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 22, 2014
 
NOBLE ENERGY, INC.
(Exact name of Registrant as specified in its charter)
 
 
 
 
 
 
Delaware
 
001-07964
 
73-0785597
(State or other jurisdiction of
incorporation or organization)
 
Commission
File Number
 
(I.R.S. Employer
Identification No.)
 
 
1001 Noble Energy Way
Houston, Texas
 
 
 
77070
(Address of principal executive offices)
 
 
 
(Zip Code)
Registrant’s telephone number, including area code: (281) 872-3100
(Former name, former address and former fiscal year, 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.
(d)    Election of Director.
On April 22, 2014, the board of directors of Noble Energy, Inc. (the “Company”) increased the size of the board from 10 to 11 members and, to fill the resulting vacancy, elected David L. Stover, the Company’s President and Chief Operating Officer, as a director effective as of that date to serve until the next annual meeting of the Company’s stockholders, at which time he will stand for reelection. As of the date of this report, Mr. Stover has not been appointed to any committee of the Company's board of directors. The Company will file an amendment to this report to disclose any such appointment within four business days after the information is determined or becomes available.

Item 5.07
Submission of Matters to a Vote of Security Holders.
The Company held its annual meeting of stockholders on Tuesday, April 22, 2014 at 9:30 a.m. central time in The Woodlands, Texas. Holders of an aggregate of 363,386,672 shares of the Company’s common stock at the close of business on March 5, 2014, were entitled to vote at the meeting, of which 328,002,022, or approximately 90.26% of the eligible voting shares, were represented in person or by proxy. The certified results of the matters voted upon at the meeting, which are more fully described in the Company’s annual proxy statement, are as follows:
Proposal #1 - To elect the ten nominees named in the proxy statement as members of the Company’s Board of Directors:
Name
 
For
 
Against
 
Abstain
 
Broker
Non-Vote
Jeffrey L. Berenson
 
310,869,782

 
1,089,859

 
806,721

 
15,235,660

Michael A. Cawley
 
308,774,619

 
3,726,529

 
265,214

 
15,235,660

Edward F. Cox
 
310,324,598

 
2,135,224

 
306,540

 
15,235,660

Charles D. Davidson
 
305,719,861

 
5,879,771

 
1,166,730

 
15,235,660

Thomas J. Edelman
 
310,228,927

 
1,772,181

 
765,254

 
15,235,660

Eric P. Grubman
 
310,947,799

 
1,011,285

 
807,278

 
15,235,660

Kirby L. Hedrick
 
310,416,606

 
1,583,689

 
766,067

 
15,235,660

Scott D. Urban
 
311,011,140

 
989,794

 
765,428

 
15,235,660

William T. Van Kleef
 
310,801,316

 
1,196,934

 
768,112

 
15,235,660

Molly K. Williamson
 
311,237,602

 
707,902

 
820,858

 
15,235,660


Proposal #2 - To ratify the appointment of KPMG LLP as the Company’s independent auditor for the fiscal year 2014:

For
 
Against    
 
Abstain    
326,217,291
 
1,424,796
 
359,935


Proposal #3 - To approve, in a nonbinding advisory vote, the compensation of the Company’s named executive officers:

For
 
Against    
 
Abstain    
 
Broker
    Non-Vote    
305,641,294
 
6,295,427
 
829,150
 
15,236,151











SIGNATURE
Pursuant to the requirements of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.
 
 
 
 
 
 
 
 
 
 
 
 
NOBLE ENERGY, INC.
 
 
 
 
Date: April 25, 2014
 
 
 
By:  
 
/s/ Aaron G. Carlson
 
 
 
 
 
 
Aaron G. Carlson
 
 
 
 
 
 
Associate General Counsel and Assistant Secretary