MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. In Open Session

Similar documents
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. In Open Session

MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING. In Open Session

MINUTES OF THE MEETING OF THE PERSONNEL COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES. November 10, 2011.

BYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS

Bylaws of Northern ICE Fastpitch Association

Bylaws of Midwest Search & Rescue, Inc.

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF LOUISVILLE. January 21, In Open Session

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

VALERO ENERGY CORPORATION BYLAWS

Bylaws of Berlin Family Food Pantry

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

RREEF PROPERTY TRUST, INC. BYLAWS ARTICLE I OFFICES

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

EXHIBIT B BYLAWS. (see next page)

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

CRCA FOUNDATION BYLAWS

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of Queens Beekeepers Guild, Inc.

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC.

BYLAWS. Western Conservation Foundation A Wyoming Non-Profit Corporation. Article I ARTICLE II

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

The Zoe Foundation, Inc.

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I.

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

BYLAWS THE WEST VIRGINIA ORGANIZATION OF HOMEOWNERS ASSOCIATIONS, INC. A Non-Profit Organization Incorporated in the State of West Virginia

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

BYLAWS OF THE PDQ CORPORATION, INC.

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC.

THIS FORM IS KEPT UP TO DATE AT CHECK FOR UPDATES. BYLAWS OF, INC. (the Corporation ) As Adopted, 2013 ARTICLE I OFFICES

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

Bylaws of The California Latino Psychological Association

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE ROCKY MOUNTAIN ANTHROPOLOGICAL ASSOCIATION

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

Bylaws of the International E-learning Association (IELA)

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

Certificate of Incorporation and Bylaws of World Wide Web Foundation

BYLAWS OF, a nonprofit corporation (, 20 ) ARTICLE 1. NAME. This nonprofit Corporation is named (also referred to interchangeably as the Church.

Living Water Home Educators a New Jersey nonprofit corporation

BYLAWS LOST DOGS RUN Adopted ARTICLE I - Name and Purpose

AMENDED AND RESTATED BYLAWS CEVA, INC. a Delaware corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC.

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I

Head, Disclosures Department : AMENDMENT OF BY LAWS

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

Full Gospel House of Refuge. Articles of Incorporation

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc.

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT

The Texas Invasive Plant and Pest Council

Schedule for May 18, Board of Trustees & UofL Research Foundation Board of Directors. 10:30 a.m. Call to Order Board of Trustees Meeting


Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS THE J. PAUL GETTY TRUST

BYLAWS OF THE LEWIS CENTER FOUNDATION. The name of this organization shall be the Lewis Center Foundation (hereinafter referred to as "Foundation").

BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

BYLAWS OF THE TRADITIONAL COWBOY ARTS ASSOCIATION ARTICLE 1 NAME. TRADITIONAL COWBOY ARTS ASSOCIATION shall be the name of this organization.

SVS Foundation Bylaws

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

BYLAWS OF. Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation)

BY-LAWS OF DYNCORP INTERNATIONAL INC., a Delaware corporation (the Corporation )

BYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED. 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired.

Bylaws of Pegasus Theater Company, Incorporated Revised (5/25/2017)

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES

Bylaws of the Center for Watershed Protection As Amended through February 28, 2010

BY-LAWS of the EASTERN PENNSYLVANIA RUGBY UNION As Amended on February 18, 2009

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS

North American Hazardous Materials Management Association Bylaws Adopted November 1994 Revision Approved October 16, 2018

Bylaws of the Mindfulness Community of Milwaukee, Inc.

OPERATING AGREEMENT OF AAR ROCKY MOUNTAINS GREAT PLAINS REGION, LLC ARTICLE I DEFINITIONS

BYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation)

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

Transcription:

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. In Open Session Members of the University of Louisville Foundation, Inc. Board of Directors met at 2:40 p.m. on September 24, 2015, in the UofL Foundation Board Room, UofL Foundation Medical and Office Park, with members present and absent as follows: Ms. Joyce Hagen, Vice Chair, presiding Dr. Larry Benz Mr. Jonathan Blue Mr. Chuck Denny Dr. Salem George Ms. Margaret Handmaker Dr. Mark Lynn Ms. Brucie Moore Dr. James R. Ramsey Dr. William Selvidge Mr. Frank Weisberg Mr. Keith Inman, Vice President Mr. Jason Tomlinson, Assistant Treasurer Mrs. Kathleen M. Smith, Absent: From Legal Counsel: From the University: Guests: Mr. Ulysses Bridgeman, Jr. Dr. Robert Curtis Hughes Judge Rebecca Jackson Mr. Frank Minnifield Mr. David Saffer, Stites and Harbison Dr. William Pierce, Executive Vice President for Research and Innovation Ms. Leslie Strohm, VP for Strategy and General Counsel Mr. John Karman, Communications and Marketing Specialist Ms. Trisha W. Smith, Deputy Chief of Staff Mr. Jake Beamer, Boards Liaison LTC Thomas Russell-Tutty, Army War College Fellow Mr. John McCarthy, McCarthy Strategic Solutions I. Call to Order Having determined a quorum present, Vice Chair Hagen called the meeting to order at 2:40 p.m. She thanked Ms. Moore for agreeing to serve on the Foundation Board. Ms. Hagen then distributed the 2015-16 Conflict of Interest forms and asked the Directors to complete and return to the Boards Liaison.

II. Consent Agenda Vice Chair Hagen read the consent agenda as follows: Consent Agenda Approval of Minutes, 7-10-2015 From Finance Committee, 9-24-2015 o Action Item: Approval of Policies Board Member Compensation Policy Charitable Contributions Policy Political Contributions Policy Nepotism Policy Ethics and Conflict of Interest Policy o Action Item: Approval of Resolution Regarding Metacyte o Action Item: Approval of Banking Authority Hearing no objection, Mr. Blue made a motion, which Mr. Denny seconded, to approve the Consent Agenda. The motion passed. III. Action Item: Approval of Signature Authority Vice Chair Hagen explained the resolution regarding Signature Authority was routine (housekeeping) in nature and reflects changes to Board Membership. Mr. Weisberg made a motion, which Dr. Lynn seconded, to approve the following resolution: RESOLUTION BOARD OF DIRECTORS UNIVERSITY OF LOUISVILLE FOUNDATION, INC. A. CORPORATE SIGNATURE AUTHORITY: BE IT RESOLVED, that the following named individuals in their capacity as officers or employees of the Foundation or employees of the University acting as agents for the Foundation be and hereby are the only officers and agents of the Foundation empowered to execute contracts on behalf of the University of Louisville Foundation, Inc.: NAME Robert Curtis Hughes Joyce Hagen Junior Bridgeman Frank Weisberg James R. Ramsey Neville Pinto TITLE Chair Vice Chair Treasurer Secretary President Executive Vice President

Jason Tomlinson Kathleen M. Smith CFO/Assistant Treasurer Chief of Staff/ B. FINANCE/INVESTMENT SIGNATURE AUTHORITY: BE IT FURTHER RESOLVED that the following named individuals in their capacity as officers or employees of the Foundation or employees of the University acting as agents for the Foundation be and hereby are the only officers and agents of the Foundation empowered to endorse securities for sale or subscription, purchase or sell securities, and execute any documents incident to the management and administration of investments, such documents to include but not be limited to purchase or sale authorizations or agreements, participation agreements, stock or bond powers and proxies, on behalf of the University of Louisville, Foundation, Inc.; NAME Robert Curtis Hughes Joyce Hagen James R. Ramsey Neville Pinto Junior Bridgeman Jason Tomlinson Susan Magness Michael D. Kramer TITLE Chair Vice Chair President Executive Vice President Treasurer CFO/Assistant Treasurer Associate Controller, U of L Director, Investments C. DEVELOPMENT/DONOR RELATIONS SIGNATURE AUTHORITY: BE IT FURTHER RESOLVED that the following named individuals in their capacity as officers or employees of the Foundation or employees of the University acting as agents for the Foundation be and hereby are the only officers and agents of the Foundation empowered to execute gift receipts and U.S. Internal Revenue Service forms pertaining to gift reports, on behalf of the University of Louisville Foundation, Inc.: NAME TITLE Robert Curtis Hughes Chair Joyce Hagen Vice Chair James R. Ramsey President Neville Pinto Executive Vice President A. Keith Inman Vice President Junior Bridgeman Treasurer Jason Tomlinson CFO/Assistant Treasurer Kathleen M. Smith Chief of Staff D. CERTIFICATION AUTHORITY:

BE IT FURTHER RESOLVED that the following named individuals in their capacity as officers or employees of the Foundation or employees of the University acting as agents for the Foundation be and hereby are the only officers and agents of the Foundation empowered to certify or authenticate the signatures of a corporate officer and the minutes, resolutions and other records of the Foundation, when such action is required of the University of Louisville Foundation, Inc.: NAME Frank Weisberg Kathleen Smith TITLE Secretary BE IT FURTHER RESOLVED that this resolution shall and does supersede any and all previous resolutions authorizing such signatures for the University of Louisville Foundation, Inc. The motion passed. IV. Report of the President President Ramsey introduced LTC Russel-Tutty, Army War College Fellow. LTC Russel-Tutty thanked the President and the Board for allowing him to join the meeting to learn about administrative leadership and board governance. President Ramsey thanked LTC Russel-Tutty for his service. The President then gave a presentation on University events since the previous meeting of the UofL Foundation. Ms. Strohm explained the University completed a Request for Proposal for Government Relations Services and a selection committee ranked McCarthy Strategic Solutions as the winner. She then introduced John McCarthy, Partner. Mr. McCarthy thanked the President, Ms. Strohm, and the Board for their support and stated McCarthy Strategic Solutions would help achieve the goals of the University during the 2016 Legislative Session. Vice Chair Hagen thanked the President for his report. V. Action Item: President s Merit Increase and Bonus Vice Chair Hagen stated the Chairman recommends the Board approve a merit increase for 2015-16 of three (3) percent of Dr. Ramsey s Foundation salary, as recommended by the Board of Trustees, in recognition of his outstanding performance during 2014-15; and a bonus for the President in an amount equal to 25% of Dr. Ramsey s 2014-15 total salary for achievement of 20 out of 23 of the Trustees annual goals, as recommended by the Board of Trustees.

Dr. Selvidge made a motion, which Mr. Denny seconded, to approve the The Chairman s recommendation that the Board of Directors approve A merit increase for 2015-16 of three (3) percent of Dr. Ramsey s Foundation salary, as recommended by the Board of Trustees, in recognition of his outstanding performance during 2014-15; and A bonus for the President in an amount equal to 25% of Dr. Ramsey s 2014-15 total salary for achievement of 20 out of 23 of the Trustees annual goals and as recommended by the Board of Trustees. The motion passed unanimously. Vice Chair Hagen noted Chairman Hughes requested the Board s counsel regarding a letter from Mr. J.D. Nichols. Chairman Hughes recommended the Board inform Mr. Nichols that the contracts with Dr. Ramsey and key individuals were authorized by the Foundation Board, and while Mr. Nichols offer is appreciated, the board has decided his very generous donation should support the urgent priorities of the University as designated by Dr. Ramsey. This position was consistent with Mr. Nichols original gift made last year. Dr. Lynn made a motion, which Dr. Selvidge seconded, to concur with Chairman Hughes and accept his recommendation. Ms. Hagen stated she would inform Dr. Hughes of the Board s decision. VI. Adjournment Having no other business to come before the board, Mr. Weisberg made a motion, which Ms. Handmaker seconded, to adjourn the meeting at 3:09 p.m. The motion passed. Approved by:

UNIVERSITY OF LOUISVILLE FOUNDATION, INC. BOARD MEMBER COMPENSATION POLICY The Bylaws of the Foundation require that any compensation paid by the Foundation to any person be fixed by a resolution of the Board of Directors of the Foundation. This resolution may take the form of a resolution addressing a specific individual s compensation or a resolution approving the Foundation s operating budget. It is the intent of this policy to make clear that, notwithstanding that provision of the Bylaws, no member of the Board of Directors shall be compensated by the Foundation solely because of his or her service to the Foundation as a member of the Board of Directors. The Foundation may reimburse members of the Board of Directors for travel and other expenses so long as such reimbursement complies in all respects with the Foundation s Travel and Expenses Reimbursement Policy. The Foundation may also enter into contractual or other arrangements with members of the Board of Directors so long as those contractual or other arrangements comply in all respects with the Foundation s Ethics and Conflicts of Interest Policy. Committee Action: Board Action: UN068:000UN:1048684:2:LOUISVILLE

UNIVERSITY OF LOUISVILLE FOUNDATION, INC. CHARITABLE CONTRIBUTION POLICY The Foundation may make donations of cash to charitable organizations or non-profit corporations when deemed appropriate by authorized representatives of the Foundation. The Foundation shall fund all such donations from its business operations accounts. All requests for donations received by the University of Louisville or the Foundation should be submitted to the Foundation s Assistant Treasurer. All requests for donations will be evaluated by the Foundation s staff and a recommendation will be forwarded to the President. If the request is approved by the Foundation, the donation will be paid to the charitable organization or non-profit corporation directly by the Foundation for the Foundation or on behalf of the University of Louisville, as applicable. Committee Action: Board Action:

UNIVERSITY OF LOUISVILLE FOUNDATION, INC. ETHICS AND CONFLICTS OF INTEREST POLICY It is of critical importance that decisions made on behalf of the Foundation by members of its Board of Directors and its officers be in the best interest of the Foundation and the University of Louisville and not be influenced by any potential financial gain to the decision-makers. Furthermore, to assure public confidence in the integrity of the Foundation and the University, it is important that the Foundation not appear to be influenced by the personal financial interests of those in decision-making positions. In order to assure public confidence in the integrity of the Foundation, no member of the Board of Directors of the Foundation nor any officer of the Foundation should use such person s position, or appear to use such person s position, to influence the decisions of the Foundation for such person s personal financial gain. At the same time, the Foundation should be able to take advantage of contracts that are advantageous to the Foundation and the University of Louisville and should avoid having service to the Foundation be so restrictive that persons with substantial financial interests will be reluctant to serve. In order to accomplish these goals, the Board of Directors has adopted and enforces a policy governing conflicts of interest of the members of the Board of Directors and the officers of the Foundation. Each member of the Board of Directors and each officer of the Foundation shall comply with this policy. Committee Action: Board Action: UN068:000UN:1048613:1:LOUISVILLE

UNIVERSITY OF LOUISVILLE FOUNDATION, INC. NEPOTISM POLICY Because the Foundation seeks to employ and promote the best qualified person for a position, the Foundation shall not reject and no employee shall be restricted or favored in matters of pay, promotion, assignment, working conditions, or any other factor as a result of a familial relationship with any Foundation or University of Louisville employee. When one family member might be in a position to make final decisions regarding employment, promotion, pay, assignment, or working conditions of another immediate family member, the final decision in any such matter must be referred to the next higher level of authority. Committee Action: Board Action:

UNIVERSITY OF LOUISVILLE FOUNDATION, INC. POLITICAL CONTRIBUTIONS POLICY The Articles of Incorporation and Bylaws of the Foundation prohibit the Foundation from (i) directly or indirectly engaging in propaganda, (ii) attempting to influence legislation, or (iii) participating or intervening in any political campaign on behalf of any candidate for public office. Nothing, however, in the Articles of Incorporation or the Bylaws of the Foundation prohibit the Foundation from engaging in lobbying and other similar activities within the limits proscribed by the Internal Revenue Code. Under the Internal Revenue Code, all section 501(c)(3) organizations, of which the Foundation is one, are absolutely prohibited from directly or indirectly participating in, or intervening in, any political campaign on behalf of (or in opposition to) any candidate for elective public office. Therefore, the policy of the Foundation is to prohibit any contributions to political campaign funds and to prohibit any public statements of position (verbal or written) in favor of or in opposition to any candidate for public office. Committee Action: Board Action: UN068:000UN:1048586:1:LOUISVILLE

UNIVERSITY OF LOUISVILLE FOUNDATION, INC. RESOLUTIONS OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC., REGARDING METACYTE BUSINESS LAB LLC September 24, 2015 WHEREAS, the University of Louisville Foundation, Inc. (the Foundation ) is the sole Member of Metacyte Business Lab LLC, a Kentucky limited liability company (the Company ); WHEREAS, as a result of the Company s prior investment in Zynerba Pharmaceuticals ( Zynerba ), the company received shares of stock (the Stock ) in Zynerba as the result of Zynerba s recent initial public offering; and WHEREAS, because the Company is no longer active, the officers of the Foundation recommend that the Board of Directors of the Foundation, in its capacity as the sole member of the Company, cause the Company to transfer the Stock to the Foundation so that the Foundation can sell the Stock and invest the proceeds of that sale in ordinary course (the Stock Transaction ); WHEREAS, the Board of Directors of the Foundation, in its capacity as the sole Member of the Company, deems it to be in the best interest of the Company and the Foundation to enter into the Stock Transaction. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors of the Foundation hereby authorizes the officers (each an Authorized Officer and collectively, the Authorized Officers ) of the Foundation, acting together or individually, to execute and deliver any and all documents required of the Company and the Foundation to complete the Stock Transaction, including, without limitation, stock powers, assignments, and all other documents, instruments and certificates as any such Authorized Officer shall, in their sole discretion, deem necessary, convenient or desirable to evidence the Stock Transaction (collectively, the Documents ), in such form and with such changes, additions, deletions and/or amendments to the Documents as may be approved by any such Authorized Officer, such approval to be conclusively evidenced by the execution thereof by such Authorized Officer, and when so executed, such Documents, as modified or amended, shall be binding and enforceable against, as applicable, the Company or the Foundation; FURTHER, RESOLVED, that any and all Documents previously or hereafter executed and delivered on behalf of the Company or the Foundation in connection with the Stock Transaction and pursuant to the foregoing resolutions shall be deemed to be the act and deed of, as applicable, the Company or the Foundation and shall be binding and enforceable against, as applicable, the Company or the Foundation in all respects; and FURTHER RESOLVED, that all actions taken previously or hereafter by the officers of the Foundation, with respect to the preparation, execution and delivery of the Documents, and all UN068:000UN:1048976:1:LOUISVILLE 9/17/15

other actions taken in connection with the Stock Transaction referred to by the foregoing resolutions be, and they hereby are, in all respects, approved, ratified and confirmed. Action: Passed: X Did Not Pass: Other: UN068:000UN:1048976:1:LOUISVILLE 9/17/15

RECOMMIENDATION TO THE FINANCE COMMITTEE OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. September 24, 2015 (Finance Committee) September 24, 2015 (Board of Directors) RESOLVED THAT: RESOLUTION (1) PNC Bank ( Bank ) is designated a depository of funds of the University of Louisville Foundation, Inc. ( Foundation ). (2) This resolution applies to all accounts opened by the University s Controller s Office at the Bank under University of Louisville Foundation, Inc., name. (3) The following officers of the Foundation, listed below, are authorized to open and/or close Accounts, delegate and delete check signers, obtain Treasury Management services, sign checks on, or withdraw funds from, the Accounts and the Bank is authorized to pay and charge the Accounts for checks or withdrawal requests: James R. Ramsey President R. Jason Tomlinson Assistant Vice President of Finance (4) The following employees of the University of Louisville Foundation Inc., listed below, are authorized to obtain Treasury Management services and sign checks on or withdraw funds from the Accounts as agents of the Foundation and the Bank is authorized to pay and charge the Accounts for checks or withdrawal requests subject to the conditions of paragraph (5) of this Resolution: Justin W. Ruhl Director of Accounting Operations Susan D. Magness Director of Budget and Accounting Michael D. Kramer Dir, Investment & Financial Mgmt

(5) The following limitations shall apply to the signature authority of the above named Foundation officers and University of Louisville employees acting as agents of the Foundation: (a) for amounts less than $100,000 one signature which may be mechanical; (b) for amounts equal to, or greater than, $100,000 two signatures, one of which may be mechanical. (6) The officers and employees named above have provided specimen signature herein and are authorized to sign signature cards and Accounts agreements. (7) The of the Foundation Board of Directors is authorized and directed to deliver for and on behalf of the University, a certificate of this resolution to the bank. (8) The Bank is authorized to rely upon this Resolution until the bank has received written notice of any amendment or recession of the resolution. Certificate I certify that I am the duly qualified of the Board of Directors of the University of Louisville Foundation, Inc., that the foregoing is a true copy of a resolution adopted at the regular meeting of such Board which was duly held on the 24 th day of September 2015, at which meeting a quorum was present, and a majority of members present voted in favor of the adoption of such resolution. I further certify that such resolution is still in full force and effect. Dated this 24th day of September, 2015. Board of Directors (Seal of the Foundation)