-----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, Bb5MAWW6c+qM+YNlX2g380Df8BXkVzH0uHQcfRYvR3E+OuwoVX5555eaPMZrrxZG pD2Yt5HZMggYA5S8tpmr9Q== 0001078940-06-000001.txt : 20060216 0001078940-06-000001.hdr.sgml : 20060216 20060216151800 ACCESSION NUMBER: 0001078940-06-000001 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060215 FILED AS OF DATE: 20060216 DATE AS OF CHANGE: 20060216 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: ALBANY INTERNATIONAL CORP /DE/ CENTRAL INDEX KEY: 0000819793 STANDARD INDUSTRIAL CLASSIFICATION: BROADWOVEN FABRIC MILS, MAN MADE FIBER & SILK [2221] IRS NUMBER: 140462060 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 1373 BROADWAY CITY: ALBANY STATE: NY ZIP: 12204 BUSINESS PHONE: 5184452200 MAIL ADDRESS: STREET 1: 1373 BROADWAY CITY: ALBANY STATE: NY ZIP: 12204 FORMER COMPANY: FORMER CONFORMED NAME: ALBINT INC DATE OF NAME CHANGE: 19870924 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: NAHL MICHAEL C CENTRAL INDEX KEY: 0001078940 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-10026 FILM NUMBER: 06625032 BUSINESS ADDRESS: STREET 1: C/O GRAFTECH INTERNATIONAL LTD STREET 2: 1521 CONCORD PIKE, SUITE 301 CITY: WILMINGTON STATE: DE ZIP: 19803 BUSINESS PHONE: 3027788227 MAIL ADDRESS: STREET 1: C/O GRAFTECH INTERNATIONAL LTD. STREET 2: 1521 CONCORD PIKE, SUITE 301 CITY: WILMINGTON STATE: DE ZIP: 19803 4 1 edgar.xml PRIMARY DOCUMENT X0202 4 2006-02-15 0000819793 ALBANY INTERNATIONAL CORP /DE/ AIN 0001078940 NAHL MICHAEL C C/O ALBANY INTERNATIONAL CORP. P.O. BOX 1907 ALBANY NY 12201-1907 0 1 0 0 Executive Vice President & CFO Class A Common Stock 1484 I by ESOP Class A Common Stock 2302 D Class B Common Stock Class A Common 1050 1050 D Employee Stock Option 15 1994-02-09 2013-02-09 Class A Common 25000 25000 D Employee Stock Option 16.25 1994-05-28 2013-05-28 Class A Common 25000 50000 D Employee Stock Option 18.75 1995-05-11 2014-05-11 Class A Common 25000 75000 D Employee Stock Option 22.25 1996-05-18 2015-05-18 Class A Common 25000 100000 D Employee Stock Option 22.25 1997-05-14 2016-05-14 Class A Common 25000 125000 D Employee Stock Option 19.75 1998-04-15 2017-04-15 Class A Common 25000 150000 D Employee Stock Option 25.5625 2017-11-05 Class A Common 250000 400000 D Restricted Stock Units Class A Common Stock 4597 4597 D Restricted Stock Units Class A Common Stock 6072 6072 D Restricted Stock Units 2006-02-15 4 A 0 21340 A Class A Common Stock 21340 21340 D Convertible, on a share-for-share basis, into Class A Common Stock. Option granted pursuant to Company's 1992 Stock Option Plan as incentive to remain in employ of Company. Fully exercisable. Option granted in an exempt transaction as incentive to remain in employ of Company. The option is not exercisable unless the market price of Class A Common Stock reaches $48 per share while the optionee is employed by the Company or a subsidiary. When the target price is achieved, the option becomes exercisable as to a number of shares determined by multiplying 25,000 times the number of full years that have elapsed since the grant date. Thereafter, the option becomes exercisable as to an additional 25,000 shares on each anniversary of the grant date while the optionee remains an employee. In the event of termination of the optionee's employment, the option terminates as to all shares as to which it is not then exercisable, except that, in the case of voluntary termination after age 62, death, disability or involuntary termination, if the target price has been achieved prior to such termination, the option becomes exercisable, immediately prior to such termination, as to one-half of the shares as to which it is not then exercisable. Restricted Stock Units granted pursuant to the Albany International Corp. 2003 Restricted Stock Unit Plan (the "Restricted Stock Unit Plan"). Each Restricted Stock Unit entitles the holder to receive the cash equivalent of one share of Class A Common Stock at the time of vesting or, in the event that the holder elects to defer payment, at such later time elected in accordance with the Restricted Stock Unit Plan. 1,500 Restricted Stock Units (plus related dividend units) vest on each November 13, beginning November 13, 2004. Includes dividend units accrued on Restricted Stock Units on January 9, 2006. 1,500 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2005. Restricted Stock Units granted pursuant to the Albany International Corp. 2005 Incentive Plan (the "Incentive Plan"). Each Restricted Stock Unit award entitles the holder to receive a number of shares of Class A Common Stock, the cash equivalent of such shares, or a combination of cash and shares, in each case in accordance with a vesting schedule. Includes 50 dividend units accrued on Restricted Stock Units on January 9, 2006. (a) 25% of the reported units (plus related dividend units) will be settled and payable on or about March 1, 2006, (b) 50% of the reported units (plus related dividend units) will be settled and payable on or about March 1, 2007, and (c) the final 25% of the reported units (plus related dividend units) will be settled and payable on or about March 1, 2008. The 2006 payment will be all in cash, while each of the 2007 and 2008 payments will be half in cash, half in shares of the Company's Class A Common Stock. Kathleen M. Tyrrell, Attorney-in-Fact 2006-02-16 EX-24 2 nahlpoa.htm



The undersigned, as an officer and/or director of

Albany International Corp., a Delaware corporation

("the Company"), hereby authorizes THOMAS H. HAGOORT,

CHARLES J. SILVA, JR. AND KATHLEEN M. TYRRELL, and

each of them with full power to act without the

others, to sign and file, or cause to be filed, on

behalf of the undersigned, any forms and other

documents, including without limitation Forms 3 and 4

or any other forms hereafter substitute therefor,

required or permitted to be filed by the undersigned

pursuant to Section 16(a) of the Securities Exchange

Act of 1934, as amended, or rules or regulations

promulgated thereunder.



The authorization of a person named above shall

automatically terminate at such time as such person

ceases to be an employee of the Company.  The

undersigned may terminate the authorization of any

such person at any time by delivering written notice

of termination to the Company.







Date: November 17, 2003

/s/ Michael C. Nahl











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