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): May 21, 2013

 

CALIFORNIA WATER SERVICE GROUP

(Exact name of Registrant as Specified in its Charter)

 

Delaware

 

1-13883

 

77-0448994

(State or other jurisdiction
of incorporation)

 

(Commission file number)

 

(I.R.S. Employer
Identification Number)

 

1720 North First Street
San Jose, California

 

95112

(Address of principal executive offices)

 

(Zip Code)

 

(408) 367-8200

(Registrant’s telephone number, including area code)

 

N/A

(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:

 

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

 

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

 

o            Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o            Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 



 

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

 

As previously disclosed in the definitive proxy statement of California Water Service Group (the “Company”) dated April 12, 2013, Douglas M. Brown, the Company’s lead director, did not stand for re-election at the Company’s Annual Meeting of Stockholders held on May 21, 2013 (the “Annual Meeting”) in accordance with the Company’s mandatory retirement age for directors. Richard P. Magnuson was elected to replace Mr. Brown as lead director effective May 21, 2013.

 

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

 

Stockholders acted on three items of business at the Annual Meeting. The voting results are as follows:

 

1.              The following nominees for Director were elected to serve until the 2014 Annual Meeting of Stockholders based upon the following votes:

 

Nominee

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

Edwin A. Guiles

 

28,692,238

 

154,466

 

465,160

 

11,627,505

 

Bonnie G. Hill

 

28,635,114

 

178,824

 

497,926

 

11,627,505

 

Thomas M. Krummel, M.D.

 

28,681,652

 

159,652

 

470,560

 

11,627,505

 

Richard P. Magnuson

 

28,923,715

 

175,306

 

212,843

 

11,627,505

 

Linda R. Meier

 

28,617,600

 

198,241

 

496,023

 

11,627,505

 

Peter C. Nelson

 

28,085,757

 

187,221

 

1,038,886

 

11,627,505

 

Lester A. Snow

 

29,003,928

 

132,196

 

175,740

 

11,627,505

 

George A. Vera

 

28,938,415

 

178,710

 

194,739

 

11,627,505

 

 

2.        The proposal for an advisory vote on the compensation paid to the Company’s named executive officers was approved as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

27,344,964

 

1,577,940

 

388,960

 

11,627,505

 

 

3.        The appointment of Deloitte & Touche LLP as the independent registered public accounting firm of the Company for 2013 was ratified as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

40,509,612

 

184,286

 

245,471

 

 

2



 

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.

 

 

 

CALIFORNIA WATER SERVICE GROUP

 

 

 

 

 

 

Date: May 23, 2013

By:

/s/ Thomas F. Smegal

 

Name:

Thomas F. Smegal

 

Title:

Vice President, Chief Financial Officer & Treasurer

 

3