Loading...
HomeMy WebLinkAboutMINUTES - 01181994 - 1.6 (3) ,-• 1 .6 0 TO: BOARD OF SUPERVISORS sE--L-- ,,�_. �F Contra FROM: Eileen K. Bitten, Acting Director of Personnel Costa s County DATE: January 18, 1994 SUBJECT: Deferred Compensation Contracts SPECIFIC REQUEST(S)OR RECOMMENDATIONS)&BACKGROUND AND JUSTIFICATION RECOMMENDATION Authorize the Board Chairperson, on behalf of County and Special Districts participating in the County Deferred Compensation Plan, to,execute renewal of Contracts No. GA-50002, Fixed Income Contract and GS-60002, Variable Accounts Contract and the Administrative Services Agreement with The Hartford for the period of January 1, 1994 through December 31, 1998. FINANCIAL MTACT There should be no fiscal impact to the County. Participants in the Deferred Compensation Plan will have minimum guaranteed rates for the General Account as follows: Contributions Minimum Floor Guarantee Current Rates (1) 1. For contributions made prior to 1-1-94 6.00% 6.35% 2. For contributions made on/after 1-1-94 6.00% 6.28% (2) (1) "Current Rate" means ITT Hartford can adjust these rates upward or downward as market conditions warrant, but never below the floor minimum. (2) This rate is guaranteed for the first quarter of 1994 and will be adjusted quarterly thereafter. This rate is eight basis points higher than what is received by other Hartford clients with similar contracts. CONTINUED ON ATTACHMENT: x YES SIGNATURE: cC RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON ( APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS(ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. CONTACT: Jean F. Soares, 6-1727 cig cc: County Counsel ATTESTED ( T County Administrator PHIL BA HELOR,CLERI OF THE BOARD OF Auditor-Controller SUPERVISORS AND COUNTY ADMINISTRATOR Personnel (Benefits Division) Risk Management BY. '� `�,�1 D� ,DEPUTY M382 (10/88) , BACKGROUND: The current group contract expired December 31, 1993. The Deferred Compensation Advisory Committee, which advises the CAO and is composed of three members each from labor and management, negotiated with The Hartford several provisions for a renewal contract. The Committee also receives advice from the Auditor-Controller, Treasurer-Tax Collector, and Retirement Board Administration. Staff is provided by the Benefits Division. The recommended provisions are as follows: 1. _ The guaranteed rates for the General Account described under the financial impact section above. 2. Reduce the annual administrative fee from $10.00 to $5.00, retroactive to July 1, 1993. The Hartford will adjust all affected participant accounts accordingly. 3. Eliminate the remaining $5.00 administrative fee effective January 1, 1995. 4. Enhance the General Account interest rate by either four or five basis points effective January 1, 1995 for each of the remaining four years of the contract. Contra Costa County Standard Form 1/87 RENEWAL CONTRACT (Purchase of Services) Number GC-60002 Fund/Org # Account # Other # 1. Identification of Renewal Contract. Department: Personnel Subject: Deferred Compensation 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Hartford Life Insurance Company Capacity: Corporation Taxpayer ID # OG- 0474(44 Address: Hartford Plaza Hartford, Connecticut 06115 3. Term. The effective date of this Renewal Contract is January 1, 1994 and it terminates December 31, 1998 unless sooner terminated as provided in the Prior Contract identified below. 4. Prior Contract. By this Renewal Contract the parties agree to continue the Prior Contract hereby being renewed,the provisions of which are incorporated herein,subject to the provisions of Sections 3 and 6 hereof. Prior Contract Number: GC-60002 Term: Fr: January 1, 1991 To: December 31, 1993 5. General and Special Conditions. This Renewal Contract is subject to the General Conditions and Special Conditions (if any) of the Prior Contract. 6. Amendment Specifications. This Renewal Contract is subject to the Amendment Specifications attached hereto, which are incorporated herein by reference, and which control over any conflicting provisions of the Prior Contract, or any amendments thereto. 7. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA BOARD OF SU VISORS ATTEST: Phil Batchelor, Clerk of the Board of the Board of Supervisors and County Administrator By Ch irman/Designee ��— D uty CONTRACTOR gyBy Vice President Assistant Secretary (Designate business capacity A) (Designate business capacity B) Note to Contractor: For corporations (profit or nonprofit), the contract must be signed by two officers. Signature A must be that of the president or vice-president and Signature B must be that of the secretary or assistant secretary (Civil Code Section 1190.1 and Corporations Code Section 313). All signatures must be acknowledged as set forth on page two. AMENDMENT SPECIFICATIONS ENDORSEMENT TO GROUP CONTRACT GC-60002 The following endorsements are made part of the above referenced contract as issued to CONTRA COSTA COUNTY. The conditions and provisions of this contract apply except as amended herein. 1.The ENDORSEMENT Section on Page 4a of the Contract is hereby amended by adding the following to the first paragraph: "Effective July 1, 1993, any remaining Protected Assets may be transferred from one investment account to another such account under this contract or to the fixed income contract without loss of the protected status." 2. Effective July 1, 1993, the Annual Policy Fee as stated in the ENDORSEMENT Section of Page 4a is hereby amended to read "55.00" where "510.00" now appears. 3. Effective January 1, 1995, the remaining $5.00 Annual Policy Fee shall be eliminated. Initial C ntractor) (County) ACKNOWLEDGEMENT State of� a ACKNOWLEDGEMENT (By Corporation, Partnership, or Individual) County.of The person(s) signing above for Contractor, personally known to me in the individual or business capacity(ies) stated, or proved to me on the basis of satisfactory evidence to be the stated individual or the representative(s) of the partnership or corporation named above in the capacity(ies) stated, personally appeared before me today and acknowledged that he/she/they executed it, and acknowledged to me that the partnership named above executed it or acknowledged to me that the corporation named above executed it pursuant to its bylaws or a resolution of its board of directors. Dated: Anr" [Notarial Seal] zj No rty Public/ -2- I Contra Costa County Standard Form 1/87 RENEWAL CONTRACT (Purchase of Services) Number GA-50002 Fund/Org # Account # Other # 1. Identification of Renewal Contract. Department: Personnel Subject: . Deferred Compensation Pian 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Hartford. Life Insurance Company Capacity: Corporation Taxpayer ID #_-06 -0,974/49' Address: Hartford Plaza Hartford, Connecticut 06115 3. Term. The effective date of this Renewal Contract is janiiary 1 , 1994 and it terminates December 31, 1998 unless sooner terminated as provided in the Prior Contract identified below. 4. Prior Contract. By this Renewal Contract the parties agree to continue the Prior Contract hereby being renewed,the provisions of which are incorporated herein,subject to the provisions of Sections 3 and 6 hereof. Prior Contract Number: GA-50002 Term: Fr: January 1, 1991 To: December 31, 1993 5. General and Special Conditions. This Renewal Contract is subject to the General Conditions and Special Conditions (if any) of the Prior Contract. 6. Amendment Specifications. This Renewal Contract is subject to the Amendment Specifications attached hereto, which are incorporated herein by reference, and which control over any conflicting provisions of the Prior Contract, or any amendments thereto. 7. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA BOARD OF VISORS ATTEST: Phil Batchelor, Clerk of the Board of the Board of Supervisors and County Administrator By Ch firman/Designee Dep6ty CONTRACTOR y By Vice President Assistant Secretary (Designate business capacity A) (Designate business capacity B) Note to Contractor: For corporations (profit or nonprofit), the contract must be signed by two officers. Signature A must be that of the president or vice-president and Signature 8 must be that of the secretary or assistant secretary (Civil Code Section 1190.1 and Corporations Code Section 313)• All signatures must be acknowledged as set forth on page two. AMENDMENT SPECIFICATIONS GROUP ANNUITY CONTRACT GA-50002 The aforementioned Group Annuity Contract is hereby amended as follows: 1. Part 2, DEFINITIONS, is hereby amended by adding the following to the definition of PROTECTED ASSETS: "Effective July 1, 1993, any remaining Protected Assets may be transferred from this contract to the Companion Variable Annuity Contract without loss of the protected status." 2. Part 5, WITHDRAWALS FROM IMMEDIATE PARTICIPATION FUND, Section F. CHARGE FOR EXPENSES, is hereby amended effective July 1, 1993 to read "$5.00" where "$10.00" now appears. 3. Eliminate the remaining $5.00 administrative fee effective January 1, 1995. 4. The minimum guaranteed rates for the Immediate Participation Fund as provided in Part 3 of Contract No. GA-50002 for the year 1994 shall be as follows: Minimum Contributions Floor Guarantee Current Rates (1) For Contributions Made Prior To 1-1-94 6.00% 6.35% For Contributions Made On/After 1-1-94 6.00% 6.28% (2) (1) "Current Rate" means ITT Hartford can adjust these rates upward or downward as market conditions warrant, but never below the floor minimum. (2) This rate is guaranteed for the first quarter of 1994 and will be adjusted quarterly thereafter. 5. Effective January 1, 1995, the Immediate Participation Fund interest rate will be enhanced by either four (4) or five (5) basis points for each of the remaining years of the contract. Initial ( ontractor) (Countyl ACKNOWLEDGEMENT State of -G1R"er"la ACKNOWLEDGEMENT (By Corporation, Partnership, or Individual) County of 14-,A The person(s) signing above for Contractor, personally known to me in the individual or business capacity(ies) stated, or proved to me on the basis of satisfactory evidence to be the stated individual or the representative(s) of the partnership or corporation named above in the capacity(ies) stated, personally appeared before me today and acknowledged that he/she/they executed it, and acknowledged to me that the partnership named above executed it or acknowledged to me that the corporation named above executed it pursuant to its bylaws or a resolution of its board of directors. Dated: (j q [Notarial Seal] ota y Publicy At Q -2- U ADMINISTRATIVE SERVICES AGREEMENT 1.0 The Agreement 1.1 This Administrative Services Agreement (ASA) is made and entered into by and between the Contra Costa County and Hartford Life Insurance Company, a Connecticut corporation, and its affiliates (referred to herein as "Hartford") . This ASA is separate and distinct from the Annuity Contract entered into between the same parties described in subsection 2.1.3. 1.2 The intent of this agreement is to facilitate the administration of the Contra Costa County Deferred Compensation Plan as it pertains to accounting for deferrals, the disbursement of funds, withholding of taxes and the proper reporting to participants, annuitants, and governmental agencies. 1.3 The services rendered by Hartford pursuant to this agreement shall be performed without cost to the Contract Owner. 2.0 Definitions 2.1 Unless this agreement expressly provides otherwise, the following definitions shall apply herein. 2.1.1 "Contract Owner" means the Contra Costa County. 2.1.2 "Participant" means an employee of the Contract Owner electing to participate in the Deferred Compensation Plan and former employees for whom an account under The Plan and Annuity Contract is maintained. 2.1.3 "Annuity Contract" means the Group Annuity Contract(s) between the Contract Owner and Hartford. This Annuity Contract is separate and distinct from the ASA described in subsection 1.1. 2.1.4 "Plan" means the Contract Owner's Deferred Compensation Plan. 3.0 Term 3.1 This agreement shall become effective immediately upon execution by both parties and shall remain in force until terminated by either party as provided herein. y Page (1) 4.0 Relationship of the Parties 4.1 Hartford shall perform its obligations hereunder as agent for the Contract Owner and only in accordance with instructions received from those persons authorized to act on behalf of the Contract Owner as specified to Hartford in writing. 4.2 The Contract Owner shall not supervise or direct Hartford other than as expressly provided in this agreement. 5.0 Services to be Performed 5.1 The Contract Owner shall notify Hartford in writing of the Participants entitled to receive disbursements under the terms of the Plan. 5.2 Hartford shall issue the disbursements to the Participants in accordance with the provisions of the Annuity Contract and the Plan. 5.3 Disbursements shall be made from the account maintained under the Annuity Contract in accordance with the terms of the Annuity Contract and the Plan to the extent funds are available. 5.4 Hartford shall compute and deduct from the disbursements all appropriate Federal and State income taxes required by law to be withheld from Plan distributions by the Contract Owner in accordance with Federal and State law, ordinance or regulation governing tax withholding reporting. A detailed report regarding such withheld taxes will be forwarded by Hartford to the applicable taxing authority, with a copy to the Contract Owner, within the time frame prescribed by law. 5.5 Hartford shall furnish annually to all participants receiving payment or benefits from the Plan the tax reporting form(s) required by the applicable taxing authority within the time frame prescribed by law. 5.6 Utilizing Hartford's tax identification number, withheld taxes will be remitted to the appropriate Federal and State taxing authority. 6.0 Financial Management System 6.1 Hartford shall establish and maintain a financial management system for the purposes of this agreement in accordance with generally accepted accounting practices and procedures including, for each disbursement: 1 Page (2) 6.1.1 A record of all notifications from the Contract Owner concerning participants who are to receive disbursements under this agreement. 6.1.2 Statements of gross disbursements under the agreement. 6.1.3 Statements of all Federal and State income taxes withheld under this agreement. 6.1.4 Records of all income taxation reports filed with the Federal and State governments on behalf of the Contract Owner. 7.0 Financial Reporting and Audits 7.1 Hartford shall furnish directly to the Participants a statement of the gross disbursement under the agreement which includes the amount of Federal and State taxes withheld and the net amount paid with each disbursement to a Participant. 7.2 Hartford shall furnish to the Contract Owner: 7.2.1 A report containing a statement of each and every disbursement made under this agreement which includes the amount of Federal and State taxes withheld pursuant to subsection 5.4. 7.2.2 A payment/transaction confirmation including pertinent financial data relating to the transaction. 7.2.3 A quarterly Statement of Account for each Participant reflecting a summary of appropriate financial data which will be prepared and mailed to the Contract Owner and to each Participant. 7.2.4 At the discretion of the Contract Owner, an annual and semi-annual report for Hartford Separate Accounts for distribution. 7.2.5 Such other reports as the Contract Owner may reasonably require or as are required under the Annuity Contract. 8.0 Records Management 8.1 Except as otherwise provided herein, Hartford shall retain all financial records and supporting documents, correspondence and other written materials pertaining to the Annuity Contract, Plan and any Federal and State income taxes withholding for three years following the date of termination. Hartford may retain such records and documents on microfilm. " � Page (3) 8.2 If any audit by or on behalf of the Contract Owner has begun but has not been completed at the end of the three-year period or if audit findings have not been resolved at the end of the three-year period, Hartford shall retain the records described in subsection 8.1 until audit findings are resolved. 8.3 If, for any reason, Hartford ceases operations prior to the expiration of records retention period required by this section, all records as described in subsection 8.1 shall upon request of the Contract Owner be made available to the Contract Owner. 8.4 If Hartford fails to reasonably protect records from fire, theft, damage, deterioration or any other type of loss during the required period of retention, the Contract Owner has the right to make duplicate copies of all records in danger of being lost, destroyed or damaged. 8.5 Upon reasonable written request and during normal business hours, the Agent shall allow the Contract Owner full and complete access to all records required to be retained by Hartford. 8.6 The Contract Owner shall have the right upon reasonable notice, in writing exercised directly or through its independent auditors, to examine and audit Hartford's records to determine Hartford's compliance with the terms and conditions herein. 9.0 Termination 9.1 This agreement may be terminated without any further liability of either party for any obligation maturing subsequent to the date of such termination, upon 60 days written notice to the other party. 9.2 Within 90 days of termination of this agreement the agent shall deliver to the Contract Owner any reports required by this Agreement, which have not already been provided. 10.0 Nondiscrimination 10.1 Hartford agrees to comply with nondiscrimination and affirmative action requirements applicable to Hartford due to its status as a contractor under this agreement. 11.0 Nonwaiver 11.1 The failure of the Contract Owner or Hartford at any time to enforce a provision of this agreement shall in no way constitute a waiver of the provision, nor in any way affect the validity of this agreement or any part hereof, or the right of the Contract Owner or Hartford thereafter to enforce each and every provision hereof. Page (4) 12.0 Assignments 12.1 Any attempted assignment of this agreement or any part of it without the written consent of the other party shall be void provided, however, Hartford may assign its rights and obligations under this Agreement to an affiliate without the written consent of the Contract Owner. 13.0 Amendment 13.1 The parties may amend this agreement only by written agreement and approved by the President, Vice President or an Assistant Vice President of Hartford Life Insurance Company and an authorized person for the Contract Owner. 14.0 Notices 14.1 Any notice provided for herein shall be in writing and shall be deemed to have been given when received by 14.1.1 United States mail addressed as follows: Contract Owner: Contra Costa County Attn: Joseph J. Tonda 51 Pine St. , 3rd Floor Martinez, CA 9 553 Agent: Assistant Vice President Asset Management Services Hartford Life Insurance Company P. 0. Box 2999 Hartford, CT 06104-2999 14.1.2 Personal delivery addressed as follows: Assistant Vice President Asset Management Services Hartford Life Insurance Company 200 Hopmeadow Street Weatogue, CT 06089 14.1.3 To such other persons at such other addresses which the Contract Owner or Agent may from time to time designate in writing. 1 Page (5) 15.0 Jurisdiction: Choice of Law 15.1 The Law of the State of California shall govern the rights and obligations of the parties under this agreement. 16.0 Integration 16.1 This instrument and any written appendices and amendments hereto embody the entire agreement of the parties. There are no promises, terms, conditions, or obligations other than those contained herein, and this agreement shall supersede all previous communications, representations or agreements, either oral or written, between the parties hereto with respect to this agreement. IN WITNESS WHEREOF, the Parties hereto have caused this agreement to be signed and effective July 1, 1993. By Date HARTFORD LIFE INSURANCE COMPANY B // 0Ca— Date Frank C. Lord, Assistant Vice President ASSET MANAGEMENT SERVICES Page (6)