EX-99 4 shareholdermeeting007.txt Shareholder meeting results (Unaudited) February 27, 2014 special meeting At the meeting, each of the nominees for Trustees was elected, as follows: Votes for Votes withheld Liaquat Ahamed 84,903,952 3,897,626 Ravi Akhoury 84,783,331 4,018,247 Barbara M. Baumann 85,444,847 3,356,730 Jameson A. Baxter 85,356,431 3,445,147 Charles B. Curtis 85,260,643 3,540,935 Robert J. Darretta 85,369,801 3,431,777 Katinka Domotorffy 85,111,948 3,689,629 John A. Hill 85,322,465 3,479,112 Paul L. Joskow 85,277,912 3,523,665 Kenneth R. Leibler 85,312,945 3,488,633 Robert E. Patterson 85,401,044 3,400,533 George Putnam, III 85,369,021 3,432,556 Robert L. Reynolds 85,375,086 3,426,491 W. Thomas Stephens 85,317,931 3,483,646 A proposal to approve a new management contract between the fund and Putnam Management was approved as follows: Votes for Votes against Abstentions Broker non votes 65,318,044 2,536,401 4,134,435 16,812,698 March 27, 2014 special meeting A proposal to adopt an Amended and Restated Declaration of Trust, with respect to which the February 27, 2014 meeting had been adjourned, was approved as follows: Votes for Votes against Abstentions Broker non votes 69,142,923 3,468,907 5,341,094 15,499,587 All tabulations are rounded to the nearest whole number.