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 1, 2014

P. H. Glatfelter Company
__________________________________________
(Exact name of registrant as specified in its charter)

     
Pennsylvania 001-03560 23-0628360
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
96 S. George Street, Suite 520, York, Pennsylvania   17401
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   717 225 4711

Not Applicable
______________________________________________
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:

[  ]  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

On May 1, 2014, the Company held its annual meeting of shareholders. There were 43,201,017 shares of common stock entitled to vote at the meeting and a total of 40,344,955 (93.39%) shares of common stock were represented at the meeting.

The items voted upon at the annual meeting and the results of the vote on each proposal were as follows:

Proposal 1. The election of nine members of the Board of Directors to serve until the Company’s next annual meeting and until their successors are elected and qualified.

Each of the nine nominees for director was elected, and the voting results are set forth below:

                 
Name of Director   For   Withheld
Kathleen A. Dahlberg
    36,474,597       502,902  
Nicholas DeBenedictis
    35,853,550       1,123,949  
Kevin M. Fogarty
    36,655,579       321,920  
J. Robert Hall
    36,480,548       496,951  
Richard C. Ill
    36,657,197       320,302  
Ronald J. Naples
    36,511,441       466,058  
Dante C. Parrini
    36,192,457       785,042  
Richard L. Smoot
    36,495,890       481,609  
Lee C. Stewart
    33,018,743       3,958,756  

Proposal 2. A proposal to ratify the appointment of Deloitte & Touche LLP as the independent registered public accounting firm for the Company for the fiscal year ending December 31, 2014.

The proposal was approved by a vote of the shareholders as follows:

                 
For   Against   Abstain
39,906,539
    355,932       82,484  

Proposal 3. A proposal to approve the advisory (non-binding) resolution on the compensation philosophy, policies and procedures followed by the Company with respect to executive officers, and the compensation of the Company’s Named Executive Officers (“Say-on-Pay”).

The proposal was approved by a vote of the shareholders as follows:

                 
For   Against   Abstain
35,749,343
    1,084,670       143,686  


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.

         
    P. H. Glatfelter Company
          
May 1, 2014   By:   /s/ Kent K. Matsumoto
       
        Name: Kent K. Matsumoto
        Title: Vice President, General Counsel and Corporate Secretary