<SEC-DOCUMENT>0000876661-15-000576.txt : 20151118
<SEC-HEADER>0000876661-15-000576.hdr.sgml : 20151118
<ACCEPTANCE-DATETIME>20151118134908
ACCESSION NUMBER:		0000876661-15-000576
CONFORMED SUBMISSION TYPE:	25-NSE
PUBLIC DOCUMENT COUNT:		2
FILED AS OF DATE:		20151118
DATE AS OF CHANGE:		20151118
EFFECTIVENESS DATE:		20151118

SUBJECT COMPANY:	

	COMPANY DATA:	
		COMPANY CONFORMED NAME:			Coeur Mining, Inc.
		CENTRAL INDEX KEY:			0000215466
		STANDARD INDUSTRIAL CLASSIFICATION:	GOLD & SILVER ORES [1040]
		IRS NUMBER:				820109423
		STATE OF INCORPORATION:			DE
		FISCAL YEAR END:			1231

	FILING VALUES:
		FORM TYPE:		25-NSE
		SEC ACT:		1934 Act
		SEC FILE NUMBER:	001-08641
		FILM NUMBER:		151240334

	BUSINESS ADDRESS:	
		STREET 1:		104 SOUTH MICHIGAN AVENUE
		STREET 2:		SUITE 900
		CITY:			CHICAGO
		STATE:			IL
		ZIP:			60603
		BUSINESS PHONE:		312-489-5800

	MAIL ADDRESS:	
		STREET 1:		104 SOUTH MICHIGAN AVENUE
		STREET 2:		SUITE 900
		CITY:			CHICAGO
		STATE:			IL
		ZIP:			60603

	FORMER COMPANY:	
		FORMER CONFORMED NAME:	COEUR D ALENE MINES CORP
		DATE OF NAME CHANGE:	19920703

FILED BY:		

	COMPANY DATA:	
		COMPANY CONFORMED NAME:			NEW YORK STOCK EXCHANGE LLC
		CENTRAL INDEX KEY:			0000876661
		IRS NUMBER:				000000000
		STATE OF INCORPORATION:			NY

	FILING VALUES:
		FORM TYPE:		25-NSE

	BUSINESS ADDRESS:	
		STREET 1:		11 WALL STREET
		CITY:			NEW YORK
		STATE:			NY
		ZIP:			10005
		BUSINESS PHONE:		212-656-2060

	MAIL ADDRESS:	
		STREET 1:		11 WALL STREET
		CITY:			NEW YORK
		STATE:			NY
		ZIP:			10005

	FORMER COMPANY:	
		FORMER CONFORMED NAME:	NEW YORK STOCK EXCHANGE INC
		DATE OF NAME CHANGE:	19910628
</SEC-HEADER>
<DOCUMENT>
<TYPE>25-NSE
<SEQUENCE>1
<FILENAME>primary_doc.xml
<TEXT>
<XML>
<?xml version="1.0"?>
<notificationOfRemoval>

    <schemaVersion>X0203</schemaVersion>

    <exchange>
        <cik>0000876661</cik>
        <entityName>NEW YORK STOCK EXCHANGE LLC</entityName>
    </exchange>

    <issuer>
        <cik>215466</cik>
        <entityName>Coeur Mining, Inc.</entityName>
        <fileNumber>001-08641</fileNumber>
        <address>
            <street1>104 S. Michigan Ave., Ste. 900</street1>
            <street2></street2>
            <city>Chicago</city>
            <stateOrCountryCode>IL</stateOrCountryCode>
            <stateOrCountry>ILLINOIS</stateOrCountry>
            <zipCode>60603</zipCode>
        </address>
        <telephoneNumber>(312) 489-5800</telephoneNumber>
    </issuer>

    <descriptionClassSecurity>Warrants Exercisable for Common Stock (Expiring April 16, 2017)</descriptionClassSecurity>

    <ruleProvision>17 CFR 240.12d2-2(b)</ruleProvision>

    <signatureData>
        <signatureName>Benjamin Sawyer</signatureName>
        <signatureTitle>Manager</signatureTitle>
        <signatureDate>2015-11-18</signatureDate>
    </signatureData>
</notificationOfRemoval>
</XML>
</TEXT>
</DOCUMENT>
<DOCUMENT>
<TYPE>EX-99.25
<SEQUENCE>2
<FILENAME>ruleprovisionnotice.htm
<TEXT>
NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES

New York Stock Exchange LLC ('NYSE' or the 'Exchange') hereby notifies the Securities and Exchange Commission (the 'Commission') of its intention to remove the entire class of Warrants Exercisable for Common Stock (Expiring April 16, 2017) ('Warrants') of Coeur Mining, Inc. (the 'Company') from listing and registration on the Exchange at the opening of business on November 30, 2015, pursuant to the provisions of Rule 12d2-2(b) because, in the opinion of the Exchange, the Warrants are no longer suitable for continued listing and trading on the Exchange.

The Exchange is taking this action because the Company's Warrants fell below the continued listing standard requiring a listed company to maintain an aggregate market value of shares outstanding not less than $1,000,000.

1. Section 802.01D of the LCM states, in part, that the Exchange will promptly delist a security of either a domestic or non-U.S. issuer when the issuer's aggregate market value of shares outstanding is less than $1,000,000.

2. The Exchange, on October 28, 2015, determined that the Warrants should be suspended immediately from trading on October 28, 2015, and directed the preparation and filing with the Commission of this application for the removal of the Warrants from listing and registration on the Exchange. The Company was notified by phone on October 27, 2015 and by letter on October 28, 2015.

3. Pursuant to the above authorization, a press release was issued on October 28, 2015, and an announcement was made on the 'ticker' of the Exchange at the close of the trading session on October 28, 2015 and other dates of the proposed suspension of trading in the Warrants. Similar information was included on the Exchange's website. Trading in the Warrants were suspended immediately after market on October 28, 2015.

4. The Company had a right to appeal to the Committee for Review (the 'Committee') of the Board of Directors of NYSE Regulation, the determination to delist the Warrants, provided that it filed a written request for such a review with the Secretary of the Exchange within ten business days of receiving notice of the delisting determination.  The Company did not file such request within the specified time period. Consequently, all conditions precedent under SEC Rule 12d2-2(b) to the filing of this application have been satisfied.
</TEXT>
</DOCUMENT>
</SEC-DOCUMENT>
