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 15, 2014



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 15, 2014, 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 1,658,157 shares of Common Stock eligible to be voted at the Annual Meeting and 1,226,579 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 2015 Annual Meeting by the following votes:


Director

For

Withheld

Broker Non-Votes

William J. Fish

926,804

230

 

299,545

Charles A. Ghidorzi

913,600

13,434

 

299,545

Lee A. Guenther

926,499

535

 

299,545

Karla M. Kieffer

926,799

235

 

299,545

Peter W. Knitt

926,033

1,001

 

299,545

David K. Kopperud

901,359

25,675

 

299,545

Kevin J. Kraft

926,799

235

 

299,545

Thomas R. Polzer

926,674

360

 

299,545

William M. Reif

924,556

2,478

 

299,545

Timothy J. Sonnentag

926,260

774

 

299,545


2.

The audit committee’s selection of Wipfli LLP as the Company’s independent auditor for the 2014 fiscal year was ratified by the following votes:


For

Against

Abstain

Broker Non-Votes

1,197,799

17,555

11,225



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 17, 2014

By:  SCOTT M. CATTANACH

Scott M. Cattanach

Treasurer



-2-