59
Vote Summary Report Report was run from: 1/1/11 to 3/31/11 Location(s): State of Connecticut Retirement Plans and Trust Funds (3879) Institution Account(s): All institution accounts Sycamore Networks, Inc. Meeting Date 04-Jan-11 Security ID 871206405 Meeting Type Annual Record Date 05-Nov-10 5,495 Shares Voted Proponent Vote Instruction Mgmt For Elect Director Gururaj Deshpande 1.1 Mgmt Withhold Elect Director Craig R. Benson 1.2 Mgmt Against Ratify Auditors 2 SH For Reduce Supermajority Vote Requirement 3 Robbins & Myers, Inc. Meeting Date 07-Jan-11 Security ID 770196103 Meeting Type Special Record Date 26-Nov-10 10,603 Shares Voted Proponent Vote Instruction Mgmt For Approve Merger Agreement 1 Mgmt For Adjourn Meeting 2 Herley Industries, Inc. Meeting Date 11-Jan-11 Security ID 427398102 Meeting Type Annual Record Date 17-Nov-10 6,021 Shares Voted Proponent Vote Instruction Mgmt For Elect Director Edward A. Bogucz 1.1 Mgmt For Elect Director Carlos C. Campbell 1.2 Mgmt For Elect Director F. Jack Liebau, Jr. 1.3 Mgmt For Elect Director Michael N. Pocalyko 1.4 Mgmt For Elect Director John A. Thonet 1.5

Robbins & Myers, Inc. · Robbins & Myers, Inc. Meeting Date 07-Jan-11 Security ID 770196103 Meeting Type Special Record Date 26-Nov-10 10,603 Shares Voted Proponent Vote Instruction

Embed Size (px)

Citation preview

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Sycamore Networks, Inc.

Meeting Date

04-Jan-11

Security ID

871206405

Meeting Type

Annual

Record Date

05-Nov-10 5,495

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Gururaj Deshpande 1.1

Mgmt WithholdElect Director Craig R. Benson 1.2

Mgmt AgainstRatify Auditors 2

SH ForReduce Supermajority Vote Requirement 3

Robbins & Myers, Inc.

Meeting Date

07-Jan-11

Security ID

770196103

Meeting Type

Special

Record Date

26-Nov-10 10,603

Shares Voted

ProponentVote Instruction

Mgmt ForApprove Merger Agreement 1

Mgmt ForAdjourn Meeting 2

Herley Industries, Inc.

Meeting Date

11-Jan-11

Security ID

427398102

Meeting Type

Annual

Record Date

17-Nov-10 6,021

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Edward A. Bogucz 1.1

Mgmt ForElect Director Carlos C. Campbell 1.2

Mgmt ForElect Director F. Jack Liebau, Jr. 1.3

Mgmt ForElect Director Michael N. Pocalyko 1.4

Mgmt ForElect Director John A. Thonet 1.5

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director Raj Tatta 1.6

Mgmt ForAmend Bylaws to Modify Definition of "Independent Director" 2

Mgmt ForAmend Bylaws to Provide Affiliate Transactions Must be Approved by Audit Committee

3

Mgmt AgainstReduce Supermajority Vote Requirement 4

Mgmt ForAmend Bylaws to Correct Typogrphical Errors 5

Walgreen Co.

Meeting Date

12-Jan-11

Security ID

931422109

Meeting Type

Annual

Record Date

15-Nov-10 297,440

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director David J. Brailer 1

Mgmt ForElect Director Steven A. Davis 2

Mgmt ForElect Director William C. Foote 3

Mgmt ForElect Director Mark P. Frissora 4

Mgmt ForElect Director Ginger L. Graham 5

Mgmt ForElect Director Alan G. McNally 6

Mgmt AgainstElect Director Nancy M. Schlichting 7

Mgmt AgainstElect Director David Y. Schwartz 8

Mgmt AgainstElect Director Alejandro Silva 9

Mgmt AgainstElect Director James A. Skinner 10

Mgmt ForElect Director Gregory D. Wasson 11

Mgmt AgainstRatify Auditors 12

Mgmt ForAmend Articles of Incorporation to Revise the Purpose Clause 13

Mgmt ForReduce Supermajority Vote Requirement 14

Mgmt ForRescind Fair Price Provision 15

SH ForAmend Articles/Bylaws/Charter -- Call Special Meetings 16

SH ForPerformance-Based Equity Awards 17

MSC Industrial Direct Co., Inc.

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Meeting Date

13-Jan-11

Security ID

553530106

Meeting Type

Annual

Record Date

24-Nov-10 50

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Mitchell Jacobson 1.1

Mgmt ForElect Director David Sandler 1.2

Mgmt ForElect Director Charles Boehlke 1.3

Mgmt ForElect Director Jonathan Byrnes 1.4

Mgmt ForElect Director Roger Fradin 1.5

Mgmt ForElect Director Erik Gershwind 1.6

Mgmt ForElect Director Louise Goeser 1.7

Mgmt ForElect Director Denis Kelly 1.8

Mgmt ForElect Director Philip Peller 1.9

Mgmt ForAmend Omnibus Stock Plan 2

Mgmt ForRatify Auditors 3

Actuant Corporation

Meeting Date

14-Jan-11

Security ID

00508X203

Meeting Type

Annual

Record Date

16-Nov-10 3,678

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director Robert C. Arzbaecher 1.1

Mgmt ForElect Director Gurminder S. Bedi 1.2

Mgmt ForElect Director Gustav H.P. Boel 1.3

Mgmt WithholdElect Director Thomas J. Fischer 1.4

Mgmt WithholdElect Director William K. Hall 1.5

Mgmt WithholdElect Director R. Alan Hunter 1.6

Mgmt WithholdElect Director Robert A. Peterson 1.7

Mgmt ForElect Director Holly A. Van Deursen 1.8

Mgmt ForElect Director Dennis K. Williams 1.9

Mgmt AgainstRatify Auditors 2

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

The Shaw Group Inc.

Meeting Date

17-Jan-11

Security ID

820280105

Meeting Type

Annual

Record Date

14-Dec-10 50

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director J.M. Bernhard, Jr. 1.1

Mgmt WithholdElect Director James F. Barker 1.2

Mgmt WithholdElect Director Thos. E. Capps 1.3

Mgmt WithholdElect Director Daniel A. Hoffler 1.4

Mgmt WithholdElect Director David W. Hoyle 1.5

Mgmt WithholdElect Director Michael J. Mancuso 1.6

Mgmt WithholdElect Director Albert D. McAlister 1.7

Mgmt WithholdElect Director Stephen R. Tritch 1.8

Mgmt AgainstRatify Auditors 2

Mgmt AgainstAmend Omnibus Stock Plan 3

Ariba, Inc.

Meeting Date

18-Jan-11

Security ID

04033V203

Meeting Type

Annual

Record Date

01-Dec-10 8,460

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director Robert M. Calderoni 1.1

Mgmt ForElect Director Robert E. Knowling, Jr. 1.2

Mgmt AgainstAmend Omnibus Stock Plan 2

Mgmt ForRatify Auditors 3

Energizer Holdings, Inc.

Meeting Date

18-Jan-11

Security ID

29266R108

Meeting Type

Annual

Record Date

19-Nov-10 1,893

Shares Voted

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

ProponentVote Instruction

Mgmt ForElect Director Ward M. Klein 1.1

Mgmt ForElect Director W. Patrick McGinnis 1.2

Mgmt WithholdElect Director John R. Roberts 1.3

Mgmt ForAmend Omnibus Stock Plan 2

Mgmt ForApprove Executive Incentive Bonus Plan 3

Mgmt AgainstRatify Auditors 4

Ralcorp Holdings, Inc.

Meeting Date

18-Jan-11

Security ID

751028101

Meeting Type

Annual

Record Date

15-Nov-10 53,891

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Benjamin Ola. Akande 1.1

Mgmt ForElect Director Jonathan E. Baum 1.2

Mgmt ForElect Director Kevin J. Hunt 1.3

Mgmt ForElect Director David W. Kemper 1.4

Mgmt ForElect Director David R. Wenzel 1.5

Mgmt ForRatify Auditors 2

Seagate Technology PLC

Meeting Date

18-Jan-11

Security ID

G7945M107

Meeting Type

Annual

Record Date

07-Dec-10 3,046

Shares Voted

ProponentVote Instruction

Mgmt AgainstReelect Stephen Luczo as a Director 1a

Mgmt ForReelect Frank Biondi, Jr. as a Director 1b

Mgmt ForReelect Lydia Marshall as a Director 1c

Mgmt ForReelect Chong Sup Park as a Director 1d

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForReelect Albert Pimentel as a Director 1e

Mgmt ForReelect Gregorio Reyes as a Director 1f

Mgmt AgainstReelect John Thompson as a Director 1g

Mgmt ForReelect Edward Zander as a Director 1h

Mgmt ForAccept Financial Statements and Statutory Reports 2

Mgmt ForAuthorize the Holding of the 2011 AGM at a Location Outside Ireland

3

Mgmt AgainstAuthorize Share Repurchase Program 4

Mgmt AgainstDetermine Price Range for Reissuance of Treasury Shares 5

Mgmt ForApprove Ernst & Young as Auditors and Authorize Board to Fix Their Remuneration

6

Intuit Inc.

Meeting Date

19-Jan-11

Security ID

461202103

Meeting Type

Annual

Record Date

22-Nov-10 84,350

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director David H. Batchelder 1

Mgmt ForElect Director Christopher W. Brody 2

Mgmt ForElect Director William V. Campbell 3

Mgmt ForElect Director Scott D. Cook 4

Mgmt ForElect Director Diane B. Greene 5

Mgmt ForElect Director Michael R. Hallman 6

Mgmt ForElect Director Edward A. Kangas 7

Mgmt ForElect Director Suzanne Nora Johnson 8

Mgmt ForElect Director Dennis D. Powell 9

Mgmt ForElect Director Brad D. Smith 10

Mgmt ForRatify Auditors 11

Mgmt AgainstAmend Omnibus Stock Plan 12

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

13

Microsemi Corporation

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Meeting Date

19-Jan-11

Security ID

595137100

Meeting Type

Annual

Record Date

22-Nov-10 1,205

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director James J. Peterson 1.1

Mgmt WithholdElect Director Dennis R. Leibel 1.2

Mgmt WithholdElect Director Thomas R. Anderson 1.3

Mgmt WithholdElect Director William E. Bendush 1.4

Mgmt WithholdElect Director William L. Healey 1.5

Mgmt ForElect Director Paul F. Folino 1.6

Mgmt ForElect Director Matthew E. Massengill 1.7

Mgmt AgainstRatify Auditors 2

Washington Federal, Inc.

Meeting Date

19-Jan-11

Security ID

938824109

Meeting Type

Annual

Record Date

26-Nov-10 1,707

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Anna C. Johnson 1.1

Mgmt ForElect Director Charles R. Richmond 1.2

Mgmt ForApprove Omnibus Stock Plan 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt ForRatify Auditors 4

Analogic Corporation

Meeting Date

20-Jan-11

Security ID

032657207

Meeting Type

Annual

Record Date

22-Nov-10 3,982

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Bernard C. Bailey 1.1

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director Jeffrey P. Black 1.2

Mgmt ForElect Director James W. Green 1.3

Mgmt ForElect Director James J. Judge 1.4

Mgmt ForElect Director Kevin C. Melia 1.5

Mgmt ForElect Director Michael T. Modic 1.6

Mgmt ForElect Director Fred B. Parks 1.7

Mgmt ForElect Director Sophie V. Vandebroek 1.8

Mgmt ForElect Director Edward F. Voboril 1.9

Mgmt ForElect Director Gerald L. Wilson 1.10

Mgmt ForRatify Auditors 2

Mgmt AgainstOther Business 3

Bucyrus International, Inc.

Meeting Date

20-Jan-11

Security ID

118759109

Meeting Type

Special

Record Date

22-Dec-10 50

Shares Voted

ProponentVote Instruction

Mgmt ForApprove Merger Agreement 1

Mgmt ForAdjourn Meeting 2

D.R. Horton, Inc.

Meeting Date

20-Jan-11

Security ID

23331A109

Meeting Type

Annual

Record Date

29-Nov-10 10,400

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Donald R. Horton 1

Mgmt AgainstElect Director Bradley S. Anderson 2

Mgmt AgainstElect Director Michael R. Buchanan 3

Mgmt AgainstElect Director Michael W. Hewatt 4

Mgmt AgainstElect Director Bob G. Scott 5

Mgmt ForElect Director Donald J. Tomnitz 6

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForAmend Omnibus Stock Plan 7

Mgmt ForRatify Auditors 8

SH ForAdopt Quantitative GHG Goals for Products and Operations 9

Family Dollar Stores, Inc.

Meeting Date

20-Jan-11

Security ID

307000109

Meeting Type

Annual

Record Date

26-Nov-10 3,400

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Mark R. Bernstein 1.1

Mgmt ForElect Director Pamela L. Davies 1.2

Mgmt ForElect Director Sharon Allred Decker 1.3

Mgmt ForElect Director Edward C. Dolby 1.4

Mgmt ForElect Director Glenn A. Eisenberg 1.5

Mgmt WithholdElect Director Howard R. Levine 1.6

Mgmt ForElect Director George R. Mahoney, Jr. 1.7

Mgmt ForElect Director James G. Martin 1.8

Mgmt ForElect Director Harvey Morgan 1.9

Mgmt ForElect Director Dale C. Pond 1.10

Mgmt ForAmend Omnibus Stock Plan 2

Mgmt ForRatify Auditors 3

Jabil Circuit, Inc.

Meeting Date

20-Jan-11

Security ID

466313103

Meeting Type

Annual

Record Date

23-Nov-10 38,199

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director Mel S. Lavitt 1.1

Mgmt ForElect Director Timothy L. Main 1.2

Mgmt ForElect Director William D. Morean 1.3

Mgmt ForElect Director Lawrence J. Murphy 1.4

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director Frank A. Newman 1.5

Mgmt ForElect Director Steven A. Raymund 1.6

Mgmt WithholdElect Director Thomas A. Sansone 1.7

Mgmt WithholdElect Director David M. Stout 1.8

Mgmt ForRatify Auditors 2

Mgmt ForApprove Omnibus Stock Plan 3

Mgmt ForAmend Executive Incentive Bonus Plan 4

Mgmt ForApprove Qualified Employee Stock Purchase Plan 5

Mgmt AgainstOther Business 6

The Scotts Miracle-Gro Company

Meeting Date

20-Jan-11

Security ID

810186106

Meeting Type

Annual

Record Date

24-Nov-10 50

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director James Hagedorn 1.1

Mgmt ForElect Director William G. Jurgensen 1.2

Mgmt ForElect Director Nancy G. Mistretta 1.3

Mgmt ForElect Director Stephanie M. Shern 1.4

Mgmt ForRatify Auditors 2

Mgmt ForAmend Omnibus Stock Plan 3

Mgmt ForAmend Executive Incentive Bonus Plan 4

UGI Corporation

Meeting Date

20-Jan-11

Security ID

902681105

Meeting Type

Annual

Record Date

15-Nov-10 18,492

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director S.D. Ban 1.1

Mgmt WithholdElect Director L.R. Greenberg 1.2

Mgmt ForElect Director M.O. Schlanger 1.3

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director A. Pol 1.4

Mgmt ForElect Director E.E. Jones 1.5

Mgmt ForElect Director J.L. Walsh 1.6

Mgmt ForElect Director R.B. Vincent 1.7

Mgmt ForElect Director M.S. Puccio 1.8

Mgmt ForElect Director R.W. Gochnauer 1.9

Mgmt ForRatify Auditors 2

Varian Semiconductor Equipment Associates, Inc.

Meeting Date

20-Jan-11

Security ID

922207105

Meeting Type

Annual

Record Date

22-Nov-10 100

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Richard A. Aurelio 1.1

Mgmt ForElect Director Bin-ming (Benjamin) Tsai 1.2

Mgmt ForRatify Auditors 2

Mgmt ForApprove Executive Incentive Bonus Plan 3

Monsanto Company

Meeting Date

25-Jan-11

Security ID

61166W101

Meeting Type

Annual

Record Date

29-Nov-10 180,348

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Laura K. Ipsen 1

Mgmt AgainstElect Director William U. Parfet 2

Mgmt ForElect Director George H. Poste 3

Mgmt AgainstRatify Auditors 4

Mgmt AgainstAdvisory Vote to Ratify Named Executive Officers' Compensation

5

Mgmt One YearAdvisory Vote on Say on Pay Frequency 6

Mgmt ForAmend Executive Incentive Bonus Plan 7

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Amdocs Limited

Meeting Date

26-Jan-11

Security ID

G02602103

Meeting Type

Annual

Record Date

22-Nov-10 19,646

Shares Voted

ProponentVote Instruction

Mgmt ForReelect Bruce Anderson as a Director 1.a

Mgmt ForReelect Adrian Gardner as a Director 1.b

Mgmt ForReelect Charles Foster as a Director 1.c

Mgmt ForReelect James Kahan as a Director 1.d

Mgmt ForReelect Zohar Zisapel as a Director 1.e

Mgmt ForReelect Julian Brodsky as a Director 1.f

Mgmt ForReelect Eli Gelman as a Director 1.g

Mgmt ForReelect Nehemia Lemelbaum as a Director 1.h

Mgmt ForReelect John McLennan as a Director 1.i

Mgmt ForReelect Robert Minicucci as a Director 1.j

Mgmt ForReelect Simon Olswang as a Director 1.k

Mgmt ForElect Richard Sarnoff as a Director 1.l

Mgmt ForReelect Giora Yaron as a Director 1.m

Mgmt ForAccept Consolidated Financial Statements and Statutory Reports

2

Mgmt ForApprove Ernst & Young LLP as Auditors and Authorize Board to Fix Their Remuneration

3

CGI Group Inc

Meeting Date

26-Jan-11

Security ID

39945C109

Meeting Type

Annual

Record Date

13-Dec-10 7,900

Shares Voted

ProponentVote Instruction

MgmtMeeting for Class A Subordinate Voting and Class B Shareholders

Mgmt ForElect Director Claude Boivin 1.1

Mgmt ForElect Director Bernard Bourigeaud 1.2

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director Jean Brassard 1.3

Mgmt ForElect Director Robert Chevrier 1.4

Mgmt ForElect Director Dominic D'Alessandro 1.5

Mgmt ForElect Director Thomas P. d'Aquino 1.6

Mgmt WithholdElect Director Paule Dore 1.7

Mgmt ForElect Director Richard B. Evans 1.8

Mgmt WithholdElect Director Serge Godin 1.9

Mgmt ForElect Director Andre Imbeau 1.10

Mgmt ForElect Director Gilles Labbe 1.11

Mgmt ForElect Director Eileen A. Mercier 1.12

Mgmt ForElect Director Michael E. Roach 1.13

Mgmt ForApprove Ernst & Young LLP as Auditors and Authorize Board to Fix Their Remuneration

2

Johnson Controls, Inc.

Meeting Date

26-Jan-11

Security ID

478366107

Meeting Type

Annual

Record Date

18-Nov-10 220,860

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Natalie A. Black 1.1

Mgmt WithholdElect Director Robert A. Cornog 1.2

Mgmt ForElect Director William H. Lacy 1.3

Mgmt WithholdElect Director Stephen A. Roell 1.4

Mgmt AgainstRatify Auditors 2

Mgmt ForAdopt Majority Voting for Uncontested Election of Directors 3

Mgmt AgainstAmend Executive Incentive Bonus Plan 4

Mgmt AgainstAmend Executive Incentive Bonus Plan 5

Mgmt AgainstAdvisory Vote to Ratify Named Executive Officers' Compensation

6

Mgmt One YearAdvisory Vote on Say on Pay Frequency 7

Air Products and Chemicals, Inc.

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Meeting Date

27-Jan-11

Security ID

009158106

Meeting Type

Annual

Record Date

30-Nov-10 53,050

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Chadwick C. Deaton 1.1

Mgmt ForElect Director Michael J. Donahue 1.2

Mgmt ForElect Director Ursula O. Fairbairn 1.3

Mgmt ForElect Director Lawrence S. Smith 1.4

Mgmt ForRatify Auditors 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

Mgmt ForApprove Executive Incentive Bonus Plan 5

Ashland Inc.

Meeting Date

27-Jan-11

Security ID

044209104

Meeting Type

Annual

Record Date

01-Dec-10 131,570

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Kathleen Ligocki 1.1

Mgmt WithholdElect Director James J. O'Brien 1.2

Mgmt ForElect Director Barry W. Perry 1.3

Mgmt ForRatify Auditors 2

Mgmt ForApprove Omnibus Stock Plan 3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

Costco Wholesale Corporation

Meeting Date

27-Jan-11

Security ID

22160K105

Meeting Type

Annual

Record Date

22-Nov-10 195,699

Shares Voted

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

ProponentVote Instruction

Mgmt ForElect Director Susan L. Decker 1.1

Mgmt ForElect Director Richard M. Libenson 1.2

Mgmt ForElect Director John W. Meisenbach 1.3

Mgmt ForElect Director Charles T. Munger 1.4

Mgmt ForRatify Auditors 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

Jacobs Engineering Group Inc.

Meeting Date

27-Jan-11

Security ID

469814107

Meeting Type

Annual

Record Date

01-Dec-10 28,250

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director John F. Coyne 1

Mgmt ForElect Director Linda Fayne Levinson 2

Mgmt ForElect Director Craig L. Martin 3

Mgmt ForElect Director John P. Jumper 4

Mgmt AgainstRatify Auditors 5

Mgmt ForAmend Qualified Employee Stock Purchase Plan 6

Mgmt AgainstAdvisory Vote to Ratify Named Executive Officers' Compensation

7

Mgmt One YearAdvisory Vote on Say on Pay Frequency 8

K12 Inc.

Meeting Date

27-Jan-11

Security ID

48273U102

Meeting Type

Special

Record Date

20-Dec-10 505

Shares Voted

ProponentVote Instruction

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForApprove Conversion of Securities 1

Mgmt ForAdjourn Meeting 2

The Laclede Group, Inc.

Meeting Date

27-Jan-11

Security ID

505597104

Meeting Type

Annual

Record Date

01-Dec-10 2,359

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Edward L. Glotzbach 1.1

Mgmt ForElectDirector W. Stephen Maritz 1.2

Mgmt ForElectDirector John P. Stupp, Jr. 1.3

Mgmt ForAmend Executive Incentive Bonus Plan 2

Mgmt ForAmend Omnibus Stock Plan 3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

Mgmt ForRatify Auditors 6

Visa Inc.

Meeting Date

27-Jan-11

Security ID

92826C839

Meeting Type

Annual

Record Date

03-Dec-10 139,890

Shares Voted

ProponentVote Instruction

Mgmt ForDeclassify the Board of Directors 1

Mgmt ForAdopt Majority Voting for Uncontested Election of Directors 2

Mgmt ForElect Director Gary P. Coughlan 3.1

Mgmt ForElect Director Mary B. Cranston 3.2

Mgmt ForElect Director Francisco Javier Fernandez-Carbajal 3.3

Mgmt ForElect Director Robert W. Matschullat 3.4

Mgmt ForElect Director Cathy E. Minehan 3.5

Mgmt ForElect Director Suzanne Nora Johnson 3.6

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director David J. Pang 3.7

Mgmt WithholdElect Director Joseph W. Saunders 3.8

Mgmt ForElect Director William S. Shanahan 3.9

Mgmt ForElect Director John A. Swainson 3.10

Mgmt ForElect Director Suzanne Nora Johnson 4.1

Mgmt WithholdElect Director Joseph W. Saunders 4.2

Mgmt ForElect Director John A. Swainson 4.3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

5

Mgmt One YearAdvisory Vote on Say on Pay Frequency 6

Mgmt ForAmend Executive Incentive Bonus Plan 7

Mgmt ForRatify Auditors 8

Becton, Dickinson and Company

Meeting Date

01-Feb-11

Security ID

075887109

Meeting Type

Annual

Record Date

10-Dec-10 53,500

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Basil L. Anderson 1.1

Mgmt ForElect Director Henry P. Becton, Jr. 1.2

Mgmt ForElect Director Edward F. Degraan 1.3

Mgmt ForElect Director C.M. Fraser-Liggett 1.4

Mgmt ForElect Director Christopher Jones 1.5

Mgmt ForElect Director Marshall O. Larsen 1.6

Mgmt WithholdElect Director Edward J. Ludwig 1.7

Mgmt ForElect Director Adel A.F. Mahmoud 1.8

Mgmt ForElect Director Gary A. Mecklenburg 1.9

Mgmt WithholdElect Director Cathy E. Minehan 1.10

Mgmt ForElect Director James F. Orr 1.11

Mgmt ForElect Director Willard J. Overlock, Jr 1.12

Mgmt ForElect Director Bertram L. Scott 1.13

Mgmt ForElect Director Alfred Sommer 1.14

Mgmt ForRatify Auditors 2

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

SH ForAmend Articles/Bylaws/Charter -- Call Special Meetings 5

SH ForProvide for Cumulative Voting 6

Emerson Electric Co.

Meeting Date

01-Feb-11

Security ID

291011104

Meeting Type

Annual

Record Date

23-Nov-10 289,400

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director D.N. Farr 1.1

Mgmt ForElect Director H. Green 1.2

Mgmt ForElect Director C.A. Peters 1.3

Mgmt ForElect Director J.W. Prueher 1.4

Mgmt ForElect Director R.L. Ridgway 1.5

Mgmt ForAmend Omnibus Stock Plan 2

Mgmt ForApprove Stock Option Plan 3

Mgmt ForRatify Auditors 4

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

5

Mgmt One YearAdvisory Vote on Say on Pay Frequency 6

SH ForReport on Sustainability 7

Rockwell Automation, Inc.

Meeting Date

01-Feb-11

Security ID

773903109

Meeting Type

Annual

Record Date

06-Dec-10 79,230

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Donald R. Parfet 1.1

Mgmt ForElect Director Steven R. Kalmanson 1.2

Mgmt ForElect Director James P. Keane 1.3

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForRatify Auditors 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

Dolby Laboratories, Inc.

Meeting Date

02-Feb-11

Security ID

25659T107

Meeting Type

Annual

Record Date

13-Dec-10 50

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Kevin Yeaman 1.1

Mgmt ForElect Director Peter Gotcher 1.2

Mgmt ForElect Director David Dolby 1.3

Mgmt ForElect Director Nicholas Donatiello, Jr 1.4

Mgmt WithholdElect Director Ted W. Hall 1.5

Mgmt ForElect Director Bill Jasper 1.6

Mgmt WithholdElect Director Sanford Robertson 1.7

Mgmt ForElect Director Roger Siboni 1.8

Mgmt WithholdElect Director Avadis Tevanian, Jr. 1.9

Mgmt ForAmend Omnibus Stock Plan 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

Mgmt ForRatify Auditors 5

Accenture plc

Meeting Date

03-Feb-11

Security ID

G1151C101

Meeting Type

Annual

Record Date

13-Dec-10 78,797

Shares Voted

ProponentVote Instruction

Mgmt ForAccept Financial Statements and Statutory Reports 1

Mgmt ForReelect Charles H. Giancarlo as a Director 2

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForReelect Dennis F. Hightower as a Director 3

Mgmt ForReelect Blythe J. McGarvie as a Director 4

Mgmt ForReelect Mark Moody-Stuart as a Director 5

Mgmt ForReelect Pierre Nanterme as a Director 6

Mgmt ForRatify Auditors 7

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

8

Mgmt One YearAdvisory Vote on Say on Pay Frequency 9

Mgmt ForAuthorize the Holding of the 2012 AGM at a Location Outside Ireland

10

Mgmt ForAuthorize Open-Market Purchases of Class A Ordinary Shares 11

Mgmt ForDetermine the Price Range at which Accenture Plc can Re-issue Shares that it Acquires as Treasury Stock

12

Rockwell Collins, Inc.

Meeting Date

04-Feb-11

Security ID

774341101

Meeting Type

Annual

Record Date

06-Dec-10 37,907

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director C.A. Davis 1.1

Mgmt ForElect Director R.E. Eberhart 1.2

Mgmt ForElect Director D. Lilley 1.3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt ForRatify Auditors 4

Tyson Foods, Inc.

Meeting Date

04-Feb-11

Security ID

902494103

Meeting Type

Annual

Record Date

08-Dec-10 568,782

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Don Tyson 1.1

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director John Tyson 1.2

Mgmt ForElect Director Jim Kever 1.3

Mgmt ForElect Director Kevin M. McNamara 1.4

Mgmt ForElect Director Brad T. Sauer 1.5

Mgmt ForElect Director Robert Thurber 1.6

Mgmt ForElect Director Barbara A. Tyson 1.7

Mgmt ForElect Director Albert C. Zapanta 1.8

Mgmt ForRatify Auditors 2

SH ForPhase in Controlled-Atmosphere Killing 3

Mgmt AgainstAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

MWI Veterinary Supply, Inc.

Meeting Date

08-Feb-11

Security ID

55402X105

Meeting Type

Annual

Record Date

13-Dec-10 351

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director Keith E. Alessi 1.1

Mgmt ForElect Director Bruce C. Bruckmann 1.2

Mgmt ForElect Director James F. Cleary, Jr. 1.3

Mgmt WithholdElect Director John F. McNamara 1.4

Mgmt ForElect Director A. Craig Olson 1.5

Mgmt ForElect Director Robert N. Rebholtz, Jr. 1.6

Mgmt WithholdElect Director William J. Robison 1.7

Mgmt ForRatify Auditors 2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Atmos Energy Corporation

Meeting Date

09-Feb-11

Security ID

049560105

Meeting Type

Annual

Record Date

15-Dec-10 10,753

Shares Voted

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

ProponentVote Instruction

Mgmt ForElect Director Kim R. Cocklin 1

Mgmt ForElect Director Richard W. Douglas 2

Mgmt ForElect Director Ruben E. Esquivel 3

Mgmt ForElect Director Richard K. Gordon 4

Mgmt ForAmend Omnibus Stock Plan 5

Mgmt ForAmend Executive Incentive Bonus Plan 6

Mgmt ForRatify Auditors 7

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

8

Mgmt One YearAdvisory Vote on Say on Pay Frequency 9

J & J Snack Foods Corp.

Meeting Date

09-Feb-11

Security ID

466032109

Meeting Type

Annual

Record Date

13-Dec-10 100

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director Peter G. Stanley 1.1

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Varian Medical Systems, Inc.

Meeting Date

10-Feb-11

Security ID

92220P105

Meeting Type

Annual

Record Date

15-Dec-10 26,700

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Susan L. Bostrom 1.1

Mgmt ForElect Director Richard M. Levy 1.2

Mgmt WithholdElect Director Venkatraman Thyagarajan 1.3

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt AgainstRatify Auditors 4

ZOLL Medical Corporation

Meeting Date

10-Feb-11

Security ID

989922109

Meeting Type

Annual

Record Date

17-Dec-10 901

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Judith C. Pelham 1.1

Mgmt ForElect Director Benson F. Smith 1.2

Mgmt ForElect Director John J. Wallace 1.3

Mgmt ForAmend Omnibus Stock Plan 2

Mgmt ForAmend Non-Employee Director Omnibus Stock Plan 3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

Mgmt ForRatify Auditors 6

Finanziaria Ernesto Breda

Meeting Date

11-Feb-11

Security ID Meeting Type

Annual/Special

Record Date

1,000,000

Shares Voted

ProponentVote Instruction

MgmtOrdinary Business

Mgmt ForConsider Measures to Address the Decline in the Company's Net Asset Value Relative to Its Capital

1

Mgmt ForApprove Auditors and Authorize Board to Fix Their Remuneration

2

MgmtExtraordinary Business

Mgmt ForApprove Reduction in Share Capital Due to Losses 1

Mgmt ForApprove Issuance of Shares in The Maximum Amount of EUR 700,000 With Preemptive Rights

2

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForAmend Company Bylaws 3

Talecris Biotherapeutics Holdings Corp.

Meeting Date

14-Feb-11

Security ID

874227101

Meeting Type

Special

Record Date

11-Jan-11 50

Shares Voted

ProponentVote Instruction

Mgmt ForApprove Merger Agreement 1

Mgmt ForAdjourn Meeting 2

Navistar International Corporation

Meeting Date

15-Feb-11

Security ID

63934E108

Meeting Type

Annual

Record Date

31-Dec-10 42,880

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director James H. Keyes 1.1

Mgmt ForElect Director John D. Correnti 1.2

Mgmt WithholdElect Director Daniel C. Ustian 1.3

Mgmt ForRatify Auditors 2

Mgmt AgainstIncrease Authorized Common Stock 3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

SH ForSubmit Severance Agreement (Change-in-Control) to Shareholder Vote

6

Atlas Energy, Inc.

Meeting Date

16-Feb-11

Security ID

049298102

Meeting Type

Special

Record Date

07-Jan-11 150

Shares Voted

ProponentVote Instruction

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForApprove Merger Agreement 1

Mgmt ForAdjourn Meeting 2

AmerisourceBergen Corporation

Meeting Date

17-Feb-11

Security ID

03073E105

Meeting Type

Annual

Record Date

20-Dec-10 89,397

Shares Voted

ProponentVote Instruction

Mgmt AgainstElect Director Charles H. Cotros 1

Mgmt AgainstElect Director Jane E. Henney 2

Mgmt ForElect Director R. David Yost 3

Mgmt AgainstRatify Auditors 4

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

5

Mgmt One YearAdvisory Vote on Say on Pay Frequency 6

Mgmt ForDeclassify the Board of Directors 7

Mgmt ForApprove Qualified Employee Stock Purchase Plan 8

Novell, Inc.

Meeting Date

17-Feb-11

Security ID

670006105

Meeting Type

Special

Record Date

12-Jan-11 78,149

Shares Voted

ProponentVote Instruction

Mgmt ForApprove Merger Agreement 1

Mgmt ForAdjourn Meeting 2

The Valspar Corporation

Meeting Date

17-Feb-11

Security ID

920355104

Meeting Type

Annual

Record Date

27-Dec-10 697

Shares Voted

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

ProponentVote Instruction

Mgmt ForElect Director Ian R. Friendly 1.1

Mgmt ForElect Director Janel S. Haugarth 1.2

Mgmt WithholdElect Director William L. Mansfield 1.3

Mgmt AgainstAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt ForRatify Auditors 4

Capitol Federal Financial, Inc.

Meeting Date

22-Feb-11

Security ID

14057J101

Meeting Type

Annual

Record Date

11-Jan-11 250

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Jeffrey M. Johnson 1.1

Mgmt ForElect Director Michael T. McCoy 1.2

Mgmt ForElect Director Marilyn S. Ward 1.3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt ForRatify Auditors 4

Fornara & Co SPA

Meeting Date

22-Feb-11

Security ID Meeting Type

Special

Record Date

5,000

Shares Voted

ProponentVote Instruction

MgmtOrdinary Business

Mgmt ForEnd of the Company's Extraordinary Management Procedures 1

MgmtExtraordinary Business

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForApprove Liquidation of the Company 1

Mgmt ForAppoint Liquidator 2

Mgmt ForApprove Change of Company Legal Address 3

Apple Inc.

Meeting Date

23-Feb-11

Security ID

037833100

Meeting Type

Annual

Record Date

27-Dec-10 383,032

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director William V. Campbell 1.1

Mgmt ForElect Director Millard S. Drexler 1.2

Mgmt ForElect Director Albert A. Gore, Jr. 1.3

Mgmt ForElect Director Steven P. Jobs 1.4

Mgmt ForElect Director Andrea Jung 1.5

Mgmt ForElect Director Arthur D. Levinson 1.6

Mgmt ForElect Director Ronald D. Sugar 1.7

Mgmt ForRatify Auditors 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

SH ForAdopt Policy on Succession Planning 5

SH ForRequire a Majority Vote for the Election of Directors 6

Deere & Company

Meeting Date

23-Feb-11

Security ID

244199105

Meeting Type

Annual

Record Date

31-Dec-10 96,405

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Charles O. Holliday, Jr. 1

Mgmt ForElect Director Dipak C. Jain 2

Mgmt ForElect Director Joachim Milberg 3

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director Richard B. Myers 4

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

5

Mgmt One YearAdvisory Vote on Say on Pay Frequency 6

Mgmt ForRatify Auditors 7

Hillenbrand, Inc.

Meeting Date

23-Feb-11

Security ID

431571108

Meeting Type

Annual

Record Date

15-Dec-10 50

Shares Voted

Vote for MSOP updated per client instruction and update of policy.

ProponentVote Instruction

Mgmt ForElect Director Kenneth A. Camp 1.1

Mgmt WithholdElect Director Edward B. Cloues, II 1.2

Mgmt ForElect Director W August Hillenbrand 1.3

Mgmt WithholdElect Director Thomas H. Johnson 1.4

Mgmt ForElect Director Neil S. Novich 1.5

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt AgainstRatify Auditors 4

Mgmt AgainstOther Business 5

Powell Industries, Inc.

Meeting Date

23-Feb-11

Security ID

739128106

Meeting Type

Annual

Record Date

03-Jan-11 2,622

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Eugene L. Butler 1.1

Mgmt ForElect Director Christopher E. Cragg 1.2

Mgmt ForElect Director Bonnie V. Hancock 1.3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Alberto-Culver Company

Meeting Date

24-Feb-11

Security ID

013078100

Meeting Type

Annual

Record Date

20-Jan-11 300

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Thomas A. Dattilo 1.1

Mgmt ForElect Director Jim Edgar 1.2

Mgmt ForElect Director Sam J. Susser 1.3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Continucare Corporation

Meeting Date

24-Feb-11

Security ID

212172100

Meeting Type

Annual

Record Date

30-Dec-10 100

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director Richard C. Pfenniger, Jr. 1.1

Mgmt ForElect Director Robert J. Cresci 1.2

Mgmt ForElect Director Neil Flanzraich 1.3

Mgmt WithholdElect Director Phillip Frost 1.4

Mgmt ForElect Director Jacob Nudel 1.5

Mgmt ForElect Director Marvin A. Sackner 1.6

Mgmt ForElect Director Jacqueline M. Simkin 1.7

Mgmt ForElect Director A. Marvin Strait 1.8

Mgmt ForRatify Auditors 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Foster Wheeler AG

Meeting Date

24-Feb-11

Security ID

H27178104

Meeting Type

Special

Record Date

27-Dec-10 14,400

Shares Voted

ProponentVote Instruction

Mgmt ForElect Umberto della Sala as Director 1

Mgmt ForAuthorize Repurchase of Issued Share Capital 2

Mgmt AgainstTransact Other Business (Voting) 3

Raymond James Financial, Inc.

Meeting Date

24-Feb-11

Security ID

754730109

Meeting Type

Annual

Record Date

17-Dec-10 10,312

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Shelley G. Broader 1.1

Mgmt ForElect Director Francis S. Godbold 1.2

Mgmt ForElect Director H.W. Habermeyer, Jr. 1.3

Mgmt ForElect Director Chet Helck 1.4

Mgmt ForElect Director Thomas A. James 1.5

Mgmt ForElect Director Gordon L. Johnson 1.6

Mgmt ForElect Director Paul C. Reilly 1.7

Mgmt ForElect Director Robert P. Saltzman 1.8

Mgmt ForElect Director Hardwick Simmons 1.9

Mgmt ForElect Director Susan N. Story 1.10

Mgmt ForRatify Auditors 2

Mgmt AgainstAmend Restricted Stock Plan 3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Abercrombie & Fitch Co.

Meeting Date

28-Feb-11

Security ID

002896207

Meeting Type

Special

Record Date

14-Jan-11 19,813

Shares Voted

ProponentVote Instruction

Mgmt AgainstChange State of Incorporation [from Delaware to Ohio] 1

Mgmt AgainstAdjourn Meeting 2

Mgmt AgainstOther Business 3

Haynes International, Inc.

Meeting Date

28-Feb-11

Security ID

420877201

Meeting Type

Annual

Record Date

13-Jan-11 623

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director Paul J. Bohan 1.1

Mgmt WithholdElect Director Donald C. Campion 1.2

Mgmt ForElect Director Mark M. Comerford 1.3

Mgmt WithholdElect Director John C. Corey 1.4

Mgmt WithholdElect Director Robert H. Getz 1.5

Mgmt WithholdElect Director Timothy J. McCarthy 1.6

Mgmt WithholdElect Director William P. Wall 1.7

Mgmt AgainstRatify Auditors 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

Agilent Technologies, Inc.

Meeting Date

01-Mar-11

Security ID

00846U101

Meeting Type

Annual

Record Date

06-Jan-11 118,553

Shares Voted

ProponentVote Instruction

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director Heidi Fields 1

Mgmt ForElect Director David M. Lawrence 2

Mgmt ForElect Director A. Barry Rand 3

Mgmt ForRatify Auditors 4

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

5

Mgmt One YearAdvisory Vote on Say on Pay Frequency 6

International Game Technology

Meeting Date

01-Mar-11

Security ID

459902102

Meeting Type

Annual

Record Date

03-Jan-11 400

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Paget L. Alves 1.1

Mgmt ForElect Director Janice Chaffin 1.2

Mgmt ForElect Director Greg Creed 1.3

Mgmt ForElect Director Patti S. Hart 1.4

Mgmt ForElect Director Robert J. Miller 1.5

Mgmt ForElect Director David E. Roberson 1.6

Mgmt ForElect Director Vincent L. Sadusky 1.7

Mgmt ForElect Director Philip G. Satre 1.8

Mgmt ForAmend Omnibus Stock Plan 2

Mgmt ForAmend Qualified Employee Stock Purchase Plan 3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

Mgmt ForRatify Auditors 6

J.Crew Group, Inc.

Meeting Date

01-Mar-11

Security ID

46612H402

Meeting Type

Special

Record Date

21-Jan-11 100

Shares Voted

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

ProponentVote Instruction

Mgmt AgainstApprove Merger Agreement 1

Mgmt AgainstAdjourn Meeting 2

Tetra Tech, Inc.

Meeting Date

01-Mar-11

Security ID

88162G103

Meeting Type

Annual

Record Date

03-Jan-11 3,299

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director Dan L. Batrack 1.1

Mgmt WithholdElect Director Hugh M. Grant 1.2

Mgmt WithholdElect Director Patrick C. Haden 1.3

Mgmt WithholdElect Director J. Christopher Lewis 1.4

Mgmt ForElect Director Albert E. Smith 1.5

Mgmt WithholdElect Director J. Kenneth Thompson 1.6

Mgmt WithholdElect Director Richard H. Truly 1.7

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt ForAmend Omnibus Stock Plan 4

Mgmt AgainstRatify Auditors 5

Esterline Technologies Corporation

Meeting Date

02-Mar-11

Security ID

297425100

Meeting Type

Annual

Record Date

03-Jan-11 3,492

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Robert W. Cremin 1

Mgmt ForElect Director Anthony P. Franceschini 2

Mgmt ForElect Director James J. Morris 3

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director Delores M. Etter 4

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

5

Mgmt One YearAdvisory Vote on Say on Pay Frequency 6

Mgmt ForRatify Auditors 7

Helmerich & Payne, Inc.

Meeting Date

02-Mar-11

Security ID

423452101

Meeting Type

Annual

Record Date

10-Jan-11 23,500

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director John D. Zeglis 1.1

Mgmt ForElect Director William L. Armstrong 1.2

Mgmt AgainstRatify Auditors 2

Mgmt ForApprove Omnibus Stock Plan 3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

SH ForDeclassify the Board of Directors 6

Hologic, Inc.

Meeting Date

02-Mar-11

Security ID

436440101

Meeting Type

Annual

Record Date

07-Jan-11 43,476

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director John W. Cumming 1.1

Mgmt ForElect Director Robert A. Cascella 1.2

Mgmt ForElect Director Glenn P. Muir 1.3

Mgmt ForElect Director Sally W. Crawford 1.4

Mgmt WithholdElect Director David R. Lavance, Jr. 1.5

Mgmt WithholdElect Director Nancy L. Leaming 1.6

Mgmt WithholdElect Director Lawrence M. Levy 1.7

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director Elaine S. Ullian 1.8

Mgmt WithholdElect Director Wayne Wilson 1.9

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt AgainstRatify Auditors 4

TransDigm Group Incorporated

Meeting Date

03-Mar-11

Security ID

893641100

Meeting Type

Annual

Record Date

07-Jan-11 3,350

Shares Voted

vote updated per email instruction from Pam Bartol on MSOP to FOR

ProponentVote Instruction

Mgmt WithholdElect Director Sean P. Hennessy 1.1

Mgmt WithholdElect Director Douglas W. Peacock 1.2

Mgmt AgainstAmend Omnibus Stock Plan 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

Mgmt AgainstRatify Auditors 5

Northeast Utilities

Meeting Date

04-Mar-11

Security ID

664397106

Meeting Type

Special

Record Date

04-Jan-11 684

Shares Voted

ProponentVote Instruction

Mgmt ForApprove Merger Agreement 1

Mgmt ForIncrease Authorized Common Stock 2

Mgmt ForFix Number of Trustees at Fourteen 3

Mgmt ForAdjourn Meeting 4

Del Monte Foods Company

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Meeting Date

07-Mar-11

Security ID

24522P103

Meeting Type

Special

Record Date

10-Jan-11 905

Shares Voted

ProponentVote Instruction

Mgmt ForApprove Merger Agreement 1

Mgmt ForAdjourn Meeting 2

Analog Devices, Inc.

Meeting Date

08-Mar-11

Security ID

032654105

Meeting Type

Annual

Record Date

14-Jan-11 72,635

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Ray Stata 1

Mgmt ForElect Director Jerald G. Fishman 2

Mgmt AgainstElect Director James A. Champy 3

Mgmt AgainstElect Director John L. Doyle 4

Mgmt ForElect Director John C. Hodgson 5

Mgmt AgainstElect Director Yves-Andre Istel 6

Mgmt ForElect Director Neil Novich 7

Mgmt ForElect Director F. Grant Saviers 8

Mgmt ForElect Director Paul J. Severino 9

Mgmt ForElect Director Kenton J. Sicchitano 10

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

11

Mgmt One YearAdvisory Vote on Say on Pay Frequency 12

Mgmt ForRatify Auditors 13

Applied Materials, Inc.

Meeting Date

08-Mar-11

Security ID

038222105

Meeting Type

Annual

Record Date

12-Jan-11 668,821

Shares Voted

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

ProponentVote Instruction

Mgmt ForElect Director Aart J. De Geus 1.1

Mgmt ForElect Director Stephen R. Forrest 1.2

Mgmt ForElect Director Thomas J. Iannotti 1.3

Mgmt ForElect Director Susan M. James 1.4

Mgmt ForElect Director Alexander A. Karsner 1.5

Mgmt ForElect Director Gerhard H. Parker 1.6

Mgmt ForElect Director Dennis D. Powell 1.7

Mgmt ForElect Director Willem P. Roelandts 1.8

Mgmt ForElect Director James E. Rogers 1.9

Mgmt WithholdElect Director Michael R. Splinter 1.10

Mgmt ForElect Director Robert H. Swan 1.11

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt ForRatify Auditors 4

Hill-Rom Holdings, Inc.

Meeting Date

08-Mar-11

Security ID

431475102

Meeting Type

Annual

Record Date

28-Dec-10 50

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Charles E. Golden 1.1

Mgmt ForElect Director W August Hillenbrand 1.2

Mgmt ForElect Director Joanne C. Smith 1.3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt ForApprove Executive Incentive Bonus Plan 4

Mgmt ForRatify Auditors 5

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Joy Global Inc.

Meeting Date

08-Mar-11

Security ID

481165108

Meeting Type

Annual

Record Date

07-Jan-11 10,500

Shares Voted

vote instruction for MSOP updated to FOR per email from pam bartol.

ProponentVote Instruction

Mgmt WithholdElect Director Steven L. Gerard 1.1

Mgmt ForElect Director John Nils Hanson 1.2

Mgmt WithholdElect Director Ken C. Johnsen 1.3

Mgmt WithholdElect Director Gale E. Klappa 1.4

Mgmt WithholdElect Director Richard B. Loynd 1.5

Mgmt WithholdElect Director P. Eric Siegert 1.6

Mgmt ForElect Director Michael W. Sutherlin 1.7

Mgmt WithholdElect Director James H. Tate 1.8

Mgmt AgainstRatify Auditors 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

Mgmt ForApprove Qualified Employee Stock Purchase Plan 5

QUALCOMM Incorporated

Meeting Date

08-Mar-11

Security ID

747525103

Meeting Type

Annual

Record Date

10-Jan-11 528,170

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Barbara T. Alexander 1.1

Mgmt ForElect Director Stephen M. Bennett 1.2

Mgmt ForElect Director Donald G. Cruickshank 1.3

Mgmt ForElect Director Raymond V. Dittamore 1.4

Mgmt ForElect Director Thomas W. Horton 1.5

Mgmt ForElect Director Irwin Mark Jacobs 1.6

Mgmt WithholdElect Director Paul E. Jacobs 1.7

Mgmt ForElect Director Robert E. Kahn 1.8

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director Sherry Lansing 1.9

Mgmt ForElect Director Duane A. Nelles 1.10

Mgmt ForElect Director Francisco Ros 1.11

Mgmt ForElect Director Brent Scowcroft 1.12

Mgmt ForElect Director Marc I. Stern 1.13

Mgmt ForAmend Omnibus Stock Plan 2

Mgmt ForAmend Qualified Employee Stock Purchase Plan 3

Mgmt ForRatify Auditors 4

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

5

Mgmt One YearAdvisory Vote on Say on Pay Frequency 6

SH ForRequire a Majority Vote for the Election of Directors 7

Multi-Fineline Electronix, Inc.

Meeting Date

09-Mar-11

Security ID

62541B101

Meeting Type

Annual

Record Date

11-Jan-11 3,717

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Kheng-Joo Khaw 1.1

Mgmt ForElect Director Linda Yuen-Ching Lim 1.2

Mgmt WithholdElect Director Sam Yau 1.3

Mgmt AgainstRatify Auditors 2

Mgmt ForAmend Omnibus Stock Plan 3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

Parametric Technology Corporation

Meeting Date

09-Mar-11

Security ID

699173209

Meeting Type

Annual

Record Date

07-Jan-11 15,793

Shares Voted

ProponentVote Instruction

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director C. Richard Harrison 1.1

Mgmt AgainstAmend Omnibus Stock Plan 2

Mgmt AgainstAmend Omnibus Stock Plan 3

Mgmt AgainstAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

Mgmt AgainstRatify Auditors 6

Sensata Technologies Holding N.V.

Meeting Date

09-Mar-11

Security ID

N7902X106

Meeting Type

Annual

Record Date

09-Feb-11 10,000

Shares Voted

ProponentVote Instruction

Mgmt AgainstElect Thomas Wroe, Jr as Director 1.1

Mgmt ForElect Ed Conard as Director 1.2

Mgmt AgainstElect Paul Edgerley as Director 1.3

Mgmt AgainstElect Michael J. Jacobson as Director 1.4

Mgmt AgainstElect John Lewis as Director 1.5

Mgmt AgainstElect Seth Meisel as Director 1.6

Mgmt AgainstElect Charles W. Peffer as Director 1.7

Mgmt AgainstElect Michael Ward as Director 1.8

Mgmt AgainstElect Stephen Zide as Director 1.9

Mgmt ForElect Kirk P. Pond as Director 1.10

Mgmt AgainstRatify Ernst & Young LLP as Auditors 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

Tyco Electronics Ltd.

Meeting Date

09-Mar-11

Security ID

H8912P106

Meeting Type

Annual

Record Date

17-Feb-11 62,000

Shares Voted

ProponentVote Instruction

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForReelect Pierre Brondeau as Director 1

Mgmt ForReelect Juergen Gromer as Director 2

Mgmt ForReelect Robert Hernandez as Director 3

Mgmt ForReelect Thomas Lynch as Director 4

Mgmt ForReelect Daniel Phelan as Director 5

Mgmt ForReelect Frederic Poses as Director 6

Mgmt ForReelect Lawrence Smith as Director 7

Mgmt ForReelect Paula Sneed as Director 8

Mgmt ForReelect David Steiner as Director 9

Mgmt ForReelect John Van Scoter as Director 10

Mgmt ForAccept Annual Report for Fiscal 2009/2010 11

Mgmt ForAccept Statutory Financial Statements for Fiscal 2010/2011 12

Mgmt ForAccept Consolidated Financial Statements for Fiscal 2010/2011

13

Mgmt ForApprove Discharge of Board and Senior Management 14

Mgmt ForRatify Deloitte & Touche LLP as Independent Registered Public Accounting Firm for Fiscal 2010/2011

15

Mgmt ForRatify Deloitte AG as Swiss Registered Auditors for Fiscal 2010/2011

16

Mgmt ForRatify PricewaterhouseCoopers AG as Special Auditor for Fiscal 2010/2011

17

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

18

Mgmt One YearAdvisory Vote on Say on Pay Frequency 19

Mgmt ForApprove Ordinary Cash Dividend 20

Mgmt ForChange Company Name to TE Connectivity Ltd 21

Mgmt ForAmend Articles to Renew Authorized Share Capital 22

Mgmt ForApprove Reduction in Share Capital 23

Mgmt AgainstAuthorize Repurchase of up to USD 800 million of Share Capital

24

Mgmt AgainstAdjourn Meeting 25

Tyco International, Ltd.

Meeting Date

09-Mar-11

Security ID

H89128104

Meeting Type

Annual

Record Date

10-Jan-11 112,200

Shares Voted

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

ProponentVote Instruction

Mgmt ForAccept Financial Statements and Statutory Reports for Fiscal 2009/2010

1

Mgmt ForApprove Discharge of Board and Senior Management 2

Mgmt WithholdElect Edward D. Breen as Director 3.1

Mgmt ForElect Michael Daniels as Director 3.2

Mgmt ForReelect Timothy Donahue as Director 3.3

Mgmt ForReelect Brian Duperreault as Director 3.4

Mgmt ForReelect Bruce Gordon as Director 3.5

Mgmt ForReelect Rajiv L. Gupta as Director 3.6

Mgmt ForReelect John Krol as Director 3.7

Mgmt ForReelect Brendan O'Neill as Director 3.8

Mgmt ForReelect Dinesh Paliwal as Director 3.9

Mgmt ForReelect William Stavropoulos as Director 3.10

Mgmt ForReelect Sandra Wijnberg as Director 3.11

Mgmt ForReelect R. David Yost as Director 3.12

Mgmt ForRatify Deloitte AG as Auditors 4a

Mgmt ForAppoint Deloitte & Touche LLP as Independent Registered Public Accounting Firm for Fiscal 2010/2011

4b

Mgmt ForRatify PricewaterhouseCoopers AG as Special Auditors 4c

Mgmt ForApprove Carrying Forward of Net Loss 5a

Mgmt ForApprove Ordinary Cash Dividend 5b

Mgmt ForAmend Articles to Renew Authorized Share Capital 6

Mgmt ForApprove CHF 188,190,276.70 Reduction in Share Capital 7

Mgmt AgainstAdvisory Vote to Ratify Named Executive Officers' Compensation

8a

Mgmt One YearAdvisory Vote on Say on Pay Frequency 8b

Banco Bilbao Vizcaya Argentaria, S.A.

Meeting Date

10-Mar-11

Security ID

E11805103

Meeting Type

Annual

Record Date

03-Mar-11 44,279

Shares Voted

ProponentVote Instruction

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForApprove Individual and Consolidated Financial Statements and Statutory Reports, Allocation of Income and Distribution of Dividend, and Discharge Directors for Fiscal Year Ended Dec. 31, 2010

1

Mgmt ForReelect Tomas Alfaro Drake as Director 2.1

Mgmt ForReelect Juan Carlos Alvarez Mezquiriz as Director 2.2

Mgmt ForReelect Carlos Loring Martinez de Irujo as Director 2.3

Mgmt ForReelect Susana Rodriguez Vidarte as Director 2.4

Mgmt ForRatify and Reelect Jose Luis Palao Garcia-Suelto as Directors 2.5

Mgmt ForApprove Merger by Absorption of Finanzia Banco de Credito SA (Unipersonal)

3

Mgmt AgainstAuthorize Increase in Capital up to 50 Percent via Issuance of New Shares without Preemptive Rights; Amend Article 5 of Company Bylaws

4

Mgmt ForAuthorize Increase in Capital via Issuance of New Shares with Nominal Value of EUR 0.49 per Share Charged to Voluntary Reserves

5.1

Mgmt ForAuthorize Increase in Capital via Issuance of New Shares with Nominal Value of EUR 0.49 per Share Charged to Voluntary Reserves

5.2

Mgmt ForAuthorize Issuance of Debt Securities up to EUR 250 Billion Within Five Years; Void Unused Part of Previous Authorization

6

Mgmt ForApprove Variable Remuneration of Executives and Directors in Company Shares

7

Mgmt ForApprove Extension of Deferred Share Remuneration Plan 8

Mgmt ForElect Auditors for Fiscal Year 2011 9

Mgmt ForAmend Articles 1, 6, 9, 13 ter, 15, 16, 19, 20, 21, 22, 24, 28, 30, 31, 32, 48, 51, 52, 53, 54 and 56 of Company Bylaws

10

Mgmt ForAmend Articles 2, 3, 4, 5, 9, 10, 11, 18 and 20 of General Meeting Guidelines

11

Mgmt ForAuthorize Board to Ratify and Execute Approved Resolutions 12

Mgmt ForApprove Remuneration Report 13

Cabot Corporation

Meeting Date

10-Mar-11

Security ID

127055101

Meeting Type

Annual

Record Date

14-Jan-11 7,548

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Juan Enriquez-Cabot 1.1

Mgmt ForElect Director Gautam S. Kaji 1.2

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director Henry F. McCance 1.3

Mgmt ForElect Director Patrick M. Prevost 1.4

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt ForApprove Executive Incentive Bonus Plan 4

Mgmt ForRatify Auditors 5

National Fuel Gas Company

Meeting Date

10-Mar-11

Security ID

636180101

Meeting Type

Annual

Record Date

10-Jan-11 262

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director Robert T. Brady 1.1

Mgmt WithholdElect Director Rolland E. Kidder 1.2

Mgmt WithholdElect Director Frederic V. Salerno 1.3

Mgmt ForRatify Auditors 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

F5 Networks, Inc.

Meeting Date

14-Mar-11

Security ID

315616102

Meeting Type

Annual

Record Date

07-Jan-11 33,902

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director John Chapple 1

Mgmt ForElect Director A. Gary Ames 2

Mgmt ForElect Director Scott Thompson 3

Mgmt ForRatify Auditors 4

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

5

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt One YearAdvisory Vote on Say on Pay Frequency 6

Covidien Public Limited Company

Meeting Date

15-Mar-11

Security ID

G2554F105

Meeting Type

Annual

Record Date

12-Jan-11 114,086

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Craig Arnold 1

Mgmt ForElect Director Robert H. Brust 2

Mgmt ForElect Director John M. Connors, Jr. 3

Mgmt ForElect Director Christopher J. Coughlin 4

Mgmt ForElect Director Timothy M. Donahue 5

Mgmt ForElect Director Kathy J. Herbert 6

Mgmt ForElect Director Randall J. Hogan III 7

Mgmt AgainstElect Director Richard J. Meelia 8

Mgmt ForElect Director Dennis H. Reilley 9

Mgmt ForElect Director Tadataka Yamada 10

Mgmt ForElect Director Joseph A. Zaccagnino 11

Mgmt ForApprove Deloitte & Touche LLP as Auditors and Authorize Board to Fix Their Remuneration

12

Mgmt ForApprove Reverse Stock Split Immediately Followed by a Forward Stock Split

13

Mgmt AgainstAdvisory Vote to Ratify Named Executive Officers' Compensation

14

Mgmt One YearAdvisory Vote on Say on Pay Frequency 15

Franklin Resources, Inc.

Meeting Date

15-Mar-11

Security ID

354613101

Meeting Type

Annual

Record Date

18-Jan-11 57,719

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Samuel H. Armacost 1

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director Charles Crocker 2

Mgmt ForElect Director Joseph R. Hardiman 3

Mgmt ForElect Director Charles B. Johnson 4

Mgmt ForElect Director Gregory E. Johnson 5

Mgmt ForElect Director Rupert H. Johnson, Jr. 6

Mgmt ForElect Director Mark C. Pigott 7

Mgmt ForElect Director Chutta Ratnathicam 8

Mgmt ForElect Director Peter M. Sacerdote 9

Mgmt ForElect Director Laura Stein 10

Mgmt AgainstElect Director Anne M. Tatlock 11

Mgmt ForElect Director Geoffrey Y. Yang 12

Mgmt ForRatify Auditors 13

Mgmt ForAmend Omnibus Stock Plan 14

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

15

Mgmt One YearAdvisory Vote on Say on Pay Frequency 16

The Pantry, Inc.

Meeting Date

15-Mar-11

Security ID

698657103

Meeting Type

Annual

Record Date

19-Jan-11 700

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Terrance M. Marks 1.1

Mgmt ForElect Director Robert F. Bernstock 1.2

Mgmt ForElect Director Paul L. Brunswick 1.3

Mgmt ForElect Director Wilfred A. Finnegan 1.4

Mgmt ForElect Director Edwin J. Holman 1.5

Mgmt ForElect Director Terry L. McElroy 1.6

Mgmt ForElect Director Mark D. Miles 1.7

Mgmt ForElect Director Bryan E. Monkhouse 1.8

Mgmt ForElect Director Thomas M. Murnane 1.9

Mgmt ForElect Director Maria C. Richter 1.10

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt ForRatify Auditors 4

The Toro Company

Meeting Date

15-Mar-11

Security ID

891092108

Meeting Type

Annual

Record Date

21-Jan-11 38

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Jeffrey M. Ettinger 1.1

Mgmt ForElect Director Katherine J. Harless 1.2

Mgmt ForElect Director Inge G. Thulin 1.3

Mgmt WithholdElect Director Michael J. Hoffman 1.4

Mgmt ForRatify Auditors 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

Rofin-Sinar Technologies Inc.

Meeting Date

16-Mar-11

Security ID

775043102

Meeting Type

Annual

Record Date

21-Jan-11 218

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Peter Wirth 1.1

Mgmt WithholdElect Director Stephen D. Fantone 1.2

Mgmt AgainstRatify Auditors 2

Mgmt AgainstAmend Omnibus Stock Plan 3

Mgmt AgainstAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Shiloh Industries, Inc.

Meeting Date

16-Mar-11

Security ID

824543102

Meeting Type

Annual

Record Date

18-Jan-11 25,380

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director Curtis E. Moll 1.1

Mgmt WithholdElect Director Robert J. King, Jr. 1.2

Mgmt WithholdElect Director Theodore K. Zampetis 1.3

The Cooper Companies, Inc.

Meeting Date

16-Mar-11

Security ID

216648402

Meeting Type

Annual

Record Date

28-Jan-11 3,550

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director A. Thomas Bender 1

Mgmt ForElect Director Michael H. Kalkstein 2

Mgmt ForElect Director Jody S. Lindell 3

Mgmt ForElect Director Donald Press 4

Mgmt ForElect Director Steven Rosenberg 5

Mgmt ForElect Director Allan E. Rubenstein 6

Mgmt ForElect Director Robert S. Weiss 7

Mgmt ForElect Director Stanley Zinberg 8

Mgmt ForRatify Auditors 9

Mgmt ForAmend Omnibus Stock Plan 10

Mgmt ForAmend Non-Employee Director Omnibus Stock Plan 11

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

12

Mgmt One YearAdvisory Vote on Say on Pay Frequency 13

Atheros Communications, Inc

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Meeting Date

18-Mar-11

Security ID

04743P108

Meeting Type

Special

Record Date

09-Feb-11 50

Shares Voted

ProponentVote Instruction

Mgmt ForApprove Merger Agreement 1

Mgmt ForAdjourn Meeting 2

Kia Motors

Meeting Date

18-Mar-11

Security ID

Y47601102

Meeting Type

Annual

Record Date

31-Dec-10 4,700

Shares Voted

ProponentVote Instruction

Mgmt ForApprove Appropriation of Income and Dividend of KRW 500 per Share

1

Mgmt AgainstElect Two Inside Directors and Three Outside Directors (Bundled)

2

Mgmt ForReelect Two Outside Directors as Members of Audit Committee (Bundled)

3

Mgmt ForApprove Total Remuneration of Inside Directors and Outside Directors

4

MAXIMUS, Inc.

Meeting Date

18-Mar-11

Security ID

577933104

Meeting Type

Annual

Record Date

14-Jan-11 4,230

Shares Voted

vote updated per email from Pam Bartol

ProponentVote Instruction

Mgmt ForElect Director Russell A. Beliveau 1.1

Mgmt WithholdElect Director John J. Haley 1.2

Mgmt ForElect Director Marilyn R. Seymann 1.3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt ForRatify Auditors 4

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Samsung Electronics Co. Ltd.

Meeting Date

18-Mar-11

Security ID

Y74718100

Meeting Type

Annual

Record Date

31-Dec-10 562

Shares Voted

ProponentVote Instruction

MgmtMeeting for GDR Holders

Mgmt ForApprove Appropriation of Income and Dividends of KRW 5,000 per Common Share and KRW 5,050 per Preferred Share

1

Mgmt ForApprove Total Remuneration of Inside Directors and Outside Directors

2

Robbins & Myers, Inc.

Meeting Date

22-Mar-11

Security ID

770196103

Meeting Type

Annual

Record Date

14-Feb-11 13,910

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Andrew G. Lampereur 1.1

Mgmt ForElect Director Thomas P. Loftis 1.2

Mgmt WithholdElect Director Dale L. Medford 1.3

Mgmt ForElect Director Albert J. Neupaver 1.4

Mgmt ForRatify Auditors 2

Mgmt AgainstAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

Ciena Corporation

Meeting Date

23-Mar-11

Security ID

171779309

Meeting Type

Annual

Record Date

26-Jan-11 200

Shares Voted

ProponentVote Instruction

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Director Harvey B. Cash 1

Mgmt ForElect Director Judith M. O'Brien 2

Mgmt ForElect Director Gary B. Smith 3

Mgmt ForApprove Conversion of Securities 4

Mgmt ForRatify Auditors 5

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

6

Mgmt One YearAdvisory Vote on Say on Pay Frequency 7

Hewlett-Packard Company

Meeting Date

23-Mar-11

Security ID

428236103

Meeting Type

Annual

Record Date

24-Jan-11 727,174

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director M. L. Andreessen 1

Mgmt ForElect Director L. Apotheker 2

Mgmt AgainstElect Director L.T. Babbio, Jr. 3

Mgmt AgainstElect Director S.M. Baldauf 4

Mgmt ForElect Director S. Banerji 5

Mgmt ForElect Director R.L. Gupta 6

Mgmt ForElect Director J.H. Hammergren 7

Mgmt ForElect Director R.J. Lane 8

Mgmt ForElect Director G.M. Reiner 9

Mgmt ForElect Director P.F. Russo 10

Mgmt ForElect Director D. Senequier 11

Mgmt AgainstElect Director G.K. Thompson 12

Mgmt ForElect Director M.C. Whitman 13

Mgmt ForRatify Auditors 14

Mgmt AgainstAdvisory Vote to Ratify Named Executive Officers' Compensation

15

Mgmt One YearAdvisory Vote on Say on Pay Frequency 16

Mgmt ForApprove Qualified Employee Stock Purchase Plan 17

Mgmt ForAmend Executive Incentive Bonus Plan 18

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Pharmasset, Inc.

Meeting Date

23-Mar-11

Security ID

71715N106

Meeting Type

Annual

Record Date

26-Jan-11 700

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director William J. Carney 1.1

Mgmt ForElect Director P. Schaefer Price 1.2

Mgmt ForRatify Auditors 2

Mgmt ForAmend Omnibus Stock Plan 3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

Starbucks Corporation

Meeting Date

23-Mar-11

Security ID

855244109

Meeting Type

Annual

Record Date

13-Jan-11 404,195

Shares Voted

ProponentVote Instruction

Mgmt AgainstElect Director Howard Schultz 1

Mgmt ForElect Director William W. Bradley 2

Mgmt ForElect Director Mellody Hobson 3

Mgmt ForElect Director Kevin R. Johnson 4

Mgmt ForElect Director Olden Lee 5

Mgmt ForElect Director Sheryl Sandberg 6

Mgmt ForElect Director James G. Shennan, Jr. 7

Mgmt ForElect Director Javier G. Teruel 8

Mgmt ForElect Director Myron E. Ullman, III 9

Mgmt ForElect Director Craig E. Weatherup 10

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

11

Mgmt One YearAdvisory Vote on Say on Pay Frequency 12

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt AgainstAmend Omnibus Stock Plan 13

Mgmt AgainstAmend Omnibus Stock Plan 14

Mgmt ForRatify Auditors 15

SH ForAdopt Comprehensive Recycling Strategy for Beverage Containers

16

The Walt Disney Company

Meeting Date

23-Mar-11

Security ID

254687106

Meeting Type

Annual

Record Date

24-Jan-11 629,023

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Susan E. Arnold 1

Mgmt ForElect Director John E. Bryson 2

Mgmt ForElect Director John S. Chen 3

Mgmt ForElect Director Judith L. Estrin 4

Mgmt ForElect Director Robert A. Iger 5

Mgmt ForElect Director Steven P. Jobs 6

Mgmt ForElect Director Fred H. Langhammer 7

Mgmt ForElect Director Aylwin B. Lewis 8

Mgmt AgainstElect Director Monica C. Lozano 9

Mgmt AgainstElect Director Robert W. Matschullat 10

Mgmt AgainstElect Director John E. Pepper, Jr. 11

Mgmt ForElect Director Sheryl Sandberg 12

Mgmt AgainstElect Director Orin C. Smith 13

Mgmt AgainstRatify Auditors 14

Mgmt ForApprove Omnibus Stock Plan 15

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

16

Mgmt One YearAdvisory Vote on Say on Pay Frequency 17

SH ForProhibit Retesting Performance Goals 18

Synopsys, Inc.

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Meeting Date

24-Mar-11

Security ID

871607107

Meeting Type

Annual

Record Date

28-Jan-11 1,265

Shares Voted

ProponentVote Instruction

Mgmt WithholdElect Director Aart J. De Geus 1.1

Mgmt ForElect Director Alfred Castino 1.2

Mgmt ForElect Director Chi-Foon Chan 1.3

Mgmt ForElect Director Bruce R. Chizen 1.4

Mgmt ForElect Director Deborah A. Coleman 1.5

Mgmt ForElect Director John Schwarz 1.6

Mgmt ForElect Director Roy Vallee 1.7

Mgmt ForElect Director Steven C. Walske 1.8

Mgmt AgainstAmend Omnibus Stock Plan 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

Mgmt ForRatify Auditors 5

Dongbu Steel Co.

Meeting Date

25-Mar-11

Security ID

Y2094S104

Meeting Type

Annual

Record Date

31-Dec-10 5,600

Shares Voted

ProponentVote Instruction

Mgmt ForApprove Appropriation of Income and Dividends of KRW 150 per Common Share and KRW 200 per Preferred Share

1

Mgmt ForAmend Articles of Incorporation 2

Mgmt ForElect Three Inside Directors and Five Outside Directors (Bundled)

3

Mgmt ForElect Three Members of Audit Committee 4

Mgmt ForApprove Total Remuneration of Inside Directors and Outside Directors

5

GS Holdings Corp.

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Meeting Date

25-Mar-11

Security ID

Y2901P103

Meeting Type

Annual

Record Date

31-Dec-10 1,400

Shares Voted

ProponentVote Instruction

Mgmt ForApprove Appropriation of Income and Dividends of KRW 1,250 per Commmon Share and KRW 1,300 per Preferred Share

1

Mgmt ForAmend Articles of Incorporation 2

Mgmt ForApprove Total Remuneration of Inside Directors and Outside Directors

3

Woori Finance Holdings Co.

Meeting Date

25-Mar-11

Security ID

Y9695X119

Meeting Type

Annual

Record Date

31-Dec-10 7,000

Shares Voted

ProponentVote Instruction

Mgmt ForApprove Appropriation of Income and Dividend of KRW 250 per Share

1

MgmtElection of Inside Director

Mgmt AgainstReelect Lee Pal-Sung as Inside Director 2

MgmtElection of Outside Directors

Mgmt ForReelect Bang Min-Joon as Outside Director 3.1

Mgmt ForReelect Shin Hee-Taek as Outside Director 3.2

Mgmt ForReelect Lee Doo-Hee as Outside Director 3.3

Mgmt ForReelect Lee Heon as Outside Director 3.4

Mgmt ForElect Lee Yong-Man as Outside Director 3.5

Mgmt AgainstElect Kim Gwang-Eui as Outside Director 3.6

Mgmt ForElect Park Ji-Hwan as Outside Director 3.7

Mgmt ForReappoint Lee Pal-Sung as CEO 4

MgmtElection of Audit Committee Members

Mgmt ForReelect Shin Hee-Taek as Member of Audit Committee 5.1

Mgmt ForReelect Lee Doo-Hee as Member of Audit Committee 5.2

Mgmt ForElect Lee Heon as Member of Audit Committee 5.3

Mgmt ForElect Lee Yong-Man Member of Audit Committee 5.4

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Kim Gwang-Eui as Member of Audit Committee 5.5

Mgmt ForApprove Total Remuneration of Inside Directors and Outside Directors

6

HEICO Corporation

Meeting Date

28-Mar-11

Security ID

422806109

Meeting Type

Annual

Record Date

21-Jan-11 851

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Adolfo Henriques 1.1

Mgmt ForElect Director Samuel L. Higginbottom 1.2

Mgmt ForElect Director Mark H. Hildebrandt 1.3

Mgmt ForElect Director Wolfgang Mayrhuber 1.4

Mgmt ForElect Director Eric A. Mendelson 1.5

Mgmt WithholdElect Director Laurans A. Mendelson 1.6

Mgmt ForElect Director Victor H. Mendelson 1.7

Mgmt ForElect Director Alan Schriesheim 1.8

Mgmt ForElect Director Frank J. Schwitter 1.9

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

2

Mgmt One YearAdvisory Vote on Say on Pay Frequency 3

Mgmt ForRatify Auditors 4

Syneron Medical Ltd.

Meeting Date

29-Mar-11

Security ID

M87245102

Meeting Type

Annual

Record Date

24-Feb-11 112,700

Shares Voted

ProponentVote Instruction

Mgmt ForRatify Kost Forer Gabbay and Kasierer as Auditors 1

Mgmt ForElect Shimon Eckhouse as Director 2

Mgmt ForElect Michael Angel as External Director 3

Mgmt NoneIndicate If you are a Controlling Shareholder 3a

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

Mgmt ForElect Dan Suesskind as External Director 4

Mgmt NoneIndicate If You are a Controlling Shareholder 4a

Mgmt AgainstApprove Comepnsation of Directors Including Grants of Options or Restricted Shares

5

Mgmt AgainstIncrease Authorized Common Stock 6

Avago Technologies Limited

Meeting Date

30-Mar-11

Security ID

Y0486S104

Meeting Type

Annual

Record Date

09-Feb-11 18,850

Shares Voted

ProponentVote Instruction

Mgmt ForReelect Hock E. Tan as Director 1.1

Mgmt AgainstReelect Adam H. Clammer as Director 1.2

Mgmt AgainstReelect James A. Davidson as Director 1.3

Mgmt ForReelect James V. Diller as Director 1.4

Mgmt AgainstReelect Kenneth Y. Hao as Director 1.5

Mgmt ForReelect John M. Hsuan as Director 1.6

Mgmt AgainstReelect David Kerko as Director 1.7

Mgmt ForReelect Justine F. Lien as Director 1.8

Mgmt ForReelect Donald Macleod as Director 1.9

Mgmt ForReelect Bock Seng Tan as Director 1.10

Mgmt ForReappoint PricewaterhouseCoopers LLP as Auditors and Authorize Board to Fix Their Remuneration

2

Mgmt ForApprove Cash Compensation to Directors 3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

Mgmt ForApprove Issuance of Equity or Equity-Linked Securities with or without Preemptive Rights

6

Mgmt ForApprove Repurchase of Up to 10 Percent of Issued Capital 7

Coherent, Inc.

Meeting Date

31-Mar-11

Security ID

192479103

Meeting Type

Annual

Record Date

16-Feb-11 700

Shares Voted

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

ProponentVote Instruction

Mgmt ForElect Director John R. Ambroseo 1.1

Mgmt ForElect Director Susan James 1.2

Mgmt ForElect Director L. William Krause 1.3

Mgmt ForElect Director Garry Rogerson 1.4

Mgmt ForElect Director Lawrence Tomlinson 1.5

Mgmt ForElect Director Sandeep Vij 1.6

Mgmt ForRatify Auditors 2

Mgmt AgainstApprove Omnibus Stock Plan 3

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

4

Mgmt One YearAdvisory Vote on Say on Pay Frequency 5

Hancock Holding Company

Meeting Date

31-Mar-11

Security ID

410120109

Meeting Type

Annual

Record Date

22-Feb-11 1,890

Shares Voted

ProponentVote Instruction

Mgmt ForElect Director Frank E. Bertucci 1.1

Mgmt ForElect Director Carl J. Chaney 1.2

Mgmt ForElect Director Thomas H. Olinde 1.3

Mgmt ForElect Director John H. Pace 1.4

Mgmt ForRatify Auditors 2

Mgmt ForAdvisory Vote to Ratify Named Executive Officers' Compensation

3

Mgmt One YearAdvisory Vote on Say on Pay Frequency 4

T. Is Bankasi AS

Meeting Date

31-Mar-11

Security ID

M8933F115

Meeting Type

Annual

Record Date

20,510

Shares Voted

Vote Summary Report

Report was run from: 1/1/11 to 3/31/11

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

Institution Account(s): All institution accounts

ProponentVote Instruction

MgmtAnnual Meeting Agenda

Mgmt ForOpen Meeting, Elect Presiding Council of Meeting, Authorize Presiding Council to Sign Minutes of Meeting

1

MgmtReceive Statutory Reports 2

Mgmt ForAccept Financial Statements 3

Mgmt ForApprove Discharge of Board 4

Mgmt ForApprove Discharge of Auditors 5

Mgmt ForApprove Allocation of Income 6

Mgmt AgainstElect Directors 7

Mgmt AgainstAppoint Internal Statutory Auditors 8

Mgmt ForApprove Director Remuneration 9

Mgmt ForFix Remuneration of Internal Auditors 10

Mgmt ForGrant Permission for Board Members to Engage in Commercial Transactions with Company and Be Involved with Companies with Similar Corporate Purpose

11

MgmtReceive Information on Charitable Donations 12