-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, MXzD7n8W2hp3yMQRCblFdUz+pFyiTv48I3CKOIE9/Ij59ovg4gosjn9w8okzaQ+X vxPVk5N8Qb7icSb+mOffyA== 0001145443-09-001346.txt : 20090522 0001145443-09-001346.hdr.sgml : 20090522 20090521173836 ACCESSION NUMBER: 0001145443-09-001346 CONFORMED SUBMISSION TYPE: POS AMI PUBLIC DOCUMENT COUNT: 3 FILED AS OF DATE: 20090522 DATE AS OF CHANGE: 20090521 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JPMorgan Institutional Trust CENTRAL INDEX KEY: 0001303608 IRS NUMBER: 201491791 STATE OF INCORPORATION: DE FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: POS AMI SEC ACT: 1940 Act SEC FILE NUMBER: 811-21638 FILM NUMBER: 09846340 BUSINESS ADDRESS: STREET 1: C/O JPMORGAN DISTRIBUTION SERVICES, INC. STREET 2: 1111 POLARIS PARKWAY CITY: COLUMBUS STATE: OH ZIP: 43240 BUSINESS PHONE: 800-480-4111 MAIL ADDRESS: STREET 1: C/O JPMORGAN DISTRIBUTION SERVICES, INC. STREET 2: 1111 POLARIS PARKWAY CITY: COLUMBUS STATE: OH ZIP: 43240 0001303608 S000007334 JPMorgan Ultra Short Duration Bond Trust C000020138 JPMorgan Ultra Short-Term Bond Trust 0001303608 S000007335 JPMorgan Short-Term Bond Trust C000020139 JPMorgan Short-Term Bond Trust 0001303608 S000007336 JPMorgan Intermediate Bond Trust C000020140 JPMorgan Intermediate Bond Trust 0001303608 S000007337 JPMorgan Core Bond Trust C000020141 JPMorgan Core Bond Trust 0001303608 S000007338 JPMorgan Equity Index Trust C000020142 JPMorgan Equity Index Trust POS AMI 1 d24909.htm

AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON MAY 22, 2009

File No. 811-21638


UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 


FORM N-1A

REGISTRATION STATEMENT

UNDER

   THE INVESTMENT COMPANY ACT OF 1940    x

AMENDMENT No. 11

 


JPMORGAN INSTITUTIONAL TRUST

(Exact Name of Registrant as Specified in Charter)

 


245 Park Avenue

New York, New York 10167

(Address of Principal Executive Offices)

Registrant’s Telephone Number, including Area Code (212) 837-2524

 


Frank J. Nasta, Esq.

JPMorgan Chase & Co.

245 Park Avenue

New York, New York 10167

(Name and Address of Agent for Service)

 


Copies to:

 

Jessica K. Ditullio, Esq.

JPMorgan Chase & Co.

1111 Polaris Parkway, Mail Code OH1-0152

Columbus, Ohio 43240

 


EXPLANATORY NOTE

This Amendment is filed by JPMorgan Institutional Trust (the “Registrant”). This Registration Statement has been filed by the Registrant pursuant to Section 8(b) of the Investment Company Act of 1940, as amended. However, shares of beneficial interest in the Registrant are not being registered under the Securities Act of 1933, as amended (the “Securities Act”), because such shares are issued solely in private placement transactions that do not involve a “public offering” within the meaning of Section 4(2) of the Securities Act. The shares have not been registered under any state securities laws in reliance upon various exemptions provided by those laws. Investments in the shares of the Registrant may be made only by “accredited investors” within the meaning of Regulation D under the Securities Act. This Registration Statement does not constitute an offer to sell, or the solicitation of an offer to buy, any shares of the Registrant.


PART A & B

This filing supplements, and to the extent inconsistent therewith, supersedes, the Confidential Offering Memorandum and the Confidential Offering Memorandum Supplement of the Registrant, dated June 27, 2008 and filed as Amendment No. 10 to the Registrant’s Registration Statement on Form N-1A (SEC File No. 811-21638) on June 27, 2008, both of which are incorporated by reference.




JPMORGAN INSTITUTIONAL TRUST


JPMorgan Intermediate Bond Trust
JPMorgan Core Bond Trust
JPMorgan Equity Index Trust



Supplement dated May 22, 2009
to the Confidential Offering Memorandum dated June 27, 2008


Effective immediately, the first bullet under “What are the minimum investment amounts?” is deleted and replaced with the following:


·

The minimum initial investment for shares of the Core Bond Trust and the Equity Index Trust is $10,000,000 and for shares of the Intermediate Bond Trust is $5,000,000.



INVESTORS SHOULD RETAIN THIS SUPPLEMENT WITH THE

CONFIDENTIAL OFFERING MEMORANDUM FOR FUTURE REFERENCE




JPMORGAN INSTITUTIONAL TRUST


Supplement dated May 22, 2009 to the

Confidential Offering Memorandum Supplement

dated June 27, 2008


Effective April 22, 2009, shareholders elected a new 13 member Board of Trustees for the Trust.  The names of the current Board of Trustees of the Trust, together with information regarding the year of their birth, positions with the Trust, principal occupations and other board memberships in any company with a class of securities registered pursuant to Section 12 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”) is set forth below.  The contact information for each of the Trustees is 245 Park Avenue, New York, New York  10167.


Name (Year of Birth);

Positions With

the Portfolios (Since)


Principal Occupations During Past 5 Years

Number of
Portfolios in Fund
Complex Overseen

by Trustee(1)


Other Directorships Held

Outside Fund Complex

Independent Trustees

 

 

 

William J. Armstrong

(1941); Trustee of Trust since 2009; Trustee of Heritage JPMorgan Funds since 1987.

Retired; CFO and Consultant, EduNeering, Inc. (Internet business education supplier) (2000-2001); Vice President and Treasurer, Ingersoll-Rand Company (manufacturer of industrial equipment) (1972-2000).

143

None.

       

John F. Finn

(1947); Trustee of Trust since 2009; Trustee of heritage One Group Mutual Funds since 1998.

President and Chief Executive Officer, Gardner, Inc. (wholesale distributor to outdoor power equipment industry) (1979-present).

143

Director, Cardinal Health, Inc (CAH) (1994-present); Director, Greif, Inc. (GEF) (packaging manufacturer) (2007-present).

       

Dr. Matthew Goldstein

(1941); Trustee of Trust since 2009; Trustee of heritage JPMorgan Funds since 2003.

Chancellor, City University of New York (1999–present); President, Adelphi University (New York) (1998-1999).

143

Director, Bronx-Lebanon Hospital Center; Director, United Way of New York City (2002-present).

       

Robert J. Higgins

(1945); Trustee of Trust since 2009; Trustee of heritage JPMorgan Funds since 2002.

Retired; Director of Administration of the State of Rhode Island (2003-2004); President - Consumer Banking and Investment Services, Fleet Boston Financial (1971-2002).

143

None.




Name (Year of Birth);

Positions With

the Portfolios (Since)


Principal Occupations During Past 5 Years

Number of Portfolios in Fund Complex Overseen
by Trustee(1)


Other Directorships Held

Outside Fund Complex

Peter C. Marshall

(1942); Trustee of Trust since 2009; Trustee of heritage One Group Mutual Funds since 1985.

Self-employed business consultant (2000-present); Senior Vice President, W.D. Hoard, Inc. (corporate parent of DCI Marketing, Inc.) (2000-2002); President, DCI Marketing, Inc. (1992-2000).

143

Director, Center for Deaf and Hard of Hearing (1990-present).

       

Marilyn McCoy*

(1948); Trustee of Trust since 2009; Trustee of heritage One Group Mutual Funds since 1999.

Vice President of Administration and Planning, Northwestern University (1985-present).

143

Trustee, Carleton College (2003-present).

       

William G. Morton, Jr. (1937); Trustee of Trust since 2009; Trustee of heritage JPMorgan Funds since 2003.

Retired; Chairman Emeritus (2001-2002), and Chairman and Chief Executive Officer, Boston Stock Exchange (1985- 2001).

143

Trustee, Stratton Mountain School (2001-present).

       

Robert A. Oden, Jr. (1946); Trustee of Trust since 2009; Trustee of heritage One Group Mutual Funds since 1997.

President, Carleton College (2002-present); President, Kenyon College (1995-2002).

143

Trustee, American University in Cairo (1999-present); Trustee, Carleton College (2002-present).

       

Fergus Reid, III

(1932); Trustee of Trust (Chairman) since 2009; Trustee (Chairman) of heritage JPMorgan Funds since 1987.

Chairman, Joe Pietryka, Inc. (formerly Lumelite Corporation) (plastics manufacturing) (2003-present); Chairman and Chief Executive Officer, Lumelite Corporation (1985-2002).

143

Trustee, Morgan Stanley Funds (164 portfolios) (1992-present).

       

Frederick W. Ruebeck

(1939); Trustee of Trust since 2009; Trustee of heritage One Group Mutual Funds since 1994.

Advisor, Jerome P. Green & Associates, LLC (broker-dealer) (2000-present); Chief Investment Officer, Wabash College (2004-present); self-employed consultant (2000-present); Director of Investments, Eli Lilly and Company (pharmaceuticals) (1988-1999).

143

Trustee, Wabash College (1988-present); Chairman, Indianapolis Symphony Orchestra Foundation (1994-present).




Name (Year of Birth);

Positions With

the Portfolios (Since)


Principal Occupations During Past 5 Years

Number of Portfolios in Fund Complex Overseen
by Trustee(1)


Other Directorships Held

Outside Fund Complex

James J. Schonbachler (1943); Trustee of Trust since 2009; Trustee of heritage JPMorgan Funds since 2001.

Retired; Managing Director of Bankers Trust Company (financial services) (1968-1998).

143

None.

 

 

 

 

Interested Trustees

 

 

 

Frankie D. Hughes** (1952); Trustee of Trust since 2009.

Principal and Chief Investment Officer, Hughes Capital Management, Inc. (fixed income asset management) (1993-present)

143

None.

       

Leonard M. Spalding, Jr.*** (1935); Trustee of Trust since 2009; Trustee of heritage JPMorgan Funds since 1998.

Retired; Chief Executive Officer, Chase Mutual Funds (investment company) (1989-1998); President & Chief Executive Officer, Vista Capital Management (investment management) (1990-1998); Chief Investment Executive, Chase Manhattan Private Bank (investment management) (1990-1998).

143

Director, Glenview Trust Company, LLC (2001-present); Trustee, St. Catharine College (1998-present); Trustee, Bellarmine University (2000-present); Director, Springfield-Washington County Economic Development Authority (1997-present); Trustee, Catholic Education Foundation (2005-present).

(1)  A Fund Complex means two or more registered investment companies that hold themselves out to investors as related companies for purposes of investment and investor services or have a common investment adviser or have an investment adviser that is an affiliated person of the investment adviser of any of the other registered investment companies. The JPMorgan Funds Complex for which the Board of Trustees currently serves includes ten registered investment companies (143 funds).

*  Ms. McCoy has served as Vice President of Administration and Planning for Northwestern University since 1985. William M. Daley, Head of Corporate Responsibility for JPMorgan Chase, has served as a member of the Board of Trustees of Northwestern University since 2005. JPMIM, investment adviser to the Funds, is an indirect, wholly-owned subsidiary of JPMorgan Chase. The Funds’ distributor, JPMDS, is a direct, wholly-owned subsidiary of JPMorgan Chase.

**  Ms. Hughes is treated as an “interested person” based on the portfolio holdings of clients of Hughes Capital Management, Inc.

***  Mr. Spalding is treated as an “interested person” due to his ownership of JPMorgan Chase stock.


INVESTORS SHOULD RETAIN THIS SUPPLEMENT WITH THE

CONFIDENTIAL OFFERING MEMORANDUM SUPPLEMENT FOR FUTURE REFERENCE





PART C: OTHER INFORMATION

 

Item 23. Exhibits

 

Exhibits filed pursuant to Form N-1A:

 

(a) (1) Certificate of Trust is incorporated by reference to Registrant’s Initial Registration Statement on Form N-1A, SEC File No. 811-21638.

 

(a) (2) Declaration of Trust is incorporated by reference to Registrant’s Initial Registration Statement on Form N-1A, SEC File No. 811-21638.

 

(b) By-Laws of JPMorgan Institutional Trust, as amended and restated June 20, 2007, is incorporated by reference to Amendment No. 8 to Registrant’s Registration Statement filed on January 18, 2008.

 

(c) None.

 

(d) Investment Advisory Agreement between the Registrant and J.P. Morgan Investment Management Inc. is incorporated by reference to Amendment No. 4 to Registrant’s Registration Statement filed on October 28, 2005.

 

(e) Not applicable.

 

(f) Not applicable.

 

(g) (1) Global Custody and Fund Accounting Agreement with JPMorgan Chase Bank is incorporated by reference to Amendment No. 4 to Registrant’s Registration Statement filed on October 28, 2005.

 

(g) (l) (a) Amendment to Global Custody and Fund Accounting Agreement, including Schedules C and D, dated September 1, 2007, is incorporated by reference to Amendment No. 8 to Registrant’s Registration Statement filed on January 18, 2008.

 

(g) (1) (b) Amendment to Global Custody and Fund Accounting Agreement, including Schedules A and C, dated April 21, 2008. Incorporated herein by reference to Amendment No. 10 to the Registrant’s Registration Statement filed on June 27, 2008.

 

(g) (1) (c) Form of Amended Schedule A to the Global Custody & Fund Accounting Agreement (amended as of June 30, 2008). Incorporated herein by reference to Amendment No. 10 to the Registrant’s Registration Statement filed on June 27, 2008.

 

(h) (1) Transfer Agency Agreement between the Registrant and Boston Data Services, Inc. is incorporated by reference to Amendment No. 4 to Registrant’s Registration Statement filed on October 28, 2005.

 

(h) (1) (a) Amendment as of January 31, 2007 to the Transfer Agency Agreement between JPMorgan Funds and BFDS, dated February 19, 2005 is incorporated by reference to Amendment No. 8 to Registrant’s Registration Statement filed on June 28, 2007.

 

(h) (1) (b) Form of Amended Appendix A to the Transfer Agency Agreement (amended as of June 30, 2008). Incorporated herein by reference to Amendment No. 10 to the Registrant’s Registration Statement filed on June 27, 2008.

 

(h) (2) Form of Administration Agreement between the Registrant and JPMorgan Funds Management, Inc. (formerly known as One Group Administrative Services, Inc.) is incorporated by reference to Amendment No. 4 to Registrant’s Registration Statement filed on October 28, 2005.

 

(h) (3) Placement Agency Agreement between the Registrant and J.P. Morgan Institutional Investments Inc. is incorporated by reference to Amendment No. 4 to Registrant’s Registration Statement filed on October 28, 2005.

 

(h) (4) Placement Agency Agreement between the Registrant and J.P. Morgan Institutional Investments Inc., dated May 25, 2005, is incorporated by reference to Amendment No. 8 to Registrant’s Registration Statement filed on June 26, 2006.

 

(h) (5) Securities Lending Agreement between Registrant and JPMorgan Chase Bank, NA is incorporated by reference to Amendment No. 4 to Registrant’s Registration Statement filed on October 28, 2005.

 

(h) (5) (1) Amendment to Securities Lending Agreement dated July 1, 2008. Filed herewith.

 

(i) Not applicable.

 

(j) Not applicable.

 

(k) Not applicable.

 

(l) Not applicable.

 

(h) (6) Form of Fee Waiver Agreement, dated July 1, 2008. Incorporated herein by reference to Amendment No. 10 to the Registrant’s Registration Statement filed on June 27, 2008.




(m) Not applicable.

 

(n) Not applicable.

 

(o) Reserved.

 

(p) Codes of Ethics.

 

(1) Code of Ethics of The J.P. Morgan Family of Funds. Incorporated herein by reference to Post-Effective Amendment No. 18 to the Registration Statement of JP Morgan Series Trust II (CIK 0000916118) filed on February 13, 2004 (Accession Number 0001047469-04-00425).

 

(2) Code of Ethics of Adviser. (Effective February 1, 2005, Revised September 18, 2007). Incorporated herein by reference to Amendment No. 10 to the Registrant’s Registration Statement filed on June 27, 2008.

 

(99) (a) Powers of Attorney for the Trustees is filed herewith.

 

(99) (b) Power of Attorney for George C.W. Gatch. Incorporated herein by reference to Amendment No. 10 to the Registrant’s Registration Statement filed on June 27, 2008.

 

(99) (c) Power of Attorney for Patricia A. Maleski. Incorporated herein by reference to Amendment No. 10 to the Registrant’s Registration Statement filed on June 27, 2008.

 

Item 24. Persons Controlled by or Under Common Control with the Registrant

 

The Registrant is not directly or indirectly controlled by or under common control with any person other than the Trustees. It does not have any subsidiaries.

 

Item 25. Indemnification

 

Article VII, Section 3 of the Trust’s Declaration of Trust provides that, subject to the exceptions and limitations contained in the Trust’s By-Laws: (a) every person who is, has been, or becomes a Trustee or officer of the Trust (hereinafter referred to as a “Covered Person”) shall be indemnified by the Trust to the fullest extent permitted by law against liability and against all expenses reasonably incurred or paid by him in connection with any proceeding in which he becomes involved as a party or otherwise by virtue of his being or having been a Trustee or officer of the Trust and against amounts paid or incurred by him in the settlement thereof; and (ii) expenses in connection with the defense of any proceeding of the character described in clause (i) above shall be advanced by the Trust to the Covered Person from time to time prior to final disposition of such proceeding to the fullest extent permitted by law.

 

Article VII, Section 2 of the Trust’s By-Laws provides that subject to the exceptions and limitations contained in Article VII, Section 4 of the By-Laws the Trust shall indemnify its Covered Persons to the fullest extent consistent with state law and the Investment Company Act of 1940, as amended (“1940 Act”). Without limitation of the foregoing, the Trust shall indemnify each person who was or is a party or is threatened to be made a party to any proceedings, by reason of alleged acts or omissions within the scope of his or her service as a Trustee or officer of the Trust, against judgments, fines, penalties, settlements and reasonable expenses (including attorneys’ fees) actually incurred by him or her in connection with such proceeding to the maximum extent consistent with state law and the 1940 Act. Subject to the exceptions and limitations contained in Section 4 of Article VII of the By-Laws, the Trust may, to the fullest extent consistent with law, indemnify each person who is serving or has served at the request of the Trust as a director, officer, partner, trustee, employee, agent or fiduciary of another domestic or foreign corporation, partnership, joint venture, trust, other enterprise or employee benefit plan (“Other Position”) and who was or is a party or is threatened to be made a party to any proceeding by reason of alleged acts or omissions while acting within the scope of his or her service in such Other Position, against judgments, fines, settlements and reasonable expenses (including attorneys’ fees) actually incurred by him or her in connection with such proceeding to the maximum extent consistent with state law and the 1940 Act. The indemnification and other rights provided by Article VII of the By-Laws shall continue as to a person who has ceased to be a Trustee or officer of the Trust.




Article VII, Section 4 of the Trust’s By-Laws provides that: (a) the Trust shall not indemnify a Covered Person or agent who shall have been adjudicated by a court or body before which the proceeding was brought (i) to be liable to the Trust or its Shareholders by reason of willful misfeasance, bad faith, gross negligence or reckless disregard of the duties involved in the conduct of his office (collectively, “disabling conduct”) or (ii) not to have acted in good faith in the reasonable belief that his action was in or not opposed to the best interest of the Trust; and (b) the Trust shall not indemnify a Covered Person or agent unless the court or other body before which the proceeding was brought determines that such Trustee, officer or agent did not engage in disabling conduct or, with respect to any proceeding disposed of (whether by settlement, pursuant to a consent decree or otherwise) without an adjudication by the court or other body before which the proceeding was brought, there has been a dismissal of the proceeding by the court or other body before which it was brought for insufficiency of evidence of any disabling conduct with which such a Covered Person or agent has been charged and a determination that such Trustee, officer or agent did not engage in disabling conduct by at least a majority of those Trustees who are neither interested persons of the Trust (as that term is defined in Section 2(a)(19) of the 1940 Act) nor parties to the proceeding based upon a review of readily available facts (as opposed to a full trial-type inquiry).

 

Item 26. Business and Other Connections of the Investment Adviser

 

See “Management of the Trust” in Part B. Information as to the directors and officers of the Adviser is included in its Form ADV filed with the SEC and is incorporated herein by reference.

 

Item 27. Principal Underwriter

 

Not applicable.

 

Item 28. Location of Accounts and Records

 

All accounts, books, records and documents required pursuant to Section 31(a) of the Investment Company Act of 1940, as amended, and the rules promulgated thereunder are maintained in the physical possession of: JPMorgan Funds Management, Inc. (named One Group Administrative Services, Inc. through February 15, 2005), the Registrant’s administrator, at 1111 Polaris Parkway, Columbus, Ohio 43240; JPMorgan Chase Bank, the Registrant’s custodian at 270 Park Avenue, New York, NY 10017; J.P. Morgan Investment Management Inc., the Registrant’s investment adviser, at 245 Park Avenue, New York, NY 10167; Boston Financial Data Services, Inc., the Registrant’s transfer agent, at 2 Heritage Drive, North Quincy, Massachusetts 02171.

 

Item 29. Management Services

 

None.

 

Item 30. Undertakings

 

Not applicable.




SIGNATURES

 

Pursuant to the requirements of the Investment Company Act of 1940, the Registrant has duly caused this amendment to its Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York on the 22nd day of May, 2009.

 

JPMorgan Institutional Trust
By:  

/s/ George C. W. Gatch*


    George C. W. Gatch
    President

 

This amendment to the Registration Statement of the Registrant has been signed below by the following persons in the capacities and on the dates indicated on May 22, 2009.

 

Fergus Reid, III*

 

Marilyn McCoy*

Fergus Reid, III
Trustee and Chairman

 

Marilyn McCoy
Trustee

 

 

 

William J. Armstrong*

 

William G. Morton*

William J. Armstrong
Trustee

 

William G. Morton
Trustee

 

 

 

John F. Finn*

 

Robert A. Oden, Jr.*

John F. Finn
Trustee

 

Robert A. Oden, Jr.
Trustee

 

 

 

Matthew Goldstein*

 

Frederick W. Ruebeck*

Matthew Goldstein
Trustee

 

Frederick W. Ruebeck.
Trustee

 

 

 

Robert J. Higgins*

 

James J. Schonbachler*

Robert J. Higgins
Trustee

 

James J. Schonbachler
Trustee

 

 

 

Frankie D. Hughes*

 

Leonard M. Spalding, Jr*

Frankie D. Hughes
Trustee

 

Leonard M. Spalding, Jr.
Trustee

 

 

 

Peter C. Marshall*

 

By George C. W. Gatch

Peter C. Marshall
Trustee

 

George C. W. Gatch
President

 

 

 

By Patricia A. Maleski*

 

 

Patricia A. Maleski
Treasurer and Principal Financial Officer

 

 
 

 

 

 

*By /s/ Jessica K. Ditullio

 

 

Jessica K. Ditullio
Attorney-in-fact

 

 



Exhibit Index


(h)(5)(l)

Amendment to Securities Lending Agreement dated July 1, 2008


(99)(a)

Power of Attorneys for the Trustees





EX-99.(H)(5)(1) 2 d24909_ex99-h51.htm

AMENDMENT TO SECURITIES LENDING AGREEMENT

AMENDMENT (“Amendment”), dated as of July 1, 2008, to (1) the Securities Lending Agreement dated as of September 26, 2005 between the Bank and JPMorgan Institutional Trust having a principal place of business at 245 Park Avenue, New York, New York 10017 and (2) the Securities Lending Agreement dated November 11, 2005, between each of the Bank and the Pacholder High Yield Fund, Inc. having a principal place of business 8044 Montgomery Road, Suite 555, Cincinnati, Ohio 45236 (each a "Lender"), and JPMorgan Chase Bank N.A. ("Bank"), having its principal place of business at 270 Park Avenue, New York, New York 10017-2070.

 

It is hereby agreed as follows:

 

1.

Existing Appendix 6 to the Agreement (the Fee Schedule) is hereby deleted in its entirety and the version of Appendix 6 as attached hereto is hereby substituted in lieu thereof. Substituted Appendix 6 shall be effective with the fees owing as of July 1, 2008.

 

2.

Except as expressly amended by this Amendment, the Agreement shall remain in full force and effect in accordance with its terms.

 

3.

All references to the Agreement and Appendix 6 thereto in the Agreement or any other document executed or delivered in connection therewith shall, from and after the effective date of this Amendment, be deemed to be references to the Agreement, as amended hereby, unless the context expressly requires otherwise.

 

4.

This Amendment may be executed in any number of counterparts, each of which so executed shall be deemed to be an original, but all such counterparts shall together constitute one and the same instrument.

 

5.

This Amendment shall be governed by and construed in accordance with the laws of the State of New York, without giving effect to principles of conflict of laws thereunder.

IN WITNESS WHEREOF, the parties have executed this Amendment as of the date first above-written.

 

 

JPMORGAN CHASE BANK, N.A.

 

PACHOLDER HIGH YIELD FUND, INC.

 

 

By:  /s/ Gary J. Madich

By:  /s/ John Gaudioso

Name:    Gary J. Madich

Name:    John Gaudioso

Title:      Managing Director

Title:      Executive Director

 

 


 

JPMORGAN INSTITUTIONAL TRUST ON BEHALF OF JPMORGAN CORE BOND TRUST, JPMORGAN INTERMEDIATE BOND TRUST, AND JPMORGAN EQUITY INDEX TRUST

 

 

By:  /s/ George C. W. Gatch

Name:

Title:

 

2

 

 


Appendix 6

JPMorgan Mutual Funds

Global Securities Lending

Fee Schedule

 

 

In connection with Loans hereunder, Lender shall pay to Bank monthly in arrears a fee equal to: (i) 3 basis points (.03 of 1%) of the average Dollar value of Loans of U.S. Securities outstanding during a given month; and (ii) 9 basis points (.090 of 1%) of the average Dollar value of Loans of non-U.S. Securities outstanding during a given month.

 

 

 

 

EX-99.(A) 3 d24909_ex99-a.htm J

Pacholder High Yield Fund, Inc.

JPMorgan Institutional Trust



POWERS OF ATTORNEY




KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned constitutes and appoints George C.W. Gatch, Robert L. Young, Patricia A. Maleski, Frank J. Nasta, Jessica K. Ditullio, Elizabeth A. Davin, John T. Fitzgerald, Pamela L. Woodley, Michael J. Tansley, Stephen M. Ungerman, Laura S. Melman, Joseph Bertini, Thomas J. Smith, Brian L. Duncan and Francesco Tango, and each of them, as his or her true and lawful attorney-in-fact and agent with full power of substitution and resubstitution for such attorney-in-fact in such attorney-in-fact’s name, place and stead, to sign any and all registration statements or other filings made with the Securities and Exchange Commission or any state regulatory agency or authority applicable to the above named Trusts, and any pre- and post-effective amendments or any supplements thereto, and withdrawals thereof, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission or any state regulatory agency or authority, as appropriate, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done as fully to all intents and purposes as he or she might or could do in person in his or her capacity as a Trustee or Director or officer of the Pacholder High Yield Fund, Inc. and JPMorgan Institutional Trust, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.




This Powers of Attorney may be signed in one or more counterparts, each of which shall me deemed an original, but all of which together shall constitute one and the same document.



/s/ William J. Armstong

William J. Armstrong, Trustee/Director




/s/ John Finn

John Finn, Trustee/Director




/s/ Matthew Goldstein

Matthew Goldstein, Trustee/Director




/s/ Robert J. Higgins

Robert J. Higgins, Trustee/Director




/s/ Frankie D. Hughes

Frankie D. Hughes, Trustee/Director




/s/ Peter C. Marshall

Peter C. Marshall, Trustee/Director




/s/ Marilyn McCoy

Marilyn McCoy, Trustee/Director

 


/s/ William G. Morton, Jr.

William G. Morton, Jr. , Trustee/Director




/s/ Robert A. Oden, Jr.

Robert A. Oden, Jr. , Trustee/Director




/s/ Fergus Reid, III

Fergus Reid, III, Trustee/Director and Chairman




/s/Frederick W. Ruebeck

Frederick W. Ruebeck, Trustee/Director




/s/ James J. Schonbachler

James J. Schonbachler, Trustee/Director




/s/ Leonard M. Spalding, Jr.

Leonard M. Spalding, Jr. , Trustee/Director




Dated: May 19, 2009



-----END PRIVACY-ENHANCED MESSAGE-----