DEFA14A

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of the

Securities Exchange Act of 1934

(Amendment No.      )

 

 

Filed by the Registrant  ☒                             Filed by a Party other than the Registrant  ☐

Check the appropriate box:

 

  Preliminary Proxy Statement
  Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
  Definitive Proxy Statement
  Definitive Additional Materials
  Soliciting Material Pursuant to §240.14a-12

PARKER-HANNIFIN CORPORATION

(Name of Registrant as Specified In Its Charter)

 

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

  No fee required.
  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 the transaction applies:

 

     

  (2)  

Aggregate number of securities to which the transaction applies:

 

     

  (3)  

Per unit price or other underlying value of the 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:

 

     

  Fee paid previously with preliminary materials.
  Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
  (1)  

Amount Previously Paid:

 

     

  (2)  

Form, Schedule or Registration Statement No.:

 

     

  (3)  

Filing Party:

 

     

  (4)  

Date Filed:

 

     

 

 

 


LOGO

PARKER-HANNIFIN CORPORATION

6035 Parkland Boulevard—Cleveland, Ohio 44124-4141

EXPLANATORY NOTE

On September 24, 2018, Parker-Hannifin Corporation (“we,” “our” or “us”) filed a definitive Proxy Statement with the Securities and Exchange Commission. Our definitive Proxy Statement inadvertently overstated the amount of severance pay for termination without cause (and related totals). Set forth below is the correct information in the “Severance Pay” column within the table on Page 61 of our Proxy Statement under the heading “Termination without Cause” in the “Potential Payments Upon Termination or Change in Control” section of our Proxy Statement. We have included the “Termination Without Cause” table in its entirety here to reflect the correct “Severance Pay” and “Totals” columns for each Named Executive Officer.

 

Officer    Severance Pay      Pension
Plan
     Pension
Restoration
Plan
     Supplemental
Retirement
Program
     Medical and
Dental
Benefits
     Vacation
Pay
     Totals  

Thomas L. Williams

     323,064        484,785        4,434,393        19,416,167        3,081        57,895        24,719,385  

Catherine A. Suever

     426,238        1,047,163        2,138,168        3,825,429        1,497        54,767        7,493,262  

Lee C. Banks

     474,978        622,145        5,168,069        10,615,757        4,851        62,719        16,948,519  

Robert W. Malone

     56,170        —          —          —          4,770        23,701        84,641  

Joseph R. Leonti

     130,378        —          —          —          2,961        24,389        157,728