Vice Governor 2latt, "aye" ::..r. Hamlin, "aye" L:r. role,'aye' Mr. James, "no" r. Ounnin7;ha]i, "no"

Size: px
Start display at page:

Download "Vice Governor 2latt, "aye" ::..r. Hamlin, "aye" L:r. role,'aye' Mr. James, "no" r. Ounnin7;ha]i, "no""

Transcription

1 599 A meeting of the 2edera1,Leserve Board was hell in the office of the Federal wserve Board on dednesdv, June 25, 1930 at 11:30 a.m. 23E12: Vice Governor 2latt 1:ir. Hamlin :Tr. James lir. Cunningham Pole LT. McClelland,. -st. Jecretary The Vice Governor stated that special order of business for this meeting would be consideration of the matter on which action was deferred at the meeting of the Lxecutive Committee on June 20th, namely, request of the directors of the 2ederal ieserve Bank of lcew York that the Board reiuce to 1 3/4, the rate established by it as the minimum buying rate for the purchase of bankers acceptances by that bank. detailed discussion ensued daring which Hamlin moved that the Board approve a minimum buying rate of 1 3/4., for the 'ijew York Bank. At the conclusion of the discussion, Li'. Hamlin's motion was put by the Chair and carried, the members voting as follows: Vice Governor?latt, "aye" :7:r. Hamlin, "aye" 2ole, "aye" :17. James, "no" Cannin, an, "no" '2elegram dated June 24th from the Chairman of the federal Aeserve Bank of jan advisinf; that the,xecutive Committee of that bank today established a minimum buying rate of 1 3/4 for purchases of ban:ers acceptances. Upon motion by _r. Hamlin, it was votea to approve a minimum baying rate of 1 3/4,0 for the Jan Francisco bank, the members voting as follows: Vice Governor 2latt, "aye" ::..r. Hamlin, "aye" L:r. role,'aye' Mr. James, "no" r. Ounnin7;ha]i, "no"

2 600 6/25/30-2- The above telegram also reported the establishment at the Ban Francisco bank of the following schedule of effective rates for purchases of bankers acceptances: 1 to 90 days 91 to 120 days 121 to 180 days Repurchase 2*/ 2 1/8 2 3/8;b 2 li8;; Without objection, noted with approval. Memorandum from Counsel dated June 20th, with regard to application of the Chase National Bank of the 'City of New York for permission to operate a branch at Bush House, Aldwych, W. C. 2, London, England; the memorandum pointing out that prior to its consolidation with the Chase National Bank the Equitable 2rust Company of New York operated two branches in London but through inadvertence only one branch was covered by the application made by the Chase National Bank to the Board for authority to operate in London. He also stated that there is no legal reason why the application should not be granted. The Assistant Becretary reported that the Federal Reserve Agent at New York has recommended approval of the application. After discussion, upon motion, the following was ordered spread upon the minutes, -essrs. James and Cunningham voting "no": "WHEREAS, The Chase National Bank of the City of New York, has made application, pursuant to the provisions of Bection 25 of the Federal Aeserve Act for permission to establish an additionalbranch in the City of Landon, England, at Bush House, Aldwych, W. C. 2, and it appearing that this application is properly made under the law and should be granted; "NOW, THEREFORE, o 13 OED that the said application be, and it hereby is, approved and that The Chase National Bank of the City of New York be and it hereby is authorized to establish an additional branch in the L'ity of London, England at Bush House, Aldwych, d. C. 2." Memorandum from Counsel cl;,ted June 15th, with regard to the application

3 601 6/25/30-3 of the Second National Bank, Beloit, disconsin, for permission to exercise genral fiduciary powers; Counsel advising that there is no legal reason why the Board should not grant the application, but outlining a question of policy which is involved due to the fact that the capital of the Second National Bank of Beloit, disconsin is 450,000 while a new National bank organized in that city would be required to have a capital of at least 100,000 and the Board has been cooperating with the State banking authorities whose policy has been not to grant trust powers to a State institution with a capital less than that required for the organization of a new National bank in the same place. In his memorandum, Counsel pointed out, however, that in 1929 the banking authorities of jisconsin permitted the organization of a trust company in Beloit with a capital of only 450,000 and the present Commissioner of Banking states that under these circumstances he sees no reason why the Board should not now grant a right to exercise fiduciary powers to the Second National Bank of Beloit with its present amount of capital. During the discussion which ensued, 1.,r. Platt brought out the fact that the trust company was organized by the Beloit State Bank which has A considerably greater capital, for the purpose of handling its trust business. After some discussion, upon motion, it was voted to approve the application of the Second National Bank of Beloit for permission to exercise gemral fiduciary powers, Lr. Platt voting "no". Letter dated June 16th from dopes, Gray, Boyden and?erkins, attorneys for the Second National Bank of Boston, replying to letter addressed to them in accordance with action taken at the me3ting an.;une 9th and inquiring as to the minimum capitalization of a corporation organized under the laws of

4 6/25/ Massachusetts for the purpose of engaging in international and foreign banking in which the Board would authorize an investment by the :ational bank. 12he Assistant Secretary reported that an investigation of the Board's records discloses that the smallest capitalization of any corporation operating under an agreemmt with the Board in order to make its stoc eligible as an investment for irational banks is.fli500,000.. After some discussion, it was voted to reply to the above letter that before any definite answer can be made to the inquiry, the matter will have to be considered at a meeting of the full Board but that the minimum capitalization of any foreign banking corporation with which the Board heretofore has entered into an agreement is 4500,000. At the suggestion of Lir. Hamlin, the Chairman of the Committee on District l, who expects to be in Boston next weak, he was authorized to take the matter up informally while there..emorandum dated Juno 16th from Counsel, prepared in accordance with action taken b; the Board on ::ay 29th, and submitting a revision of Condition of Membership llo. 3, contained in Section IV of the Board's Aegulation H, reading as follows: "Such bank or trust company, except after applying for and receiving the permission of the Federal Reserve Board, shall not acquire more than 50,; of the capital stock of any other bank or trust company; and, except with the Board's permission, its total investments in the stock of other banks and trust companies shall not exceed 20,; of its own capital stock and surplus." In his memorandum, Counsel raised the question as to whether the limitation upon the purchase of stock of another bank without the permission of the Board should be placed at 5070 or at some lesser figure, in view of the fact that although technically 50.,; is required to exercise control, as a practical

5 603 6/25/30 matter a corporation may in many instances be actually controlled by the ownership of less than 50, of its capital stock. He also stated that he understood one of the purposes of the present revision of the condition is to relieve member banks of the burden and irritation of having to apnly to the Board for permission to purchase small amounts of bank stock and it would seem that a limitation on such purchases at l5;;; or 201; of the stock of the bank in which an interest is being acquired would be sufficient to accomplish this purpose. After some discussion, it was the consensus of opinion that this matter should be considered at a meeting of the full Board but it was voted, pending such a meeting, to submit the questions involved in the proposed revision of the membership condition to the Federal Reserve banks for comment. The,L.ssistant Secretary then referred to the matter which the Executive Committee at its meeting on June 18th voted to recommend to the Board, namely, report of Committee on Examinations suggesting an amendment to the Board's letter of January 26, 1929 (X-6223) on the subject of "Examination of L:ember Banks" so as to incorporate the ruling tentatively adopted by the Board on April 23rd as to entries of member banks which will not be considered examinations. He referred to the fact that Congress has adopted and there is now before the President for approval the bill making it optional with the Board as to whether charges for examinations shall be assessed against the member banks examined, in view of Which fact it may be desirable to further revise the Board's letter (X-6223) above mentioned. Upon motion, it was voted to defer further consideration of the matter panding approval by the President of the bill referred to.

6 6/25/ Telegram dated JUMB 25th from Deputy Governor Kenzel of the Federal Reserve Bank of New York, advising that after some days' hesitation, following the development of a demand from banking houses for bills, the last of the dealers today reduced their rates to 2;; bid, 1 7/870 asked on maturities up to 90 days, 2 l/8,4 bid, 270 asked on four months' bills and 2 l/410 bid, 2 1/8 asked on five and six months' maturities, with endorsed bills 1/84 less. Noted. Memorandum dated June 24th from the Assistant Director of the Division of Research and Statistics, recommending the temporary appointment for three months, of La's. Florence C. O'Hare to a stenographic position in the Division at a monthly salary of 4130, effective June 26th. Memorandum dated June 18th from the Chief of the Division of Bank Operations, transmitting statements of expenditures by the Federal Reserve banks for educational and welfare work, etc. during the month of Lay and. for the five months ending May 31st. Ordered circulated. Letter dated June 23rd from the Assistant Federal Reserve Agent at New York, advising of a pending merger of the Pacific Trust Company of New York City, a member bank, Into the Manufacturers Trust Company, also a member. Noted. Letter dated June 19th from the Federal Reserve Agent at Kansas City, recommending the appointment of Mr. H. H. Rhodes, as Acting Assistant

7 6/25/ Federal deserve.agent; the letter nointin,7 out that authority to exercise the Feleral keserve Agents' control in connection with unissued Federal deserve notes, etc. has been lodged heretofore in only the Federal deserve 2,gent and his Assistant and some occasion mip:ht arise when both would be temnorarily absent from the bank. Upon motion, the desif7nation of L.r. ahodes as Acting Assistant Federal deserve Agent was approved. :emorandum from Counsel dated June 20th, submitting draft of letter to the..,.ssistant Federal Aeserve Agent at 1:ew York, with reference to the service of Lr. Charles E. ::_itchell as officer and director of the 1:ational City Bank and as director of the Corporation 2rast Company, both of iiew York City; the reply advising that after consideration of information furnished, the Board is of the opinion that the Corporation?rust Company, canes within the exception to the Clayton Act applicaule to banking institutions which do no can:nercial uankin&. business, as also does the Bank of Haiti, -inc. Upon motion, the ietter submitted by Counsel was approved. Lemorandum from Counsel uated June 20th, submitting draft of letter to the Assistant Cashier of the lational Bank of Commerce of jeattle, with regard to permits issue). by the Board to certain directors and officers of that bank to serve as officers or directors of certain other banks. 1.:emorandum from Counsel dated June 16th, submittin draft of letter to all Federal wserve Agents on the subject of the effect of consolidations on Clayton Act permits; the letter referrin to a ruling on the subject made by

8 606 6/25/30-8- the 3oard in Oanuary 1925 at which time the question whether a Clayton Act permit would oe issued depended primarily on whether the oanks involved were in substantial co7.oetition but th t in view of the amendment of the Clayton Act since, the iederal _teserve 2,p.ents when roeortinc to the 3oard whether or not a permit should be revoked on account of a consolidation should consider, in addition to the question whether com7,etition between the banks involved has been effected by the consolidation, whether the public inter,st requires the revocation of a permit. Upon motion, the letter submitted with 3ounsel's memorandum was approved. :.emorandum from Counsel dated,-une 17th, submitting for the Board's information copy of the minutes of the Conference of Counsel of all iederal _Leserve banks held in.asifincton on June 9th and 10th. Ordered circulrlted. 2he,tssistant Jecretary then presented the regular report of the Chief of the Jivis ion of Bank Operations, relative to deficiencies in reserves of member banks during the first -uartar of 1960, submittinc: a list of bans su ject to maximum penalty on account of deficient reserves. :et called attention to a notation by Lr. James that the Board should take some action on the statement contained in the report that of the sixty-seven banks listed as subject to the maximum penalty, nineteen were reported to the Board in December 1929 as beinr: in an unsafe or extended conctition and two were called to the 3oard's special attention by the,7elera1 -eserve Agents because of a continued deficiency for six months. L detailed discussion followed, at the conclusion of which it was vote,l to request the Comptrol]er of the

9 6/25/30-9_ 607 Currency to report to the Board relative to the condition of the National banks included in the list referred to and the efforts being made by their management and his office to improve that condition and also to make a similar request of the appropriate Federal deserve Agents regarding the State member banks listed. Application of the First National Bank of Greenwood, Indiana, for permission to exercise general fiduciary posers, together with a divided report thereon by the Law Committee; Lr. Hamlin recommending approval, and r. Platt, disapproval, because of the fact that the capital of the bank is but y25,000. Upon motion, the application was approved,. Platt voting lqio". The minutes of the meeting of the Federal Reserve Board held on June 16th were then read and approved. The minutes of the meetings of the Executive Uommittee of the Tederal deserve Board held Juma 18th and 20th were read and, after amendment to the latter, the actions recorded therein were ratified. The minutes of the meeting of the Federal deserve Board held an June 23rd were read and approved as far as they relate to the proposed Pittsburgh building; that portion relating to the meeting with the Executive Committee of the Open larket Policy Conference being referred back to the Assistant Secretary for amendment and resubmission to the Board. The minutes of the meeting of the Executive Uommittee of the Federal Reserve Board held an June 23rd were read and, upon motion, the actions recorded therein were ratified. REPOTS OF STAUDE TG CO=ITTEES: Dated, June 24th, ecommending changes instock at Federal eserve banks 25th, as set forth in the Auxiliary Linute Book of this date. Recommendations approved.

10 608 6/25/ REPORTS OF STANDING COMIITTEES: (0ont e d) Dated, thine 23rd,.ecommending approval of the application of Mr. Edward B. Leisenring for permission to serve at the same time as director of the Philadelphia National Bank of Philadelphia, Pa., and as director of the Girard 2rust Company of Philadelphia, Pa. Dated, June 23rd, liecammending approval of the application of -r. C. J. Berry for permission to serve at the same time as director of the,jiglo & London Paris National Bank of San Francisco,.;alif. and as director of the īirst National Bank in Bakersfield, Calif. Dated, :June 23rd, Aecommending approval of the application of Lr. Geo. L. atthius for permission to serve at the same time as director of the South Shore 3ank of Staten island, New York City, N. Y., and as director and officer of the Staten Island National Bank & Trust Company of New York City, N. Y. Dated, June 23rd, Aecommending approval of the application of r. F. w. Reimers for permission to serve at the same time as director of the Citizens National Bank of Hammond, La., and as director of the Interstate 2rust & Banking Company of New urleans, La. The meeting adjourned at 1:15 p.m. aw Vice Govern or aaff,9 Assistant Secretary.

At a meeting of the Federal Reserve Board hold in. the office of the Board on Monday, June 2, 1919, at 11

At a meeting of the Federal Reserve Board hold in. the office of the Board on Monday, June 2, 1919, at 11 At a meeting of the Federal Reserve Board hold in the office of the Board on Monday, June 2, 1919, at 11 The Governor Mr. trauss Mr. Miller Mr. Hamlin Lt. Williams Er. Chapman, Assistant Secretary. The

More information

23rd were. A meeting of the Federal Reserve Board was held in the office of the. Federal Reserve Board on Thursday, April 25, 1929 at 11:15 a.m.

23rd were. A meeting of the Federal Reserve Board was held in the office of the. Federal Reserve Board on Thursday, April 25, 1929 at 11:15 a.m. A meeting of the Federal Reserve Board was held in the office of the Federal Reserve Board on Thursday, April 25, 1929 at 11:15 a.m. PRESENT: Vice Governor Platt Mr. Hamlin Mr. Miller James Mr. Cunningham

More information

At a meeting of the Federal Reserve Board held in. the office of the Board on Monday, May 5, 1919, at

At a meeting of the Federal Reserve Board held in. the office of the Board on Monday, May 5, 1919, at 361 At a meeting of the Federal Reserve Board held in the office of the Board on Monday, May 5, 1919, at PRESENT: The Governor Mr. Strauss Mr. Miller Mr. Hamlin Mr. Broderick, Secretary. The Governor informed

More information

At a meeting of the Federal Reserve Board held. in the office of the Board on Monday, April 21, 1919, at 11 A.M.,

At a meeting of the Federal Reserve Board held. in the office of the Board on Monday, April 21, 1919, at 11 A.M., 309 At a meeting of the Federal Reserve Board held in the office of the Board on Monday, April 21, 1919, at 11 A.M., PRESENT: The Governor Ur. Strauss Mr. Miller Mr. Hamlin Mr. Chapman, Assistant Secretary.

More information

With Amount Maturities

With Amount Maturities 27 A meeting of the Federal Reserve Board was held in the Office of the Board on Tuesday, 'January 11th, at 11 a.m. PRESENT: Governor Harding Mr. Platt Mr. Haml in Mr. Miller Mr. Wills Mr. Hoxton, Secretary.

More information

At a meeting of the Federal Reserve Board held in the. office of the Board on Thursday, June 19, 1919, at 11 A.M.,

At a meeting of the Federal Reserve Board held in the. office of the Board on Thursday, June 19, 1919, at 11 A.M., At a meeting of the Federal Reserve Board held in the office of the Board on Thursday, June 19, 1919, at 11 A.M., PRESENT: The Governor Mr. Strauss Mr. Miller Mr. Williams Mr. Broderick, Secretary. The

More information

At a meeting of the Federal Reserve Board held in. the office of the Board on Wednesday, February 11, 1920,

At a meeting of the Federal Reserve Board held in. the office of the Board on Wednesday, February 11, 1920, At a meeting of the Federal Reserve Board held in the office of the Board on Wednesday, February 11, 1920, 11 PlilENT: The Governor Mr. Strauss Mr. LIiller Mr. Hamlin Mr. Chapman, 'iucretary. Minutes of

More information

A meeting of the Federal Reserve Board was held in the office of the. Federal Reserve Board on iluesday, July 3, 1923, at 11:30 o'clock.

A meeting of the Federal Reserve Board was held in the office of the. Federal Reserve Board on iluesday, July 3, 1923, at 11:30 o'clock. A meeting of the Federal Reserve Board was held in the office of the Federal Reserve Board on iluesday, July 3, 1923, at 11:30 o'clock. PRESENT: Governor Crissinger Mr. Platt Mr. Hamlin Mr. James Mr. Cunningham

More information

211i.SLET: hr. Harding, presiding Hamlin Liner La'. Broderick, secretary.

211i.SLET: hr. Harding, presiding Hamlin Liner La'. Broderick, secretary. 1328 Lt a meeting of the Lxecutive Committee of the Federal Eeserve Board, held in the Board 1Wom on September 17, 1918, at 11 of as follows: 211i.SLET: hr. Harding, presiding Hamlin Liner La'. Broderick,

More information

6)0. At an adjourned meeting of the Federal Reserve. Board held in the office of the Board on Tuesday, June 22, at 3.00 p. PRE3.111IT: Mr.

6)0. At an adjourned meeting of the Federal Reserve. Board held in the office of the Board on Tuesday, June 22, at 3.00 p. PRE3.111IT: Mr. 6)0 t-.11 At an adjourned meeting of the Federal Reserve Board held in the office of the Board on Tuesday, June 22, at 3.00 p. PRE3.111IT: Er. Delano, presiding, Mr. 1Varburp Williams Mr. Willis, Jecretary.

More information

With Amount Maturities. Dallas $9,000, days

With Amount Maturities. Dallas $9,000, days At a meeting of the Federal Reserve Board held in the office of the Board on Friday, December 26, 1919, at 11 A.M., PEESITT: The Governor Mr. Strauss Ur. Miller Mr. Hamlin Mr. Williams Mr. Chapman, Secretary.

More information

A meeting of the Federal Reserve Board was held in the. Office of the Board on Wednesday, January 19, 1921, at 11:25. a.m.

A meeting of the Federal Reserve Board was held in the. Office of the Board on Wednesday, January 19, 1921, at 11:25. a.m. 51 A meeting of the Federal Reserve Board was held in the Office of the Board on Wednesday, January 19, 1921, at 11:25 a.m. PIESENT: Governor Harding Mr. Platt Mr. Hamlin Mr. Miller Mr. Williams Mr. Hoxton,

More information

L.r. Harding, presiding Hamlin r. :il1er. 1,:r. Broderick, :.;ecretary.

L.r. Harding, presiding Hamlin r. :il1er. 1,:r. Broderick, :.;ecretary. a regular meeting of the iederal Reserve Board, held in the office of the Board en 3eptember 10, 1918, at 11 L.r. Harding, presiding Hamlin r. :il1er 1,:r. Broderick, :.;ecretary. The minutes of the meetings

More information

At the regular meeting of the Federal deserve. Board held in the office of the Board at 11 a. in., Tuesday, October 13, 1914 PRESENT: Ur.

At the regular meeting of the Federal deserve. Board held in the office of the Board at 11 a. in., Tuesday, October 13, 1914 PRESENT: Ur. 225 At the regular meeting of the Federal deserve Board held in the office of the Board at 11 a. in., Tuesday, October 13, 1914 PRESENT: Er. Hamlin Er. Warburg Ur. Harding Mr. Liner. Er. Hamlin, Governor,

More information

: it a special meeting of the Federal Reserve Board, held in the office of the Board on :-.:eptember 6, 1918, at 3:10 P.L.,

: it a special meeting of the Federal Reserve Board, held in the office of the Board on :-.:eptember 6, 1918, at 3:10 P.L., :1310 4it a special meeting of the Federal Reserve Board, held in the office of the Board on :-.:eptember 6, 1918, at 3:10 P.L., 2r. 7arding, presiding :Ir. Hamlin Mr. :flier La*. Lr. Broderick, 1;ecretary.

More information

At a regular meeting of the Federal. Mr. Hamlin, presiding Mr. Warburg. Mr. Delano Mr. Harding. Mr. Williams Mr. Miller. Mr. Willis, Secretary.

At a regular meeting of the Federal. Mr. Hamlin, presiding Mr. Warburg. Mr. Delano Mr. Harding. Mr. Williams Mr. Miller. Mr. Willis, Secretary. 31 At a regular meeting of the Federal Reserve Board held in the office of the Board at 11:10 a. m. on Thursday, January 13, PRESENT; Mr. Hamlin, presiding Mr. Warburg Mr. Delano Mr. Harding Mr. Williams

More information

Mr. Allen, Assistant Secretary. Dallas'12,000,000 Richmond 200,000 Minneapolis 1,000,000 Philadelphia 3,000,000

Mr. Allen, Assistant Secretary. Dallas'12,000,000 Richmond 200,000 Minneapolis 1,000,000 Philadelphia 3,000,000 658 A meeting of the Federal Reserve Board was held in the Board Room on August 18th, at 11.25 a. m. PM:SEM: Requests for Federal reserve notes were approved as follows:. Governor Hamlin, presiding Mr.

More information

A meeting of the Federal Reserve Board. was held in the. office of the Board on Tuesday, March 22, 1921, at 11:15 a.m.

A meeting of the Federal Reserve Board. was held in the. office of the Board on Tuesday, March 22, 1921, at 11:15 a.m. A meeting of the Federal Reserve Board. was held in the office of the Board on Tuesday, March 22, 1921, at 11:15 a.m. PRESENT: Governor Harding Mr. Platt Mr. Hamlin Mr. Miller Mr. Cris singer Hoxton, Secretary.

More information

liar neeting of the iilederal aeserve Board

liar neeting of the iilederal aeserve Board liar neeting of the iilederal aeserve Board held in the office of the Board on? iday, January 18,.t 11.10 a. Ur. flr. Delano,,Tr. ;illis, $eoretary. Proposed chansres in theboerdts annual repor mended

More information

Minutes of actions taken by the Board of Governors of the. Federal Reserve System on Friday, May 29, The Board met in

Minutes of actions taken by the Board of Governors of the. Federal Reserve System on Friday, May 29, The Board met in Minutes of actions taken by the Board of Governors of the Federal Reserve System on Friday, May 29, 1953. The Board met in executive session in the Board Room at 10:00 a.m. PRESENT: Mr. Martin, Chairman

More information

PRE,SENT: The Governor Yr. Strauss Eiller lir. Hamlin Er. Williams Chapman, secretary.

PRE,SENT: The Governor Yr. Strauss Eiller lir. Hamlin Er. Williams Chapman, secretary. I L.t. a meeting of the Federal Reserve Board held in the office of the Board on Friday, December 5, 1919, at 11 PRE,SENT: The Governor Yr. Strauss Eiller lir. Hamlin Er. Williams Chapman, secretary. :.:inutes

More information

At a regular meeting of the Federal Reserve Board. held in the office of the Board at 11 A. Y. on Monday, January 8, PRESENT:

At a regular meeting of the Federal Reserve Board. held in the office of the Board at 11 A. Y. on Monday, January 8, PRESENT: At a regular meeting of the Federal Reserve Board held in the office of the Board at 11 A. Y. on Monday, January 8, PRESENT: Mr. Harding, presiding,. Mr. Miller, Mr. Hamlin, Mr. Willis, Secretary. Mr.

More information

With Amount Maturities

With Amount Maturities 551 A meeting of the Federal Reserve Board was held in the Gistic e Of the Governor on Tuesday, August 9, 1921, at 2:35 p.m. PRMMIT: Governor Harding Mr. Platt Mr. Hamlin 'Mr. Crissinger Mr. Hoxton, Secretary.

More information

At a regular meeting of the Federal Reserve. Board held in the office of the Board at. 11:20 a. m., on Monday, April 17, PRESENT:

At a regular meeting of the Federal Reserve. Board held in the office of the Board at. 11:20 a. m., on Monday, April 17, PRESENT: At a regular meeting of the Federal Reserve Board held in the office of the Board at 11:20 a. m., on Monday, April 17, PRESENT: Mr. Hamlin, presiding Mr. Harding Mr. Delano Mr. Miller Mr. Allan, Secretary.

More information

At an adjourned meeting of trio Federal heserve. Board neld in tne office of une Board on. Friday, May 17, 1918, at 3:lb P. L.

At an adjourned meeting of trio Federal heserve. Board neld in tne office of une Board on. Friday, May 17, 1918, at 3:lb P. L. At an adjourned meeting of trio Federal heserve Board neld in tne office of une Board on Friday, May 17, 1918, at 3:lb P. L., PRLSaT: Lx. Harding, presiding, Mr. Delano, Mr. Warburu, Mr. Willis, Secretary.

More information

A meeting of the Federal Reserve Board was hell in the office of the. Federal Reserve Board on Thursday, May 23, 1929 at 11:30 a.m.

A meeting of the Federal Reserve Board was hell in the office of the. Federal Reserve Board on Thursday, May 23, 1929 at 11:30 a.m. 503 A meeting of the Federal Reserve Board was hell in the office of the Federal Reserve Board on Thursday, May 23, 1929 at 11:30 a.m. PRESE1' T: Governor Young Mr. Platt Mr. Hamlin ir.miller Mr. James

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

ezisting between the First National Bank and the Pennsylvania Company is meeting of the Federal Reserve Board was held in the office of the

ezisting between the First National Bank and the Pennsylvania Company is meeting of the Federal Reserve Board was held in the office of the 184 meeting of the Federal Reserve Board was held in the office of the Peclerea Reserve Board on Wednesday, Febru.ary 24, 1926 at 12:00 o'clock. PIMSMIT Gove rno r Cris singer Mr. Platt Mr. Hamlin Mr.

More information

Mr. Willis, Secretary.

Mr. Willis, Secretary. 615 At a regular meeting of the Federal Reserve Board held in the office of the Board on Wednesday, July 28, at 11.00 a. m. PRESENT: Mr. Hamlin, presiding Mr. Williams lin Delano Mr. Harding Mr. Willis,

More information

Upon call of the Governor, a meeting of the Federal deserve Board. was held in the office of the Federal aeserve Board on Tuesday, December

Upon call of the Governor, a meeting of the Federal deserve Board. was held in the office of the Federal aeserve Board on Tuesday, December CI r Upon call of the Governor, a meeting of the Federal deserve Board was held in the office of the Federal aeserve Board on Tuesday, December f t 15, 1925 at 11:15 a.m. PAE3EN2: Governor Crissinc;er

More information

At a regular meeting. of the Board at a. m. on. nr. Delano, presiding, Mr. Willis, Score ary. Applications for the sa

At a regular meeting. of the Board at a. m. on. nr. Delano, presiding, Mr. Willis, Score ary. Applications for the sa 304 At a regular meeting f the Federal Reserv Board held in the office of the Board at 11.00 a. m. on Friday, April 9th PRESENT: nr. Delano, presiding, Mr. 7illiarns Mr. Warburg Mr. Harding Mr. Willis,

More information

At a meeting of the Federal Reserve Beard held in. the office of the Board on Friday, December 12, 1919, at 11

At a meeting of the Federal Reserve Beard held in. the office of the Board on Friday, December 12, 1919, at 11 f4 At a meeting of the Federal Reserve Beard held in the office of the Board on Friday, December 12, 1919, at 11 PRESENT: The Governor Mr. Strauss Er. Miller Ur. Williams Mr. Chapman, ;.eretz...ry. Minutes

More information

PRESENT: Governor Meyer Mr. Hamlin Mr. Miller Mr. Tames Mr. Pole Mr. McClelland, Assistant Secretary

PRESENT: Governor Meyer Mr. Hamlin Mr. Miller Mr. Tames Mr. Pole Mr. McClelland, Assistant Secretary A meeting of the Federal Reserve Board was held in the office of the Federal Reserve Board on Tuesday, February 7, 9, at 2: p. 04 PRESENT: Governor Meyer Mr. Hamlin Mr. Miller Mr. Tames Mr. Pole Mr. McClelland,

More information

(Chicago ii.,uut.),q00 Dailas b,vw,000

(Chicago ii.,uut.),q00 Dailas b,vw,000 At a meeting of the Tederal Reserve Board held in the office of the Board on Wednesday, February 4, 192o, at 11 1.311;ErT: The Vice-Governor Mr. Miller Mr. Hamlin Ur. idoehlenpah Mr. Mr. Lmerson, 1,ssistant

More information

Board held in the office of the Board at 11:00. a. m., on Monday, November 22, PRE3ENT: Ir. McAdoo, presiding Mr. Williams. 1::r. Hamlin Mr.

Board held in the office of the Board at 11:00. a. m., on Monday, November 22, PRE3ENT: Ir. McAdoo, presiding Mr. Williams. 1::r. Hamlin Mr. At a regular meeting of the Federal Reserve Board held in the office of the Board at 11:00 a. m., on Monday, November 22, PRE3ENT: Ir. McAdoo, presiding Mr. Williams 1::r. Hamlin Mr. Warburg Mr. Delano

More information

THE BOARD OF TRUSTEES OF NATIONAL PROVIDENT FUND (ESTABLISHMENT) ACT, 1975 PART I

THE BOARD OF TRUSTEES OF NATIONAL PROVIDENT FUND (ESTABLISHMENT) ACT, 1975 PART I THE BOARD OF TRUSTEES OF NATIONAL PROVIDENT FUND (ESTABLISHMENT) ACT, 1975 ARRANGEMENT OF SECTIONS PART I PRELIMINARY Section Title 1. Short title and Commencement. 2. Construction. 3. Interpretation.

More information

592 Quantity Surveyors 1968, No. 53

592 Quantity Surveyors 1968, No. 53 592 Quantity Surveyors 1968, No. 53 Title 1. Short Title and commencement 2. Interpretation PART I REGISTRATION BOARD AND INVESTIGATION COMMITTEE 3. Constitution of Board 4. Functions of Board 5. Meetings

More information

Minutes of actions taken by the Board of Governors of. the Federal Reserve System on Wednesday, June 2, The Board

Minutes of actions taken by the Board of Governors of. the Federal Reserve System on Wednesday, June 2, The Board 835 Minutes of actions taken by the Board of Governors of the Federal Reserve System on Wednesday, June 2, 1954. The Board met in the Board Room at 10:00 a.m. PRESENT: Mr. Szymczak, Acting Chairman Mr.

More information

TOPICS SUGGESTED BY FEDERAL RESERVE BOARD

TOPICS SUGGESTED BY FEDERAL RESERVE BOARD , - ' PROGRAM G 0 V E R N Q_ RS.- --CO N i? E R E N C E M A R C H. 26, 192_.1 VV J\~!LLlLG T 0 N TOPICS SUGGESTED BY FEDERAL RESERVE BOARD (1) RESERVES AG.f.INST SO-CALLED "SPECIAL SAVIN"GS 11 DEPOSITS

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION ARTICLE I Offices Section 1. Registered Office: The Board of Dire hereby granted full power and authority to establish and chance from time to time, the Resident

More information

CHAPTER 2.04 COMMISSIONS OF INQUIRY ACT

CHAPTER 2.04 COMMISSIONS OF INQUIRY ACT MONTSERRAT CHAPTER 2.04 COMMISSIONS OF INQUIRY ACT Revised Edition showing the law as at 1 January 2013 This is a revised edition of the law, prepared by the Law Revision Commissioner under the authority

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

LEGISLATIVE PROCEDURE IN THE RAJYA SABHA RAJYA SABHA SECRETARIAT NEW DELHI

LEGISLATIVE PROCEDURE IN THE RAJYA SABHA RAJYA SABHA SECRETARIAT NEW DELHI LEGISLATIVE PROCEDURE IN THE RAJYA SABHA RAJYA SABHA SECRETARIAT NEW DELHI F. No. RS. 17/5/2005-R & L RAJYA SABHA SECRETARIAT, NEW DELHI http://parliamentofindia.nic.in http://rajya sabha.nic.in E-mail:

More information

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES Effective Date of Articles: June 27, 2018 1. INTERPRETATION... 2 2. SHARES AND SHARE CERTIFICATES... 2 3. ISSUE OF SHARES... 4 4. SHARE REGISTERS...

More information

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION The Esplanade Condominium Association is a corporation organized under RCW Chapter 24.03, the Washington Nonprofit Corporation Act. These Bylaws provide

More information

BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED. Amended and Restated on May 20, 2009 ARTICLE I OFFICES

BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED. Amended and Restated on May 20, 2009 ARTICLE I OFFICES BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED Amended and Restated on May 20, 2009 ARTICLE I OFFICES Section 1.1 Registered Office. The registered office of The Cheesecake Factory Incorporated (the Corporation

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

Structure and Functions of the Federal Reserve System

Structure and Functions of the Federal Reserve System Structure and Functions of the Federal Reserve System name redacted Specialist in Macroeconomic Policy December 26, 2012 CRS Report for Congress Prepared for Members and Committees of Congress Congressional

More information

CITY OF SAN MATEO. and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT. Dated as of January 1, 2012.

CITY OF SAN MATEO. and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT. Dated as of January 1, 2012. CITY OF SAN MATEO and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT Dated as of January 1, 2012 Relating to City of San Mateo Community Facilities District No. 2008-1 (Bay

More information

BY-LAWS SILVERCREST ASSET MANAGEMENT GROUP INC. (the Corporation )

BY-LAWS SILVERCREST ASSET MANAGEMENT GROUP INC. (the Corporation ) BY-LAWS OF SILVERCREST ASSET MANAGEMENT GROUP INC. (the Corporation ) Adopted as of July 11, 2011 Article I. - General. 1.1. Offices. The registered office of the Corporation shall be in the City of Dover,

More information

THE ENERGY REGULATION ACT CHAPTER 436 OF THE LAWS OF ZAMBIA

THE ENERGY REGULATION ACT CHAPTER 436 OF THE LAWS OF ZAMBIA [CAP. 436 " REPUBLIC OF ZAMBIA THE ENERGY REGULATION ACT CHAPTER 436 OF THE LAWS OF ZAMBIA 2 CAP. 436] Energy Regulation THE ENERGY REGULATION ACT ARRANGEMENT OF SECTIONS PART I PRELIMINARY Section 1.

More information

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION ARTICLE 1 MEMBERSHIP; VOTING; REGISTER.... 2 1.1. Name.... 2 1.2. Membership.... 2 1.3. Number of Votes.... 2 1.4. No

More information

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Current through 2016, Chapters 1-48, 50-60 ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Section 179-q. Definitions. 179-r. Program plan submission. 179-s. Time

More information

UNOFFICIAL TRANSLATION THE ACT ON THE CROATIAN NATIONAL BANK

UNOFFICIAL TRANSLATION THE ACT ON THE CROATIAN NATIONAL BANK UNOFFICIAL TRANSLATION THE ACT ON THE CROATIAN NATIONAL BANK June 2008 I GENERAL PROVISIONS Subject matter of the Act Article 1 (1) This Act governs: the status, objective, tasks and organisation of the

More information

LAWS OF FIJI CHAPTER 267 HOUSING ACT TABLE OF PROVISIONS

LAWS OF FIJI CHAPTER 267 HOUSING ACT TABLE OF PROVISIONS Rev. Edition 1985] LAWS OF FIJI CHAPTER 267 HOUSING ACT TABLE OF PROVISIONS SECTION 1. Short title 2. Interpretation 3. Establishment and constitution of Authority 3A. Directions 4. Temporary appointment

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

2011 SERIES C INDENTURE. between COLORADO HOUSING AND FINANCE AUTHORITY. ZIONS FIRST NATIONAL BANK, as Trustee DATED AS OF NOVEMBER 1, 2011.

2011 SERIES C INDENTURE. between COLORADO HOUSING AND FINANCE AUTHORITY. ZIONS FIRST NATIONAL BANK, as Trustee DATED AS OF NOVEMBER 1, 2011. EXECUTION COPY 2011 SERIES C INDENTURE between COLORADO HOUSING AND FINANCE AUTHORITY ZIONS FIRST NATIONAL BANK, as Trustee DATED AS OF NOVEMBER 1, 2011 securing Taxable Single Family Mortgage Class I

More information

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts. PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for information and reference purposes only. This

More information

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU ARTICLE I GENERAL Section 1. NAME This organization is incorporated under the laws of the State of Missouri and shall be known

More information

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA A RESOLUTION (THE EIGHTH SUPPLEMENTAL RESOLUTION) AUTHORIZING THE ISSUANCE OF STATE OF FLORIDA, BOARD OF GOVERNORS, FLORIDA INTERNATIONAL

More information

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES Section 1.1: PURPOSE. The purpose for which this non-profit corporation (hereinafter the "Association"), is formed is

More information

BYLAWS VITAL FOR COLORADO. (a Colorado Nonprofit Corporation) Effective: August 7, 2013

BYLAWS VITAL FOR COLORADO. (a Colorado Nonprofit Corporation) Effective: August 7, 2013 BYLAWS OF VITAL FOR COLORADO (a Colorado Nonprofit Corporation) Effective: August 7, 2013 TABLE OF CONTENTS Page Article I. Offices... 1 1. Business Offices... 1 2. Registered Office... 1 Article II. No

More information

Province of Alberta AUDITOR GENERAL ACT. Revised Statutes of Alberta 2000 Chapter A-46. Current as of December 15, Office Consolidation

Province of Alberta AUDITOR GENERAL ACT. Revised Statutes of Alberta 2000 Chapter A-46. Current as of December 15, Office Consolidation Province of Alberta AUDITOR GENERAL ACT Revised Statutes of Alberta 2000 Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park

More information

FINANCIAL ADMINISTRATION ACT

FINANCIAL ADMINISTRATION ACT c t FINANCIAL ADMINISTRATION ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to May 12, 2017. It is intended for information and

More information

BYLAWS AS AMENDED THROUGH NOVEMBER 9, 2016 OF MAXIM INTEGRATED PRODUCTS, INC. (A DELAWARE CORPORATION)

BYLAWS AS AMENDED THROUGH NOVEMBER 9, 2016 OF MAXIM INTEGRATED PRODUCTS, INC. (A DELAWARE CORPORATION) BYLAWS AS AMENDED THROUGH NOVEMBER 9, 2016 OF MAXIM INTEGRATED PRODUCTS, INC. (A DELAWARE CORPORATION) TABLE OF CONTENTS ARTICLE I OFFICES... 1 Section 1. Registered Office.... 1 Section 2. Other Offices...

More information

Member Bank Call Report

Member Bank Call Report Member Bank Call Report No. 53 Condition of all Member Banks September 29, FEDERAL RESERVE BOARD WASHINGTON UNITED STATES * GOVERNMENT PRINTING OFFICE WASHINGTON : T h e M E M B E R B A N K CALL REPORT

More information

CODE OF MARYLAND REGULATIONS (COMAR) Effective November 12, 2012

CODE OF MARYLAND REGULATIONS (COMAR) Effective November 12, 2012 CODE OF MARYLAND REGULATIONS (COMAR) Effective November 12, 2012 Title 12 DEPARTMENT OF PUBLIC SAFETY AND CORRECTIONAL SERVICES Subtitle 04 POLICE TRAINING COMMISSION Chapter 07 Police Auxiliary and Reserve

More information

BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE

BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE The Commandant of the United States Coast Guard has approved the organization of a corporation to support the activities of the

More information

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

BYLAWS OF PINEWOOD OWNERS ASSOCIATION BYLAWS OF PINEWOOD OWNERS ASSOCIATION The following are Bylaws of Pinewood Owners Association, a corporation organized under the Washington Nonprofit Corporation Act (RCW 24.03, the Nonprofit Corporation

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

THE RICE INDUSTRY BOARD ACT

THE RICE INDUSTRY BOARD ACT RCE NDUSTRY BOARD 1 THE RCE NDUSTRY BOARD ACT ARRANGEMENT OF SECTONS 1. Short title, 2. nterpretation. Preliminary Establishment and Functions of Board 3. Establishment and constitution of the Board. 4.

More information

Department of Defense INSTRUCTION. Guidance on Obtaining Information from Financial Institutions

Department of Defense INSTRUCTION. Guidance on Obtaining Information from Financial Institutions Department of Defense INSTRUCTION NUMBER 5400.15 December 2, 2004 Incorporating Change 1, July 3, 2007 DA&M SUBJECT: Guidance on Obtaining Information from Financial Institutions References: (a) Chapters

More information

States and Localities Step into the Breach on Pay Equity: New and Proposed Prohibitions on the Disclosure of Salary History

States and Localities Step into the Breach on Pay Equity: New and Proposed Prohibitions on the Disclosure of Salary History States and Localities Step into the Breach on Pay Equity: New and Proposed Prohibitions on the Disclosure of Salary History By Connie N. Bertram and Emilie Adams Proskauer LLP It is a well-known political

More information

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES AMENDED AND RESTATED BY-LAWS OF WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in

More information

CHAPTERS 61B-75 Through 79, FLORIDA ADMINISTRATIVE CODE

CHAPTERS 61B-75 Through 79, FLORIDA ADMINISTRATIVE CODE Department of Business and Professional Regulation CHAPTERS 6B-75 Through 79, FLORIDA ADMINISTRATIVE CODE Division of Florida Condominiums, Timeshares, and Mobile Homes 60 Blair Stone Rd Tallahassee, Florida

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

CEREALS AND SUGAR FINANCE CORPORATION ACT

CEREALS AND SUGAR FINANCE CORPORATION ACT LAWS OF KENYA CEREALS AND SUGAR FINANCE CORPORATION ACT CHAPETR 329 Revised Edition 2012 [1962] Published by the National Council for Law Reporting with the Authority of the Attorney-General www.kenyalaw.org

More information

CONNECTICUT RIVER ATLANTIC SALMON COMPACT

CONNECTICUT RIVER ATLANTIC SALMON COMPACT The state of Connecticut hereby agrees with the states of Massachusetts, New Hampshire and Vermont, upon enactment by each of them of legislation having the same effect as this section and upon consent

More information

BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION

BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION The following are the Bylaws of Elk Run Division IV Homeowners Association (the Association ), a non-profit corporation organized under the Washington

More information

NC General Statutes - Chapter 53 Article 17B 1

NC General Statutes - Chapter 53 Article 17B 1 Article 17B. Interstate Branch Banking. Part 1. Definitions. 53-224.9. Definitions. The following definitions apply in this Article: (1) "Acquisition of a branch" means the acquisition of a branch located

More information

The Rules of Engagement: Lobbying in Pennsylvania. Corinna Vecsey Wilson, Esq. President, Wilson500, Inc.

The Rules of Engagement: Lobbying in Pennsylvania. Corinna Vecsey Wilson, Esq. President, Wilson500, Inc. The Rules of Engagement: Lobbying in Pennsylvania Corinna Vecsey Wilson, Esq. President, Wilson500, Inc. Corinna Vecsey Wilson, Esq. March 1, 2017 Lobbying What it is. And what it isn t. As American as

More information

ACT ARRANGEMENT OF ACT. as amended by

ACT ARRANGEMENT OF ACT. as amended by (GG 1962) brought into force, with the exception of sections 2, 19-43 and 45-48, on 18 November 1998 by GN 278/1998 (GG 1996); remaining sections brought into force on 6 August 1999 by GN 156/1999 (GG

More information

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as

More information

TITLE 3 Business Regulations

TITLE 3 Business Regulations TITLE 3 Business Regulations Chapter 1. License Board. 2. Alcoholic Beverage Control Board. 3. Cockpit License Board. 4. Guam Boxing and Wrestling Commission. 5. Real Estate Commission. 6. Division of

More information

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS BYLAWS OF TARGET CORPORATION (As Amended Through November 11, 2015) SHAREHOLDERS Section 1.01. Place of Meetings and Annual Meeting Meetings of the shareholders shall be held at the principal executive

More information

TEXTRON INC FORM 8-K. (Current report filing) Filed 09/26/08 for the Period Ending 09/26/08

TEXTRON INC FORM 8-K. (Current report filing) Filed 09/26/08 for the Period Ending 09/26/08 TEXTRON INC FORM 8-K (Current report filing) Filed 09/26/08 for the Period Ending 09/26/08 Address 40 WESTMINSTER ST PROVIDENCE, RI 02903 Telephone 4014212800 CIK 0000217346 Symbol TXT SIC Code 6162 -

More information

PLEASE NOTE Legislative Counsel Office not Table of Public Acts

PLEASE NOTE Legislative Counsel Office not Table of Public Acts c t LABOUR ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to August 20, 2016. It is intended for information and reference purposes

More information

The Teacher Tenure Act

The Teacher Tenure Act The Teacher Tenure Act UNEDITED being Chapter T-6 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been incorporated

More information

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016)

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016) AMENDED AND RESTATED BYLAWS OF APPLE INC. (as of December 13, 2016) APPLE INC. AMENDED AND RESTATED BYLAWS ARTICLE I CORPORATE OFFICES 1.1 Principal Office The Board of Directors shall fix the location

More information

c t ELECTRIC POWER ACT

c t ELECTRIC POWER ACT c t ELECTRIC POWER ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 20, 2017. It is intended for information and reference

More information

An Act to constitute a body to encourage, foster, and promote. 1963, No. 54

An Act to constitute a body to encourage, foster, and promote. 1963, No. 54 1963, No. 54 Queen Elizabeth the Second Arts Council 487 Title Preamble 1. Short Title and commencement 2. Interpretation The Council 3. The Queen Elizabeth the Second Arts Council 4. Membership of Council

More information

Department of Defense DIRECTIVE

Department of Defense DIRECTIVE Department of Defense DIRECTIVE NUMBER 5400.4 January 30, 1978 ATSD(LA) SUBJECT: Provision of Information to Congress References: (a) DoD Directive 5400.4, subject as above, February 20, 1971 (hereby canceled)

More information

THE SMALL INDUSTRIES DEVELOPMENT ORGANIZATION ACT, 1973 ARRANGEMENT OF SECTIONS

THE SMALL INDUSTRIES DEVELOPMENT ORGANIZATION ACT, 1973 ARRANGEMENT OF SECTIONS THE SMALL INDUSTRIES DEVELOPMENT ORGANIZATION ACT, 1973 ARRANGEMENT OF SECTIONS Section Title 1. Short title. 2. Interpretation. 3. Establishment of the Organization. 4. Composition and proceedings of

More information

It is hereby incorporated a stock corporation under the name of: ARTICLES OF INCORPORATION / BY-LAWS

It is hereby incorporated a stock corporation under the name of: ARTICLES OF INCORPORATION / BY-LAWS It is hereby incorporated a stock corporation under the name of: ARTICLES OF INCORPORATION / BY-LAWS Company s Name Shareholders - Registered Office Duration Purpose Article 1 It is hereby incorporated

More information

of the EXECUTIVE COMMITTEE OF THE FEDERAL ADVISORY COUNCIL January 21, 1925 and of the February 16, 1925

of the EXECUTIVE COMMITTEE OF THE FEDERAL ADVISORY COUNCIL January 21, 1925 and of the February 16, 1925 MINUTES OF MEETING of the EXECUTIVE COMMITTEE OF THE FEDERAL ADVISORY COUNCIL January 21, 1925 and MINUTES OF MEETING of the FEDERAL ADVISORY COUNCIL February 16, 1925 OFFICERS AND MEMBERS OF THE FEDERAL

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES The principal office of the corporation in the State of Iowa shall be located in the City of Des Moines, County of Polk,

More information

SECOND AMENDED BYLAWS FOR THE ARROWCREEK HOMEOWNERS ASSOCIATION

SECOND AMENDED BYLAWS FOR THE ARROWCREEK HOMEOWNERS ASSOCIATION SECOND AMENDED BYLAWS FOR THE ARROWCREEK HOMEOWNERS ASSOCIATION 1 TABLE OF CONTENTS FOR SECOND AMENDED BYLAWS OF THE ARROWCREEK HOMEOWNERS ASSOCIATION PAGE NO. ARTICLE I OFFICES...Page-4- Section 1.01.

More information