Sarasota County Government Health Care Flexible Spending Account Plan Document
|
|
- Oswald Mason
- 5 years ago
- Views:
Transcription
1 Sarasota County Government Health Care Flexible Spending Account Plan Document Introduction Sarasota County has established this Health Care Flexible Spending Account Plan (the "Plan") to meet the needs of those of its Employees who are Participants in the Plan. The purpose of this Plan is to provide for the medical protection for certain Participants, their spouses and their dependents. The Plan will provide benefits only for certain items of health care expenses which are not covered by any other type of employee benefit plan or individual insurance. The Plan is intended to qualify as a self-insured medical reimbursement plan as defined in Section 105 ofthe Internal Revenue Code. This is an amendment or restatement ofthe Health Care Flexible Spending Account Plan dated January 1, The Plan Sponsor, Plan Administrator, a benefits committee, and/or a third party claims administrator is hereby granted discretionary authority to determine eligibility for benefits and/or to construe the terms ofthe plan. Definitions a. Anticipated Contributions - means the total amount of contributions the participant is expected to make during the plan year. b. Benefit Administrator - means an individual appointed by the Commission or other governing body ofthe Employer. c. Coverage Period - means a period oftime during the Plan Year in which benefits are stable due to a regular contribution amount. d. Effective Date - Means the Effective Date stated in the Preamble. e. Eligibility Requirement means the requirement(s) for participation stated herein. f. Employer - means Sarasota County. g. Employee - means any person who is employed by the Employer for purposes of the Federal Insurance Contributions Act. h. Participant - means any Employee who has satisfied the eligibility requirements ofthe Plan and who elects to make contributions to the Plan and actually makes such contributions. i. Plan Administrator - means the Employer.
2 J. Plan Year - The initial Plan Year for this Plan Document is January 1, 2018 to December 31, Subsequent Plan Years shall be twelve ( 12) month periods beginning each January 1 and ending on the following December 31 st k. ODRO - means Qualified Domestic Relations Order. Eligibility The eligible Employee may elect to participate in the Plan upon completion of the Eligibility Requirements specified by the Employer in the Section 125 Plan in Section If the eligible Employee elects to participate in the Plan during open enrollment and makes the required contributions, coverage shall begin on the January 1 st immediately following the election. Ifthe election is made during open enrollment, or the first day of the month following 30 days of employment for mid-year elections. If the Eligible Employee elects to participate or change an election in the Plan during the Plan Year as allowed due to a qualifying event, coverage shall begin on the first day of the month following the election. Participation shall continue until the earlier ofthe last day of the Plan Year or the date coverage ceases. Each Employee who terminates employment with the Employer during a Plan Year that is later rehired and becomes eligible for this Plan during the same Plan Year shall be treated as a newlyeligible employee for the purposes ofelection rights. Termination of Eligibility The eligibility of a Participant will cease upon the earlier ofthe following: The date your eligibility ends; The date your employment ends; or The date this Plan is terminated Ifeligibility ceases during a Plan Year, the former Participant may not make a new election for the remainder of the Plan Year. 2
3 Participation in the Health Care Flexible Spending Account may be continued beyond the termination of eligibility as permitted under the Family Medical Leave Act (FMLA) as described in section 2.03 of the Cafeteria Plan or the Consolidated Omnibus Budget Reconciliation Act (COBRA). Continuation of Coverage Participants and qualified dependents may have a right to continue coverage under the provisions ofcobra through the end of the plan year in which coverage would otherwise cease. Benefits The Employer shall establish minimum and maximum annual Employee contributions for each Plan Year, subject to statutory limits. Such minimum and maximum annual Employee contributions shall be communicated to Employees during the annual enrollment period or upon eligibility, as applicable. The amount available for reimbursement shall be the Employee's Anticipated Contributions during the Plan Year minus the amount already reimbursed during the Plan Year via check, direct deposit, debit card transaction or other means. Not later than ninety (90) days following the date upon which the Participant submits appropriate claim information, the Employer shall reimburse the Participant up to the Anticipated Contribution for a given Coverage Period for all eligible expenses incurred by the Participant during the Plan Year and defined as reimbursable under Code Section 105 for himself and his spouse and/or his tax dependents, ifany. The Employer shall not reimburse the Participant for any amounts payable under any other employee benefit plan or policy or any individual insurance by which the Participant, his spouse, or dependents are covered. All such reimbursements are must comply with Code Section 213(d), however, the Employer may restrict or limit such coverage by means of administrative rules provided such rules are made known to Employees prior to the beginning ofeach Plan Year or the date of the Employee's eligibility, as applicable. The IRS and other government entities may further restrict or limit which expenses are eligible. The Plan Administrator shall have final discretion as to which expenses are eligible for reimbursement. 3
4 Qualified Domestic Relations Order A court with jurisdiction over the employee, spouse and/or dependents covered by this Plan may through the issuance of a QDRO may allocate all or a portion of the available benefits under this Plan for the exclusive benefit of any or all of such persons as long as the total of all benefits for a Participant, the Participant's spouse and the Participant's dependents does not exceed 100% ofthe Anticipated Contributions for the Plan Year. Eligible Expenses Expenses eligible for reimbursement for Participants not eligible to make contributions to a Health Savings Account plan include those incurred during the Benefit Period for the prevention, diagnosis, cure, mitigation, or treatment of disease, for the purpose of affecting any structure or function of the body, or for the treatment and cure of bodily injury resulting from accidents and for transportation primarily for and essential to medical care for himself, his spouse and his covered dependents, as defined in Code Section 105. Additionally, reimbursable expenses must be for medical, dental, vision or hearing care. Medical expenses covered by any Employer-sponsored medical insurance plan or paid by any other plan or insurance program are not eligible. Covered persons include the Participant and any individuals considered by the IRS as spouse or dependents for income tax purposes. The Participant may not be reimbursed for any amounts payable under any other employee benefit plan or policy or any individual insurance by which the Participant, his spouse, or dependents are covered. All reimbursements must comply with Code Section 213 and/or specific guidance issued by the IRS related to the Plan, however, the Employer may restrict or limit such coverage by means of administrative rules provided such rules are made known to Employees prior to the beginning of each Plan Year or the date of the Employee's eligibility, as applicable. Benefit Period The Participant shall be permitted to submit requests for reimbursement of eligible expenses incurred during the period beginning on the date participation begins within a given Plan Year and ending on the earlier of the date participation ends for that Plan Year or the end of the Plan Year. Additionally, plan participants have the option of rolling over up to $ of unused funds into the following plan year. Claims Procedure A Participant shall make a claim for Benefits by making a request in accordance with the Claim for Benefits section. If a claim is wholly or partially denied, notice of a decision shall be furnished to the Participant within a reasonable period oftime, not to exceed ninety (90) days after receipt ofthe claim by the Plan Administrator, unless special circumstances require an extension oftime for processing the claim. If an extension of time is required, written notice of the extension shall be furnished to the Participant prior to the termination ofthe initial ninety (90) day period. In no event shall the 4
5 extension exceed a period of ninety (120) days from the end ofthe initial period. The extension notice shall indicate the special circumstances requiring an extension oftime and the date on which the Plan Administrator expects to render a decision. The Plan Administrator shall, upon request, provide a Participant who is denied a claim for benefits written notice setting forth, in a manner calculated to be understood by the claimant, the following: a. a specific reason or reasons for the denial; b. specific reference to pertinent Plan provisions upon which the denial is based; c. a description ofany additional material or information necessary for the claimant to perfect the claim and an explanation ofwhy that material or information is necessary; d. an explanation ofthe Plan's claim review procedure. The purpose ofthe review procedure is to provide a procedure by which a Participant, under the Plan, may have reasonable opportunity to appeal a denial of a claim to the Plan Administrator for a full and fair review. To accomplish that purpose, the Participant, or his duly authorized representative may: a. request review upon written application; b. review pertinent Plan documents; and c. submit issues and comments in writing. A Participant or his duly authorized representative shall request a review by filing a written application for review with the Plan Administrator at any time within sixty (60) days after receipt ofwritten notice ofthe denial ofthe claim. Decision on review of a denied claim shall be made in the following manner: a. The decision on review shall be made by the Benefit Administrator, which may, at its discretion, hold a hearing on the denied claim. The Benefit Administrator shall make its decision not later than sixty (60) days after the Benefit Administrator receives the request for review, unless special circumstances require extension oftime for processing, in which case a decision shall be rendered as soon as possible, but not later than one hundred twenty (120) days after receipt ofthe request for review. If an extension oftime for review is required, written notice ofthe extension shall be furnished to the Participant prior to the commencement ofthe extension. b. The decision on review shall be in writing and shall include specific reasons for the decision, written in a manner calculated to be understood by the Participant, and specific references to the pertinent Plan provisions on which the decision is based. 5
6 c. In the event that the decision on review is not furnished within the time period set forth, the claim shall be deemed denied on review. If a dispute arises with respect to any matter under this Plan, the Plan Administrator may refrain from taking any other or further action in connection with the matter involved in the controversy until the dispute has been resolved. Repayment of Excess Reimbursements If it is determined that a Participant has received reimbursements (including via debit card) in excess ofthe amount ofeligible expenses, the Plan Administrator shall give the Participant written notice of any excess amount, and the Participant shall repay the amount of such excess to the Employer within sixty (60) days of such notice. Coordination of Benefits The Plan is intended solely to pay benefits for unreimbursed health care expenses as defined by IRC Section 213(d), with the exception that reimbursement of premiums is not permitted. Accordingly, it shall not be considered a group health plan for coordination of benefits purposes, and its benefits shall not be taken into account when determining benefits under any other plan. Disposition of Unused Funds If an Employee's contributions exceed the amount reimbursed after the end of the claim filing period for the Plan Year ( or the date of any final action by the Appeals Committee, whichever is later), up to $500 ofthe excess contributions will be added to the subsequent Plan Year's account balance provided the Employee remains a Participant for that Plan Year. Unused amounts above $500 will be forfeited. Ifthe Employee does not remain a Participant for the subsequent Plan Year all excess contributions will be forfeited. The Employer may use any remaining funds as it sees fit except it may not return the funds to the Participants to offset any forfeiture. Funding Contributions required to pay benefits under this Plan shall consist of contributions by the Participants under the Employer's Flexible Benefit Plan, and other funds from the general assets ofthe Employer. Continuation of Coverage under COBRA Participants in this Plan may have rights to continue participation under Code Section 4980B ( commonly known as COBRA) ifthe participant or a family member experience a qualifying event that would otherwise cause coverage to end. Participants are notified of specific rights under COBRA via a separate notice. 6
7 HIPAA Privacy Federal regulations including the Health Insurance Portability and Accountability Act define the rights and obligations of participants, the Employer and the Plan with regard to protecting the privacy ofpersonal health information. Plan Administrator The Plan Administrator shall have the authority to manage the operation and administration ofthe Plan and to adopt such rules and regulations consistent with the Plan as it shall deem appropriate to administer the Plan. All determinations by the Plan Administrator shall be conclusive and binding on all Participants, their spouses and dependents. Amendment and Termination This Plan may be amended, suspended or terminated at any time by the Plan Administrator in accordance with delegation provided in Resolution R Miscellaneous Except where otherwise indicated by the context, any masculine terminology used herein shall also include the feminine and vice versa, and the definition ofany term herein in the singular shall also include the plural, and vice versa. This Plan shall not be deemed to constitute a contract between the Employer and any Participant or Employee or to be consideration or an inducement for the employment of any Participant or Employee. Nothing contained in this Plan shall be deemed to give any Participant or Employee the right to be retained in the service ofthe Employer or to interfere with the right ofthe Employer to discharge any Participant or Employee at any time regardless of the effect the discharge shall have upon him as a Participant ofthis Plan. This Plan shall be construed and enforced according to the laws of the State of Florida, except to the extent those laws are preempted by the laws of the United States ofamerica. 7
8 IN wn rnss WHEREOF, the Employer has caused this indenture to be executed on the <93' 4 day of c 'u.jf,{,20 I 8'. By:?4 ~ Title: {);rec to{ of ~Uff\tlJJ efj(jf.j...([e.j I {!j/{ct) ATTEST: By: &~s-~ Title: ~ ~ 8
Sarasota County Government Dependent Care Flexible Spending Account Plan Document
Sarasota County Government Dependent Care Flexible Spending Account Plan Document Introduction Sarasota County has established this Dependent Care Flexible Spending Account Plan (the "Plan") to meet the
More informationFLEXIBLE 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 informationThe Catholic University of America Section 127 Educational Assistance Plan. Restated May 1, Article I - Purpose of Plan. Article II- Definitions
The Catholic University of America Section 127 Educational Assistance Plan Restated May 1, 2010 Article I - Purpose of Plan 1.01 The purpose of The Catholic University of America Section 127 Educational
More informationGeneral-Purpose Health Care Flexible Spending Arrangement
General-Purpose Health Care Flexible Spending Arrangement for The State of Louisiana An ERISA Exempt Employer 2002 As Amended as of January, 2011 Office of Group Benefits Division of Administration State
More informationPREMIUM ONLY PLAN PLAN DOCUMENT
PREMIUM ONLY PLAN PLAN DOCUMENT S E C T I O N 1 PRELIMINARY MATTERS 1.1 Form. The Premium Only Plan ( POP ) is set forth in this document, the accompanying Plan Highlights which is incorporated herein
More informationHANFORD EMPLOYEE WELFARE TRUST (HEWT) RETIREE HEALTH REIMBURSEMENT ARRANGEMENT
HANFORD EMPLOYEE WELFARE TRUST (HEWT) RETIREE HEALTH REIMBURSEMENT ARRANGEMENT January 1, 2011 TABLE OF CONTENTS Page ARTICLE I DEFINITION OF TERMS...1 1.1 Definitions...1 1.2 Gender and Number...2 ARTICLE
More informationHealth Care Flexible Spending Arrangement
Health Care Spending Arrangement for The State of Louisiana An ERISA Exempt Employer 2002 Amended as of January 1, 2016 Office of Group Benefits Division of Administration State of Louisiana 1.1 Establishment
More informationCOUNTY 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 informationSTATE OF CONNECTICUT OFFICE OF THE STATE COMPTROLLER DEPENDENT CARE ASSISTANCE PLAN PLAN DOCUMENT
STATE OF CONNECTICUT OFFICE OF THE STATE COMPTROLLER DEPENDENT CARE ASSISTANCE PLAN PLAN DOCUMENT Restated and Amended as of January 1, 2017 TABLE OF CONTENTS ARTICLE I DEFINITIONS ARTICLE II PARTICIPATION
More informationNORTHERN 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 informationSarasota 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 informationHAMILTON COUNTY DEPARTMENT OF EDUCATION FLEXIBLE BENEFITS PLAN
HAMILTON COUNTY DEPARTMENT OF EDUCATION FLEXIBLE BENEFITS PLAN HAMILTON COUNTY DEPARTMENT OF EDUCATION FLEXIBLE BENEFITS PLAN ARTICLE I: INTRODUCTION 1.1 Cafeteria Plan Status. This Plan is intended to
More informationHealth Reimbursement Arrangement Plan Document
Health Reimbursement Arrangement Plan Document TABLE OF CONTENTS Page ARTICLE I. INTRODUCTION...1 1.1 Establishment of Plan...1 1.2 Legal Status...1 ARTICLE II. DEFINITIONS...1 2.1 Definitions...1 ARTICLE
More informationHEALTH REIMBURSEMENT ARRANGEMENT PLAN DOCUMENT. City of Colorado Springs
HEALTH REIMBURSEMENT ARRANGEMENT PLAN DOCUMENT City of Colorado Springs Established January 1, 2011 Restated January 1, 2013 i TABLE OF CONTENTS ARTICLE I ADOPTION AGREEMENT... 1 1.1 Name of Plan:... 1
More informationJEFFERSON 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 informationSarasota County Section 125 Cafeteria Plan Tax ID Number:
Sarasota County Section 125 Cafeteria Plan Tax ID Number: 59-6000848 PREAMBLE The Employer hereby establishes a Cafeteria Plan ("Plan") for the purpose ofproviding its eligible Employees an opportunity
More informationSTATE OF CONNECTICUT OFFICE OF THE STATE COMPTROLLER MEDICAL FLEXIBLE SPENDING ACCOUNT PLAN PLAN DOCUMENT
STATE OF CONNECTICUT OFFICE OF THE STATE COMPTROLLER MEDICAL FLEXIBLE SPENDING ACCOUNT PLAN PLAN DOCUMENT Amended and Restated as of January 1, 2017 TABLE OF CONTENTS ARTICLE I DEFINITIONS ARTICLE II PARTICIPATION
More informationTEAMSTERS 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 informationMINNEAPOLIS COLLEGE OF ART & DESIGN FLEXIBLE BENEFIT PLAN. Amended and Restated Effective January 1, 2012 (unless otherwise stated)
MINNEAPOLIS COLLEGE OF ART & DESIGN FLEXIBLE BENEFIT PLAN Amended and Restated Effective January 1, 2012 (unless otherwise stated) i TABLE OF CONTENTS ARTICLE I. THE PLAN...1 Section 1.1 Establishment...1
More informationCity and County of San Francisco Section 125 Cafeteria Plan. Plan Year January December
City and County of San Francisco Section 125 Cafeteria Plan Plan Year January December 20132014 TABLE OF CONTENTS Page INTRODUCTION... 1 ARTICLE I DEFINITIONS... 3 Annual Open Enrollment Election Period...
More informationUNIVERSITY OF CALIFORNIA SECTION 125 PLAN. (Amended and Restated Effective as of January 1, 2014)
EXECUTION COPY UNIVERSITY OF CALIFORNIA SECTION 125 PLAN (Amended and Restated Effective as of January 1, 2014) TABLE OF CONTENTS INTRODUCTION...1 ARTICLE 1 DEFINITIONS...2 1.1 Benefit Program... 2 1.2
More informationFLEXIBLE BENEFITS PLAN THE STATE OF LOUISIANA
FLEXIBLE BENEFITS PLAN FOR THE STATE OF LOUISIANA AN ERISA EXEMPT EMPLOYER Amended as of January 1, 2017 Established, 1993 Office of Group Benefits Division of Administration State of Louisiana 1 Article
More informationFARM CREDIT FOUNDATIONS EMPLOYER PROVIDED WELFARE BENEFITS PLAN
FARM CREDIT FOUNDATIONS EMPLOYER PROVIDED WELFARE BENEFITS PLAN TABLE OF CONTENTS PREAMBLE ARTICLE I, PURPOSE AND LEGAL STATUS OF THE EMPLOYER PROVIDED WELFARE BENEFITS PLAN Section 1.01 Purpose of Employer
More informationWelfare Benefit Plan. Plan Document and Summary Plan Description
Welfare Benefit Plan Plan Document and Summary Plan Description VANDERBILT UNIVERSITY WELFARE BENEFIT PLAN Plan Document and Summary Plan Description January 1, 2017 Effective as of January 1, 2017 Vanderbilt
More informationFLEXIBLE BENEFITS PLAN THE STATE OF LOUISIANA
FLEXIBLE BENEFITS PLAN FOR THE STATE OF LOUISIANA AN ERISA EXEMPT EMPLOYER Amended as of January 1, 2015 Established, 1993 Office of Group Benefits Division of Administration State of Louisiana 1 Article
More informationSupplemental Retirement Program. for Employees of. Chesterfield County Public Schools
Supplemental Retirement Program for Employees of Chesterfield County Public Schools Amendment and Restatement Effective July 1, 2017 Table of Contents Introduction...1 Article 1 Definitions...2 Section
More informationCHG COMPANIES, INC. STAFF FLEXIBLE BENEFITS PLAN Plan Document
CHG COMPANIES, INC. STAFF FLEXIBLE BENEFITS PLAN Plan Document January 1, 2006 TABLE OF CONTENTS TABLE OF CONTENTS...i SECTION I INTRODUCTION...1 SECTION II ELIGIBILITY...1 A. Effective Date of Participation...1
More informationKCP ABC CORP. HEALTH AND WELFARE PLAN & SUMMARY PLAN DESCRIPTION
KCP-4539929-2 11142014 ABC CORP. HEALTH AND WELFARE PLAN & SUMMARY PLAN DESCRIPTION ABC CORP. HEALTH AND WELFARE PLAN & SUMMARY PLAN DESCRIPTION TABLE OF CONTENTS INTRODUCTION... 1 ARTICLE I - DEFINITIONS...
More informationDependent Care Flexible Spending Arrangement
Dependent Care Flexible Spending Arrangement for The State of Louisiana An ERISA Exempt Employer Amended as of January 1, 2015 1993 Office of Group Benefits Division of Administration State of Louisiana
More informationWITTENBERG UNIVERSITY FLEXIBLE BENEFITS PLAN DOCUMENT. Amended and Restated Plan Effective December 31, 2013
WITTENBERG UNIVERSITY FLEXIBLE BENEFITS PLAN DOCUMENT Amended and Restated Plan Effective December 31, 2013 WITTENBERG UNIVERSITY FLEXIBLE BENEFITS PLAN TABLE OF CONTENTS SECTION PAGE 1. DEFINITIONS...
More informationMERANI 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 informationDisability Income Salary Continuation Plan Resolution And Agreement
Disability Income Salary Continuation Plan Resolution And Agreement The sample resolution and agreement have been prepared as guides to assist attorneys. The agreement outlines the basic provisions which
More informationSmith Action Program, Inc. Flexible Benefit Plan This Document is effective January 1, 2005.
Smith Action Program, Inc. Flexible Benefit Plan This Document is effective January 1, 2005. RHR Smith & Company, CPA, Client Library TABLE OF CONTENTS ARTICLE I -- DEFINITIONS...2 1.01 AFFILIATED EMPLOYER...2
More informationFLORIDA INSTITUTE OF TECHNOLOGY FLEXIBLE SPENDING ACCOUNT PLAN
FLORIDA INSTITUTE OF TECHNOLOGY FLEXIBLE SPENDING ACCOUNT PLAN (With Pre-Tax Benefit Payment, Health Care Spending Account, And Dependent Care Spending Account Portions) As Amended and Restated Effective
More informationFLEXIBLE 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 informationWITTENBERG UNIVERSITY WELFARE BENEFIT PLAN
WITTENBERG UNIVERSITY WELFARE BENEFIT PLAN Plan Document and Summary Plan Description Amended and Restated Effective January 1, 2014 WITTENBERG UNIVERSITY WELFARE BENEFIT PLAN Table of Contents ARTICLE
More informationMEMO TULSA COUNTY PURCHASING DEPARTMENT DATE: JANUARY 21, FROM: LlNDAR.DORRELL ----S>. ~ ~~t)~ PURCHASING DEPARTMENT -~
TULSA COUNTY PURCHASING DEPARTMENT MEMO DATE: JANUARY 21, 2015 FROM: LlNDAR.DORRELL ----S>. ~ ~~t)~ PURCHASING DEPARTMENT -~ TO: SUBJECT: BOARD OF COUNTY COMMISSIONERS TRUST AGREEMENT -BOKF d/b/a BANK
More informationCity of Tamarac. General Employees Pension Trust Fund. Summary Plan Description
City of Tamarac General Employees Pension Trust Fund Summary Plan Description March 2013 STATEMENT FROM THE BOARD OF TRUSTEES OF THE CITY OF TAMARAC GENERAL EMPLOYEES PENSION TRUST FUND This booklet is
More informationAttached are a resolution and the updated plan language.
AGENDA ITEM B4 DATE: February 1, 2011 TO: Gerald J. Seeber, General Manager FROM: Koni M. Cassini, Director of Finance and Administration SUBJECT: Cafeteria Plan for Health Insurance Pre-Tax Program -
More informationFLEXIBLE 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 informationTHE 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 informationDIOCESE OF CENTRAL FLORIDA, INCORPORATED CAFETERIA PLAN (AMENDED AND RESTATED EFFECTIVE JANUARY 1, 2016)
DIOCESE OF CENTRAL FLORIDA, INCORPORATED CAFETERIA PLAN (AMENDED AND RESTATED EFFECTIVE JANUARY 1, 2016) TABLE OF CONTENTS ARTICLE I DEFINITIONS ARTICLE II PARTICIPATION 2.1 ELIGIBILITY... 3 2.2 EFFECTIVE
More informationPENNSYLVANIA SOCIAL SERVICES UNION LOCAL UNIT HEALTH AND WELFARE FUND BUCKS COUNTY RETIREE HEALTH REIMBURSEMENT ARRANGEMENT SUMMARY
PENNSYLVANIA SOCIAL SERVICES UNION LOCAL UNIT HEALTH AND WELFARE FUND BUCKS COUNTY RETIREE HEALTH REIMBURSEMENT ARRANGEMENT SUMMARY Revised: December, 2011 TABLE OF CONTENTS INTRODUCTION 1 QUESTIONS AND
More informationHRA105 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 informationChecklist for Combination Medical FSA and Dependent Care FSA
Person to Contact with Questions: Telephone Number: ( ) Email Address: Group s Full Name: Group s Address: Checklist for Combination Medical FSA and Dependent Care FSA GENERAL PLAN INFORMATION If above
More informationNEW YORK STATE EMPLOYEE CAFETERIA PLAN
NEW YORK STATE EMPLOYEE CAFETERIA PLAN Amended and Restated as of January 1, 2012 New York State Employee Cafeteria Plan Table of Contents Introduction... 1 Article I Definitions... 2 Article II Participation...
More informationCITY 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 informationTHE COUNTY OF VENTURA DEPENDENT CARE FLEXIBLE SPENDING ACCOUNT PLAN
EXHIBIT 2 THE COUNTY OF VENTURA DEPENDENT CARE FLEXIBLE SPENDING ACCOUNT PLAN (Effective as of September 23, 1984) (As Amended September 14, 2010) Page 1 THE COUNTY OF VENTURA DEPENDENT CARE FLEXIBLE SPENDING
More informationTRINITY UNIVERSITY HEALTH CARE REIMBURSEMENT PLAN
TRINITY UNIVERSITY HEALTH CARE REIMBURSEMENT PLAN TABLE OF CONTENTS Article I. DEFINITIONS...1 1.1 Administrator...1 1.2 Affiliated Employer...1 1.3 Benefit...1 1.4 Cafeteria Plan Benefit Dollars...1 1.5
More informationUNION COLLEGE RETIREE HEALTH REIMBURSEMENT ARRANGEMENT PLAN DOCUMENT AND SUMMARY PLAN DESCRIPTION
UNION COLLEGE RETIREE HEALTH REIMBURSEMENT ARRANGEMENT PLAN DOCUMENT AND SUMMARY PLAN DESCRIPTION Table of Contents ARTICLE I INTRODUCTION... 1 Page 1.1 Establishment and Purpose of Plan... 1 1.2 Legal
More informationCafeteria Plan Checklist DO NOT USE THIS CHECKLIST IN LIEU OF THE PLAN DOCUMENT.
Cafeteria Plan Checklist DO NOT USE THIS CHECKLIST IN LIEU OF THE PLAN DOCUMENT. 1. Adopting Employer (Enter primary adopting Employer here. Enter other members of affiliated companies in item 16.) 2.
More informationMOUNT VERNON COMMUNITY SCHOOLS CAFETERIA PLAN
SUMMARY PLAN DESCRIPTION of the MOUNT VERNON COMMUNITY SCHOOLS CAFETERIA PLAN Published April 2016 TABLE OF CONTENTS Q-1. What is the purpose of the Plan?.... Page 1 Q-2. What benefits are provided by
More informationDependent Care Flexible Spending Arrangement
Care Spending Arrangement for The State of Louisiana An ERISA Exempt Employer Amended as of January 1, 2018 1993 Office of Group Benefits Division of Administration State of Louisiana Article 1 INTRODUCTION
More information457(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 informationHofstra University. Flexible Spending Plan
Flexible Spending Plan (Premium/Health/Dependent Care) Amended and Restated Effective January 1, 2013 Hofstra University Flexible Spending Plan Hofstra University Flexible Spending Plan TABLE OF CONTENTS
More informationAttachment B THE COUNTY OF RIVERSIDE DEPENDENT CARE REIMBURSEMENT PLAN
Attachment B THE COUNTY OF RIVERSIDE DEPENDENT CARE REIMBURSEMENT PLAN TABLE OF CONTENTS ARTICLE I INTRODUCTION... 1 1.1 Creation and Title.... 1 1.2 Effective Date... 1 1.3 Purpose... 1 ARTICLE II DEFINITIONS...
More informationAUGUSTA COUNTY SCHOOL BOARD CAFETERIA PLAN With Premium Payment, Health FSA and DCAP Components. Effective: January 1, 2013
AUGUSTA COUNTY SCHOOL BOARD CAFETERIA PLAN With Premium Payment, Health FSA and DCAP Components Effective: January 1, 2013. AUGUSTA COUNTY SCHOOL BOARD CAFETERIA PLAN With Premium Payment, Health FSA and
More informationCARLETON COLLEGE CAFETERIA PLAN SUMMARY PLAN DESCRIPTION. January 1, Copyright HR Simplified, Inc.
CARLETON COLLEGE CAFETERIA PLAN SUMMARY PLAN DESCRIPTION January 1, 2016 Copyright 2002-2016 HR Simplified, Inc. CARLETON COLLEGE CAFETERIA PLAN SUMMARY PLAN DESCRIPTION TABLE OF CONTENTS INTRODUCTION...
More informationKADLEC REGIONAL MEDICAL CENTER CAFETERIA PLAN SUMMARY PLAN DESCRIPTION 01/01/2015. Copyright HealthEquity
KADLEC REGIONAL MEDICAL CENTER CAFETERIA PLAN SUMMARY PLAN DESCRIPTION 01/01/2015 Copyright 2002-2015 HealthEquity KADLEC REGIONAL MEDICAL CENTER CAFETERIA PLAN SUMMARY PLAN DESCRIPTION TABLE OF CONTENTS
More informationHorizon Healthcare Services, LLP
Horizon Healthcare Services, LLP Employee Flexible Spending Account Plans January 1, 2017 PART 1. CAFETERIA PLAN Horizon Healthcare Services, LLP Employee Flexible Spending Account Plans PROGRAM SELECTION
More informationNATIONAL RURAL ELECTRIC COOPERATIVE ASSOCIATION SHORT-TERM DISABILITY PLAN. A Constituent Plan of the NRECA Group Benefits Program
NATIONAL RURAL ELECTRIC COOPERATIVE ASSOCIATION SHORT-TERM DISABILITY PLAN A Constituent Plan of the NRECA Group Benefits Program As Amended and Restated January 1, 2012 TABLE OF CONTENTS Page SECTION
More informationMEDICARE EXCHANGE HEALTH REIMBURSEMENT ARRANGEMENT SUMMARY PLAN DESCRIPTION Plan Year 2019
MEDICARE EXCHANGE HEALTH REIMBURSEMENT ARRANGEMENT SUMMARY PLAN DESCRIPTION (Effective July 1, 2018 June 30, 2019) Public Employees Benefits Program Administered By: 10975 S. Sterling View Dr. Suite 1A
More information125 Plan. Marathon Petroleum 125 Plan
Marathon Petroleum 125 Plan Amended and Restated Effective as of January 1, 2018 Table of Contents I. Purpose and Benefits Offered... 1 A. Contribution Payment Benefit... 1 B. Health Savings Account (
More informationMCGREGOR INDEPENDENT SCHOOL DISTRICT FLEXIBLE BENEFITS PLAN PLAN DOCUMENT
MCGREGOR INDEPENDENT SCHOOL DISTRICT FLEXIBLE BENEFITS PLAN PLAN DOCUMENT (As Adopted Effective November 1, 1988) (As Amended and Restated Effective October 1, 2003) TABLE OF CONTENTS ARTICLE I -- DEFINITIONS...1
More informationDISTRICT SCHOOL BOARD OF PASCO COUNTY Health Reimbursement Arrangement
DISTRICT SCHOOL BOARD OF PASCO COUNTY Health Reimbursement Arrangement TABLE OF CONTENTS Page ARTICLE I PREAMBLE... 1 ARTICLE II DEFINITIONS... 2 ARTICLE III ELIGIBILITY... 5 ARTICLE IV AMOUNT OF BENEFITS...
More informationCity of Tamarac. Firefighters' Pension Trust Fund. Summary Plan Description
City of Tamarac Firefighters' Pension Trust Fund Summary Plan Description July 2017 1 STATEMENT FROM THE BOARD OF TRUSTEES OF THE CITY OF TAMARAC FIREFIGHTERS' PENSION TRUST FUND This booklet is intended
More information457(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 informationHEALTH AND WELLNESS PLAN AND SUMMARY PLAN DESCRIPTION FOR EMPLOYEES OF OAK RIDGE ASSOCIATED UNIVERSITIES
HEALTH AND WELLNESS PLAN AND SUMMARY PLAN DESCRIPTION FOR EMPLOYEES OF OAK RIDGE ASSOCIATED UNIVERSITIES ARTICLE I - PURPOSE The purpose of this Plan is to provide Health and Wellness Benefits. It is the
More informationEFFECTIVE DATE 01/01/2010
WILLAMETTE UNIVERSITY CONSOLIDATED WELFARE BENEFITS PLAN EFFECTIVE DATE 01/01/2010 This document, together with the attached documents listed on the final page, constitutes the written plan document required
More informationLEE S SUMMIT R-7 SCHOOL DISTRICT CAFETERIA PLAN
LEE S SUMMIT R-7 SCHOOL DISTRICT CAFETERIA PLAN Restatement Effective January 1, 2018 BOARD OF EDUCATION APPROVAL 12.14.17 LEE S SUMMIT R-7 SCHOOL DISTRICT CAFETERIA PLAN TABLE OF CONTENTS ARTICLE I USING
More informationOMAHA TRACK, INC. PREMIUM CONVERSION AND HEALTH SAVINGS ACCOUNT CONTRIBUTION PLAN
OMAHA TRACK, INC. PREMIUM CONVERSION AND HEALTH SAVINGS ACCOUNT CONTRIBUTION PLAN V05262015 OMAHA TRACK, INC. PREMIUM CONVERSION AND HEALTH SAVINGS ACCOUNT CONTRIBUTION PLAN TABLE OF CONTENTS 2 Page ARTICLE
More informationLOUISIANA STATE UNIVERSITY SYSTEM FLEXIBLE BENEFITS PLAN. (Effective January 1, 2013)
LOUISIANA STATE UNIVERSITY SYSTEM FLEXIBLE BENEFITS PLAN (Effective January 1, 2013) ADOPTION OF LOUISIANA STATE UNIVERSITY SYSTEM FLEXIBLE BENEFITS PLAN (As Amended and Restated Effective as of January
More informationHonorable Mayor and Members of the City Council. Submitted by: David Abel, Acting Director of Human Resources
Office of the City Manager CONSENT CALENDAR January 22, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: David Abel, Acting Director of Human
More informationONEPOINT HRO, LLC CAFETERIA PLAN SUMMARY PLAN DESCRIPTION. January 1, Copyright HourFlex
ONEPOINT HRO, LLC CAFETERIA PLAN SUMMARY PLAN DESCRIPTION January 1, 2013 Copyright 2002-2013 24HourFlex ONEPOINT HRO, LLC CAFETERIA PLAN SUMMARY PLAN DESCRIPTION TABLE OF CONTENTS INTRODUCTION... 1 ELIGIBILITY
More informationSCL 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 informationADOPTION AGREEMENT CAFETERIA PLAN
ADOPTION AGREEMENT CAFETERIA PLAN Final: 9-28-2010 ADOPTION AGREEMENT CAFETERIA PLAN The undersigned Employer, by executing this Adoption Agreement, establishes a Cafeteria Plan together with one or more
More informationJEFFERSON COUNTY PREMIUM ONLY PLAN IRC SECTION 125 CAFETERIA PLAN SUMMARY PLAN DESCRIPTION
JEFFERSON COUNTY PREMIUM ONLY PLAN IRC SECTION 125 CAFETERIA PLAN SUMMARY PLAN DESCRIPTION Jefferson County Premium Only Plan Summary Plan Description INTRODUCTION Purpose of Plan. The purpose of this
More informationHealth Reimbursement Arrangement (HRA) Plan Checklist DO NOT USE THIS CHECKLIST IN LIEU OF THE PLAN DOCUMENT.
Health Reimbursement Arrangement (HRA) Plan Checklist DO NOT USE THIS CHECKLIST IN LIEU OF THE PLAN DOCUMENT. 1. Adopting Employer (Enter primary adopting Employer here. Enter other members of affiliated
More informationSUMMARY PLAN DESCRIPTION FRANKCRUM FLEXIBLE BENEFITS PLAN
SUMMARY PLAN DESCRIPTION FRANKCRUM FLEXIBLE BENEFITS PLAN January, 2011 Section TABLE OF CONTENTS Page 1. INTRODUCTION... 1 2. ELIGIBILITY... 2 3. BENEFITS AND COSTS OF COVERAGE... 2 4. ENROLLMENT PROCEDURES...
More informationFlexible Health Care Reimbursement Account Summary Plan Description
Flexible Health Care Reimbursement Account Summary Plan Description Brandeis University Office of Human Resources January 1, 2017 FLEXIBLE HEALTH CARE REIMBURSEMENT ACCOUNT Benefit Overview A Flexible
More informationLOYOLA MARYMOUNT UNIVERSITY FLEXIBLE BENEFITS PLAN AND ALL SUPPORTING FORMS HAVE BEEN PRODUCED FOR WAGEWORKS, INC.
LOYOLA MARYMOUNT UNIVERSITY FLEXIBLE BENEFITS PLAN AND ALL SUPPORTING FORMS HAVE BEEN PRODUCED FOR WAGEWORKS, INC. Copyright 2014 SunGard All Rights Reserved LOYOLA MARYMOUNT UNIVERSITY FLEXIBLE BENEFITS
More informationWELFARE 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 informationCross River Bank Health Reimbursement Arrangement (HRA) Plan. Summary Plan Description
Cross River Bank Health Reimbursement Arrangement (HRA) Plan Summary Plan Description Introduction Your employer (the Employer) is pleased to provide the Cross River Bank Health Reimbursement Arrangement
More informationCITY OF ORLANDO GENERAL EMPLOYEE DEFINED CONTRIBUTION RETIREMENT PLAN. Effective October 1, 1998
CITY OF ORLANDO GENERAL EMPLOYEE DEFINED CONTRIBUTION RETIREMENT PLAN Effective October 1, 1998 [Approved by Resolution adopted September 28, 1998; effective October 1, 1998] [As Amended by Resolution
More informationTRACE SYSTEMS INC. FLEXIBLE SPENDING BENEFITS PLAN PLAN DOCUMENT
TRACE SYSTEMS INC. FLEXIBLE SPENDING BENEFITS PLAN PLAN DOCUMENT FLEXIBLE SPENDING BENEFITS PLAN TABLE OF CONTENTS ARTICLE I DEFINITIONS ARTICLE II PARTICIPATION 2.1 ELIGIBILITY... 3 2.2 EFFECTIVE DATE
More informationCITY AND COUNTY OF BROOMFIELD CAFETERIA PLAN
CITY AND COUNTY OF BROOMFIELD CAFETERIA PLAN Effective 1/1/2011 TABLE OF CONTENTS Page ARTICLE 1 ESTABLISHMENT OF THE CAFETERIA PLAN... 1 1.1 Establishment of the Cafeteria Plan... 1 1.2 Purpose of the
More informationChecklist for Medical Flexible Spending Account
Person to Contact with Questions: Telephone Number: ( ) Email Address: Internal Group Number or Billing Number (if any): Group s Full Name: Group s Address: Checklist for Medical Flexible Spending Account
More informationDREXEL UNIVERSITY CAFETERIA PLAN AND SUMMARY PLAN DESCRIPTION
DREXEL UNIVERSITY CAFETERIA PLAN AND SUMMARY PLAN DESCRIPTION As of January 1, 2012 DMEAST #12502406 v5 TABLE OF CONTENTS Page INTRODUCTION... 1 PURPOSE OF THE PLAN... 1 ELIGIBILITY AND PARTICIPATION...
More informationFirst Choice Health Network, Inc. Flexible Benefits Summary Plan Document
Effective September 1, 2010 First Choice Health Network, Inc. Flexible Benefits Summary Plan Document www.myfirstchoice.fchn.com Table of Contents Introduction to FCH s Cafeteria Plan (Section 125)...
More informationLANCASTER GENERAL HEALTH HEALTH CARE FSA FLEXIBLE BENEFITS PLAN PLAN DOCUMENT AND SUMMARY PLAN DESCRIPTION
LANCASTER GENERAL HEALTH HEALTH CARE FSA FLEXIBLE BENEFITS PLAN PLAN DOCUMENT AND SUMMARY PLAN DESCRIPTION Effective Date: January 1, 2017 TABLE OF CONTENTS INTRODUCTION... 1 Creation and Title... 1 Effective
More informationAGRIBANK 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 informationJEFFERSON SCIENCE ASSOCIATES, LLC SUMMARY PLAN DESCRIPTION FOR THE CAFETERIA PLAN HEALTH FLEXIBLE SPENDING ACCOUNT PLAN DEPENDENT CARE ASSISTANCE PLAN
JEFFERSON SCIENCE ASSOCIATES, LLC SUMMARY PLAN DESCRIPTION FOR THE CAFETERIA PLAN HEALTH FLEXIBLE SPENDING ACCOUNT PLAN DEPENDENT CARE ASSISTANCE PLAN Effective as of June 1, 2006 INTRODUCTION JEFFERSON
More informationSTEELWORKERS HEALTH AND WELFARE PLAN. Amended and Restated Effective January 1, 2003
STEELWORKERS HEALTH AND WELFARE PLAN Amended and Restated Effective January 1, 2003. TABLE OF CONTENTS Page ARTICLE 1... 3 DEFINITIONS... 3 1.01 Administrator... 3 1.02 Benefit... 3 1.03 Board... 3 1.04
More informationSUMMARY PLAN DESCRIPTION ARCHDIOCESE OF CINCINNATI CAFETERIA PLAN. (as of January 1, 2010)
SUMMARY PLAN DESCRIPTION ARCHDIOCESE OF CINCINNATI CAFETERIA PLAN (as of January 1, 2010) SUMMARY PLAN DESCRIPTION ARCHDIOCESE OF CINCINNATI CAFETERIA PLAN INTRODUCTION The Archdiocese of Cincinnati (the
More informationADOPTION AGREEMENT FOR HEALTH REIMBURSEMENT ARRANGEMENT
ADOPTION AGREEMENT FOR HEALTH REIMBURSEMENT ARRANGEMENT The undersigned Employer, by executing this Adoption Agreement, elects to adopt the accompanying Health Reimbursement Arrangement (the Plan ) by
More informationSt. Vrain Valley School District Health Reimbursement Account (HRA) Summary Plan Description
St. Vrain Valley School District Health Reimbursement Account (HRA) Summary Plan Description Appendix I Summary Plan Description St. Vrain Valley School District Health Reimbursement Arrangement (HRA)
More informationSUMMARY PLAN DESCRIPTION
eflexgroup.com SECTION 125 CAFETERIA PLAN SUMMARY PLAN DESCRIPTION AS ADOPTED BY MARINETTE COUNTY Copyright 2013 eflexgroup.com. All rights reserved. Copying or distributing without authorization is expressly
More informationSOUTHEASTERN UNIVERSITIES RESEARCH ASSOCIATION
SOUTHEASTERN UNIVERSITIES RESEARCH ASSOCIATION SUMMARY PLAN DESCRIPTION FOR THE CAFETERIA PLAN HEALTH FLEXIBLE SPENDING ACCOUNT PLAN DEPENDENT CARE ASSISTANCE PLAN Effective as of January 1, 2005 INTRODUCTION
More informationAMERICAN LIBRARY ASSOCIATION PERSONNEL POLICY MANUAL. Item Number 804 Page 1 of 7
Item Number 804 Page 1 of 7 I. General Purpose It is the intent of the American Library Association to provide stable employment opportunities for its employees. However, economic or other business conditions
More informationEcolab Post Retirement Benefits Plan Health Reimbursement Arrangement. Summary Plan Description. January 1, 2018
Ecolab Post Retirement Benefits Plan Health Reimbursement Arrangement Summary Plan Description January 1, 2018 This document is the Summary Plan Description ( SPD ) for this benefit. This SPD is required
More information