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) January 28, 2015 (January 27, 2015)

 

 

BECTON, DICKINSON AND COMPANY

(Exact Name of Registrant as Specified in Its Charter)

 

 

New Jersey

(State or Other Jurisdiction of Incorporation)

 

001-4802   22-0760120
(Commission File Number)   (IRS Employer Identification No.)
1 Becton Drive, Franklin Lakes, New Jersey   07417-1880
(Address of Principal Executive Offices)   (Zip Code)

(201) 847-6800

(Registrant’s Telephone Number, Including Area Code)

N/A

(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 230425)

 

¨ 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.

BD’s 2015 Annual Meeting of Shareholders (“Annual Meeting”) was held on January 27, 2015. The final results for each of the matters submitted to a vote of shareholders at the Annual Meeting are as follows:

Item No. 1: All of the Board of Directors’ nominees for director were elected to serve for a term of one year and until their respective successors are elected and qualified, by the votes set forth in the table below:

 

Nominee

         For              Against          Abstain        Broker
Non-Votes
 

Basil L. Anderson

     146,447,182         2,558,659         526,206         18,265,836   

Henry P. Becton, Jr.

     147,666,970         1,465,586         399,491         18,265,836   

Catherine M. Burzik

     148,487,819         340,476         703,252         18,265,836   

Edward F. DeGraan

     147,043,178         1,934,671         554,199         18,265,836   

Vincent A. Forlenza

     144,991,231         3,319,614         1,221,202         18,265,836   

Claire M. Fraser

     148,619,363         419,630         493,005         18,265,836   

Christopher Jones

     148,414,632         613,178         504,238         18,265,836   

Marshall O. Larsen

     147,464,791         1,557,949         509,308         18,265,836   

Gary A. Mecklenburg

     146,436,464         2,562,997         532,586         18,265,836   

James F. Orr

     147,090,599         1,909,556         531,893         18,265,836   

Willard J. Overlock, Jr.

     147,109,154         1,875,693         547,201         18,265,836   

Claire Pomeroy

     137,311,893         11,664,937         555,211         18,265,836   

Rebecca W. Rimel

     148,496,221         501,261         534,559         18,265,836   

Bertram L. Scott

     146,815,863         2,190,129         526,055         18,265,836   

Item No. 2: The appointment of Ernst & Young as BD’s independent registered public accounting firm for fiscal year 2015 was ratified by the shareholders by the votes set forth in the table below:

 

For

 

Against

 

Abstain

166,093,557

 

1,232,852

 

471,474

Item No. 3: The shareholders approved, on an advisory, non-binding basis, the compensation of BD’s named executive officers by the votes set forth in the table below:

 

For

 

Against

 

Abstain

 

Broker

Non-Votes

141,195,736

 

6,959,857

 

1,376,455

 

18,265,836

Item No. 4: The shareholder proposal regarding an annual report on animal testing, which was included in BD’s proxy materials, was withdrawn and not voted upon at the Annual Meeting.


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.

 

BECTON, DICKINSON AND COMPANY

(Registrant)

By:  

/s/ Gary DeFazio

  Gary DeFazio
  Vice President and Corporate Secretary

Date: January 28, 2015