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, 2015

 
 
 
PORTLAND GENERAL ELECTRIC COMPANY
(Exact name of registrant as specified in its charter)
 
 
 
 
 
 
Oregon
001-5532-99
     93-0256820          
(State or other jurisdiction
of incorporation)
(Commission
File Number)
     (I.R.S. Employer          
     Identification No.)          
121 SW Salmon Street, Portland, Oregon 97204
(Address of principal executive offices, including zip code)

Registrant’s telephone number, including area code: (503) 464-8000
 

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.

Portland General Electric Company held its 2015 annual meeting of shareholders on May 6, 2015 in Portland, Oregon. The following proposals were voted on at the meeting by the Company’s shareholders:

1.
The election of directors;
2.
The ratification of the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2015; and
3.
An advisory, non-binding vote to approve the compensation of the Company’s named executive officers.

There were 78,323,555 shares of common stock issued and outstanding as of March 3, 2015, the record date for the meeting, with 71,651,536 shares represented at the annual meeting.

Each of the director nominees listed below was elected and the voting results were as follows:

Nominee
 
For
 
Against
 
Abstain
 
Broker Non-votes
John W. Ballantine
 
65,738,394
 
269,565
 
174,161
 
5,469,416
Rodney L. Brown, Jr.
 
65,913,870
 
100,376
 
167,874
 
5,469,416
Jack E. Davis
 
65,916,034
 
98,703
 
167,383
 
5,469,416
David A. Dietzler
 
65,901,130
 
115,122
 
165,868
 
5,469,416
Kirby A. Dyess
 
65,894,439
 
120,196
 
167,485
 
5,469,416
Mark B. Ganz
 
65,900,542
 
114,543
 
167,035
 
5,469,416
Kathryn J. Jackson
 
65,929,805
 
91,419
 
160,896
 
5,469,416
Neil J. Nelson
 
65,909,826
 
105,189
 
167,105
 
5,469,416
M. Lee Pelton
 
65,876,727
 
136,400
 
168,993
 
5,469,416
James J. Piro
 
65,906,896
 
113,748
 
161,476
 
5,469,416
Charles W. Shivery
 
65,907,455
 
108,931
 
165,734
 
5,469,416

Our shareholders ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2015. There were 71,014,776 votes cast for the proposal, 436,245 votes cast against the proposal and 200,515 abstentions.

Our shareholders approved, on an advisory, non-binding basis, the compensation of the Company’s named executive officers. There were 65,335,134 votes cast for the proposal, 544,211 votes cast against the proposal, 302,775 abstentions and 5,469,416 broker non-votes.








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 by the undersigned thereunto duly authorized.

 
 
 
 
PORTLAND GENERAL ELECTRIC COMPANY
 
 
 
 
(Registrant)
 
 
 
 
 
Date:
May 8, 2015
 
By:
/s/ James F. Lobdell
 
 
 
 
James F. Lobdell
 
                                                                             
 
 
Senior Vice President of Finance,
Chief Financial Officer and Treasurer