* * * * * * * * * * * * * * * * * * *


IN THE MATTER OF:

CHARTER ONE CAPITAL HOLDING, 
INC.
  

* * * * * * * * * * * * * * * * * * *

*
*
*
*
*
*
*
*
*

CERTIFICATION

DOCKET NO. CF-2006-7155-S

The undersigned hereby certifies, on behalf of the Banking Commissioner ("Commissioner"), that:

1. On April 27, 2006, the Commissioner issued an Order to Cease and Desist (“Order”), Notice of Intent to Fine and Notice of Right to Hearing against Charter One Capital Holding, Inc. (“Respondent”) (collectively “Notice”), which Notice is attached hereto and incorporated by reference herein;
2. The Order provided that it would remain in effect and become permanent against Respondent if a hearing was not requested within 14 days of its receipt;
3. On April 28, 2006, the Notice was sent by registered mail, return receipt requested, to Respondent;
4. On May 8, 2006, the Notice was returned to the Department of Banking marked “Return to Sender – Attempted/Unknown”;
5. On May 12, 2006, the Notice was served on the Commissioner, and on May 17, 2006, in accordance with Section 36b-33(h) of the 2006 Supplement to the General Statutes, Notice of Service on the Banking Commissioner, dated May 17, 2006 (“Notice of Service”), was sent by registered mail, return receipt requested, to Respondent;
6. Respondent has failed to request a hearing on the matters set forth in the Order within 14 days of the date of the Notice of Service; and
7. On June 1, 2006, the Order issued against Respondent became permanent.
                                  JOHN P. BURKE
                                  BANKING COMMISSIONER

Dated at Hartford, Connecticut
this 1st day of June 2006.                  By: _________/s/___________
                                                          Nirja Savill
                                                          Principal Attorney



Administrative Orders and Settlements