0001193125-12-249244.txt : 20120525 0001193125-12-249244.hdr.sgml : 20120525 20120525161238 ACCESSION NUMBER: 0001193125-12-249244 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120524 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20120525 DATE AS OF CHANGE: 20120525 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HALF ROBERT INTERNATIONAL INC /DE/ CENTRAL INDEX KEY: 0000315213 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-HELP SUPPLY SERVICES [7363] IRS NUMBER: 941648752 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-10427 FILM NUMBER: 12871445 BUSINESS ADDRESS: STREET 1: 2884 SAND HILL RD STREET 2: STE 200 CITY: MENLO PARK STATE: CA ZIP: 94025 BUSINESS PHONE: 6502346000 MAIL ADDRESS: STREET 1: 2884 SAND HILL ROAD STREET 2: STE 200 CITY: MENLO PARK STATE: CA ZIP: 94025 FORMER COMPANY: FORMER CONFORMED NAME: BOOTHE FINANCIAL CORP /DE/ DATE OF NAME CHANGE: 19870721 FORMER COMPANY: FORMER CONFORMED NAME: BOOTHE INTERIM CORP DATE OF NAME CHANGE: 19600201 8-K 1 d341287d8k.htm FORM 8-K Form 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) May 24, 2012

 

 

Robert Half International Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   01-10427   94-1648752

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

2884 Sand Hill Road, Menlo Park, CA   94025
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code (650) 234-6000

NO CHANGE

(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 (see General Instruction A.2. below):

 

¨ Written communications 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 5.07 Submission of Matters to a Vote of Security Holders.

On May 24, 2012, the registrant held its annual meeting of stockholders. The three matters presented to the stockholders at the annual meeting were (1) the election of six directors, (2) the ratification of the appointment of PricewaterhouseCoopers LLP as auditors for 2012, and (3) an advisory vote to approve executive compensation.

The vote for directors was as follows:

 

Nominee

   Shares For      Shares
withheld
     Broker
Non-Votes
 

Andrew S. Berwick, Jr

     109,935,930         6,569,217         12,595,217   

Harold M. Messmer, Jr.

     114,567,348         1,937,799         12,595,217   

Barbara J. Novogradac

     116,147,942         357,205         12,595,217   

Robert J. Pace

     115,938,465         566,682         12,595,217   

Frederick A. Richman

     110,345,305         6,159,842         12,595,217   

M. Keith Waddell

     107,044,715         9,460,432         12,595,217   

The proposal regarding the ratification of the appointment of PricewaterhouseCoopers LLP as auditors for 2012 was approved by the following vote:

 

For

     128,423,805   

Against

     642,245   

Abstain

     34,314   

Broker Non-Votes

     —     

The advisory resolution to approve executive compensation was approved by the following vote:

 

For

     96,273,008   

Against

     17,615,518   

Abstain

     2,616,621   

Broker Non-Votes

     12,595,217  


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.

 

  Robert Half International Inc.
Date: May 25, 2012   By:  

/s/    STEVEN KAREL        

  Name:   Steven Karel
  Title:   Executive Vice President and Secretary