-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, AKqLVHq2kKraikFAX6CiXY+8v7OMmpdHJV7kamxdwpFlx705fMEp7/v+oNgFC3EM SDgH8E9YB+l4A+rF0KZtEg== 0000813828-10-000017.txt : 20100601 0000813828-10-000017.hdr.sgml : 20100531 20100601171812 ACCESSION NUMBER: 0000813828-10-000017 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100526 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20100601 DATE AS OF CHANGE: 20100601 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CBS CORP CENTRAL INDEX KEY: 0000813828 STANDARD INDUSTRIAL CLASSIFICATION: TELEVISION BROADCASTING STATIONS [4833] IRS NUMBER: 042949533 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-09553 FILM NUMBER: 10870572 BUSINESS ADDRESS: STREET 1: 51 WEST 52ND STREET STREET 2: 35TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10019 BUSINESS PHONE: 2129754321 MAIL ADDRESS: STREET 1: 51 WEST 52ND STREET STREET 2: 35TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10019 FORMER COMPANY: FORMER CONFORMED NAME: VIACOM INC DATE OF NAME CHANGE: 19920703 8-K 1 form8k.htm form8k.htm




 

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):  May 26, 2010
 
 
CBS CORPORATION
 
(Exact name of registrant as specified in its charter)
 
Delaware
001-09553
04-2949533
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification Number)

51 West 52nd Street, New York, New York
10019
(Address of principal executive offices)
(zip code)
 

Registrant’s telephone number, including area code:  (212) 975-4321
 
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.

The Annual Meeting of Stockholders (the “Annual Meeting”) of CBS Corporation (the “Company”) was held on May 26, 2010.  The final results of voting on each of the matters submitted to a vote of the Company’s stockholders at the Annual Meeting were certified by the independent inspector of election and are as follows:
 
1.      Election of Directors:
 
 
              Name
 
For
 
Withheld
Broker
Non-Votes
David R. Andelman
48,232,720
106,858
1,934,779
Joseph A. Califano, Jr.
48,240,967
98,611
1,934,779
William S. Cohen
46,695,506
1,644,072
1,934,779
Gary L. Countryman
48,245,604
93,974
1,934,779
Charles K. Gifford
46,670,282
1,669,296
1,934,779
Leonard Goldberg
46,692,170
1,647,408
1,934,779
Bruce S. Gordon
46,695,552
1,644,026
1,934,779
Linda M. Griego
48,233,081
106,497
1,934,779
Arnold Kopelson
48,243,433
96,145
1,934,779
Leslie Moonves
48,248,262
91,316
1,934,779
Doug Morris
48,275,569
64,009
1,934,779
Shari Redstone
48,275,569
64,009
1,934,779
Sumner M. Redstone
48,230,441
109,137
1,934,779
Frederic V. Salerno
48,175,567
164,011
1,934,779
 
2.      Ratification of the appointment of PricewaterhouseCoopers LLP to serve as the Company’s independent registered public accounting firm for the fiscal year 2010:
 
For
Against
Abstentions
50,188,838
75,522
9,997
 
3.      Re-approval of the material terms of the performance goals in the Company’s Senior Executive Short-Term Incentive Plan pursuant to Section 162(m) of the Internal Revenue Code:
 
 
For
Against
Abstentions
49,663,768
564,406
46,183
 
 
 
 
 
 
 

 
 

2
 

SIGNATURE
 
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.
 
   
CBS CORPORATION
 
   
(Registrant)
 
         
         
         
   
By:
/s/ Louis J. Briskman 
 
     
Name:
Louis J. Briskman
 
     
Title:
Executive Vice President and
 
       
General Counsel
 
         
         
         
         
Date:
June 1, 2010
     

 
 
 

3
 
-----END PRIVACY-ENHANCED MESSAGE-----