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 – April 27, 2015
(Date of earliest event reported)

 

honeywell international inc.

(Exact name of Registrant as specified in its Charter)

 

DELAWARE
(State or other jurisdiction
of incorporation)
1-8974
(Commission File Number)
22-2640650
(I.R.S. Employer
Identification Number)

 

101 COLUMBIA ROAD, P.O. BOX 4000, MORRISTOWN, NEW JERSEY 07962-2497
(Address of principal executive offices) (Zip Code)

 

Registrant’s telephone number, including area code:  (973) 455-2000

 

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:

 

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o 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

 

Honeywell International Inc. (the “Company”) held its Annual Meeting of Shareowners on April 27, 2015. The following matters set forth in our Proxy Statement dated March 12, 2015, which was filed with the Securities and Exchange Commission pursuant to Regulation 14A under the Securities Exchange Act of 1934, were voted upon with the results indicated below.

 

  1. The nominees listed below were elected directors with the respective votes set forth opposite their names:

 

   For  Against  Broker Non Votes
William S. Ayer  613,796,016  12,682,359  73,452,451
Gordon M. Bethune  603,210,326  23,267,235  73,452,451
Kevin Burke  621,945,256    4,536,469  73,452,451
Jaime Chico Pardo  615,405,005  11,072,403  73,452,451
David M. Cote  612,304,921  14,175,450  73,452,451
D. Scott Davis  607,653,086  18,825,730  73,452,451
Linnet F. Deily  615,980,828  10,498,313  73,452,451
Judd Gregg  619,545,281    6,934,956  73,452,451
Clive Hollick  604,403,855  22,073,583  73,452,451
Grace D. Lieblein  608,395,928  18,082,016  73,452,451
George Paz  619,607,041    6,872,411  73,452,451
Bradley T. Sheares  605,373,673  21,106,628  73,452,451
Robin L. Washington  621,376,261    5,105,374  73,452,451

 

  2. The shareowners approved the appointment of Deloitte & Touche LLP as independent accountants for 2015. The voting results are set forth below :

 

For   Against   Abstain
692,942,580   4,657,978   2,345,933

 

  3. The voting results on a non-binding advisory vote to approve the compensation of the Company’s named executive officers disclosed in the Company’s 2015 proxy statement are set forth below:

 

For   Against   Abstain   Broker Non Votes
435,570,757   186,489,072   4,434,211   73,452,451

 

  4. The shareowners did not approve the proposal regarding independent board chairman. The voting results are set forth  below:

 

For   Against   Abstain   Broker Non Votes
181,146,210   442,517,385   2,830,445   73,452,451

 

  5. The shareowners did not approve the proposal regarding the right to act by written consent.  The voting results are set forth below:

 

For   Against   Abstain   Broker Non Votes
224,885,860   396,984,879   4,623,301   73,452,451

 

  6. The shareowners did not approve the proposal regarding political lobbying and contributions.  The voting results are set forth below:

 

For   Against   Abstain   Broker Non Votes
184,568,749   341,001,439   100,923,852   73,452,451
 
 

SIGNATURE

 

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.

 

Date:  April 27, 2015   HONEYWELL INTERNATIONAL INC.  
         
    By: /s/ Jeffrey N. Neuman  
      Jeffrey N. Neuman  
      Vice President, Corporate Secretary and  
      Deputy General Counsel