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): April 23, 2012

 

 

MeadWestvaco Corporation

(Exact name of registrant as specified in its charter)

 

 

 

DELAWARE   001-31215   31-1797999

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

501 South 5th Street, Richmond, Virginia 23219-0501

(Address of principal executive offices)

(804) 444-1000

(Registrant’s telephone number, including area code)

 

 

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.

(a) The Annual Meeting of Stockholders of MeadWestvaco Corporation was held on April 23, 2012. Three proposals were submitted to, and approved by, the Registrant’s stockholders. The proposals are described in detail in the Registrant’s Proxy Statement for the 2012 Annual Meeting of Stockholders filed with the Securities and Exchange Commission on March 21, 2012.

(b) The directors named in the Proxy Statement were elected, by a majority of votes cast, to a one-year term expiring in 2013, with the following results:

 

     Number of
Shares For
     Number of
Shares Against
     Number  of
Shares

Abstain
     Broker
Non-Votes
 

Michael E. Campbell

     146,000,107         259,435         244,828         9,691,542   

Dr. Thomas W. Cole, Jr.

     142,335,815         3,909,280         259,275         9,691,542   

James G. Kaiser

     145,982,697         270,168         251,575         9,691,472   

Richard B. Kelson

     141,926,607         4,329,758         248,005         9,691,542   

James M. Kilts

     141,232,577         5,021,272         250,521         9,691,542   

Susan J. Kropf

     145,837,418         428,450         238,502         9,691,542   

Douglas S. Luke

     145,888,938         358,019         257,413         9,691,542   

John A. Luke, Jr.

     142,961,550         3,296,246         246,574         9,691,542   

Gracia C. Martore McCormack

     145,975,846         273,152         255,372         9,691,542   

Timothy H. Powers

     142,473,921         3,782,658         247,791         9,691,542   

Jane L. Warner

     146,021,787         234,762         247,821         9,691,542   

Alan D. Wilson

     146,016,122         237,118         251,130         9,691,542   

(c) The appointment of PricewaterhouseCoopers LLP as independent registered public accounting firm was ratified by a majority of votes cast, with 154,770,702 shares in favor, 1,169,506 shares in opposition and 255,704 shares in abstention.

(d) The proposal to approve the advisory (non-binding) resolution on the company’s executive compensation as reported in the Proxy Statement was approved by a majority of votes cast, with 133,574,361 shares in favor, 12,523,359 shares in opposition and 406,650 shares in abstention. The broker no-vote was 9,691,542 shares.


SIGNATURE

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.

 

  MEADWESTVACO CORPORATION
  By:  

/s/ John J. Carrara

Date: April 26, 2012     John J. Carrara
    Assistant Secretary