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 12, 2011

 

 

THE BANK OF NEW YORK MELLON CORPORATION

(Exact name of registrant as specified in charter)

 

 

 

Delaware   000-52710   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 5.02. DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS.

(e) At the Annual Meeting of Stockholders (the “Annual Meeting”) of The Bank of New York Mellon Corporation (“BNY Mellon”) on April 12, 2011, BNY Mellon’s stockholders approved the amended and restated The Bank of New York Mellon Corporation Long-Term Incentive Plan and the amended and restated The Bank of New York Mellon Corporation Executive Incentive Compensation Plan (the “Plans”). The Plans are filed as Exhibit 10.1 and Exhibit 10.2 respectively hereto (incorporated by reference to Appendix A and Appendix B respectively to BNY Mellon’s Proxy Statement, dated March 11, 2011 filed with the Securities and Exchange Commission) and the terms and descriptions of the Plans included in such Proxy Statement are incorporated into this Item 5.02 by reference.

ITEM 5.07. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.

At the Annual Meeting on April 12, 2011, each nominee for director was elected by a majority of votes cast. Management proposals 2, 4, 5, and 6 were approved. With respect to management proposal 3, the advisory (non-binding) vote regarding the frequency of a stockholder advisory vote on executive compensation, one year received the favorable majority of the votes cast. Stockholder proposal 7 was not approved. The proposals below are described in detail in BNY Mellon’s Proxy Statement, dated March 11, 2011 filed with the Securities and Exchange Commission. Abstentions and broker non-votes are counted for purposes of determining whether a quorum is present, but are 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 a proposal and were not counted in determining the number of votes required for approval.

The results are as follows:

 

  1. The election of 14 directors for a term expiring at the end of our 2012 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

     871,515,963         89,158,897         2,889,751         85,554,487   

Nicholas M. Donofrio

     950,700,981         9,872,282         2,991,348         85,554,487   

Gerald L. Hassell

     951,682,288         8,801,127         3,081,196         85,554,487   

Edmund F. Kelly

     867,744,776         92,792,521         3,027,314         85,554,487   

Robert P. Kelly

     935,104,186         25,541,464         2,918,961         85,554,487   

Richard J. Kogan

     870,051,567         90,476,769         3,036,275         85,554,487   

Michael J. Kowalski

     952,666,617         7,748,188         3,149,806         85,554,487   

John A. Luke, Jr.

     925,881,433         34,619,444         3,063,734         85,554,487   

Mark A. Nordenberg

     951,608,218         8,851,425         3,104,968         85,554,487   

Catherine A. Rein

     950,965,622         9,648,011         2,950,978         85,554,487   

William C. Richardson

     951,322,252         9,044,548         3,197,811         85,554,487   

Samuel C. Scott III

     870,826,014         89,636,591         3,102,006         85,554,487   

John P. Surma

     952,191,910         8,180,850         3,191,851         85,554,487   

Wesley W. von Schack

     869,851,183         90,604,239         3,109,189         85,554,487   

 

  2. Advisory (non-binding) resolution relating to 2010 compensation of the named executive officers (approved by a majority of votes cast):

 

For

    

Against

    

Abstained

    

Broker Non-Vote

 
  762,270,150         190,722,516         10,571,945         85,554,487   


  3. Advisory (non-binding) vote regarding the frequency of a stockholder advisory vote on executive compensation (majority of votes cast for 1 year)

 

1 year

  

2 years

  

3 years

  

Abstained

  

Broker Non-Vote

819,159,291    8,121,109    126,052,285    10,231,926    85,554,487

 

  4. Approval of Amended and Restated Long-Term Incentive Plan (approved by a majority of votes cast):

 

For

  

Against

  

Abstained

  

Broker Non-Vote

784,336,736    174,675,386    4,552,489    85,554,487

 

  5. Approval of Amended and Restated Executive Incentive Compensation Plan (approved by a majority of votes cast):

 

For

  

Against

  

Abstained

  

Broker Non-Vote

765,676,407    192,853,601    5,034,603    85,554,487

 

  6. Ratification of the appointment of KPMG LLP as our independent registered public accounting firm for the 2011 fiscal year (approved by a majority of votes cast):

 

For

  

Against

  

Abstained

  

Broker Non-Vote

1,028,106,484    17,953,750    3,058,864    —  

 

  7. Stockholder proposal requesting cumulative voting in the election of directors (not approved by a majority of votes cast):

 

For

  

Against

  

Abstained

  

Broker Non-Vote

288,590,338    668,150,748    6,823,525    85,554,487

ITEM 9.01.   FINANCIAL STATEMENTS AND EXHIBITS

 

  (d) EXHIBITS

 

Exhibit
Number
  

Description

10.1    The Bank of New York Mellon Corporation Long-Term Incentive Plan
10.2    The Bank of New York Mellon Corporation Executive Incentive Compensation Plan


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 15, 2011   By:  

/s/ Arlie R. Nogay

 

Name:

Title:

 

Arlie R. Nogay

Corporate Secretary


EXHIBIT INDEX

 

Number

  

Description

  

Method of Filing

10.1    The Bank of New York Mellon Corporation Long-Term Incentive Plan    Previously filed as Appendix A to BNY Mellon’s definitive proxy statement on Schedule 14A filed on March 11, 2011 and incorporated herein by reference.
10.2    The Bank of New York Mellon Corporation Executive Incentive Compensation Plan    Previously filed as Appendix B to BNY Mellon’s definitive proxy statement on Schedule 14A filed on March 11, 2011 and incorporated herein by reference.