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): 05/22/2014

 

 

R. R. DONNELLEY & SONS COMPANY

(Exact name of registrant as specified in its charter)

 

 

Commission File Number: 1-4694

 

DE   361004130

(State or other jurisdiction

of incorporation)

 

(IRS Employer

Identification No.)

111 S. Wacker Dr., Chicago, IL 60606

(Address of principal executive offices, including zip code)

312-326-8000

(Registrant’s telephone number, including area code)

(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))

 

 

 


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

(a) The Company held its Annual Meeting of Stockholders on May 22, 2014.

(b) The following matters were voted upon at the Annual Meeting of Stockholders.

1. The election of the nominees for Directors was voted on by the Stockholders. The nominees, all of whom were elected, were Thomas J. Quinlan III, Susan M. Cameron, Richard L. Crandall, Susan M. Gianinno, Judith H. Hamilton, Jeffrey M. Katz, Richard K. Palmer, John C. Pope, Michael T. Riordan and Oliver R. Sockwell. The Inspectors of Election certified the following vote tabulations:

 

     FOR      AGAINST      ABSTAIN      NON-VOTES      UNCAST  

THOMAS J. QUINLAN III

     161,487,517         1,248,347         580,804         21,030,010         0   

SUSAN M. CAMERON

     161,092,169         1,651,846         572,653         21,030,010         0   

RICHARD L. CRANDALL

     159,756,885         2,975,921         583,862         21,030,010         0   

SUSAN M. GIANINNO

     161,544,041         1,202,606         570,021         21,030,010         0   

JUDITH H. HAMILTON

     139,495,789         23,204,742         616,137         21,030,010         0   

JEFFREY M. KATZ

     161,546,695         1,183,903         586,070         21,030,010         0   

RICHARD K. PALMER

     161,649,540         1,089,646         577,482         21,030,010         0   

JOHN C. POPE

     157,291,448         5,408,833         616,387         21,030,010         0   

MICHAEL T. RIORDAN

     160,419,651         2,315,942         581,075         21,030,010         0   

OLIVER R. SOCKWELL

     158,359,268         4,374,428         582,966         21,030,010         6   

2. The Stockholders voted to approve the advisory resolution on executive compensation. The Inspectors of Election certified the following vote tabulation:

 

FOR

 

AGAINST

 

ABSTAIN

 

NON-VOTES

 

UNCAST

131,852,475

  30,224,169   1,240,024   21,030,010   0

3. The Stockholders voted to ratify the Audit Committee’s appointment of Deloitte & Touche LLP as the independent registered public accounting firm to audit the financial statements of the Company for fiscal year 2014. The Inspectors of Election certified the following vote tabulation:

 

FOR

 

AGAINST

 

ABSTAIN

 

NON-VOTES

 

UNCAST

181,158,531

  2,612,013   576,134   0   0


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.

 

    R. R. DONNELLEY & SONS COMPANY
Date: May 23, 2014     By:  

/s/ Suzanne S. Bettman

      Suzanne S. Bettman
     

Executive Vice President,

General Counsel