-----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, V4gJoAwobyV3X2oGu+sFnMEfwiZXTE1MtFi1TpW7ttoLMC5UKo/yO2cp+uF5UYy7 /o4tqpzzkBIXlVTFj/S6TQ== 0001183209-04-000001.txt : 20041112 0001183209-04-000001.hdr.sgml : 20041111 20041112123821 ACCESSION NUMBER: 0001183209-04-000001 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20041111 FILED AS OF DATE: 20041112 DATE AS OF CHANGE: 20041112 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: MICHAELS DAVID C CENTRAL INDEX KEY: 0001183209 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-10026 FILM NUMBER: 041137393 BUSINESS ADDRESS: STREET 1: P O BOX 1907 CITY: ALBANY STATE: NY ZIP: 12201-1907 BUSINESS PHONE: 5184452200 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 4 1 edgar.xml PRIMARY DOCUMENT X0202 4 2004-11-11 0000819793 ALBANY INTERNATIONAL CORP /DE/ AIN 0001183209 MICHAELS DAVID C C/O ALBANY INTERNATIONAL CORP. P.O. BOX 1907 ALBANY NY 12201-1907 0 1 0 0 Vice President- Treasury & Tax Class A Common Stock 1744 I By ESOP Class A Common Stock 1000 D Employee Stock Option 18.625 1993-05-14 2012-05-14 Class A Common 1000 1000 D Employee Stock Option 16.25 1994-05-28 2013-05-28 Class A Common 1000 2000 D Employee Stock Option 18.75 1995-05-11 2014-05-11 Class A Common 1000 3000 D Employee Stock Option 22.25 1996-05-18 2015-05-18 Class A Common 1500 4500 D Employee Stock Option 22.25 1997-05-14 2016-05-14 Class A Common 2000 6500 D Employee Stock Option 19.75 1998-04-15 2017-04-15 Class A Common 2000 8500 D Employee Stock Option 19.375 1999-11-04 2018-11-04 Class A Common 2000 10500 D Employee Stock Option 15.6875 2000-11-09 2019-11-09 Class A Common 3000 13500 D Employee Stock Option 10.5625 2001-11-15 2020-11-15 Class A Common 2100 15600 D Employee Stock Option 20.45 2002-11-06 2021-11-06 Class A Common 3000 18600 D Employee Stock Option 20.63 2003-11-07 2022-11-07 Class A Common 3000 21600 D Restricted Stock Units Class A Common Stock 1009 1009 D Restricted Stock Units 2004-11-11 4 A 0 1500 A Class A Common Stock 1500 1500 D Options granted pursuant to Company's 1992 Stock Option Plan as incentive to remain in employ of Company. Fully exercisable. Options granted pursuant to Company's 1998 Stock Option Plan as incentive to remain in employ of Company. Become exercisable as to 420 shares on each November 15, beginning November 15, 2001. Become exercisable as to 600 shares on each November 6, beginning November 6, 2002. Become exercisable as to 600 shares on each November 7, beginning November 7, 2003. 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. 200 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 5, 2004, April 5, 2004, July 6, 2004 and October 5, 2004. 300 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2005. Kathleen M. Tyrrell, Attorney-in-fact 2004-11-12 EX-24 2 michaelspoa.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: January 5, 2000

/s/ David C. Michaels











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