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

May 6, 2016
Date of Report (Date of earliest event reported)
 
FMC Technologies, Inc.
(Exact name of registrant as specified in its charter)
 
Delaware
 
001-16489
 
36-4412642
(State or other jurisdiction of incorporation)
 
(Commission File Number)
 
(I.R.S. Employer Identification No.)
5875 N. Sam Houston Parkway W., Houston, TX
 
 
 
77086
(Address of principal executive offices)
 
 
 
(Zip Code)
(281) 591-4000
(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:

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

o 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

We held our 2016 Annual Meeting of Stockholders on May 6, 2016 for the purpose of (1) electing 12 directors; (2) ratifying the appointment of KPMG LLP as our independent registered public accounting firm for the year ending December 31, 2016; and (3) approving, on an advisory basis, our 2015 executive compensation. Of the 226,825,347 shares of our Common Stock outstanding and entitled to vote at the Annual Meeting, 181,585,922 shares were present either in person or by proxy.

The following are the final results of the Annual Meeting.

1.
All of the nominees for director were elected to serve a one-year term expiring at the 2017 Annual Meeting of Stockholders. The voting results were as follows:
NOMINEE
 
FOR
 
AGAINST
 
ABSTENTIONS
 
BROKER
NON-VOTES
Clarence P. Cazalot, Jr.
 
167,843,795
 
2,453,108
 
333,301
 
10,955,718
Eleazar de Carvalho Filho
 
164,043,038
 
6,189,205
 
397,961
 
10,955,718
C. Maury Devine
 
163,764,473
 
6,484,195
 
381,536
 
10,955,718
Claire S. Farley
 
167,737,790
 
2,511,454
 
380,960
 
10,955,718
John T. Gremp
 
165,004,998
 
5,191,187
 
434,019
 
10,955,718
Thomas M. Hamilton
 
166,182,449
 
4,063,478
 
384,277
 
10,955,718
Peter Mellbye
 
169,025,398
 
1,213,228
 
391,578
 
10,955,718
Joseph H. Netherland
 
168,565,210
 
1,779,956
 
285,038
 
10,955,718
Peter Oosterveer
 
167,371,399
 
2,863,649
 
395,156
 
10,955,718
Richard A. Pattarozzi
 
167,067,141
 
3,225,634
 
337,429
 
10,955,718
Kay G. Priestly
 
169,104,497
 
1,197,516
 
328,191
 
10,955,718
James M. Ringler
 
147,370,053
 
22,872,153
 
387,998
 
10,955,718

2.
The appointment of KPMG LLP as our independent registered public accounting firm for the year ending December 31, 2016 was ratified. The voting results were as follows:
FOR
 
AGAINST
 
ABSTENTIONS
 
BROKER
NON-VOTES
162,772,317
 
18,392,281
 
421,324
 
0

3.
Our 2015 executive compensation program was approved, on an advisory basis. The voting results were as follows:
FOR
 
AGAINST
 
ABSTENTIONS
 
BROKER
NON-VOTES
164,891,261
 
5,056,080
 
682,863
 
10,955,718





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 hereunto duly authorized.

                        
FMC TECHNOLOGIES, INC.

 
By: /s/ Dianne B. Ralston
 
Dated: May 6, 2016
Name: Dianne B. Ralston
 
 
Title: Senior Vice President, General Counsel and Secretary