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 8, 2013

 

 

 

 

 

 

 

 

 

Registrant, State of Incorporation, Address of

 

I.R.S. Employer

Commission File

 

Principal Executive Offices and Telephone

 

Identification

Number

 

Number

 

Number

 

1-08788

 

NV ENERGY, INC.

 

88-0198358

 

 

Nevada

 

 

 

 

6226 West Sahara Avenue

 

 

 

 

Las Vegas, Nevada  89146

 

 

 

 

(702)  402-5000

 

 

 

 

 

 

 

 

2-28348

 

NEVADA POWER COMPANY d/b/a

 

88-0420104

 

 

NV ENERGY

 

 

 

 

Nevada

 

 

 

 

6226 West Sahara Avenue

 

 

 

 

Las Vegas, Nevada 89146

 

 

 

 

(702) 402-5000 

 

 

 

 

 

 

 

 

0-00508

 

SIERRA PACIFIC POWER COMPANY d/b/a

 

88-0044418

 

 

NV ENERGY

 

 

 

 

Nevada

 

 

 

 

P.O. Box 10100 (6100 Neil Road)

 

 

 

 

Reno, Nevada 89520-0400 (89511)

 

 

 

 

(775) 834-4011 

 

 

 

None

(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:

[ ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

[ ] Soliciting material pursuant to Rule 14a-12(b) under the Exchange Act (17 CFR 240.14a-12(b))

[ ] 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))

 

1

 


 

 

 

 

 

TABLE OF CONTENTS

 

 

Item 1.01     Entry into a Material Definitive Agreement.

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

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

 

SIGNATURES

 

 

 

 

 

 

 

 

2

 


 

 

 

 

Item 1.01        Entry into a Material Definitive Agreement.

 

On May 10, 2013, Nevada Power Company d/b/a NV Energy (“NPC”) and Sierra Pacific Power Company d/b/a NV Energy (“SPPC”), both wholly-owned subsidiaries of NV Energy, Inc. (“NVE”), entered into a Plan of Merger and Merger Agreement (the “Merger Agreement”) providing for the merger of SPPC with and into NPC, with NPC as the surviving corporation (the “Merger”).  On May 10, 2013, the Merger Agreement was approved by NVE as the sole stockholder of NPC and SPPC.  Completion of the Merger is subject to receipt of all consents, authorizations, orders and approvals required by either party, including but not limited to approval by the Public Utilities Commission of Nevada and the Federal Energy Regulatory Commission.  The Merger Agreement also provides for certain amendments to the Articles of Incorporation and the By-laws of the surviving corporation upon completion of the Merger, including an amendment changing its name.  NVE currently expects the Merger to be completed on or before January 1, 2014.

 

Item 5.02        Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain

                        Officers; Compensatory Arrangements of Certain Officers.

 

As further described under Item 5.07 below, on May 8, 2013, the stockholders of NVE approved at their Annual Meeting the NVE 2013 Long Term Incentive Plan (the “LTIP”), the terms of which are set forth in NVE’s definitive Proxy Statement for the Annual Meeting.     

 

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

 

NVE held its annual meeting of stockholders on May 8, 2013.  Each matter voted upon at the meeting and the results of the voting on each such matter are presented below.

Proposal 1 – Election of ten (10)  directors to serve one-year terms and until their successors are elected and qualified.

 

Director

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

 

 

 

 

 

 

 

 

Joseph B. Anderson, Jr.

 

158,749,249

 

38,994,298

 

274,955

 

16,002,230

Glenn C. Christenson

 

197,095,563

 

649,656

 

273,283

 

16,002,230

Susan F. Clark

 

197,101,517

 

651,120

 

265,865

 

16,002,230

Stephen E. Frank

 

167,103,190

 

30,635,464

 

279,848

 

16,002,230

Brian J. Kennedy

 

196,907,659

 

826,155

 

284,688

 

16,002,230

Maureen T. Mullarkey

 

197,292,541

 

453,446

 

272,515

 

16,002,230

John F. O’Reilly

 

196,799,761

 

944,759

 

273,982

 

16,002,230

Philip G. Satre

 

195,967,034

 

410,766

 

1,640,702

 

16,002,230

Donald D. Snyder

 

196,654,835

 

1,081,618

 

282,049

 

16,002,230

Michael W. Yackira

 

197,128,476

 

640,520

 

249,506

 

16,002,230

                                   

    All ten nominees for director were elected.

Proposal 2 – Advisory vote on NVE’s executive compensation.

 

 

 

 

 

 

 

 

Votes For

  

Votes Against

  

Abstentions

  

Broker Non-Votes

190,648,891

  

6,638,448

  

731,163

  

16,002,230

The advisory vote on NVE’s executive compensation was approved.

Proposal 3 – Proposal to approve NVE’s 2013 Long Term Incentive Plan.

 

 

 

 

 

 

 

 

Votes For

  

Votes Against

  

Abstentions

  

Broker Non-Votes

159,170,688

 

38,284,238

 

    563,576

 

16,002,230

NVE’s 2013 Long Term Incentive Plan was approved.

Proposal 4 – Ratification of the appointment of Deloitte & Touche LLP as the independent registered public accounting firm for 2013.

 

 

 

 

 

 

Votes For

  

Votes Against

  

Abstentions

212,605,060

  

1,148,466

  

267,205

The appointment of Deloitte & Touche LLP was ratified.

 

3

 


 

 

 

 

SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrants have each duly caused this report to be signed on their behalf by the undersigned, thereunto duly authorized.

 

 

 

 

 

 

 

 

 

 

NV Energy, Inc.

 

 

             (Registrant)

 

 

 

 

 

 

 

 

 

 

Date:  May 13, 2013

 

By:

 

/s/ E. Kevin Bethel

 

 

 

 

E. Kevin Bethel

 

 

 

 

Chief Accounting Officer

 

 

 

 

 

 

 

 

 

 

 

 

Nevada Power Company d/b/a NV Energy

 

 

             (Registrant)

 

 

 

 

 

 

 

 

 

 

Date:    May 13, 2013

 

By:

 

/s/ E. Kevin Bethel

 

 

 

 

E. Kevin Bethel

 

 

 

 

Chief Accounting Officer

 

 

 

 

 

 

 

 

 

 

 

 

Sierra Pacific Power Company d/b/a NV Energy

 

 

             (Registrant)

 

 

 

 

 

 

 

 

 

 

Date:    May 13, 2013

 

By:

 

/s/ E. Kevin Bethel

 

 

 

 

E. Kevin Bethel

 

 

 

 

Chief Accounting Officer

 

 

 

 

 

4