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 22, 2014

 


 

NEENAH PAPER, INC.

(Exact Name Of Registrant As Specified In Charter)

 


 

Delaware

 

001-32240

 

20-1308307

(State of Incorporation)

 

(Commission File No.)

 

(I.R.S. Employer
Identification No.)

 

3460 Preston Ridge Road

Alpharetta, Georgia 30005

(Address of principal executive offices, including zip code)

 

(678) 566-6500

(Registrant’s telephone number, including area code)

 

Not applicable

(Former name or 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):

 

o                    Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o                    Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o                    Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o                    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

 

On May 22, 2014, the following proposals were submitted to stockholders at the 2014 Annual Meeting of Stockholders of Neenah Paper, Inc. (the “Company”):

 

1.              A proposal to elect three Class I directors to serve for three years and until their successors are duly elected and qualified;

 

2.              A proposal to approve an advisory vote on the Company’s executive compensation; and

 

3.              A proposal to ratify the appointment of Deloitte & Touche LLP as the independent registered public accounting firm of the Company for the fiscal year ending December 31, 2014.

 

Each of the director nominees was elected, the Company’s executive compensation was approved on an advisory basis, and the selection of Deloitte & Touche LLP was ratified.  The number of votes cast for, withheld from, abstentions and broker non-votes with respect to each matter voted upon are set forth in the tables below:

 

Board of Director Election Results

 

Director Nominee

 

Votes for

 

Votes Withheld

 

Broker non-votes

 

 

 

 

 

 

 

 

 

John P. O’Donnell

 

13,489,741

 

175,666

 

1,755,896

 

 

 

 

 

 

 

 

 

Timothy S. Lucas

 

13,476,464

 

188,943

 

1,755,896

 

 

 

 

 

 

 

 

 

Philip C. Moore

 

13,524,517

 

140,890

 

1,755,896

 

 

Advisory Vote on Executive Compensation

 

Votes for

 

Votes against

 

Abstentions

 

Broker non-votes

 

 

 

 

 

 

 

 

 

13,395,565

 

211,515

 

58,327

 

1,755,896

 

 

Ratification of Independent Public Accounting Firm

 

Firm

 

Votes for

 

Votes against

 

Abstentions

 

 

 

 

 

 

 

 

 

Deloitte & Touche

 

15,243,814

 

131,866

 

45,623

 

 

2



 

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.

 

 

NEENAH PAPER, INC.

 

(Registrant)

 

 

Date: May 23, 2014

/s/ Steven S. Heinrichs

 

Steven S. Heinrichs

 

Senior Vice President, General Counsel and Secretary

 

3