Attached files

file filename
8-K - COURTESY COPY OF CURRENT REPORT ON FORM 8-K - PEPCO HOLDINGS LLCmay16-phi8k.pdf

 
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 16, 2014
 
PEPCO HOLDINGS, INC.
(Exact name of registrant as specified in its charter)

Delaware
 
001-31403
 
52-2297449
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)

701 Ninth Street, N.W., Washington, DC
 
20068
(Address of principal executive offices)
 
(Zip Code)

Registrant's telephone number, including area code
 
(202) 872-2000

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:

¨
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.
   
(a)
The 2014 Annual Meeting of Stockholders of Pepco Holdings, Inc. was held on May 16, 2014.
   
(b)
At the Annual Meeting, PHI’s stockholders elected 10 directors, each to serve a one-year term, and until such director’s successor is elected and qualified.  The final voting results regarding this proposal were as follows:

     
For
 
Against
 
 
Abstain
 
Broker
Non-Votes
                   
 
Paul M. Barbas
 
149,268,207
 
2,916,604
 
1,576,372
 
52,027,383
                   
 
Jack B. Dunn, IV
 
148,934,959
 
3,272,921
 
1,553,303
 
52,027,383
                   
 
H. Russell Frisby, Jr.
 
150,029,172
 
2,168,138
 
1,563,873
 
52,027,383
                   
 
Terence C. Golden
 
149,522,152
 
2,642,755
 
1,596,276
 
52,027,383
                   
 
Patrick T. Harker
 
149,321,247
 
2,879,237
 
1,560,700
 
52,027,382
                   
 
Barbara J. Krumsiek
 
149,168,864
 
3,048,390
 
1,543,929
 
52,027,383
                   
 
Lawrence C. Nussdorf
 
149,215,884
 
2,954,878
 
1,590,422
 
52,027,382
                   
 
Patricia A. Oelrich
 
149,958,339
 
2,275,018
 
1,527,827
 
52,027,382
                   
 
Joseph M. Rigby
 
146,317,778
 
5,699,792
 
1,743,613
 
52,027,383
                   
 
Lester P. Silverman
 
148,993,375
 
3,208,276
 
1,559,532
 
52,027,383

 
At the Annual Meeting, PHI’s stockholders approved, on an advisory (non-binding) basis, a resolution indicating their support for PHI’s executive compensation.  The final voting results regarding this proposal were as follows:

 
For
 
Against
 
Abstain
 
Broker Non-Votes
 
95,956,458
 
54,849,322
 
2,955,403
 
52,027,383

 
At the Annual Meeting, PHI’s stockholders ratified the appointment of PricewaterhouseCoopers LLP as the independent registered public accounting firm of PHI for 2014.  The final voting results regarding this proposal were as follows:

 
For
 
Against
 
Abstain
 
Broker Non-Votes
 
200,844,596
 
3,145,003
 
1,798,968
 
0


 

 


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.

 
  PEPCO HOLDINGS, INC.
 
            (Registrant)
   
Date:
May 16, 2014
 
/s/ JOSEPH M.. RIGBY
     
Name:Joseph M. Rigby
Title:Chairman, President and
Chief Executive Officer
 
 
 
3