44 Description of securities registered pursuant to Section 12 of the Securities Exchange Act of 1934
45 Certain instruments defining the rights of the holders of long-term debt of the Corporation and certain of its subsidiaries none of which authorize a total amount of indebtedness in excess of 10 of the total assets of the Corporation and its subsidiaries on a consolidated basis have not been filed as exhibits The Corporation hereby agrees to furnish a copy of any of these agreements to the SEC upon request
101 Deferred Compensation Plans Trust Agreement dated May 11 1998 between Northern Trust Corporation and Harris Trust and Savings Bank as Trustee (which effective August 31 1999 was succeeded by US Trust Company NA which effective June 1 2009 was succeeded by Evercore Trust Company NA and which effective October 19 2017 was succeeded by Newport Trust Company) regarding the Supplemental Employee Stock Ownership Plan for Employees of The Northern Trust Company the Supplemental Thrift-Incentive Plan for Employees of The Northern Trust Company the Supplemental Pension Plan for Employees of The Northern Trust Company and the Northern Trust Corporation Deferred Compensation Plan (incorporated herein by reference to Exhibit 10(iv) to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended June 30 1998)
(i) Amendment dated August 31 1999 (incorporated herein by reference to Exhibit 10(vi) to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended September 30 1999)
(ii) Second Amendment dated as of May 16 2000 (incorporated herein by reference to Exhibit 10(v) to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended June 30 2000)
102 Northern Trust Corporation Supplemental Employee Stock Ownership Plan as amended and restated effective as of January 1 2008 (incorporated herein by reference to Exhibit 10(vi) to the Corporationrsquos Annual Report on Form 10-K for the fiscal year ended December 31 2008)
103 Northern Trust Corporation Supplemental Thrift-Incentive Plan as amended and restated effective as of January 1 2008 (incorporated herein by reference to Exhibit 10(vii) to the Corporationrsquos Annual Report on Form 10-K for the fiscal year ended December 31 2008)
(i) Amendment Number One dated October 29 2009 and effective January 1 2010 (incorporated herein by reference to Exhibit 10(vi)(1) to the Corporationrsquos Annual Report on Form 10-K for the fiscal year ended December 31 2009)
(ii) Amendment Number Two dated August 6 2015 and effective January 1 2015 (incorporated herein by reference to Exhibit 101 to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended September 30 2015)
104 Northern Trust Corporation Supplemental Pension Plan as amended and restated effective January 1 2009 (incorporated herein by reference to Exhibit 10(viii) to the Corporationrsquos Annual Report on Form 10-K for the fiscal year ended December 31 2008)
105 Northern Trust Corporation Deferred Compensation Plan as amended and restated effective as of November 1 2017 (incorporated herein by reference to Exhibit 105 to the Corporations Annual Report on Form 10-K for the year ended December 31 2017)
106 Amended and Restated Northern Trust Corporation 2002 Stock Plan effective as of January 1 2008 (incorporated herein by reference to Exhibit 10(xiv) to the Corporationrsquos Annual Report on Form 10-K for the fiscal year ended December 31 2008)
(i) Form of 2011 Executive Stock Option Terms and Conditions (incorporated herein by reference to Exhibit 10(v) to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2011)
(ii) Form of 2012 Executive Stock Option Award Terms and Conditions (incorporated herein by reference to Exhibit 107(xix) to the Corporationrsquos Annual Report on Form 10-K for the fiscal year ended December 31 2011)
107 Northern Trust Corporation 2012 Stock Plan (incorporated herein by reference to Exhibit 101 to the Corporationrsquos Current Report on Form 8-K filed April 19 2012)
(i) Form of Director Stock Unit Agreement (incorporated herein by reference to Exhibit 10(iii) to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2012)
(ii) Form of Director Prorated Stock Agreement (incorporated herein by reference to Exhibit 10(iv) to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2012)
Exhibit Number Description
(iii) Form of New Director Stock Unit Agreement (incorporated herein by reference to Exhibit 10(v) to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2012)
(iv) Form of 2012 Executive Stock Option Terms and Conditions (incorporated herein by reference to Exhibit 10(i) to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended September 30 2012)
(v) Form of 2013 Executive Stock Option Terms and Conditions (incorporated herein by reference to Exhibit 107(xii) to the Corporationrsquos Annual Report on Form 10-K for the fiscal year ended December 31 2012)
(vi) Form of 2014 Executive Stock Option Terms and Conditions (incorporated herein by reference to Exhibit 107(xi) to the Corporationrsquos Annual Report on Form 10-K for the fiscal year ended December 31 2013)
(vii) Terms and Conditions of 2016 Equity Awards under the Northern Trust Corporation 2012 Stock Plan (incorporated herein by reference to Exhibit 101 to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2016)
(viii) Form of 2017 Stock Option Award Terms and Conditions as amended (incorporated herein by reference to Exhibit 107(x) to the Corporations Annual Report on Form 10-K for the year ended December 31 2017)
(ix) Form of 2017 Stock Unit Award Terms and Conditions as amended (incorporated herein by reference to Exhibit 107(xi) to the Corporations Annual Report on Form 10-K for the year ended December 31 2017)
108 Northern Trust Corporation Management Performance Plan as amended and restated effective October 16 2012 (incorporated herein by reference to Exhibit 10(viii) to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended September 30 2012)
109 Northern Trust Corporation 1997 Stock Plan for Non-Employee Directors (incorporated herein by reference to Exhibit 10(xix) to the Corporationrsquos Annual Report on Form 10-K for the fiscal year ended December 31 1998)
1010 Northern Trust Corporation 1997 Deferred Compensation Plan for Non-Employee Directors as amended and restated effective as of July 15 2014 (incorporated herein by reference to Exhibit 101 to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended June 30 2014)
1011 Northern Trust Corporation 2018 Deferred Compensation Plan for Non-Employee Directors (incorporated herein by reference to Exhibit 1011 to the Corporations Annual Report on Form 10-K for the year ended December 31 2017)
1012 Northern Trust Corporation Key Officer Change in Control Severance Plan (incorporated herein by reference to Exhibit 102 to the Corporationrsquos Current Report on Form 8-K filed April 28 2017)
1013 Northern Trust Corporation Executive Change in Control Severance Plan (incorporated herein by reference to Exhibit 101 to the Corporationrsquos Current Report on Form 8-K filed April 28 2017)
1014 Form of Non-Solicitation Agreement and Confidentiality Agreement (incorporated herein by reference to Exhibit 10(iii) to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2009)
1015 Northern Trust Corporation 2012 Long Term Cash Incentive Plan (incorporated herein by reference to Exhibit 10(i) to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2012)
(i) Form of 2012 Long Term Cash Incentive Award Terms and Conditions (incorporated herein by reference to Exhibit 1019 to the Corporationrsquos Annual Report on Form 10-K for the fiscal year ended December 31 2011)
(ii) Amendment Number One to the 2012 Long Term Cash Incentive Plan dated as of January 20 2015 (incorporated herein by reference to Exhibit 1014(ii) to the Corporations Annual Report on Form 10-K for the fiscal year ended December 31 2014)
1016 Northern Trust Corporation 2017 Long Term Cash Incentive Plan (incorporated herein by reference to Exhibit 107 to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2017)
(i) Form of Cash Incentive Award Terms and Conditions as amended (incorporated herein by reference to Exhibit 1019(i) to the Corporations Annual Report on Form 10-K for the year ended December 31 2017)
1017 Northern Trust Corporation 2017 Long-Term Incentive Plan (incorporated herein by reference to Exhibit 101 to the Corporationrsquos Current Report on Form 8-K filed April 26 2017)
172 2019 Annual Report | Northern Trust Corporation
Exhibit Number Description
(i) Form of Director Stock Unit Agreement (incorporated herein by reference to Exhibit 1010 to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2017)
(ii) Form of Director Stock Unit Agreement (prorated) (incorporated herein by reference to Exhibit 1011 to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2017)
(iii) Form of 2018 Performance Stock Unit Award Terms and Conditions (incorporated herein by reference to Exhibit 103 to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2018)
(iv) Form of 2019 Performance Stock Unit Award Terms and Conditions (incorporated herein by reference to Exhibit 101 to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2019)
(v) Form of 2018 Stock Unit Award Terms and Conditions (incorporated herein by reference to Exhibit 104 to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2018)
(vi) Form of 2019 Stock Unit Award Terms and Conditions (incorporated herein by reference to Exhibit 102 to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended March 31 2019)
1018 Northern Trust Corporation Executive Financial Consulting and Tax Preparation Services Plan as amended and restated effective January 1 2008 (which effective October 1 2018 was renamed the Northern Trust Corporation Wealth Planning and Tax Consulting Services Plan) (incorporated herein by reference to Exhibit 10 (xxxiii) to the Corporationrsquos Annual Report on Form 10-K for the fiscal year ended December 31 2007)
(i) First Amendment dated and effective October 3 2017
(ii) Second Amendment dated September 27 2019 and effective October 1 2018
1019 Northern Trust Corporation Non-Employee Director Compensation Plan
1020 Northern Partners Incentive Plan as amended and restated on January 6 2020
1021 Letter Agreement with Frederick H Waddell dated January 23 2019 (incorporated herein by reference to Exhibit 1026 to the Corporationrsquos Annual Report on Form 10-K for the year ended December 31 2018)
1022 The Northern Trust Company Death Benefit Plan (incorporated herein by reference to Exhibit 101 to the Corporationrsquos Quarterly Report on Form 10-Q for the quarter ended June 30 2019)
21 Subsidiaries of the Registrant
23 Consent of Independent Registered Public Accounting Firm
311 Rule 13a-14(a)15d-14(a) Certification of CEO Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
312 Rule 13a-14(a)15d-14(a) Certification of CFO Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
32 Certifications of CEO and CFO Pursuant to 18 USC Section 1350 as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002
101 Includes the following financial and related information from the Corporationrsquos Annual Report on Form 10-K for the fiscal year ended December 31 2019 formatted in Inline Extensible Business Reporting Language (iXBRL) (i) the Consolidated Balance Sheets (ii) the Consolidated Statements of Income (iii) the Consolidated Statements of Comprehensive Income (iv) the Consolidated Statements of Changes in Stockholdersrsquo Equity (v) the Consolidated Statements of Cash Flows and (vi) Notes to Consolidated Financial Statements
104 The cover page from this Annual Report on Form 10-K formatted in Inline XBRL Indicates a management contract or a compensatory plan or agreement
ITEM 16 ndash FORM 10-K SUMMARY
None
2019 Annual Report | Northern Trust Corporation 173
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934 as amended the Registrant has duly caused this Annual Report on Form 10-K to be signed on its behalf by the undersigned thereunto duly authorized
Date February 25 2020
Northern Trust Corporation
(Registrant)
By s Michael G OrsquoGrady Michael G OrsquoGrady
Chairman President and Chief Executive Officer
Pursuant to the requirements of the Securities Exchange Act of 1934 as amended this Annual Report on Form 10-K has been signed below by the following persons on behalf of the Registrant and in the capacities and on the date indicated
Signature Capacity
Chairman President and Chief Executive Officer s Michael G OGrady (Principal Executive Officer) Michael G OrsquoGrady
Executive Vice President and Chief Financial Officer s Jason J Tyler (Principal Financial Officer) Jason J Tyler
Senior Vice President and Controller s Lauren Allnutt (Principal Accounting Officer) Lauren Allnutt
s Linda Walker Bynoe Director Linda Walker Bynoe
s Susan Crown Director Susan Crown
s Dean M Harrison Director Dean M Harrison
s Jay L Henderson Director Jay L Henderson
s Marcy S Klevorn Director Marcy S Klevorn
s Siddharth N (Bobby) Mehta Director Siddharth N (Bobby) Mehta
174 2019 Annual Report | Northern Trust Corporation
s Jose Luis Prado Director Jose Luis Prado
s Thomas E Richards Director Thomas E Richards
s Martin P Slark Director Martin P Slark
s David HB Smith Jr Director David HB Smith Jr
s Donald Thompson Director Donald Thompson
s Charles A Tribbett III Director Charles A Tribbett III
ate February 25 2020
2019 Annual Report | Northern Trust Corporation 175
D
Exhibit 311
Certification of CEO Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
I Michael G OrsquoGrady certify that
1 I have reviewed this report on Form 10-K for the year ended December 31 2019 of Northern Trust Corporation 2 Based on my knowledge this report does not contain any untrue statement of a material fact or omit to state a material fact necessary
to make the statements made in light of the circumstances under which such statements were made not misleading with respect to the period covered by this report
3 Based on my knowledge the financial statements and other financial information included in this report fairly present in all material respects the financial condition results of operations and cash flows of the registrant as of and for the periods presented in this report
4 The registrantrsquos other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have (a) Designed such disclosure controls and procedures or caused such disclosure controls and procedures to be designed under our
supervision to ensure that material information relating to the registrant including its consolidated subsidiaries is made known to us by others within those entities particularly during the period in which this report is being prepared
(b) Designed such internal control over financial reporting or caused such internal control over financial reporting to be designed under our supervision to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles
(c) Evaluated the effectiveness of the registrantrsquos disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures as of the end of the period covered by this report based on such evaluation and
(d) Disclosed in this report any change in the registrantrsquos internal control over financial reporting that occurred during the registrantrsquos most recent fiscal quarter (the registrantrsquos fourth fiscal quarter in the case of an annual report) that has materially affected or is reasonably likely to materially affect the registrantrsquos internal control over financial reporting and
5 The registrantrsquos other certifying officer and I have disclosed based on our most recent evaluation of internal control over financial reporting to the registrantrsquos auditors and the audit committee of the registrantrsquos board of directors (or persons performing the equivalent functions) (a) All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which
are reasonably likely to adversely affect the registrantrsquos ability to record process summarize and report financial information and
(b) Any fraud whether or not material that involves management or other employees who have a significant role in the registrantrsquos internal control over financial reporting
Date February 25 2020 s Michael G OrsquoGrady Michael G OrsquoGrady Chief Executive Officer
(Principal Executive Officer)
Exhibit 312
Certification of CFO Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
I Jason J Tyler certify that
1 I have reviewed this report on Form 10-K for the year ended December 31 2019 of Northern Trust Corporation 2 Based on my knowledge this report does not contain any untrue statement of a material fact or omit to state a material fact necessary
to make the statements made in light of the circumstances under which such statements were made not misleading with respect to the period covered by this report
3 Based on my knowledge the financial statements and other financial information included in this report fairly present in all material respects the financial condition results of operations and cash flows of the registrant as of and for the periods presented in this report
4 The registrantrsquos other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have (a) Designed such disclosure controls and procedures or caused such disclosure controls and procedures to be designed under our
supervision to ensure that material information relating to the registrant including its consolidated subsidiaries is made known to us by others within those entities particularly during the period in which this report is being prepared
(b) Designed such internal control over financial reporting or caused such internal control over financial reporting to be designed under our supervision to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles
(c) Evaluated the effectiveness of the registrantrsquos disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures as of the end of the period covered by this report based on such evaluation and
(d) Disclosed in this report any change in the registrantrsquos internal control over financial reporting that occurred during the registrantrsquos most recent fiscal quarter (the registrantrsquos fourth fiscal quarter in the case of an annual report) that has materially affected or is reasonably likely to materially affect the registrantrsquos internal control over financial reporting and
5 The registrantrsquos other certifying officer and I have disclosed based on our most recent evaluation of internal control over financial reporting to the registrantrsquos auditors and the audit committee of the registrantrsquos board of directors (or persons performing the equivalent functions) (a) All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which
are reasonably likely to adversely affect the registrantrsquos ability to record process summarize and report financial information and
(b) Any fraud whether or not material that involves management or other employees who have a significant role in the registrantrsquos internal control over financial reporting
Date February 25 2020 s Jason J Tyler Jason J Tyler
Chief Financial Officer (Principal Financial Officer)
Exhibit 32
Certifications of CEO and CFO Pursuant to 18 USC Section 1350 as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002
In connection with the Annual Report of Northern Trust Corporation (the ldquoCorporationrdquo) on Form 10-K for the period ended December 31 2019 as filed with the Securities and Exchange Commission on the date hereof (the ldquoReportrdquo) Michael G OrsquoGrady as Chief Executive Officer of the Corporation and Jason J Tyler as Chief Financial Officer of the Corporation each hereby certifies pursuant to 18 USC section 1350 as adopted pursuant to section 906 of the Sarbanes-Oxley Act of 2002 to the best of his knowledge that (1) The Report fully complies with the requirements of section 13(a) or 15(d) of the Securities Exchange Act of 1934 and (2) The information contained in the Report fairly presents in all material respects the financial condition and results of operations of the
Corporation
s Michael G OrsquoGrady Michael G OrsquoGrady Chief Executive Officer
(Principal Executive Officer) February 25 2020
s Jason J Tyler Jason J Tyler
Chief Financial Officer
(Principal Financial Officer) February 25 2020
This certification accompanies the Report pursuant to section 906 of the Sarbanes-Oxley Act of 2002 and shall not be deemed filed by Northern Trust Corporation for purposes of section 18 of the Securities Exchange Act of 1934 as amended