TA-1/A : Filer Information

Form Version X0405

Submission Contact Information

The registrant may provide a single e-mail address for contact purposes.

1(f)(i). Contact Name:
1(f)(ii). Contact Phone Number:
1(f)(iii). Contact E-Mail Address:

Notification Information

The registrant may provide additional e-mail addresses for those persons the filer would like to receive notification e-mails regarding the filing.

1(g). Notification E-mail Address:

TA-1/A : Registrant Information

3(c). Address of principal office where transfer agent activities are, or will be, performed:

7. Has registrant been engaged, or will it be engaged as a service company by a named transfer agent to perform transfer agent functions? radio button unchecked  Yes  radio button checked  No

TA-1/A : Independent, Non-Issuer Registrant Information

Completion of Question 8 on this form is required by all independent, non-issuer registrants whose appropriate regulatory authority is the Securities and Exchange Commission. Those registrants who are not required to complete Question 8 should select "Not Applicable".

Section for Initial Registration and for Amendments Reporting Additional Persons.

Proprietor or other entity information Related to item 8 Record: 1

8(a)(i). Full Name
LPL Holdings, Inc.
8(a)(ii). Relationship Start Date
04/01/1989
8(a)(iii). Title or Status
Managing Member
8(a)(iv). Description of Authority
Parent Company
8(a)(v). Relationship End Date

Proprietor or other entity information Related to item 8 Record: 2

8(a)(i). Full Name
Mark Robert Helliker
8(a)(ii). Relationship Start Date
08/01/2008
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Client Support Services
8(a)(v). Relationship End Date
08/01/2015

Proprietor or other entity information Related to item 8 Record: 3

8(a)(i). Full Name
Robert Joseph Moore
8(a)(ii). Relationship Start Date
05/01/2012
8(a)(iii). Title or Status
President and Director
8(a)(iv). Description of Authority
Advisor & Institution Solutions
8(a)(v). Relationship End Date
03/16/2015

Proprietor or other entity information Related to item 8 Record: 4

8(a)(i). Full Name
Sharyn J. Handelsman
8(a)(ii). Relationship Start Date
01/01/2014
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Chief Compliance Officer, Brokerage
8(a)(v). Relationship End Date
06/12/2015

Proprietor or other entity information Related to item 8 Record: 5

8(a)(i). Full Name
George Burton White
8(a)(ii). Relationship Start Date
11/01/2007
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Chief Investment Officer
8(a)(v). Relationship End Date

Proprietor or other entity information Related to item 8 Record: 6

8(a)(i). Full Name
Dan Hogan Arnold, Jr.
8(a)(ii). Relationship Start Date
05/01/2012
8(a)(iii). Title or Status
President & Chief Executive Officer
8(a)(iv). Description of Authority
President & Chief Executive Officer
8(a)(v). Relationship End Date

Proprietor or other entity information Related to item 8 Record: 7

8(a)(i). Full Name
David Paul Bergers
8(a)(ii). Relationship Start Date
08/01/2013
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Legal and Government Relations
8(a)(v). Relationship End Date

Proprietor or other entity information Related to item 8 Record: 8

8(a)(i). Full Name
Michelle Oroschakoff
8(a)(ii). Relationship Start Date
09/01/2013
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Chief Risk Officer
8(a)(v). Relationship End Date

Proprietor or other entity information Related to item 8 Record: 9

8(a)(i). Full Name
Paul Middlemiss
8(a)(ii). Relationship Start Date
05/01/2011
8(a)(iii). Title or Status
Executive Vice President
8(a)(iv). Description of Authority
Chief Compliance Officer, Advisory
8(a)(v). Relationship End Date
11/21/2016

Proprietor or other entity information Related to item 8 Record: 10

8(a)(i). Full Name
John Andrew Kalbaugh
8(a)(ii). Relationship Start Date
03/01/2010
8(a)(iii). Title or Status
Managing Director & Divisional President
8(a)(iv). Description of Authority
Institution Services
8(a)(v). Relationship End Date

Proprietor or other entity information Related to item 8 Record: 11

8(a)(i). Full Name
Joan Dominy Khoury
8(a)(ii). Relationship Start Date
05/01/2012
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Chief Marketing Officer
8(a)(v). Relationship End Date
06/01/2014

Proprietor or other entity information Related to item 8 Record: 12

8(a)(i). Full Name
Sallie Rebecca Larsen
8(a)(ii). Relationship Start Date
05/01/2012
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Chief Human Capital Officer
8(a)(v). Relationship End Date

Proprietor or other entity information Related to item 8 Record: 13

8(a)(i). Full Name
Victor Peter Fetter, III
8(a)(ii). Relationship Start Date
12/01/2012
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Chief Information Officer
8(a)(v). Relationship End Date

Proprietor or other entity information Related to item 8 Record: 14

8(a)(i). Full Name
Mark Stephen Casady
8(a)(ii). Relationship Start Date
12/01/2005
8(a)(iii). Title or Status
Chairman of the Board and CEO
8(a)(iv). Description of Authority
Chief Executive Officer
8(a)(v). Relationship End Date
01/03/2017

Proprietor or other entity information Related to item 8 Record: 15

8(a)(i). Full Name
William P. Morrissey, Jr.
8(a)(ii). Relationship Start Date
04/01/2014
8(a)(iii). Title or Status
Managing Director & Divisional President
8(a)(iv). Description of Authority
Independent Advisor Services
8(a)(v). Relationship End Date

Proprietor or other entity information Related to item 8 Record: 16

8(a)(i). Full Name
Stephanie Leigh Brown
8(a)(ii). Relationship Start Date
03/01/2004
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
General Counsel
8(a)(v). Relationship End Date
08/19/2013

Proprietor or other entity information Related to item 8 Record: 17

8(a)(i). Full Name
Esther Marion Stearns
8(a)(ii). Relationship Start Date
03/01/2007
8(a)(iii). Title or Status
Chief Operating Officer
8(a)(iv). Description of Authority
President
8(a)(v). Relationship End Date
05/01/2012

Proprietor or other entity information Related to item 8 Record: 18

8(a)(i). Full Name
William Edward Dwyer III
8(a)(ii). Relationship Start Date
01/01/2004
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
National Sales
8(a)(v). Relationship End Date
03/01/2013

Proprietor or other entity information Related to item 8 Record: 19

8(a)(i). Full Name
Denise Abood
8(a)(ii). Relationship Start Date
01/01/2008
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Human Capital
8(a)(v). Relationship End Date
06/30/2012

Proprietor or other entity information Related to item 8 Record: 20

8(a)(i). Full Name
Jonathan Eaton
8(a)(ii). Relationship Start Date
01/01/2008
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Retirement Planning
8(a)(v). Relationship End Date
06/30/2012

Proprietor or other entity information Related to item 8 Record: 21

8(a)(i). Full Name
Christopher F. Feeney
8(a)(ii). Relationship Start Date
01/28/2008
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Chief Information Officer
8(a)(v). Relationship End Date
12/31/2012

Proprietor or other entity information Related to item 8 Record: 22

8(a)(i). Full Name
Kathy VanNoy-Pineda
8(a)(ii). Relationship Start Date
05/21/2009
8(a)(iii). Title or Status
EVP
8(a)(iv). Description of Authority
Chief Compliance Officer, Brokerage
8(a)(v). Relationship End Date
01/01/2014

Proprietor or other entity information Related to item 8 Record: 23

8(a)(i). Full Name
John J. McDermott Jr.
8(a)(ii). Relationship Start Date
07/27/2009
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Chief Risk Officer
8(a)(v). Relationship End Date
09/13/2013

Proprietor or other entity information Related to item 8 Record: 24

8(a)(i). Full Name
Abdiel Alan Valenzuela
8(a)(ii). Relationship Start Date
05/21/2009
8(a)(iii). Title or Status
VP - Advisory
8(a)(iv). Description of Authority
Chief Compliance Officer, Advisory
8(a)(v). Relationship End Date
05/01/2011

Proprietor or other entity information Related to item 8 Record: 25

8(a)(i). Full Name
Derek Bruton
8(a)(ii). Relationship Start Date
03/01/2010
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
National Sales
8(a)(v). Relationship End Date
04/04/2014

Proprietor or other entity information Related to item 8 Record: 26

8(a)(i). Full Name
Becky Shulman
8(a)(ii). Relationship Start Date
06/06/2011
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Deputy CFO
8(a)(v). Relationship End Date
11/21/2011

Proprietor or other entity information Related to item 8 Record: 27

8(a)(i). Full Name
Mary Frances Schott
8(a)(ii). Relationship Start Date
06/01/2014
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Client Experience and Training
8(a)(v). Relationship End Date
03/29/2016

Proprietor or other entity information Related to item 8 Record: 28

8(a)(i). Full Name
Ryan Christopher Parker
8(a)(ii). Relationship Start Date
06/01/2014
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Investment and Planning Solutions
8(a)(v). Relationship End Date
06/03/2016

Proprietor or other entity information Related to item 8 Record: 29

8(a)(i). Full Name
Thomas Dominic Lux
8(a)(ii). Relationship Start Date
03/16/2015
8(a)(iii). Title or Status
Executive Vice President
8(a)(iv). Description of Authority
Chief Financial Officer
8(a)(v). Relationship End Date
09/28/2015

Proprietor or other entity information Related to item 8 Record: 30

8(a)(i). Full Name
Thomas Andrew Gooley
8(a)(ii). Relationship Start Date
07/10/2015
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Service, Trading and Operations
8(a)(v). Relationship End Date

Proprietor or other entity information Related to item 8 Record: 31

8(a)(i). Full Name
Matthew Jon Audette
8(a)(ii). Relationship Start Date
09/28/2015
8(a)(iii). Title or Status
Chief Financial Officer
8(a)(iv). Description of Authority
Chief Financial Officer
8(a)(v). Relationship End Date

Proprietor or other entity information Related to item 8 Record: 32

8(a)(i). Full Name
Suzanne Elizabeth Auletta
8(a)(ii). Relationship Start Date
09/18/2015
8(a)(iii). Title or Status
Executive Vice President
8(a)(iv). Description of Authority
Chief Compliance Officer, Brokerage
8(a)(v). Relationship End Date

Proprietor or other entity information Related to item 8 Record: 33

8(a)(i). Full Name
Tracy Ellen Calder
8(a)(ii). Relationship Start Date
01/25/2016
8(a)(iii). Title or Status
Managing Director
8(a)(iv). Description of Authority
Deputy Chief Risk Officer
8(a)(v). Relationship End Date

Proprietor or other entity information Related to item 8 Record: 34

8(a)(i). Full Name
Kurt Walker Lofgren
8(a)(ii). Relationship Start Date
03/13/2017
8(a)(iii). Title or Status
Senior Vice President
8(a)(iv). Description of Authority
Chief Compliance Officer, Advisory
8(a)(v). Relationship End Date

9. Does any person or entity not named in the answer to Question 8:

9(a). directly or indirectly, through agreement or otherwise exercise or have the power to exercise control over the management or policies of applicant, or;…. radio button checked  Yes  radio button unchecked  No

Entity information Related to item 9(a) Record: 1

9(a)(i). Exact name of each person or entity:
LPL Financial Holdings Inc.
9(a)(ii). Description of the Agreement or other basis:
Sole stockholder of LPL Holdings, Inc.
9(b). wholly or partially finance the business of the applicant, directly or indirectly, in any manner other than by a public offering of securities made pursuant to the Securities Act of 1933 or by credit extended in the ordinary course of business by suppliers, banks and others?….. radio button unchecked  Yes  radio button checked  No

TA-1/A : 10. Applicant and Control Affiliate Disciplinary History

The following definitions apply for purposes of answering this Question 10

Control Affiliate- An individual or firm that directly or indirectly controls, is under common control with, or is controlled by applicant. Included are any employees identified in 8(a), 8(b), 8(c) of this form as exercising control. Excluded are any employees who perform solely clerical, administrative support of similar functions, or who, regardless of title, perform no executive duties or have no senior policy making authority.
Investment or investment related- Pertaining to securities, commodities, banking, insurance, or real estate (including, but not limited to, acting as or being associated with a broker dealer, investment company, investment adviser, futures sponsor, bank, or savings and loan association).
Involved- Doing an act of aiding, abetting, counseling, commanding, inducing, conspiring with or failing reasonably to supervise another in doing an act.

10(a). In the past ten years has the applicant or a control affiliate been convicted of or plead guilty or nolo contendere ("no contest") to:

10(a)(1). a felony or misdemeanor involving: investments or an investment-related business, fraud, false statements or omissions, wrongful taking of property, or bribery, forgery, counterfeiting, or extortion? radio button unchecked  Yes  radio button checked  No
10(a)(2). any other felony? radio button unchecked  Yes  radio button checked  No
10(b). Has any court in the past ten years:
10(b)(1). enjoined the applicant or a control affiliate in connection with any investment-related activity? radio button unchecked  Yes  radio button checked  No
10(b)(2). found that the applicant or control affiliate was involved in a violation of investment-related statutes or regulations? radio button unchecked  Yes  radio button checked  No
10 (c). Has the U.S. Securities and Exchange Commission or the Commodity Futures Trading Commission ever:
10(c)(1). found the applicant or control affiliate to have made a false statement or omission? radio button unchecked  Yes  radio button checked  No
10(c)(2). found the applicant or control affiliate to have been involved in a violation of its regulation or statutes? radio button checked  Yes  radio button unchecked  No

Entity information Related to item 10(c)(2) Record: 1

10(c)(2)(i). The individuals named in the Action
Linsco/Private Ledger Corp. (N/K/A LPL Financial)
10(c)(2)(ii). Title of Action
SEC Administrative Proceeding Rel. Nos. 33 8371 and 34 49232
10(c)(2)(iii). Date of Action
02/12/2004
10(c)(2)(iv). The Court or body taking the Action and its location
The Securities and Exchange Commission
10(c)(2)(v). Description of the Action
Action involved allegations related to application of mutual breakpoints for eligible customers on purchases of front-end load mutual funds.
10(c)(2)(vi). The disposition of the proceeding
The SEC issued and order against LPL that resulted in a censure, monetary fine, disgorgement/restitution and cease and desist/injunction.

Entity information Related to item 10(c)(2) Record: 2

10(c)(2)(i). The individuals named in the Action
LPL Financial
10(c)(2)(ii). Title of Action
SEC Administrative Proceeding No. 34-58515
10(c)(2)(iii). Date of Action
09/11/2008
10(c)(2)(iv). The Court or body taking the Action and its location
The Securities and Exchange Commission
10(c)(2)(v). Description of the Action
Proceeding involved allegations of violations of the safeguards rules of Regulation S-P.
10(c)(2)(vi). The disposition of the proceeding
The SEC issued an order against LPL that resulted in a censure, monetary fine, remedial undertakings by LPL, and cease and desist/injunction.
10(c)(3). found the applicant or control affiliate to have been a cause of an investment-related business having its authorization to do business denied, suspended, revoked or restricted? radio button unchecked  Yes  radio button checked  No
10(c)(4). entered an order denying, suspending or revoking the applicant’s or control affiliate’s registration or otherwise disciplined it by restricting its activities? radio button checked  Yes  radio button unchecked  No

Entity information Related to item 10(c)(4) Record: 1

10(c)(4)(i). The individuals named in the Action
LPL Financial
10(c)(4)(ii). Title of Action
SEC Administrative Proceeding Rel. Nos. 33 8371 and 34 49232
10(c)(4)(iii). Date of Action
02/12/2004
10(c)(4)(iv). The Court or body taking the Action and its location
The Securities and Exchange Commission
10(c)(4)(v). Description of the Action
Action involved allegations related to application of mutual breakpoints for eligible customers on purchases of front-end load mutual funds.
10(c)(4)(vi). The disposition of the proceeding
The SEC issued an order against LPL that resulted in a censure, monetary fine, disgorgement/restitution, and cease and desist/injunction.
10(d). Has any other Federal regulatory agency or any state regulatory agency :
10(d)(1). ever found the applicant or control affiliate to have made a false statement or omission or to have been dishonest, unfair, or unethical? radio button checked  Yes  radio button unchecked  No

Entity information Related to item 10(d)(1) Record: 1

10(d)(1)(i). The individuals named in the Action
LPL Financial
10(d)(1)(ii). Title of Action
Consent Order
10(d)(1)(iii). Date of Action
09/04/2014
10(d)(1)(iv). The Court or body taking the Action and its location
State of Ohio Department of Insurance
10(d)(1)(v). Description of the Action
LPL failed to report various regulatory actions to the Ohio Department of Insurance within 30 days.
10(d)(1)(vi). The disposition of the proceeding
$800.00 fine and investigative costs of $200.00.
10(d)(2). ever found the applicant or control affiliate to have been involved in a violation of investment-related regulations or statutes? radio button checked  Yes  radio button unchecked  No

Entity information Related to item 10(d)(2) Record: 1

10(d)(2)(i). The individuals named in the Action
Private Ledger Financial Services, Inc. (N/K/A LPL Financial)
10(d)(2)(ii). Title of Action
Docket/Case Number: 82-66-S
10(d)(2)(iii). Date of Action
05/20/1984
10(d)(2)(iv). The Court or body taking the Action and its location
State of Michigan
10(d)(2)(v). Description of the Action
The matter involved a client that was sold various securities by two Private Ledger Financial Services, Inc. (PLFS) agents who were not registered in Michigan at the time of sale, which is a violation of Michigan Securities Act.
10(d)(2)(vi). The disposition of the proceeding
PLFS was censured and ordered to pay restitution of $11,163.00 to a Michigan client.

Entity information Related to item 10(d)(2) Record: 2

10(d)(2)(i). The individuals named in the Action
Private Ledger Financial Services, Inc. (N/K/A LPL Financial)
10(d)(2)(ii). Title of Action
Docket/Case Number: 50-86-952(a).
10(d)(2)(iii). Date of Action
05/14/1986
10(d)(2)(iv). The Court or body taking the Action and its location
State of Georgia
10(d)(2)(v). Description of the Action
The matter involved allegations that PLFS offered for sale and sold securities which were not effectively registered nor exempt from registration.
10(d)(2)(vi). The disposition of the proceeding
PLFS reimbursed the Commissioner in the amount of $1,000.00 and agreed to cease and desist without admitting or denying any of the findings of fact or conclusions of Law.

Entity information Related to item 10(d)(2) Record: 3

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: 9501-04LC
10(d)(2)(iii). Date of Action
10/09/1996
10(d)(2)(iv). The Court or body taking the Action and its location
State of Pennsylvania
10(d)(2)(v). Description of the Action
The matter involved conduct of a former registered representative and one of its predecessor firms, Private Ledger Financial Services (PLFS).
10(d)(2)(vi). The disposition of the proceeding
LPL consented to an order requiring it to engage an independent consultant to review its existing compliance policies & procedures, pay costs of $19,304.94 and comply with PA securities regulations.

Entity information Related to item 10(d)(2) Record: 4

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: 97E179
10(d)(2)(iii). Date of Action
12/01/1998
10(d)(2)(iv). The Court or body taking the Action and its location
State of Kansas
10(d)(2)(v). Description of the Action
The proceeding was based on the conduct of a former registered representative and one of its predecessor firms, PLFS.
10(d)(2)(vi). The disposition of the proceeding
LPL agreed to review procedures and make modifications that LPL determines to be reasonable, not overly burdensome and offers restitution to certain LPL customers.

Entity information Related to item 10(d)(2) Record: 5

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: IC06-CAF-19
10(d)(2)(iii). Date of Action
06/28/2006
10(d)(2)(iv). The Court or body taking the Action and its location
State of Texas
10(d)(2)(v). Description of the Action
Involved allegations that LPL failed to timely update its Form BD to reflect the use of other business names in connection with securities activity by certain LPL branch offices in TX.
10(d)(2)(vi). The disposition of the proceeding
The order resulted in a reprimand and administrative fine in the amount of $10,000.00.

Entity information Related to item 10(d)(2) Record: 6

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: 2007-03-01
10(d)(2)(iii). Date of Action
11/20/2007
10(d)(2)(iv). The Court or body taking the Action and its location
State of Pennsylvania
10(d)(2)(v). Description of the Action
Allegations that at certain times between 1998 and 2006, LPL failed to maintain or enforce procedures reasonably designed to supervise one or more of its former registered representatives.
10(d)(2)(vi). The disposition of the proceeding
The matter resulted in a $200,000.00 administrative assessment and $30,000.00 for investigative and legal costs.

Entity information Related to item 10(d)(2) Record: 7

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: SEC-2009-46
10(d)(2)(iii). Date of Action
09/11/2009
10(d)(2)(iv). The Court or body taking the Action and its location
State of Montana
10(d)(2)(v). Description of the Action
Allegation that LPL failed to reasonably supervise a former registered representative.
10(d)(2)(vi). The disposition of the proceeding
LPL consented to pay restitution of $1,144,416.51 and a fine to the State of Montana of $150,000.00.

Entity information Related to item 10(d)(2) Record: 8

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: SEU-2007-73
10(d)(2)(iii). Date of Action
12/24/2007
10(d)(2)(iv). The Court or body taking the Action and its location
State of Hawaii
10(d)(2)(v). Description of the Action
Allegation of failure to disclose to clients material information in connection with the offer, sale or purchase of securities.
10(d)(2)(vi). The disposition of the proceeding
Consent agreement resulted in an administrative penalty of $10,000.00.

Entity information Related to item 10(d)(2) Record: 9

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: 2010-AH-012
10(d)(2)(iii). Date of Action
12/08/2009
10(d)(2)(iv). The Court or body taking the Action and its location
State of Kentucky
10(d)(2)(v). Description of the Action
Allegation that LPL paid advisory compensation to registered representative who was not qualified and was not registered as an investment advisor representative.
10(d)(2)(vi). The disposition of the proceeding
Matter resulted in a fine of $4,000.00.

Entity information Related to item 10(d)(2) Record: 10

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: 0800381
10(d)(2)(iii). Date of Action
07/12/2010
10(d)(2)(iv). The Court or body taking the Action and its location
State of Illinois
10(d)(2)(v). Description of the Action
Allegation that LPL failed to detect the role of one of its former representatives in the sale of participations in oil and gas projects.
10(d)(2)(vi). The disposition of the proceeding
Matter resulted in a $300,000.00 fine and restitution of $167,796.00.

Entity information Related to item 10(d)(2) Record: 11

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: AP-10-16
10(d)(2)(iii). Date of Action
08/11/2010
10(d)(2)(iv). The Court or body taking the Action and its location
State of Missouri
10(d)(2)(v). Description of the Action
Matter involved sale of variable annuity contract in which one of its representatives allegedly misunderstood the contract's rider.
10(d)(2)(vi). The disposition of the proceeding
Matter resulted in a censure and $37,540.00 in total for fine, restitution and interest.

Entity information Related to item 10(d)(2) Record: 12

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number:1000096
10(d)(2)(iii). Date of Action
10/24/2011
10(d)(2)(iv). The Court or body taking the Action and its location
State of Illinois
10(d)(2)(v). Description of the Action
Allegation that LPL failed to supervise a former registered representative.
10(d)(2)(vi). The disposition of the proceeding
Matter resulted in restitution of $1,885,000.00 to customers.

Entity information Related to item 10(d)(2) Record: 13

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: 2009-10-06
10(d)(2)(iii). Date of Action
12/06/2011
10(d)(2)(iv). The Court or body taking the Action and its location
State of Pennsylvania
10(d)(2)(v). Description of the Action
Allegation that LPL failed to supervise two former registered representatives.
10(d)(2)(vi). The disposition of the proceeding
Matter resulted in a fine of $59,092.52 and investigative costs.

Entity information Related to item 10(d)(2) Record: 14

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: S-07-0001-2
10(d)(2)(iii). Date of Action
11/08/2011
10(d)(2)(iv). The Court or body taking the Action and its location
State of Oregon
10(d)(2)(v). Description of the Action
Allegation that LPL failed to supervise a former OSJ manager's transactions.
10(d)(2)(vi). The disposition of the proceeding
Matter resulted in a fine of $100,000.00.

Entity information Related to item 10(d)(2) Record: 15

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: AP-13-21
10(d)(2)(iii). Date of Action
12/17/2013
10(d)(2)(iv). The Court or body taking the Action and its location
State of Missouri
10(d)(2)(v). Description of the Action
Allegation that LPL failed to supervise a former registered representative.
10(d)(2)(vi). The disposition of the proceeding
Fine of $175,000.00 and pay the cost of the investigation in the amount of $10,000.00.

Entity information Related to item 10(d)(2) Record: 16

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: SEC-2012-144
10(d)(2)(iii). Date of Action
11/04/2012
10(d)(2)(iv). The Court or body taking the Action and its location
State of Montana
10(d)(2)(v). Description of the Action
Allegation that LPL failed to supervise a former registered representative.
10(d)(2)(vi). The disposition of the proceeding
Matter resulted in a fine of $10,000.00 and restitution of $20,500.00 to customers.

Entity information Related to item 10(d)(2) Record: 17

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: 2012-0036
10(d)(2)(iii). Date of Action
12/12/2012
10(d)(2)(iv). The Court or body taking the Action and its location
State of Massachusetts
10(d)(2)(v). Description of the Action
Allegations of failure to supervise and train registered representatives in connection with the sale of non-traded REITS.
10(d)(2)(vi). The disposition of the proceeding
Matter resulted in a fine of $500,000.00 and restitution to certain customers.

Entity information Related to item 10(d)(2) Record: 18

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Docket/Case Number: IC08-CAF-22
10(d)(2)(iii). Date of Action
12/30/2008
10(d)(2)(iv). The Court or body taking the Action and its location
State of Texas
10(d)(2)(v). Description of the Action
The state alleged that LPL failed to enforce its written procedures by failing to report a felony charge on a registered representative's Form U4.
10(d)(2)(vi). The disposition of the proceeding
Fine of $5,000.00.

Entity information Related to item 10(d)(2) Record: 19

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
File No. 1200385
10(d)(2)(iii). Date of Action
06/30/2014
10(d)(2)(iv). The Court or body taking the Action and its location
State of Illinois Securities Department
10(d)(2)(v). Description of the Action
LPL submitted to a consent order with the Illinois Securities Department in connection with certain variable annuity exchange transactions, in particular, relating to its failure to adequately enforce supervisory procedures and maintain certain books and records required under Illinois law.
10(d)(2)(vi). The disposition of the proceeding
LPL agreed to a censure, fine of $2,000,000.00 and restitution to impacted customers of approximately $800,000.00.

Entity information Related to item 10(d)(2) Record: 20

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
File no. 1200385
10(d)(2)(iii). Date of Action
10/31/2014
10(d)(2)(iv). The Court or body taking the Action and its location
State of Illinois Securities Department
10(d)(2)(v). Description of the Action
LPL Financial failed to detect improper and fraudulent conduct on the part of David Lisnek toward his LPL clients. LPL Financial allowed Mr. Lisnek to remain a registered representative while several facts, viewed together as a pattern of conduct, would have constituted multiple cautionary indicators of the potential for improper conduct.
10(d)(2)(vi). The disposition of the proceeding
Fine of $500,000.00 and restitution in the amount of $315,218.00.

Entity information Related to item 10(d)(2) Record: 21

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
07/14/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Massachusetts Securities Division
10(d)(2)(v). Description of the Action
LPL consented to the findings that it did not establish, maintain, or enforce adequate procedures to review senior-specific titles for compliance with the Commonwealth's Senior Designations Regulations adopted June 1, 2007. As a result, LPL allowed its broker-dealer agents and investment adviser representatives to use prohibited senior-specific designations.
10(d)(2)(vi). The disposition of the proceeding
Censure, undertakings, cease and desist, and a fine in the amount of $250,000.00.

Entity information Related to item 10(d)(2) Record: 22

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Stipulation and Consent
10(d)(2)(iii). Date of Action
07/31/2015
10(d)(2)(iv). The Court or body taking the Action and its location
State of Florida Office of Financial Regulation
10(d)(2)(v). Description of the Action
LPL consented to the sanctions and the entry of the findings that from September 2009 to September 2013, LPL allowed one of its registered representatives to engage in investment advisory business from an office in the State of Florida without being lawfully registered in Florida.
10(d)(2)(vi). The disposition of the proceeding
Cease and desist and a fine in the amount of $10,000.00.

Entity information Related to item 10(d)(2) Record: 23

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
09/22/2015
10(d)(2)(iv). The Court or body taking the Action and its location
State of Delaware Investor Protection Unit
10(d)(2)(v). Description of the Action
LPL consented to the sanctions and the entry of findings that LPL failed to ensure that its financial advisors understood and explained the unique risks, failed to enforce its warning and fine system with regard to its leveraged ETFs concentration limits, and failed to adequately monitor and ensure the monitoring of client holding periods, all of which constitute a failure to supervise.
10(d)(2)(vi). The disposition of the proceeding
Fine in the amount of $50,000.00, restitution in the amount of $150,000.00, and undertakings.

Entity information Related to item 10(d)(2) Record: 24

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
10/01/2015
10(d)(2)(iv). The Court or body taking the Action and its location
State of Nevada Securities Division
10(d)(2)(v). Description of the Action
LPL consented to the sanctions and the entry of findings that from January 1, 2008 through December 31, 2013, LPL offered multiple non-traded REITs that were sold in excess of the REIT's prospectus standards, various state concentration limits, or its own alternative investment guidelines. LPL failed to implement an adequate supervisory system that was reasonably designed to achieve compliance with NAC 90.321. LPL also failed to enforce its written procedures to supervise the activities of its registered representatives in violation of NAC 90.321.
10(d)(2)(vi). The disposition of the proceeding
Fine of $21,202.19 and reimbursement of $19,676.00 for investigation costs to Nevada, reimbursement of $35,000.00 for investigation costs to NASAA, censure, restitution, cease and desist, and undertakings.

Entity information Related to item 10(d)(2) Record: 25

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Assurance of Discontinuance
10(d)(2)(iii). Date of Action
09/15/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Commonwealth of Massachusetts
10(d)(2)(v). Description of the Action
LPL consented to the sanctions and the entry of findings that LPL offered leveraged ETFs without monitoring and systematically reviewing the length of time its clients held leveraged ETFs. LPL provided insufficient training materials to financial advisors and failed to identify and examine potential issues concerning the suitability of leveraged ETF exposure. Moreover, LPL did not consistently adhere to its policy of imposing fines on LPL financial advisors who exceeded this concentration limit.
10(d)(2)(vi). The disposition of the proceeding
Fine in the amount of $200,000.00, restitution in the amount of $1,600,000.00, and undertakings.

Entity information Related to item 10(d)(2) Record: 26

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
11/04/2015
10(d)(2)(iv). The Court or body taking the Action and its location
State of Ohio Department of Insurance
10(d)(2)(v). Description of the Action
LPL consented to the allegations that it violated Ohio statute 3905.22 by failing to timely report a regulatory action taken by the state of New Hampshire dated April 6, 2015.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $1,800.00 and administrative costs of $200.00.

Entity information Related to item 10(d)(2) Record: 27

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Administrative Consent Order
10(d)(2)(iii). Date of Action
11/24/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Mississippi Securities Division
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Mississippi residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $19,253.45, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 28

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
11/23/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Commonwealth of Puerto Rico
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Puerto Rico residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $10,125.11, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 29

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
11/30/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Pennsylvania Department of Banking and Securities
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Pennsylvania residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $26,110.92, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 30

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
11/24/2015
10(d)(2)(iv). The Court or body taking the Action and its location
New Mexico Securities Division
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to New Mexico residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $11,528.48, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 31

10(d)(2)(i). The individuals named in the Action
LPL Financial
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
11/30/2015
10(d)(2)(iv). The Court or body taking the Action and its location
South Dakota Division of Securities
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to South Dakota residents. The Firm received a copy of the final Consent Order on November 30, 2015.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $12,500.70, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 32

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
11/24/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Indiana Securities Division
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Indiana residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $19,041.63 and reimbursement of $35,000 for investigation costs to NASAA, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 33

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Stipulation and Consent Order
10(d)(2)(iii). Date of Action
12/03/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Utah Division of Securities
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Utah residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $18,293.16, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 34

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
12/03/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Missouri Securities Division
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Missouri residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $38,522.75, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 35

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
12/01/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Texas State Securities Board
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Texas residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $110,855.07, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 36

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent To Order
10(d)(2)(iii). Date of Action
12/03/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Alaska Division of Banking and Securities
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Alaska residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $10,570.45, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 37

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Stipulation for Consent Order
10(d)(2)(iii). Date of Action
12/30/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Colorado Division of Securities
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Colorado residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $40,183.94, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 38

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Stipulation and Consent Agreement
10(d)(2)(iii). Date of Action
12/30/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Florida Office of Financial Regulation
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Florida residents.
10(d)(2)(vi). The disposition of the proceeding
Administrative fine in the amount of $50,555.39, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 39

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
01/08/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Georgia Securities Division
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Georgia residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $28,021.63, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 40

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
12/21/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Idaho Department of Finance
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Idaho residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $17,738.18, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 41

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
01/05/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Iowa Insurance Division
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Iowa residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $16,638.57, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 42

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
12/21/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Michigan Department of Licensing and Regulatory Affairs
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Michigan residents. The Consent Order was issued and entered by Michigan on December 21, 2015.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $38,133.80, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 43

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
12/23/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Minnesota Department of Commerce
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Minnesota residents. The Firm received a copy of the final Consent Order on December 23, 2015.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $41,209.74, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 44

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
12/29/2015
10(d)(2)(iv). The Court or body taking the Action and its location
Nebraska Department of Banking & Finance
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Nebraska residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $16,736.07, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 45

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
12/15/2015
10(d)(2)(iv). The Court or body taking the Action and its location
New Hampshire Bureau of Securities Regulation
10(d)(2)(v). Description of the Action
Without admitting or denying the facts or allegations, LPL consented to the findings that LPL failed to implement an adequate supervisory system and enforce its written procedures regarding the sale of non-traded REITs to New Hampshire residents.
10(d)(2)(vi). The disposition of the proceeding
Pay an administrative fine of $250,000.00, the Bureau's costs of $250,000.00, and a contribution to the investor education fund of $250,000.00, offer remediation, undertakings, and cease and desist from any further violations.

Entity information Related to item 10(d)(2) Record: 46

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Administrative Consent Order
10(d)(2)(iii). Date of Action
01/29/2016
10(d)(2)(iv). The Court or body taking the Action and its location
California Department of Business Oversight
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to California residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $140,220.11, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 47

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
01/15/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Washington Department of Financial Institutions Securities Division
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Washington residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $65,766.07, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 48

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
02/09/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Alabama Securities Commission
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Alabama residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $18,267.52, of which $8,267.52 represents partial reimbursement for the Commission's cost for investigating this matter, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 49

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
02/09/2016
10(d)(2)(iv). The Court or body taking the Action and its location
North Dakota Securities Department
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to North Dakota residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $11,012.50, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 50

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
02/18/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Texas State Securities Board
10(d)(2)(v). Description of the Action
In May 2015, the Staff of the Texas Securities Board initiated an investigation into LPL's Financial Statement Reviews for agents registered with the Texas Securities Commission. In certain instances, during the relevant periods of January 2011 through September 2011 and June 2014 through December 2014, the Financial Statement Reviews were not conducted in accordance with LPL's written supervisory procedures.
10(d)(2)(vi). The disposition of the proceeding
LPL consented to the entry of the order, an administrative fine in the amount of $95,000.00, and undertakings.

Entity information Related to item 10(d)(2) Record: 51

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
02/19/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Washington Insurance Commissioner
10(d)(2)(v). Description of the Action
LPL consented to the entry of a consent order with the Insurance Commissioner of the state of Washington, after its investigation into the conduct of a non-resident insurance producer after receiving a complaint from an insured alleging that he misrepresented the benefits and suitability of an annuity. More than one of the insurance producers' violations were known or should have been known by one or more individuals acting on behalf of LPL, and LPL neither reported the violations nor took corrective action.
10(d)(2)(vi). The disposition of the proceeding
LPL paid a fine in the amount of $2,000.00.

Entity information Related to item 10(d)(2) Record: 52

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
02/26/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Office of the Kansas Securities Commissioner
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Kansas residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $16,182.86, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 53

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Administrative Consent Order
10(d)(2)(iii). Date of Action
02/29/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Kentucky Department of Financial Institutions
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Kentucky residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $22,841.84, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 54

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
03/02/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Wisconsin Division of Securities
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Wisconsin residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $25,928.70, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 55

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
03/04/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Tennessee Securities Division
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Tennessee residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $33,714.11, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 56

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
03/11/2016
10(d)(2)(iv). The Court or body taking the Action and its location
U.S. Virgin Islands Division of Banking and Insurance
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to U.S. Virgin Islands residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $10,013.22, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 57

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
03/14/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Ohio Division of Securities
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Ohio residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $35,522.13, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 58

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
03/30/2016
10(d)(2)(iv). The Court or body taking the Action and its location
South Carolina Securities Commission
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to South Carolina residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $80,000.00, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 59

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
04/26/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Arkansas Securities Division
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Arkansas residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $19,347.74, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 60

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
04/29/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Oregon Division of Financial Regulation
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Oregon residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $24,642.20, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 61

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
05/03/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Oklahoma Department of Securities
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Oklahoma residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $21,245.14, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 62

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
06/30/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Commonwealth of Massachusetts
10(d)(2)(v). Description of the Action
The Firm entered into a Consent Order with the Commonwealth of Massachusetts, Enforcement Section of the Division, related to their investigation into whether the Firm's activities and conduct violated the Massachusetts Uniform Securities Act. The Enforcement Section alleged that during the time period of January 1, 2014 to June 30, 2016, the Firm failed to supervise its agents when it failed to review those agents' misleading communications with the public in connection with the purchase and sale of an agents' book of business. The Enforcement Section also alleged that the Firm failed to supervise its agents when such agent borrowed money from a client and lost that money in speculative trading for agents' own account.
10(d)(2)(vi). The disposition of the proceeding
A fine in the amount of $100,000.00, payment of restitution to clients in the amount of $217,750.00, cease and desist, additional undertakings of employee training, and changes to policies and procedures.

Entity information Related to item 10(d)(2) Record: 63

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
07/05/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Wyoming Secretary of State Compliance Division
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Wyoming residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $12,344.55, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 64

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
07/20/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Louisiana Office of Financial Institutions
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Louisiana residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $64,363.95, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 65

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
07/27/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Maryland Securities Division
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Maryland residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $28,172.31, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 66

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
08/25/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Hawaii Department of Commerce and Consumer Affairs
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Hawaii residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $19,825.37, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 67

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
07/18/2016
10(d)(2)(iv). The Court or body taking the Action and its location
Montana Securities Department
10(d)(2)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Montana residents.
10(d)(2)(vi). The disposition of the proceeding
Civil penalty in the amount of $11,397.81, investigative costs of $29,112.18, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(2) Record: 68

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(d)(2)(iii). Date of Action
12/21/2016
10(d)(2)(iv). The Court or body taking the Action and its location
FINRA
10(d)(2)(v). Description of the Action
Without admitting or denying the findings, LPL Financial LLC ("The Firm") consented to the sanctions and to the entry of findings that it failed to maintain over 18.3 million electronic communications in non-erasable and no re-writable format, known as WORM ("write once, read many") format. The findings stated that the WORM format is intended to prevent the alteration or destruction of broker dealer records maintained on electronic storage media. In addition, the Firm failed to retain check registers in WORM format. The findings also stated that the Firm's written supervisory procedures failed to have an adequate supervisory process concerning WORM compliance.
10(d)(2)(vi). The disposition of the proceeding
The firm was censured and fined $750,000.00.

Entity information Related to item 10(d)(2) Record: 69

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(d)(2)(iii). Date of Action
12/21/2016
10(d)(2)(iv). The Court or body taking the Action and its location
FINRA
10(d)(2)(v). Description of the Action
Without admitting or denying the findings, LPL Financial LLC ("The Firm") consented to the sanctions and to the entry of findings that it failed to send and create records that it had sent to customers, more than 1.6 million account notices required under Rule 17a-3(a)(17) of the Exchange Act. The Firm is required to send these account notices to customers at 36 month intervals for each account in which a suitability determination was made. Over a seven-year period, the Firm failed to send over 25 percent of the required notices. In addition, the Firm failed to establish, maintain, and enforce a supervisory system and written supervisory procedures reasonably designed to achieve compliance with applicable laws and regulations in relation to the creation and distribution of such account records.
10(d)(2)(vi). The disposition of the proceeding
The firm was censured, fined $900,000.00, and consented to additional undertakings to review policies and procedures.

Entity information Related to item 10(d)(2) Record: 70

10(d)(2)(i). The individuals named in the Action
LPL Financial LLC
10(d)(2)(ii). Title of Action
Consent Order
10(d)(2)(iii). Date of Action
01/27/2017
10(d)(2)(iv). The Court or body taking the Action and its location
Commonwealth of Massachusetts
10(d)(2)(v). Description of the Action
The Firm entered into a Consent Order with the Commonwealth of Massachusetts, Enforcement Section of the Division, related to allegations that LPL advisor, Roger S. Zullo, fabricated the suitability profiles of numerous LPL clients, selling them scores of large, illiquid, unsuitable, high commission variable annuities, at substantial upfront profits to himself and LPL, in violation of Sections 101, 102, and 204(a)(2)(G) of the Act. The Enforcement Section further alleges that LPL failed in its responsibility to supervise Roger S. Zullo, in violation of Section 204(a)(2)(J).
10(d)(2)(vi). The disposition of the proceeding
Cease and desist, censure, a fine in the amount of $975,000.00, additional undertakings, restitution and disgorgement to be determined based on results of LPL Financials investigation and accounting.
10(d)(3). ever found the applicant or control affiliate to have been a cause of an investment-related business having its authorization to do business Denied, suspended, revoked or restricted? radio button unchecked  Yes  radio button checked  No
10(d)(4). in the past ten years entered an order against the applicant or control affiliate in connection with investment-related activity? radio button checked  Yes  radio button unchecked  No

Entity information Related to item 10(d)(4) Record: 1

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Docket/Case Number: IC06-CAF-19
10(d)(4)(iii). Date of Action
06/28/2006
10(d)(4)(iv). The Court or body taking the Action and its location
State of Texas
10(d)(4)(v). Description of the Action
Involved allegations with LPL failed to timely update its Form BD to reflect the use of other business names in connection with securities activity by certain LPL branch offices in TX.
10(d)(4)(vi). The disposition of the proceeding
The order resulted in a reprimand and a fine in the amount of $10,000.00.

Entity information Related to item 10(d)(4) Record: 2

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Docket/Case Number: SEC-2009-46
10(d)(4)(iii). Date of Action
10/26/2009
10(d)(4)(iv). The Court or body taking the Action and its location
State of Montana
10(d)(4)(v). Description of the Action
Allegation that LPL failed to reasonably supervise a former registered representative.
10(d)(4)(vi). The disposition of the proceeding
Consent order resulted in LPL agreeing to pay restitution of $1,144,416.51 and a fine to the State of MT of $150,000.00.

Entity information Related to item 10(d)(4) Record: 3

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Docket/Case No. 2010-AH-012
10(d)(4)(iii). Date of Action
12/08/2009
10(d)(4)(iv). The Court or body taking the Action and its location
State of Kentucky
10(d)(4)(v). Description of the Action
Allegation that LPL paid advisory compensation to a registered representative who was not qualified and was not registered as an investment advisor representative.
10(d)(4)(vi). The disposition of the proceeding
$4,000.00 fine.

Entity information Related to item 10(d)(4) Record: 4

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Docket/Case Number: 0800381
10(d)(4)(iii). Date of Action
07/12/2010
10(d)(4)(iv). The Court or body taking the Action and its location
State of Illinois
10(d)(4)(v). Description of the Action
Allegation that LPL failed to detect role of one of its former representatives in the sale of participations in oil and gas projects.
10(d)(4)(vi). The disposition of the proceeding
Matter resulted in a $300,000.00 fine and restitution of $167,796.00.

Entity information Related to item 10(d)(4) Record: 5

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Docket/Case Number: 1000096
10(d)(4)(iii). Date of Action
10/24/2011
10(d)(4)(iv). The Court or body taking the Action and its location
State of Illinois
10(d)(4)(v). Description of the Action
Allegation that LPL failed to supervise a former registered representative.
10(d)(4)(vi). The disposition of the proceeding
Matter resulted in $1,885,000.00 restitution to customers.

Entity information Related to item 10(d)(4) Record: 6

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Docket/Case Number: 2009-10-06
10(d)(4)(iii). Date of Action
12/06/2011
10(d)(4)(iv). The Court or body taking the Action and its location
State of Pennsylvania
10(d)(4)(v). Description of the Action
Allegation that LPL failed to supervise two former registered representatives.
10(d)(4)(vi). The disposition of the proceeding
Matter resulted in $59,092.52 fine for investigative costs.

Entity information Related to item 10(d)(4) Record: 7

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Docket/Case Number: S-07-0001-2
10(d)(4)(iii). Date of Action
11/08/2011
10(d)(4)(iv). The Court or body taking the Action and its location
State of Oregon
10(d)(4)(v). Description of the Action
Allegation that LPL failed to supervise a former OSJ manager's transactions.
10(d)(4)(vi). The disposition of the proceeding
Matter resulted in $100,000.00 fine.

Entity information Related to item 10(d)(4) Record: 8

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Docket/Case Number: AP-10-16
10(d)(4)(iii). Date of Action
08/11/2010
10(d)(4)(iv). The Court or body taking the Action and its location
State of Missouri
10(d)(4)(v). Description of the Action
Matter involved sale of variable annuity contract in which a registered representative allegedly misunderstood the contract's rider.
10(d)(4)(vi). The disposition of the proceeding
Matter resulted in a censure and $37,540.00 in total for fine, restitution and interest.

Entity information Related to item 10(d)(4) Record: 9

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Docket/Case No. 2007-03-01
10(d)(4)(iii). Date of Action
11/20/2007
10(d)(4)(iv). The Court or body taking the Action and its location
State of Pennsylvania
10(d)(4)(v). Description of the Action
Allegations that at certain times between 1998 and 2006, LPL failed to maintain or enforce procedures reasonably designed to supervise one or more of its former registered representatives.
10(d)(4)(vi). The disposition of the proceeding
The matter resulted in a $200,000.00 administrative assessment and $30,000.00 for investigative and legal costs.

Entity information Related to item 10(d)(4) Record: 10

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Docket/Case Number: IC08-CAF-22
10(d)(4)(iii). Date of Action
12/30/2008
10(d)(4)(iv). The Court or body taking the Action and its location
State of Texas
10(d)(4)(v). Description of the Action
The state alleged that LPL failed to enforce its written procedures relating to the notification of a felony charge and Form U4 updates.
10(d)(4)(vi). The disposition of the proceeding
Fine of $5,000.00.

Entity information Related to item 10(d)(4) Record: 11

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Docket/Case Number: AP-13-21
10(d)(4)(iii). Date of Action
12/17/2013
10(d)(4)(iv). The Court or body taking the Action and its location
State of Missouri
10(d)(4)(v). Description of the Action
Allegation that LPL failed to supervise a former registered representative.
10(d)(4)(vi). The disposition of the proceeding
Fine of $175,000.00 and payment of the cost of the investigation in the amount of $10,000.00.

Entity information Related to item 10(d)(4) Record: 12

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Docket/Case Number: SEC-2012-144
10(d)(4)(iii). Date of Action
11/04/2012
10(d)(4)(iv). The Court or body taking the Action and its location
State of Montana
10(d)(4)(v). Description of the Action
Allegation that LPL failed to supervise a former registered representative.
10(d)(4)(vi). The disposition of the proceeding
Fine of $10,000.00 and $20,500.00 in restitution to customers.

Entity information Related to item 10(d)(4) Record: 13

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Docket/Case Number: 2012-0036
10(d)(4)(iii). Date of Action
12/12/2012
10(d)(4)(iv). The Court or body taking the Action and its location
State of Massachusetts
10(d)(4)(v). Description of the Action
Allegations of failure to supervise and train registered representatives in connection with the sale of non-traded REITS.
10(d)(4)(vi). The disposition of the proceeding
Fine of $500,000.00 and restitution to certain customers.

Entity information Related to item 10(d)(4) Record: 14

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
File No. 1200385
10(d)(4)(iii). Date of Action
06/30/2014
10(d)(4)(iv). The Court or body taking the Action and its location
State of Illinois Securities Department
10(d)(4)(v). Description of the Action
LPL submitted to a consent order with the Illinois Securities Department in connection with certain variable annuity exchange transactions, in particular, relating to its failure to adequately enforce supervisory procedures and maintain certain books and records required under Illinois law.
10(d)(4)(vi). The disposition of the proceeding
LPL agreed to a censure, fine of $2,000,000.00 and restitution to impacted customers of approximately $800,000.00

Entity information Related to item 10(d)(4) Record: 15

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
09/04/2014
10(d)(4)(iv). The Court or body taking the Action and its location
State of Ohio Department of Insurance
10(d)(4)(v). Description of the Action
LPL failed to report various regulatory actions to the Ohio Department of Insurance within 30 days.
10(d)(4)(vi). The disposition of the proceeding
$800.00 fine and investigative costs of $200.00.

Entity information Related to item 10(d)(4) Record: 16

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
File No. 1200385
10(d)(4)(iii). Date of Action
10/31/2014
10(d)(4)(iv). The Court or body taking the Action and its location
State of Illinois Securities Department
10(d)(4)(v). Description of the Action
LPL Financial failed to detect improper and fraudulent conduct on the part of David Lisnek toward his LPL clients. LPL Financial allowed Mr. Lisnek to remain a registered representative while several facts, viewed together as a pattern of conduct, would have constituted multiple cautionary indicators of the potential for improper conduct.
10(d)(4)(vi). The disposition of the proceeding
Fine of $500,000.00 and restitution in the amount of $315,218.00.

Entity information Related to item 10(d)(4) Record: 17

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
07/14/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Massachusetts Securities Division
10(d)(4)(v). Description of the Action
LPL consented to the findings that it did not establish, maintain, or enforce adequate procedures to review senior-specific titles for compliance with the Commonwealth's Senior Designations Regulations adopted June 1, 2007. As a result, LPL allowed its broker-dealer agents and investment adviser representatives to use prohibited senior-specific designations.
10(d)(4)(vi). The disposition of the proceeding
Censure, undertakings, cease and desist, and a fine in the amount of $250,000.00.

Entity information Related to item 10(d)(4) Record: 18

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Stipulation and Consent
10(d)(4)(iii). Date of Action
07/31/2015
10(d)(4)(iv). The Court or body taking the Action and its location
State of Florida Office of Financial Regulation
10(d)(4)(v). Description of the Action
LPL consented to the sanctions and the entry of the findings that from September 2009 to September 2013, LPL allowed one of its registered representatives to engage in investment advisory business from an office in the State of Florida without being lawfully registered in Florida.
10(d)(4)(vi). The disposition of the proceeding
Cease and desist and a fine in the amount of $10,000.00.

Entity information Related to item 10(d)(4) Record: 19

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
09/22/2015
10(d)(4)(iv). The Court or body taking the Action and its location
State of Delaware Investor Protection Unit
10(d)(4)(v). Description of the Action
LPL consented to the sanctions and the entry of findings that LPL failed to ensure that its financial advisors understood and explained the unique risks, failed to enforce its warning and fine system with regard to its leveraged ETFs concentration limits, and failed to adequately monitor and ensure the monitoring of client holding periods, all of which constitute a failure to supervise.
10(d)(4)(vi). The disposition of the proceeding
Fine in the amount of $50,000, restitution in the amount of $150,000.00, and undertakings.

Entity information Related to item 10(d)(4) Record: 20

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
10/01/2015
10(d)(4)(iv). The Court or body taking the Action and its location
State of Nevada Securities Division
10(d)(4)(v). Description of the Action
LPL consented to the sanctions and the entry of findings that from January 1, 2008 through December 31, 2013, LPL offered multiple non-traded REITs that were sold in excess of the REIT's prospectus standards, various state concentration limits, or its own alternative investment guidelines. LPL failed to implement an adequate supervisory system that was reasonably designed to achieve compliance with NAC 90.321. LPL also failed to enforce its written procedures to supervise the activities of its registered representatives in violation of NAC 90.321.
10(d)(4)(vi). The disposition of the proceeding
Fine of $21,202.19 and reimbursement of $19,676.00 for investigation costs to Nevada, reimbursement of $35,000.00 for investigation costs to NASAA, censure, restitution, cease and desist, and undertakings.

Entity information Related to item 10(d)(4) Record: 21

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Assurance of Discontinuance
10(d)(4)(iii). Date of Action
09/15/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Commonwealth of Massachusetts
10(d)(4)(v). Description of the Action
LPL consented to the sanctions and the entry of findings that LPL offered leveraged ETFs without monitoring and systematically reviewing the length of time its clients held leveraged ETFs. LPL provided insufficient training materials to financial advisors and failed to identify and examine potential issues concerning the suitability of leveraged ETF exposure. Moreover, LPL did not consistently adhere to its policy of imposing fines on LPL financial advisors who exceeded this concentration limit.
10(d)(4)(vi). The disposition of the proceeding
Fine in the amount of $200,000.00, restitution in the amount of $1,600,000.00, and undertakings.

Entity information Related to item 10(d)(4) Record: 22

10(d)(4)(i). The individuals named in the Action
LPL Financial
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
11/04/2015
10(d)(4)(iv). The Court or body taking the Action and its location
State of Ohio Department of Insurance
10(d)(4)(v). Description of the Action
LPL consented to the allegations that it violated Ohio statute 3905.22 by failing to timely report a regulatory action taken by the state of New Hampshire dated April 6, 2015.
10(d)(4)(vi). The disposition of the proceeding
Civil fine in the amount of $1,800.00 and administrative costs of $200.00.

Entity information Related to item 10(d)(4) Record: 23

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Administrative Consent Order
10(d)(4)(iii). Date of Action
11/24/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Mississippi Securities Division
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Mississippi residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $19,253.45, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 24

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
11/23/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Commonwealth of Puerto Rico
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Puerto Rico residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $10,125.11, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 25

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
11/30/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Pennsylvania Department of Banking and Securities
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Pennsylvania residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $26,110.92, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 26

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
11/24/2015
10(d)(4)(iv). The Court or body taking the Action and its location
New Mexico Securities Division
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to New Mexico residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $11,528.48, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 27

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
11/30/2015
10(d)(4)(iv). The Court or body taking the Action and its location
South Dakota Division of Securities
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to South Dakota residents. The Firm received a copy of the final Consent Order on November 30, 2015.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $12,500.70, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 28

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
11/24/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Indiana Securities Division
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Indiana residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $19,041.63 and reimbursement of $35,000 for investigation costs to NASAA, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 29

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Stipulation and Consent Order
10(d)(4)(iii). Date of Action
12/03/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Utah Division of Securities
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Utah residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $18,293.16, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 30

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
12/03/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Missouri Securities Division
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Missouri residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $38,522.75, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 31

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
12/01/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Texas State Securities Board
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Texas residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $110,855.07, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 32

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent To Order
10(d)(4)(iii). Date of Action
12/03/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Alaska Division of Banking and Securitie
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Alaska residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $10,570.45, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 33

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Stipulation for Consent Order
10(d)(4)(iii). Date of Action
12/30/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Colorado Division of Securities
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Colorado residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $40,183.94, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 34

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Stipulation and Consent Agreement
10(d)(4)(iii). Date of Action
12/30/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Florida Office of Financial Regulation
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Florida residents.
10(d)(4)(vi). The disposition of the proceeding
Administrative fine in the amount of $50,555.39, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 35

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
01/08/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Georgia Securities Division
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Georgia residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $28,021.63, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 36

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
12/21/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Idaho Department of Finance
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Idaho residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $17,738.18, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 37

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
01/05/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Iowa Insurance Division
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Iowa residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $16,638.57, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 38

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
12/21/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Michigan Department of Licensing and Regulatory Affairs
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Michigan residents. The Consent Order was issued and entered by Michigan on December 21, 2015.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $38,133.80, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 39

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
12/23/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Minnesota Department of Commerce
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Minnesota residents. The Firm received a copy of the final Consent Order on December 23, 2015.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $41,209.74, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 40

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
12/29/2015
10(d)(4)(iv). The Court or body taking the Action and its location
Nebraska Department of Banking & Finance
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Nebraska residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $16,736.07, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 41

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
12/15/2015
10(d)(4)(iv). The Court or body taking the Action and its location
New Hampshire Bureau of Securities Regulation
10(d)(4)(v). Description of the Action
Without admitting or denying the facts or allegations, LPL consented to the findings that LPL failed to implement an adequate supervisory system and enforce its written procedures regarding the sale of non-traded REITs to New Hampshire residents.
10(d)(4)(vi). The disposition of the proceeding
Pay an administrative fine of $250,000.00, the Bureau's costs of $250,000.00, and a contribution to the investor education fund of $250,000.00, offer remediation, undertakings, and cease and desist from any further violations.

Entity information Related to item 10(d)(4) Record: 42

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Administrative Consent Order
10(d)(4)(iii). Date of Action
01/29/2016
10(d)(4)(iv). The Court or body taking the Action and its location
California Department of Business Oversight
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to California residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $140,220.11, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 43

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
01/15/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Washington Department of Financial Institutions Securities Division
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Washington residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $65,766.07, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 44

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
02/09/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Alabama Securities Commission
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Alabama residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $18,267.52, of which $8,267.52 represents partial reimbursement for the Commission's cost for investigating this matter, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 45

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
02/09/2016
10(d)(4)(iv). The Court or body taking the Action and its location
North Dakota Securities Department
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to North Dakota residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $11,012.50, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 46

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
02/18/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Texas State Securities Board
10(d)(4)(v). Description of the Action
In May 2015, the Staff of the Texas Securities Board initiated an investigation into LPL's Financial Statement Reviews for agents registered with the Texas Securities Commission. In certain instances, during the relevant periods of January 2011 through September 2011 and June 2014 through December 2014, the Financial Statement Reviews were not conducted in accordance with LPL's written supervisory procedures.
10(d)(4)(vi). The disposition of the proceeding
LPL consented to the entry of the order, an administrative fine in the amount of $95,000.00, and undertakings.

Entity information Related to item 10(d)(4) Record: 47

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
02/19/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Washington Insurance Commissioner
10(d)(4)(v). Description of the Action
LPL consented to the entry of a consent order with the Insurance Commissioner of the state of Washington, after its investigation into the conduct of a non-resident insurance producer after receiving a complaint from an insured alleging that he misrepresented the benefits and suitability of an annuity. More than one of the insurance producers' violations were known or should have been known by one or more individuals acting on behalf of LPL, and LPL neither reported the violations nor took corrective action.
10(d)(4)(vi). The disposition of the proceeding
LPL paid a fine in the amount of $2,000.00.

Entity information Related to item 10(d)(4) Record: 48

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
02/26/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Office of the Kansas Securities Commissioner
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Kansas residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $16,182.86, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 49

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Administrative Consent Order
10(d)(4)(iii). Date of Action
02/29/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Kentucky Department of Financial Institutions
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Kentucky residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $22,841.84, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 50

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
03/02/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Wisconsin Division of Securities
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Wisconsin residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $25,928.70, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 51

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
03/04/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Tennessee Securities Division
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Tennessee residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $33,714.11, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 52

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
03/11/2016
10(d)(4)(iv). The Court or body taking the Action and its location
U.S. Virgin Islands Division of Banking and Insurance
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to U.S. Virgin Islands residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $10,013.22, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 53

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
03/14/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Ohio Division of Securities
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Ohio residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $35,522.13, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 54

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
03/30/2016
10(d)(4)(iv). The Court or body taking the Action and its location
South Carolina Securities Commission
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to South Carolina residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $80,000.00, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 55

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
04/26/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Arkansas Securities Division
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Arkansas residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $19,347.74, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 56

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
04/29/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Oregon Division of Financial Regulation
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Oregon residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $24,642.20, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 57

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
05/03/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Oklahoma Department of Securities
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Oklahoma residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $21,245.14, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 58

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
06/30/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Commonwealth of Massachusetts
10(d)(4)(v). Description of the Action
The Firm entered into a Consent Order with the Commonwealth of Massachusetts, Enforcement Section of the Division, related to their investigation into whether the Firm's activities and conduct violated the Massachusetts Uniform Securities Act. The Enforcement Section alleged that during the time period of January 1, 2014 to June 30, 2016, the Firm failed to supervise its agents when it failed to review those agents' misleading communications with the public in connection with the purchase and sale of an agents' book of business. The Enforcement Section also alleged that the Firm failed to supervise its agents when such agent borrowed money from a client and lost that money in speculative trading for agents' own account.
10(d)(4)(vi). The disposition of the proceeding
A fine in the amount of $100,000.00, payment of restitution to clients in the amount of $217,750.00, cease and desist, additional undertakings of employee training, and changes to policies and procedures.

Entity information Related to item 10(d)(4) Record: 59

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
07/05/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Wyoming Secretary of State Compliance Division
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Wyoming residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $12,344.55, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 60

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
07/20/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Louisiana Office of Financial Institutions
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Louisiana residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $64,363.95, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 61

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
07/27/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Maryland Securities Division
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Maryland residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $28,172.31, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 62

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
08/25/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Hawaii Department of Commerce and Consumer Affairs
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31,2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Hawaii residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $19,825.37, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 63

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
07/18/2016
10(d)(4)(iv). The Court or body taking the Action and its location
Montana Securities Department
10(d)(4)(v). Description of the Action
LPL consented to the findings that from January 1, 2008 through December 31, 2013, it failed to implement an adequate supervisory system regarding its sales of non-traded REITs and failed to enforce its written procedures regarding the sale of non-traded REITs to Montana residents.
10(d)(4)(vi). The disposition of the proceeding
Civil penalty in the amount of $11,397.81, investigative costs of $29,112.18, cease and desist, offers of remediation, and undertakings.

Entity information Related to item 10(d)(4) Record: 64

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Acceptance, Waiver and Consent
10(d)(4)(iii). Date of Action
12/21/2016
10(d)(4)(iv). The Court or body taking the Action and its location
FINRA
10(d)(4)(v). Description of the Action
Without admitting or denying the findings, LPL Financial LLC ("The Firm") consented to the sanctions and to the entry of findings that it failed to maintain over 18.3 million electronic communications in non-erasable and no re-writable format, known as WORM ("write once, read many") format. The findings stated that the WORM format is intended to prevent the alteration or destruction of broker dealer records maintained on electronic storage media. In addition, the Firm failed to retain check registers in WORM format. The findings also stated that the Firm's written supervisory procedures failed to have an adequate supervisory process concerning WORM compliance.
10(d)(4)(vi). The disposition of the proceeding
The firm was censured and fined $750,000.00.

Entity information Related to item 10(d)(4) Record: 65

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Acceptance, Waiver and Consent
10(d)(4)(iii). Date of Action
12/21/2016
10(d)(4)(iv). The Court or body taking the Action and its location
FINRA
10(d)(4)(v). Description of the Action
Without admitting or denying the findings, LPL Financial LLC ("The Firm") consented to the sanctions and to the entry of findings that it failed to send and create records that it had sent to customers, more than 1.6 million account notices required under Rule 17a-3(a)(17) of the Exchange Act. The Firm is required to send these account notices to customers at 36 month intervals for each account in which a suitability determination was made. Over a seven-year period, the Firm failed to send over 25 percent of the required notices. In addition, the Firm failed to establish, maintain, and enforce a supervisory system and written supervisory procedures reasonably designed to achieve compliance with applicable laws and regulations in relation to the creation and distribution of such account records.
10(d)(4)(vi). The disposition of the proceeding
The firm was censured, fined $900,000.00, and consented to additional undertakings to review policies and procedures.

Entity information Related to item 10(d)(4) Record: 66

10(d)(4)(i). The individuals named in the Action
LPL Financial LLC
10(d)(4)(ii). Title of Action
Consent Order
10(d)(4)(iii). Date of Action
01/27/2017
10(d)(4)(iv). The Court or body taking the Action and its location
Commonwealth of Massachusetts
10(d)(4)(v). Description of the Action
The Firm entered into a Consent Order with the Commonwealth of Massachusetts, Enforcement Section of the Division, related to allegations that LPL advisor, Roger S. Zullo, fabricated the suitability profiles of numerous LPL clients, selling them scores of large, illiquid, unsuitable, high commission variable annuities, at substantial upfront profits to himself and LPL, in violation of Sections 101, 102, and 204(a)(2)(G) of the Act. The Enforcement Section further alleges that LPL failed in its responsibility to supervise Roger S. Zullo, in violation of Section 204(a)(2)(J).
10(d)(4)(vi). The disposition of the proceeding
Cease and desist, censure, a fine in the amount of $975,000.00, additional undertakings, restitution and disgorgement to be determined based on results of LPL Financials investigation and accounting.
10(d)(5). ever denied, suspended, or revoked applicant’s or control affiliate’s registration or license, or prevented it from associating with an investment-related business, or otherwise disciplined it by restricting its activities? radio button checked  Yes  radio button unchecked  No

Entity information Related to item 10(d)(5) Record: 1

10(d)(5)(i). The individuals named in the Action
LPL Financial
10(d)(5)(ii). Title of Action
Order of Revocation
10(d)(5)(iii). Date of Action
02/13/2015
10(d)(5)(iv). The Court or body taking the Action and its location
State of Ohio Department of Insurance
10(d)(5)(v). Description of the Action
On or about September 4, 2014, LPL entered into a Consent Agreement with the Ohio Department of Insurance regarding the reporting of various administrative actions on its license. Pursuant to the agreement, LPL was required to pay a civil penalty and administrative costs. LPL failed to comply with the order in paying the civil penalty and administrative costs. On February 27, 2015, the Ohio Department of Insurance issued an order vacating the prior Order of Revocation entered on February 13, 2015.
10(d)(5)(vi). The disposition of the proceeding
LPL did not receive the invoice for the $1,000 civil penalty and administrative costs. When the Firm became aware of the Order of Revocation, the monetary penalty was paid promptly and the Firm's license was reinstated on February 27, 2015.
10(d)(6). ever revoked or suspended the applicant’s or a control affiliate’s license as an attorney or accountant? radio button unchecked  Yes  radio button checked  No

10(e). Has any self-regulatory organization or commodities exchange ever:
10(e)(1). found the applicant or a control affiliate to have made a false statement or omission? radio button checked  Yes  radio button unchecked  No

Entity information Related to item 10(e)(1) Record: 1

10(e)(1)(i). The individuals named in the Action
LPL Financial
10(e)(1)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(1)(iii). Date of Action
05/21/2013
10(e)(1)(iv). The Court or body taking the Action and its location
FINRA
10(e)(1)(v). Description of the Action
The matter involved inadequate e-mail supervision and allegations of misstatements regarding the chronology of events concerning the LPL's discovery of the issue.
10(e)(1)(vi). The disposition of the proceeding
Fine of $7,500,000.00.
10(e)(2). found the applicant or a control affiliate to have been involved in a violation of its rules? radio button checked  Yes  radio button unchecked  No

Entity information Related to item 10(e)(2) Record: 1

10(e)(2)(i). The individuals named in the Action
PLFS (N/K/A LPL Financial)
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
06/04/1980
10(e)(2)(iv). The Court or body taking the Action and its location
NASD District 2 Business Conduct Committee
10(e)(2)(v). Description of the Action
Allegations involved failure to supervise a branch office for use of stationary and business cards, failure to use appropriate signage and a listing in a phone directory.
10(e)(2)(vi). The disposition of the proceeding
Fine of $500.00.

Entity information Related to item 10(e)(2) Record: 2

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
02/13/2003
10(e)(2)(iv). The Court or body taking the Action and its location
NASD
10(e)(2)(v). Description of the Action
The matter arose out of a representatives' unauthorized participation in and postings on electronic bulletin boards.
10(e)(2)(vi). The disposition of the proceeding
The AWC resulted in a fine of $5,000.00 and an undertaking to revise LPL's written supervisory procedures concerning communications with the public via electronic media.

Entity information Related to item 10(e)(2) Record: 3

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
03/27/2003
10(e)(2)(iv). The Court or body taking the Action and its location
NASD
10(e)(2)(v). Description of the Action
The matter arose from an error in reporting 23 transactions in FIPS securities within five minutes after execution.
10(e)(2)(vi). The disposition of the proceeding
The AWC resulted in a fine of $5,000.00.

Entity information Related to item 10(e)(2) Record: 4

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
02/12/2004
10(e)(2)(iv). The Court or body taking the Action and its location
NASD
10(e)(2)(v). Description of the Action
Action involved allegations related to application of mutual breakpoints for eligible customers on purchases of front-end load mutual funds.
10(e)(2)(vi). The disposition of the proceeding
LPL was censured and fined $2,232,805.00 and made various other undertakings to the NASD.

Entity information Related to item 10(e)(2) Record: 5

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
10/11/2004
10(e)(2)(iv). The Court or body taking the Action and its location
NASD
10(e)(2)(v). Description of the Action
The matter involved allegations related to two municipal bond liquidations.
10(e)(2)(vi). The disposition of the proceeding
AWC resulted in censure and fine of $5,000.00, restitution of $4,662.00, and undertaking to review written supervisory procedures related to determining FMV of municipal securities.

Entity information Related to item 10(e)(2) Record: 6

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
11/30/2004
10(e)(2)(iv). The Court or body taking the Action and its location
NASD
10(e)(2)(v). Description of the Action
The matter arose out of LPL's alleged late filing of amendments to Forms U4 and Forms U5 from January 2002 through March 2004.
10(e)(2)(vi). The disposition of the proceeding
The AWC resulted in a censure, fine in the amount of $450,000.00 and various undertakings by LPL.

Entity information Related to item 10(e)(2) Record: 7

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
06/08/2005
10(e)(2)(iv). The Court or body taking the Action and its location
NASD
10(e)(2)(v). Description of the Action
The matter arose out of LPL's acceptance of directed brokerage payments from mutual fund companies.
10(e)(2)(vi). The disposition of the proceeding
The AWC resulted in a fine of $3,602,398.00.

Entity information Related to item 10(e)(2) Record: 8

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
11/14/2005
10(e)(2)(iv). The Court or body taking the Action and its location
NASD
10(e)(2)(v). Description of the Action
Allegations that LPL failed to establish, maintain and enforce reasonable system of procedures to supervise activities of registered persons in connection with wire transfers.
10(e)(2)(vi). The disposition of the proceeding
AWC resulted in a censure and fine of $75,000.00.

Entity information Related to item 10(e)(2) Record: 9

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
12/19/2005
10(e)(2)(iv). The Court or body taking the Action and its location
NASD
10(e)(2)(v). Description of the Action
Matter arose out of allegations related to recommendations to customers for the purchase of mutual fund Class B and C shares.
10(e)(2)(vi). The disposition of the proceeding
The AWC resulted in a fine of $2,400,000.00.

Entity information Related to item 10(e)(2) Record: 10

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
01/06/2006
10(e)(2)(iv). The Court or body taking the Action and its location
NASD
10(e)(2)(v). Description of the Action
The matter arose out of allegations related to violations of NASD rules regarding the termination of research coverage of subject companies.
10(e)(2)(vi). The disposition of the proceeding
The matter resulted in a fine of $5,000.00.

Entity information Related to item 10(e)(2) Record: 11

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
12/21/2006
10(e)(2)(iv). The Court or body taking the Action and its location
NASD
10(e)(2)(v). Description of the Action
Allegations were that during a period, LPL failed to establish, maintain and enforce adequate supervisory systems related to variable annuity exchanges.
10(e)(2)(vi). The disposition of the proceeding
The AWC resulted in various undertakings by LPL.

Entity information Related to item 10(e)(2) Record: 12

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
04/17/2007
10(e)(2)(iv). The Court or body taking the Action and its location
NASD
10(e)(2)(v). Description of the Action
Allegations that LPL failed to timely amend a representative's Form U4 with material information.
10(e)(2)(vi). The disposition of the proceeding
The AWC resulted in a fine of $5,000.00.

Entity information Related to item 10(e)(2) Record: 13

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
09/04/2009
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
Allegations involved failure to comply with MSRB Rule G-14.
10(e)(2)(vi). The disposition of the proceeding
AWC resulted in a fine to LPL of $5,000.00.

Entity information Related to item 10(e)(2) Record: 14

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
01/20/2011
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
Allegations involved review of e-mails.
10(e)(2)(vi). The disposition of the proceeding
Resulted in a censure and fine of $100,000.00.

Entity information Related to item 10(e)(2) Record: 15

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
01/20/2011
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
Allegations involved review of procedures on transmittal of cash and securities from customer accounts to third-party accounts.
10(e)(2)(vi). The disposition of the proceeding
Resulted in a censure and fine of $100,000.00.

Entity information Related to item 10(e)(2) Record: 16

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
01/06/2011
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
Allegations that LPL did not use reasonable diligence to ascertain best inter-dealer market and failed to buy or sell in such market so that the resulting price to customers was as favorable as possible.
10(e)(2)(vi). The disposition of the proceeding
Resulted in a censure and fine of $20,000.00.

Entity information Related to item 10(e)(2) Record: 17

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
12/22/2010
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
Allegations involved procedures on supervision of variable annuity exchanges.
10(e)(2)(vi). The disposition of the proceeding
Resulted in a censure and fine of $175,000.00.

Entity information Related to item 10(e)(2) Record: 18

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
06/03/2008
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
Allegations involved failure to supervise a former registered representative in connection with his/her use of investment strategies, marketing materials and the appropriateness of investments.
10(e)(2)(vi). The disposition of the proceeding
Resulted in a censure and fine of $125,000.00.

Entity information Related to item 10(e)(2) Record: 19

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
06/08/2011
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
Allegations involved procedures on supervision of advertising and public appearances.
10(e)(2)(vi). The disposition of the proceeding
AWC resulted in a fine of $25,000.00.

Entity information Related to item 10(e)(2) Record: 20

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
06/26/2012
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
Allegations of trade reporting violations.
10(e)(2)(vi). The disposition of the proceeding
Matter resulted in censure and $17,000.00 fine.

Entity information Related to item 10(e)(2) Record: 21

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
07/26/2011
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
Allegations of trade reporting violations.
10(e)(2)(vi). The disposition of the proceeding
Matter resulted in censure and $22,500.00 fine.

Entity information Related to item 10(e)(2) Record: 22

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
05/21/2013
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
The matter involved inadequate e-mail supervision and allegations of misstatements regarding the chronology of events concerning the LPL's discovery of the issue.
10(e)(2)(vi). The disposition of the proceeding
Fine of $7,500,000.00.

Entity information Related to item 10(e)(2) Record: 23

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
05/16/2013
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
The action arose from allegations of charging commissions that were not fair and reasonable on certain corporate and municipal bonds.
10(e)(2)(vi). The disposition of the proceeding
Fine of $60,000.00.

Entity information Related to item 10(e)(2) Record: 24

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
12/31/2012
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
Allegations of inadequate supervision of mutual fund prospectus delivery to customers.
10(e)(2)(vi). The disposition of the proceeding
Fine of $400,000.00.

Entity information Related to item 10(e)(2) Record: 25

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
05/06/2015
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
Beginning in 2007, LPL pursued a strategy of significantly increasing the size of the Firm but LPL did not accompany this rapid growth with a concomitant dedication of sufficient resources to permit the Firm to meet its supervisory obligations. As a result, the Firm failed to have adequate systems and procedures in place to supervise certain aspects of its business. Examples of the alleged failures stemming from these allegations are set forth in the AWC, number 2013035109701.
10(e)(2)(vi). The disposition of the proceeding
$10,000,000 fine, undertakings, and restitution to certain customers.

Entity information Related to item 10(e)(2) Record: 26

10(e)(2)(i). The individuals named in the Action
LPL Financial
10(e)(2)(ii). Title of Action
Acceptance, Waiver and Consent
10(e)(2)(iii). Date of Action
07/06/2015
10(e)(2)(iv). The Court or body taking the Action and its location
FINRA
10(e)(2)(v). Description of the Action
Without admitting or denying the findings, the Firm consented to the sanctions and to the entry of findings that it disadvantaged certain retirement plan and charitable organization customers who were eligible to purchase Class A shares in certain mutual funds without a front-end sales charge. The findings stated that these customers were instead sold Class A shares with a front-end sales charge or a Class B or C shares with back-end sales charges and higher ongoing fees and expenses. These sales disadvantaged customers by causing them to pay higher fees than they were actually required to pay. The findings also stated that the Firm has failed to establish and maintain a supervisory system and procedures reasonably designed to ensure that customers who purchased mutual fund shares received the benefit of applicable sales charge waivers. The Firm also failed to adopt any controls to detect instances in which the Firm did not provide sales charge waivers to customers in connection with their mutual fund purchases.
10(e)(2)(vi). The disposition of the proceeding
Censure, undertakings, and $5.72 million in restitution to customers.
10(e)(3). found the applicant or a control affiliate to have been the cause of an investment-related business losing its authorization to do business? radio button unchecked  Yes  radio button checked  No
10(e)(4). disciplined the applicant or a control affiliate by expelling or suspending it from membership, by barring or suspending its association with other members, or by otherwise restricting its activities? radio button unchecked  Yes  radio button checked  No
10(f). Has any foreign government, court, regulatory agency or exchange ever entered an order against the applicant or a control affiliate related to investments or fraud? radio button unchecked  Yes  radio button checked  No
10(g). Is the applicant or a control affiliate now the subject of a proceeding that could result in a yes answer for questions 10(a) – 10(f) ? radio button unchecked  Yes  radio button checked  No
10(h). Has a bonding company denied, paid out on, or revoked a bond for the applicant or a control affiliate? radio button checked  Yes  radio button unchecked  No

Entity information Related to item 10(h) Record: 1

10(h)(i). The individuals named in the Action
N/A
10(h)(ii). Title of Action
N/A
10(h)(iii). Date of Action
12/01/1989
10(h)(iv). The Court or body taking the Action and its location
N/A
10(h)(v). Description of the Action
A claim for recovery of corporate funds embezzled by a former employee (not securities licensed) in the Private Ledger Financial Services Accounting Department.
10(h)(vi). The disposition of the proceeding
Claim was paid in late 1989 by the National Union Fire Insurance Company.

Entity information Related to item 10(h) Record: 2

10(h)(i). The individuals named in the Action
N/A
10(h)(ii). Title of Action
N/A
10(h)(iii). Date of Action
12/01/2006
10(h)(iv). The Court or body taking the Action and its location
N/A
10(h)(v). Description of the Action
Claim for misappropriation of funds by a former registered representative.
10(h)(vi). The disposition of the proceeding
Claim was paid during 2004 through 2006 by Zurich American.

Entity information Related to item 10(h) Record: 3

10(h)(i). The individuals named in the Action
N/A
10(h)(ii). Title of Action
N/A
10(h)(iii). Date of Action
07/27/2007
10(h)(iv). The Court or body taking the Action and its location
N/A
10(h)(v). Description of the Action
Claim for misappropriation of funds by a former registered representative.
10(h)(vi). The disposition of the proceeding
Claim of $50,000.00 was paid on July 27, 2007 by Zurich American.

Entity information Related to item 10(h) Record: 4

10(h)(i). The individuals named in the Action
N/A
10(h)(ii). Title of Action
N/A
10(h)(iii). Date of Action
11/02/2011
10(h)(iv). The Court or body taking the Action and its location
N/A
10(h)(v). Description of the Action
Indemnification payments received from fidelity bond carrier. Claims arising from payments made by individuals to a former registered representative.
10(h)(vi). The disposition of the proceeding
Payments totaling $1,279,433.79. Dates of payments: August 31, 2009 - $1,080,233.79; July 20, 2010 - $14,000.00 and; November 2, 2011 - $185,200.00.

Entity information Related to item 10(h) Record: 5

10(h)(i). The individuals named in the Action
N/A
10(h)(ii). Title of Action
N/A
10(h)(iii). Date of Action
10/18/2011
10(h)(iv). The Court or body taking the Action and its location
N/A
10(h)(v). Description of the Action
Issue related to non-payment of funds loaned to a former registered representative.
10(h)(vi). The disposition of the proceeding
$2,000,000.00 claim paid.

Entity information Related to item 10(h) Record: 6

10(h)(i). The individuals named in the Action
N/A
10(h)(ii). Title of Action
N/A
10(h)(iii). Date of Action
11/05/2013
10(h)(iv). The Court or body taking the Action and its location
N/A
10(h)(v). Description of the Action
Claim for misappropriation of funds by a former registered representative.
10(h)(vi). The disposition of the proceeding
$1,300,000.00 claim paid.
10(i). Does the applicant or a control affiliate have any unsatisfied judgments or liens against it? radio button unchecked  Yes  radio button checked  No

TA-1/A : Signature

ATTENTION: INTENTIONAL MISSTATEMENTS OR OMISSIONS OF FACT CONSTITUTE FEDERAL CRIMINAL VIOLATIONS. See 18 U.S.C. 1001 and 15 U.S.C. 78ff(a)

SIGNATURE: The registrant submitting this form, and as required, the SEC supplement and Schedules A-D, And the executing official hereby represent that all the information contained herein is true, correct and complete.