POS AMI 1 d862765dposami.htm POS AMI POS AMI

As filed with the Securities and Exchange Commission on July 31, 2024

Investment Company Act of 1940 Registration No. 811-03605

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

FORM N-1A

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

Amendment No. 140                     ☒

(Check appropriate box or boxes.)

 

 

NORTHERN INSTITUTIONAL FUNDS

(Exact Name of Registrant as Specified in Charter)

 

 

50 S. LaSalle Street

Chicago, Illinois 60603

(Address of Principal Executive Offices)

800-637-1380

(Registrant’s Telephone Number, including Area Code)

 

 

 

Name and Address of Agent for Service:   with a copy to:

 

Michael Mabry   Kevin P. O’Rourke
Stradley Ronon Stevens & Young, LLP   Jose J. Del Real, Esq.
2005 Market Street   The Northern Trust Company
Suite 2600   50 South LaSalle Street
Philadelphia, Pennsylvania 19103   Chicago, Illinois 60603


EXPLANATORY NOTE

This Amendment No. 140 (the “Amendment”) to the Registration Statement of Northern Institutional Funds (the “Registrant”) on Form N-1A is being filed under the Investment Company Act of 1940 (“1940 Act”) to amend and supplement Amendment No. 137 to the Registrant’s Registration Statement on Form N-1A filed on March 27, 2024 under the 1940 Act (Accession No. 0001193125-24-078994) (“Amendment No. 137”), as pertaining to Part B of the Liquid Assets Portfolio (the “Portfolio”), a series of the Registrant.

Part A as filed in Amendment No. 137 is incorporated herein by reference.

Shares of beneficial interest in this Portfolio are not registered under the Securities Act of 1933, as amended (the “1933 Act”), in accordance with Regulation D under the 1933 Act. This Amendment is not offering to sell, or soliciting any offer to buy, any security to the public within the meaning of the 1933 Act.

The audited financial statements and the report of the independent registered public accounting firm of the Portfolio for the fiscal year ended November 30, 2023 (as filed on February 1, 2024 (Accession No. 0001193125-24-021777)) contained in the Annual Report of the Portfolio are incorporated herein by reference.

This Amendment relates only to the Portfolio and does not incorporate by reference the currently effective Part A and Part B for the Registrant’s other series.


LIQUID ASSETS PORTFOLIO

 

STATEMENT OF ADDITIONAL INFORMATION (“SAI”) AMENDMENT

 

NORTHERN INSTITUTIONAL FUNDS

LIQUID ASSETS PORTFOLIO

AMENDMENT DATED JULY 31, 2024 TO

SAI DATED MARCH 29, 2024

 

1.

Effective July 1, 2024, the Board of Trustees of Northern Institutional Funds (the “Trust”) approved the appointment of William Martin as Trustee of the Trust. Accordingly, the below information is added in the table under the section entitled “TRUSTEES AND OFFICERS – INDEPENDENT TRUSTEES” on page 29 of the SAI:

 

NAME, YEAR OF
BIRTH, ADDRESS,
(1)
POSITIONS HELD
WITH TRUST AND
TERM OF OFFICE,
AND LENGTH OF
SERVICE
(2)
  PRINCIPAL
OCCUPATIONS
DURING PAST FIVE
YEARS
  OTHER
DIRECTORSHIPS
HELD BY TRUSTEE
(3)
   

William Martin

Year of Birth: 1970

Trustee since July 1, 2024

 

•  Investment Committee Chair, Foundation for the Carolinas (a community foundation) since 2022;

•  Board Member, Social Venture Partners, Charlotte (a venture philanthropy partnership) since 2012;

•  Senior Managing Director, Chief Investment Officer of Global Fixed Income, Nuveen/TIAA (an investment manager) from 2004 to 2020;

•  Vice President, Lewtan Technologies (an analytics provider for structured finance) from 2001 to 2004.

 

  None

 

(1)

Each Trustee may be contacted by writing to the Trustee, c/o the Secretary of the Trust, The Northern Trust Company, 50 South LaSalle Street, Chicago, Illinois 60603.

 

(2) 

Each Trustee will hold office for an indefinite term until the earliest of: (i) the next meeting of shareholders, if any, called for the purpose of considering the election or re-election of such Trustee and until the election and qualification of his or her successor, if any, elected at such meeting; (ii) the date a Trustee resigns or retires, or a Trustee is removed by the Board or shareholders, in accordance with the Trust’s Agreement and Declaration of Trust; or (iii) in accordance with the current resolutions of the Board (which may be changed without shareholder vote) on the earlier of the completion of 15 years of service on the Board and the last day of the calendar year in which he or she attains the age of seventy-five years. For Trustees who joined the Board prior to July 1, 2016, the 15 year service limit is measured from July 1, 2016.

 

(3) 

This column includes only directorships of companies required to report to the SEC under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), (i.e., public companies) or other investment companies registered under the 1940 Act.

 

2.

Effective August 1, 2024, Kevin P. O’Rourke serves as President and Principal Executive Officer of the Trust. Accordingly, effective August 1, 2024, the information with respect to Kevin P. O’Rourke in the table under the section entitled “TRUSTEES AND OFFICERS – OFFICERS OF THE TRUST” on page 34 of the SAI is replaced with the following:

 

NAME, YEAR OF BIRTH,
ADDRESS, POSITIONS HELD
WITH TRUST AND TERM OF
OFFICE AND LENGTH OF
SERVICE
(1)
 

PRINCIPAL OCCUPATIONS

DURING PAST FIVE YEARS

   

Kevin P. O’Rourke

Year of Birth: 1971

Northern Trust Investments, Inc.

50 South LaSalle Street

Chicago, Illinois 60603

President and Principal Executive Officer since August 2024

 

President of Northern Funds and FlexShares Trust since August 2024; Senior Vice President of Northern Trust Investments, Inc. since 2014; Vice President of Northern Institutional Funds, Northern Funds, and FlexShares Trust from 2015 to 2024.

 

 

(1)

Each Officer serves until his or her resignation, removal or retirement, or the election of his or her successor. Each Officer also holds the same office with Northern Funds.

 

3.

Effective August 1, 2024, the information for Peter K. Ewing in the table under the section entitled “TRUSTEES AND OFFICERS – OFFICERS OF THE TRUST” on page 34 of the SAI is hereby deleted.

 

4.

Effective May 16, 2024, the Board of Trustees of the Trust approved the appointment of Michael L. Brainerd as Assistant Treasurer of the Trust. Accordingly, the below information is added in the table under the section entitled “TRUSTEES AND OFFICERS – OFFICERS OF THE TRUST” on page 34 of the SAI:

 

NAME, YEAR OF BIRTH,
ADDRESS, POSITIONS HELD
WITH TRUST AND TERM OF
OFFICE AND LENGTH OF
SERVICE
(1)
  PRINCIPAL OCCUPATIONS
DURING PAST FIVE YEARS
   

Michael L. Brainerd

Year of Birth: 1979

The Northern Trust Company

50 South LaSalle Street

Chicago, Illinois 60603

Assistant Treasurer since May 2024

 

Senior Vice President and Division Manager of Fund Accounting of The Northern Trust Company since 2022; Vice President and Fund Accounting Department Head at Brown Brothers Harriman from 2019 to 2022.

 

 

(1)

Each Officer serves until his or her resignation, removal or retirement, or the election of his or her successor. Each Officer also holds the same office with Northern Funds.

 

5.

The information for Michael Pryszcz in the table under the section entitled “TRUSTEES AND OFFICERS – OFFICERS OF THE TRUST” on page 34 of the SAI is hereby deleted.

 

NORTHERN INSTITUTIONAL FUNDS PROSPECTUS


LIQUID ASSETS PORTFOLIO

 

STATEMENT OF ADDITIONAL INFORMATION (“SAI”) AMENDMENT

 

6.

Effective August 1, 2024, the second paragraph under the section entitled “TRUSTEE AND OFFICER COMPENSATION” on page 42 of the SAI is deleted and replaced with the following:

The Trust’s officers do not receive fees from the Trust for services in such capacities. Northern Trust Corporation and/or its affiliates, of which Mses. Chappell, Craig, Nickels and Ulrich, and Messrs. Carberry, Brainerd, Del Real, Gennovario, Meehan, O’Rourke, Rein, and Sivillo are officers, receive fees from the Trust as Investment Adviser, Custodian and Transfer Agent.

 

Please retain this supplement with your SAI for future reference.

 

 

 

 

 

50 South LaSalle Street

P.O. Box 75986

Chicago, Illinois 60675-5986

800-637-1380

northerntrust.com/institutional

  LOGO     NIF SPT SAI LAP (7/24)  

 

NORTHERN INSTITUTIONAL FUNDS PROSPECTUS


PART C: OTHER INFORMATION

 

 

ITEM 28.

EXHIBITS

 

(a)

   (1)   

Agreement and Declaration of Trust dated July 1, 1997 incorporated by reference to Exhibit 1 to Post-Effective Amendment No. 36 filed on January 16, 1998.

   (2)   

Amendment No. 1 dated February 25, 1998 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(2) to Post-Effective Amendment No. 39 filed on February 1, 1999.

   (3)   

Amendment No. 2 dated May 15, 1998 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(3) to Post-Effective Amendment No. 39 filed on February 1, 1999.

   (4)   

Amendment No. 3 dated October 5, 1999 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(4) to Post-Effective Amendment No. 41 filed on October 14, 1999.

   (5)   

Amendment No. 4 dated January 24, 2000 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(5) to Post-Effective Amendment No. 43 filed on January 28, 2000.

   (6)   

Amendment No. 5 dated May 2, 2000 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(6) to Post-Effective Amendment No. 46 filed on January 17, 2001.

   (7)   

Amendment No. 6 dated November 1, 2000 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(7) to Post-Effective Amendment No. 46 filed on January 17, 2001.

   (8)   

Amendment No. 7 dated July 31, 2001 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(8) to Post-Effective Amendment No. 49 filed on July 31, 2001.

   (9)   

Amendment No. 8 dated April 29, 2003 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(9) to Post-Effective Amendment No. 53 filed on March 29, 2004.

   (10)   

Amendment No. 9 dated May 6, 2005 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(10) to Post-Effective Amendment No. 56 filed on March 30, 2006.

   (11)   

Amendment No. 10 dated November 3, 2006 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(11) to Post-Effective Amendment No. 57 filed on March 30, 2007.

   (12)   

Amendment No. 11 dated May 9, 2008 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(12) to Post-Effective Amendment No. 61 filed on August 20, 2008.

   (13)   

Amendment No. 12 dated September 24, 2008 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(13) to Post-Effective Amendment No. 62 filed on March 30, 2009.

   (14)   

Amendment No. 13 dated February 17, 2010 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(14) to Post-Effective Amendment No. 65 filed on June 15, 2010.

   (15)   

Amendment No. 14 dated July 31, 2010 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(15) to Post-Effective Amendment No. 66 filed on March 2, 2011.

   (16)   

Amendment No. 15 dated February 18, 2011 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(16) to Post-Effective Amendment No. 66 filed on March 2, 2011.

   (17)   

Amendment No. 16 dated February 18, 2011 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(17) to Post-Effective Amendment No. 69 filed on March 21, 2012.

   (18)   

Amendment No. 17 dated February 18, 2011 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(18) to Post-Effective Amendment No. 69 filed on March 21, 2012.

   (19)   

Amendment No. 18 dated November 4, 2011 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(19) to Post-Effective Amendment No. 69 filed on March 21, 2012.

   (20)   

Amendment No. 19 dated April 1, 2012 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(20) to Post-Effective Amendment No. 69 filed on March 21, 2012.


   (21)   

Amendment No. 20 dated November 16, 2012 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(21) to Post-Effective Amendment No. 71 filed on March 22, 2013.

   (22)   

Amendment No. 21 dated February 15, 2013 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(22) to Post-Effective Amendment No. 71 filed on March 22, 2013.

   (23)   

Amendment No. 22 dated May 22, 2014 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(23) to Post-Effective Amendment No. 75 filed on July 7, 2014.

   (24)   

Amendment No. 23 dated October 1, 2016 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(24) to Post-Effective Amendment No. 83 filed on September 29, 2016.

   (25)   

Amendment No. 24 dated October 7, 2016 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(25) to Post-Effective Amendment No. 86 filed on March 29, 2017.

   (26)   

Amendment No. 25 dated November 17, 2016 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(26) to Post-Effective Amendment No. 86 filed on March 29, 2017.

   (27)   

Amendment No. 26 dated May 18, 2017 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(27) to Post-Effective Amendment No. 88 filed on June 26, 2017.

   (28)   

Amendment No. 27 dated August 24, 2017 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(28) to Post-Effective Amendment No. 89 filed on September 8, 2017.

   (29)   

Amendment No. 28 dated November 28, 2017 to the Agreement and Declaration of Trust incorporated by reference to Exhibit (a)(29) to Post-Effective Amendment No. 91 filed March 28, 2018.

   (30)   

Amendment No. 29 dated July 10, 2020 to the Agreement and Declaration of Trust, incorporated by reference to Exhibit (a)(30) to Post-Effective Amendment No. 101 filed on March 26, 2021.

   (31)   

Amendment No. 30 dated February 12, 2021 to the Agreement and Declaration of Trust, incorporated by reference to Exhibit (a)(31) to Post-Effective Amendment No. 101 filed on March 26, 2021.

   (32)   

Amendment No. 31 dated April 1, 2021 to the Agreement and Declaration of Trust, incorporated by reference to Exhibit (a)(32) to Post-Effective Amendment No. 101 filed on March 26, 2021.

   (33)   

Amendment No. 32 dated August 19, 2021 to the Agreement and Declaration of Trust, incorporated by reference to Exhibit (a)(33) to Post-Effective Amendment No. 102 filed on October 6, 2021.

   (34)   

Amendment No. 33 dated May 18, 2023 to the Agreement and Declaration of Trust, incorporated by reference to Exhibit (a)(34) to Post-Effective Amendment No. 134 filed on July 31, 2023.

   (35)   

Amendment No. 34 dated February 29, 2024 to the Agreement and Declaration of Trust, incorporated by reference to Exhibit (a)(35) to Post-Effective Amendment No. 136 filed on March 27, 2024.

(b)

   (1)   

Amended and Restated By-Laws adopted August 2, 2000 incorporated by reference to Exhibit (b)(2) to Post-Effective Amendment No. 46 filed on January 17,2001.

   (2)   

Amendment No. 1 adopted July 29, 2003 to the Amended and Restated By-Laws incorporated by reference to Exhibit (b)(2) to Post-Effective Amendment No. 53 filed on March 29, 2004.

   (3)   

Amendment No. 2 adopted April 27, 2004 to the Amended and Restated By-Laws incorporated by reference to Exhibit (b)(3) to Post-Effective Amendment No. 54 filed on January 28, 2005.

   (4)   

Amendment No. 3 adopted July 27, 2004 to the Amended and Restated By-Laws incorporated by reference to Exhibit (b)(4) to Post-Effective Amendment No. 54 filed on January 28, 2005.

   (5)   

Amendment No. 4 adopted February 14, 2008 to the Amended and Restated By-Laws incorporated by reference to Exhibit (b)(5) to Post-Effective Amendment No. 59 filed on March 14, 2008.

   (6)   

Amendment No. 5 adopted November 5, 2010 to the Amended and Restated By-Laws incorporated by reference to Exhibit (b)(6) to Post-Effective Amendment No. 66 filed on March 2, 2011.

   (7)   

Amendment No. 6 adopted August 19, 2015 to the Amended and Restated By-Laws incorporated by reference to Exhibit (b)(7) to Post-Effective Amendment No. 80 filed on March 29, 2016.


   (8)   

Amended and Restated By-Law Amendment No. 6, adopted August 19, 2015 and Amended and Restated on August 24, 2017 incorporated by reference to Exhibit (b)(8) to Post-Effective Amendment No. 89 filed on September 8, 2017.

(c)

     

Articles IV, V, VI, VII and IX of the Agreement and Declaration of Trust dated July 1, 1997 incorporated by reference to Exhibit 1 to Post-Effective No. 36 filed on January 16, 1998.

(d)

   (1)   

Management Agreement between the Registrant, on behalf of Treasury Portfolio and Treasury Instruments Portfolio, and Northern Trust Investments, Inc. dated June 30, 2014 incorporated by reference to Exhibit (d)(1) to Post-Effective Amendment No. 76 filed onSeptember 5, 2014.

     

(i) Amended and Restated Exhibit A dated June 11, 2024 to the Management Agreement between the Registrant, on behalf of Treasury Portfolio and Treasury Instruments Portfolio, and Northern Trust Investments, Inc. dated June 30, 2014, incorporated by reference toExhibit (d)(5) to Post-Effective Amendment No. 139 filed on June 11, 2024.

   (2)   

Management Agreement dated June 30,2014 between the Registrant and Northern Trust Investments, Inc. on behalf of the Liquid Assets Portfolio filed as Exhibit (d)(3) to Amendment No. 92.

   (3)   

Management Agreement between the Registrant, on behalf of U.S. Government Select Portfolio and U.S. Government Portfolio, and Northern Trust Investments, Inc. dated July 31, 2014 incorporated by reference to Exhibit (d)(2) to Post-Effective Amendment No. 76 filed onSeptember 5, 2014.

     

(i) Amended and Restated Exhibit A dated April 1, 2021 to the Management Agreement between the Registrant, on behalf of U.S. Government Select Portfolio and U.S. Government Portfolio, and Northern Trust Investments, Inc. dated July 31, 2014, incorporated by reference toExhibit (d)(4) to Post-Effective Amendment No. 101 filed on March 26, 2021.

   (4)   

Fee Reduction Commitment between the Registrant and Northern Trust Investments, Inc. dated April 1, 2017, incorporated by reference to Exhibit (d)(18) to Post-Effective Amendment No. 86 filed on March 29, 2017.

   (5)   

Expense Reimbursement Agreement between the Registrant and Northern Trust Investments, Inc. dated June 11, 2024, incorporated by reference to Exhibit (d)(5) to Post-Effective Amendment No. 139 filed on June 11, 2024.

(e)

   (1)   

Distribution Agreement dated May 31, 2017 between the Registrant and Northern Funds Distributors, LLC incorporated by reference to Exhibit (e)(1) to Post-Effective Amendment No. 88 filed on June 26, 2017.

     

(i) Amended and Restated Schedule A dated April 1, 2021 to the Distribution Agreement dated May 31, 2017 between the Registrant and Northern Funds Distributors, LLC, incorporated by reference to Exhibit (e)(2) to Post-Effective Amendment No. 101 filed onMarch 26, 2021.

   (2)   

Placement Agency Agreement dated May 31, 2017 between the Registrant and Northern Funds Distributors, LLC filed as Exhibit (e) to Amendment No. 113 filed on March 28, 2018.

   (3)   

Novation Agreement effective September 30, 2021 between the Registrant and Northern Funds Distributors, LLC, incorporated by reference to Exhibit (e)(3) to Post-Effective Amendment No. 104 filed on March 25, 2022.

   (4)   

Novation Agreement effective September 30, 2021 between the Northern Institutional Funds, on behalf of the Liquid Assets Portfolio and Northern Funds Distributors, LLC incorporated by reference to Exhibit (e)(4) to Post-Effective Amendment No. 104 filed onMarch 25, 2022.

(f)

     

Not applicable.

(g)

   (1)   

Custody Agreement between the Registrant and The Northern Trust Company dated June 30, 2014 incorporated by reference to Exhibit (g)(1) to Post-Effective Amendment No. 76 filed on September 5, 2014.

   (2)   

Amended and Restated Schedule A dated August 22, 2019 to the Custody Agreement dated June 30, 2014 between the Registrant and The Northern Trust Company incorporated by reference to Exhibit (g)(2) to Post-Effective Amendment No. 99 filed March 27,2020.

   (3)   

Amended and Restated Schedule B dated April 1, 2021 to the Custody Agreement dated June 30, 2014, incorporated by reference to Exhibit (g)(3) to Post-Effective Amendment No. 101 filed on March 26, 2021.

   (4)   

Amended and Restated Schedule I dated March 2, 2023 to the Custody Agreement dated June 30, 2014 between the Registrant and The Northern Trust Company incorporated by reference to Exhibit (g)(4) to Post-Effective Amendment No. 105 filed on March 27,2023.


   (5)   

Amendment dated August 1, 2019 to the Custody Agreement dated June 30, 2014 between the Registrant and The Northern Trust Company incorporated by reference to Exhibit (g)(4) to Post-Effective Amendment No. 99 filed on March 27, 2020.

(h)

   (1)   

Transfer Agency and Service Agreement between the Registrant and The Northern Trust Company dated June 30, 2014 incorporated by reference to Exhibit (h)(1) to Post-Effective Amendment No. 76 filed on September 5, 2014.

   (2)   

Amended and Restated Schedule A dated April 1, 2021 to the Transfer Agency and Service Agreement dated June 30, 2014 between the Registrant and The Northern Trust Company incorporated by reference to Exhibit (h)(2) to Post-Effective Amendment No. 101 filedMarch 26, 2021.

   (3)   

Amended and Restated Schedule B dated April 1, 2021 to the Transfer Agency and Service Agreement dated June 30, 2014 between the Registrant and The Northern Trust Company incorporated by reference to Exhibit (h)(3) to Post-Effective Amendment No. 101 filed onMarch 26, 2021.

   (4)   

Amendment to Transfer Agency and Service Agreement dated November 15, 2018 between the Registrant and The Northern Trust Company incorporated by reference to Exhibit (h)(23) to Post-Effective Amendment No. 95 filed on March 27, 2019.

   (5)   

Amendment to Transfer Agency and Service Agreement dated August 1, 2019 between the Registrant and The Northern Trust Company incorporated by reference to Exhibit (h)(7) to Post-Effective Amendment No. 99 filed on March 27, 2020.

   (6)   

Service Plan for the Service Class and the Premier Class dated January 27, 1998, as amended on February 2, 2001, February 13, 2004, November 19, 2015, November 14, 2019 and June 11,2024 and Related Forms of Servicing Agreement, incorporated by reference to Exhibit (h)(6) to Post-Effective Amendment No. 139 filed on June 11, 2024.

(i)

   (1)   

Opinion and Consent of Stradley Ronon Stevens & Young LLP, dated December 3, 2021, incorporated by reference to Exhibit (i) to Post-Effective Amendment No. 103 filed on December 3, 2021.

   (2)   

Opinion of Faegre Drinker Biddle And Reath LLP dated March 26, 2021, incorporated by reference to Exhibit (i)(1) to Post-Effective Amendment No. 101 filed on March 26, 2021.

(j)

     

Not Applicable.

(k)

     

Not Applicable.

(l)

   (1)   

Subscription Agreement dated December 8, 1982 with Goldman, Sachs & Co. incorporated by reference to Exhibit 13 to Post-Effective Amendment No. 38 filed on March 27, 1998.

   (2)   

Amendment No. 1 dated May 16, 1983 to Subscription Agreement with Goldman, Sachs & Co. incorporated by reference to Exhibit 13(a) to Post-Effective Amendment No. 38 filed on March 27, 1998.

   (3)   

Amendment No. 2 dated May 19, 1983 to Subscription Agreement with Goldman, Sachs & Co. incorporated by reference to Exhibit 13(b) to Post-Effective Amendment No. 38 filed on March 27, 1998.

   (4)   

Amendment No. 3 dated October 25, 1985 to Subscription Agreement with Goldman, Sachs & Co. incorporated by reference to Exhibit 13(c) to Post-Effective Amendment No. 38 filed on March 27, 1998.

   (5)   

Purchase Agreement dated September 24, 2008 for shares of the Treasury Portfolio incorporated by reference to Exhibit (l)(6) to Post-Effective Amendment No. 62 filed on March 30, 2009.

   (6)   

Purchase Agreement dated August 24, 2017 for Treasury Instruments Portfolio incorporated by reference to Exhibit (l)(6) to Post-Effective Amendment No. 89 filed on September 8, 2017.

(m)

     

Not Applicable.

(n)

     

Amended and Restated Plan pursuant to Rule 18f-3 for Operation of a Multi-Class System, adopted on May 16, 2024, incorporated by reference to Exhibit (n) to Post-Effective AmendmentNo. 139 filed on June 11, 2024.

(o)

     

Reserved.

(p)

   (1)   

Amended Code of Ethics of the Trust adopted August 2, 2000, as revised August 7, 2019 incorporated by reference to Exhibit (p)(1) to Post-Effective Amendment No. 99 filed on March 27, 2020.


   (2)   

Amended Code of Ethics of Northern Trust Investments, Inc. adopted February 1, 2005, as amended April 1, 2021, incorporated by reference to Exhibit (p)(2) to Post-Effective Amendment No. 101 filed on March 26, 2021.

(q)

   (1)   

Powers of Attorney incorporated by reference to Exhibit (q) to Post-Effective Amendment No.105 filed on March 27, 2023.

   (2)   

Power of Attorney for William Martin dated July 17, 2024, is filed herewith.

 

 

ITEM29.

PERSONS CONTROLLED BY OR UNDER COMMON CONTROL WITH THE REGISTRANT

Northern Institutional Funds (the “Registrant”) is controlled by its Board of Trustees. As of the date of this Registration Statement, Northern Funds, a Delaware Statutory Trust, is under common control with the Registrant.

 

 

ITEM30.

INDEMNIFICATION

Section 3 of Article IV of the Registrant’s Agreement and Declaration of Trust dated July 1, 1997, as amended, provides for indemnification of the Registrant’s Trustees and officers under certain circumstances. The Agreement and Declaration of Trust is incorporated by reference herein.

Each Management Agreement includes Section 11 between the Registrant and Northern Trust Investments, Inc., the investment adviser for each series of the Registrant (the “Investment Adviser” or “NTI”) which provides for indemnification of NTI as it relates to advisory services it provides to the Registrant or, in lieu thereof, contribution by the Registrant, under certain circumstances.

Section 11 of each Management Agreement also provides for indemnification of NTI as it relates to administration services and duties, against all claims except those resulting from the willful misfeasance, bad faith, negligence or reckless disregard of NTI, or NTI’s breach of confidentiality. The Management Agreements are incorporated by reference herein.

Section 3 of the Placement Agency Agreement and Distribution Agreement between the Registrant and Northern Funds Distributors, LLC (“NFD”) provides that the Registrant will indemnify NFD against certain liabilities relating to untrue statements, or alleged untrue statements, or omissions of material fact except those resulting from the reliance on information furnished to the Registrant by NFD, or those resulting from NFD’s willful misfeasance, bad faith or negligence in the performance of its duties and obligations, or by reason of NFD’s reckless disregard of its duties and obligations under the Placement Agency Agreement or Distribution Agreement, or NFD’s breach of confidentiality. Section 3 of the Placement Agency Agreement and Distribution Agreement also provides that NFD will indemnify the Trustees and officers of the Registrant against certain liabilities relating to untrue statements, or alleged untrue statements, or omissions of material fact resulting from the reliance on information furnished to the Registrant by NFD, and those liabilities resulting from NFD’s willful misfeasance, bad faith, negligence or reckless disregard of its duties and obligations under the Placement Agency Agreement and Distribution Agreement, respectively, or NFD’s breach of its confidentiality obligations under the Placement Agency Agreement and Distribution Agreement, respectively. The Placement Agency Agreement and Distribution Agreement are incorporated by reference herein.

A mutual fund trustee and officer liability policy purchased by the Registrant insures the Registrant and its Trustees and officers, subject to the policy’s coverage limits and exclusions and varying deductibles, against loss resulting from claims by reason of any act, error, omission, misstatement, misleading statement, neglect or breach of duty.

 

 

ITEM 31.

BUSINESS AND OTHER CONNECTIONS OF THE INVESTMENT ADVISER

Northern Trust Investments, Inc. (“NTI”), an indirect subsidiary of Northern Trust Corporation, serves as investment adviser of each of the Portfolios. NTI is referred to as the “Investment Adviser.” NTI is an Illinois State Banking Corporation and an investment adviser registered under the Investment Advisers Act of 1940, as amended. It primarily manages assets for institutional and individual separately managed accounts, investment companies and bank common and collective funds. Northern Trust Corporation is regulated by the Board of Governors of the Federal Reserve System as a financial holding company under the U.S. Bank Holding Company Act of 1956, as


amended. NTI is located at 50 South LaSalle Street, Chicago, Illinois 60603. Set forth below is a list of officers and directors of NTI, together with information as to any other business, profession, vocation or employment of a substantial nature engaged in by such officers and directors during the past two years. The table below was provided to the Registrant by the Investment Adviser for inclusion in this Registration Statement.

 

Name and Position with

Investment Adviser (NTI)

  

Name of Other Company

  

Position with Other Company

Carberry, Craig R.

Chief Legal Officer, Senior Trust Officer and Secretary

  

The Northern Trust Company

50 South Capital Advisors, LLC

Northern Trust Securities, Inc.

Northern Trust Corporation

Belvedere Advisors LLC*

  

Deputy General Counsel and Senior Vice President

Secretary

Secretary

Deputy General Counsel

Chief Legal Officer and Secretary

Caron, Judy A.

Assistant Trust Officer, and Assistant Secretary

  

None

  

None

Carroll, Stephen Elliott

Chief Financial Officer, Senior Vice President, Treasurer and Cashier

  

NT Global Advisors, Inc.

Belvedere Advisors LLC*

  

Chief Financial Officer and Senior Vice President

Chief Financial Officer and Senior Vice President

Chappell, Darlene

Vice President and Anti-Money Laundering Compliance Officer

  

50 South Capital Advisors, LLC

Northern Trust Securities, Inc.

Belvedere Advisors LLC*

  

AML Compliance Officer

AML Compliance Officer

AML Compliance Officer

Del Real, Jose J.

Assistant Secretary

  

The Northern Trust Company

Northern Trust Corporation

  

Assistant General Counsel and Senior Vice President

Assistant General Counsel

Feeney, Angelica C.

Assistant Secretary

  

None

  

None

Gamba, Daniel E.

Director, Chairman, President, and Chief Executive Officer

  

The Northern Trust Company

Northern Trust Corporation

  

Executive Vice President and President – Asset Management

Executive Vice President and President – Asset Management

Hawkins, Sheri B.

Director and Executive Vice

President

  

The Northern Trust Company

  

Executive Vice President

Joshi, Kaushal

Chief Information Officer and Senior Vice President

  

None

  

None

Kar, Paula

Director, Chief Operating Officer, and Executive Vice President

  

None

  

None

Kumar, Archana

Director, Executive Vice President and Chief Operating Officer

  

50 South Capital Advisors, LLC

NT Global Advisors, Inc.

The Northern Trust Company

  

Manager

Director

Executive Vice President

Manioudakis, Angelo

Director, Chief Investment Officer and Executive Vice President

  

50 South Capital Advisors, LLC

The Northern Trust Company

  

Manager

Executive Vice President

McInerney, Joseph W.

Senior Vice President and Chief Risk Officer

  

50 South Capital Advisors, LLC

  

Manager


Name and Position with

Investment Adviser (NTI)

  

Name of Other Company

  

Position with Other Company

Teufel, Maya G.

Senior Vice President and Chief Compliance Officer

  

None

  

None

Zielinski, Kimberly

Assistant Secretary

  

None

  

None

*  Belvedere Advisors LLC terminated its registration with the SEC as a registered investment adviser as of March 6, 2023.

 

 

ITEM 32.

PRINCIPAL UNDERWRITERS

 

 

(a)

Northern Funds Distributors, LLC (the “Distributor”) serves as principal underwriter for the following investment companies registered under the Investment Company Act of 1940, as amended (other than the Registrant):

 

 

1.

Northern Funds

 

 

(b)

The following are the Officers and Manager of the Distributor, the Registrant’s underwriter, none of whom serve as an officer of the Registrant. The Distributor’s main business address is Three Canal Plaza, Suite 100, Portland, Maine 04101.

 

    Name    Address    Position(s) with Distributor    Position(s) with Registrant

   

 

Teresa Cowan

  

111 E. Kilbourn Ave, Suite

2200, Milwaukee, WI 53202

  

President/Manager

  

None

 

Chris Lanza

  

Three Canal Plaza, Suite 100,

Portland, ME 04101

  

Vice President

  

None

 

Kate Macchia

  

Three Canal Plaza, Suite 100,

Portland, ME 04101

  

Vice President

  

None

 

Nanette K. Chern

  

Three Canal Plaza, Suite 100,

Portland, ME 04101

  

Vice President and Chief

Compliance Officer

  

None

 

Kelly B. Whetstone

  

Three Canal Plaza, Suite 100,

Portland, ME 04101

  

Secretary

  

None

 

Susan L. LaFond

  

111 E. Kilbourn Ave, Suite

2200, Milwaukee, WI 53202

  

Treasurer

  

None

 

Weston Sommers

  

Three Canal Plaza, Suite 100,

Portland, ME 04101

  

Financial and Operations

Principal and Chief Financial Officer

  

None

 

 

(c)

Not applicable.

 

 

ITEM 33.

LOCATION OF ACCOUNTS AND RECORDS

The location of accounts and records was provided in the most recent report on Form N-CEN filed by the Registrant.

 

 

ITEM 34.

MANAGEMENT SERVICES

Not Applicable.

 

 

ITEM 35.

UNDERTAKINGS

Not Applicable.


SIGNATURES

Pursuant to the requirements of the Investment Company Act of 1940, as amended, the Registrant has duly caused this Amendment No. 140 to its Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Chicago and State of Illinois on the 31st day of July, 2024.

 

NORTHERN INSTITUTIONAL FUNDS

By:

 

/s/ Peter K. Ewing

 

Peter K. Ewing

 

President


EXHIBIT INDEX

 

Exhibit No.

 

Description

(q)(2)

 

Power of Attorney for William Martin dated July 17, 2024