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 26, 2011
Rockville Financial, Inc.
(Exact name of registrant as specified in its charter)
         
Connecticut   001-35028   27-3577029
         
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)
     
25 Park Street, Rockville, CT   06066
     
(Address of principal executive offices)   (Zip Code)
Registrant’s telephone number, including area code:          (860) 291-3600                    
Not Applicable
 
(Former name or former address, if changed since last report)
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:
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 the Exchange Act (17 CFR 240.14d-2(b))
o   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

 


 

Item 5.07.   Submission of Matters to a Vote of Security Holders.
Rockville Financial, Inc. (the “Company”) held its annual meeting on April 26, 2011 (“Annual Meeting”).
Five Directors were re-elected at the Annual Meeting, Joseph F. Jeamel, Jr. to serve for a two-year term, William H. W. Crawford, IV to serve for a three-year term and C. Perry Chilberg, Kristen A. Johnson and Rosemarie Novello Papa to serve for four-year terms.
There were 29,502,571 shares of Common Stock eligible to be voted at the Annual Meeting and 18,130,320 shares were represented at the meeting by the holders thereof, which constituted a quorum. The items voted upon at the Annual Meeting and vote for each proposal was as follows:
  1.   Election of Directors for a Two-Year Term, Three-Year Term or for a Four-Year Term, as applicable (Proposal 1).
                         
Director   For     Withheld     Non-Vote  
C. Perry Chilberg
    14,935,727       1,351,510       1,843,083  
Kristen A. Johnson
    14,979,846       1,307,391       1,843,083  
Richard M. Tkacz
    14,909,787       1,377,450       1,843,083  
William H. W. Crawford, IV
    14,991,956       1,295,281       1,843,083  
Joseph F. Jeamel, Jr.
    12,898,318       3,388,919       1,843,083  
  2.   Approval of the Company’s executive compensation as described in the Compensation Discussion and Analysis and the tabular disclosure regarding named executive officer compensation (together with the accompanying narrative disclosure) in the Proxy Statement (Proposal 2).
             
For   Against   Abstain   Non-Vote
12,718,193
  3,309,744   259,300   1,843,083
  3.   Approval to hold the advisory vote on executive compensation every three years (Proposal 3).
                 
One Year   Two Years   Three Years   Abstain   Non-Vote
6,185,163   833,154   8,020,510   1,234,315   1,857,178
  4.   Ratification of Appointment of Wolf and Company, P.C. as independent auditors of the Company for the year ending December 31, 2011 (Proposal 4).
             
For   Against   Abstain   Non-Vote
17,653,068   246,534   215,964   14,754

 


 

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.
         
Dated: May 2, 2011  ROCKVILLE FINANCIAL, INC.
Registrant
 
 
  By:   /s/ John T. Lund    
    John T. Lund   
    Senior Vice President/
Chief Financial Officer