25) Years and Five (5) Months Creditable Service

Superannuation Retirement: opt a

Retirement Date: August 7, 2021

Nee, Kathleen, Group 1, Technology Repair & Services Secretary

Twenty-One (21) Years, Two (2) Months Creditable Service

Superannuation Retirement: opt b

Retirement Date: July 23, 2021

Hennessy, Geoffrey, Group 1, Paraprofessional

Twelve (12) Years, Eight (8) Months Creditable Service

Superannuation Retirement: opt c

Retirement Date: July 24, 2021

Beatson, Mary, Group 1, Special Education Clerical Secretary

Fourteen (14) Years, Eight (8) Months Creditable Service

Superannuation Retirement: opt b

Retirement Date: August 15, 2021

Executive Session:

Pursuant to MGL Chapter 30A, Section 21 (a)(3), the Board will enter into Executive Session to discuss ongoing litigation.

Pursuant to MGL Chapter 30A, Section 21 (a)(1). The Board will enter into Executive Session to vote the Medical Panel Findings for the Accidental Disability Application of Shawn Harmon.