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) April 19, 2016

 

 

PUBLIC SERVICE ENTERPRISE GROUP INCORPORATED

(Exact name of registrant as specified in its charter)

 

 

 

New Jersey   001-09120   22-2625848
(State or other   (Commission File Number)   (I.R.S. Employer
jurisdiction of incorporation)     Identification No.)

80 Park Plaza, P.O. Box 1171

Newark, New Jersey 07101-1171

(Address of principal executive offices) (Zip Code)

973-430-7000

(Registrant’s telephone number, including area code)

http://www.pseg.com

 

 

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))

 

 

 


Item 5.07     Submission of Matters to a Vote of Security Holders

The Annual Meeting of Stockholders of Public Service Enterprise Group Incorporated was held on April 19, 2016. Proxies for the meeting were solicited by us pursuant to Regulation 14A under the Securities Act of 1934. There was no solicitation of proxies in opposition to management’s nominees as listed in the proxy statement.

All of management’s nominees were elected to the Board of Directors.

The compensation of the named executive officers as disclosed in the proxy statement was approved on an advisory basis.

The appointment of Deloitte & Touche LLP as Independent Auditor was ratified.

Final results of the voting are provided below:

 

Proposal 1:

   Votes For      Votes
Against
     Abstentions      Broker Non-
Votes
 
Election of Directors              
   

Terms expiring in 2017

             

Willie A. Deese

     376,904,948         5,282,344         1,402,989         67,277,314   

Albert R. Gamper, Jr.

     372,987,631         8,160,181         2,442,469         67,277,314   

William V. Hickey

     375,292,772         6,975,900         1,321,609         67,277,314   

Ralph Izzo

     349,667,716         29,449,624         4,472,941         67,277,314   

Shirley Ann Jackson

     370,300,018         11,988,439         1,301,824         67,277,314   

David Lilley

     379,988,583         2,283,309         1,318,389         67,277,314   

Thomas A. Renyi

     375,258,182         6,896,325         1,435,774         67,277,314   

Hak Cheol Shin

     380,095,388         2,087,856         1,407,037         67,277,314   

Richard J.Swift

     329,619,224         51,496,674         2,474,383         67,277,314   

Susan Tomasky

     380,227,494         2,043,268         1,319,519         67,277,314   

Alfred W. Zollar

     379,995,161         2,214,412         1,380,708         67,277,314   

Proposal 2:

             

Advisory Vote on the Approval of Executive Compensation

     345,829,085         34,207,864         3,552,615         67,278,031   

Proposal 3:

             

Ratification of Appointment of Deloitte & Touche LLP as Independent Auditor

     443,311,916         5,945,066         1,610,613         N/A   

 

2


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.

PUBLIC SERVICE ENTERPRISE GROUP INCORPORATED

(Registrant)

By:             /s/ Stuart J. Black                

Stuart J. Black

Vice President and Controller

(Principal Accounting Officer)

Date: April 25, 2016

 

3