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 21, 2014
 
 
 
Commission File
Number
 
Exact Name of Registrant as Specified in its Charter; State of
Incorporation; Address of Principal Executive Offices; and
Telephone Number
 
IRS Employer
Identification
Number
001-3034
 
XCEL ENERGY
 
41-0448030
 
 
(a Minnesota corporation)
 
 
 
 
414 Nicollet Mall
 
 
 
 
Minneapolis, Minnesota 55401
 
 
 
 
(612) 330-5500
 
 
 
 
 
 
 
 
 
 

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):

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

o 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.

Xcel Energy Inc. (the Company) held its 2014 annual meeting of shareholders on May 21, 2014. At the meeting shareholders:

·
elected all 11 directors nominated by the Board of Directors;
·
ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for 2014;
·
approved, on an advisory basis, the Company’s executive compensation as set forth in the 2014 proxy statement; and
·
did not approve a shareholder proposal presented at the meeting on the separation of the role of Chairman and Chief Executive Officer.

Set forth below are the final voting results for each of the proposals.

Proposal 1 — Election of Directors

Name
 
Votes For
 
Votes
Against
 
Votes
Withheld
 
Broker
Non-Vote
Gail Koziara Boudreaux
 
352,265,373
 
4,304,640
 
1,230,058
 
69,985,744
Richard K. Davis
 
352,614,288
 
3,930,560
 
1,255,223
 
69,985,744
Ben Fowke
 
336,649,256
 
14,583,921
 
6,566,894
 
69,985,744
Albert F. Moreno
 
348,572,536
 
7,276,277
 
1,951,258
 
69,985,744
Richard T. O’Brien
 
349,927,911
 
6,522,774
 
1,349,386
 
69,985,744
Christopher J. Policinski
 
347,028,525
 
8,859,079
 
1,912,467
 
69,985,744
A. Patricia Sampson
 
347,595,278
 
8,303,832
 
1,900,961
 
69,985,744
James J. Sheppard
 
351,884,158
 
3,980,981
 
1,934,932
 
69,985,744
David A. Westerlund
 
351,997,988
 
3,824,716
 
1,977,367
 
69,985,744
Kim Williams
 
352,540,301
 
3,943,834
 
1,315,936
 
69,985,744
Timothy V. Wolf
 
352,603,346
 
3,846,760
 
1,349,964
 
69,985,744

Proposal 2 — Proposal to ratify the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for 2014.

Votes For
 
Votes Against
 
Votes Abstained
420,409,439
 
4,921,239
 
2,455,137

Proposal 3 — Advisory vote on executive compensation.

Votes For
 
Votes Against
 
Votes Abstained
 
Broker Non-Votes
321,872,010
 
31,063,998
 
4,863,382
 
69,986,425

Proposal 4 — Shareholder proposal on the separation of the role of the Chairman and Chief Executive Officer.

Votes For
 
Votes Against
 
Votes Abstained
 
Broker Non-Votes
78,314,001
 
275,782,320
 
3,703,069
 
69,986,425






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.

May 23, 2014
Xcel Energy Inc.
(a Minnesota corporation)
 
 
 
 
 
/s/ Judy M. Poferl
 
Judy M. Poferl
 
Vice President and Corporate Secretary