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.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| o Preliminary Proxy Statement | ||
| o Confidential, for Use of the Commission Only (as permitted by Rule 14a- 6(e)(2)) | ||
| þ Definitive Proxy Statement | ||
| o Definitive Additional Materials | ||
| o Soliciting Material Pursuant to §240.14a-12 |
| þ No fee required | ||
| o 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: |
| o Fee paid previously with preliminary materials | ||
| o Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) (set forth the amount on which the filing fee is calculated and state how it was determined |
| (1) | Amount Previously Paid: | ||
| (2) | Form, Schedule or Registration Statement No.: | ||
| (3) | Filing Party: | ||
| (4) | Date Filed: |
W. Blake Baird Chairman and Chief Executive Officer |
Michael A. Coke President and Chief Financial Officer |
| | Use the toll-free telephone number shown on your proxy card on or before 8:00 p.m., pacific time, on May 17, 2011 (this call is toll-free if made in the United States or Canada); | |
| | Go to the website address shown on your proxy card on or before 8:00 p.m., pacific time, on May 17, 2011 and authorize a proxy via the Internet; or | |
| | Mark, sign, date and promptly return the enclosed proxy card in the postage-paid envelope so that it is received by 8:00 p.m., pacific time, on May 17, 2011. |
| Page | ||||
| 1 | ||||
| 4 | ||||
| 5 | ||||
| 5 | ||||
| 5 | ||||
| 5 | ||||
| 6 | ||||
| 6 | ||||
| 6 | ||||
| 7 | ||||
| 7 | ||||
| 7 | ||||
| 7 | ||||
| 8 | ||||
| 9 | ||||
| 12 | ||||
| 12 | ||||
| 13 | ||||
| 14 | ||||
| 14 | ||||
| 14 | ||||
| 15 | ||||
| 15 | ||||
| 15 | ||||
| 15 | ||||
| 16 | ||||
| 16 | ||||
| 17 | ||||
| 17 | ||||
| 17 | ||||
| 17 | ||||
| 17 | ||||
| 17 | ||||
| 19 | ||||
| 19 | ||||
| 20 | ||||
| 20 | ||||
| 21 | ||||
| 21 | ||||
| 23 | ||||
| 25 | ||||
| 25 | ||||
| 25 | ||||
| 25 | ||||
| 26 | ||||
| 29 | ||||
| 29 | ||||
| 29 | ||||
| Q: | Why did you send me this proxy statement? | |
| A: | We sent you this proxy statement and the enclosed proxy card because our board of directors is soliciting proxies to be voted at our annual meeting. The annual meeting will be held at 16 Maiden Lane, Fifth Floor, San Francisco, California 94108 on Wednesday, May 18, 2011, at 8:00 a.m., local time. This proxy statement summarizes the information you need to know to vote by proxy or in person at the annual meeting. You do not need to attend the annual meeting in person in order to vote. | |
| Q: | When was the proxy statement mailed? | |
| A: | The proxy statement, the enclosed proxy card and the 2010 annual report are being mailed to stockholders beginning on or about March 11, 2011. | |
| Q: | Who is entitled to vote? | |
| A: | All stockholders of record as of the close of business on February 28, 2011, the record date, are entitled to receive notice of the annual meeting and to cast one vote for each share of common stock they held of record at the close of business on the record date. | |
| Q: | What is the quorum for the meeting? | |
| A: | Stockholders entitled to cast a majority of all votes entitled to be cast, as of the close of business on the record date, will constitute a quorum for the transaction of business at the annual meeting. No business may be conducted at the meeting if a quorum is not present. Broker non-votes (defined below) and abstentions will be counted as present in determining whether or not there is a quorum. As of the close of business on the record date, 9,292,169 shares of common stock were issued and outstanding. | |
| If stockholders entitled to cast a majority of all votes entitled to be cast are not present, in person or by proxy, at the annual meeting, the chairman of the meeting may adjourn the annual meeting to another date, time or place, not later than 120 days after the original record date of February 28, 2011. Notice need not be given of the new date, time or place if announced at the meeting before an adjournment is taken. | ||
| Q: | How many votes do I have without attending the annual meeting? | |
| A: | You are entitled to cast one vote for each share of our common stock you owned of record on the record date on each item submitted to you for consideration. | |
| Q: | How do I vote without attending the annual meeting? | |
| A: | Whether or not you plan to attend the annual meeting, we urge you authorize your proxy to vote by completing, dating, signing and promptly returning the proxy card in the self-addressed stamped envelope provided. You may also authorize your proxy to vote your shares by the Internet or telephone as described in your proxy card. Authorizing your proxy by the Internet, mailing a proxy card or telephone will not limit your right to attend the annual meeting and vote your shares in person. Your proxy (one of the individuals named in your proxy card) will vote your shares per your instructions. |
| Q: | How do I vote my shares that are held by my broker, bank or other nominee? | |
| A: | If you have shares held through a broker, bank or other nominee, you should instruct your broker, bank or other nominee to vote your shares by following the instructions that the broker, bank or other nominee provides to you. Most brokers, banks or other nominees allow you to provide voting instructions by the Internet, mail or telephone. | |
| Q: | What am I voting on? | |
| A: | You are being asked to consider and vote on the following proposals: | |
|
a proposal to elect six directors, each to serve
until the next annual meeting of stockholders and until his
successor has been duly elected and qualifies;
|
||
|
a proposal to adopt a resolution to approve, on a
non-binding, advisory basis, certain executive compensation as
more fully described in this proxy statement;
|
||
|
a proposal to determine, on a non-binding, advisory
basis, of the frequency of future non-binding, advisory votes on
executive compensation;
|
||
|
a proposal to ratify the appointment of
Deloitte & Touche LLP as our independent registered
certified public accounting firm for the 2011 fiscal year.
|
||
| In addition, your proxies will have the authority to vote in their discretion as to any other business as may properly come before the annual meeting, including any adjournments or postponements thereof. | ||
| Q: | What vote is required to approve the proposals assuming that a quorum is present at the annual meeting? |
|
Proposal 1
|
Election of Directors | Each director must be elected by a majority of the votes cast. Accordingly, in an uncontested election, a nominee is elected if he or she receives more FOR votes than the total number of AGAINST and WITHHELD votes. Please see the section entitled Vote Required Majority Vote Standard for Election of Directors for a more detailed description of the majority voting standard in our bylaws. | ||
|
Proposal 2
|
Non-binding, advisory approval of executive compensation | To be adopted by stockholders, this resolution must receive the affirmative FOR vote of a majority of votes cast on this proposal at the annual meeting. | ||
|
Proposal 3
|
Non-binding, advisory determination of the frequency of future non-binding, advisory votes on executive compensation | To be approved by stockholders, a particular frequency alternative must receive the affirmative FOR vote of a majority of votes cast on this proposal at the annual meeting. Because there are three alternatives, it is possible that none of the three choices will receive a majority of the votes cast. Please see the section entitled Proposal 3-Non-Binding, Advisory Determination of the Frequency of Future Non-Binding, Advisory Votes on Executive Compensation Vote Required; Effect of Vote for more information. | ||
|
Proposal 4
|
Ratification of the Appointment of Independent Registered Certified Public Accounting Firm | To be approved by stockholders, this proposal must receive the affirmative FOR vote of a majority of votes cast on this proposal at the annual meeting. |
2
| Q: | Will there be any other items of business on the agenda? | |
| A: | Our board of directors does not know of any other matters that may be properly brought before the annual meeting nor does it foresee or have reason to believe that proxy holders will have to vote for substitute or alternate nominees for election to our board of directors. In the event that any other matter should properly come before the annual meeting or any nominee is not available for election, the persons named in the enclosed proxy will have discretionary authority to vote all proxies with respect to such matters in accordance with their discretion. | |
| Q: | What happens if I submit my proxy without providing voting instructions on all proposals? | |
| A: | If you are a stockholder of record and properly submit your proxy via the Internet, mail or telephone, your proxy will be voted at the annual meeting in accordance with your directions. If you sign and return a proxy card without giving specific voting instructions, then the Company-designated proxy holders will vote your shares in the manner recommended by our board of directors on all matters presented in this proxy statement and as the proxy holders may determine in their discretion regarding any other matters properly presented for a vote at the meeting. | |
| If you are a beneficial owner of shares and your broker, bank or nominee does not receive instructions from you about how your shares are to be voted, one of two things can happen, depending on the type of proposal. Pursuant to New York Stock Exchange, or NYSE, rules, brokers, banks and nominees have discretionary power to vote your shares with respect to routine matters such as the ratification of the appointment of our independent registered certified public accounting firm, but they do not have discretionary power to vote your shares on non-routine matters. Pursuant to recent changes in NYSE rules, the election of directors, the non-binding, advisory approval of executive compensation and the non-binding, advisory determination on the frequency of future non-binding, advisory votes on executive compensation are considered non-routine matters. A broker, bank or nominee may not vote your shares with respect to non-routine matters if you have not provided instructions. This is called a broker non-vote. We strongly encourage you to submit your proxy and exercise your right to vote as a stockholder. | ||
| Q: | Who has paid for this proxy solicitation? | |
| A: | We have paid the entire expense of preparing, printing and mailing this proxy statement and any additional materials furnished to stockholders. | |
| Q: | May stockholders ask questions at the annual meeting? | |
| A: | Yes. There will be time allotted at the end of the meeting when our representatives will answer appropriate questions from the floor. | |
| Q: | How do I submit a proposal or nominate a candidate for election as a director at the 2012 annual meeting of stockholders? | |
| A: | Our bylaws currently provide that in order for a stockholder to nominate a candidate for election as a director at an annual meeting of stockholders or propose business for consideration at such meeting, written notice accompanied by the information and other materials specified in our bylaws generally must be delivered to our corporate secretary not later than the close of business on the 120th day, and not earlier than the 150th day, prior to the first anniversary of the date of the notice for the preceding years annual meeting. Accordingly, a stockholder nomination or proposal intended to be considered at the 2012 annual meeting of stockholders, but not included in our proxy statement, generally must be received by our corporate secretary after October 12, 2011 and prior to 5:00 p.m., Eastern Time, on November 12, 2011. If the 2012 annual meeting of stockholders is scheduled to take place before April 18, 2012 or after June 17, 2012, then notice must be delivered no earlier than the 150th day prior to the 2012 annual meeting of stockholders and not later than the close of business on the later of the 120th day prior to the 2012 annual meeting of stockholders or the tenth day following the day on |
3
| which public announcement of the date of the 2012 annual meeting of stockholders is first made by the Company. If the number of directors to be elected at the 2012 annual meeting of stockholders is increased, and there is no public announcement of such increase before November 2, 2011, then notice of nominees for any new positions created by such increase must be delivered not later than 5:00 p.m., Eastern Time, on the later of November 12, 2011 and the tenth day after the day on which public announcement of such increase is first made by the Company. Proposals or nominations and the other materials required by our bylaws should be mailed to the attention of our corporate secretary at 16 Maiden Lane, Fifth Floor, San Francisco, CA 94108. A copy of the bylaws may be obtained from our corporate secretary by written request to the same address. |
| Q: | Can I change my vote after I have voted? | |
| A: | Yes. Proxies properly submitted by the Internet, mail or telephone do not preclude a stockholder from voting in person at the meeting. A stockholder may revoke a proxy at any time prior to its exercise by filing with our corporate secretary a duly executed revocation of proxy, by properly submitting, either by Internet, mail or telephone, a proxy to our corporate secretary bearing a later date or by appearing at the meeting and voting in person. Attendance at the meeting will not by itself constitute revocation of a proxy. If you have shares held through a broker, bank or other nominee and you instructed your broker, bank or other nominee to vote your shares by following the instructions that the broker, bank or other nominee provided to you, you may change your voting instructions by submitting new voting instructions to your broker, bank or nominee. | |
| Q: | Can I find additional information on the Companys website? | |
| A: | Yes. Our website is located at http://www.terreno.com. Although the information contained on our website is not part of this proxy statement and is not incorporated by reference in this proxy statement, you can view additional information on the website, such as our corporate governance guidelines, our code of business conduct and ethics, charters of our board committees and reports that we file with the SEC. |
4
5
6
|
Nominating |
||||||||||||
|
and Corporate |
||||||||||||
|
Name
|
Audit | Compensation | Governance | |||||||||
|
LeRoy E. Carlson
|
X | * | X | X | ||||||||
|
Peter J. Merlone
|
X | X | * | X | ||||||||
|
Douglas M. Pasquale**
|
X | X | X | |||||||||
|
Dennis Polk
|
X | X | X | * | ||||||||
| * | Chair | |
| ** | Lead Director |
| | assist our board of directors in its oversight of (1) the integrity of our financial statements, (2) our compliance with legal and regulatory requirements, (3) the qualifications, independence and performance of our independent auditors and (4) our internal audit function; and | |
| | prepare the report required by the rules of the SEC, which is set forth on page 15 of this proxy statement. |
7
| | discharge our board of directors responsibilities relating to compensation of our directors and executives; | |
| | oversee our overall compensation structure, policies and programs; | |
| | review our processes and procedures for the consideration and determination of director and executive compensation; and | |
| | prepare the compensation committee report which is set forth on page 16 of this proxy statement in accordance with the applicable rules and regulations of the SEC, the NYSE and any other rules and regulations applicable to us. |
| | identify individuals qualified to become members of our board of directors, consistent with criteria approved by our board of directors, and recommend that our board of directors select the director nominees for election at each annual meeting of stockholders; | |
| | review and make recommendations to our board of directors for committee appointments to our board of directors; | |
| | develop and recommend to our board of directors a set of corporate governance guidelines applicable to us and periodically review and recommend any changes to such guidelines; and | |
| | oversee the evaluation of our board of directors. |
8
|
Nominee
|
Principal Occupation, Business Experience and Other Directorships Held | |
|
W. Blake Baird
Age 50 |
Mr. Baird has served as chairman of our board of directors and our chief executive officer since February 2010. Mr. Baird was managing partner and co-founder of Terreno Capital Partners LLC, a private real estate investment firm, from September 2007 to February 2010. Mr. Baird served as president of AMB Property Corporation (AMB), a leading global developer, owner and operator of industrial real estate, from January 2000 to December 2006. Mr. Baird also served as a director of AMB from 2001 to 2006 and chairman of its investment committee. Mr. Baird joined AMB as its chief investment officer in 1999. Prior to that, Mr. Baird was a managing director of Morgan Stanley & Co., most recently as head of Real Estate Investment Banking for the Western United States. Mr. Baird spent 15 years at Morgan Stanley and Dean Witter, the last 11 focusing on real estate. Mr. Baird currently serves as a director of Alexander & Baldwin, Inc. (NYSE: ALEX), a Honolulu-headquartered ocean transportation, real estate and agribusiness company. Mr. Baird is a member of the Young Presidents Organization and a former member of the Board of Governors of the National Association of Real Estate Investment Trusts. Mr. Baird holds a B.S. in Economics from the Wharton School (magna cum laude) and a B.A. in History from the College of Arts and Sciences (magna cum laude) at the University of Pennsylvania. He also holds an M.B.A. from New York University. Our board of directors has determined that Mr. Bairds qualifications to serve on our board of directors include his deep industrial real estate expertise across markets and cycles, as well as extensive public REIT operating experience, from his eight years of experience most recently as president of AMB and his experience as our chairman and chief executive officer. | |
|
Michael A. Coke
Age 42 |
Mr. Coke has served as our president and chief financial officer and as a director since February 2010. Mr. Coke was managing partner and co-founder of Terreno Capital Partners LLC, a private real estate investment management firm, from September 2007 to February 2010. From January 1999 to March 2007, Mr. Coke served as chief financial officer of AMB, a leading global developer, owner and operator of industrial real estate. While at AMB, Mr. Coke also served as executive vice president until May 2007, and was AMBs chief accounting officer from 1998 until January 2007. Mr. Coke was a member of AMBs investment committee and was responsible for capital markets, accounting, tax, information systems, dispositions, valuations, risk management and financial planning groups totaling more than 130 officers and associates in five countries. During his tenure at AMB, Mr. Coke was a three time recipient of Realty Stock Reviews Annual Outstanding CFO Award. From October 2005 to May 2007, Mr. Coke served as president and chief executive officer of IAT Aviation Facilities, Inc., a listed Canadian Income Trust. Prior to AMB, Mr. Coke spent seven years with Arthur Andersen LLP, where he most recently served as an audit manager. At Arthur Andersen, he primarily served public and private real estate companies, including several public real estate investment trusts, and specialized in real estate auditing and accounting, mergers, initial public offerings and business acquisition due diligence. Mr. Coke is a director and chairman of the audit committee of DuPont Fabros Technology, Inc. (NYSE: DFT), a leading owner, developer, operator and manager of wholesale data centers headquartered in Washington, D.C. Mr. Coke received a bachelors degree in business administration and accounting from California State University at Hayward. He is a former Certified Public Accountant. Our board of directors has determined that Mr. Cokes qualifications to serve on our board of directors include his deep industrial real estate expertise across markets and cycles, as well as extensive public REIT operating experience, from his nine years of experience most recently as chief financial officer of AMB and his experience as our president and chief financial officer. |
9
|
Nominee
|
Principal Occupation, Business Experience and Other Directorships Held | |
|
LeRoy E. Carlson
Age 65 |
Mr. Carlson has served on our board of directors since February 2010. Mr. Carlson has been a principal of NNC Apartment Ventures, LLC, a well established firm specializing in the long-term investment in multi-family assets on the West Coast, since 1999. Mr. Carlson formerly served as executive vice president, chief operating officer, chief financial officer and board member of BRE Properties, Inc. BRE Properties, Inc. is a large multi-family NYSE listed real estate investment trust based in San Francisco, California. In his role as chief operating officer, Mr. Carlson oversaw the companys capital market activities, asset management and development and played a key role in two company mergers with an aggregate value of two billion dollars. Mr. Carlson retired from BRE Properties, Inc. in October 2002. Prior to joining BRE Properties, Inc., Mr. Carlson served as vice president, chief financial officer and as a director of Real Estate Investment Trust of California from 1990 to March 1996. He was a partner and chief financial officer of William Walters Company, a southern California based asset management company and investor, from 1976 to 1990. Mr. Carlson is a Certified Public Accountant in California. He is a graduate of the University of Southern California where he serves as a member of the board at the Lusk Center for Real Estate. Our board of directors has determined that Mr. Carlsons qualifications to serve on our board of directors include his over 30 years of experience in the real estate industry and his prior experiences as a director, chief operating officer and chief financial officer of a NYSE-listed REIT. | |
|
Peter J. Merlone
Age 54 |
Mr. Merlone has served on our board of directors since February 2010. Mr. Merlone is a founder, co-owner and co-managing partner of the general partner entities of Merlone Geier Partners, or MGP, a private real estate investment firm focused on the acquisition, development and redevelopment of retail and mixed-use properties in California and other western states, and Merlone Geier Management, or MGM, which provides all management, leasing and construction services for all MGP and M&H funds. Mr. Merlone is also a founder, co-owner and president of the general partner entities of M&H Realty Partners, or M&H, the predecessor to MGP, and was a founder and president of M&H Property Management, or MHPM, the predecessor to MGM. From 1986 to 1993, prior to the formation of the first M&H fund, Mr. Merlone was the founder and owner of The Merlone Company, MHPMs predecessor. Mr. Merlones primary responsibilities are to formulate and oversee the strategy, financial and operating affairs of MGP and the activities of MGM. Since 1993, Mr. Merlone has overseen nine institutional limited partnerships with aggregate equity capital commitments of $1.6 billion which have acquired approximately 70 operating properties aggregating more than 11 million square feet of retail improvements, and land developments totaling 1,500 acres. Mr. Merlone graduated from UCLA in 1979, simultaneously earning an undergraduate degree in economics, summa cum laude, and a masters degree in education; he was also elected to Phi Beta Kappa. Mr. Merlone is a member of the International Council of Shopping Centers and is a licensed real estate broker. Our board of directors has determined that Mr. Merlones qualifications to serve on our board of directors include his over 20 years of experience in the real estate industry and his experience operating a real estate investment firm. |
10
|
Nominee
|
Principal Occupation, Business Experience and Other Directorships Held | |
|
Douglas M. Pasquale
Age 56 |
Mr. Pasquale has served on our board of directors since February 2010. Mr. Pasquale has served as president and chief executive officer of Nationwide Health Properties, Inc., or NHP (NYSE: NHP), a publicly traded real estate investment trust that invests in senior housing facilities, long-term care facilities and medical office buildings throughout the United States, since April, 2004 and as executive vice president, chief operating officer and a director of NHP since November 2003. On February 10, 2009, Mr. Pasquale was elected to serve as chairman of the board of NHP, effective immediately prior to NHPs annual meeting on May 5, 2009. Mr. Pasquale served as the chairman and chief executive officer of ARV Assisted Living, an operator of assisted living facilities, from December 1999 to September 2003. From April 2003 to September 2003, Mr. Pasquale concurrently served as president and chief executive officer of Atria Senior Living Group. From March 1999 to December 1999, Mr. Pasquale served as the president and chief executive officer at ARV, and he served as the president and chief operating officer at ARV from June 1998 to March 1999. Previously, Mr. Pasquale served as president and chief executive officer of Richfield Hospitality Services, Inc. and Regal Hotels International North America a hotel ownership and hotel management company from 1996 to 1998, and as its chief financial officer from 1994 to 1996. Mr. Pasquale earned a BS Accounting degree, summa cum laude, in 1976 from the University of Colorado and a MBA degree from the University of Colorado in 1981. Mr. Pasquale is a director of Alexander & Baldwin, Inc. (NYSE: ALEX), a Honolulu-headquartered ocean transportation, real estate and agribusiness company. Our board of directors has determined that Mr. Pasquales qualifications to serve on our board of directors include his over 20 years of experience in the real estate industry and his experience as chairman, president and chief executive officer of a NYSE-listed REIT. | |
|
Dennis Polk
Age 44 |
Mr. Polk has served on our board of directors since February 2010. Mr. Polk joined SYNNEX Corporation (NYSE: SNX) in 2002 as senior vice president of corporate finance and chief financial officer. In July 2006, he was promoted to his current position of chief operating officer. SYNNEX is a business process services company, including the distribution of information technology products, manufacturing and logistics services and business process outsourcing. Prior to SYNNEX, Mr. Polk held senior executive positions in finance and operations at DoveBid, Inc. and Savoir Technology Group. Prior to Savoir, Mr. Polk was an audit manager for Grant Thornton LLP. A graduate of Santa Clara University, Mr. Polk received his bachelors degree in accounting. Our board of directors has determined that Mr. Polks qualifications to serve on our board of directors include his current experience as a chief operating officer and his prior experience as a chief financial officer of a NYSE-listed company. |
11
|
Name
|
Age
|
Position
|
||||
|
W. Blake Baird
|
50 | Chairman and Chief Executive Officer | ||||
|
Michael A. Coke
|
42 | President and Chief Financial Officer | ||||
12
13
|
November 6, 2009 |
||||||||
| December 31, 2009 | 2010 | |||||||
|
Audit Fees
|
$ | 55,000 | $ | 197,700 | ||||
|
Tax Fees
|
7,150 | $ | 100,000 | |||||
|
All Other Fees
|
| | ||||||
|
Total
|
$ | 62,150 | $ | 297,700 | ||||
14
15
16
| | align the interest of our executives and stockholders by motivating executives to increase stockholder value and rewarding executives when stockholder value increases; | |
| | motivate our executives to manage our business to meet our near, medium, and long-term objectives; and reward them for meeting these objectives and for exceptional performance; | |
| | assist in attracting and retaining talented and well-qualified executives; | |
| | be competitive with other industrial real estate investment trusts; and | |
| | encourage executives to achieve meaningful levels of ownership of our stock. |
17
| | 50% of the determination will be based on our total stockholder return for the performance measurement period, measured at the end of the period compared to the total stockholder return for the same period of the MSCI U.S. REIT Index; and | |
| | 50% of the determination will be based on our total stockholder return for the performance measurement period, measured at the end of the period compared to the total stockholder return for the same period of the FTSE NAREIT Equity Industrial Index. |
18
|
February 16, 2010 |
February 16, 2010 |
|||||||
|
December 31, 2011 |
December 31, 2012 |
|||||||
| Performance Measurement Period | Performance Measurement Period | |||||||
|
W. Blake Baird
|
$ | 400,000 | $ | 400,000 | ||||
|
Michael A. Coke
|
$ | 400,000 | $ | 400,000 | ||||
19
|
Salary |
Stock Awards |
Total |
||||||||||||||
|
Name and Principal Position
|
Year | ($) | ($) | ($) | ||||||||||||
|
W. Blake Baird,
|
2010 | 350,000 | (1) | 1,000,000 | (2) | 1,350,000 | ||||||||||
|
Chairman and Chief Executive
Officer |
||||||||||||||||
|
Michael A. Coke
|
2010 | 350,000 | (1) | 1,000,000 | (2) | 1,350,000 | ||||||||||
|
President and Chief Financial
Officer |
||||||||||||||||
| (1) | Amount reflects the executives 2010 base salary received for the period from February 16, 2010 (commencement of operations) through December 31, 2010. | |
| (2) | Represents shares of restricted common stock that were issued upon completion of our initial public offering on February 16, 2010, which vest ratably in equal installments over a five-year period commencing on the first anniversary of our initial public offering. The amount reflects the grant date fair value based on the initial public offering price, computed in accordance with FASB ASC Topic 718. Refer to note 2 to our consolidated financial statements in our annual report on Form 10-K for the 2010 fiscal year for a discussion of the relevant assumptions used in calculating the value. |
|
All other Stock |
Grant Date Fair |
|||||||||||||||||||
|
Estimated Future Payouts |
Awards: Number of |
Value of Stock |
||||||||||||||||||
|
under Non-Equity |
Shares of Stock |
Awards |
||||||||||||||||||
|
Name
|
Grant Date | Incentive Plan Awards | (#) | ($) | ||||||||||||||||
| Target ($) | Maximum ($) | |||||||||||||||||||
|
W. Blake Baird
|
2/16/2010 | (1) | $ | 400,000 | $ | 1,200,000 | ||||||||||||||
| 2/16/2010 | (2) | $ | 400,000 | $ | 1,200,000 | |||||||||||||||
| 2/16/2010 | 50,000 | (3) | $ | 1,000,000 | (4) | |||||||||||||||
|
Michael A. Coke
|
2/16/2010 | (1) | $ | 400,000 | $ | 1,200,000 | ||||||||||||||
| 2/16/2010 | (2) | $ | 400,000 | $ | 1,200,000 | |||||||||||||||
| 2/16/2010 | 50,000 | (3) | $ | 1,000,000 | (4) | |||||||||||||||
| (1) | Amounts presented represent the payout under our Long-Term Incentive Plan for the performance measurement period ending on December 31, 2011. The size of the actual award will depend on our achievement of specified performance metrics during the performance period. Actual awards, if earned, are measured in dollars but will be paid out in shares of our common stock in early 2012. For a further discussion of the awards under our Long-Term Incentive Plan reflected in the table above, see Long-Term Incentive Plan under Compensation Discussion and Analysis Principal Elements of Compensation and Total Direct Compensation in this proxy statement. |
20
| (2) | Amounts presented represent the payout under our Long-Term Incentive Plan for the performance measurement period ending on December 31, 2012. The size of the actual award will depend on our achievement of specified performance metrics during the performance period. Actual awards, if earned, are measured in dollars but will be paid out in shares of our common stock in early 2013. For a further discussion of the awards under our Long-Term Incentive Plan reflected in the table above, see Long-Term Incentive Plan under Compensation Discussion and Analysis Principal Elements of Compensation and Total Direct Compensation in this proxy statement. | |
| (3) | Represents shares of restricted common stock that were issued upon completion of our initial public offering on February 16, 2010, which vest ratably in equal installments over a five-year period commencing on the first anniversary of our initial public offering. | |
| (4) | The amount reflects the grant date fair value based on the initial public offering price, computed in accordance with FASB ASC Topic 718, of each award. Refer to note 2 to our consolidated financial statements in our annual report on Form 10-K for the 2010 fiscal year for a discussion of the relevant assumptions used in calculating the value. |
| Stock Awards | ||||||||
|
Number of Shares that |
Market Value of Shares |
|||||||
|
Have Not Vested |
that Have Not Vested |
|||||||
|
Name
|
(#) | ($) | ||||||
|
W. Blake Baird
|
50,000 | (1) | $ | 896,500 | (2) | |||
|
Michael A. Coke
|
50,000 | (3) | $ | 896,500 | (2) | |||
| (1) | Represents shares of restricted common stock that were issued to Mr. Baird upon completion of our initial public offering on February 16, 2010, which will vest ratably in equal installments over a five-year period commencing on the first anniversary of our initial public offering. | |
| (2) | The dollar amounts indicated under the Market Value of Shares That Have Not Vested column is the fair value of each grant, calculated based on the closing price per share of our common stock on the last trading day of the fiscal year. | |
| (3) | Represents shares of restricted common stock that were issued to Mr. Coke upon completion of our initial public offering on February 16, 2010, which will vest ratably in equal installments over a five-year period commencing on the first anniversary of our initial public offering. |
21
|
Accelerated |
||||||||||||||||
|
Continued |
Vesting of |
|||||||||||||||
|
Cash |
Medical |
Restricted |
Total |
|||||||||||||
|
Severance |
Benefits |
Stock |
Payments |
|||||||||||||
|
Name
|
($) | ($) | ($)(7) | ($) | ||||||||||||
|
W. Blake Baird
|
||||||||||||||||
|
Termination upon Death or Disability(1)
|
400,000 | (5) | | 896,500 | 1,296,500 | |||||||||||
|
Termination by Company Without Cause or by Executive with Good
Reason(2)(3)
|
800,000 | (6) | 18,000 | 896,500 | 1,714,500 | |||||||||||
|
Termination by Company Without Cause or by Executive with Good
Reason following a Change in Control(4)
|
1,600,000 | (4) | 18,000 | 896,500 | 2,514,500 | |||||||||||
|
Michael A. Coke
|
||||||||||||||||
|
Termination upon Death or Disability(1)
|
400,000 | (5) | | 896,500 | 1,296,500 | |||||||||||
|
Termination by Company Without Cause or by Executive with Good
Reason(2)(3)
|
800,000 | (6) | 18,000 | 896,500 | 1,714,500 | |||||||||||
|
Termination by Company Without Cause or by Executive with Good
Reason following a Change in Control(4)
|
1,600,000 | (4) | 18,000 | 896,500 | 2,514,500 | |||||||||||
| (1) | Under our severance agreement with each executive, we may terminate the executives employment in the event that the executive is disabled and unable to perform the essential functions of his employment with or without reasonable accommodation for a period of 180 days (which need not be consecutive) in any 12-month period. | |
| (2) | Under our severance agreement with each executive, we may terminate the executives employment at any time without cause. Cause generally includes, among other things, (i) conduct by the executive constituting a material act of misconduct in connection with the performance of his duties; (ii) the commission by the executive of any felony or a misdemeanor involving moral turpitude, deceit, dishonesty or fraud, or any conduct by the executive that would reasonably be expected to result in material injury or reputational harm to us if he were retained in his position; (iii) continued non-performance by the executive of his duties (other than by reason of the executives physical or mental illness, incapacity or disability) which has continued for more than 30 days following written notice of such non-performance from our board of directors; (iv) a breach by the executive of any of his confidentiality or non-solicitation obligations under his severance agreement; (v) a material violation by the executive of our written employment policies, or (vi) failure to cooperate with a bona fide internal investigation or an investigation by regulatory or law enforcement authorities, after being instructed by the Company to cooperate, or the willful destruction or failure to preserve documents or other materials known to be relevant to such investigation or the inducement of others to fail to cooperate or to produce documents or other materials in connection with such investigation. |
22
| (3) | Under our severance agreement with each executive, the executive may terminate his employment with good reason. Good reason means that the executive has complied with the good reason process following the occurrence of any of the following events: (i) a material diminution in the executives responsibilities, authority or duties; (ii) a material diminution in the executives base salary except for across-the-board salary reductions based on our financial performance similarly affecting all or substantially all senior management employees of the Company; (iii) a material change in the geographic location at which the executive provides services to the Company; or (iv) our material breach of the severance agreement. Good reason process means that (i) the executive reasonably determines in good faith that a good reason condition has occurred; (ii) the executive notifies us in writing of the first occurrence of the good reason condition within 60 days of the first occurrence of such condition; (iii) the executive cooperates in good faith with our efforts, for a cure period not less than 30 days following such notice, to remedy the condition; (iv) notwithstanding such efforts, the good reason condition continues to exist; and (v) the executive terminates his employment within 60 days after the end of the cure period. If we cure the good reason condition during the cure period, good reason will not be deemed to have occurred. | |
| (4) | Under our severance agreement with each executive, if we terminate the executives employment without cause or the executive terminates his employment with us with good reason as described in footnotes 2 and 3 above and such termination occurs within 12 months after a change in control, the severance amount will be equal to two times the sum of the executives current salary plus the dollar value of his most recent target award under our Long-Term Incentive Plan. | |
| (5) | Under our severance agreement with each executive, if the executives employment is terminated upon death or disability as described in footnote 1, the executive, or his estate, as the case may be, is entitled to receive the dollar value of his most recent target award under our Long-Term Incentive Plan. | |
| (6) | Under our severance agreement with each executive, if we terminate the executives employment without cause or the executive terminates his employment with us with good reason as described in footnotes 2 and 3 above, the executive is entitled to receive a severance payment equal to one times the executives current salary plus the dollar value of his most recent target award under our Long-Term Incentive Plan. | |
| (7) | Represents the value of the acceleration of the executives unvested shares of restricted stock owned by the executive as of December 31, 2010, calculated by multiplying the number of shares by $17.93, the closing market price of our common stock on the NYSE on December 31, 2010. |
| | our lead director will be paid an annual fee of $15,000; | |
| | the chair of the audit committee will be paid an annual fee of $12,000; | |
| | the chair of the compensation committee will be paid an annual fee of $10,000; and | |
| | the chair of the nominating and corporate governance committee will be paid an annual fee of $5,000. |
23
|
Fees Earned |
||||||||||||
|
or Paid |
||||||||||||
|
Name
|
in Cash | Stock Awards | Total | |||||||||
|
LeRoy E. Carlson
|
$ | 23,500 | $ | 100,000 | $ | 123,500 | ||||||
|
Peter J. Merlone
|
$ | 21,500 | $ | 100,000 | $ | 121,500 | ||||||
|
Douglas M. Pasquale
|
$ | 26,500 | $ | 100,000 | $ | 126,500 | ||||||
|
Dennis Polk
|
$ | 16,500 | $ | 100,000 | $ | 116,500 | ||||||
|
Market Value of |
||||||||
|
Number of |
Shares That Have |
|||||||
|
Shares That |
Not Vested |
|||||||
|
Name
|
Have Not Vested | (1) | ||||||
|
LeRoy E. Carlson
|
5,000 | $ | 89,650 | |||||
|
Peter J. Merlone
|
5,000 | $ | 89,650 | |||||
|
Douglas M. Pasquale
|
5,000 | $ | 89,650 | |||||
|
Dennis Polk
|
5,000 | $ | 89,650 | |||||
| (1) | The market value of shares that have not vested was calculated by multiplying the number of shares by $17.93, the closing market price of our common stock on the NYSE on December 31, 2010. |
|
Number of |
||||||||
|
Shares of |
||||||||
|
Restricted |
||||||||
|
Name
|
Stock | Stock Awards | ||||||
|
LeRoy E. Carlson
|
5,000 | $ | 100,000 | |||||
|
Peter J. Merlone
|
5,000 | $ | 100,000 | |||||
|
Douglas M. Pasquale
|
5,000 | $ | 100,000 | |||||
|
Dennis Polk
|
5,000 | $ | 100,000 | |||||
24
| Equity Compensation Plan Information | ||||||||||||
|
Number of |
||||||||||||
|
Securities |
||||||||||||
|
Remaining Available |
||||||||||||
|
Number of |
for Future Issuance |
|||||||||||
|
Securities to be |
Under Equity |
|||||||||||
|
Issued Upon |
Weighted Average |
Compensation Plan |
||||||||||
|
Exercise of |
Exercise Price of |
(Excluding |
||||||||||
|
Outstanding |
Outstanding |
Securities |
||||||||||
|
Options, Warrants |
Options, Warrants |
Referenced in |
||||||||||
|
Plan Category
|
and Rights | and Rights | Column (a)) | |||||||||
| (a) | (b) | (c) | ||||||||||
|
Equity compensation plans approved by security holders:
|
(1 | )(2) | N/A | 304,222 | ||||||||
|
Equity compensation plans not approved by security holders:
|
N/A | N/A | N/A | |||||||||
|
Total
|
(1 | )(2) | N/A | 304,222 | ||||||||
| (1) | The 2010 Equity Incentive Plan does not allow options, warrants or rights. | |
| (2) | Does not include 150,778 shares of unvested restricted stock as of December 31, 2010, which were already outstanding. |
25
| | each person who is known by us to beneficially own more than 5% of our common stock; | |
| | each director and nominee for director; | |
| | each named executive officer; and | |
| | all of our directors and executive officers as a group. |
26
|
Number of Shares |
Percent of |
|||||||||||
|
Beneficially |
Outstanding Shares |
|||||||||||
|
Name of Beneficial Owner
|
Owned(1) | Beneficially Owned(2) | ||||||||||
|
W. Blake Baird(3)
|
306,000 | 3.3 | % | |||||||||
|
Michael A. Coke(4)
|
156,000 | 1.7 | % | |||||||||
|
LeRoy E. Carlson
|
5,000 | * | ||||||||||
|
Peter J. Merlone
|
5,000 | * | ||||||||||
|
Douglas M. Pasquale
|
5,000 | * | ||||||||||
|
Dennis Polk
|
5,000 | * | ||||||||||
|
All directors and executive officers as a group (6 persons)
|
482,000 | 5.2 | % | |||||||||
|
T. Rowe Price Associates, Inc.(5)
|
1,062,250 | 11.4 | % | |||||||||
|
FMR LLC(6)
|
1,000,000 | 10.8 | % | |||||||||
|
U.S. Bancorp(7)
|
857,109 | 9.2 | % | |||||||||
|
Robeco Investment Management, Inc.(8)
|
789,666 | 8.5 | % | |||||||||
|
APG Asset Management US Inc.(9)
|
762,111 | 8.2 | % | |||||||||
|
Private Management Group, Inc.(10)
|
547,504 | 5.9 | % | |||||||||
|
Arrowpoint Asset Management, LLC(11)
|
507,981 | 5.5 | % | |||||||||
|
Ameriprise Financial, Inc.(12)
|
490,785 | 5.3 | % | |||||||||
|
Wellington Management Company, LLP(13)
|
481,036 | 5.2 | % | |||||||||
| * | Represents less than 0.1% of the shares of common stock outstanding as of February 28, 2011. |
| (1) | Beneficial ownership is determined in accordance with Rule 13d-3 of the Exchange Act. A person is deemed to be the beneficial owner of any shares of common stock if that person has or shares voting power or investment power with respect to those shares, or has the right to acquire beneficial ownership at any time within 60 days of the date of the table. As used herein, voting power is the power to vote or direct the voting of shares and investment power is the power to dispose or direct the disposition of shares. | |
| (2) | Based on a total of 9,292,169 shares of common stock outstanding as of February 28, 2011. | |
| (3) | Includes 50,000 shares of restricted common stock granted to Mr. Baird at the completion of our initial public offering on February 16, 2010, which vest ratably in annual installments over a five-year period commencing on the date of grant, with the first vesting having occurred on February 16, 2011. | |
| (4) | Includes 50,000 shares of restricted common stock granted to Mr. Coke at the completion of our initial public offering on February 16, 2010, which vest ratably in annual installments over a five-year period commencing on the date of grant, with the first vesting having occurred on February 16, 2011. | |
| (5) | Based solely on information contained in a Schedule 13G/A filed by T. Rowe Price Associates, Inc. and T. Rowe Price Small-Cap Value Fund, Inc. with the SEC on February 10, 2011. The address of T. Rowe Price Associates, Inc. and T. Rowe Price Small-Cap Value Fund, Inc. is 100 E. Pratt Street, Baltimore, MD 21202. The Schedule 13G/A states that T. Rowe Price Associates, Inc. has sole voting power with respect to 100,550 of such shares and sole dispositive power over all of such shares and that T. Rowe Price Small-Cap Value Fund, Inc. has sole voting power with respect to 510,000 of such shares and no sole or shared dispositive power with respect to any of such shares. The percentage beneficial ownership has been readjusted to reflect our actual shares of common stock outstanding as of the close of business on February 28, 2011. | |
| (6) | Based solely on information contained in a Schedule 13G filed by FMR LLC with the SEC on June 10, 2010. The address of FMR LLC is 82 Devonshire Street, Boston, MA 02109. The Schedule 13G states that neither of FMR LLC or Edward C. Johnson 3d has sole or shared voting power with respect to any of such shares and that each has sole dispositive power over all of such shares. The Schedule 13G also states that FMR LLC is a parent holding company and that Fidelity Management & Research Company, a wholly-owned subsidiary of FMR LLC and an investment advisor, and Fidelity Magellan Fund, an investment company, each beneficially owns |
27
| all of such shares. The percentage beneficial ownership has been readjusted to reflect our actual shares of common stock outstanding as of the close of business on February 28, 2011. | ||
| (7) | Based solely on information contained in a Schedule 13G filed by U.S. Bancorp and FAF Advisors, Inc. with the SEC on February 16, 2011. The address of U.S. Bancorp and FAF Advisors, Inc. is 800 Nicollet Mall, Minneapolis, MN 55402. The Schedule 13G states that each of U.S. Bancorp and FAF Advisors, Inc. has sole voting power with respect to all of such shares and sole dispositive power with respect to 852,720 of such shares. The Schedule 13G states that U.S. Bancorp is a parent holding company and FAF Advisors, Inc. is an investment advisor. The percentage beneficial ownership has been readjusted to reflect our actual shares of common stock outstanding as of the close of business on February 28, 2011. | |
| (8) | Based solely on information contained in a Schedule 13G/A filed by Robeco Investment Management, Inc. with the SEC on February 28, 2011. The address of Robeco Investment Management, Inc. is 909 Third Ave., New York, NY 10022. The Schedule 13G/A filed by Robeco Investment Management, Inc. states that Robeco Investment Management, Inc. has sole voting power with respect to 343,931 of such shares and sole dispositive power over all of such shares. The percentage beneficial ownership has been readjusted to reflect our actual shares of common stock outstanding as of the close of business on February 28, 2011. | |
| (9) | Based solely on information contained in a Schedule 13G filed by APG Asset Management US Inc. with the SEC on February 14, 2011 and a Schedule 13G filed by Stichting Pensioenfonds ABP with the SEC on February 14, 2011. The address of APG Asset Management US Inc. is 666 Third Avenue, New York, NY 10017. The address of Stichting Pensioenfonds ABP is Oude Lindestraat 70, Postbus 2889, 6401 DL Heerlen, The Kingdom of the Netherlands. The Schedule 13G filed by APG Asset Management US Inc. states that each of APG Asset Management US Inc., APG Group and APG All Pensions Group NV has sole voting and dispositive power over all of such shares. The Schedule 13G filed by Stichting Pensioenfonds ABP also states that Stichting Pensioenfonds ABP has sole voting and dispositive power over all of such shares. The percentage beneficial ownership has been readjusted to reflect our actual shares of common stock outstanding as of the close of business on February 28, 2011. | |
| (10) | Based solely on information contained in a Schedule 13G filed by Private Management Group, Inc. with the SEC on February 10, 2011. The address of Private Management Group, Inc. is 20 Corporate Park, Suite 400, Irvine, CA 92606. The Schedule 13G states that Private Management Group, Inc. has sole voting and dispositive power with respect to all of such shares. The percentage beneficial ownership has been readjusted to reflect our actual shares of common stock outstanding as of the close of business on February 28, 2011. | |
| (11) | Based solely on information contained in a Schedule 13G filed by Arrowpoint Asset Management, LLC with the SEC on February 14, 2011. The address of Arrowpoint Asset Management, LLC is 100 Fillmore Street, Suite 325, Denver, CO 80206. The Schedule 13G states that Arrowpoint Asset Management, LLC has sole voting and dispositive power with respect to all of such shares. The percentage beneficial ownership has been readjusted to reflect our actual shares of common stock outstanding as of the close of business on February 28, 2011. | |
| (12) | Based solely on information contained in a Schedule 13G filed by Ameriprise Financial, Inc. and Columbia Management Investment Advisers, LLC with the SEC on February 11, 2011. The address of Ameriprise Financial, Inc. is 145 Ameriprise Financial Center, Minneapolis, MN 55474, and the address of Columbia Management Investment Advisers, LLC is 100 Federal St., Boston, MA 02110. The Schedule 13G states that Ameriprise Financial, Inc. and Columbia Management Investment Advisers, LLC share voting and dispositive power with respect to all of such shares. The Schedule 13G states that Ameriprise Financial, Inc. is a parent holding company and Columbia Management Investment Advisers, LLC is an investment advisor. The percentage beneficial ownership has been readjusted to reflect our actual shares of common stock outstanding as of the close of business on February 28, 2011. | |
| (13) | Based solely on information contained in a Schedule 13G filed by Wellington Management Company, LLP with the SEC on February 14, 2011. The address of Wellington Management Company, LLP is 280 Congress Street, Boston, MA 02210. The Schedule 13G states that Wellington Management Company, LLP shares voting power with respect to 432,636 of such shares and shares dispositive power with respect to all of such shares. The Schedule 13G also states that Wellington Management Company, LLP, in its capacity as an investment advisor, may be deemed to beneficially own such shares, which are held of record by clients of Wellington Management Company, LLP. The percentage beneficial ownership has been readjusted to reflect our actual shares of common stock outstanding as of the close of business on February 28, 2011. |
28
29
| IMPORTANT ANNUAL MEETING INFORMATION Using a black ink pen, mark your votes with an X as shown in this example. Please do not write outside the designated areas. X Annual Meeting Proxy Card PLEASE FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. A Proposals The Board of Directors unanimously recommends a vote FOR all of the nominees listed in Proposal 1, FOR Proposals 2 and 4 and for a frequency of every 1 YEAR in Proposal 3. 1. Election of six directors, each to serve until the next annual meeting of stockholders and until his successor has been duly elected and qualifies: 01 W. Blake Baird 02 Michael A. Coke 03 LeRoy E. Carlson 04 Peter J. Merlone 05 Douglas M. Pasquale 06 Dennis Polk Mark here to vote FOR all nominees Mark here to WITHHOLD vote from all nominees 01 02 03 04 05 06 For All EXCEPT - To withhold a vote for one or more nominees, mark the box to the left and the corresponding numbered box(es) to the right. For Against Abstain 2. Adoption of a resolution to approve, on a non-binding, advisory basis, the compensation of certain executives, as more fully described in the proxy statement. 1 Yr 2 Yrs 3 Yrs Abstain 3. Determination, on a non-binding, advisory basis, of the frequency of future non-binding, advisory votes on executive compensation. 4. Ratification of the appointment of Deloitte & Touche LLP as our independent registered certified public accounting firm for the 2011 fiscal year. 5. The proxies are also authorized to vote in their discretion upon such other business as may properly come before the annual meeting, including any adjournments or postponements of the meeting. B Authorized Signatures This section must be completed for your vote to be counted. Date and Sign Below Please sign exactly as name(s) appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator, corporate officer, trustee, guardian, or custodian, please give full title. Date (mm/dd/yyyy) Please print date below. Signature 1 Please keep signature within the box. Signature 2 Please keep signature within the box. 1 U P X 1 1 2 6 2 8 2 01AD9B |
| PLEASE FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. Proxy Terreno Realty Corporation 2011 Annual Meeting of Stockholders Proxy Solicited by the Board of Directors of Terreno Realty Corporation for the 2011 Annual Meeting of Stockholders to be Held on May 18, 2011 The undersigned stockholder of Terreno Realty Corporation, a Maryland corporation, signing on the reverse side of this proxy card, hereby appoints W. Blake Baird and Michael A. Coke, and each of them, as proxies of the undersigned, with full power of substitution in each of them, to attend the 2011 Annual Meeting of Stockholders to be held at the corporate headquarters of Terreno Realty Corporation, 16 Maiden Lane, Fifth Floor, San Francisco, CA 94108 on Wednesday, May 18, 2011 at 8:00 a.m., local time, and at any adjournments or postponements of the meeting, to cast on behalf of the undersigned all votes that the undersigned is entitled to cast at such meeting and otherwise to represent the undersigned at such meeting with all powers possessed by the undersigned if personally present at the meeting. The undersigned stockholder hereby acknowledges receipt of the Notice of Annual Meeting of Stockholders with respect to such meeting and of the accompanying proxy statement, which are incorporated herein by reference, and revokes any proxy heretofore given with respect to such meeting. When properly executed, the votes entitled to be cast by the undersigned will be cast in the manner directed by the undersigned stockholder. If this proxy is properly executed but no direction is given, this proxy will be voted FOR the election of all of the nominees listed in Proposal 1, FOR Proposals 2 and 4 and FOR a frequency of every 1 YEAR in Proposal 3. The Board of Directors unanimously recommends a vote FOR all of the nominees listed in Proposal 1, FOR Proposals 2 and 4 and FOR a frequency of every 1 YEAR in Proposal 3. IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE STOCKHOLDER MEETING TO BE HELD ON MAY 18, 2011: Our proxy statement and 2010 annual report, including our annual report on Form 10-K for the fiscal year ended December 31, 2010, are available at www.edocumentview.com/TRNO. (Items to be voted appear on reverse side.) |
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
No Customers Found
No Suppliers Found
Price
Yield
| Owner | Position | Direct Shares | Indirect Shares |
|---|