covidien plc - connecticut office of the state treasurer ... · covidien plc meeting date: ......

87
Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015 Location(s): State of Connecticut Retirement Plans and Trust Funds (3879) Institution Account(s): All Institution Accounts Covidien plc Meeting Date: 01/06/2015 Primary Security ID: G2554F113 Record Date: 11/18/2014 Meeting Type: Special Shares Voted: 156,400 Vote Proposal Text Proponent Instruction Approve Scheme of Arrangement Mgmt For Approve Reduction of Share Premium Account Mgmt For Authorize Issuance of Equity or Equity-Linked Mgmt For Securities without Preemptive Rights Amendment to Articles of Association Mgmt For Creation of Distributable Reserves of New Mgmt For Medtronic Advisory Vote on Golden Parachutes Mgmt For Covidien plc Meeting Date: 01/06/2015 Primary Security ID: G2554F113 Record Date: 11/18/2014 Meeting Type: Court Shares Voted: 156,400 Vote Proposal Text Proponent Instruction Approve Scheme of Arrangement Mgmt For Medtronic, Inc. Meeting Date: 01/06/2015 Primary Security ID: 585055106 Record Date: 11/18/2014 Meeting Type: Special Shares Voted: 48,700 Vote Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Approve Reduction of Share Premium Account Mgmt For Advisory Vote on Golden Parachutes Mgmt For Adjourn Meeting Mgmt For

Upload: vuonglien

Post on 05-May-2018

215 views

Category:

Documents


2 download

TRANSCRIPT

Page 1: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Covidien plc Meeting Date: 01/06/2015 Primary Security ID: G2554F113

Record Date: 11/18/2014 Meeting Type: Special Shares Voted: 156,400

Vote

Proposal Text Proponent Instruction Approve Scheme of Arrangement Mgmt For Approve Reduction of Share Premium Account Mgmt For

Authorize Issuance of Equity or Equity-Linked Mgmt For

Securities without Preemptive Rights Amendment to Articles of Association Mgmt For

Creation of Distributable Reserves of New Mgmt For

Medtronic Advisory Vote on Golden Parachutes Mgmt For

Covidien plc Meeting Date: 01/06/2015 Primary Security ID: G2554F113

Record Date: 11/18/2014 Meeting Type: Court Shares Voted: 156,400

Vote

Proposal Text Proponent Instruction Approve Scheme of Arrangement Mgmt For

Medtronic, Inc. Meeting Date: 01/06/2015 Primary Security ID: 585055106

Record Date: 11/18/2014 Meeting Type: Special Shares Voted: 48,700

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Approve Reduction of Share Premium Account Mgmt For Advisory Vote on Golden Parachutes Mgmt For Adjourn Meeting Mgmt For

Page 2: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Acuity Brands, Inc. Meeting Date: 01/07/2015 Primary Security ID: 00508Y102

Record Date: 11/12/2014 Meeting Type: Annual Shares Voted: 9,200

Vote

Proposal Text Proponent Instruction Elect Director W. Patrick Battle Mgmt For Elect Director Peter C. Browning Mgmt Withhold Elect Director James H. Hance, Jr. Mgmt Withhold Elect Director Ray M. Robinson Mgmt Withhold Elect Director Norman H. Wesley Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation

The Greenbrier Companies, Inc. Meeting Date: 01/07/2015 Primary Security ID: 393657101

Record Date: 11/14/2014 Meeting Type: Annual Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director William A. Furman Mgmt Elect Director Charles J. Swindells Mgmt

Advisory Vote to Ratify Named Executive Mgmt

Officers' Compensation Amend Omnibus Stock Plan Mgmt

Approve Qualified Employee Stock Purchase Mgmt

Plan Ratify Auditors Mgmt Shares Voted: 1

Vote

Proposal Text Proponent Instruction Elect Director William A. Furman Mgmt Withhold

Page 3: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

The Greenbrier Companies, Inc. Vote Proposal Text Proponent Instruction Elect Director Charles J. Swindells Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Amend Omnibus Stock Plan Mgmt For

Approve Qualified Employee Stock Purchase Mgmt For

Plan Ratify Auditors Mgmt For

Comtech Telecommunications Corp. Meeting Date: 01/09/2015 Primary Security ID: 205826209

Record Date: 11/17/2014 Meeting Type: Annual Shares Voted: 4,608

Vote

Proposal Text Proponent Instruction Elect Director Ira S. Kaplan Mgmt For Elect Director Stanton D. Sloane Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Auditors Mgmt For

Diamond Foods, Inc. Meeting Date: 01/13/2015 Primary Security ID: 252603105

Record Date: 11/21/2014 Meeting Type: Annual Shares Voted: 1

Vote

Proposal Text Proponent Instruction Elect Director Alison Davis Mgmt Against Elect Director Brian J. Driscoll Mgmt For Elect Director Nigel A. Rees Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Page 4: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Diamond Foods, Inc. Vote Proposal Text Proponent Instruction Approve Omnibus Stock Plan Mgmt Against

UniFirst Corporation Meeting Date: 01/13/2015 Primary Security ID: 904708104

Record Date: 11/19/2014 Meeting Type: Annual Shares Voted: 2,072

Vote

Proposal Text Proponent Instruction Elect Director Kathleen M. Camilli Mgmt For Elect Director Michael Iandoli Mgmt For Amend Omnibus Stock Plan Mgmt Against

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Auditors Mgmt For Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director Kathleen M. Camilli Mgmt Elect Director Michael Iandoli Mgmt Amend Omnibus Stock Plan Mgmt

Advisory Vote to Ratify Named Executive Mgmt

Officers' Compensation Ratify Auditors Mgmt

Commercial Metals Company Meeting Date: 01/14/2015 Primary Security ID: 201723103

Record Date: 11/24/2014 Meeting Type: Annual

Page 5: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Commercial Metals Company Shares Voted: 14,250

Vote

Proposal Text Proponent Instruction Elect Director Joseph Alvarado Mgmt Withhold Elect Director Anthony A. Massaro Mgmt For Elect Director Joseph Winkler Mgmt Withhold Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Report on Sustainability, Including GHG Goals SH For

MSC Industrial Direct Co., Inc. Meeting Date: 01/15/2015 Primary Security ID: 553530106

Record Date: 11/26/2014 Meeting Type: Annual Shares Voted: 1

Vote

Proposal Text Proponent Instruction Elect Director Mitchell Jacobson Mgmt For Elect Director David Sandler Mgmt For Elect Director Erik Gershwind Mgmt For Elect Director Jonathan Byrnes Mgmt For Elect Director Roger Fradin Mgmt For Elect Director Louise Goeser Mgmt For Elect Director Denis Kelly Mgmt For Elect Director Philip Peller Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Approve Omnibus Stock Plan Mgmt For

Amend Qualified Employee Stock Purchase Mgmt For

Plan

Page 6: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Northern Technologies International Corporation Meeting Date: 01/15/2015 Primary Security ID: 665809109

Record Date: 11/19/2014 Meeting Type: Annual Shares Voted: 3,747

Vote

Proposal Text Proponent Instruction Elect Director Barbara D. Colwell Mgmt For Elect Director Soo-Keong Koh Mgmt For Elect Director Sunggyu Lee Mgmt For Elect Director G. Patrick Lynch Mgmt For Elect Director Ramani Narayan Mgmt For Elect Director Richard J. Nigon Mgmt For Elect Director Konstantin von Falkenhausen Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Auditors Mgmt For

Iron Mountain Incorporated Meeting Date: 01/20/2015 Primary Security ID: 46284V101

Record Date: 12/18/2014 Meeting Type: Special Shares Voted: 32,177

Vote

Proposal Text Proponent Instruction Approve Reorganization Plan Mgmt For

Adopt the Jurisdiction of Incorporation as the Mgmt Against

Exclusive Forum for Certain Disputes Approve Omnibus Stock Plan Mgmt For Adjourn Meeting Mgmt For

CareFusion Corporation Meeting Date: 01/21/2015 Primary Security ID: 14170T101

Record Date: 12/18/2014 Meeting Type: Special

Page 7: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

CareFusion Corporation Shares Voted: 1

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Advisory Vote on Golden Parachutes Mgmt For Adjourn Meeting Mgmt For

Enzo Biochem, Inc. Meeting Date: 01/21/2015 Primary Security ID: 294100102

Record Date: 11/24/2014 Meeting Type: Annual Shares Voted: 21,767

Vote

Proposal Text Proponent Instruction Elect Director Elazar Rabbani Mgmt Withhold

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation Ratify Auditors Mgmt For

Lannett Company, Inc. Meeting Date: 01/21/2015 Primary Security ID: 516012101

Record Date: 12/10/2014 Meeting Type: Annual Shares Voted: 273

Vote

Proposal Text Proponent Instruction Elect Director Jeffrey Farber Mgmt Withhold Elect Director Arthur P. Bedrosian Mgmt Withhold Elect Director James M. Maher Mgmt Withhold Elect Director David Drabik Mgmt Withhold Elect Director Paul Taveira Mgmt Withhold Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Page 8: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

New Jersey Resources Corporation Meeting Date: 01/21/2015 Primary Security ID: 646025106

Record Date: 11/25/2014 Meeting Type: Annual Shares Voted: 5,498

Vote

Proposal Text Proponent Instruction Elect Director Donald L. Correll Mgmt For Elect Director M. William Howard, Jr. Mgmt For Elect Director J. Terry Strange Mgmt For Elect Director George R. Zoffinger Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Auditors Mgmt For

Synergy Resources Corporation Meeting Date: 01/21/2015 Primary Security ID: 87164P103

Record Date: 12/18/2014 Meeting Type: Annual Shares Voted: 19,214

Vote

Proposal Text Proponent Instruction Elect Director Ed Holloway Mgmt For Elect Director William E. Scaff, Jr. Mgmt For Elect Director Rick A. Wilber Mgmt Withhold Elect Director Raymond E. McElhaney Mgmt Withhold Elect Director Bill M. Conrad Mgmt Withhold Elect Director George Seward Mgmt For Elect Director R.W. Noffsinger III Mgmt Withhold Elect Director Jack Aydin Mgmt For Ratify Auditors Mgmt Against

Page 9: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Washington Federal, Inc. Meeting Date: 01/21/2015 Primary Security ID: 938824109

Record Date: 11/28/2014 Meeting Type: Annual Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director Roy M. Whitehead Mgmt Elect Director Mark N. Tabbutt Mgmt

Advisory Vote to Ratify Named Executive Mgmt

Officers' Compensation Ratify Auditors Mgmt

Air Products and Chemicals, Inc. Meeting Date: 01/22/2015 Primary Security ID: 009158106

Record Date: 11/28/2014 Meeting Type: Annual Shares Voted: 43,300

Vote

Proposal Text Proponent Instruction Elect Director Susan K. Carter Mgmt For Elect Director Seifollah (Seifi) Ghasemi Mgmt Against Elect Director David H. Y. Ho Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

D.R. Horton, Inc. Meeting Date: 01/22/2015 Primary Security ID: 23331A109

Record Date: 12/01/2014 Meeting Type: Annual Shares Voted: 60,700

Vote

Proposal Text Proponent Instruction Elect Director Donald R. Horton Mgmt For Elect Director Barbara K. Allen Mgmt For

Page 10: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

D.R. Horton, Inc. Vote Proposal Text Proponent Instruction Elect Director Brad S. Anderson Mgmt For Elect Director Michael R. Buchanan Mgmt For Elect Director Michael W. Hewatt Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Amend Omnibus Stock Plan Mgmt For Ratify Auditors Mgmt For

Family Dollar Stores, Inc. Meeting Date: 01/22/2015 Primary Security ID: 307000109

Record Date: 10/30/2014 Meeting Type: Proxy Contest Shares Voted: 1

Vote

Proposal Text Proponent Instruction Management Proxy (White Card) Mgmt Approve Merger Agreement Mgmt For Advisory Vote on Golden Parachutes Mgmt For Adjourn Meeting Mgmt For Dissident Proxy (Gold Card) Mgmt

Approve Merger Agreement Mgmt Do Not

Vote

Advisory Vote on Golden Parachutes Mgmt Do Not

Vote

Adjourn Meeting Mgmt Do Not

Vote

Intuit Inc. Meeting Date: 01/22/2015 Primary Security ID: 461202103

Record Date: 11/24/2014 Meeting Type: Annual

Page 11: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Intuit Inc. Shares Voted: 53,000

Vote

Proposal Text Proponent Instruction Elect Director William V. Campbell Mgmt For Elect Director Scott D. Cook Mgmt For Elect Director Richard L. Dalzell Mgmt For Elect Director Diane B. Greene Mgmt For Elect Director Edward A. Kangas Mgmt Against Elect Director Suzanne Nora Johnson Mgmt Against Elect Director Dennis D. Powell Mgmt For Elect Director Brad D. Smith Mgmt For Elect Director Jeff Weiner Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Amend Qualified Employee Stock Purchase Mgmt For Plan

Jabil Circuit, Inc. Meeting Date: 01/22/2015 Primary Security ID: 466313103

Record Date: 11/24/2014 Meeting Type: Annual Shares Voted: 154,400

Vote

Proposal Text Proponent Instruction Elect Director Martha F. Brooks Mgmt For Elect Director Mel S. Lavitt Mgmt For Elect Director Timothy L. Main Mgmt For Elect Director Mark T. Mondello Mgmt For Elect Director Lawrence J. Murphy Mgmt For Elect Director Frank A. Newman Mgmt For Elect Director Steven A. Raymund Mgmt For Elect Director Thomas A. Sansone Mgmt For

Page 12: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Jabil Circuit, Inc. Vote Proposal Text Proponent Instruction Elect Director David M. Stout Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Meritor, Inc. Meeting Date: 01/22/2015 Primary Security ID: 59001K100

Record Date: 11/14/2014 Meeting Type: Annual Shares Voted: 175,200

Vote

Proposal Text Proponent Instruction Elect Director David W. Devonshire Mgmt Withhold Elect Director Victoria B. Jackson Bridges Mgmt Withhold Elect Director Lloyd G. Trotter Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Auditors Mgmt For Amend Executive Incentive Bonus Plan Mgmt For

Micron Technology, Inc. Meeting Date: 01/22/2015 Primary Security ID: 595112103

Record Date: 11/21/2014 Meeting Type: Annual Shares Voted: 69,300

Vote

Proposal Text Proponent Instruction Elect Director Robert L. Bailey Mgmt For Elect Director Richard M. Beyer Mgmt For Elect Director Patrick J. Byrne Mgmt For Elect Director D. Mark Durcan Mgmt Against Elect Director D. Warren A. East Mgmt Against Elect Director Mercedes Johnson Mgmt Against

Page 13: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Micron Technology, Inc. Vote Proposal Text Proponent Instruction Elect Director Lawrence N. Mondry Mgmt For Elect Director Robert E. Switz Mgmt Against Amend Omnibus Stock Plan Mgmt For Ratify Auditors Mgmt For Eliminate Cumulative Voting Mgmt Against Approve Executive Incentive Bonus Plan Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director Robert L. Bailey Mgmt Elect Director Richard M. Beyer Mgmt Elect Director Patrick J. Byrne Mgmt Elect Director D. Mark Durcan Mgmt Elect Director D. Warren A. East Mgmt Elect Director Mercedes Johnson Mgmt Elect Director Lawrence N. Mondry Mgmt Elect Director Robert E. Switz Mgmt Amend Omnibus Stock Plan Mgmt Ratify Auditors Mgmt Eliminate Cumulative Voting Mgmt Approve Executive Incentive Bonus Plan Mgmt

Advisory Vote to Ratify Named Executive Mgmt

Officers' Compensation

Frank's International N.V. Meeting Date: 01/23/2015 Primary Security ID: N33462107

Record Date: 12/26/2014 Meeting Type: Special

Page 14: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Frank's International N.V. Shares Voted: 7,400

Vote

Proposal Text Proponent Instruction Elect Director William B. Berry Mgmt For

Luby's, Inc. Meeting Date: 01/23/2015 Primary Security ID: 549282101

Record Date: 12/03/2014 Meeting Type: Annual Shares Voted: 89,220

Vote

Proposal Text Proponent Instruction Elect Director Jill Griffin Mgmt For Elect Director Christopher J. Pappas Mgmt For Elect Director Judith B. Craven Mgmt Against Elect Director Frank Markantonis Mgmt For Elect Director Arthur Rojas Emerson Mgmt For Elect Director Gasper Mir, III Mgmt For Elect Director J.S.B. Jenkins Mgmt For Elect Director Joe C. McKinney Mgmt For Elect Director Harris J. Pappas Mgmt For Elect Director Peter Tropoli Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Apco Oil and Gas International Inc. Meeting Date: 01/26/2015 Primary Security ID: G0471F109

Record Date: 12/19/2014 Meeting Type: Special

Page 15: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Apco Oil and Gas International Inc. Shares Voted: 21,500

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Advisory Vote on Golden Parachutes Mgmt For

Energizer Holdings, Inc. Meeting Date: 01/26/2015 Primary Security ID: 29266R108

Record Date: 11/26/2014 Meeting Type: Annual Shares Voted: 53,800

Vote

Proposal Text Proponent Instruction Elect Director Bill G. Armstrong Mgmt For Elect Director J. Patrick Mulcahy Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Adopt Sustainable Palm Oil Policy SH For

Alliant Techsystems Inc. Meeting Date: 01/27/2015 Primary Security ID: 018804104

Record Date: 12/16/2014 Meeting Type: Special Shares Voted: 5,300

Vote

Proposal Text Proponent Instruction Issue Shares in Connection with Acquisition Mgmt For Adjourn Meeting Mgmt For

Page 16: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Becton, Dickinson and Company Meeting Date: 01/27/2015 Primary Security ID: 075887109

Record Date: 12/09/2014 Meeting Type: Annual Shares Voted: 7,815

Vote

Proposal Text Proponent Instruction Elect Director Basil L. Anderson Mgmt Against Elect Director Henry P. Becton, Jr. Mgmt For Elect Director Catherine M. Burzik Mgmt For Elect Director Edward F. DeGraan Mgmt For Elect Director Vincent A. Forlenza Mgmt Against Elect Director Claire M. Fraser Mgmt For Elect Director Christopher Jones Mgmt For Elect Director Marshall O. Larsen Mgmt Against Elect Director Gary A. Mecklenburg Mgmt For Elect Director James F. Orr Mgmt For Elect Director Willard J. Overlock, Jr. Mgmt For Elect Director Claire Pomeroy Mgmt For Elect Director Rebecca W. Rimel Mgmt For Elect Director Bertram L. Scott Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Report on Animal Testing and Plans for SH For Improving Welfare

Capitol Federal Financial, Inc. Meeting Date: 01/27/2015 Primary Security ID: 14057J101

Record Date: 12/05/2014 Meeting Type: Annual Shares Voted: 29,870

Vote

Proposal Text Proponent Instruction Elect Director Morris J. Huey, II Mgmt For

Page 17: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Capitol Federal Financial, Inc. Vote Proposal Text Proponent Instruction Elect Director Reginald L. Robinson Mgmt For

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation Ratify Auditors Mgmt For

Hormel Foods Corporation Meeting Date: 01/27/2015 Primary Security ID: 440452100

Record Date: 11/28/2014 Meeting Type: Annual Shares Voted: 31,800

Vote

Proposal Text Proponent Instruction Elect Director Gary C. Bhojwani Mgmt For Elect Director Terrell K. Crews Mgmt For Elect Director Jeffrey M. Ettinger Mgmt Withhold Elect Director Jody H. Feragen Mgmt For Elect Director Glenn S. Forbes Mgmt For Elect Director Stephen M. Lacy Mgmt For Elect Director John L. Morrison Mgmt For Elect Director Elsa A. Murano Mgmt For Elect Director Robert C. Nakasone Mgmt For Elect Director Susan K. Nestegard Mgmt For Elect Director Dakota A. Pippins Mgmt For Elect Director Christopher J. Policinski Mgmt For Elect Director Sally J Smith Mgmt Withhold Elect Director Steven A. White Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Report on the Risks Associated with Use of SH For Gestation Crates in Supply Chain

Page 18: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Nuance Communications, Inc. Meeting Date: 01/27/2015 Primary Security ID: 67020Y100

Record Date: 12/03/2014 Meeting Type: Annual Shares Voted: 52,800

Vote

Proposal Text Proponent Instruction Elect Director Paul A. Ricci Mgmt Against Elect Director Robert J. Frankenberg Mgmt Against Elect Director Brett Icahn Mgmt Against Elect Director William H. Janeway Mgmt Against Elect Director Mark R. Laret Mgmt Against Elect Director Katharine A. Martin Mgmt Against Elect Director Mark B. Myers Mgmt Against Elect Director Philip J. Quigley Mgmt Against Elect Director David S. Schechter Mgmt Against Amend Omnibus Stock Plan Mgmt Against

Amend Qualified Employee Stock Purchase Mgmt For

Plan Amend Non-Employee Director Omnibus Mgmt Against Stock Plan Advisory Vote to Ratify Named Executive Mgmt Against Officers' Compensation Ratify Auditors Mgmt For

Select Income REIT Meeting Date: 01/27/2015 Primary Security ID: 81618T100

Record Date: 12/12/2014 Meeting Type: Special Shares Voted: 0

Vote

Proposal Text Proponent Instruction Issue Shares in Connection with Acquisition Mgmt Adjourn Meeting Mgmt

Page 19: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Spectrum Brands Holdings, Inc. Meeting Date: 01/27/2015 Primary Security ID: 84763R101

Record Date: 12/15/2014 Meeting Type: Annual Shares Voted: 7,505

Vote

Proposal Text Proponent Instruction Elect Director David M. Maura Mgmt Withhold Elect Director Terry L. Polistina Mgmt Withhold Elect Director Hugh R. Rovit Mgmt For Ratify Auditors Mgmt For

Wesco Aircraft Holdings, Inc. Meeting Date: 01/27/2015 Primary Security ID: 950814103

Record Date: 12/03/2014 Meeting Type: Annual Shares Voted: 25,800

Vote

Proposal Text Proponent Instruction Elect Director Dayne A. Baird Mgmt Withhold Elect Director Jay L. Haberland Mgmt For Elect Director Jennifer M. Pollino Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Approve Omnibus Stock Plan Mgmt For Ratify Auditors Mgmt For

Amdocs Limited Meeting Date: 01/28/2015 Primary Security ID: G02602103

Record Date: 12/01/2014 Meeting Type: Annual Shares Voted: 29,800

Vote

Proposal Text Proponent Instruction Elect Robert A. Minicucci as a Director Mgmt For

Page 20: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Amdocs Limited Vote Proposal Text Proponent Instruction Elect Adrian Gardner as a Director Mgmt For Elect John T. McLennan as a Director Mgmt For Elect Simon Olswang as a Director Mgmt Against Elect Zohar Zisapel as a Director Mgmt Against Elect Julian A. Brodsky as a Director Mgmt Against Elect Clayton Christensen as a Director Mgmt For Elect Eli Gelman as a Director Mgmt For Elect James S. Kahan as a Director Mgmt Against Elect Richard T.C. LeFave as a Director Mgmt For Elect Giora Yaron as a Director Mgmt For Approve Dividends Mgmt For Re-approve Stock Option Plan Mgmt Against

Accept Consolidated Financial Statements Mgmt For

and Statutory Reports Approve Ernst & Young LLP as Auditors and Mgmt For Authorize Board to Fix Their Remuneration

CGI Group Inc. Meeting Date: 01/28/2015 Primary Security ID: 39945C109

Record Date: 12/12/2014 Meeting Type: Annual Shares Voted: 51,961

Vote

Proposal Text Proponent Instruction Meeting for Class A Subordinate Voting and Mgmt Class B Shareholders Elect Director Alain Bouchard Mgmt For Elect Director Bernard Bourigeaud Mgmt For Elect Director Jean Brassard Mgmt For Elect Director Robert Chevrier Mgmt For Elect Director Dominic D'Alessandro Mgmt For Elect Director Paule Dore Mgmt For Elect Director Richard B. Evans Mgmt For

Page 21: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

CGI Group Inc. Vote Proposal Text Proponent Instruction Elect Director Julie Godin Mgmt For Elect Director Serge Godin Mgmt Withhold Elect Director Timothy J. Hearn Mgmt For Elect Director Andre Imbeau Mgmt For Elect Director Gilles Labbe Mgmt For Elect Director Michael E. Roach Mgmt For Elect Director Joakim Westh Mgmt For

Approve Ernst & Young LLP as Auditors and Mgmt For

Authorize Board to Fix Their Remuneration SP 1: Advisory Vote on Senior Executive SH For Compensation

Johnson Controls, Inc. Meeting Date: 01/28/2015 Primary Security ID: 478366107

Record Date: 11/20/2014 Meeting Type: Annual Shares Voted: 261,810

Vote

Proposal Text Proponent Instruction Elect Director Natalie A. Black Mgmt For Elect Director Raymond L. Conner Mgmt For Elect Director Richard Goodman Mgmt For Elect Director William H. Lacy Mgmt For Elect Director Alex A. Molinaroli Mgmt Withhold Elect Director Mark P. Vergnano Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Lorillard, Inc. Meeting Date: 01/28/2015 Primary Security ID: 544147101

Record Date: 12/08/2014 Meeting Type: Special

Page 22: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Lorillard, Inc. Shares Voted: 67,576

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Advisory Vote on Golden Parachutes Mgmt For Adjourn Meeting Mgmt For

Mueller Water Products, Inc. Meeting Date: 01/28/2015 Primary Security ID: 624758108

Record Date: 12/03/2014 Meeting Type: Annual Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director Shirley C. Franklin Mgmt Elect Director Thomas J. Hansen Mgmt Elect Director Gregory E. Hyland Mgmt Elect Director Jerry W. Kolb Mgmt Elect Director Joseph B. Leonard Mgmt Elect Director Mark J. O'Brien Mgmt Elect Director Bernard G. Rethore Mgmt Elect Director Neil A. Springer Mgmt Elect Director Lydia W. Thomas Mgmt Elect Director Michael T. Tokarz Mgmt

Advisory Vote to Ratify Named Executive Mgmt

Officers' Compensation Ratify Auditors Mgmt

Reynolds American Inc. Meeting Date: 01/28/2015 Primary Security ID: 761713106

Record Date: 12/20/2014 Meeting Type: Special

Page 23: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Reynolds American Inc. Shares Voted: 66,300

Vote

Proposal Text Proponent Instruction Issue Shares in Connection with Mergers Mgmt For Issue Shares in Connection with Mergers Mgmt For

Schnitzer Steel Industries, Inc. Meeting Date: 01/28/2015 Primary Security ID: 806882106

Record Date: 12/02/2014 Meeting Type: Annual Shares Voted: 68

Vote

Proposal Text Proponent Instruction Elect Director David J. Anderson Mgmt Withhold Elect Director John D. Carter Mgmt For

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation Amend Executive Incentive Bonus Plan Mgmt For

SIFCO Industries, Inc. Meeting Date: 01/28/2015 Primary Security ID: 826546103

Record Date: 12/03/2014 Meeting Type: Annual Shares Voted: 27,708

Vote

Proposal Text Proponent Instruction Elect Director Jeffrey P. Gotschall Mgmt For Elect Director John G. Chapman, Sr. Mgmt For Elect Director Michael S. Lipscomb Mgmt For Elect Director Donald C. Molten, Jr. Mgmt For Elect Director Alayne L. Reitman Mgmt For Elect Director Hudson D. Smith Mgmt For Elect Director Norman E. Wells, Jr Mgmt For

Page 24: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

SIFCO Industries, Inc. Vote Proposal Text Proponent Instruction Elect Director Mark J. Silk Mgmt For Ratify Auditors Mgmt For

Visa Inc. Meeting Date: 01/28/2015 Primary Security ID: 92826C839

Record Date: 12/01/2014 Meeting Type: Annual Shares Voted: 65,217

Vote

Proposal Text Proponent Instruction Elect Director Mary B. Cranston Mgmt For

Elect Director Francisco Javier Fernandez- Mgmt Against

Carbajal Elect Director Alfred F. Kelly, Jr. Mgmt For Elect Director Robert W. Matschullat Mgmt For Elect Director Cathy E. Minehan Mgmt For Elect Director Suzanne Nora Johnson Mgmt Against Elect Director David J. Pang Mgmt For Elect Director Charles W. Scharf Mgmt For Elect Director William S. Shanahan Mgmt For Elect Director John A. C. Swainson Mgmt For Elect Director Maynard G. Webb, Jr. Mgmt For

Approve Amendments to the Certificate of Mgmt For

Incorporation to Facilitate Stock Splits Advisory Vote to Ratify Named Executive Mgmt For Officers' Compensation Approve Qualified Employee Stock Purchase Mgmt For Plan Remove Supermajority Vote Requirement for Mgmt For Exiting Core Payment Business Remove Supermajority Vote Requirement for Mgmt For Future Amendments to Certain Sections of Company's Certificate of Incorporation Remove Supermajority Vote Requirement for Mgmt For Approval of Exceptions to Transfer Certifications

Page 25: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Visa Inc. Vote Proposal Text Proponent Instruction Remove Supermajority Vote Requirement for Mgmt For Removal of Directors Remove Supermajority Vote Requirement for Mgmt For Future Amendments to the Advance Notice Provision in the Bylaws Ratify Auditors Mgmt For

Ashland Inc. Meeting Date: 01/29/2015 Primary Security ID: 044209104

Record Date: 12/01/2014 Meeting Type: Annual Shares Voted: 46,928

Vote

Proposal Text Proponent Instruction Elect Director Roger W. Hale Mgmt For Elect Director Vada O. Manager Mgmt For Elect Director George A. Schaefer, Jr. Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Approve Omnibus Stock Plan Mgmt For

Costco Wholesale Corporation Meeting Date: 01/29/2015 Primary Security ID: 22160K105

Record Date: 11/20/2014 Meeting Type: Annual Shares Voted: 151,115

Vote

Proposal Text Proponent Instruction Elect Director Jeffrey H. Brotman Mgmt Withhold Elect Director Daniel J. Evans Mgmt Withhold Elect Director Richard A. Galanti Mgmt Withhold Elect Director Jeffrey S. Raikes Mgmt Withhold Elect Director James D. Sinegal Mgmt Withhold

Page 26: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Costco Wholesale Corporation Vote Proposal Text Proponent Instruction Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Amend Omnibus Stock Plan Mgmt Against

Eliminate Supermajority Vote Requirement Mgmt For

for Removal of Directors Reduce Supermajority Vote Requirement to Mgmt For Amend Article Eight Governing Director Removal Establish Tenure Limit for Directors SH For

Jacobs Engineering Group Inc. Meeting Date: 01/29/2015 Primary Security ID: 469814107

Record Date: 12/01/2014 Meeting Type: Annual Shares Voted: 41,600

Vote

Proposal Text Proponent Instruction Elect Director Joseph R. Bronson Mgmt For Elect Director Juan Jose Suarez Coppel Mgmt For Elect Director Peter J. Robertson Mgmt For Elect Director Noel G. Watson Mgmt Against Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Keurig Green Mountain, Inc. Meeting Date: 01/29/2015 Primary Security ID: 49271M100

Record Date: 12/01/2014 Meeting Type: Annual Shares Voted: 37,583

Vote

Proposal Text Proponent Instruction Elect Director Brian P. Kelley Mgmt For

Page 27: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Keurig Green Mountain, Inc. Vote Proposal Text Proponent Instruction Elect Director Robert A. Steele Mgmt For Elect Director Jose Octavio Reyes Lagunes Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Auditors Mgmt For

Mylan Inc. Meeting Date: 01/29/2015 Primary Security ID: 628530107

Record Date: 12/23/2014 Meeting Type: Special Shares Voted: 98,320

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Advisory Vote on Golden Parachutes Mgmt For Adjourn Meeting Mgmt For

Sally Beauty Holdings, Inc. Meeting Date: 01/29/2015 Primary Security ID: 79546E104

Record Date: 12/01/2014 Meeting Type: Annual Shares Voted: 32,200

Vote

Proposal Text Proponent Instruction Elect Director Katherine Button Bell Mgmt For Elect Director John R. Golliher Mgmt For Elect Director Robert R. McMaster Mgmt Withhold Elect Director Susan R. Mulder Mgmt For Elect Director Edward W. Rabin Mgmt For Elect Director Gary G. Winterhalter Mgmt Withhold Amend Omnibus Stock Plan Mgmt For Ratify Auditors Mgmt Against

Page 28: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

The Laclede Group, Inc. Meeting Date: 01/29/2015 Primary Security ID: 505597104

Record Date: 11/20/2014 Meeting Type: Annual Shares Voted: 1

Vote

Proposal Text Proponent Instruction Elect Director Mark A. Borer Mgmt For Elect Director Maria V. Fogarty Mgmt For Elect Director Anthony V. Leness Mgmt For Approve Omnibus Stock Plan Mgmt For Ratify Auditors Mgmt For Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director Mark A. Borer Mgmt Elect Director Maria V. Fogarty Mgmt Elect Director Anthony V. Leness Mgmt Approve Omnibus Stock Plan Mgmt Ratify Auditors Mgmt

The Scotts Miracle-Gro Company Meeting Date: 01/29/2015 Primary Security ID: 810186106

Record Date: 12/03/2014 Meeting Type: Annual Shares Voted: 9,200

Vote

Proposal Text Proponent Instruction Elect Director Michelle A. Johnson Mgmt For Elect Director Thomas N. Kelly, Jr. Mgmt For Elect Director John R. Vines Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Auditors Mgmt For

Page 29: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

UGI Corporation Meeting Date: 01/29/2015 Primary Security ID: 902681105

Record Date: 11/12/2014 Meeting Type: Annual Shares Voted: 235

Vote

Proposal Text Proponent Instruction Elect Director Richard W. Gochnauer Mgmt For Elect Director Lon R. Greenberg Mgmt Against Elect Director Frank S. Hermance Mgmt For Elect Director Ernest E. Jones Mgmt For Elect Director Anne Pol Mgmt For Elect Director M. Shawn Puccio Mgmt For Elect Director Marvin O. Schlanger Mgmt For Elect Director Roger B. Vincent Mgmt For Elect Director John L. Walsh Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Auditors Mgmt For

Monsanto Company Meeting Date: 01/30/2015 Primary Security ID: 61166W101

Record Date: 12/02/2014 Meeting Type: Annual Shares Voted: 163,048

Vote

Proposal Text Proponent Instruction Elect Director Gregory H. Boyce Mgmt Against Elect Director Janice L. Fields Mgmt For Elect Director Hugh Grant Mgmt Against Elect Director Laura K. Ipsen Mgmt For Elect Director Marcos M. Lutz Mgmt Against Elect Director C. Steven McMillan Mgmt For Elect Director William U. Parfet Mgmt For Elect Director George H. Poste Mgmt For

Page 30: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Monsanto Company Vote Proposal Text Proponent Instruction Elect Director Robert J. Stevens Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Report on Lobbying Payments and Policy SH For Adopt Proxy Access Right SH For Require Independent Board Chairman SH For

Rock-Tenn Company Meeting Date: 01/30/2015 Primary Security ID: 772739207

Record Date: 11/28/2014 Meeting Type: Annual Shares Voted: 29,000

Vote

Proposal Text Proponent Instruction Elect Director Timothy J. Bernlohr Mgmt Withhold Elect Director Jenny A. Hourihan Mgmt For Elect Director Bettina M. Whyte Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Tyson Foods, Inc. Meeting Date: 01/30/2015 Primary Security ID: 902494103

Record Date: 12/01/2014 Meeting Type: Annual Shares Voted: 71,608

Vote

Proposal Text Proponent Instruction Elect Director John Tyson Mgmt For Elect Director Kathleen M. Bader Mgmt For Elect Director Gaurdie E. Banister, Jr. Mgmt For Elect Director Jim Kever Mgmt For

Page 31: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Tyson Foods, Inc. Vote Proposal Text Proponent Instruction Elect Director Kevin M. McNamara Mgmt For Elect Director Brad T. Sauer Mgmt For Elect Director Donnie Smith Mgmt For Elect Director Robert Thurber Mgmt For Elect Director Barbara A. Tyson Mgmt For Ratify Auditors Mgmt For

Implement a Water Quality Stewardship SH For

Policy Approve Recapitalization Plan for all Stock to SH For Have One-vote per Share Report on Practices to Mitigate Palm Oil SH For Sourcing Impacts

ARAMARK Meeting Date: 02/03/2015 Primary Security ID: 03852U106

Record Date: 12/18/2014 Meeting Type: Annual Shares Voted: 15,700

Vote

Proposal Text Proponent Instruction Elect Director Eric J. Foss Mgmt Withhold Elect Director Todd M. Abbrecht Mgmt For Elect Director Lawrence T. Babbio, Jr. Mgmt For Elect Director David A. Barr Mgmt Withhold Elect Director Pierre-Olivier Beckers Mgmt For Elect Director Leonard S. Coleman, Jr. Mgmt Withhold Elect Director Irene M. Esteves Mgmt For Elect Director Daniel J. Heinrich Mgmt For Elect Director Sanjeev Mehra Mgmt Withhold Elect Director Stephen P. Murray Mgmt Withhold Elect Director Stephen Sadove Mgmt Withhold Ratify Auditors Mgmt For

Page 32: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

ARAMARK Vote Proposal Text Proponent Instruction Advisory Vote to Ratify Named Executive Mgmt Against Officers' Compensation Advisory Vote on Say on Pay Frequency Mgmt One Year

Dolby Laboratories, Inc. Meeting Date: 02/03/2015 Primary Security ID: 25659T107

Record Date: 12/10/2014 Meeting Type: Annual Shares Voted: 10,500

Vote

Proposal Text Proponent Instruction Elect Director Kevin Yeaman Mgmt For Elect Director Peter Gotcher Mgmt For Elect Director Micheline Chau Mgmt Withhold Elect Director David Dolby Mgmt For Elect Director Nicholas Donatiello, Jr. Mgmt For Elect Director Bill Jasper Mgmt For Elect Director Simon Segars Mgmt For Elect Director Roger Siboni Mgmt Withhold Elect Director Avadis Tevanian, Jr. Mgmt For Amend Omnibus Stock Plan Mgmt Against

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation Ratify Auditors Mgmt Against

Emerson Electric Co. Meeting Date: 02/03/2015 Primary Security ID: 291011104

Record Date: 11/25/2014 Meeting Type: Annual Shares Voted: 137,999

Vote

Proposal Text Proponent Instruction Elect Director A. F. Golden Mgmt For

Page 33: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Emerson Electric Co. Vote Proposal Text Proponent Instruction Elect Director W. R. Johnson Mgmt For Elect Director C. Kendle Mgmt For Elect Director J. S. Turley Mgmt For Elect Director A. A. Busch, III Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Approve Omnibus Stock Plan Mgmt For Amend Executive Incentive Bonus Plan Mgmt For Ratify Auditors Mgmt For Report on Sustainability, Including GHG Goals SH For Report on Political Contributions SH For Report on Lobbying Payments and Policy SH For

Golub Capital BDC, Inc. Meeting Date: 02/03/2015 Primary Security ID: 38173M102

Record Date: 12/10/2014 Meeting Type: Annual Shares Voted: 100

Vote

Proposal Text Proponent Instruction Elect Director Kenneth F. Bernstein Mgmt Against Elect Director John T. Baily Mgmt For Ratify Auditors Mgmt For

Ingles Markets, Incorporated Meeting Date: 02/03/2015 Primary Security ID: 457030104

Record Date: 12/05/2014 Meeting Type: Annual Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director Ernest E. Ferguson Mgmt

Page 34: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Ingles Markets, Incorporated Vote Proposal Text Proponent Instruction Elect Director Brenda S. Tudor Mgmt Require Independent Board Chairman SH Shares Voted: 5,438

Vote

Proposal Text Proponent Instruction Elect Director Ernest E. Ferguson Mgmt Withhold Elect Director Brenda S. Tudor Mgmt Withhold Require Independent Board Chairman SH For

Kulicke and Soffa Industries, Inc. Meeting Date: 02/03/2015 Primary Security ID: 501242101

Record Date: 11/10/2014 Meeting Type: Annual Shares Voted: 34,255

Vote

Proposal Text Proponent Instruction Elect Director Bruno Guilmart Mgmt For Elect Director Gregory F. Milzcik Mgmt For Ratify Auditors Mgmt For Amend Omnibus Stock Plan Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Oshkosh Corporation Meeting Date: 02/03/2015 Primary Security ID: 688239201

Record Date: 12/05/2014 Meeting Type: Annual Shares Voted: 14,800

Vote

Proposal Text Proponent Instruction Elect Director Richard M. Donnelly Mgmt For

Page 35: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Oshkosh Corporation Vote Proposal Text Proponent Instruction Elect Director Peter B. Hamilton Mgmt For Elect Director Kathleen J. Hempel Mgmt For Elect Director Leslie F. Kenne Mgmt For Elect Director Stephen D. Newlin Mgmt For Elect Director Craig P. Omtvedt Mgmt For Elect Director Duncan J. Palmer Mgmt For Elect Director John S. Shiely Mgmt For Elect Director Richard G. Sim Mgmt For Elect Director Charles L. Szews Mgmt For Elect Director William S. Wallace Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Rockwell Automation, Inc. Meeting Date: 02/03/2015 Primary Security ID: 773903109

Record Date: 12/08/2014 Meeting Type: Annual Shares Voted: 28,965

Vote

Proposal Text Proponent Instruction Elect Director Betty C. Alewine Mgmt For Elect Director J. Phillip Holloman Mgmt For Elect Director Verne G. Istock Mgmt For Elect Director Lawrence D. Kingsley Mgmt For Elect Director Lisa A. Payne Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Adopt Majority Voting for Uncontested Mgmt For Election of Directors

Page 36: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Stratasys Ltd. Meeting Date: 02/03/2015 Primary Security ID: M85548101

Record Date: 01/02/2015 Meeting Type: Special Shares Voted: 1

Vote

Proposal Text Proponent Instruction Amend Company's Articles of Association Mgmt For

Reelect S. Scott Crump, Chairman, as Mgmt Against

Director Until the End of the Next Annual General Meeting Reelect Elchanan Jaglom as Director Until the Mgmt Against End of the Next Annual General Meeting Reelect Edward J. Fierko as Director Until the Mgmt For End of the Next Annual General Meeting Reelect Ilan Levin as Director Until the End of Mgmt Against the Next Annual General Meeting Reelect John J. McEleney as Director Until Mgmt For the End of the Next Annual General Meeting Reelect David Reis as Director Until the End Mgmt Against of the Next Annual General Meeting Reelect Clifford H. Schwieter as Director Until Mgmt For the End of the Next Annual General Meeting Amend Compensation Policy for the Directors Mgmt For and Officers of the Company Transact Other Business (Non-Voting) Mgmt

Vote FOR if you are a controlling shareholder Mgmt Against

or have a personal interest in one or several resolutions, as indicated in the proxy card; otherwise, vote AGAINST. You may not abstain. If you vote FOR, please provide an explanation to your account manager

Accenture plc Meeting Date: 02/04/2015 Primary Security ID: G1151C101

Record Date: 12/09/2014 Meeting Type: Annual Shares Voted: 187,100

Vote

Proposal Text Proponent Instruction Elect Director Jaime Ardila Mgmt For Elect Director Dina Dublon Mgmt For

Page 37: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Accenture plc Vote Proposal Text Proponent Instruction Elect Director Charles H. Giancarlo Mgmt Against Elect Director William L. Kimsey Mgmt For Elect Director Marjorie Magner Mgmt For Elect Director Blythe J. McGarvie Mgmt Against Elect Director Pierre Nanterme Mgmt Against Elect Director Gilles C. Pelisson Mgmt For Elect Director Paula A. Price Mgmt For Elect Director Wulf von Schimmelmann Mgmt For Elect Director Frank K. Tang Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Auditors Mgmt For

Authorize Issuance of Equity or Equity-Linked Mgmt For

Securities with Preemptive Rights Authorize Issuance of Equity or Equity-Linked Mgmt For Securities without Preemptive Rights Authorize the Holding of the 2016 AGM at a Mgmt For Location Outside Ireland Authorize Open-Market Purchases of Class A Mgmt For Ordinary Shares Determine the Price Range at which Mgmt For Accenture Plc can Re-issue Shares that it Acquires as Treasury Stock

Atmos Energy Corporation Meeting Date: 02/04/2015 Primary Security ID: 049560105

Record Date: 12/10/2014 Meeting Type: Annual Shares Voted: 23,683

Vote

Proposal Text Proponent Instruction Elect Director Robert W. Best Mgmt For Elect Director Kim R. Cocklin Mgmt For Elect Director Richard W. Douglas Mgmt For Elect Director Ruben E. Esquivel Mgmt For

Page 38: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Atmos Energy Corporation Vote Proposal Text Proponent Instruction Elect Director Richard K. Gordon Mgmt For Elect Director Robert C. Grable Mgmt For Elect Director Thomas C. Meredith Mgmt For Elect Director Nancy K. Quinn Mgmt For Elect Director Richard A. Sampson Mgmt For Elect Director Stephen R. Springer Mgmt For Elect Director Richard Ware II Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Beazer Homes USA, Inc. Meeting Date: 02/04/2015 Primary Security ID: 07556Q881

Record Date: 12/08/2014 Meeting Type: Annual Shares Voted: 53,395

Vote

Proposal Text Proponent Instruction Elect Director Elizabeth S. Acton Mgmt For Elect Director Laurent Alpert Mgmt For Elect Director Brian C. Beazer Mgmt For Elect Director Peter G. Leemputte Mgmt For Elect Director Allan P. Merrill Mgmt For Elect Director Norma A. Provencio Mgmt For Elect Director Larry T. Solari Mgmt For Elect Director Stephen P. Zelnak, Jr. Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation

Page 39: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Rockwell Collins, Inc. Meeting Date: 02/05/2015 Primary Security ID: 774341101

Record Date: 12/08/2014 Meeting Type: Annual Shares Voted: 28,668

Vote

Proposal Text Proponent Instruction Elect Director Anthony J. Carbone Mgmt For Elect Director Robert K. Ortberg Mgmt For Elect Director Cheryl L. Shavers Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Auditors Mgmt For Approve Omnibus Stock Plan Mgmt For

TGC Industries, Inc. Meeting Date: 02/09/2015 Primary Security ID: 872417308

Record Date: 12/29/2014 Meeting Type: Special Shares Voted: 91,076

Vote

Proposal Text Proponent Instruction Issue Shares in Connection with Acquisition Mgmt For Approve Reverse Stock Split Mgmt For

Change Company Name to Dawson Mgmt For

Geophysical Company Adjourn Meeting Mgmt For

International Game Technology Meeting Date: 02/10/2015 Primary Security ID: 459902102

Record Date: 01/02/2015 Meeting Type: Special Shares Voted: 42,100

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For

Page 40: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

International Game Technology Vote Proposal Text Proponent Instruction Adjourn Meeting Mgmt For Advisory Vote on Golden Parachutes Mgmt For

MICROSEMI CORPORATION Meeting Date: 02/10/2015 Primary Security ID: 595137100

Record Date: 12/15/2014 Meeting Type: Annual Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director James J. Peterson Mgmt Elect Director Dennis R. Leibel Mgmt Elect Director Thomas R. Anderson Mgmt Elect Director William E. Bendush Mgmt Elect Director Paul F. Folino Mgmt Elect Director William L. Healey Mgmt Elect Director Matthew E. Massengill Mgmt

Advisory Vote to Ratify Named Executive Mgmt

Officers' Compensation Ratify Auditors Mgmt Shares Voted: 11,615

Vote

Proposal Text Proponent Instruction Elect Director James J. Peterson Mgmt Withhold Elect Director Dennis R. Leibel Mgmt Withhold Elect Director Thomas R. Anderson Mgmt Withhold Elect Director William E. Bendush Mgmt For Elect Director Paul F. Folino Mgmt Withhold Elect Director William L. Healey Mgmt Withhold Elect Director Matthew E. Massengill Mgmt For

Page 41: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

MICROSEMI CORPORATION Vote Proposal Text Proponent Instruction Advisory Vote to Ratify Named Executive Mgmt For Officers' Compensation Ratify Auditors Mgmt For

Navistar International Corporation Meeting Date: 02/11/2015 Primary Security ID: 63934E108

Record Date: 12/15/2014 Meeting Type: Annual Shares Voted: 1

Vote

Proposal Text Proponent Instruction Elect Director Troy A. Clarke Mgmt For Elect Director John D. Correnti Mgmt Withhold Elect Director Michael N. Hammes Mgmt Withhold Elect Director Vincent J. Intrieri Mgmt Withhold Elect Director James H. Keyes Mgmt Withhold Elect Director Stanley A. McChrystal Mgmt Withhold Elect Director Samuel J. Merksamer Mgmt Withhold Elect Director Mark H. Rachesky Mgmt Withhold Elect Director Michael Sirignano Mgmt Withhold Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Eliminate Supermajority Vote Requirement Mgmt For

Amend Certificate of Incorporation to Mgmt For

Eliminate a Number of Provisions

Super Micro Computer, Inc. Meeting Date: 02/11/2015 Primary Security ID: 86800U104

Record Date: 12/31/2014 Meeting Type: Annual

Page 42: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Super Micro Computer, Inc. Shares Voted: 8,455

Vote

Proposal Text Proponent Instruction Elect Director Yih-Shyan (Wally) Liaw Mgmt For Elect Director Laura Black Mgmt For Elect Director Michael S. McAndrews Mgmt For Ratify Deloitte & Touche LLP as Auditors Mgmt For

Sanderson Farms, Inc. Meeting Date: 02/12/2015 Primary Security ID: 800013104

Record Date: 12/18/2014 Meeting Type: Annual Shares Voted: 1

Vote

Proposal Text Proponent Instruction Elect Director John H. Baker, III Mgmt For Elect Director John Bierbusse Mgmt For Elect Director Mike Cockrell Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Ernst & Young LLP as Auditors Mgmt For

TD Ameritrade Holding Corporation Meeting Date: 02/12/2015 Primary Security ID: 87236Y108

Record Date: 12/15/2014 Meeting Type: Annual Shares Voted: 4,101

Vote

Proposal Text Proponent Instruction Elect Director W. Edmund Clark Mgmt Withhold Elect Director Karen E. Maidment Mgmt For Elect Director Mark L. Mitchell Mgmt For Elect Director Fredric J. Tomczyk Mgmt For

Page 43: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

TD Ameritrade Holding Corporation Vote Proposal Text Proponent Instruction Advisory Vote to Ratify Named Executive Mgmt For Officers' Compensation Ratify Auditors Mgmt For

Varian Medical Systems, Inc. Meeting Date: 02/12/2015 Primary Security ID: 92220P105

Record Date: 12/15/2014 Meeting Type: Annual Shares Voted: 4,120

Vote

Proposal Text Proponent Instruction Elect Director Timothy E. Guertin Mgmt For Elect Director David J. Illingworth Mgmt For Elect Director Ruediger Naumann-Etienne Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Auditors Mgmt For

Jack in the Box Inc. Meeting Date: 02/13/2015 Primary Security ID: 466367109

Record Date: 12/16/2014 Meeting Type: Annual Shares Voted: 14,569

Vote

Proposal Text Proponent Instruction Elect Director Leonard A. Comma Mgmt Against Elect Director David L. Goebel Mgmt For Elect Director Sharon P. John Mgmt For Elect Director Madeleine A. Kleiner Mgmt For Elect Director Michael W. Murphy Mgmt For Elect Director James M. Myers Mgmt For Elect Director David M. Tehle Mgmt For Elect Director John T. Wyatt Mgmt For

Page 44: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Jack in the Box Inc. Vote Proposal Text Proponent Instruction Ratify KPMG LLP as Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Insteel Industries, Inc. Meeting Date: 02/17/2015 Primary Security ID: 45774W108

Record Date: 12/15/2014 Meeting Type: Annual Shares Voted: 28,810

Vote

Proposal Text Proponent Instruction Elect Director Duncan S. Gage Mgmt For Elect Director Charles B. Newsome Mgmt For Elect Director H. O. Woltz, III Mgmt Withhold Approve Omnibus Stock Plan Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Grant Thornton LLP as Auditors Mgmt For

Atwood Oceanics, Inc. Meeting Date: 02/18/2015 Primary Security ID: 050095108

Record Date: 12/19/2014 Meeting Type: Annual Shares Voted: 12,500

Vote

Proposal Text Proponent Instruction Elect Director Deborah A. Beck Mgmt For Elect Director George S. Dotson Mgmt For Elect Director Jack E. Golden Mgmt For Elect Director Hans Helmerich Mgmt For Elect Director Jeffrey A. Miller Mgmt For Elect Director James R. Montague Mgmt For Elect Director Robert J. Saltiel Mgmt For

Page 45: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Atwood Oceanics, Inc. Vote Proposal Text Proponent Instruction Elect Director Phil D. Wedemeyer Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify PricewaterhouseCoopers LLP as Mgmt For Auditors

Covance Inc. Meeting Date: 02/18/2015 Primary Security ID: 222816100

Record Date: 01/15/2015 Meeting Type: Special Shares Voted: 9,900

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Advisory Vote on Golden Parachutes Mgmt Against

Emulex Corporation Meeting Date: 02/18/2015 Primary Security ID: 292475209

Record Date: 12/22/2014 Meeting Type: Annual Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director Jeffrey W. Benck Mgmt Elect Director Gregory S. Clark Mgmt Elect Director Gary J. Daichendt Mgmt Elect Director Bruce C. Edwards Mgmt Elect Director Paul F. Folino Mgmt Elect Director Beatriz V. Infante Mgmt Elect Director John A. Kelley Mgmt Elect Director Rahul N. Merchant Mgmt Elect Director Nersi Nazari Mgmt Elect Director Dean A. Yoost Mgmt

Page 46: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Emulex Corporation Vote Proposal Text Proponent Instruction Adopt Majority Voting for Uncontested Mgmt Election of Directors Eliminate Cumulative Voting Mgmt

Advisory Vote to Ratify Named Executive Mgmt

Officers' Compensation Ratify KPMG LLP as Auditors Mgmt

Plexus Corp. Meeting Date: 02/18/2015 Primary Security ID: 729132100

Record Date: 12/11/2014 Meeting Type: Annual Shares Voted: 13,206

Vote

Proposal Text Proponent Instruction Elect Director Ralf R. Böer Mgmt For Elect Director Stephen P. Cortinovis Mgmt For Elect Director David J. Drury Mgmt For Elect Director Joann M. Eisenhart Mgmt For Elect Director Dean A. Foate Mgmt Withhold Elect Director Rainer Jueckstock Mgmt For Elect Director Peter Kelly Mgmt For Elect Director Phil R. Martens Mgmt For Elect Director Michael V. Schrock Mgmt For Elect Director Mary A. Winston Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

The Valspar Corporation Meeting Date: 02/18/2015 Primary Security ID: 920355104

Record Date: 12/26/2014 Meeting Type: Annual

Page 47: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

The Valspar Corporation Shares Voted: 16,800

Vote

Proposal Text Proponent Instruction Elect Director Jack J. Allen Mgmt For Elect Director John S. Bode Mgmt For Elect Director Jeffrey H. Curler Mgmt For Elect Director Shane D. Fleming Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Approve Omnibus Stock Plan Mgmt For Ratify Ernst & Young LLP as Auditors Mgmt For

Enanta Pharmaceuticals, Inc. Meeting Date: 02/19/2015 Primary Security ID: 29251M106

Record Date: 01/07/2015 Meeting Type: Annual Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director George S. Golumbeski Mgmt Elect Director Terry C. Vance Mgmt

Ratify PricewaterhouseCoopers LLP as Mgmt

Auditors

Raymond James Financial, Inc. Meeting Date: 02/19/2015 Primary Security ID: 754730109

Record Date: 12/29/2014 Meeting Type: Annual Shares Voted: 66,300

Vote

Proposal Text Proponent Instruction Elect Director Shelley G. Broader Mgmt For Elect Director Jeffrey N. Edwards Mgmt For Elect Director Benjamin C. Esty Mgmt For

Page 48: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Raymond James Financial, Inc. Vote Proposal Text Proponent Instruction Elect Director Francis S. Godbold Mgmt For Elect Director Thomas A. James Mgmt For Elect Director Gordon L. Johnson Mgmt For Elect Director Paul C. Reilly Mgmt For Elect Director Robert P. Saltzman Mgmt For Elect Director Hardwick Simmons Mgmt For Elect Director Susan N. Story Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Amend Board Qualifications Mgmt Against Ratify KPMG LLP as Auditors Mgmt For

Targa Resources Corp. Meeting Date: 02/20/2015 Primary Security ID: 87612G101

Record Date: 01/22/2015 Meeting Type: Special Shares Voted: 5,989

Vote

Proposal Text Proponent Instruction Issue Shares in Connection with Acquisition Mgmt For Adjourn Meeting Mgmt For

Windstream Holdings, Inc. Meeting Date: 02/20/2015 Primary Security ID: 97382A101

Record Date: 01/09/2015 Meeting Type: Special Shares Voted: 1

Vote

Proposal Text Proponent Instruction Approve Reverse Stock Split Mgmt For

Amend Certificate of Incorporation of Mgmt For

Windstream Holdings to Eliminate Certain Voting Provisions to Facilitate a Spin-off without Incurring a Large Tax Liability

Page 49: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Windstream Holdings, Inc. Vote Proposal Text Proponent Instruction Adjourn Meeting Mgmt For

Engility Holdings, Inc. Meeting Date: 02/23/2015 Primary Security ID: 29285W104

Record Date: 01/09/2015 Meeting Type: Special Shares Voted: 6,944

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Adjourn Meeting Mgmt For Advisory Vote on Golden Parachutes Mgmt For

Fair Isaac Corporation Meeting Date: 02/24/2015 Primary Security ID: 303250104

Record Date: 12/29/2014 Meeting Type: Annual Shares Voted: 4,585

Vote

Proposal Text Proponent Instruction Elect Director A. George Battle Mgmt Against Elect Director Greg R. Gianforte Mgmt For Elect Director Braden R. Kelly Mgmt For Elect Director James D. Kirsner Mgmt For Elect Director William J. Lansing Mgmt For Elect Director Joanna Rees Mgmt For Elect Director David A. Rey Mgmt For Elect Director Duane E. White Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Deloitte & Touche LLP as Auditors Mgmt For

Page 50: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

NCI Building Systems, Inc. Meeting Date: 02/24/2015 Primary Security ID: 628852204

Record Date: 01/13/2015 Meeting Type: Annual Shares Voted: 6,676

Vote

Proposal Text Proponent Instruction Elect Director James G. Berges Mgmt Against Elect Director Lawrence J. Kremer Mgmt For Elect Director John J. Holland Mgmt For Ratify Ernst & Young LLP as Auditors Mgmt For

Nordson Corporation Meeting Date: 02/24/2015 Primary Security ID: 655663102

Record Date: 12/26/2014 Meeting Type: Annual Shares Voted: 12,400

Vote

Proposal Text Proponent Instruction Elect Director Arthur L. George, Jr. Mgmt For Elect Director Michael F. Hilton Mgmt For Elect Director Frank M. Jaehnert Mgmt For Ratify Ernst & Young LLP as Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation

Deere & Company Meeting Date: 02/25/2015 Primary Security ID: 244199105

Record Date: 12/31/2014 Meeting Type: Annual Shares Voted: 2,900

Vote

Proposal Text Proponent Instruction Elect Director Samuel R. Allen Mgmt Against Elect Director Crandall C. Bowles Mgmt For

Page 51: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Deere & Company Vote Proposal Text Proponent Instruction Elect Director Vance D. Coffman Mgmt For Elect Director Charles O. Holliday, Jr. Mgmt For Elect Director Dipak C. Jain Mgmt Against Elect Director Michael O. Johanns Mgmt For Elect Director Clayton M. Jones Mgmt For Elect Director Joachim Milberg Mgmt For Elect Director Richard B. Myers Mgmt Against Elect Director Gregory R. Page Mgmt For Elect Director Thomas H. Patrick Mgmt For Elect Director Sherry M. Smith Mgmt For Provide Right to Call Special Meeting Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Amend Omnibus Stock Plan Mgmt For Amend Executive Incentive Bonus Plan Mgmt For Ratify Deloitte & Touche LLP as Auditors Mgmt For

MarineMax, Inc. Meeting Date: 02/25/2015 Primary Security ID: 567908108

Record Date: 01/02/2015 Meeting Type: Annual Shares Voted: 100,557

Vote

Proposal Text Proponent Instruction Elect Director William H. McGill, Jr. Mgmt Against Elect Director Charles R. Oglesby Mgmt For

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation Change State of Incorporation from Mgmt For Delaware to Florida Ratify KPMG LLP as Auditors Mgmt For

Page 52: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Sirona Dental Systems, Inc. Meeting Date: 02/25/2015 Primary Security ID: 82966C103

Record Date: 01/23/2015 Meeting Type: Annual Shares Voted: 9,800

Vote

Proposal Text Proponent Instruction Elect Director David K. Beecken Mgmt For Elect Director Arthur D. Kowaloff Mgmt Withhold

Ratify KPMG AG, Mgmt For

Wirtschaftsprufungsgesellschaft, Frankfurt, Germany as Auditors Advisory Vote to Ratify Named Executive Mgmt Against Officers' Compensation Approve Omnibus Stock Plan Mgmt For

Gramercy Property Trust Inc. Meeting Date: 02/26/2015 Primary Security ID: 38489R100

Record Date: 01/12/2015 Meeting Type: Special Shares Voted: 20

Vote

Proposal Text Proponent Instruction Increase Authorized Common Stock Mgmt Against

Headwaters Incorporated Meeting Date: 02/26/2015 Primary Security ID: 42210P102

Record Date: 12/31/2014 Meeting Type: Annual Shares Voted: 24,284

Vote

Proposal Text Proponent Instruction Elect Director Thomas N. Chieffe Mgmt For Elect Director Blake O. Fisher, Jr. Mgmt Against Elect Director James A. Herickhoff Mgmt For Ratify BDO USA, LLP as Auditors Mgmt Against

Page 53: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Headwaters Incorporated Vote Proposal Text Proponent Instruction Amend Omnibus Stock Plan Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

INTL FCStone Inc. Meeting Date: 02/26/2015 Primary Security ID: 46116V105

Record Date: 01/02/2015 Meeting Type: Annual Shares Voted: 21,600

Vote

Proposal Text Proponent Instruction Elect Director Paul G. Anderson Mgmt For Elect Director Scott J. Branch Mgmt For Elect Director John Fowler Mgmt Withhold Elect Director Edward J. Grzybowski Mgmt For Elect Director Daryl K. Henze Mgmt For Elect Director Bruce Krehbiel Mgmt Withhold Elect Director Sean M. O'Connor Mgmt For Elect Director Eric Parthemore Mgmt Withhold Elect Director John Radziwill Mgmt For Ratify KPMG LLP as Auditors Mgmt For

Johnson Outdoors Inc. Meeting Date: 02/26/2015 Primary Security ID: 479167108

Record Date: 12/19/2014 Meeting Type: Annual Shares Voted: 6,835

Vote

Proposal Text Proponent Instruction Elect Director Terry E. London Mgmt For Elect Director John M. Fahey, Jr. Mgmt For Ratify McGladrey LLP as Auditors Mgmt For

Page 54: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Johnson Outdoors Inc. Vote Proposal Text Proponent Instruction Advisory Vote to Ratify Named Executive Mgmt For Officers' Compensation Amend Omnibus Stock Plan Mgmt For

TFS Financial Corporation Meeting Date: 02/26/2015 Primary Security ID: 87240R107

Record Date: 12/29/2014 Meeting Type: Annual Shares Voted: 17,600

Vote

Proposal Text Proponent Instruction Elect Director Anthony J. Asher Mgmt For Elect Director Bernard S. Kobak Mgmt Against Elect Director Ben S. Stefanski, III Mgmt For Elect Director Meredith S. Weil Mgmt Against Ratify Deloitte & Touche LLP as Auditors Mgmt For

Vitesse Semiconductor Corporation Meeting Date: 02/26/2015 Primary Security ID: 928497304

Record Date: 01/07/2015 Meeting Type: Annual Shares Voted: 72,340

Vote

Proposal Text Proponent Instruction Elect Director Matthew B. Frey Mgmt Withhold Elect Director Christopher R. Gardner Mgmt For Elect Director Steven P. Hanson Mgmt Withhold Elect Director James H. Hugar Mgmt For Elect Director Scot B. Jarvis Mgmt For Elect Director William C. Martin Mgmt Withhold Elect Director Edward Rogas, Jr. Mgmt Withhold Elect Director Kenneth H. Traub Mgmt Withhold

Page 55: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Vitesse Semiconductor Corporation Vote Proposal Text Proponent Instruction Approve Omnibus Stock Plan Mgmt Against

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Advisory Vote on Say on Pay Frequency Mgmt One Year Ratify BDO USA, LLP as Auditors Mgmt For

Hologic, Inc. Meeting Date: 03/03/2015 Primary Security ID: 436440101

Record Date: 01/09/2015 Meeting Type: Annual Shares Voted: 1

Vote

Proposal Text Proponent Instruction Elect Director Jonathan Christodoro Mgmt Withhold Elect Director Sally W. Crawford Mgmt Withhold Elect Director Scott T. Garrett Mgmt For Elect Director David R. LaVance, Jr. Mgmt Withhold Elect Director Nancy L. Leaming Mgmt For Elect Director Lawrence M. Levy Mgmt For Elect Director Stephen P. MacMillan Mgmt For Elect Director Samuel Merksamer Mgmt Withhold Elect Director Christiana Stamoulis Mgmt For Elect Director Elaine S. Ullian Mgmt For Elect Director Wayne Wilson Mgmt Withhold

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Ernst & Young LLP as Auditors Mgmt For

Submit Severance Agreement (Change-in- SH For

Control) to Shareholder Vote Submit Shareholder Rights Plan (Poison Pill) SH For to Shareholder Vote

Page 56: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

WGL Holdings, Inc. Meeting Date: 03/03/2015 Primary Security ID: 92924F106

Record Date: 01/05/2015 Meeting Type: Annual Shares Voted: 8,969

Vote

Proposal Text Proponent Instruction Elect Director Michael D. Barnes Mgmt For Elect Director George P. Clancy, Jr. Mgmt For Elect Director James W. Dyke, Jr. Mgmt For Elect Director Nancy C. Floyd Mgmt For Elect Director Linda R. Gooden Mgmt For Elect Director James F. Lafond Mgmt For Elect Director Debra L. Lee Mgmt For Elect Director Terry D. McCallister Mgmt Withhold Elect Director Dale S. Rosenthal Mgmt For

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation Ratify Deloitte & Touche LLP as Auditors Mgmt For

AECOM Meeting Date: 03/04/2015 Primary Security ID: 00766T100

Record Date: 01/05/2015 Meeting Type: Annual Shares Voted: 340

Vote

Proposal Text Proponent Instruction Elect Director James H. Fordyce Mgmt For Elect Director Linda Griego Mgmt For Elect Director William G. Ouchi Mgmt For Elect Director Douglas W. Stotlar Mgmt For Ratify Ernst & Young LLP as Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Page 57: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

AECOM Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director James H. Fordyce Mgmt Elect Director Linda Griego Mgmt Elect Director William G. Ouchi Mgmt Elect Director Douglas W. Stotlar Mgmt Ratify Ernst & Young LLP as Auditors Mgmt

Advisory Vote to Ratify Named Executive Mgmt

Officers' Compensation

Berry Plastics Group, Inc. Meeting Date: 03/04/2015 Primary Security ID: 08579W103

Record Date: 01/12/2015 Meeting Type: Annual Shares Voted: 186,405

Vote

Proposal Text Proponent Instruction Elect Director Robert A. Steele Mgmt For Elect Director Jonathan D. Rich Mgmt Withhold Elect Director Robert V. Seminara Mgmt For Amend Certificate of Incorporation Mgmt For Approve Omnibus Stock Plan Mgmt For Ratify Ernst & Young LLP as Auditors Mgmt For

Helmerich & Payne, Inc. Meeting Date: 03/04/2015 Primary Security ID: 423452101

Record Date: 01/09/2015 Meeting Type: Annual Shares Voted: 38,830

Vote

Proposal Text Proponent Instruction Elect Director William L. Armstrong Mgmt For

Page 58: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Helmerich & Payne, Inc. Vote Proposal Text Proponent Instruction Elect Director Randy A. Foutch Mgmt Against Elect Director Hans Helmerich Mgmt For Elect Director John W. Lindsay Mgmt For Elect Director Paula Marshall Mgmt For Elect Director Thomas A. Petrie Mgmt For Elect Director Donald F. Robillard, Jr. Mgmt Against Elect Director Francis Rooney Mgmt Against Elect Director Edward B. Rust, Jr. Mgmt Against Elect Director John D. Zeglis Mgmt For Ratify Ernst & Young LLP as Auditors Mgmt Against

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Hill-Rom Holdings, Inc. Meeting Date: 03/04/2015 Primary Security ID: 431475102

Record Date: 12/31/2014 Meeting Type: Annual Shares Voted: 17,922

Vote

Proposal Text Proponent Instruction Elect Director Rolf A. Classon Mgmt Withhold Elect Director William G. Dempsey Mgmt For Elect Director James R. Giertz Mgmt For Elect Director Charles E. Golden Mgmt For Elect Director John J. Greisch Mgmt For Elect Director William H. Kucheman Mgmt For Elect Director Ronald A. Malone Mgmt For Elect Director Eduardo R. Menasce Mgmt Withhold Elect Director Stacy Enxing Seng Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify PricewaterhouseCoopers LLP as Mgmt For Auditors

Page 59: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

PTC Inc. Meeting Date: 03/04/2015 Primary Security ID: 69370C100

Record Date: 01/05/2015 Meeting Type: Annual Shares Voted: 20,000

Vote

Proposal Text Proponent Instruction Elect Director Thomas F. Bogan Mgmt For Elect Director Janice D. Chaffin Mgmt For Elect Director Donald K. Grierson Mgmt For Elect Director James E. Heppelmann Mgmt For Elect Director Paul A. Lacy Mgmt For Elect Director Robert P. Schechter Mgmt For Elect Director Renato Zambonini Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Amend Executive Incentive Bonus Plan Mgmt For

Ratify PricewaterhouseCoopers LLP as Mgmt For

Auditors

Tyco International public limited company Meeting Date: 03/04/2015 Primary Security ID: G91442106

Record Date: 01/05/2015 Meeting Type: Annual Shares Voted: 302,500

Vote

Proposal Text Proponent Instruction Elect Director Edward D. Breen Mgmt For Elect Director Herman E. Bulls Mgmt For Elect Director Michael E. Daniels Mgmt For Elect Director Frank M. Drendel Mgmt For Elect Director Brian Duperreault Mgmt For Elect Director Rajiv L. Gupta Mgmt Against Elect Director George R. Oliver Mgmt For Elect Director Brendan R. O'Neill Mgmt For

Page 60: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Tyco International public limited company Vote Proposal Text Proponent Instruction Elect Director Jurgen Tinggren Mgmt For Elect Director Sandra S. Wijnberg Mgmt For Elect Director R. David Yost Mgmt Against Ratify Deloitte & Touche LLP as Auditors Mgmt For

Authorize Board to Fix Remuneration of Mgmt For

Auditors Authorize Share Repurchase Program Mgmt For

Determine Price Range for Reissuance of Mgmt For

Treasury Shares Advisory Vote to Ratify Named Executive Mgmt For Officers' Compensation

AmerisourceBergen Corporation Meeting Date: 03/05/2015 Primary Security ID: 03073E105

Record Date: 01/05/2015 Meeting Type: Annual Shares Voted: 50,633

Vote

Proposal Text Proponent Instruction Elect Director Ornella Barra Mgmt For Elect Director Steven H. Collis Mgmt For Elect Director Douglas R. Conant Mgmt For Elect Director Richard W. Gochnauer Mgmt For Elect Director Richard C. Gozon Mgmt For Elect Director Lon R. Greenberg Mgmt Against Elect Director Jane E. Henney Mgmt For Elect Director Kathleen W. Hyle Mgmt For Elect Director Michael J. Long Mgmt For Elect Director Henry W. McGee Mgmt For Ratify Ernst & Young LLP as Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Provide Right to Act by Written Consent SH For

Page 61: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Hudson Pacific Properties, Inc. Meeting Date: 03/05/2015 Primary Security ID: 444097109

Record Date: 01/16/2015 Meeting Type: Special Shares Voted: 27,356

Vote

Proposal Text Proponent Instruction Issue Shares in Connection with Acquisition Mgmt For Adjourn Meeting Mgmt For Shares Voted: 0

Vote

Proposal Text Proponent Instruction Issue Shares in Connection with Acquisition Mgmt Adjourn Meeting Mgmt

Piedmont Natural Gas Company, Inc. Meeting Date: 03/05/2015 Primary Security ID: 720186105

Record Date: 01/02/2015 Meeting Type: Annual Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director E. James Burton Mgmt Elect Director Jo Anne Sanford Mgmt Elect Director David E. Shi Mgmt Ratify Deloitte & Touche LLP as Auditors Mgmt

Advisory Vote to Ratify Named Executive Mgmt

Officers' Compensation

Riverbed Technology, Inc. Meeting Date: 03/05/2015 Primary Security ID: 768573107

Record Date: 01/20/2015 Meeting Type: Special

Page 62: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Riverbed Technology, Inc. Shares Voted: 26,300

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Adjourn Meeting Mgmt For Advisory Vote on Golden Parachutes Mgmt For

Tetra Tech, Inc. Meeting Date: 03/05/2015 Primary Security ID: 88162G103

Record Date: 01/09/2015 Meeting Type: Annual Shares Voted: 7,892

Vote

Proposal Text Proponent Instruction Elect Director Dan L. Batrack Mgmt Withhold Elect Director Hugh M. Grant Mgmt For Elect Director Patrick C. Haden Mgmt For Elect Director J. Christopher Lewis Mgmt For Elect Director Kimberly E. Ritrievi Mgmt For Elect Director Albert E. Smith Mgmt For Elect Director J. Kenneth Thompson Mgmt Withhold Elect Director Richard H. Truly Mgmt For Elect Director Kirsten M. Volpi Mgmt For

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation Approve Omnibus Stock Plan Mgmt For

Ratify PricewaterhouseCoopers LLP as Mgmt For

Auditors

TransDigm Group Incorporated Meeting Date: 03/05/2015 Primary Security ID: 893641100

Record Date: 01/05/2015 Meeting Type: Annual

Page 63: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

TransDigm Group Incorporated Shares Voted: 10,951

Vote

Proposal Text Proponent Instruction Elect Director William Dries Mgmt Withhold Elect Director W. Nicholas Howley Mgmt Withhold Elect Director Raymond Laubenthal Mgmt For Elect Director Robert Small Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Ernst & Young LLP as Auditors Mgmt For

PetSmart, Inc. Meeting Date: 03/06/2015 Primary Security ID: 716768106

Record Date: 01/29/2015 Meeting Type: Special Shares Voted: 22,717

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Advisory Vote on Golden Parachutes Mgmt For Adjourn Meeting Mgmt For

QUALCOMM Incorporated Meeting Date: 03/09/2015 Primary Security ID: 747525103

Record Date: 01/12/2015 Meeting Type: Annual Shares Voted: 626,970

Vote

Proposal Text Proponent Instruction Elect Director Barbara T. Alexander Mgmt For Elect Director Donald G. Cruickshank Mgmt For Elect Director Raymond V. Dittamore Mgmt For Elect Director Susan Hockfield Mgmt For

Page 64: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

QUALCOMM Incorporated Vote Proposal Text Proponent Instruction Elect Director Thomas W. Horton Mgmt For Elect Director Paul E. Jacobs Mgmt For Elect Director Sherry Lansing Mgmt For Elect Director Harish Manwani Mgmt Against Elect Director Steven M. Mollenkopf Mgmt For Elect Director Duane A. Nelles Mgmt For Elect Director Clark T. 'Sandy' Randt, Jr. Mgmt For Elect Director Francisco Ros Mgmt For Elect Director Jonathan J. Rubinstein Mgmt For Elect Director Brent Scowcroft Mgmt For Elect Director Marc I. Stern Mgmt For

Ratify PricewaterhouseCoopers LLP as Mgmt For

Auditors Amend Qualified Employee Stock Purchase Mgmt For Plan Advisory Vote to Ratify Named Executive Mgmt Against Officers' Compensation

Sanmina Corporation Meeting Date: 03/09/2015 Primary Security ID: 801056102

Record Date: 01/16/2015 Meeting Type: Annual Shares Voted: 21,596

Vote

Proposal Text Proponent Instruction Elect Director Neil R. Bonke Mgmt For Elect Director Michael J. Clarke Mgmt For Elect Director Eugene A. Delaney Mgmt Against Elect Director John P. Goldsberry Mgmt Against Elect Director Joseph G. Licata, Jr. Mgmt Against Elect Director Mario M. Rosati Mgmt For Elect Director Wayne Shortridge Mgmt Against Elect Director Jure Sola Mgmt Against

Page 65: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Sanmina Corporation Vote Proposal Text Proponent Instruction Elect Director Jackie M. Ward Mgmt For Ratify KPMG LLP as Auditors Mgmt Against Amend Omnibus Stock Plan Mgmt Against

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director Neil R. Bonke Mgmt Elect Director Michael J. Clarke Mgmt Elect Director Eugene A. Delaney Mgmt Elect Director John P. Goldsberry Mgmt Elect Director Joseph G. Licata, Jr. Mgmt Elect Director Mario M. Rosati Mgmt Elect Director Wayne Shortridge Mgmt Elect Director Jure Sola Mgmt Elect Director Jackie M. Ward Mgmt Ratify KPMG LLP as Auditors Mgmt Amend Omnibus Stock Plan Mgmt

Advisory Vote to Ratify Named Executive Mgmt

Officers' Compensation

WNS (Holdings) Limited Meeting Date: 03/09/2015 Primary Security ID: 92932M101

Record Date: 02/02/2015 Meeting Type: Special Shares Voted: 0

Vote

Proposal Text Proponent Instruction Meeting for ADR Holders Mgmt Approve Share Repurchase Program Mgmt

Page 66: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Actavis plc Meeting Date: 03/10/2015 Primary Security ID: G0083B108

Record Date: 01/22/2015 Meeting Type: Special Shares Voted: 86,490

Vote

Proposal Text Proponent Instruction Issue Shares in Connection with Acquisition Mgmt For Adjourn Meeting Mgmt For

Allergan, Inc. Meeting Date: 03/10/2015 Primary Security ID: 018490102

Record Date: 01/22/2015 Meeting Type: Special Shares Voted: 104,800

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Adjourn Meeting Mgmt For Advisory Vote on Golden Parachutes Mgmt For

Apple Inc. Meeting Date: 03/10/2015 Primary Security ID: 037833100

Record Date: 01/09/2015 Meeting Type: Annual Shares Voted: 1,725,368

Vote

Proposal Text Proponent Instruction Elect Director Tim Cook Mgmt For Elect Director Al Gore Mgmt For Elect Director Bob Iger Mgmt For Elect Director Andrea Jung Mgmt For Elect Director Art Levinson Mgmt For Elect Director Ron Sugar Mgmt Against Elect Director Sue Wagner Mgmt For

Page 67: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Apple Inc. Vote Proposal Text Proponent Instruction Ratify Ernst & Young LLP as Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation Approve Qualified Employee Stock Purchase Mgmt For Plan Report on Risks Associated with Repeal of SH Against Climate Change Policies Adopt Proxy Access Right SH For

Joy Global Inc. Meeting Date: 03/10/2015 Primary Security ID: 481165108

Record Date: 01/09/2015 Meeting Type: Annual Shares Voted: 1

Vote

Proposal Text Proponent Instruction Elect Director Edward L. Doheny, II Mgmt For Elect Director Steven L. Gerard Mgmt Withhold Elect Director Mark J. Gliebe Mgmt Withhold Elect Director John T. Gremp Mgmt Withhold Elect Director John Nils Hanson Mgmt For Elect Director Gale E. Klappa Mgmt Withhold Elect Director Richard B. Loynd Mgmt Withhold Elect Director P. Eric Siegert Mgmt For Elect Director James H. Tate Mgmt For Ratify Ernst & Young LLP as Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

The Pantry, Inc. Meeting Date: 03/10/2015 Primary Security ID: 698657103

Record Date: 02/03/2015 Meeting Type: Special

Page 68: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

The Pantry, Inc. Shares Voted: 7,932

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Advisory Vote on Golden Parachutes Mgmt For Adjourn Meeting Mgmt For

Toll Brothers, Inc. Meeting Date: 03/10/2015 Primary Security ID: 889478103

Record Date: 01/15/2015 Meeting Type: Annual Shares Voted: 100

Vote

Proposal Text Proponent Instruction Elect Director Robert I. Toll Mgmt For Elect Director Bruce E. Toll Mgmt For Elect Director Douglas C. Yearley, Jr. Mgmt For Elect Director Robert S. Blank Mgmt For Elect Director Edward G. Boehne Mgmt For Elect Director Richard J. Braemer Mgmt For Elect Director Christine N. Garvey Mgmt For Elect Director Carl B. Marbach Mgmt For Elect Director Stephen A. Novick Mgmt For Elect Director Paul E. Shapiro Mgmt For Ratify Ernst & Young LLP as Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Amend Executive Incentive Bonus Plan Mgmt For

Analog Devices, Inc. Meeting Date: 03/11/2015 Primary Security ID: 032654105

Record Date: 01/09/2015 Meeting Type: Annual

Page 69: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Analog Devices, Inc. Shares Voted: 58,200

Vote

Proposal Text Proponent Instruction Elect Director Ray Stata Mgmt For Elect Director Vincent T. Roche Mgmt For Elect Director Jose E. Almeida Mgmt For Elect Director Richard M. Beyer Mgmt For Elect Director James A. Champy Mgmt For Elect Director Edward H. Frank Mgmt For Elect Director John C. Hodgson Mgmt For Elect Director Yves-Andre Istel Mgmt For Elect Director Neil Novich Mgmt Against Elect Director Kenton J. Sicchitano Mgmt For Elect Director Lisa T. Su Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Ernst & Young LLP as Auditors Mgmt For

ESTERLINE TECHNOLOGIES CORPORATION Meeting Date: 03/11/2015 Primary Security ID: 297425100

Record Date: 01/13/2015 Meeting Type: Annual Shares Voted: 79

Vote

Proposal Text Proponent Instruction Elect Director Delores M. Etter Mgmt For Elect Director Mary L. Howell Mgmt For Elect Director Gary E. Pruitt Mgmt Against

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Ernst & Young LLP as Auditors Mgmt For

Page 70: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Franklin Resources, Inc. Meeting Date: 03/11/2015 Primary Security ID: 354613101

Record Date: 01/14/2015 Meeting Type: Annual Shares Voted: 83,021

Vote

Proposal Text Proponent Instruction Elect Director Peter K. Barker Mgmt Against Elect Director Mariann Byerwalter Mgmt For Elect Director Charles E. Johnson Mgmt For Elect Director Gregory E. Johnson Mgmt Against Elect Director Rupert H. Johnson, Jr. Mgmt For Elect Director Mark C. Pigott Mgmt For Elect Director Chutta Ratnathicam Mgmt For Elect Director Laura Stein Mgmt For Elect Director Seth H. Waugh Mgmt For Elect Director Geoffrey Y. Yang Mgmt For

Ratify PricewaterhouseCoopers LLP as Mgmt For

Auditors Amend Omnibus Stock Plan Mgmt For

Journal Communications, Inc. Meeting Date: 03/11/2015 Primary Security ID: 481130102

Record Date: 01/06/2015 Meeting Type: Special Shares Voted: 21,800

Vote

Proposal Text Proponent Instruction Approve Spin-Off Agreement Mgmt For Approve Merger Agreement Mgmt For Advisory Vote on Golden Parachutes Mgmt For Adjourn Meeting Mgmt For

Page 71: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

MAXIMUS, Inc. Meeting Date: 03/11/2015 Primary Security ID: 577933104

Record Date: 01/16/2015 Meeting Type: Annual Shares Voted: 2,100

Vote

Proposal Text Proponent Instruction Elect Director Richard A. Montoni Mgmt For Elect Director Raymond B. Ruddy Mgmt For Elect Director Wellington E. Webb Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Ernst & Young LLP as Auditors Mgmt For

Cabot Corporation Meeting Date: 03/12/2015 Primary Security ID: 127055101

Record Date: 01/16/2015 Meeting Type: Annual Shares Voted: 56,084

Vote

Proposal Text Proponent Instruction Elect Director John K. McGillicuddy Mgmt For Elect Director John F. O'Brien Mgmt Against Elect Director Lydia W. Thomas Mgmt For Elect Director Mark S. Wrighton Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Approve Non-Employee Director Stock Award Mgmt For Plan Ratify Deloitte & Touche LLP as Auditors Mgmt For Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director John K. McGillicuddy Mgmt Elect Director John F. O'Brien Mgmt

Page 72: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Cabot Corporation Vote Proposal Text Proponent Instruction Elect Director Lydia W. Thomas Mgmt Elect Director Mark S. Wrighton Mgmt

Advisory Vote to Ratify Named Executive Mgmt

Officers' Compensation Approve Non-Employee Director Stock Award Mgmt Plan Ratify Deloitte & Touche LLP as Auditors Mgmt

Cypress Semiconductor Corporation Meeting Date: 03/12/2015 Primary Security ID: 232806109

Record Date: 02/05/2015 Meeting Type: Special Shares Voted: 3

Vote

Proposal Text Proponent Instruction Issue Shares in Connection with Acquisition Mgmt For Amend Omnibus Stock Plan Mgmt Against

F5 Networks, Inc. Meeting Date: 03/12/2015 Primary Security ID: 315616102

Record Date: 01/06/2015 Meeting Type: Annual Shares Voted: 13,700

Vote

Proposal Text Proponent Instruction Elect Director A. Gary Ames Mgmt For Elect Director Sandra Bergeron Mgmt For Elect Director Jonathan Chadwick Mgmt For Elect Director Michael Dreyer Mgmt For Elect Director Peter Klein Mgmt For Elect Director Stephen Smith Mgmt For Amend Omnibus Stock Plan Mgmt Against

Page 73: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

F5 Networks, Inc. Vote Proposal Text Proponent Instruction Amend Qualified Employee Stock Purchase Mgmt For Plan Ratify PricewaterhouseCoopers LLP as Mgmt For Auditors Advisory Vote to Ratify Named Executive Mgmt For Officers' Compensation

Hurco Companies, Inc. Meeting Date: 03/12/2015 Primary Security ID: 447324104

Record Date: 01/09/2015 Meeting Type: Annual Shares Voted: 19,400

Vote

Proposal Text Proponent Instruction Elect Director Thomas A. Aaro Mgmt For Elect Director Robert W. Cruickshank Mgmt For Elect Director Michael Doar Mgmt Withhold Elect Director Jay C. Longbottom Mgmt For Elect Director Andrew Niner Mgmt For Elect Director Richard Porter Mgmt For Elect Director Janaki Sivanesan Mgmt For Elect Director Ronald Strackbein Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Ernst & Young LLP as Auditors Mgmt For

National Fuel Gas Company Meeting Date: 03/12/2015 Primary Security ID: 636180101

Record Date: 01/12/2015 Meeting Type: Annual Shares Voted: 1

Vote

Proposal Text Proponent Instruction Elect Director Philip C. Ackerman Mgmt For

Page 74: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

National Fuel Gas Company Vote Proposal Text Proponent Instruction Elect Director Stephen E. Ewing Mgmt For

Amend By-Law Disqualifying Directors Who Mgmt Against

Accept Certain Compensation From a Third Party Advisory Vote to Ratify Named Executive Mgmt For Officers' Compensation Amend Omnibus Stock Plan Mgmt For

Ratify PricewaterhouseCoopers LLP as Mgmt For

Auditors Request the Board to Spin off Utility Segment SH Against

Amend EEO Policy to Prohibit Discrimination SH For

Based on Gender Identity and Expression

Spansion Inc. Meeting Date: 03/12/2015 Primary Security ID: 84649R200

Record Date: 02/05/2015 Meeting Type: Special Shares Voted: 2

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Advisory Vote on Golden Parachutes Mgmt For Adjourn Meeting Mgmt For

The Walt Disney Company Meeting Date: 03/12/2015 Primary Security ID: 254687106

Record Date: 01/12/2015 Meeting Type: Annual Shares Voted: 457,545

Vote

Proposal Text Proponent Instruction Elect Director Susan E. Arnold Mgmt For Elect Director John S. Chen Mgmt Against Elect Director Jack Dorsey Mgmt For

Page 75: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

The Walt Disney Company Vote Proposal Text Proponent Instruction Elect Director Robert A. Iger Mgmt Against Elect Director Fred H. Langhammer Mgmt For Elect Director Aylwin B. Lewis Mgmt Against Elect Director Monica C. Lozano Mgmt For Elect Director Robert W. Matschullat Mgmt For Elect Director Sheryl K. Sandberg Mgmt For Elect Director Orin C. Smith Mgmt For

Ratify PricewaterhouseCoopers LLP as Mgmt For

Auditors Advisory Vote to Ratify Named Executive Mgmt For Officers' Compensation Require Independent Board Chairman SH For Pro-rata Vesting of Equity Awards SH For

The Cooper Companies, Inc. Meeting Date: 03/16/2015 Primary Security ID: 216648402

Record Date: 01/20/2015 Meeting Type: Annual Shares Voted: 8,732

Vote

Proposal Text Proponent Instruction Elect Director A. Thomas Bender Mgmt For Elect Director Michael H. Kalkstein Mgmt For Elect Director Jody S. Lindell Mgmt For Elect Director Gary S. Petersmeyer Mgmt For Elect Director Steven Rosenberg Mgmt For Elect Director Allan E. Rubenstein Mgmt For Elect Director Robert S. Weiss Mgmt For Elect Director Stanley Zinberg Mgmt For Ratify Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Page 76: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Banner Corporation Meeting Date: 03/17/2015 Primary Security ID: 06652V208

Record Date: 02/13/2015 Meeting Type: Special Shares Voted: 13,269

Vote

Proposal Text Proponent Instruction Authorize a New Class of Non-Voting Mgmt For Common Stock Issue Shares in Connection with Acquisition Mgmt For Adjourn Meeting Mgmt For Shares Voted: 0

Vote

Proposal Text Proponent Instruction Authorize a New Class of Non-Voting Mgmt Common Stock Issue Shares in Connection with Acquisition Mgmt Adjourn Meeting Mgmt

Charter Communications, Inc. Meeting Date: 03/17/2015 Primary Security ID: 16117M305

Record Date: 01/26/2015 Meeting Type: Special Shares Voted: 14,400

Vote

Proposal Text Proponent Instruction Issue Shares in Connection with Mergers Mgmt For Adjourn Meeting Mgmt For

COURIER CORPORATION Meeting Date: 03/17/2015 Primary Security ID: 222660102

Record Date: 02/13/2015 Meeting Type: Annual

Page 77: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

COURIER CORPORATION Shares Voted: 9,025

Vote

Proposal Text Proponent Instruction Elect Director James F. Conway, III Mgmt Withhold Elect Director Kathleen Foley Curley Mgmt For Elect Director W. Nicholas Thorndike Mgmt For

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation Ratify Deloitte & Touche LLP as Auditors Mgmt For

The ADT Corporation Meeting Date: 03/17/2015 Primary Security ID: 00101J106

Record Date: 01/20/2015 Meeting Type: Annual Shares Voted: 2

Vote

Proposal Text Proponent Instruction Elect Director Thomas Colligan Mgmt For Elect Director Richard Daly Mgmt For Elect Director Timothy Donahue Mgmt For Elect Director Robert Dutkowsky Mgmt For Elect Director Bruce Gordon Mgmt For Elect Director Naren Gursahaney Mgmt For Elect Director Bridgette Heller Mgmt For Elect Director Kathleen Hyle Mgmt For Elect Director Christopher Hylen Mgmt For Ratify Deloitte & Touche LLP as Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

Page 78: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

The Toro Company Meeting Date: 03/17/2015 Primary Security ID: 891092108

Record Date: 01/20/2015 Meeting Type: Annual Shares Voted: 9,400

Vote

Proposal Text Proponent Instruction Elect Director Janet K. Cooper Mgmt For Elect Director Gary L. Ellis Mgmt For Elect Director Gregg W. Steinhafel Mgmt For Ratify KPMG LLP as Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Amend Omnibus Stock Plan Mgmt For

Agilent Technologies, Inc. Meeting Date: 03/18/2015 Primary Security ID: 00846U101

Record Date: 01/20/2015 Meeting Type: Annual Shares Voted: 154,668

Vote

Proposal Text Proponent Instruction Elect Director Robert J. Herbold Mgmt For Elect Director Koh Boon Hwee Mgmt Against Elect Director Michael R. McMullen Mgmt For

Ratify PricewaterhouseCoopers LLP as Mgmt For

Auditors Amend Executive Incentive Bonus Plan Mgmt For Declassify the Board of Directors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation

Hewlett-Packard Company Meeting Date: 03/18/2015 Primary Security ID: 428236103

Record Date: 01/20/2015 Meeting Type: Annual

Page 79: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Hewlett-Packard Company Shares Voted: 454,215

Vote

Proposal Text Proponent Instruction Elect Director Marc L. Andreessen Mgmt For Elect Director Shumeet Banerji Mgmt For Elect Director Robert R. Bennett Mgmt Against Elect Director Rajiv L. Gupta Mgmt Against Elect Director Klaus Kleinfeld Mgmt Against Elect Director Raymond J. Lane Mgmt For Elect Director Ann M. Livermore Mgmt For Elect Director Raymond E. Ozzie Mgmt For Elect Director Gary M. Reiner Mgmt For Elect Director Patricia F. Russo Mgmt Against Elect Director James A. Skinner Mgmt For Elect Director Margaret C. Whitman Mgmt Against Ratify Ernst & Young LLP as Auditors Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Provide Right to Act by Written Consent SH For Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director Marc L. Andreessen Mgmt Elect Director Shumeet Banerji Mgmt Elect Director Robert R. Bennett Mgmt Elect Director Rajiv L. Gupta Mgmt Elect Director Klaus Kleinfeld Mgmt Elect Director Raymond J. Lane Mgmt Elect Director Ann M. Livermore Mgmt Elect Director Raymond E. Ozzie Mgmt Elect Director Gary M. Reiner Mgmt

Page 80: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Hewlett-Packard Company Vote Proposal Text Proponent Instruction Elect Director Patricia F. Russo Mgmt Elect Director James A. Skinner Mgmt Elect Director Margaret C. Whitman Mgmt Ratify Ernst & Young LLP as Auditors Mgmt

Advisory Vote to Ratify Named Executive Mgmt

Officers' Compensation Provide Right to Act by Written Consent SH

Shiloh Industries, Inc. Meeting Date: 03/18/2015 Primary Security ID: 824543102

Record Date: 01/20/2015 Meeting Type: Annual Shares Voted: 8,281

Vote

Proposal Text Proponent Instruction Elect Director Jean A. Brunol Mgmt Withhold Elect Director Michael S. Hanley Mgmt Withhold Elect Director David J. Hessler Mgmt For

Starbucks Corporation Meeting Date: 03/18/2015 Primary Security ID: 855244109

Record Date: 01/08/2015 Meeting Type: Annual Shares Voted: 257,646

Vote

Proposal Text Proponent Instruction Elect Director Howard Schultz Mgmt Against Elect Director William W. Bradley Mgmt For Elect Director Robert M. Gates Mgmt For Elect Director Mellody Hobson Mgmt For Elect Director Kevin R. Johnson Mgmt For Elect Director Olden Lee Mgmt For

Page 81: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Starbucks Corporation Vote Proposal Text Proponent Instruction Elect Director Joshua Cooper Ramo Mgmt For Elect Director James G. Shennan, Jr. Mgmt For Elect Director Clara Shih Mgmt For Elect Director Javier G. Teruel Mgmt For Elect Director Myron E. Ullman, III Mgmt For Elect Director Craig E. Weatherup Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify Deloitte & Touche LLP as Auditors Mgmt For

Amend Bylaws to Establish a Board SH For

Committee on Sustainability Require Independent Board Chairman SH For

Keysight Technologies, Inc. Meeting Date: 03/19/2015 Primary Security ID: 49338L103

Record Date: 01/20/2015 Meeting Type: Annual Shares Voted: 77,084

Vote

Proposal Text Proponent Instruction Elect Director Ronald S. Nersesian Mgmt For Elect Director Charles J. Dockendorff Mgmt For

Ratify PricewaterhouseCoopers LLP as Mgmt For

Auditors Approve Omnibus Stock Plan Mgmt For Approve Executive Incentive Bonus Plan Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Advisory Vote on Say on Pay Frequency Mgmt One Year

Page 82: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Mallinckrodt plc Meeting Date: 03/19/2015 Primary Security ID: G5785G107

Record Date: 01/09/2015 Meeting Type: Annual Shares Voted: 39

Vote

Proposal Text Proponent Instruction Elect Director Melvin D. Booth Mgmt For Elect Director Don M. Bailey Mgmt For Elect Director David R. Carlucci Mgmt For Elect Director J. Martin Carroll Mgmt For Elect Director Diane H. Gulyas Mgmt For Elect Director Nancy S. Lurker Mgmt Against Elect Director JoAnn A. Reed Mgmt For Elect Director Angus C. Russell Mgmt For Elect Director Virgil D. Thompson Mgmt For Elect Director Mark C. Trudeau Mgmt For Elect Director Kneeland C. Youngblood Mgmt For Elect Director Joseph A. Zaccagnino Mgmt For

Approve Deloitte & Touche LLP as Auditors Mgmt For

and Authorize Board to Fix Their Remuneration Advisory Vote to Ratify Named Executive Mgmt For Officers' Compensation Amend Omnibus Stock Plan Mgmt For

Authorize Share Repurchase up to 10 Percent Mgmt For

of Issued Share Capital Authorize the Price Range at which the Mgmt For Company can Reissue Shares that it Holds as Treasury Shares Authorize the Holding of the 2016 AGM at a Mgmt For Location Outside Ireland

Motorcar Parts of America, Inc. Meeting Date: 03/19/2015 Primary Security ID: 620071100

Record Date: 02/06/2015 Meeting Type: Annual

Page 83: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Motorcar Parts of America, Inc. Shares Voted: 0

Vote

Proposal Text Proponent Instruction Elect Director Selwyn Joffe Mgmt Elect Director Mel Marks Mgmt Elect Director Scott J. Adelson Mgmt Elect Director Rudolph J. Borneo Mgmt Elect Director Philip Gay Mgmt Elect Director Duane Miller Mgmt Elect Director Jeffrey Mirvis Mgmt Ratify Ernst & Young LLP as Auditors Mgmt

Advisory Vote to Ratify Named Executive Mgmt

Officers' Compensation Shares Voted: 30,595

Vote

Proposal Text Proponent Instruction Elect Director Selwyn Joffe Mgmt Withhold Elect Director Mel Marks Mgmt For Elect Director Scott J. Adelson Mgmt For Elect Director Rudolph J. Borneo Mgmt Withhold Elect Director Philip Gay Mgmt Withhold Elect Director Duane Miller Mgmt Withhold Elect Director Jeffrey Mirvis Mgmt Withhold Ratify Ernst & Young LLP as Auditors Mgmt Against

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation

CLARCOR Inc. Meeting Date: 03/24/2015 Primary Security ID: 179895107

Record Date: 02/06/2015 Meeting Type: Annual

Page 84: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

CLARCOR Inc. Shares Voted: 4,935

Vote

Proposal Text Proponent Instruction Elect Director James W. Bradford, Jr. Mgmt Withhold Elect Director Wesley M. Clark Mgmt Withhold Elect Director James L. Packard Mgmt Withhold

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation Report on Sustainability SH For

Ratify PricewaterhouseCoopers LLP as Mgmt For

Auditors

SYNNEX Corporation Meeting Date: 03/24/2015 Primary Security ID: 87162W100

Record Date: 02/09/2015 Meeting Type: Annual Shares Voted: 10,796

Vote

Proposal Text Proponent Instruction Elect Director Dwight Steffensen Mgmt For Elect Director Kevin Murai Mgmt For Elect Director Fred Breidenbach Mgmt For Elect Director Hau Lee Mgmt Withhold Elect Director Matthew Miau Mgmt Withhold Elect Director Dennis Polk Mgmt For Elect Director Gregory Quesnel Mgmt For Elect Director Thomas Wurster Mgmt For Elect Director Duane Zitzner Mgmt For Elect Director Andrea Zulberti Mgmt For

Advisory Vote to Ratify Named Executive Mgmt For

Officers' Compensation Ratify KPMG LLP as Auditors Mgmt For

Page 85: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Urstadt Biddle Properties Inc. Meeting Date: 03/25/2015 Primary Security ID: 917286205

Record Date: 01/26/2015 Meeting Type: Annual Shares Voted: 14,822

Vote

Proposal Text Proponent Instruction Elect Director Catherine U. Biddle Mgmt Withhold Elect Director Robert R. Douglass Mgmt Withhold Elect Director George H.C. Lawrence Mgmt Withhold Elect Director Charles J. Urstadt Mgmt Withhold Ratify PKF O'Connor Davies as Auditors Mgmt For

VeriFone Systems, Inc. Meeting Date: 03/26/2015 Primary Security ID: 92342Y109

Record Date: 01/30/2015 Meeting Type: Annual Shares Voted: 55,627

Vote

Proposal Text Proponent Instruction Elect Director Robert W. Alspaugh Mgmt For Elect Director Karen Austin Mgmt For Elect Director Paul Galant Mgmt For Elect Director Alex W. (Pete) Hart Mgmt For Elect Director Robert B. Henske Mgmt For Elect Director Wenda Harris Millard Mgmt For Elect Director Eitan Raff Mgmt Against Elect Director Jonathan I. Schwartz Mgmt For Elect Director Jane J. Thompson Mgmt Against Amend Omnibus Stock Plan Mgmt Against

Advisory Vote to Ratify Named Executive Mgmt Against

Officers' Compensation Ratify Ernst & Young LLP as Auditors Mgmt For

Page 86: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

Baker Hughes Incorporated Meeting Date: 03/27/2015 Primary Security ID: 057224107

Record Date: 02/17/2015 Meeting Type: Special Shares Voted: 81,180

Vote

Proposal Text Proponent Instruction Approve Merger Agreement Mgmt For Adjourn Meeting Mgmt For Advisory Vote on Golden Parachutes Mgmt Against

Halliburton Company Meeting Date: 03/27/2015 Primary Security ID: 406216101

Record Date: 02/17/2015 Meeting Type: Special Shares Voted: 293,405

Vote

Proposal Text Proponent Instruction Issue Shares in Connection with Acquisition Mgmt For Adjourn Meeting Mgmt For

Omega Healthcare Investors, Inc. Meeting Date: 03/27/2015 Primary Security ID: 681936100

Record Date: 02/12/2015 Meeting Type: Special Shares Voted: 21

Vote

Proposal Text Proponent Instruction Issue Shares in Connection with Acquisition Mgmt For Increase Authorized Common Stock Mgmt For Declassify the Board of Directors Mgmt For Remove Supermajority Vote Requirement Mgmt For Adjourn Meeting Mgmt For

Page 87: Covidien plc - Connecticut Office Of the State Treasurer ... · Covidien plc Meeting Date: ... Diamond Foods, Inc. Vote Proposal Text Proponent Instruction ... Air Products and Chemicals,

Vote Summary Report Reporting Period: 01/01/2015 to 03/31/2015

Location(s): State of Connecticut Retirement Plans and Trust Funds (3879)

Institution Account(s): All Institution Accounts

IBERIABANK Corporation Meeting Date: 03/31/2015 Primary Security ID: 450828108

Record Date: 02/20/2015 Meeting Type: Special Shares Voted: 10,284

Vote

Proposal Text Proponent Instruction Increase Authorized Common Stock Mgmt Against