JOHN HANCOCK SOVEREIGN U.S. GOVERNMENT INCOME FUND (a series of John Hancock Strategic Series) 101 Huntington Avenue Boston, Massachusetts 02199 August 30, 1996 John Hancock Advisers, Inc. 101 Huntington Avenue Boston, Massachusetts 02199 Investment...Hancock John Strategic Series • February 27th, 1997 • Massachusetts
Company FiledFebruary 27th, 1997 Jurisdiction
MASTER CUSTODIAN AGREEMENTMaster Custodian Agreement • August 27th, 2001 • Hancock John Strategic Series • Massachusetts
Contract Type FiledAugust 27th, 2001 Company Jurisdiction
Selling Agreement [JOHN HANCOCK LOGO] John Hancock Funds, Inc. Boston Massachusetts 02199-7603 John Hancock Funds, Inc. 101 Huntington Avenue Boston, MA 02199-7603 Selling Agreement John Hancock Funds, Inc. ("the Distributor" or "Distributor," "we" or...Selling Agreement • September 27th, 1999 • Hancock John Strategic Series • Massachusetts
Contract Type FiledSeptember 27th, 1999 Company Jurisdiction
Master Custodian AgreementMaster Custodian Agreement • September 25th, 2020 • John Hancock Strategic Series • Massachusetts
Contract Type FiledSeptember 25th, 2020 Company Jurisdiction
John Hancock Advisers, LLC 601 Congress Street Boston, MA 02210John Hancock Strategic Series • September 26th, 2012
Company FiledSeptember 26th, 2012* At the March 4-7, 2012 meeting of the Board of Trustees of the Trusts, the Adviser notified the Board of, and the Board approved, the extension of the expiration date (to September 30, 2013) of the fee waiver and/or expense reimbursement arrangement for Class A, Class B, Class C, Class I and Class R6 shares of Bond Fund, effective upon the current expiration date of September 30, 2012. With respect to Class R2 shares, the Adviser notified the Board of, and the Board ratified, the fee waiver and/or expense reimbursement arrangement for Class R2 shares of Bond Fund with an expiration date of September 30, 2013, effective as of March 1, 2012.
AMENDED AND RESTATED SERVICE AGREEMENTService Agreement • January 26th, 2015 • John Hancock Strategic Series • Massachusetts
Contract Type FiledJanuary 26th, 2015 Company Jurisdiction
TRANSFER AGENCY AND SERVICE AGREEMENTTransfer Agency and Service Agreement • September 25th, 2020 • John Hancock Strategic Series • Massachusetts
Contract Type FiledSeptember 25th, 2020 Company JurisdictionThis Transfer Agency and Service Agreement is made as of the 26th day of June, 2019 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”).
AMENDED AND RESTATED ADVISORY AGREEMENTAdvisory Agreement • September 25th, 2020 • John Hancock Strategic Series • Massachusetts
Contract Type FiledSeptember 25th, 2020 Company JurisdictionAmended and Restated Advisory Agreement dated June 30, 2020, between John Hancock Strategic Series, 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 NoticeJohn Hancock Strategic Series • July 29th, 2011
Company FiledJuly 29th, 2011With 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 MASTER TRANSFER AGENCY AND SERVICE AGREEMENT BETWEEN JOHN HANCOCK FUNDS AND JOHN HANCOCK SIGNATURE SERVICES, INC. Amended and Restated Master Transfer Agency and Service Agreement made as of the 1st day of June, 1998 by and...Master Transfer Agency and Service Agreement • July 6th, 1998 • Hancock John Strategic Series • Massachusetts
Contract Type FiledJuly 6th, 1998 Company Jurisdiction
AMENDED AND RESTATED SERVICE AGREEMENTService Agreement • September 25th, 2020 • John Hancock Strategic Series • Massachusetts
Contract Type FiledSeptember 25th, 2020 Company Jurisdiction
AMENDED AND RESTATED TRANSFER AGENCY AND SERVICE AGREEMENTTransfer Agency and Service Agreement • February 28th, 2012 • John Hancock Strategic Series • Massachusetts
Contract Type FiledFebruary 28th, 2012 Company JurisdictionThis 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 STRATEGIC SERIES AMENDED AND RESTATED DISTRIBUTION AGREEMENTDistribution Agreement • September 25th, 2020 • John Hancock Strategic Series
Contract Type FiledSeptember 25th, 2020 CompanyThis Amended and Restated Distribution Agreement (“Agreement”) dated June 30, 2020, shall be entered into by and between John Hancock Strategic Series (the “Trust”) and John Hancock Investment Management Distributors LLC (the “Distributor”).
JOHN HANCOCK STRATEGIC SERIES ADVISORY AGREEMENTAdvisory Agreement • September 25th, 2009 • Hancock John Strategic Series • Massachusetts
Contract Type FiledSeptember 25th, 2009 Company JurisdictionAdvisory Agreement dated July 1, 2009, between John Hancock Strategic Series, 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 AGREEMENTService Agreement • September 25th, 2009 • Hancock John Strategic Series • Massachusetts
Contract Type FiledSeptember 25th, 2009 Company Jurisdiction
CHIEF COMPLIANCE OFFICER SERVICES AGREEMENTChief Compliance Officer Services Agreement • September 28th, 2010 • Hancock John Strategic Series • Massachusetts
Contract Type FiledSeptember 28th, 2010 Company JurisdictionTHIS AGREEMENT (the “Agreement”) is made as of this 10th day of March, 2009 by and among the trusts listed in Appendix A (the “Trusts”), on behalf of themselves and each of their funds (the “Funds”), John Hancock Investment Management Services, LLC (“JHIMS”) and John Hancock Advisers, LLC (“JHA”) (JHIMS and JHA are collectively referred to as “John Hancock”) and the Trust’s Chief Compliance Officer, Frank Knox (the “CCO”).
FUND OF FUNDS INVESTMENT AGREEMENTFund of Funds Investment Agreement • September 23rd, 2022 • John Hancock Strategic Series
Contract Type FiledSeptember 23rd, 2022 CompanyTHIS 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 FUNDSAgency and Service Agreement • September 25th, 2014 • John Hancock Strategic Series
Contract Type FiledSeptember 25th, 2014 CompanyThis 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 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...John Hancock Strategic Series • July 20th, 2017
Company FiledJuly 20th, 2017The 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.
AMENDMENT TO THE AMENDED AND RESTATED TRANSFER AGENCY AND SERVICE AGREEMENTTransfer Agency and Service Agreement • September 25th, 2014 • John Hancock Strategic Series
Contract Type FiledSeptember 25th, 2014 CompanyAMENDMENT 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”).
Re: Expense Limitation Letter Agreement and Voluntary Expense Limitation NoticeJohn Hancock Strategic Series • September 27th, 2016
Company FiledSeptember 27th, 2016With 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:
June 26, 2013 To the Trustees of John Hancock Funds Boston, MA 02210 Re: Rule 12b-1 Fee Waiver Letter AgreementLetter Agreement • September 26th, 2013 • John Hancock Strategic Series
Contract Type FiledSeptember 26th, 2013 CompanyWith 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: Rule 12b-1 Fee Waiver Letter AgreementLetter Agreement • September 25th, 2014 • John Hancock Strategic Series
Contract Type FiledSeptember 25th, 2014 CompanyWith 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 AgreementLetter Agreement • January 26th, 2015 • John Hancock Strategic Series
Contract Type FiledJanuary 26th, 2015 CompanyWith 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:
200 Berkeley Street Boston, MA 02116 Re: Expense Limitation Letter Agreement and Voluntary Expense Limitation Notice With reference to each of the Advisory Agreements approved by the Board or entered into by and between John Hancock Advisers, LLC (the...John Hancock Strategic Series • September 26th, 2019
Company FiledSeptember 26th, 2019
Re: Expense Limitation Letter Agreement and Voluntary Expense Limitation NoticeJohn Hancock Strategic Series • September 23rd, 2022
Company FiledSeptember 23rd, 2022The 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.
ACCOUNTING AND LEGAL SERVICES AGREEMENT AMENDMENT DATED MARCH 8, 2005 The Accounting and Legal Services Agreement dated January 1, 1996, as amended July 1, 2004, between the John Hancock Funds listed on Schedule A ("Funds") and John Hancock Advisers,...Accounting and Legal Services Agreement • September 27th, 2006 • Hancock John Strategic Series
Contract Type FiledSeptember 27th, 2006 Company
John Hancock Funds, LLCLetter Agreement • September 25th, 2015 • John Hancock Strategic Series
Contract Type FiledSeptember 25th, 2015 CompanyWith 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 FUNDSThe Transfer Agency and Service Agreement • August 30th, 2011 • John Hancock Strategic Series
Contract Type FiledAugust 30th, 2011 CompanyThis Amendment dated as of July 1, 2010 is made to the Transfer Agency and Services Agreement dated June 1, 2007, as amended (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”).
John Hancock Funds, LLC 601 Congress Street Boston, MA 02210-2805John Hancock Strategic Series • September 26th, 2012
Company FiledSeptember 26th, 2012With 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:
601 Congress Street Boston, MA 02210 Re: Expense Limitation Letter Agreement and Voluntary Expense Limitation Notice With reference to each of the Advisory Agreements entered into by and between John Hancock Advisers, LLC (the “Adviser”) and each of...John Hancock Strategic Series • September 25th, 2014
Company FiledSeptember 25th, 2014
John Hancock Funds, LLCLetter Agreement • September 27th, 2016 • John Hancock Strategic Series
Contract Type FiledSeptember 27th, 2016 CompanyWith 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:
To the Trustees of the John Hancock Group of Funds Boston, MA 02210 Re: Agreement to Waive Advisory Fees and Reimburse ExpensesJohn Hancock Strategic Series • January 26th, 2015
Company FiledJanuary 26th, 2015John 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 AGREEMENTTransfer Agency and Service Agreement • September 25th, 2014 • John Hancock Strategic Series
Contract Type FiledSeptember 25th, 2014 CompanyAMENDMENT 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”).
Re: Expense Limitation Letter Agreement and Voluntary Expense Limitation NoticeJohn Hancock Strategic Series • September 28th, 2017
Company FiledSeptember 28th, 2017The 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.