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 21, 2012


CHEMED CORPORATION
(Exact name of registrant as specified in its charter)
 
Delaware   1-8351   31-0791746
(State or other   (Commission File Number)   (I.R.S. Employer
jurisdiction of       Identification
incorporation)       Number)

2600 Chemed Center, 255 East 5th Street, Cincinnati, OH 45202
(Address of principal executive offices)             (Zip Code)


Registrant's telephone number, including area code:
(513) 762-6900

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 (see General Instruction A.2 below):
 
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
   
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240-14a-12)
   
o Pre-commencement communications pursuant to Rule 14d-2(b) under Exchange Act (17 CFR 240-14d-2(b))
   
o Pre-commencement communications pursuant to Rule 13e-4 (c) under Exchange Act (17 CFR 240-13e-4(c))
 
 
Page 1 of  3

 
 
Item 5.07       Submission of Matters to a Vote of Security Holders
 
(a) On May 21, 2012, Chemed Corporation held its annual meeting of shareholders.
                     
(b) Election of Directors.  The following directors, who constitute the entire Board of Directors, were elected at the meeting by the votes indicated:
                     
 
Nominee
 
For
 
Against
 
Abstentions
                           
 
Kevin J. McNamara
    16,387,656       189,332       1,374,938  
 
George J. Walsh III
    12,351,295       4,225,693       1,374,938  
 
Joel F. Gemunder
    12,630,655       3,946,333       1,374,938  
 
Patrick P. Grace
    16,415,051       161,937       1,374,938  
 
Thomas C. Hutton
    16,388,009       188,979       1,374,938  
 
Walter L. Krebs
    12,679,419       3,897,569       1,374,938  
 
Andrea R. Lindell
    12,645,626       3,931,362       1,374,938  
 
Thomas P. Rice
    16,457,985       119,003       1,374,938  
 
Donald E. Saunders
    16,415,318       161,670       1,374,938  
 
Frank E. Wood
    12,667,282       3,909,706       1,374,938  
 
At the annual meeting, shareholders voted on the following matters:

Ratification of Auditors.  The proposal to ratify the appointment of PricewaterhouseCoopers LLP by the Audit Committee of the Board of Directors as the company’s independent auditor for the year ending December 31, 2012, was approved with the following votes:
 
     
Voted
 
Percent of Voted
                 
 
For
    17,770,585     99.11 %
 
Against
    160,074     .89 %
 
Abstain
    21,267     -  
 
Say-on-Pay.  The proposal to approve, on a non-binding basis, the Company’s executive compensation program, was not approved, with the following votes:
 
     
Voted
 
Percent of Voted
                 
 
For
    7,919,287      47.77
 
Against
    8,607,817     51.93 %
 
Abstain
    49,884     .30 %
 
Broker non-votes:
    1,374,938      -  
 
 
Page 2 of 3

 

SIGNATURES
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
     
CHEMED CORPORATION
           
           
Dated: May 22, 2012   By: /s/ Arthur V. Tucker Jr.  
        Arthur V. Tucker, Jr.
        Vice President and Controller
 
 
Page 3 of 3