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

Date of Report: January 24, 2018

NEW JERSEY RESOURCES CORPORATION
(Exact Name of registrant as specified in its charter)
 
 
 
 
 
New Jersey 
(State or Other Jurisdiction
of Incorporation)
 
001-08359 
(Commission
File Number)
 
22-2376465 
(IRS Employer
Identification No.)
 
 
 
 
 
1415 Wyckoff Road
Wall, New Jersey
 
 
07719
(Address of Principal Executive Offices)
 
(Zip Code)

(732) 938-1480
(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))
Indicate by check mark whether the registrant is an emerging growth company 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 2018 Annual Meeting of Shareowners (the “Annual Meeting”) of New Jersey Resources Corporation (the “Company”) was held on January 24, 2018. At the Annual Meeting, of the 86,911,287 shares outstanding and entitled to vote as of the record date, 74,712,696 shares were represented, constituting a quorum. The final results for each of the matters submitted to a vote of shareowners at the Annual Meeting were as follows:
Item 1:    The Company’s shareowners elected the six directors nominated by the Company’s Board of Directors (the “Board”) for election to the Board at the Annual Meeting. Maureen A. Borkowski and Thomas C. O’Connor were each elected to serve until the Company’s 2019 Annual Meeting of Shareowners or until their respective successors are elected and qualified, and Donald L. Correll, M. William Howard, Jr., J. Terry Strange and George R. Zoffinger were each re-elected to serve until the Company’s 2021 Annual Meeting of Shareowners or until their respective successors are elected and qualified, by the votes set forth in the table below:
Nominee
For
Withheld
Broker Non-Votes
Maureen A. Borkowski
61,886,693
462,386
12,363,617
Thomas C. O’Connor
60,651,675
1,697,404
12,363,617
Donald L. Correll
61,791,819
557,260
12,363,617
M. William Howard, Jr.
61,608,755
740,324
12,363,617
J. Terry Strange
61,649,027
700,052
12,363,617
George R. Zoffinger
61,557,094
791,985
12,363,617

The terms of office of the following directors continued after the Annual Meeting: Laurence M. Downes, Robert B. Evans, Jane M. Kenny, Sharon C. Taylor and David A. Trice. Upon the retirement of Lawrence R. Codey at the Annual Meeting, the Board was reduced to 11 members.

Item 2:    The shareowners approved a non-binding advisory resolution approving the compensation of the Company’s named executive officers, by the votes set forth in the table below:

For
Against
Abstain
Broker Non-Votes
60,134,377
1,677,613
537,089
12,363,617

Item 3:    The Company’s shareowners ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending September 30, 2018, by the votes set forth in the table below:

For
Against
Abstain
Broker Non-Votes
74,143,198
370,449
199,049

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.


 
NEW JERSEY RESOURCES CORPORATION
Date: January 26, 2018  
 
 
By: /s/ Patrick J. Migliaccio
 
Patrick J. Migliaccio
Senior Vice President and
Chief Financial Officer