Form 8-K

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): May 5, 2015

 

 

NBT BANCORP INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   0-14703   16-1268674

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

52 South Broad Street, Norwich, New York   13815
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (607) 337-2265

 

(Former name or former address, if changed since last report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

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

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

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

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


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

On May 5, 2015, NBT Bancorp Inc. (“NBT”) held its Annual Meeting of Shareholders (the “Annual Meeting”). NBT’s shareholders approved Proposals 1 and 3, in addition to a proposal to adjourn the Annual Meeting with respect to Proposal 2. NBT will report final results with respect to Proposal 2 upon conclusion of the Annual Meeting, scheduled to reconvene on June 2, 2015. Proposals 1, 2 and 3 are detailed in NBT’s Definitive Proxy Statement on Schedule 14A, which was filed with the Securities and Exchange Commission on April 1, 2015.

The proposals voted on by the shareholders at the Annual Meeting were as follows:

 

  1. Proposal 1—NBT’s shareholders elected three individuals to the Board of Directors as set forth below:

 

Nominees

   Votes For      Withheld      Broker Non-Votes  

Martin A. Dietrich

     29,597,372         469,393         5,786,396   

John C. Mitchell

     22,126,026         7,940,739         5,786,396   

Michael M. Murphy

     22,255,095         7,811,670         5,786,396   

 

  2. Proposal 3—NBT’s shareholders ratified the appointment by the Board of Directors of KPMG LLP as the independent registered public accounting firm of NBT for the fiscal year ending December 31, 2015, as set forth below:

 

Votes For

 

Votes Against

 

Abstain

35,531,840   206,361   114,960

 

  3. Proposal to Adjourn—NBT’s shareholders approved adjournment of the Annual Meeting with respect to Proposal 2, to be reconvened on June 2, 2015 at 4:00 p.m at the headquarters of NBT, located at 52 South Broad Street, Norwich, New York, 13815, as set forth below:

 

Votes For

 

Votes Against

 

Abstain

35,853,161   0   0


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this Report to be signed on its behalf by the undersigned thereunto duly authorized.

 

NBT BANCORP INC.
Date: May 6, 2015 By:

/s/ F. Sheldon Prentice

F. Sheldon Prentice
Executive Vice President, General Counsel &
Corporate Secretary