FEDERAL RESERVE BANK OF NEW YORK. Official Signatures
|
|
- Dorcas Gibbs
- 5 years ago
- Views:
Transcription
1 FEDERAL RESERVE BANK OF NEW YORK rcircular No. 830*1 LJanuary 11, 1928 J Official Signatures The provisions of this circular containing facsimile signatures of those authorized to sign on behalf of the Federal Reserve Bank of New York supersede the provisions of Circular No. 777 of March 28, 1927 as modified by Circulars No. 785 and No Your attention is called to the hereinafter stated limitations upon the power to sign for the bank and its Buffalo Branch. All checks or drafts payable in foreign countries, and all foreign correspondence involving payments or transfers of funds, or deliveries of securities, must bear two authorized signatures, one of which shall be that of the Governor, a deputy governor, or an assistant deputy governor. All instruments and correspondence in connection with the transaction of domestic business need bear but one authorized signature. Yours very truly, BENJ. STRONG, Governor
2 BOARD OF DIRECTORS AND FEDERAL RESERVE AGENT'S FUNCTION GATES W. MCGARRAH, Chairman of the Board and Federal Reserve Agent, 1 OWEN D. YOUNG, Deputy Chairman of the Board of Directors, W. RANDOLPH BURGESS, WILLIAM H. DILLISTIN, Assistant Federal Reserve Agent, ivill sign: Assistant Federal Reserve Agent, HERBERT S. DOWNS, Assistant Federal Reserve Agent and Manager, Bank Relations Department, CARL SNYDER, General Statistician, - HAROLD V. ROELSE, Manager, Reports Department, AUDIT The following will sign correspondence and reconcilements in connection with the work of the Auditing Department: EDWARD L. DODGE, General Auditor, will sign. GEORGE W. FERGUSON WILLIAM G. SIMPSON for E. L. DODGE, General Auditor for E. L. DODGE, General Auditor
3 GENERAL OFFICERS BENJ. STRONG, Governor, J. HERBERT CASE, Deputy Governor, Louis F. SAILER, Deputy Governor, will sign. GEORGE L. HARRISON, Deputy Governor, will sign, EDWIN R. KENZEL, Deputy Governor, LESLIE R. ROUNDS, Deputy Governor, ARTHUR W. GILBART, Deputy Governor, will sign. RAY M. GIDNEY, Assistant Deputy Governor, will sign. J. "WILSON JONES, Assistant Deputy Governor, will sign. JAY E. CRANE, Assistant Deputy Governor and Secretary, WALTER B. MATTESON, Assistant Deputy Governor, L. RANDOLPH MASON, General Counsel,
4 JUNIOR ADMINISTRATIVE OFFICERS DUDLEY H. BAEEOWS, Manager, Administration Department, CHABT.ES H. COB, Manager, Loan and Discount Department, EDWIN C. FRENCH, Manager, Cash Department, ROBERT F. MCMURRAY, Manager, Collection Department, ROBERT M. O'HARA, Manager, Bill Department, will sign, JAMES M. RICE, Manager, Accounting Department, / WILLIAM A. SCOTT, Manager, Foreign Department, STEPHEN S. VANSANT, Manager, Government Bond and Safekeeping Department, I. WABD WATERS, Manager, Check Department, ~
5 PER PROCURATION, AUTHORITY TO SIGN CORRESPONDENCE, ETC. The following are authorized to sign per procuration, but will not sign correspondence THOMAS BRUDER WARREN MARCUS, JB.* WILLIAM H. CONOVER Jit RODERICK P. FISHER MICHAEL J. MCLAUGHLIN will sign BURTHAL A. ROEBUCK CLARENCE B. GEORGEN Louis W. LEGER will sign WILLIAM A. KEEPERS PHILIP M. SCHMIDT will sign The following are also authorized to sign per procuration, and are also authorized to sign correspondence in the manner indicated: HARRY M. BOYD A. MILLER for S. S. VANSANT, Manager, Government Bond and Safekeeping Department for W. B. MATTESON, Assistant Deputy Governor JOHN HEEMSATH HERBERT K. REES will sign for R. F. MCMURRAY, Manager, Collection Department and for I. WARD WATERS, Manager, Check Department 5 * Signs also as indicated on page 6. for J. M. RICE, Manager, Accounting Department
6 HARRY W. STANLEY for C. H. COE, Manager, Loan and Discount Department CHARLES N. VAN HOUTEN, JB. t for S. S. VANSANT, Manager, Government Bond and Safekeeping Department I The following are authorized to sign correspondence in the manner indicated: VINCENT A. HARVEY ROBERT M. MORGAN for E. C. FRENCH, Manager, Cash Department for C. H. COE, Manager, Loan and Discount Department JAQUES A. MITCHELL Chief, Credit Division r, The following are authorized to sign certifications of checks, drafts and notes, but not otherwise GEORGE H. LOTTS Teller, WARREN MARCUS, JR.* Teller, 77- Authorized to sign redemption checks issued for unpaid items returned, but not otherwise: CHARLES DIRINGER Teller, Signs also as indicated on page 5.
7 BUFFALO BRANCH The following will sign only for the Buffalo Branch: WALTER W. SCHNECKENBUBGEB, Managing Director, HALSEY W. SNOW, JR., Cashier, will sign. CLIFFORD L. BLAKESLEE, Assistant Cashier, will sign ELMER L. THEOBALD, Assistant Cashier, will sign. The following are authorized to sign certifications of checks, drafts and notes for the Buffalo Branch, but not otherwise: WILLIAM R. BRIDER, Teller, will sign ROBERT R. COVERT, Teller, will sign.
8 FEDERAL RESERVE BANK OF NEW YORK I" January 11, 1928 ~1 L To accompany Circular 830 J To the Bank or Trust Company Addressed : You will find enclosed a copy of the new official signature circular of the Federal Reserve Ban!?; of New York now in effect. The more important changes are as follows: Mr. ARTHUR "W. GELBART, formerly Controller of Cash and Collections, and Mr. LESLIE R. ROUNDS, formerly Controller of Accounts, have been elected Deputy Governors. Mr. RAY M. GIDNEY, formerly Controller of Loans, Mr. J. WILSON JONES, formerly Controller of Administration, Mr. JAY E. CRANE, formerly Manager of the Foreign Department, and Mr. WALTER B. MATTESON, formerly Manager of the Securities Department, have been elected Assistant Deputy Governors. Mr. CRANE also has been elected Secretary. Mr. HAROLD V. ROELSE, formerly Chief of the Reports Division, has been elected Manager of the Reports Department, and Mr. WILLIAM A. SCOTT, formerly Chief of the Foreign Department, has been elected Manager of the Foreign Department. In making these changes the position of controller has been abolished and the position of assistant deputy governor has been created. All changes to date are covered in the new circular. The enclosed post card acknowledging receipt should be signed and returned as usual. Very truly yours, BENJ. STRONG, Governor.
Authorized Signatures
FEDERAL RESERVE BANK OF NEW YORK r Circular No. 2484 "1 L August IS, 1942 J Referesa Library Authorized Signatures AVe submit herewith, on the following pages numbered 2 to 14 inclusive, a list containing
More informationSTATE 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 informationBANK CIRCULARS RESERVE BANK OF NEW YORK INCLUDING CERTAIN OPERATIONS AS FISCAL AGENT OF THE UNITED STATES GOVERNMENT.
BANK CIRCULARS ON CERTAIN OPERATIONS AND ACTIVITIES OF THE FEBEEAL RESERVE BANK OF NEW YORK INCLUDING CERTAIN OPERATIONS AS FISCAL AGENT OF THE UNITED STATES GOVERNMENT For the Year 1948 Nos* 3296 to and
More informationAt a meeting of the Federal Reserve Board held. in the office of the Board on Monday, April 21, 1919, at 11 A.M.,
309 At a meeting of the Federal Reserve Board held in the office of the Board on Monday, April 21, 1919, at 11 A.M., PRESENT: The Governor Ur. Strauss Mr. Miller Mr. Hamlin Mr. Chapman, Assistant Secretary.
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA RESULTS OF STATEWIDE FINANCIAL AUDIT PROCEDURES AT THE DEPARTMENT OF PUBLIC INSTRUCTION FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA,
More informationCHAPTER House Bill No. 1501
CHAPTER 99-459 House Bill No. 1501 An act relating to the City of Jacksonville and the Jacksonville Electric Authority; amending chapter 80-513, Laws of Florida, as amended, to change the name of Jacksonville
More informationLEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT
LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT AUDIT REPORT ISSUED MARCH 3, 2004 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON JONES COUNTY CLERK OF SUPERIOR COURT TRENTON, NORTH CAROLINA FOR THE PERIOD OCTOBER 1, 2004, THROUGH MARCH 31, 2005 OFFICE OF THE STATE AUDITOR LESLIE
More informationWith Amount Maturities
27 A meeting of the Federal Reserve Board was held in the Office of the Board on Tuesday, 'January 11th, at 11 a.m. PRESENT: Governor Harding Mr. Platt Mr. Haml in Mr. Miller Mr. Wills Mr. Hoxton, Secretary.
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON NEW HANOVER COUNTY CLERK OF SUPERIOR COURT WILMINGTON, NORTH CAROLINA FOR THE PERIOD OCTOBER 1, 2003 THROUGH MARCH 31, 2004 OFFICE OF THE STATE AUDITOR
More informationAt a meeting of the Federal Reserve Board held in. the office of the Board on Monday, May 5, 1919, at
361 At a meeting of the Federal Reserve Board held in the office of the Board on Monday, May 5, 1919, at PRESENT: The Governor Mr. Strauss Mr. Miller Mr. Hamlin Mr. Broderick, Secretary. The Governor informed
More informationMinutes of actions taken by the Board of Governors of the. Federal Reserve System on Friday, May 29, The Board met in
Minutes of actions taken by the Board of Governors of the Federal Reserve System on Friday, May 29, 1953. The Board met in executive session in the Board Room at 10:00 a.m. PRESENT: Mr. Martin, Chairman
More informationFEDERAL RESERVE BANK OF ATLANTA FIFTY-SIXTH ANNUAL STATEMENT. January 4, I9 71. To All Member Banks in the Sixth Federal Reserve District:
1 FEDERAL RESERVE BANK OF ATLANTA FIFTY-SIXTH ANNUAL STATEMENT January 4, I9 71 To All Member Banks in the Sixth Federal Reserve District: Presented herein is the comparative statement of condition of
More informationCasino Control Commission and the Department of Law and Public Safety Division of Gaming Enforcement
New Jersey State Legislature Office of Legislative Services Office of the Casino Control Commission and the Department of Law and Public Safety Division of Gaming Enforcement July 1, 1999 to March 1, 2001
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA MITCHELL COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT BAKERSVILLE, NORTH CAROLINA OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE AUDITOR MITCHELL COUNTY
More informationForm A-1: CONSTITUENCY ASSOCIATION Registration and Change Notice Form
July 2011 Form A-1: CONSTITUENCY ASSOCIATION Registration and Change Notice Form Completion Guide This form is available in hard copy or soft copy on the Elections Ontario website. Please print clearly
More informationNew Jersey State Legislature Office of Legislative Services Office of the State Auditor
New Jersey State Legislature Office of Legislative Services Office of the State Auditor The Judiciary Administrative Office of the Courts Judiciary Special Civil Fund, Judiciary Probation Fund and Judiciary
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON ORANGE COUNTY CLERK OF SUPERIOR COURT HILLSBOROUGH, NORTH CAROLINA FOR THE PERIOD JANUARY 1, 2004 THROUGH JUNE 30, 2004 OFFICE OF THE STATE AUDITOR
More informationLOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA
LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES MANAGEMENT LETTER ISSUED MARCH 2, 2005 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON CATAWBA COUNTY CLERK OF SUPERIOR COURT NEWTON, NORTH CAROLINA FOR THE PERIOD AUGUST 1, 2004 THROUGH JANUARY 31, 2005 OFFICE OF THE STATE AUDITOR LESLIE
More informationSTATE 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 informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT OF CATAWBA COUNTY CLERK OF SUPERIOR COURT NEWTON, NORTH CAROLINA FOR THE PERIOD OCTOBER 1, 2002 THROUGH MARCH 31, 2003 OFFICE OF THE STATE AUDITOR RALPH
More informationJudiciary Administrative Office of the Courts Superior Court of New Jersey Essex Vicinage
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Essex Vicinage July 1, 1999 to July 31,
More informationLOCAL GOVERNMENT LOANS ACT
LAWS OF KENYA LOCAL GOVERNMENT LOANS ACT CHAPTER 270 Revised Edition 2012 [1984] Published by the National Council for Law Reporting with the Authority of the Attorney-General www.kenyalaw.org [Rev.
More informationAttorney 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 informationThe Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors
A UDIT OF THE STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania With Report of Independent
More informationd. Pinellas County, Florida Annual Financial Report for the Fiscal Year Ended September 30, 2010.
AGENDA ITEM # 2 May 24,2011 2. REPORTS TO BE RECEIVED FOR FILING a., Clerk of the Circuit Court, Report No. 2011-03 dated April 6, 2011-2010 Annual Summary Report of Random Audits of the County's Annual
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT OF SAMPSON COUNTY CLERK OF SUPERIOR COURT CLINTON, NORTH CAROLINA FOR THE PERIOD JULY 1, 2002 THROUGH DECEMBER 31, 2002 OFFICE OF THE STATE AUDITOR RALPH
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON PERSON COUNTY CLERK OF SUPERIOR COURT ROXBORO, NORTH CAROLINA FOR THE PERIOD DECEMBER 1, 2003 THROUGH MAY 31, 2004 OFFICE OF THE STATE AUDITOR RALPH
More informationSTATE 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 informationDEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA
DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED AUGUST 16, 2006 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA WAKE TECHNICAL COMMUNITY COLLEGE STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2012 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR WAKE
More informationAMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT
EXECUTION VERSION AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT This Amendment No. 14, dated as of November 3, 2015 ( Amendment No. 14 ), to the Forbearance and Amendment Agreement, dated as of August
More informationMINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016
MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016 Chairman Thomas A.K. Queenan presided at the Meeting of the Members of the
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA BEAUFORT COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT WASHINGTON, NORTH CAROLINA OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE AUDITOR BEAUFORT COUNTY
More informationAFFIDAVIT OF CREDITOR
AFFIDAVIT OF CREDITOR (BANK GARNISHMENT) Case No., Judgment Creditor (Party judgment for / Usually Plaintiff) vs., Judgment Debtor (Party judgment against / Usually Defendant) State of Ohio Warren County,
More informationThe members mentioned in a) - c) shall be elected or appointed for 5 years.
UNOFFICIAL TRANSLATION BY-LAWS OF THE NATIONAL BANK OF DENMARK On the 20th March 1942 the Board of Directors of the National Bank of Denmark on the recommendation of the Committee of Directors has made
More informationAUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures
Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls AUDIT REPORT Report by the Office of the County Comptroller Martha O. Haynie, CPA County Comptroller County Audit Division
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA RESULTS OF STATEWIDE FINANCIAL AUDIT PROCEDURES AT THE DEPARTMENT OF TRANSPORTATION FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP
More informationNordea Kredit Realkreditaktieselskab Articles of Association
Nordea Kredit Realkreditaktieselskab Articles of Association The following is a translation of the Danish original document. The original Danish text is the governing text for all purposes and in case
More informationAugust 16, 2007 FS 07-06
STATE OF CALIFORNIA DIANE WOODRUFF, CHANCELLOR (INTERIM) CALIFORNIA COMMUNITY COLLEGES SYSTEM OFFICE 1102 Q STREET SACRAMENTO, CA 95814-6511 (916) 445-8752 HTTP://WWW.CCCCO.EDU August 16, 2007 FS 07-06
More informationUNOFFICIAL COPY OF HOUSE BILL 1397 A BILL ENTITLED
UNOFFICIAL COPY OF HOUSE BILL 1397 R2 5lr3267 CF SB 625 By: Delegates Sossi and Smigiel Introduced and read first time: February 18, 2005 Assigned to: Rules and Executive Nominations 1 AN ACT concerning
More informationSTATE 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 informationDepartment Environmental Protection Hazardous Discharge Funds
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department Environmental Protection Hazardous Discharge Funds July 1, 2000 to April 30, 2002 Richard L. Fair State
More informationJudiciary Administrative Office of the Courts Superior Court of New Jersey Middlesex Vicinage
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Middlesex Vicinage July 1, 1999 to June
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON HEALTH AND WELLNESS TRUST FUND RALEIGH, NORTH CAROLINA FOR THE PERIOD FEBRUARY 1, 2002 THROUGH JANUARY 31, 2003 OFFICE OF THE STATE AUDITOR RALPH
More informationJudiciary Administrative Office of the Courts Superior Court of New Jersey Somerset, Hunterdon and Warren Vicinage
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Somerset, Hunterdon and Warren Vicinage
More informationTHE UAW LOCAL 239 COLLECTION. 22 Manuscript Boxes. Processed: November 1970 Accession Number: 353 By: BFA
THE UAW LOCAL 239 COLLECTION 22 Manuscript Boxes Processed: November 1970 Accession Number: 353 By: BFA The papers of UAW Local 239 were deposited with the Archives of Labor History and Urban Affairs in
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA ASHE COUNTY CLERK OF SUPERIOR COURT FISCAL CONTROL AUDIT JEFFERSON, NORTH CAROLINA OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE AUDITOR ASHE COUNTY CLERK OF
More informationTown 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 informationORDINANCE NO
ORDINANCE NO. 9091-24 AN ORDINANCE authorizing the joint issuance of not to exceed $20,000,000 aggregate principal amount of Single Family Mortgage Revenue Bonds (GNMA Mortgage-Backed Securities Program)
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA RESULTS OF STATEWIDE FINANCIAL AUDIT PROCEDURES AT THE DEPARTMENT OF COMMERCE FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE
More informationArticles of association of Vestas Wind Systems A/S - Page 1
Articles of association of Vestas Wind Systems A/S - Page 1 Table of contents Article 1 Name and objects 3 Article 2 Share capital and shares 3 Article 3 Authorisations to increase the share capital 3
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA WILSON COMMUNITY COLLEGE WILSON, NORTH CAROLINA STATEWIDE FEDERAL COMPLIANCE AUDIT PROCEDURES FOR THE YEAR ENDED JUNE 30, 2013 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE
More informationNEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK NEWS RELEASE. December 28, 2018
ROBERT H. TEMBECKJIAN ADMINISTRATOR & COUNSEL NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK 10006 646-386-4800 646-458-0037 TELEPHONE FACSIMILE www.cjc.ny.gov
More information2.2. More particularly the objective of the Club shall be to:-
CONSTITUTION OF THE RESERVE BANK OF ZIMBABWE SPORTS CLUB 1. NAME 1.1. The title of the Club shall be the Reserve Bank of Zimbabwe Sports Club hereinafter referred to as the Club. 1.2. The club shall be
More informationIncorporated in England & Wales (Company No ) Registered Office: Third Floor, 55 Gower Street, London WC1E 6HQ
ALTONA ENERGY PLC Notice of Annual General Meeting Notice is hereby given that the Annual General Meeting of ALTONA ENERGY PLC (the Company ) will be held at The London Edition Hotel, 10 Berners Street,
More informationSTATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA WARREN COUNTY CLERK OF SUPERIOR COURT
STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA WARREN COUNTY CLERK OF SUPERIOR COURT WARRENTON, NORTH CAROLINA FINANCIAL RELATED AUDIT JUNE 2018 STATE OF NORTH CAROLINA Office of
More informationGENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY YEAR ENDED JUNE 30, 2018
GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY YEAR ENDED JUNE 30, 2018 CONTENTS INDEPENDENT AUDITOR'S REPORT ON THE FINANCIAL STATEMENT AND
More informationARTICLES OF ASSOCIATION FOR WILLIAM DEMANT HOLDING A/S
ARTICLES OF ASSOCIATION FOR WILLIAM DEMANT HOLDING A/S April 2014 Table of contents 1. Name... 2 2. Registered office... 2 3. Objects... 2 4. Company share capital... 2 5. Shares in the Company... 2 6.
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES EMPLOYMENT SECURITY COMMISSION FOR THE YEAR ENDED JUNE 30, 2003 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF CRIME CONTROL AND PUBLIC SAFETY FOR THE YEAR ENDED JUNE 30, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR.
More informationOFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA
OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 22, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE
More informationNEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK
ROBERT H. TEMBECKJIAN ADMINISTRATOR & COUNSEL NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK 10006 646-386-4800 646-458-0037 TELEPHONE FACSIMILE www.cjc.ny.gov
More informationICE CLEAR EUROPE LIMITED. - and - COMPANY NAME
Dated 20 ICE CLEAR EUROPE LIMITED - and - COMPANY NAME SPONSORED PRINCIPAL CLEARING AGREEMENT LNDOCS01/795321.6 TABLE OF CONTENTS Clause Page PURPOSE OF THE AGREEMENT... 3 1. INTERPRETATION... 3 2. OBLIGATIONS
More informationABERDEENSHIRE CRICKET CLUB CONSTITUTION RULES AND REGULATIONS
ABERDEENSHIRE CRICKET CLUB CONSTITUTION RULES AND REGULATIONS ABERDEENSHIRE CRICKET CLUB RULES AND REGULATIONS (Note: In these Rules and Regulations words importing masculine, feminine or neuter genders
More informationBY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the
BY-LAWS OF [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of [To Come], County of [To
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA STRATEGIC AUDIT REVIEW PROCUREMENT CARDS NORTH CAROLINA AGRICULTURAL & TECHNICAL STATE UNIVERSITY GREENSBORO, NORTH CAROLINA SEPTEMBER 2008 OFFICE OF THE STATE AUDITOR LESLIE W.
More informationUNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA
UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA MANAGEMENT LETTER ISSUED JANUARY 9, 2013 LOUISIANA LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397
More informationFORM 31 LABOUR AND MATERIAL PAYMENT BOND UNDER SECTION 85.1 OF THE ACT Construction Act
FORM 31 LABOUR AND MATERIAL PAYMENT BOND UNDER SECTION 85.1 OF THE ACT Construction Act No. (the Bond ) Bond Amount $ (name of the contractor*) as a principal, hereinafter [collectively] called the Contractor,
More informationJudiciary Superior Court of New Jersey Hudson Vicinage
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Superior Court of New Jersey Hudson Vicinage July 1, 2000 to June 30, 2002 Richard L. Fair State Auditor
More informationSFMTA Bond Oversight Committee
Rudy Nothenberg, Chairman Dan Murphy, Vice Chairman Leona Bridges, Jose Cisneros, Emilio Cruz, Steve Ferrario, Nadia Sesay MINUTES August 27, 2014-2:00 p.m. 1 South Van Ness Avenue, 7th Floor Union Square
More informationPRACTITIONER REMUNERATION ORDER
LAW INSTITUTE OF VICTORIA PRACTITIONER REMUNERATION ORDER Legal Profession Act 2004 Including Amendments commencing 1 st January 2015 - 2 - Legal Profession Act 2004 PRACTITIONER REMUNERATION ORDER (includes
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT OF UNION COUNTY CLERK OF SUPERIOR COURT MONROE, NORTH CAROLINA FOR THE PERIOD DECEMBER 1, 2002 THROUGH MAY 31, 2003 OFFICE OF THE STATE AUDITOR RALPH
More informationREGULATIONS ON THE GENERAL MEETING OF SHAREHOLDERS OF PUBLIC JOINT STOCK COMPANY "AEROFLOT - RUSSIAN AIRLINES" (Revision No. 4)
APPROVED by the Annual General Meeting of Shareholders of PJSC Aeroflot of June 22, 2015 Minutes No. dated June, 2015 REGULATIONS ON THE GENERAL MEETING OF SHAREHOLDERS OF PUBLIC JOINT STOCK COMPANY "AEROFLOT
More informationElection Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016)
Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016) CLEVELAND BOARD OF ELECTIONS (03/15/2016) CANDIDATE NAME NAME ON BALLOT PARTY CLEVELAND COUNTY REGISTER OF DEEDS DEBRA
More informationProbation Officers Professional Association of Indiana, Inc.
Probation Officers Professional Association of Indiana, Inc. BYLAWS Revised and Approved by Membership August 15, 2012 Article I NAME The Name of the organization shall be PROBATION OFFICERS PROFESSIONAL
More informationMINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017
MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors
More informationForm NC-1: NOMINATION CONTESTANT Registration and Change Notice Form
July 2017 This document contains both information and form fields. To read information, use the Down Arrow from a form field. Form NC-1: NOMINATION CONTESTANT Registration and Change Notice Form Completion
More informationARTICLES OF ASSOCIATION
This is a translation of the original Danish articles of association of Tryg A/S. In case of any discrepancies, the wording of the Danish original applies. ARTICLES OF ASSOCIATION of Tryg A/S CVR no. 26460212
More informationAMENDMENT NO. 6 TO THE FORBEARANCE AGREEMENT
Execution version AMENDMENT NO. 6 TO THE FORBEARANCE AGREEMENT This Amendment No. 6, dated as of June 30, 2015 ( Amendment No. 6 ), to the Forbearance Agreement, dated as of August 14, 2014, as amended
More informationLOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA
LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED OCTOBER 7, 2015 LOUISIANA
More information_ - Dr. George Templeton
Arkansas Academy of Science Proceedings, Vol. 22, 1968 Secretary? 1 ; President > 5! v ARKANSAS ACADEMY OF SCIENCE Fifty-Second Annual Meeting Arkadelphia, Arkansas April5-6, 1968 OFFICERS President -
More informationFIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A
FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A Dated as of July 1, 2000 TABLE OF CONTENTS ARTICLE I DEFINITIONS
More informationOFFICE OF THE CITY ADMINISTRATIVE OFFICER
REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: January 27, 2017 To: The Mayor The Council From: Patricia J. Huber, Acting City Administrative Officer Reference: Housing and Community Investment
More informationHarnett County Board of Commissioners. Special Session. Tuesday, January 15, :00 am
Harnett County Board of Commissioners Special Session Tuesday, January 15, 2013 9:00 am 9:00 am 9:15 am 9:45 am 10:15 am 10:45 am 11:00 am 11:15am 11 :45 am Approval of Resolution of the Board of Commissioners
More informationCandidates Information Guide
2018 Municipal and School Board Election Candidates Information Guide - Issued April 16, 2018 - Heather Boyd Clerk / Returning Officer County of Brant Administration Building 26 Park Avenue Burford, ON
More informationFIRST 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 informationBOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE
BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 26, 2015 Commissioner Justin J. Ford, Chairman Commissioner Terry Roland, Chairman Pro Tempore Commissioner Walter Bailey,
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA SPECIAL REVIEW N. C. DEPARTMENT OF ADMINISTRATION THE NORTH CAROLINA HUMAN RELATIONS COMMISSION S CONTRACT WITH THE FAITH AND POLITICS INSTITUTE RALEIGH, NORTH CAROLINA APRIL 1996
More informationBETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018
BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018 January 2, 2018 The Reorganization meeting of the Bethel Township Board of Supervisors was held in the Bethel Township Meeting Room, Bethel, PA. Jayne
More informationf? :~ PIERCE ATWOQDj c pierceatwood.com March 29, 2016 VIA OVERNIGHT DELIVERY
PIERCE ATWOQDj BRIAN M. RAYBACK Merrill's Wharf 254 Commercial Street Portland, ME 04101 March 29, 2016 VIA OVERNIGHT DELIVERY p 207.791.1188 F 207.791.1350 c 207.653.0717 brayback@pierceatwood.com pierceatwood.com
More informationCITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.
1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION
More informationUNION PARISH DETENTION CENTER
UNION PARISH DETENTION CENTER COMPLIANCE AUDIT ISSUED JUNE 8, 2005 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT ADVISORY COUNCIL
More informationGOVERNOR S CABINET SECRETARIES
GOVERNOR S CABINET SECRETARIES REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2015 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov (804) 225-3350 AUDIT SUMMARY Our audit of the Governor
More informationTHE FOREIGN EXCHANGE COMMITTEE
THE FOREIGN EXCHANGE COMMITTEE THE 1999 COLLATERAL ANNEX TO FEOMA, IFEMA OR ICOM MASTER AGREEMENT (COLLATERAL ANNEX) The Foreign Exchange Committee 1999 All Rights Reserved PREFACE The attached Collateral
More informationARTICLES OF ASSOCIATION OF GfK SE
ARTICLES OF ASSOCIATION OF GfK SE with registered offices in Nuremberg Articles of Association of GfK SE with registered offices in Nuremberg I. General provisions 1 Name, registered office, financial
More informationFINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP
FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP FOR CHILDREN AND FAMILIES, INC. MARSHALL, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA
More informationSOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS
SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.
More informationOFFICE OF AUDITOR OF STATE
OFFICE OF AUDITOR OF STATE STATE OF IOWA State Capitol Building Des Moines, Iowa 50319-0004 David A. Vaudt, CPA Telephone (515) 281-5834 Facsimile (515) 242-6134 NEWS RELEASE Contact: Andy Nielsen FOR
More information