0001580642-19-003926.txt : 20190827 0001580642-19-003926.hdr.sgml : 20190827 20190827170743 ACCESSION NUMBER: 0001580642-19-003926 CONFORMED SUBMISSION TYPE: N-PX PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20190630 FILED AS OF DATE: 20190827 DATE AS OF CHANGE: 20190827 EFFECTIVENESS DATE: 20190827 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Advisors Preferred Trust CENTRAL INDEX KEY: 0001556505 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: N-PX SEC ACT: 1940 Act SEC FILE NUMBER: 811-22756 FILM NUMBER: 191058240 BUSINESS ADDRESS: STREET 1: 1445 RESEARCH BOULEVARD STREET 2: SUITE 530 CITY: ROCKVILLE STATE: MD ZIP: 20850 BUSINESS PHONE: 2402231998 MAIL ADDRESS: STREET 1: 1445 RESEARCH BOULEVARD STREET 2: SUITE 530 CITY: ROCKVILLE STATE: MD ZIP: 20850 0001556505 S000039311 OnTrack Core Fund C000121122 OnTrack Core Fund Investor Class Shares OTRFX C000127985 OnTrack Core Fund Advisor Class Shares OTRGX 0001556505 S000040754 The Gold Bullion Strategy Fund C000126480 The Gold Bullion Strategy Fund Investor Class Shares QGLDX C000143961 The Gold Bullion Strategy Fund Class A Shares QGLAX C000143962 The Gold Bullion Strategy Fund Advisor Class Shares QGLCX 0001556505 S000041687 The Gold Bullion Strategy Portfolio C000129443 The Gold Bullion Strategy Portfolio 0001556505 S000041789 Quantified Managed Income Fund C000129682 Quantified Managed Income Fund Investor Class Shares QBDSX C000159195 Quantified Managed Income Fund Advisor Class Shares QBDAX 0001556505 S000041790 Quantified All-Cap Equity Fund C000129683 Quantified All-Cap Equity Fund Investor Class Shares QACFX C000159196 Quantified All-Cap Equity Fund Advisor Class Shares QACAX 0001556505 S000041791 Quantified Market Leaders Fund C000129684 Quantified Market Leaders Fund Investor Class Shares QMLFX C000159197 Quantified Market Leaders Fund Advisor Class Shares QMLAX 0001556505 S000041792 Quantified Alternative Investment Fund C000129685 Quantified Alternative Investment Fund Investor Class Shares QALTX C000159198 Quantified Alternative Investment Fund Advisor Class Shares QALAX 0001556505 S000043121 Spectrum Low Volatility Fund C000133465 Spectrum Low Volatility Fund Investor Class Shares SVARX C000133466 Spectrum Low Volatility Fund Advisor Class Shares SVASX 0001556505 S000049076 Spectrum Advisors Preferred Fund C000154799 Investor Class Shares SAPEX 0001556505 S000051349 Quantified STF Fund C000161884 Quantified STF Fund Advisor Class Shares QSTAX C000161885 Quantified STF Fund Investor Class Shares QSTFX 0001556505 S000065569 Kensington Managed Income Fund C000212091 Kensington Managed Income Fund Institutional Class Shares C000212092 Kensington Managed Income Fund Class A Shares C000214283 Kensington Managed Income Fund Class C Shares N-PX 1 advisorspreferrednpx.htm N-PX

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549

 

FORM N-PX

 

ANNUAL REPORT OF PROXY VOTING RECORD OF REGISTERED

MANAGEMENT INVESTMENT COMPANY

 

Investment Company Act file number -- 811- 22756

 

ADIVSORS PREFERRED TRUST

(Exact name of registrant as specified in charter)

 

 

1445 Research Boulevard, Suite 530

Rockville, MD 20850

(Address of principal executive offices) (Zip code)

 

 

The Corporation Trust Company

Corporation Trust Center

1209 Orange Street

Wilmington, DE 19801

(Name and address of agent for service)

 

 

 

Registrant’s telephone number, including area code: (240) 223 1998

Date of fiscal year end June 30, and September 30, December 31

Date of reporting period: July 1, 2018 – June 30, 2019

 

 

 

The Gold Bullion Strategy Portfolio

 

The Gold Bullion Strategy Portfolio did not vote any proxies during the annual period ended June 30, 2019.

 

Spectrum Advisors Preferred Fund

 

The Spectrum Advisors Preferred Fund did not vote any proxies during the annual period ended June 30, 2019.

 

Spectrum Low Volatility Fund

 

The Spectrum Low Volatility Fund did not vote any proxies during the annual period ended June 30, 2019.

 

Quantified Market Leaders Fund

 

The Quantified Market Leaders Fund did not vote any proxies during the annual period ended June 30, 2019.

 

Quantified Alternative Investment Fund

 

The Quantified Alternative Investment Fund did not vote any proxies during the annual period ended June 30, 2019.

 

Kensington Managed Income Fund

 

The Kensington Managed Income Fund did not vote any proxies from May 31, 2019, commencement of operations through period ended June 30, 2019.

 

ITEM 1. PROXY VOTING RECORD:

 

Item 1, contains the following information indicating for each matter relating to a portfolio security owned by the Registrant considered at any shareholder meeting held during the twelve month period ended June 30, 2019 with respect to which the Registrant was entitled to vote:

 

(a)The name of the issuer of the portfolio security;

 

(b)The exchange ticker symbol of the portfolio security;

 

(c)The Council on Uniform Securities Identification Procedures ("CUSIP") number for the portfolio security;

 

(d)The shareholder meeting date;

 

(e)A brief identification of the matter voted on;

 

(f)Whether the matter was proposed by the issuer or by a security holder;

 

(g)Whether the Registrant cast its vote on the matter;

 

(h)How the Registrant cast its vote (e.g., for or against proposal, or abstain; for or withhold regarding election of directors); and

 

(i)Whether the Registrant cast its vote for or against management.

 

 

 

Registrant:                                           Advisors Preferred Trust -Gold Bullion Strategy Fund               Item 1, Exhibit A 
Investment Company Act file number: 811-22756                  
Reporting Period:  July 1, 2018 through June 30, 2019                
                   
FORM N-PX - PROXY VOTING RECORD REQUIREMENTS
(a) Issuer's Name (b) Exchange Ticker Symbol (c)"CUSIP" # (d) Shareholder Meeting Date (e) Matter Identification (f) Proposal Type (g) Voted (h) Vote Cast (i) For/Against Management
Sysco Corp SYY 871829107 Annual November 16, 2018   Election of Director: Thomas L. Bene Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   Election of Director: Daniel J. Brutto Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   Election of Director: John M. Cassaday Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   Election of Director: Joshua D. Frank Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   Election of Director: Larry C. Glasscock Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   Election of Director: Bradley M. Halverson Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   Election of Director: John M. Hinshaw Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   lection of Director: Hans-Joachim Koerber Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   Election of Director: Nancy S. Newcomb Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   Election of Director: Nelson Peltz Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   Election of Director: Edward D. Shirley Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   Election of Director: Sheila G. Talton Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   To approve the adoption of the Sysco Corporation 2018 Omnibus Incentive Plan. Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   To approve, by advisory vote, the compensation paid to Sysco's named executive officers, as disclosed in Sysco's 2018 proxy statement. Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   To ratify the appointment of Ernst & Young LLP as Sysco's independent registered public accounting firm for fiscal 2019. Mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018   To consider a stockholder proposal, if properly presented at the meeting, regarding a policy limiting accelerated vesting of equity awards upon a change in control. Shareholder Y Against For

 

 

 

Registrant:                                           Advisors Preferred Trust          Item 1, Exhibit A 
Investment Company Act file number: 811-22756 811-22756            
Reporting Period:    July 1, 2018 through June 30, 2019 N-PX Reporting - QUANTIFIED MANAGED INCOME FUND        
                 
 
(a) Issuer's Name (b) Exchange Ticker Symbol (c)"CUSIP" # (d) Shareholder Meeting Date   (f) Proposal Type (g) Voted (h) Vote Cast (i) For/Against Management
Kellog Company K 487836108 Annual April 26, 2019 Election of Director for term expires 2022: Rod Gillum mgmt. Y For For
Kellog Company K 487836108 Annual April 26, 2019 Election of Director for term expires 2022: Mary Laschinger mgmt. Y For For
Kellog Company K 487836108 Annual April 26, 2019 Election of Director for term expires 2022: Erica Mann mgmt. Y For For
Kellog Company K 487836108 Annual April 26, 2019 Election of Director for term expires 2022: Carolyn Tastad mgmt. Y For For
Kellog Company K 487836108 Annual April 26, 2019 Advisory resolution to approve executive compensation. mgmt. Y For For
Kellog Company K 487836108 Annual April 26, 2019 Ratification of the appointment of PricewaterhouseCoopers LLP as Kellogg's independent registered public accounting firm for fiscal year 2019. mgmt. Y For For
Kellog Company K 487836108 Annual April 26, 2019 Shareowner proposal, if properly presented at the meeting, to repeal classified board. Shareholder Y Against For
                 
Centerpoint Energy CNP 15189T107 Annual March 25, 2019 Election of Director: Leslie D. Biddle mgmt. Y For For
Centerpoint Energy CNP 15189T107 Annual March 25, 2019 Election of Director: Milton Carroll mgmt. Y For For
Centerpoint Energy CNP 15189T107 Annual March 25, 2019 Election of Director: Scott J. McLean mgmt. Y For For
Centerpoint Energy CNP 15189T107 Annual March 25, 2019 Election of Director: Martin H. Nesbitt mgmt. Y For For
Centerpoint Energy CNP 15189T107 Annual March 25, 2019 Election of Director: Theodore F. Pound mgmt. Y For For
Centerpoint Energy CNP 15189T107 Annual March 25, 2019 Election of Director: Scott M. Prochazka mgmt. Y For For
Centerpoint Energy CNP 15189T107 Annual March 25, 2019 Election of Director: Susan O. Rheney mgmt. Y For For
Centerpoint Energy CNP 15189T107 Annual March 25, 2019 Election of Director: Phillip R. Smith mgmt. Y For For
Centerpoint Energy CNP 15189T107 Annual March 25, 2019 Election of Director: John W. Somerhalder II mgmt. Y For For
Centerpoint Energy CNP 15189T107 Annual March 25, 2019 Election of Director: Peter S. Wareing mgmt. Y For For
Centerpoint Energy CNP 15189T107 Annual March 25, 2019 Ratify the appointment of Deloitte & Touche LLP as the independent registered public accounting firm for 2019. mgmt. Y For For
Centerpoint Energy CNP 15189T107 Annual March 25, 2019 Approve the advisory resolution on executive compensation. mgmt. Y For For
                 
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Shellye L. Archambeau mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Mark T. Bertolini mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Vittorio Colao mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Melanie L. Healey mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Clarence Otis, Jr. mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Daniel H. Schulman mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Rodney E. Slater mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Kathryn A. Tesija mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Hans E. Vestberg mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Gregory G. Weaver mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Ratification of Appointment of Independent Registered Public Accounting Firm mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Advisory Vote to Approve Executive Compensation mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Nonqualified Savings Plan Earnings mgmt. y Against For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Independent Chair mgmt. y Against For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Report on Online Child Exploitation mgmt. Y For Against
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Cybersecurity and Data Privacy mgmt. Y For Against
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Severance Approval Policy mgmt. y Against For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Scott J. Ulm mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Jeffrey J. Zimmer mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Daniel C. Staton mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Marc H. Bell mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Carolyn Downey mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Thomas K. Guba mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Robert C. Hain mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 John P. Hollihan, III mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Stewart J. Paperin mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 To ratify the appointment of Deloitte & Touche LLP as ARMOUR's independent registered certified public accountants for the fiscal year 2019. mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 To approve, by non-binding advisory vote, ARMOUR's 2018 executive compensation. mgmt. Y For For
                 
Hershey Co. HSY 427866108i Annual May 21, 2019 P. M. Arway mgmt. Y For For
Hershey Co. HSY 427866108i Annual May 21, 2019 J. W. Brown mgmt. Y For For
Hershey Co. HSY 427866108i Annual May 21, 2019 M. G. Buck mgmt. Y For For
Hershey Co. HSY 427866108i Annual May 21, 2019 C. A. Davis mgmt. Y For For
Hershey Co. HSY 427866108i Annual May 21, 2019 M. K. Haben mgmt. Y For For
Hershey Co. HSY 427866108i Annual May 21, 2019 J. C. Katzman mgmt. Y For For
Hershey Co. HSY 427866108i Annual May 21, 2019 M. D. Koken mgmt. Y For For
Hershey Co. HSY 427866108i Annual May 21, 2019 R. M. Malcolm mgmt. Y For For
Hershey Co. HSY 427866108i Annual May 21, 2019 A. J. Palmer mgmt. Y For For
Hershey Co. HSY 427866108i Annual May 21, 2019 J. R. Perez mgmt. Y For For
Hershey Co. HSY 427866108i Annual May 21, 2019 W. L. Schoppert mgmt. Y For For
Hershey Co. HSY 427866108i Annual May 21, 2019 D. L. Shedlarz mgmt. Y For For
Hershey Co. HSY 427866108i Annual May 21, 2019 Ratify the appointment of Ernst & Young LLP as independent auditors for 2019. mgmt. Y For For
Hershey Co. HSY 427866108i Annual May 21, 2019 Approve named executive officer compensation on a non-binding advisory basis. mgmt. Y For For
                 
Citrix Systems, Inc.  CTXS 177376100 Annual June 4, 2019 Election of Director: Robert M. Calderoni mgmt. Y For For
Citrix Systems, Inc.  CTXS 177376100 Annual June 4, 2019 Election of Director: Nanci E. Caldwell mgmt. Y For For
Citrix Systems, Inc.  CTXS 177376100 Annual June 4, 2019 Election of Director: Jesse A. Cohn mgmt. Y For For
Citrix Systems, Inc.  CTXS 177376100 Annual June 4, 2019 Election of Director: Robert D. Daleo mgmt. Y For For
Citrix Systems, Inc.  CTXS 177376100 Annual June 4, 2019 Election of Director: Murray J. Demo mgmt. Y For For
Citrix Systems, Inc.  CTXS 177376100 Annual June 4, 2019 Election of Director: Ajei S. Gopal mgmt. Y For For
Citrix Systems, Inc.  CTXS 177376100 Annual June 4, 2019 Election of Director: David J. Henshall mgmt. Y For For
Citrix Systems, Inc.  CTXS 177376100 Annual June 4, 2019 Election of Director: Thomas E. Hogan mgmt. Y For For
Citrix Systems, Inc.  CTXS 177376100 Annual June 4, 2019 Election of Director: Moira A. Kilcoyne mgmt. Y For For
Citrix Systems, Inc.  CTXS 177376100 Annual June 4, 2019 Election of Director: Peter J. Sacripanti mgmt. Y For For
Citrix Systems, Inc.  CTXS 177376100 Annual June 4, 2019 Approval of an amendment to the Company's Amended and Restated 2014 Equity Incentive Plan mgmt. Y For For
Citrix Systems, Inc.  CTXS 177376100 Annual June 4, 2019 Ratification of the appointment of Ernst & Young LLP as the Company's independent registered public accounting firm for 2019 mgmt. Y For For
Citrix Systems, Inc.  CTXS 177376100 Annual June 4, 2019 Advisory vote to approve the compensation of the Company's named executive officers mgmt. Y For For
                 
Sysco Corp SYY 871829107 Annual November 16, 2018 Election of Director: Thomas L. Bene mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 Election of Director: Daniel J. Brutto mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 Election of Director: John M. Cassaday mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 Election of Director: Joshua D. Frank mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 Election of Director: Larry C. Glasscock mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 Election of Director: Bradley M. Halverson mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 Election of Director: John M. Hinshaw mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 lection of Director: Hans-Joachim Koerber mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 Election of Director: Nancy S. Newcomb mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 Election of Director: Nelson Peltz mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 Election of Director: Edward D. Shirley mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 Election of Director: Sheila G. Talton mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 To approve the adoption of the Sysco Corporation 2018 Omnibus Incentive Plan. mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 To approve, by advisory vote, the compensation paid to Sysco's named executive officers, as disclosed in Sysco's 2018 proxy statement. mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 To ratify the appointment of Ernst & Young LLP as Sysco's independent registered public accounting firm for fiscal 2019. mgmt. Y For For
Sysco Corp SYY 871829107 Annual November 16, 2018 94 Shareholder Y Against For
                 
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: David R. Bock mgmt. Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: Michael B. Clement mgmt. Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: Alan L. Hainey mgmt. Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: Steven R. Mumma mgmt. Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: Steven G. Norcutt mgmt. Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: Lisa A. Pendergast mgmt. Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: Jason T. Serrano mgmt. Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Advisory vote to approve named executive officer compensation. mgmt. Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Advisory vote on the frequency of future advisory votes on named executive officer compensation. mgmt. Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Approval of an Amendment to the Company's 2017 Equity Incentive Plan. mgmt. Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 To consider and act upon a proposal to ratify, confirm and approve the selection of Grant Thornton LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2019. mgmt. Y For For

 

 

 

Registrant:                                           Advisors Preferred Trust -OnTrack Core Fund         Item 1, Exhibit A 
Investment Company Act file number: 811-22756            
Reporting Period:  July 1, 2018 through June 30, 2019          
                 
N-PX Reporting - OnTrack Core Fund
(a) Issuer's Name (b) Exchange Ticker Symbol (c)"CUSIP" # (d) Shareholder Meeting Date (e) Matter Identification (f) Proposal Type (g) Voted (h) Vote Cast (i) For/Against Management
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Robert W. Best Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Kim R. Cocklin Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Kelly H. Compton Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Sean Donohue Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Rafael G. Garza Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Richard K. Gordon Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Robert C. Grable Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Michael E. Haefner Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Nancy K. Quinn Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Richard A. Sampson Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Stephen R. Springer Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Diana J. Walters Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Richard Ware II Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Proposal to ratify the appointment of Ernst & Young LLP as the Company's independent registered public accounting firm for fiscal 2019. Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Proposal for an advisory vote by shareholders to approve the compensation of the Company's named executive officers for fiscal 2018 ("Say-on-Pay"). Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Shareholder proposal regarding preparation of report on methane emissions. Shareholder Y Against For

 

 

 

Registrant:                                           Advisors Preferred Trust -Quantified STF Fund     Item 1, Exhibit A   
  Investment Company Act file number: 811-22756          
Reporting Period:  July 1, 2018 through June 30, 2019              
                 
N-PX Reporting - Quantified STF Fund  
(a) Issuer's Name (b) Exchange Ticker Symbol (c)"CUSIP" # (d) Shareholder Meeting Date (e) Matter Identification (f) Proposal Type (g) Voted (h) Vote Cast (i) For/Against Management
Kellog Company K 487836108 Annual April 26, 2019 Election of Director for term expires 2022: Rod Gillum Mgmt. Y For For
Kellog Company K 487836108 Annual April 26, 2019 Election of Director for term expires 2022: Mary Laschinger Mgmt. Y For For
Kellog Company K 487836108 Annual April 26, 2019 Election of Director for term expires 2022: Erica Mann Mgmt. Y For For
Kellog Company K 487836108 Annual April 26, 2019 Election of Director for term expires 2022: Carolyn Tastad Mgmt. Y For For
Kellog Company K 487836108 Annual April 26, 2019 Advisory resolution to approve executive compensation. Mgmt. Y For For
Kellog Company K 487836108 Annual April 26, 2019 Ratification of the appointment of PricewaterhouseCoopers LLP as Kellogg's independent registered public accounting firm for fiscal year 2019. Mgmt. Y For For
Kellog Company K 487836108 Annual April 26, 2019 Shareowner proposal, if properly presented at the meeting, to repeal classified board. Shareholder Y Against For
                 
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Shellye L. Archambeau Mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Mark T. Bertolini Mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Vittorio Colao Mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Melanie L. Healey Mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Clarence Otis, Jr. Mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Daniel H. Schulman Mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Rodney E. Slater Mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Kathryn A. Tesija Mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Hans E. Vestberg Mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Election of Director: Gregory G. Weaver Mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Ratification of Appointment of Independent Registered Public Accounting Firm Mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Advisory Vote to Approve Executive Compensation Mgmt. Y For For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Nonqualified Savings Plan Earnings Mgmt. y Against For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Independent Chair Mgmt. y Against For
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Report on Online Child Exploitation Mgmt. Y For Against
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Cybersecurity and Data Privacy Mgmt. Y For Against
Verizon Communications, Inc. VZ 92343V104 Annual May 2,2019 Severance Approval Policy Mgmt. y Against For

 

 

 

Registrant:                                           Advisors Preferred Trust -Quantified All Cap Fund         Item 1, Exhibit A 
Investment Company Act file # 811-22756              
Reporting Period:  July 1, 2018 through June 30, 2019          
                 
N-PX Reporting - Quantified All Cap Equity Fund
(a) Issuer's Name (b) Exchange Ticker Symbol (c)"CUSIP" # (d) Shareholder Meeting Date e)  Matter Identification (f) Proposal Type (g) Voted (h) Vote Cast (i) FOR/Against Management
Tysons TSN 902494103 Annual February 7, 2019 Election of Director: John Tyson Mgmt. Y For For
Tysons TSN 902494103 Annual February 7, 2019 Election of Director: Gaurdie E. Banister Jr. Mgmt. Y For For
Tysons TSN 902494103 Annual February 7, 2019 Election of Director: Dean Banks Mgmt. Y For For
Tysons TSN 902494103 Annual February 7, 2019 Election of Director: Mike Beebe Mgmt. Y For For
Tysons TSN 902494103 Annual February 7, 2019 Election of Director: Mikel A. Durham Mgmt. Y For For
Tysons TSN 902494103 Annual February 7, 2019 Election of Director: Kevin M. McNamara Mgmt. Y For For
Tysons TSN 902494103 Annual February 7, 2019 Election of Director: Cheryl S. Miller Mgmt. Y For For
Tysons TSN 902494103 Annual February 7, 2019 Election of Director: Jeffrey K. Schomburger Mgmt. Y For For
Tysons TSN 902494103 Annual February 7, 2019 Election of Director: Robert Thurber Mgmt. Y For For
Tysons TSN 902494103 Annual February 7, 2019 Election of Director: Barbara A. Tyson Mgmt. Y For For
Tysons TSN 902494103 Annual February 7, 2019 Election of Director: Noel White Mgmt. Y For For
Tysons TSN 902494103 Annual February 7, 2019 To ratify the selection of PricewaterhouseCoopers LLP as the independent registered public accounting firm for the fiscal year ending September 28, 2019. Mgmt. Y For For
Tysons TSN 902494103 Annual February 7, 2019 Shareholder proposal to request a report disclosing the policy and procedures, expenditures, and other activities related to lobbying and grassroots lobbying communications. Shareholder Y Against For
Tysons TSN 902494103 Annual February 7, 2019 Shareholder proposal to require the preparation of a report on the company's due diligence process assessing and mitigating human rights impacts. Shareholder Y Against For
Meridian Bio Science VIVO 589584101 Annual January 24, 2019 o   JAMES M. ANDERSON Mgmt. Y For For
Meridian Bio Science VIVO 589584101 Annual January 24, 2019 o   DWIGHT E. ELLINGWOOD Mgmt. Y For For
Meridian Bio Science VIVO 589584101 Annual January 24, 2019 o   JACK KENNY Mgmt. Y For For
Meridian Bio Science VIVO 589584101 Annual January 24, 2019 o   JOHN C. MCILWRAITH Mgmt. Y For For
Meridian Bio Science VIVO 589584101 Annual January 24, 2019 o   DAVID C. PHILLIPS Mgmt. Y For For
Meridian Bio Science VIVO 589584101 Annual January 24, 2019 o   JOHN M. RICE, JR. Mgmt. Y For For
Meridian Bio Science VIVO 589584101 Annual January 24, 2019 o   CATHERINE A. SAZDANOFF Mgmt. Y For For
Meridian Bio Science VIVO 589584101 Annual January 24, 2019 o   FELICIA WILLIAMS Mgmt. Y For For
Meridian Bio Science VIVO 589584101 Annual January 24, 2019 Advisory vote to approve compensation of named executive officers, as disclosed in the Proxy Statement ("Say-on-Pay" Proposal). Mgmt. Y For For
Meridian Bio Science VIVO 589584101 Annual January 24, 2019 Ratification of the appointment of Grant Thornton LLP as Meridian's independent registered public accountants for fiscal year 2019. Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Robert W. Best Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Kim R. Cocklin Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Kelly H. Compton Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Sean Donohue Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Rafael G. Garza Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Richard K. Gordon Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Robert C. Grable Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Michael E. Haefner Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Nancy K. Quinn Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Richard A. Sampson Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Stephen R. Springer Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Diana J. Walters Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Election of Director: Richard Ware II Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Proposal to ratify the appointment of Ernst & Young LLP as the Company's independent registered public accounting firm for fiscal 2019. Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Proposal for an advisory vote by shareholders to approve the compensation of the Company's named executive officers for fiscal 2018 ("Say-on-Pay"). Mgmt. Y For For
Atmos Energy Corp ATO 495601105 Annual February 6,2019 Shareholder proposal regarding preparation of report on methane emissions. Shareholder Y Against For
Hillenbrand, Inc. HI 431571108 Annual February 14, 2019 o   Gary L. Collar* Mgmt. Y For For
Hillenbrand, Inc. HI 431571108 Annual February 14, 2019 o   Joy M. Greenway* Mgmt. Y For For
Hillenbrand, Inc. HI 431571108 Annual February 14, 2019 o   F. Joseph Loughrey* Board Y For For
Hillenbrand, Inc. HI 431571108 Annual February 14, 2019 o   Daniel C. Hillenbrand** Board Y For For
Hillenbrand, Inc. HI 431571108 Annual February 14, 2019 To approve, by a non-binding advisory vote, the compensation paid by the Company to its Named Executive Officers. Mgmt. Y For For
Hillenbrand, Inc. HI 431571108 Annual February 14, 2019 To ratify the appointment of PricewaterhouseCoopers LLP as the Company's independent registered public accounting firm for fiscal year 2019. Mgmt. Y For For
Broadcom, Inc.  AVGO 1135F101 Annual, April 1, 2019 Election of Director: Mr. Hock E. Tan Mgmt. Y For For
Broadcom, Inc.  AVGO 1135F101 Annual, April 1, 2019 Election of Director: Dr. Henry Samueli Mgmt. Y For For
Broadcom, Inc.  AVGO 1135F101 Annual, April 1, 2019 Election of Director: Mr. Eddy W. Hartenstein Mgmt. Y For For
Broadcom, Inc.  AVGO 1135F101 Annual, April 1, 2019 Election of Director: Ms. Diane M. Bryant Mgmt. Y For For
Broadcom, Inc.  AVGO 1135F101 Annual, April 1, 2019 Election of Director: Ms. Gayla J. Delly Mgmt. Y For For
Broadcom, Inc.  AVGO 1135F101 Annual, April 1, 2019 Election of Director: Mr. Check Kian Low Mgmt. Y For For
Broadcom, Inc.  AVGO 1135F101 Annual, April 1, 2019 Election of Director: Mr. Peter J. Marks Mgmt. Y For For
Broadcom, Inc.  AVGO 1135F101 Annual, April 1, 2019 Election of Director: Mr. Harry L. You Mgmt. Y For For
Broadcom, Inc.  AVGO 1135F101 Annual, April 1, 2019 Ratification of the appointment of Pricewaterhouse- Coopers LLP as Broadcom's independent registered public accounting firm for the fiscal year ending November 3, 2019. Mgmt. Y For For
Broadcom, Inc.  AVGO 1135F101 Annual, April 1, 2019 To approve amendments to Broadcom's Second Amended and Restated Employee Share Purchase Plan. Mgmt. Y For For
Broadcom, Inc.  AVGO 1135F101 Annual, April 1, 2019 Non-binding, advisory vote to approve compensation of Broadcom's named executive officers. Mgmt. Y For For
Dr Reddy's Laboratories Ltd RDY 256135203 Annual, July 30, 2019 To receive, consider and adopt the financial statements (standalone and consolidated) of the company for the year ended 31 March 2019, including the audited balance sheet as at 31 March 2019 and the statement of profit and loss of the company for the year ended on that date along with the reports of the board of directors and auditors thereon. Mgmt. Y For For
Dr Reddy's Laboratories Ltd RDY 256135203 Annual, July 30, 2019 To declare dividend on the equity shares for the financial year 2018-19. Mgmt. Y For For
Dr Reddy's Laboratories Ltd RDY 256135203 Annual, July 30, 2019 To reappoint Mr. G V Prasad (DIN: 00057433), who retires by rotation, and being eligible offers himself for the reappointment. Mgmt. Y For For
Dr Reddy's Laboratories Ltd RDY 256135203 Annual, July 30, 2019 Reappointment of Mr. Sridar Iyengar (DIN: 00278512) as an Independent Director for a second term of four years, in terms of Section 149 of the Companies Act, 2013 and Regulation 17(1A) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015. Mgmt. Y For For
Dr Reddy's Laboratories Ltd RDY 256135203 Annual, July 30, 2019 Reappointment of Ms. Kalpana Morparia (DIN: 00046081) as an Independent Director for a second term of five years, in terms of Section 149 of the Companies Act, 2013 and Regulation 17(1A) of the Securities and Exchange Board of India(Listing Obligations and Disclosure Requirements) Regulations, 2015. Mgmt. Y For For
Dr Reddy's Laboratories Ltd RDY 256135203 Annual, July 30, 2019 Appointment of Mr. Leo Puri (DIN: 01764813) as an Independent Director in terms of Section 149 of the Companies Act,2013. Mgmt. Y For For
Dr Reddy's Laboratories Ltd RDY 256135203 Annual, July 30, 2019 Appointment of Ms. Shikha Sharma (DIN: 00043265) as an Independent Director in terms of Section 149 of the Companies Act, 2013. Mgmt. Y For For
Dr Reddy's Laboratories Ltd RDY 256135203 Annual, July 30, 2019 Appointment of Mr. Allan Oberman (DIN: 08393837) as an Independent Director in terms of Section 149 of the Companies Act, 2013. Mgmt. Y For For
Dr Reddy's Laboratories Ltd RDY 256135203 Annual, July 30, 2019 To ratify the remuneration payable to cost auditors, M/s. Sagar & Associates, cost accountants for the financial year ending 31 March 2020. Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 o   Rick Beckwitt Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 o   Irving Bolotin Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 o   Steven L. Gerard Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 o   Tig Gilliam Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 o   Sherrill W. Hudson Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 o   Jonathan M. Jaffe Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 o   Sidney Lapidus Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 o   Teri P. McClure Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 o   Stuart Miller Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 o   Armando Olivera Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 o   Jeffrey Sonnenfeld Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 o   Scott Stowell Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 Ratify the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for our fiscal year ending November 30, 2019. Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 Approve, on an advisory basis, the compensation of our named executive officers. Mgmt. Y For For
Lennar Corp LEN 526057104 Annual April 10, 2019 Vote on a stockholder proposal regarding having directors elected by a majority of the votes cast in uncontested elections. Shareholder Y Against For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Election of Director: Amy Banse Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Election of Director: Frank Calderoni Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Election of Director: James Daley Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Election of Director: Laura Desmond Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Election of Director: Charles Geschke Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Election of Director: Shantanu Narayen Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Election of Director: Kathleen Oberg Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Election of Director: Dheeraj Pandey Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Election of Director: David Ricks Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Election of Director: Daniel Rosensweig Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Election of Director: John Warnock Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Approve the 2019 Equity Incentive Plan to replace our 2003 Equity Incentive Plan. Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Ratify the appointment of KPMG LLP as our independent registered public accounting firm for our fiscal year ending on November 29, 2019. Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Approve, on an advisory basis, the compensation of our named executive officers. Mgmt. Y For For
Adobe, Inc. ADBE 00724F101 Annual April 11, 2019 Consider and vote upon one stockholder proposal. Shareholder Y Against For
Ecopetrol EC 279158109 Annual March 29, 2019 Approval of the Agenda Mgmt. Y For For
Ecopetrol EC 279158109 Annual March 29, 2019 Appointment of the President presiding Shareholders Meeting Mgmt. Y For For
Ecopetrol EC 279158109 Annual March 29, 2019 Appointment of the Commission responsible of scrutinizing elections and polling Mgmt. Y For For
Ecopetrol EC 279158109 Annual March 29, 2019 Appointment of the Commission responsible of reviewing and approving the minute of the meeting Mgmt. Y For For
Ecopetrol EC 279158109 Annual March 29, 2019 Approval of reports presented by management and the External Auditor and approval of Financial Statements Mgmt. Y For For
Ecopetrol EC 279158109 Annual March 29, 2019 Approval of proposal for dividend distribution Mgmt. Y For For
Ecopetrol EC 279158109 Annual March 29, 2019 Election of the External Auditor and assignment of his remuneration Mgmt. Y For For
Ecopetrol EC 279158109 Annual March 29, 2019 Election of the Board of Directors Mgmt. Y For For
Ecopetrol EC 279158109 Annual March 29, 2019 Approval of amendments to the Bylaws Mgmt. Y For For
Ecopetrol EC 279158109 Annual March 29, 2019 Approval of amendments to the Internal Regulation of the General Shareholders Assembly of Ecopetrol S.A Mgmt. Y For For
Sabre Corp SABR 78573M104 Annual April 23, 2019 Election of Director: George Bravante, Jr. Mgmt. Y For For
Sabre Corp SABR 78573M104 Annual April 23, 2019 Election of Director: Joseph Osnoss Mgmt. Y For For
Sabre Corp SABR 78573M104 Annual April 23, 2019 Election of Director: Zane Rowe Mgmt. Y For For
Sabre Corp SABR 78573M104 Annual April 23, 2019 Election of Director: John Siciliano Mgmt. Y For For
Sabre Corp SABR 78573M104 Annual April 23, 2019 To ratify the appointment of Ernst & Young LLP as our independent auditors for the fiscal year ending December 31, 2019. Mgmt. Y For For
Sabre Corp SABR 78573M104 Annual April 23, 2019 To adopt the Fourth Amended and Restated Certificate of Incorporation, which eliminates the supermajority voting provisions and deletes certain obsolete provisions from our Certificate of Incorporation. Mgmt. Y For For
Sabre Corp SABR 78573M104 Annual April 23, 2019 To approve our 2019 Omnibus Incentive Compensation Plan. Mgmt. Y For For
Sabre Corp SABR 78573M104 Annual April 23, 2019 To approve our 2019 Director Equity Compensation Plan. Mgmt. Y For For
Aptiv PLC APTV G6095L109 Annual, April 25, 2019 Election of Director: Kevin P. Clark Mgmt. Y For For
Aptiv PLC APTV G6095L109 Annual, April 25, 2019 Election of Director: Nancy E. Cooper Mgmt. Y For For
Aptiv PLC APTV G6095L109 Annual, April 25, 2019 Election of Director: Frank J. Dellaquila Mgmt. Y For For
Aptiv PLC APTV G6095L109 Annual, April 25, 2019 Election of Director: Nicholas M. Donofrio Mgmt. Y For For
Aptiv PLC APTV G6095L109 Annual, April 25, 2019 Election of Director: Mark P. Frissora\ Mgmt. Y For For
Aptiv PLC APTV G6095L109 Annual, April 25, 2019 Election of Director: Rajiv L. Gupta Mgmt. Y For For
Aptiv PLC APTV G6095L109 Annual, April 25, 2019 Election of Director: Sean O. Mahoney Mgmt. Y For For
Aptiv PLC APTV G6095L109 Annual, April 25, 2019 Election of Director: Robert K. Ortberg Mgmt. Y For For
Aptiv PLC APTV G6095L109 Annual, April 25, 2019 Election of Director: Colin J. Parris Mgmt. Y For For
Aptiv PLC APTV G6095L109 Annual, April 25, 2019 Election of Director: Ana G. Pinczuk Mgmt. Y For For
Aptiv PLC APTV G6095L109 Annual, April 25, 2019 Election of Director: Lawrence A. Zimmerman Mgmt. Y For For
Aptiv PLC APTV G6095L109 Annual, April 25, 2019 Proposal to re-appoint auditors, ratify independent public accounting firm and authorize the directors to determine the fees paid to the auditors. Mgmt. Y For For
Aptiv PLC APTV G6095L109 Annual, April 25, 2019 Say-on-Pay - To approve, by advisory vote, executive compensation. Mgmt. Y For For
Spirit Aerosystems SPR 848574109 Annual April 24, 2019 Election of Director: Charles L. Chadwell Mgmt. Y For For
Spirit Aerosystems SPR 848574109 Annual April 24, 2019 Election of Director: Irene M. Esteves Mgmt. Y For For
Spirit Aerosystems SPR 848574109 Annual April 24, 2019 Election of Director: Paul E. Fulchino Mgmt. Y For For
Spirit Aerosystems SPR 848574109 Annual April 24, 2019 Election of Director: Thomas C. Gentile III Mgmt. Y For For
Spirit Aerosystems SPR 848574109 Annual April 24, 2019 Election of Director: Richard A. Gephardt Mgmt. Y For For
Spirit Aerosystems SPR 848574109 Annual April 24, 2019 Election of Director: Robert D. Johnson Mgmt. Y For For
Spirit Aerosystems SPR 848574109 Annual April 24, 2019 Election of Director: Ronald T. Kadish Mgmt. Y For For
Spirit Aerosystems SPR 848574109 Annual April 24, 2019 Election of Director: John L. Plueger Mgmt. Y For For
Spirit Aerosystems SPR 848574109 Annual April 24, 2019 Election of Director: Laura H. Wright Mgmt. Y For For
Spirit Aerosystems SPR 848574109 Annual April 24, 2019 Advisory vote to approve the compensation of the Company's named executive officers. Mgmt. Y For For
Spirit Aerosystems SPR 848574109 Annual April 24, 2019 Ratification of the selection of Ernst & Young LLP as the Company's independent registered public accounting firm for 2019. Mgmt. Y For For
Spirit Aerosystems SPR 848574109 Annual April 24, 2019 The stockholder proposal to amend the Company's proxy access bylaw provisions and associated documents to eliminate minimum level of support requirement for proxy access director candidate re-nomination. Shareholder Y Against For
Ingevity Corp NGVT 45688C107 Annual April 25, 2019 Election of Director: Jean S. Blackwell Mgmt. Y For For
Ingevity Corp NGVT 45688C107 Annual April 25, 2019 Election of Director: Luis Fernandez-Moreno Mgmt. Y For For
Ingevity Corp NGVT 45688C107 Annual April 25, 2019 Election of Director: J. Michael Fitzpatrick Mgmt. Y For For
Ingevity Corp NGVT 45688C107 Annual April 25, 2019 Election of Director: Diane H. Gulyas Mgmt. Y For For
Ingevity Corp NGVT 45688C107 Annual April 25, 2019 Election of Director: Richard B. Kelson Mgmt. Y For For
Ingevity Corp NGVT 45688C107 Annual April 25, 2019 Election of Director: Frederick J. Lynch Mgmt. Y For For
Ingevity Corp NGVT 45688C107 Annual April 25, 2019 Election of Director: Karen G. Narwold Mgmt. Y For For
Ingevity Corp NGVT 45688C107 Annual April 25, 2019 Election of Director: Daniel F. Sansone Mgmt. Y For For
Ingevity Corp NGVT 45688C107 Annual April 25, 2019 Election of Director: D. Michael Wilson Mgmt. Y For For
Ingevity Corp NGVT 45688C107 Annual April 25, 2019 Approval, on an advisory (non-binding) basis, of the compensation paid to Ingevity's named executive officers ("Say- on-Pay"). Mgmt. Y For For
Ingevity Corp NGVT 45688C107 Annual April 25, 2019 Ratification of the appointment of Pricewaterhouse Coopers LLP as our independent registered public accounting firm for fiscal 2019. Mgmt. Y For For
Ingevity Corp NGVT 45688C107 Annual April 25, 2019 Approval of an amendment to the Company's Amended and Restated Certificate of Incorporation (the "Certificate") to eliminate the supermajority vote requirements with respect to certain Certificate and By-Law amendments by stockholders, and to remove certain obsolete provisions. Mgmt. Y For For
Fastenal Coimpany FAST 311900104 Annual April 25, 2019 Election of Director: Willard D. Oberton Mgmt. Y For For
Fastenal Coimpany FAST 311900104 Annual April 25, 2019 Election of Director: Michael J. Ancius Mgmt. Y For For
Fastenal Coimpany FAST 311900104 Annual April 25, 2019 Election of Director: Michael J. Dolan Mgmt. Y For For
Fastenal Coimpany FAST 311900104 Annual April 25, 2019 Election of Director: Stephen L. Eastman Mgmt. Y For For
Fastenal Coimpany FAST 311900104 Annual April 25, 2019 Election of Director: Daniel L. Florness Mgmt. Y For For
Fastenal Coimpany FAST 311900104 Annual April 25, 2019 Election of Director: Rita J. Heise Mgmt. Y For For
Fastenal Coimpany FAST 311900104 Annual April 25, 2019 Election of Director: Darren R. Jackson Mgmt. Y For For
Fastenal Coimpany FAST 311900104 Annual April 25, 2019 Election of Director: Daniel L. Johnson Mgmt. Y For For
Fastenal Coimpany FAST 311900104 Annual April 25, 2019 Election of Director: Scott A. Satterlee Mgmt. Y For For
Fastenal Coimpany FAST 311900104 Annual April 25, 2019 Election of Director: Reyne K. Wisecup Mgmt. Y For For
Fastenal Coimpany FAST 311900104 Annual April 25, 2019 Ratification of the appointment of KPMG LLP as independent registered public accounting firm for the 2019 fiscal year. Mgmt. Y For For
Fastenal Coimpany FAST 311900104 Annual April 25, 2019 Approval, by non-binding vote, of executive compensation. Mgmt. Y For For
Fastenal Coimpany FAST 311900104 Annual April 25, 2019 A shareholder proposal related to diversity reporting. Shareholder Y Against For
AMN Healthcare Systems AMN 1744101 Annual April 17, 2019 Election of Director: Mark G. Foletta Mgmt. Y For For
AMN Healthcare Systems AMN 1744101 Annual April 17, 2019 Election of Director: R. Jeffrey Harris Mgmt. Y For For
AMN Healthcare Systems AMN 1744101 Annual April 17, 2019 Election of Director: Michael M.E. Johns, M.D. Mgmt. Y For For
AMN Healthcare Systems AMN 1744101 Annual April 17, 2019 Election of Director: Daphne E. Jones Mgmt. Y For For
AMN Healthcare Systems AMN 1744101 Annual April 17, 2019 Election of Director: Martha H. Marsh Mgmt. Y For For
AMN Healthcare Systems AMN 1744101 Annual April 17, 2019 Election of Director: Susan R. Salka Mgmt. Y For For
AMN Healthcare Systems AMN 1744101 Annual April 17, 2019 Election of Director: Andrew M. Stern Mgmt. Y For For
AMN Healthcare Systems AMN 1744101 Annual April 17, 2019 Election of Director: Douglas D. Wheat Mgmt. Y For For
AMN Healthcare Systems AMN 1744101 Annual April 17, 2019 To approve, by non-binding advisory vote, the compensation of the Company's named executive officers Mgmt. Y For For
AMN Healthcare Systems AMN 1744101 Annual April 17, 2019 To ratify the appointment of KPMG LLP as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2019 Mgmt. Y For For
AMN Healthcare Systems AMN 1744101 Annual April 17, 2019 A shareholder proposal entitled: "Enhance Shareholder Proxy Access" Shareholder Y Against For
Banco de Chile BCH 59520106 Annual March 28,2019 Approval of Annual Report, Balance Sheet, Financial Statement and External Auditors Report of Banco de Chile, for the year 2018 Mgmt. Y For For
Banco de Chile BCH 59520106 Annual March 28,2019 The distribution of the net distributable income for the year ended December 31, 2018 and approval of the dividend number 207 of CLP$ 3.52723589646 per share corresponding to 70% of such net distributable income, retaining 30% remaining thereof. Said dividend, if approved, will be paid after such meeting, at the Bank's Offices Mgmt. Y For For
Banco de Chile BCH 59520106 Annual March 28,2019 Directors' remuneration Mgmt. Y For For
Banco de Chile BCH 59520106 Annual March 28,2019 Definitive appointment of Director Mgmt. Y For For
Banco de Chile BCH 59520106 Annual March 28,2019 Directors and Audit Committee's remuneration and approval of their operational expenses budget Mgmt. Y For For
Banco de Chile BCH 59520106 Annual March 28,2019 Appointment of external auditors Mgmt. Y For For
Banco de Chile BCH 59520106 Annual March 28,2019 Ratification of Private Risk Assessors Mgmt. Y For For
KT Corp KT 48268K101 Annual March 29. 2019 Approval of Financial Statements for the 37th Fiscal Year Mgmt. Y For For
KT Corp KT 48268K101 Annual March 29. 2019 Amendment of Articles of Incorporation Mgmt. Y For For
KT Corp KT 48268K101 Annual March 29. 2019 Election of Director: Mr. In Hoe Kim (Inside Director Candidate) Mgmt. Y For For
KT Corp KT 48268K101 Annual March 29. 2019 Election of Director: Mr. Dongmyun Lee (Inside Director Candidate) Mgmt. Y For For
KT Corp KT 48268K101 Annual March 29. 2019 Election of Director: Mr. Sung, Taeyoon (Outside Director Candidate) Mgmt. Y For For
KT Corp KT 48268K101 Annual March 29. 2019 Election of Director: Mr. Hee-Yol Yu (Outside Director Candidate) Mgmt. Y For For
KT Corp KT 48268K101 Annual March 29. 2019 Election of Member of Audit Committee: Mr. Kim, Dae-you Mgmt. Y For For
KT Corp KT 48268K101 Annual March 29. 2019 Approval of Limit on Remuneration of Directors Mgmt. Y For For
Delphi Technologies PLC DLPH G2709G107 Annual April 25. 2019 Election of Director: Robin J. Adams Mgmt. Y For For
Delphi Technologies PLC DLPH G2709G107 Annual April 25. 2019 Election of Director: Joseph S. Cantie Mgmt. Y For For
Delphi Technologies PLC DLPH G2709G107 Annual April 25. 2019 Election of Director: Nelda J. Connors Mgmt. Y For For
Delphi Technologies PLC DLPH G2709G107 Annual April 25. 2019 Election of Director: Gary L. Cowger Mgmt. Y For For
Delphi Technologies PLC DLPH G2709G107 Annual April 25. 2019 Election of Director: Richard F. Dauch Mgmt. Y For For
Delphi Technologies PLC DLPH G2709G107 Annual April 25. 2019 Election of Director: David S. Haffner Mgmt. Y For For
Delphi Technologies PLC DLPH G2709G107 Annual April 25. 2019 Election of Director: Helmut Leube Mgmt. Y For For
Delphi Technologies PLC DLPH G2709G107 Annual April 25. 2019 Election of Director: Timothy M. Manganello Mgmt. Y For For
Delphi Technologies PLC DLPH G2709G107 Annual April 25. 2019 Election of Director: Hari N. Nair Mgmt. Y For For
Delphi Technologies PLC DLPH G2709G107 Annual April 25. 2019 Election of Director: MaryAnn Wright Mgmt. Y For For
Delphi Technologies PLC DLPH G2709G107 Annual April 25. 2019 Proposal to re-appoint auditors, ratify independent public accounting firm and authorize the directors to determine the fees paid to the auditors. Mgmt. Y For For
Delphi Technologies PLC DLPH G2709G107 Annual April 25. 2019 Say-on-Pay - To approve, by advisory vote, executive compensation. Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual April 25, 2019 Election of Director: Daniel F. Akerson Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual April 25, 2019 Election of Director: David B. Burritt Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual April 25, 2019 Election of Director: Bruce A. Carlson Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual April 25, 2019 Election of Director: James O. Ellis, Jr. Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual April 25, 2019 Election of Director: Thomas J. Falk Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual April 25, 2019 Election of Director: Ilene S. Gordon Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual April 25, 2019 Election of Director: Marillyn A. Hewson Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual April 25, 2019 Election of Director: Vicki A. Hollub Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual April 25, 2019 Election of Director: Jeh C. Johnson Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual April 25, 2019 Election of Director: James D. Taiclet, Jr.p Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual April 25, 2019 Ratification of Appointment of Ernst & Young LLP as Independent Auditors for 2019 Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual April 25, 2019 Advisory Vote to Approve the Compensation of our Named Executive Officers (Say-on-Pay) Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual April 25, 2019 Stockholder Proposal to Amend the Proxy Access Bylaw Shareholder Y Against For
Trex Co, Inc. TREX 89531P105 Annual May 1, 2019 o   Michael F. Golden Mgmt. Y For For
Trex Co, Inc. TREX 89531P105 Annual May 1, 2019 o   Richard E. Posey Mgmt. Y For For
Trex Co, Inc. TREX 89531P105 Annual May 1, 2019 o   To approve, on a non-binding advisory basis, the compensation of our named executive officers. Mgmt. Y For For
Trex Co, Inc. TREX 89531P105 Annual May 1, 2019 To approve the Third Certificate of Amendment to the Restated Certificate of Incorporation of Trex Company, Inc. to implement a majority voting standard in uncontested elections of directors. Mgmt. Y For For
Trex Co, Inc. TREX 89531P105 Annual May 1, 2019 To ratify the appointment of Ernst & Young LLP as Trex Company's independent registered public accounting firm for the 2019 fiscal year. Mgmt. Y For For
Mettler-Toledo Intl, Inc. MTD 592688105 Annual May 9, 2019 ELECTION OF DIRECTOR: Robert F. Spoerry Mgmt. Y For For
Mettler-Toledo Intl, Inc. MTD 592688105 Annual May 9, 2019 ELECTION OF DIRECTOR: Wah-Hui Chu Mgmt. Y For For
Mettler-Toledo Intl, Inc. MTD 592688105 Annual May 9, 2019 ELECTION OF DIRECTOR: Olivier A. Filliol Mgmt. Y For For
Mettler-Toledo Intl, Inc. MTD 592688105 Annual May 9, 2019 ELECTION OF DIRECTOR: Elisha W. Finney Mgmt. Y For For
Mettler-Toledo Intl, Inc. MTD 592688105 Annual May 9, 2019 ELECTION OF DIRECTOR: Richard Francis Mgmt. Y For For
Mettler-Toledo Intl, Inc. MTD 592688105 Annual May 9, 2019 ELECTION OF DIRECTOR: Marco Gadola Mgmt. Y For For
Mettler-Toledo Intl, Inc. MTD 592688105 Annual May 9, 2019 ELECTION OF DIRECTOR: Michael A. Kelly Mgmt. Y For For
Mettler-Toledo Intl, Inc. MTD 592688105 Annual May 9, 2019 ELECTION OF DIRECTOR: Thomas P. Salice Mgmt. Y For For
Mettler-Toledo Intl, Inc. MTD 592688105 Annual May 9, 2019 RATIFICATION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Mgmt. Y For For
Mettler-Toledo Intl, Inc. MTD 592688105 Annual May 9, 2019 ADVISORY VOTE TO APPROVE EXECUTIVE COMPENSATION Mgmt. Y For For
CMS Energy Corp CMS 125896100 Annual May 3, 2019 Election of Director: Jon E. Barfield Mgmt. Y For For
CMS Energy Corp CMS 125896100 Annual May 3, 2019 Election of Director: Deborah H. Butler Mgmt. Y For For
CMS Energy Corp CMS 125896100 Annual May 3, 2019 Election of Director: Kurt L. Darrow Mgmt. Y For For
CMS Energy Corp CMS 125896100 Annual May 3, 2019 Election of Director: Stephen E. Ewing Mgmt. Y For For
CMS Energy Corp CMS 125896100 Annual May 3, 2019 Election of Director: William D. Harvey Mgmt. Y For For
CMS Energy Corp CMS 125896100 Annual May 3, 2019 Election of Director: Patricia K. Poppe Mgmt. Y For For
CMS Energy Corp CMS 125896100 Annual May 3, 2019 Election of Director: John G. Russell Mgmt. Y For For
CMS Energy Corp CMS 125896100 Annual May 3, 2019 Election of Director: Suzanne F. Shank Mgmt. Y For For
CMS Energy Corp CMS 125896100 Annual May 3, 2019 Election of Director: Myrna M. SotoElection of Director: John G. Sznewajs Mgmt. Y For For
CMS Energy Corp CMS 125896100 Annual May 3, 2019 Election of Director: Laura H. Wright Mgmt. Y For For
CMS Energy Corp CMS 125896100 Annual May 3, 2019 Approve, on an advisory basis, the Company's executive compensation. Mgmt. Y For For
CMS Energy Corp CMS 125896100 Annual May 3, 2019 Ratify the appointment of independent registered public accounting firm (PricewaterhouseCoopers LLP). Mgmt. Y For For
CMS Energy Corp CMS 125896100 Annual May 3, 2019 Shareholder Proposal - Political Contributions Disclosure. Shareholder Y Against For
Valero Energy Corp VLO 91913Y100 Annual April 30, 2019 Election of Director: H. Paulett Eberhart Mgmt. Y For For
Valero Energy Corp VLO 91913Y100 Annual April 30, 2019 Election of Director: Joseph W. Gorder Mgmt. Y For For
Valero Energy Corp VLO 91913Y100 Annual April 30, 2019 Election of Director: Kimberly S. Greene Mgmt. Y For For
Valero Energy Corp VLO 91913Y100 Annual April 30, 2019 Election of Director: Deborah P. Majoras Mgmt. Y For For
Valero Energy Corp VLO 91913Y100 Annual April 30, 2019 Election of Director: Donald L. Nickles Mgmt. Y For For
Valero Energy Corp VLO 91913Y100 Annual April 30, 2019 Election of Director: Philip J. Pfeiffer Mgmt. Y For For
Valero Energy Corp VLO 91913Y100 Annual April 30, 2019 Election of Director: Robert A. Profusek Mgmt. Y For For
Valero Energy Corp VLO 91913Y100 Annual April 30, 2019 Election of Director: Stephen M. Waters Mgmt. Y For For
Valero Energy Corp VLO 91913Y100 Annual April 30, 2019 Election of Director: Randall J. Weisenburger Mgmt. Y For For
Valero Energy Corp VLO 91913Y100 Annual April 30, 2019 Election of Director: Rayford Wilkins, Jr. Mgmt. Y For For
Valero Energy Corp VLO 91913Y100 Annual April 30, 2019 Ratify the appointment of KPMG LLP as Valero's independent registered public accounting firm for 2019. Mgmt. Y For For
Valero Energy Corp VLO 91913Y100 Annual April 30, 2019 Approve, by non-binding vote, the 2018 compensation of our named executive officers. Mgmt. Y For For
City Holding Co CHCO 177835105 Annual April 17, 2019 Election of Class II Director to serve for a term of three years: Charles W. Fairchilds Mgmt. Y For For
City Holding Co CHCO 177835105 Annual April 17, 2019 Election of Class II Director to serve for a term of three years: William H. File III Mgmt. Y For For
City Holding Co CHCO 177835105 Annual April 17, 2019 Election of Class II Director to serve for a term of three years: Tracy W. Hylton II Mgmt. Y For For
City Holding Co CHCO 177835105 Annual April 17, 2019 Election of Class II Director to serve for a term of three years: C. Dallas Kayser Mgmt. Y For For
City Holding Co CHCO 177835105 Annual April 17, 2019 Election of Class II Director to serve for a term of three years: Sharon H. Rowe Mgmt. Y For For
City Holding Co CHCO 177835105 Annual April 17, 2019 Election of Class III Director to serve for a term of one year: Thomas L. Burnette Mgmt. Y For For
City Holding Co CHCO 177835105 Annual April 17, 2019 Proposal for advisory approval of the Company's executive compensation. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To receive the 2018 Annual Report and Accounts. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To reappoint Ms K Desai as a Director. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To reappoint Mr J Diermeier as a Director. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To reappoint Mr K Dolan as a Director. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To Reappoint Mr E Flood Jr as a Director. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To reappoint Mr R Gillingwater as a Director. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To reappoint Mr L Kochard as a Director. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To reappoint Mr G Schafer as a Director. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To reappoint Ms A Seymour-Jackson as a Director. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To reappoint Mr R Weil as a Director. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To reappoint Mr T Yamamoto as a Director. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To reappoint PricewaterhouseCoopers LLP as auditors and to authorize the Directors to agree their remuneration. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To authorize the Company to purchase its own shares to a limited extent. Mgmt. Y For For
Janus Henderson Group PLC JHG G4474Y214 Annual May 2, 2019 To authorize the company to purchase its own CDIs to a limited extent. Mgmt. Y For For
ABBVIE, Inc. ABBV 00287Y109 Annual May 3, 2019 Ratification of Ernst & Young LLP as AbbVie's independent registered public accounting firm for 2019 Mgmt. Y For For
ABBVIE, Inc. ABBV 00287Y109 Annual May 3, 2019 Say on Pay - An advisory vote on the approval of executive compensation Mgmt. Y For For
ABBVIE, Inc. ABBV 00287Y109 Annual May 3, 2019 Approval of a management proposal regarding amendment of the certificate of incorporation for a simple majority vote Mgmt. Y For For
ABBVIE, Inc. ABBV 00287Y109 Annual May 3, 2019 Stockholder Proposal - to Issue an Annual Report on Lobbying Shareholder Y Against For
ABBVIE, Inc. ABBV 00287Y109 Annual May 3, 2019 Stockholder Proposal - to Issue a Compensation Committee Report on Drug Pricing Shareholder Y Against For
ABBVIE, Inc. ABBV 00287Y109 Annual May 3, 2019 Stockholder Proposal - to Adopt a Policy to Require Independent Chairman Shareholder Y Against For
Boise Cascade Company BCC 09739D100 Annual May 2, 2019 Election of Director: Steven C. Cooper Mgmt. Y For For
Boise Cascade Company BCC 09739D100 Annual May 2, 2019 Election of Director: Karen E. Gowland Mgmt. Y For For
Boise Cascade Company BCC 09739D100 Annual May 2, 2019 Election of Director: David H. Hannah Mgmt. Y For For
Boise Cascade Company BCC 09739D100 Annual May 2, 2019 To provide a non-binding advisory vote approving the Company's executive compensation. Mgmt. Y For For
Boise Cascade Company BCC 09739D100 Annual May 2, 2019 To ratify the appointment of KPMG as the Company's external auditors for the year ending December 31, 2019. Mgmt. Y For For
O'Reilly Automotive Inc. ORLY 67103H107 Annual May 7, 2019 Election of Director: David O'Reilly Mgmt. Y For For
O'Reilly Automotive Inc. ORLY 67103H107 Annual May 7, 2019 Election of Director: Larry O'Reilly Mgmt. Y For For
O'Reilly Automotive Inc. ORLY 67103H107 Annual May 7, 2019 Election of Director: Rosalie O'Reilly Wooten Mgmt. Y For For
O'Reilly Automotive Inc. ORLY 67103H107 Annual May 7, 2019 Election of Director: Greg Henslee Mgmt. Y For For
O'Reilly Automotive Inc. ORLY 67103H107 Annual May 7, 2019 Election of Director: Jay D. Burchfield Mgmt. Y For For
O'Reilly Automotive Inc. ORLY 67103H107 Annual May 7, 2019 Election of Director: Thomas T. Hendrickson Mgmt. Y For For
O'Reilly Automotive Inc. ORLY 67103H107 Annual May 7, 2019 Election of Director: John R. Murphy Mgmt. Y For For
O'Reilly Automotive Inc. ORLY 67103H107 Annual May 7, 2019 Election of Director: Dana M. Perlman Mgmt. Y For For
O'Reilly Automotive Inc. ORLY 67103H107 Annual May 7, 2019 Election of Director: Andrea M. Weiss Mgmt. Y For For
O'Reilly Automotive Inc. ORLY 67103H107 Annual May 7, 2019 Advisory vote to approve executive compensation. Mgmt. Y For For
O'Reilly Automotive Inc. ORLY 67103H107 Annual May 7, 2019 Ratification of appointment of Ernst & Young LLP, as independent auditors for the fiscal year ending December 31, 2019. Mgmt. Y For For
O'Reilly Automotive Inc. ORLY 67103H107 Annual May 7, 2019 Shareholder proposal entitled "Special Shareholder Meetings." Shareholder Y Against For
Church & Dwight CHD 171340102 Annual May 2, 2019 Election of Director: Bradley C. Irwin Mgmt. Y For For
Church & Dwight CHD 171340102 Annual May 2, 2019 Election of Director: Penry W. Price Mgmt. Y For For
Church & Dwight CHD 171340102 Annual May 2, 2019 Election of Director: Arthur B. Winkleblack Mgmt. Y For For
Church & Dwight CHD 171340102 Annual May 2, 2019 Advisory vote to approve compensation of our named executive officers. Mgmt. Y For For
Church & Dwight CHD 171340102 Annual May 2, 2019 Ratification of the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for 2019. Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 Election of Director: Donald J. Ehrlich Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 Election of Director: Linda Hefner Filler Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 Election of Director: Thomas P. Joyce, Jr. Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 Election of Director: Teri List-Stoll Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 Election of Director: Walter G. Lohr, Jr. Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 Election of Director: Mitchell P. Rales Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 Election of Director: Steven M. Rales Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 Election of Director: John T. Schwieters Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 Election of Director: Alan G. Spoon Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 Election of Director: Raymond C. Stevens, Ph.D. Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 Election of Director: Elias A. Zerhouni, M.D. Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 To ratify the selection of Ernst & Young LLP as Danaher's independent registered public accounting firm for the year ending December 31, 2019. Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 To approve on an advisory basis the Company's named executive officer compensation. Mgmt. Y For For
Danaher Corporation DHR 235851102 Annual May 7, 2019 To act upon a shareholder proposal requesting adoption of a policy requiring an independent Board Chair whenever possible. Shareholder Y Against For
Molina Health Care, Inc. MOH 60855R100 Annual May 8, 2019 Election of Class II Director: Barbara L. Brasier Mgmt. Y For For
Molina Health Care, Inc. MOH 60855R100 Annual May 8, 2019 Election of Class II Director: Steven J. Orlando Mgmt. Y For For
Molina Health Care, Inc. MOH 60855R100 Annual May 8, 2019 Election of Class II Director: Richard C. Zoretic Mgmt. Y For For
Molina Health Care, Inc. MOH 60855R100 Annual May 8, 2019 To consider and approve, on a non-binding, advisory basis, the compensation of our named executive officers. Mgmt. Y For For
Molina Health Care, Inc. MOH 60855R100 Annual May 8, 2019 To adopt amendments to the Company's Certificate of Incorporation, as amended, to phase out and eliminate the classified Board of Directors to provide for the annual election of all directors. Mgmt. Y For For
Molina Health Care, Inc. MOH 60855R100 Annual May 8, 2019 To approve the Molina Healthcare, Inc. 2019 Equity Incentive Plan. Mgmt. Y For For
Molina Health Care, Inc. MOH 60855R100 Annual May 8, 2019 To approve the Molina Healthcare, Inc. 2019 Employee Stock Purchase Plan. Mgmt. Y For For
Molina Health Care, Inc. MOH 60855R100 Annual May 8, 2019 To ratify the appointment of Ernst & Young LLP as our independent registered public accounting firm for 2019. Mgmt. Y For For
W.R. Grace & Co GRA 38388F108 Annual May 8, 2019 Election of Class II director Term expiring 2022 : Julie Fasone Holder * Mgmt. Y For For
W.R. Grace & Co GRA 38388F108 Annual May 8, 2019 Election of Class II director Term expiring 2022 : Diane H. Gulyas * Mgmt. Y For For
W.R. Grace & Co GRA 38388F108 Annual May 8, 2019 Election of Class II director Term expiring 2022 : Jeffry N. Quinn * Mgmt. Y For For
W.R. Grace & Co GRA 38388F108 Annual May 8, 2019 Election of Class II director Term expiring 2022 : Henry R. Slack * Mgmt. Y For For
W.R. Grace & Co GRA 38388F108 Annual May 8, 2019 Election of Class III director Term expiring 2020 : Kathleen G. Reiland ** Mgmt. Y For For
W.R. Grace & Co GRA 38388F108 Annual May 8, 2019 Ratification of the appointment of PricewaterhouseCoopers LLP as our independent registered public accounting firm for 2019 Mgmt. Y For For
W.R. Grace & Co GRA 38388F108 Annual May 8, 2019 Advisory vote to approve the compensation of Grace's named executive officers, as described in our proxy materials Mgmt. Y For For
NMI Holdings Inc. NMIH 629209305 Annual May 9, 2019 Bradley M. Shuster Mgmt. Y For For
NMI Holdings Inc. NMIH 629209305 Annual May 9, 2019 Claudia J. Merkle Mgmt. Y For For
NMI Holdings Inc. NMIH 629209305 Annual May 9, 2019 Michael Embler Mgmt. Y For For
NMI Holdings Inc. NMIH 629209305 Annual May 9, 2019 James G. Jones Mgmt. Y For For
NMI Holdings Inc. NMIH 629209305 Annual May 9, 2019 Lynn McCreary Mgmt. Y For For
NMI Holdings Inc. NMIH 629209305 Annual May 9, 2019 Michael Montgomery Mgmt. Y For For
NMI Holdings Inc. NMIH 629209305 Annual May 9, 2019 Regina Muehlhauser Mgmt. Y For For
NMI Holdings Inc. NMIH 629209305 Annual May 9, 2019 James H. Ozanne Mgmt. Y For For
NMI Holdings Inc. NMIH 629209305 Annual May 9, 2019 Steven L. Scheid Mgmt. Y For For
NMI Holdings Inc. NMIH 629209305 Annual May 9, 2019 Advisory approval of our executive compensation. Mgmt. Y For For
NMI Holdings Inc. NMIH 629209305 Annual May 9, 2019 Advisory vote on whether the frequency of the stockholder vote on our executive compensation should be every 1, 2 or 3 years. Mgmt. Y For For
NMI Holdings Inc. NMIH 629209305 Annual May 9, 2019 Ratification of the appointment of BDO USA, LLP as NMI Holdings, Inc.'s independent auditors. Mgmt. Y For For
EW Scripps Company SSP 811054402 Annual May 6, 2019 Election of Director: Lauren Rich Fine Mgmt. Y For For
EW Scripps Company SSP 811054402 Annual May 6, 2019 Election of Director: Wonya Y. Lucas Mgmt. Y For For
EW Scripps Company SSP 811054402 Annual May 6, 2019 Election of Director: Kim Williams Mgmt. Y For For
Par Pacific Holdings PARR 69888T207 Annual May 7, 2019 Robert Silberman Mgmt. Y For For
Par Pacific Holdings PARR 69888T207 Annual May 7, 2019 Melvyn Klein Mgmt. Y For For
Par Pacific Holdings PARR 69888T207 Annual May 7, 2019 Curtis Anastasio Mgmt. Y For For
Par Pacific Holdings PARR 69888T207 Annual May 7, 2019 Timothy Clossey Mgmt. Y For For
Par Pacific Holdings PARR 69888T207 Annual May 7, 2019 L. Melvin Cooper Mgmt. Y For For
Par Pacific Holdings PARR 69888T207 Annual May 7, 2019 Walter Dods Mgmt. Y For For
Par Pacific Holdings PARR 69888T207 Annual May 7, 2019 Katherine Hatcher Mgmt. Y For For
Par Pacific Holdings PARR 69888T207 Annual May 7, 2019 Joseph Israel Mgmt. Y For For
Par Pacific Holdings PARR 69888T207 Annual May 7, 2019 William Monteleone Mgmt. Y For For
Par Pacific Holdings PARR 69888T207 Annual May 7, 2019 William Pate Mgmt. Y For For
Par Pacific Holdings PARR 69888T207 Annual May 7, 2019 Ratify the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2019. Mgmt. Y For For
Par Pacific Holdings PARR 69888T207 Annual May 7, 2019 Approve the 2019 Par Pacific Holdings, Inc. Management Stock Purchase Plan. Mgmt. Y For For
Franklin Street Properties FSP 35471R106 Annual May 9, 2019 Election of Class I Director: Brian N. Hansen Mgmt. Y For For
Franklin Street Properties FSP 35471R106 Annual May 9, 2019 Election of Class I Director: Dennis J. McGillicuddy Mgmt. Y For For
Franklin Street Properties FSP 35471R106 Annual May 9, 2019 To ratify the Audit Committee's appointment of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2019. Mgmt. Y For For
Franklin Street Properties FSP 35471R106 Annual May 9, 2019 To approve, by non-binding vote, our executive compensation. Mgmt. Y For For
Franklin Street Properties FSP 35471R106 Annual May 9, 2019 To approve an amendment to our Articles of Incorporation to declassify our Board of Directors. Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Election of Director: Thomas Everist Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Election of Director: Karen B. Fagg Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Election of Director: David L. Goodin Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Election of Director: Mark A. Hellerstein Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Election of Director: Dennis W. Johnson Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Election of Director: Patricia L. Moss Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Election of Director: Edward A. Ryan Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Election of Director: David M. Sparby Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Election of Director: Chenxi Wang Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Election of Director: John K. Wilson Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Advisory Vote to Approve the Compensation Paid to the Company's Named Executive Officers. Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Ratification of the Appointment of Deloitte & Touche LLP as the Company's Independent Registered Public Accounting Firm for 2019. Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Approval of an Amendment to Montana-Dakota Utilities Co.'s Restated Certificate of Incorporation. Mgmt. Y For For
MDU Resource Group Inc. MDU 552690109 Annual May 7, 2019 Approval of Amendments to Update and Modernize the Company's Amended and Restated Certificate of Incorporation, Including Removing the Requirement of Action by a Two-Thirds Vote of Continuing Directors for Certain Board Actions. Mgmt. Y For For
Phillips 66 PSX 718546104 Annual May 8, 2019 Election of Director: Greg C. Garland Mgmt. Y For For
Phillips 66 PSX 718546104 Annual May 8, 2019 Election of Director: Gary K. Adams Mgmt. Y For For
Phillips 66 PSX 718546104 Annual May 8, 2019 Election of Director: John E. Lowe Mgmt. Y For For
Phillips 66 PSX 718546104 Annual May 8, 2019 Election of Director: Denise L. Ramos Mgmt. Y For For
Phillips 66 PSX 718546104 Annual May 8, 2019 To ratify the appointment of Ernst & Young LLP as the Company's independent registered public accounting firm for fiscal year 2019. Mgmt. Y For For
Phillips 66 PSX 718546104 Annual May 8, 2019 Advisory vote to approve our executive compensation. Mgmt. Y For For
Phillips 66 PSX 718546104 Annual May 8, 2019 Advisory vote on the frequency of future shareholder advisory votes to approve executive compensation. Mgmt. Y For For
Hilton, Inc. HLT 43300A203 Annual May 9, 2019 Election of Director: Christopher J. Nassetta Mgmt. Y For For
Hilton, Inc. HLT 43300A203 Annual May 9, 2019 Election of Director: Jonathan D. Gray Mgmt. Y For For
Hilton, Inc. HLT 43300A203 Annual May 9, 2019 Election of Director: Charlene T. Begley Mgmt. Y For For
Hilton, Inc. HLT 43300A203 Annual May 9, 2019 Election of Director: Melanie L. Healey Mgmt. Y For For
Hilton, Inc. HLT 43300A203 Annual May 9, 2019 Election of Director: Raymond E. Mabus, Jr. Mgmt. Y For For
Hilton, Inc. HLT 43300A203 Annual May 9, 2019 Election of Director: Judith A. McHale Mgmt. Y For For
Hilton, Inc. HLT 43300A203 Annual May 9, 2019 Election of Director: John G. Schreiber Mgmt. Y For For
Hilton, Inc. HLT 43300A203 Annual May 9, 2019 Election of Director: Elizabeth A. Smith Mgmt. Y For For
Hilton, Inc. HLT 43300A203 Annual May 9, 2019 Election of Director: Douglas M. Steenland Mgmt. Y For For
Hilton, Inc. HLT 43300A203 Annual May 9, 2019 Approval of the Hilton 2019 Employee Stock Purchase Plan. Mgmt. Y For For
Hilton, Inc. HLT 43300A203 Annual May 9, 2019 Ratification of the appointment of Ernst & Young LLP as the Company's independent registered public accounting firm for 2019. Mgmt. Y For For
Hilton, Inc. HLT 43300A203 Annual May 9, 2019 Approval, in a non-binding advisory vote, of the compensation paid to the Company's named executive officers. Mgmt. Y For For
Concho Resources, Inc. CXO 20605P101 Annual May 16, 2019 Election of Director: Steven D. Gray  Mgmt. Y For For
Concho Resources, Inc. CXO 20605P101 Annual May 16, 2019 Election of Director: Susan J. Helms Mgmt. Y For For
Concho Resources, Inc. CXO 20605P101 Annual May 16, 2019 Election of Director: Gary A. Merriman Mgmt. Y For For
Concho Resources, Inc. CXO 20605P101 Annual May 16, 2019 To ratify the selection of Grant Thornton LLP as independent registered public accounting firm of the Company for the fiscal year ending December 31, 2019. Mgmt. Y For For
Concho Resources, Inc. CXO 20605P101 Annual May 16, 2019 Approval of the Concho Resources Inc. 2019 Stock Incentive Plan. Mgmt. Y For For
Concho Resources, Inc. CXO 20605P101 Annual May 16, 2019 Advisory vote to approve named executive officer compensation ("say-on-pay"). Mgmt. Y For For
OGE Energy, Inc. OGE 670837103 Annual May 16, 2019 Election of Director: Frank A. Bozich Mgmt. Y For For
OGE Energy, Inc. OGE 670837103 Annual May 16, 2019 Election of Director: James H. Brandi Mgmt. Y For For
OGE Energy, Inc. OGE 670837103 Annual May 16, 2019 Election of Director: Peter D. Clarke Mgmt. Y For For
OGE Energy, Inc. OGE 670837103 Annual May 16, 2019 Election of Director: Luke R. Corbett Mgmt. Y For For
OGE Energy, Inc. OGE 670837103 Annual May 16, 2019 Election of Director: David L. Hauser Mgmt. Y For For
OGE Energy, Inc. OGE 670837103 Annual May 16, 2019 Election of Director: Judy R. McReynolds Mgmt. Y For For
OGE Energy, Inc. OGE 670837103 Annual May 16, 2019 Election of Director: David E. Rainbolt Mgmt. Y For For
OGE Energy, Inc. OGE 670837103 Annual May 16, 2019 Election of Director: J. Michael Sanner Mgmt. Y For For
OGE Energy, Inc. OGE 670837103 Annual May 16, 2019 Election of Director: Sheila G. Talton Mgmt. Y For For
OGE Energy, Inc. OGE 670837103 Annual May 16, 2019 Election of Director: Sean Trauschke Mgmt. Y For For
OGE Energy, Inc. OGE 670837103 Annual May 16, 2019 Ratification of the appointment of Ernst & Young LLP as the Company's principal independent accountants for 2019. Mgmt. Y For For
OGE Energy, Inc. OGE 670837103 Annual May 16, 2019 Advisory Vote to Approve Named Executive Officer Compensation. For all – Board For Mgmt. Y For For
OGE Energy, Inc. OGE 670837103 Annual May 16, 2019 Shareholder Proposal Regarding Simple Majority Vote. Shareholder Y Against Against
Community Bank System CBU 203607106 Annual May 15, 2019 Election of Director: Mark J. Bolus Mgmt. Y For For
Community Bank System CBU 203607106 Annual May 15, 2019 Election of Director: Jeffrey L. Davis Mgmt. Y For For
Community Bank System CBU 203607106 Annual May 15, 2019 Election of Director: Eric E. Stickels Mgmt. Y For For
Community Bank System CBU 203607106 Annual May 15, 2019 Advisory vote on executive compensation. Mgmt. Y For For
Community Bank System CBU 203607106 Annual May 15, 2019 Ratify the appointment of PricewaterhouseCoopers LLP as the Company's independent registered public accounting firm for 2019. Mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Scott J. Ulm Mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Jeffrey J. Zimmer Mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Daniel C. Staton Mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Marc H. Bell Mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Carolyn Downey Mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Thomas K. Guba Mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Robert C. Hain Mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 John P. Hollihan, III Mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 Stewart J. Paperin Mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 To ratify the appointment of Deloitte & Touche LLP as ARMOUR's independent registered certified public accountants for the fiscal year 2019. Mgmt. Y For For
Armour Residential REIT, Inc. ARR 42315507 Annual May 14, 2019 To approve, by non-binding advisory vote, ARMOUR's 2018 executive compensation. Mgmt. Y For For
Termium SA TX 880890108 Annual May 6, 2019 Consideration of the Board of Directors' and independent auditor's reports on the Company's consolidated financial statements. Approval of the Company's consolidated financial statements as of December 31, 2018 and 2017 and for the years ended December 31, 2018, 2017 and 2016. Mgmt. Y For For
Termium SA TX 880890108 Annual May 6, 2019 Consideration of the independent auditor's report on the Company's annual accounts. Approval of the Company's annual accounts as at December 31, 2018. Mgmt. Y For For
Termium SA TX 880890108 Annual May 6, 2019 Allocation of results and approval of dividend payment for the year ended December 31, 2018. Mgmt. Y For For
Termium SA TX 880890108 Annual May 6, 2019 Discharge of members of the Board of Directors for the exercise of their mandate during the year ended December 31, 2018. Mgmt. Y For For
Termium SA TX 880890108 Annual May 6, 2019 Election of the members of the Board of Directors. Mgmt. Y For For
Termium SA TX 880890108 Annual May 6, 2019 Authorization of the compensation of the members of the Board of Directors. Mgmt. Y For For
Termium SA TX 880890108 Annual May 6, 2019 Appointment of the independent auditors for the fiscal year ending December 31, 2019 and approval of their fees. Mgmt. Y For For
Termium SA TX 880890108 Annual May 6, 2019 Authorization to the Board of Directors to appoint one or more of its members as the Company's attorney-in-fact. Mgmt. Y For For
Waters Corporation WAT 941848103 Annual May 14, 2019 Election of Director: Linda Baddour Mgmt. Y For For
Waters Corporation WAT 941848103 Annual May 14, 2019 Election of Director: Michael J. Berendt, Ph.D. Mgmt. Y For For
Waters Corporation WAT 941848103 Annual May 14, 2019 Election of Director: Edward Conard Mgmt. Y For For
Waters Corporation WAT 941848103 Annual May 14, 2019 Election of Director: Laurie H. Glimcher, M.D. Mgmt. Y For For
Waters Corporation WAT 941848103 Annual May 14, 2019 Election of Director: Gary E. Hendrickson Mgmt. Y For For
Waters Corporation WAT 941848103 Annual May 14, 2019 Election of Director: Christopher A. Kuebler Mgmt. Y For For
Waters Corporation WAT 941848103 Annual May 14, 2019 Election of Director: Christopher J. O'Connell Mgmt. Y For For
Waters Corporation WAT 941848103 Annual May 14, 2019 Election of Director: Flemming Ornskov, M.D., M.P.H Mgmt. Y For For
Waters Corporation WAT 941848103 Annual May 14, 2019 Election of Director: JoAnn A. Reed Mgmt. Y For For
Waters Corporation WAT 941848103 Annual May 14, 2019 Election of Director: Thomas P. Salice Mgmt. Y For For
Waters Corporation WAT 941848103 Annual May 14, 2019 To ratify the selection of PricewaterhouseCoopers LLP as the Company's Independent Registered Public Accounting Firm for the fiscal year ending December 31, 2019. Mgmt. Y For For
Waters Corporation WAT 941848103 Annual May 14, 2019 To approve, by non-binding vote, named executive officer compensation. Mgmt. Y For For
National Retail Properties, Inc. NNN 637417106 Annual May 14, 2019 Pamela K. M. Beall Mgmt. Y For For
National Retail Properties, Inc. NNN 637417106 Annual May 14, 2019 Steven D. Cosler Mgmt. Y For For
National Retail Properties, Inc. NNN 637417106 Annual May 14, 2019 Don DeFosset Mgmt. Y For For
National Retail Properties, Inc. NNN 637417106 Annual May 14, 2019 David M. Fick Mgmt. Y For For
National Retail Properties, Inc. NNN 637417106 Annual May 14, 2019 Edward J. Fritsch Mgmt. Y For For
National Retail Properties, Inc. NNN 637417106 Annual May 14, 2019 Kevin B. Habicht Mgmt. Y For For
National Retail Properties, Inc. NNN 637417106 Annual May 14, 2019 Betsy D. Holden Mgmt. Y For For
National Retail Properties, Inc. NNN 637417106 Annual May 14, 2019 Sam L. Susser Mgmt. Y For For
National Retail Properties, Inc. NNN 637417106 Annual May 14, 2019 Julian E. Whitehurst Mgmt. Y For For
National Retail Properties, Inc. NNN 637417106 Annual May 14, 2019 Advisory vote to approve executive compensation. Mgmt. Y For For
National Retail Properties, Inc. NNN 637417106 Annual May 14, 2019 Ratification of the selection of the independent registered public accounting firm for 2019. Mgmt. Y For For
Zebra Technologies Corporation ZBRA 989207105 Annual May 16, 2019 Frank B. Modruson Mgmt. Y For For
Zebra Technologies Corporation ZBRA 989207105 Annual May 16, 2019 Michael A. Smith Mgmt. Y For For
Zebra Technologies Corporation ZBRA 989207105 Annual May 16, 2019 Proposal to approve, by non-binding vote, compensation of named executive officers. Mgmt. Y For For
Zebra Technologies Corporation ZBRA 989207105 Annual May 16, 2019 Ratify the appointment of Ernst & Young LLP as our independent auditors for 2019. Mgmt. Y For For
Terex Corporation TEX 880779103 Annual May 16, 2019 Election of Director: Paula H.J. Cholmondeley Mgmt. Y For For
Terex Corporation TEX 880779103 Annual May 16, 2019 Election of Director: Don DeFosset Mgmt. Y For For
Terex Corporation TEX 880779103 Annual May 16, 2019 Election of Director: John L. Garrison Jr. Mgmt. Y For For
Terex Corporation TEX 880779103 Annual May 16, 2019 Election of Director: Thomas J. Hansen Mgmt. Y For For
Terex Corporation TEX 880779103 Annual May 16, 2019 Election of Director: Matthew Hepler Mgmt. Y For For
Terex Corporation TEX 880779103 Annual May 16, 2019 Election of Director: Raimund Klinkner Mgmt. Y For For
Terex Corporation TEX 880779103 Annual May 16, 2019 Election of Director: Andra Rush Mgmt. Y For For
Terex Corporation TEX 880779103 Annual May 16, 2019 Election of Director: David A. Sachs Mgmt. Y For For
Terex Corporation TEX 880779103 Annual May 16, 2019 Election of Director: David C. Wang Mgmt. Y For For
Terex Corporation TEX 880779103 Annual May 16, 2019 Election of Director: Scott W. Wine Mgmt. Y For For
Terex Corporation TEX 880779103 Annual May 16, 2019 To approve the compensation of the company's named executive officers. Mgmt. Y For For
Terex Corporation TEX 880779103 Annual May 16, 2019 To ratify the selection of PricewaterhouseCoopers LLP as the independent registered public accounting firm for the Company for 2019. Mgmt. Y For For
Rayonier Advanced Materials, Inc.  RYAM 75508B104 Annuul May 20, 2019 Election of Director: C. David Brown, II Mgmt. Y For For
Rayonier Advanced Materials, Inc.  RYAM 75508B104 Annuul May 20, 2019 Election of Director: Thomas I. Morgan Mgmt. Y For For
Rayonier Advanced Materials, Inc.  RYAM 75508B104 Annuul May 20, 2019 Election of Director: Lisa M. Palumbo Mgmt. Y For For
Rayonier Advanced Materials, Inc.  RYAM 75508B104 Annuul May 20, 2019 Approval of an amendment to the Company's Amended and Restated Certificate of Incorporation to declassify the Board of Directors Mgmt. Y For For
Rayonier Advanced Materials, Inc.  RYAM 75508B104 Annuul May 20, 2019 Approval of an amendment to the Company's Amended and Restated Certificate of Incorporation to eliminate the supermajority voting provisions Mgmt. Y For For
Rayonier Advanced Materials, Inc.  RYAM 75508B104 Annuul May 20, 2019 Advisory approval of the compensation of our named executive officers as disclosed in our Proxy Statement Mgmt. Y For For
Rayonier Advanced Materials, Inc.  RYAM 75508B104 Annuul May 20, 2019 Ratification of the appointment of Grant Thornton LLP as the independent registered public accounting firm for the Company Mgmt. Y For For
CDW Corp CDW 12514G108 Annual May 21, 2019 Election of Class III Director: Lynda M. Clarizio Mgmt. Y For For
CDW Corp CDW 12514G108 Annual May 21, 2019 Election of Class III Director: Christine A. Leahy Mgmt. Y For For
CDW Corp CDW 12514G108 Annual May 21, 2019 Election of Class III Director: Thomas E. Richards Mgmt. Y For For
CDW Corp CDW 12514G108 Annual May 21, 2019 Election of Class III Director: Joseph R. Swedish Mgmt. Y For For
CDW Corp CDW 12514G108 Annual May 21, 2019 To approve, on an advisory basis, named executive officer compensation. Mgmt. Y For For
CDW Corp CDW 12514G108 Annual May 21, 2019 To ratify the selection of Ernst & Young LLP as the Company's independent registered public accounting firm for the year ending December 31, 2019. Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Election of Director: Sherry S. Barrat Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Election of Director: James L. Camaren Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Election of Director: Kenneth B. Dunn Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Election of Director: Naren K. Gursahaney Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Election of Director: Kirk S. Hachigian Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Election of Director: Toni Jennings Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Election of Director: Amy B. Lane Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Election of Director: James L. Robo Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Election of Director: Rudy E. Schupp Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Election of Director: John L. Skolds Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Election of Director: William H. Swanson Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Election of Director: Hansel E. Tookes, II Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Election of Director: Darryl L. Wilson Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Ratification of appointment of Deloitte & Touche LLP as NextEra Energy's independent registered public accounting firm for 2019 Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 Approval, by non-binding advisory vote, of NextEra Energy's compensation of its named executive officers as disclosed in the proxy statement Mgmt. Y For For
Nextera Energy, Inc.  NEE 65339F101 Annual May 23, 2019 A proposal by the Comptroller of the State of New York, Thomas P. DiNapoli, entitled "Political Contributions Disclosure" to request semiannual reports disclosing political contribution policies and expenditures Other Y Against For
Verisign Inc. VRSN 9.23E+106 Annual May 23, 2019 Election of Director: D. James Bidzos Mgmt. Y For For
Verisign Inc. VRSN 9.23E+106 Annual May 23, 2019 Election of Director: Kathleen A. Cote Mgmt. Y For For
Verisign Inc. VRSN 9.23E+106 Annual May 23, 2019 Election of Director: Thomas F. Frist III Mgmt. Y For For
Verisign Inc. VRSN 9.23E+106 Annual May 23, 2019 Election of Director: Jamie S. Gorelick Mgmt. Y For For
Verisign Inc. VRSN 9.23E+106 Annual May 23, 2019 Election of Director: Roger H. Moore Mgmt. Y For For
Verisign Inc. VRSN 9.23E+106 Annual May 23, 2019 Election of Director: Louis A. Simpson Mgmt. Y For For
Verisign Inc. VRSN 9.23E+106 Annual May 23, 2019 Election of Director: Timothy Tomlinson Mgmt. Y For For
Verisign Inc. VRSN 9.23E+106 Annual May 23, 2019 To approve, on a non-binding, advisory basis, the Company's executive compensation. Mgmt. Y For For
Verisign Inc. VRSN 9.23E+106 Annual May 23, 2019 To ratify the selection of KPMG LLP as the Company's independent registered public accounting firm for the year ending December 31, 2019. Mgmt. Y For For
Verisign Inc. VRSN 9.23E+106 Annual May 23, 2019 To vote on a stockholder proposal, if properly presented at the meeting, requesting that the Board adopt a policy that requires the Chair of the Board to be an independent member of the Board. Mgmt. Y For For
Chart Industries, Inc. GTLS 116115Q308 Annual May 22, 2019 W. Douglas Brown Mgmt. Y For For
Chart Industries, Inc. GTLS 116115Q308 Annual May 22, 2019 Carey Chen Mgmt. Y For For
Chart Industries, Inc. GTLS 116115Q308 Annual May 22, 2019 Jillian C. Evanko Mgmt. Y For For
Chart Industries, Inc. GTLS 116115Q308 Annual May 22, 2019 Steven W. Krablin Mgmt. Y For For
Chart Industries, Inc. GTLS 116115Q308 Annual May 22, 2019 Michael L. Molinini Mgmt. Y For For
Chart Industries, Inc. GTLS 116115Q308 Annual May 22, 2019 Elizabeth G. Spomer Mgmt. Y For For
Chart Industries, Inc. GTLS 116115Q308 Annual May 22, 2019 David M. Sagehorn Mgmt. Y For For
Chart Industries, Inc. GTLS 116115Q308 Annual May 22, 2019 To ratify the selection of Deloitte & Touche LLP as the Company's Independent Registered Public Accounting Firm for the fiscal year ending December 31, 2019. Mgmt. Y For For
Chart Industries, Inc. GTLS 116115Q308 Annual May 22, 2019 Advisory vote on compensation of named executive officers. Mgmt. Y For For
American Assets Trust, Inc.  AAT 24013104 Annual June 11, 2019 Ernest S. Rady Mgmt. Y For For
American Assets Trust, Inc.  AAT 24013104 Annual June 11, 2019 Duane A. Nelles Mgmt. Y For For
American Assets Trust, Inc.  AAT 24013104 Annual June 11, 2019 Thomas S. Olinger Mgmt. Y For For
American Assets Trust, Inc.  AAT 24013104 Annual June 11, 2019 Joy L. Schaefer Mgmt. Y For For
American Assets Trust, Inc.  AAT 24013104 Annual June 11, 2019 Dr. Robert S. Sullivan Mgmt. Y For For
American Assets Trust, Inc.  AAT 24013104 Annual June 11, 2019 The ratification of the appointment of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2019. Mgmt. Y For For
American Assets Trust, Inc.  AAT 24013104 Annual June 11, 2019 An advisory resolution to approve our executive compensation for the fiscal year ended December 31, 2018. Mgmt. Y For For
World Fuel Services Corp INT 981475106 Annual May 24, 2019 Michael J. Kasbar Mgmt. Y For For
World Fuel Services Corp INT 981475106 Annual May 24, 2019 Ken Bakshi Mgmt. Y For For
World Fuel Services Corp INT 981475106 Annual May 24, 2019 Jorge L. Benitez Mgmt. Y For For
World Fuel Services Corp INT 981475106 Annual May 24, 2019 Stephen J. Gold Mgmt. Y For For
World Fuel Services Corp INT 981475106 Annual May 24, 2019 Richard A. Kassar Mgmt. Y For For
World Fuel Services Corp INT 981475106 Annual May 24, 2019 John L. Manley Mgmt. Y For For
World Fuel Services Corp INT 981475106 Annual May 24, 2019 Stephen K. Roddenberry Mgmt. Y For For
World Fuel Services Corp INT 981475106 Annual May 24, 2019 Paul H. Stebbins Mgmt. Y For For
World Fuel Services Corp INT 981475106 Annual May 24, 2019 Approval of the non-binding, advisory vote on executive compensation. Mgmt. Y For For
World Fuel Services Corp INT 981475106 Annual May 24, 2019 Ratification of the appointment of PricewaterhouseCoopers LLP as the Company's independent registered certified public accounting firm for the 2019 fiscal year. Mgmt. Y For For
Masimo Corporation MASI 574795100 Annual May 30, 2019 Election of Class III Director: Adam Mikkelson Mgmt. Y For For
Masimo Corporation MASI 574795100 Annual May 30, 2019 Election of Class III Director: Craig Reynolds Mgmt. Y For For
Masimo Corporation MASI 574795100 Annual May 30, 2019 To ratify the selection of Grant Thornton as the Company's independent registered public accounting firm for fiscal year ending December 28, 2019. Mgmt. Y For For
Masimo Corporation MASI 574795100 Annual May 30, 2019 Advisory vote to approve named executive officer compensation. Mgmt. Y For For
Masimo Corporation MASI 574795100 Annual May 30, 2019 Stockholder proposal for proxy access. Shareholder Y Against For
Insperity, Inc. NSP 45778107 Annual May 22, 2019 Election of Class III Director: Randall Mehl Board Y For For
Insperity, Inc. NSP 45778107 Annual May 22, 2019 Election of Class III Director: John M. Morphy Board Y For For
Insperity, Inc. NSP 45778107 Annual May 22, 2019 Election of Class III Director: Richard G. Rawson Board Y For For
Insperity, Inc. NSP 45778107 Annual May 22, 2019 Advisory vote to approve the Company's executive compensation ("say on pay"). Board Y For For
Insperity, Inc. NSP 45778107 Annual May 22, 2019 Ratification of the appointment of Ernst & Young LLP as the Company's independent registered public accounting firm for the year ending December 31, 2019. Board Y For For
Store Capital Corporation STOR 862121100 Annual May 30, 2019 Joseph M. Donovan Board Y For For
Store Capital Corporation STOR 862121100 Annual May 30, 2019 Mary Fedewa Board Y For For
Store Capital Corporation STOR 862121100 Annual May 30, 2019 Morton H. Fleischer Board Y For For
Store Capital Corporation STOR 862121100 Annual May 30, 2019 William F. Hipp Board Y For For
Store Capital Corporation STOR 862121100 Annual May 30, 2019 Catherine D. Rice Board Y For For
Store Capital Corporation STOR 862121100 Annual May 30, 2019 Einar A. Seadler Board Y For For
Store Capital Corporation STOR 862121100 Annual May 30, 2019 Rajath Shourie Board Y For For
Store Capital Corporation STOR 862121100 Annual May 30, 2019 Quentin P. Smith, Jr. Board Y For For
Store Capital Corporation STOR 862121100 Annual May 30, 2019 Christopher H. Volk Board Y For For
Store Capital Corporation STOR 862121100 Annual May 30, 2019 To approve an amendment to the Company's bylaws to allow stockholders to amend the bylaws by a majority vote of the outstanding shares entitled to be cast on the matter pursuant to a proposal submitted by an eligible stockholder. Board Y For For
Store Capital Corporation STOR 862121100 Annual May 30, 2019 To approve, on an advisory basis, the compensation of the Company's named executive officers. Board Y For For
Store Capital Corporation STOR 862121100 Annual May 30, 2019 To ratify the selection of Ernst & Young LLP as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2019. Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 Raul Alvarez Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 David H. Batchelder Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 Angela F. Braly Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 Sandra B. Cochran Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 Laurie Z. Douglas Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 Richard W. Dreiling Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 Marvin R. Ellison Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 James H. Morgan Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 Brian C. Rogers Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 Bertram L. Scott Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 Lisa W. Wardell Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 Eric C. Wiseman Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 Advisory vote to approve Lowe's named executive officer compensation in fiscal 2018. Board Y For For
Lowe's Companies, Inc. LOW 548661107 Annual May 31, 2019 Ratification of the appointment of Deloitte & Touche LLP as Lowe's independent registered public accounting firm for fiscal 2019. Board Y For For
The Ensign Group Inc.  ENSG 29358P101 Annual May 30, 2019 Election of Director: Lee A. Daniels Board Y For For
The Ensign Group Inc.  ENSG 29358P101 Annual May 30, 2019 Election of Director: Ann S. Blouin Board Y For For
The Ensign Group Inc.  ENSG 29358P101 Annual May 30, 2019 Election of Director: Barry R. Port Board Y For For
The Ensign Group Inc.  ENSG 29358P101 Annual May 30, 2019 Approval of the amendment to the Certificate of Incorporation to increase the size of the Board of Directors to eight from seven. Board Y For For
The Ensign Group Inc.  ENSG 29358P101 Annual May 30, 2019 Approval of the amendment to the Certificate of Incorporation to increase the authorized shares to 100 million. Board Y For For
The Ensign Group Inc.  ENSG 29358P101 Annual May 30, 2019 Ratification of appointment of Deloitte & Touche LLP as independent registered public accounting firm for 2019. Board Y For For
The Ensign Group Inc.  ENSG 29358P101 Annual May 30, 2019 Approval, on an advisory basis, of our named executive officers' compensation. Board Y For For
Hersha Hospitality Trust HT 427825500 Annual May 30, 2019 Election of Trustee: Hasu P. Shah Board Y For For
Hersha Hospitality Trust HT 427825500 Annual May 30, 2019 Election of Trustee: Jackson Hsieh Board Y For For
Hersha Hospitality Trust HT 427825500 Annual May 30, 2019 Election of Trustee: Dianna F. Morgan Board Y For For
Hersha Hospitality Trust HT 427825500 Annual May 30, 2019 Election of Trustee: John M. Sabin Board Y For For
Hersha Hospitality Trust HT 427825500 Annual May 30, 2019 The approval, on an advisory basis, of the compensation of the named executive officers Board Y For For
Hersha Hospitality Trust HT 427825500 Annual May 30, 2019 The approval of an amendment to the 2012 Equity Incentive Plan Board Y For For
Hersha Hospitality Trust HT 427825500 Annual May 30, 2019 The ratification of KPMG LLP as the Company's independent auditors for the year ending December 31, 2019 Board Y For For
Korn Ferry International KFY 500643200 Annual September 26, 2018 Election of Director: Doyle N. Beneby Board Y For For
Korn Ferry International KFY 500643200 Annual September 26, 2018 Election of Director: Gary D. Burnison Board Y For For
Korn Ferry International KFY 500643200 Annual September 26, 2018 Election of Director: William R. Floyd Board Y For For
Korn Ferry International KFY 500643200 Annual September 26, 2018 Election of Director: Christina A. Gold Board Y For For
Korn Ferry International KFY 500643200 Annual September 26, 2018 Election of Director: Jerry P. Leamon Board Y For For
Korn Ferry International KFY 500643200 Annual September 26, 2018 Election of Director: Angel R. Martinez Board Y For For
Korn Ferry International KFY 500643200 Annual September 26, 2018 Election of Director: Debra J. Perry Board Y For For
Korn Ferry International KFY 500643200 Annual September 26, 2018 Election of Director: George T. Shaheen Board Y For For
Korn Ferry International KFY 500643200 Annual September 26, 2018 Advisory (non-binding) resolution to approve the Company's executive compensation. Board Y For For
Korn Ferry International KFY 500643200 Annual September 26, 2018 Appointment of Ernst & Young LLP as the Company's independent registered public accounting firm for Company's 2019 fiscal year Board Y For For
Korn Ferry International KFY 500643200 Annual September 26, 2018 Approve amendments to the Company's Restated Certificate of Incorporation to allow holders of 25% of outstanding shares to call special stockholder meetings. Board Y For For
Korn Ferry International KFY 500643200 Annual September 26, 2018 Stockholder proposal requesting amendments to allow holders of 10% of outstanding shares to call special stockholder meetings, if properly presented at the meeting. Shareholder Y Against For
Cree, Inc. CREE 225447101 Annual October 22, 2018 John C. Hodge Board Y For For
Cree, Inc. CREE 225447101 Annual October 22, 2018 Clyde R. Hosein Board Y For For
Cree, Inc. CREE 225447101 Annual October 22, 2018 Darren R. Jackson Board Y For For
Cree, Inc. CREE 225447101 Annual October 22, 2018 Duy-Loan T. Le Board Y For For
Cree, Inc. CREE 225447101 Annual October 22, 2018 Gregg A. Lowe Board Y For For
Cree, Inc. CREE 225447101 Annual October 22, 2018 John B. Replogle Board Y For For
Cree, Inc. CREE 225447101 Annual October 22, 2018 Thomas H. Werner Board Y For For
Cree, Inc. CREE 225447101 Annual October 22, 2018 Anne C. Whitaker Board Y For For
Cree, Inc. CREE 225447101 Annual October 22, 2018 RATIFICATION OF THE APPOINTMENT OF PRICEWATERHOUSECOOPERS LLP AS INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING JUNE 30, 2019. Board Y For For
Cree, Inc. CREE 225447101 Annual October 22, 2018 ADVISORY (NONBINDING) VOTE TO APPROVE EXECUTIVE COMPENSATION. Board Y For For
Supervalu, Inc. SVU 868536103 Special October 18, 2018 Adopt the Agreement and Plan of Merger, (as it may be amended from time to time, the "merger agreement"), by and among SUPERVALU INC., a Delaware corp. ("SUPERVALU," or "Company"), SUPERVALU Enterprises, Inc., a Delaware corp. and a wholly owned subsidiary of SUPERVALU, United Natural Foods, Inc., a Delaware corp. and Jedi Merger Sub, Inc., a Delaware corp. and a wholly owned subsidiary of UNFI ("Merger Sub"), pursuant to Merger Sub will be merged with & into Company("merger"), with Company surviving merger as a wholly owned subsidiary of UNFI. Board Y For For
Supervalu, Inc. SVU 868536103 Special October 18, 2018 A proposal to approve, on an advisory (non-binding) basis, certain compensation that may be paid or become payable to the Company's named executive officers in connection with the merger. Board Y For For
Supervalu, Inc. SVU 868536103 Special October 18, 2018 A proposal to approve the adjournment of the special meeting, if necessary or appropriate, including to solicit additional proxies if there are insufficient votes at the time of the special meeting to approve the proposal to adopt the merger agreement or in the absence of a quorum. Board Y For For
Broadridge, Inc. BR 1133T103 Annual November 8, 2018 Election of Director: Leslie A. Brun Board Y For For
Broadridge, Inc. BR 1133T103 Annual November 8, 2018 lection of Director: Pamela L. Carter Board Y For For
Broadridge, Inc. BR 1133T103 Annual November 8, 2018 Election of Director: Richard J. Daly Board Y For For
Broadridge, Inc. BR 1133T103 Annual November 8, 2018 Election of Director: Robert N. Duelks Board Y For For
Broadridge, Inc. BR 1133T103 Annual November 8, 2018 Election of Director: Brett A. Keller Board Y For For
Broadridge, Inc. BR 1133T103 Annual November 8, 2018 Election of Director: Stuart R. Levine Board Y For For
Broadridge, Inc. BR 1133T103 Annual November 8, 2018 Election of Director: Maura A. Markus Board Y For For
Broadridge, Inc. BR 1133T103 Annual November 8, 2018 Election of Director: Thomas J. Perna Board Y For For
Broadridge, Inc. BR 1133T103 Annual November 8, 2018 Election of Director: Alan J. Weber Board Y For For
Broadridge, Inc. BR 1133T103 Annual November 8, 2018 Advisory vote to approve the compensation of the Company's Named Executive Officers (the Say on Pay Vote). Board Y For For
Broadridge, Inc. BR 1133T103 Annual November 8, 2018 To approve the 2018 Omnibus Award Plan. Board Y For For
Broadridge, Inc. BR 1133T103 Annual November 8, 2018 To ratify the appointment of Deloitte & Touche LLP as the Company's independent registered public accountants for the fiscal year ending June 30, 2019. Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 Dale Redman Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 Spencer D. Armour, III Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 Steven Beal Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 Mark S. Berg Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 Anthony Best Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 Pryor Blackwell Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 Alan E. Douglas Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 Royce W. Mitchell Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 Jack B. Moore Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 To approve an amendment of the Company's Certificate of Incorporation to remove inoperative provisions related to the Company's former majority stockholder. Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 To approve an amendment of the Company's Certificate of Incorporation to remove the supermajority voting requirement for stockholders to amend the Company's Bylaws. Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 To approve an amendment of the Company's Certificate of Incorporation to remove the supermajority voting requirement for stockholders to amend the Company's Certificate of Incorporation. Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 To approve, on a non-binding advisory basis, the Company's named executive officer compensation. Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 To approve an advisory vote on the frequency of future advisory votes on executive compensation. Board Y For For
Propetro Holding Corp Pump 74347M108 Annual June 14, 2019 To ratify the appointment of Deloitte & Touche LLP to serve as the Company's independent registered public accounting firm for the year ending December 31, 2019. Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: Richard Haythornthwaite Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: Ajay Banga Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: David R. Carlucci Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: Richard K. Davis Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: Steven J. Freiberg Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: Julius Genachowski Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: Choon Phong Goh Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: Merit E. Janow Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: Oki Matsumoto Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: Youngme Moon Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: Rima Qureshi Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: José Octavio Reyes Lagunes Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 lection of director: Gabrielle Sulzberger Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: Jackson Tai Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Election of director: Lance Uggla Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Advisory approval of Mastercard's executive compensation Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Ratification of the appointment of PricewaterhouseCoopers LLP as the independent registered public accounting firm for Mastercard for 2019 Board Y For For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Consideration of a stockholder proposal on gender pay gap Shareholder Y Against For
Mastercard, Inc. MA  57636Q104 Annual June 25, 2019 Consideration of a stockholder proposal on creation of a human rights committee Shareholder Y Against For
Wingstop, Inc. WING 974155103 Annual June 12, 2019 Krishnan Anand Board Y For For
Wingstop, Inc. WING 974155103 Annual June 12, 2019 David L. Goebel Board Y For For
Wingstop, Inc. WING 974155103 Annual June 12, 2019 Michael J. Hislop Board Y For For
Wingstop, Inc. WING 974155103 Annual June 12, 2019 Ratify the appointment of KPMG LLP as our independent registered public accounting firm for fiscal year 2019. Board Y For For
Wingstop, Inc. WING 974155103 Annual June 12, 2019 Approve, on an advisory basis, the compensation of our named executive officers. Board Y For For
Wingstop, Inc. WING 974155103 Annual June 12, 2019 Approve the Wingstop Inc. Employee Stock Purchase Plan Board Y For For
Ambac Financial Group, Inc. AMBC 23139884 Annual June 3, 2019 Alexander D. Greene Board Y For For
Ambac Financial Group, Inc. AMBC 23139884 Annual June 3, 2019 Ian D. Haft Board Y For For
Ambac Financial Group, Inc. AMBC 23139884 Annual June 3, 2019 David L. Herzog Board Y For For
Ambac Financial Group, Inc. AMBC 23139884 Annual June 3, 2019 Joan Lamm-Tennant Board Y For For
Ambac Financial Group, Inc. AMBC 23139884 Annual June 3, 2019 Claude LeBlanc Board Y For For
Ambac Financial Group, Inc. AMBC 23139884 Annual June 3, 2019 C. James Prieur Board Y For For
Ambac Financial Group, Inc. AMBC 23139884 Annual June 3, 2019 Jeffrey S. Stein Board Y For For
Ambac Financial Group, Inc. AMBC 23139884 Annual June 3, 2019 To approve, on an advisory basis, the compensation for our named executive officers. Board Y For For
Ambac Financial Group, Inc. AMBC 23139884 Annual June 3, 2019 To ratify the appointment of KPMG as Ambac's independent registered public accounting firm for the fiscal year ending December 31, 2019. Board Y For For
Ambac Financial Group, Inc. AMBC 23139884 Annual June 3, 2019 Advisory vote on whether executive compensation should be submitted to stockholders for an advisory vote every one, two or three years. Board Y 1 YEAR For
Rentacenter, Inc. RCII 76009N100 Annual June 4, 2019 ELECTION OF CLASS I DIRECTOR: Harold Lewis Board Y For For
Rentacenter, Inc. RCII 76009N100 Annual June 4, 2019 ELECTION OF CLASS I DIRECTOR: Carol A. McFate Board Y For For
Rentacenter, Inc. RCII 76009N100 Annual June 4, 2019 To ratify the audit committee's selection of KPMG LLP, registered independent accountants, as the Company's independent auditors for the fiscal year ended December 31, 2019. Board Y For For
Rentacenter, Inc. RCII 76009N100 Annual June 4, 2019 To conduct an advisory vote to approve the compensation of the named executive officers for the fiscal year ended December 31, 2018 Board Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: David R. Bock Board Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: Michael B. Clement Board Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: Alan L. Hainey Board Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: Steven R. Mumma Board Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: Steven G. Norcutt Board Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: Lisa A. Pendergast Board Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Election of Director: Jason T. Serrano Board Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Advisory vote to approve named executive officer compensation. Board Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Advisory vote on the frequency of future advisory votes on named executive officer compensation. Board Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 Approval of an Amendment to the Company's 2017 Equity Incentive Plan. Board Y For For
New York Mortgage Trust NYMT 649604501 Annual June 28, 2019 To consider and act upon a proposal to ratify, confirm and approve the selection of Grant Thornton LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2019. Board Y For For
Veeva Systems, Inc. VEEV 922475108 Annual June 20, 2019 Ronald E.F. Codd Board Y For For
Veeva Systems, Inc. VEEV 922475108 Annual June 20, 2019 Peter P. Gassner Board Y For For
Veeva Systems, Inc. VEEV 922475108 Annual June 20, 2019 Ratify the appointment of KPMG LLP as Veeva Systems Inc.'s independent registered public accounting firm for the fiscal year ending January 31, 2020. Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Election of Director: Jacques Aigrain Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Election of Director: Lincoln Benet Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Election of Director: Jagjeet (Jeet) Bindra Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Election of Director: Robin Buchanan Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Election of Director: Stephen Cooper Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Election of Director: Nance Dicciani Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Election of Director: Claire Farley Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Election of Director: Isabella (Bella) Goren Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Election of Director: Michael Hanley Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Election of Director: Albert Manifold Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Election of Director: Bhavesh (Bob) Patel Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Election of Director: Rudy van der Meer Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Discharge of Executive Director and Members of the (Prior) Management Board from Liability. Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Discharge of Non-Executive Directors and Members of the (Prior) Supervisory Board from Liability. Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Adoption of 2018 Dutch Statutory Annual Accounts. Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Appointment of PricewaterhouseCoopers Accountants N.V. as the Auditor of our 2019 Dutch Statutory Annual Accounts. Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Ratification of PricewaterhouseCoopers LLP as our Independent Registered Public Accounting Firm. Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Advisory Vote Approving Executive Compensation (Say-on-Pay). Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Ratification and Approval of Dividends. Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Authorization to Conduct Share Repurchases. Board Y For For
LyondellBasell Industries NV LYB N53745100 Annual May 31, 2019 Amendment of Long Term Incentive Plan. Board Y For For
Nektar Therapeutics NKTR 640268108 Annual June 12, 2019 Election of Director: R. Scott Greer Board Y For For
Nektar Therapeutics NKTR 640268108 Annual June 12, 2019 Election of Director: Lutz Lingnau Board Y For For
Nektar Therapeutics NKTR 640268108 Annual June 12, 2019 To ratify the selection of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2019. Board Y For For
Nektar Therapeutics NKTR 640268108 Annual June 12, 2019 To approve a non-binding advisory resolution regarding our executive compensation (a "say-on-pay" vote). Board Y For For
Allegiant Travel Company ALGT 01748X952 Annual June 27, 2019 Election of Director: Maurice J. Gallagher Jr Board Y For For
Allegiant Travel Company ALGT 01748X952 Annual June 27, 2019 Election of Director: Montie Brewer Board Y For For
Allegiant Travel Company ALGT 01748X952 Annual June 27, 2019 Election of Director: Gary Ellmer Board Y For For
Allegiant Travel Company ALGT 01748X952 Annual June 27, 2019 Election of Director: Linda A. Marvin Board Y For For
Allegiant Travel Company ALGT 01748X952 Annual June 27, 2019 Election of Director: Charles W. Pollard Board Y For For
Allegiant Travel Company ALGT 01748X952 Annual June 27, 2019 Election of Director: John Redmond Board Y For For
Allegiant Travel Company ALGT 01748X952 Annual June 27, 2019 Approval of advisory resolution approving executive compensationatification of KPMG LLP as independent registered public accountants Board Y For For
Allegiant Travel Company ALGT 01748X952 Annual June 27, 2019 Shareholder proposal to adopt revised proxy access rules Shareholder Y Against For
Sinopec Shanghai Petrochemical Co. Ltd SHI 82935M109 Annual June 20, 2019 To consider and approve the 2018 Work Report of the Board of Directors of the Company. Board Y For For
Sinopec Shanghai Petrochemical Co. Ltd SHI 82935M109 Annual June 20, 2019 To consider and approve the 2018 Work Report of the Supervisory Committee of the Company. Board Y For For
Sinopec Shanghai Petrochemical Co. Ltd SHI 82935M109 Annual June 20, 2019 To consider and approve the 2018 Audited Financial Statements of the Company. Board Y For For
Sinopec Shanghai Petrochemical Co. Ltd SHI 82935M109 Annual June 20, 2019 To consider and approve the 2018 Profit Distribution Plan of the Company. Board Y For For
Sinopec Shanghai Petrochemical Co. Ltd SHI 82935M109 Annual June 20, 2019 To consider and approve the 2019 Financial Budget Report of the Company. Board Y For For
Sinopec Shanghai Petrochemical Co. Ltd SHI 82935M109 Annual June 20, 2019 To consider and approve the re-appointment of PricewaterhouseCoopers Zhong Tian LLP (Special General Partnership) and PricewaterhouseCoopers as the domestic and international auditors, respectively, of the Company for the year 2019 and to authorize the Board of Directors of the Company to fix their remuneration. Board Y For For

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Investment Company Act of 1940, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

 

 

(Registrant): Advisors Preferred Trust

 

 

By (Signature and Title) /s/ Catherine Ayers-Rigsby

Catherine Ayers-Rigsby, President

 

Date: August 27, 2019

GRAPHIC 2 img_001.gif GRAPHIC begin 644 img_001.gif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