UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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 12, 2015

SBT Bancorp, Inc.

(Exact Name of Registrant as Specified in Its Charter)

Connecticut
(State or Other Jurisdiction of Incorporation)

000-51832

20-4343972

(Commission File Number)

(IRS Employer Identification No.)

86 Hopmeadow Street, P.O. Box 248, Simsbury, CT

 

06070

(Address of Principal Executive Offices)   (Zip Code)

(860) 408-5493

(Registrant’s Telephone Number, Including Area Code)

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 (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.

On May 12, 2015, the Annual Meeting of Shareholders of SBT Bancorp, Inc. (the “Corporation”) was held (the “Annual Meeting”).  A total of 715,355.182 of the Corporation’s shares were present or represented by proxy at the Annual Meeting, which constituted a quorum for the annual meeting.  The Corporation’s shareholders took the following actions:

Proposal #1 – Vote on the election of 3 persons, named in the Corporation’s proxy statement for the Annual Meeting, to serve as Class I directors of the Corporation for three year terms ending at the 2018 Annual Meeting of Shareholders. The following is a list of Class I directors elected at the Annual Meeting with the number of votes “For” and “Withheld” as well as the number of abstentions and broker non-votes.

Name For Withheld Abstentions Broker Non-Votes
 
James T. Fleming 366,532.182 79,464 0 269,359
 
Michael D. Nicastro 366,532.182 79,464 0 269,359
 
Penny R. Woodford 366,523.182 79,473 0 269,359

Proposal #2 – Vote on the non-binding advisory approval of the compensation of the named executive officers of the Corporation.  The number of shares voted “For” and “Against” this proposal, as well as the number of abstentions and broker non-votes, were as follows:

Number of Votes
For 348,538.162
Against 94,124.250
Abstentions 3,333.770
Broker Non-Votes 269,359.000

Proposal #3 – Vote on the ratification of Shatswell, MacLeod & Co., P.C., certified public accountants, as independent registered public accounting firm for the Corporation for the fiscal year ending December 31, 2015.  The number of shares voted “For” and “Against” this proposal, as well as the number of abstentions and broker non-votes, were as follows:

Number of Votes
For 696,641.182
Against 18,504.000
Abstentions 210.000
Broker Non-Votes 0


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.


SBT BANCORP, INC.

 
 

 

 

By:

/s/ Martin J. Geitz

Name:

Martin J. Geitz

Title:

President and Chief Executive Officer

 

Dated:

May 13, 2015