EX-99.1 2 eh1500872_ex9901.htm EXHIBIT 99.1
EXHIBIT 99.1
 
PENGROWTH ENERGY CORPORATION

Annual Meeting of Shareholders

June 23, 2015

REPORT OF VOTING RESULTS
Section 11.3 of National Instrument 51-102 Continuous Disclosure Obligations

Business Conducted at the Meeting
Outcome of Vote
 
1.
The approval of an ordinary resolution appointing KPMG LLP, Chartered Accountants, as auditors of Pengrowth Energy Corporation (the “Corporation”) for the ensuing year, at a remuneration to be determined by the Board of Directors of the Corporation.
PASSED
329,866,419 (96.81%) For
10,857,004 (3.19%) Withheld
     
2.
The approval of an ordinary resolution electing the following nominees as directors of the Corporation for the ensuing year or until their successors are elected or appointed:
 

   
Votes For
Votes Withheld
Derek W. Evans
 
221,465,272
(97.31%)
6,123,688
(2.69%)
John B. Zaozirny
 
216,178,548
(94.99%)
11,410,412
(5.01%)
Margaret L. Byl
 
222,155,780
(97.61%)
5,433,179
(2.39%)
Wayne K. Foo
 
221,860,158
(97.48%)
5,728,801
(2.52%)
Kelvin B. Johnston
 
221,879,063
(97.51%)
5,675,898
(2.49%)
James D. McFarland
 
219,649,807
(96.53%)
7,905,154
(3.47%)
Michael S. Parrett
 
221,785,168
(97.46%)
5,769,792
(2.54%)
A. Terence Poole
 
217,312,148
(95.50%)
10,242,812
(4.50%)
Jamie C. Sokalsky
 
222,089,278
(97.58%)
5,499,682
(2.42%)
D. Michael G. Stewart
 
221,341,358
(97.25%)
6,247,601
(2.75%)
 
3.
The approval of a resolution to accept the Corporation’s approach to executive compensation (“Say on Pay”).
PASSED
206,301,070 (90.66%) For
21,253,794 (9.34%) Against