EX-99.1 2 a13-9707_1ex99d1.htm EX-99.1 REGISTRANT'S REPORT OF VOTING RESULTS FOR THE ANNUAL MEETING OF SHAREHOLDERS

Exhibit 99.1

 

 

Cenovus Energy Inc.

Annual Meeting of Shareholders

April 24, 2013

 

Report of Voting Results

 

The following matters were voted on at the Annual Meeting of Shareholders of Cenovus Energy Inc. (the “Corporation”) held on April 24, 2013 in Calgary, Alberta.  Each matter voted on is described in greater detail in the Corporation’s 2013 Management Proxy Circular which is available at cenovus.com.

 

1.             Election of Directors  On a vote by ballot, each of the following nine nominees proposed by management were elected directors of the Corporation:

 

Nominee

 

Votes For

 

Votes Withheld

 

 

Number

 

Percent

 

Number

 

Percent

Ralph S. Cunningham

 

508,261,054

 

96.60%

 

17,913,289

 

3.40%

Patrick D. Daniel

 

509,760,902

 

96.88%

 

16,416,695

 

3.12%

Ian W. Delaney

 

504,182,794

 

95.82%

 

21,994,804

 

4.18%

Brian C. Ferguson

 

524,777,355

 

99.73%

 

1,398,477

 

0.27%

Michael A. Grandin

 

524,787,254

 

99.74%

 

1,390,344

 

0.26%

Valerie A.A. Nielsen

 

524,837,960

 

99.75%

 

1,339,636

 

0.25%

Charles M. Rampacek

 

523,846,065

 

99.56%

 

2,331,123

 

0.44%

Colin Taylor

 

509,515,719

 

96.83%

 

16,661,879

 

3.17%

Wayne G. Thomson

 

523,400,607

 

99.47%

 

2,776,991

 

0.53%

 

2.             Appointment of Auditors  On a vote by a show of hands, PricewaterhouseCoopers LLP, Chartered Accountants, was reappointed as auditor of the Corporation.

 

3.             Non-Binding Advisory Vote on the Corporation’s Approach to Executive Compensation  On a vote by ballot, an advisory resolution was passed to approve the Corporation’s approach to executive compensation.

 

Votes For

 

Votes Against

Number

 

Percent

 

Number

 

Percent

 

 

 

 

 

 

 

492,773,799

 

93.66%

 

33,339,748

 

6.34%