UNITED STATES
 
SECURITIES AND EXCHANGE COMMISSION
 
WASHINGTON, DC 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):      June 19, 2012
 
Southern Connecticut Bancorp, Inc.
 
(Exact Name of Registrant as Specified in Its Charter)


Connecticut
000-49784
06-1609692
(State or Other Jurisdiction of Incorporation)
 
(Commission File Number)
(IRS Employer Identification No.)
     
215 Church Street
   
New Haven, Connecticut
 
06510
(Address of Principal Executive Offices)
 
(Zip Code)
 
(203) 782-1100
 
(Registrant’s Telephone Number, Including Area Code)
 
 
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 (ee General Instruction A.2. below):
 
 
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.
 

On June 19, 2012, the annual meeting of shareholders of Southern Connecticut Bancorp, Inc. (the Company”) was held (the “Annual Meeting”). A total of 2,228,274 of the Company’s shares of common stock were present or represented by proxy at the Annual Meeting.  The Company’s shareholders took the following actions:
 
Proposal #1:
 
The election of three persons, named in the proxy statement for the Annual Meeting, to serve as Class II directors of the Company for three year terms expiring at the annual meeting of shareholders in 2015. The following are the three Class II directors elected at the Annual Meeting with the number of shares voted “For” and “Withheld” as well as the number of abstentions and broker non-votes.
 
Name
For
Withheld
Abstentions
Broker Non-Votes
James S. Brownstein, Esq.
787,994
109,107
0
1,331,173
Joseph J. Greco
806,735
90,366
0
1,331,173
Joshua H. Sandman, Ph.D.
786,381
110,720
0
1,331,173
 
Proposal #2:

The ratification of the appointment of McGladrey & Pullen, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012.  The number of shares voted “For” and “Against” this proposal, as well as the number of abstentions and broker non-votes, is as follows:

For
Against
Abstentions
Broker Non-Votes
2,175,796
52,478
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.

   
SOUTHERN CONNECTICUT BANCORP, INC.
Date: June 20, 2012    
   
By:
/s/ Stephen V. Ciancarelli
   
Name:
Stephen V. Ciancarelli
   
Title:
Senior Vice President and Chief Financial Officer