Attached files

file filename
EX-99 - EASTERN COex99proxyvote.htm
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: May 20, 2015
(Date of earliest event reported)


 
The Eastern Company
 (Exact name of Registrant as specified in its charter)
 
 

Connecticut
0-599
06-0330020
(State or other jurisdiction
(Commission File Number)
(IRS Employer
of incorporation)
 
identification No.)


112 Bridge Street, Naugatuck, Connecticut
06770
(Address of principal executive offices)
(Zip Code)


(203) 729-2255
 (Registrant’s telephone number, including area code)

________________________________________________
(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 (see General Instruction A.2)

[ ]  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))


 
 

 





Section 5 – Corporate Government and Management

ITEM 5.07 - Submission of Matters to a Vote of Security Holders

On May 20, 2015, The Eastern Company held its annual meeting of shareholders. The final results of the vote at the meeting were as follows:


1)
Election of Directors:
                 
               
The Eastern Company’s Nominees:
FOR
 
WITHHELD
         
 
Election of Samantha Allison as a director for a three-year term expiring in the year 2018:
 
 
1,765,647
 
 
123,248
         
                     
     
FOR
 
WITHHELD
         
 
Election of David C. Robinson as a director for a three-year term expiring in the year 2018:
 
 
1,832,574
 
 
212,256
         
                   
                   
Barington’s Nominees:
 
FOR
 
WITHHELD
         
 
Election of Michael A. McManus as a director for a three-year term expiring in the year 2018:
 
 
3,207,916
 
 
    4,889
         
                     
     
FOR
 
WITHHELD
         
 
Election of James A. Mitarotonda as a director for a three-year term expiring in the year 2018:
 
3,183,027
 
 
 
    4,889
 
 
         
                     
                     
                     
     
FOR
 
AGAINST
 
ABSTAINED
     
2)
Ratification of appointment of Fiondella, Milone & LaSaracina LLP as independent registered public accounting firm:
 
 
5,004,836
 
 
  57,859
 
 
73,353
     



 
 

 


Section 9 – Financial Statements and Exhibits

 
ITEM 9.01 - (d) Exhibits

(99)  
Press Release dated May 26, 2015 announcing the final results of The Eastern Company 2015 Annual Meeting of Shareholders held on May 20, 2015.






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.

 

The Eastern Company

Date:  May 26, 2015     
/s/Leonard F. Leganza
 
Leonard F. Leganza
Chairman, President and Chief Executive Officer