Investment Company Report

Size: px
Start display at page:

Download "Investment Company Report"

Transcription

1 ARCONIC INC Page 1 of 14 Security: 03965L100 Ticker: ARNC ISIN: US03965L1008 Agenda Number: Meeting Type: Special Meeting Date: 30-Nov-17 / 1. A PROPOSAL TO APPROVE THE MERGER OF ARCONIC INC. ("ARCONIC") WITH A NEWLY FORMED DIRECT WHOLLY OWNED SUBSIDIARY OF ARCONIC INCORPORATED IN DELAWARE ("ARCONIC DELAWARE") IN ORDER TO EFFECT THE CHANGE OF ARCONIC'S JURISDICTION OF INCORPORATION FROM PENNSYLVANIA TO DELAWARE (THE "REINCORPORATION"). 2. A PROPOSAL TO APPROVE, ON AN ADVISORY BASIS, THAT THE CERTIFICATE OF INCORPORATION OF ARCONIC DELAWARE FOLLOWING THE REINCORPORATION (THE "DELAWARE CERTIFICATE") WILL NOT CONTAIN ANY SUPERMAJORITY VOTING REQUIREMENTS. 3. A PROPOSAL TO APPROVE, ON AN ADVISORY BASIS, THAT THE BOARD OF DIRECTORS OF ARCONIC DELAWARE FOLLOWING THE REINCORPORATION WILL BE ELECTED ON AN ANNUAL BASIS PURSUANT TO THE DELAWARE CERTIFICATE.

2 ARCONIC INC Page 2 of 14 Security: 03965L100 Ticker: ARNC ISIN: US03965L1008 Agenda Number: Meeting Type: Annual Meeting Date: 16-May-18 / 1a. Election of Director: James F. Albaugh 1b. Election of Director: Amy E. Alving 1c. Election of Director: Christopher L. Ayers 1d. Election of Director: Charles Blankenship 1e. Election of Director: Arthur D. Collins, Jr. 1f. Election of Director: Elmer L. Doty 1g. Election of Director: Rajiv L. Gupta 1h. Election of Director: David P. Hess 1i. Election of Director: Sean O. Mahoney 1j. Election of Director: David J. Miller 1k. Election of Director: E. Stanley O'Neal

3 Page 3 of 14 / 1l. Election of Director: John C. Plant 1m. Election of Director: Ulrich R. Schmidt 2. To ratify the appointment of PricewaterhouseCoopers LLP as the Company's independent registered public accounting firm for To approve, on an advisory basis, executive compensation. 4. To approve the 2013 Arconic Stock Incentive Plan, as amended and restated. 5. To vote on a shareholder proposal regarding shareholding threshold to call special shareowner meeting, if properly presented at the meeting.

4 BRISTOL-MYERS SQUIBB COMPANY Page 4 of 14 Security: Ticker: BMY ISIN: US Agenda Number: Meeting Type: Annual Meeting Date: 01-May-18 / 1A. Election of Director: P. J. Arduini 1B. Election of Director: J. Baselga, M.D., Ph.D. 1C. Election of Director: R. J. Bertolini 1D. Election of Director: G. Caforio, M.D. 1E. Election of Director: M. W. Emmens 1F. Election of Director: M. Grobstein 1G. Election of Director: A. J. Lacy 1H. Election of Director: D. C. Paliwal 1I. Election of Director: T. R. Samuels 1J. Election of Director: G. L. Storch 1K. Election of Director: V. L. Sato, Ph.D.

5 Page 5 of 14 / 1L. Election of Director: K. H. Vousden, Ph.D. 2. Advisory vote to approve the compensation of our Named Executive Officers 3. Ratification of the appointment of an independent registered public accounting firm 4. Shareholder Proposal on Annual Report Disclosing How Risks Related to Public Concern Over Drug Pricing Strategies are Incorporated into Incentive Compensation Plans 5. Shareholder Proposal to Lower the Share Ownership Threshold to Call Special Shareholder Meetings

6 CHESAPEAKE ENERGY CORPORATION Page 6 of 14 Security: Ticker: CHK ISIN: US Agenda Number: Meeting Type: Annual Meeting Date: 18-May-18 / 1a. Election of Director: Gloria R. Boyland 1b. Election of Director: Luke R. Corbett 1c. Election of Director: Archie W. Dunham 1d. Election of Director: Leslie Starr Keating 1e. Election of Director: Robert D. "Doug" Lawler 1f. Election of Director: R. Brad Martin 1g. Election of Director: Merrill A. "Pete" Miller, Jr. 1h. Election of Director: Thomas L. Ryan 2. To approve on an advisory basis our named executive officer compensation. 3. To ratify the appointment of PricewaterhouseCoopers LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2018.

7 Page 7 of 14 / 4. Lobing activities and expenditures report degrees Celsius scenario assessment report.

8 CINCINNATI BELL INC. Page 8 of 14 Security: Ticker: CBBPRB ISIN: US Agenda Number: Meeting Type: Contested Annual Meeting Date: 01-May DIRECTOR / 1 Phillip R. Cox 2 John W. Eck 3 Leigh R. Fox 4 Jakki L. Haussler 5 Craig F. Maier 6 Russel P. Mayer 7 Theodore H. Torbeck 8 Lynn A. Wentworth 9 Martin J. Yudkovitz 2. Approval, a non-binding advisory vote, of our executive officers' compensation.

9 Page 9 of 14 / 3. Approval of an amendment to the Company's Amended and Restated Regulations to provide proxy access to our shareholders. 4. Ratification of our Audit and Finance Committee's appointment of our independent registered public accounting firm for 2018.

10 CORNING INCORPORATED Page 10 of 14 Security: Ticker: GLW ISIN: US Agenda Number: Meeting Type: Annual Meeting Date: 26-Apr-18 / 1A. Election of Director: Donald W. Blair 1B. Election of Director: Stephanie A. Burns 1C. Election of Director: John A. Canning, Jr. 1D. Election of Director: Richard T. Clark 1E. Election of Director: Robert F. Cummings, Jr. 1F. Election of Director: Deborah A. Henretta 1G. Election of Director: Daniel P. Huttenlocher 1H. Election of Director: Kurt M. Landgraf 1I. Election of Director: Kevin J. Martin 1J. Election of Director: Deborah D. Rieman 1K. Election of Director: Hansel E. Tookes II

11 Page 11 of 14 / 1L. Election of Director: Wendell P. Weeks 1M. Election of Director: Mark S. Wrighton 2. Advisory vote to approve the Company's executive compensation (Say on Pay). 3. Ratification of the appointment of PricewaterhouseCoopers LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2018.

12 FORD MOTOR COMPANY Page 12 of 14 Security: Ticker: F ISIN: US Agenda Number: Meeting Type: Annual Meeting Date: 10-May-18 / 1a. Election of Director: Stephen G. Butler 1b. Election of Director: Kimberly A. Casiano 1c. Election of Director: Anthony F. Earley, Jr. 1d. Election of Director: Edsel B. d II 1e. Election of Director: William Clay d, Jr. 1f. Election of Director: James P. Hackett 1g. Election of Director: William W. Helman IV 1h. Election of Director: William E. Kennard 1i. Election of Director: John C. Lechleiter 1j. Election of Director: Ellen R. Marram 1k. Election of Director: John L. Thornton

13 Page 13 of 14 / 1l. Election of Director: John B. Veihmeyer 1m. Election of Director: Lynn M. Vojvodich 1n. Election of Director: John S. Weinberg 2. Ratification of Independent Registered Public Accounting Firm. 3. Say-on-Pay - An Advisory Vote to Approve the Compensation of the Named Executives. 4. Approval of the 2018 Long-Term Incentive Plan. 5. Relating to Consideration of a Recapitalization Plan to Provide That All of the Company's Outstanding Stock Have One Vote Per Share. 6. Relating to Disclosure of the Company's Lobing Activities and Expenditures. 7. Relating to Report on CAFE Standards. 8. Relating to Disclosure of the Company's Political Activities and Expenditures.

14 HAWAIIAN TELCOM HOLDCO, INC Page 14 of 14 Security: Ticker: HCOM ISIN: US Agenda Number: Meeting Type: Special Meeting Date: 07-Nov-17 / 1. TO ADOPT THE AGREEMENT AND PLAN OF MERGER, DATED AS OF JULY 9, 2017, BY AND AMONG HAWAIIAN TELCOM HOLDCO, INC., CINCINNATI BELL INC. AND TWIN ACQUISITION CORP. (THE "MERGER AGREEMENT"). 2. TO APPROVE, ON A NONBINDING, ADVISORY BASIS, CERTAIN COMPENSATION THAT WILL BE PAID OR MAY BECOME PAYABLE TO HAWAIIAN TELCOM HOLDCO, INC.'S NAMED EXECUTIVE OFFICERS THAT IS BASED ON OR OTHERWISE RELATES TO THE MERGER AS DISCLOSED PURSUANT TO ITEM 402(T) OF REGULATION S-K. 3. TO APPROVE THE ADJOURNMENT OF THE SPECIAL MEETING, IF NECESSARY OR APPROPRIATE, TO SOLICIT ADDITIONAL PROXIES IN FAVOR OF THE PROPOSAL TO ADOPT THE MERGER AGREEMENT.

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

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

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF HAWAI I ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF HAWAI I ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case 1:17-cv-00519-JMS-KSC Document 1 Filed 10/13/17 Page 1 of 16 PageID #: 1 WAYNE PARSONS LAW OFFICES WAYNE PARSONS, #1685 1406 Colburn Street, Suite 201C Honolulu, Hawaii 96817 T: (808 845-2211 F: (808

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

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

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

April 8, Sincerely,

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

More information

April 3, Sincerely,

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

More information

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

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

More information

Alert Inside. Senator Dodd to Introduce Restoring American Financial Stability Act of 2009

Alert Inside. Senator Dodd to Introduce Restoring American Financial Stability Act of 2009 Inside Restoring American Financial Stability Act of 2009 Introduction Executive Say on Pay Golden Parachutes Committee Independence Consultant and Advisor Independence Standards Enhanced Disclosures Clawbacks

More information

EXELON CORPORATION COMPENSATION AND LEADERSHIP DEVELOPMENT COMMITTEE CHARTER

EXELON CORPORATION COMPENSATION AND LEADERSHIP DEVELOPMENT COMMITTEE CHARTER Membership EXELON CORPORATION COMPENSATION AND LEADERSHIP DEVELOPMENT COMMITTEE CHARTER The Compensation and Leadership Development Committee of Exelon Corporation ( Exelon or the Company ) shall be composed

More information

Case 5:12-cv M Document 55 Filed 06/06/12 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA

Case 5:12-cv M Document 55 Filed 06/06/12 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA Case 5:12-cv-00436-M Document 55 Filed 06/06/12 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA DEBORAH G. MALLOW IRA SEP INVESTMENT PLAN, individually and derivatively

More information

U.S. SILICA HOLDINGS, INC.

U.S. SILICA HOLDINGS, INC. U.S. SILICA HOLDINGS, INC. FORM 8-K (Current report filing) Filed 05/12/14 for the Period Ending 05/08/14 Address 8490 PROGRESS DRIVE, SUITE 300 FREDERICK, MD, 77494 Telephone 301-682-0600 CIK 0001524741

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

NORTHERN TRUST PROXY VOTING POLICIES, PROCEDURES AND GUIDELINES. Revised 11/03/14 NTAC:3NS-20

NORTHERN TRUST PROXY VOTING POLICIES, PROCEDURES AND GUIDELINES. Revised 11/03/14 NTAC:3NS-20 NORTHERN TRUST PROXY VOTING POLICIES, PROCEDURES AND GUIDELINES Revised 11/03/14 1 Northern Trust Proxy Voting Policies and Procedures These policies and procedures (and the guidelines that follow) apply

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

HOOKER FURNITURE CORP

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

More information

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

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

More information

Executive Compensation Alert

Executive Compensation Alert Executive Compensation Alert Inside Financial Reform Bills Passed Awaiting Reconciliation Introduction Executive Compensation Say on Pay Vote on Golden Parachutes Compensation Committee Independence Consultant

More information

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

CCSB Financial Corp West Kansas Street Liberty, Missouri (816) CCSB Financial Corp. 1178 West Kansas Street Liberty, Missouri 64068 (816) 781-4500 December 14, 2018 Dear Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders (the Annual

More information

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

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

More information

PROXY VOTING POLICIES, PROCEDURES AND GUIDELINES 11/30/2017

PROXY VOTING POLICIES, PROCEDURES AND GUIDELINES 11/30/2017 PROXY VOTING POLICIES, PROCEDURES AND GUIDELINES 11/30/2017 These policies and procedures (and the guidelines that follow) apply to the voting of proxies by Northern Trust Corporation affiliates ( Northern

More information

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

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

More information

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

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

More information

E*TRADE Financial Corporation a Delaware corporation (the Company ) Compensation Committee Charter (as of May 10, 2018)

E*TRADE Financial Corporation a Delaware corporation (the Company ) Compensation Committee Charter (as of May 10, 2018) E*TRADE Financial Corporation a Delaware corporation (the Company ) Compensation Committee Charter (as of May 10, 2018) A. Purpose The purpose of the Compensation Committee (the Committee ) of the Board

More information

Harvest Healthcare Leaders Income ETF

Harvest Healthcare Leaders Income ETF Harvest Healthcare Leaders Income ETF HHL HHL.U (formerly Healthcare Leaders Income ETF) Meeting Date Range: July 01, 2017 to June 30, 2018 Proxy Voting Report ABBVIE INC. 00287Y109 ABBV US00287Y1091 Agenda

More information

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

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

More information

Advanced BioEnergy, LLC 8000 Norman Center Drive, Suite 610, Bloomington, MN 55437

Advanced BioEnergy, LLC 8000 Norman Center Drive, Suite 610, Bloomington, MN 55437 Advanced BioEnergy, LLC 8000 Norman Center Drive, Suite 610, Bloomington, MN 55437 Notice of Regular Meeting of Members to be held on Tuesday, March 15, 2016 To our members: The regular meeting of members

More information

MAUI LAND & PINEAPPLE COMPANY, INC.

MAUI LAND & PINEAPPLE COMPANY, INC. 8MAR200417020562 MAUI LAND & PINEAPPLE COMPANY, INC. March 28, 2011 To Our Shareholders: We are pleased to invite you to our 2011 Annual Meeting of Shareholders, which will be held on Thursday, May 5,

More information

Transocean Ltd. Compensation Committee Charter

Transocean Ltd. Compensation Committee Charter Transocean Ltd. Compensation Committee Charter Purpose The Compensation Committee (the Committee ) is a committee of the Board of Directors (the Board ) of Transocean Ltd. (the Company ) to assist the

More information

Minden. Bancorp, Inc. April 12, 2013

Minden. Bancorp, Inc. April 12, 2013 Minden Bancorp, Inc. April 12, 2013 Dear Shareholder: You are cordially invited to attend the Annual Meeting of Shareholders of Minden Bancorp, Inc. The meeting will be held at the main office of MBL Bank

More information

ADVANSIX INC. CORPORATE GOVERNANCE GUIDELINES. (Effective June 1, 2017)

ADVANSIX INC. CORPORATE GOVERNANCE GUIDELINES. (Effective June 1, 2017) ADVANSIX INC. CORPORATE GOVERNANCE GUIDELINES (Effective June 1, 2017) The board of directors (the Board ) of AdvanSix Inc. (the Company ) has adopted the following guidelines to frame the Company s governance.

More information

UNITED TECHNOLOGIES CORP /DE/

UNITED TECHNOLOGIES CORP /DE/ UNITED TECHNOLOGIES CORP /DE/ FORM 8-K (Unscheduled Material Events) Filed 2/8/2006 For Period Ending 2/6/2006 Address UNITED TECHNOLOGIES BLDG ONE FINANCIAL PLZ HARTFORD, Connecticut 06101 Telephone 860-728-7000

More information

Transocean Ltd. Compensation Committee Charter

Transocean Ltd. Compensation Committee Charter Transocean Ltd. Compensation Committee Charter Purpose The Compensation Committee (the Committee ) is a committee of the Board of Directors (the Board ) of Transocean Ltd. (the Company ) whose purpose

More information

Case 1:17-cv MW-GRJ Document 1 Filed 12/14/17 Page 1 of 18 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF FLORIDA

Case 1:17-cv MW-GRJ Document 1 Filed 12/14/17 Page 1 of 18 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF FLORIDA Case 1:17-cv-00303-MW-GRJ Document 1 Filed 12/14/17 Page 1 of 18 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF FLORIDA ANTHONY PAPPALARDO, Individually and on Behalf of All Others Similarly Situated,

More information

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

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

More information

11240 Waples Mill Road, Suite 201, Fairfax, Virginia 22030

11240 Waples Mill Road, Suite 201, Fairfax, Virginia 22030 Information Analysis Incorporated 11240 Waples Mill Road, Suite 201, Fairfax, Virginia 22030 (703) 383-3000 Fax: (703) 293-7979 www.infoa.com April 27, 2018 Dear Shareholder, We, the Board of Directors

More information

Harley-Davidson, Inc. (Exact name of registrant as specified in its charter)

Harley-Davidson, Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 CURRENT REPORT FORM 8-K Pursuant to Section 13 or 15(d) of the Securities Exchange Act Date of Report (Date of Earliest Event Reported):

More information

HUMAN RESOURCES AND COMPENSATION COMMITTEE MANDATE

HUMAN RESOURCES AND COMPENSATION COMMITTEE MANDATE HUMAN RESOURCES AND COMPENSATION COMMITTEE MANDATE The Human Resources and Compensation Committee (the Committee ) is a committee of the Board of Directors (the Board ) of Cenovus Energy Inc. ( Cenovus

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM S-8

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM S-8 As Filed with the Securities and Exchange Commission on May 11, 2017. REGISTRATION NO. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER

More information

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES SECTION 1.01 Registered Office. The registered office and registered agent of Dell Technologies Inc.

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

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

Remuneration Committee Terms of Reference

Remuneration Committee Terms of Reference REMUNERATION COMMITTEE Role TERMS OF REFERENCE (Approved by the Board on 12 December 2003. Last updated on 1 April 2017) The Committee reviews and approves the remuneration of Executive Directors and Corporate

More information

Immune Pharmaceuticals Inc. (Exact name of registrant as specified in its charter)

Immune Pharmaceuticals Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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

Sands Capital Management, LLC. Proxy Voting Policy and Procedures

Sands Capital Management, LLC. Proxy Voting Policy and Procedures Sands Capital Management, LLC Proxy Voting Policy and Procedures Most Recent Amendment: January 2011 Implementation Date: November 2006 Issue Rule 206(4)-6 under the Advisers Act requires every registered

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K BARNES & NOBLE, INC.

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K BARNES & NOBLE, INC. 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 reported):

More information

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

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

More information

Cincinnati Financial Corporation Board of Directors Corporate Governance Guidelines

Cincinnati Financial Corporation Board of Directors Corporate Governance Guidelines Cincinnati Financial Corporation Board of Directors Corporate Governance Guidelines Effective April 24, 2004 Amended and Re-approved January 27, 2017 Mission The board of directors encourages, facilitates

More information

THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS

THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS As amended and effective as of July 12, 2011 THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS TABLE OF CONTENTS Title Page ARTICLE I - STOCKHOLDERS...1 Section 1. Annual

More information

Compensation and Human Resources Committee Charter

Compensation and Human Resources Committee Charter Purpose The purposes of the Compensation and Human Resources Committee (the Committee ) of Molson Coors Brewing Company (the Company ) are to, on behalf of the Company s Board of Directors (the Board ):

More information

SINA CORPORATION. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on November 3, 2017

SINA CORPORATION. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on November 3, 2017 SINA CORPORATION NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on November 3, 2017 On November 3, 2017, SINA Corporation, a Cayman Islands company (the Company ), will hold its annual general

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ) ) ) ) ) ) ) ) ) ) ORDER TO SHOW CAUSE

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ) ) ) ) ) ) ) ) ) ) ORDER TO SHOW CAUSE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION UNITED STATES OF AMERICA, Plaintiff, STATE OF NEW YORK, STATE OF NEW JERSEY, STATE OF CONNECTICUT, HOOSIER ENVIRONMENTAL

More information

FORM S-8. 8X8, INC. (Exact name of registrant as specified in its charter)

FORM S-8. 8X8, INC. (Exact name of registrant as specified in its charter) As filed with the Securities and Exchange Commission on September 26, 2006 Registration No. 333- SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT Under The Securities

More information

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

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

More information

Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA

Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA Augme Technologies, Inc. 4400 Carillon Point, 4 th Floor Kirkland, WA 98033 www.augme.com June 11, 2013 To our Stockholders: You are cordially invited to attend the Annual Meeting of Stockholders of Augme

More information

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965 BRISTOL-MYERS SQUIBB COMPANY BYLAWS As Adopted on November 1, 1965 And as Amended to November 2, 2016 I N D E X No. SUBJECT Page 1. Principal Office... 1 2. Other Offices... 1 3. Seal... 1 4. Meetings

More information

The Election of Corporate Directors:

The Election of Corporate Directors: The Election of Corporate Directors: What Happens When Shareowners Withhold a Majority of Votes from Director Nominees? Webinar: Review of Research Findings and Q&A Wednesday, August 22, 2012 at 1:00pm

More information

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION COMMONWEALTH OF KENTUCKY KENTON CIRCUIT COURT DIVISION I CITY OF PONTIAC GENERAL EMPLOYEES RETIREMENT SYSTEM, On Behalf of Itself and All Others Similarly Situated, Plaintiff, vs. Civil Action No. 07-CI-00627

More information

Stratus Properties Inc. Corporate Governance Guidelines

Stratus Properties Inc. Corporate Governance Guidelines Stratus Properties Inc. Corporate Governance Guidelines The following Corporate Governance Guidelines have been adopted by the Board of Directors (the Board ) of Stratus Properties Inc. (the Company )

More information

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

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

More information

Proxy Voting Guideline Pax World Funds

Proxy Voting Guideline Pax World Funds Proxy Voting Guideline Pax World Funds Approved September 2017 You should consider Pax World Funds' investment objectives, risks, and charges and expenses carefully before investing. For this and other

More information

Express Scripts Holding Company (formerly known as Aristotle Holding, Inc.) (Exact name of registrant as specified in its charter)

Express Scripts Holding Company (formerly known as Aristotle Holding, Inc.) (Exact name of registrant as specified in its charter) As filed with the Securities and Exchange Commission on April 2, 2012 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT Under

More information

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE DAVID BRESLAU, Individually and on Behalf of All Others Similarly Situated, v. Plaintiff, RUBY TUESDAY, INC., JAMES F. HYATT, STEPHEN I.

More information

PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804

PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804 PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held June 28, To the Shareholders of PB Financial Corporation: The Annual

More information

Case 1:17-cv JGD Document 1 Filed 07/24/17 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

Case 1:17-cv JGD Document 1 Filed 07/24/17 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS Case 1:17-cv-11360-JGD Document 1 Filed 07/24/17 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS LOUIS SCARANTINO, Individually and On Behalf of All Others Similarly

More information

STONE ENERGY CORPORATION COMPENSATION COMMITTEE CHARTER

STONE ENERGY CORPORATION COMPENSATION COMMITTEE CHARTER STONE ENERGY CORPORATION COMPENSATION COMMITTEE CHARTER Purpose The Compensation Committee is appointed by the Board of Directors (the Board ) of Stone Energy Corporation (the Company ) to (1) review,

More information

Charter Compensation and Human Development Committee Time Warner Inc.

Charter Compensation and Human Development Committee Time Warner Inc. Charter Compensation and Human Development Committee Time Warner Inc. The Board of Directors of Time Warner Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries)

More information

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

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

More information

Verisk Analytics, Inc. A Delaware corporation (the Company ) Corporate Governance Guidelines Amended and Restated March 11, 2016

Verisk Analytics, Inc. A Delaware corporation (the Company ) Corporate Governance Guidelines Amended and Restated March 11, 2016 Verisk Analytics, Inc. A Delaware corporation (the Company ) Corporate Governance Guidelines Amended and Restated March 11, 2016 1. Size and Composition of the Board and Board Membership Criteria; Director

More information

PROXY STATEMENT DISCLOSURE CONTROLS 1

PROXY STATEMENT DISCLOSURE CONTROLS 1 PROXY STATEMENT DISCLOSURE CONTROLS 1 Form Item Item 1. Date, Time and Place Information (Rule 14a-5(e)(1); 14a-8) (Rule 14a-5(e)(2); 14a-4(c)(1)) Item 2. Revocability of Proxy Item 4. Persons Making the

More information

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

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

More information

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

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

More information

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

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

More information

The Dodd-Frank Wall Street Reform and Consumer Protection Act: Executive Compensation

The Dodd-Frank Wall Street Reform and Consumer Protection Act: Executive Compensation The Dodd-Frank Wall Street Reform and Consumer Protection Act: Executive Compensation Michael V. Seitzinger Legislative Attorney February 3, 2011 Congressional Research Service CRS Report for Congress

More information

TIMKENSTEEL CORPORATION COMPENSATION COMMITTEE CHARTER

TIMKENSTEEL CORPORATION COMPENSATION COMMITTEE CHARTER TIMKENSTEEL CORPORATION COMPENSATION COMMITTEE CHARTER Purposes The Compensation Committee (the Committee ) of the Board of Directors (the Board ) has been delegated responsibility by the Board to ensure

More information

BY-LAWS KIMBERLY-CLARK CORPORATION

BY-LAWS KIMBERLY-CLARK CORPORATION BY-LAWS OF KIMBERLY-CLARK CORPORATION As Amended April 30, 2009 (With excerpts from the emergency provisions of the Delaware General Corporation Law appended) Table of Contents* Capital Stock Page 1. Certificates

More information

BYLAWS KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES

BYLAWS KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES BYLAWS OF KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES Section 1.01 Registered Office. The registered office and registered agent of KKR & Co. Inc. (the Corporation ) shall be as set forth

More information

EPIQ SYSTEMS INC FORM 8-K. (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14

EPIQ SYSTEMS INC FORM 8-K. (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14 EPIQ SYSTEMS INC FORM 8-K (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14 Address 501 KANSAS AVENUE KANSAS CITY, KS 66105-1309 Telephone 9136219500 CIK 0001027207 Symbol EPIQ SIC

More information

CVS HEALTH CORPORATION A Delaware corporation (the Company ) Management Planning and Development Committee Charter Amended as of November 7, 2017

CVS HEALTH CORPORATION A Delaware corporation (the Company ) Management Planning and Development Committee Charter Amended as of November 7, 2017 CVS HEALTH CORPORATION A Delaware corporation (the Company ) Management Planning and Development Committee Charter Amended as of November 7, 2017 Purpose The Management Planning and Development Committee

More information

BOSTON SCIENTIFIC CORPORATION CORPORATE GOVERNANCE GUIDELINES

BOSTON SCIENTIFIC CORPORATION CORPORATE GOVERNANCE GUIDELINES BOSTON SCIENTIFIC CORPORATION CORPORATE GOVERNANCE GUIDELINES The Board of Directors of the Company (the Board ) has adopted these guidelines to reflect the Company s commitment to good corporate governance,

More information

Case 1:17-cv WTL-MJD Document 1 Filed 07/18/17 Page 1 of 18 PageID #: 1

Case 1:17-cv WTL-MJD Document 1 Filed 07/18/17 Page 1 of 18 PageID #: 1 Case 1:17-cv-02418-WTL-MJD Document 1 Filed 07/18/17 Page 1 of 18 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION PAUL PARSHALL, Individually

More information

Remuneration Committee Charter of ASPEED Technology

Remuneration Committee Charter of ASPEED Technology Remuneration Committee Charter of ASPEED Technology Date:2015.06.03 ( Amended ) Article 1. Purpose and basis for adoption To ensure a sound system for compensation of the directors, supervisors and managerial

More information

March 3, Office of Chief Counsel Division of Corporation Finance Securities and Exchange Commission 450 Fifth Street, NW Washington, DC 20549

March 3, Office of Chief Counsel Division of Corporation Finance Securities and Exchange Commission 450 Fifth Street, NW Washington, DC 20549 March 3, 2016 Office of Chief Counsel Division of Corporation Finance Securities and Exchange Commission 450 Fifth Street, NW Washington, DC 20549 Via email to: shareholderproposals@sec.gov This is to

More information

CLEVELAND BIOLABS INC

CLEVELAND BIOLABS INC SECURITIES & EXCHANGE COMMISSION EDGAR FILING CLEVELAND BIOLABS INC Form: 8-K Date Filed: 2017-04-26 Corporate Issuer CIK: 1318641 Copyright 2017, Issuer Direct Corporation. All Right Reserved. Distribution

More information

JABIL INC. (Exact name of registrant as specified in its charter)

JABIL INC. (Exact name of registrant as specified in its charter) As filed with the Securities and Exchange Commission on October 19, 2017 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER

More information

GENUINE PARTS COMPANY COMPENSATION, NOMINATING AND GOVERNANCE COMMITTEE CHARTER

GENUINE PARTS COMPANY COMPENSATION, NOMINATING AND GOVERNANCE COMMITTEE CHARTER February 2014 GENUINE PARTS COMPANY COMPENSATION, NOMINATING AND GOVERNANCE COMMITTEE CHARTER Purposes Under a delegation of authority from the Board of Directors, the Compensation, Nominating and Governance

More information

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL MONDAY, NOVEMBER 26, 2018 SENATE JOURNAL, MONDAY, NOVEMBER 26, 2018 2301 TWO HUNDRED THIRTY-SEVENTH DAY Senate Chamber, Columbus,

More information

WRIGHT MEDICAL GROUP N.V. COMPENSATION COMMITTEE CHARTER

WRIGHT MEDICAL GROUP N.V. COMPENSATION COMMITTEE CHARTER WRIGHT MEDICAL GROUP N.V. COMPENSATION COMMITTEE CHARTER As Amended and Restated October 30, 2018 I. Committee Membership; Organization; Operation; Purpose The Compensation Committee (the Committee ) of

More information

CREE, INC. Compensation Committee Charter

CREE, INC. Compensation Committee Charter As Adopted January 28, 2014 CREE, INC. Compensation Committee Charter Purpose The Compensation Committee (the Committee ) is a standing committee of the Board of Directors appointed to assist the Board

More information

CAUSE NO. D-1-GN NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION AND SETTLEMENT HEARING

CAUSE NO. D-1-GN NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION AND SETTLEMENT HEARING CAUSE NO. D-1-GN-13-000352 IN RE PERVASIVE SOFTWARE INC, SHAREHOLDER LITIGATION This Document Relates to: ALL ACTIONS IN THE DISTRICT COURT OF TRAVIS COUNTY, TEXAS 201ST JUDICIAL DISTRICT NOTICE OF PENDENCY

More information

BARNWELL INDUSTRIES, INC. Notice of Annual Meeting of Stockholders

BARNWELL INDUSTRIES, INC. Notice of Annual Meeting of Stockholders BARNWELL INDUSTRIES, INC. Notice of Annual Meeting of Stockholders To the Stockholders of BARNWELL INDUSTRIES, INC.: NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of BARNWELL INDUSTRIES,

More information

Corporate Governance Guidelines December 6, 2017

Corporate Governance Guidelines December 6, 2017 Corporate Governance Guidelines December 6, 2017 The following Corporate Governance Guidelines (the Guidelines ) have been adopted by the Board of Directors (the Board ) of Chesapeake Utilities Corporation

More information

CITRIX SYSTEMS, INC. Compensation Committee Charter

CITRIX SYSTEMS, INC. Compensation Committee Charter A. PURPOSE AND SCOPE CITRIX SYSTEMS, INC. Compensation Committee Charter The primary function of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Citrix Systems, Inc.

More information

Coca-Cola European Partners plc Remuneration Committee Terms of Reference

Coca-Cola European Partners plc Remuneration Committee Terms of Reference Coca-Cola European Partners plc Remuneration Committee Terms of Reference There shall be a remuneration committee (the Committee) of the board of directors (the Board) of Coca-Cola European Partners plc

More information

Corporate Governance Reforms and Proposed Amendments to NYSE Governance Disclosures. Contacts.

Corporate Governance Reforms and Proposed Amendments to NYSE Governance Disclosures. Contacts. View this email as a webpage. September 2009 www.ssd.com Corporate Governance Reforms and Proposed Amendments to NYSE Governance Disclosures Several recent corporate governance reforms including the August

More information

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

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter) (State or other jurisdiction of incorporation) 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

More information

THE HONORABLE CATHERINE SHAFFER SUPERIOR COURT OF THE STATE OF WASHINGTON KING COUNTY RICHARD HARVEY, CLASS ACTION

THE HONORABLE CATHERINE SHAFFER SUPERIOR COURT OF THE STATE OF WASHINGTON KING COUNTY RICHARD HARVEY, CLASS ACTION THE HONORABLE CATHERINE SHAFFER SUPERIOR COURT OF THE STATE OF WASHINGTON KING COUNTY RICHARD HARVEY, Plaintiff, v. DAVID P. ANASTASI, et al., Lead Case No. 08-2-31902-4 SEA CLASS ACTION NOTICE OF PENDENCY

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 As filed with the Securities and Exchange Commission on July 1, 1996 Registration No. 333- SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES

More information

H. R. ll IN THE HOUSE OF REPRESENTATIVES A BILL

H. R. ll IN THE HOUSE OF REPRESENTATIVES A BILL TH CONGRESS ST SESSION... (Original Signature of Member) H. R. ll To amend the Securities Exchange Act of to provide shareholders with an advisory vote on executive compensation and to prevent perverse

More information