HARTFORD LIFE INSURANCE COMPANY SEPARATE ACCOUNT TWO
485BPOS, 2000-09-22
Previous: THERMO TERRATECH INC, 15-12B, 2000-09-22
Next: HARTFORD LIFE INSURANCE COMPANY SEPARATE ACCOUNT TWO, 485BPOS, EX-9, 2000-09-22



<PAGE>

  As filed with the Securities and Exchange Commission on September 22, 2000.
                                                              File No. 333-66343
                                                                        811-4732

                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                    FORM N-4

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933          [X]

         Pre-Effective Amendment No.                             [ ]
         Post-Effective Amendment No.  4                         [X]

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

         Amendment No. 172                                       [X]

                         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
                                  Hartford Life
                                 P.O. Box 2999
                             Hartford, CT 06104-2999
                     (Name and Address of Agent for Service)

Approximate Date of Proposed Public Offering: As soon as practicable after the
effective date of the registration statement.

It is proposed that this filing will become effective:

       ___     immediately upon filing pursuant to paragraph (b) of Rule 485
       _X_     on October 2, 2000 pursuant to paragraph (b) of Rule 485
       ___     60 days after filing pursuant to paragraph (a)(1) of Rule 485
       ___     on ___________, 2000 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) 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 (including all
financial statements therein) are incorporated in Parts A and B,
respectively, of this Post-Effective Amendment No. 4, by reference to
Post-Effective Amendment No. 3 to the Registration Statement on Form N-4
(File No. 333-66343), as filed on April 10, 2000 and declared effective on
May 1, 2000.

A Supplement to the Prospectus, dated October 2, 2000 is included in Part A of
this Post-Effective Amendment.


<PAGE>

                                  DIRECTOR EDGE

                              SEPARATE ACCOUNT TWO

                         HARTFORD LIFE INSURANCE COMPANY

      SUPPLEMENT DATED OCTOBER 2, 2000 TO THE PROSPECTUS DATED MAY 1, 2000

In the "Definitions" section, the definition of "Commuted Value" is deleted and
replaced with the following language:

COMMUTED VALUE: The present value of any remaining guaranteed Annuity Payouts.
This amount is calculated using the Assumed Investment Return for variable
dollar amount Annuity Payouts or the underlying rate of return for fixed dollar
amount Annuity Payouts.

In the "Highlights" section under the sub-section "Can I take out any of my
money?", the first paragraph is deleted and replaced with the following
language:

You may Surrender all or part of the amounts you have invested at any time
before we start making Annuity Payouts. Once Annuity Payouts begin, you may take
full or partial Surrenders under the Payments for a Period Certain, Life Annuity
with Payments for a Period Certain or the Joint and Last Survivor Life Annuity
with Payments for a Period Certain Annuity Options, but only if you selected the
variable dollar amount Annuity Payouts.

-   You may have to pay income tax on the money you take out and, if you
    Surrender before you are age 59 1/2, you may have to pay an income tax
    penalty.

In the "Highlights" section, under the subsection "What Annuity Payout Options
are available?" the second paragraph is deleted and replaced with the following:

         You must begin to take payments before the Annuitant's 90th birthday or
         the end of the 10th Contract Year, whichever comes later, unless you
         elect a later date to begin receiving payments subject to the laws and
         regulations then in effect and our approval. If you do not tell us what
         Annuity Payout Option you want before that time, we will pay you under
         the variable Life Annuity with a 10 year Period Certain Annuity Option.
         If your Contract is issued in New York, you cannot defer beyond the
         Annuitant's 90th birthday. Please consult your Registered
         Representative or call us.

In the "General Contract Information" section, immediately under the table
entitled "Hartford's Ratings" the following paragraph is added:

         These ratings apply to Hartford's ability to meet its obligations under
         the Contract. The ratings do not apply to the Separate Account or the
         underlying Funds.

In the "Surrenders" section, under the sub-section entitled "What kinds of
surrenders are available?", the paragraph entitled "Partial Surrenders after the
Annuity Commencement Date" is deleted and replaced with the following language:

PARTIAL SURRENDERS AFTER THE ANNUITY COMMENCEMENT DATE: Partial Surrenders are
permitted after the Annuity Commencement Date if you select the Life Annuity
With Payments for a Period Certain, Joint and Last Survivor Life Annuity With
Payments for a Period Certain or the Payment for a Period Certain Annuity Payout
Option. You may take partial Surrenders of amounts equal to the Commuted Value
of the payments that we would have made during the "Period Certain" or the
number of years you select under the Annuity Payout Option that we guarantee to
make Annuity Payouts.

To qualify for partial Surrenders under these Annuity Payout Options you must
elect a variable dollar amount Annuity Payout and you must make the Surrender
request during the Period Certain.

<PAGE>

If you elect to take the entire Commuted Value of the Annuity Payouts we would
have made during the Period Certain, Hartford will not make any Annuity Payouts
during the remaining Period Certain. If you elect to take only some of the
Commuted Value of the Annuity Payouts we would have made during the Period
Certain, Hartford will reduce the remaining Annuity Payouts during the remaining
Period Certain. Annuity Payouts that are to be made after the Period Certain is
over will not change.

PLEASE CHECK WITH YOUR TAX ADVISER BECAUSE THERE COULD BE ADVERSE TAX
CONSEQUENCES FOR PARTIAL SURRENDERS AFTER THE ANNUITY COMMENCEMENT DATE.

In the "Annuity Payouts" section, under the subsection "2. Which Annuity Payout
Option do you want to use?" under the subsection "Important Information", that
last two bulleted paragraphs are deleted and replaced with the following:

-    For Non-Qualified Contracts, if you do not elect an Annuity Payout Option,
     variable Annuity Payouts will automatically begin on the Annuity
     Commencement Date under the Life Annuity with Payments for a Period Certain
     Annuity Payout Option with period certain payouts for 10 years.

-    For Qualified Contracts and Contracts issued in Texas, if you do not elect
     an Annuity Payout Option, variable Annuity Payouts will begin automatically
     on the Annuity Commencement Date, under the Life Annuity Payout Option.

HV-2722
333-66343
<PAGE>

                                     PART C


<PAGE>

                                OTHER INFORMATION

Item 24.  Financial Statements and Exhibits

      (a) All financial statements are included in Part A and Part B of the
          Registration Statement.

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

           (2)    Not applicable.

           (3)    (a)   Principal Underwriter Agreement.(2)

           (3)    (b)   Form of Dealer Agreement.(2)

           (4)    Form of Individual Flexible Premium Variable Annuity
                  Contract.(1)

           (5)    Form of Application.(1)

           (6)    (a)   Articles of Incorporation of Hartford.(3)

           (6)    (b)   Bylaws of Hartford.(1)

           (7)    Not applicable.

           (8)    Form of Fund Participation Agreement.(4)

           (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.

--------

         (1)   Incorporated by reference to Post-Effective Amendment No. 2, to
               the Registration Statement File No. 33-73570, dated May 1, 1995.

         (2)   Incorporated by reference to Post Effective Amendment No. 3, to
               the Registration Statement File No. 33-73570, dated April 29,
               1996.

         (3)   Incorporated by reference to Post Effective Amendment No. 19, to
               the Registration Statement File No. 33-73570, filed on April 14,
               1997.

         (4)   Incorporated by reference to Post Effective Amendment No. 2 to
               the Registration Statement File No. 333-91921 filed on August 25,
               2000.

<PAGE>

           (12)   Not applicable.

           (13)   Not applicable.

           (14)   Not applicable.

           (15)   Copy of Power of Attorney.

           (16)   Organizational Chart.

Item 25.   Directors and Officers of the Depositor
<TABLE>
<CAPTION>
------------------------------------------------------------------------------------------------
NAME                                         POSITION WITH HARTFORD
------------------------------------------------------------------------------------------------
<S>                                          <C>
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*
------------------------------------------------------------------------------------------------
</TABLE>
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.

<PAGE>

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 July 31, 2000, there were 252,914 Contract Owners.

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.

<PAGE>

         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 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
              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
              Hart Life Insurance Company - Separate Account One
              Hart Life Insurance Company - Separate Account Two
              American Maturity Life Insurance Company - Separate Account AMLVA
              Servus Life Insurance Company - Separate Account One
              Servus Life Insurance Company - Separate Account Two

<PAGE>

             (b)  Directors and Officers of HSD
<TABLE>
<CAPTION>
                                                     Positions and Offices
                         Name                           With Underwriter
                         -----                          ----------------
<S>                                            <C>
                    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
</TABLE>
                  Unless otherwise indicated, the principal business address of
                  each the above individuals is P.O. Box 2999, Hartford, CT
                  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 Counsel 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 all requirements for effectiveness
of this Registgration Statement pursuant to Rule 485(b) under the Securities Act
of 1933 and has caused this Registration Statement to be signed on its behalf,
in the Town of Simsbury, and State of Connecticut on this 13th day of
September, 2000.

HARTFORD LIFE INSURANCE COMPANY -
SEPARATE ACCOUNT TWO
      (Registrant)

*By: Thomas M. Marra                                *By: /s/ Marianne O'Doherty
    ----------------------------                        -----------------------
     Thomas M. Marra, President                         Marianne O'Doherty
                                                        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, Director*      *By: /s/ Marianne O'Doherty
Thomas M. Marra, President, Director*                    -----------------------
Lowndes A. Smith, Chief Executive Officer, Director*      Marianne O'Doherty
Lizabeth H. Zlatkus, Executive Vice President,            Attorney-In-Fact
     Director*
David M. Znamierowski, Senior Vice President and      Dated: September 13, 2000
     Chief Investment Officer, Director*


333-66343


<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