psa-20190424 8-K

 

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): April 24, 2019


PUBLIC STORAGE

(Exact Name of Registrant as Specified in its Charter)



 

 

Maryland

001-33519

95-3551121

(State or Other Jurisdiction of Incorporation)

(Commission File Number)

(I.R.S. Employer Identification No.)

701 Western Avenue, Glendale, California

91201-2349

(Address of Principal Executive Offices)

(Zip Code)



(818) 244-8080

(Registrant's telephone number, including area code)



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:

[  ]

Written communication 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))


 

 

Item 5.07Submission of Matters to a Vote of Security Holders

Three proposals were submitted to Public Storage shareholders for a vote at the 2019 Annual Meeting of Shareholders held on April 24, 2019.  The proposals are described in detail in our proxy statement for the 2019 Annual Meeting filed with the Securities and Exchange Commission on March 15, 2019.  The final results for the votes for each proposal are set forth below:

1.

Our shareholders elected eleven trustees to the Board of Trustees of Public Storage, to hold office until the 2020 Annual Meeting of Shareholders or until their successors are duly qualified and elected.  The votes for each nominee were as follows:



 

 

 

 

Name

For

Against

Abstain

Broker Non-Votes

Ronald L. Havner, Jr.

134,688,593

8,968,823

6,194,691

9,424,631

Tamara Hughes Gustavson

143,093,432

6,657,407

101,268

9,424,631

Uri P. Harkham

141,959,187

7,782,509

110,411

9,424,631

Leslie S. Heisz

146,029,103

3,716,235

106,769

9,424,631

B. Wayne Hughes, Jr.

142,733,818

7,010,748

107,541

9,424,631

Avedick B. Poladian

139,457,148

10,282,439

112,520

9,424,631

Gary E. Pruitt

143,245,544

6,496,939

109,624

9,424,631

John Reyes

135,364,197

14,377,741

110,169

9,424,631

Joseph D. Russell, Jr.

145,396,891

4,344,991

110,225

9,424,631

Ronald P. Spogli

143,118,316

6,622,520

111,271

9,424,631

Daniel C. Staton

135,031,134

14,709,155

111,818

9,424,631



2.

Our shareholders approved the advisory vote on executive compensation.  The votes were as follows:

6,

 

 

 

 

For

Against

Abstain

Broker Non-Votes

Uncast

103,320,395

46,212,986

318,726

9,424,631

0



3.

Our shareholders ratified the appointment of Ernst & Young LLP as Public Storage’s independent registered public accounting firm for the fiscal year ending December 31, 2019.  The votes were as follows:

4.



 

 

 

 

For

Against

Abstain

Broker Non-Votes

Uncast

154,435,095

4,723,054

118,589

0

0






 

 

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.

4

 



PUBLIC STORAGE



 



By:   /s/ H. Thomas Boyle                 


Date: April 26, 2019

H. Thomas Boyle
Senior Vice President & Chief Financial Officer
(Principal financial officer and duly authorized officer)