POS EX 1 farst1486-form.htm

1933 Act File No. 002-98491

1940 Act File No. 811-04539

 

As Filed with the U.S. Securities and Exchange Commission on December 16, 2024

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

 

Form N-1A

REGISTRATION STATEMENT

UNDER

 

THE SECURITIES ACT OF 1933

 

 

Pre-Effective Amendment No.

 

 

Post-Effective Amendment No. 66

and/or

REGISTRATION STATEMENT

UNDER

 

THE INVESTMENT COMPANY ACT OF 1940

 

 

Amendment No. 65
 

Federated Hermes Adjustable Rate Securities Trust

(Exact name of Registrant as Specified in Charter)

 

Federated Hermes Funds
4000 Ericsson Drive

Warrendale, PA 15086-7561

(Address of Principal Executive Offices)

(412) 288-1900

(Registrant’s Telephone Number, including Area Code)

Peter J. Germain, Esquire
1001 Liberty Avenue

Pittsburgh, Pennsylvania 15222-3779

(Name and Address of Agent for Service)

 

It is proposed that this filing will become effective (check appropriate box):

 

immediately upon filing pursuant to paragraph (b)
On __________ pursuant to paragraph (b)
60 days after filing pursuant to paragraph (a)(1)
On pursuant to paragraph (a)(1)
75 days after filing pursuant to paragraph (a)(2)
On pursuant to paragraph (a)(2) of Rule 485
  If appropriate, check the following:
This post-effective amendment designates a new effective date for a previously filed post-effective amendment.
 
 
 

The purpose of this Post-Effective Amendment No. 66 to the Registration Statement of the Registrant on Form N-1A (File Nos. 002-98491 and 811-04539) is to file Exhibit 28 (o)(2), Power of Attorney of the Treasurer of the Registrant.

This Post-Effective Amendment No. 66 consists of the following:

Facing Sheet

Parts A and B of Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539) herein incorporated by reference.

Part C --- Other Information

Exhibit 28 (o)(2)– Power of Attorney of the Treasurer of the Registrant

Signature Page

Item 28. Exhibits

(a) Declaration of Trust  
  Conformed copy of Amended and Restated Declaration of Trust of the Registrant dated May 19, 2000 including Amendments, as filed in Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539)  

 

(b) By-Laws  
  Conformed Copy of Amended and Restated By-Laws of the Registrant dated November 20, 1986 including Amendments, as filed in Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539)  

 

(c) Instruments Defining Rights of Security Holders  
  Copy of Specimen Certificate for Shares of Beneficial Interest of the Registrant as filed in Post-Effective Amendment No. 15 on October 25, 1993 on Form N-1A (File Nos. 2-98491 and 811-4539)  
  As of September 1, 1997, Federated Securities Corp. stopped issuing share certificates.  

 

 
 

 

 

(d) Investment Advisory Contracts  
  Conformed copy of the Investment Advisory Contract of the Registrant dated August 1, 1989, including Exhibit, Amendment and Limited Power of Attorney dated June 1, 2017, as filed in Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539)  

 

(e) Underwriting Contracts  
  Conformed copy of the Distributor’s Contract of the Registrant dated April 24, 1992, including Exhibits and Amendments, as filed in Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539)  

 

(f) Bonus or Profit Sharing Contracts  
  Not applicable  

 

(g) Custodian Agreements  
  Conformed copy of Amended and Restated Master Custodian Agreement dated March 1, 2017 by and between State Street Bank and Trust Company and the Registrant, including Appendix A, as filed in Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539)  

 

(h) Other Material Contracts  
     
1 Services Agreement  
(a) Conformed copy of Services Agreement between Federated Advisory Services Company and Federated Investment Management Company dated January 1, 2004, including Schedule 1, as filed in Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539)  
(b) Conformed copy of the Second Amended and Restated Services Agreement, amended and restated as of December 1, 2001, between Federated Shareholder Services Company and the Registrant, including Schedule 1, as filed in Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539)  
     
2 Transfer Agency Agreement  
  Conformed copy of the Transfer Agency Services Agreement between the Federated Hermes Funds and DST Asset Manager Solutions, Inc. dated June 1, 2022, including Schedule A, as filed in Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539)  
     
3 Administrative Services Agreement  
  Conformed copy of the Fourth Amended and Restated Agreement for Administrative Services between the Federated Funds and Federated Administrative Services dated September 1, 2022, including Exhibit A, as filed in Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539)  
     
4 Financial Administration and Accounting Agreement  
     
  Conformed copy of the Financial Administration and Accounting Services Agreement between the Federated Funds and State Street Bank and Trust Company dated March 1, 2011, as amended, including Exhibit A, as filed in Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539)  

 

(i) Legal Opinion  
  Conformed copy of Opinion and Consent of Counsel as to legality of shares being registered dated November 22, 1985, originally filed on paper and re-filed via EDGAR on October 26, 1994 in Post-Effective Amendment No. 17 on Form N-1A (File Nos. 2-98491 and 811-4539).  

 

(j) Other Opinions  
  Conformed copy of Consent of Independent Registered Public Accounting Firm KPMG LLP N/A

 

(k) Omitted Financial Statements  
  Not Applicable  

 

(l) Initial Capital Agreements  
  Conformed copy of Initial Capital Understanding dated November 18, 1985, originally filed on paper and re-filed via EDGAR on October 26, 1994 in Post-Effective Amendment No. 17 on Form N-1A (File Nos. 2-98491 and 811-4539).  

 

(m) Rule 12b-1 Plan  
  Conformed copy of the Distribution Plan between the Registrant and Federated Securities Corp., dated February 12, 2004, including Exhibit and Amendment, as filed in Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539)  

 

(n) Rule 18f-3 Plan  
  Conformed copy of the Multiple Class Plan and all share class Exhibits as adopted by certain Federated investment companies offering separate classes of shares, as filed in Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539)  

 

(o) Powers of Attorney  
1 Conformed copy of Power of Attorney of the Registrant dated November 1, 2020, as filed via EDGAR in Post-Effective Amendment No. 61 on October 26, 2021 on Form N-1A (File Nos. 2-98491 and 811-4539)  
2 Conformed copy of Power of Attorney of Treasurer Jeremy D. Boughton dated March 1, 2024. +

 

(p) Codes of Ethics  
  Conformed copy of the Federated Hermes, Inc. Code of Ethics for Access Persons, effective November 10, 2021, as filed in Post-Effective Amendment No. 65 filed on October 24, 2024 on Form N-1A (File Nos. 002-98491 and 811-04539)  

 

+ Exhibit is being filed electronically with registration statement  

 

Exhibit List for Inline Interactive Data File Submission. 

Index No. Description of Exhibit
EX-101.INS XBRL Instance Document - Instance Document does not appear in the Interactive Data File because its XBRL tags are embedded within the inline XBRL document.
EX-101.SCH XBRL Taxonomy Extension Schema Document
EX-101.CAL XBRL Taxonomy Extension Calculation Linkbase
EX-101.DEF XBRL Taxonomy Extension Definition Linkbase
EX-101.LAB XBRL Taxonomy Extension Labels Linkbase
EX-101.PRE XBRL Taxonomy Extension Presentation Linkbase

 

Item 29 Persons Controlled by or Under Common Control with the Fund:
None

 

Item 30. Indemnification

Indemnification is provided to Officers and Trustees of the Registrant pursuant to the Registrant's By-Laws, as amended. This includes indemnification against: (a) any liabilities or expenses incurred in connection with the defense or disposition of any action, suit or proceeding in which an Officer or Trustee may be or may have been involved; and (b) any liabilities and expenses incurred by an Officer or Trustee as a result of having provided personally identifiable information to a regulator or counterparty by or with whom the Registrant (or its series, as applicable) is regulated or engages in business to satisfy a legal or procedural requirement of such regulator or counterparty.

The Investment Advisory Contract, and Sub-advisory Agreement as applicable, (collectively, “Advisory Contracts”) between the Registrant and the investment adviser, and sub-adviser as applicable, (collectively, “Advisers”) of its series, provide that, in the absence of willful misfeasance, bad faith, gross negligence, or reckless disregard of the obligations or duties under the Advisory Contracts on the part of the Advisers, Advisers shall not be liable to the Registrant or to any shareholder for any act or omission in the course of or connected in any way with rendering services or for any losses that may be sustained in the purchase, holding, or sale of any security.

The Registrant’s distribution contract contains provisions limiting the liability, and providing for indemnification, of the Officers and Trustees under certain circumstances.

Registrant's Trustees and Officers are covered by an Investment Trust Errors and Omissions Policy.

Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to Trustees, Officers, and controlling persons of the Registrant by the Registrant pursuant to the By-Laws, as amended, or otherwise, the Registrant is aware that in the opinion of the Securities and Exchange Commission, such indemnification is against public policy as expressed in the Act and, therefore, is unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by Trustees), Officers, or controlling persons of the Registrant in connection with the successful defense of any act, suit, or proceeding) is asserted by such Trustees, Officers, or controlling persons in connection with the shares being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issues.

Insofar as indemnification for liabilities may be permitted pursuant to Section 17 of the Investment Company Act of 1940 for Trustees, Officers, and controlling persons of the Registrant by the Registrant pursuant to the By-Laws, as amended, or otherwise, the Registrant is aware of the position of the Securities and Exchange Commission as set forth in Investment Company Act Release No. IC-11330. Therefore, the Registrant undertakes that in addition to complying with the applicable provisions of the By-Laws, as amended, or otherwise, in the absence of a final decision on the merits by a court or other body before which the proceeding was brought, that an indemnification payment will not be made unless in the absence of such a decision, a reasonable determination based upon factual review has been made (i) by a majority vote of a quorum of non-party Trustees who are not interested persons of the Registrant or (ii) by independent legal counsel in a written opinion that the indemnitee was not liable for an act of willful misfeasance, bad faith, gross negligence, or reckless disregard of duties. The Registrant further undertakes that advancement of expenses incurred in the defense of a proceeding (upon undertaking for repayment unless it is ultimately determined that indemnification is appropriate) against an Officer, Trustee or controlling person of the Registrant will not be made absent the fulfillment of at least one of the following conditions: (i) the indemnitee provides security for his undertaking; (ii) the Registrant is insured against losses arising by reason of any lawful advances; or (iii) a majority of a quorum of disinterested non-party Trustees or independent legal counsel in a written opinion makes a factual determination that there is reason to believe the indemnitee will be entitled to indemnification.

 

Item 31. Business and Other Connections of Investment Adviser: Federated Investment Management Company
For a description of the other business of the Investment Adviser, see the section entitled “Who Manages the Fund?” in Part A. The affiliations with the Registrant of two of the Trustees and two of the Officers of the Investment Adviser are included in Part B of this Registration Statement under "Who Manages and Provides Services to the Fund?" The remaining Trustees of the Investment Adviser and, in parentheses, their principal occupations are: Thomas R. Donahue, (Chief Financial Officer, Federated Hermes, Inc.), 1001 Liberty Avenue, Pittsburgh, PA, 15222-3779, John B. Fisher, (Vice Chairman, Federated Hermes, Inc.) 1001 Liberty Avenue, Pittsburgh, PA, 15222-3779 and James J. Gallagher, II, Partner, Morris James LLP, 500 Delaware Avenue, Suite 1500, Wilmington, DE 19801-1494. The business address of each of the Officers of the Investment Adviser is 1001 Liberty Avenue, Pittsburgh, Pennsylvania 15222-3779. These individuals are also officers of a majority of the Investment Advisers to the investment companies in the Federated Hermes Fund Complex described in Part B of this Registration Statement.
The Officers of the Investment Adviser are:
Chairman: J. Christopher Donahue
President/ Chief Executive Officer: John B. Fisher
Executive Vice Presidents:

Deborah A. Cunningham

Anne H. Kruczek

Robert J. Ostrowski

Timothy G. Trebilcock

Senior Vice Presidents:

Todd Abraham

Jeremy Boughton

Jonathan C. Conley

Mark E. Durbiano

Donald T. Ellenberger

Eamonn G. Folan

Richard J. Gallo

John T. Gentry

Michael R. Granito

Lori A. Hensler

Susan R. Hill

William R. Jamison

Jeffrey A. Kozemchak

Tracey L. Lusk

Judith J. Mackin

Christopher P. McGinley

Mary Jo Ochson

Ihab Salib

Michael W. Sirianni, Jr.

Nicholas S. Tripodes

Paige Wilhelm

Vice Presidents:

John Badeer

Patrick D. Benacci

Christopher S. Bodamer

G. Andrew Bonnewell

Hanan Callas

David B. Catalane, Jr.

Nicholas S. Cecchini

James Chelmu

Leslie Ciferno

Jerome Conner

Lee R. Cunningham, II

Gregory Czamara, V

B. Anthony Delserone, Jr.

Jason DeVito

Bryan Dingle

Ann Ferentino

Kevin M. Fitzpatrick

Timothy P. Gannon

Kathryn P. Glass

James L. Grant

Brandon Ray Hochstetler

Nathan H. Kehm

Allen J. Knizner

Karen Manna

Daniel James Mastalski

Robert J. Matthews

Karl Mocharko

Joseph M. Natoli

Nicholas Navari

Gene Neavin

Bob Nolte

Liam O’Connell

Bradley S. Payne

John Polinski

Rae Ann Rice

Braden Rotberg

Brian Ruffner

Thomas C. Scherr

John Scullion

John Sidawi

Paul Smith

Peter Snook

Kyle Stewart

Randal Stuckwish

Mary Ellen Tesla

Frank Tetlow

James Damen Thompson

Anthony A. Venturino

Patrick O. Watson

Mark Weiss

George B. Wright

Christopher Wu

Assistant Vice Presidents:

Patrick B. Cooper

Robert Glasior

Christopher David Herkins

Quincy Hershey

Christopher F. Hopkins

Jeff J. Ignelzi

Bennett L. Lo

Derek Allen Plaski

Steven J. Slanika

Tyler R. Stenger

Michael S. Wilson

John E. Wyda

Secretary: G. Andrew Bonnewell
Assistant Secretaries:

Jonathan M. Lushko

George F. Magera

Treasurer: Thomas R. Donahue
Assistant Treasurers:

Autumn L. Favero

Richard A. Novak

Chief Compliance Officer: Stephen Van Meter

 

Item 32. Principal Underwriters:
(a) Federated Securities Corp., the Distributor for shares of the Registrant, acts as principal underwriter for the following investment companies, including the Registrant:
  Federated Hermes Adjustable Rate Securities Trust
  Federated Hermes Adviser Series
  Federated Hermes Core Trust
  Federated Hermes Core Trust III
  Federated Hermes Equity Funds
  Federated Hermes Equity Income Fund, Inc.
  Federated Hermes ETF Trust
  Federated Hermes Fixed Income Securities, Inc.
  Federated Hermes Global Allocation Fund
  Federated Hermes Government Income Trust
  Federated Hermes High Yield Trust
  Federated Hermes Income Securities Trust
  Federated Hermes Index Trust
  Federated Hermes Institutional Trust
  Federated Hermes Insurance Series
  Federated Hermes Intermediate Municipal Trust
  Federated Hermes International Series, Inc.
  Federated Hermes Investment Series Funds, Inc.
  Federated Hermes Managed Pool Series
  Federated Hermes MDT Series
  Federated Hermes Money Market Obligations Trust
  Federated Hermes Municipal Bond Fund, Inc.
  Federated Hermes Municipal Securities Income Trust
  Federated Hermes Premier Municipal Income Fund
  Federated Hermes Project and Trade Finance Tender Fund
  Federated Hermes Short-Intermediate Duration Municipal Trust
  Federated Hermes Short-Intermediate Government Trust
  Federated Hermes Short-Term Government Trust
  Federated Hermes Sustainable High Yield Bond Fund, Inc.
  Federated Hermes Total Return Government Bond Fund
  Federated Hermes Total Return Series, Inc.
  Federated Hermes World Investment Series, Inc.

 

(b)    

(1)

Positions and Offices with Distributor

(2)

Name

 

(3)

Positions and Offices With Registrant

Executive Vice President, Assistant Secretary and Director: Thomas R. Donahue  
President and Director: Paul Uhlman  
Vice President and Director: Peter J. Germain  
Director: Frank C. Senchak  

 

 
 

 

(1)

Positions and Offices with Distributor

(2)

Name

 

(3)

Positions and Offices With Registrant

Executive Vice Presidents:

Bryan M. Burke

Charles L. Davis, Jr.

Peter W. Eisenbrandt

Anne H. Kruczek

Solon A. Person

Brian S. Ronayne

 
Senior Vice Presidents:

Irving Anderson

Jeff Antonacci

Christopher D. Berg

Daniel G. Berry

William Boarts

Jack Bohnet

Edwin J. Brooks, III

Daniel P. Casey

Scott J. Charlton

James S. Conely

Michael DiMarsico

Jack C. Ebenreiter

Heather W. Froehlich

James Getz, Jr.

Erik Gosule

Dayna C. Haferkamp

Vincent L. Harper, Jr.

Bruce E. Hastings

Jeffrey S. Jones

Todd W. Jones

Ryan W. Jones

Philip L. Judson

Scott D. Kavanagh

Nicholas R. Kemerer

Michael Koenig

Edwin C. Koontz

Jane E. Lambesis

David M. Larrick

Michael Liss

Judith J. Mackin

Paul J. Magan

Brian McInis

Diane Marzula

Daniel Patrick McGrath

Richard C. Mihm

Vincent T. Morrow

John C. Mosko

Alec H. Neilly

James E. Ostrowski

Stephen Otto

Mark B. Patsy

Richard P. Paulson

Diane M. Robinson

Matt Ryan

Tom Schinabeck

Peter C. Siconolfi

Edward L. Smith

John A. Staley

Mark J. Strubel

Jonathan P. Sullivan

William C. Tustin

David A. Wasik

G. Walter Whalen

Brian R. Willer

Lewis C. Williams

Theodore E. Williams

James J. Wojciak

Michael Wolff

Daniel R. Wroble

Erik Zettlemayer

 
Vice Presidents:

Frank Amato

Catherine M. Applegate

Jeff D. Aronsohn, Jr.

Kenneth C. Baber

Justin A. Bard

Raisa E. Barkaloff

Marc Benacci

Joshua W. Billiel

Zachary Bono

Matthew A. Boyle

Thomas R. Brown

Mark Carroll

Dan Casey

Edward R. Costello

Stephen J. Costlow

Mary Ellen Coyne

Casey Curtin

David G. Dankmyer

Christopher T. Davis

Charles R. Ebbs

Mark A. Flisek

Maya Gorokhovskiy (Ferd)

David D. Gregoire

Raymond J. Hanley

George M. Hnaras

Scott A. Holick

Christopher Jackson

Timothy H. Johnson

Andrew R. Kehler

Scott Robert Kelley

Patrick Kelly

Robert H. Kern

Shawn E. Knutson

Joseph R. Lantz

Andrew Paul Larson

John S. Larson

Anthony W. Lennon

Justin Levy

John P. Liekar

Jonathan Lipinski

Alexi A. Maravel

Thomas Andrew Marik

Stephen R. Massey

Meghan McAndrew

Catherine McGee

Samuel McGowan

Mark J. Murphy

Ted Noethling

Marcus Persichetti

Luke Anthony Raffa

Max E. Recker

Emory Redd

Melissa R. Ryan

John Shrewsbury

Bradley Smith

Justin J. Slomkowski

Derrick Stancick

Jason Straker

Gregory Tzanoukakis

Scott A. Vallina

James M. Wagner

David Wasik

Jennifer M. Weaver

Littell Wilson Jr.

 
   
Assistant Vice Presidents:

Debbie Adams-Marshall

Matthew Alan Cichowicz

Courtney Comstock

Adina Davis

Christopher DiBartolomeo

Madison Dischinger

Michelle Ausefski Doyle

Andrew Druckenbroad

Lucie Gordon

Elizabeth Krah Graner

Kristen C. Kiesling

Katerina Alexandra Kotulak

Leah Kaitlin Leitzel

Clara L. Matvey

Jennifer M. McSorley

John K. Murray

Carol Anne Sheppard

Laura Vickerman

 
Secretary: Kary A. Moore  
Assistant Secretaries: Thomas R. Donahue  
  George F. Magera  
Treasurer: Richard A. Novak  
Assistant Treasurer: Autumn L. Favero  
Chief Compliance Officer: Stephen Van Meter  

 

(c) Not Applicable

 

 
 

 

 

Item 33 Location of Accounts and Records:
All accounts and records required to be maintained by Section 31(a) of the Investment Company Act of 1940 and Rules 31a-1 through 31a-3 promulgated thereunder are maintained at one of the following locations:

 

Registrant

Federated Hermes Funds

4000 Ericsson Drive

Warrendale, PA 15086-7561

(Notices should be sent to the Agent for Service at the address listed on the facing page of this filing.)

SS&C GIDS, Inc.

(Transfer Agent and Dividend Disbursing Agent)

P.O. Box 219318
Kansas City, MO 64121-9318

State Street Bank and Trust Company

(Custodian)

1 Iron Street

Boston, MA 02110

Federated Administrative Services (Administrator)

1001 Liberty Avenue

Pittsburgh, PA 15222-3779

Federated Investment Management Company

(Adviser)

1001 Liberty Avenue

Pittsburgh, PA 15222-3779

 

Item 34 Management Services: Not applicable.
 

 

Item 35 Undertakings:
Registrant hereby undertakes to comply with the provisions of Section 16(c) of the 1940 Act with respect to the removal of Trustees and the calling of special shareholder meetings by shareholders.

 

 
 

 

 

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, and the Investment Company Act of 1940, the Registrant, FEDERATED HERMES ADJUSTABLE RATE SECURITIES TRUST, certifies that it meets all of the requirements for effectiveness of this Amendment to its Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Amendment to its Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Pittsburgh and Commonwealth of Pennsylvania, on the 16th day of December, 2024.

FEDERATED HERMES ADJUSTABLE RATE SECURITIES TRUST

BY: /s/ Kary A. Moore

Kary A. Moore, Assistant Secretary

Pursuant to the requirements of the Securities Act of 1933, this Amendment to its Registration Statement has been signed below by the following person in the capacity and on the date indicated:

 

NAME TITLE DATE

BY: /s/ Kary A. Moore

Kary A. Moore, Assistant Secretary

Attorney In Fact For the Persons Listed Below December 16, 2024
J. Christopher Donahue* President and Trustee (Principal Executive Officer)  
Jeremy D. Boughton* Treasurer (Principal Financial Officer/Principal Accounting Officer)  
John B. Fisher* Trustee  
G. Thomas Hough* Trustee  
Maureen Lally-Green* Trustee  
Thomas O’Neill* Trustee  
Madelyn A. Reilly* Trustee  
P. Jerome Richey* Trustee  
John S. Walsh* Trustee  
*By Power of Attorney