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): October 15, 2013
______________________
State Street Corporation
(Exact name of registrant as specified in its charter)
______________________
Massachusetts
 
001-07511
 
04-2456637
(State of Incorporation)
 
(Commission File Number)
 
(IRS Employer Identification Number)
 
 
 
 
 
One Lincoln Street
Boston, Massachusetts
 
02111
(Address of principal executive office)
 
(Zip Code)
Registrant’s telephone number, including area code: (617) 786-3000
______________________

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:

o
Written communications pursuant to Rule 425 under the Securities Act
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act
o
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act

 






Item 5.02.
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On October 15, 2013, State Street Corporation’s Board of Directors elected José E. Almeida as a director of the corporation. There are no arrangements or understandings between Mr. Almeida and any other persons pursuant to which Mr. Almeida was elected as a director of the corporation. Mr. Almeida will be entitled to applicable meeting fees and a pro rata share of the 2013-2014 annual retainer and stock award director compensation arrangements under terms consistent with those previously disclosed in State Street’s definitive proxy statement for its 2013 annual meeting of shareholders and in Exhibit 10.13 to State Street’s annual report on Form 10-K for the fiscal year ended December 31, 2012. The pro-rated deferred stock award will be based on the closing price of State Street’s common stock on the New York Stock Exchange on the date of election. Mr. Almeida was also elected to the Board of Directors of State Street Bank and Trust Company. He will be entitled to enter into indemnification agreements with State Street Corporation and with State Street Bank and Trust Company consistent with the forms of indemnification agreement entered into by State Street’s other non-employee directors and previously disclosed in Exhibits 10.17A and 10.17C to State Street’s annual report on Form 10-K for the fiscal year ended December 31, 2012.








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.

 
 
 
 
STATE STREET CORPORATION
 
 
 
 
 
 
 
By:
 
/s/ David C. Phelan      
 
 
Name:
 
David C. Phelan
 
 
Title:
 
Executive Vice President
and General Counsel
Date: October 15, 2013