Joseph A. Ruhl

Insider Reports History

Entity
Individual
Location
212 Dolson Avenue, Middletown, New York
Signature
/s/ Jennifer Staub, pursuant to power of attorney
All insider transactions
Transactions in reports broken out by “transaction date” reported in original SEC filing, see here for transactions aggregated across transaction date

Holdings reported by Joseph A. Ruhl:

Stock Role Class Num Shares Value Price $ Report Date Ownership
Orange County Bancorp, Inc. /DE/ Reg Pres, Westchester County Common Stock 15.6 K $706 K $45.20 Mar 21, 2024 Direct

Insider Reports Filed by Joseph A. Ruhl

Symbol Company Period Transactions Value $ Form Type Date Filed Role
OBT Orange County Bancorp, Inc. /DE/ Mar 21, 2024 1 $0 4 Mar 25, 2024 Reg Pres, Westchester County
OBT Orange County Bancorp, Inc. /DE/ Mar 11, 2024 1 -$10.4 K 4 Mar 13, 2024 Reg Pres, Westchester County
OBT Orange County Bancorp, Inc. /DE/ Feb 15, 2024 1 -$19.7 K 4 Feb 20, 2024 Reg Pres, Westchester County
OBT Orange County Bancorp, Inc. /DE/ Sep 21, 2023 1 -$10.6 K 4 Sep 25, 2023 Reg Pres, Westchester County
OBT Orange County Bancorp, Inc. /DE/ Mar 10, 2023 1 $0 4 Mar 14, 2023 Reg Pres, Westchester County
OBT Orange County Bancorp, Inc. /DE/ Feb 15, 2023 1 -$34.1 K 4 Feb 17, 2023 Reg Pres, Westchester County
OBT Orange County Bancorp, Inc. /DE/ Sep 21, 2022 1 -$9.43 K 4 Sep 23, 2022 Reg Pres, Westchester County
OBT Orange County Bancorp, Inc. /DE/ Feb 15, 2022 2 -$26.2 K 4 Feb 17, 2022 Reg Pres, Westchester County
OBT Orange County Bancorp, Inc. /DE/ Sep 21, 2021 1 $0 4 Sep 23, 2021 Reg Pres, Westchester County
OBT Orange County Bancorp, Inc. /DE/ Aug 5, 2021 1 $5.03 K 4 Aug 9, 2021 Reg Pres, Westchester County
OBT Orange County Bancorp, Inc. /DE/ Aug 4, 2021 0 $0 3 Aug 4, 2021 Reg Pres, Westchester County