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

Size: px
Start display at page:

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

Transcription

1 Summary Report E. I. du Pont de Nemours and Company Meeting Date: 07/20/2016 Record Date: 06/02/2016 Meeting Type: Special Ticker: DD Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1 Approve Merger Agreement 2 Adjourn Meeting 3 Advisory on Golden Parachutes McKesson Corporation Meeting Date: 07/27/2016 Record Date: 05/31/2016 Ticker: MCK Primary CUSIP: 58155Q103 Primary ISIN: US58155Q1031 Primary SEDOL: Text Rec 1a Elect Director Andy D. Bryant Elect Director Wayne A. Budd Elect Director N. Anthony Coles Elect Director John H. Hammergren Elect Director M. Christine Jacobs Elect Director Donald R. Knauss Elect Director Marie L. Knowles Elect Director Edward A. Mueller Elect Director Susan R. Salka 2 Ratify Deloitte & Touche LLP as Auditors 3 Advisory to Ratify Named Executive 4 Pro-rata Vesting of Equity Awards SH 5 Report on Political Contributions SH Page 1 of 27

2 Summary Report Oracle Corporation Meeting Date: 11/16/2016 Record Date: 09/19/2016 Ticker: ORCL Primary CUSIP: 68389X105 Primary ISIN: US68389X1054 Primary SEDOL: Text Rec 1.1 Elect Director Jeffrey S. Berg Withhold 1.2 Elect Director H. Raymond Bingham Withhold 1.3 Elect Director Michael J. Boskin Withhold 1.4 Elect Director Safra A. Catz 1.5 Elect Director Bruce R. Chizen Withhold 1.6 Elect Director George H. Conrades Withhold 1.7 Elect Director Lawrence J. Ellison 1.8 Elect Director Hector Garcia-Molina 1.9 Elect Director Jeffrey O. Henley 1.10 Elect Director Mark V. Hurd 1.11 Elect Director Renee J. James 1.12 Elect Director Leon E. Panetta Withhold 1.13 Elect Director Naomi O. Seligman Withhold 2 Advisory to Ratify Named Executive 3 Ratify Ernst & Young LLP as Auditors 4 Report on Lobbying Payments and Policy SH Microsoft Corporation Meeting Date: 11/30/2016 Record Date: 09/30/2016 Ticker: MSFT Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1.1 Elect Director William H. Gates, lll Page 2 of 27

3 Summary Report Microsoft Corporation Text Rec 1.2 Elect Director Teri L. List-Stoll 1.3 Elect Director G. Mason Morfit 1.4 Elect Director Satya Nadella 1.5 Elect Director Charles H. ski 1.6 Elect Director Helmut Panke 1.7 Elect Director Sandra E. Peterson 1.8 Elect Director Charles W. Scharf 1.9 Elect Director John W. Stanton 1.10 Elect Director John W. Thompson 1.11 Elect Director Padmasree Warrior 2 Advisory to Ratify Named Executive 3 Ratify Deloitte & Touche LLP as Auditors 4 Amend Right to Call Special Meeting 5 Amend Omnibus Stock Plan 6 Proxy Access SH Visa Inc. Meeting Date: 01/31/2017 Record Date: 12/02/2016 Ticker: V Primary CUSIP: 92826C839 Primary ISIN: US92826C8394 Primary SEDOL: B2PZN04 Text Rec 1a Elect Director Lloyd A. Carney Elect Director Mary B. Cranston Elect Director Francisco Javier Fernandez-Carbajal Elect Director Gary A. Hoffman Elect Director Alfred F. Kelly, Jr. Elect Director Robert W. Matschullat Elect Director Suzanne ra Johnson Page 3 of 27

4 Summary Report Visa Inc. Text Rec Elect Director John A.C. Swainson Elect Director Maynard G. Webb, Jr. 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Ratify KPMG LLP as Auditors Time Warner Inc. Meeting Date: 02/15/2017 Record Date: 01/03/2017 Meeting Type: Special Ticker: TWX Primary CUSIP: Primary ISIN: US Primary SEDOL: B63QTN2 Text Rec 1 Approve Merger Agreement 2 Advisory on Golden Parachutes 3 Adjourn Meeting Apple Inc. Meeting Date: 02/28/2017 Record Date: 12/30/2016 Ticker: AAPL Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1.1 Elect Director James Bell 1.2 Elect Director Tim Cook 1.3 Elect Director Al Gore 1.4 Elect Director Bob Iger 1.5 Elect Director Andrea Jung 1.6 Elect Director Art Levinson Page 4 of 27

5 Summary Report Apple Inc. Text Rec 1.7 Elect Director Ron Sugar 1.8 Elect Director Sue Wagner 2 Ratify Ernst & Young LLP as Auditors 3 Advisory to Ratify Named Executive 4 Advisory on Say on Pay Frequency One Year One Year 5 Disclose Charitable Contributions SH 6 Adopt Policy to Increase Diversity of Senior SH Management and Board of Directors 7 Proxy Access Amendments SH 8 Engage Outside Independent Experts for SH Compensation Reforms 9 Adopt Share Retention Policy Senior SH Executives Applied Materials, Inc. Meeting Date: 03/09/2017 Record Date: 01/12/2017 Ticker: AMAT Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Judy Bruner Elect Director Xun (Eric) Chen Elect Director Aart J. de Geus Elect Director Gary E. Dickerson Elect Director Stephen R. rest Elect Director Thomas J. Iannotti Elect Director Alexander A. Karsner Elect Director Adrianna C. Ma Elect Director Dennis D. Powell 2 Advisory to Ratify Named Executive Page 5 of 27

6 Summary Report Applied Materials, Inc. Text Rec 3 Advisory on Say on Pay Frequency One Year One Year 4 Amend Omnibus Stock Plan 5 Amend Executive Incentive Bonus Plan 6 Ratify KPMG LLP as Auditors Schlumberger Limited Meeting Date: 04/05/2017 Record Date: 02/15/2017 Country: Curacao Ticker: SLB Primary CUSIP: Primary ISIN: AN Primary SEDOL: Text Rec 1a Elect Director Peter L.S. Currie Elect Director Miguel M. Galuccio Elect Director V. Maureen Kempston Darkes Elect Director Paal Kibsgaard Elect Director Nikolay Kudryavtsev Elect Director Helge Lund Elect Director Michael E. Marks Elect Director Indra K. oyi Elect Director Lubna S. Olayan 1j Elect Director Leo Rafael Reif 1k Elect Director Tore I. Sandvold 1l Elect Director Henri Seydoux 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Adopt and Approve Financials and Dividends 5 Ratify PricewaterhouseCoopers LLP as Auditors 6 Approve Omnibus Stock Plan 7 Amend Employee Stock Purchase Plan Page 6 of 27

7 Summary Report U.S. Bancorp Meeting Date: 04/18/2017 Record Date: 02/21/2017 Ticker: USB Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Douglas M. Baker, Jr. Elect Director Warner L. Baxter Elect Director Marc N. Casper Elect Director Andrew Cecere Elect Director Arthur D. Collins, Jr. Elect Director Richard K. Davis Elect Director Kimberly J. Harris Elect Director Roland A. Hernandez Elect Director Doreen Woo Ho 1j Elect Director Olivia F. Kirtley 1k Elect Director Karen S. Lynch 1l Elect Director David B. O'Maley 1m Elect Director O'dell M. Owens 1n Elect Director Craig D. Schnuck 1o Elect Director Scott W. Wine 2 Ratify Ernst & Young LLP as Auditors 3 Advisory to Ratify Named Executive 4 Advisory on Say on Pay Frequency One Year One Year 5 Require Independent Board Chairman SH Bank of America Corporation Meeting Date: 04/26/2017 Record Date: 03/02/2017 Ticker: BAC Primary CUSIP: Primary ISIN: US Primary SEDOL: Page 7 of 27

8 Summary Report Bank of America Corporation Text Rec 1a Elect Director Sharon L. Allen Elect Director Susan S. Bies Elect Director Jack O. Bovender, Jr. Elect Director Frank P. Bramble, Sr. Elect Director Pierre J.P. de Weck Elect Director Arnold W. Donald Elect Director Linda P. Hudson Elect Director Monica C. Lozano Elect Director Thomas J. May 1j Elect Director Brian T. Moynihan 1k Elect Director Lionel L. well, III 1l Elect Director Michael D. White 1m Elect Director Thomas D. Woods 1n Elect Director R. David Yost 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Ratify PricewaterhouseCoopers LLP as Auditors 5 Amend the General Clawback Policy SH 6 n-core banking operations SH 7 Require Independent Board Chairman SH 8 Report on Gender Pay Gap SH General Electric Company Meeting Date: 04/26/2017 Record Date: 02/27/2017 Ticker: GE Primary CUSIP: Primary ISIN: US Primary SEDOL: Page 8 of 27

9 Summary Report General Electric Company Text Rec 1 Elect Director Sebastien M. Bazin 2 Elect Director W. Geoffrey Beattie 3 Elect Director John J. Brennan 4 Elect Director Francisco D'Souza 5 Elect Director Marijn E. Dekkers 6 Elect Director Peter B. Henry 7 Elect Director Susan J. Hockfield 8 Elect Director Jeffrey R. Immelt 9 Elect Director Andrea Jung 10 Elect Director Robert W. Lane 11 Elect Director Risa Lavizzo-Mourey 12 Elect Director Rochelle B. Lazarus 13 Elect Director Lowell C. McAdam 14 Elect Director Steven M. Mollenkopf 15 Elect Director James J. Mulva 16 Elect Director James E. Rohr 17 Elect Director Mary L. Schapiro 18 Elect Director James S. Tisch 19 Advisory to Ratify Named Executive 20 Advisory on Say on Pay Frequency One Year One Year 21 Amend Omnibus Stock Plan 22 Approve Material Terms of Senior Officer Performance Goals 23 Ratify KPMG LLP as Auditors 24 Report on Lobbying Payments and Policy SH 25 Require Independent Board Chairman SH 26 Restore or Provide for Cumulative Voting SH 27 Report on Charitable Contributions SH Page 9 of 27

10 Summary Report The Coca-Cola Company Meeting Date: 04/26/2017 Record Date: 02/27/2017 Ticker: KO Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1.1 Elect Director Herbert A. Allen 1.2 Elect Director Ronald W. Allen 1.3 Elect Director Marc Bolland 1.4 Elect Director Ana Botin 1.5 Elect Director Richard M. Daley 1.6 Elect Director Barry Diller 1.7 Elect Director Helene D. Gayle 1.8 Elect Director Alexis M. Herman 1.9 Elect Director Muhtar Kent 1.10 Elect Director Robert A. Kotick 1.11 Elect Director Maria Elena Lagomasino 1.12 Elect Director Sam Nunn 1.13 Elect Director James Quincey 1.14 Elect Director David B. Weinberg 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Ratify Ernst & Young LLP as Auditors 5 Report on Human Rights Review on High-Risk SH Regions The Boeing Company Meeting Date: 05/01/2017 Record Date: 03/02/2017 Ticker: BA Primary CUSIP: Primary ISIN: US Primary SEDOL: Page 10 of 27

11 Summary Report The Boeing Company Text Rec 1a Elect Director Robert A. Bradway Elect Director David L. Calhoun Elect Director Arthur D. Collins, Jr. Elect Director Kenneth M. Duberstein Elect Director Edmund P. Giambastiani, Jr. Elect Director Lynn J. Good Elect Director Lawrence W. Kellner Elect Director Edward M. Liddy Elect Director Dennis A. Muilenburg 1j Elect Director Susan C. Schwab 1k Elect Director Randall L. Stephenson 1l Elect Director Ronald A. Williams 1m Elect Director Mike S. Zafirovski 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Ratify Deloitte & Touche LLP as Auditors 5 Report on Lobbying Payments and Policy SH 6 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting 7 Report on Weapon Sales to Israel SH 8 Adopt Holy Land Principles SH Pepsico, Inc. Meeting Date: 05/03/2017 Record Date: 03/01/2017 Ticker: PEP Primary CUSIP: Primary ISIN: US Primary SEDOL: Page 11 of 27

12 Summary Report Pepsico, Inc. Text Rec 1a Elect Director Shona L. Brown Elect Director George W. Buckley Elect Director Cesar Conde Elect Director Ian M. Cook Elect Director Dina Dublon Elect Director Rona A. Fairhead Elect Director Richard W. Fisher Elect Director William R. Johnson Elect Director Indra K. oyi 1j Elect Director David C. Page 1k Elect Director Robert C. Pohlad 1l Elect Director Daniel Vasella 1m Elect Director Darren Walker 1n Elect Director Alberto Weisser 2 Ratify KPMG LLP as Auditors 3 Advisory to Ratify Named Executive 4 Advisory on Say on Pay Frequency One Year One Year 5 Report on Plans to Minimize Pesticides' SH Impact on Pollinators 6 Adopt Holy Land Principles SH Allergan plc Meeting Date: 05/04/2017 Record Date: 03/08/2017 Country: Ireland Ticker: AGN Primary CUSIP: Primary ISIN: IE00BY9D5467 Primary SEDOL: BY9D546 Text Rec 1a Elect Director Nesli Basgoz Page 12 of 27

13 Summary Report Allergan plc Text Rec Elect Director Paul M. Bisaro Elect Director James H. Bloem Elect Director Christopher W. Bodine Elect Director Adriane M. Brown Elect Director Christopher J. Coughlin Elect Director Catherine M. Klema Elect Director Peter J. McDonnell Elect Director Patrick J. O'Sullivan 1j Elect Director Brenton L. Saunders 1k Elect Director Ronald R. Taylor 1l Elect Director Fred G. Weiss 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Ratify PricewaterhouseCoopers LLP as Auditors 5 Amend Executive Incentive Bonus Plan 6 Require Independent Board Chairman SH Duke Energy Corporation Meeting Date: 05/04/2017 Record Date: 03/06/2017 Ticker: DUK Primary CUSIP: 26441C204 Primary ISIN: US26441C2044 Primary SEDOL: B7VD3F2 Text Rec 1.1 Elect Director Michael J. Angelakis 1.2 Elect Director Michael G. Browning 1.3 Elect Director Theodore F. Craver, Jr. 1.4 Elect Director Daniel R. DiMicco 1.5 Elect Director John H. sgren 1.6 Elect Director Lynn J. Good Page 13 of 27

14 Summary Report Duke Energy Corporation Text Rec 1.7 Elect Director John T. Herron 1.8 Elect Director James B. Hyler, Jr. 1.9 Elect Director William E. Kennard 1.10 Elect Director E. Marie McKee 1.11 Elect Director Charles W. Moorman, IV 1.12 Elect Director Carlos A. Saladrigas 1.13 Elect Director Thomas E. Skains 1.14 Elect Director William E. Webster, Jr. 2 Ratify Deloitte & Touche LLP as Auditors 3 Advisory to Ratify Named Executive 4 Advisory on Say on Pay Frequency One Year One Year 5 Eliminate Supermajority Requirement 6 Report on Lobbying Expenses SH 7 Assess Portfolio Impacts of Policies to Meet 2 SH Degree Scenario 8 Report on the Public Health Risk of Dukes SH Energy's Coal Use AbbVie Inc. Meeting Date: 05/05/2017 Record Date: 03/08/2017 Ticker: ABBV Primary CUSIP: 00287Y109 Primary ISIN: US00287Y1091 Primary SEDOL: B92SR70 Text Rec 1.1 Elect Director Robert J. Alpern 1.2 Elect Director Edward M. Liddy 1.3 Elect Director Melody B. Meyer 1.4 Elect Director Frederick H. Waddell 2 Ratify Ernst & Young LLP as Auditors 3 Advisory to Ratify Named Executive Page 14 of 27

15 Summary Report AbbVie Inc. Text Rec 4 Declassify the Board of Directors 5 Report on Lobbying Payments and Policy SH 6 Require Independent Board Chairman SH Danaher Corporation Meeting Date: 05/09/2017 Record Date: 03/13/2017 Ticker: DHR Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1.1 Elect Director Donald J. Ehrlich 1.2 Elect Director Linda Hefner Filler 1.3 Elect Director Robert J. Hugin 1.4 Elect Director Thomas P. Joyce, Jr. 1.5 Elect Director Teri List-Stoll 1.6 Elect Director Walter G. Lohr, Jr. 1.7 Elect Director Mitchell P. Rales 1.8 Elect Director Steven M. Rales 1.9 Elect Director John T. Schwieters 1.10 Elect Director Alan G. Spoon 1.11 Elect Director Raymond C. Stevens 1.12 Elect Director Elias A. Zerhouni 2 Ratify Ernst & Young LLP as Auditors 3 Amend Omnibus Stock Plan 4 Amend Executive Incentive Bonus Plan 5 Advisory to Ratify Named Executive 6 Advisory on Say on Pay Frequency One Year One Year 7 Report on Goals to Reduce Greenhouse Gas SH Emissions Page 15 of 27

16 Summary Report Occidental Petroleum Corporation Meeting Date: 05/12/2017 Record Date: 03/14/2017 Ticker: OXY Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Spencer Abraham Elect Director Howard I. Atkins Elect Director Eugene L. Batchelder Elect Director John E. Feick Elect Director Margaret M. an Elect Director Carlos M. Gutierrez Elect Director Vicki Hollub Elect Director William R. Klesse Elect Director Jack B. Moore 1j Elect Director Avedick B. Poladian 1k Elect Director Elisse B. Walter 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Ratify KPMG LLP as Auditors 5 Assess Portfolio Impacts of Policies to Meet 2 SH Degree Scenario 6 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting 7 Report on Methane Emissions and Flaring SH Targets 8 Report on Political Contributions and SH Expenditures Chubb Limited Meeting Date: 05/18/2017 Record Date: 03/27/2017 Country: Switzerland Ticker: CB Primary CUSIP: H0023R105 Primary ISIN: CH Primary SEDOL: B3BQMF6 Page 16 of 27

17 Summary Report Chubb Limited Text Rec 1 Accept Financial Statements and Statutory Reports 2.1 Allocate Disposable Profit 2.2 Approve Dividend Distribution From Legal Reserves Through Capital Contributions Reserve Subaccount 3 Approve Discharge of Board and Senior Management 4.1 Ratify PricewaterhouseCoopers AG (Zurich) as Auditors 4.2 Ratify PricewaterhouseCoopers LLP (United States) as Independent Registered Accounting Firm as Auditors 4.3 Ratify BDO AG (Zurich) as Special Auditors 5.1 Elect Director Evan G. Greenberg 5.2 Elect Director Robert M. Hernandez 5.3 Elect Director Michael G. Atieh 5.4 Elect Director Sheila P. Burke 5.5 Elect Director James I. Cash 5.6 Elect Director Mary Cirillo 5.7 Elect Director Michael P. Connors 5.8 Elect Director John A. Edwardson 5.9 Elect Director Leo F. Mullin 5.10 Elect Director Kimberly A. Ross 5.11 Elect Director Robert W. Scully 5.12 Elect Director Eugene B. Shanks, Jr Elect Director Theodore E. Shasta 5.14 Elect Director David H. Sidwell 5.15 Elect Director Olivier Steimer 5.16 Elect Director James M. Zimmerman 6 Elect Evan G. Greenberg as Board Chairman 7.1 Appoint Michael P. Connors as Member of the Compensation Committee Page 17 of 27

18 Summary Report Chubb Limited Text Rec 7.2 Appoint Mary Cirillo as Member of the Compensation Committee 7.3 Appoint Robert M. Hernandez as Member of the Compensation Committee 7.4 Appoint Robert W. Scully as Member of the Compensation Committee 7.5 Appoint James M. Zimmerman as Member of the Compensation Committee 8 Designate Homburger AG as Independent Proxy 9 Approve Qualified Employee Stock Purchase Plan 10.1 Approve the Increase in Maximum Aggregate Remuneration of Directors 10.2 Approve Remuneration of Executive Management in the Amount of USD 41 Million for Fiscal Advisory to Ratify Named Executive 12 Advisory on Say on Pay Frequency One Year One Year 13 Transact Other Business (Voting) The Home Depot, Inc. Meeting Date: 05/18/2017 Record Date: 03/20/2017 Ticker: HD Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Gerard J. Arpey Elect Director Ari Bousbib Elect Director Jeffery H. Boyd Elect Director Gregory D. Brenneman Elect Director J. Frank Brown Elect Director Albert P. Carey Elect Director Armando Codina Page 18 of 27

19 Summary Report The Home Depot, Inc. Text Rec Elect Director Helena B. Foulkes Elect Director Linda R. Gooden 1j Elect Director Wayne M. Hewett 1k Elect Director Karen L. Katen 1l Elect Director Craig A. Menear 1m Elect Director Mark Vadon 2 Ratify KPMG LLP as Auditors 3 Advisory to Ratify Named Executive 4 Advisory on Say on Pay Frequency One Year One Year 5 Prepare Employment Diversity Report and SH Report on Diversity Policies 6 Adopt Proxy Statement Reporting on Political SH Contributions and Advisory 7 Amend Articles/Bylaws/Charter - Call Special SH Meetings CME Group Inc. Meeting Date: 05/24/2017 Record Date: 03/29/2017 Ticker: CME Primary CUSIP: 12572Q105 Primary ISIN: US12572Q1058 Primary SEDOL: Text Rec 1a Elect Director Terrence A. Duffy Elect Director Timothy S. Bitsberger Elect Director Charles P. Carey Elect Director Dennis H. Chookaszian Elect Director Ana Dutra Elect Director Martin J. Gepsman Elect Director Larry G. Gerdes Elect Director Daniel R. Glickman Elect Director Leo Melamed Page 19 of 27

20 Summary Report CME Group Inc. Text Rec 1j Elect Director Alex J. Pollock 1k Elect Director John F. Sandner 1l Elect Director Terry L. Savage 1m Elect Director William R. Shepard 1n Elect Director Dennis A. Suskind 2 Ratify Ernst & Young LLP as Auditors 3 Advisory to Ratify Named Executive 4 Advisory on Say on Pay Frequency One Year One Year 5 Amend Executive Incentive Bonus Plan 6 Amend Omnibus Stock Plan E. I. du Pont de Nemours and Company Meeting Date: 05/24/2017 Record Date: 03/28/2017 Ticker: DD Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director Lamberto Andreotti Elect Director Edward D. Breen Elect Director Robert A. Brown Elect Director Alexander M. Cutler Elect Director Eleuthere I. du Pont Elect Director James L. Gallogly Elect Director Marillyn A. Hewson Elect Director Lois D. Juliber Elect Director Lee M. Thomas 1j Elect Director Patrick J. Ward 2 Ratify PricewaterhouseCoopers LLP as Auditors Page 20 of 27

21 Summary Report E. I. du Pont de Nemours and Company Text Rec 3 Advisory to Ratify Named Executive 4 Advisory on Say on Pay Frequency One Year One Year 5 Report on Pay Disparity SH 6 Report on Accident Risk Reduction Efforts SH BlackRock, Inc. Meeting Date: 05/25/2017 Record Date: 03/30/2017 Ticker: BLK Primary CUSIP: 09247X101 Primary ISIN: US09247X1019 Primary SEDOL: Text Rec 1a Elect Director Abdlatif Yousef Al-Hamad Elect Director Mathis Cabiallavetta Elect Director Pamela Daley Elect Director William S. Demchak Elect Director Jessica P. Einhorn Elect Director Laurence D. Fink Elect Director Fabrizio Freda Elect Director Murry S. Gerber Elect Director James Grosfeld 1j Elect Director Robert S. Kapito 1k Elect Director Deryck Maughan 1l Elect Director Cheryl D. Mills 1m Elect Director Gordon M. Nixon 1n Elect Director Charles H. Robbins 1o Elect Director Ivan G. Seidenberg 1p Elect Director Marco Antonio Slim Domit 1q Elect Director John S. Varley 1r Elect Director Susan L. Wagner Page 21 of 27

22 Summary Report BlackRock, Inc. Text Rec 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Ratify Deloitte & Touche LLP as Auditors 5 Report on Proxy Voting and Executive SH Compensation 6 Report on Lobbying Payments and Policy SH UnitedHealth Group Incorporated Meeting Date: 06/05/2017 Record Date: 04/11/2017 Ticker: UNH Primary CUSIP: 91324P102 Primary ISIN: US91324P1021 Primary SEDOL: Text Rec 1a Elect Director William C. Ballard, Jr. Elect Director Richard T. Burke Elect Director Timothy P. Flynn Elect Director Stephen J. Hemsley Elect Director Michele J. Hooper Elect Director Rodger A. Lawson Elect Director Glenn M. Renwick Elect Director Kenneth I. Shine Elect Director Gail R. Wilensky 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Ratify Deloitte & Touche LLP as Auditors 5 Report on Lobbying Payments and Policy SH Page 22 of 27

23 Summary Report Alphabet Inc. Meeting Date: 06/07/2017 Record Date: 04/19/2017 Ticker: GOOGL Primary CUSIP: 02079K305 Primary ISIN: US02079K3059 Primary SEDOL: BYVY8G0 Text Rec 1.1 Elect Director Larry Page 1.2 Elect Director Sergey Brin 1.3 Elect Director Eric E. Schmidt 1.4 Elect Director L. John Doerr Withhold 1.5 Elect Director Roger W. Ferguson, Jr. 1.6 Elect Director Diane B. Greene 1.7 Elect Director John L. Hennessy 1.8 Elect Director Ann Mather Withhold 1.9 Elect Director Alan R. Mulally 1.10 Elect Director Paul S. Otellini Withhold 1.11 Elect Director K. Ram Shriram Withhold 1.12 Elect Director Shirley M. Tilghman 2 Ratify Ernst & Young LLP as Auditors 3 Amend Omnibus Stock Plan 4 Advisory to Ratify Named Executive 5 Advisory on Say on Pay Frequency Three Years One Year 6 Approve Recapitalization Plan for all Stock to SH Have One-vote per Share 7 Report on Lobbying Payments and Policy SH 8 Report on Political Contributions SH 9 Report on Gender Pay Gap SH 10 Report on Charitable Contributions SH 11 Adopt Holy Land Principles SH 12 Report on Fake News SH Page 23 of 27

24 Summary Report Comcast Corporation Meeting Date: 06/08/2017 Record Date: 03/16/2017 Ticker: CMCSA Primary CUSIP: 20030N101 Primary ISIN: US20030N1019 Primary SEDOL: Text Rec 1.1 Elect Director Kenneth J. Bacon 1.2 Elect Director Madeline S. Bell 1.3 Elect Director Sheldon M. Bonovitz 1.4 Elect Director Edward D. Breen 1.5 Elect Director Gerald L. Hassell 1.6 Elect Director Jeffrey A. Honickman 1.7 Elect Director Asuka Nakahara 1.8 Elect Director David C. vak 1.9 Elect Director Brian L. Roberts 1.10 Elect Director Johnathan A. Rodgers 2 Ratify Deloitte & Touche LLP as Auditors 3 Advisory to Ratify Named Executive 4 Advisory on Say on Pay Frequency One Year One Year 5 Report on Lobbying Payments and Policy SH 6 Approve Recapitalization Plan for all Stock to SH Have One-vote per Share Ingersoll-Rand Plc Meeting Date: 06/08/2017 Record Date: 04/11/2017 Country: Ireland Ticker: IR Primary CUSIP: G Primary ISIN: IE00B Primary SEDOL: B Text Rec 1a Elect Director Ann C. Berzin Elect Director John Bruton Page 24 of 27

25 Summary Report Ingersoll-Rand Plc Text Rec Elect Director Jared L. Cohon Elect Director Gary D. see Elect Director Linda P. Hudson Elect Director Michael W. Lamach Elect Director Myles P. Lee Elect Director John P. Surma Elect Director Richard J. Swift 1j Elect Director Tony L. White 2 Advisory to Ratify Named Executive 3 Advisory on Say on Pay Frequency One Year One Year 4 Approve PricewaterhouseCoopers LLP as Auditors and Authorize Board to Fix Their Remuneration 5 Renew Directors' Authority to Issue Shares 6 Renew Directors' Authority to Issue Shares for Cash 7 Authorize Reissuance of Repurchased Shares MetLife, Inc. Meeting Date: 06/13/2017 Record Date: 04/14/2017 Ticker: MET Primary CUSIP: 59156R108 Primary ISIN: US59156R1086 Primary SEDOL: Text Rec 1.1 Elect Director Cheryl W. Grise 1.2 Elect Director Carlos M. Gutierrez 1.3 Elect Director David L. Herzog 1.4 Elect Director R. Glenn Hubbard 1.5 Elect Director Steven A. Kandarian 1.6 Elect Director Alfred F. Kelly, Jr. 1.7 Elect Director Edward J. Kelly, III Page 25 of 27

26 Summary Report MetLife, Inc. Text Rec 1.8 Elect Director William E. Kennard 1.9 Elect Director James M. Kilts 1.10 Elect Director Catherine R. Kinney 1.11 Elect Director Denise M. Morrison 2 Ratify Deloitte & Touche LLP as Auditors 3 Advisory to Ratify Named Executive 4 Advisory on Say on Pay Frequency One Year One Year 5 Reduce Ownership Threshold for SH Shareholders to Call Special Meeting American International Group, Inc. Meeting Date: 06/28/2017 Record Date: 05/08/2017 Ticker: AIG Primary CUSIP: Primary ISIN: US Primary SEDOL: Text Rec 1a Elect Director W. Don Cornwell Elect Director Brian Duperreault Elect Director Peter R. Fisher Elect Director John H. Fitzpatrick Elect Director William G. Jurgensen Elect Director Christopher S. Lynch Elect Director Samuel J. Merksamer Elect Director Henry S. Miller Elect Director Linda A. Mills 1j Elect Director Suzanne ra Johnson 1k Elect Director Ronald A. Rittenmeyer 1l Elect Director Douglas M. Steenland 1m Elect Director Theresa M. Stone Page 26 of 27

27 Summary Report American International Group, Inc. Text Rec 2 Advisory to Ratify Named Executive 3 Amend Securities Transfer Restrictions 4 Ratify NOL Rights Plan (NOL Pill) 5 Ratify PricewaterhouseCoopers LLP as Auditors Page 27 of 27

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

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

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

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

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

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

More information

Q BNP Paribas OBAM N.V. Proxy Voting Report

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

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM N-PX

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

Investment Company Report

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

More information

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

NIKE, Inc. Praxair, Inc. Vote Summary Report. Date range covered: 07/01/2017 to 06/30/2018 Institution Account(s): TD U.S. Monthly Income Fund Summary Report NIKE, Inc. Meeting Date: 09/21/2017 Record Date: 07/21/2017 Primary Security ID: 654106103 Ticker: NKE Primary CUSIP: 654106103 Primary ISIN: US6541061031 Primary SEDOL: 2640147 Text Rec

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

Investment Company Report

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

More information

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

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

More information

2014 local election results

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

More information

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

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

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

More information

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

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

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

More information

NBCUNIVERSAL MEDIA, LLC

NBCUNIVERSAL MEDIA, LLC NBCUNIVERSAL MEDIA, LLC FORM POSASR (Post-effective Amendment to an automatic shelf registration of Form S-3ASR or Form F-3ASR) Filed 02/19/14 Address 30 ROCKEFELLER PLAZA NEW YORK, NY 10112 Telephone

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

Harvest Brand Leaders Plus Income ETF

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

More information

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

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

More information

Investment Company Report

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

More information

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

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

More information

Investment Company Report

Investment Company Report JHF TAX-ADV GLOB SHRHLDR YLD ABBVIE INC. Page 1 of 242 Security: 00287Y109 Ticker: ABBV ISIN: US00287Y1091 Agenda Number: 934548821 Meeting Type: Annual Meeting Date: 05-May-17 1. DIRECTOR / 1 ROBERT J.

More information

Vermont Presidential Primaries

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

More information

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

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

More information

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

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

More information

STEPHEN LEE FINCHER GEORGE FLINN RON KIRKLAND RANDY SMITH BILL HASLAM JOE KIRKPATRICK BEN WATTS WRITE-IN BASIL MARCEAUX, SR. RON RAMSEY ZACH WAMP

STEPHEN LEE FINCHER GEORGE FLINN RON KIRKLAND RANDY SMITH BILL HASLAM JOE KIRKPATRICK BEN WATTS WRITE-IN BASIL MARCEAUX, SR. RON RAMSEY ZACH WAMP OFFICIAL BALLOT STATE OF TENNESSEE GIBSON COUNTY AUGUST 5, 2010 UNITED STATES HOUSE OF REPRESENTATIVES 8TH CONGRESSIONAL DISTRICT REPUBLICAN PRIMARY STEPHEN LEE FINCHER GOVERNOR BILL HASLAM JOE KIRKPATRICK

More information

Primary Security ID: Ticker: DD. Votable Proposal. Primary Security ID: G Ticker: VOD. Votable Proposal

Primary Security ID: Ticker: DD. Votable Proposal. Primary Security ID: G Ticker: VOD. Votable Proposal Summary Report E. I. du Pont de Nemours and Company Meeting Date: 07/20/2016 Record Date: 06/02/2016 Meeting Type: Special Primary Security ID: 263534109 Ticker: DD Primary CUSIP: 263534109 Primary ISIN:

More information

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY OFFICE OF THE COMPTROLLER OF THE CURRENCY

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY OFFICE OF THE COMPTROLLER OF THE CURRENCY UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY OFFICE OF THE COMPTROLLER OF THE CURRENCY In the Matter of: Bank of America, N.A. AA-EC-2015-19 Charlotte, North Carolina CONSENT ORDER FOR A CIVIL MONEY

More information

STATE OF NORTH CAROLINA

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

More information

Investment Company Report

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

More information

CENTRAL ARIZONA WATER CONSERVATION DISTRICT BOARD OF DIRECTOR HISTORY

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

More information

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

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

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES OFFICE OF STATE BUDGET, PLANNING AND MANAGEMENT FOR THE YEAR ENDED JUNE 30, 2001 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL,

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

VOTES PERCENT VOTES PERCENT

VOTES PERCENT VOTES PERCENT PRECINCTS COUNTED (OF 367)..... 367 100.00 ATTORNEY GENERAL REGISTERED VOTERS - TOTAL..... 380,260 BALLOTS CAST - TOTAL....... 213,704 JAMES H. ANDERSON (DEM)...... 108,097 51.03 VOTER TURNOUT - TOTAL......

More information

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

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

More information

United States Senate

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

More information

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

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

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM N-PX Filer: Form Type: N-PX Period: 06-30-2015 Job Number: fp0015233 Ver: Sequence: 1 Submission: N-PX Document Name: fp0015233_npx.htm Saved: Printed: FilePoint Description: Created using EDGARfilings PROfile

More information

High Quality Select Equity. Nestle SA. U.S. Bancorp. The Sherwin-Williams Company. Reporting Period: 04/01/2017 to 06/30/2017

High Quality Select Equity. Nestle SA. U.S. Bancorp. The Sherwin-Williams Company. Reporting Period: 04/01/2017 to 06/30/2017 High Quality Select Equity Reporting Period: 04/01/2017 to 06/30/2017 Nestle SA Meeting Date: 04/06/2017 Record Date: 02/24/2017 U.S. Bancorp Meeting Date: 04/18/2017 Record Date: 02/21/2017 Meeting for

More information

NOTICE. BEFORE MALONE, C.J., BUSER, J. AND HEBERT, S.J. Tuesday, January 14, :00 a.m.

NOTICE. BEFORE MALONE, C.J., BUSER, J. AND HEBERT, S.J. Tuesday, January 14, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

STATE OF NORTH CAROLINA

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

More information

Democratic Cumulative Report

Democratic Cumulative Report 247 of 247 UNITED STATES SENATOR - DEM Maxey Marie Scherr Harry Kim Kesha Rogers Michael "Fjet" Fjetland David M. Alameel 7,471 35.36% 8,001 37.74% 15,472 36.55% 1,533 7.26% 1,684 7.94% 3,217 7.60% 2,223

More information

Thursday 16-May Courtroom 1-2nd Floor. 08:30AM K State of Maryland vs Gary Oliver Charsha Jr

Thursday 16-May Courtroom 1-2nd Floor. 08:30AM K State of Maryland vs Gary Oliver Charsha Jr DOCKET REPORT Page No: 1 Thursday 16-May-2013 Courtroom 1-2nd Floor VMW 08:30AM K-13-000799 State of Maryland vs Gary Oliver Charsha Jr Arraignment/Initial Appearance 1 of 1 Rollins 09:00AM K-08-001557

More information

Auditor of Accounts:

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

More information

Madison County Election Results

Madison County Election Results Madison County Election Results by Madelaine Gerard, Staff Writer November 8 2016 2:30 PM MADISON COUNTY - As of 7 p.m. on this General Election Day, the polls are officially closed and the results will

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

Voting report Legal & General Investment Management

Voting report Legal & General Investment Management December 2018 Europe Voting Report Voting report Legal & General Investment Management No warranty is given and no representation is made regarding the accuracy or completeness of the content of this report,

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

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350 TOTAL NUMBER OF REGISTERED VOTERS: 5,350 Total Number of Ballots Cast: 000 (33.38%) Early Voting Election Day TOTAL NUMBER VOTING 52 39 131 16 85 138 132 43 23 11 670 69 82 243 84 123 156 143 60 90 66

More information

2014 GENERAL. Election Date: 11/04/2014

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

More information

Investment Company Report

Investment Company Report Natixis Oakmark Fund AFLAC INCORPORATED Page 1 of 113 Security: 001055102 Ticker: AFL ISIN: US0010551028 Agenda Number: 934545077 Meeting Type: Annual Meeting Date: 01-May-17 / 1A. ELECTION OF DIRECTOR:

More information

STATE OF NORTH CAROLINA

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

More information

Adams County General Election November 6, 2018 Ballot

Adams County General Election November 6, 2018 Ballot Adams County General Election November 6, 2018 Ballot Public Question Shall Article 10, Section 5 of the Constitution of the State of Indiana be amended to require the General Assembly to adopt balanced

More information

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

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

More information

Medina County Domestic Relations Court Detail Schedule Carol Reiter:

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

More information

BEFORE BUSER, P.J., MCANANY AND POWELL, J.J. Tuesday, May 14, :00 a.m.

BEFORE BUSER, P.J., MCANANY AND POWELL, J.J. Tuesday, May 14, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

Sponsorship Opportunities

Sponsorship Opportunities 2018 Georgia Legislative Black Caucus, Inc. Annual Legislative Conference August 10-11, 2018 Allen Entrepreneurial Institute 3235 Evans Mill Road Lithonia, GA 30038 Sponsorship Opportunities Senator Lester

More information

12 YES 13 NO MIKE BRAUN 34 JOE DONNELLY 35 LUCY M. BRENTON 36 WRITE-IN 37. PUBLIC QUESTION Vote For One (1) Only. Republican Party 29

12 YES 13 NO MIKE BRAUN 34 JOE DONNELLY 35 LUCY M. BRENTON 36 WRITE-IN 37. PUBLIC QUESTION Vote For One (1) Only. Republican Party 29 IT IS A CRIME TO FALSIFY THIS BALLOT OR TO VIOLATE INDIANA ELECTION LAWS IC 3-11-2-7 OFFICIAL BALLOT GENERAL ELECTION WELLS COUNTY, INDIANA NOVEMBER 6, 2018 To vote, fill in the oval on the ballot card

More information

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

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

More information

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

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

More information

January 6, Mayoral Appointment of Committees

January 6, Mayoral Appointment of Committees Adequate notice of this meeting was given by notifying the Gloucester County Times and Courier Post on December 9, 2008, posting the meeting date and time on the official bulletin board of the Township

More information

Calvert County Gubernatorial Primary Election

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

More information

Elections Department Election Results

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

More information

Date: 5/8/2018 Time: 9:18:19 PM PDT Page 1/10. Registered Voters 35,543 - Total Ballots 5,812 : 16.35% 39 of 39 Precincts Reporting 100.

Date: 5/8/2018 Time: 9:18:19 PM PDT Page 1/10. Registered Voters 35,543 - Total Ballots 5,812 : 16.35% 39 of 39 Precincts Reporting 100. Page 1/1 39 of 39 Precincts Reporting Party Distribution Auditor of State Ballots 5,812 1,57 QUESTIONS AND ISSUES 158 2.72% DEMOCRATIC PRIMARY 1,486 25.57% REPUBLICAN PRIMARY 4,161 71.59% GREEN PRIMARY

More information

Thursday 09-Jan Courtroom 2-2nd Floor

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

More information

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

U.S. District Court EASTERN DISTRICT OF NORTH CAROLINA (Western Division) CIVIL DOCKET FOR CASE #: 5:11-cv D

U.S. District Court EASTERN DISTRICT OF NORTH CAROLINA (Western Division) CIVIL DOCKET FOR CASE #: 5:11-cv D US District Court Civil Docket as of 12/9/2011 Retrieved from the court on June 25, 2012 U.S. District Court EASTERN DISTRICT OF NORTH CAROLINA (Western Division) CIVIL DOCKET FOR CASE #: 5:11-cv-00397-D

More information

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Monday, December 17, 2007 GRANTS APPELLATE JUDGE JUDGMENT

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Monday, December 17, 2007 GRANTS APPELLATE JUDGE JUDGMENT SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List Monday, December 17, 2007 GRANTS STYLE/APPEAL NUMBER COUNTY TRIAL JUDGE TRIAL COURT NO. APPELLATE JUDGE JUDGMENT NATURE

More information

Date: 3/22/2018 Time: 2:20:59 PM PDT Page 1/10. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A

Date: 3/22/2018 Time: 2:20:59 PM PDT Page 1/10. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A May 8, 218 Date: 3/22/218 Time: 2:2:59 PM PDT Page 1/1 Registered Voters - Total Ballots : N/A of 39 % Party Distribution Auditor of State Ballots QUESTIONS AND ISSUES DEMOCRATIC PRIMARY REPUBLICAN PRIMARY

More information

Proceedings of the Semiannual Meeting

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

More information

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

ST. HELENS BOROUGH COUNCIL. At the Annual Meeting of the St. Helens Borough Council held on 23 June 2004

ST. HELENS BOROUGH COUNCIL. At the Annual Meeting of the St. Helens Borough Council held on 23 June 2004 At the Annual Meeting of the St. Helens Borough Council held on 3 June 004 (Present) (Not Present) The Mayor (Councillor McGuire) (Chairman) Councillors N Ashcroft, W Ashcroft, Astbury, Atherton, Banks,

More information

2011 HOUSE OF REPRESENTATIVES. John M. Blust Appropriations Subcommittee on Education; Education; Election Law; Homeland Security,

2011 HOUSE OF REPRESENTATIVES. John M. Blust Appropriations Subcommittee on Education; Education; Election Law; Homeland Security, Marilyn Avila Appropriations Subcommittee on Education; Commerce and Job Development; Education; Ethics; State Personnel; Transportation Jeff Barnhart Appropriations Subcommittee on Health and Human Services;

More information

FEDERAL COURT AIR CANADA. -and-

FEDERAL COURT AIR CANADA. -and- Court file No. T- I Y ')3 ~ I) FEDERAL COURT AIR CANADA Applicant -and- ROBERT ADAMSON, ROBERT DAVID ANTHONY, JACOB BAKKER, DONALD BARNES, MICHAEL BINGHAM, DOUG BOYES, KENNETH BUCHHOLZ, DANIEL BURROWS,

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

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

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

More information

2016 GENERAL. Election Date: 11/08/2016

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

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of SURRY 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in SURRY County on 03/15/2016. This notice contains a list of all

More information

Felony Calendar Pre-Trial Docket - Internal Volz, Edward J, Jr. Tuesday, February 19, 2008

Felony Calendar Pre-Trial Docket - Internal Volz, Edward J, Jr. Tuesday, February 19, 2008 Session: Pre Trial Conf. Div D (EJV) 02/19/2008 1 07-CF-021017 Adult - PreTrial Defendant Adame, Domingo, III Attorney Provisional Calvo, Jose Luis 2 07-CF-015905 Adult - PreTrial Defendant Aguilar, Luis

More information

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

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

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD PINELLAS COUNTY CONSTRUCTION LICENSING BOARD AMENDED AGENDA DATE: March 20, 2018 TIME: 11:00 a.m. LOCATION: PCCLB MEMBERS Rick Dunn Rob Maslo Kevin Garriott Glenn Wardell James Arry Housh Alan Holderith

More information

PRINCIPLE OVER POLITICS?

PRINCIPLE OVER POLITICS? A 372469 PRINCIPLE OVER POLITICS? / The Domestic Policy of the George H. W. Bush Presidency Edited by Richard Himelfarb and Rosanna Perotti Prepared under the auspices of Hofstra University Contributions

More information

LEGAL ALERT. July 22, 2010

LEGAL ALERT. July 22, 2010 LEGAL ALERT July 22, 2010 It s Signed, Now for the Hard Part: What your Board Needs to Know About Corporate Governance and Executive Compensation Provisions in the Dodd-Frank Act The wait for financial

More information

62nd Annual Meeting of the Labor and Employment Relations Association 2010

62nd Annual Meeting of the Labor and Employment Relations Association 2010 62nd Annual Meeting of the Labor and Employment Relations Association 2010 Labor and Employment Relations Association Series Atlanta, Georgia, USA 3-5 January 2010 ISBN: 978-1-61839-125-4 Printed from

More information

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

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

More information

CIBC Annual Meeting of Shareholders Thursday, February 28, 2008

CIBC Annual Meeting of Shareholders Thursday, February 28, 2008 The One Hundred and Forty-First Annual Meeting of Shareholders of Canadian Imperial Bank of Commerce was held at The Fairmont Royal York, Toronto, Ontario, on February 28, 2008. Mr. William A. Etherington,

More information

CITY OF CHARLEVOIX APPOINTMENT LIST

CITY OF CHARLEVOIX APPOINTMENT LIST CITY OF CHARLEVOIX APPOINTMENT LIST CITY COUNCIL Elected by the People Two Year Term 7 Members Mayor Gabe Campbell First Ward Councilmember Aaron Hagen First Ward Councilmember Luther Kurtz Second Ward

More information

Attorney General:

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

More information

NOTICE. Before GREEN, P.J., PIERRON, J. AND KNUDSON, S.J. Wednesday, October 16, :00 a.m.

NOTICE. Before GREEN, P.J., PIERRON, J. AND KNUDSON, S.J. Wednesday, October 16, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

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

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

More information