ad-sponsored-text

Skip to Main Content
ICBA

Search Documents

Sort
Type

Thumbnail

cl102113

October 21, 2013 Legislative and Regulatory Activities Division Office of the Comptroller of the Currency 400 7th Street, SW Suite 3E-218, Mail Stop 9W-11 Washington, DC 20219 Mr....

Aug 1, 2025

Thumbnail

cl090913

September 9, 2013 Robert deV. Frierson, Secretary Board of Governors of the Federal Reserve System 20th Street and Constitution Avenue, NW Washington, DC 20551 Docket No. R-1443  Alfred...

Aug 1, 2025

Thumbnail

cl091913

September 19, 2013 Technical Director Financial Accounting Standards Board 401 Merritt 7 Norwalk, CT 06856-5116 Re: Definition of a Public Business Entity, An Amendment to the Master...

Aug 1, 2025

Thumbnail

cl102113a

October 21, 2013 Honorable Jill Long Thompson Honorable Kenneth Spearman Board Chair and Chief Executive Officer Board Member Farm Credit Administration Farm Credit Administration McLean,...

Aug 1, 2025

Thumbnail

cl092313

September 23, 2013 Internal Revenue Service Room 5203 PO Box 7604 Ben Franklin Station Washington, DC 20044 Re: Conclusive Presumption of Worthlessness of Debts (Notice 2013-35) Dear...

Aug 1, 2025

Thumbnail

cl061313a

June 13, 2013 Regulations Division Office of General Counsel Department of Housing and Urban Development 451 7 th Street, SW Room 10276 Washington, DC 20410-0500 Re: Federal...

Aug 1, 2025

Thumbnail

ltr013013

January 30, 2013 Via Electronic Delivery Monica Jackson, Office of the Executive Secretary Bureau of Consumer Financial Protection 1700 G Street NW, Washington, DC 20552 Re: Docket No....

Aug 1, 2025

Thumbnail

ltr050313

May 3, 2013 Monica Jackson Office of the Executive Secretary Consumer Financial Protection Bureau 1700 G Street, NW Washington, DC 20552 Re: Amendments to the 2013 Escrows Final Rule...

Aug 1, 2025

ad-sponsored-text