-----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, TnPI9dkaPX8kX6PipObv1m/HDr7LV9KTFpzxv2nDPvsWgwAV5qpRs71eWZwInMFA 8L5WD5y+kH95+5P8WvkavA== 0001428959-09-000002.txt : 20091112 0001428959-09-000002.hdr.sgml : 20091111 20091112111630 ACCESSION NUMBER: 0001428959-09-000002 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20091111 FILED AS OF DATE: 20091112 DATE AS OF CHANGE: 20091112 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Pawlick David M CENTRAL INDEX KEY: 0001428959 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-10026 FILM NUMBER: 091175249 MAIL ADDRESS: STREET 1: C/O ALBANY INTERNATIONAL CORP. STREET 2: P.O. BOX 1907 CITY: ALBANY STATE: NY ZIP: 12201-1907 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 X0303 4 2009-11-11 0000819793 ALBANY INTERNATIONAL CORP /DE/ AIN 0001428959 Pawlick David M C/O ALBANY INTERNATIONAL CORP. P.O. BOX 1907 ALBANY NY 12201-1907 0 1 0 0 Vice President- Controller Class A Common Stock 2792 I By 401(k) Class A Common Stock 2314 D Class A Common Stock 2009-11-11 4 M 0 131 A 131 D Class A Common Stock 2009-11-11 4 D 0 131 19.39 D 0 D Class A Common Stock 2009-11-11 4 M 0 216 A 216 D Class A Common Stock 2009-11-11 4 D 0 216 19.39 D 0 D Class A Common Stock 2009-11-11 4 M 0 214 A 214 D Class A Common Stock 2009-11-11 4 D 0 214 19.39 D 0 D Class A Common Stock 2009-11-11 4 M 0 318 A 318 D Class A Common Stock 2009-11-11 4 D 0 318 19.39 D 0 D Class A Common Stock 2009-11-11 4 M 0 313 A 313 D Class A Common Stock 2009-11-11 4 D 0 313 19.39 D 0 D Employee Stock Option 20.45 2021-11-06 Class A Common 1000 1000 D Employee Stock Option 20.63 2022-11-07 Class A Common 1000 1000 D Restricted Stock Units 2009-11-11 4 M 0 131 D 2005-11-11 Class A Common Stock 131 0 D Restricted Stock Units 2009-11-11 4 M 0 216 D 2006-11-11 Class A Common Stock 432 216 D Restricted Stock Units 2009-11-11 4 M 0 214 D 2007-11-11 Class A Common Stock 642 428 D Restricted Stock Units 2009-11-11 4 M 0 318 D 2008-11-11 Class A Common Stock 1270 952 D Restricted Stock Units 2009-11-11 4 M 0 313 D 2009-11-11 Class A Common Stock 1563 1250 D Restricted Stock Units 2009-11-11 4 A 0 1500 A 2010-11-11 Class A Common Stock 1500 1500 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. 120 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 April 7, 2009, July 8, 2009 and October 7, 2009. 200 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2006. 200 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2007. 300 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2008. 300 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2009. 300 Restricted Stock Units (plus related dividend units) vest on each November 11, beginning November 11, 2010. Kathleen M. Tyrrell, Attorney-in-Fact 2009-11-12 EX-24 2 pawlick.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  January 15, 2008

/s/ David M. Pawlick





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