№ files_lp_3_process_9_45713
File format: docx
Character count: 201297
File size: 211 KB
Year:
2023
Region / City:
New York
Topic:
Annuity products and filing process
Document Type:
Regulatory guidelines
Institution:
New York State Department of Financial Services
Author:
New York State Department of Financial Services
Target Audience:
Insurers and financial professionals
Period of Validity:
Not specified
Approval Date:
December 15, 2023
Amendment Date:
Not specified
Context:
A detailed guideline outlining the filing process and requirements for individual fixed and/or variable deferred annuity products, aimed at insurers in New York state.
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2012
Region / city:
United States
Topic:
Mortality tables, Individual Annuity, Actuarial guidelines
Document type:
Actuarial Report
Organization / institution:
Society of Actuaries
Author:
Actuarial Payout Annuity Table Team
Target audience:
Actuaries, insurance companies, pension plan administrators
Period of validity:
2012 – ongoing
Approval date:
Not specified
Date of changes:
Not specified
Year:
2024
Region / City:
Chicago
Theme:
Transition Management Services
Document Type:
Request for Proposal (RFP)
Organization / Institution:
Laborers’ and Retirement Board Employees’ Annuity and Benefit Fund of Chicago
Author:
Not specified
Target Audience:
Qualified entities interested in providing Transition Management Services
Period of Validity:
December 18, 2024 - January 24, 2025
Approval Date:
December 18, 2024
Date of Modifications:
Not specified
Year:
2019
Region / City:
Grand Forks, ND, US
Subject:
Employee Salary Reduction for Retirement Contributions
Document Type:
Agreement / Contract
Organization:
NDUS Core Technology Services
Author:
NDUS Payroll Department
Target Audience:
Employees participating in 403(b), 403(b) Roth, or 457(b) plans
Effective Date:
03/19/2019
Applicable Providers:
TIAA
Terms:
Irrevocable while employment continues, modifiable at end of any pay period with written notice
Title:
Statutory Valuation of Individual Life and Annuity Contracts, Volume 2
Document type:
Errata notice
Subject:
Corrections to actuarial formulas, reserve calculations, and workbook exhibits
Applicable chapters:
Chapter 23; Chapter 29
Referenced standards:
VM-20; Actuarial Guideline 38 Section 8D; 2020 Valuation Manual
Effective references:
Policies issued prior to January 1, 2017; Policies issued between July 1, 2005 and December 31, 2012
Update date:
January 12, 2022
Related materials:
Chapter 29 – Risk Based Capital – Illustration v1 and v2 Excel Workbooks
Industry:
Life insurance and annuities
Regulatory context:
Statutory valuation and risk-based capital requirements
Note:
Year
Year:
2023
Region / City:
New York State
Subject:
Group Fixed and Variable Deferred Annuity Contracts
Document Type:
Regulatory Outline
Institution:
New York State Department of Financial Services
Author:
Not specified
Target Audience:
Insurance companies, actuaries, financial services professionals
Effective Period:
Ongoing
Approval Date:
7/11/2023
Amendment Date:
Not specified
Year:
2026
Region / City:
United States
Subject:
Financial Services, Retirement Plans
Document Type:
Contact List
Organization:
Voya Financial, Lincoln Investment Planning, Brighthouse Financial, Lincoln Financial Group, Corebridge Financial Advisors, Aspire Financial Services
Authors:
Joe Friend III, Stephen Poston, Pam Middleton, April Jackson, Barry Rawls, Perry Williams, Andy Sukhai, Brad Joseph, Robert Moore, Derrick Friedman, Alan Todd, Brad McClain, Brian Lombard, Renisha C. Jackson-Rucker, Jay Dover, Andrew Coughlin, Tyson Long, Logan Blackley, Peter Heidenreich, Mitch Johnson
Target Audience:
Plan Sponsors, Employees, Financial Advisors
Period Covered:
2026
Update Status:
Current as of 2026
Note:
Year
Agency / Institution:
Commonwealth of Massachusetts, Division of Capital Asset Management and Maintenance (DCAMM)
Year:
2012
Region / City:
Not specified
Subject:
Planned giving
Document type:
Instructions
Organization / Institution:
Not specified
Author:
Not specified
Target audience:
Planned Giving or Collegiate Development Directors, University staff
Effective period:
Not specified
Approval date:
Not specified
Amendment date:
02/12/2012
Year:
2025
Region / City:
New Castle, DE
Topic:
Deferred Compensation Plan, 457(b) Plan
Document Type:
Meeting Minutes
Organization:
NCC Deferred Compensation Committee
Author:
Dusty Blakey, CHRO
Target Audience:
Committee Members, Pension Program Analysts
Period of Action:
July 10, 2025
Approval Date:
July 10, 2025
Date of Changes:
None
Year:
2023
Region / City:
Yakima County, Washington
Subject:
Legal proceedings, deferred prosecution
Document type:
Legal petition
Author:
Defendant
Target audience:
Legal professionals, court system, defendant
Effective period:
Until completion of treatment and conditions
Approval date:
Date of petition submission
Modification date:
N/A
Note:
Year
Document Type:
Template
Organization / Institution:
Medical College of Wisconsin
Year:
2025
Region / City:
Cambridgeshire, Northamptonshire
Subject:
Medical certification for ill-health retirement within the Local Government Pension Scheme
Document Type:
Medical Certificate
Author:
Not specified
Target Audience:
Former employees of the Local Government Pension Scheme (LGPS)
Period of validity:
Not specified
Approval Date:
May 2025
Date of amendments:
Not specified
Note:
Year
Subject:
Legal procedure
Document Type:
Court order
Organization / Institution:
Municipal Court
Target Audience:
Legal professionals, defendants under age 25
Year:
2023
Region / City:
[City], [State]
Subject:
Loan agreement, Deferred payment
Document Type:
Legal Contract
Author:
Not specified
Target Audience:
Borrower, Lender
Effective Period:
[Date]
Approval Date:
[Date]
Modification Date:
Not specified
Note:
Year
Year:
2015
Region / City:
Massachusetts, Boston
Subject:
Investment management services
Document Type:
Request for Response (RFR)
Organization:
Office of the State Treasurer and Receiver General, Commonwealth of Massachusetts
Author:
Jameel Moore, Procurement Analyst/ Associate General Counsel
Target Audience:
Qualified firms interested in providing investment management services
Effective Period:
2015-2016
Approval Date:
June 23, 2015
Amendment Date:
N/A
Note:
Year
Region / City:
Woodville
Subject:
Traffic Violations, Deferred Disposition
Document Type:
Request Form
Organization / Institution:
City of Woodville Municipal Court
Author:
Judge Darla Dear
Target Audience:
Individuals cited for traffic violations in Woodville
Period of Action:
90 or 180 days (depending on violation)
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2021
Region / City:
Wisconsin
Topic:
Informed Consent Form Template
Document Type:
Template
Organization / Institution:
Medical College of Wisconsin
Author:
NCI CIRB
Target Audience:
Researchers, Institutional Review Boards
Period of Validity:
Ongoing
Approval Date:
N/A
Modification Date:
N/A
Note:
Year
Subject:
Deferred Payment Scheme
Document Type:
Information Leaflet
Organization:
Suffolk County Council
Author:
Suffolk County Council
Target Audience:
Individuals seeking deferred payments for care
Contextual Description:
A document detailing the Deferred Payment Agreements (DPA) process for residents of Suffolk, providing financial guidance for those who wish to defer care home payments by securing them against their property.