-----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, Wkb4SFSOwD/7z1FzAmurCUDGBAPQv8/gEnVUZKpKyXvRyv9Be5OQ3F7pO39dEqrR KO70GRXtMj9vR+IJv2dZlA== 0001357439-09-000001.txt : 20090122 0001357439-09-000001.hdr.sgml : 20090122 20090122143055 ACCESSION NUMBER: 0001357439-09-000001 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20090121 FILED AS OF DATE: 20090122 DATE AS OF CHANGE: 20090122 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: Madden David B CENTRAL INDEX KEY: 0001357439 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-10026 FILM NUMBER: 09538948 BUSINESS ADDRESS: BUSINESS PHONE: 5184452200 MAIL ADDRESS: STREET 1: C/O ALBANY INTERNATIONAL CORP STREET 2: PO BOX 1907 CITY: ALBANY STATE: NY ZIP: 12201-1907 4 1 edgar.xml PRIMARY DOCUMENT X0303 4 2009-01-21 1 0000819793 ALBANY INTERNATIONAL CORP /DE/ AIN 0001357439 Madden David B C/O ALBANY INTERNATIONAL CORP. P.O. BOX 1907 ALBANY NY 12201-1907 0 0 0 1 V.P.- Special Projects Class A Common Stock 3636 I by 401(k) Class A Common Stock 648 D Employee Stock Option 19.375 2018-11-04 Class A Common Stock 1000 1000 D Employee Stock Option 15.6875 2019-11-09 Class A Common Stock 1500 2500 D Employee Stock Option 10.5625 2020-11-15 Class A Common Stock 1200 3700 D Employee Stock Option 20.45 2021-11-06 Class A Common Stock 1500 5200 D Employee Stock Option 20.63 2022-11-07 Class A Common Stock 1500 6700 D Restricted Stock Units 2005-11-11 Class A Common Stock 169 169 D Restricted Stock Units 2006-11-11 Class A Common Stock 524 524 D Restricted Stock Units Class A Common Stock 662 662 D Restricted Stock Units Class A Common Stock 4968 4968 D Restricted Stock Units 2011-03-01 Class A Common Stock 27587 27587 D Options granted pursuant to the Company's 1998 Stock Option Plan as incentive to remain in employ of the Company. Fully 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. 160 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2005. Includes dividend units accrued on Restricted Stock Units on January 8, 2009. 250 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2006. Restricted Stock Units granted on February 16, 2007 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 settlement schedule. The remaining reported units (plus related dividend units) will be settled and payable on or about March 1, 2009, half in cash, half in shares of the Company's Class A Common Stock. Restricted Stock Units granted on February 15, 2008 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 settlement schedule. Two-thirds of the remaining reported units (plus related dividend units) will be settled and payable on or about March 1, 2009, and the balance of the remaining reported units (plus related dividend units) will be settled and payable on our about March 1, 2010. Each of the 2009 and 2010 payments will be half in cash, half in shares of the Company's Class A Common Stock. 6,750 Restricted Stock Units (plus related dividend units) vest on March 1, 2011; 6,750 Restricted Stock Units (plus related dividend units) vest on September 1, 2011; 6,750 Restricted Stock Units (plus related dividend units) vest on March 1, 2012; and 6,750 Restricted Stock Units (plus related dividend units) vest on September 1, 2012. Kathleen M. Tyrrell, Attorney-in-Fact 2009-01-22 EX-24 2 madden.htm
AUTHORIZATION TO SIGN SEC FORMS 3 AND 4 AND

NOTICE OF PROPOSED SALE OF SECURITIES (FORM 144)





The undersigned, as an officer and/or director of

Albany International Corp., a Delaware corporation

("the Company"), hereby authorizes CHARLES J. SILVA,

JR., JOSEPH M. GAUG 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, and Notice of Proposed Sale of

Securities pursuant to Rule 144 under the

Securities Act of 1933.



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  June 23, 2006

/s/ David Madden





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