Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - TANGER FACTORY OUTLET CENTERS, INCex991shareholdervote2015.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 15, 2015

TANGER FACTORY OUTLET CENTERS, INC.
_________________________________________
(Exact name of registrant as specified in its charter)
 
North Carolina
 
 
 
1-11986
 
 
 
56-1815473
 
 
(State or other jurisdiction of Incorporation)
 
 
 
(Commission File Number)
 
 
 
(I.R.S. Employer Identification Number)
 
3200 Northline Avenue, Greensboro, North Carolina 27408
(Address of principal executive offices) (Zip Code)
 
 
(336) 292-3010
 
 
(Registrants' telephone number, including area code)
 
 
N/A
 
 
(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:

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

o Soliciting material pursuant to Rule 14a-12 under the Exchange

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

o 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 15, 2015, Tanger Factory Outlet Centers, Inc. (the "Company") held its Annual Meeting of Shareholders. The first matter on which the common shareholders voted was the election of eight directors to serve until the next Annual Meeting of Shareholders. The results of the voting are as shown below:
Nominees
Votes For
Votes Against
Abstain
Broker Non-Votes
William G. Benton
81,209,433
2,751,238
40,075
5,731,075
Jeffrey B. Citrin
83,796,827
150,493
53,426
5,731,075
Donald G. Drapkin
83,651,677
309,094
39,975
5,731,075
Thomas J. Reddin
80,456,901
3,502,870
40,975
5,731,075
Thomas E. Robinson
81,209,691
2,750,680
40,375
5,731,075
Bridget M. Ryan-Berman
81,663,260
2,296,951
40,535
5,731,075
Allan L. Schuman
81,763,000
2,193,671
44,075
5,731,075
Steven B. Tanger
83,792,736
168,184
39,826
5,731,075
The second matter on which the common shareholders voted was the ratification of the appointment of PricewaterhouseCoopers LLP as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2015. The results of the voting are as shown below:
Votes For
Votes Against
Abstain
Broker Non-Votes
88,829,520
853,676
48,626
The third matter on which the common shareholders voted was the approval, on a non-binding basis, of the compensation of our named executive officers. The results of the voting are as shown below:
Votes For
Votes Against
Abstain
Broker Non-Votes
53,724,333
27,448,467
2,827,947
5,731,075






Item 7.01    Regulation FD

On May 15, 2015, the Company issued a press release announcing the election of directors and officers to serve for the ensuing year.

Item 9.01 Financial Statement and Exhibits

(d) Exhibits

The following exhibits are included with this Report:

Exhibit 99.1 Press release announcing the election of the Company's directors and officers.

SIGNATURES

Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.


Dated: May 15, 2015


TANGER FACTORY OUTLET CENTERS, INC.
                
By:     /s/ Frank C. Marchisello, Jr.
Frank C. Marchisello, Jr.
Executive Vice President and Chief Financial Officer


Exhibit Index

Exhibit No.

99.1    Press release announcing the election of the Company's directors and officers.