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 9, 2013

 

 

THE BANK OF NEW YORK

MELLON CORPORATION

(Exact name of registrant as specified in charter)

 

 

Delaware   001-35651   13-2614959

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

One Wall Street

New York, New York

 

10286

(Address of principal executive offices)   (Zip code)

Registrant’s telephone number, including area code – (212) 495-1784

N/A

(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 the Annual Meeting of Stockholders of The Bank of New York Mellon Corporation (“BNY Mellon”) on April 9, 2013, each nominee for director was elected by a majority of votes cast. Management proposals 2 and 3 were approved. The proposals below are described in detail in BNY Mellon’s definitive proxy statement, dated March 8, 2013, filed with the Securities and Exchange Commission. Abstentions and broker non-votes were counted for purposes of determining whether a quorum was present, but were not treated as votes cast on a proposal. Therefore, broker non-votes and abstentions did not have the effect of a vote for or against the proposal and were not counted in determining the number of votes required for approval.

The results are as follows:

 

  1. The election of 12 directors for a term expiring at the end of our 2014 Annual Meeting of Stockholders (each nominee elected by a majority of votes cast):

 

Name of Director

   For      Against      Abstained      Broker
Non-Vote
 

Ruth E. Bruch

     920,213,421         10,113,545         5,542,419         79,588,366   

Nicholas M. Donofrio

     923,366,908         6,870,281         5,632,196         79,588,366   

Gerald L. Hassell

     912,478,781         15,529,342         7,861,261         79,588,366   

Edmund F. Kelly

     919,673,136         10,622,378         5,573,871         79,588,366   

Richard J. Kogan

     919,074,667         11,047,125         5,747,593         79,588,366   

Michael J. Kowalski

     920,005,147         10,375,811         5,488,426         79,588,366   

John A. Luke, Jr.

     906,722,838         23,566,085         5,580,461         79,588,366   

Mark A. Nordenberg

     923,350,848         7,034,209         5,484,328         79,588,366   

Catherine A. Rein

     923,366,066         7,041,530         5,461,789         79,588,366   

William C. Richardson

     923,110,352         7,137,608         5,621,425         79,588,366   

Samuel C. Scott III

     919,593,349         10,626,501         5,649,535         79,588,366   

Wesley W. von Schack

     919,077,905         11,108,163         5,683,316         79,588,366   

 

  2. Advisory resolution to approve executive compensation (approved by a majority of votes cast):

 

For

  

Against

  

Abstained

  

Broker

Non-Vote

887,046,164

   28,228,430    20,592,769    79,590,388

96.92%

   3.08%    *    *

 

  3. Ratification of KPMG LLP as our independent auditor for 2013 (approved by a majority of votes cast):

 

For

  

Against

  

Abstained

  

Broker

Non-Vote

1,003,932,134

   6,055,369    5,470,247   

99.40%

   0.60%    *    *

 

* Abstentions and broker non-votes are not counted as votes cast.


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 thereunto duly authorized.

 

  The Bank of New York Mellon Corporation
                                (Registrant)
Date: April 10, 2013   By:  

/s/ Craig T. Beazer

  Name:   Craig T. Beazer
  Title:   Assistant Secretary