Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

Amendment to Articles of Amendment and Restatement of Declaration of Trust



On April 26, 2021, Public Storage (the "Company") held its 2021 Annual Meeting
of Shareholders (the "Annual Meeting"). As discussed in Item 5.07 below, at
the Annual Meeting, the Company's shareholders approved an amendment (the
"Charter Amendment") to the Company's Declaration of Trust ("Charter") to
eliminate cumulative voting in trustee elections. Accordingly, Section 8.2(b) of
the Charter has been amended and restated to eliminate cumulative voting in
trustee elections.

The Charter Amendment became effective upon the filing of the Charter Amendment with the Maryland State Department of Assessments and Taxation on April 28, 2021.

The foregoing description of the Charter Amendment does not purport to be complete and is qualified in its entirety by reference to the full text of the Charter Amendment, a copy of which is filed as Exhibit 3.1 to this Current Report on Form 8-K and is incorporated by reference herein.

Amendment to Amended and Restated Bylaws

As a result of the approval by the Company's shareholders of the Charter Amendment, the Company's Board of Trustees approved Amended and Restated Bylaws of the Company (the "Bylaws") to remove references to cumulative voting.



The foregoing description of the Company's Bylaws does not purport to be
complete and is qualified in its entirety by reference to the full text of the
Bylaws, a copy of which is filed as Exhibit 3.2 to this Current Report on Form
8-K and is incorporated by reference herein.


Item 5.07 Submission of Matters to a Vote of Security Holders.

Five proposals were submitted to the Company shareholders for a vote at the Annual Meeting held on April 26, 2021.



The five proposals are described in detail in the Company's proxy statement for
the Annual Meeting filed with the Securities and Exchange Commission on
March 16, 2021. The final results for the votes for each proposal are set forth
below.


1. The shareholders elected fourteen trustees to the Board of Trustees to

hold office until the 2022 Annual Meeting or until their successors are


         duly qualified and elected. The votes for each nominee were as follows:





Name                                      Votes For        Votes Against         Abstain        Broker Non-Votes
Ronald L. Havner, Jr.                    131,412,548         15,445,588         3,173,502          7,729,154
Tamara Hughes Gustavson                  148,110,150         1,152,297           769,191           7,729,154
Leslie S. Heisz                          148,808,158         1,021,687           201,793           7,729,154
Michelle Millstone-Shroff                149,321,446          502,667            207,525           7,729,154
Shankh S. Mitra                          149,214,138          609,093            208,407           7,729,154
David J. Neithercut                      148,880,671          943,604            207,363           7,729,154
Rebecca Owen                             149,375,355          452,768            203,515           7,729,154
Kristy M. Pipes                          148,210,457         1,618,239           202,942           7,729,154
Avedick B. Poladian                      143,847,600         5,976,533           207,505           7,729,154


--------------------------------------------------------------------------------

John Reyes                             148,409,295         1,041,971           580,372           7,729,154
Joseph D. Russell, Jr.                 148,787,409         1,037,725           206,504           7,729,154
Tariq M. Shaukat                       149,277,772          547,241            206,625           7,729,154
Ronald P. Spogli                       147,601,128         2,224,450           206,060           7,729,154
Paul S. Williams                       145,022,589         4,801,529           207,520           7,729,154



2. The shareholders approved the advisory vote to approve the compensation


         of named executive officers as follows:




 Votes For    Votes Against   Abstain   Broker Non-Votes
145,271,470     4,500,511     259,657      7,729,154




    3.   The shareholders ratified the appointment of Ernst & Young LLP as the
         Company's independent registered public accounting firm for the fiscal
         year ending December 31, 2021 as follows:




 Votes For    Votes Against   Abstain   Broker Non-Votes
147,982,921     9,690,119     87,752       7,729,154



4. The shareholders approved the 2021 Equity and Performance-Based Incentive


         Compensation Plan as follows:




 Votes For    Votes Against   Abstain   Broker Non-Votes
146,398,529     3,387,485     245,624      7,729,154



5. The shareholders approved the amendment to the Charter to eliminate


         cumulative voting as follows:




 Votes For    Votes Against   Abstain   Broker Non-Votes
142,813,695     7,063,009     154,934      7,729,154

Item 9.01 Financial Statements and Exhibits.



(d) Exhibits



Exhibit
  No.

3.1           Articles of Amendment of Declaration of Trust of Public Storage,
            filed with the Maryland State Department of Assessments and
            Taxation on April 28, 2021

3.2           Amended and Restated Bylaws of Public Storage, dated April 28, 2021


104         Cover Page Interactive Data File (embedded within the Inline XBRL
            document).

--------------------------------------------------------------------------------

© Edgar Online, source Glimpses