| o Preliminary Proxy Statement | ||
| o Confidential, for Use of the Commission Only (as permitted by Rule 14a- 6(e)(2) ) | ||
| þ Definitive Proxy Statement | ||
| o Definitive Additional Materials | ||
| o Soliciting Material Pursuant to §240.14a-12 |
| þ No fee required | ||
| o Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11 |
| (1) | Title of each class of securities to which transaction applies: | ||
| (2) | Aggregate number of securities to which transaction applies: | ||
| (3) | Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined): | ||
| (4) | Proposed maximum aggregate value of transaction: | ||
| (5) | Total fee paid: |
| o Fee paid previously with preliminary materials | ||
| o Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) (set forth the amount on which the filing fee is calculated and state how it was determined |
| (1) | Amount Previously Paid: | ||
| (2) | Form, Schedule or Registration Statement No.: | ||
| (3) | Filing Party: | ||
| (4) | Date Filed: |
|
W. Blake Baird Chairman and Chief Executive Officer |
Michael A. Coke President and Chief Financial Officer |
| | Use the toll-free telephone number shown on your proxy card on or before 8:00 p.m., pacific time, on May 17, 2011 (this call is toll-free if made in the United States or Canada); | |
| | Go to the website address shown on your proxy card on or before 8:00 p.m., pacific time, on May 17, 2011 and authorize a proxy via the Internet; or | |
| | Mark, sign, date and promptly return the enclosed proxy card in the postage-paid envelope so that it is received by 8:00 p.m., pacific time, on May 17, 2011. |
| Page | ||||
| 1 | ||||
| 4 | ||||
| 5 | ||||
| 5 | ||||
| 5 | ||||
| 5 | ||||
| 6 | ||||
| 6 | ||||
| 6 | ||||
| 7 | ||||
| 7 | ||||
| 7 | ||||
| 7 | ||||
| 8 | ||||
| 9 | ||||
| 12 | ||||
| 12 | ||||
| 13 | ||||
| 14 | ||||
| 14 | ||||
| 14 | ||||
| 15 | ||||
| 15 | ||||
| 15 | ||||
| 15 | ||||
| 16 | ||||
| 16 | ||||
| 17 | ||||
| 17 | ||||
| 17 | ||||
| 17 | ||||
| 17 | ||||
| 17 | ||||
| 19 | ||||
| 19 | ||||
| 20 | ||||
| 20 | ||||
| 21 | ||||
| 21 | ||||
| 23 | ||||
| 25 | ||||
| 25 | ||||
| 25 | ||||
| 25 | ||||
| 26 | ||||
| 29 | ||||
| 29 | ||||
| 29 | ||||
| Q: | Why did you send me this proxy statement? | |
| A: | We sent you this proxy statement and the enclosed proxy card because our board of directors is soliciting proxies to be voted at our annual meeting. The annual meeting will be held at 16 Maiden Lane, Fifth Floor, San Francisco, California 94108 on Wednesday, May 18, 2011, at 8:00 a.m., local time. This proxy statement summarizes the information you need to know to vote by proxy or in person at the annual meeting. You do not need to attend the annual meeting in person in order to vote. | |
| Q: | When was the proxy statement mailed? | |
| A: | The proxy statement, the enclosed proxy card and the 2010 annual report are being mailed to stockholders beginning on or about March 11, 2011. | |
| Q: | Who is entitled to vote? | |
| A: | All stockholders of record as of the close of business on February 28, 2011, the record date, are entitled to receive notice of the annual meeting and to cast one vote for each share of common stock they held of record at the close of business on the record date. | |
| Q: | What is the quorum for the meeting? | |
| A: | Stockholders entitled to cast a majority of all votes entitled to be cast, as of the close of business on the record date, will constitute a quorum for the transaction of business at the annual meeting. No business may be conducted at the meeting if a quorum is not present. Broker non-votes (defined below) and abstentions will be counted as present in determining whether or not there is a quorum. As of the close of business on the record date, 9,292,169 shares of common stock were issued and outstanding. | |
| If stockholders entitled to cast a majority of all votes entitled to be cast are not present, in person or by proxy, at the annual meeting, the chairman of the meeting may adjourn the annual meeting to another date, time or place, not later than 120 days after the original record date of February 28, 2011. Notice need not be given of the new date, time or place if announced at the meeting before an adjournment is taken. | ||
| Q: | How many votes do I have without attending the annual meeting? | |
| A: | You are entitled to cast one vote for each share of our common stock you owned of record on the record date on each item submitted to you for consideration. | |
| Q: | How do I vote without attending the annual meeting? | |
| A: | Whether or not you plan to attend the annual meeting, we urge you authorize your proxy to vote by completing, dating, signing and promptly returning the proxy card in the self-addressed stamped envelope provided. You may also authorize your proxy to vote your shares by the Internet or telephone as described in your proxy card. Authorizing your proxy by the Internet, mailing a proxy card or telephone will not limit your right to attend the annual meeting and vote your shares in person. Your proxy (one of the individuals named in your proxy card) will vote your shares per your instructions. |
| Q: | How do I vote my shares that are held by my broker, bank or other nominee? | |
| A: | If you have shares held through a broker, bank or other nominee, you should instruct your broker, bank or other nominee to vote your shares by following the instructions that the broker, bank or other nominee provides to you. Most brokers, banks or other nominees allow you to provide voting instructions by the Internet, mail or telephone. | |
| Q: | What am I voting on? | |
| A: | You are being asked to consider and vote on the following proposals: | |
|
a proposal to elect six directors, each to serve
until the next annual meeting of stockholders and until his
successor has been duly elected and qualifies;
|
||
|
a proposal to adopt a resolution to approve, on a
non-binding, advisory basis, certain executive compensation as
more fully described in this proxy statement;
|
||
|
a proposal to determine, on a non-binding, advisory
basis, of the frequency of future non-binding, advisory votes on
executive compensation;
|
||
|
a proposal to ratify the appointment of
Deloitte & Touche LLP as our independent registered
certified public accounting firm for the 2011 fiscal year.
|
||
| In addition, your proxies will have the authority to vote in their discretion as to any other business as may properly come before the annual meeting, including any adjournments or postponements thereof. | ||
| Q: | What vote is required to approve the proposals assuming that a quorum is present at the annual meeting? |
|
Proposal 1
|
Election of Directors | Each director must be elected by a majority of the votes cast. Accordingly, in an uncontested election, a nominee is elected if he or she receives more FOR votes than the total number of AGAINST and WITHHELD votes. Please see the section entitled Vote Required Majority Vote Standard for Election of Directors for a more detailed description of the majority voting standard in our bylaws. | ||
|
Proposal 2
|
Non-binding, advisory approval of executive compensation | To be adopted by stockholders, this resolution must receive the affirmative FOR vote of a majority of votes cast on this proposal at the annual meeting. | ||
|
Proposal 3
|
Non-binding, advisory determination of the frequency of future non-binding, advisory votes on executive compensation | To be approved by stockholders, a particular frequency alternative must receive the affirmative FOR vote of a majority of votes cast on this proposal at the annual meeting. Because there are three alternatives, it is possible that none of the three choices will receive a majority of the votes cast. Please see the section entitled Proposal 3-Non-Binding, Advisory Determination of the Frequency of Future Non-Binding, Advisory Votes on Executive Compensation Vote Required; Effect of Vote for more information. | ||
|
Proposal 4
|
Ratification of the Appointment of Independent Registered Certified Public Accounting Firm | To be approved by stockholders, this proposal must receive the affirmative FOR vote of a majority of votes cast on this proposal at the annual meeting. |
2
| Q: | Will there be any other items of business on the agenda? | |
| A: | Our board of directors does not know of any other matters that may be properly brought before the annual meeting nor does it foresee or have reason to believe that proxy holders will have to vote for substitute or alternate nominees for election to our board of directors. In the event that any other matter should properly come before the annual meeting or any nominee is not available for election, the persons named in the enclosed proxy will have discretionary authority to vote all proxies with respect to such matters in accordance with their discretion. | |
| Q: | What happens if I submit my proxy without providing voting instructions on all proposals? | |
| A: | If you are a stockholder of record and properly submit your proxy via the Internet, mail or telephone, your proxy will be voted at the annual meeting in accordance with your directions. If you sign and return a proxy card without giving specific voting instructions, then the Company-designated proxy holders will vote your shares in the manner recommended by our board of directors on all matters presented in this proxy statement and as the proxy holders may determine in their discretion regarding any other matters properly presented for a vote at the meeting. | |
| If you are a beneficial owner of shares and your broker, bank or nominee does not receive instructions from you about how your shares are to be voted, one of two things can happen, depending on the type of proposal. Pursuant to New York Stock Exchange, or NYSE, rules, brokers, banks and nominees have discretionary power to vote your shares with respect to routine matters such as the ratification of the appointment of our independent registered certified public accounting firm, but they do not have discretionary power to vote your shares on non-routine matters. Pursuant to recent changes in NYSE rules, the election of directors, the non-binding, advisory approval of executive compensation and the non-binding, advisory determination on the frequency of future non-binding, advisory votes on executive compensation are considered non-routine matters. A broker, bank or nominee may not vote your shares with respect to non-routine matters if you have not provided instructions. This is called a broker non-vote. We strongly encourage you to submit your proxy and exercise your right to vote as a stockholder. | ||
| Q: | Who has paid for this proxy solicitation? | |
| A: | We have paid the entire expense of preparing, printing and mailing this proxy statement and any additional materials furnished to stockholders. | |
| Q: | May stockholders ask questions at the annual meeting? | |
| A: | Yes. There will be time allotted at the end of the meeting when our representatives will answer appropriate questions from the floor. | |
| Q: | How do I submit a proposal or nominate a candidate for election as a director at the 2012 annual meeting of stockholders? | |
| A: | Our bylaws currently provide that in order for a stockholder to nominate a candidate for election as a director at an annual meeting of stockholders or propose business for consideration at such meeting, written notice accompanied by the information and other materials specified in our bylaws generally must be delivered to our corporate secretary not later than the close of business on the 120th day, and not earlier than the 150th day, prior to the first anniversary of the date of the notice for the preceding years annual meeting. Accordingly, a stockholder nomination or proposal intended to be considered at the 2012 annual meeting of stockholders, but not included in our proxy statement, generally must be received by our corporate secretary after October 12, 2011 and prior to 5:00 p.m., Eastern Time, on November 12, 2011. If the 2012 annual meeting of stockholders is scheduled to take place before April 18, 2012 or after June 17, 2012, then notice must be delivered no earlier than the 150th day prior to the 2012 annual meeting of stockholders and not later than the close of business on the later of the 120th day prior to the 2012 annual meeting of stockholders or the tenth day following the day on |
3
| which public announcement of the date of the 2012 annual meeting of stockholders is first made by the Company. If the number of directors to be elected at the 2012 annual meeting of stockholders is increased, and there is no public announcement of such increase before November 2, 2011, then notice of nominees for any new positions created by such increase must be delivered not later than 5:00 p.m., Eastern Time, on the later of November 12, 2011 and the tenth day after the day on which public announcement of such increase is first made by the Company. Proposals or nominations and the other materials required by our bylaws should be mailed to the attention of our corporate secretary at 16 Maiden Lane, Fifth Floor, San Francisco, CA 94108. A copy of the bylaws may be obtained from our corporate secretary by written request to the same address. |
| Q: | Can I change my vote after I have voted? | |
| A: | Yes. Proxies properly submitted by the Internet, mail or telephone do not preclude a stockholder from voting in person at the meeting. A stockholder may revoke a proxy at any time prior to its exercise by filing with our corporate secretary a duly executed revocation of proxy, by properly submitting, either by Internet, mail or telephone, a proxy to our corporate secretary bearing a later date or by appearing at the meeting and voting in person. Attendance at the meeting will not by itself constitute revocation of a proxy. If you have shares held through a broker, bank or other nominee and you instructed your broker, bank or other nominee to vote your shares by following the instructions that the broker, bank or other nominee provided to you, you may change your voting instructions by submitting new voting instructions to your broker, bank or nominee. | |
| Q: | Can I find additional information on the Companys website? | |
| A: | Yes. Our website is located at http://www.terreno.com . Although the information contained on our website is not part of this proxy statement and is not incorporated by reference in this proxy statement, you can view additional information on the website, such as our corporate governance guidelines, our code of business conduct and ethics, charters of our board committees and reports that we file with the SEC. |
4
5
6
|
Nominating
|
||||||||||||
|
and Corporate
|
||||||||||||
|
Name
|
Audit | Compensation | Governance | |||||||||
|
LeRoy E. Carlson
|
X | * | X | X | ||||||||
|
Peter J. Merlone
|
X | X | * | X | ||||||||
|
Douglas M. Pasquale**
|
X | X | X | |||||||||
|
Dennis Polk
|
X | X | X | * | ||||||||
| * | Chair | |
| ** | Lead Director |
| | assist our board of directors in its oversight of (1) the integrity of our financial statements, (2) our compliance with legal and regulatory requirements, (3) the qualifications, independence and performance of our independent auditors and (4) our internal audit function; and | |
| | prepare the report required by the rules of the SEC, which is set forth on page 15 of this proxy statement. |
7
| | discharge our board of directors responsibilities relating to compensation of our directors and executives; | |
| | oversee our overall compensation structure, policies and programs; | |
| | review our processes and procedures for the consideration and determination of director and executive compensation; and | |
| | prepare the compensation committee report which is set forth on page 16 of this proxy statement in accordance with the applicable rules and regulations of the SEC, the NYSE and any other rules and regulations applicable to us. |
| | identify individuals qualified to become members of our board of directors, consistent with criteria approved by our board of directors, and recommend that our board of directors select the director nominees for election at each annual meeting of stockholders; | |
| | review and make recommendations to our board of directors for committee appointments to our board of directors; | |
| | develop and recommend to our board of directors a set of corporate governance guidelines applicable to us and periodically review and recommend any changes to such guidelines; and | |
| | oversee the evaluation of our board of directors. |
8
10
11
Principal Occupation, Business Experience and Other
Directorships Held
Age 50
Mr. Baird has served as chairman of our board of directors and
our chief executive officer since February 2010. Mr. Baird was
managing partner and co-founder of Terreno Capital Partners LLC,
a private real estate investment firm, from September 2007 to
February 2010. Mr. Baird served as president of AMB Property
Corporation (AMB), a leading global developer, owner
and operator of industrial real estate, from January 2000 to
December 2006. Mr. Baird also served as a director of AMB from
2001 to 2006 and chairman of its investment committee. Mr. Baird
joined AMB as its chief investment officer in 1999. Prior to
that, Mr. Baird was a managing director of Morgan Stanley &
Co., most recently as head of Real Estate Investment Banking for
the Western United States. Mr. Baird spent 15 years at
Morgan Stanley and Dean Witter, the last 11 focusing on real
estate. Mr. Baird currently serves as a director of Alexander
& Baldwin, Inc. (NYSE: ALEX), a Honolulu-headquartered
ocean transportation, real estate and agribusiness company. Mr.
Baird is a member of the Young Presidents Organization and
a former member of the Board of Governors of the National
Association of Real Estate Investment Trusts. Mr. Baird
holds a B.S. in Economics from the Wharton School (magna cum
laude) and a B.A. in History from the College of Arts and
Sciences (magna cum laude) at the University of Pennsylvania. He
also holds an M.B.A. from New York University. Our board of
directors has determined that Mr. Bairds qualifications to
serve on our board of directors include his deep industrial real
estate expertise across markets and cycles, as well as extensive
public REIT operating experience, from his eight years of
experience most recently as president of AMB and his experience
as our chairman and chief executive officer.
Age 42
Mr. Coke has served as our president and chief financial officer
and as a director since February 2010. Mr. Coke was managing
partner and co-founder of Terreno Capital Partners LLC, a
private real estate investment management firm, from September
2007 to February 2010. From January 1999 to March 2007, Mr. Coke
served as chief financial officer of AMB, a leading global
developer, owner and operator of industrial real estate. While
at AMB, Mr. Coke also served as executive vice president
until May 2007, and was AMBs chief accounting officer from
1998 until January 2007. Mr. Coke was a member of AMBs
investment committee and was responsible for capital markets,
accounting, tax, information systems, dispositions, valuations,
risk management and financial planning groups totaling more than
130 officers and associates in five countries. During his tenure
at AMB, Mr. Coke was a three time recipient of Realty Stock
Reviews Annual Outstanding CFO Award. From October 2005 to
May 2007, Mr. Coke served as president and chief executive
officer of IAT Aviation Facilities, Inc., a listed Canadian
Income Trust. Prior to AMB, Mr. Coke spent seven years with
Arthur Andersen LLP, where he most recently served as an audit
manager. At Arthur Andersen, he primarily served public and
private real estate companies, including several public real
estate investment trusts, and specialized in real estate
auditing and accounting, mergers, initial public offerings and
business acquisition due diligence. Mr. Coke is a director and
chairman of the audit committee of DuPont Fabros Technology,
Inc. (NYSE: DFT), a leading owner, developer, operator and
manager of wholesale data centers headquartered in
Washington, D.C. Mr. Coke received a bachelors degree
in business administration and accounting from California State
University at Hayward. He is a former Certified Public
Accountant. Our board of directors has determined that Mr.
Cokes qualifications to serve on our board of directors
include his deep industrial real estate expertise across markets
and cycles, as well as extensive public REIT operating
experience, from his nine years of experience most recently as
chief financial officer of AMB and his experience as our
president and chief financial officer.
9
Table of Contents
Principal Occupation, Business Experience and Other
Directorships Held
Age 65
Mr. Carlson has served on our board of directors since February
2010. Mr. Carlson has been a principal of NNC Apartment
Ventures, LLC, a well established firm specializing in the
long-term investment in multi-family assets on the West Coast,
since 1999. Mr. Carlson formerly served as executive vice
president, chief operating officer, chief financial officer and
board member of BRE Properties, Inc. BRE Properties, Inc. is a
large multi-family NYSE listed real estate
investment trust based in San Francisco, California. In his
role as chief operating officer, Mr. Carlson oversaw the
companys capital market activities, asset management and
development and played a key role in two company mergers with an
aggregate value of two billion dollars. Mr. Carlson retired from
BRE Properties, Inc. in October 2002. Prior to joining BRE
Properties, Inc., Mr. Carlson served as vice president, chief
financial officer and as a director of Real Estate Investment
Trust of California from 1990 to March 1996. He was a partner
and chief financial officer of William Walters Company, a
southern California based asset management company and investor,
from 1976 to 1990. Mr. Carlson is a Certified Public Accountant
in California. He is a graduate of the University of Southern
California where he serves as a member of the board at the Lusk
Center for Real Estate. Our board of directors has determined
that Mr. Carlsons qualifications to serve on our board of
directors include his over 30 years of experience in the
real estate industry and his prior experiences as a director,
chief operating officer and chief financial officer of a
NYSE-listed REIT.
Age 54
Mr. Merlone has served on our board of directors since February
2010. Mr. Merlone is a founder, co-owner and co-managing partner
of the general partner entities of Merlone Geier Partners, or
MGP, a private real estate investment firm focused on the
acquisition, development and redevelopment of retail and
mixed-use properties in California and other western states, and
Merlone Geier Management, or MGM, which provides all management,
leasing and construction services for all MGP and M&H
funds. Mr. Merlone is also a founder, co-owner and
president of the general partner entities of M&H Realty
Partners, or M&H, the predecessor to MGP, and was a founder
and president of M&H Property Management, or MHPM, the
predecessor to MGM. From 1986 to 1993, prior to the formation of
the first M&H fund, Mr. Merlone was the founder and owner
of The Merlone Company, MHPMs predecessor. Mr.
Merlones primary responsibilities are to formulate and
oversee the strategy, financial and operating affairs of MGP and
the activities of MGM. Since 1993, Mr. Merlone has overseen nine
institutional limited partnerships with aggregate equity capital
commitments of $1.6 billion which have acquired approximately 70
operating properties aggregating more than 11 million square
feet of retail improvements, and land developments totaling
1,500 acres. Mr. Merlone graduated from UCLA in 1979,
simultaneously earning an undergraduate degree in economics,
summa cum laude, and a masters degree in education; he was
also elected to Phi Beta Kappa. Mr. Merlone is a member of the
International Council of Shopping Centers and is a licensed real
estate broker. Our board of directors has determined that Mr.
Merlones qualifications to serve on our board of directors
include his over 20 years of experience in the real estate
industry and his experience operating a real estate investment
firm.
Table of Contents
Principal Occupation, Business Experience and Other
Directorships Held
Age 56
Mr. Pasquale has served on our board of directors since February
2010. Mr. Pasquale has served as president and chief executive
officer of Nationwide Health Properties, Inc., or NHP (NYSE:
NHP), a publicly traded real estate investment trust that
invests in senior housing facilities, long-term care facilities
and medical office buildings throughout the United States, since
April, 2004 and as executive vice president, chief operating
officer and a director of NHP since November 2003. On February
10, 2009, Mr. Pasquale was elected to serve as chairman of the
board of NHP, effective immediately prior to NHPs annual
meeting on May 5, 2009. Mr. Pasquale served as the chairman and
chief executive officer of ARV Assisted Living, an operator of
assisted living facilities, from December 1999 to September
2003. From April 2003 to September 2003, Mr. Pasquale
concurrently served as president and chief executive officer of
Atria Senior Living Group. From March 1999 to December 1999, Mr.
Pasquale served as the president and chief executive officer at
ARV, and he served as the president and chief operating officer
at ARV from June 1998 to March 1999. Previously, Mr. Pasquale
served as president and chief executive officer of Richfield
Hospitality Services, Inc. and Regal Hotels
International North America a hotel ownership and
hotel management company from 1996 to 1998, and as its chief
financial officer from 1994 to 1996. Mr. Pasquale earned a BS
Accounting degree, summa cum laude, in 1976 from the University
of Colorado and a MBA degree from the University of Colorado in
1981. Mr. Pasquale is a director of Alexander & Baldwin,
Inc. (NYSE: ALEX), a Honolulu-headquartered ocean
transportation, real estate and agribusiness company. Our board
of directors has determined that Mr. Pasquales
qualifications to serve on our board of directors include his
over 20 years of experience in the real estate industry and
his experience as chairman, president and chief executive
officer of a NYSE-listed REIT.
Age 44
Mr. Polk has served on our board of directors since February
2010. Mr. Polk joined SYNNEX Corporation (NYSE: SNX) in 2002 as
senior vice president of corporate finance and chief financial
officer. In July 2006, he was promoted to his current position
of chief operating officer. SYNNEX is a business process
services company, including the distribution of information
technology products, manufacturing and logistics services and
business process outsourcing. Prior to SYNNEX, Mr. Polk held
senior executive positions in finance and operations at DoveBid,
Inc. and Savoir Technology Group. Prior to Savoir, Mr. Polk was
an audit manager for Grant Thornton LLP. A graduate of
Santa Clara University, Mr. Polk received his
bachelors degree in accounting. Our board of directors has
determined that Mr. Polks qualifications to serve on our
board of directors include his current experience as a chief
operating officer and his prior experience as a chief financial
officer of a NYSE-listed company.
Table of Contents
50
Chairman and Chief Executive Officer
42
President and Chief Financial Officer
12
Table of Contents
13
Table of Contents
CERTIFIED PUBLIC ACCOUNTING FIRM
November 6, 2009
December 31, 2009
2010
$
55,000
$
197,700
7,150
$
100,000
$
62,150
$
297,700
14
Table of Contents
15
Table of Contents
LeRoy
A Carlson, Chair
Peter J. Merlone
Douglas M. Pasquale
Dennis Polk
Peter
J. Merlone, Chair
LeRoy E. Carlson
Douglas M. Pasquale
Dennis Polk
16
Table of Contents
align the interest of our executives and stockholders by
motivating executives to increase stockholder value and
rewarding executives when stockholder value increases;
motivate our executives to manage our business to meet our near,
medium, and long-term objectives; and reward them for meeting
these objectives and for exceptional performance;
assist in attracting and retaining talented and well-qualified
executives;
be competitive with other industrial real estate investment
trusts; and
encourage executives to achieve meaningful levels of ownership
of our stock.
17
Table of Contents
50% of the determination will be based on our total stockholder
return for the performance measurement period, measured at the
end of the period compared to the total stockholder return for
the same period of the MSCI U.S. REIT Index; and
50% of the determination will be based on our total stockholder
return for the performance measurement period, measured at the
end of the period compared to the total stockholder return for
the same period of the FTSE NAREIT Equity Industrial Index.
18
Table of Contents
February 16, 2010
February 16, 2010
December 31, 2011
December 31, 2012
Performance Measurement Period
Performance Measurement Period
$
400,000
$
400,000
$
400,000
$
400,000
19
Table of Contents
Salary
Stock Awards
Total
Year
($)
($)
($)
2010
350,000
(1)
1,000,000
(2)
1,350,000
Officer
2010
350,000
(1)
1,000,000
(2)
1,350,000
Officer
(1)
Amount reflects the executives 2010 base salary received
for the period from February 16, 2010 (commencement of
operations) through December 31, 2010.
(2)
Represents shares of restricted common stock that were issued
upon completion of our initial public offering on
February 16, 2010, which vest ratably in equal installments
over a five-year period commencing on the first anniversary of
our initial public offering. The amount reflects the grant date
fair value based on the initial public offering price, computed
in accordance with FASB ASC Topic 718. Refer to note 2 to
our consolidated financial statements in our annual report on
Form 10-K
for the 2010 fiscal year for a discussion of the relevant
assumptions used in calculating the value.
All other Stock
Grant Date Fair
Estimated Future Payouts
Awards: Number of
Value of Stock
under Non-Equity
Shares of Stock
Awards
Grant Date
Incentive Plan Awards
(#)
($)
Target ($)
Maximum ($)
2/16/2010
(1)
$
400,000
$
1,200,000
2/16/2010
(2)
$
400,000
$
1,200,000
2/16/2010
50,000
(3)
$
1,000,000
(4)
2/16/2010
(1)
$
400,000
$
1,200,000
2/16/2010
(2)
$
400,000
$
1,200,000
2/16/2010
50,000
(3)
$
1,000,000
(4)
(1)
Amounts presented represent the payout under our Long-Term
Incentive Plan for the performance measurement period ending on
December 31, 2011. The size of the actual award will depend
on our achievement of specified performance metrics during the
performance period. Actual awards, if earned, are measured in
dollars but will be paid out in shares of our common stock in
early 2012. For a further discussion of the awards under our
Long-Term Incentive Plan reflected in the table above, see
Long-Term Incentive Plan under Compensation
Discussion and Analysis Principal Elements of
Compensation and Total Direct Compensation in this proxy
statement.
20
Table of Contents
(2)
Amounts presented represent the payout under our Long-Term
Incentive Plan for the performance measurement period ending on
December 31, 2012. The size of the actual award will depend
on our achievement of specified performance metrics during the
performance period. Actual awards, if earned, are measured in
dollars but will be paid out in shares of our common stock in
early 2013. For a further discussion of the awards under our
Long-Term Incentive Plan reflected in the table above, see
Long-Term Incentive Plan under Compensation
Discussion and Analysis Principal Elements of
Compensation and Total Direct Compensation in this proxy
statement.
(3)
Represents shares of restricted common stock that were issued
upon completion of our initial public offering on
February 16, 2010, which vest ratably in equal installments
over a five-year period commencing on the first anniversary of
our initial public offering.
(4)
The amount reflects the grant date fair value based on the
initial public offering price, computed in accordance with FASB
ASC Topic 718, of each award. Refer to note 2 to our
consolidated financial statements in our annual report on
Form 10-K
for the 2010 fiscal year for a discussion of the relevant
assumptions used in calculating the value.
Stock Awards
Number of Shares that
Market Value of Shares
Have Not Vested
that Have Not Vested
(#)
($)
50,000
(1)
$
896,500
(2)
50,000
(3)
$
896,500
(2)
(1)
Represents shares of restricted common stock that were issued to
Mr. Baird upon completion of our initial public offering on
February 16, 2010, which will vest ratably in equal
installments over a five-year period commencing on the first
anniversary of our initial public offering.
(2)
The dollar amounts indicated under the Market Value of
Shares That Have Not Vested column is the fair value
of each grant, calculated based on the closing price per share
of our common stock on the last trading day of the fiscal year.
(3)
Represents shares of restricted common stock that were issued to
Mr. Coke upon completion of our initial public offering on
February 16, 2010, which will vest ratably in equal
installments over a five-year period commencing on the first
anniversary of our initial public offering.
21
Table of Contents
Accelerated
Continued
Vesting of
Cash
Medical
Restricted
Total
Severance
Benefits
Stock
Payments
($)
($)
($)(7)
($)
400,000
(5)
896,500
1,296,500
800,000
(6)
18,000
896,500
1,714,500
1,600,000
(4)
18,000
896,500
2,514,500
400,000
(5)
896,500
1,296,500
800,000
(6)
18,000
896,500
1,714,500
1,600,000
(4)
18,000
896,500
2,514,500
(1)
Under our severance agreement with each executive, we may
terminate the executives employment in the event that the
executive is disabled and unable to perform the essential
functions of his employment with or without reasonable
accommodation for a period of 180 days (which need not be
consecutive) in any
12-month
period.
(2)
Under our severance agreement with each executive, we may
terminate the executives employment at any time without
cause. Cause generally includes, among other things,
(i) conduct by the executive constituting a material act of
misconduct in connection with the performance of his duties;
(ii) the commission by the executive of any felony or a
misdemeanor involving moral turpitude, deceit, dishonesty or
fraud, or any conduct by the executive that would reasonably be
expected to result in material injury or reputational harm to us
if he were retained in his position; (iii) continued
non-performance by the executive of his duties (other than by
reason of the executives physical or mental illness,
incapacity or disability) which has continued for more than
30 days following written notice of such non-performance
from our board of directors; (iv) a breach by the executive
of any of his confidentiality or non-solicitation obligations
under his severance agreement; (v) a material violation by
the executive of our written employment policies, or
(vi) failure to cooperate with a bona fide internal
investigation or an investigation by regulatory or law
enforcement authorities, after being instructed by the Company
to cooperate, or the willful destruction or failure to preserve
documents or other materials known to be relevant to such
investigation or the inducement of others to fail to cooperate
or to produce documents or other materials in connection with
such investigation.
22
Table of Contents
(3)
Under our severance agreement with each executive, the executive
may terminate his employment with good reason. Good reason means
that the executive has complied with the good reason process
following the occurrence of any of the following events:
(i) a material diminution in the executives
responsibilities, authority or duties; (ii) a material
diminution in the executives base salary except for
across-the-board
salary reductions based on our financial performance similarly
affecting all or substantially all senior management employees
of the Company; (iii) a material change in the geographic
location at which the executive provides services to the
Company; or (iv) our material breach of the severance
agreement. Good reason process means that (i) the executive
reasonably determines in good faith that a good reason condition
has occurred; (ii) the executive notifies us in writing of
the first occurrence of the good reason condition within
60 days of the first occurrence of such condition;
(iii) the executive cooperates in good faith with our
efforts, for a cure period not less than 30 days following
such notice, to remedy the condition; (iv) notwithstanding
such efforts, the good reason condition continues to exist; and
(v) the executive terminates his employment within
60 days after the end of the cure period. If we cure the
good reason condition during the cure period, good reason will
not be deemed to have occurred.
(4)
Under our severance agreement with each executive, if we
terminate the executives employment without cause or the
executive terminates his employment with us with good reason as
described in footnotes 2 and 3 above and such termination occurs
within 12 months after a change in control, the severance
amount will be equal to two times the sum of the
executives current salary plus the dollar value of his
most recent target award under our Long-Term Incentive Plan.
(5)
Under our severance agreement with each executive, if the
executives employment is terminated upon death or
disability as described in footnote 1, the executive, or his
estate, as the case may be, is entitled to receive the dollar
value of his most recent target award under our Long-Term
Incentive Plan.
(6)
Under our severance agreement with each executive, if we
terminate the executives employment without cause or the
executive terminates his employment with us with good reason as
described in footnotes 2 and 3 above, the executive is entitled
to receive a severance payment equal to one times the
executives current salary plus the dollar value of his
most recent target award under our Long-Term Incentive Plan.
(7)
Represents the value of the acceleration of the executives
unvested shares of restricted stock owned by the executive as of
December 31, 2010, calculated by multiplying the number of
shares by $17.93, the closing market price of our common stock
on the NYSE on December 31, 2010.
our lead director will be paid an annual fee of $15,000;
the chair of the audit committee will be paid an annual fee of
$12,000;
the chair of the compensation committee will be paid an annual
fee of $10,000; and
the chair of the nominating and corporate governance committee
will be paid an annual fee of $5,000.
23
Table of Contents
Fees Earned
or Paid
in Cash
Stock Awards
Total
$
23,500
$
100,000
$
123,500
$
21,500
$
100,000
$
121,500
$
26,500
$
100,000
$
126,500
$
16,500
$
100,000
$
116,500
Market Value of
Number of
Shares That Have
Shares That
Not Vested
Have Not Vested
(1)
5,000
$
89,650
5,000
$
89,650
5,000
$
89,650
5,000
$
89,650
(1)
The market value of shares that have not vested was calculated
by multiplying the number of shares by $17.93, the closing
market price of our common stock on the NYSE on
December 31, 2010.
Number of
Shares of
Restricted
Stock
Stock Awards
5,000
$
100,000
5,000
$
100,000
5,000
$
100,000
5,000
$
100,000
24
Table of Contents
Equity Compensation Plan Information
Number of
Securities
Remaining Available
Number of
for Future Issuance
Securities to be
Under Equity
Issued Upon
Weighted Average
Compensation Plan
Exercise of
Exercise Price of
(Excluding
Outstanding
Outstanding
Securities
Options, Warrants
Options, Warrants
Referenced in
and Rights
and Rights
Column (a))
(a)
(b)
(c)
(1
)(2)
N/A
304,222
N/A
N/A
N/A
(1
)(2)
N/A
304,222
(1)
The 2010 Equity Incentive Plan does not allow options, warrants
or rights.
(2)
Does not include 150,778 shares of unvested restricted
stock as of December 31, 2010, which were already
outstanding.
25
Table of Contents
each person who is known by us to beneficially own more than 5%
of our common stock;
each director and nominee for director;
each named executive officer; and
all of our directors and executive officers as a group.
26
Table of Contents
Number of Shares
Percent of
Beneficially
Outstanding Shares
Owned(1)
Beneficially Owned(2)
306,000
3.3
%
156,000
1.7
%
5,000
*
5,000
*
5,000
*
5,000
*
482,000
5.2
%
1,062,250
11.4
%
1,000,000
10.8
%
857,109
9.2
%
789,666
8.5
%
762,111
8.2
%
547,504
5.9
%
507,981
5.5
%
490,785
5.3
%
481,036
5.2
%
*
Represents less than 0.1% of the shares of common stock
outstanding as of February 28, 2011.
(1)
Beneficial ownership is determined in accordance with
Rule 13d-3
of the Exchange Act. A person is deemed to be the beneficial
owner of any shares of common stock if that person has or shares
voting power or investment power with respect to those shares,
or has the right to acquire beneficial ownership at any time
within 60 days of the date of the table. As used herein,
voting power is the power to vote or direct the
voting of shares and investment power is the power
to dispose or direct the disposition of shares.
(2)
Based on a total of 9,292,169 shares of common stock
outstanding as of February 28, 2011.
(3)
Includes 50,000 shares of restricted common stock granted
to Mr. Baird at the completion of our initial public
offering on February 16, 2010, which vest ratably in annual
installments over a five-year period commencing on the date of
grant, with the first vesting having occurred on
February 16, 2011.
(4)
Includes 50,000 shares of restricted common stock granted
to Mr. Coke at the completion of our initial public
offering on February 16, 2010, which vest ratably in annual
installments over a five-year period commencing on the date of
grant, with the first vesting having occurred on
February 16, 2011.
(5)
Based solely on information contained in a Schedule 13G/A
filed by T. Rowe Price Associates, Inc. and T. Rowe Price
Small-Cap Value Fund, Inc. with the SEC on February 10,
2011. The address of T. Rowe Price Associates, Inc. and T. Rowe
Price Small-Cap Value Fund, Inc. is 100 E. Pratt
Street, Baltimore, MD 21202. The Schedule 13G/A states that
T. Rowe Price Associates, Inc. has sole voting power with
respect to 100,550 of such shares and sole dispositive power
over all of such shares and that T. Rowe Price Small-Cap Value
Fund, Inc. has sole voting power with respect to 510,000 of such
shares and no sole or shared dispositive power with respect to
any of such shares. The percentage beneficial ownership has been
readjusted to reflect our actual shares of common stock
outstanding as of the close of business on February 28,
2011.
(6)
Based solely on information contained in a Schedule 13G
filed by FMR LLC with the SEC on June 10, 2010. The address
of FMR LLC is 82 Devonshire Street, Boston, MA 02109. The
Schedule 13G states that neither of FMR LLC or Edward C.
Johnson 3d has sole or shared voting power with respect to any
of such shares and that each has sole dispositive power over all
of such shares. The Schedule 13G also states that FMR LLC
is a parent holding company and that Fidelity
Management & Research Company, a wholly-owned
subsidiary of FMR LLC and an investment advisor, and Fidelity
Magellan Fund, an investment company, each beneficially owns
27
Table of Contents
all of such shares. The percentage beneficial ownership has been
readjusted to reflect our actual shares of common stock
outstanding as of the close of business on February 28,
2011.
(7)
Based solely on information contained in a Schedule 13G
filed by U.S. Bancorp and FAF Advisors, Inc. with the SEC on
February 16, 2011. The address of U.S. Bancorp and FAF
Advisors, Inc. is 800 Nicollet Mall, Minneapolis, MN 55402. The
Schedule 13G states that each of U.S. Bancorp and FAF
Advisors, Inc. has sole voting power with respect to all of such
shares and sole dispositive power with respect to 852,720 of
such shares. The Schedule 13G states that U.S. Bancorp is a
parent holding company and FAF Advisors, Inc. is an investment
advisor. The percentage beneficial ownership has been readjusted
to reflect our actual shares of common stock outstanding as of
the close of business on February 28, 2011.
(8)
Based solely on information contained in a Schedule 13G/A
filed by Robeco Investment Management, Inc. with the SEC on
February 28, 2011. The address of Robeco Investment
Management, Inc. is 909 Third Ave., New York, NY 10022. The
Schedule 13G/A filed by Robeco Investment Management, Inc.
states that Robeco Investment Management, Inc. has sole voting
power with respect to 343,931 of such shares and sole
dispositive power over all of such shares. The percentage
beneficial ownership has been readjusted to reflect our actual
shares of common stock outstanding as of the close of business
on February 28, 2011.
(9)
Based solely on information contained in a Schedule 13G
filed by APG Asset Management US Inc. with the SEC on
February 14, 2011 and a Schedule 13G filed by
Stichting Pensioenfonds ABP with the SEC on February 14,
2011. The address of APG Asset Management US Inc. is 666 Third
Avenue, New York, NY 10017. The address of Stichting
Pensioenfonds ABP is Oude Lindestraat 70, Postbus 2889, 6401 DL
Heerlen, The Kingdom of the Netherlands. The Schedule 13G
filed by APG Asset Management US Inc. states that each of APG
Asset Management US Inc., APG Group and APG All Pensions Group
NV has sole voting and dispositive power over all of such
shares. The Schedule 13G filed by Stichting Pensioenfonds
ABP also states that Stichting Pensioenfonds ABP has sole voting
and dispositive power over all of such shares. The percentage
beneficial ownership has been readjusted to reflect our actual
shares of common stock outstanding as of the close of business
on February 28, 2011.
(10)
Based solely on information contained in a Schedule 13G
filed by Private Management Group, Inc. with the SEC on
February 10, 2011. The address of Private Management Group,
Inc. is 20 Corporate Park, Suite 400, Irvine, CA 92606. The
Schedule 13G states that Private Management Group, Inc. has
sole voting and dispositive power with respect to all of such
shares. The percentage beneficial ownership has been readjusted
to reflect our actual shares of common stock outstanding as of
the close of business on February 28, 2011.
(11)
Based solely on information contained in a Schedule 13G
filed by Arrowpoint Asset Management, LLC with the SEC on
February 14, 2011. The address of Arrowpoint Asset
Management, LLC is 100 Fillmore Street, Suite 325, Denver,
CO 80206. The Schedule 13G states that Arrowpoint Asset
Management, LLC has sole voting and dispositive power with
respect to all of such shares. The percentage beneficial
ownership has been readjusted to reflect our actual shares of
common stock outstanding as of the close of business on
February 28, 2011.
(12)
Based solely on information contained in a Schedule 13G
filed by Ameriprise Financial, Inc. and Columbia Management
Investment Advisers, LLC with the SEC on February 11, 2011.
The address of Ameriprise Financial, Inc. is 145 Ameriprise
Financial Center, Minneapolis, MN 55474, and the address of
Columbia Management Investment Advisers, LLC is 100 Federal St.,
Boston, MA 02110. The Schedule 13G states that Ameriprise
Financial, Inc. and Columbia Management Investment Advisers, LLC
share voting and dispositive power with respect to all of such
shares. The Schedule 13G states that Ameriprise Financial,
Inc. is a parent holding company and Columbia Management
Investment Advisers, LLC is an investment advisor. The
percentage beneficial ownership has been readjusted to reflect
our actual shares of common stock outstanding as of the close of
business on February 28, 2011.
(13)
Based solely on information contained in a Schedule 13G
filed by Wellington Management Company, LLP with the SEC on
February 14, 2011. The address of Wellington Management
Company, LLP is 280 Congress Street, Boston, MA 02210. The
Schedule 13G states that Wellington Management Company, LLP
shares voting power with respect to 432,636 of such shares and
shares dispositive power with respect to all of such shares. The
Schedule 13G also states that Wellington Management
Company, LLP, in its capacity as an investment advisor, may be
deemed to beneficially own such shares, which are held of record
by clients of Wellington Management Company, LLP. The percentage
beneficial ownership has been readjusted to reflect our actual
shares of common stock outstanding as of the close of business
on February 28, 2011.
28
Table of Contents
29
Table of Contents
IMPORTANT ANNUAL MEETING INFORMATION
Using a
black ink
pen, mark your votes with an
X
as shown in
this example. Please do not write outside the designated areas. X
Annual Meeting Proxy Card
PLEASE FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE.
A Proposals The Board of Directors unanimously recommends a vote FOR all of the nominees listed in Proposal 1, FOR Proposals 2 and 4 and for a frequency of every 1 YEAR in Proposal 3.
1. Election of six directors, each to serve until the next annual meeting of stockholders and until his successor has been duly elected and qualifies:
01 W. Blake Baird 02 Michael A. Coke 03 LeRoy E. Carlson
04 Peter J. Merlone 05 Douglas M. Pasquale 06 Dennis Polk
Mark here to vote FOR all nominees
Mark here to WITHHOLD vote from all nominees
01 02 03 04 05 06
For All EXCEPT
- To withhold a vote for one or more nominees, mark the box to the left and the
corresponding numbered box(es) to the right.
For Against Abstain
2. Adoption of a resolution to approve, on a non-binding, advisory basis, the compensation of
certain executives, as more fully described in the proxy statement.
1 Yr 2 Yrs 3 Yrs Abstain
3. Determination, on a non-binding, advisory basis, of the frequency of future non-binding,
advisory votes on executive compensation.
4. Ratification of the appointment of Deloitte & Touche LLP as our independent registered certified
public accounting firm for the 2011 fiscal year.
5. The proxies are also authorized to vote in their discretion upon such other business as may
properly come before the annual meeting, including any adjournments or postponements of the
meeting.
B Authorized Signatures This section must be completed for your vote to be counted. Date and Sign Below
Please sign exactly as name(s) appears hereon. Joint owners should each sign. When signing as
attorney, executor, administrator, corporate officer, trustee, guardian, or custodian, please give
full title.
Date (mm/dd/yyyy) Please print date below.
Signature 1 Please keep signature within the box.
Signature 2 Please keep signature within the box.
1 U P X
1 1 2 6 2 8 2
01AD9B
Table of Contents
PLEASE FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE.
Proxy Terreno Realty Corporation
2011 Annual Meeting of Stockholders
Proxy Solicited by the Board of Directors of Terreno Realty Corporation for the 2011 Annual
Meeting of Stockholders to be Held on May 18, 2011
The undersigned stockholder of Terreno Realty Corporation, a Maryland corporation, signing on
the reverse side of this proxy card, hereby appoints W. Blake Baird and Michael A. Coke, and each
of them, as proxies of the undersigned, with full power of substitution in each of them, to attend
the 2011 Annual Meeting of Stockholders to be held at the corporate headquarters of Terreno Realty
Corporation, 16 Maiden Lane, Fifth Floor, San Francisco, CA 94108 on Wednesday, May 18, 2011 at
8:00 a.m., local time, and at any adjournments or postponements of the meeting, to cast on behalf
of the undersigned all votes that the undersigned is entitled to cast at such meeting and otherwise
to represent the undersigned at such meeting with all powers possessed by the undersigned if
personally present at the meeting. The undersigned stockholder hereby acknowledges receipt of the
Notice of Annual Meeting of Stockholders with respect to such meeting and of the accompanying proxy
statement, which are incorporated herein by reference, and revokes any proxy heretofore given with
respect to such meeting.
When properly executed, the votes entitled to be cast by the undersigned will be cast in the manner
directed by the undersigned stockholder. If this proxy is properly executed but no direction is
given, this proxy will be voted FOR the election of all of the nominees listed in Proposal 1, FOR
Proposals 2 and 4 and FOR a frequency of every 1 YEAR in Proposal 3. The Board of Directors
unanimously recommends a vote FOR all of the nominees listed in Proposal 1, FOR Proposals 2 and 4
and FOR a frequency of every 1 YEAR in Proposal 3.
IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE STOCKHOLDER MEETING TO BE
HELD ON MAY 18, 2011:
Our proxy statement and 2010 annual report, including our annual report on Form 10-K for the fiscal
year ended December 31, 2010, are available at
www.edocumentview.com/TRNO
.
(Items to be voted appear on reverse side.)