Table of Contents

 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
____________________________________________________________
FORM 10-Q
____________________________________________________________
(Mark One)
x
QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
For the quarterly period ended: June 30, 2015
OR
o
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
For the transition period from                     to                     
Commission File Number: 001-11852
____________________________________________________________
HEALTHCARE REALTY TRUST INCORPORATED
(Exact name of Registrant as specified in its charter)  
____________________________________________________________
Maryland
 
62 – 1507028
(State or other jurisdiction of
incorporation or organization)
 
(I.R.S. Employer
Identification No.)
 
3310 West End Avenue
 
 
Suite 700
 
 
Nashville, Tennessee 37203
 
 
(Address of principal executive offices)
 
 
 
 
 
(615) 269-8175
 
 
(Registrant’s telephone number, including area code)
 

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that Registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.    Yes   x     No   o
 
 
 
 
Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§ 232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files).    Yes   x     No   o
 
 
 
 
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.
Large accelerated filer x
Accelerated filer o
Non-accelerated filer o
(Do not check if a smaller reporting company)
Smaller reporting company o
 
 
 
 
Indicate by check mark whether the Registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act).    Yes   o     No   x
 
As of July 31, 2015 , the Registrant had 100,418,862 shares of Common Stock outstanding.
 


Table of Contents

HEALTHCARE REALTY TRUST INCORPORATED
FORM 10-Q
June 30, 2015

TABLE OF CONTENTS
 
 
Page
 
Item 1.    
 
 
 
 
 
 
Item 2.    
Item 3.    
Item 4.    
 
 
 
Item 1.    
 
 
 
 


Table of Contents

PART I. FINANCIAL INFORMATION

Item 1. Financial Statements
Healthcare Realty Trust Incorporated
Condensed Consolidated Balance Sheets
(Amounts in thousands, except per share data)
 
(Unaudited)
 
 
 
June 30,
2015
 
December 31,
2014
ASSETS
 
 
 
Real estate properties:
 
 
 
Land
$
186,231

 
$
183,060

Buildings, improvements and lease intangibles
3,033,213

 
3,048,251

Personal property
9,970

 
9,914

Construction in progress
8,284

 

Land held for development
16,952

 
17,054

 
3,254,650

 
3,258,279

Less accumulated depreciation and amortization
(730,125
)
 
(700,671
)
Total real estate properties, net
2,524,525

 
2,557,608

Cash and cash equivalents
8,431

 
3,519

Mortgage notes receivable
1,900

 
1,900

Assets held for sale and discontinued operations, net
14,192

 
9,146

Other assets, net
191,524

 
185,337

Total assets
$
2,740,572

 
$
2,757,510

LIABILITIES AND STOCKHOLDERS' EQUITY
 
 
 
Liabilities:
 
 
 
Notes and bonds payable
$
1,388,797

 
$
1,403,692

Accounts payable and accrued liabilities
57,143

 
70,240

Liabilities of discontinued operations
168

 
372

Other liabilities
66,035

 
62,152

Total liabilities
1,512,143

 
1,536,456

Commitments and contingencies


 


Stockholders' equity:
 
 
 
Preferred stock, $.01 par value; 50,000 shares authorized; none issued and outstanding

 

Common stock, $.01 par value; 150,000 shares authorized; 100,418 and 98,828 shares issued and outstanding at June 30, 2015 and December 31, 2014, respectively
1,004

 
988

Additional paid-in capital
2,432,979

 
2,389,830

Accumulated other comprehensive loss
(1,653
)
 
(2,519
)
Cumulative net income attributable to common stockholders
863,547

 
840,249

Cumulative dividends
(2,067,448
)
 
(2,007,494
)
Total stockholders' equity
1,228,429

 
1,221,054

Total liabilities and stockholders' equity
$
2,740,572

 
$
2,757,510


The accompanying notes, together with the Notes to the Consolidated Financial Statements included in the Company’s Annual Report on Form 10-K for the year ended December 31, 2014 , are an integral part of these financial statements.

1

Table of Contents


Healthcare Realty Trust Incorporated
Condensed Consolidated Statements of Operations
For the Three and Six Months Ended June 30, 2015 and 2014
(Amounts in thousands, except per share data)
(Unaudited)
 
Three Months Ended June 30,
 
Six Months Ended June 30,
 
2015
 
2014
 
2015
 
2014
REVENUES
 
 
 
 
 
 
 
Rental income
$
95,450

 
$
89,279

 
$
190,484

 
$
175,781

Mortgage interest
31

 
969

 
62

 
3,590

Other operating
1,227

 
1,423

 
2,618

 
2,871

 
96,708

 
91,671

 
193,164

 
182,242

EXPENSES
 
 
 
 
 
 
 
Property operating
33,927

 
33,635

 
68,189

 
66,466

General and administrative
6,713

 
5,661

 
13,451

 
11,633

Depreciation
26,552

 
24,491

 
52,940

 
48,158

Amortization
2,474

 
2,775

 
5,142

 
5,534

Bad debts, net of recoveries
27

 
73

 
(181
)
 
121

 
69,693

 
66,635

 
139,541

 
131,912

OTHER INCOME (EXPENSE)
 
 
 
 
 
 
 
Gain on sales of properties
41,549

 

 
41,549

 

Interest expense
(17,213
)
 
(18,066
)
 
(35,536
)
 
(35,984
)
Loss on extinguishment of debt
(27,998
)
 

 
(27,998
)
 

Pension termination
(5,260
)
 

 
(5,260
)
 

Impairment of real estate assets

 

 
(3,328
)
 

Impairment of internally-developed software
(654
)
 

 
(654
)
 

Interest and other income, net
147

 
2,035

 
239

 
2,136

 
(9,429
)
 
(16,031
)
 
(30,988
)
 
(33,848
)
INCOME FROM CONTINUING OPERATIONS
17,586

 
9,005

 
22,635

 
16,482

DISCONTINUED OPERATIONS
 
 
 
 
 
 
 
Income from discontinued operations
330

 
108

 
663

 
18

Impairments of real estate assets

 
(3,105
)
 

 
(6,529
)
Gain on sale of property

 
3

 

 
3

INCOME (LOSS) FROM DISCONTINUED OPERATIONS
330

 
(2,994
)
 
663

 
(6,508
)
NET INCOME
17,916

 
6,011

 
23,298

 
9,974

Less: Net income attributable to noncontrolling interests

 
(40
)
 

 
(151
)
NET INCOME ATTRIBUTABLE TO COMMON STOCKHOLDERS
$
17,916

 
$
5,971

 
$
23,298

 
$
9,823

BASIC EARNINGS (LOSS) PER COMMON SHARE:
 
 
 
 
 
 
 
Income from continuing operations
$
0.18

 
$
0.09

 
$
0.23

 
$
0.17

Discontinued operations
0.00

 
(0.03
)
 
0.01

 
(0.07
)
Net income attributable to common stockholders
$
0.18

 
$
0.06

 
$
0.24

 
$
0.10

DILUTED EARNINGS (LOSS) PER COMMON SHARE:
 
 
 
 
 
 
 
Income from continuing operations
$
0.18

 
$
0.09

 
$
0.23

 
$
0.17

Discontinued operations
0.00

 
(0.03
)
 
0.00

 
(0.07
)
Net income attributable to common stockholders
$
0.18

 
$
0.06

 
$
0.23

 
$
0.10

WEIGHTED AVERAGE COMMON SHARES OUTSTANDING—BASIC
99,273

 
94,508

 
98,819

 
94,331

WEIGHTED AVERAGE COMMON SHARES OUTSTANDING—DILUTED
99,945

 
95,978

 
99,554

 
95,788

DIVIDENDS DECLARED, PER COMMON SHARE, DURING THE PERIOD
$
0.30

 
$
0.30

 
$
0.60

 
$
0.60

The accompanying notes, together with the Notes to the Consolidated Financial Statements included in the Company’s Annual Report on Form 10-K for the year ended December 31, 2014 , are an integral part of these financial statements.

2

Table of Contents

Healthcare Realty Trust Incorporated
Condensed Consolidated Statements of Comprehensive Income
For the Three and Six Months Ended June 30, 2015 and 2014
(Dollars in thousands)
(Unaudited)
 
Three Months Ended June 30,
 
Six Months Ended June 30,
 
2015
 
2014
 
2015
 
2014
NET INCOME
$
17,916

 
$
6,011

 
$
23,298

 
$
9,974

Other comprehensive income (loss):
 
 
 
 
 
 
 
     Defined benefit plans:
 
 
 
 
 
 
 
Reclassification adjustment for losses included in net income (Pension termination)
2,519

 

 
2,519

 

Forward starting interest rate swaps:
 
 
 
 
 
 
 
Losses arising during the periods
(961
)
 

 
(1,684
)
 

Reclassification adjustment for losses included in net income (Interest expense)
31

 

 
31

 

Total other comprehensive income
19,505

 
6,011

 
24,164

 
9,974

Less: comprehensive income attributable to noncontrolling interests

 
(40
)
 

 
(151
)
COMPREHENSIVE INCOME ATTRIBUTABLE TO COMMON STOCKHOLDERS
$
19,505

 
$
5,971

 
$
24,164

 
$
9,823




















The accompanying notes, together with the Notes to the Consolidated Financial Statements included in the Company’s Annual Report on Form 10-K for the year ended December 31, 2014 , are an integral part of these financial statements.

3

Table of Contents

Healthcare Realty Trust Incorporated
Condensed Consolidated Statements of Cash Flows
For the Six Months Ended June 30, 2015 and 2014
(Dollars in thousands)
(Unaudited)
 
Six Months Ended June 30,
 
2015
 
2014
OPERATING ACTIVITIES
 
 
 
Net income
$
23,298

 
$
9,974

Adjustments to reconcile net income to net cash provided by operating activities:
 
 
 
Depreciation and amortization
60,250

 
56,875

Stock-based compensation
3,078

 
2,782

Straight-line rent receivable
(5,358
)
 
(4,816
)
Straight-line rent liability
389

 
317

Gain on sales of real estate assets
(41,606
)
 
(3
)
Loss on extinguishment of debt
27,998

 

Impairments of real estate assets
3,328

 
6,529

Pension termination
5,260

 

Impairment of internally-developed software
654

 

Provision for bad debts, net
(182
)
 
128

Changes in operating assets and liabilities:
 
 
 
Other assets
(3,784
)
 
(14,305
)
Accounts payable and accrued liabilities
(6,424
)
 
(5,308
)
Other liabilities
891

 
(961
)
Net cash provided by operating activities
67,792

 
51,212

INVESTING ACTIVITIES
 
 
 
Acquisitions of real estate
(43,017
)
 
(20,003
)
Development of real estate
(6,027
)
 

Acquisition of additional long-lived assets
(25,584
)
 
(36,171
)
Funding of mortgages and notes receivable

 
(1,244
)
Proceeds from acquisition of real estate upon mortgage note receivable default

 
204

Proceeds from sales of real estate
94,463

 
5,904

Proceeds from mortgages and notes receivable repayments
9

 
754

Net cash provided by (used in) investing activities
19,844

 
(50,556
)
FINANCING ACTIVITIES
 
 
 
Net borrowings (repayments) on unsecured credit facility
73,000

 
(149,000
)
Borrowings on term loan

 
200,000

Borrowings on notes and bonds payable
249,793

 

Repayments on notes and bonds payable
(48,438
)
 
(2,928
)
Redemption of notes and bonds payable
(333,222
)
 

Dividends paid
(59,954
)
 
(57,660
)
Net proceeds from issuance of common stock
40,366

 
27,873

Common stock redemptions
(271
)
 
(382
)
Settlement of swaps
(1,684
)
 

Distributions to noncontrolling interest holders

 
(344
)
Purchase of noncontrolling interest

 
(8,189
)
Debt issuance and assumption costs
(2,314
)
 
(1,174
)
Net cash (used in) provided by financing activities
(82,724
)
 
8,196

Increase in cash and cash equivalents
4,912

 
8,852

Cash and cash equivalents, beginning of period
3,519

 
8,671

Cash and cash equivalents, end of period
$
8,431

 
$
17,523

 
 
 
 
Supplemental Cash Flow Information:
 
 
 
Interest paid
$
40,533

 
$
33,904

Invoices accrued for construction, tenant improvement and other capitalized costs
$
4,960

 
$
12,648

Mortgage notes payable assumed upon acquisition (adjusted to fair value)
$
9,721

 
$

Capitalized interest
$
33

 
$

The accompanying notes, together with the Notes to the Consolidated Financial Statements included in the Company’s Annual Report on Form 10-K for the year ended December 31, 2014 , are an integral part of these financial statements.

4

Table of Contents
Healthcare Realty Trust Incorporated

Notes to Condensed Consolidated Financial Statements
June 30, 2015
(Unaudited)


Note 1. Summary of Significant Accounting Policies
Business Overview
Healthcare Realty Trust Incorporated (the “Company”) is a real estate investment trust that integrates owning, managing, financing and developing income-producing real estate properties associated primarily with the delivery of outpatient healthcare services throughout the United States. The Company had investments of approximately $3.2 billion in 197 real estate properties and mortgages as of June 30, 2015 . The Company’s 196 owned real estate properties are located in 30 states and total approximately 14.1 million square feet. The Company provided property management services to approximately 9.5 million square feet nationwide.

Basis of Presentation
The Condensed Consolidated Financial Statements have been prepared in accordance with accounting principles generally accepted in the United States of America (“GAAP”) for interim financial information and with the instructions to Form 10-Q and Article 10 of Regulation S-X. They do not include all of the information and footnotes required by GAAP for complete financial statements. However, except as disclosed herein, management believes there has been no material change in the information disclosed in the Notes to Consolidated Financial Statements included in the Annual Report on Form 10-K for the year ended December 31, 2014 . All material intercompany transactions and balances have been eliminated in consolidation.

This interim financial information should be read in conjunction with the financial statements and Management’s Discussion and Analysis of Financial Condition and Results of Operations included in this report and in the Company’s Annual Report on Form 10-K for the year ended December 31, 2014 . Management believes that all adjustments of a normal, recurring nature considered necessary for a fair presentation have been included. In addition, the interim financial information does not necessarily represent or indicate what the operating results will be for the year ending December 31, 2015 for many reasons including, but not limited to, acquisitions, dispositions, capital financing transactions, changes in interest rates and the effects of other trends, risks and uncertainties.

Use of Estimates in the Condensed Consolidated Financial Statements
Preparation of the Condensed Consolidated Financial Statements in accordance with GAAP requires management to make estimates and assumptions that affect amounts reported in the Condensed Consolidated Financial Statements and accompanying notes. Actual results may differ from those estimates.

Fair Value of Derivative Financial Instruments
Derivative financial instruments are recorded at fair value on the Company's Condensed Consolidated Balance Sheets as other assets or other liabilities. The valuation of derivative instruments requires the Company to make estimates and judgments that affect the fair value of the instruments. Fair values of derivatives are estimated by pricing models that consider the forward yield curves and discount rates. The fair value of the Company's forward starting interest rate swap contracts are estimated by pricing models that consider foreign trade rates and discount rates. Such amounts and the recognition of such amounts are subject to significant estimates that may change in the future. See Note 4 for additional information.


5

Table of Contents
Notes to Condensed Consolidated Financial Statements - Continued

New Accounting Pronouncements
Accounting Standards Update No. 2015-03
In April 2015, the Financial Accounting Standards Board (“FASB”) issued Accounting Standards Update ("ASU") No. 2015-03, "Simplifying the Presentation of Debt Issuance Costs." This standard requires debt issuance costs to be reported in the balance sheet as a direct reduction from the face amount of the note in which it is directly related.

This standard is effective for the Company beginning on January 1, 2016 with early adoption permitted, on a retrospective basis, wherein the balance sheet of each individual period presented should be adjusted to reflect the period-specific effects of applying the new guidance. Upon transition, the Company is required to comply with the applicable disclosures for a change in an accounting principle. The Company does not expect the adoption of this standard to have a material impact on the Company's consolidated financial position or cash flows.

Accounting Standards Update No. 2014-08
In April 2014, the FASB issued ASU No. 2014-08, “Reporting Discontinued Operations and Disclosures of Disposals of Components of an Entity.” This standard changes the requirements for reporting discontinued operations by raising the threshold for a disposal to qualify as a discontinued operation and requires new disclosures of both discontinued operations, and certain other disposals that do not meet the definition of a discontinued operation. The standard limits discontinued operations reporting to disposals of components of an entity that represent strategic shifts that have (or will have) a major effect on an entity’s operations and financial results.

This standard is effective for the Company on a prospective basis for annual periods beginning on January 1, 2015 and interim periods within that year. Early adoption was permitted but only for disposals (or classifications as held for sale) that had not been reported in financial statements previously issued. The Company adopted this standard on the effective date of January 1, 2015 and does not expect it to have a material impact on the Company's consolidated financial position or cash flows, but it could have a material impact on the presentation of the Consolidated Statements of Operations.
Accounting Standards Update No. 2014-09
In May 2014, the FASB issued ASU No. 2014-09, "Revenue from Contracts with Customers", a comprehensive new revenue recognition standard that supersedes most existing revenue recognition guidance, including sales of real estate. This standard's core principle is that a company will recognize revenue when it transfers goods or services to customers in amounts that reflect the consideration to which the company expects to be entitled in exchange for those goods and services. However, leasing contracts, representing the major source of the Company's revenues, are not within the scope of the new standard and will continue to be accounted for under existing standards.

This new standard is effective for the Company for annual and interim periods beginning on January 1, 2017 with early adoption prohibited. However, the FASB approved the deferral of the effective date for one year. The Company has not yet determined the effects on the Consolidated Financial Statements and related notes resulting from the adoption of this new standard.

Reclassifications
Certain amounts in the Company’s Condensed Consolidated Balance Sheets have been reclassified for the current period presentation of assets held for sale and related liabilities.

Note 2. Real Estate Investments
2015 Acquisitions
Second Quarter
In June 2015, the Company acquired a 35,558 square foot medical office property in the state of Washington for a purchase price of $13.9 million , including cash consideration of $4.4 million and the assumption of debt of $9.5 million (excluding a $0.2 million fair value premium recorded upon acquisition). The mortgage note payable assumed by the Company bears a contractual annual interest rate of 5.75% and matures on March 3, 2020. The property is located on the Catholic Health Initiatives campus of Highline Medical Center, a 177 -bed general acute care hospital. Upon acquisition, the property was 93% leased, with leases to the hospital comprising 69% of the rentable square feet.
First Quarter
In January 2015, the Company acquired a 110,679 square foot medical office building in California for a purchase price and cash consideration of $39.3 million . The property is located adjacent to two hospital campuses, Kaiser Permanente, a 106 -bed

6

Table of Contents
Notes to Condensed Consolidated Financial Statements - Continued

hospital, and Washington Hospital Healthcare System, a 353 -bed hospital. Upon acquisition, this property was 97% leased, with leases to the two hospitals comprising 59% of the rentable square feet.
2015 Dispositions
Second Quarter
In May 2015, the Company disposed of an off-campus, 5,323 square foot building located in Virginia in which the Company had a $0.3 million net investment. The sales price and cash proceeds were approximately $1.0 million . The Company recognized a $0.7 million gain on the disposal of this property.
In June 2015, the Company disposed of an on-campus, 58,474 square foot medical office building and a 117,525 square foot surgical facility, located in Indiana, in which the Company had an aggregate net investment of $50.5 million . The sales price for the buildings was approximately $97.0 million comprised of net cash proceeds of $93.3 million , closing costs of approximately $0.6 million , and a tenant improvement allowance credit of $3.1 million . The Company recognized a $40.9 million gain on the disposal, net of straight-line rent receivables and other assets.

Subsequent Dispositions
In July 2015, the Company disposed of an on-campus, 63,914 square foot medical office building located in Pennsylvania pursuant to an exercised purchase option. The property was previously classified as held for sale and the Company had a $7.8 million net investment as of June 30, 2015. The sales price and net cash proceeds were approximately $18.4 million . The Company recognized a $10.6 million gain upon the disposal of this property.

Assets Held for Sale
At June 30, 2015 and December 31, 2014 , the Company had three and two properties classified as held for sale, respectively. Included in the three properties classified as held for sale as of June 30, 2015 are:

An off-campus medical office building located in Arizona that was reclassified to held for sale in connection with management's decision to sell the property. The Company expects that the property will be sold during 2015. The Company recorded an impairment charge of $3.3 million in the first quarter of 2015 to record the property at estimated fair value less costs to sell, which was based on a purchase and sale agreement, a level 3 input, that was subsequently terminated.

An on-campus medical office building located in Pennsylvania. This property was sold in July 2015. See "Subsequent Dispositions" above for additional information.

An on-campus medical office building located in Georgia. This property is not currently under contract, but the Company is in discussions regarding a potential sale.




7

Table of Contents
Notes to Condensed Consolidated Financial Statements - Continued

The table below reflects the assets and liabilities of the properties classified as held for sale as of June 30, 2015 and December 31, 2014 .
(Dollars in thousands)
June 30,
2015
 
December 31,
2014
Balance Sheet data:
 
 
 
Land
$
2,524

 
$
422

Buildings, improvements and lease intangibles
21,513

 
12,822

Personal property
21

 
13

 
24,058

 
13,257

Accumulated depreciation
(10,322
)
 
(4,464
)
Assets held for sale, net
13,736

 
8,793

Other assets, net (including receivables)
456

 
353

Assets of discontinued operations, net
456

 
353

Assets held for sale and discontinued operations, net
$
14,192

 
$
9,146

 
 
 
 
Accounts payable and accrued liabilities
$
149

 
$
86

Other liabilities
19

 
286

Liabilities of discontinued operations
$
168

 
$
372


Discontinued Operations
The Company adopted Accounting Standards Update No. 2014-08, “Reporting Discontinued Operations and Disclosures of Disposals of Components of an Entity” during the first quarter of 2015. As of December 31, 2014, the Company had two properties classified as held for sale and recorded in discontinued operations. These two properties will remain classified as discontinued operations until the properties are sold. One of the properties was sold in July 2015. See "Subsequent Dispositions" above. During the three and six months ended June 30, 2015 , the Company reclassified a property to held for sale upon management's decision to sell the property that did not meet the amended criteria as a discontinued operation. Therefore, the operating results of the property are not included in the table below which reflects the results of operations of the properties included in discontinued operations on the Company's Condensed Consolidated Statements of Operations for the three and six months ended June 30, 2015 and 2014 .
 
Three Months Ended June 30,
 
Six Months Ended June 30,
(Dollars in thousands)
2015
 
2014
 
2015
 
2014
Statements of Operations data:
 
 
 
 
 
 
 
Revenues
 
 
 
 
 
 
 
Rental income
$
348

 
$
1,385

 
$
690

 
$
2,969

Other operating

 
2

 

 
3

 
348

 
1,387

 
690

 
2,972

Expenses
 
 
 
 
 
 
 
Property operating
19

 
793

 
48

 
1,906

General and administrative

 
6

 

 
13

Depreciation

 
475

 

 
1,030

Bad debts, net of recoveries
(1
)
 
7

 
(1
)
 
7

 
18

 
1,281

 
47

 
2,956

Other Income (Expense)
 
 
 
 
 
 
 
Interest and other income, net

 
2

 
20

 
2

 

 
2

 
20

 
2

Discontinued Operations
 
 
 
 
 
 
 
Income from discontinued operations
330

 
108

 
663

 
18

Impairments of real estate assets

 
(3,105
)
 

 
(6,529
)
Gain on sale of property

 
3

 

 
3

Income (Loss) from Discontinued Operations
$
330

 
$
(2,994
)
 
$
663

 
$
(6,508
)

8

Table of Contents
Notes to Condensed Consolidated Financial Statements - Continued

Note 3. Notes and Bonds Payable
2015 Activity
Second Quarter
On April 24, 2015 , the Company issued $250.0 million of unsecured senior notes due 2025 (the "Senior Notes due 2025") in a registered public offering. The Senior Notes due 2025 bear interest at 3.875% , payable semi-annually on May 1 and November 1 , beginning November 1, 2015 , and are due on May 1, 2025 , unless redeemed earlier by the Company. The notes were issued at a discount of approximately $0.2 million , which yielded a 3.885% interest rate per annum upon issuance. The Company incurred approximately $2.3 million in debt issuance costs that are included in Other assets, which will be amortized to maturity using the effective interest method. See Note 4 for discussion regarding the concurrent termination of the four forward starting interest rate swaps and the related impact. The Senior Notes due 2025 have various financial covenants that are required to be met on a quarterly and annual basis.

On May 15, 2015 , the Company redeemed its unsecured senior notes due 2017 at a redemption price equal to an aggregate of $333.2 million , consisting of outstanding principal of $300.0 million , accrued interest of $6.4 million , and a "make-whole" amount of approximately $26.8 million for the early extinguishment of debt. The unaccreted discount and unamortized costs on these notes of $1.2 million was written off upon redemption. The Company recognized a loss on early extinguishment of debt of approximately $28.0 million related to this redemption.

The following mortgage notes payable were repaid during the second quarter:

On April 1, 2015 , the Company repaid in full a mortgage note payable bearing an interest rate of 5.0% with outstanding principal of $10.2 million . The mortgage note encumbered a 44,169 square foot medical office building located in the state of Washington.

On May 4, 2015 , the Company repaid in full a mortgage note payable bearing an interest rate of 5.41% with outstanding principal of $16.3 million and accrued interest as of the redemption date of $0.1 million . The mortgage note encumbered a 142,856 square foot medical office building located in Virginia.

On June 1, 2015 , the Company repaid in full a mortgage note payable bearing an interest rate of 5.25% with outstanding principal of $4.0 million . The mortgage note encumbered a 29,423 square foot medical office building located in Texas.

On June 26, 2015 , upon acquisition of a 35,558 square foot medical office property in the state of Washington, the Company assumed a $9.5 million mortgage note payable (excluding a fair value premium adjustment of $0.2 million ). The mortgage note payable has a contractual interest rate of 5.75% (effective rate of 5.07% ).

First Quarter
In January 2015, the Company repaid in full a mortgage note payable bearing an interest rate of 5.45% and consisting of outstanding principal of $15.0 million and accrued interest as of the redemption date of $0.1 million . The mortgage note encumbered a 73,548 square foot medical office building located in the state of Washington.

Note 4. Derivative Financial Instruments
Risk Management Objective of Using Derivatives
In addition to operational risks which arise in the normal course of business, the Company is exposed to economic risks such as interest rate, liquidity, and credit risk. In certain situations, the Company may enter into derivative financial instruments such as interest rate swap and interest rate cap agreements to manage interest rate risk exposure arising from variable rate debt transactions that result in the receipt or payment of future known and uncertain cash amounts, the value of which are determined by interest rates. The Company's objective in using interest rate derivatives is to manage its exposure to interest rate movements or its variable rate debt.

Cash Flow Hedges of Interest Rate Risk
Interest rate swaps designated as cash flow hedges involve the receipt of variable-rate amounts from a counterparty in exchange for the Company making fixed-rate payments over the life of the agreements without changing the underlying notional amount.


9

Table of Contents
Notes to Condensed Consolidated Financial Statements - Continued

During the six months ended June 30, 2015, the Company entered into four forward starting interest rate swaps with a total notional value of $225.0 million to hedge the risk of changes in the interest-related cash flows associated with the potential issuance of long-term debt. That debt was issued in April 2015, as discussed in Note 3, and the forward starting interest rate swaps were terminated. As a result, the Company realized a loss at the termination date which was deferred and will be amortized over the term of the Senior Notes due 2025. As of June 30, 2015, the Company did not have any outstanding interest rate derivatives that were designated as cash flow hedges of interest rate risk.
The effective portion of changes in the fair value of derivatives designated as, and that qualify as, cash flow hedges is recorded in accumulated other comprehensive income or loss (“OCI”) and is reclassified into earnings as interest expense in the period that the hedged forecasted transaction affects earnings. The effective portion of the Company’s interest rate swaps that was recorded in the accompanying condensed consolidated statements of income for the three and six months ended June 30, 2015 was as follows (in thousands):
(Dollars in thousands)
 
Location
 
Three Months Ended 
 June 30, 2015
 
Six Months Ended 
 June 30, 2015
Loss on forward starting interest rate swap agreements recognized in OCI
 
OCI
 
$
(961
)
 
$
(1,684
)
Amount of loss reclassified from accumulated OCI into Income (effective portion)
 
Interest Expense
 
$
(31
)
 
$
(31
)
Amount of gain (loss) recognized in income on derivative (ineffective portion and amount excluded from effectiveness testing)
 

 
$
0

 
$
0


The Company estimates that an additional $0.2 million will be reclassified from accumulated other comprehensive loss as an increase to interest expense over the next 12 months. No gain or loss was recognized related to hedge ineffectiveness or to amounts excluded from effectiveness testing on the Company's cash flow hedges during the six months ended June 30, 2015.

Note 5. Commitments and Contingencies
Legal Proceedings
The Company is, from time to time, involved in litigation arising in the ordinary course of business. The Company is not aware of any pending or threatened litigation that, if resolved against the Company, would have a material adverse effect on the Company’s consolidated financial position, results of operations or cash flows.

Redevelopment Activity
The Company is in the process of redeveloping two medical office buildings in Tennessee and began constructing an expansion of one of the buildings in the second quarter of 2015. The Company spent approximately $12.4 million on these properties through June 30, 2015 , including the acquisition of a land parcel for $4.3 million on which the Company is building a parking garage. The total estimated budget of the redevelopment of these properties is expected to be $51.8 million and the project is expected to be completed in the first quarter of 2017.

The Company is in the process of redeveloping a medical office building in Alabama, which includes the construction of a parking garage. Construction began in the second quarter of 2015. The total redevelopment budget is expected to be $15.4 million , of which $3.1 million has b een spent as of June 30, 2015 . Construction is expected to be completed in the fourth quarter of 2015.
The table below details the Company’s construction activity as of June 30, 2015. The information included in the table below represents management’s estimates and expectations at June 30, 2015, which are subject to change. The Company’s disclosures regarding certain projections or estimates of completion dates may not reflect actual results.
 
 
 
 
 
 
As of June 30, 2015
 
 
 
 
 
 
(Dollars in thousands)
 
Number of Properties
 
Estimated Completion Date
 
Construction in Progress Fundings During the Six Months Ended
 
Total Funded During the Six Months Ended
 
Total Amount Funded
 
Estimated Remaining Fundings
 
Estimated Total Investment
 
Approximate Square Feet
Construction Activity
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Nashville, TN
 
2
 
Q1 2017
 
$
6,560

 
$
7,992

 
$
12,376

 
$
39,424

 
$
51,800

 
294,000

Birmingham, AL
 
1
 
Q4 2015
 
1,724

 
3,123

 
3,123

 
12,277

 
15,400

 
138,000

Total
 
 
 
 
 
$
8,284

 
$
11,115

 
$
15,499

 
$
51,701

 
$
67,200

 
432,000


10

Table of Contents

Casualty Loss
The Company owns a medical office building in Oklahoma that sustained damage from a tornado on May 6, 2015. As of June 30, 2015, the Company estimated its expenditures related to returning the property to its previous operating condition to be approximately $2.2 million . The Company estimates recoveries for restoration costs of approximately $2.1 million . In addition, as of June 30, 2015, the Company estimated that it will receive insurance proceeds related to lost rental revenue of approximately $0.2 million for the period of May 6, 2015 to June 30, 2015. This amount was recognized in rental income on the Company's Condensed Consolidated Statements of Operations. The Company believes that it is probable that it will recover any losses due to business interruption and expects all repairs to be completed and tenants to return to occupancy throughout the remainder of the year.
Note 6. Stockholders' Equity
The following table provides a reconciliation of total stockholders' equity for the six months ended June 30, 2015 :
(Dollars in thousands, except per share data)
Common
Stock
Additional
Paid-In
Capital
Accumulated
Other
Comprehensive
Loss
Cumulative
Net
Income Attributable to Common Stockholders
Cumulative
Dividends
Total
Stockholders’
Equity
Balance at December 31, 2014
$
988

$
2,389,830

$
(2,519
)
$
840,249

$
(2,007,494
)
$
1,221,054

Issuance of common stock
15

40,343




40,358

Common stock redemptions

(271
)



(271
)
Stock-based compensation
1

3,077




3,078

Net income



23,298


23,298

Amounts reclassified from accumulated other comprehensive loss arising from loss on defined benefit pension plan


2,519



2,519

Loss on forward starting interest rate swaps


(1,653
)


(1,653
)
Dividends to common stockholders ($0.60 per share)




(59,954
)
(59,954
)
Balance at June 30, 2015
$
1,004

$
2,432,979

$
(1,653
)
$
863,547

$
(2,067,448
)
$
1,228,429


Common Stock    
The following table provides a reconciliation of the beginning and ending shares of common stock outstanding for the six months ended June 30, 2015 and the year ended December 31, 2014:
 
June 30, 2015
 
December 31, 2014
Balance, beginning of period
98,828,098

 
95,924,339

Issuance of common stock
1,488,014

 
3,073,445

Nonvested share-based awards, net
102,150

 
(169,686
)
Balance, end of period
100,418,262

 
98,828,098


At-The-Market Equity Offering Program
During the six months ended June 30, 2015 , the Company sold 1,445,114 shares of common stock under its at-the-market equity offering program, generating $39.5 million in net proceeds at prices ranging from $26.35 to $29.15 per share (weighted average of $27.78 per share). Of this amount, the Company sold 304,752 shares of common stock during the second quarter of 2015 generating $8.3 million in net proceeds at prices ranging from $27.04 to $28.00 per share (weighted average of $27.77 per share).

The Company's existing sales agreements with four investment banks allow sales under this program of up to 9,000,000 shares of common stock, with 936,525 authorized shares remaining available to be sold under the these agreements as of July 31, 2015 .


11

Table of Contents
Notes to Condensed Consolidated Financial Statements - Continued

Common Stock Dividends
During the first six months of 2015 , the Company declared and paid common stock dividends totaling $0.60 per share. On August 4, 2015 , the Company declared a quarterly common stock dividend in the amount of $0.30 per share payable on August 28, 2015 to stockholders of record on August 17, 2015 .
Accumulated Other Comprehensive Income (Loss)
During the six months ended June 30, 2015 , the Company reclassified $2.5 million from accumulated other comprehensive loss, which is included in stockholders' equity on the Consolidated Balance Sheets, to net income as a result of the termination of the defined benefit pension plan. See Note 7 for more information regarding the termination of the defined benefit pension plan. Also, during the six months ended June 30, 2015 , the Company recorded an increase to accumulated other comprehensive loss of $1.7 million , as a result of the settlement and payment of forward-starting interest rate swaps. This amount will be reclassified out of accumulated other comprehensive loss impacting net income over the 10 -year term of the associated senior note issuance. See Note 4 for more information regarding the Company's forward-starting interest rate swaps.

The following table represents the changes in balances of each component and the amounts reclassified out of accumulated other comprehensive income (loss) related to the Company during the six months ended June 30, 2015 and 2014 :
 
Forward-starting Interest Rate Swaps
 
Defined Benefit Pension Plan
(Dollars in thousands)
2015
 
2014
 
2015
 
2014
Beginning balance
$

 
$

 
$
(2,519
)
 
$
51

Other comprehensive income (loss) before reclassifications
(1,684
)
 

 

 

Amounts reclassified from accumulated other comprehensive loss arising from loss on defined benefit pension plan

 

 
2,519

 

Amounts reclassified from accumulated other comprehensive loss
31

 

 

 

Net accumulated other comprehensive income (loss)
(1,653
)
 

 
2,519

 

Ending balance
$
(1,653
)
 
$

 
$


$
51


12

Table of Contents
Notes to Condensed Consolidated Financial Statements - Continued

Earnings (Loss) Per Common Share
The following table sets forth the computation of basic and diluted earnings (loss) per common share for the three and six months ended June 30, 2015 and 2014 .
 
Three Months Ended June 30,
 
Six Months Ended June 30,
(Dollars in thousands, except per share data)
2015
 
2014
 
2015
 
2014
Weighted average Common Shares outstanding
 
 
 
 
 
 
 
Weighted average Common Shares outstanding
100,384,606

 
96,353,818

 
99,928,738

 
96,182,753

Nonvested shares
(1,111,579
)
 
(1,846,253
)
 
(1,109,723
)
 
(1,851,863
)
Weighted average Common Shares outstanding—Basic
99,273,027

 
94,507,565

 
98,819,015

 
94,330,890

Weighted average Common Shares—Basic
99,273,027

 
94,507,565

 
98,819,015

 
94,330,890

Dilutive effect of restricted stock
580,989

 
1,363,174

 
599,042

 
1,333,199

Dilutive effect of employee stock purchase plan
91,186

 
106,923

 
136,038

 
123,958

Weighted average Common Shares outstanding—Diluted
99,945,202

 
95,977,662

 
99,554,095

 
95,788,047

Net Income (Loss)
 
 
 
 
 
 
 
Income from continuing operations
$
17,586

 
$
9,005

 
$
22,635

 
$
16,482

Noncontrolling interests’ share in net income

 
(40
)
 

 
(151
)
Income from continuing operations attributable to common stockholders
17,586

 
8,965

 
22,635

 
16,331

Discontinued operations
330

 
(2,994
)
 
663

 
(6,508
)
Net income attributable to common stockholders
$
17,916

 
$
5,971

 
$
23,298

 
$
9,823

Basic Earnings (Loss) Per Common Share

 

 
 
 
 
Income from continuing operations
$
0.18

 
$
0.09

 
$
0.23

 
$
0.17

Discontinued operations
0.00

 
(0.03
)
 
0.01

 
(0.07
)
Net income attributable to common stockholders
$
0.18

 
$
0.06

 
$
0.24

 
$
0.10

Diluted Earnings (Loss) Per Common Share

 

 
 
 
 
Income from continuing operations
$
0.18

 
$
0.09

 
$
0.23

 
$
0.17

Discontinued operations
0.00

 
(0.03
)
 
0.00

 
(0.07
)
Net income attributable to common stockholders
$
0.18

 
$
0.06

 
$
0.23

 
$
0.10


Incentive Plans
In May 2015, the Company's shareholders approved the 2015 Employees Stock Incentive Plan (the "Incentive Plan") which authorized the Company to issue up to 3,500,000 shares of common stock to plan participants. The Incentive Plan is administered by the Compensation Committee of the Company's Board of Directors and will continue until terminated by the Company's Board of Directors.

The Company has various stock-based incentive plans for its employees and directors. Awards under these plans include nonvested common stock issued to employees and the Company’s directors. During the six months ended June 30, 2015 and 2014 , the Company issued 112,269 and 128,199 shares of nonvested common stock, respectively, to participants under these incentive plans and withheld 10,119 and 16,170 shares of common stock, respectively, from participants to pay estimated withholding taxes related to shares that vested.

A summary of the activity under the stock-based incentive plans for the three and six months ended June 30, 2015 and 2014 is included in the table below.
 
Three Months Ended June 30,
 
Six Months Ended June 30,
 
2015
 
2014
 
2015
 
2014
Stock-based awards, beginning of period
1,118,414

 
1,855,325

 
1,057,732

 
1,788,168

Granted
23,201

 
26,677

 
112,269

 
128,199

Vested
(38,236
)
 
(44,147
)
 
(66,622
)
 
(78,512
)
Stock-based awards, end of period
1,103,379

 
1,837,855

 
1,103,379

 
1,837,855



13

Table of Contents
Notes to Condensed Consolidated Financial Statements - Continued

The Company recorded approximately $0.2 million in general and administrative expenses during the second quarter of 2015 relating to the annual grant of options to its employees under the Employee Stock Purchase Plan based on the Company's estimate of option exercises.

A summary of the activity under the Employee Stock Purchase Plan for the three and six months ended June 30, 2015 and 2014 is included in the table below.
 
Three Months Ended June 30,
 
Six Months Ended June 30,
 
2015
 
2014
 
2015
 
2014
Outstanding and exercisable, beginning of period
378,771

 
467,960

 
393,902

 
391,108

Granted

 

 
197,640

 
275,655

Exercised
(2,885
)
 
(10,818
)
 
(35,931
)
 
(29,320
)
Forfeited
(10,667
)
 
(16,671
)
 
(31,446
)
 
(39,097
)
Expired

 

 
(158,946
)
 
(157,875
)
Outstanding and exercisable, end of period
365,219

 
440,471

 
365,219

 
440,471


Note 7. Defined Benefit Pension Plan
Effective May 5, 2015, the Company terminated its Executive Retirement Plan. The Company will settle benefits under the plan by paying the lump sum amounts to the four plan participants. In accordance with Section 409A of the Internal Revenue Code, these amounts will be paid no earlier than twelve and no later than twenty-four months following the termination date. The Second Amendment to the Second Amended and Restated Executive Retirement Plan (the “Termination Amendment”), which provides for the termination of the plan, is incorporated by reference into this Quarterly Report on Form 10-Q. Additional information regarding the Executive Retirement Plan can be found in the Company’s definitive proxy statement filed with the Securities and Exchange Commission in connection with the Company’s annual meeting of shareholders held on May 12, 2015.
At June 30, 2015, the Company recognized a total benefit obligation of $19.6 million in connection with the termination of the Executive Retirement Plan and recorded a charge in the second quarter of 2015 of approximately $5.3 million , inclusive of the acceleration of $2.5 million recorded in accumulated other comprehensive loss on the Company's Condensed Consolidated Balance Sheets that was being amortized. The charge includes amounts resulting from assumed additional years of service for two plan participants who have not reached age 65 and payments associated with FICA and other tax obligations.
The Company’s chairman and chief executive officer, Mr. David Emery, is the only named executive officer that is a participant under the plan. As a result of the termination of the plan, Mr. Emery will receive a lump sum amount equal to his accrued benefit under the plan of approximately $14.4 million in May 2016. The Company expects that Mr. Emery and the other officer participants will take the settlement payments in Company stock, but they can elect to receive cash.
The preceding summary is qualified in its entirety by the full text of the Termination Amendment and, in the event of any discrepancy, the text of the Termination Amendment shall control.
Net periodic benefit cost recorded related to the Company’s pension plan for the three and six months ended June 30, 2015 and 2014 is detailed in the following table.
 
Three Months Ended June 30,
 
Six Months Ended June 30,
(Dollars in thousands)
2015
 
2014
 
2015
 
2014
Service cost
$
8

 
$
22

 
$
29

 
$
44

Interest cost
56

 
172

 
225

 
343

Amortization of net gain (loss)
(50
)
 
117

 
(198
)
 
234

Amortization of prior service cost (benefit)
86

 
(297
)
 
343

 
(594
)
Total recognized in net periodic benefit cost
$
100

 
$
14

 
$
399

 
$
27


14

Table of Contents
Notes to Condensed Consolidated Financial Statements - Continued

Note 8. Fair Value of Financial Instruments
The following methods and assumptions were used to estimate the fair value of each class of financial instrument for which it is practical to estimate that value.

Cash and cash equivalents - The carrying amount approximates fair value.

Mortgage notes receivable - The fair value of mortgage notes receivable is estimated based either on cash flow analyses at an assumed market rate of interest or at a rate consistent with the rates on mortgage notes acquired by the Company recently.

Borrowings under the unsecured credit facility due 2017 - The carrying amount approximates fair value because the borrowings are based on variable market interest rates.

Senior unsecured notes payable - The fair value of notes and bonds payable is estimated using cash flow analyses, based on the Company’s current interest rates for similar types of borrowing arrangements.

Mortgage notes payable - The fair value is estimated using cash flow analyses, based on the Company’s current interest rates for similar types of borrowing arrangements.

The table below details the fair values and carrying values for notes and bonds payable and mortgage notes receivable at June 30, 2015 and December 31, 2014 .
 
June 30, 2015
 
December 31, 2014
(Dollars in millions)
Carrying Value
 
Fair Value
 
Carrying Value
 
Fair Value
Notes and bonds payable (1)
$
1,388.8

 
$
1,381.1

 
$
1,403.7

 
$
1,438.8

Mortgage notes receivable   (1)
$
1.9

 
$
1.9

 
$
1.9

 
$
1.9

______
(1) Level 3 - Fair value derived from valuation techniques in which one or more significant inputs or significant value drivers are unobservable.



15

Table of Contents

Item 2. Management’s Discussion and Analysis of Financial Condition and Results of Operations
Disclosure Regarding Forward-Looking Statements
This report and other materials the Company has filed or may file with the Securities and Exchange Commission, as well as information included in oral statements or other written statements made, or to be made, by management of the Company, contain, or will contain, disclosures that are “forward-looking statements.” Forward-looking statements include all statements that do not relate solely to historical or current facts and can be identified by the use of words such as “may,” “will,” “expect,” “believe,” “anticipate,” “target,” “intend,” “plan,” “estimate,” “project,” “continue,” “should,” “could” and other comparable terms. These forward-looking statements are based on the current plans and expectations of management and are subject to a number of risks and uncertainties, including the risks, as described in the Company’s Annual Report on Form 10-K for the year ended December 31, 2014, that could significantly affect the Company’s current plans and expectations and future financial condition and results.

The Company undertakes no obligation to publicly update or revise any forward-looking statements, whether as a result of new information, future events or otherwise. Stockholders and investors are cautioned not to unduly rely on such forward-looking statements when evaluating the information presented in the Company’s filings and reports, including, without limitation, estimates and projections regarding the performance of development projects the Company is pursuing.

For a detailed discussion of the Company’s risk factors, please refer to the Company’s filings with the Securities and Exchange Commission, including its Annual Report on Form 10-K for the year ended December 31, 2014 .

The purpose of this Management's Discussion and Analysis ("MD&A") is to provide an understanding of the Company's consolidated financial condition, results of operations and cash flows by focusing on the changes in certain key measures from year to year. MD&A is provided as a supplement to, and should be read in conjunction with, the Company's Condensed Consolidated Financial Statements and accompanying notes. MD&A is organized in the following sections:

Liquidity and Capital Resources
Trends and Matters Impacting Operating Results
Results of Operations

Liquidity and Capital Resources
Sources and Uses of Cash
The Company’s primary sources of cash include rent and interest receipts from its real estate and mortgage portfolio based on contractual arrangements with its tenants, sponsors and borrowers, borrowings under the unsecured credit facility due 2017 ("Unsecured Credit Facility"), proceeds from the sales of real estate properties, the repayment of mortgage notes receivable, and proceeds from public or private debt or equity offerings.

The Company expects to continue to meet its liquidity needs, including funding additional investments, paying dividends, and funding debt service through cash on hand, cash flows from operations, and the cash flow sources described above. The Company had unencumbered real estate assets with a gross book value of approximately $2.9 billion at June 30, 2015 , of which a portion could serve as collateral for secured mortgage financing. The Company believes that its liquidity and sources of capital are adequate to satisfy its cash requirements. The Company cannot, however, be certain that these sources of funds will be available at a time and upon terms acceptable to the Company in sufficient amounts to meet its liquidity needs.

Investing Activities
Cash flows provided by investing activities for the six months ended June 30, 2015 were approximately $19.8 million . Below is a summary of the significant investing activities.

The Company acquired two real estate properties during the six months ended June 30, 2015 as listed below:

In January 2015, the Company acquired a 110,679 square foot medical office building in California for a purchase price and cash consideration of $39.3 million . The property is located adjacent to two hospital campuses, Kaiser Permanente, a 106-bed hospital, and Washington Hospital Healthcare System, a 353-bed hospital. Upon acquisition, this property was 97% leased, with leases to the two hospitals comprising 59% of the rentable square footage.

In June 2015, the Company acquired a 35,558 square foot medical office property in the state of Washington for a purchase price of $13.9 million, including cash consideration of $4.4 million and the assumption of debt of $9.5 million (excluding a $0.2 million fair value premium recorded upon acquisition). The mortgage note payable assumed by the Company bears a contractual interest rate of 5.8% and matures on March 3, 2020. The property is located on the same Catholic Health Initiatives campus of Highline Medical Center, a 177-bed general acute care hospital where the Company purchased an on-campus medical office building in

16

Table of Contents

December 2014. Upon acquisition, the property was 93% leased, with leases to the hospital comprising 69% of the rentable square feet.

The Company disposed of two properties in Indiana, an on-campus medical office building and a surgical facility, and a building in Virginia in which the Company had an aggregate net investment of $50.8 million, generating net cash proceeds of $94.3 million.

The Company is in the process of redeveloping two medical office buildings in Tennessee and began constructing an expansion of one of the buildings in the second quarter of 2015. The Company spent approximately $12.4 million on these properties through June 30, 2015 , including the acquisition of a land parcel for $4.3 million on which the Company is building a parking garage. The total estimated budget of the redevelopment of these properties is expected to be $51.8 million and the project is expected to be completed in the first quarter of 2017.

The Company is in the process of redeveloping a medical office building in Alabama, which includes the construction of a parking garage. Construction began in the second quarter of 2015. The total redevelopment budget is expected to be $15.4 million , of which $3.1 million has b een spent as of June 30, 2015 . Construction is expected to be completed in the fourth quarter of 2015.

Subsequent Dispositions
In July 2015, the Company disposed of an on-campus, 63,914 square foot medical office building located in Pennsylvania pursuant to an exercised purchase option. The property was previously classified as held for sale and the Company had a $7.8 million net investment as of June 30, 2015. The sales price and net cash proceeds were approximately $18.4 million . The Company recognized a $10.6 million gain upon the disposal of this property.

Financing Activities
Cash flows used in financing activities for the six months ended June 30, 2015 were approximately $82.7 million . Inflows from accessing the debt and equity markets totaled $ 363.2 million , net of costs incurred. Aggregate cash outflows totaled approximately $445.9 million primarily associated with dividends paid to common stockholders and repayments of indebtedness. See Notes 3, 4 and 6 to the Condensed Consolidated Financial Statements for more information on capital markets and financing activities.

Changes in Debt Structure
On April 24, 2015 , the Company issued $250.0 million of unsecured senior notes due 2025 (the "Senior Notes due 2025") in a registered public offering. The Senior Notes due 2025 bear interest at 3.875% , payable semi-annually on May 1 and November 1 , beginning November 1, 2015 , and are due on May 1, 2025 , unless redeemed earlier by the Company. The notes were issued at a discount of approximately $0.2 million , which yielded a 3.885% interest rate per annum upon issuance. The Company incurred approximately $2.3 million in debt issuance costs that are included in Other assets, which will be amortized to maturity. Concurrent with this transaction, the Company settled four forward starting swap agreements for $1.7 million. The Senior Notes due 2025 have various financial covenants that are required to be met on a quarterly and annual basis.

On May 15, 2015 , the Company redeemed its unsecured senior notes due 2017 at a redemption price equal to an aggregate of $333.2 million , consisting of outstanding principal of $300.0 million , accrued interest of $6.4 million , and a "make-whole" amount of approximately $26.8 million for the early extinguishment of debt. The unaccreted discount and unamortized costs on these notes of $1.2 million was written off upon redemption. The Company recognized a loss on early extinguishment of debt of approximately $28.0 million related to this redemption.

The following mortgage notes payable were repaid during the six months ended June 30, 2015:

In January 2015, the Company repaid in full a mortgage note payable bearing an interest rate of 5.45% with outstanding principal of $15.0 million and accrued interest as of the redemption date of $0.1 million . The mortgage note encumbered a 73,548 square foot medical office building located in the state of Washington.

On April 1, 2015 , the Company repaid in full a mortgage note payable bearing an interest rate of 5.0% with outstanding principal of $10.2 million . The mortgage note encumbered a 44,169 square foot medical office building located in the state of Washington.

17

Table of Contents

On May 4, 2015 , the Company repaid in full a mortgage note payable bearing an interest rate of 5.41% with outstanding principal of $16.3 million and accrued interest as of the redemption date of $0.1 million . The mortgage note encumbered a 142,856 square foot medical office building located in Virginia.

On June 1, 2015 , the Company repaid in full a mortgage note payable bearing an interest rate of 5.25% with outstanding principal of $4.0 million . The mortgage note encumbered a 29,423 square foot medical office building located in Texas.

On June 26, 2015 , upon acquisition of a 35,558 square foot medical office property in the state of Washington, the Company assumed a $9.5 million mortgage note payable (excluding a fair value premium adjustment of $0.2 million ). The mortgage note payable has a contractual interest rate of 5.75% (effective rate of 5.07% ).

As of June 30, 2015 , the Company's outstanding balance on the Unsecured Credit Facility was $158.0 million, with a remaining borrowing capacity of approximately $542.0 million. The Company’s leverage ratio [debt divided by (debt plus stockholders’ equity less intangible assets plus accumulated depreciation)] was approximately 41.6%.

The Company’s various debt agreements contain certain representations, warranties, and financial and other covenants customary in such debt agreements. Among other things, these provisions require the Company to maintain certain financial ratios and minimum tangible net worth, and impose certain limits on the Company’s ability to incur indebtedness and create liens or encumbrances. At June 30, 2015 , the Company was in compliance with the financial covenant provisions under all of its various debt instruments.

Common Stock Issuances
During the six months ended June 30, 2015 , the Company sold 1,445,114 shares of common stock under its at-the-market equity offering program, generating $39.5 million in net proceeds at prices ranging from $26.35 to $29.15 per share (weighted average of $27.78 per share). Of this amount, the Company sold 304,752 shares of common stock during the second quarter of 2015 generating $8.3 million in net proceeds at prices ranging from $27.04 to $28.00 per share (weighted average of $27.77 per share).

The Company's existing sales agreements with four investment banks allow sales under this program of up to 9,000,000 shares of common stock, with 936,525 authorized shares remaining available to be sold under the these agreements as of July 31, 2015 .

Operating Activities
Cash flows provided by operating activities increased from $51.2 million for the six months ended June 30, 2014 to $67.8 million for the six months ended June 30, 2015 . Several items impact cash flows from operations including, but not limited to, cash generated from property operations, interest payments and the timing related to the payment of invoices and other expenses and receipts of tenant rent.
The Company may from time to time sell additional properties and redeploy cash from property sales and mortgage repayments into new investments. To the extent revenues related to the properties being sold and the mortgages being repaid exceed income from these new investments, the Company's results of operations and cash flows could be adversely affected.

Off-Balance Sheet Arrangements
The Company has no off-balance sheet arrangements that are reasonably likely to have a current or future material effect on the Company’s financial condition, revenues or expenses, results of operations, liquidity, capital expenditures or capital resources.

New Accounting Pronouncements
See Note 1 to the Company's Condensed Consolidated Financial Statements accompanying this report for information on new accounting standards not yet adopted. The Company is still evaluating the impact of these new standards.

Trends and Matters Impacting Operating Results
Management monitors factors and trends important to the Company and the REIT industry to gauge the potential impact on the operations of the Company. In addition to the matters discussed in the Company’s Annual Report on Form 10-K for the year ended December 31, 2014 , below are some of the factors and trends that management believes may impact future operations of the Company.


18

Table of Contents

Expiring Leases
The Company expects that approximately 10% to 20% of the leases in its multi-tenanted portfolio will expire each year in the ordinary course of business. There are 411 leases that have expired, or will expire during 2015 including those in holdover. Approximately 89% of the leases expiring in 2015 are located in buildings on hospital campuses, are distributed throughout the portfolio and are not concentrated with any one tenant, health system or market area. The Company typically expects 75% to 90% of multi-tenant property leases to renew upon expiration, and the renewals for the first six months of the year are within this range.

Operating Expenses
The Company has historically experienced increases in property taxes throughout its portfolio as a result of increasing assessments and tax rates levied across the country. The Company continues its efforts to appeal property tax increases and manage the impact of the increases. In addition, the Company has historically incurred variability in portfolio utilities expense based on seasonality with the first and third quarters usually reflecting greater amounts. The effects of these operating expense increases are mitigated in leases that have provisions for operating expense reimbursement. As of June 30, 2015 , 83% of the Company's multi-tenant leased square footage allows for some recovery of operating expenses, with 50% recovering all allowable expenses.

Termination of Defined Benefit Pension Plan
The Company has had a defined benefit pension plan, referred to elsewhere in this report as the "Executive Retirement Plan", since its inception that provides benefits for three founding officers and the surviving spouse of another founding officer. No participants have been added to the plan since 1994. The plan is subject to non-cash valuation fluctuations each year based on changes in mortality assumptions and changing discount rates. Given these fluctuations and the applicability of the plan to only a small number of Company employees, the Company terminated the plan to eliminate a level of volatility and uncertainty to the Company’s financial results. See Note 7 in this Form 10-Q for additional information regarding the plan termination and the future payments of benefits to the plan participants.

Casualty Loss
The Company owns a medical office building in Oklahoma that sustained damage from a tornado on May 6, 2015. As of June 30, 2015, the Company estimated its expenditures related to returning the property to its previous operating condition to be approximately $2.2 million . The Company estimates recoveries for restoration costs of approximately $2.1 million . In addition, as of June 30, 2015, the Company estimated that it will receive insurance proceeds related to lost rental revenue of approximately $0.2 million for the period of May 6, 2015 to June 30, 2015. This amount was recognized in rental income on the Company's Condensed Consolidated Statements of Operations. The Company believes that it is probable that it will recover any losses due to business interruption and expects all repairs to be completed and tenants to return to occupancy throughout the remainder of the year.
Non-GAAP Financial Measures
Management believes that net income, as defined by GAAP, is the most appropriate earnings measurement. However, management considers certain non-GAAP financial measures to be useful supplemental measures of the Company's operating performance. A non-GAAP financial measure is generally defined as one that purports to measure historical or future financial performance, financial position or cash flows, but excludes or includes amounts that would not be so adjusted in the most comparable GAAP measure. Set forth below are descriptions of the non-GAAP financial measures management considers relevant to the Company's business and useful to investors, as well as reconciliations of these measures to the most directly comparable GAAP financial measures.

The non-GAAP financial measures presented herein are not necessarily identical to those presented by other real estate companies due to the fact that not all real estate companies use the same definitions. These measures should not be considered as alternatives to net income (determined in accordance with GAAP), as indicators of the Company's financial performance, or as alternatives to cash flow from operating activities (determined in accordance with GAAP) as measures of the Company's liquidity, nor are these measures necessarily indicative of sufficient cash flow to fund all of the Company's needs. Management believes that in order to facilitate a clear understanding of the Company's consolidated historical operating results, these measures should be examined in conjunction with net income as presented in the Condensed Consolidated Financial Statements and other financial data included elsewhere in this report.

Funds from Operations
Funds from operations (“FFO”) and FFO per share are operating performance measures adopted by the National Association of Real Estate Investment Trusts, Inc. (“NAREIT”). NAREIT defines FFO as the most commonly accepted and reported measure of a REIT’s operating performance equal to “net income (computed in accordance with GAAP), excluding gains (or losses)

19

Table of Contents

from sales of property, plus depreciation and amortization related to real estate properties, and after adjustments for unconsolidated partnerships and joint ventures.” The Company follows the NAREIT definition in calculating and presenting FFO and FFO per share.

Management believes FFO and FFO per share to be supplemental measures of a REIT’s performance because they provide an understanding of the operating performance of the Company’s properties without giving effect to certain significant non-cash items, primarily depreciation and amortization expense. Historical cost accounting for real estate assets in accordance with GAAP assumes that the value of real estate assets diminishes predictably over time. However, real estate values instead have historically risen or fallen with market conditions. The Company believes that by excluding the effect of depreciation, amortization and gains or losses from sales of real estate, all of which are based on historical costs and which may be of limited relevance in evaluating current performance, FFO and FFO per share can facilitate comparisons of operating performance between periods. The Company reports FFO and FFO per share because these measures are observed by management to also be the predominant measures used by the REIT industry and by industry analysts to evaluate REITs and because FFO per share is consistently reported, discussed, and compared by research analysts in their notes and publications about REITs. For these reasons, management has deemed it appropriate to disclose and discuss FFO and FFO per share. However, FFO does not represent cash generated from operating activities determined in accordance with GAAP and is not necessarily indicative of cash available to fund cash needs. FFO should not be considered as an alternative to net income attributable to common stockholders as an indicator of the Company’s operating performance or as an alternative to cash flow from operating activities as a measure of liquidity.

FFO for the three and six months ended June 30, 2015 compared to the same periods in 2014 was primarily impacted by the various acquisitions and dispositions during the period, the effects of capital market transactions and the results of operations of the portfolio from period to period. FFO for the three and six months ended June 30, 2015 was negatively impacted by $28.0 million, or $0.28 per common share, as a result of the extinguishment of debt and $5.3 million, or $0.05 per common share, as a result of the termination of the Executive Retirement Plan. FFO for the three and six months ended June 30, 2014 was positively impacted by $1.9 million, or $0.02 per common share, by a cash reimbursement for certain operating expenses paid by the Company for years 2006 through 2013.

The table below reconciles FFO to net income attributable to common stockholders for the three and six months ended June 30, 2015 and 2014 :
 
Three Months Ended June 30,
 
Six Months Ended June 30,
(Amounts in thousands, except per share data)
2015
 
2014
 
2015
 
2014
Net Income Attributable to Common Stockholders
$
17,916

 
$
5,971

 
$
23,298

 
$
9,823

Gain on sales of properties
(41,549
)
 
(3
)
 
(41,549
)
 
(3
)
Impairments of real estate assets

 
3,105

 
3,328

 
6,529

Real estate depreciation and amortization
28,542

 
27,017

 
57,074

 
53,266

Total adjustments
(13,007
)
 
30,119

 
18,853

 
59,792

Funds from Operations Attributable to Common Stockholders
$
4,909

 
$
36,090

 
$
42,151

 
$
69,615

Funds from Operations per Common Share—Basic
$
0.05

 
$
0.38

 
$
0.43

 
$
0.74

Funds from Operations per Common Share—Diluted
$
0.05

 
$
0.38

 
$
0.42

 
$
0.73

Weighted Average Common Shares Outstanding—Basic
99,273

 
94,508

 
98,819

 
94,331

Weighted Average Common Shares Outstanding—Diluted
99,945

 
95,978

 
99,554

 
95,788


20

Table of Contents

Same Store Net Operating Income
Net operating income ("NOI") and same store NOI are non-GAAP historical financial measures of performance. Management considers same store NOI a supplemental measure because it allows investors, analysts and Company management to measure unlevered property-level operating results. The Company defines NOI as operating revenues (property operating revenue, single-tenant net lease revenue, and property lease guaranty revenue) less property operating expenses related specifically to the property portfolio. NOI excludes straight-line rent, general and administrative expenses, interest expense, depreciation and amortization, gains and losses from property sales, property management fees and other revenues and expenses not specifically related to the property portfolio. Same store NOI is historical and not necessarily indicative of future results.

The following table reflects the Company's same store NOI for the three months ended June 30, 2015 and 2014 .
 
 
 
Same Store NOI for the
 
 
 
Three Months Ended June 30,
(Dollars in thousands)
Number of Properties  
Investment at June 30, 2015
2015
2014
Multi-tenant Properties
127

$
2,006,981

$
36,014

$
33,398

Single-tenant Net Lease Properties
32

455,212

11,591

11,070

Total
159

$
2,462,193

$
47,605

$
44,468


Properties included in the same store analysis are generally stabilized properties that have been included in operations and are consistently reported as leased and stabilized properties for the duration of the year-over-year comparison period presented. Accordingly, properties that were recently acquired or disposed of, and properties classified as held for sale are excluded from the same store analysis. In addition, the Company excludes properties that have less than 60% occupancy or that experience a loss of occupancy over 30% in a single quarter that is expected to continue for a period of at least two quarters.
The following tables reconcile same store NOI to the respective line items in the Condensed Consolidated Statements of Operations and the same store property count to the total owned real estate portfolio:
Reconciliation of Same Store NOI:
 
Three Months Ended June 30,
(Dollars in thousands)
2015
 
2014
Rental income
$
95,450

 
$
89,279

Rental lease guaranty income (a)
937

 
1,160

Property operating expense
(33,927
)
 
(33,635
)
Exclude Straight-line rent revenue (b)
(2,475
)
 
(2,504
)
NOI
59,985

 
54,300

NOI not included in same store
(12,380
)
 
(9,832
)
Same store NOI
$
47,605

 
$
44,468

___________

 
 
 
   (a) Other operating income reconciliation:
 
 
 
            Rental lease guaranty income
$
937

 
$
1,160

            Interest income
156

 
130

            Management fee income
80

 
77

            Other
54

 
56

 
$
1,227

 
$
1,423

 
 
 
 
   (b) Rental income reconciliation:
 
 
 
Property operating
$
75,470

 
$
71,029

Single-tenant net lease
17,505

 
15,746

Straight-line rent
2,475

 
2,504

 
$
95,450

 
$
89,279



21

Table of Contents

Reconciliation of Same Store Property Count:
 
Property Count as of June 30, 2015
Same Store Properties
159

Acquisitions
18

Reposition
19

Total Owned Real Estate Properties
196


Results of Operations
Three Months Ended June 30, 2015 Compared to Three Months Ended June 30, 2014
The Company’s results of operations for the three months ended June 30, 2015 compared to the same period in 2014 were significantly impacted by acquisitions, dispositions, impairments recorded, gains on sales of real estate, capital markets transactions and changes due to the Company's adoption of Accounting Standards Update ("ASU") No. 2014-08, “Reporting Discontinued Operations and Disclosures of Disposals of Components of an Entity.”

Revenues
Rental income increased $6.2 million , or 6.9% , to approximately $95.5 million for the three months ended June 30, 2015 compared to $89.3 million in the prior year period and is comprised of the following:
 
Three Months Ended June 30,
 
Change
(Dollars in thousands)
2015
 
2014
 
$
 
%
Property operating
$
75,470

 
$
71,029

 
$
4,441

 
6.3
 %
Single-tenant net lease
17,505

 
15,746

 
1,759

 
11.2
 %
Straight-line rent
2,475

 
2,504

 
(29
)
 
(1.2
)%
Total rental income
$
95,450

 
$
89,279

 
$
6,171

 
6.9
 %

Property operating income increased $4.4 million , or 6.3% , from the prior year period as a result of the following activity:

Acquisitions in 2014 and 2015 contributed $2.9 million .
Leasing activity including contractual rent increases contributed $1.6 million .
Conversion from single-tenant net lease caused an increase of $0.2 million .
Conversion to single-tenant net lease caused a decrease of $0.3 million .

Single-tenant net lease revenue increased $1.8 million , or 11.2% , from the prior year period as a result of the following activity:

The Company's 2014 acquisition contributed $1.0 million .
Leasing activity including contractual rent increases contributed $0.6 million .
Conversion to property operating income caused a decrease of $0.3 million .
Conversion from property operating income caused an increase of $0.5 million .

Mortgage interest income decreased $0.9 million , or 96.8% , from the prior year period as a result of the Company's 2014 acquisition of a property in Oklahoma affiliated with Mercy Health previously funded under a construction mortgage note receivable.

Expenses
Property operating expenses increased $0.3 million , or 0.9% , for the three months ended June 30, 2015 compared to the prior year period as a result of the following activity:

The Company's 2014 and 2015 acquisitions caused an increase of $1.1 million .

22

Table of Contents

The Company experienced increases in security expense due to the refund received in the prior year of approximately $0.2 million and compensation-related expenses of approximately $0.1 million .
The Company experienced overall decreases in utilities of approximately $0.4 million and real estate taxes of approximately $0.8 million .

General and administrative expenses increased approximately $1.1 million , or 18.6% , for the three months ended June 30, 2015 compared to the prior year period primarily due to compensation-related expenses of $1.0 million .
Depreciation expense increased $2.1 million , or 8.4% , for the three months ended June 30, 2015 compared to the prior year period. Properties acquired in 2014 and 2015 contributed an increase of $1.2 million . The remaining $0.9 million increase is related to various building and tenant improvement expenditures.
Other income (expense)
In 2015, the Company recorded gains on the sale of three properties upon disposition of approximately $41.5 million . The gains are included in Income from Continuing Operations in the Company's Condensed Consolidated Statements of Operations. Prior to the Company's January 1, 2015 adoption of ASU No. 2014-08, “Reporting Discontinued Operations and Disclosures of Disposals of Components of an Entity,” this impairment charge would have been recorded in discontinued operations.
Interest expense decreased $0.9 million for the three months ended June 30, 2015 compared to the prior year period. The components of interest expense are as follows:
 
Three Months Ended June 30,
 
Change
(Dollars in thousands)
2015
 
2014
 
$
 
%
Contractual interest
$
16,289

 
$
17,020

 
$
(731
)
 
(4.3
)%
Net discount/premium accretion
123

 
252

 
(129
)
 
(51.2
)%
Deferred financing costs amortization
803

 
794

 
9

 
1.1
 %
Interest rate swap amortization
31

 

 
31

 
 %
Interest cost capitalization
(33
)
 

 
(33
)
 
 %
Total interest expense
$
17,213

 
$
18,066

 
$
(853
)
 
(4.7
)%

Total interest expense decreased $0.9 million primarily due to the following activity:
The redemption of the Senior Notes due 2017 resulted in a decrease in interest expense of approximately $2.6 million .
Mortgage notes payable repayments resulted in a decrease in interest expense of approximately $0.6 million .
The issuance of the Senior Notes due 2025 caused an increase in interest expense of approximately $1.9 million .
A higher weighted average outstanding balance on the Company's unsecured credit facility due 2017 caused an increase in interest expense of approximately $0.3 million .
Mortgage notes payable assumed as part of the Company's 2014 and 2015 acquisitions resulted in an increase in interest expense of approximately $0.2 million .
Loss on extinguishment of debt of approximately $28.0 million is associated with the redemption of the Senior Notes due 2017. See Note 3 to the Condensed Consolidated Financial Statements for more information.
Pension termination of approximately $5.3 million represents the effect of the Company's termination of the Executive Retirement Plan in 2015. See Note 7 to the Condensed Consolidated Financial Statements for more information.
The Company recognized an impairment of internally-developed software of approximately $0.7 million in 2015, which was abandoned for a third party program that was previously unavailable.
Interest and other income decreased approximately $1.9 million primarily due to a refund received in 2014 of the over payment of prior year expenses.

23

Table of Contents

Discontinued Operations
Results from discontinued operations for the three months ended June 30, 2015 were income of $0.3 million compared to a loss of $3.0 million for the three months ended June 30, 2014 . These amounts include the results of operations and impairments related to assets classified as held for sale or disposed of as of December 31, 2014 . See Note 2 to the Company's Condensed Consolidated Financial Statements accompanying this report for more detail regarding the impact of the Company's January 1, 2015 adoption of ASU No. 2014-08, “Reporting Discontinued Operations and Disclosures of Disposals of Components of an Entity.”
Results of Operations
Six Months Ended June 30, 2015 Compared to Six Months Ended June 30, 2014
The Company’s results of operations for the six months ended June 30, 2015 compared to the same period in 2014 were significantly impacted by acquisitions, dispositions, impairments recorded, gains on sales of real estate, capital markets transactions and changes due to the Company's adoption of Accounting Standards Update ("ASU") No. 2014-08, “Reporting Discontinued Operations and Disclosures of Disposals of Components of an Entity.”

Revenues
Rental income increased $14.7 million , or 8.4% , to approximately $190.5 million for the six months ended June 30, 2015 compared to $175.8 million in the prior year period and is comprised of the following:
 
Six Months Ended June 30,
 
Change
(Dollars in thousands)
2015
 
2014
 
$
 
%
Property operating
$
150,124

 
$
140,303

 
$
9,821

 
7.0
%
Single-tenant net lease
35,053

 
30,677

 
4,376

 
14.3
%
Straight-line rent
5,307

 
4,801

 
506

 
10.5
%
Total rental income
$
190,484

 
$
175,781

 
$
14,703

 
8.4
%

Property operating income increased $9.8 million , or 7.0% , from the prior year period as a result of the following activity:

Acquisitions in 2014 and 2015 contributed $7.0 million .
Leasing activity including contractual rent increases contributed $3.0 million .
Conversion from single-tenant net lease caused an increase of $0.4 million .
Conversion to single-tenant net lease caused a decrease of $0.6 million .

Single-tenant net lease revenue increased $4.4 million , or 14.3% , from the prior year period as a result of the following activity:

The Company's 2014 acquisition contributed $2.8 million .
Leasing activity including contractual rent increases contributed $1.3 million .
Conversion to property operating income caused a decrease of $0.6 million .
Conversion from property operating income caused an increase of $0.9 million .

Straight-line rent increased $0.5 million , or 10.5% , from the prior year period primarily as a result of the Company's 2014 and 2015 acquisitions.

Mortgage interest income decreased $3.5 million , or 98.3% , from the prior year period as a result of the following activity:

Mortgage interest income decreased approximately $1.0 million related to a mortgage note receivable that the Company received a deed in lieu of foreclosure during the first quarter of 2014.
The Company's 2014 acquisition of a property in Oklahoma affiliated with Mercy Health previously funded under a construction mortgage note receivable resulted in a decrease of $2.4 million .
Other payoffs, offset by fundings, resulted in a decrease of $0.1 million .


24

Table of Contents

Expenses
Property operating expenses increased $1.7 million , or 2.6% , for the six months ended June 30, 2015 compared to the prior year period as a result of the following activity:

The Company's 2014 and 2015 acquisitions caused an increase of $2.6 million .
The Company experienced increases in compensation-related expenses of approximately $0.3 million .
The Company experienced overall decreases in utilities of approximately $0.4 million , maintenance and repairs of approximately $0.4 million and real estate taxes of approximately $0.5 million .

General and administrative expenses increased approximately $1.8 million , or 15.6% , for the six months ended June 30, 2015 compared to the prior year period primarily due to compensation-related expenses.
Depreciation expense increased $4.8 million , or 9.9% , for the six months ended June 30, 2015 compared to the prior year period. Properties acquired in 2014 and 2015 contributed an increase of $3.1 million . The remaining $1.7 million increase is related to various building and tenant improvement expenditures.
Other income (expense)
In 2015, the Company recorded gains on the sale of three properties of approximately $41.5 million . The gains are included in Income from Continuing Operations in the Company's Condensed Consolidated Statements of Operations. Prior to the Company's January 1, 2015 adoption of ASU No. 2014-08, “Reporting Discontinued Operations and Disclosures of Disposals of Components of an Entity,” this impairment charge would have been recorded in discontinued operations.
Interest expense decreased $0.4 million for the six months ended June 30, 2015 compared to the prior year period. The components of interest expense are as follows:
 
Six Months Ended June 30,
 
Change
(Dollars in thousands)
2015
 
2014
 
$
 
%
Contractual interest
$
33,493

 
$
33,939

 
$
(446
)
 
(1.3
)%
Net discount/premium accretion
454

 
496

 
(42
)
 
(8.5
)%
Deferred financing costs amortization
1,591

 
1,549

 
42

 
2.7
 %
Interest rate swap amortization
31

 

 
31

 
 %
Interest cost capitalization
(33
)
 

 
(33
)
 
 %
Total interest expense
$
35,536

 
$
35,984

 
$
(448
)
 
(1.2
)%

Total interest expense decreased $0.4 million primarily due to the following activity:
The redemption of the Senior Notes due 2017 resulted in a decrease in interest expense of approximately $2.6 million .
Mortgage notes payable repayments resulted in a decrease in interest expense of approximately $0.8 million .
The issuance of the Senior Notes due 2025 caused an increase in interest expense of approximately $1.9 million .
Borrowings under the unsecured credit facility due 2017 and unsecured term loan facility due 2019 caused an increase in interest expense of approximately $0.7 million .
Mortgage notes payable assumed as part of the Company's 2014 and 2015 acquisitions resulted in an increase in interest expense of approximately $0.5 million .
Loss on extinguishment of debt of approximately $28.0 million is associated with the redemption of the Senior Notes due 2017. See Note 3 to the Condensed Consolidated Financial Statements for more information.
Pension termination of approximately $5.3 million represents the effect of the Company's termination of the Executive Retirement Plan in 2015. See Note 7 to the Condensed Consolidated Financial Statements for more information.
In 2015, the Company recorded an impairment charge on a property that was reclassified to held for sale due to management's decision to sell to adjust the carrying value to fair value less costs to sell. The impairment charge is included in Income from Continuing Operations in the Company's Condensed Consolidated Statements of Operations. Prior to the Company's January

25

Table of Contents

1, 2015 adoption of ASU No. 2014-08, “Reporting Discontinued Operations and Disclosures of Disposals of Components of an Entity,” this impairment charge would have been recorded in discontinued operations.
The Company recognized an impairment of internally-developed software of approximately $0.7 million in 2015, which was abandoned for a third party program that was previously unavailable.
Interest and other income decreased approximately $1.9 million primarily due to a refund received in 2014 of the over payment of prior year expenses.
Discontinued Operations
Results from discontinued operations for the six months ended June 30, 2015 were income of $0.7 million compared to a loss of $6.5 million for the six months ended June 30, 2014 . These amounts include the results of operations and impairments related to assets classified as held for sale or disposed of as of December 31, 2014 . See Note 2 to the Company's Condensed Consolidated Financial Statements accompanying this report for more detail, regarding the impact of the Company's January 1, 2015 adoption of ASU No. 2014-08, “Reporting Discontinued Operations and Disclosures of Disposals of Components of an Entity.”

Item 3. Quantitative and Qualitative Disclosures about Market Risk
The Company is exposed to market risk in the form of changing interest rates on its debt and mortgage notes and other notes receivable. Management uses regular monitoring of market conditions and analysis techniques to manage this risk. During the six months ended June 30, 2015 , there were no material changes in the quantitative and qualitative disclosures about market risks presented in the Company’s Annual Report on Form 10-K for the year ended December 31, 2014 .

Item 4. Controls and Procedures
Disclosure Controls and Procedures
The Company’s management, with the participation of the Company’s Chief Executive Officer and Chief Financial Officer, has evaluated the effectiveness of the Company’s disclosure controls and procedures (as such term is defined in Rules 13a-15(e) and 15d-15(e) under the Securities Exchange Act of 1934, as amended (the “Exchange Act”)), as of the end of the period covered by this report. Based on this evaluation, the Company’s Chief Executive Officer and Chief Financial Officer have concluded that, as of the end of such period, the Company’s disclosure controls and procedures were effective in recording, processing, summarizing and reporting, on a timely basis, information required to be disclosed by the Company in the reports it files or submits under the Exchange Act.

Changes in Internal Control over Financial Reporting
There have not been any changes in the Company’s internal control over financial reporting (as such term is defined in Rules 13a-15(f) and 15d-15(f) under the Exchange Act) during the fiscal quarter to which this report relates that have materially affected, or are reasonably likely to materially affect, the Company’s internal control over financial reporting.


26

Table of Contents

PART II—OTHER INFORMATION

Item 1. Legal Proceedings
The Company is, from time to time, involved in litigation arising in the ordinary course of business. The Company is not aware of any pending or threatened litigation that, if resolved against the Company, would have a material adverse effect on the Company’s consolidated financial position, results of operations or cash flows.

Item 1A. Risk Factors
In addition to the other information set forth in this report, an investor should carefully consider the factors discussed in Part I, “Item 1A. Risk Factors” in the Company’s Annual Report on Form 10-K for the year ended December 31, 2014 , which could materially affect the Company’s business, financial condition or future results. The risks, as described in the Company’s Annual Report on Form 10-K for the year ended December 31, 2014 , are not the only risks facing the Company. Additional risks and uncertainties not currently known to management or that management currently deems immaterial also may materially, adversely affect the Company’s business, financial condition, operating results or cash flows.

Item 2. Unregistered Sales of Equity Securities and Use of Proceeds
During the three months ended June 30, 2015 , the Company withheld shares of Company common stock to satisfy employee tax withholding obligations payable upon the vesting of nonvested stock, as follows:

Period
Total Number of Shares Purchased
Average Price Paid per Share
Total Number of Shares Purchased as Part of Publicly Announced Plans or Programs
Maximum Number of Shares that May Yet Be Purchased Under the Plans or Programs
April 1 - April 30




May 1 - May 31
2,837

$
24.56



June 1 - June 30




Total
2,837

 
 
 

Item 5. Other Information
On August 4, 2015, the Company amended its 2015 Stock Incentive Plan to clarify that neither stock options nor stock appreciation rights are available for issuance under the plan. O n August 4, 2015, the Company also amended its 2010 Restricted Stock Implementation for Non-Employee Directors and its Executive Incentive Program to incorporate the new 2015 Stock Incentive Plan. These programs had originally been adopted under the Company’s 2007 Employees Stock Incentive Plan. The general description of these amendments is qualified in its entirety by reference to the complete text of the amendments which are filed as Exhibits 10.3, 10.4 and 10.5 to this Form 10-Q.


27

Table of Contents

Item 6. Exhibits
Exhibit
 
Description
Exhibit 3.1
 
Second Articles of Amendment and Restatement of the Company, as amended (1)
 
 
 
Exhibit 3.2
 
Amended and Restated Bylaws of the Company, as amended (1)
 
 
 
Exhibit 4.1
 
Specimen Stock Certificate (2)
 
 
 
Exhibit 4.2
 
Indenture, dated as of May 15, 2001, by and between the Company and Regions Bank, as trustee (3)
 
 
 
Exhibit 4.3
 
Third Supplemental Indenture, dated December 4, 2009, by and between the Company and Regions Bank, as Trustee (4)
 
 
 
Exhibit 4.4
 
Form of 6.50% Senior Notes due 2017 (set forth in Exhibit B to the Third Supplemental Indenture filed as Exhibit 4.3 thereto) (4)
 
 
 
Exhibit 4.5
 
Fourth Supplemental Indenture, dated December 13, 2010, by and between the Company and Regions Bank, as Trustee (5)
 
 
 
Exhibit 4.6
 
Form of 5.750% Senior Notes due 2021 (set forth in Exhibit B to the Fourth Supplemental Indenture filed as Exhibit 4.5 thereto) (5)
 
 
 
Exhibit 4.7
 
Fifth Supplemental Indenture, dated March 26, 2013, by and between the Company and Regions Bank, as Trustee (6)
 
 
 
Exhibit 4.8
 
Form of 3.75% Senior Notes due 2023 (set forth in Exhibit B to the Fifth Supplemental Indenture filed as Exhibit 4.7 thereto) (6)
 
 
 
Exhibit 4.9
 
Sixth Supplemental Indenture, dated April 24, 2015, by and between the Company and Regions Bank, as Trustee (7)
 
 
 
Exhibit 4.10
 
Form of 3.875% Senior Notes due 2025 (set forth in Exhibit B to the Sixth Supplemental Indenture filed as Exhibit 4.9 thereto) (7)
 
 
 
Exhibit 10.1
 
Second Amendment to Healthcare Realty Trust Incorporated Second Amended and Restated Executive Retirement Plan, dated as of May 5, 2015 (8)  
 
 
 
Exhibit 10.2
 
Healthcare Realty Trust Incorporated 2015 Stock Incentive Plan (9)
 
 
 
Exhibit 10.3
 
Amendment No. 1 to Healthcare Realty Trust Incorporated 2015 Stock Incentive Plan (filed herewith)
 
 
 
Exhibit 10.4
 
Amendment No. 2 to the 2010 Restricted Stock Implementation For Non-Employee Directors (filed herewith)
 
 
 
Exhibit 10.5
 
Amendment No. 1 to the Executive Incentive Program of Healthcare Realty Trust Incorporated (filed herewith)
 
 
 
Exhibit 11
 
Statement re: Computation of per share earnings (filed herewith in Note 5 to the Condensed Consolidated Financial Statements)
 
 
 
Exhibit 31.1
 
Certification of the Chief Executive Officer of Healthcare Realty Trust Incorporated pursuant to Rule 13a-14 of the Securities Exchange Act of 1934, as amended, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 (filed herewith)
 
 
 
Exhibit 31.2
 
Certification of the Chief Financial Officer of Healthcare Realty Trust Incorporated pursuant to Rule 13a-14 of the Securities Exchange Act of 1934, as amended, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 (filed herewith)
 
 
 
Exhibit 32
 
Certifications pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (furnished herewith)
 
 
 
Exhibit 101.INS
 
XBRL Instance Document (filed herewith)
 
 
 
Exhibit 101.SCH
 
XBRL Taxonomy Extension Schema Document (filed herewith)
 
 
 
Exhibit 101.CAL
 
XBRL Taxonomy Extension Calculation Linkbase Document (filed herewith)
 
 
 
Exhibit 101.LAB
 
XBRL Taxonomy Extension Labels Linkbase Document (filed herewith)
 
 
 
Exhibit 101.DEF
 
XBRL Taxonomy Extension Definition Linkbase Document (filed herewith)
 
 
 
Exhibit 101.PRE
 
XBRL Taxonomy Extension Presentation Linkbase Document (filed herewith)
________________

28

Table of Contents

(1) The Company's Second Articles of Amendment and Restatement and Amended and Restated Bylaws were amended on May 12, 2015 and the amendments were previously filed with the SEC. Pursuant to Item 601(b)(3) of Regulation S-K, the full, as amended, documents are filed herewith.
(2) Filed as an exhibit to the Company’s Registration Statement on Form S-11 (Registration No. 33-60506) previously filed pursuant to the Securities Act of 1933 and hereby incorporated by reference.
(3)Filed as an exhibit to the Company's Form 8-K filed May 17, 2001 and hereby incorporated as reference.
(4) Filed as an exhibit to the Company’s Form 8-K filed December 4, 2009 and hereby incorporated by reference.
(5) Filed as an exhibit to the Company’s Form 8-K filed December 13, 2010 and hereby incorporated by reference.
(6) Filed as an exhibit to the Company's Form 8-K filed March 26, 2013 and hereby incorporated by reference.
(7) Filed as an exhibit to the Company's Form 8-K filed April 24, 2015 and hereby incorporated by reference.
(8) Filed as an exhibit to the Company's Form 10-Q for the quarter ended March 31, 2015 and hereby incorporated by reference.
(9) Filed as Appendix B to the Company's proxy statement filed March 30, 2015 and hereby incorporated by reference.


29

Table of Contents


SIGNATURE
Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.
 
 
 
HEALTHCARE REALTY TRUST INCORPORATED
 
 
 
 
 
 
By:
/s/ SCOTT W. HOLMES
 
 
 
Scott W. Holmes
Executive Vice President and Chief Financial Officer
 
 
 
 
Date:
August 5, 2015
 
 



30

Table of Contents

Exhibit Index
 
Exhibit
 
Description
Exhibit 3.1
 
Second Articles of Amendment and Restatement of the Company, as amended (1)
 
 
 
Exhibit 3.2
 
Amended and Restated Bylaws of the Company, as amended (1)
 
 
 
Exhibit 4.1
 
Specimen Stock Certificate (2)
 
 
 
Exhibit 4.2
 
Indenture, dated as of May 15, 2001, by and between the Company and Regions Bank, as trustee (3)
 
 
 
Exhibit 4.3
 
Third Supplemental Indenture, dated December 4, 2009, by and between the Company and Regions Bank, as Trustee (4)
 
 
 
Exhibit 4.4
 
Form of 6.50% Senior Notes due 2017 (set forth in Exhibit B to the Third Supplemental Indenture filed as Exhibit 4.3 thereto) (4)
 
 
 
Exhibit 4.5
 
Fourth Supplemental Indenture, dated December 13, 2010, by and between the Company and Regions Bank, as Trustee (5)
 
 
 
Exhibit 4.6
 
Form of 5.750% Senior Notes due 2021 (set forth in Exhibit B to the Fourth Supplemental Indenture filed as Exhibit 4.5 thereto) (5)
 
 
 
Exhibit 4.7
 
Fifth Supplemental Indenture, dated March 26, 2013, by and between the Company and Regions Bank, as Trustee (6)
 
 
 
Exhibit 4.8
 
Form of 3.75% Senior Notes due 2023 (set forth in Exhibit B to the Fifth Supplemental Indenture filed as Exhibit 4.7 thereto) (6)
 
 
 
Exhibit 4.9
 
Sixth Supplemental Indenture, dated April 24, 2015, by and between the Company and Regions Bank, as Trustee (7)
 
 
 
Exhibit 4.10
 
Form of 3.875% Senior Notes due 2025 (set forth in Exhibit B to the Sixth Supplemental Indenture filed as Exhibit 4.9 thereto) (7)
 
 
 
Exhibit 10.1
 
Second Amendment to Healthcare Realty Trust Incorporated Second Amended and Restated Executive Retirement Plan, dated as of May 5, 2015 (8)  
 
 
 
Exhibit 10.2
 
Healthcare Realty Trust Incorporated 2015 Stock Incentive Plan (9)
 
 
 
Exhibit 10.3
 
Amendment No. 1 to Healthcare Realty Trust Incorporated 2015 Stock Incentive Plan (filed herewith)
 
 
 
Exhibit 10.4
 
Amendment No. 2 to the 2010 Restricted Stock Implementation For Non-Employee Directors (filed herewith)
 
 
 
Exhibit 10.5
 
Amendment No. 1 to the Executive Incentive Program of Healthcare Realty Trust Incorporated (filed herewith)
 
 
 
Exhibit 11
 
Statement re: Computation of per share earnings (filed herewith in Note 5 to the Condensed Consolidated Financial Statements)
 
 
 
Exhibit 31.1
 
Certification of the Chief Executive Officer of Healthcare Realty Trust Incorporated pursuant to Rule 13a-14 of the Securities Exchange Act of 1934, as amended, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 (filed herewith)
 
 
 
Exhibit 31.2
 
Certification of the Chief Financial Officer of Healthcare Realty Trust Incorporated pursuant to Rule 13a-14 of the Securities Exchange Act of 1934, as amended, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 (filed herewith)
 
 
 
Exhibit 32
 
Certifications pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (furnished herewith)
 
 
 
Exhibit 101.INS
 
XBRL Instance Document (filed herewith)
 
 
 
Exhibit 101.SCH
 
XBRL Taxonomy Extension Schema Document (filed herewith)
 
 
 
Exhibit 101.CAL
 
XBRL Taxonomy Extension Calculation Linkbase Document (filed herewith)
 
 
 
Exhibit 101.LAB
 
XBRL Taxonomy Extension Labels Linkbase Document (filed herewith)
 
 
 
Exhibit 101.DEF
 
XBRL Taxonomy Extension Definition Linkbase Document (filed herewith)
 
 
 
Exhibit 101.PRE
 
XBRL Taxonomy Extension Presentation Linkbase Document (filed herewith)
________________

31

Table of Contents

(1) The Company's Second Articles of Amendment and Restatement and Amended and Restated Bylaws were amended on May 12, 2015 and the amendments were previously filed with the SEC. Pursuant to Item 601(b)(3) of Regulation S-K, the full, as amended, documents are filed herewith.
(2) Filed as an exhibit to the Company’s Registration Statement on Form S-11 (Registration No. 33-60506) previously filed pursuant to the Securities Act of 1933 and hereby incorporated by reference.
(3)Filed as an exhibit to the Company's Form 8-K filed May 17, 2001 and hereby incorporated as reference.
(4) Filed as an exhibit to the Company’s Form 8-K filed December 4, 2009 and hereby incorporated by reference.
(5) Filed as an exhibit to the Company’s Form 8-K filed December 13, 2010 and hereby incorporated by reference.
(6) Filed as an exhibit to the Company's Form 8-K filed March 26, 2013 and hereby incorporated by reference.
(7) Filed as an exhibit to the Company's Form 8-K filed April 24, 2015 and hereby incorporated by reference.
(8) Filed as an exhibit to the Company's Form 10-Q for the quarter ended March 31, 2015 and hereby incorporated by reference.
(9) Filed as Appendix B to the Company's proxy statement filed March 30, 2015 and hereby incorporated by reference.


32
Exhibit 3.1


ARTICLES OF AMENDMENT
TO
CHARTER

HEALTHCARE REALTY TRUST INCORPORATED, a Maryland corporation (the “Corporation”), hereby certifies to the Maryland State Department of Assessments and Taxation as follows:

The Second Articles of Amendment and Restatement of the Corporation were filed on May 10, 1993 with the Maryland State Department of Assessments and Taxation (the “Articles”), and the Articles Supplementary of the Corporation were filed on October 14, 1998 with the Maryland State Department of Assessments and Taxation (the “Articles Supplementary”, together with the Articles, the “Charter”).

The Corporation desires to amend the Charter by adding the following as a new section in Article VI of the Articles:

Section 5. At each annual meeting of the stockholders of the Corporation, Directors elected at such meeting shall serve for a one-year term expiring at the next annual meeting of stockholders and until their successors are elected and qualify or until their earlier death, resignation or removal. Vacancies occurring by resignation, enlargement of the Board of Directors, or otherwise shall be filled as specified in the Bylaws.”

This amendment to the Charter has been approved by the Board of Directors of the Corporation and by the shareholders of the Corporation.

Except as otherwise expressly stated in this amendment to the Charter, all of the terms and provisions of the Charter shall remain in full force and effect, without amendment or modification.

[signature page follows]


IN WITNESS WHEREOF, the Corporation has caused these Articles of Amendment to be signed in its name and on its behalf by its Senior Vice President and Corporate Counsel and its corporate seal to be hereunder affixed and attested to by its Secretary on this 12 th day of May, 2015, and its said Senior Vice President and Corporate Counsel acknowledges under the penalties of perjury that these Articles of Amendment are the corporate act of said Corporation and that, to the best of his knowledge, information and belief, the matters and facts set forth herein are true in all material respects.

                                
HEALTHCARE REALTY TRUST INCORPORATED


/s/ Andrew E. Loope              (seal)     
Andrew E. Loope,
Senior Vice President and Corporate Counsel



ATTEST:


/s/ Robin J. Higgins                     
Robin J. Higgins, Assistant Secretary






Exhibit 3.1


HEALTHCARE REALTY TRUST
INCORPORATED
SECOND ARTICLES OF AMENDMENT AND RESTATEMENT
HEALTHCARE REALTY TRUST INCORPORATED, a Maryland corporation, hereby certifies to the Maryland State Department of Assessments and Taxation as follows:
(a) The corporation desires to amend and restate in their entirety its Articles of Amendment and Restatement originally filed on April 8,1993 with the Maryland State Department of Assessments and Taxation;
(b) Immediately before this Second Articles of Amendment and Restatement were adopted, the total number of shares of stock which the corporation had authority to issue was 150,000,000 shares of common stock of the par value of $.01 each and 50,000,000 shares of preferred stock of the par value of $.01 each; and the aggregate par value of all the shares of all classes was $2,000,000;
(c) The provisions set forth in these Second Articles of Amendment and Restatement are all of the provisions of the charter currently in effect;
(d) The provisions of these Second Articles of Amendment and Restatement have been unanimously approved by the entire Board of Directors;
(e) The provisions of these Second Articles of Amendment and Restatement have been unanimously approved by the shareholders of the corporation; and
(f) The text of the Second Articles of Amendment and Restatement is hereby amended and restated to read as hereinbelow set forth in full.
HEALTHCARE REALTY TRUST
INCORPORATED
SECOND ARTICLES OF AMENDMENT AND RESTATEMENT
ARTICLE I NAME
The name of this corporation shall be HEALTHCARE REALTY TRUST INCORPORATED.
ARTICLE II PURPOSES
The purpose for which this corporation is formed is to engage in the ownership of real property and any other lawful act or activity for which corporations may be organized under the General Corporation Law of Maryland as now or hereinafter in force.
ARTICLE III PRINCIPAL OFFICE AND RESIDENT AGENT
The post office address of the principal office of the corporation in the State of Maryland is CSC-Lawyers Incorporating Service Company, c/o James E. Baker, Esq., 100 Light Street, Sixth Floor, Baltimore, Maryland 21202. The name of the resident agent of the corporation in the State of Maryland is The CSC-Lawyers Incorporating Service Company, and the post office address is 100 Light Street, Sixth Floor, Baltimore, Maryland 21202, but this corporation may maintain an office or offices in such other place or places as may be from time to time, fixed by its Board of Directors or as may be fixed by the Bylaws of the corporation.



Exhibit 3.1


ARTICLE IV DIRECTORS
The current number of directors of the corporation is eight (8) and their names are: David R. Emery, Errol L. Biggs, Ph.D., Thompson S. Dent, Charles Raymond Fernandez, M.D., Batey M. Gresham, Jr., Marliese E. Mooney, Edwin B. Morris III and John Knox Singleton.
ARTICLE V CAPITAL STOCK
Section 1.      The total number of shares of capital stock which the corporation shall have authority
to issue is Two Hundred Million (200,000,000), of which One Hundred and Fifty Million (150,000,000) shall be shares of Common Stock having a par value of $ .01 per share and Fifty Million (50,000,000) shall be shares of Preferred Stock having a par value of $ .01 per share. The aggregate par value of all of said shares shall be Two Million Dollars ($2,000,000).
Section 2.      The Board of Directors shall have authority to issue the Preferred Stock from time to
time in one or more series and by resolution shall designate with respect to any series of Preferred Stock:
(1) the number of shares constituting such series and the distinctive designation thereof;
(2) the voting rights, if any, of such series;
(3) the rate of dividends payable on such series, the time or times when such dividends will be payable, the preference to, or any relation to, the payment of dividends to any other class or series of stock and whether the dividends will be cumulative or non-cumulative;
(1) whether there shall be a sinking or similar fund for the purchase of shares of such series and, if so, the terms and provisions that shall govern such fund;
(2) the rights of the holders of shares of such series upon the liquidation, dissolution or winding up of the corporation;
(3) the rights, if any, of holders of shares of such series to convert such shares into or to exchange such shares for, shares of any other class or classes or any other series of the same or of any other class or classes of stock of the corporation, the price or prices or rate or rates of exchange, with such adjustments as shall be provided, at which such shares shall be convertible or exchangeable, whether such rights of conversion or exchange shall be exercisable at the option of the holder of the shares of the corporation or upon the happening of a specified event, and any other terms or conditions of such conversion or exchange; and
(4) any other preferences, powers and relative participating, optional or other special rights and qualifications, limitations or restrictions of shares of such series.
ARTICLE VI
PROVISIONS FOR DEFINING, LIMITING AND
REGULATING CERTAIN POWERS OF THE CORPORATION AND
THE BOARD OF DIRECTORS AND SHAREHOLDERS
Section 1.      The Board of Directors shall have the authority without shareholder approval to desig-
nate capital gain allocation to holders of any series or all series of Preferred Stock, to holders of Common Stock, or both; provided that any allocation among holders of any series or class of stock shall be pro rata among such holders in accordance with their ownership interests.
Section 2.      Until the first annual meeting of shareholders and until successors are elected and
qualify, the Board of Directors consists of the individuals named as directors in the Articles of Incorporation. The number of Board of Directors shall be not less than three (3) nor more than nine (9), as determined from time to time by the Board of Directors unless otherwise changed pursuant to the Bylaws.
Section 3.      If the Board of Directors shall, at any time and in good faith, be of the opinion that
direct or indirect ownership of at least 9.9% or more in value of the outstanding stock of the corporation has or may become concentrated in the hands of one owner (after applying the attribution provisions of Section 544 of the Internal



Exhibit 3.1


Revenue Code of 1986 as amended (the "Code") as modified by Section 856(h) of the Code, hereinafter the "Attribution Provisions"), the Board of Directors shall have the power to refuse to transfer or issue shares of stock of the corporation to any person or entity whose acquisition of such shares would, in the opinion of the Board of Directors, result in the direct or indirect ownership of more than 9.9% in value of the outstanding stock of the corporation (after applying the Attribution Provisions). Any transfer of shares, options, warrants or other securities convertible into shares that would create an individual direct or indirect owner of more than 9.9% in value of the outstanding stock of this corporation (after applying the Attribution Provisions) shall be deemed void and the intended transferee shall acquire no interest therein. If, notwithstanding the provisions hereof, at any time there is a transfer in violation of the provisions hereof to a transferee that, absent the prohibitions in this Section 3, would cause such owner to own directly or indirectly in excess of 9.9% in value of the outstanding stock of this corporation (after applying the Attribution Provisions) those shares of the corporation that are a part of the most recent transfer and that are in excess of 9.9% in value of the outstanding stock of this corporation shall constitute "Excess Shares." Excess Shares shall have the following characteristics: (i) Excess Shares shall be deemed to have been transferred to the corporation as trustee (the "Trustee") of a trust (the Trust") for the exclusive benefit of such person or persons to whom the Excess Shares shall later be transferred pursuant to (ii) or (v) below; (ii) Subject to the corporation's rights described in (v) below, an interest in the Trust (representing the number of Excess Shares held by the Trust attributable to the intended transferee as a result of the transfer that is void under this Section 3) shall be freely transferable by the intended transferee (a) at a price that does not exceed the price paid by the intended transferee for the Excess Shares in connection with the transfer (in the event Excess Shares are sold [whether or not the transaction is entered into through the facilities of the NYSE] at a price that exceeds the price paid by the intended transferee, such excess will be payable to the corporation upon the demand of the corporation) or (b) if the shares became Excess Shares in a transaction otherwise than for value (e.g., by gift, devise or descent), at a price that does not exceed the market price of the corporation's shares as defined below on the date of the transfer (in either case, the Transfer Price"); provided, however, that the Excess Shares held in the Trust attributable to the intended transferee would not constitute Excess Shares in the hands of the transferee of the interest in the Trust. Upon such transfer, the Excess Shares attributable to the intended transferee shall be removed from the Trust and transferred to the transferee of the interest in the Trust and shall no longer be Excess Shares, and the intended transferee's interest in the Trust shall be extinguished; (iii) Excess Shares shall not have any voting rights, and shall not be considered for the purpose of any shareholder vote or determining a quorum at the annual meeting or any special meeting of shareholders, but shall continue to be reflected as issued and outstanding stock of the corporation; (iv) No dividends or other distributions shall be paid with respect to Excess Shares; any dividends paid in error to an intended transferee prior to the discovery by the corporation that the intended transfer is void under this Section 3 will be payable back to the corporation upon demand; (v) Excess Shares shall be deemed to have been offered for sale to the corporation or its designee at the lesser of the Transfer Price and the market price of the corporation's shares on the date of acceptance of the offer. The corporation shall have the right to accept such offer for a period of ninety (90) days after the date the Board of Directors determines in good faith that a transfer that, absent the provisions of this Section 3 would have made the intended transferee the holder of Excess Shares has taken place. Prior to any transfer of an interest in the Trust pursuant to paragraph (ii) above, notice of the transfer must be given to the corporation by the intended transferee, and the corporation must (a) waive in writing its right to accept the offer described in this paragraph (v) and (b) make a good faith determination that the Excess Shares held in the Trust attributable to the intended transferee would not constitute Excess Shares in the hands of the transferee of the interest in the Trust. For purposes of this Section 3 market price shall mean the purchase price for any shares of stock shall be equal to the fair market value of the shares reflected in the closing sales price for the shares, if then listed on a national securities exchange, or the average of the closing sales prices for the shares if then listed on more than one national securities exchange, or if the shares are not then listed on a national securities exchange, the latest bid quotation for the shares if then traded over-the-counter on the last business day immediately preceding the day on which notices of such acquisition are sent, or, if no such closing sales prices or quotations are available, then the purchase price shall be equal to the net asset value of such stock as determined by the Board of Directors in accordance with the provisions of applicable law. Nothing in this Article VI shall preclude the settlement of any transaction entered into through the facilities of the NYSE.
Section 4.      The holders of stock of the corporation shall have no preemptive or preferential right
to subscribe for or purchase any stock or securities of the corporation.




Exhibit 3.1


ARTICLE VII
AMENDMENTS

Section 1.      Notwithstanding any of the provisions of these Articles or the Bylaws of the Corporation (and notwithstanding the fact that a lesser percentage may be specified by law, these Articles or the Bylaws of the corporation) the affirmative vote of the holders of at least ninety percent (90%) of the "voting stock" of the corporation, voting together as a single class, shall be required to repeal or amend any provision inconsistent with Section 2 or Section 3 of Article VI, Article VII or Article DC.

Section 2.      The corporation reserves the right from time to time to amend, alter or repeal any
provision contained in these Articles of Incorporation in the manner now or hereafter prescribed by statute, and all rights conferred on shareholders herein are subject to this reservation.

Section 3.      Notwithstanding any of the provisions of these Articles or the Bylaws of the corporation (and notwithstanding the fact that a lesser percentage may be specified by law, these Articles or the Bylaws of the corporation), the affirmative vote of the holders of at least ninety percent (90%) of the "voting stock" of the corporation, voting together as a single class, shall be required to repeal or amend any provision of the Bylaws of the corporation.

8
ARTICLE VIII
PERPETUAL EXISTENCE

The period of the existence of the corporation is to be perpetual.
ARTICLE IX
LIMITATION ON PERSONAL LIABILITY
OF DIRECTORS AND OFFICERS; INDEMNIFICATION
A director or officer shall not be personally liable to the corporation or its shareholders for money damages unless (i) it is proved that the person actually received an improper benefit or profit in money, property, or services, for the amount of the benefit or profit in money, property, or services actually received or (ii) a judgment or other final adjudication adverse to the person is entered in a proceeding, based on a finding in the proceeding that the person's action, or failure to act, was the result of active and deliberate dishonesty and was material to the cause of action adjudicated in the proceeding.

If the law of the State of Maryland is hereafter amended to authorize corporate action further limiting or eliminating the personal liability of directors or officers or expanding such liability, then the liability of directors or officers to the corporation or its shareholders shall be limited or eliminated to the fullest extent permitted by Maryland law as so amended from time to time. Any repeal or modification of this Article IX by the shareholders of the corporation shall be prospective only, and shall not adversely affect any limitation on the personal liability of a director or officer or the corporation existing at the time of such repeal or modification.

The corporation shall indemnify directors, officers, employees and agents to the fullest extent permitted by the law of the State of Maryland. The corporation may purchase and maintain liability insurance, or make other arrangements for such obligations or otherwise, to the extent permitted by the law of the State of Maryland, whether or not the corporation would have the power to indemnify against liability under the provisions of such law.

ARTICLE X REMOVAL OF DIRECTORS

Any director of the corporation may be removed only for cause (i) by the vote of holders of eighty percent (80%) of the outstanding shares of the corporation, or (ii) by the unanimous vote of all of the other members of the Board of Directors. Cause shall mean the director's willful dishonesty towards, fraud upon, or deliberate injury or



Exhibit 3.1


attempted injury to the corporation.

IN WITNESS WHEREOF, Healthcare Realty Trust Incorporated, has caused these Articles of Amendment and Restatement to be signed in its name and on its behalf by David R. Emery and attested by Rita Hicks Todd, this 4th day of May, 1993.

Healthcare Realty Trust
Incorporated


By:      /s/ David R. Emery     
David R. Emery, President


ATTEST:

By:      /s/ Rita H. Todd             
Rita Hicks Todd, Secretary

VERIFICATION
THE UNDERSIGNED, President of Healthcare Realty Trust Incorporated, a Maryland corporation, who executed on behalf of said corporation, the foregoing Second Articles of Amendment and Restatement, of which this certificate is made a part, hereby acknowledges, in the name and on behalf of said corporation, the foregoing Second Articles of Amendment and Restatement to be the corporate act of said corporation and further certifies that, to the best of his knowledge, information, and belief, the matters and facts set forth therein with respect to the approval thereof are true in all material respects, under the penalties of perjury.


David R. Emery, President
3

NOTICE OF CHANGE OF ADDRESS
OF RESIDENT AGENT


To the State Department of Assessments and Taxation
State of Maryland

1.      The undersigned resident agent hereby notifies you of its change of address from, 100 Light Street, Sixth Floor, Baltimore, MD 21202 to:

11 East Chase Street
Baltimore, MD 21202

2.      Attached is a list of the names of the corporations and limited partnerships formed under the laws of the State of Maryland for which the aforesaid change is effective.

3.      The aforesaid change is effective on May 19, 1997.

4.      For all of the corporations and limited partnerships which on your records show the undersigned resident agent’s “old address” as their principal office, the undersigned resident agent hereby notifies you of the change of their principal office address from the aforesaid “old address” to the aforesaid “new address”.



Exhibit 3.1



5.      The undersigned resident agent has notified the corporations and limited partnership in writing of the changes hereinabove stated.

CSC-Lawyers Incorporating Service Company

                                        
Lisa G. Mulligan
Assistant Vice President
ARMSTRONG TELEPHONE COMPANY
VANGUARD HIGH YIELD STOCK FUND, INC.
TISHMAN CONSTRUCTION CORPORATION OF MARYLAND
VANGUARD QUALIFIED DIVIDEND PORTFOLIO HI, INC.
HORIZON INCOME SHARES, INC.
DISCOVERY INCOME SHARES, INC.
NAVIGATOR INCOME SHARES, INC.
LEXINGTON TECHNICAL STRATEGY FUND, INC.
ASSOCIATION ADVISERS FUNDS. INC
THE TOY PLACE, INC.
CELLULAR DYNAMICS TELEPHONE COMPANY OF MARYLAND, INC.
K.C. SCANDINAVIA IMPORT/EXPORT, LTD.
TURNER CORPORATION
VESTIGE, INC.
THE INTEGRITY PORTFOLIOS, INC.
HEALTHCARE REALTY TRUST INCORPORATED
ELASCO FINANCE CORPORATION
CATTLE CARE INC.
PBHG BALTIMORE BEVERAGE CORPORATION
CHARLES E. SMITH RESIDENTIAL REALTY, INC.
LENSYL, INC.
AMERICAN INGENUITY, INC.
BIENES INCORPORATED
LUU BROTHERS, INC.
METROPOLITAN CHILDREN'S CENTER, INC.
GROUP PLAN ADMINISTRATORS, INC.
CONSOLIDATED ENGINEERING SERVICES, INC.
SMITH REALTY COMPANY
SMITH MANAGEMENT CONSTRUCTION, INC.
MARYLAND MARITIME, INC.
DEEP CREEK CABLE TV, LIMITED PARTNERSHIP ARTICLES SUPPLEMENTARY OF
HEALTHCARE REALTY TRUST INCORPORATED

Healthcare Realty Trust Incorporated, a corporation organized and existing under the laws of the State of Maryland (the "Corporation"), hereby certifies to the State Department of Assessments and Taxation of Maryland that:

FIRST : Under a power contained in Article V of the Corporation's Second Articles of Amendment and Restatement, including these Articles Supplementary (the "Charter"), the Board of Directors, by unanimous approval on June 8, 1998, has classified and designated 3,000,000 shares (the "Shares") of Preferred Stock (as defined in the Charter) as a separate class of preferred stock to be known as 8 7/8% Series A Voting Cumulative Preferred Stock, $.01 par value per share ("Series A Preferred Stock"), with the preferences, rights, voting powers, restrictions, limitations as to dividends, qualifications, and term and conditions of redemption as follows:

8 7/8% Series A Voting Cumulative Preferred Stock




Exhibit 3.1


(A)
Certain Definitions :

Unless the context otherwise requires, the terms defined in this paragraph (A) shall have, for all purposes of the provisions of the Charter in respect of the Series A Preferred Stock, the meanings herein specified (with terms defined in the singular having comparable meanings when used in the plural).

Business Day . The term "Business Day" shall mean any day, other than a Saturday or Sunday, that is neither a legal holiday nor a day on which banking institutions in New York City are authorized or required by law, regulation or executive order to close.

Code . The term "Code" shall mean the Internal Revenue Code of 1986, as amended from time to time.

Common Stock . The term "Common Stock" shall mean the common stock, $.01 par value per share, of the Corporation.

Dividend Payment Date . The term "Dividend Payment Date" shall have the meaning set forth in subparagraph (C)(2) below.

Dividend Period . The term "Dividend Period" shall mean the period from, and including, the Initial Issue Date to, but not including, the first Dividend Payment Date and thereafter, each quarterly period from, and including, the Dividend Payment Date to, but not including, the next Dividend Payment Date.

Dividend Record Date . The term "Dividend Record Date" shall mean the first day of the calendar month in which the applicable Dividend Payment Date falls or on such other date designated by the Board of Directors of the Corporation for the payment of the dividends that is not more than 30 nor less than ten days prior to such Dividend Payment Date.

Excess Shares . The term "Excess Shares" shall have the meaning set forth in Article VI of the Articles.

Initial Issue Date . The term "Initial Issue Date" shall mean the date shares of Series A Preferred Stock are first issued by the Corporation.

Liquidation Preference . The term "Liquidation Preference" shall mean $25.00 per share.

Redemption Date . The term "Redemption Date" shall have the meaning set forth in subparagraph (E)(1) below.

Redemption Price . The term "Redemption Price" shall mean a price per share equal to $25.00 together with accrued and unpaid dividends, if any, thereon to the Redemption Date.

REIT . The term "REIT" shall mean a real estate investment trust under Section 856 of the Code.

Series A Preferred Stock . The term "Series A Preferred Stock" shall mean the 8 7/8% Series A Voting Cumulative Preferred Stock. $.01 par value per share, of the Corporation.

(B)
Rank . The Series A Preferred Stock shall, with respect to dividend rights and rights upon liquidation, dissolution or winding up of the Corporation, rank (a) senior to all classes or series of Common Stock of the Corporation, and to all equity securities ranking junior to such Series A Preferred Stock; (b) on a parity with all equity securities issued by the Corporation the terms of which specifically provide that such equity securities rank on a parity with the Series A Preferred Stock; and (c) junior to all equity securities issued by the Corporation the terms of which specifically provide that such equity securities rank senior to the Series A Preferred Stock. The term "equity securities" shall not include convertible debt securities.

(C)
Dividends .

(1) The record holders of the then outstanding shares of Series A Preferred Stock shall be entitled



Exhibit 3.1


to receive cumulative preferential cash dividends, when and as authorized by the Board of Directors of the Corporation, out of funds legally available for payment of dividends, at the rate of 8 7/8% per annum of the Liquidation Preference (equivalent to a fixed annual amount of $25.00 per share).

(2) Dividends on shares of Series A Preferred Stock shall accrue and be cumulative from the Initial Issue Date. Dividends shall be payable quarterly in arrears on or before the last Business Day in February, May, August and November of each year (each, a "Dividend Payment Date"), commencing in November, 1998. The amount of dividends payable on Series A Preferred Stock for each full Dividend Period shall be computed by dividing by four the annual dividend rate set forth in subparagraph (C)(1) above. Dividends payable in respect of the first Dividend Period and any subsequent Dividend Period which is less than a full Dividend Period in length will be prorated and computed on the basis of a 360-day year consisting of 12 30-day months. Dividends shall be paid to the holders of record of the Series A Preferred Stock as their names appear on the stock transfer records of the Corporation at the close of business on the Dividend Record Date for such dividends. Dividends in respect of any past Dividend Periods that are in arrears may be authorized and paid at any time to holders of record on the Dividend Record Date thereof. Any dividend payment made on shares of Series A Preferred Stock shall be first credited against the earliest accrued but unpaid dividend due which remains payable.

(1) No dividends on shares of Series A Preferred Stock shall be authorized by the Board of Directors of the Corporation or paid or set apart for payment by the Corporation at such time as the terms and provisions of any agreement of the Corporation, including any agreement relating to its indebtedness, prohibits such authorization, payment or setting apart for payment or provides that such authorization, payment or setting apart for payment would constitute a breach hereof or a default thereunder, or if such authorization or payment shall be restricted or prohibited by law.

(2) Notwithstanding the foregoing, dividends on the Series A Preferred Stock will accrue whether or not the terms and provisions set forth in subparagraph (C)(3) hereof at any time prohibit the current payment of dividends, whether or not there are funds legally available for the payment of such dividends and whether or not such dividends are authorized. Accrued but unpaid dividends on the Series A Preferred Stock will accumulate as of the Dividend Payment Date on which they first become payable. Except as set forth in the next sentence, no dividends will be authorized or paid or set apart for payment on any stock of the Corporation or any other series of Preferred Stock ranking as to dividends on a parity with or junior to the Series A Preferred Stock (other than a dividend in shares of Common Stock or in shares of any other class of stock ranking junior to the Series A Preferred Stock as to dividends and upon liquidation) for any period unless full cumulative dividends have been paid or set apart for such payment on the Series A Preferred Stock for all past Dividend Periods and the then current Dividend Period. When dividends are not paid in full (or a sum sufficient for such full payment is not so set apart) upon the Series A Preferred Stock and the shares of any other series of Preferred Stock ranking on a parity as to dividends with the Series A Preferred Stock, all dividends authorized upon the Series A Preferred Stock and any other series of Preferred Stock ranking on a parity as to dividends with the Series A Preferred Stock shall be authorized pro rata so that the amount of dividends authorized per share of Series A Preferred Stock and such other series of Preferred Stock shall in all cases bear to each other the same ratio that accrued dividends per share on the Series A Preferred Stock and such other series of Preferred Stock (which shall not include any accrual in respect of unpaid dividends for prior Dividend Periods if such Preferred Stock does not have a cumulative dividend) bear to each other. No interest, or sum of money in lieu of interest, shall be payable in respect of any dividend payment or payments on the Series A Preferred Stock which may be in arrears.

(1) Except as provided in subparagraph (C)(4), unless full cumulative dividends on the Series A Preferred Stock have been or contemporaneously are authorized and paid or authorized and a sum sufficient for the payment thereof is set apart for payment for all past Dividend Periods and the then current Dividend Period, no dividends (other than in shares of Common Stock or other shares of stock ranking junior to the Series A Preferred Stock as to dividends and upon liquidation) shall be authorized or paid or set aside for payment nor shall any other distribution be authorized or made upon the Common Stock, or any other stock of the Corporation ranking junior to or on a parity with the Series A Preferred Stock as to dividends or upon



Exhibit 3.1


liquidation, nor shall any shares of Common Stock, or any other shares of stock of the Corporation ranking junior to or on a parity with the Series A Preferred Stock as to dividends or upon liquidation be redeemed, purchased or otherwise acquired for any consideration (or any monies be paid to or made available for a sinking fund for the redemption of any such shares) by the Corporation (except by conversion into or exchange for other stock of the Corporation ranking junior to the Series A Preferred Stock as to dividends and upon liquidation). Holders of shares of the Series A Preferred Stock shall not be entitled to any dividend, whether payable in cash, property or stock, in excess of full cumulative dividends on the Series A Preferred Stock as provided above. Any dividend payment made on shares of the Series A Preferred Stock shall be credited against the earliest accrued but unpaid dividend due with respect to such shares which remains payable.

(2) If, for any taxable year, the Corporation elects to designate as "capital gain dividends" (as defined in Section 856 of the Code) any portion (the "Capital Gains Amount") of the dividends paid or made available for the year to holders of all classes of stock (the "Total Dividends"), then the Capital Gains Amount allocable to holders of the Series A Preferred Stock shall be the amount that the total dividends paid or made available to the holders of the Series A Preferred Stock for the year bears to the Total Dividends.

(D)
Liquidation Preference .

(1) Upon any voluntary or involuntary liquidation, dissolution or winding up of the affairs of the Corporation, the holders of Series A Preferred Stock shall be entitled to receive out of the assets of the Corporation legally available for distribution to its stockholders a distribution in cash or property at its fair market value as determined by the Board of Directors of the Corporation in the amount of the Liquidation Preference plus an amount equal to all dividends accrued and unpaid thereon to the date of such liquidation, dissolution or winding up, before any distribution of assets is made to holders of Common Stock or any other class or series of stock of the Corporation that ranks junior to the Series A Preferred Stock as to liquidation rights.

(2) In the event that, upon any such voluntary or involuntary liquidation, dissolution or winding up, the legally available assets of the Corporation are insufficient to pay the amount of the Liquidation Preference plus an amount equal to all dividends accrued and unpaid on all outstanding shares of the Series A Preferred Stock and the corresponding amounts payable on each class or series of stock ranking on a parity with the Series A Preferred Stock as to the distribution of assets upon liquidation, dissolution or winding up of the affairs of the Corporation, then the holders of the Series A Preferred Stock and all such other classes or series of stock shall share ratably in any such distribution of assets in proportion to the full liquidating distributions to which they would otherwise be respectively entitled.

(3) After payment of the full amount of liquidating distributions to which they are entitled, the holders of the Series A Preferred Stock will have no right or claim to any of the remaining assets of the Corporation.

(4) Written notice of any such liquidation, dissolution or winding up of the Corporation stating the payment date or dates when, and the place or places where, the amounts distributable in such
circumstances shall be payable, shall be given no less than 30 nor 60 days prior to the payment date stated therein, to each record holder of the Series A Preferred Stock.

(1) Neither the consolidation or merger of the Corporation with or into any other corporation, trust or entity or of any other corporation with or into the Corporation, nor the sale, lease or conveyance of all or substantially all of the property or business of the Corporation to another corporation or any other entity, shall be deemed to constitute a liquidation, dissolution or winding up of the Corporation within the meaning of this paragraph (D).

(2) In determining whether a distribution by dividend, redemption or other acquisition of shares of the Corporation or otherwise is permitted under Maryland law, no effect shall be given to amounts that would be needed, if the Corporation were to be dissolved at the time of the distribution, to satisfy the preferential



Exhibit 3.1


rights upon dissolution of shareholders whose preferential rights on dissolution are superior to those receiving the distribution.

(E)
Redemption by the Corporation .

(1) The Series A Preferred Stock is not redeemable prior to September 30, 2002. On or after September 30, 2002, the Corporation, at its option upon not less than 30 nor more than 60 days written notice, may redeem shares of the Series A Preferred Stock, in whole or in part, at any time or from time to time (the "Redemption Date"), for cash at the Redemption Price, without interest. If less than all of the outstanding Series A Preferred Stock is to be redeemed, the Series A Preferred Stock to be redeemed shall be selected pro rata (as nearly as may be practicable without creating fractional shares) or by any other equitable method determined by the Corporation.

(2) (a)      The Redemption Price of the Series A Preferred Stock may be paid solely from proceeds of the sale of the capital stock of the Corporation and not from any other source. For purposes of the preceding sentence, "capital stock" means any equity securities (including Common Stock and Preferred Stock) shares, interests, participation or other ownership interests (however designated) and any rights (other than debt securities convertible into or exchangeable for equity securities) or options to purchase any of the foregoing.

(b)      Unless full cumulative dividends on all shares of Series A Preferred Stock shall have been or contemporaneously are authorized and paid or authorized and a sum sufficient for the payment thereof set apart for payment for all past Dividend Periods and the then current Dividend Period, no shares of Series A Preferred Stock shall be redeemed unless all outstanding shares of Series A Preferred Stock are simultaneously redeemed, and the Corporation shall not purchase or otherwise acquire directly or indirectly any shares of Series A Preferred Stock (except by exchange for capital stock of the Corporation ranking junior to the Series A Preferred Stock as to dividends and upon liquidation); provided, however, that the foregoing shall not prevent the purchase or acquisition of shares of Series A Preferred Stock pursuant to a purchase or exchange offer made on the same terms to holders of all outstanding shares of Series A Preferred Stock.

(1) Immediately prior to any redemption of Series A Preferred Stock, the Corporation shall pay, in cash, any accumulated and unpaid dividends through the Redemption Date, unless a Redemption Date falls after a Dividend Record Date and prior to the corresponding Dividend Payment Date, in which cash each holder of Series A Preferred Stock at the close of business on such Dividend Record Date shall be entitled to the dividend payable on such shares on the corresponding Dividend Payment Date notwithstanding the redemption of such shares before such Dividend Payment Date. Except as provided above, the Corporation will make no payment or allowance for unpaid dividends, whether or not in arrears, on Series A Preferred Stock which is redeemed.

(2) (a)      Notice of redemption will be given by publication in a newspaper of general circulation in the City of New York, such publication to be made once a week for two successive weeks commencing not less than 30 nor more than 60 days prior to the Redemption Date. A similar notice will be given by the Corporation, not less than 30 nor more than 60 days prior to the Redemption Date, addressed to the respective holders of record of the Series A Preferred Stock to be redeemed. No failure to give such notice or any defect thereof or in the sending thereof shall affect the validity of the proceedings for the redemption of any shares of Series A Preferred Stock except as to the holder to whom notice was defective or not given.

(a) In addition to any information required by law or by the applicable rules of any exchange upon which Series A Preferred Stock may be listed or admitted to trading, such notice shall state: (i) the Redemption Date; (ii) the Redemption Price; (iii) the number of shares of Series A Preferred Stock to be redeemed; (iv) the place or places where the certificates representing the shares of Series A Preferred Stock are to be surrendered for payment of the Redemption Price; and (v) that dividends on the shares to be redeemed will cease to accrue on such Redemption Date. If less than all of the Series A Preferred Stock held by any holder is to be redeemed, the notice mailed to such holder shall also specify the number of shares of Series A



Exhibit 3.1


Preferred Stock held by such holder to be redeemed.

(b) If notice of redemption of any shares of Series A Preferred Stock has been given and if the funds necessary for such redemption have been set aside by the Corporation in trust for the benefit of the holders of any shares of Series A Preferred Stock so called for redemption, then from and after the Redemption Date dividends will cease to accrue on such shares of Series A Preferred Stock, such shares of Series A Preferred Stock shall no longer be deemed outstanding and all rights of the holders of such shares will terminate, except the right to receive the Redemption Price. Holders of Series A Preferred Stock to be redeemed shall surrender such Series A Preferred Stock at the place designated in such notice and, upon surrender in accordance with said notice of the certificates for shares of Series A Preferred Stock so redeemed (properly endorsed or assigned for transfer, if the Corporation shall so require and the notice shall so state), such shares of the Series A Preferred Stock shall be redeemed by the Corporation at the Redemption Price. In case fewer than all the shares of the Series A Preferred Stock represented by any such certificate are redeemed, a new certificate or certificates shall be issued representing the unredeemed shares of Series A Preferred Stock without cost to the holder thereof.

(3) The deposit of funds with a bank or trust corporation for the purpose of redeeming Series A
(4) Preferred Stock shall be irrevocable except that:

(a) The Corporation shall be entitled to receive from such bank or trust corporation the interest or other earnings, if any, earned on any money so deposited in trust, and the holder of any shares redeemed shall have no claim to such interest or other earnings; and

(b) Any balance of monies so deposited by the Corporation and unclaimed by the holders of the Series A Preferred Stock entitled thereto at the expiration of two years from the applicable Redemption Date shall be paid, together with any interest or other earnings earned thereon, to the Corporation, and after any such repayment, the holders of the shares entitled to the funds so repaid to the Corporation shall look only to the Corporation for payment without interest or other earnings.

(1) No Series A Preferred Stock may be redeemed except with funds legally available for the payment of the Redemption Price.

(2) Any shares of Series A Preferred Stock that shall at any time have been redeemed shall, after such redemption, have the status of authorized but unissued preferred stock, without designation as to series until such shares are once more designated as part of a particular series by the Board of Directors of the Corporation.

(F)
Voting Rights .

(1) Except where a vote by class is provided herein or required by law, the holders of Series A Preferred Stock shall be entitled to one vote per share of Series A Preferred Stock, voting together with the holders of Common Stock, on all matters submitted to stockholders for a vote.

(2) Notwithstanding the foregoing, whenever dividends on any shares of Series A Preferred Stock shall be in arrears for six or more quarterly periods (a "Preferred Dividend Default"), the holders of such shares of Series A Preferred Stock (voting together as a class with all other series of Preferred Stock ranking on a parity with the Series A Preferred Stock as to dividends or upon liquidation ("Parity Preferred") upon which like voting rights have been conferred and are exercisable) will be entitled to vote for the election of a total of two additional directors of the Corporation (the "Preferred Stock Directors") at a special meeting called by the holders of record of at least 20% of the Series A Preferred Stock or the holders of record of at least 20% of any series of Parity Preferred so in arrears (unless such request is received less than 90 days before the date fixed for the next annual or special meeting of the stockholders) or at the next annual meeting of stockholders, and at each subsequent annual meeting until all dividends accumulated on such shares of Series A Preferred Stock for the past Dividend Periods and the dividend for the then current Dividend Period shall have been



Exhibit 3.1


fully paid or authorized and a sum sufficient for the payment thereof set aside for payment.

(1) If and when all accumulated dividends and the dividend for the then current Dividend Period on the Series A Preferred Stock shall have been paid in full or set aside for payment in full, the holders thereof shall be divested of the voting rights set forth in subparagraph (F)(2) above (subject to revesting in the event of each and every Preferred Dividend Default) and, if all accumulated dividends and the dividend for the then current Dividend Period have been paid in full or set aside for payment in full on all series of Parity Preferred upon which like voting rights have been conferred and are exercisable, the term of office of each Preferred Stock Director so elected shall immediately terminate. Any Preferred Stock Director may be removed at any time with or without cause by, and shall not be removed otherwise than by the vote of, the holders of record of a majority of the outstanding shares of the Series A Preferred Stock when they have the voting rights described above (voting together as a class with all series of Parity Preferred upon which like voting rights have been conferred and are exercisable). So long as a Preferred Dividend Default shall continue, any vacancy in the office of a Preferred Stock Director may be filled by written consent of the Preferred Stock Director remaining in office, or if none remains in office, by a vote of the holders of record of a majority of the outstanding shares of Series A Preferred Stock when they have the voting rights described above (voting together as a class with all series of Parity Preferred upon which like voting rights have been conferred and are exercisable). The Preferred Stock Directors shall each be entitled to one vote per director on any matter.

(2) So long as any shares of Series A Preferred Stock remain outstanding, the Corporation will not, without the affirmative vote or consent of the holders of at least two-thirds of the shares of the Series A Preferred Stock outstanding at the time, given in person or by proxy, either in writing or at a meeting (voting separately as a class), (a) authorize or create, or increase the authorized or issued amount of, any class or series of stock ranking prior to the Series A Preferred Stock with respect to payment of dividends or the distribution of assets upon liquidation, dissolution or winding up or reclassify any authorized stock of the Corporation into such shares, or create, authorize or issue any obligation or security convertible into or evidencing the right to purchase any such shares; or (b) amend, alter or repeal the provisions of the Corporation's Articles, as amended, or these Articles Supplementary whether by merger, consolidation or otherwise (an "Event"), so as to materially and adversely affect any right, preference, privilege or voting power of the Series A Preferred Stock or the holders thereof; provided, however, that with respect to the occurrence of any Event set forth in subparagraph (F)(4)(b) above, so long as the Series A Preferred Stock remains outstanding with the terms thereof materially unchanged, the occurrence of any such Event shall not be deemed to materially and adversely affect such rights, preferences, privileges or voting power of holders of the Series A Preferred Stock; and provided, further, that (i) any increase in the amount of the authorized Preferred Stock or the creation or issuance of any other series of Preferred Stock, or (ii) any increase in the amount of authorized shares of such series, in each case ranking on a parity with or junior to the Series A Preferred with respect to payment of dividends or the distribution of assets upon liquidation, dissolution or winding up, shall not be deemed to materially and adversely affect such rights, preferences, privileges or voting powers.
(3) The foregoing voting provisions will not apply if, at or prior to the time when the act with respect to which such vote would otherwise be required shall be effected, all outstanding shares of Series A Preferred Stock shall have been redeemed or called for redemption upon proper notice and sufficient funds shall have been deposited in trust to effect such redemption.
(G)      Conversion .      The Series A Preferred Stock is not convertible into or exchangeable for any other
property or securities of the Corporation.
(H)      Notice . All notices to be given to the holders of Series A Preferred Stock shall be given by (i) mail, postage prepaid, by overnight delivery courier service, (ii) by facsimile transmission, or (iii) by personal delivery, to the holders of record, addressed to the address or sent to the facsimile number shown by the records of the Corporation.
(I)      Restrictions on Ownership and Transfer . The shares of Series A Preferred Stock are subject to the
provisions of Article VI of the Charter, including without limitation the provisions relative to Excess Shares.
SECOND : These Articles Supplementary have been approved by the Corporation's Board of Directors in the



Exhibit 3.1


manner and by the vote required by law.

THIRD : These Articles Supplementary shall be effective at the time the State Department of Assessments and Taxation of Maryland accepts these Articles Supplementary for record.
IN WITNESS WHEREOF, HEALTHCARE REALTY TRUST INCORPORATED has caused these Articles Supplementary to be signed in its name and on its behalf by its Chairman and Chief Executive Officer and attested by its Secretary, on October 14, 1998.

HEALTHCARE REALTY TRUST
INCORPORATED


/s/ David R. Emery         
By: David R. Emery
Chairman and Chief Executive Officer

Attest:

By:      /s/ Rita H. Todd         
Rita H. Todd
Secretary
THE UNDERSIGNED, the Chairman and Chief Executive Officer of HEALTHCARE REALTY TRUST INCORPORATED, acknowledges these Articles Supplementary to be the corporate act of the Corporation as to all matters or facts required to be verified under oath, the undersigned Chairman and Chief Executive Officer acknowledges that to the best of his knowledge, information and belief these matters and facts are true in all material respects and that this statement is made under the penalties of perjury.
/s/ David R. Emery         
By: David R. Emery
Chairman and Chief Executive Officer




ARTICLES OF MERGER

Pursuant to Section 3-102(4), 3-107 and 3-109 of the Maryland General Corporation Law (“MGCL”), the undersigned parties adopt these Articles of Merger for the purposes of merging into a single corporation:

1.
The undersigned parties agree to merge to form a new corporation.

2.
Healthcare Realty of Tennessee, L.P., a Tennessee limited partnership organized on March 20, 1997 (the “Merging Partnership”), shall merge with and into Healthcare Realty Trust Incorporated, a Maryland corporation with its principal office located in Baltimore (the “Merger”). Healthcare Realty Trust Incorporated shall be the successor corporation (“Successor Corporation”).

3.
The terms and conditions of the Merger were advised, authorized and approved by the undersigned parties in the manner and by the vote required by, in the case of the Merging Partnership, its certificate of limited partnership and the laws of the state of Tennessee, and in the case of the Successor



Exhibit 3.1


Corporation, its charter and the laws of the state of Maryland. The Merger was approved by the general partner and the limited partners of the Merging Partnership by unanimous consent. The Merger was approved by the board of directors of the Successor Corporation by unanimous consent, in accordance with Section 3-105(a)(5) of the MGCL.

4.
There are no amendments to the Successor Corporation’s charter or to the Merging Partnership’s certificate of limited partnership to be effected as part of the Merger.

5.
The Surviving Corporation has authority to issue Two Hundred Million (200,000,000) shares of capital stock, of which One Hundred and Fifty Million (150,000,000) are Common Stock having a par value of $.01 per share and Fifty Million (50,000,000) are Preferred Stock having a par value of $.01 per share. The aggregate par value of all shares is Two Million Dollars ($2,000,000).

6.
There is only one class of limited partnership interests. The sole limited partner of the Merging partnership owns ninety-nine percent (99%) of the overall partnership interests. The general partner of the Merging Partnership owns one percent (1%) of the overall partnership interests.

7.
Manner and basis of conversion: Each unit of limited partnership interest in Healthcare Realty of Tennessee shall be converted into the right to receive Twelve Thousand Six Hundred Nineteen and 71/100 Dollars ($12,619.71).







8.
The effective date of the Merger, for accounting purposes only, is June 30, 1999.

IN WITNESS WHEREOF, the undersigned parties have executed this Certificate of merger on the date listed below.

Dated: July 6, 1999

Healthcare Realty of Tennessee, L.P.

By:      HRT of Tennessee, Inc., a Tennessee
Corporation

Its:      General Partner

By:      /s/ Roger O. West     
Roger O. West, Executive
Vice President

Healthcare Realty Trust Incorporated

By:      /s/ Roger O. West         
Roger O. West, Executive
Vice President







Exhibit 3.1


AFFIDAVIT

As attorney-in-fact for Healthcare Realty of Tennessee, L.P., a Tennessee limited partnership, I, J. Adin Lara, hereby certify, in conjunction with the Articles of merger filed concurrently herewith, that Healthcare Realty of Tennessee, L.P., does not own any interest in land in the state of Maryland as of the date hereof.

Dated: July 7, 1999


/s/ J. Adin Lara         
J. Adin Lara





Exhibit 3.2


A MENDMENT N O . 2 T O T HE A MENDED A ND R ESTATED B YLAWS
O F
H EALTHCARE R EALTY T RUST I NCORPORATED

The Amended and Restated Bylaws of Healthcare Realty Trust Incorporated are amended as follows:

1.
Article III, Section 3.2 is hereby amended and restated to read as follows:
Section 3.2. Number . Except as set forth below, the number of directors of the Corporation shall be not less than three nor more than nine, as determined from time to time by the Board of Directors of the Corporation, who shall be elected at the annual meeting of the stockholders. If at any time the Corporation has less than three stockholders, the number of directors of the Corporation may be less than three but not less than the number of stockholders. Any action by the Board of Directors or stockholders to reduce the number of directors shall not affect the tenure of office of any director.”
2.
Article III, Section 3.3 is hereby amended and restated to read as follows:
Section 3.3. Terms of Directors . Commencing with the annual meeting of stockholders of the Corporation that is held in the calendar year 2015, all directors shall be elected to hold office for a one-year term expiring at the next annual meeting of stockholders of the Corporation. Directors shall hold office until their successors are duly elected and qualified or until their earlier resignation, death or removal.”
3.
Article III, Section 3.8 is hereby amended and restated to read as follows:
Section 3.8. Vacancies . The stockholders may elect a successor to fill any vacancy on the Board of Directors which results from the removal of a director. A director elected by the stockholders to fill a vacancy which results from the removal of a director serves for the balance of the term of the removed director and until such director’s successor is elected and qualifies. A majority of the remaining directors, whether or not sufficient to constitute a quorum, may fill a vacancy on the Board of Directors that results from any cause except an increase in the authorized number of directors. A majority of the entire Board of Directors may fill a vacancy which results from an increase in the number of directors. A director elected by the Board of Directors to fill a vacancy serves until the next annual meeting of the stockholders and until such director’s successor is elected and qualifies.”






Adopted by the Board of Directors of Healthcare Realty Trust Incorporated on November 4, 2014, to be effective on May 12, 2015

___ /s/ Rita H. Todd ____________________
Rita H. Todd, Secretary


AMENDMENT NO. 1 TO THE AMENDED AND RESTATED BYLAWS



Exhibit 3.2


OF
HEALTHCARE REALTY TRUST INCORPORATED
The Amended and Restated Bylaws of Healthcare Realty Trust Incorporated are amended as follows:

1.
Article VII, Section 7.1 is hereby amended and restated in its entirety to read as follows:

Section 7.1. Certificates For Shares . Shares of the Corporation’s capital stock may be certificated or uncertificated, as provided under the Maryland General Corporation Law. Owners of the Corporation’s capital stock shall be recorded in the share transfer records of the Corporation and ownership of such shares shall be evidenced by a certificate or book entry notation in the share transfer records of the Corporation. Any certificates representing shares of the Corporation’s capital stock shall be in such form as the Board of Directors shall prescribe and contain such information as may be required by the Maryland General Corporation Law or any securities exchanges on which any shares of the Corporation may be listed. At the time of issue or transfer of shares without certificates, the Corporation shall send to the registered owner thereof a written statement of the information required on certificates by the Maryland General Corporation Law. ”

2.
Article VII, Section 7.4 is hereby amended and restated in its entirety to read as follows:

Section 7.4. Transfer Of Shares . Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon the receipt of proper transfer instructions from the registered owner of uncertificated shares, such uncertificated shares shall be cancelled, issuance of new equivalent uncertificated shares or certificated shares shall be made to the stockholder entitled thereto and the transaction shall be recorded upon the books of the Corporation.”
 
 
 
 
 
 
Amended by the Board of Directors of Healthcare Realty Trust Incorporated as of October 23, 2007
 
 
/s/ Rita H. Todd
Rita H. Todd, Secretary
 
 
 
 
 
 

 
 
 
 
 





Exhibit 3.2


AMENDED AND RESTATED
BYLAWS
OF
HEALTHCARE REALTY TRUST INCORPORATED

ARTICLE I
OFFICES


Section 1.1. Principal Office . The principal office of the Corporation shall be located at such place in the State of Maryland as the Corporation’s Board of Directors may from time to time designate.

Section 1.2. Other Offices . The Corporation may also have offices at such other places within or outside the State of Maryland as the Board of Directors may from time to time determine or as the business of the Corporation may require.
 
ARTICLE II
MEETINGS OF THE STOCKHOLDERS

Section 2.1. Place of Meetings . Meetings of the stockholders shall be held at such place within or outside the State of Maryland as shall be specified in the notice of the meeting or in a waiver thereof.
 
Section 2.2. Annual Meeting . An annual meeting of the stockholders shall be held during the month of May of each year on a date and time designated by the Board of Directors and as set forth in the notice of the meeting, for the purpose of electing directors and transacting such other business as may properly be brought before the meeting. Failure to hold an annual meeting or to hold such meeting at the time prescribed herein will not invalidate the Corporation’s existence or affect otherwise valid acts of the Corporation.

Section 2.3. Special Meetings . Special meetings of the stockholders may be called by the Chairman of the Board, the President, the Board of Directors, or by such person or persons as may be authorized by the Corporation’s Charter or by these Bylaws. Except as provided below, the Secretary of the Corporation shall call a special meeting of the stockholders on the written request of stockholders entitled to cast a majority of all the votes entitled to be cast at the meeting. A request for a special meeting shall state the purpose of the meeting and the matters proposed to be acted on at such meeting. The Secretary shall: (a) inform the stockholders who make the request for a special meeting of the reasonably estimated cost of preparing and mailing a notice of and, if applicable, proxy materials in connection with that meeting; and (b) on payment of these costs to the Corporation, notify each stockholder entitled to notice of the meeting. Unless requested by stockholders entitled to cast a majority of all the votes entitled to be cast at the meeting, a special meeting need not be called to consider any matter which is substantially the same as a matter voted on at any special meeting of the stockholders held during the preceding 12 months.

Section 2.4. Notice of Meetings . Not less than ten nor more than 90 days before each meeting of the stockholders, the Secretary of the Corporation shall give written notice of the meeting to (a) each stockholder of record entitled to vote at the meeting and (b) each other stockholder entitled by applicable law to notice of the meeting. The notice shall state the date, time and place of the meeting, and the purpose of the meeting if the meeting is a special meeting or notice of the purpose is required by the Maryland General Corporation Law. Notice is given to a stockholder when it is: (a) personally delivered to the stockholder; (b) left at the stockholder’s residence or usual place of business; (c) mailed to the stockholder at the stockholder’s address as it appears on the records of the Corporation; or (d) transmitted to the stockholder by electronic mail to any electronic mail address of the stockholder or by any other electronic means. If mailed, notice is deemed to be given when deposited in the United States mail, postage prepaid, and addressed to the stockholder at the stockholder’s address as it appears on the records of the Corporation.




Exhibit 3.2


Section 2.5. Organization . At every meeting of the stockholders, the Chairman of the Board, or in the case of a vacancy in the office or absence of the Chairman of the Board, one of the following persons present in the order stated: the President, a chairman designated by the Board of Directors, or a chairman chosen by the stockholders entitled to cast a majority of the votes that all stockholders present in person or by proxy are entitled to cast, shall act as chairman of the meeting, and the Secretary, or, in the Secretary’s absence, an Assistant Secretary, if any, or any person appointed by the chairman of the meeting, shall act as secretary of the meeting.

Section 2.6. Quorum . The holders of shares entitled to vote as a separate voting group may take action on a matter at a meeting only if a quorum exists with respect to that matter. The presence in person or by proxy of stockholders entitled to cast a majority of all the votes entitled to be cast on a matter by a voting group shall constitute a quorum at meetings of stockholders except as otherwise provided by statute or by the Charter with respect to the adoption of any particular matter. Once a share is represented for any purpose at a meeting, the holder is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting, unless a new record date is or must be set for that adjourned meeting.

Section 2.7. Adjournment . If a quorum is not present or represented at any meeting of the stockholders, the stockholders entitled to vote at such meeting, present in person or represented by proxy, shall have the power to adjourn the meeting from time to time, without further notice other than announcement at the meeting, to a date not more than 120 days after the original record date. At such adjourned meeting at which a quorum is present or represented, any business may be transacted which might have been transacted at the original meeting.

Section 2.8. Majority Rule . Except with respect to the election of directors as provided in Section 3.5, a majority of all the votes cast at a meeting of the stockholders at which a quorum is present is sufficient to approve any matter which properly comes before a meeting of the stockholders, unless the vote of a greater number is required by the Maryland General Corporation Law, the Charter or these Bylaws.

Section 2.9. Voting . Each outstanding share of stock, regardless of class, is entitled to one vote on each matter submitted to a vote at a meeting of the stockholders, unless otherwise provided pursuant to the Charter or by the Maryland General Corporation Law. Voting on any question or in any election may be by voice vote unless the chairman of the meeting orders otherwise or any stockholder demands that voting be by ballot.

Section 2.10. Proxies . Each stockholder entitled to vote at a meeting of the stockholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person or persons to act for the stockholder by proxy by signing a writing authorizing another person to act as proxy. Signing may be accomplished by the stockholder or the stockholder’s authorized agent signing the writing or causing the stockholder’s signature to be affixed to the writing by any reasonable means, including a facsimile signature. A stockholder may authorize another person to act as proxy by transmitting, or authorizing the transmission of, a telegram, cablegram, datagram, electronic mail or any other electronic or telephonic means to the person authorized to act as proxy or to any other person authorized to receive the proxy authorization on behalf of the person authorized to act as the proxy, including a proxy solicitation firm or proxy support service organization. A copy, facsimile telecommunication or other reliable reproduction of the writing or transmission authorized hereunder may be substituted for the original writing or transmission for any purpose for which the original writing or transmission could be used. A proxy shall be filed with the Secretary of the Corporation at or before the time of the meeting. Unless the proxy provides for a longer period, it is not valid more than 11 months after its date. A duly executed proxy shall be irrevocable if it conspicuously states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A proxy may be irrevocable regardless of whether the interest with which it is coupled is an interest in the stock to be voted under the proxy or another general interest in the Corporation or its assets or liabilities.
 
Section 2.11. Voting of Shares by Certain Holders . Shares of the Corporation registered in the name of a corporation, partnership, trust or other entity, if entitled to be voted, may be voted by the president or a



Exhibit 3.2


vice president, a general partner or trustee thereof, as the case may be, or a proxy appointed by any of the foregoing individuals, unless some other person who has been appointed to vote such shares pursuant to a bylaw or a resolution of the governing board of such corporation or other entity or agreement of the partners of the partnership presents a certified copy of such bylaw, resolution or agreement, in which case such person may vote such shares. Any trustee or other fiduciary may vote shares registered in his or her name as such fiduciary, either in person or by proxy. Shares of the Corporation directly or indirectly owned by it on the applicable record date shall not be voted at any meeting and shall not be counted in determining the total number of outstanding shares entitled to be voted at any given time, unless they are held by it in a fiduciary capacity, in which case they may be voted and shall be counted in determining the total number of outstanding shares at any given time. Shares of the Corporation acquired by it after the applicable record date and before the time of the meeting may be voted at the meeting by the holders of record as of the record date and shall be counted in determining the total number of outstanding shares entitled to be voted at the meeting.

Section 2.12. Stock Ledger; List of Stockholders . The original or a duplicate of the Corporation’s stock ledger shall be kept at the principal office of the Corporation’s transfer agent and registrar. The officer or agent who has charge of the stock ledger books of the Corporation shall prepare and make, at least ten days before each meeting of the stockholders, a complete list of the stockholders entitled to vote at such meeting, arranged in alphabetical order, showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. Such list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, to be included in the list required by this Section 2.12 or to vote in person or by proxy at any meeting of the stockholders.
 
Section 2.13. Inspectors . The Board of Directors may, at or prior to any meeting of the stockholders, appoint one or more inspectors to act at such meeting or any adjournment thereof. If the inspectors are not so appointed or if any of them fails to appear or act, the chairman of the meeting may, and on the request of any stockholder entitled to vote thereat shall, appoint inspectors. Each inspector, before discharging his or her duties, shall take and sign an oath to execute faithfully the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability. The inspectors shall determine the number of shares represented at the meeting based on their determination of the validity and effect of proxies, and the existence of a quorum, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine and report the results, and perform such other acts as are proper to conduct the election and voting with fairness to all stockholders. On request of the chairman of the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, request or matter determined by them and shall execute a certificate of any fact found by them. If there is more than one inspector, the report or certificate of a majority of the inspectors shall be the report of the inspectors. The report of the inspector or inspectors on the number of shares represented at the meeting and the results of the voting shall be prima facie evidence thereof. No director or candidate for the office of director shall act as inspector of an election of directors. Inspectors need not be stockholders.

Section 2.14. Action Without Meeting . Any action required or permitted to be taken at a meeting of the stockholders may be taken without a meeting if the following are filed with the records of meetings of the stockholders: (a) a unanimous written consent which sets forth the action and is signed by each stockholder entitled to vote on the matter; and (b) a written waiver of any right to dissent signed by each stockholder entitled to notice of the meeting but not entitled to vote at such meeting. The affirmative vote of the number of shares which would be necessary to authorize or take action at a meeting of the stockholders pursuant to Section 2.8 is the act of the stockholders without a meeting. Action taken by written consent is effective when the last stockholder signs the consent, unless the consent specifies a different effective date.




Exhibit 3.2


Section 2.15. Business to be Transacted at Annual Meetings .

(a) Director Nominations . The Board of Directors, or a nominating committee appointed by the Board of Directors, shall nominate candidates for election to the Board of Directors to be elected at meetings of the stockholders at which directors are to be elected.

(b)      Other Stockholder Proposals .

(1) No business shall be transacted at any annual meeting of the stockholders other than business that is: (i) specified in the Corporation’s notice of meeting (including stockholder proposals included in the Corporation’s proxy materials under Rule 14a-8 of Regulation 14A or any successor rule (“Rule 14a-8”) under the Securities Exchange Act of 1934, as amended (the “Exchange Act”)), (ii) otherwise brought before the meeting by or at the direction of the Board of Directors, or (iii) a proper subject for the meeting and which is timely submitted by a stockholder of the Corporation who was a stockholder of record both at the time of the stockholder’s submission and at the time of the annual meeting who complies fully with the notice requirements set forth in this Section 2.15(b) in addition to any other applicable law, rule or regulation applicable to such meeting.


(2) For business to be properly submitted by a stockholder before any annual meeting under Section 2.15(b)(1)(iii) above, a stockholder must give timely notice in writing of such business to the Secretary of the Corporation. To be considered timely, a stockholder’s notice must be received by the Secretary at the principal office of the Corporation not earlier than the date which is 150 calendar days nor later than the date which is 120 calendar days before the first anniversary of the date on which the Corporation first mailed its proxy statement to stockholders in connection with the prior year’s annual meeting of the stockholders.

(3) If the Corporation did not hold an annual meeting during the previous year, or if the date of the applicable year’s annual meeting has been advanced by more than 30 calendar days or delayed by more than 60 calendar days from the first anniversary of the date of the previous year’s meeting, then a stockholder’s notice must be received by the Secretary not earlier than the date which is 150 calendar days before the date on which the Corporation first mailed its proxy statement to the stockholders in connection with the applicable year’s annual meeting and not later than the date of the later to occur of (i) 120 calendar days before the date on which the Corporation first mailed its proxy statement to the stockholders in connection with the applicable year’s annual meeting of the stockholders or (ii) ten calendar days after the Corporation’s first public announcement of the date of the applicable year’s annual meeting of the stockholders.

(4) Notwithstanding anything in Section 2.15(b)(2) to the contrary, in the event that the number of directors to be elected to the Board of Directors is increased and there is no public announcement by the Corporation naming all of the nominees for director or specifying the size of the increased Board of Directors at least 70 days prior to the first anniversary of the preceding year’s annual meeting, a stockholder’s notice required by this Section 2.15(b) shall also be considered timely, but only with respect to nominees for any new positions created by such increase, if it shall be delivered to the Secretary of the Corporation not later than the close of business on the tenth day following the day on which such public announcement is first made by the Corporation.

(5) A stockholder’s notice to the Secretary to submit a nomination or other business to an annual meeting of the stockholders shall set forth: (i) the name and address of the stockholder; (ii) the class and number of shares of stock of the Corporation held of record and beneficially owned by such stockholder; (iii) the name(s), including any beneficial owners, and address(es) of such stockholder(s) in which all such shares of stock are registered on the stock transfer books of the Corporation; (iv) a representation that the stockholder intends to appear at the meeting in person or by proxy to submit the business specified in such notice; (v) a brief description of the business desired to be submitted to the annual meeting of the stockholders, the complete text of any resolutions intended to be presented at the annual meeting and the reasons for conducting such business at the annual meeting of the stockholders; (vi) any personal or other material interest



Exhibit 3.2


of the stockholder in the business to be submitted; (vii) as to each person whom the stockholder proposes to nominate for election or reelection as a director all information relating to such person that is required to be disclosed in solicitations of proxies for election of directors, or is otherwise required, in each case pursuant to Regulation 14A under the Exchange Act (including such person’s written consent to being named in the proxy statement as a nominee and to serving as a director if elected); and (viii) all other information relating to the proposed business which may be required to be disclosed under applicable law. In addition, a stockholder seeking to submit such business at an annual meeting of the stockholders shall promptly provide any other information reasonably requested by the Corporation.


(c)      General .

(1) Only those persons who are nominated in accordance with the procedures set forth in this Section 2.15 shall be eligible for election as directors at an annual meeting of the stockholders. Only business brought before the meeting in accordance with the procedures set forth in this Section 2.15 shall be conducted at a meeting of the stockholders. The chairman of the meeting shall have the power and duty to determine whether a nomination or any business proposed to be brought before the meeting was made in accordance with the procedures set forth in this Section 2.15 and, if the chairman of the meeting determines that any proposed nomination or business is not in compliance with this Section 2.15, to declare that such defective proposal shall be disregarded.

(2) For purposes of this Section 2.15, “public announcement” shall mean disclosure in a press release reported by the Dow Jones News Service, Associated Press, Business Wire or comparable news service or in a document publicly filed by the Corporation with the Securities and Exchange Commission pursuant to the Exchange Act.

(3) Notwithstanding the foregoing provisions of this Section 2.15, a stockholder shall also comply with all applicable requirements of state law, the Exchange Act and the rules and regulations thereunder with respect to the matters set forth in this Section 2.15.

(4) Notwithstanding the foregoing provisions of this Section 2.15, a stockholder who seeks to have any proposal included in the Corporation’s proxy materials shall comply with the requirements of Rule 14a-8 under the Exchange Act, and nothing in this Section 2.15 shall be deemed to affect the rights of stockholders to request inclusion of proposals in, nor the right of the Corporation to exclude proposals from, the Corporation’s proxy statement pursuant to Rule 14a-8 under the Exchange Act.

ARTICLE III
DIRECTORS

Section 3.1. General Powers; Directors Holding Over . The business and affairs of the Corporation shall be managed under the direction of its Board of Directors. In case of failure to elect directors at an annual meeting of the stockholders, the directors holding over shall continue to direct the management of the business and affairs of the Corporation until their successors are elected and qualify.

Section 3.2. Number . Except as set forth below, the number of directors of the Corporation shall be not less than three nor more than nine, as determined from time to time by the Board of Directors of the Corporation, who shall be elected at the annual meeting of the stockholders, except as provided in Section 3.3 below. If at any time the Corporation has less than three stockholders, the number of directors of the Corporation may be less than three but not less than the number of stockholders. Any action by the Board of Directors or stockholders to reduce the number of directors shall not affect the tenure of office of any director.

Section 3.3. Classes . The Board of Directors of the Corporation shall be classified into three classes, equal or approximately equal in number. If the number of directors is not divisible evenly by three, the Board of Directors shall determine the number of directors to be in each class, with each class to be approximately



Exhibit 3.2


equal in number. Each such class of directors shall be elected for successive terms ending at the annual meeting of the stockholders the third year after election and until his or her successor is elected and qualified. In the event of an increase or decrease in the number of directors, and the number of directors is not divisible evenly by three, the remaining directors by majority vote shall determine the number of directors to be in each class of directors, with each class to be approximately equal in number, to be effective after expiration of the remaining terms of any class which have a reduction in number due to a decrease in the number of directors.

Section 3.4. Independent Directors . At least a majority of the entire Board of Directors shall be Independent Directors, as hereinafter defined. An “Independent Director” shall mean a director who is not: (a) an officer or employee of the Corporation; (b) the beneficial owner of five percent or more of any class of equity securities of the Corporation, or of any entity that controls, is controlled by, or is under common control with the Corporation; or (c) a person who has a member of his or her immediate family who has one of the foregoing relationships with the Corporation.

Section 3.5. Election And Tenure . Until successors are elected and qualify, the Board of Directors consists of the individuals named as initial directors in the Charter. Each director shall be elected by a plurality of all the votes cast at a meeting of the stockholders at which a quorum is present, and each director elected shall hold office until the end of his or her term as provided herein, and until his or her successor is elected and qualified or until his or her earlier resignation or removal. Each share of stock may be voted for as many individuals as there are directors to be elected and for whose election the share is entitled to be voted.

Section 3.6. Qualifications . Each director of the Corporation shall have the qualifications required by the Charter or these Bylaws. Directors need not be residents of the State of Maryland or stockholders of the Corporation.

Section 3.7. Removal . Any director may be removed: (a) by the stockholders in accordance with the requirements of the Charter; or (b) by the unanimous vote of all of the other members of the Board of Directors.

Section 3.8. Vacancies . The stockholders may elect a successor to fill any vacancy on the Board of Directors which results from the removal of a director. A director elected by the stockholders to fill a vacancy which results from the removal of a director serves for the balance of the term of the removed director and until such director’s successor is elected and qualifies. A majority of the remaining directors, whether or not sufficient to constitute a quorum, may fill a vacancy on the Board of Directors that results from any cause except an increase in the authorized number of directors. A majority of the entire Board of Directors may fill a vacancy which results from an increase in the number of directors and, subject to Section 3.3, determine the class of such additional director or directors. A director elected by the Board of Directors to fill a vacancy serves until the next annual meeting of the stockholders and until such director’s successor is elected and qualifies.

Section 3.9. Lack of Directors . If at any time, by reason of death or resignation or other cause, the Corporation should have no directors in office, then any officer or any stockholder or an executor, administrator, trustee or guardian of a stockholder, or other fiduciary entrusted with like responsibility for the person or estate of a stockholder may call a special meeting of the stockholders in accordance with the provisions of the Charter or these Bylaws, and an election of directors may be held in the manner provided by the Charter, these Bylaws or the Maryland General Corporation Law.
Section 3.10. Resignation . A director may resign at any time by delivering written notice to the Corporation, the Board of Directors, the Chairman of the Board or the President. A resignation is effective when notice is delivered, unless the notice specifies a later effective date.

Section 3.11. Quorum . A majority of the entire Board of Directors shall constitute a quorum for the transaction of business. If a quorum shall not be present at any meeting of the Board of Directors, a majority of the directors present may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present.




Exhibit 3.2


Section 3.12. Annual Meeting . The annual meeting of the Board of Directors for the purpose of electing officers and transacting such other business as may be brought before the meeting shall be held each year as soon as reasonably practicable following the annual meeting of the stockholders. No notice of such meeting shall be necessary in order to legally constitute the meeting, provided a quorum is present. Annual meetings may be held at such places, within or outside the State of Maryland, as may from time to time be determined by the Board of Directors.

Section 3.13. Regular Meetings . Regular meetings of the Board of Directors may be held without notice at such places, within or outside the State of Maryland, on such dates and at such times as may from time to time be determined by the Board of Directors.

Section 3.14. Special Meetings . Special meetings of the Board of Directors may be called by the Chairman of the Board or the President and shall be called by the Secretary on the written request of two directors. Notice of special meetings of the Board of Directors shall be given to each director at least one day prior to the meeting. Notice need not be in writing. Neither the business to be transacted at, nor the purpose of, any special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting. Such meetings shall be held at such places, within or outside the State of Maryland, on such dates and at such times as may be stated in the notice.

Section 3.15. Action Without Meeting . Any action required or permitted to be taken at a meeting of the Board of Directors or of a committee of the Board of Directors may be taken without a meeting, if a unanimous written consent which sets forth the action is: (a) signed by each member of the Board of Directors or committee; and (b) filed with the minutes of proceedings of the Board of Directors or committee. The affirmative vote of the number of directors that would be necessary to authorize or take action at a meeting, pursuant to Section 3.17, is the act of the Board of Directors without a meeting. Action taken by written consent is effective when the last director signs the consent unless the consent specifies a different effective date.

Section 3.16. Meetings by Telephone . Members of the Board of Directors or any committee may participate in a meeting by means of a conference telephone or similar communications equipment provided all persons participating in the meeting can hear each other at the same time. A director participating in such a meeting is deemed to be present in person at the meeting.

Section 3.17. Majority Rule . The action of a majority of the directors present at a meeting at which a quorum is present is the action of the Board of Directors unless the Charter, these Bylaws or the Maryland General Corporation Law requires a greater number.
    
Section 3.18. Interested Director Transactions . No contract or transaction (including, without limitation, a property acquisition or disposition) between the Corporation and any of its directors, or between the Corporation and any other corporation, firm or entity in which any of its directors is a director, or has a material financial interest, shall be void or voidable solely for this reason, or solely because the director is present at the meeting of the Board of Directors or committee which authorizes, approves or ratifies the contract or transaction, or solely because his or her vote is counted for such purpose, if such interested director complies with the requirements of Section 2-419(b) of the Maryland General Corporation Law or the contract or transaction is fair and reasonable to the Corporation. Common or interested directors or the stock owned by them or by an interested corporation, firm or other entity may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee or at a meeting of the stockholders, as the case may be, at which the contract or transaction is authorized, approved or ratified.

Section 3.19. Compensation . The Board of Directors shall have the authority to fix the compensation of directors, including compensation for service on committees. The Board of Directors may delegate this authority to its Compensation Committee as set forth in Section 4.5. Such compensation may include stock options, restricted stock or other securities awarded under a plan approved by the Board of Directors or the stockholders of the Corporation. Directors shall be entitled to reimbursement for any reasonable expenses incurred in attending meetings and otherwise carrying out their duties.



Exhibit 3.2



Section 3.20. Organization . At every meeting of the Board of Directors, the Chairman of the Board, or in the case of a vacancy in the office or absence of the Chairman of the Board, the President or, in the absence of the President, a chairman chosen by a majority of the directors present, shall act as chairman of the meeting, and the Secretary, or, in the absence of the Secretary, an Assistant Secretary, if any, or any other person appointed by the chairman of the meeting, shall act as secretary of the meeting.

ARTICLE IV
COMMITTEES

Section 4.1. Appointments and Powers . The Corporation shall have an Executive Committee, an Audit Committee and a Compensation Committee. Each of the Audit Committee and the Compensation Committee shall have as members no less than two Independent Directors. In addition, the Board of Directors may, by resolution or resolutions passed by a majority of the whole Board of Directors, designate one or more other committees composed of one or more directors. The Board of Directors may designate one or more directors as alternative members of a committee who may replace any absent or disqualified member at any meeting of the committee. Such alternate members shall not be counted for purposes of determining a quorum unless acting for an absent or disqualified member, in which case they shall be counted in the place of the absent or disqualified member. The committee, to the extent provided in said resolution or resolutions or in these Bylaws, shall have and may exercise the powers of the Board of Directors in the management of the business and affairs of the Corporation, except that a committee may not: (i) authorize dividends on shares of the Corporation’s capital stock; (ii) amend these Bylaws; (iii) approve any merger or share exchange which does not require stockholder approval; or (iv) authorize or approve the issuance or sale or contract for sale of shares, except that if the Board of Directors has given general authorization for the issuance of stock providing for or establishing a method or procedure for determining the maximum number of shares to be issued, such committee may authorize or fix the terms and conditions of stock subject to classification or reclassification and the terms on which any stock may be issued in accordance with that general authorization or any stock option or other plan or program adopted by the Board of Directors. Such committee or committees shall have such name or names as may be stated in these Bylaws or as may be determined from time to time by resolution adopted by the Board of Directors. Committees may set their own policies and procedures to the extent consistent with the Maryland General Corporation Law.

Section 4.2. Minutes . Committees shall keep regular minutes of their proceedings and report the same to the Board of Directors when required.

Section 4.3. Executive Committee . The Executive Committee shall act in the absence of the Board of Directors and shall be delegated all of the powers of the Board of Directors except as limited by the Maryland General Corporation Law.

Section 4.4.      Audit Committee . The Audit Committee shall have the special duties described below:
(a) The Audit Committee shall select and engage on behalf of the Corporation, and fix the compensation of, a firm of independent certified public accountants whose duty it shall be to audit the books and accounts of the Corporation and its subsidiaries for the fiscal year in which they are appointed, and who shall report to such Audit Committee.

(b) The Audit Committee shall confer with the independent certified public accountants and shall determine, and from time to time shall report to the Board of Directors upon, the plans and results of the auditing of the books and accounts of the Corporation.

(c) The Audit Committee shall review the services provided by, the independence of, and the fees charged by the independent certified public accountants, and from time to time shall report upon the same to the Board of Directors.




Exhibit 3.2


(d) The Audit Committee shall review the adequacy of the Corporation’s internal accounting controls, and from time to time shall report upon the same to the Board of Directors.
(e) The Audit Committee shall have such other powers as may be delegated by the Board of Directors from time to time. None of the members of the Audit Committee shall be officers or employees of the Corporation.

Section 4.5. Compensation Committee . The Compensation Committee shall establish a general compensation policy for the Corporation, shall (subject to any delegated authority under Section 3.19) approve increases in directors’ fees and shall approve increases in salaries paid to officers and senior employees earning an annual base salary in excess of $200,000. The Compensation Committee shall have all the powers of administration under all of the Corporation’s employee benefit plans, including any stock compensation plans, bonus plans, retirement plans, stock purchase plans and medical, dental and insurance plans. In connection therewith, the Compensation Committee shall determine, subject to the provision of the Corporation’s plans, the directors, officers and employees of the Corporation eligible to participate in any of the plans, the extent of such participation, and the terms and conditions under which benefits may be vested, received or exercised.

ARTICLE V
NOTICES

Section 5.1. Notice . Except as otherwise specifically provided herein, notices to the stockholders and directors shall specify the date, time and place of the meeting. Notice is given to a stockholder as provided in Section 2.4. Notice is given to a director when it is: (a) personally delivered or communicated by telephone to the director; (b) left at the director’s residence or usual place of business; (c) mailed to the director at the director’s address as it appears on the records of the Corporation; or (d) transmitted to the director by electronic mail to any electronic mail address of the director or by any other electronic means. If mailed, notice is deemed to be given when deposited in the United States mail, postage prepaid, and addressed to the director at the director’s address as it appears on the records of the Corporation.

Section 5.2. Waiver of Notice . Whenever any notice of the time, place or purpose of a meeting is required to be given to any stockholder or director under the Maryland General Corporation Law, the Charter or these Bylaws, a written waiver, signed by the person entitled to notice and delivered to the Corporation and filed with the Corporation’s minutes or records, whether before or after the time stated therein, shall be deemed equivalent to notice. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders, Board of Directors or members of a committee of the Board of Directors need be specified in a ny written waiver of notice unless required by the Charter, these Bylaws or the Maryland General Corporation Law.

Section 5.3. Attendance Constitutes Waiver . Attendance of a person at a regular or special meeting of the stockholders, the Board of Directors, or any committee of the Board of Directors in person or by proxy shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting at the beginning of the meeting to the transaction of any business because the meeting is not lawfully called or convened.

ARTICLE VI
OFFICERS

Section 6.1. Officers . The officers of the Corporation shall consist of a Chairman of the Board, President, Secretary and Treasurer, and may include a Vice Chairman of the Board, a Chief Executive Officer, one or more Vice Presidents (any one or more of which may be designated as a senior or executive vice president), a Chief Financial Officer and one or more assistant vice presidents, assistant treasurers, assistant controllers and assistant secretaries, each of whom shall be elected by the Board of Directors. In addition, the Board of Directors may from time to time appoint such other officers



Exhibit 3.2


with such powers and duties as they shall deem necessary or desirable. Any number of offices may be held by the same person except the offices of President and Vice President shall not be held by the same person concurrently.

Section 6.2. Election . At the first meeting of the Board of Directors following the annual meeting of the stockholders, or as soon thereafter as is conveniently possible, the Board of Directors shall elect a Chairman of the Board, President, Secretary and Treasurer and such other additional officers, assistant officers and agents as may be deemed necessary. The Board of Directors may elect officers at such additional times as it deems advisable. The election or appointment of an officer shall not by itself create contract rights.

Section 6.3. Removal . If the Board of Directors in its judgment finds that the best interests of the Corporation will be served, it may remove any officer or agent of the Corporation. The removal of an officer or agent does not prejudice any of his or her contract rights, if any, with the Corporation.

Section 6.4. Term of Office; Resignation; Vacancies . An officer of the Corporation shall serve for the term provided within any applicable contract for employment or, absent such contract, shall serve until his or her successor is elected and qualified or until his or her earlier resignation or removal. Any officer may resign at any time upon written notice to the Corporation. A resignation is effective when the notice is delivered, unless the notice specifies a later effective date. If a resignation is made effective at a later date and the Corporation accepts such later date, the Board of Directors may fill the pending vacancy before the effective date if it provides that the successor does not take office until the effective date. An officer’s resignation does not affect the Corporation’s contract rights, if any, with the officer. Any vacancy occurring in any office of the Corporation by death, resignation, removal or otherwise shall be filled by the Board of Directors or by such officer or agent of the Corporation to whom the Board of Directors may expressly delegate such authority.

Section 6.5. Chairman of the Board . The Chairman of the Board shall be chosen from among the members of the Board of Directors, shall be the Chief Executive Officer of the Corporation, shall perform such duties as may be delegated by the Board of Directors and shall preside at all meetings of the stockholders and the Board of Directors. The Chairman of the Board shall have general powers and duties of supervision and management usually vested in the office of chairman of the board and chief executive officer of a corporation, except as modified by the Board of Directors. The Chairman of the Board shall have general supervision, direction and control of the business of the Corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect.

Section 6.6. President . The President shall have general powers and duties of supervision and management usually vested in the office of president of a corporation, except as modified by the Board of Directors. The President shall have general supervision, direction and control of the business of the Corporation, and shall see that all orders and resolutions of the Board of Directors are carried into effect. In the absence of the Chairman of the Board, the President shall preside at all meetings of the stockholders and the Board of Directors. The President shall have the power to appoint, remove and suspend subordinate officers, agents and factors upon such terms and conditions as he deems reasonable and appropriate. The President shall have such powers and duties as usually pertain to such office, except as the same may be modified by the Board of Directors.

Section 6.7. Chief Financial Officer . The Board of Directors may designate a Chief Financial Officer from among the elected officers. Said officer will have the responsibilities and duties as the Board of Directors may from time to time prescribe or as the President may from time to time delegate.




Exhibit 3.2


Section 6.8. Vice Presidents . The Vice Presidents shall, in the absence or disability of the President, perform the duties and exercise the powers of the President as determined by the Board of Directors. They shall perform such other duties and have such other powers as the Board of Directors may from time to time prescribe or as the President may from time to time delegate.

Section 6.9. Secretary . The Secretary shall attend all meetings of the Board of Directors and the stockholders, and record all the proceedings of such meetings in a book to be kept for that purpose. The Secretary shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the Board of Directors, and shall perform such other duties as the Board of Directors may from time to time prescribe or as the President may from time to time delegate.

Section 6.10. Assistant Secretaries . The Assistant Secretaries shall, in the absence or disability of the Secretary, perform the duties and exercise the powers of the Secretary as determined by the Board of Directors. They shall perform such other duties and have such other powers as the Board of Directors may from time to time prescribe or as the President may from time to time delegate.

Section 6.11. Treasurer . The Treasurer shall have custody of the corporate funds and securities, and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation, and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. The Treasurer shall disburse the funds of the Corporation as may be ordered by the Board of Directors, taking proper vouchers for such disbursements, and shall render to the President and the Board of Directors at its regular meetings, or when the Board of Directors so requires, an account of all his transactions as Treasurer and of the financial condition of the Corporation. The Treasurer shall perform such other duties and have such other authority and powers as the Board of Directors may from time to time prescribe or as the President may from time to time delegate.

Section 6.12. Assistant Treasurers . The Assistant Treasurers shall, in the absence or disability of the Treasurer, perform the duties and exercise the powers of the Treasurer as determined by the Board of Directors. They shall perform such other duties and have such other powers as the Board of Directors may from time to time prescribe or as the President may from time to time delegate.

ARTICLE VII
SHARES

[ Superseded ] Section 7.1. Certificates For Shares .* The shares of the Corporation shall be represented by certificates which shall be in a form approved by the Board of Directors and contain such information as may be required by the Maryland General Corporation Law or any securities exchanges on which any shares of the Corporation may be listed. * This section has been superseded by Amendment No. 1 to the Amended and Restated Bylaws of Healthcare Realty Trust Incorporated, dated as of October 23, 2007.

Section 7.2. Facsimile Signatures . Any or all the signatures on the certificate may be facsimiles. In case any officer who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer before such certificate is issued, it may be issued by the Corporation with the same effect as if he or she were such officer at the date of issue.

Section 7.3. Lost, Stolen or Destroyed Certificates . The Board of Directors may determine the conditions for issuing a new stock certificate in place of any certificate issued by the Corporation which is alleged to have been lost, stolen or destroyed. The Board of Directors may require the owner



Exhibit 3.2


of the lost, stolen or destroyed certificate to give to the Corporation a bond with sufficient surety to indemnify the Corporation against any loss or claim arising as a result of the issuance of a new certificate. The issuance of a new certificate under this Section 7.3 does not constitute an over issue of the shares it represents.

[ Superseded ] Section 7.4. Transfer Of Shares .* Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. * This section has been superseded by Amendment No. 1 to the Amended and Restated Bylaws of Healthcare Realty Trust Incorporated, dated October 23, 2007.

Section 7.5. Record Date For Notice and Voting . For the purpose of determining the stockholders entitled to notice of or to vote at any meeting of the stockholders or any adjournment thereof, the Board of Directors may set a record date or direct that the stock transfer books be closed for a stated period for the purpose of making any proper determination with respect to the stockholders. The record date shall be not more than 90 days nor less than ten days before the date on which the action requiring the determination will be taken. The transfer books may not be closed for a period longer than 20 days. If no record date is fixed by the Board of Directors, the record date for determining the stockholders entitled to notice of or to vote at a meeting of the stockholders shall be the later of: (a) the close of business on the day on which notice of the meeting is mailed; or (b) the 30th day before the meeting. A determination of the stockholders of record entitled to notice of or to vote at a meeting of the stockholders shall apply to any adjournment of the meeting not more than 120 days after the original record date; provided, however, that the Board of Directors may fix a new record date of the adjourned meeting.

Section 7.6. Record Date For Dividends . For the purpose of determining the stockholders entitled to receive payment of any dividend or an allotment of any rights, the record date is such date as is determined by the Board of Directors in accordance with Section 2-511 of the Maryland General Corporation Law.
Section 7.7. Stockholders Of Record . The Corporation shall be entitled to recognize the exclusive rights of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of the State of Maryland.

ARTICLE VIII
GENERAL PROVISIONS

Section 8.1. Dividends and Distributions . Subject to the provisions of the Charter and the Maryland General Corporation Law, the Board of Directors of the Corporation may, at any regular or special meeting, authorize the payment of dividends and other distributions upon the capital stock of the Corporation, as and when the Board of Directors may deem expedient. Dividends and other distributions may be paid in cash, property or shares of the Corporation, subject to the provisions of Maryland General Corporation Law and the Charter.

Section 8.2. Checks, Notes and Drafts . All checks, notes, drafts or other orders for the payment of money, or other evidences of indebtedness of the Corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate.



Exhibit 3.2



Section 8.3. Fiscal Year . The fiscal year of the Corporation shall be the calendar year, unless otherwise fixed by the Board of Directors.

Section 8.4. Annual Statement Of Affairs . The President, or any other executive officer of the Corporation designated by the Board of Directors, shall prepare annually a full and correct statement of the affairs of the Corporation, to include a balance sheet and a financial statement of operations for the preceding fiscal year. The statement of affairs shall be submitted at the annual meeting of the stockholders and, within 20 days after such meeting, placed on file at the principal office of the Corporation.

Section 8.5. Statements From Stockholders . In order to maintain its status as a real estate investment trust under the Internal Revenue Code of 1986, as amended (the “Code”), the Corporation shall demand annual written statements from the stockholders of record disclosing the actual owners of the shares of the Corporation to the extent required by Treasury Regulation Section 1.857-8(d). Such written statements from the stockholders of record shall be demanded by the Corporation within 30 days after the close of the Corporation’s taxable year. A list of the persons failing or refusing to comply in whole or in part with the Corporation’s demand for statements shall be maintained as part of the Corporation’s records. The Corporation shall also maintain, within the Internal Revenue District in which it is required to file its federal income tax return, permanent records showing the information it has received as to actual ownership of those shares and a list of those persons failing or refusing to comply with that demand. Stockholders of the Corporation shall comply with the Corporation’s demand for statements pursuant to Section 857 of the Code.

ARTICLE IX
AMENDMENTS

The Board of Directors may amend or repeal any provision of these Bylaws without the consent of the stockholders, unless (i) the Charter or the Maryland General Corporation Law reserves this power exclusively to the stockholders, or (ii) the stockholders, in amending or repealing a particular bylaw, provide expressly that the Board of Directors may not amend or repeal that particular bylaw. Notwithstanding any of the provisions of these Bylaws (and notwithstanding the fact that a lesser percentage may be specified by law, or these Bylaws) the affirmative vote of the holders of at least 90% of the common stock and, if any, preferred stock entitled to vote, voting together as a single class, shall be required in order for the stockholders to amend or repeal any provision of these Bylaws.

ARTICLE X
INDEMNIFICATION

The Corporation shall indemnify and advance expenses to its directors, officers, employees and agents to the fullest extent permitted by the Maryland General Corporation Law, and as provided in the Corporation’s Articles of Incorporation. The Corporation may purchase and maintain liability insurance or make other arrangements for such obligations.

ARTICLE XI
EMERGENCY BYLAW

In the event that a quorum of directors cannot be readily assembled because of a catastrophic event, the Board of Directors may take action by the affirmative vote of a majority of those directors present at a meeting and may exercise any emergency power granted to a board of directors under the Maryland General Corporation Law not inconsistent with this bylaw. If less than three regularly elected directors



Exhibit 3.2


are present, the director present having the greatest seniority as a director may appoint one or more persons (not to exceed the number most recently fixed by the Board pursuant to Section 3.2) from among the officers or other executive employees of the Corporation to serve as substitute directors. If no regularly elected director is present, the officer present having the greatest seniority as an officer shall serve as a substitute director, shall appoint up to four additional persons from among the officers or other executive employees of the Corporation to serve as substitute directors. Special meetings of the Board of Directors may be called in an emergency by the director or, if no director is present at the Corporation’s principal offices, by the officer present having the greatest seniority as an officer.





Exhibit 10.3


AMENDMENT NO. 1 TO HEALTHCARE REALTY TRUST INCORPORATED
2015 STOCK INCENTIVE PLAN

This Amendment No. 1 to the Healthcare Realty Trust Incorporated 2015 Stock Incentive Plan (this “Amendment”) is entered into effective August 4, 2015 by the Compensation Committee (the “Committee”) of the Board of Directors of Healthcare Realty Trust Incorporated (the “Company”).

RECITALS:

WHEREAS, on May 12, 2015, the Company’s shareholders approved the Healthcare Realty Trust Incorporated 2015 Stock Incentive Plan (the “2015 Plan”);

WHEREAS, in designing the 2015 Plan, the Committee did not intend to include stock options or stock appreciation rights (“SARs”) as forms of awards that could be granted under the 2015 Plan; and

WHEREAS, there is language in the 2015 Plan regarding prohibitions on repricing that could be construed to reference stock options or SARs and the Committee desires to delete such language to clarify that neither stock options nor SARs will be granted under the 2015 Plan.

AMENDMENT:

1.
Defined Terms. Capitalized terms used herein but not defined shall have the meanings attributed to such terms in 2015 Plan.

2.
Amendment. The 2015 Plan is hereby amended as follows:

(a)
Section 3.2 of the 2015 Plan is hereby amended by deleting the parenthetical phrase “(subject to the no repricing provision below)” from subsections g and j.
 
(b)
Section 5.1 of the 2015 Plan is hereby amended by deleting the parenthetical phrase “(subject, in each case, to the no repricing provisions of Section 3.2)”.

(c)
Section 5.1.1 of the 2015 Plan is hereby amended by: (i) deleting the phrase “, or similar rights to purchase or acquire shares, whether at a fixed or variable price or ratio related to the Common Stock, upon passage of time, the occurrence of one or more events, or the satisfaction of performance criteria or other conditions, or any combination thereof”; and (ii) restating subpart (a) to read as follows: “(a) restricted stock having a minimum vesting period of one year from the date of grant, stock bonuses, performance stock, stock units, restricted stock units, and/or dividend equivalents;”.

3.
Reaffirmation. All other terms and conditions of the 2015 Plan are herein reaffirmed in their entirety.

[ signatures follow ]

IN WITNESS WHEREOF, Healthcare Realty Trust Incorporated has caused this Amendment to be executed this 4th day of August, 2015.


HEALTHCARE REALTY TRUST INCORPORATED


__ /s/ Andrew E. Loope ____________________
Andrew E. Loope
Senior Vice President and Corporate Counsel



Exhibit 10.4


AMENDMENT NO. 2 TO THE 2010 RESTRICTED STOCK
IMPLEMENTATION FOR NON-EMPLOYEE DIRECTORS

This Amendment No. 2 to the 2010 Restricted Stock Implementation For Non-Employee Directors (this “Amendment”) is entered into effective August 4, 2015 by the Compensation Committee (the “Committee”) of the Board of Directors of Healthcare Realty Trust Incorporated (the “Company”).
RECITALS:
WHEREAS, on May 4, 2010, the Board of Directors adopted the 2010 Restricted Stock Implementation for Non-Employee Directors, as amended on December 11, 2013 (the “Directors Plan”), which provides for the issuance of shares of restricted stock to directors of the Company under the 2007 Employees Stock Incentive Plan, which was approved by the shareholders of the Company on May 15, 2007 and amended by the Company on December 21, 2007 (the “2007 Plan”);
WHEREAS, on May 12, 2015, the Company’s shareholders approved the Healthcare Realty Trust Incorporated 2015 Stock Incentive Plan (the “2015 Plan”);
WHEREAS, the 2015 Plan supersedes the 2007 Plan by its terms with respect to grants of awards that occur after May 12, 2015; and
WHEREAS, the Committee desires to continue the Directors Plan under the 2015 Plan.
AMENDMENT:
1.
Defined Terms . Capitalized terms used herein but not defined shall have the meanings attributed to such terms in the 2007 Plan, the 2015 Plan, and/or the Directors Plan, as applicable.

2.
Amendment . With respect to any grants of awards under the Directors Plan that occur after May 12, 2015, all references in the Directors Plan to the 2007 Plan are hereby deleted and the 2015 Plan is inserted in the stead thereof. For any awards under the Stock Programs that were granted on May 12, 2015 or earlier, the terms of the 2007 Plan shall continue to control.

3.
Miscellaneous . Nothing contained herein will confer upon any Participant the right to be retained in the service of the Company, nor will it interfere with the Company’s right to discharge or otherwise deal with Participants without regard to the existence of this Amendment. In the event that it shall become impossible for the Company to perform any act required by the Amendment due to regulatory or other constraints, the Company may perform such alternative acts as most nearly carries out the intent and purpose of this Amendment and is in the best interests of the Company, provided that such alternative acts do not violate Code Section 409A. This Amendment shall be interpreted and administered consistent with Code Section 409A.

4.
Reaffirmation . All other terms and conditions of the Directors Plan are herein reaffirmed in their entirety.

5.
Term. The Directors Plan, as amended hereby, shall continue in effect as long as the 2015 Plan is in effect or until terminated by the Committee.

IN WITNESS WHEREOF, Healthcare Realty Trust Incorporated has caused this Amendment to be executed this 4 th day of August, 2015.



Exhibit 10.4


HEALTHCARE REALTY TRUST INCORPORATED



__ _/s/ Andrew E. Loope ______________
Andrew E. Loope
Senior Vice President and Corporate Counsel



Exhibit 10.5


AMENDMENT NO. 1 TO THE EXECUTIVE INCENTIVE PROGRAM
OF HEALTHCARE REALTY TRUST INCORPORATED

This Amendment to the Executive Incentive Program (this “Amendment”) is entered into effective August 4, 2015 by the Compensation Committee (the “Committee”) of the Board of Directors of Healthcare Realty Trust Incorporated (the “Company”).
RECITALS:
WHEREAS, on July 31, 2012, the Committee approved the Healthcare Realty Trust Incorporated Executive Incentive Program (the “Executive Program”), which provides for the issuance of shares of restricted stock to named executive officers of the Company under the 2007 Employees Stock Incentive Plan, which was approved by the shareholders of the Company on May 15, 2007 and amended by the Company on December 21, 2007 (the “2007 Plan”);
WHEREAS, on May 12, 2015, the Company’s shareholders approved the Healthcare Realty Trust Incorporated 2015 Stock Incentive Plan (the “2015 Plan”);
WHEREAS, the 2015 Plan supersedes the 2007 Plan by its terms with respect to grants of awards that occur after May 12, 2015; and
WHEREAS, the Committee and Board of Directors desire to continue the Executive Program under the 2015 Plan.
AMENDMENT:
1.
Defined Terms . Capitalized terms used herein but not defined shall have the meanings attributed to such terms in the 2007 Plan, the 2015 Plan, and/or the Executive Program, as applicable.

2.
Amendment . With respect to any grants of awards under the Executive Program that occur after May 12, 2015, all references in the Executive Program to the 2007 Plan are hereby deleted and the 2015 Plan is inserted in the stead thereof. For any awards under the Stock Programs that were granted on May 12, 2015 or earlier, the terms of the 2007 Plan shall continue to control.

3.
Miscellaneous . Nothing contained herein will confer upon any Participant the right to be retained in the service of the Company, nor will it interfere with the Company’s right to discharge or otherwise deal with Participants without regard to the existence of this Amendment. In the event that it shall become impossible for the Company to perform any act required by the Amendment due to regulatory or other constraints, the Company may perform such alternative acts as most nearly carries out the intent and purpose of this Amendment and is in the best interests of the Company, provided that such alternative acts do not violate Code Section 409A. This Amendment shall be interpreted and administered consistent with Code Section 409A.

4.
Reaffirmation . All other terms and conditions of the Executive Program are herein reaffirmed in their entirety.

5.
Term. The Executive Program, as amended hereby, shall continue in effect as long as the 2015 Plan is in effect or until terminated by the Committee.




Exhibit 10.5


IN WITNESS WHEREOF, Healthcare Realty Trust Incorporated has caused this Amendment to be executed this 4 th day of August, 2015.

HEALTHCARE REALTY TRUST INCORPORATED

__ /s/ Andrew E. Loope ________________
Andrew E. Loope
Senior Vice President and Corporate Counsel





CERTIFICATION OF THE CHIEF EXECUTIVE OFFICER PURSUANT TO SECTION 302

Exhibit 31.1
Healthcare Realty Trust Incorporated
Quarterly Certification
Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002

I, David R. Emery, certify that:
1.
I have reviewed this quarterly report on Form 10-Q of Healthcare Realty Trust Incorporated;
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 registrant’s other certifying officer(s) 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 registrant’s 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 registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
5.
The registrant’s other certifying officer(s) and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s 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 registrant’s 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 registrant’s internal control over financial reporting.
 

Date:
August 5, 2015
 
 
 
/s/ DAVID R. EMERY
 
 
David R. Emery
 
 
Chairman of the Board and Chief Executive Officer





CERTIFICATION OF THE CHIEF FINANCIAL OFFICER PURSUANT TO SECTION 302
Exhibit 31.2
Healthcare Realty Trust Incorporated
Quarterly Certification
Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
I, Scott W. Holmes, certify that:
1.
I have reviewed this quarterly report on Form 10-Q of Healthcare Realty Trust Incorporated;
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 registrant’s other certifying officer(s) 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 registrant’s 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 registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
5.
The registrant’s other certifying officer(s) and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s 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 registrant’s 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 registrant’s internal control over financial reporting.

 

Date:
August 5, 2015
 
 
 
/s/ SCOTT W. HOLMES
 
 
Scott W. Holmes
 
 
Executive Vice President and Chief Financial Officer





CERTIFICATIONS PURSUANT TO 18 U.S.C. SECTION 1350 SECTION 906
Exhibit 32
Healthcare Realty Trust Incorporated
Certification Pursuant to
18 U.S.C. Section 1350,
as Adopted Pursuant to
Section 906 of the Sarbanes-Oxley Act of 2002

In connection with the Quarterly Report of Healthcare Realty Trust Incorporated (the “Company”) on Form 10-Q for the quarter ended June 30, 2015 , as filed with the Securities and Exchange Commission on the date hereof (the “Report”), I, David R. Emery, Chairman of the Board and Chief Executive Officer of the Company, and I, Scott W. Holmes, Executive Vice President and Chief Financial Officer of the Company, each certify, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, 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.
Information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of the Company.



Date:
August 5, 2015
 
 
 
/s/ DAVID R. EMERY
 
 
David R. Emery
 
 
Chairman of the Board and Chief Executive Officer
 
 
 
 
 
/s/ SCOTT W. HOLMES
 
 
Scott W. Holmes
 
 
Executive Vice President and Chief Financial Officer