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 5, 2014 (May 1, 2014)

 


NORTHEAST UTILITIES

(Exact name of registrant as specified in its charter)



Massachusetts

001-5324

04-2147929

(State or other jurisdiction

of organization)

(Commission File Number)

(I.R.S. Employer

Identification No.)


One Federal Street, Building 111-4

Springfield, Massachusetts


01105

(Address of principal executive offices)

(Zip Code)


Registrant’s telephone number, including area code: (860) 665-5000


Not Applicable

(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 (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))

 






Section 5         Corporate Governance and Management

 

Item 5.07

Submission of Matters to a Vote of Security Holders.


(a)

Northeast Utilities (the “Company”) held its Annual Meeting of Shareholders on May 1, 2014.  


(b)

Shareholders voted on the proposals set forth below.  For more information on the following proposals, see the Company’s proxy statement dated March 21, 2014.  On March 3, 2014, the record date for the Annual Meeting, there were 315,629,935 common shares outstanding and entitled to vote.  At the Annual Meeting, 266,209,390.91 common shares were represented, in person or by proxy, constituting a quorum.


(1)        Election of Trustees.  The shareholders elected each of the 13 nominees to the Board of Trustees for a one-year term by a majority of the outstanding common shares:

Trustee

Votes For

Votes Withheld

Broker

Non-Votes

       

Richard H. Booth

218,794,889.59

5,385,184.82

41,992,573.00

John S. Clarkeson

217,919,079.27

6,260,995.14

41,992,573.00

Cotton M. Cleveland

218,240,550.74

5,939,523.67

41,992,573.00

Sanford Cloud, Jr.

215,840,340.04

8,339,734.37

41,992,573.00

James S. DiStasio

218,158,771.66

6,021,302.75

41,992,573.00

Francis A. Doyle

219,395,233.16

4,784,841.25

41,992,573.00

Charles K. Gifford

216,967,677.92

7,212,396.49

41,992,573.00

Paul A. La Camera

218,793,061.40

5,387,013.01

41,992,573.00

Kenneth R. Leibler

219,993,385.77

4,186,688.64

41,992,573.00

Thomas J. May

216,304,506.22

7,875,568.19

41,992,573.00

William C. Van Faasen

217,933,986.75

6,246,087.66

41,992,573.00

Frederica M. Williams

219,784,189.51

4,395,884.90

41,992,573.00

Dennis R. Wraase

217,545,578.31

6,634,496.10

41,992,573.00


(2)

The shareholders approved, on an advisory basis, the compensation of the Company’s 2013 Named Executive Officers:


Votes For

203,965,772.69

90.97%

Votes Against

  13,867,130.11

9.03%

Abstentions

    6,382,330.11

 

Broker Non-Votes

 41,992,573.00

 



(3)

The shareholders ratified the selection of Deloitte & Touche LLP as independent registered public accountants for 2014:


Votes For

260,757,393.88

Votes Against

   3,544,841.67

Abstentions

   1,905,570.36

 

2




SIGNATURE


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.




NORTHEAST UTILITIES

(Registrant)




May 1, 2014

By:

/S/ GREGORY B. BUTLER

Gregory B. Butler

Senior Vice President, General Counsel

and Secretary



3