ITT HARTFORD LIFE & ANNUITY INSURANCE CO SEPARATE ACCOUNT ON
485BPOS, 2000-09-05
Previous: MORGAN STANLEY DEAN WITTER & CO, 424B3, 2000-09-05
Next: ITT HARTFORD LIFE & ANNUITY INSURANCE CO SEPARATE ACCOUNT ON, 485BPOS, EX-9, 2000-09-05



<PAGE>

 As filed with the Securities and Exchange Commission on September 5, 2000.
                                                         File No. 333-19607
                                                                   811-7426

                  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.   7                      [X]
                                      -------

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

           Amendment No.    62                                 [X]
                         ---------

            HARTFORD LIFE AND ANNUITY INSURANCE COMPANY
                       SEPARATE ACCOUNT ONE
                    (Exact Name of Registrant)

            HARTFORD LIFE and ANNUITY 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
                         P. O. BOX 2999
                     HARTFORD, CT 06104-2999
             (Name and Address of Agent for Service)

        It is proposed that this filing will become effective:

        ___  immediately upon filing pursuant to paragraph (b) of Rule 485
        _X_  on September 5, 2000 pursuant to paragraph (b) of Rule 485
        ___  60 days after filing pursuant to paragraph (a)(1) of Rule 485
        ___  on May 1, 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)(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 (including all
financial statements therein) are incorporated in Parts A and B,
respectively, of this Post-Effective Amendment No. 7, by reference to
Post-Effective Amendment No. 6 to the Registration Statement on Form N-4
(File No. 333-19607), as filed on April 11, 2000 and declared effective on
May 1, 2000.

A Supplement to the Prospectus, dated September 5, 2000 is included in Part A
of this Post-Effective Amendment.

<PAGE>

                       DIRECTOR IMMEDIATE VARIABLE ANNUITY

                              SEPARATE ACCOUNT ONE

                   HARTFORD LIFE AND ANNUITY INSURANCE COMPANY

     SUPPLEMENT DATED SEPTEMBER 5, 2000 TO THE PROSPECTUS DATED MAY 1, 2000

In the "Highlights" section under the sub-section "What type of sales charge
will I Pay?", due to an administrative error, the Contingent Deferred Sales
Charge table should be deleted and replaced with the following table:

  ---------------------------------------- -----------------------------
                CONTRACT YEAR
              SURRENDER CHARGE
            AS A PERCENTAGE OF                 CONTINGENT DEFERRED
              COMMUTED VALUE                      SALES CHARGE
  ---------------------------------------- -----------------------------
                     1                                   6%
  ---------------------------------------- -----------------------------
                     2                                   6%
  ---------------------------------------- -----------------------------
                     3                                   5%
  ---------------------------------------- -----------------------------
                     4                                   5%
  ---------------------------------------- -----------------------------
                     5                                   4%
  ---------------------------------------- -----------------------------
                     6                                   3%
  ---------------------------------------- -----------------------------
                     7                                   2%
  ---------------------------------------- -----------------------------
                 8 or more                               0%
  ---------------------------------------- -----------------------------


HV - 2746
333-19607


<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 and
                  Annuity 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.(3)

           (4)    Form of Individual Single Premium Immediate Variable Annuity
                  Contract.(3)

           (5)    Form of Application.(3)

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

           (6)    (b)    Bylaws of Hartford.(2)

           (7)    Not applicable.

           (8)    Form of Participation Agreement.(5)

-----------------------------------------
         (1)      Incorporated by reference to Post-Effective Amendment No. 2,
                  to the Registration Statement File No. 33-73568, dated
                  May 1, 1995.

         (2)      Incorporated by reference to Post-Effective Amendment No. 3,
                  to the Registration Statement File No. 33-73568, dated May 1,
                  1996.

         (3)      Incorporated by reference to Pre-Effective Amendment No. 1, to
                  the Registration Statement File No. 333-19607, dated May 12,
                  1997.

         (4)      Incorporated by reference to Pre-Effective Amendment No. 1, to
                  the Registration Statement File No. 333-19607, dated May 12,
                  1997.

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

<PAGE>


           (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.

           (14)   Not applicable.

           (15)   Copy of Power of Attorney.

           (16)   Organizational Chart.(6)


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 Ferris                            Vice President
--------------------------------------- --------------------------------------------------------------------------
Timothy M. Fitch                        Vice President & Actuary
--------------------------------------- --------------------------------------------------------------------------
Mary Jane B. Fortin                     Vice President & Chief Accounting Officer
--------------------------------------- --------------------------------------------------------------------------
David T. Foy                            Senior Vice President, Chief Financial Officer & 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
--------------------------------------- --------------------------------------------------------------------------
</TABLE>
-----------------------------------
         (6)      Incorporated by reference to Post-Effective Amendment No. 6,
                  to the Registration Statement File No. 333-19607, dated April
                  11, 2000.



<PAGE>

<TABLE>
<CAPTION>
--------------------------------------------- ----------------------------------------------------------------------
NAME                                          POSITION WITH HARTFORD
<S>                                            <C>
--------------------------------------------- ----------------------------------------------------------------------
Thomas M. Marra                               President, Director*
--------------------------------------------- ----------------------------------------------------------------------
Steven L. Matthiesen                          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 of
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 July 31, 2000, there were 331,332 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


<PAGE>

         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 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.


<PAGE>

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

                                   Positions and Offices
               Name                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 the
          Registration Statement dated May 3, 1999 and filed with the Commission
          on April 13, 1999.

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.

<PAGE>

     (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. 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 the requirements for
effectiveness of this Registration 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 5th day of September, 2000.

HARTFORD LIFE AND ANNUITY INSURANCE COMPANY
SEPARATE ACCOUNT ONE
          (Registrant)

*By: Thomas M. Marra                               *By: /s/ Marianne O'Doherty
     ------------------------                         ------------------------
Thomas M. Marra, President                                Marianne O'Doherty
                                                          Attorney-in-Fact

HARTFORD LIFE AND ANNUITY INSURANCE COMPANY
          (Depositor)

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


Pursuant to the requirements of the Securities Act of 1933, this Registration
Statement has been signed by the following persons and in the capacities and on
the dates indicated.

David T. Foy, Senior Vice President, Chief        *By: /s/ Marianne O'Doherty
     Financial Officer & Treasurer, Director*             ---------------------
Lynda Godkin, Senior Vice President, General               Marianne O'Doherty
     Counsel and Corporate Secretary, Director*            Attorney-in-Fact
Thomas M. Marra, President, Director*
Lowndes A. Smith, Chief Executive                     Dated: September 5, 2000
     Officer, Director*
David M. Znamierowski, Senior Vice President and
     Chief Investment Officer, Director*


<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.



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