newport_8k.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 18, 2010 
 
NEWPORT CORPORATION
(Exact name of registrant as specified in its charter)
 
Nevada 000-01649 94-0849175
(State or other jurisdiction of (Commission File Number) (IRS Employer Identification No.)
incorporation)    

1791 Deere Avenue, Irvine, California 92606
(Address of principal executive offices) (Zip Code)

(949) 863-3144
(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.
 
     The annual meeting of stockholders of Newport Corporation (the “Registrant”) was held on May 18, 2010. Of the 36,644,490 shares of the Registrant’s common stock issued and outstanding and entitled to vote at the meeting, there were present at the meeting, in person or by proxy, the holders of 33,832,704 shares of common stock, representing approximately 92.32% of the total number of shares entitled to vote at the meeting. The following three proposals were presented and voted on at the meeting:
 
     Proposal 1
 
     To elect two nominees, C. Kumar N. Patel and Kenneth F. Potashner, as Class II members of the Board of Directors, to serve for a four-year term expiring at the Registrant’s annual meeting of stockholders in 2014. The two nominees were elected by a plurality of the shares present and entitled to vote at the meeting in person or by proxy. The voting results were:
 
Nominee       For       Withheld       Broker Non-Votes
C. Kumar N. Patel   18,278,065   9,542,171   6,012,468
Kenneth F. Potashner 18,034,876 9,785,360 6,012,468

     Proposal 2
 
     To ratify the appointment of Deloitte & Touche LLP as the Registrant’s independent auditors for the fiscal year ending January 1, 2011. Such proposal was approved by more than a majority of the shares present and entitled to vote at the meeting in person or by proxy. The voting results were:
 
For       Against       Abstain       Broker Non-Votes
33,791,383 26,341 14,980

     Proposal 3
 
     To consider an amendment to the Registrant’s Restated Articles of Incorporation, as amended, to declassify the Board of Directors and provide for the annual election of directors. Such proposal was approved by more than a majority of the shares of the Registrant’s common stock outstanding as of the record date for the meeting. The voting results were:
 
For       Against       Abstain       Broker Non-Votes
22,892,007   4,890,510 37,719 6,012,468



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.
 
May 20, 2010
NEWPORT CORPORATION
 
 
By:             /s/ Jeffrey B. Coyne
    Jeffrey B. Coyne
  Senior Vice President, General Counsel and
  Corporate Secretary