SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
As Of Filer Filing For·On·As Docs:Size Issuer Agent 2/28/08 Bank of New York Mellon Corp 10-K 12/31/07 15:4.5M RR Donnelley/FA |
Document/Exhibit Description Pages Size 1: 10-K Annual Report HTML 435K 2: EX-10.20 Amendment No. 19 to the Trust Agreement HTML 20K 3: EX-10.71 The Bank of New York Mellon Corporation Deferred HTML 110K Compensation Plan for Directors 4: EX-10.98 Mellon Financial Corporation Long-Term Incentive HTML 30K Plan (2004) 5: EX-10.99 Mellon Financial Corporation Long-Term Profit HTML 22K Incentive Plan (2004) 6: EX-12.1 Computation of Ratio of Earnings to Fixed Charges HTML 34K 7: EX-13.1 All Portions of the Bank of New York Mellon HTML 2.98M Corporation 2007 Annual Report 8: EX-21.1 Primary Subsidiaries of the Corporation HTML 38K 9: EX-23.1 Consent of Kpmg LLP HTML 14K 10: EX-23.2 Consent of Ernst & Young LLP HTML 13K 11: EX-24.1 Powers of Attorney HTML 19K 12: EX-31.1 Section 302 Certification of the CEO HTML 16K 13: EX-31.2 Section 302 Certification of the CFO HTML 17K 14: EX-32.1 Section 906 Certification of the CEO HTML 9K 15: EX-32.2 Section 906 Certification of the CFO HTML 10K
Powers 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, 2007, 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 27, 2008 and shall continue in full force and effect until revoked by the undersigned in a writing filed with the Secretary of the Corporation.
/s/ Robert Mehrabian | ||||
Frank J. Biondi, Jr., Director |
Robert Mehrabian, Director | |||
/s/ Ruth E. Bruch |
||||
Ruth E. Bruch, Director |
Mark A. Nordenberg, Director | |||
Nicholas M. Donofrio, Director |
Catherine A. Rein, Director | |||
/s/ Thomas A. Renyi | ||||
Steven G. Elliott, Director |
Thomas A. Renyi, Director | |||
Gerald L. Hassell, Director |
William C. Richardson, Director | |||
/s/ Edmund F. Kelly |
||||
Edmund F. Kelly, Director |
Samuel C. Scott, III, Director |
/s/ Richard J. Kogan |
/s/ John P. Surma | |||
Richard J. Kogan, Director | John P. Surma, Director | |||
Michael J. Kowalski, Director | Wesley W. von Schack, Director | |||
John A. Luke, Jr., Director |
-2-
This ‘10-K’ Filing | Date | Other Filings | ||
---|---|---|---|---|
Filed on: | 2/28/08 | |||
2/27/08 | 8-K | |||
For Period End: | 12/31/07 | 11-K, 13F-HR, 4, 5 | ||
List all Filings |
As Of Filer Filing For·On·As Docs:Size Issuer Filing Agent 2/28/24 Bank of New York Mellon Corp. 10-K 12/31/23 186:40M 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 |