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 17, 2017
THE HARTFORD FINANCIAL SERVICES GROUP, INC.
(Exact name of registrant as specified in its charter)
 
 
 
Delaware
001-13958
13-3317783
(State or Other Jurisdiction
of Incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)
 
 
 
 
The Hartford Financial Services Group, Inc.
One Hartford Plaza
Hartford, Connecticut
06155
 
(Address of Principal Executive Offices)
(Zip Code)
Registrant’s telephone number, including area code: (860) 547-5000
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))

Indicate by check mark whether the registrant is an emerging growth company as defined in as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

[ ] Emerging growth company

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. [ ]







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

The Hartford Financial Services Group, Inc. (the “Company”) held its annual meeting of shareholders on May 17, 2017. Shareholders voted as follows on the matters presented for a vote.

1.
The nominees for election to the Company’s Board of Directors were elected to hold office until the 2018 annual meeting of shareholders and until their successors are duly elected and qualified, based upon the following votes:
Nominee
Votes For
Votes Against
Votes Abstained
Broker
Non-Votes
ROBERT B. ALLARDICE, III
293,868,061
2,711,671
534,661
32,397,788
TREVOR FETTER
293,068,825
3,507,147
538,421
32,397,788
KATHRYN A. MIKELLS
295,842,922
765,400
506,071
32,397,788
MICHAEL G. MORRIS
286,427,477
10,130,033
556,883
32,397,788
THOMAS A. RENYI
292,501,761
4,068,323
544,309
32,397,788
JULIE G. RICHARDSON
294,323,618
2,290,693
500,082
32,397,788
TERESA W. ROSEBOROUGH
294,013,494
2,617,746
483,153
32,397,788
VIRGINIA P. RUESTERHOLZ
292,578,198
4,042,262
493,933
32,397,788
CHARLES B. STRAUSS
284,038,174
12,540,493
535,726
32,397,788
CHRISTOPHER J. SWIFT
287,461,520
7,226,986
2,425,887
32,397,788
H. PATRICK SWYGERT
283,139,832
13,470,205
504,356
32,397,788

2.
The proposal to ratify the appointment of Deloitte & Touche LLP as the independent registered public accounting firm of the Company for the fiscal year ending December 31, 2017 was approved based on the following votes:
Votes For
Votes Against
Votes Abstained
Broker
Non-Votes
325,326,309
3,411,869
774,003
-

3.
The proposal to consider and approve, on a non-binding, advisory basis, the compensation of the Company’s named executive officers as disclosed in the Company’s proxy statement was approved based on the following votes:
Votes For
Votes Against
Votes Abstained
Broker
Non-Votes
285,954,331
9,926,321
1,233,741
32,397,788
  






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.
 
 
 
 
 
 
 
The Hartford Financial Services Group, Inc.
 
 
 
 
 
May 17, 2017
 
By:
 
/s/ Donald C. Hunt
 
 
 
 
Name: Donald C. Hunt
 
 
 
 
Title: Vice President and Corporate Secretary