8-K 1 d8k.htm FORM 8-K Form 8-K

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the

Securities Exchange Act of 1934

May 24, 2010 (May 20, 2010)

Date of report (Date of earliest event reported)

 

 

ALLEGHENY ENERGY, INC.

(Exact name of registrant as specified in charter)

 

 

 

Maryland

(State or Other Jurisdiction
of Incorporation)

 

1-267

(Commission File
Number)

 

13-5531602
(IRS Employer

Identification No.)

800 Cabin Hill Drive
Greensburg, Pennsylvania
(Address of principal executive of offices)
  15601-1689
(Zip code)

Registrant’s telephone number, including area code: (724) 837-3000

N/A

(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:

 

¨ 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))

 

 

 


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

The stockholders of Allegheny Energy, Inc. (the “Company”) voted on the three proposals listed below at its Annual Meeting of Stockholders held on May 20, 2010. The final voting results for each proposal are set forth below. The proposals are described in detail in the Company’s definitive Proxy Statement filed with the Securities and Exchange Commission on March 19, 2010.

Proposal 1 — Election of Directors

The stockholders elected the following individuals to serve as the Company’s directors to hold office until its 2011 Annual Meeting of Stockholders and until a successor is duly elected and qualify.

 

Nominees for Director

   Votes For    Votes Withheld    Abstentions    Broker Non-Votes

H. Furlong Baldwin

   127,783,805    3,196,803    381,997    12,208,974

Eleanor Baum

   120,821,258    6,616,910    3,924,437    12,208,974

Paul J. Evanson

   124,931,796    2,233,561    4,197,248    12,208,974

Cyrus F. Freidheim, Jr.

   121,098,140    6,613,932    3,650,533    12,208,974

Julia L. Johnson

   120,405,670    6,570,822    4,386,113    12,208,974

Ted J. Kleisner

   127,841,253    3,172,129    349,222    12,208,974

Christopher D. Pappas

   127,880,159    3,151,479    330,966    12,208,974

Steven H. Rice

   128,444,018    2,201,483    717,103    12,208,974

Gunnar E. Sarsten

   120,956,747    6,412,075    3,993,782    12,208,974

Michael H. Sutton

   115,378,091    10,806,722    5,177,791    12,208,974

Proposal 2 — Ratification of the Appointment of the Company’s Independent Auditor

The stockholders ratified the appointment of Deloitte & Touche LLP to serve as the Company’s independent auditor for the fiscal year ending December 31, 2010.

 

Votes For

  

Votes Against

  

Abstentions

  

Broker Non-Votes

142,773,129

   553,223    245,226    —  

Proposal 3 — Stockholder Proposal

The stockholders did not approve the stockholder proposal recommending that the Board of Directors adopt a policy relating to an independent Board Chairman.

 

Votes For

  

Votes Against

  

Abstentions

  

Broker Non-Votes

50,156,205

   80,530,473    675,927    12,208,974


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.

 

  ALLEGHENY ENERGY, INC.
Dated: May 24, 2010   By:   /S/    DAVID M. FEINBERG        
  Name:   David M. Feinberg
  Title:   Vice President, General Counsel and Secretary