0000045876-15-000036.txt : 20150504 0000045876-15-000036.hdr.sgml : 20150504 20150504154821 ACCESSION NUMBER: 0000045876-15-000036 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20150429 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20150504 DATE AS OF CHANGE: 20150504 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HARSCO CORP CENTRAL INDEX KEY: 0000045876 STANDARD INDUSTRIAL CLASSIFICATION: FABRICATED STRUCTURAL METAL PRODUCTS [3440] IRS NUMBER: 231483991 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03970 FILM NUMBER: 15828242 BUSINESS ADDRESS: STREET 1: 350 POPLAR CHURCH ROAD CITY: CAMP HILL STATE: PA ZIP: 17011 BUSINESS PHONE: 7177637064 MAIL ADDRESS: STREET 1: 350 POPLAR CHURCH ROAD CITY: CAMP HILL STATE: PA ZIP: 17011 8-K 1 a8-kdocumentxmay52015.htm 8-K 8-K Document - May 5 2015


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) April 29, 2015
________________________________________________________

Harsco Corporation
(Exact name of registrant as specified in its charter)

Delaware
 
001-03970
 
23-1483991
(State or other jurisdiction
of incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)


 
350 Poplar Church Road, Camp Hill, Pennsylvania
 
17011
 
 
(Address of principal executive offices)
 
(Zip Code)
 
Registrant's telephone number, including area code:   717-763-7064

________________________________________________________________________________
(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 to a Vote of Security Holders.

On April 29, 2015, the Company held its Annual Meeting of Stockholders. At the Annual Meeting of Stockholders, the Company’s stockholders elected all ten of the Board of Director nominees to serve as Directors until the 2016 Annual Meeting of Stockholders and ratified the appointment of PricewaterhouseCoopers LLP as independent auditors for the year ending December 31, 2015. The Company’s stockholders approved, on an advisory basis, the compensation of the Company’s named executive officers. The Company’s stockholders also approved an amendment to the Company’s Restated Certificate of Incorporation to implement a majority voting standard in uncontested elections of directors.

As of the record date, there were 80,082,869 Common Shares outstanding and entitled to vote on each matter presented for vote at the Annual Meeting. At the Annual Meeting, 73,003,913 shares, or approximately 91.16% of the outstanding Common Shares entitled to vote, were represented in person or by proxy. Those shares were voted as follows:

1.
The following individuals were nominated in 2015 to serve as Directors until the 2016 Annual Meeting of Stockholders. All nominees were elected. The results of the vote were as follows:

Name
Votes For
Votes Withheld
Broker Non-Votes
J.F. Earl
 65,300,263
1,288,832
6,414,818
K.G. Eddy
56,246,147
10,342,948
6,414,818
D.C. Everitt
65,239,858
1,349,237
6,414,818
S.E. Graham
65,231,633
1,357,462
6,414,818
F.N. Grasberger
65,214,705
1,374,390
6,414,818
T.D. Growcock
65,285,425
1,303,670
6,414,818
H.W. Knueppel
65,056,996
1,532,099
6,414,818
E. La Roche
64,629,093
1,960,002
6,414,818
J.M. Loree
64,569,994
2,019,101
6,414,818
P.C. Widman
65,272,575
1,316,520
6,414,818

2.
The appointment of PricewaterhouseCoopers LLP as independent auditors to audit the financial statements of the Company for the fiscal year ending December 31, 2015, was ratified. The results of the vote were as follows:

Votes For
Votes Against
Abstentions
71,775,376
1,075,284
153,253

3.
The Company’s stockholders approved, on an advisory basis, the compensation of the Company’s named executive officers. The results of the vote were as follows:

Votes For
Votes Against
Abstentions
Broker Non-Votes
61,049,865
5,056,655
482,575
6,414,818

4.
The Company’s stockholders approved an amendment to the Company’s Restated Certificate of Incorporation to implement a majority voting standard in uncontested elections of directors. The results of the vote were as follows:

Votes For
Votes Against
Abstentions
Broker Non-Votes
65,814,975
510,321
263,799
6,414,818











Item 9.01.     Financial Statements and Exhibits.

(d) Exhibits. The following exhibits are filed as part of this Form 8-K:

Exhibit No.    Description

99.1
Press Release dated April 30, 2015.








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.
 
 
HARSCO CORPORATION
 
 
 
 
Date:
May 4, 2015
By:  
/s/ Russell Hochman
 
 
 
Russell Hochman
 
 
 
Vice President, Interim General Counsel, Chief Compliance Officer and Corporate Secretary







EX-99.1 2 hsc_ex991.htm EXHIBIT 99.1 HSC_EX99.1
Exhibit 99.1

 
Investor Contact
David Martin
717.612.5628
damartin@harsco.com
Media Contact
Kenneth Julian
717.730.3683
kjulian@harsco.com
 
 
 


FOR IMMEDIATE RELEASE



HARSCO CORPORATION ANNOUNCES RESULTS OF
60TH ANNUAL MEETING OF STOCKHOLDERS

CAMP HILL, PA (April 30, 2015) . . . Harsco Corporation (NYSE: HSC) announced today the results of its 60th Annual Meeting of Stockholders, held yesterday in Camp Hill, Pennsylvania.

Stockholders approved the election of all ten nominees to the Board of Directors to serve until the 2016 Annual Meeting and also ratified the Audit Committee’s appointment of PricewaterhouseCoopers LLP as Independent Auditors for the year ending December 31, 2015.  The elected nominees include all nine current independent Directors and the election of F. Nicholas Grasberger, Harsco President and CEO, who had been appointed to the Board in April 2014.  Stockholders also overwhelmingly approved the annual, non-binding advisory vote on named executive officer compensation, commonly known as a “say-on-pay” vote, and also approved an amendment of the Company’s Restated Certificate of Incorporation to implement a majority voting standard in uncontested elections of Directors. 

Harsco Corporation is a diversified global industrial company serving major industries that are fundamental to worldwide economic growth, including steel and metals, railways and energy.  Harsco’s common stock is a component of the S&P MidCap 400 Index and the Russell 2000 Index.  Additional information can be found at www.harsco.com. 

# # #