HEAL THP ARTNERS, INC. CEO SEVERANCE AGREEMENT

Size: px
Start display at page:

Download "HEAL THP ARTNERS, INC. CEO SEVERANCE AGREEMENT"

Transcription

1 HEAL THP ARTNERS, INC. CEO SEVERANCE AGREEMENT TIllS AGREEMENT is made this 1st day of February, HEALTfWARTNERS, INC. (the "Company"), and GEORGE Executive Officer of the Company (the "CEO"). 1994, by and between C. HALVORSON, Chief INTRODUCfION The Company desires to retain the CEO as its President and Chief Executive Officer and as a member of its Board of Directors, and as President and Chief Executive Officer of its subsidiary companies, Group Health, Inc. and MedCenters Health Plan, and of such other subsidiary companies as agreed to by Halvorson, and to encourage the CEO to use best business judgment in managing the Company's affairs. Therefore, the Company is willing to provide the severance benefits described below to protect the CEO. The severance benefits under this Agreement replace any other severance benefits otherwise provided by the Company. AGREEMENT In consideration of CEO's continued employment with the Company, the CEO and the Company agree as follows: Article 1 Definitions Whenever used in this Agreement, the following words and phrases shall have the meanings set forth below unless the context plainly requires a different meaning. When the defined meaning is intended, the first letter of the term is capitalized: 1.1 "Base Salary" means the total annual base salary payable to the CEO at the salary rate in effect on the date of the CEO's Termination of Employment. Base Salary shall not be reduced for any salary reduction contributions (i) to cash or deferred arrangements under Section 401(k) of the Code, (ii) to a Tax Sheltered Annuity under Section 403(b) of the Code, (iii) to a cafeteria plan under Section 125 of the Code, or (iv) to a nonqualified deferred compensation plan. Base Salary sh~l not take into account any bonuses, reimbursed expenses, credits or benefits under any 4f13194 CONADENT1AL P012055

2 plan of deferred compensation to which the Company contributes, compensation or compensation payable in a fonn other than cash. or any additional cash 1.2 "Reasonable Cause" means the CEO: Committing any material breach of the provisions of this Agreement; Being convicted of a felony or a misdemeanor involving moral turpitude; or Doing or knowingly permiting any act which is determined by a court of competent jurisdiction to constitute a breach of trust or a violation of the duties of office herein assumed by him. 1.3 "Termination of Employment" means ceasing to be employed by the Company for any reason whatsoever, voluntary or involuntary, including by reason of death or disability. 1.4 "Year of Service" means a consecutive twelve-month period of employment with the Company. An approved leave of absence shall be included in. the period of consecutive employment if the CEO returns to full-time service with the Company following such leave. Entitlement Article 2 to Benefits The Company shall pay to the CEO the benefits described in Article 3 following his Termination of Employment for any reason other than death or Reasonable Cause. If the Company terminates the CEO's employment involuntarily and without Reasonable Cause, the Company shall provide to the CEO the severance benefits described in Article 3 and Article 4. No severance benefits shall be payable under this Agreement for the CEO's Termination of Employment for death. Article 3 Basic Severance Benefits Within thirty days following the CEO's Termination of Employment for any reason other than his death, the Company shall deposit to the life insurance policy under the CEO Designated Survivor Plan an amount sufficient to increase the cash value of the policy to the level required to continue the policy in force for the CEO's life expectancy with a death benefit equal to its face 2 CONRDENTlAL P

3 amount, after which the Company shall release all interests in the policy to the CEO. The Company shall also pay to the CEO an amount equal to the state and federal income taxes due on the cash value of the policy using the highest marginal income tax rates, including any tax surcharges applicablegenerally based on income level. Article 4 Supplemental Severance Benefits 4.1 Term of Benefits. If the Company terminates the CEO's employment involuntarily and without Reasonable Cause, the Company shall provide to the CEO the severance benefits described in Section 4.2 commencing on the CEO's Termination of Employment and continuing for one month for each complete Year of Service between February 1, 1994, and the date of Termination of Employment, inclusive of such dates. 4.2 Amount of Benefits. Severance benefits shall consist of the following: Base Salary. Continuation of the CEO's Base Salary Benefits. Continuation of all benefits,' basic and supplemental, as specified in the CEO's employment agreement and as such benefits may have been increased prior to the CEO's Termination of Employment. 4.3 Le~al Continuation Restrictions. The Company shall pay to the CEO, in cash at the beginning of each month in the severance period described in Section 4.1, the cash equivalent value of any benefit described in Section 4.2 that, due to insurance or other contract language or any other legal restrictions, cannot be continued "in kind" for the CEO following the Termination of Employment. In the case of an insured benefit, the cash equivalent value shall be the premium that the Company otherwise would have paid for the CEO. 4.4 COBRA Continuation. The COBRA continuation period for any benefits which are provided by the Company during the severance period commences when' benefits under this Plan commence. 4.5 No Death Benefits. If the CEO dies during the severance benefit period, the benefits.underthis Plan shall cease. 3 CONRDENTlAl P

4 Article 5 Employment Status 5.1 Right to Terminate Employment. This Agreement shall not be deemed to be an employment contract between the Company and the CEO. Nothing contained herein shall give the CEO the right to be retained in the employ of the Company or to interfere with the right of the Company to discharge the CEO at any time, nor shall it give the Company the right to require the CEO to remain in its employ or to interfere with the CEO's right to terminate employment at any time Status Durin~ Benefit Period. Commencing upon the CEO's Termination of Employment, the CEO shall cease to be an CEO of the Company for any purpose. The payment of severance benefits under this Agreement shall be payments to a former CEO. Article 6 Dispute Resolution Any dispute under this Agreement shall be resolved by binding arbitration the American Arbitration Association. under the rules of Amendments Article 7 and Termination This Agreement may be amended or terminated only by a written agreement signed by the Company and the CEO. Article 8 Miscellaneous 8.1 Nonalienation. No benefit payable at any time under this Agreement shall be subject in any manner to alienation, sale, transfer, assignment, pledge, attachment, or encumbrance of any kind. 8.2 Tax Withholding. The Company shall withhold any applicable income or employment taxes that are required to be withheld from the severance benefits provided under this Agreement. 4 CONRDENTIAL P012058

5 8.3 Applicable Law. The Agreement and all rights hereunder shall be governed by and cqnstrued according to the laws of Minnesota, except to the extent such laws are preempted by the laws of the United States of America. 8.4 Limitation on Liability. The Company does not guarantee benefits payable under any insurance coverage described or referred to herein, and any benefits thereunder shall be the exclusive responsibility of the insurer that is required to provide such benefits under such policy. IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed by their duly authorized officers on the day and year first written above. CEO: GEORGE C. HALVORSON COMPANY: HEAL THP ARTNERS, INe. 5 CONADENTIAL P

AGRIBANK DISTRICT PENSION RESTORATION PLAN (AMENDED THROUGH JANUARY 1, 2018)

AGRIBANK DISTRICT PENSION RESTORATION PLAN (AMENDED THROUGH JANUARY 1, 2018) AGRIBANK DISTRICT PENSION RESTORATION PLAN (AMENDED THROUGH JANUARY 1, 2018) TABLE OF CONTENTS PREAMBLE ARTICLE I, DEFINITIONS Section 1.01 401(k) Plan... 1.1 Section 1.02 Actuarial Equivalent... 1.1 Section

More information

Employment Contract between Gregory Pratt and the Lowell Board of Education

Employment Contract between Gregory Pratt and the Lowell Board of Education Employment Contract between Gregory Pratt Lowell Board of Education The Board of Education of the Lowell Area Schools (hereinafter Board ) and Gregory Pratt (hereinafter Superintendent ) enter into this

More information

SALES REPRESENTATIVE AGREEMENT

SALES REPRESENTATIVE AGREEMENT SALES REPRESENTATIVE AGREEMENT THIS AGREEMENT, effective upon the latter of the dates this Agreement is signed by the parties below, between Colonial Life & Accident Insurance Company of Columbia, South

More information

GROUP HEALTH, INC. DEFINED BENEFIT RESTORATION PLAN

GROUP HEALTH, INC. DEFINED BENEFIT RESTORATION PLAN Exhibit E GROUP HEALTH, INC. DEFINED BENEFIT RESTORATION PLAN Artide 1 lbepbn 1.1 Establishment. GROUP HEALTH, INC. (the "Company") hereby establishes. effective as of February I, 1994, a supplemental

More information

PARKER DRILLING COMPANY

PARKER DRILLING COMPANY UNITED STATES 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 (Date of earliest event

More information

ENGILITY HOLDINGS, INC. EMPLOYEE STOCK PURCHASE PLAN ARTICLE I. INTRODUCTION

ENGILITY HOLDINGS, INC. EMPLOYEE STOCK PURCHASE PLAN ARTICLE I. INTRODUCTION ENGILITY HOLDINGS, INC. EMPLOYEE STOCK PURCHASE PLAN ARTICLE I. INTRODUCTION 1.1 ESTABLISHMENT OF PLAN. Engility Holdings, Inc., a Delaware corporation (the Company ), adopts the following nonqualified

More information

FLEXIBLE BENEFIT PLAN (Plan Document)

FLEXIBLE BENEFIT PLAN (Plan Document) FLEXIBLE BENEFIT PLAN (Plan Document) Effective July 1, 1985 Restated September 1, 2010 Amended November 12, 2013 (10.8 is the amendment) Amended effective September 1, 2014 Anoka-Hennepin ISD #11 Flexible

More information

QUMU CORPORATION PERFORMANCE STOCK UNIT AWARD AGREEMENT. Grant: Performance Stock Units Grant Date:, 2018

QUMU CORPORATION PERFORMANCE STOCK UNIT AWARD AGREEMENT. Grant: Performance Stock Units Grant Date:, 2018 EX-10.20 3 qumuexhibit1020performance.htm FORM OF PERFORMANCE STOCK UNIT AWARD AGREEMENT EXHIBIT 10.20 QUMU CORPORATION PERFORMANCE STOCK UNIT AWARD AGREEMENT Participant: Grant: Performance Stock Units

More information

FLEXIBLE BENEFIT PLAN PLAN DOCUMENT AS ADOPTED BY: THE YAHNIS COMPANY

FLEXIBLE BENEFIT PLAN PLAN DOCUMENT AS ADOPTED BY: THE YAHNIS COMPANY FLEXIBLE BENEFIT PLAN PLAN DOCUMENT AS ADOPTED BY: THE YAHNIS COMPANY EFFECTIVE: OCTOBER 1, 2012 FLEXIBLE BENEFIT PLAN 1.1 PURPOSE OF PLAN 1. INTRODUCTION The purpose of this Flexible Benefit Plan ( 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

ACCENTURE UNITED STATES SEPARATION BENEFITS PLAN. SUMMARY PLAN DESCRIPTION (Standard Package)

ACCENTURE UNITED STATES SEPARATION BENEFITS PLAN. SUMMARY PLAN DESCRIPTION (Standard Package) ACCENTURE UNITED STATES SEPARATION BENEFITS PLAN SUMMARY PLAN DESCRIPTION (Standard Package) Updated November 2016 TABLE OF CONTENTS Page Number INTRODUCTION...1 ELIGIBILITY...1 SEPARATION BENEFITS...2

More information

PREPARED MANAGERS, LLC LIMITED AGENCY AGREEMENT. THIS INDEPENDENT AGENCY AGREEMENT, (this Agreement ) is made and entered into between

PREPARED MANAGERS, LLC LIMITED AGENCY AGREEMENT. THIS INDEPENDENT AGENCY AGREEMENT, (this Agreement ) is made and entered into between PREPARED MANAGERS, LLC LIMITED AGENCY AGREEMENT THIS INDEPENDENT AGENCY AGREEMENT, (this Agreement ) is made and entered into between PREPARED MANAGERS, LLC (the Company ) and (the Agent ). Prepared Managers,

More information

CHURCH OF THE NAZARENE SINGLE DEFINED BENEFIT PLAN

CHURCH OF THE NAZARENE SINGLE DEFINED BENEFIT PLAN CHURCH OF THE NAZARENE SINGLE DEFINED BENEFIT PLAN THIS AGREEMENT made as of this day of, 2014 by and between The Church of the Nazarene, Inc. (f/k/a the General Board of the Church of the Nazarene), a

More information

ELECTRICIANS LOCAL UNION NO. 606 PENSION-ANNUITY FUND AMENDMENT, RESTATEMENT AND CONTINUATION RULES AND REGULATIONS

ELECTRICIANS LOCAL UNION NO. 606 PENSION-ANNUITY FUND AMENDMENT, RESTATEMENT AND CONTINUATION RULES AND REGULATIONS ELECTRICIANS LOCAL UNION NO. 606 PENSION-ANNUITY FUND AMENDMENT, RESTATEMENT AND CONTINUATION OF RULES AND REGULATIONS Effective January 1, 2015 (Except as Otherwise Noted Herein) AMENDMENT, RESTATEMENT

More information

SECOND RESTATEMENT OF EMPLOYMENT AGREEMENT

SECOND RESTATEMENT OF EMPLOYMENT AGREEMENT ,t SECOND RESTATEMENT OF EMPLOYMENT AGREEMENT I. GENERAL PROVISIONS A. This Second Restatement of Employment Agreement ("Agreement") is entered into, effective July 1, 2016 (the "Effective Date"), by and

More information

COBRA/CONTINUATION OF COVERAGE ADMINISTRATIVE SERVICES AGREEMENT

COBRA/CONTINUATION OF COVERAGE ADMINISTRATIVE SERVICES AGREEMENT COBRA/CONTINUATION OF COVERAGE ADMINISTRATIVE SERVICES AGREEMENT This COBRA/Continuation of Coverage Administrative Service Agreement ( Agreement ) is made and entered into this day of, 20, between Avera

More information

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT Exhibit 10.1 EMPLOYMENT AGREEMENT This Agreement is made and is effective as of the 8th day of March, 2011, by and between S&W Seed Company, a Delaware corporation (the Company ) and Mark S. Grewal ( Executive

More information

THE FOLLOWING SAMPLE PREMIUM ONLY PLAN DOCUMENT IS PROVIDED MERELY TO ASSIST IN THE ESTABLISHMENT OF A PREMIUM ONLY CAFETERIA PLAN UNDER SECTION 125

THE FOLLOWING SAMPLE PREMIUM ONLY PLAN DOCUMENT IS PROVIDED MERELY TO ASSIST IN THE ESTABLISHMENT OF A PREMIUM ONLY CAFETERIA PLAN UNDER SECTION 125 THE FOLLOWING SAMPLE PREMIUM ONLY PLAN DOCUMENT IS PROVIDED MERELY TO ASSIST IN THE ESTABLISHMENT OF A PREMIUM ONLY CAFETERIA PLAN UNDER SECTION 125 OF THE INTERNAL REVENUE CODE. THIS SAMPLE DOCUMENT SHOULD

More information

ACT, INC. SHORT TERM DISABILITY PROCEDURES

ACT, INC. SHORT TERM DISABILITY PROCEDURES ACT, INC. SHORT TERM DISABILITY PROCEDURES January 1, 2015 ACT, INC. SHORT TERM DISABILITY PROCEDURES ACT, Inc. hereby amends and continues the ACT, Inc. Short Term Disability Procedures effective as of

More information

COUNTY OF SANTA CRUZ THE H CARE CAFETERIA PLAN

COUNTY OF SANTA CRUZ THE H CARE CAFETERIA PLAN COUNTY OF SANTA CRUZ THE H CARE CAFETERIA PLAN Effective December 13, 1997 TABLE OF CONTENTS SECTION ONE - ESTABLISHMENT AND PURPOSE... 1 1.1 Establishment and Purpose... 1 1.2 Original Effective Date...

More information

MERANI CONSTRUCTION LLC CAFETERIA PLAN BASIC PLAN DOCUMENT #125

MERANI CONSTRUCTION LLC CAFETERIA PLAN BASIC PLAN DOCUMENT #125 MERANI CONSTRUCTION LLC CAFETERIA PLAN BASIC PLAN DOCUMENT #125 MERANI CONSTRUCTION LLC CAFETERIA PLAN BASIC PLAN DOCUMENT TABLE OF CONTENTS ARTICLE 1 INTRODUCTION Section 1.01 Plan... 1 Section 1.02 Application

More information

OLD DOMINION FREIGHT LINE, INC.

OLD DOMINION FREIGHT LINE, INC. UNITED STATES 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 October 31, 2005 (Date of earliest

More information

WELFARE EMPLOYEE BENEFIT PLAN DOCUMENTS. for CITY OF ABILENE

WELFARE EMPLOYEE BENEFIT PLAN DOCUMENTS. for CITY OF ABILENE WELFARE EMPLOYEE BENEFIT PLAN DOCUMENTS for CITY OF ABILENE Documents prepared by: 301 North Main Street, Suite 2000 Wichita, Kansas 67202-4820 Tel (316) 267-2000 / Fax (316) 264-1518 Web www.hinklaw.com

More information

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H TROY SCHOOL DISTRICT Troy, Michigan Superintendent of Schools Employment Agreement W I T N E S S E T H WHEREAS, the TROY SCHOOL DISTRICT is a duly organized School District, and its Board is authorized

More information

MILLER HERMAN INC FORM () Filed 7/25/2007 For Period Ending 7/23/2007

MILLER HERMAN INC FORM () Filed 7/25/2007 For Period Ending 7/23/2007 MILLER HERMAN INC FORM () Filed 7/25/2007 For Period Ending 7/23/2007 Address 855 E MAIN AVE PO BOX 302 ZEELAND, Michigan 49464-0302 Telephone 616-654-3000 CIK 0000066382 Fiscal Year 05/31 UNITED STATES

More information

FORM 8-K MERRILL LYNCH CO INC - MER. Exhibit: EX-10.1 (EX-10.1: FORM OF AGREEMENT) Filed: November 16, 2007 (period: November 14, 2007)

FORM 8-K MERRILL LYNCH CO INC - MER. Exhibit: EX-10.1 (EX-10.1: FORM OF AGREEMENT) Filed: November 16, 2007 (period: November 14, 2007) FORM 8-K MERRILL LYNCH CO INC - MER Exhibit: EX-10.1 (EX-10.1: FORM OF AGREEMENT) Filed: November 16, 2007 (period: November 14, 2007) Report of unscheduled material events or corporate changes. EXECUTION

More information

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT (hereinafter referred to as Agreement ), is by and between the City of Cocoa Beach, Florida, a subdivision of the State of Florida (hereinafter referred to

More information

BUY-SELL AGREEMENT ARTICLE I PURPOSE

BUY-SELL AGREEMENT ARTICLE I PURPOSE State of California BUY-SELL AGREEMENT Rev. 133C908 This Buy-Sell Agreement (this Agreement ) is made as of this 09 day of January, 2018 (the Effective Date ), by and among ABC, Inc., a California corporation

More information

CONTRACT OF EMPLOYMENT SUPERINTENDENT

CONTRACT OF EMPLOYMENT SUPERINTENDENT CONTRACT OF EMPLOYMENT SUPERINTENDENT THIS CONTRACT (hereinafter "Contract") is made by and between the Board of Education (hereinafter "Board") of the Douglas County School District 0059, a/k/a Bennington

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K UNITED STATES 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 (Date of earliest event

More information

FORM 8-K. GENESIS ENERGY, L.P. (Exact name of registrant as specified in its charter)

FORM 8-K. GENESIS ENERGY, L.P. (Exact name of registrant as specified in its charter) UNITED STATES 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 (Date of earliest event

More information

AFFILIATED HEALTHCARE SYSTEMS NONQUALIFIED DEFERRED COMPENSATION PLAN ARTICLE I PURPOSE

AFFILIATED HEALTHCARE SYSTEMS NONQUALIFIED DEFERRED COMPENSATION PLAN ARTICLE I PURPOSE AFFILIATED HEALTHCARE SYSTEMS NONQUALIFIED DEFERRED COMPENSATION PLAN ARTICLE I PURPOSE 1.1 Purpose of Plan. Effective as of the 1st day of January, 2018, Affiliated Healthcare Systems ( AHS ), a Maine

More information

Western Washington University Retirement Plan (WWURP)

Western Washington University Retirement Plan (WWURP) Western Washington University Retirement Plan (WWURP) Amended and Restated, Effective July 1, 2011 TABLE OF CONTENTS Page 1. Establishment of Plan...1 2. Definitions...1 2.1. Accumulation Account...1 2.2.

More information

UNIVERSITY OF WASHINGTON RETIREMENT PLAN (UWRP) Amended and Restated, Effective January 1, 2019

UNIVERSITY OF WASHINGTON RETIREMENT PLAN (UWRP) Amended and Restated, Effective January 1, 2019 UNIVERSITY OF WASHINGTON RETIREMENT PLAN (UWRP) Amended and Restated, Effective January 1, 2019 Table of Contents 1. Establishment of Plan... 1 2. Definitions... 1 2.1. Accumulation Account... 1 2.2. Annuity

More information

ST. OLAF COLLEGE MATCHED SAVINGS PLAN (effective as of January 1, 2009)

ST. OLAF COLLEGE MATCHED SAVINGS PLAN (effective as of January 1, 2009) ST. OLAF COLLEGE MATCHED SAVINGS PLAN (effective as of January 1, 2009) TABLE OF CONTENTS Page ARTICLE I. HISTORY, RESTATEMENT AND PURPOSE OF PLAN...1 Section 1.1 Plan History...1 Section 1.2 Restatement...1

More information

WHEREAS, the Club desires to employ the Employee, and the Employee desires to be so employed.

WHEREAS, the Club desires to employ the Employee, and the Employee desires to be so employed. NBA Employment Contract. NBA EMPLOYMENT CONTRACT THIS AGREEMENT is made and entered into as of this day of, 1987 by and between, a corporation (hereinafter referred to as the "Club"), and (hereinafter

More information

INDIANA UNIVERSITY RETIREMENT & SAVINGS PLAN

INDIANA UNIVERSITY RETIREMENT & SAVINGS PLAN INDIANA UNIVERSITY RETIREMENT & SAVINGS PLAN Amended and Restated Effective: April 1, 2016 I\3204738.7 TABLE OF CONTENTS Page ARTICLE I. PURPOSE AND TYPE OF PLAN...1 ARTICLE II. DEFINITIONS AND RULES OF

More information

CITY MANAGER EMPLOYMENT AGREEMENT

CITY MANAGER EMPLOYMENT AGREEMENT CITY MANAGER EMPLOYMENT AGREEMENT This EMPLOYMENT AGREEMENT, made this 23rd day of May, 2016, between the City of Collinsville, Illinois, hereinafter referred to as the "City" or "City Council" and Mitchell

More information

AND STEVEN D. POWERS

AND STEVEN D. POWERS EMPLOYMENT AGREEMENT BETWEEN THE CITY OF ANN ARBOR AND STEVEN D. POWERS THIS AGREEMENT, made and entered in this 5 th day of August 2011, between the City of Ann Arbor, a Michigan municipal corporation,

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

CLX COMMUNICATIONS AB 2018 SERIES 4-6 STOCK OPTION PLAN

CLX COMMUNICATIONS AB 2018 SERIES 4-6 STOCK OPTION PLAN CLX COMMUNICATIONS AB 2018 SERIES 4-6 STOCK OPTION PLAN Article 1. Establishment & Purpose 1.1 Establishment. CLX Communications AB (the Company ), hereby establishes the 2018 Series 4-6 Stock Option Plan

More information

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H TROY SCHOOL DISTRICT Troy, Michigan Superintendent of Schools Employment Agreement W I T N E S S E T H WHEREAS, the TROY SCHOOL DISTRICT is a duly organized School District, and its Board is authorized

More information

AMERICAN AIRLINES, INC. PILOT LONG TERM DISABILITY PLAN

AMERICAN AIRLINES, INC. PILOT LONG TERM DISABILITY PLAN AMERICAN AIRLINES, INC. PILOT LONG TERM DISABILITY PLAN February 1, 2004 Table of Contents I. PURPOSE... 1 II. EFFECTIVE DATE OF PLAN... 1 III. DEFINITIONS... 1 IV. ELIGIBILITY AND TERMINATION OF PLAN

More information

HRA105 PLAN DOCUMENT SALINAS STEEL BUILDERS, INC. HEALTH REIMBURSEMENT ARRANGEMENT AS ADOPTED BY

HRA105 PLAN DOCUMENT SALINAS STEEL BUILDERS, INC. HEALTH REIMBURSEMENT ARRANGEMENT AS ADOPTED BY HRA105 PLAN DOCUMENT AS ADOPTED BY SALINAS STEEL BUILDERS, INC. EFFECTIVE 01/01/2005 TABLE OF CONTENTS Article I : Definitions...1 1.01 Affiliated Employer...1 1.02 Anniversary Date...1 1.03 Benefits...1

More information

SUPERINTENDENT CONTRACT BETWEEN. Hudson Area Schools. - and - Michael Osborne

SUPERINTENDENT CONTRACT BETWEEN. Hudson Area Schools. - and - Michael Osborne 2012-2013 SUPERINTENDENT CONTRACT BETWEEN Hudson Area Schools - and - Michael Osborne TABLE OF CONTENTS PREMISES...1 ARTICLE I - DURATION AND QUALIFICATIONS...2 1.1 Employment Period...2 1.2 Qualifications...2

More information

STOCK OPTION AGREEMENT

STOCK OPTION AGREEMENT EXHIBIT 10.3 as of December 23, 2010 The parties to this Non-Statutory Stock Option Agreement (this Agreement ) are Cinedigm Digital Cinema Corp. (the Company ), a Delaware corporation, and Christopher

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. Contribution 1. Eligible Individual 1.8 Employee 1.9 Employer 1. Governmental Employer 1.11

More information

2010 HEALTH CARE REFORM PROVISIONS AMENDMENT For Section 125 Cafeteria Plans ARTICLE I PREAMBLE

2010 HEALTH CARE REFORM PROVISIONS AMENDMENT For Section 125 Cafeteria Plans ARTICLE I PREAMBLE 2010 HEALTH CARE REFORM PROVISIONS AMENDMENT For Section 125 Cafeteria Plans ARTICLE I PREAMBLE 1.1 Adoption and effective date of amendment. The Employer adopts this Amendment to (enter name of plan)

More information

AU GRES-SIMS SCHOOL DISTRICT Au Gres, Michigan. Contract of Employment for Superintendent of Schools

AU GRES-SIMS SCHOOL DISTRICT Au Gres, Michigan. Contract of Employment for Superintendent of Schools AU GRES-SIMS SCHOOL DISTRICT Au Gres, Michigan Contract of Employment for Superintendent of Schools It is hereby agreed by and between the Board of Education of the Au Gres-Sims School District in the

More information

Professional Services Agreement

Professional Services Agreement Professional Services Agreement Agreement No.: Project Name: File: This Agreement, made this day of in the year Two Thousand and. Between: And The Government of Saskatchewan as represented by (insert government

More information

TAX-SHELTERED ANNUITIES, PERA 401(k) PLAN AND COLORADO PERA DEFERRED COMPENSATION PLAN

TAX-SHELTERED ANNUITIES, PERA 401(k) PLAN AND COLORADO PERA DEFERRED COMPENSATION PLAN Adopted December 1974 Recoded August 1993 Revised October 2007 APS Code: DLB TAX-SHELTERED ANNUITIES, PERA 401(k) PLAN AND COLORADO PERA DEFERRED COMPENSATION PLAN The District may make tax-sheltered annuities

More information

Amiad Water Systems Ltd. Indemnification and Exemption Agreement

Amiad Water Systems Ltd. Indemnification and Exemption Agreement Amiad Water Systems Ltd. Indemnification and Exemption Agreement This Indemnification and Exemption Agreement entered into on the 11 day of March, 2018 by and between Amiad Water Systems Ltd., an Israeli

More information

EXHIBIT J GROUP HEALTH PLAN, INC. CEO SPLIT DOLLAR PLAN. Article 1. the Plan.

EXHIBIT J GROUP HEALTH PLAN, INC. CEO SPLIT DOLLAR PLAN. Article 1. the Plan. EXHIBIT J GROUP HEALTH PLAN, INC. CEO SPLIT DOLLAR PLAN Article 1 The Plan 1.1 Name/Effective Date. GROUP HEALTH PLAN, INe. (the "Company") adopts this CEO Split. Dollar Plan (the "Plan") for the Company's

More information

OPTIONAL RETIREMENT PLAN OF THE UNIVERSITY SYSTEM OF GEORGIA. Amended and Restated Effective as of January 1, /docs

OPTIONAL RETIREMENT PLAN OF THE UNIVERSITY SYSTEM OF GEORGIA. Amended and Restated Effective as of January 1, /docs OPTIONAL RETIREMENT PLAN OF THE UNIVERSITY SYSTEM OF GEORGIA Amended and Restated Effective as of January 1, 2008 1587.001/docs OPTIONAL RETIREMENT PLAN OF THE UNIVERSITY SYSTEM OF GEORGIA ARTICLE I PURPOSE...

More information

SALEM CITY. NET METERING LICENSE AGREEMENT For Customer-Owned Electric Generating Systems of 100kW or Less

SALEM CITY. NET METERING LICENSE AGREEMENT For Customer-Owned Electric Generating Systems of 100kW or Less SALEM CITY NET METERING LICENSE AGREEMENT For Customer-Owned Electric Generating Systems of 100kW or Less This NET METERING LICENSE AGREEMENT ( Agreement ) is between ( Customer ) and Salem City ( Salem

More information

DES MOINES INDEPENDENT COMMUNITY SCHOOL DISTRICT UNUSED SICK LEAVE AND EARLY RETIREMENT BENEFITS PLAN. Article 1 Definitions

DES MOINES INDEPENDENT COMMUNITY SCHOOL DISTRICT UNUSED SICK LEAVE AND EARLY RETIREMENT BENEFITS PLAN. Article 1 Definitions DES MOINES INDEPENDENT COMMUNITY SCHOOL DISTRICT UNUSED SICK LEAVE AND EARLY RETIREMENT BENEFITS PLAN The Des Moines Independent Community School District (the Employer ) has determined that it will offer

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

CITY MANAGER EMPLOYMENT AGREEMENT. Mark Denny ( Denny ) ( Agreement ) is made so as to be Effective as of July 19, RECITALS

CITY MANAGER EMPLOYMENT AGREEMENT. Mark Denny ( Denny ) ( Agreement ) is made so as to be Effective as of July 19, RECITALS CITY MANAGER EMPLOYMENT AGREEMENT This City Manager Employment Agreement between the City of Dana Point ( City ) and Mark Denny ( Denny ) ( Agreement ) is made so as to be Effective as of July 19, 2017.

More information

PROMISSORY NOTE (MPOWER LOAN) Date:, 20

PROMISSORY NOTE (MPOWER LOAN) Date:, 20 PROMISSORY NOTE (MPOWER LOAN) $ Date:, 20 FOR VALUE RECEIVED,, an Oregon ( Borrower ), having its principal office at, promises to pay to the order of MPOWER OREGON, LLC, an Oregon limited liability company,

More information

ELIM CHRISTIAN SERVICES DEFINED CONTRIBUTION RETIREMENT PLAN SUMMARY PLAN DESCRIPTION

ELIM CHRISTIAN SERVICES DEFINED CONTRIBUTION RETIREMENT PLAN SUMMARY PLAN DESCRIPTION ELIM CHRISTIAN SERVICES DEFINED CONTRIBUTION RETIREMENT PLAN SUMMARY PLAN DESCRIPTION TABLE OF CONTENTS INTRODUCTION TO YOUR PLAN ARTICLE I PARTICIPATION IN THE PLAN Am I eligible to participate in the

More information

BROKER AND BROKER S AGENT COMMISSION AGREEMENT

BROKER AND BROKER S AGENT COMMISSION AGREEMENT BROKER AND BROKER S AGENT COMMISSION AGREEMENT Universal Care BROKER AND BROKER S AGENT COMMISSION AGREEMENT This BROKER AND BROKER S AGENT COMMISSION AGREEMENT (this "Agreement") is made and entered

More information

THE HOSPITAL FOR SICK CHILDREN 555 University Avenue Toronto, Ontario Canada M5G 1X8 Phone (416)

THE HOSPITAL FOR SICK CHILDREN 555 University Avenue Toronto, Ontario Canada M5G 1X8 Phone (416) THE HOSPITAL FOR SICK CHILDREN 555 University Avenue Toronto, Ontario Canada M5G 1X8 Phone (416) 813-1500 EXECUTIVE EMPLOYMENT AGREEMENT THIS AGREEMENT is effective as of the 1st day of August, 2011. BETWEEN:

More information

Deferred Compensation Agreement

Deferred Compensation Agreement Deferred Compensation Agreement The sample deferred compensation agreement below is for information purposes only. Neither MEG Financial, Inc. nor any of its representatives offers legal or tax advice.

More information

STAFF PHASED RETIREMENT PLAN. (Managerial and Professional Employees) Amended and Effective January 1, 2016 I. PURPOSE

STAFF PHASED RETIREMENT PLAN. (Managerial and Professional Employees) Amended and Effective January 1, 2016 I. PURPOSE STAFF PHASED RETIREMENT PLAN (Managerial and Professional Employees) Amended and Effective January 1, 2016 I. PURPOSE 1.1 The Yale University Staff Phased Retirement Plan for Managerial and Professional

More information

UNIVERSITY OF VICTORIA MONEY PURCHASE PENSION PLAN

UNIVERSITY OF VICTORIA MONEY PURCHASE PENSION PLAN UNIVERSITY OF VICTORIA MONEY PURCHASE PENSION PLAN (amended and restated effective March 30, 2016) CERTIFIED to be a true and complete copy of the text as at March 30, 2016. Date: TABLE OF CONTENTS SECTION

More information

MORAVIAN CHURCH NORTHERN PROVINCE AMENDED AND RESTATED 403(B)(9) PENSION PLAN

MORAVIAN CHURCH NORTHERN PROVINCE AMENDED AND RESTATED 403(B)(9) PENSION PLAN MORAVIAN CHURCH NORTHERN PROVINCE AMENDED AND RESTATED 403(B)(9) PENSION PLAN SUMMARY PLAN DESCRIPTION SEPTEMBER 4, 2014 2 TABLE OF CONTENTS TOPIC FACTS ABOUT THE PLAN 4 INTRODUCTION 5 DEFINITIONS 6-8

More information

CITY AND COUNTY OF DENVER STATE OF COLORADO EMPLOYEES VOLUNTARY SALARY REDIRECTION PLAN. Amended June 7, 2011

CITY AND COUNTY OF DENVER STATE OF COLORADO EMPLOYEES VOLUNTARY SALARY REDIRECTION PLAN. Amended June 7, 2011 CITY AND COUNTY OF DENVER STATE OF COLORADO EMPLOYEES VOLUNTARY SALARY REDIRECTION PLAN Amended June 7, 2011 CITY AND COUNTY OF DENVER STATE OF COLORADO EMPLOYEES VOLUNTARY SALARY REDIRECTION PLAN TABLE

More information

CLICKSOFTWARE TECHNOLOGIES LTD. THE 2003 ISRAELI SHARE OPTION INCENTIVE PLAN

CLICKSOFTWARE TECHNOLOGIES LTD. THE 2003 ISRAELI SHARE OPTION INCENTIVE PLAN ANNEX A CLICKSOFTWARE TECHNOLOGIES LTD. THE 2003 ISRAELI SHARE OPTION INCENTIVE PLAN (*In compliance with Amendment No. 132 of the Israeli Tax Ordinance, 2002) [Amended and Restated as of July 15, 2010]

More information

SELLING AGENT AGREEMENT SIGNATURE PAGE

SELLING AGENT AGREEMENT SIGNATURE PAGE SELLING AGENT AGREEMENT SIGNATURE PAGE The following AGREEMENT made between the Selling Agent identified below ("Selling Agent") and EmblemHealth Services Company LLC., on behalf of its licensed health

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES 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 New York (State or Other Jurisdiction

More information

PRESBYTERIAN HOMES & SERVICES SUMMARY PLAN DESCRIPTIONS for the TAX DEFERRED ANNUITY PLAN and EMPLOYEES' RETIREMENT SAVINGS AND INVESTMENT PLAN

PRESBYTERIAN HOMES & SERVICES SUMMARY PLAN DESCRIPTIONS for the TAX DEFERRED ANNUITY PLAN and EMPLOYEES' RETIREMENT SAVINGS AND INVESTMENT PLAN PRESBYTERIAN HOMES & SERVICES SUMMARY PLAN DESCRIPTIONS for the TAX DEFERRED ANNUITY PLAN and EMPLOYEES' RETIREMENT SAVINGS AND INVESTMENT PLAN (please fold in half so this page is the cover) PRESBYTERIAN

More information

GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT

GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT This Agreement, made between Group Health Inc., having its principal office at 55 Water Street, New York, NY 10041 ("GHI"), and, having its principal office

More information

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH:

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH: PROFESSIONAL SERVICES AGREEMENT For On-Call Services THIS AGREEMENT is made and entered into this ENTER DAY of ENTER MONTH, ENTER YEAR, in the City of Pleasanton, County of Alameda, State of California,

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

JEFFERSON COUNTY FLEXIBLE SPENDING ACCOUNT (FSA) PLAN DOCUMENT

JEFFERSON COUNTY FLEXIBLE SPENDING ACCOUNT (FSA) PLAN DOCUMENT JEFFERSON COUNTY FLEXIBLE SPENDING ACCOUNT (FSA) PLAN DOCUMENT Plan Year 2017 Page 1 of 13 ARTICLE I. INTRODUCTION AND PURPOSE OF PLAN Jefferson County hereby amends its flexible spending benefit plan

More information

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT This Employment Agreement ("Agreement") is made between the ACME Association, a nonprofit corporation (the "Association"), and Jane Doe (the "Executive"), hereinafter collectively

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

AMENDED PLAN DOCUMENT AS OF SEPTEMBER 1, 2012

AMENDED PLAN DOCUMENT AS OF SEPTEMBER 1, 2012 AMENDED PLAN DOCUMENT AS OF SEPTEMBER 1, 2012 Employer s Name hereby established the Ohio Public Employees Deferred Compensation Plan (the Plan ). DEFERRED COMPENSATION PLAN Employer s Name hereby establishes

More information

Case KJC Doc Filed 06/05/13 Page 2 of 12 SCHOOL SPECIALTY, INC. OMBUDSMAN PLAN SUPPLEMENT ARTICLE I DEFINITIONS

Case KJC Doc Filed 06/05/13 Page 2 of 12 SCHOOL SPECIALTY, INC. OMBUDSMAN PLAN SUPPLEMENT ARTICLE I DEFINITIONS Case 13-10125-KJC Doc 1239-1 Filed 06/05/13 Page 2 of 12 SCHOOL SPECIALTY, INC. OMBUDSMAN PLAN SUPPLEMENT This School Specialty, Inc. Ombudsman Plan Supplement (the Supplement ) supplements that certain

More information

Approve Amendment to the Effective Date of the University of Washington 401(a) Supplemental Retirement Plan

Approve Amendment to the Effective Date of the University of Washington 401(a) Supplemental Retirement Plan VII. STANDING COMMITTEES F 2 B. Finance and Asset Management Committee Approve Amendment to the Effective Date of the University of Washington 401(a) Supplemental Retirement Plan RECOMMENDED ACTION It

More information

Drafting & Understanding Buy-Sell Agreements

Drafting & Understanding Buy-Sell Agreements Drafting & Understanding Buy-Sell Agreements Edward L. Perkins JD, LLM (Tax), CPA Gibson & Perkins, PC www.gibperk.com DRAFTING AND UNDERSTANDING BUY-SELL AGREEMENTS Introduction This program will provide

More information

LITTLE DREAMS RACING LITTLE ROCCO GENERAL PARTNERSHIP AGREEMENT I. GENERAL

LITTLE DREAMS RACING LITTLE ROCCO GENERAL PARTNERSHIP AGREEMENT I. GENERAL LITTLE DREAMS RACING LITTLE ROCCO GENERAL PARTNERSHIP AGREEMENT This is the LITTLE DREAMS RACING LITTLE ROCCO GENERAL PARTNERSHIP AGREEMENT ( Agreement ) and is executed as of the day of, 2013, by and

More information

GRESHAM CITY COUNCIL AGENDA ITEM TYPE: DECISION

GRESHAM CITY COUNCIL AGENDA ITEM TYPE: DECISION GRESHAM CITY COUNCIL AGENDA ITEM TYPE: DECISION City Manager Employment Contract Meeting Date: June 2, 2015 Agenda Item Number: C-5 Service Area: Governance & Mgt Service Area Manager: Mayor and City Council

More information

NORTHERN VIRGINIA TRANSPORTATION AUTHORITY

NORTHERN VIRGINIA TRANSPORTATION AUTHORITY IX NORTHERN VIRGINIA TRANSPORTATION AUTHORITY M E M O R A N D U M TO: FROM: Chairman Martin E. Nohe and Members Northern Virginia Transportation Authority Mayor Parrish, Chair, Finance Committee DATE:

More information

Art. 6243n-1. POLICE OFFICERS RETIREMENT SYSTEM IN MUNICIPALITIES OF 460,000 TO 500,000. ARTICLE I

Art. 6243n-1. POLICE OFFICERS RETIREMENT SYSTEM IN MUNICIPALITIES OF 460,000 TO 500,000. ARTICLE I Art. 6243n-1. POLICE OFFICERS RETIREMENT SYSTEM IN MUNICIPALITIES OF 460,000 TO 500,000. ARTICLE I Sec. 1.01. APPLICABILITY AND DEFINITIONS. This Act applies only to a municipality having a population

More information

WHEREAS, it is the desire of both parties to establish certain terms and conditions of employment as an independent contractor; and

WHEREAS, it is the desire of both parties to establish certain terms and conditions of employment as an independent contractor; and STATE OF NORTH CAROLINA CONTRACT COUNTY OF CLEVELAND This AGREEMENT is made and entered into as of the 7 th day of July, 2015, by and between CLEVELAND COUNTY, NORTH CAROLINA, a political subdivision of

More information

FedMed Participating Facility Network Agreement

FedMed Participating Facility Network Agreement FedMed Participating Facility Network Agreement This Agreement is entered into as of the 1 st of, 20, between FedMed, Inc., hereinafter referred to as ( FedMed ) and, which includes the facilities listed

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT. Pursuant to Section 13 or 15(d) of the

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT. Pursuant to Section 13 or 15(d) of the UNITED STATES 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 (Date of earliest event

More information

MINNESOTA STATE COLLEGES AND UNIVERSITIES January 2005 Notice of Employer-Provided Educational Assistance

MINNESOTA STATE COLLEGES AND UNIVERSITIES January 2005 Notice of Employer-Provided Educational Assistance MINNESOTA STATE COLLEGES AND UNIVERSITIES January 2005 Notice of Employer-Provided Educational Assistance The Minnesota State Colleges & Universities System has a written educational assistance plan to

More information

Form 5305-A (Rev. March 2002)

Form 5305-A (Rev. March 2002) THE GEMBA TRADITIONAL INDIVIDUAL RETIREMENT CUSTODIAL ACCOUNT (Under Section 408(a) of the Internal Revenue Code) Form 5305-A (Rev. March 2002) Department of the Treasury Internal Revenue Service Do not

More information

FIS Business SystemsBUSINESS SYSTEMS LLC NON-STANDARDIZED GOVERNMENTAL401(a) PRE-APPROVED PLAN DRAFT - 1/24/19

FIS Business SystemsBUSINESS SYSTEMS LLC NON-STANDARDIZED GOVERNMENTAL401(a) PRE-APPROVED PLAN DRAFT - 1/24/19 FIS Business SystemsBUSINESS SYSTEMS LLC NON-STANDARDIZED GOVERNMENTAL401(a) PRE-APPROVED PLAN TABLE OF CONTENTS ARTICLE I DEFINITIONS ARTICLE II ADMINISTRATION 2.1 POWERS AND RESPONSIBILITIES OF THE EMPLOYER...

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

UNIVERSITY OF VICTORIA STAFF PENSION PLAN INDEX

UNIVERSITY OF VICTORIA STAFF PENSION PLAN INDEX UNIVERSITY OF VICTORIA STAFF PENSION PLAN INDEX 1 INTRODUCTION... 2 2 DEFINITIONS... 3 3 ELIGIBILITY FOR MEMBERSHIP... 8 4 ENROLLMENT... 9 5 MEMBER CONTRIBUTIONS... 10 6 UNIVERSITY CONTRIBUTIONS... 12

More information

WARRANT AGREEMENT. Issue Date: April [ ], 2015 (the Effective Date )

WARRANT AGREEMENT. Issue Date: April [ ], 2015 (the Effective Date ) THIS WARRANT AGREEMENT AND THE SECURITIES ISSUABLE UPON THE EXERCISE HEREOF HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR ANY STATE SECURITIES LAWS. THEY MAY NOT BE SOLD, OFFERED

More information

INTERCONNECTION AND OPERATING AGREEMENT

INTERCONNECTION AND OPERATING AGREEMENT INTERCONNECTION AND OPERATING AGREEMENT This Interconnection and Operating Agreement ( Agreement ) for the facility located at, in the City of, Michigan, is entered into this day of, 200 by and between

More information

CITY OF PLANO RETIREMENT SECURITY PLAN

CITY OF PLANO RETIREMENT SECURITY PLAN CITY OF PLANO RETIREMENT SECURITY PLAN Restated January 1, 2011 Table of Contents Article 1 Introduction.... 1 1.1 Purpose... 1 1.2 Effect of Restatement... 1 Article 2. Definitions and Construction...

More information

EXHIBIT 10(cj) NATIONAL WESTERN LIFE INSURANCE COMPANY EXECUTIVE OFFICER BONUS PROGRAM SECTION 1 OBJECTIVE

EXHIBIT 10(cj) NATIONAL WESTERN LIFE INSURANCE COMPANY EXECUTIVE OFFICER BONUS PROGRAM SECTION 1 OBJECTIVE EXHIBIT 10(cj) NATIONAL WESTERN LIFE INSURANCE COMPANY EXECUTIVE OFFICER BONUS PROGRAM SECTION 1 OBJECTIVE The objective of this National Western Life Insurance Company Executive Officer Bonus Program

More information

CITY OF TEXARKANA, ARKANSAS EMPLOYEE RETIREMENT PLAN

CITY OF TEXARKANA, ARKANSAS EMPLOYEE RETIREMENT PLAN CITY OF TEXARKANA, ARKANSAS EMPLOYEE RETIREMENT PLAN CITY OF TEXARKANA, ARKANSAS EMPLOYEE RETIREMENT PLAN Table of Contents ARTICLE 1. DEFINITIONS... 1-1 1.01. "ACCRUED BENEFIT"... 1-1 1.02. ACTUARIAL

More information

RETIREMENT SEVERANCE PLAN. (Local 34 and 35 Members, YUSOA and Certain Non-Union Employees) Effective January 20, 2017 I. PURPOSE

RETIREMENT SEVERANCE PLAN. (Local 34 and 35 Members, YUSOA and Certain Non-Union Employees) Effective January 20, 2017 I. PURPOSE RETIREMENT SEVERANCE PLAN (Local 34 and 35 Members, YUSOA and Certain Non-Union Employees) Effective January 20, 2017 I. PURPOSE 1.1 The Yale University Retirement Severance Plan for Local 34 and Local

More information

2017 EMPLOYEE SHARE OPTION PLAN

2017 EMPLOYEE SHARE OPTION PLAN ELSIGHT LIMITED 2017 EMPLOYEE SHARE OPTION PLAN 1. NAME AND PURPOSE 1.1 This Option Plan, as amended from time to time, shall be known as the ElSight Limited 2017 Employee Share Option Plan ( ESOP ). 1.2

More information