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 15, 2019
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 15, 2019. 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 2020 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 ALLARDICE, III
296,590,220

2,732,777

327,764

27,785,716

CARLOS DOMINGUEZ
298,542,835

798,643

309,283

27,785,716

TREVOR FETTER
292,939,673

6,403,683

307,405

27,785,716

KATHRYN MIKELLS
298,634,420

774,935

241,406

27,785,716

MICHAEL MORRIS
290,997,496

8,369,287

283,978

27,785,716

JULIE RICHARDSON
297,084,054

2,331,216

235,491

27,785,716

TERESA ROSEBOROUGH
295,758,752

3,625,035

266,974

27,785,716

VIRGINIA RUESTERHOLZ
294,858,698

4,521,557

270,506

27,785,716

CHRISTOPHER SWIFT
287,653,573

11,544,701

452,487

27,785,716

GREIG WOODRING
298,592,411

740,495

317,855

27,785,716


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, 2019 was approved based on the following votes:
Votes For

Votes Against

Votes Abstained

Broker
Non-Votes

323,349,411

3,783,086

303,980



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

224,567,300

74,461,406

622,055

27,785,716








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 15, 2019
 
By:
 
/s/ Donald C. Hunt
 
 
 
 
Name: Donald C. Hunt
 
 
 
 
Title: Vice President and Corporate Secretary