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 5, 2016




Commission
File Number
Exact Name of Registrant as Specified in its Charter, State of Incorporation, Address of Principal Executive Offices and Telephone Number

IRS Employer
Identification No.
1-11607
DTE Energy Company
(a Michigan corporation)
One Energy Plaza
Detroit, Michigan 48226-1279
313-235-4000
38-3217752

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.

(a)    The Annual Meeting was held on May 5, 2016.

(b)    At the Annual Meeting:

(i)
The director nominees named in the Proxy were all elected to the Board as follows: Gerard M. Anderson, David A. Brandon, W. Frank Fountain, Jr., Charles G. McClure, Jr., Gail J. McGovern, Mark A. Murray, James B. Nicholson, Charles W. Pryor, Jr., Josue Robles, Jr., Ruth G. Shaw, David A. Thomas and James H. Vandenberghe were each elected to serve as a director of the Company for a one-year term expiring in 2017, with the votes shown:

 
Total Votes For Each Director
Total Votes Withheld From Each Director
Broker Non-Votes
Gerard M. Anderson
112,239,102.956
7,350,545.279
23,936,611
David A. Brandon
118,480,124.233
1,109,524.002
23,936,611
W. Frank Fountain, Jr.
117,094,685.937
2,494,962.298
23,936,611
Charles G. McClure, Jr.
118,943,988.037
645,660.198
23,936,611
Gail J. McGovern
117,840,824.357
1,748,823.878
23,936,611
Mark A. Murray
118,821,924.550
767,723.685
23,936,611
James B. Nicholson
116,652,775.883
2,936,872.352
23,936,611
Charles W. Pryor, Jr.
116,716,835.692
2,872,812.543
23,936,611
Josue Robles, Jr.
115,140,074.251
4,449,573.984
23,936,611
Ruth G. Shaw
115,670,508.666
3,919,139.569
23,936,611
David A. Thomas
118,929,055.978
660,592.257
23,936,611
James H. Vandenberghe
118,514,735.381
1,074,912.854
23,936,611

(ii)
Shareholders ratified the appointment of PricewaterhouseCoopers LLP as the Company's independent registered public accounting firm for the year 2016, with the votes shown:
For
Against
Abstentions
Broker Non-Votes
141,781,410.055
1,309,101.474
435,747.706

(iii)
Shareholders approved, on an advisory basis, the overall executive compensation paid to the Company's named executive officers as more fully described in the Proxy, with the votes shown:
For
Against
Abstentions
Broker Non-Votes
114,258,707.744
4,551,278.812
779,405.679
23,936,867

(iv)
Shareholders did not approve the shareholder proposal relating to political contributions disclosure as more fully describe in the Proxy, with the votes shown.
For
Against
Abstentions
Broker Non-Votes
30,266,219.717
84,460,706.303
4,862,422.215
23,936,911







(v)
Shareholders did not approve the shareholder proposal relating to distributed generation as more fully described in the Proxy, with the votes shown:
For
Against
Abstentions
Broker Non-Votes
29,767,706.684
82,744,429.181
7,077,256.370
23,936,867









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.


Date: May 10, 2016        
DTE ENERGY COMPANY
(Registrant)
 
 
/s/ Lisa A. Muschong                    
Lisa A. Muschong
Corporate Secretary