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 UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING. In Open Session

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

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

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

MINUTES OF THE ANNUAL MEETING OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF LOUISVILLE. July 20, In Open Session

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

KANKAKEE COMMUNITY COLLEGE FOUNDATION, INC. BYLAWS

Minutes of the Combined Meeting of the Audit and Finance Committees of the University of Louisville Board of Trustees.

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

BYLAWS. Revised 6/15/16 1

AUDIT AND FINANCE COMMITTEE

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

By-Laws of the Southern California Academy of Sciences

BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

Bylaws of the Board of Trustees

CORNING COMMUNITY COLLEGE CORNING, NEW YORK. BY-LAWS of THE BOARD OF TRUSTEES

Bylaws of the Chalice Unitarian Universalist Congregation

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

BY-LAWS COLORADO SKEET SHOOTING ASSOCIATION A COLORADO NON-PROFIT MEMBERSHIP CORPORATION CHARTERED OCTOBER 16, 1982 October 15, 2013

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

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

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

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

FACES OF NOTTINGHAM, INC. BY-LAWS ARTICLE I - NAME

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

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

BYLAWS KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices

GENERAL BY-LAW ROTARY CLUB OF OSHAWA

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation.

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

Notice to Our Members January 14, 2019

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC.

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC.

FedEx Corporation (Exact name of registrant as specified in its charter)

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS

LAKE-SUMTER STATE COLLEGE FOUNDATION, INC. BYLAWS TABLE OF CONTENTS

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

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

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

BY-LAWS. Article I Name, Office

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

FLORIDA ASSOCIATION OF COMMUNITY COLLEGES NORTHWEST FLORIDA STATE COLLEGE CHAPTER BYLAWS

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965

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

WEST VALLEY PRESBYTERIAN CHURCH BY-LAWS (Amended as of October 23, 2011) The Board of Trustees/The Board of Directors

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

Seventh Day Baptist General Conference

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

Rhode Island Lions Sight Foundation, Inc.

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

THE ATHLETIC BOOSTER CLUB OF NAPERVILLE CENTRAL HIGH SCHOOL Naperville, Illinois

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

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

Bylaws of the Western Kentucky University Research Foundation, Inc. BYLAWS OF THE WESTERN KENTUCKY UNIVERSITY RESEARCH FOUNDATION, INC.

BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

GEORGIA TECH FOUNDATION, INC. BYLAWS

BYLAWS Board of Trustees The University of West Alabama

UNITARIAN UNIVERSALIST CHURCH OF TALLAHASSEE 2810 North Meridian Road Tallahassee, FL 32312

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

THE UNIVERSITY OF MARYLAND FOUNDATION, INC. d/b/a UNIVERSITY SYSTEM OF MARYLAND FOUNDATION, INC. BYLAWS

BYLAWS. [or AMENDED BYLAWS] ****EAA CHAPTER ABC****

KANSAS WESLEYAN UNIVERSITY FOUNDATION

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION


BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION. Bylaws

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

FOURTH AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MIAMI DADE COLLEGE FOUNDATION, INC. (Approved by the Foundation Board on January 16, 2001)

AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS

EASTMAN CHEMICAL COMPANY BYLAWS SECTION I. Capital Stock

BYLAWS For Palatine High School (PHS) Pirate Booster Club. An Illinois Not-For-Profit Organization

BYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS. Article I - Offices

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote

WEST HOUSTON SHOOTERS CLUB, INC.

AMENDED BY-LAWS OF THE TRIPLE CITIES RUNNERS CLUB, INC. Amended by the Board on September 8, 2015 ARTICLE I OFFICES

IBS INTERNATIONAL BENCHREST SHOOTERS BY-LAWS ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC.

Wildflower Church A Unitarian Universalist Congregation. Bylaws. Article I Name, Purposes and Affiliation

RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC.

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

Article I Name, Purpose, and Practices

DIAPER BANK BY-LAWS: SAMPLE

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 on September 20, 2013, in the Jefferson Room, of Grawemeyer Hall on Belknap Campus, with members present and absent as follows: Present: Absent: From Legal Counsel: From the Foundation: From the University: Mr. Burt Deutsch, Vice Chair, Presiding Dr. Larry Benz Mr. Jonathan Blue Mr. Chuck Denny Dr. Salem George Ms. Joyce Hagen Dr. Mark Lynn Dr. Jody Prather Ms. Debbie Scoppechio Mr. Frank Weisberg Mr. Junior Bridgeman Ms. Margaret Handmaker Mr. Frank Minnifield Mr. David Saffer, Stites & Harbison Dr. Shirley Willihnganz, Vice President Mr. Michael Curtin, Assistant Treasurer Mrs. Kathleen Smith, Assistant Secretary Dr. David Dunn, Executive Vice President for Health Affairs Dr. William Pierce, Executive Vice President for Research and Innovation Mr. Jason Tomlinson, Assistant Vice President for Finance Ms. Anne Rademaker, Dir. Of General Reporting and University Accounting Mr. Mike Kramer, Accounting, Controller s Office Ms. Becky Simpson, Associate VP for Communications and Marketing Mr. Mark Heber, Director of Media Relations Ms. Susan Howarth, Director of Budgets, Vice President for Finance Mr. Jake Beamer, Boards Liaison I. Call to Order Having determined a quorum present, Vice Chair Deutsch called the meeting to order at 9:37 a.m. II. Consent Agenda Vice Chair Deutsch read the consent agenda.

Approval of Minutes of Regular Meeting, 2/26/2013 From the Finance Committee Action Item: Approve FY 2014 Operating Budget Action Item: Approval of Change to One Time Spending Policy Action Item: Approval of Changes in Asset Allocation Action Item: Approval of Resolution Regarding Banking Signature Authority Information Item: Interim Financial Statements Information Item: Investment Performance Report III. Hearing no objection, Ms. Scoppechio made a motion, which Mr. Denny seconded, to approve the consent agenda. The motion passed. Vice Chair Deutsch noted the continuation of a modification to the spending policy as a way for the Foundation to help the University. Approval of Signature Authority Signature Authority President Ramsey noted this action was routine in nature and discussed the recommended changes. The President made a motion, which Mr. Weisberg seconded, to approve the 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 Debbie Scoppechio Joyce Hagen James R. Ramsey Shirley Willihnganz Junior Bridgeman Jason Tomlinson Frank Weisberg Kathleen M. Smith TITLE Chair Vice Chair President Executive Vice President Treasurer Assistant Treasurer Secretary Chief of Staff/Assistant Secretary 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 Debbie Scoppechio Joyce Hagen James R. Ramsey Shirley Willihnganz Junior Bridgeman Jason Tomlinson Susan Magness Michael D. Kramer TITLE Chair Vice Chair President Executive Vice President Treasurer 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 Debbie Scoppechio Chair Joyce Hagen Vice Chair James R. Ramsey President Shirley Willihnganz Executive Vice President A. Keith Inman Vice President Junior Bridgeman Treasurer Jason Tomlinson 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 Assistant Secretary BE IT FURTHER RESOLVED that this resolution shall and does supercede any and all previous resolutions authorizing such signatures for the University of Louisville Foundation, Inc.

The motion passed. Banking Resolution President Ramsey reported this action was routine in nature, noting the recommended changes. Dr. Ramsey made a motion, which Mr. Blue seconded, to approve the RESOLUTION RESOLVED THAT: PNC Bank ( Bank ) is designated a depository of funds of the University of Louisville Foundation, Inc. ( Foundation ). This resolution applies to all accounts opened by the University Controller s Office at the Bank under University of Louisville Foundation, Inc., name. 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 Shirley C. Willihnganz Executive Vice President R. Jason Tomlinson Assistant Vice President of Finance The following employees of the University of Louisville, listed below, are authorized to 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: Susan D. Magness Associate Controller Michael D. Kramer Dir, Investment & Financial Mgmt David M. Woods Assistant Treasurer 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.

The officers and employees named above have provided specimen signature herein and are authorized to sign signature cards and Accounts agreements. The Assistant Secretary 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. The Bank is authorized to rely upon this Resolution until the bank has received written notice of any amendment or recession of the resolution. The motion passed. IV. Report of the Nominating Committee The President reported the Nominating Committee s recommendation for the following officer for 2013-14: CHAIR PRESIDENT VICE CHAIR TREASURER SECRETARY COUNSEL ASSISTANT SECRETARY ASSISTANT TREASURER Executive Committee: CHAIR Debbie Scoppechio EX. OFFICIO James R. Ramsey Joyce Hagen Junior Bridgeman Frank Weisberg Debbie Scoppechio James R. Ramsey Joyce Hagen Junior Bridgeman Frank Weisberg Stites & Harbison Kathleen Smith Jason Tomlinson Board Appointments: Reappointment of Chuck Denny and Frank Weisberg with terms ending June 30, 2016. Appointment of Frank Minnifield, William Selvidge, and Jean Frazier as at large members with terms ending June 30, 2016. ULF Finance Committee Chair: William Selvidge Audit Committee Chair: Salem George President Ramsey made a motion, which Mr. Weisberg seconded, to approve the Nominating Committee s recommendation. The motion passed. Vice Chair Deutsch symbolically passed the gavel to newly elected Chair Scoppechio who thanked Mr. Deutsch and the Board for their confidence in her leadership. V. Approval of the Authorization of the President or his Designees to represent the Foundation on Entrepreneurial Investments.

Chair Scoppechio explained the President s service was representational only and any distribution to board members by these companies from liquidity events, stock authorization, dividend payments, or company actions to increase the worth of the investments will accrue to the UofL Foundation. Additionally, Chair Scoppechio recommended the action extend to future companies the Foundation invested in and reflected the representational position of the President or his designees. Mr. Denny made a motion, which Dr. Prather seconded, to approve the: The Chair s recommendation that the President, or his designee, serve on the Boards of Directors for the following companies: Advanced Cancer Therapeutics (ACT) ApoVax Edumedics Intrepid Bioinformatics PGxL Laboratories Rhinocyte The motion passed. VI. Report of the President The President showed a presentation of the year in review. Highlights included: the opening of The Nucleus at 300 East Market St.; a record breaking freshman class; the GE/UofL Partnership and Master Licensing Agreement; the Creation of the Hall of Provosts; the KY One Health joint operating agreement; $5.5 million from the HSC TIF; the 2013 Allstate Sugar Bowl Championship; the NCAA Women s Basketball Tournament Runner-Up title; the NCAA Men s Basketball Tournament Championship title; the College World Series; the Cardinal Singers win in South Korea; and the continued expansion of all campuses including The Nucleus on the Health Sciences Campus, 700 North on the Shelby Campus, and the Belknap Applied Sciences and Research Park on the Belknap Campus. The President showed a video of the University s trajectory and the Foundation s part in helping to achieve success. Chair Scoppechio thanked the President for his Report. VII. Executive Session Ms. Hagen made a motion, which Mr. Blue seconded to go into Executive Session to discuss real estate and personnel matters as pursuant to KRS 61.810(1) (b) and (f). The motion passed. VIII. Open Session Reconvenes Chair Scoppechio reported that real estate and personnel matters were discussed. She recommended: The Board of Directors to:

Take action to provide a merit increase for 2013-14 of four (4) percent of the President s Foundation 2012-13 salary in recognition of Dr. Ramsey s outstanding performance; and Take action to make a supplemental retirement payment to the President for achievement of the annual goals set by the Board of Trustees in an amount equal to 25% of Dr. Ramsey s 2012-13 total salary. Mr. Deutsch made a motion, which Mr. Blue seconded, to approve the Chair s recommendation. The motion passed. IX. Report of the Chair Chair Scoppechio discussed ESPN s desire to create a documentary about the University and its athletic successes. Dr. Benz commented on the outstanding academic achievements of the University s athletes and believed a documentary would transcend athletics. The Board agreed and recommended the Foundation share the expense with Athletics. Chair Scoppechio concluded her report. X. Other Business Hearing no other business, VI. Adjournment Ms. Hagen made a motion, which Mr. Weisberg seconded, to adjourn the meeting at 12:30 p.m. The motion passed. Assistant Secretary

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. In Executive Session Members of the University of Louisville Foundation, Inc. Board of Directors met on September 20, 2013, in the Jefferson Room, of Grawemeyer Hall on Belknap Campus, with members present and absent as follows: Present: Mr. Burt Deutsch, Vice Chair, Presiding Dr. Larry Benz Mr. Jonathan Blue Mr. Chuck Denny Dr. Salem George Ms. Joyce Hagen Dr. Mark Lynn Dr. Jody Prather Ms. Debbie Scoppechio Mr. Frank Weisberg Absent: From Legal Counsel: From the Foundation: From the University: Mr. Junior Bridgeman Ms. Margaret Handmaker Mr. Frank Minnifield Mr. David Saffer, Stites & Harbison Dr. Shirley Willihnganz, Vice President Mr. Michael Curtin, Assistant Treasurer Mrs. Kathleen Smith, Assistant Secretary Dr. David Dunn, Executive Vice President for Health Affairs Dr. William Pierce, Executive Vice President for Research and Innovation Mr. Jason Tomlinson, Assistant Vice President for Finance Ms. Anne Rademaker, Dir. Of General Reporting and University Accounting Mr. Mike Kramer, Accounting, Controller s Office Ms. Becky Simpson, Associate VP for Communications and Marketing Mr. Mark Heber, Director of Media Relations Ms. Susan Howarth, Director of Budgets, Vice President for Finance Mr. Jake Beamer, Boards Liaison I. Call to Order Chair Scoppechio called the executive session to order. II. Real Estate and Personnel Matters

President Ramsey briefed the board on real estate. President left the Jefferson Room as the Board discussed a personnel matter. III. Adjournment The executive session adjourned. President Ramsey rejoined the Board. ACTION: Passed Did not pass Other X Assistant Secretary

RECOMMENDATION TO THE FINANCE COMMITTEE OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. July 24, 2013 (Finance Committee) September 20, 2013 (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 Shirley C. Willihnganz Executive Vice President R. Jason Tomlinson Assistant Vice President of Finance (4) The following employees of the University of Louisville, listed below, are authorized to 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: Susan D. Magness Associate Controller Michael D. Kramer Dir, Investment & Financial Mgmt

David M. Woods Assistant Treasurer (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 Assistant Secretary 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 Assistant Secretary 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 day of 2013, 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 9 day of September, 2013. Assistant Secretary Board of Directors (Seal of the Foundation)

RECOMMENDATION TO THE BOARD OF DIRECTORS UNIVERSITY OF LOUISVILLE FOUNDATION, INC. CONCERNING REVISED ASSET ALLOCATION PLAN SEPTEMBER 20, 2013 RECOMMENDATION: The Finance Committee recommends that the Board of Directors: Approve the attached asset allocation plan for immediate implementation. BACKGROUND: The Finance Committee conducted a comprehensive review of the strategic asset allocation plan for the investment portfolio and after careful consultation with Cambridge Associates, LLC recommends that several changes be made to the current plan. The recommended changes are based on current market considerations, combined with an effort to increase the pool s risk-adjusted returns. The major changes recommended are: 1) a 1% increase in Hedge Fund allocation, raising the target from 20% to 21%; and a 1% decrease in Fixed Income, reducing the target from 11% to 10%. The attached table provides specific details. Board Action: Passed: X Did not Pass: Other: Date: Assistant Secretary _ Chair

UNIVERSITY OF LOUISVILLE FOUNDATION, INC. POLICY ASSET ALLOCATION TARGETS, RANGES, and BENCHMARKS Asset Class: Target Range Specified Benchmark U.S. Equity 14.0% 10%-30% Russell 3000 Index Developed Non-U.S. Equity Emerging Non-U.S. Equity Marketable Alternatives (Hedge Funds 14.0% 10%-25% MSCI EAFE Index 14.0% 5%-20% MSCI Emerging Markets Index 21.0% 15%-30% HFRI Fund of Funds Diversified Index Real Assets 15.0% 9%-30% 25% MSCI World Natural Resources Index/ 25% UBS Global Real Estate Investors Index/ 25% DJ UBS Commodity Index Total Return/ 25% Barclays U.S. TIPS Index Private Equity (NMAA ex. Real Assets) 12.0% 5%-15% Russell 3000 + 5% Index Fixed Income 10.0% 5%-25% 65% BC Aggregate Bond Index/ 35% Citigroup WGBI

The Fund s Custom benchmark shall be calculated by applying the Long Term Target Asset Allocation percentages defined above to the relevant Specified Benchmark.

RECOMMENDATION TO THE BOARD OF DIRECTORS UNIVERSITY OF LOUISVILLE FOUNDATION, INC., CONCERNING ONE TIME SPENDING CALCULATION MODIFICATION SEPTEMBER 20, 2013 RECOMMENDATION: The Finance Committee recommends the Board of Directors approve a one-time change to the current spending policy calculation for Fiscal Year 2014 (FY14). Specifically, the standing three-year rolling average of endowment market values will be replaced by dropping the year with the lowest market value between 2010 and 2012 and averaging over the remaining two years. Underwater Research Challenge Trust Endowments will not receive spending policy for FY2014. This is a one-time modification applicable to the FY14 budget year only. BACKGROUND: The current spending policy calculation for endowments is based on appropriating 5.5% of the three-year moving average of endowment market value as of December 31 st for the three most recent calendar years. For FY14 spending calculations, the years 2011, 2012 and 2013 would be used. Since 2011, the spending policy has been modified so that only the two highest market values of the past three years were used in the calculation. This can be achieved by eliminating 2012 from the FY14 calculations and averaging over the remaining two years (2010 and 2011.) Cambridge Associates also recommended that the Foundation no longer appropriate the unspent portion of spending policy from previous years in the current spending policy calculation. If spending policy is calculated on the previous balances, the Foundation is allocating the spending policy on top of prior spending policy distributions. The Finance Committee Chair feels this is the most prudent action. This will ensure the Foundation upholds its fiduciary responsibility to its donors. ACTION: Passed X Did not pass Other Date Assistant Secretary

RECOMMENDATION TO THE BOARD OF DIRECTORS UNIVERSITY OF LOUISVILLE FOUNDATION, INC., REGARDING THE OPERATING BUDGET FOR 2013-2014 Finance Committee July 24, 2013 Board of Directors September 20, 2013 RECOMMENDATION: The President recommends that the Board of Directors approve the proposed operating budget for the fiscal year 2013-2014 for the University of Louisville Foundation, Inc. as specified in the attached budget document and supporting schedules; and That the President be authorized to make adjustments for discretionary programmatic expenditures from budgeted reserves up to the balance available in the reserve. ACTION: Passed X Did not pass Other Assistant Secretary

MINUTES OF THE NOMINATING COMMITTEE OF THE ULH, INC., AND UNIVERSITY OF LOUISVILLE FOUNDATION, INC. MEETING In Open Session Members of the Nominating Committee of the ULH, Inc., and University of Louisville Foundation, Inc., met on September 20, 2013, in the President s Conference Room, Grawemeyer Hall, Belknap Campus with members present and absent as follows: Present: From the University: Dr. James R. Ramsey, Chair Mr. Burt Deutsch Dr. Salem George Mrs. Kathleen Smith, Assistant Secretary Mr. Jake Beamer, Boards Liaison I. Call to Order Having determined a quorum present, Chair Ramsey called the meeting to order at 9:20 a.m. Approval of Minutes Dr. George made a motion, which Mr. Deutsch seconded, to approve the minutes of December 6, 2012. The motion passed. II. Discussion Regarding Slate of Officers and Nominations for ULH, Inc. Committee members discussed the slate of officers and nominations. Mr. Deutsch made a motion, which Mr. Weisberg seconded, to approve the Following officers for ULH, Inc. for 2013-2014 CHAIR PRESIDENT VICE CHAIR TREASURER SECRETARY COUNSEL ASSISTANT SECRETARY ASSISTANT TREASURER Debbie Scoppechio James R. Ramsey Joyce Hagen Junior Bridgeman Frank Weisberg Stites & Harbison Kathleen Smith Jason Tomlinson Executive Committee: CHAIR EX. OFFICIO Debbie Scoppechio James R. Ramsey Joyce Hagen Junior Bridgeman Frank Weisberg Board Appointments:

The motion passed. Reappointment of Chuck Denny and Frank Weisberg with terms ending June 30, 2016. Appointments of Frank Minnifield, William Selvidge, and Jean Frazier as at large members with terms ending June 30, 2016. Audit Committee Chair: Salem George Finance Committee Chair: William Selvidge IV. Discussion Regarding Slate of Officers and Nominations for UL Foundation Board Members Committee members discussed the slate of officers for the UL Foundation board. Mr. Weisberg made a motion, which Mr. Deutsch seconded, to approve the Election as officers of the UofL Foundation Board and its Executive Committee for 2013-2014: CHAIR PRESIDENT VICE CHAIR TREASURER SECRETARY COUNSEL ASSISTANT SECRETARY ASSISTANT TREASURER Debbie Scoppechio James R. Ramsey Joyce Hagen Junior Bridgeman Frank Weisberg Stites & Harbison Kathleen Smith Jason Tomlinson Executive Committee: CHAIR EX. OFFICIO Debbie Scoppechio James R. Ramsey Joyce Hagen Junior Bridgeman Frank Weisberg Board Appointments: Reappointment of Chuck Denny and Frank Weisberg with terms ending June 30, 2016. Appointments of Frank Minnifield, William Selvidge, and Jean Frazier as at large members with terms ending June 30, 2016. The motion passed. V. Adjournment Audit Committee Chair: Salem George Finance Committee Chair: William Selvidge

There being no further business to discuss, the meeting adjourned at 9:26 a.m. Approved by: Assistant Secretary