SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
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 |
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
Power of Attorney |
Exhibit 24.1
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 | |||
Nicholas M. Donofrio, Director | Mark A. Nordenberg, Director | |||
Gerald L. Hassell, Director | Catherine A. Rein, Director | |||
/s/ Edmund F. Kelly |
||||
Edmund F. Kelly, Director | William C. Richardson, Director | |||
/s/ Richard J. Kogan |
||||
Richard J. Kogan, Director | Samuel C. Scott III, Director | |||
/s/ John P. Surma | ||||
Michael J. Kowalski, Director | John P. Surma, Director | |||
John A. Luke, Jr., Director | Wesley W. von Schack, Director |
This ‘10-K’ Filing | Date | Other Filings | ||
---|---|---|---|---|
Filed on: | 2/27/09 | |||
2/10/09 | 13F-HR, 13F-HR/A | |||
For Period End: | 12/31/08 | 11-K, 13F-HR, 13F-HR/A, 4, 5 | ||
List all Filings |
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 |