MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS OF NEBRASKA PUBLIC POWER DISTRICT OCTOBER 9-10, 2014

Size: px
Start display at page:

Download "MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS OF NEBRASKA PUBLIC POWER DISTRICT OCTOBER 9-10, 2014"

Transcription

1 /9-101/14 MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS OF NEBRASKA PUBLIC POWER DISTRICT OCTOBER 9-10, 2014 (Marginal Index for Informational Purposes Only) A meeting of the Board of Directors of Nebraska Public Power District was held at the Columbus General Office, Columbus, Nebraska, beginning at 10:48 a.m. on Thursday, October 9, In compliance with state law, legal notice announcing the date, hours, location and availability of the Board agenda for the meeting was published in advance of the meeting in the following newspapers: LEGAL NOTICE RUN PRIOR TO THE MEETING (1) Columbus Telegram, Columbus, Nebraska; (2) Kearney Hub, Kearney, Nebraska; (3) Lincoln Journal Star, Lincoln, Nebraska; (4) Norfolk Daily News, Norfolk, Nebraska; (5) North Platte Telegraph, North Platte, Nebraska; (6) Omaha World-Herald, Omaha, Nebraska; (7) Scottsbluff Star-Herald, Scottsbluff, Nebraska; (8) York News-Times, York, Nebraska. Chairman Schrock called the regular meeting to order at 10:48 a.m. and directed the roll be called: Present: Jerry L. Chlopek, Fred L. Christensen, Virgil L. Froehlich, Mary A. Harding, Thomas J. Hoff, Ken Kunze, Larry E. Linstrom, Dennis L. Rasmussen, Edward J. Schrock ROLL CALL, 10:48 A.M., OCTOBER 9, 2014 Ronald W. Larsen, Gary G. Thompson constituting a quorum of the Board of Directors. Chairman Schrock announced that there was a posting of the Open Meetings Act and a copy of the Board Agenda at the entrance of the Board Room for anyone wishing to examine those documents. Chairman Schrock welcomed guests Bruce Pontow and Darin Bloomquist, Nebraska Electric G&T; Keith Baker and Bob Beatty, KBR Rural Public Power District; John Hoke, Niobrara Valley EMC; Marlin Seeman, City of Aurora; and Barry DeKay. President and Chief Executive Officer Patrick L. Pope provided the Board an update on system operations. ANNOUNCEMENT OF POSTING OF OPEN MEETINGS ACT AND AGENDA GUESTS WELCOMED TO MEETING SYSTEM STATUS UPDATE

2 /9-101/14 Vice President and Chief Operating Officer Thomas J. Kent gave an update on recent Southwest Power Pool (SPP) Board and Member Committee meetings. Mr. Kent shared the status of SPP s phase two enhancement projects known as Project Pinnacle, as well as SPP s re-categorization of NPPD s R-Project Transmission Line from a Public Policy project to a Reliability and Economic project. He also discussed SPP s recent study assessing the potential impact of the Environmental Protection Agency s proposed Clean Power Plan on the SPP region. Land Management Manager Alan J. Beiermann reviewed recent appraisal results for the 197 residential lake lots at Lake Maloney, which suggested the need for NPPD to establish more fair market lease rates. NPPD owns and manages Lake Maloney near North Platte, which is used to regulate the flow of water for generating electricity at NPPD s North Platte Hydro plant, and for irrigation purposes. NPPD management proposed making changes to the existing lease rate structure and implementing a structured, phase-in schedule to migrate current lease rates to future rates. Meetings will be conducted with Lake Maloney leaseholders and the lake s Property Owners Association Board to explain the proposed changes in lease rates, seek feedback, and address potential concerns. A final recommendation regarding the lease rate changes will be brought to the Board for consideration in December or January. Corporate Nuclear Business Manager Alan L. Dostal and Director of Asset and Project Management David S. Kimball provided an overview of the benefits and costs associated with NPPD s membership in the Electric Power Research Institute (EPRI). Founded in 1972, EPRI is the electric utility industry s independent, non-profit center for collaborative research of key energy and environmental issues. A three-year membership renewal agreement will be brought to the Board for consideration in November. Pricing, Rates and Wholesale Billing Manager Todd S. Swartz presented an update on NPPD s proposed retail rates for For the second year in a row, management recommended no overall retail rate increase, however, changes to a few of NPPD s retail rate schedules, general customer service charges and the extension policy will be recommended. The Board will be asked to consider approving these revisions in November, with a proposed effective date of January 1, Pricing, Rates and Wholesale Billing Manager Todd S. Swartz discussed an increase in NPPD s 2015 wholesale economic development rate. The rate schedule initially took effect in May 2012 as a way to recruit qualifying new or expanding businesses to NPPD s service territory and/or the service areas of NPPD s wholesale customers, with participating customers receiving a discount in their production rate for a period of up to five years. NPPD currently has no customers taking advantage of this rate. A lunch recess was taken from 12:06 to 1:00 p.m. SPP BOARD OF DIRECTORS / MEMBER COMMITTEE MEETING UPDATE LAKE MALONEY LEASE RATES EPRI OVERVIEW 2015 RETAIL RATE UPDATE WHOLESALE ECONOMIC DEVELOPMENT RATE PROPOSAL LUNCH RECESS

3 /9-101/14 During the time designated for public comments, Aurora Mayor Marlin Seeman commented on NPPD s 2015 budget and the effort it required, and shared his appreciation for the positive relationship between NPPD and the community of Aurora. The Nuclear Committee of the Whole met Thursday, October 9, from 1:03 to 1:28 p.m. Director of Engineering Daniel E. Buman reviewed the Request for Approval of Procurements for Services, Equipment and/or Materials for Items $500,000 and Above (Nuclear), which included Amendment No. 2 to the Purchase Order with Pooled Equipment Inventory Company for Co-Funding Nuclear Industry Regional Response Centers. It was moved by Director Kunze and seconded by Director Linstrom that the Request for Approval of Procurements for Services, Equipment and/or Materials for Items $500,000 and Above (Nuclear) be approved. Votes were cast and recorded as follows: Kunze, Linstrom, Rasmussen, Schrock PUBLIC COMMENTS NUCLEAR COMMITTEE OF THE WHOLE MOTION (CARRIED): APPROVE REQUEST FOR APPROVAL OF PROCUREMENTS FOR SERVICES, EQUIPMENT AND/OR MATERIALS FOR ITEMS $500,000 AND ABOVE (NUCLEAR) Whereupon the Chairman of the Nuclear Committee declared the motion carried. The Nuclear Committee also heard reports on the following matters related to CNS: 1) Current Plant Status; 2) Nuclear Safety Enhancements; 3) Regulatory Status; and 4) CNS Key Performance Indicators. It was moved by Director Linstrom and seconded by Director Hoff that the Board go into Executive Session at 1:29 p.m. to protect the public interest and discuss proprietary business matters, contract negotiations, legal matters and litigation, and receive legal advice. Votes were cast and recorded as follows: Kunze, Linstrom, Rasmussen, Schrock Whereupon the Chairman declared the motion carried and restated the purpose of the Executive Session: to protect the public interest and discuss proprietary business matters, contract negotiations, legal matters MOTION (CARRIED): GO INTO EXECUTIVE SESSION AT 1:29 P.M. TO PROTECT THE PUBLIC INTEREST, DISCUSS PROPRIETARY BUSINESS MATTERS, CONTRACT NEGOTIATIONS, LEGAL MATTERS AND LITIGATION, AND RECEIVE LEGAL ADVICE

4 /9-101/14 and litigation, and receive legal advice. Chairman Schrock announced the meeting was reconvened at 2:43 p.m., having ended an Executive Session during which nothing was discussed beyond the items declared: proprietary business matters, contract negotiations, legal matters and litigation, and receive legal advice. The meeting was recessed at 2:43 p.m., to reconvene at 8:00 a.m. on October 10, EXECUTIVE SESSION ENDED AT 2:43 P.M. MEETING RECESSED AT 2:43 P.M. OCTOBER 10, :00 A.M. Chairman Schrock called the regular meeting to order at 8:00 a.m. and directed the roll be called: Present: Jerry L. Chlopek, Fred L. Christensen, Virgil L. Froehlich, Mary A. Harding, Thomas J. Hoff, Ken Kunze, Larry E. Linstrom, Dennis L. Rasmussen, Edward J. Schrock ROLL CALL, 8:00 A.M., OCTOBER 10, 2014 Ronald W. Larsen, Gary G. Thompson constituting a quorum of the Board of Directors. Chairman Schrock announced that there was a posting of the Open Meetings Act and a copy of the Board Agenda at the entrance of the Board Room for anyone wishing to examine those documents. Chairman Schrock asked for discussion of any consent agenda items, which included the following: ANNOUNCEMENT OF POSTING OF OPEN MEETINGS ACT AND AGENDA CONSENT AGENDA Minutes of September 9, 2014, Special Board Meeting Minutes of September 10-11, 2014, Regular Board Meeting December 2014 Regular Board Meeting Scheduled for December 11-12, 2014, in Columbus (November 2014 Regular Board Meeting Previously Scheduled for November 13-14, 2014, in Columbus) Ratification/Confirmation of Signatures of Staff Members Approval of August Summary of Disbursements Chairman Schrock asked whether any Directors desired any items on the consent agenda to be placed on the regular agenda and voted on separately. There were none. It was moved by Director Rasmussen and seconded by Director Harding that all items on the consent agenda be approved as listed above. Votes were cast and recorded as follows: MOTION (CARRIED): APPROVE CONSENT AGENDA

5 /9-101/14 Kunze, Linstrom, Rasmussen, Schrock Whereupon the Chairman declared the motion carried. Chairman Schrock welcomed guests Darin Bloomquist, Nebraska Electric G&T; and Keith Baker, Bob Beatty, and Jim Lee, KBR Rural Public Power District. President and Chief Executive Officer Patrick L. Pope provided the Board an update on safety and system operations, and reviewed the NPPD Balanced Scorecard. GUESTS WELCOMED TO MEETING SYSTEM AND SAFETY STATUS UPDATE Mr. Pope also provided an update on NPPD employee staffing levels, including current totals for full-time permanent employees, part-time/temporary/co-op employees, and supplemental (contract) workers. President and Chief Executive Officer Patrick L. Pope provided an overview of NPPD accomplishments for the third quarter of 2014 and discussed upcoming challenges. President and Chief Executive Officer Patrick L. Pope presented the Report on Retirements and Former District Employee Rehires, which is on file with the Assistant Secretary and attached and made a part of these minutes. Senior Manager of Government and Public Relations Elizabeth L. Boesch provided a brief report, stating that staff had met with 29 of the 32 candidates for state legislature THIRD QUARTER PERFORMANCE REVIEW RETIREMENTS AND REHIRES FOR OCTOBER 2014 GOVERNMENTAL AFFAIRS UPDATE At the request of Chairman Schrock, Water Resources Manager Brian L. Barels provided an update on the Nebraska Natural Resources Commission. Mr. Barels was appointed to the Commission by the Governor earlier in the year, to represent public power districts. During the time designated for Directors comments and questions, several Directors reported on their participation at a recent Customer Meeting in York. Directors Hoff and Rasmussen shared that they had attended several events in conjunction with the Muddy Creek to Ord 115 kv Transmission Line Project. Director Kunze, Chairman of the Nuclear Committee, reported that the Nuclear Committee met on Thursday, October 9, during which time all agenda items were discussed and action taken by the Nuclear Committee of the Whole. DIRECTORS COMMENTS NUCLEAR COMMITTEE REPORT

6 /9-101/14 Director Hoff, First Vice Chairman of the Energy Supply Committee, reported that the Energy Supply Committee met on Thursday, October 9, and heard reports on the following matters: 1) Energy Supply Monthly Performance; 2) Energy Supply Look-Ahead for November 2014; 3) Section 111(d) of the Clean Air Act; 4) Water Supply; and 5) Governmental Affairs. ENERGY SUPPLY COMMITTEE REPORT Director Rasmussen, Chairman of the Customer and Support Services Committee, reported that the Committee met on Thursday, October 9, Vice President and Chief Financial Officer Traci L. Bender presented financial performance measures for August 2014, as well as the monthly financial report, which indicated that operating revenues from electric sales were $4.1 million over budget for the month. Firm electric sales were $4.0 million under budget, and other electric sales were $8.1 million over budget for the month. Operating revenues from electric sales were $87.7 million over budget year to date. Firm electric sales were $6.8 million over budget, and other electric sales were $80.9 million over budget year to date. Total operating expenses were over budget by $1.2 million for the month, and $12.2 million over budget year to date, primarily due to purchased power expenses. The balance in the Unearned Revenue account as of August 31, 2014, was $164.1 million. This balance represents surplus net revenues to be utilized during the remainder of the current rate period or applied to revenue requirements in future rate periods. It was moved by Director Rasmussen and seconded by Director Froehlich that the August 2014 Financial Statements be accepted, as presented. Votes were cast and recorded as follows: Kunze, Linstrom, Rasmussen, Schrock AUGUST 2014 FINANCIAL STATEMENTS MOTION (CARRIED): ACCEPT AUGUST 2014 FINANCIAL STATEMENTS Whereupon the Chairman declared the motion carried. Director Rasmussen, Chairman of the Customer and Support Services Committee, recommended the following resolution: RESOLUTION NO WHEREAS, Nebraska Public Power District (the District) owns a 75 foot wide strip of land containing 8.84 acres that was once used as an irrigation lateral in Dawson County by the District and its predecessors, who originally acquired the land in 1896; and WHEREAS, the District has no need for the strip of land now or in the foreseeable future; and RESOLUTION NO (ADOPTED): APPROVE SALE OF 8.48 ACRES OF LAND IN DAWSON COUNTY TO CITY OF LEXINGTON

7 /9-101/14 WHEREAS, the abandoned strip of land is now located in the northwest part of the City of Lexington, Nebraska, (the City) and the City would like to use the strip of land to develop a dike for flood protection around a City owned ball field, and also develop a hike and bike trail that will connect to an existing trail in the City. The City submitted an offer to the District to purchase the property for $26,000.00, which is a fair and reasonable offer for the property. NOW, THEREFORE, BE IT RESOLVED that the real estate described below be sold to the City of Lexington, Nebraska for the purchase price of $26,000.00: A 75 FOOT WIDE STRIP OF LAND BEING A PORTION OF NEBRASKA PUBLIC POWER DISTRICT'S ABANDONED DAWSON COUNTY CANAL LATERAL #1, THAT IS A 75 FOOT WIDE RIGHT-OF-WAY IN THE NORTH HALF OF SECTION 31, TOWNSHIP 10 NORTH, RANGE 21 WEST OF THE 6TH P.M., DAWSON COUNTY, NEBRASKA, AS DESCRIBED IN DEED BOOK 23, PAGE 389, RECORDED IN THE OFFICE OF THE REGISTER OF DEEDS FOR DAWSON COUNTY, NEBRASKA, BEING FURTHERMORE DESCRIBED AS FOLLOWS: REFERRING TO THE SOUTHWEST CORNER OF THE NORTHWEST QUARTER OF SAID SECTION 31; THENCE N00 48'18"W ON THE WEST LINE OF THE NORTHWEST QUARTER OF SAID SECTION 31, A DISTANCE OF FEET; THENCE N89 43'29"E, A DISTANCE OF FEET TO THE NORTHWEST CORNER OF LOT 1, BLOCK 1, NORTHWEST SECOND ADDITION, AN ADDITION TO THE CITY OF LEXINGTON, DAWSON COUNTY, NEBRASKA; THENCE N89 43'29"E, ON THE NORTHERLY LINE OF SAID LOT 1, A DISTANCE OF FEET TO THE POINT OF BEGINNING OF SAID TRACT; THENCE N89 43'29"E, ON SAID NORTHERLY LINE OF LOT 1, A DISTANCE OF FEET; THENCE S78 51'22"E, ON SAID NORTHERLY LINE OF LOT 1, A DISTANCE OF FEET TO THE NORTHWEST CORNER OF NORTHWEST THIRD ADDITION, A REPLAT OF PART OF LOT 1, BLOCK ONE, ALL OF LOT 1, BLOCK TWO, AND PART OF LOT 1, BLOCK THREE, NORTHWEST SECOND ADDITION, AND PART OF BLOCK 2, PAULSEN'S FIRST ADDITION, BOTH IN THE CITY OF LEXINGTON, DAWSON COUNTY, NEBRASKA; THENCE S79 09'12"E, ON THE NORTHERLY LINE OF BLOCK 1, SAID NORTHWEST THIRD ADDITION,

8 A DISTANCE OF FEET TO A POINT ON THE EAST LINE OF SAID NORTHWEST QUARTER; THENCE S79 16'56"E, ON SAID NORTHERLY LINE OF BLOCK 1, NORTHWEST THIRD ADDITION, A DISTANCE OF FEET TO THE NORTHEAST CORNER OF LOT 4, BLOCK 1, OF SAID NORTHWEST THIRD ADDITION; THENCE S01 54'58"W, ON THE EAST LINE OF SAID LOT 4, BLOCK 1, NORTHWEST THIRD ADDITION, A DISTANCE OF 2.51 FEET TO THE NORTHWEST CORNER OF LOT 29, BLOCK 2, PAULSEN'S FIRST ADDITION TO THE CITY OF LEXINGTON, DAWSON COUNTY, NEBRASKA; THENCE S79 10'13"E, ON THE NORTHERLY LINE OF SAID BLOCK 2, PAULSEN'S FIRST ADDITION, A DISTANCE OF FEET TO THE NORTHEAST CORNER OF LOT 27, SAID BLOCK 2; THENCE S79 06'12"E, ON SAID NORTHERLY LINE OF BLOCK 2, PAULSEN'S FIRST ADDITION, A DISTANCE OF FEET TO THE NORTHWEST CORNER OF LOT 8, SAID BLOCK 2, PAULSEN'S FIRST ADDITION; THENCE S79 08'02"E, ON SAID NORTHERLY LINE OF BLOCK 2, PAULSEN'S FIRST ADDITION, A DISTANCE OF FEET TO A POINT ON THE NORTHERLY LINE OF LOT 1, SAID BLOCK 2, PAULSEN'S FIRST ADDITION; THENCE N89 02'25"E, ON THE NORTHERLY LINE OF SAID LOT 1, BLOCK 2, PAULSEN'S FIRST ADDITION, A DISTANCE OF FEET TO THE NORTHEAST CORNER OF SAID LOT 1; THENCE N00 33'26"W, PARALLEL WITH AND FEET DISTANT TO THE EAST LINE OF THE NORTHEAST QUARTER OF SAID SECTION 31, A DISTANCE OF FEET; THENCE S89 02'25"W, A DISTANCE OF FEET; THENCE N79 07'29"W, A DISTANCE OF FEET TO A POINT ON SAID EAST LINE OF THE NORTHWEST QUARTER; SAID POINT BEING FEET SOUTH OF THE NORTHEAST CORNER OF SAID NORTHWEST QUARTER, AS MEASURED ALONG SAID EAST LINE; THENCE N79 05'32"W, A DISTANCE OF FEET; THENCE N78 51'22"W, A DISTANCE OF FEET; THENCE S89 43'29"W, A DISTANCE OF FEET; THENCE S00 16'31"E, A DISTANCE OF FEET TO THE POINT OF BEGINNING. SAID TRACT OF LAND CONTAINS 8.84 ACRE(S), MORE OR LESS /9-101/14

9 /9-101/14 BE IT FURTHER RESOLVED that management be and hereby is authorized and instructed to execute for and on behalf of the District, after review and approval by legal counsel, a Corporation Quitclaim Deed to the City of Lexington, Nebraska for said described property. It was moved by Director Rasmussen and seconded by Director Christensen that the foregoing resolution be adopted. Votes were cast and recorded as follows: Kunze, Linstrom, Rasmussen, Schrock Whereupon the Chairman declared Resolution No adopted. Vice President and Chief Operating Officer Thomas J. Kent provided a status report for the following transmission projects: 1) Hoskins to Neligh 345 kv Transmission Line Project; 2) R-Project 345 kv Transmission Line; 3) Stegall to Scottsbluff 115 kv Transmission Line Project; and 4) Muddy Creek to Ord 115 kv Transmission Line Project. TRANSMISSION PROJECTS UPDATE Human Resources Manager Laurie A. Schilling reviewed information on the District s Hospital Medical Plan, including a historical review of the Plan s income and expenses, premium increase history, summary of large claims, projected 2014 year-end results, and Plan projections for Management recommended the following changes to NPPD s Benefits Program for 2015: 1) 7% premium increase; 2) establishment of an additional high deductible plan ($3,500 single/$7,000 family annual deductible); and 3) elimination of disease management. It was moved by Director Rasmussen and seconded by Director Kunze that the Board approve changes to NPPD s Employee Benefits Program for 2015, as presented. Votes were cast and recorded as follows: Kunze, Linstrom, Rasmussen, Schrock MOTION (CARRIED): APPROVE CHANGES TO EMPLOYEE BENEFITS PROGRAM FOR 2015 Whereupon the Chairman declared the motion carried. Director Rasmussen, Chairman of the Customer and Support Services Committee, recommended the following resolution:

10 /9-101/14 RESOLUTION NO WHEREAS, Resolution No. 412, adopted December 12, 1944, established a plan for the retirement of employees and a trust fund that was further modified by Resolution No , adopted February 23, 1984, in order to qualify it under Section 401(k) of the Internal Revenue Code as a tax exempt plan, which plan is now designated as the Nebraska Public Power District Employees' Retirement Plan (the Plan ); and WHEREAS, the Board has determined that it should amend the Plan to adopt certain changes required by the Internal Revenue Service related to the definition of spouse for federal tax purposes applicable to qualified retirement plans; and RESOLUTION NO (ADOPTED): APPROVE CHANGES TO NPPD EMPLOYEE RETIREMENT PLAN: COMPLY WITH IRS DEFINITION OF SPOUSE; CHANGE BENEFICIARY DESIGNATION PROCESS WHEREAS, the Board has determined that it should amend the Plan to clarify the manner in which a Participant designates a beneficiary to receive benefits payable at the death of the Participant. NOW, THEREFORE, BE IT RESOLVED that the Plan is amended in the form of the Amendment accompanying this Resolution, together with such changes as the Trust Fund Committee may approve. BE IT FURTHER RESOLVED that the Vice President Human Resources and Corporate Support is authorized to execute the Amendment, and that the officers of the District are authorized and directed to execute such documents and take such action as they determine appropriate in their discretion to cause the Plan, as amended, to be administered according to applicable law and the terms of the Plan, as amended. It was moved by Director Rasmussen and seconded by Director Chlopek that the foregoing resolution be adopted. Votes were cast and recorded as follows: Linstrom, Rasmussen, Schrock Kunze Whereupon the Chairman declared Resolution No adopted. Director Rasmussen, Chairman of the Customer and Support Services Committee, recommended the following resolution: RESOLUTION NO WHEREAS, the District has adopted and maintained a 457(b) Deferred Compensation Plan and Trust (the Plan ) through the adoption of the ICMA Retirement Corporation ( ICMA ) 457 Deferred Compensation Plan and Trust; and RESOLUTION NO (ADOPTED): APPROVE CHANGES TO NPPD 457(b) DEFERRED

11 /9-101/14 WHEREAS, the Board has determined that it should ratify the amendment and restatement of the Plan in the form of the amended and restated ICMA Deferred Compensation Plan and Trust (the Amended ICMA Plan ) and amendments thereto promulgated by ICMA, clarify provisions of the Plan as required by the Internal Revenue Service related to the definition of a spouse for federal tax purposes applicable to the Plan, confirm the eligibility to participate in the Plan, confirm the designation of the Chief Financial Officer of the District as the custodian of the Plan assets pursuant to Nebraska law and confirm its delegation of the administration of the Plan to a committee comprised of the members of the Trust Fund Committee of the Nebraska Public Power District Employees Retirement Plan. COMPENSATION PLAN: COMPLY WITH IRS DEFINITION OF SPOUSE; DESIGNATE PLAN CUSTODIAN NOW, THEREFORE, BE IT RESOLVED that the amendment and restatement of the Plan in the form of the Amended ICMA Plan that accompanies this resolution and the further amendment of the Plan in the form of amendments accompanying this Resolution are ratified and approved as of the effective dates specified therein and as of the respective dates those provisions were implemented by the District. BE IT FURTHER RESOLVED that effective June 26, 2013, for purposes of Amended ICMA Plan Sections 6.11, 7.03, and 7.04 and Appendix A, Section 2.03, a spouse includes an individual to whom the Participant is lawfully married if the marriage was validly entered into under the laws of a state or foreign jurisdiction. BE IT FURTHER RESOLVED that the Board confirms that those eligible to participate in the Plan are those individuals treated as fulltime and part-time employees of the District, as evidenced by the withholding of income taxes from the compensation of such individuals, and members of the Board of Directors of the District. BE IT FURTHER RESOLVED that pursuant to Neb. Rev. Stat , the Chief Financial Officer of the District is designated and confirmed as the custodian of the funds and securities of the Plan. BE IT FURTHER RESOLVED that those duties of the Employer described in the Amended ICMA Plan shall be delegated to a committee comprised of the members of the Trust Fund Committee of the Nebraska Public Power District Employees Retirement Plan. It was moved by Director Rasmussen and seconded by Director Hoff that the foregoing resolution be adopted. Votes were cast and recorded as follows: Linstrom, Rasmussen, Schrock Kunze

12 /9-101/14 Whereupon the Chairman declared Resolution No adopted. The amendments referenced in the aforementioned Resolution are included in the Board file as part of the record for the meeting. Director Rasmussen, Chairman of the Customer and Support Services Committee, reported that the Committee also heard reports on the following matters: 1) District Identity Theft Prevention Program Procedure; 2) Wholesale Customer Contracts; 3) Retail Business Unit; and 4) Customer Services and Delivery Look-Ahead for November During the time designated public comments, KBR Rural Public Power District Director Jim Lee asked a question about security at NPPD s substations and facilities. Director Harding, First Vice Chairman of the Strategic Planning Committee, reported that the Committee met on October 9, 2014, and received an update on the 2015 Strategic Plan. The Board will be asked to consider approval of the updated plan in November. Director Harding, Chairman of the Budget Committee, reported that the Committee met on October 9, Controller and Financial Planning Manager Donna K. Starzec presented a summary of the proposed 2015 budget, and the CEO and business unit vice presidents reviewed the details of their individual 2015 proposed budgets with the Committee. The 2015 budget will be presented to the full Board for their consideration of approval in November. It was moved by Director Harding and seconded by Director Christensen that the Board go into Executive Session at 9:27 a.m. to protect the public interest and discuss proprietary business matters, contract negotiations, and receive legal advice. Votes were cast and recorded as follows: Kunze, Linstrom, Rasmussen, Schrock Whereupon the Chairman declared the motion carried and restated the purpose of the Executive Session: to protect the public interest and discuss proprietary business matters, contract negotiations, and receive legal advice. Immediately following the vote to go into Executive Session, a recess was taken from 9:27 to 9:35 a.m. Chairman Schrock announced the meeting was reconvened at 10:25 a.m., having ended an Executive Session during which nothing was discussed beyond the items declared: proprietary business matters, contract CUSTOMER AND SUPPORT SERVICES COMMITTEE REPORT PUBLIC COMMENTS STRATEGIC PLANNING COMMITTEE REPORT BUDGET COMMITTEE REPORT MOTION (CARRIED): GO INTO EXECUTIVE SESSION AT 9:27 A.M. TO PROTECT THE PUBLIC INTEREST, DISCUSS PROPRIETARY BUSINESS MATTERS, CONTRACT NEGOTIATIONS, AND RECEIVE LEGAL ADVICE RECESS EXECUTIVE SESSION ENDED AT 10:25 A.M.

13 /9-101/14 negotiations, and receive legal advice. There being no further business to come before the Board, the meeting was duly adjourned at 10:25 a.m. ADJOURNMENT 10:25 A.M. /s/ Edward J. Schrock, Chairman Minutes approved at the meeting of November 13-14, 2014 /s/ Jerry L. Chlopek, Secretary

14 Attachment REPORT ON RETIREMENTS AND FORMER DISTRICT EMPLOYEE REHIRES OCTOBER 2014 BOARD MEETING RETIREMENTS 1. Kent A. Chrisp, Control Room Operator, Cooper Nuclear Station, Brownville, was employed September 5, 1990, and is retiring as of October 31, Clifford O. Long, Engineering Specialist, Cooper Nuclear Station, Brownville, was employed August 1, 2001, and is retiring as of October 31, Mark B. Knopik, Nuclear Instructor, Cooper Nuclear Station, Brownville, was employed September 8, 1986, and is retiring as of November 12, Jean E. Schnieder, Custodian, Sheldon Station, Hallam, was employed April 16, 1986, and is retiring as of November 18, Lynn R. Kellner, Staff Auditor, General Office, Columbus, was employed February 1, 1977, and is retiring as of December 19, Elizabeth L. Boesch, Senior Manager Government and Public Relations, General Office, Columbus, was employed February 3, 1975, and is retiring as of February 15, REHIRES In accordance with the Board motion approved in February 1988, employees reemployed by the District within one year of their termination date (including those rehired directly or indirectly as a consultant) require approval of the President. Pursuant to that Board motion, President and Chief Executive Officer Patrick L. Pope has approved this rehire: Philip C. Robinson was employed on August 16, 1978, as an Instrument and Control Technician at Gerald Gentleman Station, and retired July 31, 2012, as an Instrument and Control Department Leader (GGS). He was rehired from January to October 2013 as a Temporary Production Consultant at GGS. Under a professional services agreement, Phil will be working as an independent contractor to support the GGS Unit 1 Interface Logic System Replacement Project, beginning September 26, 2014.

15 Attachment Resolution No AMENDMENT TO THE NEBRASKA PUBLIC POWER DISTRICT EMPLOYEES RETIREMENT PLAN (Spousal Definition; Beneficiary Designation) WHEREAS the Board of Directors of the Nebraska Public Power District has determined that the Nebraska Public Power District Employees Retirement Plan (the Plan ) should be amended to adopt certain changes required by the Internal Revenue Service related to the definition of spouse for federal tax purposes and to clarify the manner in which a Participant designates a beneficiary to receive benefits payable at the death of the Participant. NOW THEREFORE, the Plan is amended as follows: 1. Section 2.9A is added and reads as follows: 2.9A Spouse means the husband or wife of the Participant as recognized under the laws of the state of Nebraska. Effective June 26, 2013, for purposes of Sections 7.3(b)(ii), 7.4 and 7.6(a), Spouse is defined as determined under the Internal Revenue Code. 2. Section 7.6 is amended and reads as follows: 7.6 Death (a) Payments. In the event an Employee dies, the Trustee upon certification of the Trust Fund Committee shall pay to such Employee s designated beneficiary or legal representative the amount to which the Employee would have been entitled, as if such Employee were over sixty (60) years of age and had retired as of the date of death, and distribution shall be made as follows: (i) (ii) If the beneficiary is the Participant s Spouse, the Spouse beneficiary may elect from any of the methods of payment set forth in Section 7.3(b). The non-spouse beneficiary may elect to receive the lump sum payment pursuant to Section 7.3(b)(i) or may elect a direct rollover pursuant to Section 7.3(b)(ii), but only to an inherited individual retirement account or individual retirement annuity described in Code Section 408 or a Roth IRA described in Code Section 408A. Before January 1, 2010, a non- Spouse eligible rollover distribution may not be made to a Roth IRA if for the year the eligible rollover distribution is made, the Beneficiary has modified adjusted gross income exceeding $100,000 or is married and files a separate return. The Roth IRA for the non-spouse Beneficiary must be established in the name of the decedent.

16 Attachment Resolution No (b) Beneficiary. An Employee shall designate a beneficiary, or beneficiaries to whom the Employee s share of the Trust Fund shall be paid. The designation shall be in such form as shall be determined by the Trust Fund Committee and shall be kept on file in such manner as determined by the Trust Fund Committee. Effective October 13, 2014, Spousal consent to the Employee s designation of a non-spouse beneficiary is not required. An unrevoked beneficiary designation made before October 13, 2014 by an Employee dying on or after that date will be effective (even if the Spouse has not consented to it) if the designation is otherwise effective. A designation of beneficiary or beneficiaries may be changed from time to time by filing a new designation in writing in the manner specified by the Trust Fund Committee. If there is more than one designated beneficiary, the share of any beneficiary who predeceases the Employee shall pass to the surviving beneficiary or beneficiaries, share and share alike, unless otherwise provided in the designation of beneficiaries. Where a designation has been filed, as herein provided, distribution of the share of any deceased Employee shall be made directly to the designated beneficiary. Unless the Employee otherwise provides in the beneficiary designation, if a beneficiary who begins receiving benefits due to the death of the Employee dies before the distribution to the beneficiary is completed, the amount remaining undistributed at the beneficiary s death will be paid to the beneficiary s estate. If no beneficiary is designated, or if no beneficiary survives the deceased Employee, the deceased Employee s account will be paid to (i) (ii) (iii) the Employee s Spouse at the time of the Employee s death, or if the Employee has no surviving Spouse, then equally to the Employee s surviving descendants, if any, per stirpes, or if the Employee has no surviving Spouse or surviving descendants, to the Employee s estate. All payments made in accordance herewith shall fully acquit and discharge the Trust Fund and the Trustee from all further liability. IN WITNESS WHEREOF, this Amendment is executed on, 2014 pursuant to the resolution of the Board of Directors of Nebraska Public Power District duly adopted on, NEBRASKA PUBLIC POWER DISTRICT By: Vice President Human Resources & Corporate Support , v. 1

2. The following is substituted for the answer to the question How do I apply for a loan? in the Section entitled Loans:

2. The following is substituted for the answer to the question How do I apply for a loan? in the Section entitled Loans: TO OUR EMPLOYEES: We wish to announce that the Mission Health System Employee Retirement Plan ( Plan ) has been amended, effective June 1, 2015, to change the automatic form of benefit. Therefore, in order

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC MEMBERS 1.1 Place of Meetings. Each meeting of the members shall be held at the principal executive office of the Company or at such other

More information

FMPTF 401(a) Defined Contribution and 457(b) Deferred Compensation BENEFICIARY DISTRIBUTION REQUEST

FMPTF 401(a) Defined Contribution and 457(b) Deferred Compensation BENEFICIARY DISTRIBUTION REQUEST FMPTF 401(a) Defined Contribution and 457(b) Deferred Compensation BENEFICIARY DISTRIBUTION REQUEST If you have any questions, please contact the Florida Municipal Pension Trust Fund (FMPTF) by calling

More information

G You are totally and permanently disabled. If you have checked this box, complete Sections III, IV and V of this application.

G You are totally and permanently disabled. If you have checked this box, complete Sections III, IV and V of this application. THE NATIONAL ASBESTOS WORKERS SUPPLEMENTAL PENSION PLAN BENEFIT APPLICATION For Distributions Over $5,000 INSTRUCTIONS: Please read this application carefully and completely before answering any questions.

More information

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation in the State of Delaware shall

More information

TEACHER RETIREMENT SYSTEM OF TEXAS TRS 6 1000 Red River Street, Austin, Texas 78701-2698 Rev. 07-11 Telephone (512) 542-6400 or 1-800-223-TRST(8778)

TEACHER RETIREMENT SYSTEM OF TEXAS TRS 6 1000 Red River Street, Austin, Texas 78701-2698 Rev. 07-11 Telephone (512) 542-6400 or 1-800-223-TRST(8778) *+6* TEACHER RETIREMENT SYSTEM OF TEXAS TRS 6 1000 Red River Street, Austin, Texas 78701-2698 Rev 07-11 Telephone (512) 542-6400 or 1-800-223-TRST(8778) NOTICE OF FINAL DEPOSIT AND REQUEST FOR REFUND Part

More information

BENEFIT DISTRIBUTION REQUEST FORM (For Distributions due to Termination, Death, Disability, and Retirement) Date: EIN: 16-6184130 TIN: 611256314

BENEFIT DISTRIBUTION REQUEST FORM (For Distributions due to Termination, Death, Disability, and Retirement) Date: EIN: 16-6184130 TIN: 611256314 BENEFIT DISTRIBUTION REQUEST FORM (For Distributions due to Termination, Death, Disability, and Retirement) : EIN: 16-6184130 TIN: 611256314 Plan Name: UFCW LOCAL ONE 401(K) SAVINGS PLAN Participant Data

More information

ANNUITY FUND OF STAGE EMPLOYEES LOCAL NO.4, I.A.T.S.E. APPLICATION FOR BENEFITS INSTRUCTIONS

ANNUITY FUND OF STAGE EMPLOYEES LOCAL NO.4, I.A.T.S.E. APPLICATION FOR BENEFITS INSTRUCTIONS INSTRUCTIONS 1. Carefully read this application in its entirety before answering any questions. It is particularly important that you read and understand the Special Tax Notice Regarding Plan Payments.

More information

NEBRASKA ADMINISTRATIVE CODE TITLE 303, NEBRASKA ADMINISTRATIVE CODE, CHAPTER 24

NEBRASKA ADMINISTRATIVE CODE TITLE 303, NEBRASKA ADMINISTRATIVE CODE, CHAPTER 24 TITLE 303, NEBRASKA ADMINISTRATIVE CODE, CHAPTER 24 RETIREMENT SYSTEMS, PUBLIC EMPLOYEES PUBLIC EMPLOYEES RETIREMENT BOARD RULES AND REGULATIONS FOR BENEFIT OPTIONS AND DISTRIBUTION RULES Last Revision:

More information

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE Section 1 Name. The name of this corporation is SciOpen Research Group, Inc. (hereinafter referred to

More information

Part III. Administrative, Procedural, and Miscellaneous. Miscellaneous Pension Protection Act Changes. Notice 2007-7 I. PURPOSE

Part III. Administrative, Procedural, and Miscellaneous. Miscellaneous Pension Protection Act Changes. Notice 2007-7 I. PURPOSE Part III. Administrative, Procedural, and Miscellaneous Miscellaneous Pension Protection Act Changes Notice 2007-7 I. PURPOSE This notice provides guidance in the form of questions and answers with respect

More information

North Carolina Public School Teachers and Professional Educators Investment Plan 403(b) Volume Submitter Plan

North Carolina Public School Teachers and Professional Educators Investment Plan 403(b) Volume Submitter Plan SPECIMEN DOCUMENT 5/09/14 North Carolina Public School Teachers and Professional Educators Investment Plan 403 Volume Submitter Plan Base Plan Document [Note: This document will be submitted to the IRS

More information

THIRD AMENDMENT TO THE GWINNETT COUNTY DEFINED BENEFIT PLAN. This THIRD AMENDMENT is made as of this day of, 2009, by Gwinnett County (the County ).

THIRD AMENDMENT TO THE GWINNETT COUNTY DEFINED BENEFIT PLAN. This THIRD AMENDMENT is made as of this day of, 2009, by Gwinnett County (the County ). THIRD AMENDMENT TO THE GWINNETT COUNTY DEFINED BENEFIT PLAN This THIRD AMENDMENT is made as of this day of, 2009, by Gwinnett County (the County ). WITNESSETH: WHEREAS, the County maintains the Gwinnett

More information

Inheriting an IRA Individual Beneficiary Checklist

Inheriting an IRA Individual Beneficiary Checklist Inheriting an IRA Individual Beneficiary Checklist PO Box 55932 Boston, MA 02205-5932 800-240-4313 Re-registration Requirements Completed Janus IRA Beneficiary Claim Form Individual Beneficiary Certified

More information

VANOVERBEKE, MICHAUD & TIMMONY, P.C.

VANOVERBEKE, MICHAUD & TIMMONY, P.C. VANOVERBEKE MICHAUD & TIMMONY, P.C. MICHAEL J. VANOVERBEKE ATTORNEYS AND COUNSELORS 79 ALFRED STREET THOMAS C. MICHAUD DETROIT, M ICHIGAN 48201 JACK TIMMONY TEL: 313-578-1200 FRANCIS E. JUDD FAX: 313-578-1201

More information

Code means the Internal Revenue Code of 1986, as amended.

Code means the Internal Revenue Code of 1986, as amended. The American Funds Roth IRA Trust Agreement Pending IRS approval. Section 1 Definitions As used in this trust agreement ( Agreement ) and the related Application, the following terms shall have the meaning

More information

ROTH IRA DISCLOSURE STATEMENT

ROTH IRA DISCLOSURE STATEMENT ROTH IRA DISCLOSURE STATEMENT The Pension Fund of the Christian Church established and maintains the Defined Contribution Retirement Accounts of the Pension Fund of the Christian Church (Disciples of Christ)

More information

BYLAWS OF ARTreach a Texas Non-Profit Corporation * * * * * * * * * * * * * * * * ARTICLE ONE - OFFICES ARTICLE TWO - PURPOSES

BYLAWS OF ARTreach a Texas Non-Profit Corporation * * * * * * * * * * * * * * * * ARTICLE ONE - OFFICES ARTICLE TWO - PURPOSES BYLAWS OF ARTreach a Texas Non-Profit Corporation * * * * * * * * * * * * * * * * ARTICLE ONE - OFFICES Section 1.01. Principal Office. The principal office of the Corporation in the State of Texas shall

More information

YORK UNIVERSITY PENSION PLAN

YORK UNIVERSITY PENSION PLAN YORK UNIVERSITY PENSION PLAN (Amended and Restated as at January 1, 1992) Unofficial Consolidation to December 31, 2013 This is an unofficial consolidation of the York University Pension Plan including

More information

SOUTHERN OHIO EDUCATIONAL SERVICE CENTER. 403(b) RETIREMENT PLAN

SOUTHERN OHIO EDUCATIONAL SERVICE CENTER. 403(b) RETIREMENT PLAN SOUTHERN OHIO EDUCATIONAL SERVICE CENTER 403(b) RETIREMENT PLAN TABLE OF CONTENTS Parties to Agreement................................................... 3 Recitals.............................................................

More information

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

THE THIRD AMENDMENT AND RESTATEMENT OF THE NON-CERTIFICATED EMPLOYEES RETIREMENT PLAN THE JUNIOR DISTRICT OF ST. LOUIS, ST. LOUIS COUNTY, MISSOURI

THE THIRD AMENDMENT AND RESTATEMENT OF THE NON-CERTIFICATED EMPLOYEES RETIREMENT PLAN THE JUNIOR DISTRICT OF ST. LOUIS, ST. LOUIS COUNTY, MISSOURI THE THIRD AMENDMENT AND RESTATEMENT OF THE NON-CERTIFICATED EMPLOYEES RETIREMENT PLAN OF THE JUNIOR DISTRICT OF ST. LOUIS, ST. LOUIS COUNTY, MISSOURI Effective July 1, 2007 S:\CLIENTS\07891\00005\S2440378.DOC

More information

ARIZONA STATE RETIREMENT SYSTEM (ASRS) SPECIAL TAX NOTICE REGARDING PLAN PAYMENTS SURVIVOR BENEFITS

ARIZONA STATE RETIREMENT SYSTEM (ASRS) SPECIAL TAX NOTICE REGARDING PLAN PAYMENTS SURVIVOR BENEFITS SPECIAL TAX NOTICE REGARDING PLAN PAYMENTS SURVIVOR BENEFITS Phoenix (602) 240-2000 Tucson (520) 239-3100 Toll-free (800) 621-3778 www.azasrs.gov FEDERAL TAX INFORMATION Introduction - This notice contains

More information

(2) Accumulated contributions means the sum of all amounts credited to a member s individual account in the reserve for employee contributions.

(2) Accumulated contributions means the sum of all amounts credited to a member s individual account in the reserve for employee contributions. Sec. 2. Definitions. (1) Accumulated balance means the total balance in a participant s individual account under the Defined Contribution Plan or the Defined Contribution component of the Hybrid Plan.

More information

UNITED HERITAGE CREDIT UNION DEFINED BENEFIT PLAN INSTRUCTIONS FOR DESIGNATING OR CHANGING BENEFICIARY

UNITED HERITAGE CREDIT UNION DEFINED BENEFIT PLAN INSTRUCTIONS FOR DESIGNATING OR CHANGING BENEFICIARY Beneficiary Form Instructions INSTRUCTIONS FOR DESIGNATING OR CHANGING BENEFICIARY These instructions will assist you in properly completing the DESIGNATION OF BENEFICIARY form. 1. To designate one person,

More information

INDIVIDUAL RETIREMENT CUSTODIAL ACCOUNT ADOPTION AGREEMENT

INDIVIDUAL RETIREMENT CUSTODIAL ACCOUNT ADOPTION AGREEMENT INDIVIDUAL RETIREMENT CUSTODIAL ACCOUNT ADOPTION AGREEMENT Please complete this application to establish a new Traditional IRA or Roth IRA. This application must be preceded or accompanied by a current

More information

FIRST SUPPLEMENTARY DECLARATION TO DECLARATION OF COVENANTS, RESTRICTIONS AND EASEMENTS FOR THE PLANTATION AT BAY CREEK SUBDIVISION

FIRST SUPPLEMENTARY DECLARATION TO DECLARATION OF COVENANTS, RESTRICTIONS AND EASEMENTS FOR THE PLANTATION AT BAY CREEK SUBDIVISION After recording, return to: ANDERSEN, DAVIDSON & TATE, P.C. Post Office Box 2000 Lawrenceville, GA 3Q246-2000 Attention: Jeffrey R. Mahaffey CROSS-REFERENCE TO DEED BOOK 20422, PAGE 224, GWINNETT COUNTY,

More information

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014)

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014) AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014) ARTICLE I OFFICES Section 1. Registered Office. The registered office of Wal-Mart Stores, Inc. (the Corporation )

More information

SELF-DIRECTED RETIREMENT SAVINGS PLAN APPLICATION

SELF-DIRECTED RETIREMENT SAVINGS PLAN APPLICATION SELF-DIRECTED RETIREMENT SAVINGS PLAN APPLICATION CALEDON TRUST COMPANY LIRA Locked in Retirement Account* LRSP Locked in Retirement Savings Plan* RSP - Retirement Savings Plan - Member Plan RSP - Retirement

More information

AMENDED AND RESTATED BYLAWS TRIBUNE MEDIA COMPANY. (a Delaware corporation) (As amended and in effect as of September 10, 2014) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS TRIBUNE MEDIA COMPANY. (a Delaware corporation) (As amended and in effect as of September 10, 2014) ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF TRIBUNE MEDIA COMPANY (a Delaware corporation) (As amended and in effect as of September 10, 2014) ARTICLE I OFFICES Section 1.01. Offices. Tribune Media Company, a Delaware

More information

Distribution Form Subject to Joint & Survivor Annuity

Distribution Form Subject to Joint & Survivor Annuity Distribution Form Subject to Joint & Survivor Annuity Please refer to the Plan s Summary Plan Description (SPD) for reasons distributions that are allowed in your plan. You may review the SPD, your account

More information

BYLAWS SOUTHWESTERN ENERGY COMPANY. (A Delaware Corporation) As Amended and Restated Effective November 9, 2015]

BYLAWS SOUTHWESTERN ENERGY COMPANY. (A Delaware Corporation) As Amended and Restated Effective November 9, 2015] BYLAWS OF SOUTHWESTERN ENERGY COMPANY (A Delaware Corporation) As Amended and Restated Effective November 9, 2015] BYLAWS OF SOUTHWESTERN ENERGY COMPANY (hereinafter called the Corporation ) ARTICLE I

More information

SPECIAL TAX NOTICE REGARDING PLAN PAYMENTS

SPECIAL TAX NOTICE REGARDING PLAN PAYMENTS SPECIAL TAX NOTICE REGARDING PLAN PAYMENTS This notice explains how you can continue to defer federal income tax on your retirement plan savings in the Plan and contains important information you will

More information

UNIVERSITY OF WASHINGTON RETIREMENT PLAN (UWRP) Amended and Restated, Effective October 21, 2010

UNIVERSITY OF WASHINGTON RETIREMENT PLAN (UWRP) Amended and Restated, Effective October 21, 2010 UNIVERSITY OF WASHINGTON RETIREMENT PLAN (UWRP) Amended and Restated, Effective October 21, 2010 Table of Contents 1. Establishment of Plan...1 2. Definitions...1 2.1. Accumulation Account...1 2.2. Annuity

More information

How To Pay Out Of Work

How To Pay Out Of Work PEPCO HOLDINGS, INC. EXECUTIVE PERFORMANCE SUPPLEMENTAL RETIREMENT PLAN The Potomac Electric Power Company Executive Performance Supplemental Retirement Plan (the "Pepco plan") was established, effective

More information

Pension death benefits discretionary trust.

Pension death benefits discretionary trust. retirement annuity contract Pension death benefits discretionary trust. IMPORTANT NOTES before completing this Trust, please read the following notes. 1. This documentation has been produced for consideration

More information

Boeing Satellite Systems Retirement Plan

Boeing Satellite Systems Retirement Plan Boeing Satellite Systems Retirement Plan Summary Plan Description 2008 Edition/Eligible Union-Represented Employees EAST 1553 and IBEW 2295 The summary plan description (SPD) for this Plan is this booklet

More information

BYLAWS OF TEXAS LONGHORN BREEDERS OF AMERICA FOUNDATION Amended: May 22 nd, 2015 ARTICLE ONE NAME, PURPOSES, POWERS AN D OFFICES

BYLAWS OF TEXAS LONGHORN BREEDERS OF AMERICA FOUNDATION Amended: May 22 nd, 2015 ARTICLE ONE NAME, PURPOSES, POWERS AN D OFFICES BYLAWS OF TEXAS LONGHORN BREEDERS OF AMERICA FOUNDATION Amended: May 22 nd, 2015 ARTICLE ONE NAME, PURPOSES, POWERS AN D OFFICES Section 1.1. Name. The name of this corporation (the "Foundation") is Texas

More information

SPECIAL TAX NOTICE REGARDING PLAN PAYMENTS

SPECIAL TAX NOTICE REGARDING PLAN PAYMENTS SPECIAL TAX NOTICE REGARDING PLAN PAYMENTS This notice explains how you can continue to defer federal income tax options for your distribution from the Plan and contains important information you will

More information

Payment Options. Retirement Benefit

Payment Options. Retirement Benefit Payment Options Retirement Benefit Table of contents Choosing your benefit payment option... 2 Life Annuities... 5 Fixed Period Benefit... 7 Installment Benefit... 8 Combination of Benefits... 10 Single

More information

Sample Disability Income Salary Continuation Plan Resolution And Agreement

Sample Disability Income Salary Continuation Plan Resolution And Agreement Sample Disability Income Salary Continuation Plan Resolution And Agreement The sample agreement has been prepared as guides to assist attorneys. This sample agreement cannot be used as a final draft. Clients

More information

Required Minimum Distributions: What Every Advisor Needs to Know FOR FINANCIAL PROFESSIONAL USE ONLY / NOT FOR PUBLIC VIEWING OR DISTRIBUTION.

Required Minimum Distributions: What Every Advisor Needs to Know FOR FINANCIAL PROFESSIONAL USE ONLY / NOT FOR PUBLIC VIEWING OR DISTRIBUTION. Required Minimum Distributions: What Every Advisor Needs to Know 1 Required Minimum Distributions Upon reaching age 70½, clients must begin taking annual distributions from their IRA in accordance with

More information

HCS RETIREMENT SERVICES

HCS RETIREMENT SERVICES Distribution Form HCS RETIREMENT SERVICES 1095 South 800 East Orem, UT 84097 Phone 801-224-1900 Fax 801-224-1930 www.hcsretirement.com EMPLOYER: PERSONAL INFORMATION Last Name: S.S. #: First Name: Date

More information

NEW YORK STATE DEFERRED COMPENSATION PLAN LOCAL EMPLOYER ADOPTION KIT

NEW YORK STATE DEFERRED COMPENSATION PLAN LOCAL EMPLOYER ADOPTION KIT NEW YORK STATE DEFERRED COMPENSATION PLAN LOCAL EMPLOYER ADOPTION KIT 1 NEW YORK STATE DEFERRED COMPENSATION PLAN EMPLOYER ADOPTION KIT TABLE OF CONTENTS SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION

More information

Special Meeting Agenda. Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan

Special Meeting Agenda. Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan 1. Call to Order and Pledge of Allegiance. Special Meeting Agenda Thursday, May 7, 2015 6:30 p.m. Cedar Springs City Hall 66 S. Main St. Cedar Springs, Michigan 2. ROLL CALL: Mr. Daniel Clark Mr. Perry

More information

råáîéêëáíó=çñ=p~å=aáéöç=aéñáåéç=`çåíêáäìíáçå=oéíáêéãéåí=mä~å== cáå~ä=aáëíêáäìíáçå=cçêã =

råáîéêëáíó=çñ=p~å=aáéöç=aéñáåéç=`çåíêáäìíáçå=oéíáêéãéåí=mä~å== cáå~ä=aáëíêáäìíáçå=cçêã = råáîéêëáíó=çñ=p~å=aáéöç=aéñáåéç=`çåíêáäìíáçå=oéíáêéãéåí=mä~å== cáå~ä=aáëíêáäìíáçå=cçêã = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = pçåá~ä=péåìêáíó=kìãäéê== i~ëí=k~ãé=

More information

Summary Plan Description. of the. BECKMAN PRODUCTION SERVICES 401(k) PLAN

Summary Plan Description. of the. BECKMAN PRODUCTION SERVICES 401(k) PLAN Summary Plan Description of the BECKMAN PRODUCTION SERVICES 401(k) PLAN 2015 TO OUR EMPLOYEES Beckman Production Services, Inc. ( Company ) established the Beckman Production Services 401(k) Plan ( Plan

More information

SUPERINTENDENT S EMPLOYMENT CONTRACT

SUPERINTENDENT S EMPLOYMENT CONTRACT SUPERINTENDENT S EMPLOYMENT CONTRACT THIS CONTRACT is made this 16th day of January, 2007, between THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA ( Board ) and GARY W. NORRIS ( Superintendent or Dr. Norris

More information

SIMPLE-IRA Custodial Agreement

SIMPLE-IRA Custodial Agreement THE FIDELITY SIMPLE-IRA PLAN SIMPLE-IRA Custodial Agreement The participant whose name appears on the accompanying Application is establishing a savings incentive match plan for employees of small employers

More information

INDIVIDUAL RETIREMENT CUSTODIAL ACCOUNT ADOPTION AGREEMENT

INDIVIDUAL RETIREMENT CUSTODIAL ACCOUNT ADOPTION AGREEMENT INDIVIDUAL RETIREMENT CUSTODIAL ACCOUNT ADOPTION AGREEMENT Please complete this application to establish a new Traditional IRA or Roth IRA. This application must be preceded or accompanied by a current

More information

Inheriting a Roth IRA Beneficiary Checklist

Inheriting a Roth IRA Beneficiary Checklist Inheriting a Roth IRA Beneficiary Checklist PO Box 55932 Boston, MA 02205-5932 800-240-4313 Re-registration Requirements Completed Janus IRA Beneficiary Claim Form Individual Claim Form - For spouse or

More information

UNO-VEN Retirement Plan. Summary Plan Description As in effect January 1, 2012

UNO-VEN Retirement Plan. Summary Plan Description As in effect January 1, 2012 Summary Plan Description As in effect January 1, 2012 In the event of any conflict between this Summary Plan Description (SPD) and the actual text of the UNO-VEN Retirement Plan, the more detailed provisions

More information

DESIGNATION OF BENEFICIARY For:

DESIGNATION OF BENEFICIARY For: 730 Third Avenue New York NY 10017-3206 DESIGNATION OF BENEFICIARY For: Group Supplemental Retirement Annuities Rollover Individual Retirement Annuities Supplemental Retirement Annuities Classic Individual

More information

LOCAL 348 ANNUITY FUND 9235 4 TH AVENUE, BROOKLYN, NY 11209

LOCAL 348 ANNUITY FUND 9235 4 TH AVENUE, BROOKLYN, NY 11209 TEL. # 718-745-3487 FAX # 718-745-2976 CLAIM FOR DEATH BENEFIT INSTRUCTIONS: - Please print in ink or type. - Complete all applicable items. - Sign and have this form notarized - Attach a certified copy

More information

CHECK LIST FOR REFUND REQUESTS FROM PUBLIC SAFETY

CHECK LIST FOR REFUND REQUESTS FROM PUBLIC SAFETY CHECK LIST FOR REFUND REQUESTS FROM PUBLIC SAFETY (1) Please Complete and Submit a Form P6 Application For A Separation Refund Or Deferred Retirement: Complete the top portion of the P6 form Initial under

More information

QP/401(k) Separation From Service Distribution Request Form

QP/401(k) Separation From Service Distribution Request Form #10486 (3/2004) QP/401(k) Separation From Service Distribution Request Form This form may be used if you have separated from service due to termination, disability or attainment of normal retirement age

More information

Combined Traditional/Roth IRA Kit. First Trust Retirement, Custodian. For Investments in

Combined Traditional/Roth IRA Kit. First Trust Retirement, Custodian. For Investments in Combined Traditional/Roth IRA Kit First Trust Retirement, Custodian For Investments in Table of Contents IRA PROTOTYPE PLAN AGREEMENT AND DISCLOSURE STATEMENT These are the rules you agree to abide by

More information

PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * *

PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * * PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * * ARTICLE I. OFFICES The registered office of PENSKE AUTOMOTIVE GROUP,

More information

TAX LIABILITY ON WRS BENEFITS

TAX LIABILITY ON WRS BENEFITS TAX LIABILITY ON WRS BENEFITS ET-4125 (7/2014) Scan to read online. Tax Liability on WRS Benefits Taxation of Your WRS Benefit 2 Taxation of Monthly Annuities 3 Taxation of Lump Sum Benefits 5 Required

More information

Ohio Public Employees Retirement System 277 East Town Street, Columbus, Ohio 43215-4642 1-800-222-PERS (7377) www.opers.org

Ohio Public Employees Retirement System 277 East Town Street, Columbus, Ohio 43215-4642 1-800-222-PERS (7377) www.opers.org Ohio Public Employees Retirement System 277 East Town Street, Columbus, Ohio 43215-4642 1-800-222-PERS (7377) www.opers.org Traditional Pension Plan Refund Application When you leave public employment,

More information

DISTRIBUTION REQUEST FORM FICA ALTERNATIVE PLAN FOR FLORIDA STATE UNIVERSITY

DISTRIBUTION REQUEST FORM FICA ALTERNATIVE PLAN FOR FLORIDA STATE UNIVERSITY DISTRIBUTION REQUEST FORM FICA ALTERNATIVE PLAN FOR FLORIDA STATE UNIVERSITY INSTRUCTIONS: Complete items one through four and send this form to the employer at the address printed at the bottom of the

More information

Pinnacle Investment Account

Pinnacle Investment Account SunAmerica Mutual Funds Pinnacle Investment Account Individual Retirement Account Education Savings Account Disclosure Statement & Custodial Agreement IMPORTANT INFORMATION FROM THE SUNAMERICA TRUST COMPANY

More information

(e) To assist in the advancement and improvement of pharmaceutical education.

(e) To assist in the advancement and improvement of pharmaceutical education. 1 Canadian Council for Accreditation of Pharmacy Programs BYLAWS 1.0 Name The name of this corporation shall be: THE CANADIAN COUNCIL FOR ACCREDITATION OF PHARMACY PROGRAMS/LE CONSEIL CANADIEN DE L'AGRÉMENT

More information

APPLICATION FOR SURVIVORS BENEFITS

APPLICATION FOR SURVIVORS BENEFITS APPLICATION FOR SURVIVORS BENEFITS ALL APPLICATIONS FOR SURVIVORS BENEFITS SHOULD BE SENT TO: UMWA Health and Retirement Funds 2121 K Street, NW Suite 350 Washington, DC 20037-1879 1-800-291-1425 Fax:

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest

More information

If you are 55 years or older and are retiring or separating from the County of San Diego, your

If you are 55 years or older and are retiring or separating from the County of San Diego, your UTerminal Pay Plan Frequently Asked Questions If you are 55 years or older and are retiring or separating from the County of San Diego, your accrued sick and vacation leave will be paid out through the

More information

DESIGNATION OF BENEFICIARY For:

DESIGNATION OF BENEFICIARY For: P.O. Box 1268 Charlotte NC 28201-1268 DESIGNATION OF BENEFICIARY For: Group Supplemental Retirement Annuities Rollover Individual Retirement Annuities Supplemental Retirement Annuities Classic Individual

More information

SIMPLE IRA CUSTODIAL ACCOUNT ADOPTION AGREEMENT

SIMPLE IRA CUSTODIAL ACCOUNT ADOPTION AGREEMENT Please complete this application to establish a new SIMPLE IRA. This application must be preceded or accompanied by a current Disclosure Statement and Custodial Agreement. For Additional Copies or Assistance

More information

Table of Contents. Participant Section

Table of Contents. Participant Section Table of Contents Participant Section Introduction...1 Planning Ahead...1 Distribution Making Your Choice...2 Other Considerations...5 Joint Life and Survivor Expectancy Table...7 Single Life Expectancy

More information

BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE

BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE BYLAWS OF OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE Section 1.01. Organization. OPC FOUNDATION (the "Corporation") is a nonprofit corporation

More information

What You Need to Know as the Recipient of a Lump-Sum Payment An MTRS Q&A guide for our active and inactive members

What You Need to Know as the Recipient of a Lump-Sum Payment An MTRS Q&A guide for our active and inactive members What You Need to Know as the Recipient of a Lump-Sum Payment An MTRS Q&A guide for our active and inactive members For the MTRS member About your annuity savings account... 1 Withdrawing your balance.....

More information

BYLAWS OF SCHNAUZER & FRIENDS RESCUE, INC. A NONPROFIT CORPORATION PREAMBLE

BYLAWS OF SCHNAUZER & FRIENDS RESCUE, INC. A NONPROFIT CORPORATION PREAMBLE BYLAWS OF SCHNAUZER & FRIENDS RESCUE, INC. A NONPROFIT CORPORATION PREAMBLE These bylaws are subordinate to and governed by the provisions of the articles of incorporation of this corporation. Section

More information

How To Pay Out Of Plan Money

How To Pay Out Of Plan Money Marsh & McLennan Companies 401(k) Savings & Investment Plan BENEFICIARY DISTRIBUTION FORM Use this form to request a distribution as a beneficiary following the death of a participant. IMPORTANT If you

More information

Traditional IRA Custodial Agreement (Under section 408(a) of the Internal Revenue Code)

Traditional IRA Custodial Agreement (Under section 408(a) of the Internal Revenue Code) Traditional IRA Custodial Agreement (Under section 408(a) of the Internal Revenue Code) Form 5303-A (Rev. March 2002) Department of the Treasury, Internal Revenue Service. Do not file with the Internal

More information

CHAPTER 6--REQUIRED MINIMUM DISTRIBUTIONS- EXPLANATION OF OLD AND NEW REGULATIONS

CHAPTER 6--REQUIRED MINIMUM DISTRIBUTIONS- EXPLANATION OF OLD AND NEW REGULATIONS CHAPTER 6--REQUIRED MINIMUM DISTRIBUTIONS- EXPLANATION OF OLD AND NEW REGULATIONS by Sharon Petshaft, (Northeast) Steve Linder and Al Reich (Reviewers) INTERNAL REVENUE SERVICE TAX EXEMPT AND GOVERNMENT

More information

Member / Beneficiary Request To Withdraw Contributions / Elect Rollover

Member / Beneficiary Request To Withdraw Contributions / Elect Rollover Orange County Employees Retirement System 2223 E. Wellington Avenue. Suite 100 Santa Ana, CA 92701 (714) 558-6200 www.ocers.org Member / Beneficiary Request To Withdraw Contributions / Elect Rollover Please

More information

MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI

MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI AUGUST 14, 2012 BE IT REMEMBERED, that the Board of Directors

More information

Direct Rollover IRA Form

Direct Rollover IRA Form Direct Rollover IRA Form PO Box 55932 Boston, MA 02205-5932 800-379-7603 Use this form to invest an eligible rollover distribution from an employer s retirement plan into a new or existing IRA at Janus.

More information

AUBURN UNIVERSITY. 457(b) DEFERRED COMPENSATION PLAN SUMMARY EXPLANATION OF THE PLAN

AUBURN UNIVERSITY. 457(b) DEFERRED COMPENSATION PLAN SUMMARY EXPLANATION OF THE PLAN AUBURN UNIVERSITY 457(b) DEFERRED COMPENSATION PLAN SUMMARY EXPLANATION OF THE PLAN Effective September 6, 2012 AUBURN UNIVERSITY 457(b) DEFERRED COMPENSATION PLAN SUMMARY EXPLANATION OF THE PLAN TABLE

More information

SIMPLE IRA CUSTODIAL ACCOUNT ADOPTION AGREEMENT

SIMPLE IRA CUSTODIAL ACCOUNT ADOPTION AGREEMENT Please complete this application to establish a new SIMPLE IRA. This application must be preceded or accompanied by a current Disclosure Statement and Custodial Agreement. For Additional Copies or Assistance

More information

NORTHEAST INVESTORS TRUST. 125 High Street Boston, MA 02110 Telephone: 800-225-6704

NORTHEAST INVESTORS TRUST. 125 High Street Boston, MA 02110 Telephone: 800-225-6704 NORTHEAST INVESTORS TRUST traditional IRA INVESTOR S KIT 125 High Street Boston, MA 02110 Telephone: 800-225-6704 Table of Contents NORTHEAST INVESTORS TRUST TRADITIONAL IRA DISCLOSURE STATEMENT...1 INTRODUCTION...1

More information

EMPLOYEES RETIREMENT SYSTEM OF THE CITY OF NORFOLK SPECIAL TAX NOTICE Revised March 2016

EMPLOYEES RETIREMENT SYSTEM OF THE CITY OF NORFOLK SPECIAL TAX NOTICE Revised March 2016 EMPLOYEES RETIREMENT SYSTEM OF THE CITY OF NORFOLK SPECIAL TAX NOTICE Revised March 2016 YOUR ROLLOVER OPTIONS You are receiving this notice because all or a portion of a payment you are receiving from

More information

How To Get A Pension From The Pension Fund

How To Get A Pension From The Pension Fund Member s Guide to: DROP Deferred Retirement Option Plan www.op-f.org PLAN DEFERRED RETIREMENT DROP The Deferred Retirement Option Plan (DROP) is an optional benefit that allows eligible police officers

More information

Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova

Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova STATE OF NEW MEXICO ) COUNTY OF TAOS ) ss. TOWN OF TAOS ) The Town Council (the "Governing Body") of the Town of Taos, New Mexico, met in regular session in full conformity with the law and the rules and

More information

APPLICATION FOR SERVICE OR DISABILITY RETIREMENT

APPLICATION FOR SERVICE OR DISABILITY RETIREMENT MARYLAND STATE RETIREMENT AGENCY 120 EAST BALTIMORE STREET BALTIMORE, MARYLAND 21202-6700 APPLICATION FOR SERVICE OR DISABILITY RETIREMENT IMPORTANT: If you are applying for disability, this form must

More information

ANNUAL COUNCIL MEETING

ANNUAL COUNCIL MEETING ANNUAL COUNCIL MEETING Philadelphia, PA October 30, 2011 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE 1 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE The Bylaws and Procedures Committee has drafted this

More information

Service Retirement. Plans of Payment AND. For members enrolled in the Defined Contribution Plan

Service Retirement. Plans of Payment AND. For members enrolled in the Defined Contribution Plan Service Retirement AND Plans of Payment For members enrolled in the Defined Contribution Plan 2015 2016 Service Retirement Overview Table of Contents Service Retirement Overview...1 Benefit calculation...2

More information

94-411 MAINE PUBLIC EMPLOYEES RETIREMENT SYSTEM

94-411 MAINE PUBLIC EMPLOYEES RETIREMENT SYSTEM 94-411 MAINE PUBLIC EMPLOYEES RETIREMENT SYSTEM Chapter 411: ELIGIBLE ROLLOVER DISTRIBUTIONS SUMMARY: This Chapter establishes the rules pertaining to a member s right to have any portion of an eligible

More information

QUALIFIED RETIREMENT PLAN AND 403(b)(7) DISTRIBUTION REQUEST FORM

QUALIFIED RETIREMENT PLAN AND 403(b)(7) DISTRIBUTION REQUEST FORM QUALIFIED RETIREMENT PLAN AND 403(b)(7) DISTRIBUTION REQUEST FORM The Employee Retirement Income Security Act of 1974 (ERISA) requires that you receive the information contained in this form prior to your

More information

-1- AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF THE NORTH AMERICAN ENERGY STANDARDS BOARD, INC.

-1- AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF THE NORTH AMERICAN ENERGY STANDARDS BOARD, INC. -1- AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF THE NORTH AMERICAN ENERGY STANDARDS BOARD, INC.. Article I Name, Duration, and Registered Agent Section 1. The name of the corporation is the NORTH

More information

SIMPLE IRA CUSTODIAL ACCOUNT ADOPTION AGREEMENT

SIMPLE IRA CUSTODIAL ACCOUNT ADOPTION AGREEMENT SIMPLE IRA CUSTODIAL ACCOUNT ADOPTION AGREEMENT Please complete this application to establish a new SIMPLE IRA. This application must be preceded or accompanied by a current Disclosure Statement and Custodial

More information

Each Meeting Called to Order Roll Call Declaration of Quorum

Each Meeting Called to Order Roll Call Declaration of Quorum Each Meeting Called to Order Roll Call Declaration of Quorum Agenda Special Joint Meeting City Council of the City of Perry Board of Trustees of the Perry Municipal Authority Perry Council Chambers 729

More information

GENERAL INCOME TAX INFORMATION

GENERAL INCOME TAX INFORMATION NEW YORK STATE TEACHERS RETIREMENT SYSTEM GENERAL INCOME TAX INFORMATION TABLE OF CONTENTS Taxes on Loans from the Annuity Savings Fund 1 (Tier 1 and 2 Members Only) Taxes on the Withdrawal of the Annuity

More information

SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE

SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE Section 1.1. Name. The name of the Corporation is Society for Foodservice Management

More information

Trust Deed for National Provident Lump Sum Cash Accumulation Scheme

Trust Deed for National Provident Lump Sum Cash Accumulation Scheme Trust Deed for National Provident Lump Sum Cash Accumulation Scheme as amended by Deeds of Amendment dated: 30 September 1991 29 May 1992 30 March 1993 21 July 1993 18 November 1993 21 December 1995 29

More information

MUNICIPAL FIRE & POLICE RETIREMENT SYSTEM OF IOWA

MUNICIPAL FIRE & POLICE RETIREMENT SYSTEM OF IOWA MUNICIPAL FIRE & POLICE RETIREMENT SYSTEM OF IOWA 7155 Lake Drive Suite 201, West Des Moines, Iowa 50266 Phone: (515) 254-9200 (888) 254-9200 Fax: (515) 254-9300 Email: pensions@mfprsi.org DROP DISTRIBUTION

More information

INSTRUCTIONS TO EMPLOYER. What to do when a participant terminates employment

INSTRUCTIONS TO EMPLOYER. What to do when a participant terminates employment INSTRUCTIONS TO EMPLOYER What to do when a participant terminates employment 1. Print the following distribution forms and give them to the terminated participant. The required forms include: a. Instructions

More information

SUMMARY PLAN DESCRIPTION

SUMMARY PLAN DESCRIPTION SUMMARY PLAN DESCRIPTION INTERSTATE BATTERIES PROFIT SHARING & 401(K) PLAN This Summary Plan Description (the SPD), including the Summaries of Material Modification (SMM), is meant to describe highlights

More information

BYLAWS THE NAEPC EDUCATION FOUNDATION. (A Delaware Nonprofit Corporation) ARTICLE I - DEFINITIONS

BYLAWS THE NAEPC EDUCATION FOUNDATION. (A Delaware Nonprofit Corporation) ARTICLE I - DEFINITIONS BYLAWS OF THE NAEPC EDUCATION FOUNDATION (A Delaware Nonprofit Corporation) ARTICLE I - DEFINITIONS As used in these Bylaws, unless the context otherwise requires, the following terms shall have the meanings

More information

DISCLOSURE STATEMENT

DISCLOSURE STATEMENT DISCLOSURE STATEMENT for Individual Retirement Annuities Home Office: Wilmington, Delaware Administrative Office: P.O. Box 19032 Greenville, SC 29602-9032 Telephone 866-262-1161 The following information

More information