Attached files

file filename
EX-10.1 - EX-10.1 - Glatfelter Corpexhibit1.htm
 

 


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 7, 2015

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 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On May 7, 2015, the shareholders of P. H. Glatfelter Company (the “Company”) approved the Amended and Restated Management Incentive Plan (the “MIP”). The MIP is administered by the Compensation Committee and is intended to provide grants of performance-based cash awards under Section 162(m) of the Internal Revenue Code to eligible participants.

As more fully described in the MIP, awards will be based on the achievement of one or more performance goals during a performance period as established by the Compensation Committee; for awards not intended to be performance-based compensation, other non-financial operating and management performance objectives may be used. The period for which performance is measured generally is a calendar year but can be another period not to exceed three years, as selected by the Compensation Committee. Participation in the MIP is approved by the Compensation Committee and is limited to officers, including the named executive officers, and key employees of the Company who have significant responsibility for corporate or business segment facility-based operations. Awards under the MIP for any participant may not exceed $3.5 million for a performance period of one year. In the event a performance period exceeds one year, the individual $3.5 million limit shall be multiplied by such number of years to determine the aggregate limit for the performance period. The MIP will continue from year to year until terminated by the Board or the Compensation Committee. This description is qualified in its entirety by reference to the MIP, which is attached as Exhibit 10.1 to this Current Report on Form 8-K and incorporated herein by reference.

Item 5.07. Submission of Matters to a Vote of Security Holders

On May 7, 2015, the Company held its annual meeting of shareholders. There were 43,187,297 shares of common stock entitled to vote at the meeting and a total of 40,175,090 (93.03%) 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
Bruce Brown
    36,833,709       435,016  
Kathleen A. Dahlberg
    36,652,713       616,012  
Nicholas DeBenedictis
    36,028,216       1,240,509  
Kevin M. Fogarty
    36,826,728       441,997  
J. Robert Hall
    36,644,499       624,226  
Richard C. Ill
    32,093,264       5,255,988  
Ronald J. Naples
    36,647,510       621,215  
Dante C. Parrini
    36,151,056       1,117,669  
Lee C. Stewart
    33,190,828       4,077,897  

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, 2015.

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

                 
For   Against   Abstain
39,395,175
    636,501       33,255  

Proposal 3. A proposal to approve the Company’s Amended and Restated Management Incentive Plan

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

                 
For   Against   Abstain
35,929,198
    1,247,841       91,686  

Proposal 4. 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
36,299,907
    846,664       122,154  


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 8, 2015   By:   /s/ Kent K. Matsumoto
       
        Name: Kent K. Matsumoto
        Title: Vice President, General Counsel & Corporate Secretary


Exhibit Index


     
Exhibit No.   Description

 
10.1
  P. H. Glatfelter Company Management Incentive Plan (as Amended and Restated, Effective as of January 1, 2015)