0001046188-14-000027.txt : 20140423 0001046188-14-000027.hdr.sgml : 20140423 20140423142106 ACCESSION NUMBER: 0001046188-14-000027 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140423 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20140423 DATE AS OF CHANGE: 20140423 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PATHFINDER BANCORP INC CENTRAL INDEX KEY: 0001046188 STANDARD INDUSTRIAL CLASSIFICATION: SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED [6036] IRS NUMBER: 161540137 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-23601 FILM NUMBER: 14778432 BUSINESS ADDRESS: STREET 1: 214 W FIRST ST CITY: OSWEGO STATE: DE ZIP: 13126 BUSINESS PHONE: 3153430057 MAIL ADDRESS: STREET 1: 214 W FIRST ST CITY: OSWEGO STATE: DE ZIP: 13126 8-K 1 form8-k.htm FORM 8-K VOTING RESULTS AT ANNUAL MEETING 4-23-14 form8-k.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):  April 23, 2014

 

PATHFINDER BANCORP, INC.
(Exact name of Registrant as specified in its charter)

Commission File Number: 000-23601

Federal
16-1540137
(State or Other Jurisdiction of Incorporation or Organization)
(I.R.S. Employer Identification Number)

214 West First Street, Oswego, NY 13126
(Address of Principal Executive Office) (Zip Code)

(315) 343-0057
(Issuer's Telephone Number including area code)

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 240.14d-2(b))
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-4c under the Exchange Act (17 CFR 240.13e-4c))



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

 The 2014 Annual Meeting of Shareholders of Pathfinder Bancorp, Inc. was held on April 23, 2014.  At the 2014 Annual Meeting, shareholders approved all of the proposals which included (i) the election of six directors; three directors for a three-year term, two directors for a two-year term and one director for a one-year term and until their successors have been elected and qualified; (ii) the ratification of the appointment of Bonadio & Company, LLP, as the independent registered public accounting firm for the year ending December 31, 2014.
 
The following table reflects the tabulation of votes with respect to the election of directors at the 2014 Annual Meeting:

Nominee
 
For
   
Withheld
 
Thomas W. Schneider, 1 Year Term
    2,238,836       12,802  
John F. Sharkey, III,      2 Year Term
    2,183,186       68,452  
Adam C. Gagas,             2 Year Term
    2,238,836       12,802  
Chris R. Burritt,              3 Year Term
    2,084,732       166,906  
William A. Barclay,       3 Year Term
    2,238,836       12,802  
George P. Joyce,           3 Year Term
    2,238,836       12,802  

The following table reflects the tabulation of votes with respect to the approval of the ratification of Bonadio & Company, LLP, as our independent registered public accounting firm for the year ending December 31, 2014:

   
For
   
Against
   
Abstain
 
Bonadio & Co. LLP
    2,594,588       9,913       -  
 
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.

PATHFINDER BANCORP, INC.

Date:  April. 23, 2014
By: /s/ Thomas W. Schneider
 
Thomas W. Schneider
 
President and Chief Executive Officer