SEC Document


 


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 18, 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
Number
001-3034
 
XCEL ENERGY
 
41-0448030
 
 
(a Minnesota corporation)
 
 
 
 
414 Nicollet Mall
 
 
 
 
Minneapolis, Minnesota 55401
 
 
 
 
(612) 330-5500
 
 
 
 
 
 
 
 
 
 

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):

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.

Xcel Energy Inc. (the Company) held its 2016 annual meeting of shareholders on May 18, 2016. At the meeting shareholders:

elected all 11 directors nominated by the Board of Directors;
approved, on an advisory basis, the Company’s executive compensation as set forth in the 2016 proxy statement;
ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for 2016; and
did not approve a shareholder proposal presented at the meeting on the separation of the roles of Chairman and Chief Executive Officer.

Set forth below are the final voting results for each of the proposals.

Proposal 1 — Election of Directors

Name
 
Votes For
 
Votes
Against
 
Votes
Withheld
 
Broker
Non-Vote
Gail K. Boudreaux
 
366,790,371
 
5,402,532
 
1,193,954
 
65,742,992
Richard K. Davis
 
356,066,346
 
15,465,519
 
1,854,991
 
65,742,992
Ben Fowke
 
355,556,796
 
14,550,989
 
3,279,071
 
65,742,992
Richard T. O’Brien
 
368,796,752
 
3,499,231
 
1,090,873
 
65,742,992
Christopher J. Policinski
 
365,820,743
 
6,335,336
 
1,230,777
 
65,742,992
James T. Prokopanko
 
368,504,430
 
3,699,081
 
1,183,345
 
65,742,992
A. Patricia Sampson
 
363,553,157
 
7,711,730
 
2,121,969
 
65,742,992
James J. Sheppard
 
368,520,352
 
3,688,088
 
1,178,416
 
65,742,992
David A. Westerlund
 
368,602,799
 
3,569,062
 
1,214,995
 
65,742,992
Kim Williams
 
368,681,944
 
3,531,017
 
1,173,895
 
65,742,992
Timothy V. Wolf
 
368,598,311
 
3,557,412
 
1,231,134
 
65,742,992

Proposal 2 — Advisory vote on executive compensation.

Votes For
 
Votes Against
 
Votes Abstained
 
Broker Non-Votes
346,246,910
 
23,763,839
 
3,376,107
 
65,742,992

Proposal 3 — Proposal to ratify the appointment of Deloitte & Touche LLP as the Company's independent registered public accounting firm for 2016.

Votes For
 
Votes Against
 
Votes Abstained
431,700,703
 
5,629,165
 
1,799,979

Proposal 4 — Shareholder proposal on the separation of the role of the Chairman and Chief Executive Officer.

Votes For
 
Votes Against
 
Votes Abstained
 
Broker Non-Votes
63,858,976
 
306,191,103
 
3,336,777
 
65,742,992





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.

May 20, 2016
Xcel Energy Inc.
(a Minnesota corporation)
 
 
 
 
 
/s/ Judy M. Poferl
 
Judy M. Poferl
 
Senior Vice President, Corporate Secretary and Executive Services