MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING. 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 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.

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

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

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

San Jacinto College District Board Workshop November 11, 2013 District Administration Building, Suite 201 MINUTES

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

PMSA PTO BYLAWS

Memorial Minutemen Alumni Association

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

University of Pennsylvania Amateur Radio Club. Constitution

BY-LAWS OF THE HAMMER MONTESSORI FOUNDATION, INC.

FIDUCIARY LAW SECTION STATE BAR OF GEORGIA SECOND AMENDED AND RESTATED BYLAWS

CONSTITUTION. As amended on Nov. 21, Article I. Name and Location

GFWC Juniorettes. Bylaws ARTICLE I - NAME

BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION

Minutes of Meeting. June 23, 2016

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

Section 1: NAME -The name of the organization shall be the MES PTO Inc. The PTO is located at 14 School Street, Woodbury, CT

Pacific Northwest Ski Association A Division of USSA

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

BYLAWS LOST DOGS RUN Adopted ARTICLE I - Name and Purpose

AMERICAN ASSOCIATION OF ENDODONTISTS FOUNDATION BYLAWS

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB

Highlights of Council Governance

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

Early Learning Coalition of Northwest Florida October 11, 2017 Board Meeting Minutes

AMENDED AND RESTATED BY-LAWS OF BELLAIRE LACROSSE CLUB Amended and Restated effective 13 January 2017 ARTICLE I - ORGANIZATION

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

CALVERT COUNTY LIONS CLUB, INC.

BY-LAWS CHILD PROTECTION AND ADVOCACY SECTION

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS

BY-LAWS CHILD PROTECTION AND ADVOCACY SECTION

Roosevelt County 4-H Council Constitution and By-Laws Constitution

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 29, 2017 Knoxville, Tennessee

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

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts

ANNUAL MINUTES MEETING OF: LLC

JOHN ADAMS ELEMENTARY BYLAWS

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

ARTICLE I: NAME ARTICLE II: OBJECTIVES

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

PARENT TEACHER ASSOCIATION OF P.S. 261

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes

DRAFT BY-LAWS OF THE FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY REVISED NOVEMBER 12, 2013

Dixie Quilt Guild Non-profit Association By-laws

Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION

STATE BAR OF GEORGIA SECTION OF FAMILY LAW AMENDED AND RESTATED BY-LAWS

Cobb County Genealogical Society, Inc.

VINTAGE HIGH MUSIC BOOSTERS

Bylaws of Union Band Parents Club, Inc. Revised April Article I. Name Principal Office

Member-At-Large (MAL) Unit Guidelines

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

Constitution for the Tennessee Chapter of the American Society for Public Administration

The Woodsboro/New Midway Recreation Council

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following:

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

THE HYDROGRAPHIC SOCIETY OF AMERICA HOUSTON CHAPTER BYE-LAWS AS APPROVED BY MEMBERSHIP VOTE AT AGM JANUARY 11, 2011

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 3, 2017 Knoxville, Tennessee

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting. Hardinsburg Elementary School. BY-LAWS. Article I ORGANIZATION

GIRL SCOUTS OF SOUTHERN ARIZONA COUNCIL BYLAWS

Country Piecemakers' Quilt Guild

Sun City Lincoln Hills Community Association By-Laws of the

The GENERAL BY LAWS. of the MANITOBA AND NORTHWESTERN ONTARIO COMMAND. The Royal Canadian Legion

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

PRELIMINARY SUMMARY OF ACTIONS

Bylaws of Silicon Valley Chinese Association Foundation

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 2, :00 A.M.

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws

Article I Name. Article II Purpose; Membership. Article III Membership; Officers

MINUTES OF THE JULY 14, 2015 CLATSOP COMMUNITY COLLEGE BOARD OF DIRECTORS REGULAR BOARD MEETING

TOWSON UNIVERSITY FOUNDATION, INC. BYLAWS

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

KANSAS WESLEYAN UNIVERSITY FOUNDATION

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

Cooperative Bylaws Template. Article I Name and Location. Article II Purpose

BYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CONSTITUTION AND BY-LAWS OF THE LOWER COLUMBIA BASIN AUDUBON SOCIETY

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

DRAFT NOT APPROVED BY THE BOARD QUAKERTOWN COMMUNITY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS

FRIENDS OF DULWICH COLLEGE BEIJING CONSTITUTION AND BY LAWS

CONSTITUTION AND BYLAWS OF THE B. W. HARRIS EPISCOPAL SCHOOL ALUMNI ASSOCIATION-USA, INC. CONTENTS PREAMBLE...2. ARTICLE l: PURPOSE...

CENTRAL LITTLE LEAGUE CONSTITUTION

EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. BOARD MEETING MINUTES

MEMBERS ABSENT: Mr. Mark Kracht. STAFF PRESENT: Jim Russell - Executive Director Jeri Arford - Administrative Assistant

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity

CRCA FOUNDATION BYLAWS

Transcription:

MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING In Open Session Members of the Finance Committee of the University of Louisville Foundation, Inc., met at 12:00p.m. on December 16, 2013, in the Jefferson Room, Grawemeyer Hall, with members present and absent as follows: Present: Absent: Dr. William Selvidge, Chair Mr. Burt Deutsch Dr. Mark Lynn Mr. Frank Weisberg Ms. Joyce Hagen Guests: From the Foundation: From the University: Mr. Jeff Meade, Cambridge Associates, LLC Mr. Michael Curtin, Assistant Treasurer Mr. Keith Inman, VP for University Advancement Mr. Michael Kramer, Dir., Investments & Financial Management Ms. Anne Rademaker, Director of Financial Reporting & Univ. Accounting Ms. Becky Simpson, Senior Assoc. VP, University Advancement Mr. Jason Tomlinson, Asst. Vice President for Finance Ms. Susan Howarth, Director of Budgets Ms. Trisha W. Smith, Director of Special Projects I. Call to Order Having determined a quorum present, Chair Deutsch called the meeting to order at 12:37 p.m. Approval of Minutes, Mr. Weisberg made a motion, which Dr. Lynn seconded, to approve the minutes of February 25, 2013. II. Action Item: Approval of FY 2014 Budget As part of a PowerPoint presentation, Ms. Howarth gave an overview of the operating budget. She highlighted Fundraising, Foundation Business Operations, and Other Restricted Funds including Gift Funds and Restricted Endowment Funds.

Chair Deutsch added that the board had taken actions to protect some of its accounts from the poor performance of the market, and that as it improves, the board would return to previous methodologies. Specifically, Chair Deutsch stated that a great majority of funding no longer comes from the general fund but from the Foundation, and the Foundation has contributed more to the University s budget than net state appropriations.. Dr. Lynn made a motion, which Mr. Weisberg seconded, to approve the University of Louisville Foundation Inc., Budget for FY 2013-4. The motion passed. III. Action Item: Approval of a Resolution Regarding the Spending Policy Vice President Curtin stated the current spending policy calculation for endowments was based on appropriating 5.5% of the three-year rolling average of endowment market values as of December 31st for the three most recent calendar years. For FY14 spending calculations for the years 2010, 2011 and 2012 were 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 was achieved by eliminating 2012 from the FY14 calculations and averaging the remaining two years (2010 and 2011.) Cambridge Associates recommended the Foundation no longer include the unspent portion of spending policy from previous years in the current spending policy calculation. The administration agrees and will administratively implement this change according to existing policy authorization. Dr. Lynn made a motion, which Mr. Weisberg seconded, to approve the: Recommendation of the Finance Committee to the Board of Directors that it approve a one-time change to the current spending policy calculation methodology 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 distribution for FY2014. This is a one-time modification applicable to the FY14 budget year only. Action Item: Approval of a Resolution Regarding Signature Authority Vice President Curtin explained the routine (housekeeping) resolution to allow individuals to be signatories for the Foundation. Mr. Weisberg made a motion, which Dr. Lynn seconded, to approve the: RECOMMENDATION TO THE FINANCE COMMITTEE OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC.

RESOLUTION RESOLVED THAT: (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: Larry W. Zink Controller and Treasurer 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. Action Item: Changes in Asset Allocation Chair Deutsch moved this item to Information to follow the break under Item V. IV. Information Items: Interim Financial Statements Ms. Rademaker reviewed the interim financial statements. She noted the Foundation s net assets increased by $65 million Endowment Performance Mr. Kramer reviewed the endowment performance reports and discussed the value changes in endowment performance noting that the Foundation continued to add value as compared to its benchmarks and peers. Market Update/Review Mr. Meade from Cambridge Associates briefed the committee on the economy and the overall state of the financial markets. The committee took a short break at 1:40 p.m. V. Strategic Asset Allocation Review Mr. Meade discussed the strategic asset allocation review for the Foundation to provide for the units within the University that were not performing. Dr. Lynn made a motion, which Mr. Weisberg seconded, to approve the: Recommendation That The Board Of Directors Of The University Of Louisville Foundation, Inc. Approve The Attached Revised Asset Allocation Plan The motion passed.

VII. Questions/Discussion A discussion ensued and Cambridge Associates fielded questions from the Finance Committee. VIII. Adjourn The meeting adjourned at 2:41 p.m. Assistant Secretary