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: October 12, 2015
(Date of earliest event reported)
HERMAN MILLER, INC.
(Exact name of registrant as specified in its charter)


Michigan
(State or Other Jurisdiction of
incorporation)
001-15141
(Commission File No.)
38-0837640
(IRS Employer
Identification no.)
 
 
 
855 East Main Avenue
Zeeland, Michigan
(Address of Principal Executive Offices)
 
49464
(Zip Code)
 
(616) 654-3000
(Registrant's Telephone Number, Including Area Code)
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 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 of a Vote of Security Holders
The annual meeting of the shareholders of the Company was held on October 12, 2015, at which:
(1) The following nominees were elected to serve three-year terms on the company’s Board of Directors by the following votes:
 
 
David A. Brandon
 
Douglas D. French
 
John R. Hoke III
 
Heidi J. Manheimer
For
 
47,647,621
 
47,747,721
 
47,784,082
 
48,344,180
Withheld
 
1,658,553
 
1,558,453
 
1,522,092
 
961,994
Broker non-votes
 
4,061,838
 
4,061,838
 
4,061,838
 
4,061,838

The following individuals continued their service as Directors of the company: Mary Vermeer Andringa, J. Barry Griswell, Lisa A. Kro, Dorothy A. Terrell, David O. Ulrich, Michael A. Volkema, and Brian C. Walker.

(2) Ernst & Young LLP was approved as the company’s independent auditors for the fiscal year ending May 28, 2016, by the following votes:
Ratification of Independent Auditors
For
 
52,624,913
 
Against
 
664,538
 
Abstain
 
78,561
 
Broker non-votes
 
n/a
 

(3) The Second Amendment to the 2011 Long-term Incentive Plan ("LTIP") was approved by the following votes:
Approval of the Second Amendment to the 2011 LTIP
For
 
46,617,804
 
Against
 
2,621,601
 
Abstain
 
66,769
 
Broker non-votes
 
4,061,838
 

(4) The compensation paid to the Company's named executive officers was approved on an advisory basis by the following votes:
Approve, On an Advisory Basis, Executive Compensation
For
 
48,569,624
 
Against
 
596,786
 
Abstain
 
139,764
 
Broker non-votes
 
4,061,838
 








SIGNATURE
    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 thereunto duly authorized.

Dated:   October 14, 2015
HERMAN MILLER, INC.
 
 
(Registrant)
 
 
 
 
 
 
By:
/s/ Kevin J. Veltman
Kevin J. Veltman
 
 
 
Vice President of Investor Relations & Treasurer (Duly Authorized Signatory for Registrant)