DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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   ¨

Check the appropriate box:

 

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

COLUMBIA SELIGMAN PREMIUM TECHNOLOGY GROWTH FUND, 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.
¨ 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:
   

 

¨ 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:

   

 


Columbia Seligman Premium Technology Growth Fund, Inc.

225 Franklin Street

Boston, Massachusetts 02110

Toll-Free Telephone (800) 937-5449

Notice of Annual Meeting of Stockholders

to be held on April 13, 2015

To the Stockholders:

The Fifth Annual Meeting of Stockholders (the “Meeting”) of Columbia Seligman Premium Technology Growth Fund, Inc., a Maryland corporation (the “Fund”), will be held at The Marquette Hotel, 710 Marquette Avenue, Minneapolis, Minnesota 55402, on April 13, 2015, at 10 a.m., local time, for the following purposes:

 

  (1) To elect one Director to hold office until the 2017 Annual Meeting of Stockholders and to elect three Directors, each to hold office until the 2018 Annual Meeting of Stockholders, and all until their successors are elected and qualify;

 

  (2) To consider a proposal to ratify the selection of PricewaterhouseCoopers LLP as the Fund’s independent registered public accounting firm; and

 

  (3) To transact such other business as may properly come before the Meeting or any adjournment or postponement thereof;

all as more fully set forth in the Proxy Statement accompanying this Notice. You will need proof of record ownership of the Fund’s stock to enter the Meeting or, if your shares are held in street name, a proxy from the record holder.

The close of business on February 26, 2015 has been fixed as the record date for the determination of Stockholders entitled to notice of, and to vote at, the Meeting or any adjournment or postponement thereof.

Your vote is very important. Whether or not you plan to attend the Meeting, and regardless of the number of shares you own, we urge you to vote by promptly signing, dating and returning the enclosed Proxy Card, or by authorizing your proxy by telephone or the Internet as described in the enclosed Proxy Card. In addition, you may be able to authorize your proxy by telephone through the Fund’s proxy solicitor.

If you have any questions or need additional information, please contact Georgeson Inc., the Fund’s proxy solicitor, at 480 Washington Blvd, 26th Floor, Jersey City, New Jersey 07310, or by telephone at 1-800-457-0759.

By order of the Board of Directors,

 

LOGO

Ryan C. Larrenaga

Secretary

Dated: Boston, MA, March 4, 2015

 

 

YOUR VOTE IS IMPORTANT NO MATTER HOW MANY SHARES YOU OWN.

You may authorize your proxy by telephone, the Internet, or by completing, dating and signing the enclosed Proxy Card, and returning it in the envelope provided, which is addressed for your convenience and needs no postage if mailed in the United States. In order to avoid the additional expense of further solicitation, we ask your cooperation in authorizing your proxy promptly by telephone, the Internet, or by mailing the enclosed Proxy Card.



March 4, 2015

Columbia Seligman Premium Technology

Growth Fund, Inc.

225 Franklin Street

Boston, Massachusetts 02110

PROXY STATEMENT

Annual Meeting of Stockholders to be held on April 13, 2015

This Proxy Statement is furnished to you in connection with the solicitation of proxies by Columbia Seligman Premium Technology Growth Fund, Inc., a Maryland corporation (the “Fund”), to be used at the Fifth Annual Meeting of Stockholders (the “Meeting”) to be held at The Marquette Hotel, 710 Marquette Avenue, Minneapolis Minnesota 55402, on April 13, 2015 at 10 a.m., local time. It is expected that the Notice of Annual Meeting, Proxy Statement and form of Proxy will first be mailed to Stockholders on or about March 9, 2015.

If you properly authorize your proxy by the Internet or telephonically or by executing and returning the enclosed Proxy Card, and your proxy is not subsequently revoked, your votes will be cast at the Meeting, and any postponement or adjournment thereof. If you give instructions, your votes will be cast in accordance with your instructions. If you return your signed Proxy Card without instructions, your votes will be cast (i) FOR the election of the four Directors named in Proposal 1 and (ii) FOR the ratification of the selection of an independent registered public accounting firm for the Fund (Proposal 2). Your votes will be cast in the discretion of the Proxy holders on any other matter that may properly have come before the Meeting and any postponement or adjournment thereof, including, but not limited to, proposing and/or voting on the adjournment or postponement of the Meeting with respect to one or more Board proposals in the event that sufficient votes in favor of any Board proposal are not received. If you execute, date and submit a proxy card that is received by the Fund prior to the Meeting, you may revoke that proxy or change it by written notice to the Fund (Attention: Secretary) by submitting a subsequently executed and dated proxy card, by authorizing your proxy by telephone or Internet on a later date or by attending the Meeting and casting your vote in person. If you authorize your proxy by telephone or through the Internet, you may revoke it by authorizing a subsequent proxy by telephone or Internet, by completing, signing and returning a proxy card dated as of a date that is later than your last telephone or Internet proxy authorization or by attending the Meeting and casting your vote in person. Attending the Meeting will not automatically revoke your prior proxy.

The close of business on February 26, 2015 has been fixed as the record date for the determination of Stockholders entitled to notice of, and to vote at, the Meeting and any adjournment or postponement thereof. On that date, the Fund had outstanding 15,344,384 shares of common stock, par value $0.01 per share (the “Common Stock”), each share being entitled to one vote. For all matters to be voted upon, an abstention or broker non-vote will not be considered a vote cast. Abstentions and broker non-votes, if any, will be considered present for the purpose of determining the presence of a quorum. For purposes of the vote on the election of each nominee for Director (Proposal 1), abstentions and broker non-votes, if any, with respect to a Director will have the same effect as a vote against that Director. For purposes of the vote on ratification of the selection of an independent registered public accounting firm (Proposal 2), abstentions and broker non-votes, if any, will have no effect on the result of the vote.

The presence in person or by proxy of Stockholders entitled to cast a majority of all the votes entitled to be cast at the Meeting shall constitute a quorum. In the event that a quorum is not present at the Meeting or, even if a quorum is so present, in the event that sufficient votes in favor of any Board proposal (including the election of each of the Board’s nominees for Director) are not received and tabulated prior to the time the Meeting is called to order, the chairman of the Meeting may adjourn the Meeting with no notice other than an announcement at the

 

1


Meeting and further solicitation may be made with respect to such Board proposal. If a vote to adjourn the Meeting with respect to one or more of the Board’s proposals is called, the votes of Stockholders indicating a vote for, or not providing instructions with respect to, a Board proposal in their Proxies will be cast for adjournment with respect to that proposal and votes of Stockholders indicating a vote against such a Board proposal will be cast against adjournment with respect to that proposal.

Columbia Management Investment Advisers, LLC (“Columbia Management” or the “Manager”), a wholly owned subsidiary of Ameriprise Financial, Inc. (“Ameriprise Financial”), is the investment manager of the Fund. Columbia Management also serves as administrative services agent for the Fund and provides or compensates others to provide administrative services to the Fund and the other funds in the Columbia Family of Funds. Columbia Management is located at 225 Franklin Street, Boston, Massachusetts 02110 and Ameriprise Financial is located at 1099 Ameriprise Financial Center, Minneapolis, Minnesota 55474.

The Fund will furnish, without charge, a copy of its most recent annual report and most recent semi-annual report to any Stockholder upon request by calling 1-800-937-5449.

American Stock Transfer & Trust Company, LLC (“AST”) is the Fund’s transfer agent, registrar, dividend disbursing and paying agent and stockholder servicing agent. AST is located at 6201 15th Avenue, Brooklyn, New York 11219. If you have elected to receive one Proxy Statement for all accounts maintained by members of your household and such accounts are held directly with AST, AST will deliver promptly upon written request to AST at the address provided in the preceding sentence, a separate copy of the Proxy Statement for a separate account. If you are currently receiving multiple copies of the Proxy Statement and wish, in the future, to receive only one copy for all accounts maintained by members of your household and your accounts are held directly with AST, please contact AST. If you maintain your Fund account through a financial intermediary and wish to make a change to the number of Proxy Statements received by you and members of your household, you must contact that financial intermediary.

Proposal 1

Election of Directors

The Fund’s stockholders elect members of the Fund’s Board of Directors (the “Board”) that oversee the Fund’s operations. The Board is presently comprised of nine Directors. Under the current Board policy, members generally serve until the end of the calendar year in which he or she reaches either the mandatory retirement age established by the Board or the fifteenth anniversary of the first Board meeting they attended as a member of the Board. The Board is divided into three classes, each of which currently consists of three Directors. Members of each class hold office for a term of three years and until their successors are elected and qualify. The term of one class expires each year.

At the Meeting, four Directors are to be elected. Mr. William Hawkins, whose term will expire in 2017, and Mses. Kathleen Blatz, Pamela G. Carlton, and Alison Taunton-Rigby, each of whose current term will expire at the 2015 Meeting, have been unanimously recommended by the Board Governance Committee of the Board and the Board for election to their respective class until the expiration of their term, and when their successors are elected and qualify.

It is the intention of the persons named in the accompanying form of Proxy to nominate and to cast your votes for the election of each of Mses. Blatz, Carlton, and Taunton-Rigby and Mr. Hawkins. Mses. Blatz, Carlton, and Taunton-Rigby were last elected by Stockholders at the 2012 Annual Meeting. Mr. Hawkins was unanimously elected by the Board to serve as a member of the Board effective March 2, 2015, filling a seat vacated by Mr. Stephen R. Lewis, Jr. upon his retirement from the Board on January 1, 2015. Each nominee has agreed to serve if elected. There is no reason to believe that any of the nominees will become unavailable for

 

2


election as a Director of the Fund, but if that should occur before the Meeting, votes will be cast for the persons the Board Governance Committee and the Board recommend.

Background information regarding Mses. Blatz, Carlton, and Taunton-Rigby and Mr. Hawkins, as well as the other Directors of the Fund, follows. Each member, except Mr. Truscott, currently oversees 132 portfolios in the Columbia Family of Funds managed by Columbia Management, including the Fund, with Mr. Truscott overseeing 189 portfolios.

 

Name, Address, Year of Birth

 

Term of
Office if
Elected and
Length of Time
Served for

Fund

 

Principal Occupation(s)
During Past 5 Years
and Other Relevant
Professional
Experience

 

Present or Past
(within past 5 years)

Other

Directorships

  Committee
Memberships

Independent Director Nominees

       

Kathleen Blatz 901 S. Marquette Ave. Minneapolis, MN 55402 1954

 

2015-2018;

Board member since November 2008

  Attorney, specializing in arbitration and mediation; Chief Justice, Minnesota Supreme Court, 1998-2006; Associate Justice, Minnesota Supreme Court, 1996-1998; Fourth Judicial District Court Judge, Hennepin County, 1994-1996; Attorney in private practice and public service, 1984-1993; State Representative, Minnesota House of Representatives, 1979-1993, which included service on the Tax and Financial Institutions and Insurance Committees   Other funds in the Columbia Family of Funds since 2006; Trustee, BlueCross BlueShield of Minnesota since 2009   Board
Governance,
Compliance,
Contracts,
Executive,
Investment
Review

Pamela G. Carlton 901 S. Marquette Ave. Minneapolis, MN 55402 1954

 

2015-2018;

Board member since November

2008

  President, Springboard- Partners in Cross Cultural Leadership (consulting company) since 2003; Managing Director of US Equity Research, JP Morgan Chase, 1999-2003; Director of US Equity Research, Chase Asset Management, 1996- 1999; Co-Director Latin America Research, Morgan Stanley, 1993-1996; COO Global Research, Morgan Stanley, 1992-1996; Co-Director of US Research, Morgan Stanley, 1991-1992; Investment Banker, Morgan Stanley, 1982-1991   Other funds in the Columbia Family of Funds since 2007   Audit,
Executive,
Investment
Review

 

3


Name, Address, Year of Birth

 

Term of
Office if
Elected and
Length of Time
Served for

Fund

 

Principal Occupation(s)
During Past 5 Years
and Other Relevant
Professional
Experience

 

Present or Past
(within past 5 years)

Other

Directorships

  Committee
Memberships

William A. Hawkins

901 S. Marquette Ave.

Minneapolis, MN 55402

1942

  2015-2017; Board member since March 2015   Managing Director, Overton Partners (financial consulting) since August 2010; President and Chief Executive Officer, California General Bank, N.A., January 2008-August 2010   Trustee, BofA Funds Series Trust (11 funds); other funds in the Columbia Family of Funds since 2005   Audit,
Compliance,
Executive,
Investment
Review

Alison Taunton-Rigby

901 S. Marquette Ave.

Minneapolis, MN 55402

1944

 

2015-2018;

Board member since November

2008

  Managing Director, Forester Biotech (consulting) since 2001; Chief Executive Officer and Director, RiboNovix, Inc. (biotechnology), 2003-2010; President and Chief Executive Officer of CMT Inc., 2001-2003; Aquila Biopharmaceuticals Inc., 1996-2000; Cambridge Biotech Corporation, 1995-1996; Mitotix Inc., 1993-1994   Director, Healthways, Inc. (health and well-being solutions) since 2005; Director, ICI Mutual Insurance Company since 2011; Director, Abt Associates (government contractor) since 2001; Director, Boston Children’s Hospital since 2002; other funds in the Columbia Family of Funds since 2002   Audit,
Board
Governance,
Investment
Review

Other Directors

The other Directors of the Fund who are not standing for election in 2015 are

 

Name, Address, Year of Birth

 

Term of
Office and
Length of Time
Served for

Fund

 

Principal Occupation(s)
During Past 5 Years
and Other Relevant
Professional Experience

 

Present or Past
(within past 5 years)

Other

Directorships

  Committee
Memberships

Independent Directors

     

William P. Carmichael

901 S. Marquette Ave. Minneapolis, MN 55402 1943

  2014-2016; Board member
and Chair of the Board since January 2014
 

Retired; Co-founder, The Succession Fund (provides exit strategies to owners of privately held companies), 1998-2007; Adjunct Professor of Finance, Kelley School of Business, Indiana University, 1993-2007; Senior Vice President, Sara Lee Corporation, 1991-1998; Senior Vice President and Chief Financial Officer, Beatrice Foods Company, 1984-1990; Vice President, Esmark, Inc., 1973-1984; Associate, Price Waterhouse, 1968-1972

 

Director, Cobra Electronics Corporation (electronic equipment manufacturer); The Finish Line (athletic shoes and apparel) since July 2003; Director, International Textile Corp. since 2012; former Director, McMoRan Exploration Company (oil and gas exploration and development), 2010-2013; former Trustee, BofA Funds Series Trust (11 funds), 2009-2011; Director, Spectrum Brands, Inc. (consumer products), 2002-2009; Director, Simmons Company (bedding), 2004-2010; other funds in the Columbia Family of Funds since 2003

  Board Governance,
Compliance, Contracts,
Executive,
Investment Review

 

4


Name, Address, Year of Birth

 

Term of
Office and
Length of Time
Served for

Fund

 

Principal Occupation(s)
During Past 5 Years
and Other Relevant
Professional Experience

 

Present or Past
(within past 5 years)

Other

Directorships

  Committee
Memberships

Patricia M. Flynn 901 S. Marquette Ave. Minneapolis, MN 55402 1950

 

2014-2017; Board member since November

2008

  Trustee Professor of Economics and Management, Bentley University since 1976 (also teaches and conducts research on corporate governance); Dean, McCallum Graduate School of Business, Bentley University, 1992-2002   Other funds in the Columbia Family of Funds since 2004   Audit,
Compliance,
Investment Review

Catherine James Paglia

901 S. Marquette Ave.

Minneapolis, MN 55402
1952

 

2014-2017;

Board member since November

2008

  Director, Enterprise Asset Management, Inc. (private real estate and asset management company) since September 1998; Managing Director and Partner, Interlaken Capital, Inc., 1989-1997; Managing Director, Morgan Stanley, 1982-1989; Vice President, Investment Banking, 1980-1982, Associate, Investment Banking, 1976-1980, Dean Witter Reynolds, Inc.   Director, Valmont Industries, Inc. (irrigation systems manufacturer) since 2012; Trustee, Carleton College (on the Investment Committee); Trustee, Carnegie Endowment for International Peace (on the Investment Committee); Other funds in the Columbia Family of Funds since 2004   Board
Governance,
Contracts,
Executive,
Investment Review

Leroy C. Richie

901 S. Marquette Ave. Minneapolis, MN 55402

1941

  2013-2016; Board member
since 2000
  Counsel, Lewis & Munday, P.C. (law firm) since 2004; Vice President and General Counsel, Automotive Legal Affairs, Chrysler Corporation, 1993-1997  

Lead Outside Director, Digital Ally, Inc. (digital imaging) since

September 2005; Director, Infinity, Inc. (oil and gas exploration and production) since 1994; Director, OGE Energy Corp. (energy and energy services) since November 2007; Other funds in the Columbia Family of Funds since 2000

  Compliance,

Contracts,
Investment Review

 

5


Name, Address, Year of Birth

 

Term of
Office and
Length of Time
Served for

Fund

 

Principal Occupation(s)
During Past 5 Years and
Other Relevant
Professional Experience

 

Present or Past
(within past 5 years)

Other

Directorships

  Committee
Memberships

Interested Director*

     

William F. Truscott 53600 Ameriprise Financial Center Minneapolis, MN 55474

1960

 

2013-2016;
Board member

and Senior
Vice President
since November
2008

 

Chairman of the Board and President, Columbia Management Investment Advisers, LLC since May 2010 and February 2012, respectively (previously President, and Chief Investment Officer, 2001-April 2010); Chief Executive Officer, Global Asset Management, Ameriprise Financial, Inc. since September 2012

(previously Chief Executive Officer, U.S. Asset Management & President, Annuities, May 2010-September 2012 and President — U.S. Asset Management and Chief Investment Officer, 2005-April 2010); Director and Chief Executive Officer, Columbia Management Investment Distributors, Inc. since May 2010 and February 2012, respectively (previously Chairman of the Board and Chief Executive Officer, 2006-April 2010); Chairman of the Board and Chief Executive Officer, Riversource Distributors, Inc. since 2006; Director, Threadneedle Asset Management Holdings, SARL since 2014; President and Chief Executive Officer, Ameriprise Certificate Company, 2006-August 2012

  Other funds in the Columbia Family of Funds since 2001; former Director, Ameriprise Certificate Company, 2006-January 2013   None

 

* Interested person by reason of being an officer, director, security holder and employee of Columbia Management and/or Ameriprise Financial.

 

6


Beneficial Ownership of Shares of the Fund and Columbia Family of Funds

As of December 31, 2014, each Director (and Nominee) beneficially owned shares of the Fund and other investment companies in the Columbia Family of Funds as follows:

 

Name of Director/Nominee

   Dollar Range of
Equity Securities
Owned by
Director or Nominee
of the Fund
  Aggregate Dollar Range of
Equity Securities Owned by
Director or Nominee of All Funds
Overseen  by

Director or Nominee
of Columbia Family of Funds

Independent Directors/Nominees

    

Kathleen Blatz

   $1-$10,000   Over $100,000

Pamela G. Carlton

   $1-$10,000   Over $100,000

William P. Carmichael

   $1-$10,000   Over $100,000

Patricia M. Flynn

   $1-$10,000   Over $100,000

William A. Hawkins

   $1-$10,000*   Over $100,000

Catherine James Paglia

   $1-$10,000   Over $100,000

Leroy C. Richie

   $1-$10,000   Over $100,000

Alison Taunton-Rigby

   $10,001-$50,000   Over $100,000

Interested Director

    

William F. Truscott

   $10,001-$50,000   Over $100,000

 

* Mr. Hawkins became a Director effective March 2, 2015. The value of his equity securities of the Fund is shown as of that date.

As of December 31, 2014, all Directors and officers of the Fund as a group beneficially owned less than 1% of the Fund’s Common Stock.

Section 16(a) Beneficial Ownership Reporting Compliance

During the year ended 2014, as a result of an administrative error, fractional shares of Fund stock were sold in connection with the transfer of Ms. Catherine James Paglia’s brokerage account from one firm to another. Because the sale of the fractional shares was not expressly authorized by Ms. Paglia, a late Form 4 was filed after she became aware of the transaction.

Responsibilities of Board with respect to Fund management

The Board is chaired by an independent Director who has significant additional responsibilities compared to the other Board members, including, among other things: setting the agenda for Board meetings, communicating and meeting regularly with Board members between Board and committee meetings on Fund-related matters with the Fund’s Chief Compliance Officer (“CCO”), counsel to the independent Directors, and representatives of the Fund’s service providers and overseeing Board Services Corporation.

The Board initially approves an Investment Management Services Agreement (the “Management Agreement”) and other contracts with the Manager and its affiliates, and other service providers. The Management Agreement was most recently re-approved by the Board at a meeting held in April 2014. Once the contracts are approved, the Board monitors the level and quality of services including commitments of service providers to achieve expected levels of investment performance and stockholder services. Annually, the Board evaluates the services received under the contracts by reviewing, among other things, reports covering investment performance, stockholder services, marketing, and the Manager’s profitability in order to determine whether to continue existing contracts or negotiate new contracts. The Manager is responsible for day-to-day management and administration of the Fund and management of the risks that arise from the Fund’s investments and operations. The Board’s oversight of the Manager and other service providers in the operation of the Fund includes oversight with respect to various risk management functions. The Fund is subject to a number of risks, including investment, compliance, operational, and valuation risks, among others. Day-to-day risk management functions are subsumed within the responsibilities of the Manager and other service providers (depending on the

 

7


nature of the risk) who carry out the Fund’s investment management and business affairs. Each of the Manager and other service providers has its own, independent interest in risk management, and its policies and methods of carrying out risk management functions will depend, in part, on its analysis of the risks, functions and business models.

Risk oversight forms part of the Board’s general oversight of the Fund and is addressed as part of various Board and committee activities. As part of its regular oversight of the Fund, the Board, directly or through a committee, interacts with and reviews reports from, among others, the Manager, the independent registered public accounting firm for the Fund, and internal auditors for the Manager or its affiliates, as appropriate, regarding risks faced by the Fund and relevant risk functions. The Board also meets periodically with the Fund’s CCO, to receive reports regarding the compliance of the Fund and its principal service providers with the federal securities laws and their internal compliance policies and procedures. The Board, with the assistance of the Investment Review Committee, reviews investment policies in connection with its review of the Fund’s performance, and meets periodically with the portfolio managers of the Fund to receive reports regarding the management of the Fund, including various investment risks. As part of the Board’s periodic review of the Fund’s advisory and other service provider agreements, the Board may consider risk management aspects of their operations and the functions for which they are responsible. In addition, the Board oversees processes that are in place to assure compliance with applicable rules, regulations and investment policies and addresses possible conflicts of interest. The Board of Directors met 8 times during the fiscal year ended December 31, 2014.

Committees of the Board

The Board has organized the following standing committees to facilitate its work: Board Governance Committee, Compliance Committee, Contracts Committee, Executive Committee, Investment Review Committee and Audit Committee. These committees are comprised solely of Directors who are not “interested persons” of the Fund as that term is defined in the Investment Company Act of 1940, as amended (the “1940 Act”) (i.e., they are independent directors). The table above describing each Director also includes their respective committee memberships. The duties of these committees are described below.

Mr. Carmichael, as Chair of the Board, acts as a point of contact between the independent Directors and the Manager between Board meetings in respect of general matters.

Board Governance Committee.    Recommends to the Board the size, structure and composition of the Board and its committees; the compensation to be paid to members of the Board; and a process for evaluating the Board’s performance. The committee also reviews candidates for Board membership, including candidates recommended by stockholders. The committee also makes recommendations to the Board regarding responsibilities and duties of the Board, oversees proxy voting and supports the work of the Board Chair in relation to furthering the interests of the Fund and other funds in the Columbia Family of Funds overseen by the Board and their shareholders on external matters

To be considered as a candidate for Director, recommendations must include a curriculum vitae and be mailed to the Chair of the Board, Columbia Family of Funds, 901 Marquette Avenue South, Suite 2810, Minneapolis, Minnesota 55402-3268. To be timely for consideration by the committee, the submission, including all required information, must be submitted in writing not less than 120 days before the date of the proxy statement for the previous year’s annual meeting of stockholders. The committee will consider only one candidate submitted by such a stockholder or group for nomination for election at a meeting of stockholders. The committee will not consider self-nominated candidates or candidates nominated by members of a candidate’s family, including such candidate’s spouse, children, parents, uncles, aunts, grandparents, nieces and nephews. Stockholders who wish to submit a candidate for nomination directly to the Fund’s stockholders must follow the procedures described in the Fund’s Bylaws, as posted to the website www.columbiamanagement.com.

 

8


The committee will consider and evaluate candidates submitted by the nominating stockholder or group on the basis of the same criteria as those used to consider and evaluate candidates submitted from other sources. The committee may take into account a wide variety of factors in considering Director candidates, including (but not limited to): (i) the candidate’s knowledge in matters relating to the investment company industry; (ii) any experience possessed by the candidate as a director or senior officer of other public or private companies; (iii) the candidate’s educational background; (iv) the candidate’s reputation for high ethical standards and personal and professional integrity; (v) any specific financial, technical or other expertise possessed by the candidate, and the extent to which such expertise would complement the Board’s existing mix of skills and qualifications; (vi) the candidate’s perceived ability to contribute to the ongoing functions of the Board, including the candidate’s ability and commitment to attend meetings regularly, work collaboratively with other members of the Board and carry out his or her duties in the best interests of the Fund; (vii) the candidate’s ability to qualify as an independent director; and (viii) such other criteria as the committee determines to be relevant in light of the existing composition of the Board and any anticipated vacancies or other factors.

Members of the committee (and/or the Board) also meet personally with each nominee to evaluate the candidate’s ability to work effectively with other members of the Board, while also exercising independent judgment. Although the Board does not have a formal diversity policy, the Board endeavors to comprise itself of members with a broad mix of professional and personal backgrounds. Thus, the committee and the Board accorded particular weight to the individual professional background of each independent Director.

The Board believes that the Fund is well-served by a Board, the membership of which consists of persons that represent a broad mix of professional and personal backgrounds. In considering nominations, the committee takes the following matrix into account in assessing how a candidate’s professional background (which is reflected in the biographical information included in the “Directors” table above) would fit into the mix of experiences represented by the then-current independent Board.

 

        PROFESSIONAL BACKGROUND

Name

  Geographic   For Profit;
CIO/CFO;
CEO/COO
  Non-Profit;
Government;
CEO
   Investment    Legal;
Regulatory
   Political   Academic    Audit
Committee;
Financial
Expert

Blatz

  MN     X       X    X     

Carlton

  NY        X    X         X

Carmichael

  IL   X   X    X    X         X

Flynn

  MA                X   

Hawkins

  CA   X      X            X

Paglia

  NY   X      X            X

Richie

  MI   X   X       X        

Taunton-Rigby

  MA   X      X            X

With respect to the Board membership of Mr. Truscott, who is not an independent Director, the committee and the Board have concluded that having a senior member of the Manager serve on the Board can facilitate increased access to information regarding the Fund’s Manager for the independent Directors, which is the Fund’s most significant service provider. The committee held 6 meetings during the fiscal year ended December 31, 2014.

Compliance Committee.    Supports the Fund’s maintenance of a strong compliance program by providing a forum for independent Directors to consider compliance matters impacting the Fund or its key service providers; developing and implementing, in coordination with the CCO, a process for the review and consideration of compliance reports that are provided to the Board; and providing a designated forum for the Fund’s CCO to meet with independent Directors on a regular basis to discuss compliance matters. The committee held 5 meetings during the fiscal year ended December 31, 2014.

 

9


Contracts Committee.    Reviews and oversees the contractual relationships with service providers. Receives and analyzes reports covering the level and quality of services provided under contracts with the Fund and advises the Board regarding actions taken on these contracts during the annual review process. Reviews and considers, on behalf of all Directors, the Fund’s investment advisory and administrative services contracts to assist the Directors in fulfilling their responsibilities relating to the Board’s evaluation and consideration of these arrangements. The committee held 6 meetings during the fiscal year ended December 31, 2014.

Executive Committee.    Acts, as needed, for the Board between meetings of the Board. The committee held 1 meeting during the fiscal year ended December 31, 2014.

Investment Review Committee.    Reviews and oversees the management of the Fund’s assets. Considers investment management policies and strategies; investment performance; risk management techniques; and securities trading practices and reports areas of concern to the Board. The committee held 6 meetings during the fiscal year ended December 31, 2014.

Audit Committee.    Oversees the accounting and financial reporting processes of the Fund and internal controls over financial reporting. Oversees the quality and integrity of the Fund’s financial statements and independent audits, as well as the Fund’s compliance with legal and regulatory requirements relating to the Fund’s accounting and financial reporting, internal controls over financial reporting and independent audits. The committee also makes recommendations regarding the selection of the Fund’s independent registered public accounting firm (i.e., independent auditors) and reviews and evaluates the qualifications, independence and performance of the auditor. The committee oversees the Fund’s risks by, among other things, meeting with management’s internal auditors, establishing procedures for the confidential, anonymous submission by employees of concerns about accounting or audit matters, and overseeing the Fund’s Disclosure Controls and Procedures. This committee acts as a liaison between the independent auditors and the full Board and must prepare an audit committee report. This committee operates pursuant to a written charter, a copy of which is available at www.columbiamanagement.com. The members of this committee are “independent” as required by applicable listing standards of the New York Stock Exchange. The report of the Audit Committee, as approved by the Board on February 23, 2015, is attached to this Proxy Statement as Appendix 1. The committee held 7 meetings during the fiscal year ended December 31, 2014.

Procedures for Communications to the Board of Directors

The Board of Directors has adopted a process for stockholders to send communications to the Board. To communicate with the Board of Directors or an individual Director, a stockholder must send written communications to Board Services Corporation, 901 Marquette Avenue South, Suite 2801, Minneapolis, Minnesota 55402, addressed to the Board of Directors of Columbia Seligman Premium Technology Growth Fund or the individual Director.

 

10


Executive Officers of the Fund

Information with respect to Executive Officers, other than Mr. Truscott who is a Senior Vice President, is as follows:

 

Name, Address,

Year of Birth

  

Position with
Fund and
Length of
Time Served*

  

Principal Occupation During Last Five Years

Christopher O. Petersen

5228 Ameriprise

Financial Center

Minneapolis, MN 55474

Born 1970

   President and Principal Executive Officer (2015)    Vice President and Lead Chief Counsel, Ameriprise Financial, Inc. since January 2015 (previously, Vice President and Chief Counsel, January 2010 — December 2014, and Vice President and Group Counsel or Lead Counsel, 2004 — January 2010); officer of Columbia Funds and affiliated funds since 2007.

Michael G. Clarke

225 Franklin Street

Boston, MA 02110

Born 1969

  

Treasurer and Chief Financial Officer

(2011)

   Vice President — Mutual Fund Administration, Columbia Management Investment Advisers, LLC since May 2010; Managing Director of Fund Administration, Columbia Management Advisors, LLC, September 2004 — April 2010; senior officer of Columbia Funds and affiliated funds since 2002.

Paul B. Goucher

100 Park Avenue

New York, NY 10017

Born 1968

   Senior Vice President (2011), Chief Legal Officer (2015) and Assistant Secretary (2008)    Vice President and Lead Chief Counsel, Ameriprise Financial, Inc. since November 2008 and January 2013, respectively (previously Chief Counsel, January 2010 — January 2013, and Group Counsel, November 2008 — January 2010).

Thomas P. McGuire

225 Franklin Street

Boston, MA 02110

Born 1972

   Vice President and Chief Compliance Officer (2012)    Vice President — Asset Management Compliance, Ameriprise Financial, Inc. since May 2010; Chief Compliance Officer, Ameriprise Certificate Company since September 2010; Compliance Executive, Bank of America, 2005 — April 2010.

Colin Moore

225 Franklin Street

Boston, MA 02110

Born 1958

   Senior Vice President (2010)    Executive Vice President and Global Chief Investment Officer, Ameriprise Financial, Inc. since July 2013; Director and Global Chief Investment Officer, Columbia Management Investment Advisers, LLC since May 2010; Manager, Managing Director and Chief Investment Officer, Columbia Management Advisors, LLC, 2007 — April 2010.

Michael E. DeFao

225 Franklin Street

Boston, MA 02110

Born 1968

   Vice President (2011) and Assistant Secretary (2010)    Vice President and Chief Counsel, Ameriprise Financial, Inc. since May 2010; Associate General Counsel, Bank of America, 2005 — April 2010.

Joseph F. DiMaria

225 Franklin Street

Boston, MA 02110

Born 1968

   Vice President (2011), Assistant Treasurer (2012) and Chief Accounting Officer (2008)    Vice President — Mutual Fund Treasurer, Columbia Management Investment Advisers, LLC since May 2010; Director of Fund Administration, Columbia Management Advisors, LLC, 2006 — April 2010.

 

11


Name, Address,

Year of Birth

  

Position with
Fund and
Length of
Time Served*

  

Principal Occupation During Last Five Years

Amy Johnson

5228 Ameriprise

Financial Center

Minneapolis, MN 55474

Born 1965

   Vice President (2006)    Managing Director and Chief Operating Officer, Columbia Management Investment Advisers, LLC since May 2010 (previously Chief Administrative Officer, 2009 — April 2010, and Vice President — Asset Management and Trust Company Services, 2006 — 2009).

Lyn Kephart-Strong

5228 Ameriprise

Financial Center

Minneapolis, MN 55474

Born 1960

   Vice President (2015)    President, Columbia Management Investment Services Corp. since October 2014; Vice President & Resolution Officer, Ameriprise Trust Company since August 2009; President, RiverSource Service Corporation, 2004-2010.

Ryan C. Larrenaga

225 Franklin Street

Boston, MA 02110

Born 1970

  

Vice President and

Secretary (2015)

   Vice President and Group Counsel, Ameriprise Financial, Inc. since August 2011 (previously, Counsel, May 2010 — August 2011); Assistant General Counsel, Bank of America, 2005 — April 2010; officer of Columbia Funds and affiliated funds since 2005.

 

* All officers are elected annually by the Board of Directors and serve until their successors are elected and qualify or their earlier resignation.

Remuneration of Directors and Officers

Total Directors’ fees paid by the Fund to the current independent Directors for the year ended December 31, 2014 were as follows:

 

Number of Independent

Directors

  

Capacity in which Remuneration was Received

   Aggregate Direct
Remuneration
 

8

  

Director and Member of Committees and

Sub-Committees

   $ 22,647.30   

The attendance, retainer, committee and/or sub-committee fees paid to a current Director of the Fund and from all funds in the Columbia Family of Funds (in their capacity as director/trustee of such funds) during the year ended December 31, 2014 was as follows:

 

Name

   Aggregate
Compensation
From Fund
     Pension or Retirement
Benefits Accrued as
Part of Fund Expenses
   Total Compensation
From the Fund and
Columbia Family
of  Funds(a)
 

Kathleen Blatz

   $ 3,233.74       -0-    $ 275,000   

Pamela G. Carlton

     3,233.74       -0-      270,000   

William P. Carmichael(b)

     3,244.86       -0-      395,000   

Patricia M. Flynn(b)

     3,233.74       -0-      270,000   

William A. Hawkins(c)

     0       -0-      275,000   

Catherine James Paglia(b)

     3,233.74       -0-      290,000   

Leroy C. Richie

     3,233.74       -0-      272,500   

Alison Taunton-Rigby(b)

     3,233.74       -0-      270,000   

 

(a)  For the year ended December 31, 2014, there were 132 portfolios in the Columbia Family of Funds, including the Fund, overseen by the Directors, except for Mr. Truscott, who oversees 189 portfolios.

 

12


(b)  Mr. Carmichael, Ms. Flynn, Ms. Paglia and Ms. Taunton-Rigby elected to defer a portion of the total compensation payable during the period in the amount of $811.22, $3,233.74, $1,616.87 and $3,233.74, respectively.
(c)  Mr. Hawkins became a Director of the Fund on March 2, 2015. Prior to such date and currently he serves on the boards of directors/trustees of other funds in the Columbia Family of Funds.

No compensation is paid by the Fund or other funds in the Columbia Family of Funds to Directors or officers of the Fund or other funds in the Columbia Family of Funds, as applicable, who are employees or officers of the Manager or its affiliates.

The independent Board members determine the amount of compensation that they receive, including the amount paid to the Chairman of the Board. In determining compensation for the independent Board members, the independent Board members take into account a variety of factors including, among other things, their collective significant work experience (e.g., in business and finance, government or academia). The independent Board members also recognize that these individuals’ advice and counsel are in demand by other organizations, that these individuals may reject other opportunities because of the demands of their duties as independent Board members, and that they undertake significant legal responsibilities. The independent Board members also consider the compensation paid to independent board members of other fund complexes of comparable size and, in doing so, they seek to set their compensation from the Columbia fund complex at a level that approximates or is lower than the median level of compensation paid by such other comparable complexes. In determining the compensation paid to the Chairman, the independent Board members take into account, among other things, the Chairman’s significant additional responsibilities (e.g., setting the agenda for Board meetings, communicating or meeting regularly with the Fund’s CCO, counsel to the independent Board members, and the Fund’s service providers), which result in a significantly greater time commitment required of the Chairman. The Chairman’s compensation, therefore, has generally been set at a level higher than the other independent Board members.

The independent Board members, other than the Board Chairman, are paid an annual retainer of $190,000 with respect to all funds in the Columbia Family of Funds overseen by them, $10,000 of which is allocated from the Fund and one other closed-end fund (collectively, the “Closed-End Funds”) based, in part, on the relative assets of the Closed-End Funds. The Independent Trustees also receive the following compensation from funds in the Columbia Family of Funds other than the Closed-End Funds: committee Chairs each receive an additional annual retainer of $20,000 and sub-committee chairs each receive an additional annual retainer of $5,000. In addition, independent Board members are paid the following fees for attending Board and committee meetings: $5,000 per day for in-person Board meetings and $2,500 per day for in-person committee or sub-committee meetings (if such meetings are not held on the same day as a Board meeting). Independent Board members are not paid for special meetings conducted by telephone. The Board’s Chairman will receive total annual cash compensation of $410,000, of which $10,000 is allocated from the Closed-End Funds.

The independent Board members may elect to defer payment of up to 100% of the compensation they receive in accordance with a Deferred Compensation Plan (the “Deferred Plan”). Under the Deferred Plan, a Board member may elect to have his or her deferred compensation treated as if it had been invested in shares of one or more of the funds in the Columbia Family of Funds, and the amount paid to the Board member under the Deferred Plan will be determined based on the performance of such investments. Distributions may be taken in a lump sum or over a period of years. The Deferred Plan will remain unfunded for federal income tax purposes under the Internal Revenue Code of 1986, as amended. It is anticipated that deferral of Board member compensation in accordance with the Deferred Plan will have, at most, a negligible impact on the Fund’s assets and liabilities.

The Fund’s Bylaws require each Director to be elected by the affirmative vote of the holders of a majority of the votes entitled to be cast in the election of a Director.

 

13


Your Board of Directors Unanimously Recommends that the Stockholders Vote

FOR

the Election of Each of the Nominees to Serve as Director of the Fund.

Proposal 2

Ratification of Selection of Independent Registered Public Accounting Firm

On January 28, 2015, the Audit Committee of the Board of Directors recommended and the Board of Directors, including a majority of those members who are not “interested persons” of the Fund (as defined in the 1940 Act), approved PricewaterhouseCoopers LLP (PwC) as the independent registered public accounting firm to serve as auditors of the Fund for 2015. PwC began service as the Fund’s independent registered public accounting firm effective in the third quarter of 2012.

Neither the Fund’s Charter nor its Bylaws require that the stockholders ratify the selection of PwC as the Fund’s independent registered public accounting firm. The Board of Directors is submitting this matter to the stockholders as a matter of good corporate practice. If the stockholders do not ratify the selection, the Audit Committee of the Board will reconsider whether or not to retain PwC, but may determine to nonetheless retain such independent registered public accounting firm. Even if the selection is ratified, the Audit Committee and the Board in their discretion may change the selection at any time during the year if they determine that such change would be in the best interests of the Fund. It is intended that the persons named in the accompanying form of proxy will vote FOR the ratification of the selection of PwC. A representative of PwC will be in attendance at the Meeting and will have the opportunity to make a statement and to respond to appropriate questions.

PwC, in accordance with Public Company Accounting Oversight Board Rule 3526, has confirmed to the Audit Committee that they are independent accountants with respect to the Fund.

PwC has audited the 2014 annual financial statements of the Fund and provided tax and other non-audit services to the Fund. PwC has also rendered audit and non-audit services to the Manager, and other entities controlling, controlled by, or under common control with the Manager (together, the “Affiliated Service Providers”).

In making its recommendation, the Audit Committee considered whether the provision by PwC to the Fund of non-audit services or of professional services to the Affiliated Service Providers is compatible with maintaining the accountants’ independence and has discussed the accountants’ independence with them.

Principal Accountant Fees and Services

Unless otherwise indicated, aggregate fees billed to the Fund for professional services provided to the Fund for 2014 and 2013 by PwC were as follows:

 

     2014      2013  

AUDIT FEES*

   $ 25,000       $ 25,000   

AUDIT-RELATED FEES*

     400         400   

TAX FEES*

     5,710         5,710   

ALL OTHER FEES*

     —           —     

 

* 100% of the services performed during 2014 and 2013 were pre-approved by the Audit Committee.

Audit fees include amounts related to the audit of the Fund’s annual financial statements and services normally provided by the independent registered public accounting firm in connection with statutory and

 

14


regulatory filings or engagements. Audit-related fees are for audit-related services related to the Fund’s semi-annual financial statements. Tax fees include amounts related to tax compliance services rendered for the Fund.

The Audit Committee is required to pre-approve audit and non-audit services performed for the Fund by PwC. The Audit Committee also is required to pre-approve certain non-audit services performed for Columbia Management or any entity controlling, controlled by, or under common control with Columbia Management that provide services to the Fund and such services are directly related to the operations and financial reporting of the Fund. Amounts pre-approved for such services were $210,000 in 2014 and $110,000 in 2013 for audit related services that primarily consist of internal controls reviews. The Audit Committee pre-approves permitted services at each regularly scheduled meeting, as needed. In instances where a permitted service requires pre-approval prior to a regularly scheduled meeting, pre-approval authority is delegated to Ms. Carlton (the Committee Chair). Any such pre-approval decision is reported to the Audit Committee at its next scheduled meeting. Notwithstanding the foregoing, under certain circumstances, preapproval of non-audit services of de minimis amount is not required.

The affirmative vote of a majority of the votes cast at the Meeting is required to ratify the selection of PwC as independent registered public accounting firm for the Fund.

Your Board of Directors Unanimously Recommends that the Stockholders Vote

FOR

the Ratification of the Selection of PricewaterhouseCoopers LLP as

Independent Registered Public Accounting Firm for the Fund.

Other Matters

The Fund knows of no other matters which are to be brought before the Meeting. However, if any other matters come before the Meeting, it is intended that the persons named in the enclosed form of Proxy, or their substitutes, will vote in accordance with their discretion on such matters.

Notice is hereby given that, under the Securities Exchange Act’s stockholder proposal rule (Rule 14a-8), any stockholder proposal that may properly be included in the proxy solicitation material for the next Annual Meeting must be received by the Fund no later than November 4, 2015. Timely notice of stockholder proposals submitted outside of the Rule 14a-8 process must be received by the Fund no earlier than October 5, 2015 and no later than 5:00 P.M., Eastern time, November 4, 2015, to be eligible for presentation at the 2016 Annual Meeting. The Fund’s Bylaws require that certain information must be provided by the stockholder to the Fund when notice of a nominee or proposal is submitted to the Fund.

Expenses

The Fund will bear the cost of soliciting proxies. In addition to the use of the mails, proxies may be solicited personally or via telephone or the internet by Directors, officers and employees of the Fund, the Manager and Columbia Management Investment Distributors, Inc., and the Fund may reimburse persons holding shares in their names or names of their nominees for their expenses in sending solicitation material to their beneficial

 

15


owners. The Fund has engaged Georgeson Inc., 480 Washington Blvd, 26th Floor, Jersey City, New Jersey 07310, to assist in soliciting proxies for a fee of $6,500, plus expenses.

By order of the Board of Directors,

 

LOGO

Ryan C. Larrenaga

Secretary

 

 

It is important that your shares be voted promptly. All stockholders, including those who expect to attend the Meeting, are urged to authorize their proxy as soon as possible by accessing the internet site listed on the enclosed Proxy Card, by calling the toll-free number listed on the enclosed Proxy Card, or by mailing the enclosed Proxy Card in the enclosed return envelope, which requires no postage if mailed in the United States. To enter the Meeting, you will need to present proof of record ownership of Columbia Seligman Premium Technology Growth Fund, Inc. stock or, if your shares are held in street name, a proxy from the record holder.

 

16


APPENDIX 1

COLUMBIA SELIGMAN PREMIUM TECHNOLOGY GROWTH FUND, INC.

AUDIT COMMITTEE REPORT

The Audit Committee operates pursuant to a written charter that was last amended by the Fund’s Board of Directors (“Board”) at a November 2014 meeting. The purposes of the Audit Committee are 1) (i) to oversee the accounting and financial reporting processes of the Fund and its internal control over financial reporting; (ii) to oversee or assist Board oversight of the quality and integrity of the Fund’s financial statements and the independent audits thereof; (iii) to oversee or assist Board oversight of the Fund’s compliance with legal and regulatory requirements that relate to the Fund’s accounting and financial reporting, internal control over financial reporting and independent audits; (iv) to approve the engagement of the Fund’s independent auditors and to review and evaluate the qualifications, independence and performance of the independent auditors; and (v) to act as liaison between the independent auditors and the full Board; and 2) to prepare this report. Management of the Fund is responsible for the preparation, presentation and integrity of the Fund’s financial statements, the Fund’s accounting and financial reporting principles and internal controls and procedures designed to assure compliance with accounting standards and applicable laws and regulations. The independent auditors are responsible for auditing the Fund’s financial statements and expressing an opinion as to their conformity with generally accepted accounting principles.

In the performance of its oversight function, the Audit Committee has considered and discussed the audited financial statements with management and the independent auditors of the Fund. The Audit Committee has also discussed with the independent auditors the matters required to be discussed by Auditing Standard No. 16, Communications with Audit Committees, as currently in effect. The Audit Committee has also considered whether the provision of any non-audit services not pre-approved by the Audit Committee provided by the Fund’s independent auditors to the Manager and to any entity controlling, controlled by or under common control with the Manager that provides ongoing services to the Fund is compatible with maintaining the auditors’ independence. Finally, the Audit Committee has received the written disclosures and the letter from the independent auditors required by applicable requirements of the Public Company Accounting Oversight Board regarding independence, and has discussed with the auditors the auditors’ independence.

The members of the Audit Committee are not full-time employees of the Fund and are not performing the functions of auditors or accountants. As such, it is not the duty or responsibility of the Audit Committee or its members to conduct “field work” or other types of auditing or accounting reviews or procedures or to set auditor independence standards. Members of the Audit Committee necessarily rely on the information provided to them by management and the independent auditors. Accordingly, the Audit Committee’s considerations and discussions referred to above do not assure that the audit of the Fund’s financial statements has been carried out in accordance with generally accepted auditing standards, that the financial statements are presented in accordance with generally accepted accounting principles or that the Fund’s auditors are in fact “independent.”

Based upon the reports and discussions described in this report, and subject to the limitations on the role and responsibilities of the Audit Committee referred to above, the Audit Committee recommends the inclusion of the audited financial statements of the Fund in the Fund’s annual report to Stockholders for the most recent fiscal period.

SUBMITTED BY THE AUDIT COMMITTEE

OF THE BOARD OF DIRECTORS

Pamela G. Carlton

Patricia M. Flynn

Alison Taunton-Rigby

As approved on February 23, 2015

 

17


 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Columbia Seligman Premium

Technology Growth

Fund, Inc.

Managed by

COLUMBIA MANAGEMENT

INVESTMENT ADVISERS, LLC,

A WHOLLY OWNED SUBSIDIARY OF

AMERIPRISE FINANCIAL, INC.

PRY221_12_001_(02/15)

     

COLUMBIA SELIGMAN

PREMIUM

TECHNOLOGY

GROWTH FUND, INC.

     

Notice of Annual Meeting

of Stockholders

and

Proxy Statement

     
     

April 13, 2015

10 a.m.

     
     

The Marquette Hotel

710 Marquette Avenue

Minneapolis, MN 55402

     
      Please authorize your proxy by telephone, by the Internet, or by mailing the enclosed Proxy Card in the enclosed return envelope which requires no postage if mailed in the United States.
 


EVERY STOCKHOLDER’S VOTE IS IMPORTANT

 

EASY VOTING OPTIONS:

LOGO

VOTE ON THE INTERNET

Log on to:

www.proxy-direct.com

or scan the QR code

Follow the on-screen instructions

available 24 hours

 

LOGO

 

VOTE BY PHONE

Call 1-800-337-3503

Follow the recorded instructions

available 24 hours

LOGO

 

VOTE BY MAIL

Vote, sign and date this Proxy

Card and return in the

postage-paid envelope

 

LOGO

 

VOTE IN PERSON

Attend Stockholder Meeting
710 Marquette Avenue
Minneapolis, MN 55402
on April 13, 2015

Please detach at perforation before mailing.

 

LOGO

COLUMBIA SELIGMAN PREMIUM TECHNOLOGY GROWTH FUND, INC.

ANNUAL MEETING OF STOCKHOLDERS

TO BE HELD ON APRIL 13, 2015

PROXY

The undersigned stockholder of Columbia Seligman Premium Technology Growth Fund, Inc., a Maryland corporation (the “Fund”), hereby appoints William P. Carmichael, Scott R. Plummer, Christopher O. Petersen, Joseph D’Alessandro and Paul B. Goucher (or any of them) as proxies for the undersigned, with full power of substitution in each of them, to attend the Annual Meeting of Stockholders of the Fund, and any adjournments or postponements thereof (the “Meeting”), to be held at 10 a.m., local time, on April 13, 2015, at The Marquette Hotel, 710 Marquette Avenue, Minneapolis, Minnesota 55402, and to cast on behalf of the undersigned all the votes the undersigned is entitled to cast at the Meeting and otherwise represent the undersigned at the Meeting with all the powers possessed by the undersigned if personally present at the Meeting. The undersigned acknowledges receipt of the Notice of Annual Meeting and of the accompanying Proxy Statement, the terms of which are incorporated by reference, and revokes any proxies heretofore given with respect to the Meeting.

The votes entitled to be cast by the undersigned will be cast as instructed below. If this Proxy is executed but no instruction is given, the votes entitled to be cast by the undersigned will be cast FOR each of the nominees of the Board of Directors (Proposal 1) and FOR the ratification of the selection of PricewaterhouseCoopers LLP as independent registered public accounting firm for the Fund (Proposal 2). The votes entitled to be cast by the undersigned will be cast in the discretion of the Proxy holder on any other matter that may properly come before the Meeting (and any adjournment or postponement thereof), including, but not limited to, proposing and/or voting on adjournment or postponement of the Meeting with respect to one or more Board proposals, including, but not limited to, in the event that sufficient votes in favor of any Board proposal are not received. THE SOLICITATION OF THIS PROXY IS MADE ON BEHALF OF THE BOARD OF DIRECTORS.

 

    

VOTE VIA THE INTERNET: www.proxy-direct.com

VOTE VIA THE TELEPHONE: 1-800-337-3503

      

Note: Please sign exactly as your name(s) appear(s) on this proxy card, and date it. When shares are held jointly, each holder should sign. When signing in a representative capacity, please give title.

 

Signature and Title, if applicable

 

Signature (if held jointly)

 

Date STK_26463_030215
 

 

THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED ABOVE.


EVERY STOCKHOLDER’S VOTE IS IMPORTANT

Important Notice Regarding the Availability of Proxy Materials for the

Annual Meeting of Stockholders to be Held on April 13, 2015.

The Proxy Statement and Proxy Card for this meeting are available at: https://www.proxy-direct.com/col-26463

IF YOU VOTE ON THE INTERNET OR BY TELEPHONE,

YOU NEED NOT RETURN THIS PROXY CARD

Please detach at perforation before mailing.

 

THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE “FOR” ALL NOMINEES (PROPOSAL 1) AND “FOR” THE RATIFICATION OF PRICEWATERHOUSECOOPERS LLP AS INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE FUND (PROPOSAL 2), EACH AS MORE FULLY DESCRIBED IN THE ACCOMPAYING PROXY STATEMENT.

PLEASE MARK BOXES BELOW IN BLUE OR BLACK INK AS FOLLOWS. Example:  ¢

 

1. To elect four Directors: FOR WITHHOLD FOR ALL
ALL ALL EXCEPT
01. Kathleen Blatz 02. Pamela G. Carlton ¨ ¨ ¨
03. Alison Taunton-Rigby 04. William A. Hawkins
INSTRUCTIONS: To withhold authority to vote for any individual nominee(s), mark the box “FOR ALL EXCEPT” and write the nominee’s number on the line provided below.

 

FOR AGAINST ABSTAIN
2. To ratify the selection of PricewaterhouseCoopers LLP as the Fund’s independent registered public accounting firm. ¨ ¨ ¨
3.

To vote and otherwise represent the undersigned on any other matter that may properly come before the Meeting (and any adjournment or postponement thereof), including proposing and/or voting on adjournment or postponement of the Meeting with respect to one or more Board proposals in the event that sufficient votes in favor of any Board proposal are not

received), in the discretion of the Proxy holder.

PLEASE SIGN AND DATE ON THE REVERSE SIDE

STK_26463_030215