UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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):
May 4, 2016
 
 
 
HYSTER-YALE MATERIALS HANDLING, INC.
(Exact name of registrant as specified in its charter)
 
 
 
DELAWARE
000-54799
31-1637659
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)
 
 
 
5875 LANDERBROOK DRIVE, SUITE 300, CLEVELAND, OHIO
44124-4069
(Address of principal executive offices)
(Zip code)
 
 
 
(440) 449-9600
(Registrant's telephone number, including area code)
 
 
 
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.
    
Hyster-Yale Materials Handling, Inc. (the "Company") held its Annual Meeting of Stockholders on May 4, 2016.

The stockholders elected each of the following ten nominees to the Board of Directors until the next annual meeting and until their successors are elected:    
DIRECTOR
VOTE FOR
VOTE WITHHELD
BROKER NON-VOTES
J.C. Butler, Jr.
46,641,211
460,446
655,929
Carolyn Corvi
46,952,282
149,375
655,929
John P. Jumper
46,810,834
290,823
655,929
Dennis W. LaBarre
46,775,841
325,816
655,929
F. Joseph Loughrey
46,806,839
294,818
655,929
Alfred M. Rankin, Jr.
46,648,729
452,928
655,929
Claiborne R. Rankin
46,637,272
464,385
655,929
John M. Stropki
46,811,736
289,921
655,929
Britton T. Taplin
46,639,704
461,953
655,929
Eugene Wong
46,917,307
184,350
655,929

The stockholders confirmed the the Company's Named Executive Officer Compensation:

For
44,458,397

Against
2,627,304

Abstain
15,956

Broker Non-Votes
655,929


The stockholders confirmed the appointment of Ernst & Young LLP as the Independent Registered Public Accounting Firm of the Company for the current fiscal year:

For
47,744,232

Against
9,646

Abstain
3,708











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.


 
 
 
 
Date:
May 5, 2016
 
HYSTER-YALE MATERIALS HANDLING, INC.
 
 
 
 
 
 
By:
/s/ Suzanne Schulze Taylor
 
 
 
Name: Suzanne Schulze Taylor
 
 
 
Title: Senior Vice President, General Counsel and Secretary