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

May 21, 2014
Date of Report (Date of Earliest Event Reported)

                    
DUPONT FABROS TECHNOLOGY, INC.
(Exact Name of Registrant as Specified in Its Charter)
                
    
 
Maryland
001-33748
20 – 8718331
 
 
(State or Other Jurisdiction of Incorporation)
 (Commission File Number)
(I.R.S. Employer Identification No.)
 


1212 New York Avenue, N.W., Suite 900
Washington, D.C. 20005
(Address of Principal Executive Offices) (Zip Code)

(202) 728-0044
(Registrant’s Telephone Number, Including Area Code)

N/A
(Former Name or Former Address, if Changed Since Last Report)
                    

Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):
o    Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o    Soliciting material pursuant to Rule l4a-12 under the Exchange Act (17 CFR 240.14a-12)
o    Pre-commencement communications pursuant to Rule l4d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o    Pre-commencement communications pursuant to Rule l3e-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 21, 2014, DuPont Fabros Technology, Inc. (the “Company”) held its 2014 Annual Meeting of Stockholders, at which three proposals were submitted to its stockholders.

1.    Election of Directors. Each of the following nominees was elected to the Board of Directors of the Company for a one year term expiring at the Company's 2015 Annual Meeting of Stockholders and until their successors are elected and qualified. The following table reflects the voting results for each nominee:
Name
For
Withheld
Broker Non Votes
Michael A. Coke
56,239,909

 
549,415

 
3,428,040

 
Lammot J. du Pont
56,297,383

 
491,941

 
3,428,040

 
Thomas D. Eckert
55,913,977

 
875,347

 
3,428,040

 
Hossein Fateh
56,490,895

 
298,429

 
3,428,040

 
Jonathan G. Heiliger
56,565,328

 
223,996

 
3,428,040

 
Frederic V. Malek
56,470,406

 
318,918

 
3,428,040

 
John T. Roberts, Jr.
56,177,015

 
612,309

 
3,428,040

 
John H. Toole
56,488,455

 
300,869

 
3,428,040

 

2.    Advisory Vote on Executive Compensation (Say-On-Pay Vote). The stockholders approved, on an advisory basis, the compensation of our named executive officers as disclosed in our 2014 annual meeting proxy statement by the following vote:
For
Against
Abstain
Broker Non Votes
56,221,897

 
462,500

 
104,927

 
3,428,040

 

3.     Ratification of Appointment of Independent Registered Public Accounting Firm. The appointment of Ernst & Young LLP as the Company's independent registered public accounting firm for 2014 was ratified by the following
vote:
For
Against
Abstain
Broker Non Votes
59,781,591

 
343,511

 
92,262




2



SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 
/s/ Richard A. Montfort, Jr.
 
Richard A. Montfort, Jr.,
 
Executive Vice President, General Counsel and Secretary
 
 
May 23, 2014