-----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, CFZZ8FLPnQ21YiVHAKCv63QugpwHGxsDOdoXjMrAWCglJKviVI2t6tIGh+bp8dTA +69o9NBpYcaevd72fL+xBQ== 0001362832-08-000001.txt : 20081113 0001362832-08-000001.hdr.sgml : 20081113 20081113091547 ACCESSION NUMBER: 0001362832-08-000001 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20081111 FILED AS OF DATE: 20081113 DATE AS OF CHANGE: 20081113 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: Wimbrow Dawne H CENTRAL INDEX KEY: 0001362832 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-10026 FILM NUMBER: 081182911 BUSINESS ADDRESS: BUSINESS PHONE: 518-445-2200 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 2008-11-11 0000819793 ALBANY INTERNATIONAL CORP /DE/ AIN 0001362832 Wimbrow Dawne H C/O ALBANY INTERNATIONAL CORP. P.O. BOX 1907 ALBANY NY 12201-1907 0 1 0 0 Vice President GIS & CIO Class A Common Stock 1782 I By 401(k) Class A Common Stock 2008-11-11 4 M 0 94 A 94 D Class A Common Stock 2008-11-11 4 D 0 94 17.47 D 0 D Class A Common Stock 2008-11-11 4 M 0 259 A 259 D Class A Common Stock 2008-11-11 4 D 0 259 17.47 D 0 D Class A Common Stock 2008-11-11 4 M 0 257 A 257 D Class A Common Stock 2008-11-11 4 D 0 257 17.47 D 0 D Class A Common Stock 2008-11-11 4 M 0 508 A 508 D Class A Common Stock 2008-11-11 4 D 0 508 17.47 D 0 D Class A Common Stock 2008-11-13 4 M 0 95 A 95 D Class A Common Stock 2008-11-13 4 D 0 95 17.06 D 0 D Employee Stock Option 20.45 2021-11-06 Class A Common 300 300 D Employee Stock Option 20.63 2022-11-07 Class A Common 600 900 D Restricted Stock Units 2008-11-13 4 M 0 95 D 2004-11-13 Class A Common Stock 95 0 D Restricted Stock Units 2008-11-11 4 M 0 94 D 2005-11-11 Class A Common Stock 188 94 D Restricted Stock Units 2008-11-11 4 M 0 259 D 2006-11-11 Class A Common Stock 779 520 D Restricted Stock Units 2008-11-11 4 M 0 257 D 2007-11-11 Class A Common Stock 1027 770 D Restricted Stock Units 2008-11-11 4 M 0 508 D 2008-11-11 Class A Common Stock 2540 2032 D Restricted Stock Units 2008-11-11 4 A 0 2500 A 2009-11-11 Class A Common Stock 2500 2500 D Deemed acquisition and disposition to the issuer of shares of stock underlying Restricted Stock Units upon automatic vesting and cash settlement of such Units (see footnote 4). No shares were actually issued to the reporting person, nor did the reporting person dispose of any shares. Option granted pursuant to Company's 1998 Stock Option Plan as incentive to remain in employ of 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. Includes dividend units accrued on Restricted Stock Units on January 8, 2008, April 7, 2008, July 8, 2008 and October 7, 2008. 90 Restricted Stock Units (plus related dividend units) vest on each November 13, beginning November 13, 2004. 90 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2005. 250 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2006. 250 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2007. 500 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2008. 500 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2009. Kathleen M. Tyrrell, Attorney-in-fact 2008-11-13 EX-24 2 wimbrow.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  July 24, 2006

/s/ Dawne H. Wimbrow





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