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
 

Date of Report (Date of earliest event reported):
May 14, 2015
 
 
 
HYSTER-YALE MATERIALS HANDLING, INC.
(Exact name of registrant as specified in its charter)
 
 
 
DELAWARE
000-54799
31-1637659
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)
 
 
 
5875 LANDERBROOK DRIVE, SUITE 300, CLEVELAND, OHIO
44124-4069
(Address of principal executive offices)
(Zip code)
 
 
 
(440) 449-9600
(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:
[ ] 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.
    
Hyster-Yale Materials Handling, Inc. (the "Company") held its Annual Meeting of Stockholders on May 14, 2015.

The stockholders elected each of the following ten nominees to the Board of Directors until the next annual meeting and until their successors are elected:    
DIRECTOR
VOTE FOR
VOTE WITHHELD
BROKER NON-VOTES
J.C. Butler, Jr.
46,783,471
357,253
867,012
Carolyn Corvi
47,034,134
106,590
867,012
John P. Jumper
46,996,918
143,806
867,012
Dennis W. LaBarre
45,747,643
1,393,081
867,012
F. Joseph Loughrey
46,994,130
146,594
867,012
Alfred M. Rankin, Jr.
46,796,154
344,570
867,012
Claiborne R. Rankin
46,807,282
333,442
867,012
John M. Stropki
46,972,048
168,676
867,012
Britton T. Taplin
46,781,547
359,177
867,012
Eugene Wong
47,033,318
107,406
867,012

The stockholders confirmed the appointment of Ernst & Young LLP as the Independent Registered Public Accounting Firm of the Company for the current fiscal year:

For
47,980,748

Against
17,127

Abstain
9,861











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.


 
 
 
 
Date:
May 15, 2015
 
HYSTER-YALE MATERIALS HANDLING, INC.
 
 
 
 
 
 
By:
/s/ Charles A. Bittenbender
 
 
 
Name: Charles A. Bittenbender
 
 
 
Title: Senior Vice President, General Counsel and Secretary