FORM FR Y-6. North Valley Bancshares, Inc Zanesville, Ohio Fiscal Year Ending December 31, 2016

Size: px
Start display at page:

Download "FORM FR Y-6. North Valley Bancshares, Inc Zanesville, Ohio Fiscal Year Ending December 31, 2016"

Transcription

1

2 North Valley Bancshares, Inc Fiscal Year Ending December 31, 2016 Report Item 1: Annual Report to Shareholders. North Valley Bancshares prepares an annual report for its shareholders and is not registered with the SEC. The 2016 Annual Report will be sent under separate cover. Report Item 2a: Organization Chart NORTH VALLEY BANCSHARES, INC Incorporated in Ohio LEI: N/A 100% NORTH VALLEY BANK Incorporated in Ohio LEI: N/A Report Item 2b: Domestic branch listing provided to the Federal Reserve Bank via to on February 19, 2016.

3 Report Item 3: Shareholders (a)(b)(c) and (a)(b)(c) Current Shareholders with ownership, control or holdings of 5% or more with power to vote as of Fiscal year ending 12/31/16 (a) Name & Address (b) Country of Citizenship or Incorporation Form FR Y-6 North Valley Bancshares, Inc. Fiscal Year Ending December 31, 2016 ( c) Number and Percentage of Each Class of Voting Securities Shareholders not listed in 3(a) through 3(c) that had ownership, control or holdings of 5% or more with power to vote during the fiscal year ending 12/31/16 (a) Name & Address (b) Country of Citizenship or Incorporation ( c) Number and Percentage of Each class of Voting Securities Clay P. Graham USA 79, % common stock James Ransbottom Roseville, OH USA 28, % Common stock Bryan H. Graham USA 76, % Common stock

4 ,,(b)(c) and (4)(a)(b) William Altier Oil & Gas Business Director North Valley Bank Director Other Holding N/A 1.85% N/A N/A Chairman Altheirs Oil Inc. N/A

5 ,,(b)(c) and (4)(a)(b)(c) James Baemel Orient, Ohio N/A N/A North Valley Bank SVP & SBA Business Lending Manager Other Holding N/A N/A N/A N/A Managing Member Empella Real Estate, LLC President ZJBCO Inc.

6 ,,(b)(c) and (4)(a)(b)(c) Bryan Graham Automobile Dealer Director North Valley Bank Director Other Holding N/A 15.52% N/A N/A President & Director - Graham Auto Group Co. Director & Vice President Shelly & Sands Inc Managing Member Dutro Real Estate LLC Member Richland Real Estate Member Zane Zenith Real Estate Graham Auto Group (49.5%) Shelly & Sands (46.25%) Dutro Real Estate LLC (49.5%) Richland Real Estate (49.5%) Zane Zenith Real Estate (48.87%)

7 ,,(b)(c) and (4)(a)(b)(c) Clay P. Graham Other Holding Attorney/Businessman Director, Chairman North Valley Bank N/A 15.94% N/A N/A Director & Chairman Executive Chairman - Graham & Graham Co., Graham & Graham Co., LPA (100%) Executive Chairman - Zane - Zenith Inc. Zane - Zenith Inc (51.13%) Vice President & W.H. Barker Inc (25%) Director - W.H Barker Inc Vice President & Director - Burley Clay Burley Clay Products (25%) Products Vice President & ACCCO Inc. (25%) Director - ACCCO Inc. Vice President & Director - Valley Clay Valley Clay Mining Co. (25%) Mining Co. Executive Chairman, - Shelly & Sands, Inc. Shelly & Sands, Inc. (47.95%) (and Managing Member Dutro Real Estate LLC Dutro Real Estate LLC (50.5%) Executive Chairman - Graham Auto Group Co. (and Managing Member Richland Real Estate Graham Auto Group Co. (50.5%) Richland /Real Estate LLC (50.5%)

8 ,,(b)(c) and (4)(a)(b) J. Thomas Hill Somerset, Ohio Certified Public Accountant Director North Valley Bank Director Other Holding N/A 1.28% N/A N/A President - McLain, Hill, Rugg & Associates N/A Partner - MHR Realty MHR Realty - (50%) Partner Realty LLC 601 Realty LLC (20%)

9 ,,(b)(c) and (4)(a)(b)(c) Robert Kessler Zanesville OH Businessman Director North Valley Bank Director Other Holding N/A 0.35% N/A N/A President - Kessler Sign Co. Partner - Kessler Partner - Kesco Investments Kessler Sign Co. (60%) Kessler Co. (60%) Kesco Investmetns (33%) Partner - Kessler Group Kessler Group (25%) President - Kess Motel Kess - Motel (33%) Member - RRD RRD (33%) Secretary - K2 Media Inc. K2 Media Inc (25%)

10 ,,(b)(c) and (4)(a)(b)(c) James Nicholson North Canton, Ohio N/A Director & President and CEO North Valley Bank Director, President & CEO Other Holding N/A 0.81% N/A N/A

11 ,,(b)(c) and (4)(a)(b)(c) Chris Olney N/A N/A North Valley Bank Senior Vice President & Chief Credit Officer Other Holding N/A N/A N/A N/A

12 ,,(b)(c) and (4)(a)(b)(c) Julie L. Paxton Somerset, Ohio N/A N/A North Valley Bank Senior Vice President & CLO Other Holding N/A 0.20% N/A N/A

13 ,,(b)(c) and (4)(a)(b)(c) Thomas G. Petrokubi Galena, Ohio N/A Treasurer North Valley Bank Senior Vice President & CFO Other Holding N/A 0.08% N/A N/A

14 ,,(b)(c) and (4)(a)(b)(c) Timothy L. Ryan Buckeye Lake, OH N/A Director North Valley Bank Director Other Holding N/A 0.10% N/A N/A TLR & Associates TLR & Associates (100%)

15 ,,(b)(c) and (4)(a)(b)(c) Thomas J. Selock N/A Secretary North Valley Bank Senior Vice President & COO Other Holding N/A 0.20% N/A N/A

16 ,,(b)(c) and (4)(a)(b)(c) Jeff R. Sidwell N/A Director North Valley Bank Director Other Holding N/A 1.18% N/A N/A Owner - Operator Sidwell Materials, Inc.& Subsidiaries Sidco Development Sidwell Materials Inc. (100%) Sidco Development (100%) ZVS Ltd. ZVS Ltd. (33.3%) Quasar Energy Quasar Energy (25%) Priority Equip. Rental Priority Equip. Finance Priority Equip. Finance (12.5%) Priority Equip. Finance (33.3%) A+ Equip. Leasing A+ Equip. Leasing (20%) Southtown Gym LLC Southtown Gym LLC (100%)

17 ,,(b) and (4)(a)(b)(c) John Wait Granville, Ohio Retired Banker Director North Valley Bank Director Other Holding N/A 0.07% N/A N/A

18 Results: A list of branches for your depository institution: NORTH VALLEY BANK (ID_RSSD: ). This depository institution is held by ( ) of ZANESVILLE, OH. The data are as of 12/31/2016. Data reflects information that was received and processed through 01/10/2017. Reconciliation and Verification Steps 1. In the Data Action column of each branch row, enter one or more of the actions specified below 2. If required, enter the date in the Effective Date column Actions OK: If the branch information is correct, enter 'OK' in the Data Action column. Change: If the branch information is incorrect or incomplete, revise the data, enter 'Change' in the Data Action column and the date when this information first became valid in the Effective Date column. Close: If a branch listed was sold or closed, enter 'Close' in the Data Action column and the sale or closure date in the Effective Date column. Delete: If a branch listed was never owned by this depository institution, enter 'Delete' in the Data Action column. Add: If a reportable branch is missing, insert a row, add the branch data, and enter 'Add' in the Data Action column and the opening or acquisition date in the Effective Date column. If printing this list, you may need to adjust your page setup in MS Excel. Try using landscape orientation, page scaling, and/or legal sized paper. Submission Procedure When you are finished, send a saved copy to your FRB contact. See the detailed instructions on this site for more information. If you are ing this to your FRB contact, put your institution name, city and state in the subject line of the . Note: To satisfy the FR Y-10 reporting requirements, you must also submit FR Y-10 Domestic Branch Schedules for each branch with a Data Action of Change, Close, Delete, or Add. The FR Y-10 report may be submitted in a hardcopy format or via the FR Y-10 Online application - * FDIC UNINUM, Office Number, and ID_RSSD columns are for reference only. Verification of these values is not required. Data Action Effective Date Branch Service Type Branch ID_RSSD* Popular Name Street Address City State Zip Code County Country FDIC UNINUM* Office Number* Head Office Head Office ID_RSSD* Comments OK Full Service (Head Office) NORTH VALLEY BANK 2775 MAYSVILLE PIKE ZANESVILLE OH MUSKINGUM UNITED STATES NORTH VALLEY BANK OK Full Service BUCKEYE LAKE OFFICE 5245 WALNUT ROAD BUCKEYE LAKE OH LICKING UNITED STATES Not Required Not Required NORTH VALLEY BANK OK Full Service CORNING BRANCH 112 NORTH VALLEY STREET CORNING OH PERRY UNITED STATES NORTH VALLEY BANK OK Full Service THIRD STREET BRANCH 10 THIRD STREET MALTA OH MORGAN UNITED STATES NORTH VALLEY BANK OK Full Service MAYSVILLE PIKE BRANCH 2775 MAYSVILLE PIKE ZANESVILLE OH MUSKINGUM UNITED STATES Not Required Not Required NORTH VALLEY BANK OK Full Service NORTH MAPLE BRANCH 3636 MAPLE AVE ZANESVILLE OH MUSKINGUM UNITED STATES Not Required Not Required NORTH VALLEY BANK

100% of20 Common Shares

100% of20 Common Shares 1245200 STATE BANCO, LTD. Report - Item la State Banco, Ltd. is not required to be filed with the Securities & Exchange Commission and does not prepare an annual report for its stockholders. Report - Item

More information

Form FR Y-6. Round Top Bancshares, Inc. Round Top, Texas Fiscal Year Ending December 31, Round Top. Bancshares, Inc.

Form FR Y-6. Round Top Bancshares, Inc. Round Top, Texas Fiscal Year Ending December 31, Round Top. Bancshares, Inc. Round Top, Report Item 1: 2(a): The Bank Holding Company is not required to prepare form 10K as it is not registered with the SEC. The Bank Holding Company does not prepare an annual report for its sharesholders.

More information

Appalachian Financial Corporation 27 Pike St, Philippi, WV Incorporated in West Virginia No LEI

Appalachian Financial Corporation 27 Pike St, Philippi, WV Incorporated in West Virginia No LEI FRY-6 2017 Annual Report of Bank Holding Companies Report Item 1: Annual Report to Shareholders The bank holding company prepares an annual report for its shareholders, and is not registered with the SEC.

More information

Form FR Y 6 Mansfield Bancshares, Inc. Mansfield, Louisiana Fiscal Year Ending December 31, 2016

Form FR Y 6 Mansfield Bancshares, Inc. Mansfield, Louisiana Fiscal Year Ending December 31, 2016 Form FR Y 6 Report Item: 1. a. The BHC is not required to prepare form 10K with the SEC. 1. b. The BHC does not prepare an annual report for its shareholders 2. a. The organizational chart is below. 2.

More information

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, April

More information

Self-Regulatory Organizations; National Securities Clearing Corporation; Order Approving Proposed Rule Change to Amend the By-Laws

Self-Regulatory Organizations; National Securities Clearing Corporation; Order Approving Proposed Rule Change to Amend the By-Laws SECURITIES AND EXCHANGE COMMISSION (Release No. 34-82916; File No. SR-NSCC-2018-001) March 20, 2018 Self-Regulatory Organizations; National Securities Clearing Corporation; Order Approving Proposed Rule

More information

June 7, Dear Ms. England:

June 7, Dear Ms. England: Barbara Z. Sweeney Senior Vice President and Corporate Secretary (202) 728-8062-Direct (202) 728-8075-Fax June 7, 2004 Katherine A. England Assistant Director Division of Market Regulation Securities and

More information

Transocean Ltd. Compensation Committee Charter

Transocean Ltd. Compensation Committee Charter Transocean Ltd. Compensation Committee Charter Purpose The Compensation Committee (the Committee ) is a committee of the Board of Directors (the Board ) of Transocean Ltd. (the Company ) whose purpose

More information

CHARTER COMPENSATION, NOMINATING and GOVERNANCE COMMITTEE PEOPLE S UNITED FINANCIAL, INC.

CHARTER COMPENSATION, NOMINATING and GOVERNANCE COMMITTEE PEOPLE S UNITED FINANCIAL, INC. CHARTER COMPENSATION, NOMINATING and GOVERNANCE COMMITTEE PEOPLE S UNITED FINANCIAL, INC. Purpose and Authority: The Compensation, Nominating and Governance Committee (the Committee ) of the Board of Directors

More information

LEAR CORP Filed by LMM LLC /MD/

LEAR CORP Filed by LMM LLC /MD/ LEAR CORP Filed by LMM LLC /MD/ FORM SC 13G/A (Amended Statement of Ownership) Filed 02/20/08 Address 21557 TELEGRAPH ROAD SOUTHFIELD, MI 48033 Telephone 2484471500 CIK 0000842162 Symbol LEA SIC Code 2531

More information

Transocean Ltd. Compensation Committee Charter

Transocean Ltd. Compensation Committee Charter Transocean Ltd. Compensation Committee Charter Purpose The Compensation Committee (the Committee ) is a committee of the Board of Directors (the Board ) of Transocean Ltd. (the Company ) to assist the

More information

Articles of Incorporation of Cathay United Bank

Articles of Incorporation of Cathay United Bank Article 1: Article 2: Article 3: Article 4: Article 5: Article 6: Article 7: Article 8: Articles of Incorporation of Cathay United Bank Chapter 1 General Provisions The Bank has been incorporated in accordance

More information

ITRON, INC. COMPENSATION COMMITTEE CHARTER Revised December 14, 2017

ITRON, INC. COMPENSATION COMMITTEE CHARTER Revised December 14, 2017 ITRON, INC. COMPENSATION COMMITTEE CHARTER Revised December 14, 2017 Purpose The purpose of the Compensation Committee of Itron, Inc. is to: Evaluate and approve executive officer compensation plans, objectives,

More information

THE ARTICLES OF ASSOCIATION OF SHOWA SHELL SEKIYU K.K.

THE ARTICLES OF ASSOCIATION OF SHOWA SHELL SEKIYU K.K. THE ARTICLES OF ASSOCIATION OF SHOWA SHELL SEKIYU K.K. as of 28th March, 2018 I. GENERAL PROVISIONS Article 1 (Trade Name) The name of the Company is SHOWA SHELL SEKIYU KABUSHIKI KAISHA (and in English

More information

Hon Hai Precision Industry Co., Ltd. Articles of Incorporation Chapter I General Provisions

Hon Hai Precision Industry Co., Ltd. Articles of Incorporation Chapter I General Provisions Hon Hai Precision Industry Co., Ltd. Articles of Incorporation Chapter I General Provisions Article 1 Article 2 The Company, organized under the Company Act as a Company limited by shares, and shall be

More information

CSA STAFF NOTICE MEETING VOTE RECONCILIATION PROTOCOLS

CSA STAFF NOTICE MEETING VOTE RECONCILIATION PROTOCOLS CSA STAFF NOTICE 54-305 MEETING VOTE RECONCILIATION PROTOCOLS TABLE OF CONTENTS 1. Purpose and Scope 2. How the are Organized 3. The A. Generating and Sending Accurate and Complete Vote Entitlement for

More information

ACTION BY UNANIMOUS WRITTEN CONSENT OF THE DIRECTORS OF IPSENTO COFFEE CO. an Illinois corporation

ACTION BY UNANIMOUS WRITTEN CONSENT OF THE DIRECTORS OF IPSENTO COFFEE CO. an Illinois corporation ACTION BY UNANIMOUS WRITTEN CONSENT OF THE DIRECTORS OF IPSENTO COFFEE CO. an Illinois corporation The undersigned, constituting all of the directors of Ipsento Coffee Co., an Illinois corporation (the

More information

PROBATE PROCEDURES LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106

PROBATE PROCEDURES LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106 PROBATE PROCEDURES 1. Hearing on petition for probate of will if heir, legatee, or devisee not known. 58 OS 25 before 2. Any notice involving probate procedures to be published once a week or more. 58

More information

March 22, Dear Stockholder:

March 22, Dear Stockholder: March 22, 2018 Dear Stockholder: On behalf of the Board of Directors and management of Dimeco, Inc. (the Company ), we cordially invite you to attend our 2018 Annual Meeting of Stockholders. The Annual

More information

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Brittany Landers from The Marietta Times, and Clerk Rick Peoples.

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Brittany Landers from The Marietta Times, and Clerk Rick Peoples. THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON MAY 12, 2016 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

MYRIAD GENETICS, INC. COMPENSATION COMMITTEE CHARTER

MYRIAD GENETICS, INC. COMPENSATION COMMITTEE CHARTER MYRIAD GENETICS, INC. COMPENSATION COMMITTEE CHARTER I. PURPOSE The purpose of the Compensation Committee (the Committee ) of the Board of Directors of Myriad Genetics, Inc. (the Company ) is: 1. To discharge

More information

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MAY 9, 2011 WITH PRESIDENT OF COUNCIL JOEL DAY PRESIDING. MR. DAY OFFERED A PRAYER, AND ALL IN ATTENDANCE RECITED THE PLEDGE

More information

Annex C Meeting Vote Reconciliation Protocols Blackline

Annex C Meeting Vote Reconciliation Protocols Blackline Annex C Meeting Vote Reconciliation Blackline TABLE OF CONTENTS 1. Purpose and Scope 2. How the are Organized 3. The A. Generating and Sending Accurate and Complete Vote Entitlement for Each Intermediary

More information

Board of Education Regular Meeting July 17, :30 P.M. Zanesville City Schools Administration Building 956 Moxahala 43701

Board of Education Regular Meeting July 17, :30 P.M. Zanesville City Schools Administration Building 956 Moxahala 43701 Board of Education Regular Meeting July 17, 2018 5:30 P.M. Zanesville City Schools Administration Building 956 Moxahala 43701 Board of Education Members: Brian Swope - President Scott Bunting Vice President

More information

Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc.

Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc. I. Purpose and Authority Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc. The Compensation and Development Committee (the Committee ) of the Board of Directors

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K OMB APPROVAL OMB Number: 3235-0063 Expires: March 31, 2018 Estimated average burden hours per response.... 1,998.78 A.

More information

City Council meeting Agenda of business February 26, 2018

City Council meeting Agenda of business February 26, 2018 Public Hearing Solicit public input on the City of Zanesville's application to the Ohio Development Services Agency for a PY 2017, Round Three Critical Infrastructure Grant at 6:30 p.m. The Lord's Prayer

More information

Annex A. Proposed Meeting Vote Reconciliation Protocols

Annex A. Proposed Meeting Vote Reconciliation Protocols Annex A Table of Contents Proposed Meeting Vote Reconciliation 1. Purpose and Scope 2. How the are Organized 3. The A. Generating and Sending Accurate and Complete Vote Entitlement for Each Intermediary

More information

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

CCSB Financial Corp West Kansas Street Liberty, Missouri (816) CCSB Financial Corp. 1178 West Kansas Street Liberty, Missouri 64068 (816) 781-4500 December 14, 2018 Dear Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders (the Annual

More information

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016 FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri 65711 March 21, 2016 Dear Shareholder: You are cordially invited to attend the annual meeting of shareholders of First Bancshares,

More information

FRP HOLDINGS, INC. COMPENSATION COMMITTEE CHARTER

FRP HOLDINGS, INC. COMPENSATION COMMITTEE CHARTER As Adopted by The Compensation Committee FRP HOLDINGS, INC. COMPENSATION COMMITTEE CHARTER Purpose The Compensation Committee (the Committee ) is a committee of the board of directors ( Board ) of FRP

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC SCHEDULE 13G. Under the Securities Exchange Act of 1934 (Amendment No.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC SCHEDULE 13G. Under the Securities Exchange Act of 1934 (Amendment No. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No.)* SCYNEXIS, Inc. (Name of Issuer) Common Stock, par value $0.001

More information

Compensation Committee Charter

Compensation Committee Charter Compensation Committee Charter Purpose of the Committee The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Sohu.com Limited (the Company ) is to oversee

More information

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

ACCESS INTEGRATED TECHNOLOGIES INC Filed by WESTCLIFF CAPITAL MANAGEMENT LLC/CA

ACCESS INTEGRATED TECHNOLOGIES INC Filed by WESTCLIFF CAPITAL MANAGEMENT LLC/CA ACCESS INTEGRATED TECHNOLOGIES INC Filed by WESTCLIFF CAPITAL MANAGEMENT LLC/CA FORM SC 13G/A (Amended Statement of Ownership) Filed 01/25/08 Address 55 MADISON AVENUE SUITE 300 MORRISTOWN, NJ 07960 Telephone

More information

Re: SR-NASD , Amendment No. 1 - Technical Amendment to NASD Rule 2710

Re: SR-NASD , Amendment No. 1 - Technical Amendment to NASD Rule 2710 October 15, 2003 Katherine A. England Assistant Director Division of Market Regulation Securities and Exchange Commission 450 Fifth Street, N.W. Washington, D.C. 20549-1001 Re: SR-NASD-2003 139, Amendment

More information

ALLOT COMMUNICATIONS LTD.

ALLOT COMMUNICATIONS LTD. ALLOT COMMUNICATIONS LTD. AUDIT COMMITTEE CHARTER May, 2017 A. PURPOSE The purpose of the Audit Committee (the Committee ) of the Board of Directors (the Board ) of Allot Communications Ltd., an Israeli

More information

CHARTER OF THE COMPENSATION COMMITTEE

CHARTER OF THE COMPENSATION COMMITTEE May 7, 2013 CHARTER OF THE COMPENSATION PURPOSE OF THE MEMBERSHIP The purposes of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Griffon Corporation ( Griffon ) are

More information

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m.

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m. NEW YORK MILLS CITY COUNCIL September 12, 2017 4:30 p.m. CALL TO ORDER AND DETERMINATION OF A QUORUM The regular meeting of the New York Mills City Council was called to order at 4:30 p.m. in the Council

More information

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, May

More information

Notice of Publication CSA Staff Notice Meeting Vote Reconciliation Protocols

Notice of Publication CSA Staff Notice Meeting Vote Reconciliation Protocols Notice of Publication CSA Staff Notice 54-305 Meeting Vote Reconciliation January 26, 2017 Introduction Staff of the Canadian Securities Administrators (the CSA or we) are publishing today in final form

More information

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS February 5, 2019

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS February 5, 2019 TO OUR SHAREHOLDERS: NOTICE OF ANNUAL MEETING OF SHAREHOLDERS February 5, 2019 The annual Meeting of Shareholders of J & J SNACK FOODS CORP. will be held on Tuesday, February 5, 2019 at 10:00 A.M., E.S.T.,

More information

MINUTES OF THE ANNUAL GENERAL MEETING NO.1/2559 LAND AND HOUSES PUBLIC CO., LTD.

MINUTES OF THE ANNUAL GENERAL MEETING NO.1/2559 LAND AND HOUSES PUBLIC CO., LTD. MINUTES OF THE ANNUAL GENERAL MEETING NO.1/2559 LAND AND HOUSES PUBLIC CO., LTD. The Meeting was convened on 26 th April 2016; 13.31 hrs; at the Meeting Room (Sathorn 1-2), 4 th Floor, Q-House Lumpini,

More information

Tri-Valley Local Board of Education. Thursday August 9, 18

Tri-Valley Local Board of Education. Thursday August 9, 18 ROLL CALL ALL PRESENT Mr. Eddie Brock, Mrs. Jenny Cox, Mrs. Martha Prince, Mr. Jason Schaumleffel, Mr. Scott Welker AGENDA ADOPTION RESOLUTION #18-236 Motion was made by Mr. Welker, seconded by Mr. Brock

More information

Electronic Cigarettes International Group, Ltd.

Electronic Cigarettes International Group, Ltd. SECURITIES & EXCHANGE COMMISSION EDGAR FILING Electronic Cigarettes International Group, Ltd. Form: SC 13G/A Date Filed: 2015-05-20 Corporate Issuer CIK: 1398702 Copyright 2015, Issuer Direct Corporation.

More information

Licking Area Computer Association

Licking Area Computer Association Licking Area Computer Association Minutes of the meeting of the Licking Area Computer Association Fiscal Advisory Committee held October 15, 2009 convening at 9:05 a.m. The following members answered present

More information

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003 Last Amended: May 9, 2017 Last Ratified: May 9, 2017 CIT Group Inc. Charter of the Audit Committee of the Board of Directors Adopted by the Board of Directors October 22, 2003 I. PURPOSE The purpose of

More information

PUBLIC BID LAW. Erin Day Assistant Attorney General Louisiana Department of Justice

PUBLIC BID LAW. Erin Day Assistant Attorney General Louisiana Department of Justice PUBLIC BID LAW Erin Day Assistant Attorney General Louisiana Department of Justice The Louisiana Public Bid Law (La. R.S. 38:2211-2296) is applicable to all political subdivisions and all locally elected

More information

Isle of Man Financial Services Authority

Isle of Man Financial Services Authority Isle of Man Financial Services Authority Financial Services Act 2008 Application Form for a Class 1(3) Financial Services Licence to act as a Representative Office of a deposit taker / bank (this form

More information

CRAIN S CLEVELAND BUSINESS

CRAIN S CLEVELAND BUSINESS PAID CIRCULATION CRAIN S CLEVELAND BUSINESS Cleveland, Ohio 44113 FIELD SERVED: CRAIN S CLEVELAND BUSINESS serves the general business information needs of executives, managers and professionals in the

More information

Notice of Extraordinary General Meeting and Explanatory Memorandum

Notice of Extraordinary General Meeting and Explanatory Memorandum Notice of Extraordinary General Meeting and Explanatory Memorandum IronRidge Resources Limited ACN: 127 215 132 Date of Meeting: 20 March 2019 Time of Meeting: 10.00am (Brisbane time) Place of Meeting:

More information

Fresh Friday Sale Every Friday at 10:45am

Fresh Friday Sale Every Friday at 10:45am 1 Fresh Friday Sale Every Friday at 10:45am REPO SALE 10:45AM DEALER AUCTION EVERY FRIDAY 11am REGISTRATION 9am-10:45am SMALL AUCTION FEES...BIG AUCTION DEALS CALL 740-281-3631 to reserve numbers for this

More information

File No. SR-NASD Extension of Time to Pass Series 55 Examination, Equity Trader

File No. SR-NASD Extension of Time to Pass Series 55 Examination, Equity Trader April 26, 2000 Katherine A. England, Esq. Assistant Director Division of Market Regulation Securities and Exchange Commission 450 Fifth Street, N.W. Washington, D.C. 20549-1001 Re: File No. SR-NASD-00-25

More information

SECURITIES AND EXCHANGE COMMISSION. Washington, D.C SCHEDULE 13G. Under the Securities Exchange Act of 1934.

SECURITIES AND EXCHANGE COMMISSION. Washington, D.C SCHEDULE 13G. Under the Securities Exchange Act of 1934. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 2549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No: 1) Orchids Paper Products CO (Name of Issuer) Common Stock (Title of Class

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of (Amendment No.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of (Amendment No. SC 13D/A 1 ibc13da.htm INDEPENDENCE BLUE CROSS SCHEDULE 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No.

More information

Starwood Real Estate Income Trust, Inc.

Starwood Real Estate Income Trust, Inc. As filed with the Securities and Exchange Commission on April 2, 2018 Registration No. 333-220997 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Post-Effective Amendment No. 1

More information

RECORD OF PROCEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING DECEMBER 13, 2017

RECORD OF PROCEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING DECEMBER 13, 2017 ROLL CALL The West Muskingum Board of Education held its regular meeting on December 13, 2017 at 6:00 p.m. at the West Muskingum High School. President Ankrum called the meeting to order with the following

More information

For personal use only

For personal use only CROSSLAND STRATEGIC METALS LIMITED ABN 64 087 595 980 NOTICE OF ANNUAL GENERAL MEETING Notice is hereby given that the Annual General Meeting of the Shareholders of Crossland Strategic Metals Limited (

More information

INVESCO LTD. COMPENSATION COMMITTEE CHARTER

INVESCO LTD. COMPENSATION COMMITTEE CHARTER INVESCO LTD. COMPENSATION COMMITTEE CHARTER This Compensation Committee Charter (the Charter ) has been adopted by the Board of Directors (the Board ) of Invesco Ltd. (the Company or Invesco ) in connection

More information

NOMINATING AND PUBLIC RESPONSIBILITY COMMITTEE CHARTER. Effective as of December 14, 2016

NOMINATING AND PUBLIC RESPONSIBILITY COMMITTEE CHARTER. Effective as of December 14, 2016 NOMINATING AND PUBLIC RESPONSIBILITY COMMITTEE 1.0 PURPOSE. CHARTER Effective as of December 14, 2016 The purpose of the Nominating and Public Responsibility Committee (the Committee ) of the Board of

More information

VALVOLINE INC. COMPENSATION COMMITTEE CHARTER. Effective January 31, 2018

VALVOLINE INC. COMPENSATION COMMITTEE CHARTER. Effective January 31, 2018 VALVOLINE INC. COMPENSATION COMMITTEE CHARTER Effective January 31, 2018 I. Purpose The Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Valvoline Inc. will assist the

More information

WWE COMPENSATION COMMITTEE CHARTER

WWE COMPENSATION COMMITTEE CHARTER OCTOBER 2016 WWE COMPENSATION COMMITTEE CHARTER Purpose The Compensation Committee is appointed annually by the Board of Directors ( Board ) to discharge the Board s responsibilities relating to compensation

More information

CRESTWOOD EQUITY GP LLC Compensation Committee Charter. Exhibit A

CRESTWOOD EQUITY GP LLC Compensation Committee Charter. Exhibit A CRESTWOOD EQUITY GP LLC Compensation Committee Charter Exhibit A CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF CRESTWOOD EQUITY GP LLC Crestwood Equity GP LLC (f/k/a Inergy GP, LLC),

More information

Compensation Committee Charter. Fly Leasing Limited

Compensation Committee Charter. Fly Leasing Limited Compensation Committee Charter Fly Leasing Limited As of: March 7, 2018 Fly Leasing Limited Compensation Committee Charter 1. Background This Compensation Committee Charter was originally adopted on November

More information

WT Microelectronics Co., Ltd. Articles of Incorporation

WT Microelectronics Co., Ltd. Articles of Incorporation WT Microelectronics Co., Ltd. Articles of Incorporation Chapter 1 General Provisions Article 1: The Company, organized under the Company Act, shall be named YWT Microelectronics Co., Ltd. Article 2: The

More information

GREENWOOD HALL, INC.

GREENWOOD HALL, INC. I. PURPOSE This Charter governs the operations and organization of the Audit Committee (the Committee ) of Greenwood Hall, Inc. (the Company ). The Committee is created by the Board of Directors of the

More information

ST. CLAIR COUNTY COMMISSION MEETING OCTOBER 11, 2016

ST. CLAIR COUNTY COMMISSION MEETING OCTOBER 11, 2016 The St. Clair County Commission met in regular session on October 11, 2016 in the County Commission Chambers of the St. Clair County Courthouse Annex #1 (Administrative Center) in Ashville, Alabama. Members

More information

Articles of Association of

Articles of Association of Articles of Association of Straumann Holding AG Straumann Holding SA Straumann Holding Ltd in Basel 7 February 07 Table of contents Establishment, purpose. Name, Domicile, Duration. Purpose Share capital

More information

TELLURIAN INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS. As Adopted by the Board of Directors on April 13, 2017

TELLURIAN INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS. As Adopted by the Board of Directors on April 13, 2017 TELLURIAN INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS I. Purposes of the Committee As Adopted by the Board of Directors on April 13, 2017 The primary duties and responsibilities

More information

SYKES ENTERPRISES, INCORPORATED CORPORATE GOVERNANCE GUIDELINES. Revised December, 2015 INTRODUCTION ROLE OF THE BOARD BOARD STRUCTURE

SYKES ENTERPRISES, INCORPORATED CORPORATE GOVERNANCE GUIDELINES. Revised December, 2015 INTRODUCTION ROLE OF THE BOARD BOARD STRUCTURE SYKES ENTERPRISES, INCORPORATED CORPORATE GOVERNANCE GUIDELINES Revised December, 2015 INTRODUCTION The business and affairs of Sykes Enterprises, Incorporated, a Florida corporation (the Company ), are

More information

Information pursuant to Clause 54 of Listing Agreement 1) Details of our Company s Business : Manufacture and Sale of Cotton Yarn

Information pursuant to Clause 54 of Listing Agreement 1) Details of our Company s Business : Manufacture and Sale of Cotton Yarn Information pursuant to Clause 54 of 1) Details of our Company s Business : Manufacture and Sale of Cotton Yarn 2) Share Holding Pattern: RECORD DATE : 30-June-2014 PATTERN OF HOLDINGS - NSDL & CDSL &

More information

N E W Y O R K S T O C K E X C H A N G E, I N C.

N E W Y O R K S T O C K E X C H A N G E, I N C. N E W Y O R K S T O C K E X C H A N G E, I N C. In the Matter of ) Request for Review of ) Exchange Hearing Panel Deutsche Bank Securities Inc. ) Decision 05-45 In accordance with Exchange Rule 476(g),

More information

SECURITIES AND EXCHANGE COMMISSION. Washington, D.C SCHEDULE 13G. Under the Securities Exchange Act of 1934.

SECURITIES AND EXCHANGE COMMISSION. Washington, D.C SCHEDULE 13G. Under the Securities Exchange Act of 1934. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No: ) ENERGOUS CORP (Name of Issuer) Common Stock (Title of Class of Securities)

More information

Lobbyist Employer or Lobbying Coalition Registration Statement

Lobbyist Employer or Lobbying Coalition Registration Statement Lobbyist Employer or Lobbying Coalition Registration Statement The Lobbyist Employer/Lobbying Coalition Registration Statement is used for: Initial registration of a person or entity (including a lobbying

More information

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH OFFICIAL MINUTES (Regular Board Meeting, January 12,

More information

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, August

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C J.P. FOOD SERVICE INC.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C J.P. FOOD SERVICE INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 J.P. FOOD SERVICE INC. (Name of Issuer) Common (Title of Class of Securities)

More information

CITIZENS, INC. Amended and Restated Compensation Committee Charter. Adopted November 5, 2014

CITIZENS, INC. Amended and Restated Compensation Committee Charter. Adopted November 5, 2014 CITIZENS, INC. Amended and Restated Compensation Committee Charter Adopted November 5, 2014 A. Purpose The Committee is appointed by the Board of Directors to discharge the Board of Directors responsibilities

More information

Revised Notice of a Special General Meeting - August 15, 2017

Revised Notice of a Special General Meeting - August 15, 2017 Revised Notice of a Special General Meeting - August 15, 2017 Notice is hereby given of a special general meeting of the Company's shareholders, which will be held on August 15, 2017 at 11:00 am at the

More information

CRACKER BARREL OLD COUNTRY STORE, INC Filed by LION FUND II, L.P.

CRACKER BARREL OLD COUNTRY STORE, INC Filed by LION FUND II, L.P. CRACKER BARREL OLD COUNTRY STORE, INC Filed by LION FUND II, L.P. FORM SC 13D/A (Amended Statement of Beneficial Ownership) Filed 02/12/15 Address PO BOX 787 LEBANON, TN, 370880787 Telephone 6154439217

More information

The State of Commercial Real Estate

The State of Commercial Real Estate The State of Commercial Real Estate Today s Panel Mike Lunsford, CCIM, Owner, Coldwell Banker Lunsford Monte Brown, CCIM, Manager, Coldwell Banker Commercial Lunsford Chris Caldwell, Senior VP for Business

More information

Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013

Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013 Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013 Article I Name, Form of Organization and Purposes Section 1.1 Name. The name of

More information

SECURITIES AND EXCHANGE COMMISSION Washington, DC SCHEDULE 13G (Rule 13d-102)

SECURITIES AND EXCHANGE COMMISSION Washington, DC SCHEDULE 13G (Rule 13d-102) SECURITIES AND EXCHANGE COMMISSION Washington, DC 2549 SCHEDULE 13G (Rule 13d-12) INFORMATION TO BE INCLUDED IN THE STATEMENTS FILED PURSUANT TO RULES 13d-1(b), (c), AND (d) AND AMENDMENTS THERETO FILED

More information

Acquisition of GL Finance PLC. To be the PIONEER of the business in Cambodia

Acquisition of GL Finance PLC. To be the PIONEER of the business in Cambodia To Whom It May Concern: August 22, 2012 Showa Holdings Co., Ltd. Mamoru Shigeta, Representative Executive Officer and President (Code 5103 Tokyo Stock Exchange) Contact: Tomohiko Shoji, Executive Officer

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K 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

Notice of Change of Accounting Period (Closing Date) and a partial amendment to the Company s Articles of Incorporation

Notice of Change of Accounting Period (Closing Date) and a partial amendment to the Company s Articles of Incorporation To whom it may concern (English Translation) 14 February 2018 Company Showa Shell Sekiyu K.K. Representative CEO, Representative Director Tsuyoshi Kameoka Code Number 5002 Contact Executive Officer Takashi

More information

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018 FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri 65711 March 29, 2018 Dear Shareholder: You are cordially invited to attend the annual meeting of shareholders of First Bancshares,

More information

TECHPOINT, INC. COMPENSATION COMMITTEE CHARTER. (As adopted by the Board of Directors effective as of January 27, 2016)

TECHPOINT, INC. COMPENSATION COMMITTEE CHARTER. (As adopted by the Board of Directors effective as of January 27, 2016) TECHPOINT, INC. COMPENSATION COMMITTEE CHARTER (As adopted by the Board of Directors effective as of January 27, 2016) Purpose The purpose of the Compensation Committee (the Committee ) of the Board of

More information

BCLC Freedom of Information Requests: Quarterly Reports for FY 2017/18

BCLC Freedom of Information Requests: Quarterly Reports for FY 2017/18 BCLC Freedom of Information Requests: Quarterly Reports for FY 2017/18 Q3: Closed October 1, 2017 to December 31, 2017 Individual Information about the NBA Sports Action Oddset 3-Outcome data for the 2014,

More information

Washington County Commissioners AGENDA January 9, 2014

Washington County Commissioners AGENDA January 9, 2014 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON JANUARY 9, 2014 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

NOTICE OF THE 102ND ANNUAL GENERAL MEETING OF SHAREHOLDERS

NOTICE OF THE 102ND ANNUAL GENERAL MEETING OF SHAREHOLDERS Note: This document has been translated from a part of the Japanese original for reference purposes only. In the event of any discrepancy between this translated document and the Japanese original, the

More information

PROSPERITY BANCSHARES, INC. COMPENSATION COMMITTEE CHARTER

PROSPERITY BANCSHARES, INC. COMPENSATION COMMITTEE CHARTER PROSPERITY BANCSHARES, INC. COMPENSATION COMMITTEE CHARTER I. Committee Purpose The purposes of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Prosperity Bancshares,

More information

1. ROLL CALL. Directors present were: Mr. Horstman, Ms. Limbach, Mr. Parham, and Mr. Pryce.

1. ROLL CALL. Directors present were: Mr. Horstman, Ms. Limbach, Mr. Parham, and Mr. Pryce. SUMMARY OF MINUTES BOARD OF DIRECTORS Held at the New Philadelphia City Council Chambers September 26, 2014, 9:00 a.m. A meeting of the Board of Directors of the Muskingum Watershed Conservancy District

More information

APPLICATION FOR REGISTERING A COMMERCIAL BUSINESS

APPLICATION FOR REGISTERING A COMMERCIAL BUSINESS APPLICATION FOR REGISTERING A COMMERCIAL BUSINESS Please fill out the attached Commercial Business Registration Application and attach copies of all required documents including a lease agreement or deed.

More information

HKN, INC. 180 State Street, Suite 200 Southlake, Texas NOTICE OF ANNUAL MEETING OF STOCKHOLDERS to be held June 12, 2009

HKN, INC. 180 State Street, Suite 200 Southlake, Texas NOTICE OF ANNUAL MEETING OF STOCKHOLDERS to be held June 12, 2009 HKN, INC. 180 State Street, Suite 200 Southlake, Texas 76092 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS to be held June 12, 2009 Notice is hereby given that the Annual Meeting of Stockholders (the Annual

More information

(1) Parts B to N of this Chapter set out the provisions which an applicant or a listed corporation must ensure are contained in its constitution.

(1) Parts B to N of this Chapter set out the provisions which an applicant or a listed corporation must ensure are contained in its constitution. CHAPTER 7 CONSTITUTION PART A GENERAL 7.01 Introduction (1) Parts B to N of this Chapter set out the provisions which an applicant or a listed corporation must ensure are contained in its constitution.

More information

Articles of Association of UNIWHEELS AG

Articles of Association of UNIWHEELS AG Articles of Association of UNIWHEELS AG [English translation for information purposes only] I. General Provisions Clause 1 Company Name, Seat, Fiscal Year and Term (1) The Company is a German stock corporation

More information

Compensation & Benefits Committee Charter Updated February 25, 2015

Compensation & Benefits Committee Charter Updated February 25, 2015 Compensation & Benefits Committee Charter Updated February 25, 2015 Membership and Meetings Membership The Committee shall be comprised of no fewer than three members as appointed by the Board of Directors,

More information

USA Mobility, Inc. Compensation Committee Charter

USA Mobility, Inc. Compensation Committee Charter USA Mobility, Inc. Compensation Committee Charter Compensation Committee Mission The Compensation Committee (the Committee ) is appointed by the Board of Directors (the Board ) of USA Mobility, Inc. (the

More information

THE STATE OF FLORIDA

THE STATE OF FLORIDA THE STATE OF FLORIDA OFFICE OF INSURANCE REGULATION MARKET INVESTIGATIONS MARKET CONDUCT FINAL EXAMINATION REPORT OF FREEDOM VILLAGE OF SUN CITY CENTER, Ltd. D/B/A FREEDOM PLAZA AS OF December 31, 2012

More information