Attached files

file filename
EX-99.1 - EXHIBIT - TANGER FACTORY OUTLET CENTERS, INCex9912014annualmeetingpres.htm


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549
___________

FORM 8-K

Current Report Pursuant to Section 13 or 15(d) of
The Securities Exchange Act of 1934

Date of Report (date of earliest event reported): May 16, 2014

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

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

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

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

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

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








Item 5.07 Submission of Matters to a Vote of Security Holders
On May 16, 2014, Tanger Factory Outlet Centers, Inc. (the "Company") held its Annual Meeting of Shareholders. The first matter on which the common shareholders voted was the election of seven directors to serve until the next Annual Meeting of Shareholders. The results of the voting are as shown below:
Nominees
Votes For
Votes Against
Abstain
Broker Non-Votes
William G. Benton
82,611,382
832,762
24,649
5,938,761
Bridget Ryan Berman
82,945,780
499,444
23,569
5,938,761
Donald G. Drapkin
83,376,794
67,750
24,249
5,938,761
Thomas J. Reddin
82,949,479
493,665
25,649
5,938,761
Thomas E. Robinson
82,567,611
876,533
24,649
5,938,761
Allan L. Schuman
82,910,478
527,866
30,449
5,938,761
Steven B. Tanger
83,189,981
255,463
23,349
5,938,761
The second matter on which the common shareholders voted was the ratification of the appointment of PricewaterhouseCoopers LLP as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2014. The results of the voting are as shown below:
Votes For
Votes Against
Abstain
Broker Non-Votes
88,754,471
617,826
35,258
The third matter on which the common shareholders voted was the approval, on a non-binding basis, of the compensation of our named executive officers. The results of the voting are as shown below:
Votes For
Votes Against
Abstain
Broker Non-Votes
73,590,056
9,787,268
91,469
5,938,761
The fourth matter on which the common shareholders voted was the approval of the 2014 amended and restated Incentive Award Plan. The results of the voting are as shown below:
Votes For
Votes Against
Abstain
Broker Non-Votes
82,109,583
1,262,707
96,503
5,938,761






Item 7.01    Regulation FD

On May 16, 2014, the Company issued a press release announcing the election of directors and officers.

Item 9.01 Financial Statement and Exhibits

(d) Exhibits

The following exhibits are included with this Report:

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

SIGNATURES

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


Dated: May 16, 2014


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


Exhibit Index

Exhibit No.

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