S-1 1 ingselectrate-4282010.htm REGISTRATION STATEMENT ingselectrate-4282010.htm - Generated by SEC Publisher for SEC Filing
Registration No. 333-___________ 

As filed with the Securities and Exchange Commission on April 29, 2010
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM S-1
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 
 
ING LIFE INSURANCE AND ANNUITY COMPANY 

(Exact name of registrant as specified in its charter) 
 
Connecticut
(State or other jurisdiction of incorporation or organization) 
 
6311
(Primary Standard Industrial Classification Code Number) 
 
71-0294708
(I.R.S. Employer Identification Number)
 
One Orange Way
Windsor, Connecticut 06095-4774
1-800-262-3862
(Address, including zip code, and telephone number, 
including area code, of registrant's principal executive offices) 
 
John S. (Scott) Kreighbaum, Esq.
ING
1475 Dunwoody Drive
West Chester, PA 19380-1478
(610) 425-3404
(Name, address, including zip code, and telephone number, 
including area code, of agent for service)

As soon as practicable after the effective date of this registration statement 
(Approximate date of commencement of proposed sale to the public)

If any of the securities being registered to this Form are to be offered on a delayed or continuous basis pursuant to
Rule 415 under the Securities Act of 1933, check the following box.þ

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act,
please check the following box and list the Securities Act registration statement number of the earlier effective
registration statement for the same offering.¨

If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the
following box and list the Securities Act registration statement number of the earlier effective registration statement
for the same offering.¨

If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the
following box and list the Securities Act registration statement number of the earlier effective registration statement
for the same offering.¨



Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer,
or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller
reporting company” in Rule 12b-2 of the Exchange Act.¨

Large accelerated filer ¨  Accelerated Filer ¨ 
Non-accelerated filer þ (Do not check if a smaller reporting company)  Smaller reporting company ¨ 

Pursuant to Rule 429 under the Securities Act of 1933, the prospectus referenced herein also relates to Registration
Statement Nos. 333-162140 and 333-164981, as last amended and filed with the United States Securities and
Exchange Commission (“SEC”) on April 7, 2010.

Calculation of Registration Fee
 
Title of Each Class of         
Securities to be  Amount to be Registered  Proposed Maximum  Proposed Maximum  Amount of Registration 
Registered    Offering Price Per Unit  Aggregate Offering Price  Fee 
 
Interests in Single  *  *  $250,000,000**  $17,825.00 
Premium Deferred         
Modified Guaranteed         
Annuity Contracts         

*  The proposed maximum aggregate offering price is estimated solely for the purpose of determining the 
  registration fee. The amount to be registered and the proposed maximum offering price per unit are not 
  applicable as these securities are not issued in predetermined amounts or units. 
 
** Pursuant to Rule 429 under the 1933 Act, unsold securities previously registered under Registration Statement 
  Nos. 333-162140 and 333-164981 are also being carried forward to this Registration Statement. 

PART I
INFORMATION REQUIRED IN THE PROSPECTUS 

Part I of Post-Effective Amendment No. 1 to the Registration Statement on Form S-1 (File No. 333-164981), as filed
with the United States Securities and Exchange Commission (“SEC”) on April 7, 2010 is incorporated herein by
reference and made a part of this Registration Statement.



  PART II 
  INFORMATION NOT REQUIRED IN PROSPECTUS 
 
Item 13. Other Expenses of Issuance and Distribution 

Not Applicable. 
 
Item 14. Indemnification of Directors and Officers 
 
Section 33-779 of the Connecticut General Statutes (“CGS”) provides that a corporation may provide 
indemnification of or advance expenses to a director, officer, employee or agent only as permitted by Sections 33- 
770 to 33-778, inclusive, of the CGS. Reference is hereby made to Section 33-771(e) of the 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 two or more disinterested directors, as 
defined in Section 33-770(3); (b) by special legal 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 with Section 33-776 provide 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 is or was a director, 
officer, employee, or agent of the corporation. Pursuant to Section 33-771(d), 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. 

A corporation may procure indemnification insurance on behalf of an individual who is or was a director of the 
corporation. Consistent with the laws of the State of Connecticut, ING America Insurance Holdings, Inc. maintains 
Professional Liability and fidelity bond insurance policies issued by an international insurer. The policies cover 
ING America Insurance Holdings, Inc. and any company in which ING America Insurance Holdings, Inc. has a 
controlling financial interest of 50% or more. These policies include the principal underwriter, as well as the 
depositor and any/all assets under the care, custody and control of ING America Insurance Holdings, Inc. and/or its 
subsidiaries. The policies provide for the following types of coverage: errors and omissions/professional liability, 
employment practices liability, and fidelity/crime. 
 
Item 15. Recent Sales of Unregistered Securities 
 
Not Applicable. 
 
Item 16. Exhibits and Financial Statement Schedules 

(a)  Exhibits:   
 
  (1)(i)  Distribution Agreement between ING Life Insurance and Annuity Company on behalf of Variable 
    Annuity Account B and Directed Services, LLC, dated December 2, 2009 · Incorporated herein by 
    reference to Pre-Effective Amendment Registration Statement on Form S-1 for ING Life Insurance 
    and Annuity Company as filed with the Securities and Exchange Commission on December 31, 
    2009 (File No. 333-162140). 



(3)(i)  Restated Certificate of Incorporation (amended and restated as of October 1, 2007) of ING Life 
  Insurance and Annuity Company ·Incorporated by reference to ING Life Insurance and Annuity 
  Company annual report on Form 10-K (File No. 033-23376), as filed on March 31, 2008. 
 
(3)(ii)  Amended and Restated By-Laws of ING Life Insurance and Annuity Company, effective October 1, 
  2007 ·Incorporated by reference to the ING Life Insurance and Annuity Company annual report on 
  Form 10-K (File No. 033-23376), as filed on March 31, 2008. 
 
(4)(i)  Single Premium Deferred Modified Guaranteed Annuity Contract (IU-IA-3096) ·Incorporated herein 
  by reference to Initial Registration Statement on Form S-1 for ING Life Insurance and Annuity 
  Company as filed with the Securities and Exchange Commission on September 25, 2009 (File No. 
  333-162140). 
 
(4)(ii)  IRA Endorsement (IU-RA-4021) · Incorporated herein by reference to Pre-Effective Amendment 
  Registration Statement on Form S-1 for ING Life Insurance and Annuity Company as filed with the 
  Securities and Exchange Commission on December 31, 2009 (File No. 333-162140). 
 
(4)(iii)  Roth IRA Endorsement (IU-RA-4022) · Incorporated herein by reference to Pre-Effective 
  Amendment Registration Statement on Form S-1 for ING Life Insurance and Annuity Company as 
  filed with the Securities and Exchange Commission on December 31, 2009 (File No. 333-162140). 
 
(4)(iv)  Single Premium Deferred Modified Guaranteed Annuity Application (153740)(12/14/2009) · 
  Incorporated herein by reference to Pre-Effective Amendment Registration Statement on Form S-1 
  for ING Life Insurance and Annuity Company as filed with the Securities and Exchange Commission 
  on December 31, 2009 (File No. 333-162140). 
 
(4)(v)  Single Premium Deferred Modified Guaranteed Annuity Application (153740) (02/01/2010) · 
  Incorporated herein by reference to Post-Effective Amendment No. 1 to Registration Statement on 
  Form S-1 for ING Life Insurance and Annuity Company as filed with the Securities and Exchange 
  Commission on April 7, 2010 (File No. 333-164981). 
 
(5)  Opinion as to Legality, attached. 
 
(10)  Material contracts are listed under Item 15 in the Company’s Form 10-K/A for the fiscal year ended 
  December 31, 2009, as filed with the Securities and Exchange Commission on April 5, 2010. Each 
  of the Exhibits so listed is incorporated by reference as indicated in the reports. 
 
(21)  Subsidiaries of the Registrant · Incorporated herein by reference to Item 28 in Post-Effective 
  Amendment No. 28 to Registration Statement on Form N-6 for Select*Life Variable Account of 
  ReliaStar Life Insurance Company (File No. 033-57244), as filed with the Securities and Exchange 
  Commission on April 6, 2010. 
 
(23)(i)  Consent of Independent Registered Public Accounting Firm, attached. 
 
(23)(ii)  Consent of Legal Counsel (included in Exhibit (5) above). 
 
(24)(i)  Powers of Attorney, included in signature page. 
 
(24)(ii)  Certificate of Resolution Authorizing Signature by Power of Attorney ·Incorporated by reference to 
  Post-Effective Amendment No. 5 to Registration Statement on Form N-4 (File No. 033-75986), as 
  filed on April 12, 1996. 



(b)  Financial Statement Schedules: 
 
  ING Life Insurance and Annuity Company Form 10-K/A, for the fiscal year ended December 31, 2009, is 
  incorporated by reference in the prospectus. Exhibits other than those listed above are omitted because 
  they are not required or are not applicable. 

Item 17. Undertakings 
 
The undersigned registrant hereby undertakes as follows, pursuant to Item 512 of Regulation S-K: 
 
(a)  Rule 415 offerings: 
 
  (1)  To file, during any period in which offers or sales of the registered securities are being made, a 
    post-effective amendment to this registration statement: 
 
    (i)  To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933; 
 
    (ii)  To reflect in the prospectus any facts or events arising after the effective date of the 
      registration statement (or the most recent post-effective amendment thereof) which, 
      individually or in the aggregate, represent a fundamental change in the information set 
      forth in the registration statement; and 
 
    (iii)  To include any material information with respect to the plan of distribution not 
      previously disclosed in the registration statement or any material changes to such 
      information in the registration statement. 
 
  (2)  That, for the purpose of determining any liability under the Securities Act of 1933, each such post- 
    effective amendment shall be deemed to be a new registration statement relating to the securities 
    offered therein, and the offering of such securities at that time shall be deemed to be the initial 
    bona fide offering thereof. 
 
  (3)  To remove from registration by means of a post-effective amendment any of the securities being 
    registered which remain unsold at the termination of the offering. 
 
  (5)(ii)  That for, the purpose of determining liability under the Securities Act of 1933 to any purchaser, 
    each prospectus filed pursuant to Rule 424(b) as part of a registration statement relating to an 
    offering, other than registration statements relying on Rule 430B or other than prospectuses filed 
    in reliance on Rule 430A shall be deemed to be part of and included in the registration statement 
    as of the date it is first used after effectiveness. Provided, however, that no statement made in a 
    registration statement or prospectus that is part of the registration statement or made in a document 
    incorporated or deemed incorporated by reference into the registration statement or prospectus that 
    is part of the registration statement will, as to a purchaser with a time of contract of sale prior to 
    such first use, supersede or modify any statement that was made in the registration statement or 
    prospectus that was part of the registration statement or made in any such document immediately 
    prior to such date of first use. 
 
  (6)  That, for the purpose of determining liability of the registrant under the Securities Act of 1933 to 
    any purchaser in the initial distribution of the securities, the undersigned registrant undertakes that 
    in a primary offering of securities of the undersigned registrant pursuant to this registration 
    statement, regardless of the underwriting method used to sell the securities to the purchaser, if the 
    securities are offered or sold to such purchaser by means of any of the following communications, 
    the undersigned registrant will be a seller to the purchaser and will be considered to offer or sell 
    such securities to such purchaser: 
 
    (i)  Any preliminary prospectus or prospectus of the undersigned registrant relating to the 
      offering required to be filed pursuant to Rule 424; 



                     (ii)  Any free writing prospectus relating to the offering prepared by or on behalf of the 
    undersigned registrant or used or referred to by the undersigned registrant; 
 
                     (iii)  The portion of any other free writing prospectus relating to the offering containing 
    material information about the undersigned registrant or its securities provided by or on 
    behalf of the undersigned registrant; and (iv) any other communication that is an offer in 
    the offering made by the undersigned registrant to the purchaser. 
 
                     (iv)  Any other communication that is an offer in the offering made by the undersigned 
    registrant to the purchaser. 
 
(h)  Request for Acceleration of Effective Date: 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. 



SIGNATURES
 
As required by the Securities Act of 1933, the Registrant has duly caused this Registration Statement on Form S-1 to 
be signed on its behalf by the undersigned, thereunto duly authorized in the City of West Chester, Commonwealth of 
Pennsylvania, on this 29th day of April, 2010. 

By:  ING LIFE INSURANCE AND ANNUITY COMPANY 
  (REGISTRANT) 
 
 
By:  /s/ Catherine H. Smith 
  Catherine H. Smith 
  President (principal executive officer) 

As required by the Securities Act of 1933, this Registration Statement has been signed by the following persons in the
capacities and on the dates indicated. Each person whose signature appears below hereby constitutes and appoints,
John S. (Scott) Kreighbaum, J. Neil McMurdie, Nicholas Morinigo and Michael Pignatella, and each of them
individually, such person’s true and lawful attorneys and agents with full power of substitution and resubstitution for
him or her and in his or her name, place and stead, in any and all capacities, to sign for such person and in such
person’s name and capacity indicated below, any and all amendments to this Registration Statement, hereby ratifying
and confirming such person’s signature as it may be signed by said attorneys to any and all amendments (pre-
effective and post-effective amendments). This Registration has been signed by the following persons in the
capacities indicated on April 29, 2010.

Signatures  Titles 
 
 
/s/ Catherine H. Smith   
Catherine H. Smith  President and Director 
                                                         (principal executive officer)
 
/s/ T. J. McInerney   
Thomas J. McInerney  Director and Chairman 
 
 
/s/ Ewout Steenbergen   
Ewout Steenbergen  Director, Executive Vice President and Chief Financial Officer 
                                                         (principal financial officer)
 
/s/ Steven T. Pierson   
Steven T. Pierson  Senior Vice President and Chief Accounting Officer 
(principal accounting officer)
 
/s/ Donald W. Britton   
Donald W. Britton  Director 
 
 
/s/ Robert G. Leary   
Robert G. Leary  Director 
 
 
/s/ Michael S. Smith   
Michael S. Smith  Director 



State of New York   
County of New York   
 
On the 29th day of April in the year 2010, before me, the undersigned, personally appeared Ewout Steenbergen, 
personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is 
subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by 
his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the 
instrument.   
                                                               Helen M. Scheuer
/s/ Helen M. Scheuer  Notary Public, State of New York 
Notary Public  No. 01SC352985 
  Qualified in New York County 
  Commission Expires 4-30-2011 

State of New York   
County of New York   
 
On the 29th day of April in the year 2010, before me, the undersigned, personally appeared Robert G. Leary, 
personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is 
subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by 
his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the 
instrument.   
  Helen M. Scheuer 
/s/ Helen M. Scheuer  Notary Public, State of New York 
Notary Public  No. 01SC352985 
  Qualified in New York County 
  Commission Expires 4-30-2011 

CAUTION TO THE PRINCIPAL: Your Power of Attorney is an important document. As the “principal,”
you give the person whom you choose (your “agent”) authority to spend your money and sell or dispose
of your property during your lifetime without telling you. You do not lose your authority to act even
though you have given your agent similar authority.

When your agent exercises this authority, he or she must act according to any instructions you have
provided or, where there are no specific instructions, in your best interest. “Important Information for the
Agent” at the end of this document describes your agent’s responsibilities.

Your agent can act on your behalf only after signing the Power of Attorney before a notary public.

You can request information from your agent at any time. If you are revoking a prior Power of Attorney
by executing this Power of Attorney, you should provide written notice of the revocation to your prior
agent(s) and to the financial institutions where your accounts are located.

You can revoke or terminate your Power of Attorney at any time for any reason as long as you are of
sound mind. If you are no longer of sound mind, a court can remove an agent for acting improperly.

Your agent cannot make health care decisions for you. You may execute a “Health Care Proxy” to do this.

The law governing Powers of Attorney is contained in the New York General Obligations Law, Article 5,
Title 15. This law is available at a law library, or online through the New York State Senate or Assembly
websites, www.senate.state.ny.us or www.assembly.state.ny.us.

If there is anything about this document that you do not understand, you should ask a lawyer of your own
choosing to explain it to you.



Signature of Agents:   
 
  State of Pennsylvania 
/s/ John S. Kreighbaum  County of Chester 
John S. (Scott ) Kreighbaum   
  On this, the 29th day of April, 2010, before me Michael T. Zelinsky, 
  the undersigned officer, personally appeared John S. (Scott) 
Commonwealth of Pennsylvania  Kreighbaum, known to me (or satisfactorily proven) to be the person 
Notarial Seal  whose name is subscribed as attorney in fact for Ewout Steenbergen, 
Michael T. Zelinsky, Notary Public  and acknowledged that he executed the same as the act of his principal 
West Whiteland Twp., Chester County  for the purposes therein contained. 
My Commission Expires Jan. 31, 2012   
                                                                         /s/ Michael T. Zelinsky
  Notary Public 
 
 
  State of Pennsylvania 
/s/ Nicholas Morinigo  County of Chester 
Nicholas Morinigo   
  On this, the 29th day of April, 2010, before me Michael T. Zelinsky, 
  the undersigned officer, personally appeared Nicholas Morinigo, 
Commonwealth of Pennsylvania  known to me (or satisfactorily proven) to be the person whose name is 
Notarial Seal  subscribed as attorney in fact for Ewout Steenbergen, and 
Michael T. Zelinsky, Notary Public  acknowledged that he executed the same as the act of his principal for 
West Whiteland Twp., Chester County  the purposes therein contained. 
My Commission Expires Jan. 31, 2012   
                                                                         /s/ Michael T. Zelinsky
  Notary Public 
 
 
  State of Connecticut 
/s/ J. Neil McMurdie  County of Hartford Town of Windsor 
J. Neil McMurdie   
  The foregoing instrument was executed and acknowledged before me 
  this 29th day of April, 2010, by J. Neil McMurdie, as attorney in fact 
Nicole L. Molleur  on behalf of Ewout Steenbergen. 
Notary Public Within and for   
The State of Connecticut   
My commission expires: Nov. 30, 2014  /s/ Nicole L. Molleur 
  Notary Public 
 
 
  State of Connecticut 
/s/ Michael A. Pignatella  County of Hartford Town of Windsor 
Michael A. Pignatella   
  The foregoing instrument was executed and acknowledged before me 
  this 29th day of April, 2010, by Michael A. Pignatella, as attorney in 
Nicole L. Molleur  fact on behalf of Ewout Steenbergen. 
Notary Public Within and for   
The State of Connecticut   
My commission expires: Nov. 30, 2014  /s/ Nicole L. Molleur 
  Notary Public 



Signature of Agents:   
 
/s/ John S. Kreighbaum  State of Pennsylvania 
John S. (Scott ) Kreighbaum  County of Chester 
 
  On this, the 29th day of April, 2010, before me Michael T. Zelinsky, 
Commonwealth of Pennsylvania  the undersigned officer, personally appeared John S. (Scott) 
Notarial Seal  Kreighbaum, known to me (or satisfactorily proven) to be the person 
Michael T. Zelinsky, Notary Public  whose name is subscribed as attorney in fact for Robert G. Leary, and 
West Whiteland Twp., Chester County  acknowledged that he executed the same as the act of his principal for 
My Commission Expires Jan. 31, 2012  the purposes therein contained. 
                                                            
                                                                         /s/ Michael T. Zelinsky
  Notary Public 
 
                                                                         State of Pennsylvania
/s/ Nicholas Morinigo  County of Chester 
Nicholas Morinigo   
  On this, the 29th day of April, 2010, before me Michael T. Zelinsky, 
  the undersigned officer, personally appeared Nicholas Morinigo, 
Commonwealth of Pennsylvania  known to me (or satisfactorily proven) to be the person whose name is 
Notarial Seal  subscribed as attorney in fact for Robert G. Leary, and acknowledged 
Michael T. Zelinsky, Notary Public  that he executed the same as the act of his principal for the purposes 
West Whiteland Twp., Chester County  therein contained. 
My Commission Expires Jan. 31, 2012   
 
                                                                         /s/ Michael T. Zelinsky
  Notary Public 
 
  State of Connecticut 
/s/ J. Neil McMurdie  County of Hartford Town of Windsor 
J. Neil McMurdie   
  The foregoing instrument was executed and acknowledged before me 
  this 29th day of April, 2010, by J. Neil McMurdie, as attorney in fact 
Nicole L. Molleur  on behalf of Robert G. Leary. 
Notary Public Within and for   
The State of Connecticut   
My commission expires: Nov. 30, 2014  /s/ Nicole L. Molleur 
  Notary Public 
 
  State of Connecticut 
/s/ Michael A. Pignatella  County of Hartford Town of Windsor 
Michael A. Pignatella   
  The foregoing instrument was executed and acknowledged before me 
  this 29th day of April, 2010, by Michael A. Pignatella, as attorney in 
Nicole L. Molleur  fact on behalf of Robert G. Leary. 
Notary Public Within and for   
The State of Connecticut   
My commission expires: Nov. 30, 2014  /s/ Nicole L. Molleur 
  Notary Public 



IMPORTANT INFORMATION FOR THE AGENT:

When you accept the authority granted under this Power of Attorney, a special legal relationship is
created between you and the principal. This relationship imposes on you legal responsibilities that
continue until you resign or the Power of Attorney is terminated or revoked. You must:

(1) act according to any instructions from the principal, or, where there are no instructions, in the
principal’s best interest;

(2) avoid conflicts that would impair your ability to act in the principal’s best interest;

(3) keep the principal’s property separate and distinct from any assets you own or control, unless
otherwise permitted by law;

(4) keep a record of all receipts, payments, and transactions conducted for the principal; and

(5) disclose your identity as an agent whenever you act for the principal by writing or printing the
principal’s name and signing your own name as “agent” in either of the following manner: (Principal’s
Name) by (Your Signature) as Agent, or (your signature as Agent for (Principal’s Name).

You may not use the principal’s assets to benefit yourself or give major gifts to yourself or anyone else
unless the principal has specifically granted you that authority in this Power of Attorney or in a Statutory
Major Gifts Rider attached to this Power of Attorney. If you have that authority, you must act according
to any instructions of the principal or, where there are no such instructions, in the principal’s best
interest.; You may resign by giving written notice to the principal and to any co-agent, successor agent,
monitor if one has been named in this document, or the principal’s guardian if one has been appointed. If
there is anything about this document or your responsibilities that you do not understand, you should seek
legal advice.

Liability of the agent:

The meaning of the authority given to you is defined in New York’s General Obligations Law, Article 5,
Title 15. If it is found that you have violated the law or acted outside the authority granted to you in the
Power of Attorney, you may be liable under the law for your violation.



  EXHIBIT INDEX   
  Exhibit   
16(a)(5)  Opinion as to Legality  EX-5 
16(a)(23)(i)  Consent of Independent Registered Public Accounting Firm  EX-23.I 
16(a)(23)(ii)  Consent of Legal Counsel*   
*Included in Exhibit (5) above.