Office of the Minnesota Secretary of State Certificate of Merger

Size: px
Start display at page:

Download "Office of the Minnesota Secretary of State Certificate of Merger"

Transcription

1 FILED: NEW YORK COUNTY CLERK 10/20/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/20/ $ : ika.alii$11,' - AO' Office of the Minnesota Secretary of State Certificate of Merger I, Mark Ritchie, Secretary of State of Minnesota, certify that: the documents required to effectuate a merger between the entities listed below and designating the surviving entity have been filed in this office on the date noted on this certificate. Merger Filed Pursuant to Minnesota Statutes, Chapter: 302A Home Jurisdiction and Names of Merging Entities: MINNESOTA: TCF EQUIPMENT FINANCE, INC. XX: TCF NATIONAL BANK Home Jurisdiction and Name of Surviving Entity: XX: TCF NATIONAL BANK Name of Surviving Entity after Effective Date of Merger: TCF NATIONAL BANK This certificate has been issued on: 06/26/2014 Mark Ritchie Secretary of State State of Minnesota

2 30.7 a-ci/v IRREP ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF TCF LEASING, INC. Pursuant to the provisions of Section 302A.139 of the Minnesota Business Corporation Act the undersigned Corporation adopts the following Articles of Amendment to its Articles of Incorporation which changes the name of the Corporation: ARTICLE ONE The name of the Corporation is TCF Leasing, Inc. ARTICLE TWO The following amendment to the Articles of Incorporation was adopted by the sole shareholder of the Corporation effective February 8, Article One of the Articles of Incorporation is hereby amended so as to read as follows: "ARTICLE ONE" The name of the Corporation is "TCF Equipment Finance, Inc." effective April 1, 2005 ARTICLE THREE The number of shares of the Corporation outstanding at the time of such a4rriien EMI NNESOT1-1,000 shares of common stock, and the number of shares entitled to vote thereon CRAvaMENT OF STATE shares of common stock. FILED MAR The holder of all 1,000 shares outstanding and entitled to vote on said amendm approved a resolution adopting said amendment. Secretary of State Dated this 7 day of inn zail, ARTICLE FOUR TCF LEASING, INC. Zrjee 72 Craig R./6 ahl, President, Se STATE OF MINNESOTA f1.10.) COUNTY OF HENNEPIN trl trier ril. 1, (111Ae lit Vini..firry...q a Notary Public, do hereby certify that on this day 91-47,!4410.aL 2005, personally appeared before me Craig R. Dahl and Joseph T. Green, who declared themseigs4ra respectively, President and Secretary of TCF Leasing, Inc., and being-tirst-duly.sworn,ackiackw.lchuannige each signed the foregoing instrument in the capacity set forth thcrei and deck that the statementtained therein are 1 true. 1.., *...: -- t INIr.1..,r,kg ESS,WHpEOF., 1 lave Vi 1.4 V set my hand and seal th t'de

3 E_E2ASTN,, ENT --tefny trye and corn urpult this office. DATED E OF fititinesota OF STATE this is a o, the d in Seek` ry Stale V

4 I, Mary Kiffmeyer, Secretary of State of Minnesota, certify that: the documents required to effectuate a merger between the entities listed below and designating the surviving entity have been filed in this office on the date noted on this certificate. Merger Filed Pursuant to Minnesota Statutes, Chapter: 302A State of Formation and Names of Merging Entities: IA: VGM LEASING, INC. MN: TCF LEASING, INC Name of Surviving Entity After Effective Date of Merger: This certificate has been issued on: December 8, 2004

5 C ARTICLES OF MERGER OF VGM LEASING, INC. (an Iowa Corporation) INTO TCF LEASING, INC. (a Minnesota Corporation) Effective December 31, 2004 Pursuant to the provisions of the Minnesota Business Corporation Act and the Iowa Business Corporation Act, the undersigned corporations adopt the following Articles of Merger: 1. A copy of the Agreement and Plan of Merger and Reorganization (the "Plan") is attached hereto as Exhibit A. 2. The Plan and the performance of its terms were duly authorized and have been approved by each constituent corporation pursuant to Chapter 302A of the Minnesota Business Corporation Act and Chapter 490 of the Iowa Business Corporation Act. 3. The Articles of Incorporation of TCF Leasing, Inc. following the merger will continue to be the Articles of Incorporation of TCF Leasing, Inc. prior to adoption of the Plan. Each of the constituent corporations has caused these Articles of Merger to be executed by a duly authorized officer or other representative as of November 17, VGM Leasing, Inc. TCF Leasing, Inc. By By Name C ig R. Dahl Name raig R. Dahl Title President Title President Mergers.vgmintotefleasing.articlesofmerger

6 EXHIBIT A AGREEMENT AND PLAN OF MERGER AND REORGANIZATION This Agreement and Plan of Merger and Reorganization ("Plan") is adopted as of the 17 th day of November 2004 by VGM Leasing, Inc. and TCF Leasing, Inc. (collectively, the "Constituent Corporations"). 1. Constituent Corporations. a) VGM Leasing, Inc. ("VGM"), a subsidiary of TCFL, Inc., is a corporation organized on November 6, 1991 and existing under the laws of Iowa. The total number of shares of capital stock which the corporation has authority to issue is Two Thousand Five Hundred (2,500) shares, of which one thousand (1,000) shares are of no par value and are designated as Common Stock. b) TCF Leasing, Inc. ("TCFL"), a subsidiary of TCF National Bank, is a company organized on June 10, 1999 and existing under the laws of Minnesota. The total number of shares of capital stock which the corporation has authority to issue is One Million (1,000,000) shares, of which 1,000 shares with a par value of 5.01 per share are designated as Common Stock. 2. Surviving Corporation; Corporate Existence. The effective date of the merger is December 31, 2004 (the "Effective Date"), and this shall be the date on which Certificates of Merger are executed and filed with the Office of the Secretary of State of Iowa and the State of Minnesota, in accordance with provisions of state law in each such state. Upon the Effective Date: a) TCFL shall be the surviving company, and VGM shall be merged with and into TCFL, in accordance with the Minnesota Business Corporation Act and the Iowa. Business Corporation Act, as appropriate. b) The corporate existence of TCFL shall continue and TCFL shall possess all the rights, privileges, immunities, and franchises, of a public as well as a private nature, of each of the Constituent Corporations. All property, real, personal, and mixed, and all debts due on any account, and all other choses in action, and every other interest of or belonging to or due to each of the Constituent Corporations shall vest in TCFL without any further act or deed. Confirmatory deeds, assignments, or similar instruments to accomplish that vesting may be signed and delivered at any time in the name of a Constituent Corporation by its current officers. The title to any real estate or any interest therein vested in any of the Constituent Corporations shall not revert nor in any way become impaired by reason of the merger. c) TCFL shall be responsible and liable for all the liabilities and obligations of each of the Constituent Corporations. A claim of or against or a pending proceeding by or against a Constituent Corporation (other than TCFL) may be prosecuted as if the merger had not taken place, or, TCFL may be substituted in the place of the mergers.vgmintotcflicasing.agreementandplanofmerger

7 Constituent Corporation. Neither the rights of creditors nor any liens upon the property of the Constituent Corporations shall be impaired by the merger. 3. Manner and Basis of Converting Shares. All shares of common stock of VGM that are outstanding immediately prior to the Effective Date shall be canceled and shall cease to exist or are deemed to be exchanged, and no new shares of preferred or common stock or other securities in VGM shall be issuable with respect thereto. All shares of common stock of VGM that are either outstanding or issued will now be acquired in their entirety by TCFL. 4. Certificate of Incorporation and Bylaws. Upon the Effective Date, the Certificate of Incorporation and Bylaws of TCFL shall be the Articles of Incorporation and Bylaws of the surviving corporation. 5. Directors and Officers. The following officers of TCFL and VGM on the Effective Date shall serve as the officers of TCFL until their successors have been elected or as otherwise provided in the Certificate of Incorporation or Bylaws of TCFL: Name Mailing_ Address Title See Attached Exhibit A. The following directors of TCFL on the Effective Date shall continue to serve as the directors of TCFL: Name Mailing Address Title Sec Attached Exhibit A. 6. Termination and Abandonment. 7. Taxes. This Plan may be terminated and abandoned prior to the Effective Date by resolutions adopted by the Boards of Directors of each of the Constituent Corporations. In the event that this Plan is terminated or abandoned pursuant to this section, this Plan shall become void and of no further effect, without any liability on the part of any of the Constituent Corporations or their respective shareholders or directors or officers in respect of such termination and abandonment. For tax purposes this merger is liquidation pursuant to Section 332 of the Internal Revenue Code. mergers.vgmintotcf1.1easing 2 agrecrnentandplanofmerger

8 IN WITNESS WHEREOF, each of the Constituent Corporations has caused this Plan to be signed on its behalf by the undersigned, thereunto duly authorized, on the 17th day of November VGM Leasing, Ill>aza By _7- ' Craig R. Dahl Title President AND By. Joseph T. Gree Title Secretary TCF Leasing, Inc. By Crai Dahl Title President AND N.,4 By 4miLre. eph T:Green Title Secretary STATE OF MINNESOTA) ) SS. COUNTY OF HENNEPIN) On this day of JJ, 2004, before me, a Notary Public, duly commissioned and sworn, personally appeared Craig R. Dahl and Joseph T. Green, known to me to be the President and Secretary, respectively, of VGM Leasing, Inc. who acknowledged to me that they executed the foregoing i - I ' 44 a gm Leasing, Inc. KAYE S. LINDIG NOTARY PUBLIC- MINNESOTA, t.1,y Cormrtim1M Citla Jan trnaa:4..tir.;v64..wev,..m.evv-^awaxa vvyv KayfvJS. LindiNotary Public STATE OF MINNESOTA) ) SS. COUNTY OF HENNEPIN) On this n' day of, 2004, before me, a Notary Public, duly commissioned_and sworn, personally appeared Craig R. Dahl and Joseph T. Green, known to me to be the President and Secretary, respectively, of TCF Leasing, Inc. who acknowledged to me that they executed the foregoing instrument for and on behalf of TCF Leasing, Inc. mergers.vgrnintotcflicasing.agreernentandpianofmerger KAYE S. LINDIG NOTARY PUBLIC MINNESOTA My Commission Eipitot Jo. 31, Kay, Lindig,.otary Public

9 EXHIBIT A TO THE AGREEMENT AND PLAN DIRECTORS AND OFFICERS OF TCF LEASING, INC. Directors Name William A. Cooper Lynn A. Nagorske Neil W. Brown Gregory J. Pulles Craig R. Dahl Mark D. Nyquist Paul B. Brawner William S. Henak Mailing Address 200 Lake Street East, Wayzata, MN Lake Street East, Wayzata, MN Lake Street East, Wayzata, MN Lake Street East, Wayzata, MN Wayzata Blvd.-Suite 801, Minnetonka, MN Marquette Ave., Minneapolis, MN Officers Name & Title Craig R. Dahl, President Mark D. Nyquist, EVP, CCO William S. Henak, EVP Gary W. Anderson, SVP Bradley C. Gunstad, SVP, Counsel, and Assistant Secretary Peter C. Darin, SVP Thomas F. Jasper, SVP &CFO Walter E. Dzielsky, SVP Charles A. Sell Jr., SVP Robert 21. Stark, SVP Mark H. Valentine, SVP Jim Phillips, SVP William Anderson, VP Carl W. Aust, VP Richard F. Barry, VP Michael L. Bacon, VP Gloria J. Charley, VP William J. Ernst, VP Carrie Fleming, VP Nelson C. Henry, VP Donald L. Hunter, VP Peter King, VP Mike Kloos, VP Antonette M. Larson, VP James E. Manns, VP Mailing Address Wayzata Blvd.-Suite 801, Minnetonka, MN Wayzata Blvd.-Suite 801, Minnetonka, MN West San Marnan Drive, Waterloo, IA Wayzata Blvd_ -Suite 801, Minnetonka, MN West San Marnan Drive, Waterloo, IA mergers.vgmintotcflleasing.agreernentandplanamergcr 4

10 Officers Cont'd Name & Title Mailing Address Timothy B. McWhorter, VP Jodie L. Palmer, VP & Controller Mark Paetznick, VP Gary A. Peterson, VP Robert Piemik, VP Richard Roberts, VP Edward W. Wagner, VP Jeffrey S. Wertz, VP Lee Anderson, AVP 1111 West San Marnan Drive, Waterloo, IA Curtis L. Boschee, AVP Paul H. Butze, AVP James J. Filiatrault, AVP Mark Loken, AVP Charles Leohr, AVP 1111 West San Marnan Drive, Waterloo, IA Lucy M. Marsh, AVP Wayzata Blvd. -Suite. 801, Minnetonka, MN Mary F. McCullough, AVP William E. Ressler, AVP Brian Schmadeke, AVP 1111 West San Marnan Drive, Waterloo, IA Andrea Schoonover, AVP 1111 West San Marnan Drive, Waterloo, IA Peter J. Thorp, AVP Michael Thurston, AVP Stacie L. Dahl, Officer Jeff Rathjen, Bus. Dev. Officer 1111 West San Marnan Drive, Waterloo, IA Kurt Schmitz, Bus. Dev. Officer 1111 West San Marnan Drive, Waterloo, IA Kim A. Skelly, Tax Compliance Officer George Michael White, Collection Off. Neil W. Brown, Treasurer 200 Lake Street East, Wayzata, MN David M. Stautz, Assistant Treasurer 200 Lake Street East, Wayzata, MN Joseph T. Green, Secretary 200 Lake Street East, Wayzata, MN and General Counsel STATE OF MINNESOTA DEPARTMENT OF STATE FILED DEC Y or State rnergers.vgrnintotcflleasing 5.agrecmcntandplanormerger

NINTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF INTERCONTINENTAL EXCHANGE HOLDINGS, INC.

NINTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF INTERCONTINENTAL EXCHANGE HOLDINGS, INC. NINTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF INTERCONTINENTAL EXCHANGE HOLDINGS, INC. Intercontinental Exchange Holdings, Inc., a corporation organized and existing under the laws of the

More information

LOAN AGREEMENT R E C I T A L S

LOAN AGREEMENT R E C I T A L S LOAN AGREEMENT This Loan Agreement (the Agreement ) is made and effective the 13th of January, 2012 (the Effective Transaction Date ), BETWEEN: AND: THE ONE SOURCE ENTERPRISES, LLC, a limited liability

More information

IAHA/AHRA Merger Documents

IAHA/AHRA Merger Documents IAHA/AHRA Merger Documents Agreement and Plan of Merger THIS AGREEMENT AND PLAN OF MERGER, dated as of _--, 2002 (this "Agreement"), is made and entered into by and among Arabian Horse Registry of America,

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

RECORDING COVER SHEET. Title of Document: Date of Document: Grantors: Grantee(s): Mailing Address(es): Reference Book and Page: Doc.

RECORDING COVER SHEET. Title of Document: Date of Document: Grantors: Grantee(s): Mailing Address(es): Reference Book and Page: Doc. RECORDING COVER SHEET Title of Document: Date of Document: Grantors: Grantee(s): Mailing Address(es): Legal Description: See Exhibit A Reference Book and Page: Doc. # Book at Page DEED OF TRUST THIS DEED,

More information

NOTIS GLOBAL, INC. (Exact name of registrant as specified in its charter)

NOTIS GLOBAL, INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

Article I. The name of the nonprofit corporation is MOHAVE EDUCATIONAL SERVICES COOPERATIVE, INC. Article II

Article I. The name of the nonprofit corporation is MOHAVE EDUCATIONAL SERVICES COOPERATIVE, INC. Article II ARTICLES OF INCORPORATION OF MOHAVE EDUCATIONAL SERVICES COOPERATIVE, INC. A Public Procurement Unit Formed Pursuant to A.R.S. 41-2632 (Arizona Non-Profit Corporation) The nonprofit corporation hereinafter

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

CERTIFICATION OF EXTRACT FROM MINUTES RELATING TO $8,850,000 GENERAL OBLIGATION WASTE WATER REVENUE REFUNDING BONDS, SERIES 2008D

CERTIFICATION OF EXTRACT FROM MINUTES RELATING TO $8,850,000 GENERAL OBLIGATION WASTE WATER REVENUE REFUNDING BONDS, SERIES 2008D CERTIFICATION OF EXTRACT FROM MINUTES RELATING TO $8,850,000 GENERAL OBLIGATION WASTE WATER REVENUE REFUNDING BONDS, SERIES 2008D Issuer: Metropolitan Council, Minnesota Governing Body: Council Members

More information

HSBC FINANCE CORPORATION (Exact name of registrant as specified in its charter)

HSBC FINANCE CORPORATION (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report: March 8, 2007 Commission

More information

FILED: NEW YORK COUNTY CLERK 02/29/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/29/2016 EXHIBIT 6

FILED: NEW YORK COUNTY CLERK 02/29/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/29/2016 EXHIBIT 6 FILED: NEW YORK COUNTY CLERK 02/29/2016 07:03 PM INDEX NO. 650100/2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/29/2016 EXHIBIT 6 Exhibit (1) (a) Fink. FIRST: ARTICLES OF INCORPORATION of SEQUOIA FUND, INC.

More information

ALON USA ENERGY, INC. (Exact Name of Registrant as Specified in Charter)

ALON USA ENERGY, INC. (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

AGREEMENT AND PLAN OF MERGER. among TWENTY-FIRST CENTURY FOX, INC. THE WALT DISNEY COMPANY TWC MERGER ENTERPRISES 2 CORP. and

AGREEMENT AND PLAN OF MERGER. among TWENTY-FIRST CENTURY FOX, INC. THE WALT DISNEY COMPANY TWC MERGER ENTERPRISES 2 CORP. and EXECUTION VERSION Exhibit 2.1 AGREEMENT AND PLAN OF MERGER among TWENTY-FIRST CENTURY FOX, INC. THE WALT DISNEY COMPANY TWC MERGER ENTERPRISES 2 CORP. and TWC MERGER ENTERPRISES 1, LLC Dated as of December

More information

SUNTRUST BANKS INC FORM 10-K. (Annual Report) Filed 03/01/05 for the Period Ending 12/31/04

SUNTRUST BANKS INC FORM 10-K. (Annual Report) Filed 03/01/05 for the Period Ending 12/31/04 SUNTRUST BANKS INC FORM 10-K (Annual Report) Filed 03/01/05 for the Period Ending 12/31/04 Address 303 PEACHTREE ST N E ATLANTA, GA 30308 Telephone 4045887711 CIK 0000750556 Symbol STI SIC Code 6021 -

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

RESTATED CERTIFICATE OF INCORPORATION AMAG PHARMACEUTICALS, INC. (Pursuant to Section 245 of the General Corporation Law of the State of Delaware)

RESTATED CERTIFICATE OF INCORPORATION AMAG PHARMACEUTICALS, INC. (Pursuant to Section 245 of the General Corporation Law of the State of Delaware) RESTATED CERTIFICATE OF INCORPORATION OF AMAG PHARMACEUTICALS, INC. (Pursuant to Section 245 of the General Corporation Law of the State of Delaware) AMAG PHARMACEUTICALS, INC., a corporation organized

More information

CERTIFICATE OF DESIGNATION SERIES A CONVERTIBLE PREFERRED STOCK OMNI GLOBAL TECHNOLOGIES, INC. (Pursuant to NRS )

CERTIFICATE OF DESIGNATION SERIES A CONVERTIBLE PREFERRED STOCK OMNI GLOBAL TECHNOLOGIES, INC. (Pursuant to NRS ) CERTIFICATE OF DESIGNATION OF SERIES A CONVERTIBLE PREFERRED STOCK OF OMNI GLOBAL TECHNOLOGIES, INC. (Pursuant to NRS 78.1955) OMNI GLOBAL TECHNOLOGIES, INC., a corporation organized and existing under

More information

PASSUR AEROSPACE, INC. (Exact Name of Registrant as Specified in Its Charter)

PASSUR AEROSPACE, INC. (Exact Name of Registrant as Specified in Its Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event

More information

CME GROUP INC. FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 09/12/08

CME GROUP INC. FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 09/12/08 CME GROUP INC. FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 09/12/08 Address 20 S. WACKER DR. CHICAGO, IL 60606 Telephone 3129303011 CIK 0001156375 Symbol CME SIC Code 6200 - Security

More information

WARRANT. Warrant Certificate No.: Original Issue Date:

WARRANT. Warrant Certificate No.: Original Issue Date: WARRANT Warrant Certificate No.: Original Issue Date: FOR VALUE RECEIVED,, a corporation (the "Company"), hereby certifies that CENTERSTATE CORPORATION FOR ECONOMIC OPPORTUNITY, a New York not-for-profit

More information

LAST WILL AND TESTAMENT OF

LAST WILL AND TESTAMENT OF LAST WILL AND TESTAMENT OF I,, being of sound mind and memory, do make and publish this to be my Last Will and Testament, hereby revoking and making void all wills and codicils made before by me. ARTICLE

More information

Exhibit 3 Combat-Type Aircraft Conditional Transfer Document (GSA Document Link)

Exhibit 3 Combat-Type Aircraft Conditional Transfer Document (GSA Document Link) Exhibit 3 Combat-Type Aircraft Conditional Transfer Document (GSA Document Link) The Conditional Transfer Documents below are from FSS P 4025.5, Donation of Surplus Personal Property. The year has been

More information

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) A regular meeting of the Seneca County Industrial Development Agency was convened in public session on Thursday March 29, 2018 at

More information

c. If the Grantor is not living at the time this trust terminates, the principal of the trust shall be paid over to the estate of the Grantor.

c. If the Grantor is not living at the time this trust terminates, the principal of the trust shall be paid over to the estate of the Grantor. SHORT TERM TRUST AGREEMENT This Short Term Trust Agreement is made and entered into this 2nd day of June 2006, by and between Harry Smith, (hereinafter referred to as "Grantor"), and Peter Smith, (hereinafter

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

INDUCEMENT RESOLUTION

INDUCEMENT RESOLUTION INDUCEMENT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on June 18, 2013, at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

APPLICATION FOR AUTHORITY TO ORGANIZE A SUCCESSOR INSTITUTION PURSUANT TO SUBSECTION (2), FLORIDA STATUTES

APPLICATION FOR AUTHORITY TO ORGANIZE A SUCCESSOR INSTITUTION PURSUANT TO SUBSECTION (2), FLORIDA STATUTES APPLICATION FOR AUTHORITY TO ORGANIZE A SUCCESSOR INSTITUTION PURSUANT TO SUBSECTION 658.42(2), FLORIDA STATUTES (NAME OF PROPOSED SUCCESSOR INSTITUTION) (Address of Proposed Successor Institution) NAME

More information

Delaware. The First State I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT

Delaware. The First State I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT Delaware The First State Page 1 I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE RESTATED CERTIFICATE OF DROPBOX, INC.,

More information

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida Page 1 of 15 RESOLUTION NO. 2017- A regular meeting of the Board of County Commissioners of Broward County, Florida was held at 10:00 a.m. on, 2017, at the Broward County Governmental Center, Fort Lauderdale,

More information

ARTICLES OF AMENDMENT AND RESTATEMENT NCR CORPORATION

ARTICLES OF AMENDMENT AND RESTATEMENT NCR CORPORATION ARTICLES OF AMENDMENT AND RESTATEMENT OF NCR CORPORATION FIRST: NCR Corporation, a Maryland corporation (the Corporation ), desires to amend and restate its charter as currently in effect and as hereinafter

More information

FILED: NEW YORK COUNTY CLERK 10/13/ :40 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/13/2017

FILED: NEW YORK COUNTY CLERK 10/13/ :40 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/13/2017 FILED NEW YORK COUNTY CLERK 10/13/2017 0640 PM INDEX NO. 656382/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF 10/13/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In The Matter of the Application

More information

ARTICLES OF INCORPORATION OF RED WING SOCCER CLUB, INC. ARTICLE I ARTICLE II

ARTICLES OF INCORPORATION OF RED WING SOCCER CLUB, INC. ARTICLE I ARTICLE II ARTICLES OF INCORPORATION OF RED WING SOCCER CLUB, INC. The undersigned, for the purpose of forming a non-profit corporation under and pursuant to the provisions of Chapter 317A, Minnesota Statutes, known

More information

Written Consent Solicitation Statement of Bay Commercial Bank Prospectus of BayCom Corp

Written Consent Solicitation Statement of Bay Commercial Bank Prospectus of BayCom Corp Written Consent Solicitation Statement of Bay Commercial Bank Prospectus of BayCom Corp Dear Shareholder: November 25, 2016 Bay Commercial Bank is seeking shareholders approval of a corporate reorganization

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM S-8 As filed with the Securities and Exchange Commission on September 7, 2011 Registration Nos. 033-85662, 033-90964, 333-37325, 333-40858, 333-97313 and 333-97315 UNITED STATES SECURITIES AND EXCHANGE COMMISSION

More information

SMALL ESTATE AFFIDAVIT AND ORDER

SMALL ESTATE AFFIDAVIT AND ORDER NO. ESTATE OF IN THE COURT, DECEASED COUNTY, TEXAS SMALL ESTATE AFFIDAVIT AND ORDER and ("Distributees") furnish the following information to the Court pursuant to Section 137 of the Texas Probate Code:

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM S-8 As filed with the Securities and Exchange Commission on April 29, 2011 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER

More information

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

CENTURYLINK, INC. (Exact name of registrant as specified in its charter) Section 1: S-8 POS (S-8 POS) As filed with the Securities and Exchange Commission on November 1, 2017. Registration No. 333-215121 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

More information

Merrill Lynch & Co., Inc.

Merrill Lynch & Co., Inc. Table of Contents 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

More information

WARRANT. For the Purchase of Shares of Common Stock of WYTEC INTERNATIONAL, INC. AMENDED AND RESTATED COMMON STOCK PURCHASE WARRANT

WARRANT. For the Purchase of Shares of Common Stock of WYTEC INTERNATIONAL, INC. AMENDED AND RESTATED COMMON STOCK PURCHASE WARRANT WARRANT For the Purchase of Shares of Common Stock of WYTEC INTERNATIONAL, INC. AMENDED AND RESTATED COMMON STOCK PURCHASE WARRANT Void After 5 P.M. December 31, 2018 No. Date: May 10, 2018 Amended and

More information

The Evangelical Lutheran Good Samaritan Society

The Evangelical Lutheran Good Samaritan Society The Evangelical Lutheran Good Samaritan Society October 7, 2004 VIA EMAIL @ coleen.schmidt@rcgov.org City of Rapid City, South Dakota Attn: Coleen Schmidt Re: The Evangelical Lutheran Good Samaritan Society

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

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

SECURITIES AND EXCHANGE COMMISSION FORM S-8. Filing Date: SEC Accession No (HTML Version on secdatabase.

SECURITIES AND EXCHANGE COMMISSION FORM S-8. Filing Date: SEC Accession No (HTML Version on secdatabase. SECURITIES AND EXCHANGE COMMISSION FORM S-8 Initial registration statement for securities to be offered to employees pursuant to employee benefit plans Filing Date: 1996-07-09 SEC Accession No. 0000912057-96-014105

More information

HAGERSTOWN KIWANIS WE BUILD FOUNDATION, INC.

HAGERSTOWN KIWANIS WE BUILD FOUNDATION, INC. HAGERSTOWN KIWANIS WE BUILD FOUNDATION, INC. (A Maryland Non-Stock Corporation Organized For Scientific, Educational and Charitable Purposes Pursuant to Title Five, Subtitle Two of The Corporations and

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C WESTMORELAND COAL COMPANY (exact name of registrant as specified in its charter)

SECURITIES AND EXCHANGE COMMISSION Washington, D.C WESTMORELAND COAL COMPANY (exact name of registrant as specified in its charter) As filed with the Securities and Exchange Commission on May 29, 2012 Registration No. 333-181565 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Pre-Effective Amendment No. 1 to Form S-4 REGISTRATION

More information

(Their) File Copy II..Page 1 of 12

(Their) File Copy II..Page 1 of 12 CERTIFICATE OF INCORPORATION OF CORPORATION TRUST COMPANY OF AMERICA. FIRST. The name of this corporation is CORPORATION TRUST COMPANY OF AMERICA SECOND. The location of its principal office in the State

More information

Attached are the Comments of the Energy Division of the Minnesota Department of Commerce (Department) in the following matter:

Attached are the Comments of the Energy Division of the Minnesota Department of Commerce (Department) in the following matter: 85 7 th Place East, Suite 500 St. Paul, Minnesota 55101-2198 651.296.4026 FAX 651.297.1959 TTY 651.297.3067 December 18, 2006 Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121

More information

SUPPLEMENTAL INFORMATION

SUPPLEMENTAL INFORMATION GNCC CAPITAL, INC. SUPPLEMENTAL INFORMATION REPORTING DATE: APRIL 19, 2018 FILING DATE: APRIL 22, 2018 1 P age CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION: On April 19, 2018, the Company Directors

More information

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

MOOG INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

ARTICLES OF INCORPORATION OF MAGNOLIA POINT COMMUNITY ASSOCIATION, INC. (A Nonprofit Corporation)

ARTICLES OF INCORPORATION OF MAGNOLIA POINT COMMUNITY ASSOCIATION, INC. (A Nonprofit Corporation) ARTICLES OF INCORPORATION OF MAGNOLIA POINT COMMUNITY ASSOCIATION, INC. (A Nonprofit Corporation) The undersigned, for the purpose of forming a corporation not for profit under the laws of Florida, hereby

More information

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

DYNEGY INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

North Carolina Department of Revenue

North Carolina Department of Revenue CORPORATE INCOME & FRANCHISE TAX North Carolina Department of Revenue James B. Hunt, Jr. Governor Muriel K. Offerman Secretary September 13, 2000 The Honorable Elaine F. Marshall Secretary of State State

More information

CISCO SYSTEMS, INC. FORM S-3. (Securities Registration Statement (simplified form)) Filed 05/01/00

CISCO SYSTEMS, INC. FORM S-3. (Securities Registration Statement (simplified form)) Filed 05/01/00 CISCO SYSTEMS, INC. FORM S-3 (Securities Registration Statement (simplified form)) Filed 05/01/00 Address 170 WEST TASMAN DR SAN JOSE, CA 95134-1706 Telephone 4085264000 CIK 0000858877 Symbol CSCO SIC

More information

SECURITIES TRADING MEMORANDUM

SECURITIES TRADING MEMORANDUM SECURITIES TRADING MEMORANDUM In order to take an active role in the prevention of insider trading violations by its officers, directors, employees and other related individuals, Booking Holdings Inc.

More information

RESTATED CERTIFICATE OF INCORPORATION OF SUPERVALU INC.

RESTATED CERTIFICATE OF INCORPORATION OF SUPERVALU INC. RESTATED CERTIFICATE OF INCORPORATION OF SUPERVALU INC. SUPERVALU INC., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows: (1) The name under which

More information

Delaware PAGE I. The First State

Delaware PAGE I. The First State Delaware PAGE I The First State I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE RESTATED CERTIFICATE OF "COMPRESSUS

More information

STA THE SECURITIES TRANSFER ASSOCIATION, INC. Dear Members:

STA THE SECURITIES TRANSFER ASSOCIATION, INC. Dear Members: 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

QUESTION: WAS DOCUMENTARY STAMP TAX DUE ON DOCUMENTS THAT TRANSFERRED INTERESTS IN CONDUIT ENTITIES PURSUANT TO OUT-OF-STATE LAWS?

QUESTION: WAS DOCUMENTARY STAMP TAX DUE ON DOCUMENTS THAT TRANSFERRED INTERESTS IN CONDUIT ENTITIES PURSUANT TO OUT-OF-STATE LAWS? Executive Director Leon M. Biegalski QUESTION: WAS DOCUMENTARY STAMP TAX DUE ON DOCUMENTS THAT TRANSFERRED INTERESTS IN CONDUIT ENTITIES PURSUANT TO OUT-OF-STATE LAWS? ANSWER: NO DOCUMENTARY STAMP TAX

More information

Termination Agreement (Credit Facility)

Termination Agreement (Credit Facility) Termination Agreement (Credit Facility) Document 1435A Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information

More information

[Space Above This Line For Recording Date] MORTGAGE

[Space Above This Line For Recording Date] MORTGAGE WHEN RECORDED MAIL TO New Jersey Housing and Mortgage Finance Agency 637 S. CLINTON AVE., PO BOX 18550 TRENTON, NJ 08650-2085 LOAN #: «LOAN_NUMBER» [Space Above This Line For Recording Date] MORTGAGE THIS

More information

Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013

Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013 Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013 A RESOLUTION AUTHORIZING A BORROWING IN ANTICIPATION OF CURRENT TAXES AND REVENUES,

More information

STURM, RUGER & COMPANY, INC. (Exact name of registrant as specified in its charter)

STURM, RUGER & COMPANY, INC. (Exact name of registrant as specified in its charter) SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ---------------------- FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ---------------------- STURM, RUGER & COMPANY, INC. (Exact

More information

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

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 As filed with the Securities and Exchange Commission on July 19, 1999 Registration No. 333- SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES

More information

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation WHEREAS, on April 10, 2001, pursuant to City Council Resolution No. 01-233,

More information

Case LSS Doc Filed 04/29/16 Page 1 of 7. Exhibit A. First Amendment to DIP Credit Agreement

Case LSS Doc Filed 04/29/16 Page 1 of 7. Exhibit A. First Amendment to DIP Credit Agreement Case 16-10882-LSS Doc 242-1 Filed 04/29/16 Page 1 of 7 Exhibit A First Amendment to DIP Credit Agreement 01:18631850.2 Case 16-10882-LSS Doc 242-1 Filed 04/29/16 Page 2 of 7 FIRST AMENDMENT TO DEBTOR-IN-POSSESSION

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

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE 2009-01-06 AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE WHEREAS, the City of Dunwoody (the City ) has been

More information

RESOLUTION (Waterloo Restoration & Redevelopment, LLC)

RESOLUTION (Waterloo Restoration & Redevelopment, LLC) RESOLUTION (Waterloo Restoration & Redevelopment, LLC) A regular meeting of Seneca County Industrial Development Agency on February 2, 2017, at 12:00 p.m. (noon). The following resolution was duly offered

More information

STOCK OPTION AGREEMENT

STOCK OPTION AGREEMENT EXHIBIT 10.3 as of December 23, 2010 The parties to this Non-Statutory Stock Option Agreement (this Agreement ) are Cinedigm Digital Cinema Corp. (the Company ), a Delaware corporation, and Christopher

More information

PLAN OF MERGER OF PRESTON RIVERDALE AND MINK CREEK CANAL COMPANY, PRESTON & WHITNEY RESERVOIR COMPANY, AND PRESTON-WHITNEY IRRIGATION COMPANY

PLAN OF MERGER OF PRESTON RIVERDALE AND MINK CREEK CANAL COMPANY, PRESTON & WHITNEY RESERVOIR COMPANY, AND PRESTON-WHITNEY IRRIGATION COMPANY PLAN OF MERGER OF PRESTON RIVERDALE AND MINK CREEK CANAL, PRESTON & WHITNEY RESERVOIR, AND PRESTON-WHITNEY IRRIGATION 1. The names of each nonprofit company planning to merge are as follows: Preston Riverdale

More information

POST BOARD ACTION REPORT NEW ITEMS AGENDA

POST BOARD ACTION REPORT NEW ITEMS AGENDA POST BOARD ACTION REPORT NEW ITEMS AGENDA Meeting of the Forest Preserve District of Cook County Board of Commissioners County Board Room, County Building Wednesdays, May 2, 2012, 10:00 A.M. Issued: Wednesday,

More information

S-8 1 s8-new_bancorp htm Registration No. 333-

S-8 1 s8-new_bancorp htm Registration No. 333- S-8 1 s8-new_bancorp070517.htm Registration No. 333- As filed with the Securities and Exchange Commission on July 5, 2017 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8

More information

RICHMOND PROPERTY GROUP. Legal Disclaimer

RICHMOND PROPERTY GROUP. Legal Disclaimer RICHMOND PROPERTY GROUP Legal Disclaimer Richmond Property Group, Ltd. provides companies and individuals with general business advice. Richmond Property Group, Ltd. itself is not an accounting or law

More information

Case KG Doc 1643 Filed 10/05/15 Page 1 of 13. IN THE UNITED STATES BANKRUPTCY COURT District of Delaware

Case KG Doc 1643 Filed 10/05/15 Page 1 of 13. IN THE UNITED STATES BANKRUPTCY COURT District of Delaware Case 13-13087-KG Doc 1643 Filed 10/05/15 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT District of Delaware In the Matter of: } } Case No. 13-13087 (KG) FAH Liquidating Corp. } 13-13086 (KG) (joint

More information

3M CO FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 12/10/02

3M CO FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 12/10/02 3M CO FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 12/10/02 Address 3M CENTER BLDG. 220-11W-02 ST PAUL, MN 55144-1000 Telephone 6517332204 CIK 0000066740 Symbol MMM SIC Code 3841 - Surgical

More information

SUNTRUST BANKS INC FORM 10-K405. (Annual Report (Regulation S-K, item 405)) Filed 03/15/01 for the Period Ending 12/31/00

SUNTRUST BANKS INC FORM 10-K405. (Annual Report (Regulation S-K, item 405)) Filed 03/15/01 for the Period Ending 12/31/00 SUNTRUST BANKS INC FORM 10-K405 (Annual Report (Regulation S-K, item 405)) Filed 03/15/01 for the Period Ending 12/31/00 Address 303 PEACHTREE ST N E ATLANTA, GA 30308 Telephone 4045887711 CIK 0000750556

More information

CSRA Inc. (Name of Subject Company (Issuer)) Red Hawk Enterprises Corp. a wholly-owned subsidiary of

CSRA Inc. (Name of Subject Company (Issuer)) Red Hawk Enterprises Corp. a wholly-owned subsidiary of SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE TO Tender Offer Statement Under Section 14(d)(1) or 13(e)(1) of the Securities Exchange Act of 1934 (Amendment No. 5) CSRA Inc. (Name of

More information

FORT POINT CABINET MAKERS, LLC OPERATING AGREEMENT

FORT POINT CABINET MAKERS, LLC OPERATING AGREEMENT FORT POINT CABINET MAKERS, LLC OPERATING AGREEMENT THIS OPERATING AGREEMENT of Fort Point Cabinet Makers, LLC (the LLC ), dated as of February 17, 2006, is among xxx,xxx,xxx,xxx,,, (collectively, the Members,

More information

STEWART TITLE GUARANTY COMPANY

STEWART TITLE GUARANTY COMPANY ALTA Commitment (6/17/06) ALTA Commitment Form COMMITMENT FOR TITLE INSURANCE Issued by STEWART TITLE GUARANTY COMPANY STEWART TITLE GUARANTY COMPANY, a Texas Corporation ( Company ), for a valuable consideration,

More information

APPLICATION FOR APPROVAL TO MERGE OR CONSOLIDATE A BANK, TRUST COMPANY, OR ASSOCIATION FORM OFR-U-19. General Instructions

APPLICATION FOR APPROVAL TO MERGE OR CONSOLIDATE A BANK, TRUST COMPANY, OR ASSOCIATION FORM OFR-U-19. General Instructions FLORIDA OFFICE OF FINANCIAL REGULATION Division of Financial Institutions 200 East Gaines Street Tallahassee, Florida 32399-0371 www.flofr.com APPLICATION FOR APPROVAL TO MERGE OR CONSOLIDATE A BANK, TRUST

More information

IC Chapter 3.1. Liquidation of Financial Institutions

IC Chapter 3.1. Liquidation of Financial Institutions IC 28-1-3.1 Chapter 3.1. Liquidation of Financial Institutions IC 28-1-3.1-1 Definitions Sec. 1. (a) The definitions set forth in this section apply throughout this chapter. (b) "Federal deposit insurance

More information

COOPERATIVE PROJECT AGREEMENT FOR 2010 WATERMAIN REHABILITATION BETWEEN THE CITIES OF GOLDEN VALLEY, HUTCHINSON, AND FRIDLEY MINNESOTA

COOPERATIVE PROJECT AGREEMENT FOR 2010 WATERMAIN REHABILITATION BETWEEN THE CITIES OF GOLDEN VALLEY, HUTCHINSON, AND FRIDLEY MINNESOTA COOPERATIVE PROJECT AGREEMENT FOR 2010 WATERMAIN REHABILITATION BETWEEN THE CITIES OF GOLDEN VALLEY, HUTCHINSON, AND FRIDLEY MINNESOTA June 15, 2010 COOPERATIVE PROJECT AGREEMENT FOR WATERMAIN REHABILITATION

More information

In the Matter of Index No /2014. Benjamin M. Lawsky, Superintendent of Financial Services of the State of New York

In the Matter of Index No /2014. Benjamin M. Lawsky, Superintendent of Financial Services of the State of New York At IAS Part 57 of the Supreme Court of the State of New York, County of New York, at the courthouse located at 111 Centre Street, New York, New York, on the 20 th day of February, 2015. P R E S E N T:

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

RESTATED CERTIFICATE OF INCORPORATION THE WALT DISNEY COMPANY ARTICLE I NAME. The name of the Corporation is The Walt Disney Company.

RESTATED CERTIFICATE OF INCORPORATION THE WALT DISNEY COMPANY ARTICLE I NAME. The name of the Corporation is The Walt Disney Company. RESTATED CERTIFICATE OF INCORPORATION OF THE WALT DISNEY COMPANY ARTICLE I NAME The name of the Corporation is The Walt Disney Company. ARTICLE II ADDRESS OF REGISTERED OFFICE; NAME OF REGISTERED AGENT

More information

NETAPP, INC. FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 02/28/13

NETAPP, INC. FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 02/28/13 NETAPP, INC. FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 02/28/13 Address 495 EAST JAVA DR SUNNYVALE, CA 94089 Telephone 4088226000 CIK 0001002047 Symbol NTAP SIC Code 3572 - Computer

More information

VORNADO REALTY TRUST

VORNADO REALTY TRUST VORNADO REALTY TRUST FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 08/27/01 Address 888 SEVENTH AVE NEW YORK, NY 10019 Telephone 212-894-7000 CIK 0000899689 Symbol VNO SIC Code 6798 -

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K 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: August 21, 2013 Willis

More information

RESTATED ARTICLES OF INCORPORATION UNITED WAY OF WAPELLO COUNTY

RESTATED ARTICLES OF INCORPORATION UNITED WAY OF WAPELLO COUNTY RESTATED ARTICLES OF INCORPORATION OF UNITED WAY OF WAPELLO COUNTY TO THE SECRETARY OF THE STATE OF IOWA: Pursuant to the provisions of Section 504.1006 of the Revised Iowa Non-Profit Corporation Act,

More information

PREMIERE GLOBAL SERVICES, INC.

PREMIERE GLOBAL SERVICES, INC. PREMIERE GLOBAL SERVICES, INC. FORM 8-K (Unscheduled Material Events) Filed 4/28/2005 For Period Ending 4/22/2005 Address 3399 PEACHTREE RD NE THE LENOX BUILDING, SUITE 700 ATLANTA, Georgia 30326 Telephone

More information

FILED: NEW YORK COUNTY CLERK 08/14/ :36 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015. Exhibit C

FILED: NEW YORK COUNTY CLERK 08/14/ :36 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015. Exhibit C FILED: NEW YORK COUNTY CLERK 08/14/2015 10:36 PM INDEX NO. 652346/2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015 Exhibit C For Lender use only: Received by: Approved by: Other: CAPITAL ONE TAXI MEDALLION

More information

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF LOUISIANA. * Case No

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF LOUISIANA. * Case No UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF LOUISIANA * * * * * * * * * * * * * * * * * * * Case No. 05-17697 IN RE: * * Chapter 11 ENTERGY NEW ORLEANS, INC. * * Section B Debtor * * * *

More information

ARTICLES OF AMENDMENT OF THE ARTICLES OF INCORPORATION OF EMMIS COMMUNICATIONS CORPORATION

ARTICLES OF AMENDMENT OF THE ARTICLES OF INCORPORATION OF EMMIS COMMUNICATIONS CORPORATION ARTICLES OF AMENDMENT OF THE ARTICLES OF INCORPORATION OF EMMIS COMMUNICATIONS CORPORATION The undersigned officer of Emmis Communications Corporation (the Corporation ), existing pursuant to the provisions

More information

, Note (the Note ) made by Borrower in the amount of the Loan payable to the order of Lender.

, Note (the Note ) made by Borrower in the amount of the Loan payable to the order of Lender. , 201 Re:, Illinois (the Project ) Ladies and Gentlemen: We have served as [general] [special] [local] counsel to (A), a partnership ( Beneficiary ), the sole beneficiary of ( Trustee ), as Trustee under

More information

FILED: NEW YORK COUNTY CLERK 01/26/ :43 PM INDEX NO /2014 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 01/26/2015. Canellos Affirmation Exhibit F

FILED: NEW YORK COUNTY CLERK 01/26/ :43 PM INDEX NO /2014 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 01/26/2015. Canellos Affirmation Exhibit F FILED: NEW YORK COUNTY CLERK 01/26/2015 04:43 PM INDEX NO. 162499/2014 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 01/26/2015 Canellos Affirmation Exhibit F As filed with the Securities and Exchange Commission

More information

CONTRIBUTION AGREEMENT BY AND AMONG ENVIVA HOLDINGS, LP ENVIVA MLP HOLDCO, LLC ENVIVA, LP ENVIVA COTTONDALE ACQUISITION I, LLC AND ENVIVA PARTNERS, LP

CONTRIBUTION AGREEMENT BY AND AMONG ENVIVA HOLDINGS, LP ENVIVA MLP HOLDCO, LLC ENVIVA, LP ENVIVA COTTONDALE ACQUISITION I, LLC AND ENVIVA PARTNERS, LP Exhibit 10.1 Execution Version CONTRIBUTION AGREEMENT BY AND AMONG ENVIVA HOLDINGS, LP ENVIVA MLP HOLDCO, LLC ENVIVA, LP ENVIVA COTTONDALE ACQUISITION I, LLC AND ENVIVA PARTNERS, LP DATED AS OF APRIL 9,

More information

CHAPTER Committee Substitute for Senate Bill No. 1056

CHAPTER Committee Substitute for Senate Bill No. 1056 CHAPTER 2005-267 Committee Substitute for Senate Bill No. 1056 An act relating to business entities; creating ss. 607.1112-607.1115, F.S.; providing definitions, requirements, criteria, and procedures

More information

CITY OF BELLEVUE ORDER NO

CITY OF BELLEVUE ORDER NO CITY OF BELLEVUE ORDER NO. 2018-02-04 AN ORDER OF THE CITY COUNCIL OF THE CITY OF BELLEVUE, KENTUCKY (THE CITY ), AUTHORIZING THE EXECUTION OF A MEMORANDUM OF AGREEMENT BETWEEN THE CITY AND, KENT LOFTS,

More information

MICHIGAN REVOCABLE LIVING TRUST OF

MICHIGAN REVOCABLE LIVING TRUST OF MICHIGAN REVOCABLE LIVING TRUST OF This Revocable Living Trust dated day of, 20, by and between: GRANTOR with a mailing address of (referred to as the Grantor, ) and TRUSTEE with a mailing address of (referred

More information

RESTATED AND AMENDED ARTICLES OF INCORPORATION CENTRAL INDIANA LINUX USERS GROUP (CINLUG), INC.

RESTATED AND AMENDED ARTICLES OF INCORPORATION CENTRAL INDIANA LINUX USERS GROUP (CINLUG), INC. RESTATED AND AMENDED ARTICLES OF INCORPORATION CENTRAL INDIANA LINUX USERS GROUP (CINLUG), INC. The undersigned officer of the Central Indiana Linux Users Group (the "Corporation"), pursuant to the provisions

More information