opti_def14a-100412.htm
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 þ
Filed by a Party other than the Registrant o
Check the appropriate box:
o
Preliminary Proxy Statement
o
Confidential, for Use of the Commission Only (as permitted by Rule14a-6(e)(2))
þ
Definitive Proxy Statement
o
Definitive Additional Materials
o
Soliciting Material Pursuant to §240.14a-12

Ocean Power Technologies, Inc.
(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):
   
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) 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:
 
 
 

 
 
1590 Reed Road
Pennington, NJ 08534 USA
Tel: 609-730-0400 — Fax: 609-730-0404

August 27, 2012
 
Dear Stockholder,
 
We cordially invite you to attend our 2012 Annual Meeting of Stockholders to be held at 9:00 a.m. Eastern Daylight Time on Thursday, October 4, 2012 at our offices at 1590 Reed Road, Pennington, NJ 08534. The attached notice of annual meeting and proxy statement describe the business we will conduct at the meeting and provide information about Ocean Power Technologies, Inc. that you should consider when you vote your shares.
 
Your vote is very important, regardless of the number of shares you hold. Whether or not you plan to attend the meeting, please carefully review the enclosed proxy statement and then cast your vote.
 
We hope that you will join us on October 4, 2012.

 
 
Sincerely,

 
 
Charles F. Dunleavy
Chairman of the Board of Directors
 
 
 
 

 

OCEAN POWER TECHNOLOGIES, INC.
1590 Reed Road
Pennington, NJ 08534

Notice of 2012 Annual Meeting of Stockholders
 
NOTICE IS HEREBY GIVEN that the 2012 Annual Meeting of Stockholders of Ocean Power Technologies, Inc., a Delaware corporation, will be held on:
 
       
Date:
  October 4, 2012
       
Time:
  9:00 a.m. Eastern Daylight Time
       
Place:
 
1590 Reed Road
Pennington, NJ 08534
USA
       
Purposes:
  1.
To elect six persons to our Board of Directors;
       
    2.
To consider and take action on the ratification of the selection of KPMG LLP as our independent registered public accounting firm for fiscal 2013;
       
    3.
To conduct a nonbinding advisory vote on executive officer compensation; and
       
    4.
To transact such other business as may properly come before the meeting or any adjournments thereof.
       
Record Date:
  The Board of Directors has fixed the close of business on August 20, 2012 as the record date for determining stockholders entitled to notice of, and to vote at, the meeting or any adjournment or postponement of the meeting.

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE 2012 ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON OCTOBER 4, 2012:

Copies of this proxy statement and of our annual report for the fiscal year ended April 30, 2012 are available by visiting the following website: http://phx.corporate-ir.net/phoenix.zhtml?c=155437&p=proxy
 
  FOR THE BOARD OF DIRECTORS

 
/s/BRIAN M. POSNER
Brian M. Posner 
Chief Financial Officer,
Secretary and Treasurer
   
Pennington, NJ
August 27, 2012
 
 
 

 
 
TABLE OF CONTENTS
 
   
Page
         
General Information
   
1
 
Proposal One — Election of Directors
   
2
 
Proposal Two — Ratification of the Selection of Independent Registered Public Accounting Firm
   
9
 
Security Ownership of Certain Beneficial Owners and Management
   
10
 
Certain Relationships and Related Person Transactions
   
11
 
Executive Compensation
   
12
 
Proposal Three – Advisory Resolution on Executive Compensation Practices
   
18
 
Report of Audit Committee
   
18
 
Other Matters
   
18
 

 
 

 

OCEAN POWER TECHNOLOGIES, INC.
1590 Reed Road
Pennington, NJ 08534

PROXY STATEMENT
Annual Meeting of Stockholders To Be Held October 4, 2012

 
GENERAL INFORMATION
 
This Proxy Statement is furnished to stockholders of Ocean Power Technologies, Inc., a Delaware corporation (the “Company”), in connection with the solicitation by our Board of Directors of proxies for use at our Annual Meeting of Stockholders (the “Meeting”). The Meeting is scheduled to be held on Thursday, October 4, 2012, at 9:00 a.m., Eastern Daylight Time, at our offices located at 1590 Reed Road, Pennington, NJ. We anticipate that this Proxy Statement and the enclosed form of proxy will be mailed to stockholders on or about August 27, 2012.
 
At the Meeting, stockholders will be asked to vote upon: (1) the election of six directors; (2) the ratification of the selection of our independent registered public accounting firm for fiscal 2013; (3) a nonbinding advisory vote on executive officer compensation; and (4) such other business as may properly come before the Meeting and at any adjournments thereof.
 
Voting Rights and Votes Required
 
The close of business on August 20, 2012 has been fixed as the record date for the determination of stockholders entitled to receive notice of and to vote at the Meeting. As of the close of business on such date, we had outstanding and entitled to vote 10,377,621 shares of common stock, par value $0.001 per share (the “Common Stock”). Because stockholders often cannot attend the meeting in person, a large number of shares is usually represented by proxy. You may vote your shares by completing the proxy card and mailing it in the envelope provided. Stockholders who hold shares in “street name” should refer to their proxy card or the information forwarded by their bank, broker or other holder of record for instructions on the voting options available to them.
 
A majority of the shares of Common Stock entitled to vote at the Meeting must be represented in person or by proxy at the Meeting in order to constitute a quorum for the transaction of business. The record holder of each share of Common Stock entitled to vote at the Meeting will have one vote for each share so held. Abstentions and broker nonvotes will count for quorum purposes.
 
Directors are elected by a plurality of the votes cast. Stockholders may not cumulate their votes. The six candidates receiving the highest number of votes will be elected. If the shares you own are held in street name by a bank or brokerage firm, that bank or brokerage firm, as the record holder of your shares, is required to vote your shares according to your instructions. If you do not instruct your bank or broker how to vote with respect to this item, your bank or broker may not vote with respect to this proposal. In tabulating the votes, votes withheld in connection with the election of one or more nominees and broker nonvotes will be disregarded and will have no effect on the outcome of the vote.
 
The proposal to ratify the selection of our independent registered public accounting firm requires the affirmative vote of a majority of the votes cast for approval.  Abstentions will be disregarded and will have no effect on the outcome. Broker non-votes will not occur in connection with this proposal. The proposal to approve the compensation of our Executive Officers by a nonbinding advisory vote requires the affirmative vote of a majority of the votes cast for approval. Abstentions and broker nonvotes will be disregarded and will have no effect on the outcome of that proposal.

 
1

 

Voting of Proxies
 
If the accompanying proxy is properly executed and returned, the shares represented by the proxy will be voted at the Meeting as specified in the proxy. If no instructions are specified, the shares represented by any properly executed proxy will be voted FOR the election of the nominees listed below under “Proposal One - Election of Directors,” the ratification of the selection of our independent registered public accounting firm and the approval of the compensation of our Executive Officers by a nonbinding advisory vote.
 
Revocation of Proxies
 
Any proxy given pursuant to this solicitation may be revoked by a stockholder at any time before it is exercised by: (i) providing written notice to our Secretary, (ii) delivery to us of a properly executed proxy bearing a later date, or (iii) voting in person at the Meeting.
 
Solicitation of Proxies
 
We will bear the cost of this solicitation, including amounts paid to banks, brokers, and other record owners to reimburse them for their expenses in forwarding solicitation materials regarding the Meeting to beneficial owners of Common Stock. The solicitation will be by mail, with the materials being forwarded to stockholders of record and certain other beneficial owners of Common Stock, and by our officers and other regular employees (at no additional compensation). Our officers and employees may also solicit proxies from stockholders by personal contact, by telephone, or by other means if necessary in order to assure sufficient representation at the Meeting.
 
Computershare Investor Services has been retained to receive and tabulate proxies.
 
  
PROPOSAL ONE - ELECTION OF DIRECTORS
 
Pursuant to our by-laws, our directors serve one-year terms and are elected for a new one-year term at each annual meeting of stockholders.
 
The six persons listed in the table below have been designated by the Board of Directors as nominees for election as directors with terms expiring at the 2013 annual meeting. Unless a contrary direction is indicated, it is intended that proxies received will be voted for the election as directors of the six nominees, to serve for one-year terms, and in each case until their successors are elected and qualified. Each of the nominees has consented to being named in this Proxy Statement and to serve as a director if elected. In the event any nominee for director declines or is unable to serve, the proxies may be voted for a substitute nominee selected by the Board of Directors.

 
2

 
 
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ALL NOMINEES.
 
All of our directors bring to our Board of Directors executive leadership experience from their service as executives and/or directors of other entities. The biography of each of the nominees below contains information regarding the person‘s service as a director, business experience, director positions held currently or at any time during the last five years, and the experiences, qualifications, attributes and skills that caused the Nominating and Corporate Governance Committee and our Board of Directors to determine that the person should serve as a director, given our business and structure.

Name
 
Age
 
Position(s) with Ocean Power Technologies, Inc.
 
Served as Director From
             
Terence J. Cryan
 
50
 
New Nominee for Director
 
-
David L. Davis
 
51
 
Director
 
2011
Bruce A. Peacock
 
61
 
Director
 
2011
Seymour S. Preston III
 
78
 
Vice Chairman and Lead Independent Director
 
2003
Dr. George W. Taylor
 
78
 
Executive Vice Chairman
 
1984
Charles F. Dunleavy
 
63
 
Chairman of the Board and Chief Executive Officer
 
1990
 
Terence J. Cryan is a new nominee for director. Since September 2001, Mr. Cryan has been Co-founder and Managing Director of Concert Energy Partners, LLC, an investment banking and private equity investment firm with a focus on the traditional and alternative energy, power and natural resources industries. In addition to his responsibilities at Concert Energy Partners, LLC, from 2007 through 2010, Mr. Cryan also served as President and CEO of Medical Acoustics LLC, a medical device technology company. During 2005, he served as interim Executive Director of the Trickle Up Program, which is a New York based non-profit organization offering business training and grants to aid entrepreneurs in poverty to gain self-sufficiency. Between 1990 and 2001, Mr. Cryan was a Senior Managing Director in the investment banking department at Bear Stearns & Co. Inc. in New York City and a Managing Director at Paine Webber/Kidder Peabody in both New York City and London.  Mr. Cryan has served on the boards of directors of: Uranium Resources, Inc., since 2006; Global Power Equipment Group Inc., since 2008; Gryphon Gold Corporation, since 2009; and The Providence Service Corporation from 2009 to 2011. Mr. Cryan has also been a member of our Board of Advisors since 2003. Mr. Cryan earned his Bachelor of Arts degree from Tufts University in 1983 and a Masters of Science degree in Economics from The London School of Economics in 1984. We believe Mr. Cryan’s qualifications to sit on our Board of Directors include his significant experience in financial matters, his prior board and executive experience at other companies, his broad energy industry background and his extensive expertise in financings, mergers and acquisitions.
 
David L. Davis has been a director since October 2011. He has been a Vice President, Development of NRG Energy, Inc., a leading independent power producer and retail electricity supplier, since October 2007.  Prior to joining NRG Energy, Inc., he served as a consultant to the energy industry, focusing on energy project acquisitions and development.  In 2005 and 2006, Mr. Davis held the position of Executive Vice President, Corporate Strategy & Development for Perennial Power Holdings, a subsidiary of Sumitomo Corporation, where he focused on acquiring and developing ownership positions in power generation facilities in the United States.  From 1996 through mid-2005, Mr. Davis held business development and strategy positions at Mirant Corporation, including positions as Director, Strategic Transactions and Project Director.  Mr. Davis graduated from the University of Michigan Law School with a Doctorate of Jurisprudence.  He also graduated from Purdue University with a Bachelor of Science in Nuclear Engineering.  Mr. Davis has been admitted to practice law in Illinois and Washington, D.C. and was a licensed professional engineer in the state of Michigan.  We believe Mr. Davis’ qualifications to sit on our Board of Directors include his significant experience in the electric power industry and project evaluation skills, including projects in the renewable energy industry.

Bruce A. Peacock has been a director since October 2011. Since May 2006, Mr. Peacock has served as a Venture Partner with SV Life Sciences Advisors, LLC; since September 2010, as Chief Business Officer of Ophthotech Corporation; and since February 2011, as Co-Chairman and Director of Alba Therapeutics. Mr. Peacock has served as a director at Discovery Laboratories, Inc. since 2010. Prior to joining SV Life Sciences Advisors, LLC, he served as Chief Executive Officer and director of The Little Clinic, a medical care services company. From 2002 to 2005, he served as President and Chief Executive Officer and a director of Adolor Corporation, a publicly-held biotechnology company. Previously, Mr. Peacock served as President, Chief Executive Officer and Director of Orthovita, Inc., a publicly-held orthopedic biomaterials company; as Executive Vice President, Chief Operating Officer and Director of Cephalon, Inc.; and as Chief Financial Officer of Centocor, Inc. Mr. Peacock also has served as a member of the boards of directors of: Pharmacopeia, Inc. from 2004 to 2008; Ligand Pharmaceuticals Incorporated from 2008 to 2009; and NeurogesX, Inc. from 2007 to 2009. Mr. Peacock earned a bachelor’s degree in Business Administration from Villanova University and is a Certified Public Accountant. We believe Mr. Peacock’s qualifications to sit on our Board of Directors include his significant experience in financial matters and his prior board and executive experience at other companies.
 
 
3

 

Seymour S. Preston III has been a director since September 2003. Mr. Preston has been our vice chairman and lead independent director since January 2009. Since 1994, Mr. Preston has been President of The Millrace Group, a management consulting firm. Mr. Preston is also a director and serves on the audit committee of Independent Publications, Inc., a newspaper publisher. Mr. Preston was a director of Albemarle Corporation, a specialty chemicals company, from 1996 to 2008; Scott Specialty Gas Corporation, a provider of gases for calibration, testing and emission standards, from 1994 to 2007; and, Tufco Technologies, Inc., a consumer products contract manufacturing company, from 1999 to 2009. From 1994 to 2003, he was the chairman and chief executive officer of AAC Engineered Systems, Inc., a privately-held manufacturing company. Over the period from 1961 to 1989, Mr. Preston held various positions at Pennwalt Corporation, including serving as president, chief operating officer and director from 1978 to 1989. Mr. Preston served as president and chief executive officer of Elf Atochem North America, Inc., a chemical and plastics company, from 1990 to 1993. Mr. Preston received his Masters of Business Administration from Harvard Business School and his B.A. degree from Williams College. We believe Mr. Preston’s qualifications to sit on our Board of Directors include his leadership and business skills. Mr. Preston has prior experience as a chairman, chief executive officer, board member, audit committee member and president of several companies.

Dr. George W. Taylor has served as our executive vice chairman since October 2011. From January 2009 to October 2011 he served as our executive chairman. Prior to January 2009, Dr. Taylor had served as our chief executive officer since 1993 and as a director since 1984, when he co-founded our company. From 1990 to 2004, Dr. Taylor was our president, and from 1984 to 1990, he was our vice president. In 1979, he co-founded and served as president of Princeton Research Associates, Inc., a consulting engineering, technical marketing and product development company. In 1970, Dr. Taylor co-founded Princeton Materials Science, Inc., a manufacturer of liquid crystal displays and digital watches. Dr. Taylor received a Bachelor of Engineering degree with First Class Honours in Electrical Engineering and a Doctor of Engineering degree from the University of Western Australia and a Ph.D. in Electrical Engineering degree from the University of London. He is a Fellow of the Institute of Engineers, Australia and the Institute of Electrical Engineers, London. We believe Dr. Taylor’s qualifications to sit on our Board of Directors include his leadership skills, business development experience and technical knowledge. Dr. Taylor has been a director of the Company for over 25 years and offers the perspective, institutional knowledge and deep understanding of our business accumulated over his many years of involvement with the Company.

Charles F. Dunleavy has served as our chairman since October 2011. He has also served as our chief executive officer since January 2010. Prior to his appointment as our chief executive officer, he served as our chief financial officer and our senior vice president since 2001 and as our treasurer, secretary and director since 1990. From 1993 to 2001, Mr. Dunleavy served as our vice president, finance. From 1990 to 1993, Mr. Dunleavy served as vice president, chief financial officer and director of Whole Systems International Corp., a privately held company specializing in multimedia instructional systems and information technology. From 1983 to 1990, Mr. Dunleavy was the corporate controller for Intermetrics, Inc., a publicly held software engineering company that is now a part of L-3 Communications. Mr. Dunleavy holds a Master of Business Administration degree with honors from Rutgers Graduate School of Business Administration. He received his A.B. degree from Colgate University with honors. We believe Mr. Dunleavy’s qualifications to sit on our Board of Directors include his leadership skills and significant business development, finance and capital market experience. In addition, Mr. Dunleavy has over 20 years of experience with the Company and over that time has developed a significant perspective, institutional knowledge and understanding of the Company’s business.

Executive Officers

We have one executive officer who is not also a director:

Name
 
Age
 
Position with Ocean Power Technologies, Inc.
         
Brian M. Posner
 
50
 
Chief Financial Officer, Secretary and Treasurer

Brian M. Posner has served as our chief financial officer since June 2010. From January 2009 until its sale to Covidien plc in September 2009, Mr. Posner was chief financial officer of Power Medical Interventions, a publicly-traded medical device company. From June 1999 to December 2008, Mr. Posner served in a series of positions of increasing responsibility with Pharmacopeia, Inc., a clinical development stage biopharmaceutical company, culminating in his service as Executive Vice President and Chief Financial Officer from May 2006 to December 2008. Mr. Posner also worked at other early-stage and publicly-held businesses and served on the audit staff of PricewaterhouseCoopers LLP where he had a diverse group of clients in the manufacturing, banking and natural resources sectors. Mr. Posner is a Certified Public Accountant and holds a Master of Business Administration degree from Pace University and a Bachelors degree in accounting from Queens College in New York City.

 
4

 
 
Director Compensation

Each non-employee director annually receives $15,000 and a choice of either (a) an option worth $20,000, based on the Black-Scholes formula, to purchase shares of Common Stock that is fully vested at the time of grant, or (b) Common Stock worth $20,000, which vests in equal installments over three years. Each non-employee director also receives $3,000 for each Board meeting he attends in person or by video or teleconference, $2,500 for each Audit Committee meeting he attends in person or by video or teleconference, $2,000 for each Compensation Committee he attends in person or by video or teleconference and $1,500 for each Nominating and Corporate Governance Committee meeting he attends in person or by video or teleconference.
 
We reimburse each non-employee director for out-of-pocket expenses incurred in connection with attending our Board and Board committee meetings. Compensation for our directors, including cash and equity compensation, is determined, and remains subject to adjustment, by our Board of Directors.
 
The following table summarizes compensation paid to our non-employee directors in fiscal 2012.
 
Name
 
Fees Earned or
Paid in Cash
($)
 
Restricted Stock
and Option
Awards ($) (1)(2)
  All OtherCompensation ($)  
Total
($)
                     
David L. Davis
 
23,000
 
   
   
23,000
Thomas J. Meaney(3)
 
44,500
 
20,000
   
86,000
(4)
 
150,500
Bruce A. Peacock
 
17,000
 
   
   
17,000
Seymour S. Preston III
 
53,000
 
20,000
   
   
73,000
J. Victor Chatigny(5)
 
30,000
 
20,000
   
   
50,000
Paul F. Lozier(5)
 
27,500
 
20,000
   
   
47,500
 
(1)
 
Represents the fair value of the shares and options on October 6, 2011, the date of grant, in accordance with Accounting Standards Codification (ASC) No. 718, Compensation — Stock Compensation (ASC 718). The amount includes restricted stock awards and options granted to our non-employee directors for service on the Board of Directors during fiscal 2012.
     
(2)
 
At fiscal year-end, option awards outstanding to each of the non-employee directors were as follows: Mr. Davis — 0; Mr. Meaney — 12,699; Mr. Peacock — 0; and Mr. Preston — 7,500.
     
(3)
 
Mr. Meaney is not standing for re-election at the Meeting.
     
(4)
 
Mr. Meaney is a party to a consulting agreement with the Company for the provision of marketing services and receives fees from the Company of $950 per day of services provided. The amount in this column reflects consulting fees paid for fiscal 2012.
     
(5)
 
Mr. Chatigny and Mr. Lozier did not stand for re-election at the annual meeting of stockholders on October 6, 2011.

Corporate Governance

Our Board of Directors believes that good corporate governance is important to ensure that the Company is managed for the long-term benefit of our stockholders. This section describes key corporate governance guidelines and practices that our Board has adopted. Complete copies of our corporate governance guidelines, committee charters and code of business conduct and ethics are available on the corporate governance section of our website, www.oceanpowertechnologies.com. Alternatively, you can request a copy of any of these documents by writing to our Secretary at 1590 Reed Road, Pennington, NJ 08534.

 
5

 
 
Corporate Governance Guidelines
 
Our Board has adopted corporate governance guidelines to assist in the exercise of its duties and responsibilities and to serve the best interests of the Company and our stockholders. These guidelines, which provide a framework for the conduct of the Board’s business, provide that:
 
 
the Board’s principal responsibility is to oversee the management of Ocean Power Technologies, Inc.;
     
 
a majority of the members of the Board shall be independent directors;
     
 
the non-employee directors shall meet regularly in executive session;
     
 
directors have full and free access to management and, as necessary and appropriate, independent advisors; and
     
 
at least annually, the Board and its committees will conduct a self-evaluation to determine whether they are functioning effectively.

Board Determination of Independence
 
Under applicable NASDAQ rules, a director will only qualify as an “independent director” if, in the opinion of our Board of Directors, that person does not have a relationship which would interfere with the exercise of independent judgment in carrying out the responsibilities of a director.
 
Our Board has determined that none of Mr. Davis, Mr. Meaney, Mr. Peacock or Mr. Preston has a relationship that would interfere, or has interfered, with the exercise of independent judgment in carrying out the responsibilities of a director, and that each of these directors is an “independent director” as defined under Rule 5605(a)(2) of the NASDAQ Marketplace Rules. In addition, the Board has determined that Mr. Cryan, who is a nominee for election at the Meeting, would be an “independent director” under those Rules.
 
In determining the independence of the directors listed above, our Board considered each of the transactions discussed in “Certain Relationships and Related Person Transactions” and, in the case of Mr. Meaney, a consulting agreement for marketing services that was entered into prior to Mr. Meaney joining the Board. See “Certain Relationships and Related Person Transactions” below for a discussion of this consulting agreement.
 
Meetings of the Board of Directors
 
The Board of Directors held five meetings during fiscal 2012. During fiscal 2012, each director attended at least 75% of the aggregate of the total number of meetings of (a) the Board of Directors and (b) the committees on which the director served.
 
Our corporate governance guidelines provide that directors are expected to attend the annual meeting of stockholders. All directors attended the 2011 annual meeting of stockholders.
 
Board Leadership Structure
 
The Board of Directors is led by the chairman, who is also the chief executive officer of the Company. The Board of Directors has also established the position of executive vice chairman, who is also an executive of the Company, and the position of vice chairman and lead independent director. The chairman and chief executive officer and executive vice chairman consult periodically with the vice chairman and lead independent director on matters facing the Board of Directors and the Company. In addition, the vice chairman and lead independent director serves as the principal liaison between the chairman and chief executive officer and the independent directors and presides at all meetings of the Board of Directors, at executive sessions of non-management directors and at the annual meeting of stockholders. The Board of Directors believes that this leadership structure is appropriate for the Company at this time because it includes a strong independent director role, and provides a balanced approach to managing the Board of Directors and overseeing the Company. The current leadership structure permits the chairman and chief executive officer to focus his attention on the Company’s business and the Board of Directors’ oversight responsibilities. Similarly, this leadership structure permits the executive vice chairman to direct his attention to strategic planning and business development. The Board of Directors recognizes that, depending on the circumstances, other leadership structures might be appropriate. Accordingly, the Board of Directors periodically reviews its leadership structure.
 
 
6

 

Board Committees
 
Our Board of Directors has established three standing committees: an Audit Committee, a Compensation Committee and a Nominating and Corporate Governance Committee. Each committee operates under a charter that has been approved by the Board. The charters of all Board committees are available on our website at www.oceanpowertechnologies.com.
 
Our Board has determined that all of the members of the Compensation Committee and the Nominating and Corporate Governance Committee are independent as defined under Rule 5605(a)(2) of the NASDAQ Stock Market. Our Board has also determined that all Audit Committee members meet the independence requirements contemplated by Rule 5605(c) of the NASDAQ Stock Market and Rule 10A-3 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”).
 
Audit Committee.  The current members of our Audit Committee are David L. Davis, Bruce A. Peacock and Seymour S. Preston III. Bruce A. Peacock is the chair of the committee. Bruce A. Peacock and Seymour S. Preston III are our Audit Committee financial experts. The Audit Committee met four times in fiscal 2012.
 
Our Audit Committee assists our Board of Directors in its oversight of the integrity of our consolidated financial statements, our independent registered public accounting firm’s qualifications, independence and performance.
 
Our Audit Committee’s responsibilities include: appointing, approving the compensation of, and assessing the independence of, our independent registered public accounting firm; overseeing the work of our independent registered public accounting firm, including through the receipt and consideration of reports from our independent registered public accounting firm; reviewing and discussing with management and our independent registered public accounting firm our annual and quarterly consolidated financial statements and related disclosures; monitoring our internal control over financial reporting, disclosure controls and procedures and code of business conduct and ethics; establishing procedures for the receipt and retention of accounting related complaints and concerns; meeting independently with our independent registered public accounting firm and management; and preparing the Audit Committee report required by Securities and Exchange Commission (“SEC”) rules.
 
Compensation Committee.  The current members of our Compensation Committee are David L. Davis, Thomas J. Meaney and Seymour S. Preston III. Seymour S. Preston III is the chair of the committee. Our Compensation Committee assists our Board of Directors in the discharge of its responsibilities relating to the compensation of our executive officers.  Mr. Meaney is not standing for re-election as a director at the Meeting and therefore will be stepping down from the Compensation Committee as of the meeting date. The Board will appoint another independent director to the Compensation Committee in the near future.
 
Our Compensation Committee’s responsibilities include: reviewing and approving, or making recommendations to the Board of Directors with respect to, our executive vice chairman’s and chief executive officer’s compensation; evaluating the performance of our executive officers and reviewing and approving, or making recommendations to the Board of Directors with respect to, the compensation of our executive officers; overseeing and administering, and making recommendations to the Board of Directors with respect to, our cash and equity incentive plans; and reviewing and making recommendations to the Board of Directors with respect to director compensation. The Compensation Committee met five times in fiscal 2012.
 
The Compensation Committee has the authority to retain compensation consultants and other outside advisors to assist in the evaluation of executive officer compensation. To date, the Compensation Committee has utilized independent salary surveys in lieu of retaining such advisors or consultants.
 
Additional information regarding compensation of executive officers is provided on pages 12 through 17 of this Proxy Statement.
 
Nominating and Corporate Governance Committee.  The members of our Nominating and Corporate Governance Committee are Thomas J. Meaney, Bruce A. Peacock and Seymour S. Preston III. Thomas J. Meaney is the chair of the committee. Mr. Meaney is not standing for re-election as a director at the Company Meeting and therefore will be stepping down from the Nominating and Corporate Governance Committee as of the meeting date. The Board will appoint one or more additional independent directors to the Nominating and Corporate Governance Committee in the near future.
 
Our Nominating and Corporate Governance Committee’s responsibilities include: recommending to the Board of Directors the persons to be nominated for election as directors or to fill vacancies on the Board of Directors and to be appointed to each of the Board’s committees; overseeing an annual review by the Board of Directors with respect to management succession planning; developing and recommending to the Board of Directors corporate governance principles and guidelines; and overseeing periodic evaluations of the Board of Directors. The Nominating and Corporate Governance Committee met once in fiscal 2012.

 
7

 
 
Risk Oversight
 
The Board of Directors has an active role, as a whole and also at the committee level, in overseeing management of the Company’s risks. The Board of Directors regularly reviews information regarding the Company’s financial position and operations, as well as the risks associated with each. While the Board of Directors is ultimately responsible for risk oversight at the Company, our Board committees assist the Board of Directors in fulfilling its oversight responsibilities in certain areas of risk. The Audit Committee assists the Board of Directors in fulfilling its oversight responsibilities with respect to risk management in the areas of financial reporting, internal controls and compliance with legal and regulatory requirements. The Compensation Committee assists the Board of Directors in fulfilling its oversight responsibilities with respect to the management of risks arising from our compensation policies and programs. The Nominating and Corporate Governance Committee assists the Board of Directors in fulfilling its oversight responsibilities with respect to the management of risks associated with the Board organization, membership and structure of the Board of Directors, succession planning for our directors and executive officers, and corporate governance.
 
Director Nomination Process
 
The current nominees for election to the Board were nominated by the full Board of Directors. At the Meeting, stockholders will be asked to consider the election of Terence J. Cryan, David L. Davis, Bruce A. Peacock, Seymour S. Preston III, Dr. George W. Taylor, and Charles F. Dunleavy. Terence J. Cryan is being nominated for election as a director for the first time. Mr. Cryan was originally proposed to the Board by our Chairman, approved by our Nominating and Corporate Governance Committee, and included by the Board among its nominees.
 
The process followed by our Nominating and Corporate Governance Committee to identify and evaluate director candidates includes requests to Board members and others for recommendations, meetings from time to time to evaluate biographical information and background material relating to potential candidates and interviews of selected candidates by members of the Nominating and Corporate Governance Committee and the Board.
 
In considering whether to recommend any particular candidate for inclusion in the Board’s slate of recommended director nominees, our Nominating and Corporate Governance Committee applies the criteria set forth in our corporate governance guidelines. These criteria include the candidate’s integrity, business acumen, knowledge of our business and industry or of other industries with comparable risks and issues, experience, diligence, potential conflicts of interest and the ability to act in the interests of all stockholders. The Nominating and Corporate Governance Committee considers the value of diversity when recommending candidates. The committee views diversity broadly to include diversity of experience, skills and viewpoint. The Nominating and Corporate Governance Committee does not assign specific weights to particular criteria and no particular criterion is a prerequisite for each prospective nominee. Our Board believes that the backgrounds and qualifications of its directors, considered as a group, should provide a composite mix of experience, knowledge and abilities that will allow it to fulfill its responsibilities.
 
Stockholders may recommend individuals to our Nominating and Corporate Governance Committee for consideration as potential director candidates. The Nominating and Corporate Governance Committee will evaluate stockholder-recommended candidates by following the same process and applying the same criteria as it follows for candidates submitted by others.
 
Stockholders may directly nominate a person for election to our Board by complying with the procedures set forth in Article I, Section 1.10 of our by-laws, and with the rules and regulations of the SEC. Under our by-laws, only persons nominated in accordance with the procedures set forth in the by-laws will be eligible to serve as directors. In order to nominate a candidate for service as a director, you must be a stockholder at the time you give the Board notice of your nomination, and you must be entitled to vote for the election of directors at the meeting at which your nominee will be considered. In accordance with our by-laws, director nominations generally must be made pursuant to notice to our Secretary delivered to or mailed and received at our principal executive offices at 1590 Reed Road, Pennington, NJ 08534, not later than the 90th day, nor earlier than the 120th day, prior to the first anniversary of the prior year’s annual meeting of stockholders. Your notice must set forth (i) the name, age, business address and residence address of the nominee, (ii) the principal occupation or employment of the nominee, (iii) the class and number of shares of capital stock of Ocean Power Technologies, Inc. owned beneficially or of record by the nominee and (iv) all other information relating to the nominee that is required to be disclosed in solicitations of proxies for the election of directors in an election contest, or is otherwise required, in each case, pursuant to Section 14 of the Exchange Act and the rules and regulations promulgated thereunder. The stockholder making the nomination must include his or her name and address, a statement as to the class and amount of shares beneficially owned by the stockholder, a description of any arrangements or understandings between the stockholder and the nominee, a representation that the stockholder intends to appear in person or by proxy at the annual meeting and a representation as to whether such stockholder intends, or is part of a group that intends, to deliver a proxy statement/and or solicit proxies.

 
8

 
 
Communicating with the Independent Directors
 
Our Board will give appropriate attention to written communications that are submitted by stockholders, and will respond if and as appropriate. The chairman (if an independent director), or the lead independent director (if one is appointed), or otherwise the chairman of the Nominating and Corporate Governance Committee is primarily responsible for monitoring communications from stockholders and for providing copies or summaries to the other directors as he or she considers appropriate.
 
Communications are forwarded to all directors if they relate to important substantive matters and include suggestions or comments considered to be important for the directors to know. In general, communications relating to corporate governance and corporate strategy are more likely to be forwarded than communications relating to ordinary business affairs, personal grievances and matters as to which we receive repetitive or duplicative communications.
 
Stockholders who wish to send communications on any topic to our Board should address such communications to Board of Directors c/o Secretary, Ocean Power Technologies, Inc., 1590 Reed Road, Pennington, NJ 08534.
 
Code of Ethics
 
We have adopted a Code of Business Conduct and Ethics that applies to our employees, officers (including our principal executive officer and principal financial officer) and directors. The Code of Business Conduct and Ethics is posted on our website at www.oceanpowertechnologies.com and can also be obtained free of charge by sending a request to our Secretary at 1590 Reed Road, Pennington, NJ 08534. Any changes to or waivers under the Code of Business Conduct and Ethics as it relates to our executive vice chairman, chief executive officer, chief financial officer, controller or persons performing similar functions must be approved by our Board of Directors and will be disclosed in a Current Report on Form 8-K within four business days of the change or waiver.
 
Section 16(a) Beneficial Ownership Reporting Compliance
 
Pursuant to Section 16(a) of the Exchange Act and the rules issued thereunder, our executive officers and directors are required to file with the SEC reports of ownership and changes in ownership of Common Stock. Copies of such reports are required to be furnished to us. Based solely on a review of the copies of such reports furnished to us, or written representations that no other reports were required, we believe that during fiscal 2012, all of our executive officers and directors complied with the requirements of Section 16(a).
 
PROPOSAL TWO - RATIFICATION OF THE SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
 
The Board of Directors, in accordance with the recommendation of the Audit Committee, has selected KPMG LLP to audit our consolidated financial statements for fiscal 2013. KPMG LLP has audited our consolidated financial statements since fiscal 2005.

Although stockholder approval of the selection of KPMG LLP is not required by law, our Board of Directors believes it is advisable to give stockholders an opportunity to ratify this selection. If this proposal is not approved at the Meeting, the Board will reconsider its selection of KPMG LLP.

We expect representatives of KPMG LLP to attend the Meeting, to be available to respond to appropriate questions from stockholders, and to have the opportunity to make a statement if so desired.
 
 
9

 

Fees of Independent Registered Public Accounting Firm

The following table summarizes the fees of KPMG LLP, our independent registered public accounting firm, billed to us for each of the last two fiscal years.

Fee Category
 
Fiscal 2012
   
Fiscal 2011
 
             
Audit Fees(1)
  $ 247,342     $ 258,294  
Audit-Related Fees(2)
    15,696        
Tax Fees(3)
    9,417       8,927  
All Other Fees(4)
           
Total Fees
  $ 272,455     $ 267,221  
 
(1)
 
Audit fees consist of fees for the audit and quarterly reviews of our consolidated financial statements and other professional services provided in connection with statutory and regulatory filings or engagements. In fiscal 2011 fees included assurance services provided in connection with the assessment and testing of internal control over financial reporting pursuant to Section 404(b) of the Sarbanes Oxley Act of 2002. We were not subject to Section 404(b) in fiscal 2012.
     
(2)
 
Audit-related fees consist of fees for assurance and related services that are reasonably related to the performance of the audit and the review of our consolidated financial statements and which are not reported under “Audit Fees.” Audit-related fees in fiscal 2012 consisted of fees for reviews of grant milestones in the UK. We were not billed any “Audit-Related Fees” in fiscal 2011.
     
(3)
 
Tax fees for fiscal 2012 and fiscal 2011 include fees for tax return preparation assistance and review.
     
(4)
 
We were not billed any “Other Fees” in fiscal 2012 or fiscal 2011.

Pre-Approval Policies and Procedures
 
The Audit Committee’s policy is that all audit services and all non-audit services to be provided to us by our independent registered public accounting firm must be approved in advance by our Audit Committee. The Audit Committee’s approval procedures include the review and approval of engagement letters from our independent registered public accounting firm that document the fees for all audit services and non-audit services, primarily tax advice and tax return preparation and review.
 
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSAL TO RATIFY THE SELECTION OF KPMG LLP AS OUR INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR FISCAL 2013.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
The following table sets forth certain information regarding the beneficial ownership of Common Stock as of July 31, 2012 by (a) each person known by us to be the beneficial owner of more than 5% of the outstanding shares of Common Stock, (b) each named executive officer identified in the Summary Compensation Table below, (c) each director and nominee for director, and (d) all executive officers and directors as a group.
 
Percentage of Common Stock outstanding is based on 10,377,621 shares of our Common Stock outstanding as of July 31, 2012. For purposes of the table below, and in accordance with the rules of the SEC, we deem shares of Common Stock subject to options that are currently exercisable or exercisable within sixty days of July 31, 2012 and restricted stock that is currently vested or that will vest within sixty days of July 31, 2012, to be outstanding and to be beneficially owned by the person holding the options or restricted stock for the purpose of computing the percentage ownership of that person, but we do not treat them as outstanding for the purpose of computing the percentage ownership of any other person. Except as otherwise noted, each of the persons or entities in this table has sole voting and investing power with respect to all of the shares of Common Stock beneficially owned by them, subject to community property laws, where applicable. The street address of each beneficial owner is c/o Ocean Power Technologies, Inc., 1590 Reed Road, Pennington, NJ 08534.
 
 
10

 
 
Name
  Amount    
Percentage
 
                 
Executive Officers and Directors
               
Dr. George W. Taylor(1)
   
635,178
     
6.0
 
Charles F. Dunleavy(2)
   
372,649
     
3.5
 
Brian M. Posner(3)
   
20,866
     
*
 
Terence J. Cryan(4)
   
8,500
     
*
 
David L. Davis
         
*
 
Thomas J. Meaney(5)
   
22,092
     
*
 
Bruce A. Peacock
         
*
 
Seymour S. Preston III(6)
   
19,381
     
*
 
All current executive officers and directors as a group (7 individuals)(7)
   
1,078,666
     
9.9
 
 
*
 
Represents a beneficial ownership of less than one percent of our outstanding Common Stock.
     
(1)
 
Includes 543 shares held by Princeton Research Associates, Inc. Dr. Taylor is president and a director of Princeton Research Associates. Dr. Taylor disclaims beneficial ownership of the shares held by Princeton Research Associates except to the extent of his pecuniary interest therein. Also includes 173,437 shares of Common Stock issuable upon the exercise of options that are currently exercisable or exercisable within sixty days of July 31, 2012.
     
(2)
 
Includes 258,437 shares of Common Stock issuable upon the exercise of options that are currently exercisable or exercisable within sixty days of July 31, 2012.
     
(3)
 
Includes 14,016 shares of Common Stock issuable upon the exercise of options that are currently exercisable or exercisable within sixty days of July 31, 2012.
     
(4)
 
Includes 7,500 shares of Common Stock issuable upon the exercise of options that are currently exercisable or exercisable within sixty days of July 31, 2012. Mr. Cryan received these options for his service as a member of the Company’s Board of Advisors.
     
(5)
 
Includes 12,699 shares of Common Stock issuable upon the exercise of options that are currently exercisable or exercisable within sixty days of July 31, 2012.
     
(6)
 
Includes 7,500 shares of Common Stock issuable upon the exercise of options that are currently exercisable or exercisable within sixty days of July 31, 2012.
     
(7)
 
Includes 473,589 shares of Common Stock issuable upon the exercise of options that are currently exercisable or exercisable within sixty days of July 31, 2012.


CERTAIN RELATIONSHIPS AND RELATED PERSON TRANSACTIONS
 
Review and Approval of Related Person Transactions
 
The Audit Committee is charged with the responsibility of reviewing and approving all related person transactions (as defined in SEC regulations), and periodically reassessing any related person transaction entered into by the Company to ensure continued appropriateness. This responsibility is set forth in our Audit Committee charter. A related party transaction will only be approved if the members of the Audit Committee determine that the transaction is in the best interests of the Company. If a director is involved in the transaction, he or she will recuse himself or herself from all decisions regarding the transaction.
 
Related Person Transactions
 
In August 1999, the Company entered into a consulting agreement with one of our Board members, Mr. Meaney, for the provision of marketing services. Currently, this agreement provides for fees at a rate of $950 per day of services provided. Under this consulting agreement, the Company paid Mr. Meaney $86,000 for the fiscal year ended April 30, 2012. Mr. Meaney is also the chief executive officer of Mikros Systems Corp., a company that provided engineering and technical services to the Company. In fiscal 2012, the Company incurred expenses of approximately $29,000 for services provided by Mikros Systems Corp. The Company also provided design and technical services to Mikros Systems Corp., for which the Company recorded revenue of approximately $126,000 in fiscal 2012.

 
11

 

EXECUTIVE COMPENSATION
 
Overview of Executive Compensation
 
Our Compensation Committee is responsible for overseeing the compensation of all of our executive officers. In this capacity, the Compensation Committee designs, implements, reviews and approves all compensation for our named executive officers. The goal of the Compensation Committee is to ensure that our compensation programs are aligned with our business goals and objectives and that the total compensation paid to each of our named executive officers is fair, reasonable and competitive.
 
Compensation Objectives and Philosophy
 
Our compensation programs are designed to attract and retain qualified and talented executives, motivating them to achieve our business goals and rewarding them for superior short- and long-term performance. In particular, our compensation programs are intended to reward the achievement of specified predetermined quantitative and qualitative goals and to align our executives’ interests with those of our stockholders in order to attain the ultimate objective of increasing stockholder value.
 
Elements of Total Compensation and Relationship to Performance
 
Key elements of these programs include:

 
base salary compensation designed to reward annual achievements, with consideration given to the executive’s qualifications, scope of responsibility, leadership abilities and management experience and effectiveness;
     
 
cash bonus awards designed to align executive compensation with business objectives and performance; and
     
 
equity-based incentive compensation, primarily in the form of stock options and restricted stock, the value of which is dependent upon the performance of our Common Stock, and which is subject to multi-year vesting that requires continued service and/or the attainment of certain performance goals.

Determining and Setting Executive Compensation
 
Our management develops our compensation plans by utilizing publicly available compensation and on-line survey data for a broad selection of national and regional companies, which we believe are generally comparable to the Company in terms of public ownership, organization structure, size and stage of development, and against which we believe we may compete for executive talent. The results of these analyses are reviewed with and approved by the Compensation Committee annually. We believe that these compensation practices provide us with appropriate compensation guidelines. The Compensation Committee generally targets compensation for our executives near the median range of compensation paid to similarly situated executives in comparable companies covered by the on-line survey data. Other considerations, including market factors, the unique nature of our business and the experience level of an executive, may dictate variations to this general target.
 
Our business is characterized by a long product development cycle, including a lengthy engineering and product-testing period and regulatory approval and licensing. Because of this, many of the traditional benchmarking metrics, such as product sales, revenues and profits are inappropriate for our company. Instead, the specific factors the Compensation Committee considers when determining our named executive officers’ compensation include:
 
 
key product development initiatives;
     
 
technology advancements;
     
 
achievement of regulatory and other commercial milestones;
     
 
establishment and maintenance of key strategic relationships;
     
 
implementation of appropriate financing strategies; and
     
 
financial and operating performance.

 
12

 
 
Summary Compensation Table
 
The following table sets forth the compensation paid or accrued during the fiscal year ended April 30, 2012 to our executive vice chairman, chief executive officer and chief financial officer. We refer to these officers collectively as our named executive officers.
 
           
Salary
   
Bonus
   
Option Awards
   
Restricted Stock Awards
 
All Other Compensation
 
Total
 
Name and Principal Position
 
Year
   
($)
   
($)
   
($)
   
($)
   
($)
 
($)
 
           
(a)
   
(b)
   
(c)
   
(d)
   
(e)
     
                                                     
Dr. George W. Taylor
   
2012
     
507,558
     
98,000
     
127,131
           
11,200
 
743,889
 
Executive Vice Chairman
   
2011
     
492,879
     
120,000
     
119,637
     
15,870
     
11,000
 
759,386
 
                                                     
Charles F. Dunleavy
   
2012
     
454,423
     
98,000
     
131,499
           
11,083
 
695,005
 
Chief Executive Officer
   
2011
     
442,912
     
117,000
     
124,518
     
15,870
     
11,000
 
711,300
 
                                                     
Brian M. Posner
   
2012
     
289,224
     
52,000
     
32,050
     
12,150
     
                 4,935
 
390,359
 
Chief Financial Officer
   
2011
     
242,916
     
45,061
     
124,518
     
52,900
     
 
465,395
 
 
(a)
 
Salary represents actual salary earned during each fiscal year. The amounts in this column are different from the amounts listed below under description of employment agreements, due to increases in salary levels and payments for unused vacation during each fiscal year.
     
(b)
 
The amounts in this column reflect cash bonuses paid to the named executive officers for performance during the applicable fiscal year. All bonuses for named executive officers were entirely discretionary.
     
(c)
 
The entries in the option awards column reflect the grant date fair value of the awards for fiscal 2012 and 2011, as applicable, for financial statement reporting purposes in accordance with Accounting Standards Codification (ASC) No. 718, Compensation — Stock Compensation, excluding forfeiture assumptions, and utilizing the Black-Scholes method. See Note 2(m) of the Notes to Consolidated Financial Statements in our Annual Report on Form 10-K for the fiscal year ended April 30, 2012 for a discussion of the relevant assumptions used to determine the valuation of our stock options for accounting purposes.
     
(d)
 
The amounts in this column reflect grant date fair value of the awards for fiscal 2012 and 2011, as applicable, for financial statement reporting purposes in accordance with Accounting Standards Codification (ASC) No. 718, Compensation — Stock Compensation. See Notes 2(m) and 11 of the Notes to Consolidated Financial Statements in our Annual Report on Form 10-K for the fiscal year ended April 30, 2012 for a discussion regarding the valuation of our restricted stock for accounting purposes.
     
(e)
 
In each case, reflects Company 401(k) plan matching contributions.
 
Employment Agreements
 
Dr. George W. Taylor — Executive Vice Chairman
 
Under an amended and restated employment agreement entered into in April 2009, Dr. Taylor is entitled to an annual base salary of $475,000 subject to adjustment upon annual review by our Board of Directors. Dr. Taylor is also eligible to earn discretionary incentive bonuses and incentive compensation.
 
Upon the termination of his employment other than for cause, or if he terminates his employment for good reason, Dr. Taylor has the right to receive severance payments equal to one year of his base salary then in effect. Dr. Taylor is not entitled to severance if we terminate his employment for cause or if he resigns without good reason. Pursuant to this agreement, Dr. Taylor is prohibited from competing with us and soliciting our customers, prospective customers or employees during the term of his employment and for a period of one year after the termination or expiration of his employment.
 
 
13

 
 
Charles F. Dunleavy — Chief Executive Officer
 
Under an amended and restated employment agreement entered into in April 2009, Mr. Dunleavy is entitled to an annual base salary of $300,000 subject to adjustment upon annual review by our Board of Directors. Mr. Dunleavy’s annual base salary was adjusted by our Board of Directors upon his assumption of the chief executive officer position and effective January 15, 2010, was increased to $425,000. Mr. Dunleavy is also eligible to earn discretionary incentive bonuses and incentive compensation.
 
Upon the termination of his employment other than for cause, or if he terminates his employment for good reason, Mr. Dunleavy has the right to receive severance payments equal to one year of his base salary then in effect. Mr. Dunleavy is not entitled to severance if we terminate his employment for cause or if he resigns without good reason. Pursuant to this agreement, Mr. Dunleavy is prohibited from competing with us and soliciting our customers, prospective customers or employees during the term of his employment and for a period of one year after the termination or expiration of his employment.
 
Brian M. Posner — Chief Financial Officer, Secretary and Treasurer
 
Under an agreement entered into in May 2010, Mr. Posner is entitled to an annual base salary of $265,000 subject to adjustment upon annual review by our Board of Directors. Mr. Posner’s base salary has been adjusted by our Board of Directors and was increased to $282,000 effective May 1, 2011 and increased to $298,000 effective May 1, 2012. Mr. Posner is also eligible to earn discretionary incentive bonuses and incentive compensation.
 
Upon the termination of his employment other than for cause, or if he terminates his employment for good reason, Mr. Posner has the right to receive severance payments equal to six months of his base salary then in effect. Pursuant to this agreement, Mr. Posner is prohibited from competing with us and soliciting our customers, prospective customers or employees during the term of his employment and for a period of one year after the termination or expiration of his employment.
 
Stock Option and Other Compensation Plans
 
2001 Stock Plan
 
Our 2001 Stock Plan was adopted by our Board of Directors and approved by our stockholders on August 24, 2001. The 2001 Stock Plan provides for the grant of incentive stock options, non-statutory options, restricted stock awards and stock awards. A maximum of 1,000,000 shares of Common Stock are authorized for issuance under our 2001 Stock Plan. Our employees, officers, directors, consultants and advisors are eligible to receive awards under our 2001 Stock Plan; however, incentive stock options may only be granted to our employees.
 
Our Board of Directors administers our 2001 Stock Plan. Pursuant to the terms of our 2001 Stock Plan, and to the extent permitted by law, our Board may delegate administrative authority to a committee composed of two or more of our non-executive directors. Our Board of Directors, or a committee to whom the Board of Directors delegates authority, selects the recipients of awards and determines:

 
the number of shares of Common Stock covered by options and the dates upon which the options become exercisable;
     
 
the exercise price of options;
     
 
the duration of the options; and
     
 
the terms and conditions of awards, including transfer restrictions, conditions for repurchase and rights of first refusal.

The 2001 Stock Plan provides that outstanding options shall become fully exercisable if we undergo a fundamental transaction, as defined in the 2001 Stock Plan, and the successor entity does not assume the options under the 2001 Stock Plan or substitute equivalent options.
 
As of April 30, 2012, options to purchase 315,175 shares of our Common Stock at a weighted average exercise price of $14.23 were outstanding under our 2001 Stock Plan, options to purchase 43,100 shares of Common Stock had been exercised and options to purchase 489,915 shares of Common Stock had been forfeited. No further stock options or other awards have been granted under the 2001 Stock Plan since the effective date of our 2006 Stock Incentive Plan described below.

 
14

 
 
2006 Stock Incentive Plan
 
Our 2006 Stock Incentive Plan was adopted by our Board of Directors on December 7, 2006, was approved by our stockholders on January 12, 2007 and became effective on April 24, 2007. The 2006 Stock Incentive Plan provides for the grant of incentive stock options, non-statutory stock options, restricted stock awards and other stock-unit awards. On October 2, 2009, an amendment to the 2006 Stock Incentive Plan was approved, increasing the aggregate number of shares authorized for issuance by 850,000 shares to 1,653,215 shares.
 
Our employees, officers, directors, consultants and advisors are eligible to receive awards under our 2006 Stock Incentive Plan; however, incentive stock options may only be granted to our employees. The maximum number of shares of Common Stock with respect to which awards may be granted to any participant under our 2006 Stock Incentive Plan is 200,000 per calendar year.
 
Our 2006 Stock Incentive Plan is administered by our Board of Directors. Pursuant to the terms of our 2006 Stock Incentive Plan, and to the extent permitted by law, our Board of Directors may delegate authority to one or more committees or subcommittees of the Board of Directors or to our officers. Our Board of Directors or any committee to whom the Board of Directors delegates authority selects the recipients of awards and determines:

 
the number of shares of Common Stock covered by options and the dates upon which the options become exercisable;
     
 
the exercise price of options; provided, however, that the exercise price shall not be less than 100% of the fair market value of the underlying Common Stock on the date the option is granted;
     
 
the duration of the options; and
     
 
the number of shares of Common Stock subject to any restricted stock or other stock-unit awards and the terms and conditions of such awards, including conditions for repurchase, issue price and repurchase price.
 
If our Board of Directors delegates authority to an officer, the officer has the power to make awards to all of our employees, except to executive officers. Our Board of Directors will fix the terms of the awards to be granted by such officer, including the exercise price of such awards, and the maximum number of shares subject to awards that such officer may make.
 
If a merger or other reorganization event occurs, our Board of Directors may provide that all of our outstanding options are to be assumed or substituted by the successor corporation. Our Board of Directors may also provide that, in the event the succeeding corporation does not agree to assume, or substitute for, outstanding options, then all unexercised options will become exercisable in full prior to the completion of the event and that these options will terminate immediately prior to the completion of the merger or other reorganization event if not previously exercised. Our Board of Directors may also provide for a cash out of the value of any outstanding options.
 
No awards may be granted under our 2006 Stock Incentive Plan after December 6, 2016, but the vesting and effectiveness of awards granted before that date may extend beyond that date. Our Board of Directors may amend, suspend or terminate our 2006 Stock Incentive Plan at any time, except that stockholder approval will be required for any revision that would materially increase the number of shares reserved for issuance, expand the types of awards available under the plan, materially modify plan eligibility requirements, extend the term of the plan or materially modify the method of determining the exercise price of options granted under the plan, or otherwise as required to comply with applicable law or stock market requirements.
 
As of April 30, 2012, options to purchase1,038,298 shares of our Common Stock at a weighted average exercise price of $7.31 were outstanding under our 2006 Stock Incentive Plan, no options to purchase shares of Common Stock had been exercised and options to purchase 413,408 shares of Common Stock had been forfeited.
 
As of April 30, 2012, we had granted 238,254 shares of restricted Common Stock under our 2006 Stock Incentive Plan, of which 93,840 remain outstanding.
 
 
15

 
 
2012 Outstanding Equity Awards at Fiscal Year End Table
 
The following table contains certain information regarding equity awards held by the named executive officers as of April 30, 2012:
 
   
Option Awards
             
Name
 
Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
   
Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable
   
Option
Exercise Price ($)
   
Option
Expiration Date
 
Number of
Shares or
Units of
Stock That
Have Not
Vested #
   
Market
Value of
Shares or
Units of
Stock That Have
Not Vested ($)
 
                                             
Dr. George W. Taylor
   
25,000
(a)
   
     
16.11
     
6/15/2017
 
     
 
     
25,000
(c)
   
     
16.11
     
6/15/2017
 
     
 
     
22,500
(a)
   
     
9.52
     
6/19/2018
 
     
 
     
22,500
(c)
   
     
9.52
     
6/19/2018
 
     
 
     
30,000
(d)
   
     
4.85
     
10/1/2019
 
     
 
     
15,000
(d)
   
15,000
(d)
   
5.29
     
7/15/2020
 
     
 
     
     
41,537
(e)
   
4.05
     
6/13/2021
 
     
 
     
     
     
     
 
1,500
(g)
   
4,080
 
                                             
Charles F. Dunleavy
   
22,500
(a)
   
     
6.70
     
9/30/2012
 
     
 
     
22,500
(a)
   
     
17.00
     
9/30/2013
 
     
 
     
17,000
(b)
   
     
17.90
     
12/15/2013
 
     
 
     
15,000
(a)
   
     
14.50
     
11/22/2014
 
     
 
     
13,500
(b)
   
     
11.90
     
6/17/2015
 
     
 
     
40,000
(b)
   
     
13.80
     
6/16/2016
 
     
 
     
33,600
(b)
   
8,400
(b)
   
16.11
     
6/15/2017
 
     
 
     
24,000
(b)
   
16,000
(b)
   
9.52
     
6/19/2018
 
     
 
     
12,000
(b)
   
18,000
(b)
   
4.85
     
10/1/2019
 
     
 
     
22,000
(b)
   
33,000
(b)
   
6.40
     
1/27/2020
 
     
 
     
6,000
(b)
   
24,000
(b)
   
5.29
     
7/15/2020
 
     
 
     
     
41,537
(f)
   
4.05
     
6/13/2021
 
     
 
     
     
     
     
 
63,334
(h)
   
172,268
 
     
     
     
     
 
1,500
(g)
   
4,080
 
                                             
Brian M. Posner
   
6,000
(b)
   
24,000
(b)
   
5.29
     
7/15/2020
 
     
 
     
     
10,083
(b)
   
4.05
     
6/13/2021
 
     
 
     
     
     
     
 
6,666
(i)
   
18,132
 
     
     
     
     
 
3,000
(j)
   
8,160
 
 
(a)
 
These options were fully vested on the grant date.
     
(b)
 
These options vest over a five-year period of employment.
     
(c)
 
These options vested after one year, on the first anniversary of the grant date.
     
(d)
 
These options vest over a two-year period of employment.
     
(e)
 
These options were granted on June 14, 2011. The total original grant was 41,537 options. Of these options, 35,000 vest in two equal annual installments beginning one year after date of grant, and 6,537 options vest over a three year period based on performance criteria to be determined by the Compensation Committee.
     
(f)
 
These options were granted on June 14, 2011. The total original grant was 41,537 options. Of these options, 35,000 vest in five equal annual installments beginning one year after date of grant, and 6,537 options vest over a three year period based on performance criteria to be determined by the Compensation Committee.
     
(g)
 
These shares were granted on July 16, 2010 and vest over a two-year period based on individual and company performance as determined by the Compensation Committee.
     
(h)
 
These shares were granted on January 28, 2010. The total original grant was 120,000 shares. Of these shares, 50,000 shares vest in three equal annual installments beginning one year after date of grant, and 70,000 shares vest based on performance criteria to be determined by the Compensation Committee.
     
(i)
 
These shares were granted on July 16, 2010 and vest over a three-year period based on individual and company performance as determined by the Compensation Committee.
     
(j)
 
These shares were granted on June 14, 2011 and vest over a three-year period based on individual and company performance as determined by the Compensation Committee.

 
16

 

Potential Payments Upon Termination of Employment or Change in Control
 
The following information sets forth the terms of potential payments to each of our named executive officers in the event of a termination of employment. 
 
Termination by Company without Cause; Termination by Executive for Good Reason.  Our employment contracts with Dr. Taylor and Mr. Dunleavy provide for severance pay equal to one year of base salary payable in one lump sum within 30 days of termination, and the continuation of health care benefits for 12 months in the event that employment is terminated by the Company other than for cause or by the executive with good reason.

Our employment contract with Mr. Posner provides for severance pay equal to six months of his base salary then in effect. The contract also provides for immediate vesting of the unvested portion of his initial option and restricted stock grant.
 
Termination by Company for Cause; Termination by Executive without Good Reason.  Under our employment contracts with the named executive officers, upon termination for cause or at the executive’s election without good reason, the executive is entitled to the base salary and benefits due and owing to the executive as of the date of termination.

Change in Control. The employment agreements for Dr. Taylor, Mr. Dunleavy and Mr. Posner do not contain change of control provisions; therefore, payments for cash severance and continued healthcare benefits are the same as for termination without cause. The restricted stock agreement provides for accelerated stock vesting upon a change in control.

Qualifying retirement.  Under our restricted stock agreements with the named executive officers, upon a Qualifying Retirement 50% of unvested restricted shares will vest immediately. A “Qualifying Retirement” means retirement by the recipient after satisfaction of the conditions in either clause (A) or clause (B): (A) the recipient has both (1) attained the age of 55 and (2) completed at least ten years of employment with the Company; or (B) the sum of the recipient’s age plus the number of years he or she has been employed by the Company equals or exceeds 75 years.

Equity Compensation Plan Information
 
The following table summarizes the total number of outstanding options and shares available for other future issuances of options under all of our equity compensation plans as of April 30, 2012.

Plan Category
 
Number of Shares to be Issued Upon Exercise of Outstanding Options, Warrants and Rights
 
Weighted-Average Exercise Price of Outstanding Options, Warrants and Rights
 
Number of Shares Remaining Available for Future Issuance Under the Equity Compensation Plan (Excluding Shares in First Column)
                         
Equity compensation plans approved by stockholders(1)
   
1,353,473
     
$8.92
     
417,882
 
Equity compensation plans not approved by stockholders
   
     
     
 
 
(1)  Consists of our 2001 Stock Plan and our 2006 Stock Incentive Plan.

 
17

 
 
PROPOSAL THREE - ADVISORY RESOLUTION ON EXECUTIVE COMPENSATION PRACTICES

In accordance with Section 14A of the Securities Exchange Act of 1934, we are asking stockholders to approve the following advisory resolution at the 2012 Annual Meeting of Stockholders:

RESOLVED, that the compensation paid to the Company’s named executive officers, as disclosed pursuant to Item 402 of Regulation S-K, including the compensation tables and narrative discussion in the Company’s proxy statement for its 2012 Annual Meeting of Stockholders is hereby APPROVED.

The Board of Directors recommends a vote FOR this resolution because it believes that the policies and practices described in the Executive Compensation section are effective in achieving our goals of rewarding sustained financial and operating performance and leadership excellence, aligning the executives’ long-term interests with those of our stockholders and motivating the executives to remain with us for long and productive careers. Named executive officer compensation over the past two years reflects amounts of cash and equity compensation consistent with our stated goals and objectives.

We urge stockholders to read the Executive Compensation section beginning on page 12 of this proxy statement, as well as the 2012 Summary Compensation Table and related tables and narrative, appearing on pages 12 through 17 which provide information on our compensation policies and practices and the compensation of our named executive officers.

This advisory resolution, commonly referred to as a “say-on-pay” resolution, is nonbinding on the Board of Directors. Although nonbinding, the Board will review and consider the voting results when evaluating our executive compensation program.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR APPROVAL OF THE ADVISORY RESOLUTION ON EXECUTIVE COMPENSATION.
 
REPORT OF AUDIT COMMITTEE
 
The Audit Committee has reviewed the Company’s audited consolidated financial statements for the fiscal year ended April 30, 2012 and discussed them with the Company’s management and the Company’s independent registered public accounting firm.
 
The Audit Committee has also received from, and discussed with, the Company’s independent registered public accounting firm various communications that the Company’s independent registered public accounting firm is required to provide to the Audit Committee, including the matters required to be discussed by Statement on Auditing Standards No. 61, Communications with Audit Committees, as amended, as adopted by the Public Company Accounting Oversight Board in Rule 3200T.
 
The Audit Committee has received the written disclosures and the letter from the Company’s independent registered public accounting firm required by Independence Standards Board Standard No. 1, Independence Discussions with Audit Committees, as adopted by the Public Company Accounting Oversight Board in Rule 3600T, and has discussed with the Company’s independent registered public accounting firm their independence.
 
Based on the review and discussions referred to above, the Audit Committee recommended to the Company’s Board of Directors that the audited consolidated financial statements be included in the Company’s Annual Report on Form 10-K for the year ended April 30, 2012.
 
By the Audit Committee of the Board of Directors of Ocean Power Technologies, Inc.
 
 
Bruce A. Peacock, Chairman
David L. Davis
Seymour S. Preston III
 
OTHER MATTERS

Other Business
 
As of the date of this Proxy Statement, the Board of Directors knows of no business to be presented at the Meeting other than as set forth herein. If other matters properly come before the Meeting, the persons named as proxies will vote on such matters in their discretion. 
 
 
18

 
 
Stockholder Proposals for 2013 Annual Meeting
 
In order for a stockholder proposal, including a director nomination, to be considered for inclusion in our proxy statement for the 2013 annual meeting of stockholders, the written proposal must be received at our principal executive offices on or before April 28, 2013. The proposal should be addressed to Secretary, Ocean Power Technologies, Inc., 1590 Reed Road, Pennington, NJ 08534. The proposal must comply with SEC regulations regarding the inclusion of stockholder proposals in company-sponsored proxy materials.
 
In accordance with our by-laws, a stockholder who wishes to present a proposal for consideration at the 2013 annual meeting must deliver a notice of the matter the stockholder wishes to present to our principal executive offices in Pennington, NJ, at the address identified in the preceding paragraph, not less than 90 nor more than 120 days prior to the first anniversary of the date of this year’s Meeting. Accordingly, any notice given by or on behalf of a stockholder pursuant to these provisions of our by-laws (and not pursuant to Rule 14a-8 of the SEC) must be received no earlier than June 6, 2013 and no later than July 6, 2013 (except that in the event that the date of the 2013 annual meeting of stockholders is advanced by more than 20 days, or delayed by more than 60 days, from the first anniversary of the 2012 annual meeting of stockholders, a stockholder's notice must be so received not earlier than the 120th day prior to the 2013 annual meeting and not later than the close of business on the later of (A) the 90th day prior to the 2013 annual meeting and (B) the tenth day following the day on which notice of the date of the 2013 annual meeting was mailed or public disclosure of the date of the 2013 annual meeting was made, whichever first occurs). The notice should include (i) a brief description of the business desired to be brought before the 2013 annual meeting and the reasons for conducting such business at the annual meeting, (ii) the name and record address of the stockholder, (iii) the class or series and number of shares of capital stock of the Company beneficially owned or owned of record by the stockholder, (iv) a description of all arrangements or understandings between the stockholder and any other person or persons (including their names) in connection with the proposal and any material interest of the stockholder in such business, (v) a representation that the stockholder intends to appear in person or by proxy at the 2013 annual meeting to bring such business before the meeting and (vi) a representation as to whether such stockholder intends, or is part of a group that intends, to deliver a proxy statement and/or solicit proxies.
 
Annual Report
 
Our 2012 Annual Report on Form 10-K is concurrently being mailed to stockholders. The Annual Report contains our consolidated financial statements and the report thereon of KPMG LLP, independent registered public accounting firm. Stockholders may obtain an additional copy of our Annual Report on Form 10-K filed with the Securities and Exchange Commission for the year ended April 30, 2012, without charge, by writing to Ocean Power Technologies, Inc., 1590 Reed Road, Pennington, NJ 08534.
 
Householding of Annual Meeting Materials
 
We have adopted the cost saving practice of “householding” proxy statements and annual reports. Some banks, brokers and other nominee record holders are also “householding” the proxy statements and annual reports for their customers. This means that only one copy of our proxy statement or annual report may have been sent to multiple stockholders in your household. We will promptly deliver a separate copy of either document to you if you call or write us at the following address or phone number: Ocean Power Technologies, Inc., 1590 Reed Road, Pennington, NJ 08534, (609) 730-0400, Attention: Secretary. If you want to receive separate copies of the annual report and proxy statement in the future, or if you are receiving multiple copies and would like to receive only one copy for your household, you should contact your bank, broker or other nominee record holder, or you may contact us at the above address and phone number.
 
 
BY ORDER OF THE BOARD OF DIRECTORS
Brian M. Posner
Secretary
   
Dated: August 27, 2012
 
 
IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. THEREFORE, STOCKHOLDERS ARE URGED TO COMPLETE, SIGN, DATE AND RETURN THE ACCOMPANYING FORM OF PROXY IN THE ENCLOSED ENVELOPE.
 
 
19