Board Meeting Agenda September 9 2010

state fund logo
Customer Support
(888) 782-8338
Established in 1914 by the state legislature, State Fund is California's most reliable provider of workers' compensation insurance and a vital asset to California businesses. State Fund supports California's entrepreneurial spirit and plays a stabilizing role in the economy by providing fairly priced workers' compensation insurance, helping California employers keep their workplaces safe, and restoring injured workers.




STATE COMPENSATION INSURANCE FUND
BOARD OF DIRECTORS MEETING

September 9-10, 2010
12 Noon
Or Upon Adjournment or Recess of the Governance and
Investment Committees Meetings, Whichever is Later

Auditorium, Milton Marks Conference Center
455 Golden Gate Avenue
San Francisco, CA 94102

BOARD MEMBERS
Jeanne L. Cain, Chair
Sheryl A. Chalupa
Daniel M. Curtin
John C. Duncan (Ex-Officio)
Donald E. Garcia
Sen. Michael J. Machado (Ret.)
Lawrence E. Mulryan
Francis E. Quinlan
Steven L. Rank
Thomas E. Rankin
James S. Richardson
William M. Zachry

AGENDA

OPEN SESSION September 9, 2010 @ 12 Noon
     
Action/Jeanne Cain 1. Call to Order and Roll Call
     

Information/Jeanne Cain

2. Antitrust Admonition
     
    Attachment
     
  3.

Public Comment on Appropriateness of Closed Session for Items 5 thru 17

     
CLOSED SESSION September 9, 2010 @ 1 p.m.
     
Action/Jeanne Cain 4.

Approval of August 19, 2010 Closed Meeting Minutes

     

Information/Jay Stewart

5.

Financial Results and Competitive Strategy
[Government Code section 11126(j)(4)]     

     

Information/Tom Rowe

6.

Update on Three Year Plan
[Government Code section 11126(j)(4)]      

     

Action/Jim Neary, David Arata

7.

Development of 2011 Rates
[Government Code section 11126(j)(4)]      

     
Action/Jim Neary, David Arata 8.

Annual Dividend Evaluation pursuant to Insurance Code section 11776
[Government Code section 11126(j)(4)]

     

Information/ Carol Newman and Suzanne Ah-Tye

9.

Pending and Potential Litigation
[Government Code sections 11126(e), (j)(4)]

     
 
a.

California Attorneys, Administrative Law Judges and Hearing Officers
in State Employment et al. v. Arnold Schwarzenegger et al.,
In the Supreme Court of the State of California, S182581

 
 
 
b.

SEIU Local 1000 et al. v. Arnold Schwarzenegger et al.,
Court of Appeal, First Appellate District, Division 2, A126525

 
 
 
c.

State Compensation Insurance Fund v. Onvoi Business Solutions, et al.
San Francisco Superior Court No. CGC-07-470352

 
 
 
d.

Almaraz v. Environmental Recovery Services/Guzman v. Milpitas
Unified School District (2009) 74 Cal Comp Cases 1084
(Appeals Board en banc opinion) (Almaraz/Guzman II)

     
   

Milpitas Unified School District v. WCAB; Court of Appeal of California,
Sixth Appellate District, 2010 Cal.App. LEXIS 1454, August 19, 2010
(Court of Appeal decision in Guzman)

     
   

Ogilvie v. City and County of San Francisco (2009) 74 Cal Comp Cases 1127
(Appeals Board en banc opinion)

     
   

Alvarez v. WCAB; Court of Appeal of California, Second Appellate District,
Division Five, 2010 Cal.App. LEXIS 1404, August 12, 2010

     

Information/Frank Quinlan

10.

Significant Open Audits Report
[Government Code sections 11126(j)(2), (3) and (4)]

     
Action/Andreas Acker 11.

Personnel Matters
[Government Code sections 11126(a), (j)(4)]

     
 
a.
Workforce Plan
 
b.
Implementation of HR Programs
 
c.
Fringe Benefits
 
d.
Performance Review for Interim President and CEO
 
e.
Performance Objectives for President and CEO
     

Information/Tom Rowe
and Diane Lawrence

12.

Underwriting Operations Overview
[Government Code section 11126(j)(4)]

     
CLOSED SESSION September 10, 2010 @ 8:30 a.m.
     

Information/ Doug Stewart,
Adam McDonough, Jim Neary

13.

Insurance and Reinsurance Coverages
[Government Code section 11126(j)(4)]

     
 
a.
Directors and Officers Liability Insurance Program
 
b.
Reinsurance
     

Information/Jim Neary
and Linda Hoban

14.

Alternative Dispute Resolution
[Government Code section 11126(j)(4)]

     

Information/ Shaun Coyne and Harrison Jerome

15.

Contracts and Purchasing Overview
[Government Code section 11126(j)(4)]

     
Information/Jeanne Cain 16. Enterprise Risk Management Update
[Government Code section 11126(j)(4)]
     
Information/Jeanne Cain
and Tom Rowe
17. Board/Management October Strategic Planning Meeting Status Report
[Government Code section 11126(j)(4)]
     
OPEN SESSION September 10, 2010 @ 11:45 a.m. or upon adjournment or recess of the Closed Session whichever is later
     
Action/Jeanne Cain 18. Call to Order and Roll Call
     
Action/Jeanne Cain 19. Consent Calendar1
     
 
a.
Approval of August 19, 2010 Open Meeting Minutes
     
    Attachment
     
 
b.

Board Member Training Opportunities and Approval of Planned Board Member Training

     
    Attachment
     
 
c.
Report on Board Member Travel Expense Reimbursement—May 2010 through August 2010
     
    Attachment
     
 
d.
Renewal of Expiring November 2010 Insurance Coverage
     
    Attachment
     
 
e.
Delegated Authority re Management of Bank Signatures
 
-

Banking Resolution

 
-
Resolution Approving Facsimile Signatures—Bank of America
 
-
Resolution Approving Facsimile Signatures—Union Bank
     
 
f.

Approval of Retirement Resolutions Nos. 933 – 941
(Macias, Baker, Partida, Martinez, McGourty, Dawe, Neary, Hansen, Dowd)

     
    Attachment (originals available for signature at meeting)
     
Information/Jay Stewart 20. Financial Update—2nd Quarter 2010
     

Information/Peter Guastamachio
and GR-NEAM

21. U.S. Economic Outlook and Impact on California
     
    Attachment
     
Action/Stephanie Chan 22. Ratification of Investment Transactions
     
 
a.
Bond Transactions
     
    Attachment
     
 
b.
Compliance Report
     
    Attachment
     
Information/Tom Rowe 23. President's Report
     
  24. Committee Reports
     

Information/Frank Quinlan

a.
Audit Committee Update
     
Information/Jeanne Cain
b.
Governance Committee Update
 
 
Information/Mike Machado
c.
Investment Committee Update
     
Information/Jeanne Cain
and Valerie Lampson
25. Review and Recommendation on Board Training
     
    Attachment
     
Information/Jeanne Cain 26. Chair's Report
     
Information 27. Board Member Reports
     
Information 28. Proposals and Suggestions for November, 2010 Agenda
     
Information 29. Public Comment
     
  Next Board of Directors Meetings:  November 18-19, 2010
     

1 Items on the Consent Calendar include routine actions or matters already considered by a committee of the Board and will be enacted by one motion and one vote. There will be no separate discussion of these items unless a Board Member or the public so requests. It is in the Board’s discretion to remove items already considered by a committee of the Board from the Consent Calendar. Any item removed from the Consent Calendar will be considered in its normal sequence on the agenda. If you wish to have an item removed from the Consent Calendar, please submit a speaker card or make your request at the time the Board Chairperson asks if any member of the public wishes to remove an item from consent. After an item, if any, removed from the Consent Calendar has been discussed, the Board will vote to approve all items remaining on the Consent Calendar.

 

Note: Items designated for information are appropriate for Board/Committee action if the Board/Committee wishes to take action. Any agenda item from a properly noticed Committee meeting held immediately prior to this Board meeting may be considered by the Board. Agenda items may be taken out of order with the approval of the Chairperson. Public comment will be limited to three (3) minutes per speaker and ten (10) minutes per subject item.

Copyright © 2000-2024 State Compensation Insurance Fund
Website Terms of Use, Website Privacy Policy and Information Sharing Disclosure