Form 10-Q/A
Amendment #1
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
(X) QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d)
OF THE SECURITIES EXCHANGE ACT OF 1934
For the quarterly period ended June 30, 1994
OR
( ) TRANSITION REPORT PURSUANT TO SECTION 13 OR 15 (d)
OF THE SECURITIES EXCHANGE ACT OF 1934
for the transition period from to
For Quarter Ended Commission File Number
June 30, 1994 0-1052
Millipore Corporation
(Exact name of registrant as specified in its charter)
Massachusetts
(State or other jurisdiction of
incorporation or organization)
80 Ashby Road
Bedford, Massachusetts
(Address of principal executive
offices)
04-2170233
(I.R.S. Employer Identification No.)
01730
(Zip Code)
Registrant's telephone number, include area code (617) 275-9200
Indicate by check mark whether the registrant (1) has filed all reports
required to be filed by Section 13 or 15 (d) of the Securities and Exchange
Act of 1934 during the preceding 12 months (or for such shorter period that
the registrant was required to file such reports), and (2) has been subject
to such filing requirements for the past 90 days.
Yes X No
Indicate the number of shares outstanding of each of the issuer's classes of
common stock, as of June 30, 1994: 28,381,370
<PAGE>
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
(X) QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d)
OF THE SECURITIES EXCHANGE ACT OF 1934
For the quarterly period ended June 30, 1994
OR
( ) TRANSITION REPORT PURSUANT TO SECTION 13 OR 15 (d)
OF THE SECURITIES EXCHANGE ACT OF 1934
for the transition period from to
For Quarter Ended Commission File Number
June 30, 1994 0-1052
Millipore Corporation
(Exact name of registrant as specified in its charter)
Massachusetts
(State or other jurisdiction of
incorporation or organization)
80 Ashby Road
Bedford, Massachusetts
(Address of principal executive
offices)
04-2170233
(I.R.S. Employer Identification No.)
01730
(Zip Code)
<PAGE>
PART II
Item 4. Submission of Matters to a Vote of Security Holders
(a.) The Annual Meeting of Shareholders of Millipore Corporation was held
on April 21, 1994.
(b.) & (c.) There were two matters voted upon at the annual meeting: (1)
the election of the Class 1 directors and (2) the adoption of the
Amendments to the 1985 Combined Stock Option Plan to increase the
shares available for grant of options; by 1,000,000 shares and to
limit the number of shares available for options which may be
granted to certain executive officers under the Plan. The following
votes were tabulated:
(1) Election of DirectorsNumber of Shares
For Withheld
John A. Gilmartin 22,482,013 194,414
Mark Hoffman 22,494,823 181,604
John F. Reno 22,464,507 211,920
There were no abstentions or broker nonvotes. The following
persons' terms of office as a director continued after the meeting:
Samuel C. Butler
Steven Muller
James L. Vincent
Charles D. Baker
Gerald D. Laubach
Thomas O. Pyle
(2) Amendment of the 1985 Combined stock Option Plan Number of
Shares
For 20,928,253
Against 1,627,938
Abstain 120,236
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the
registrant has duly caused this report to be signed on its behalf by the
undersigned, thereunto duly authorized.
Millipore Corporation
Registrant
November 16, 1994
Date /S/Michael P. Carroll
Vice President, Chief Financial Officer and
Treasurer