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

Date of Report (Date of earliest event reported) April 17, 2012

 

 

PUBLIC SERVICE ENTERPRISE GROUP INCORPORATED

(Exact name of registrant as specified in its charter)

 

 

 

New Jersey   001-09120   22-2625848

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

80 Park Plaza, P.O. Box 1171

Newark, New Jersey 07101-1171

(Address of principal executive offices) (Zip Code)

973-430-7000

(Registrant’s telephone number, including area code)

http://www.pseg.com

 

 

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

Our Annual Meeting of Stockholders was held on April 17, 2012. Proxies for the meeting were solicited by us pursuant to Regulation 14A under the Securities Act of 1934. There was no solicitation of proxies in opposition to management’s nominees as listed in the proxy statement.

All of management’s nominees were elected to the Board of Directors. Following her election, Susan Tomasky, a nominee who had not previously served as a Board member, was appointed to the Board’s Audit Committee and Corporate Governance Committee.

The advisory vote on executive compensation was approved.

The appointment of Deloitte and Touche LLP as Independent Auditor was ratified.

Final results of the voting are provided below:

 

Proposal 1:    Votes For      Votes
Against
     Abstentions      Broker
Non-Votes
 

Election of Directors

           

Terms expiring in 2013

           

Albert R. Gamper, Jr.

     359,873,514         5,108,166         1,769,908         68,627,099   

Conrad K. Harper

     359,405,339         5,646,154         1,700,095         68,627,099   

William V. Hickey

     355,491,855         9,619,752         1,639,981         68,627,099   

Ralph Izzo

     356,410,126         8,655,498         1,685,964         68,627,099   

Shirley Ann Jackson

     327,197,674         37,943,346         1,610,568         68,627,099   

David Lilley

     361,521,312         3,497,156         1,733,120         68,627,099   

Thomas A. Renyi

     360,650,675         4,400,186         1,700,727         68,627,099   

Hak Cheol Shin

     361,075,572         3,879,076         1,796,940         68,627,099   

Richard J.Swift

     330,237,027         34,805,950         1,708,611         68,627,099   

Susan Tomasky

     361,775,916         3,340,990         1,634,682         68,627,099   

 

Proposal 2:    Votes For      Votes
Against
     Abstentions      Broker
Non-Votes
 

Advisory Vote on Executive Compensation

     352,303,766         9,645,467         4,802,355         68,627,099   
Proposal 3:    Votes For      Votes
Against
     Abstentions      Broker
Non-Votes
 

Ratification of Appointment of Deloitte & Touche LLP as Independent Auditor

     428,015,000         5,282,971         2,080,716         N/A   

 

2


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 thereunto duly authorized.

 

PUBLIC SERVICE ENTERPRISE GROUP INCORPORATED
(Registrant)
By:  

        /s/    Derek M. DiRisio        

  Derek M. DiRisio
  Vice President and Controller
  (Principal Accounting Officer)

Date: April 19, 2012

 

3