UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

FORM 8-K

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the

Securities Exchange Act of 1934

 

April 24, 2014

Date of Report

 

 

AVERY DENNISON CORPORATION

 

(Exact Name of Registrant as Specified in Charter)

 

Delaware

 

1 -7685

 

95-1492269

 

 

 

 

 

(State or Other Jurisdiction

 

(Commission

 

(IRS Employer

of Incorporation)

 

File Number)

 

Identification No.)

 

207 Goode Avenue

 

Glendale, California

 

91203

 

 

 

(Address of Principal Executive Offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code (626) 304-2000

 

 

 

(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 (see General Instruction A.2. below):

 

[ ] 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 5.02.

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

 

(b)                                 Effective upon the adjournment of Avery Dennison Corporation’s (the “Company’s”) Annual Meeting of Stockholders on April 24, 2014 (“Annual Meeting”) and as required by the mandatory director retirement policy contained in the Company’s Amended and Restated Bylaws and Corporate Governance Guidelines, John T. Cardis retired from the Company’s Board of Directors.

 

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

 

(a) & (b) At the Annual Meeting, the Company’s stockholders (i) elected Bradley A. Alford, Anthony K. Anderson, Peter K. Barker, Rolf L. Börjesson, Ken C. Hicks, Charles H. Noski, David E. I. Pyott, Dean A. Scarborough, Patrick T. Siewert, Julia A. Stewart and Martha N. Sullivan to the Board; (ii) approved, on an advisory basis, the Company’s executive compensation; (iii) approved the Company’s Amended and Restated Senior Executive Annual Incentive Plan; and (iv) ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the 2014 fiscal year.

 

The final results of the voting for the eleven director nominees named in the Company’s 2014 Proxy Statement were as follows:

 

Director Nominee

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

Bradley A. Alford

 

74,196,517

 

1,366,866

 

360,724

 

6,736,747

Anthony K. Anderson

 

74,109,451

 

1,415,458

 

399,198

 

6,736,747

Peter K. Barker

 

73,843,500

 

1,684,756

 

395,851

 

6,736,747

Rolf L. Börjesson

 

74,940,030

 

588,408

 

395,669

 

6,736,747

Ken C. Hicks

 

74,213,209

 

1,350,287

 

360,611

 

6,736,747

Charles H. Noski

 

74,152,612

 

1,412,255

 

359,240

 

6,736,747

David E. I. Pyott

 

71,989,185

 

3,571,240

 

363,682

 

6,736,747

Dean A. Scarborough

 

72,739,786

 

2,741,885

 

442,436

 

6,736,747

Patrick T. Siewert

 

74,417,359

 

1,124,674

 

382,074

 

6,736,747

Julia A. Stewart

 

73,737,433

 

1,829,203

 

357,471

 

6,736,747

Martha N. Sullivan

 

74,228,686

 

1,320,617

 

374,804

 

6,736,747

 

The final results of the voting for proposals 2, 3 and 4 described in the Company’s 2014 Proxy Statement were as follows:

 

Proposal

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

Approval, on an advisory basis, of the Company’s executive compensation

 

53,184,665

 

22,145,903

 

593,539

 

6,736,747

Approval of the Company’s Amended and Restated Senior Executive Annual Incentive Plan

 

72,116,558

 

3,195,313

 

612,236

 

6,736,747

Ratification of appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the 2014 fiscal year

 

79,064,963

 

3,229,992

 

365,899

 

 



 

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.

 

 

AVERY DENNISON CORPORATION

 

 

 

 

Date: April 25, 2014

 

 

By:

  /s/ Susan C. Miller

 

 

 

Name:

Susan C. Miller

 

 

Title:

Senior Vice President, General Counsel

and Secretary