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 6, 2011

 

 

American Water Works Company, Inc.

(Exact name of registrant as specified in its charter)

 

 

Commission File Number: 001-34028

 

Delaware   51-0063696

(State or other jurisdiction

of incorporation)

 

(IRS Employer

Identification No.)

1025 Laurel Oak Road

Voorhees, NJ 08043

(Address of principal executive offices, including zip code)

(856) 346-8200

(Registrant’s telephone number, including area code)

 

(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

Results of 2011 Annual Meeting of Stockholders

The Annual Meeting of the Stockholders of American Water Works Company, Inc. (the “Company”) was held on May 6, 2011. The actions taken by the stockholders are described below.

 

(1) The stockholders elected the following nominees, who received the votes set forth opposite their names in the table below, as directors of the Company for a term expiring at the 2012 Annual Meeting:

 

Name of Nominee

   For      Against      Abstain  

Stephen P. Adik

     134,300,417         197,344         140,191   

Martha Clark Goss

     134,247,312         260,310         130,330   

Julie A. Dobson

     133,614,992         890,648         132,312   

Richard R. Grigg

     134,337,506         158,369         142,077   

Julia L. Johnson

     133,854,430         652,264         131,258   

George MacKenzie

     134,217,428         279,797         140,727   

William J. Marrazzo

     134,201,197         295,536         141,219   

Jeffry E. Sterba

     134,316,004         169,855         152,093   

 

(2) The stockholders ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2011 by the following vote:

 

For    Against    Abstain
149,336,590    4,363,820    96,594

 

(3) The stockholders approved, on an advisory basis, the compensation of the Company’s named executive officers by the following vote:

 

For    Against    Abstain
130,537,096    2,708,786    1,392,070

 

(4) The stockholders approved, on an advisory basis, an annual advisory vote on named executive officer compensation by the following vote:

 

One Year    Two Years    Three Years    Abstain
109,837,116    387,781    23,107,767    1,305,288

In light of this vote, the Company’s Board of Directors has determined that the Company will include a stockholder advisory vote on the compensation of its named executive officers in its proxy materials every year until the next required vote on the frequency of stockholder votes on the compensation of executives, which, under Securities and Exchange Commission regulations, will occur no later than the Company’s 2017 Annual Meeting of Stockholders.


Signature(s)

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.

 

Date: May 11, 2011   By:  

/s/ Kellye L. Walker

    Kellye L. Walker
    Chief Administrative Officer, General
    Counsel and Secretary