UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 

 
FORM 8-K
 

 
CURRENT REPORT
Pursuant to Section 13 OR 15(d) of the Securities Exchange Act of 1934
 
Date of Report (Date of earliest event reported): May 4, 2011
 

 
Camden National Corporation
(Exact name of registrant as specified in its charter)
 

 
Maine
 
01-28190
 
01-0413282
(State or other jurisdiction
of incorporation)
 
(Commission File Number)
 
(IRS Employer
Identification No.)
 
Two Elm Street, Camden, Maine
 
04843
(Address of principal executive offices)
 
(Zip Code)
 
Registrant’s telephone number, including area code: (207) 236-8821
 

 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
 
o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 
 

 

Item 5.07       Submission of Matters to a Vote of Security Holders.
 
The 2011 Annual Meeting of Shareholders of Camden National Corporation was held on May 3, 2011 at the Camden National Corporation’s Hanley Center, Fox Ridge Office Park, Route One, Rockport, Maine.  At the Annual Meeting, there were present in person or by proxy 6,229,735 shares of the Company’s common stock, representing approximately 81% of the total outstanding eligible votes.  The following is a brief description of each matter voted on at the Annual Meeting, and the number of votes cast for, against or withheld, as well as the number of abstentions and broker non-votes, as to each matter.
 
1.  Election of three members to the Board of Directors to serve a three-year term to expire at the Annual Meeting in 2014:
 
           
Broker
 
   
For
 
Withheld
 
Non-Vote
 
Robert J. Campbell
 
3,093,407
 
1,132,870
 
2,003,458
 
John W. Holmes
 
4,161,508
 
64,769
 
2,003,458
 
John M. Rohman
 
4,163,260
 
63,017
 
2,003,458
 
 
The other directors that continued in office after the Annual Meeting are as follows:
 
Term expires 2012
Term expires 2013
Ann W. Bresnahan
David C. Flanagan
Gregory A. Dufour
James H. Page, Ph.D.
Rendle A. Jones
Robin A. Sawyer, CPA
 
Karen W. Stanley
 

2.  Non-binding advisory vote on the compensation of the Company’s named executive officers (“Say-on-Pay”):

For
 
Against
 
Abstentions
 
Broker Non-Vote
 
4,069,859
 
82,546
 
73,872
 
2,003,458
 

3.  Non-binding advisory vote on the frequency of Say-on-Pay:

Every 1 Year
 
Every 2 Years
 
Every 3 Years
 
Abstentions
 
Broker Non-Vote
 
3,613,632
 
43,533
 
494,243
 
74,869
 
2,003,458
 


4.  Ratification of the appointment of Berry, Dunn, McNeil & Parker as the Company’s independent registered public accounting firm for the year ending December 31, 2011:
 
For
 
Against
 
Abstentions
 
6,207,543
 
7,422
 
14,770
 
 
 
 

 
 
SIGNATURES
 
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 hereunto duly authorized.
 
Dated: May 4, 2011
 

  CAMDEN NATIONAL CORPORATION  
  (Registrant)  
       
 
By:
/s/ DEBORAH A. JORDAN  
    Deborah A. Jordan  
    Chief Financial Officer and Principal  
   
Financial & Accounting Officer