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

May 6, 2015
Date of Report (Date of earliest event reported)
 
FMC Technologies, Inc.
(Exact name of registrant as specified in its charter)
 
Delaware
 
001-16489
 
36-4412642
(State or other jurisdiction of incorporation)
 
(Commission File Number)
 
(I.R.S. Employer Identification No.)
5875 N. Sam Houston Parkway W., Houston, TX
 
 
 
77086
(Address of principal executive offices)
 
 
 
(Zip Code)
(281) 591-4000
(Registrant's telephone number, including area code)
 
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:

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

We held our 2015 Annual Meeting of Stockholders on May 6, 2015 for the purpose of (1) electing 12 directors; (2) ratifying the appointment of KPMG LLP as our independent registered public accounting firm for the year ending December 31, 2015; and (3) approving, on an advisory basis, our 2014 executive compensation. Of the 231,211,253 shares of our Common Stock outstanding and entitled to vote at the Annual Meeting, 206,102,527 shares were present either in person or by proxy.

The following are the final results of the Annual Meeting.

1.
All of the nominees for director were elected to serve a one-year term expiring at the 2016 Annual Meeting of Stockholders. The voting results were as follows:
NOMINEE
 
FOR
 
AGAINST
 
ABSTENTIONS
 
BROKER
NON-VOTES
Mike R. Bowlin
 
194,407,590
 
2,163,906
 
545,507
 
8,985,524
Clarence P. Cazalot, Jr.
 
194,435,142
 
2,134,139
 
547,722
 
8,985,524
Eleazar de Carvalho Filho
 
193,823,998
 
2,596,453
 
696,552
 
8,985,524
C. Maury Devine
 
194,253,767
 
2,156,029
 
707,207
 
8,985,524
Claire S. Farley
 
193,907,710
 
2,675,767
 
533,526
 
8,985,524
John T. Gremp
 
191,538,920
 
3,866,500
 
1,711,583
 
8,985,524
Thomas M. Hamilton
 
192,326,441
 
4,245,760
 
544,802
 
8,985,524
Peter Mellbye
 
195,496,189
 
1,075,478
 
545,336
 
8,985,524
Joseph H. Netherland
 
194,899,035
 
1,690,036
 
527,932
 
8,985,524
Peter Oosterveer
 
194,419,135
 
2,145,458
 
552,410
 
8,985,524
Richard A. Pattarozzi
 
193,286,244
 
3,112,074
 
718,685
 
8,985,524
James M. Ringler
 
177,019,288
 
19,547,277
 
550,438
 
8,985,524

2.
The appointment of KPMG LLP as our independent registered public accounting firm for the year ending December 31, 2015 was ratified. The voting results were as follows:
FOR
 
AGAINST
 
ABSTENTIONS
 
BROKER
NON-VOTES
182,149,733
 
23,205,231
 
747,563
 
0

3.
Our 2014 executive compensation program was approved, on an advisory basis. The voting results were as follows:
FOR
 
AGAINST
 
ABSTENTIONS
 
BROKER
NON-VOTES
191,405,569
 
4,980,997
 
730,437
 
8,985,524





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 hereunto duly authorized.

                        
FMC TECHNOLOGIES, INC.

 
By: /s/ Dianne B. Ralston
 
Dated: May 6, 2015
Name: Dianne B. Ralston
 
 
Title: Senior Vice President, General Counsel and Secretary