form8k.htm


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
_______________

FORM 8-K

CURRENT REPORT
Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934

Date of report (Date of earliest event reported) – April 20, 2010


The First of Long Island Corporation
(Exact Name of Registrant as Specified in Charter)

New York
0-12220
11-2672906
(State or Other Jurisdiction of Incorporation)
(Commission File Number)
(IRS Employer Identification No.)

10 Glen Head Road, Glen Head, New York
11545
(Address of Principal Executive Offices)
(Zip Code)

Registrant’s telephone number, including area code - (516) 671-4900


Not Applicable
(Former Name or Former Address, if Changed Since Last Report)


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

o      Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

o      Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

o      Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

o      Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 


 
 

 

Item 5.07.  Submission of Matters to a Vote of Security Holders

The Annual Meeting of Stockholders of The First of Long Island Corporation (the "Corporation") held April 20, 2010 was called to elect five directors to serve two-year terms or until their successors have been elected and qualified and to ratify the reappointment of Crowe Horwath LLP as the Corporation’s independent registered public accounting firm for 2010.

For the election of directors, each share is entitled to as many votes as there are directors to be elected, and such votes may be cumulated and voted for one nominee or divided equally among as many different nominees as is desired.  If authority to vote for any nominee or nominees is withheld on any proxy, the votes are then spread equally among the remaining nominees.   If there is no designation on any proxy as to how the shares represented should be voted, the proxy is voted for the election of all nominated directors.

The following table lists the directors elected at the annual meeting and, for each director elected, the number of votes cast for, the number of votes withheld and the number of broker non-votes.  No other persons were nominated and no other persons received any votes.
 
 
Directors Elected At
 
Number of Votes
 
Annual Meeting
 
Cast For
   
Withheld
   
Broker Non-votes
 
Allen E. Busching
  4,356,273     52,831     1,145,927  
Paul T. Canarick
  4,344,097     65,007     1,145,927  
Alexander L. Cover
  4,345,475     63,629     1,145,927  
J. Douglas Maxwell Jr.
  4,344,097     65,007     1,145,927  
Stephen V. Murphy
  4,355,799     53,305     1,145,927  

The name of each director whose term of office as a director continued after the annual meeting is as follows:

     
Term as Director
Name
   
Expires
Howard Thomas Hogan Jr.
   
2011
John T. Lane
   
2011
Milbrey Rennie Taylor
   
2011
Walter C. Teagle III
   
2011
Michael N. Vittorio
   
2011

For the ratification of the reappointment of Crowe Horwath LLP as the Corporation’s independent registered public accounting firm, 5,482,356 votes were cast for, 67,509 votes were cast against, and 5,166 abstained.


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.

 
The First of Long Island Corporation
 
(Registrant)
   
Date: April 22, 2010
By: /s/ Mark D. Curtis
 
Mark D. Curtis
 
Senior Vice President & Treasurer
 
(principal accounting & financial officer)
 
 
1