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
ACCO BRANDS CORPORATION
(Exact name of registrant as specified in its charter)
____________________________
Delaware
001-08454
36-2704017
(State or other jurisdiction
of Incorporation)
(Commission File Number)
(I.R.S. Employer Identification No.)
Four Corporate Drive
Lake Zurich, IL 60047
 
60047
(Address of principal executive offices)
 
(Zip Code)

Registrant's telephone number, including area code: (847) 541-9500
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))






Section 5 - Corporate Governance and Management

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

The Company held its Annual Meeting of Stockholders on May 10, 2016 (the “Annual Meeting”). At the Annual Meeting, the Company's stockholders (i) elected the ten director nominees listed below to serve as directors for a term of one year expiring at the 2017 Annual Meeting of Stockholders or until their successors are duly elected and qualified; (ii) ratified the appointment of KPMG LLP to serve as its independent registered public accounting firm for 2016; and (iii) approved in a non-binding advisory vote the compensation of the Company's named executive officers. Set forth below are the voting results for these proposals:
 
 
 
 
 
 
Item 1:
The election of ten directors for a one-year term expiring at the 2017 Annual Meeting of Stockholders
 

 
 
For
 
Against
 
Abstain
 
Broker
 Non-Votes
George V. Bayly
 
91,398,871

 
2,232,271

 
34,952
 
6,787,220

James A. Buzzard
 
92,130,568

 
1,354,510

 
35,118
 
6,787,220

Kathleen S. Dvorak
 
93,201,429

 
439,174

 
25,491
 
6,787,220

Boris Elisman
 
92,406,331

 
1,222,087

 
37,676
 
6,787,220

Robert H. Jenkins
 
93,138,899

 
490,900

 
36,295
 
6,787,220

Pradeep Jotwani
 
91,439,475

 
2,188,949

 
37,670
 
6,787,220

Robert J. Keller
 
92,005,015

 
1,623,487

 
37,592
 
6,787,220

Thomas Kroeger
 
91,440,140

 
2,188,517

 
37,437
 
6,787,220

Michael Norkus
 
79,458,367

 
14,170,443

 
37,284
 
6,787,220

E. Mark Rajkowski
 
92,271,340

 
1,359,770

 
34,984
 
6,787,220


 
 
 
 
 
Item 2:
The ratification of the appointment of KPMG LLP as the Company's independent registered public accounting firm for 2016

For
 
Against
 
Abstain
100,309,493
 
81,306
 
62,515


 
 
 
 
 
Item 3:
The approval, by non-binding advisory vote, of the compensation of the Company's named executive officers


For
 
Against
 
Abstain
 
Broker Non-Votes
90,810,775
 
2,696,412
 
158,907
 
6,787,220






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.

 
 
 
 
 
 
 
ACCO Brands Corporation
(Registrant)
Date:
May 12, 2016
By:
 /s/ Pamela R. Schneider
 
 
 
Name: Pamela R. Schneider
 
 
 
Title: Senior Vice President,
 
 
 
General Counsel and Corporate Secretary