UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K

CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D)
OF THE SECURITIES EXCHANGE ACT OF 1934

Date of Report (Date of earliest event reported):        December 29, 2014

Exact Name of Registrant as
       Specified in Its Charter: CALAMP CORP.

DELAWARE       0-12182       95-3647070
State or Other Jurisdiction of   Commission I.R.S. Employer
Incorporation or Organization File Number   Identification No.

Address of Principal Executive Offices: 1401 N. Rice Avenue
Oxnard, CA 93030
 
Registrant's Telephone Number, Including
       Area Code:        (805) 987-9000
  
Former Name or Former Address,
       if Changed Since Last Report:        Not applicable

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

[   ]       Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
[   ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14.a-12)
 
[   ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
[   ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))



Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

       (d) Election of a new director

       On December 29, 2014, Jeffery R. Gardner was elected to the Registrant's Board of Directors effective January 1, 2015, increasing the number of directors to seven. Mr. Gardner was not elected pursuant to any arrangement or understanding between him and any other persons. A copy of the press release announcing Mr. Gardner's appointment to the Board is attached as Exhibit 99.1.

       Prior to the election of Mr. Gardner as a director, and in accordance with Article VI of the Registrant's Amended and Restated Certificate of Incorporation, the number of directors on the Registrant's Board of Directors was increased from six to seven directors effective January 1, 2015 by a Board resolution adopted on December 29, 2014.

Item 9.01. Financial Statements and Exhibits

       (d) Exhibits

              99.1        Press release of the Registrant dated January 5, 2015 announcing the election of Jeffery R. Gardner to the Board of Directors.

SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this report to be filed on its behalf by the undersigned hereunto duly authorized.

CALAMP CORP.
 
 
January 5, 2015 By: /s/ Richard Vitelle  
Date Richard Vitelle
  Executive Vice President and CFO
(Principal Financial Officer)