0001133228-20-007397 Sample Contracts

AMENDED AND RESTATED SERVICE AGREEMENT
Service Agreement • November 20th, 2020 • John Hancock Funds II • Massachusetts
AutoNDA by SimpleDocs
To the Trustees of the John Hancock Group of Funds Boston, MA 02116 Re: Agreement to Waive Advisory Fees and Reimburse Expenses
John Hancock Funds II • November 20th, 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:

AMENDMENT NO. 13 TO SERVICES AGREEMENT
Services Agreement • November 20th, 2020 • John Hancock Funds II

This 13th Amendment to the Agreement (as defined below) (“Amendment”) is made effective as of the 1st of September, 2019, by and between John Hancock Alternative Risk Premia Fund, a new series of the John Hancock Investment Trust, and (ii) the John Hancock Alternative Risk Premia Offshore Subsidiary Fund, Ltd., a Cayman, company organized under the Companies Law of the Cayman Islands (the “Cayman Subsidiary”), each entity listed on Schedule 4 to the Agreement (each, a “Fund” and all such Funds and the Cayman Subsidiary collectively, the “Clients”), on behalf of itself, if it has no separate series listed on Schedule 4, or if it has one or more separate series listed on Schedule 4, on behalf of each such series, severally and not jointly, and Citi Fund Services Ohio, Inc., an Ohio corporation with its primary place of business at 4400 Easton Commons, Columbus, Ohio 43219 (“Citi’’ and together with the Clients, the “Parties”).

CHIEF COMPLIANCE OFFICER SERVICES AGREEMENT
Chief Compliance • November 20th, 2020 • John Hancock Funds II • Massachusetts

THIS AGREEMENT (the “Agreement”) is made as of this 30th day of June, 2020 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 LLC (formerly, John Hancock Advisers, LLC) (“John Hancock”) and the Trust’s Chief Compliance Officer, Frank Knox (the “CCO”).

12th AMENDMENT TO THE MASTER GLOBAL CUSTODIAL SERVICES AGREEMENT
Global Custodial Services Agreement • November 20th, 2020 • John Hancock Funds II

This 12th Amendment (“Amendment”) is made to the Master Global Custodial Services Agreement dated March 3rd, 2014 (“Agreement”) between Citibank, N.A. (“Citibank”) and severally and not jointly John Hancock Bond Trust, John Hancock Funds II, John Hancock Funds Ill, John Hancock Investment Trust, John Hancock Investment Trust Ill, and John Hancock Variable Insurance Trust (each a “Client” and, collectively the “Clients”, together with Citibank, the “Parties”). This Amendment shall be effective as of the 1st day of August 2019.

15th AMENDMENT TO THE MASTER GLOBAL CUSTODIAL SERVICES AGREEMENT
Master Global Custodial Services Agreement • November 20th, 2020 • John Hancock Funds II

This 15th Amendment “Amendment”) is made to the Master Global Custodial Services Agreement dated March 3rd, 2014 (“Agreement”) between Citibank, N.A. (“Citibank”) and severally and not jointly John Hancock Bond Trust, John Hancock Funds II, John Hancock Funds III, John Hancock Investment Trust, John Hancock Investment Trust III, and John Hancock Variable Insurance Trust (each a “Client” and, collectively the “Clients”, together with Citibank, the “Parties”). This Amendment shall be effective as of the 1st day March, 2020.

September 17, 2020 To the Trustees of John Hancock Funds II Boston, MA 02116 Re: Class R4 Rule 12b-1 Fee Waiver Letter Agreement
John Hancock Funds II • November 20th, 2020

With reference to the Distribution Plan entered into by and between John Hancock Investment Management Distributors LLC (the “Distributor,” formerly John Hancock Funds, LLC) and John Hancock Funds II (the “Trust’), on behalf of Class R4 shares of certain series thereof (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows:

AMENDMENT TO THE AMENDED AND RESTATED TRANSFER AGENCY AND SERVICE AGREEMENT
Transfer Agency and Service Agreement • November 20th, 2020 • John Hancock Funds II

AMENDMENT made as of the 26th day of August, 2019 is made to the Amended and Restated Transfer Agency and Service 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”).

September 17, 2020 To the Trustees of: John Hancock Funds II 200 Berkeley Street Boston, MA 02116 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreements dated December...
John Hancock Funds II • November 20th, 2020

The Adviser contractually agrees to reduce its management fee for the Fund or, if necessary, make payment to the Fund, in an amount equal to the amount by which certain “Expenses,” including underlying fund expenses (“acquired fund fees”), exceed the percentage of average daily net assets (on an annualized basis) of the Fund as set forth in the table below. “Expenses” includes acquired fund fees and all Fund expenses other than (a) taxes, (b) brokerage commissions, (c) interest expense, (d) litigation and indemnification expenses and other extraordinary expenses not incurred in the ordinary course of the Fund’s business, (e) Rule 12b-1 fees, (f) transfer agent fees and service fees, (g) shareholder servicing fees, (h) borrowing costs, (i) prime brokerage fees, and (j) short dividend expense.

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