SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Bank of New York Mellon Corp – ‘10-K’ for 12/31/08 – EX-24.1

On:  Friday, 2/27/09, at 4:35pm ET   ·   For:  12/31/08   ·   Accession #:  1193125-9-41050   ·   File #:  0-52710

Previous ‘10-K’:  ‘10-K’ on 2/28/08 for 12/31/07   ·   Next:  ‘10-K’ on 2/26/10 for 12/31/09   ·   Latest:  ‘10-K’ on 2/28/24 for 12/31/23   ·   3 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 2/27/09  Bank of New York Mellon Corp      10-K       12/31/08   29:5.1M                                   RR Donnelley/FA

Annual Report   —   Form 10-K
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-K        Annual Report                                       HTML    529K 
 2: EX-10.156   Amendment to Supplemental Executive Retirement      HTML     21K 
                          Plan                                                   
 3: EX-10.157   Amendment to Amended and Restated 2003 Long-Term    HTML     20K 
                          Incentive Plan                                         
 4: EX-10.158   Amendment to the Bank of New York Company, Inc.     HTML     19K 
                          Excess Benefit Plan                                    
 5: EX-10.159   Amendment to the Bank of New York Company, Inc.     HTML     20K 
                          Excess Contribution Plan                               
 6: EX-10.160   Amendment to Change in Control Agreement Between    HTML     22K 
                          Bny Mellon & Steven G. Elliott                         
 7: EX-10.161   Amendment to Change in Control Agreement Between    HTML     23K 
                          Bny Mellon & Ronald P. O'Hanley                        
 8: EX-10.162   Amendment to Employment Letter Agreement Between    HTML     35K 
                          Bny Mellon & Steven G. Elliott                         
 9: EX-10.163   Amendment to Employment Letter Agreement Between    HTML     25K 
                          Bny Mellon & Ronald P. O'Hanley                        
10: EX-10.164   Amendment to Letter Agreement Regarding SEC. 409A   HTML     20K 
                          Among Bny Mellon & Mr. Kelly                           
11: EX-10.165   Amendment to Letter Agreement Between Bny Mellon &  HTML     39K 
                          Robert P. Kelly                                        
12: EX-10.166   Form of Indemnification Agreement With Executive    HTML     45K 
                          Officers                                               
13: EX-10.167   Form of Indemnification Agreement With Directors    HTML     43K 
                          of Bny Mellon Corporation                              
14: EX-10.168   Amendment to Change in Control Letter Agreement     HTML     19K 
                          Between Bny Mellon & Mr. Hassell                       
15: EX-10.169   Amendment to Transition Agreement Between Bny       HTML     19K 
                          Mellon & Gerald L. Hassell                             
16: EX-10.170   Amendment to Change in Control Letter Agreement     HTML     19K 
                          Between Bny Mellon & Mr. Gibbons                       
17: EX-10.171   Amendment to the Mellon Bank Irc SEC. 401(A)(17)    HTML     14K 
                          Plan                                                   
18: EX-10.172   Amendment to the Mellon Executive Deferred Comp.    HTML     15K 
                          Plan for Senior Officers                               
19: EX-10.173   Amendment to the Mellon Financial Executive         HTML     14K 
                          Deferred Comp. Plan                                    
20: EX-12.1     Computation of Ratio of Earnings to Fixed Charges   HTML     36K 
21: EX-13.1     All Portions of the Bank of New York Mellon         HTML   3.35M 
                          Corporation 2008 Annual Report                         
22: EX-21.1     Primary Subsidaries of the Company                  HTML     45K 
23: EX-23.1     Consent of Kpmg LLP                                 HTML     19K 
24: EX-23.2     Consent of Ernst & Young LLP                        HTML     19K 
25: EX-24.1     Power of Attorney                                   HTML     20K 
26: EX-31.1     Section 302 Certification for the CEO               HTML     20K 
27: EX-31.2     Section 302 Certification for the CFO               HTML     20K 
28: EX-32.1     Section 906 Certification for the CEO               HTML     13K 
29: EX-32.2     Section 906 Certification for the CFO               HTML     13K 


EX-24.1   —   Power of Attorney


This exhibit is an HTML Document rendered as filed.  [ Alternative Formats ]



  Power of Attorney  

Exhibit 24.1

POWER OF ATTORNEY

THE BANK OF NEW YORK MELLON CORPORATION

Know all men by these presents, that each person whose signature appears below constitutes and appoints Carl Krasik and Arlie R. Nogay, and each of them, such person’s true and lawful attorney-in-fact and agent, with full power of substitution and revocation, for such person and in such person’s name, place and stead, in any and all capacities, to sign one or more Annual Reports on Form 10-K pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934, as amended, for The Bank of New York Mellon Corporation for the year ended December 31, 2008, and any and all amendments thereto, and to file same with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission and with the New York Stock Exchange, Inc., granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents and each of them, or their or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

This power of attorney shall be effective as of February 10, 2009 and shall continue in full force and effect until revoked by the undersigned in a writing filed with the secretary of the Corporation.

 

/s/ Ruth E. Bruch

   

/s/ Robert Mehrabian

Ruth E. Bruch, Director

    Robert Mehrabian, Director

/s/ Nicholas M. Donofrio

   

/s/ Mark A. Nordenberg

Nicholas M. Donofrio, Director     Mark A. Nordenberg, Director

/s/ Gerald L. Hassell

   

/s/ Catherine A. Rein

Gerald L. Hassell, Director     Catherine A. Rein, Director

/s/ Edmund F. Kelly

   

/s/ William C. Richardson

Edmund F. Kelly, Director     William C. Richardson, Director

/s/ Richard J. Kogan

   

/s/ Samuel C. Scott III

Richard J. Kogan, Director     Samuel C. Scott III, Director

/s/ Michael J. Kowalski

   

/s/ John P. Surma

Michael J. Kowalski, Director     John P. Surma, Director

/s/ John A. Luke, Jr.

   

/s/ Wesley W. von Schack

John A. Luke, Jr., Director     Wesley W. von Schack, Director

Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-K’ Filing    Date    Other Filings
Filed on:2/27/09
2/10/0913F-HR,  13F-HR/A
For Period End:12/31/0811-K,  13F-HR,  13F-HR/A,  4,  5
 List all Filings 


3 Subsequent Filings that Reference this Filing

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 2/27/23  Bank of New York Mellon Corp.     10-K       12/31/22  180:45M
 2/25/22  Bank of New York Mellon Corp.     10-K       12/31/21  183:46M
 2/25/21  Bank of New York Mellon Corp.     10-K       12/31/20  185:44M
Top
Filing Submission 0001193125-09-041050   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Tue., Apr. 30, 11:45:22.1pm ET