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 25, 2012


NorthWestern Corporation
(Exact name of registrant as specified in its charter)


Delaware
(State or other jurisdiction of incorporation)
 
1-10499
(Commission File Number)
46-0172280
(IRS Employer Identification No.)
3010 W. 69th Street
Sioux Falls, South Dakota
(Address of principal executive offices)
 
57108
(Zip Code)
 
(605) 978-2900
(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 (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

On April 25, 2012, NorthWestern Corporation d/b/a NorthWestern Energy (NYSE: NWE) (the “Company”), held its Annual Meeting of Stockholders (the “Annual Meeting”) in Butte, Montana. At the Annual Meeting, 34,493,122 shares of common stock, par value $.01, were present in person or by proxies. This represents approximately 95% of the 36,345,920 shares of common stock outstanding and entitled to vote at the Annual Meeting. At the meeting, the stockholders:

·  
Elected all eight of the directors nominated by the Board of Directors;
 
·  
Ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm; and
 
·  
Approved, on an advisory basis, the compensation of the Company’s named executive officers, as described in the Proxy Statement.
 
 
Set forth below are the final voting results on each such matter.
 
1. Election of Directors. The Board of Directors of the Company nominated eight persons for election as directors of the Company, each to hold office for a one-year term expiring at the 2013 annual meeting of stockholders and until his or her successor is duly elected and qualified. Each nominee was an incumbent director, and no other person was nominated. The votes cast for or withheld with respect to each nominee were as follows:
 
           
Broker
Name of Director
 
For
 
Withheld
 
Non-Votes
Stephen P. Adik
 
32,298,007
 
33,089
 
2,162,026
Dorothy M. Bradley
 
32,297,304
 
33,792
 
2,162,026
E. Linn Draper Jr.
 
32,290,411
 
40,685
 
2,162,026
Dana J. Dykhouse
 
32,301,584
 
29,512
 
2,162,026
Julia L. Johnson
 
32,103,706
 
227,390
 
2,162,026
Philip L. Maslowe
 
32,290,056
 
41,040
 
2,162,026
Denton Louis Peoples
 
32,295,275
 
35,821
 
2,162,026
Robert C. Rowe
 
32,304,197
 
26,899
 
2,162,026
 
2. Ratification of Independent Registered Public Accounting Firm. The votes cast with respect to this matter were as follows:
 
For
 
Against
 
 
Abstain
33,528,360
 
942,384
 
22,378
 
 

 

 
 

 

 
3. Advisory Vote on Executive Compensation. The votes cast with respect to this matter were as follows:
 
For
 
Against
 
Abstain
 
Non-Votes
30,619,631
 
167,776
 
1,543,689
 
2,162,026


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.


   
NORTHWESTERN CORPORATION
 
       
 
By:
/s/ Timothy P. Olson
 
   
Timothy P. Olson
 
   
Corporate Secretary
 


Date: April 27, 2012