FEDERAL RESERVE BANK OF NEW YORK. Official Signatures

Similar documents
Authorized Signatures

STATE OF NORTH CAROLINA

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

At a meeting of the Federal Reserve Board held. in the office of the Board on Monday, April 21, 1919, at 11 A.M.,

STATE OF NORTH CAROLINA

CHAPTER House Bill No. 1501

LEGISLATIVE AUDITOR STATE OF LOUISIANA WEBSTER PARISH CLERK OF COURT

STATE OF NORTH CAROLINA

With Amount Maturities

STATE OF NORTH CAROLINA

At a meeting of the Federal Reserve Board held in. the office of the Board on Monday, May 5, 1919, at

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

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

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

STATE OF NORTH CAROLINA

Form A-1: CONSTITUENCY ASSOCIATION Registration and Change Notice Form

New Jersey State Legislature Office of Legislative Services Office of the State Auditor

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

LOCAL GOVERNMENT LOANS ACT

Attorney General:

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors

d. Pinellas County, Florida Annual Financial Report for the Fiscal Year Ended September 30, 2010.

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

DEPARTMENT OF CULTURE, RECREATION AND TOURISM STATE OF LOUISIANA

STATE OF NORTH CAROLINA

AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

STATE OF NORTH CAROLINA

AFFIDAVIT OF CREDITOR

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

AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures

STATE OF NORTH CAROLINA

Nordea Kredit Realkreditaktieselskab Articles of Association

August 16, 2007 FS 07-06

UNOFFICIAL COPY OF HOUSE BILL 1397 A BILL ENTITLED

STATE OF NORTH CAROLINA

Department Environmental Protection Hazardous Discharge Funds

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

STATE OF NORTH CAROLINA

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

THE UAW LOCAL 239 COLLECTION. 22 Manuscript Boxes. Processed: November 1970 Accession Number: 353 By: BFA

STATE OF NORTH CAROLINA

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

ORDINANCE NO

STATE OF NORTH CAROLINA

Articles of association of Vestas Wind Systems A/S - Page 1

STATE OF NORTH CAROLINA

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK NEWS RELEASE. December 28, 2018

2.2. More particularly the objective of the Club shall be to:-

Incorporated in England & Wales (Company No ) Registered Office: Third Floor, 55 Gower Street, London WC1E 6HQ

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA WARREN COUNTY CLERK OF SUPERIOR COURT

GENERAL ASSEMBLY OF THE COMMONWEALTH OF PENNSYLVANIA STATEMENT OF FINANCIAL AFFAIRS OF THE GENERAL ASSEMBLY YEAR ENDED JUNE 30, 2018

ARTICLES OF ASSOCIATION FOR WILLIAM DEMANT HOLDING A/S

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

OFFICE OF THE LIEUTENANT GOVERNOR STATE OF LOUISIANA

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

ICE CLEAR EUROPE LIMITED. - and - COMPANY NAME

ABERDEENSHIRE CRICKET CLUB CONSTITUTION RULES AND REGULATIONS

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

STATE OF NORTH CAROLINA

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

FORM 31 LABOUR AND MATERIAL PAYMENT BOND UNDER SECTION 85.1 OF THE ACT Construction Act

Judiciary Superior Court of New Jersey Hudson Vicinage

SFMTA Bond Oversight Committee

PRACTITIONER REMUNERATION ORDER

STATE OF NORTH CAROLINA

REGULATIONS ON THE GENERAL MEETING OF SHAREHOLDERS OF PUBLIC JOINT STOCK COMPANY "AEROFLOT - RUSSIAN AIRLINES" (Revision No. 4)

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016)

Probation Officers Professional Association of Indiana, Inc.

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

Form NC-1: NOMINATION CONTESTANT Registration and Change Notice Form

ARTICLES OF ASSOCIATION

AMENDMENT NO. 6 TO THE FORBEARANCE AGREEMENT

LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA

_ - Dr. George Templeton

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

Harnett County Board of Commissioners. Special Session. Tuesday, January 15, :00 am

Candidates Information Guide

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

STATE OF NORTH CAROLINA

BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018

f? :~ PIERCE ATWOQDj c pierceatwood.com March 29, 2016 VIA OVERNIGHT DELIVERY

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

UNION PARISH DETENTION CENTER

GOVERNOR S CABINET SECRETARIES

THE FOREIGN EXCHANGE COMMITTEE

ARTICLES OF ASSOCIATION OF GfK SE

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

OFFICE OF AUDITOR OF STATE

Transcription:

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. 806. 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

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

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,

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, ~

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

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.

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.

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.