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 20, 2015

The Hartford Financial Services Group, Inc.
__________________________________________
(Exact name of registrant as specified in its charter)
 
 
 
Delaware
001-13958
13-3317783
(State or other jurisdiction of incorporation)
(Commission File Number)
(I.R.S. Employer Indentification No.)
 
 
 
One Hartford Plaza, Hartford, Connecticut
 
06155
(Address of principal executive offices)
 
(Zip Code)
Not Applicable
______________________________________________
Former name or former address, if changed since last report
 
 
 
Registrant’s telephone number, including area code:
 
860-547-5000
 
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 Hartford Financial Services Group, Inc. (the “Company”) held its annual meeting of shareholders on May 20, 2015. Shareholders voted as follows on the matters presented for a vote.
1.
The nominees for election to the Company’s Board of Directors were elected to hold office until the 2016 annual meeting of shareholders and until their successors are duly elected and qualified, based upon the following votes:
Nominee
Votes For
Votes Against
Votes Abstained
Broker
Non-Votes
ROBERT B. ALLARDICE, III
331,338,077
1,429,351
1,361,623
39,625,035
TREVOR FETTER
327,346,557
5,424,087
1,358,407
39,625,035
KATHRYN A. MIKELLS
327,746,906
5,047,804
1,334,341
39,625,035
MICHAEL G. MORRIS
329,138,353
3,643,040
1,347,658
39,625,035
THOMAS A. RENYI
327,677,217
5,093,654
1,358,180
39,625,035
JULIE G. RICHARDSON
331,718,993
990,916
1,419,142
39,625,035
TERESA W. ROSEBOROUGH
331,486,361
1,272,543
1,370,147
39,625,035
VIRGINIA P. RUESTERHOLZ
331,692,061
1,100,694
1,336,296
39,625,035
CHARLES B. STRAUSS
326,778,614
5,897,341
1,453,096
39,625,035
CHRISTOPHER J. SWIFT
312,949,239
12,930,791
8,249,021
39,625,035
H. PATRICK SWYGERT
311,217,042
16,233,129
6,678,880
39,625,035

2.
The proposal to ratify the appointment of Deloitte & Touche LLP as the independent registered public accounting firm of the Company for the fiscal year ending December 31, 2015 was approved based on the following votes:
Votes For
Votes Against
Votes Abstained
Broker
Non-Votes
366,669,440
5,689,690
1,394,956
 
3.
The proposal to consider and approve, on a non-binding, advisory basis, the compensation of the Company’s named executive officers as disclosed in the Company’s proxy statement was approved based on the following votes:
Votes For
Votes Against
Votes Abstained
Broker
Non-Votes
316,302,263
16,012,886
1,813,902
39,625,035





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 Hartford Financial Services Group, Inc.
 
 
 
 
 
May 20, 2015
 
By:
 
/s/ Donald C. Hunt
 
 
 
 
 
 
 
 
 
Name: Donald C. Hunt
 
 
 
 
Title: Vice President and Corporate Secretary