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: May 5, 2014
(Date of earliest event reported)


THE YORK WATER COMPANY
(Exact name of registrant as specified in its charter)


PENNSYLVANIA
001-34245
23-1242500
(State or other jurisdiction
(Commission
(I.R.S. Employer
of incorporation)
File Number)
Identification No.)
 
130 EAST MARKET STREET
YORK, PENNSYLVANIA
 
17401
(Address of principal executive offices)
(Zip Code)

(717) 845-3601
(Registrant's telephone number, including area code)

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))

THE YORK WATER COMPANY

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

The Annual Meeting of the Shareholders of The York Water Company was convened May 5, 2014 at the Strand Capitol Performing Arts Center, 50 North George Street, in the City of York, Pennsylvania, at 1:00 P.M. for the purpose of taking action upon the following proposals:

(1)
To elect two (2) Directors to three-year terms of office.

The actions taken by the Shareholders concerning the election of Directors are as follows:

 
 
For
 
Withheld
 
Broker Non-votes
 
 
Robert P. Newcomer
7,230,401
Votes
 
124,144
Votes
 
3,577,513
 
 
Ernest J. Waters
7,202,504
Votes
 
152,041
Votes
 
3,577,513
 

The following Directors' terms of office continued after the Annual Meeting:

 
Cynthia A. Dotzel
 
Michael W. Gang
 
Jeffrey R. Hines
 
George W. Hodges
 
George Hay Kain, III
 
Jeffrey S. Osman
 
Steven R. Rasmussen

(2)
To ratify the appointment of ParenteBeard LLC as the independent registered public accounting firm for the fiscal year ending December 31, 2014.

The actions taken by the Shareholders concerning the appointment of ParenteBeard LLC independent accountants are as follows:

 
For Approval
10,754,827
Shares
 
 
Against Approval
110,845
Shares
 
 
Abstaining From Voting
66,386
Shares
 
 
Broker Non-vote
-
Shares
 

(3)
To approve, by non-binding vote, the compensation of the named executive officers.

The actions taken by the Shareholders concerning the approval, by non-binding vote, of the compensation of the named executive officers are as follows:

 
For Approval
6,646,321
Shares
 
 
Against Approval
291,074
Shares
 
 
Abstaining From Voting
416,300
Shares
 
 
Broker Non-vote
3,577,513
Shares
 

(4)
 To approve The York Water Company Employees' Stock Purchase Plan, as amended October 1, 2013.

The actions taken by the Shareholders concerning the approval of The York Water Company Employees' Stock Purchase Plan, as amended October 1, 2013 are as follows:

 
For Approval
7,079,412
Shares
 
 
Against Approval
154,377
Shares
 
 
Abstaining From Voting
119,906
Shares
 
 
Broker Non-vote
3,577,513
Shares
 

THE YORK WATER COMPANY


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 thereunto duly authorized.



 
THE YORK WATER COMPANY
 
 
 
 
 
/s/Kathleen M. Miller
Date: May 6, 2013
Kathleen M. Miller
 
Chief Financial Officer