UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 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
     

HALLIBURTON COMPANY
(Exact Name of Registrant as Specified in Its Charter)
     

Delaware
(State or Other Jurisdiction of Incorporation)

001-03492
No. 75-2677995
(Commission File Number)
(IRS Employer Identification No.)
   
3000 North Sam Houston Parkway East
Houston, Texas
77032
(Address of Principal Executive Offices)
(Zip Code)

(281) 871-2699
(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 (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))
 







INFORMATION TO BE INCLUDED IN REPORT

Item 5.07.                          Submission of Matters to a Vote of Security Holders.

On May 20, 2015, Halliburton held its Annual Meeting of Stockholders.  Stockholders were asked to consider and act upon:

(1)
The election of Directors;
(2)
Ratification of the appointment of KPMG LLP as independent public accountants to examine the financial statements and books and records of Halliburton for the year 2015;
(3)
A proposal for advisory approval of executive compensation;
(4)
A proposal to amend and restate the Halliburton Company Stock and Incentive Plan; and
(5)
A proposal to amend and restate the Halliburton Company Employee Stock Purchase Plan.





 

 







The voting results for each matter are set out below.
 
1.
Election of Directors:
       
 
Name of Nominee
For
Against
Abstain
Broker Non-Votes
 
Abdulaziz F. Al Khayyal
575,499,593
2,020,474
2,322,124
115,694,180
 
Alan M. Bennett
571,951,226
5,608,582
2,282,383
115,694,180
 
James R. Boyd
568,053,377
9,248,302
2,540,512
115,694,180
 
Milton Carroll
506,317,602
67,872,544
5,652,045
115,694,180
 
Nance K. Dicciani
573,621,271
3,935,378
2,285,542
115,694,180
 
Murry S. Gerber
571,195,780
6,365,986
2,280,425
115,694,180
 
José C. Grubisich
575,819,334
1,740,735
2,282,122
115,694,180
 
David J. Lesar
558,624,522
16,610,773
4,606,896
115,694,180
 
Robert A. Malone
571,241,471
6,314,378
2,286,342
115,694,180
 
J. Landis Martin
565,832,132
11,741,979
2,268,080
115,694,180
 
Jeffrey A. Miller
566,263,334
11,317,638
2,261,219
115,694,180
 
Debra L. Reed
563,754,652
10,453,564
5,633,975
115,694,180
 
 
 
2.
Ratification of the selection of auditors:
 
 
For
686,615,038
 
Against
6,125,610
 
Abstain
2,795,616
 
Broker Non-Votes
0
     
3.
Advisory approval of executive compensation:
 
 
For
419,833,559
 
Against
156,119,124
 
Abstain
3,889,508
 
Broker Non-Votes
115,694,180
     
4.
Proposal to amend and restate the Halliburton Company Stock and Incentive Plan:
 
 
For
537,994,320
 
Against
38,078,515
 
Abstain
3,769,356
 
Broker Non-Votes
115,694,180
     
5.
Proposal to amend and restate the Halliburton Company Employee Stock Purchase Plan:
 
 
For
571,806,328
 
Against
4,119,705
 
Abstain
3,916,158
 
Broker Non-Votes
115,694,180

 






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.





   
HALLIBURTON COMPANY
     
     
Date:    May 22, 2015
By:
/s/Bruce A. Metzinger
   
Bruce A. Metzinger
   
Assistant Secretary