PSB Form 8-K (W0246302).DOC



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 20, 2010



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 W. 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 20, 2010, PSB Holdings, Inc. held its Annual Meeting of Shareholders.  The following directors were elected for a one-year term at the Annual Meeting:  Gordon P. Connor, Patrick L. Crooks, William J. Fish, Charles A. Ghidorzi, Gordon P. Gullickson, Peter W. Knitt, David K. Kopperud, Thomas R. Polzer, William M. Reif, Thomas A. Riiser, and Timothy J. Sonnentag.


There were 1,564,297 shares of Common Stock eligible to be voted at the Annual Meeting and 1,184,924 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.

Election of Directors.


Director

For

Withheld

Broker Non-Votes

Gordon P. Connor

949,747

20,067

215,110

Patrick L. Crooks

951,002

18,812

215,110

William J. Fish

956,490

13,324

215,110

Charles A. Ghidorzi

951,129

18,685

215,110

Gordon P. Gullickson

938,143

31,671

215,110

Peter W. Knitt

955,900

13,914

215,110

David K. Kopperud

928,384

41,430

215,110

Thomas R. Polzer

956,590

13,224

215,110

William M. Reif

956,700

13,114

215,110

Thomas A. Riiser

952,463

17,351

215,110

Timothy J. Sonnentag

953,653

16,161

215,110


2.

Ratification of the audit committee’s selection of Wipfli LLP as the Company’s independent auditor for the 2010 fiscal year.


For

Against

Abstain

Broker Non-Votes

1,166,464

8,800

9,660

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.


PSB HOLDINGS, INC.



Date:  April 26, 2010

By:  SCOTT M. CATTANACH

Scott M. Cattanach

Treasurer