Attached files
file | filename |
---|---|
EX-99.1 - EXHIBIT 99.1 - MIDDLESEX WATER CO | ex99-1.htm |
EX-99.2 - EXHIBIT 99.2 - MIDDLESEX WATER CO | ex99-2.htm |
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 26, 2010
MIDDLESEX WATER
COMPANY
(Exact
name of registrant as specified in its charter)
NEW
JERSEY
|
0-422
|
22-1114430
|
(State
or other jurisdiction of
|
(Commission
|
(I.R.S.
Employer
|
incorporation
or organization)
|
File
Number)
|
Identification
No.)
|
1500 RONSON ROAD, P.O. BOX
1500, ISELIN, NEW JERSEY 08830
(Address
of principal executive offices, including zip code)
(732)-634-1500
(Registrant’s
telephone number, including area code)
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
Middlesex
Water Company held its Annual Meeting of Shareholders on May 25,
2010. at which Annette Catino and Walter G. Reinhard,
Esq. were reelected to the Board and Steven M. Klein was elected to
the Board. Each of these directors will serve a term of office of
three years. The certified results of the matters voted upon at
the meeting, which are more fully described in our proxy statement, are as
follows:
Description
of Matters Submitted
Proposal
No. 1
|
||||
Election
of Directors
|
For
|
Withheld
|
Broker
Non-Votes
|
|
Annette
Catino
|
8,007,748
|
154,234
|
3,691,921
|
|
Steven
M. Klein
|
8,020,606
|
141,376
|
3,691,921
|
|
Walter
G. Reinhard, Esq.
|
5,228,215
|
2,933,767
|
3,691,921
|
Proposal
No. 2
Ratification
of the appointment by the Audit Committee of ParenteBeard LLC as the Company’s
independent registered public accounting firm for the fiscal year ending
December 31, 2010.
For
|
Withheld
|
Broker
Non-Votes
|
|
11,671,813
|
118,693
|
63,397
|
Item
8.01 Other Events
On May
25, 2010, Middlesex Water Company held its Annual Meeting of Shareholders at its
company headquarters in Iselin, New Jersey. Announcement of voting
results at which shareholders elected a slate of three directors and ratified
the Audit Committee’s appointment of ParenteBeard as independent registered
public accounting firm for 2010 is set forth in the attached press
release.
Management’s
presentation at the Annual Meeting of Shareholders is available on the company’s
website www.middlesexwater.com
on the Presentations page of the Investor Relations section. The
presentation is also filed herewith as Exhibit 99.2 and is hereby incorporated
by reference.
Item
9.01
Financial Statements and Exhibits
99.1
Company press release dated May 26, 2010
99.2 Management
presentation at the Annual Meeting of Shareholders May 25,
2010
SIGNATURE
Pursuant
to the requirements of the Securities Exchange Act of 1934, the registrant has
duly caused this report to be signed on its behalf of the undersigned hereunto
duly authorized.
MIDDLESEX
WATER COMPANY
|
|
(Registrant)
|
|
s/Kenneth J.
Quinn
|
|
Kenneth
J. Quinn
|
|
Vice
President, General Counsel,
|
|
Secretary
and Treasurer
|
Dated: May
26, 2010
2