John Hancock Municipal Securities Trust Sample Contracts

AutoNDA by SimpleDocs
MASTER CUSTODIAN AGREEMENT
Master Custodian Agreement • December 27th, 1999 • Hancock John Tax Free Bond Trust • Massachusetts
John Hancock Advisers, LLC
John Hancock Municipal Securities Trust • September 26th, 2013

For John Hancock Bond Fund, the Adviser and its affiliates agree to waive a portion of their fees and/or reimburse certain Expenses in order to reduce the total annual fund operating expenses for Class A, Class B, Class C, Class I, Class R2 and Class R6 shares by 0.05% of the Fund’s average daily net assets. These fee waivers and/or expense reimbursements expire on September 30, 2014, unless renewed by mutual agreement of the Fund and the Adviser based upon a determination that this is appropriate under the circumstances at the time.*

AMENDED AND RESTATED SERVICE AGREEMENT
Service Agreement • September 25th, 2014 • John Hancock Municipal Securities Trust • Massachusetts
AMENDED AND RESTATED TRANSFER AGENCY AND SERVICE AGREEMENT
Transfer Agency and Service Agreement • September 25th, 2014 • John Hancock Municipal Securities Trust • Massachusetts

This Amended and Restated Transfer Agency and Service Agreement is made as of the 1st day of July, 2013 by and between each investment company identified on Exhibit A attached hereto (individually the “Fund” and collectively the “Funds”), each a Massachusetts business trust having its principal office and place of business at 601 Congress Street, Boston, Massachusetts, 02210 and John Hancock Signature Services, Inc. (“JHSS”), a Delaware corporation having its principal office and place of business at 380 Stuart Street, Boston, Massachusetts, 02116 (“JHSS”) and amends and restates the Transfer Agency and Service Agreements dated June 1, 2007, as amended between the parties.

Master Custodian Agreement
Master Custodian Agreement • September 24th, 2009 • Hancock John Municipal Securities Trust • Massachusetts
AMENDED AND RESTATED ADVISORY AGREEMENT
Advisory Agreement • September 25th, 2020 • John Hancock Municipal Securities Trust • Massachusetts

Amended and Restated Advisory Agreement dated June 30, 2020, between John Hancock Municipal Securities Trust, a Massachusetts business trust (the “Trust”), and John Hancock Investment Management LLC, a Delaware limited liability company (“JHIM” or the “Adviser”). In consideration of the mutual covenants contained herein, the parties agree as follows:

Boston, MA 02210 Re: Expense Limitation Letter Agreement and Voluntary Expense Limitation Notice
John Hancock Municipal Securities Trust • July 29th, 2011

With reference to each of the Advisory Agreements entered into by and between John Hancock Advisers, LLC (the “Adviser”) and each of the trusts listed in Appendix A to this letter (each, a “Trust” and collectively, the “Trusts”), on behalf of each of their respective series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows:

AMENDED AND RESTATED SERVICE AGREEMENT
Service Agreement • September 25th, 2020 • John Hancock Municipal Securities Trust • Massachusetts
Re: Expense Limitation Letter Agreement and Voluntary Expense Limitation Notice
John Hancock Municipal Securities Trust • September 28th, 2017

The Adviser contractually agrees to waive advisory fees or, if necessary, reimburse expenses or make payment to a specific class of shares of the Fund (up to the amount of the expenses relating solely to such class of shares), in an amount equal to the amount by which the Expenses of such class of shares exceed the Expense Limit for such class set forth in the table below. The current expense limitation agreements expire on the dates specified, unless renewed by mutual agreement of the Fund and the Adviser based upon a determination that this is appropriate under the circumstances at that time.

AMENDED AND RESTATED TRANSFER AGENCY AND SERVICE AGREEMENT
Transfer Agency and Service Agreement • September 26th, 2012 • John Hancock Municipal Securities Trust • Massachusetts

This Amended and Restated Transfer Agency and Service Agreement is made as of the 1st day of July, 2011 by and between each investment company identified on Exhibit A attached hereto (individually the “Fund” and collectively the “Funds”), each a Massachusetts business trust having its principal office and place of business at 601 Congress Street, Boston, Massachusetts, 02210 and John Hancock Signature Services, Inc. (“JHSS”), a Delaware corporation having its principal office and place of business at 380 Stuart Street, Boston, Massachusetts, 02116 (“JHSS”) and amends and restates the Transfer Agency and Service Agreements dated June 1, 2007, as amended between the parties.

JOHN HANCOCK MUNICIPAL SECURITIES TRUST ADVISORY AGREEMENT
Advisory Agreement • September 24th, 2009 • Hancock John Municipal Securities Trust • Massachusetts

Advisory Agreement dated July 1, 2009, between John Hancock Municipal Securities Trust, a Massachusetts business trust (the “Trust”), and John Hancock Advisers, LLC, a Delaware limited liability company (“JHA” or the “Adviser”). In consideration of the mutual covenants contained herein, the parties agree as follows:

SERVICE AGREEMENT
Service Agreement • September 24th, 2009 • Hancock John Municipal Securities Trust • Massachusetts
FUND OF FUNDS INVESTMENT AGREEMENT
Fund of Funds Investment Agreement • September 23rd, 2022 • John Hancock Municipal Securities Trust

THIS AGREEMENT, dated as of January 19, 2022, between the Acquiring Fund (the “Acquiring Fund”), and the Acquired Fund (the “Acquired Fund” and together with the Acquiring Fund, the “Funds”), listed on Schedule A.

AMENDMENT TO THE AMENDED AND RESTATED TRANSFER AGENCY AND SERVICE AGREEMENT FOR JOHN HANCOCK FUNDS
Agency and Service Agreement • September 25th, 2014 • John Hancock Municipal Securities Trust

This Amendment dated as of October 1, 2013 is made to the Amended and Restated Transfer Agency and Services Agreement dated July 1, 2013 (the “Agreement”) by and between each investment company identified on Exhibit A of the Agreement (individually the “Fund” and collectively the “Funds”) and John Hancock Signature Services, Inc. (“JHSS”).

Re: Expense Limitation Letter Agreement and Voluntary Expense Limitation Notice
John Hancock Municipal Securities Trust • September 27th, 2016

With reference to each of the Advisory Agreements approved by the Board or entered into by and between John Hancock Advisers, LLC (the “Adviser”) and each of the trusts listed in Appendix A to this letter (each, a “Trust” and collectively, the “Trusts”), on behalf of each of their respective series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows:

To the Trustees of the John Hancock Group of Funds Boston, MA 02210 Re: Agreement to Waive Advisory Fees and Reimburse Expenses
John Hancock Municipal Securities Trust • January 26th, 2015

John Hancock Investment Management Services, LLC and John Hancock Advisers, LLC (collectively, the “Advisers”), each an investment adviser to the investment companies listed in Appendix A (collectively, the “John Hancock Funds”), hereby notify you as follows:

AMENDMENT TO THE AMENDED AND RESTATED TRANSFER AGENCY AND SERVICE AGREEMENT
Transfer Agency and Service Agreement • September 25th, 2014 • John Hancock Municipal Securities Trust

AMENDMENT made as of the 18th day of December, 2013 is made to the Amended and Restated Transfer Agency and Services Agreement dated July 1, 2013, as amended (the “Agreement”), by and between each investment company identified on Exhibit A of the Agreement (individually the “Fund” and collectively the “Funds”) and John Hancock Signature Services, Inc. (“JHSS”).

AutoNDA by SimpleDocs
AMENDMENT TO MASTER CUSTODIAN AGREEMENT
Master Custodian Agreement • September 27th, 2016 • John Hancock Municipal Securities Trust

This Amendment to Master Custodian Agreement (“Amendment”) is made as of October 1, 2015, by and among each registered investment company party thereto (each, a “Fund” and collectively, the “Funds”) and State Street Bank and Trust Company (the “Custodian”).

Boston, MA 02210-2805 June 26, 2013 To the Trustees of John Hancock Funds Boston, MA 02210 Re: Rule 12b-1 Fee Waiver Letter Agreement
Letter Agreement • September 26th, 2013 • John Hancock Municipal Securities Trust

With reference to each of the Distribution Plans entered into by and between John Hancock Funds, LLC (the “Distributor”) and each of the trusts listed in Appendix A to this letter (each, a “Trust” and collectively, the “Trusts”), on behalf of each of their respective series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows:

June 25, 2014 To the Trustees of John Hancock Funds Boston, MA 02210 Re: Rule 12b-1 Fee Waiver Letter Agreement
Letter Agreement • January 26th, 2015 • John Hancock Municipal Securities Trust

With reference to each of the Distribution Plans entered into by and between John Hancock Funds, LLC (the “Distributor”) and each of the trusts listed in Appendix A to this letter (each, a “Trust” and collectively, the “Trusts”), on behalf of each of their respective series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows:

AMENDMENT TO THE TRANSFER AGENCY AND SERVICE AGREEMENT FOR JOHN HANCOCK FUNDS
The Transfer Agency and Service Agreement • December 18th, 2008 • Hancock John Municipal Securities Trust

This Amendment dated as of June 1, 2008 is made to the Transfer Agency and Services Agreement dated June 1, 2007 (the “Agreement”) by and between each investment company advised by John Hancock Advisers, Inc. and identified on Exhibit A of the Agreement (individually the “Fund” and collectively the “Funds”) and John Hancock Signature Services, Inc. (“JHSS”).

Re: Expense Limitation Letter Agreement and Voluntary Expense Limitation Notice
John Hancock Municipal Securities Trust • September 25th, 2015

With reference to each of the Advisory Agreements approved by the Board or entered into by and between John Hancock Advisers, LLC (the “Adviser”) and each of the trusts listed in Appendix A to this letter (each, a “Trust” and collectively, the “Trusts”), on behalf of each of their respective series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows:

John Hancock Funds, LLC
Letter Agreement • September 25th, 2015 • John Hancock Municipal Securities Trust

With reference to each of the Distribution Plans entered into by and between John Hancock Funds, LLC (the “Distributor”) and each of the trusts listed in Appendix A to this letter (each, a “Trust” and collectively, the “Trusts”), on behalf of each of their respective series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows:

Re: Agreement to Waive Advisory Fees and Reimburse Expenses
John Hancock Municipal Securities Trust • September 25th, 2020

John Hancock Variable Trust Advisers LLC (formerly John Hancock Investment Management Services, LLC) and John Hancock Investment Management LLC (formerly John Hancock Advisers, LLC) (collectively, the “Advisers”), each an investment adviser to the investment companies listed in Appendix A (collectively, the “John Hancock Funds”), hereby notify you as follows:

John Hancock Funds, LLC
Letter Agreement • September 27th, 2016 • John Hancock Municipal Securities Trust

With reference to each of the Distribution Plans entered into by and between John Hancock Funds, LLC (the “Distributor”) and each of the trusts listed in Appendix A to this letter (each, a “Trust” and collectively, the “Trusts”), on behalf of each of their respective series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows:

AGREEMENT AND PLAN OF REORGANIZATION
Agreement and Plan of Reorganization • March 12th, 2015 • John Hancock Municipal Securities Trust • Massachusetts

This Agreement and Plan of Reorganization (the “Agreement”) is made as of February 12, 2015, by and between John Hancock New York Tax-Free Income Fund (the “Acquired Fund”), a series of John Hancock Tax-Exempt Series Fund (the “Acquired Fund Trust”), a Massachusetts business trust, and John Hancock Tax-Free Bond Fund (the “Acquiring Fund”), a series of John Hancock Municipal Securities Trust (the “Acquiring Fund Trust”), a Massachusetts business trust.

AMENDMENT TO THE AMENDED AND RESTATED TRANSFER AGENCY AND SERVICE AGREEMENT
Transfer Agency and Service Agreement • September 25th, 2014 • John Hancock Municipal Securities Trust

AMENDMENT made as of the 1st day of July, 2014 is made to the Amended and Restated Transfer Agency and Services Agreement dated July 1, 2013, as amended (the “Agreement”), by and between each investment company identified on Exhibit A of the Agreement (individually the “Fund” and collectively the “Funds”) and John Hancock Signature Services, Inc. (“JHSS”).

Time is Money Join Law Insider Premium to draft better contracts faster.