Attached files

file filename
EX-99.1 - EX-99.1 - TEGNA INCd193569dex991.htm

 

 

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 5, 2016

 

 

TEGNA INC.

(Exact name of Registrant as Specified in its Charter)

 

 

 

Delaware   1-6961   16-0442930

(State or other jurisdiction of

incorporation or organization)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

7950 Jones Branch Drive   22107-0150
McLean, Virginia  
(Address of Principal Executive Offices)   (Zip Code)

(703) 854-7000

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 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On May 5, 2016, TEGNA Inc. (the “Company”) announced that its Board of Directors has elected Jennifer Dulski to serve as a director of the Company, effective immediately. Ms. Dulski’s Board committee assignments will be determined at a later date. A press release announcing the election of Ms. Dulski to the Company’s Board of Directors is attached hereto as Exhibit 99.1 and is incorporated herein by reference.

 

Item 5.07 Submission of Matters to a Vote of Security Holders

The Company held its Annual Meeting of Shareholders on May 5, 2016. The voting results on the proposals considered at the Annual Meeting are provided below.

Proposal 1

The voting results of the proposal to elect ten nominees to the Company’s Board of Directors were as follows:

 

     For      Against      Abstain      Broker
Non-Votes
 

Howard D. Elias

     181,408,787         2,186,569         1,096,241         14,939,529   

Lidia Fonseca

     181,487,999         2,079,240         1,124,359         14,939,529   

Jill Greenthal

     182,474,358         1,500,482         716,757         14,939,529   

Marjorie Magner

     181,414,942         2,025,591         1,251,064         14,939,529   

Gracia C. Martore

     182,358,050         1,514,138         819,409         14,939,529   

Scott K. McCune

     181,498,829         2,080,196         1,112,572         14,939,529   

Henry W. McGee

     182,344,453         1,622,246         724,899         14,939,529   

Susan Ness

     182,476,439         1,495,057         720,102         14,939,529   

Bruce Nolop

     182,411,808         1,554,062         725,727         14,939,529   

Neal Shapiro

     182,437,395         1,638,916         615,286         14,939,529   

Proposal 2

The voting results of the proposal to ratify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the 2016 fiscal year were as follows:

 

For    Against    Abstain    Broker
Non-Votes
197,180,507    2,100,682    349,938    0

Proposal 3

The voting results of the proposal to approve, on an advisory basis, the compensation of the Company’s named executive officers reported in the Company’s 2016 proxy statement were as follows:

 

For    Against    Abstain    Broker
Non-Votes
177,001,056    6,749,642    940,582    14,939,846

 

Item 9.01. Financial Statements and Exhibits

(d) Exhibit 99.1

See Index to Exhibits attached hereto.


Signature

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 thereunder duly authorized.

 

  TEGNA INC.
By:  

/s/ Akin S. Harrison

  Akin S. Harrison
  Vice President, Associate General Counsel and Secretary

Date: May 6, 2016


Index to Exhibits

 

Exhibit

No.

  

Description

99.1    Press release announcing the election of Ms. Dulski to the Company’s Board.