form8k-20120504.htm
 
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 4, 2012

OCCIDENTAL PETROLEUM CORPORATION
(Exact name of registrant as specified in its charter)

Delaware
1-9210
95-4035997
(State or other jurisdiction
(Commission
(I.R.S. Employer
of incorporation)
File Number)
Identification No.)

10889 Wilshire Boulevard
   
Los Angeles, California
 
90024
(Address of principal executive offices)
 
(ZIP code)

Registrant’s telephone number, including area code:
(310) 208-8800

 
Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligation of the Registrant under any of the following provisions (see General Instruction A.2. below):

[   ]  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))

 
 
 
 
 

Section 5 – Corporate Governance and Management

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

(a)
Occidental’s 2012 Annual Meeting of Stockholders (the “Annual Meeting”) was held on May 4, 2012.
                   
(b)
The following actions were taken at the Annual Meeting, for which proxies were solicited pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended, and the final number of votes cast for, against or withheld, and broker non-votes for each matter are set forth below:
                   
1.
The eleven nominees proposed by the Board of Directors were elected as directors by the following votes:
                   
 
Nominee
 
For
 
Against
 
Abstain
 
Broker Non-Votes
 
Spencer Abraham
 
637,933,341
   
17,342,650
   
1,152,451
   
43,844,989
 
 
Howard I. Atkins
 
638,937,539
   
16,740,724
   
750,179
   
43,844,989
 
 
Stephen I. Chazen
 
649,125,862
   
5,788,560
   
1,514,019
   
43,844,990
 
 
Edward P. Djerejian
 
631,949,529
   
22,675,160
   
1,803,752
   
43,844,990
 
 
John E. Feick
 
643,810,207
   
10,809,460
   
1,808,774
   
43,844,990
 
 
Margaret M. Foran
 
651,839,738
   
3,829,133
   
759,570
   
43,844,990
 
 
Carlos M. Gutierrez
 
651,581,903
   
4,002,587
   
843,951
   
43,844,990
 
 
Ray R. Irani
 
641,795,364
   
12,924,560
   
1,708,518
   
43,844,990
 
 
Avedick B. Poladian
 
640,941,264
   
14,720,555
   
766,622
   
43,844,990
 
 
Aziz D. Syriani
 
643,095,663
   
11,486,452
   
1,846,326
   
43,844,990
 
 
Rosemary Tomich
 
631,750,557
   
22,825,265
   
1,852,619
   
43,844,990
 
                           
2.
The advisory vote approving executive compensation was  approved.  The proposal received 608,882,913 votes for; 43,902,889 votes against; 3,642,639 abstentions and 43,844,990 broker non-votes.
3.
The ratification of the selection of KPMG as independent auditors was approved.  The proposal received  694,479,089 votes for; 5,165,689 votes against; and 628,653 abstentions.
4.
The stockholder proposal regarding the required nomination of director with environmental expertise was not approved.  The proposal received 26,839,808 votes for; 561,945,376 votes against; 67,643,257 abstentions; and 43,844,990 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 hereunto duly authorized.


 
OCCIDENTAL PETROLEUM CORPORATION
 
 
(Registrant)
 
     
     
DATE:  May 9, 2012
/s/ ROY PINECI
 
 
Roy Pineci, Vice President, Controller
 
 
and Principal Accounting Officer