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): April 18, 2011

 

 

MeadWestvaco Corporation

(Exact name of registrant as specified in its charter)

 

 

 

DELAWARE   001-31215   31-1797999

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

501 South 5th Street, Richmond, Virginia 23219-0501

(Address of principal executive offices)

(804) 444-1000

(Registrant’s telephone number, including area code)

 

 

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 240.14a-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.

(e) At the Annual Meeting of Stockholders (the “Anual Meeting”) of MeadWestvaco Corporation (“MWV”) on April 18, 2011, MWV’s stockholders approved and amended and restated MeadWestvaco Corporation 2005 Performance Incentive Plan (the “Plan”). The Plan is filed as Exhibit 10.1 hereto (incorporated by reference to Annex A to MWV’s Proxy Statement, dated March 17, 2011 filed with the Securities and Exchange Commission) and the terms and descriptions of the Plan included in such Proxy Statement are incorporated into this Item 5.02 by reference.

 

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

(a) The Annual Meeting of Stockholders of MeadWestvaco Corporation was held on April 18, 2011.

(b) The directors named in the Proxy Statement were elected, by a majority of votes cast, to a one-year term expiring in 2012, with the following results:

 

     Number of
Shares For
     Number of
Shares Against
     Number  of
Shares

Abstain
     Broker
Non-Votes
 

Michael E. Campbell

     145,271,237         286,075         143,490         9,644,222   

Dr. Thomas W. Cole, Jr.

     139,355,924         6,183,487         161,391         9,644,222   

James G. Kaiser

     145,212,191         332,357         156,254         9,644,222   

Richard B. Kelson

     138,527,028         7,012,428         161,346         9,644,222   

James M. Kilts

     139,463,184         6,082,033         155,585         9,644,222   

Susan J. Kropf

     139,436,582         6,112,070         152,150         9,644,222   

Douglas S. Luke

     145,099,143         455,950         145,709         9,644,222   

John A. Luke, Jr.

     141,615,572         3,938,033         147,197         9,644,222   

Robert C. McCormack

     145,164,053         389,205         147,544         9,644,222   

Timothy H. Powers

     139,503,606         6,037,274         159,922         9,644,222   

Jane L. Warner

     145,262,842         298,427         139,533         9,644,222   

The appointment of PricewaterhouseCoopers LLP as independent registered public accounting firm was ratified by a majority of votes cast, with 154,040,358 shares in favor, 1,180,153 shares in opposition and 124,513 shares in abstention.

The proposal to approve an amendment and restatement of the MeadWestvaco Corporation 2005 Performance Incentive Plan was approved by a majority of votes cast, with 119,709,576 shares in favor, 25,737,940 shares in opposition and 253,286 shares in abstention. The broker no-vote was 9,644,222 shares.

The proposal to approve the advisory (non-binding) resolution relating to executive compensation was approved by a majority of votes cast, with 135,305,720 shares in favor, 10,053,661 shares in opposition and 341,421 shares in abstention. The broker no-vote was 9,644,222 shares.

The proposal on an advisory (non-binding) vote on the frequency of a stockholder advisory vote on executive compensation received the following votes:

1 year – 117,124,795 shares in favor (majority of votes cast)

2 years – 652,889 shares in favor

3 years – 27,581,183 shares in favor

Abstentions – 341,935 shares

Broker No-Vote – 9,644,222 shares

 

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit

Number

  

Description

10.1    MeadWestvaco Corporation 2005 Performance Incentive Plan


SIGNATURE

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

 

    MEADWESTVACO CORPORATION
    By:  

/s/ John J. Carrara

Date: April 21, 2011       John J. Carrara
      Assistant Secretary


Exhibit Index

 

Exhibit

Number

 

Description

10.1   MeadWestvaco Corporation 2005 Performance Incentive Plan, previously filed as Annex A to MWV’s definitive proxy statement on Schedule 14A filed on March 17, 2011 and incorporated herein by reference.