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 23, 2013

 

 

L. B. Foster Company

(Exact name of registrant as specified in its charter)

 

 

 

Pennsylvania   000-10436   25-1324733

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

415 Holiday Drive, Pittsburgh, Pennsylvania   15220
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code (412) 928-3400

(Former name or former address, if changed since last report.)

 

 

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 (see General Instruction A.2. below):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ 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.

L.B. Foster Company (the “Company”) held its annual meeting of shareholders (the “Annual Meeting”) on May 23, 2013. The shareholders considered four proposals, each of which is described in the Company’s definitive proxy statement dated April 12, 2013 and filed with the Securities and Exchange Commission. Results of votes with respect to the proposals submitted at the Annual Meeting are set forth below.

Proposal 1: Election of Directors

 

     Authority      Withheld      Broker  

Name

   Granted      Authority      Non-vote  

Robert P. Bauer

     7,794,702         689,238         1,159,101   

Lee B. Foster, II

     7,776,846         707,094         1,159,101   

Peter McIlroy II

     7,427,218         1,056,722         1,159,101   

G. Thomas McKane

     7,402,477         1,081,463         1,159,101   

Diane B. Owen

     7,812,250         671,690         1,159,101   

William H. Rackoff

     7,400,015         1,083,925         1,159,101   

Suzanne B. Rowland

     7,831,588         652,352         1,159,101   

As a result of the shareholder vote, all of the foregoing candidates were elected.

Proposal 2: Ratification of appointment of Ernst & Young LLP as the Company’s independent registered public accountants for 2013:

 

     Authority      Withheld      Abstained  
     Granted      Authority      Authority  

Ernst & Young LLP

     9,505,034         93,694         44,313   

The foregoing proposal was approved.

Proposal 3: Say on pay

 

     Authority      Withheld      Abstained      Broker  
     Granted      Authority      Authority      Non-vote  

Advisory vote on compensation paid to named executive officers

     7,373,952         1,064,881         45,107         1,159,101   

The foregoing proposal was approved.

Proposal 4: Approval of The L. B. Foster Company Executive Annual Incentive Compensation Plan, as amended and restated.

 

     Authority      Withheld      Abstained      Broker  
     Granted      Authority      Authority      Non-vote  

Approval of the Executive Annual Incentive Compensation Plan

     7,488,975         980,596         14,369         1,159,101   

The foregoing proposal was approved.


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.

 

      L.B. Foster Company
      (Registrant)
Date: May 24, 2013      
      /s/ Joseph S. Cancilla
      Joseph S. Cancilla
     

Vice President, General Counsel

and Secretary