HARTFORD LIFE INSURANCE CO SEPARATE ACCOUNT TWO DC VAR AC II
485BPOS, 2000-08-07
Previous: ROYAL LONDON MUTUAL INSURANCE SOCIETY LTD, 13F-HR, 2000-08-07
Next: HARTFORD LIFE INSURANCE CO SEPARATE ACCOUNT TWO DC VAR AC II, 485BPOS, EX-9, 2000-08-07



<PAGE>

     As filed with the Securities and Exchange Commission on August 7, 2000.

                                                               File No. 33-19946
                                                                      811-2627
                        SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                    FORM N-4

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

        Pre-Effective Amendment No.                                       [ ]
                                    -----
        Post-Effective Amendment No.  15                                  [X]
                                    -----

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

        Amendment No.   164                                               [X]
                       -----

                         HARTFORD LIFE INSURANCE COMPANY
                              DC VARIABLE ACCOUNT-I
                                       and
                         HARTFORD LIFE INSURANCE COMPANY
                               SEPARATE ACCOUNT TWO
                            (Exact Name of Registrant)

                         HARTFORD LIFE INSURANCE COMPANY
                                (Name of Depositor)

                                  P.O. BOX 2999
                             HARTFORD, CT  06104-2999
                   (Address of Depositor's Principal Offices)

                                  (860) 843-6733
               (Depositor's Telephone Number, Including Area Code)

                             MARIANNE O'DOHERTY, ESQ.
                               HARTFORD LIFE, INC.
                                 P.O. BOX 2999
                             HARTFORD, CT  06104-2999
                     (Name and Address of Agent for Service)

It is proposed that this filing will become effective:

  __X__   immediately upon filing pursuant to paragraph (b) of Rule 485
  _____   on May 1, 2000 pursuant to paragraph (b) of Rule 485
  _____   60 days after filing pursuant to paragraph (a)(1) of Rule 485
  _____   on ___________ pursuant to paragraph (a)(1) of Rule 485
  _____   this post-effective amendment designates a new effective date for
          a previously filed post-effective amendment.

PURSUANT TO RULE 24F-2(a)(1) UNDER THE INVESTMENT COMPANY ACT OF 1940, THE
REGISTRANT HAS REGISTERED AN INDEFINITE AMOUNT OF SECURITIES.

<PAGE>

                                  PARTS A AND B

The Prospectus and Statement of Additional Information are incorporated in
Parts A and B, respectively, of this Post-Effective Amendment No. 15, by
reference to Post-Effective Amendment No. 14 to the Registration Statement on
Form N-4 (File No. 33-19946), as filed on April 12, 2000 and declared effective
on May 1, 2000.

A Supplement to the Prospectus, dated August 7, 2000 is included in Part A of
this Post-Effective Amendment.

<PAGE>
                        GROUP VARIABLE ANNUITY CONTRACTS
                   ISSUED BY HARTFORD LIFE INSURANCE COMPANY
                         WITH RESPECT TO DC-I AND DC-II
      SUPPLEMENT DATED AUGUST 7, 2000 TO THE PROSPECTUS DATED MAY 1, 2000

The last sentence of the second paragraph under the sub-section entitled
"Deductions Under the Prior Group Contracts for Sales Expenses, the Minimum
Death Benefit Guarantee and any Applicable Premium Taxes" under the Section
entitled "Appendix - Accumulation Period Under Prior Group Contracts" should
be deleted and replaced with the following language:

"Effective October 1, 1997, after the 12th Participant Contract Year, the 5%
charge will be reduced by 1% each subsequent year until the charge is
eliminated."

                             THE PROSPECTUS FOR THE
               GROUP VARIABLE ANNUITY CONTRACTS DATED MAY 1, 2000
               MUST BE ACCOMPANIED BY THIS PROSPECTUS SUPPLEMENT.

HV-2687
33-19946
<PAGE>















                                     PART C



<PAGE>


                                OTHER INFORMATION

Item 24.  Financial Statements and Exhibits

     (a)  All financial statements are incorporated by reference.(1)

     (b)  (1)  Resolution of the Board of Directors of Hartford Life Insurance
               Company ("Hartford") authorizing the establishment of the
               Separate Account.(2)

          (2)  Not applicable. Hartford maintains custody of all assets pursuant
               to an exemptive order granted on December 1, 1981.

          (3)  (a)  Principal Underwriting Agreement.(3)

               (b)  Form of Dealer Agreement.(3)

          (4)  Form of Variable Annuity Contract.(3)

          (5)  Form of Application.(3)

          (6)  (a)  Articles of Incorporation of Hartford.(4)

               (b)  Bylaws of Hartford.(3)

          (7)  Not applicable.

          (8)  Participation Agreement.(2)

          (9)  Opinion and Consent of Lynda Godkin, Senior Vice President,
               General Counsel and Corporate Secretary.

          (10) Consent of Arthur Andersen LLP, Independent Public Accountants.

          (11) No financial statements are omitted.

          (12) Not applicable.

          (13) Not applicable.

--------
    (1)   Incorporated herein by reference to the Post Effective Amendment
          No. 14, to the Registration Statement File No. 33-19946, filed on
          April 12, 2000.
    (2)   Incorporated herein by reference to the Post Effective Amendment
          No. 9, to the Registration Statement File No. 33-19946, dated May
          1, 1995.
    (3)   Incorporated herein by reference to the Post Effective Amendment
          No. 10, to the Registration Statement File No. 33-19946, dated May
          1, 1996.
    (4)   Incorporated herein by reference to the Post Effective Amendment
          No. 11, to the Registration Statement File No. 33-19946, filed on
          April 17, 1997.

<PAGE>

          (14) Not applicable.

          (15) Copy of Power of Attorney.

          (16) Organizational Chart.

Item 25.  Directors and Officers of the Depositor

--------------------------------------------------------------------------------
NAME                          POSITION WITH HARTFORD
--------------------------------------------------------------------------------
David A. Carlson              Vice President
--------------------------------------------------------------------------------
Peter W. Cummins              Senior Vice President
--------------------------------------------------------------------------------
Bruce W. Ferris               Vice President
--------------------------------------------------------------------------------
Timothy M. Fitch              Vice President and Actuary
--------------------------------------------------------------------------------
Mary Jane B. Fortin           Vice President & Chief
                              Accounting Officer
--------------------------------------------------------------------------------
David T. Foy                  Senior Vice President, Chief Financial Officer
                              and Treasurer, Director*
--------------------------------------------------------------------------------
Lynda Godkin                  Senior Vice President, General Counsel and
                              Corporate Secretary, Director*
--------------------------------------------------------------------------------
Lois W. Grady                 Senior Vice President
--------------------------------------------------------------------------------
Stephen T. Joyce              Senior Vice President
--------------------------------------------------------------------------------
Michael D. Keeler             Vice President
--------------------------------------------------------------------------------
Robert A. Kerzner             Senior Vice President
--------------------------------------------------------------------------------
Thomas M. Marra               President, Director*
--------------------------------------------------------------------------------
Deanne Osgood                 Vice President
--------------------------------------------------------------------------------
Craig R. Raymond              Senior Vice President and Chief Actuary
--------------------------------------------------------------------------------
Lowndes A. Smith              Chief Executive Officer, Director*
--------------------------------------------------------------------------------
David M. Znamierowski         Senior Vice President and Chief Investment
                              Officer, Director*
--------------------------------------------------------------------------------

Unless otherwise indicated, the principal business address of each of the above
individuals is P.O. Box 2999, Hartford, CT 06104-2999.

*Denotes Board of Directors.

Item 26.  Persons Controlled By or Under Common Control with the Depositor or
          Registrant

          Filed herewith as Exhibit 16.

Item 27.  Number of Contract Owners

          As of June 30, 2000, there were 252,331 Contract Owners.

<PAGE>

Item 28.  Indemnification

          Sections 33-770 to 33-778, inclusive, of the Connecticut General
          Statutes ("CGS") provide that a corporation may provide
          indemnification of or advance expenses to a director, officer,
          employee or agent. Reference is hereby made to Section 33-771(e) of
          CGS regarding indemnification of directors and Section 33-776(d) of
          CGS regarding indemnification of officers, employees and agents of
          Connecticut corporations. These statutes provide, in general, that
          Connecticut corporations incorporated prior to January 1, 1997 shall,
          except to the extent that their certificate of incorporation expressly
          provides otherwise, indemnify their directors, officers, employees and
          agents against "liability" (defined as the obligation to pay a
          judgment, settlement, penalty, fine, including an excise tax assessed
          with respect to an employee benefit plan, or reasonable expenses
          incurred with respect to a proceeding) when (1) a determination is
          made pursuant to Section 33-775 that the party seeking indemnification
          has met the standard of conduct set forth in Section 33-771 or (2) a
          court has determined that indemnification is appropriate pursuant to
          Section 33-774. Under Section 33-775, the determination of and the
          authorization for indemnification are made (a) by the disinterested
          directors, as defined in Section 33-770(3); (b) by special counsel;
          (c) by the shareholders; or (d) in the case of indemnification of an
          officer, agent or employee of the corporation, by the general counsel
          of the corporation or such other officer(s) as the board of directors
          may specify. Also, Section 33-772 provides that a corporation shall
          indemnify an individual who was wholly successful on the merits or
          otherwise against reasonable expenses incurred by him in connection
          with a proceeding to which he was a party because he was a director of
          the corporation. In the case of a proceeding by or in the right of the
          corporation or with respect to conduct for which the director,
          officer, agent or employee was adjudged liable on the basis that he
          received a financial benefit to which he was not entitled,
          indemnification is limited to reasonable expenses incurred in
          connection with the proceeding against the corporation to which the
          individual was named a party.

          Under the Depositor's bylaws, the Depositor must indemnify both
          directors and officers of the Depositor for (1) any claims and
          liabilities to which they become subject by reason of being or having
          been directors or officers of the Depositor and (2) legal and other
          expenses incurred in defending against such claims, in each case, to
          the extent such is consistent with statutory provisions.

          Section 33-777 of CGS specifically authorizes a corporation to procure
          indemnification insurance on behalf of an individual who was a
          director, officer, employer or agent of the corporation. Consistent
          with the statute, the

<PAGE>

          directors and officers of the Depositor and Hartford Securities
          Distribution Company, Inc. ("HSD") are covered under a directors and
          officers liability insurance policy issued to The Hartford Financial
          Services Group, Inc. and its subsidiaries.

          Insofar as indemnification for liabilities arising under the
          Securities Act of 1933 may be permitted to directors, officers and
          controlling persons of the Registrant pursuant to the foregoing
          provisions, or otherwise, the Registrant has been advised that in the
          opinion of the Securities and Exchange Commission such indemnification
          is against public policy as expressed in the Act and is, therefore,
          unenforceable. In the event that a claim for indemnification against
          such liabilities (other than the payment by the Registrant of expenses
          incurred or paid by a director, officer or controlling person of the
          Registrant in the successful defense of any action, suit or
          proceeding) is asserted by such director, officer or controlling
          person in connection with the securities being registered, the
          Registrant will, unless in the opinion of its counsel the matter has
          been settled by controlling precedent, submit to a court of
          appropriate jurisdiction the question whether such indemnification by
          it is against public policy as expressed in the Act and will be
          governed by the final adjudication of such issue.

Item 29.  Principal Underwriters

     (a)  HSD acts as principal underwriter for the following investment
           companies:

          Hartford Life Insurance Company - Separate Account One
          Hartford Life Insurance Company - Separate Account Two
          Hartford Life Insurance Company - Separate Account Two (DC Variable
           Account I)
          Hartford Life Insurance Company - Separate Account Two (DC Variable
           Account II)
          Hartford Life Insurance Company - Separate Account Two (QP Variable
           Account)
          Hartford Life Insurance Company - Separate Account Two (Variable
           Account "A")
          Hartford Life Insurance Company - Separate Account Two (NQ Variable
           Account)
          Hartford Life Insurance Company - Putnam Capital Manager Trust
           Separate Account
          Hartford Life Insurance Company - Separate Account Three
          Hartford Life Insurance Company - Separate Account Five
          Hartford Life Insurance Company - Separate Account Seven
          Hartford Life and Annuity Insurance Company - Separate Account One

<PAGE>

          Hartford Life and Annuity Insurance Company - Putnam Capital Manager
           Trust Separate Account Two
          Hartford Life and Annuity Insurance Company - Separate Account Three
          Hartford Life and Annuity Insurance Company - Separate Account Five
          Hartford Life and Annuity Insurance Company - Separate Account Six
          Hartford Life and Annuity Insurance Company - Separate Account Seven
          American Maturity Life Insurance Company - Separate Account AMLVA
          Servus Life Insurance Company - Separate Account One
          Servus Life Insurance Company - Separate Account Two
          Hart Life Insurance Company - Separate Account One
          Hart Life Insurance Company - Separate Account Two

     (b)  Directors and Officers of HSD

           Name and Principal    Positions and Offices
            Business Address       With Underwriter
            ----------------       ----------------

            David A. Carlson     Vice President
            Peter W. Cummins     Senior Vice President
            David T. Foy         Treasurer
            Lynda Godkin         Senior Vice President, General Counsel and
                                   Corporate Secretary
            George R. Jay        Controller
            Robert A. Kerzner    Executive Vice President
            Thomas M. Marra      Executive Vice President, Director
            Paul E. Olson        Supervising Registered Principal
            Lowndes A. Smith     President and Chief Executive Officer, Director

          Unless otherwise indicated, the principal business address of each of
          the above individuals is P.O. Box 2999, Hartford, Connecticut
          06104-2999.

Item 30.  Location of Accounts and Records

          All of the accounts, books, records or other documents required to be
          kept by Section 31(a) of the Investment Company Act of 1940 and rules
          thereunder, are maintained by Hartford at 200 Hopmeadow Street,
          Simsbury, Connecticut 06089.

Item 31.  Management Services

          All management contracts are discussed in Part A and Part B of this
          Registration Statement.

<PAGE>

Item 32.  Undertakings

     (a)  The Registrant hereby undertakes to file a post-effective amendment to
          this Registration Statement as frequently as is necessary to ensure
          that the audited financial statements in the Registration Statement
          are never more than 16 months old so long as payments under the
          variable annuity Contracts may be accepted.

     (b)  The Registrant hereby undertakes to include either (1) as part of
          any application to purchase a Contract offered by the Prospectus, a
          space that an applicant can check to request a Statement of Additional
          Information, or (2) a post card or similar written communication
          affixed to or included in the Prospectus that the applicant can remove
          to send for a Statement of Additional Information.

     (c)  The Registrant hereby undertakes to deliver any Statement of
          Additional Information and any financial statements required to be
          made available under this Form promptly upon written or oral request.

     (d)  Hartford hereby represents that the aggregate fees and charges under
          the Contract are reasonable in relation to the services rendered, the
          expenses expected to be incurred, and the risks assumed by Hartford.

The Registrant is relying on the no-action letter issued by the Division of
Investment Management to American Council of Life Insurance, Ref. No. IP-6-88,
November 28, 1988. The Registrant has complied with conditions one through four
of the no-action letter.

<PAGE>

                                   SIGNATURES
                                   ----------


As required by the Securities Act of 1933 and the Investment Company Act of
1940, the Registrant certifies that it meets the requirements of Securities Act
Rule 485(b) for effectiveness of this Registration Statement and has caused this
Registration Statement to be signed on its behalf, in the Town of Simsbury, and
State of Connecticut on this 7th day of August, 2000.

HARTFORD LIFE INSURANCE COMPANY
SEPARATE ACCOUNT TWO -
(DC VARIABLE ACCOUNT I)
    (Registrant)

*By: Thomas M. Marra                           *By: /s/ Christopher M. Grinnell
    ---------------------------                     ---------------------------
     Thomas M. Marra, President                         Christopher M. Grinnell
                                                        Attorney-In-Fact
HARTFORD LIFE INSURANCE COMPANY
       (Depositor)

*By: THOMAS M. MARRA
    ---------------------------
     Thomas M. Marra, President

Pursuant to the requirements of the Securities Act of 1933, as amended, this
Registration Statement has been signed below by the following persons and in the
capacity and on the date indicated.

David T. Foy, Senior Vice President, Chief
     Financial Officer and Treasurer, Director*
Lynda Godkin, Senior Vice President, General
     Counsel and Corporate Secretary,           By: /s/ Christopher M. Grinnell
     Director*                                      ---------------------------
Thomas M. Marra, President, Director*                   Christopher M. Grinnell
Lowndes A. Smith, Chief Executive                       Attorney-in-Fact
     Officer, Director *
Lizabeth H. Zlatkus, Executive Vice President,          Date: August 7, 2000
David M. Znamierowski, Senior Vice President and
     Chief Investment Officer, Director*

33-19946

<PAGE>

                                  EXHIBIT INDEX


(9)  Opinion and Consent of Lynda Godkin, Senior Vice President, General Counsel
     and Corporate Secretary.

(10) Consent of Arthur Andersen LLP, Independent Public Accountants.

(15) Copy of Power of Attorney

(16) Organizational Chart



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission