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: May 1, 2017
(Date of earliest event reported)


THE YORK WATER COMPANY
(Exact name of registrant as specified in its charter)


PENNSYLVANIA
001-34245
23-1242500
(State or other jurisdiction
(Commission
(I.R.S. Employer
of incorporation)
File Number)
Identification No.)
 
130 EAST MARKET STREET
YORK, PENNSYLVANIA
 
17401
(Address of principal executive offices)
(Zip Code)

(717) 845-3601
(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))

 
THE YORK WATER COMPANY
 

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

The Annual Meeting of the Shareholders of The York Water Company was convened May 1, 2017 at the Strand Capitol Performing Arts Center, 50 North George Street, in the City of York, Pennsylvania, at 1:00 P.M. for the purpose of taking action upon the following proposals:


(1)
To elect three (3) Directors to three-year terms of office.

The actions taken by the Shareholders concerning the election of Directors are as follows:

   
For
 
Withheld
 
Broker Non-votes
 
 
Erin C. Casey
7,249,331
Votes
 
121,425
Votes
 
2,906,528
 
 
Robert P. Newcomer
7,262,944
Votes
 
107,812
Votes
 
2,906,528
 
 
Ernest J. Waters
7,268,157
Votes
 
102,599
Votes
 
2,906,528
 

The following Directors' terms of office continued after the Annual Meeting:

 
James H. Cawley, Esq.
 
Michael W. Gang, Esq.
 
Jeffrey R. Hines, P.E.
 
George W. Hodges
 
George Hay Kain, III
 
Jody L. Keller, SPHR
 
Steven R. Rasmussen, CPA


(2)
To ratify the appointment of Baker Tilly Virchow Krause, LLP as the independent registered public accounting firm for the fiscal year ending December 31, 2017.

The actions taken by the Shareholders concerning the appointment of Baker Tilly Virchow Krause, LLP independent accountants are as follows:

 
For Approval
10,134,532
Shares
 
 
Against Approval
60,111
Shares
 
 
Abstaining From Voting
82,641
Shares
 
 
Broker Non-vote
-
Shares
 


(3)
To approve, by non-binding vote, the compensation of the named executive officers.

The actions taken by the Shareholders concerning the approval, by non-binding vote, of the compensation of the named executive officers are as follows:
 
 
For Approval
7,026,079
Shares
 
 
Against Approval
214,628
Shares
 
 
Abstaining From Voting
119,871
Shares
 
 
Broker Non-vote
2,906,528
Shares
 
 

(4)
To recommend, by non-binding vote, the frequency of future advisory votes on executive compensation;

The actions taken by the Shareholders concerning the frequency of future advisory votes on executive compensation are as follows:
 
 
Three Years
4,089,770
Shares
 
 
Two Years
212,020
Shares
 
 
One Year
2,777,810
Shares
 
 
Abstaining From Voting
291,156
Shares
 



 
THE YORK WATER COMPANY


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 thereunto duly authorized.



 
THE YORK WATER COMPANY
   
   
 
/s/Kathleen M. Miller
Date: May 2, 2017
Kathleen M. Miller
 
Chief Financial Officer