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 19,  2015

______________

THE HANOVER INSURANCE GROUP, INC.

(Exact name of registrant as specified in its charter)

 

Delaware

 

1-13754

 

04-3263626

(State or other jurisdiction

 

(Commission File Number)

 

(IRS Employer

of incorporation)

 

 

 

Identification No.)

440 Lincoln Street, Worcester, Massachusetts 01653
(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: (508) 855-1000

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.

 

The Hanover Insurance Group, Inc. (“THG”) held its annual meeting of shareholders on May 19, 2015.  At that meeting, THG’s shareholders elected (i) P. Kevin Condron,  Cynthia L. Egan, Joseph R. Ramrath and Harriet “Tee” Taggart to serve as directors until the 2018 annual meeting of shareholders and until their successors are duly elected and qualified; and (ii) Neal F.  Finnegan to serve as a  director until the 2016 annual meeting of shareholders and until his successor is duly elected and qualified.  At the annual meeting, THG’s shareholders also (1) approved an advisory vote on executive compensation, and (2) ratified the appointment of PricewaterhouseCoopers LLP as THG’s independent registered public accounting firm for 2015

 

The final voting results for each matter submitted to a vote of shareholders at the meeting are as follows:

 

Item 1 – Election of Directors

 

 

 

 

 

 

 

 

 

 

 

Name

 

Votes For

 

Votes Against

 

Votes Abstained

 

Broker Non-Votes

 

P. Kevin Condron

 

35,541,459

 

51,826

 

52,344

 

2,730,814

 

Cynthia L. Egan

 

35,523,459

 

70,683

 

51,487

 

2,730,814

 

Joseph R. Ramrath

 

35,081,904

 

509,086

 

54,639

 

2,730,814

 

Harriet “Tee” Taggart

 

35,374,393

 

218,888

 

52,348

 

2,730,814

 

Neal F. Finnegan

 

35,364,148

 

227,979

 

53,502

 

2,730,814

 

 

Item 2 – Advisory Vote on Executive Compensation

 

 

 

 

 

 

 

 

 

Votes For

 

Votes Against

 

Votes Abstained

 

Broker Non-Votes

 

35,151,618

 

404,436

 

89,575

 

2,730,814

 

 

Item 3 – Ratification of Independent Registered Public Accounting Firm

 

22

 

 

 

 

 

Votes For

 

Votes Against

 

Votes Abstained

 

37,666,428

 

656,465

 

53,228

 

 

 

 

 

2

 


 

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.

 

 

 

 

 

The Hanover Insurance Group, Inc.

 

(Registrant)

 

 

 

Date: May 19, 2015

By:

/s/ J. Kendall Huber

 

J. Kendall Huber

 

Executive Vice President,

 

General Counsel

 

 

 

 

3