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 12, 2016

 

 

Lake Sunapee Bank Group

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   000-17859   02-0430695

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

9 Main Street, P.O. Box 9

Newport, New Hampshire 03773

(Address of principal executive offices, zip code)

Registrant’s telephone number, including area code: (603) 863-0886

Not Applicable

(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.

Lakes Sunapee Bank Group, Inc. (the “Company”) held its 2016 Annual Meeting of Stockholders (the “Annual Meeting”) on May 12, 2016. There were 8,381,419 shares of common stock eligible to be voted at the Annual Meeting and 6,566,436 shares of common stock were presented in person or represented by proxy at the Annual Meeting, which constituted a quorum to conduct business.

As further detailed in the Company’s Definitive Proxy Statement on Schedule 14A (the “Proxy Statement”), which was filed with the Securities and Exchange Commission on March 28, 2016, there were three proposals submitted to the Company’s stockholders at the Annual Meeting. The stockholders elected all of the nominees listed in Proposal 1 and approved Proposals 2 and 3. The final results of voting on each of the proposals are as follows:

Proposal 1: Election of Directors

 

Nominee

   Votes For      Votes Against      Abstain      Broker Non-
Vote
 

Stephen J. Frasca

     3,450,356         47,668         148,713         2,919,699   

Peter R. Lovely

     3,446,775         57,329         142,632         2,919,699   

John P. Stabile II

     3,437,480         58,048         151,208         2,919,699   

Stephen R. Theroux

     3,371,623         133,082         142,031         2,919,699   

Proposal 2: Ratification of the Appointment of Baker Newman Noyes, P.A., LLC as the Company’s Independent Registered Public Accounting Firm for the Fiscal Year Ending December 31, 2016

 

Votes For

  Votes Against   Abstain   Broker Non-Vote
6,361,490   56,129   148,816  

Proposal 3: Consideration and Approval of a Non-Binding Advisory Resolution on the Compensation of the Company’s Named Executive Officers

 

Votes For

  Votes Against   Abstain   Broker Non-Vote
3,162,479   270,973   213,284   2,919,699


SIGNATURES

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.

 

    NEW HAMPSHIRE THRIFT BANCSHARES, INC.
Date: May 16, 2016     By:   /s/ Laura Jacobi
      Laura Jacobi
     

Executive Vice President and

Chief Financial Officer