Authorized Signatures

Size: px
Start display at page:

Download "Authorized Signatures"

Transcription

1 FEDERAL RESERVE BANK OF NEW YORK r Circular No "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 facsimile signatures of persons authorized to sign in behalf of Federal Eeserve Bank of New York, subject to the conditions and limitations hereinafter set forth or referred to in this circular or in such list. This circular and list supersede and cancel Circular No. 2406, dated April 1, 1942, and the list submitted therewith, and Circulars Nos and 2451, dated May 22, 1942 and June 20,1942, respectively. All checks or drafts payable in foreign countries, and all foreign correspondence involving payments or transfers of funds, or delivery of securities or other property, must bear the authorized signatures of two officers, and one of such signatures shall be that of the President, a vice president, or an assistant vice president. All instruments, documents, correspondence and other papers, in connection with the transaction of domestic business need bear but one authorized signature. We shall appreciate it if you will acknowledge receipt of this circular and list. ALLAN SPROUL, President.

2 r CHAIRMAN AND FEDERAL RESERVE AGENT BEARDSLEY RUML, ~ Chairman of the Board of Directors ^ ^ Vy and Federal Reserve Agent, / r DEPUTY CHAIRMAN EDMUND E. DAY, Deputy Chairman of the Board of Directors, f

3 VICE PRESIDENTS LESLIE R. ROUNDS, First Vice President, will sign RAY M. GIDNEY, Vice President, L. WERNER KNOKE, Vice President, \ «WALTER S. LOGAN, Vice President and General Counsel, will sign ign: IVajttZC?. ^ JAMES M. RICE, Vice President, ROBERT G. ROUSE, Vice President, JOHN H. : WILLIAMS, omu OMJLdL Vice President, ivill sign:

4 EDWARD O. DOUGLAS, GEORGE W. FERGUSON, will sign. J. WILSON JONES, HERBERT H. KIMBALL, will sign SILAS A. MILLER, ARTHUR PHELAN, HAROLD V. ROELSE, VALENTINE WILLIS, ASSISTANT GENERAL COUNSEL TODD G. TIEBOUT, Assistant General Counsel, X / (JZ n&<jt. C RUFUS J. TRIMBLE, Assistant General Counsel,

5 LOREN B. ALLEN, Manager, Credit Department, fl 0 DUDLEY H. BARROWS, Manager, Cash Department, will sign : H. XAA+MttS HAROLD A. BILBY, Manager, Check Department, and Assistant Secretary, ^.dllij ROBERT H. BROME, Assistant Counsel, WESLEY W. BURT, Manager, Government Bond Department, FELIX T. DAVIS, Manager, R. F. C. Custody Department, NORMAN P. DAVIS, Manager, Foreign Property Control Department, and Manager, Security Loans Department, will sig>n EDWIN C. FRENCH, Manager, Collection Department, MARCUS A. HARRIS, Manager, Securities Department, PTV) Lv/ O fi^rftdt WILLIAM A. HEINL, A Manager, Personnel Department, ivillsign: scoc&ccga**. NORRIS 0. JOHNSON, Manager, Research Department, V #.r WILLIAM M. KETTNER, Manager, Security Custody Department,

6 MYLES C. MCCAHILL, Manager, Service Department, will sign. ROBERT F. MCMURRAY, Manager, Safekeeping Department, will sign HORACE L. SANFORD, Manager, Foreign Department, will sign. WILLIAM F. SHEEHAN, Manager, Bank Examinations Department, and Chief Examiner, INSLEY B. SMITH, Manager, Bank Relations Department, r FREDERICK STOCKER, Manager, Cash Custody Department, WILLIAM F. TREIBER, Assistant Counsel, and Secretary, will sign CHARLES N. VAN IIOUTEN, ]Manager, Foreign Property Control Department, JOHN H. WURTS, Manager, Government Bond Department, r

7 The following have authority to sign curation correspondence in connection with the work of the Bank Relations Department: JAMES H. BUCHAN A. HERBERT GRAUE FRANKLIN E. PETERSON llccc^i The following have authority to sign curation correspondence, advices, receipts and tickets, and checks drawn on this bank, relating to the routine operations of the respective departments indicated after their names: JAMES H. BAKER (Safekeeping HARRY M. BOYD (Government Bond (Also has authority to sign as indicated on page 11) WALTON BRUSH (Government Bond (Also has authority to sign as indicated on page 11) HARVEY C. DREW (Accounting ivillsign: ^. C.,AD PETER P. LANG (Foreign /jfa. HAROLD W. LEWIS (Government Bond DANIEL J. LIDDY (Foreign

8 BERTRAND H. WEBBER (Foreign The following have authority to sign curation correspondence relating to the routine operations of the respective departments indicated after their names: CURTIS R. BOWMAN (Credit (Also has authority to sign as indicated below) Will Sign: per pro ^JISUJVUJLU GEORGE H. LOTTS (Cash (Also has authority to sign as indicated on page 10) GUSTAV OSTERHUS (Bank Examinations JERE V. D. STRYKER (Bank Examinations The following have authority to sign curation Registration Certificates, relating to the "" operations of the Credit Department, under Regulation W of the Board of Governors of the Federal Reserve System: CURTIS R. BOWMAN (Also has authority to sign as indicated above) Will Sign: per pro HENRY GREEN GERHARD G. STURM The following have authority to sign curation correspondence, advices, receipts and tickets, relating to the routine operations of the respective departments indicated after their names, but have not authority to sign checks: RAPHAEL A. DELEON (Service CHARLES E. DIRINGER (Check

9 W. HARRY SAMMIS (Personnel PHILIP M. SCHMIDT (Discount ivillsign: HARRY W. STANLEY (Discount The following have authority to sign curation advices, receipts and tickets, and checks drawn on this bank, relating to the routine operations of the Cash Department and Collection Department ; have authority to sign curation checks drawn by this bank as fiscal agent of the United States on the Treasurer of the United States in payment of coupons which are obligations of the United States; and have authority to sign curation letters of transmittal in connection with presentation of coupons, but have not authority to sign other correspondence: THOMAS BRUDER JOSEPH H. P. FARNON ALFRED C. LTJM FREDERICK J. TUCK The following have authority to sign curation advices, receipts and tickets, and checks drawn on this bank, relating to the routine operations of the respective departments indicated after their names, but have not authority to sign correspondence: JOSEPH H. BISSELL (Government Bond 44JM ANDREW J. BROWN (Safekeeping JAMES K. FLANAGAN (Government Bond (Also has authority to sign as indicated on page 11) PEMBERTON A. HARRIS (Government Bond

10 CHARLES J. KUCHLER (Safekeeping Louis W. LEGER (Safekeeping THOMAS J. ROCHE (Foreign BURTHAL A. ROEBUCK (Government Bond (Also has authority to sign as indicated on page 11) WALTER S. RUSHMORE (Foreign x-a OL Tlie following have authority to sign curation advices, receipts and tickets, relating to the routine operations of the respective departments indicated after their names, but have not authority to sign correspondence or checks: ROBERT D. BACON (Discount ivillsign: ROLAND H. BEHRENS (Securities WILLIAM A. KEEPERS (Securities. ^ ^ - The following have authority to sign curation certifications of checks, drafts and other orders for the payment of money, drawn on this bank: GEORGE H. LOTTS (Also has authority to sign as indicated on page 8) per pro WARREN MARCUS

11 The following have authority to sign curation checks drawn by this bank as fiscal agent of the United States on the Treasurer of the United States in payment of obligations of the United States: HARRY M. BOYD (Also lias authority to sign as indicated on page 7) WALTON BRUSH (Also has authority to sign as indicated on page 7) ivill sign: JAMES K. FLANAGAN (Also has authority to sign as indicated on page 9) BURTHAL A. ROEBUCK (Also has authority to sign as indicated on page 10) The following have authority to sign curation correspondence, advices, receipts and tickets, relating to the routine operations of the R.F.C. Custody Department; and also have authority to sign curation checks drawn by this bank as fiscal agent of the Reconstruction Finance Corporation on the Treasurer of the United States pursuant to instructions received by the bank from the Reconstruction Finance Corporation: HAROLD A. CRANE LAWRENCE F. KEANE JOSEPH M. O'BRIEN ^ ^ ^ ^ ^ ' The following have authority to sign curation (a) licenses granted under the authority of Section 5(b) of the Trading with the Enemy Act, as amended, and any executive order (including Executive Order No. 8389, as amended), regulation, ruling or instruction issued thereunder, and (b) correspondence and tickets relating to the routine operations of the Foreign Property Control Department: CHARLES D. BLAUVELT HENRY T. CHRISTENSEN

12 PER PROCURATION SIGNERS Continued CLEMENT F. FOULON WILLIAM FUELLING, JR. JOHN M. GILLEAUDEAU HAROLD G. GREGG VERNON C. HARTMAN ARTHUR H. NOA CUtSLr H' Xr^ NORMAN E. SHERWOOD CARL A. STROM ^^yoi^n^^ ROBERT R. TOMPKINS t{\ ' ALBERT H. VAN SAUN O ^ X * ^ HAROLD M. WESSEL fylm&cs ' ^ / j f l J T i ^ ^ The following has authority to sign curation correspondence and tickets relating to the routine operations of the Foreign Property Control Department: ALOYSIUS J. STANTON U.

13 The following has authority to sign curation routine correspondence relating to employment matters in the Personnel Department: RALPH E. REARICK f ^. f^-as^ok^ The following has authority to sign curation (a) correspondence relating to supplies and equipment purchased or proposed to be purchased by the bank or relating to services rendered or proposed to be rendered to the bank, and (b) purchase order forms and contracts for such supplies, equipment and services, as may from time to time be requisitioned by an officer: WILLIAM C. MORGAN AUDITING DEPARTMENT The following have authority to sign only correspondence and reconcilements in connection with the work of the Auditing Department: OFFICERS WILLIAM H. DILLISTIN, General Auditor, U U L L s J Z Z ^ DONALD J. CAMERON, Assistant General Auditor, ivill sign: PER PROCURATION SIGNERS The following have authority to sign curation correspondence and reconcilements in connection with the work of the Auditing Department: MICHAEL A. CROSBY LESTER E. ROWE

14 BUFFALO BRANCH The following have authority to sign only in connection with the business of the Buffalo Branch: OFFICERS REGINALD B. WILTSE, Managing Director, HALSEY W. SNOW, Cashier, ^^ GEORGE J. DOLL, Assistant Cashier, J PER PROCURATION SIGNERS The following has authority to sign curation correspondence relating to the routine operations of the division of the Buffalo Branch indicated after his name: MILEORD A. GROTE (Check Division) The following have authority to sign curation, only in connection with the business of the Buffalo Branch, certifications of checks, drafts and other orders for the payment of money, drawn on this bank: "WILLIAM R. BRIDER V^.WTW ROBERT R. COVERT /L The following has authority to sign curation, only in connection with the business of the Buffalo Branch, checks drawn by this bank as fiscal agent of the Reconstruction Finance Corporation on the Treasurer of the United States pursuant to instructions received by the bank from the Reconstruction Finance Corporation: HARRISON E. MARTIN

FEDERAL RESERVE BANK OF NEW YORK. Official Signatures

FEDERAL RESERVE BANK OF NEW YORK. Official Signatures 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

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

General Election November 3, 1908

General Election November 3, 1908 General Election November 3, 1908 President William H. Taft Republican 3,567 William J. Bryan Democrat 2,568 Eugene V. Debs Socialist 31 Eugene W. Chafin Prohibition 83 Thomas Hisgen Independence 1 Thomas

More information

STATE OF NORTH CAROLINA

STATE 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 information

STATE OF NORTH CAROLINA

STATE 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 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

WEALDSTONE URBAN DISTRICT ELECTION RESULTS,

WEALDSTONE URBAN DISTRICT ELECTION RESULTS, WEALDSTONE URBAN DISTRICT ELECTION RESULTS, 1919-1933 39 WEALDSTONE UDC, 1919-1933 1919 5,562 29.2 +George Clarke Ind 768 47.2 John Kirby Ind 674 41.5 +Robert Balk Lab 650 40.0 William G. Collard Lab 576

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

STATE OF NORTH CAROLINA

STATE 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 information

STATE OF NORTH CAROLINA

STATE 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 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

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

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

BANK CIRCULARS RESERVE BANK OF NEW YORK INCLUDING CERTAIN OPERATIONS AS FISCAL AGENT OF THE UNITED STATES GOVERNMENT.

BANK 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 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

STATE OF NORTH CAROLINA

STATE 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 information

Casino Control Commission and the Department of Law and Public Safety Division of Gaming Enforcement

Casino 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 information

Miller Place Union Free School District

Miller Place Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Miller Place Union Free School District Check Signing Report of Examination Period Covered: July 1, 2015 November

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

STATE OF NORTH CAROLINA

STATE 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 information

LOUISIANA STATE UNIVERSITY AND RELATED CAMPUSES LOUISIANA STATE UNIVERSITY SYSTEM STATE OF LOUISIANA

LOUISIANA 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 information

STATE OF NORTH CAROLINA

STATE 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 information

STATE OF NORTH CAROLINA

STATE 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 information

CHAPTER House Bill No. 1501

CHAPTER 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 information

American Presidential Elections. The American presidential election system has produced some interesting quirks, such as...

American Presidential Elections. The American presidential election system has produced some interesting quirks, such as... American Presidential Elections The American presidential election system has produced some interesting quirks, such as..., when s Jefferson and Burr receive the same number of electoral votes, thus forcing

More information

STATE OF NORTH CAROLINA

STATE 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 information

STATE OF NORTH CAROLINA

STATE 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 information

Town of Genesee. Disbursements. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2015 December 2, M-433

Town of Genesee. Disbursements. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2015 December 2, M-433 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Genesee Disbursements Report of Examination Period Covered: January 1, 2015 December 2, 2016 2016M-433

More information

Brief Comparison of the Bicameral and Unicameral Legislative Systems and Rules and Laws Governing their Operation in Nebraska

Brief Comparison of the Bicameral and Unicameral Legislative Systems and Rules and Laws Governing their Operation in Nebraska Brief Comparison of the Bicameral and Unicameral Legislative Systems and Rules and Laws Governing their Operation in Nebraska Prepared by Hugo F. Srb Clerk of the Legislature Lincoln, Nebraska Feb. 15,

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 FEBRUARY 1, 2002 THROUGH JANUARY 31, 2003 OFFICE OF THE STATE AUDITOR RALPH

More information

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP

FINANCIAL 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 information

East Moriches Union Free School District

East Moriches Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY East Moriches Union Free School District Claims Processing Report of Examination Period Covered: July 1, 2014

More information

STATE OF NORTH CAROLINA

STATE 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 information

STATE OF NORTH CAROLINA

STATE 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 information

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

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

More information

FEDERAL RESERVE BANK OF NEW YORK. Fiscal Agent of the United States REGULATIONS GOVERNING THE IMMEDIATE PAYMENT OF GOLD-CLAUSE SECURITIES

FEDERAL RESERVE BANK OF NEW YORK. Fiscal Agent of the United States REGULATIONS GOVERNING THE IMMEDIATE PAYMENT OF GOLD-CLAUSE SECURITIES FEDERAL RESERVE BANK OF NEW YORK Fiscal Agent of the United States r Circular No. 1595 "1 L September 27,1935 J REGULATIONS GOVERNING THE IMMEDIATE PAYMENT OF GOLD-CLAUSE SECURITIES REGULATIONS GOVERNING

More information

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

OFFICE 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 information

Volume Title: The Interpolation of Time Series by Related Series. Volume URL:

Volume Title: The Interpolation of Time Series by Related Series. Volume URL: This PDF is a selection from an out-of-print volume from the National Bureau of Economic Research Volume Title: The Interpolation of Time Series by Related Series Volume Author/Editor: Milton Friedman

More information

Judiciary Administrative Office of the Courts Superior Court of New Jersey Middlesex Vicinage

Judiciary 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 information

Judiciary Administrative Office of the Courts Superior Court of New Jersey Essex Vicinage

Judiciary 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 information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW NORTH CAROLINA DEPARTMENT OF TRANSPORTATION DIVISION OF HIGHWAYS RESIDENT ENGINEER S OFFICE MATTHEWS, NORTH CAROLINA AUGUST 2002 OFFICE OF THE STATE AUDITOR RALPH

More information

Judiciary Administrative Office of the Courts Superior Court of New Jersey Somerset, Hunterdon and Warren Vicinage

Judiciary 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 information

New 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 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 information

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

DEPARTMENT 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 information

Presidential term: Lived: Occupations: Planter, Lawyer. Vice Presidents: Aaron Burr, George Clinton

Presidential term: Lived: Occupations: Planter, Lawyer. Vice Presidents: Aaron Burr, George Clinton In this resource you will find portraits of the individuals who served as presidents of the United States, along with their occupations, political party affiliations, and other interesting facts. **The

More information

STATE OF NORTH CAROLINA

STATE 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 information

INSTITUTE OF MARINE AFFAIRS ACT

INSTITUTE OF MARINE AFFAIRS ACT INSTITUTE OF MARINE AFFAIRS ACT CHAPTER 37:01 Act 15 of 1976 Amended by 37 of 1979 13 of 1990 2 of 1996 Current Authorised Pages Pages Authorised (inclusive) by L.R.O. 1 12.. 1/2006 L.R.O. 1/2006 2 Chap.

More information

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

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

More information

Electoral History for Kings West

Electoral History for Kings West Electoral History for Kings West Electoral History for Kings West Including Former Electoral District Names Report Created for the public by the Nova Scotia Legislative Library The returns as presented

More information

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015. MINUTES Meeting of the Board Governance Committee of the Board of Trustees of the State Universities Retirement System 10:30 a.m., Friday, June 12, 2015 The Northern Trust 50 South LaSalle Street, Global

More information

4-5 GEORGE V. An Act to incorporate The Canadian General Council of The Boy Scouts Association.

4-5 GEORGE V. An Act to incorporate The Canadian General Council of The Boy Scouts Association. 4-5 GEORGE V. CHAP. 130. An Act to incorporate The Canadian General Council of The Boy Scouts Association. Preamble [Assented to 12th June, 1914.] Whereas The Boy Scouts Association was duly incorporated

More information

Courtroom I - 2nd Floor

Courtroom I - 2nd Floor DOCKET REPORT Page No: 1 Tuesday 11-Oct-2011 Courtroom I - 2nd Floor VMW 08:30AM K-05-001090 State of Maryland vs Donald Ronald Grinnage III Arraignment Probation Violatio 1 of 1 Parrack 04/01/06 08:30AM

More information

SECTION 8: ELECTED SENATORS WHO FAILED TO WIN RENOMINATION

SECTION 8: ELECTED SENATORS WHO FAILED TO WIN RENOMINATION SECTION 8: ELECTED SENATORS WHO FAILED TO WIN RENOMINATION 1864: Senator Morton S.Wilkinson(Republican:Minnesota); 1859-1865 1866: Senator Lafayette S.Foster(Republican:Connecticut-62): 1855-1867 Senator

More information

Huntington Manor Fire District

Huntington Manor Fire District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Huntington Manor Fire District Cash Disbursements Report of Examination Period Covered: January 1, 2013 December

More information

Audit Committee General Information:

Audit Committee General Information: Audit Committee General Information: Each organization is required to have an audit committee conduct an annual review of the organization s revenues and expenditures. The audit committee may include officers

More information

STATE OF NORTH CAROLINA

STATE 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 information

AN ACT TO INCORPORATE LAURENTIAN UNIVERSITY OF SUDBURY STATUTES OF ONTARIO, 1960 CHAPTER 151, AS AMENDED BY , CHAPTER 154.

AN ACT TO INCORPORATE LAURENTIAN UNIVERSITY OF SUDBURY STATUTES OF ONTARIO, 1960 CHAPTER 151, AS AMENDED BY , CHAPTER 154. AN ACT TO INCORPORATE LAURENTIAN UNIVERSITY OF SUDBURY STATUTES OF ONTARIO, 1960 CHAPTER 151, AS AMENDED BY 1961-1962, CHAPTER 154 Preamble WHEREAS the University of Sudbury, the United Church of Canada

More information

PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA OFFICE OF STATE AUDITOR RALPH CAMPBELL, JR.

PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA OFFICE OF STATE AUDITOR RALPH CAMPBELL, JR. FINANCIAL STATEMENT AUDIT REPORT OF THE HALIFAX-WARREN SMART START PARTNERSHIP FOR CHILDREN, INC. HALIFAX, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA

More information

The members mentioned in a) - c) shall be elected or appointed for 5 years.

The 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 information

Town of Kiantone. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 August 1, M-273

Town of Kiantone. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 August 1, M-273 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Kiantone Town Clerk Report of Examination Period Covered: January 1, 2013 August 1, 2014 2014M-273

More information

Chapter URL:

Chapter URL: This PDF is a selection from an out-of-print volume from the National Bureau of Economic Research Volume Title: Capital in Agriculture: Its Formation and Financing Since 1870 Volume Author/Editor: Alvin

More information

Department Environmental Protection Hazardous Discharge Funds

Department 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 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

Office of the Board of Elections County Court House Rm 38 Albany, NY

Office of the Board of Elections County Court House Rm 38 Albany, NY County of Albany Office of the Board of Elections County Court House Rm 38 Albany, NY 12207 518-487-5060 Commissioners John A. Graziano Michael J. Monescalchi Deputy Commissioners Cathy F. Rogowski Karen

More information

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations TOWN OF VESTAL 2016 Organizational Appointments and Authorizations A. Town Board Committees: PUBLIC WORKS: (Utility, Highway, Water, Parks, Building Maintenance) FINANCE: PERSONNEL: PLANNING & ZONING:

More information

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA

INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA INTERIM EMERGENCY BOARD DEPARTMENT OF THE TREASURY STATE OF LOUISIANA PROCEDURAL REPORT ISSUED SEPTEMBER 15, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA

More information

Probation Officers Professional Association of Indiana, Inc.

Probation 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 information

DRAFT: Record Retention and Destruction for the Ontario Canada Unit of WBCCI RECORD RETENTION AND DESTRUCTION POLICY

DRAFT: Record Retention and Destruction for the Ontario Canada Unit of WBCCI RECORD RETENTION AND DESTRUCTION POLICY RECORD RETENTION AND DESTRUCTION POLICY 1) Purpose The purpose of this Policy is to ensure that necessary records and documents of the Ontario Canada Unit of WBCCI (the Unit) are adequately protected and

More information

Election 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) 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 information

ALABAMA STATE BOARD FOR REGISTRATION OF ARCHITECTS ADMINISTRATIVE CODE CHAPTER 100-X-1 BOARD ADMINISTRATION AND GENERAL PROVISIONS TABLE OF CONTENTS

ALABAMA STATE BOARD FOR REGISTRATION OF ARCHITECTS ADMINISTRATIVE CODE CHAPTER 100-X-1 BOARD ADMINISTRATION AND GENERAL PROVISIONS TABLE OF CONTENTS Architects Chapter 100-X-1 ALABAMA STATE BOARD FOR REGISTRATION OF ARCHITECTS ADMINISTRATIVE CODE CHAPTER 100-X-1 BOARD ADMINISTRATION AND GENERAL PROVISIONS TABLE OF CONTENTS 100-X-1-.01 100-X-1-.02 100-X-1-.03

More information

United States Senator:

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

More information

COMMISSION ON CONSTITTJTIONAL REVISION Seated, from lefti Genevieve Blat& Horace Stern, vice-chairman, Robert E. Woodside, chairman, Robert D.

COMMISSION ON CONSTITTJTIONAL REVISION Seated, from lefti Genevieve Blat& Horace Stern, vice-chairman, Robert E. Woodside, chairman, Robert D. THE COMMISSION The Honorable Robert E. Judge, Superior Court of Pennsylvania Chairman of the Commission The Honorable Horace Stem Former Chief Justice, Supreme Court of Pennsylvania Vice Chairman of the

More information

VIRGINIA DISTRICT COURTS STATEWIDE REPORT REPORT ON AUDIT DURING THE PERIOD ENDING JUNE 30, 2003

VIRGINIA DISTRICT COURTS STATEWIDE REPORT REPORT ON AUDIT DURING THE PERIOD ENDING JUNE 30, 2003 VIRGINIA DISTRICT COURTS STATEWIDE REPORT REPORT ON AUDIT DURING THE PERIOD ENDING JUNE 30, 2003 AUDIT SUMMARY In our audits of the District Courts completed in our fiscal 2003 work plan and cover fiscal

More information

2016 PRIMARY. Election Date: 03/15/2016

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

More information

Ruuy-AD-.A<; + Ir^r- rc»

Ruuy-AD-.A<; + Ir^r- rc» Ruuy-AD-.A oo OO o WINNE, BANTA & RIZZI 25 East Salem Street Hackensack, New Jersey 07602 (201) 487-3800 Attorneys for Plaintiff, Leonard Dobbs SUPERIOR COURT OF NEW JERSEY

More information

LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT

LEGISLATIVE 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 information

2016 PRIMARY. Election Date: 03/15/2016

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

More information

ECFSA Full Board Meeting May 26, 2009

ECFSA Full Board Meeting May 26, 2009 ECFSA Full Board Meeting May 26, 2009 Present: Chairman Robert Glaser, Secretary Stanley Keysa, Director John Johnson, Director Kenneth Kruly, Director Louis Thomas Good morning. Welcome to a meeting of

More information

Policy Owner(s): Office of Legal Affairs Original Date: 3/1/2018. Last Revised Date: Approved Date: 3/1/2018

Policy Owner(s): Office of Legal Affairs Original Date: 3/1/2018. Last Revised Date: Approved Date: 3/1/2018 Policy: Contract Approval & Signatory Policy No: II-4 Policy Owner(s): Office of Legal Affairs Original Date: 3/1/2018 Last Revised Date: Approved Date: 3/1/2018 I. POLICY: This Policy describes the responsibilities

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE 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 information

Presidents of the United States Cards

Presidents of the United States Cards Presidents of the United States Cards Print on card stock and laminate for more durability if desired. Use as trading cards with friends as flashcards or a timeline to learn the Presidents. Created by

More information

Board of Regents Meeting Materials, June 21, 1972

Board of Regents Meeting Materials, June 21, 1972 Eastern Michigan University DigitalCommons@EMU Board of Regents Meeting Materials University Archives 1972 Board of Regents Meeting Materials, June 21, 1972 Eastern Michigan University Follow this and

More information

Date:11/22/10 Time:11:46:52 Page:1 of 7

Date:11/22/10 Time:11:46:52 Page:1 of 7 Page:1 of 7 US SENATOR Total Votes 1400 148 1210 4 2762 JOHNNY ISAKSON (I) R 852 122 799 1 1774 64.23% MICHAEL THURMOND (D) 506 24 382 3 915 33.13% CHUCK DONOVAN (L) 41 2 29 0 72 2.61% GOVERNOR Total Votes

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

Instructions: SS-9424

Instructions: SS-9424 Instructions: Form SS-9424 Application for Amendment of Registration of Foreign Limited Partnership Business Services Division Tre Hargett, Secretary of State Submission Options An Application for Amendment

More information

Investment Management in Boston

Investment Management in Boston University of Massachusetts Amherst ScholarWorks@UMass Amherst Investment Management in Boston University of Massachusetts Press: Supplemental Material 2015 Investment Management in Boston David Allen

More information

OPINIONS. The Supreme Court of the State of Colorado 2 East 14 th Avenue Denver, Colorado CO 32

OPINIONS. The Supreme Court of the State of Colorado 2 East 14 th Avenue Denver, Colorado CO 32 "Slip opinions" are the opinions delivered by the Supreme Court Justices and are subject to modification, rehearing, withdrawal, or clerical corrections. Modifications to previously posted opinions will

More information

The Ward M. Canaday Center for Special Collections The University of Toledo

The Ward M. Canaday Center for Special Collections The University of Toledo Size: 1.5 linear feet The Ward M. Canaday Center for Special Collections The University of Toledo Finding Aid Mary M. Einhart Autograph MSS-146 Provenance: Donated by Mary Margaret Einhart of Toledo in

More information

BYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC.

BYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. BYLAWS OF THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. BYLAWS OF THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC. ARTICLE 1. NAME AND OFFICE NAME The name of this Foundation

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

FEDERAL RESERVE BANK OF ATLANTA FIFTY-SIXTH ANNUAL STATEMENT. January 4, I9 71. To All Member Banks in the Sixth Federal Reserve District:

FEDERAL 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 information

Hamilton College Sewer District

Hamilton College Sewer District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Hamilton College Sewer District Internal Controls Over Sewer District Financial Operations Report of Examination

More information

STATE 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 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 information

Department of the Treasury Division of Property Management and Construction

Department of the Treasury Division of Property Management and Construction New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of the Treasury Division of Property Management and Construction July 1, 1998 to April 14, 2000 Richard

More information

This Agreement, dated as of September 28, 2010 and effective as of October 1, 2010,

This Agreement, dated as of September 28, 2010 and effective as of October 1, 2010, This Agreement, dated as of September 28, 2010 and effective as of October 1, 2010, capacity as custodian under this Custody Agreement. Custodian: The term Custodian shall mean U.S. Bank National Association,

More information

Marin Photo Club. Constitution & Bylaws

Marin Photo Club. Constitution & Bylaws Marin Photo Club Constitution & Bylaws 1/5/2011 Table of Contents GENERAL INFORMATION... 4 MARIN PHOTOGRAPHY CLUB Past Presidents... 5 CONSTITUTION... 6 ARTICLE I NAME... 6 ARTICLE II - OBJECTIVES... 6

More information

Ramapo Catskill Library System

Ramapo Catskill Library System O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Ramapo Catskill Library System Procurement Report of Examination Period Covered: January 1, 2013 December

More information

Dunham Public Library

Dunham Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Dunham Public Library Claims Processing Report of Examination Period Covered: October 1, 2013 September 30,

More information

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

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

More information

GREENE, LEE S., COLLECTION ON FRANK G. CLEMENT

GREENE, LEE S., COLLECTION ON FRANK G. CLEMENT GREENE, LEE S., COLLECTION ON FRANK G. CLEMENT 1973-1982 Processed by: Greg T. Yates Archives and Manuscripts Unit Technical Services Section Manuscript Accession Numbers: 94-148, 94-149, 94-150, 94-151,

More information