April 2023 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:
Section I: Regular Business:
Minutes:
Minutes of December 16, 2022 Regular Session
Minutes of January 27, 2023 Regular Session
Warrants:
Warrant #2 Dated February 28, 2023 $ 5,541,365.33 Final
Warrant #3 Dated March 31, 2023 $ 2,724,839.02 Partial
Warrant #4 Dated April 30, 2023 $ 2,551,694.45 Partial
Warrant #5 Dated May 31, 2023 $ 6,753.00 Partial
Trial Balance as of February 23, 2023 $226,219,836.76
February 2023 Accounting Reports Presented to Board for Review:
Rockland Trust Checking & Money Market Acct Statements
Treasurer’s Reconciliations of RTC Checking & Money Market Accts
Trial Balance
Cash Receipts
Cash Disbursements
Adjustments
Public Comment:
New/Old Business:
PERAC Memos:
Memo #11/2023: Extension of Open Meeting Law Waivers
Memo #12/2023: Forfeiture of Retirement Allowance for Dereliction of Duty by Members
Investments:
Portfolio Allocation and Performance Review
Section II: Membership:
New Hires:
Town:
School:
9% Cravero, Tara, Group 1, Custodian
Perm. Full-time: $1,804.00 bi-weekly
Start Date: April 10, 2023
Refunds:
Town:
Berardi, Forrest, Group 1, Heavy Motor Eq Operator
Refund of deductions paid to the Retirement System for supplemental pay while receiving Workers’ Compensation benefits.
Total Refund Including FWT: $5,113.34
Bethanis, Dimitris, Group 1, Dispatcher
Ten (10) Months Creditable Service (1/14/2019-9/30/2019)
Total refund including FWT: $3,695.24
Stockel, Dakotah, Group 1, Administrative Assistant – Solid Waste
Three (3) Years, Seven (7) Months Creditable Service (8/19/2019-3/24/2023)
Total Refund Including FWT: $16,918.53
Wood, Dennis, Group 1, Civil Engineer Technician
Refund of deductions paid to the Retirement System for supplemental pay while receiving Workers’ Compensation benefits.
Total refund including FWT: $1,688.38
School:
Rollovers:
School:
Grimes, Margaret, Group 1, School Committee Secretary
Three (3) Years, Five (5) Months Creditable Service (11/5/2018-4/22/2022)
Total Rollover Amount: $22,712.88
Transfers:
Town:
Golden, Michael, Group 4, Police Officer
One (1) Year, Nine (9) Months Creditable Service (4/1/2019-5/21/2021)
Total Transfer to Quincy Retirement Board: $12,406.70
Keenan, Christopher, Group 1, Dispatcher
Seven (7) Months Creditable Service (5/23/2022-12/31/2022)
Total Transfer to Natick Contributory Retirement Board: $3,232.01
Welch, Michael, Group 4, Police Officer
Eight (8) Years, Eight (8) Months Creditable Service (9/10/2012-8/13/2021)
Total Transfer to State Retirement Board: $58,913.55
Retirements:
Town:
King, Kenneth, Group 1, Cemetery & Crematory Superintendent
32 years. 7 months service
Superannuation, option c
Retirement date: March 25, 2023
Executive Session:
Pursuant to MGL Chapter 30A, Section 21 (a)(3), the Board will enter into Executive Session to discuss ongoing litigation.