8-K 1 a2016shareholdersmeeting-f.htm 8-K Document


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):
November 16, 2016

logoa04.jpg
CAMPBELL SOUP COMPANY

New Jersey
 
1-3822
 
21-0419870
State of Incorporation
 
Commission File Number
 
I.R.S. Employer
Identification No.
One Campbell Place
Camden, New Jersey 08103-1799
Principal Executive Offices
Telephone Number: (856) 342-4800
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-(c))







Item 5.07 – Submission of Matters to a Vote of Security Holders
Campbell Soup Company ("Campbell") held its Annual Meeting of Shareholders on November 16, 2016. The final results of voting with respect to each matter of business are set forth below.
1. Election of Directors
The nominees for election to the Board of Directors were elected, each for a one-year term.  For each nominee, the votes cast for, against, abstentions, and broker non-votes were as follows:
Director
 
For
 
Against
 
Abstain
 
Broker
Non-Votes
Bennett Dorrance
 
241,248,485
 
2,601,872
 
261,341
 
20,928,987
Randall W. Larrimore
 
241,258,820
 
2,542,976
 
309,902
 
20,928,987
Marc B. Lautenbach
 
242,774,652
 
994,759
 
342,287
 
20,928,987
Mary Alice D. Malone
 
241,312,529
 
2,546,896
 
252,273
 
20,928,987
Sara Mathew
 
241,444,163
 
2,402,752
 
264,783
 
20,928,987
Keith R. McLoughlin
 
242,897,774
 
915,783
 
297,987
 
20,928,987
Denise M. Morrison
 
242,182,774
 
1,701,934
 
226,990
 
20,928,987
Charles R. Perrin
 
240,588,965
 
3,101,532
 
421,201
 
20,928,987
Nick Shreiber
 
243,173,379
 
627,609
 
310,697
 
20,928,987
Tracey T. Travis
 
242,885,049
 
919,904
 
306,745
 
20,928,987
Archbold D. van Beuren
 
242,786,113
 
1,047,734
 
277,851
 
20,928,987
Les C. Vinney
 
241,638,523
 
2,162,865
 
309,910
 
20,928,987

2. Ratification of Appointment of Independent Registered Public Accounting Firm for Fiscal 2017
The proposal to ratify the appointment of PricewaterhouseCoopers LLP as Campbell's independent registered public accounting firm for fiscal 2017 was approved. The votes cast for and against this proposal, as well as the abstentions were as follows:
For
 
Against
 
Abstain
263,096,609
 
1,673,157
 
270,919
There were no broker non-votes for this proposal.

3. Advisory Vote on Executive Compensation
The resolution to approve, on an advisory basis, the compensation of Campbell's executive officers named in the proxy statement for the 2016 Annual Meeting of Shareholders was approved. The votes cast for and against this proposal, as well as the abstentions and broker non-votes, were as follows:
For
 
Against
 
Abstain
 
Broker
Non-Votes
235,990,311
 
7,308,760
 
812,627
 
20,928,987







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.

 
 
CAMPBELL SOUP COMPANY
 
 
 
                   (Registrant)
 
 
 
 
 
 
 
 
 
Date: November 17, 2016
By:
/s/ Charles A. Brawley, III
 
 
 
Charles A. Brawley, III
 
 
 
Vice President, Corporate Secretary and Associate General Counsel