EX-99.1 2 a14-11709_1ex99d1.htm EX-99.1 REGISTRANT'S REPORT OF VOTING RESULTS

Exhibit 99.1

 

 

Cenovus Energy Inc.
Annual Meeting of Shareholders
April 30, 2014

 

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 30, 2014 in Calgary, Alberta. Each matter voted on is described in greater detail in the Corporation’s 2014 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:

 

 

 

Votes For

 

Votes Withheld

 

Nominee

 

Number

 

Percent

 

Number

 

Percent

 

Ralph S. Cunningham

 

503,974,680

 

95.94

%

21,313,520

 

4.06

%

Patrick D. Daniel

 

507,667,153

 

96.65

%

17,621,472

 

3.35

%

Ian W. Delaney

 

505,472,447

 

96.23

%

19,816,273

 

3.77

%

Brian C. Ferguson

 

524,608,684

 

99.87

%

679,610

 

0.13

%

Michael A. Grandin

 

521,438,633

 

99.27

%

3,850,086

 

0.73

%

Valerie A.A. Nielsen

 

524,242,426

 

99.80

%

1,046,295

 

0.20

%

Charles M. Rampacek

 

521,782,304

 

99.33

%

3,506,127

 

0.67

%

Colin Taylor

 

508,122,823

 

96.73

%

17,165,896

 

3.27

%

Wayne G. Thomson

 

521,070,046

 

99.20

%

4,208,124

 

0.80

%

 

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

 

 

 

 

 

 

 

 

 

462,239,926

 

88.00

%

63,045,686

 

12.00

%