These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
Filed by the Registrant
þ
|
|
Filed by a Party other than the Registrant
¨
|
|
|
|
Check the appropriate box:
|
|
|
|
¨
|
Preliminary Proxy Statement
|
¨
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
|
þ
|
Definitive Proxy Statement
|
¨
|
Definitive Additional Materials
|
¨
|
Soliciting Material Pursuant to 240.14a-12
|
Payment of Filing Fee (Check the appropriate box):
|
||
|
|
|
þ
|
No fee required.
|
|
|
|
|
¨
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
|
|
|
|
|
|
1)
|
Title of each class of securities to which transaction applies:
|
|
|
|
|
|
|
|
2)
|
Aggregate number of securities to which transaction applies:
|
|
|
|
|
|
|
|
3)
|
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
|
|
|
|
|
|
|
|
4)
|
Proposed maximum aggregate value of transaction:
|
|
|
|
|
|
|
|
5)
|
Total fee paid:
|
|
|
|
|
|
|
¨
|
Fee paid previously with preliminary materials.
|
|
|
|
|
¨
|
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
|
|
1)
|
Amount Previously Paid:
|
|
|
|
|
2)
|
Form, Schedule or Registration Statement No.:
|
|
|
|
|
3)
|
Filing Party:
|
|
|
|
|
4)
|
Date Filed:
|
|
|
|
|
|
March 11, 2016
|
|
Sincerely,
|
|
|
![]() |
|
|
Frédéric Villoutreix
|
|
|
Chairman of the Board and
|
|
|
Chief Executive Officer
|
1.
|
To elect the three nominees for director named in the attached proxy statement for terms expiring at the 2019 Annual Meeting of Stockholders;
|
|
|
2.
|
To confirm and ratify the Schweitzer-Mauduit International, Inc. 2015 Long-Term Incentive Plan;
|
|
|
3.
|
To ratify the selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for 2016; and
|
|
|
4.
|
To transact such other business as may properly be brought before the meeting or any adjournments or postponements thereof.
|
|
Sincerely,
|
|
![]() |
|
Greerson G. McMullen
|
|
General Counsel and Secretary
|
|
|
March 11, 2016
|
|
|
||
|
||
|
||
|
||
|
||
|
||
|
||
|
||
|
||
▪
|
FOR
the three nominees for election to the Board named in Proposal One – Election of Directors;
|
▪
|
FOR
Proposal Two – Confirmation and Ratification of the Company’s 2015 Long-Term Incentive Plan; and
|
▪
|
FOR
Proposal Three – Ratification of the Selection of the Independent Registered Public Accounting Firm.
|
Name and Address of Beneficial Owner
|
|
Amount and Nature of Beneficial Ownership
|
|
Percent of Class*
|
|
Sole Voting Power
|
|
Shared Voting Power
|
|
Sole Investment Power
|
|
Shared Investment Power
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
BlackRock Inc.
(1)
55 East 52nd Street
New York, NY 10022
|
|
2,914,040
|
|
9.6%
|
|
|
2,840,472
|
|
0
|
|
2,914,040
|
|
0
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
The Vanguard Group, Inc.
(2)
100 Vanguard Blvd.
Malvern, PA 19355
|
|
2,393,516
|
|
7.85%
|
|
|
43,390
|
|
2,700
|
|
2,349,326
|
|
44,190
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
T. Rowe Price Associates, Inc.
(3)
100 E. Pratt Street
Baltimore, MD 21202
|
|
1,889,740
|
|
6.2%
|
|
|
305,819
|
|
0
|
|
1,889,740
|
|
0
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
First Trust Portfolios L.P.
(4)
First Trust Advisors L.P., and
The Charger Corporation 120 East Liberty Drive, Suite 400 Wheaton, IL 60187
|
|
1,695,778
|
|
5.56
|
%
|
|
0
0
0
|
|
0
145,977
145,977
|
|
0
0
0
|
|
1,549,801
1,695,778
1,695,778
|
(1)
|
Based solely on information contained in a Schedule 13G/A filed on January 27, 2016 by BlackRock Inc. to report its beneficial ownership of Common Stock.
|
(2)
|
Based solely on information contained in a Schedule 13G/A filed on February 10, 2016 by The Vanguard Group, Inc. (“Vanguard”) to report its beneficial ownership of Common Stock.
|
(3)
|
Based solely on information contained in a Schedule 13G/A filed on February 10, 2016 by T. Rowe Price Associates, Inc. to report its beneficial ownership of Common Stock.
|
(4)
|
Based solely on information contained in a Schedule 13G filed on February 3, 2016 by First Trust Portfolios L.P., to report its beneficial ownership of Common Stock.
|
Director and Executive Officer Beneficial Ownership Table
|
|||
Name of Individual or Identity of Group
|
Amount and Nature of Beneficial Ownership
|
Number of Deferred Stock Units
(1)
|
Percent of Class
(2)
|
|
|
|
|
Allison Aden
|
6,238
(3)
|
0
|
*
|
|
|
|
|
Claire L. Arnold
|
8,896
|
51,816
|
*
|
|
|
|
|
K.C. Caldabaugh
|
4,000
|
30,027
|
*
|
|
|
|
|
Robert Cardin
|
8,170
(4)
|
0
|
*
|
|
|
|
|
Jeffrey A. Cook
|
0
|
0
|
0
|
|
|
|
|
Stephen Dunmead
|
3,378
(5)
|
0
|
*
|
|
|
|
|
Michel Fievez
|
114,301
(6)
|
0
|
*
|
|
|
|
|
William A. Finn
|
17,162
|
4,353
|
*
|
|
|
|
|
Heinrich Fischer
|
3,556
|
0
|
*
|
|
|
|
|
Jeffrey J. Keenan
|
0
|
493
|
*
|
|
|
|
|
Greerson G. McMullen
|
26,617
(7)
|
0
|
*
|
|
|
|
|
Don Meltzer
|
2,128
(8)
|
0
|
*
|
|
|
|
|
John D. Rogers
|
2,004
|
15,646
|
*
|
|
|
|
|
Frédéric P. Villoutreix
|
422,107
(9)
|
0
|
1.38%
|
|
|
|
|
Anderson D. Warlick
|
5,218
|
15,933
|
*
|
|
|
|
|
All directors and executive officers as a group
|
623,775
|
118,268
|
2.04%
|
(1)
|
Represents the equivalent of stock units, including accumulated dividends, held in deferral accounts.
|
(2)
|
Percentages are calculated based on 30,550,688 shares of Common Stock issued and outstanding on February 25, 2016, excluding shares held by or for the account of SWM or its subsidiaries, plus shares deemed outstanding pursuant to Rule 13d-3(d)(1). An asterisk shows ownership of less than 1% of the shares of Common Stock outstanding.
|
(3)
|
Includes 2,119 shares of restricted stock that will vest February 2017; 2,119 shares that will vest February 2018; and 2,000 shares of restricted stock that will vest December 2019.
|
(4)
|
Includes 263 shares of restricted stock that vested February 25, 2016 (102 of which were surrendered to fulfill tax obligations); 621 shares of restricted stock that vested February 26, 2016; 1,859 shares of restricted stock that will vest in February 2017; 433 shares of restricted stock that vest February 2018; and 5,000 shares of restricted stock that will vest January 2020.
|
(5)
|
Restricted stock that vested February 26, 2016.
|
(6)
|
Includes 11,478 shares that vested February 2015 and, 2,822 shares of restricted stock that vested February 26, 2016 but continued to have a two-year restriction on transfer. All vested shares include the power to vote such shares. Also includes 7,581 shares of restricted stock that will vest February 2017 and 1,026 shares that will vest in February 2018; all of which do not include the power to vote such shares.
|
(7)
|
Includes 1,014 shares of restricted stock that vested February 25, 2016 (392 of which shares were surrendered to fulfill tax obligations); 1,784 shares that vested February 26, 2016; 6,551 shares that will vest February 2017; 7,000 shares of restricted stock that will vest May 2017; 1,044 shares that will vest February 2018; and 5,000 shares that will vest January 2020.
|
(8)
|
Includes 1,064 shares of restricted stock that will vest February 2017 and 1,064 shares of restricted stock that will vest February 2018.
|
(9)
|
Includes 6,730 shares of restricted stock that vested February 25, 2016 (2,662 of which were surrendered to fulfill tax obligations); 11,842 shares of restricted stock that vested February 26, 2016; 44,870 shares of restricted stock that will vest February 2017; and 8,317 shares that will vest February 2018.
|
Class I - Current Term Ending at 2017 Annual Meeting
|
|
Class II - Current Term Ending at 2018 Annual Meeting
|
|
Class III – Current Term Ending at 2016 Annual Meeting; Nominees for Election at 2016 Annual Meeting
|
Claire L. Arnold
|
|
William A. Finn
|
|
K.C. Caldabaugh
|
Heinrich Fischer
|
|
John D. Rogers
|
|
Frédéric P. Villoutreix
|
Jeffrey J. Keenan
|
|
|
|
Anderson D. Warlick
|
Name
|
|
Age
|
|
Director Since
|
|
Business Experience and Directorships
|
|
|
|
|
|
|
|
K.C. Caldabaugh
|
|
69
|
|
1995
|
|
Principal of Heritage Capital Group, an investment banking firm, since 2001
|
Frédéric P. Villoutreix
|
|
51
|
|
2007
|
|
Chief Executive Officer and Chairman of the Board of SWM, since 2009
|
|
|
|
|
|
|
Chief Operating Officer of SWM, 2006 – 2008
|
|
|
|
|
|
|
Vice President, Abrasives Europe and Coated Abrasives World, Compagnie de Saint-Gobain, 2004 – 2005
|
|
|
|
|
|
|
|
Anderson D. Warlick
|
|
58
|
|
2009
|
|
Vice Chairman and Chief Executive Officer of Parkdale, Inc. and its subsidiaries, a privately held textile and consumer products company since 2000
|
Name
|
|
Age
|
|
Director Since
|
|
Business Experience and Directorships
|
|
|
|
|
|
|
|
Claire L. Arnold
|
|
69
|
|
1995
|
|
Chief Executive Officer of Leapfrog Services, Inc., a computer support company and network integrator, since 1998
|
|
|
|
|
|
|
Director of Ruby Tuesday, Inc., 1994 – 2012
|
|
|
|
|
|
|
|
William A. Finn
|
|
70
|
|
2008
|
|
Chairman of AstenJohnson Holding Ltd., a holding company that has interests in paper machine clothing manufacturers, since 2006
|
|
|
|
|
|
|
Chairman and Chief Executive Officer of AstenJohnson, Inc., a paper machine clothing manufacturer, 1999 – 2006
|
|
|
|
|
|
|
|
Heinrich Fischer
|
|
66
|
|
2014
|
|
Founder, Co-owner and Chairman of Diamondscull AG, a company that invests in medical and environmental startups, since 2007
|
|
|
|
|
|
|
Chief Executive Officer of SaurerGroup, 1986 – 2007
|
|
|
|
|
|
|
Chairman of Orell Füssli AG since May 2012
|
|
|
|
|
|
|
Director of Sensirion AG since August 2011
|
|
|
|
|
|
|
Director of Hilti AG since 2007
|
|
|
|
|
|
|
Director of Tecan AG since 2007
|
|
|
|
|
|
|
|
Jeffrey J. Keenan
|
|
58
|
|
2016
|
|
Senior Advisor of Roark Capital Group, a private equity fund, since 2015
|
|
|
|
|
|
|
President and Chief Compliance Officer of Roark Capital Group, 2006 – 2015
|
|
|
|
|
|
|
President of The United Company, an industrial conglomerate operating in the financial services, oil and gas development, industrial supply distribution and golf course businesses, 2002 – 2005
|
|
|
|
|
|
|
Chairman of IESI Corporation, a waste collection, recycling and landfill disposal service company, 1996 – 2005
|
|
|
|
|
|
|
|
John D. Rogers
|
|
54
|
|
2009
|
|
Founding Partner & Principal of Jade River Capital Management, LLC, 2007 – 2008
|
|
|
|
|
|
|
President, Chief Executive Officer and Director of CFA Institute, an association of investment professionals, 2009 – 2014
|
|
|
|
|
|
|
President and Chief Executive Officer, Invesco Institutional N.A., Senior Managing Director and Head of Worldwide Institutional Business, AMVESCAP Plc., a mutual fund company, 2003 – 2006
|
|
|
|
|
|
|
Director (and member of the Audit, Remuneration and Nominations and Governance Committees) of OM Asset Management plc. since 2014
|
Name
|
|
Position
|
|
|
|
Frédéric P. Villoutreix
|
|
Chief Executive Officer
|
|
|
|
Allison Aden
(1)
|
|
EVP, Finance and CFO
|
|
|
|
Michel Fievez
|
|
EVP, Engineered Papers
|
|
|
|
Donald Meltzer
(1)
|
|
EVP, Advanced Materials & Structures
|
|
|
|
Greerson G. McMullen
|
|
General Counsel and Secretary
|
|
|
|
Robert Cardin
(2)
|
|
Controller, Treasurer and Interim CFO
|
|
|
|
Jeffrey A. Cook
(3)
|
|
Former EVP, CFO and Treasurer
|
|
|
|
Stephen D. Dunmead
(4)
|
|
Former Chief Operating Officer
|
$ in millions, except per share amounts
|
|
2013
|
|
2014
|
|
2015
|
|||
Net Sales
|
|
$
|
772.8
|
|
$
|
794.3
|
|
$
|
764.1
|
Operating Profit from continuing operations
|
|
$
|
124.9
|
|
$
|
106.1
|
|
$
|
102.2
|
Net Income
|
|
$
|
76.1
|
|
$
|
89.7
|
|
$
|
89.7
|
Net Income Per Share-Diluted
|
|
$
|
2.42
|
|
$
|
2.93
|
|
$
|
2.94
|
Cash Provided by Operations
|
|
$
|
178.1
|
|
$
|
165.9
|
|
$
|
144.7
|
Compensation Element
|
|
Method for Establishing its Value
|
|
Form of Payment
|
|
Who Establishes Objectives and Participation
|
|
|
|
|
|
|
|
Base Salary
|
|
Competitive Compensation Analysis; subjective evaluation of performance applied to adjust +/− 10% from 50th percentile of the market reference point.
|
|
Cash
|
|
Annually, Chief Executive Officer recommends and the Committee approves for all Named Executive Officers other than Chief Executive Officer. Chief Executive Officer’s base salary is approved annually by the Committee, with ratification by the independent members of the Board.
|
|
|
|
|
|
|
|
Annual Incentive
|
|
Competitive Compensation Analysis; annual incentive opportunity is based on a percentage of base salary; attainment is performance-based and measured over a year.
|
|
Cash
|
|
Chief Executive Officer recommends and the Committee approves: (i) Named Executive Officer participation in the annual incentive program; (ii) corporate and business unit objectives at beginning of cycle; and (iii) performance against corporate, business unit and individual objectives at year end. Committee approves, with ratification by the independent members of the Board, Chief Executive Officer participation in the annual incentive program, his objectives and his performance against corporate and individual objectives at year end.
|
|
|
|
|
|
|
|
Equity Awards
|
|
Competitive Compensation Analysis for performance share award and time-based share award opportunities based on a percentage of base salary; achievement is performance and service-based.
|
|
Restricted stock performance shares granted following the completion of each year of an award cycle and generally vest one year after grant.
Time-based restricted stock granted at the beginning of the year and generally vest in two tranches over a two-year period.
Dividends and voting rights attach when granted.
|
|
Chief Executive Officer recommends target grant levels and performance share objectives for each Named Executive Officer and the Committee approves (i) performance share objectives and (ii) evaluation of performance against objectives. The Committee approves, with ratification by the independent members of the Board, Chief Executive Officer target grant levels and evaluation of performance against objectives.
|
Compensation Element
|
|
Method for Establishing its Value
|
|
Form of Payment
|
|
Who Establishes Objectives and Participation
|
|
|
|
|
|
|
|
Executive Severance Plan
(1)
|
|
Provides a severance benefit equal to three times highest base salary and incentive compensation earned under the Company’s annual incentive program and certain other benefits over prior three years in case of a change of control and between 6-24 months salary in the event of a termination for other than cause or voluntary departure.
|
|
Cash
|
|
Participation in the Executive Severance Plan and the terms of the plan were approved by the Compensation Committee and the full Board, respectively. The multiples of annual compensation awarded by the plan were initially established based on a market assessment. The plan was revised in 2012 to eliminate excise tax gross-up payments for new participants.
|
|
|
|
|
|
|
|
Deferred Compensation Plan
|
|
In addition to a participant’s voluntary deferral of salary or bonus that has been earned, Company contributions may be made to participant accounts.
|
|
Cash
|
|
The Chief Executive Officer recommends and the Committee must approve any discretionary Company contributions to the Deferred Compensation Plan.
|
(1)
|
Change of control benefits are contingent upon providing continued services, as requested, through a change of control thereby increasing the ability of the Company to accomplish that task with an intact management team, while recognizing a degree of security must be provided to retain officers who may well be out of a position following their implementation of such a change of control. Further information concerning the severance benefits are found in the “Potential Payments Upon Termination or Change of Control” section.
|
Name
|
|
Position
|
|
2015 Base
Salary
|
|
2014 Base
Salary
|
|
|
|
|
|
|
|
Frédéric P. Villoutreix
|
|
Chief Executive Officer
|
|
$803,400
|
|
$780,000
|
|
|
|
|
|
|
|
Allison Aden
|
|
EVP, Finance and CFO
|
|
$440,000
|
|
N/A
|
|
|
|
|
|
|
|
Michel Fievez
|
|
EVP, Engineered Papers
|
|
$399,535
(1)
|
|
$405,628
(1)
|
|
|
|
|
|
|
|
Donald Meltzer
|
|
EVP, Advanced Materials & Structures
|
|
$415,000
|
|
N/A
|
|
|
|
|
|
|
|
Greerson G. McMullen
|
|
General Counsel and Secretary
|
|
$484,100
|
|
$470,000
|
|
|
|
|
|
|
|
Robert Cardin
|
|
Controller, Treasurer & Interim CFO
|
|
$311,777
(2)
|
|
$241,000
(2)
|
|
|
|
|
|
|
|
Jeffrey A. Cook
|
|
Former EVP, CFO and Treasurer
|
|
$355,402
|
|
$345,050
|
|
|
|
|
|
|
|
Stephen D. Dunmead
|
|
Former Chief Operating Officer
|
|
$499,550
|
|
$485,000
|
(1)
|
Mr. Fievez’s compensation is paid in Euros and his 2014 base salary was converted at the December 31, 2014 exchange rate of 1.2136 Euros to the U.S. dollar and his 2015 base salary was converted at the December 31, 2015 exchange rate of 1.0867 Euros to the U.S. dollar. The amount shown for 2015 reflects his annual base salary approved in October 2015 in connection with Mr. Fievez’s promotion to EVP, Engineered Papers. Prior to October 2015, Mr. Fievez’s annual base salary had remained unchanged from the level established in 2014.
|
(2)
|
Mr. Cardin served as interim CFO and Treasurer beginning on April 3, 2015 when Mr. Cook retired from the Company and ending on October 31, 2015 when Ms. Aden joined the Company. At the end of each quarter during this period, Mr. Cardin
|
|
|
2015 Objectives
|
|||||||||||||||
MEASUREMENT METRICS
|
|
Threshold
|
|
Target (100%)
|
|
Outstanding
|
|
Maximum
|
|||||||||
|
|
|
|
|
|
|
|
|
|||||||||
Corporate Metrics
|
|
|
|
|
|
|
|
|
|||||||||
100% Adjusted earnings per share
(1)
|
|
|
$3.46
|
|
|
|
$3.60
|
|
|
|
$3.69
|
|
|
|
$3.80
|
|
|
|
|
|
|
|
|
|
|
|
|||||||||
Engineered Papers
(2)
|
|
|
|
|
|
|
|
|
|||||||||
40% Revenue (in millions)
|
|
|
$519.0
|
|
|
|
$552.1
|
|
|
|
$568.7
|
|
|
|
$585.2
|
|
|
40% Gross Margin (in millions)
|
|
|
$147.7
|
|
|
|
$157.1
|
|
|
|
$161.8
|
|
|
|
$166.5
|
|
|
20% Cash Conversion Cycle
(3)
|
|
87
|
|
|
81
|
|
|
79
|
|
|
77
|
|
|||||
|
|
|
|
|
|
|
|
|
|||||||||
Individual
|
Maximum of 4 individual objective categories
|
|
|
|
|
(1)
|
Earnings per share is diluted earnings per share from continuing operations at the consolidated level, adjusted to exclude restructuring, purchase price accounting adjustments, transaction expenses, acquisition integration costs related to mergers and acquisitions, share buybacks, and unusual and non-reoccurring items to the extent not otherwise included in the approved budget.
|
(2)
|
Excludes certain specific budgeted items such as the outcome of specified litigation and AFM results.
|
(3)
|
Cash Conversion Cycle equals Days Sales Outstanding – Days Inventory Outstanding – Days Payables Outstanding.
|
Name
|
|
Corporate
|
|
Business Unit
|
|
Individual
|
|
Business Unit
|
|
|
|
|
|
|
|
|
|
Frédéric P. Villoutreix
|
|
80%
|
|
—
|
|
20%
|
|
N/A
|
Michel Fievez
|
|
35%
|
|
35%
|
|
30%
|
|
Engineered Papers
|
Donald Meltzer
(1)
|
|
35%
|
|
35%
(1)
|
|
30%
(1)
|
|
AMS
|
Greerson G. McMullen
|
|
70%
|
|
—
|
|
30%
|
|
Shared Services
|
Robert Cardin
|
|
70%
|
|
—
|
|
30%
|
|
Shared Services
|
Jeffrey A. Cook
(2)
|
|
70%
|
|
—
|
|
30%
|
|
Shared Services
|
Stephen D. Dunmead
(3)
|
|
70%
|
|
—
|
|
30%
|
|
N/A
|
(1)
|
Mr. Meltzer’s award opportunity for 2015 was pro-rated based upon his July 27, 2015 start date, and he was guaranteed a payout equal to his pro-rated total target award pursuant to the terms of his offer of employment. Because the AMS business unit was being formed at the time Mr. Meltzer joined the Company, Mr. Meltzer’s award opportunity with respect to the AMS business unit and individual objectives were paid out at the target level. Mr. Meltzer’s award opportunity with respect to the Corporate metric was based on actual performance which exceeded target payout.
|
(2)
|
Mr. Cook forfeited his 2015 annual incentive award upon his retirement from the Company.
|
(3)
|
Mr. Dunmead forfeited his 2015 annual incentive award upon his resignation from the Company.
|
|
|
2015
|
|
|
||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
Threshold
|
|
Target
|
|
Outstanding
|
|
Maximum
|
|
Actual
|
Adjusted EBITDA
($ millions)
(1)
|
|
$170.0
|
|
$180.8
|
|
$186.3
|
|
$191.7
|
|
$182.2
|
(1)
|
Adjusted EBITDA was calculated as earnings before interest, taxes, depreciation and amortization, adjusted to exclude the impact of currency fluctuations, restructuring related expenses, purchase price accounting adjustments, acquisition and merger-related integration expenses and unusual and non-reoccurring items as determined in accordance with GAAP.
|
Name
|
|
Number of Shares of Restricted Stock
|
|
|
|
Frédéric P. Villoutreix
|
|
29,823
|
Allison Aden
|
|
--
|
Michel Fievez
|
|
4,517
|
Donald Meltzer
|
|
--
|
Greerson G. McMullen
|
|
4,493
|
Robert Cardin
|
|
1,163
|
Jeffrey A. Cook
|
|
--
|
Stephen D. Dunmead
|
|
--
|
Name
|
|
Number of Shares of Restricted Stock
|
|
|
|
Frédéric P. Villoutreix
|
|
13,460
|
Allison Aden
|
|
N/A
|
Michel Fievez
|
|
2,038
|
Donald Meltzer
|
|
N/A
|
Greerson G. McMullen
|
|
2,028
|
Robert Cardin
|
|
526
|
Jeffrey A. Cook
(1)
|
|
3,276
|
Stephen D. Dunmead
(1)
|
|
5,858
|
(1)
|
In connection with Messrs. Cook’s and Dunmead’s separations from the Company, Messrs. Cook and Dunmead forfeited the shares reported in the table above.
|
|
COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS
|
|
Claire L. Arnold (Chair)
|
|
Heinrich Fischer
|
|
Anderson D. Warlick
|
Name and principal
position
(a)
|
|
Year
(b)
|
|
Salary
($)
(c)
|
|
Bonus
($)
(d)
(1)
|
|
Stock
Awards
($)
(e)
(2)
|
|
Option
Awards
($)
(f)
|
|
Non-Equity
Incentive
Plan
Compensation
($)
(g)
(3)
|
|
Change in Pension Value
And
Non-qualified
Deferred
Compensation
Earnings
($)
(h)
|
|
All Other
Compensation
($)
(i)
|
|
Total ($)
(j)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Frédéric P. Villoutreix
Chief Executive Officer
(4)
|
|
2015
|
|
803,400
|
|
—
|
|
1,785,220
|
|
—
|
|
1,365,050
|
|
—
|
|
136,812
|
|
4,090,482
|
|
2014
|
|
780,000
|
|
—
|
|
1,080,649
|
|
—
|
|
659,880
|
|
—
|
|
237,062
|
|
2,757,591
|
|
|
2013
|
|
780,000
|
|
—
|
|
1,494,975
|
|
—
|
|
1,170,312
|
|
—
|
|
264,178
|
|
3,709,465
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Allison Aden
EVP, Finance and CFO
(5)
|
|
2015
|
|
73,333
|
|
—
|
|
82,420
|
|
—
|
|
—
|
|
—
|
|
492
|
|
156,245
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Michel Fievez
EVP, Engineered Papers
(6)
|
|
2015
|
|
372,294
|
|
39,954
|
|
251,968
|
|
—
|
|
389,678
|
|
6,201
|
|
157,826
|
|
1,217,921
|
|
2014
|
|
405,628
|
|
—
|
|
191,524
|
|
—
|
|
136,003
|
|
9,114
|
|
83,746
|
|
826,015
|
|
|
2013
|
|
460,810
|
|
—
|
|
254,164
|
|
—
|
|
220,142
|
|
10,885
|
|
108,262
|
|
1,054,264
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Donald Meltzer
EVP, Advanced Materials
(7)
|
|
2015
|
|
180,897
|
|
104,580
|
|
—
|
|
—
|
|
30,613
|
|
—
|
|
4,532
|
|
320,622
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Greerson G. McMullen
General Counsel and Secretary
(8)
|
|
2015
|
|
484,100
|
|
—
|
|
268,958
|
|
—
|
|
513,047
|
|
—
|
|
73,996
|
|
1.340,101
|
|
2014
|
|
470,000
|
|
—
|
|
162,792
|
|
—
|
|
303,056
|
|
—
|
|
73,333
|
|
1,009,181
|
|
|
2013
|
|
296,304
|
|
100,000
|
|
484,453
|
|
—
|
|
280,248
|
|
—
|
|
175,133
|
|
1,336,138
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Robert Cardin Controller, Treasurer & Interim CFO
(9)
|
|
2015
|
|
311,777
|
|
—
|
|
69,677
|
|
—
|
|
300,553
|
|
—
|
|
36,069
|
|
718,076
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jeffrey A. Cook
Former EVP, CFO and Treasurer
(10)
|
|
2015
|
|
102,458
|
|
—
|
|
434,398
|
|
—
|
|
—
|
|
—
|
|
24,330
|
|
561,186
|
|
2014
|
|
345,050
|
|
—
|
|
239,068
|
|
—
|
|
179,909
|
|
—
|
|
86,948
|
|
850,975
|
|
|
2013
|
|
345,050
|
|
—
|
|
330,685
|
|
—
|
|
302,699
|
|
—
|
|
71,509
|
|
1,049,943
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stephen D. Dunmead
Former Chief Operating Officer
(11)
|
|
2015
|
|
141,946
|
|
—
|
|
930,892
|
|
—
|
|
—
|
|
—
|
|
30,596
|
|
1,103,434
|
|
2014
|
|
485,000
|
|
—
|
|
470,351
|
|
—
|
|
330,188
|
|
—
|
|
119,505
|
|
1,405,044
|
|
|
2013
|
|
398,393
|
|
—
|
|
928,717
|
|
—
|
|
461,364
|
|
—
|
|
175,999
|
|
1,964,473
|
(1)
|
The amount reported for Mr. Meltzer represents the guaranteed target payout for the business unit and individual metrics of Mr. Meltzer’s annual incentive award for 2015. Because adjusted performance for the corporate metric exceeded target, Mr. Meltzer’s payout for the Corporate metric was based on actual performance and the portion in excess of his guaranteed target is reported in the “Non-Equity Incentive Compensation Plan” column. Under the terms of his offer of employment, he was eligible to receive an annual bonus targeted at 60% of base salary, with a guaranteed payout equal to his 2015 target award (pro-rated for his 2015 service). The amount reported for Mr. Fievez represents a transfer bonus equal to one month’s base salary paid by the Company to Mr. Fievez in connection with his relocation from France to Luxembourg.
|
(2)
|
The amounts reported in this column for 2015 represent (a) the performance share awards and restricted stock awards that were awarded as part of the 2015 annual equity grants, (b) the sign-on restricted stock awarded to Ms. Aden in connection with the commencement of her employment, and (c)
the incremental fair value associated with modifications to Mr. Dunmead’s 2014 performance share award totaling $153,868,
in each case valued in accordance with Financial Accounting Standards Board Accounting Standards Codification Topic 718, Compensation-Stock Compensation (“FASB ASC Topic 718”)
. As discussed above in the
“
Compensation Discussion & Analysis
”
, in 2015, the vesting terms of Mr. Dunmead’s 2014 performance share award were modified in connection with his separation to allow Mr. Dunmead to vest in his February 2014 performance share award on February 26, 2016, the original vesting date of the award.
The amounts otherwise included in this column for the performance share awards are calculated based on the probable satisfaction of the performance conditions for such awards at the time of grant. Assuming the highest level of performance would have been achieved for the performance shares, the maximum value of these awards at the grant date would be as follows: Mr. Villoutreix $2,945,674; Mr. Fievez $399,537; Mr. McMullen $443,729; Mr. Cardin $114,890; Mr. Cook $716,678; and Mr. Dunmead $1,282,120. Ms. Aden and Mr. Meltzer joined the Company after mid-year and were not eligible for the 2015 annual equity awards. See Note 17 to the Consolidated Financial Statements included in our Annual Report on Form 10-K for the year ended December 31, 2015 for a discussion of the relevant assumptions used in calculating the amounts reported for the applicable year.
|
(3)
|
The amounts reported in this column for 2015 represent annual incentive awards earned based on 2015 performance, adjusted as described in the “Compensation Discussion & Analysis”. Ms. Aden joined the Company in November 2015 and was not eligible for an annual incentive award for 2015. The amount reported for Mr. Meltzer represents amounts payable in excess of his guaranteed target pursuant to the Corporate metric of the annual incentive program, based on actual performance. Please see the “Compensation Discussion & Analysis” for further information regarding the 2015 annual incentive program.
|
(4)
|
The amount reported for 2015 in column (i) for Mr. Villoutreix consists of (a) $73,385 in Company contributions to the Company’s Deferred Compensation Plan, (b) $38,965 in dividends on unvested restricted stock awards, (c) $15,900 in 401(k) savings plan matching contributions, and (d) $8,562 in Company-paid life and disability insurance premiums.
|
(5)
|
Ms. Aden joined the Company on November 2, 2015 as its EVP, Finance and CFO. The amount reported for 2015 in column (i) for Ms. Aden consists of $492 in Company-paid life and disability insurance premiums.
|
(6)
|
Mr. Fievez’s compensation was paid in Euros and has been converted at the December 31, 2015 exchange rate of 1.0867 Euros to the U.S. dollar for 2015 compensation, December 31, 2014 exchange rate of 1.2136 Euros to the U.S. dollar for 2014 compensation, and December 31, 2013 exchange rate of 1.3787 Euros to the U.S. dollar for 2013 compensation. The amount reported for 2015 in column (i) for Mr. Fievez consists of (a) $30,603 in Company contributions to a French mandated defined contribution plan, (b) $4,527 in Company-paid life and disability insurance premiums, (c) $29,456 in French/Luxembourg holiday pay, (d) $7,447 representing the lease expense associated with a Company provided car, (e) $19,100 in relocation expense, (f) $8,802 and $4,819 representing housing and goods and services allowances, respectively, in connection with his relocation to Luxembourg, (g) $2,700 in tax preparation services, and (h) $50,372 in tax equalization payments.
|
(7)
|
Mr. Meltzer joined the Company on July 27, 2015 as its EVP, Advanced Materials & Structures. The amount reported for 2015 in column (i) for Mr. Meltzer consists of (a) $2,111 in Company-paid life and disability insurance premiums, and (b) $2,421 in 401(k) savings plan matching contributions.
|
(8)
|
Mr. McMullen commenced employment with the Company as General Counsel and Secretary on May 15, 2013. The amount reported for 2015 in column (i) for Mr. McMullen consists of (a) $37,929 in Company contributions to the Company’s Deferred Compensation Plan, (b) $16,650 in dividends on unvested restricted stock awards, (c) $8,617 in Company-paid life and disability insurance premiums, and (d) $10,800 in 401(k) savings plan matching contributions.
|
(9)
|
Mr. Cardin acted as interim CFO beginning on April 3, 2015, when Mr. Cook resigned from the Company and ending on October 31, 2015, when Ms. Aden joined the Company. The amount reported for 2015 in column (i) for Mr. Cardin consists of (a) $13,544 in Company contributions to the Company’s Deferred Compensation Plan, (b) $1,766 in dividends on unvested restricted stock awards, (c) $4,859 in Company-paid life and disability insurance premiums, and (d) $15,900 in 401(k) savings plan matching contributions.
|
(10)
|
Mr. Cook retired from the Company, effective April 3, 2015. The amount reported for 2015 in column (i) for Mr. Cook consists of (a) $6,040 in dividends on unvested restricted stock awards, (b) $15,900 in 401(k) savings plan matching contributions, and (c) $2,390 in Company-paid life and disability insurance premiums.
|
(11)
|
Mr. Dunmead resigned from the Company, effective April 10, 2015. The amount reported for 2015 in column (i) for Mr. Dunmead consists of (a) $11,903 in dividends on unvested restricted stock awards, (b) $15,900 in 401(k) savings plan matching contributions, and (c) $2,793 in Company-paid life and disability insurance premiums.
|
Name
(a)
|
Grant Date
(b)
|
Approval Date
(c)
|
Estimated Future Payouts Under Non-Equity Incentive Plan Awards
(1)
|
Estimated Future Payouts Under Equity Incentive Plan Awards
(2)
|
All Other Stock Awards: Number of Shares of Stocks or Units
(#)(j)
(3)
|
Grant Date Fair Value of Stock Awards
($)(k)
(4)
|
||||
|
|
|
Threshold ($)(d)
|
Target
($)(e)
|
Maximum ($)(f)
|
Threshold
(#)(g)
|
Target
(#)(h)
|
Maximum
(#)(i)
|
||
Frédéric P. Villoutreix
|
N/A
|
N/A
|
441,870
|
803,400
|
1,526,460
|
--
|
--
|
--
|
--
|
--
|
2/25/15
|
--
|
--
|
--
|
--
|
6,250
|
24,998
|
63,457
|
--
|
1,160,407
|
|
2/25/15
|
--
|
--
|
--
|
--
|
--
|
--
|
--
|
13,460
|
624,813
|
|
|
|
|
|
|
|
|
|
|
|
|
Allison Aden
|
12/21/15
|
10/30/15
|
--
|
--
|
--
|
--
|
--
|
--
|
2,000
|
82,420
|
|
|
|
|
|
|
|
|
|
|
|
Michel Fievez
|
N/A
|
N/A
|
137,840
|
239,721
|
443,484
|
--
|
--
|
--
|
--
|
--
|
2/25/15
|
--
|
--
|
--
|
--
|
848
|
3,390
|
8,607
|
--
|
157,364
|
|
2/25/15
|
--
|
--
|
--
|
--
|
--
|
--
|
--
|
2,038
|
94,604
|
|
|
|
|
|
|
|
|
|
|
|
|
Donald Meltzer
|
N/A
|
N/A
|
60,134
|
104,580
|
193,473
|
--
|
--
|
--
|
--
|
--
|
|
|
|
|
|
|
|
|
|
|
|
Greerson G. McMullen
|
N/A
|
N/A
|
180,932
|
314,665
|
582,130
|
--
|
--
|
--
|
--
|
--
|
2/25/15
|
--
|
--
|
--
|
--
|
941
|
3,766
|
9,559
|
--
|
174,818
|
|
2/25/15
|
--
|
--
|
--
|
--
|
--
|
--
|
--
|
2,028
|
94,140
|
|
|
|
|
|
|
|
|
|
|
|
|
Robert Cardin
(5)
|
N/A
|
N/A
|
101,510
|
176,539
|
326,597
|
--
|
--
|
--
|
--
|
--
|
2/25/15
|
--
|
--
|
--
|
--
|
244
|
975
|
2,475
|
--
|
45,260
|
|
2/25/15
|
--
|
--
|
--
|
--
|
--
|
--
|
--
|
526
|
24,417
|
|
|
|
|
|
|
|
|
|
|
|
|
Jeffrey A.Cook
(6)
|
N/A
|
N/A
|
132,831
|
231,011
|
427,371
|
--
|
--
|
--
|
--
|
--
|
2/25/15
|
--
|
--
|
--
|
--
|
1,521
|
6,082
|
15,439
|
--
|
282,326
|
|
2/25/15
|
--
|
--
|
--
|
--
|
--
|
--
|
--
|
3,276
|
152,072
|
|
|
|
|
|
|
|
|
|
|
|
|
Stephen D. Dunmead
(7)
|
N/A
|
N/A
|
229,793
|
399,640
|
739,334
|
--
|
--
|
--
|
--
|
--
|
2/25/15
|
--
|
--
|
--
|
--
|
2,720
|
10,881
|
27,620
|
--
|
505,096
|
|
2/25/15
|
--
|
--
|
--
|
--
|
--
|
--
|
--
|
5,858
|
271,928
|
|
4/13/15
|
--
|
--
|
--
|
--
|
--
|
--
|
--
|
3,378
(8)
|
153,868
|
(1)
|
These amounts consist of the threshold, target and maximum cash award levels under the 2015 annual incentive program. The amount actually earned by each Named Executive Officer, other than Mr. Meltzer, is included in the Non-Equity Incentive Plan Compensation column in the 2015 Summary Compensation Table. Pursuant to the terms of Mr. Meltzer’s offer of employment, he was eligible for a guaranteed bonus equal to his target award opportunity for 2015, prorated for his July 2015 start date. The guaranteed payout of his 2015 bonus is reflected in the Bonus column in the 2015 Summary Compensation Table. Please see “Compensation Discussion & Analysis” for further information regarding the 2015 annual incentive awards.
|
(2)
|
These amounts represent the threshold, target and maximum performance shares that could have been earned during the 2015 performance cycle under the Company’s Restricted Stock Plan. These performance shares were earned based on the Company’s EBITDA performance and will vest one year after the date on which the Committee certifies the EBITDA achievement level, subject to the Named Executive Officer’s continued employment through such date.
|
(3)
|
Except as noted in footnote 8 below, for each of the Named Executive Officers, other than Ms. Aden and Mr. Meltzer, these amounts represent shares of time-based restricted stock granted pursuant to the long-term incentive award opportunities under the Company’s Restricted Stock Plan. These 2015 long-term incentive award opportunity shares vest 50% in February 2016 and 50% in February 2017, except for Mr. Fievez whose shares will vest in February 2017. The shares of restricted stock reported for Ms. Aden represent shares granted as a sign-on bonus and subject to her continued employment through the vesting date in December 2019
.
|
(4)
|
The amounts shown in this column are valued based on the aggregate grant date fair value computed in accordance with FASB ASC Topic 718 and, in the case of the performance shares, are based upon the probable outcome of the applicable performance conditions. See Note 17 to the Consolidated Financial Statements included in our Annual Report on Form 10-K for the year ended December 31, 2015, for a discussion of the relevant assumptions used in calculating the amounts.
|
(5)
|
During 2015, Mr. Cardin’s annual incentive award opportunity for the period in which he served as interim CFO was 65% of his base salary and for the periods prior to and following his service as interim CFO was 40% of his base salary, in each case, based on his base salary earned during the applicable period, including the base salary quarterly true-up payments discussed in the “Compensation Discussion & Analysis”.
|
(6)
|
In connection with his retirement, Mr. Cook forfeited his 2015 annual incentive award opportunity and 2015 equity grants.
|
(7)
|
In connection with his resignation, Mr. Dunmead forfeited his 2015 annual incentive award opportunity and 2015 equity grants.
|
(8)
|
This amount represents the 2014 performance award that was modified by the Company in connection with Mr. Dunmead’s separation from the Company and does not reflect a new equity grant. As noted in the “Compensation Discussion & Analysis”, in 2015, the vesting terms of Mr. Dunmead’s 2014 performance award were modified in connection with his separation from the Company to allow him to vest in the award on February 26, 2016, the original vesting date of the award.
|
Name
|
|
Number of Shares or Units of Stock That Have Not Vested
(#)
|
|
Market Value of Shares or Units of Stock That Have Not Vested
($)
(8)
|
|
|
|
|
|
Frédéric P. Villoutreix
|
|
55,125
|
(1)
|
2,314,699
|
Allison Aden
|
|
2,000
|
(2)
|
83,980
|
Michel Fievez
|
|
9,377
|
(3)
|
393,740
|
Donald Meltzer
|
|
--
|
|
--
|
Greerson G. McMullen
|
|
15,305
|
(4)
|
642,657
|
Robert Cardin
|
|
2,310
|
(5)
|
96,997
|
Jeffrey A. Cook
|
|
--
|
(6)
|
--
|
Stephen D. Dunmead
|
|
3,378
|
(7)
|
141,842
|
(1)
|
Includes 7,761 shares earned based on the achievement of performance objectives which vested February 26, 2016, 29,823 shares earned based on the achievement of performance objectives which will vest in February 2017 and 17,541 shares (4,081 of which vested on February 26, 2016, 6,730 which vested on February 25, 2016 and 6,730 of which will vest on February 25, 2017), in each case subject to the Named Executive Officer’s continued employment through the applicable vesting date.
|
(2)
|
These will vest on December 21, 2019, subject to the Named Executive Officer’s continued employment through the vesting date.
|
(3)
|
Includes 1,376 shares earned based on the achievement of performance objectives which vested on February 26, 2016, but will be subject to restrictions on transfer pursuant to requirements under French law until February 2018, 4,517 shares earned based on the achievement of performance objectives which will vest on February 25, 2017, but will be subject to restrictions on transfer pursuant to requirements under French law until February 2019, 1,446 shares which vested on February 26, 2016, but will be subject to restrictions on transfer pursuant to requirements under French law until February 2018, and 2,038 shares which will vest on February 25, 2017 subject to the Named Executive Officer’s continued employment through vesting date, but will be subject to restrictions on transfer pursuant to requirements under French law until February 2019.
|
(4)
|
Includes 1,169 shares earned based on the achievement of performance objectives which vested on February 26, 2016, 4,493 shares earned based on the achievement of performance objectives which will vest February 2017, 2,643 shares (615 of which vested on February 26, 2016, 1,014 of which vested on February 25, 2016, and 1,014 of which will vest on February 25, 2017), and 7,000 shares which will vest on May 15, 2017, in each case subject to the Named Executive Officer’s continued employment through the applicable vesting date.
|
(5)
|
Includes 463 shares earned based on the achievement of performance objectives which vested on February 26, 2016, 1,163 shares earned based on the achievement of performance objectives which will vest on February 25, 2017, 684 shares (158 of which vested on February 26, 2016, 263 of which vested on February 25, 2016 and 263 of which will vest on February 25, 2017), in each case subject to the Named Executive Officer’s continued employment through the applicable vesting date.
|
(6)
|
In connection with Mr. Cook’s retirement from the Company, Mr. Cook forfeited his 2015 equity grants, sign-on equity grants and 2014 service-based grant and received prorated vesting of his 2014 performance awards in accordance with the terms of the award agreement.
|
(7)
|
In connection with Mr. Dunmead’s resignation from the Company, Mr. Dunmead forfeited his 2015 equity grants, sign-on equity grants and 2014 service-based grant. The amount reflected in this table represents Mr. Dunmead’s 2014 performance award, which vested on February 26, 2016.
|
(8)
|
Value calculated using the December 31, 2015 closing share price of $41.99.
|
Name
|
|
Number of
Shares
Acquired
on
Vesting
(#)
|
|
Value
Realized
on
Vesting
($)
|
|
|
|
|
|
Frédéric P. Villoutreix
|
|
71,592
|
|
3,350,958
|
Allison Aden
|
|
--
|
|
--
|
Michel Fievez
|
|
11,478
|
|
537,400
|
Donald Meltzer
|
|
--
|
|
--
|
Greerson G. McMullen
|
|
6,971
|
|
326,235
|
Robert Cardin
|
|
158
|
|
7,360
|
Jeffrey A. Cook
|
|
15,979
|
|
747,837
|
Stephen D. Dunmead
|
|
26,263
|
|
1,229,207
|
Name
|
|
Plan
|
|
Number of Years of Credited Service
(#)
|
|
Present Value of Accumulated Benefit
($)
|
|
Payments During Last Fiscal Year
($)
|
||
|
|
|
|
|
|
|
|
|
||
Michel Fievez
|
|
SWM-France defined contribution retirement plan
|
|
4.5
|
|
42,054
|
|
|
|
--
|
Name
|
|
Executive contributions in last FY
($)
(1)
|
|
Registrant contributions in last FY
($)
(2)
|
|
Aggregate earnings in last FY
($)
|
|
Aggregate balance at last FYE
($)
|
|||
|
|
|
|
|
|
|
|
|
|||
Frédéric P. Villoutreix
|
|
119,828
|
|
|
73,385
|
|
|
8,218
|
|
|
1,939,787
|
Allison Aden
|
|
--
|
|
|
--
|
|
|
--
|
|
|
--
|
Michel Fievez
|
|
--
|
|
|
--
|
|
|
--
|
|
|
--
|
Donald Meltzer
|
|
27,667
|
|
|
--
|
|
|
23
|
|
|
27,690
|
Greerson G. McMullen
|
|
124,938
|
|
|
37,929
|
|
|
9,640
|
|
|
490,254
|
Robert Cardin
|
|
74,664
|
|
|
13,544
|
|
|
(1,657)
|
|
|
115,189
|
Jeffrey A. Cook
(3)
|
|
27,031
|
|
|
--
|
|
|
(601)
|
|
|
--
|
Stephen D. Dunmead
(3)
|
|
79,974
|
|
|
--
|
|
|
9,376
|
|
|
--
|
(1)
|
All contributions in 2015 relating to 2015 compensation were reported as compensation in the 2015 Summary Compensation Table. Contributions expensed in a prior year are not included.
|
(2)
|
Company contributions to the Deferred Compensation Plan were 401(k) savings plan contributions that exceeded IRS limitations on qualified plan contributions.
|
(3)
|
Messrs. Cook’s and Dunmead’s accounts were distributed in connection with their departures in 2015.
|
Executive Benefits and Payments Upon Termination
|
|
Type of Payment
|
|
Early Retirement
($)
|
|
Normal Retirement
($)
|
|
Involuntary Not for Cause Termination
($)
|
|
Termination as a Result of Change of Control
($)
|
|
Death or Disability
($)
|
|
Change of Control
($)
|
Compensation:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Base Salary
|
|
Lump sum cash
|
|
--
|
|
--
|
|
1,606,800
|
|
2,410,200
|
|
803,400
|
|
--
|
Incentive Compensation
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Short-Term Incentive
|
|
Lump sum cash
|
|
--
|
|
--
|
|
--
|
|
4,095,150
|
|
1,365,050
|
|
--
|
Long-Term Incentive – Performance Shares & Restricted Stock
|
|
Shares
|
|
--
|
|
--
|
|
--
|
|
3,486,707
|
|
3,486,707
|
|
3,486,707
|
Benefits and Perquisites:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Health Care
|
|
|
|
--
|
|
--
|
|
--
|
|
47,031
|
|
--
|
|
--
|
Dental Care
|
|
|
|
--
|
|
--
|
|
--
|
|
5,475
|
|
--
|
|
--
|
Disability Benefits
|
|
|
|
--
|
|
--
|
|
--
|
|
19,751
|
|
--
|
|
--
|
Life Insurance
|
|
|
|
--
|
|
--
|
|
--
|
|
5,934
|
|
--
|
|
--
|
Accrued Vacation Pay 4 weeks
|
|
Lump sum cash
|
|
--
|
|
--
|
|
77,250
|
|
231,750
|
|
77,250
|
|
--
|
Excess 401(k) in Deferred Comp
|
|
Lump sum benefit
|
|
73,385
|
|
73,385
|
73,385
|
|
73,385
|
|
73,385
|
|
73,385
|
|
Total Executive Severance
|
|
|
|
73,385
|
|
73,385
|
1,757,435
|
|
10,375,383
|
|
5,805,792
|
|
3,560,092
|
Executive Benefits and Payments Upon Termination
|
|
Type of Payment
|
|
Early Retirement
($)
|
|
Normal Retirement
($)
|
|
Involuntary Not for Cause Termination
($)
|
|
Termination as a Result of Change of Control
($)
|
|
Death or Disability
($)
|
|
Change of Control
($)
|
Compensation:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Base Salary
|
|
Lump sum cash
|
|
--
|
|
--
|
|
399,209
|
|
1,197,627
|
|
--
|
|
--
|
Incentive Compensation:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Short-Term Incentive
|
|
Lump sum cash
|
|
--
|
|
--
|
|
--
|
|
1,170,969
|
|
390,323
|
|
--
|
Long-Term Incentive – Performance Shares &
Restricted Stock
|
|
Shares
|
|
--
|
|
--
|
|
--
|
|
597,597
|
|
597,597
|
|
597,597
|
Benefits and Perquisites:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Health Care
|
|
|
|
--
|
|
--
|
|
308
|
|
923
|
|
--
|
|
--
|
Dental Care
|
|
|
|
--
|
|
--
|
|
--
|
|
--
|
|
--
|
|
--
|
Disability Benefits
|
|
|
|
--
|
|
--
|
|
--
|
|
--
|
|
--
|
|
--
|
Life Insurance
|
|
|
|
--
|
|
--
|
|
4,219
|
|
12,657
|
|
--
|
|
--
|
Accrued Vacation Pay
|
|
Lump sum cash
|
|
--
|
|
--
|
|
33,267
|
|
99,802
|
|
33,267
|
|
--
|
Supplemental private defined contribution plan
|
|
Lump sum benefit
|
|
35,853
|
|
|
|
35,853
|
|
35,853
|
|
35,853
|
|
--
|
Additional payment based on Participation
’
(mandated PS)
|
|
Lump sum benefit
|
|
|
|
|
|
30,603
|
|
30,603
|
|
30,603
|
|
--
|
Additional payment based on Interessement’(Gain sharing)
|
|
Lump sum benefit
|
|
--
|
|
--
|
|
--
|
|
--
|
|
--
|
|
--
|
Total Executive Severance
|
|
|
|
66,456
|
|
66,456
|
|
503,459
|
|
3,146,031
|
|
1,087,643
|
|
597,597
|
(1)
|
Mr. Fievez’s compensation is paid in Euros. The amounts reported in this column have been converted at the December 31, 2015 exchange rate of 1.0867 Euros to the U.S. dollar for 2015.
|
Executive Benefits and Payments Upon Termination
|
|
Type of Payment
|
|
Early Retirement
($)
|
|
Normal Retirement
($)
|
|
Involuntary Not for Cause Termination
($)
|
|
Termination as a Result of Change of Control
($)
|
|
Death or Disability
($)
|
|
Change of Control
($)
|
Compensation:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Base Salary
|
|
Lump sum cash
|
|
--
|
|
--
|
|
484,100
|
|
1,452,300
|
|
484,100
|
|
--
|
Incentive Compensation
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Short-Term Incentive
|
|
Lump sum cash
|
|
--
|
|
--
|
|
--
|
|
1,539,141
|
|
513,047
|
|
--
|
Long-Term Incentive – Performance Shares & Restricted Stock
|
|
Shares
|
|
--
|
|
--
|
|
--
|
|
950,931
|
|
950,931
|
|
950,931
|
Benefits and Perquisites:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Health Care
|
|
|
|
--
|
|
--
|
|
--
|
|
73,560
|
|
--
|
|
--
|
Dental Care
|
|
|
|
--
|
|
--
|
|
--
|
|
5,475
|
|
--
|
|
--
|
Disability Benefits
|
|
|
|
--
|
|
--
|
|
--
|
|
22,273
|
|
--
|
|
--
|
Life Insurance
|
|
|
|
--
|
|
--
|
|
--
|
|
3,579
|
|
--
|
|
--
|
Accrued Vacation Pay 4 weeks
|
|
Lump sum cash
|
|
--
|
|
--
|
|
46,548
|
|
139,644
|
|
46,548
|
|
--
|
Excess 401(k) in Deferred Comp
|
|
Lump sum benefit
|
|
37,929
|
|
37,929
|
|
37,929
|
|
37,929
|
|
37,929
|
|
37,929
|
Total Executive Severance
|
|
|
|
37,929
|
|
37,929
|
|
568,577
|
|
4,224,832
|
|
2,032,555
|
|
988,860
|
Executive Benefits and Payments Upon Termination
|
|
Type of Payment
|
|
Early Retirement
($)
|
|
Normal Retirement
($)
|
|
Involuntary Not for Cause Termination
($)
|
|
Termination as a Result of Change of Control
($)
|
|
Death or Disability
($)
|
|
Change of Control
($)
|
Compensation:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Base Salary
|
|
Lump sum cash
|
|
--
|
|
--
|
|
155,889
|
|
935,331
|
|
155,889
|
|
--
|
Incentive Compensation
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Short-Term Incentive
|
|
Lump sum cash
|
|
--
|
|
--
|
|
--
|
|
901,659
|
|
300,553
|
|
--
|
Long-Term Incentive – Performance Shares& Restricted Shares
|
|
Shares
|
|
--
|
|
--
|
|
--
|
|
41,330
|
|
41,330
|
|
41,330
|
Benefits and Perquisites:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Health Care
|
|
|
|
--
|
|
--
|
|
--
|
|
73,560
|
|
--
|
|
--
|
Dental Care
|
|
|
|
--
|
|
--
|
|
--
|
|
3,353
|
|
--
|
|
--
|
Disability Benefits
|
|
|
|
--
|
|
--
|
|
--
|
|
12,725
|
|
--
|
|
--
|
Life Insurance
|
|
|
|
--
|
|
--
|
|
--
|
|
1,860
|
|
--
|
|
--
|
Accrued Vacation Pay 4 weeks
|
|
Lump sum cash
|
|
--
|
|
--
|
|
24,106
|
|
72,318
|
|
24,106
|
|
--
|
Excess 401(k) in Deferred Comp
|
|
Lump sum benefit
|
|
13,544
|
|
13,544
|
|
13,544
|
|
13,544
|
|
13,544
|
|
13,544
|
Total Executive Severance
|
|
|
|
13,544
|
|
13,544
|
|
193,539
|
|
2,055,680
|
|
535,422
|
|
54,874
|
Name(1)
|
|
Fees Earned or Paid in Cash
($)
|
|
Stock Awards
($)
(2)
|
|
Total
($)
|
|||||||||
Claire L. Arnold
|
|
|
$65,000
|
|
|
|
|
$75,000
|
|
|
|
|
$140,000
|
|
|
K.C. Caldabaugh
|
|
|
$75,000
|
|
|
|
|
$75,000
|
|
|
|
|
$150,000
|
|
|
William A. Finn
|
|
|
$70,000
|
|
|
|
|
$75,000
|
|
|
|
|
$145,000
|
|
|
Heinrich Fischer
|
|
|
$55,000
|
|
|
|
|
$75,000
|
|
|
|
|
$130,000
|
|
|
John D. Rogers
|
|
|
$75,000
|
|
|
|
|
$75,000
|
|
|
|
|
$150,000
|
|
|
Anderson D. Warlick
|
|
|
$85,000
|
|
|
|
|
$75,000
|
|
|
|
|
$160,000
|
|
|
(1)
|
Frédéric Villoutreix is not included in this table as he is an employee of the Company and receives no additional compensation for his service as a director. The compensation received by Mr. Villoutreix as an employee of the Company is shown in the Summary Compensation Table.
|
(2)
|
As of December 31, 2015, the total number of stock awards outstanding per director, in the form of shares or share units, were as follows: Ms. Arnold 60,236; Mr. Caldabaugh 33,551; Mr. Finn 21,039; Mr. Fischer 3,080; Mr. Rogers 17,174 and Mr. Warlick 20,080. These totals also include accumulated dividends on stock units
|
Claire L. Arnold
K.C. Caldabaugh
William A. Finn
Heinrich Fischer
|
Jeffrey J. Keenan
John D. Rogers
Anderson D. Warlick
|
Members
|
|
Principal Functions
|
|
Meetings in 2015
|
Audit Committee
John D. Rogers (Chair)
K.C. Caldabaugh
William A. Finn
Jeffrey J. Keenan
No member serves on the audit committee of more than three public companies, including the Company’s Audit Committee.
|
|
• Recommend to the Board the appointment of outside auditors to audit the records and accounts of the Company
• Retain and compensate outside auditors
• Review scope of audits, provide oversight in connection with internal control, financial reporting and disclosure systems
• Monitor the Company’s compliance with legal and regulatory requirements
• The nature and scope of the Committee’s responsibilities are set forth in further detail under the caption “Audit Committee Report”
|
|
7
|
Compensation Committee
Claire L. Arnold (Chair)
Heinrich Fischer
Anderson D. Warlick
|
|
• Evaluate and approve executive officer compensation
• Review compensation strategy, plans and programs and evaluate related risk
• Evaluate and make recommendations on director compensation
• The nature and scope of the Committee’s responsibilities are set forth in further detail under the caption “Compensation Discussion & Analysis”
|
|
3
|
|
|
|
|
|
Nominating & Governance Committee
K.C. Caldabaugh (Chair)
William A. Finn
Anderson D. Warlick
|
|
• Review and recommend to the Board candidates for election by stockholders or to fill any vacancies on the Board; evaluate stockholder nominees
• Oversee the Board, Board Committee and individual director evaluation processes
• Evaluate, monitor and recommend changes in the Company’s governance policies
• Oversee and report to the Board on the succession planning process with respect to directors and the Chief Executive Officer, including review of a transition plan in the event of an unexpected departure or incapacity of the Chief Executive Officer
|
|
6
|
|
|
2015
|
|
2014
|
||||||
Audit Fees
(1)
……………………….….………........
|
|
|
|
$2,687,994
|
|
|
|
|
$1,340,131
|
|
Audit-Related Fees
(2)
…………..….….…………….
|
|
—
|
|
|
3,400
|
|
||||
Tax Fees
(3)
…………………………....……….….....
|
|
34,060
|
|
|
18,039
|
|
||||
All Other Fees
(4)
……………………………………
|
|
39,922
|
|
|
40,023
|
|
||||
Total Fees……………………………………………
|
|
|
|
$2,761,976
|
|
|
|
|
$1,401,594
|
|
(1)
|
Includes fees billed for professional services rendered in connection with the audit of the annual financial statements, audit of the Company’s internal control over financial reporting and management’s assessment thereof, review of financial statements included in the Company’s quarterly reports on Form 10-Q and for services provided for statutory and regulatory filings or engagements, including those associated with one of our 50% owned joint ventures in China.
|
(2)
|
Includes fees incurred for assurance and related services and consultation on regulatory matters or accounting standards.
|
(3)
|
Includes fees incurred for tax return preparation and compliance and tax advice and tax planning.
|
(4)
|
Includes all other fees not included in the above categories.
|
(4)
|
the performance of the Company’s internal control function, its system of internal and disclosure controls, and the outside auditor.
|
|
AUDIT COMMITTEE OF THE BOARD OF DIRECTORS
|
|
John D. Rogers (Chairman)
|
|
K.C. Caldabaugh
|
|
William A. Finn
|
If by phone:
|
A voice mail message may be left identifying the individual to whom it is directed by calling (866) 528-2593. This is a toll free call and is monitored and accessible by the office of the Corporate Secretary of the Company. Messages received on this line will be maintained in confidence to the extent practicable.
|
If by mail:
|
A sealed envelope prominently marked “Confidential” on the outside of the envelope that is directed to the attention of any director(s), including the Lead Non-Management Director, the Chairman of the Audit Committee or the independent directors as a group, as appropriate, may be mailed to:
|
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
---|
DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
---|
No information found
Customers
Customer name | Ticker |
---|---|
PerkinElmer, Inc. | PKI |
No Suppliers Found
Price
Yield
Owner | Position | Direct Shares | Indirect Shares |
---|