From inside the book
Results 1-3 of 79
Page 41
... defined benefit plans individually and in the aggregate satisfied the requirements of Internal Revenue Code Section 415 for all limitation years begin- ning before January 1 , 1987 . " ( 4 ) ( a ) ' Defined contribution fraction ' shall ...
... defined benefit plans individually and in the aggregate satisfied the requirements of Internal Revenue Code Section 415 for all limitation years begin- ning before January 1 , 1987 . " ( 4 ) ( a ) ' Defined contribution fraction ' shall ...
Page 255
... defined in Internal Revenue Code Section 419 ( e ) , or an individual medical account , as defined in Internal Revenue Code Section 415 ( 1 ) ( 2 ) , which provides an annual ad- dition as described in Paragraph ( 5 ) of this Subsection ...
... defined in Internal Revenue Code Section 419 ( e ) , or an individual medical account , as defined in Internal Revenue Code Section 415 ( 1 ) ( 2 ) , which provides an annual ad- dition as described in Paragraph ( 5 ) of this Subsection ...
Page 348
... defined contribution plan maintained by the employer . D. ( 1 ) If a member is or has been a participant in one or more defined contribution plans maintained by the employer , the sum of the member's contributions under this pension ...
... defined contribution plan maintained by the employer . D. ( 1 ) If a member is or has been a participant in one or more defined contribution plans maintained by the employer , the sum of the member's contributions under this pension ...
Other editions - View all
Common terms and phrases
accumulated contributions actuarial Added by Acts Amended by Acts annual annuity savings fund application Assessors beneficiary board of trustees C.J.S. Municipal Corporations creditable service Deferred Retirement Option disability benefits disposition table preceding district dollars earned effective date elected employee contributions employment exceed excess benefit plan Firefighters Historical and Statutory Internal Revenue Code July June 25 Law Institute Louisiana State Law ment normal retirement notes and disposition Notes This section Op.Atty paid Paragraph parish participation payment pension accumulation fund percent period person Prior Laws prior service provisions of R.S. Public Employees pursuant to Acts Rabbi Trust receive redesignated into Title refund Relief Fund repealed retirement allowance retirement benefits Retirement Option Plan retirement system salary section was redesignated sentence service credit sheriff Statutory Notes statutory revision authority subaccount subpar subsec surviving spouse table preceding R.S. termination termination of employment tion Title 11 transfer Westlaw Electronic Research Westlaw Topic