Document


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
______________________________________________________________________________________________________
  
FORM 11-K
 ______________________________________________________________________________________________________
(Mark One)
þ
ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
For the fiscal year ended: December 31, 2016
OR 
 
TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
For the transition period from              to      
       
Commission File Number 1-4471
______________________________________________________________________________________________________  
 
 
A.
Full title of the plan and address of the plan, if different from that of the issuer named below:
SAVINGS PLAN OF XEROX CORPORATION AND THE XEROGRAPHIC DIVISION, ROCHESTER REGIONAL JOINT BOARD ON BEHALF OF ITSELF AND OTHER REGIONAL JOINT BOARDS
B.
Name of issuer of the securities held pursuant to the plan and the address of its principal executive office:
XEROX CORPORATION
201 MERRITT 7
NORWALK, CT 06851-1056
REQUIRED INFORMATION
Savings Plan of Xerox Corporation and the Xerographic Division, Rochester Regional Joint Board on Behalf of Itself and Other Regional Joint Boards (the “Plan”) is subject to the Employee Retirement Income Security Act of 1974 (“ERISA”). Therefore, in lieu of the requirements of Items 1-3 of Form 11-K, the financial statements and schedule of the Plan at December 31, 2016 and 2015 and for the year ended December 31, 2016, which have been prepared in accordance with the financial reporting requirements of ERISA, are filed herewith as Exhibit 99-1 and incorporated herein by reference.
EXHIBITS 
Number
  
Description
 
 
99-1
  
Financial Statements and Schedule of the Plan at December 31, 2016 and 2015 and for the year ended December 31, 2016
 
 
99-2
  
Consent of Independent Registered Public Accounting Firm

THE PLAN. Pursuant to the requirements of the Securities Exchange Act of 1934, the persons who administer the Plan have duly caused this annual report to be signed on its behalf by the undersigned hereunto duly authorized.
/S/ WILLIAM L. CONE
WILLIAM L. CONE
ON BEHALF OF THE JOINT ADMINISTRATIVE BOARD, PLAN ADMINISTRATOR
Norwalk, Connecticut
Date: June 29, 2017