8-K


                                                                                                                                                           
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 6, 2016
CURTISS-WRIGHT CORPORATION
(Exact Name of Registrant as Specified in Its Charter)

Delaware
1-134
13-0612970
State or Other
Jurisdiction of
Incorporation or
Organization
Commission File
Number
IRS Employer
Identification No.



13925 Ballantyne Corporate Place, Suite 400
 
 
Charlotte, North Carolina
 
28277
Address of Principal Executive Offices
 
Zip Code

Registrant's telephone number, including area code: (704) 869-4600
--------------
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 (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
Curtiss-Wright Corporation (the “Company”) held its Annual Meeting of Stockholders on May 6, 2016. The following matters set forth in the Company’s Proxy Statement dated March 22, 2016, which was filed with the Securities and Exchange Commission pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended, 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
 
WITHELD
David C. Adams
 
38,005,039
 
907,959
Dean M. Flatt
 
38,685,285
 
227,713
S. Marce Fuller
 
38,614,064
 
298,934
Rita J. Heise
 
38,763,016
 
149,982
Allen A. Kozinski
 
38,643,072
 
269,926
John R. Myers
 
38,575,744
 
337,254
John B. Nathman
 
38,683,873
 
229,125
Robert J. Rivet
 
38,797,251
 
115,747
Albert E. Smith
 
38,682,559
 
230,439
Peter C. Wallace
 
38,778,460
 
134,538

2.
A proposal seeking ratification of the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for 2016 was approved, with the votes cast as follows:
FOR
 
AGAINST
 
ABSTENTIONS
 
 
41,387,726
 
209,190
 
24,346
 
 

3.
A proposal seeking approval, on an advisory basis, of a resolution approving the compensation paid to the Company’s named executive officers, as disclosed in the Proxy Statement for the 2016 Annual Meeting of Stockholders pursuant to the compensation disclosure rules of the Securities and Exchange Commission, including the Compensation Discussion and Analysis, the Summary Compensation Table, and the related compensation tables and accompanying narrative disclosure therein was approved, with the votes cast as follows:
FOR
 
AGAINST
 
ABSTENTIONS
 
BROKER NON-VOTES
37,537,348
 
1,270,004
 
105,646
 
2,708,264









SIGNATURE

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.

 
 
CURTISS-WRIGHT CORPORATION
 
 
By: /s/ Glenn E. Tynan
 
 
Glenn E. Tynan
 
 
Vice President and
 
 
Chief Financial Officer
 
 
 
Date: May 9, 2016