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) April 21, 2015

 

 

PUBLIC SERVICE ENTERPRISE GROUP INCORPORATED

(Exact name of registrant as specified in its charter)

 

 

 

New Jersey   001-09120   22-2625848

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

80 Park Plaza, P.O. Box 1171

Newark, New Jersey 07101-1171

(Address of principal executive offices) (Zip Code)

973-430-7000

(Registrant’s telephone number, including area code)

http://www.pseg.com

 

 

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))

 

 

 


Item 5.07 Submission of Matters to a Vote of Security Holders

Our Annual Meeting of Stockholders was held on April 21, 2015. Proxies for the meeting were solicited by us pursuant to Regulation 14A under the Securities Act of 1934. There was no solicitation of proxies in opposition to management’s nominees as listed in the proxy statement.

All of management’s nominees were elected to the Board of Directors.

The advisory vote on executive compensation was approved.

The appointment of Deloitte & Touche LLP as Independent Auditor was ratified.

Final results of the voting are provided below:

 

Proposal 1:    Votes For      Votes
Against
     Abstentions      Broker Non-
Votes
 

Election of Directors

           

Terms expiring in 2016

           

Albert R. Gamper, Jr.

     369,494,100         6,496,968         3,316,961         69,204,024   

William V. Hickey

     370,521,445         6,253,541         2,533,043         69,204,024   

Ralph Izzo

     350,195,759         23,010,774         6,101,496         69,204,024   

Shirley Ann Jackson

     343,858,411         32,868,030         2,581,588         69,204,024   

David Lilley

     374,573,603         2,096,869         2,637,557         69,204,024   

Thomas A. Renyi

     368,004,701         8,674,559         2,628,769         69,204,024   

Hak Cheol Shin

     374,535,711         2,129,475         2,642,843         69,204,024   

Richard J.Swift

     345,672,712         30,268,609         3,366,708         69,204,024   

Susan Tomasky

     374,018,786         2,759,622         2,529,621         69,204,024   

Alfred W. Zollar

     373,698,228         2,887,811         2,721,990         69,204,024   

Proposal 2:

           

Advisory Vote on the Approval of Executive Compensation

     353,694,934         21,278,316         4,334,779         69,204,024   

Proposal 3:

           

Ratification of Appointment of Deloitte & Touche LLP as Independent Auditor

     438,876,256         6,643,634         2,992,163         N/A   

 

2


SIGNATURE

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.

 

PUBLIC SERVICE ENTERPRISE GROUP INCORPORATED
(Registrant)
By:

/s/    Stuart J. Black        

Stuart J. Black
Vice President and Controller
(Principal Accounting Officer)

Date: April 23, 2015

 

3