miami beach employees' retirement plan of the city …

57
MIAMI BEACH EMPLOYEES' RETIREMEN T PLAN OF THE CITY OF MIAMI BEACH PENSION BOARD MEETING Tuesday, May 12, 2020 10:00 a.m. CITY HALL Pension Office Conference Room James Boyd Jose Del Risco Mark Taxis BOARD OF TRUSTEES Lynn Bernstein Ray Horday Manny Villar Jr. CONSENT AGENDA C-1 Minutes for approval - March & April 2020 C-2 New Memb ers of the System - (None) Jason Casanova Jonathan Sinkes John Woodruff PAGE 4 C-3 New Retirees - 14 Bertram Walthour C-4 New Pensioners - (None) C-5 Request for Lum p Sum Refunds Mathew Kenny Maria Vidal Rosario 16 C-6 Request for Accum ulated Contribution Refund For a Named Beneficiary Karen Lundy C-7 Purchase of Creditable Service Time - 18 C-8 DROP app licants - Alfredo Diaz 19 C-9 Lump Sum Refunds Paid since last meeting Fahad Mumtaz Sandy Rojas Claudia Runte 20 C-10 Financial Reports a. Pension Payroll for May 1, 2020 - $3,908,694.89 b. DROP Payroll for May 1, 2020 - $379,230.67 c. Bank Reconciliations for approval - (None) 1

Upload: others

Post on 10-Nov-2021

3 views

Category:

Documents


0 download

TRANSCRIPT

MIAMI BEACH EMPLOYEES' RETIREMENT PLAN OF THE CITY OF MIAMI BEACH

PENSION BOARD MEETING Tuesday, May 12, 2020

10:00 a.m. CITY HALL

Pension Office Conference Room

James Boyd Jose Del Risco Mark Taxis

BOARD OF TRUSTEES Lynn Bernstein

Ray Horday Manny Villar Jr.

CONSENT AGENDA

C-1 Minutes for approval - March & April 2020

C-2 New Members of the System - (None)

Jason Casanova Jonathan Sinkes John Woodruff

PAGE

4

C-3 New Retirees - 14 Bertram Walthour

C-4 New Pensioners - (None)

C-5 Request for Lump Sum Refunds Mathew Kenny Maria Vidal Rosario

16

C-6 Request for Accumulated Contribution Refund For a Named Beneficiary Karen Lundy

C-7 Purchase of Creditable Service Time -

18

C-8 DROP applicants ­ Alfredo Diaz

19

C-9 Lump Sum Refunds Paid since last meeting Fahad Mumtaz Sandy Rojas Claudia Runte

20

C-10 Financial Reports a. Pension Payroll for May 1, 2020 - $3,908,694.89 b. DROP Payroll for May 1, 2020 - $379,230.67 c. Bank Reconciliations for approval - (None)

1

CONSENT AGENDA May 12, 2020 Page 2

C-11 Requests for Payment - May 2020

Legal Legal Services - KKJ&L for the month of May 2020

Bookkeeping Joan Wall- Bookkeeper

For the month of May 2020 Actuary

Gabriel, Roeder, Smith & Company

Inv#454118 Dated: 4/6/2020

For services rendered through 3/31/2020

Charges since 12/31/2019 for preparation of

10/1/2019 Actuarial Valuation Report (15.5)

total charges to date equal $7,443.

Preparation of final GASB No.67 disclosures

for FYE 2019 (7.0 hrs)

Preparation of presentation and attendance

at 3/10/20 Budget Advisory Committee meeting

12.0 hrs

Preparation of investments return scenario

showing effect of investment loss for

FYE 2020 and detailed description of asset

smoothing (2.5hrs); total time charge of $898 less 20%

Computer Consultant Pension Technology Group

Pension Pro, Inv # 2179 Dated: 5/1/2020 Insurance RCS Insurance Brokerage

Risk Strategies Renewal Proposal Crime Policy term 5/1/2020- 5/1/2021 Inv# 2041756, Dated 4/23/2020

Amount $5,000.00

$ 350.00

$3,827.00

$ 450.00

$3,500.00

$ 718.00

$6,000.00

$ 974.00

Pg. # 21

23

24

24

24

24

26

28

2

CONSENT AGENDA May 12, 2020 Page 3

C-11 Requests for Payment - Continued

Office, etc

Quench USA Inc

Water System Acct # D303087

Inv#INV02435237 Month of May 2020

Office Depot:

Office Supplies

Central Services:

Inv#26429 Date 4/29/2020 Month- April 2020

Storage - GRM Monthly Storage Fees

Charges for the month of April 2020

Berwyn Group, Inc.:

BOAS Obituary Search through 3/23/2020

Zoom Video Communications, Inc:

Invoice# INV17796382 Date- 4/27/2020

American Express- Misc

Consulting Services

Consulting Services- Milliman Inc.

for the qtr. services Jan-Mar 2020

Code: 0212MBG01 Billing ID: 03.2020

Investment Fees - Wellington

Wellington Trust Co

Client ID# 68R4,Inv# 20200331-101918-A

Client ID# 4V55,Inv# 20200331-97338-A Conv/Seminars/Dues/Etc American Express:

$ 34.99 31

$ 85.27 33

$ 203.20 36

$ 51. 40 38

$1,250.00 40

$ 14.99 42

$ 189.99 51

$ 23,750.00

$111,157.93

$ 90,993.31

$ 620.00

44

46

46

51

IN ACCORDANCE WITH THE AMERICANS WITH DISABILITY ACT OF 1990, PERSONS NEEDING A SPECIAL ACCOMMODATION TO PARTICIPATE IN THIS PROCEEDING SHOULD CONTACT THE PENSION OFFICE NO LATER THAN FOUR DAYS PRIOR TO THE PROCEEDING. TELEPHONE (305) 673-7437 FOR ASSISTANCE; IF HEARING IMPAIRED, TELEPHONE THE FLORIDA RELAY SERVICE NUMBERS (800) 955-8771 (TDD) OR (800) 955-8770 (VOICE), FOR ASSISTANCE.

IF A PERSON DECIDES TO APPEAL ANY DECISION MADE BY THE BOARD WITH RESPECT TO ANY MATTER CONSIDERED A THIS MEETING, HE WILL NEED A RECORD OF THE PROCEEDINGS, AND FOR SUCH PURPOSE HE MAY NEED TO ENSURE THAT A VERBATIM RECORD OF THE PROCEEDING IS MADE WHICH RECORD INCLUDES THE TESTIMONY AND EVIDENCE UPON WHICH THE APPEAL IS TO BE BASED. FLORIDA STATUTES 286.0105

THIS MEETING MAY BE CONDUCTED BY MEANS OF OR IN CONJUNCTION WITH COMMUNICATIONS MEDIA TECHNOLOGY, SPECIFICALLY A TELEPHONE CONFERENCE CALL. THE ABOVE LOCATION, WHICH IS ORDINARILY OPEN TO THE PUBLIC, SHALL SERVE AS AN ACCESS POINT. PERSONS WISHING TO ATTEND SHOULD APPEAR AT THE ACCESS POINT, WHERE TELEPHONIC ACCESS TO THE MEETING WILL BE PROVIDED.

3

MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES OF THE MIAMI BEACH EMPLOYEES' RETIREMENT PLAN

OF THE CITY OF MIAMI BEACH March 10, 2020

Chairman Boyd called the meeting to order at 10:05 a.m.

Board Members present were as follows:

James Boyd Jose Del Risco Mark Taxis

Lynn Bernstein Ray Horday Manny Villar Jr.

Jason Casanova Jonathan Sinkes John Woodruff

Members absent Mark Taxis Manny Villar Jr.

Also present were:

Rick Rivera Sandra Sicily Blanca Greenwood Steven Cottle Bill Cottle Jeffrey Nipp Moises Ariza Trey Smith Brett Talbott Bart Sikora Amada Gonzalez Saul Francis Yamilex Morales Laura F. Rubines

Administrator Assistant Pension Administrator Attorney at Klausner, Kaufman Et Al. Fund's Investment Consultant, Milliman Fund's Investment Consultant, Milliman Fund's Investment Consultant, Milliman Fund's external auditor, Marcum LLC. Client Representative, BlackRock VP, Institutional Sales, BlackRock Director, BlackRock City of Miami Beach City of Miami Beach City of Miami Beach City of Miami Beach

employee employee, employee, employee,

Member Member Member

CONSENT AGENDA

The Administrator requested the addendum of one (1) New Pensioner, Item C-4, for the benefit of Thallawattie Mahadeo be added to the Consent agenda.

A motion was made by Ms. Bernstein duly seconded by Mr. Casanova and unanimously

RESOLVED that the Addendum to the Consent Agenda be added to the Consent Agenda as presented

A motion was made by Ms. Bernstein duly seconded by Mr. Sinkes and unanimously

RESOLVED that the Consent agenda be approved as presented

C-1 Board Minutes approved - February 11, 2020

4

PENSION BOARD MINUTES March 10, 2020 Page 2

Cc-2 Emp Id 23706

New Members of the System were approved as follows ­ Last Name First Start Job Title

CARR

23691 HERNANDEZ 23713 HUFF 23705 THOMPSON

23719 FESTA

23718 MARTINEZ 23700 SUAREZ TOLEDO 23324 SANTANA-

ALVAREZ 23731 AVILA 23725 BARRALAGA 23727 SINGER 23726 VALDES 23737 ABU ALHAWA

VIUSAT 23736 KAINE 23724 RUIZ 23738 ETIENNE 23746 CERDA FARIAS 23739 SAMUELS 23280 GOEHRING 23735 HUDAK 23758 RODRIGUEZ 23760 MERGLER 23740 LOPEZ 23734 MOLINA 23632 NATTERI 23732 SANTOS

Name RAVEN

DANIEL AMADEUS SHELLIE ANN MICHAEL

JOSE LISEL PATRICIA

GRACIELA ADELA JANI TOMAS SABER

BRADFORD RICARDO JIHANE CLAUDIA THOMAS JOSHUA ALINA

JULIO LONNIE ASHLEY

LUIGI ARIADNA

DANILO

Date 1/6/2020 OFFICE ASSOCIATE III 1/6/2020 IT SPECIALIST II 1/6/2020 COMMISSION AIDE 1/6/2020 OFFICE ASSOCIATE III

1/13/2020 PARKS & RE PROJECTS SUPER

Hire Date

1/21/2020 CASE WORKER 1/21/2020 OFFICE ASSOCIATE III 1/21/2020 OIG SPECIAL AGENT 1/21/2020 TAX AUDITOR 1/27/2020 MSW I

1/27/2020 SANITATION DIRECTOR 1/27/2020 MSW II 1/28/2020 CARE COORDINATOR 2/10/2020 RECEPTIONIST 2/10/2020 WATER DIST SYSTEM OPER D 2/17/2020 CODE COMPLIANCE OFF 1 T 2/18/2020 ASSISTANT CITY MANAGER 2/19/2020 LEGISLATIVE MANAGER 2/24/2020 DISPATCHER 2/3/2020 DISPATCHER 2/3/2020 OFFICE ASSOCIATE V 2/3/2020 OFFICE ASSOCIATE V 2/3/2020 PUBLIC INFORMATION

SPECIALIST

1/6/2020 1/6/2020 1/6/2020 1/6/2020

1/13/2020

1/13/2020 IT SPECIALIST II 1/13/2020 1/13/2020 CIVIL ENGINEER I 1/13/2020 1/20/2020 CRIME SCENE TECHNICIAN I 4/15/2019

1/21/2020 1/21/2020 1/21/2020 1/21/2020 1/27/2020

1/27/2020 1/27/2020 1/28/2020 2/10/2020 2/3/2020 2/11/2019 2/18/2020 2/19/2020 2/24/2020 2/3/2020 2/3/2020 9/5/2019 2/3/2020

C-3 New Retiree Allowances were approved as follows ­

Name Date Retirement Type Monthly Amount

Marlene Gomez 03/01/2020 Ord. Service Ret. (LA)

Miguell Del Campillo 04/01/2020 Jnt. Service Ret. (100 J&S)

Anthony Mincy 04/01/2020 Ord. Service Ret. (50%)

Michelle Green 02/01/2020 Ord. Service Ret. (LA)

$1,155.95

$1,892.78

$5, 061. 04

$1,189.80

5

PENSION BOARD MINUTES March 10, 2020 Page 3

C-4 New Pensioner Allowances were approved as follows ­ Date of Dependent

Name Retirement Ret. Type Upon Amount

Artemis Ares 02/01/2020 50% J&.S Aristotle Ares $ 3,041.67

Denise Dubreus 03/01/2020 662/3% JS Francois Dubreus $ 1,549.01

C-5 Requests for Lump Sum Refunds were approved as follows Name Separation Date Gross Amount YCS Sandy Rojas February 7, 2020 $ 1,497.60 .30 Helen Magallanes February 14,2020 $ 6,278.36 l. 24 Marybel Ramirez February 6, 2020 $ 5,348.72 l. 76 Faviana Fernandez February 14, 2020 $ 515.67 .14 Fahad Mumtaz March 9, 2020 $ 56,499.82 9.28 Andres Garcia-Montes March 2, 2020 $ 28,364.34 5.44 Claudia Runte March 13, 2020 $ 18,716.12 3.67 Ralph Martinez February 16, 2020 $ 15,953.81 . 92

C-6 Request for Accumulated Contribution Refund for a Named Beneficiary was approved as follows - (None)

C-7 Purchases of Creditable Service Time were approved as follows - (None) Name Nelson Fojon

Purchase Time .49 yes

Gross Amount $ 3,463.23

C-8 DROP applicants were approved as follows - (None)

C-9 Lump Sum Refunds paid since the last meeting were approved as follows - (None)

C-10 The Financial Reports were approved as presented. October 2019 to December 2019 bank reconciliations

C-11 Requests for Payment were approved as presented ­

Legal Amount

Legal Services - KKJ&L

for the month of April 2020

Bookkeeping

Joan Wall- Bookkeeper

For the month of April 2020

Auditors

Marcum LLP- External Audit Fees

Progress bill FYE 9/30/2019

Invoice #101391511 Dated 3/31/2020

Source Sick/Prob Hrs.

$5,000.00

$350.00

$2,155.00

6

PENSION BOARD MINUTES March 10, 2020 Page 4

C-11 Requests for Payment were approved as presented - (Continued)

Computer Consultant

Pension Technology Group

Pension Pro, Inv #2161 Dated: 4/1/2020

Ellen Schaffer

Semi-Annual Support Fee for Pension System

Office, etc

Quench USA Inc:

Water System Acct# D303087

Inv# Month of April 2020

Office Depot:

Office Supplies

Central Services

Inv#26042 Date 4/1/2020 Month- March 2020

Storage - GRM Monthly Storage Fees

Charges for the month of March 2020

Miami Center for Advanced Cardiology, LLC

Medical Records

American Express- Misc. Office etc. expenses

Money Managers Fees

Rhumbline Advisers fee

SP500P, SP400P, SP600P, CBOND-P

Inv# gmbeach2020Ql date 4/7/2020

Investment Custody Fees

Fiduciary Trust International

Quarterly Custody Fee for MB Gen Fund

Inv#Sl4800759939 GP451022720

$6,000.00

$844.00

$34.99

$269.68

$516. 77

$51.40

$16.00

$168.89

$16,310.00

$845.04

7

PENSION BOARD MINUTES March 10, 2020 Page 5

REGULAR AGENDA

R-1 Deferred Items

A. Proposed Notice of Agency Action - This item remained deferred.

R-2 New Items ­

A. Public Forum - (None)

B. Nationwide update regarding to rate on the fixed account - Ms. Avello­ Rodriguez reviewed her letter to the Administrator dated January 31, 2020. She said that the minimum gross crediting rate for the Nationwide fixed account would remain at 3.5% for all DROP members until the end of the year 2020. She stated that beginning on January 1, 2021, the Nationwide fixed account crediting rate would be subject to change on a quarterly basis due to market conditions or investment performance. Ms. Avello-Rodriguez said that the rate would never drop below the Plan's guaranteed minimum interest rate of 1%. She said that this change was for all current and prospective DROP members and affected their entire DROP balance and future contributions.

Mr. Del Risco stated his displeasure with this change. He felt that to lower the guaranteed minimum interest rate on DROP members that had selected this investment was a disingenuine thing to do. A discussion ensued. The Chairman said that Nationwide was not prohibited from this action and that the DROP members were free to change investments or DROP service providers if they did not agree with this action. He advised Ms. Greenwood to please look over the Nationwide contract to confirm that Nationwide could make this change. A discussion ensued.

C. Presentation of the 9/30/2019 Financial Statements by Marcum LLC. ­ Moises Ariza, Partner, reviewed the draft copy of the fiscal year's financial statements dated September 30, 2019. Mr. Ariza reviewed the financial statements including the Independent Auditor's report, management's discussion and analysis, required supplementary information and GASE 72 disclosures. Mr. Ariza stated that Marcum LLP had issued a clean opinion which meant that the financial statements present fairly, in all material aspects, the respective financial position of the Plan as of September 30, 2019.

A motion was made by Ms. Bernstein duly seconded by Mr. Horday, and with all in favor, it was unanimously

RESOLVED that the Plan's financial statements dated September 30, 2019 be accepted as presented.

8

PENSION BOARD MINUTES March 10, 2020 Page 6

D. BlackRock interim liquid beta solution product presentation representatives from the investment firm BlackRock made a presentation regarding their liquid beta solution product. A discussion ensued. Mr. Cottle reviewed the Asset Allocation Memo dated March 3, 2020. He recommended mix A3 which included a 5% allocation to private equity. A discussion ensued.

A motion was made by Mr. Sinkes duly seconded by Mr. Del Risco, and with all in favor, it was unanimously

Resolved that mix A3 of the asset allocation memo be adopted and that the BlackRock interim liquid beta solution product be used for the initial 5% allocation to private equity.

E. Milliman Asset Allocation update MEMO - This item was discussed in item R-2(D) above.

R-3 Administrator's Report

The Administrator was instructed to obtain flight insurance quotations and policy descriptions with regards to the IFEPB annual conference being held in November 2020 and report back to the Board.

R-4 For Your Information

Chairman Boyd and Ms. Greenwood reviewed for your information.

A motion was made by Ms. Bernstein duly seconded by Mr. Del Risco, and with all in favor, it was unanimously

Resolved that the meeting be adjourned. adjourned at 11:23 a.m.

The meeting was

James W. Boyd, Chairman Jose Del Risco, Secretary

9

MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES OF THE MIAMI BEACH EMPLOYEES' RETIREMENT PLAN

OF THE CITY OF MIAMI BEACH April 14, 2020

Chairman Boyd called the meeting to order at 10:05 a.m. via a Zoom virtual conference.

Board Members present remotely online were as follows:

James Boyd Jose Del Risco

Lynn Bernstein Jason Casanova Jonathan Sinkes

Manny Villar Jr.

Members not online ­

Also present were:

Rick Rivera Sandra Sicily Stuart Kaufman

Ray Horday John Woodruff

Mark Taxis

Administrator Assistant Pension Administrator Attorney at Klausner, Kaufman Et Al.

CONSENT AGENDA

A motion was made by Ms. Bernstein duly seconded by Mr. Casanova and unanimously

RESOLVED that the Consent agenda be approved as presented

C-1 Board Minutes approved ­ (None)

C-2 New Members of the System were approved as follows ­ Emp Last Name First Start Job Title Hire Date Id Name Date 23763 ELIZEE ANNOUSE 3/2/2020 CARE COORDINATOR 2/28/2020

20303 GARCIA KELLY 3/2/2020 POOL GUARD II 12/21/2015

23279 GARCIA NICOLAS 3/2/2020 CODE COMPLIANCE OFF 1 T 2/11/2019

23750 KYLE KATHRYN 3/2/2020 GRANTS MANAGER 3/2/2020

23765 FERNANDEZ

ALICIA 3/12/2020 TRANSPORTATION ANALYST 3/9/2020 DIAZ

21137 ORLOV BORIS 3/15/2020 FINANCIAL ANALYST ­

4/4/2016 FINANCE

23767 ASHRAF SOHAIB 3/16/2020 CHIEF INFORMATION SECURITY 3/16/2020

22539 GONZALEZ JUAN 3/16/2020 LIFEGUARD I 9/10/2018

23329 GRANT DOREEN 3/16/2020 CODE COMPLIANCE OFF 1 T 3/11/2019

23764 OSPINA JUAN 3/16/2020 TAX AUDITOR 3/16/2020

23761 CASTRO NARCISO 3/23/2020 ELECTRICIAN 3/23/2020

23782 TOVAR SEBASTIAN 3/30/2020 FINANC ANALYST II 3/30/2020

10

PENSION BOARD MINUTES April 14, 2020 Page 2

C-3 New Retiree Allowances were approved as follows - (None)

C-4 New Pensioner Allowances were approved as follows ­

Name

Ronda Quarles

Date of

Retirement

01/01/2020

Ret. Type

100% JS

Dependent

Upon

Nathan Quarles

Amount

$1,068.16

C-5 Requests for Lump Sum Refunds were approved as follows - (None)

C-6 Request for Accumulated Contribution Refund for a Named Beneficiary was approved as follows - (None)

C-7 Purchases of Creditable Service Time were approved as follows - (None) Name Edmond Bernard Maria Vega Exantis Jeune

C-8 DROP applicants were approved as follows ­ Estimated Benefit Name

Edmond Bernard

Purchase Time .51 yes .66 yes .52 yes

Effective 04/01/2020

Gross Amount $ 4,475.18 $ 3,207.66 $ 3,461.77

$4,471.01

Source Sick/Prob Hrs. Sick/Prob Hrs. Sick/Prob Hrs.

Last DROP Pmt. 03/01/2025

C-9 Lump Sum Refunds paid since the last meeting were approved as follows ­

Check Date Name gross withholding check #

3/6/2020 Anthony Hughes $ 139.28 $ 27.85 117594

4/3/2020 Helen Magallanes $ 7,189.41 Rollover 117635

4/3/2020 Ralph Martinez $ 16,682.34 $ 3,336.47 117636

4/3/2020 Andres Garcia-Montes $ 29,683.82 $ 5,936.76 117637

4/3/2020 Faviana Fernandez $ 1,127.60 $ 225.52 117638

4/3/2020 Marybel Ramirez $ 5,995.86 $ 1,199.17 117639

C-10 The Financial Reports were approved as presented. January 2020 bank reconciliation

C-11 Requests for Payment were approved as presented ­

Legal Amount Legal Services - KKJ&L for the month of April 2020

Bookkeeping Joan Wall- Bookkeeper For the month of April 2020

$5,000.00

$350.00

11

PENSION BOARD MINUTES April 14, 2020 Page 3

C-11 Requests for Payment were approved as presented - (Continued) Auditors

Marcum LLP- External Audit Fees

Progress bill for Retirement Plans for

Fiscal ended September 30, 2019

Invoice #101391511 Dated 3/31/2020

Computer Consultant

Pension Technology Group

Pension Pro, Inv #2161 Dated: 4/1/2020

Ellen Schaffer

Semi-Annual Support Fee for Pension System

Office, etc

Quench USA Inc:

Water System Acct# D303087

Inv# Month of April 2020 Office Depot: Office Supplies

Central Services Inv#26042 Date 4/1/2020 Month- March 2020

Storage - GRM Monthly Storage Fees Charges for the month of March 2020

Miami Center for Advanced Cardiology, LLC Medical Records

American Express- Misc. Office etc. expenses Money Managers Fees Rhumbline Advisers fee SP500P, SP400P, SP600P, CBOND-P

Inv# gmbeach2020Ql date 4/7/2020 Investment Custody Fees Fiduciary Trust International

Quarterly Custody Fee for MB Gen Fund Inv#Sl4800759939 GP451022720

$2,155.00

$6,000.00

$844.00

$34.99

$269.68

$516.77

$51.40

$16.00

$168.89

$16,310.00

$845.04

12

PENSION BOARD MINUTES April 14, 2020 Page 4

REGULAR AGENDA

R-1 Deferred Items

A. Proposed Notice of Agency Action - This item remained deferred.

R-2 New Items ­

A. Public Forum - The Administrator confirmed that there was no one online and wishing to speak at this time.

B. Policy Governing Audio-Video Board Meetings - Mr. Kaufman stated that the Governor of Florida issued an executive order allowing virtual meetings that will expire on May 8, 2020 unless extended further. Mr. Kaufman provided the Administrative Policy Governing the use of Audio-Video Board Meetings. He stated that the Board should comply with all the other Sunshine Law issues such as allowing the public to participate, providing the virtual meeting information on the Public Meeting Notice so the public has the opportunity to join by either by video or telephone and allow them the opportunity to give any public comments. Mr. Kaufman stated he will check on· the Executive Order prior to the next Board Meeting and advise the Administrator. A discussion ensued.

A motion was made by Ms. Bernstein duly seconded by Mr. Casanova, and with all in favor, it was unanimously

RESOLVED that the Administrative Policy governing the use of audio-video conferencing or teleconferencing to conduct virtual public board of trustee meetings be approved as presented.

R-3 Administrator's Report

There was no new information.

R-4 For Your Information

Chairman Boyd and Mr. Kaufman reviewed for your information.

A motion was made by Ms. Bernstein duly seconded by Mr. Casanova, and with all in favor, it was unanimously

Resolved that the meeting be adjourned. adjourned at 10:12 a.m.

The meeting was

James W. Boyd, Chairman Jose Del Risco, Secretary

13

Ordinance No. 2015-3946

NEW RETIREE

NAME:

DATE OF BIRTH:

CLASSIFICATION:

DEPARTMENT:

TIER:

TERMINATION DATE:

BENEFITS TO COMMENCE:

TYPE OF RETIREMENT:

CREDITABLE SERVICE:

EST. PENSION BENEFIT:

SECTION OF ORDINANCE:

Bertran Walthour

January 26, 1968

Street Supervisor

Public Works Streets

'B'

April 30, 2020

May 1, 2020

One-Time Early Retirement

27.23 ycs

$5,869.65

See Attached MEMO

14

MEMORANDUM OF AGREEMENT City of Miami Beach & AFSCME, Local No. 1554

This Memorandum of Agreement is entered into this1é" aayr }/1 _, 2020, between the City of Miami Beach ("City") and the American Federation of State, County and Municipal Employees, Local No. 1554 ("AFSCME"), jointly ("the Parties") concerning the 2019-2022 Collective Bargaining Agreement ("'CBA") as follows:

WHEREAS, the Parties' ratified the CBA on December 11, 2019 and the CSA is effective May 1, 2019 through April 30, 2022, and

NOW THEREFORE, the City and AFSCME agrees to the following:

1. The City and AFSCME mutually agree to waive the requirement to modify the Miami Beach Employees Retirement System (MBERS) ordinance by amendment in order for Article 8.25 titled "One-Time Early Retirement" within the 2019-2022 AFSCME CBA to take effect.

2. The City and AFSCME agree that the benefit described in Article 8.25 is a limited one-time opportunity for an early retirement incentive plan (ERIP) and will only be offered to AFSCME bargaining unit members who are also members of the MBERS and have achieved a score of 75 or greater when combining age with years of creditable service.

3. The City and AFSCME agree that Article 8.25 is a one-time option wíth a limited timeframe starting on the date of ratification of this Agreement till June 26, 2020.

4. This MOU will sunset on June 26, 2020.

EXECUTED by the parties hereto on the date first above written.

AFSC¡E, Local,,f.-1'554

( \ / (_:/ ; /: .(--­ BY:. k f­ "

Carlos George President, AFSCME Local 1554

DATE:

BY:

,IPMA-SCP, CPPT

DATE:

15

ORDINANCE NO. 2015-3946

REQUEST FOR LUMP SUM REFUND

NAME : Mathew Kenny

CLASSIFICATION: Director- Tourism & Culture

DEPARTMENT: Tourism & Culture

DATE OF SEPARATION: February 14, 2020

CREDITABLE SERVICE: 1.08 yes

ESTIMATED LUMP SUM DUE: $17,131.87

Federal Tax Withholding: $3,426.37

SECTION OF ORDINANCE: 5.10

16

ORDINANCE NO. 2015-3946

REQUEST FOR LUMP SUM REFUND

NAME : Maria D. Vidal Rosario

CLASSIFICATION: Finance Analyst I

DEPARTMENT: Public Works Property Management

DATE OF SEPARATION: April 03, 2020

CREDITABLE SERVICE: 2.30 yes

ESTIMATED LUMP SUM DUE: $13,242.27

Federal Tax Withholding: $2,648.45

SECTION OF ORDINANCE: 5.10

17

ORDINANCE NO. 2015-3946

REQUEST FOR REFUND OF ACCUMULATED CONTRIBUTIONS FOR A NAMED BENEFICIARY

NAMED BENEFICIARY:

DECEASED MEMBER:

DEPARTMENT:

AMOUNT DUE:

Karen Lundy

Derrick Lundy

SBST Sanitation

$73,661.18

SECTION OF ORDINANCE: 5.l0(d)

18

Ordinance No. 2015-3946

NEW DROP MEMBER

NAME:

DATE OF BIRTH:

CLASSIFICATION:

DEPARTMENT:

BEGINNING DROP DATE:

TYPE OF RETIREMENT:

TIER:

CREDITABLE SERVICE:

EST. PENSION BENEFIT:

SECTION OF ORDINANCE:

Alfredo Diaz

May 22, 1960

MSW II

Parks and Recreation

June 1, 2020

Ordinary Service Retirement (J&S 50%)

"B""

13.19 yes

$1,825.35

5.13

19

Lump Sum s Paid April 2020 Check Date Name gross withholding check #t 4/13/2020 Fahad Mumtaz $ 58,213.33 R/O 117640

4/13/2020 Sandy Rojas $ 2,044.44 $ 408.89 177641

4/13/2020 Claudia Runte $ 19,227.41 $ 3,845.48 117642

20

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Bill To: Klausner, Kaufman, Jensen & Levinson A Parnership of Professional Associations Attorney at Law 7080 N. W. 4th Street

Plantation, FL 33317

Date: May 12, 2020

Requested and Certified by: z.­ Pension Administrator

DESCRIPTION

Client # 160056

AMOUNT

Bil # 26012

Legal Services Rendered for the month of May 2020- Retainer $ 5,000.00

t

Completed by: BC

- TOTAL $ 5,000.00

Invoice attached y_ es _No

Authorized:

James W. Boyd- Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

21

Klausner, Kaufman, Jensen S: Levinson A Partnership of Professional Associations

Attorneys At Law 7080 N.W. 4th Street

Plantation, Florida 33317

Tel. (954) 916-1202 Fax (954) 916-1232

www.klausnerkaufman.com Tax I.D.: 45-4083636

MIAMI BEACH GENERAL EMPLOYEES RETIREMENT SYSTEM Attn: RICK RIVERA, ADMINISTRATOR 1700 CONVENTION CENTER DRIVE MIAMI BEACH, FL 33139

April 30, 2020 B8ill # 26012

CLIENT: MATTER

MIAMI BEACH GENERAL EMPLOYEES RETIREMENT SYSTEM : 160056 MIAMI BEACH GENERAL EMPLOYEES RETIREMENT SYSTEM : 160056

Professional Fees

Date Attorney Description Hours Amount 04/30/20 RDK RETAINER - MAY, 2020 0.00 5,000.00

Total for Services 0.00 $5,000.00

CURRENT BILL TOTAL AMOUNT DUE $ 5,000.00

22

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Bill To: Joan Wall 3851 West State Road 84 Apt 101 Davie, FL 33312

DESCRIPTION

Bookkeeping Services for the month of May 2020

Date: May 12, 2020

Requested and Certified by: z..­ Pension Administrator

AMOUNT

$ 350.00

Completed by: BC

TOTAL $ 350.00

Invoice attached y_Yes _No

Authorized:

James W. Boyd- Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

23

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Date: May 12, 2020

Bill To: Dept#78009 Gabriel, Roeder, Smith & Company P. O. Box 78000 Detroit, Ml 48278-0009

Requested and Certified by: 2..­ Pension Administrator

DESCRIPTION

For services rendered through 3/31/2020 Invoice # 454118 Date: 4/6/2020

AMOUNT

Charges since 12/31/2019 for preparation of 10/1/2019 Actuarial Valuation Report (15.5 hours); total charges to date equal $7,443.

Preparation of final GASB No. 67 disclosures for FYE 2019 (7.0 hrs)

Preparation of presentation and attendance at 3/10/2020 Budget Advisory Committee meeting (12.0 hours)

Preparation of investment return scenario showing effect of investment loss for FYE 2020 and detailed description of asset smoothing (2.5 hours); total time charges of $898 less 20%

Completed by: BC

TOTAL

$ 3,827.00

$ 450.00

$ 3,500.00

$ 718.00

$ 8,495.00

Invoice attached y_ Yes _No

Authorized:

James W. Boyd- Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

24

es Gabriel, Roeder, Smith & Company One East Broward Blvd. Suite 505 Ft. Lauderdale, Fionda 33301-1804 Invoice (954) 527-1616

I Invoice 4/6/2020 454118

Bill To: lease Remit To:

Attention: Mr. Rick Rivera Pension Administrator City of Miami Beach Employees Retirement Plan 1700 Convention Center Drive Miami Beach, Florida 33139

Dept. # 78009 Gabriel, Roeder, Smith & Company PO Box 78000 Detroit, Michigan 48278-0009

Federal Tax ID 38-1691268

Client 100300

For services rendered through 3/31/2020

l. Charges since 12/31/2019 for preparation of 10/1/2019 Actuarial Valuation Report (15.5 hours); total charges to date equal $7,443

2. Preparation of final GASS No. 67 disclosures for YE 2019 (7.0 hours)

3. Preparation of presentation and attendance at 3/10/2020 Budget Advisory Committee meeting (12.0 hours)

4. Preparation of investment return scenario showing effect of investment loss for FYE 2020 and detailed description of asset smoothing (2.5 hours); total time charges of $898 less 20%

IETIan

3,827.00

450.00

3,500.00

718.00

Amount Due $8,495

PLEASE INDICATE THE INVOICE NUMBER ON YOUR REMITTANCE. THANK YOU. Page 1 of 1

25

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Date: May 12, 2020

Bill To: Pension Technology Group 92 State Street Suite 600 Boston, MA 02109

Requested and Certified by: .-- Pension Administrator

DESCRIPTION AMOUNT

Pension Pro

Invoice # 2179 Dated: 5/1/2020 Supporting and hosting services $ 6,000.00

Completed by: BC

TOTAL $ 6,000.00

Invoice attached y_Yes _No

Authorized:

James W. Boyd- Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

26

P? N 5 I O N

TECHNLJGY

G R o U P

Pension Technology Group 92 State Street Suite 600 Boston, MA 02109 (617) 977-8408x18 [email protected] http://www.ptg-usa.com

INVOICE BILL TO Rick Rivera Miami Beach Employees' Retirement Plan 1 700 Convention Center Drive Miami Beach, FL 33139

INVOICE # 2179 DATE 05/01/2020

DUE DATE 05/31/2020 TERMS Net 30

DOESCRIT1ON

Pension Pro Support and hosting services

QTY RATE

6,000.00

AMOUNT

6,000.00

BALANCE DUE $6,000.00

27

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Date: May 12, 2020

Bill To: RCS Insurance Brokerage P O. Box 970069 Boston, MA 02297

Requested and Certified by: 2..-- Pension Administrator

DESCRIPTION

Risk Strategies Renewal Proposal Invoice# 2041756 Date: 4/23/2020 Client Code: 132804 Policy 5/1/2020- 5/1/2021 Crime Renewal

AMOUNT

$ 974.00

Completed by: BC

TOTAL $ 974.00

Invoice attached y_Yes _No

Authorized:

James W. Boyd- Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

28

Insurance Proposal For: Miami Beach Employees Retirement Plan AM: Monica Hernandez I Agent: Harvey Sheldon I April 23, 2020

£ EEE [email protected] ) [Customer [Miami Beach Employees Retirement Plan } [Invoice No. } 2041756\

Bill to: Rick Rivera Address 1700 Convention Center Dr, Ste 200

City Miami Beach I State h „. sr9

Date 4/23/2020 Client Code 132804

Agent Harvey Sheldon Account Monica Manager Hernandez

Effective Expiration Coverage Description Amount 05/01/2020 05/01/2021 Fidelity & Deposit Company of Maryland

Crime $974.00

Wiring Instructions: Bank: First Republic Bank Location: 160 Federal St, Boston, MA 02110 ABA No: 321081669/ Swift No: FRBBUS6S Account No: 80000453408 Payee: RSC Insurance Brokerage Inc

I

I $974.00

Please make check payable to: RSC Insurance Brokerage PO Box 970069 Boston, MA 02297

l Risk srRArcs

Payment is due prior to binding coverage. Thank you for your business and the opportunity to serve you.

This s a summary of your insurance coverage and is provided as a convenience to facilitate your understanding of your insurance coverage. Thus document does not include ail of the coverage terms, conditions, imitations and exclusions and it is ngt intended to replace or supersede your insurance ooltcies. You should review your entire policy carefully This document us proded for informational purposes only and does not create a binding contract RSC Insurance Brokerage, Inc. makes no representation that the coverage purchased addresses all potential risks and makes no statement about the adequacy of the liability /mits herein. CA License OF066 75

29

SUN TRUST MIAMI BEACH EMPLOYEES' RETIREMENT PLAN

FLORIDA 64-79 611

May 4, 20

PAY

MIAMI BEACH !:~_~m~ ·t%¥ %%%1,$%° Has

+«+++++««Nine hundred seventy-four and 00/100 Dollars·++ $

TO THE ORDER OF

RCS Insurance Brokerage P.O. 0x 970069 Boston, MA 02297

CITY OF MIAMI BEACH EMPLOYEES

RETIREMENT PLAN

VOID AFTER

90 DAYS

Policy: Pending WARRANT NO. Invoice: 2041756

No. ER

20

117673

974.00

NON-NEGOTIABLE

TEAR OFF BEFORE DEPOSITING PURPOSE No.ER 117673

May 4, 2019

Invoice/Client code: 132804 Policy Period: 05/01/2020 through 05/01/2021

Policy: Pending Customer: Miami Beach Employees Retirement Plan

Carrier: Fidelity & Deposit Company of Maryland Coverage Description : Crime Amount

$ 974.00 $

Total: $ 974.00

30

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Date May 12, 2020

Bill To: Quench USA, Inc P O. Box 781393 Philadelphia, PA 19178-1393

Requested and Certified by:

..-- A Pension Administrator

DESCRIPTION

Water System:

Acocunt Number: D303087 Invoice# INV02435237 Ref Number: N-00077043 Billing Period: May 2020

AMOUNT

Inv Date: 5/1/2020

$ 34.99

Completed by: BC

TOTAL $ 34.99

Invoice attached y_Yes _No

Authorized:

James W. Boyd- Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

31

Quench USA, Inc. 630 Allendale Road, Suite 200 King of Prussia, PA 19406

REMIT PAYMENT TO: PO 80X 781393 PHILADELPHIA, PA 19178-1393

,% quench INVOICE ¢

at.er a Ser2cc

Invoice: INV02435237 Inv Date: 05/01/2020 Account: 0303087 Due Date 05/31/2020 PO# Sub Total: $34.99

Pmt Type Check Tax: $0.00

Contact: Rick Rivera Inv Amt: $34.99

Terms: Net 30 Amt Paid $0.00

TOTAL DUE Y 05/31/2020 $34.99 MDG2020 00006482 00 lllppqlppl[up[[[pup{[Ural[]lllu]bullsy[' •

~ City of Miami Beach,Miami Beach Employees Retirement 1700 Convention Center Drive Miami Beach, Florida 33139

quench/TEP Now Available! Learn more about our mineral-infused water at: https://quenchwater.com/quenchwater-filtration/

$­ •• GS Global Water N-00077043 05/01/2020-05/31/2020 $34.99 $34.99

Subtotal: Tax:

Total:

Please reference your invoice number on your remittance. EIN: 26-3264642 website https://quenchwater.com

$34.99 $0.00

$34.99

* *

WHEN YOU PROVIDE A CHECK AS PAYMENT, YOU AUTHORIZE QUENCH EITHER TO USE THE INFORMATION FROM YOUR CHECK TO MAKE A ONE-TIME PAYMENT ELECTRONIC FUNO FRANSFR ROM YOUR ACCOUNT OR TO PROCESS THE PAYMENT AS A CHECK TRANSACTION

Billing Questions: [email protected] I Service: [email protected] 32

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Date: May 12, 2020

Bill To: Office Depot p OB0x 1413 Charlotte, NC 28201-1413

Requested and Certified by: -.­ Pension Administrator

DESCRIPTION

Office Supplies:

Account# 33475253 Invoice (s) 471187483001 482596952001

AMOUNT

$ $

65.49 19.78

Completed by: BC

TOTAL $ 85.27

Invoice attached y_ Yes _No

Authorized:

James W. Boyd- Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

33

ORIGINAL INVOICE 10000

Office DEPOT, Inc.

Office Depot, Inc PO BOX 630813 CINCINNATI OH 45263-0813

THANKS FOR YOUR ORDER IF YOU HAVE ANY QUESTIONS OR PROBLEMS. JUST CALL US

FOR CUSTOMER SERVICE ORDER: (888) 263-3423 FOR ACCOUNT: (800) 721-6592

FEDERAL I:59-2663954 INVOICE NUMBER I AMOUNT DUE PAGE NUMBER - 471187483001 I 65.49 Page 1 of 1 INVOICE DATE I TERMS PAYMENT DUE

04-APR-20 ; et 3 10-MAY-20

BILL TO: ATTN: ACCTS PAYABLE

o PENSION OFFICE 5 FL 1 1700 CONVENTION CENTER DR

g MIAMI BEACH FL 33139-1819

Mllll«dl«llhlndlllnllMh«dl«lhlll

T ~-- Nee ~­ a 0a-

SHIP TO:

PENSION OFFICE FL 1 1700 CONVENTION CENTER DR MIAMI BEACH FL 33139-1819

ACCOUNT NUMBER I PURCHASE ORDER SHIP TO ID ORDER NUMBER I ORDER DATE 1 SHIPPED DA TE 33475253 I 1700CONVEN 471187483001 /03-APR-20 ]04-APR-20 BILLING ID [ACCOUNT MANAGER, RELEASE ORDERED BY DESKTOP 'COST CENTER 19491 I I BEATRIZ CREAGH I CATALOG ITEM #I I DESCRIPTION/ " I

QTY

I ·o QTY

I UNIT I EXTENDED MANU F CODE CUSTOMER ITEM # ORD SHP /0 PRICE PRICE

.-··-·--·-·· 19720470 MAILBOX,12X12,WALL MOUNT EA 1 1 o 65 490 65.49

SAF4258BL 9720470

SUB-TOTAL 65.49

DELIVERY 0.00

All amounts are based on USD currency

SALES TAX

TOTAL

0.00

65.49 To return supplies, please repack in original box and insert our packing list, or copy of this invoice. Pease note problem so ve mnay issue credit or replacement, whichever you prefer. Pease do not ship collect, Ptease do not return furniture or machines untit you call us first for instructions. Shortage or damage must be reported vithin 5 days after delivery.

­

A DETACH HERE

CUSTOMER NAME BILLING ID

PENSION OFFICE 19491

INVOICE NUMBER

471187483001

A

INVOICE DATE

04-APR-20

INVOICE[ AMOUNT ENCLOSED AMOUNT }'

65.49

FLO 00019491□ 4711874830019 000000□6549 1 9

Please Send Your Check to.

OFFICE DEPOT,INC. PO B0x 1413 Charlotte NC 28201-1413

Please return this stub with your payment to ensure prompt credit lo your account.

Please DO NOT staple or fold. Thank You. 34

000578.001514 0000 1/00001

ORIGINAL INVOICE 10000

0£fice DEPOT, Inc.

THANKS FOR YOUR ORDER IF YOU HAVE ANY QUESTIONS OR PROBLEMS. JUST CALL US

FOR CUSTOMER SERVICE ORDER: (888) 263-3423 FOR ACCOUNT: (800) 721-6592

FEDERAL ID:59-2665954

Office Depot, Inc PO 80X 630813 CINCINNA Tl OH 45263-0813

INVOICE NUMBER AMOUNT DUE PAGE NUMBER 482596952001 19.78

- -··- Page 1 ot1_

INVOICE DA TE TERMS PAYMENT DUE 24-APR-20 Net 30 24-MA.2o

BILL TO: ATTN: ACCTS PAYABLE PENSION OFFICE

g FL 1 1700 CONVENTION CENTER DR

g MIAMI BEACH FL 33139-1819 o o

iiiiiiii - SHIP TO:

PENSION OFFICE FL 1 1700 CONVENTION CENTER DR MIAMI BEACH FL 33139-1819

s o § 3 o o g j

o 8 o g j

Mall«llllllhlll«lilllllllld

ACCOUNT NUMBER [PURCHASE ORDER ------ SHIP TO ID 1 ORDER NUMBER ,ORDER DATE I SHIPPED DATE 33475253 I 1700CONVEN '482596952001/23-A4PR-20 \24-APR. 20 BILLING ID 'ACCOUNT MANAGER RELEASE ORDERED BY os"or I COST CENTER 19491 I

-· BEATRIZ CREAGH ·--- I CATALOG ITEM i/ I DESCRIPTION/

I U/M ! aTY

I aTY

I QTY

I % EXTENDED MANU F CODE CUSTOMER ITEM # ! ORD SHP 8/0 PRICE PRICE

-·- --- -·------·---- --- .. -·------····· -- 455214 FILE,VERTICAL,8 SECT EA 2 2 o 9.890 19.78 I LLR80632 455214

SUB-TOTAL 19.78

DELIVERY 000

All amounts are based on USD currency

SALES TAX

TOTAL

0.00

19 78 To return supplies, please repack in original box and insert our packing list, or copy of this invoice. Please note problem so ve may issue credit or replacement whichever you prefer. Pease do not ship collect. Please do not return furniture or machines until you call us first for instructions. Shortage or damage must be reported vithin 5 days after delivery.

A DETACH HERE

CUSTOMER NAME BILLING ID

PENSION OFFICE 19491

INVOICE NUMBER

482596952001

INVOICE DOATE

24-APR-2O

INVOICE AMOUNT

19.78

AMOUNT ENCLOSED

FLO 000194910 4825969520010 00000001978 1 5

Please Send Your Check to:

OFFICE DEPOT,INC. PO 80x 1413 Charlotte NC 28201-1413

Please return this stub with your payment to ensure prompt credit to your account.

Please DO NOT staple or fold. Thank You.

35 C00672.001711 00001100001

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Date May 12, 2020

Bill To: City of Miami Beach Central Services

Requested and Certified by: .­ Pension Administrator

DESCRIPTION

Printing, Mail and Base Mail Charges

Account# 7141

AMOUNT

Invoice# 26429 Printing: Mail: Base mail: Carpool:

Dated 4/29/2020

Month April 2020

$

$

s $

49.73 153.47

Completed by: BC

TOTAL $ 203.20

Invoice attached y_Yes _No

Authorized:

James W. Boyd- Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

36

City of Miami Beach 1700 Convention Center Dr CENTRAL SERVICES Miami Beach FL 33139

CUSTOMER NUMBER 7141

INVOICE DATE

04/29/2020

MBERP/GENERAL PENSION 1700 CONVENTION CENTER DR MIAMI BEACH, FL 33139-1824 USA

DESCRIPTION

Central Services April 2020 Chargebacks: Mail $49.73 Basemail $153.47 QTY 1.00 @ 203.20 PER EACH

ORIG BILL

203.20

ADJUSTED

.00

INVOICE TOTAL DUE

INVOICE NUMBER

26429

PAID

. 00

AMOUNT DUE

203.20

203.20 NET 30

37

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Bill To: GRM Information Management Services of Miami, LLC P. O. Box 744494 Atlanta, GA 30374-4494

Date: May 12, 2020

Requested and Certified by: . 2.-- Pension Administrator

DESCRIPTION

Monthly Storage Fees:

Acct# 02100798\21 Invoice# 0145635 Dated: 4/30/2020 Storage for the month of April 2020

AMOUNT

$ 51.40

Completed by: BC

TOTAL $ 51.40

Invoice attached y_ Yes _No

Authorized:

James W. Boyd- Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

38

=T GRM 1801 NW 1st Ave Miami, L 33136

305) 573-3336 (305) 573-3340

www.grmdocumentmanagement.com

For WIRE or ACH Payments: Bank of America, N.A.

ACH ABA Number: 063100277

WIRE ABA Number: 026009593

Account Number: 898052473211

CITY OF MIAMI BEACH

CITY OF MIAMI BEACH - PENSION

Attention: BETTY CREAGH

1700 CONVENTION CENTER DRIVE

ls Floor

IAMI 3EACH FL 33139

Remit Payment to: GRM Information Management Services of Miami,LLC

PO Box 744494

Atlanta, GA 30374-4494

INVOICE Invoice

Date

Account

PO#

Period

Amount

0145635

04/30/2020

02100798/21

04/01/2020- 04/30/2020

$40.20

STORAGE: 04/01/2020 through 04/30/2020 ARCHIVE BOX 1.2 CU FT LEGAL BOX 3.6 CU FT

RATE 0.1200

TOTAL O. 3600¡

QUANTITY AMOUNT

332.00 $39.84 i.oc, ±.e

333.00/ $40.20

Total amount due: $40.20

GRM INFORMATION MANAGEMENT SERVICES. age: l

39

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Date May 12, 2020

Bill To: Berwyn Group, Inc. 2 Summit Park Orive Suite 61 O Independence, OH 44131-2565

Requested and Certified by z.-- Pension Administrator

DESCRIPTION

BOAS Obit search & online death audit system good through 3/22

Customer ID# bg2492Rivera Invoice# 40 Invoice Date: 3/23/2020

Completed by: BC

TOTAL

AMOUNT

$ 1,250.00

$ 1,250.00

Invoice attached y_Yes _No

Authorized:

James W. Boyd- Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

40

The Berwyn Group

2 Summit Park Dr. Ste. 610 Independence, OH 44131

Invoice Date Invoice#

3i23/2020 40

Bill To

Miami Beach Employees Retirement Plan l 700 Convention Center Dr Miami Beach, FL 33139

P.O. No. Terms Project

Net due in 30 days

Quantity Description Rate Amount

l R - Online Berwyn Death Audit System good thru 3/22 O 00 0.00 I R - Online Berwyn Death Audit System good thru 3/22 1,250.00 1,250.00

Total $1,250.00

41

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Bill To: Zoom Video Communications,lnc. 55 Almaden Blvd 6th Floor San Jose, CA 95113

DESCRIPTION

Invoice # INV17796382

Date: 4/27/2020 Account # 53599352 Service Period 4/27/2020- 5/26/2020

Date: May 12, 2020

Requested and Certified by: z.­ Pension Administrator

AMOUNT

$ 14.99

Completed by: BC

TOTAL $ 14.99

Invoice attached y_Yes _No

Authorized:

James W. Boyd- Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

42

zoom INVOICE

Zoom Video Communications Inc. 55 AImaden Blvd, 6 Fl0Or San Jose, CA 95113 [email protected]

invoice Date Invoice #

Payment Terms: Due Date:

Account Number Currency:

Account Information:

Purchase Order #.

04/27/2020 INV1 7796382 Due Upon Receipt 04/27/2020 53599352 uso MBERP 1700 CONVENTION CENTER DR, City Hall MIAMI 8EACH, Fonda 33139 United States

TaxExemptCertificatelO:

Zoom W-9

[email protected]

CHARGE DETAILS

Charge Description Service Period Subtotal Tax TOTAL

Charge Name: Standard Pro Monthly Quantity: 1 Unit Price: $14.99

04/27/2020-05/26/2020 $1499 $0.00 $1499

INVOICE TOTALS

Subtotal: $14.99

Total (including Tax}: $14.99

Invoice Balance: $0.00

t3 q'

I Charge Name l Tax Name Jurisdiction Charge Tax Arount Amount

Total $0.00 Tax

Invoice Total

Transaction '- Date Transaction Number

04/28/2020 P-18654310

Transaction Type

Payment

$14.99

Description-- r Applied Amount

($14.99)

Invoice Balance $0.00

43

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Date May 12, 2020

Bill To: Milliman Inc 650 California Street 21st Floor San Francisco, CA 94108-2702

Requested and Certified by: .-- Pension Administrator

DESCRIPTION AMOUNT

Consulting Fees Code: 0212MBG01 Billing ID: 03.2020 Consulting: January- March 2020 $ 23,750.00

Completed by: BC

TOTAL $ 23,750.00

Invoice attached y_Yes _No

Authorized:

James W. Boyd- Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

44

I Milliman

March 18, 2020

Miami Beach Employees' Retirement Plan City of Miami Beach City Hall, 1700 Convention Center Drive Miami Beach, FL 33139

Attention: Mr. Rick Rivera, Pension Administrator E-mail: [email protected]

[email protected]

Invoice

Date Description Debit Credit Balance

I 8-Mar-20 Consulting Services (January - March 2020) $ 23,750.00 $ 23,750.00

Total due upon receipt $ 23,750.00

Please Remit to:

Code 0212MBG0 1 Billing ID: 03.2020

Milliman Advisors, LLC 650 Cal i forni a Street

21st Floor San Francisco, CA 94108-2702

(415) 403-1333

45

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Date: May 12, 2020

Bill To: Wellington Trust Company, NA P O. Box 412419 Boston, MA 02241-2419

Requested and Certified by: c.-- Pension Administrator

DESCRIPTION

Investment Management Fees: Management Fee Summary For Period Ending 3/31/2020

AMOUNT

Client ID: 68R4 Date: 10 Apr 2020 Invoice # 20200331-101918-A $ 111,157.93

Client ID: 4V55 Date: 10 Apr 2020 Invoice # 20200331-97338-A $ 90,993.31

Completed by: BC

TOTAL $ 202,151.24

Invoice attached y_Yes _No

Authorized:

James W. Boyd-Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

46

WELLINGTON MANAGEMENT®

Client Name: Client ID: Date: Invoice#:

Miami Beach Employees' Retirement Plan 68R4 10 Apr 2020 20200331-101918-A

Wellington Trust Company, NA

Rick Rivera Miami Beach Employees' Retirement Plan [email protected]

Management Fee Summary for the Period Ending 31 Mar 2020

Current Period Fee

Total Amount Due

111,157.93

111,157.93 USD

Distribution Notes: cc: [email protected]

For questions regarding your invoice, please contact [email protected].

Payment Instruction: Wire remittance: Citibank, New York Swift: CITIUS33 ABA: 021000089 Account #: 30484907 Account Name: Wellington Trust Company Reference: Miami Beach Employees' Retirement Plan, 68R4

47

WELLINGTON MANAGEMENT

Client Name: Client ID: Date: Invoice#:

Miami Beach Employees' Retirement Plan 68R4 10 Apr 2020 20200331-101918-A

Management for the Period from 01 Jan 2020 to 31 Mar 2020:

Billable Assets USD 68,404,880.18

Wellington Trust Company, NA

Billable Basis Points. Days

65.000 90/360 Period Fee

uso 111,157.93

Management Fee, for Portfolio 68R404 USO 111,157.93

Billable Assets Calculation

Pool: 4P36 - WTC-CTF International Quality Growth

Portfolio

68R404 - Miami Beach CTF IQG 68R404 - Miami Beach CTF IQG 68R404 - Miami Beach CTF IQG

Date

31 Jan 2020 29 Feb 2020 31 Mar 2020

Billable Average:

Market Value

73,803,919 01 69,767,198.43 61,643,523.09

68,404,880.18 USD

Please reference your monthly statement for NAV and outstanding shares

Total Management Fees Due for Account 68R4 USD 111,157.93

48

WELLlNGTON MANAGEMENT®

Client Name: Client ID: Date: Invoice#:

Miami Beach Employees' Ret Plan - CIF II 4V55 10 Apr 2020 20200331-97338-A

Wellington Trust Company, NA

Rick Rivera Miami Beach Employees' Retirement Plan [email protected]

Management Fee Summary for the Period Ending 31 Mar 2020

Current Period Fee

Total Amount Due

90,993.31

90,993.31 USD

Distribution Notes: cc. [email protected]

Notes:

Check Remittance: Wellington Trust Company, NA, PO 0x 412419 Boston MA 02241-2419

For questions regarding your invoice, please contact [email protected].

Payment Instruction: Wire remittance: Citibank, New York Swift: CITIUS33 ABA021000089 Account#: 30484907 Account Name: Wellington Trust Company Reference: Miami Beach Employees' Ret Plan - CIF II, 4V55

49

WELLINGTON MA NAG EM E NT®

Client Name: Client ID: Date: Invoice#:

Miami Beach Employees' Ret Plan - CIF II 4V55 10 Apr 2020 20200331-97338-A

Wellington Trust Company, NA

Management for the Period from 01 Jan 2020 to 31 Mar 2020:

Billable Fee Schedule Billable Assets Basis Points Days Period Fee

First 100,000,000.00 USD 100,000.000.00 30.000 90/360 USD 75,000.00

Thereafter USD 31,986,618.94 20.000 90/360 USD 15,993.31

USD 131,986,618.94 USD 90,993.31

Management Fee, for Portfolio 4V5501 USD 90,993.31

Billable Assets Calculation

Pool: 4V37 - WTC-CIF II Intermediate Bond Plus

Portfolio Date Market Value

4V5501 - Miami Beach lntmd Bd 31 Jan 2020 132,444,150.21

4\V/5501 - Miami Beach lntmd Bd 29 Feb 2020 133,528,245.28

4\V5501 - Miami Beach lntmd Bd 31 Mar 2020 129,987,461.34

Billable Average: 131,986,618.94 uso

Please reference your monthly statement for NAV and outstanding shares

Total Management Fees Due for Account 4V55 USD 90,993.31

50

Request for Payment

Board of Trustee Miami Beach Employees' Retirement Plan Miami Beach, FL

Date: May 12, 2020

Bill To: American Express P O. Box 650448 Dallas, TX 75265-0448

Requested and Certified by:

-2. • z.­ Pension Administrator

DESCR1PTION

Account ending: 4-61001 $

AMOUNT

809.99

Completed by: 8C

TOTAL $ 809.99

invoice attached y_Yes _No

Authorized:

James W. Boyd- Chairman of the Board of Trustees

Miami Beach Employees' Retirement Plan

51

Business Gold Rewards MB EMP RET SYST PENS RICARDO RIVERA Closing Date 04/14/20 Next Closing Date 05/15/20

• 1/7

Account Ending 4-61001

New Balance

Please Pay By

$809.99

04/29/20°

+ Payment is due upon receipt. We suggest you pay by the Please Pay By date. You may have to pay a late fee if your payment is not received by the Next Closing Date.

I,- ' Membership Rewards Points

Available and Pending as of 03/31/20 [' 48,559

I !i g For more details about Rewards, please

isit americanexpress.com/rewardsinfo ,~--------------~ Account Summary j Previous Balance

1 Payments/Credits

: New Charges Fees

$168.89 -$168.89 +$809.99

+$0.00

--------------1 I NewBalance

[} See page 2for important information about your account. Days in Billing Period: 30

Please refer to the IMPORTANT NOTICES section on pages5-6.

Put More Time to Business and Less Time to Bills Grant a member of your team access to your account to log in and securely handle expense management on your behalf Terms apply.

/sit www.AmericanExpress.com/enroll4MA to enroll an Account Manager naw.

$809.99/

Customer Care ; i' I' II

~------------~ ¡'

Customer Care Pay by Phone , 1-800-492-3344 1-800-472-9297

fl Pay by computer l americanexpress.com/business

S See page 3for additional information.

, Please fold on the perforation below, detach and return with your payment

Payment Coupon ll Do nor staple or use paper dis

i ayby Computer lid americanexpress.com/

business

Pay by Phone L 1800-472-9297 Account Ending 4-61001

Enter 1 S digit account # on all payments. Make check payable to American Express.

RICARDO RIVERA MB EMP RET SYST PENS 1700 CONVENTN CTR DR MIAMI BEACH FL 33139

Please Pay 8y 04/29/20

Amount Due $809.99

See reverse side for instructions on how to update your address, phone number, or email.

AMERICAN EXPRESS P.O. BOX 650448 DALLAS TX 75265-0448

llhld«dilll««lddllddlhllll«dl«ll 0000341912234330L4 0000A0191000080411 12

52

NT lass

Business Gold Rewards MB EMP RET SYST PENS RICARDO RIVERA Closing Date 04/14/20

• 3/7

Account Ending 4-61001

a Customer Care & Billing inquiries International Collect Large Print & Braille Statements Lost or Stolen Card Express Cash

1-800-678-0745 Hearing Impaired 1-336-393-1111 TTY: 1-800-221-9950 1-800-678-0745 FAX: 1-623-707-4442 1-800-678-0745 In NY: 1-800-522-1897 1-800 CASH-NOW

151 Website: americanexpress.com

Customer Care & Billing Inquiries P.O. 8OX 981535 L PASO, TX 79998-1535

Payments P.O. BOX 650448 DALLAS TX 75265­ 0448 I

Payments and Credits Summary

Total

Payments -$168.89

Credits $0.00

Total Payments and Credits -$168.89

[ Detail 'Indicates posting date

Payments Amount

04/08/20° ONLINE PAYMENT - THANK YOU -$168.89

I New Charges Summary

Total Total New Charges $809.99

- ------ ---- - - --------

Detail

n RICARDO RIVERA Card Ending 4-61001

Amount

03/27/20 ZOOM Zoom P-13976864 33139 ZOOM

SANJOSE CA $14.99

04/03/20 FPPTA 0479

850-668-8552 TALLAHASSEE Ft $620.00

04/08/20 YOUR NAME PRINTING 0336 813-621-2408

TAMPA FL

-------------------------- -------· -- -- $175.00

Fees

Amount

Total Fees for this Period $0.00

Continued on reverse

53

RICARDO RIVERA Account Ending 4-61001 p. 4/7

2020 Fees and Interest Totals Year-to-Date

Total Fees in 2020

Total Interest in 2020

Amount $0.00

$0.00

54

Dea' RICARDO RIVER'

Thank you for your payment

We received your payment.

You're sll set, but ge us ?4- 38 hours for your payment to apesr ore

Payment Ammount.

Received on.

$809.99

Apr 24, 2020

View Account

55

MIAMI BEACH EMPLOYEES' RETIREMENT PLAN PENSION BOARD MEETING Tuesday, May 12, 2020

10:00 a.m. CITY HALL

Pension Office Conference Room

REGULAR AGENDA

R-1

R-2

R-3

R-4

R-5

Deferred Items ­ A. Proposed Notice of Agency Action

New Items ­

A. Public Forum

B. Presentation of October 1, 2019 Actuarial Valuation by Gabriel Roeder Smith (Separate Attachment)

Administrator's Report

Quarterly Investment Presentation

A. Milliman Inc. (Separate Attachment)

For Your Information

A. MEMO from KKJL - Extension of Virtual Meeting Update 57

IN ACCORDANCE WITH THE AMERICANS WITH DISABILITY ACT OF 1990, PERSONS NEEDING A SPECIAL ACCOMMODATION TO PARTICIPATE IN THIS PROCEEDING SHOULD CONTACT THE PENSION OFFICE NO LATER THAN FOUR DAYS PRIOR TO THE PROCEEDING. TELEPHONE (305) 673-7437 FOR ASSISTANCE; IF HEARING IMPAIRED, TELEPHONE THE FLORIDA RELAY SERVICE NUMBERS (800) 955-8771 (TDD) OR (800) 955-8770 (VOICE), FOR ASSISTANCE.

IF A PERSON DECIDES TO APPEAL ANY DECISION MADE BY THE BOARD WITH RESPECT TO ANY MATTER CONSIDERED A THIS MEETING, HE WILL NEED A RECORD OF THE PROCEEDINGS, AND FOR SUCH PURPOSE HE MAY NEED TO ENSURE THAT A VERBATIM RECORD OF THE PROCEEDING IS MADE WHICH RECORD INCLUDES THE TESTIMONY AND EVIDENCE UPON WHICH THE APPEAL IS TO BE BASED. FLORIDA STATUTES 286.0105

THIS MEETING MAY BE CONDUCTED BY MEANS OF OR IN CONJUNCTION WITH COMMUNICATIONS MEDIA TECHNOLOGY, SPECIFICALLY A TELEPHONE CONFERENCE CALL. THE ABOVE LOCATION, WHICH IS ORDINARILY OPEN TO THE PUBLIC, SHALL SERVE AS AN ACCESS POINT. PERSONS WISHING TO ATTEND SHOULD APPEAR AT THE ACCESS POINT, WHERE TELEPHONIC ACCESS TO THE MEETING WILL BE PROVIDED.

56

MEMORANDUM

TO:

FROM:

RE:

DATE:

ALL FLORIDA CLIENTS

KLAUSNER, KAUFMAN, JENSEN & LEVINSON

COVID 19 MESSAGE - EXTENSION OF VIRTUAL MEETINGS UPDATE #4

APRIL 30, 2020

To continue to keep everyone safe, our office will remain in remote operation at least through the end of May, and perhaps later as public safety needs dictate. Remember you can contact any of us through the office phone line 954-916-1202 or via email.

With regard to meetings, Governor Desantis has extended the suspension of the requirement that a quorum be present in the public meeting place with Executive Order 20- 112. This allows Pension Boards of Trustees to meet via video or telephone conference. Our lawyers have been meeting with Boards using these methods and they have been very well received. Our office has the capability to host both video and telephone conferences with you through a wide variety of programs. If you have questions, please call to discuss.

We continue to experience some delay in getting IMEs set for the disability applications and so we continue to think that it will take longer than normal to· process disability applications, at least until the end of May. Executive Order 20-112 opened up medical facilities to elective procedures so some doctors will be treating a back log of their patients. We expect that this could also create delays.

We continue to be committed to serve your needs during this crisis and to do our best to protect the retirement benefits of our nation's public servants. To all of you and your families, we wish good health and safety.

W:IWdacs\LLPIBONNIICL TMEMO\00153756. WPD

7080 NORTHWEST 4TH STREET. PLANTATION. FLORIDA 33317

PHONE: (954) 916-1202 • FAX (954) 916-1232 www.klausnerkaufman.com