AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST OF JOHN HANCOCK FUNDS II 601 Congress Street Boston, Massachusetts 02210 January 22, 2016Agreement and Declaration of Trust • September 27th, 2016 • John Hancock Funds II • New York
Contract Type FiledSeptember 27th, 2016 Company JurisdictionAMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST amended and restated this 22nd day of January, 2016 by the Trustees whose signatures are affixed hereto and the holders of shares of beneficial interest issued hereunder and to be issued hereunder as hereinafter provided;
AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST OF JOHN HANCOCK PREFERRED INCOME FUND Dated: January 22, 2016Agreement and Declaration of Trust • September 27th, 2016 • John Hancock Preferred Income Fund
Contract Type FiledSeptember 27th, 2016 CompanyAGREEMENT AND DECLARATION OF TRUST made this 22nd day of January, 2016, by the undersigned (together with all other persons from time to time duly elected, qualified and serving as Trustees in accordance with the provisions of Article II hereof, the "Trustees");
AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST OF JOHN HANCOCK FUNDS II 601 Congress Street Boston, Massachusetts 02210 January 22, 2016Agreement and Declaration of Trust • August 25th, 2016 • John Hancock Funds II • New York
Contract Type FiledAugust 25th, 2016 Company JurisdictionAMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST amended and restated this 22nd day of January, 2016 by the Trustees whose signatures are affixed hereto and the holders of shares of beneficial interest issued hereunder and to be issued hereunder as hereinafter provided;
AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST OF JOHN HANCOCK COLLATERAL TRUST 601 Congress Street Boston, Massachusetts 02210 January 22, 2016Agreement and Declaration of Trust • August 25th, 2016 • John Hancock Collateral Trust • New York
Contract Type FiledAugust 25th, 2016 Company JurisdictionAMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST amended and restated this 22nd day of January, 2016, by the undersigned (together with all other persons from time to time duly elected, qualified and serving as Trustees in accordance with the provisions of Article II hereof, the “Trustees”), whose signatures are affixed hereto and the holders of shares of beneficial interest issued hereunder and to be issued hereunder as hereinafter provided;
AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST OF JOHN HANCOCK FUNDS III 601 Congress Street Boston, Massachusetts 02210 JANUARY 22, 2016Agreement and Declaration of Trust • May 26th, 2016 • John Hancock Funds III • New York
Contract Type FiledMay 26th, 2016 Company JurisdictionAMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST amended and restated this 22nd day of January, 2016, by the Trustees whose signatures are affixed hereto and the holders of shares of beneficial interest issued hereunder and to be issued hereunder as hereinafter provided;
AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST OF JOHN HANCOCK FUNDS II 601 Congress Street Boston, Massachusetts 02210 January 22, 2016Agreement and Declaration of Trust • April 27th, 2016 • John Hancock Funds II • New York
Contract Type FiledApril 27th, 2016 Company JurisdictionAMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST amended and restated this 22nd day of January, 2016 by the Trustees whose signatures are affixed hereto and the holders of shares of beneficial interest issued hereunder and to be issued hereunder as hereinafter provided;