0001225208-15-005773.txt : 20150225 0001225208-15-005773.hdr.sgml : 20150225 20150225163518 ACCESSION NUMBER: 0001225208-15-005773 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20150224 FILED AS OF DATE: 20150225 DATE AS OF CHANGE: 20150225 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: ANALOG DEVICES INC CENTRAL INDEX KEY: 0000006281 STANDARD INDUSTRIAL CLASSIFICATION: SEMICONDUCTORS & RELATED DEVICES [3674] IRS NUMBER: 042348234 STATE OF INCORPORATION: MA FISCAL YEAR END: 1031 BUSINESS ADDRESS: STREET 1: ONE TECHNOLOGY WAY CITY: NORWOOD STATE: MA ZIP: 02062 BUSINESS PHONE: 7813294700 MAIL ADDRESS: STREET 1: ONE TECHNOLOGY WAY CITY: NORWOOD STATE: MA ZIP: 02062 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: MARSHALL ROBERT R CENTRAL INDEX KEY: 0001201865 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-07819 FILM NUMBER: 15648317 4 1 doc4.xml X0306 4 2015-02-24 0000006281 ANALOG DEVICES INC ADI 0001201865 MARSHALL ROBERT R P.O. BOX 9106 ONE TECHNOLOGY WAY NORWOOD MA 02062-9106 1 SVP, WORLDWIDE MFG. Comm Stock-$.16-2/3 value 2015-02-24 4 M 0 50000.0000 29.9100 A 62553.0000 D Comm Stock-$.16-2/3 value 2015-02-24 4 S 0 50000.0000 59.3490 D 12553.0000 D Non-Qualified Stock Option (right to buy) 29.9100 2015-02-24 4 M 0 50000.0000 0.0000 D 2009-01-03 2018-01-03 Comm Stock-$.16-2/3 value 50000.0000 0.0000 D These shares were disposed of in multiple transactions on February 24, 2015 at actual sales prices ranging from $59.340 to $59.402 per share. The price reported reflects the weighted average sale price for the transactions. The reporting person undertakes to provide upon request by SEC staff, the issuer or a security holder of the issuer, full information regarding the number of shares sold at each separate price. This option vested in equal installments on the first, second, third, fourth and fifth anniversaries of the original grant date, which was January 3, 2008. substitutepoa2.txt Cynthia M. McMakin, Associate General Counsel, by Power of Attorney 2015-02-25 EX-24 2 substitutepoa2.txt SUBSTITUTE POWER OF ATTORNEY Pursuant to a written Limited Power of Attorney for Section 16 Reporting Obligations granted by each of the following individuals on the dates indicated below next to such individuals name, collectively the Powers of Attorney, copies of which were previously filed with the securities and exchange commission, the undersigned has been constituted and appointed true and lawful attorney in fact and agent, with full powers of substitution and revocation, to do and perform every act and thing whatsoever requisite, necessary or proper to be done in the exercise of the rights and powers granted in such Powers of Attorney: Richard M. Beyer James A. Champy Samuel H. Fuller John C. Hodgson Yves-Andre Istel Robert R. Marshall William Matson Robert McAdam Richard Meaney Neil Novich Vincent T. Roche F. Grant Saviers Margaret K. Seif Kenton J. Sicchitano Ray Stata Lisa T. Su Thomas Wessel Eileen M. Wynne David A. Zinsner The undersigned, pursuant to the powers granted in the Powers of Attorney, hereby constitutes and appoints Cynthia M. McMakin as substitute to the undersigned attorney in fact, with full power and authority to do and perform every act and thing whatsoever requisite, necessary or proper to be done in the exercise of the rights and powers granted to the undersigned in the Powers of Attorney. For the avoidance of doubt, the foregoing appointment shall not serve as a revocation of the powers granted to the undersigned in the Powers of Attorney. This Substitute Power of Attorney shall remain in full force and effect with respect to each individual listed above, until the underlying Power of Attorney is revoked or terminated, unless earlier revoked by the undersigned in a signed writing. IN WITNESS WHEREOF, the undersigned has caused this Substitute Power of Attorney to be executed as of this 7th day of October, 2014. Margaret K. Seif Signature Margaret K. Seif Print Name