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 29, 2015

Jones Lang LaSalle Incorporated
(Exact name of registrant as specified in its charter)
Maryland
 
001-13145
 
36-4150422
(State or other jurisdiction
 
(Commission File Number)
 
(I.R.S. Employer Identification No.)
 of incorporation or organization)
 
 
 
 

200 East Randolph Drive, Chicago, IL
 
60601
(Address of principal executive offices)
 
(Zip Code)

Registrant’s telephone number, including area code: 312-782-5800

Not Applicable
(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 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
 
On May 29, 2015, Jones Lang LaSalle Incorporated (the “Company”) held its Annual Meeting of Shareholders (the “Meeting”).
 
Of the 44,859,342 total shares of common stock of the Company that were issued and outstanding on March 23, 2015, the record date for the Meeting, 41,459,660 shares, constituting 92.42% of the total outstanding shares, were represented in person or by proxy at the Meeting. The matters voted upon at the Meeting and the results of such voting are set forth below based on the information we received on the day of the meeting from our vote tabulator, Broadridge Investor Communications.
 
 
1.
The eleven nominees for Directors were elected to serve one-year terms to expire at the annual meeting of shareholders in 2016, as follows:
 
 
Nominee
For
Against
Abstain
 
Hugo Bagué
38,075,796
182,635
92,103
 
Samuel A. Di Piazza, Jr.
38,056,830
201,566
92,138
 
Colin Dyer
38,074,957
23,582
251,995
 
Dame DeAnne Julius
38,234,456
24,024
92,054
 
Ming Lu
37,978,191
280,405
91,938
 
Martin H. Nesbitt
38,231,676
26,955
91,903
 
Sheila A. Penrose
38,126,696
132,033
91,805
 
Ann Marie Petach
38,057,965
200,516
92,053
 
Shailesh Rao
38,074,253
184,200
92,081
 
David B. Rickard
38,186,048
72,424
92,062
 
Roger T. Staubach
37,839,467
417,279
93,788
 
In the case of each nominee for Director, there were also 3,109,126 broker non-votes.
 
 
2.
The non-binding advisory proposal regarding executive compensation (“say on pay”) was approved by the following shareholder vote:
 
 
For
Against
Abstain
 
37,852,061
353,878
144,595
 
There were 3,109,126 broker non-votes on this proposal.
 
 
3.
The appointment of KPMG, LLP to serve as our independent registered public accounting firm for the year 2015 was ratified by the following shareholder vote:
 
 
For
Against
Abstain
 
41,106,206
260,876
92,578
 
 
 





 
 
Signatures
 
 

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.    
                                                
 
Dated: June 2, 2015
 
 
Jones Lang LaSalle Incorporated
 
 
 
 
 
 
By: /s/ Mark J. Ohringer
 
 
Name: Mark J. Ohringer
 
 
Title: Executive Vice President, Global General Counsel and Corporate Secretary