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 19, 2015

 

 

BOSTON PROPERTIES, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-13087   04-2473675

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

800 Boylston Street, Suite 1900, Boston, Massachusetts 02199-8103

(Address of principal executive offices) (Zip Code)

(617) 236-3300

(Registrant’s telephone number, including area code)

 

 

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 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.

Boston Properties, Inc. (the “Company”) held its 2015 annual meeting of stockholders (the “2015 Annual Meeting”) on May 19, 2015. At the 2015 Annual Meeting, the stockholders of the Company were asked to (1) elect Carol B. Einiger, Dr. Jacob A. Frenkel, Joel I. Klein, Douglas T. Linde, Matthew J. Lustig, Alan J. Patricof, Ivan G. Seidenberg, Owen D. Thomas, Martin Turchin, David A. Twardock and Mortimer B. Zuckerman to the Company’s Board of Directors, (2) cast an advisory vote on named executive officer compensation, as disclosed in the Company’s proxy statement pursuant to Item 402 of Regulation S-K, (3) ratify the Audit Committee’s appointment of PricewaterhouseCoopers LLP (“PWC”) as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015, (4) vote on a stockholder proposal concerning an independent board chairman, (5) vote on a stockholder proposal concerning the adoption of a “proxy access” by-law and (6) vote on a stockholder proposal concerning the adoption of a policy regarding accelerated vesting of equity awards to senior executives upon a change in control.

At the 2015 Annual Meeting, the stockholders elected all eleven director nominees, approved the advisory resolution on the compensation of the Company’s named executive officers and ratified the appointment of PWC as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015. None of the stockholder proposals received the affirmative vote of a majority of shares present in person or represented by proxy at the 2015 Annual Meeting and entitled to vote and, as a result, such stockholder proposals were not approved.

The following is a statement of the number of votes cast for or against each matter or director nominee. In addition, the following also sets forth the number of abstentions and broker non-votes with respect to each matter or director nominee, as applicable.

 

     For      Against      Abstain      Broker
Non-Votes
 

Election of Directors:

           

Carol B. Einiger

     130,766,269         4,304,609         347,133         3,368,940   

Dr. Jacob A. Frenkel

     131,082,131         4,195,656         140,223         3,368,940   

Joel I. Klein

     131,439,959         3,838,460         139,591         3,368,940   

Douglas T. Linde

     133,206,179         2,072,340         139,492         3,368,940   

Matthew J. Lustig

     134,261,583         918,036         238,392         3,368,940   

Alan J. Patricof

     128,673,447         6,402,402         342,162         3,368,940   

Ivan G. Seidenberg

     134,286,934         991,902         139,174         3,368,940   

Owen D. Thomas

     133,575,351         1,705,175         137,485         3,368,940   

Martin Turchin

     132,888,622         2,389,825         139,564         3,368,940   

David A. Twardock

     130,939,562         4,338,562         139,887         3,368,940   

Mortimer B. Zuckerman

     132,476,536         2,801,387         140,088         3,368,940   
     For      Against      Abstain      Broker
Non-Votes
 

Non-binding, advisory vote on named executive officer compensation

     116,444,229         18,786,434         187,348         3,368,940   


     For      Against      Abstain      Broker
Non-Votes
 

Ratification of appointment of PWC

     136,396,102         2,250,187         140,662         N/A   
     For      Against      Abstain      Broker
Non-Votes
 

Stockholder proposal concerning independent board chair

     38,820,935         96,422,402         174,673         3,368,940   
     For      Against      Abstain      Broker
Non-Votes
 

Stockholder proposal concerning the adoption of a “proxy access” by-law

     62,562,102         72,667,023         188,885         3,368,940   
     For      Against      Abstain      Broker
Non-Votes
 

Stockholder proposal concerning the adoption of a policy regarding accelerated vesting

     38,102,844         96,963,311         351,856         3,368,940   


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.

 

BOSTON PROPERTIES, INC.
Date: May 20, 2015 By:

/s/ Michael E. LaBelle

Name: Michael E. LaBelle
Title: Senior Vice President, Chief Financial Officer