LANCASTER-LEBANON PUBLIC SCHOOLS EMPLOYEES' HEALTH CARE COOPERATIVE AMENDED AND RESTATED AGREEMENT

Size: px
Start display at page:

Download "LANCASTER-LEBANON PUBLIC SCHOOLS EMPLOYEES' HEALTH CARE COOPERATIVE AMENDED AND RESTATED AGREEMENT"

Transcription

1 EXHIBIT A Effective as of LANCASTER-LEBANON PUBLIC SCHOOLS EMPLOYEES' HEALTH CARE COOPERATIVE AMENDED AND RESTATED AGREEMENT { }

2 I N D E X Page ARTICLE I PURPOSE AND DEFINITIONS... 1 ARTICLE II PARTICIPATION AND TERM... 2 ARTICLE III BOARD OF DIRECTORS... 3 ARTICLE IV BENEFIT PLANS... 9 ARTICLE V EHCC, TRUSTEE, AND PROFESSIONAL ADVISORS ARTICLE VI FINANCES OF EHCC ARTICLE VII LIABILITY OF DIRECTORS AND OFFICERS ARTICLE VIII MISCELLANEOUS { } i

3 EHCC AMENDED & RESTATED AGREEMENT Effective as of Each public school entity (hereinafter individually a "Member" and collectively the "Members") which joins in this Agreement, intending to be legally bound, hereby agrees to the following terms and conditions of this Agreement ("Agreement"): ARTICLE I. Purpose and Definitions. 1. Background and Purpose. The Lancaster-Lebanon Public Schools Employees' Health Care Cooperative ("EHCC"), which is established under this Agreement, is a cooperative, voluntary arrangement among the Members pursuant to the Pennsylvania Intergovernmental Cooperation Act, 53 Pa.C.S.A and pursuant to 42 Pa.C.S.A The purpose of EHCC is (a) to investigate, evaluate and provide to the Members advice and recommendations relating to cost effective means and methods of providing health care benefit plans and programs, including (i) cost effective health care delivery systems such as PPOs, HMOs, PHOs and other managed care plans and (ii) cost savings procedures such as "in-network steerage" and comprehensive benefit plan arrangements; (b) to provide to the Members the benefits which can be obtained through the pooling of purchases of health care services; (c) to provide to the Members the benefits which can be obtained through self-insurance and the pooling of self-insurance risks, including the pooling of purchases of excess and aggregate insurance; and (d) to provide through EHCC medical and other health care benefits which Members have agreed to provide to their respective employees. 2. Definitions. In addition to the other capitalized terms as defined in this Agreement, the following terms shall have the following meanings. any Plan. (a) (b) (c) "Annual Payment" shall have the meaning set forth in Article VI. "Covered Person" shall mean any person eligible for benefits under "Member" has the meaning set forth in Article II. (d) "Plan" shall mean an employee benefit plan adopted by any Member as may be altered, modified or amended from time to time. (e) "Plan Administrator" shall mean (with respect to each Plan) the Member adopting such Plan. It is the intent and effect of this Agreement that all rights and duties of the Plan Administrator pertaining to each Plan will, to the extent permitted by applicable law, be delegated to EHCC, Plan Supervisor(s) or Trustee(s). { } 1

4 (f) "Plan Supervisor" shall mean a person appointed from time to time by EHCC to perform the administrative duties pertaining to a Plan. (g) "Professional Advisors" has the meaning as set forth in Article V. Article VI. (h) (i) "Special Approval" shall have the meaning set forth in Article III. "Supplementary Payments" shall have the meaning set forth in (j) "Trustee" shall mean a person appointed from time to time by EHCC to serve as trustee of funds which are deposited with EHCC. ARTICLE II. Participation and Term. 1. Participation. Participation in EHCC shall be limited to organizations and entities in the following public school entitiesclassifications ( Classes ): (a) Class I Members include: (i) Lancaster-Lebanon Intermediate Unit No. 13 ("IU13") and any other Pennsylvania Intermediate Unit (together with IU13, each an IU ) established under Article IX-A of the Pennsylvania School Code of 1949, as amended (the School Code ); (b)ii any public school district included within an IU; and (ciii) any joint school organized under Article XVII or Article XVIII of the Pennsylvania School Code of 1949 in which any public school district described in clause (bii) above participates (including vocational-technical schools). The participants in EHCC are referred to in this Agreement individually as a "Member" and collectively as the "Members." (b) Class II Members include: (i) any Pennsylvania community college created under the authority of Article XIX-A of the School Code; (ii) any higher education institution which is part of the Pennsylvania State System of Higher Education under Article XX-A of the School Code; (iii) any other post-secondary educational institution, college or university authorized, created and governed by a statute of the Pennsylvania General Assembly or owned by the Commonwealth of Pennsylvania; and (iv) any tax-exempt, nonprofit or governmental educational institution or educational organization located within the Commonwealth of Pennsylvania. 2. Initial Members. The initial Members shall be IU13 and those public school districts and joint schoolsother Class I Members which have joined in this Agreement. The entities and organizations within the permitted Classes (as defined above) participating in EHCC are referred to in this Agreement individually as a Member and collectively as the Members. { } 2

5 3. Additional Members. Additional Members shall be admitted to EHCC upon (a) delivery to EHCC of an agreement to be a party to, and to be bound by, this Agreement and (b) Special Approval by the Board of Directors of the admission of the new Member. 4. Term. EHCC shall commence as of July 1, 1995 and shall continue in existence until terminated under the provisions of this Agreement. 5. Continuation of Membership and Withdrawal. (a) So long as EHCC shall continue in existence, any Member (including each initial Member) joining EHCC shall remain a Member, subject to the provisions of this Agreement. A Member may withdraw from EHCC effective as of June 30 of any year, if and so long as the Member gives EHCC both a written notice of its intention to withdraw at least six (6) months prior to the intended withdrawal effective date and a final written withdrawal confirmation at least three (3) months and twenty-one (21) days prior to the intended withdrawal effective date. Any Member who withdraws from EHCC shall be and remain responsible (a) for all amounts due in respect of such Member's Plans and (b) for such Member's portion of all debts and liabilities pertaining to the period during which the Member was a Member in EHCC. If a Member at any time shall not specify to the EHCC any Plan of such Member to be effected or administered through the EHCC, such Member shall be deemed to have withdrawn from the EHCC effective as of June 30 th of the applicable fiscal year or as of such other date as may be specified by the Board of Directors. (b) Any Member that withdraws from EHCC either without giving the notices described in subsection (a) above or without Special Approval of the Board (described in Article III, Section 6(c) below) (an Unauthorized Withdrawal ), shall be liable to EHCC and each of its Members for any and all damages, costs and expenses arising from such Unauthorized Withdrawal. Such damages, costs and expenses shall include (without limitation) reasonable attorneys fees incurred by EHCC in connection with the Unauthorized Withdrawal, the increase (if any) in any insurance premiums charged to EHCC or its Members as a result of the Unauthorized Withdrawal, and one hundred twenty-five percent (125%) of the sum of all administrative, legal, brokerage and other costs and fees that otherwise would have been charged or allocated by EHCC to such Member if it had remained a Member until the time it could have withdrawn with proper notice as permitted under this Agreement. This provision is intended to establish a reasonable measure of liquidated damages and not to impose a penalty for Unauthorized Withdrawal. ARTICLE III. Board of Directors. { } 3

6 1. Powers and Duties. EHCC shall be governed and administered by a Board of Directors (the "Board of Directors" or the "Board"). The Board shall have all of the powers and duties necessary or appropriate to carry out the purposes, functions and objectives of EHCC. 2. Number of Directors and Selection. (a) Each Member shall appoint one (1) Director, subject to the maximum number of Directors to be so appointed, as set forth in subsection 2(c) below (each such Director is also sometimes referred to herein as a Member-Appointed Director ). Each Member may also appoint an alternate to act as a Member-Appointed Director when the such Director it appointed is unable to carry out his or her duties. When appointing a Director (or an alternate), a Member either may appoint specific persons or may designate the holders of specific positions (e.g., Business Manager) as a Director (or alternate), and in the latter case the individual serving in the designated position at any given time shall be an appointeda Member-Appointed Director (or alternate). The Member-Appointed Director (and alternate) shall serve at the pleasure of the Member that appointed him or her and may be removed at any time by the appointing Member with or without cause. In the event of a vacancy for any reason, that Member shall immediately appoint a successor. The failure of a Member to appoint a Director or fill a vacancy or a Director's failure to participate shall not affect the responsibilities or duties of the Member under this Agreement. (b) The exclusive bargaining representatives for the professional employees of each Class I Member, through the PSEA County Coordinating Council for Lancaster County (the PSEA County Coordinating Council ), shall appoint a total number of Directors equal to one-half of the number of Members-Appointed Directors (if there are an odd number of such Members-Appointed Directors, for example eleven Members, there shall be six Directors appointed pursuant to this subparagraphsubsection (b)). Each such Director appointed through the PSEA County Coordinating Council provided in this subsection (b) is also sometimes referred to herein as a PSEA- Appointed Director. The PSEA County Coordinating Council may also appoint alternate(s) to act as a PSEA-Appointed Director when a Director appointed pursuant to this subparagraphsubsection (b) is unable to carry out his or her duties. Each PSEA- Appointed Director (and alternate) shall serve at the pleasure of the PSEA County Coordinating Council and may be removed at any time by the PSEA County Coordinating Council with or without cause. In the event of a vacancy for any reason, the PSEA County Coordinating Council shall immediately appoint a successor. (c) Notwithstanding subsections 2(a) and 2(b) above, the Board of Directors shall consist of a maximum of up to thirty (30) Directors twenty (20) Member-Appointed Directors and ten (10) PSEA-Appointed Directors. To the extent there are more than twenty (20) Members at any time, then the Members, acting as a { } 4

7 group: (i) shall determine who shall be appointed as the Member-Appointed Directors (and alternates), by expressing or presenting to EHCC such appointments in a writing signed by either (A) all of the duly authorized representatives for each of the Members, or (B) the authorized spokesperson or spokesperson for the group of Members who is/are named in a writing previously given to EHCC that conforms to clause (A) above and that has not expired or been terminated or withdrawn; and (ii) shall exercise all other rights of the Members with respect to the Member-Appointed Directors as provided in subsection 2(a) above. In the event the Members, acting as a group hereunder, cannot or do not determine who shall be appointed as the Member-Appointed Directors or exercise any other rights of the Members described in subsection 2(a) above, then IU13 shall determine which twenty (20) of the Members shall instead be entitled to appoint Directors and exercise the other rights of the Members described in subsection 2(a) above, taking into account the desire for approximately proportional representation of both Class I and Class II Members on the Board, until such time as the Members, acting as a group, can and do determine who shall be the Member-Appointed Directors as provided in this subsection (c) or exercise any other applicable rights. For purposes of this subsection (c), the signature of any Member or its representative may be given electronically, in accordance with the standards for electronic signatures under the Pennsylvania Electronic Transactions Act, 73 P.S et seq. (c)(d) The Directors appointed as provided above shall constitute the Board of Directors. Each Director at any meeting of the Board of Directors, or each member of any committee of the Board of Directors, shall have one (1) vote. In the event of any vacancy on the Board of Directors or any committee of the Board, such vacant seat shall not be counted in any determination of a quorum or the number of votes required for Special Approval hereunder. 3. Board Officers. The Board of Directors shall select a Chairman, a Vice Chairman, a Secretary, a Treasurer and any assistant or other officers the Board may desire from time to time, to serve for terms of one (1) fiscal year (unless earlier removed by the Board, with or without cause, by Special Approval). The Chairman and Vice Chairman shall be selected from among the Directors. Officers of the Board shall be permitted to serve successive terms. (a) The Chairman shall be the chief executive officer of EHCC and shall have such powers and duties customarily incident to such office as well as such duties as are set forth in this Agreement and as may be assigned from time to time by the Board. The Chairman shall be a non-voting ex-officio member of all committees of EHCC on which the Chairman does not directly serve. (b) The Vice Chairman shall carry out all duties of the Chairman of the Board during the absence or inability of the Chairman to perform such duties and shall { } 5

8 carry out such other functions as may be assigned from time to time by the Chairman or by the Board. (c) The Secretary (or an Assistant Secretary) shall be responsible for the books and records of EHCC and for taking and circulating minutes of the Board of Directors meetings and shall carry out such other functions as may be assigned from time to time by the Chairman or by the Board. (d) The Treasurer (or an Assistant Treasurer) shall have or provide for the custody of the funds or other property of EHCC, shall deposit all funds of EHCC in such banks or other places of deposit as the Board may from time to time designate, shall whenever so required by the Board render an account showing all transactions and the financial condition of EHCC, and shall carry out such other functions as may be assigned from time to time by the Chairman or by the Board. 4. Board of Directors Meetings. (a) Regular meetings of the Board of Directors shall be held at least semi-annually, or more frequently if the Board so determines. Special meetings of the Board of Directors may be called by the Chairman or Vice Chairman, by any six (6) Directors or by any six (6) Members. The Chairman, or in the Chairman's absence the Vice Chairman, shall give not less than ten (10) days' written notice of regular or special meetings to each Director, which notice shall specify any actions proposed to be taken at the meeting requiring Special Approval and, if a special meeting, all subjects to be covered at the special meeting. Business conducted at special meetings shall be limited to those items specified in the notice. No action requiring Special Approval may be taken at a meeting unless specified in the notice. (b) The time, date and location of regular and special meetings of the Board of Directors shall be determined by the Chairman, or in the Chairman's absence by the Vice Chairman, or by the Directors or Members calling the meeting. In scheduling meetings, there shall be taken into account the fact that many Directors may be employed in situations which would preclude their attending meetings during the working day; and therefore, meetings shall generally be scheduled for 4:00 p.m. or during the evening. Minutes of all regular and special meetings of the Board of Directors shall be sent to all Directors and shall be kept with the records of EHCC. (c) The presence at any duly convened meeting of the Board of a majority of the Directors in office shall constitute a quorum for the transaction of any business of the Board of Directors, and except in matters requiring Special Approval, the approval of a simple majority of a quorum of the Board, or of any committee, shall be sufficient for the Board, or such committee, to take any action. { } 6

9 5. Committees. (a) Executive Committee. The Executive Committee shall consist of eight (8) Directors, four (4) of whom shall be appointed (and may be removed) by the Member-Appointed Directors who were appointed by a Member and four (4) of whom shall be appointed (and may be removed) by the PSEA-Appointed Directors who were appointed through the PSEA County Coordinating Councils. The Executive Committee shall have and exercise all of the powers and authorities of the Board in the day-to-day management of EHCC and shall have such other powers and authority as the Board shall delegate to it; provided, however, that the Executive Committee shall have no power or authority to take any action in any matter requiring Special Approval. Each Officer of the Board selected as provided in Section 3 above, if not already appointed to the Executive Committee, shall be a non-voting ex-officio member of the Executive Committee. (b) Benefit Plan Committee. The Benefit Plan Committee shall consist of eight (8) persons, who need not be Directors, four (4) of whom shall be appointed (and may be removed) by the Member-Appointed Directors who were appointed by a Member and four (4) of whom shall be appointed (and may be removed) by the PSEA-Appointed Directors who were appointed through the PSEA County Coordinating Councils. The Benefit Plan Committee shall provide recommendations to the Board of Directors, Members and PSEA County Coordinating Councils relating to benefit plans and programs. (c) Other Committees. The Board of Directors shall have the power to establish other committees, including standing and ad hoc committees, and may assign to any committee the authority to make recommendations pertaining to any actions which are being considered by the Board. (d) Committee Rules. Each committee of the Board of Directors shall function under the same requirements relating to notice of meetings and rules of procedure as are applicable to meetings of the Board of Directors, including the requirement that the presence of at least a majority of the members of the committee in office shall be necessary to constitute a quorum. 6. Simple and Special Approval. Except as otherwise provided in this Agreement, the approval of a simple majority of a quorum of the Board, or of any committee, at any meeting shall be sufficient for the Board, or such committee, to take any action. A vote greater than a majority of a quorum, as specified below (in each case, "Special Approval"), shall be required to approve the following matters: (a) Directors in office: The following shall require the approval of a majority of all { } 7

10 (i) (ii) (iii) (iv) (v) (vi) a decision to admit any new Member to EHCC; the approval of any Annual Payment formula applicable to all Members; any decision to require Supplementary Payments and the amount thereof; any decision to hire, retain or enter into or renew any agreement with any Plan Supervisor, Trustee or Professional Advisor; any decision to terminate, dismiss or not renew or terminate any agreement with any Plan Supervisor, Trustee or Professional Advisor; and the removal from office of any officer, with or without cause, prior to the expiration of his or her term. (b) Directors in office: The following shall require the approval of two-thirds (2/3) of all (i) (ii) the expulsion of a Member; and a decision to terminate EHCC, or any recommendation to the Members that this Agreement be amended or altered in any way. (c) Unless the withdrawal of a Member is otherwise permitted or required under this Agreement, the voluntary withdrawal of any Member, at any time, shall be permitted with the unanimous approval of the Directors in office. 7. Notice. Whenever notice is required to be given to any person, it may be given to such person, either personally or by regular or electronic mail addressed to such person's address appearing on the books of EHCC or supplied to EHCC for the purpose of notice. If the notice is sent by mail it shall be deemed to have been given to the person entitled thereto when deposited in the United States mail. Such notice shall specify the place, day and hour of the meeting. Whenever any written notice is required, a waiver in writing signed by the person or persons entitled to such notice whether before or after the time stated therein shall be deemed equivalent to the giving of such notice. Neither the business to be transacted nor the purpose of the meeting need be specified in the waiver of notice of such meeting. Attendance of a Director (or a member of a Committee) at any meeting shall constitute a waiver of notice of such meeting except where a Director (or a { } 8

11 member of a Committee) attends a meeting for the purpose of objecting to the transaction of any business because the meeting was not lawfully called or convened. 8. Action by Written Consent. Any action required or permitted to be taken by the Board of Directors, or of any committee, may be taken without a meeting upon the written consent of the Directors (or members of the Committee) that would have been entitled to cast the minimum number of votes that would be necessary to authorize the action at a meeting at which all Directors (or members of the Committee) entitled to vote thereon were present and voting. Such consents shall be kept with the records of EHCC. Unless unanimous, the action shall not become effective until after at least five (5) days' written notice of the action has been given to each Director (or committee member) entitled to vote thereon who has not consented thereto. For purposes of this section, the written consent of any Director may be given electronically, in accordance with the standards for electronic signatures under the Pennsylvania Electronic Transactions Act, 73 P.S et seq. 9. Communications Equipment. Members of the Board of Directors or any committee may participate in and act at any meeting of such Board or committee through the use of a conference telephone or other communications equipment by means of which all persons participating in the meeting can hear each other, and participation in the meeting pursuant to this paragraph shall constitute presence in person at the meeting. 10. Compensation. No Director shall receive any salary or other payment from EHCC as compensation for his or her services as a Director. ARTICLE IV. Benefit Plans. In order to carry out the purposes of EHCC, each Member shall specify to EHCC each Plan which shall be effected through EHCC. Except as may be specified by the Member, the following provisions shall apply in connection with each Plan: 1. Assist with Plans. EHCC shall assist each Member as reasonably requested in establishing Plan(s) for the benefit of Covered Persons. 2. Claims Administration Duties. EHCC shall administer and process all claims for benefits under each Plan. Without limiting the generality of the foregoing, and except with respect to Plans which may be for the benefit of a group of Covered Persons who are employed by more than one Member (any such Plans shall be the subject of separate agreement among EHCC and the Members establishing such Plans), EHCC shall: { } 9

12 (a) review claims for benefits, compute benefits payable and authorize (or effect) payment of benefits which are payable, provide an appropriate explanation of benefits, and, where appropriate, deny claims not eligible. (b) communicate with physicians, hospitals and other third party providers of health care services in order to clarify or verify benefits or claims. (c) advise each Member as to payments required to be made by each of them in connection with each Plan and to arrange for an adequate and expedient transfer of funds to effect such payments. (d) provide, or effect, a method to place funds pertaining to each Plan in an account for the Plan or in a common benefit plan account. Contributions of each Member may be deposited (i) in an account for the particular Plan or (ii) in a common benefit plan account for the Plans. Each Plan which has funds in a common benefit plan account shall be the owner of the principal amount of the funds deposited less amounts disbursed therefrom in payment of claims under that Plan, and EHCC shall maintain separate accountings for each Plan identifying the principal balances and disbursements as the same may exist from time to time. All income earned (net of bank check charges and similar charges) on any Plan account shall be credited to the Plan (in the case of a common benefit plan account, income shall be allocated pro rata each month, as if a separate account were maintained for each Plan, based upon the average daily balance of each Plan). (e) provide periodic reports (at least quarter-annually) with respect to each Plan which shall include the following: (i) (ii) (iii) receipts of each Plan; disbursements, itemized by category as shall from time to time be requested, which are made or authorized by EHCC from or pertaining to each Plan; and a statement of the fees due with respect to each Plan. (f) provide, at the expense of each Plan with respect to which an audit is requested by the Plan Administrator, an annual audited report with respect to such Plan within ninety (90) days of the close of each Plan year. (g) maintain reasonable and customary fee guidelines for specific provider services and, where appropriate, limit benefit payments to such amounts. (h) take all reasonable steps to recover any overpayment or erroneous payment including asserting an offset against future benefits under the Plan. { } 10

13 3. Reinsurance Duties. EHCC shall: (a) provide such information as may be necessary or appropriate in order to secure and place reinsurance for each Plan. Each Member shall have final authority to select one of the multiple specific stop-loss levels which are offered by EHCC. The aggregate stop-loss claims liability will be computed for each Member based upon a percentage (e.g. 125%) of expected claims. (b) meet the various requirements of each reinsurance contract as it relates to prompt notification of potential or actual claims and file claims to ensure appropriate reimbursement to each Plan. 4. Plan Services. EHCC shall: (a) prepare draft amendments to each Plan document as required and requested by the Member. (b) provide all materials and documents, including without limitation enrollment materials, questionnaires, summaries for employees, reports, booklets, identification cards, claim forms, descriptive materials, and application and notice forms, as may be necessary or appropriate for the operation of each Plan. Where distribution to employees is required, such materials shall be furnished by EHCC in sufficient quantity for distribution by the Member. 5. COBRA Administration Duties. EHCC shall: (a) notify COBRA eligible persons of their right to continue coverage and the appropriate premium. (b) develop rates annually to charge for COBRA continuation and provide monthly billing coupons to the Member. (c) provide the Member with a listing of COBRA participants. 6. Records; Reporting. EHCC shall: (a) maintain accurate and detailed records and accounts of all transactions of each Plan which shall be available at all reasonable times for inspection or audit by the Member (and its designated representatives) and by any other person or entity to the extent required by law. EHCC shall also provide such other information in its possession as may be necessary to comply with any reporting requirements required under ERISA. { } 11

14 (b) prepare any reports, returns, tax returns, or similar papers required by any governmental authority and pertaining to the operation, administration or management of the Plans. 7. List of Employees. Each Member shall provide EHCC upon request with complete lists of their respective employees who are eligible for benefits from each Plan; shall notify EHCC on a monthly basis of all changes in participation whether by reason of termination, change in classification or otherwise; and shall provide EHCC with any other information requested by EHCC which might affect their respective Plans. 8. Payment. Each Member shall collect the contributions, if any, to be made by the persons who are entitled to benefits pursuant to its Plans; and each Member shall, upon notice from EHCC, pay to the Trustee or as otherwise directed by EHCC any amounts payable pursuant to their respective Plans which they are obligated to pay under the terms of such Plans. If such payments are delinquent for a period of sixty (60) days, the delinquent Member is required to immediately notify all Covered Persons and all health care providers who have not been paid. Such notification shall be in writing and a copy forwarded to EHCC. If the delinquent Member does not provide such notification, EHCC has the right to notify Covered Persons and health care providers of the delinquency of such Member's funding. 9. Employees. Each Member shall assist in the enrollment of Covered Persons in its Plans, cooperate with EHCC with regard to proper settlement of claims, and transmit any inquiries pertaining to any Plan to EHCC. Each Member shall maintain a supply of forms, enrollment cards or other documents as provided by EHCC. Each Member shall distribute or make available such documents to its employee. 10. Delegation. The rights and obligations of EHCC pursuant to this Article IV may be delegated by EHCC to one or more Plan Supervisors, Professional Advisors and/or Trustees. 11. Pooled Self-Insurance Fund. (a) The EHCC may establish or administer a pooled self-insurance fund for the payment of claims under the Members' respective Plans, which arise between the Members' respective deductibles and the applicable reinsurance deductible(s). Such a self-insurance fund must be approved by the Board as part of a program to which Members may, without obligation, choose to participate (a "Self-Insurance Program"). (b) Each Self-Insurance Program shall: (i) specify what categories or types of claims are to be paid from the self-insurance fund and how such claims are to be administered; { } 12

15 (ii) specify eligibility criteria (if any) for participation by Members in the Self-Insurance Program; (iii) specify the term to which Members must commit to the Self- Insurance Program, as a condition to participation, if longer than one (1) year; (iv) permit each Member's appointed Director to the EHCC Board (or other authorized representative if such Member has not appointed a Director to the EHCC Board) to state his or her Member's commitment to participate in the Self- Insurance Program and any renewals thereof; (v) be administered and accounted for on a year-to-year basis; (vi) provide for an allocation method or formula for determining the initial annual and any supplementary payments due from participating Members into the self-insurance fund, as well as for the payment or return to the participating Members of surplus funds (if any); and shall require that each participating Member shall be and remain obligated for any annual and supplementary payments for the period(s) in which the Member participated, regardless of whether that Member continues to participate in the Self-Insurance Program or continues to be a Member of the EHCC and regardless of whether the Self-Insurance Program or the EHCC continues to exist; (vii) permit, with the approval of the Board, the lending of surplus funds from one year of the Self-Insurance Program to another, subject to the obligation of the participating Members in the borrowing year to repay the funds to the lending year or contribute sufficient funds to the borrowing year to repay the amounts borrowed within time limits acceptable to the participating Members in both years or as otherwise required by the Board; and EHCC Board. (viii) provide for such other matters as are deemed relevant by the (c) The Blended Self-Insurance/Specific Premium Program originally adopted for the fiscal year and renewed each year up to the date of this Amended & Restated Agreement is a Self-Insurance Program under this Section 11. ARTICLE V. EHCC, Trustee, and Professional Advisors. 1. Selection. The Board may select and retain one or more Plan Supervisors who shall perform the administrative duties pertaining to each Plan. The Board may also select and retain one or more Trustees who shall exercise such rights, and which shall perform such duties and obligations, as delegated to it by EHCC. The Board also may { } 13

16 select and retain other professional advisors and professional service providers ("Professional Advisors") to assist and advise EHCC (and the Plan Supervisor(s) and the Trustee(s)) in the carrying out of EHCC's functions and duties. Such Professional Advisors may include, without limitation, an insurance broker, a claims administrator, a risk manager, a loss control agent (including loss prevention and safety engineering), an investment advisor, an underwriting advisor, actuaries, accountants, auditors, attorneys and any other individuals, entities or experts as the Board deems appropriate from time to time. 2. Agreements for Services. EHCC may enter into written agreements with any Plan Supervisor, Trustee and any other Professional Advisor. Any agreement between EHCC and any Plan Supervisor, Trustee and any other Professional Advisor shall permit EHCC to terminate its obligations under such agreement at intervals specified in such agreements without any liability to EHCC upon such termination except for services already provided. In lieu of the EHCC providing any of the services described herein, the EHCC may arrange for and recommend that the Members engage, following Board approval, one or more Professional Advisors to provide such services directly to the Members. 3. Fidelity Bonds. EHCC may purchase a bond (or bonds) from time to time in an amount deemed appropriate by the Board, to assure the fidelity of any Director, officer, employee, agent or independent contractor of EHCC. 4. Group Insurance. To the extent EHCC has any employees, EHCC may enter into contracts for policies of group insurance and employee benefits for its employees or EHCC may provide such benefits through self-insurance or any other arrangements. ARTICLE VI. Finances of EHCC. 1. Fiscal Year. The fiscal year of EHCC shall commence on July 1 of each year and end on the succeeding June Annual Payments. (a) The Annual Payments shall be the amount which each Member must pay to fund its share of the anticipated expenditures of EHCC for that fiscal year. The Annual Payments are in addition to amounts due by each Member under Article IV and/or in respect of its Plans. The amount of the Annual Payments of a Member may be based on a formula approved by the Board of Directors upon the recommendation of one or more of its Professional Advisors. The formula used for the determination of Annual Payments may vary from year to year, but shall be applied equally to all Members during such period of time as the formula is utilized. { } 14

17 (b) Annual Payments shall be paid on a monthly, quarterly or semiannual basis as determined by the Board of Directors. 3. Supplementary Payments; Excess and Aggregate Insurance. (a) If the Annual Payments for any fiscal year shall at any time be insufficient to fund the operations and obligations of EHCC with respect to such fiscal year, additional payments ("Supplementary Payments") shall be required to be made by every Member. The amount of any Supplementary Payments due from each Member shall be based upon the same formula as was used to determine the Annual Payment for that year. Each Member (even if withdrawn or expelled or if EHCC shall terminate) shall be responsible for Annual Payments and Supplementary Payments applicable to the fiscal year(s) during which it was a Member of EHCC. (b) The Board shall notify each Member of the amount of Annual Payments and Supplementary Payments and the date(s) when such payment (or payment installments) are due, the first payment date of which shall not be sooner than forty-five (45) days after the date of such notice. The payment of Annual Payments and Supplementary Payments within the time(s) specified by the Board shall be of the essence of this Agreement. Any delinquent payments shall be paid with interest from the date such payment was due at the floating rate of the prime rate as specified in the "Money Rates" (or successor) section of the Wall Street Journal, plus two percent (2%), but such interest rate shall at most equal the highest interest rate allowed by law to be paid by a Member. (c) EHCC may purchase excess and aggregate excess insurance coverage upon such terms and in such amounts as approved by the Board of Directors upon the recommendation of one or more of its Professional Advisors. 4. Investment of EHCCs. All funds and securities of EHCC shall be deposited in the name of the IU13 in such banks, savings and loan associations or other depositories as shall be selected by the Board of Directors; and such funds of EHCC may be invested, as approved by the Board, in accounts, funds or securities which may, by law, be purchased by any of the Members. IU13 will provide, if requested by the Members, an accounting. 5. Audits. Each Member shall be responsible for its own audits. 6. Information. Any Member shall be entitled, upon reasonable request, to receive from EHCC complete information concerning the activities and financial condition of EHCC and its assets, except information which EHCC is required by law or by agreement with any other Member or a third party to keep confidential. Every Member shall cooperate in good faith with EHCC and shall supply to EHCC all { } 15

18 information, documents and materials and shall execute any appropriate instruments and affidavits concerning that Member necessary for EHCC to carry out EHCC's purposes, functions, and objectives. 7. Use of Members' Contributions. No part of the funds paid by any Member to EHCC or in respect of its Plans shall be used for or diverted to purposes other than for the exclusive benefit of Covered Persons and for expenses of administration of EHCC. 8. Expulsion of Members. By Special Approval, the Board of Directors may expel any Member for failure to abide by the terms of this Agreement. If a Member is expelled by the Board of Directors, such expulsion shall be effective as of a date set by the Board of Directors which shall not be earlier than the date such expulsion is approved by the Board. An expelled Member shall not be relieved of any obligations to EHCC relating to the fiscal year(s), or portions thereof, during which it was a Member in EHCC. ARTICLE VII. Liability of Directors and Officers. 1. Liability. No Director (including any officer of the Board) shall be liable for (a) any mistake of judgment or other action made, taken or omitted by him or her in good faith, (b) any action taken or omitted by any agent, employee or independent contractor, (c) any loss incurred through investment of EHCC funds or failure to invest or (d) any action taken or omitted by any other Director (or officer of the Board). 2. Indemnification. EHCC shall indemnify to the fullest extent now or hereafter permitted by law any Director, and any person who is a member of any committee, of EHCC (including any officer of the Board) who was or is made a party to or a witness in (or is threatened to be made a party to or a witness in) any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a Director of EHCC or an officer of the Board or a member of an EHCC committee, against all expenses (including reasonable attorneys' fees and disbursements), judgments, fines (including excise taxes and penalties) and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding, provided that the person seeking indemnification either acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of EHCC or has been successful on the merits or otherwise in defense of such action, suit or proceeding. Indemnification under this Article shall not be made by EHCC in any case where the alleged act or failure to act giving rise to the claim for indemnification is determined by a court to have constituted willful misconduct, recklessness or self-dealing. 3. Expenses. EHCC may, as determined by the Board of Directors from time to time, advance expenses included within the scope of the indemnification described above, pending final disposition of such action, suit or proceeding. The expenses { } 16

19 incurred by such person may be paid by EHCC in advance of the final disposition of such action, suit or proceeding only upon receipt of an undertaking by or on behalf of such person to repay all amounts advanced if it shall ultimately be determined that such person is not entitled to be indemnified by EHCC. 4. Insurance. EHCC may purchase errors and omissions and other liability insurance coverage for the Directors of EHCC, including the officers of the Board. Such insurance shall not limit EHCC's indemnification obligations hereunder. ARTICLE VIII. Miscellaneous. 1. Amendments. This Agreement may be amended or altered only with the unanimous approval of all Members upon the recommendation of the Board of Directors. 2. Termination of EHCC. If the Board of Directors by Special Appeal, or the Members, decide to terminate EHCC, then EHCC shall cease its existence as of the date specified for termination. Under those circumstances, the Board of Directors shall continue to meet on such a schedule and for as long a period as shall be necessary to wind up of the affairs of EHCC. 3. Contractual Obligation. This Agreement shall constitute a contract among the Members of EHCC. The terms of this Agreement may be enforced at law or in equity by EHCC or by any of its Members. This Agreement shall not create, as between any Members, any relationship of surety, indemnification or responsibility for the debts of, or claims against, any Member. 4. Non-Waiver of Immunity. Nothing in this Agreement shall constitute a waiver by any Member or EHCC of any governmental immunities or defenses available or provided by law. It is the intention of the Members that EHCC is a local agency which is entitled to governmental immunity under the Political Subdivision Tort Claims Act, 42 Pa.C.S.A et seq. 5. Confidentiality. All information relating to each Member's employees and to each Covered Person shall be and remain confidential. EHCC, and its officers, Directors, committee members, employees and agents (a) shall regard all information pertaining to each Member's employees and to each Covered Person as confidential and (b) shall not disclose any such information except as required by law or with the prior consent of the employee or Covered Person. 6. Construction. This Agreement shall be construed in accordance with Pennsylvania law (which shall supersede any contrary provision in this Agreement) and consistently with 42 Pa.C.S.A which provides that the carrying forth of the transactions to be effected under this Agreement shall not be construed to be transacting insurance or otherwise subject the Members or EHCC to the provisions of statutes { } 17

20 regulating insurance or insurance companies. Paragraph headings used herein are for ease of reference only and shall not affect the meaning or interpretation hereof. The use herein of any number (whether singular or plural) or any gender (whether masculine, feminine or neuter) shall be deemed to include any other number or any other gender, respectively, as the context indicates is appropriate. The words including and for example as used herein are intended to be exemplary only, and shall not be construed as limiting the word(s) or phrase(s) to which they relate. 7. Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be considered an original copy of this Agreement as against any party whose signature appears thereon, and all of which together shall constitute one and the same instrument. 8. Member Ineligibility. If a final decision of a court of competent jurisdiction ever determines, or if the EHCC s legal counsel renders an opinion, that a particular Member(s), type of Member(s) or Class of Member(s) is not legally permitted to be a Member(s) of the EHCC or any Self-Insurance Program pursuant to this Agreement, then such Member or Members shall be deemed to have withdrawn from the EHCC, or the particular Self-Insurance Program, as applicable, without penalty, and the EHCC, or the particular Self-Insurance Program, as applicable, and this Agreement shall continue in full force and effect with respect to the remaining participating Members. [Signatures appear on next page.] { } 18

21 IN WITNESS WHEREOF, the following Members, intending to be legally bound hereby, have executed this Agreement on the date(s) set forth below. Execution hereof may alternatively be evidenced by a separate document, duly executed, by which the executing party agrees to be a party to and be bound by this Agreement or by a separate signature page which the Member directs to be attached to this Agreement. [Seal] LANCASTER-LEBANON INTERMEDIATE UNIT NO. 13 By: Attest: President/Vice President Secretary/Assistant Secretary Date: [Seal] School District/IU/Entity By: Attest: President/Vice President Secretary/Assistant Secretary Date: [Seal] School District/IU/Entity By: Attest: President/Vice President Secretary/Assistant Secretary Date: { } 19

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Company Agreement, Operating agreement of a limited liability company. 1. The affairs of a limited liability company are governed by its Company Agreement or operating agreement. The term regulations has

More information

INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND INTERGOVERNMENTAL AGREEMENT (IGA)

INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND INTERGOVERNMENTAL AGREEMENT (IGA) Print Form Administration McGriff, Seibels & Williams P.O. Box 1539 Portland OR 97207 Phone: (800) 318-8870 Fax: (503) 943-6622 INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND

More information

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL JOINT POWERS AGREEMENT MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL Revised June 2015 Established in 1987 A service provided by the Montana

More information

BYLAWS. Article I NAME AND SEAL OF CORPORATION: DEFINTIONS

BYLAWS. Article I NAME AND SEAL OF CORPORATION: DEFINTIONS BYLAWS OF THE RHODE ISLAND CONVENTION CENTER AUTHORITY Article I NAME AND SEAL OF CORPORATION: DEFINTIONS 1. Name. The name of the Corporation is the Rhode Island Convention Center Authority, or such other

More information

NEW HAMPSHIRE LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION

NEW HAMPSHIRE LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION NEW HAMPSHIRE LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION COMBINED PLAN OF OPERATION RSA 404-D and 408-B January 1, 1996 Amended May 19, 1998 Amended May 18, 1999 Amended October 30, 2014 Amended May

More information

CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY. (as amended, 2012)

CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY. (as amended, 2012) CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY (as amended, 2012) THIS AGREEMENT, is entered into pursuant to the provisions of Title 1, Division 7, Chapter 5, Articles 1 through 4, (Section

More information

OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY

OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY THIS OPERATING AGREEMENT ("Agreement") is entered into the day of, 20, by and between the following persons: 1. 2. 3. 4. hereinafter, ("Members"

More information

JOINT POWERS AGREEMENT CREATING THE CSAC EXCESS INSURANCE AUTHORITY

JOINT POWERS AGREEMENT CREATING THE CSAC EXCESS INSURANCE AUTHORITY Adopted: October 5, 1979 Amended: May 12, 1980 Amended: January 23, 1987 Amended: October 7, 1988 Amended: March 1993 Amended: November 18, 1996 Amended: October 4, 2005 JOINT POWERS AGREEMENT CREATING

More information

BYLAWS OF THE FEDERAL HOME LOAN BANK OF NEW YORK

BYLAWS OF THE FEDERAL HOME LOAN BANK OF NEW YORK BYLAWS OF THE FEDERAL HOME LOAN BANK OF NEW YORK ARTICLE I OFFICES SECTION 1. Principal Office: The principal office of the Federal Home Loan Bank of New York ( Bank ) shall be located in the City of New

More information

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA. Agenda Item No. 6A July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING EXECUTION

More information

BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT

BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT Effective as of January 3, 2017 TABLE OF CONTENTS AMENDED AND RESTATED BETA HEALTHCARE GROUP RISK MANAGEMENT

More information

CONSTITUTION OF MASSACHUSETTS PROPERTY INSURANCE UNDERWRITING ASSOCIATION. It is the purpose of this Constitution to establish an

CONSTITUTION OF MASSACHUSETTS PROPERTY INSURANCE UNDERWRITING ASSOCIATION. It is the purpose of this Constitution to establish an CONSTITUTION OF MASSACHUSETTS PROPERTY INSURANCE UNDERWRITING ASSOCIATION It is the purpose of this Constitution to establish an organization to provide basic property insurance in accordance with G.L.

More information

LIMITED LIABILITY COMPANY AGREEMENT, LLC A MAINE LIMITED LIABILITY COMPANY

LIMITED LIABILITY COMPANY AGREEMENT, LLC A MAINE LIMITED LIABILITY COMPANY LIMITED LIABILITY COMPANY AGREEMENT, LLC A MAINE LIMITED LIABILITY COMPANY This Limited Liability Company Agreement ("Agreement") is made as of the day of, 20 by and among, LLC, a Maine Limited Liability

More information

BYLAWS OF THE LEUVA PATIDAR SAMAJ FOUNDATION, INC. (Revision 2.1) ARTICLE ONE OFFICES

BYLAWS OF THE LEUVA PATIDAR SAMAJ FOUNDATION, INC. (Revision 2.1) ARTICLE ONE OFFICES BYLAWS OF THE LEUVA PATIDAR SAMAJ FOUNDATION, INC. (Revision 2.1) ARTICLE ONE OFFICES Section 1.1 Registered Office and Agent. The Corporation shall maintain a registered office and shall have a registered

More information

MASTER TRUST FOR THE OPTIONAL RETIREMENT PLAN OF THE COMMONWEALTH OF VIRGINIA FOR EMPLOYEES OF INSTITUTIONS OF HIGHER EDUCATION

MASTER TRUST FOR THE OPTIONAL RETIREMENT PLAN OF THE COMMONWEALTH OF VIRGINIA FOR EMPLOYEES OF INSTITUTIONS OF HIGHER EDUCATION MASTER TRUST FOR THE OPTIONAL RETIREMENT PLAN OF THE COMMONWEALTH OF VIRGINIA FOR EMPLOYEES OF INSTITUTIONS OF HIGHER EDUCATION (As Restated Effective January 1, 2014) Active 21637260v1 215068.000007 TABLE

More information

AMENDED AND RESTATED ARTICLES OF ASSOCIATION

AMENDED AND RESTATED ARTICLES OF ASSOCIATION AMENDED AND RESTATED ARTICLES OF ASSOCIATION OF THE GEORGIA UNDERWRITING ASSOCIATION (EFFECTIVE AS OF JUNE 1, 2012 ARTICLE I NAME The name of the association is the Georgia Underwriting Association (the

More information

AMENDED AND RESTATED BYLAWS OF THE COOPERATIVE FINANCE ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF THE COOPERATIVE FINANCE ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF THE COOPERATIVE FINANCE ASSOCIATION, INC. ARTICLE I - COOPERATIVE OPERATION Section 1. Nature of Operation. The Association operates on a cooperative basis, as provided herein,

More information

BY-LAWS OF THE MEADOWS / WILLIAMSBURG II HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF THE MEADOWS / WILLIAMSBURG II HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF THE MEADOWS / WILLIAMSBURG II HOMEOWNERS ASSOCIATION A. NAME ARTICLE I 1. The name of this Association shall be the Meadows / Williamsburg II Homeowners Association. 2. The Association will

More information

INDENTURE OF TRUST. Dated as of May 1, between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT. and. UNION BANK OF CALIFORNIA, N.A.

INDENTURE OF TRUST. Dated as of May 1, between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT. and. UNION BANK OF CALIFORNIA, N.A. Jones Hall A Professional Law Corporation Execution Copy INDENTURE OF TRUST Dated as of May 1, 2008 between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT and UNION BANK OF CALIFORNIA, N.A., as Trustee

More information

FIFTH CONSOLIDATED AMENDMENT TO THE CONTRACT AND BY-LAWS INTERGOVERNMENTAL PERSONNEL BENEFIT COOPERATIVE

FIFTH CONSOLIDATED AMENDMENT TO THE CONTRACT AND BY-LAWS INTERGOVERNMENTAL PERSONNEL BENEFIT COOPERATIVE FIFTH CONSOLIDATED AMENDMENT TO THE CONTRACT AND BY-LAWS INTERGOVERNMENTAL PERSONNEL BENEFIT COOPERATIVE ARTICLE I. Definitions and Purpose. DEFINITIONS: As used in this agreement, the following terms

More information

CONSTITUTION. Adopted May 20, 1914 As Last Amended June 22, 2017 Effective, September 1, 2017

CONSTITUTION. Adopted May 20, 1914 As Last Amended June 22, 2017 Effective, September 1, 2017 CONSTITUTION Adopted May 20, 1914 As Last Amended June 22, 2017 Effective, September 1, 2017 New York Compensation Insurance Rating Board 733 Third Avenue New York, New York 10017 (212) 697-3535 ARTICLE

More information

EXHIBIT 3.4 ================================================================================ AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT

EXHIBIT 3.4 ================================================================================ AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT EXHIBIT 3.4 ================================================================================ AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF TEEKAY OFFSHORE GP L.L.C. A MARSHALL ISLANDS LIMITED

More information

By-Laws. HomeBuilders Self Insurers Fund. (Revised January 22, 2019)

By-Laws. HomeBuilders Self Insurers Fund. (Revised January 22, 2019) By-Laws HomeBuilders Self Insurers Fund (Revised January 22, 2019) TABLE OF CONTENTS PAGE ARTICLE I. PURPOSE... 3 ARTICLE II. DEFINITIONS... 3 ARTICLE III. TRUSTEES... 4 SECTION 1 NUMBER OF TRUSTEES...

More information

RESTATED BYLAWS OF THE ROSEVILLE FIREFIGHTER S RELIEF ASSOCIATION

RESTATED BYLAWS OF THE ROSEVILLE FIREFIGHTER S RELIEF ASSOCIATION RESTATED BYLAWS OF THE ROSEVILLE FIREFIGHTER S RELIEF ASSOCIATION The charge of the Roseville Firefighter s Relief Association is to provide retirement relief and other benefits to the members and their

More information

CONTURA ENERGY, INC. (a Delaware corporation) WRITTEN CONSENT OF STOCKHOLDERS. April 29, 2018

CONTURA ENERGY, INC. (a Delaware corporation) WRITTEN CONSENT OF STOCKHOLDERS. April 29, 2018 CONTURA ENERGY, INC. (a Delaware corporation) WRITTEN CONSENT OF STOCKHOLDERS April 29, 2018 Pursuant to Sections 228, 242 and 245 of the General Corporation Law of the State of Delaware ( DGCL ), the

More information

PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT. [NAME], LLC (a New York limited liability company) Dated as of [DATE]

PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT. [NAME], LLC (a New York limited liability company) Dated as of [DATE] -- Member-Managed-- PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT OF [NAME], LLC (a New York limited liability company) Dated as of [DATE] [Legal counsel must take care to prepare

More information

BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL

BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL Section 1.1. Name. The name of this corporation is Iowa Historic Preservation Alliance d/b/a Preservation Iowa, a

More information

OPERATING AGREEMENT. Quality Health Alliance, LLC

OPERATING AGREEMENT. Quality Health Alliance, LLC OPERATING AGREEMENT OF Quality Health Alliance, LLC This Operating Agreement (this "Agreement"), made and entered into effective as of, 2014, the date and time that the Pennsylvania Secretary of State

More information

OF THE RHODE ISLAND INTERLOCAL RISK MANAGEMENT TRUST, INC.

OF THE RHODE ISLAND INTERLOCAL RISK MANAGEMENT TRUST, INC. OF THE RHODE ISLAND INTERLOCAL RISK MANAGEMENT TRUST, INC. 501 Wampanoag Trail, Suite 301, East Providence, RI 02915 (401) 438-6511 / (800) 511-5975 / (401) 438-6990 Fax www.ritrust.com as of October 13,

More information

SECOND AMENDED AND RESTATED BYLAWS OF NSHMBA FOUNDATION v.5

SECOND AMENDED AND RESTATED BYLAWS OF NSHMBA FOUNDATION v.5 SECOND AMENDED AND RESTATED BYLAWS OF NSHMBA FOUNDATION TABLE OF CONTENTS Article I Offices... 1 Section 1.1. Registered Office... 1 Section 1.2. Principal Office... 1 Article II Purposes... 1 Section

More information

State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 1511 Pontiac Avenue Cranston, RI 02920

State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 1511 Pontiac Avenue Cranston, RI 02920 State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 1511 Pontiac Avenue Cranston, RI 02920 INSURANCE REGULATION 33 WORKERS' COMPENSATION GROUP SELF-INSURANCE

More information

SECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY

SECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY SECOND AMENDMENT TO THE PLAN OF CONVERSION OF PACIFIC MUTUAL LIFE INSURANCE COMPANY The undersigned is the President and Chief Executive Officer of each of Pacific Mutual Holding Company, a corporation

More information

BY-LAWS ARTICLE I NAME. The name of this organization shall be the Wisconsin Compensation Rating Bureau, hereinafter referred to as the Bureau.

BY-LAWS ARTICLE I NAME. The name of this organization shall be the Wisconsin Compensation Rating Bureau, hereinafter referred to as the Bureau. BY-LAWS ARTICLE I NAME The name of this organization shall be the Wisconsin Compensation Rating Bureau, hereinafter referred to as the Bureau. ARTICLE II OBJECTS The Bureau shall be a non-profit, unincorporated

More information

INDEMNIFICATION AGREEMENT

INDEMNIFICATION AGREEMENT INDEMNIFICATION AGREEMENT THIS AGREEMENT (the Agreement ) is made and entered into as of, between, a Delaware corporation (the Company ), and ( Indemnitee ). WITNESSETH THAT: WHEREAS, Indemnitee performs

More information

PROFESSIONAL MUNICIPAL MANAGEMENT JOINT INSURANCE FUND BYLAWS

PROFESSIONAL MUNICIPAL MANAGEMENT JOINT INSURANCE FUND BYLAWS PROFESSIONAL MUNICIPAL MANAGEMENT JOINT INSURANCE FUND BYLAWS PROFESSIONAL MUNICIPAL MANAGEMENT JOINT INSURANCE FUND Organized April 1, 1987 as the Burlington Municipal Joint Insurance Fund BYLAWS Adopted

More information

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR. A, LIMITED LIABILITY COMPANY State

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR. A, LIMITED LIABILITY COMPANY State LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR Name Of LLC A, LIMITED LIABILITY COMPANY THIS OPERATING AGREEMENT ( Agreement ) is entered into this day of, 20, by and between the following person(s):

More information

THE JOINT POWERS AGREEMENT

THE JOINT POWERS AGREEMENT THE JOINT POWERS AGREEMENT CREATING THE YOLO COUNTY PUBLIC AGENCY RISK MANAGEMENT INSURANCE AUTHORITY THIS AMENDED JOINT POWERS AGREEMENT (Agreement) is dated and will be effective as of July 1, 1990;

More information

BYLAWS OF WESTERN AGCREDIT, FLCA Act the Farm Credit Act of 1971, as it may be amended from time to time.

BYLAWS OF WESTERN AGCREDIT, FLCA Act the Farm Credit Act of 1971, as it may be amended from time to time. ARTICLE I -- DEFINITIONS 100 Definitions BYLAWS OF WESTERN AGCREDIT, FLCA 100.1 Act the Farm Credit Act of 1971, as it may be amended from time to time. 100.2 Agreement - the Agreement and Plan of Consolidation

More information

AGREEMENT AND DECLARATION OF TRUST FOR. Michigan Conference of Teamsters Welfare Fund

AGREEMENT AND DECLARATION OF TRUST FOR. Michigan Conference of Teamsters Welfare Fund AGREEMENT AND DECLARATION OF TRUST FOR Michigan Conference of Teamsters Welfare Fund Amended and Restated June 4, 2010 Michigan Conference of Teamsters Welfare Fund AGREEMENT AND DECLARATION OF TRUST INDEX

More information

MATRIX TRUST COMPANY GRANTOR TRUST AGREEMENT. Matrix Trust Grantor Trust Agreement 10/20/16

MATRIX TRUST COMPANY GRANTOR TRUST AGREEMENT. Matrix Trust Grantor Trust Agreement 10/20/16 MATRIX TRUST COMPANY GRANTOR TRUST AGREEMENT Matrix Trust Grantor Trust Agreement 10/20/16 TABLE OF CONTENTS Page COMPANY AND PLAN INFORMATION... 1 COMPANY NAME (PLAN SPONSOR):... 1 BACKGROUND... 2 AGREEMENT...2

More information

FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF PEABODY ENERGY CORPORATION. Adopted March 3, 2017 to be effective April 3, 2017

FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF PEABODY ENERGY CORPORATION. Adopted March 3, 2017 to be effective April 3, 2017 FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF PEABODY ENERGY CORPORATION Adopted March 3, 2017 to be effective April 3, 2017 The name of the corporation is Peabody Energy Corporation. The

More information

City of Madison POST-RETIREMENT SICK LEAVE CONVERSION MEDICAL REIMBURSEMENT PLAN 1

City of Madison POST-RETIREMENT SICK LEAVE CONVERSION MEDICAL REIMBURSEMENT PLAN 1 City of Madison POST-RETIREMENT SICK LEAVE CONVERSION MEDICAL REIMBURSEMENT PLAN 1 ARTICLE I CREATION AND PURPOSE Effective the date and year indicated below, The City of Madison Wisconsin (the City ),

More information

TOWN OF AYER OTHER POST-EMPLOYMENT BENEFITS ("OPEB") TRUST TRUST AGREEMENT

TOWN OF AYER OTHER POST-EMPLOYMENT BENEFITS (OPEB) TRUST TRUST AGREEMENT TOWN OF AYER OTHER POST-EMPLOYMENT BENEFITS ("OPEB") TRUST TRUST AGREEMENT TRUST AGREEMENT made this t 11 day of April, 2015 by and between the Town of Ayer, acting through its Board of Selectmen (the

More information

EVERGREEN FUNDING LIMITED PARTNERSHIP, Transferor THE TORONTO-DOMINION BANK, Servicer and Administrator EVERGREEN CREDIT CARD TRUST, Issuer.

EVERGREEN FUNDING LIMITED PARTNERSHIP, Transferor THE TORONTO-DOMINION BANK, Servicer and Administrator EVERGREEN CREDIT CARD TRUST, Issuer. EVERGREEN FUNDING LIMITED PARTNERSHIP, Transferor THE TORONTO-DOMINION BANK, Servicer and Administrator EVERGREEN CREDIT CARD TRUST, Issuer and BNY TRUST COMPANY OF CANADA Indenture Trustee SERVICING AGREEMENT

More information

OPERATING AGREEMENT ARTICLE 1. Formation

OPERATING AGREEMENT ARTICLE 1. Formation OPERATING AGREEMENT This Operating Agreement (the Agreement ) is made effective as of date set forth herein by and among those persons executing this Agreement as Investment Members (individually, a Member

More information

Authorizing Statutes Document 1 of 34

Authorizing Statutes Document 1 of 34 Authorizing Statutes Document 1 of 34 OBLIGATIONS AND AUTHORITY LOANS PART 2 STUDENT OBLIGATIONS AND AUTHORITY LOANS Document 2 of 34 OBLIGATIONS AND AUTHORITY LOANS/23-3.1-201. Legislative declaration.

More information

Company Agreement SAMPLE. XYZ Company, LLC., a Texas Professional Limited Liability Company

Company Agreement SAMPLE. XYZ Company, LLC., a Texas Professional Limited Liability Company Company Agreement XYZ Company, LLC., a Texas Professional Limited Liability Company THIS COMPANY AGREEMENT of XYZ Company, LLC. (the Company ) is entered into as of the date set forth on the signature

More information

FLORIDA SELF-INSURERS GUARANTY ASSOCIATION, INCORPORATED PLAN OF OPERATION

FLORIDA SELF-INSURERS GUARANTY ASSOCIATION, INCORPORATED PLAN OF OPERATION FLORIDA SELF-INSURERS GUARANTY ASSOCIATION, INCORPORATED PLAN OF OPERATION FLORIDA SELF-INSURERS GUARANTY ASSOCIATION, INCORPORATED PLAN OF OPERATION Index Article 1. NAME 1.1 Name........................

More information

DIOCESE OF CENTRAL FLORIDA, INCORPORATED CAFETERIA PLAN (AMENDED AND RESTATED EFFECTIVE JANUARY 1, 2016)

DIOCESE OF CENTRAL FLORIDA, INCORPORATED CAFETERIA PLAN (AMENDED AND RESTATED EFFECTIVE JANUARY 1, 2016) DIOCESE OF CENTRAL FLORIDA, INCORPORATED CAFETERIA PLAN (AMENDED AND RESTATED EFFECTIVE JANUARY 1, 2016) TABLE OF CONTENTS ARTICLE I DEFINITIONS ARTICLE II PARTICIPATION 2.1 ELIGIBILITY... 3 2.2 EFFECTIVE

More information

RESOLUTION. by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM. authorizing the issuance, sale and delivery of PERMANENT UNIVERSITY FUND BONDS,

RESOLUTION. by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM. authorizing the issuance, sale and delivery of PERMANENT UNIVERSITY FUND BONDS, RESOLUTION by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM authorizing the issuance, sale and delivery of BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM PERMANENT UNIVERSITY FUND BONDS, and

More information

PORTFOLIO MANAGEMENT AGREEMENT

PORTFOLIO MANAGEMENT AGREEMENT PORTFOLIO MANAGEMENT AGREEMENT THIS PORTFOLIO MANAGEMENT AGREEMENT (this Agreement ) is effective as of November, 2018 (the Effective Date ), by and among CIC MEZZANINE INVESTORS, L.L.C., an Illinois limited

More information

RESTATED CERTIFICATE OF INCORPORATION THE CLOROX COMPANY. This corporation was originally incorporated on September 5, 1986.

RESTATED CERTIFICATE OF INCORPORATION THE CLOROX COMPANY. This corporation was originally incorporated on September 5, 1986. RESTATED CERTIFICATE OF INCORPORATION OF THE CLOROX COMPANY This corporation was originally incorporated on September 5, 1986. ARTICLE ONE The name of the corporation is THE CLOROX COMPANY ARTICLE TWO

More information

OPERATING AGREEMENT FOR DANCING RIVER COMMUNITY, LLC. (A Nevada Limited Liability Company) ARTICLE I ORGANIZATION

OPERATING AGREEMENT FOR DANCING RIVER COMMUNITY, LLC. (A Nevada Limited Liability Company) ARTICLE I ORGANIZATION OPERATING AGREEMENT FOR DANCING RIVER COMMUNITY, LLC (A Nevada Limited Liability Company) THIS OPERATING AGREEMENT is made and entered into as of June 10, 2017, by and between DANCING RIVER COMMUNITY,

More information

PARTNERSHIP AGREEMENT LOCATED IN THE STATE OF OHIO

PARTNERSHIP AGREEMENT LOCATED IN THE STATE OF OHIO PARTNERSHIP AGREEMENT LOCATED IN THE STATE OF OHIO The signatories below hereby agree to enter into this agreement of partnership on this day of, 20, (hereafter collectively referred to as the "Partners

More information

LIMITED LIABILITY COMPANY AGREEMENT FOR BLACKBURNE & BROWN EQUITY PRESERVATION FUND, LLC

LIMITED LIABILITY COMPANY AGREEMENT FOR BLACKBURNE & BROWN EQUITY PRESERVATION FUND, LLC LIMITED LIABILITY COMPANY AGREEMENT FOR BLACKBURNE & BROWN EQUITY PRESERVATION FUND, LLC THIS LIMITED LIABILITY COMPANY AGREEMENT ( Agreement ) is made as of, 20, by and among Blackburne & Brown Mortgage

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION DELTA AIR LINES, INC. *

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION DELTA AIR LINES, INC. * AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF DELTA AIR LINES, INC. * The name of the Corporation is Delta Air Lines, Inc. (the Corporation ). The original Certificate of Incorporation of the Corporation

More information

OPERATING AGREEMENT DMF IRA, LLC ARTICLE 1 ORGANIZATIONAL MATTERS. 1.1 Name. The name of the limited liability company is DMF IRA, LLC (the "LLC").

OPERATING AGREEMENT DMF IRA, LLC ARTICLE 1 ORGANIZATIONAL MATTERS. 1.1 Name. The name of the limited liability company is DMF IRA, LLC (the LLC). OPERATING AGREEMENT OF DMF IRA, LLC The parties to this Operating Agreement are the Member identified in Section 1.6, the Manager identified in Section 6.1 and the LLC, who agree to form a limited liability

More information

SCL HEALTH ASSOCIATE WELFARE BENEFIT PLAN

SCL HEALTH ASSOCIATE WELFARE BENEFIT PLAN SCL HEALTH ASSOCIATE WELFARE BENEFIT PLAN Effective January 1, 2017 (except as otherwise provided herein) TABLE OF CONTENTS Page ARTICLE I ESTABLISHMENT AND INTERPRETATION OF THE PLAN... 1 1.1 History...

More information

BY-LAWS OF AURORA COOPERATIVE ELEVATOR COMPANY AURORA, NEBRASKA. ARTICLE I Standards of Operations. ARTICLE II Stockholders

BY-LAWS OF AURORA COOPERATIVE ELEVATOR COMPANY AURORA, NEBRASKA. ARTICLE I Standards of Operations. ARTICLE II Stockholders BY-LAWS OF AURORA COOPERATIVE ELEVATOR COMPANY AURORA, NEBRASKA ARTICLE I Standards of Operations The Aurora Cooperative Elevator Company (the Cooperative ) shall be a cooperative agricultural organization

More information

NEW JOBS TRAINING AGREEMENT PART I

NEW JOBS TRAINING AGREEMENT PART I NEW JOBS TRAINING AGREEMENT PART I 1. College means Community College,,, Michigan. Notices, requests, or other communications directed to the College under this Agreement shall be addressed as follows:

More information

BYLAWS OF FALLS SUBDIVISION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF FALLS SUBDIVISION HOMEOWNERS ASSOCIATION, INC. BYLAWS OF FALLS SUBDIVISION HOMEOWNERS ASSOCIATION, INC. The name of the corporation is Falls Subdivision Homeowners Association, Inc. (the Association ). SECTION 1 OBJECT 1.1 The purpose for which this

More information

Hull & Company, LLC Tampa Bay Branch PRODUCER AGREEMENT

Hull & Company, LLC Tampa Bay Branch PRODUCER AGREEMENT Hull & Company, LLC Tampa Bay Branch PRODUCER AGREEMENT THIS PRODUCER AGREEMENT (this Agreement ), dated as of, 20, is made and entered into by and between Hull & Company, LLC, a Florida corporation (

More information

NEW MEXICO WORKERS COMPENSATION ASSIGNED RISK POOL BY-LAWS

NEW MEXICO WORKERS COMPENSATION ASSIGNED RISK POOL BY-LAWS NEW MEXICO WORKERS COMPENSATION ASSIGNED RISK POOL BY-LAWS The purposes of these By-Laws are to (1) provide for the self-sufficient, economic, fair, and nondiscriminatory administration of the assigned

More information

MONMOUTH COUNTY MUNICIPAL JOINT INSURANCE FUND BYLAWS

MONMOUTH COUNTY MUNICIPAL JOINT INSURANCE FUND BYLAWS MONMOUTH COUNTY MUNICIPAL JOINT INSURANCE FUND BYLAWS MONMOUTH MUNICIPAL JOINT INSURANCE FUND Park 80 West, Plaza One Saddle Brook, New Jersey 07662 Organized January 1, 1988 BYLAWS Adopted - 1/14/88 WHEREAS

More information

MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND BYLAWS

MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND BYLAWS MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND BYLAWS MUNICIPAL EXCESS LIABILITY JOINT INSURANCE FUND Park 80 West, Plaza One Saddle Brook, NJ 07663 Bylaws Approved: April 1998 Revised: November 2000

More information

HULL & COMPANY, INC. DBA: Hull & Company MacDuff E&S Insurance Brokers PRODUCER AGREEMENT

HULL & COMPANY, INC. DBA: Hull & Company MacDuff E&S Insurance Brokers PRODUCER AGREEMENT HULL & COMPANY, INC. DBA: Hull & Company MacDuff E&S Insurance Brokers PRODUCER AGREEMENT THIS PRODUCER AGREEMENT (this Agreement ), dated as of, 20, is made and entered into by and between Hull & Company,

More information

Gogebic County Employees Retirement Ordinance as Amended and Restated and Approved by the County Board of Commissioners

Gogebic County Employees Retirement Ordinance as Amended and Restated and Approved by the County Board of Commissioners Gogebic County Employees Retirement Ordinance as Amended and Restated and Approved by the County Board of Commissioners 1-12-96 Article I Retirement System Continued Revised: 9-9-13 Continuation of System

More information

CARMAX, INC. AMENDED AND RESTATED ARTICLES OF INCORPORATION ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III CAPITAL STOCK

CARMAX, INC. AMENDED AND RESTATED ARTICLES OF INCORPORATION ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III CAPITAL STOCK CARMAX, INC. AMENDED AND RESTATED ARTICLES OF INCORPORATION ARTICLE I NAME The name of the Corporation is CarMax, Inc. ARTICLE II PURPOSES The purpose for which the Corporation is organized is to engage

More information

AMERICANA BUILDING PRODUCTS, INC. SECTION 125 PREMIUM ONLY PLAN AND ALL SUPPORTING FORMS HAVE BEEN PRODUCED FOR BENEFIT PLANNING CONSULTANTS, INC.

AMERICANA BUILDING PRODUCTS, INC. SECTION 125 PREMIUM ONLY PLAN AND ALL SUPPORTING FORMS HAVE BEEN PRODUCED FOR BENEFIT PLANNING CONSULTANTS, INC. AMERICANA BUILDING PRODUCTS, INC. SECTION 125 PREMIUM ONLY PLAN AND ALL SUPPORTING FORMS HAVE BEEN PRODUCED FOR BENEFIT PLANNING CONSULTANTS, INC. Copyright 2015 SunGard All Rights Reserved AMERICANA BUILDING

More information

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES August 2015 TABLE OF CONTENTS PART 1 - GENERAL PROVISIONS... 1 1.1 Purpose... 1 1.2 Definitions...

More information

Appendix C TRUST INDENTURE ESTABLISHING OKLAHOMA MUNICIPAL RETIREMENT FUND

Appendix C TRUST INDENTURE ESTABLISHING OKLAHOMA MUNICIPAL RETIREMENT FUND Appendix C TRUST INDENTURE ESTABLISHING OKLAHOMA MUNICIPAL RETIREMENT FUND This Revised, Restated and Continuation Version Effective September 30, 2015 TRUST INDENTURE OKLAHOMA MUNICIPAL RETIREMENT FUND

More information

URBAN ONE, INC. (Exact name of registrant as specified in its charter)

URBAN ONE, INC. (Exact name of registrant as specified in its charter) SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report: May 4, 2017 (Date of earliest event

More information

MUNICIPALITY OF ANCHORAGE RETIREE MEDICAL FUNDING PROGRAM TRUST FOR POLICE OFFICERS AND FIREFIGHTERS

MUNICIPALITY OF ANCHORAGE RETIREE MEDICAL FUNDING PROGRAM TRUST FOR POLICE OFFICERS AND FIREFIGHTERS MUNICIPALITY OF ANCHORAGE RETIREE MEDICAL FUNDING PROGRAM TRUST FOR POLICE OFFICERS AND FIREFIGHTERS THIS TRUST AGREEMENT is made and entered into as of l\jlu' """k'l,3, 1995, by and between the Municipality

More information

HOUSING AUTHORITIES RISK RETENTION POOL INTERGOVERNMENTAL COOPERATION AGREEMENT R E C I T A L S:

HOUSING AUTHORITIES RISK RETENTION POOL INTERGOVERNMENTAL COOPERATION AGREEMENT R E C I T A L S: HOUSING AUTHORITIES RISK RETENTION POOL INTERGOVERNMENTAL COOPERATION AGREEMENT This Intergovernmental Cooperation Agreement (the Agreement ) is made and entered into by and among the participating Public

More information

SUBTITLE II Deferred Compensation Board

SUBTITLE II Deferred Compensation Board Rules and Regulations of the New York State Deferred Compensation Board Effective Date: June 15, 2011 Following are the rules and regulations of the Deferred Compensation Board of the State of New York

More information

WCI Communities, Inc., and certain related Debtors FORM OF CHINESE DRYWALL PROPERTY DAMAGE AND PERSONAL INJURY SETTLEMENT TRUST AGREEMENT

WCI Communities, Inc., and certain related Debtors FORM OF CHINESE DRYWALL PROPERTY DAMAGE AND PERSONAL INJURY SETTLEMENT TRUST AGREEMENT WCI Communities, Inc., and certain related Debtors FORM OF CHINESE DRYWALL PROPERTY DAMAGE AND PERSONAL INJURY SETTLEMENT TRUST AGREEMENT WCI Communities, Inc., and certain related Debtors CHINESE DRYWALL

More information

RESTATED ARTICLES OF INCORPORATION OF ATMOS ENERGY CORPORATION (As Amended Effective February 3, 2010) ARTICLE I.

RESTATED ARTICLES OF INCORPORATION OF ATMOS ENERGY CORPORATION (As Amended Effective February 3, 2010) ARTICLE I. RESTATED ARTICLES OF INCORPORATION OF ATMOS ENERGY CORPORATION (As Amended Effective February 3, 2010) ARTICLE I. The name of the corporation shall be Atmos Energy Corporation (the "Corporation"). ARTICLE

More information

457(b) Deferred Compensation Plan

457(b) Deferred Compensation Plan Preamble Article I - Definitions 1.1 Account 1.2 Administrator 1.3 Adoption Agreement 1. Beneficiary 1. Code 1.6 Contribution 1.7 Eligible Individual 1.8 Employee 1.9 Employer 1.10 Governmental Employer

More information

EXHIBIT A DOLLAR TREE, INC EMPLOYEE STOCK PURCHASE PLAN ARTICLE 1 GENERAL

EXHIBIT A DOLLAR TREE, INC EMPLOYEE STOCK PURCHASE PLAN ARTICLE 1 GENERAL EXHIBIT A DOLLAR TREE, INC. 2015 EMPLOYEE STOCK PURCHASE PLAN ARTICLE 1 GENERAL 1.1 Purpose. The Dollar Tree, Inc. 2015 Employee Stock Purchase Plan ( Plan ) is intended to attract and retain employees

More information

MASTER TRUST I THE ARC OF NEW MEXICO Pooled Trust (A Trust for Persons with Disabilities)

MASTER TRUST I THE ARC OF NEW MEXICO Pooled Trust (A Trust for Persons with Disabilities) MASTER TRUST I THE ARC OF NEW MEXICO Pooled Trust (A Trust for Persons with Disabilities) THIS AGREEMENT OF TRUST is executed this 8th day of April, 1998, by The Arc of New Mexico, a New Mexico not-for-profit

More information

AGREEMENT AND BYLAWS OF THE MINNESOTA ASSOCIATION OF TOWNSHIPS INSURANCE AND BOND TRUST

AGREEMENT AND BYLAWS OF THE MINNESOTA ASSOCIATION OF TOWNSHIPS INSURANCE AND BOND TRUST November 21, 2002 as amended July 23, 2004 as amended February 13, 2007 as amended November 17, 2010 AGREEMENT AND BYLAWS OF THE MINNESOTA ASSOCIATION OF TOWNSHIPS INSURANCE AND BOND TRUST The Minnesota

More information

OPERATING AGREEMENT OF {NAME}

OPERATING AGREEMENT OF {NAME} OPERATING AGREEMENT OF {NAME} THIS OPERATING AGREEMENT (the Agreement ) is made this day of, 20, by and among {Name}, an Ohio limited liability company (the Company ), and the undersigned members of the

More information

FLEXIBLE BENEFITS ( 125) PLAN. Dunlap Community Unit School District #323

FLEXIBLE BENEFITS ( 125) PLAN. Dunlap Community Unit School District #323 FLEXIBLE BENEFITS ( 125) PLAN Dunlap Community Unit School District #323 August 20, 2010 ARTICLE I FLEXIBLE BENEFITS PLAN DEFINITIONS TABLE OF CONTENTS PAGE 1 ARTICLE II PARTICIPATION 3 2.01 ELIGIBILITY

More information

(This Agreement supersedes all prior Agreements) AGREEMENT

(This Agreement supersedes all prior Agreements) AGREEMENT (This Agreement supersedes all prior Agreements) AGREEMENT AGREEMENT, dated day of, 20, between International Transportation & Marine Agency, Inc., a corporation organized and existing under and by virtue

More information

THE JEWISH LOS ANGELES THIRD PARTY POOLED SPECIAL NEEDS TRUST. Dated February 1, 2017

THE JEWISH LOS ANGELES THIRD PARTY POOLED SPECIAL NEEDS TRUST. Dated February 1, 2017 THE JEWISH LOS ANGELES THIRD PARTY POOLED SPECIAL NEEDS TRUST Dated February 1, 2017 A Pooled Master Trust Serving the Needs of Persons with Disabilities in the Greater Los Angeles Area Jewish Los Angeles

More information

COUNTY OF FRESNO. 457(b) DEFERRED COMPENSATION PLAN. Amended and Restated as of April 17, 2012

COUNTY OF FRESNO. 457(b) DEFERRED COMPENSATION PLAN. Amended and Restated as of April 17, 2012 COUNTY OF FRESNO 457(b) DEFERRED COMPENSATION PLAN Originally Effective as of January 20, 1976 Amended and Restated as of April 17, 2012 TABLE OF CONTENTS Page Section 1... Name 1 Section 2... Purpose

More information

TEAMSTERS INSURANCE PREMIUM REIMBURSEMENT FUND PLAN DOCUMENT INTRODUCTION

TEAMSTERS INSURANCE PREMIUM REIMBURSEMENT FUND PLAN DOCUMENT INTRODUCTION TEAMSTERS INSURANCE PREMIUM REIMBURSEMENT FUND PLAN DOCUMENT INTRODUCTION On December 11, 2008, the Trustees of the Teamsters Joint Council No. 83 of Virginia Health and Welfare Plan and the Trustees of

More information

THE PETER JONES IRREVOCABLE TRUST

THE PETER JONES IRREVOCABLE TRUST THE PETER JONES IRREVOCABLE TRUST This trust agreement is effective as of June 1, 2009, by PETER JONES, currently residing at 789 Main St., Anywhere, UT (the "Grantor"), and the Grantor s wife, LAURA JONES,

More information

LLOYD'S UNITED STATES SITUS CREDIT FOR REINSURANCE TRUST DEED

LLOYD'S UNITED STATES SITUS CREDIT FOR REINSURANCE TRUST DEED LLOYD'S UNITED STATES SITUS CREDIT FOR REINSURANCE TRUST DEED This DEED OF TRUST, dated, DECLARED by each of the grantors of the Trusts created hereunder, each of whom is a member of Syndicate No. (the

More information

FINAL TRUST AGREEMENT FLORIDA EDUCATION INVESTMENT TRUST FUND

FINAL TRUST AGREEMENT FLORIDA EDUCATION INVESTMENT TRUST FUND FINAL TRUST AGREEMENT FLORIDA EDUCATION INVESTMENT TRUST FUND November 2009 FINAL TABLE OF CONTENTS Page No. ARTICLE I DEFINITIONS...2 ARTICLE II CREATION OF TRUST...3 2.1 Creation of Trust...3 2.2 Contributions

More information

Nonprofit Insurance Trust. Workers Compensation Pool Bylaws

Nonprofit Insurance Trust. Workers Compensation Pool Bylaws Nonprofit Insurance Trust Workers Compensation Pool Bylaws Preamble: The Minnesota employers which previously met all membership qualifications and were admitted to this Pool, and the Minnesota employers

More information

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting RES 2017-7240 Page 1 of 28 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 1/24/2017 SUBJECT: Renewal of VEBA Agreement with Total Administrative Services Corporation d/b/a Genesis Employee

More information

AMENDED AND RESTATED OPERATING AGREEMENT UPSTATE NEW YORK REAL ESTATE INFORMATION SERVICES LLC

AMENDED AND RESTATED OPERATING AGREEMENT UPSTATE NEW YORK REAL ESTATE INFORMATION SERVICES LLC AMENDED AND RESTATED OPERATING AGREEMENT OF UPSTATE NEW YORK REAL ESTATE INFORMATION SERVICES LLC This Amended and Restated Operating Agreement ( Agreement ), dated as of, 2017, is by and among those executing

More information

Intergovernmental Contract

Intergovernmental Contract Liability & Property Pool Intergovernmental Contract Forward This Intergovernmental Contract forms the legal basis for the operation of the Michigan Municipal League Liability & Property Pool. The mission

More information

JOINT POWERS AGREEMENT OF FIRE DISTRICTS ASSOCIATION OF CALIFORNIA EMPLOYMENT BENEFITS AUTHORITY

JOINT POWERS AGREEMENT OF FIRE DISTRICTS ASSOCIATION OF CALIFORNIA EMPLOYMENT BENEFITS AUTHORITY JOINT POWERS AGREEMENT OF FIRE DISTRICTS ASSOCIATION OF CALIFORNIA EMPLOYMENT BENEFITS AUTHORITY This Joint Powers Agreement (the Agreement ) is made and entered into in the County of Sacramento, State

More information

TRINITY UNIVERSITY HEALTH CARE REIMBURSEMENT PLAN

TRINITY UNIVERSITY HEALTH CARE REIMBURSEMENT PLAN TRINITY UNIVERSITY HEALTH CARE REIMBURSEMENT PLAN TABLE OF CONTENTS Article I. DEFINITIONS...1 1.1 Administrator...1 1.2 Affiliated Employer...1 1.3 Benefit...1 1.4 Cafeteria Plan Benefit Dollars...1 1.5

More information

UNITED MINE WORKERS OF AMERICA 1950 PENSION TRUST

UNITED MINE WORKERS OF AMERICA 1950 PENSION TRUST UNITED MINE WORKERS OF AMERICA 1950 PENSION TRUST The name of the Fund known as the "United Mine Workers of America Welfare and Retirement Fund of 1950" (" 1950 Fund"), has been changed to the "United

More information

BY-LAW NO. 1 A BY-LAW RELATING GENERALLY TO THE TRANSACTION OF BUSINESS AND AFFAIRS OF CANADIAN IMPERIAL BANK OF COMMERCE.

BY-LAW NO. 1 A BY-LAW RELATING GENERALLY TO THE TRANSACTION OF BUSINESS AND AFFAIRS OF CANADIAN IMPERIAL BANK OF COMMERCE. BY-LAW NO. 1 A BY-LAW RELATING GENERALLY TO THE TRANSACTION OF BUSINESS AND AFFAIRS OF CANADIAN IMPERIAL BANK OF COMMERCE April 5, 2016 The CIBC logo is a registered trademark of CIBC. Page 2 of 9 BY-LAW

More information

$ LAKE COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS (CRANE S VIEW LODGE PROJECT) SERIES 2012 BOND PURCHASE AGREEMENT.

$ LAKE COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS (CRANE S VIEW LODGE PROJECT) SERIES 2012 BOND PURCHASE AGREEMENT. EXHIBIT "B" PSW Draft #1 $ LAKE COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS (CRANE S VIEW LODGE PROJECT) SERIES 2012 BOND PURCHASE AGREEMENT November, 2012 Lake County, Florida Tavares, Florida

More information

ORDINANCE 1670 City of Southfield

ORDINANCE 1670 City of Southfield ORDINANCE 1670 City of Southfield AN ORDINANCE TO AMEND CHAPTER 14 TITLE 1 OF THE CODE OF THE CITY OF SOUTHFIELD TITLED THE RETIREE HEALTH CARE BENEFIT PLAN AND TRUST. The City of Southfield Ordains: Section

More information