Attached files

file filename
EX-10.4.1 - 2017 DIRECTORS COMPENSATION POLICY - Federal Home Loan Bank of Pittsburghfhlbpitex104110k2016.htm
EX-99.2 - REPORT OF THE AUDIT COMMITTEE - Federal Home Loan Bank of Pittsburghfhlbpitex99210k2016.htm
EX-99.1 - AUDIT COMMITTEE CHARTER - Federal Home Loan Bank of Pittsburghfhlbpitex99110k2016.htm
EX-32.3 - CAO 906 CERTIFICATION - Federal Home Loan Bank of Pittsburghfhlbpitex32310k2016.htm
EX-32.2 - CFO 906 CERTIFICATION - Federal Home Loan Bank of Pittsburghfhlbpitex32210k2016.htm
EX-32.1 - CEO 906 CERTIFICATION - Federal Home Loan Bank of Pittsburghfhlbpitex32110k2016.htm
EX-31.3 - CAO 302 CERTIFICATION - Federal Home Loan Bank of Pittsburghfhlbpitex31310k2016.htm
EX-31.2 - CFO 302 CERTIFICATION - Federal Home Loan Bank of Pittsburghfhlbpitex31210k2016.htm
EX-31.1 - CEO 302 CERTIFICATION - Federal Home Loan Bank of Pittsburghfhlbpitex31110k2016.htm
EX-12.1 - RATIO OF EARNINGS TO FIXED CHARGES - Federal Home Loan Bank of Pittsburghfhlbpitex12110k2016.htm
EX-10.12.3 - 2017 EXECUTIVE INCENTIVE COMPENSATION PLAN - Federal Home Loan Bank of Pittsburghfhlbpitex1012310k2016.htm
10-K - 10-K - Federal Home Loan Bank of Pittsburghfhlbpit10k2016.htm


POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each of the undersigned Directors of the Federal Home Loan Bank of Pittsburgh (the “Corporation”), a corporation organized under federal law with a principal place of business in Pennsylvania, hereby names, constitutes, and appoints Dana A. Yealy, Managing Director, General Counsel & Corporate Secretary, as such person’s true and lawful attorney-in-fact to sign in his or her name, place, and stead, and to do any and all things and execute any and all instruments that such attorney-in-fact may deem necessary or advisable under the Securities Exchange Act of 1934, as amended, and any rules, regulations, and requirements of the Securities and Exchange Commission (the “Commission”), in connection with the filing with the Commission of an Annual Report on Form 10-K of the Corporation for the fiscal year ended December 31, 2016 (the “Form 10-K”); including specifically, but without limiting the generality of the foregoing, the power and authority to sign his or her name in his or her capacity as a member of the Board of Directors of the Corporation to the Form 10-K and such other form or forms as may be appropriate to be filed with the Commission as he may deem appropriate, together with all exhibits thereto, and to any and all amendments thereto and to any other documents filed with the Commission, as fully for all intents and purposes as he or she might or could do in person, and hereby ratifies and confirms that said attorney-in-fact and agent, acting alone may lawfully do or cause to be done by virtue hereof.
WITNESS the due execution hereof by the following persons in the capacities indicated as of this 17th day of February 2017.

Name/Signature                            Capacity

/s/ Patrick A. Bond
Patrick A. Bond
Chairman of the Board of Directors
/s/ John K. Darr
John K. Darr
Vice Chairman of the Board of Directors
/s/ Pamela C. Asbury
Pamela C. Asbury
Director
/s/ James R. Biery
James R. Biery
Director
/s/ Glenn R. Brooks
Glenn R. Brooks
Director
/s/ Luis A. Cortes
Luis A. Cortes
Director
/s/ Pamela H. Godwin
Pamela H. Godwin
Director
/s/ Brian A. Hudson
Brian A. Hudson
Director
/s/ William C. Marsh
William C. Marsh
Director
/s/ Brendan J. Mcgill
Brendan J. McGill
Director
/s/ Charlotte B. Mclaughlin
Charlotte B. McLaughlin
Director
/s/ Lynda A. Messick
Lynda A. Messick
Director
/s/ Thomas H. Murphy
Thomas H. Murphy
Director
/s/ Charles J. Nugent
Charles J. Nugent
Director
/s/ Gerald P. Plush
Gerald P. Plush
Director
/s/ James R. Reske
James R. Reske
Director
/s/ Bradford E. Ritchie
Bradford E. Ritchie
Director