STA THE SECURITIES TRANSFER ASSOCIATION, INC. Dear Members:

Size: px
Start display at page:

Download "STA THE SECURITIES TRANSFER ASSOCIATION, INC. Dear Members:"

Transcription

1 STA THE SECURITIES TRANSFER ASSOCIATION, INC. BOARD OF DIRECTORS CHARLES V. ROSSI, President Executive Vice President, US Client Services Computershare Canton, Massachusetts THOMAS L. MONTRONE, Vice President & Assistant Secretary Chairman, President & Chief Executive Officer Registrar and Transfer Company Cranford, New Jersey WILLIAM J. SPEIRS, Treasurer Chief Risk Officer Canadian Stock Transfer Company, Inc. Toronto, Ontario, Canada STEVEN NELSON, Secretary Chairman and President Continental Stock Transfer & Trust Co. New York, New York CHARLES S. HAWKINS Vice President, Enterprise Investor Services BNY Mellon Asset Servicing Wilmington, Delaware MARK HEALY President & Chief Executive Officer American Stock Transfer & Trust Company New York, New York SALLI A. MARINOV President & Chief Executive Officer First American Stock Transfer, Inc. Phoenix, Arizona TODD J. MAY Senior Vice President Wells Fargo Shareowner Services Mendota Heights, Minnesota MARIO PASSUDETTI Managing Director The Bank of New York Mellon New York, New York EXECUTIVE DIRECTOR CYNTHIA JONES Dear Members: We are pleased to report that the Securities Transfer Association (STA) has reached an agreement with The Depository Trust and Clearing Corporation (DTCC) on the replacement of certificates that may be damaged or destroyed as a result of Hurricane Sandy. Under this agreement, transfer agents will accept for processing damaged certificates as long as key data is legible. In the event that certificates are totally destroyed, DTCC will provide issuers and their agents with an indemnity to replace the certificates. I urge all members to process DTCC transactions in accordance with this industry agreement. We have prepared the attached outline to assist you. If you have any questions, please contact me directly. Thank you all for your support in implementing this global solution. ADMINISTRATOR CAROL A. GAFFNEY Charles V. Rossi President The Securities Transfer Association, Inc. P.O. BOX 5220 HAZLET, NEW JERSEY (732) cgaffney@stai.org WEB:

2 To All STA Members: RE: Special Procedures Regarding Replacement of Unavailable Certificates Due to Hurricane Sandy The STA has been working with DTC to develop a solution for the replacement and transfer of shares represented by certificates held in DTC s vault that are currently inaccessible due to damage caused by Hurricane Sandy. The resultant procedures are designed to facilitate this process while, at the same time, maintaining full protection for agents, issuers and shareholders. It should be noted that the procedures apply both to certificates registered in the name of CEDE & CO as well as to certificates registered to other shareholders held in custody on behalf of DTC participants. Illegible or Unavailable Certificates: DTC will provide the following documentation: An Affidavit of Unavailable Certificate(s) and Limited Indemnity executed by a Managing Director of DTC. Please note there are 2 Affidavits: 1) for certificates registered to CEDE & CO and, 2) for certificates issued to other registered shareholders. Schedule 1 of the Affidavit which is a list of certificates to be replaced by the Transfer Agent and which will include the following information: o Company Name o CUSIP o Security Description o Certificate Number o Number of Shares/Units o Name of Registered Holder An image (if available) of each certificate listed in Schedule 1 It is imperative that the Transfer Agent place a stop transfer on its records and report the loss to the SIC for each certificate replaced under this procedure. The failure of agents to place a stop on the certificate will preclude a claim for indemnity. In addition, if a certificate replaced under this procedure is subsequently presented for transfer, the Transfer Agent is required to promptly notify DTC prior to executing the transfer to enable DTC to seek injunctive relief to prevent such transfer. Subsequent Return of Certificates: In the event DTC locates an Unavailable Certificate, it will return it to the transfer agent for cancellation. Transfer agents should follow their normal cancellation procedures. Legible Certificates: If certificates are legible and ownership can be determined, then the Transfer Agent should accept and process the replacement following normal procedures. Attached are copies of the Affidavits. The STA strongly urges all members to adopt these procedures immediately and that every effort is made to expedite the replacement process. November, 2012

3 [CUSTODY CERTS] 55 WATER STREET New York, N.Y TEL: (212) November 16, 2012 The Securities Transfer Association, Inc. PO Box 5220 Hazlet, NJ Attention: Charles V. Rossi, President Re: Acceptance of Affidavit of Unavailable Certificate(s) Dear Mr. Rossi: As a result of Hurricane Sandy, certain Security Certificates 1 issued by issuers that are customers of transfer agents that are members of The Securities Transfer Association, Inc. (the STA Members ) are currently unavailable (the Unavailable Certificate(s) ) because of the inaccessibility of The Depository Trust Company s ( DTC ) vault. DTC understands that not all transfer agents are members of the STA. The STA agrees that it will issue guidelines to STA Members providing as follows: Prior to December 15, 2012, if an instruction is given to any STA Member in respect of the Unavailable Certificate(s) that the STA Member would honor if the Unavailable Certificate(s) was available, the STA Member agrees to honor in accordance with its standard time frames such request upon delivery to the STA Member of a duly conformed version of the attached Affidavit of Unavailable Certificate(s) and Limited Indemnity (the Affidavit ). The undersigned have participated jointly in negotiating and drafting the Affidavit. In the event that an ambiguity or a question of intent or interpretation arises, no presumption or burden of proof shall arise favoring or disfavoring any party by virtue of the negotiating or drafting history of the Affidavit or authorship of any provision of the Affidavit. DTC s Rules and Procedures and Operational Arrangements and all existing contracts between DTC and the STA Members, except as explicitly provided by this letter agreement and 1 The term Security Certificate(s) as used in this letter agreement shall have the meaning given to it in Article 8 of the Uniform Commercial Code. 1

4 [CUSTODY CERTS] the Affidavit, shall continue in full force and effect. Sincerely, The Depository Trust Company By: Name: Title: Accepted and Agreed: The Securities Transfer Association, Inc. By: Name: Title: 2

5 Custody Certs EXHIBIT A AFFIDAVIT OF UNAVAILABLE CERTIFICATE(S) AND LIMITED INDEMNITY STATE OF NEW YORK : COUNTY OF NEW YORK : ss: says: ( Affiant ), being duly sworn, upon his oath, deposes and 1. Affiant is a Managing Director of The Depository Trust Company ( Custodian ) and makes this affidavit (the Affidavit ) in his official capacity (not his personal capacity), having been duly authorized to execute this Affidavit by Custodian on Custodian s behalf. 2. Custodian is the true, lawful, present and legal custodian of Security Certificate(s) (the Unavailable Certificate(s) ) representing Securities 1 issued by [Name of Issuer] (the Company ). The Unavailable Certificate(s) are identified on Schedule 1 hereto. 3. Custodian is currently unable to retrieve the Unavailable Certificate(s) because Custodian s vault, where the Unavailable Certificates are held in custody, is inaccessible as a result of flooding caused by Hurricane Sandy (the Flood ), and the Unavailable Certificate(s) cannot now be retrieved or Delivered to the Company or its transfer agent. 4. Custodian has not (i) pledged, hypothecated, sold, transferred or deposited under any agreement or assigned or disposed of the Unavailable Certificate(s) nor any rights or interests therein; (ii) Indorsed the Unavailable Certificate(s) (on the Unavailable Certificate(s) or on a separate document); (iii) Delivered the Unavailable Certificate(s) to any other Person; or (iv) signed any power of attorney, assignment or authorization respecting the Unavailable Certificate(s). 5. This Affidavit is made for the purpose of inducing the Company and its transfer agent (i) to refuse to recognize any Person other than the registered owner(s) of the Unavailable Certificate(s), or his attorney-in-fact (the Registered Owner ) as the owner of the Unavailable Certificate(s) (ii) to refuse to take any other action with respect to the Unavailable Certificate(s) pursuant to the request or demand of any Person other than the Registered Owner; (iii) to issue, execute and Deliver to the Registered Owner replacement Securities (either in book-entry or certificate form, as requested) in form and substance identical to the Unavailable Certificate(s) in substitution for the Unavailable Certificate(s) (the Replacement Securities ); and (iv) to take such action in respect of 1 Capitalized terms not defined herein shall have the meaning as defined in Articles 1 and 8 of the Uniform Commercial Code of the State of the Company s organization.

6 Custody Certs the Unavailable Certificate(s), upon the instruction of the Registered Owner, that it otherwise would take, consistent with applicable law, if such Unavailable Certificate(s) had been Delivered to the Company. 6. If the Unavailable Certificate(s) shall become available to Custodian after the Company has issued Replacement Securities, Custodian shall promptly Deliver the same to the Company or its transfer agent for cancellation without receiving any consideration thereof. 7. Custodian shall, in consideration of the foregoing, indemnify and hold harmless the Company, its successors, assigns and agents, including the Company s transfer agent and its successors and assigns, from and against any and all costs, damages, losses, reasonable attorney s fees, penalties, judgments, taxes or expenses ( Losses ) directly resulting from the proper presentment of the Unavailable Certificate(s) by a Protected Purchaser (the Indemnity ). The Indemnity is limited to a single recovery for the Company, its successors, assigns and agents in the aggregate per each Unavailable Certificates. 8. The Indemnity shall terminate and be deemed null and void ab initio on the date that: Custodian Delivers the actual Unavailable Certificate(s) to the Company (notwithstanding the condition of such Unavailable Certificate(s), so long as they are identifiable as the Unavailable Certificate(s)). 9. Until or unless DTC shall satisfy the condition for terminating the Indemnity as set forth in Paragraph 8, the Indemnity shall not terminate and shall remain in full force and effect. 10. If, upon delivering the Indemnity to the Company or its transfer agent, DTC reports to the Securities Information Center and the Company s transfer agent that the Unavailable Certificate(s) are lost, the Indemnity shall be enforceable only if, after such report, the transfer agent shall have placed a stop transfer with respect to the Unavailable Certificate(s) and complied therewith, except to the extent registration of the transfer of the Unavailable Certificate(s) is required by law after proper presentment by a Protected Purchaser, in which case the transfer agent shall provide prompt notice 1 to DTC prior to such transfer to enable DTC to seek injunctive relief to prevent such transfer. 1 Unless otherwise directed by DTC, notice shall be by and fax to: General Counsel, The Depository Trust Company [ AND MAIL ADDRESSES AND FAX NUMBER TO BE SUPPLIED] 2

7 Custody Certs 11. This Affidavit and Limited Indemnity, and provisions, thereof shall be governed by and construed in accordance with the laws of the State of New York. IN WITNESS WHEREOF, I hereby execute this Affidavit on this day of, THE DEPOSITORY TRUST COMPANY By: Name: Title: Sworn to before me this day of, 2012 Notary Public 3

8 Custody Certs SCHEDULE 1 TO EXHIBIT A Unavailable Certificates 4

9 [Cede & Co. Certs] 55 WATER STREET New York, N.Y TEL: (212) November 16, 2012 The Securities Transfer Association, Inc. PO Box 5220 Hazlet, NJ Attention: Charles V. Rossi, President Re: Acceptance of Affidavit of Unavailable Certificate(s) As a result of Hurricane Sandy, certain Security Certificates 1 issued by issuers that are customers of transfer agents that are of members of The Securities Transfer Association, Inc. (the STA Members ) are currently unavailable (the Unavailable Certificate(s) ) because of the inaccessibility of The Depository Trust Company s ( DTC ) vault. DTC understands that not all transfer agents are members of the STA. The STA agrees that it will issue guidelines to STA Members providing as follows: Prior to December 15, 2012, if an instruction is given to any STA Member in respect of the Unavailable Certificate(s) that the STA Member would honor if the Unavailable Certificate(s) was available, the STA Member agrees to honor in accordance with its standard time frames such request based upon Delivery to the STA Member of a duly conformed version of the attached Affidavit of Unavailable Certificate(s) and Limited Indemnity (the Affidavit ). The undersigned have participated jointly in negotiating and drafting the Affidavit. In the event that an ambiguity or a question of intent or interpretation arises, no presumption or burden of proof shall arise favoring or disfavoring any party by virtue of the negotiating or drafting history of the Affidavit or authorship of any provision of the Affidavit. DTC s Rules and Procedures and Operational Arrangements and all existing contracts between DTC and the STA Members, except as explicitly provided by this letter agreement and 1 The term Security Certificate(s) as used in this letter agreement shall have the meaning given to it in Article 8 of the Uniform Commercial Code. 1

10 [Cede & Co. Certs] the Affidavit, shall continue in full force and effect. Sincerely, The Depository Trust Company By: Name: Title: Accepted and Agreed: The Securities Transfer Association, Inc. By: Name: Title: 2

11 Cede & Co. Certs EXHIBIT A AFFIDAVIT OF UNAVAILABLE CERTIFICATE(S) AND LIMITED INDEMNITY STATE OF NEW YORK : COUNTY OF NEW YORK : ss: ( Affiant ), being duly sworn, upon his oath, deposes and says: 1. Affiant is a Managing Director of The Depository Trust Company ( DTC ) and makes this affidavit (the Affidavit ) in his official capacity (not his personal capacity), having been duly authorized to execute this Affidavit by DTC. 2. Securities 1 deposited at DTC for book-entry services are registered on the books of the issuer, maintained by its transfer agent, in the name of DTC s nominee, Cede & Co. ( Holder ). 3. Holder is the true, lawful, present and legal holder of Security Certificate(s) (the Unavailable Certificate(s) ) representing Securities issued by [Name of Issuer] (the Company ), with full legal authority to transfer all right, title and interest in the Securities and the Unavailable Certificate(s) as agent for and on behalf of the beneficial owners of such Securities. The Unavailable Certificate(s) are identified on Schedule 1 hereto. 4. DTC is currently unable to retrieve the Unavailable Certificate(s) because the vault maintained by DTC, where the Unavailable Certificate(s) are held, is inaccessible as a result of flooding caused by Hurricane Sandy (the Flood ), and the Unavailable Certificate(s) cannot now be retrieved or Delivered to the Company or its transfer agent. 5. Neither DTC nor Holder has: (i) pledged, hypothecated, sold, transferred or deposited under any agreement or assigned or disposed of the Unavailable Certificate(s) nor any rights or interests therein; (ii) Indorsed the Unavailable Certificate(s) (on the Unavailable Certificate(s) or on a separate document); (iii) Delivered the Unavailable Certificate(s) to any other Person; or (iv) signed any power of attorney, assignment or authorization respecting the Unavailable Certificate(s). 1 Capitalized terms not defined herein shall have the meaning as defined in Articles 1 and 8 of the Uniform Commercial Code of the State of the Company s organization.

12 Cede & Co. Certs. 6. This Affidavit is made for the purpose of inducing the Company, and its transfer agent, to: (i) refuse to recognize any Person other than Holder or DTC as the owner of the Unavailable Certificate(s); (ii) refuse to take any other action with respect to the Unavailable Certificate(s) pursuant to the request or demand of any Person other than Holder or DTC; (iii) issue, execute and Deliver to DTC replacement Securities(s) (either in book-entry or certificate form, as requested) in form and substance identical to the Unavailable Certificate(s) in substitution for the Unavailable Certificate(s) (the Replacement Securities ); and (iv) take such action in respect of the Unavailable Certificate(s), upon the instruction of Holder or DTC, that it otherwise would take, consistent with applicable law, if such Unavailable Certificate(s) had been Delivered to the Company. 7. If the Unavailable Certificate(s) shall become available to Holder or DTC after the Company has issued Replacement Securities, Holder or DTC shall promptly Deliver the same to the Company or surrender the same to the Company or its transfer agent for cancellation without receiving any consideration thereof. 8. DTC shall, in consideration of the foregoing, indemnify and hold harmless the Company, its successors, assigns and agents, including the Company s transfer agent and its successors and assigns, from and against any and all costs, damages, losses, reasonable attorney s fees, penalties, judgments, taxes or expenses directly resulting from the proper presentment of the Unavailable Certificate(s) by a Protected Purchaser ( Losses ) (the Indemnity ). The Indemnity is limited to a single recovery for the Company, its successors, assigns and agents in the aggregate, per each Unavailable Certificate.. 9. The Indemnity shall terminate and be deemed null and void ab initio on the date that DTC Delivers the actual Unavailable Certificate(s) to the Company (notwithstanding the condition of such Unavailable Certificate(s), so long as they are identifiable as the Unavailable Certificate(s)) 10. Until or unless DTC shall satisfy the condition for terminating the Indemnity as set forth in Paragraph 9, the Indemnity shall not terminate and shall remain in full force and effect. 11. If, upon delivering the Indemnity to the Company or its transfer agent, DTC reports to the Securities Information Center and the Company s transfer agent that the Unavailable Certificate(s) are lost, the Indemnity shall be enforceable only if, after such report, the transfer agent shall have placed a stop transfer with respect to the Unavailable Certificate(s) and complied therewith, except to the extent registration of the transfer of the Unavailable Certificate(s) is required by law after proper presentment by a 2

13 Cede & Co. Certs. Protected Purchaser, in which case the transfer agent shall provide prompt notice 1 to DTC prior to such transfer to enable DTC to seek injunctive relief to prevent such transfer. 12. This Affidavit and Limited Indemnity, and provisions thereof, shall be governed by and construed in accordance with the laws of the State of New York. IN WITNESS WHEREOF, I hereby execute this Affidavit on this day of, Sworn to before me this day of, 2012 Notary Public THE DEPOSITORY TRUST COMPANY By: Name: Title: 1 Unless otherwise directed by DTC, notice shall be by and fax to: General Counsel, The Depository Trust Company [ AND MAIL ADDRESS AND FAX NUMBER TO BE SUPPLIED] 3

14 Cede & Co. Certs. SCHEDULE 1 TO EXHIBIT A Unavailable Certificates 4

STA THE SECURITIES TRANSFER ASSOCIATION, INC. February 14, 2014

STA THE SECURITIES TRANSFER ASSOCIATION, INC. February 14, 2014 STA THE SECURITIES TRANSFER ASSOCIATION, INC. BOARD OF DIRECTORS TODD J. MAY, President Senior Vice President Wells Fargo Shareowner Services Mendota Heights, Minnesota THOMAS L. MONTRONE, Vice President

More information

STA THE SECURITIES TRANSFER ASSOCIATION, INC. February 12, 2016

STA THE SECURITIES TRANSFER ASSOCIATION, INC. February 12, 2016 STA THE SECURITIES TRANSFER ASSOCIATION, INC. Established 1911 February 12, 2016 BOARD OF DIRECTORS TODD J. MAY, President Senior Vice President Wells Fargo Shareowner Services Mendota Heights, Minnesota

More information

STA THE SECURITIES TRANSFER ASSOCIATION, INC. December 13, 2012

STA THE SECURITIES TRANSFER ASSOCIATION, INC. December 13, 2012 STA THE SECURITIES TRANSFER ASSOCIATION, INC. BOARD OF DIRECTORS CHARLES V. ROSSI, President Executive Vice President, US Client Services Computershare Canton, Massachusetts THOMAS L. MONTRONE, Vice President

More information

Internal Revenue Service CC:PA:LPD:PR (Notice ). Room 5203 P O Box 7604 Ben Franklin Station Washington DC Attn: Stephen Schaeffer

Internal Revenue Service CC:PA:LPD:PR (Notice ). Room 5203 P O Box 7604 Ben Franklin Station Washington DC Attn: Stephen Schaeffer STA THE SECURITIES TRANSFER ASSOCIATION, INC. BOARD OF DIRECTORS CHARLES V. ROSSI, President Executive Vice President, US Client Services Computershare Canton, Massachusetts THOMAS L. MONTRONE, Vice President

More information

THE STA SECURITIES TRANSFER ASSOCIATION, INC.

THE STA SECURITIES TRANSFER ASSOCIATION, INC. THE STA SECURITIES TRANSFER ASSOCIATION, INC. BOARD OF DIRECTORS CHARLES V. ROSSI, President Executive Vice President, US Client Services Computershare Canton, Massachusetts THOMAS L. MONTRONE, Vice President

More information

STA THE SECURITIES TRANSFER ASSOCIATION, INC. June 2, 2010

STA THE SECURITIES TRANSFER ASSOCIATION, INC. June 2, 2010 STA THE SECURITIES TRANSFER ASSOCIATION, INC. BOARD OF DIRECTORS CHARLES V. ROSSI, President Executive Vice President, US Client Services Computershare Canton, Massachusetts THOMAS L. MONTRONE, Vice President

More information

BALANCE CERTIFICATE AGREEMENT

BALANCE CERTIFICATE AGREEMENT BALANCE CERTIFICATE AGREEMENT AGREEMENT dated as of and between The Depository Trust Company (DTC). by (Transfer Agent) and Transfer Agent and DTC desire to improve the mechanisms for the registration

More information

Form of Warrant. Warrant to Purchase Common Stock. MVP REIT II, Inc. WARRANT. Dated: [ ], 2016

Form of Warrant. Warrant to Purchase Common Stock. MVP REIT II, Inc. WARRANT. Dated: [ ], 2016 Form of Warrant THIS WARRANT AND THE SHARES ISSUABLE UPON EXERCISE OF THIS WARRANT HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE ACT ), OR UNDER ANY APPLICABLE STATE SECURITIES

More information

Lost Instrument Bond Application PRINCIPAL INFORMATION

Lost Instrument Bond Application PRINCIPAL INFORMATION 801 S Figueroa Street, Suite 700 Los Angeles, CA 90017 USA Tel: 310-649-0990 Lost Instrument Bond Application A PRINCIPAL INFORMATION FIRST NAME/ MIDDLE NAME/ LAST NAME (AS IT SHOULD APPEAR ON THE BOND)

More information

Securities Transfer Association of Canada

Securities Transfer Association of Canada Securities Transfer Association of Canada William J. Speirs President Via Email comments@osc.gov.on.ca June 18, 2014 The Secretary Ontario Securities Commission 20 Queen St. West 22 nd Floor Toronto, Ontario

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K CENTERPOINT ENERGY, INC.

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K CENTERPOINT ENERGY, 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

AFFIDAVIT OF FINANCIAL CONDITION. , being duly sworn, deposes and says: A. I am over the age of 21 years and reside at:.

AFFIDAVIT OF FINANCIAL CONDITION. , being duly sworn, deposes and says: A. I am over the age of 21 years and reside at:. STATE OF ) ) ss: COUNTY OF ) AFFIDAVIT OF FINANCIAL CONDITION, being duly sworn, deposes and says: A. I am over the age of 21 years and reside at:. B. I make this affidavit (the Affidavit ) at the request

More information

GOVERNMENT PROPERTIES INCOME TRUST DIVIDEND REINVESTMENT & CASH PURCHASE PLAN. Cusip # 38376A 1-0 3

GOVERNMENT PROPERTIES INCOME TRUST DIVIDEND REINVESTMENT & CASH PURCHASE PLAN. Cusip # 38376A 1-0 3 GOVERNMENT PROPERTIES INCOME TRUST DIVIDEND REINVESTMENT & CASH PURCHASE PLAN Cusip # 38376A 1-0 3 GOVERNMENT PROPERTIES INCOME TRUST Two Newton Place 255 Washington Street Newton, MA 02458-1634 Tel: (617)

More information

Amended and Restated Certificate of Incorporation and Amendments. May 2016

Amended and Restated Certificate of Incorporation and Amendments. May 2016 Amended and Restated Certificate of Incorporation and Amendments May 2016 State of Delaware Secretary of State Division of Corporations Delivered 05:54 PM 05/15/2013 FILED 05:34 PM 05/15/2013 SRV 130590252-2280968

More information

Burlington Northern Santa Fe, LLC (Exact Name of Registrant as Specified in Its Charter)

Burlington Northern Santa Fe, LLC (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

COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting May 15, 2017

COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting May 15, 2017 COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting May 15, 2017 RESOLUTION AUTHORIZING THE ISSUANCE OF 17 COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT 2017 GENERAL OBLIGATION

More information

REQUIREMENTS FOR REGISTRATION OF SECURITIES BY COORDINATION Article 303 of the Puerto Rico Uniform Securities Act

REQUIREMENTS FOR REGISTRATION OF SECURITIES BY COORDINATION Article 303 of the Puerto Rico Uniform Securities Act REQUIREMENTS FOR REGISTRATION OF SECURITIES BY COORDINATION Article 303 of the Puerto Rico Uniform Securities Act Initial Filing: Form U-1 or Form S-2 Consent to Service of Process: Form U-2 or Form R-6

More information

performed 9. For provider complaints: MC-7

performed 9. For provider complaints: MC-7 performed 3. For network management: a) Demonstration of adequacy of the network for services offered in relation to population to be served consistent with standards at N.J.A.C. 11:24B-3.5 b) Demonstration

More information

The Depository Trust Company A subsidiary of The Depository Trust & Clearing Corporation

The Depository Trust Company A subsidiary of The Depository Trust & Clearing Corporation The Depository Trust Company A subsidiary of The Depository Trust & Clearing Corporation Book-Entry-Only Institutional Certificate of Deposit (Master Note and/or Global Certificates) Program Letter of

More information

SIXTH SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND

SIXTH SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND SIXTH SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Successor Trustee AND MANUFACTURERS AND TRADERS TRUST COMPANY, as

More information

EMPLOYER S APPPLICATION FOR RENEWAL OF EXEMPTION FROM INSURING ALL OR PART OF ITS COMPENSATION LIABILITY

EMPLOYER S APPPLICATION FOR RENEWAL OF EXEMPTION FROM INSURING ALL OR PART OF ITS COMPENSATION LIABILITY STATE OF NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE EMPLOYER S APPPLICATION FOR RENEWAL OF EXEMPTION FROM INSURING ALL OR PART OF ITS COMPENSATION LIABILITY Name of employer Address (As provided by

More information

CERTIFICATE OF INCORPORATION KKR & CO. INC. ARTICLE I NAME. The name of the Corporation is KKR & Co. Inc. (the Corporation ).

CERTIFICATE OF INCORPORATION KKR & CO. INC. ARTICLE I NAME. The name of the Corporation is KKR & Co. Inc. (the Corporation ). CERTIFICATE OF INCORPORATION OF KKR & CO. INC. ARTICLE I NAME The name of the Corporation is KKR & Co. Inc. (the Corporation ). ARTICLE II REGISTERED OFFICE AND AGENT The address of the Corporation s registered

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT 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 (date of earliest event

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT 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 (date of earliest event

More information

WARRANT AGREEMENT Dated as of. January 25, between CITIGROUP INC. and COMPUTERSHARE INC. and COMPUTERSHARE TRUST COMPANY, N.A.

WARRANT AGREEMENT Dated as of. January 25, between CITIGROUP INC. and COMPUTERSHARE INC. and COMPUTERSHARE TRUST COMPANY, N.A. Execution Version WARRANT AGREEMENT Dated as of January 25, 2011 between CITIGROUP INC. and COMPUTERSHARE INC. and COMPUTERSHARE TRUST COMPANY, N.A. as Warrant Agent Warrants for Common Stock Table of

More information

RESOLUTION RATIFYING AND CONFIRMING SALE OF $8,810,000 ELECTRIC REVENUE REFUNDING BONDS OF THE CITY OF DOVER (SERIES 2010) AND RELATED MATTERS

RESOLUTION RATIFYING AND CONFIRMING SALE OF $8,810,000 ELECTRIC REVENUE REFUNDING BONDS OF THE CITY OF DOVER (SERIES 2010) AND RELATED MATTERS RESOLUTION RATIFYING AND CONFIRMING SALE OF $8,810,000 ELECTRIC REVENUE REFUNDING BONDS OF THE CITY OF DOVER (SERIES 2010) AND RELATED MATTERS WHEREAS, The City of Dover (the City ) is authorized pursuant

More information

Athene Holding Ltd. Class A Common Shares. Irrevocable Power of Attorney of Participating Stockholder

Athene Holding Ltd. Class A Common Shares. Irrevocable Power of Attorney of Participating Stockholder AAA Second Follow-On Documents Power of Attorney (Attachment A) Athene Holding Ltd. Class A Common Shares Irrevocable Power of Attorney of Participating Stockholder The undersigned unit holder of AP Alternative

More information

GLOBAL AGENCY AGREEMENT STACR Debt Notes, Series 2015-DNA3

GLOBAL AGENCY AGREEMENT STACR Debt Notes, Series 2015-DNA3 GLOBAL AGENCY AGREEMENT STACR Debt Notes, Series 2015-DNA3 GLOBAL AGENCY AGREEMENT, dated as of November 9, 2015 (as amended, modified and supplemented from time to time, the Agreement ), between FEDERAL

More information

STG Indemnity Agreement

STG Indemnity Agreement STG Indemnity Agreement INDEMNITY AGREEMENT 1 This indemnification is made and given by: referred to herein as "Indemnitor" (whether one or more) for the benefit of Stewart Title Guaranty Company and (individually

More information

Imperial Irrigation District Energy Financing Documents. Electric System Refunding Revenue Bonds Series 2015C & 2015D

Imperial Irrigation District Energy Financing Documents. Electric System Refunding Revenue Bonds Series 2015C & 2015D Imperial Irrigation District Energy Financing Documents Electric System Refunding Revenue Bonds Series 2015C & 2015D RESOLUTION NO. -2015 A RESOLUTION AUTHORIZING THE ISSUANCE OF ELECTRIC SYSTEM REFUNDING

More information

SEVENTH SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND

SEVENTH SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND SEVENTH SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Successor Trustee AND MANUFACTURERS AND TRADERS TRUST COMPANY,

More information

WARRANT AGREEMENT. dated as of. March 3, among BANK OF AMERICA CORPORATION, COMPUTERSHARE TRUST COMPANY, N.A. and COMPUTERSHARE INC.

WARRANT AGREEMENT. dated as of. March 3, among BANK OF AMERICA CORPORATION, COMPUTERSHARE TRUST COMPANY, N.A. and COMPUTERSHARE INC. Exhibit 4.1 WARRANT AGREEMENT dated as of March 3, 2010 among BANK OF AMERICA CORPORATION, COMPUTERSHARE TRUST COMPANY, N.A. and COMPUTERSHARE INC. For 150,375,940 Warrants to Purchase Common Stock TABLE

More information

EOG RESOURCES INC FORM 8-K. (Current report filing) Filed 03/06/08 for the Period Ending 03/06/08

EOG RESOURCES INC FORM 8-K. (Current report filing) Filed 03/06/08 for the Period Ending 03/06/08 EOG RESOURCES INC FORM 8-K (Current report filing) Filed 03/06/08 for the Period Ending 03/06/08 Address 1111 BAGBY, SKY LOBBY2 HOUSTON, TX 77002 Telephone 7136517000 CIK 0000821189 Symbol EOG SIC Code

More information

FORM OF ERISA CERTIFICATE

FORM OF ERISA CERTIFICATE EXHIBIT B4 FORM OF ERISA CERTIFICATE The purpose of this ERISA Certificate (this Certificate ) is, among other things, to (i) endeavor to ensure that less than 25% of the value of the [Class E Notes] [Subordinated

More information

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT This MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT (the "Agreement") is entered into by and between STARTUPCO LLC, a limited liability company (the

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD RESOLUTION NO. 15/16 04

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD RESOLUTION NO. 15/16 04 1 1 1 1 1 1 (SOLANO AND YOLO COUNTIES, CALIFORNIA) 1 GENERAL OBLIGATION REFUNDING BONDS WHEREAS, a duly called election was held in the Solano Community College District (the District ), Solano County

More information

G E O R G I A P O R T S A U T H O R I T Y I N S U R A N C E R E Q U I R E M E N T S

G E O R G I A P O R T S A U T H O R I T Y I N S U R A N C E R E Q U I R E M E N T S Page 11 of 17 G E O R G I A P O R T S A U T H O R I T Y I N S U R A N C E R E Q U I R E M E N T S The contractor shall provide certificates of insurance in a form acceptable to the Georgia Ports Authority

More information

EL CAMINO COMMUNITY COLLEGE DISTRICT RESOLUTION NO

EL CAMINO COMMUNITY COLLEGE DISTRICT RESOLUTION NO EL CAMINO COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 2005-1 A RESOLUTION OF THE BOARD OF TRUSTEES OF EL CAMINO COMMUNITY COLLEGE DISTRICT AUTHORIZING THE ISSUANCE OF EL CAMINO COMMUNITY COLLEGE DISTRICT

More information

OFFICIAL NOTICE OF SALE

OFFICIAL NOTICE OF SALE FINAL OFFICIAL NOTICE OF SALE $13,000,000 ATASCADERO UNIFIED SCHOOL DISTRICT (San Luis Obispo County, California) GENERAL OBLIGATION BONDS 2014 ELECTION, SERIES C (GO Reauthorization Bonds ) NOTICE IS

More information

SUPPLEMENTAL INDENTURE OF TRUST

SUPPLEMENTAL INDENTURE OF TRUST PENNSYLVANIA HOUSING FINANCE AGENCY AND THE PHILADELPHIA NATIONAL BANK, as Trustee SUPPLEMENTAL INDENTURE OF TRUST Dated as of March 1, 1988 SUPPLEMENTAL INDENTURE OF TRUST This Supplemental Indenture

More information

EASTMAN KODAK COMPANY 343 State Street Rochester, New York 14650

EASTMAN KODAK COMPANY 343 State Street Rochester, New York 14650 EASTMAN KODAK COMPANY 343 State Street Rochester, New York 14650 Notice of Redemption of 3.375% Convertible Senior Notes due 2033 CUSIP Numbers 277461BE8* and 2774618X0* Pursuant to Sections 1101 and 1104

More information

The Depository Trust Company A subsidiary of The Depository Trust & Clearing Corporation

The Depository Trust Company A subsidiary of The Depository Trust & Clearing Corporation The Depository Trust Company A subsidiary of The Depository Trust & Clearing Corporation Book-Entry-Only Municipal Variable-Rate Demand Obligations (VRDOs) in Commercial Paper (CP) Mode (VRDO/CP)/and VRDOs

More information

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS 4501 West 50th Street, Edina, Minnesota 55347 Phone: (952) 927-8861 Fax: (952) 826-0390 E-mail: www.cityofedina.org

More information

FORM OF MEDIUM-TERM NOTES

FORM OF MEDIUM-TERM NOTES Exhibit 4.1 [Face of Note] Unless this certificate is presented by an authorized representative of The Depository Trust Company, a New York corporation ( DTC), to the Company or its agent for registration

More information

AGREEMENT APPOINTING NEW HORIZON TRANSFER INC AS AGENT AND REGISTRAR. This Agreement is made this day of, 20 by and between

AGREEMENT APPOINTING NEW HORIZON TRANSFER INC AS AGENT AND REGISTRAR. This Agreement is made this day of, 20 by and between AGREEMENT APPOINTING NEW HORIZON TRANSFER INC AS AGENT AND REGISTRAR This Agreement is made this day of, 20 by and between New Horizon Transfer Inc and, ( The Company ). 1. Appointment New Horizon Transfer

More information

FORM OF TRANSFEROR CERTIFICATE FOR TRANSFER OF REGULATION S GLOBAL SECURED NOTE OR CERTIFICATED SECURED NOTE TO RULE 144A GLOBAL SECURED NOTE

FORM OF TRANSFEROR CERTIFICATE FOR TRANSFER OF REGULATION S GLOBAL SECURED NOTE OR CERTIFICATED SECURED NOTE TO RULE 144A GLOBAL SECURED NOTE EXHIBIT B-3 FORM OF TRANSFEROR CERTIFICATE FOR TRANSFER OF REGULATION S GLOBAL SECURED NOTE OR CERTIFICATED SECURED NOTE TO RULE 144A GLOBAL SECURED NOTE Citibank, N.A., as Trustee 480 Washington Blvd.,

More information

RESTATED CERTIFICATE OF INCORPORATION THE CLOROX COMPANY. This corporation was originally incorporated on September 5, 1986.

RESTATED CERTIFICATE OF INCORPORATION THE CLOROX COMPANY. This corporation was originally incorporated on September 5, 1986. RESTATED CERTIFICATE OF INCORPORATION OF THE CLOROX COMPANY This corporation was originally incorporated on September 5, 1986. ARTICLE ONE The name of the corporation is THE CLOROX COMPANY ARTICLE TWO

More information

Polk County, Iowa $12,195,000* General Obligation Refunding Bonds, Series 2018A

Polk County, Iowa $12,195,000* General Obligation Refunding Bonds, Series 2018A Polk County, Iowa $12,195,000* General Obligation Refunding Bonds, Series 2018A (Book Entry Only) (PARITY Bidding Available) DATE: Monday, April 23, 2018 TIME: 1:00 P.M. PLACE: Office of the Board of Supervisors,

More information

PLACEMENT AGREEMENT [, 2016] Re: $13,000,000 Alaska Industrial Development and Export Authority Revenue Bonds (J.R. Cannone Project), Series 2016

PLACEMENT AGREEMENT [, 2016] Re: $13,000,000 Alaska Industrial Development and Export Authority Revenue Bonds (J.R. Cannone Project), Series 2016 PLACEMENT AGREEMENT [, 2016] Alaska Industrial Development and Export Authority 813 West Northern Lights Boulevard Anchorage, Alaska 99503 J.R. Cannone LLC 1825 Marika Road Fairbanks, Alaska 99709 Re:

More information

Benbid.com Inc. Private Placement Subscription Agreement A

Benbid.com Inc. Private Placement Subscription Agreement A THIS PRIVATE PLACEMENT SUBSCRIPTION AGREEMENT (THE AGREEMENT ) RELATES TO AN OFFERING OF COMMON STOCK RELYING UPON ONE OR MORE EXEMPTIONS FROM THE REGISTRATION REQUIREMENTS OF THE FEDERAL SECURITIES LAWS

More information

GLOBAL AGENCY AGREEMENT. Connecticut Avenue Securities, Series 2013-C01

GLOBAL AGENCY AGREEMENT. Connecticut Avenue Securities, Series 2013-C01 Execution Copy GLOBAL AGENCY AGREEMENT Connecticut Avenue Securities, Series 2013-C01 GLOBAL AGENCY AGREEMENT, dated as of October 24, 2013 (as amended, modified and supplemented from time to time, this

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT Cottleville Project Number DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT THIS DEPOSIT AGREEMENT GUARANTEEING IMPROVEMENTS WITH LETTER OF CREDIT (the AGREEMENT ) made and entered

More information

ELEVENTH SUPPLEMENTAL INDENTURE OF TRUST. Dated as of 1, between. UTAH TRANSIT AUTHORITY, as Issuer. and. ZB, NATIONAL ASSOCIATION, as Trustee

ELEVENTH SUPPLEMENTAL INDENTURE OF TRUST. Dated as of 1, between. UTAH TRANSIT AUTHORITY, as Issuer. and. ZB, NATIONAL ASSOCIATION, as Trustee Gilmore & Bell Draft: 11/28/17 ELEVENTH SUPPLEMENTAL INDENTURE OF TRUST Dated as of 1, 2018 between UTAH TRANSIT AUTHORITY, as Issuer and ZB, NATIONAL ASSOCIATION, as Trustee and supplementing the Amended

More information

FIRE PROTECTION DISTRICT NO. 43 (MAPLE VALLEY FIRE AND LIFE SAFETY) KING COUNTY, WASHINGTON RESOLUTION NO. R

FIRE PROTECTION DISTRICT NO. 43 (MAPLE VALLEY FIRE AND LIFE SAFETY) KING COUNTY, WASHINGTON RESOLUTION NO. R FIRE PROTECTION DISTRICT NO. 43 (MAPLE VALLEY FIRE AND LIFE SAFETY) KING COUNTY, WASHINGTON RESOLUTION NO. R-2012-015 A RESOLUTION of the Board of Fire Commissioners of Fire Protection District No. 43

More information

State of New Jersey Department of Banking and Insurance Third Party Administrator (TPA) APPLICATION FOR LICENSURE FORM.

State of New Jersey Department of Banking and Insurance Third Party Administrator (TPA) APPLICATION FOR LICENSURE FORM. State of New Jersey Department of Banking and Insurance Third Party Administrator (TPA) APPLICATION FOR LICENSURE FORM Instructions The information required by this Application is based upon the Third

More information

4. Should you wish to transfer your shares to your brokerage account, please have your broker initiate the transfer request. Our DRS number is 7824.

4. Should you wish to transfer your shares to your brokerage account, please have your broker initiate the transfer request. Our DRS number is 7824. Dear Shareholder, Thank you for contacting Broadridge Shareholder Services regarding a transfer. Enclosed is the document you requested. Please read the content carefully and follow all of the instructions

More information

URBAN ONE, INC. (Exact name of registrant as specified in its charter)

URBAN ONE, INC. (Exact name of registrant as specified in its charter) 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 4, 2017 (Date of earliest event

More information

REQUEST FOR SEALED PROPOSALS

REQUEST FOR SEALED PROPOSALS REQUEST FOR SEALED PROPOSALS FOR PROFESSIONAL SERVICES UNDER A FAIR AND OPEN PROCESS CITY REDEVELOPMENT ATTORNEY 2015 CITY OF WOODBURY 33 DELAWARE STREET WOODBURY GLOUCESTER COUNTY NEW JERSEY, 08096 Proposal

More information

AGREEMENT APPOINTING PRESIDENT S STOCK TRANSFER INC AS AGENT AND REGISTRAR. This Agreement is made this day of, 20 by and between

AGREEMENT APPOINTING PRESIDENT S STOCK TRANSFER INC AS AGENT AND REGISTRAR. This Agreement is made this day of, 20 by and between AGREEMENT APPOINTING PRESIDENT S STOCK TRANSFER INC AS AGENT AND REGISTRAR This Agreement is made this day of, 20 by and between President s Stock Transfer Inc and, ( The Company ). 1. Appointment President

More information

HealthSouth Corporation (Exact name of registrant as specified in its charter) Delaware (State of incorporation or organization)

HealthSouth Corporation (Exact name of registrant as specified in its charter) Delaware (State of incorporation or organization) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR (g) OF THE SECURITIES EXCHANGE ACT OF 1934

More information

FORM 8-K. SPHERIX INCORPORATED (Exact Name of Registrant as Specified in Charter)

FORM 8-K. SPHERIX INCORPORATED (Exact Name of Registrant as Specified in 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 (Date of earliest event

More information

ARTICLE I DEFINITIONS

ARTICLE I DEFINITIONS RESOLUTION NO. 7223 A RESOLUTION PRESCRIBING THE FORM AND DETAILS OF AND AUTHORIZING AND DIRECTING THE SALE AND DELIVERY OF GENERAL OBLIGATION IMPROVEMENT BONDS, SERIES 2017-D, OF THE CITY OF LAWRENCE,

More information

PRESENTMENT OF NOTICE AND CLAIM UNDER NOTARY SEAL NOTICE TO AGENT IS NOTICE TO PRINCIPAL

PRESENTMENT OF NOTICE AND CLAIM UNDER NOTARY SEAL NOTICE TO AGENT IS NOTICE TO PRINCIPAL PRESENTMENT OF NOTICE AND CLAIM UNDER NOTARY SEAL NOTICE TO AGENT IS NOTICE TO PRINCIPAL From: Sally Jones, Notary Public 202 Trident Lane Beach City, CA 92600 To: Tom Jackson c/o Mortgage Investors Company

More information

CITY OF KODIAK RESOLUTION NUMBER 08-1

CITY OF KODIAK RESOLUTION NUMBER 08-1 CITY OF KODIAK RESOLUTION NUMBER 08-1 A RESOLUTION OF THE COUNCIL OF THE CITY OF KODIAK AUTHORIZING THE CITY TO ISSUE GENERAL OBLIGATION BONDS IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $8,000,000 TO PROVIDE

More information

AERSALE, INC. ( AerSale ) STANDARD TERMS AND CONDITIONS OF SALE Effective August 4, 2014

AERSALE, INC. ( AerSale ) STANDARD TERMS AND CONDITIONS OF SALE Effective August 4, 2014 AERSALE, INC. ( AerSale ) STANDARD TERMS AND CONDITIONS OF SALE Effective August 4, 2014 1. Acceptance & Agreement. This Agreement is entered into between AerSale and Customer for the sale of aircraft

More information

Mr. Mrs. Miss Ms. Dr. C orporation A ssociation O ther

Mr. Mrs. Miss Ms. Dr. C orporation A ssociation O ther Please mail/fax this form to: CIBC Mellon Global Securities Services Company 320 Bay Street P.O. Box 1 Toronto, ON M5H 4A6 Tel: (416)642-5547 Fax: (416)365-4371 Tel: (877)616-6837 INVESTMENT ACCOUNT APPLICATION

More information

RESOLUTION. by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM. authorizing the issuance, sale and delivery of PERMANENT UNIVERSITY FUND BONDS,

RESOLUTION. by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM. authorizing the issuance, sale and delivery of PERMANENT UNIVERSITY FUND BONDS, RESOLUTION by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM authorizing the issuance, sale and delivery of BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM PERMANENT UNIVERSITY FUND BONDS, and

More information

DESERT COMMUNITY COLLEGE DISTRICT RESOLUTION NO

DESERT COMMUNITY COLLEGE DISTRICT RESOLUTION NO DESERT COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 111815-4 RESOLUTION AUTHORIZING THE ISSUANCE OF THE DESERT COMMUNITY COLLEGE DISTRICT (RIVERSIDE AND IMPERIAL COUNTIES, CALIFORNIA) 2016 GENERAL OBLIGATION

More information

TO : BOARD OF DIRECTORS FROM : GARY PLATT SUBJECT : BOND REFUNDING DATE : AUGUST 5, 2008 TYPE : ACTION NEEDED/RESOLUTION NO.

TO : BOARD OF DIRECTORS FROM : GARY PLATT SUBJECT : BOND REFUNDING DATE : AUGUST 5, 2008 TYPE : ACTION NEEDED/RESOLUTION NO. TO : BOARD OF DIRECTORS FROM : GARY PLATT SUBJECT : BOND REFUNDING DATE : AUGUST 5, 2008 TYPE : ACTION NEEDED/RESOLUTION NO. 2007/08-006 From time to time, as bond interest rates vary, it makes economic

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2017 RESOLUTION NO. 1095

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2017 RESOLUTION NO. 1095 ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2017 RESOLUTION NO. 1095 A Resolution of the Board of Directors of Issaquah School District No. 411, King

More information

TRANSFER AGENCY AND REGISTRARSHIP AGREEMENT

TRANSFER AGENCY AND REGISTRARSHIP AGREEMENT TRANSFER AGENCY AND REGISTRARSHIP AGREEMENT THIS AGREEMENT made as of the day of, 20 B E T W EE N: (hereinafter referred to as the Issuer ) AND: (hereinafter referred to as RST ) WITNESSES THAT the parties

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 21, 2006 DATE: January 5, 2006 SUBJECT: Sale of General Obligation Public C. M. RECOMMENDATION: Adopt, by roll call vote, the attached

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 06-33 A RESOLUTION OF THE BOARD OF TRUSTEES OF THE ALLAN HANCOCK JOINT COMMUNITY COLLEGE DISTRICT (SANTA BARBARA, SAN LUIS OBISPO AND VENTURA COUNTIES, CALIFORNIA) AUTHORIZING THE ISSUANCE

More information

RESOLUTION NO

RESOLUTION NO ADOPTION COPY RESOLUTION NO. 15-17 A RESOLUTION OF THE BOARD OF EDUCATION OF THE OAK PARK UNIFIED SCHOOL DISTRICT, VENTURA COUNTY, CALIFORNIA, AUTHORIZING THE ISSUANCE OF OAK PARK UNIFIED SCHOOL DISTRICT

More information

Please retain a copy of all documents for your records. Please return the above items to:

Please retain a copy of all documents for your records. Please return the above items to: Brentwood, NY 11717-0718 Phone: 1 (866) 205-7273 Dear Shareholder, Thank you for contacting us regarding a transfer. Enclosed is the document you requested. Please read the content carefully and follow

More information

DEED OF TRUST. a resident of the Commonwealth of Virginia, whose full residence or business address is. , and

DEED OF TRUST. a resident of the Commonwealth of Virginia, whose full residence or business address is. , and "THIS DEED OF TRUST SHALL NOT WITHOUT THE CONSENT OF THE SECURED PARTY HEREUNDER BE SUBORDINATED UPON THE REFINANCING OF ANY PRIOR MORTGAGE." Return To: Tax Map Reference #: Prepared by: RPC/Parcel ID

More information

Business Account Application

Business Account Application Date Account Number Customer Identification Requirements: To help the government fight the funding of terrorism and money laundering activities, Federal laws require all financial institutions to obtain,

More information

PURCHASE OPTION and SHARED APPRECIATION AGREEMENT

PURCHASE OPTION and SHARED APPRECIATION AGREEMENT [TOP 3 INCHES ABOVE THIS LINE RESERVED FOR RECORDING DATA] PURCHASE OPTION and SHARED APPRECIATION AGREEMENT THIS PURCHASE OPTION AND SHARED APPRECIATION AGREEMENT (this Agreement ) is made and entered

More information

AMENDMENT NO. 1 TO AMENDED AND RESTATED AGREEMENT OF LIMITED PARTNERSHIP OF BUCKEYE PARTNERS, L.P.

AMENDMENT NO. 1 TO AMENDED AND RESTATED AGREEMENT OF LIMITED PARTNERSHIP OF BUCKEYE PARTNERS, L.P. AMENDMENT NO. 1 TO AMENDED AND RESTATED AGREEMENT OF LIMITED PARTNERSHIP OF BUCKEYE PARTNERS, L.P. THIS AMENDMENT NO. 1 to the AMENDED AND RESTATED AGREEMENT OF LIMITED PARTNERSHIP OF BUCKEYE PARTNERS,

More information

WARRANT AGREEMENT THIS WARRANT AGREEMENT

WARRANT AGREEMENT THIS WARRANT AGREEMENT WARRANT AGREEMENT THIS WARRANT AGREEMENT (this Agreement ), dated as of August 19, 2013, is entered into by and between Piksel, Inc., a Delaware corporation (the Corporation ), and Continental Stock Transfer

More information

Participating Contractor Agreement

Participating Contractor Agreement Participating Contractor Agreement This Participating Contractor Agreement (this Agreement ) is entered into between CounterPointe Energy Solutions Residential, LLC (the Company ) located at 555 S. Federal

More information

GENERAL RE CORPORATION

GENERAL RE CORPORATION LETTER OF TRANSMITTAL to Make Elections and to Effect the Exchange of Shares of Common Stock of GENERAL RE CORPORATION in connection with the consummated merger of General Re Corporation with Steven Merger

More information

Covina-Valley Unified School District Board of Education Minutes - Regular Meeting. November 1, 2010

Covina-Valley Unified School District Board of Education Minutes - Regular Meeting. November 1, 2010 99. Covina-Valley Unified School District Board of Education Minutes - Regular Meeting November 1, 2010 Meeting was called to order by the presiding chairman, Mary L. Hanes, M.D., at 7:30 p.m. at the District

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT 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 (date of earliest event

More information

Board of Trustees Agenda August 20, 2012 Page 7

Board of Trustees Agenda August 20, 2012 Page 7 RESOLUTION NO. 07-16-2012-1 A RESOLUTION OF THE BOARD OF TRUSTEES OF THE EL CAMINO COMMUNITY COLLEGE DISTRICT, LOS ANGELES COUNTY, CALIFORNIA, AUTHORIZING THE ISSUANCE OF EL CAMINO COMMUNITY COLLEGE DISTRICT

More information

NOTICE OF SPECIAL MEETING AND MANAGEMENT INFORMATION CIRCULAR MARRET RESOURCE CORP.

NOTICE OF SPECIAL MEETING AND MANAGEMENT INFORMATION CIRCULAR MARRET RESOURCE CORP. NOTICE OF SPECIAL MEETING AND MANAGEMENT INFORMATION CIRCULAR FOR A SPECIAL MEETING OF THE HOLDERS OF COMMON SHARES OF MARRET RESOURCE CORP. TO BE HELD ON NOVEMBER 25, 2013 THE MANAGER AND THE BOARD OF

More information

Port of Seattle Resolution No Table of Contents *

Port of Seattle Resolution No Table of Contents * Port of Seattle Resolution No. 3721 Table of Contents * Page Section 1. Definitions... 5 Section 2. Plan of Finance... 12 Section 3. Authorization of Series 2016 First Lien Bonds... 13 Section 4. Series

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C Fidelity National Financial, Inc.

SECURITIES AND EXCHANGE COMMISSION Washington, D.C Fidelity National Financial, Inc. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 1) Fidelity National Financial, Inc. (Name of Issuer) Common Stock, Par Value

More information

EXCHANGE ADMINISTRATION AGREEMENT STACR Debt Notes, Series 2015-DNA2

EXCHANGE ADMINISTRATION AGREEMENT STACR Debt Notes, Series 2015-DNA2 EXCHANGE ADMINISTRATION AGREEMENT STACR Debt Notes, Series 2015-DNA2 EXCHANGE ADMINISTRATION AGREEMENT, dated as of June 29, 2015 (as amended, modified and supplemented from time to time, the Agreement

More information

ORDINANCE NUMBER

ORDINANCE NUMBER ORDINANCE NUMBER 20-2015 AN ORDINANCE PROVIDING FOR THE ISSUANCE OF NOT TO EXCEED $12,000,000 GENERAL OBLIGATION TAXABLE BONDS (SPECIAL SERVICE AREA NO. 2), SERIES 2015, OF THE VILLAGE OF EVERGREEN PARK,

More information

BEFORE THE HOSPITAL FACILITIES AUTHORITY OF MULTNOMAH COUNTY, OREGON RESOLUTION NO.

BEFORE THE HOSPITAL FACILITIES AUTHORITY OF MULTNOMAH COUNTY, OREGON RESOLUTION NO. BEFORE THE HOSPITAL FACILITIES AUTHORITY OF MULTNOMAH COUNTY, OREGON RESOLUTION NO. Authorizing Approval of the Issuance, Sale, Execution and Delivery of Revenue Refunding Bonds, in One or More Series

More information

Organization Account Application

Organization Account Application Page 1 Date Account Number Customer Identification Requirements: On October 26, 2001, President Bush signed into Law the USA Patriot Act. This act was established to protect you, your family, and our Country

More information

REQUEST FOR SEALED PROPOSALS

REQUEST FOR SEALED PROPOSALS REQUEST FOR SEALED PROPOSALS FOR PROFESSIONAL SERVICES UNDER A FAIR AND OPEN PROCESS LABOR ATTORNEY 2017 CITY OF WOODBURY 33 DELAWARE STREET WOODBURY GLOUCESTER COUNTY NEW JERSEY, 08096 Proposal acceptance

More information

INSTRUCTIONS FOR APPLICATION FOR ASSIGNMENT OF CAPITAL CREDITS FOR BUSINESS OR ENTITY NO LONGER IN EXISTENCE

INSTRUCTIONS FOR APPLICATION FOR ASSIGNMENT OF CAPITAL CREDITS FOR BUSINESS OR ENTITY NO LONGER IN EXISTENCE INSTRUCTIONS FOR APPLICATION FOR ASSIGNMENT OF CAPITAL CREDITS FOR BUSINESS OR ENTITY NO LONGER IN EXISTENCE When to Use this Application: This application is to be used when Miami-Cass REMC (the Cooperative

More information

RESTRICTED STOCK PURCHASE AGREEMENT

RESTRICTED STOCK PURCHASE AGREEMENT RESTRICTED STOCK PURCHASE AGREEMENT THIS RESTRICTED STOCK PURCHASE AGREEMENT (the Agreement ) is made as of by and between STARTUP INC., a Delaware corporation (the Company ) and ( Purchaser ). Certain

More information

CARDS II TRUST by MONTREAL TRUST COMPANY OF CANADA as Issuer Trustee. and. BNY TRUST COMPANY OF CANADA as Indenture Trustee. and

CARDS II TRUST by MONTREAL TRUST COMPANY OF CANADA as Issuer Trustee. and. BNY TRUST COMPANY OF CANADA as Indenture Trustee. and CARDS II TRUST by MONTREAL TRUST COMPANY OF CANADA as Issuer Trustee and BNY TRUST COMPANY OF CANADA as Indenture Trustee and CANADIAN IMPERIAL BANK OF COMMERCE as NIP Agent SERIES 2016-1 SUPPLEMENTAL

More information

CARDS II TRUST by MONTREAL TRUST COMPANY OF CANADA as Issuer Trustee. and. BNY TRUST COMPANY OF CANADA as Indenture Trustee. and

CARDS II TRUST by MONTREAL TRUST COMPANY OF CANADA as Issuer Trustee. and. BNY TRUST COMPANY OF CANADA as Indenture Trustee. and CARDS II TRUST by MONTREAL TRUST COMPANY OF CANADA as Issuer Trustee and BNY TRUST COMPANY OF CANADA as Indenture Trustee and CANADIAN IMPERIAL BANK OF COMMERCE as NIP Agent SERIES 2018-2 SUPPLEMENTAL

More information

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 Gilmore & Bell, P.C. 01/06/2012 EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 The governing body

More information

NOTICE OF SALE. at which time they will be publicly announced for the purchase of the following bonds ("Bonds"), due on July 1, as follows:

NOTICE OF SALE. at which time they will be publicly announced for the purchase of the following bonds (Bonds), due on July 1, as follows: NOTICE OF SALE $4,109,000 BOROUGH OF PITMAN County of Gloucester, New Jersey GENERAL OBLIGATION BONDS, SERIES 2017 Consisting of: $2,437,000 General Improvement Bonds $1,672,000 Water & Sewer Utility Bonds

More information

OFFICIAL NOTICE OF SALE

OFFICIAL NOTICE OF SALE FINAL OFFICIAL NOTICE OF SALE $22,000,000* JOHN SWETT UNIFIED SCHOOL DISTRICT (Contra Costa County, California) GENERAL OBLIGATION BONDS 2016 ELECTION, SERIES A-2 (Measure Q Projects) NOTICE IS HEREBY

More information