2025
Agendas
Minutes
Resolutions
- 1-25 – Certify the Appointment of Chairperson and Vice-Chairperson
- 2-25 – Designating Authorized Signatures for Commission Bank Accounts
- 3-25 – Appointing Agent for Service of Process and Custodian of Records for the Commission
- 4-25 – Designating Official Newspapers for the Commission
- 5-25 – Designating Authorized Depositories for Commission Assets and Establishing Cash
- 6-25 – Designating Commission Treasurer
- 7-25 – Designating Commission Attorney
- 8-25 – Authorizing Commission Treasurer to Process Contact Payments and Expenses
- 9-25 – Regular Meeting Schedule
- 10-25 – Adoption of Temp Budget
- 11-25 – January Bill List
- 12-25 – Cyber Insurance Renewal
- 13-25 – Retro TTD Payment Auth
- 14-25 – Settle Hellman
- 15-25 Auth Payments Between Meetings
- 16-25 2025 Plan of Risk Management
- 17-25 Adoption of 2025 Budget
- 19-25 March Bill ListÂ
- 18-25 Auth Dividend from 2019 and 2020 Years
2024
Public Notices
Agendas
Minutes
Resolutions
- 1-24 Certify the Appointment of Chairperson and Vice-Chairperson
- 2-24 Designating Authorized Signatures for Commission Bank Accounts
- 3-24 Appointing Agent for Service of Process and Custodian of Records
- 4-24 Designating Official Newspapers for the Commission
- 5-24 Designating Authorized Depositories for Commission Assets CMP
- 6-24 Designating Commission Treasurer
- 7-24-Designating-Commission-Attorney
- 8-24 Authorizing Commission Treasurer to Process Contracted Payments and Expenses
- 9-24 Regular Meeting Schedule
- 10-24 Adoption of Temporary Budget
- 12-24 February Bill List
- 11-24 January Bill List
- 13-24 Plan-of-Risk-Management
- 14-24 Adoption of Temporary Budget
- 15-24 Settlement Resolution
- 16-24 IFC Reso Appoint Counsel
- 17-24 March Bill List 2024
- 20-24 May Bill List
- 21-24 Designating Commission Auditor
- 22-24 Dividend Refund 2018-2019 Years
- 23-24 Adoption of 2024 Budget
- 24-24 July Bill List
- 25-24 September Bill List
- 26-24 Cyber Extension
- 27-24 October Bills List
- 28-24 Certification of Year End 2023 Audit
- 29-24 December Bills List 2024
- 30-24 Approved Counsel for IFC-2025
- 31-24 ED 1 Year Contract Extension
- 32-24 Authorizing Settlement Liability Claim
- 33-24 Appointing Counsel
- 34-24 Appointment of TPA for 2025
2023
Agendas
Minutes
Resolutions
- 1-23 Certify the Appointment of Chairperson and Vice Chairperson
- 2-23 Designating Authorized Signatures for Commission Bank Accounts
- 3-23 Appointing Agent for Service of Process and Custodian of Records for the Commission for the Year 2023
- 4-23 Designating Official Newpapers for the Commission
- 5-23 Designating Authorized Depositories for Commission Assets and Establishing Cash Management Plan
- 6-23 Designating Commission Treasurer
- 7-23 Designating Commission Attorney
- 8-23 Authorizing Commission Treasurer to Process Contraced Payments and Expenses
- 9-23 2023 Regular Meeting Schedule
- 10-23 January Bills List
- 11-23 Resolution Authorizing Refund From The 2018 & 2019 Fund Year Accounts
- 12-23 Adoption of Temporary Budget
- 13-23 2023 Plan of Risk Management
- 14-23 Bills List March 2023
- 16-23 Resolution Authorizing Settlement of Liability Claim
- 17-23 Bills List May 2023 15-23 Adoption of 2023 Property & Casualty Budget
- 18-23 Supplemental Bills List
- 19-23 Bills List July 2023
- 20-23 Resolution of Certification Annual Audit Report for Period Ending December 31, 2022
- 21-23 2023 Plan of Risk Management
- 22-23 2023 Plan of Risk Management
- 23-23 Resolution Appointing Counsel
- 24-23 Bills List September 2023
- 25-23 Bills List October 2023
- 26-23 Utilizing Union County Approved Counsel for the County Insurance Commission
- 27-23 Bills List December 2023
- 28-23 Designating Commission Executive Director
2022
Agendas
Minutes
Resolutions
- 01-22 Certify the Appointment of Chairperson and Vice Chairperson
- 02-22 Designating Authorized Signatures for Commission Bank Accounts
- 03-22 Appointing Agent for Service
- 04-22 Designating Official Newspapers for the Commission
- 05-22 Designating Authorized Despositories for Commission Assets and Establishing Cash Management Plan
- 06-22 Designating Commission Treasurer
- 7-22 Designating Commisssion Attorney
- 08-22 Authorizing Commission Treasurer to Process Contracted Payments and Exprenses
- 09-22 Regular Meeting Schedule
- 10-22 Adoption of a Temporary 2022 Property & Casualty Budget Equal to 112 of the Proposed 2022 Property & Casualty Budget
- 11-22 Resolution Authorizing Refund from the 2018 Fund Year Account
- 12-22 Designating Commission Auditor
- 13-22 Bills List January 2022
- 14-22 Adoption of 2022 Property & Casualty Budget
- 15-22 Resolution Authorizing Settlement of Liabiltity Claim
- 16-22 2022 Plan of Risk Management
- 17-22 Bills List February 2022
- 18-22 March Bills List
- 19-22 Bills List April 2022
- 20-22 Bills List May 2022
- 21-22 Bills List June 2022
- 22-22 Bills List July 2022
- 23-2022 Resolution of Certification Annual Audit Report
- 24-22 Revised-Plan-of-Risk-Management.
- 25-22 Bills List September 2022
- 26-22 Designating Commission Executive Director
- 27-22 Bills List October 2022
- 28-22 Adoption of a Temporary 2023 Property & Casualty Budget
- 29-22 Union County Approved Counsel
- 30-22 Bills List December 2022
2021
Agendas
Minutes
Resolutions
- 1-21 Certify the Appointment of Chair and Vice Chair
- 2-21 Designating Authorized Signatures for Commission Bank Accounts
- 3-21 Appointing Agent for Service of Process and Custodian of Records for the Commission for the Year 2021
- 4-21 Designating Official Newspapers for the Commission
- 5-21 Cash Management Plan
- 6-21 Utilizing Union County Approved Counsel for the County Insurance Commission
- 7-21 Designating Commission Treasurer
- 8-21 Designating Commission Attorney
- 9-21 Authorizing Treasurer to Pay Bills
- 10-21 Plan of Risk Management
- 11-21 2021 Regular Meeting Schedule
- 12-21 Adoption of Temporary 2021 Property & Casualty Budget
- 13-21 Covid 19 Reimbursement Grant
- 14-21 January Bill List
- 15-21 Designating Commission Auditor
- 16-21 February Bill List
- 17-21 Adoption 2021 Property & Casualty Budget
- 18-21 Resolution Authorizing Refund from the 2018 Fund Year Account
- 19-21 March Bill List
- 20-21 April Bill List
- 21-21 Approving Amend Rules & Regulations
- 22-21 Bills List June 2021
- 23-21 Bills List
- 24-21 Resolution of Certification Annual Audit Report for Period Ending Deceember 31, 2020-Group Affidavit
- 25-21 Bills List September 2021
- 26-21 Resolution Authorizing Yalmanchili Settlement
- 27-21 Resolution Authorizing Chernyauskaya Settlement
- 28-21 Bills List October 2021
- 29-21 Adoption Of A Temporary 2022 Property & Casualty Budget Equal To 2-12 Of the Proposed 2022 Property & Casualty Budget
- 30-21 Designating Commission Executive Director
- 31-21 Utilizing Union County Approved Counsel for the County Insurance Commission
- 32-21 Bills List December 2021
2020
Agendas
Minutes
Resolutions
- 01-20 Certifying Appointment of Chair & Vice Chair
- 02-20 Designating Authorized Signatories For Bank Accounts
- 03-20 Appointing Custodian of Records
- 04-20 Designating Official Newspapers
- 05-20 Cash Management Plan
- 06-20 Approved Counsel
- 07-20 Designating Commission Treasurer
- 08-20 Designating Commission Attorney
- 09-20 Authorizing Commission Treasurer to Process Contracted Payments
- 10-20 Plan of Risk Management
- 11-20 2020 Meeting Schedule
- 12-20 Adoption of Temporary budget
- 13-20 January Bill List
- 14-20 Adopting Temporary Budget
- 15-20 February Bill List
- 16-20 Adoption of 2020 Budget
- 17-20 Utilizing Union County Approved Counsel
- 23-20 Certification of 2019 Audit
- 24-20 July Bill List
- 25-20 Cares Act
- 26-20 September Bill List
- 27-20 November Bill List
- 28-20 Adoption of Temporary 2021 Property & Casualty Budget
- 29-20 Designating Commission Executive Director
- 30-20 December Bill List
- 18-20 March Bill List
- 19-20 April Bill List
- 20-20 May Bill List
- 22-20 June Bill List
2019
Agendas
Minutes
Resolutions
- 01-19 Certify Appointment of Chair & Vice Chair
- 02-19 Designating Authorized Signatures on Bank Accounts
- 03-19 Appointing Custodian of Records
- 04-19 Designating Official Newspapers
- 05-19 Establishing Cash Management Plan
- 06-19 Utilizing Union County Approved Counsel
- 07-19 Authorizing Contracted Payments and Expenses
- 08-19 Plan of Risk Management
- 09-19 2019 Meeting Schedule
- 10-19 Adoption of Temporary 2019 Budget
- 11-19 January Bill List
- 12-19 Adoption of Temporary 2019 Budget
- 13-19 February Bill List
- 14-19 Appointing Special Counsel
- 14-19 (1) Adoption of 2019 Budget
- 15-19 Appointing Special Counsel
- 16-19 Designating Commission Attorney
- 17-19 Designating Commission Treasurer
- 17-19-1 March Bill List
- 18-19 Rescinding Resolution 14-19 & 15-19
- 19-19 April Bill List
- 20-19 Designating Commission Attorney
- 21-19 May Bill List
- 22-19 June Bill List
- 23-19 Revised Risk Management Plan
- 24-19 July Bill List
- 28-19 Revised Risk Management Plan
- 29-19 October Bill List
- 30-19 Adoption of Temporary 2020 Budget
- 31-19 December Bill List
2018
Agendas
Minutes
- 01-23-2018
- 02-26-2018
- 03-27-2018
- 04-18-2018
- 05-16-2018
- 06-20-2018
- 07-18-2018
- 09-19-2018
- 10-28-2018
- 12-28-2018
Audits
Resolutions
- 01-18 Appointing Chair & Vice Chair
- 03-18 Designating Commission Treasurer
- 04-18 Designating Commission Attorney
- 05-18 Designating Authorize Depositories for Fund Assets
- 06-18 Designating Authorized Signatures
- 07-18 Appointing Custodian of Records
- 08-18 Designating Official Newspapers
- 09-18 Designating Commission Executive Director
- 10-18 Approving Rules & Regulations
- 11-18 Establishing Cash Management Plan
- 13-18 Utilizing Union County Approved Counsel
- 14-18 Adoption of Budget
- 15-18 2018 Plan of Risk Management
- 16-18 Commission Treasurer to Process Contracted Payments
- 17-18 February Bill List
- 18-18 March Bill List
- 19-18 2018 Meeting Schedule
- 20-18 April Bill List
- 21-18 May Bill List
- 22-18 June Bill List
- 23-18 July Bill List
- 24-18 Designating Auditor
- 25-18 August Bill List
- 26-18 September Bill List
- 27-18 October Bill List
- 28-18 November Bill List
- 29-18 December Bill List