NEBRASKA LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION 233 South 13 th Street 1900 US Bank Building Lincoln, Nebraska 68508



Similar documents
NEBRASKA LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION 233 South 13 th Street 1900 US Bank Building Lincoln, Nebraska 68508

MARINE INSURANCE ASSOCIATION OF BRITISH COLUMBIA BY-LAWS

MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS. (Name of Company) The annual meeting of the Shareholders of the corporation was held at

CONSTITUTION. Education Deans: Independent Colleges and Universities of Texas. Article I Name. Article II Objectives. Article III Membership

Minutes for May 13, Draft

AMENDED AND RESTATED BYLAWS OF SAN FRANCISCO NEUROLOGICAL SOCIETY. A California Nonprofit Corporation (Dates as of April 14, 2014)

Whereas, the above noted directors constitute a quorum, and there is no objection to this proceeding, the following business was conducted:

SPECIALTY COFFEE ASSOCIATION OF AMERICA Bylaws

Bylaws of Citizens for Global Solutions, Inc. dba Citizens for Global Solutions Action Network

ARTICLE III Board of Directors

ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF THE INTERNET MULTICASTING SERVICE, INC. June 14, 2002

FIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT, FINANCE, AND NETWORK CONTRACTS COMMITTEE

BY-LAWS OF The Lesbian and Gay Lawyers Association of Los Angeles ARTICLE I NAME, PLACE OF BUSINESS, AND PURPOSE

TEXAS ASSOCIATION FOR SUPERVISION AND CURRICULUM DEVELOPMENT

JASON INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES

EASTERN OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I NAME

BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION

GOVERNANCE AND RISK COMMITTEE CHARTER As Amended and Restated by the Board of Directors May 9, 2016

RULE PROCEDURE AT MEETINGS

KINDER MORGAN MANAGEMENT, LLC (the "Company") CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE

ALIBABA GROUP HOLDING LIMITED NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

American Association Of Chairs of Departments Of Psychiatry (AACDP) Constitution

Graduate Education Special Interest Group of the American Association of Colleges of Pharmacy Bylaws

NORTH DAKOTA EMERGENCY MANAGEMENT ASSOCIATION CONSTITUTION AND BY-LAWS ARTICLE I NAME

Bulletin No April 3, 2012

The American Statistical Association (S project)

ADULT RECREATIONAL HOCKEY LEAGUE CONSTITUTION INDEX

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

Graduate Education Special Interest Group of the American Association of Colleges of Pharmacy Standing Rules of Procedure

SCHOOL SPORT WA (Inc) CONSTITUTION. CONSTITUTION OF SCHOOL SPORT WA (Inc) (Revised February 2006)

BYLAWS OF CHEROKEE STATION BUSINESS ASSOCIATION

Bylaws of the. Society of Financial Service Professionals, Eastern New York Chapter ARTICLE I. Name and Purpose ARTICLE II.

The Association, founded in 1913, shall be named The Potato Association of America, hereafter referred to as The Association.

BYLAWS OF SECTION ON HEALTH POLICY AND ADMINISTRATION American Physical Therapy Association

BYLAWS ARTICLE I NAME AND OFFICE

AGENDA LIBRARY BOARD MEETING

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS

EXAMPLE CONSTITUTION AND BYLAWS. ( enter chapter name ) ARTICLE I -- NAME, AFFILIATION, OBJECTIVES, MEMBERSHIP, DUES. Section 1. Name.

BYLAWS OF THE MINNESOTA PLUMBING-HEATING-COOLING CONTRACTORS ASSOCIATION ARTICLE II NAME OF CORPORATION & TIERS

By Laws of The American Finance Association

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION " ALASKA

Constitution of the North Carolina Community College Association of Distance Learning. Article 1. Name

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, :00 p.m.

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014

MADISON STRATEGIC SECTOR PREMIUM FUND 550 SCIENCE DRIVE MADISON, WI NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JULY 31, 2015

Canadian Accredited Independent Schools* Annual Report

WOR- WIC COMMUNITY COLLEGE NURSING STUDENT ORGANIZATION. The name of this organization shall be the Wor- Wic Nursing Student Organization.

Constitution. The International Software Escrow Association ISEA

AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE

SECRETARIES GUIDEBOOK

To Our Owners: Michael D. Hays CEO and Fellow Owner

Standing Rules for the Governance of the World Science Fiction Society Business Meeting

FIRST NOTICE OF ELECTION

VIRGINIA BLUE RIDGE SECTION of the AMERICAN CHEMICAL SOCIETY. Bylaw I. Name, Object

PFIZER INC. CORPORATE GOVERNANCE PRINCIPLES

Fubon Financial Holding Co., Ltd. Corporate Governance Committee Organizational Rules

MISSISSIPPI LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION PLAN OF OPERATION

OAKVILLE PUBLIC LIBRARY BOARD AGENDA

Affiliated with the Iowa Society of Medical Assistants, Inc. and American Association of Medical Assistants

CONNECTICUT COLLEGE OF EMERGENCY PHYSICIANS BYLAWS ARTICLE I NAME

S A M P L E For Colleges and University Departments CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI SOCIETY. Article I - Name. Article II - Object

Table of Contents. Preamble: Article 1: Name, Affiliation and Authority Article 2: Purpose and Objectives Article 3: Membership...

Motorola Solutions, Inc. Board Governance Guidelines (as amended October 17, 2013)

Constitution of the Democratic Party of Wisconsin

BY-LAWS OF PARENT SUPPORT ORGANIZATION of ORANGE COUNTY HIGH SCHOOL OF THE ARTS (PSO) AS CREATED ON JULY 29, Article I - Name and Address

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices

ORACLE CORPORATION CORPORATE GOVERNANCE GUIDELINES (January 10, 2014)

BYLAWS of the Rocky Mountain Association for Counselor Education and Supervision

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong

Ottawa Chapter of Advocis, The Financial Advisors Association of Canada Request for Nominations

CIRCULAR LETTER #1801

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN

Corporate Governance Guidelines. Huron Consulting Group Inc. DM5-LGL-#2531-v6

BYLAWS of the Graduate School of Biomedical Sciences

January 3, The Pipestone County Board of Commissioners met with Commissioners Marge

VISUAL RESOURCES ASSOCATION FOUNDATION. A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES

Dr. Edwin Preston, Ms. Darinda Davis, Mr. Josh Herman, Mr. David Bedington, Ms. Dianne Layden and Ms. Holly Foster

LAKE COUNTY LOCAL MENTAL HEALTH TASK FORCE BYLAWS ARTICLE I NAME AND DEFINITIONS

New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, :00 p.m. Albuquerque, NM MEETING MINUTES

BOARD OF TRUSTEES The University of West Alabama Bell Conference Center September 12, 2011, 1:00 p.m. A G E N D A

AMENDED AND RESTATED BY-LAWS OF BATS EXCHANGE, INC. (a Delaware corporation) ARTICLE I Definitions

Iowa Coordinating Council for Post-High School Education (ICCPHSE) Via Conference Call ICCPHSE Executive Committee Meeting Minutes July 10, 2013

MADISON COVERED CALL & EQUITY STRATEGY FUND 550 SCIENCE DRIVE MADISON, WI NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JULY

Fixed Income And Asset Allocation Funds Governance And Nominating Committee Charter

2016 General Election Timeline

COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS

ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name

ANNUAL COUNCIL MEETING

Risk and Insurance Management Society, Inc. Chesapeake Chapter. Chapter Constitution and Bylaws TITLES

Senator Orientation. Lon Knox, University Secretary Rebecca Coupland, Associate Secretary of the University

BYLAWS OF THE HOMELAND SECURITY SECTION OF THE HEALTH PHYSICS SOCIETY

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2003 SESSION LAW SENATE BILL 522

January 29, Role of the Board of Directors ( The Board ) and Director Responsibilities 2. Selection of Chairman 3.

OPENING OF MEETING The Regular Meeting of the Board of Trustees was called to order by the President of the Board, Ed Gonzales, at 4:35 p.m.

Duke Bar Association Constitution

BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS

BY-LAWS INTERNATIONAL ELECTRONICS MANUFACTURING INITIATIVE, INC. (inemi) A Delaware Nonstock Corporation

The Rice University Sport Business Alliance Constitution

THE CONNECTICUT CHAPTER OF THE AMERICAN COLLEGE OF PHYSICIANS ARTICLE I OFFICES

Transcription:

NEBRASKA LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION 233 South 13 th Street 1900 US Bank Building Lincoln, Nebraska 68508 TO: RE: MEMBER INSURERS Notice of Annual Meeting of the Association and the Annual Election of the Board of Directors of the Association This notice is being provided to you as one of the insurance companies deemed by the Director of Insurance of the State of Nebraska under Neb. Rev. Stat. 44-2702 to be a Member Insurer of the Nebraska Life and Health Insurance Guaranty Association. A. Notice of Annual Meeting Notice is hereby given that the Annual Meeting of the Member Insurers of the Nebraska Life and Health Insurance Guaranty Association will be held at the Lincoln offices of Cline Williams Wright Johnson & Oldfather, LLP located at 233 South 13 th Street, Suite 1900, Lincoln, Nebraska 68508, on April 14, 2016, at 3:00 p.m., C.T. The purpose of the meeting will be to: 1. Elect members of the Board of Directors of the Association. 2. Transact such other business as may properly come before the meeting. 3. Adjourn the meeting, from time to time. B. Election of Directors A Nominating Committee was appointed to recommend three nominee companies to fill the vacancies of the Board of Directors of the Association whose terms of office will expire this year. The Committee unanimously nominates the following companies to serve for a period of three years (expiring 2019) or until a successor is duly elected and qualified: 1

The Northwestern Mutual Life Insurance Company Physicians Mutual Insurance Co. Blue Cross Blue Shield of Nebraska The Northwestern Mutual Life Insurance Company, Physicians Mutual Insurance Co., and Blue Cross Blue Shield of Nebraska have been nominated to succeed themselves and have consented to serve if elected. Article 3A.3b. of the Plan of Operation of the Association further provides that other nominees to fill vacancies on the Board of Directors may be submitted to the Board not less than 60 days prior to the Annual Meeting upon a petition of ten Member Insurers. In the event additional nominees are desired, the petition must be filed with the Secretary/Treasurer of the Association on or before February 14, 2016. Such petition should be sent to the following address: Robert Corn Nebraska Life and Health Insurance Guaranty Association 233 South 13 th Street, 1900 US Bank Building Lincoln, Nebraska 68508 If no such valid petition is filed, each Member Insurer will be deemed to have voted for the above-listed nominees selected by the Nominating Committee. C. Current Directors Current Member Insurers serving as the Board of Directors of the Association are: Terms Expiring in 2017: Mutual of Omaha, Omaha, Nebraska - Robert Corn Assurity Life Insurance Company, Lincoln, Nebraska - David Wallman Allstate Life Insurance Company, Lincoln, Nebraska - Sonya S. Ekart Terms Expiring in 2018: Central States Health & Life Co. of Omaha, Omaha, Nebraska - Rebecca L. Smart 2

Principal Life Insurance Company, Des Moines, Iowa - Catherine Drexler Ameritas Life Insurance Corporation, Lincoln, Nebraska - Ann Diers Terms Expiring in 2019: The Northwestern Mutual Life Insurance Co., Milwaukee, Wisconsin - Chris Trost Physicians Mutual Insurance Company, Omaha, Nebraska - Michelle Muirhead Blue Cross & Blue Shield of Nebraska, Omaha, Nebraska - David Anderson D. Current Officers The following individuals are the officers of the Association: Chair: Vice Chair: Secretary/Treasurer: Sonya S. Ekart Rebecca L. Smart Robert Corn E. Minutes of the Annual Meeting of Members, April 9, 2015 Enclosed is a copy of the minutes of the Annual Meeting of Members of the Association on April 9, 2015. NEBRASKA LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION'S BOARD OF DIRECTORS Enclosure: Member Meeting Minutes, April 9, 2015 Agenda BY: Robert Corn, Secretary/Treasurer 3

NEBRASKA LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION Sterling Ridge 12910 Pierce Street, Suite 200 Omaha, Nebraska 68144-1105 MEMBERS MEETING A G E N D A April 14, 2016 Annual Meeting 3:00 p.m. 1. Call to order 2. Approve minutes of 2015 meeting 3. Audit Committee report 4. Nominating Committee report and election of companies to the Board 5. Report on pending insolvencies 6. Ratification of Board actions 7. Other business 8. Adjournment ND: 4814-5745-2588, v. 1 4

MINUTES OF THE ANNUAL MEETING OF THE MEMBERS OF THE NEBRASKA LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION MEETING April 9, 2015 The annual meeting of the members of the Nebraska Life and Health Insurance Guaranty Association ( Guaranty Association ) was held on April 9, 2015. Present were Sonya Ekart (representing Allstate Life Insurance Company), Rebecca Smart (representing Central States Health & Life Co. of Omaha), Robert Corn (representing Mutual of Omaha), David Wallman (representing Assurity Life Insurance Co.), Michelle Muirhead (representing Physicians Mutual Insurance), Catherine Drexler by telephone (representing Principal Life Insurance Company),Chris Trost by telephone (representing Northwestern Mutual Life Insurance Co.), Ann Diers (representing Ameritas Life Insurance Company), David Anderson (representing Blue Cross & Blue Shield of Nebraska), Pamela Epp Olsen, Administrator of the Guaranty Association, and Tamara Rager, Administrative Assistant of the Guaranty Association. Also present were Director Bruce Ramge and Martin Swanson from the Nebraska Department of Insurance. The meeting was called to order by Chair Sonya Ekart at 3:00 p.m. Ms. Ekart reminded the attendees that the meeting was operating under the Antitrust Compliance Policy adopted by the Nebraska Guaranty Association. Approval of Minutes. Upon motion duly made and seconded, by unanimous voice vote, the minutes of the April 10, 2014, annual meeting were approved. Audit Report. Ms. Olsen reported that the Audit Committee met with Walter Waltke, the Guaranty Association auditor, Pamela Olsen, and Tamara Rager to review the 2014 audit report and stated the Committee found that the audit contained no unusual findings. Upon a motion duly made and seconded, the audit was accepted by unanimous voice vote. Nominations for Vacancies on Board. It was reported that all member companies were notified of the board vacancies for 2015 and the nominations to fill these vacancies with the following companies: Central States Health & Life Co. of Omaha, Ameritas Life Insurance Company, and Principal Life Insurance Company. No additional nominations for directors were received prior to the February 8, 2015, deadline. As a result, in accordance with the Plan of Operation, the nominated companies were duly elected. Insolvency Report. Ms. Olsen provided a brief report on the status of the following insolvencies: Executive Life Insurance Company of California, Executive

Life Insurance Company of New York, Lincoln Memorial Life Insurance Company, Medical Savings Insurance Company, and National States Insurance Company. Board of Directors Action. Upon a motion duly made and seconded, the members ratified all Board of Director actions that have been taken since the last annual meeting on April 10, 2014. There being no further business before the members, the meeting was adjourned at 3:15 p.m. ND: 4832-6019-2035, v. 1-2-