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): May 13, 2014
ACCO BRANDS CORPORATION
(Exact name of registrant as specified in its charter)
____________________________
Delaware
001-08454
36-2704017
(State or other jurisdiction
of Incorporation)
(Commission File Number)
(I.R.S. Employer Identification No.)
Four Corporate Drive
Lake Zurich, IL 60047
 
60047
(Address of principal executive offices)
 
(Zip Code)

Registrant's telephone number, including area code: (847) 541-9500
Not Applicable
(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))







Section 5 - Corporate Governance and Management
Item 5.07. Submission of Matters to a Vote of Security Holders

The Company held its Annual Meeting of Stockholders on May 13, 2014 (the “Annual Meeting”). At the Annual Meeting, the Company's stockholders (i) elected the eleven director nominees listed below to serve as directors for a term of one year expiring at the 2015 Annual Meeting of Stockholders or until their successors are duly elected and qualified; (ii) ratified the appointment of KPMG LLP to serve as its independent registered public accounting firm for 2014; and (iii) approved in a non-binding advisory vote the compensation of the Company's named executive officers. Set forth below are the voting results for these proposals:
 
 
Item 1:
The election of eleven directors for a one-year term expiring at the 2015 Annual Meeting of Stockholders
 

 
 
For
 
Withheld
 
Abstain
 
Broker
 Non-Votes
George V. Bayly
 
93,705,304

 
6,541,201

 
 
8,713,376

James A. Buzzard
 
91,746,928

 
8,499,577

 
 
8,713,376

Kathleen S. Dvorak
 
94,540,352

 
5,706,153

 
 
8,713,376

Boris Elisman
 
91,775,966

 
8,470,539

 
 
8,713,376

Robert H. Jenkins
 
98,470,619

 
1,775,886

 
 
8,713,376

Pradeep Jotwani
 
99,912,984

 
333,521

 
 
8,713,376

Robert J. Keller
 
91,392,811

 
8,853,694

 
 
8,713,376

Thomas Kroeger
 
93,742,046

 
6,504,459

 
 
8,713,376

Michael Norkus
 
93,721,865

 
6,524,640

 
 
8,713,376

E. Mark Rajkowski
 
91,421,958

 
8,824,547

 
 
8,713,376

Sheila G. Talton
 
94,534,602

 
5,711,903

 
 
8,713,376


 
Item 2:
The ratification of the selection of KPMG LLP as the Company's independent registered public accounting firm for 2014

For
 
Against
 
Abstain
108,579,846
 
338,949
 
41,086


 
Item 3:
The approval, by non-binding advisory vote, of the compensation of the Company's named executive officers

For
 
Against
 
Abstain
 
Broker Non-Votes
94,768,093
 
4,183,364
 
1,295,048
 
8,713,376




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.

 
 
 
 
 
 
 
 
 
ACCO Brands Corporation
(Registrant)  
Date:
May 16, 2014
 
By:
 /s/ Pamela R. Schneider
 
 
 
 
Name: Pamela R. Schneider
 
 
 
 
Title: Senior Vice President, General Counsel
 
 
 
 
and Secretary