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, 2015
 
 
(May 12, 2015)
 
 
Commission
 
Name of Registrants, State of Incorporation,
 
I.R.S. Employer
File Number
 
Address and Telephone Number
 
Identification No.
 
 
 
 
 
001-32462
 
PNM Resources, Inc.
 
85-0468296
 
 
(A New Mexico Corporation)
 
 
 
 
414 Silver Ave. SW
 
 
 
 
Albuquerque, New Mexico 87102-3289
 
 
 
 
(505) 241-2700
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
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 12, 2015, PNM Resources, Inc. (“PNMR”) held its Annual Meeting of Stockholders (the “Meeting”). At the Meeting, PNMR’s stockholders voted on the election of the nine nominated directors to serve for the ensuing year; on a proposal to ratify the appointment of KPMG LLP to serve as PNMR’s independent public accountants for the year ending December 31, 2015; and on a proposal to approve, on an advisory basis, the compensation of PNMR’s named executive officers (“NEOs”).
As of March 23, 2015, the record date for the Meeting, there were 79,653,624 shares of PNMR’s common stock outstanding and entitled to vote at the Meeting.
All matters voted on at the Meeting were approved by PNMR’s stockholders. Set forth below are the final voting results for each of the proposals submitted to a vote of PNMR’s stockholders at the Meeting.
At the Meeting, PNMR’s stockholders elected, by the vote indicated below, the following nine persons as directors, each to serve as such until PNMR’s Annual Meeting of Shareholders to be held in 2016:

Director

Votes For
 

Votes Withheld
 
Broker
Non-Votes
Adelmo E. Archuleta
66,632,086
 
651,605
 
5,617,512
Patricia K. Collawn
66,779,895
 
503,796
 
5,617,512
E. Renae Conley
67,138,755
 
144,936
 
5,617,512
Alan J. Fohrer
67,130,947
 
152,744
 
5,617,512
Sidney M. Gutierrez
67,094,830
 
188,861
 
5,617,512
Maureen T. Mullarkey
67,068,571
 
215,120
 
5,617,512
Robert R. Nordhaus
67,052,100
 
231,591
 
5,617,512
Donald K. Schwanz
67,123,417
 
160,274
 
5,617,512
Bruce W. Wilkinson
67,132,604
 
151,087
 
5,617,512


At the Meeting, PNMR’s stockholders approved the proposal to ratify the appointment of KPMG LLP to serve as PNMR’s independent public accountants for the year ending December 31, 2015, by the vote indicated below:

Votes For
 
Votes Against
 
Abstentions

72,664,496
 
131,488
 
105,219
            

At the Meeting, PNMR’s stockholders approved, on an advisory basis, the compensation of PNMR’s NEOs, by the vote indicated below:


Votes For
 

Votes Against
 

Abstentions
 
Broker
Non-Votes
 
 
 
 
 
 
 
66,393,455
 
726,425
 
163,811
 
5,617,512












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.
 
 
PNM RESOURCES, INC.
 
(Registrant)
 
 
 
 
Date: May 13, 2015
/s/ Joseph D. Tarry
 
Joseph D. Tarry
 
Vice President and Corporate Controller
 
(Officer duly authorized to sign this report)