NIKE, Inc. Praxair, Inc. Vote Summary Report. Date range covered: 07/01/2017 to 06/30/2018 Institution Account(s): TD U.S. Monthly Income Fund

Size: px
Start display at page:

Download "NIKE, Inc. Praxair, Inc. Vote Summary Report. Date range covered: 07/01/2017 to 06/30/2018 Institution Account(s): TD U.S. Monthly Income Fund"

Transcription

1 Summary Report NIKE, Inc. Meeting Date: 09/21/2017 Record Date: 07/21/2017 Primary Security ID: Ticker: NKE Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1.1 Elect Director Alan B. Graf, Jr. 1.2 Elect Director John C. Lechleiter 1.3 Elect Director Michelle A. Peluso 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Amend Executive Incentive Bonus Plan 5 Report on Political Contributions Disclosure SH 6 Ratify PricewaterhouseCoopers LLP as Auditors Praxair, Inc. Meeting Date: 09/27/2017 Record Date: 08/08/2017 Meeting Type: Special Primary Security ID: 74005P104 Ticker: PX Primary CUSIP: 74005P104 Primary ISIN: US74005P1049 Primary SEDOL: Text Rec 1 Approve Merger Agreement 2 Approve the Creation of Distributable Reserves 3 Advisory on Golden Parachutes 4 Adjourn Meeting Page 1 of 50

2 Summary Report The Procter & Gamble Company Meeting Date: 10/10/2017 Record Date: 08/11/2017 Meeting Type: Proxy Contest Primary Security ID: Ticker: PG Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec Management Proxy (Blue Proxy Card) 1.1 Elect Director Francis S. Blake Do t 1.2 Elect Director Angela F. Braly Do t 1.3 Elect Director Amy L. Chang Do t 1.4 Elect Director Kenneth I. Chenault Do t 1.5 Elect Director Scott D. Cook Do t 1.6 Elect Director Terry J. Lundgren Do t 1.7 Elect Director W. James McNerney, Jr. Do t 1.8 Elect Director David S. Taylor Do t 1.9 Elect Director Margaret C. Whitman Do t 1.10 Elect Director Patricia A. Woertz Do t 1.11 Elect Director Ernesto Zedillo Do t 2 Ratify Deloitte & Touche LLP as Auditors Do t 3 Advisory to Ratify Named Executive Do t 4 Advisory on Say on Pay Frequency One Year Do t 5 Adopt Holy Land Principles SH Do t 6 Report on Company n-discrimination SH Do t Policies in States with Pro-Discrimination Laws 7 Report on Risks of Doing Business in SH Do t Conflict-Affected Areas Page 2 of 50

3 Summary Report The Procter & Gamble Company Text Rec 8 Repeal Any Amendments to Code of SH Do t Regulations Adopted After April 8, 2016 Dissident Proxy (White Proxy Card) 1.1 Elect Director Nelson Peltz SH 1.2 Management minee Francis S. Blake SH 1.3 Management minee Angela F. Braly SH 1.4 Management minee Amy L. Chang SH 1.5 Management minee Kenneth I. Chenault SH 1.6 Management minee Scott D. Cook SH 1.7 Management minee Terry J. Lundgren SH 1.8 Management minee W. James McNerney, SH Jr. 1.9 Management minee David S. Taylor SH 1.10 Management minee Margaret C. Whitman SH 1.11 Management minee Patricia A. Woertz SH 2 Ratify Deloitte & Touche LLP as Auditors ne 3 Advisory to Ratify Named Executive ne 4 Advisory on Say on Pay Frequency ne One Year 5 Adopt Holy Land Principles SH ne 6 Report on Company n-discrimination SH ne Policies in States with Pro-Discrimination Laws 7 Report on Risks of Doing Business in SH ne Conflict-Affected Areas 8 Repeal Any Amendments to Code of SH Regulations Adopted After April 8, 2016 MetLife, Inc. Meeting Date: 10/19/2017 Record Date: 09/05/2017 Meeting Type: Special Primary Security ID: 59156R108 Ticker: MET Primary CUSIP: 59156R108 Primary ISIN: US59156R1086 Primary SEDOL: Page 3 of 50

4 Summary Report MetLife, Inc. Text Rec 1 Amend Certificate of Incorporation to Modify the Dividend Payment Tests for the Series A Preferred Stock and the Series C Preferred Stock 2 Adjourn Meeting Oracle Corporation Meeting Date: 11/15/2017 Record Date: 09/18/2017 Primary Security ID: 68389X105 Ticker: ORCL Primary CUSIP: 68389X105 Primary ISIN: US68389X1054 Primary SEDOL: Text Rec 1.1 Elect Director Jeffrey S. Berg Withhold 1.2 Elect Director Michael J. Boskin Withhold 1.3 Elect Director Safra A. Catz 1.4 Elect Director Bruce R. Chizen Withhold 1.5 Elect Director George H. Conrades Withhold 1.6 Elect Director Lawrence J. Ellison 1.7 Elect Director Hector Garcia-Molina 1.8 Elect Director Jeffrey O. Henley 1.9 Elect Director Mark V. Hurd 1.10 Elect Director Renee J. James Withhold 1.11 Elect Director Leon E. Panetta Withhold 1.12 Elect Director Naomi O. Seligman Withhold 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Amend Omnibus Stock Plan 5 Ratify Ernst & Young LLP as Auditors 6 Political Contributions Disclosure SH Page 4 of 50

5 Summary Report Oracle Corporation Text Rec 7 Gender Pay Gap SH 8 Amend Proxy Access Right SH Microsoft Corporation Meeting Date: 11/29/2017 Record Date: 09/29/2017 Primary Security ID: Ticker: MSFT Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1.1 Elect Director William H. Gates, III 1.2 Elect Director Reid G. Hoffman 1.3 Elect Director Hugh F. Johnston 1.4 Elect Director Teri L. List-Stoll 1.5 Elect Director Satya Nadella 1.6 Elect Director Charles H. ski 1.7 Elect Director Helmut Panke 1.8 Elect Director Sandra E. Peterson 1.9 Elect Director Penny S. Pritzker 1.10 Elect Director Charles W. Scharf 1.11 Elect Director Arne M. Sorenson 1.12 Elect Director John W. Stanton 1.13 Elect Director John W. Thompson 1.14 Elect Director Padmasree Warrior 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Ratify Deloitte & Touche LLP as Auditors 5 Amend Executive Incentive Bonus Plan 6 Approve Omnibus Stock Plan Page 5 of 50

6 Summary Report Medtronic plc Meeting Date: 12/08/2017 Record Date: 10/10/2017 Country: Ireland Primary Security ID: G5960L103 Ticker: MDT Primary CUSIP: Primary ISIN: IE00BTN1Y115 Primary SEDOL: BTN1Y11 Text Rec 1a Elect Director Richard H. Anderson Elect Director Craig Arnold Elect Director Scott C. Donnelly Elect Director Randall J. Hogan, III Elect Director Omar Ishrak Elect Director Shirley Ann Jackson Elect Director Michael O. Leavitt Elect Director James T. Lenehan Elect Director Elizabeth G. Nabel Elect Director Denise M. O'Leary Elect Director Kendall J. Powell 1l Elect Director Robert C. Pozen 2 Approve PricewaterhouseCoopers LLP as Auditors and Authorize Audit Committee to Fix Their Remuneration 3 Advisory to Ratify Named Executive 4 Amend Omnibus Stock Plan Cisco Systems, Inc. Meeting Date: 12/11/2017 Record Date: 10/13/2017 Primary Security ID: 17275R102 Ticker: CSCO Primary CUSIP: 17275R102 Primary ISIN: US17275R1023 Primary SEDOL: Text Rec 1a Elect Director Carol A. Bartz Page 6 of 50

7 Summary Report Cisco Systems, Inc. Text Rec Elect Director M. Michele Burns Elect Director Michael D. Capellas Elect Director Amy L. Chang Elect Director John L. Hennessy Elect Director Kristina M. Johnson Elect Director Roderick C. McGeary Elect Director Charles H. Robbins Elect Director Arun Sarin Elect Director Brenton L. Saunders Elect Director Steven M. West 2 Amend Omnibus Stock Plan 3 Amend Executive Incentive Bonus Plan 4 Advisory to Ratify Named Executive 5 Advisory on Say on Pay Frequency One Year One Year 6 Ratify PricewaterhouseCoopers LLP as Auditors 7 Report on Lobbying Payments and Policy SH Walgreens Boots Alliance, Inc. Meeting Date: 01/17/2018 Record Date: 11/20/2017 Primary Security ID: Ticker: WBA Primary CUSIP: Primary ISIN: US Primary SEDOL: BTN1Y44 Text Rec 1a Elect Director Jose E. Almeida Elect Director Janice M. Babiak Elect Director David J. Brailer Elect Director William C. Foote Elect Director Ginger L. Graham Elect Director John A. Lederer Page 7 of 50

8 Summary Report Walgreens Boots Alliance, Inc. Text Rec Elect Director Dominic P. Murphy Elect Director Stefano Pessina Elect Director Leonard D. Schaeffer Elect Director Nancy M. Schlichting Elect Director James A. Skinner 2 Ratify Deloitte & Touche LLP as Auditors 3 Advisory to Ratify Named Executive 4 Advisory on Say on Pay Frequency One Year One Year 5 Amend Omnibus Stock Plan 6 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting 7 Amend Proxy Access Right SH Costco Wholesale Corporation Meeting Date: 01/30/2018 Record Date: 11/24/2017 Primary Security ID: 22160K105 Ticker: COST Primary CUSIP: 22160K105 Primary ISIN: US22160K1051 Primary SEDOL: Text Rec 1.1 Elect Director Kenneth D. Denman 1.2 Elect Director W. Craig Jelinek 1.3 Elect Director Jeffrey S. Raikes Withhold 2 Ratify KPMG LLP as Auditors 3 Advisory to Ratify Named Executive 4 Adopt Simple Majority SH 5 Adopt Policy Regarding Prison Labor SH Page 8 of 50

9 Summary Report Apple Inc. Meeting Date: 02/13/2018 Record Date: 12/15/2017 Primary Security ID: Ticker: AAPL Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director James Bell Elect Director Tim Cook Elect Director Al Gore Elect Director Bob Iger Elect Director Andrea Jung Elect Director Art Levinson Elect Director Ron Sugar Elect Director Sue Wagner 2 Ratify Ernst & Young LLP as Auditors 3 Advisory to Ratify Named Executive 4 Amend n-employee Director Omnibus Stock Plan 5 Proxy Access Amendments SH 6 Establish Human Rights Committee SH Starbucks Corporation Meeting Date: 03/21/2018 Record Date: 01/11/2018 Primary Security ID: Ticker: SBUX Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Howard Schultz Elect Director Rosalind G. Brewer Elect Director Mary N. Dillon Elect Director Mellody Hobson Page 9 of 50

10 Summary Report Starbucks Corporation Text Rec Elect Director Kevin R. Johnson Elect Director Jorgen Vig Knudstorp Elect Director Satya Nadella Elect Director Joshua Cooper Ramo Elect Director Clara Shih Elect Director Javier G. Teruel Elect Director Myron E. Ullman, III 1l Elect Director Craig E. Weatherup 2 Advisory to Ratify Named Executive 3 Ratify Deloitte & Touche LLP as Auditors 4 Proxy Access Bylaw Amendments SH 5 Report on Sustainable Packaging SH 6 Report on Paid Family Leave *Withdrawn Resolution* SH 7 Prepare Employment Diversity Report and SH Report on Diversity Policies Schlumberger Limited Meeting Date: 04/04/2018 Record Date: 02/07/2018 Country: Curacao Primary Security ID: Ticker: SLB Primary CUSIP: Primary ISIN: AN Primary SEDOL: Text Rec 1a Elect Director Peter L.S. Currie Elect Director Miguel M. Galuccio Elect Director V. Maureen Kempston Darkes Elect Director Paal Kibsgaard Elect Director Nikolay Kudryavtsev Elect Director Helge Lund Elect Director Michael E. Marks Page 10 of 50

11 Summary Report Schlumberger Limited Text Rec Elect Director Indra K. oyi Elect Director Lubna S. Olayan Elect Director Leo Rafael Reif Elect Director Henri Seydoux 2 Advisory to Ratify Named Executive 3 Adopt and Approve Financials and Dividends 4 Ratify PricewaterhouseCoopers LLP as Auditors 5 Amend Omnibus Stock Plan The Bank of New York Mellon Corporation Meeting Date: 04/10/2018 Record Date: 02/09/2018 Primary Security ID: Ticker: BK Primary CUSIP: Primary ISIN: US Primary SEDOL: B1Z77F6 Text Rec 1a Elect Director Steven D. Black Elect Director Linda Z. Cook Elect Director Joseph J. Echevarria Elect Director Edward P. Garden Elect Director Jeffrey A. Goldstein Elect Director John M. Hinshaw Elect Director Edmund F. "Ted" Kelly Elect Director Jennifer B. Morgan Elect Director Mark A. rdenberg Elect Director Elizabeth E. Robinson Elect Director Charles W. Scharf 1l Elect Director Samuel C. Scott, III 2 Advisory to Ratify Named Executive Page 11 of 50

12 Summary Report The Bank of New York Mellon Corporation Text Rec 3 Ratify KPMG LLP as Auditors 4 Provide Right to Act by Written Consent SH 5 Report on and Assess Proxy Voting Policies in SH Relation to Climate Change Position U.S. Bancorp Meeting Date: 04/17/2018 Record Date: 02/20/2018 Primary Security ID: Ticker: USB Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Warner L. Baxter Elect Director Marc N. Casper Elect Director Andrew Cecere Elect Director Arthur D. Collins, Jr. Elect Director Kimberly J. Harris Elect Director Roland A. Hernandez Elect Director Doreen Woo Ho Elect Director Olivia F. Kirtley Elect Director Karen S. Lynch Elect Director Richard P. McKenney Elect Director David B. O'Maley 1l Elect Director O'dell M. Owens 1m Elect Director Craig D. Schnuck 1n Elect Director Scott W. Wine 2 Ratify Ernst & Young LLP as Auditors 3 Advisory to Ratify Named Executive Page 12 of 50

13 Summary Report Honeywell International Inc. Meeting Date: 04/23/2018 Record Date: 02/23/2018 Primary Security ID: Ticker: HON Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1A Elect Director Darius Adamczyk 1B Elect Director Duncan B. Angove 1C Elect Director William S. Ayer 1D Elect Director Kevin Burke 1E Elect Director Jaime Chico Pardo 1F Elect Director D. Scott Davis 1G Elect Director Linnet F. Deily 1H Elect Director Judd Gregg 1I Elect Director Clive Hollick 1J Elect Director Grace D. Lieblein 1K Elect Director George Paz 1L Elect Director Robin L. Washington 2 Advisory to Ratify Named Executive 3 Ratify Deloitte & Touche LLP as Auditors 4 Reduce Ownership Threshold for Shareholders to Call Special Meeting 5 Require Independent Board Chairman SH 6 Report on Lobbying Payments and Policy SH The Kraft Heinz Company Meeting Date: 04/23/2018 Record Date: 02/22/2018 Primary Security ID: Ticker: KHC Primary CUSIP: Primary ISIN: US Primary SEDOL: BYRY499 Page 13 of 50

14 Summary Report The Kraft Heinz Company Text Rec 1a Elect Director Gregory E. Abel Elect Director Alexandre Behring Elect Director John T. Cahill Elect Director Tracy Britt Cool Elect Director Feroz Dewan Elect Director Jeanne P. Jackson Elect Director Jorge Paulo Lemann Elect Director John C. Pope Elect Director Marcel Herrmann Telles Elect Director Alexandre Van Damme Elect Director George Zoghbi 2 Advisory to Ratify Named Executive 3 Ratify PricewaterhouseCoopers LLP as Auditors 4 Assess Environmental Impact of SH n-recyclable Packaging International Business Machines Corporation Meeting Date: 04/24/2018 Record Date: 02/23/2018 Primary Security ID: Ticker: IBM Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1.1 Elect Director Kenneth I. Chenault 1.2 Elect Director Michael L. Eskew 1.3 Elect Director David N. Farr 1.4 Elect Director Alex Gorsky 1.5 Elect Director Shirley Ann Jackson Page 14 of 50

15 Summary Report International Business Machines Corporation Text Rec 1.6 Elect Director Andrew N. Liveris 1.7 Elect Director Hutham S. Olayan 1.8 Elect Director James W. Owens 1.9 Elect Director Virginia M. Rometty 1.10 Elect Director Joseph R. Swedish 1.11 Elect Director Sidney Taurel 1.12 Elect Director Peter R. Voser 1.13 Elect Director Frederick H. Waddell 2 Ratify PricewaterhouseCoopers LLP as Auditors 3 Advisory to Ratify Named Executive 4 Report on Lobbying Payments and Policy SH 5 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting 6 Require Independent Board Chairman SH Bank of America Corporation Meeting Date: 04/25/2018 Record Date: 03/02/2018 Primary Security ID: Ticker: BAC Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Sharon L. Allen Elect Director Susan S. Bies Elect Director Jack O. Bovender, Jr. Elect Director Frank P. Bramble, Sr. Elect Director Pierre J.P. de Weck Elect Director Arnold W. Donald Elect Director Linda P. Hudson Elect Director Monica C. Lozano Page 15 of 50

16 Summary Report Bank of America Corporation Text Rec Elect Director Thomas J. May Elect Director Brian T. Moynihan Elect Director Lionel L. well, III 1l Elect Director Michael D. White 1m Elect Director Thomas D. Woods 1n Elect Director R. David Yost 1o Elect Director Maria T. Zuber 2 Advisory to Ratify Named Executive 3 Ratify PricewaterhouseCoopers LLP as Auditors 4 Require Independent Board Chairman SH DowDuPont Inc. Meeting Date: 04/25/2018 Record Date: 02/26/2018 Primary Security ID: 26078J100 Ticker: DWDP Primary CUSIP: 26078J100 Primary ISIN: US26078J1007 Primary SEDOL: BYP66M4 Text Rec 1a Elect Director Lamberto Andreotti Elect Director James A. Bell Elect Director Edward D. Breen Elect Director Robert A. Brown Elect Director Alexander M. Cutler Elect Director Jeff M. Fettig Elect Director Marillyn A. Hewson Elect Director Lois D. Juliber Elect Director Andrew N. Liveris Elect Director Raymond J. Milchovich Elect Director Paul Polman 1l Elect Director Dennis H. Reilley Page 16 of 50

17 Summary Report DowDuPont Inc. Text Rec 1m Elect Director James M. Ringler 1n Elect Director Ruth G. Shaw 1o Elect Director Lee M. Thomas 1p Elect Director Patrick J. Ward 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Ratify Deloitte & Touche LLP as Auditors 5 Eliminate Supermajority Requirement SH 6 Report on Pay Disparity SH 7 Assess Feasibility of Including Sustainability SH as a Performance Measure for Senior Executive Compensation 8 Report on Impact of the Bhopal Chemical SH Explosion 9 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting The Coca-Cola Company Meeting Date: 04/25/2018 Record Date: 02/26/2018 Primary Security ID: Ticker: KO Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1.1 Elect Director Herbert A. Allen 1.2 Elect Director Ronald W. Allen 1.3 Elect Director Marc Bolland 1.4 Elect Director Ana Botin 1.5 Elect Director Richard M. Daley 1.6 Elect Director Christopher C. Davis 1.7 Elect Director Barry Diller 1.8 Elect Director Helene D. Gayle Page 17 of 50

18 Summary Report The Coca-Cola Company Text Rec 1.9 Elect Director Alexis M. Herman 1.10 Elect Director Muhtar Kent 1.11 Elect Director Robert A. Kotick 1.12 Elect Director Maria Elena Lagomasino 1.13 Elect Director Sam Nunn 1.14 Elect Director James Quincey 1.15 Elect Director Caroline J. Tsay 1.16 Elect Director David B. Weinberg 2 Advisory to Ratify Named Executive 3 Ratify Ernst & Young LLP as Auditors Johnson & Johnson Meeting Date: 04/26/2018 Record Date: 02/27/2018 Primary Security ID: Ticker: JNJ Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Mary C. Beckerle Elect Director D. Scott Davis Elect Director Ian E. L. Davis Elect Director Jennifer A. Doudna Elect Director Alex Gorsky Elect Director Mark B. McClellan Elect Director Anne M. Mulcahy Elect Director William D. Perez Elect Director Charles Prince Elect Director A. Eugene Washington Elect Director Ronald A. Williams 2 Advisory to Ratify Named Executive Page 18 of 50

19 Summary Report Johnson & Johnson Text Rec 3 Ratify PricewaterhouseCoopers LLP as Auditors 4 Prohibit Adjusting Compensation Metrics for SH Legal or Compliance Costs 5 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting Lockheed Martin Corporation Meeting Date: 04/26/2018 Record Date: 02/23/2018 Primary Security ID: Ticker: LMT Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1.1 Elect Director Daniel F. Akerson 1.2 Elect Director lan D. Archibald 1.3 Elect Director David B. Burritt 1.4 Elect Director Bruce A. Carlson 1.5 Elect Director James O. Ellis, Jr. 1.6 Elect Director Thomas J. Falk 1.7 Elect Director Ilene S. Gordon 1.8 Elect Director Marillyn A. Hewson 1.9 Elect Director Jeh C. Johnson 1.10 Elect Director Joseph W. Ralston 1.11 Elect Director James D. Taiclet, Jr. 2 Ratify Ernst & Young LLP as Auditors 3 Amend n-employee Director Omnibus Stock Plan 4 Advisory to Ratify Named Executive 5 Provide Right to Act by Written Consent SH Page 19 of 50

20 Summary Report Pfizer Inc. Meeting Date: 04/26/2018 Record Date: 02/27/2018 Primary Security ID: Ticker: PFE Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1.1 Elect Director Dennis A. Ausiello 1.2 Elect Director Ronald E. Blaylock 1.3 Elect Director Albert Bourla 1.4 Elect Director W. Don Cornwell 1.5 Elect Director Joseph J. Echevarria 1.6 Elect Director Helen H. Hobbs 1.7 Elect Director James M. Kilts 1.8 Elect Director Dan R. Littman 1.9 Elect Director Shantanu Narayen 1.10 Elect Director Suzanne ra Johnson 1.11 Elect Director Ian C. Read 1.12 Elect Director James C. Smith 2 Ratify KPMG LLP as Auditors 3 Advisory to Ratify Named Executive 4 Amend Omnibus Stock Plan 5 Provide Right to Act by Written Consent SH 6 Require Independent Board Chairman SH 7 Report on Lobbying Payments and Policy SH Texas Instruments Incorporated Meeting Date: 04/26/2018 Record Date: 02/26/2018 Primary Security ID: Ticker: TXN Primary CUSIP: Primary ISIN: US Primary SEDOL: Page 20 of 50

21 Summary Report Texas Instruments Incorporated Text Rec 1a Elect Director Ralph W. Babb, Jr. Elect Director Mark A. Blinn Elect Director Todd M. Bluedorn Elect Director Daniel A. Carp Elect Director Janet F. Clark Elect Director Carrie S. Cox Elect Director Brian T. Crutcher Elect Director Jean M. Hobby Elect Director Ronald Kirk Elect Director Pamela H. Patsley Elect Director Robert E. Sanchez 1l Elect Director Richard K. Templeton 2 Advisory to Ratify Named Executive 3 Approve n-employee Director Omnibus Stock Plan 4 Ratify Ernst & Young LLP as Auditors Abbott Laboratories Meeting Date: 04/27/2018 Record Date: 02/28/2018 Primary Security ID: Ticker: ABT Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1.1 Elect Director Robert J. Alpern 1.2 Elect Director Roxanne S. Austin Withhold 1.3 Elect Director Sally E. Blount 1.4 Elect Director Edward M. Liddy Withhold 1.5 Elect Director Nancy McKinstry Page 21 of 50

22 Summary Report Abbott Laboratories Text Rec 1.6 Elect Director Phebe N. vakovic Withhold 1.7 Elect Director William A. Osborn Withhold 1.8 Elect Director Samuel C. Scott, III Withhold 1.9 Elect Director Daniel J. Starks 1.10 Elect Director John G. Stratton 1.11 Elect Director Glenn F. Tilton 1.12 Elect Director Miles D. White 2 Ratify Ernst & Young LLP as Auditors 3 Advisory to Ratify Named Executive 4 Require Independent Board Chairman SH AT&T Inc. Meeting Date: 04/27/2018 Record Date: 02/27/2018 Primary Security ID: 00206R102 Ticker: T Primary CUSIP: 00206R102 Primary ISIN: US00206R1023 Primary SEDOL: Text Rec 1.1 Elect Director Randall L. Stephenson 1.2 Elect Director Samuel A. Di Piazza, Jr. 1.3 Elect Director Richard W. Fisher 1.4 Elect Director Scott T. d 1.5 Elect Director Glenn H. Hutchins 1.6 Elect Director William E. Kennard 1.7 Elect Director Michael B. McCallister 1.8 Elect Director Beth E. Mooney 1.9 Elect Director Joyce M. Roche 1.10 Elect Director Matthew K. Rose 1.11 Elect Director Cynthia B. Taylor 1.12 Elect Director Laura D'Andrea Tyson Page 22 of 50

23 Summary Report AT&T Inc. Text Rec 1.13 Elect Director Geoffrey Y. Yang 2 Ratify Ernst & Young LLP as Auditors 3 Advisory to Ratify Named Executive 4 Amend Stock Purchase and Deferral Plan 5 Approve Omnibus Stock Plan 6 Report on Lobbying Payments and Policy SH 7 Amend Proxy Access Right SH 8 Require Independent Board Chairman SH 9 Provide Right to Act by Written Consent SH The Boeing Company Meeting Date: 04/30/2018 Record Date: 03/01/2018 Primary Security ID: Ticker: BA Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Robert A. Bradway Elect Director David L. Calhoun Elect Director Arthur D. Collins, Jr. Elect Director Kenneth M. Duberstein Elect Director Edmund P. Giambastiani, Jr. Elect Director Lynn J. Good Elect Director Lawrence W. Kellner Elect Director Caroline B. Kennedy Elect Director Edward M. Liddy Elect Director Dennis A. Muilenburg Elect Director Susan C. Schwab 1l Elect Director Ronald A. Williams 1m Elect Director Mike S. Zafirovski Page 23 of 50

24 Summary Report The Boeing Company Text Rec 2 Advisory to Ratify Named Executive 3 Ratify Deloitte & Touche LLP as Auditors 4 Report on Lobbying Payments and Policy SH 5 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting 6 Require Independent Board Chairman SH 7 Require Shareholder Approval to Increase SH Board Size to More Than 14 United Technologies Corporation Meeting Date: 04/30/2018 Record Date: 03/02/2018 Primary Security ID: Ticker: UTX Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Lloyd J. Austin, III Elect Director Diane M. Bryant Elect Director John V. Faraci Elect Director Jean-Pierre Garnier Elect Director Gregory J. Hayes Elect Director Ellen J. Kullman Elect Director Marshall O. Larsen Elect Director Harold W. McGraw, III Elect Director Margaret L. O'Sullivan Elect Director Fredric G. Reynolds Elect Director Brian C. Rogers 1l Elect Director Christine Todd Whitman 2 Advisory to Ratify Named Executive 3 Approve Omnibus Stock Plan Page 24 of 50

25 Summary Report United Technologies Corporation Text Rec 4 Ratify PricewaterhouseCoopers LLP as Auditors 5 Eliminate Supermajority Requirement to Approve Certain Business Combinations 6 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting Bristol-Myers Squibb Company Meeting Date: 05/01/2018 Record Date: 03/14/2018 Primary Security ID: Ticker: BMY Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1A Elect Director Peter J. Arduini 1B Elect Director Jose Baselga 1C Elect Director Robert J. Bertolini 1D Elect Director Giovanni Caforio 1E Elect Director Matthew W. Emmens 1F Elect Director Michael Grobstein 1G Elect Director Alan J. Lacy 1H Elect Director Dinesh C. Paliwal 1I Elect Director Theodore R. Samuels 1J Elect Director Gerald L. Storch 1K Elect Director Vicki L. Sato 1L Elect Director Karen H. Vousden 2 Advisory to Ratify Named Executive 3 Ratify Deloitte & Touche LLP as Auditors 4 Report on Integrating Risks Related to Drug SH Pricing into Senior Executive Compensation 5 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting Page 25 of 50

26 Summary Report PepsiCo, Inc. Meeting Date: 05/02/2018 Record Date: 03/01/2018 Primary Security ID: Ticker: PEP Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Shona L. Brown Elect Director George W. Buckley Elect Director Cesar Conde Elect Director Ian M. Cook Elect Director Dina Dublon Elect Director Richard W. Fisher Elect Director William R. Johnson Elect Director Indra K. oyi Elect Director David C. Page Elect Director Robert C. Pohlad Elect Director Daniel Vasella 1l Elect Director Darren Walker 1m Elect Director Alberto Weisser 2 Ratify KPMG LLP as Auditors 3 Advisory to Ratify Named Executive 4 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting The Goldman Sachs Group, Inc. Meeting Date: 05/02/2018 Record Date: 03/05/2018 Primary Security ID: 38141G104 Ticker: GS Primary CUSIP: 38141G104 Primary ISIN: US38141G1040 Primary SEDOL: Text Rec 1a Elect Director Lloyd C. Blankfein Page 26 of 50

27 Summary Report The Goldman Sachs Group, Inc. Text Rec Elect Director M. Michele Burns Elect Director Mark A. Flaherty Elect Director William W. George Elect Director James A. Johnson Elect Director Ellen J. Kullman Elect Director Lakshmi N. Mittal Elect Director Adebayo O. Ogunlesi Elect Director Peter Oppenheimer Elect Director David A. Viniar Elect Director Mark O. Winkelman 2 Advisory to Ratify Named Executive 3 Amend Omnibus Stock Plan 4 Ratify PricewaterhouseCoopers LLP as Auditors 5 Report on Lobbying Payments and Policy SH 6 Amend Proxy Access Right SH Duke Energy Corporation Meeting Date: 05/03/2018 Record Date: 03/09/2018 Primary Security ID: 26441C204 Ticker: DUK Primary CUSIP: 26441C204 Primary ISIN: US26441C2044 Primary SEDOL: B7VD3F2 Text Rec 1.1 Elect Director Michael G. Browning 1.2 Elect Director Theodore F. Craver, Jr. 1.3 Elect Director Robert M. Davis 1.4 Elect Director Daniel R. DiMicco 1.5 Elect Director John H. sgren 1.6 Elect Director Lynn J. Good 1.7 Elect Director John T. Herron Page 27 of 50

28 Summary Report Duke Energy Corporation Text Rec 1.8 Elect Director James B. Hyler, Jr. 1.9 Elect Director William E. Kennard 1.10 Elect Director E. Marie McKee 1.11 Elect Director Charles W. Moorman, IV 1.12 Elect Director Carlos A. Saladrigas 1.13 Elect Director Thomas E. Skains 1.14 Elect Director William E. Webster, Jr. 2 Ratify Deloitte & Touche LLP as Auditors 3 Advisory to Ratify Named Executive 4 Eliminate Supermajority Requirement 5 Report on Benefits of Lobbying SH Verizon Communications Inc. Meeting Date: 05/03/2018 Record Date: 03/05/2018 Primary Security ID: 92343V104 Ticker: VZ Primary CUSIP: 92343V104 Primary ISIN: US92343V1044 Primary SEDOL: Text Rec 1.1 Elect Director Shellye L. Archambeau 1.2 Elect Director Mark T. Bertolini 1.3 Elect Director Richard L. Carrion 1.4 Elect Director Melanie L. Healey 1.5 Elect Director M. Frances Keeth 1.6 Elect Director Lowell C. McAdam 1.7 Elect Director Clarence Otis, Jr. 1.8 Elect Director Rodney E. Slater 1.9 Elect Director Kathryn A. Tesija 1.10 Elect Director Gregory D. Wasson 1.11 Elect Director Gregory G. Weaver Page 28 of 50

29 Summary Report Verizon Communications Inc. Text Rec 2 Ratify Ernst & Young as Auditors 3 Advisory to Ratify Named Executive 4 Amend Bylaws -- Call Special Meetings SH 5 Report on Lobbying Payments and Policy SH 6 Require Independent Board Chairman SH 7 Assess Feasibility of Cyber Security and Data SH Privacy as a Performance Measure for Senior Executive Compensation 8 Clawback of Incentive Payments SH 9 Eliminate Above-Market Earnings in Executive SH Retirement Plans 3M Company Meeting Date: 05/08/2018 Record Date: 03/13/2018 Primary Security ID: 88579Y101 Ticker: MMM Primary CUSIP: 88579Y101 Primary ISIN: US88579Y1010 Primary SEDOL: Text Rec 1a Elect Director Sondra L. Barbour Elect Director Thomas 'Tony' K. Brown Elect Director David B. Dillon Elect Director Michael L. Eskew Elect Director Herbert L. Henkel Elect Director Amy E. Hood Elect Director Muhtar Kent Elect Director Edward M. Liddy Elect Director Gregory R. Page Elect Director Michael F. Roman Elect Director Inge G. Thulin 1l Elect Director Patricia A. Woertz Page 29 of 50

30 Summary Report 3M Company Text Rec 2 Ratify PricewaterhouseCoopers LLP as Auditors 3 Advisory to Ratify Named Executive 4 Amend Bylaws -- Call Special Meetings SH 5 Consider Pay Disparity Between Executives SH and Other Employees Gilead Sciences, Inc. Meeting Date: 05/09/2018 Record Date: 03/16/2018 Primary Security ID: Ticker: GILD Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director John F. Cogan Elect Director Jacqueline K. Barton Elect Director Kelly A. Kramer Elect Director Kevin E. Lofton Elect Director John C. Martin Elect Director John F. Milligan Elect Director Richard J. Whitley Elect Director Gayle E. Wilson Elect Director Per Wold-Olsen 2 Ratify Ernst & Young LLP as Auditors 3 Advisory to Ratify Named Executive 4 Require Independent Board Chairman SH 5 Provide Right to Act by Written Consent SH Page 30 of 50

31 Summary Report Philip Morris International Inc. Meeting Date: 05/09/2018 Record Date: 03/16/2018 Primary Security ID: Ticker: PM Primary CUSIP: Primary ISIN: US Primary SEDOL: B2PKRQ3 Text Rec 1.1 Elect Director Harold Brown 1.2 Elect Director Andre Calantzopoulos 1.3 Elect Director Louis C. Camilleri 1.4 Elect Director Massimo Ferragamo 1.5 Elect Director Werner Geissler 1.6 Elect Director Lisa A. Hook 1.7 Elect Director Jennifer Li 1.8 Elect Director Jun Makihara 1.9 Elect Director Sergio Marchionne 1.10 Elect Director Kalpana Morparia 1.11 Elect Director Lucio A. to 1.12 Elect Director Frederik Paulsen 1.13 Elect Director Robert B. Polet 1.14 Elect Director Stephen M. Wolf 2 Advisory to Ratify Named Executive 3 Ratify PricewaterhouseCoopers SA as Auditors Union Pacific Corporation Meeting Date: 05/10/2018 Record Date: 03/09/2018 Primary Security ID: Ticker: UNP Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Andrew H. Card, Jr. Page 31 of 50

32 Summary Report Union Pacific Corporation Text Rec Elect Director Erroll B. Davis, Jr. Elect Director David B. Dillon Elect Director Lance M. Fritz Elect Director Deborah C. Hopkins Elect Director Jane H. Lute Elect Director Michael R. McCarthy Elect Director Thomas F. McLarty, III Elect Director Bhavesh V. Patel Elect Director Jose H. Villarreal 2 Ratify Deloitte & Touche LLP as Auditors 3 Advisory to Ratify Named Executive 4 Require Independent Board Chairman SH United Parcel Service, Inc. Meeting Date: 05/10/2018 Record Date: 03/12/2018 Primary Security ID: Ticker: UPS Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director David P. Abney Elect Director Rodney C. Adkins Elect Director Michael J. Burns Elect Director William R. Johnson Elect Director Candace Kendle Elect Director Ann M. Livermore Elect Director Rudy H.P. Markham Elect Director Franck J. Moison Elect Director Clark "Sandy" T. Randt, Jr. Elect Director Christiana Smith Shi Page 32 of 50

33 Summary Report United Parcel Service, Inc. Text Rec Elect Director John T. Stankey 1l Elect Director Carol B. Tome 1m Elect Director Kevin M. Warsh 2 Approve Omnibus Stock Plan 3 Ratify Deloitte & Touche LLP as Auditors 4 Report on Lobbying Payments and Policy SH 5 Approve Recapitalization Plan for all Stock to SH Have One-vote per Share 6 Assess Feasibility of Including Sustainability SH as a Performance Measure for Senior Executive Compensation Colgate-Palmolive Company Meeting Date: 05/11/2018 Record Date: 03/12/2018 Primary Security ID: Ticker: CL Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Charles A. Bancroft Elect Director John P. Bilbrey Elect Director John T. Cahill Elect Director Ian Cook Elect Director Helene D. Gayle Elect Director Ellen M. Hancock Elect Director C. Martin Harris Elect Director Lorrie M. rrington Elect Director Michael B. Polk Elect Director Stephen I. Sadove 2 Ratify PricewaterhouseCoopers LLP as Auditors 3 Advisory to Ratify Named Executive Page 33 of 50

34 Summary Report Colgate-Palmolive Company Text Rec 4 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting JPMorgan Chase & Co. Meeting Date: 05/15/2018 Record Date: 03/16/2018 Primary Security ID: 46625H100 Ticker: JPM Primary CUSIP: 46625H100 Primary ISIN: US46625H1005 Primary SEDOL: Text Rec 1a Elect Director Linda B. Bammann Elect Director James A. Bell Elect Director Stephen B. Burke Elect Director Todd A. Combs Elect Director James S. Crown Elect Director James Dimon Elect Director Timothy P. Flynn Elect Director Mellody Hobson Elect Director Laban P. Jackson, Jr. Elect Director Michael A. Neal Elect Director Lee R. Raymond 1l Elect Director William C. Weldon 2 Ratify Existing Ownership Threshold for Shareholders to Call Special Meeting 3 Advisory to Ratify Named Executive 4 Amend Omnibus Stock Plan 5 Ratify PricewaterhouseCoopers LLP as Auditors 6 Require Independent Board Chairman SH 7 Prohibit Accelerated Vesting of Awards to SH Pursue Government Service Page 34 of 50

35 Summary Report JPMorgan Chase & Co. Text Rec 8 Institute Procedures to Prevent Investments SH in Companies that Contribute to Genocide or Crimes Humanity 9 Restore or Provide for Cumulative Voting SH Anthem, Inc. Meeting Date: 05/16/2018 Record Date: 03/09/2018 Primary Security ID: Ticker: ANTM Primary CUSIP: Primary ISIN: US Primary SEDOL: BSPHGL4 Text Rec 1a Elect Director Lewis Hay, III Elect Director Julie A. Hill Elect Director Antonio F. Neri Elect Director Ramiro G. Peru 2 Ratify Ernst & Young LLP as Auditors 3 Advisory to Ratify Named Executive 4 Provide Right to Call Special Meeting 5 Amend Bylaws - Call Special Meetings SH Altria Group, Inc. Meeting Date: 05/17/2018 Record Date: 03/26/2018 Primary Security ID: 02209S103 Ticker: MO Primary CUSIP: 02209S103 Primary ISIN: US02209S1033 Primary SEDOL: Text Rec 1.1 Elect Director John T. Casteen, III 1.2 Elect Director Dinyar S. Devitre 1.3 Elect Director Thomas F. Farrell, II Page 35 of 50

36 Summary Report Altria Group, Inc. Text Rec 1.4 Elect Director Debra J. Kelly-Ennis 1.5 Elect Director W. Leo Kiely, III 1.6 Elect Director Kathryn B. McQuade 1.7 Elect Director George Munoz 1.8 Elect Director Mark E. Newman 1.9 Elect Director Nabil Y. Sakkab 1.10 Elect Director Virginia E. Shanks 1.11 Elect Director Howard A. Willard, III 2 Ratify PricewaterhouseCoopers LLP as Auditors 3 Advisory to Ratify Named Executive 4 Reduce Nicotine Levels in Tobacco Products SH Crown Castle International Corp. Meeting Date: 05/17/2018 Record Date: 03/23/2018 Primary Security ID: 22822V101 Ticker: CCI Primary CUSIP: 22822V101 Primary ISIN: US22822V1017 Primary SEDOL: BTGQCX1 Text Rec 1a Elect Director P. Robert Bartolo Elect Director Jay A. Brown Elect Director Cindy Christy Elect Director Ari Q. Fitzgerald Elect Director Robert E. Garrison, II Elect Director Andrea J. Goldsmith Elect Director Lee W. Hogan Elect Director Edward C. Hutcheson, Jr. Elect Director J. Landis Martin Elect Director Robert F. McKenzie Elect Director Anthony J. Melone Page 36 of 50

37 Summary Report Crown Castle International Corp. Text Rec 1l Elect Director W. Benjamin Moreland 2 Ratify PricewaterhouseCoopers LLP as Auditors 3 Advisory to Ratify Named Executive Intel Corporation Meeting Date: 05/17/2018 Record Date: 03/19/2018 Primary Security ID: Ticker: INTC Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Aneel Bhusri Elect Director Andy D. Bryant Elect Director Reed E. Hundt Elect Director Omar Ishrak Elect Director Brian M. Krzanich Elect Director Risa Lavizzo-Mourey Elect Director Tsu-Jae King Liu Elect Director Gregory D. Smith Elect Director Andrew Wilson Elect Director Frank D. Yeary 2 Ratify Ernst & Young LLP as Auditors 3 Advisory to Ratify Named Executive 4 Provide Right to Act by Written Consent SH 5 Require Independent Board Chairman SH 6 Report on Costs and Benefits of Poltical SH Contributions Page 37 of 50

38 Summary Report The Home Depot, Inc. Meeting Date: 05/17/2018 Record Date: 03/19/2018 Primary Security ID: Ticker: HD Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Gerard J. Arpey Elect Director Ari Bousbib Elect Director Jeffery H. Boyd Elect Director Gregory D. Brenneman Elect Director J. Frank Brown Elect Director Albert P. Carey Elect Director Armando Codina Elect Director Helena B. Foulkes Elect Director Linda R. Gooden Elect Director Wayne M. Hewett Elect Director Stephanie C. Linnartz 1l Elect Director Craig A. Menear 1m Elect Director Mark Vadon 2 Ratify KPMG LLP as Auditors 3 Advisory to Ratify Named Executive 4 Report on Political Contributions SH 5 Prepare Employment Diversity Report and SH Report on Diversity Policies 6 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting 7 Clawback of Incentive Payments SH Amgen Inc. Meeting Date: 05/22/2018 Record Date: 03/23/2018 Primary Security ID: Ticker: AMGN Primary CUSIP: Primary ISIN: US Primary SEDOL: Page 38 of 50

39 Summary Report Amgen Inc. Text Rec 1.1 Elect Director Wanda M. Austin 1.2 Elect Director Robert A. Bradway 1.3 Elect Director Brian J. Druker 1.4 Elect Director Robert A. Eckert 1.5 Elect Director Greg C. Garland 1.6 Elect Director Fred Hassan 1.7 Elect Director Rebecca M. Henderson 1.8 Elect Director Frank C. Herringer 1.9 Elect Director Charles M. Holley, Jr Elect Director Tyler Jacks 1.11 Elect Director Ellen J. Kullman 1.12 Elect Director Ronald D. Sugar 1.13 Elect Director R. Sanders Williams 2 Advisory to Ratify Named Executive 3 Ratify Ernst & Young LLP as Auditors 4 Report on Integrating Risks Related to Drug SH Pricing into Senior Executive Compensation Merck & Co., Inc. Meeting Date: 05/22/2018 Record Date: 03/28/2018 Primary Security ID: 58933Y105 Ticker: MRK Primary CUSIP: 58933Y105 Primary ISIN: US58933Y1055 Primary SEDOL: Text Rec 1a Elect Director Leslie A. Brun Elect Director Thomas R. Cech Elect Director Pamela J. Craig Elect Director Kenneth C. Frazier Page 39 of 50

40 Summary Report Merck & Co., Inc. Text Rec Elect Director Thomas H. Glocer Elect Director Rochelle B. Lazarus Elect Director John H. seworthy Elect Director Paul B. Rothman Elect Director Patricia F. Russo Elect Director Craig B. Thompson Elect Director Inge G. Thulin 1l Elect Director Wendell P. Weeks 1m Elect Director Peter C. Wendell 2 Advisory to Ratify Named Executive 3 Ratify PricewaterhouseCoopers LLP as Auditors 4 Provide Right to Act by Written Consent SH Nielsen Holdings plc Meeting Date: 05/22/2018 Record Date: 03/23/2018 Country: United Kingdom Primary Security ID: G6518L108 Ticker: NLSN Primary CUSIP: N/A Primary ISIN: GB00BWFY5505 Primary SEDOL: BWFY550 Text Rec 1a Elect Director James A. Attwood, Jr. Elect Director Mitch Barns Elect Director Guerrino De Luca Elect Director Karen M. Hoguet Elect Director Harish Manwani Elect Director Robert C. Pozen Elect Director David Rawlinson Elect Director Javier G. Teruel Elect Director Lauren Zalaznick 2 Ratify Ernst & Young LLP as Auditors Page 40 of 50

41 Summary Report Nielsen Holdings plc Text Rec 3 Reappoint Ernst & Young LLP as UK Statutory Auditors 4 Authorize the Audit Committee to Fix Remuneration of UK Statutory Auditors 5 Advisory to Ratify Named Executive 6 Approve Remuneration Report 7 Approve Remuneration Policy BlackRock, Inc. Meeting Date: 05/23/2018 Record Date: 03/29/2018 Primary Security ID: 09247X101 Ticker: BLK Primary CUSIP: 09247X101 Primary ISIN: US09247X1019 Primary SEDOL: Text Rec 1a Elect Director Mathis Cabiallavetta Elect Director Pamela Daley Elect Director William S. Demchak Elect Director Jessica P. Einhorn Elect Director Laurence D. Fink Elect Director William E. d Elect Director Fabrizio Freda Elect Director Murry S. Gerber Elect Director Margaret L. Johnson Elect Director Robert S. Kapito Elect Director Deryck Maughan 1l Elect Director Cheryl D. Mills 1m Elect Director Gordon M. Nixon 1n Elect Director Charles H. Robbins 1o Elect Director Ivan G. Seidenberg 1p Elect Director Marco Antonio Slim Domit Page 41 of 50

42 Summary Report BlackRock, Inc. Text Rec 1q Elect Director Susan L. Wagner 1r Elect Director Mark Wilson 2 Advisory to Ratify Named Executive 3 Amend Omnibus Stock Plan 4 Ratify Deloitte LLP as Auditors 5 Report on Lobbying Payments and Policy SH McDonald's Corporation Meeting Date: 05/24/2018 Record Date: 03/26/2018 Primary Security ID: Ticker: MCD Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Lloyd Dean Elect Director Stephen Easterbrook Elect Director Robert Eckert Elect Director Margaret (Margo) Georgiadis Elect Director Enrique Hernandez, Jr. Elect Director Jeanne Jackson Elect Director Richard Lenny Elect Director John Mulligan Elect Director Sheila Penrose Elect Director John Rogers, Jr. Elect Director Miles White 2 Advisory to Ratify Named Executive 3 Ratify Ernst & Young LLP as Auditors 4 Provide Right to Act by Written Consent SH 5 Report on Plastic Straws SH 6 Report on Charitable Contributions SH Page 42 of 50

43 Summary Report NextEra Energy, Inc. Meeting Date: 05/24/2018 Record Date: 03/26/2018 Primary Security ID: 65339F101 Ticker: NEE Primary CUSIP: 65339F101 Primary ISIN: US65339F1012 Primary SEDOL: Text Rec 1a Elect Director Sherry S. Barrat Elect Director James L. Camaren Elect Director Kenneth B. Dunn Elect Director Naren K. Gursahaney Elect Director Kirk S. Hachigian Elect Director Toni Jennings Elect Director Amy B. Lane Elect Director James L. Robo Elect Director Rudy E. Schupp Elect Director John L. Skolds Elect Director William H. Swanson 1l Elect Director Hansel E. Tookes, II 2 Ratify Deloitte & Touche LLP as Auditors 3 Advisory to Ratify Named Executive 4 Provide Right to Act by Written Consent SH 5 Report on Political Contributions SH Tiffany & Co. Meeting Date: 05/24/2018 Record Date: 03/26/2018 Primary Security ID: Ticker: TIF Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Alessandro Bogliolo Page 43 of 50

44 Summary Report Tiffany & Co. Text Rec Elect Director Rose Marie Bravo Elect Director Roger N. Farah Elect Director Lawrence K. Fish Elect Director Abby F. Kohnstamm Elect Director James E. Lillie Elect Director William A. Shutzer Elect Director Robert S. Singer Elect Director Francesco Trapani Elect Director Annie Young-Scrivner 2 Ratify PricewaterhouseCoopers LLP as Auditors 3 Advisory to Ratify Named Executive Chevron Corporation Meeting Date: 05/30/2018 Record Date: 04/02/2018 Primary Security ID: Ticker: CVX Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Wanda M. Austin Elect Director John B. Frank Elect Director Alice P. Gast Elect Director Enrique Hernandez, Jr. Elect Director Charles W. Moorman, IV Elect Director Dambisa F. Moyo Elect Director Ronald D. Sugar Elect Director Inge G. Thulin Elect Director D. James Umpleby, III Elect Director Michael K. Wirth Page 44 of 50

45 Summary Report Chevron Corporation Text Rec 2 Ratify PricewaterhouseCoopers LLP as Auditors 3 Advisory to Ratify Named Executive 4 Report on Lobbying Payments and Policy SH 5 Report on Risks of Doing Business in SH Conflict-Affected Areas 6 Report on Transition to a Low Carbon SH Business Model 7 Report on Methane Emissions SH 8 Require Independent Board Chairman SH 9 Require Director minee with Environmental SH Experience 10 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting Exxon Mobil Corporation Meeting Date: 05/30/2018 Record Date: 04/04/2018 Primary Security ID: 30231G102 Ticker: XOM Primary CUSIP: 30231G102 Primary ISIN: US30231G1022 Primary SEDOL: Text Rec 1.1 Elect Director Susan K. Avery 1.2 Elect Director Angela F. Braly 1.3 Elect Director Ursula M. Burns 1.4 Elect Director Kenneth C. Frazier 1.5 Elect Director Steven A. Kandarian 1.6 Elect Director Douglas R. Oberhelman 1.7 Elect Director Samuel J. Palmisano 1.8 Elect Director Steven S Reinemund 1.9 Elect Director William C. Weldon 1.10 Elect Director Darren W. Woods 2 Ratify PricewaterhouseCoopers LLP as Auditors Page 45 of 50

46 Summary Report Exxon Mobil Corporation Text Rec 3 Advisory to Ratify Named Executive 4 Require Independent Board Chairman SH 5 Amend Bylaws -- Call Special Meetings SH 6 Disclose a Board Diversity and Qualifications SH Matrix 7 Report on lobbying Payments and Policy SH Walmart, Inc. Meeting Date: 05/30/2018 Record Date: 04/06/2018 Primary Security ID: Ticker: WMT Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Stephen J. Easterbrook Elect Director Timothy P. Flynn Elect Director Sarah J. Friar Elect Director Carla A. Harris Elect Director Thomas W. Horton Elect Director Marissa A. Mayer Elect Director C. Douglas McMillon Elect Director Gregory B. Penner Elect Director Steven S Reinemund Elect Director S. Robson Walton Elect Director Steuart L. Walton 2 Advisory to Ratify Named Executive 3 Ratify Ernst & Young LLP as Auditors 4 Require Independent Board Chairman SH 5 Report on Race or Ethnicity Pay Gap SH Page 46 of 50

47 Summary Report LyondellBasell Industries N.V. Meeting Date: 06/01/2018 Record Date: 05/04/2018 Country: Netherlands Primary Security ID: N Ticker: LYB Primary CUSIP: N/A Primary ISIN: NL Primary SEDOL: B3SPXZ3 Text Rec 1 Amend Articles 2a Elect Director Bhavesh (Bob) Patel 2b Elect Director Robert Gwin 2c Elect Director Jacques Aigrain 2d Elect Director Lincoln Benet 2e Elect Director Jagjeet (Jeet) Bindra 2f Elect Director Robin Buchanan 2g Elect Director Stephen Cooper 2h Elect Director Nance Dicciani 2i Elect Director Claire Farley 2j Elect Director Isabella (Bella) Goren 2k Elect Director Bruce Smith 2l Elect Director Rudy van der Meer 3a Elect Bhavesh (Bob) Patel to Management Board 3b Elect Thomas Aebischer to Management Board 3c Elect Daniel Coombs to Management Board 3d Elect Jeffrey Kaplan to Management Board 3e Elect James Guilfoyle to Management Board 4 Adopt Financial Statements and Statutory Reports 5 Approve Discharge of Management Board 6 Approve Discharge of Supervisory Board 7 Ratify PricewaterhouseCoopers Accountants N.V. as Auditors 8 Ratify PricewaterhouseCoopers LLP as Auditors 9 Approve Dividends of USD 3.70 Per Share Page 47 of 50

48 Summary Report LyondellBasell Industries N.V. Text Rec 10 Advisory to Ratify Named Executive 11 Authorize Repurchase of Up to 10 Percent of Issued Share Capital 12 Authorization of the Cancellation of Shares 13 Amend Qualified Employee Stock Purchase Plan Equinix, Inc. Meeting Date: 06/07/2018 Record Date: 04/13/2018 Primary Security ID: 29444U700 Ticker: EQIX Primary CUSIP: 29444U700 Primary ISIN: US29444U7000 Primary SEDOL: BVLZX12 Text Rec 1.1 Elect Director Thomas Bartlett 1.2 Elect Director Nanci Caldwell 1.3 Elect Director Gary Hromadko 1.4 Elect Director Scott Kriens 1.5 Elect Director William Luby 1.6 Elect Director Irving Lyons, III 1.7 Elect Director Christopher Paisley 1.8 Elect Director Peter Van Camp 2 Advisory to Ratify Named Executive 3 Ratify PricewaterhouseCoopers LLP as Auditors 4 Amend Proxy Access Right SH Comcast Corporation Meeting Date: 06/11/2018 Record Date: 04/06/2018 Primary Security ID: 20030N101 Ticker: CMCSA Primary CUSIP: 20030N101 Primary ISIN: US20030N1019 Primary SEDOL: Page 48 of 50

49 Summary Report Comcast Corporation Text Rec 1.1 Elect Director Kenneth J. Bacon 1.2 Elect Director Madeline S. Bell 1.3 Elect Director Sheldon M. Bonovitz 1.4 Elect Director Edward D. Breen 1.5 Elect Director Gerald L. Hassell 1.6 Elect Director Jeffrey A. Honickman 1.7 Elect Director Maritza G. Montiel 1.8 Elect Director Asuka Nakahara 1.9 Elect Director David C. vak 1.10 Elect Director Brian L. Roberts 2 Ratify Deloitte & Touche LLP as Auditors 3 Advisory to Ratify Named Executive 4 Report on Lobbying Payments and Policy SH Aon plc Meeting Date: 06/22/2018 Record Date: 04/24/2018 Country: United Kingdom Primary Security ID: G0408V102 Ticker: AON Primary CUSIP: Primary ISIN: GB00B5BT0K07 Primary SEDOL: B5BT0K0 Text Rec 1.1 Elect Director Lester B. Knight 1.2 Elect Director Gregory C. Case 1.3 Elect Director Jin-Yong Cai 1.4 Elect Director Jeffrey C. Campbell 1.5 Elect Director Fulvio Conti 1.6 Elect Director Cheryl A. Francis 1.7 Elect Director J. Michael Losh Page 49 of 50

Big Pharma Split Corp.

Big Pharma Split Corp. Big Pharma Split Corp. Meeting Date Range: November 24, 2017 to June 30, 2018 PRM PRM.PR.A Proxy Voting Report ABBVIE INC. 00287Y109 ABBV US00287Y1091 Agenda Number: 934746768 Meeting Date: 5/4/2018 1.

More information

NN GROUP NV. Parker-Hannifin Corporation

NN GROUP NV. Parker-Hannifin Corporation Summary Report Reporting Period: 10/01/015 to 1/1/015 NN GROUP NV Meeting Date: 10/06/015 Record Date: 09/08/015 Country: Netherlands Primary Security ID: N6408107 Ticker: NN Meeting ID: 999015 Primary

More information

BNP Paribas OBAM N.V. Proxy Voting Report

BNP Paribas OBAM N.V. Proxy Voting Report BNP Paribas OBAM N.V. Proxy Voting Report Q4 018 Proxy Voting Report Q4 018-1 Alibaba Group Holding Ltd. Meeting Date: 1-Oct-18 Country: Cayman Islands Security ID: 01609W10 CUSIP: 01609W10 ISIN: US01609W107

More information

Harvest Brand Leaders Plus Income ETF

Harvest Brand Leaders Plus Income ETF Harvest Brand Leaders Plus Income ETF HBF HBF.U (formerly Brand Leaders Plus Income ETF) Meeting Date Range: July 01, 2017 to June 30, 2018 Proxy Voting Report 3M COMPANY Security: 88579Y101 MMM US88579Y1010

More information

Investment Company Report

Investment Company Report 2DCU John Hancock Funds II Floating Rate Income Fund LYONDELLBASELL INDUSTRIES N.V. Page 1 of 7 Security: N53745100 Ticker: LYB ISIN: NL0009434992 Agenda Number: 934615002 Meeting Type: Annual Meeting

More information

Meeting ID: Record Date: 01/14/2019. Primary Security ID: G4911B108. Ticker: ITRK. Meeting ID: Record Date: 11/30/2018

Meeting ID: Record Date: 01/14/2019. Primary Security ID: G4911B108. Ticker: ITRK. Meeting ID: Record Date: 11/30/2018 Intertek Group Plc Meeting Date: 01/16/019 Country: United Kingdom Primary Security ID: G911B108 Meeting ID: 18797 Record Date: 01/1/019 Meeting Type: Special Ticker: ITRK Primary CUSIP: G911B108 Primary

More information

E. I. du Pont de Nemours and Company. McKesson Corporation. Vote Summary Report

E. I. du Pont de Nemours and Company. McKesson Corporation. Vote Summary Report Summary Report E. I. du Pont de Nemours and Company Meeting Date: 07/20/2016 Record Date: 06/02/2016 Meeting Type: Special Ticker: DD Primary CUSIP: 263534109 Primary ISIN: US2635341090 Primary SEDOL:

More information

Investment Company Report

Investment Company Report ARCONIC INC Page 1 of 14 Security: 03965L100 Ticker: ARNC ISIN: US03965L1008 Agenda Number: 934690226 Meeting Type: Special Meeting Date: 30-Nov-17 / 1. A PROPOSAL TO APPROVE THE MERGER OF ARCONIC INC.

More information

Meeting ID: Record Date: 12/01/2017. Primary Security ID: 92826C839. Ticker: V. Meeting ID: Record Date: 12/15/2017

Meeting ID: Record Date: 12/01/2017. Primary Security ID: 92826C839. Ticker: V. Meeting ID: Record Date: 12/15/2017 Summary Report Date range covered: 01/01/018 to 0/1/018 Visa Inc. Meeting Date: 01/0/018 Primary Security ID: 986C89 Meeting ID: 1190870 Record Date: 1/01/017 Ticker: V Primary CUSIP: 986C89 Primary ISIN:

More information

FedEx Corporation (Exact name of registrant as specified in its charter)

FedEx Corporation (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

Primary Security ID: Ticker: EMC. Votable Proposal. Primary Security ID: Ticker: DD. Votable Proposal

Primary Security ID: Ticker: EMC. Votable Proposal. Primary Security ID: Ticker: DD. Votable Proposal Summary Report Institution Account(s): TD rth American Dividend Fund EMC Corporation Meeting Date: 07/19/2016 Record Date: 05/13/2016 Meeting Type: Special Primary Security ID: 268648102 Ticker: EMC Primary

More information

Registrant : Fund Name : Brand Leaders Income Fund. Date of fiscal year end: 06/30/2014. In all markets, for all statuses, for.

Registrant : Fund Name : Brand Leaders Income Fund. Date of fiscal year end: 06/30/2014. In all markets, for all statuses, for. Registrant : Fund Name : Brand Leaders Income Fund Date of fiscal year end: 06/30/2014 In all markets, for all ses, for Key- 3M Company MMM CUSIP 88579Y101 05/13/2014 Voted Issue No. Description Proponent

More information

TE Connectivity Ltd. Vote Summary Report Date range covered: 01/01/2013 to 03/31/2013 Institution Account(s): Retirement Benefit Fund

TE Connectivity Ltd. Vote Summary Report Date range covered: 01/01/2013 to 03/31/2013 Institution Account(s): Retirement Benefit Fund TE Connectivity Ltd. Meeting Date: 06-Mar-1 14-Feb-1 Switzerland Security ID: Ticker: Meeting ID: H84989104 TEL 766 CUSIP: H891P106 ISIN: CH0109918 SEDOL: B6B7C Shares d: 6, Number Mgmt Rec 1.1 Elect Director

More information

Freeport-McMoRan Copper & Gold Inc.

Freeport-McMoRan Copper & Gold Inc. Freeport-McMoRan Copper & Gold Inc. Meeting Date: 0/1/01 Ticker: FCX Shares d: 18,99 Votable Shares: 18,99 Number Text Mgmt Rec 1.1 Elect Director Richard C. Adkerson Elect Director Robert J. Allison,

More information

Harvest Healthcare Leaders Income ETF

Harvest Healthcare Leaders Income ETF Harvest Healthcare Leaders Income ETF HHL HHL.U (formerly Healthcare Leaders Income ETF) Meeting Date Range: July 01, 2017 to June 30, 2018 Proxy Voting Report ABBVIE INC. 00287Y109 ABBV US00287Y1091 Agenda

More information

Q BNP Paribas OBAM N.V. Proxy Voting Report

Q BNP Paribas OBAM N.V. Proxy Voting Report Q1-016 BNP Paribas OBAM N.V. Proxy Voting Report Q1 016 Proxy Voting Report Q1 016-1 Becton, Dickinson and Company Meeting Date: 6-Jan-16 Country: USA Security ID: 075887109 CUSIP: 075887109 ISIN: US0758871091

More information

Sound Shore Fund Proxy Voting from July 1, 2017 through June 30, 2018

Sound Shore Fund Proxy Voting from July 1, 2017 through June 30, 2018 Security Ticker CUSIP Date Shares Proposal Description Proposal by Voted Voted Management 1. To Receive the Company's Accounts, the Strategic Reports of the Directors and the Auditor for the Year Ended

More information

COOK COUNTY BAR ASSOCIATION 2014 APPELLATE COURT JUDICIAL RATINGS COOK COUNTY BAR ASSOCIATION 2014 CIRCUIT COURT

COOK COUNTY BAR ASSOCIATION 2014 APPELLATE COURT JUDICIAL RATINGS COOK COUNTY BAR ASSOCIATION 2014 CIRCUIT COURT COOK COUNTY BAR ASSOCIATION 2014 APPELLATE COURT 1. Appellate Court 1 st Judicial District (Gordon Vacancy) Shelly A. Harris Recommended Susan Kennedy Sullivan--NE Freddrenna M. Lyle Highly Recommended

More information

MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS LYONDELLBASELL INDUSTRIES N.V. (the "Company")

MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS LYONDELLBASELL INDUSTRIES N.V. (the Company) MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS LYONDELLBASELL INDUSTRIES N.V. (the "Company") 6 May 2015 Opening Mr. Robert G. Gwin opens the meeting and introduces himself as the Chairman of the

More information

FORM N-PX ANNUAL REPORT OF PROXY VOTING RECORD OF REGISTERED MANAGEMENT INVESTMENT COMPANY. City National Rochdale Funds

FORM N-PX ANNUAL REPORT OF PROXY VOTING RECORD OF REGISTERED MANAGEMENT INVESTMENT COMPANY. City National Rochdale Funds UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-PX ANNUAL REPORT OF PROXY VOTING RECORD OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-07923

More information

Cumulative Report Final Official Returns JOINT ELECTIONS JOINT ELECTIONS November 04, 2003

Cumulative Report Final Official Returns JOINT ELECTIONS JOINT ELECTIONS November 04, 2003 JOINT ELECTIONS JOINT ELECTIONS November 4, 23 Page of 3 Number of : 374,459 of,56,629 = 24.85% /2/23 :5 AM Reporting 786 of 786 = MAYOR, Vote For Orlando Sanchez Anthony M. Dutrow Bill White Jack Josey

More information

2014 local election results

2014 local election results 1 of 10 30/08/2015 16:18 Council (http://my.northtyneside.gov.uk/category/181/council) / Elections and voting (http://my.northtyneside.gov.uk/category/186/elections-and-voting) / Election results (http://my.northtyneside.gov.uk/category/436/election-results)

More information

Investment Company Report

Investment Company Report ALIBABA GROUP HOLDING LIMITED Page 1 of 65 Security: 01609W102 Ticker: BABA ISIN: US01609W1027 Agenda Number: 934477832 Meeting Date: 13-Oct-16 / 1A. ELECTION OF DIRECTOR: DANIEL YONG ZHANG (TO SERVE FOR

More information

NIKE, Inc. Vote Summary Report Reporting Period: 07/01/2017 to 06/30/2018. Institution Account(s): NBT U.S. Equity Pooled Fund "B"

NIKE, Inc. Vote Summary Report Reporting Period: 07/01/2017 to 06/30/2018. Institution Account(s): NBT U.S. Equity Pooled Fund B NIKE, Inc. Meeting : 09/1/017 Country: USA Primary Security ID: 6510610 Record : 07/1/017 Ticker: NKE Primary CUSIP: 6510610 Primary ISIN: US65106101 Primary SEDOL: 6017 : 8,68 : 8,68 Shares Instructed:

More information

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 8,835 of = HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 8:43 PM Precincts Reporting 1 of 27 = 37.4% Ted

More information

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 12,174 of =.% HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 9:42 PM Precincts Reporting 27 of 27 = 1.%

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM N-PX

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM N-PX UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM N-PX ANNUAL REPORT OF PROXY VOTING RECORD OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number : 811-02280

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM N-PX

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM N-PX Filer: Form Type: N-PX Period: 06-30-2016 Job Number: fp0020394 Ver: Sequence: 1 Submission: N-PX Document Name: fp0020394_npx.htm Saved: Printed: FilePoint Description: Created using EDGARfilings PROfile

More information

TO THE BENCHERS OF THE LAW SOCIETY OF UPPER CANADA IN CONVOCATION ASSEMBLED. The Executive Director of Education asks leave to report:

TO THE BENCHERS OF THE LAW SOCIETY OF UPPER CANADA IN CONVOCATION ASSEMBLED. The Executive Director of Education asks leave to report: TO THE BENCHERS OF THE LAW SOCIETY OF UPPER CANADA IN CONVOCATION ASSEMBLED The Executive Director of Education asks leave to report: B. ADMINISTRATION B.1. CALL TO THE BAR AND CERTIFICATE OF FITNESS B.1.1.

More information

Brookfield Select Opportunities Income Fund. Proxy Voting Disclosure

Brookfield Select Opportunities Income Fund. Proxy Voting Disclosure Brookfield Investment Management (Canada) Inc. Brookfield Place, Suite 00 181 Bay Street Toronto, Ontario M5J T 1 855 777 8001 www.brookfield.com/en/investors/public-securities Brookfield Select Opportunities

More information

Thursday 30-May Courtroom 1-2nd Floor

Thursday 30-May Courtroom 1-2nd Floor DOCKET REPORT Page No: 1 Thursday 30-May-2013 Courtroom 1-2nd Floor VMW 09:00AM K-07-001412 State of Maryland vs Burt Ray Kist Nolle Pros 1 of 1 Fitzgerald 04/16/08 abate by death 09:00AM K-08-001557 State

More information

United States Senate

United States Senate Republican Primary Governor 1 Diane Black 2 Randy Boyd 3 Beth Harwell 4 Bill Lee 5 Basil Marceaux Sr. 6 Kay White United States Senate 5,703 5,216 3,600 6,977 37 201 Total Votes 21,734 1 Marsha Blackburn

More information

18 DR :30 AM SCDSS VS ERNIE JARRETT TPR DSS RULES/MOTIONS/UNCONTESTED 2:30 PM 5:00 PM

18 DR :30 AM SCDSS VS ERNIE JARRETT TPR DSS RULES/MOTIONS/UNCONTESTED 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF NOVEMBER 26, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 11/26/18 UNCONTESTD/MOTIONS/RULE/TPR

More information

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT PRECINCTS COUNTED (OF 519).... 519 100.00 REGISTERED VOTERS - REPUBLICAN... 688,646

More information

Investment Company Report

Investment Company Report 2Y70 JHFII Fundamental Large Cap Value Fund AFFILIATED MANAGERS GROUP, INC. Page 1 of 102 Security: 008252108 Ticker: AMG ISIN: US0082521081 Agenda Number: 934606130 Meeting Type: Annual Meeting Date:

More information

Proceedings of the Semiannual Meeting

Proceedings of the Semiannual Meeting Proceedings of the Semiannual Meeting APRIL 22,1995 THE ARSENAL, NEW ORLEANS, LOUISIANA THE SEMIANNUAL MEETING of the American Antiquarian Society was held at The Arsenal, New Orleans, Louisiana, on Saturday,

More information

Harvest Global REIT Leaders Income ETF HGR. Proxy Voting Report ALEXANDRIA REAL ESTATE EQUITIES, INC. AMERICAN TOWER CORPORATION

Harvest Global REIT Leaders Income ETF HGR. Proxy Voting Report ALEXANDRIA REAL ESTATE EQUITIES, INC. AMERICAN TOWER CORPORATION Harvest Global REIT Leaders Income ETF (formerly Global REIT Leaders Income ETF) HGR Meeting Date Range: 01-Jul-2017-30-Jun-2018 Proxy Voting Report ALEXANDRIA REAL ESTATE EQUITIES, INC. Security: 015271109

More information

OFFICIAL BALLOT GUBERNATORIAL PRIMARY ELECTION JUNE 24, Proof STATE OF MARYLAND, CALVERT COUNTY DEMOCRATIC BALLOT INSTRUCTIONS

OFFICIAL BALLOT GUBERNATORIAL PRIMARY ELECTION JUNE 24, Proof STATE OF MARYLAND, CALVERT COUNTY DEMOCRATIC BALLOT INSTRUCTIONS OFFICIAL BALLOT GUBERNATORIAL PRIMARY ELECTION JUNE 24, 2014 STATE OF MARYLAND, CALVERT COUNTY DEMOCRATIC BALLOT INSTRUCTIONS To vote, completely fill in the oval to the left of your choice(s). Mark only

More information

M E M O R A N D U M. The following Boards and Commissions appointments are scheduled for the July 11, 2017 City Council meeting:

M E M O R A N D U M. The following Boards and Commissions appointments are scheduled for the July 11, 2017 City Council meeting: City of Chesapeake Office of the City Council 306 Cedar Road Chesapeake, Virginia 23322 email: council@cityofchesapeake.net (757) 382-6151 FAX (757) 382-6678 M E M O R A N D U M TO: The Honorable Alan

More information

Investment Company Report

Investment Company Report ALLIANCE DATA SYSTEMS CORPORATION Page 1 of 54 Security: 018581108 Ticker: ADS ISIN: US0185811082 Agenda Number: 934600621 Meeting Date: 07-Jun-17 /Against 1A. ELECTION OF DIRECTOR: BRUCE K. ANDERSON 1B.

More information

OFFICIAL BALLOT GUBERNATORIAL PRIMARY ELECTION JUNE 24, Proof STATE OF MARYLAND, TALBOT COUNTY DEMOCRATIC BALLOT INSTRUCTIONS

OFFICIAL BALLOT GUBERNATORIAL PRIMARY ELECTION JUNE 24, Proof STATE OF MARYLAND, TALBOT COUNTY DEMOCRATIC BALLOT INSTRUCTIONS OFFICIAL BALLOT GUBERNATORIAL PRIMARY ELECTION JUNE 24, 2014 STATE OF MARYLAND, TALBOT COUNTY DEMOCRATIC BALLOT INSTRUCTIONS To vote, completely fill in the oval to the left of your choice(s). Mark only

More information

Stewart County Superior Court Hon. R. Rucker Smith, Presiding Judge Patti B. Smith, Clerk ( ) 10:00 A.M. Civil Calendar Call

Stewart County Superior Court Hon. R. Rucker Smith, Presiding Judge Patti B. Smith, Clerk ( ) 10:00 A.M. Civil Calendar Call 11CV173 KIPPIANN E TAYLOR VS ARTHUR SIMMONS, DEWIGHT SIMMONS d/b/a A&D LOGGING & STEVEN DEWAYNE JONES 1) TORT Attorney(s): THOMAS M. FLOURNOY JR, for Plaintiff JEFFREY A BROWN, for Defendant CLAYTON M

More information

Banco Santander (Brasil) S.A. Diageo plc. Vote Summary Report

Banco Santander (Brasil) S.A. Diageo plc. Vote Summary Report Summary Report Banco Santander (Brasil) S.A. Meeting Date: 07/20/2017 Record Date: 06/29/2017 Country: Brazil Meeting Type: Special Primary Security ID: P1R2Z1115 Ticker: SANB4 Primary CUSIP: P1505Z137

More information

Calvert County Gubernatorial Primary Election

Calvert County Gubernatorial Primary Election 2014 Calvert County Gubernatorial Primary Election Official Results Note: For state and federal offices, Calvert County s results are not necessarily indicative of statewide results. Votes listed in green

More information

Town of Middletown Election Results history. March 6, 2017 For Mayor: Kenneth L. Branner, Jr.

Town of Middletown Election Results history. March 6, 2017 For Mayor: Kenneth L. Branner, Jr. Town of Middletown Election Results history March 6, 2017 Kenneth L. Branner, Jr. James Meyers David Wisniewski 703 votes 181 votes 233 votes Maxwell Amoako 297 votes Drew Chas 798 votes Jason R. Faulkner

More information

Kraft Foods Group, Inc. CA, Inc. Vote Summary Report. Reporting Period: 07/01/2015 to 06/30/2016. Country: USA Meeting Type: Special

Kraft Foods Group, Inc. CA, Inc. Vote Summary Report. Reporting Period: 07/01/2015 to 06/30/2016. Country: USA Meeting Type: Special Summary Report Reporting Period: 07/01/01 to 0/0/01 Kraft Foods Group, Inc. Meeting Date: 07/01/01 Record Date: 0/1/01 Meeting Type: Special Primary Security ID: 007Q10 Ticker: KRFT 1 Approve Merger Agreement

More information

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF APRIL 16, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY 04/16/18 MOTIONS/UNCONTESTED

More information

REPUBLICAN May 2016 Primary Election Unofficial BONNEVILLE COUNTY, IDAHO OFFICIAL PRIMARY ELECTION BALLOT May 17, 2016 Page 1 of 9

REPUBLICAN May 2016 Primary Election Unofficial BONNEVILLE COUNTY, IDAHO OFFICIAL PRIMARY ELECTION BALLOT May 17, 2016 Page 1 of 9 UBLICAN May 2016 Primary Election Unofficial Page 1 of 9 Precincts Reporting 51 of 51 = UNITED STATES SENATOR, Vote For 1 UBLICAN Mike Crapo 380 266 6,303 6,949 Cast Votes: 380 85.97% 266 81.35% 6,303

More information

Thursday 09-Jan Courtroom 2-2nd Floor

Thursday 09-Jan Courtroom 2-2nd Floor DOCKET REPORT Page No: 1 Thursday 09-Jan-2014 Courtroom 1-2nd Floor VMW 09:00AM K-13-001276 State of Maryland vs Aaron Lincoln Joyner Criminal Non-Jury Trial 1 of 1 Fitzgerald Buck 01/25/14 09:00AM K-13-001428

More information

Election Summary Report Chatham County July 20, 2004, Primary Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS

Election Summary Report Chatham County July 20, 2004, Primary Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS Page:1 of 10 US SENATE-R Votes 16895 HERMAN CAIN 6130 36.28% MAC COLLINS 1446 8.56% JOHNNY ISAKSON 9319 55.16% US SENATE-D Votes 18271 LEIGH BAIER 1626 8.90% JIM BOYD 1698 9.29% SID COTTINGHAM 283 1.55%

More information

PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING

PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING One Port Center 2 Riverside Drive Camden, NJ Wednesday, February 21, 2018 PRESENT Pennsylvania Commissioners Ryan Boyer, Chairman of the DRPA/PATCO Board

More information

Courtroom I - 2nd Floor

Courtroom I - 2nd Floor DOCKET REPORT Page No: 1 Tuesday 11-Oct-2011 Courtroom I - 2nd Floor VMW 08:30AM K-05-001090 State of Maryland vs Donald Ronald Grinnage III Arraignment Probation Violatio 1 of 1 Parrack 04/01/06 08:30AM

More information

Bijlage: vergaderingen van ondernemingen in DD Equity Fund in 2017

Bijlage: vergaderingen van ondernemingen in DD Equity Fund in 2017 Bijlage: vergaderingen van ondernemingen in DD Equity Fund in 2017 (alle agendapunten zijn in het Engels) Name corporation BECTON, DICKINSON AND COMPANY Date AGM Agenda no. Proposal to vote on Vote With/against

More information

D O C K E T S U P R E M E C O U R T

D O C K E T S U P R E M E C O U R T Page 1 MONDAY, OCTOBER 26, 2009 101,472 Original. S. Moss, Petitioner, Marc A. Schultz. Hon. Joseph D. Johnson, Respondent, and State of Kansas. Steve Phillips, Assistant Attorney General; Chadwick J.

More information

2014 GENERAL. Election Date: 11/04/2014

2014 GENERAL. Election Date: 11/04/2014 Official Election Notice County of SURRY 2014 GENERAL Election Date: 11/04/2014 This is an official notice of an election to be conducted in SURRY County on 11/04/2014. This notice contains a list of all

More information

Elections Department Election Results

Elections Department Election Results Elections Department Election Results A C C U M U L A T E D T O T A L S Page 1 Precincts Counted - TOTAL..... 155 100.00 Registered Voters - TOTAL..... 332,003 Ballots Cast - TOTAL....... 61,031 18.38

More information

CENTRAL ARIZONA WATER CONSERVATION DISTRICT BOARD OF DIRECTOR HISTORY

CENTRAL ARIZONA WATER CONSERVATION DISTRICT BOARD OF DIRECTOR HISTORY CENTRAL ARIZONA WATER CONSERVATION DISTRICT BOARD OF DIRECTOR HISTORY CAWCD'S FIRST BOARD OF DIRECTORS In July 1971 Governor Jack Williams appointed the first Board of Directors of the Central Arizona

More information

STATE AND FEDERAL GENERAL ELECTION BARTLETT, COLLIERVILLE, GERMANTOWN, MILLINGTON MUNICIPAL ELECTION SHELBY COUNTY, TENNESSEE NOVEMBER 8, 2016

STATE AND FEDERAL GENERAL ELECTION BARTLETT, COLLIERVILLE, GERMANTOWN, MILLINGTON MUNICIPAL ELECTION SHELBY COUNTY, TENNESSEE NOVEMBER 8, 2016 STATE AND FEDERAL GENERAL ELECTION BARTLETT, COLLIERVILLE, GERMANTOWN, MILLINGTON MUNICIPAL ELECTION SHELBY COUNTY, TENNESSEE NOVEMBER 8, 2016 DONALD J. TRUMP MICHAEL R. PENCE Republican Party Nominee

More information

Got a question? Check our elections faq's ( to see if it's already been answered. Lymm.

Got a question? Check our elections faq's (  to see if it's already been answered. Lymm. 1 of 5 10/09/2015 20:48 Election results 2015 Election results 2015 The new composition of the council is: Conservatives - 5 Labour - 42 Liberal Democrats - 9 Trade Union and Socialist - 1 See below for

More information

Investment Company Report

Investment Company Report 2X19 John Hancock Funds Large Cap Equity Fund AFFILIATED MANAGERS GROUP, INC. Page 1 of 121 Security: 008252108 Ticker: AMG ISIN: US0082521081 Agenda Number: 934606130 Meeting Type: Annual Meeting Date:

More information

Vermont Presidential Primaries

Vermont Presidential Primaries 1916 Primary Republican 0 Democrat 0 National Progres 0 : Democrat Wilson, Woodrow 3711 Democrat Clark, Champ 23 Republican Hughes, Charles E. 5481 Republican Roosevelt, Theodore 1931 Republican Root,

More information

Thursday 09-Aug Courtroom 1-2nd Floor

Thursday 09-Aug Courtroom 1-2nd Floor DOCKET REPORT Page No: 1 Thursday 09-Aug-2012 Courtroom 1-2nd Floor VMW 09:00AM K-12-001062 State of Maryland vs Christine Boone Pre-Trial Conference 1 of 1 Rollins Fockler 01/12/13 09:00AM K-12-001063

More information

Medina County Domestic Relations Court Detail Schedule Carol Reiter:

Medina County Domestic Relations Court Detail Schedule Carol Reiter: 8:00 am 8:15 am 12DR0641 Event / Filing: Non-Oral Review Hearing Casteel, Amanda R vs. Casteel, Casey G S Thompson 8:15 am 8:30 am 12DR0642 Event / Filing: Non-Oral Review Hearing Flippo, Gina vs. Flippo,

More information

Department of State State of Florida Tallahassee, Florida

Department of State State of Florida Tallahassee, Florida Department of State State of Florida Tallahassee, Florida To the Supervisor of Elections I hereby certify the names of the following candidates who have been duly nominated to the respective offices and

More information

IDEX Corporation. Schlumberger Limited. Vote Summary Report - High Quality Growth Plus Reporting Period: 04/01/2016 to 06/30/2016

IDEX Corporation. Schlumberger Limited. Vote Summary Report - High Quality Growth Plus Reporting Period: 04/01/2016 to 06/30/2016 Summary Report - High Quality Growth Plus IDEX Corporation Meeting Date: 0/06/016 Record Date: 0/10/016 Text 1.1 Elect Director Ernest J. Mrozek 1. Elect Director David C. Parry 1. Elect Director Livingston

More information

2018 GENERAL. Election Date: 11/06/2018

2018 GENERAL. Election Date: 11/06/2018 Official Election Notice County of CUMBERLAND 2018 GENERAL Election Date: 11/06/2018 This is an official notice of an election to be conducted in CUMBERLAND County on 11/06/2018. This notice contains a

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF REVENUE FOR THE YEAR ENDED JUNE 30, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR STATE OF

More information

County Register of Deeds (You may vote for ONE) David T. Rickard. Republican. County Sheriff (You may vote for ONE) David S. Grice.

County Register of Deeds (You may vote for ONE) David T. Rickard. Republican. County Sheriff (You may vote for ONE) David S. Grice. A B C Sample Ballot Davidson County, North Carolina November 4, 2014 BALLOT MARKING INSTRUCTIONS: A. With the marking device provided or a black ball point pen, completely fill in the oval to the left

More information

Aon plc (Exact Name of Registrant as Specified in Charter)

Aon plc (Exact Name of Registrant as Specified in Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FINANCIAL RELATED AUDIT REPORT OF WAYNE COUNTY CLERK OF SUPERIOR COURT GOLDSBORO, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 THE HONORABLE J. MARSHALL MINCHEW, CLERK OF SUPERIOR

More information

Appendix 1: Detailed voting record Q1 2018

Appendix 1: Detailed voting record Q1 2018 P a g e 1 Appendix 1: Detailed voting record Q1 Company Date Ballot # Proposal Vote Rationale (where vote considered controversial) Acuity Brands Rockwell Automation Varian Medical Systems 5 Jan 1a Elect

More information

CHAPTER THIRTEEN DISMISSAL DOCKET

CHAPTER THIRTEEN DISMISSAL DOCKET U.S. BANKRUPTCY COURT Western District of Texas Judge Ronald B. King, Presiding 08/02/18 San Antonio Courtroom #1 HEARINGS 9:30 AM CHAPTER THIRTEEN DISMISSAL DOCKET 1 10:00AM CHAPTER THIRTEEN CONFIRMATION

More information

MARION COUNTY COMMISSION COUNTY COURT DECEMBER 28, 2011

MARION COUNTY COMMISSION COUNTY COURT DECEMBER 28, 2011 COUNTY COURT The Marion County Commission sat in regular session pursuant to its adjournment on Wednesday, December 21 st, 2011. Present were Commissioner Elliott and President Tennant. The proceedings

More information

AT Softball Throw Summer AT Reg'l - MHCC Results. Official. Final. Final. Final. Final. Galati, Hannah AT Multnomah (King/Wainwright) 1st

AT Softball Throw Summer AT Reg'l - MHCC Results. Official. Final. Final. Final. Final. Galati, Hannah AT Multnomah (King/Wainwright) 1st Division: 1 Galati, Hannah inal Score 479 inal 8-15; Count: 1 Division: 2 Sanders, Bailey Schuler, Avery Analee lynn, Sydney Jo Evans, Lauren arie AT Hood River (Cannon/Donnermeyer) inal Score 1039 838

More information

MISCELLANEOUS DOCKET

MISCELLANEOUS DOCKET U.S. BANKRUPTCY COURT Western District of Texas Judge Ronald B. King, Presiding 09/07/17 San Antonio Courtroom #1 HEARINGS 1:30 PM MISCELLANEOUS DOCKET 17-51777-rbk Patricia Ann Triplett Chapter: 13 Patricia

More information

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY COMPTROLLER OF THE CURRENCY ) ) ) ) ) ) ) ) ) CONSENT ORDER FOR A CIVIL MONEY PENALTY

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY COMPTROLLER OF THE CURRENCY ) ) ) ) ) ) ) ) ) CONSENT ORDER FOR A CIVIL MONEY PENALTY UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY COMPTROLLER OF THE CURRENCY #2014-028 In the Matter of: Bank of America, N.A. Charlotte, North Carolina FIA Card Services, N.A. Wilmington, Delaware

More information

Attorney General:

Attorney General: Office of the Vermont Secretary of State Vermont State Archives and Records Administration Attorney General: 1906-2014 Italics indicate the winner. An asterisk * indicates that no candidate received a

More information

Thursday 17-Mar Courtroom II - 2nd Floor

Thursday 17-Mar Courtroom II - 2nd Floor DOCKET REPORT Page No: 1 Thursday 17-Mar-2011 Courtroom I - 2nd Floor VMW 09:30AM K-09-001760 State of Maryland vs Joseph Francis Pollard Criminal Jury Trial 1 of 1 Burnell 05/31/10 09:30AM K-10-001295

More information

Franklin Co General Sessions Court. Civil Court Docket-Final

Franklin Co General Sessions Court. Civil Court Docket-Final User: beth Franklin Co General Sessions Court Civil Court Docket-Final Page 1 of 9 12/04/2018 08:00AM 26GS1-2015-CV-365 For: Southern Tennessee Medical Center SOUTHERN TENNESSEE MEDICAL CENTER vs BENJAMIN

More information

2016 GENERAL. Election Date: 11/08/2016

2016 GENERAL. Election Date: 11/08/2016 Official Election Notice County of HAYWOOD 2016 GENERAL Election Date: 11/08/2016 This is an official notice of an election to be conducted in HAYWOOD County on 11/08/2016. This notice contains a list

More information

15 DR :00 AM JOHN KOERS VS SARAH WHATLEY UNCONTESTED ALISON SMITHSON 18 DR :30 AM MICHAEL OWENS BRANA WILLIAMS UNCONTESTED

15 DR :00 AM JOHN KOERS VS SARAH WHATLEY UNCONTESTED ALISON SMITHSON 18 DR :30 AM MICHAEL OWENS BRANA WILLIAMS UNCONTESTED TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF JUNE 25, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 6/25/18 CLERK RULES/MOTIONS/UNCONTESTED/RULE

More information

Medina County Domestic Relations Court Detail Schedule Carol Reiter:

Medina County Domestic Relations Court Detail Schedule Carol Reiter: 8:00 am 8:15 am 13DR0039 Event / Filing: Non-Oral Review Hearing Ferguson, Rodney vs. Ferguson, Nicole 8:15 am 8:30 am 13DR0041 Event / Filing: Non-Oral Review Hearing Taylor, Angela Robin vs. Taylor,

More information

Auditor of Accounts:

Auditor of Accounts: Office of the Vermont Secretary of State Vermont State Archives and Records Administration Auditor of Accounts: 1884-2014 Italics indicate the winner. An asterisk * indicates that no candidate received

More information

Registered Voters Cards Cast % Num. Report Precinct 89 - Num. Reporting %

Registered Voters Cards Cast % Num. Report Precinct 89 - Num. Reporting % Time:08:00:08 Page:1 of 13 PSC - R (Eaton) Total Votes 12330 453 2622 3 15408 CHUCK EATON (I) 7843 308 1653 2 9806 63.64% MATT REID 4487 145 969 1 5602 36.36% PSC - D (Eaton) Total Votes 9582 516 1853

More information

Court of Common Pleas Tuscarawas County, Ohio General Trial Division Edward Emmett O Farrell, Judge Schedule for Oral Considerations January 2, 2019

Court of Common Pleas Tuscarawas County, Ohio General Trial Division Edward Emmett O Farrell, Judge Schedule for Oral Considerations January 2, 2019 Edward Emmett O Farrell, Judge Schedule for Oral Considerations January 2, 2019 Time Case Plaintiff(s) Defendant(s) To be considered 2018 TJ 05 0505 State of Ohio, Dept. of Taxation Mary Spahia-Carducci

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005 President Herbert Justus, DVM, called the regular meeting of the North Carolina Veterinary Medical Board to order at 8:00 a.m. In attendance were Board members Drs. Linwood Jernigan, Amy Lewis, David Marshall,

More information

Vote Summary Report Oct 01, Oct 31, 2009

Vote Summary Report Oct 01, Oct 31, 2009 Oct 01, 2009 - Oct 31, 2009 Strathclyde Pension No 3 Fund Portfolio Schroder s 77649001 10/29/09 - BHP Billiton plc GB0000566504 10/27/09 14,137 1 ccept Financial Statements and Statutory Reports 2 Re-elect

More information

RILEY, ANN CAMPION 1, % Elected BEST, RICKEY D % CULSHAW, JOHN P. 1, % Elected LIPPARD, RODNEY EUGENE

RILEY, ANN CAMPION 1, % Elected BEST, RICKEY D % CULSHAW, JOHN P. 1, % Elected LIPPARD, RODNEY EUGENE 05. ASSOCIATION OF COLLEGE AND RESEARCH LIBRARIES 2,362 VICE-PRESIDENT/PRESIDENT-ELECT Votes Percent RILEY, ANN CAMPION,50 68.4% Elected BEST, RICKEY D. 693 3.6% DIRECTOR-AT-LARGE (For a four-year term)

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON HEALTH AND WELLNESS TRUST FUND RALEIGH, NORTH CAROLINA FOR THE PERIOD JULY 1, 2000 THROUGH JANUARY 31, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL,

More information

Election Summary Report 2004 Primary Election Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS

Election Summary Report 2004 Primary Election Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS Election Summary Report 2004 Primary Election Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS 09/08/04 13:12:58 Registered voters 155352 - Cards Cast 55855 Num. Report Precinct

More information

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002 -------------------------------------------------------------------- -------------------------------------------------------------------- Mecklenburg County, NC November 5, 2002 - Mecklenburg County General

More information

Commissioners of St. Mary's County Meeting Minutes (Tuesday, March 22, 2016) Generated by Sharon Ferris on Tuesday, March 22, 2016

Commissioners of St. Mary's County Meeting Minutes (Tuesday, March 22, 2016) Generated by Sharon Ferris on Tuesday, March 22, 2016 Commissioners of St. Mary's County Meeting Minutes (Tuesday, March 22, 2016) Generated by Sharon Ferris on Tuesday, March 22, 2016 Members present Commissioner President James R. Guy Commissioner Michael

More information

Office of the Board of Elections County Court House Rm 38 Albany, NY

Office of the Board of Elections County Court House Rm 38 Albany, NY County of Albany Office of the Board of Elections County Court House Rm 38 Albany, NY 12207 518-487-5060 Commissioners John A. Graziano Michael J. Monescalchi Deputy Commissioners Cathy F. Rogowski Karen

More information

ANNOUNCEMENTS COLORADO SUPREME COURT MONDAY, JUNE 5, 2007

ANNOUNCEMENTS COLORADO SUPREME COURT MONDAY, JUNE 5, 2007 ANNOUNCEMENTS COLORADO SUPREME COURT MONDAY, JUNE 5, 2007 "Slip opinions" are the opinions as filed by the judges with the clerk. Slip opinions are subject to modification, rehearing, withdrawal, or clerical

More information

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results 2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results Candidacy Candidate Results % United States Senator Roque "Rocky" De La Fuente 2.15 United States Senator Bill Nelson 47.67 United

More information

Status. Status. Status. Status. Status. Status. Status. Status. Status

Status. Status. Status. Status. Status. Status. Status. Status. Status 09:00 AM 2018-JV-000001 09:00 AM Boone, Matthew J 2018-TR-000009 09:00 AM Chambers, John Warren 2016-CR-000074 09:00 AM Royer, Ronnie L 2017-TR-000237 09:30 AM 2018-JC-000001 09:30 AM Acklin, Storm Allen

More information

CHAPTER THIRTEEN DISMISSAL DOCKET

CHAPTER THIRTEEN DISMISSAL DOCKET U.S. BANKRUPTCY COURT Western District of Texas Judge Ronald B. King, Presiding 12/06/18 San Antonio Courtroom #1 HEARINGS 9:30 AM CHAPTER THIRTEEN DISMISSAL DOCKET 1 10:00 AM CHAPTER THIRTEEN CONFIRMATION

More information

CHAPTER THIRTEEN DISMISSAL DOCKET

CHAPTER THIRTEEN DISMISSAL DOCKET U.S. BANKRUPTCY COURT Western District of Texas Judge Ronald B. King, Presiding 10/04/18 San Antonio Courtroom #1 HEARINGS 9:30 AM CHAPTER THIRTEEN DISMISSAL DOCKET 1 10:00 AM CHAPTER THIRTEEN CONFIRMATION

More information

Minutes of the Annual Meeting Board of Regents of Gunston Hall Incorporated October 10, 2015 OPENING SESSION

Minutes of the Annual Meeting Board of Regents of Gunston Hall Incorporated October 10, 2015 OPENING SESSION 4879 Minutes of the Annual Meeting Board of Regents of Gunston Hall Incorporated October 10, 2015 OPENING SESSION Hilary Gripekoven, First Regent, called the meeting to order at 8:30 a.m. America the Beautiful

More information

Bradford County Law Journal

Bradford County Law Journal Bradford County Law Journal ISSN 1077-5250 Vol. 7 Towanda, PA Tuesday, March 31, 2015 No. 13 The Court: The Honorable Maureen T. Beirne, President Judge Editors: Albert C. Ondrey, Esquire, Chairman Daniel

More information