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 20, 2017
 
MAGELLAN MIDSTREAM PARTNERS, L.P.
(Exact Name of Registrant as Specified in Charter)
 
DELAWARE
 
1-16335
 
73-1599053
(State or Other Jurisdiction of
Incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)

 
One Williams Center
Tulsa, Oklahoma 74172
(Address of Principal Executive Offices) (Zip Code)
 
Registrant's telephone number, including area code (918) 574-7000
 
 
(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.
On April 20, 2017, Magellan Midstream Partners, L.P. (the "Partnership") held its Annual Meeting of Limited Partners ("Annual Meeting") pursuant to due notice. Holders of a total of 207,243,862 common units, or 90.89% of the Partnership’s common units outstanding, were present in person or by proxy at the Annual Meeting. The voting results follow:
1.
Two Class II directors and two Class III directors of the Partnership’s general partner’s board of directors were elected to serve until the 2019 and 2020 Annual Meeting, respectively, by the following votes:
Director
 
For
 
Withheld
 
Term Expires
 
 
 
 
 
 
 
Lori A. Gobillot
 
138,340,926
 
893,641
 
2019
Edward J. Guay
 
138,143,714
 
1,090,053
 
2019
Michael N. Mears
 
138,105,187
 
1,129,380
 
2020
James R. Montague
 
137,668,305
 
1,566,262
 
2020
2.
The following resolution regarding executive compensation was approved by the following votes:
RESOLVED that the unitholders of Magellan Midstream Partners, L.P. (the "Partnership") approve, on an advisory basis, the compensation of the Partnership’s named executive officers, as described in the section in the proxy statement entitled "Compensation of Directors and Executive Officers," in accordance with the compensation disclosure rules of the Securities and Exchange Commission (including the Compensation Discussion and Analysis, the executive compensation tables and the related footnotes and narratives accompanying the tables).
For
 
Against
 
Abstain
 
 
 
 
 
135,044,146
 
3,008,044
 
1,182,377
3.
An advisory vote on the frequency of future advisory votes on executive compensation was voted on as follows:
Three Years
 
Two Years
 
One Year
 
Abstain
 
 
 
 
 
 
 
4,656,771
 
3,777,723
 
129,759,017
 
1,041,056
4.
The appointment of Ernst & Young LLP to audit the Partnership's 2017 financial statements was ratified by the following votes:
For
 
Against
 
Abstain
 
 
 
 
 
205,724,137
 
1,012,775
 
506,950





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.
    
 
Magellan Midstream Partners, L.P.
 
 
 
 
By:
Magellan GP, LLC,
 
 
its general partner
 
 
 
Date: April 21, 2017
By:
 /s/ Suzanne H. Costin
 
Name:
Suzanne H. Costin
 
Title:
Corporate Secretary