The Richard and Maryellen Denning Scholarship Fund , Alec and Martha DeSimone Fund , Paul C. Desjardins '74 Fund 1987
|
|
- Linette Ferguson
- 5 years ago
- Views:
Transcription
1 Endowed Funds Over the course of our history, many alumni, parents and friends have established permanent endowment funds. Each year, the income earned on the investment of these funds is distributed in support of tuition assistance, facility enhancements and other initiatives. Dollar values, listed below as of June 30, 2018, represent the market value. A minimum of $50,000 is required to establish a permanent endowed fund. Robert C. Alper '64 Fund 1983 $37, Amelia Peabody Fund , Paul Reynolds Ames Fund , Col. Harold Audet Fund , Brother Sebastian Barresi,C.F.X Fund , John R. Barry '31 Scholarship Fund , James E. Batchelder '58 Fund , Joan Batchelder Fund , Steven W. Bekel '12 Fund , Paul Benger Fund , Dr. Robert E. Birmingham Fund , Patrick Box Fund , The Daniel J. and Johanna M. Boyle Fund , Doris Buckley Fund , Dr. Edmund Newell Burke Fund , The Bush Family Music Support Fund , Michael R. Byrne '81 Fund , The Edward V. and Mildred H. Cahill Fund , John A. Carnevale '81 Fund , Marianne B. Carvotta Fund , Francis J. Cimerol Fund , Michael T. Clancy Endowment Fund , Class of '58 Spirit Fund , Class of '62 Scholarship Fund , Class of 1972 Centennial Endowment Fund , Captain John M. Coady '44 Fund , The George and Marie Coleman Fund , Michael J. Connelly '75 Fund , Scott M. Connolly '07 Fund , David Tank Crowley '51 Fund , Dr. John J. Crowley '26 Scholarship , George W. Crowley Fund , Jim Daly 71 Fund , Patricia D'Annolfo Fund , Msgr. Degan Fund ,510.35
2 The Richard and Maryellen Denning Scholarship Fund , Alec and Martha DeSimone Fund , Paul C. Desjardins '74 Fund , Dittrich Family Endowment Fund , Brother William Drinan, C.F.X. Fund , Dr. Paul Duff Fund , Alice M. Dunn Memorial Fund , Rene A. and Rita F. Durand Fund , Faculty Endowment Fund , Paul J. Famico '88 Fund , Richard W. Fitzgerald Fund , The Flatley Family Fund , Raymond E. Fontana Fund , The Ford Family Fund , Scott E. Fortier '79 Fund , J. Peter Frates III ' , Timothy '96 and Amanda Garry Endowment Fund , Father Joseph Gatley Fund , Michael E. Geraghty Fund , Thomas J. Gilligan Sr. and Family Fund , John J. Goodwin '24 Fund , James Grabowski '01 Fund , Carl A. Graczyk '72 Fund , Elizabeth Bunny and Dr. Paul J. Hannaway '54 Fund , Matthew L. Hanrahan '97 Fund , Harrigan Family Centennial Fund , Headmaster's Fund , Mary Hennessey Fund , Gerrard Hess Fund , Lt. Derek Hines '99 Fund , Joseph M. Hines Fund , Christopher Iannuzzi '88 Faculty Enhancement Fund , Gerald A. Iorio Fund , Howard A. Jones '78 Fund , The John A. and Virginia M. Kaneb Fund , Daniel F. Kearns '74 Fund , Bro. Edward J. Keefe, C.F.X. Fund , Stephen J. Kiely '68 Fund , KIPP Scholars Fund , Jane and Patrick Leonard Fund , Brother Linus, C.F.X. Fund , Keith W. Lombardo '75 Fund , Frank Lynch '15 Fund , Sean Patrick Lynch '85 Fund , Eileen MacDonald Fund , Stephen and Margaret Markham Endowment Fund ,316.35
3 Irene Maunus Fund , Alice F. McCann Fund , Dorothy and Dougald MacGillivray Fund , Edward J. McCarthy '60 Varsity Golf Fund , John J. McDuffie Memorial Scholarship , Coach Robert McKenna Fund , Alice and Paul McNamara Fund , Coach Thomas McNamara Fund , McNiff Family Fund , David Mielcarz '73 Fund , Joseph A. Milano '62 Fund , Minigan Family Fund , Brother Ernest Mitchell, C.F.X. Fund , James J. O'Brien '21 Fund , Joseph T. O'Connor '50 Fund , Mr. John P. Pedicini ' , Samuel O. Penni Fund , Piecewicz/Pierce Fund , J. Roger Rainville '47 Fund , The Ray Carey Diversity Fund , Michael Dennis Reid '53 Fund , Peter Noel Reid, M.D. '50 Fund , Richard M. Riley Fund , Msgr. Daniel C. Riordan Fund , Samuel F. Roberto '69 Fund , Roddy Foundation Fund , Rogers Family Foundation Fund , Rourke Family Foundation Fund , Brother Rudolph, C.F.X. Fund , Christopher Sarney Endowment Fund , John A. Scanlan '41 Endowment Fund , George Chip Schruender, III Fund , Dr. Joseph A. Sciuto '31 Fund , Evan Scollard '13 Scholarship Fund , Charles Connor '75 Fund , The Shaw Family Endowment , Mr. and Mrs. Joseph L. Sirois Fund , Robert L. Smith '69 Fund , St. Mary's of Beverly Fund , Student Aid Endowment Fund ,434, Bro. Robert Sullivan, C.F.X. Fund , Joseph C. Sullivan Fund , Terranova Family Fund , Mr. and Mrs. Harold J. Thomas Fund , Peter Tondreau '60 Fund , Visiting Artists Fund ,915.54
4 Harry Vorias Fund , PFC William A. Walsh '42 Fund , James J. Welch Fund , Paul M. Zaido Fund , James C. Zampell '71 and Brian J. Zampell '00 Fund , Mary Louise and Alexander Paul Ziolkowski '58 Fund ,565.17
5
Msgr. Degan Fund , The Richard & Maryellen Denning Scholarship Fund , Alec & Martha DeSimone Fund , Paul C.
Endowed Funds Over the course of our history, many alumni, parents and friends have established permanent endowment funds. Each year, the income earned on the investment of these funds is distributed in
More informationRe: Application for Extension of Time to File an Exempt Organization Return
August 14, 2014 Ms. Tamera Ripperda Director, Exempt Organizations Internal Revenue Service 1111 Constitution Avenue, N.W. Washington, D.C. 20224 Via E-mail: tegeeof990revision@irs.gov Re: Application
More informationHigher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 9
Non salary FY 2012 Non- Hector Balcazar Professor and Regional Dean General Revenue $71,734 0.70% $0 $0 $0 $0 $20,000 $0 $91,734 Supplement - Regional Dean Restricted $57,053-0.70% $0 $0 $0 $0 $0 $0 $57,053
More informationOctober 5, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT
October 5, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationFile Reference No
November 18, 2014 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationHigher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 6
Nonsalary FY 2012 Increase Romo, Ricardo President General Revenue $65,945 0.00% $0 $0 $0 $0 $0 $0 $65,945 Designated $306,047 0.00% $0 $0 $0 $0 $25,000 $0 $331,047 Deferred compensation $371,992 0.00%
More informationJune 29, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT
June 29, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationRe: Proposed Accounting Standards Update Business Combinations (Topic 805), Pushdown Accounting, a consensus of the FASB Emerging Issues Task Force
July 31, 2014 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationNovember 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT
November 16, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationThe University of Texas at Dallas Institution Code: 738
(09.01.) Percentage Nonsalary FY 2018 Benson, Richard President Designated $283,500 0.00% $0 $0 $0 $0 $0 $0 $283,500 Restricted - EEF $241,500 0.00% $0 $0 $0 $0 $0 $0 $241,500 Designated $0 0.00% $0 $0
More informationOak Park and River Forest High School District 200 Board of Education. October 18, 2016 Personnel Report
DATE: TO: FROM: RE: Board of Education Ms. Brenda Horton, Director of Human Resources Personnel Recommendation/Actions BACKGROUND The personnel report for includes a recommendation for new hires & retirements.
More informationAssociation of Raytheon Retirees, Inc. Annual Meeting May 22, 2014
Association of Raytheon Retirees, Inc. Annual Meeting May 22, 2014 2 Meeting Information - Rest Rooms - Emergency Exits - Refreshments - Name Tags - Sign In Reminder - Raffle Tickets - New Member Applications
More informationRe: Proposed Accounting Standards Update Statement of Cash Flows (Topic 230): Classification of Certain Cash Receipts and Cash Payments
March 29, 2016 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationHigher Education - Administrative Accountability Report Special Provisions, Sec. 5 - Fiscal Year 2019
Increase Nonsalary FY 2019 Non- Benson, Richard President Designated $283,500 0.00% $283,500 Restricted $241,500 0.00% $35,000 $276,500 - Incentive ($35,000) $525,000 0.00% $0 $0 $0 $0 $35,000 $0 $560,000
More informationKentucky Angel Investment Act Investment Summary 2018 Updated as of 6/4/2018
Kentucky Angel Act Summary 2018 Updated as of 6/4/2018 Projected Atalo Holdings, Inc. Needham, Phil D. Clark Bioscience 05/31/2018 Awaiting $112,500 - - Atalo Holdings, Inc. Halecky, Benedicta M. Clark
More informationSTATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: REPUBLICAN Leonard Lance. DEMOCRAT Harvey Baron. FOR STATE SENATE Daniel Z.
STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: Leonard Lance Harvey Baron FOR STATE SENATE Daniel Z. Seyler NEW JERSEY ASSEMBLY 23 RD VOTE FOR TWO: Michael J. Doherty Marcia A. Karrow Dominick
More informationNovember 8, Anthony Martin 673 Timothy McPhillips 625 Daniel Cusack 208 Steven Spreitzer 104
THE RETIREMENT BOARD of the FIREMEN S ANNUITY AND BENEFIT FUND OF CHICAGO Suite 1400 20 S. Clark Street Chicago, IL 60603 1899 (312) 726 5823 Fax (312) 726 2316 Marshall Line 9261 http://www.fabf.org (800)
More informationVIRGINIA COLLEGE SAVINGS PLAN
VIRGINIA COLLEGE SAVINGS PLAN REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2016 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov (804) 225-3350 AUDIT SUMMARY Our audit of the Virginia
More informationApril 22, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT
April 22, 2013 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationNote on Financial Statements
Note on Financial Statements The University of Texas at Austin and The University of Texas System do not independently submit financial statements for auditing. Financial statements for these units are
More information07/21/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 07/16/2014
07/21/2014 Page 1 THE RETIREMENT BOARD of the FIREMEN'S ANNUITY & BENEFIT FUND OF CHICAGO Suite 1400 20 South Clark Street Chicago, IL 60603-1899 (312) 726-5823 (voice) (312) 726-2316 (fax) Marshall Line
More informationFor personal use only
2 May 2016 Market Announcements Platform Australian Securities Exchange Level 40, Central Park 152-158 St George s Terrace Perth WA 6000 SHARK MITIGATION SYSTEMS LTD PRE-QUOTATION DISCLOSURE Shark Mitigation
More informationIn the worst year for the financial services industry since the Great Depression, UBSI increased dividends to shareholders for the
2008 In the worst year for the financial services industry since the Great Depression, UBSI increased dividends to shareholders for the th consecutive year. 35 United Bankshares, Inc. 2008 Annual Report
More informationFebruary 3, Director, TA&I FSP Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT
February 3, 2005 Director, TA&I FSP Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed FSP FIN 46(R) - b To Whom It May Concern:
More informationRe: Proposed Accounting Standards Update Presentation of Financial Statements (Topic 205): The Liquidation Basis of Accounting
September 26, 2012 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationUNIVERSITY OF VIRGINIA
UNIVERSITY OF VIRGINIA INTERCOLLEGIATE ATHLETICS PROGRAM FOR THE YEAR ENDED JUNE 30, 2016 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov (804) 225-3350 T A B L E O F C O N T E
More informationRe: Proposed FSP FAS 13-b Accounting for Rental Costs Incurred during a Construction Period
August 31, 2005 Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed FSP FAS 13-b Accounting for Rental Costs Incurred during
More informationNEW YORK STATE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS COMMENTS ON AICPA EXPOSURE DRAFT
January 27, 2006 Ms. Lisa A. Snyder Director Professional Ethics Division AICPA Harborside Financial Center 201 Plaza Three Jersey City, NJ 07311-3881 By email: lsnyder@aicpa.org In re: Exposure Draft
More informationCOUNCIL 13 September 2010
Appendices: 1 Item No. COUNCIL 13 September 2010 Agenda Status: Public Directorate: Chief Executives and Finance & Support. Report Title Members s 2009/2010 1. Summary 1.1 The report sets out a summary
More informationRe: Proposed Statement of Financial Accounting Standards: The Hierarchy of Generally Accepted Accounting Principles
June 23, 2005 Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed Statement of Financial Accounting Standards: The Hierarchy
More informationRe: Proposed Accounting Standards Update Statement of Cash Flows (Topic 230): Restricted Cash (a consensus of the FASB Emerging Issues Task Force)
June 21, 2016 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationBack (Search.aspx#searchResults)
(/) DETAIL Back (Search.aspx#searchResults) New Jersey Herald, Newton Notice Publish Date: Wednesday, September 09, 2015 Notice Content PUBLIC NOTICE BOROUGH OF FRANKLIN COUNTY OF SUSSEX, STATE OF NEW
More informationRe: Proposed SFAS: Accounting for Certain Hybrid Financial Instruments
October 19, 2005 Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed SFAS: Accounting for Certain Hybrid Financial Instruments
More information:
All-Time Aquatics Records Individual records for each event and age group of the Maryland Senior Olympics. These records do not include the 2007 games held in a non-qualifying year at Salisbury, Md. Records
More information04/25/2017 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 04/19/2017
04/25/2017 Page 1 THE RETIREMENT BOARD of the FIREMEN'S ANNUITY & BENEFIT FUND OF CHICAGO Suite 1400 20 South Clark Street Chicago, IL 60603-1899 (312) 726-5823 (voice) (312) 726-2316 (fax) Marshall Line
More informationJanuary 26, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT
January 26, 2017 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More information$250,000,000 The University of Chicago Medical Center
$187,320,000 FINAL ISSUANCE AMOUNT CLOSED 11/2/2016 PAB CONDUIT September 8, 2016 REQUEST BOARD ACTIONS MATERIAL CHANGES $250,000,000 Purpose: Bond proceeds will be used by ( UCMC or the Borrower ), together
More informationOfficial Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note
Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling or in the address.
More informationJAMES MADISON UNIVERSITY
JAMES MADISON UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAMS FOR THE YEAR ENDED JUNE 30, 2016 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov (804) 225-3350 T A B L E O F C O N T
More informationRe: Proposed IAS Review of Interim Financial Information Performed by the Auditor of an Entity
October 1, 2003 Technical Director International Auditing and Assurance Standards Board 545 Fifth Avenue, Fl 14 New York, NY 10017 By e-mail: Edcomments@ifac.org Re: Proposed IAS Review of Interim Financial
More informationAn Interpretation of FASB Statement 143, Accounting for Conditional Asset Retirement Obligations
July 30, 2004 Ms. Suzanne Q. Bielstein Director of Major Projects and Technical Activities Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org
More informationRe: Proposed SFAS: Accounting for Servicing of Financial Assets, an amendment of FASB Statement No. 140
October 19, 2005 Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed SFAS: Accounting for Servicing of Financial Assets, an amendment
More informationRe: Exposure Draft Financial Instruments: Amortised Cost and Impairment
June 28, 2010 IASB Comment Letters 30 Cannon Street London, EC4M 6XH United Kingdom By e-mail: commentletters@iasb.org Re: Exposure Draft Financial Instruments: Amortised Cost and Impairment The New York
More informationElectronically: Attention: Comment Request; Defining Mutual Funds as Financial Institutions
August 19, 2009 Financial Crimes Enforcement Network Department of the Treasury P.O. Box 39 Vienna, VA 22183 Electronically: http://www.regulations.gov/search/index.jsp Attention: Comment Request; Defining
More information11/20/2017 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 11/15/2017
11/20/2017 Page 1 THE RETIREMENT BOARD of the FIREMEN'S ANNUITY & BENEFIT FUND OF CHICAGO Suite 1400 20 South Clark Street Chicago, IL 60603-1899 (312) 726-5823 (voice) (312) 726-2316 (fax) Marshall Line
More informationSeptember 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT
September 16, 2016 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationHigher Education Administrative Accountability Report FY Lamar University. Percentage. Salary. Practice Plan Benefits. Increase Over FY 2017
Non- Other Non- Kenneth Evans President General Revenue $ 65,945 0.00% $ - $ - $ - $ - $ - $ 65,945 Designated 382,405 0.00% - - 12,000 $ 480-394,885 Other-Longevity $ 448,350 0.00% $ - $ - $ - $ 12,000
More informationFile Reference No. EITF 13-G
December 19, 2013 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More information50-YARD BACKSTROKE - MEN
All-Time Swimming Records Individual records for each event and age group of the Maryland Senior Olympics. These records do not include the 2007 games held in a non-qualifying year at Salisbury, Md. Records
More informationRe: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to Interim Auditing Standards
April 20, 2004 Office of the Secretary PCAOB 1666 K Street, N.W. Washington, DC 20006-2803 By e-mail: comments@pcaobus.org Re: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to
More informationPractice Plan Benefits. Percentage Salary Incr Over FY Cash Bonuses
Nonsalary Lawrence Schovanec President Appropriated $65,945 $0 $0 $0 $0 $3,840 $0 $69,785 Longevity Pay* Designated $429,955 $0 $4,312 $25,000 $0 $70,000 $0 $529,267 Deferred ensation* Total $495,900 $0
More informationTRUMBULL COUNTY, OHIO GENERAL ELECTION NOVEMBER 8, 2016 OFFICIAL RESULTS
TRUMBULL COUNTY, OHIO GENERAL ELECTION NOVEMBER 8, 2016 OFFICIAL RESULTS 05/24/18 11:20:56 Registered Voters 140179 - Cards Cast 97700 69.70% Num. Report Precinct 158 - Num. Reporting 158 100.00% President/Vice
More informationTABLE OF CONTENTS. Introduction and Overview Charles D. Friedstat, Moderator Donna g. Claire Robert E. Wilcox
1997 VALUATION ACTUARY SYMPOSIUM PROCEEDINGS TABLE OF CONTENTS TITLE PAGE Session 1: Session 2: Session 3: Session 4: Session 5: Session 7: Session 8: Introduction and Overview Charles D. Friedstat, Moderator
More informationSULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY
SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY JUNE 2016 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 7,852,075.30 139,000.62 254,966.43
More informationHigher Education - Administrative Accountability Report Special Provisions, Sec. 5 Fiscal Year 2017
Increase Nonsalary FY 2017 Benson, Richard President Designated $283,500 0.00% $0 $0 $42,500 $0 $0 $0 $326,000 Temporary ($42,500) Restricted - EEF $241,500 0.00% $0 $0 $0 $0 $0 $0 $241,500 $525,000 0.00%
More informationRe: Proposed Accounting Standards Update Technical Corrections and Improvements to Update , Revenue from Contracts with Customers (Topic 606)
June 27, 2016 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationUS District Court for the District of New Jersey
US District Court Civil Docket as of 5/26/2004 Retrieved from the court on Thursday, June 10, 2004 US District Court for the District of New Jersey 2:04cv965 Katz v. Lord Abbett & Co LLC et al Date Filed:
More informationLoan Originator MarketShare Report Sample Q Plymouth County Residential Loans YEAR (Multiple Items)
YEAR 2013.00000 USEGRP RES COUNTY Plymouth MONTH (Multiple Items) Values Row Labels Count of MORTGAGE Sum of MORTGAGE2 22351 33 11,986,450 Thomas Augustus Digan Jr. 33 11,986,450 508-850-4100 33 11,986,450
More information(File Reference No ) Sincerely, N Y S S C P A N Y S S C P A F. Michael Zovistoski President
May 1, 2017 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationEmerald Society E- Newsletter Fall
We hope all our members enjoyed their summer. As we speak Ireland has had an unusually hot summer resulting in drought conditions in many regions and is preparing for a stormy fall. Irish Catholics were
More informationDate:11/20/17 Time:19:49:55 Page:1 of 5
Page:1 of 5 President Of Council Votes 703 Eric G. Brown 703 100.00% Treasurer Votes 702 John T. Evans 702 100.00% Council At Large Votes 2698 Thomas Aldrich 572 21.20% Loretta Jones 282 10.45% George
More informationAnnual Report to Members. Federally insured by NCUA
2016 Annual Report to Members Federally insured by NCUA Chairman s Message Dear Member-Owners, Marge White Chairman of the Board There are some new faces around Virginia Credit Union, quite a few, in fact.
More informationIN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE
IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE CITY OF BRISTOL, TENNESSEE ) A Municipal Corporation, ) in Sullivan County, Tennessee ) ) Plaintiff, ) ) Civil Action No. _18CB-26356(C)_
More informationNorfolk County Council. Minutes of the Meeting Held on 22 February 2016
Norfolk County Council Minutes of the Meeting Held on 22 February 2016 Present: Present: 81 Mr A Adams Mr S Agnew Mr C Aldred Mr S Askew Mr R Bearman Mr R Bird Mr B Borrett Dr A Boswell Ms C Bowes Ms A
More informationST. THOMAS AQUINAS COLLEGE. Financial Statements and Schedules. June 30, (With Accountants' Report Thereon)
ST. THOMAS AQUINAS COLLEGE Financial Statements and Schedules June 30, 2013 (With Accountants' Report Thereon) .I ST. THOMAS AQUINAS COLLEGE Table of Contents June 30, 2013 Independent Auditors' Report
More informationKentucky Angel Investment Act Investment Summary 2017
Kentucky Angel Act Summary 2017 Small Business Investor County Activity Approval Date Status 451 Tech L.L.C. Iaquinto, Barbara A. Fayette Communications 01/26/2017 Inactive $100,000 $0 $0 LLC Abbu, Ramanadham
More informationMay 14, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT
May 14, 2013 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationSt Mark, Acton Vale. St George, Ayer's Cliff. St John, Brookbury. St Paul, Bury
Contact Information for Parish Leaders Saint Francis Regional Ministry Regional Ministry Committee (Originally collected Mar 4, 2017; updated Aug 14, 2017; Sept 8, 18 2017; Oct 17, 2017) St Mark, Acton
More information6. Jefferson Credit Union Visa Statement(s) December FY14 (Closing Date: December 26, 2013)
FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens FINANCE Mr. George Tablack, CFO 1. Unusual Demand Report dated 1/30/14 2. Fixed Asset Disposal Revenue 140000003504 Savin Copier
More informationAllinial Global Announces 2017 Board Serving Committee Members
Allinial Global Announces 2017 Board Serving Committee Members ATLANTA, GEORGIA April 27, 2017 Allinial Global is pleased to announce the members of the Membership, Nominating, and Strategic Planning Committees
More informationAnnual Report to Members. Federally insured by NCUA
2017 Annual Report to Members Federally insured by NCUA Chairman s Message Dear Member-Owners, In 2017, Virginia Credit Union opened its 18th branch, launched a youth savings initiative, introduced new
More informationNovember 13, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT
November 13, 2017 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Two Proposed Accounting
More informationCIVIL JURY TRIAL CALENDAR Division J - Judge Bessen
1 -- 16EV002658 State Farm Fire & Casualty Co. aso Angela Hostiuck Bloom VS.Christina Ngo,Anna Ngo FILE DATE: 06/06/2016 Plaintiff: State Farm Fire & Casualty Co. aso Angela Hostiuck Bloom Defendant: Anna
More information2015 AG LAND SALES GOLDEN VALLEY COUNTY. 1 of 6
DATE # TYPE PARCEL NUMBER NAME OF GRANTOR (SELLER) NAME OF GRANTEE (BUYER) GRANTEE _ADDRES S CITY_ST _ZIP TYPE LEGAL DESCRIPTION NUMBER OF ACRES PRICE PAID TRUE & FULL VALUE RATIO PAID/AC CONF 4/9/2105
More informationRe: Proposed REG Substantiation Requirement for Certain Contributions
November 30, 2015 Internal Revenue Service POB 7604, Ben Franklin Station CC:PA:LPD:PR (REG-138344-13) Room 5203 Washington, DC 20044 Electronically via Federal erulemaking Portal: www.regulations.gov
More informationApril 27, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT
April 27, 2018 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards
More informationSULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY
SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY DECEMBER 2012 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 8,493,941.38 738,782.58
More informationConsideration Amount. Recording Fee
2009 SUNS FAMILY TRUST IN SOUTH CAROLINA USA R800 022 00D 0021 0000 $ 1,563.64 $ 17.40 $ 1,581.04 AKANDE ADE A SAIDAT JTROS R800 022 00E 0024 0000 $ 1,403.05 $ 15.55 $ 1,418.60 APPLEGATE ARTHUR H % APPLEGATE
More informationSULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY
SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY JANUARY 2015 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 7,671,843.67 153,517.74
More informationN Y S S C P A Gail M. Kinsella President
August 27, 2012 Mr. Michael Glynn American Institute of Certified Public Accountants 1211 Avenue of the Americas New York, N.Y. 10036-8775 By e-mail: mglynn@aicpa.org Re: Proposed Statements on Standards
More informationBENEFICIAL_OWNERS TABLE1
http://64.33.167.4/search?q=cache:mr5kuutsj:esignal.brand.ed...6filingid%3d44941+carl+b+walking+eagle&hl=en&ct=clnk&cd=9&gl=us This is the html version of the file http://esignal.brand.edgar-online.com/displayfilingrtfandxsl.aspx?type=xls&filingid=44941.
More informationSULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY
SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY SEPTEMBER 2016 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 8,947,719.19 43,039.65
More information$23,000,000 (not-to-exceed amount) Shedd Aquarium Society
$22,945,000 FINAL ISSUANCE AMOUNT CLOSED 7/24/2015 PAB CONDUIT July 9, 2015 REQUEST $23,000,000 (not-to-exceed amount) Shedd Aquarium Society Purpose: Proceeds of the Bond will be used by the Shedd Aquarium
More informationMINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS SPECIAL BOARD MEETING OF FEBRUARY 21, 2013
MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS SPECIAL BOARD MEETING OF FEBRUARY 21, 2013 The Board offire and Pension Commissioners ofthe City oflos Angeles met at the California Endowment,
More informationSULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY
SULLIVAN COUNTY BOCES TREASURER'S REPORT SUMMARY MARCH 2018 General Fund Trust & Agency Payroll Worker's Special School Combined Combined Comp Aid Fund Lunch Beginning Monthly 4,190,770.28 226,115.04 59,656.70
More informationTHIS MEETING IS OPEN TO THE PUBLIC
AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES August 6, 2015-10:00 A.M. Hilton Orlando/Altamonte Springs 350 S Northlake Blvd Altamonte Springs FL 32701 THIS MEETING IS OPEN TO THE PUBLIC 1.
More informationsuretytoday Welcome to Surety Today, the electronic quarterly
suretytoday volume I number 1 third quarter 2003 Welcome to Surety Today, the electronic quarterly publication of Zurich North America Surety. The articles are intended to keep you informed about our products
More informationOfficial Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note
Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling or in the address.
More informationGlenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory:
Glenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory: http://www.glenbow.org/collections/search/findingaids/archhtm/cpr_right.cfm Series 12. M-9591-429
More informationRe: Exposure Draft, Proposed Accounting Standards Update, Comprehensive Income (Topic 220): Statement of Comprehensive Income
September 30, 2010 Mr. Russell Golden Technical Director Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Exposure Draft, Proposed
More informationTHE UNIVERSITY OF TEXAS RIO GRANDE VALLEY
THE UNIVERSITY OF TEXAS RIO GRANDE VALLEY ANNUAL FINANCIAL REPORT (WITH DETAILED SUPPORTIVE SCHEDULES) UNAUDITED FISCAL YEAR ENDED AUGUST 31, 2017 The University of Texas at Arlington The University of
More informationD O C K E T S U P R E M E C O U R T MONDAY, AUGUST 29, :00 A.M.
Page 1 MONDAY, AUGUST 29, 2011 100,286 Sedgwick. Keely Foster, et al., Appellants. Michelle A. Klaumann, M.D., Appellee. W. J. Fitzpatrick. Michael R. O Neal. 100,215 Sedgwick. Tom Bates and Michelle Entriken,
More informationU n i t e d B a n k s h a r e s, I n c.
U n i t e d B a n k s h a r e s, I n c. 2009 Report to Shareholders t o o u r s h a r e h o l d e r s : 2 0 0 9 wa s a v e ry d i f f i c u lt y e a r f o r t h e n at i o n s e c o n o m y a n d t h e
More informationTHE ECONOMIC AND SOCIAL RESEARCH INSTITUTE ACCOUNTS AND BALANCE SHEET
ACCOUNTS AND BALANCE SHEET FOR THE YEAR ENDED 31 DECEMBER 1995 ACCOUNTS AND BALANCE SHEET FOR THE YEAR ENDED 31 DECEMBER 1995 TABLE OF CONTENTS Council members and other information Report of the Comptroller
More informationPROGRAM.. : AP0390 REPORT.. : DETAIL CHECK REGISTER USER... : RBANKS DATE... : 11/19/13 TIME... : 10:35 HOLD... : YES COPIES..
PROGRAM.. : REPORT.. : DETAIL CHECK REGISTER USER... : RBANKS DATE... : 11/19/13 TIME... : 10:35 HOLD... : YES COPIES.. : 1 OUTPUT QUEUE: *DEFAULT DISTRIBUTION: *NONE SELECTION OPTIONS BANK ACCOUNT.......
More informationOfficial Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note
Posted: 07/24/18 Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling
More informationCHURCH PLANTING AND BUILDING ENTREPRENEURIAL FUNDRAISING METHODS
CHURCH PLANTING AND BUILDING ENTREPRENEURIAL FUNDRAISING METHODS Background In the Episcopal Diocese of Washington there currently exists a wide gap between the need to plant churches and the available
More informationFMS REGIONAL CONFERENCE June 7 9, 2017
FMS REGIONAL CONFERENCE June 7 9, 2017 Fairmont Chicago, Chicago, IL 24 TH ANNUAL WEDNESDAY, JUNE 7 06:00pm 07:30pm Welcome Reception THURSDAY, JUNE 8 08:00am 05:00pm Registration Hours 08:00am 08:45am
More informationUNIT EL) S 1 A 1 ES DIS 1 RIC 1 COUR! SOUTHERN DISTRICT OF NEW YORK
UNIT EL) S 1 A 1 ES DIS 1 RIC 1 COUR! SOUTHERN DISTRICT OF NEW YORK IN RE J.P. JEANNERET ASSOCIATES, INC., et al. ECF Case Master File No. 09 Civ. 3907 (CM) PLAINTIFFS' FIRST AMENDED COMPLAINT FOR VIOLATIONS
More informationCivic Federation Position Statement September 24, 2004
Civic Federation Position Statement September 24, 2004 The Illinois State Toll Highway Authority s proposed Open Roads for a Faster Future 10-year, $5.3 billion capital plan Officers Kevork Derderian *
More information