-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Wu+Asbzm3cuwMRSHDwyattvJ92Ia9Eo76XdGlUDje70QqXyeZX0glIi+J+NNLti4 Q64+HsMAfiJnGO2mFIhJuw== 0000950123-09-074327.txt : 20091230 0000950123-09-074327.hdr.sgml : 20091230 20091230165702 ACCESSION NUMBER: 0000950123-09-074327 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20091228 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20091230 DATE AS OF CHANGE: 20091230 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BROOKS AUTOMATION INC CENTRAL INDEX KEY: 0000933974 STANDARD INDUSTRIAL CLASSIFICATION: SPECIAL INDUSTRY MACHINERY, NEC [3559] IRS NUMBER: 043040660 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25434 FILM NUMBER: 091266939 BUSINESS ADDRESS: STREET 1: 15 ELIZABETH DRIVE CITY: CHELMSFORD STATE: MA ZIP: 01824 BUSINESS PHONE: (978) 262-2400 MAIL ADDRESS: STREET 1: 15 ELIZABETH DRIVE CITY: CHELMSFORD STATE: MA ZIP: 01824 FORMER COMPANY: FORMER CONFORMED NAME: BROOKS-PRI AUTOMATION INC DATE OF NAME CHANGE: 20020514 FORMER COMPANY: FORMER CONFORMED NAME: BROOKS AUTOMATION INC DATE OF NAME CHANGE: 19941215 8-K 1 b78715e8vk.htm FORM 8-K e8vk
Table of Contents

 
 
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): December 28, 2009
BROOKS AUTOMATION, INC.
(Exact name of registrant as specified in its charter)
DELAWARE
(State or other jurisdiction of incorporation)
     
0-25434   04-3040660
     
(Commission File Number)   (IRS Employer Identification No.)
     
15 Elizabeth Drive, Chelmsford, MA   01824
     
(Address of principal executive offices)   (Zip Code)
Registrant’s telephone number, including area code (978) 262-2400.
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))
 
 

 


TABLE OF CONTENTS

ITEM 5.02 DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS
SIGNATURES


Table of Contents

ITEM 5.02 DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS
On December 28, 2009, the Board of Directors (the “Board”) of Brooks Automation, Inc. (the “Company”) voted, effective January 1, 2010, to restore the base salaries of the following named executive officers to the levels of those salaries as of February 28, 2009, after which those officers had agreed to reduce temporarily their base salaries in the amount of 10% effective from March 1, 2009: Martin S. Headley, Steven A. Michaud, and Thomas S. Grilk. The Board’s December 28, 2009 vote also restores, effective January 1, 2010, the base salary of Chief Executive Officer Robert J. Lepofsky to its previous level of $650,000, following his acceptance of a voluntary reduction in his salary to $550,000 earlier in 2009. In addition, two other senior executives, Shaun D. Wilson and William T. Montone, had also voluntarily accepted 10% reductions in base salary in March 2010, and effective January 1, 2010 their base salaries will be similarly restored to their February 28, 2009 levels following this vote.
Finally on December 29, 2009, the Board voted, effective January 1, 2010 to resume the payment of meeting fees to Board members in compensation for their attendance at meetings of the Board and committees of the Board, following the Board’s action in February 2009 to temporarily suspend payment of such fees for the balance of 2009. Directors will once again be paid $1,500 per meeting attended, subject to the limitation that no more than $1,500 may be paid for any single day.

 


Table of Contents

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.
         
  BROOKS AUTOMATION, INC.
 
 
  /s/ Thomas S. Grilk    
  Thomas S. Grilk   
  Senior Vice President, General Counsel and Secretary   
 
Date: December 30, 2009

 

-----END PRIVACY-ENHANCED MESSAGE-----