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 15, 2014

 

 

Northern Trust Corporation

(Exact name of Registrant as specified in its charter)

 

 

 

Delaware   0-5965   36-2723087
(State or other jurisdiction   (Commission   (IRS Employer
of incorporation)   File Number)   Identification No.)

 

50 South LaSalle Street, Chicago, Illinois   60603
(Address of principal executive offices)   (Zip Code)

(312) 630-6000

(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.

The 2014 annual meeting of the stockholders of Northern Trust Corporation (the “Corporation”) was held on April 15, 2014 in Chicago, Illinois for the purposes of (i) electing 11 directors to serve on the Board of Directors until the 2015 annual meeting, (ii) holding an advisory vote on named executive officer 2013 compensation, (iii) ratifying the appointment of KPMG LLP as the Corporation’s independent registered public accounting firm for the 2014 fiscal year, and (iv) considering a stockholder proposal regarding additional disclosure of political and lobbying contributions.

Stockholders representing 215,544,687 shares, or 90.82% of the Corporation’s common stock as of the February 18, 2014 record date, voted in person or by proxy. Final voting results are shown below.

All 11 nominees for director named in the proxy statement for the annual meeting were elected by the votes set forth in the table below.

 

Nominee

   For      Withheld      Broker Non-Votes  

Linda Walker Bynoe

     200,906,872         3,989,910         10,647,905   

Nicholas D. Chabraja

     158,468,203         46,428,579         10,647,905   

Susan Crown

     199,206,857         5,689,925         10,647,905   

Dipak C. Jain

     199,419,280         5,477,502         10,647,905   

Robert W. Lane

     202,041,033         2,855,749         10,647,905   

Jose Luis Prado

     202,404,091         2,492,691         10,647,905   

John W. Rowe

     198,351,074         6,545,708         10,647,905   

Martin P. Slark

     200,744,049         4,152,733         10,647,905   

David H.B. Smith, Jr.

     202,225,570         2,671,212         10,647,905   

Charles A. Tribbett III

     202,142,462         2,754,320         10,647,905   

Frederick H. Waddell

     196,520,335         8,376,447         10,647,905   

The named executive officer 2013 compensation was approved, on an advisory basis, by the votes set forth in the table below.

 

     For      Against      Abstentions      Broker
Non-Votes
 

Advisory vote on named executive officer compensation

     175,704,064         26,326,319         2,866,399         10,647,905   

The appointment of KPMG LLP as the Corporation’s independent registered public accounting firm for the 2014 fiscal year was ratified by the votes set forth in the table below.

 

     For      Against      Abstentions      Broker
Non-Votes

Ratification of the appointment of KPMG LLP

     211,817,963         3,239,957         486,767      

The stockholder proposal regarding additional disclosure of political and lobbying contributions was defeated by the votes set forth in the table below.

 

     For      Against      Abstentions      Broker
Non-Votes
 

Stockholder proposal

     53,628,430         130,163,308         21,105,044         10,647,905   


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.

 

    Northern Trust Corporation
Date: April 21, 2014     By:   /s/ Stephanie S. Greisch
     

Stephanie S. Greisch

Corporate Secretary