EX-99.77C VOTES 3 annmtg.txt RESULTS OF ANNUAL MEETING OF STOCKHOLDERS (UNAUDITED) On April 19, 2001, the Annual Meeting of Stockholders of Cornerstone Strategic Value Fund, Inc. (the "Fund") was held and the following matters were voted upon: (1) To elect two Class I Directors until the year 2002 Annual Meeting, two Class II Directors until the year 2003 Annual Meeting and two Class III Directors until the year 2004 Annual Meeting. Name of Class I Directors For Abstain Ralph W. Bradshaw 3,029,773 612,600 Edwin Meese III 3,028,124 614,249 Name of Class II Directors For Abstain Thomas H. Lenagh 3,029,173 613,200 Scott B. Rogers 3,028,913 613,460 Name of Class III Directors For Abstain Andrew A. Strauss 3,029,773 612,600 Glenn W. Wilcox, Sr. 3,029,373 613,000 (2) To approve a new investment management agreement between Cornerstone Advisors, Inc. and the Fund. For Against Abstain 2,101,840 615,542 33,973 (2) To ratify the selection of PricewaterhouseCoopers LLP as independent accountants for the year ending December 31, 2001. For Against Abstain 3,507,302 113,289 21,289