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): July 26, 2012

 

 

STERIS Corporation

(Exact Name of Registrant as Specified in Charter)

 

 

 

Ohio   1-14643   34-1482024

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

5960 Heisley Road, Mentor, Ohio   44060-1834
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (440) 354-2600

Not Applicable

(Former name or former address, if changed since last report.)

 

 

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

At STERIS Corporation’s (“STERIS” or “Company”) 2012 Annual Meeting of Shareholders (“Meeting”), held on July 26, 2012, shareholders voted on the matters specified below, with the final voting results as specified. According to the certified list of shareholders, there were 57,815,589 Common Shares of the Company outstanding and entitled to vote at the Meeting. There were present at the Meeting, in person or by proxy, the holders of 54,317,772 shares or 93.95% of the outstanding Common Shares of the Company, constituting a quorum.

 

1. The nominees named below were elected to the Board of Directors, each for a one-year term, and the results of the vote were as follows:

 

Nominee

   Votes For      Votes Withheld      Broker Non-Votes  

Richard C. Breeden

     49,487,085         106,825         4,723,862   

Cynthia L Feldmann

     49,495,014         98,896         4,723,862   

Jacqueline B. Kosecoff

     49,373,525         220,385         4,723,862   

David B. Lewis

     49,493,652         100,258         4,723,862   

Kevin M. McMullen

     49,038,580         555,330         4,723,862   

Walter M Rosebrough, Jr.

     49,083,693         510,217         4,723,862   

Mohsen M. Sohi

     49,498,134         95,776         4,723,862   

John P. Wareham

     49,028,078         565,832         4,723,862   

Loyal W. Wilson

     48,912,603         681,307         4,723,862   

Michael B. Wood

     49,500,542         93,368         4,723,862   

 

2. The non-binding advisory proposal to approve the compensation of our named executive officers was approved, and the results of the vote were as follows:

 

Votes for

     48,361,761   

Votes against

     1,064,868   

Abstentions

     167,281   

Broker non-votes

     4,723,862   

 

3. The proposal to ratify the appointment of Ernst & Young LLP as the Company’s Independent Registered Public Accounting Firm for the fiscal year ended March 31, 2013 was approved, and the results of the vote were as follows:

 

Votes for

     53,634,552   

Votes against

     596,238   

Abstentions

     86,982   

 

2


SIGNATURES

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.

 

STERIS CORPORATION
By   /s/ Michael J. Tokich
  Michael J. Tokich
  Senior Vice President and Chief Financial Officer

Date: July 31, 2012

 

3