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): December 11, 2015
 _____________________________
MEDTRONIC PUBLIC LIMITED COMPANY
(Exact name of Registrant as Specified in its Charter)
  _____________________________

Ireland
 
1-36820
 
98-1183488
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)


20 On Hatch, Lower Hatch Street
Dublin 2, Ireland
 
(Address of principal executive offices)
 

+353 1 438-1700
(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:

¨
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.
On December 11, 2015, Medtronic plc, a public limited company organized under the laws of Ireland (the “Company”), held its 2015 Annual General Meeting of Shareholders in order to: (1) elect thirteen directors, each to hold office until the 2016 Annual General Meeting of the Company and until his or her successor is elected; (2) ratify the appointment of PricewaterhouseCoopers LLP as the Company’s independent auditor for fiscal year 2016 and authorize the Company’s Board of Directors, acting through the Audit Committee, to set its remuneration; (3) approve, in a non-binding advisory vote, named executive officer compensation (“Say-on-Pay”); and (4) approve, in a non-binding advisory vote, the frequency with which the Say-on-Pay vote will occur.

At the close of business on October 12, 2015 the record date of the Annual General Meeting, 1,413,333,588 Company ordinary shares were outstanding and entitled to vote. The holders of a total of 1,217,082,873 ordinary shares were present at the Annual General Meeting, either in person or by proxy, which total was not less than a majority of the issued and outstanding ordinary shares entitled to vote and thus constituted a quorum.

The final voting results and the votes used to determine the results for each proposal are set forth below:
1.
The shareholders elected each of the thirteen nominees to the Board of Directors to hold office until the 2016 Annual General Meeting of the Company and until his or her successor is elected, as follows:

 
For
 
For (Percent of Votes Cast)
 
Against
 
Against (Percent of Votes Cast)
 
Abstain
 
Broker Non-Vote
Richard H. Anderson
1,081,473,251

 
97.08%
 
32,525,378

 
2.92%
 
3,442,822

 
99,641,422

Craig Arnold
1,103,054,987

 
98.89%
 
12,334,433

 
1.11%
 
2,052,031

 
99,641,422

Scott C. Donnelly
1,096,508,209

 
98.30%
 
18,909,955

 
1.70%
 
2,023,287

 
99,641,422

Randall Hogan, III
1,108,530,152

 
99.39%
 
6,786,451

 
0.61%
 
2,124,848

 
99,641,422

Omar Ishrak
1,081,490,913

 
97.12%
 
32,090,966

 
2.88%
 
3,859,572

 
99,641,422

Shirley Ann Jackson, Ph.D.
1,094,028,884

 
98.09%
 
21,300,738

 
1.91%
 
2,111,829

 
99,641,422

Michael O. Leavitt
1,101,193,176

 
98.73%
 
14,147,132

 
1.27%
 
2,101,143

 
99,641,422

James T. Lenehan
1,109,010,739

 
99.44%
 
6,289,728

 
0.56%
 
2,140,984

 
99,641,422

Elizabeth Nabel, M.D.
1,103,668,592

 
98.95%
 
11,680,049

 
1.05%
 
2,092,810

 
99,641,422

Denise M. O’Leary
1,090,307,061

 
97.75%
 
25,064,352

 
2.25%
 
2,070,038

 
99,641,422

Kendall J. Powell
1,030,937,910

 
92.74%
 
80,755,803

 
7.26%
 
5,747,738

 
99,641,422

Robert C. Pozen
1,104,946,523

 
99.07%
 
10,398,126

 
0.93%
 
2,096,802

 
99,641,422

Preetha Reddy
1,103,358,278

 
99.03%
 
10,788,849

 
0.97%
 
3,294,324

 
99,641,422



2.
The shareholders ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent auditor for fiscal year 2016 and authorized the Company’s Board of Directors, acting through the Audit Committee, to set its remuneration.
 
Votes
 
Percent of Votes Cast
For
1,201,564,423

 
98.82%
Against
14,352,339

 
1.18%
Abstain
1,166,111

 
N/A
Broker Non-Vote
N/A

 
N/A











3.
The shareholders approved, on a non-binding advisory basis, the compensation awarded to the Company’s named executive officers.

 
Votes
 
Percent of Votes Cast
For
1,068,477,631

 
96.00%
Against
44,558,362

 
4.00%
Abstain
4,405,458

 
N/A
Broker Non-Vote
99,641,422

 
N/A


4.
The shareholders approved, on a non-binding advisory basis, an annual frequency for Say-on-Pay votes. After considering the voting results on this matter and various other factors, the Company’s Board of Directors determined that the Company will hold future Say-on-Pay votes on an annual basis. These annual advisory votes will continue until the Company’s Board of Directors considers the results of the next shareholder advisory vote regarding the frequency with which Say-on-Pay votes should be held.  

 
Votes
 
Percent of Votes Cast
1 Year
993,891,875

 
89.43%
2 Years
3,812,071

 
0.34%
3 Years
113,650,181

 
10.23%
Abstain
6,087,324

 
N/A
Broker Non-Vote
99,641,422

 
N/A







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.


 
 
 
 
 
 
 
MEDTRONIC PUBLIC LIMITED COMPANY
 
 
 
 
By
 
/s/ Bradley E. Lerman
Date: December 15, 2015
 
 
Bradley E. Lerman
 
 
 
Senior Vice President, General Counsel and Corporate Secretary