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

Size: px
Start display at page:

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

Transcription

1 Harvest Global REIT Leaders Income ETF (formerly Global REIT Leaders Income ETF) HGR Meeting Date Range: 01-Jul Jun-2018 Proxy Voting Report ALEXANDRIA REAL ESTATE EQUITIES, INC. Security: Ticker: ARE Agenda Number: US /22/ Election of Director: Joel S. Marcus 1.2 Election of Director: Steven R. Hash 1.3 Election of Director: John L. Atkins, III 1.4 Election of Director: James P. Cain 1.5 Election of Director: Maria C. Freire 1.6 Election of Director: Richard H. Klein 1.7 Election of Director: James H. Richardson 1.8 Election of Director: Michael A. Woronoff 2. To vote upon the amendment and restatement of the Company's Amended and Restated 1997 Stock Award and Incentive Plan. 3. To cast a non-binding, advisory vote on a resolution to approve the compensation of the Company's named executive officers, as more particularly defined in the accompanying proxy statement. 4. To ratify the appointment of Ernst & Young LLP as the Company's independent registered public accountants for the fiscal year ending December 31, 2018, as more particularly described in the accompanying proxy statement. AMERICAN TOWER CORPORATION Security: 03027X100 Agenda Number: Ticker: AMT US03027X1000 5/23/2018 Prop. # Proposal Proposed by Proposal Vote /Against Management's 1a. Election of Director: Gustavo Lara Cantu 1b. Election of Director: Raymond P. Dolan 1c. Election of Director: Robert D. Hormats 1d. Election of Director: Grace D. Lieblein 1e. Election of Director: Craig Macnab 1f. Election of Director: JoAnn A. Reed 1g. Election of Director: Pamela D.A. Reeve 1h. Election of Director: David E. Sharbutt 1i. Election of Director: James D. Taiclet, Jr. 1j. Election of Director: Samme L. Thompson 2. To ratify the selection of Deloitte & Touche LLP as the Company's independent registered public accounting firm for To approve, on an advisory basis, the Company's executive compensation. AVALONBAY COMMUNITIES, INC. Security: Agenda Number: Ticker: AVB US /23/2018 1a. Election of Director: Glyn F. Aeppel 1b. Election of Director: Terry S. Brown 1c. Election of Director: Alan B. Buckelew

2 1d. Election of Director: Ronald L. Havner, Jr. 1e. Election of Director: Stephen P. Hills 1f. Election of Director: Richard J. Lieb 1g. Election of Director: Timothy J. Naughton 1h. Election of Director: Peter S. Rummell 1i. Election of Director: H. Jay Sarles 1j. Election of Director: Susan Swanezy 1k. Election of Director: W. Edward Walter 2. To ratify the selection of Ernst & Young LLP as the Company's independent auditors for the year ending December 31, To adopt a resolution approving, on a nonbinding advisory basis, the compensation paid to the Company's Named Executive Officers, as disclosed pursuant to Item 402 of Regulation S-K, including the Compensation Discussion and Analysis, compensation tables and narrative discussion set forth in the proxy statement. CROWN CASTLE INTERNATIONAL CORP Security: 22822V101 Agenda Number: Ticker: CCI US22822V1017 5/17/2018 1a. Election of Director: P. Robert Bartolo 1b. Election of Director: Jay A. Brown 1c. Election of Director: Cindy Christy 1d. Election of Director: Ari Q. Fitzgerald 1e. Election of Director: Robert E. Garrison II 1f. Election of Director: Andrea J. Goldsmith 1g. Election of Director: Lee W. Hogan 1h. Election of Director: Edward C. Hutcheson, Jr. 1i. Election of Director: J. Landis Martin 1j. Election of Director: Robert F. McKenzie 1k. Election of Director: Anthony J. Melone 1l. Election of Director: W. Benjamin Moreland 2. The ratification of the appointment of PricewaterhouseCoopers LLP as the Company's independent registered public accountants for fiscal year The non-binding, advisory vote to approve the compensation of the Company's named executive officers. DIGITAL REALTY TRUST, INC. Security: Agenda Number: Ticker: DLR Meeting Type: Special US /13/ TO APPROVE THE ISSUANCE OF SHARES OF DIGITAL REALTY TRUST, INC.'S COMMON STOCK TO THE SECURITY HOLDERS OF DUPONT FABROS TECHNOLOGY, INC. AND DUPONT FABROS TECHNOLOGY, L.P., PURSUANT TO THE AGREEMENT AND PLAN OF MERGER, DATED AS OF JUNE 8, 2017, AS MAY BE AMENDED FROM TIME TO TIME, BY AND AMONG DIGITAL REALTY TRUST, INC., PENGUINS REIT SUB, LLC, DIGITAL REALTY TRUST, L.P., PENGUINS OP SUB 2, LLC, PENGUINS OP SUB, LLC, DUPONT FABROS TECHNOLOGY, INC. AND DUPONT FABROS TECHNOLOGY, L.P. 2. TO APPROVE ONE OR MORE ADJOURNMENTS OF THE SPECIAL MEETING TO ANOTHER DATE, TIME OR PLACE, IF NECESSARY OR APPROPRIATE, TO SOLICIT ADDITIONAL PROXIES IN FAVOR OF THE PROPOSAL TO APPROVE THE ISSUANCE OF SHARES OF DIGITAL REALTY TRUST, INC.'S COMMON STOCK IN CONNECTION WITH THE MERGERS.

3 DIGITAL REALTY TRUST, INC. Security: Ticker: DLR US Agenda Number: /8/2018 1A. Election of Director: Laurence A. Chapman 1B. Election of Director: Michael A. Coke 1C. Election of Director: Kevin J. Kennedy 1D. Election of Director: William G. LaPerch 1E. Election of Director: Afshin Mohebbi 1F. Election of Director: Mark R. Patterson 1G. Election of Director: Mary Hogan Preusse 1H. Election of Director: John T. Roberts, Jr. 1I. Election of Director: Dennis E. Singleton 1J. Election of Director: A. William Stein 2. To ratify the selection of KPMG LLP as the Company's independent registered public accounting firm for the year ending December 31, To approve, on a non-binding, advisory basis, the compensation of the Company's named executive officers, as more fully described in the accompanying Proxy Statement. EQUINIX, INC. Security: 29444U700 Agenda Number: Ticker: EQIX US29444U7000 6/7/ DIRECTOR 1 Thomas Bartlett 2 Nanci Caldwell 3 Gary Hromadko 4 Scott Kriens 5 William Luby 6 Irving Lyons, III 7 Christopher Paisley 8 Peter Van Camp 2. To approve by a non-binding advisory vote the compensation of the Company's named executive officers. 3. To ratify the appointment of PricewaterhouseCoopers LLP as the Company's independent registered public accounting firm for the fiscal year ending December 31, Stockholder proposal related proxy access reform. ESSEX PROPERTY TRUST, INC. Shr Against Security: Ticker: ESS US Agenda Number: /15/ DIRECTOR 1 Keith R. Guericke 2 Amal M. Johnson 3 Irving F. Lyons, III 4 George M. Marcus 5 Thomas E. Robinson 6 Michael J. Schall 7 Byron A. Scordelis 8 Janice L. Sears

4 2. Ratification of the appointment of KPMG LLP as the independent registered public accounting firm for the Company for the year ending December 31, Advisory vote to approve the Company's named executive officer compensation. 4. Approval of the Company's 2018 Stock Award and Incentive Compensation Plan. HOST HOTELS & RESORTS, INC. Security: 44107P104 Agenda Number: Ticker: HST US44107P1049 5/17/2018 1A Election of Director: Mary L. Baglivo 1B Election of Director: Sheila C. Bair 1C Election of Director: Ann M. Korologos 1D Election of Director: Richard E. Marriott 1E Election of Director: Sandeep L. Mathrani 1F Election of Director: John B. Morse, Jr. 1G Election of Director: Mary Hogan Preusse 1H Election of Director: Walter C. Rakowich 1I Election of Director: James F. Risoleo 1J Election of Director: Gordon H. Smith 1K Election of Director: A. William Stein 2. Advisory resolution to approve executive compensation. 3. Stockholder proposal for an annual sustainability report. Shr Against PROLOGIS, INC. Security: 74340W103 Agenda Number: Ticker: PLD US74340W1036 5/2/2018 1a. Election of Director: Hamid R. Moghadam 1b. Election of Director: Cristina G. Bita 1c. Election of Director: George L. Fotiades 1d. Election of Director: Lydia H. Kennard 1e. Election of Director: J. Michael Losh 1f. Election of Director: Irving F. Lyons III 1g. Election of Director: David P. O'Connor 1h. Election of Director: Olivier Piani 1i. Election of Director: Jeffrey L. Skelton 1j. Election of Director: Carl B. Webb 1k. Election of Director: William D. Zollars 2. Advisory Vote to Approve the Company's Executive Compensation for Ratification of the Appointment of KPMG LLP as the Company's Independent Registered Public Accounting Firm for the year 2018 SIMON PROPERTY GROUP, INC. Security: Agenda Number: Ticker: SPG US /8/2018 1a. Election of Director: Glyn F. Aeppel 1b. Election of Director: Larry C. Glasscock 1c. Election of Director: Karen N. Horn, Ph.D. 1d. Election of Director: Allan Hubbard 1e. Election of Director: Reuben S. Leibowitz 1f. Election of Director: Gary M. Rodkin 1g. Election of Director: Stefan M. Selig 1h. Election of Director: Daniel C. Smith, Ph.D. 1i. Election of Director: J. Albert Smith, Jr.

5 1j. Election of Director: Marta R. Stewart 2. An advisory vote to approve the compensation of our Named Executive Officers. 3. Ratification of Ernst & Young LLP as our independent registered public accounting firm for A shareholder proposal that any future employment agreement with our CEO does not provide any termination benefits following a change in control. Shr Against VENTAS, INC. Security: 92276F100 Agenda Number: Ticker: VTR US92276F1003 5/15/2018 1A. Election of Director: Melody C. Barnes 1B. Election of Director: Debra A. Cafaro 1C. Election of Director: Jay M. Gellert 1D. Election of Director: Richard I. Gilchrist 1E. Election of Director: Matthew J. Lustig 1F. Election of Director: Roxanne M. Martino 1G. Election of Director: Walter C. Rakowich 1H. Election of Director: Robert D. Reed 1I. Election of Director: James D. Shelton 2. Ratification of the selection of KPMG LLP as the independent registered public accounting firm for fiscal year Advisory vote to approve our executive compensation. WELLTOWER INC. Security: 95040Q104 Agenda Number: Ticker: WELL US95040Q1040 5/3/2018 1a. Election of Director: Kenneth J. Bacon 1b. Election of Director: Thomas J. DeRosa 1c. Election of Director: Jeffrey H. Donahue 1d. Election of Director: Geoffrey G. Meyers 1e. Election of Director: Timothy J. Naughton 1f. Election of Director: Sharon M. Oster 1g. Election of Director: Judith C. Pelham 1h. Election of Director: Sergio D. Rivera 1i. Election of Director: R. Scott Trumbull 1j. Election of Director: Gary Whitelaw 2. The ratification of the appointment of Ernst & Young LLP as independent registered public accounting firm for the fiscal year The approval, on an advisory basis, of the compensation of our named executive officers as disclosed in the 2018 Proxy Statement. 4. The approval of the Welltower Inc. Employee Stock Purchase Plan. CHARTWELL RETIREMENT RESIDENCES Security: 16141A103 Agenda Number: Ticker: CWSRF CA16141A1030 5/17/2018 Prop. # Proposal Proposed by Proposal Vote /Against Management's 1.1 With respect to the election of the Trustees of Chartwell for the ensuing year: Lise Bastarache 1.2 Sidney P.H. Robinson 1.3 Huw Thomas

6 2.1 With respect to the election of the trustees of CSH Trust ("CSH") for the ensuing year and directing the Trustees to vote the trust units of CSH held by Chartwell with respect to such election: Michael D. Harris 2.2 André R. Kuzmicki 2.3 Sharon Sallows 3 DIRECTOR 1 Lise Bastarache 2 W. Brent Binions 3 V. Ann Davis 4 Michael D. Harris 5 André R. Kuzmicki 6 Sidney P.H. Robinson 7 Sharon Sallows 8 Huw Thomas 4 The reappointment of KPMG LLP, Chartered Accountants as auditors of Chartwell for the ensuing year, at a remuneration to be determined by the Trustees. 5 The resolution (included in Appendix "A" of the Information Circular) reconfirming and ratifying Chartwell's deferred unit plan adopted on July 1, The resolution (included in Appendix "B" of the Information Circular) reconfirming and approving amendments to Chartwell's unitholder rights agreement dated as of April 11, The advisory resolution on executive compensation. FIRST CAPITAL REALTY INC. Security: 31943B100 Agenda Number: Ticker: FCRGF CA31943B1004 5/29/2018 Prop. # Proposal Proposed by Proposal Vote /Against Management's 1 DIRECTOR 1 DORI J. SEGAL 2 ADAM E. PAUL 3 JON N. HAGAN 4 ANNALISA KING 5 ALADIN W. MAWANI 6 BERNARD MCDONELL 7 MIA STARK 8 ANDREA STEPHEN 2 APPOINTMENT OF ERNST & YOUNG LLP AS AUDITORS OF THE CORPORATION FOR THE ENSUING YEAR AND AUTHORIZING THE DIRECTORS TO FIX THEIR REMUNERATION. 3 AN ADVISORY VOTE ON THE APPROACH TO EXECUTIVE COMPENSATION AS DISCLOSED IN THE MANAGEMENT INFORMATION CIRCULAR.

Investment Company Report

Investment Company Report ACADIA REALTY TRUST Page 1 of 70 Security: 004239109 Ticker: AKR ISIN: US0042391096 Agenda Number: 934756480 Meeting Date: 10-May-18 /Against 1a. Election of Trustee: Kenneth F. Bernstein 1b. Election

More information

Investment Company Report

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

More information

PENDER STRATEGIC GROWTH & INCOME FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017

PENDER STRATEGIC GROWTH & INCOME FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017 PENDER STRATEGIC GROWTH & INCOME FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017 NAME OF ISSUER DIAGEO PLC MICROSOFT CORPORATION TRANSFORCE INC. AIR PRODUCTS CHEMICALS, INC. VISA INC. THE TORONTO-

More information

PENDER SMALL CAP OPPORTUNITIES FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017

PENDER SMALL CAP OPPORTUNITIES FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017 PENDER SMALL CAP OPPORTUNITIES FUND PROXY VOTING RECORD - JULY 1, 2016 TO JUNE 30, 2017 VIGIL HEALTH SOLUTIONS INC. LIST OF VOTED ON AT G OTHER ON 23-Aug-16 ELECTION OF DIRECTORS APPOINTMENT OF KPMG AS

More information

Brookfield Select Opportunities Income Fund. Proxy Voting Disclosure

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

More information

FEDNAT HOLDING COMPANY (Exact name of registrant as specified in its charter)

FEDNAT HOLDING COMPANY (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report: May 31, 2018 (Date

More information

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

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

More information

April 8, Sincerely,

April 8, Sincerely, 16 West Franklin, Liberty, Missouri 64068 816.781.4822 April 8, 2015 Dear Fellow Stockholder: We cordially invite you to attend the annual meeting of stockholders of Liberty Bancorp, Inc. We will hold

More information

Investment Company Report

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

More information

PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017

PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017 PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017 This Proxy Statement Supplement (the Supplement ) supplements and amends the original definitive proxy statement

More information

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

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

More information

VORNADO REALTY TRUST

VORNADO REALTY TRUST VORNADO REALTY TRUST FORM 10-K/A (Amended Annual Report) Filed 04/05/10 for the Period Ending 12/31/09 Address 888 SEVENTH AVE NEW YORK, NY 10019 Telephone 212-894-7000 CIK 0000899689 Symbol VNO SIC Code

More information

NN GROUP NV. Parker-Hannifin Corporation

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

More information

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252) the little bank, Inc. Post Office Box 279 1101 West Vernon Avenue Kinston, North Carolina 28501 Telephone: (252) 939-3900 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held on April 28, 2016 NOTICE IS

More information

CHARTER OF THE HUMAN RESOURCES AND COMPENSATION COMMITTEE OF RIOCAN REAL ESTATE INVESTMENT TRUST

CHARTER OF THE HUMAN RESOURCES AND COMPENSATION COMMITTEE OF RIOCAN REAL ESTATE INVESTMENT TRUST CHARTER OF THE HUMAN RESOURCES AND COMPENSATION COMMITTEE OF RIOCAN REAL ESTATE INVESTMENT TRUST General 1. PURPOSE OF THE COMMITTEE 1.1 Responsibilities The Committee is appointed by the Board to discharge

More information

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 To Our Stockholders: LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 You are cordially invited to attend the 2017 Annual Meeting of Stockholders of LHC Group, Inc. to be held on Thursday,

More information

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

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

More information

April 3, Sincerely,

April 3, Sincerely, 9200 N.E. Barry Road, Kansas City, Missouri 64157 April 3, 2018 Dear Fellow Shareholder: We cordially invite you to attend the annual meeting of shareholders of Liberty Bancorp, Inc. (the Company ). We

More information

Stark County Board of Elections

Stark County Board of Elections Candidates List United States Senator Stark County Board of Elections General Election Federal Offices Tuesday, November 2, 2010 Constitution Eric W. Deaton Lee Fisher Non Partisan Petition Michael L.

More information

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

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

More information

Ramsdens Holdings PLC Incorporated in England and Wales under the Companies Act 2006 with registered number

Ramsdens Holdings PLC Incorporated in England and Wales under the Companies Act 2006 with registered number THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt as to what action you should take, you are recommended to seek your own financial advice from your stockbroker or

More information

CIBC Annual Meeting of Shareholders Thursday April 5, 2018

CIBC Annual Meeting of Shareholders Thursday April 5, 2018 The One Hundred and Fifty-first Annual Meeting of Shareholders of Canadian Imperial Bank of Commerce (CIBC) was held at the Halifax Convention Centre, Halifax, Nova Scotia, on April 5, 2018. The Honourable

More information

March 26, Heartland Farm Mutual Inc. Dear Mutual Policyholder:

March 26, Heartland Farm Mutual Inc. Dear Mutual Policyholder: March 26, 2019 Heartland Farm Mutual Inc. Dear Mutual Policyholder: The Annual Meeting of Heartland Farm Mutual Inc. is being held on Thursday May 2, 2019 at the Inn of Waterloo Strauss Salon A, 475 King

More information

Microwave Filter Company, Inc Kinne Street East Syracuse, New York Notice of Annual Meeting of Shareholders

Microwave Filter Company, Inc Kinne Street East Syracuse, New York Notice of Annual Meeting of Shareholders Microwave Filter Company, Inc. 6743 Kinne Street East Syracuse, New York 13057 Notice of Annual Meeting of Shareholders To the Shareholders of Microwave Filter Company, Inc.: At the direction of the Board

More information

CABOT MICROELECTRONICS CORPORATION ANNUAL MEETING OF STOCKHOLDERS TUESDAY, MARCH 7, :00 A.M. PACIFIC TIME

CABOT MICROELECTRONICS CORPORATION ANNUAL MEETING OF STOCKHOLDERS TUESDAY, MARCH 7, :00 A.M. PACIFIC TIME CABOT MICROELECTRONICS CORPORATION ANNUAL MEETING OF STOCKHOLDERS TUESDAY, MARCH 7, 2017 10:00 A.M. PACIFIC TIME THE CHAIRMAN OF THE MEETING William P. Noglows THE SECRETARY Carol Bernstein Good morning,

More information

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

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

More information

Cumulative Report Official ERATH COUNTY, TEXAS GENERAL ELECTION November 08, 2016 Page 1 of 7

Cumulative Report Official ERATH COUNTY, TEXAS GENERAL ELECTION November 08, 2016 Page 1 of 7 Number of Voters : 14,11 of 21,555 = 65.42% ERATH COUNTY, TEXAS GENERAL ELECTION November 8, 216 Page 1 of 7 11/21/216 11:9 AM Precincts Reporting 36 of 36 = 1 Straight Party, Vote For 1 Republican Party

More information

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida 33401 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To the Common Stockholders of FLORIDA PUBLIC UTILITIES COMPANY: To Be Held

More information

SALESFORCE.COM, INC. (Exact name of Registrant as specified in charter)

SALESFORCE.COM, INC. (Exact name of Registrant as specified in charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 June 2, 2016 Date of Report (date

More information

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018 JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK 12748 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018 NOTICE IS HEREBY GIVEN that the Annual Meeting of the Stockholders

More information

Appendix 3. M&T BANK CORPORATION NOMINATION, COMPENSATION AND GOVERNANCE COMMITTEE CHARTER

Appendix 3. M&T BANK CORPORATION NOMINATION, COMPENSATION AND GOVERNANCE COMMITTEE CHARTER Appendix 3. M&T BANK CORPORATION NOMINATION, COMPENSATION AND GOVERNANCE COMMITTEE CHARTER Purposes. The purposes of the Governance Committee (the Committee ) of the Board of Directors (the Board ) of

More information

RENTRAK CORPORATION One Airport Center 7700 N.E. Ambassador Place Portland, Oregon 97220

RENTRAK CORPORATION One Airport Center 7700 N.E. Ambassador Place Portland, Oregon 97220 RENTRAK CORPORATION One Airport Center 7700 N.E. Ambassador Place Portland, Oregon 97220 July 9, 2015 To Our Shareholders: Our 2015 Annual Meeting of Shareholders will be held on Tuesday, August 11, 2015,

More information

Big Pharma Split Corp.

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

More information

I Party.1 Candidate I Early I Election C Total

I Party.1 Candidate I Early I Election C Total Total Number of Voters: 3,373 of 0 =0.00% GILPIN COUNTY, COLORADO - 2012 GENERAL ELECTION - November 06,2012 Page 1 of 5 I Party.1 Candidate I Early I Election C Total PRESIDENTIAL ELECTORS, Vote For 1

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

Thursday 01-Sep Courtroom II - 2nd Floor

Thursday 01-Sep Courtroom II - 2nd Floor DOCKET REPORT Page No: 1 Thursday 01-Sep-2011 Courtroom I - 2nd Floor VMW 09:00AM K-10-001732 State of Maryland vs Rachel Robinson Criminal Non-Jury Trial 1 of 1 Burnell Henderson 04/06/11 09:00AM K-10-001878

More information

Status of Financial Regulatory Leadership Changes

Status of Financial Regulatory Leadership Changes Secretary Mnuchin Treasury Justin Muzinich Deputy Secretary Under Secretary Status of Financial Regulatory Leadership Changes Gruenberg FDIC Jelena McWilliams Vice Federal Reserve Richard Clarida Under

More information

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

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

More information

CNF INC. ANNUAL MEETING OF SHAREHOLDERS. HOTEL DU PONT, KNOWLES ROOM Wilmington, Delaware. Tuesday, April 18, :00 a.m.

CNF INC. ANNUAL MEETING OF SHAREHOLDERS. HOTEL DU PONT, KNOWLES ROOM Wilmington, Delaware. Tuesday, April 18, :00 a.m. 1 CNF INC. ANNUAL MEETING OF SHAREHOLDERS HOTEL DU PONT, KNOWLES ROOM Wilmington, Delaware Tuesday, April 18, 2006 9:00 a.m. BEFORE: W. KEITH KENNEDY, JR. DOUGLAS W. STOTLAR JENNIFER W. PILEGGI. BY TELEPHONE:

More information

Tuesday, June 5, :00 AM (CDT) 2900 Esperanza Crossing, 2 nd Floor Austin, Texas 78758

Tuesday, June 5, :00 AM (CDT) 2900 Esperanza Crossing, 2 nd Floor Austin, Texas 78758 2018 PROXY STATEMENT Notice of Annual Meeting of Shareholders Tuesday, June 5, 2018 10:00 AM (CDT) 2900 Esperanza Crossing, 2 nd Floor Austin, Texas 78758 April 26, 2018 Dear Shareholders, On behalf of

More information

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079 PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079 April 9, 2019 Dear ProPhotonix Stockholders: You are cordially invited to attend the 2019 Annual Meeting of Stockholders of ProPhotonix

More information

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079 PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079 April 5, 2018 Dear ProPhotonix Stockholders: You are cordially invited to attend the 2018 Annual Meeting of Stockholders of ProPhotonix

More information

2018 Annual Meeting of the Members. October 18, 2018 Vancouver, BC

2018 Annual Meeting of the Members. October 18, 2018 Vancouver, BC 2018 Annual Meeting of the Members October 18, 2018 Vancouver, BC 1. Welcome and Call to Order Chair: Secretary: Scrutineer: Procedure: Quorum: Logistics: Alan Shepard Todd Mundle Craig Olsvik Standard

More information

Freeport-McMoRan Copper & Gold Inc.

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

More information

BNP Paribas OBAM N.V. Proxy Voting Report

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

More information

Appendix 1: Detailed voting record Q1 2018

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

More information

SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010

SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010 TO OUR SHAREHOLDERS: SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010 You are cordially invited to attend the 2010 Annual Meeting of Shareholders of Sierra Monitor

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

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

WMIH CORP. Amended and Restated Compensation Committee Charter

WMIH CORP. Amended and Restated Compensation Committee Charter WMIH CORP. Amended and Restated Compensation Committee Charter Purpose and Authority The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of WMIH Corp. (the

More information

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

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

More information

EXTRA SPACE STORAGE INC East Cottonwood Parkway, Suite 400 Salt Lake City, UT 84121

EXTRA SPACE STORAGE INC East Cottonwood Parkway, Suite 400 Salt Lake City, UT 84121 25MAR200917084286 EXTRA SPACE STORAGE INC. 2795 East Cottonwood Parkway, Suite 400 Salt Lake City, UT 84121 April 5, 2010 Dear Fellow Stockholder: I am pleased to invite you to the 2010 Annual Meeting

More information

Minutes. Washington State Convention Center Public Facilities District. Regular Meeting of the Board of Directors November 24, 2015

Minutes. Washington State Convention Center Public Facilities District. Regular Meeting of the Board of Directors November 24, 2015 Minutes Washington State Convention Center Public Facilities District Regular Meeting of the Board of Directors November 24, 2015 I. CALL TO ORDER Frank K. Finneran, Board Chairman, convened a regular

More information

8X8, INC. NOTICE OF THE 2008 ANNUAL MEETING OF STOCKHOLDERS AUGUST 26, 2008

8X8, INC. NOTICE OF THE 2008 ANNUAL MEETING OF STOCKHOLDERS AUGUST 26, 2008 8X8, INC. NOTICE OF THE 2008 ANNUAL MEETING OF STOCKHOLDERS AUGUST 26, 2008 Dear Stockholder: The 2008 Annual Meeting of Stockholders (the 2008 Annual Meeting ) of 8x8, Inc., a Delaware corporation (the

More information

HOLDINGS INC. 201 Alhambra Circle Coral Gables, Florida (305)

HOLDINGS INC. 201 Alhambra Circle Coral Gables, Florida (305) AVATAR HOLDINGS INC. 201 Alhambra Circle Coral Gables, Florida 33134 (305) 442-7000 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 29, 1986 To the Stockholders of Avatar Holdings Inc.: The

More information

Medina County Domestic Relations Court Detail Schedule Meredith Watts:

Medina County Domestic Relations Court Detail Schedule Meredith Watts: Monday, December 10, 2018 1:00 pm 2:00 pm 17PA0142 Event / Filing: Mot. for Allocation of Parental Rights & Resp. IVD Papcum, Matthew T vs. Farr, Ashley P Ronald Spears Monday, December 10, 2018 18PA0118

More information

CIBC Annual Meeting of Shareholders Thursday, April 25, 2013

CIBC Annual Meeting of Shareholders Thursday, April 25, 2013 The One Hundred and Forty-Sixth Annual Meeting of Shareholders of Canadian Imperial Bank of Commerce was held at the Fairmont Château Laurier, Ottawa, Ontario, on April 25, 2013. Mr. Charles Sirois, Chair

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO If you owned Class A-1 Common Units of Archstone-Smith Operating Trust on May 29, 2007, you may be affected by a class action lawsuit that is currently

More information

Parkway, Inc. (Exact name of registrant as specified in its charter)

Parkway, Inc. (Exact name of registrant as specified in its charter) Section 1: S-8 (FORM S-8) As filed with the Securities and Exchange Commission on October 7, 2016 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8

More information

Thursday 30-May Courtroom 1-2nd Floor

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

More information

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, MINUTES The Lincoln University Board of Trustees met on at Lincoln University s International Cultural Center Board Room. Chair Kimberly Lloyd

More information

Quanex Building Products Corporation Board of Directors Compensation & Management Development Committee Charter

Quanex Building Products Corporation Board of Directors Compensation & Management Development Committee Charter Quanex Building Products Corporation Board of Directors Compensation & Management Development Committee Charter NAME PURPOSE COMMITTEE PROCEDURE The Board of Directors (the Board ) of Quanex Building Products

More information

ANNOUNCEMENTS COLORADO COURT OF APPEALS February 3, 2005

ANNOUNCEMENTS COLORADO COURT OF APPEALS February 3, 2005 ANNOUNCEMENTS COLORADO COURT OF APPEALS February 3, 2005 Slip opinions are the opinions as filed by the judges with the clerk. Slip opinions are subject to modification, rehearing, withdrawal, or clerical

More information

HOOKER FURNITURE CORP

HOOKER FURNITURE CORP HOOKER FURNITURE CORP FORM PRE 14A (Proxy Statement - Notice of Shareholders Meeting (preliminary)) Filed 2/14/2003 For Period Ending 3/28/2003 Address 440 E COMMONWEALTH BLVD MARTINSVILLE, Virginia 24112

More information

The meeting was called to order by the Moderator Thomas J. Byrne.

The meeting was called to order by the Moderator Thomas J. Byrne. Pursuant to the foregoing notice a Representative Town Meeting of the Town of Greenwich was held in the Moderator s Hall on Monday, September 15, 2014 at 8:00 P.M. (D.S.T.). The meeting was called to order

More information

CIBC Annual Meeting of Shareholders Thursday, April 23, 2015

CIBC Annual Meeting of Shareholders Thursday, April 23, 2015 The One Hundred and Forty-Eighth Annual Meeting of Shareholders of Canadian Imperial Bank of Commerce was held at The Westin Calgary, Calgary, Alberta, on April 23, 2015. Mr. Charles Sirois, Chair of the

More information

GASLOG PARTNERS LP Gildo Pastor Center 7 Rue du Gabian MC 98000, Monaco

GASLOG PARTNERS LP Gildo Pastor Center 7 Rue du Gabian MC 98000, Monaco GASLOG PARTNERS LP Gildo Pastor Center 7 Rue du Gabian MC 98000, Monaco March 23, 2018 Dear Limited Partner: On behalf of the Board of Directors, you are cordially invited to attend the 2018 Annual Meeting

More information

CIBC Annual Meeting of Shareholders Thursday, February 26, 2009

CIBC Annual Meeting of Shareholders Thursday, February 26, 2009 The One Hundred and Forty-Second Annual Meeting of Shareholders of Canadian Imperial Bank of Commerce was held at The Fairmont Waterfront Hotel, Vancouver, British Columbia, on February 26, 2009. Mr. William

More information

COTT CORPORATION (the Corporation ) HUMAN RESOURCES AND COMPENSATION COMMITTEE (the Committee ) CHARTER

COTT CORPORATION (the Corporation ) HUMAN RESOURCES AND COMPENSATION COMMITTEE (the Committee ) CHARTER COTT CORPORATION (the Corporation ) HUMAN RESOURCES AND COMPENSATION COMMITTEE (the Committee ) CHARTER Purpose: The Committee is appointed by the Board of Directors (the Board ) to: (a) discharge the

More information

United States Senator:

United States Senator: Office of the Vermont Secretary of State Vermont State Archives and Records Administration United States Senator: 1914-2016 Italics indicate the winner. 1914 William P. Dillingham [Republican] 35,137 56.0%

More information

STANISLAUS COUNTY Phone (209) EMPLOYEES RETIREMENT ASSOCIATION Fax (209) th Street, Suite 600

STANISLAUS COUNTY Phone (209) EMPLOYEES RETIREMENT ASSOCIATION Fax (209) th Street, Suite 600 STANISLAUS COUNTY Phone (209) 525-6393 EMPLOYEES RETIREMENT ASSOCIATION Fax (209) 558-5976 832 12th Street, Suite 600 www.stancera.org Modesto, CA 95354 e-mail: retirement@stancera.org MAIL: P.O. Box 3150

More information

PREMIUM BRANDS HOLDINGS CORPORATION COMPENSATION AND HUMAN RESOURCES COMMITTEE CHARTER

PREMIUM BRANDS HOLDINGS CORPORATION COMPENSATION AND HUMAN RESOURCES COMMITTEE CHARTER PREMIUM BRANDS HOLDINGS CORPORATION COMPENSATION AND HUMAN RESOURCES COMMITTEE CHARTER Effective May 14, 2018 PREMIUM BRANDS HOLDINGS CORPORATION COMPENSATION AND HUMAN RESOURCES COMMITTEE CHARTER The

More information

Invitation to the Annual General Meeting of Shareholders. ObsEva SA. Tuesday, June 13th, :00 CET

Invitation to the Annual General Meeting of Shareholders. ObsEva SA. Tuesday, June 13th, :00 CET Invitation to the Annual General Meeting of Shareholders of ObsEva SA to be held on Tuesday, June 13th, 2017 at 15:00 CET in Hotel Mövenpick, 20 route de Pré-Bois, 1215 Geneva, Switzerland AGENDA 1. Approval

More information

RELIANCE NIPPON LIFE ASSET MANAGEMENT PROXY VOTING POLICY

RELIANCE NIPPON LIFE ASSET MANAGEMENT PROXY VOTING POLICY RELIANCE NIPPON LIFE ASSET MANAGEMENT PROXY VOTING POLICY February 2017 1 HISTORY SHEET Date Particulars Approved By Signature Jun 2010 Incorporation of Policy Version 1.0 Oct 2011 Review and Incorporation

More information

1. Role of the Board of Directors ( The Board ) and Director Responsibilities

1. Role of the Board of Directors ( The Board ) and Director Responsibilities April 26, 2018 1. Role of the Board of Directors ( The Board ) and Director Responsibilities The role of the Board is to oversee the management of the Corporation and to represent the interests of all

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

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

MOTION TO MOVE TO CLOSED SESSION

MOTION TO MOVE TO CLOSED SESSION The Corporation of the Municipality of Sioux Lookout Agenda (Sioux Lookout Hydro Inc. Annual Shareholder Meeting) June 25, 2018 at 10:00 a.m. Council Chambers, Municipal Office 1. MEETING CALLED TO ORDER

More information

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801 BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801 PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS to be held on March 23, 2018 The date of this proxy statement

More information

COMPENSATION COMMITTEE CHARTER LAZYDAYS HOLDINGS, INC.

COMPENSATION COMMITTEE CHARTER LAZYDAYS HOLDINGS, INC. Adopted: March 19, 2018 COMPENSATION COMMITTEE CHARTER OF LAZYDAYS HOLDINGS, INC. I. PURPOSES The Compensation Committee (the Committee ) is appointed by the Board of Directors (the Board ) of Lazydays

More information

Motion: That the Board of Trustees approve the Open Session minutes of September 19, 2014 as circulated.

Motion: That the Board of Trustees approve the Open Session minutes of September 19, 2014 as circulated. BOARD OF TRUSTEES December 5, 2014, 6:30 pm The Peter Lougheed Room, 340 Richardson Hall I CLOSED SESSION 6:30pm Open Session 6:55pm 1. Adoption of Agenda a) December 5/6, 2014 CONSENT That the Board adopt

More information

Election Summary Report 2012 El Paso County General Election Summary For Jurisdiction Wide, All Counters, All Races *** Official Results ***

Election Summary Report 2012 El Paso County General Election Summary For Jurisdiction Wide, All Counters, All Races *** Official Results *** Page:1 of 11 PRESIDENTIAL ELECTORS Total Votes 61587 149867 40744 24296 8307 5374 290175 Virgil H. Goode Jr. ACN 164 427 149 34 37 7 818 0.28% Barack Obama / Joe B DEM 22567 55580 17936 9325 4146 2265

More information

MARTIN MARIETTA MATERIALS INC

MARTIN MARIETTA MATERIALS INC MARTIN MARIETTA MATERIALS INC FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 11/4/1996 Address 2710 WYCLIFF RD RALEIGH, North Carolina 27607 Telephone 919-781-4550 CIK 0000916076 Industry

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

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015 NOTICE IS HEREBY given that the annual meeting of shareholders (the Meeting ) of Tanker Investments Ltd., a Marshall Islands corporation

More information

2012 General Election Official Final Official Garfield County, Colorado 2012 GENERAL ELECTION November 06, 2012 Page 1 of 5

2012 General Election Official Final Official Garfield County, Colorado 2012 GENERAL ELECTION November 06, 2012 Page 1 of 5 Number of Voters :,99 of, = 9.% General Election Official Final Official Garfield County, Colorado GENERAL ELECTION November, Page of // 9: AM Precincts Reporting 9 of 9 = PRESIDENTIAL ELECTORS, Vote For

More information

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong ALIBABA GROUP HOLDING LIMITED c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong PROXY STATEMENT General The board of directors of Alibaba Group Holding

More information

SUPERIOR COURT OF THE STATE OF WASHINGTON COUNTY OF KING AT SEATTLE ) ) ) ) ) ) ) ) ) ) ) ) CLASS ACTION

SUPERIOR COURT OF THE STATE OF WASHINGTON COUNTY OF KING AT SEATTLE ) ) ) ) ) ) ) ) ) ) ) ) CLASS ACTION SUPERIOR COURT OF THE STATE OF WASHINGTON AT SEATTLE THE HONORABLE GREG CANOVA RICHARD CARRIGAN, On Behalf of Himself and All Others Similarly Situated, vs. Plaintiff, ADVANCED DIGITAL INFORMATION CORPORATION,

More information

St. Vincent & The Grenadines High Court

St. Vincent & The Grenadines High Court St. Vincent & The Grenadines High Court PRELIMINARY DOCKET BY NAME FOR JUSTICE ESCO LORENE HENRY DATE: 7/9/2014 26 cases scheduled 1 - SVGHCV2009/0094 Nature of Matter: None Pomme-Granate Ltd formerly

More information

Wyoming State Bar Judicial Advisory Poll, WYSAC Technical Report No. SRC-1608

Wyoming State Bar Judicial Advisory Poll, WYSAC Technical Report No. SRC-1608 Wyoming State Bar Judicial Advisory Poll, 2016 WYSAC Technical Report No. SRC-1608 October, 2016 WYSAC, University of Wyoming 2016 Wyoming Judicial Advisory Poll 2 Wyoming State Bar Judicial Advisory Poll,

More information

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

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

More information

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C Form No. 120 Prescribed by Secretary of State (09-17) Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C. 3511.16 Issued by the Union County Board of Elections BOE to check one:

More information

CAESARS ENTERTAINMENT CORPORATION COMPENSATION & MANAGEMENT DEVELOPMENT COMMITTEE CHARTER

CAESARS ENTERTAINMENT CORPORATION COMPENSATION & MANAGEMENT DEVELOPMENT COMMITTEE CHARTER CAESARS ENTERTAINMENT CORPORATION COMPENSATION & MANAGEMENT DEVELOPMENT COMMITTEE CHARTER (Effective as of November 27, 2017, as amended as of December 6, 2018) Purpose The Compensation & Management Development

More information

ZILLOW GROUP, INC. Compensation Committee Charter. February 17, 2015

ZILLOW GROUP, INC. Compensation Committee Charter. February 17, 2015 ZILLOW GROUP, INC. Compensation Committee Charter February 17, 2015 Purpose and Authority The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Zillow Group,

More information

NOTICE OF ANNUAL MEETING

NOTICE OF ANNUAL MEETING NOTICE OF ANNUAL MEETING 3 Augusta Capital Limited Notice of Annual Meeting Augusta Capital Limited (the Company or Augusta) gives you notice that the twelfth annual meeting of the shareholders of the

More information

Tuesday, April 17th, 2018, 6:30 p.m. British Colonial Hilton Hotel, Governor s Ballroom Number One Bay Street, Nassau, N. P.

Tuesday, April 17th, 2018, 6:30 p.m. British Colonial Hilton Hotel, Governor s Ballroom Number One Bay Street, Nassau, N. P. Tuesday, April 17th, 2018, 6:30 p.m. British Colonial Hilton Hotel, Governor s Ballroom Number One Bay Street, Nassau, N. P., The Bahamas FINANCE CORPORATION OF BAHAMAS LIMITED (A Company incorporated

More information

University of Illinois Board of Trustees Meeting Schedule and Agenda List

University of Illinois Board of Trustees Meeting Schedule and Agenda List University of Illinois Board of Trustees Meeting Schedule and Agenda List Thursday, November 8, 2012 Public Affairs Center, Rooms C & D One University Plaza, Springfield, Illinois The Board of Trustees

More information

FIRST ROBINSON FINANCIAL CORPORATION

FIRST ROBINSON FINANCIAL CORPORATION FIRST ROBINSON FINANCIAL CORPORATION June 25, 2010 Dear Fellow Stockholder: On behalf of the Board of Directors and management of First Robinson Financial Corporation, I cordially invite you to attend

More information

Date 3/08/18 60TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:55:19 JUDGE JUSTIN SANDERSON ID.-CML005V4

Date 3/08/18 60TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:55:19 JUDGE JUSTIN SANDERSON ID.-CML005V4 Date 3/08/18 60TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:55:19 JUDGE JUSTIN SANDERSON FOR THE MONTH OF MAY FROM 05/07/18 THRU 05/31/18 You do not have to wait until the Docket Call day to give

More information

Case 1:13-cv MMS Document 218 Filed 08/03/15 Page 1 of 7 Redacted Version IN THE UNITED STATES COURT OF FEDERAL CLAIMS

Case 1:13-cv MMS Document 218 Filed 08/03/15 Page 1 of 7 Redacted Version IN THE UNITED STATES COURT OF FEDERAL CLAIMS Case 1:13-cv-00465-MMS Document 218 Filed 08/03/15 Page 1 of 7 Redacted Version IN THE UNITED STATES COURT OF FEDERAL CLAIMS FAIRHOLME FUNDS, INC., et al., ) ) Plaintiffs, ) ) No. 13-465C v. ) (Judge Sweeney)

More information