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

May 26, 2016
Date of Report (Date of earliest event reported)
 
 
Lincoln National Corporation
(Exact name of registrant as specified in its charter)
 
Indiana
1-6028
35-1140070
(State or other jurisdiction
(Commission
(IRS Employer
of incorporation)
File Number)
Identification No.)

150 N. Radnor Chester Road, Radnor, PA 19087
(Address of principal executive offices)(Zip Code)

(484) 583-1400
(Registrant’s telephone number, including area code)

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 5.02.  Departure of Directors or Certain Officers; Election of Directors; Appointment of Principal Officers; Compensatory Arrangements of Certain Officers.

On May 26, 2016, Deirdre P. Connelly was elected to the Board of Directors of Lincoln National Corporation (“LNC”) for a one-year term, to fill an existing vacancy.  Ms. Connelly is expected to be appointed to any Committees at a future board meeting.  

Ms. Connelly served as President, North American Pharmaceuticals of GlaxoSmithKline, a global pharmaceutical company, from February 2009 until her retirement in February 2015. Prior to that, she served as President - U.S. Operations of Eli Lilly and Company from June 2005 to January 2009.  She also serves on the board of Macy’s, Inc., which she joined in 2008.

As a director, Ms. Connelly will receive compensation as a non-employee director in accordance with our non-employee director compensation practices described in our Annual Proxy Statement filed with the Securities and Exchange Commission (“SEC”) on April 15, 2016.  This compensation generally consists of an annual retainer in the amount of $247,000, of which $161,000 is paid in deferred stock units tied to our common stock.  The annual retainer for Ms. Connelly for the remainder of 2016 shall be pro-rated accordingly.


Item 5.07.  Submission of Matters to a Vote of Security Holders

(a)  The 2016 Annual Meeting of Shareholders of LNC was held on May 27, 2016.

(b)  Shareholders voted on the matters set forth below.

Item 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:

 
Aggregate Votes
       
Broker
Director Nominee
For
Against
Abstentions
Non-Votes
         
William H. Cunningham
179,100,368
4,241,162
368,582
26,686,387
         
George W. Henderson, III
182,328,818
1,000,539
380,755
26,686,387
         
Eric G. Johnson
171,990,350
11,344,961
374,801
26,686,387
         
M. Leanne Lachman
173,085,360
9,600,015
1,024,737
26,686,387
         
William Porter Payne
182,282,576
1,044,247
383,289
26,686,387
         
Patrick S. Pittard
179,453,849
3,875,447
380,816
26,686,387
         
Isaiah Tidwell
182,233,560
1,097,779
378,773
26,686,387



Item 2.   Ratification of Auditors

The proposal to ratify the appointment of Ernst & Young LLP as LNC’s independent registered public accounting firm for 2016 was approved.  The votes cast for and against this proposal, as well as the abstentions were as follows:

Aggregate Votes

For
Against
Abstentions
208,178,310
1,817,435
400,753

There were no broker non-votes for this item.

Item 3.   Advisory Vote on Executive Compensation

The resolution to approve, on an advisory basis, the compensation of LNC’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, were as follows:

Aggregate Votes

For
Against
Abstentions
Broker Non-Votes
171,028,154
11,500,997
1,180,597
26,686,387

Item 4.   Shareholder Proposal to Adopt Simple Majority Vote

The shareholder proposal that Board of Directors take the steps necessary to amend LNC’s Restated Articles of Incorporation and Amended and Restated Bylaws to adopt simple majority vote was approved.  The votes cast for and against this proposal, as well as the abstentions, were as follows:

Aggregate Votes

For
Against
Abstentions
Broker Non-Votes
128,356,002
54,421,500
932,311
26,686,387

Item 9.01.  Financial Statements and Exhibits

(c) Exhibits. 

The following exhibit is being furnished with this Form 8-K.

Exhibit
Number
Description
99.1
Press release dated May 31, 2016, announcing the election of a new director.

 
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.

 
LINCOLN NATIONAL CORPORATION
 
 
 
 
By
/s/ Randal J. Freitag
 
Name:
Randal J. Freitag
 
Title:
Executive Vice President and
   
Chief Financial Officer

Date:  May 31, 2016


EXHIBIT INDEX

Exhibit
Number
Description
Press release dated May 31, 2016, announcing the election of a new director.