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 24, 2014


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 24, 2014, 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, 35,825,388 shares of common stock, par value $.01, were present in person or by proxies. This represents approximately 92 percent of the 38,815,464 shares of common stock outstanding and entitled to vote at the Annual Meeting. At the Annual 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;
Approved the NorthWestern Corporation Amended and Restated Equity Compensation Plan; and
Approved, on an advisory basis, the compensation of the Company's named executive officers, as described in the Company's 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 2015 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
 
33,989,045
 
58,387

 
1,777,956
Dorothy M. Bradley
 
34,005,285
 
42,147

 
1,777,956
E. Linn Draper Jr.
 
33,999,023
 
48,409

 
1,777,956
Dana J. Dykhouse
 
33,999,154
 
48,278

 
1,777,956
Julia L. Johnson
 
33,831,606
 
215,826

 
1,777,956
Philip L. Maslowe
 
33,991,553
 
55,879

 
1,777,956
Denton Louis Peoples
 
33,989,883
 
57,549

 
1,777,956
Robert C. Rowe
 
34,002,590
 
44,842

 
1,777,956
2. Ratification of Independent Registered Public Accounting Firm. The votes cast with respect to the ratification of Deloitte & Touche LLP as our independent registered accounting firm were as follows:
 
 
 
 
 
For
 
Against
 
Abstain
35,529,251
 
266,271
 
29,866
3. Approval of Equity Compensation Plan. The votes cast with respect to approval of the NorthWestern Corporation Amended and Restated Equity Compensation Plan were as follows:
 
 
 
 
 
 
Broker
For
 
Against
 
Abstain
 
Non-Votes
32,394,048
 
1,611,557
 
41,827
 
1,777,956





4. Advisory Vote on Executive Compensation. The votes cast with respect to the advisory vote to approve named executive officer compensation were as follows:
 
 
 
 
 
 
Broker
For
 
Against
 
Abstain
 
Non-Votes
32,237,788
 
218,419
 
1,591,225
 
1,777,956



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 29, 2014