U.S. 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): July 26, 1996 California Micro Devices Corporation ---------------------------------------------------- (Exact name of registrant as specified in its charter) California 33-399-77 94-2672609 --------------------------- --------- ---------- (State or other jurisdiction (Commission (IRS Employer of Incorporation) File Number) Identification No.) 215 Topaz Street, Milpitas, CA 95035-5430 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (408)263-3214 Not Applicable ----------------------------------------------------------- (Former name or former address, if changed since last report) 1 Item 5. Results of Annual Meeting of Shareholders Vote 	On July 26, 1996, California Micro Devices Corporation (the "Company") held its Annual Meeting of Shareholders resulting in the election of a Board of Directors, approval of amendments to Stock Option Plans, and ratification of independent auditors of the Company. Attached heretofore is a copy of the press release of the event. 2 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: August 2 , 1996 CALIFORNIA MICRO DEVICES CORPORATION By: /S/ Scott Hover-Smoot --------------------- Scott Hover-Smoot Secretary and General Counsel 3 NEWS RELEASE {CALIFORNIA MICRO DEVICES CORPORATION LOGO] California Micro Devices Contacts: Jeffrey Kalb, President and CEO (408) 934-3106 John Trewin, Vice President and CFO (408) 934-3103 Scott Hover-Smoot, General Counsel (408) 934-3182 For Immediate Release CALIFORNIA MICRO DEVICES SHAREOWNERS MEETING Milpitas, CA, July 26, 1996 -- California Micro Devices Corporation, (Nasdaq NMS:CAMD) announces the results of votes conducted at the Company's Annual Meeting of Shareholders held earlier today. Five of the directors nominated for Board of Directors, Dr. Angel Jordan, Jeffrey Kalb, Wade Meyercord, Dr. John Sprague and Stuart Schube, were elected. David Schoon, nominee of Chan Desaigoudar and the Company, was also elected through implementation of cumulative voting. Shareholders also approved amendments to California Micro Devices' 1995 Stock Option Plan and 1995 Non-Employee Director Stock Option Plan and ratified the appointment of Ernst & Young LLP as its independent auditors. Wade Meyercord, Chairman of the Board, stated that he was gratified by the fact that the holders of more than 97% of the shares were present at the meeting or represented by proxy. Headquartered in Milpitas, California, California Micro Devices (CMD) designs, manufactures and markets integrated thin-film, silicon-based termination and filtering passive components and active electronic circuitry. CMD's products target the requirements of computer, networking and communication-based customers for smaller, densely integrated devices that operate at higher frequencies with superior performance and functionality. #### 4