EX-99.1 2 d540102dex991.htm EX-1 EX-1

Exhibit 1

 

LOGO

 

   GARY M.S. CHAD, Q.C.
   Senior Vice-President,
   Chief Legal Officer and
   Corporate Secretary
   CAMECO CORPORATION
   Corporate Office
May 15, 2013    2121 - 11th Street West
   Saskatoon, Saskatchewan
   Canada S7M 1J3
Canadian Securities Administrators   
   Tel 306.956.6303
   Fax 306.956.6312
   www.cameco.com

Cameco Corporation

Annual Meeting May 14, 2013

Report of Voting Results

Under National Instrument 51-102

In accordance with Section 11.3 of National Instrument 51-102 – Continuous Disclosure Obligations, we hereby advise of the results of the voting on the matters submitted to the annual meeting (the “Meeting”) of the shareholders (the “Shareholders”) of Cameco Corporation (the “Corporation”) held on May 14, 2013. Each of the matters set forth below is described in greater detail in the Notice for the Meeting and Management Proxy Circular mailed to Shareholders prior to the Meeting.

The matters voted upon at the Meeting and the results of the voting were as follows:

Item 1: Election of Directors

The following directors were elected to hold office for the ensuing year or until their successors are elected or appointed:

 

Ian Bruce

   Tim Gitzel

Daniel Camus

   James Gowans

John Clappison

   Nancy Hopkins

Joe Colvin

   Anne McLellan

James Curtiss

   Neil McMillan

Donald Deranger

   Victor Zaleschuk

If a ballot vote had been taken, based upon proxy votes by Shareholders received by the Corporation, the voting results for the election of directors, both before and after giving effect to the twenty-five (25%) percent non-resident Shareholder voting restriction, would have been:


May 15, 2013

Page 2

 

Vote Results Before Reduction of Non-resident Vote:

 

Nominee

   Votes For      % Votes For     Withheld      % Votes Withheld  

Ian Bruce

     221,432,749         97.10     6,616,400         2.90

Daniel Camus

     209,438,005         91.84     18,611,144         8.16

John Clappison

     212,129,076         93.02     15,920,073         6.98

Joe Colvin

     220,988,844         96.90     7,060,305         3.10

James Curtiss

     211,811,083         92.88     16,238,066         7.12

Donald Deranger

     193,028,190         84.64     35,020,959         15.36

Tim Gitzel

     221,195,481         96.99     6,853,668         3.01

James Gowans

     221,415,419         97.09     6,633,730         2.91

Nancy Hopkins

     221,118,654         96.96     6,930,495         3.04

Anne McLellan

     211,559,020         92.77     16,490,129         7.23

Neil McMillan

     206,814,849         90.69     21,234,300         9.31

Victor Zaleschuk

     221,012,336         96.91     7,036,813         3.09

Vote Results After Reduction of Non-resident Vote to 25%:

 

Nominee

   Votes For      % Votes For     Withheld      % Votes Withheld  

Ian Bruce

     203,484,733         96.90     6,514,618         3.10

Daniel Camus

     191,938,445         91.40     18,060,906         8.60

John Clappison

     194,181,330         92.47     15,818,021         7.53

Joe Colvin

     203,074,784         96.70     6,924,568         3.30

James Curtiss

     193,893,634         92.33     16,105,717         7.67

Donald Deranger

     178,640,791         85.07     31,358,560         14.93

Tim Gitzel

     203,242,515         96.78     6,756,836         3.22

James Gowans

     203,467,767         96.89     6,531,585         3.11

Nancy Hopkins

     203,175,923         96.75     6,823,429         3.25

Anne McLellan

     193,697,176         92.24     16,302,175         7.76

Neil McMillan

     189,026,316         90.01     20,973,036         9.99

Victor Zaleschuk

     203,061,771         96.70     6,937,581         3.30

Item 2: Appointment of Auditors

By a vote by way of show of hands, KPMG LLP was appointed auditors of the Corporation to hold office until the next annual meeting of Shareholders, or until their successors are appointed.

If a ballot vote had been taken, based upon proxy votes by Shareholders received by the Corporation, the voting results for appointment of auditors, both before and after giving effect to the twenty-five (25%) percent non-resident Shareholder voting restriction, would have been:


May 15, 2013

Page 3

 

Vote Results Before Reduction of Non-resident Vote:

 

Votes For

   % Votes For     Votes Withheld      % Votes Withheld  

244,171,164

     97.73     5,677,901         2.27

Vote Results After Reduction of Non-resident Vote to 25%:

 

Votes For

   % Votes For     Votes Withheld      % Votes Withheld  

204,570,635

     97.41     5,428,716         2.59

Item 3: Executive Compensation

On a vote by ballot, an advisory resolution was passed accepting the approach to executive compensation disclosed in Cameco’s Management Proxy Circular delivered in advance of this meeting.

The outcome of the ballot vote, both before and after giving effect to the twenty-five (25%) percent non-resident Shareholder voting restriction, was as follows:

Vote Results Before Reduction of Non-resident Vote:

 

Votes For

   % Votes For     Votes Against      % Votes Against  

208,199,996

     91.29     19,853,140         8.71

Vote Results After Reduction of Non-resident Vote to 25%:

 

Votes For

   % Votes For     Votes Against      % Votes Against  

185,369,640

     90.60     19,184,716         9.40

 

Cameco Corporation
By:   “Gary M. S. Chad”
  Gary M. S. Chad
  Senior Vice-President, Chief Legal Officer
  and Corporate Secretary