UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K/A
(Amendment No. 1)

CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): March 9, 2011

WESTMORELAND COAL COMPANY
(Exact name of registrant as specified in its charter)

         
Delaware   001-11155   23-1128670
(State or other Jurisdiction of Incorporation)   (Commission File Number)   (IRS Employer Identification No.)
     
2 North Cascade Avenue, 2nd Floor, Colorado Springs, CO
  80903
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (719) 442-2600

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

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

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

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

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

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

 
 

 

1


 

This Amendment No. 1 on Form 8-K/A (the “Amendment Filing”) is an amendment to the Current Report on Form 8-K that Westmoreland Coal Company (the “Company”) filed on March 15, 2011. This Amendment Filing is being filed to update the terms of the performance-based portion of the LTIP following a meeting of the Compensation and Benefits Committee at which meeting the committee approved an adjustment to the performance-based award performance criterion. There have been no changes to Item 2.02 or Exhibits 99.1 and 99.2, and as such, Item 2.02 has not been restated and the exhibits have not been refiled. The other disclosures in Item 5.02 are restated without revision.

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Adoption of New Annual Incentive Policy and Long-Term Incentive Policy

At a meeting of the Compensation and Benefits Committee (the “Committee”) of the Board of Directors (the “Board”) of the Company held on March 9, 2011, the Committee adopted the Annual Incentive Policy (AIP)/ Long Term Incentive Policy (LTIP) Policy (the “Policy”). The Policy, which encompasses two separate programs, is effective as of January 1, 2011. All stock-based awards under the Policy will be granted under the Amended and Restated 2007 Equity Incentive Plan for Employees and Non-Employee Directors. The combined goal of the AIP and the LTIP is to provide a balance of performance based-compensation that rewards performance over both a one-year and three-year time horizon. The Policy was filed as Exhibit 10.10 to the Company’s Annual Report on Form 10-K filed on March 11, 2011 and is incorporated herein by reference.

LTIP. The primary objectives of the LTIP include: (i) aligning the interests of the named executive officers with those of the Company’s shareholders; (ii) increasing named executive officer stock ownership consistent with the Company’s stock ownership guidelines; and (iii) ensuring sound risk management by rewarding sustained performance over a longer time horizon.

Awards under the LTIP will consist of equity at the time of grant. For 2011, the LTIP will include both time-based and performance-based awards. Time-based awards will vest in equal annual installments over a three-year period based on completion of the service requirement. Performance-based awards will be earned to the degree that performance achievement relative to the pre-established goal is achieved. The 2011 performance-based awards vest at the end of the three-year period.  The measurement for the performance-based award will be the Company’s achievement of a three-year cumulative free cash flow measure.

On March 9, 2011, the Committee approved the following LTIP awards for April 1, 2011 for the Company’s named executive officers.

Long-Term Incentive Awards for 2011

                 
Name   LTIPTarget as % of Base     Grant Date Fair Value of Award  
Keith E. Alessi
    150 %   $ 900,000  
Douglas P. Kathol
    80 %   $ 224,400  
Kevin A. Paprzycki
    70 %   $ 171,500  
Morris W. Kegley
    60 %   $ 134,579  

 

2


 

AIP. The primary objectives of the AIP include: (i) aligning the interests of the named executive officers with the Company’s performance goals; (ii) providing competitive total compensation opportunities; and (iii) ensuring annual compensation incentives appropriately balance risk (i.e. do not unintentionally reward inappropriate short-term risk taking).

Under the AIP, the Company’s named executive officers are eligible to receive annual cash incentive awards. Each named executive officer’s cash incentive award is set at a target amount (the “Target Award”) determined by the Committee or by the Board for the CEO and are defined as a percentage of the individual’s base salary for the year. The Committee and the Board may grant cash incentives in excess of 100% of an individual’s base salary in its sole discretion for the qualitative goals that measure personal performance. Payout under the AIP for financial goals is capped at 200%. Depending on the named executive officer, the AIP award is split between corporate financial goals measured by operating income and free cash flow, mine-level financial goals and qualitative personal goals.

The following table sets forth the Target Award amounts for each named executive officer for 2011.

Target Annual Incentive Bonuses for 2011

                                         
Name   % of Base
Salary
    Target Total
Cash
Incentive
Bonus
    % of Target
for
Qualitative
Goals
    % of Target
for Mine-
Level
Financials
    % of Target
for
Corporation
Financials
 
Keith E. Alessi
    100 %   $ 600,000       40       0       60  
Douglas Kathol
    40 %   $ 112,200       40       0       60  
Kevin A. Paprzycki
    35 %   $ 85,750       40       0       60  
Morris W. Kegley
    30 %   $ 67,289       30       40       30  

Chief Executive Officer Compensation

On March 9, 2011, the Board awarded Mr. Keith E. Alessi, the Chief Executive Officer and President, the following compensation package for 2011:

  Annualized base salary of $600,000;

  Annual Incentive Policy target of 100% of base salary; and

  Long Term Incentive Policy target of 150% of base salary.

In addition, on March 9th, the Board awarded to Mr. Alessi for exemplary work an AIP payout for fiscal year 2010 of $882,240, which reflected 135% financial payout and approximately 235% individual performance payout. The Board approved the issuance of $400,000 worth of Mr. Alessi’s 2010 AIP payout in the form of a grant on March 15, 2011 of unrestricted fully-vested common stock of the Company, valued at the fair market value of the common stock of the Company as of the close of business on March 15th, issued net of all applicable taxes out of the Amended and Restated 2007 Equity Incentive Plan for Employees and Non-Employee Directors.

 

3


 

SIGNATURE

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

WESTMORELAND COAL COMPANY

Date: April 7, 2011

By: /s/ Kevin Paprzycki            
Kevin Paprzycki
Chief Financial Officer and Treasurer

 

4