WASHINGTON, D.C. 20549
Item 5.07. Submission of Matters to a Vote of Security Holders.
On May 17, 2016, Houghton Mifflin Harcourt Company (the “Company”) held its 2016 annual meeting of stockholders (the “Annual Meeting”).
The following items were voted upon by stockholders at the Annual Meeting:
1. Each of the director nominees was elected to serve until the next annual meeting of stockholders, and until their successors are duly elected and qualified, or until their earlier death, resignation or removal.
The votes for the election of directors are set forth below:
Nominee | For | Withhold | Broker Non-Votes |
L. Gordon Crovitz | 109,524,031 | 741,708 | 5,709,611 |
Lawrence K. Fish | 109,487,742 | 777,997 | 5,709,611 |
Jill A. Greenthal | 109,493,011 | 772,728 | 5,709,611 |
John F. Killian | 109,495,692 | 770,047 | 5,709,611 |
John R. McKernan, Jr. | 109,527,036 | 738,703 | 5,709,611 |
E. Rogers Novak, Jr. | 109,523,148 | 742,591 | 5,709,611 |
Linda K. Zecher | 109,519,902 | 745,837 | 5,709,611 |
2. The compensation of the Company’s named executive officers was approved, on a non-binding, advisory basis, by the votes set forth below:
For | Against | Abstain | Broker Non-Votes |
109,362,498 | 723,012 | 180,229 | 5,709,611 |
3. The appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016, was ratified, by the votes set forth below:
For | Against | Abstain | Broker Non-Votes |
115,576,151 | 243,816 | 155,383 | 0 |
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.
| HOUGHTON MIFFLIN HARCOURT COMPANY | |
| | | |
| By: | /s/ William F. Bayers | |
| Name: | William F. Bayers | |
| Title: | Executive Vice President, Secretary and General Counsel | |
| | | |
Dated: May 20, 2016