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): May 10, 2016

Jones Lang LaSalle Income Property Trust, Inc.

(Exact name of registrant as specified in its charter)
Maryland
 
000-51948
 
20-1432284
 
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS employer
Identification No.)
 
 
 
 
 
 
 
333 West Wacker Drive, Chicago, IL
 
60606
 
 
(Address of principal executive offices)
 
(Zip Code)
 
 
 
 
 
 
 
Registrant’s telephone number, including area code: (312) 897-4000
 
 
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.
On May 10, 2016, Jones Lang LaSalle Income Property Trust, Inc. (the “Company”) held its annual meeting of stockholders at 330 Madison Avenue, New York, NY 10017 (the “Annual Meeting”). Stockholders representing shares, or 90.6%, of the outstanding shares of the Company’s common stock, $0.01 par value per share (the “Common Stock”), outstanding as of March 18, 2016 (the “Record Date”) were present in person or were represented at the meeting by proxy.
The purpose of this meeting was to consider and vote upon the following two proposals:
1.
To elect seven individuals to the board of directors for the ensuing year and until their successors are elected and qualify and
2.
To ratify the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2016.

At the Annual Meeting, the stockholders elected all seven director nominees and ratified the appointment of KPMG LLP. The votes cast with respect to each proposal were as follows:
 
Votes For
Votes Withheld
Total
Proposal 1: Election of Directors
 
 
 
Lynn C. Thurber
81,874,993
1,240,302
83,115,295
Virginia G. Breen
82,216,556
898,739
83,115,295
Jonathan B. Bulkeley
82,216,556
898,739
83,115,295
R. Martel Day
82,124,707
990,588
83,115,295
Jacques N. Gordon
82,216,556
898,739
83,115,295
Jason B. Kern
82,243,660
871,635
83,115,295
William E. Sullivan
82,216,556
898,739
83,115,295
 
Votes For
Votes Against
Abstentions
Proposal 2: Ratification of KPMG LLP Appointment
80,703,644
779,524
1,632,126







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.
JONES LANG LASALLE INCOME PROPERTY TRUST, INC.


By: 
    /s/ C. ALLAN SWARINGEN            
Name: C. Allan Swaringen
Title: Chief Executive Officer and President

Date: May 11, 2016