-----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, B+4Pq9TLpzW/OoSOCR98y7MuA1IuGhlhVK8vRCXRh8nssQwUMktKn1R339LCGM96 qr7O2a649CjHaAx8q/58kQ== 0000897069-05-002918.txt : 20051213 0000897069-05-002918.hdr.sgml : 20051213 20051213172050 ACCESSION NUMBER: 0000897069-05-002918 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20051209 FILED AS OF DATE: 20051213 DATE AS OF CHANGE: 20051213 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: HUNTINGTON THOMAS F CENTRAL INDEX KEY: 0001199228 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-10863 FILM NUMBER: 051261759 MAIL ADDRESS: STREET 1: 631 SOUTH RICHLAND AVENUE CITY: YORK STATE: PA ZIP: 17403 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: YORK INTERNATIONAL CORP /DE/ CENTRAL INDEX KEY: 0000842662 STANDARD INDUSTRIAL CLASSIFICATION: AIR COND & WARM AIR HEATING EQUIP & COMM & INDL REFRIG EQUIP [3585] IRS NUMBER: 133473472 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 631 S RICHLAND AVE CITY: YORK STATE: PA ZIP: 17403 BUSINESS PHONE: 7177717890 MAIL ADDRESS: STREET 1: 631 SOUTH RICHLAND AVENUE CITY: YORK STATE: PA ZIP: 17403 FORMER COMPANY: FORMER CONFORMED NAME: YORK HOLDINGS CORP DATE OF NAME CHANGE: 19910930 4 1 cmw1884_ex.xml X0202 4 2005-12-09 1 0000842662 YORK INTERNATIONAL CORP /DE/ YRK 0001199228 HUNTINGTON THOMAS F 631 SOUTH RICHLAND AVENUE YORK PA 17403 0 1 0 0 Vice President Common Stock 2005-12-09 4 D 0 23738 D 0 D Restricted Stock Option 0 2005-12-09 4 D 0 3813 D Common Stock 3813 0 D Employee Stock Option (right to buy) 46.00 2005-12-09 4 D 0 4000 D 2005-12-13 Common Stock 4000 0 D Employee Stock Option (right to buy w/tax w/holding right) 46.75 2005-12-09 4 D 0 2000 D 2006-03-12 Common Stock 2000 0 D Employee Stock Option (right to buy w/tax w/holding right) 45.375 2005-12-09 4 D 0 2400 D 2007-03-12 Common Stock 2400 0 D Employee Stock Option (right to buy w/tax w/holding right) 43.6875 2005-12-09 4 D 0 4500 D 2008-03-03 Common Stock 4500 0 D Performance Accelerated Stock Option 34.625 2005-12-09 4 D 0 9000 D 2009-03-16 Common Stock 9000 0 D Performance Accelerated Stock Option 22.9375 2005-12-09 4 D 0 10000 D 2009-11-08 Common Stock 10000 0 D Performance Accelerated Stock Option 28.6875 2005-12-09 4 D 0 20000 D 2010-11-29 Common Stock 20000 0 D Employee Stock Option (right to buy w/tax w/holding right) 28.25 2005-12-09 4 D 0 20000 D 2011-03-22 Common Stock 20000 0 D Employee Stock Option (right to buy w/tax w/holding right) 35.22 2005-12-09 4 D 0 20000 D 2012-03-27 Common Stock 20000 0 D Employee Stock Option (right to buy w/tax w/holding right) 20.89 2005-12-09 4 D 0 15000 D 2013-03-26 Common Stock 15000 0 D Employee Stock Option (right to buy w/tax w/holding right) 37.58 2005-12-09 4 D 0 7500 D 2014-03-25 Common Stock 7500 0 D Disposed of pursuant to the merger of YJC Acquisition Corp. with and into issuer (the "Merger") pursuant to an Agreement and Plan of Merger, dated August 24, 2005, by and among issuer, Johnson Controls, Inc. and YJC Acquisition Corp. At the effective time of the Merger, each outstanding share of issuer's common stock was converted into the right to receive $56.50 in cash. Each restricted stock unit became fully vested immediately prior to the effective time of the Merger and was converted into the right to receive $56.50 per unit in cash. Options become exercisable in one-third tranches each of three anniversary dates following grant. This option (whether or not then exercisable or vested) was canceled at the effective time of the Merger and was converted into the right to receive, for each share of stock then subject to the option, cash in an amount equal to the amount, if any, by which $56.50 exceeded the exercise price per share under the option. Patrick G. Quick, Attorney-in-Fact 2005-12-13 EX-24 2 cmw1884a.htm POA

DESIGNATION OF SUBSTITUTE POWER OF ATTORNEY

        Pursuant to authority granted to me by the persons listed on Exhibit A hereto pursuant to Powers of Attorney of various dates relating to York International Corporation (each, a “Power of Attorney”), I hereby designate each of Jerome D. Okarma, Patrick G. Quick, Jessica S. Lochmann and Arlene Gumm as my substitute with full power and authority individually to take any and all action that I am authorized to take pursuant to the terms of each Power of Attorney.

        IN WITNESS WHEREOF, the undersigned is executing this document as of the 9th day of December, 2005.

  /s/ Jane G. Davis
Jane G. Davis


EXHIBIT A

  W. Michael Clevy

  J. Roderick Heller, III

  Robert F. B. Logan

  Gerald C. McDonough

  C. David Myers

  Paul J. Powers

  Donald M. Roberts

  James A. Urry

  Kim Buchwald

  Iain A. Campbell

  James P. Corcoran

  Jane G. Davis

  David C. Elder

  Jeffrey D. Gard

  David R. Heck

  Thomas F. Huntington

  Wayne J. Kennedy

  M. David Kornblatt

  Helen S. Marsteller

  Peter C. Spellar

  Wilson Sun

2

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