Nonprofit Insurance Trust. Workers Compensation Pool Bylaws

Size: px
Start display at page:

Download "Nonprofit Insurance Trust. Workers Compensation Pool Bylaws"

Transcription

1 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 who may hereafter apply, qualify for and be granted admission to this Pool, are members of Nonprofit Insurance Trust, a Minnesota nonprofit corporation ( NIT ). For purposes of this Pool and other pools, NIT and its members are political subdivisions under Minnesota Statutes section , Subd. 2. The said Minnesota employers have become members of NIT for the purpose of participating in this Pool pursuant to Minnesota Statutes section and other applicable laws. Name and Effective Date ARTICLE 1 The full name of this Pool shall be: Nonprofit Insurance Trust Workers Compensation Pool. The Pool provides comprehensive Minnesota workers compensation coverage for prior periods for members of that Fund, which was a group self-insured workers compensation program pursuant to Minnesota Statutes section , Minnesota Statutes Chapter 79A, and Minnesota Rules Chapter Purpose ARTICLE II The purpose of this Pool is to establish and operate a workers' compensation selfinsurance pool pursuant to applicable Minnesota statutes and NIT s bylaws. The further purpose of the Pool is to assist member nonprofit organizations to operate their programs in a manner which focuses on safety for staff and clients. It is the conviction of Pool members that operating in this manner will enable member agencies to invest less in insurance costs and more in programs and services. Definitions ARTICLE III 1. Manual Premium: "Manual Premium" shall mean a sum no less than the total exposure Base defined in the Workers' Compensation Insurers Rating Association's manual of Rules and Classifications multiplied by pure premium rates as approved for use by the Minnesota Commissioner of Commerce and further multiplied by an amount to be determined on an annual basis by the Board of Directors to insure the financial stability of the Pool. 1

2 2. Modified Premium: "Modified Premium" shall mean the total Manual Premiums above modified by an experience rating formula determined by the Minnesota Workers' Compensation Insurance Association. 3. Net Deposit Premium: "Net Deposit Premium" shall mean Modified Premium adjusted for any credits or debits which may be applied, before the payroll audit to verify payroll information provided by the member. 4. Annual Premium: "Annual Premium" shall mean the audited premium paid by a member after payroll audit for participation during a single fund year. 5. Pool Year: "Pool Year shall mean a calendar year from January 1 through December Pool Surplus: "Pool Surplus" shall mean the excess of all Pool monies over (a) the amount necessary to fulfill all Pool obligations for all Pool Years that the Pool has been in operation and (b) the amount that the Board determines to distribute and pay over to NIT for NIT programs. 7. Assessment: "Assessment" shall mean those funds charged to members of record for a Pool Year to which a deficit is attributable. 8. Credit: "Credit" shall mean the discounts determined by the Board of Directors based on a member s loss experience. 9. Debit: "Debit" shall mean the surcharges determined by the Board of Directors based on a member s loss experience. 10. Audited Premium: Premium based on payroll that has been verified by audit. Membership ARTICLE IV 1. Qualifications: Each member must (a) be a Minnesota employer that is incorporated as a Minnesota nonprofit corporation under Minnesota Statutes Chapter 317A and exempt from federal income tax because described in Section 501(c)(3) of the Internal Revenue Code of 1986, as amended, (b) otherwise meet all requirements for membership in NIT per NIT s articles of incorporation and bylaws, (c) be in sound financial condition, and (d) be approved for membership in the Pool by the Board of Directors in the sole and absolute discretion of that Board of Directors. An applicant for membership shall submit a written application, consent to a safety inspection, and provide workers' compensation loss history consisting of information regarding its workers' compensation premium and losses for a period up to five years for review by the Pool Administrator. Admission to membership shall consist of a review of information required by the Board of Directors including, but not limited to, loss history data, 2

3 financial data, and the impact a proposed new member will have on the Pool. After a positive review and approval by the Board, membership shall commence on a date mutually acceptable to the Pool and the new member. Membership in this Pool shall not be effective until Net Deposit Premiums have been paid in accordance with the provisions of Article VIII. The Board of Directors may impose a further qualification that each Pool member must select and pay the Premium for one, two or more, up to all, of the available lines or types of Pool Coverage and any other type of coverage offered or sponsored by NIT in order to participate in the Pool and any Pool coverage, at all. 2. Rights of Members: No member shall have any right, title, or interest whatsoever, either legal or equitable, in the assets of the Pool except at such time as a dividend or distribution of surplus has been declared and then only to the extent of any dividend or distribution of surplus so declared. Each member for a specified Pool year shall have the right, along with other members of the Pool having a common interest, to obtain workers' compensation coverage as required by Minnesota Statutes via participation in the Pool, and upon payment of the Premium and compliance with these bylaws and other rules, policies and procedures of NIT as to the Pool. Each member of the Pool is also a member of NIT. As a member of NIT, the Pool member has rights and obligations under and pursuant to NIT s bylaws, and must meet all requirements of those bylaws, but no rights under or pursuant to these Pool bylaws except only as expressly stated above. 3. Member Obligations. Obligations and liabilities of a member under these bylaws, including but not limited to those provided in Articles VII (as to additional premium determined by payroll audit), IX (deficits) and X (penalties and additional compensation) shall survive the member s withdrawal or expulsion from, or other termination or cessation of membership, and shall continue as obligations and liabilities of the former member. The term member shall include a former member, in bylaw provisions that pertain to such obligations and liabilities. 4. Member Representatives. At any meeting of members, former members shall not be entitled to attend, and an active member shall be represented only by an employee or director of the member; provided, however, no member may be represented by a person who is an insurance broker or agent, or a principal, an employee or a family member of an insurance broker or agent, or other person who the Board of Directors or the Pool Administrator determines to have a conflict of interest with NIT. The Board and the Pool Administrator reserve the right to exclude anyone other than authorized member representatives, for the orderly conduct of meetings and to preserve the business expectations of the Pool. 3

4 ARTICLE V Board of Directors 1. Powers and Duties of the Board of Directors: The affairs of the Pool shall be directed by the Board of Directors of NIT, as from time to time constituted pursuant to the articles of incorporation and bylaws of NIT. The Board of Directors of NIT may, pursuant to NIT s bylaws and applicable law, delegate authority to a committee. Each reference in these Pool bylaws to the Board of Directors or the Board is to the NIT Board of Directors, and to the extent that authority has been delegated to a committee of the NIT Board of Directors, then such references in these Pool bylaws shall be to the committee of NIT s Board of Directors to which pertinent authority has been delegated. The Board shall have all of the powers, authority, duties, and responsibilities: (a) that are necessary for general supervision and operation of the Pool and are in accordance with these Pool bylaws and NIT s bylaws and applicable law, (b) that are by any bylaw expressly or implicitly provided to or imposed on the Board or any other person (so the Board has the power and authority of the Fiscal Agent, Licensed Service Company and Administrator, if any of them fails to act), or (c) that the Board has with respect to any unrestricted properties and assets of NIT, and with respect to any programs, activities, interests or rights of NIT. Without in any way limiting the foregoing, the Board, at its sole discretion: A. May appoint, or terminate the appointment of a Fiscal Agent who shall serve for such period and shall be delegated such powers and duties as may be set forth in an agreement signed by NIT on behalf of the Pool and the Fiscal Agent. B. May appoint, or terminate the appointment of a Licensed Service Company who shall serve for such a period and shall be delegated such powers and duties as may be set forth in an agreement signed by NIT on behalf of the Pool and the Licensed Service Company. C. May appoint, or terminate the appointment of a Pool Administrator who shall serve for such a period and shall be delegated such powers and duties as may be set forth in an agreement signed by NIT on behalf of the Pool and the Pool Administrator. D. Shall carry out those duties imposed upon them by these bylaws and NIT s bylaws except to the extent that such duties are delegated to the Fiscal Agent, Licensed Service Company, and Pool Administrator as set forth above. E. Shall approve all contracts, which contracts must be in conformance with the laws of the State of Minnesota. F. Shall be responsible for compliance with the Minnesota Workers' Compensation law and any applicable rules and regulations of the State of Minnesota. 4

5 G. At least annually, shall review the following items, for the purpose of determining whether the areas of concern are being adequately: a. Licensed Service Company performance b. Loss control and safety engineering c. Investment policies d. Collection of delinquent debts e. Expulsion procedures f. Initial member review g. Pool Administrator Performance h. Fiscal agent performance i. Claims handling and claims reporting 2. Limitation on Liability. These bylaws contemplate that the Board members will take the necessary time to perform their duties, but the day to day activities of the Fund will be carried out by the Fiscal Agent, the Licensed Service Company, and the Pool Administrator. Therefore, a Board member shall not be liable for the negligent acts of the Fiscal Agent, Licensed Service Company, and Pool Administrator unless and to the extent he or she has actual prior knowledge of such negligent acts; provided, however, nothing in this paragraph 5.2 or in any other provision of these bylaws is intended to, or shall, waive or impair the limits on liability of NIT directors under Minnesota Statutes Chapter 317A, or the right of NIT directors (or committee members) to indemnification when and as provided by and pursuant to that Chapter and NIT s bylaws. 3. Indemnification. When and to the extent so determined by the Board, Pool assets shall be applied to obligations of NIT to indemnify directors, officers and employees of NIT, and other persons who NIT will indemnify, in every instance in accordance with NIT s bylaws and applicable law. 4. Audit. The Board shall secure an independent audit of the Pool s financial statements (separately or as part of NIT s financial statements) for every Pool Year. Duties of Contracted Entities: Fiscal Agent: ARTICLE VI The Board may appoint a Fiscal Agent for the Pool. The Fiscal Agent shall not be a member or an employee of a member of this Pool or of NIT, nor an owner, officer, employee or affiliate of the Licensed Service Company. Duties of the Fiscal Agent shall be: 1. To maintain and administer under the direction of the Board the monies of the Pool according to the guidelines provided in the remainder of this Article. 5

6 2. To receive into the Pool, all premiums, assessments and other monies paid to the Pool from whatever source; 3. To invest, consistent with guidelines established by the Board and the obligations of the Pool, all assets of the Pool. 4. The Fiscal Agent shall not commingle any of the assets of the Pool with other, non-pool assets of NIT or of any individual member of the Pool. 5. To make any and all disbursements from the Pool as authorized by the Board. Licensed Service Company Appointment and Duties: The Board may appoint a service company for the Pool (which is licensed in accordance with Minnesota Statute Chapter 60A.23, Subd. 8). Subject to contract as stated below, duties of the Licensed Service Company shall be: 1. To calculate and bill to, collect from each member its annual premium or other monies due to the Pool; 2. To deposit promptly with the Fiscal Agent all monies collected; 3. To provide a comprehensive safety management program for all members which includes training, on site safety inspections and on-going recommendations to members and the Board on minimizing losses to the Pool. The total number of annual loss control visits will be equal to the number of members of NIT. 4. To receive all claims for compensation benefits, make initial determination of compensability and set loss reserves; 5. To pay claims in accordance with MS Chapter 176 or other related expenses of the Pool from Pool assets; 6. To maintain books and records in the office of the Licensed Service Company in the State of Minnesota and file on behalf of the Pool all reports required by the laws and regulations of the State of Minnesota; 7. To comply with applicable laws and regulations of the State of Minnesota as they relate to the licensing and duties of Licensed Service Companies; 8. To provide regular reports of claims and other administrative activity to the Board; and 9. Such other duties as may be specified in the contract between NIT on behalf of the Pool and the Licensed Service Company, which contract also may further define, limit or exclude any of the duties specified above, or elsewhere in these bylaws. 6

7 Pool Administrator Appointment and Duties: The Board of Directors shall appoint a Pool Administrator for the Pool. Subject to contract as stated below, duties of the Pool Administrator shall be: 1. To submit for approval all prospective members of the Pool to the Board; 2. To deposit promptly with the Fiscal Agent all monies collected; 3. To examine books and records in the office of the Licensed Service Company in the State of Minnesota and file on behalf of the Pool, all reports required by the laws and regulations of the State of Minnesota; 4. To comply with applicable laws and regulations of the State of Minnesota as they relate to the licensing and duties of Pool Administrator; 5. To provide regular reports of claims and other administrative activity to the Board; and 6. Such other duties as may be specified in the contract between NIT on behalf of the Pool and the Pool Administrator, which contract also may further define, limit or exclude any of the duties specified above, or elsewhere in these bylaws. Premium Payments: ARTICLE VII A Net Deposit Premium (as defined in Article III) shall be paid to the Pool by each active member according to the following: 25% of estimated annual Net Deposit Premium deposited at commencement or renewal date, with 75% premium balance to be paid over the next 8 months, in 8 equal monthly payments. Annual Premium (determined by payroll audit) shall be due & payable within 30 days of billing. Except as provided below, a new member must be admitted for, and commit to pay premium for, a minimum of three consecutive full policy years starting at the inception of that member s effective date of entry into the Pool. A new member s entry into the Pool may become effective at any time during the Pool year. The new member must pay Net Deposit Premium as described in the previous paragraph. Annual audits of each member s actual payroll for the previous year will be performed by the Licensed Service Company. If a determination is made by the Licensed Service Company that there have been historical errors in either the payroll amounts reported or classification of payroll, the Pool will maintain the right to audit the previous three (3) years payroll and classifications to ensure the correct premium has been paid. Changes to 7

8 amounts payable under the foregoing formula may be ordered from time to time by the Board subject to applicable rules and regulations (if any) of the State of Minnesota. In the event a member leaves the Pool or the member s membership in the Pool is terminated with any premiums or penalties due the Pool and the member refuses to pay the amounts due, or if a member or former member does not pay Premium or any other amount due the Pool when required by these bylaws and after demand by NIT, the member or former member will be responsible for any collection expenses incurred by the Pool, including attorney fees. Distribution of Surplus: ARTICLE VIII When, in accordance with applicable laws and regulations (if any) of the State of Minnesota, and consistent with the level of surplus indicated by an actuarial report, a distribution of Pool Surplus is permitted, and after the Board has determined the amount of surplus (which may be all) that will be paid over and thereafter available to NIT for NIT s programs, the Board in its sole and absolute discretion shall determine whether to authorize and declare a distribution of Pool Surplus, and the amount of available Pool Surplus to distribute. Of the Pool Surplus (if any) that the Board declares shall be distributed, the Board shall allocate such Pool Surplus to members by a percentage determined as follows: 1. Each member s Net Deposit Premium for the Pool Year from which the Pool Surplus arose shall be reduced by the member s share of allocated overhead costs for that year and further reduced by the average of losses of the member for the current and two previous years. 2. The remainder, if positive, shall be assigned a percentage factor by dividing it by the sum of the positive remainders of all members. 3. The remainder, if negative shall disqualify that member from any Pool surplus distribution for that year. In addition a member must be a Pool member at the time of a Pool Surplus distribution to receive a Pool Surplus distribution. 4. The percentage factor arrived at in step 2 shall be applied to the total amount declared for distribution to determine each member's share. 5. In the event any member in the Pool is to receive a distribution of Pool Surplus pursuant to this section, the Board shall, in lieu of such distribution of the member, retain all or any portion thereof for satisfaction of any deficit in payment of premiums or assessments required of such member hereunder, and for any other debts or liabilities due the Pool or to any other pool established or sponsored by NIT, or to NIT itself, by such member. 8

9 ARTICLE IX Assessment of Deficit When a deficit for any Pool Year exists, the Board shall determine the Pool Year or Years to which the deficit is attributable, which may be in whole or in part the then-current Pool Year or in whole or in part one or more prior Pool Years, as the Board of Directors in its discretion shall determine). Thereafter the Board may direct such deficit be made up by transfer or by assessment, or by transfer in part and by assessment in part, as follows: 1. A transfer from the Pool Surplus of another Pool Year to the deficit year if in the opinion of the Board such transfer is in the best interests of the Pool. 2. Should assessment of members become necessary, the Pool members and former members will be assessed based on their pro-rata share on the Pool s Net Deposit Premium for each Pool Year to which the deficit is attributable. If a deficit is attributable to more than one Pool Year, the portion of the deficit attributable to each such Pool Year shall be assessed separately against the members and former members of the Pool for that Pool Year, but if the deficit attributable to that Pool Year cannot be recovered in full by such an assessment, the balance of that deficit shall either be attributable to the then-current Pool Year and assessed against then-current Pool members as provided above, or if the Board so determines, allocated among the current and other past Pool Years to which some deficit is attributable, to each such Year in the same proportion as aggregate deficit attributable to such Year bears to aggregate deficit attributed to all such Years or other proportion as the Board of Directors may determine. A former member of the Pool remains liable for assessment of deficits under this Article IX, for so long as deficits may be attributed to a Pool Year during which the former member was an active member of the Pool (or such shorter time, if any, as may be provided by law). The Pool is a contingent creditor of each and every member, until no further deficit or amount pursuant to Article IX of these bylaws may be assessed against the former member. Each member, including a former member that continues to have any actual or potential obligation to the Pool, must give NIT notice as a contingent creditor if the member proposes to liquidate, dissolve or sell all or substantially all of his assets, or in any other circumstance or situation in which notice to creditors is required by applicable law. Penalties ARTICLE X In the event that any penalties or additional compensation pursuant to Minnesota Statutes section , or similar statute, or penalty or damages pursuant to Minnesota Statutes section , or similar statute, or any similar damages are assessed against this Pool, upon determination of the Board such penalty, compensation or damages shall be a debt 9

10 and obligation immediately due and payable to the Pool by the member or former member whose actions gave rise to the assessment of such penalty, compensation or damages, along with interest thereon at the rate of six percent (6%) per annum. The Board, after authorizing payment of such penalty, compensation or damages, shall pursue recovery in full, plus interest, from the member or former member whose actions gave rise to the assessment of such penalty or damages. Expulsion of Members ARTICLE XI The Board may expel a member from the Pool, and thereby terminate the member s worker s compensation coverage by the Pool, for the following reasons: 1. Nonpayment of Premium or Assessments. In the event that payment due to the Pool by any member is not paid when due, a notice of expulsion shall be given to the member after fifteen (15) days of delinquency. If, after fifteen (15) days from the date of notice, all past due amounts are not paid, the member shall be expelled and its membership in the Pool shall terminate. 2. Adverse Loss Experience. If in any two-year period of the Pool a member incurs losses in excess of 80% of its premium for that two-year period, a detailed analysis of that member s losses shall be undertaken by the Board. If, in the opinion of the Board, the analysis indicates a disregard for safe operating procedures by the member, the member may be expelled and its membership in the Pool may be terminated upon thirty (30) days written notice of expulsion. 3. Noncompliance with Safety Recommendations. If, in the opinion of the Board, any member has failed to comply with the safety and loss control recommendations provided by the Licensed Service Company, the member may be expelled and its membership in the Pool may be terminated upon thirty (30) days written notice of expulsion. 4. Other reasons. A member may be expelled and membership in this Pool may be terminated for any of the following reasons: a) Failure to report losses promptly b) Failure to cooperate in an investigation and/or defense of claims or interference with the investigation and/or defense of claims. This can include a member contracting with an outside claim consulting firm. c) Failure to maintain on a continuing basis the membership qualifications outlined in Article IV Paragraph 1 on these bylaws. d) Failure to maintain and follow an approved return to work program. 10

11 e) Any other regulatory reason permitted by the applicable laws, rules, and regulations of the State of Minnesota, if any. f) Termination of NIT membership, or other reason permitted by NIT s bylaws or applicable rules and regulations of NIT. g) Misrepresentation of any fact regarding claims, loss control and safety activities, financial status of the member or any other fact that would cause underwriting concerns by NIT. h) Actions detrimental to NIT or the Pool or the membership as a whole. Expulsion from and termination of membership in the Pool shall be upon thirty (30) days advance written notice except if and when due to regulatory reason or termination of NIT membership. In the latter instances, applicable law, rule or regulation, or NIT s bylaws, as the case may be, shall govern as to required advance notice and effective date of expulsion and termination of Pool coverage. 5. Appeal. Upon receipt of notice of expulsion for any reason other than nonpayment of premium, the member so notified may appeal the expulsion to the Board by written notice of appeal stating the reasons on which the appellant bases the appeal. However, if expulsion is due to or associated with termination of NIT membership, the right of the member to notice and to be heard shall be as provided in NIT s bylaws and this paragraph 5 shall not apply. Written notice of appeal must be given by the appellant within ten (10) days of the date of notice of expulsion. Notice of appeal will be deemed given when it is in fact delivered to the then-serving Registered Agent of NIT or then-serving Chair of NIT, or three days after it is deposited in the United States mail in an appropriately addressed envelope directed to one of those said persons with sufficient postage. If written notice of appeal is given by mail, the postmark date on the envelope shall be determinative as to whether written notice of appeal was timely mailed, but if there is no postmark date, then the written notice of appeal shall conclusively be presumed to have been mailed on the third business day before its actual receipt by the addressee. Upon receipt of such appeal, the Board shall review the appeal and sustain or revoke its order of expulsion by written notice within thirty (30) days. 6. The Board may, at its option, increase premium charges to consistently unprofitable members in an attempt to avoid expulsion. Withdrawal from Membership ARTICLE XII Members must belong to the Pool for at least three consecutive years from their initial entry. If a member voluntarily terminates its membership, whether by resignation of the member s NIT membership and including a failure by the member to meet required Pool 11

12 membership qualifications or otherwise, the Pool shall assess at least the following penalties: 50% of the premium due from that member for that year if termination occurs within the first year; 25% of the premium due from that member for that year if termination occurs within the second year of membership and 15% of the premium due from that member if termination occurs within the third year. No penalty shall be required if a member's withdrawal is due to a merger with one or more organizations not affiliated with the member prior to the merger, dissolution, or sale of all or substantially all of the assets of the member to one or more buyers not affiliated with the member prior to the sale. Following the completion of three consecutive years of membership in the Pool, withdrawals from the Pool shall be allowed without penalty, provided that thirty (30) days advance written notice is given to the Pool Administrator. Disputes between Members of the Pool ARTICLE XIII Any dispute between members regarding any matter concerning the Pool shall be resolved by the determination of a simple majority from the Board. Subrogation ARTICLE XIV Each member shall assign to the Pool its right of subrogation under Minn. Stat. Chapter in connection with any injury occurring during its period of membership. Amendments to Bylaws ARTICLE XV Amendments to the Bylaws, if necessary, shall be made by a vote of a simple majority of the Board at a meeting held in accordance with NIT s bylaws. Cessation ARTICLE XVI The Pool shall have indefinite and perpetual duration, to cease when and as determined by the Board. If the Pool ceases, surplus (if any) will be paid over to NIT or distributed as provided in Article VIII, and NIT (or its successors or assigns) shall have and may exercise and enforce, the power, authority and right to enforce obligations and liabilities of members that arise under these bylaws in or with respect to periods or acts or omissions prior to the Pool s cessation. Without limiting any other powers and authority of the Board, it shall have the power and authority to cease operations of the Pool, to sell, exchange, transfer or otherwise dispose of any or all or substantially all property and assets of the Pool, to arrange for the assumption by one or more other parties of any or all 12

13 or substantially all liabilities of the Pool, and to wind up the operations and affairs of the Pool. Secretary s Certificate I do hereby certify that I am the duly elected and serving corporate Secretary of Nonprofit Insurance Trust, a Minnesota nonprofit corporation ( NIT ) and that set forth above is a true and correct copy of the Workers Compensation Pool Bylaws (restated) as the same were duly approved by the NIT Board of Directors on March 10, 2015 and that the same have not been revoked, rescinded or modified to the date of this Certificate but remain in full force and effect as of this date. Dated: March 10, 2015 Michael Mills, Secretary, Nonprofit Insurance Trust 13

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

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

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

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

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

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

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

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

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

EXCESS LIABILITY INSURANCE POLICY. NOTICE: This coverage is provided on a Claims Made and Reported Basis.

EXCESS LIABILITY INSURANCE POLICY. NOTICE: This coverage is provided on a Claims Made and Reported Basis. EXCESS LIABILITY INSURANCE POLICY NOTICE: This coverage is provided on a Claims Made and Reported Basis. The Underwriters agree with the Named Assured, in consideration of the payment of the premium and

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

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

BROKERAGE AGREEMENT. This Brokerage Agreement (the Agreement ) is made and entered into by and between

BROKERAGE AGREEMENT. This Brokerage Agreement (the Agreement ) is made and entered into by and between BROKERAGE AGREEMENT This Brokerage Agreement (the Agreement ) is made and entered into by and between Broker Name & Address: (the Broker ) and P. E. Brokerage 105 Montgomery Ave PO Box 249 Montgomeryville,

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

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

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

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

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

OPERATING AGREEMENT OF RENOWN INSTITUTE FOR HEALTH INNOVATION, LLC

OPERATING AGREEMENT OF RENOWN INSTITUTE FOR HEALTH INNOVATION, LLC OPERATING AGREEMENT OF RENOWN INSTITUTE FOR HEALTH INNOVATION, LLC This Operating Agreement, is made and entered into by and between Renown Health, a Nevada non-profit corporation, as a Member, DRI Research

More information

The Insurer and the Insureds agree as follows, in consideration of the payment of the premium and in reliance upon the Application:

The Insurer and the Insureds agree as follows, in consideration of the payment of the premium and in reliance upon the Application: EXCESS INSURANCE POLICY NOTICE: THIS IS A CLAIMS MADE POLICY AND, SUBJECT TO ITS PROVISIONS, APPLIES ONLY TO ANY CLAIM FIRST MADE AGAINST THE INSUREDS DURING THE POLICY PERIOD. NO COVERAGE EXISTS FOR CLAIMS

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 OPERATING AGREEMENT OF FUNDRISE 906 H Street NE, LLC. a Virginia limited liability company.

SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF FUNDRISE 906 H Street NE, LLC. a Virginia limited liability company. SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF FUNDRISE 906 H Street NE, LLC a Virginia limited liability company July 18, 2012 PROSPECTIVE INVESTORS ARE NOT TO CONSTRUE THE CONTENTS OF THIS AGREEMENT

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

FORT POINT CABINET MAKERS, LLC OPERATING AGREEMENT

FORT POINT CABINET MAKERS, LLC OPERATING AGREEMENT FORT POINT CABINET MAKERS, LLC OPERATING AGREEMENT THIS OPERATING AGREEMENT of Fort Point Cabinet Makers, LLC (the LLC ), dated as of February 17, 2006, is among xxx,xxx,xxx,xxx,,, (collectively, the Members,

More information

COLLECTIVE INVESTMENT FUNDS FOR EMPLOYEE BENEFIT TRUSTS PARTICIPATION AGREEMENT

COLLECTIVE INVESTMENT FUNDS FOR EMPLOYEE BENEFIT TRUSTS PARTICIPATION AGREEMENT EXETER TRUST COMPANY COLLECTIVE INVESTMENT FUNDS FOR EMPLOYEE BENEFIT TRUSTS PARTICIPATION AGREEMENT EXETER TRUST COMPANY Portsmouth, New Hampshire EXETER TRUST COMPANY COLLECTIVE INVESTMENT TRUST PARTICIPATION

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

Banking Act of Wikisource

Banking Act of Wikisource Page 1 of 34 Banking Act of 1933 From Wikisource Public Law 73-66 Banking Act of 1933 by the 73rd Congress of the United States Pub.L. 73 66, 48 Stat. 162, H.R. 5661, enacted June 16, 1933. 73RD UNITED

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

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

PLAN OF OPERATION OF THE NORTH CAROLINA INSURANCE UNDERWRITING ASSOCIATION DATE APPROVED BY DEPARTMENT OF INSURANCE: EFFECTIVE AUGUST 4, 2017

PLAN OF OPERATION OF THE NORTH CAROLINA INSURANCE UNDERWRITING ASSOCIATION DATE APPROVED BY DEPARTMENT OF INSURANCE: EFFECTIVE AUGUST 4, 2017 PLAN OF OPERATION OF THE NORTH CAROLINA INSURANCE UNDERWRITING ASSOCIATION DATE APPROVED BY DEPARTMENT OF INSURANCE: EFFECTIVE AUGUST 4, 2017 NCPC-131145898 Table of Contents Section I Purpose of Plan

More information

RESTATED CERTIFICATE OF INCORPORATION CAPITAL ONE FINANCIAL CORPORATION

RESTATED CERTIFICATE OF INCORPORATION CAPITAL ONE FINANCIAL CORPORATION RESTATED CERTIFICATE OF INCORPORATION OF CAPITAL ONE FINANCIAL CORPORATION 1. The name of the corporation (which is hereafter referred to as the Corporation) is Capital One Financial Corporation. 2. The

More information

CERTIFICATE OF INCORPORATION OF ARCONIC INC. ARTICLE I NAME OF CORPORATION ARTICLE II REGISTERED OFFICE; REGISTERED AGENT

CERTIFICATE OF INCORPORATION OF ARCONIC INC. ARTICLE I NAME OF CORPORATION ARTICLE II REGISTERED OFFICE; REGISTERED AGENT CERTIFICATE OF INCORPORATION OF ARCONIC INC. ARTICLE I NAME OF CORPORATION The name of the corporation is: Arconic Inc. (the Corporation ). ARTICLE II REGISTERED OFFICE; REGISTERED AGENT The address of

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

STATUTES EIF 04/2015 QY EN-C ISBN doi: /77327 EIB GraphicTeam

STATUTES EIF 04/2015 QY EN-C ISBN doi: /77327 EIB GraphicTeam STATUTES approved 14.06.1994 and amended 19.06.2000, 30.11.2007, 8.03.2012 and 27.05.2014 by the General Meeting Article 1 Establishment A European Investment Fund, hereinafter called the Fund, is hereby

More information

Membership Application & Indemnity Agreement

Membership Application & Indemnity Agreement Massachusetts Care Self-Insurance Group, Inc. Workers Compensation Membership Application & Indemnity Agreement P.O. Box 859222-9222 / Braintree, MA 02185 / 781-843-0005 / 800-790-8877 v 6-2015 Massachusetts

More information

Trust Agreement. same meanings as provided under the Plan, unless the context clearly indicates otherwise, as determined by the Trustee.

Trust Agreement. same meanings as provided under the Plan, unless the context clearly indicates otherwise, as determined by the Trustee. Trust Agreement 717 17th Street, Suite 1700 Denver, CO 80202-3331 Please direct mail to: Toll Free: 877-270-6892 PO Box 17748 Fax: 303-293-2711 Denver, CO 80217-0748 www.tdameritradetrust.com THIS TRUST

More information

Membership Application & Indemnity Agreement

Membership Application & Indemnity Agreement Massachusetts Retail Merchants Workers Compensation Group, Inc. Membership Application & Indemnity Agreement organized and sponsored by: P.O. Box 859222-9222 / Braintree, MA 02185 / 781-843-0005 / 800-790-8877

More information

Massachusetts Retail Merchants

Massachusetts Retail Merchants Massachusetts Retail Merchants Workers Compensation Group, Inc. Membership Application & Indemnity Agreement organized and sponsored by: P.O. Box 859222-9222 / Braintree, MA 02185 / 781-843-0005 / 800-790-8877

More information

SECTION III: SAMPLE CONTRACT AGREEMENT FOR SERVICES

SECTION III: SAMPLE CONTRACT AGREEMENT FOR SERVICES SECTION III: SAMPLE CONTRACT AGREEMENT FOR SERVICES THIS AGREEMENT made and entered by and between the City of Placerville, a political subdivision of the State of California (hereinafter referred to as

More information

TRI-COUNTY SCHOOLS INSURANCE GROUP AMENDED JOINT POWERS AGREEMENT FOR THE OPERATION OF COMMON RISK MANAGEMENT AND RISK POOLING PROGRAMS

TRI-COUNTY SCHOOLS INSURANCE GROUP AMENDED JOINT POWERS AGREEMENT FOR THE OPERATION OF COMMON RISK MANAGEMENT AND RISK POOLING PROGRAMS TRI-COUNTY SCHOOLS INSURANCE GROUP AMENDED JOINT POWERS AGREEMENT FOR THE OPERATION OF COMMON RISK MANAGEMENT AND RISK POOLING PROGRAMS TRI-COUNTY SCHOOLS INSURANCE GROUP Amended Joint Powers Agreement

More information

DENALI INVESTORS ACCREDITED FUND, LP LIMITED PARTNERSHIP AGREEMENT

DENALI INVESTORS ACCREDITED FUND, LP LIMITED PARTNERSHIP AGREEMENT DENALI INVESTORS ACCREDITED FUND, LP LIMITED PARTNERSHIP AGREEMENT Dated as of October 1, 2007 DENALI INVESTORS ACCREDITED FUND, LP AMENDED AND RESTATED LIMITED PARTNERSHIP AGREEMENT TABLE OF CONTENTS

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

RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE INSURANCE DIVISION CHAPTER SELF-INSURED WORKERS COMPENSATION POOLS

RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE INSURANCE DIVISION CHAPTER SELF-INSURED WORKERS COMPENSATION POOLS RULES OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE INSURANCE DIVISION CHAPTER 0780-01-54 SELF-INSURED WORKERS COMPENSATION POOLS TABLE OF CONTENTS 0780-01-54-.01 Purpose and Scope 0780-01-54-.15 Refunds

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

NINTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF INTERCONTINENTAL EXCHANGE HOLDINGS, INC.

NINTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF INTERCONTINENTAL EXCHANGE HOLDINGS, INC. NINTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF INTERCONTINENTAL EXCHANGE HOLDINGS, INC. Intercontinental Exchange Holdings, Inc., a corporation organized and existing under the laws of the

More information

FREE CHURCH MINISTERS AND MISSIONARIES PENSION PLAN. (As Amended and Restated Generally Effective January 1, 2016)

FREE CHURCH MINISTERS AND MISSIONARIES PENSION PLAN. (As Amended and Restated Generally Effective January 1, 2016) FREE CHURCH MINISTERS AND MISSIONARIES PENSION PLAN (As Amended and Restated Generally Effective January 1, 2016) TABLE OF CONTENTS Page ARTICLE I FCMM Pension Plan... 1 ARTICLE II General Definitions...

More information

POOLED LIABILITY ASSURANCE NETWORK JOINT POWERS AUTHORITY (PLAN) MASTER PROGRAM DOCUMENT (MPD) FOR THE POOLED LIABILITY PROGRAM (PLP)

POOLED LIABILITY ASSURANCE NETWORK JOINT POWERS AUTHORITY (PLAN) MASTER PROGRAM DOCUMENT (MPD) FOR THE POOLED LIABILITY PROGRAM (PLP) POOLED LIABILITY ASSURANCE NETWORK JOINT POWERS AUTHORITY (PLAN) MASTER PROGRAM DOCUMENT (MPD) FOR THE POOLED LIABILITY PROGRAM (PLP) ARTICLE I: DEFINITIONS The following definitions apply to this MPD:

More information

Directors and Officers Liability Excess and Drop Down Non- Indemnified Loss Policy

Directors and Officers Liability Excess and Drop Down Non- Indemnified Loss Policy Directors and Officers Liability Excess and Drop Down Non- Indemnified Loss Policy In consideration of the payment of the premium and in reliance upon the information provided and statements made in the

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 9 FOR THE MEETING OF: May 10, 2012 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Approve a resolution authorizing execution of the Special District Risk Management

More information

BROKER PROFILE. Name of Agency/Broker: Headquarters Location Street Address: Mailing Address. Main Contact for Agency:

BROKER PROFILE. Name of Agency/Broker: Headquarters Location Street Address: Mailing Address. Main Contact for Agency: BROKER PROFILE This form is used only if we bind coverage. It is due within 15 days after you receive notification of our intent to provide coverage. You may submit business for review and quotation without

More information

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

RICHMOND PROPERTY GROUP. Legal Disclaimer

RICHMOND PROPERTY GROUP. Legal Disclaimer RICHMOND PROPERTY GROUP Legal Disclaimer Richmond Property Group, Ltd. provides companies and individuals with general business advice. Richmond Property Group, Ltd. itself is not an accounting or law

More information

EX-10.Z(1) 6 dex10z1.htm AMENDED AND RESTATED 2009 ALCOA STOCK INCENTIVE PLAN Exhibit 10.Z(1)

EX-10.Z(1) 6 dex10z1.htm AMENDED AND RESTATED 2009 ALCOA STOCK INCENTIVE PLAN Exhibit 10.Z(1) EX-10.Z(1) 6 dex10z1.htm AMENDED AND RESTATED 2009 ALCOA STOCK INCENTIVE PLAN Exhibit 10.Z(1) AMENDED AND RESTATED 2009 ALCOA STOCK INCENTIVE PLAN Adopted May 8, 2009; Amended February 15, 2011 SECTION

More information

FORCEFIELD SM PRIVATE COMPANY MANAGEMENT LIABILITY PACKAGE POLICY General Terms and Conditions

FORCEFIELD SM PRIVATE COMPANY MANAGEMENT LIABILITY PACKAGE POLICY General Terms and Conditions ALLIED WORLD ASSURANCE COMPANY (U.S.) INC. FORCEFIELD SM PRIVATE COMPANY MANAGEMENT LIABILITY PACKAGE POLICY General Terms and Conditions In consideration of the payment of the premium and in reliance

More information

FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NYSE GROUP, INC.

FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NYSE GROUP, INC. FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NYSE GROUP, INC. NYSE Group, Inc. (the Corporation ), a corporation organized and existing under the Delaware General Corporation Law, as amended

More information

General Terms and Conditions for Liability Coverage Parts

General Terms and Conditions for Liability Coverage Parts General Terms and Conditions for Liability Coverage Parts In consideration of the payment of the premium and subject to all terms, conditions and limitations of this Policy, the Insureds and Insurer agree:

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

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

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

TRUST AGREEMENT ARTICLE I TRUST FUND

TRUST AGREEMENT ARTICLE I TRUST FUND TRUST AGREEMENT Unless the context of this Trust Agreement clearly indicates otherwise, the terms defined in Article 2 of the Plan entered into by the Employer, of which this Trust Agreement forms a part,

More information

RESTATED CERTIFICATE OF INCORPORATION OF CLEARWATER PAPER CORPORATION

RESTATED CERTIFICATE OF INCORPORATION OF CLEARWATER PAPER CORPORATION RESTATED CERTIFICATE OF INCORPORATION OF CLEARWATER PAPER CORPORATION Clearwater Paper Corporation, a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows:

More information

RESTATED CERTIFICATE OF INCORPORATION THE WALT DISNEY COMPANY ARTICLE I NAME. The name of the Corporation is The Walt Disney Company.

RESTATED CERTIFICATE OF INCORPORATION THE WALT DISNEY COMPANY ARTICLE I NAME. The name of the Corporation is The Walt Disney Company. RESTATED CERTIFICATE OF INCORPORATION OF THE WALT DISNEY COMPANY ARTICLE I NAME The name of the Corporation is The Walt Disney Company. ARTICLE II ADDRESS OF REGISTERED OFFICE; NAME OF REGISTERED AGENT

More information

ARTICLES OF INCORPORATION OF ANTIQUE PHONOGRAPH SOCIETY

ARTICLES OF INCORPORATION OF ANTIQUE PHONOGRAPH SOCIETY ARTICLES OF INCORPORATION OF ANTIQUE PHONOGRAPH SOCIETY The undersigned, acting as incorporator under the provisions of the Washington Nonprofit Corporation Act (Chapter 24.03 of the Revised Code of Washington),

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

AMERICAN INTERNATIONAL SPECIALTY LINES INSURANCE COMPANY 175 Water Street Group, Inc. New York, NY 10038

AMERICAN INTERNATIONAL SPECIALTY LINES INSURANCE COMPANY 175 Water Street Group, Inc. New York, NY 10038 AIG COMPANIES AIG MERGERS & ACQUISITIONS INSURANCE GROUP SELLER-SIDE R&W TEMPLATE AMERICAN INTERNATIONAL SPECIALTY LINES INSURANCE COMPANY 175 Water Street Group, Inc. New York, NY 10038 A Member Company

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

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

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

AUTHORIZED INDEPENDENT AGENCY APPLICATION (PAGE 1)

AUTHORIZED INDEPENDENT AGENCY APPLICATION (PAGE 1) AUTHORIZED INDEPENDENT AGENCY APPLICATION (PAGE 1) Name of Brokerage or Agency as Licensed Date Address (street, city, state, zip) Telephone Mailing Address or "Trade Name" if Different than Above Individual

More information

UNOFFICIAL COPY OF SENATE BILL 530 A BILL ENTITLED

UNOFFICIAL COPY OF SENATE BILL 530 A BILL ENTITLED UNOFFICIAL COPY OF SENATE BILL 530 C3 6lr1255 By: Senator Pipkin Introduced and read first time: February 3, 2006 Assigned to: Finance 1 AN ACT concerning A BILL ENTITLED 2 Consumer Health Open Insurance

More information

AGREEMENT FOR CONSTRUCTION MANAGEMENT SERVICES FOR

AGREEMENT FOR CONSTRUCTION MANAGEMENT SERVICES FOR AGREEMENT FOR CONSTRUCTION MANAGEMENT SERVICES FOR By and Between WILLIAM S. HART UNION HIGH SCHOOL DISTRICT And Dated as of TABLE OF CONTENTS Page RECITALS... 1 PART 1 PROVISION OF CM SERVICES... 1 Section

More information

THIRTIETH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF

THIRTIETH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF THIRTIETH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM REVENUE FINANCING SYSTEM BONDS, AND APPROVING

More information

MINNESOTA STATE RETIREMENT SYSTEM. SECTION 457(b) ELIGIBLE DEFERRED COMPENSATION PLAN FOR GOVERNMENTAL EMPLOYERS

MINNESOTA STATE RETIREMENT SYSTEM. SECTION 457(b) ELIGIBLE DEFERRED COMPENSATION PLAN FOR GOVERNMENTAL EMPLOYERS MINNESOTA STATE RETIREMENT SYSTEM SECTION 457(b) ELIGIBLE DEFERRED COMPENSATION PLAN FOR GOVERNMENTAL EMPLOYERS Adopted By: Minnesota State Retirement System Plan Sponsor Minnesota Deferred Compensation

More information

SELF-FUNDED EMPLOYEE BENEFIT PLAN SHORT TERM DISABILITY PLAN DOCUMENT YOSEMITE COMMUNITY COLLEGE DISTRICT. Restated January 1, 2007

SELF-FUNDED EMPLOYEE BENEFIT PLAN SHORT TERM DISABILITY PLAN DOCUMENT YOSEMITE COMMUNITY COLLEGE DISTRICT. Restated January 1, 2007 SELF-FUNDED EMPLOYEE BENEFIT PLAN SHORT TERM DISABILITY PLAN DOCUMENT YOSEMITE COMMUNITY COLLEGE DISTRICT Restated January 1, 2007 License #0451271 Table of Contents I. DEFINITIONS II. III. IV. ELIGIBILITY

More information

U.S. DEPARTMENT OF HOMELAND SECURITY'S URBAN AREAS SECURITY INITIATIVE GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS

U.S. DEPARTMENT OF HOMELAND SECURITY'S URBAN AREAS SECURITY INITIATIVE GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS U.S. DEPARTMENT OF HOMELAND SECURITY'S URBAN AREAS SECURITY INITIATIVE GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS I. DEFINITIONS A. Agreement means the agreement between City and Contractor to

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

EQUITY AGREEMENT. WHEREAS, WARF and Company have entered into the License Agreement with respect to certain inventions owned by WARF; and

EQUITY AGREEMENT. WHEREAS, WARF and Company have entered into the License Agreement with respect to certain inventions owned by WARF; and This draft is dated, 20, and is solely for purposes of negotiation. No contract shall exist until a final, written agreement is signed by WARF and an authorized representative of Company. This draft shall

More information

EXHIBIT A LIMITED PARTNERSHIP AGREEMENT LIMITED PARTNERSHIP AGREEMENT MKT CAPITAL, LP. Dated as of June 5, 2012

EXHIBIT A LIMITED PARTNERSHIP AGREEMENT LIMITED PARTNERSHIP AGREEMENT MKT CAPITAL, LP. Dated as of June 5, 2012 EXHIBIT A LIMITED PARTNERSHIP AGREEMENT 1 st AMENDED AND RESTATED LIMITED PARTNERSHIP AGREEMENT OF MKT CAPITAL, LP Dated as of June 5, 2012 TABLE OF CONTENTS ARTICLE I FORMATION AND PURPOSE... 1 1.01 CONTINUATION....

More information

Both dates at 12:01 a.m. Local Time at the Principal Address stated in Item 1. a) $ for all Claims for Wrongful Acts against any one Victim

Both dates at 12:01 a.m. Local Time at the Principal Address stated in Item 1. a) $ for all Claims for Wrongful Acts against any one Victim SAFEGUARD DECLARATIONS NOTICE: THIS POLICY IS A CLAIMS MADE AND REPORTED POLICY. SUBJECT TO ITS TERMS, IT APPLIES ONLY TO ANY CLAIM FIRST MADE AGAINST THE INSUREDS DURING THE POLICY PERIOD AND REPORTED

More information

HSA CUSTODIAL AGREEMENT AND DISCLOSURE

HSA CUSTODIAL AGREEMENT AND DISCLOSURE HSA CUSTODIAL AGREEMENT AND DISCLOSURE April 10, 2017 BBT.com Member FDIC HSA CUSTODIAL AGREEMENT AND DISCLOSURE Table of Contents Health Savings Account Custodial Agreement... 1 Health Savings Account

More information

GENERAL MOTORS FINANCIAL COMPANY, INC. RIGHT NOTES PLAN

GENERAL MOTORS FINANCIAL COMPANY, INC. RIGHT NOTES PLAN GENERAL MOTORS FINANCIAL COMPANY, INC. RIGHT NOTES PLAN The General Motors Financial Company, Inc. Right Notes Plan (the Plan ) has been established by General Motors Financial Company, Inc. (the Company

More information

MAGNA INTERNATIONAL INC STOCK OPTION PLAN. Approved by the Board of Directors: November 5, 2009

MAGNA INTERNATIONAL INC STOCK OPTION PLAN. Approved by the Board of Directors: November 5, 2009 MAGNA INTERNATIONAL INC. 2009 STOCK OPTION PLAN Approved by the Board of Directors: November 5, 2009 Approved by the Shareholders: May 6, 2010 ARTICLE 1 PURPOSE 1.1 Purposes of this Plan The purposes of

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

KENT DISTRICT LIBRARY EMPLOYEES RETIREMENT PLAN. January 1, 2010 Restatement May 17, 2012 Amended November 15, 2012 Amended

KENT DISTRICT LIBRARY EMPLOYEES RETIREMENT PLAN. January 1, 2010 Restatement May 17, 2012 Amended November 15, 2012 Amended KENT DISTRICT LIBRARY EMPLOYEES RETIREMENT PLAN January 1, 2010 Restatement May 17, 2012 Amended November 15, 2012 Amended TABLE OF CONTENTS ARTICLE I - - PURPOSE 1 ARTICLE II - - DEFINITIONS AND CONSTRUCTION

More information

UNITARIAN UNIVERSALIST COMMON ENDOWMENT FUND, LLC OPERATING AGREEMENT

UNITARIAN UNIVERSALIST COMMON ENDOWMENT FUND, LLC OPERATING AGREEMENT UNITARIAN UNIVERSALIST COMMON ENDOWMENT FUND, LLC OPERATING AGREEMENT effective January 1, 2018 TABLE OF CONTENTS ARTICLE I ORGANIZATION AND PURPOSE... 1 1.1 Formation... 1 1.2 Principal Place of Business...

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF SOUTH DAKOTA SOYBEAN PROCESSORS, LLC JUNE 20, 2017 IMPORTANT PLEASE NOTE THE FOLLOWING

AMENDED AND RESTATED OPERATING AGREEMENT OF SOUTH DAKOTA SOYBEAN PROCESSORS, LLC JUNE 20, 2017 IMPORTANT PLEASE NOTE THE FOLLOWING AMENDED AND RESTATED OPERATING AGREEMENT OF SOUTH DAKOTA SOYBEAN PROCESSORS, LLC JUNE 20, 2017 IMPORTANT PLEASE NOTE THE FOLLOWING BEFORE YOU EXECUTE THE COUNTERPART SIGNATURE PAGE TO THIS OPERATING AGREEMENT

More information

FEDERAL EMERGENCY MANAGEMENT AGENCY S GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS

FEDERAL EMERGENCY MANAGEMENT AGENCY S GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS FEDERAL EMERGENCY MANAGEMENT AGENCY S GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS I. DEFINITIONS A. Agreement means the agreement between City and Contractor to which this document (Federal Emergency

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

Labor Chapter ALABAMA DEPARTMENT OF LABOR WORKERS' COMPENSATION DIVISION ADMINISTRATIVE CODE CHAPTER GROUP SELF-INSURANCE

Labor Chapter ALABAMA DEPARTMENT OF LABOR WORKERS' COMPENSATION DIVISION ADMINISTRATIVE CODE CHAPTER GROUP SELF-INSURANCE ALABAMA DEPARTMENT OF LABOR WORKERS' COMPENSATION DIVISION ADMINISTRATIVE CODE CHAPTER 480-5-3 GROUP SELF-INSURANCE TABLE OF CONTENTS 480-5-3-.01 Definitions (Repealed 11/13/97) 480-5-3-.02 Formation Of

More information

Somerset County Joint Insurance Fund BY-LAWS

Somerset County Joint Insurance Fund BY-LAWS Somerset County Joint Insurance Fund BY-LAWS TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I. Definitions... 2 ARTICLE II. Membership... 6 2.1 Agreement to Join the Fund... 6 2.2 Initial Membership... 6 2.3

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

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

TITLE XXXVII INSURANCE

TITLE XXXVII INSURANCE TITLE XXXVII INSURANCE CHAPTER 404-G INDIVIDUAL HEALTH INSURANCE MARKET Section 404-G:1 404-G:1 Purpose of Provisions. The purpose of this chapter is to: I. Protect the citizens of this state who participate

More information

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF RECOUP FITNESS, LLC

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF RECOUP FITNESS, LLC LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF RECOUP FITNESS, LLC This Limited Liability Company Agreement of Recoup Fitness, LLC, a Colorado limited liability company ( the Company ), dated and effective

More information

LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP

LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP This Limited Partnership Agreement of CRT Enterprises, LP ( The Limited Partnership or The Company ), is entered into and shall be effective as of the

More information

THE ELEMENTS FINANCIAL GROUP, LLC SOLICITOR S DISCLOSURE STATEMENT. Pursuant to Rule 206(4)-3 of The Investment Adviser s Act of 1940

THE ELEMENTS FINANCIAL GROUP, LLC SOLICITOR S DISCLOSURE STATEMENT. Pursuant to Rule 206(4)-3 of The Investment Adviser s Act of 1940 THE ELEMENTS FINANCIAL GROUP, LLC SOLICITOR S DISCLOSURE STATEMENT Pursuant to Rule 206(4)-3 of The Investment Adviser s Act of 1940 ( Solicitor ) hereby proposes to introduce you to The Elements Financial

More information

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT This MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT (the "Agreement") is entered into by and between STARTUPCO LLC, a limited liability company (the

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

Sarasota County Government. Cafeteria Plan as Amended and Restated Effective January 1, 2016

Sarasota County Government. Cafeteria Plan as Amended and Restated Effective January 1, 2016 Sarasota County Government Cafeteria Plan as Amended and Restated Effective January 1, 2016 PREAMBLE AND EXECUTION The Section 125 arrangement affecting the employees of Sarasota County Government shall

More information

TOWN OF WETHERSFIELD PENSION PLAN

TOWN OF WETHERSFIELD PENSION PLAN TOWN OF WETHERSFIELD PENSION PLAN Plan Document As revised through January 31, 2011 1 TOWN OF WETHERSFIELD PENSION PLAN TABLE OF CONTENTS Declaration.5 Article I Definitions 1.1. Accrued Benefit...6 1.2

More information