HACKENSACK WATER COMPANY NOTICE OF ANNUAL MEETING OF STOCKHOLDERS MAY 11, 1981

Size: px
Start display at page:

Download "HACKENSACK WATER COMPANY NOTICE OF ANNUAL MEETING OF STOCKHOLDERS MAY 11, 1981"

Transcription

1 HACKENSACK WATER COMPANY NOTICE OF ANNUAL MEETING OF STOCKHOLDERS MAY 11, 1981 To the Stockholders of Hackensack Water Company: The Annual Meeting of the Stockholders of Hackensack Water Company will be held at the principal office of the Company, Old Hook Road, Harrington Park, New Jersey 07640, on Monday, May 11, 1981, at 9:30 o'clock in the forenoon for the following purposes: 1. To elect a Board of fourteen Directors for the ensuing year and. until their successors are elected and shall have qualified. 2. To ratify, confirm and approve the act of the Board ofdirectors, on March 5, 1981, appointing Price Waterhouse & Co., New York, New York, as the auditors for the Company and its subsidiaries for the year To transact such other business as may properly be brought before such meeting or any adjournment or adjournments thereof. The close of business on March 26, 1981 has been fixed as the time for the determination of the stockholders entitled to notice of and to vote at said meeting, or any adjournments thereof, and only stockholders of record at such time will be entitled to notice of and to vote at such meeting, or at any adjournments thereof. You are urged to sign, date and return the enclosed proxy promptly, using the envelope enclosed for your convenience. This will not limit your right to vote in person at the meeting if you plan to attend. Harrington Park, New Jersey, April 3, 1981 BY ORDER OF THE BOARD OF DIRECTORS, 7~~~"~"7 ROBERT H. MULREANY, Secretary.,'

2 f HACKENSACK WATER COMPANY ANNUAL MEETING OF STOCKHOLDERS May 11, 1981 PROXY STATEMENT Solicitation by Board of Directors; Revocability of Proxy. The proxy which is requested in the foregoing Notice of Annual Meeting of Stockholders is being solicited by the Board of Directors of the Company. The mailing address and principal executive office of the Company is Old Hook Road, Harrington Park, New Jersey Any proxy given may be revoked by the stockholder by notifying the Secretary in writing at any time prior to the voting thereof. Unless revoked, the shares represented by all such proxies will be voted. It is expected that the Notice, Proxy Statement and form of Proxy will be mailed to stockholders on or about April 3, Annual Report. The Annual Report of the Company, including financial statements, for the year 1980 has been mailed to all stockholders of record at their respective last known addresses. Such financial statements are incorporated herein by reference. Outstanding Voting Securities and Ownership Thereof by Certain Beneficial Owners; Record Date. There are outstanding 2,328,099 shares of common stock of the Company, each share of such stock being entitled to one vote. The close of business on March 26, 1981 has been fixed as the time for the determination of the stockholders entitled to notice of and to vote at the Annual Meeting. To the knowledge of the Company, no person is the beneficial owner of more than five percent of the Company's voting stock. The following information pertains to the common stock of the Company beneficially owned, directly or indirectly, by all directors and by all directors and officers of the Company as a group as of January 30, 1981: Name of Beneficial Owner KATHARINE L. AUCHINCLOSS.... FRANK J. BORELLI.... PETER DEL CoL.... PETER DUD AN.... RoBERT A. GERBER..... DouGLAS W. HAwEs..... Enw ARD A. JESSER, JR..... Number of Shares( a) 700(b) ,137(b) Percent of Class(c)

3 Name of Beneficial Owner ROBERT w. KEAN, JR... GEORGE J. KNEELAND... walter T. LUCKING... ROBERT H. MULREANY... Number of Shares (a) 52,608(b) 1,500 4,614(b) 564 1,805 w. EMLEN ROOSEVELT H. KENT v ANDERHOEF HAROLD T. WHITE, JR. DIRECTORS AND OFFICERS AS A GROUP... 76,317 Percent of Class(c) (a) None of the directors or officers of the Company owns equity securities of the Company other than common stock. (b) The number of shares listed above includes, in compliance with applicable regulations, shares of common stock held by the spouse or in custody for children or grandchildren of the persons indicated. Such persons disclaim any beneficial ownership of such shares, or any beneficial interest in any shares in which nominees are trustees, custodians or guardians. (c) As of January 30, 1981 each director owned less than.2% of the outstanding common stock of the Company except Mr. Kean, who owned 2.26% of such stock. All of the directors and officers as a group beneficially owned less than 3.28% of such stock as of such date. Directors of the Company. The By-Laws of the Company specify fourteen as the number of directors. They are elected annually and hold office until the next election of directors or until their successors are duly elected and qualify. It is intended that the persons named in the proxy will vote in favor of the nominees set forth below. Period Served as Director Name and Age KATHARINE L. AU CHIN CLOSS, 57 (d)... FRANK J. BORELLI, 45(b ).... PETER DEL CoL, 46( c).... PETER DUDAN, 60( c).... and Business Experience During Past Five Years Served as director since Partner, Resource Consultants, Summit, NJ since December of Since 1976 she has been Chairperson of the Governing Board, National Committee f?r Citizens in Education. Between 1973 and 1978 she served m administrative capacities at Fairleigh Dickinson University, Rutherford, NJ. Served as director since Senior Vice President and a director of Airco Inc., Montvale, NJ. Formerly Managing Partner of the accounting and management consulting firm of Deloitte Haskins & Sells, Bergen County, NJ and Rockland County, NY office. Served as director since Chairman of the Board and Chief Executive Officer, Bradford National Corporation. Served as director since Consultant, Marine Midland Bank of Southeastern New York, NA since Prior to 1975 he was Chairman of the Board and Chief Executive Officer of the Bank. 2 Name and Age RoBERT A. GERBER, 53( a).... DouGLAS W. HAWES, 48(d).... Period Served as Director and Business Experience During Past Five Years Served as director since President, Hackensack Water Company since May of 1979 and Chief Executive Officer of the Company since October, Prior to May of 1979 he was the Company's Executive Vice President. Served as director since Member of the law firm of Le Boeuf, Lamb, Leiby & MacRae. EDWARD A. JESSER, JR., 64( a), (b)... Served as director since Chairman of the Board, United Jersey Banks, Hackensack, NJ. RoBERT W. KEAN, JR., 58( b)... Served as director since Chairman of the Board, Elizabethtown Water Company. GEORGE J. KNEELAND, 64( b)... Served as director since Chairman of the Board, St. Regis Paper Company. 'WALTER T. LUCKING, 66(a)... Served as director since Chairman of the Board, Hackensack Water Company since May of Prior thereto he was President of the Company and served as the Company's Chief Executive Officer until October of 'RoBERTH.MULREANY,65(a),(d)... Served as director since Member of the law firm of DeForest & Duer; Secretary and General Counsel, Hackensack Water Company. W. EMLENROOSEVELT, 63(a), (c)... Served as director since President and Chief Executive Officer, The National State Bank, Elizabeth, NJ. H. KENT VANDERHOFF, 58( c)... Served as director since Chairman and President, Chief Executive Officer, Kay-Fries, Inc. (member, Dynamit-Nobel Group), Stony Point, NY. HAROLD T. WHITE, JR., 66( a), (d)... Served as director since Self-employed investment manager since November, Broker and investment manager at Paine Webber Jackson & Curtis, Inc. from September of 1978 to November of From May until September of 1978 he was a consultant and investment manager at Merrill Lynch Pierce Fenner & Smith and prior thereto served in the same capacity at White, Weld & Co. (a) Member of Executive Committee (,b) Member of Audit Committee (c) Member of Compensation Committee (d) Member of Pension Committee Management Remuneration and Transactions. The information in the table set forth below is given as to each of the five most highly compensated executive officers or directors of the Company who received total remuneration from the Company and its subsidiary, Spring Valley Water Company Incorporated, of more than $50,000 during the last fiscal year. 3

4 In addition to the remuneration set forth below, the Company pays a premium of $1,040 annually on behalf of twelve executive staff persons for travel and accident insurance coverage. The benefit payable under this policy is $100,000 per person covered, the beneficiary thereunder is named by the insured and each of the persons set forth below benefits to the extent of the $86.67 annual premium paid by the Company on his behalf. Name of Individual and Age, or Identity of Group Capacities in Which Served Walter T. Lucking, Chairman of the Board Robert A. Gerber, President and Chief Executive Officer George M. Haskew, Senior Vice President Joseph G. Pope, Vice President-Finance NormanS. Nielsen, Vice President- Customer Relations and Personnel All persons ( 24 in number) as a group who were directors or officers of the Company at any time during the fiscal year ended December 31, Cash and Cash-Equivalent Forms of Remuneration Salaries/ Directors Fees TRASOP, Mileage Allowance and Group Insurance $ 74,400 $ 6,949 90,250 6,000 72,900 5,328 66,100 7,737 59,000 5, ,294 56,914 Aggregate of Contingent Forms of Remuneration: Retirement Plan Contribution by Company $ (a) 15,343 12,393 11,237 10, ,311 Estimated Annual Benefits Upon Retirement at Normal Retirement Date (Computed on an Actuarial Basis $ 54,584 33,950 18,380 31, ,497 (a) Mr. Lucking is not a participant in the Company's retirement plan. The Company, however, has agreed with him to pay to him deferred compensation in the amount of $3,239 per month during his life, commencing on June 1, 1981 if he is in the employ of the Company through May 11, In the event of his death after May 11, 1981 but prior to May 31, 1991, such monthly payments shall continue to be paid until May 31, 1991 to a beneficiary named by him. Alternatively, in the event of Mr. Lucking's death prior to May 12, 1981, while in the employ of the Company, the Company has agreed to pay his beneficiary a death benefit of $35,000 per year, payable for a limited period in accordance with the schedule set forth in the Company's employment agreement with him. The Company has also agreed to pay Mr. Lucking $35,000 per year should his employment cease prior to May 12, 1981 other than by death, such payments to be made in accordance with the schedule set forth in the Company's employment agreement with him. During 1980 the Company allocated $63, 100 in order to provide for the foregoing arrangements. Since May of 1979 directors have been paid $180 for each meeting of the Board of Directors of the Company attended, together with $120 for each meeting of the Board of Directors of Spring Valley Water Company Incorporated attended. Prior to such date the per-meeting attendance fees were $150 and $100, respectively. In addition, effective June 1, 1980 each director is paid an annual retainer in the amount of $2,400 for the Company and $1,600 for Spring Valley. The amounts of the annual retainers were $1,800 4 f and $1, as of June 1, 1979 and prior to that date were $1,440 and $960, respectively. Neither attendance fees nor annual retainers are paid to any director who is also an officer of the Company. During 1980 there were thirteen meetings of the Company's Board of Directors and twelve meetings of that of Spring Valley. The Company and Spring Valley each have four standing committees: an Executive Committee, which, in the interim between Board meetings, exercises Board authority; an Audit Committee, which reviews the financial condition of the Company; a Compensation Committee, which reviews the compensation paid employees; and a Pension Committee, charged with the responsibility of reviewing the Company's retirement plan. Each member of a standing committee is paid a fee for attending meetings, $180 in the case of the Company and $120 in the case of Spring Valley. No such fees are paid to any committee member who is also an officer of the Company. During 1980 the Audit Committee of the Company and Spring Valley each met three times; the Pension Committee twice; the Compensation Committee four times; and the Executive Committee of the Company fifteen times and of Spring Valley fourteen times. During 1980 the total amount paid directors for attending meetings of the Boards of Directors and committee meetings, together with the total amount paid by way of annual retainers, was $91,417. The Company does not have a Nominating Committee charged with reviewing the credentials of nominees for its Board of Directors. During 1980 Mr. Hawes attended nine of thirteen meetings of the Company's Board of Directors. He attended one of two Pension Committee meetings. During the fiscal year ending December 31, 1980, DeForest & Duer, of which Mr. Mulreany is a member, was paid $261, Ill in legal fees and expenses by the Company and its subsidiary, Spring Valley. LeBoeuf, Lamb, Leiby & MacRae, of which Mr. Hawes is a member, was paid $144,466 during the same period. In addition, on December 31, 1980, the Company was indebted to The National State Bank, Elizabeth, New Jersey, in the amount of $500,000. Mr. Roosevelt is the President and Chief Executive Officer of such Bank and Mr. Mulreany and Mr. Kean are members of its Board of Directors. On the same date the Company was indebted to the United Jersey Banks in the amount of $2,,000. Mr. Jesser is Chairman of the Board and Chief Executive Officer of United Jersey Banks, and Mr. Lucking and Mr. Kneeland are directors of United Jersey Bank, a wholly-owned subsidiary. Independent Public Accountants. At its regular meeting held March 5, 1981, the Board of Directors of the Company acted to appoint Price Waterhouse & Co., New York, New York, as auditors for the Company and its subsidiaries for the year At the Annual Meeting it is the intention of the persons named in the proxy enclosed herewith to vote in favor of the ratification, confirmation and approval of such action by the Board of Directors. Price Waterhouse & Co. has performed the function of auditors for the Company and its subsidiaries for many years. A representative of Price Waterhouse & Co. will attend the meeting and, if he so desires, make a statement; he will also respond to appropriate questions. The appointment of Price Waterhouse & Co., by the Board of Directors is based on the recommendation of the Audit Committee, which historically has reviewed both the audit scope and the estimated audit fees and related services for the coming year. 5

5 During 1980 the Company engaged Price Waterhouse and Co. to render certain non-audit services. The fee for these services represented 11.3% of the costs of audit services in 1980, and consisted of assistance with rate filings, consultations with respect to the possible liquidation of the Dundee Water Power and Land Company, and management advisory services regarding financial reporting format revisions. Their assistance with rate filings represented 8.1% of the costs of audit services in For the purpose of the computation of the foregoing percentage relationships, audit service costs include fees and expenses for ( 1) the examination of the consolidated annual financial statements of the Company, (2) assistance and consultation in connection with filings with governmental agencies, ( 3) review of interim financial information and reporting, ( 4) participation in meetings with the Audit Committee in connection with the performance of audit services, ( 5) examination of the employee pension plans of the Company and its subsidiaries, and reviews of reports for filing with the Internal Revenue Service under the Employee Retirement Income Security Act of At its March 4, 1980 meeting, the Audit Committee, reviewed, ratified and approved the nonaudit services described above and concluded that such services will not impair the independence of Price Waterhouse & Co. with respect to their examination of the December 31, 1980 financial statements of the Company and its subsidiaries. At its February 19, 1981 meeting, the Audit Committee ( 1) recommended the appointment of Price Waterhouse & Co. as auditors for 1981, ( 2) approved for 1981 the continuance by that firm of the nonaudit services described above as well as consultations with respect to tax matters and other nonaudit services related to the business of the Company and its subsidiaries, all within prescribed limits, and ( 3) concluded that rendering such nonaudit services does not impair the independence of Price Waterhouse & Co. with respect to their examination of the December 31, 1981 financial statements of the Company and its subsidiaries. Presentation of Stockholder Proposals. Any proposal which a stockholder desires to present at the next Annual Meeting of Stockholders of the Company must be received by the Company at its principal executive office no later than January 4, Harrington Park, New Jersey April 3, 1981 ON BEHALF OF THE BOARD OF DIRECTORS, WALTER T. LUCKING ROBERT H. MULREANY W. EMLEN ROOSEVELT Proxy Committee Cost of Proxy Solicitation. The cost of preparing, assembling and mailing this proxy statement, Notice of Annual Meeting and form of proxy will be borne by the Company. No compensation is being paid by the Company for the solicitation of proxies. The Company will request brokerage houses, custodians, nominees and fiduciaries to forward the proxy material to the beneficial owners of the stock held of record by such persons. The cost thereof is estimated not to exceed $3,500. Other Matters for the Meeting. No other business is to be presented to the meeting so far as is now known or foreseen, but in the event that any other matter is properly presented by others than the Board of Directors, it is intended to vote the enclosed proxy upon it according to the judgment of the person or persons voting the proxies. 6 7

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong ALIBABA GROUP HOLDING LIMITED c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong PROXY STATEMENT General The board of directors of Alibaba Group Holding

More information

ALLIANCE MEDIA HOLDINGS INC. NOTICE OF AN ANNUAL MEETING OF STOCKHOLDERS

ALLIANCE MEDIA HOLDINGS INC. NOTICE OF AN ANNUAL MEETING OF STOCKHOLDERS ALLIANCE MEDIA HOLDINGS INC. NOTICE OF AN ANNUAL MEETING OF STOCKHOLDERS Notice is hereby given that the Annual Meeting of Stockholders of Alliance Media Holdings Inc. (the "Company") will be held at the

More information

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TRI CITY BANKSHARES CORPORATION 6400 South 27 th Street Oak Creek, Wisconsin 53154 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To be held on June 13, 2018 TO THE SHAREHOLDERS OF TRI CITY BANKSHARES CORPORATION:

More information

Cambium Learning Group, Inc Dallas Parkway, Suite 400 Dallas, Texas (888)

Cambium Learning Group, Inc Dallas Parkway, Suite 400 Dallas, Texas (888) Cambium Learning Group, Inc. 17855 Dallas Parkway, Suite 400 Dallas, Texas 75287 (888) 399-1995 Dear Stockholder: I would like to extend a personal invitation for you to join us at the Annual Meeting of

More information

LICT CORPORATION. 401 Theodore Fremd Avenue Rye, New York (914) NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 26, 2009

LICT CORPORATION. 401 Theodore Fremd Avenue Rye, New York (914) NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 26, 2009 LICT CORPORATION 401 Theodore Fremd Avenue Rye, New York 10580 (914) 921 8821 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 26, 2009 April 27, 2009 To Stockholders of LICT Corporation: NOTICE

More information

THE DELTONA CORPORATION

THE DELTONA CORPORATION THE DELTONA CORPORATION NOTICE OF ANNUAL MEETING May 3, 1990 To the Stockholders: NoTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of THE DELTONA CORPORATION will be held in the Ballroom

More information

COLE REAL ESTATE INCOME STRATEGY (DAILY NAV), INC East Camelback Road, Suite 1100 Phoenix, Arizona Sincerely,

COLE REAL ESTATE INCOME STRATEGY (DAILY NAV), INC East Camelback Road, Suite 1100 Phoenix, Arizona Sincerely, COLE REAL ESTATE INCOME STRATEGY (DAILY NAV), INC. 2325 East Camelback Road, Suite 1100 Phoenix, Arizona 85016 April 19, 2013 Dear Stockholder: You are cordially invited to attend our 2013 Annual Meeting

More information

TEXTRON INC. Corporate Governance Guidelines and Policies. (revised July 25, 2017)

TEXTRON INC. Corporate Governance Guidelines and Policies. (revised July 25, 2017) TEXTRON INC. Corporate Governance Guidelines and Policies (revised July 25, 2017) TABLE OF CONTENTS A. Board Responsibilities, Leadership and Compensation 1. Responsibilities of Directors 1 2. Board Leadership

More information

One Williams Center Tulsa, Oklahoma Sincerely,

One Williams Center Tulsa, Oklahoma Sincerely, One Williams Center Tulsa, Oklahoma 74172 March 13, 2006 To Our Limited Partners: You are cordially invited to attend the 2006 annual meeting of limited partners of Magellan Midstream Partners, L.P. to

More information

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong ALIBABA GROUP HOLDING LIMITED c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong PROXY STATEMENT General The board of directors of Alibaba Group Holding

More information

2. To confirm the interim dividend of `6/- per Equity share of `10/- each as the final dividend for the financial year ended 31 st March, 2018.

2. To confirm the interim dividend of `6/- per Equity share of `10/- each as the final dividend for the financial year ended 31 st March, 2018. NOTICE OF 22 ND ANNUAL GENERAL MEETING NOTICE IS HEREBY GIVEN that the 22 nd Annual General Meeting of the Members of ITC Infotech India Limited will be held at the Science City, Seminar Hall, JBS Haldane

More information

SEADRILL LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016

SEADRILL LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016 SEADRILL LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016 NOTICE IS HEREBY given that the Annual General Meeting of Shareholders of Seadrill Limited (the Company ) will be held

More information

FRONTLINE LTD NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 22, 2017

FRONTLINE LTD NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 22, 2017 FRONTLINE LTD NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 22, 2017 NOTICE IS HEREBY given that the Annual General Meeting of Shareholders of Frontline Ltd. (the Company ) will be held on

More information

March 6, Dear Fellow Shareholder:

March 6, Dear Fellow Shareholder: March 6, 2014 Dear Fellow Shareholder: You are cordially invited to attend the 2014 Annual Meeting of Shareholders of Canandaigua National Corporation. Our annual meeting will be held in the Community

More information

March 3, Dear Fellow Shareholder:

March 3, Dear Fellow Shareholder: March 3, 2016 Dear Fellow Shareholder: You are cordially invited to attend the 2016 Annual Meeting of Shareholders of Canandaigua National Corporation. Our Annual Meeting will be held in the Community

More information

NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on December 29, 2013

NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on December 29, 2013 Dear Shareholder: NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on December 29, 2013 You are cordially invited to attend the 2013 Annual General Meeting of Shareholders of ChinaEdu Corporation

More information

WGA LOW BUDGET AGREEMENT

WGA LOW BUDGET AGREEMENT WGA LOW BUDGET AGREEMENT ( Company ) has read the Writers Guild of America ( WGA ) Low Budget Agreement (the Low Budget Agreement ). Company desires to produce (the Picture ) under the Low Budget Agreement.

More information

Notice of 1998 Annual Meeting and Proxy Statement

Notice of 1998 Annual Meeting and Proxy Statement Notice of 1998 Annual Meeting and Proxy Statement [LOGO] The New York Times Company 229 West 43d Street, New York, NY 136 212 556-1234 [LOGO] The New York Times Company 229 West 43d Street, New York, N.

More information

Notice of 2016 Annual Meeting and Proxy Statement

Notice of 2016 Annual Meeting and Proxy Statement Notice of 2016 Annual Meeting and Proxy Statement SYPRIS SOLUTIONS, INC. 101 Bullitt Lane, Suite 450 Louisville, Kentucky 40222 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TIME... PLACE... ITEMS OF BUSINESS...

More information

ARES DYNAMIC CREDIT ALLOCATION FUND, INC.

ARES DYNAMIC CREDIT ALLOCATION FUND, INC. ARES DYNAMIC CREDIT ALLOCATION FUND, INC. c/o Ares Capital Management II LLC 2000 Avenue of the Stars, 12th Floor Los Angeles, California 90067 For questions about the Proxy Statement, please call (877)

More information

NORTH ATLANTIC DRILLING LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016

NORTH ATLANTIC DRILLING LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016 NORTH ATLANTIC DRILLING LTD. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 23, 2016 NOTICE IS HEREBY given that the Annual General Meeting of the Shareholders of North Atlantic Drilling Ltd.

More information

DOLLAR TREE STORES, INC.

DOLLAR TREE STORES, INC. [LOGO] DOLLAR TREE STORES, INC. 500 VOLVO PARKWAY CHESAPEAKE, VIRGINIA 23320 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON THURSDAY, MAY 30, 2002 To Our Shareholders: We will hold the annual meeting

More information

UGI Corporation (Exact name of Registrant as Specified in Its Charter)

UGI 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 (Date of earliest event

More information

EMPLOYEE SECONDMENT AGREEMENT

EMPLOYEE SECONDMENT AGREEMENT Exhibit 10.7 Execution Version EMPLOYEE SECONDMENT AGREEMENT This Employee Secondment Agreement (this Agreement ), effective as of December 22, 2014 (the Effective Date ), is entered into by and among

More information

Action: Notice of an application for an order under sections 6(c), 12(d)(1)(J), and 57(c) of the

Action: Notice of an application for an order under sections 6(c), 12(d)(1)(J), and 57(c) of the This document is scheduled to be published in the Federal Register on 05/23/2014 and available online at http://federalregister.gov/a/2014-11965, and on FDsys.gov 8011-01p SECURITIES AND EXCHANGE COMMISSION

More information

Stifel Financial Corp. One Financial Plaza 501 North Broadway St. Louis, Missouri

Stifel Financial Corp. One Financial Plaza 501 North Broadway St. Louis, Missouri Stifel Financial Corp. One Financial Plaza 501 North Broadway St. Louis, Missouri 63102-2102 April 8, 2005 Dear Stockholder: We cordially invite you to attend Stifel Financial Corp. s annual stockholders

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 4) EVINE Live, Inc. (Name of Issuer) COMMON STOCK, $0.01 par

More information

CATALENT PHARMA SOLUTIONS, INC.

CATALENT PHARMA SOLUTIONS, INC. 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

KEWEENAW LAND ASSOCIATION, LIMITED

KEWEENAW LAND ASSOCIATION, LIMITED KEWEENAW LAND ASSOCIATION, LIMITED 2018 Annual Meeting of Shareholders PROXY STATEMENT OF CORNWALL MASTER LP PLEASE SIGN, DATE AND MAIL THE ENCLOSED WHITE PROXY CARD TODAY This Proxy Statement and the

More information

BRUKER CORP FORM 8-K. (Current report filing) Filed 06/07/12 for the Period Ending 06/04/12

BRUKER CORP FORM 8-K. (Current report filing) Filed 06/07/12 for the Period Ending 06/04/12 BRUKER CORP FORM 8-K (Current report filing) Filed 06/07/12 for the Period Ending 06/04/12 Address 40 MANNING RD BILLERICA, MA, 01821 Telephone 978663-3660 CIK 0001109354 Symbol BRKR SIC Code 3826 - Laboratory

More information

VIRTU FINANCIAL, INC.

VIRTU FINANCIAL, INC. VIRTU FINANCIAL, INC. FORM 8-K (Current report filing) Filed 04/12/16 for the Period Ending 04/08/16 Address 900 3RD AVENUE, 29TH FLOOR NEW YORK, NY 10022-0100 Telephone 212-418-0100 CIK 0001592386 Symbol

More information

US GEOTHERMAL INC FORM 8-K. (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11

US GEOTHERMAL INC FORM 8-K. (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11 US GEOTHERMAL INC FORM 8-K (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11 Address 390 E. PARK CENTER BLVD, SUITE 250 BOISE, ID 83706 Telephone 208-424-1027 CIK 0001172136 Symbol

More information

Enhancing Audit Quality and Transparency Supplement Additional information required by Article 13 of EU Regulation 537/2014

Enhancing Audit Quality and Transparency Supplement Additional information required by Article 13 of EU Regulation 537/2014 Enhancing Audit Quality and Transparency Supplement Additional information required by Article 13 of EU Regulation 537/2014 December 2017 kpmg.com Contents 1. Network arrangement 1 1.1 Legal structure

More information

SAPIENS INTERNATIONAL CORPORATION N.V. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To be held on December 18, 2014

SAPIENS INTERNATIONAL CORPORATION N.V. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To be held on December 18, 2014 SAPIENS INTERNATIONAL CORPORATION N.V. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To be held on December 18, 2014 To the Shareholders of Sapiens International Corporation N.V. (the Company ): Notice

More information

STEALTHGAS INC. 331 Kifissias Avenue Erithrea Athens, Greece

STEALTHGAS INC. 331 Kifissias Avenue Erithrea Athens, Greece STEALTHGAS INC. 331 Kifissias Avenue Erithrea 14561 Athens, Greece July 23, 2010 Dear Stockholder: You are cordially invited to attend the 2010 Annual Meeting of Stockholders of StealthGas Inc., which

More information

Notice of 2017 Annual Meeting and Proxy Statement

Notice of 2017 Annual Meeting and Proxy Statement Notice of 2017 Annual Meeting and Proxy Statement SYPRIS SOLUTIONS, INC. 101 Bullitt Lane, Suite 450 Louisville, Kentucky 40222 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TIME... PLACE... ITEMS OF BUSINESS...

More information

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS 51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS NOTICE IS HEREBY GIVEN that the Annual General Meeting of Members (the Meeting ) of 51job, Inc., a Cayman Islands exempted company (the Company ),

More information

JG SUMMIT HOLDINGS, INC.

JG SUMMIT HOLDINGS, INC. JG SUMMIT HOLDINGS, INC. MINUTES OF THE ANNUAL MEETING OF STOCKHOLDERS JUNE 27, 2017, 5:00 P.M. Crowne Plaza Manila Galleria, Quezon City, Metro Manila, Philippines Directors and Advisory Board Members

More information

WMIH CORP. 800 Fifth Avenue, Suite 4100 Seattle, Washington 98104

WMIH CORP. 800 Fifth Avenue, Suite 4100 Seattle, Washington 98104 WMIH CORP. 800 Fifth Avenue, Suite 4100 Seattle, Washington 98104 April 18, 2017 To Our Stockholders: On behalf of the board of directors and management of WMIH Corp. (the Company ), you are cordially

More information

August 8, Dear Shareholder,

August 8, Dear Shareholder, August 8, 2018 Dear Shareholder, You are cordially invited to attend the 2018 Annual General Meeting of Shareholders (the Meeting ) of AudioCodes Ltd. (the Company or AudioCodes ), to be held on September

More information

1590 Reed Road Pennington, NJ USA Tel: Fax:

1590 Reed Road Pennington, NJ USA Tel: Fax: 1590 Reed Road Pennington, NJ 08534 USA Tel: 609-730-0400 Fax: 609-730-0404 August 27, 2012 Dear Stockholder, We cordially invite you to attend our 2012 Annual Meeting of Stockholders to be held at 9:00

More information

By Order of the Board of Directors,

By Order of the Board of Directors, TIGER MEDIA, INC. (incorporated in the Cayman Islands with limited liability) (NYSE MKT: IDI) Room 450, Shanghai Centre, East Office Tower, 1376 Nanjing Road West, Jing An District, Shanghai, China 200040

More information

THE GOLDMAN SACHS GROUP, INC.

THE GOLDMAN SACHS GROUP, INC. 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

SANTANDER CONSUMER USA HOLDINGS INC.

SANTANDER CONSUMER USA HOLDINGS INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2) SANTANDER CONSUMER USA HOLDINGS INC. (Name of Issuer) Common

More information

CONTRACT OF EMPLOYiMENT. between LULA MAE PERRY. and the PICKENS COUNTY BOARD OF EDUCATION PICKENS COUNTY, GEORGIA

CONTRACT OF EMPLOYiMENT. between LULA MAE PERRY. and the PICKENS COUNTY BOARD OF EDUCATION PICKENS COUNTY, GEORGIA CONTRACT OF EMPLOYiMENT between LULA MAE PERRY and the PICKENS COUNTY BOARD OF EDUCATION PICKENS COUNTY, GEORGIA This Employment Contract is made and entered into this 9 th day of January, 2014, by and

More information

19917 Seventh Avenue NE, Suite 101 Poulsbo, Washington May 25, 2017 ANNUAL MEETING OF SHAREHOLDERS PROXY STATEMENT

19917 Seventh Avenue NE, Suite 101 Poulsbo, Washington May 25, 2017 ANNUAL MEETING OF SHAREHOLDERS PROXY STATEMENT Page 1 19917 Seventh Avenue NE, Suite 101 Poulsbo, Washington 98370 May 25, 2017 ANNUAL MEETING OF SHAREHOLDERS PROXY STATEMENT This Proxy Statement is furnished by the Board of Directors of (the Bank

More information

March 1, Dear Fellow Shareholder:

March 1, Dear Fellow Shareholder: March 1, 2018 Dear Fellow Shareholder: You are cordially invited to attend the 2018 Annual Meeting of Shareholders of Canandaigua National Corporation. Our Annual Meeting will be held in the Community

More information

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS 51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS NOTICE IS HEREBY GIVEN that the Annual General Meeting of Members (the Meeting ) of 51job, Inc., a Cayman Islands exempted company (the Company ),

More information

SAN DIEGO CITY SCHOOLS

SAN DIEGO CITY SCHOOLS S C D S SAN DIEGO CITY SCHOOLS EUGENE BRUCKER EDUCATION CENTER 4100 Normal Street, San Diego, CA 92103-2682 Executive Summary Board Date: November 13, 2001 Office of the Superintendent SUBJECT: Resolution

More information

MOODY S CORPORATION (Exact Name of Registrant as Specified in Charter)

MOODY S CORPORATION (Exact Name of Registrant as Specified in 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

Siebert Financial Corp. (Exact name of registrant as specified in its charter)

Siebert Financial Corp. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K/A (Amendment No. 1) (Mark One) ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For

More information

The Regents of the University of California. COMMITTEE ON AUDIT March 19, 1998

The Regents of the University of California. COMMITTEE ON AUDIT March 19, 1998 The Regents of the University of California COMMITTEE ON AUDIT March 19, 1998 The Committee on Audit met on the above date at UCSF-Laurel Heights, San Francisco. Members present: In attendance: Regents

More information

LLOYDS BANKING GROUP MATTERS RESERVED TO THE BOARDS (LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC)

LLOYDS BANKING GROUP MATTERS RESERVED TO THE BOARDS (LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC) LLOYDS BANKING GROUP MATTERS RESERVED TO THE BOARDS (LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC) LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC

More information

Page 1 of 24 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C

Page 1 of 24 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C Page 1 of 24 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE. INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO 13D-1(B) AND AMENDMENTS THERETO FILED PURSUANT TO 13D-2(B) SCHEDULE

More information

NOTICE OF 2001 ANNUAL MEETING AND PROXY STATEMENT YOUR VOTE IS IMPORTANT!

NOTICE OF 2001 ANNUAL MEETING AND PROXY STATEMENT YOUR VOTE IS IMPORTANT! J NOTICE OF 2001 ANNUAL MEETING AND PROXY STATEMENT YOUR VOTE IS IMPORTANT! Please complete and return the enclosed proxy card in the enclosed envelope or vote by phone or over the Internet. USA Education,

More information

CITIZENS FIRST CORPORATION 1065 Ashley Street, Suite 150 Bowling Green, Kentucky April 11, 2011

CITIZENS FIRST CORPORATION 1065 Ashley Street, Suite 150 Bowling Green, Kentucky April 11, 2011 CITIZENS FIRST CORPORATION 1065 Ashley Street, Suite 150 Bowling Green, Kentucky 42103 April 11, 2011 Dear Shareholder: You are cordially invited to attend our annual meeting of shareholders, which will

More information

Melco Crown Entertainment Limited

Melco Crown Entertainment Limited Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

More information

BLACKSTONE GROUP L.P.

BLACKSTONE GROUP L.P. BLACKSTONE GROUP L.P. FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 02/27/15 Address 345 PARK AVENUE NEW YORK, NY 10154 Telephone 212 583 5000 CIK 0001393818 Symbol BX SIC Code 6282 -

More information

Policy on Patents (CA)

Policy on Patents (CA) RESEARCH Effective Date: Date Revised: N/A Supersedes: N/A Related Policies: Policy on Copyright (CA) Responsible Office/Department: Center for Research Innovation (CRI) Keywords: Patent, Intellectual

More information

The Proxy Statement and Annual Report to Shareholders are available at

The Proxy Statement and Annual Report to Shareholders are available at Suite 1, 3 rd Floor 11-12 St. James s Square London SW1Y 4LB United Kingdom NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held On August 18, 2017 Dear Shareholder: You are cordially invited to

More information

FSIC FRANCHISE. Frequently asked questions

FSIC FRANCHISE. Frequently asked questions Frequently asked questions FSIC FRANCHISE 1. What are the details of the announced transaction? FS Investments ( FS ) and KKR Credit ( KKR ) announced an agreement to form a partnership to provide investment

More information

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS 51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS NOTICE IS HEREBY GIVEN that the Annual General Meeting of Members (the Meeting ) of 51job, Inc., a Cayman Islands exempted company, (the Company

More information

Further information concerning Exel Composites Corporate Governance matters is available on the Group s website at

Further information concerning Exel Composites Corporate Governance matters is available on the Group s website at Corporate Governance Statement Exel Composites corporate governance complies with the Finnish Companies Act, the legislation covering the securities markets and other official regulations related to the

More information

LOCO HONG KONG HOLDINGS LIMITED. (i) RESIGNATION OF CEO, AUTHORISED REPRESENTATIVE AND RE-DESIGNATION AS NON-EXECUTIVE DIRECTOR

LOCO HONG KONG HOLDINGS LIMITED. (i) RESIGNATION OF CEO, AUTHORISED REPRESENTATIVE AND RE-DESIGNATION AS NON-EXECUTIVE DIRECTOR Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

More information

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To be held Monday, August 27, 2018 at 3:00 P.M. Hawaii Standard Time

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To be held Monday, August 27, 2018 at 3:00 P.M. Hawaii Standard Time CYANOTECH CORPORATION 73-4460 Queen Kaahumanu Hwy., Suite 102 Kailua-Kona, HI 96740 (808) 326-1353 To Our Stockholders: NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To be held Monday, August 27, 2018 at 3:00

More information

AXALTA COATING SYSTEMS LTD.

AXALTA COATING SYSTEMS LTD. 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

SUCCESS DRAGON INTERNATIONAL HOLDINGS LIMITED (Incorporated in Bermuda with limited liability) (Stock Code: 1182)

SUCCESS DRAGON INTERNATIONAL HOLDINGS LIMITED (Incorporated in Bermuda with limited liability) (Stock Code: 1182) Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

More information

UNITED ENVIROTECH LTD (Incorporated in the Republic of Singapore) (Company registration no.: G)

UNITED ENVIROTECH LTD (Incorporated in the Republic of Singapore) (Company registration no.: G) UNITED ENVIROTECH LTD (Incorporated in the Republic of Singapore) (Company registration no.: 200306466G) THE PROPOSED ACQUISITION OF THE BUSINESS, ASSETS AND PRINCIPAL SUBSIDIARIES OF MEMSTAR TECHNOLOGY

More information

Report of the Directors

Report of the Directors 6 The directors submit their report together with the audited accounts for the year ended 31st March, 2003. Principal Activities and Geographical Analysis of Operations The principal activity of the Company

More information

SCHEDULE 13D (Rule 13d-101)

SCHEDULE 13D (Rule 13d-101) Page 1 of 23 SC 13D/A 1 dsc13da.htm SCHEDULE 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D (Rule 13d-101) Under the Securities Exchange Act of 1934 (Amendment

More information

NOTICE OF THE 5TH ANNUAL GENERAL MEETING OF SHAREHOLDERS

NOTICE OF THE 5TH ANNUAL GENERAL MEETING OF SHAREHOLDERS Note: This document is a translation of a part of the Japanese original. The translation is prepared and provided for the purpose of the readers convenience only. All readers are strongly recommended to

More information

ERIN ENERGY CORPORATION (Exact name of registrant as specified in its charter)

ERIN ENERGY 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 (Date of earliest event

More information

BROWN & BROWN, INC. FORM 8-K. (Current report filing) Filed 02/21/14 for the Period Ending 02/17/14

BROWN & BROWN, INC. FORM 8-K. (Current report filing) Filed 02/21/14 for the Period Ending 02/17/14 BROWN & BROWN, INC. FORM 8-K (Current report filing) Filed 02/21/14 for the Period Ending 02/17/14 Address 220 S. RIDGEWOOD AVE. DAYTONA BEACH, FL, 32114 Telephone 386-252-9601 CIK 0000079282 Symbol BRO

More information

Kansai Paint Co., Ltd.

Kansai Paint Co., Ltd. To Shareholders with Voting Rights Securities Code: 4613 June 7, 2018 33-1 Kanzaki-cho, Amagasaki, Hyogo (Head office: 6-14 Imabashi 2-chome, Chuo-ku, Osaka) Hiroshi Ishino Representative Director, President

More information

Notice of the 74th Ordinary General Meeting of Shareholders

Notice of the 74th Ordinary General Meeting of Shareholders (Note) The following documents have been translated from the Japanese original for reference purposes only. In the event of any discrepancy between this translation and the Japanese original, the original

More information

SEADRILL LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 18, 2015

SEADRILL LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 18, 2015 SEADRILL LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 18, 2015 NOTICE IS HEREBY given that the Annual General Meeting of Shareholders of Seadrill Limited (the Company ) will be held

More information

WGA LOW BUDGET AGREEMENT--APPLICATION

WGA LOW BUDGET AGREEMENT--APPLICATION WGA LOW BUDGET AGREEMENT--APPLICATION ( Company ) has read the Writers Guild of America ( WGA ) Low Budget Agreement (the Low Budget Agreement ). Company desires to produce (the Picture ) under the Low

More information

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS 51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS NOTICE IS HEREBY GIVEN that the Annual General Meeting of Members (the Meeting ) of 51job, Inc., a Cayman Islands company (the Company ), will be

More information

1943 ISAAC NEWTON SQUARE SUITE 100 RESTON, VIRGINIA NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To be held May 21, 2019

1943 ISAAC NEWTON SQUARE SUITE 100 RESTON, VIRGINIA NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To be held May 21, 2019 1943 ISAAC NEWTON SQUARE SUITE 100 RESTON, VIRGINIA 20190 703-584-0840 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To be held May 21, 2019 TO THE SHAREHOLDERS OF JOHN MARSHALL BANCORP, INC.: The Annual Meeting

More information

The nomination committee s proposals for resolutions before the annual general meeting 2018

The nomination committee s proposals for resolutions before the annual general meeting 2018 1 (6) English translation for information purposes only. If there are differences between the English translation and the Swedish original, the Swedish text will take precedence. The nomination committee

More information

SOUTHERN CALIFORNIA GAS COMPANY PURSUANT TO CPUC GENERAL ORDER NO. 77- M FOR THE YEAR ENDED DECEMBER 31, 2016 REDACTED VERSION INDEX SECTION TITLE

SOUTHERN CALIFORNIA GAS COMPANY PURSUANT TO CPUC GENERAL ORDER NO. 77- M FOR THE YEAR ENDED DECEMBER 31, 2016 REDACTED VERSION INDEX SECTION TITLE PURSUANT TO CPUC GENERAL ORDER NO. 77- M REDACTED VERSION INDEX SECTION TITLE Page AGREED-UPON PROCEDURES REPORT 1 EXECUTIVE OFFICERS AND EXECUTIVES OF THE UTILITY'S HOLDING COMPANY 8 COMPENSATION PAID

More information

NOTICE OF THE 89TH ANNUAL GENERAL MEETING OF SHAREHOLDERS

NOTICE OF THE 89TH ANNUAL GENERAL MEETING OF SHAREHOLDERS Note: This document has been translated from a part of the Japanese original for reference purposes only. In the event of any discrepancy between this translated document and the Japanese original, the

More information

NOTICE OF THE 98TH ANNUAL GENERAL MEETING OF SHAREHOLDERS

NOTICE OF THE 98TH ANNUAL GENERAL MEETING OF SHAREHOLDERS Note: This document has been translated from the Japanese original for reference purposes only. In the event of any discrepancy between this translated document and the Japanese original, the original

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 October 19, 2016 Date of report (date

More information

Tribute Pharmaceuticals Canada Inc.

Tribute Pharmaceuticals Canada Inc. SECURITIES & EXCHANGE COMMISSION EDGAR FILING Tribute Pharmaceuticals Canada Inc. Form: 8-K/A Date Filed: 2008-03-11 Corporate Issuer CIK: 1159019 Symbol: TBUFF SIC Code: 2834 Fiscal Year End: 12/31 Copyright

More information

J.Crew Group, Inc. (Exact name of registrant as specified in its charter)

J.Crew Group, 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

MASTERCARD INC FORM 8-K. (Current report filing) Filed 09/11/08 for the Period Ending 09/09/08

MASTERCARD INC FORM 8-K. (Current report filing) Filed 09/11/08 for the Period Ending 09/09/08 MASTERCARD INC FORM 8-K (Current report filing) Filed 09/11/08 for the Period Ending 09/09/08 Address 2000 PURCHASE STREET PURCHASE, NY 10577 Telephone 9142492000 CIK 0001141391 Symbol MA SIC Code 7389

More information

ORGANIZATIONAL MEETING

ORGANIZATIONAL MEETING ORGANIZATIONAL MEETING November 5, 2018 Board of Education Organizational Meeting of the Board Monday, November 5, 2018-12:00 pm Board Room - 420 22 nd Street East AGENDA 1.0 Welcome 1.1 Call to Order

More information

Corporate Governance Report

Corporate Governance Report 32 Corporate Governance Report Investor 2005 Corporate Governance Report Corporate governance practices define the decision-making systems and structure through which owners directly or indirectly control

More information

KINDEN CORPORATION. Particulars

KINDEN CORPORATION. Particulars Translation: Please note that the following is a translation of the original Japanese version, which is prepared for the convenience of investors. In case of any discrepancy between the translation and

More information

New York University University Policies

New York University University Policies New York University University Policies Title: Policy on Patents Effective Date: December 12, 1983 Supersedes: Policy on Patents, November 26, 1956 Issuing Authority: Office of the General Counsel Responsible

More information

Union Pacific Corporation

Union Pacific Corporation 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

ANNUAL SHAREHOLDERS MEETING

ANNUAL SHAREHOLDERS MEETING SEEKA KIWIFRUIT INDUSTRIES LIMITED ANNUAL SHAREHOLDERS MEETING TUESDAY 24 APRIL 2012 2:30pm Page 2 Notice of Annual Shareholders Meeting Page 4. Director Election Board Recommendation Candidate Profiles

More information

WGA DOCUMENTARY SCREENPLAY CONTRACT

WGA DOCUMENTARY SCREENPLAY CONTRACT WGA DOCUMENTARY SCREENPLAY CONTRACT ( Company ) has read the Writers Guild of America ( WGA ) Documentary Screenplay Contract (the Documentary Screenplay Contract ). Company desires to produce (the Picture

More information

SUMMARY REPORT & ACTION ITEMS Model Parish By-Laws for the Metropolis of Atlanta Revised to conform to the 2005 Regulations

SUMMARY REPORT & ACTION ITEMS Model Parish By-Laws for the Metropolis of Atlanta Revised to conform to the 2005 Regulations 0 0 SUMMARY REPORT & ACTION ITEMS Model Parish By-Laws for the Metropolis of Atlanta Revised to conform to the 00 Regulations In response to the needs of a number of parishes within our Metropolis, which

More information

Invitation to the Extraordinary General Meeting of UBS AG

Invitation to the Extraordinary General Meeting of UBS AG Invitation to the Extraordinary General Meeting of UBS AG Thursday, 2 October 2008, 10:30 a.m. (Doors open at 9:30 a.m.) St. Jakobshalle Brüglingerstrasse 21, Basel Status Report of the Board of Directors

More information

Accenture plc (Exact name of registrant as specified in its charter)

Accenture plc (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

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TIME 5:30 p.m. on Wednesday, May 17, 2017 PLACE. Fourth & Madison Building 925 Fourth Avenue Main Lobby Conference Room Seattle, Washington ITEMS OF BUSINESS 1.

More information

410 W. Francis Street, Williamsburg, Virginia 23185

410 W. Francis Street, Williamsburg, Virginia 23185 MHI HOSPITALITY CORPORATION March 24, 2010 Dear Stockholder: On behalf of the board of directors and management of MHI Hospitality Corporation (the Company ), I cordially invite you to attend the 2010

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT. Pursuant to Section 13 or 15(d) of the

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT. Pursuant to Section 13 or 15(d) of the 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