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 13, 2014

 
ANADARKO PETROLEUM CORPORATION
(Exact name of registrant as specified in its charter)

Delaware
 
1-8968
 
76-0146568
(State or Other Jurisdiction of Incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)


1201 Lake Robbins Drive
The Woodlands, Texas 77380-1046
(Address of principal executive offices including Zip Code)

Registrant's telephone number, including area code: (832) 636-1000
  
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.

On May 13, 2014, Anadarko Petroleum Corporation (the “Company”) held its 2014 Annual Meeting of Stockholders (the “Annual Meeting”). The proposals voted upon at the Annual Meeting and the final voting results are indicated below. For additional information on these proposals, please see the Company’s definitive proxy statement filed with the Securities and Exchange Commission on March 21, 2014.

1. Each of the nine nominees for director was elected to serve a one-year term expiring at the 2015 Annual Meeting of Stockholders. Votes regarding the persons elected as directors were as follows:
Nominee
 
For
 
Against
 
Abstain
 
Broker
Non-Votes
 
 
 
 
 
 
 
Anthony R. Chase
 
365,784,361
 
738,371
 
582,065
 
44,681,096
Kevin P. Chilton
 
365,710,596
 
597,600
 
796,601
 
44,681,096
H. Paulett Eberhart
 
361,854,149
 
4,459,233
 
791,415
 
44,681,096
Peter J. Fluor
 
356,590,128
 
9,062,794
 
1,451,875
 
44,681,096
Richard L. George
 
357,434,521
 
8,859,819
 
810,457
 
44,681,096
Charles W. Goodyear
 
365,709,629
 
587,277
 
807,891
 
44,681,096
John R. Gordon
 
355,174,661
 
10,678,740
 
1,251,396
 
44,681,096
Eric D. Mullins
 
365,599,153
 
703,590
 
802,054
 
44,681,096
R. A. Walker
 
357,512,659
 
8,147,488
 
1,444,650
 
44,681,096

2. The appointment of KPMG LLP as the Company’s independent auditor for 2014 was ratified. The voting results were as follows:
For
 
Against
 
Abstain
 
Broker
Non-Votes
408,774,493
 
2,411,898
 
599,502
 
 
 
 
 
 
 
 

3. The stockholders approved, on an advisory basis, the compensation for the Company’s named executive officers. The voting results were as follows:
For
 
Against
 
Abstain
 
Broker
Non-Votes
225,944,573
 
139,364,336
 
1,795,888
 
44,681,096
 
 
 
 
 
 
 

4. A stockholder proposal regarding a report on political contributions did not pass. The voting results were as follows:
For
 
Against
 
Abstain
 
Broker
Non-Votes
77,960,908
 
220,811,038
 
68,332,851
 
44,681,096
 
 
 
 
 
 
 

5. A stockholder proposal regarding a report on climate change risk did not pass. The voting results were as follows:
For
 
Against
 
Abstain
 
Broker
Non-Votes
88,333,772
 
206,267,164
 
72,503,861
 
44,681,096






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.

 
 
ANADARKO PETROLEUM CORPORATION
 
 
(Registrant)
 
 
 
May 19, 2014
By:
/s/ Robert K. Reeves
 
 
Robert K. Reeves
 
 
Executive Vice President, General Counsel and Chief Administrative Officer