Attached files

file filename
8-K - FORM 8-K - AMERICAN RIVER BANKSHARESarb_8k.htm
EX-99.2 - EXHIBIT 99.2 - AMERICAN RIVER BANKSHARESex99_2.htm

EXHIBIT 99.1

 

2012 Voting Results

 

At the Annual Meeting of Shareholders of American River Bankshares held on May 17, 2012, the items listed below were submitted to a vote of the shareholders through the solicitation of proxies. The proposals are described in detail in the Company’s Proxy Statement for the 2012 Annual Meeting of Shareholders filed with the Securities and Exchange Commission on Form DEF 14A on April 5, 2012. The count of shares represented in person or proxy were 8,226,126 or 83% of the outstanding voting shares of the Company. Therefore a quorum was declared present. Each of the items was approved by the shareholders pursuant to the voting results set forth below.

 

Proposal 1 — Election of Directors.

 

The following individuals were elected as directors to serve until the 2013 Annual Meeting of Shareholders or until their successors are elected and qualified. The voting results were as follows:

 

Nominee   For Withheld Broker Non-votes
Charles D. Fite   6,280,855 474,239 1,471,032
Roger J. Taylor, D.D.S.   6,272,376 482,718 1,471,032
Robert J. Fox   6,292,251 462,843 1,471,032
William A. Robotham   6,282,223 472,871 1,471,032
David T. Taber   6,281,094 474,000 1,471,032
Stephen H. Waks   6,293,932 461,162 1,471,032
Philip A. Wright   6,291,540 463,554 1,471,032
Michael A. Ziegler   5,314,243 1,440,851 1,471,032

  

Proposal 2 — To ratify the selection of Crowe Horwath LLP as the Company’s independent registered public accounting firm for the 2012 fiscal year.

 

The voting results were as follows:

 

For Against Abstain
6,725,340 25,402 4,352

 

Proposal 3 — Advisory Vote to Approve Named Executive Officer Compensation

 

The voting results were as follows:

 

For Against Abstain Broker Non-votes
5,988,324 719,778 46,992 1,471,032

 

 

Page 4 of 6