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):  February 4, 2015

---------------------------------------------------------------------------
                             FRP HOLDINGS, INC.
           (Exact name of registrant as specified in its charter)
---------------------------------------------------------------------------

	   FLORIDA		0-17554		47-2449198
	   --------------	----------	---------------
	   (State or other	(Commission	(I.R.S. Employer
	   jurisdiction		File Number)	Identification No.)
	   of incorporation

200 W. Forsyth Street, 7th Floor, Jacksonville, FL
Jacksonville, Florida					        32202
--------------------------------------------------            ---------
(Address of principal executive offices)		     (Zip Code)

Registrant's telephone number, including area code:  (904) 396-5733


---------------------------------------------------------------------------
       (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))




CURRENT REPORT ON FORM 8-K FRP HOLDINGS, INC. FEBRUARY 4, 2015 ITEM 5.02. DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTOR; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATION ARRANGEMENTS OF CERTAIN OFFICERS On February 4, 2015, the board of directors of FRP Holdings, Inc. (the "Company") approved the following compensation arrangements with its non-employee directors. The following table describes the director compensation arrangements of the Company. All Non-Employee Directors: Annual Retainer $ 15,000 Fee Per Meeting Attended 1,500 Shares of Existing Patriot Stock Granted in Fiscal 2015 3,000 Audit Committee: Annual Fee Chairman $ 10,000 Member 5,000 Meeting Fees (fn.1) Chairman 1,500 Member 1,000 Compensation Committee: Annual Fee Chairman $ 5,000 Member 1,000 Meeting Fees Chairman 1,500 Member 1,000 Other Committees: Annual Fee Chairman $ 2,000 Member 1,000 Meetings Fees Chairman 1,500 Member 1,000 -------------------- (fn.1) The Audit Committee members receive no meeting fees for the four regularly scheduled quarterly meetings; the meeting fees shown apply only to the extent there are Audit Committee meetings other than and in addition to the four regularly scheduled quarterly meetings. On February 4, 2015, the Company entered into indemnification agreements with each of its directors. These indemnification agreements generally require the Company to indemnify each director against any claims brought against the directors by virtue of the fact that he is serving as a director, subject to the limitations of existing law. The indemnification agreements also generally require the Company to advance expenses to the directors for the defense of such claims, subject to the limitations of existing law.
ITEM 5.03. AMENDMENTS TO ARTICLES OF INCORPORATION OR BYLAWS; CHANGE IN FISCAL YEAR On February 4, 2015, the board of directors of the Company approved two amendments to the Company's Bylaws. The amendment to Article I deletes a reference to the prior address of the Company's principal offices and rewords the Bylaw to read as follows: "ARTICLE I. OFFICES The registered office of FRP Holdings, Inc., a Florida corporation (the "Corporation"), shall be located in the City of Jacksonville, State of Florida, unless otherwise designated by the Board of Directors of the Corporation (the "Board of Directors"). The Corporation may also have such other offices at such other places, either within or without the State of Florida, as the Board of Directors may from time to time determine or as the business of the Corporation may require." The amendment to Article III, Section 2, eliminates references to the staggered board of directors because the shareholders approved the declassification of the board of directors at the annual meeting held on February 4, 2015. As revised, the amended Bylaw reads as follows: "ARTICLE III. BOARD OF DIRECTORS Section 2. Number of Directors. The number of directors constituting the Board of Directors shall not be less than three (3) nor more than fifteen (15), and the exact number of directors shall be fixed from time to time by resolution of the Board of Directors; provided, however, no director's term shall be shortened by reason of a resolution reducing the number of directors." ITEM 5.07. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS On February 4, 2015, the Company held its 2015 Annual Meeting of Shareholders (the "Annual Meeting"). There were 9,716,995 shares entitled to be voted. 9,463,659 shares were represented in person or by proxy at the meeting. At the Annual Meeting: (1) The shareholders voted to elect each of the seven (7) director nominees. (2) The shareholders voted to ratify the Audit Comittee's selection of Hancock Askew & Co., LLP as the independent registered public accounting firm for fiscal 2015. (3) The shareholders voted to approve the proposal to declassify the Company's board of directors. (4) The shareholders voted to approve the proposal to eliminate the supermajority voting requirement for certain transactions with affiliates.
(5) The shareholders voted to approve amendments to the Company's articles of incorporation to delete or modify certain provisions. (6) The shareholders approved on an advisory basis of the compensation of the Company's named executive officers as disclosed in the proxy statement. The Company's inspector of elections certified the following vote tabulations: Board of Votes Votes Broker Directors Nominee For Withheld Non-Votes -------------------- --------- --------- --------- John D. Baker II 8,297,957 10,297 1,155,405 Thompson S. Baker II 8,297,927 10,327 1,155,405 Charles E. Commander III 8,281,737 26,517 1,155,405 H.W. Shad III 8,297,906 10,348 1,155,405 Martin E. Stein, Jr. 8,148,526 159,728 1,155,405 William H. Walton III 8,300,598 7,656 1,155,405 James H. Winston 8,297,306 10,948 1,115,405 Ratification of Votes Votes Votes Independent Auditor For Withheld Abstain -------------------- --------- --------- --------- 9,447,139 15,891 629 Declassification of Votes Votes Votes Broker Board of Directors For Withheld Abstain Non-Votes -------------------- --------- --------- --------- --------- 8,304,463 3,764 27 1,155,405 Elimination of Supermajority Voting Votes Votes Votes Broker Requirement For Withheld Abstain Non-Votes -------------------- --------- --------- --------- --------- 7,497,338 810,889 27 1,155,405 Deletion or Modification of Certain Provisions of Articles of Votes Votes Votes Broker Incorporation For Withheld Abstain Non-Votes -------------------- --------- --------- --------- --------- 8,292,580 15,641 33 1,155,405
Advisory Vote on Votes Votes Votes Broker Executive Committee For Withheld Abstain Non-Votes -------------------- --------- --------- --------- --------- 8,271,037 30,854 6,363 1,115,405 ITEM 8.01. OTHER EVENTS On February 4, 2015, the board of directors authorized management to repurchase up to $5 million in common stock of the Company from time to time as opportunities arise.
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. FRP HOLDINGS, INC. Date: February 6, 2015 By: /s/ John D. Milton, Jr. ------------------------------------------- John D. Milton, Jr. Executive Vice President and Chief Financial Officer