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

Bank of New York Mellon Corp – ‘10-K’ for 12/31/07 – EX-24.1

On:  Thursday, 2/28/08, at 5:03pm ET   ·   For:  12/31/07   ·   Accession #:  1193125-8-41952   ·   File #:  0-52710

Previous ‘10-K’:  None   ·   Next:  ‘10-K’ on 2/27/09 for 12/31/08   ·   Latest:  ‘10-K’ on 2/28/24 for 12/31/23   ·   4 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

  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

Annual Report   —   Form 10-K
Filing Table of Contents

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 


EX-24.1   —   Powers of Attorney


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



  Powers 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, 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/ Frank J. Biondi, Jr.

   

/s/ Robert Mehrabian

Frank J. Biondi, Jr., Director

    Robert Mehrabian, Director

/s/ Ruth E. Bruch

   

/s/ Mark A. Nordenberg

Ruth E. Bruch, Director

    Mark A. Nordenberg, Director

/s/ Nicholas M. Donofrio

   

/s/ Catherine A. Rein

Nicholas M. Donofrio, Director

    Catherine A. Rein, Director

/s/ Steven G. Elliott

   

/s/ Thomas A. Renyi

Steven G. Elliott, Director

    Thomas A. Renyi, Director

/s/ Gerald L. Hassell

   

/s/ William C. Richardson

Gerald L. Hassell, Director

    William C. Richardson, Director

/s/ Edmund F. Kelly

   

/s/ Samuel C. Scott, III

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

/s/ Michael J. Kowalski

   

/s/ Wesley W. von Schack

Michael J. Kowalski, Director     Wesley W. von Schack, Director

/s/ John A. Luke, Jr.

   
John A. Luke, Jr., Director    

 

-2-


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-K’ Filing    Date    Other Filings
Filed on:2/28/08
2/27/088-K
For Period End:12/31/0711-K,  13F-HR,  4,  5
 List all Filings 


4 Subsequent Filings that Reference this Filing

  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
Top
Filing Submission 0001193125-08-041952   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Wed., Apr. 24, 3:11:56.1am ET