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):  April 16, 2013



PSB HOLDINGS, INC.

(Exact name of registrant as specified in its charter)



WISCONSIN

0-26480

39-1804877

(State or other

(Commission File

(IRS Employer

jurisdiction of

Number)

Identification

incorporation)

Number)


1905 STEWART AVENUE

WAUSAU, WI 54401

(Address of principal executive offices, including Zip Code)


(715) 842-2191

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 23.425)


£

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))





INFORMATION TO BE INCLUDED IN THE REPORT



Section 5 – Corporate Governance and Management


Item 5.07.

Submission of Matters to a Vote of Security Holders.


On April 16, 2013, PSB Holdings, Inc. held its Annual Meeting of Shareholders.  The following directors were elected for a one-year term at the Annual Meeting:  William J. Fish, Charles A. Ghidorzi, Lee A. Guenther, Karla M. Kieffer, Peter W. Knitt, David K. Kopperud, Kevin J. Kraft, Thomas R. Polzer, William M. Reif, and Timothy J. Sonnentag.


There were 1,655,048 shares of Common Stock eligible to be voted at the Annual Meeting and 1,263,799 shares were represented at the meeting by the holders thereof, which constituted a quorum.  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:


1.

The ten nominees proposed by the Board of Directors were elected as directors for a one-year term expiring at the 2014 Annual Meeting by the following votes:


Director

For

Withheld

Broker Non-Votes

William J. Fish

998,941

5,949

258,909

Charles A. Ghidorzi

984,477

20,413

258,909

Lee A. Guenther

998,941

5,949

258,909

Karla M. Kieffer

997,683

7,207

258,909

Peter W. Knitt

998,941

5,949

258,909

David K. Kopperud

978,985

25,905

258,909

Kevin J. Kraft

998,660

6,230

258,909

Thomas R. Polzer

993,283

11,607

258,909

William M. Reif

993,413

11,477

258,909

Timothy J. Sonnentag

997,683

7,207

258,909


2.

The resolution approving an amendment to the Company’s Second Amended and Restated Articles of Incorporation in order to increase the authorized common stock of the Company to 6 million shares from 3 million shares was approved by the following votes:

For

Against

Abstain

Broker Non-Votes

1,136,607

121,870

5,322

3.

The advisory, non-binding resolution that approves the compensation of our executive officers was approved by the following votes:

For

Against

Abstain

Broker Non-Votes

930,889

34,808

39,193

258,909

4.

The advisory, non-binding resolution regarding the frequency of our advisory votes on executive compensation was approved by the following votes:

3 Years

2 Years

1 Year

Abstain

Broker Non-Votes

462,663

140,986

369,122

32,119

258,909


5.

The audit committee’s selection of Wipfli LLP as the Company’s independent auditor for the 2012 fiscal year was ratified by the following votes:


For

Against

Abstain

Broker Non-Votes

1,199,085

37,150

27,564




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.


PSB HOLDINGS, INC.



Date:  April 18, 2013

By:  SCOTT M. CATTANACH

Scott M. Cattanach

Treasurer



-3-